OCR Text |
Show 1 Houston Real Estate & Investment B Company H. 351 South Main Street ! United States Branch of the I County Fire In- surance Company H Houston Real Estate and Investment Co. B 351 South Main Street B SYNOPSIS OF THE ANNUAL B STATEMENT H For the Year Ending December 31, B 1915, of the Condition of the B COUNTY FIRE INSURANCE COM- B PANY. H The Name and Location of the Com- H pany, County Fire Insurance Com- H pany, 110 south Fourth Street, Phil- Hj adelphia, Pennsylavnia. H Name of President 'Charles R. B Feck. H Narao of (Secretary Lewis W. H Crockett. H The amount of Its Capi- B tal Stock paid up $ 400,000.00 H The amount of Its B Assets 888,002.77 H Tho amount of Its Lla-H Lla-H bilities (Including Cap- B tal) 727,073.78 H The amount of Its In H come during the pre- B ceding calendar year. 388,629.53 B The amount of its Dis- H bursements during H the preceding calen- B dar year 348,196.89 H The amount of Losses H and Endowments paid H during the preceding H calendar year( includ- B ed in foregoing item) 136,933.68 H The amount Of 'Risks H written during the B year 67,192,218.00 B The amount of Risks in H force at the end of the B year 76,159,336.00 B State of "Utah, Office of the Commis-H Commis-H sioner of Insurance. ss. H I, John James, Commissioner of In- B surance of the iState of Utah, do here- B by certify tliat the above named In- H surance Company has flled in my of- B fice a detailed statement of its condi- B tion, from which the foregoing state- , H ment has been prepared, and that the H said company has in all other respects H complied -with the laws of the .State B relating to insurance. B In Testimony 'Whereof, I have here- B unto set my hand and affixed the Seal B of the insurance Department this 17th B day of March, A. D. 1916. B (Seal) JOHN JAMES, H 3-25-4-15. Commissioner. B 271 J. E. McGovern 1,000 1.00 M 272 J. E. McGovern 1,000 1.00 I B 273 S. A. Johnson 1,000 1.00 B 274 Rufus K. Peck.... 250 25 B 275 C. D. Slocum 500 50 B 276 S. A. Johnson 500 50 B 277 Geo. M. Connor. ... 500 50 B 279 J. H. Cragen 1,000 1.00 B 280 C. S. Keene 1,000 1.00 B 281 M. S. Keene 1,000 1.00 B 282 R. K. Peek 1,000 1.00 B 283 A. M. Thompson.. 1,000 1.00 B 284 Eugene Roy 1,000 1.00 B 285 R. K. Peek 1,000 1.00 B 286 N. T. Dawson 1,000 1.00 B 287 William Schonart . 500 50 B 288 A. B. Sills 150 15 B 289 Emma L. Maddison 250 25 B' 290 A. J. Hoffenback... 350 35 H 291 C. A. Corner 500 50 B 293 M. C. Jones 2,125 2.12 B 295 B. A. Sills 500 50 B 297 W. II. Hoover 5,000 5.00 I B 298 W. H. Hoover 5,000 5.00 M BBL'S-. Peoples National Fire Insurance Company SYNOPSIS OF THE ANNUAL STATEMENT For the Year Ending December 31, 1915, of the Condition of the PEOPLES NATIONAL FIRE INSUR-ANCE INSUR-ANCE COMPANY The Name and Location of the Company, Com-pany, Peoples National Fire Insur. ance Company, N. E. Cor. 3rd and Walnut Streets, Philadelphia, Pennsylvania. Penn-sylvania. Name of President E. C. Strokes. Name of Secretary H. T. Alley. The amount of its Capital Capi-tal Stock paid up....$ 1,000,000.00 The amount of its Assets 1,986,731.91 The amount of its Liabilities Lia-bilities (including Capital) 1,876,948.50 The amount of its Income In-come during the preceding pre-ceding calendar year. 1,500,091.66 The amount of its Disbursements Dis-bursements during the preceding calendar year 1,460,895.89 The amount of Losses and Endowments paid during the preceding calendar year (Included (Includ-ed in foregoing item) 678,077.78 Tho amount of Risks written during the year 118,277,981.00 The amount of iRisks in force at the end of the year 152.444.9S8.00 State of "Utah, Office of the Commissioner Commis-sioner of Insurance. ss. I, John James, Commissioner of In-surance In-surance of the State of Utah, do hereby here-by certify that the above named Insurance In-surance Company has flled in my office of-fice a detailed statement of its condition, condi-tion, from which the foregoing statement state-ment has been prepared, and that the said company has in all other respects complied with the laws of the State relating to insurance. In Testimony Whereof, I have hereunto here-unto set my hand and affixed the Seal of the Insurance Department this 17th day of March, A. D. 1916. (Seal) JOHN JAMES, 3-25-4-15. Commissioner. 299 W. H. Hoover 5,000 5.00 300 N. Nagengast 350 35 303 J. F. Gibbs 1,000 1.00 305 J. F. Gibbs 1,000 1.00 306 J. F. Gibbs 1,000 1.00 307 J. F. Gibbs 1,000 1.00 309 J. F. Gibbs 1,000 1.00 310 J. F. Gibbs 1,000 1.00 311 J. F. Gibbs 1,000 1.00 312 J. F. Gibbs 1,000 1.00 313 J. F. Gibbs 5,000 5.00 And in accordance with law and an order of the board of directors, made on the 29th day of December, 1915, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the office of the company, 324 South Main street, Salt Lake City, Utah, on the 27th day of April, 1916, at the hour of 2 o'clock p. m. to pay the delinquent assessment assess-ment thereon together with the cost f advertising and expenses of sale. W. E. VIGUS, Secretary. 4-8-4-22 324 South Main Streot. y, 'i.mil ... ".i."i'i.. jjgjKj PROBATE AND GUARDIANSHIP NOTICES. Consult county clerk or the respective signers for further information. NOTICE TO CREDITORS. Estate of Nellie W. Taft, deceased. Creditors will present claims with vouchers to tho undersigned at 419 Judge Bldg., Salt Lake City, Utah, on or before the 15th day of August, A. D. 1916. UTAH SAVINGS & TRUST CO., Executor of the last will and testament of NELLIE W. TAFT, Deceased. Date of first publication, April 8, A. D. 1916. W. I. SNYDER, Attorney for Executor. 4-8-5-6 NOTICE TO CREDITORS. Estate of Ellna Jensen, deceased. Creditors will present claims -with vouchers to the undersigned at 712 Walkers Bank' Bldg., Salt Lake City, Utah, on or before the 7th day of August, A. D. 1916. MARY WARDLE, Administratrix of the estate of Ellna Jensen, deceased. SKEEN & SKEEN, Attorney for Administratrix. Date of iflrst publication April 1, A. D. 1916. 4-1-4-29 Vulcan Fire Insurance In-surance Company Rooklidge Insurance and Loan Company 416 Kearns Building SYNOPSIS OF THE ANNUAL STATEMENT For the Year Ending December 31, 1915, of the Condition of the VULCAN FIRE INSURANCE COMPANY, COM-PANY, The Name and Location of the Company, Com-pany, Vulcan Fire Insurance Company, Com-pany, 14th and Broadway, Oakland, California. Name of President J. F. Carlston. Name of Secretary Arnold Hodg- kinson. The amount of its Capital Capi-tal Stock paid up . . . .$ 500,000.00 The amount of its Assets 1,015,979.83 The amount of its Liabilities (including Capital 602,218.92 The amount of its Income In-come during the preceding pre-ceding calendar year. 162,169.44 The amount of its Disbursements Dis-bursements during the preceding calendar year 136,590.55 The amount of Losses and Endowments paid . during the preceding calendar year (included (includ-ed in foregoing item) . 58,938.41 The amount of Risks written during tho year 14,167,667.00 The amount of Risks in force at the end of the year 15,379,435.00 State of Utah, Office of the Commissioner Commis-sioner of Insurance. ss. I, John James, Commissioner of Insurance In-surance of the State of Utah, do hereby here-by certify that the above named Insurance In-surance Company has filed in my office of-fice a detailed statement of its condition, condi-tion, from which the foregoing state ment has been prepared, and that the said company has in all other respects complied with the laws of the State relating to insurance. In Testimony Whereof, I have hereunto here-unto set my hand and affixed the Seal of the Insurance Department this 17th day of March, A. D. 1916. (Seal) JOHN JAMES, 3-25-4-15 Commissioner. DELINQUENT NOTICE. " Paloma Gold and Silver Mining company. Location of principal place of business, Salt Lake City, Utah. Notice There are delinquent upon tho following described stock, on account ac-count of Assessment No. lr levied on the 11th day of February, 1916, the several amounts set opposite the names of tho respective shareholders, as follows: No. of Cert. Name. Shares Am't 8 B. N. C. Stott 100 $ 1.00 30 Ori M. Davis 2,000 20.00 82 W. W. Wright .2,500 25.00 , 83 J. N. Wright 2,500 25.00 4 84 J. N. Wright 2,500 25.00 87 Mrs. Johanna McWilliams . ...2,500 25.00 94 J. N. Wright 1,500 15.00 140 Arthur S. Block 5,000 50.00 270 W. M. Havenor 1,000 10.00 321 W. M. Havenor 1,000 10.00 368 W. M. Havenor 1,000 10.00 388 A. Robertson 300 3.00 401 Arthur S. Block 5,000 50.00 402 Arthur S. Block 5,000 50.00 424 James Sterling 4,000 40.00 132 W. M. Havenor 1,000 10.00 562 Edwin G. Woolley. . .1,000 10.00 563 Edwin G. Woolley. . .1,000 10.00 577 A. F. Palm 500 5.00 583 A. F. Palm 500 5.00 599 Irving D. Lowe 500 5.00 664 Lena Perrett 500 5.00 674 A. Robertson 200 2.00 692 A. S. Thatcher 1,000 10.00 796 Badger Bros 500 5.00 811 Badger Bros 1,000 10.00 977 H. B. Cole 1,000 10.00 And, in accordance with law and an order of the board of directors made on the 11th day of February, 1916, so many shares of each parcel of such stock as may be necessary will be sold at the company's office, Room 218 Judge building, on the 8th day of April, 1916, at the hour of 2 o'clock p. m., to pay delinquent assessments thereon, together with the cost of advertising ad-vertising and expenses of sale. R. D. POMEROY, Secretary. Salt Lake City, Utah, March 25. 1916. 3-25-4-8 ASSESSMENT NOTICE NO. 7. The Dugway Copper Mining and Smelting Co., a corporation. Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors of the Dugway Dug-way Copper Mining and Smelting company, com-pany, held on the 20th day of March, A. D. 1916, an assessment of one-third of one cent per share was levied same being Assessment Number 7, upon the , capital stock of the corporation issued ' and outstanding, payable immediately to the treasurer, O. F. Peterson, at his office, 54 East 4th South street, Salt Lake City, Utah. Any stock upon which assessment may remain unpaid on Monday, April 24th, 1916, will be delinquent and advertised ad-vertised for sale at public auction and unless payment is made before, will be sold on Monday, May 15th, 1916 at 2 o'clock p. m., at tho office of the treasurer, to pay the delinquent assessment, as-sessment, together with tho costs of advertising and expenses of sale. A. V. PETERSON, .3-25-4-22 Secretary. A- SUMMONS. I In the District Court of the Third j Judicial District in and for Salt Lake County, State of Utah. ' j 'Mamie Hedges, plaintiff, vs. Ralph Hedges, defendant. Summons. |