OCR Text |
Show Cut This Outfit Is Worth Money. DOX'T MISS THIS. Cut out this; slip, inclose with 5c and mail it to Foley Fo-ley & Co., 2S35 Sheffield Ave., Chicago, III., writing your name and address clearly. You will receive in return a trial package eontaiuiug Foley 's Honey and Tar Compound, for coughs, colds and croup; Foley Kidney Pills, for pain in sides and back; rheumatism, backache, back-ache, kidney aud bladder ailments; and Foley Cathartic Tablets, a wholesome and thoroughly cleansing cathartic, for constipation, biliousness, headache and I sluggish bowels Schranun-.Iohnson, Drugs. (Advertisement.) Marsh Coal Co. Telephones W. 1306-1307. Office 1 I Exchange Place. Coal, the kind v want when you want it. (Adv. j Rummage Sale. Rummage sale at First Presbyterian church, corner of C street and. youth Temple, Friday, April 26, 10 o'clock. (AdTertlsemerjt. ) Ontury Printing Co., Salt Lake printers. 231 -3 " Fdison street. ( Adv.j Selbach Insurance Agency General Insurance, Workmen's Compen- 16 gxchange Place, sation, Surety Bonds. Wasatch 1824. Kimball & Richards 54 Main Street. Phone Wasatch 963. Resident Agents, LONDON AND LANCASHIRE FIRE INSURANCE IN-SURANCE CO.. LTD., Of Liverpool, England. SYNOPSIS OP THE AXXL AL STATEMENT STATE-MENT For the Tear Ending December 31, 1917. of the Condition of the U. S. Branch of the London and Lancashire Fire Insurance Company, Limited. Name of the Company London and Lancashire Fire Insurance Company, Ltd. Location Liverpool, England. U. S. Office New York, New York. V. S. Manager A. G. Mcllwalne. Jr. U. 3. Deposit $ 510,000.00 Admitted Assets . 3,842,473. SI Total liabilities: V. S. Deposit..? 510.000.00 Net reserve .. 3,: 336,053.31 Other Llab. . . 78,136.90 3.924,190.30 Surplus Over All Liabilities 2,428,283 51 Total Income 3,418.135.57 Total Disbursements 2,920,371.75 Losses paid (included in foregoing item) 1,324,526.63 Amount Written During the Year 710,074,119.00 Net Amount in Force at the End of the Year 637,280,851.00 State of Utah, Comity of Salt Lake ss. The London and Lancashire Fire Insurance In-surance Company, Ltd., of Liverpool, England, En-gland, having complied with the laws of this State relating to insurance, including includ-ing the filing of its Annual Statement, of which the foregoing' is a synopsis: Now, therefore, the said Company is hereby authorized to transact In this State, the business of insurance until the last day of February, 1919. In testimony whereof, I have hereunto set my hand and affixed the seal of the Insurance Department this 30th day of March, A. D. 1918. (Seal) RULON S. WELLS, Commissioner of Insurance. Western States Life INSURANCE COMPANY Cash Capital Fully paid, $1,000,000 Home Office: SAN FRANCISCO Salt Lake City Branch Office: 322 KEARNS SLDG. R. K. Hardy, Supervisor SYNOPSIS OF THE ANNUAL ST A TP. -MENT For the Year Ending December 31, 1917, of the Condition of the Western States Life Insurance Insur-ance Company. Name of the company Western States Life Insurance Company. Location San Francisco, Cal. President Warren R. Porter. Secretary D. A. Dickie. Capital paid up $ 1,000,000.00 Admitted assets 2,996415.26 Total liabilities: . Capital ..$1,000,000.00 Net reserve .. 1,. 560,371. 00 Other liabilities. 297,924.28 r- 2,858,295.28 Surplus over all liabilities... 137, 819. 9S Total income 1,127,076.01 Total disbursements 678,199.66 Losses and matured endow- ments paid (included in foregoing item) 109,838.00 Amount wriLten during the year 7.932.S77.00 Net amount in force at the end of the year 26,308,817.00 State of Utah, County of Salt Lake ss. The Western States Life Insurance Company, of San Francisco, Cal., having complied with the laws of this state 'relating 're-lating to Insurance, including the filing of its annual statement, of which the foregoing is a synopsis: Now, therefore, the said company is hereby authorized to transact in this state the business of insurance until the last day of February, 1919. In testimony whereof I have hereunto set my hand and affixed the seal of the insurance department this 30th day of March, A. D. 1918. (Seal) RULON S. WELLS, Commissioner of Insurance. FRED L. MAYHEW. Superintendent Industrial Dept.. 6C1 Walker Bank Bldg. W. A. WALKER, General Agent Ordinary Dept., 202 Kearns Bldg. SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31, 1917. of the Condition of the West Coast-San Francisco Life Insurance Company. Name of the company West Coast-San Coast-San Francisco Life Insurance Company. Location San Francisco. California. President C. O. O. Miller. Secretary Gordon Thomson. Capital paid up $ 250,000.00 Admitted assets 3.725.501.50 Total liabilities: Capital 250.000.00 Net 'reserve 3,222.394.00 Other liabil's . . 238.892.90 3.71 1,286 .90 Surplus over all liabilities... 14,214.60 Total income 1.779.025.45 Total disbursements 1,141,563.01 Losses, and matured endowments endow-ments paid (included in foregoing item) 2,1, 953. IS Amount written during the year: Industrial 4,953.469.00 Ordinary 9,870,239.00 Net amount in force at the end of the year: Industrial 10.866,300.00 Ordinary 30,377,328.00 State of Utah, County of Salt Lake ss. The West Coast-San Francisco Life Insurance In-surance Company of San Francisco. Cal., having complied with the laws of this state relating to insurance, including the filing of its annual statement, of which the foregoing is a synopsis: Now, therefore, the said company is hereby authorized to transact in this state the business of insurance until the last day of February, 1919. In testimony whereof, I have hereunto set my hand and affixed the seal of the insurance department this 30th day of March, A. D. 1918. (Seal) RULON S. WELLS, Commissioner of Insurance. SYNOPSIS OK THE ANNUAL STATEMENT STATE-MENT ' For the Y'ear Ending December 31, 1917, of the Condition of the U. -S. Branch of the London Guarantee and Accident Ac-cident Company, Ltd. Name of the Company London Guarantee Guar-antee & Accident Company, Ltd. Location London, England. U. S. Office Chicago, Illinois. U. S. Manager F. W. Lawson. U. S. Deposit 250,000.00 Admitted Assets 8,568,169.04 Total Liabilities: Capital $ 250,000.00 Net Reserve ... 2,479,077 .'76 Other Liab 5,033, 4S1. 37 7,762,559.13 Surplus Over All Liabilities... 805,609.91 Total Income 8,322,310.16 Total Disbursements 6,001,779.59 Losses Paid ((included in foregoing item) 2,844,09S.70 Amount Written During the Year 9,521,196.73 Net Amount in Force at the End of the Year 4,937.251.87 State of Utah, County of Salt Lake ss. The London Guarantee & Accident Company. Ltd., of London, England, having hav-ing complied with the laws of this State relating to insurance, including the filing of its Annual Statement, of which the foregoing Is a synopsis: Now, therefore, the said Company is hereby authorized to transact .in this State, the business of insurance until the last day of February, 1019. In testimony whereof, I have hereunto set my hand and affixed the seal of the Insurance Department this 30th day of March. A. D. 1918. (Seal) RULON S. WELLS, Commissioner of Insurance. SYNOPSIS OF THE ANNUAL STATE-. STATE-. MENT For the Y'ear Ending December 31. 1917, of the Condition of the Hartford Steam Boiler Inspection In-spection and Insurance Company. Name of the Company Hartford Steam Boiler Inspection & Insurance Co. Location Hartford. Connecticut. President Charles S. Blake. Secretary William R. C. Corson. Capital Paid Up $2,000,000.00 Admitted Assets 7,126,584.24 Total Liabilities: Capital $2,000,000.00 Net Reserve 3,013, 990. SO Other Liab 456,798.58 5,470. 7S9.3S Surplus Over All Liabilities.. 1,655,794.86 Total Income 2.416,207.51 Total Disbursements 2,002,325.14 Losses Paid (included in foregoing fore-going item) 1S0.663.04 Amount Written During the Year 2,356,000.78 Net Amount in Force at the End of the Year 5,667,637.83 State of Utah. County of Salt Lake ss. The Hartford Steam Boiler & Inspection Inspec-tion Insurance Company of Hartford, Connecticut, having compiled with the laws of this State relating to insurance, including the filing of its Vnnual Statement, State-ment, of which the foregoing is a synopsis: syn-opsis: Now, therefore, the said Company is hereby authorized to transact in this State, the business of insurance until the last day of February. 1919. In testimony whereof. I have hereunto set my hand and affixed the seal of the Insurance Department this 30th day of March, A. D. 1918. (Seal) RULON S. WELLS, Commissioner of Insurance. SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31. 1917, of the Condition of the. Fidelity and Deposit Company Com-pany of Maryland. Name of the Company Fidelity and Deposit Company of Maryland. Location Baltimore. Maryland, i President Edwin Warfield. Secretary Robert S. Hart. Capital Paid Up $ 3,000,000.00 t Admitted Assets 12, 034, 691. SO Total Liabilities: Capital $3,000,000.00 Net Reserve .. 3.652,453.00 Other Llab. . . . 3.569.916.01 10.222.369.01 Surplus Over All Liabilities. 1,812,322.79 Total Income 7.28S.0S2.15 Total Disbursements 7,376,722.35 Losses Paid (included in foregoing item) 2,386,972.92 Amount Written During the Y'ear S.992,979.22 Net Amount in Force at the End of the Y'ear 7.011,916.67 State of Utah, County of Salt Lake ss. The Fidelity & Deposit Company of Maryland of Baltimore. Maryland, having complied with the laws of this State relating re-lating to insurance, including the filing of its Annual Statement, of which the foregoing fore-going is a synopsis: Now. therefore, the said company is hereby authorized to transact in this State, the business of insurance until the last day of February, 1919. In testimony whereof, I have hereunto set my hand and affixed the seal of the Insurance Department this 30th day of March. A. D. 1918. (Seal) RULON S. WELLS, Commissioner of Insurance. SYNOPSIS OK THE ANNUAL STATE I MENT For the Y'ear Ending December 31, 191 ' of the Condition of The Aetna (Fire) Insuranc Company. Name of the Company The Aciu ; (Fire) Insurance Company. uj j location Hartford, Connecticut. y President William 11. (.'lark. , Secretary E. J. Sloan. Capital Paid Up $ .VOclo.nou.i Admitted .assets 29,852,185.$ j Total Liabilities: j Capital . ..$ 5,000,000.00 Net . -.-., Reserve . . 15,125,218.13 Other Llab 865.000.00 21.290.2JS-1 Surplus Over All Liabilities Liabili-ties .. . .' N..',.:iai'.7.,l Total Income 19,5 l::.9V I .' Total Disbursements 15..",6.',,.,:U . ! Losses Paid (included in foregoing item) 8,315.111,7 Amount Written During the Year 3.0S2.5U.3WU Net Amount In Force at the End of the Year 2,359. 43s, M911 State of Utah, County of Salt Lake 98. The Aetna (Fire) Insurance Cempan of Hartford, Connecticut, having compile with t lie laws of this state relating ;4 insurance, including the filing of its An nual Statement, of which the foregoing a synopsis: Now, therefore, the said company i hereby authorized to transact in flrl State, the business of insurance until til last day of February. 1919. In testimony whereof. I have herenni set my hand and affixed the seal or' Hi Insurance Department this 30th daj i March, A. D. 191S. (Seal) RULON s. WELLS', ' Commissioner of lnsur.i rfl "The security valuations on which tliir statement is based are those fixed by thl. Insurance Commissioners." A. H. ENSIGN & CO., AGENTS 343 MAIN STREET. WE HAVE STOOD THE TEST FOR TWENTY-FIVE YEARS. PHONE WASATCH 4311. ii THE KARL A. SCHEID CO. v John D- Scheld, Mgr. y" Managers for E. Butterworth Insurance Agency. All Branches of Insurance, v Workmen'b Compensation. Surety Beds. v 726 Boston Bldg. Phone Was. 4420. SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31, 1917, of the Condition of the National Ben Franklin Fire Insurance Company. Name of the company National Ben Franklin Fire Insurance Company. Location Pittsburg, Pennsylvania. President Samuel McKnlght. Secretary H. M. Schmitt. Capital paid up $ 1.000,000.00 Admitted assets 4,007,462.23 Total liabilities: Capital $1,000,000.00 Net reserve.. 2,362,481.36 Other liabilities 78.870.93 3.441,332.29 Surplus over all liabilities.. 566,109.94 Total income 2,356,166.5,8 Total disbursements 2,012,177.46 Losses paid (Included In foregoing item) 965,649.64 Amount written during the year 288,140,869.00 Net amount in force at the end of the year 387,811,421.00 State of Utah. County of Salt Lake ss. The National Ben Franklin Fire Insurance Insur-ance Company of Pittsburg, Pennsylvania, having compiled with the laws of this state relating to insurance, including the filing of its annual statement, of which the foregoing is a synopsis: Now. tiierefore, the said company is hereby authorized to transact in this state the business of Insurance until the last day of February, 1919. In testimony whereof I have hereunto set my hand and affixed the seal of the insurance department this 30th day of March, A. D. 1918. (Seal) RULON S. WELLS. Commissioner of Insurance. r- SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For tiie Y'ear Ending December 31, 1917, of the Condition of the Dubuque Fire and Marine Insurance Company. Name of the company Dubuque Fire & Marine Insurance Company. Location Dubuque, Iowa. President N. .1. Schrup. Secretary S. F. Weiser. Capital paid up $ 200,000.00 Admitted assets 2,137,915.23 Total liabilities: Capital $ 200,000.00 Net reserve .. 1,335,232.78 Other liabilities 85,000.00 1,620,232.78 Surplus over all liabilities.. 317,5S2.45 Total income 1,199,201.03 Total disbursements 1,027,432.67 Losses paid (included in foregoing item) 513,063.75 Amount written during the year 165,825,255.00 Net amount in force at end of the year 242,973.860.00 State 6f Utah, County of Salt Lake ss. The Dubuque Fire & Marine Insurance Company, of Dubuque, Iowa, having complied com-plied with the laws of this state relating to insurance, including the filing of its annual statement, of which the foregoing Is a synopsis: Now, therefore, the said company is hereby authorized to transact in "this stale the business of insurance until the last day of February, 1919. In testimony whereof I have hereunto set my hand and affixed the seal of the insurance department this 30th dav of March, A. D. 1918. (Seal) RULON S. WELLS. Commissioner of Insurance. SYNOrPIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31, 1917, of the Condition of the People's National Fire Insurance In-surance Company of Delaware. Name of the company People's National Na-tional Fire Insurance Company of Delaware. Dela-ware. , Location Philadelphia, Pennsylvania. President E. C. Stokes. Secretary M. B. Yates. Capital paid up $ 1,000,000.00 Admitted assets 2,061,021.95 Total liabilities: Capital $1,000,000.00 Net reserve .. 578,012.40 Other liabilities 251.538.69 . 1,829,551.09 Surplus over all liabilities.. 231,470.86 Total income 791,301.76 Total disbursements 655,393.29 Losses paid (included in foregoing item) 297,984.28 Amount written during the year 147,662,920-. 00 Net amount in force at the end of the year 102,253.646.00 State of Utah, County of Salt Lake ss. The People's National Fire Insurance Company of Delaware, of Philadelphia, Pennsylvania., having complied with the laws of this state relating to insurance, including the filing of Its annual statement, state-ment, of which the foregoing la a synopsis: syn-opsis: Now. therefore, the said company is hereby authorized to transact in this state the business of Insurance until the last day of February, 1919. In testimony whereof 1 have hereunto set my hand and affixed the seal of the insurance 'department this 30th dav of March. A. D. 1918. (Seal) RUI3N ft WELLS. Commissioner of Tnsurnn. , SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31, 1917, of the Condition of the U. S. Branch of the Netherlands Fire and Life Insurance Co. Name of the company Netherlands Fire & Life Insurance Company. Location Tlie Hague, Holland. U. S. Office, Chicago, Illinois. U. S. Manager Harold W. Letton. U. S. deposit $ 300,000.00 Admitted assets 1.225,120.59 Total liabilities: U. S. deposit ...$200,000.00 Net reserve 611,027.36 Other liabilities. 35.436.81 846,161.17 Surplus over all liabilities.. 378,956.42 Total income 639.01S.52 Total disbursements 509.074.57 Losses and matured endowments endow-ments paid (included in forSgoing Item) 238,154.09 Amount written during the year , 150,425,254.00 Net amount in force at the end of the year 101,254,339.00 State of Utah, County of Salt Lake ss. The Netherlands Kirc & Life Insurance Company, of The Hague, Holland, having complied with the laws of this state relating re-lating to insurance, including the filing of its annual setatement, of which the foregoing fore-going Is a synopsis: Now, therefore, the said company Is hereby authorized to transact in this state the business of insurance until the last day of February, 1919. In testimony whereof I have hereunto set my hand and affixed the seal of the insurance department this 30th day of March, A. D. 1918. (Seal; RULON S. WKLLS. Commissioner of Insurance. SYNOPSIS OF Till-; ANNUAL STa'tiJ MEN I For the Year Ending December "1, 191' of the Condition of the "f Merchants Fire Assurano Corporation of New York. N;ui.,' of l!ie 'Oin,;M) ler,'h;i u, Kir Assurance ('oipornii ,i" New YOPftv'-i Ixication New York City, N. Yj&vo President Edward I.. Ballard. Secretary William B. Cartor. Capital paid up $ 4110, OoMo Admitted assets 2,O0l,ni2,4 Total liaHlttes: Capital ... ...,$400,000.00 Net reserve ....-986,213.27 Other liabilities. 60.000. 00 1,436, III Surplus over oil liabilities .. 628,70BlH Total income 1,424,84M9 Totnl disbursements dS4,07BftH Losses paid (Included In foregoing Item) 6r8,0SflSm Amount written during tho yeur 2l',0,892,S3Ho Net amount in force at the end of the year 13G,5I7,13(0 j State of Utah. County of Salt Lake J I Tho Merchants Fire Assurance I'orpQfu tion of New York, of New Yurk Clty Y.. having compiled With the lawn of CTii slate relating to Insurance, Including!! filing of ils ;miiiu:iI s: ;i i , n m-1 1 1 . ,! whji-the whji-the foregoing is a synopsis: Now. therefore, the said compnnni I herein authorize, I i trans:i,t in tlillf State Ihe business "f lliMiralo e mifil 'IflilTl last day of February. 1919. In testimony whereof 1 have heretMt set my hand and affixed I lie seal of Sill Insurance department this 30th dnvKol! March. A. U. 1918. (Seal) HI' I, ON s. WK.1.I.S, -. :. Commissioner of InSurjUldB jl SYNOPSIS OF THE ANNUAL STATE-' MENT For the Y'ear Emlin-r December 31, 1917, of tho Condition of the Standard Accident Insur- ance Company. Name of the Company Standard Accident Acci-dent Insurance Company. Ixieallci. Detroit, Michigan. President Lem N. llowen. Secretaiy J. S. Heaton. Capital 1'aM Up $1,000,000.00 Admittod Assets 7,306,680.61) Total Liabilities: Capital $1,010,000.0) Net Reserve .. 2,035,348.66 Other Liab 3,001,743.90 6,037.092.56 Surplus Over All Liabilities.. 1,329,588.13 Total Income 5,756 676.40 Total Disbursements 4,679,396.09 Losses Paid (included in foregoing fore-going item) 2.222,102.72 Amount Written Durmg the Year 6,560,583.14 Net Amount in Force at the End of the Y'ear 4.013,061.85 State of Utah, Count;.- of Salt Lake ss. The Standard Accident Insurance Company Com-pany of Detroit. Michigan, having complied com-plied with the laws of this State relating to Insurance, including tne llling of its Annual Statemont, of whlTh the foregoing is a synopsis: Now, therefore, the said Company is hereby authorized to transact in this State, the business of insurance until the last day of February. 1019. In testimony whereof, 1 have hereunto set my hand and affixed the real of the Insurance Department this 30th day of March. A. D. 1918. Tseal) RULON S. WELLS,, Commissioner of Insurance. SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Y'ear Ending December 31, 1917, of the Condition of the U. S. Branch of the Phoenix Assurance Company, Com-pany, Limited. Name of the Company Phoenix Assurance Assur-ance Company, Ltd. Location London, England. U. S. Office New Y'ork, New Y'ork. U. S. Manager Perclval Beresford. U. S. Deposit $ 510,200.00 Admitted Assets 4,933,136.47 Total Liabilities: U. S. Deposit.? 510,200.00 Net Reserve . 3,032,953.87 Other Llab. .. 116,227.27 3,659.381.14 Surplus Over All Liabilities 1,783,956.33 Total Income 3,499,951.42 Total Disbursements 3,167,815.12 Losses Paid (included in foregoing item) 1,401,194.06 Amount Written During the Year 913,684,987.00 Net' Amount in Force at the End of the Year 607,017,959.00 State of Utah, County of Salt Lake ss. Tho Phoenix Assurance Company, Ltd., of London, England, having complied with the laws of this State relating to Insurance, Insur-ance, Including tho filing of its Annual Statement, of which the foregoing is a synopsis: Now. therefore, the said Company is hereby authorized to transact In this State, the business of insurance until tho last day of February, 1919. In testimony whereof, I have hereunto set my hand and affixed the seal of the Insurance Department this 30th dav of March, A. D. 1918. (Seal) RULON S. WELLS. Commissioner of Tnsura.nce. V ROGERS, EVANS CO., INSURANCE PHONE WASATCH 1889 SUITE 615 KEARNS BUILDING SYNOPSIS OF THE ANNUAL, S'TATE-M S'TATE-M ENT For the Year Ending December 31, 1917, of the Condition of The Home Insurance Company. Com-pany. Name of the Company The Home Insurance In-surance Company, Location New York City. X. Y. President Elbridge tl. Snow. Secretary Charles L, Lyner. Capital Paid Up ? 6.000.000. 00 Admitted Assets 44.048.651.58 I'otal Liabilities: Uapltal $ 6.000.000.00 N't reserve .22.982,855.50 Other Liabil. 2,061,545.50 31,047,401.00 Surplus Ovor All Liabilities 13,001.250.58 Total income 27,206,821.64 . 'I'otal Disbursements 22,368,113.44 Losses Paid (included in foregoing item) 10.9SS.671. i Amount Written During .he Year 4,727,714.036.00 Net Amount In Force at the End of the Year 3,973.476.518.00 State of Utah. County of Salt Lake ss. The Home Insurance Company, of New iork City, N. . having complied with the laws of this State relating to insurance. insur-ance. Including the filing of ils Annual '. Statement, of which the foregoing is a ynopsis: M'. therefore, the said Company JJPI" "',:.!! let in this 'e-!he business of insurance until the ,. last day of February, 1919. Tn testimony whereof. I have hereunto set my hand and affixed the seal of the Insurance Department this 30th day of I March. A. D. 1918. I (Seal) RULON WELLS. 1 Commissioner of Insurance. I SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31. .1M7, of the Condition of the Queen Insurance Company of America. Name of the Company Queen Insurance Company of America. Location New Y'ork City. N. Y. President Edward F. Beddall. Secretary Nevett S. Bartow. Capital Paid Up $ 2.000.000.00 Admitted Assets 13.422.862.51 Total Liabilities: Capital $ 2,000.000.00 Net Reserve.. 6.450,584.21 Other Liabil. 710.209.43 9.190.793.64 Surplus over All Liabilities 4.2S2.068.S7 Total Income 8,017,963. s: Total Disbursements 7.160.35S.23 Iosses Paid (included in foregoing itemi, 3, 168, S01. 57 Amount Written During the Year 1.396,342,580.00 Net Amount in Force at tho End of the Year 1.05S.050.S74 .00 State of Utah. County of Salt Lake ss. The Queen Insurance Company of America of New York City. N. Y.. having compiled witli the laws of this State relating re-lating to insurance, including the fllir.g of its Annual Statement, of which the foregoing is a synopsis: Now, tiierefore. the said Company Is herebv authorized to transact in this State tbe business of insurance until the last dav of February. 1919. In testimony whereof. I have hereunto set my hand and affixed the seal o? the Insurance Department this 30th day of March. A. D. 191S. mr , (Seal) RUI.ON S. WELLS. Commissioner of Tn'trnre SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Y'ear Ending December 31. 1917, of the Condition of the Atlas Assurance Company, Limited. Name of the Company Alias Assurance Assur-ance Company. Limited. Location Ixmdon, England. I". S. c'.r-fice, c'.r-fice, 100 William street. New Y'ork, X. Y. U. . Manager Frank Lock. U. S. Deposit .$ 4O0.00O.no Admitted Assets 3 433 S39.30 Total Liabilities: U. S. Deposit.. $ 4W.000.00 Net Reserve .. 2,211.543 .14 Other Liablli.. 7'.,86S.20 2,761,411. Surplus Over All Liabilities 1.072.427.96 Total Income 2,440,356.94 Total Disbursements 2.221,739.06 Losses Paid (Included in foregoing item) 1,186,880.48 Amount Written During the Year 430,030,094.00 Net Amount in Force at the End of the Year 407,635.529.00 State of Utah.. County of S.ilt Lake ss. The Atlas Assurance Company. Limited, of London. England, having complied with the law.j of this State relating to insurance, insur-ance, including the filing of :is Annual Statement, of which the foiegoing is a synopsis: Now. therefore, the said Company is hereby authorized to transact in this State the business of insurance until the la-"t day of February". 1919. In testimony whereof. I have hereunto set my hand and affixed the seal of the Insurance Department this 30th day of March. A. D. 19IS. (SeaD RULON 8. WELLS, rNimmissloner n Insurance SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31, 1917, of the Condition of The Pennsylvania Fire Insurance In-surance Company. Name of the Company The Pennsylvania Pennsyl-vania Fire Insurance Company. Ixica tion Philadelphia, Pa. President Charles II. Barry. Secretary W. Gardner Crowell. Capital Paid Up $ 750.000. 00 Admitted Assets 8. 084.933.64 Total Liabilities: Capital $ 750,000.00 Net Reserve . . 5.609.658.34 Other Liabli... 125.000.00 6,484.658.24 Surplus Over All Liabilities 1.600,275.30 Total Income 4.821.101.63 Total Disbursements 4,594.310.87 Losses Paid (included in foregoing item) 2,335.719.11 Amount Written During the Y'ear 684,908.090.00 Net Amount in Force at the End of the Year S2S.306.218.00 State of Utah. County of Sal: l-ake ss. Tlie Pennsylvania Fire Insurance Company, Com-pany, of Philadelphia. Pa., having complied com-plied with the laws of this State relating to insurance, including the filing of Its Annual Statement, of which the foregoing is a synopsis: Now. therefore, ihe said Company is hereby authorized to transact in this State the business of insurance until the last day of February. 1919. In testimony whereof. I have hereunto set my hand and affixed the seal of the Insurance Department this 30th day of March, A. D. 1918. (Seal! RULON & WELLS, commissioner of Insurance. SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the Year Ending December 31, 1917, of the Condition of the Globe Indemnity Company. Name of the Company Globe Indemnity Company. Location New York, N. Y. President Henry VY. Eaton. Secretary A. Duncan Held. Capital Paid Up $ 750i0M.M Admitted Assets 6.714,066.37 Total Liabilities: Capital $ 750.000.00 Net Reserve 2.227.830.93 Other Liabilities. 3.107,710.08 6,175,541.01 Surplus'Over All Liabilities.. 568,525.36 Total Income 5, 829, 467,02 Total Disbursements 4,250,4o.9u Losses Paid (ihcluded in foregoing fore-going item) 2.014.452.87 Amount Written During the Year 7.696,240.65 Net Amount in Force at the End of the Y'ear 4.327.642.20 State of Utah. County of Bait Lake ss. The Globe Indemnity Company, of New Yjrk, N. Y.. having complied with the iaws of this State relating to insurance, including the filing of its Annjal Statement, State-ment, of which the foregoing is a synopsis: Now. therefore, the said Company is hereby authorized to transact In this State the business of insurance until the last day of February. 1919. in testimony whereof. I have hereunto set my hand and affixed U.e seal of the Insurance Department this 3oth day of March. A. D. 1918. (Seal) RULON S. WELLS. Oommiasioner of Insurance. SYNOPSIS OF TIIE ANNUAL STATE-.VI STATE-.VI ENT For the Year Ending December 21, 1917, of the Condition of the United States Branch of the Liverpool and London and Globe Insurance Co., Ltd. Name of the Company Liverpool and London and Globe Insurance Company, Limited. Location- Liverpool. England. U. S. Office New York. N. Y. U. s. Manager Henrv V. Eaton. O. H. Deposit $ 600.000.00 Admitted Assets 16.::,3,0e8.57 Total Liabilities: U. R Dep..$ 600.000.00 Net Reserve 10.804,748.95 Other Liabil. 654,341.07 11,959,090.02 Surplus Over All Liabilities 4.713,1178.55 Total Income 10,838,282.63 Total Disbursements 10,31". 228. 02 Losses Paid (included in foregoing Item) 5,405.384.95 Amount Written During the Year 2,353, 9C6.O70. tt Net Amount In Force at End of the Y'ear. 5.754.764.219.00 State of Utah. County of Salt Lake ss. Th Liverpool k London & Globe Insurance In-surance Company. Limited, of Liverpool, England, having compiled with tbe laws of this State relating to Insurance, including includ-ing the filing of Its Annual Statement, of which the torfegoliig is a synopsis: Now, therefore, the said Company 1 hereby authorised to transact in this Slate the business of insurance until the last day of Fel ruary. 1919. In testimony . -hereof. 1 liave hereunto set my hand am! affixed the seal of the Insurance Department this 30th day of Marc h. A. D. 1918. (Seal) KIT ON S WELLS. fnTiTTilsslr.n'.r of Insurance SYNOPSIS OF THE' ANNUAL l?TAtfcl MKNT -.11 For the Year lending December 31, Jtrj.ll of the Condition of the It Fireman's Fund Insurance , Company. Name ol Die Company Fireman'-a PttVil insurance Company, Mill Location San Francisco, Cal. ; President .1. II. Levlsun. I Secretary IJoula Welmnuiin. II Capital Paid Up $ ! ...OO.Oi n, , SI Admitted Assets 6.7)9,8i.'.tfH i'otal Liabilities: i 1 'apltal $ 1,500,000.00 i jl Net Reserve. 10,192,417.81 , i Other Llabll. 995,500.00 , ;: Surplus Over All Liabilities :Vx3U92llfB Total Income 1 1,7 5,9a:;, s.M Total Dlshiirseiiicnls ... . 10, .;,7;n . jjj Losses Paid (Included In it foregoing ilem) i,.317,?19.Hl Ainoiint Written During I he Year ' . V ," Nei Amount In Force at i t.'i" End i.i ve.ir. i.l. I.:;JC,S10 WI State ei Utah. County Sail 1 .ak-e ; s jjl The Fireman's Fund Insurance CoigH pany, of Kan Kriincisro, Cal . having ' oidH plied -viih Die laws of this State relatlH io Insurance, Including the filing of H Annual Statement, of which the (on fcfo : tnl is a synopsis: 9B Now. iJicreJor-e, i .:i,,i i icnp'ri.- WM hereby authorized 1" transact u 9 State th' business of insurance until tflH last day or Efebruafy, 1919. ' ' In testimony whereof, I have ikcretinHl set my hand and affixed the seal of tHI Insurance Department this 30th do-y ell March. A t. IMS. - (Seal) RULON .-'. WELL. JII rommlssioner of Insurance. l i |