| Show Jennings Insurance Agen I Continental Bank Ban Building SYNOPSIS OF THE TIlE A ANNUAL UAL STATEment STATEment STATEment STATE- STATE ment for tor the year ending December 31 31 1914 11 of tho the condition of the National Ben Franklin Fire Pire Insurance Company The name and location loaton of at the corn con pany National Ben Franklin Fire In InsUrance Insurance In- In company compan 1 2 Ohio street west Pittsburgh Pa Pap Name Nama of ot president Samuel McKnight Namo of oC secretary H. H M. M I. I Schmitt The Tho amount of oC its Is capital stock paid up un The rho Te amount of or its It assets The amount of ot its ties tics tes including capital capital The amount of ot ft its income during during the preceding calendar year Tho amount of ot Its disbursements disbursements dis lie during the preceding calendar year The amount of ot losses and endowments paid dur- dur the preceding calendar car included in foregoing foregoing fore fore- going item Iem The amount of or risks written writ writ- ten during the year The Tho amount of or risks In force torce at the end of or the year ear State of ot Utah Office of or the tho Commissioner Commissioner Commis Commis- abner of oC Insurance Insurance ss I J I. I John James commissioner of oC In Insurance Insurance Insurance In- In of ot the thc State of ot Utah do hereby certify cerUt that the above named Insurance company compan has filed fied In m my office a a detailed de do- n tailed statement of ot its condition from which tho the foregoing statement has been prepared and that the said company has ha in all al other respects complied with Ith the tho laws of oC the state relating to ance aiice In te testimony whereof I have hereunto hereunto hereunto here here- unto set my hand and affixed tho the seal of ot the tho Insurance department this day of or March A A. A D. D 1915 Seal Seal JOHN JOHN JAMES Corn Commissioner in I sat on or SYNOPSIS OF THE ANNUAL STATEment STATEment STATEment STATE STATE- STATE STATE- ment for tile the year eAr ending December 31 31 1914 of or tho the condition of ot the I Equitable Surety Company The name namo and location of or the tho compan company com corn pany pan Equitable Surety Suret company compan Broadway Broad Broad- way a and Locust Lust street St St. S1 Louis Mo Name of oC president B. B J. J Name of oC secretary Walter aler H. H West The amount of ot Its Is capital C stock paid up S The rho re amount of oC Its Is assets The rho amount of or its liabilities liabilities labi- labi ties tes including capital o amo amount nt of oC its Is income during the preceding calendar year 6 The Tho amount of or its Is disbursements disbursements dis die during tho the prece preceding calendar year The Tho amount of ot losses in endowments paid durIn durIn during dur dur- In ing tho the preceding calen calendar cal cal- en enar enar ar year car included In foregoing item Iem The amount of oC risks written written written writ writ- ten during the year 8 The Tho amount of or risks In force torce at the end of or tho the year car State of or Utah Office of oC the tho Commissioner Commis Commis- abner of at Insurance Insurance ss I I. I John James Tames commissioner of oC Insurance insurance incur ance ance- ance of ot the tho State of or Utah do hereby certify that the tho above named insurance company compan has filed Cled in my office a do dc tailed statement of ot its Is condition from which the thc foregoing statement has been prepared and antl that the said company has in all other respects complied wIh with the thc laws of oC the state relating to Insurance ance In testimony whereof I have havo hereunto hereunto hereunto here here- unto set m my hand and affixed the seal of tho the Insurance department this day of oC March A. A D D. 1915 15 Seal Sel JOHN JOn JA JAMES IES Co Commissioner I on e r. r STATE AGENTS SYNOPSIS OF TH THE THi ANNUAL NAr STATEment STATE- STATE 1 mont ment for th tho year year ending Decem December er 31 n 1914 of tho the condition of or tho the New Brunswick Company Fire Pire Insurance The name and location of ot the com com- pany any New Brunswick Fire Insurance company 40 49 Paterson street New Brunswick N. N J. J Name of of president president George Georgo A. A A Vieh-i Vieh in mann ann Name of ot secretary Charles D. D Ro Ross s. s The amount of at its Its' Is' Is capital stock paid up The amount of or its Is assets I The amount of its liabilities ties tes Including o capital capital labi- labi The Tho amount of or its Income during the preceding preceding- calendar year car The amount of oC its ita lg die dis during the preceding calendar year car The Te amount of 10 looses loises el and endowments paid dur- dur during In inc ing the preceding calendar cal cal year included In foregoing item Iem 6 The Tho amount of ot risks written writ ten during the year The amount of or risks riska In force at the end of oC the year ear State of oC Utah Office Olce of oC the Commissioner Commis Commis- stoner of or Insurance ss I. I John James Jame commissioner of ot In Insurance tn- tn aurance of ot the State of or Utah do hereby certify that the above named Insurance company compan has filed tied in my office a de detailed de- de tailed statement of oC Its condition from which the foregoing statement has been prepared and that the said company compan has In all al other othor respects tom compiled plied wit with the laws of oC the state relating to In In- In In testimony whereof I t have hereunto hereunto hereunto here here- unto sot set my hand and affixed the tho s seal l lor of or the Insurance department this 2 th day of or March A. A A D D. D 1915 Seal Seal JOH JOHN J JAMES AES Commissioner as ton or SYNOPSIS OF THE A ANNUAL AL STATE- STATE the year ending December 31 19 1914 of oC the condition of the I Stuyvesant Insurance Company The name and location of oC the company company com com- I pany Stuyvesant Insurance company 11 William street street New York City N. N NY Y Name Name of or president A A. A H n 11 Pierson Name of oC secretary C. C A A. A A Garthwaite The Tho amount amount of or its capital stock stok paid up The amount 0 of its Is assets The amount of or its Is liabilities ties Including capital The amount of ot its income during the tho preceding calendar year ear i 7 The amount of oC Its Is disbursements disbursements dis die during the tho- preceding calendar year The Thc amount of oC losses and endowments paid during dur dur- lag ing the tho preceding calendar calendar calendar cal cal- year Included In foregoing item 5 The amount of risks written written written writ writ- ten during the year ear The amount of or risks in force at the end of oC tho the year State of or Utah Office of oC the tho Commit Commis Commissioner of oC Insurance Insurance ss I. I John James commissioner of ot In Insurance Insurance In- In of at the State of ot Utah Uth do hereby certify that the tho above named insurance name company compan has filed tied in m my office a a de detailed de- de tailed statement o ol o its Ita Ita condition from which tho the foregoing statement has been beeb prepared and that the said company has in all al other respects complied with tho the laws of ot tho the state relating to in In- In su ran cc In testimony whereof I have here hereunto hereunto unto set Bet my hand and affixed the seal of at tho the insurance department this day of or March arch A A. A D. D 1915 Seal JOHN JA JAMES IS Commissioner e ePhone Phone SYNOPSIS OF THE ANNUAL UAL STATEment STATE STATE- ment meat for tor the tho year ending December 31 1914 of ot the condition of or the Millers Milers National Insurance Company The name and location of ot the he he company com corn pany Millers National Insurance company com com- 1 pany W. W Jackson Blvd Chicago Il Name of president president C C. H. H Name Name of or secretary M. M A. A A Reynolds The Te amount of or Its Is capital stock paid up The amount of ot Its assets Tho The amount of Its Us ties tes capital The Tho amount mount of ot its is Income during tho the preceding calendar year The amount of ot its din dis during tho the preceding calendar year 61 The amount o of losses and endowments endowment paid durIng durIng dur dur- ing the pre preceding calendar calen calen- dar year ear included In foregoing Item The Tho amount of oC risks written writ writ- ten during the year The amount amoun of risks In In force at the end of ot the year ear State of ot Utah Office of at the Commissioner Commissioner Commis Commis- of ot Insurance Insurance es I I. I John Jam James s. s commissioner of Insurance ance of ot the State of Utah do hereby certify that the above named Insurance insurance incur incur- ance anee company has filed ried in my office a detailed statement of ot its Is condition from which the tho foregoing statement ha has been prepared and that the said compan company com corn pany pan has in all an other respects complied com corn plied pled with the laws of ot th state relatIng ing lag to insurance In testimony whereof I have hereunto hereunto here here- ber- ber unto set my hand and affixed the seal of oC the insurance department this da day of ot March A. A D. D 1915 1916 Seal JOHN J JAMES tES Commissioner SYNOPSIS OF THE ANNUAL STATEment STATEment STATEment STATE- STATE ment for tor the year car ending December 31 1914 of oC the condition of tho the thoNe New Ne Jersey Fidelity Plate Glass Glas Insurance Company The name and location of oC the compan com corn pan pany New Jersey Fidelity k Plate Glass Insurance company Market street Newark N J. J Name of ot president president Samuel C. C Hoa Hoag- Hoag land Name of or secretary Harry Marry C. C Hedden The amount of or its capital stock stok paid up 1 The amount of ot its Is assets The amount of ot Its liabilities ties tics Including capital The amount of oC its income during the preceding calendar year The The amount of or Its Is disbursements disbursements dis die during the I preceding calendar year The amount of ot losses and endowments endowment paid durIng during during dur dur- ing the prece preceding calendar calendar calendar cal cal- year included In foregoing item Iem 0 The amount of at risks written written writ writ- ten ton during the year Tho The amount of oC risks In force at the end of ot tho the year State of Uth Utah Office of ot tho the Commissioner Commissioner Commis Commis- abner of or Insurance s Insurance ss I I. I John James commissioner of or in insurance insurance In- In turnce of or the State of ot Utah Utah do hereby certify that the above named Insurance company has filed fied In my office a a de detailed do- do tailed statement of oC its Is condition from which the foregoing statement statement has been prepared prepared and that the te said sid company has in all al other respects respect complied with the laws of ot the state relating to in in- in In testimony whereof hereof I have hereunto hereunto hereunto here here- unto set se my hand antI and affixed the seal seat of ot the Insurance department department this day day of ot March A. A A D. D 1915 Seal Seal JOHN JAMES Commissioner |