| Show I RAYMOND C. C NAYLOR AGENT O 1 Judge Bide SY SYNOPSIS OF 01 THE ANNUAL ANNU STATEment STATEment STATE STATE- ment merit for tor the year ear ending December 31 31 1914 of ot the tho condition of of the Missouri Missuri State Life Insurance Company The name nama and ane location of or the compan com corn pan pany Missouri State Life Lie Insurance company fourth floor Chemical buildIng build build- buld- buld inK Ing Ins St. St Louis Luls Mo 10 V Name of ol president Edmund Emund P. P Mel Mol son Name of ot secretary T. T F. F Lawrence Lawrence The amount of its It capital stock paid up Tho The amount of ot its Is assets The Tho amount of its Is liabilities ties including capital capital The amount of or its Is Income during the time pr preceding calendar calendar calendar cal cal- year ear The amount of ot Its ita disbursements disbursements dis dbl during the tho preceding calendar year ear The amount of losses and endowments paid during the thc preceding cal calendar year ear Included in foregoing foregoing fore tore going item Hem G. G GO GOThe The amount of oC risks written writ writ- ten during the tho year ear 5 The amount of ot risks in force at tl the tho end of ot the tho year ear 6 4 79 State of ot Utah Uth Office of ot tho the Commissioner Com Corn missioner of ot Insurance Insurance- Insurance ss B. B I I. I John James Jumes commissioner of in- in of the State of ot Utah do 0 hereby certify that the above named Insurance company has fl filed d in my office a 0 detailed de de- he- he tailed statement of Its condition from which the tho has been blen prepared and that thal the tio said ald compan company ha has In 11 all tl other l respects speet complied with tho the laws of the tIme state relating to anc ance In testimony whereof I have hereUnto hereunto hereunto here here- unto set my hand and affixed the seal of tho the insurance department this da day of ot March A. A D. D 19 1915 J G Seal JOHN Jon J JAMES UnS Co Commissioner m m I as ion er SYNOPSIS OF THE AN ANNUAL STAT STATE STATE- J for tho thu year ending December 31 31 condition of or the l 1914 H. H of ot the thc Union Mutual Life Lifo Insurance Company The TIle name namo and md location of oC the compan com com- pan pany Union Mutual Life Insurance company compan 39 Congress street Portland Portland Portland Port Port- land Maine Name of or president Arthur L. L Bates Dates Name Namo of ot secretary Sylvan B. B 1 Phil PhU I lips Tho 1110 amount of or Its Is 2555 The amount of or its liabilities ties tics Is I Iho amount of oC its Is income during durin the preceding calendar year I Tho The amount of oC its is this dis disbursements luring during tho preceding calen calendar ar 3 year c r The amount of ot losses 1065 and endowments paid durIng during during dur dur- ing the preceding calen- calen dar dl year Included in foregoing item Iem The Tho amount of ot risks written writ writ- ton ten during during tho the year ar The TIle amount of or risks InI in force tom nt at tho the und end of or tho the year cal J 00 State Slate of Uth Office of ot tIme the Com Commissioner Commis of ot Insurance Insurance ss commissioner In Insurance In- In I I. I John James Jainer of oC of or the DID State of or Utah Ulah do hereby certify that th them the above named In insurance company hu hue Ima filed In my office a do- do statement of ot its HI lon condition from which the tho going fort statement has boon heen and that th the said company compan ii in a other respects complied with wih tho laws of the tho state relating to in in- in In testimony whereof I have hav hereunto here bore unto sot set m my hand Ind and affixed time the seal of ot the Insurance Insurance department this d day te of ot March Malch A. A D. D 1915 Seal JOHN JOLIN JAMES JUnS V Commissioner |