OCR Text |
Show Phone Wasatch 1633. Agent Continental Fire Insurance Co. of N. Y.; U. S. Mortgage and Trust Co. of N. Y. EDWARD B. WICKS, Real Estate, Mortgage Investments and Fire Insurance. No. 69 So. State Street, Salt Lake City. SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the year ending December 31, 1916, of the condition of the Continental (Fire) Insurance Company. The name and location of the company, Continental (fire) Insurance Company, SO Maiden Lane. New York City, N. Y. Name of president Henry Evans. Na-me of secretary, James A. Swinnerton. The amount of its capital stock paid up $ 10,000,000.00 The amount of its assets.. 34,093,874.47 The amount of its liabilities liabili-ties (including capital). 21,811,038.23 The amount of its income during tlie preceding calendar year 12,173,099.90 The amount of its disbursements dis-bursements during the preceding calendar year. 17,026,895.5" The amount of losses and endowments paid during tlie preceding calendar vear (included in foregoing forego-ing item) . 4.544.206 . 16 The amount of risks writ-ton writ-ton during the year 1,307,459,393 .OC Tlie amount of risks in force at the end of the year 2,270,672,917 .0C Stnte of X'tnh. Office of the Commissioner of Tns'.irain.-e. I, John .);im", commissioner of insurance insur-ance of the state of Utah, do hereby certify cer-tify thai the a:ove named insurance coni-pRnv coni-pRnv has filed in mv office a detailed statement of its condition, from vhici: the foregoing statement has been prepared, pre-pared, and that 'he said company has in all other respect:y oinpHed with the laws of the state relating to insurance. Tn test i mon v whereof I have hereunto set niv hand and affixed the seal of the insurance- department this 10th day of March, A. D. 1917. tSeal) JOHN JAMES, Commissioner. |