| OCR Text |
Show SYNOPSIS OF THE ANNUAL, STATEMENT STATE-MENT For the year ending December 31, 191U, of the condition of the Michigan Commercial Insurance Company. The name and location of the company, Michisan Commercial Insurance company. com-pany. Capital National Bank building, Allegan street TV est, Lansing. Michigan. Michi-gan. Name of president, F. D. Bennett. Name of secretary, B. L. Hewett. The amount of its capital stocK paid up $ .400,000.00 The amount of its assets .. l,17S,6u6.04 The amount of its liabilities (including capital) 966,363.05 The amount of its income during the preceding calendar cal-endar year 731,937.33 The amount of Its disbursements disburse-ments during the preceding preced-ing calendar year 578,571.49 The amount of losses and endowments paid during the preceding calendar vear (included in foregoing forego-ing item) 25G.024.30 The a mount of risks written writ-ten during the year 110.079.S31 .00 The amount of risks In force at the end of tho year 1 13.74S.507.00 State of Uln h. Office of the Commissioner Commis-sioner of Insurance ss. I, John James, commissioner of insurance insur-ance of the sta te of Utah, do hereby certify that the above named insurance company has filed in my 'office a detailed de-tailed statement of its condition, from which the forecolng statement hag been prepared, and that the siid company has In all other respects complied with the laws of tho stale relating to insurance. In testimony whereof, I have hereunto set my hand and affixed the seal of Ihe insurance riepn rt menl this 10th day of March, A. D. 1917. (Seal) JOHN JAMES, Commissioner. TRACY LOAN & TRUST CO. General and Special Agents, Utah and Idaho, Fire, Workmen's Compensation Liability. J. B. Moreton, Local Acient Ocean Accident Acci-dent &, Guarantee Co. SYNOPSIS OF THE ANNUAL. STATEMENT STATE-MENT For the year ending December 31, 1916, of the condition of the American Eagle Fire Insurance Company. The name and location of the company, American Eagle Fire Insurance company, com-pany, SO Maiden Lane, New York City, New York. Name of president, Henry Evans. Name of secretary, James A. Swinner- j ton. f- The amount of its capital stock paid up 5 l.OOO.OOfl.OO The amount of Its assets .'. 2,SSG,S51.64 The amount of its liabilities (including capital) 1,757,214.28 The amount of Its income during the preceding calendar cal-endar year 1,740,437.52 The amount of Its disbursements disburse-ments during the preceding preced-ing calendar year 1.265,349 . 47 The amouni of tosses and endowments paid during tho preceding calendar vear (Included in foregoing forego-ing Itom) 111,031.14 The amount of risks written writ-ten during the year 287,309,275.00 The amount of risks In force at the end of the year 265,654,851.00 State of Utah, O'flce of the Commissioner Commis-sioner of Insurance ss. I. John James, commissioner of Insurance Insur-ance of the state of Utah, do hereby eeri ify that the above named insura nee company has filed In my office a d--ta iled statement of its condition, from which the foregoing statement has be en prepared, and that the said company has in all other respects complied with the laws of the state relating to insurance. In testimony whernf, T liavp hereunto set mv hand and affixed the seal of the Insurance department this 10th day of March, A. D. 1917. (Seal) JOHN JAMES. Commissioner. SYNOPSIS OF THE ANNUAL STATEMENT STATE-MENT For the year ending December 31, 1016, of the condltnon of the U. Branch of the Ocean Accident & Guarantee Corporation, Ltd. The name and location of the company. Ocean Accident & Guarantee corporation, corpora-tion, Lid., London, England. Name of U. S. manager, William J. Gardner, 50 John street, New 1,'ork. The amount of Its U. S. deposit paid UP J 250.000. 00 The amount of ils assets 7,276.949.08 The amount of its liabilities (Including capital) 6,201,826.28 The amount of its income during the preceding calendar cal-endar year 6,268,763.63 The amount of its disbursements disburse-ments during the preceding calendar year 5,176,545.12 Tho amount of losses paid during the preceding ca 1-endar 1-endar year (included in tho foregoinsr Item) 2,269,521.45 The amount of premiums written dnilng the year S, 752, 915. 78 The amount of premiums in force a t the end of the year 5,021,615.60 State of Utah, Office of the Commissioner Commis-sioner of Insurance s s . I. John James, commissioner of insurance insur-ance of the state of Utah, do hereby certify t'.at the ahove named insurance company has filed in my office a detailed de-tailed Kiatrnnt of its condition, from which the forego ini: si atemtmt lias been prepare!, and that the s-iid company has in all other rcspe'-t.-f compiled with the lawg of the ytate relating to Insurance. In testimony whereof, I have hereunto set my hand and affixed the seal of the insurance department this 0th day of March, A. L. 1917. (Seal) JOHN JAMES, Commissioner. |