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. Name of secretary, James A. Swinnerton. Tho 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 the preceding calendar year- 12,173,099.90 The amount of its disbursements dis-bursements during the 1 preceding calendar year. 17,026,895.57 The amount of losses and endefwments paid during the preceding calendar year (included in foregoing forego-ing item) 4.544,206.16 The amount of risks written writ-ten during the year 1,307,459,393.00 The amount of risks In force at the end of the s year 2,270,672,917.00 State of Utah, Office of the Commissioner of Insurance. ss, I, John James, commissioner of insurance insur-ance of the state of Utah, do hereby certify cer-tify that the above named insurance company com-pany Has filed In my office a detailed statement of its condition, from which the foregoing statement has been prepared, pre-pared, and that .he said compShas In all other respec, V omplied with thiaws of the state relating to Insurance. In testimony whereof I have hereunto w set my hand and affixed the seal of the insurance department this 10th day March, A. D. 1917. (Seal) JOHN JAMESf . Commlinr, . p |