Show 1 s. s c. c AGENT Atlas Block Wasatch BIS is s 's OF FT THE E ANNUAL tE STATI ENT J r ending emling December 31 11 31 1914 11 condition of or tho the thoral 1 tio ho o ural ral al Fire Insurance t i Company I p location of ot t com com- Fire Insurance corn com street Water Vater Washington reSIdent ent W Vo H H. Stevens Stevena Secretary J. J G. G Adams It t of at Its capital uP up of ot It WJ assets i of its Hs ding capital of or Its HJ Income preceding cal cal- 1 lit t of ot Its iti dieMs Ifs die Ms s during the tho calendar year 77 47 of or losses andU andt and t U paid during ding Ing calendar Eluded in fore fore- r K of ot C tho oar nt t of at risks Inthe In Inthe Ithe the end of ot tho the tah Office of oC the Commis 3 ss ames rames commissioner of ot Inthe inthe in- in the state of ot Utah do here here- that the tho above bove named in- in pany has tiled flied In m my of- of lied statement of ot its conI con- con which tho the foregoing state- state I pi en and that the themy theny my ny haj hu in all o other her respects rith Ith the tho laws of or tho the tate Mate insurance lony on whereof I havo have herey here here- y I hand and affixed the seal trance ranee nce department thin this ch h A A. D. D 1915 JOHN JAMES nion Dion Central t. t Insurance Company 1 LARK President WATERS Supt of ot Agents ce e e Stark Cashier Kearns Building Lake City Utah l SIS us IS OF THE A ANNUAL UAL r J c ST STATEMENT A TE lE T pr ending Dec December 31 n 1914 H f the condition of n Central Life I ince 4 ce Company I nd location of or the company on m n Central Life Insurance 7 1 West est Fourth street I l Ohio Jesse R R. Clark George L. L Williams of its capital up S o of its assets of or its capital 1 of or of Its Income tie he e preceding ear It t o of its diss dis- dis s I during the calendar r y year ear ar of lot losses and andia ia te paid during J ding ding- calendar in fore fore- BI ri yot ot risks writ writ- g the year ur it t of ot risks rIh Inh in tho h bc end of or the t flan tAh Office of ot the nc ss mea Lines commissioner of ot insure e state of or Utah do hereby the above named Insurances Insurance as s tiled flied in my office otrIce a de dement dement de- de ment of its condition from statement has been nd md that tho the said com company pan ther respects complied compiled with the state relating to n whereof I have hereunto d and affixed tho the seal of or the this day of or 1915 1916 r JOHN JOUr JAMES JAMBS p Commissioner FFMAN iROS I f. f 12 2 East 1st So ESTATE LOANS INSURANCE f Fine Modern Homes RS OF BEAUTIFUL OROUGH fOROUGH PLACE eal al al Residence Tract IS OF THE AN ANNUAL Ri 1 STATEMENT r ending December 31 1914 1911 the condition of or the 2 rich ich of the Law Union 4 Insurance Company Ltd nd iid location of or tho the company Ion on an and Rock nock Insurance Co don idon England l S. S managers Hall Hall Hall Hen- Hen of or Us its U. U S. S Of pr Its assets 13 76 of ot Its ding U. U S. S de- de ol l of f its Hs Income Th fJ preceding pear eatS ear nt t t. of or its Hs die dis- during the calendar year of or losses and paid during ling Ing nr calendar led ed in fore- fore or of risks writ writ- the tho year ear of or risks risk InS In S end of at tho the thoIS h Office of ot the Commis- Commis a. en es commissioner of ot patate state of Utah do hereby he ab above named insurance filed In my office a de- de tint ent of or It Us its IS condition from statement has has' been I that th tho said company her ter respects complied compiled with ine he e state relating to Kr I whereof I have hereunto lad nd affixed the tho seal of or the I n ent this day dar ot of i JOHN JAMES The Prudential Insurance Company of America Tho The Prudential Insurance Company o of or America stood first In life Is Is- Is sued Hued and revived in 1913 In tho follow I ing Ins important states New Jersey Jerse New Nov York Pennsylvania Ohio Indiana mi lili Mich Michigan Delaware West est VI r r- r J Minnesota l ta and nd Colorado In 1914 tho the greatest amount of or for Paid lira Iio insurance over secured in a Ie y Year Ye by any company compan In I the was wai ned b by the Prudential Such I in IR the tho Indorsement given Ien b by tho th people oi of th United States s and Canada to 10 th the Prudential's 16 low cost COlt policies For In In In- formation address s. s C. C D. D Mgr l Ordinary Department Dc build ing Salt Lake L. C City y or I II K J J. J So Supt p t. t I Industrial nd Depart Department ment 2 li 10 1 i Boston building SYNOPSIS OF OEo THE ANNUAL STATE STATE- MENT l I. I For tho the year cn ending December 31 1 1011 ii 11 i of or the t h condition of or The Prudential Insurance Company of America The Tho location of name irnine 0 tho company compan the Prudential Insurance Company of or America 75 75 Broad street Newark New New- ark New Now Jerse Jersey Narno Namo of or president Forrest F. F Dryden Name of or secretary Villard I. I Hamilton The amount of or Its capital capital capi capi- tal tai stock paid pail up UJ 3 Tho The amount of its 93 The Thc amount of or its lia liabilities Hn- Hn Including capItal capital cap cap- ital hal l The amount of or Its income In Income Income In- In come during tho preceding pre pro ceding calen calendar ar year car 93 Tho The amount of or its disbursements disbursements dis Ifs during luring the tho prece preceding calendar year G The amount of or losses and endowments paid during the preceding calendar year ear Included ed in foregoing Item 4 Tho The amount of or risks written during the year year year- Ordinary Industrial business The amount of ot risks In iii force at the thc end of or the year year year- en 1 Ordinary business 00 Industrial bu business s State of Utah Office of or the Commissioner Commissioner Commis Commis- of ot Insurance Insurance ss I I. I John James commissioner of or insurance ance anco of or the state of or Utah do hereby certify that tho above named Insurance company has fIl filed d In m my office orfice a de detailed detailed do- do tailed statement of Its condition from I which the tho tore foregoing statement ha has been prepared and that the tho said salt company nas in all other respects compiled with the tho laws of the state relating to ance In testimony whereof I have hereunto set my hand and affixed the seal of or the tho insurance department this th day of ct March I A. A D. D 1915 Seal JOHN JAMES JA Commissioner WARNOCK INSURANCE INSURANCE INSURANCE ANCE AGENCY C. C WARNOCK President H. H S. S KNIGHT Vice President INSURANCE IN ALL ITS BRANCHES Kearns Building Salt Lake City Phone Wasatch P. P O. O Box SYNOPSIS OF THE ThIE A ANNUAL UAL STATEMENT STATE STATE- MENT lENT for fOI the year cn ending ln Decem December er 31 1914 of or the condition of or the Citizens Fire Insurance Company I i The name and location of or tho the compan com corn pan pany Citizens Fire Insurance Compan Company Com Corn pany pan Pierce building St. St Louis Mis Mis- I I Name of or president Chas ChRS E Chase Name same of or secretary P P. O. O Crocker I The amount of or its capital capital capi pl I t tal l stock paid up The rie amount of or its assets The Thc amount of or its Is liabIlities liabilities ties including capital 2377 The rue amount of or its Is Income during the preceding calendar calendar calendar cal cal- year The rhe amount of or Its Is disbursements dis- dis disbursements dis during the preceding calendar year ear The amount of or losses and emoluments paid during the preceding calendar year ear included in foregoing foregoing fore tore going item Iem if I The rho amount of or risks written writ writ- I amount ten during luring the tho year ear The rhe amount of or risks In force at the end of or the year ar State tate of or Utah Utah Office of or the Commissioner Commissioner Commis Commis- abner of or Insurance Insurance ss I John James commissioner of oC In Insurance In- In urance of or the state of or Utah do ilo here hereby b certify that the tho above named Insurance Insurance ance Lace cert company has filed ted In m my office a detailed statement of Its Is condition from which the foregoing statement has been heen prepared and and that the said sid company compan has as in all aU other respects complied compiled with the he laws of oC tho the state relating to in In- In sU In testimony whereof I have havo hereunto set St et m. m my hand and affixed tho the seal of or orthe the he Insurance department this da day of f March A A. D. D 1915 Seal JOHN JAMES Sea Commissioner loner THE NATIONAL RAL REAL ESTATE ESTAT IN INVESTMENT VESTMENT COMPANY Floor Walker Bank Ban Have secured the Fire Insurance Agency of or tho the Insurance Company of North Nort America one of ot the largest in tn the world and are arc arenow arenow now prepared to write all nn kinds of or Fire In Insurance urance and Protection Following IB Is their annual statement SYNOPSIS OF THE ANNUAL STATEMENT STATEMENT STATEMENT STATE STATE- MENT For the tho year ear ending December 31 1914 of ot tho the condition of the tho Insurance Company of North America The name and loc location of ot the tho company compan Insurance Company Compan of or North America Walnut alnut street Philadelphia Penn Penn- sylvania Name of ot president Eugene j. j L. L Ellison Elison Name of secretary T. T Howard Hoard Wright The amount of its capital he stock paid up The amount of or Its assets The amount of its Is liabilities ties including capital The amount of its Is income I the preceding calendar calendar calendar cal cal- during year ear 10 Tho The amount of or its It die dis disbursements during the preceding calendar year cr The amount of or losses and endowments paid during the preceding calendar in foregoIng foregoing forego- forego Included year Ing In car Item amount Iem of or risks written written writ- writ Tho The risk AA ten during durin the year oar Tho The amount of ot risks In force at tho the end of or the tho year ear State State- of ot Utah Office of the a- a stoner of or Insurance Insurance BS I 1 John James commissioner of or insurance insurance ance of or the state of or Utah do hereby certify that th the above named Insurance company has flied filed red In m my office a detailed do- do tailed statement of ot UH its condition from roni which tied the foregoing ore statement haH laH been prepared and that the tho said company hasin has hasIn hasIn In all other respects compiled complied with tho the laws al of ot tho the state relating rel to to In Insurance urance In testimony whereof I have hereunto hereunto hereunto here here- unto set Bet m my hand and affixed the seal Heal of or tho the insurance department this day of or March A. A D. D 1915 S Seal Seat aL JOHN TAMES JAMES Commissioner Beneficial Life insurance Co The Te Leading Home Company Company Com Corn pany of Utah 47 West South Temple Street Floor Vermont I SYNOPSIS OF OP THE TIlE ANNUAL STATEMENT E NT For the year r c ending December r 31 1914 of or tho condition of oC tho the Beneficial Life Insurance Company The namn nam and location loaton t bf t f the tho company Beneficial Life Insurance company 4 47 4 West Vest et South Temple street Salt Lak Lake Cf City Utah Name of or president Joseph t. t 1 Smith Name Namo of or secretary Axel 15 Ii C. C Tho The amount of its capital stock paid up Is The Tue amount of or its Is a assets sets Th Tho Thu amount of Its liabilities ties including o capital Tho Iho amount of or Its Is Income during luring tho the preceding cal cal- calendar calendar year Tho The am amount of Its Is disbursements disbursements disbursements dis dis- during luring tho the preceding calendar year ear Tho amount mount of or losses lossos und and Ind endowments paid during the tho pr preceding calendar year oar Included in foregoing foregoing fore fore- going Item Iem The Tho amount of or risks written written written writ- writ ten during tho the year car The amount of risks in force at the tho end or of the year car I d f. f State of Utah Office of or the Commis I. I abner of or Insurance s Insurance ss 1 I John James commissioner of Insurance Insurance ance or of the tho state of oC Utah do hereby certify that the above o aho nam named d Insurance com company pan has filed In m my office a de detailed de- de tailed statement of or its Is condition from hRS hiRe been which the foregoing statement prepared and that the tho said sid comp company ny ha haIn has hasIn hasin in nil all ni other respects complied compiled with wih the tho laws Jaws of or tho state relating to Insurance In JR testimony whereof 1 I have O hl hereunto set my hand and nd affixed the seal of tho the Insurance department this day tiny of ot March A A. D. D 1915 Seal JOHN l JA JAMES S. S Seal Commissioner The Mutual Life Insurance Insurance Insurance ance Company of New York Fred C. C Hathaway Manager Suite Walker Bank Salt Sat Lake City Utah SYNOPSIS OF THE ANNUAL STATEMENT STATEMENT STATE STATE- MENT For or the year ending December 31 1914 of 01 the condition of or orTe The Te Mutual Life Insurance Company The Tho name and lo location of of the com corn pany any The Mutual Lire Life Insurance company compan com corn pan may pany 34 Nassau Nast-au street New ew York City New CV York Name X of president president Charles Charles A A- A Pea Pea- bo body ody ly Name Namo of ot secretaries William secretaries William J. J Easton William Frederick Dix Eston llam Purely Mutual The he amount of or its Is assets S The rime amount of or Its Is liabilities The rime amount of or its Is Income during the preceding calendar year ar 48 The he amount of or its disbursements disbursements dis dis- during the preceding calendar year rear The he amount of or losses and endowments during the tIne preceding calendar year car Included in foregoing item Iem The fhe amount of or risks written written writ writ- ten during durin the year car Tho rho amount of oC risks in force at the end of or orthe the tine year State of or Utah Office of or the Commissioner Commis Commis- loner of ot ss I I. I John James commissioner of or Insurance in insurance In- In urance of or the tho state of Utah hereby certify that tho the above named Insurance company has filed fed In my office orce a de detailed de- de tailed ailed statement of or Its Is condition from which the foregoing statement has l been en prepared and that the tho said sid company compan has as In all aU other respects complied with the tho ho laws of or the state relating to ance Lace In testimony whereof I have havo o ha hereunto to 0 set et m my hand hanl and affixed the tho seal Heal of the tho ho insurance department this da day of or March larch A. A D D. 1915 Seal JOHN JOUr JAMES JAms Commissioner Utah State Building and Loan Association RESIDENT AGENTS So Main St. St SYNOPSIS OF Or TIlE THE ANNUAL STATEMENT STATEMENT STATE STATE- MENT for tor the year car ending December r 31 31 1914 of or the tho condition of oC the Mechanics and ad Traders Insurance ance ace Company any The TIne name and ant location locton or the company compan Mechanics and Traders In Insurance Company No 14 Carondelet street New v cw Orleans Loul Louisiana Name Namo of president president James Nichols Nome cf secretaries G. G H. H Tryon Tron T Tr B. B Norton The amount of Its capital stock ck paid lall up ft The Thc amount of Its Is assets The amount of oC UH its liabilities ties including capital The tes amount of or its He Income during the preceding calendar calendar cal cal- cl- cl year ear Tho The amount of or Is Its disbursements die dis hur during tho the preceding calendar year The rho amount mount of losses loses and ani endowments paid during the tho preceding calendar year ear Included ed In toro fore foregoing going oln Item The Tho amount of or risks written written writ writ- ten during the tho year ear 1 The amount of or risks in force at time the end of the year ear nt enl State of or Utah Office Orce of the tho Commissioner Commis i abner of r In Insurance ss I II I |