Show Chas C C. Fabian AGENT Atlas Block Phone Wasatch SYNOPSIS OF I THE ANNUAL STATEMENT for or the tbt year ur ending December SI S1 1914 lU of the condition of or the tho Agricultural Fire Insurance Company Tb The Thc name and arni location of or the com corn pany f A Agricultural Fire Insurance Insurance com com- pan pan- 11 Washington street Vater ater tO town N. N Y Name m of or president W. W H. H Stevens Stevent Name N of ot secretary J. J G. G Adama The amount of its Us capital stock ocl S paid Sp up I S OO OO O OThe The amount mo nt or of Its Ita A ets The amount of or its JI ties Including capital The amount of ot lIe Its Income during the pr preceding ng calendar calendar cal cal- en ar year rear The amount of or Its dis disbursements dis- dis during the preceding calendar year rear 4 47 w 1 The amount of or losses and endowments paid during the tho p preceding ln calendar year tar Included In tn fore fore- coing Item The amount of ot risks rieks writ writ- written ten during the year The amount of or risks In force at aL the end or of tho year car State of Utah Office of ot th the Commissioner Commis of insurance c I I. I John Jf James commissioner of in insurance In- In of ot the state of Utah do hereby hereby hereby here here- by certify that the tho above o named insurance In Insurance In- In company compau has filed tiled in my of office or- or I lice fice Ji a detailed statement of or its Ita condition con con- dillon front from which the foregoing statement statement state state- ment ha has hu been prepared and anel that tho the said company ha hai ha In all aU other oher respects complied with the tho laws 8 of the state relating to insurance In testimony whereof I have hereunto hereunto hereunto here here- unto ut set et my hand and affixed tho the seal fieRI of the Insurance department this I day of March darch A A. D. D 1915 1315 Seal JOHN JAMES v Commissioner The Union Central Life Insurance Company JESSE R. R CLARK President ALLAN WATERS Supt of Agents Grace Stark Cashier Kearns Building Salt Lake City Utah SYNOPSIS OF THE TIlE ANNUAL STATE STATEMENT IE T For Por the year ear ending December 31 31 1914 1910 of or the condition of or orThe The Union Central Life Insurance Insurance ance Company The name anti anil location of or the tho com company pan The Tho Union Central Life J Insurance company 7 1 West Vest Fourth street Cincinnati Ohio Name of president nt Jes Jese e It R. Clark Name Namo of or secretary Georgo George I. I L. L Williams The amount of or Jt its capital stock paid up S The amount of or its Hs assets The amount of or Jt its ties Including C capital Tue Ti amount of oC Its income during th preceding calendar year 1 Ti's amount of or Its die dis disbursements luring during the II preceding calendar year Hi Ih amount t of or losses and endowments paid during nur the tho I 1 preceding calendar lefo year r Included in foregoing foregoing fore fore- going Item Hem The Tue amount of or risha written writ writ- t ten len n during the year car TIe TIc amount of or risks In force lit at the end of or the year to Stats State of or Utah Office of or the tho Commissioner Commis Commis- Ioner abner of or s I 1 I. I John James commissioner of Insurance Insurance ance anco of or tho the state stahl of or Utah do hereby certify that the above I named Insurance company hns has tiled flied In my office a de detailed detailed do- do tailed statement of oC its condition from which the foregoing statement has hae been prepared and that t the said company has ii in all other respects complied compiled with the laws Jaws of the tate state relating to I ance I In testimony whereof I o ha hereunto I Iset set m my hand and affixed th the seat seal of or the Insurance department this day of or March Marcil A. A D. D 1915 SeaL JOn JOHN JAMES Commissioner HO HOFFMAN FFMAN BROS I 22 East 1st ht So REAL ESTATE LOANS AND INSURANCE Builders of Fine Modem Modern Homes OWNERS OF BEAUTIFUL MARLBOROUGH PLACE The Ideal Residence Tract SYNOPSIS O OF THE TIlE ANNUAL STATEMENT For the year ending December 31 31 1914 of or the tho condition of tho the U. U S. S Branch of the Law Union Rock Insurance Company Ltd I The name and location of ot th the company compan Ll Law Union and Rock flock Insurance Co Co CoI I Ltd td London England Name Namo o of U. U S. S managers Hall managers Hall lIen lIen- saw The amount of or Its U U. S S. S deposit The Tho amount of or its assets Tho The amount of oC its Is liabilities ties including U. U S. S do- do posit le- le The amount of or Its Js income during the preceding calendar year Tho Thu ho amount of or its Is disbursements dis durin during the preceding calendar year yer The amount of losses and endowments endowment paid pate during the preceding calendar I leto year I Included e In foregoing foregoing fore fore- going coln Item Iem The amount amoura of or risks written writ writ- ten tori during tho sear jear ear 84 The amount of or risks risk In nt at tho the end of or tho ho Hat enl State of or Utah Office of or the th of ot Insurance insurance BS I I. I John James of or Insurance Insurance ance anca of or the state of or Utah do hereby c that the above named Insurance company has filed med in my mT otC office a de- de tille d l statement of Its condition from front which the te foregoing statement has been anti and that the said compa company n- n lias has in all al other respects complied compiled with Ith I the tile la laws 8 of th the state alto relating to I unco inco In Jn testimony whereof I have o hereunto I c p set t my and affixed the tho seat seal of oC tho lie insurance department this th da day oCI of ot I March A A. D. D 1915 I SeaL JOHN JAM JUH US I r. r I Windsor Co Incorporated Established 1839 All Al Lines Insurance and Bonds Bond Losses and Paid Here Herc Utah Savings Trust Co SYNOPSIS OF TIlE THE rIE ANNUAL STATEMENT STATEMENT STATE STATE- MENT For or the year car ending December 31 31 1914 of or the tho condition of or orTe The Te Insurance Company of the te teState State of Pennsylvania Tho The name nama And location of tho the company com corn pany The pany-The The Insurance company of or the State Slate of or Pennsylvania Walnut street Philadelphia Pennsylvania Name of or president Gustavus Jr Name of or secretary John J. J P. P Rodgers Tho The amount of Ha It capital capital cap cap- Cp Il ital stock Block paid pid up up The amount of or its Is assets 92 n Tho Tue amount of or Its Is liabilities lia lix- la- la Including capital capital capi capi- tal The amount of ot Its ftc Income during the preceding calendar calendar cal Coll year Tho The amount of or Its disbursements die dis I during tho ho pr preceding calendar durin year I The amount of or losses and I endowments paid during luring the preceding calendar year Included In foregoing foregoing fore fore- yea going item Iem The Tho amount of risks written written writ TIt ten during the tho year ear The amount of or risks In force at the end of ot tho year State of oC Utah Utah Office of the Commissioner Commis- Commis eloner of Insurance ae B. BS I I. I John James Jame commissioner of in- in of or the of ot Utah do hereby certify that the above named Insurance company has filed red In m my office orce a a. de detailed do- do tailed statement of Its condition from which the foregoing statement has been pr prepared pared and that tha the said company compan has in all 01 other respects complied compiled with tho the laws laws of the state relating to In In- In In testimony whereof I have lU e hereunto hereunto hereunto here here- unto set let my hand and affixed the seal of or tho the Insurance department this da day of or March A. A A D. D 1915 Seal JOHN JAMES Commissioner WARNOCK INSURANCE INSURANCE INSURANCE ANCE AGENCY C. C WARNOCK President H. H S. S KNIGHT Vice Vie President INSURANCE IN ALL ITS BRANCHES Kearns Keas Building Salt Lake Lael City Cit Phone Wasatch P. P O. O Box SYNOPSIS OF TIlE THE TIE ANNUAL STATEMENT STATEMENT STATE STATE- MENT ENT for tho the year ear ending December 31 31 1914 of or the condition of or tho the Citizens Fire Insurance Company The name and location of or the compan company com corn patty pan Citizens FIre Insurance Company Com Corn pany Pierce Piere building St. St Louis Mis MIs- ls- ls Name of or president Chas E. E Chase Name of or secretary P. P O. O Crocker The amount of Its Us capital capital capi capi- tal stock paid up 5 The Tho amount of or Its assets IH tS The amount of or its liabilities ties tieR Including capital The he amount of or Its income during tho the preceding calendar calendar cal cal- year ear The he amount of or Its disbursements disbursements disbursements dis dis- during the preceding calendar year er The amount cf or losses and emoluments emolument paid during durins tho the preceding calendar lear jear car Included in foregoing foregoing fore tore going Item Iem c The amount of or risks wrItten written written writ writ- ten during the tho year earn The amount of or risks In force at the end cf or the year car State of or Utah Uth Office of or the Commissioner Commissioner Commissioner Commis Commis- of Insurance Insurance 83 I I. I John James commissioner of or in- in aurance of or the state of or Utah do hereby certify that the above e named Insurance Insurance insurance ance company has hs filed ed In my office a detailed statement of Its Ita condition front from rom which the foregoing statement has been prepared and that tho the said lr company compan has hu In xii all al other respects complied compiled with the tho laws of or the state stale relating to In In- In surnce In testimony whereof I have havo o hO hereunto set my hand and affixed the seal of or ortho Iho tho Insurance department this da day of ot March A. A D. D 1915 Seal Seat JOHN JOH JAMES Commissioner loner THE TH NATIONAL REAL RAL ESTATE INVESTMENT COMPANY Floor Walker Bank Have Ha e secured the Fire ire Insurance Agency of the tho Insurance Company of North Nort America one of or tho largest In the world and are aro arenow arenow aronow now prepared to write all al kinds of or Fire Insurance and Protection Following Is their annual statement SYNOPSIS OF THE TiE ANNUAL STATEMENT STATE STATE- MENT For the year ending December 31 31 1911 of the condition of or tho the I. I Insurance Company of North America The Tho name namo and location of or the company compan Insurance Company of or North America 23 Walnut street Philadelphia Penn Penn- sylvania Name Nama of president Eugene Eugeno L. L Ellison Elson Name of or secretary T. T Howard Wright The amount of or its capital stock paid up Is 5 The Tho ho amount of oC Its Ita It m assets asset sehl The Tue amount of or It its I liabilities ties tes Including capital labi- labi 1310 The Tho amount of Its Income during tho the preceding calendar calendar cal cal- year o Tho The amount of or Us its 13 dis die during tho ho preceding calendar year ear 93 69 66 Tho The amount of or losses losset and ond endowments paid luring during tho the p preceding calendar car ear Included in forego forego- lug ing Item Tho The amount of or risks writ writ- ton during the lie y year r 1817 00 The amount of or risks risk in force at tho the end of the year er State Stat of or Utah Ulah Office Orce of or tho ho Commis abner of ot us T T. T John James Jame commissioner of insurance ance of or tho the state slate of oC Utah do hereby certify cuth that tha the above n named Insurance company has filed red in my Office orco a do- do tate tailed statement of its Is condition from corp I which th the foregoing statement has been prepared and that Iho tho saul Maid company compan ha has In all aU other re respects compiled with tho the i laws of the state relating to Insurance In testimony whereof I 1 have o lu hereunto here here- unto sot ct my hand anti ami affixed the seal or of tho tim Insurance department this his th day of or March A. A I P. P 1 1915 1 Seal Scat JOI JOHN Commissioner JAMES JAmS Beneficial Life Insurance Co The Te Leading Home Company Company Com Com- pany of Utah 4 47 7 West South Temple Street Floor Vermont Venont SYNOPSIS OF THE ANNUAL STATEMENT For tho the ear ending December 31 1914 IH 0 of ot the tho condition of or tho the Beneficial Life Insurance Company The Tho name and location of the company compan Beneficial Life Ilfe Insurance company 47 41 i iVest West Vest South Temple Templo street Salt Sal Lake I ICI CI City Utah Name of or president Joseph F. F Smith Name of secretary Axel H IL C. C Tho The amount of or Us its capital stock paid up I S Time The amount of or Us its Is assets Tho The amount of Us its liabilities liabilities labi- labi Is ties tes Including capital The amount of Us its Is Income during the preceding calendar calendar cal cal- year n The Tho amount of or Us Its Is disbursements die dis during tho the preceding calendar year ear Tho amount of ot losses and endowments paid during durinA the preceding calendar year ear Included In foregoing fore rore- ore ore- going Item Iem Tho The amount of or rl risks ks written written writ writ- ten during tho the year Tho The amount of or risks In force nt at tho ho end of or Iho tho ho year State of Utah OffIce Orce of tho the Commissioner Commis Commis- Ioner abner of or Insurance Insurance st. as I r. r John James commissioner of Insurance anco ance of or tho the state of or Utah do hereby certify that the tho lie above named Insurance company has filed red In my office oCco a de detailed tie tie- tailed statement of Us its Is condition from tom which the foregoing statement has been prepared and that tho the said com company pan has hami hasIn hasin in all 01 other complied compiled with wih the tho laws of or tho the state relating to o Insurance Insurance In testimony whereof I 1 have havo hereunto set my hand and affixed the seal of or tho the insurance department this day of or March A. A A D. D 1915 1015 Seal JOn JOHN JA JAMES IES I Corn Commissioner in I The Mutual Life Insurance Insurance Insurance ance Company of New York Fred Fred C. C Hathaway Manager Maager Suite Walker Bank Salt Sat Lake Lae City Utah Uta SYNOPSIS OF TIm TIlE ANNUAL STATEMENT STATEMENT STATE STATE- MENT For the year ear ending December 31 31 1911 of ot tho the or iTe j i The Te Mutual Life Lie Insurance Company r 1 t The name and location loaton of or tho ho com corn pan van pany The Mutual Life LIe Insurance compan company com corn pan pany 34 Nassau street t t. t New Now York City N New w York Name Namo of or president president Charles Charles A. A Pea Pea- bod body boOy Name of or secretaries William secretaries llam William J. J Easton William Wilam Frederick Dix Purely Mutual Mutual Tho The amount of ot its Is assets ael 5 The amount of ot Its liabilities Is i The amount of or Its Is Income luring during the preceding rec calendar year CIU 85 33 The ho amount of or ltd its IH disbursements ills dis during tho the I preceding calendar year ear Tho The amount of or lo losses ses and endowments during luring the tho preceding calendar year ear included in foregoing Item The amount of or risks written writ ten during durin the tho year ear Time The amount of or risks In force at the end of or orthe the year r N State of or Utah Office Orce of or the tho Commissioner Commissioner Commissioner Commis Commis- of or s. ss I. I John James commissioner of or In Insurance In- In of or the tho state of or Utah hereby certify that the above named Insurance company has filed red In 1 my office orce a de detailed detailed de- de tailed statement of or Its Is condition from which the foregoing statement has been heen prepared and that the said il company has In all al other respects complied compiled with wih the laws of or the tho state relating to Insurance Insurance insurance ance In lit 11 testimony whereof I have hereunto to set sel my hand and anti affixed the lie seal of or orthe the insurance department this da of oC March A. A D. D 1915 ta Seal JOHN J |