Show a g Walker Jr INSURANCE tr rATE TE MINING i Atlas Block SIS OF THE TEPI ANNUAL STATEMENT iSIS r ending December 31 31 1917 the condition of ot the change Exchange Assurance a company Royal toyal Exchange n England New York New York eer tr Richard D D. Harvey I St 1 tris tr pests sets 1 eS eS- 4 I eSI Te Ie je Included in Item ten during during- the ther r t force at the i year h h. h County ot of Salt Lake Lake ss Exchange Exchange Assurance Com Com- England having com corn of ot this state relating i the filing f of ot Its Us ent of which the foregoing na S fore the said paid company Is to transact In this ss of or Insurance until the February 1910 1911 I have hav hereunto land and affixed the seal of at the this day of at I 1918 nyLON RULON S. S WELLS mm of ot Insurance Smoot-Bamberger- Smoot Bintz Inc GENERAL INSURANCE So Main St St. Phone Was Wa I SYNOPSIS OF OP THE ANNUAL STATEMENT S For the year ending December December 31 1917 of ot the condition of ot the Hartford Accident andS and S Indemnity Company Name of ot the company Hartford Accident and Indemnity company S Location Hartford Connecticut President R. R M M. K BIssell Secretary James L. L D. D Kearney Capital paid up Admitted assets Total liabilities liabilities- Capital 4 Net S reserve Other S I Surplus over all aU liabilities Total Income Total disbursements Losses paid Included In foregoing Item Amount written during the year Net amount in force at the end of ot the year State of or Utah County of Salt Lake Lake as The Hartford Accident and Indemnity company of Hartford Connecticut havIng having haying hav hay ing compiled with the laws of ot this thie tate state relating to Insurance Including the filing of or Its annual statement of ot which the foregoing is a synopsis Now therefore the said company Is hereby authorized to transact In this state the business of Insurance until the thelast thelast thelast last day of February 1919 In testimony whereof I have hereunto set my hand and affixed the seal of the Insurance department this day of ot March A. A D. D Seal Heal RULON S. S WELLS C Commissioner of at Insurance SYNOPSIS OF OP TIlE THE ANNUAL STATEMENT S For Fill the year ending December 31 1917 of ot the condition of ot the Aetna Casualty and Surety Company Name of the company Aetna Casualty Casualty Casualty Cas Cas- Surety Company Location Hartford Conn President Morgan G. G Bulkeley Secretary D. D N Gage CP Capital paid up p Admitted assets 53 Total liabilities liabilities- Capital Net Reserve Reserve Re Re- Reserve serve Other y 29 Surplus over all aU liabilities s. s Total Income Total disbursements Losses paid Included In foregoing Item 78 Amount written during the year Net et amount in force at the end of ot the yea year r Utah County of ot Salt Lake Lake Lalee ss The Aetna Casualty Surety Company Company Com Corn pany of Hartford Conn having complied compiled with the laws of ot this state relating to insurance including the filing of ot its annual annual annual an an- nual statement of ot which tl tire foregoing Is Js Isa Isa a synopsis 1 Now therefore the said com company pan Is hereby authorized to tr transact In this state the of ot I Insurance until the last day of ot February 1919 In testimony whereof v h hereunto here here- unto set my hand and i Wd d the seal of ot the Insurance depart depart this day of March A. A D. D 1918 c Seal RULON Commissioner Dooly Insurance Agency RESIDENT RESIDENT- AGENTS Dooly Block S Salt Lake City Utah Fire Liability and d. d Plate Gl Glass l SYNOPSIS OP OF THE ANNUAL UAL STATEMENT For the year ending December 31 1317 1911 of ot the condition of ot the U. U S. S branch of ot the London Assurance C Corporation Corpora tion Name of the company London Assurance Corporation Location London England U. U S. S office New York New York U U. S. S manager Charles L. L Case U. U S. S deposit s Yd Admitted assets ei 5 t g Total liabilities a- a U. U S. S deposit de de- I posit N Net re reserve re- re S serve r 32 Other S Surplus over all liabilities Total Income 72 Total disbursements Losses Josses paid Included It II in foregoing Item Amount written during the S year Net amount In force at atthe atthe atthe the end of ot the ye year r. r 4 00 State of ot Utah County of oC Salt Lake Lake u. ss The London Assurance Corporation of London England having complied compiled with the laws this of state relating to Insurance ance Including the filing of ot Its annual statement of ot which the foregoing is a synopsis Now therefore the said company Is hereby authorized to transact In this state the business of ot Insurance until the thelast thelast thelast last day of oC February 1919 In testimony whereof I have hereunto set my hand and affixed the seat seal of ot the Insurance department this day of ot March A. A D. D 1918 Seal RULON S. S WELLS Commissioner of ot Insurance SYNOPSIS OF THE TIlE ANNUAL ST STATEMENT A TEl I For the year ending December 31 31 1917 of ot the condition of ot th the Orient Insurance Company Name of ot the company Orient Insurance Company Location Hartford Conn President A. A G G. G McIlwaine Jr Secretary Henry W. W Gr Gray y Jr Capital paid up Admitted assets Total liabilities liabilities- I Capital Net reserve re reserve re- re serve 39 Other Hab Surplus over all liabilities Total Income Total disbursements Losses paid Included In foregoing Item Amount written during the year 7 7 00 I INet Net amount In force at the en end of ot the year year State of Utah County of ot Salt Lake Lake ss The Orient Insurance Company of ot Hartford Conn having complied with the laws of ot this state relating to incurance incur incur- insurance ance Including the filing of ot Its Us annual aniual statement of oc which the foregoing Is a synopsis Now therefore the said company is la hereby authorized to transact In this I state the of ot Insurance until the last day of F 1919 I In testimony whereof hereof I have hereunto hereunto hereunto here here- unto set my hand hands hant and affixed the seal of ot the insurance department this day of March A. A D. D 1918 1 Seal RULON S. S WEL WELLS S. S Commissioner of ot Insurance S Inter Mountain Life Insurance Co Home Office B Boston ston S Salt Lake City J. J O. O CARTER President SYNOPSIS SYNOPSIS OF OP THE TIlE ANNUAL STATEMENT STATEMENT STATE STATE- MENT S For the year ending December 31 1917 of oC the condition of the Mountain Inter-Mountain Life Insurance Company S Name of at the company Inter company Mountain Inter I IL L Location Life flo Insurance su Boston f n Company b building Sa Salt Lake City Utah S S S President J. J O. O Carter Secretary Wilbur M M. Johnson Capital paid up Admitted assets Total liabilities liabilities- Capital S S Net reserve Other Hab Surplus over over overall all liabilities Total Income Total disbursements Losses and matured endowments endowments endowments endow endow- ments paid Included in foregoing Item Amount written during the year year Net amount in force at the end of ot the year S State of f Utah county of Salt t Lake ss The hee oCI Mountain Inter lg rn Life Elfe Insurance r Company of ot Salt Lake Utah having complied led with the laws of ot this state re relating re re- lating to insurance Including the filing of ot Its It annual statement of ot which the foregoing Is ie a synopsis Now therefore the said company is hereby authorized to transact in this state the business b of Insurance until the thela thelast thelast last la t day of ci February 1919 In testimony whereof I have hereunto set my hand and affixed the seal of oC the Insurance department this day of ot M Marob A. A D D. 1918 Seal RULON ULON RULON S. S WELLS Commissioner of ot Insurance W WARNOCK INSURANCE NCE AGENCY AGENCY S 'S C S I S S S orated 55 S Kearns Building Wasatch S S S SS S S S ALL AT I KINDS OF W INSURANCE TRANCE S S S i S 1 iF THE HE ANNUAL UAL STATE STArE STATEMENT MENT MEN ending December 31 31 1917 of ot the Insurance Company e The The Phoenix If Connecticut Edward JEdward inas C. C Temple e S S R S all abilities U e in Included in LS item ien ten during the the few n ii force at the year L I C of ot Salt Lake Lake sa Insurance Company of ot i if having n complied this state relating el to luding the filing flUng x ot f Its Us anS an an- S S t ot of which the foregoing j jS is ise fore e the said company la hI i to transact In this Iness of ot insurance until the t I 0 have hereunto e and affixed d t the seal of ur the theS this day dap of ot of S 1918 HULON S S. WELLS oi 01 Insurance SYNOPSIS OF F THE ANNUAL UAL S STATEMENT For the year ending ending- December 31 31 1917 of ot the condition of the Lloyds Plate Glass Insurance Company Name of company Lloyds Plate Glass Insurance Company Location New York City New York President William T. T W Woods Secretary Charles E. E W. W Chambers I Capital paid up Admitted assets l I Total liabilities liabilities- Capital 1 Net reserve Other lab Surplus over liabilities s. s Total Income Total disbursements Losses Loues paid Included In tore foregoing going item Amount written during the year ear Net amount In force at the end of ot the year State of ot Utah County of ot Salt Lake Lake ss i iThe The Lloyds Plat PIat Plat Glass Insurance company of ot Now New York New York having having hav lav- lavIng ing complied with the laws of this state relating to insurance including the filing tiling of its annual statement of ot which the foregoing is a synopsis Now therefore the said company Is hereby authorized to transact In this state the business of ot Insurance until the last day of ot February 1919 In testimony n whereof I have hereunto here lere- I unto set my hand and affixed the se seal I of ot the Insurance department this da day of March A. A D. D 1918 Seal RULON S. S WELLS Commissioner of Insurance S S SYNOPSIS OF THE THE ANNUAL ANNUAL STATEMENT For the year ending December 31 1917 of ot the condition of the Sterling Fire Insurance Company Name of ot the company Sterling Fire Insurance Company Location Indianapolis Ind President Edward D D. D Evans Secretary Oscar L. L I oss I Capital paid up Admitted assets 51 Total liabilities liabilities- S Capital Net reserve re- re S serve Other S Surplus over all liabilities liabilities ties s Total income Total disbursements Losses paid included In foregoing item Amount written during the year Net amount In force torce at atthe atthe atthe the end of ot the year State of Utah Utah County of ot Salt Lake ss The Sterling Fire Insurance company of Indianapolis Ind having complied compiled with the laws of ot this state relating to insurance Including the filing Wing of ot its annual statement of ot which the the- foregoing forego forego- ing is is a synopsis S Sow at Now ow therefore the said co company pany Is hereby authorized to trans transact ct in this state the business of ot insurance until th the last day of February 1919 In testimony o whereof I have ve hereunto here here- hereunto unto set my hand and affixed the seal of th the Insurance department this d day dav of March rr A. A D. D 1918 Seal e r RULON RULO h. h S. S WELLS Commissioner of ot Insurance S SYNOPSIS OF THE ANNUAL STATEMENT r For the year ending December 31 31 1917 of the condition of the Northern Assurance Com Corn Company Company pany Limited Name of ot the company Northern As Assurance Assurance As- As Az- Az Company Limited London f. f Location England United States office ottice Chicago Ill United States manager J. J C. C Corbet United States deposit Admitted assets Total liabilities liabilities- U. U S. S S deposit 09 S Net reserve 08 S Other S lab flab Surplus over all 1111 liabilities liabilities Total Income Total d disbursements 42 l 63 19 I Losses s paid rr Included j d i in foregoing Item Amount written during the year N Net ea amount in in force atthe at atthe i the end of ot th the year State of ot Utah County of t Salt Lake Lake lIs ss J The Northern Assurance Company Limited of London England g n having complied d with i the nia laws of this state t relating to Insurance including the filing of ot its annual statement of ot which the foregoing is a synopsis Now therefore the said sald company Is hereby authorized to transact In this state the business of Insurance until the thelast thelast thelast last d day y of at February 1919 In Ill t testimony whereof I have hereunto s set st t my hand and affixed the seal of ot the Insurance department this day of oC March A. A D D. 1918 Seal RULON S. S WELLS Commissioner of ot Insurance SYNOPSIS OF THE ANNUAL STATE STATEMENT For the year ear ending December 31 31 1917 of ot the condition of the Phoenix Assurance Company Limited Name of the company Phoenix ance Company Limited Location London England U. U S S. S office New York N New Nw w U. U S. S manager Percival Beresford U. U S. S deposit Admitted assets J. J Total liabilities m. m U S. S deposit deposit de- de e Uvo posit t Net reserve reM re- t serve Other OtherS S Surplus over all liabilities Income I Total Total disbursements Losses paid Included in ip foregoing Item Amount Amo written during the year Net amount amunt in force torce at the end of ot the year State of oC Utah County of ot Salt Lake Lake ss The Phoenix Assurance Company Ltd of LONDON England having with the laws of thIs tins state relating to In Insurance Insurance In In- Including the flUng filing of ot Its annual annual annual an an- nual statement ot of which the foregoing foregoing- Isa isa Is la laa a synopsis S Now therefore the said company is hereby authorized to transact In this state the business of ot insurance until the thelast thelast thelast last day of ot February 1919 In testimony whereof I have hereunto set my hand and affixed the seal of ot the Insurance department this day of March A. A D. D 1918 Seas Seal RULON S. S WELLS S Commissioner of ot Insurance Hoffman Bros Loan Trust Co GENERAL AGENT Real Estate Loans and Insurance 21 East 1st South Phone W Was 2232 S SYNOPSIS OF THE ANNUAL STATEMENT STATE STATE- 1 MENT IdENT For the year ear ending December 31 1917 of the condition of ot the U. U S. S branch of ot the Law Union and Rock Ins Insurance rance Company Ltd Name of ot the company Law Union Rock Insurance Company Ltd b United Location osta States States London office ce England nJ New York ork N. N T T. United States managers Hall Sc Henshaw Hen Hen- shaw United United States d deposit posit S Admitted assets Total liabilities liabilities- U. U S. S deposit S Net reserve 61 61 Other Surplus over all liabilities Total income Total disbursements Losses paid Included In foregoing Item Amount written during the year 00 Net amount In force at the the end of ot the year State of ot Utah county of oC Salt Lake ss The Law Union and Rock Insurance Company Ltd of London England haying hay hav ing complied with the laws Jaws of this state stat relating to Insurance including the fil filing tit fil- ing of ot Its annual statement of ot which the foregoing is a synOpsis Now ow therefore the said company Is hereby authorized to transact In this state the business of Insurance until th the last day of at February 1919 In testimony whereof I have hereunto set my hand and affixed the seal of ot the Insurance department this day of ot March A. A D. D 1918 Seal RULON S. S WELLS S Commissioner of Insurance SYNOPSIS s OF F TH THE i ANNUAL V r L STATEMENT For the year ending December 3 31 31 1917 1917 S S of ot the condition of ot the Palatine 5 Insurance Co Company pany Limited Name of ot the company compan Palatine In In Company Limited S Location London England U U. S. S office New York N. N Y S U. U S. S manager A A. H. H Wray i U. U S. S deposit Admitted Total liabilities liabilities- assets fi- fi oJ U U. S. S de deS deposit de- de S S posit I S Net reserve re- re j S SS serve 2410 00 Other S 87 Surplus over all liabilities ties 1 Total Income Total disbursements Losses paid Included in foregoing item written during the year Net amount In force at at the end of ot the year 3 State of |