Show Jenkins enkins Co AGENTS rhone Phone p Loans and All Kinds f Insurance THE ANNUAL STATE STATE- lENT lENTEn En Ending December 31 1 In 7 J Condition of ot the ersey ersey Insurance e Company pany i Company company New Jersey sWank New Jersey Jeorge eorge A A. A Ennis I II ts i 3 liabilities M m Its ts In Included in L 1 C a during i the e T tree at the thees es ea of or Salt Jake ake Lake ss y Insurance Company Jersey having cOmm cOm cOm- m va vs of this state ren re- re n e including the filing t of which the th thA aj Is IR iZ d to ti transact s ct- ct in in this mess Iness of Insurance until I 1919 whereof I have hav here- here and land and affixed the seal this D. D 1 1918 K RULON S. S WELLS m of Insurance LUMBIA iT BIST ST CO ENT AGENTS 0 Main Street 4 OF THE ANNUAL T. T December 31 31 1917 1917 condition of ot the Ji y of New York l pany The Common- Common nce nee Company of New York York City N. N Y 1 Richard s. s rt I f It 5 1 liabilities lents included In Ini i 1 i during the HIT force at the r County ty of Salt Lake Lake ss wealth Insurance company it N. N Y having corn corn- laws of this state relating the tho filing tiling of ot at of f which the foregoing no the tho said company i sed ed to transact in this l essof ess of Insurance anco until the rury f 1919 whereof I have hereunto the seal of ot the this day of ot I 1 I RULON RULON S. S WELLS I of ot Insurance I ke te S. S Security i rt I Co o. ENT AGENTS jf Loans ans s and Insurance Main St. St I TIlE nE ANNUAL STAT STATE STATE- ENT n ng December 31 31 1917 condition of ot the tM Fire Eire re Insurance Company v w i 1 a any Newark l Fire lre In- In la Jersey Jerse HaVnes 1 Ia nes ir I 1 lew t I u 95 OS 89 SO Pities ie e 40 In ded ded In InI inI 1 I I 27 I U ing ng the tite 00 I to at thea the a W I Iou ou y of SnIt Lake s. LaJe-s. ss t 1 Insurance Company sey having complied compiled II ft I Iding of t this s state i relating elating to ding the filing of Its an- an of the foregoing I an-I Is Ise e c If be le said company Is Isto I Ie Le e to transact in this I 18 of Insurance until the 1919 I rii h 1 f have hereunto d th the seal of tho the tm nt this day of ot 18 I RUlON S s. s WELLS of ot Insurance loner Palmer Bond Mortgage Co AGENTS 41 1 Walker Bank Phone Was SYNOPSIS OF OP TIlE TirE ANNUAL STATEMENT STATE For the year ending ending- December 31 31 1917 1817 of ot the condition conditio of tho the 1 Mechanics l and Traders Insurance Company Name of the company Mechanics and Traders Insurance Company Location Location New Orleans Louisiana President H. H A. A Smith Secretary B. B B. B Norton et al Capital paid up Admitted assets i u Total liabilities liabilities- Capital Net reserve Other Hab Surplus over all aU liabilities Total income Total disbursements Losses paid Included in foregoing item Amount written during the year year Net arr amount in force at the end of ot t-e t year State of ot Utah County of ot Salt Lake Lake Lahe The Mechanics and Traders Insurance Company of New Orleans La having complied compiled with the laws of this state relating re re- re relating lating to insurance Including the filing of Its annual statement of which the foregoing Is a synopsis Now therefore the said laid company I Is hereby authorized to transact in this I state the business of insurance until the last lut day of February 1919 In testimony whereof I have hereunto set my hand land and affixed the seal of the Insurance department this day of March A. A D. D 1918 Seal RULON S. S WELLS Commissioner of Insurance I I I SYNOPSIS OF THE ANNUAL STATEMENT For the year ending December 31 31 1917 of or the condition of tho the U. U S. S bran branch h hof of the Caledonian Insurance Company Name Jame of ot the company Caledonian Insurance Insurance ance company location Edinburgh Scotland U. U S. S office 50 SO and 52 Pine ithe street New York N. N Y U. U S. S manager Charles Charles' H. H Post Fost U. U S. S deposit Admitted assets Total liabilities liabilities- U. U S. S deposit Net reserve Other flab Surplus over all liabilities Total Total disbursements 68 Losses paid Included in foregoing item Amount written during the year year Net let Net amount in force at the end of the year State of Utah County of or Salt Lake Laka Lake as s. s The Caledonian Insurance company of Edinburgh Scotland having complied compiled with the laws of ot this 3 state relating to insurance including the filing of ot Its annual annual an- an nual mal statement of which the foregoing Is s a 1 synopsis Now therefore the said company is hereby authorized to transact In this state the business of insurance until the laut lant day lay 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. A I D. D 1918 Seal RULON S 5 WELLS erS 1 I Com Commissioner er ert of t Insurance e. e I 1 I I I I I I I SYNOPSIS O OK OF TIlE ANNUAL STATEMENT STATEMENT STATE STATE- MENT For the y year ar ending December 31 31 1817 1917 of ot the condition of ot r The Alliance Insurance Comp Company Com Corn p pany pliny dof Of Philadelphia Name of the comp company n The Alliance in insurance Its Its- Com Company pan of ot Pennsylvania Location Philadelphia Pa Ill President Benjamin Rush Hush Secretary T. T Howard Wright C capital paid up 7 Admitted assets 3 Total liabilities liabilities- I Capital S Net reserve re- re reserve j serve Other I t Sur Surplus lus ov over r all aU T Total Total I Income income ome i d gg I Total disbursements f l. l Losses paid included in foregoing item Amount nt written during the year year Not Net et amount in force at the I II end of the year 00 i State of Utah C County of Salt Lake ss The Alliance Insurance Company o of ot Philadelphia of ot Philadelphia Pa h having I complied with the laws of of- oLt this lis state je- je re e I to In insurance urance including lh the tho filing of Its annual statement of which the I fo foregoing is a synopsis o Now g in therefore tile said ld l company is here hereby b authorized to transact In this I state the business of or Insurance until the thelast thelast thelast last day of oC 1919 I In testimony whereof I have o hereunto set my hand and affixed the seal of ot the Insurance department department- this day of f March A. A D. D 1918 1018 Seal RULON HULON S. S WELLS Commissioner of Insurance I Tuttle Bros Co AGENTS Real Estate Loans and Insurance So Main St St. St S I SYNOPSIS OF OP THE TIlE ANNUAL STATEMENT STATE STATE- MENT l I For the year ending December 31 31 1917 of ot the condition of ot the United States Fire Ins Insurance ranc Company I Name of ot the com company pan United States Slates Fire Insurance Company Location New York New York President George Georgo R. R Branson Secretary David G. G Wakeman Capital paid up Admitted assets Total liabilities Capital Net reserve Other Hab I Surplus over all liabilities Total Income Total disbursements Losses paid Included in foregoing item Amount written during the year Net amount in force at the end of the year State of Ut Utah h County of Salt SaIt L Lake ss The United States Fire insurance Company Com Corn pany of ot New York New York having complied with the laws of ot this State re relating re- re lating to insurance including the filing of its Annual Statement of ot which the foregoing is a synopsis Now therefore the said company Is hereby y authorized U r zees to transact as in tm this State th the business of In insurance u until n the 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 March A. A D. D 1918 Seal RULON S. S W WELLS Commissioner of Insurance I THE KARL A. A SCHEID COMP COMPANY NY JOHN D D. D SCHEID Mgr I. I Managers l for E. E Butterworth Insurance Agency ALL BRANCHES OF INSURANCE y r W Workmen's rK i Ts Compensation o 1 Surety Bonds ponds Boston Building Phone W Wasatch satch I OF 01 THE THIS ANNUAL STAT STATEMENT MENT For the y year ar ending December 31 31 1917 of ot the condition of ot the Niagara Fire Insurance Company Name of the company Niagara Fire In Ins Insurance In- In s rance rance company Location New York City N. N Y President O. O E E. Lane Secretary Charles h e A. A Lung f Capital tr paid l up f Admitted assets Total liabilities liabilities- Capital Net reserve Other i lI b. b Surplus over all liabilities Total income Total disbursements Losses paid included in foregoing item Amount written during the theN year N Net f amount m t i in force or at t t the 1 end of ot the year State of Utah County of Salt Lake Lake ss The Niagara Fire Insurance company of ot New York City N. N Y having complied with the laws aws of this state relating to insurance Including the filing of its annUal annual an an- nual anal statement of which the foregoing is a synopsis Now therefore the said company is hereby authorized to tran transact tram in this state the business ss of insurance until the thelast thelast thelast last day of February 1919 1910 In testimony whereof I have hereunto set my hand and affixed the seal o of the Insurance I de department this day ot 05 March A. A D. D 1918 MS Seal RULON S. S WELLS Commissioner of Insurance Evers Realty Co AGENTS Mcintyre honc Was REAL ESTATE LOANS AND INSURANCE SYNOPSIS OF THE TilE ANNUAL STATEMENT For the Year Ending December 31 31 1917 1 of the Condition of the Detroit Fire and Marine Insurance Company Name of ot the Company Compan Detroit Fire a and d Marine Insurance Company Location Detroit Michigan President E. E H. H Butler Secretary Charles A. A Reekie Capital paid up up I Admitted Assets Total Liabilities Liabilities- I. I Capital Net reserve Other 00 Surplus over all liabilities Total Income I 1 6 Total Disbursements Losses Paid Included in foregoing Item Hem I 94 Amount written during the year Iet amount moUnt In force at tits the end of the year State of Utah County of Salt Lake Lake ss The Detroit Fire and Marine Marino Insurance Company of ot Detroit Michigan having complied with the tho laws of this state relating relating re- re lating to Insurance Including the filing of or orIts Its Annual Statement of ot which the I foregoing fore fore- going Is a 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 h have V hereunto set my hand and affixed the seal of t th the insurance department this day of March A A. D. D 1918 I Seal RULON S. S WELLS Commissioner of ot Insurance I Windsor Company Inc Incorporated r orated Established 1889 y I f GENERAL INSURANCE AND ADJUSTING jv iio r L s- s wl ir Patronize Utah M Managed v n J Losses adjusted and paid here Agents wanted In au all ail good towns Automobile 1 Accident Burglary Boiler Compensation Elevator Fire Liability Bonds S SYNOPSIS 6 SH OF THE nIB ANNUAL STATEMENT For the year ear ending Dec December 31 31 1917 of the condition of the Maryland Assurance Corporation Name of the company Maryland Martland Assurance Assurance Assurance Assur Assur- ance Corporation I r Location Baltimore Maryland l President John F. F Stone Secre Secretary ary A A. G G. G J r. r ch Capital paid up Admitted assets I Total liabilities liabilities- Capital Other Surplus over over overall all liabilities O Total disbursements State of Utah County of Sal Salt L Lake Lake ss The Maryland l Assurance Corp of Baltimore Maryland having complied with the laws of this state relating to In Insurance Insurance insuranCe In- In Including the filing of its annual annual an an- nual nuat statement nt of ot which the foregoing Isa isa is is' isa a synopsis Now therefore the said company is hereby authorized to transact in this state the business of ot until insurance the thelast thelast thelast last day of February 1919 In testimony whereof I have hare hereunto set my hand band and arid affixed d the seal of ot the insurance department this day of ut M March A. A D D. 1918 Seal bA RULON i LON S 3 WELLS Commissioner of ot Insurance Associate Investment Co Resident Agents HEAL L ESTATE S 07 07 Ness I I SYNOPSIS OF TIlE TIE ANNUAL STATEMENT STATEMENT STATEMENT STATE STATE- MENT For the Year Ending December 31 31 1917 1917 of ot the Condition the of Michigan Fire and Marine Insurance Company Name of ot the company Michigan Fire Marine insurance com company any Location Detroit Mich President D. D M. M Ferry Jr Secretary II It 13 B. Everett Capital paid up Admitted d assets d gg g Total liabilities 7 Capital 1 Net re reS reserve re- re S serve Ot Other liabilities lia Ha- a- a SU Surplus over all i m so l Total income Total disbursements Losses paid included in foregoing item Amount written during the year Net amount in force atthe at atthe the end of the year State of Utah County of ot Salt Lake Lake ss The Michigan Fire Marine l InsUrance Insurance Insor- Insor ance company of ot Detroit Mich having complied with the laws of this state relating re relating re- re lating to Insurance Including the fil filIng filing filing fil- fil ing of its annual statement of which th the Now foregoing eft therefore is a the synopsis said company Is hereby authorized to transact in this 1 state the business of of Insurance Until I tile tUc last day of F February 1919 In testimony I ro t whereof I have ve h hereunto hereunto here here- re- re r unto set my hand and affixed the seal lof of the insurance department this day of ot March A. A D. D 1918 I SeaL RULON S. S iX WELLS Com Commissioner I of f Insurance u ce SY SYNOPSIS OF THE TEll A ANNUAL N AL STATEMENT For the year ending December 31 1917 of the condition of ot the Fire Insurance Company Name of of- the company Fire Insurance Company Location Fourth Avenue Pittsburgh President W. W Secretary Chas B. B Reiter Capital paid up Admitted assets Total liabilities Capital Net reserve reserve reserve re- re serve Other Sur Surplus lus over all liabilities Total income Total disbursements Losses paid included In I tor foregoing item 17 Amount written during the year 00 Net amount in force at the end of the year State of ot Utah County of ot Salt Lake Lake Lake-II ss The Fire Insurance Company Com Corn pany of Pittsburgh Penna having complied with the tho laws of this state r re lating to insurance including the filing of ot its annual statement of of 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 1918 J Seal RULON S. S WELLS Commissioner of Insurance ing igl to insurance ins including the filing ft j of its annual statement of which ther foregoing is a synopsis KEMPNER INSURANCE ANCE AGENCY 0 Now No ther therefore tore the said company compan i Is fa hereby authorized to transact in tilts tIlls t state the business of ot insurance until i the last day of February 1919 SAFETY SAFETY- SAFETY WE A FE TY WE GIVE BOTH SERVICE BOTH SERVICE JERVICE unto In set Bet testimony my hand whereof and affixed I h have the hereunto hereunto here here- seal neat r 21 1 Felt Phone Was of the insurance department this Oth I day dah of March A. A D. D 1918 I a C I SYNOPSIS O 0 OF THE u. ANNUAL STATEMENT STATE MENT STATE STATE-I For the year ear ending COding l De December ember 31 1917 of ot the condition of the Fidelity Phenix Fire Insurance Insurance ance Company of N. N Y Name Namo of or the com company pan Phenix IMie lUe Insurance Company of New York I Location New York City New York l Henry Evans i Secretary James A. A et al al 1 I Capital paid up I Admitted assets I Total liabilities liabilities- Capital J 2 Net re reserve reserve re- re serve Other liabilities flies Surplus over all Total Income le le Total disbursements 1091 Losses paid Included in foregoing item |