| Show 1 I 1 COMPANIES REPRESENTED BY I IW HEBER J GRANT CO 1 kL t 2026 20 26 South East Temple Street Salt Lake City Utah t Abstract Ab i l Iho 0 Annual U III tor Ih tue 11 t Year Yar December n 31 I 1 1005 lW ot of th Ih Condition of tile l i I j I SECURITY FIRE I j INSURANCE COMPANY 4 1 The Name ami Locution of ot Q the Com om omi 1111 i l II hr 1 11 I nO Tom OI i j puny fund UI IS J I Mouth Houth HI ut Ll Bullmore Mary Alary 2 or of President harks Charles A tiler ler lera N f 1 1 a Name of ot Secretary A A IIO lloyd BOI F i 4 Tho rho amount t of ot Iti 1 I t C it I g stock In I J 1 Wt 5 The Tho amount of ot Its III la capital hi ri tok paid tip TIE l II j 6 11 1111 of ul Us its I 1 Is TM I I 7 The of ot ItH I ties Its t s capital I M j V X 05 L 8 S The Ih of cC its ItH ls 1 i hiP DIP preceding 1 JC calendar nj year IS f 1 9 amount n of t I I t i ii eXI J i I i en during tilo Ihl preceding I IIII lug ing III yar 3 C 63 X 10 0 Tin of ot 10 IOS paid pall dining lilT the t he p ril I ti al I II I year ear It 1 I of Jr rinks written j jI during d the Iho year nt 12 13 It at of In Iii II at lt tho thU end of ot the tho I torel i i NI h P tat of tt of 01 thin the Secretary ir if i v Stall m mt H HI 4 J t I Charles Ch S 8 Secretary H of ot Stalo otho C lie State of I 1 certify t Iho above unmet aT d Insurance In company i I hlf hi Midi In I n my nty Office orco u IL 1 detailed statement fit rf ft li s condition from which tho ol has hu been hII ami tIlt tho the mill mild company nan ha In all aTI 11 other r r compiled with thu Iho law ot cr Ihl the ho Ioto lelal I up to 10 in testImony whereof 1 L have Ile hereunto u not my hand hanel and affixed tIn the tl Brent reul Beul ral t of ot the nf o t Utah this day clay of l A D Jo Still SaI S ul C t t H i v 1 of ot State Abstract of ot the Annual Statement for fop the tho 11 December D SI 33 l of ot tho the of ot the HOME FIRE INSURANCE COMPANY OF UTAH y 1 t Tha T Name Narn and ld Location of 01 tho Com Company rom pany Homo Homa FIre FIro Insurance Corn Com Company Cor CornI I pany of Utah Suit Like City Utah 2 Name N le of ot President l her er J Grunt Ornta A 3 a Name of 01 Secretary Horace Horla O ti 1 Whit Whitney i ney le 4 Tim Tho amount of HH II stock toek Is I I S JO t 6 r I hl amount of Ot o Ha ls capital stock Mock ii up UI In II l lI om I G t Tho To I amount of ot HH its IR assets Iet IR Is 18 I 41 1 7 The 1 amount of Its IH liabilities r Including hl capital It t I tS ZM Pt 8 S 1110 llo amount of Its 11 I I during durin tho the preceding cat cal calendar catt t i coder year ear t l 9 The amount of Its Ite ls expendi expenditures i i tures ture during the tho preceding j 4 ing hi calendar 1 10 Tho amount of at losses IOS lo paid paki 1 1 i during durin the preceding eel cal calendar Jj your p 11 1 The he amount of If rinks rl ks written i during the year l i Ii i i 12 I amount pf QI f In force at the tia end ef of the tho 1 year 1 I of 01 Utah of the tho Secretary ti of ot S ta tu HH u ur I r Charlen S Secretary of 01 State L i of or o tim Ihn State of ot Utah etah do hereby certify that the tho above named narnet Insurance company 4 linn has mod In II my toy lY office a I detailed statement t I 4 of 01 itH 11 condition from frol which the tho foregoing l statement has been heel prepared and ami that the tho rOth raid company linn lice In all al respects complied compiled lm i with wih the tho laws of at tho the State Slats relating r aln to In Insurance Ini i In testimony whereof T I have hereunto m put JOlt t my lY hand and tho great seal iteal of the Iho State of ot Utah thin hat diy dil of i H A D 10 r Si C C S R 1 P Secretary of 01 State j t tr r iri Abstract b of ot the Annual Statement for lor the 1 Year December 31 al 1005 1 of tuG tho 1 I if Condition of tile tho th t 1 HARTFORD STEAM BOILER IN INSPECTION INSPECTION 4 i I AND INSURANCE COMPANY 1 Tho The Name Namo and Location of the tho ho Corn Com Company pany PuY I Steam Holler Boler Inspection lion tion and Insurance Company Com pan Hart Hurt Hartford ct iti ford Conn Coca ii 1 2 Name of President U L I II I I i 3 Name of or Secretary J II J t 4 Thu ho amount of lt Its Is it capital stock tock Is hi hiI I 5 Tho The amount of ot Its II capital sleek paid up 11 u Ii C The fhe amount of lt ItH II It Is i liM 7 The amount of Ot Its I iu Including I h i S1 S 8 The Tho amount of Its ita I Income fit t I luring during tho thom preceding cal eal calendar 1111 your year nr 9 Ti The fhe amount of Us Is expendi expenditures 4 tures ture during tIme thu preceding 11 calendar year 10 Tha Tue amount of at louett paid y during the thu Ihl preceding cal cat calendar I i your I 4 I 11 Ii 1 Time The Til amount of nf risks writ written r ten toO during tile the th year IO i 12 l Thi Timm amount of In to f force at lt tim thu ot the time f g soar 1 70 State of or Utah Office Omeo of or time the Secretary of fd Unite State HS cc HSI lS L I Charles S I Secretary of fr State IV of 01 time the th of ot Utah do to hereby certify that tillit the th above named Insurance company linn hi In my ry a 1 detailed statement I of If Its Is condition from which time the kh 4 eta bus ha loch been 1 reil and that IUt I tom tho wild 1111 company han ban In iii II all 11 other fth r re lJ compiled with tho the laws of 01 tho the State relating rein hug to ill In Ii II testimony whereof I have hao hereunto f set eeL rl my ry hand bRoil affixed jut great seal eMI of If thin iIA State of If Utah th day of or Jan Jant t 1 T IRI A D J I 19 11 t 41 l Seal Sai C Cr S INma r Secretary of ot State t A AI I L VINCENT I L i Progress BMg Dd Salt Lake City I J 4 Abstract of ot if the tue lie Annual Statement for lor the tho h Your December 31 l I 10 of limo tho Condition of time the I r GERMAN INSURANCE COMPANY i ti 1 I Time The Ihl Name Locution of Iho the Com Company 01 onu 11 pany pan it JI Company I Illinois i 7 2 3 Name Nao of ot c O 0 I 3 a Name of If Secretary J 1 I Jl t I lund I 4 i run Jho amount of UK its I capital q I stork slack Is IP f J 3 i I 1 i i 6 Tho Thu hJ amount of ot Its Ie capital MOck paid up lp IH iN 11 6 lImo ho amount of UH its IK n oll Is 18 7 h amount of or MM I liabilities I Including lu capital Is k 83 S Tho Iho amount of or o Its I Income tu J during the th preceding cal calendar year lr h n t 9 he amount I nf of mf UH IlK expendi expenditure m ture during the Ihl f j year S hu t ill 10 0 Thu TI amount ot of paid pHIl j ul during time tho preceding ll ia 10 J H J widar t ii ii H m II Il 1 limo Thu of ot rl M writ written l j ten dining time ll year eH 11 ti 19 13 1 The he amount of risks ricka In II ii I force ut at lt tho the end Int of time the thor LI year r I SI 1 of o Utah of ot the Secretary of ot oft t ss cc ssI 1 f I 1 Charles S Secretary of o I nf of tho thu State of Utah Uta j I lo tie hereby certify I that thai tho the nuon named company d has lr In iii my n a I detailed statement of or Us tic 11 condition from which the tho foregoing It statement linn 11 been Ion prepared r and that the tho trl company has him In tO all ni other ru rid r rida a with lh tho the lawn iI the tho th State iii tu to Insurance In In testimony whereof of I have hereunto l I set et my omy n hind ham unit hl affixed the great seal Il of t the nf of day ilay of March darch T A Atil U D 1006 1 I i C H tNY Secretary of State ta te J h I Abstract h nf or the tue th Annual Statement for tor time tho 10 Year December 31 al 1003 1 of If th thI Condition of If the theUS US I S BRANCH NORTH BRITISH AND MERCANTILE INSURANCE INSURANCE INSURANCE ANCE COMPANY 1 I The Nam NOle mind anil nel Location of ot the th Com om tany North Irl h and Mercantile 11 I U Il nc cc Company London amuil an 2 Name of Cf II f r H K Manager B t l fl O 1 kh arda 76 t 6 William Wilam Ht St New w York 3 Nam amo nt Of Assistant Manager J R V VI Muslim I II 76 6 William Vt St lIt ft Now New York oll 4 TIme Thu h amount of ot UH its stock l IA h SIZo 5 r The he amount of Us tic ls capital stuck up IH ii Io C 15 The rime amount of Us tic ls nt Nd tH Is h l f 7 Thu Tho h amount a I of ut 11 I Its tc it tes tesI I Including I capital Is IH i LI LIS 1 S 8 The amount of tic Its If during the preceding cat cal y YUI nr U 9 i The amount of It UH IM It expendi expenditures tures t during ng the I he limed Ini tn calendar 11 1 I year 1111 zoia 10 Tho The of ot paid luring the he preceding year emmr 1 11 It 1 h of 01 writ written ten tea lime II Z 12 1 The rime 11 amount of ur r In II fold fatto lol nt lt it time the 11 end of the time year ear Oni LL State of Otle of ot the Secretary of State Stale H HI mg I r S 8 S of ot State of ot the imo t ii nf ot Utah I do dO cc r tt ty that th I h love above mm named flu Insurance I mm cc I corn huM filed In my a mm I detailed statement of 01 tIc Its 11 condition from frol which the rOI statement been prepared and Ind and that the time fald company bus hl In II nil ni other respect compiled with iti iii the lime Il of ot the State relating tug ing to 10 InK In to II te whereof I f have lao hn o hereunto net pt Pl my and th Ih the great relt MM seal I Int nt of I the j lie Kin St mm In C of or 0 f timie list day of lt March A U I I 10 Sat ul I C I S H TINt I IS S of tate of ot time the 11 Annual Statement for tor the tho Your Year December 31 1501 1003 10 of ot the Condition of or the TEUTONIA INSURANCE CO 1 The Name and Location of the Corn Com Company Con pany IHU Tul Insurance I a cc Company C Now New Orleans Louisiana 2 3 Name of ot Albert P 1 Noll Nol oiT oiTt 3 a t Name of Secretary S Frank Krank 4 I The amount of et Its capital tock stuck la ix I S 2 O 5 G of ot Its ls capital tock paid 1 up u Is IJ C The Tho amount of ot Its ibm Is nl It In Ic 7 I Time The of Its liabilities Including capital 18 Is III W WS S The Tha Th amount of at Its 18 luring during the tho preceding t mi l JI year car 9 3 The Tho ho amount of ot Us ls lt tuba turea during the time pieced preceding ing lag calendar year yeM 10 0 The amount of f losses paid unclog during tho ho preceding cal col calendar year ear 7 2 1 It 1 Tho Time amount of rii risks ks writ written written ten during tho the year O J 12 2 The Thu of 01 risk rl k In force nt at the time end eld of or the thc year ear State of ot Utah of or the Secretary of State U UI c I 1 Charles S 8 Secretary r of State of f time the State of 01 Utah do hereby lerel certify corly liat th Ih the above named mimed Insurance company hl hoe inn flied In my may office a detailed statement of 01 f Its Ita ls condition which th the Iho foregoing hoc M been h el prepared that ha time Bald cald alt company hits has hi In Ir lr nit nil ni other re cc 10 cOmplied compiled with time the laws lawe ot of the time State lain relating to Insurance In II whereof r I have hereunto h Ito ct t my m and the time great seal of or the he State of Utah this day of March MarchA A V D 1 IX I 1 J Sent Seal C S R rIllY Secretary of State I 1 Abstract of 01 tiu 1111 Statement for or th Ih time Year In hl December 31 K I X ef r the tho th Condition j ot of tho th FIRE INSURANCE COMPANY 1 J Time The Name Nuo end and location of ot the Ih Com Company Cor nm pany I FIre incur Insurance ance Inco Company I mg 2 Namn of o J Manager r K F I C l Af Affeld feld feid New Nl York City N Nt NI V VI I t The amount of ot o lie Its Is capital Mock lock Is Ie J I J Time The amount of ot ll 11 capital stock paid up imp Is he heI mIU li g I The Thu UK tIe In hi amount if Jf 11 n lr I C II 7 The hl amount mu cf or Iti II I I c liabilities I Including I ng capita to U IC ICS lH SI S 8 The rime hl amount of or UH Its 11 Income 11 Ue during limIt Hit 11 pleading ding cul t 11 t ellar year yea 11 0 9 The amount of Us tue ls tures t ii U ring the t im pieced lEech Ing I fir calendar r vear y rim r 1 I ii iiI 10 IQ I Time ThA of 01 IO paid Imald during durinA limo tha preceding tnt oil II year 1 11 Ii I The Tim TI of or risks rieke writ written ten during 1 t 1 lr r 12 1 Time The TI amount of In Inform form at tho the end cud ld of ot the time jear ear Stat Stall HII nf nt Utah Office Orlle ef of the time Secretary of State Slate si s mu sJ I J Charles Charlr 8 S of Stain nf of the limo Ihl tit pf ft Utah du do hereby certify that time the aloY named mimed II company has tiled In my may office a detailed nf of If Its I condition from which the tho foregoing statement C t him has been hecim eel and that hat I the said hi ha has In iii nil other 81 company hl 1 l re cc respects 11 Hp compiled compi with wi I im the tho lius of the tim e lit ate relating rein hug to 10 Insurance Ilium CC In II testimony whereof I have set cot t mv my IV hand imand and time the of or the time State Slate uhf f Utah thin day da of March A 4 D n 1 11 Seat Seal C S I TINO V Secretary of at State Ab tritt of ot the time for Year Veal December 31 1 of tho the Condition of the tho HARTFORD FIRE INSURANCE COMPANY 1 The Tho Th Name and Location of the time Com Coin Company om pony pany Hartford hart lire Insurance Com Corn Company pany Pliny n hartford Conn Comm 2 Namo of President leo Oeo 0 U I 1 Cha Chase e 3 NAm of Secretary P 1 C l lloyce Ito cc 4 Th Tho amount of or Its ite Is capital stock Is ta taI 12 i 5 I Time Tho fil of ot the Its I capital stock tok paid up In Ic II i la fi 6 Time The of ot UH Ite IN IP Is II 18 1811 7 The Tho amount of Us tim 18 liabilities Including U Is 8 S The 1 of or tIe iA Income during the preceding oil cat year eur 11 0 The Time amount of Us ite Il expendi expenditures tures during the tM pieced preceding ing calendar year UZ ti 10 0 The Tho amount of losses paid 11 ld during the preceding cat endur year I 1 f 0 1 it The Tho amount of ot risks writ written wIl written ten tn during the year y ar l Sro 12 1 The amount of risks In II force nt at time the end nd of or time tho year car State of ot Utah Office of at time the Secretary of ot State ss IS ssI ISI I Charles Chartes S 8 Secretary of of Jr the tIme State Slate of Utah do hereby certify that the time above named Insurance Incurance company linn hl flied filed In my office a it detailed dell d statement of ot Us condition from which tho the statement ls has lice been leel prepared anti and an that limo tha paid caid ald company cOlpany has his In alt all 11 other respects re compiled with Ith the tae laws of the State relating rel t ing to 10 Insurance In testimony whereof I have hereunto set pet my m hand mind nel of find the thc great groat of tho the State of 01 Utah Itah thus this he day 1 of or March A D ISM lr l Seal C S 8 of 01 State ROGERS JENNINGS CO Agents 56 66 6 West Second South Street Salt Lake City Utah of time the Statement for the th Year December 31 ii 1 of the Condition of the lime THE HOME INSURANCE CO 1 The Tho Name Location ot of tho the Corn Com Company COl pany The lime he Homo home Insurance Company Coran New York City CI N Y 2 3 Name Numo Nurn of President O fl Snow 3 Name of Secretary M hurtle Burts 4 The Tho amount of IH its capital tock stock IH is 1 6 f The ho amount of Us Its capital stock loud 1111 up imp la is II 30 6 Tho he amount of ot Us li a eti Is In 7 The a moll 1 I of Its ita Is Including capital Is Ic l 5 S The amount of lie Its Income during time the 11 preceding cal calendar calendar year 9 Time The amount of Its Il expendi expenditures tures lucs during time the preceding calendar year 10 The fhe amount of 10 Hes paid 1111 during the preceding cat cmUr odam year ur 4 H 11 1 The amount of risks writ written ten tea timing 1111 ni the tho year 20 12 1 Time The hl 11 mount of risks In force nt mit tho the end of or tIme the year 0 State Hilin of or Utah Oteo of tho tue th Secretary tary of r State IS cc ISI s 1 I I Charles 8 S py Secretory Secretary S of State of ot tim Ih State of Utah do hereby certify that the tho above named company ban hiA In my rimy office a detailed 11 statement of ft lie Its IA condition con from tram which time the foregoing statement ho limos been heen prepared and 1111 limo tho raid cold all company has baa m Ia I alt |