| Show Annual Statements OF or 0 Insurance Companies IY Ii Heber J is Grant Orant Co CoFIE FIRE FIE ACCIDENT AND PLATE CLASS INSURANCE I 20 and 26 Main St Salt Sal Lake City Utah Annual for the fire year CM ending 31 IM 0 of at the tho con can condition dlton of at tho the Home Fire Insurance Company The Tho Name and end Location of or tho the Company Home Hor FIre Insurance Company Halt HIt Lake City Utah Name of at J Grant Crant Name of H 0 G Whitney The he amount of Us Itin I Istock Il en capitel pita stock tock Is 1 nS Th fh amount of Its I capital O stock paid up Is The amount mount of IU Id insets Is II 2000 Ilc The amount of or Us its Including capItOl capital Is 21 r The rhe amount of or Its I Income during tho the preceding calen dar lar year TIm The amount of or Its Ia expendi lOIS tures turo during tho the preceding pre calendar year lr I GI The amount of ot losses lo es paint paid during tire the preceding calen dar itar year ear l The Tine amount of risks written luring during tine the year yer 33 Thu The amount of or risks rinks rl ks In force at the uni of the year 7 of at tah Utah Itah of ot tho the Secretary of at State Stale s 1 sir 7 Jannes T Hammond of or State Slate of the the State of oC Utah do IC hereby heleb certify that tine the above n olo manned Insurance Company hns inns lied In my Imre olce n a detailed Statement of Its UI condition train from which the foregoing statement has hus been pro Irn and nl that thai the he said sali company has hn In all ull ul other respects compiled with wih the tho laws of the tine State relating to Insurance In rn Whereof I have hereunto Pet my nay lined hand and the greet great SEAL seal of or tine the Stale of or this tints day of uC March 1 A D 1 1 1903 J 1 T HAMMOND I Secretary of or State Statement for the th year ear ending n r XI I 1 IM of the condi condl condition then tion lon of tIm the Manhattan Lils Lif Insurance Co The rue Name amo anti and Location of the Die Company I II Manhattan I Life Insurance Company Com pan New r w York ork City N Y Name of H 13 I Stok s Name Nume of 8 H ii I Irl 1 n Tho Th fht amount aloun of or Us its Ie capital stock Block Is I J Tin Thi fi amount of ot Its Il capital tock stock 1010 paid pid up upla Is I IThe lOO The Th amount of or Us II It assets Is 1770 The amount of Us Iti liabilities II 18 Including capital is Ii The amount of 0 Us Its I Income dun dui lug Inc II th the preceding calendar lu ear r The Tn Amount of or 11 expenditure during the preceding calendar year year r amount of rl losses ious paid jl iii thur thurIn j ln In the tine calendar year lr IUS a 1 Thy bt amount of ot risks rk written during tIne the i year IS Go The of risks In force at attl th tl ml ell sin of oC the year State of Utah tah of ot the th Secretary of ot State M as MI asI I I Ja T F lammon Hammond Secretary of C Stan Slat of oC the tho Stale Shele of ot Utah do h rby certify that th tb above a vI named nam I Company hiu U nl Hied nl In my m office a detailed of Its te condition from which the I he foregoing statement hat has ma been und sad that the said Ild company Nl ny nan has he In all an another other Ille compiled with wih the laws law 11 of ot the State to lp nc In Testimony Whereof herot I Ila hart bays hereunto st ft t my flu hand ami affixed KIJ the gri r HI itt SIMI SHAI s sai l 1 bf of the Bute tinte of Utah this thu day of March larch A D U 1 I J I T r f HAMMOND I A Secretary of Stat Sut Stats OlIN MOUNTAIN R Il n W V Sloan Bian Mar SUr W A Cook coke Cashier 14 11 1 W V lit lt So S St St Salt Sal lam Lake City Ct Utah Annual Statement for tor the lb y Mr ar Do mUr r II St 1102 II of ot the condi condition Ion tion lon of ot the American Central Insurance Co CoTh Coh Th The h Nain and ald Location LaUon of ot th the Company Com American Central Company COpIUS S t Louts Missouri rm of oC ori T Cram Name Narn rrt of Secretary John H ii I Adams AIh The t I II of it IU It capital aptt stork tOk h 1 0 Th The ot of Its It capital stock tol raid paId 11 up la Is I Tb Tbt amount of ef Its It a assets t Is Ia I Te me amount of o Its I caMUl al la is I Lil ln TJi Thi TM aunt ot o It its Income laB dur due durb dueIng but Ing b th tb the calendar ear pf l The lire amount of IU its s i B i M urn tb Lb Ut yc tr cr r I The Tb lt amount of or 1 paid dur Our durIn ln In Ir th tb the preceding i iThe Q Tine The ra amount of risks nr during dur the y yer tr ar 1131 ii 11 w u uThe The T amount aunt of risks r in II fur fun ut 1 ih th the end cud of ut ll ih the year e r imi I I i St Stai el c cf cC tuh Odo of it f th lh the s ni i a iy r r f thus BUtt ma as maI I asI I Jaw JI T Hammond l ein I mr t a or t f r State of ot th tle nf ot Itah tab do hb hereby cr the above abo named Insurance i has lias Iu In my rm Om a n d of if tf U II IH ni I 11 from fn which the m nt Ia l ti pee r pard red and hid that thai the Ihl nh KHU Hull H has baa h Ir In n all at al 11 I ti 11 with wil th the law kW of oC oCt o lr th t PI IM t Iura In ten I 1 ba b have s 4 nv n h id and th the great SEAL SEl seal scat al nr f th th tine State Stale of ot Uth this Wa ith Hh hi day of or February A D I IS 1 J T r F HAMMOND Mo m mt t t Secretary ot ut State Annual Statement for tor the tine year ending en December SI 1 1942 12 It of ur tIne tho con can condition of ot the ollon Hartford Fire Insurance Company The rhe Name and Location of or the tine Company Hartford hart ford PIre Insurance Company Co I Conn Conni Name NAle of or tho thi L I Chase Name Nanno Nalo of tire the P C lloyce Boyce loce The fh amount ot or Us its II capital tock stock Is I I 1 Tine The amount of Its ls capital stock up up It is 1 The ihre of or Us its Is assets II li H IJ 37 The amount of ot Its It liabilities Including Is The ot of 18 Income during the th preceding eaten calen calendar cilen lIar dar The amount of lit Its I expendi expenditures Lures tures during the Iho preceding calendar oar The Tine amount of or losses paid during the tha preceding CRIeR oRlen dar year eor 1 1 nn 11 luring i tire the l year r W 05 Tho Tino ot or risks In force forc at tine the end ld of or tine the year 90 I Blat of or Utah Ulah oreo of the tha Secretary of oC Slate Sinto ss u ssI uI sirI I James T Hammond Secretary of oC of ot tint the State of or Utah do I hereby lI that hint the above named Insurance Inns has hal filed le In my II ry a I detailed d of Ir Us its Il condition from which thi foregoing has hu in been beun pro lIre arid hint tine the sold said Ild company has In Inal nil al mu other respects compiled with wih tine the laws of the State rotating relatIng to Insurance In Testimony Te Whereof I have hereunto sot set ot my hand and alli the tha grent great S AL seal IMI of the th of Utah this Ihli mh ith day lay of or February A D I 1903 I IJ J T HAMMOND Secretary of State Annual Statement for Cor the tile year ending December II I 1 1 of Ir the tho con eon condition diton of at the North British and Mercantile Insurance Company Comp ny The Tine Name Namo and nl Location of the Company North and Mercantile minor Insurance Insurance ance once Co I London ondon nn and Name of ot Iala erM 0 O f William St Now ow York Tout City Cly Name of Assistant Manager r J F r host Hast Ia t tIne inci Ine William St Ht Ht N ew w York City CI The Tire amount of oC Its ls assets Is 18 The This amount of oC Its Il liabilities Including capital Is Iii The he of oC Its l income during the preceding elen tint dar year tr 57 The of Us its Il expendi expenditures tures urea tho the pre eor The Tini amount or of during the tire preceding cairn calen calendar cler dar year ear The fhe amount of written during Urn Hit tle year yer TIm amount of or risks In tnt force at lt the tho ho end enil enl of or the tine year GiO State of or Utah Office Ollice Otee of or the Secretary S of State ss as ssI asI I J JurEe Junnes nines T Hammond Secretary of ot State Stale of ot the Chic of Utah da tic I hereby certify that mat tho tire above named lame Company has his filed thiet t In my a R detailed 1111 nl nt of Its Ita condition from which I the this foregoing statement ban hl pre ire pl and that the tine saId Id company huts hUB In all 11 other oilier re compiled with tire the laws pla of tl ti I State relating to Insurance II In Testimony Whereof r I J hlo hereunto set eel et my Ill hand halo and und I I el the le great SEAr SEAL SEA teal seal of the State of Utah this J 1 T 1 HAMMOND Secretary of ot State mh day du of at February A D P im m McCORNICK COOKE CO COa 14 W V First South St SI St Salt Sal Lake City Utah Agents for the tho following Companies Annual nl for the year ar r ending December 11 JI 12 11 of th the tho condi condition condition tion ton of ot the SVEA FIRE AND LIFE INSURANCE COMPANY The Tine Name Namo and annul Location of the Company FIre Ire and Life bits Ct Insurance Com Corn pany pan I l of or 11 and nn CI City Kennedy Kenned 1 led 29 1 rt St SI New rew York turk TIIA Til amount of or Its Ita capital stock In United State 8 Ot Tints The amount of Its 11 assets Is I m Tire The u mount amount of Us Its I liabilities Including mullah is amount of 0 Its I Income inborn dur due ing in tine the preceding calendar year Tine The amount t of Its lii i during the thc calendar m The ran amount l of i losses pain paid dur do 01 Ing y sear r the preceding riI r rr Thu Tb bl amount of risks written during the yr year er rk The amount of ot risk Hairs rh In force at the tho tie end nd of the year yar State of t L Ilah tali Ule of f th the L of oC 0 State Stal s R sI RI as I 1 James Ja T Hammond Secretary of oC Stair of tt th tine State Stale of ot Utah Itah do hereby certify that th lie abort Oot bl Insurance berby Company has hu tiled flied In my 8 office ottice a detailed statement of C Its condition train from which the foregoing statement ha h has been prepared anti and that the tho Ih ald 4 company has hl Tn In all 11 sin other r respects fI t complied compiled emple with the law laws of the tb State talt to tn In n Testimony Whereof I hare han h hereunto 11 m I my hR anti In the great seal 1 of or the State tate atud of ot Utah n let this fifth fth day of oC March uch A D Hot J T I 1 Secretary of ot o Slat Stats Annual for the year ending fU December 81 II 1 MW of If the tbt th COB Ion of the oDI The Greenwich Insurance Co The Tho Nam Name arid and bt LocatIon of the Company tl Th The Insurance Company L Nw Nt ew Tork York City Ity N Y T JI Name Nale of or President all A Stone Nam of or r B ii Ward Vard and 1 wr William Wilam Adam dani This The la amount of Its II capital stock tok Is I IThe t Th The amount nl of ci IU its capital stock nock iok 11 pid paid up u II is M MW Th The Tie amount of at Its It aas ts I Is 1 The amount aUlt of or lu Its I lalU tl u Is I The amount of or It Ia Its lecoin la doe dar daring dl dlIn 1111 hag ing In tar the thu thI pr preceding ln calendar Th The amount of Its IU during the preceding calendar er ar arTho Tin Tho amount nt of ot losses paid k dor dr dorIn dO lUl T In me a the th preceding I calendar I at r The Th amount uC of written during durin th the year tr r I Th of risk In tin 11 fr fur v at al atthe the iii ill ii 1 I of th Ih the ar Hd uv fi r rI e bt ht I f 1 I ni i 1 f tl II h nI rr Mill til tilI I I r J T 1 I s Mirv r I lal f Sint SI f r ih tin h Ht t 1 f C I l i 10 ii h I 1 h i i t certify that thai tl the tl lb above ab me Insurance I Company has ha h In my 8 ul n a 1 d dAId of lt it Il from frum hl hith h th iii I turn foregoing rut nl has ha ben jr 11 r pat par I 1 and thuI the Ih saul said i romp n ha ln h In iii alt all 11 I Iother I other r r I t imi tt in I tl ih 1 f I Ith the th hi Iap t tJ ln u in inIn In Testimony Where Ventur Irr f I L Lt i I Io o t nit HIV 11 I SI i i i 1 v l 1 II I kr it SEAL h 5 1 f I I U Si rI 11 f an il tl tt I j du ty dy i f t 1 ill ru it i u r A I IT 1 1 L LIa J 1 T H Mn A I Annual Statement fur for the tino year ending December DeC I r 31 91 12 Ir of or tho tine con can of or the line Teutonia Insurance Company tine The Name Nanie NOle and Insurance Locution Location l of Company thu tho Company Now Orleans Lii 1 Name of or V 1 Neil Noll Nome Name of Frank 1 Tine The he amount of Its ls capital stock It Is I t Tine The amount of or KM Its Il capital capita 01 stock paid haiti 1 11 up Is TIne The amount of Its I it assets Is aMo The fhe remount amount of Its 11 i including capital Is h The Tine amount of Its I income during the tie preceding n calen valen dar thur oar Verne 73 Tho Tue of Its Is expendi tunes ture during the preceding calendar year The he amount of or lessee loisea 1 paid mud 1111 during tine the calen ealen nine dar year ear Tim Thu amount of risks rk written during dunn the year n Tine The Tie mount of ot risks In force Corce MIO OO at tine the unit end of or the year State lt of f Utah of ur tine thu Secretary of at ss as ssI S asI I James Jale T F Hammond of or Slate of the State of oC llah do hereby certify that the tho above named 10 Insurance In l rel has h ira riled ID tIn 11 my u a of or Us Its Ia condition from which tint tin foregoing statement has hns him pro lIre prop p pared r d and nind that the said 1 company has his In lit II nil 1 other with thu tho laws lUlu of ut the tine State Siale relating to Insurance In Testimony Whereof Whlor I have havo hereunto set st my nay hand hall and tho tine great SEAL SiAL Heil semi al of the Statu of oC Utah this day du of February A D I 1903 19 J T P 1 HAMMOND JA MOND Secretary of State Slate Annual Statement for fur the year ear ending December Decem er 31 1902 11 or of the tine con of tine the The Pennsylvania Fir Insurance Company The Tine Name and Location of oC the tho Company The fhe anla Fire Ins lins Company Philadelphia Name of or It Dale DRle I Name of or W Gardner Crowell Crowel file Ilie amount of oC Us Its 18 capital stock Is 18 I The amount of or Its l capital stock paid up lii Is la 1000 The nrc o of Its ls ns InSetS ts la Is he of or Us Its 18 Including capital Is la The fire Ih amount of oC II Il Its Income during the tIne preceding eaten calen calendar I dar bAr year 61 Tine The amount of oC Its Us expendi expenditures totes tures tur during the tine preceding pr calendar year er Tine The amount of ot losses leases 10 paid during the preceding eaten calen calendar colendar dar da year The rue amount of risks written during tle lie year ear 2 00 The rue amount of or risks In inn II force fure at al tire the end of the year State of uC Itah etah Ole of the tho Secretary of State us sir usI sirI I James T Hammond Secretory of State of the State Slate of or Utah Itah do 10 hereby certify that tire Die above named Insurance Company hut hue tiled le In II my u a 1 detailed Statement nt of ot lu Its 18 condition from which winch Ih tine the foregoing lids hol been ben pro pru pared and that tIre the mild company om has hi In Iii Inal 11 all al Ia other compiled with tine iho laws of oC the tho State rotating relating to Insurance In rn Testimony I have hlo hereunto set int et my m hanoi hand and the great SEAL BEAL seal aul of oC the tine State of or Utah Itah this I th day y of March arch A I n IMS 1903 0 J 3 T f HAMMOND ID Secretary of State Annual Statement for far the year ear ending December 31 1902 of at the con condition of the SCOTTISH UNION AND NATIONAL INSURANCE CO Tho The Name and Location of 01 the Company ComplY Company Compan Scottish Union Edinburgh St National Scotland Insurance Name of ot Manager Mana H II 1 31 36 Pearl St St Hartford Comm Conn TIne Thu amount t of Us Its Is capital stock stolk stockIs Is la i L oO The TIre amount of itin 11 capital stock alock patti paid up Is II 1500 Thu T amount of ot Its ls assets Is 18 S I The the amount of Its 11 liabilities Including capital Is I 2124 i 1 The amount of 0 Its I dur during ur I ing log the ceding calendar I year ear Tine Tilt Til amount of IU 11 expenditures during luing tine the preceding p calendar y year ar The re amount of or losses patt poll dur duir |