Show HOME AGENCY CO INC FIRE IN iN- iN 49 M COMMERCIAL BLOCK ANNUAL STATEMENT For the year ending December 31 31 of the condition of tho tito German Fire Insurance Corn Com pany 1 The I-The The name and location of the company com coat pany German Fire Insurance comI com com- I Peoria lit 2 2 Namo ot of president Bernard 3 Name 3 of secretary Charles Time 1 1 The amount of its ita capital tock stock la Is S s The amount of its capital stock paid la is up 6 The C-The The amount of Us its assets Is 7 The 7 Tho amount of Its liabilities including capital Is is S The S-The The amount of Us its income during the preceding calendar cal cal- year 9 TIme 9 The amount of Its expenditures during the tue preceding ing calendar year 10 Time lU-Time Tho amount of losses paid during the tho preceding calendar calendar cal cal- year 73 11 Il The amount of risks written written writ writ- ten during the year 12 Time 12 The amount of risks in jut force at tIle the end of the thc year State Slate of Utah ClaIm Office of the titu Secretary of State ss I. I Charles S S. Tin gey secretary of state of time the state slate of Utah do hereby certify that the tho above named Insurance company has filed In lii Iii my office tt ti de detailed tie tie- tailed statement of Us Its condition from rout which ilich tile the foregoing statement has been prepared and that the said company has 1115 In all other respects complied compiled with the laws ia's of the state relating to In in- in In I. testimony whereof I have lucre here hereunto unto set my hand and affixed the great seal of the state slate of Utah this tiuis day of April A. A D. D 1007 1907 Seal C. C S. S lINGEY Secretary of State ASHTON AN AND JENKINS REAL ESTATE AND INSURANCE 73 SlAIN MAIN STREET ANNUAL STATEMENT For tile the year ending December Si 31 I of tile the condition of the Hartford Steam Boiler I Inspection tion and Insurance Company Corn Com pany 1 1 The The- name and locution location of time the com pany Hartford Steam Boiler Inspection tion and Insurance company Hartford 2 Name S of president I. I II 3 Name 3 Name of secretary J J. J B. B Pierce 4 J Tho amount of Us its capital stuck Is I 5 5 Tho 5 Tho amount of its capital stock paid up is C TIle C-TIle The amount of Us Its assets js is 71 7 The 7 The amount of its liabilities Including capital is o 8 8 The amount of Its laconIc Income during the preceding calendar calendar cal cal- year 9 o Tho amount of Us its expenditures during the coding ceding calendar year 10 Tle 10 The amount of ot losses paid during the thuc preceding cal cal- year lii i 11 The 11 The amount of risks writ writ- ten during the year Tue 12 The amount of risks In force at tho end of tho year State of Utah Office of the Secretary of State ss I. I Charles S. S secretary of state of tile the state of Utah do hereby certify that the above named Insurance company has filed In my office a do- do tailed statement of Us Its condition from which the tho foregoing statement has hitis been prepared and amid that the said company has In itt till all other respects complied the laws las of tho tito state relating to in In- In ra a cc In testimony whereof M I have hereunto set iii inv hand and affixed the thle great seal I of the state f if Utah tillS this day oC of April A. A D D. 1907 C C- Cs s s- x 10 Seal Secretary of Slate Stute |