Show tau uJ I LEGAL NOTICES NOTICES LEGAL NOTICES M Cannon Insurance Agency Fire Life Accident Plate Glass Glassand Glassand Glassi i and Steam Boiler Insurance i JI M. 1 CANNON C. IS JS EAST SOUTH UTI rJ ANNUAL AN UAL f i. i For tho year enl ending December SI 81 31 1 of ot the condition of ot tho I Ha Ha Hanover ver Fire Insurance Company Corn Com 1 pany v I The I-The The name and location of ot the con com rally patty Hanover er Fire Insurance com 4 nany panr New York YOlk N. N Y 2 2 Name 2 Namo of or president R. R Emory mory War War- field laId r 3 3 Name of oC secretary Joseph McCord 4 T 4 Tito 4 Tho amount of oC Its capital tock stock Is Is X 5 The amount of or f Its capital stock paid 11 up lp Is 1000 C The 6 The amount of or Its Us assets Is I 4 L 7 Thc The amount o of ot Us Its 1 liabilities 11 1 T It s Including c capital l Is Is' 3 S S Jhc The amount of or i Us Its Income y durin during the tho preceding calendar cal cal- 4 enlar year rea l 0 Tho amount of ot Us its expenditures during the time preceding pre ceding calendar year car 3 z 10 lO The amount O of losses paid palt calendar cal cal- V during time the preceding year eal 11 Till Il-Till Tho I-Tho Tho amount of if rl risks s J writ FIt written term ten during time the year ear lI 12 12 The amount of risks s In foice at the end cud of or the year car c r 10 I ISta State Sta te of or Utah of office ce of secretary ofT of T state ss ss 1 1 I. I Charles S. S c secretary of or state stale of time iho state of oC Utah do hereby certify Lv S that that- time the o ho named insurance com com- COI- COI has filed In Iii my office a detailed primly fIAn C statement of Us its Is condition from front which the foregoing statement has been heen prepared pre pre- r pan pared d. d and amid that the salt said company has mis hasin in Iii all al other respects r complied with the laws Jaws of or th time the state relating to insurance In Jim II testimony whereof I have c 11 hereunto here here- t. V 1 unto set m my hand hant and ant affixed the great seal enl of time the state stale of o Utah this thus ta day Jl h of April A. A D. D l i. i Seal C. C S S. Secretary of or State State A ANNUAL U. STATE STATEMENT ET For tho the U ending December 31 of or tho the condition of or the tho Aachen and Munich Fire In Insurance Insurance Company 1 Name I and ant location of time the company compan amid and ail Munich Fire Insurance company AIx 1 la ha Chapelle Germany 2 2 Name of U IT S. S manager er Joseph Joeph A. A Jcl e 46 G Cedar street New ew York N. N NY Y 3 Time 3 Tho amount of oC Us its statutory statutory statu statu- tor tory deposit Is Oo 4 4 The The amount of Us its assets Is Js 5 The Tho amount of or Us Its Is including ln capital Is is IllS Ill'S C TIle C-TIle lo G The amount t of I Us Income during the calendar calendar cal cal- I 7 Time Tho Tho amount of or Us its Is expenditures I the time preceding pre plC J ceding calendar year year S Time S-Time 5 The amount of o losses lo paid during time the preceding ing ins year e lr 0 The 9 The amount of nf risks writ writ- JI toil ion tel t during U t th thy 1 r 10 10 10 Time The amount lount of oC risks In force fOIce at the time end of or time year ear ent O State Stale of Utah Office of or Secretary of o StR State te ss tt I I. I Charles S. S e secretary tor of or state tc of or the state stale of Utah Itah rth do tin hereby certify that the above c aho named II Insurance company com coin pany has haH fl flied filed In my ii office a detailed statement st of or t I its condition from which the time foregoing stal statement Cinch t has been prepared pre lire pared and that the said ah comp company I has hasIn hasIn In oil all 01 other respects complied compiled with wih the time laws Jaws of time the state relating to Insurance In tc testimony whereof I have h hunto hereunto here heie- unto set h by hand baud hant and affixed th the great reat seal of or the time state of Utah this ta day of April A. A D. D 1007 Seal C. C S S. S Secretary ll GrY of oC State Slate |