Show EGAL LEGAL N NOTICES I ANNUAL ANUAL STATEMENT IE T For th the year ear cn ending ln December 31 31 h OG lo of or the tho condition of or tho I Pacific Mutual Life Insurance f Company I 1 Name I-Name Name and n location 01 ci tho the company Pacific Mutual Mutu Life LIe Insurance company cor com pan Palo pany Los Ios Angeles Cal 2 Name 2 Name of president ent George o I. I Cocha Coch Coch- rAn a 3 3 Name of or secretary J. J Newton n Russell Russell Rus Rus- sell Jr jc rile 4 me amount of or Its capital lIC stock lock i I 1000 C The 5 Tho amount of or Its Is capital pai paid up Is Is 6 6 The Tho amount of oC Us its assets assets as as- sets I Is Is 7 7 The The amount of Its Is la liabilities l- l ties tics Including ln CI capita I is TIn 5 The amount of or its SIR Income during the preceding calendar calendar cal cal- n ar year 21 S The Tho Tho amount of Its Is expenditures expendi expendi- tures lures during durIn the preceding calendar year car SJ I JO The Tle The amount mount of or 10 losses paid during the preceding calendar calendar cal cal- I I Illar year car I 11 The 11 The l-The The amount of or risks written written writ writ- ll ten luring during the year carThe car 00 12 The 77 The amount of or risks In iii force at the cn end of or the year rear State of ot Utah Office orce of or Secretary of State ss C. C 1 I 1 s Charlt-s S. S secretary of or state stale of r th the state of Utah do hereby certify Ih that t the above Aboc name named Insurance company com corn pany has lisa filed in my ray office oCco a a detailed delale I statement of or its Is condition from which the foregoing statement ha has been prepared 11 pre pt-c- I pared an and that the said aId company compan hall has hal hasIn In iii all al other respects complied compiled with the tue z l laws of or the thc state slate relating to lo Insurance I In Iii testimony whereof I have hereunto hereunto here here- unto set 1 my hand and 11 affixed time the great of this Nth seal state talo of or Utah Ulah day u of I April A. A D. D I 1007 Seal C. C S. S Secretary of or State Stat ANNUAL STATE STATEMENT IET For the lie year c r en ending ln December 31 31 11 lO of or the thc con condition of or the National Insurance Company 1 Name I-Name Name an and location of or the thc company compan National Insurance company compan Allegheny Alc- Alc Alle Pa Ia S Name 2 Name of or president John Thompson 3 Name Name oC or II 11 I. I M. M Schmitt 1 4 The The amount of oC Its ils capital Is stock toek Is 5 The 5 The amount of or Its Is capital stock stoel pall up Is Is is 6 The Thc The amount of or Its assets assets as as- sets Ns is 1601 7 7 7 The amount of or Its Is liabilities te ties Including capital is Is l S The S-The S Tho amount of or Its Is income during the preceding calen calendar calendar cal cal- en ar year cAr O 9 The Thc The amount of Its Is expenditures expendi tur tures during the prece preceding cal calendar n lr year car 10 The 10 The amount of losses S pai paid I during the time preceding calendar calendar cal cal- year CIr 70 II TIme Thc The amount of or risks written writ wrIt- IC ten tn during th time year 3 ear Ji 21 1 12 The 12 The amount mount of or TI risks ks In force at tho the en end o ol of tho the year ear 1 State Stale of oC Utah Office OCee of Secretary of or State Slate PS ss I I. I Charles S. S c secretary of oC state stale of the time tate State of Utah do O hereby certify I that time the above o name named Insurance company corAn com coin cor- cor pany An has hus fIled Hied led in my nw a a detailed statement of or It Its condition from which the for foregoing statement nl has been preS prepared pre- pre S pared and that the said al company ha haIn has hasIn In All An other respects complied compiled with wit the J Haf of or tho state to relating relating- to Insurance ln u. u testimony Imm n whereof I have hereUnto hereunto here here- hand IHm mind affixed unto set tny my 11 seal xeal of tho the stale o of Utah this Win lOthi day U of April A. A D. D 1 It 1007 7 Seal C. C S. S TI I Secretary of State Stale I ANNUAL tL STATEMENT For or th the car e ending December 31 1 1006 of fC the C condition of the Home Life Insurance Company 1 Name 1 Name and anel location of or tho the coman company Homo Homze Life re l Insurance company New York N. N Y V. 2 Name 2 of or president George 1 E. E Ide 3 3 of oC secretary LI Ellis W. W Yo Glad Glad- win 4 4 Thu Tho amount of oC its capital stock Is OO 5 The amount of Its Is capital stock toc paid up UI Is is 15 I O C G c Tho of or ll It its assets as- as sets Is 7 The j-The The amount of Il its liabilities ties ts Including capital capia is Is Is S s rhe S re The amount of Its income during the preceding calc calendar calendar cal cal- c r ear 3 elt r 4 SZ 1 9 The 0 The Thc amount of or Us its Is eXI expenditures expendi tures during curing the thc preceding calendar ar year car III The H 10 The amount of losses an and matured endowments paid during the preceding lih calendar cal cal- year ear 11 rhe I Tho amount of rl risks ks written written writ writ- ten the thue tie year year rear l 12 The Tue The amount of rl risks In force it at the end of or tho the year car S n w State of Utah Ulah Office Orce of or Secretary of or Stale SIll sa te s. s I. I Charles Charle S S. finc secretary of slate late of or thus the state slate of oC Utah Ulah do o hereby certify that Oust 11 alo above named amed Ir insurance company com coin pan pany hiis lua Ic in iii m my office a H. detailed statement of or I its Ils condition from the tie foregoing statement has been en pre prepared prepared pre pre- re- re pared and that the tho said ald al has hasin hasin in II all ni other respects complied d Rh Ith the thc laws s of the tho Klate f relating elating to lo Insurance II In JI testimony whereof I 1 hereunto hereunto here here- unto set Net 0 my hand al and amid affixed d tho thin great greal of or Utah Ulah this da day seal al of Ir the time tall stati of lf April tl A. A D. D i 1 7 Seal C. C H. H Secretary of or State Stat ANNUL ANNUAL U. STATEMENT T For Fui the time year eRr ending December 31 Si 1 1 j of the tho condition of th time Metropolitan Company Life I Insurance 1 I- I 1 Name ar and location of or lh time company Metropolitan r Life lf Insurance com coin cor haitI pany al Now New c York N. N Y V. I Name 2 ame of ur pr president sl John Julia It IL I. I liege liege- n man an Sk V S k 3 of vr secretary James Jame S. S Roberts Rob erts- erts 4 4 The The amount of or Us its C capital 1 stock Block Is ls t W 5 Time 5 The amount of or its Ils capital stock Block ll paid I up tip 1 Is iS It 2 The 6 The amount of or Its assets as as- Is sets Is 7 7 iTle file amount of oC its Ils IK ties ls I Is ha IGI I S S Thc The amount of or It its II Income tho Iho preceding cal cal- during l 11 a I I a r w S pt- pt 0 G 9 Time 9 The Thc amount of or Its li- li l- l tures lures donor the preceding ft calendar ear car 10 rime The amount of lC I Und and z nd Insurance nce paid lur I Ing In the preceding cal- cal I endur cIHlar ear cur 31 1 x 11 The li-The The amount of rl risks wrIt wrIt- K- K The I-The ten loll during tile the year Cai ca iO 12 Time 12 Tle 1 The amount of ot risks In iii force forc ut at the tue cn end of ot the e eur lr y State Stale of oC Utah Office of ot Secretary of or S Slate I tr sa s. s 1 I 1 I. I Charles S S. S Tine Tinge secretary of or state slate of vr the time state of or Utah do O here hereby certify I Insurance company com coin that Ihal the thc above nam named d cor i pany 1 has filed med In m my office orce a a- detailed statement of Us its Is condition from which Ih the hue foramina Mt statement has liss been heen pre pre- 4 la and that time tho fl said company has hasIn hat hatI f- f fla In fill ni oth r respects comple complied compiled with wih time the I laws of the state relating to In Insurance In testimony whereof I hava hereunto hereunto here here- unto set m my hand and affixed the tho great groat sesh Cal of or the th slats Ial of ot Utah this ilay I y of or 1007 April Apri A. A D D. 1 I. I Seal C. C S. S TING rI J 21 Y r S Secretary tary of or talc State f. f t t. t I |