Show AND ND JENKINS REAL ESTATE AND INSURANCE 73 SLIN STREET STATEMENT ANNUAL For hue year ending December 31 lW of time Iho condition of lie Hartford Steam Boiler Inspection Inspection tion and Insurance Company Corn Com pany 1 Time 1 The name and amid location of tho ho com palm pany Hartford Steam holler Boiler Inspection inspection tion and amid Insurance company Hartford Comm Conn mm 2 of president L. L B. B 3 Name 3 Name of secretary J. J B. B Pierce 4 The 4 The amount of Its capital Is C Tho amount of Us its capital stock paid up imp Is of its assets Is 7 Time 7 The amount of Its liabilities Including capital is S Time S-Time Tho amount of Its Income during the preceding cal cul- year The 9 The amount of Its expenditures during the tho pro pro- ceding calendar year ear 10 Time 10 The amount of losses paid haiti during the preceding calendar cal cal- year 11 Il Tho amount of risks written writ writ- ten during the year lf nn 12 Time U-Time The amount of risks In him force at the iho end emid of the year State Slate of Utah CLaim Office of Iho Secretary of State ss as I. I Charles S. S secretary of state of time the state of Utah do hereby certify that time the above named company has filed In iii my office a detailed de tailed statement of Its condition front the foregoing statement has been prepared and that time tho said company has ms In iii till all other respects compiled with the tho laws of the state stale relating to In In testimony whereof I have hereunto set my hand Imand and affixed the great seal of the state of Utah Ulah this day of April A. A D. D 17 1907 Seal C. C S. S TI 10 Secretary of State |