Show I I THE WILSON WiL D SHERMAN COMPANY CoMPAN 52 WEST SECOND SOUTH INSURANCE REAL ESTATE AND i BONDS Phones N ANNUAL UAL ST. STATEMENT For limo Iho year cr ending December Jl a i 1900 1000 of or he Iho tiro condition of oC time tie United States Fidelity Guaranty Guaranty Guaranty Guar Guar- anty Company 1 l 1 Name and location of or tic tae tc company United States Fidelity Guaranty company compan Baltimore Md Id 2 Name 2 Name of president l nt John R. R Bland 3 3 Name 3 Name of secretary Geo It n. Cals 4 The 4 The The amount of or Its c capital stock tock Is ial OO 3 Tire 5 The amount of nf Us Its Is capital pHal stock paid lULls r. r C C The amount of Its Us a assets et is CI S. S O 7 Time The The amount of or of It Us its x t s n J capital Is Is rJ S S Tire The amount of or r H us In om t 1 the c cal I 7 year cal K r. r j 9 The lire The amount of its is tures during the preceding calendar year a l 10 Tire 10 loThe The amount of losses pal paid during tb th tire preceding cal cal- tal- tal year ar CI 11 Th l-Th The amount of oC risks writ writ- ton ten during ulin the year cal 12 Titi 12 12 Tho amount of or In J I force Coree atthe cl year K GOOI St State Stale t oi or Utah Office o of the Secretary of or Sla Stale HS as ts I 1 I. I Charles S. S secretary of or state of or th the state slate state of or Utah do hereby certify I I that the tIre ah above ahe e named maimed Insurance com com- comi i i pany has iras tiled filed mel in i m my office a detailed i statement ofUs Us condition from which I I tire the foregoing statement has been Len pro pre i 1 I pared I and ant that tire the said ml company Company has hiss In all fl other oilier rc m peets complied with the tho Ut laws of oC the tin state s-lato relating to Insurance In lii II te whereof I have ha hereunto hero here unto sot set sC 0 my hand hanl and affixed 1 the tire great seal ra I of oC tire the state atc of or Utah this day dav of or April A. A D. D 1907 1007 ln lnor Seal c. c S. S Secretary of or State Slate I ANNUAL l' l TE ST. STATEMENT IB T i Tor FOI tire the veur l 31 31 1 1903 I of oC the condition of oC the tire Niagara Fire Fie Insurance Company Corn Com COll- COll pany 1 Name I-Name Name anti and location of the tIre company compan NiR Niagara alU Firo Insurance com company pan New York N. N Y 2 2 Name of president laro Harold Herrick 3 Name 3 3 Name of secretary GPO Geo W. W r. Y Dewey 1 Time 1 t Tho amount of oC Its Us e capital stock Is 11 j 5 Time 5 The Thc amount of Us its Is capital stock paid up UJ is iq Is C Tire C-Tire The amount of oC Us its Is assets Is 10 7 Tiie hc The amount of oC Us its I lahl- lahl I t tIc Including alla I JI S The S-The The amount nt of oC orits It its In income m t. t y p during the preceding calendar calendar cal cal- t I 1 year vi-ar 01 9 The fhe The amount of or Us its Is expenditures expenditures expendi expendi- tures turl's during the pi preceding ceding calendar year ear Glin i 10 Tire 10 The loThe amount of oC losses paid palt r I during tho the preceding cat cal year lar 33 11 lire 11 rhe l The amount of r risks written writ I ten during the year ear 20 I 12 Tire The The amount of risks in force Coree at the tire end of or time the year car t State Slate of Utah Ulah Office of the Secretary tar of ot State s. s ss I 1 I. I Charles Clares S. S secretary of oC state lor of the tire state of oC Utah Ulah do hereby eby certify to cert i that the above c name named insurance compan company com com- pan pany pairy has flied filed in hr m mv my office a a. detailed statement of oC Us Its Is condition from frol which tho foregoing statement hs been een prepared pre pre- pr J pared and amid that the time said company compan has hasin a in Ill 1 all al other respects complied compiled with wih the laws la 8 of or tire Iho state Male i elating to Insurance In lii testimony whereof I have ha hereunto here bore unto s sOt set t my hand and amid aX affixed d the tire great seal of ot the tire state slate of oC Utah Ulah iris Itay y of or April A. A D. D l 1007 1907 Seal Seal C S. S Secretary of ot Stale State r ANNUAL S STATEMENT ATEI For the year yeu ending December 31 n. n 1 1900 I of the thc condition oi of the time Norwich Union Fire Insurance Society 1 Name 1 rame l-rame Name and location of the tire company Norwich Union Fire Firc Insurance Society Socie Socie- ty Norwich England 2 2 Name of resident maJa manager er J. J Montgomery Mont Mont- gomery Hare OS GS Pine IIno street NewYork New York N. N Y 3 The Thc The amount of oC Us its is capital stock is r. r r I I Tire The amount of or Its It capital stock stoc paid UI up is is Is catal 5 Time The The amount of or Its IH as assets t t l Ja 31 C Tho amount amount ot of Us l t ties II Including i 1 J 1 The amount amount of or Us Income i. i I during the preceding c cal cal- l- l I year S S The The amount of its it expenditures expendi lUre tures during the preceding calendar year ear W 9 The hc The amount of losses loses paid during ulin th the pr preceding c cal calendar r year I I 10 10 Tire The amount of ot risks rl written writ risk ten durn during the tire year cai 11 The l-The The 11 The amount of risks In hf OI force orco at the cn end of or the year c r OI State of oC Utah Office of or the Seem Seem-ciary clary of oC State Stale ss ss 1 I. I Charles Charlls S. S secretary of oC state stale of o the tho state stale of or Utah do lo hereby certify thai tira thai the Above o named nal lr Insurance company com corn pany n Jia flied filed Jod In m my may office a a. detale detailed statement of oC Us its Is con condition llon from u which the foregoing oil statement has been heen pie pie- pared and ant that the time said sall company hits has hasID his ID IV all al other respects complied compiled with wih the laws s of the tire state relating to Insurance In Iii testimony whereof 1 I I- have hn c hereunto here here- unto sOt set m my hand and the rime great seal of ot time tie state stat of Utah Ulah this do day of or AprIl A. A D. D 1907 10 Seal Seal C. C S S. S Secretary of oC State Stale I ANNUAL TE ST STATEMENT E T Fur For the year yar cn ending December 31 19 1900 i of time the condition of the tire Metropolitan Casualty Insurance Insurance Insurance II ance Company 1 Name 1 Name ame anti and location of oC the tire company Metropolitan Casualty Insurance com pan pany New York N. N Y V 2 Name Z Name of oC president Eu Eugene ene I II I. I Wins Wins- low io lo S 3 Name of or S. secretary S. S Wm m Burton Burlon 4 Tire 4 iThe The amount mount of oC its capital stock Is is 3 Tire 3 Tho amount of or Us its capital stock paid palt up is Is carlial GOO C G G of oC Us Its Is assets I is ft tt 7 Tire The The amount of Us liabilities Ils Ja 1 Z 4 S The 5 t of ot o. o Lt its UH h during the preceding calendar sear ar 18 9 The he The amount of Us its is expenditures expendi tures during the time preceding calendar year ear IG 33 10 10 Tire The amount of or losses paid pall during the preceding calendar year v I. I i I State or of Utah OC Office e of oC the tire Secretary tary of or State Stale rs 5 s. s I 1 Charles S. S TInge c s secretary of state stale of time the state of oC Utah do hereby certify that the tire I above name named insurance compan company com coin puny pan has irmis tiled lied tel in I my mmry office a detailed statement of or It Us is conditIon from which winch the thc foregoing statement has been pro pre pareil and that the tire said al company hasIn hasIn has inns In a all other oilier peels res-peels complied compiled d with tho the laws of or the state stale relating to lo Insurance In testimony whereof I have havo hereunto here unto set fret my mJ hand han and antI affixed the thc great greal great seal of tire the tale state of or Utah Ulah this tiis day of April A. A D. D l 1907 Oi ri Seal Seal C. C S. S TIG Y S Secretary of State Slate |