Show LEGAL NO NOTICES ICES ANNUAL UAL STA STATEMENT Tr For the year ear ending December r 31 31 1000 11 of the condition of the Pacific Mutual Life Insurance Company I 1 Name I-ame an and location of ot the com company pan Mutual Lite Ilfe Insurance company COl- COl com pan pany Los Lus Angeles Cal 2 2 Name 2 Name ame of or president ent George GeorGc I. I Cock Coch- ran rait 3 Nanie Name of ot secretary J J. J Newton ewton Bussell Russell Bus Rus sell Jr The I I The amount of Its capital Is a stock tock 1 Is C Tue 5 Tho amount of its capital stock flock paid up Is Is 6 6 The The amount of or Its ls assets assets as as- sets acts Is lit G 7 7 rite 7 Tho amount of Its Is liabilities aC ties les Including capital Is Is Js I t S S Than Tin Tin- amount of Its Is income durin during the preceding in calendar calendar cal cal- year car 3 The 0 Tho 1 Tho amount of Its Is expenditures expendi v tures tunes during the preceding calendar year car nS T 1 Thio I-Thio Tho l-Tho Tho amount of Jo losses ses paid during the preceding calendar cal cal- cIlar year I 11 The 11 The amount of or risks written written writ writ- ten during the ho year ear 12 The Tho The amount of risks in X force at the end of or thee the tho e year lar i. i T State of Utah Office of or Secretary of I State ss 8 I I. I Charles CharIe S. S secretary of ot state of or tho the state of or Utah do hereby certify that the above named Insurance company com corn pany pan has mcd In m my office a detailed statement of or Its 18 condition from which f tho the foregoing statement has been pr prepared pre 4 I pared an and that the said gald company has hasIn hasIn In all nl other respects compiled with the thc laws Jaws of the state HIle relating to insurance In lit testimony whereof I have hereunto hereunto here here- f unto set m my hand and affixed the tho great greata a seal of or- or orthe the state of or Utah this lOthi day of if April A. A D. D 1 1007 1907 7 h Seal C. C S. S s Secretary of State ANNUAL UAL STATEMENT TE For the year ear ending December 31 31 1006 10 a of ot the tho condition of or tho the 4 National Insurance Company t 1 1 Name 1 Name ame and location of ot the company National Insurance company compan hen Pa Ia 2 Name 2 Name of president John Thompson 3 3 Name ale of or secretary II I. I M. M Schmitt 4 Tue 4 The amount of Its capital stock Itoc Is is I 5 The 5 The amount of or Its capital Is tock stock paid up I is Is WOOI i 6 6 Tho amount of Its Us assets assets as as- sets ets Is 1 S1 7 The i-The The amount of its Is liabilities i ties lies Including capital capital Is lC S Tue 3 The amount of I Its Income during the preceding calendar cal cal- urn r year 9 The 9 The amount of Its Is expenditures expendi tures turca during the preceding I calendar car ear 10 The 10 loTho The amount of lo losses es paid t durin during the lie preceding calendar cal cal- cIHlar cathay year cr 11 The 11 Tho l-Tho Tho amount of risks written written writ writ- ten during the year car 12 Thc U-Tue The amount of or risks In I force orco at the end of the I a year car O 00 State Hate of ot Utah Office of ot Secretary or State RS as IS I I. I Charles S. S e secretary of slate of the Ito state of Utah do hereby certify that thai tho above nho named Insurance company com corn pany panI hl lass has tiled med In my m a detailed detale i statement of or Its condition from which the foregoing statement has he been en prepared prepared pre pre- pared and that the tho said aid company compan ha haIn has hasIn hasin In all al other respects complied compiled with will the tho thea thola a la Jaws of or the state rein relating to Insurance In lii II tc testimony whereof I have o hereunto hereunto here here- f un unto to ret m my nia- hand band 0 and Id i f fixed i h c. c t tI s 5 a al of or iho tho to state o of ot Utah this lOth da day I 0 of f April Apri A. A D. D l 1907 Seal cal C. C S S. S ri Secretary of or State Stale i. i ANNUAL U. TI ST. STATEMENT r I For th tho Cr e ending December 31 31 I 1906 of the tho condition of or the Home Life Insurance Company 1 1 Name 1 Name al anal ami location or the company New Homo Home omo Life Insurance company York N. N Y i 2 Name 2 Name of or president George Geore E. E Irle Ide 3 Name 3 Name pf f s secretary Ellis W. W Glad Glad- win 4 4 Tin Tin- amount of its capital stock tock Is La Is 5 Thc s The amount of its Is capital stock tock pLOd paid up I Is 1 oiO l C The 6 G Tho amount of or Its assets assets as as- sets ts Is 13 Is S ic 7 The Thc The amount of Its liabilities Jahl- Jahl t ties Including capital Is Is S s rhe S H mount amount of It Its Income during the preceding calendar cal cal- Indar year scar 13 C. C Ii 9 The 9 The Thc amount of Its expenditures expendi l- l lures tures during the preceding i calendar year cur 10 The 10 loThe The amount of Jos losses Cg n and matured endowments paid during the tho preceding calendar cal cal- lurin year 11 The Il-The The amount of rl risks ks writ writ- 4 l lon n during the year C 12 The Thc The amount of risks In force nt at the ike end of the year ear State tate of oC Utah Utah Oce of ot Secretary of or State State si 5 as I. I Chall Charles s S. S f secretary of state te of the state Mate of Utah do 10 hereby certify f that the above c alo named Insurance compan company com corn p pan puny pany has filed ted In my office a detailed statement of I Its condition from which a. tho the fore foregoing ol stu statement has been prepared pre pre- pull pared an and that tho thita said company has hasIn hasIn In iii all uJ other T respects complied compiled with sith the laws las of or the state stale relating to tu Insurance In hii testimony wh T or I 1 have ha hereunto here her unto little set et 1 my m hand haud and affixed the great al of or the state tat of Utah this day a of April A. A D D. 1007 Seal C. C S S. Secretary of State Slate ANNUAL NUAL TE ST. STATEMENT For the lie year ending December 31 31 1 1906 Q of ot the condition of oC tho the Metropolitan Life Insurance Company 1 l- l Name lame Name ame an and anal 1 location of the tho company compan I Metropolitan I Life Insurance compan com con pan pany New Nc York N N. Y 1 2 Name 2 Name of oC president John R R. Ie lIege lIege- o- o iamb inan n v S 3 Name of ur secretary James S S. S Rob Hob crts erts erts 4 4 The h amount of or its is capital V stock is 19 IO C The 5 The Thc amount lt of oC its capital stock pail paid up is 11 6 Ilaa 6 6 Tb amount of I Its a assets assets as as- I sets Is Ig 7 Thc Tue The amount of If Its Is liabilities lahl tl ties 8 Including capital Is 12 S S Thio Tho amount of or its Hs Income lug hut the tue preceding calendar calt cal cul- c t- t sir yi-sir G. G I 9 The 0 The amount of Its Is expenditures expendi tures lures luring during the preceding r calendar year 3 of los losses 10 hito 10 The c f II mud and Insurance paid during dur In log ing tho the preceding calendar calendar cal- cal i year 5 11 The h-The The amount of or if risks written written writ writ- Thc l-Thc ten during the year car 12 12 The l-The The amount of oC rl risks s In forca at the end of or the tho v.- v. year J State Slate of or Utah Office of or Secretary of or State t ss es I I. I Charles S. S I secretary of slate state of the state of Utah do hereby certify that tin thin above e abo named ance Insurance company com corn tl pany liany has ban hat tIled lell in my a detailed of or Its Is condition from which the foregoIng statement has been beciL ben pro pro- nafi l ond and that the said company has hasIn hasIn hasin In all aU other respects respect complied with wih the thea a laws of tho the state tate relating to Insurance h In testimony whereof 1 have hereunto hereunto her here here- unto set my hand and affixed the great Real ocal of ot the tho mY state of oC Utah this ala IJa day of Or April A A. D. D 1507 1907 l. l SeaL Scat C. C S S. S rING TINDEr EY p- p j Secretary Secretary of or State tate 4 |