Show A ANNUAL STE STATEMENT I NT 1 For or time the year Ending December 31 31 1905 of or the time of tim the Ol Union Mutual Life Insl Insurance Company 1 Time Th The name and anti location of the company corn com cor- cor pany Union Mutual Life Insurance company of oC Portland Maine 2 2 2 Name am of P President Fred lre K B. Richards s. s Name 3 Name tune of or l secretary J. J Frank Lang 4 4 Time The amount of or its Is assets 5 TIme The The amount of Us its Is liabilities S Including nelu capital capito Is Is 12 C The amount of Its Is Income during tin the tl preceding calendar cal cal- year 01 3 7 The i-The The amount of its expenditures I during the preceding pre jire- ceding coning calen calendar ar year year S S lie amount of losses paid pall during the time preceding calendar cal cal- ear vear Gl 9 95 D Time Thc The amount of risks written written writ writ- ten during time the year ear 10 3 OJ The lo 0 The mount amount of or risks In Iii force at t the time cn end o of time the year n. n Slate Sinto or of Utah secretary I or f n Y Sili f S r tai tm 1 uI u l I I s Sti s r n I me etH ct r ry Sr r of 01 tIme the State of Utah do her b certify that lint the above e aho named In Insurance company has Imas Ill 1 tiled fl In my niico a detailed statement state ment of Its condition from which th the foregoing statement ha has boon Iwen 1 prepared and amI that the time said al company has in ml all al other respects comple complied with wih the time laws laws' of tIme state relating elating to lo insurance In letL testimony mo whereof f r ha have hae e hereunto sol set my may IY hand han and the time great seal feal of time State of oC Ulan CLaim this Ibis day u of or May May- lay 1 1 A A. D D. li 1907 li 07 Seal C. C S. S of ot State Stale |