Show LEGAL NOT ICES ABSTRACT or OP THE DIm STATE STATEMENT ST ST. TC- TC MENT rot For the Tear f r Ending Ending- D December 31 si 1 iso 1807 of or the Condition of or tho thc Providence Washington Insurance Company 1 The I-The The name narp and location of the company com cons puny pany Providence Washington In In Providence company COmpan Rhode Island 2 Nome 11 of president J. J B. B Branch Name 3 3 Name of ot secretary A. A G. G H Heals all 4 The 4 Tho amount of or Its capital stock Is Is 5 Tie rhe The amount of or Its I. I capital l tock stock paid tip lip Is 6 The 6 The t-The The amount of oC Its Is 15 80 7 7 Th Th amount of ot I Its liabilities Including capital U is 9 8 The 8 The amount of ot Its Income during the preceding calendar year yea r 16 7 I 1 0 9 The 9 The amount of ot Its Is expenditures during the prec preceding calendar calen eden dar year 4 89 11 10 The 10 The amount of 01 losses paid during the pro- pro ceding calendar y year ar 64 11 The l-The The Il-The The amount of ot risks written during the th year 1 12 Tl Tin 12 Tho amount of or risks In force torce at nt the end of or orthe the tho year State of or Utah Office of ot Secretary of ot States asI ss as- as I 1 Charles S. S c secretary s of ot state of ot the tho State of or Utah do dd hereby certify ertil that the time above named Insurance company has has' filed ried In my office a de- de detailed de de- tailed ailed statement of or Us Its Is condition from which the foregoing statement has been heen prepared and ane that the said company com corn pany tan has In alt all al other respects complied with the laws law of or the state relating to Insurance ra In testimony whereof I t have o hereunto here hero unto set m my hand and ane affixed the great grent seal cal of tho the state tate of or Utah this 31 t day dayot of ot if March A. A D. D 1908 Seal Sel C C. S. S TI TINGE Secretary of or State ate Wm Vim J J. J Lynch Agent Jent Gl 1 12 nick ick block ABSTRACT OF Oli TIlE THE MENT AN ANNUAL U. L STATE STATEMENT ST. For the to Y Year ar En Ending ln December 31 31 U. 1 1907 1307 07 of o tho the Condition o of the Union Mutual Life Insurance Company r 1 The 1 The name and location of the company compan com corn pan pany Union Mutual I Life le Insurance company Portland Maine Name 2 2 Name of president Ferd FerI E. E Richard Richa Rich Rich- a ard 3 3 Name 3 Name ame of ot secretary J. J Frank Lang 4 The Th Tho amount of ot Us its It capital stock Is Ia nil 5 Time The The ni amount of or Its Is capital stock paid up Is ni nil 6 The 6 Tho amount of or Its a assets sets is Is Isa 3 13 OG 7 7 The The amount of or t Its ts liabilities including capital is 8 The 8 The amount of or Its Us income during during- the preceding calendar lendar ca year 9 The 9 The amount of oC Its Is expenditures during the preceding calen calen- calendar dar dam year len C 10 10 The The amount or ot ot losses I and nd matured endow endow- 11 ments menta paid during the preceding calendar calendar calen cohen dar Jar your year 11 The 11 amount t of or rl risks ks l written ten during th the year year r durIn V HI 00 of or rk risks rio 1 J rho In hi force tit at the and of tho year State or ot Utah Office of ot Secretary of ot States State s as- as I I. I Charles P. P secretary ot of do 10 hereby tale state ot of the tho State Stale ol or Utah above named Insurance that the certify company has filed In In- m my office a 0 tl 11 tie tie- tailed statement nC or ort t its condition from tram which the rore foregoing oln statement has baa hos been prepared and that the said companY company com corn has nas In all other respects compiled pan pany 1 relating to with v tho lawn of ot the tIme state Insurance I have hereunto hereunto hereunto here here- In testimony whereof unto 8 set t my hand anti and affixed the great seal of or the state of ot Utah this day clay sal of March A. A D D. 1908 Seal C. C S. S Secretary Secret ry of o State ABSTRACT OF TI TIlE THE ANNUAL NUAL STATEMENT STATEMENT STATE STATE- CT MENT tE T For the Year Ending December 31 31 1 1907 1307 07 for of ot the Condition of or the The United Firemen's Insurance Company 1 The 1 The name and location of or the compin com com- The 1 United Firemen's pany pin Philadelphia Pa Pa 2 Name 2 Name ame of or president Robert B. B heath neath 2 Z- Z Name 2 Name amt of or secretary Henry II I. I Knabe 4 Tue 4 The amount of or Us its capital l stock tock Is Is 1 5 The hl The nl amount of Its capital stock paid up is The G-The 6 The of or Its assets Is it 19 n 0 The 7 7 Tho amount ot or Its Us i liabilities including Ing capital capItal Is OS S The S-The 8 Tho amount ot or lIz Its It Income during the preceding calendar year 00 Irl 9 Ti 9 rl The The- amount of or Its Us expenditures during the preceding calendar calen calen- lIar dar year K t.- 10 The 10 The amount of or losses pattI paid during lurIng the preceding pro pre ceiling ceding calendar year car S-S S amount of r risks f 11 The II-The The written during the t tle e eat t. t 6 83 l OO 12 The 12 The amount of or risks in force at nt the end of the yea ca l I State of or Utah Office of ot Secretary of or States sj sa- sa I. I I Charles Charlls R. R e s secretory secretary of ot state of or th the State of oC Utah do hereby certify that the time abote above named Insurance office a n detailed de de- has hns filed In m my company statement of Its condition 1 from Iron tailed Is has hns which the foregoing statement and that the said corn com company cor- cor been prepared complied has hns In all other respects pany with the laws al of or the state relating to wih Insurance In In Itt te testimony Umon whereof I have here here- hereunto herl- herl the oat great affixed hand and unto Into nto seal enl of or set the I my state hanl of ot Ul Utah h this lay day of ot March A. A D. D 1908 iOS Sen Seal C. C S. S Secretary of ot State |