Show LEGAL NOTICES ABSTRACT OF TIlE THE Til MENT ANNUAL STATEMENT STATEMENT STATE STATE- For the tile Year En Ending ln December 31 1907 of limo tho Condition of oC time tho National Life Insurance Company CornS Corn Com S pany of Df the U U. U S of A AI 1 Time Tho The name and location octon of or time the com com- pan pany National Life Insurance company company com corn pany patty of oC the United states Slates of America Amer Arner- ica Chicago o. o Ill J. J 2 Name 2 Namo o of president ent 4 A. A M. M 1 Johnson 3 Name 3 Namo of C secretary Robert D. D Lay 4 4 Time The amount of Us its Is capital stock Block is 3 3 Time The The amount of oC Us Its stock pal paid up Is Js C TIm Tho Tho amount of Us its assets assels Is II 7 Time The The amount of its Is liabilities C Including capital lal c Is S The S The amount of oC Its Is during the preceding calendar year yar Irece 9 Thc rhe The amount of oC Us Its expenditures during the time preceding calendar cal cal- cIHlar year 1 70 10 Time The The amount of oC losses paid pal during tim Iho preceding pre pro ce ceding calendar year Hi 11 Flie Thc l-Thc Tho amount Jt of or risks written during tho time year Cl 12 Time The The amount of or risks in force at the time end of oC the time year ear State of or Clah Utah Office of or tho time of oC State ss ss- ss I. I Charles S. S secretary o of oC state of or the State Stalo of Utah do certify that time the above name insurance comp company n has flied filed In 1 my office oCco a detailed de do- o- o tailed statement of Its Is con condition from which time the foregoing statement has tins been prepared an and that tho timo sal said compan com com- pan patty ha huts has In iii all ni other respects comple compiled with time the laws ot or the time state relating to lo toI I Insurance im ran cc In Imi testimony whereof I have 1 hereunto hero hero- hand imand and affixed tho time roat unto set el m my ni groat seal of or the time State of o Utah tills this da day daj of March A. A D. D 1908 Seal C. C S S. S TI PINCEr Secretary of or State Slate State ABSTRACT OF TILE THE TIt AN ANNUAL UAL STATES STATEMENT STATE STATE- S MENT I I For tho the Year Ending December 31 1907 of ot Ir time the Condition of or Ito Iho The West Coast Life Insurance InsuranceS S Company 1 Timo Tho Tho name and anc location of the time compan company com corn paTtI pan Th West cst Coast Life Insurance Insurance ance amice company compan San Francisco Cal 2 Name 2 Name of or president president- en t. t George A. A Moore 3 Name 3 Name of or secretary Julian I Time The The amount of or Its Us capital stock is Op 5 Time The The amount of or Us its Is capital stock stoel paid pall up p Is UI C G Tho amount of or Us Its Is assets is 7 The 7 The amount ot of its S liabilities including capital Is S Timo 3 8 Tho amount of or its ila Is Income during the tho preceding calendar year 33 9 9 Time The amount of or Its expenditures during tho time preceding ln calendar calendar calendar cal cal- year ear G O 10 Time The The amount ot or losses paid pail during the time prece preceding pre pro ce ceding ln calendar year car SG 11 Time 11 The l-The The amount of risks written during tho time year ear O 1 00 12 The Tue The amount of oC risks In force at tho time end of or the tho year ear ent State of oC utah Office of thu time Secretary ot State tate ss jt 1 1 n r I cl iRh I J 1 certify ort that t the me also alie e named mime ii Insurance urance I l 1 company compan has imas fe flied filed In my office orce a detailed detale de tie- tale tailed statement of Us its Is con condition from which h the time foregoing statement has been prepared and that lint the tIme said compan company com cont- pany pan has In all nn other respects complied with Insurance the laws las of or tho time state relating to I In testimony whereof I have havo hereunto hereunto hereunto here here- unto set m my lined hand an and affixed time the great seal of the State of oC Utah this timis day of March Marcim larch A. A D. D 1 1908 08 Seal Seal C. C S S. S Secretary of oC State Slate ABSTRACT OF 01 TILE THE riE A ANNUAL NAri STATEMENT STATE STATE- MENT For lor time the Year Ending ln December 31 of oC the time Condition of oC the time State Life I Insurance Company I 1 Time The The name and location of oC time thc company corn com pan pany State ont Life Insurance com I company company com corn pany party Indianapolis Ind hid 2 2 Name Name of oC president Henry Helry W. W Ben U nett e It 3 3 Name Name of secretary W. W S. S SInn Inn WInn Mu- Mu u- u lual I I TIme The amount of oC Us its Is Iso o assets sels I is 3 G 5 Time The The amount of or Ua its la liabilities Including ln capital capital Is C Time The The amount of or Us its income during tho time preceding calendar len ar arear year ear 7 The i-The The amount ot or Us Its Il lures during time the preceding calS calendar calendar calendar cal cal- S precedinG year 8 S Time The The amount of or losses pal paid during tho lie preceding lire lire- pro pre ce ceding ln calen calendar ur year car 9 Time Tho The amo amount nt of oC risks written during time the year car 10 10 Time The amount of or rl ks In force at the en enof end S of time the year State of Utah Office of time the Secretary of State Stale ss ss- ss sI s- s I 1 Charles S. S e secretor secretary of or state of or the time State Slate of ot do O hereby cerL certify that the tile above e named Insurance company has hns He filed in my office a de de- de e- e tale tailed ailed statement of or Us its Is condition from Crom which time the foregoing statement has been prepared and anti that the time said c company corn com m- m has Imas in in all other pany pan al respects complied with wih time the laws Jaws of or the state relating elating to Insurance In testimony whereof I have o hereunto hereunto here here- unto set m my hand han an and amid affixed the time great seal sul of oC the State Slate of or Utah this day ay of March Murch A. A D. D 1908 Seal C. C S. S Secretary of or State |