Show Syndicate Insurance Agency C. C c K E. TA TAYLOR OR Manager Ion er INSURANCE LOANS COANS LOANS REAL ESTATE 2 So We West Welt t Temple S SYNOPSIS OF THE TIlE A ANNUAL NUAL STATEMENT STATEMENT STATE STATE- MENT 1 For the year ending December 31 21 31 1908 of or the condition of or the tho Connecticut Fire Insurance Company Compan The Tho ThC name and location of or the company compan Connecticut iro Insurance company compan Hartford Conn onn Name Namo of or president J. J D D. Bro Browne neamo ne Name Namo amo of or secretary W. W T. T Howe Tho The amount of tf Its capital stock block Is 18 I The amount Of r Us its capital I stock paid up tip Is The amount of its It assets Is s i 27 Tho The amount mount of or its Is liabilities liabilities ties titS Including capital Is IE The Tho amount of ot its Is Income during the th preceding calendar cal cat year ar 3 nO l. l i The amount of ot Its It ex expenditures expenditures expendi expendi- tures tUNS during tho the preceding calendar year ear 3 The amount of or losses paid during the preceding calendar cal cal- year jear ear 1 The Tho amount of or risks written written written writ writ- ten during the te year ear I The amount of or risks In forc at the tho end of the year ea State of Utah Uth office offie of the tho Commissioner of Inurn Insurance Insurance ss f. f I. I George B. B Squires Commissioner of or Insurance of tho the State Stat of Utah do hereby hereby here here- b by certify that tho the above nb 1 named Insurance once ance company compan has filed In my office a detailed statement mt of Us Its 11 condition from I which the foregoing foregoing statement has haa been PT prepared prEd and that the said company ha hain has hasIn hasIn In all al other respects complied compiled with h th the la laws WS I a of or the th state relating to Insurance In whereof I have testimony hal hereunto set 0 my hand and affixed the th seal of th the th Insurance department this da day of April A D. D 1909 1009 Seal Seal GEORGE 13 L SQUIRES Corn Commissioner missioner |