Show u u. U. U Hiskey Conflagration Proof Insurance Building SYNOPSIS OF TH TI-lB TI ANNUAL ANUAL STATEMENT STATEMENT STATE STATE- lE MENT T For the year ear ending December 31 1 1908 of or the tho condition of or tho the Phoenix Insurance Company The name and location of ot tho the company Phoenix Insurance company Hartford Conn Namo Name of president D. D W. W C. C Name of secretaries John B. B Knox Kox Thos C. C Temple Tho The amount of or Its Us capital stock t k Is Th The amount of Its Iw capital stock paid tip up lp Is The amount of Us Its Is 8 assets ets i Is 11 Tho The amount of Us its liabilities liabilities labi- labi ties tes capital Is 32 The Tho amount of or Its Us Income I during tho the preceding calendar cut cal year ear The Tho amount of ot Its Us exp expenditures expenditures expendi expendi- tures during tho the preceding calendar year 31 3 The Tho amount of or lo ea paid during th tho preceding calendar calendar cal cal- year jear ear The The amount of nr risks risk written written written writ writ- ten durn during the year yeatS a l' l 6 00 The amount of or rl risks ks in force at the end of or the tho year ear 7 State of or Utah tanh office of ot tho the Commissioner of or Insurance Insurance s I I I. I George G-eorge orge B B. n Squires Commissioner of or Insurance of ot the State of ot Utah do hereby hereby hereby here here- I by cerl certify that tho the above named Insurance ance nace nc com company pa lias JM filed fed In m my rn office oClo a I detailed statement of ot Us its It condition from which the tot foregoing oln statement has been prepared and that the tho said Mid company has hasIn hasin I in n al all ll other respects complied compiled with tho the laws of ot tho the state relating to Insurance In Iii t testimony whereof I have hereunto set my hand and affixed tho the seal of or tho the Iea Insurance department nt this Hh day of ot April A. A D. D 1909 Seal GEORGE B. B SQUIRES Commissioner |