Show ABSTRACT OF TIlE THE ANNUAL ST STATEMENT E nN For the time Year Yea I Ending December 31 31 3 of tIlt Condition of ot tho time UNION MUTUAL LIFE LIrE INSURANCE CE coM COMPANY PANY 1 The name and Ind location of or the com corn compan pans pany pan Union Mutual Life Company Compan Com Com- pan pany Portland Maine 2 Name of or president Fred E. E Richard Rich Rich- ard ards s. s 3 Name of ot secretary J Frank I Lang Ins ang 1 I. I The flie he amount of ot Its Is capital stock Is in mutual U I ual up UI G. G Is The amount amou of its Is capital stock patti paid pall C. C The Tho amount of Us its is assets Is 7 rt limo amount o of Its UN liabilities Including ing capital Cal Is r S S. S The rhe amount of Its Is Income Income during the preceding calendar year CUI IL J 9 The TIme amount of or Us Its il expenditures duIn du- du In ing ns th the pl preceding calendar year ear 1911 49 I J 17 7 10 The he amount of losses s paid during the time preceding c calendar year 11 1 The TIme amount of risks written the year SG 1107 12 The TIme amount of oC risks In force at the end of the time year yoal State Stair of Utah Uta Office of the Secretary of oC State is SS 1 I. Charles S. S secretary e of st state tc of ot the time state of ot Utah do hereby certify that the above named Insurance company has las filed clI in my office a detailed statement statement state stat ment of its Is condition from which lh the foregoing statement has been heen prepared and that the time said company has baN In all ni other respects complied with wih the tho laws of or orthe the state relating to Insurance In testimony whereof I have havO hereunto I Iset set m my hand hanc anti ami affixed the great soul seal of the state of ot Utah this lit 1st day cay of or February Feb Ft-b- I A. A D. D im 1906 Seal C C. S. S TINGE 1 I Secretary of or State I |