| Show I Metropolitan Ins Insurance rance C Co C N Newhouse se Building Building- V J S SYNOPSIS OF THE ANNUAL UAL STATEment TE ST. STATE STATE- ment for tho yc year r. r ending December 31 ii I 1912 of or the condition of or the tho Metropolitan Life Insurance The name and d location of ot th the company com coin pan pany Metropolitan Life Insurance COmpan company com corn pany pan New ew York CH City N. N Y Namo amo of of president John R. R Hegeman Name of ot secretary James S. S Roberts Roberto The amount of ot its capital capitali Is i hi i Thu amount of ot its Ih capital stock paid up i Is Is The amount of ot Its Js assets is 39 0 11 The Tho amount ot of its it's its Is tics Including capital JS k Is Th Tho amount of ot its income during the preceding preceding- calen calendar ar year ear OT 73 The Tlc amount of or or Its Is dis- dis v during durinG th the preceding calendar r year reat 4 4 The amount of ot losses and endowments paid during during dur dur- ur- ur ing InS the thc preceding calendar cal cal- year eal Included In f foregoing item Hom The amount amoun t of or risks written writ writ- t- t 1 i I ten during the year industrial The amount of or risks written written writ writ- ten during the year car or ordinary Tho The amount of risks in force lorce at the en end of or the year industrial Tt Tin s amount of ot risks in force t at the end of or the year ordinary 91 6 State of or Utah office of ot the Commissioner Com Corn missioner ton r or of Insurance insurance ss s. s I I. I Willard Done Dono commissioner of oC in insurance insurance in- in of or the tho State State of or Utah Utah do here bore by certify that the above o named in insurance In- In company compan has filed in m my office n n. detailed statement of ot its is condition I fr from m which the tho foregoing statement has been prepared and that the tle said ald company has in all aU other r respects complied com corn plied pled with the laws of ot tile tHe state re relating re- re lating to insurance In testimony whereof I have here here- un Uto ur to to set my hand hanl and affixed aUbe the seal Beal of ot the insurance department this 1st da day of ot April Apri A. A D. D J 1013 13 Seal WILLARD DO DONE E. E Co Commissioner m I ssi 0 fl Ci F. F O. O DISTRICT MANAGER 66 W. W Broadway SYNOPSIS OF OT TIlE THE Ax ANNUAL ANNIAL L e. STAr STATE STATE- mont ment the year ear ending December 31 31 1912 of or the tho con condition llon of or the Loyal Protective Insurance Company The name namo and location of the compan company com COrn pan pany Loyal Loal Protective c Insurance company com corn pany Jany Boston Mass Mase a s. s Namo amo of ot president S. S A Augustus Allen Alen Name of secretary Francis R. R Parks The Tho amount of oC Its c capital stock is Is l' l Tho The amount of oC I UK iti c capital stock paid up is Tho The amount of its is' is assets as as- sets Bots I Is ii 4 Tho The amount of Its Is liabilities flea including capital I Is A 1014 S rime Tho amount of its Is income during the thc preceding cal calendar year car 56 The amount of or it its iH disbursements dis dis- lUl- lUl during th time the preceding calendar ar year eal 40 The Tho amount of ot IOB losses loies S paid during the thc prec preceding preceding ing jug calendar ar ar ar In Included In in- eluded In Iii foregoing Item Iem foregoing The Tho amount of ot premiums written during the year car The amount of or premiums in force at the thc end of ot tho the year reBr net 39 OO State of Utah office of oC the Commissioner Commissioner Commis Commis- abner of or Insurance Insurance ss 8 I Willard lard Done commissioner of ot in- in of the thc State of Utah do O hereby hereby hereby here here- by Cert certify that the above O c named Insurance Insurance incur incur- ance amice comp compo comp ha has filed In m my office a statement nt of of its Ste lR condition from which the foregoing statement has hat b ben been n prepared and that tho said aid com company pan has haR in all other respects complied com corn plied In ing to with insurance the he laws of or the th state relating relating In testimony whereof I have han hereunto hereunto here here- unto set t my hand and affixed tho seal of the Insurance department this 1st day daJ of ot April Apri J A. A D. D 1913 Seal Scat WILLARD DO DONE F. F Commissioner Ash Ashton ton Jenkins enkins Co MORTGAGE BANKERS REAL RA ESTATE INSURANCE AND AD LOANS Owners of Beautiful Liberty Libert Heights 17 7 Main Man St St. Phone SY SYNOPSIS OF TIlE THE TIE ANNUAL UAL statement for tor the year cal ending December Decem ber 31 31 1912 of ol the con condition of tho the Glens Pails Falls Pall Insurance Company The Tho name and location of or tho the compan company com corn pany pan Glens Falls Fall Insurance company Glen Glens Fal Falls N. N Y Name of or pre president l ent J J. J L. L 1 Cunning Cunning- ham barn Name of ot secretary E. E W. W West Yest Tb Tho amount of or its ia capital capital cap cap- ital Ial stock tock Is I Tho The amount of or its Ita capItal capital capital capi capI- I tal stock paid pal up Is I Tho Tim amount of or its itu assets assuta I is It 80 The Tho amount of ot H Its Including capital I Ites is Is capia 3 2 4 2 G The amount of oC Its Itu lt Income during tho d preceding i during calendar t year ear u uTho f Tho amount of or Its is disbursements dis ls- ls during the tho prece preceding calendar year 1 I Tho Thio amount of or lo losses es paid during durin tho the preceding calendar Included in Iii foregoing year J item m SOG The rime amount of ot rl risks I written during the year ear i IOS OO The of risks In I force at the thc end of or the year ear net I f 0 OO State of or Utah etah office of or tho of Insurance ss 8 I ard Don Done commissioner of ot In- In of tho Rt State te of or Utah do hereby hereby here here- ot anic d In ii by b certify tha that l the tho above o abo nan fl 1 office company hR hiss filed rUed In my un a. a detailed ll statement ut or its Ut condition from Crom which the tho th la saw said has been prepared and that hat th lh comp company nv has in all al other r. r respects complied com com- I relating plied tho tIme law of or the state tato pled ing tug to insurance i hereunto here heie- Tn In testimony whereof T have havo o ha seal eal ai tha unto N set ct l my hand and and tip of ot the tho ti In Insurance n anco department this thi let isi day a of April A. A D. D 1 1 DO DO T WILLARD LAHD Mn r. r I commission lon H S Seal Utah Fu Funding ding Co Boston Phone Wasatch 74 General Genera Agents OF THE fUE ANNUAL STATEment STATE- STATE m ment nt for the year car end ending InS December 31 1012 al of or the condition of ot the Equitable Fire Marine Marne Insurance Company The name and location of or the com com- pany Equitable Fire Marble Insurance ance anco compan company Providence Pro K U. I I. I anc Name of ot president Fred W W. Arnold Name of secretary Samuel G. G lowe Howe The amount of Its capital stock Is 18 ot Is Tim The amount of Its Is capital stock paid up tip Is Is The amount of ot Its a assets vis is 1 11 Tho Time ani amount Of ot its Is liabilities ties ties- Including Including- capital Is IA tel Tho The amount of ot Its is Income during during- the preceding calendar year ear 7 The amount of or Its it Is dl di- di during during- the thc preceding calendar year ear 81 The amount of or 1081 losses S paid during tho precedIng preceding ing calendar year car In Included in- in n. n eluded In foregoing Item Iem f The amount of ot writ written ten during tho year car The amount of risks In iii force torce at the end of oC tho the year ear o. o S State tate t of Utah oCt office e of or the Commissioner Commissioner Com Corn missioner of or Insurance Insurance 1 I. I Willard Viard Done commissioner of ot Insurance of or tho the State of Utah do hereby certify that the above named Insurance company compan line lias lis filed tied In m my office orico a ll detailed statement of ot Its Us condition condition con con- diton from which hl h the tore foregoing statement state state- ment mont ha has haM bc been n prepared d and that the said company has in ui all ni other oIlier respects complied compiled with the laws of or the state relating to Insurance In testimony whereof ot I have hae hereunto hereunto hereunto here here- unto set RPt m my hand and affixed the seal sent of oC the insurance department this 1st da day of ot April Apri A. A D. D 1913 Seal Sea WILLARD DON TOSI 13 Commissioner Heber J. J Grant CoINSURANCE Co Co INSURANCE REAL HEAL ESTATE AND LOANS 22 S S. S Main St. St Ex SY SYNOPSIS OF THE TIlE A ANNUAL STATE STATE- mont ment fo for the year car exuding ending December 31 Ht 1 In 1912 of or tho time con condition llon of ot tho the i I Calumet Insurance Company The name and arid location of or the company compan Il Calumet Insurance company Chicago Name of or president W. W ln Irving Os- Os borne Name ame of ot secretary tar Otto Oto E. E Grech The amount of or its capital stock Is Js The amount of ot its capital stock paid up Is Is The amount Of or Its assets is Is The Tho amount of ot its Is J liabilities ties tics Including c capital f is s 6 3 5 S I Th The amount of Its iti income during th tho 1 calendar year ear O OThe Tho The amount of ot its Is disbursements dis dis- lur during the preceding calendar year ar The amount of or losses paid during the preceding calendar year ea Included In foregoing oinE Item Hor 2 The of risks s written written writ writ- ten temu during the tho J year Rr G iO The amount of or risks in foice torce at tho the end of or tho the year rear net act net Sta State te of ot Utah office of ot the Commissioner Commissioner Commis Commis- stoner of Insurance Insurance- insurance SH H. H I I. I Willard Done commissioner of ot In Insurance In- In of the tho State te of ot Utah do hereby hereby here here- by certify that the above aboc named Insurance incurance insurance incur incur- ance company Iia has flied filed tied in lii my ray office a n detailed statement of ot i its condition from which tho foregoing statement statement ha has been prepared an and that the said company has tins in alt all al other r respects comple complied com corn plied with wih tho the laws of or the tho tho state relating relating In ing to 0 insurance In testimony whereof I have hae hereunto to set m my hand and affixed the seal of ot tho insurance department tilts this 1st let tin day a of or April Apri A. A D. D 11 1913 Seal Seal WILLARD DO DONE g Comm Commissioner I S S I o ncr F. F C. C Fabain AGENT NT t 1 t. t S SYNOPSIS OF THE TIlE A ANNUAL STATE STATE- merit ment for the year ear ending December 31 1 1912 o of the tho condition of ot tho the Westchester Tire Fire Insurance Com Corn pany rh The location of tho the comp company com corn p pany n Westchester Fire Insurance company compan New ew York Cut City CIr Now Nov York Name Namo of or president George Georgo R. R Craw Craw- ford Namo Name of or secretary Otto i E. E Schaefer The amount of ot Its capital stock Is Ie Is The amount of Us Its Is capital stock paid up Is Is The rho amount of ot it Its assets il 19 The amount of ot Its Ita la liabilities i- i ties Including capital B Is R C Thu Tho amount amoun t of ot Its If Income during tho the preceding I calendar year oar The amount of Its Is disbursements dis during tho the preceding caJen calendar ar year car G Time The amount of ot f 10 losses fR paid during the preceding I calendar ar year ear In Included in- in n- n eluded in foregoing foregoing- I clude Item J I The rime amount of or risks I written during tho the year I Tho The amount of or risks In force a at t tho the end of oC th the year 1 net HOt i State of oC Utah office of or the Commissioner Commis of Insurance ss SK 1 I. Willard lard Dol Done Don commissioner of In Insurance Insurance In In- of ot the State of ot Utah do hereby certify that the above named Insurance insurance ance company hal ha has filed tied in m nn- nn office a detailed statement Of or it UK Is condition orice from which the time for foregoing statement has hns b been en prepared and that hat tho the said lia ha has i in all other cornman 11 cis compiled com coin pl piled l iv r I Ih th the tho laws of th the tate State r ye- ye 1 hating to insurance In t testimony Whereof I j have ha e hereunto here her unto sot Hot ot 1 my hand and affixed d th the seal al ot of l the tho nt this 1st da ar or of April Apri A D. D Seal WILLARD WILLAnD DO DONE r Commissioner I j h p f i J Lt tj Houston Real Estate Investment Co Ca Established 1889 C Incorporated 1898 Surplus Sulus 1 SOUTH MAIN r c STREET SYNOPSIS Y OF Tl TIlE THE ANNUAL UAL STATED STATE mont tont jor for tor the year ear ending December STATE I 31 1912 oc of the condition of or the I Security Insurance Company 1 The Tho name an and location of ot the company com corn pan pany an Security Insurance compon company New NewHaven NewHaven c Haven Haven Conn Name of oC president John W. W Ailing Name of OC secretary Victor Ictor Roth foth r The amount of or its capital stock is The amount of or its Ia capital I Istock stock paid up la is 1 The he amount amoun l of ot its assets is Tho amount of ot its 13 liabilities labi- labi ties Including n capital i is 18 S 4 The amount of ot its Is income I II during the preceding I calendar year tar preceding The Tho amount of tf its Is disbursements die dis during the preceding ln calendar year f. f O The Thc amount mount of or losses paid during tho preceding calendar year In Included in- in n- n eluded In foregoing Item Hem The amount of or risks written writ ten during luring the tho year eAT The amount of ot risks in force at nt the end oC or tho year net not State of ot Utah office orIco of or the Commissioner Commis Commie stOner r of ot Insurance Insurance ss I J I. I Willard Viard Done Don commissioner of ot Insurance Insurance in insurance In- In of ot tho the State of 01 Utah do here by certify that th the above o named nomad insurance company has hll flied filed In m my office a de detailed do- do te- te tailed statement of 11 its I condition from which tho tito foregoing statement has been prepared and amid that the sKid com com- has hns in all aU other respects complied with In insurance Ith the la laws oC or thc the state relating to In testimony whereof or I have havo hereunto hereunto hereunto here here- unto set m my irmy hand an and I ar affixed af c tho the seal of or the insurance ltee department this 1st let day of or April A. A I D. D 1913 1912 Seal Sea WILLARD DO DONE E I Commissioner slon r. r SY SYNOPSIS OF THE A ANNUAL CAL STATEment STATE- STATE ment for tor the tho thc year ending ending- December 31 n 1912 of ot time the of or tl the tf if 6 S. S Branch of the Caledonian Insurance Insurance tt ance aiice Company The he name and location of ot time the the com coin I pany Caledonian Insurance Insurance company Edinburgh Scotland Name Nome of United States manager los Chat II I Po Post t. t The Tho amount of or Its Hs U. U S. S deposit I im i'm II 2 A The amount of ot Its U. U S. S deposit paid aW up imp Is I IB is The amount of or its assets as- as sets I Is ia I Tho The amount nt of or Its Is liabilities including U. U S S. deposit Ils Is la I IThe I The Tho amount of ot its Income during the Is preceding calendar year eal j i 4 Th The amount of or Its Hs dis disbursements die die- during time the preceding calendar luIng nr year ear Ji The amount of ot losses paid during tho the preceding in calendar year ear Included ed edIn in fore foregoing oin Hem Iem Tho The amount of or risks writ writ- ton tori dur In K- K tho the year clr 1 Th Tho amount of or risks In force at the en end of or the year ear a net net d OO Stale State of Utah Ulah office of ot tho the Commissioner Commis slon stoner r of Insurance Insurance ss I. I Willard Done commissioner of ot In Insurance insurance In in- of or the State of ot Utah do hereby hereby here her by certify that the tho he above loc named |