Size: px
Start display at page:

Download ""

Transcription

1

2

3

4

5

6

7

8

9

10 Board of Directors North Carolina Medical Society Darlyne Menscer, MD NCMS President Carolinas Medical Center Dept. of Family Medicine PO Box Charlotte, NC G. Hadley Callaway, MD NCMS President-Elect Raleigh Orthopaedic Clinic, PA 3515 Glenwood Avenue Raleigh, NC John R. Mangum, MD NCMS Secretary-Treasurer Sanford Medical Group, PA 555 Carthage Street Sanford, NC Douglas D. Sheets, MD NCMS Speaker Rutherford OB-GYN Associates, PA 446 NC Hwy 108 Rutherfordton, NC Michael P. Moulton, MD NCMS Vice-Speaker 6305 Seamist Court Wilmington, NC Charles F. Willson, MD NCMS Immediate Past President Brody School of Medicine at ECU Brody Building 3E139 Greenville, NC Robert W. Seligson NCMS Executive Vice President, CEO Ex Officio, Nonvoting Member NCMS Board of Directors 222 North Person Street Raleigh, NC Robert W. Monteiro, MD Region 1 Representative NCMS Board of Directors PO Box New Bern, NC Robert E. Schaaf, MD Region 2 Representative NCMS Board of Directors Wake Radiology Consultants PO Box Raleigh, NC Docia E. Hickey, MD Region 3 Representative NCMS Board of Directors Carolinas Medical Center PO Box Charlotte, NC Albert J. Osbahr, MD Region 4 Representative NCMS Board of Directors Catawba Valley Medical Center 810 Fairgrove Church Rd., SE Hickory, NC Stephen W. Herring, MD At-Large Member NCMS Board of Directors 516 Beaumont Road Fayetteville, NC William M. Johnstone, Jr., MD At-Large Member NCMS Board of Directors Pinehurst Surgical Clinic, PA 35 Memorial Drive Pinehurst, NC Leta Sue C. Lamb, MD At-Large Member NCMS Board of Directors 1051 Kim Miller Road Lake Toxaway, NC Exhibit I.3(a)

11 North Carolina Medical Society Employee Benefit Trust Members of the Board of Trustees Walter B. Beaver, Jr., MD OrthoCarolina, P.A Randolph Road Charlotte, NC (Participating Employer) David F. Boerner, MD, MBA, FCCP West Raleigh Internal Medicine 2304 Wesvill Court Suite 210 Raleigh, NC (Sponsor Appointment) Richard F. Bruch, MD Triangle Orthopaedic Associates, P.A. 120 William Penn Plaza Durham, NC (Sponsor Appointment) Charles L. Garrett, Jr., MD Coastal Pathology Associates, P.A. 317 Western Boulevard Jacksonville, NC (Participating Employer) Robert P. Gossett, MD, Chairman Cleveland Urologic Surgery, P.A N. Washington Street Shelby, NC (Participating Employer) Robert E. Littleton, MD Centre OB/GYN, PA 4414 Lake Boone Trail Suite 205 Raleigh, NC (Participating Employer) Exhibit II.6(a).

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124 ACCIDENT AND HEALTH EXHIBIT PART 1 - ANALYSIS OF UNDERWRITING OPERATIONS Current Fiscal Year Previous Fiscal Year 1. Premiums written $ 67,283,014 $ 59,772, Premiums earned 67,283,014 59,772, Incurred claims 54,164,868 45,641, Commissions 4,533,702 4,147, General insurance expenses 7,605,283 6,939, Taxes, licenses, and fees Total expenses incurred 66,303,853 56,728, Gain from underwriting BEFORE dividends to policyholders 979,161 3,044, Dividend to policyholders Gain from underwriting AFTER dividends to policyholders 979,161 3,044,549 PART 2 - RESERVES AND LIABILITIES A. Premium Reserves Current Fiscal Year Previous Fiscal Year 11. Unearned premiums $ 0 $ Advance premiums 3,168,248 2,846, Total premium reserves 3,168,248 2,846, Increase in total premium reserves 321, ,993 B. Claim Reserves and Liabilities 15. Total $ 5,043,597 $ 5,100, Increase (56,403) 125,327 FORM MEWA-7 02/12/98 1

125 PART 3 - TEST OF PREVIOUS FISCAL YEAR'S CLAIM RESERVES AND LIABILITIES 17. Claims paid during the fiscal year: (a) on claims incurred prior to current fiscal year $ 3,396,655 (b) on claims incurred during current fiscal year 50,768, Claim reserves and liabilities at current fiscal year end: (a) on claims incurred prior to current fiscal year $ 39,131 (b) on claims incurred during current fiscal year 5,004,466 Current Fiscal Year 19. Test (a) Line 17(a) and 18(a) $ 3,435,786 (b) Claim reserves and liabilities at previous fiscal year end 5,100,000 (c) Line 19(a) minus 19(b) (1,664,214) PART 4 - PLAN OF ACTION FORM MEWA-7 02/12/98 2

126 GENERAL EXPENSES EXHIBIT Fiscal Year 2006 EXPENSE ACCIDENT & HEALTH INVESTMENT TOTAL 1. Rent 2. Salaries and Wages 3.1 Contributions for benefit plans under non-funded benefit plans 3.2 Contributions for benefit plans for agents 3.3 Payments to employees under nonfunded benefit plans 3.4 Payments to agents under non-funded benefit plans 3.5 Other employee welfare 3.6 Other agent welfare 4.1 Legal fees and expenses 28, Medical exam fees 4.3 Inspection report fees 4.4 Fees of public accountants and consulting actuaries 4.5 Expenses of investigation and settlement of policy claims 78, Travel expenses 1, Advertising 5.3 Postage, express, telephone and telegraph 3, Printing & stationery 9, Cost or depreciation of furniture & equipment 5.6 Rental of equipment 6.1 Books and periodicals 6.2 Bureau and association fees 6.3 Insurance, except on real estate 8, Miscellaneous losses FORM MEWA-9 02/12/98 1

127 EXPENSE ACCIDENT & HEALTH INVESTMENT TOTAL 6.5 Collection and bank service charges 4, Sundry general expenses 22, Group service and administration fees 5,836, Reimbursement by uninsured accident and health plans 7.1 Agency expense allowance 7.2 Agents' balance charged off (less $ recovered) 7.3 Agency conferences other than local meetings 8.1 Real estate expenses 8.2 Investment expenses not included elsewhere 8.3 Aggregate write-ins for expenses 1,612, GENERAL EXPENSES INCURRED DURING FISCAL YEAR 10. General expenses unpaid at previous fiscal year end 11. General expenses unpaid at current fiscal year end 12. Amounts receivable relating to uninsured accident & health plans, previous year 13. Amounts receivable relating to uninsured accident and health plans, current year 14. GENERAL EXPENSES PAID DURING FISCAL YEAR 7,605, , ,500 7,559,022 FORM MEWA-9 02/12/98 2

128 DEVELOPMENT OF INCURRED LOSSES EXHIBIT Fiscal Year in Which Claim Losses Were Incurred Sum of Net Amount Paid Policyholders and Liability and Reserve Outstanding at Fiscal Year End (1) 2002 (2) 2003 (3) 2004 (4) 2005 (5) ,237,512 42,692,603 42,698,796 43,090,817 43,105,972 44,159,051 43,146,208 43,266,488 43,281,742 41,982,531 40,654,287 40,547,182 47,137,317 45,986,211 *55,772,679 * Equals the sum of lines 18(b) and 17(b) of the MEWA - Accident and Health Exhibit. FORM MEWA /12/98

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111,

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111, LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION - SEPARATE ACCOUNTS ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 3, 007 OF THE CONDITION AND AFFAIRS OF THE SEPARATE ACCOUNTS OF THE Massachusetts

More information

ANNUAL STATEMENT OF THE SAFECO INSURANCE COMPANY OF ILLINOIS TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE SAFECO INSURANCE COMPANY OF ILLINOIS TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE SAFECO OF ILLINOIS of in the state of WARRENVILLE ILLINOIS TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2011 PROPERTY AND CASUALTY 2011 PROPERTY AND CASUALTY

More information

AXA EQUITABLE LIFE INSURANCE COMPANY ASSETS

AXA EQUITABLE LIFE INSURANCE COMPANY ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1 2) Admitted Assets 1. Bonds (Schedule D)......31,474,390,079...0...31,474,390,079...30,602,351,364 2. Stocks

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE American Family Life Assurance Company of New York Of Albany in the state of NY to the Insurance Department of the State of For the Year Ended December 31, 2006 2006 LIFE AND ACCIDENT

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilco Life Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilco Life Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE Wilco Life Insurance Company *659000700000* NAIC Group

More information

ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED of in the state of INDIANAPOLIS INDIANA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2011 PROPERTY AND CASUALTY 2011 PROPERTY AND

More information

Reliance Standard Life Insurance Company ASSETS

Reliance Standard Life Insurance Company ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......2,695,105,660......2,695,105,660...2,345,839,701 2. Stocks

More information

Great-West Life & Annuity Insurance Company ASSETS

Great-West Life & Annuity Insurance Company ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......18,369,734,966......18,369,734,966...17,336,783,603 2. Stocks

More information

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE WASHINGTON NATIONAL INSURANCE COMPANY ASSETS

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE WASHINGTON NATIONAL INSURANCE COMPANY ASSETS ANNUAL STATEMENT FOR THE YEAR 2016 OF THE WASHINGTON NATIONAL INSURANCE COMPANY ASSETS 1 Assets Current Year 2 Nonadmitted Assets 3 Net Admitted Assets (Cols. 1-2) Prior Year 4 Net Admitted Assets 1. Bonds

More information

Reliance Standard Life Insurance Company ASSETS

Reliance Standard Life Insurance Company ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......6,412,091,877......6,412,091,877...5,035,014,958 2. Stocks

More information

NATIONWIDE LIFE AND ANNUITY INSURANCE COMPANY ASSETS

NATIONWIDE LIFE AND ANNUITY INSURANCE COMPANY ASSETS Annual Statement for the year 2015 of the NATIONWIDE LIFE AND ANNUITY INSURANCE COMPANY ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets

More information

First Reliance Standard Life Insurance Company ASSETS

First Reliance Standard Life Insurance Company ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......102,234,486......102,234,486...100,851,367 2. Stocks (Schedule

More information

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY ANNUAL STATEMENT OF THE PEERLESS of in the state of KEENE NEW HAMPSHIRE TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2016 PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY COMPANIES

More information

Continental American Insurance Company ASSETS

Continental American Insurance Company ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......172,616,281...0...172,616,281...121,441,254 2. Stocks (Schedule

More information

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE COLONIAL PENN LIFE INSURANCE COMPANY ASSETS

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE COLONIAL PENN LIFE INSURANCE COMPANY ASSETS ANNUAL STATEMENT FOR THE YEAR 016 OF THE COLONIAL PENN LIFE INSURANCE COMPANY ASSETS 1 Assets Current Year Nonadmitted Assets Net Admitted Assets (Cols. 1 - ) Prior Year 4 Net Admitted Assets 1. Bonds

More information

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY ANNUAL STATEMENT OF THE PEERLESS of in the state of KEENE NEW HAMPSHIRE TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 21 PROPERTY AND CASUALTY 21 PROPERTY AND CASUALTY COMPANIES -

More information

ANNUAL STATEMENT OF THE AMERICAN ECONOMY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE AMERICAN ECONOMY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE AMERICAN ECONOMY of in the state of INDIANAPOLIS INDIANA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2012 PROPERTY AND CASUALTY 2012 PROPERTY AND CASUALTY

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE Life Insurance Company of the Southwest Of Addison in the state of TX to the Insurance Department of the state of For the Year Ended December 31, 2016 2016 LIFE AND ACCIDENT AND

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2015 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2015 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2015 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY NAIC Group Code 0000, 0000 NAIC

More information

* * LIFE AND ACCIDENT AND HEALTH COMPANIES ASSOCIATION EDITION

* * LIFE AND ACCIDENT AND HEALTH COMPANIES ASSOCIATION EDITION *6950700000* LIFE AND ACCIDENT AND HEALTH COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 07 OF THE CONDITION AND AFFAIRS OF THE TRANS-OCEANIC LIFE INSURANCE COMPANY NAIC Group

More information

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE EMPLOYERS OF WAUSAU of in the state of WAUSAU WISCONSIN TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2016 PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY

More information

ANNUAL STATEMENT OF THE AMERICAN MEMORIAL LIFE INSURANCE COMPANY TO THE

ANNUAL STATEMENT OF THE AMERICAN MEMORIAL LIFE INSURANCE COMPANY TO THE ANNUAL STATEMENT OF THE AMERICAN MEMORIAL LIFE INSURANCE COMPANY TO THE Insurance Department OF THE STATE OF FOR THE YEAR ENDED DECEMBER 31, 2016 LIFE AND ACCIDENT AND HEALTH 2016 ANNUAL STATEMENT FOR

More information

ANNUAL STATEMENT OF THE STEWART

ANNUAL STATEMENT OF THE STEWART ANNUAL STATEMENT OF THE STEWART Title Guaranty Company of in the state of Houston Texas TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2012 TITLE 2012 TITLE INSURANCE COMPANIES - ASSOCIATION

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE Of Montpelier in the state of VT to the Insurance Department of the state of For the Year Ended December 31, 2015 2015 LIFE AND ACCIDENT AND HEALTH ASSETS 2 Current Year Prior

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE American Family Life Assurance Company of New York Of Albany in the state of NY to the Insurance Department of the state of For the Year Ended December 31, 2016 2016 LIFE AND ACCIDENT

More information

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION *674660700000* LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE NAIC Group Code 0709 0709 NAIC Company Code

More information

ANNUAL STATEMENT. Insurance Department BETHESDA STATE OF MARYLAND STATE OF. in the TO THE OF THE OF THE LIFE AND ACCIDENT AND HEALTH 2012

ANNUAL STATEMENT. Insurance Department BETHESDA STATE OF MARYLAND STATE OF. in the TO THE OF THE OF THE LIFE AND ACCIDENT AND HEALTH 2012 ANNUAL STATEMENT OF THE of BETHESDA in the STATE OF MARYLAND TO THE Insurance Department OF THE STATE OF FOR THE YEAR ENDED DECEMBER 31, 2012 LIFE AND ACCIDENT AND HEALTH 2012 2012 ALPHABETICAL INDEX LIFE

More information

(Street and Number) (City or Town, State, Country and Zip Code)

(Street and Number) (City or Town, State, Country and Zip Code) LLFE AND ACCIDENT AND HEALTH COMPANIES -ASSOCIATION EDITION - SEPARATE ACCOUNTS 11~111~IUOOllmlm~lmm~ * 6 7 8 142 0 1 3 2 0 2 001 00* ANNUAL STATEMENT For the Year Ended December 31,2013 of the Condition

More information

Hawaii Employers' Mutual Insurance Company, Inc.

Hawaii Employers' Mutual Insurance Company, Inc. PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *10781201220100100* ANNUAL STATEMENT For the Year Ended December 31, 2012 of the Condition and Affairs of the NAIC Group Code..., NAIC Company Code...

More information

ANNUAL STATEMENT FOR THE YEAR 2013 OF THE PRUDENTIAL INSURANCE COMPANY OF AMERICA ASSETS

ANNUAL STATEMENT FOR THE YEAR 2013 OF THE PRUDENTIAL INSURANCE COMPANY OF AMERICA ASSETS ASSETS 1 Assets Current Year Nonadmitted Assets Net Admitted Assets (Cols. 1 - ) Prior Year 4 Net Admitted Assets 1. Bonds (Schedule D). Stocks (Schedule D):.1 Preferred stocks. Common stocks. Mortgage

More information

ANNUAL STATEMENT OF THE IRONSHORE INDEMNITY INC.

ANNUAL STATEMENT OF THE IRONSHORE INDEMNITY INC. ANNUAL STATEMENT OF THE IRONSHORE INDEMNITY INC. of in the state of MINNEAPOLIS MINNESOTA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2017 PROPERTY AND CASUALTY 2017 PROPERTY AND

More information

EXAMINATION REPORT BUSINESSFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014

EXAMINATION REPORT BUSINESSFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 EXAMINATION REPORT OF BUSINESSFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 BY THE FLORIDA OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL... - SCOPE OF EXAMINATION...1

More information

ANNUAL STATEMENT. Missouri Employers Mutual Insurance Company

ANNUAL STATEMENT. Missouri Employers Mutual Insurance Company ANNUAL STATEMENT OF THE Missouri Employers Mutual Insurance Company Of Columbia in the state of MO to the Insurance Department of the state of Missouri For the Year Ended December 31, 2013 PROPERTY AND

More information

ANNUAL STATEMENT FOR THE YEAR 2017 OF THE TEACHERS INSURANCE and ANNUITY ASSOCIATION of AMERICA ASSETS

ANNUAL STATEMENT FOR THE YEAR 2017 OF THE TEACHERS INSURANCE and ANNUITY ASSOCIATION of AMERICA ASSETS ANNUAL STATEMENT FOR THE YEAR 07 OF THE TEACHERS INSURANCE and ANNUITY ASSOCIATION of AMERICA ASSETS Assets Current Year Nonadmitted Assets Net Admitted Assets (Cols. - ) Prior Year 4 Net Admitted Assets.

More information

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE UNUM LIFE INSURANCE COMPANY OF AMERICA ASSETS

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE UNUM LIFE INSURANCE COMPANY OF AMERICA ASSETS ASSETS Assets Current Year Nonadmitted Assets 3 Net Admitted Assets (Cols. - ) Prior Year 4 Net Admitted Assets. Bonds (Schedule D) 8,337,598,974 8,337,598,974 7,97,34,389. Stocks (Schedule D):. Preferred

More information

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION *950600000* LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE PAN-AMERICAN LIFE INSURANCE COMPANY OF PUERTO

More information

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE NEW YORK LIFE INSURANCE AND ANNUITY CORPORATION ASSETS

ANNUAL STATEMENT FOR THE YEAR 2016 OF THE NEW YORK LIFE INSURANCE AND ANNUITY CORPORATION ASSETS ASSETS Assets Current Year Nonadmitted Assets 3 Net Admitted Assets (Cols. - ) Prior Year 4 Net Admitted Assets. Bonds (Schedule D) 77,33,977,990,476,386 77,3,50,604 7,79,084,96. Stocks (Schedule D):.

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE of in the state of Omaha Nebraska TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2009 TITLE 2009 ANNUAL STATEMENT For the Year Ended December 31, 2009 OF THE

More information

INSURANCE EXPENSE EXHIBIT

INSURANCE EXPENSE EXHIBIT INSURANCE EXPENSE EXHIBIT FOR THE YEAR ENDED DECEMBER 31, 2011 (To Be Filed by April 1) Of The (Name) ADDRESS (City, State and Zip Code) NAIC Group Code NAIC Company Code Employer's Identification Number

More information

ANNUAL STATEMENT OF THE GENERAL INSURANCE COMPANY OF AMERICA TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE GENERAL INSURANCE COMPANY OF AMERICA TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE GENERAL OF AMERICA of in the state of KEENE NEW HAMPSHIRE TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2013 PROPERTY AND CASUALTY 2013 PROPERTY AND CASUALTY

More information

Urb. Ind. Tres Monjitas 297 Ave. Chardón.. San Juan... PR P

Urb. Ind. Tres Monjitas 297 Ave. Chardón.. San Juan... PR P LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION *77054201620100100* ANNUAL STATEMENT For the Year Ended December 31, 2016 of the Condition and Affairs of the NAIC Group Code...411, 411 NAIC

More information

ANNUAL STATEMENT FOR THE YEAR 2017 OF THE Wilton Reassurance Life Company of New York ASSETS

ANNUAL STATEMENT FOR THE YEAR 2017 OF THE Wilton Reassurance Life Company of New York ASSETS ASSETS Assets Current Year Nonadmitted Assets Net Admitted Assets (Cols. - ) Prior Year Net Admitted Assets. Bonds (Schedule D) 79,09,856 79,09,856 88,8,8. Stocks (Schedule D):. Preferred stocks,55,88,55,88,05,988.

More information

ANNUAL STATEMENT OF THE THE OHIO CASUALTY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE THE OHIO CASUALTY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE THE OHIO CASUALTY of in the state of FAIRFIELD OHIO TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 21 PROPERTY AND CASUALTY 21 PROPERTY AND CASUALTY COMPANIES

More information

NORTH CAROLINA BOARD FOR LICENSING OF SOIL SCIENTISTS. Financial Statements for the Year Ended June 30, 2018 and Independent Auditor s Report

NORTH CAROLINA BOARD FOR LICENSING OF SOIL SCIENTISTS. Financial Statements for the Year Ended June 30, 2018 and Independent Auditor s Report Financial Statements for the Year Ended June 30, 2018 and Independent Auditor s Report Financial Statements for the Year Ended June 30, 2018 and Independent Auditor s Report BOARD MEMBERS (2018) Alan Clapp,

More information

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111,

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111, LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION - SEPARATE ACCOUNTS ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 00 OF THE CONDITION AND AFFAIRS OF THE SEPARATE ACCOUNTS OF THE Massachusetts

More information

Mortgage Performance Summary

Mortgage Performance Summary Mortgage Performance Summary QUARTERLY UPDATE Housing Market and Mortgage Performance in North Carolina 3 rd Quarter, 2016 Joseph Mengedoth Michael Stanley 350 325 300 275 250 Index, 1995:Q1=100 Figure

More information

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *09080600000* PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 06 OF THE CONDITION AND AFFAIRS OF THE Capitol Preferred Insurance Company, Inc NAIC Group

More information

* * DIRECTORS OR TRUSTEES David Michael Johnson David Mark Znamierowski David Kenneth Zwiener

* * DIRECTORS OR TRUSTEES David Michael Johnson David Mark Znamierowski David Kenneth Zwiener PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *27120200520100100* ANNUAL STATEMENT For the Year Ended December 31, 2005 of the Condition and Affairs of the NAIC Group Code...0091, 0091 NAIC Company

More information

ANNUAL STATEMENT For the Year Ending December 31, 2016 OF THE CONDITION AND AFFAIRS OF THE MOUNT BEACON INSURANCE COMPANY

ANNUAL STATEMENT For the Year Ending December 31, 2016 OF THE CONDITION AND AFFAIRS OF THE MOUNT BEACON INSURANCE COMPANY PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION 15592201620100100 2016 Document Code: 201 ANNUAL STATEMENT For the Year Ending December 31, 2016 OF THE CONDITION AND AFFAIRS OF THE MOUNT BEACON INSURANCE

More information

Statutory Statement Contact Jon Ritchie (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Jon Ritchie (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *840600000* ANNUAL STATEMENT For the Year Ended December 3, 06 of the Condition and Affairs of the NAIC Group Code... 0, 0 NAIC Company Code... 84

More information

NATIONWIDE MUTUAL INSURANCE COMPANY ASSETS

NATIONWIDE MUTUAL INSURANCE COMPANY ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......13,448,897,591......13,448,897,591...12,596,064,815 2. Stocks

More information

Asheville Metro Economic Report 2014 First Quarter

Asheville Metro Economic Report 2014 First Quarter Asheville Metro Economic Report Johnson Price Sprinkle PA HIGHLIGHTS: ASHEVILLE METRO Employment gains slowed in the first quarter of 2014 dropping behind five other N.C. Metros and lagging behind both

More information

COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI

COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI ANNUAL STATEMENT OF THE COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI of San Juan in the state of Puerto Rico 2014 TO THE Insurance Department OF THE STATE OF Puerto Rico For the Year Ended DECEMBER 31,

More information

COMBINED ANNUAL STATEMENT For the Year Ended December 31, 2015 of the Condition and Affairs of the

COMBINED ANNUAL STATEMENT For the Year Ended December 31, 2015 of the Condition and Affairs of the COMBINED PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *00914201520100100* COMBINED ANNUAL STATEMENT For the Year Ended December 31, 2015 of the Condition and Affairs of the and its affiliated

More information

Mortgage Performance Summary

Mortgage Performance Summary Mortgage Performance Summary QUARTERLY UPDATE Housing Market and Mortgage Performance in North Carolina 4 th Quarter, 2016 Joseph Mengedoth Michael Stanley 350 325 300 275 250 Index, 1995:Q1=100 Figure

More information

Housing Market and Mortgage Performance in North Carolina

Housing Market and Mortgage Performance in North Carolina QUARTERLY UPDATE Housing Market and Mortgage Performance in North Carolina 1 st Quarter, 2016 Joseph Mengedoth Michael Stanley 350 325 300 275 250 Index, 1995:Q1=100 Figure 1 FHFA House Price Index: North

More information

EXAMINATION REPORT RETAILFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014

EXAMINATION REPORT RETAILFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 EXAMINATION REPORT OF RETAILFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 BY THE FLORIDA OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL... - SCOPE OF EXAMINATION...1

More information

Mortgage Performance Summary

Mortgage Performance Summary Mortgage Performance Summary QUARTERLY UPDATE Housing Market and Mortgage Performance in North Carolina 2 nd Quarter, 2016 Joseph Mengedoth Michael Stanley 350 325 300 275 250 Index, 1995:Q1=100 Figure

More information

ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Safepoint Insurance Company

ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Safepoint Insurance Company PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended DECEMBER 31, 216 OF THE CONDITION AND AFFAIRS OF THE Safepoint Insurance Company 15341216211 216 Document Code:

More information

NORTH CAROLINA INTERPRETER AND TRANSLITERATOR LICENSING BOARD

NORTH CAROLINA INTERPRETER AND TRANSLITERATOR LICENSING BOARD Financial Statements and Supplemental Schedules for the Years Ended September 30, 2017 and 2016 and Independent Auditor s Report Financial Statements and Supplemental Schedules for the Years Ended September

More information

Housing Market and Mortgage Performance in North Carolina

Housing Market and Mortgage Performance in North Carolina QUARTERLY UPDATE Housing Market and Mortgage Performance in North Carolina 3 rd Quarter, 2013 Jamie Feik Lisa Hearl Joseph Mengedoth An Update on Housing Market and Mortgage Performance in North Carolina

More information

N e w s R e l e a s e

N e w s R e l e a s e Employment Security Commission of North Carolina N e w s R e l e a s e For More Information Contact: For Immediate Release Larry Parker/919.733.4329 Andy James April Unemployment Rates Decline In 60 Counties

More information

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *15989201220100100* ANNUAL STATEMENT For the Year Ended December 31, 2012 of the Condition and Affairs of the NAIC Group Code... 4574, 4574 NAIC Company

More information

COMBINED ANNUAL STATEMENT For the Year Ended December 31, 2004 of the Condition and Affairs of the. Infinity Property & Casualty Insurance Group

COMBINED ANNUAL STATEMENT For the Year Ended December 31, 2004 of the Condition and Affairs of the. Infinity Property & Casualty Insurance Group COMBINED PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *02160200420100100* COMBINED ANNUAL STATEMENT For the Year Ended December 31, 2004 of the Condition and Affairs of the and its affiliated property

More information

NORTH CAROLINA INTERPRETER AND TRANSLITERATOR LICENSING BOARD

NORTH CAROLINA INTERPRETER AND TRANSLITERATOR LICENSING BOARD Financial Statements and Supplemental Schedules for the Years Ended September 30, 2018 and 2017 and Independent Auditor s Report Financial Statements and Supplemental Schedules for the Years Ended September

More information

NORTH CAROLINA BOARD FOR LICENSING OF GEOLOGISTS. Financial Statements for the Years Ended June 30, 2016 and 2015 and Independent Auditor s Report

NORTH CAROLINA BOARD FOR LICENSING OF GEOLOGISTS. Financial Statements for the Years Ended June 30, 2016 and 2015 and Independent Auditor s Report Financial Statements for the Years Ended June 30, 2016 and 2015 and Independent Auditor s Report Financial Statements for the Years Ended June 30, 2016 and 2015 and Independent Auditor s Report BOARD MEMBERS

More information

Re : CITY OF TORRANCE TMMC REVENUE NOTES SERIES 2016A & 20168

Re : CITY OF TORRANCE TMMC REVENUE NOTES SERIES 2016A & 20168 TORRANCE MEMORIAL MEDICAL CENTER Annual Disclosure Report Per Continuing Disclosure Agreement FY 2016 Re : CITY OF TORRANCE TMMC REVENUE NOTES SERIES 2016A & 20168 BOARD OF TRUSTEES -TMMC & TMHS Effective

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilcac Life Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilcac Life Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE Wilcac Life Insurance Company *640700000* NAIC Group Code

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2008 OF THE CONDITION AND AFFAIRS OF THE. Penn Treaty Network America Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2008 OF THE CONDITION AND AFFAIRS OF THE. Penn Treaty Network America Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2008 OF THE CONDITION AND AFFAIRS OF THE Penn Treaty Network America Insurance Company NAIC

More information

Annual Statement for the year 2016 of the GENWORTH MORTGAGE INSURANCE CORPORATION ASSETS

Annual Statement for the year 2016 of the GENWORTH MORTGAGE INSURANCE CORPORATION ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......2,143,854,390......2,143,854,390...1,720,265,375 2. Stocks

More information

OFFICERS Name Title Name Title 1. Glorimar Rivero President 2. Mary Letty Hernandez Treasurer 3. Maria S. Toledo Secretary 4.

OFFICERS Name Title Name Title 1. Glorimar Rivero President 2. Mary Letty Hernandez Treasurer 3. Maria S. Toledo Secretary 4. PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *30953201420100100* ANNUAL STATEMENT For the Year Ended December 31, 2014 of the Condition and Affairs of the NAIC Group Code...626, 626 NAIC Company

More information

COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE

COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE *00000000* PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 0 OF THE CONDITION AND AFFAIRS OF THE AMERICAN INTERNATIONAL GROUP, INC. its affiliated

More information

NORTH CAROLINA BOARD OF RECREATIONAL THERAPY LICENSURE

NORTH CAROLINA BOARD OF RECREATIONAL THERAPY LICENSURE Financial Statements for the Years Ended June 30, 2017 and 2016 and Independent Auditor s Report Financial Statements for the Years Ended June 30, 2017 and 2016 and Independent Auditor s Report BOARD MEMBERS

More information

North Carolina Department of Insurance Automobile Quotes 2008

North Carolina Department of Insurance Automobile Quotes 2008 Vehicle Information: Ford Taurus - Symbol 12 No Inexperienced Operator Drive To and From Work Less than 10 Miles - 1B SDIP Points : No Points September 8, 11 CURRENT $ 147.89 $ 171.89 $ 27.00 $ 17.00 $

More information

OFFICERS Name Title Name Title 1. Orlando Gonzalez President 2. Jose Mercado VP of Finance OTHER

OFFICERS Name Title Name Title 1. Orlando Gonzalez President 2. Jose Mercado VP of Finance OTHER *12178201020100100* ANNUAL STATEMENT For the Year Ended December 31, 2010 of the Condition and Affairs of the NAIC Group Code..., NAIC Company Code... 12178 Employer's ID Number... 660592131 (Current Period)

More information

Mortgage Performance Summary

Mortgage Performance Summary Mortgage Performance Summary QUARTERLY UPDATE Housing Market and Mortgage Performance in North Carolina 2nd Quarter, 2013 Jamie Feik Lisa Hearl An Update on Housing Market and Mortgage Performance in North

More information

OTHER Angelee Fox Bouchard Assistant Secretary Roupen (NMN) Berberian # Vice President

OTHER Angelee Fox Bouchard Assistant Secretary Roupen (NMN) Berberian # Vice President *95800201220100100* ANNUAL STATEMENT For the Year Ended December 31, 2012 of the Condition and Affairs of the NAIC Group Code... 0623, 0623 NAIC Company Code... 95800 Employer's ID Number... 93-1004034

More information

North Carolina s March County and Area Employment Figures Released

North Carolina s March County and Area Employment Figures Released For Immediate Release: May 2, 2018 For More Information, Contact: Beth Gargan/919.814.4610 North Carolina s March County and Area Employment Figures Released RALEIGH Unemployment rates (not seasonally

More information

Housing Market and Mortgage Performance in North Carolina

Housing Market and Mortgage Performance in North Carolina QUARTERLY UPDATE Housing Market and Mortgage Performance in North Carolina 3 rd Quarter, 2014 Jamie Feik Lisa Hearl Joseph Mengedoth An Update on Housing Market and Mortgage Performance in North Carolina

More information

COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE

COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE *00000000* PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 0 OF THE CONDITION AND AFFAIRS OF THE AMERICAN INTERNATIONAL GROUP, INC. its affiliated

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE PACIFIC LIFE & ANNUITY COMPANY

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE PACIFIC LIFE & ANNUITY COMPANY LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE *97680700000 NAIC Group Code 0709 0709 NAIC Company Code

More information

NORTH CAROLINA LANDSCAPE CONTRACTORS LICENSING BOARD

NORTH CAROLINA LANDSCAPE CONTRACTORS LICENSING BOARD Financial Statements for the Years Ended June 30, 2016 and 2015 and Independent Auditor s Report Financial Statements for the Years Ended June 30, 2016 and 2015 and Independent Auditor s Report BOARD MEMBERS

More information

North Carolina s December County and Area Employment Figures Released

North Carolina s December County and Area Employment Figures Released For Immediate Release: February 1, 2018 For More Information, Contact: Beth Gargan/919.814.4610 North Carolina s December County and Area Employment Figures Released RALEIGH Unemployment rates (not seasonally

More information

North Carolina s June County and Area Employment Figures Released

North Carolina s June County and Area Employment Figures Released For Immediate Release: August 2, 2017 For More Information, Contact: Beth Gargan/919.814.4610 North Carolina s June County and Area Employment Figures Released RALEIGH Unemployment rates (not seasonally

More information

North Carolina s January County and Area Employment Figures Released

North Carolina s January County and Area Employment Figures Released For Immediate Release: March 17, 2017 For More Information, Contact: Beth Gargan/919.814.4610 North Carolina s January County and Area Employment Figures Released RALEIGH Unemployment rates (not seasonally

More information

Statutory Statement Contact LE ANN RIVERA (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact LE ANN RIVERA (Area Code) (Telephone Number) (Extension) *11157201720100100* ANNUAL STATEMENT For the Year Ended December 31, 2017 of the Condition and Affairs of the NAIC Group Code...4812, 4812 NAIC Company Code... 11157 Employer's ID Number... 66-0588600

More information

OFFICERS Name Title Name Title 1. Victor Jose Salgado Jr President 2. Ana Maria Salgado Secretary 3. Ana Maria Salgado Treasurer 4.

OFFICERS Name Title Name Title 1. Victor Jose Salgado Jr President 2. Ana Maria Salgado Secretary 3. Ana Maria Salgado Treasurer 4. PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *67780700000* ANNUAL STATEMENT For the Year Ended December 3, 07 of the Condition and Affairs of the NAIC Group Code... 0, 0 NAIC Company Code... 6778

More information

PENNSYLVANIA NATIONAL MUTUAL CASUALTY INSURANCE COMPANY NORTH CAROLINA (32) AUTOMOBILE

PENNSYLVANIA NATIONAL MUTUAL CASUALTY INSURANCE COMPANY NORTH CAROLINA (32) AUTOMOBILE RULE 4.H.1. Optional Rating Characteristics ACCOUNT CREDIT Voluntary Market Only applicable to Preferred and Preferred Advantage Programs. 1. The Account Credit is applicable to the Automobile Policy when

More information

NORTH CAROLINA BOARD OF PODIATRY EXAMINERS. Financial Statements for the Year Ended May 31, 2016 and Independent Auditor s Report

NORTH CAROLINA BOARD OF PODIATRY EXAMINERS. Financial Statements for the Year Ended May 31, 2016 and Independent Auditor s Report Financial Statements for the Year Ended May 31, 2016 and Independent Auditor s Report Financial Statements for the Year Ended May 31, 2016 and Independent Auditor s Report BOARD MEMBERS (2016) David R.

More information

Annual Statement for the year 2016 of the GENWORTH FINANCIAL ASSURANCE CORPORATION ASSETS

Annual Statement for the year 2016 of the GENWORTH FINANCIAL ASSURANCE CORPORATION ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......6,466,142......6,466,142...6,161,492 2. Stocks (Schedule

More information

N e w s R e l e a s e

N e w s R e l e a s e Employment Security Commission of North Carolina N e w s R e l e a s e For More Information Contact: For Immediate Release Larry Parker/919.733.4329 Andy James December Unemployment Rates Increase In 97

More information

NORTH CAROLINA LANDSCAPE CONTRACTORS LICENSING BOARD

NORTH CAROLINA LANDSCAPE CONTRACTORS LICENSING BOARD Financial Statements for the Years Ended June 30, 2017 and 2016 and Independent Auditor s Report Financial Statements for the Years Ended June 30, 2017 and 2016 and Independent Auditor s Report BOARD MEMBERS

More information

ANNUAL STATEMENT OF THE MONTGOMERY MUTUAL INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE MONTGOMERY MUTUAL INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE MONTGOMERY MUTUAL of in the state of BOSTON MASSACHUSETTS TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2014 PROPERTY AND CASUALTY 2014 PROPERTY AND CASUALTY

More information

NORTH CAROLINA LOCKSMITH LICENSING BOARD. Financial Statements for the Year Ended June 30, 2014 and Independent Auditor s Report

NORTH CAROLINA LOCKSMITH LICENSING BOARD. Financial Statements for the Year Ended June 30, 2014 and Independent Auditor s Report Financial Statements for the Year Ended June 30, 2014 and Independent Auditor s Report Financial Statements for the Year Ended June 30, 2014 and Independent Auditor s Report BOARD MEMBERS (2014) T. Alan

More information

Statutory Statement Contact Jennifer Gravelle (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Jennifer Gravelle (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *12954201620100100* ANNUAL STATEMENT For the Year Ended December 31, 2016 of the Condition and Affairs of the NAIC Group Code...0000, 0000 NAIC Company

More information

COMBINED ANNUAL STATEMENT

COMBINED ANNUAL STATEMENT COMBINED ANNUAL STATEMENT OF THE LIBERTY MUTUAL INSURANCE COMPANY and its affiliated property and casualty insurers of TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2014 PROPERTY AND

More information

SOUTH PINELLAS MEDICAL MALPRACTICE RISK MANAGEMENT ASSOCIATION D/B/A SOUTH PINELLAS MEDICAL TRUST

SOUTH PINELLAS MEDICAL MALPRACTICE RISK MANAGEMENT ASSOCIATION D/B/A SOUTH PINELLAS MEDICAL TRUST REPORT ON EXAMINATION OF SOUTH PINELLAS MEDICAL MALPRACTICE RISK MANAGEMENT ASSOCIATION D/B/A SOUTH PINELLAS MEDICAL TRUST ST. PETERSBURG, FLORIDA AS OF DECEMBER 31, 2014. BY THE FLORIDA OFFICE OF INSURANCE

More information

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *24503201320100100* ANNUAL STATEMENT For the Year Ended December 31, 2013 of the Condition and Affairs of the NAIC Group Code... 4574, 4574 NAIC Company

More information

North Carolina s July County and Area Employment Figures Released

North Carolina s July County and Area Employment Figures Released For Immediate Release: August 29, 2018 For More Information, Contact: Beth Gargan/919.814.4610 North Carolina s July County and Area Employment Figures Released RALEIGH Unemployment rates (not seasonally

More information

ANNUAL STATEMENT OF THE. STEWART Title Insurance Company TO THE. Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE. STEWART Title Insurance Company TO THE. Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE STEWART Title Insurance Company of in the state of NEW YORK NEW YORK TO THE Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED December 31, 2017 TITLE 2017 TITLE INSURANCE

More information