Loading...
HomeMy WebLinkAboutFishers Island Sewer District Hartford Fire Insurance Company Bond Department THE Iry HARTFORD NOTICE OF CANCELLATION OF BOND March 15, 2019 Fishers Island Sewer District & Town of Southold s/o Elizabeth Neville, Town Clerk POB 1179 Southold, NY 11971 IE: Fishers Island Club Bond Number: 39BSBHS0760 WHEREAS, on or about the Hartford Fire Insurance Company , as Surety, executed its in the penalty of Thirty Thousand Dollars ($30,000 ) on behalf of Fishers Island Club , of Fishers Island, NY 06390 as Principal and in favor of Fishers Island Sewer District & Town of Southold as Obligee. WHEREAS, said bond, by its terms, provides that,the said Surety shall have the right to terminate its suretyship thereunder by serving notice of its election so to do upon the said Obligee, and WHEREAS, the Surety desires to take advantage of the terms of said bond and does hereby elect to terminate its liability in accordance with the provisions thereof. NOW, therefore, be it known that the Hartford Fire Insurance Company shall, ❑ At the expiration of days after receipt of this notice 0 Effective June 2, 2019 Consider itself released from all liability by reason of any default committed thereafter by,the said Principal. SIGNED and DATED this 15th day,of March , 2019 By. l amfbe�rteele,, Attcy ney-in-Fact CC: ALTUS CORPORATE RISK 919 CONESTOGA RD BL 3 STE 311 ROSEMONT,- PA: 19010 l CC: Fishers Island Club 20449 East Main Road #605 Fishers Island,NY 06390 GEN5502 SURETY BOND (PERFORMANCE) BOND NO:39BSBHS0760 AMOUNT: $30,000 KNOW ALL MEN BY THESE PRESENTS, that we, Fishers Island Club , as Principal; and the Hartford Fire Insurance Company DULY AUTHORIZED TO TRANSACT BUSINESS IN THE State of New York, having an office and usual place of business at 300 South State St. , Syracuse, NY as Surety, are held and firmly bound unto Fishers Island Sewer District & Town of Southold in the sum of Thirty Thousand Dollars ( $30,000 ) i for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns,,jointly and severally, firmly by these presents. Signed and sealed with our seals this 5th day of June, 2017 WHEREAS, the above bounden Principal has received and will apply from time to time for permits for the purpose of street openings and sidewalk openings. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH that if the above bounden Principal shall indemnify and save harmless the said Fishers Island Sewer District & Town of Southold from all liability, damages, and expenses of every kind and nature, resulting directly, or indirectly to persons or property and arising from and in consequence of any license or permit, and shall well, truly and faithfully perform the duties and privileges pertaining to any license or permit, and shall restore such streets/sidewalks to their original condition, then this obligation to be void, otherwise'to remain in full force and effect. And shall further indemnify, save harmless and pay the Fishers Island Sewer District & Town of Southold any damages, loss, charges, or expenses which, in any way, be sustained or incurred by it in relation to or in equity. This bond takes effect June 02 2017 and expires on June 02 2018 Fishers Island Club (Principal) Hartford Fire Insurance Company ( rety) BY: Harrison 1R. lement Attorney-In-Fact HARTFORD FIRE INSURANCE COMPANY Hartford, Connecticut Financial Statement December 31, 2016 Statutory Basis ASSETS LIABILITIES U.S.Government Bonds................... $ 470,088,468 Reserve for Claims $ Bonds of Other Governments............. 157,991,464 and Claim Expense.......................... 7,803,571,492 State,County Municipal Reserve for Unearned Premiums............... 2,123,226,931 Miscellaneous Bonds............ 11,611,543,509 Reserve for Taxes,License Stocks............................... 5,786,059,500 and Fees............. ......................... 67,955,851 Short Term Investments................... 736,098,910 Miscellaneous Liabilities.......................... 3,041,210,461 $ 18,761,781,851 Total Liabilities..................................... $ 13,025,964,735 Real Estate................................... $ 339,635,607 Capital Paid In $ 55,320,000 Cash........................................... 80,696,904 Surplus................ 12,459,301,011 Agents'Balances(Under 90 Day)...... 2,963,110,122 Other Invested Assets..................... 494,826,965 Surplus as regards Policyholders........... $ 12,514,621,011 Miscellaneous............................... 2,900,534,297 Total Liabilities,Capital Total Admitted Assets................... $ 25,540,585,746 and Surplus $ 25,540,585,746 STATE OF CONNECTICUT COUNTY OF HARTFORD SS. CITY OF HARTFORD Michael R.Hazel,Vice President and Controller,and Allen R.Craig,Assistant Secretary of the Hartford Fire Insurance Company, being duly sworn, each deposes and say that the foregoing is a true and correct statement of the said company's financial condition as of December 31, 2016. Subscribed and swom to before me this 20th day of April,2017. LlF—�6 Vice Presided a;d C troller Notary Public LAURIE HANSEN Assistant Secretary NOTARY PUBLIC State of Connecticut My Commission Expires December 31,2018 Form CS-19-37 HF printed in U_S.A. ACKNOWLEDGMENT OF PRINCIPAL- IF A CORPORATION STATE OF NEW YORK ss COUNTY OF On this ..................................................day of .............................. ........ before me personally appeared ............................................................................:..to be known, who, being by me duly sworn, did depose and say; that he/she resides at...............................................................:............... that he/she is the ....................... President of............................................................................:..............the corporation described in and which executed the within insurance instrument; that he/she knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so affixed by the Board of Directors of said corporation; and that he/she signed his/her name thereto by like order. ............................................................................................ ACKNOWLEDGMENT OF PRINCIPAL- IF INDIVIDUAL OR FIRM STATE OF NEW YORK ss COUNTY OF } On this ....................................................day of........................... ......... before me personally appeared ................................................................................................to me know to be (the individual) (one of the firm Of..........:......................................................), described in and who executed the within instrument and he/she thereupon acknowledged to me that he/she executed the same (as the act and deed of said firm). ............................................................................................ ACKNOWLEDGMENT OF SURETY COMPANY STATE OF PW AZb'V0-y`0'j SS COUNTY OF � C''� } On this June 5, 2oi� , before me ersonall came Harrison x Clement s............................... p y ......................................................... to me known, who, being by me duly sworn, did depose and say; that he/she resides in ............�."�u .SR...................:.........................• that he/she is the Attorney-in-Fact of the ......................................... the corporation described in which executed the above instrument; that he/she knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so affixed by the Board of Directors of said corporation; and that he/she signed his/her name thereto by like order; and the affiant did further depose and say that the Superintendent of Insurance of the State of New York, has, pursuant to Section 1111 of the Insurance Law of the State of New York, issued to .�I�xox ..F. x�..JmsuxazaG�..�omgaz�y..................................... his/her certificate of qualification evidencing the qualification of said Company and its sufficiency under any law of the State of New York as surety and guarantor, and the propriety of accepting and approving it as such; and that such certificate has not been revoked. COMM NWEALTH Of PENN8tlLVANIA UL S EAL JACLVN ROICI ............ ... ...... ............. ............. ............ ........ ... NMYFWA of ry Public RAONOR TWP OELAWARE COUNTY My Comissloo Eska Aug 5,2020 r Direct Inquiries/Claims to: THE HARTFORD BOND,T-12 POWER OF ATTORNEY HartfOne ord,Conne ticc 106155 Bond.Cla i ms(cDthehartford.com call 888-2663488 or fax 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name:ALTUS PARTNERS INCAgency Code: 39-320071 0 Hartford Fire Insurance Company,a corporation duly organized under the laws of the State of Connecticut Hartford Casualty Insurance Company,a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company,a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company,a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company,a corporation duly organized under the laws of the State of Indiana 0 Hartford Insurance Company of Illinois,a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest,a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast,a corporation duly organized under the laws of the State of Florida having their home office in Hartford,Connecticut(hereinafter collectively referred to as the"Companies")do hereby make,constitute and appoint Harrison H. Clement its true and lawful Attorney-In-Fact, to sign its name as surety(ies) only as delineated above by , and to execute, seal and acknowledge the following bond,undertaking,contractor written Instrument. Bond No. 39BSBHS0760 Naming Fishers Island Club as Principal, and Fishers Island Sewer District & Town of Southold as Obligee, in the amount of See Bond Form(s)on behalf of Company in Its business of guaranteeing the fidelity of persons,guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law In Witness Whereof,and as authorized by a Resolution of the Board of Directors of the Companies on May 6,2015 the Companies have caused these presents to be signed by its Senior Vice President and Its corporate seals to be hereto affixed, duly attested by Its Assistant Secretary Further, pursuant to Resolution of the Board of Directors of the Companies,the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. rrt�, �otsnun �, xt,'trz� �w� �./►��'y�r"y.�� oa �rca•.�r.frri i a 10�r i tvee. • aT*toraW �+ � i !96'7 � ' • � 'a • =cju: ���d a� -+jµ � p�anr.r t�/m • �rarrw► '•;t 29 T 9�e= i,'s tD?g� 2 1979 John Gray,Assistant Secretary M.Ross Fisher,Senior Vice President STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD , On this 11th day of January, 2016, before me personally came M Ross Fisher,to me known, who being by me duly sworn, did depose and say:that he resides in the County of Hartford, State of Connecticut;that he is the Senior Vice President of the Companies,the corporations described in and which executed the above Instrument; that he knows the seals of the said corporations, that the seals affixed to the said instrument are such corporate seals;that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. a Nora M Siranko Notary Public CERTIFICATE My Commission Expires March 31,2018 I,the undersigned,Assistant Vice President of the Companies,DO HEREBY CERTIFY that the above and foregoing Is a true and correct copy of the Power of Attorney executed by said Companies,which is still in full force effective as of June s, 2017. Signed and sealed at the City of Hartford o r 'F �;war.rllii�� : ►��'1 ,sir• �'`�r�y�e.�a' �nt,� 1967 • ti;;9 • - o • i �►+ A'a i $ P,anrrtAlt • harms :�^.;:19 T hJ► y � . ,�.. ..tet+ fi �„d;_.,,,.. �a�„� * 'Rs:a,..� '•eatN rA i 10 • yt•.'ri�troi5�� �nrrr .��:/J/f� Kevin Heckman,Assistant Vice President ePOA 2016