HomeMy WebLinkAbout1950-59PUBLIC OFFICIAL BOND
BOND NO. S-253037
The Century Indemnity Company
HARTFORD, CONNECTICUT
AMOUNT
THE ,~ETNA FIRE GROUP
AMOUNT PREMIUM
..................
all by hese reseuts,
THAT WE ..... ~. ~ ~)~l~I~ .................................................................................................
as principal
and THE CENTURY INDEMNITY COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as
Surety, are held and armly bound unto the ......... ~4h~.~..b~.~..~.~...~.;~.~?.*....~.~.~...~.9.~.~:.9.~.* ............
...... ~1.~.. Y~ .......................................................................................................................................................................
in the sum of ....... ~...~T~]~...~...Q~..~.~.Q.~9.~)...~....2...L..~....~...L..~....~...~....~......Dollars,
lawful money to be paid to the .................................................................
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this ....... ~P.~ ........................ day of .................... ~??}?~t.~ .......................................... 19...~?
J/,~ ~ ,~/f~,~.~.~, - ~ 19...~~
WHEREAS, The ~id Prindpal was on the .......... ~..: ........day of ........ :~..<.=..~.:...:'......TL ...... A. D.
duly and lawfully elected or appointed ............... .............................. ' ..........................
· Eas~ Marion
m and for ............................................................................ County of .......... ~.~P~ .............................................................
State of ................ ~e:~...~or.k ........................................ for the term of ............. .~.~'.~.~.:~.~ ............................................
years, commencing on the.......]~.~......day of ........................... ~..~ ...................................... , A. D. 19....~?. ............
NOW, THEREFORE, The Condition of This Obligation is such that if the above bounden principal shall
faithfully p6rform the duties of his said office or position during the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in case of his resignation or removal from office shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force
and effect.
THE CENTURY INDE1V~[TY COMPANY
........ ~. [SE~,.]
°car~la'o~ttorney in fact
A STOCK COMPANY
Bond No. S
PUBLIC OFFICIAL BOND
THE ~mrNA FIRE GROUP
THE CENTURY
INDEMNITY COMPANY
Hartford, Conn.
ON BEHALF OF
IN FAVOR OF
DATE ................ 19 ..........
NOTARY ACKNOWLEDGEMENT
~ · INDIVIDUAL
STATE OF ~ ~4~ ).
$$.
I
On thru ........................ day of.....~ ..................... , 19.3f&.~., before me personally appeared
to me known and known to me to be the person
and he thereupon d~v~q~now!e~d to me that
described in and who executed the foregoing instrument
he executed the same.
..... .......................... 2it'"~;~;~'~y"i;&'iig ....................................
STATE OF
COUNTY OF
FIRM OR CO-PARTNERSHIP
On this ........................ day of .................................................................... ,19 ........ , personally appeared before me
personally known to me to be a member of the firm of .................
to me known to be the person described in and who executed the foregoing instrument in the firm
name of ...................................................................................................... , and he acknowledged that he executed the
same as the act and deed of said firm of ................ . .....
for the uses and purposes therein mentioned.
STATE OF ~
SS.
COUNTY OF
Notary Public
CORPORATE
On this ............................ day of .................................................................... , 19 ........ , before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at .................................................
.............................................................................................................. ; that he is the ............................................................
(County) (State)
of the .................................................................................................................................. the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by like order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
1315 (N. v.~
STATE OF NEW YORK ~
COUNTY OF NEW YORKIss:
CITY OF NEW YORK
On the.....3r...0...~..h.. ............. day of ............. ..~...a.~..'~.....v.X ................................................................ 19..~.Q., before me personally
came ................ Ha..!7~.....~..:....~...o..a..rl..l...a..n. ....................................................... to me known, who being by me
duly sworn, did depose and say that he resides at ..............................................................................................................................
4 Cambridge Lane i~anhasset
Nassau New York
.................................................................................................................................................................................................... ; that he
is Attorney-in-Fact o£ The Century Indemnity Company, the corporation described in and which executed the attached
instrument; that he knows the Seal of the rmid corporation; that the Seal affixed to such instrument is such corporate
Seal and was attached thereto by authority of a resolution pas~xi by the Board o[ Directors o[ The Century Indemnity
Company at a meeting held January 29, 1947, and that he signed his name thereto as Attorney-in-Fact, by like order;
and that the said corporation has r~ceived from the Superintendent of Insurance o[ the State of New York a certificate
of solvency and of its sufficiency as surety or guarantor under Section 327, Chapter 882 of the Laws of 1939, being Chapter
28 of the Consolidated Laws of the State of New York for the year 1939, and that such certificate has not been revoked.
£LLENA. WRIGLEY ~f~~,_~.~'
NOTARY PUBLIC, Stat, of N* Vem~ --"~~'"'"'~;;"~i~~"-'--'7
Ara meeting of the Boarc~ofi';~i~e~;it,The'~' o,.,,,~aa Century Indemnity Company, held'at the---- ~:;aa_ w~($ offi. ce.. o~/.~eC. On~aanY,
at Hartford, Connecticut,¢~ol~tb~,/~g~h {~wyo~al~1947, there being a quorum present, the following resolution
RESOLVED that Xs~,~;et~i~.,v,~.~r, ot~.~[. ~K,efer Baxter Gentry Harry E. Scanlan Franklin J. Strauss
Harry EUridge and Bernar4~-~'/~.~'iC~r~b~/i~o, inted Attorneys-in-Fact of this Corporation at New York City,
New York, and either thed~;~'/~'~[/y~,~,~. ~.~' "r]~Cl~d J. Kiefer or Baxter Gentry or Harry E. Scaalan or Franklin
j. strauss Hnrry Eld dge o/~ "~;/~'~ ~'~ttorney-in-Fact is hereby authorized and empowered to execute
and deliver and to attach the Seal o[ the Corpor~tmn, for, and on behalf of the Corporation, to any and all bonds and
undertakings of suretyship including co-suretyship and reinsurance agreements, recognizances, stipulatlons, notices of
appearance, waivers of citation, consents to modifications of contracts, agreements and policies that the ordinary course
of business may require, and each of them is hereby authorized and empowered to certify to a copy of any of the By-
Laws of the Corporation or any resolutions adopted by its Board of Directors and to the financial statement or other
statement o[ the condition of the Corporation and to affix the Seal of the Corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
THE CENTURY INDEMNITY COMPANY
AS OF DECEMBER 31, 1948
ASSETS
Cash in Office and Banks ......... $5,345,164.09
Bonds and Swcks ........... 23,844,220.69
Premiums in Course of Collection (Not over 90 days) 4,023,778.28
Accrued Interest ........... 72,817.05
Other Assets ............ 471,058.77
Total Admitted Assets ......... $31,757,038.88
LIABILITIES
Reserves:
For Unearned Premiums .....
For Losses ........
For Commissions ......
For Other Liabilities .....
Capital .........
Surplus .........
$9,897,755.32
12,994,339.24
825,176.25
986,039.98 $24,703,310.79
$I,000,000.00
6,0S3,728.09
Surplus to Policyholders ......... 7,053,728.09
Total ........... $31,757,038.88
Bonds on amortized basis; bonds in default and stocks at market valu~
Securities carried at $1,242,515.89 in the abo~e statement are deposited as required by law
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of The Century Indemnity Company and does certify that the same is a true and correct
transcript therefrom and of the whole thereof, and that the same is now in full force and effect; ~t3a"'that to the best of
his knowledge and belief the foregoing finandal statement is a true and correct statementlof t)fjg'finan~iM~condition of
this Company as of December 31, 1948, and that the financial condition of this Company/~ ~,t,,~orao~e nu~r as it was
when the statement was made. ~ t~J- ~ / ~/L '~
NOTARY PUBLIC, State of New ~ ~ 4' ----~/~: ........... : .......................... '=":~'.
No, 24-4352700 ~1 ~r/~y-~- F~
Subscribed and ~t~ul~O~t,~,~k.'~,ty,.~.....day o[_~ .............................. ~. ............... ,i ........... ............ 19~ .....
On l~ehalf of
L
o
In ~,wor of
o
~he CENTURY
INDEMNITY COMPANY
of tile
IETNA INSURANCE GROUP
HARTFORD, CONNECTICUT
A STOCK COMPANY
~/te CENTURY
INDEMNITY,
COMPANY
ZETNA INSURANCE (,ROUF
\V. Ross Mv..C \L4, PKES.
A ll forms of Insurance excepl Life
NO. o-~3796
The Century Indemnity Company
HARTFORD, CONNECTICUT
AMOUNT
/ETNA INSURANCE GROUP
AMOUNT PREMIUM
att by hese reseats,
GLADYS E. RADFORD,
THAT WE
of East Marion, N.Y.,
, as principal
and THE CENTURY INDEMNITY COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as Surety,
FAST MARION FIRE DISTRICT, East Marion, L.Io N.Y.,
are held and firmly bound unto the
ia the sum of TWO T.HOV.~...~...90/I°O.. ~$2~09'0q! Dollars
lawful money to be paid to the said F2st ~arion Fire District,
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
this 19th da of Februar~ , 19...~2
Sealed and dated Y
WHEREAS, The said Principal was on the 15th day of Jgn..~.?Y , A.D. 19.5~
· SecretarT, _reasuz ~
duly and lawfully ~el~lr appmnted
· ,~ East Marion Fire District ~ Suffolk
~n anu for ~,ounty of
New York
State of ror the term
la t o£ :[~P.~.;2Y , A.D. 19 52
years, commencing on the day
the Slst ' of .................................................... ~.~.~l~' , A.D. 19 52
and ending on uay
NOW, THEREFORE, The Condition of This Obligation is such that if the above bounden principal shall faithfully
perform the duties of his said office or position during the said term, and shall account for and pay over to the person
authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the expiration
of said term or in case of his resignation or removal from office shall turn over all records and property which may come
into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force and effect.
Witness: , Seal)
Y
THE CENTURY INDEMNITY COM~'NY
By
&lan C. Austin, Attorney inFact
Form C 1005 A
A STOCK COMPANY
Bond No. S
PUBLIC OFFICIAL BOND
A~TNA INSURANCE GROUP
THE CENTURY
INDEMNITY COMPANY
Hartford, Conn.
ON BEHALF OF
IN FAVOR Of
DATE ........................... 19
Form C 1005
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
STATE OF ~J'~r_.c.-,.; ~'/'f'~''~ .,,
COUNTY OF j
ro me ~:nown and ~nown to me to be tile person described in and who executed the foregoing instrumep~t and ~ he
thereupon duly acknowledged to me that .,~ he execnted the same.
STATE OF
COUNTY OF
FIRM OR CO-PARTNERSHIP
On this day of , 19 , personally appeared before me
personally known to me to be a member of the firm of
to me known to be the person described in and who execmed the foregoing instrument in the firm name of
, and he acknowledged that he executed the
same as the act and deed of said firm of
for the uses and purposes therein mentioned.
Notary Public
STATE OF
COUNTY OF
CORPORATE
On this day of , 19 , before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at
; that he is the
of the the corporatiol~ described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is
such corporate seal; that it was so allured by order of the Board of Directors of said corporation, and that he signed his name
thereto by like order, and he acknowledged the said instrument to be the free act and deed of said corporation.
Notary Public
C 1315
STATE OF NEW YORK
COUNTY OF NEW YORK ~ss:
CITY OF NEW YORK J
19~h l~ebruary
On the .... day of .................... 19 5,~efore me personally
&lan C. ~ustin
came ........ , to me known, who being by me
duly sworn, did depose aud say that he resides at
2060 ?8th Streot
............ Br ~ ~k~ ...........
Street and Number City, Town or Village
................ fft~g.~ New. ~grk ................ ; that he
is Attorney-in-Fact of The Century .Indemnity Company, the corporation described in and which executed the attached
instrument; that he knows the Seal of the said corporation; that the Seal affixed to such instrument is such corporate
Seal and was attached thereto by authority of a resolution passed by the Board of Directors of The Century Indemnity
Company at a meeting held January 29, 1947, and that he signed his name thereto as Attorney-in-Fact, by like order;
and that the said corporation has received from the Superintendent of Insurance of the State of New York a certificate
of solvency and of its sufficiency as surety or guarantor under Section 327, Chapter 882 of the Laws of 1939, being Chapter
28 of the Consolidated Laws of the State of New York for the year 1939, and that such certificate has not been revoked.
/ //Notary Public
At a meeting of the Board oLDkectors of The Century Indemnity Company, held at the office of the Company
at Hartford, Connecticut, on the 2nd day of October, 1950, the following Resolution, amending a Resolution adopted by
the Board of Directors at a meeting held at the said office on the 29th day of January, 1947, there being a quorum
present at each meeting, was adopted:
RESOLVED, that Ashby E. Bladen, Harold J. Kiefer, Baxter Gentry, Harry E. Scanlan, Franklin J. Strauss,
William J. Flaherty, Harry Eldridge, Alan C. Austin and Paul O'Connell be and are hereby appointed Attorneys-in-Fact
of this Corporation at New York City, New York, and either the said Ashby E. Bladen or Harold J. Kiefer or Baxter
Gentry or Harry E. Scanlan or Franklin J. Strauss or William J. Flaherty or Harry Eldridge or Alan C. Austin or Paul
O'Connell as such Attorney-in-Fact is hereby authorized and empowered to execute and deliver and to attach the Seal of
the Corporation, for, and on behalt of the Corporation, to any and all bonds and undertakings of suretyship including
co-suretyship and reinsurance ag~reements, recognizances, stipulations, notices of appearance, waivers of citation, consents
to modifications of contracts, ag~/3~ents and policies that the ordinary course of business may require, and each of them
is hereby authorized and empowered to certify to a copy of any of the By-Laws of the Corporation or any resolutions
adopted by its Board of Directors and to the financial statement or other statement of the condition of the Corporation
and to affix the Seal of the Corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
THE CENTURY INDEMNITY COMPANY
AS OF DECEMBER 31, 1950
ASSETS
Cash in Office and Banks ......... $3,639,293.26
Bonds and Stocks ........... 30,201,229.13
Premiums in Course of Collection (Not over 90 days) 3,695,869.59
Accrued Interest ........... 75,728.13
Other Assets ............ 568,659.77
Total Admitted Assets ......... $38,180,779.88
LIABILITIES
Reserves:
For Unearned Premiums .....
For Losses ........
For Other Liabilities .....
Capital .........
Surplus .........
$11,718,926.58
14,839,095.95
2,216,339.36 $28,774,361.89
$2,500,000.00
6,906,417.99
Surplus to Policyholders ......... 9,406,417.99
Total ........... $38,180,779.88
Bonds on amortized basis; bonds in default and stocks at market value
Securities carried at $1,639,366.01 in the above statement are deposited as required by law
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of The Century Indemnity Company and does certify that the same is a true and correct
transcript therefrom and of the whole thereof, and that the same is now in full force and effec~;,~id that to the best of
his knowledge and belief the foregoing financial statement is a true and correct statement of the~ [maar, k~,l condition of
this Company as of December 31, 1950, and that the finan~al condition of this Company is as'favorable now as it was
when the statement svas made. ~ '
.,' ... ..
A ttorney-in- Fact
Subscribed and sworn to before me this__.... ~th _day of ...?~bllu@ry .. , 195.
.....
1154T (N.y.) Ed. Jan.'51 / / No.fy Public
/
On behalf of
GLADYS Eo RADFO~d)
East ?~arion Fire Dist.
~he CENTURY
INDEMNITY COMPANY
of the
zZETNA INSURANCE GROUP
HARTFORD, CONNECTICUT
A STOCK COMPANY
,~he CENTURY
INDEMNITY
COMPANY
of the
z~ETNA INSURANCE GROUP
W. ROSS MCCAIN, PRES.
Insurance Service
30 Wese Main St. RIVERHEAD, L. I.
Form C 1263 B
PUBLIC OFFICIAL BOND
BoND NO. S-509180
The Century Indemnity Company
HARTFORD, CONNECTICUT
AMOUNT
'P_0_ ......
/ETNA INSURANCE GROUP
AMOUNT PREMIUM
8.00
now Alt lett by hese llreseuts.
THAT WE ............9.~D_YS .~.t..__l~_ ?.F__0_R.D.~. ...........................................................................................................
of East Marion, N.Y.
.................................................................................................................................................... as principal
and THE CENTURY INDEMNITY COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as
Surety, are held and firmly bound unto the_.....~A.~.~..~AR-;PN ~ .I~.-~_._~_T.~.~_0.~_%..~.a_.a_.}...M..a_~i.~_~_~__..~_~5_ N,¥o,
in the sum of... ~a...~ho_u~and_ &ll(1..O0/'10.0..{$~,00Q~00.~ ......................................................... Dollars,
lawful money to be paid to the said_ .. ~a s ~_. M.a.~.~.p.p...~_~_9.._D._J:$._~.~;_~. ............................................................
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this .................... ~..5.~ .......... day of ........................ __D..~_q_~.~l~.~ .................................... , 19__..__5_.~
WHEREAS, The said Principal was on the ...... .-~ ~ ........... day of ........ 7~_.~.<._g_ .~____h_~.lg ......... , A. D. 19~_~'_
duly and lawfully elected or appointed_.._._8_9.9ra l;a~L...~.~a.~.~u~.~ ..................................................................
in and for__Ea_st M&~!-_P~...~..-;~--_9...-D--i-s_~!~-~--Coanty of ......... ..8_~J~_~..°_.]:.k_ ................................................
State of ...........~9~ ..]~o.r.~ ................................... for the term of .................... 9~9 ............................................
years, commencing on the .... ~.~.~ ......... day of ........... ~an _uar ~ ...................... A. D. 19..__ .5.~. .............
and ending on the .......... ~.!~.~_ _ ..day of ....................... ~9~.~.1~h.9~ .......................... A. D. 19...._5..~. ..........
NOW, THEREFORE, The Condition of This Obligation is such that if the above bounden principal shall
faithfully perform the duties of his said office or position during the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in case of his resignation or removal from office shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force
and effect.
Witness:
go~= C 1005 A
Alan C. Aus tin, Atlorney in Fact
A STOCK COMPANY
Bond No. $ ..........................................
PUBLIC OFFICIAL BOND
/ETNA INSURANCE GROUP
TI-IR CENTURY
INDEMNITY COMPANY
Hartford, Conn.
ON BEHALF OF
IN FAVOR OF
DATE, ............................................................................ :119 ............
1005 A ~. Jan.'36 1~8,N'r~;D IN ~J.e.A.
NOTARY ACKNOWLEDGEMENT
STATE OF lss.
COUNTY OF j
INDIVIDUAL
On this ........... day of ................................................ ,19 ......... before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
Notary Public
FIRM OR CO-PARTNERSHIP
STATE OF }ss.
COUNTY OF
On this ..... day of ................... 19..., personally appeared before me
personally known to me to be a member of the firm of ............................................................................................
to me known to be the person described in and who executed the foregoing instrument in the firm
name of ................................................. , and he acknowledged that he executed the
same as the act and deed of said firm of ..................................................................................
for the uses and purposes therein mentioned.
Notary Public
CORPORATE
STATE OF }ss.
COUNTY OF
On this .................... day of ..................................... 19. . , before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at .............................
(Street and Number) (City. Town or ViSage)
....................................... ; that he is the
(County) (State)
of the ............................................................ the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by llke order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
1315 (N. ¥.)
STATE OF NEW YOi~K ]
COUNTY OF NEW YORK Iss:
CITY OF NEW YORK
On the ........ .~.__~.~ ......... day of ................. --D---8--~-.~-0--~-- ......................................................... 19F~.__, before me personally
Ala~ O. Aus ~in
came ............................................................................................................................................. to me known, who being by me
duly sworn, did depose and say that he resides at ............................................................................................................................
2060 78th lStx*eet B~ooklya
Street and Numbtr K~ ]~gl~ YOrk City, T~n ~ V~e
................................................................................................................................................................................................. ; that he
County S~te
is Attorney4n-Fact of The Centu~ Indemnity Core.ny, the corpo~fion described ~n and which executed tbe attached
instrument; that he knows the ~al of the said corpomtlon; that the ~al a~x~ to such ~nstrument is such corporate
~al and w~ at~ched thereto by authority of a resolution passed by the Board of Directors oi The Century Indemnity
Company at a meet/nE held ~anua~ 2~, 1~47, and that be signed his name thereto as Attorney-in-Fact, by like order;
and that the said corporation has r~elv~ from the Su~dntendent of Insurance of the S~te of New York a ~rtificate
of solvency and of i~ su~ciency as surety or guarantor under ~cfion 327, Chapter 882 o[ tbe Laws of 1~30, being Chapter
21 of the Consolidated ~ws of the S~te of New York for the year 1939, and that such certificate has not been revoke.
At a meeting of the Bo~dno~.~h~ Centu~ Indemnity Com~any~Id ~c~f the Company
at Hartford, Connecticut, on ~;7~=~i~'~1950, the following Resolution, amending a Resolution adopt~ by
the Board of Dir<tors at a meetln~eM*~e~ said Office on the 29th day of January, 1947, there being a quorum
present at each meeting was adopte~5°":j
RESOLVED, that Ashby ~?~Aff~/HArold J. Kiefer, Baxter ~ntry, Har~ E. Smnlan, Franklin J. Strauss,
William J. Flaherty, Har~ Eldridgd~ ~:~C~:~ustin and Paul O'Connell be and ~e hereby appointed Attorneys-in-Fact
of this Cor~ration at New YorkC~w, N~ ~, and either the said Ashby E. Bladen or Harold J. Kiefer or Baxter
Gen~y or Harry E. S~nlan or ~q,~l[~ J.C$teA~ or William J. Flaherty or Harry Eldridge or Alan C. Austin or Paul
O'Connell ~ such Attorney- n-~a~;~ h~by aR~flSrized and empower~ to execute and deliver and to attach the ~al of
the Corporation, for, and on behal~'~"~he ~omtion, to any and all bonds and undertakings of suretyship including
co-suretyship and relnsuran~e~m~ ~e~es, stipulations, notices of appearance, waiver~ of citation, con~nts
to modifi~tions of contracts- agr~e~ ~a~eie~ that the ordinary cour~ of business may reqmre, and each of them
is hereby anthori~d and e~8~b°~'}~;~g~[~ of any of the By-~ws of the Corporation or any ~lutions
adopted by its B~rd of Directors and to the financial statement or other statement of the condition of the Corporation
and to affix the ~al of the Corporation thereunto.
STATEMENT OF THE PINANC~ CONDITION OF
THE CENTURY INDEMNITY COMPANY
A8 OF DE~MBER
ASSETS
C~h in Office and Banks ......... $3,860,602.91
Bonds ~d St~ ........... 33,471,172.00
Premiums in Coum of Collection (Not over 90 days) 4,707,380.50
Accrued Inter~t ........... 128,661.45
Other A~e~ ............ 511,672.01
Total Afl~fl~ A~el$ .........
LIABILITIES
Reserves:
For Unearned Premiums .....
For Losses ........
For Other Liabilities .....
Capital .........
Security Valuation Reserve .....
Surplus .........
$14,483,544.92
17,259,343.74
2,760,021.17 $34,502,909.83
$2,500,000.00
1,506~624.25
4,169,954.79
Surplus to Poflcyholders ......... 8,176,579.04
Total ........... $42,679,488.87
Bonds on amortized bas~; bonds in default and stocks at market value
Securldes carried at $1,818,564.26 in the above statemznt are deposited as required by law
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of The Century Indemnity Company and does certify that the same is a true and correct
transcript therefrom and of the w...~._~th~ol~t~l that the same is now in full force and effect; and that to the best of
his knowledge and belief tb%qro~l~o~l~nlm~ia~ I~mt~t~a~t is a true and correct statement of the financial condition of
this Company as of December~,l, ti~f2~i~:[[~f[t the financial conditio~d-t0a~Company is as favorable now as it was
when the statement was mad~.ertiiicafes filed with Clerks of '
Subscribed and sworn to b~b~'e ~he: ~;his_2.__.~-5-_-t-h-_day of,~/~. ( ~/ / . ."D"~-~i~g~zr ........................................... .y, 195__.2
~o,= C 1154T (~.v.) ~. J~n.'S~ ~io. York ,.d
Commission Expires Mzrch 30, 1954
On behalf of
Gladys E. Radford
E. b~arion Fire
,~he CENTURY
INDEMNITY COMPANY
of the
ZETNA INSURANCE GROUP
HARTFORD, CONNECTICUT
1263 B
STOCK COMPANY
~he CENTURY
INDEMNITY
COMPANY
~ETNA INSURANCE GROUP
CLINTON L. ALLEN, PRES.
PUBLIC OFFICIAL BOND
S-328314
The Century Indemnity Company
HARTFORD, CONNECTICUT
AMOUNT
~ETNA INSURANCE GROUP
AMOUNT PREMIUM
......... ..............
now Ail Mea by hese reseats,
GLADY~ Eo RADF01~D,
THAT WE
East Marion, NoYo
............................................................................................ as principal
and THE CENTURY INDEMNITY COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as
Surety, are held and firmly bound unto the EAST .MA~[9~[ ~.!~..~)_~'IRIC T, .Ea.~.~...~.a_.r.~.pn a....L_,..~.~._ N. ~'.,
in the sum of ....... TW.(~...?~!0[~AND AND 0Q~00...($~L~.QP'.00) ................................ Dollars,
.... East Marion Fire District,
la;vful money to be paid to rne sara
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this ........~'~.~ .............. day of ~.~.~.~.;7 ....................... 19.~;~..
WHEREAS, The said Principal was on the .? ~ ...... day of 'D~_ q,~I.D~.~ .............. A. D. 19_-.~_~_.
duly and lawfully elected or appointed Seato ta'g'.~'.t..~'.~.~.9~;7 ................................
in and for.E.aSJ~...~.~rJ-0n .F.t-r-~ D.~...-g.-r..}.9.~ ........ County of
State of. ~ ..~P'~...~.~ ......... for the term of
years, commencing on the .... .!~ .......day of. .. Ja~py ............ A. D. 19._ 54. ..........
and ending on the. __._.~.~ ................. day of. DecembeE .......... A. D. 19. _54 ..........
NOW, T~ER~FORg~ The Condition of This Obligation is such that if the above bounden principal shall
faithfully ~rform the duties of his said office or position during the said term, and shall account for an~ pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in ca~ of his resignation or removal from office shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwi~ to remain in full force
and effect.
THE~ENTURY INDEMNITY COMPANY
.
Alan C. Austin, Attorney in Fact
~o~ C 1005 A
A STOCK COMPANY
Bond No. S ..........................................
PUBLIC OFFICIAL BOND
.~-'TNA INSURANCE GROUP
THE CENTURY
INDEMNITY COMPANY
Hartford, Conn.
ON BEHALF OF
AS
IN FAVOR OF
DATE, .............................................................................. 19 ............
~or~ C 1005 A
STATE OF
COUNTY OF
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
On this .................... day of ............................................................... ,19 ....... , before me personally appeared
to me known ~nd known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
Notary Public
FIRM OR CO-PARTNERSHIP
STATE OF }ss.
COUNTY OF
On this ..................... day of .................................................................... ,19 ........ , personally appeared before me
personally known to me to be a member of the firm of .....................................................................................
to me known to be the person described in and who executed the foregoing instrument in the firm
name of ....................................................................... , and he acknowledged that he executed the
same as the act and deed of said firm of .................................................................................................
for the uses and purposes therein mentioned.
Notary Public
CORPORATE
STATE OF
COUNTY OF
On this .................. day of .............................................................. , 19. · , before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at ............................
(Street and Number) (City, Town or ViSage)
....................................................................... ; that he is the
(County) (State)
of the ..................................................................................................... the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that thc seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by llke order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
1315 (N. ¥.)
STATE OF NEW YORK
COUNTY OF NEW YORK/ss:
CITY OF NEW YORK
On the... ~l~l~ . __day of ............. D]~g0-]~ ...................... 19...~ before me personally
came ................. AJr~tl~--~l ~ <ll-I;[tl ................................. , to me known, who being by me
duly sworn, did depose and say that he resides at ........................................
............................................. ][~8 ............................... ]~ll'...~l}~k ............................................................. ; that he
is Attorney-in-Fact of The Century Indemnity Company, the corporation described in and which executed the attached
instrument; that he knows the Seal of the said corporation; that the Seal affixed to such instrument is such corporate
Seal and was attached thereto by authority of a resolution passed by the Board of Directors of The Century Indemnity
Company at a meeting held January 5th, 1953, and that he signed his name thereto as Attorney-in-Fact, by like order;
and that the said corporation has received from the Superintendent of Insurance of the State of New York a certificate
of solvency and of its sufficiency as surety or guarantor under Section 327, Chapter 882 of the Laws of 1939,' being Chapter
28 of the Consolidated Laws of the State of New York for the year 1939, and that such certificate has not been revoked.
Q~l!fi*din ~l~w York Ceunt¥ / //Notary Public
At a meeting of the Board O6Bl~re~t~r~ o~T~e Century Indemnity Company, held-at the office of the Company
at Hartford, Connecticut, on the ~t't'~d~ofyJanuary, 1953, the following Resolution, there being a quorum present at
said meeting, was adopted: tic ....... ' :..~.~,ty
RESOLVED, that Ashby ~.~]~l~cT~6v;',/, Harold J. Kiefer F. A. Aiken, Harry E Seanlan, William Flaher
Alan C. Austin, Paul O'Connell anff.~e~r~e~87monds be and are hereby appointed Attorneys-in-Fact of this ~orporatT~
at New York City, New York, Cnd~i~l~e~.~..:~aid, Ash,b,y E. Bladen or Harold J. Kiefer or F. A. Aiken or Harry E. Scanlan
or William J. Flaherty or Alan~'~.,~iPdttl O Connell or George P. Symonds as such Attorney-in-Fact is hereby
authorized and empowered to exe~iver and to attach the Seal of the Corporation, for, and on behalf of the
Corporation, to any and a$t~&l~mta~tetllaallal~t~n~ of suretyship including co-suretyship and reinsurance agreements,
recognizances, stipulatiOn~onOti~O~o.~, &e ~aivers of citation consents to modifications of contracts a reements
and policies that the ordinary course [~b~i~2e~'~a~ require, and each of them ~s hereby authorized and empowered to
certify to a copy of any of the By-Laws of the Corporation or any resolutions adopted by its Board of Directors and to the
financial statement or other statement of the condition of the Corporation and to affix the Seal of the Corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
Tile CENTURY INDEMNITY coMPAnY
ASSETS
Cash in Office and Banks ......... $855,234.06
Bunds and Stocks ........... 28,038,390.00
Premiums in Course of Collection (Not over 90 days) 11,432.85
Accrued Interest ........... 114,803.03
Other Assets ............ 466,030.97
Total Admitted Assefs ......... $29,485,890.91
LIABILITIES
Reserves:
For Unearned Premiums .....
For Losses ........
For Other Liabilities .....
Capital .........
Security Valuation Reserve .....
Surplus .........
$13,613,367.10
4,673,175.74
2,350,917.71 $20,637,460.55
$2,500,000.00
80,572.09
6,267,858.27
Surplus to Policyholders ......... 8,848,430.36
Total ........... $29,485,890.91'
Bonds on amortized basis; bonds in default and stocks at market value
Securities carried at $1,210,042.79 in the above statement are deposited as required by law
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of The Century Indemnity Company and does certify that the same is a true and correct
tranSCript therefrom and ~9[~.~r~0&~t~reof, and that the same is now in full force and effect; and that to the best of
hi? knowledge anddi~a~f~$T~t.~e~b~'.~q~e~i~ statement is a true and correct statement of the financial condition of
this Company as of Decemhen~&l:;l~95g, and that the financial condition of ¢lii~pany is aa favorable now as it was
when the statement w~s,4~iiad*; .~.~,', ¥:~k C*~nI¥ ~/ ~.~.~.~
,~,~;-: -; ,*v Attorneydn-Fact
Subscribed and swot~,tb~o~fere~me~l,,~ c, ,,.,, :h, ~aathis---gOlllg ..... day of .................... ~tl~llb~ ............ ~., 195._~
For~ C 1154T (N.Y.) Ed.~S~od a,~d 3.~',~ =
On behalf of
Gladys E. Radford
In fawr of
0
East Marion Fire
Dist.
~he CENTURY
INDEMNITY COMPANY
Residence phones
Insurance Service
West Main St. Riverhead,
[I
'1
1263 B
A STOCI~ COMPANY
~/he CENTURY
INDEMNITY
COMPANY;
of the
/ETNA INSURANCE GROU.P
CLINTON L. ALLEN, PRES.
All forms of lnsurance except Life
PUBLIC OFFICIAL BOND
Insurance ompany
Bond No.~-331979.
AMOUNT
$..2,_QOO..~Q .......
HARTFORD, CONNECTICUT
AMOUNT PREMIUM
$_.....8.~_. ..............
All Be. by hese resents,
THAT WE ~L~DY_.~ E, itAD~.Q!!D._., .................................
_9~__.~.a.S_~ I~ia.r_~:~._n~ _I;~r~...~o_Y..., .............................................................. , as principal
and ./ETNA INSURANCE COMPANY, Hartford, Conn., a corporation of the State o{ Connecticut, as Surety, are
held and firmly bound unto the_...~.~.T._..._~.J..IQ q_.._~...~!.'.E.. J.J.,~.~.Q),_,..I~a~t biao_ on, Long Island,
N__e_W_._.Y...9._r.~, .................
in the sum of_...?_~!~ __T:aQ._U._~_ajil). ~x~'.~ ..QO./1Q.0...I_~ ~Q0.Q..00 ) ................................................... Dollars,
lawful money to be paid to the said ..E_A..~?.. ~:':~iCH _.Et~*~ .jl.ST. ltI C~ ~ ..........................................
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this. ..... ~9.~_.13 ................... day of . ][![0'~..T., l]~;r' ................................. , 19..
WHEREAS, The said principal was on the ......... day of .............................. A. D. 19 . ,
duly and lawfully elected or appointed ... ~e_cr.e:CarT,. T. reas~r~r ......................................
in and for. _..aaot...,.,ar:on .Fzre Dzatr~c~ County of ......... ~um£Qlk
State of ..... ~!.~v....~)_I'k ................... for the term of ...... ~)rl~ .........
years, commencing on the .... '[S~ .... day of ....... Jarma~y .... , A. D. 19
· 3 1st December
and ending on the ................. day of .................. , A. D. 19. ~5
NOW, THEREFORE, The Condition of This Obligation is such that if the above bounden principal shall
faithfully perform the duties of his said office or position during the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in case of his resignation or removal from office shall turn over all records and property ~vhich
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force
and effect·
TNA INSURANCE COMPANY
J. P e~/~y ~ J mltorn~y in Fact
For~ CA 1005 A
A STOCK COMPANY
Bond No. S .........................................
PUBLIC OFFICIAL BOND
~TNA INSURANCE COMPANY
HARTFORD, CONN.
ON BEHALF OF
IN FAVOR OF
DATE,. ............................................................................... 19 ..................
STATE OF
COUNTY OF
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
On this ............ day of .................................. , 19 ....., before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
Notary Public
FIRM OR CO-PARTNERSHIP
STATE OF }ss.
COUNTY OF
On this ................. day of .............................. , 19.. , personally appeared before me
personally known to me to be a member of the firm of .......................................
to me known to be the person described in and who executed the foregoing instrument in the firm
name of ............................... , and he acknowledged that he executed the
same as the act and deed of said firm of ......................................................
for the uses and purposes therein mentioned.
Notary Public
CORPORATE
STATE OF lss.
COUNTY OF J
On this day of ........ 19.. , before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at ..............................
(Street and Number) (City, Town or Village)
................................. ; that he is the ..............................
(County) (State)
of the .......................................................... the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by like order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
Vorm CX 1315 (N. ¥.)
STATE OF NEW YORK ]
COUNTY OF NEW YORK Iss:
CITY OF NEW YORK
On the...__~9~.h._ ............ day of .............. ~QY.~-b~r ...................................................... , 19...._.~.,~before me personally
d.Perry Nee,Jr.,
came ......................................................................................................................................... to me known, who being by me
duly sworn, did depose and say that he resides at ......................................................................................................................
90 Beech Street Floral Park
Street and Number City, Town or VSlage
County State
is Attorney-in-Fact of ~Etna Insurance Company, the corporatlon described in and which executed the attached instrument;
that he knows the Seal of the said corporation; that the Seal affixed to such instrument is such corporate Seal and was
attached thereto by authority of a resolution passed by the Board of Directors of ./Etna Insurance Company at a meeting
held April 5th, 1954, and that he signed his name thereto as Attorney-in-Fact, by like order; and that the said
corporation has received from the Superintendent of Insurance of the State of New York a certificate of solvency and
of its sufficiency as surety or guarantor under Section 327, Chapter 882 of the Laws of 1939, being Chapter 28 of the
Consolidated Laws of the State of New York for the year 1939, and that such certificate h~ not been revved.
At a meeting of the Board of Directors of ./Etna Insurance Company, held at the office of the Company at
Hartford, Connecticut, on the 5th day of April, 1954, the following Resolution, there being a quorum present at said
meeting, was adopted:
RESOLVED, that Ashby E. Bladen, Harold J. Kiefer, F. A. Aiken, H. F. Tame, William J. Flaherty, J. Perry
Mee, Jr., Alan C. Austin, Paul O'Connell, George P. Symonds and Adele Brennan be and are hereby appointed Attorneys-
in-Fact of this corporation at New York City, New York, and either the said Ashby E. Bidden or Harold J. Kiefer or
F. A. Aiken or H. F. Tame or William J. Flaherty or J. Perry Mee, Jr. or Alan C. Austin or Paul O'Connell or George
P. Symonds or Adele Brennan as such Attorney-in-Fact is hereby authorized and empowered to execute and deliver and
to attach the Seal of the corporation, for, and on behalf of the corporation, to any and all bonds and undertakings of
suretyship including co-suretyship and reinsurance agreements, recognizances, stipulations, notices of appearance, waivers
of citation, consents to modifications of contracts, agreements and policies that the ordinary course of business may
require, and each of them is hereby authorized and empowered to certify to a copy of any of the By-Laws of the corpora-
atlon or any resolutions adopted by its Board of Directors and to the financial statement or other statement of the condition
of the corporation and to affix the Seal of the corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
JETNA INSURANCE COMPANY
AS OF DECF~VIBER 31, 1953
ASSETS
Cash in Office and Banks ......... $18,251,716.59
Bonds and Stocks ........... 133,413,472.00
Real Estate 4,242,205.80
Premiums in Course of Collection (Not over 90 days) 18,344,346.84
Accrued Interest ........... 453,034.43
Other Assets ............ 2,196,667.10
Total Admitted Assets ......... $176,901,442.76
LIABILITIES
Reserves:
For Unearned Premiums ..... $77,848,951.92
For Losses ........ 27,943,829.78
For Other Liabilities ..... 11,862,636.70 $117,655,418.40
Capital ......... $10,000,000.00
Security Valuation Reserve ..... 10,916,986.49
Surplus ......... 38,329,037.87
Surplus to Policyholders ......... 59,246,024.36
Total ........... $176,001,442.76
Bonds on amortized basis; bonds in default and stocks at market value
Securities carried at $5,216,407.68 in the above statement are deposited as required by law
The undersigned Attorneydn-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of ./Etna Insurance Company and does certify that the same is a true and correct transcript
therefrom and of the whole thereof, and that the same is now in full force and effect; and that to the best of his knowledge
and belief the foregoing financial statement is a true and correct statement of the financial condition of this Company as
of December 31, 1953, and that the financial condition of this Company is ~orable now as~rb~n th~stat~ment
·" Attorney-in-Faz?~
Subscribed and sworn to before me this...g.9.$.h.....__day of .............. _.N..0.~ ..... _ ............................... 195._..bt_
o=CA 1154T (s.v.) Ed. april,'54
Bond No.S-331979
A STOCK COMPANY
/l~t:na Insurance
Company
CLINTON L. ALLEN, PRES.
.4 ll forms of Insurance except Life
On behalf of
Oladys E. Radford,
East ~',~arion,i~e~ ¥or~.
East L]arion i~ire District
/i~t:na Insurance
Company
HARTFORD, CONNECTICUT
PUBLIC OFFICIAL 'BOND
Compauy
AMOUNT
.......
Bond No. S--3551~24
AMOUNT PREMIUM
Executed in Duplicate.
.ow AH by hese reseuts,
THAT WE ~Ri~gT O. RADFORD~
................... of_ E~t~.~; Marlgn_~. N~.~ _Y~rk, ............................... , as principal
and/ETNA INSURANCE COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as Surety, are
held and firmly bound unto the.. _~? ~ I_O..N...~I_F~... ~)~BT!~ ~OT ~... EAST.
N.
in the sum of TWO THOUSAND AND 00~100 (~2,000.00) ............
........................................................................... Dollars,
lawful money to be paid to the said EA~ ~,~J~R!r0N FIR'S. DISTRTOT
to which payment well and truly to be made and done, wedo bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sea ed and dated this 18th dax of Januar~ 56
.............. ~ ...................... , 19..
WHEREAS, The said principal was on the ..... day of ..................... , A. D. 19 ..,
duly and lawfully elected or appointed. ~ ~_l~e ~l~j ..~Pe8,8~11'o1? .........................
in and for ~.
State of . .. ~.. ~O~ ......... for the term of .... ~0 {~) .........
~ Januar~
years, commencing- on the..
and ending on the .. ~} .... day of . Dooombor . . , A. D. 19 56
NOW, THEREFORE, The Condition of This Obligation is such that if the above bounden principal shall
faithfully perform the duties of his said office or position during- the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in case of his resignation or removal from office shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in f~ll force
and effect.
/ETNA I NSURANCI~COMPANY
By: ~...~ ~ // . ~'X
GEORGE P. SYM/19~D~lttorri(m?t
Form CA 1005 A
A STOCK COMPANY
Bond No. S .......................................................
PUBLIC OFFICIAL BOND
2ETNA INSURANCE COMPANY
HARTFORD, CONN.
ON BEHALF OF
IN FAVOR OF
DATE,. ........................................................ 19 ..............
STATE OF
COUNTY OF
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
On this day of ..... , 19 ...... , before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
Notary Public
STATE OF
COUNTY OF
FIRM OR CO-PARTNERSHIP
On this . .day of
. , 19 , personally appeared before me
personally known to me to be a member of the firm of . ..
to me known to be the person described in and who executed the foregoing instrument in the firm
name of , aud he acknowledged that he executed the
same as the act and deed of said firm of
for the uses and purposes thereiu mentioned.
Notary Public
STATE OF }ss.
COUNTY OF
CORPORATE
On this daF' of
, 19 , before me personally ca,ne
to me kuown, who, being by me duly sworn, did depose and say: that he resides at . . .
(Street and Number) (City. Town or Village)
; that he is the
(County) (State)
of the ...... the corporation described in and
which executed the above instrument; that he kuows the seal of said corporation; that the seal affixed to said
instrumeut is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by like order, aud he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
CX 1315 (N. v)
STATE OF NEW YORK
COUNTY OF NEW YORK
CITY O'F lq'EW YORK
On the ].8t;h a" o JANUARY ·
...................... > . ................................................................. , 19.._560efore me personally
'.o .' George P. Symonds tomeknown, who belng by me
duly sworn, did depose and say that he resides at .............................................
........................ .......................................................................... .......................................
Street and Number City, Town or Village
....Na-~sau ...................................................... New York ; that he
is Attorney-in-Fact of/Etna I asurance Company, the corporation described in and which executed the attached instrument;
that he knows the Seal of the said corporation; that the Seal affixed to such instrument is such corporate Seal and was
attached thereto by authority of a resolution passed by the Board of Directors of ./Etna Insurance Company at a meeting
held April 5th, 1954, and that he signed his name thereto as Attorney-in-Fast, by like order; and that the said
corporation has received from the Superintendent of Insurance of the State of New York a certificate of solvency and
of its sufficiency as surety or guarantor under Section 327, Chapter 882 of the Laws of 1939, being Chapter 28 of the
revoked.C°ns°lldated Laws of ,~e ...... Sta(e~gf:~ ~3e:rx?,~:s~ork for the year 1939, and as amended,~ ~-and th?~t such certific~has not been
At a meeting oi me rsoarcl o! Dwectors of /Etna Insurance'Coml/any, held at the office of the Company at
Hartford, Connecticut, on the 5th day of April, 1954, the following Resolution, there being a quorum present at said
meeting, was adopted:
RESOLVED, that Ashby E. Bladen, Harold J. Kiefer, F. A. Aiken, H. F. Tame, William J. Flaherty, J. Perry
Mee, Jr., Alan C. Austin, Paul O'Connell, George P. Symonds and Adele Brennan be and are hereby appointed Attorneys-
in-Fact of this corporation at New York City, New York, and either the said Ashby E. Bladen or ,,H, arold J. Kiefer or
F. A. Aiken or H. F. Tame or William J. Flaherty or J. Perry Mee, Jr. or Alan C. Austin or Paul O Connell or George
P. Symonds or Adele Brennan as such Attorney-in-Fact is hereby authorized and empowered to execute and deliver and
to attach the Seal of the corporation, for, and on behalf of the corporation, to any and ail bonds and undertakings of
suretyship including co-suretyship and reinsurance agreements, recognizances, stipulations, notices of appearance, waivers
of citation, consents to modifications of contracts, agreements and pollcies that the ordinary course of business may
require, and each of them is hereby authorized and empowered to certify to a copy of any of the By-Laws of the corpora-
ation or any resolutions adopted by its Board of Directors and to the financial statement or other statement of the condition
of the corporation and to affix the Seal of the corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
~ETNA INSURANCE COMPANY
AS OF DECEMBER 81, 1954
ASSETS
Cash in Office and Banks ......... $17,195,914.90
Bonds and Stocks ........... 148,843,390.81
Real Estate ............ 4,168,682.52
Premiums in Course of Collection (Not over 90 days) 19,392,739.03
Accrued Interest ........... 500,798.07
Other Assets ............ 2,693,597.49
Total Admitted Assets ......... $192,795,122.82
LIABILITIES
For Unearned Premiums .....
For Losses ........
For Other Liabilities .....
Capital .........
Security Valuation Reserve .....
Contingency Reserve ......
Surplus .........
$78,962,002.01
30,459,348.69
14,128,454.82 $123,549,805.52
$10,000,000.00
20,602,361.58
2,500,000.00
36,142,955.72
Surplus to Policyholders ......... 69,245,317.30
Total ........... $192,795,122.82
Bonds on amortized basis; bonds in default arid stocks at market value
Securities carried at $5,465,690.08 in the above statement are deposited as required by law
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of ./Etna Insurance Company and does certify that the same is a true and correct transcript
therefrom and of the whole thereof, and that the same is now in full force and effect; and that to the best of his knowledge
and belief the foregoing financial statement is a true and correct statement of the ftaancial condition of this Company as
of December 31, 1954, and that the financial condition of this Company is as faiB}able ~'ow as it was when the statement
was made. ~
c , ~ Attorney-in-Fact
Subscribed and sworn to be[ore me this
CAllSiT ~.v.~ ~d.,-~ // // Nota,y WbZi~
A STOCK COMPANy
~.~ rna Insurance
~ Company
-\
CLINTON L. ALLEN, PRES.
.4Il forms of Insurance except Life
On behalf of
E~ST G. RADFORD
EAST MARION FIRE DISTRICT
EAST MARION L.I.,N.Y.
A~t:na Insurance
Company
PUBLIC; OFFICIAL BOND
BOlfD NO. S-381TTO
Executed in duplicate
usura e ompauy
HAETFORD, CONNECTICUT
AMOUNT
AMOUNT PREMIUM
................
now Al! by hese resents,
THAT WE ......... 1~I~...0_, __ .][~] J~Ol~_ ........................
.............................................. .~.~.T.__[~I.~I~-~0~'.,_.__I~. ~r. ........................................................................................ as principal
and ~ETNA INSURANCE COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as Surety, are
· .. EAST MARION PIKE DISTRICT, East Marion, L.I.N.Y.
held and firmly bound unto rne ............................................................................................................................................
in the sum of ........ ~0 .~.U._~_.~.~____~..__I~_..._._0..0/~.?~._._(I~.~.0~._..0_.?.~.0_.). ..................................................... Dollars,
lawful money to be paid to the said.....~_~.._~_R_:~.0__~. ~ .!~.!_~.I_.~._~_ ...............................................
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this ................ ~_h. ................... day of ..................... ~.o_.v..o..~_b__~. .................................... 19..~.
WHEREAS, The said principal was on the ............. day of ................................................... A. D. 19 .........
duly and lawfully e ected or appointed ............. ~¢?.~_~arx.-_~._o.~.s_~.~'~.~ ............................................................
in and for .......... E.~__8.~...l~.~on__.~!'e...l~l~.~.~.;l.O.(rCounty of_.....$P~o_ .1.~ ..............................................................
State of ~ :~9~_..k_ ............................................ for the term of ..................... .._O[1__~_...~)_ ............................................
years, commencing on the ~_1~.~ ... day of ......................... .~a[l..u_.a_~ ................................... A. D. 19._..~..T
and ending on the ~.~.~. .............. day of ............ ~.q~T_ ...................... A. D. 19..._~7
NOW, THERefORe, The Condition of This Obligation is such that if the above bounden principal shall
faithfully perform the duties of his said office or position during the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in case of his resignation or removal from office shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force
and effect.
,~ ~TNA INSURAN~ COMPANY
George
A STOCK COMPANY
Bond No. S ..........................................
PUBLIC OFFICIAL BOND
/ETNA .INSURANCE COMPANY
,HARTFORD, CONN.
ON BEHALF OF
AS
IN FAVOR O'F
DATE ............................................................. 19 .........
STATE OF
COUNTY OF
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
On this ........................ day of .................................................................... 19 ........ , before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
STATE OF
COUNTY OF
Notary Public
FIRM OR CO-PARTNERSHIP
On this ........................ day of .................................................................... , 19 ....... , personally appeared before me
personally known to me to be a member of the firm of
to me known to be the person described in and who executed the foregoing instrument in the firm
name of_ .................................................... ; ..................................... and he acknowledged that he executed the
same as the act and deed of said firm oL .............................................................
for the uses and purposes therein mentioned.
Notary Public
CORPORATE
STATE OF /ss.
COUNTY OF
On this ..................... day of ................. , 19 ....., before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at. ......................................
(Street m~l Number) (City. Town or Village)
...................................................................................... ; that he is the ...........................................
(County) (State)
of the_ .......................................................................................................... the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the sea] affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by like order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
CX 1315 (N. v.)
STATUE OF NEW YORK |
' COUNTY OF NEW YORK lss:
CITY OF NEW YORK
On th~ ........ ~.~.~h ._day of .......... ]b[lCtY.~t~. ..................................................... ,19,..~..~, before me personally
cam~ ....................................... ..O..?_.O.~.g-.~.-.~.L..-~..~.~..O.~.~.8~. .................................... to me known, who being by me
duly sworn, did depose and say that he resides at. ..............................................................................................
E. Rockaway
Nassau New York
....................................................................................................................................................................... ; that he
is Attorney-in-Fact of ~Etna Insurance Company, the corporation described in and which executed the attached instrument;
that he knows the Seal of the said corporation; that the Seal affixed to such instrument is such corporate Seal and was
attached thereto by authority of a re~lution passed by the Board of Directors of ~toa Insurance Company at a meeting
held February 6, 1986; and that he signed his name thereto as Attoruey-ln-Fact, by like order; and that the said cor-
poration has received from the Superintendent of Insurance of the State of New York a certificate of solvency and of its
sufficiency as surety or guarantor under Section 327, Chapter 882 of the Laws of 1939, being Chapter 28 of the Consolidated
Lows of the State of New York for the~ year 1939, and as amended,~ ·/~and that such certificate has not be~n?e/yoked.
Ou~i~ i~ q~-- Co~-t~ / / Notary Publiz
At a tna nsura.ce beld at the oZc of the Company at
Hartford, Connecticut, 6ri thee 6-/h-~Id~bFl~db~-dry, 1956, the following Resolution, there being a quorum present at said
meeting, was adopted:
RESOLVED, that Ashby E. Blades, I. E. Crouch, H. F. Tame, William J. Flaherty, J. Perry Mee, Jr., Paul
O'Connell, George P. Symonds, F. L. Dolan and Adele Brennan be and are hereby appointed Attorneys-in-Fact of this
corporation at New York City, New York, and either the said Ashby E. Bladen or I. E. Crouch or H. F. Tame or William
J. Flaherty or J. Perry Mee, Jr. or Paul O'Connell or George P. Symonds or F. L. Dolan or Adele Brennan as such
Attorney-in Fact is hereby authorized and empowered to execute and deliver and to attach the Seal of the corporation,
for, and on behalf of the corporation, to any and all bonds and undertakings of suretyship, including co-suretyship and
reinsurance agreements, recognizances, stipulations, notices of appearance, waivers of citation, consents to modifications
of contracts, agreements and policies that the ordinary course of business may require, and each of them is hereby
authorized and empowered to certify to a copy of any of the By-Laws of the corporation or any resolutions adopted by its
Board of Directors and to the financial statement or other statement of the condition of the corporation and to affix the
Seal of the corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
./ETNA INSURANCE COMPANY
AS OF DECE~ 31, 1955
ASSETS
Cash in Office and Banks ......... $10,831,746.85
Bonds and Stocks ........... 166,374,249.29
Real Estate ............ 3,954,227.14
Premiums in Course of Collection (Not over 90 days) 20,851,979.84
Accrued Interest ........... 631,973.68
Other Assets ............ 2,378,984.47
Tot~ Adorned ~e~s ......... $205,023,161.~
LIABILITIES
Rese~:
For Une~ Premiums ..... ~0,968,823.97
For Lo~.. . . .... 32,401,0~.1~
For O~er Liabilities ..... 13,976,003.60 $127,345,891.70
Capital ......... $10,000,000.00
SecufiW Valuation Re~e ..... 27,27~,200.20
Contingency Rescue ...... 5,000,000.00
Surplus ......... 35,401,069.37
S~I~ to Policyholders ......... 77,677~69.57
Total ........... $205,0~,161~
B~ on amorti~ b~; bo~s in ~fa~t a~ stocks at ~rket value
Securit~s carr~ at $5,702,085.10 in the able s~t are deposit~ as requir~ by ~w
The undersigned Attorney-in-Fact ce~ifies that he h~ mmpar~ ~e foregoing resolution with the original thereof
~ recorded in ~e minute b~k of ~toa Insurance Company and does eeaify that the ~me is a ~ue and co.ct transcript
the~from and of the whole thereof, and that the mine is now in full force and effect; and that to ~e b~t of his ~owledge
and belief the foregoing financial statement is a true and corr~tement of t~n~con~ion~f this Company ~
of D<em~r 31, 1955, and ~at ~e financial ~ndition of this~o~a~i~as f~%r~wJa~wa4~tement
was made. ~r~Y ~7T~U~.~U~Z~ ~ , ff~ ~ ~ ~ ~~~
Ho. 41-62~J7 0 ~_m ...................... ~ .................. ~ ...................
Sub~b~ and sworn ~ before me ~i~..~.~.~......day of November < , 19~6
CA IiSi ~. ~., ~.,~ / 7 ~ Public
/
/
STOCK GOMPANY
/Et:na Insurance
Company
¸t'
All Iorms of lmuranc~ except Life
On behalf of.
o
In~aVer of
EAST NARION FIRE DIST.
/EEna Insurance
Company
Residence phones
JAmesport 2 - 34?7 pArk 7 - 2217
MAttituck 9 - 8664 MAttituck 9 - 4141
Office phone: park ?-2594
ii See Neefus, Ina ,
i* Insurance Service
Riverheid, L. I.
~ L[ ~~30 West Main St. ,
~JA lZ63 B
PUBLIC OFFICIAl-
£ma usurau e (gmpauy
HARTFORD, CONNECTICUT
BOND ~0.
AMOUNT
$ ..... 2. OO_O.OO ....
AMOUNT PREMIUM
THAT WE ~.~.._~.,....~,~QRD .....................................................................................
................................ EAS. T_ ~ION.,...NE~_.X.O~ ............................... as principal
and .~TNA INSURANCE COMPANY, Hartford, Conn., a corporation oI the State of Connecticut, as Surety, are
held and firmly bound unto the E-~.S~..~a,~T. Ol!I. ?ZEE..DX~EEZOT~ liiaal~ Flar.!.o_n.,...L..Z...~._N..X .........
in the sum of ........ ~O ~ttOLISAND AND...O0//X~0...{.~2,.OOO.(~O.) ............... Dollars,
lawful money to be paid to the said . ~E/!~ ~6,t~.TON ~..T.}L~..D~8~P~I~ ..........................
to which paymeilt well and truly to be made and done, xve do bind ourselves, the principal for himself, his heirs, executors
and admioistrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this ...... 13.~IrI ........ day of .................. I'IDtLElvIBRR ............ 1957-
WHEREAS, The said principal was on the day of ..................... , A. D. I9 ....
duly and lawfully elected or appointed ............. S~gr[O~a?~T.T.~'~!~&~.P_~r .......................
m and for...E~..~'.t...~Ia~'~O.r3...?~'e. D~-st~m~} ... County of . ~1~'.~.!~ ...........................
State of . ~ew '~orX .... for the term of...(~l~._.(-~') ........................
years, commencing on the 1St da}' of.. ~.~.~..U._~ ........ ~i .............. A. D. 19.. ~.~
and ending on the ......... ~31~ ...... day of..Decembe~ ......................... A. D. 19 .. ~8
NOW, THEREFORE, The Condition of This Obllgatlou is such that if the above bounden principal shall
faithfully perform the duties of his said o~ce or position during the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his o~cial capacity, and at the
expiration of said term or in case of his resignation or removal from o~ce shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force
and effect.
............................................ IS~AL]
AETNA INSURANCE COMPANY
~ ~: .....:z.:/] ~ ~_~ = ............. ISocAL]
~ Attor~y in Fact
George P. SFm~ds ....
CA 1OO5 A
A STOCK COMPANY
Bond No. S .....................................
PUBLIC OFFICIAL BOND
/ETNA INSURANCE COMPANY
HARTFORD, CONN',
ON BEHALF OF
AS
IN FAVOR OF
DATE ............................................................. 19 ..........
STATE OF
COUNTY OF
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
On this ...................... day of ............................................................. 19 ........ , before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
Notary Public
STATE OF
COUNTY OF
FIRM OR CO-PARTNERSHIP
On this ...................... day of .............................................. , 19 ...... personally appeared before me
personally known to me to be a member of the firm of
to me known to be the person described in and who executed the foregoing instrument in the firm
name of ............................................................................... , and he acknowledged that he executed the
same as the act and deed of said firm of
for the uses and purposes therein mentioned.
Notary Public
STATE OF )ss.
COUNTY OF
CORPORATE
On this ............... day of .............................................. , 19 _, before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at_ .......................
(Street and Number) (City. Town or Village)
...................................................................... ; that he is the .............................................
(County) (State)
of the ..................................................................................... the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by llke order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
CX 1315 (N. v.~
STATE OF NEW YORK
COUNTY OF NEW YORK ss.
CITY OF NEW YORK
.- llTH . ~f NOVEI~IBER
On me ................... da~ ............................................................... , 19....~.?before me personally
came ............... .O--.E(~--.-~.~--.-~01~DS ...................................... to me known who being by me
duly sworn, did depose and say that he resides at ............................................................................................................
................................................... fi 3VSY ...................................................................................................................
Street Imll Number City, Town or Village
.............................................. ..N..A..a.S...A...U' .......................... ~...~._O~.....K.. ................................................................................. ; that he
County
is Attorney-in-Fact of .~tna Insurance Company, the corporation described in and which executed the attached instrument;
that he knows the Seal of the said corporation; that the Seal affixed to such instrument is such corporate Seal and was
attached thereto by authority of a resolution passed by the Board of Directors of ./Etna Insurance Company at a meeting
held January 21st 1957; and that he signed his name thereto as Attorney-in-Fact, by llke order; and that the said corporation
has received from the Superintendent of Insurance of the State of New York a certificate of solvency and of its sufficiency as
surety or guarantor under Section 327, Chapt~.~88~ ~f ~r~s~kaws of 1939, being Chapter 28 of the Consolidated Laws of the
State of New York for the year 1939,1~{~/~la~,,~a!l~ tl/~r,.u~hd~ertificate has not been revoked.
At a meeting of the Board of Directors of ,~tna Insurance Company, held at the office of the Company at Hartford,
Connecticut, on the 21st day of January, 1957, the following Resolution, there being a quorum present at said meeting, was
adopted:
RESOLVED, that William J. Flaherty, William Lucy, F. L. Dolan, George P. Symonds, Adele Brennan, H. F.
Tame and Robert R. Kane be and are hereby appointed Attorneys-in-Fact of this corporation at New York City, New York,
and either the said William J. Flaherty or William Lucy or F. L. Dolan or George P. Symonds or Adele Brennan or H. F.
Tame or Robert R. Kane as such Attorney-in-Fact is hereby authorized and empowered to execute and deliver and to attach
the Seal of the corporation, for, and on behalf of the corporation, to any and all bonds and undertakings of suretyship in-
cluding co-suretyship and reinsurance agreements, recognizances, stipulations, notices of appearance, waivers of dtation, con-
scuts to modifications of contracts, agreements and policies that the ordinary course of business may require, and each of
them is hereby authorized and empowered to certify to a copy of any of the By-Laws of the corporation or any resolutions
adopted by its Board of Directors and to the financial statement or other statement of the condition of the corporation and to
affix the Seal of the Corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
TNA INSURANCE COMPANY
t8 OF DECEMBER ~1,
ASSETS
Cash in Office and Banks .
Bonds and Stocks ....
Real Estate ..... -
Premiums in Course of Collection (Not over day
Accrued Interest
Other Assets
Total Admitted Assets
For Unearned Premiums
For Losses . .
For Other Liabilities
LIABILITIES
.... ~*~g4,928,407.95
..... 35,034,414.38
.... 13,100,383.28
$ 13,030,723.69
163,326,634.09
4,592,241.40
23,048,278.19
615,255.71
3,555,887.79
$208,169,020.87
$133,063,205.61
Capital ........ 10,000,000.00
Security Valuation Reserve .... 29,114,276.87
Contingency Reserve ...... 7,500,000.00
Surplus ...... 28,491,538.39
Surplus to Policyholders .... 75,105,815.26
Total $208,169,020.87
Bonds on amortlaed basis; bonds in default and stocks at market value
Securities carried at $6,926,154.16 in the above statement are deposited as required by la~v.
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof as
recorded in the minute book of .,Etna Insurance Comp. any and does certify that the same is a true and correct transcript
therefrom and of the whole thereof, and 'that the same ~s now in full force and effect; and that to the best of his knowledge
and belief the foregoing financial statement is a true and correct statement of the financial condition of this Company as of
December 31, 1956, andthat the financial condition of this Company is as favorable now as it was when the statement was
made.
",4ttorn~4n-Poct
Subscribed and sworn to before me this ............... oay ox ............... . ....................................................................... ~ ........
NOTARY PUBLIC, Sine ::t Nsw YolI~'"/'' '~*-~''~'~' ................................................
, CA 1154 (~. g.) m. ~.s: No. 4~- S3~4700 Notary Public
Qualified in Queens Coumy
Cert. filed with Ne~v York Co,mr? Clerk
Term Expires M~rch 30, 1959
A STOCK COMPANY
71~tna Insurance
Company
CLINTON L ALLEN,
All forms of Insurance except L~f e
II
On behalf of
In favor of
71~tna Insurance
Company
HARTFORD, CONNECTICUT
PArk 7 - 2217
See
Insurance Service
30 West Main St. Riverkead, k. I.
PUBLIC OFFICIAL BOND
BOND NO. S-381770
Executed in duplicate
$ ma ompauy
HARTFORD, CONNECTICUT
AMOUNT
AMOUNT PREMIUM
................
Att by hese resents,
THAT WE ....... t~[~--,-~T _. ~:,... I~_ .] Jl~.Ol~l) ...............................................................................................................................
.......... .E..P,I,q.T. ][~I~]~,QN..,. ~,~. . , as principal
and ~TNA INSURANCE COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as Surety, are
EAST ~RION F~ DISTRICT, East ~rl~n, L.I.N.Y.
held and firmly bound unto the
in the sum of .........~_0__..__~I.. (~TSA_I~_...A_.__l~D...90/.~?P....(.~.~P.0. C~_t.0(~) ............................ Do ars,
lawful money to be paid to the said ..mA..~.~]~..~g.:~0~ ~...P._I_~.I_.~.T_ ............................................................
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this .............. ~._h. ................... day of ..................... Nov..~.~.~1~ ............................... 19.5.6..
WHEREAS, The said principal was on the .... day of ........................................................ A. D. 19 .........
duly and lawfully elected or appointed ................ .~_.O.9.~_~}~I'~.-..~'~-S.9~.~.~ ..................................................................
in and for . . .-E~l-$.~....l~.~)._-FJk%7-e....]~.~.-t-~;~9.~ounty of-.....-~.~.~.-°-..1-k
State of .............. ~..o3~....Y_Q.~.k. ....................................... for the term of_ ................... .-~.-..~..._{~'.) ............................................
years, commencing on the ........ ~.~.~ ....................... day of ...................... .~.n_.9.a._ry ............................. A. D. 19
and endiug on the ............. 3.~_$.}. ...................... day of_ .............. ~_9.._emb~_. ............................................. A. D. 19....~~
NOW, THEREFORE, The Condition of This Obligation is such that if the above bounden principal shall
faithfully perform the duties of his said office or position during the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in case of his resignation or removal from office shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force
and effect.
Witness:
~ .~ETNA INSURANIj~E COMPANY
CA 1OOB A
A STOCK COMPANY
Bond No. S ..........................................
PUBLIC OFFICIAL BOND
/ETNA .INSURANCE COMPANY
. HARTFORD, CONN.
ON BEHALF OF
AS
IN FAVOR O'F
DATE ............................................................. 19 ..........
NOTARY ACKNOWLEDGEMENT
STATE OF )ss.
COUNTY OF
INDIVIDUAL
On this ....................... day of .............................................................. 19 ......... before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
Notary Public
PIRM OR CO-PARTI~RSHIP
STATE OF }ss.
COUNTY OF
On this ........................ day of ........................................................ ,19 ....... personally appeared before me
personally known to me to be a member of the firm of ....... i ............................................................................................
to me known to be the person described in and who executed the foregoing instrument in the firm
name of ..................................................... ' ................................. , and he acknowledged that he executed the
same as the act and deed of said firm of ........................................................... : .........................................................
[or the uses and purposes therein mentioned.
Notary Public
CORPORATE
STATE OF }ss.
COUNTY OF
On this ......... day of .................................................. , 19 ......... before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at. ..................................
................................................................................ ; that he is the
of the .................................................................................................... the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by like order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
CX 1315
STATE OF NEW YORK
COUNTY OF NEW YORKlss:
CITY OF NEW YORK
On the. .......... .~.llh...day of ........... ~D-~amb~- ....................................................... 19...~.~ before
me personally
George P. Symonds
came .......................................................................................................................... to me known, who being by me
duly sworn, did depose and say that he resides at. .................................................................................................
E. Rockaway
St~et and Number CitF, Town or Village
Nassau New York
.......................................................................................................................................................................... ; that he
is Attorneydn-Fact of ,]Etna Insurance Company, the corporation described in and which executed the attached instrument;
that he knows the Seal of the said corporation; that the Seal af6xed to such instrument is such corporate Seal and was
attached thereto hy authority of a resolutiou passed By the Board of Directors of ~Etna lasurance Company at a meeting
held Fehrnary 6, 1956; and that he signed his name thereto as Attorney-in-Fact, by llke order; and that the said
poratlon has received from the Superintendent of Insurance of the State of New York a certificate of solvency and of its
sufficiency as surety or guarantor under Section $2?, Chapter 882 of the Laws of 1959, being Chapter 28 of the Consolidated
Laws of the State of New York for the year 1959, and as amended, and that such certificate has not be~}evoked.
Qu~lifie~ i~ Oueone Co~un~y ~ / Notary Public
At a meetmg~~d: ~a.~y~8of ~Etna Insurance ~omp~ny, held at the office of the Company at
Hartford, Connecticut, o~er~c~y/ff~lq~e~0~'~-~ry, 1956, the following Resolution, there being a quorum present at said
meeting, was adopted:
RESOLVED, that Ashby E. Bladen, I. E. Crouch, H. F. Tame, William J. Flaherty, J. Perry Mee, Jr., Paul
O'ConneH, George P. Symonds~ F. L. Dolan and Adele Brennan be and are hereby appointed Attorneys-in-Fact of this
corporation at New York City, New York, and either the said Ashby E. Bladen or I. E. Crouch or H. F. Tame or William
J. Flaherty or J. Perry Mee, Jr. or Paul O'ConneH or George P. Symonds or F. L. Dolan or Adele Brennan as such
Attorney-in Fact is hereby authorized and empowered to execute and deliver and to attach the Seal of the corporation,
for, and on behalf of the corporation, to any and all bonds and undertakings of suretyship, includlng co-suretyship and
reinsurance agreements, recognizances, stipulations, notices of appearance, waivers of citation, consents to modifications
of contracts, agreements and policies that the ordinary course of business may require, and each of them is hereby
authorized and empowered to certify to a copy of any of the By-Laws of the corporation or any resolutions adopted by its
Board of Directors and to the financial statement or other statement of the condition of the corporation and to affix the
Seal of the corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION ON
A TNA INSURANCE COMPANY
AS OF DECq~MB~E 31, 1955
ASSETS
Cash in Office and Banks ......... $10,831,746.85
Bonds and Stocks ........... 1(56,374,249.29
Real Estate ............ 3,954,,227.14
Premiums in Course of Collection (Not over 90 days) 20,851,979.84
Accrued Interest ......... 631,975.68
Other Assets ............ 2,378,984.47
Total Admitted Assets ......... $205,023,161.2~
LIABILITIES
For Unearned Premiums ..... $80,968,823.97
For Losses ........ $2,401,064A$
For Other Liabilities ..... 13,976,003.60 $127,345,891.70
Capital ......... $10,000,000.00
Security Valuation Reserve ..... 27,276,200.20
Contingency Reserve ...... 5,000,000.00
Surplus ......... 35,401,069.37
Surplus to Policyholders ......... 77,677,269.57
Total ........... $205,023,161.27
l~ends ou amortized basis; bends ~ default arid stocks at market value
Securities carried at $5,702,0~5.10 iu tke above statement are deposited as required by law
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of/Etna Insurance Company and does certify that the same is a true and correct transcript
therefrom and of the whole thereof, and that the same is now in full force and effect; and that to the best of his knowledge
and belief the foregoing financial statement is a true and corrpet~tatement of t~f.~nteff/h'~congliltlon/pf this Company as
of December 31, 1955, and that the financial condition of this~on~av~y~is~as faSQra~e~w}as/f)/wa~)~t~[.~_~tatemenr
Ourh;'::a in Q've~c .,~;r.F~ [4[ttorneydn-Fcwt
Subscribed and sworn to fore me thls..._e.9_. _h__day oI.= ........ ........................... 19P_6..
CA 1154 e~. v.) u. s-~o / 7 Notary Public
/
/
A STOCK COMPANY
/Etna Insurance
Company
CLINTON L ALLEN,
.~ Il forms of Insurance except Life
On ~&alf of
In .favor
EAST MARION FIRE DIST.
/Et:ha Insurance
Company
Residence phooes
JAmesport 2 - 3477 PArk 7 - 2~
Inc.
Insurance S ·
30 West Main St. Rivevhead, L.
~A 1Ml~ B
PUBLIC O~FFICIAL, BOND
$£ ua u urau e ompauy
HARTFORD, CONNECTICUT
AMOUNT
Bond No.
AMOUNT PREMIUM
$_!Q,.O0 ..........
All by hese resents,
THAT WE ........................ }/ale. er_ Goak .......................................................................................
............... gas~..l~Iale±onv N..I .................................................... , as principal
and ./ETNA INSURANCE COMPANY, Hartford, Conn., a corporation of the State of Connecticut, as Surety, are
held and firmly bound unto the .....................................................................................
_ ._ Eas_~ l~ari~n _l!li~_e D_is~mict ................................................
in the sum of .......... T.~Q.._Tho_tmand _and__.0.0/100 ($2.,O00 .O0) ........................................ Dollars,
lawful money to be paid to the said ........................................................................
....................................... E..a ~t..._.~. ~r ig.!l. ~!r_.e....?$S_ tr i.~ } .........................................................
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and administrators, the Surety for itself, its successors and assigns, firmly by these presents.
Sealed and dated this ...... .g.-]--~-$ .............. day of ........ J. anua~7[ .................... , 19..~9
V~EREAS, The said principal was on the .......... day of ............................. , A. D. 19 ....,
duly and lawfully elected or appointed ............ Trea,sur-e= ..............................................
in and for ....................... County of ......... $.uf£.olk .......................
State of ....ge~._Eork ................ for the term of.....(~I18...il.) ...........................
years, commencing on the .... l~t~ .day of ...... aa!!l~l~r~r ........................ A. D. 19.~
and ending on the ........ -~.-]~-8~ ..... day of ..... l~e¢~mb~r. ........... A. D. 19.59
NOW, THEREFORE, The Condition of This Obligation is such that if the above bounden principal shall
faithfully perform the duties of his said office or position during the said term, and shall account for and pay over to the
person authorized by law to receive the same all moneys that may come into his hands in his official capacity, and at the
expiration of said term or in case of his resignation or removal from office shall turn over all records and property which
may come into his hands, as required by law, then this obligation to be null and void, otherwise to remain in full force
and effect.
Walter Cook
Witness: .............................. [S~t~]
IRANCE COMPANY
~~<. ............ [S~L]
Attorney in Fact
Form CA 1005 A
A STOCK COMPANY
Bond No. S ......................................................
PUBLIC OFFICIAL BOND
/ETNA INSURANCE COMPANY
HARTFOILD, CONN.
ON BEHALF OF
AS
IN FAVOR OF
DATE, .................................................................................... 19 ..................
STATE ~)F NEW YORK
COUNTY OF NEW YORK ss.
CITY OF NEW YORK
On the ........ _2...]:..S.~ ......... day of ............ Janu arg .......................... 19--5-9.-, before me personally
came ................................ .F._,_L..,..._D..O[~I1 ...................................................... to me known, who being by me
duly sworn, did depose and say that he resides at
Lindenhurst .................................... ;-i/iff;7; ........................................
..................................................................................... City, Town o ' g
Suf_f__.o..~l,_.k.. ........................................................................ Nel~---¥o~-l~ ..................................... ; that he
................................. State
is Attorney-in-Fact of ./Etna Insurance Company, the corporation described in and which executed the attached instru-
ment; that he knows the Seal of the said corporation; that the Seal affixed to such instrument is such corporate Seal and
was attached thereto by authority of a resolution passed by the Board of Directors of .~Etna Insurance Company at a
meeting held January 21st 1957; and that he signed his name thereto as Attorney-in-Fact, by like order; and that the
said corporation has received from the Superintendent oI Insurance of the State of New York a certificate of solvency and
of its sufficiency as surety or guarantor under Section 327, Chapter 882 of the Laws of 1939, being Chapter 28 of the
Consolidated Laws of the State of New York for the,yearkl!~/lDx~-nd as amended, and that such certificate has not been
revoked.
(~ert fi!ed ~: ', :~ ~ , Notary Public
At a meeting of the Board of Directors of .~Etna Insurance Company, held at the office of the Company a.t,
Connecticut, on the 21st day of January, 1957, the following Resolution, there being a quorum present at said meeting,
was adopted:
RESOLVED, that William J. Flaherty, William Lucy, F. L. Dolan, George P. Symonds, Adele Brennan, H. F.
Tame and Robert R. Kane be and are hereby appointed Attorneys-in-Fact of this corporation at New York City, New
York, and either the said William J. Flaherty or William Lucy or F. L. Dolan or George P. Symonds or Adele Brennan
or H. F. Tame or Robert R. Kane as such Attorney-in-Fact is hereby authorized and empowered to execute and deliver
and to attach the Seal of the corporation, for, and on behalf of the corporation, to any and all bonds and undertakings of
suretyship including co-suretyship and reinsurance agreements, recognizances, stipulations, notices of appearance, waivers
of citation, consents to modifications of contracts, agreements and policies that the ordinary course of business may re-
quire, and each of them is hereby authorized and empowered to certify to a copy of any of the By-Laws of the corporation
or any resolutions adopted by its Board of Directors and to the financial statement or other statement of the condition
of the corporation and to affix the Seal of the Corporation thereunto.
STATEMENT OF THE FINANCIAL CONDITION OF
/ETNA INSURANCE COMPANY
AS OF DECEMBER $1, 1957
ASSETS
Cash in Office and Banks ......... $ 9,376,747.94
Bonds and Stocks ...... 159,673,951.45
..... 8,683,468.31
Real Estate ...........
Premiums in Course of Collection (Not over 90 days) 22,988,504.69
Accrued Interest ........... 670,978.10
Other Assets ........... 5,045,703.75
Total Admitted Assets ...... $206,439,354.24
LIABILITIES
Reserves:
For Unearned Premiums .... $85,913,152.14
For Losses ..... 37,702,579.39
For Other Liabilities 13,566,878.06 $137,182,609.59
Capital ......... ' 10,000,000.00
Security Valuation Reserve ..... 25,959,510.99
7,500,000.00
Contingency Reserve ..... 25,797,233.66
Surplus .........
Surplus to Policyholders ..... 69,256,744.65
Total .......... $206,439,354.24
Bonds on amortized basis; bonds in default and stocks at market value
Securities carried at $7,585,832.70 in the above statement are deposited as required by law.
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of ~Etna Insurance Company and does certify that the same is a true and correct tran-
1 t therefrom and of the whole thereof and that the same is now in~ull force and effect; and tho~to the best of his
scr'p - ' .... ' ....... nd c~ect statement of the finan~l condition of this
led e and belief the foregoing nnanclai sraremen[ is a ..u..* ~t.-
know g ' · .... - favc n as it was }}6n
Company ~fwaD:Cmeamdbee.r 31, 1957 and that the financial conair,on ~lg/t'his Compan~>'m:~s ~/n~ /X~/
the statem . ~/.d' ( /~' I !..~.~t~fTff~'~:~7
Ax.__.. 2"2.:..'. ......................
Subscribed and sworn to before me this..--.2-~.-s--t'-------day of ............ -O--5-1q.5-a-Sr ................ X-,--;>~: ...................... 19.~9--
~o'r~R': ~ ~:~,/, ' : Notary Public
630-1154 ( , ,
(NY.) Ed. Jan. 58
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
STATE OF }ss.
COUNTY OF
On this ....................... day of .................................................................... 19 ......... before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same,
Notary Public
STATE OF
COUNTY OF
FIRM OR CO-PARTNERSHIP
On this ....................... day of ................................................................ 19 ......... personally appeared before me
personally known to me to be a member of the firm of .................................................................................................
to me known to be the person described in and who executed the foregoing instrument in the firm
name of ............................................................................................ and he acknowledged that he executed the
same as the act and deed of said firm of
for the uses and purposes therein mentioned.
Notary Public
STATE OF tss.
COUNTY OF
CORPORATE
On this .............. day of ................................................... , 19 .... , before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at .............................................
................................... (Git),. Town or Village)
(Steer and Number)
............................ ; that he is the ........................................
(CoauO,) (state)
of the ................................................................................. . ............. the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said
instrumeut is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by llke order, and he acknowledged the said instrument to be the free act
and deed of said corporation.
Notarv Public
Ferm 630 - 1315
(Replaces C~ 1315
A STOCK COMPANY
~l~t:na Insurance
Company
CLINTON L. ALLEN, PRES.
~ll forms of lnsurance except Life
On behalf of
Walter Cook
In ~avor o~
East Marion Fire Distric~
Amount of Bon~:$2,000.
Eff. 1-31-59
/[~t:na Insurance
Company
PUBLIC OFFICIAL BONO
HARTFORD, CONNECTICUT
AMOUNT
~.~Q~P,O~ ............
BOND NO,
...S..-.Alb&5.6 .........
now AH by hese resents.
THAT WE ......... H.~Z.~9:~...Q aok ...................................................................................................................................................
............................. Ea.S ~ .. i~lario~l, ...N.eyL ..¥.o rk ................................................................................................ as principal
and ~TNA INSURANCE COMPANY, Hartford, Conn., a corporation of the State of Connecticut, ~ Surety, are
held and firmly bound unto the ........ E~s~..~ia~..~e...DiB~.ic~ .........................................................................
................................................................ Eas~..M~ian,.._Na~...Yo~k ....................................................................................
in the sum of.......T~n...~hous~..~d..OO.filQO ....................................... ~$2-~:~O-,OO) ......... Dollars,
lawful money to be paid to the said......EaS~_.~iOn...~.e__.DiS~ric= ...................................................................
.................................................................... ~aa~_.Ma~ion.,...N~.w..Xo. rk ..............................................................................
to which payment well and truly to be made and done, we do bind ourselves, the principal for himself, his heirs, executors
and adm~nlstrators, the Surety for itself, ks succe~rs and assigns, firmly by these pre~nts.
Sealed and dated this ............ l~h .................. day of ........ 0c~a~e~ ....................................................... 1~.9..
WHEREAS, The said principal was on the ......................... day of ................................................... , A. D. 19 ........
duly and lawfully elected or appointed ......................... T~e.~ .....................................................................................
in and for ............................ E.as~..~io~...F~...Dis~i.c.% .............................. . ..........................................................
County of .................. ~Olk ........................................... State of ............. ~.0~._~Qrk ......................................... for a term
commencing on the .......... ~S-~ .......................... day of ............ J.~y .............................................. A. D. 1~0...
and ending on the ............ 3.1. S.~ ................... day of ........ ~ce~.e~ ......................................... , A. D. 1~0 .
NOW, THEREFORE, The Condition of This Obligation is such that if the above b~unden principal shall
faithfully perform the duties of his sald o~ce or position durin~ the said term, and shall account for and pay over to the
per~n authorized by law to receive the same all moneys that may come into his hands in h~s o~cial capacity, and at the
expiration of sa[d term or in case of his resi~natlon or removal from o~ce shall turn over all records and property which
may come into his hands, as requlr~ by law, then this obligation to be null and void, otherwise to remain in full force
and effect.
Witness:
......................................................................................... [SEAt. I
Walter Cook
~ IN~¢RANCE COMPANY
.~ - /
By: ...... ~_~=.:_...: ............................ ~ ............................ [SEAL]
F~__L', Dolan Attorney in Fac~
1-630-1G05B Ed, Apr, 5B
STATE OF NEW YORK
COUNTY OF NEW YORKI ss.
CITY OF NEW YORK
On the......],$*e-~ .......... day of.......l~lih~_ .................................................................... 198~.., before me personally
came ............... ~.,,..4L~..]~ol a~ .................................................................................................... , to me known, who being by me
duly sworn, did depose and say that he resides at ...............................................................................................................
Street and Number City, Town or Village
is A~orney-in-Fact of ~tna Insurance Company, the co~oration described in and which executed the attached instru-
ment; that he knows the SeM of ~e s~d co~oration; t~t the Seal affixed to such instrument is such cor~rate Seal and
was atmcbed thereto by authority of a re~lution passed by the Board of Directors of ~t~ Insurance ~mp~y at a
meeting held Jan~ 21st 1957; and that he signed his name thereto as Attorney-in-Fact, by like order; and that the
~id eo~oration has received from the Su~rintendent of Insurance of the State of New York a ce~ifi~te of solvency and
of its sufficiency as surety or ~arantor under S~fion 327, Cha~ter ~2 of the ~ws of 1939, helng ~pter 28 of the
~n~lidated ~ws of the State of New York~or the~i~ as.a~ended, and that such certifi~te has not been
Term Expires Maxoh 80, 15~ NOtgF~ Publ~
At a meeting of the Board of Directors of ~tna Insurance Company, held at the o~ce of the Company at Hartford,
Connecticut, on the 21st day of ~annaW, 1957, the following Resolution, there being a quorum present at ~id meeting,
was adopted:
RESOLVED, that William J. Flahe~y, Willi~ Luw, F. L. Dolan, George P. Symonds, Adele Brennan, H. F.
Tame and Robe~ R. K~e ~ and are hereby a~inted Attorneys-in-Fact of this co~oration at New York City, New
York, and either the ~id Willi~ J. Flaherty or William Lucy or F. L. Dolan or George P. Symonds or Adele Brennan
or H. F. Tame or Robe~ R. ~ne as such Attorney-in-Fact is hereby authorized and em~wered to execute and deliver
and to attach the Seal o~ the co~oration, for, and on behalf of the cor~ration, to any and all bonds and undertakings of
suretyship including co-suretyship and reinsurance agreements, r~ognizances, stipulations, notices of ap~arance, waivers
of citation, consents to modifications of contracts, a~eements and ~licies that the ordi~W course of business may re-
quire, and each of them is hereby authorized and empowered to certify to a coW of any of the By-Laws of the co~oration
or any re~lutions adopted by its Board of Directors and to the financial statement or other stat~ent of the condition
of the co~oration and to ~x the Seal of the ~oration thereunto.
STATEME~ OF T~ FINANCIAL CONDITION OF
TNA INSURANCE COMPANY
after merger with subsidhW companies
ASSETS
~sh in O~ce and Banks .......... $ 11,~2,9%.49
Bonds and St~ks ........... 234,5~,~.50
Re~ Estate ............. 9,056,470.17
Premiums in Course o{ ~ll~tion (Not over ~ days) 21,570,112.89
Accrued Interest ............ 1,136,874.85
Other Assets ............ 4,289,742.61
Total Admitt~ Assets $281,856,007.51
LIABILITIES
Reserves:
For Unearned Prerrfiums ....
For Losses .......
For Other Liabilities .....
Capital ........
Security Valuation Reserve ....
Contingency Reserve ......
Surplus ........
Surplus to Policyholders
Total
$118,299,238.84
61,356,096.41
15,594,237.93
$ 10,000,000.00
40,086,414.29
7,500,000.00
29,020,020.04
$195,249,573.18
86,606,434.33
$281,856,007.51
Bonds on amortized basis; bonds in de]ault and stocks at market value
Securities carried at (;7,029,881.53 in the above statement are deposited as required by law.
The undersigned Attorney-in-Fact certifies that he has compared the foregoing resolution with the original thereof
as recorded in the minute book of ,'Etna Insurance Company and does certify that the same is a true and correct tran-
script therefrom and of the whole thereof, and that the same is now in full force and effect; and that to the best of his
knowledge and belief the foregoing financial statement is a true and correct statemeut of the financial cl~Jition of this
Company as of December 31, 1958 and that the financial condition of this Company is as favorable no~stit was when
......................................................................L'tl~]t ":"- ........ act~:~12l.~
Subscribed and sworn to before me thls......l$gh..day o{ .............
HE.LE~ L ROSS /
7~OT~y
':' ~' ~,~& rs County Notary Public
630-1154 1- - e': '- 'Y~,rk
STATE OF
COUNTY OF
NOTARY ACKNOWLEDGEMENT
INDIVIDUAL
On this .................... day of ............................... 19 ......... before me personally appeared
to me known and known to me to be the person described in and who executed the foregoing instrument
and he thereupon duly acknowledged to me that he executed the same.
STATE OF
COUNTY OF
Notary Public
FIRM OR CO-PARTNERSHIP
On this ..................... day of_ ...................................................,19 ......... personally appeared before me
personally known to me to be a member of the firm of
to me known to be the person described in and who executed the foregoing instrument in the firm
name oL ................................................................... , and he acknowledged that he executed the
same as the act and deed of said firm of_
for the uses and purposes therein mentioned.
STATE OF }ss.
COUNTY OF
Notary Public
CORPORATE
On this ........... day of ................. , 19 .... , before me personally came
to me known, who, being by me duly sworn, did depose and say: that he resides at
(St~et and Number) (City. Town or Village)
(County) ................. , that he is the
(State)
of the_. - ............................. the corporation described in and
which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation,
and that he signed his name thereto by like order, aud he acknowledged the said instrument to be the free act
and deed of said corporation.
Notary Public
Form 630 - 1515
(Replaces C2( 1315
A STOCK COMPANY
/Et:na Insurance
Company
CLINTON L. ALLEN, PRES.
PEconic 4-61 '/2
Insurance Service
West Main St. Riverhead, L. I
On 6e]~alf of
WALTER COOK
MARION FIRE DISTRICT
~MOUNT OF ~2,000.00
EFFECTIVE: 1/1/60
/Et:na Insurance
Company
HARTFORD, CONNECTICUT
Form 630-1263 B PRINTED IN U,I.4.
(Replaces CA 1263 B)