Loading...
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 ~ &ltll-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)