Loading...
HomeMy WebLinkAbout1950-1959MaRYt O Know all Men by these Presents: That wo~ .PERRY EDWARDS as Principal, and the UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Maryland, as Surety, are held and firmly bound unto FISHERS ISLAND FIRE DISTRICT~ NEW YORK ......... , Obligee, in the sum o£FIVE THOUSAND AND 00/100 ........ Dollars ($ 5~000.00 ) lawful money of the United States of America, for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. I ~ W~e~os, the~bqve.bounden Principal was duly elected Treasurer of the Fishers s±ano ~'lre ols~rxct, New York for the term beginning January 1st, 1950 and ending December Slst, 1952. Now, Therefore, the condition of this obligation is such, that if the said Principal E. PERRY EDWARDS shall well and faithfully perform all the duties of his said office, then this obligation to be void, otherwise to remain in full force and effect. It is Understood and Agreed, and this bond is given and accepted on the condition that the Surety shall in no way be held liable for any loss, costs, damages or expenses of any kind caused by the failure of any Bank, Institution or Depository of any kind to pay, deliver over or properly account for any money, moneys, papers, securities or property of any kind placed on deposit therein or in its custody by or for said Principal in his capacity as aforesaid or in any other capacity. It is Further Understood and Agreed between all parties hereto, that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days notice in writing to the Obligee and this bond shall be deemed cancelled at the expiration of the said thirty (30) days, the said Surety remaining liable for all or any act or acts covered by this bond, which may have been committed by the Principal up to the date of such cancellation, under the terms, conditions and provisions of this bond, and the Surety shall, upon surrender of this bond and its release from all liability thereunder, refund the premium paid less a pro rata part thereof, for the time this bond shall have been in force. Signed, sealed and dated, this 27th day of JANUARY~ 1950 United States Fidelity and Guaranty Company ~ A~rney-in-Fact APPROVAL: This ur3dert~king approved as to form and sufficiency of o. ~. ,~ ~.~s ,~ suret~and~amount of liability therein. State of New York, County of New York, ss: On the / 'day of ., ~ , before me personally came , to me known, who being by me duly sworn, did depose and say that he resides in the C~ty of New York; that he is Attorney-in-fact of the UNITED STATES FIDELITY AND GUARANTY COMPANY, the corporation described in, and which executed the within instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; tha~ 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 tlmt the said Company 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 of the Insurance Law of the State of New Yorl~ and that such certificate has not been revoked. -- ':~.~ C ~. RESOLUTION At a meeting of the Board of Directors of the UNITED STATES FIDELITY AND GUARANTY' COMPANY, held at the office of the Company, in the City of Baltimore, State of Maryland, on the 28th day of September, A. D. 1949, at which was present a quorum of Directors duly authorized to act in tb.e premises, on motion it was unanimously: Resolved, That W. A. EDGAR, KENNETH II. WOOD, CHAIILES B. BRADBURY, FREDERIC H. SC.kNLAN, JOHN R. LAWLESS, WILLIAM J. I)ALY, PHILIP SAFFEE, CLIFFORD B. ELLIN, ANDREW II. I~NOELLEB, EDWIN G. [-IUNDLEY, ARTHIIR COLBERE, NORMAN P. BARTELL, HERMAN J. ~LEIN, ALBERT J. ROWLAND, MARK T. ADAMS, LORETTA D. KRAMEE, RUSSELL L. SMALLEY, THOMAS W. CRONE, EDWIN A. HUGHES, RICHARD F. MACK and FRANK ~'. BURNS be and they hereby are appointed Attor- neys-in-fact of this Company in the State of New York, and each of them is authorized and empowered to execute and deliver and to attach the seal of the Company to any and all bonds and undertakings for, or on behalf of the Company, in its bus~ness of guaranteeing the fidelity of persons~ holding places of public or private trust and the performance of contracts other than insurance policies, and executi~:., or guaranteeing bonds and other undertakings required or per- mitted in all actions or proceedings or by law require~, including co-suretyship and reinsurance agreements and all other bonds, undertakings or guarantees of whatsoever nature not specifically covered by the foregoing authority, and to give and execute waivers of citation, admissions of service of notices of motions, and consents to the entry of orders in proceedings wherein the said Company is interested as surety; and the aforesaid Attorneys-in-Fact are, and each of them is hereby authorized and empowered to certify a copy of this resolution under the seal of this Company. State of New York, County of New York, ss: A ttorney.4n-f ac~. How~I~ L. Cox being duly sworn, says that he is an Assistant Secretary of the UNITED STATES FIDELITY AND GUARANTY COMPANY, that he has compared the foregoing resolution with the original thereof, as recorded in the minute book of the said Company, and does hereby certify that the same is a true and correct transcript therefrom, and of the whole of said original resolution, that the same is now in full force and effect, and that the authority of the person named above who executed the foregoing bond is still in full force and effect../ Sworn to before me this STATEMENT United States Fidelity and Guaranty Company BALTIMORE ~, MARYLAND AT CLOSE OF BUSINESS JUNE 30, 1949 ASSETS United States Government Bonds* ........................................................................................................................................................................................... 71,594,474.70 Other Bonds and Stocks* .............................................................................................................................................................................................................. 39,922.927.75 Premiums in Course of Collection, not over 90 days due. ............................................................................................................................................ lS.4SD,881.66 Company Office Buildings--less Depreciation Reserve .................................................................................................................................................... 3,825,190.98 LIABILITIES S153,708.782.$6 E. ASBURY DAVIS, ALAN P. HOBLITZELL, President Vize President-Treasurer State of New York, County of New York, ss: .~ ........................................................................................................ , bein; ~a]~ B~o;a, sa~s: t~st he iz the A~orne~-i~-f~c~ UNITED STATES FIDELITY AND GUARANTY COMPANY, and ~at, ~ the best of his ~owl~ge and belief, the f~egoing ~ a ~e ~d ~ect s~ent of the financial condition of said ~mpany, ~ of~ and that the financial condition of ~id ~mpany iz as favorable now ns it was when such s~tement was mad~ ~'dayo, o~ .......... ~ ' 194 . ~~~~~~ ' ~~ ~- /~_~_.~ · ................... ~.'Y. (~n.) ~50 10-49 CLIFFORD l, ~LI~ UNITED TATES IDELITYAND GUARANTY COMPAlh Know all Men these Presents: That we, E. P[]~f;'f :-'!)?:A~-DS as Principal, and the UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Maryland, as Surety, are held and firmly bound unto ~IS~"E~:2~ I$,~A?]D F!~E DiS?~ICT , Obligee, inthesumof FIVE THOUSAND AUD 00/100 ...... Doll.s ($ 5~000.00 - ) la~ul money of the United States of Ame~ca, for the pa~ent of which, well and t~ly to be made, we bind ourselves, our heirs, executor, administrators, successors and assi~s, jointly and severally, fimly by these presents. Whereas, the above bounden Principal w~.s duly ,:lector] Tre,~s',~rer of the Fishers ~.~ Fire Dlstrict~ Fishers Island~ Ne~.~ Yor~ for the term be~,inning January !st~ 195S and e.ndln~ December 21st: Now, Therefore, the condition of this obligation is such, that ff the said Principal ............. D. aRD shall well and faithfully perform all the duties of his said office, then this obligation to be void, otherwise to remain in full force and effect. It is Understood and Agreed, and this bond is given and accepted on the condition that the Surety shall in no way be held liable for any loss, costs, damages or expenses of any kind caused by the failure of any Bank, Institution or Depository of any kind to pay, deliver over or properly account for any money, moneys, papers, securities or property of any kind placed on deposit therein or in its custody by or for said Principal in his capacity as aforesaid or in any other capacity. It is Further Understood and Agreed between all parties hereto, that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days notice in writing to the Obligee and this bond shall be deemed cancelled at the expiration of the said thirty (30) days, the said Surety remaining liable for all or any act or acts covered by this bond, which may have been committed by the Principal up to the date of such cancellation, under the terms, conditions and provisions of this bond, and the Surety shall, upon surrender of this bond and its release from all liability thereunder, refund the premium paid less a pro rata part thereof, for the time this bond shall have been in force. Signed, sealed and dated, this 7th day of January~ !:q5S .............................. ? T ................ ................... U~ited States Fidelity a~;d Guaranty Compan~! ......... ..... 'State o~ New York, County of New York, ss: - On '.J.~ 7 lOJS~ ,bofo¥£m~i~ersonailycame CLIF?_ORD~ B. ELLIN · , , to me known, who being by me duly sworn~ did depose and say that he resides in., ~..~ ',: ~ ?,! ,;C'~'~V, ~ . that ..he is. Attorney-in-fact of the U~tTED STATES FIDELITY AND GUARANTY COMPANY, the corporation described m, and which executed the within 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 that the said Company 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 of the Insurance Law of the State of New York, and that such certifi~to .has not been revoked. 65707 BESOLTJ~ION FRANCES H. T!qIELE At a meeting of the Board of Directors of UNITED STATES FIDELITY AND GUARANTY COMPANY, held at the office of the Company, in the City of Baltimore, State of Maryland, on the 20th day of February, 1952, at which was present a quorum of Directors duly authorized to act in the premises, on motion it was unanimously: RESOLVED, That W. J. Jeffery, Kenneth H. Wood, Charles B. Bradbury, Frances H. Thiele, William J. A. Harvest, William J. Duly, Philip Suffer, Gordon C. Sleeper, Jr., Clifford B. Ellin, Edwin G. Hundley Mark T. Adams, Albert J. Rowland, Loretta D. Kramer, Norman P. Bartell, Herman J. Klein, Russell L. Smalley, Thomas W. Crone, Frank J. Burns, Edwin A. Hughes, and Richard F. Mack be and they hereby are appointed Attorneys-in-fact of this Company in the State of New York, and each of them is authorized and empowered to execute and deliver and to attach the seal of the Company, to any and all bonds and undertakings for, or on behalf of the Company, in its business of guaran- teei. nj~ the fidelity of persons holding places of public or private trust and the performance of contracts other than insurance pohcles, and. exe.cutin~, or guaranteein, g bonds and other undertakings requlred or permitted in all actions or praceed~ngs or oy law reqmred mcludi.ng co-suretyship and reinsurance agreements and all other bonds, undertakings or guarantees of what- soev.er nature.not specially covered by the foregoing authori fy, and to give and execute waivers of citatlon~ admissions of serwce of ~not~ces ofmotlons, and consents to the entry of orders in proceedings wherein the said Company ~s interested as surety; aun the aforesaid Attorneys-in-fact are, and each of them is hereby authorized and empoweredto certify a copy of this resolution under the seal of the Company. State of New York, County of New York, ss: How.~r~ L. Cox f * · Assistant Secretary ~2:::::=::" :l..~.'oov~ Being duly sworn says that he ts .~ ,, ~ ~.~.~,. of the UNITED STATES FIDELITY AND mGiUnuAtRe~oNo~YofCOtheMsPaAidN~;mfl~aatnheanh~SdCoOesm~ea~ the fo~,~q~"re-s0iut~enOwith the original thereof, as recorded in the p y, e e by certify that the same is a true and correct transcript therefrom, and of the whole of said original resolution, that the same is now in full force and effect, and ti~at the authority of the person named above who execitSed the fo~e~a~ bond.is still in full force and effect, c----..// ~,~ /' __ Sworn to before me this ~m d~ ,195 . ~~ FRANCES H. THI~LE NOTARY pU;~LIC. ~,~t~ ~ E~w York S T A T E M E N T .:,..: Unlted States Fidelity and Guaranty Company ~:~:~o~:~Y:,':. ';:',' ::,~ ~,~ ~o:~:AT CLOSE OF BUS'ESS DECEMBER 31, 1951 ................................. 24,683,889.~$ E. ASBURY DAVIS, ALAN P. HOBLITZELL, V~ Pre~den~T~ea~rer State of New Yor~ County of Ne~ Yqr~: .............................................................................. : ................................. , berg duly sworn, says. that he is A~o~ey-in-fact of the UNITED STATES FIDELI~ AND GUARANTY COMPLY, ~d t~t, to the be~t of ~s ~owi~go and belief, th~ ~rqK~i~ ~.t~ .~ ~ct sta~mant of ~e financial can~tian of s~d Comply, as of Decemb~ 31, 1951, and that ~ ~~ company is as favorable now as it was when such statement was made ~O~A~y piS. ~, S~.~ e~ New Yo~ ~ ' Subsc~&s~ ~ before me t~s g day of~ ~0, ~q ~ ' 195 .~ UNITED TATES FIDELITYAND COMPANY B ,LTIMO,g. M ,YLmVO =5 6 Know Men by these Presents: That we, as Principal, and the UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Maryland, as Surety, are held and firmly bound unto in the sum of $ ~ ~ 000.00- -for the payment of which we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Wher~g the P~ncipal was duly appointed Deputy Treasurer of the Fishers Island Fire District~ Fishers Island~ New York and is recruited to furnish bond for the ~eriod beginninff Jan~ry !~ 19~6 an~ en~in~ December 31~ 19~. The condition of this obligation is such, that if the Principal E. PERtlY i~DUAi~DS shall well and faithfully perform all the duties of his office, then this obligation to be void, otherwise to remain in full force and effect. It is Understood and Agreed, and this bond is given and accepted on the condition that the ~urety shall in no way be held liable for any loss, costs, damages or expenses of any kind caused by the failure of any Bank, Institution or Depository of any kind to pay, deliver over or properly account for any money, moneys, papers, securities or property of any kind placed on deposit therein or in its custody by or for said Principal in his capacity as aforesaid or in any other capacity. It is Further Understood and Agreed that the Surety may cancel this bond by ~iving thirty (~0) days notice in writing to the Obligee. Such cancelation shall be effective only as to acts committed by th~ Principal after the expiration of said tMrty ($0) day period. The Surety shall, upon surrender of thi~ bond and its release from all liability thereunder, refund the premium paid, less a pro rata lmrt thereof, for the time this bond shall have been in force. Signed, sealed and dated this 29th day of Febl-aary~ 19g6. APPROVkL: This ~ndertakin? approved as to fomn and sufficiency of surety and amotLnt of ±~a~z±~ ~.Z therein. State of New York, County of New York, ss: On FEB 29 195 , before me personally came d ..... ~., ~' n~W ¥0[~ N! V~ , to me known, who being by me duly sworu iu uepose ana say that he resides in that he is Attorney-in-fact of the UNITED STATES FIDELITY AND GUARANTY COMPANY, the corporation described in, and which executed the within 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 that the said Company has received from the Superintendent of Insurance of the State of New York a certificate of solvency and of its sufficiency as surct7 or guarantor, under Section 327 of the Insurance Law of the State of New York, and that such certificate has not been revoked. 68846 RESOLUTION At the regular meeting of the Board of Directors of UNITED STATES FIDELITY AND GUARANTY COMPANY, held at the office of the Company in the City of Baltimore, State of Mary- land, on the 22nd day of June, 1955, at which a quorum was present the following resolution was adopted unanimously: RESOLVED, That George F. Avery, Charles B. Bradbury, Frances II. Thiele, William J. A. Harvest, William J.' Daly, Stanley C. Lundy, Terence McGowan, Philip Saffer, William Lucy, Clifford B. Eilin, Robert J. Frein, Wm. Keller, Jr., Norman P. Bartell, Frank J. Burns, Edwin A. Hughes, Richard F. Mack, John $. Tcehey, Austin Kramer, Arthur Hand, Harry J. Arnold, Walter J. Johnson, Vincent G. Lawlor, Henry W. Melchers, Chester W. Nietsel, Eugene B. O'Neill, B. Herbert Reaves, Harry E. Schaefer and Patrick O. Skahill be and they hereby are appointed Attorneys-in- fact of this Company in the State of New York, and each of them is authorized and empowered to execute and deliver and to attach the se~l of the Com]Qany, to any and all bonds and undertakings for, or on behalf of the Company, in its business of guaranteeing the fidehty of persons holding places of public or private trust and the performance of contracts other than insurance policies, and executing .or gu.aranteeing bend. s and other undertaking required or permitted in all actions or proceedings or by law required mcindmg co-suretysinp and reinsurance agreements and all other bonds, undertakings or guarantees of whatsoever nature not spe. cinlly cove.red by the foregoing authority, and to give and execute waivers of citation, admissions of service of notices of motions, and consents to the entry of orders in pro- ceedlngs wherein the said Company is interested as surety; and the aforesaid Atterneys-ln-fact are, and each of them is hereby authorized and empowered to certify a copy of this resolution under the seal of the Company. State of New York, County of New York, ss: HOWAAO L. Cox, being duly sworn says that he is Assis~an~ Secrsta~y of the UNITED STATES FIDELITY AND GUARANTY COMPANY, that he has compared the foregoing resolutio.n with the original thereof, as recorded in the minute book of the said Company, and does hereby certify.that th.e same m a true and correct transcript therefrom, and of the whole of said original resolution, that the same m now m full force and effect, and that the authority of the person named above who executed the foregoing bond is still in full force and effect. Sworn to before me this 2 9 day o~FE[~ 19~ -- , 195 · NOT2%R¥ pU['.:C, [!io ! ~wYe:k S T A T E M E N T :: States Fidelity and Guaranty Company 'r~ ~ ;~ · : ~::::!~ ~: ' ~: 7 BALTIMORE 3, MARYLAND AT CLOSE OF BUSINESS JUNE 30, 1955 CHARLES L. PHILLIPS, ALAN P. HOBLITZELL, Prssgdent Vice President-Treasurer State of New York, Coanty~t~eF(][,~e~ ,~:. ,_L ~_I N ................................................................................................................ being duly sworn, enys: that he is Attorney-in-fact of the UNITED STATES FIDELITY AND GUARANTY COMPANY, and that, to the best of his knowledge and belief, the foregolng is a true and correct statement of the financial condition of said Company, as of Jane 30~ 1955, and that the financial condition of said Company is as favorable now as it was ~pn such,statement was made. Subscribed and sworn to before me tMs '2 9 oFEB No. ~.'_- :ii.~ 0O ///]Atteruey-m-fact ~.¥. (Jud.) 544 ~.I-I~Z .;{~.. State of New Y~k: £ ~ Countyof~,, lss~: On ~. ~ l ~'~-~J~ ~ before me, the undersigned, personally came and appeared ~-~ '~ to me personally known and known to me to be the individual described in and who executed the fore- going instrument and acknowledged to me that he executed the same. 7 U ITI D TATI]S IDI LITYAND No. _SS2 f7 Know all Men by the e PreMnts: That we, _,. ~.,R. ED ...... D; as Prindpal, and the UNClaD STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Maryland, as Surety, are held and firmly bound unto in the sum of $10~ 000.0O .... for the payment of which we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly bY these presents. Whereas, the Principal was ~;~_]y ,':loc'! ed Treasttrer of the Fisher7 Island ¢:tre D~strict~ Fishers Island~ [c~ York an~ i~' recuir?d to furnish bond fcr ~be period begimnin? ,I~::'~ry 1~ ]-017 and ending December 31st, 1917. The condition of this obligation is such, that ff the Principal ~. ~,1%~_' ~.D,,~.¢~ shall well and faithfully perform all the duties of his office, then this obligation to be void, otherwise to remain in full force and effect. It is Understood and Agreed, and this bond is given and accepted on the condition that the Surety shall in no way be held liable for any loss, costs, damages or expenses of any kind canasd by the failure of any Bank, Institution or Depository of any kind to p~, deliver over or properly account 1or any money, moneys, papers, securities or property of any kind placed on deposit therein or in its custody by or for said Principal in his capacity as aforesaid or in any other capacity. It is Further Understood sad Agreed that the Surety may cancel this bond by giving thirty (80) days notice in writing to the Obligee. ~uch cancelation shall bo effective only as to acts co~mitted by th~ Principal s~tor the expiration of said thirty (80) daf period. The Surety shall, upon surrender of thi~ bond and its release from all liability thereunder, refund the premium paid, less a pro rata part thereof, for the time this bond shall have been in force. Signed, sealed and datod ~h.is _!~tb da:, of Janizary: 19'/?. AP?ROYAL: This undertaking approved as to form and sufficiency of ~ · surety and amount of liability t~erezn. P~. o~,. ~,,~ ¢-~,~) ® ~ State of New York, County of New York, ss: On ~JAN ~ ~9~=~ ,befo. reme p.ersonallycame CL~'~'~'~ "~ .... ~" CLT¥ 0= ~"~ ,,~e ~ v , ~ me kno~, who berg by me duly sworn &ddepose ~d saythat hereside~ r ~x~ ~ ~... . ~at he is A~rney-in-fact of UNITED STATES FIDELITY AND GUARANTY COMPANY, ~e co~ora~on des~i~d ~, and whi~ executed ~e wi~in ins~umant; that he ~ows ~e se~ of s~d corpora~on; ~at the s~l a~ed te said i~umsat is su~ ~orate seal; that i~ was so ~ by order of the Board of Dir~rs of said co~ora~on~ ~d that he si~ed ~s n~e ~crete by like order; and ~t ~e said Comply has received from ~e Sup~nd~t of Insur~ce of the Sta~ of New York a ~cate of solven~ and of its sufficiency ~ surety or ~an~r, ~d~ Section 327 of ~e Insurance Law of ~e Sta~ of New York, and that such ~cate has not been r~ked. 68846 RESOLUTION At the regular meeting of the Board of Directors of UNITED STATES FIDELITY AND GUARANTY COMPANY, held at the office of the Company in the City of Baltimore, State of Mary= land, on the 22nd day of June, 1955, at which a quorum was present the following resolution was adopted unanimously: RESOLVED, That George F. Avery, Charles B. Bradbury, Frances H. Thiele, WiRiam J. A. Harvest, William J. Duly, Stanley C. Lundy, Terence McGowan, Philip Suffer, William Lucy, Clifford B. Ellin, Robert J. Frehi, Wm. Keller, Jr., Norman P. Barteli, Frank J. Burns, Edwin A. Hughes, Richard F. Mack, John J. Toobey, Austin Kramer, Arthur J. Hand, Harry J. Arnold, Walter J. Johnson, Vincent G. Lawlor, Henry W. Melchers, Chester W. Nietzel, Eugene B. O'Neill, B. Herbert Reaves, Harry E. Schaefer and Patrick G. Skahill be and they hereby are appointed Attorneys-in- fact of this Company in the State of New York, and each of them is authorized and empowered to execute and deliver and to attach the seal of the Company, to any and all bonds and undertakings for, or on behalf of the Company, in its business of guaranteeing the fidelity of persons holding places of public or private trust and the performance of contracts other than insurance policies, and executing or guaranteeing bonds and other undertaking required or permitted in all actions or proceedings or by law required including co-suretyship and reinsurance agreements and all other bonds, undertakings or guarantees of whatsoever nature not specially covered by the foregoing authority, and to give and execute waivers of citation, admissions of service of notices of motions, and consents to the entry of orders in pro- ceedings wherein the said Company is interested as surety; and the aforesaid Attorneys-in-fact are, and each of them is hereby authorized and empowered to certify a copy of this resolution under the seal of the Company. State of New York, County of New York, ss: HowAlm L. Cox, being duly sworn says that he is Ass~tant Sscrsta~J of UNITE.D STATES FIDELITY AND GUARANTY COMPANY, that he has compared the foregoing resolution with the original thereof, .as recorded in the minute books of said Company, and does hereby certify that the same is a true and correct transcript therefrom, and of the whole of said original resolution, that the same is now in full force and effect, and that the authority of the person named above ,who executed the foregoing bond is still in full force and effect. Sworn to before me thru .~ ,~ day of ~ ~ I~1 ~=w __ . 195 . I:~TY.,~,'~ ~ Y~I[. ~-'---~ ~- Assistant Secretary. 7 States Fidelity and Guaranty Company BALTIMORE 8, AT CLOSE OF BUSINESS JUNE 80, 1~55 ASSETS CHARLES L. PHILLIPS, ALAN P. HOBLITZELL, President and Chairman Vies P~esident-T~sasu~er State of New York, County of New York, ss: .............................................................. .~...~;_.(.d._~..,_-~..~...~.~.~...~k~.~.~.¥ ........ being duly sworn, says: that he ie Attorney-in-fact of UNITED STATES FIDELITY AND GUARANTY COMPANY, and that, to the best of his knowledge and belief, the foregoing is a true and correct statement of the financial condition of said Company, as of June $0~ 1956, and that the financial condition of said Company is as favorable now as it was when such statement was made. Subscribed and sworn to before me this /// Atterney-m-f ct Hartford Accident and Indemnity Company CERTIFICATE OF INSURANCE This is to certify that insurance policies covering the business operations mentioned below are in force in this Com- pany as follows: Name of lnsured Fishers Island Fire District Town of Southold Address Fishers Island, New York Covering at within the State of New York Type of Wo~Covered: Firemen-Volunteer-including drivers, chauffeurs and their helpers (including coverage under Sections 20§-209-1 of the General Municipal Law.) Kind of Insurance 'Coverage Policy No. Effective Expiration Workmen*s Compe~tion State Public Liability $ E~h Pe~ $ Ag~te Property Damale S Each Accident S Alarelate Contractor~' Protective Public Liability $ Each Person Each Accident Each Accident The Workmen's Compensation policy covers the obligation of the Insured under the Workmen's Compensation Law of each state above mentioned. ,rem days In the event of cancellatio%/written notice will be given to: Town of Southold of Greenport, New York at whose request this certificate is issued. Date ......M..~ _o _h_ __1,.. _1. _9_5_ 7_ ............ Hartford Accidentg~nd ~Indemnity Company By ~_~--L----~-~--- - ~- - - ~-~d- ~ ~e,~- UNITED STATES FIDELITYAND GUARANTY MPANY ] ALTIMORE · MaaY X F~ow Ml Men by these Prose.ts: That we, ........ F&, .. ~l~.-~ X.. ~.W~M.D~ql .......................................................................... as Principal, and the UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Maryland, as Surety, are held and firmly bound unto FISl-iSltS ISLAND PIRE DISTRIOT in the sum ~f~.~.~.~.~.~k~r~..~.~--.~..-.~...-.~..~-..~..-.-.-`~...--.~..-.~.~.-.....-~.-~..-.~.D~ars ($.10.,IIOD~OI~ ......... ) lawful money of the United States of America, for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Whereas, the above bounden Principal was duly elected Treasurer of the Pishere Island Fire District, Pishers Island, New York and is required to furnish bond for the period beginning January 1, 1958 and ending December 31, 1958 Now, Tkere/ore, the condition of this obligation is such, that if the said Principal shall well and faithfully perform all the duties of his said office, then this obligation to be void, otherwise to remain in full force and effect. It Is Understood and Agreed, and this bond is given and accepted on the condition that the Surety shall in no way be held liable for any loss, costs, damages or expenses of any kind caused by the failure of any Bank, Institution or Depository of any kind to pay, deliver over or properly account for any money, moneys, papers, securities or property of any kind placed on deposit therein or in its custody by or for said Principal as such Treasurer or in any other capacity. It Is Further Understood and Agreed between all parties hereto, that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days notice in writing to the FISB_h~S ISLAND FIRE DISTRICT and this bond shall be deemed cancelled at the expiration of the said thirty (30) days, the said Surety remaining liable for all or any act or acts covered by this bond, which may have been committed by the Principal up to the date of such cancellation, under the terms, conditions and provisions of this bond, and the Surety shall, upon surrender of this bond and its release from all liability thereunder, refund the premium paid less a pro rata part thereof, for the time this bond shall have been in force. And It Is Further Understood and Agreed, that no suit, action or proceeding of any kind shall be brought on this bond but within three years from the time when the loss insured against shall occur; and, unless a suit, action or proceeding shall be brought before the expiration of the said three years, the liability of the surety hereunder shall absolutely cease. Signed, sealed and dated, THIS 27th day of December, 1957 _ (sEA,,) ....... :~ .~ ..... C/ Principal A~orney-in-fa ct UNITED STATES FIDELITY AND GUARANTY COMPANY .................................... Attorney-in-fact ~ ............................................................................................ APPROVAL: This undertaking approved as to form and sufficiency of surety and amount of liability ~hereim. Merc. Off. ~OlO (11-52) State of New York, County of New York, ss: On nF~ 3~ ~ , before me personally came q~JJFFORD did depose and say that he resldes in ~1~ ~ I~avv i~,~,~ .~. ~' ~at he is A~ey-~-fact of UNITED STATES FIDELITY AND GUA~NTY COMPLY, the co~oration d~ih~ ~, ~d which ~ecu~d ~e ~in i~ent; t~t he knows ~e seal of said ~rporatlon; ~at the ~al a~ed ~ said i~um~t is such co.orate seal; ~at it was so a~ed by order of the Bo~d of D~rec~ of said co~oration~ ~d ~at he si~ed his nme ~ere~ by like order; ~d ~at ~e said Comply Super~ndent of Insurance of ~e S~ of New York a ce~ifi~ of solvency '~d of i~ sufficiency as sure~ or ~ar~r, ~d~ Sec~on 327 of ~e Insur~ce Law of ~e S~ of New York, and ~at su~ ce~ifi~ has not been revoked. 70704 ~= ~x~ RESOL~ION At the regul~ meeti~ of the Board of Directors of UNITED STA~S FIDELI~ AND GU~AN~ CO.ANY, held at the office of the Company in the City of Baltimo~, S~te of M~- l~d, on the 24th day of July, 1957, at which a quo~m was present the follo~ng ~solution was adopted una~mously: ~SOL~D, ~at Geo~e F. Ave~, ~les B. Br~bu~, ~ances H. ~ele, WilH~ J. A. Hadst, Will~m J. Daly, Robe~ W. ~ell, Terence Mc~w~, P~Hp Saffer, Jo~ K. S~wa~, Cliffo~ B. E1Hn, Ro~ J. ~in, Wm. Keller, Jr., No~ P. Ba~ell, F~nk J. Bums, Eden A. Hughes, Ri~ F. Mack, John J. Toohey, Aus~ ~, A~ J. H~d, Ha~ J. A~old, Wal~r T. Jonson, Vincent G. ~wlor, Hen~ W. Mel~ers, Ches~r W. Ni~zel, Eugene B. O~eill, B. Herbe~ Reaves, H~y E. Sch~fer ~d Pa~ck G. Sk~ll be ~d they he.by are appoln~d Attomeys-~-fact of t~s Comply ~ the Sta~ of New York, ~d each of ~em is auto.zed and empowered to ~ecu~ ~d deliver ~d ~ attach the seal of the Company, to ~y ~d all bon& ~d ~de~a~ngs for, or on beh~ of the Comply, in its bus.ess of ~r~e~g ~e fidelity of ~rsons holding plac~ of public or p~va~ t~t ~d the pe~o~e of con~ac~ o~er insu~nce policies, and execut~ or ~ar~teeing b~nds ~d .other ~de~ng req~ed or pe~t~d in ~1 ~t~ons or proce~ings or by law req~d ~ncluding co-~rety~p and reinsurance a~eemen~ and all other bonds, under~m~ or ~r~tees of whatsoever na~e not sp~ally ?ver~ by the fo~geing autho~ty, ~d citation, admissions of se~ce of notices of mo~o~, ~d cons~n~ te the en~ of orders m procee~gs whelm the sa~d Company is in.rested as sure~y; ~d the ~o~s~d At~eys-m-fact ~e, ~d e~h of them is hereby autho~zed ~d em- powered ~ ce~y a copy of ~s ~solution ~der the seal of the Comply. State of New York, County of New York, ss: Howta~ L. Cox, being duly sworn says that he is Asset. ant Seere.ta~d .o.f UNIT~ STATES FIDELITY AND GUA~NTY COMPANY, ~at he has compared the ~oregomg ~olu~o~ ~ ~e on~n~ ~of, ~s ~rded in the minu~ ~o~ of ~id ~mpany, and d~s hereb~ ce~y that t ~ same m a ~e ~d co~t transcmpt ~erefrom, ~d of ~e whole of ~d o~al r~olution, ~t ~e as~e i~ n~w ~n full for~ and effect, and ~at ~e au~o~ty of ~e p~son n~ a~ve who ex~uted ~e fo~gm~ ~nd m still m full for~ ~d effect. ~ Swo~ to before me t~s ~f~ ~ ~~9~.~ ~ : STATEMENT Fidelity and Guaranty Company ~:~ £x~s ~clz :~3, ~.959BALTIMORE 3, MARYLAND AT CLOSE OF BUSINESS JUNE 30, 1957 $417~904,645.5~ CHARLES L. PHILLIPS, WILLIAM R. PHELAN P~-es4dent and Chalz~n~n Vice Prcsidsnt-T~easuee~ ELLIN ....................................................................................................................... being duly sworn, says: that he ie Attorney-in-fact of UNITED STATES FIDELITY AND GUARANTY COMPANY, and that, to the best of his knowledge and belief, the foregoing is a true and correct statement of the financial condition of said Company, as of June 30~ 1957, and that the financial condition of said Company is as favorable now as it was when such statement was made. NITED STATI]S IDELITYAND UARANTY 0MPANY BALTIMOPd;. MagYLal N o. _1_8_2_~_6_-_0_7_-_!_ 9_- 5 7 $_!_0,_0_0_0._0_0__ Koow all Me. by these Preseats: That we, ........................................... ..E..,....P.. ~.E~....Y...ED..~.~..S. ................................................... as Principal, and the UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Maryland, as Surety, are held and firmly bound unto FIS~S ISLAND FIRE DISTRICT lawful money of the United States of America, for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Wherea~, the above bounden Principal was duly elected Treasurer of the Fishers Island Fire District, Fishers Island, New York and is required to furnish bond for the period beginning January 1, 1959 and ending December 31, 1959 Nmv, Therefor'e, the condition of this obligation is such, that if the said Principal shall well and faithfully perform all the duties of his said office, then this obligation to be void, otherwise to remain in full force and effect. It Is Understood and Ago'ced, and this bond is given and accepted on the condition that the Surety shall in no way be held liable for any loss, costs, damages or expenses of any kind caused by the failure of any Bank, Institution or Depository of any kind to pay, deliver over or properly account for any money, moneys, papers, securities or property of any kind placed on deposit therein or in its custody by or for said l~incipal as such Treasurer or in any other capacity. It Is Further Understood and Agreed between all parties hereto, that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days notice in writing to the FISHERS ISLAND FIRE DISTRICT and this bond shall be deemed cancelled at the expiration of the said thirty (30) days, the said Surety remaining liable for all or any act or acts covered by this bond, which may have been committed by the Principal up to the date of such cancellation, under the terms, conditions and provisions of this bond, and the Surety shall, upon surrender of this bond and its release from all liability thereunder, refund the premium paid less a pro rata part thereof, for the time this bond shall have been in force. And It Is Further Understood and Agreed, that no suit, action or proceeding of any kind shall be brought on this bond but within three years from the time when the loss insured against shall occur; and, unless a suit, action or proceeding shall be brought before the expiration of the said three years, the liability of the surety hereunder shall ab~olvJ~ely cease. Signed, sealed and dated, December 16, 1958 ........ ........... ....... ~ncipal UNITED STATES FIDELIT. Y AND GUARANTY COMPANY Attorney in ........ APPROVAL: This undertaking approved as to form and sufficiency of surety a~nd amou~t of liability tl)~Rein. ~ ~ ?_- State o~ New York, County of New York, ss: On DEC 1 6 1958 , before me personally came CLIFFORD B. ELLIN ' ' .... , ,~ ~,m~l v~RK [~, ~, , to me lmov~, who being by me duly sworn did depose and say that he resides in ~i/l[ ~Jr. i~w .v that he is Attorney-in-fact of UNITED STATES FIDELITY AND GUARANTY COMPANY, the corporation described in, and which executed the within 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 that the said Company 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 of the Insurance Law of the State of New York, and that such certificate has not been revoked. .~ ~. ~.~_~ ~ H~~- NOTARY PUBLIC, State of New Ymh Nc~ 24 - 3961400 70704 c~aiiii.,t RESOLUTION c~t. filed with New York Count'/Clerk Tram Exphes Morch 30, 1959 At the regular meeting of the Board of Directors of UNITED STATES FIDELITY AND GUARANTY COMPANY, held at the office of the Company in the City of Baltimore, State of Maryland, on the 24th day of July, 1957, at which a quorum was present the following resolution was adopted unanimously. RESOLVED, That George F. Avery, Charles B. Bradbury, Francis II. Thiele, William J. A. Harvest, William J. Daly, Robert W. Finnell, Terence McGowan, Philip Saffer, John K. Stewart, Clifford B. Ellin, Robert J. Frein, Wm. Keller, Jr., Norman P. Bartell, Fr~mk J. Burns, Edwin A. Hughes, Richard F. Mack, John J. Toohey, Austin Kramer, Arthur J. Hand, Harry J. Arnold, Walter T. Johnson, Vincent G. Lawlor, Henry W. Melchere, Chester W. Nietzel, Eugene B. O'Neill, B. Herbert Reaves, Harry E. Schaefer and Patrick G. Skahill be and they hereby are appointed Attorneys-in-fact of this Company in the State of New York, and each of them is authorized and empowered to execute and deliver and to attach the seai of the Company, to any and ali bonds and undertakings for, or on behalf of the Company, in its business of guaranteeing the fidelity of persons holding places of public or private trust and the performance of contracts other than insurance policies, and executing or guaranteeing bonds and other undertaking required or permitted in all actions or proceedings or by law required including co-suretyship and reinsurance ageeements and all other bonds, undertakings or guarantees of whatsoever nature not specially covered by the foregoing authority, and to give and execute waivers of citation, admissions of service of notices of motions, and consents to the entry of orders in proceedings wherein the said Company is interested as surety; and the aforesaid Attorneys-in-fact are, and each of them is hereby authorized and em- powered to certify a copy of this resolution under the seal of the Company. State of New York, County of New York, ss: HowAgo L. Cox, being duly sworn says that he is :4ssistant Secretwr'y of UNITED STATES FIDELITY AtNhDe GUARANTY COMPANY, that he has compared the foregoing resolution with the original thereof, as recorded in t e minute books of said Company, and does hereby certify that the same is a true and correct transcript there.f, rom, and of the whole of said origanai resolution, that the same is now in full force and effect, and that the authority of the ~erson named above who executed the foregoing bond is still in full force and effect. (~uatified in l~nge Count~ ceu. filed with New ¥o~k Co~t~ C~k S T A T E M E N T unneu States Fidelity and Gnaranty Company BALTIMORE 3, MARYLAND Statement of tho condition of the United States Fidelity o. nd Gum'cmt¥ Gompcm¥ ~ tho close of business luno 30, 1~58. ASSETS Cash .............................................................................................................................................................................................................. $ 19,394,651.21 Bonds ....................................................................................................................................................................... $23 L393,393.38 Preferred Stocks .................................................................................................................................................. Common Stocks .................................................................................................................................................. 100,28~,291.80 352,045,594.18 Premiums Receivable* .......................................................................................................................................................................... 56,999,418.~? Oihce Building~less Depreciation ................................................................................................................................................. Accrued Interest ...................................................................................................................................................................................... Other Admitted Assets ........................................................................................................................................................................ 9,588,439.82 LIABIMTIES, CAPITAL STOCK AND SURPLUS Claims and Adjustment Expenses ............................................................................................................... $153~939~245.19 Taxes and Operating E×pen~es .................................................................................................................. Unearned Premiums ........................................................................................................................................ 171,325,325.87 $330,998,208.62 Other Liabilit~es ........................................................................................................................................................................................ 3,207,906.45 Total Liabilitiee .................................................................................................................................................................................. ~apital Funds: Capital Stock~$1S pc~ value .......................................................................................................................... Surplus .................................................................................................................................................................. Volunt~* Reserve ............................................................................................................................................... 24~?71,452.31 Total C~pltal Funde (Palicyholde~' Su~lue) .......................................................................................................................... 111,8~5,523.88 $447,046~525A5 CHARLES L. PHILLIPS, WILLIAM R. PHELAN, P~e~dent a~ C~i~n Vice P~es~en~e~u~e~ State of New York, County of New York, ss: CLIFFORD B. ELLI~I being duly sworn, says: that he is Attorney-in-fact of ~i~,'i~"~'~'~"~.'~'.~'~-'~i~'"~'~'i~'~-~';~ '~'i~'~["a~d ~t, to ~e best of his ~owledge and belief, ~e foregoing is a t~e and corre& s~tement of the finandal ~n~tion of said Company, ~ of June 30, 1958, and that the fin~cial con~tion of s~d Company is as favorable now as it w~ when such s~ent was made. Subscn~r~ p~ ~ b~b~e ~e ~s .. 1 ~Y of ~ ~ ~8 ~. ~ 195~ C~. fil.d ~ New Yo,k Co~t Cl~ '/-/-'A~t°~ey-ln'f~t .~ 9 ( ~e~p~es March 30, 1959 '~ 8ALTIMORE' MaaYna D No. _1_8_~_2_6_ -- -0I--~9 ' 57 $ )_O_,_O_Q0_ ._0_0_ __ Know all Men by these Presents: That we, ...................................... .E..:.....P....E~..R...Y...~.~A.~ ............................................................................... as Principal, and the UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Maryland, as Surety, are held and firmly bound unto FISHERS ISLAND FlEE DISTRICT in the sum ~f..~.~.~.~..n.~.~..h..~..~}~.a...n..d.~..a..n...d.~.~.~.~./..~..Q..Q~..-.~.-..~r.-.-.~..-.~.~.-.~.~D~ars ($...1.._0_..~..0...0...0......0...0. ........ ) lawful money of the United States of America, for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Wl~ere~, the above bounden Principal was duly elected Treasurer of the Fishers Island Fire District, Fishers Island, New York and is required to furnish bond for the period beginning January 1, 1960 and ending December 31, 1960 Now, Tl~e~'efore, the condition of this obligation is such, that if the said Principal shall well and faithfully perform all the duties of his said office, then this obligation to be void, otherwise to remain in full force and effect. It la U~derstood c&mi Agreed, and this bond is given and accepted on the condition that the Surety shall in no way be held liable for any loss, costs, damages or expenses of any kind caused by the failure of any Bank, Institution or Depository of any kind to pay, deliver over or properly account for any money, moneys, papers, securities or property of any kind placed on deposit therein or in its custody by or for said Principal as such Treasurer or in any other capacity. It Is Furtker Understood and Agreed between all parties hereto, that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days notice in writing to the FISHERS ISLAND FIRE DISTRICT and this bond shall be deemed cancelled at the expiration of the said thirty (30) days, the said Surety remaining liable for all or any act or acts covered by this bond, which may have been committed by the Principal up to the date of such cancellation, under the terms, conditions and provisions of this bond, and the Surety shall, upon surrender of this bond and its release from all liability thereunder, refund the premium paid less a pro rata part thereof, for the time this bond shall have been in force. And It Is Further Understood and Agreed, that no suit, action or proceeding of any kind shall be brought on this bond but within three years from the time when the loss insured against shall occur; and, unless a suit, action or proceeding shall be brought before the expiration of the said three years, the liability of the surety hereunder shall absolutely cease. Signed, sealed and dated, Dece=ber 11, 19~?/ ....... -~ --~ c ~;~J ............ SEA ) ~:~rincipal UNITED STATES FIDELIT/Y AN? GUARANTY COMPANY ' //~torney-in-fact APPROVAL: This undertaking approved as to form and sufficiency of surety and amount of liability therein. State of New York, County of New York, ss: On DEC 11 ~9 , before me personally came CUFPORD B. I:LLIN t~[~'~ ~ ~r~A~ v~ ~ ~ , to me known, who being by me duly sworn did depose and say that he resides in -~ ~- ~ uC I~av~ ~Wn~s t~. ~* that he is Attorney-in-fact of UNITED STATES FIDELITY AND GUARANTY COMPANY, the corporation described in, and which executed the within instrument; that he knows the seal of said corporatlon} that the se.ai affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of D~rectors of sa~d corporation, and that he signed his name thereto by like order; and that the said Company has received from the Superintendent of Insurance of the State of New York a certificate of solvency and of its sufficieney as surety or guarantor, under Section 327 of the Insurance Law of the State of New York, and that such certificate has not been -- Pi~ANCES H. THIEL~ NOTARY p~tBLTC. Smto oi New 72352 No. 24- 3061400 Qualified i~ Ydn~ CountF RESOLUTION C~m~t, filed in New Yo~k County ~m ~xl~/r~ Mc~h ~0, 1961 At the regular meeting of the Board of Directors of UNITED STATES FIDELITY AND GUARANTY COMPANY, held at the office of the Company in the City of Baltimore, State of Maryland, on the 28th day of October, 1959, at which a quorum was present the following resolution was adop~ed unanimously. RESOLVED, That George F. Avery, Kenneth C. Edgar, Charles B. Bradbury, Francis IT. Thiele, William J. A. vest, WiLliam J. Daly, Robert W. Finnell, Terence McGowan, Philip Saffer, John K. Stewart, Clifford B. ELlin, Robert J. Frein, Wm. Keller, Jr., Norman P. Bartell, Frank $. Burns, John J. Toobey, Austin Kramer, Arthur J. Hand, Harry Arnold, Vincent G. Lawlor, Henry W. Melchere, Chester W. Nietzel, Eugene B. O'Neill, B. Herbert Reaves, Harry E. Schaefer, Patrick G. Skah/Ll, John M. Fox, George F. Schirick and Austin J. Lsavy be and they hereby are appointed Attorneys-in-fact of this Company in the State of New York, and each of them is authorized and empowered to execute and deliver and to attach the eeai of the Company, to any and all bonds and undertakings for, or on behaif of the Com- pany, in its busincee of guaranteeing the fidelity of persons holding places of public or private trust and the perform- ance of contracte other than insurance policies and executing or guaranteeing bonds and other undertaking required or permitted iff ail actions or proceedings or by law required including co-suretyshlp and reinsurance agreements and all other bonds, undertakinge or guarantees of whatsoever nature not specially covered by the foregoing authority, and to give and execute waivers of citation, admissions of service of notices of motion, and consente to the entry of orders in pro- ceedings wherein the said Company ie interested as surety; and the aforesaid Attorneys-in-fact are, and each of them is hereby authorized and empowered to cer'dfy a copy of this resolution under the seal of the Company. State of New York, County of New York, ss: HowARo L. Cox, being duly sworn says that he is Aesist~nt ~e~retoz-y of UNITED STATES FIDELITY AtNhDe GUARANTY COMPANY, that he has compared the foregoing resolution with the original thereof, as recorded in e minute booke of said Com~pany, and doe~ hereby certify that the same is a true and correct transcript therefrom, and of the whole of eaid or/ginal resolution, that the same ie now in full force and effect, and that the authority of the ~ereon named above who executed the foregoing bond is et/ll in full force and effect. worn to before me thie I y of DEC 959 FP,~NCES ~zt~. THIBLI~ ~'"~ils~ant Secretary. NOTARY PUBLIC, State et New Yozk No. lt-~961400 LATEST STATEMENT Qualifi®d in Kinqs County fil, °° W nlted States Fidelity and Guaranty Company Te:m Expkes Mamch 30, 1901~J BALTIMORE ~, MARYLAND Statement of the condition of the United States Fidelity and Guaranty Company at the close of business September 30, 1959. ASSETS Cash .................................................................................................................................................................................................................. $ 24,720,089.12 Investments: Bonds ........................................................................................................................................................................... $283,200,910.83 Preferred Stocks ....................................................................................................................................................... 14,909,215.00 Common Stocks ...................................................................................................................................................... 133,093,984.00 411,204,109.83 Premiums Receivable* ................................................................................................................................................................................ 64,869,095.66 Office Buildings--less Depreci=ion ........................................................................................................................................................ 6,983,550.20 Accrued Interest ............................................................................................................................................................................................ 2,438,354.04 Other Admitted Assets ................................................................................................................................................................................ 9,880,631.00 $520,095,829.85 I/ABILITIES, CAPITAL STOCK AND SURPLUS Reserves: Claims and Adjustment Expenses ..................................................................................................................... $I73,485,714.49 Premium To=es and Operating Expenses ......................................................................................................... 6,724,560.29 Unecn'ned Premiums ............................................................................................................................................... 188,539,424.I2 $368,749,698.90 Other Liabilities ............................................................................................................................................................................................ 2,983,870.25 Dividend Payable October 15, 1959 .......................................................................................................................................................... 1,138,428.75 Total Liabilities ...................................................................................................................................................................................... $372,871,997.90 Capital Funds: Capital Stock--S5 par value ................................................................................................................................. 22,768,575.00 Surplus ....................................................................................................................................................................... 76,204,687.06 Voluntary Reserve ................................................................................................................................................... 48,250,569.89 Total Capital Funds (Policyholders' Surplus) ................................................................................................................................ 147,223,831.95 $520,095,829.85 Invesenent values as prescribed by the National Association o! Insurance Commdscioners. Cash and Securities in the amount of $11,844,613.60 in the statement are deposited as required by law. *Exeludes Premiums Receivable over 90 days old. ~ ~ ~ CHARLES L. Pg~r.LIPS, WILLIAM R. PITELAN, ~ ~ ~ Chairman of the Board V~.e Pessident~Treasueer ~ ~ ~ ' 7 '~ State of New York, County of New York.~lil;.. ~.. ~.. · .v ~ .9 ~ ~ ..................................................................................................................... being duly sworn, says: that he is Attorney-in-fa& of :~ ~ ~. ~2 g~I ~ITED STATES FIDELITY AND GUARANTY COMPANY, and that, to the beet of his knowledge and belief, the co ~ '~ ~ ' - foregoing is a true and correct statement of the financial condition of said Company, as of September 80, 1959, and that ~ ~ :a_~ ~ ,.~ Subscribed and sworn to befo~,.~me this f I 1 day ~17 C --~,°~~ ~ .. .~o. ~ , ~ = · ....... ~4~_~...~... . ~ ~ Attorney-m-fact