Loading...
HomeMy WebLinkAbout1970-79PUBLIC O~FICIAI~ DIVISION BOND NO. NFZ]507~29-J HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 EXECUTED IN THREE COUNTERPARTS A Slock Company OFFICIAL BOND Know All Men By These Presents, That we, THEO DORE 0. BEEBE of UEST BAY AVENUE, CUTCHOGUEin the State of NEId YORK as Principal, and the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized and existing under and by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of NE~4 YORK , as Surety, are held and firmly bound unto CUTCHOGUE FIRE DISTRICT, CUTCHOGUE in the State of NErd YORK , in the full and just sum of FIVE THOUSAND AND 00/IOO .............................. Dollars ($5,000.00 ) lawful money of the United States, for payment of which well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed and sealed this 15 TH day of OCTOBER , A. D. 19 70 Whereas, the said THEODORE O. BEEDE has been duly elected or appointed to the office of TREASU RE R in and for the for the term beginning on the I ST day of JANUARY ,i9 71 and ending on the ] 1 ST day of DEC EHBER , 19 71 Now, Therefore, The Condition of the Above Oblil~ation is Such, that if the above bounden THE0 DORE 0. BEEBE shall, during the aforesaid term, faithfully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of TREASURER as required by law, then this obligation to be void, otherwise to be and remain in full force and virtue. In Witness Whereof, the said Principal has hereunto set his hand and seat, and the said HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its officers proper for the purpose the day and year first above written. COUNTERSIGNED BY: RE$1DE--NT AGENT STATE OF NE~/ YORK State o(~t~2 ~.~r-'~ / County of ~x. f ss. Before me, this ! ~'> ~..~.-C2 's~ -(~'"--~ ' day of , A. D. 192t' personally appeared the said THEODORE O. BEEBE to me known and known to me to be the individual described in and who executed the foregoing bond, and he acknowl- edged to me that he executed the same. .S.) OFFICIAL BOND BOND NO. HARTFORD ACCIDENT AND ~ INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06114 On Behalf of In favor of I Dated ............................................................ 19 ........ Expires ............... ~ ...... 19 ..... Hartford Accident and Indemnity Company Hartford, Connecticut Financial Statement, December 3L 969 ASSETS U. S. Government Bonds . Bonds of other Governments . State, County, Municipal and Miscellaneous Bonds . Stoeks ........ *Real Estate ....... 'Cash in Offices and Banks. ~l~Agents' Balances (Under 90 Days) -Interest Accrued ..... Sundry Assets ...... Total Admitted Assets STATE OF CONNECTICUT, COUNTY OF HARTFORD, S58,155,222.14 0 579,345,950.67 328,582,928.00 $966,084,100.81 $11,354,169.89 922,568.57 114,312,528.16 8,333,775.98 23,086,930.49 $1,124,094,073.90 LIABILITIES Reserve for Claims and Claims Expense .... Reserve for Unearned Premiums . Reserve for Taxes ..... Miscellaneous Liabilities Total Liabilities ..... Voluntary Reserve $105,000,000.00 Capital Paid In . 40,000,000.00 Surplus 82,813,241.45 8595,144,321.04 270,722,883.40 14,841,326.00 15,572,302.01 $896,280,832.45 Surplus as regards Policyholders . 227,813,241.45 Total Liabilities, Gapital Stock and Surplus ...... $1,124,094,073.90 H. V. Williams, President of the Hartford Accident and Indemnity Company, being duly sworn, does hereby certify that the foregoing is a correct statement of the assets and liabilities of the said Company as of December 3l, 1969, and in witness whereof said President has hereunto signed and caused the corporate seal to be affixed hereto. Acknowledged and sworn to before me this llth da5' of Fel)ruary, 1970 Notary Public commission expires March 31, 1973 Form CS-19 H A & I Printed in U,S, A. Attest: President Senior Vice President and Comptroller I Iartford Accident and Indemnity Compan HARTFORD, CONNECTICUT POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make. constitute and appoint ALLAN I. WOOD3, JOSEPH A. NcKENNA, ANGELO LoBI. ANCO, JAMES L. COLOPY, and KENNETH J. COSTEL&O, of MINEOLA, NEW YORK, its true and lawful Attorney(s)-in-fact, with full power and authority to each of said Attorney(s)-in-fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thdreby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such officers, and hereby ratifies and confirms ail that its said Attorney(s)-in-fact may do in pursuance.hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8. The President or any Vice-President, acting with any Secretary or Assistant Secretary, shall have power and authority to appoint, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-fact and at any t me to remove any such Resident Vice-President, Resident Assistant Secretary, or Attorney- n-fact, and revoke the power and authority given to him. SECTION 11. Attorneys-in-fact shall have power and authority, subject to the terms and limlfati0~s of the power of attorney issued to them, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and ali bonds and undertakings, jand other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney-in-fact shall be as binding upon the ,.Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED, that, whereas the President or any Vice-President, acting with any Secretary or Assistant Secretary, has the power and authority to appoint by a power of attorney, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Assistant Secretaries and Attorneys-in-fact; Now therefore the signatures of such officers and the seal of the Company ~nay be affixed to any such power of attorney or to any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be va]id and binding upon the Company and any such power so executed and certified by facsimile s gnatares and lacs m e sea sha be va d and binding upon the Companv in the future with re~pect to any bond or undertaking to which t sattached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice-President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 17th day of January, 1968. Attest: STATE OF CONNECTICUT, COUNTY OF HARTFORD, On this 17th day of January, A. D. 1968, before me personally came John F. Beardsley, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice- President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the 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 STATEname thereto017 CONNECTICuT,bY like order./ O ~~~ [ ss. Notary J~ubli~ COUNTY OF HARTFORD, . CERTIFICATE My commission expires .~[arch 31, 1972 I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and i1, of the By-Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. HARTFORD ACCIDENT AND INDEMNITY COMPANY OCTOBER 19 70 Assistant Secretary Dated the ! 5TH day of SEE REVUE SIDE ) ss. CCU~TY OF NASSAU ) On OCTOBER 15, 1970 , before me pe~son111~ el~e KENNETH J. COSTELLO , to me ]mow~, ~, b~ ~ ~ s-~rn, did ~e ~ ~ t~t ~ LEVITTOVN, NEW YORK ; t~t he il t~ $u-~ of the ~ ~C~ ~ ~ C~ t~ ~rmtlon ~scri~d in ~d ~ e~e~ed t~ the le~ ~fl~d to said inst~ il I~h se~; t~t it m so affi~ By cr~r of the Bo~d of D~rs of eaid co.oration, ~ t~ ~ sl~ his n~ t~to B2 like ot.~r; ~d t~t the 8~erinten~ of Ins~ce of the State of N~ York ~, ~e~ to C~ ~3 of the ~ of the State of ~ York ~ 1~9, aa ~, constituting ~ ~ Coneo~te~ ~ of the State of I{~ York, ~ ee~tflcate t~t ~t~ Co~ t~ q~ifled to b~ t~ ~ee ~v of t~ State of N~ York JOSEPH A. McK~NNA NOTARY PUBLIC, Sfafe cf New York No, Commission Expires March 30. 19 '~,~-. HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 -PRINCIPAL: THEODORE O. BEEDE ODLIGEE: CUTCHOGUE FIRE DISTRICT CUTCHOGUE, #EV YORK TYPE OF BOND: TREASURER PUBLIC OFFICIAL DIVISION BOND NO. NF-3507529-J HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 A Stock Company EXECUTED IN THREE COUNTERPARTS OFFICIAL BOND Know All Men By These Presents, That we, THEODORE 0. BEEBE of WEST BAY AYENUE, CUTCHOGUEin the State of NEW YORK as Principal, and the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized and existing under and by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of N E N Y0 R K , as Surety, are held and firmly bound unto CUTCHOGUE FIRE DISTRICT, CUTCHOGUE in the State of NEN YORK , in the full and just sum of FIVE THOUSAND AND 00/100 .............................. Dollars ($5,000.00 ) lawful money of the United States, for payment of which well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed and sealed this 1 S TH day of OCTOBER , A. D. 19 ?0 Whereas, the said THEODORE 0. BEEBE has been duly elected or appointed to the office of TREASURER in and for the for the term beginning on the 1 S T day of JANUARY ,19 71 and ending on the 3 1 $ T day of D E C E H B E R Now, Therefore, The Condition of the Above Obligation is Such, that if the above bounden ,19 71 THEO DORE 0 o BEEBE shall, during the aforesaid term, faithfully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of TREASURER as required by law, then this obligation to be void, otherwise to be and remain in full force and virtue. In Witness Whereof, the said Principal has hereunto set his hand and seal, and the said HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its officers proper for the purpose the day and year first above written. ~~'J' ~'" :~' '/~?''f, 4.9~ d;-:~d'; := :...4~..:'. : :~7~.-7.. ........... ( k COUNTERSIGNED BY: RES]DENT AGENT-STATE OF NEW County of Before me, this / YORK tSS. {>"day of , A. D. 19 7~' personally appeared the said THEODORE 0. BEEBE to me known and known to me to be the individual described in and who executed the foregoing bond, and he acknowl- edged to me that he executed the same. ~.',} . I~'R:.~ ,'.~, ~ .~, ,.~ Form S-3720-0 Printed in U.S.A. 5-'67 .S.) OPP..ICI AL BOND ~OND NO. :' :" > HARTFOI~D ACCIDENT INDEMNITY COMPANY : ) H~tford Plaza :'~ Hartford, Connecticut 061 7 On Behalf of In favor of Dated .......................................................... 52 ........ 19 ........ Expires .......................................................... } ......... 19 ........ Form S-3720-0 Hartford Accident and Indemnity Company HARTFORD, CONNECTICUT POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make, constitute and appoint ALLAN I. WOOD8, JOSEPH A. McKENNA, ANGELO LoBIANCO, JAMES L. COLOPY, an~ KF~ETH J. COSTELLO, of MINEOLA, NEW YORK, its true and lawful Attorney(s)-in-fact, with full power and authority to each of said Attorney(s)-in-fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. Hartford Accident and Indemnity Company Hartford, Connecticut Financial Statement, December 969 ASSETS U. S. Government Bonds $58,155,222.14 Bonds of other Governments . 0 State, County, Municipal and Miscellaneous Bonds 579,345,950.67 Stoeks 328,582,928.00 $966,084,100.81  eal Estate ....... $11,354,169.89 ash in Offices and Banks. 922,568.57 gents' Balances (Under 90 D~ysi 114,312,528.16 Interest Accrued 8,333,775.98 Sundry Assets 23,086,930.49 Total Admitted Assets $1,124,094,073.90 LIABILITIES Reserve for Claims and Claims Expense .... Reserve for Unearned Premiums . Reserve for Taxes ..... Miscellaneous Liabilities Total Liabilities ..... Voluntary Reserve $105,000,000.00 Capital Paid In . 40,000,000.00 Surplus 82,813,241.45 $595,144,321.04 270,722,883.40 14,841,326.00 15,572,302.01 $896,280,832.45 Surplus as regards Policyholders . 227,813,241.45 Total Liabilities, Capital Stock and Surplus ...... $1,124,094,073.90 STATE OF CONNECTICUT, SS. COUNTY OF HARTFORD, H. V. Williams, President of the Hartford Accident and Indemnity Company, being duly sworn, does hereby certify that the foregoing is a correct statement of the assets and liabilities of the said Company as of December 31, 1969, and in witness whereof said President has hereunto signed and caused the corporate seal to be affixed hereto. Acknowledged and sworn to before me this llth day of February, 1970 Notary Public My commission expires March 31, 1973 Form CS-19 H A & I Printed in U. S. A. Attest: President Senior Vice President and Comptroller On this 17th day of January, A. D. 1908, betore me personally came jonn v. oeamsley, to me KIIOWIi, WHO IJt::lll~ me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice- President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the 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. O STATE OF CONNECTICUT, SS. Notary Public COUNTY OF HARTFORD, CERTIFICATE My commission expires March 31, 1972 I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and 11, of the By-Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. Form S-3507-6 Printed in U.S.A. 2-'68 Dated the 1 5TH day of SEE REVERSE SIDE OCTOBER 19 70 Assistant Secretary CCU~'Y OF NASSAU On OCTOBER 15, 1970 , before me KENNETH J. COSTELLO , to aa ]morn, ~y ~ d~y s-~rn, at~ ~e ~ s~ t~t LEVITTOVN, NEV YORK ; t~2 he 11 the itto~y- tn-t~ of .the ~T~ ~C~ ~ ~~ C~ t~ ~ratlon ~scrt~d tn ~d ~ch o~c~ed ~; t~t it ~ so afft~ By cr~r of the Bo~d D~r~ of aatd co.oration. ~ t~ n~ t~reto By like or.r; ~d t~t the 5~rlaten~nt of lne~ce of the State of ~ York ~. C~er ~3 of the ~ of t~ State of ~ 1~9. aa ~d. con~ituting ~er Conao~te~ ~ of the State of I~ Yor~.' ~ ~~. b~ t~ ~~ee ~w of t~ State of N~ York JOSEPH A. McKF~INA NOTARY PUBLIC, State of New York No. 30-78S0310 (~)uaNf[ed in Nassau County Commission Expires March 30, HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 -PRINClPRL: THEODORE O. BEEBE OBLIGEE: CUTCHO(iUE ' F I RE OISTRICT CUTCHOGUE, NEI,/ YORK TYPE OF BONO: TRERSURER F~em ~-0 Printed in U. S. A. PUBLIC OFFICIAL DIVISION BOND NO. NF ~5075-29 K HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 A Stock Company EXECUTED IN THREE COUNTERPARTS OFFICIAL BOND Know All Men By These Presents, That we, THEODORE 0. BEEBE of ~4EST BAY AVENUE CUTCHOGU~E the State of NEb/ YORK as Principal, and the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized and existing under and by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of N E~/ Y OR K , as Surety, are held and firmly bound unto CUTCHOGUE FIRE DISTRICT, CUTCHOGUE in the State of NE~ YORK , in the full and just sum of FIVE THOUSAND AND 00/100 .......... Dollars ($$,000.00 ) lawful money of the United States, for payment of which well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed and sealed this 15TH day of OCTOBER , A. D. 19 71 Whereas, the said THEODORE O. BEEBE has been duly elected or appointed to the office of T R E A S U R E R in and for the OU~OHOGU~ FIRE DIffrRIG~, OU~HOOUR for the term beginning on the 1 ST day of JANUARY and ending on the 3 1 S T day of O E C E H B E R ,19 72 , 19 72 Now, Therefore, The Condition of the Above Obligation is Such, that if the above bounden THEODORE O. BEEBE shall, during the aforesaid term, faithfully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of T R E A S U R E R as required by law, then this obligation to be void, otherwise to be and remain in full force and virtue. In Witness Whereof, the said Principal has hereunto set his hand and seal, and the said HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its officers proper for the purpose the day and year first above written. ~ - ., COUNTERSIGNED BY: State of ]~,3L~.~ -~- County of Before me, this CIDE~NY KENNETH O .,C,~S/T'ELLO ATTORNEY-IN-FACT NE~/ YORK ................. ~ ..................... day of c~ ' ~'' '~ , A. D. 19 ? personally appeared the said THEODORE O. 8EEBE to me known and known to me to be the individual described in and:~ho~xecu~ the forgoing bond, and he acknowl- edg~ to me that he executed the same. ~etm ExEi~e$ M~rci~ EO; OFFICIAL BOND r~OND NO. HARTFORD ACCIDENT ~AND ~ INDEMNITY COMPANY Hartford Plaza Hartford7 Connecticut 061 t5 On Behalf of In favor of 1 Dated ...................................................... 9 ..... Expircs ~ ......... 19 ...... Form S-3720-0 7 Hartford Accident and Indemnity Company Hartford, Connecticut Financial Statement, December 3L 97o ASSETS U. S. Government Bonds . Bonds of other Governments i State, County, Municipal and Miscellaneous Bonds . Stocks ........ Real Estate ....... Cash in Offices and Banks. Agents' Balances (Under 90 D~ys3 Sundry Assets ...... Total Admitted Assets STATE OF CONNECTICUT, COUNTY OF HARTFORD, $32,245,251.39 0 737,253,609.62 348,388,788.00 $1,117,887,649.01 $11,538,136.87 483,685.21 131,473,749.61 27,281,186.87 $1,288,664,407.57 LIABILITIES Reserve for Claims and Claims Expense .... Reserve for Unearned Premiums . Reserve for Taxes ..... Miscellaneous Liabilities $691,206,364.92 320,864,645.82 16,338,682.00 47,323,402.53 Total Liabilities ..... $1,075,733,095.27 Voluntary Reserve $107,000,000.00 Capital Paid In . 40,000,000.00 Surplus 65,931,312.30 Surplus as regards Policyholders . $212,931,312.30 Total Llabllitles, Capital Stock and Surplus ...... $1,288,664,407.57 H. V. Williams, President of the Hartford Accident and Indemnity Company, being duly s~vorn, does hereby certify that the foregoing is a correct statement of the assets and liabilities of the said Company as of December 31, 1970, and in witness whereof said President has hereunto signed and caused the corporate seal to be affixed hereto. Acknowledged and sworn to before me this llth day of February, 1971 Notary Public My commission expires March 31, 1973 Attest: President Senior Vice President and Comptroller Hartfor/t Akcident and Indemnity Company HARTFORD, CONNECTICUT POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make. constitute and appoint ALLAN I. WOODS, JOSEPH A. McKENN~, STANI.EYA. ELMES, JAMES L. COLOPY, and ~NNE~J. COSTEIJ~O, of MINEOLA, NEW YORK, its true and lawful Attorney(s)-in-fact, with full power and authority to each of said Attorney(s)-in-fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of p~rsons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attorney(s)-in-fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8. The President or any Vice-President, acting with any Secretary or Assistant Secretary, shall have power and authority to appoint, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-fact and at any time to remove any such Resident Vice-President, Resident Assistant Secretary, or Attorney-in-fact, and revoke the power and authority given to him. SECTION 11. Attorneys-in-fact shall have power and authoriW, subject to the terms and llmlthti0ng of the p~ver of attorney issued to th{m, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings, an~l other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney-in-fact shall be as binding upon the C~mpany as if signed by an Executive Officer and sealed and attested by one other of such Officers. / This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED, that, whereas the President or any Vice-President, acting with any Secretary or Assistant Secretary, has the power and authority to appoint by a power of attorney, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Assistant Secretaries and Attorneysdn-fact; Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power o!.attorney or to any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bcmd or undertaking to which it is attached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice-President and its corporate seal to be hereto affixed, duly attested by its Secretary, this 17th day of January, 1968. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY Form $-3507-6 Printed in U. S.A. 2-'68 Signed and sealed at the City of Hartford. Dated the 1 51'~1 day of ' SEE REVERSE SIDE Assistant Secretary Secretary STATE OF CONNECTICUT, SS. COUNTY OF HARTFORD, On this 17th day of January, A. D. 1968, before me personall3) came John F. Beardsley, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice- President of the HARTFORD ACCIDENT AN[) INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the 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. O STATE OF CONNECTICUT, SS. Notary Public COUNTY OF HARTFORD, GERTIFIGATE My commission expires March 31, I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and 11, of the By-Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. ) ss. CCUWI~ OF NASSAU ) Oa OCTOBER 15TH 1971 , before Be perlon&ll~ KENNETH J COSTELLO , to M kr~vn, vho, ~y M ~y s-~rn, did de~se ~d o~ ~ ~ resL~l LEV~TTOWN NE~ YORK ; t~t he is the ~n-f~ of the ~T~ ~C~ ~ ~ C~ t~ ~rmtion ~scr~d in ~ ~ieh e~e~ed i~nt; that he ~ the se~ of s~d t~ the se~ ~fl~d to sm~d instr~ Is such ~; t~t It v~ so africa %y er~r o~ the Bo~d of D~ctorm of smid cc~oration, ~ t~ ~ si~ his n~ thereto by like o~.~r; ~d t~t the of Ins~ce of the Sta~e of New York ~, p~s~ to C~er ~ of the ~ of the Stt%e of ~York ~ 1~9, al ~n~d, constituting ~ ~ Comeoli~te~ ~ of the S%ate of N~ York, ~ ~, imbed to the ~D ~C~ ~ ~ C~ ce~ificate t~t said Co~2 Is q~i~ed to bec~ be ~e~ted aa e~ety or ~tor on ~1 ~n~, t~nga, ~d ot~r obligations or ~teea, by t~ Ias~ee ~ of t~ State cf N~ York t~t 8~ ee~iflcate h~ ~t ~ee~ ~d. HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford, Connecticut 06115 THEODORE 0 BEEBE CUTCHOGUE FIR~DIST TREASURER BOND $5,000.00 PU.BLIC OFPICIA~IVISI~ON BOND NO.*IFp 3507529-L HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 A Stock Company OFFICIAL BOND Executed In Three Parts Know All Men By These Presents, That we, Theodore 0. Beebe of West Bay Avenue Cutchogu~ the State of New York as Principal, and the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized and existing under and by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of New York Cutchogue Fire District Cutchogue , as Surety, are held and firmly bound unto in the State of New York , in the full and just sum of Five Thousand and O0/lO0 .............................. Dollars ($ 5.000.00 ) lawful money of the United States, for payment of which well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed and sealed this 15th day of October Whereas, the said Theodore C. Beebe has been duly elected or appointed to the office of Treasurer in and for the Cuthogue Fire District, Cutchogue , A. D. 19 7p for the term beginning on the 1st day of January ,19 7~ and ending on the ~].st day of December , 19 79 Now, Therefore, The Condition of the Above Obligation is Such, that if the above bounden Theodore 0 Beebe shall, during the aforesaid term, faithfully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of Treasurer as required by law, then this obligation to be void, otherwise to be and remain in full force and virtue. In Witness Whereof, the said Principal has hereunto set his hand and seal, and the said HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its officers proper for the purpose the day and year first above written. ~~ ~ .............................. (L. State of ~,r~t~/ ~0~' ~ SS, County of ~'~/~/--O~k~. HARTFORD AC.,~I~ENT AND INDEMNITY COMPANY K~nneth ~ello Attorney In Fact Before me, this ~--~ day of ~.,v'ld~-~ ~r' , A. D. 19 7~ personally appeared the said ~H~O~ O, ~F~ ~ , to me known and known to me to be the fn3ividual descried i~ and who executed the foregoing bond, and he acknowl- edged to me that he execut~ the same. Y~[0 W gaEUN. . OFFICIAL BOND BOND NO. HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 On Behalf of ~ In favor of Dated .................................................................... 19 ........ Expires ....................... ~ 19... FormS-3?20-0 Hartford Accident and Indemnity Company Hartford, Connecticut Financial Statement, December 3L ASSETS U. S. Government Bonds . Bonds of other Governments . State, CounW, Municipal and Miscellaneous Bonds . ~t~Stocks ........ Real Estate ....... Cash in Offices and Banks. Agents' Balances (Under 90 D~ysi Sundry Assets ...... Total Admitted Assets STATE OF CONNECTICUT, $ 18,537,193.75 0 853,935,048.02 439,505,658.64 $1,311,977,900.41 $11,100,373.07 1,043,535.19 161,177,733.20 87,870,003.61 $1,573,169,545.48 LIABILITIES Reserve for Claims and Claims Expense .... $ Reserve for Unearned Premiums . Reserve for Taxes ..... Miscellaneous Liabilities 866,051,487.63 381,769,775.57 16,713,132.00 56,721,861.24 Total Liabilities ..... $1,321,256,256.44 Voluntary Reserve $92,000,000.00 Capital Paid In . 40,000,000. O0 Surplus 119,913,289.04 Surplus as regards Policyholders . $ 251,913,289.04 Total Liabilities, Gapital Stock and Surplus ...... $1,573,169,545.48 SS. COUNTY OF HARTFORD, H. V. Williams, President of the Hartford Accident and Indemnity Company, being duly sworn, does hereby certify that the foregoing is a correct statement of the assets and liabilities of the said Company as of December 31, 1971, and in witness whereof said President has hereunto signed and caused the corporate seal to be affixed hereto. Acknowledged and sworn to before me this 1 lth day of February, 1972 Notary Public My commission expires March 31, 1973 Attest: President Senior Vice President and Comptroller Hartford Accident and Indemnity CompanyJ HARTFORD, CONNEGTIGUT POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make, constitute and appoint ALLAN I. WOODS, STANL}~Y A. ELMES, WILLIAM GRIFFITHS, and Ki~NETH J. COSTELLO, of MINEOLA, NEW YORK, its true and lawful Attorney(s)-in-fact, with full power and authority to each of said Attorney(s)-in-fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and muffi, clpalities, and executing or guaranteeing bonds and undertakings qequired or permitted in all actions or proceedings or by law allowed. and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attorney(s)-in-fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8. The President or any Vice-President, acting with any Secretary or Assistant Secretary, shall have power and authority to appoint, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-fact and at any time to remove any such Resident Vice-President, Resident Assistant Secretary, or Attorney-in-fact, and revoke the power and authority given to him. SECTION I1. Attorneys-in-fact shall have power and authority, subject to the terms and limitations of the power of attorney issued to them, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings, and other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney-in-fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED, that, whereas the President or any Vice-President, acting with any Secretary or Assistant Secretary, has the power and authority to appoint by a power of attorney, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Assistant Secretaries and Attorneys-in-fact; Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with re,peet to any bond or undertaking to which it is attached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice-President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 17th day of January, 1968. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY Secretary STATE OF CONNECTICUT, SS. COUNTY OF HARTFORD, On this 17th day of January, A. D. 1968, before me personally came John F. Beardsley, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut;'that he is the Vice- President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so aff~xed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. O STATE OF CONNECTICUT, SS. Notary Public COUNTY OF HARTFORD, CERTIFICATE My commission expires March 31, 1972 I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and Il, of the By-Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. Dated the l~;h day of Form S-$507-6 Printed in U.S.A. 2-'68 S.~ RAWERSE SIDE' as~ist~., STATF, OF NEW yORK ) ) ss. ¢Ct~f OF NASSAU ) On October 15~ 1~72 Before me permonall~ Eenneth J ¢ostello ' , to me known, who, ~ei~ ; t~t he ia the ln-f~ of the ~TF~ ~CA~ ~ ~ t~ ~oratlon ~scrlbed In ~ ~ich e~cuted the tn~t; th&t he ~ the se~ of ~d t~t the ~e~ affi~d to maid inetr~ is ~ueh co~e se~; that it v~ so affi~ %2 or~r of the Bo~d of Dl~ctore of aaia cc~oration, ~ t~t ~ .l~ed his n~ thereto by like o~.~r; ~d that the 5~erinten~nt of Ins~ce of the St&te of New York ~, p~a~t to C~er ~3 of the ~ of ~he State of N~ York for t~ Me~ 1~9, aa ~n~d, cometitutin6 ~er ~ cf Consoli~ted ~ of the State of N~ York, ~ ~n~4, iaa~d to the ~FORD ~C~ ~ ~ C~ his ce~i~cate t~t eai~ Co~2 la q~ifle~ to beco~ be ~eepted aa e~et2 or ~tor on ~1 ~nda, t~inga, ~d ot~r obligations or ~ee~, aa b2 the ~s~ee ~w of the State of N~ York ~d ~1 la~ ~tor2 ther~f ~d e~pl~ t~reto; ~d t~t e~ ee~iflcate h~ not been NO/~A~ Public. STA~LE"f A. E~ES NOTARy PUBLIC State of New York No. ~0-1i08100 Co~i~on Exp~es M~ch 30, 19.~~ HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford, Connecticut 06115 THEODORE O. B~:~.~;: CXrI~HO(}~ FIRE DISTRICT ¢~I~HO(~UE N.Y. PUBLIC OFFICIAL DIVISION BOND NO, NF 3507529 K HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 A Stock Company OFFICIAL BOND Know All Men By These Presents, That we, T H E 0 O 0 R E 0. B E E B E of WEST BAY AVENUE CUTCHOGUEin the State of NEW YORK as Principal, and the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized and existing under and by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of NEW Y0R K , as Surety, are held and firmly bound unto CUTCHOGI_IE FIRE DISTRICT, CUTCHOGUE in the State of NE'./ YORK , in the full and just sum of FIVE THOUSAND AND OO/1OO ...... Dollars ($5,000.00 ) lawful money of the United States, for payment of which well and t~'ul;to be ~nade, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed and sealed this ! 5 T H day of OCTOBER , A. D. 19 71 Whereas, the said THEODORE 0. BEEBE has been duly elected or appointed to the office of TREASURER in and for the OUTCHOGUE FIRE DISTRICT, OUTOHOGUE for the term beginning on the 1 S T day of ,JANUARY , 19 72 and endingon the 31 ST dayof DECEIqBER , 19 72 Now, Therefore, The Condition of the Above Obligation is Such, that if the above bounden THEODORE 0. BEEBE shall, during the aforesaid term, faithfully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of T R E A S U R E R as required by law, then this obligation to be void, otherwise to be and remain in full force and virtue. In Witness Whereof, the said Principal has hereunto set his hand and seal, and the said HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its officers proper for the purpose the day and year first above written..~. ~\/' , .~ ~-' ~, ~ . C94~NTER}I,GNED By: /J NEW 'YORK HARTFORD~3.CCIDENT A~J~r--tNDEMNITY COMPANY State off?l_fl.t&'~ .~;-~fL- County of ~_~_(~_c&(3~fl ss. Before me, this ~'~ day of , A. D. 197' personally appeared the said THEODORE Oo BEEBE to me known and known to me to be the individual described in and who executed the foregoing bond, and he acknowl- edged to me that he executed the same. Form 8-3710-0 Printed in U.S.A. 5-'67 OFFICIAL BOND 'HARTFORD ACCIDENT AND : ,_ ~ INDEMNITY COMPANY Hartford Plaza . Hartford, Connecticut 06115 On Behalf of In favor of Dated ........................................... i .......19 ........ Expires .................................. 19 ........ Form S-3720-0 Hartford Accident and Indemnity Company Hartford, Connecticut Financial Statement, December 97o ASSETS U. S. Government Bonds Bonds of other Governments . State, County, Municipal and Miscellaneous Bonds Stocks tReal Estate . Cash in Offices a~d i3a~ks . Agents' Balances (Under 90 D~ysi Sundry Assets Total Admitted Assets $32,245,251.39 0 737,253,609.62 348,388,788.00 $1,117,887,649.01 $11,538,136.87 483,685.21 131,473,749.61 27,281,186.87 $1,288,664,407.57 LIABILITIES Reserve for Claims and Claims Expense .... Reserve for Unearned Premiums . Reserve for Taxes ..... Miscellaneous Liabilities Total Liabilities ..... Voluntary Reserve Capital Paid In . Surplus $691,206,364.92 320,864,645.82 16,338,682.00 47,323,402.53 $1,075,733,095.27 $107,000,000.00 40,000,000.00 65,931,312.30 Surplus as regards Policyholders . $212,931,312.30 Total Liabilities, Gapital Stock and Surplus ...... $1,288,664,407.57 STATE OF CONNECTICUT, } SS. COUNTY OF HARTFORD, H. V. Williams, President of the Hartford Accident and Indemnity Company, being duly sworn, does hereby certify that the foregoing is a correct statement of the assets and liabilities of the said Company as of December 31, 1970, and in witness whereof said President has hereunto signed and caused the corporate seal to be affixed hereto. Acknowledged and sworn to before me this llth day of February, 1971 Notary Public My commission expires March 31, 1973 Form GS-19 H A & I Printed in U. S. A. Attest: President Senior Vice President and Comptroller Hartford Accident and Indemnity Company HARTFORD, CONNECTICUT POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make. constitute and appoint ALLAN I. WOODS, JOSEPH A. McKENNA, STANLEY A. ELMES, JAMES L. COLOPY, and KENNETH J. COSTELLO, of MINEOLA, NEW YORK, its true and lawful Attorney(s)-in-fact, with full power and authority to each of said Attorney(s)-in-fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing' the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereofwere~ signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and s~aled and attc!sted by one other of such officers, and hereby ratifies and confirms all that its said Attorney(s)-in-fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly' called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8. The President or any Vice-President, acting with any Secretary or Assistant Secretary, shall have power and authority to appoint, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-fact and at any time to remove any such Resident Vice-President, Resident Assistant Secretary, or Attorney-in-fact, and revoke the power and authority given to him. SECTION 11. Attorneys-in-fact shall have power and authority, subject to the terms and li-ni[fa~tibns.of the power of attorney issued to them, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings, .,~and other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney-in-fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED, that, whereas the President or any Vice-President, acting with any Secretary or Assistant Secretary, has the power and authority to appoint by a power of attorney, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Assistant Secretaries and Attorneys-in-fact; Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the futnre with respect to any brand or undertaking to which it is attached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice-President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 17th day of January, 1968. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY STATE OF CONNECTICUT, ss. COUNTY OF HARTFORD, On this 17th day of January, A. D. 1968, before me personally came John F. Beardsley, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice- President of the HARTFORD ACCIDENT AN[) INDEMNITY COMPANY, the corporation described in and ~vhich executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the 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, ss. O ~~~ Notary Public STATE OF CONNECTICUT, COUNTY OF HARTFORD, I CERTIFICATE My commission expires March 31, 1972 I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and 11, of the By-Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. Form S-3507-6 Printed in U.S.A. 2-'68 l)ated the 15TH day of OCTOBER 19 71 SEE REVERSE SIDE Assistant Secretary ¢cm~ OF ~AssAu ) SS. On OCTOBER 15TH 1971 , beffore ~ person~17 KENNETH J COSTELL0 , to ~e k~o~m, ~, be~n6 LEV ITTOWN NEW YORK ; t~t he ts the attorr~- in-f~ off the ~TF~ ~0~ ~ ~~ tM so.oration ~mcr~ed ~n ~ ~ch e~cuted the in~at; that he ~ the se~ of a~d co~ra~on~ t~t the ~e~ affff~ to maid ~nstr~ ~a ~ueh coyote se~; t~t tt v~ so affft~d ~y er~r of the Bo~d of Directors of eai~ corporation, ~ t~t he ei~ed hie n~ thereto by like o~'~r; ~d that the 5~erinten~nt of Ine~ce of the State of Ney York ~, p~eu~t to C~er ~ of the ~ of the State of ~ York for ye~ 1~, aa ~nded, conatitutin~ ~er ~ of C~l~'a Coneoli~ted ~ of the State of New York, ~ ~n~d, laced to the ~FORD ~C~ ~ ~~ C~ ce~ificate t~t said Co~2 ls q~i~e~ to beco~ be ~cepted aa e~ety or ~tor on ~1 ~n~, t~lnge, ~d other obligations or ~teee, aa by the Ine~ee ~w of the State cf N~ York ~d ~1 la~ ~n~tory ther~f ~ s~pl~nt~M thereto; ~d t~t e~ ee~ificate has not been ~d. ~~cKENNA NOTARY pUBLIC, State of NeW YorJ~ Nb. 30-?~*~03 JO HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford, Connecticut 06115 THEODORE 0 BEEBE CUTCHOGUE FIRE DIST TREASURER BOND $5,000.00 Form 8-3323-0 Printed in U. S. A. PUBLIC OFFICIAL DIVISION BOND NO. ' NF 350?529 L HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 A Stock Company OFFICIAL BOND of and and Know All Men By These Presents, That we, Theodore O. Beebe West Bay Avenue Cutchoguein the State of New York as Principal, the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized and existing under by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of York Cutchogue Fire District Cutchogue , as Surety, are held and firmly bound unto in the State of New York , in the full and just sum Five Thousand and 00/100 ............ of. Dollars ($ 5,000.00 ) lawful money of the United States, for payment of which well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed and sealed this Whereas, the said 15th day of October , A. D. 19 72 Theodore 0. Beebe has been duly elected or appointed to the office of Treasurer in and for the Cuthogue Fire District, Cutchogue for the term beginning on the 1st day of January ,19 T3 and ending on the 31st day of December ,19 73 Now, Therefore, The Condition of the Above Obligation is Such, that if the above bounden Theodore 0 Beebe shall, during the aforesaid term, faithfully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of Treasurer as required by law, then this obligation to be void, otherwise to be and remain in full force and virtue. In Witness Whereof, the said Principal has hereunto set his hand and seal, and the said HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its officers proper for the purpose the day and year first above written. Co rsi ed By - K~side~t Agefit state or--New York State of County SS. HARTFORD ACCIDENT AND INDEMNITY COMPANY ........ Before me, this J'~-~t~ day of personally appeared the said to me known and known to me to be the indixYidual descrlned~in ano edged to me that he executed the same. ~-0 I rintedinU. S.A. 5-'67 ,A.D. 19 ~ who executed the foregoing bond, and he acknowl- FRED W. KAE[I;,I. IR. NOtary P'JbJic, Stale of Residin~ in Suffoik County 8ommissionNO. 52-7135315 Expires March 30, I s.) OFFICIAL BOND BOND NO. HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford Plaza Hartford, Connecticut 06115 ~% On Behalf of In favor of Dated ..................................................................... 19 ........ Expires .......................................................... ~ ......... 19 ....... Form S-3720-0 Hartford Accident and Indemnity Company Hartford, Connecticut Financial Statement, December ASSETS U. S. Government Bonds Bonds of other Governmen~:s . State, County, Municipal and Miscellaneous Bonds Stocks ..... Real Estate . Cash in Offices a~d i~ar~ks . Agents' Balances (Under 90 D~ysi Sundry Assets Total Admitted Assets $ 18,537,193.75 0 853,935,048.02 439,505,658.64 $1,311,977,900.41 $11,100,373.07 1,043,535.19 161,177,733.20 87,870,003.61 $1,573,169,545.48 LIABILITIES Reserve for Claims and Claims Expense .... $ Reserve for Unearned Premiums . Reserve for Taxes ..... Miscellaneous Liabilities Total Liabilities Voluntary Reserve Capital Paid In . Surplus 866,051,487.63 381,769,775.57 16,713,132.00 56,721,861.24 ..... $1,321,256,256.44 $92,000,000.00 40,000,000.00 119,913,289.04 Surplus as regards Policyholders . $ 251,913,289.04 Total Liabilities, Capital Stock and Surplus. $1,573,169,545.48 STATE OF CONNECTICUT, } ss. COUNTY OF HARTFORD, H. V. Williams, President of the Hartford Accident and Indemnity Company, being duly sworn, does hereby certify that the foregoing is a correct statement of the assets and liabilities of the said Company as of December 31,1971, and in witness whereof said President has hereunto signed and caused the corporate seal to be affixed hereto. Acknowledged and sworn to before me this llth day of February, 1972 Notary Public My commission expires March 31, 1973 Form CS-19 H A & I Printed in U. S. A. Attest: President Senior Vice President and Comptroller Hartford Accident and Indemnity Comp any tIARTFORD, CONNECTICUT POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make. constitute and appoint ALLAN I. WOODS, STANL]~ A. ELMES, WILLIAM GRIFFITHS, and KENNETH J. COSTELLO, of MINEOLA, NEW YORK, its true and lawful Attorney(s)-in-fact, with full power and authority to each of said Attorney(s)-in-fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attorney(s)-in-fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1943. : ARTICLE IV SECTION 8. The President or any Vice-President, acting with any Secretary or Assistant Secretary, shall have power and authority to appoint, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-fact and at any time to remove any such Resident Vice-President,. Resident Assistant Secretary, or Attorney-in-fact, and revoke the power and authority given to him. SECTION 11. Attorneys-in-fact shall have power and authority, subject to the terms and limitations of the power of attorney issued to them, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings, and other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney-in-fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED, that, whereas the President or any Vice-President, acting with any Secretary or Assistant Secretary, has the power and authority to appoint by a power of attorney, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Assistant Secretaries and Attorneys-in-fact; Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the futt~re with respect to any bond or undertaking to which it is attached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice-President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 17th day of January, 1968. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY STATE OF CONNECTICUT, SS. COUNTY OF HARTFORD, On this 17th day of January, A. D. 1968, before ~ne personally came John F. Beardsley, to me koown, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice- President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the 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. O ~~~--~'~1. STATE OF CONNECTICUT, ss. Notary Public COUNTY OF HARTFORD, CERTIFICATE My commission expires March 31, 1972 I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and 11, of the By-Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. Form S-3507-6 Printed in U.S.A. 2-'68 Dated the 15th day of SEE REVERSE SIDE' October 19 72 Assistant Secretary STATE, OF NEW YORK ) ss. CCU)~I"f OF NASSAU On October 15, 1972 , before me per,onally came Kera~eth J Costello , to me known, who, being %y me duly sworn, did depose and say that he resides in Levittown, N.Y. ; that he is the attorr~y- in-fact of the HARTFORD ACC~ AND ~ITY C~4PANY the corporation described in and which e~ecuted 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 or,er of the Board of Directors of said corporation, am~ that he signed his name thereto by like or,er; and that the 5uperlntendent of Insurance of the State of New York has, pursuant to Cha~ter 93 of the Laws of the State of New York for the year 1909, as amended, constituting Chapter ~0 of Cahill'! Consolidated Laws of the State of New York, as amended, issued to the EARTFORD ACCIDENT AN~ ~~ COMPANY hie certificate that said Company is qualified to become amd be accepted as surety or guarantor on all Bonds, umder- takings, and other obligations or guarantees, as provided by the Insurance Law of the State of New York and all laws a~endatory thereof and supplementary thereto; and that such certificate has not been revoked. Not.Public. STANLEY A. ELMES ?? NOTARY P~BL!C, State of New York No. ~O,.i !08100 Quaii"e' i Nc . -z;. ,.~ n ss~u County Commission Expffes March 3~, 19...~-~ HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford, Connecticut 06115 THEODORE O. BEEBE CUTCHOGUE FIRE DISTRICT OUTCHOGUE N.Y. TREASURER Form S-3323-0 Printed in U. S. A. Public Official's Bond No.E~...X..EE_.~O 53. KNOW ~LI, MEN BY THESE PBESENTS: THAT THOMAS...A.... ~BULSKI of _._.~.T_-~.H-O.G-.U.~.L.~-.F...F.-O..-t'_.K.....~.U-.-N....T~... ...................................... State of .....~?..Y..O.R_.K._ .......................................... hereinafter called the p~cya], and ~,~[O~$_TON.._OIJI...C~o~ONY_.INI~RANt~-E....C'aoMP....&NY.. ................................... hereinafter called the Surety, a corporation organized under the laws of the S~ralrof MA~$AG~S£.T.T$ ..... having an office and place of business at ~ MAIDEN LANE,NLrw YORK ,"'~d licensed to do business in the State of ....................... ..N_~......~0..~g ......................................................................... are held and'firmly bound unto ....~..T..C.~.O. QOL..EI.~t ..Dr ST~I._CT~ ............................................................................................................................................... of ..QtJ. l~._~.~.U.g ............................ State of .......... ..~.~...]~P/g ........................................................ hereinafter called the Obligee, m the sum of _.EI.~E...T. HOI~A~D._A~D. ......... I..0~....~}.,..0~.,..Q0~ ...................................... Dollars, for the payment whereof to the Obligee the Principal binds himself, his heirs~ executors, administrators, and assigns and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this ..._..]ST ..................... day of ...JA_.NUgRY ......................................... , 19..7.4. ....... Whereas, the above-named principal has been duly appointed or elected to the office of ............. .TRE&$UI~ER ......................................................... of the ....C~.T..OHOGU[._[I.RE._.D.I$7.RI.C.T ........................ State of ....................... ~...Y~K .................................................................................................................................................... for the term of office beginning on ..O.~NUA.~Y...!.,.]9.7..4. ........... and ending on ..l~gM.~.$R...$_l,ig..~_~ ........ Now, therefore, the condldon of the foregoing obllgadon is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. Signed sealed and deliv.ecl in the presence of / (as to the Principal) (.THoHA$ A, CYB~K I ) Principal Surety (W I Ct I A. J. WH ! TE) Attorney (Public Official's Bond) & ~.t!.~,~. _~ ,~ _"--- __ .. .. ,-- __ ...... , ._ Bond 710A-2 .! Public Official's Bond No. Amount al Bond: Annual Premium: Term Begins: Term Ends: 19__ 19__ ISSUED TO AT Public Official's Bond Tho Continental lnsunmce Companies KNOW AI,L MEN BY THESE PRESENTS: of ...... : ....... : ...... : ..... ::-::.~-.---:; .............. : .............. -~: ........ : ....................................... State of hereinafter called the P6ncipal, and -~?'~-'.S-'].r-O-[~i---!~'JLr,L--?:~2J-l~j~'~-f-----!-t'j-c;-Lt:~;:~:!~]-~;-~-----~}~eaff~'~ ................................... hereinafter called the Surety, a corporation organized under the laws of the S~t~of having an office and place of business at ~(-) :.!A li?,5 ~q i.A~.~';i, k~r'vv Y©P.K ,'and licensed to do business in the State of ....................... ?~.~;5.~L...:v.5-.!g)~ ........................................................................... are held and firmly bound unto ..ii':!~LL 2.:d:,~::~.L,'.E_~i.L.E.L...!_.','.L t..LL?._LC LI~ ................................................................................................................................................ of C;u'r c~C.~'.!E State of ".!.W: ~:~.~ ................................................. hereinafter called the Obligee, in the sum of .... ;_.i.:, £..._~.~,~.v:~ts~:,,:.,t:...a.x,_a .......... ~.:.::...,._..;.::~_a,.~:.q.v..o....0_(.:..') ....................................... Dollars; for the payment whereof to the Obligee the Principal binds himself, his heirs,, executors, administrators, and assigns and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated' this ._[.._!.:~ ..................... day of ....dZ'..Ntd .Ae.Y ......................................... , 19.:.,.7..4.: ....... Whereas, the above-named principal has been duly appointed or elected to the office of TI', ~' :. c; .~ r:,r' .................. .,. ......... ........ ~ ........................................................... of the ...... ~,.~.,.~t:.3:..,-~ ....... L.! ............ ~..~--~-P---I--,.--l; ........................ State of ....................... ?-_?.Z..._Y.'5~ ?. ~ ....................................................................................................................................... for the term of office beginning on ................... ~ ..... ~.:~_. ~ ........... Now, therefore, the condition of the foregoing obligation is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. Signed sealed and delivered in the presence of ..... ..................................... ,, .;i!7~~..~L.~:.~ ..................................... '~/ / iast~thePrincipal) " ' ~i'i}i~:.~,~5 /X. (?~9~?.K~7} Principal (.('?l I,L ~t,M d. '(L(H/! 7't:) Attorney (Public Official's Bond) i,~,'~,_...._~,,- ,.. --. -.~...,,. ..._ ..,,. ..,, ..,. ..~_~.. l~.. .,.,. Bond ?IOA-2 Public Official's Bond No. Amount of Bond: Annual Premium: Term Begins: Term Ends: 19__ 19__ ISSUED TO AT BOSTON OLD COLONY INSURANCE COMPANY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That BOSTON OLD COLONY INSURANCE COMPANY has made, constituted, and appointed, and by these presents does make, constitute, end appoint William J. White of Melville, New York its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, ns surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of Unlimited Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol- lowing Resolution adopted by the Board of Directors of BOSTON OLD COLONY INSURANCE COMPANY at a meeting duly called and held on the 19th day of August, 1966: "RESOLVED, that the Chairman of the Board, the Vice Chairman of the Board, the President, an Executive Vice President or any Vice President of the Company, be, and that each or any of them hereby is, authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of BOSTON OLD COLONY INSURANCE COMPANY, bonds, under- takings and all contracts of suretyship; and that any Secretary or any Assistant Secretary be, and that each or any of them hereby is, authorized to attest the execution of any such Power of Attorney, and to attach thereto the seal of the Company. FURTHER RESOLVED, that the signatures of such offcers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affxed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached." In Witness Whereof, BOSTON OLD COLONY INSURANCE COMPANY has caused its official seal to be hereunto affixed, and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries Lhis lSth day of April, 1971. BOSTON OLD COLONY INSURANCE COMPANY A~est; STATE OF NEW YORK ~ COUNTY OF NEW YORK On this 15th day of April, 1971, before me personally came R. K. Ruesch, to me known, who being by me duly sworn, did depose and say that he resides in New Providence, in the County of Union, State of New Jersey, at 35 Alden Road; that he is a Vice-President of BOSTON OLD COLONY INSURANCE COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the 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. STATE Oi~ NEW YORK COUNTY OF NEW YORK CERTIFICATE ~MARY TOB I~~ Notary Public, State of New York No, 30-3993365 Qualified in Nassau County Certificate filed in New York County Clerk's Office Commission Expires March 30, 1973 I, the undersigned, an Assistant Secretary of BOSTON OLD COLONY INSURANCE COMPANY, a Massa. chmetts corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney, is now in force. Signed and sealed at the City of New York. Dated the / $~-- day of 46 Bond 431SC Asst. Secretary Printed In U.S.A, Public Official's Bond BND1963051 KNOW Al,l, MEN BY THESE PRESENTS: hereinafter e~lled the Principal, and ~.B-~9-~-s.~-t.~.~...n.~Q~.~.d.~.c.~9.~]~.q~.n.-~-~..I~.n.~.s.~.u.~.E-a-~~ ............................... hereinafter called the Surety, a corporation organized under the laws of the State of · ~ · ' 534 Broad Hollow Road · · Eav~ng an offce and place of busmess at Mo~v~l~ New York ,andlicemedtodobusmess in the State of .............. :...N...e...w......Y....o..~..k. ........................ ' i..~..'...:..'...'...'_...~.~ ................................. ate held and firmly bound unto ....... Gu.t.c.h.ogue!..Er r.e...D.l.s.tr, ic.t .......................................................................................................................................... of ......C...u..~..c...h...o..g.~l...e. ......................... State of ......... ~l.._e..~....~(.9..r...k.. ........................................................ hereinafter called the Obli~ee, in the sum of ....F...1.~.v~..e."...T..~h...~...u...s....a.~.n`.~.....a...n.~.d~.....Q.~./..~.~.~.--..-...-..~.-..~$.~.~.~.~.~.~Q-~.~.~.~..~.... for the payment whereof to the Obligee the Prindpal bin& himself, hia heits~ executors, adminLstrators, and assigns and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Whereas, the above-named prindpal has been duly appointed or elected to the office of ............. _T._.r_.e...a..~.U_.~.~.r~. .......................................................... of the ...Cu.~.c.h.o.g~e...E.i.r..e...O.i.s_.t~.i_c.~. ........................ State of ............ ..N_.~..w.......Y..0.[.k. .................................................................................................................................................................. for the tetm of offce beginning on Oanua.cg 1, 1977 and end ng on ..D..e..c..e.m.b...e...C.. ..3. ~ ,.. Now, therefm~ the condition of the foregoing obligation is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and sh,xll honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation sh~l! be void; otherwise it shah t~nain in force. Signed sealed and delivered in the presence of MARY ANN CYBULSKI NOTARY PUBLIC, S~c.~e o~ New Yor~ Comm;~sion Expires M~rc:~ B o s tO. L0.Ld.....C..o.l.o.n~.....Ln.s.ur..en.c.e._C, omO..a.n~ ...... Surety dohn Palumbo (Public O~ici.l'- Bond) Be~d ?IOA-2 Public Official's Bond No. Amount of Bond: $ Annual Premium: $. Term Beqine: T~,., Ends: ISSUED TO AT 19__ 19__ :INANCIAL STATEMENT Boston Old Colony Insurance Company AS OF DECEMBER 31, 1975 ASSETS Cash ......................... $ 138,186 Bonds and Stocks .............. 23,510,198 Interest, Dividends & Rents Accrued ............... 157,090 Agents' Balances Receivable ..... 1,720,852 Real Estate .................... 1,090,000 Other Assets ................... 1,313,346 Total Admitted Assets .......... $27,929,672 LIABILITIES, CAPrT'AL & SURPLUS Reserve for Unearned Premiums . $ 6,8021959 Reserve for Losses ............. 12,190,576 Reserve for Loss Expenses ...... 1,112,332 Reserve for Taxes & Expenses... 663,265 Reserve for Other Liabilities ..... 132,568 Total Liabilities ............... 20,871,700 Capital ....................... 2,000,000 Surplus ....................... 5,057,972 Policyholders' Surplus ........ 7,057,972 Total Liabilities, Capital & Surplus. $ 27,929,672 STATE OF NEW YORK '~ COUNTY OF NEW YORK}- SS: CITY OF NEW YORK J W. W. Nickerson, being duly sworn says: That he resides in Short Hills, New Jersey and that he is Secre- tary of BOSTON OLD COLONY INSURANCE COMPANY, that said Company is a Corporation duly organ- ized, existing, and engaged in business as a Surety by virtue of the Laws of the State of Massachusetts and has duly complied with all the requirements of the Laws of said State and the Laws of the State of New York applicable to said Company, and is duly qualified to act as Surety under such laws; that said Company has also complied with and is duly qualified to act as Surety under the Act of Congress approved July 30, 1947, 6 U.S.C. secs. 6-13 to qualify as sole surety on recognizances, stipulations, Bonds and undertakings permitted or required by the laws of the United States, to be given with one or more sureties; and that the foregoing is a full, true and correct statement of the financial con- dition of said Company on the 31st day of December 1975 to the best of his knowledge and belief. Sworn to before me this 3rd h 1976 NOTARY PUBLIC, State of New York No. 52-1821035 Gual. in Suffolk County Corr. filed In N. Y. Co. CIk'c Office Commission Expires March 30, 1977 CERTIFICATE Secretary SURETY ACKNOWLEDGMENT State of New York County of $u1'I'o l k J~ ss.: On this 17 h dayof December ~ in the year 19 76.: before me personally came John Pa to me known, who, being by me duly sworn, did depose and say that he resides in Ne'l v f 1 1 e. New York ; that he is the Attorney of Boston Old Colony Insurance Company, the corporation described in and whibh executed the attached instrument; that he knows the corporate seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; and that it was so affixed by order of the Board of Directors of the said corporation, and that he signed his name thereto by like order. ~TEVEN W. PUILMU~ Notary Public JOI'ARY PUBLIC, State of New York No. 52-4625948 46 BOND 716B ~lllJf~ In Suffolk County ~ 7. Printed In U.O.A. Omlmtsslon Expires March 30, 19.~-.~ ° BOSTON OLD COLONY INSURANCE COMPANY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATrORNEY Know all men by these Presents, That BOSTON OLD COLONY INSURANCE COMPANY has.made, constituted, and appointed, and by these presents does make, constitute, and appoint John Palumbo of Melville, New York its true and lawful attorney for it and in its name, place, and slead to execute on behalf of the said Company. as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of ~ Etmdred Fifty Thousand ($250,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Res- olution adopted by the Board of Directors of BOSTON OLD COLONY INSURANCE COMPANY at a meeting duly called and held on the 21st day of February, 1975. "RESOLVED. that the Chairman of the Board. lhe Vice Chairman of the Board. the President. an Executive Vice Preside.hi or a Senior Vice Pres- ident or a Vice President of the Company. be. and that each or any of them hereby is. authorized to execute Powers of Attorney gualitying the attor- ney named in the given Power of Attorney to execute in behalf of BOSTON OLD COLONY INSURANCE COMPANY. bonds, undertakings and all con- tracts of surelyahip; and that an Assistant Vice PresidenL a Secretary or an Assistanl Secretary be, and Ihaf each or any of Ihem hereby is. authorized to attest the execution of any such Power of Attorney, and to attach thereto the seal of the Company FURTHER RESOLVEO, that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing auch facsimile signatures or facsimile seal shall be valid and binding upon the Company when an affixed and in the future with respect to any bond, undertaking or contract Of suretyship to which it is attach- In Witness Whereof, BOSTON OLD COLONY INSURANCE COMPANY has caused its official seal to be hereunto affix- ed, and these presents to be signed by one of its Senior Vice Presidents and attested by one of its Assistant Vice Presidents this 22nd day of April, 1975. Attest: STATE OF NEW YORK, { ss COUNTY OF NEW YORK, BOSTON OLD COLONY INSURANCE COMPANY R K, Ruesch, Senior Vice-President On this 22nd day of April, 1975, before me personally came R. K. Ruesch, to me known, who being by me duly sworn, did depose and say that he resides in New Providence, in the County of Union, State of New Jersey, at 35 Alden Road; that he is a Senior Vice-President of BOSTON OLD COLONY INSURANCE COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the 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. ..... ;;,,,.,:,; ...... CERTIFICATE NO I ARY I'UBI lC, State om New York No 52 1821035 Qual in Suffolk County Cett filed in N Y Co. Clk's Office Commission Expires March 30. 1977 I, the undersigned, an Assistant Secretary of BOSTON OLD COLONY INSURANCE COMPANY, a Massachusetts cor- poration, DO HEREBY CERTIFY fhat the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney, is now in force. Signed and sealed at the City of New York. Dated the 17thday of December .19 76 46 Bond 4315E ?s, Printed in U S.A Public Offic'ial's Bond ~ No...B_.NP~.J.~_~ 30 ~1 KNOW AIJ, MEN BY THESE PRESENTS: hereinafter called the l~cipal, and ....B..9..s...t..o...n.,..0.1...d_....C..0..!.Q~...Ins. urance__Cnm,nany ................................................... hereinafter called the Surety, a corporation organized under the laws of the State of .~[ts..s_a_.c.h...u.s...e.t.~.s. .......... bavin~ an ot~ce and place of business at 534 Broad Hollow Rd, ~lvil le and licensed to do bus'mess · New York m te of ............ ,. ........ ., ............................................................................................ are held and t~nly bound unto ........................................................................................................................................................ of ....C..u._.t_.c_..h.p_g..u..e.. ............................... State of _...~ff...)'..o..~.k. ................................................................. hereinafter called the ObUg~e, in the sum of .[.~...v.9....T..h..9..u..~..a...n.~.~..a..n.~...~.~../.].~..~..-...-...-.~.~.~.~r($~.~.~.~.~.~=~=~.~.~.. Dollars; for the payment whereof to the Obligce the Principal binds himself, his heirs~ executors, administrators, and assigns and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. - 5th - November 1979 Signed, sealed, and dated this .................................... day ot .................................................................. , ............... Whereas, the above-named principal has been duly appointed or elected to the office of ..... _T._~.a_s._u..?.e~?. ............. ~ ........................................................ of the _C_..q..t..c...h.o.g.u..e...IT..~.r.e...D.i.s.trLct ........................................ . New YOPK :~tate ot .................... : ................................................................................................................................................................................. for the term of office beginning on ..aa,quar. y...l.r-l~80 ................ and ending on .....Oecemb.er....3].~...19_8~ .......... Now, therefore, the condition o~ the foregoing obligation is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. Signed sealed and delivered in the presence of TRED W. KAELIN, JR. i~ery PubliC, State of New Residing in Suffolk County No. 52-7135315 (Public Otcial's Bond) KAELIN~, nc.' '~"" FRED W. I " 'to ~' Real Estate--Insurance Office Tel. 734-6511 Residence 734-7574 Main Streef-.-CUTCHO-GUE, N. Y. 11935 3/18/1 Cu%chogue F£re Dis%tic% New Suffolk Lane Cutchogue, 675 146 Boston Old Colony Umbrella Liability Policy L Total Premium due: 4/1/79 $800. O0 $800.00 8800.00 RECEIVED APR Town ~e~ A gOgl C01U'AM, Policy BOSTON OLD C0~ONY INSURANCd~IiCOMPANY . 80 MALDEN lANE, R~FYORIL N."Y. 100~ 2 675 146 Item erodu r's F.~. Kaelin Tne. C LX6 ~b, 36 32 ) ~a.~ Main Street ~ ~ Address ' Cutchogue, New York 11935 81 207 011 ~ C~e ~3/1~ Named ~ ~ ~.~,ed ~tcho~e Fire District ~dAddre~ N~ Suffo~ L~e TheNemedlnsu~ndls ~mber ond ~ Individual ~ Po~ners~ip ~ ~mfion ~*. To~.. ~, OutcOme, New York 1193~ ~. Coun~ ~ Joint Venture ~ Othe~ {,pocffy}Fire District end Store) ~ _ Policy b./1/79 UMBRELLA LIABILITY POLICY Period: From '12:01 A.~., h/1/78 ,o tHo.r emi M;nute) ' DECLARATIONS 12:01 A.M., standard time at the address of the insured first named above as stated herein. PART ONE ~. Coverage Limits of Liability Advance Premium Persona~ Injury $ '1 ) 000t 000, each occurrence - " Property Damage ~ Advertlslng ~ $ '1~ 000 s O00. aggregate completed operation~--products $ ' 800.' Form numbers of endorsements farming a p~r! of the policy on its effective dote: Additional Charges $ 7585, 8184 Tolal Advance Premium $ 800 · Premium is payable: On effective date of policy $ ; ! st Anniversary $ ; 2nd Anniversary $ 4~ $ 10 ~000. [Liability of named insured os to each occurrence not insured by an underlying policy [sublect to the terms of Con- dition 3, subdivision (b))] . 5. Underlying Insurance Schedule Policy Period Limits (or · Type of Policy Name of Carrier Policy Number From To Amount) of Insurance Boston Old Colony CBP 3 ~8 7h h/1/~7 4/1/80 BodllylnjuryLiability $ '1,000, ~)00 .each occurre.ce Comprehensive $1,000,000.aggregate General Liability . Property 0amage Liability Including '100,000 · each occurrence · Products · I '100,000 L aggregate ~mbined Single Umit ~oston Old Colony C]E~ 3 58 Th 4/1/77 4/1/80 B0dilylnjuryLiability Comprehensive 500,000. each person Automobile Liability $1.000.000.each occurrence .. Property 0amage Liability each occurrence Combined Single Limit Standard Workmen's Ah93906-2 [ Coverage B--Employers' Compensatlonand State Fund VEh93907-0 4/1/78 4/1/79i Uability Employers' Liability $ 500,000. each accident Other Liability 6. Unless otherwise stated herein, during the past three years no insurer has canceled insurance, issued to the named insured, similar to that afforded ~ hereunder. No Exma~+4 .... Public Official's Bond No. ~19__ 19__ ISSUED TO AT FINANCIAL STATEMENT · Boston Old Colony Insurance Company AS OF DECEMBER 31, 1978 ASSETS Cash ......................... $ 96,314 Bonds and Stocks .............. 29,389,478 Interest, Dividends & Rents Accrued ............... 361,807 Agents' Balances Receivable .... 2,057,642 Real Estate ................... 132,000 Mortgage Loans on Real Estate.. 57,110 Other Assets .................. 2,336,945 Total Admitted Assets ........... $34,431,29~6 LIABILITIES, CAPITAL & SURPLUS Reserve for Unearned Premiums .$ 8,066,790 Reserve for Losses ............. 16,555,504 Reserve for Loss Expenses ...... 1,844,317 Reserve for Taxes & Expenses... 735,668 Reserve for Other Liabilities ..... 341,855 Total Liabilities ............... $ 27,$44,134 Capital ....................... 2,000,000 Surplus ....................... 4,887,161 Policyholders' Surplus ........ 6,887,161 Total Liabilities, Capital & Surplus. $34,431,296 STATE OF NEW YORK '~ COUNTY OF NEW YORK }- SS: CITY OF NEW YORK .J F.M. Colalucci, being duly sworn says: That he resides in Glen Head, New York and that he is Secre- tary of BOSTON OLD COLONY INSURANCE COMPANY, that said Company is a Corporation duly organ- ized, existing, and engaged in business as a Surety by virtue of the Laws of the State of Massachusetts and has duly complied with all the requirements of the Laws of said State and the Laws of the State of applicable to said Company, and is duly qualified to act as Surety under such laws; that said Company has also complied with and is duly qualified to act as Surety under the Act of Congress approved July 30, 1947, 6 U.S.C. secs. 6-13 to qualify as sole surety on recognizances, stipulations, Bonds and undertakings permitted or required by the laws of the United States, to be given with one or more sureties; and that the foregoing is a full, true and correct statement of the financial con- dition of said Company on the 31st day of December 1978to the best of his knowledge and belief. Sworn to before me this 3rd day March 1979. ETHEL TARANTO NOTARY PUBLIC, State 0f New Yolk No. 24-4663H7 0ual. in Kin~s Count'/ Commission Expires March 30, 1980 CERTIFICATE Secretary New York SURETY ACKNOWLEDGMENT State of County of Suffolk ss.: i~{tI~Y,~Y~X X XXX X X X X X XX X XX XX X X XX X XX X X On this ,. 5th day of November' , in the year 19. 79 before me personally came Susan Gouts to me known, who, being by me duly sworn, did depose and say that he resides in Re~v~ ~e ~; that he is the Attorney of Boston Old Colony Insurance Company, the corporation described in and which executed the attached instrument; that he knows the cor~rate seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; and that it was so affixed by order of the Board of Directors of the said cor~ tion, and that he signed his name thereto by like order. :~""' ~-:;= o~ ~ to~ / -- Notaw Public GENERAL POW.r-H Uf- At1 juaN,- Y Know ail men by these Presents,'~ BOBTON OLD COLONY INSURANCE COMPANY has made. Ce*~LfleC~, ina &Dpolnte~ ftrd:J by these ~retenlr, Does make. con~.htute, nncl epPo~nt sum of ~e ~erid Thous~e (;2o0,ooo.) ~22ars. J~ tifl,.~,, qidvJ, s, rk~! la~T~N f"JL~ COLONY IN$'JRAN~..E COMPANY ~S r. Jd$ed its offic:il! IIJl! lC) IM, hereuRtO'lfflx- and these presents to be s,gne::~ by one of tis Ban)or Vice Pre,,dents jn:l aneste., by one of ~1. ,~l~ant V~e Prlslden.'~ ~ ~2f~l CSay of April, 1G77. BOSTON OLD COLONY INSURANCE COMPANY STATE OF NEW YORK. ~ ~ ~.,OUNTY OF NEW YORK. * lg77. ~fore me ~rsonllly ~me R. K R~h. Io me kno~. ~ ~S 2~n~ aa~ O~ Aprd. ~ Il I ~nmr VJ~Pfes,0ent ol BOSTON OLD ~LONY INSURANCE COMPANY. the co,aoration ~0 by like orOer.~ ~'~'~)[~ ' ~' ~ ~rce S,g~ed l~d ~l,e~ at 1he C,,y o~ New York Date~ the 5~ ~V of Nove~er .1979