Loading...
HomeMy WebLinkAbout1950-59BALT MOR . MARYt W Know all Men by these Presents: That we, SHER~,tOOD C. BEEBE as Principal, and the UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation duly incorporated under the laws of the State of Mary]and, as Surety, are held and firmly bound unto OUTCHOGUE FIRE DISTRICT CUTOHOGUE9 N~;t YORK , Obligee, in the sum of 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. Whereas, the above bounden Principal was duly elected Treasurer of the Outohogue Fire District Cutchogue, New York and is required to furnish the bond for the.term beginning January 1, 19§1 and ending January l, 1952. Row, Therefore, the condition of this obligation is such, that if the said Principal SI~E~OOD 0. BEEBE 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 shah 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 16 thday of APRIL , 1951. Principal United States Fidelity and Guaranty Company ~ 'ATTORNEY- IN-FACT O. B. 144 9-48 APPROVAL: This undertaking approved as to form and Sufficiency of Surety and amount of Liability therein. State of New York, t ss: County of New York, On appeared ~e, t~he undersigned, personally came and to me personally knovfn 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. Suffolk Coullty C~crk's l,:o, ~0~,~ State of New York, County of New York, ss: on APR 1 6 1951 , b~ore me p.reoualZv es,~e CLIFFORD B, El. LIN ....... , ,,~o~ ~t V ,~me~o~,who~ingbymed~y~o~, did depo~ and say t~t be resides i~[~Y O~ I~g l~l~ '~* -* ; t~t ha is A~rney-in-fact of the UNITED STATES FIDELITY ~D GUARANTY COMPANY, the corporation d~crlbed in, and which ~ecuted the within iRD~ment; that he ~ows the se~ of said corporation; that tbs seal a~ed ~ said instrument is such corpo~ se~; t~t it was so a~ by order of ~e Board of Direc~rs of said corporation, and that he signed his name there~ by l~e order; and that the said Company has r~eived t~m the ~uperin~endent of Insurance of the S~ of New York a certifica~ of solvency and of its su~cieney as sure~ or ~aran~r, under Section 327 of the Insurance Law of the S~te of New York, and t~t such ee~fies~ has not ~n ~voked. RESOL~ION 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 22nd day of November, A. D. 1950, at which was present a quorum of Directors duly authorized ~o act in the premises, on motion it was unanimously: RESOLVED, That W. A. Eoc~, KENNETH H. WOOD, CHARLES B. BRADBURY, GEOECE A. PETEESEN, JR., WILLIAM J. A. HARVEST, WILLIAM J. DALY, PHILIP SAFFEE, CLIFFOED B. ELLIN, EDWIN G. HUNDLEY, MARK T. ADAMS, ALBERT J. ROWLAND, LORETTA D. KEAMER, NORMAN P. BAI~TELL, HERMAN J. KLEIN, RUSSELL L. SMALLEY~ THOMAS W. CRONE, FRANK J. BURNS, EDWIN A. HUEHES 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 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 poll- cies, and executing or guaranteeing bonds and other undertal/ings required or permitted in all actions or proceedings or by law required including co-suretyship and reinsurance agreen%nts and all other bonds, undertakings or guarantees of what- soever nature not specially covered by the foregoing authority, and to give and execute waivers of citation, admissions of servic.e, 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 the Company. State of New York, County of New York, ss: HOWAaO L. Cox KENNETH H. WOOD~ Being duly sworn says that he is A~t$eoreta~l of the UNITED STATES FIDELITY AND Resident 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 eff,~ct, and that the aul~ority of the person named above who executed tl~q foregoing bondj~.~till in full force and effe~g./ ~, Sworn to before me this1 l -o Al°R 195] , o.~ ,. ~ , ,~ , ..... STATEMENT ,-. ' ...... ;,Un/ted; tes Fidelity and Guaranty Company ¥!,a~as;~c~: ! .~.-[ ;~;~.~ :~, ,~-.~ BALTIMORE ~, MARYLAND AT CLOSE OF BUSINESS JUNE $0, 1950 E. ASBURY DAVIS, ALAN P. HOBLITZELL, President Vice P?es~J~ent-T?eaaursr State of New York, CountyofNewYor~,~:- ~ ;, ~. ......................................................................................................... L...., being duly sworn, says: that he is Atterney-in-fact of the U]~TED STA~TES FIDELITY AND GUARANTY COMPAN.Y.~ and that, to the best of his knowledge and belief, the for~O_ln]~i'e~grtl'd~d~rrrect statement of the financial condition of said Company, as of June 30 1950 and that the ',~h/~/'clal condition o~ said c~. ,~ny is as favorable now as it was when such statement was made. Subs~ibed ami sworn to before me this · 16 &v o~APR t951 ~/~ Attorney-in-fact N. ¥. (~.) ~0.~0~0 ~NTo. ~679~ now All Meu by hese Iresents: of si.~, .~.~'~'..~,. .... , S.u~ State of ~¥ork - hereinafter called th~ Princi~l, and THE FIDELITY AND CASUALTY COMPdNY OF NEW YORK, hereinaft~; ~lled the Surety, a toe. ration org~ed under the laws of the State of New York, with its ~me o~ce in the CiO of New York, in the said State, are held ~nd fi~ly bound ~nto of Suffc~ County ...... State of Ne~-: York hereinafter call~ the Obliffe~, in the sum of F~v~ Thn~d 9~d ~0/1~ ($~,~.~) ~llars; for the payroll whereof to t~ Oblig~ the Principal bin& hlmseI~ ha h~in, ~uton, aJmlnhtmto~, and and I~e Surelg bin& itsel~ its zucc~orz and a~igns, jointly and se~rall9 firmly by thee pre~enls. S~ned, s~hd, and dated th~ - L~t..h day f D ...... ji/~If~rl .... ~ffJherea~. the ahooe-named principal bas been duly appointed or elected to the office of ..... ~reazurer of Ihe -~r~s~ - , ~ate of ~ York for the term of o~ce ~inni~ on -~an~ ~ t9~ aM ~ding o. ~~ ~ __ ~ow, therefore, the rmli~itio. ~f the foregoing obIigatlou is smh t~t ~ m~ ~ney t~~his own h~ds in hh o~cial ~pa~ty dud~ the mid t~rm, t~ this obligat~n shall be ~; ot~r~e it shall ~in in forc~ p~ov~ded, ho~ew~, ~hi~ bona cove~ ~h~ p~riod be~in~ J~ua~ 1, 1952 ~d ending Decenber 31, 1952 only. StgneJ, ,~l~ ~ Jd~red in the presence of (Sherwood C. Beebe) P~incipal OFFICERS Pttblie Official's Bond BERNHARD M. CULV£R, Chairman FRANK h. CHP-ISTENSEN, President MARTIN J. O'BRIEN FaANK E. O'B~N ~M, L. BATES GILBERT L, KEKR J. Vm~oa Hea~ ~M. F. DOOLEY ]OHN C. BRODSKY WM. E. LAMM, JR. ~ PAUL J, EMME WM. H. EMES, Comptroller HAaPER J. BURNS, Assistant ComptrOller Vice-President~ No. Amount of Bond: Annual Premium: Date of Bond: Expiration: $ $ ,19__ ,19__ DIRECTORS BERNARD M, CULWR GAYER G. DOMINICK Jo~ W. D~vE, Ja. R. STUYWS~NT AUGUST~ G. P~Tr C~s. E. W~LLn D. WOO~ or NewYork 80/4ALDEN LANE NEW YORK 8, N. Y. ISSUED TO AT BONDING DEPARTMENT THE PIONEER BONDIN6 EOHPANY DF THE UNITED STATE5 BONDING DI~AE~ 80 MALDEN LANE. NEW YORK CITY _ . INDIVll)UAL ACKNO ~ ....~----- ' ss · On this ~ c~ ~____r~_r~ day of ~ , in the year 19~7~ ~.- before me personally came ~~ 5 '~-~ ' {'~t~-%.._ , to me known and known to me to be the person described in and who executed the fore- going instrument, and acknowledged to me that he exec~l~ the same. STATE OF _}$~.: COUNTY OF On this day of before me personally came copartnership of_ , in the year 19 , a member of the , to me known and known to me to be the person described in and who executed the foregoing instrument, and acknowledged to me that he executed the same as and for the act and deed of the said copartnership. CORPORATE AC[NOWLEB6MENT COUNTY OF ........... On this day of ._ , in the year 19 before me personally came ....... to me known, who, being by me duly sworn, did depose and say that he resides in ....... ; that he is the. of the. the corporation described in and which executed the foregoing instrument; that he knows the corporate seal of the said corporation; that the seal afl]xed 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. JUSTIFICATION pm 0fNewY0rk FINANCIAL STATEMENT AS OF JUNE 30TH, 195! ASSETS Bonds and Stocks ............................................................................. $125,046,732.90 Real Estate ..................................................................................... 29,016.85 Agents balances (not 90 days overdue) ................... 14,750,290.21 Interest accrued ....................................................................... 302,902.53 Cash on deposit and in office ........................................... 5,263,855.50 All other assets ................................................................................ 2,684,285.68 TOTAL ASSETS ............................................................... $148,077,0S3.67 LIABILITIES Unearned premiums ............................................................ $ 40,472,442.00 Reserve for cia ms ......................................................................... 50,799,969.54 Reserve for reinsurance ....................................................... 294,152A1 Reserve for taxes and expenses .................... 2,145,971.00 Reserve for all other liabilities ............ 463,978.03 CON?~NOENC¥ R£SERW .......................... ~; 313,26L06 CAPXT^L ....................................................... 2,250,000.00 NET SUa~LUS ............................................... 51,337,309.93 POLICYHOLOEF~S' SUIIPLUS ............................................... 53,900,570.99 TOTan Lxasmm~s .............................. $148,077,083.67 At the regular meeting of the Board of Director, s of The Fidelity and Casualty Company of New York, held at its office in the City of New York on the 20th day of December, 19=0, a quorum being present, the following resolution was unanimously adopted: RESOLVED, That each of the following persons, to wit: Frank A. Christensen, president of the company William L. Bates, John C. Brodsky, J. V. Herd and Charles L. Newmiller, each a vice-president o£ the company; Robert H. Nicholls, a secretary of the company Julius Beck, Ro~rt B Budelman, R. B. Bustard, Arthur T. Clayton, Granville M. Cochran P. L. Douglass, Frank C. Dvorak, C. F. Godley James R. Hlllas, J. E Irving, H B. Karlstrom, John J. Keller, George A. Kerrigan, H. J. Lender, Jr., William M. Lewis, Colin H. MacLeod, Fred L. Main, .Ir., F. William Matson, James E. McMaans, Joseph B. Mettalia, Delphine I~ Michand, A. J. Miller, Herbert A. Monk, Theodore C. Nelson, Joseph C. Reiners, John A. Rogers Edward J. Ryan, Frank B. Smedes, Ernest F. Smith, Robert Ste nemann, George E. Summerhayes, Joseph J. Thomas, Joseph G. Veit, E. E. Wells, W. R. Wells, F. J. Wendt, William J. White and Arline M. Witbeck, each as an attorney, is hereby authorized to execute on behalf of The Fidelity and Casua ty Company of New York bonds, undertakings and contracts of suretyship; including agreements of co-suretyship and re-insurance; and to attest the corporate seal of the company to any and all bonds, undertakings and contracts of suretyship signed by any'of the said persons; provided-- 1. That the authority herein granted to Robert B. Budelman P. L. Douglass, H. B Kar strom, H. J. Lender, Jr., F. Willlam Matson, James E. McManus, Joseph B. Mettalia, Delphine L. Michand, A. J. Miller, Edward J. Ryan, Frank B. Smedes, Ernest F. Smith, Robert Steinemann, George E. Summerhayes, Joseph J Thomas Joseph G. Veit, E. E. Wells, W. R. Wells, William J. White and Arline M. Witbeck, shall be limited to bonds, undertak ngs or contracts of suretyship of not more than one hundred thousand dollars, unless the said bonds, undertakings or contracts of suretyship shall also be signed by the president, one of the vice- presidents, or the secretary named above. 2. That the authority herein granted to Julius Beck R. B. Bustard ~ranville M Cochran, Frank C. Dvorak, J. E. Irving, John J. Keller, George A. Kerrigan, Wi lam M. Lew S, Co n H. MacLeod, Fred L. Main, Jr., Herbert A. Monk, Theodore C. Nelson, Joseph C. Relners, John A. Rogers and F. J. Wendt, shall be limited to bonds, undertakings or contracts of suretyship of not more than twenty-five thousand dollars, unless the said bonds, undertakings or contracts of suretyship shall also be signed by the president, one of the vice-presidents, or the secretary named above. 3. That the authority herein granted shall become effective January 1, 1951 and shall expire December 31, 1951. RESOLVED, further, that the appointment of each of the persons named herein to his or her respective office or position is hereby confirmed and that the said appointees be, and each of them is, authorized and empowered to certify under seal, a copy of the foregoing resolution. STATE OF I/o~ Iork 1 COUNTY OF ~e~ York t ss.: CITY OF Ne~ Zork William J. White , to me known, being by me duly sworn, deposes and says that the affiant resides in Flusl~ngs New ][orr that the affiant is an Attorney of The Fidelity and Casualty Company of New York, the corporation which is described in and which executed the annexed instrmnent; that the affiant knows the corporate seal of said corporation; that t,h~e ,seal affixed to the annexed instrument is the corporate seal of The Fidelity and Casualty Company of New ~or~c, anu was thereto affixed by order and authority of the Board of Directors of the saldcompany; and that the affiant signed the affiant's name thereto by like order and authority as ttt, orney' of the company The affiant further deposes and says that the foregoing financial statement of The Fidelity and Casualty Company of New York, to the best of the affiant's knowledge and belief is a full, true, and correct statement of the financial condition of the said company on the 30th day of June, 1951, and that the liabilities of said company do not exceed its assets as ascertained in the manner provided by law; 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, pursuant to the Insurance l-~_w of the State of New York and the Acts amendatory thereof and supplemental thereto, and that such cer- tificate has not been revoked. The affiant deposes and says .th. at the affiant has compared the foregoine resolution of the Board of Directors of the smd company w~th the ongma thereof, as recorded in the minute l~ook of the said company, and does hereby certify that the same is a true and correct transcript therefrOm, and of the whole of the said resolution, and the same is now in full force, and that the seal affixed hereto is the corporate seal of the said company. Subscribed and sworn to before me .... O[7?SOr~ BOND OF ~e~y~.~ a~l~ o~pa~orNewYo,k 80 Maiden Lane New York Ci~ I approve the bond attached and the sufficiency o! the Sure~.. No. o/ N~% Cutchegue State o/ N~ _ betel.after called the ~rl.ei~l, and THE FIDELITY ~ND C~SU~LTY COMF~NY OF YO~, hereina~er ~ll~d the $~ a cor~ratton org~n~eff ~d~ the laws of the St~t~ with ~s ~me o~ce in t~e C#~ of New York, in t~ saiff State, are held a~ fi~ly ~und unto CUTCHOGUE FIRE DISTRICT ~/ Su~fol k County St.~ ~/~rk he,ei.a~., c*ll~ me Obligee. i. m, sum of FTVE T~OUS~n ~ffn N~/!OO($5,00~:~)mtt. r, /~ the ~y~ whe~/ to t~ Oblig~ t~ P~nclpal brads hi.elf his hei., ~=uto,s, affmm~tmio~, and the Sur~ binds itsdZ its succ~, ond a.ig~, jointly .nd se~,.lty firmly by th=e pr.mrs. Si~ned. sealed, and duted this 17th _ _ ,my of _ D.e c emher~ Whereas. the ahoue-named prineip.l has been duly appointed or elected to the office of the _B_U_ ht~~e_ D~strict , State o/.. New York for the term of office ~inning an _J_anuaz7 1,_].95~lu,d ending on December _31: 195~.~ ana Day over P,inci~l sh~H f~ully p~ ~.~ duti~ ~ m.y ~. imp~ on him by I.w .nd .~H ~n~ly .~ount fl, .H ~yn~DroDert~. ~ema~ come ~o ~ o~ ~ in h~ o~cial ~pa~ty du~ the ~id te~, t~ th~ obltgat~n ~all ~e ~; ~ it shall ~in in fo~ Signed, sealed and delivered in the presence o/ ( ~s to the P~incip~l) ( Sherwood C. Beebe) P,i.~..l ( ill,am J. ni~ At,o,ney Executed in Triplicate ( Original Counterpart) or NewYork OFFICERS FRANK A. CHRISTENSEN . . ...... President L VICTOR HERD .... Executive Vice President DIRECTORS FRANK A. CHRISTENSEN GEORGE W. DAVISON EDWARD C. DELAFIELD GAYER G. DOMINICK JOHN W. DBYE, JR. WADE FETZER J. VICTOR HERD HENRY C. IRONS R. HERRICK LOW HALL PARK McCULLOUGH R. E. McNEILL, JR. AUGUSTE G. PRATT CHAS. E. SWAN WILLIS D. WOOD E~NDIING DEPARTMENT Public, Official's Bond Amotmt of Bond: $ Annual Premium: $ Date of Bond:. ,19~-- . Expiration: __ ., 19- or NewYork 80/4ALDEN tANE NEW YORK 8, N. Y. I~SUED TO AT THE PIONEER BONDIN6 COMPANY OF' THE UNITED STATE5 BONDIN~ DF.,.PARTI~I~q' 80 MALDEN LANE, NEW YORK CITY DIDIVIDUAL ACiOIOWLEDGMENT STATE OF New York __ ~ss. COUNTY OF_~$uffolk On this. ~gth __ day of_~e~ ..... in the year 19-52--, before ,ne personally came Sherwood~ to me known and known to me to be the person described in and who executed the fore- going instrument, and acknowledged to me PARTNERSHIP ACKNOWLEDGMENT STATE OF COUNTY OF On this before me personally came copartnership of day of , in the year 19 , , a member of the , to me known and known to me to be the person described in and who executed the foregoing instrument, and acknowledged to me that he executed the same as and for the act and deed of the said copartnership. CORPORATE ACKNOWLEDGMENT STATE OF _/88. COUNTY OF__ On this ~ __ day of_ . , in the year 19 before me personally came to me known, who, being by me duly sworn, did depose and say that he resides in__ _ ; that he is the_ of the the corporation described in and which executed the foregoing instrument; that he knows the corporate seal of the said corporation; that thc seal afli×ed to.the said instru~nent is such corporate seal; and that it was so affixed by order of the Beard of Directors of the said corporation, and that he signed his name thereto by like order. JUSTIFICATION ek yand 0 pauy0fNcwY0rk FINANCIAL STATEMENT AS OF JUNE 30TH, 1952 ASSETS Bonds and Stocks .............................................................. $145,961,579.50 Agents balances (not 90 days overdue) ............... 18,712,812.79 Interest accrued .................................................................................... 546,630.06 Cash on deposit and in office .............................................. 6,063,112.72 All other assets 3,198,771.26 To?,~c AssE:rs $I74,482,906.33 LIABILITIES Unearned premiums ..................................................................... $ 50,052,661.00 Reserve for claims ................................................................ 61,663,522.03 Reserve for reinsurance .......................................................... 442,028.49 Reserve for taxes and expenses .......................................... 2,175,868.00 Reserve for all other liabilities ........................................... 407,547.18 CONTZ~GE~CV RESERV~ ............................. $ 155,055.00 C^mTAL ................................................. 2,250,000.00 Ns~ Su.m.us . 57,336,224.63 Po[]c¥~ oldies' Suum. us ................................................ 59,741,279.63 TOTAL LIABILITIES ................................................................ $174,482,906.33 At the regular meeting of the Board of Directors of The Fidelity and Casualty Company of New York, held at its office in the City of New York on the 21st day of November 1951, a quorum being present, the following resolution was unanimously adopted: RESOLVED, That each of the following persons, to wit: Frank A. Christensen, president of the company; J. V. Herd, executive vice-presideut of the company; William L. Bates and John C. Brodsky, each a wce-president of the company; Robert H. Nicholls, a secretary of the company and A. J. Miller, an assistant secretary of the company; E. Bersano, Arthur C. Borgeson, Robert B. Budelman, Arthur T. Clayton, C. R. Cochrane, William J. Culbert, P. L. Douglass, Frank C. Dvorak, C. P. Godley, H. J. Hermann, James R. Hillas, J. E. Irving, H. B. Karlstrom, John J. Keller, Clarence H. Kenyon, George A. Kerrigan, William Lamport, H. J. Lender, Jr., Colin H. MacLeod, Fred L. Main, Jr., F. William Matson, William E. McCauley, James E. McManus, Joseph B. Mettalia, Delphine L. Michaud, Herbert A. Mo..n~ Theodore C. Nelson, Ethel E. Punger, Eileen ~uinn, Joseph C. Reiners, John A. Rogers Edward J. Ryan, Ernest F. Smith, Robert Steinemann, George E. Summerhayea, Joseph J. Thomas, Joseph G. Voit Peter J. Waters, E. E. Wells. W. R. Wells, F. J. Wendt, William J. White and Arllne Iv[. Witbeck, each as an attorney, is hereby authorized to execute on behalf of The Fidelity and Casualty Company of New York bonds, undertakings and contracts of suretyship; including agreements of co-suretyship and re-insurance; and to attest the corporate seal of the company to any and all bonds, undertakings and contracts of suretyship signed by any of the said persons, provided-- 1. That the authority herein granted to Arthur C. Borgeson, Robert B. Budelman, William J. Culbert, P. L. Douglass, H, B. Karlstrom, William Lamport, H. J. Lender, Jr., F. William Matson, James E. McManus, Joseph B. Mettalia, Delphine L. Michaud, E~iwaed J. Ryan, Ernest F. Smith Robert Steinemann, George E. Summerhayes, Joseph J. Thomas, Joseph G. Volt, E. E. Wells, W. R, Wells, William J. White and Arline M. Witbeck, shal be limited to bonds, undertakings or contracts of suretyship of not more than one hundred thousand dollars, unless the said bonds, undertakings or contracts of suretyship shall also be signed by the president, the executive vice-president, one of the vice-presidents, the secretary, or the assistant secretary named above. :2. That the authority herein granted to E. Bersano, C. R. Cochrane, Frank C. Dovrak, H. J. Hermann, J. F~ Irving, John J. Keller, Clarence H. Kenyon, George A. Kerrigan, Colin H. MacLeod, Fred L. Main, Jr., William E. McCauley, Herbert A. Monk, Theodore C. Ndson Ethel E. Punger Eileen Quinn Joseph C. Reiners, John A. Rogers, Peter J. Waters and F. J. Wendt, shall be limited to bonds, undertak ngs or contracts of suretyship of not more than twenty-five thousand dollars, unless the said bonds, undertakings or contracts of suretyship shall also be signed by the president, the executive vice-president, one of the vice-presidents, the secretary, or the assistant secretary named above. 3. That the authority herein granted shall be effective January 1, 1952 and shall expire December 31, 1952. RESOLVED, further, that the appointment of each of the persons named herein to his or her respective office or position is hereby confirmed and that the said appointees be, and each of them is authorized and empowered to certify under seal, a copy of the foregoing resolution. STATE OF New York ~ )ss.: COUNTY OF ~ew York CITY OF J New York h';~],5[.~llL_,J - ltitl ~h.e~..~ , to me lmown being by me duly sworn, deposes and says that the affiant resides in that the affiant is an Flushing, New YOrk of The Fidelity and Casualty Company of New York, At~t;orn~y the corporation which ts described in and Which: executed the annexed instrument; that the affiant knows the corporate seal of said corporation; that the seal affixed to the annexed instrument is the corporate seal of The Fidelity and Casualty Company of New York, and was thereto affixed by order and authority of the Board of Directors of the said company; and that the affiant signed the ~ffiant's name thereto by llke order and authority as Agtorne¥ of the company. The affiant further deposes and says that the foregoing financial statement ox The Fidelity and Casualty Company of New York, to the best of the affiant's knowledge and belief is a full, true, and correct statement of the financial conditlomof the said company on the 30th day of June, 1952, and that the liabilities of said company do not exceed its 'assets as ascertained in the manner provided by law; 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, pursuant to the Insurance Law of the State of New York and the Acts amendatory thereof and supplemental thereto, and that such cer- tificate has not been revoked. The affiant deposes and says that the affiant has compared the foregoing resolution of the Board of Directors of the said company 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 the said resolution, and the same is now in full force, and that the seal affixed hereto is the corporate seal of the said company. Subscribed and sworn to before me [ ~,. $~'alif e[in Ht~sau Co~n~ Dutchess County, ~lster County ~egister: Bconx County, N~w y~r;~ Ooun~L Commission Expires March 30, 1~5~ BOND OF a~al~y O~l~of~'wYork 80 Maiden Lane New York City I approve the bond attached and the sufficiency of the Surety. Dated: ~Q~.~'~ ~-~ /~ J ~ o v o N w¥0r ~ower ot Bttorne~ -- CertitteO BONDING DEPARTMENT 80 MAID~ LANE, NEW YORK~ N. Y, llinol~ ail yen lap tlle~, ~tg~ent~: That The Fidelity and Casualty Company of New York has made, constituted, and appointed, and by these presents does make, constitute, and appoint ............................................................................... .m.,. o.~...s.r..~ ~....o.L....m...~ .o.!~.~...,~..Lo.r...~. .............................................................. its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as sureW, bonds, undertakings, and contracts of suretyship to be given to .............................................................................................. ~.L...o.~.!.i.~.e...e.~. ........................................................................................................... provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of .............. .t....w..e...n,.~.y.....~..i...v...e. ................................ thousand dollars. ]11 ~[tllgSS fillllgtgOf The Fidelity and Casualty Company of New York has caused its official seal to be hereunto affixed, and these presents to be signed lay one of its vice presidents and attested by one of its assistant secretaries this ............................................... g~..t. .............................................. day Attest: I. J. Miller ~ Secretary. Bond. 124~ FX ~TAT!~ OF NEW YORK~ CovNvv or N~.w Yosx, A. Jo I~l.'l. er ................................................................................................ being duly sworn, deposes and says: That he is an ~ secretary of The Fidelity and Casualty Company o£ New York, the corporation which is described in and which executed the instrument overleaf; that he knows thc corporate seal of the said corporation; that the seal affixed to the instrument overleaf is the corporate seal of The Fidelity and Casualty Company of New York, and was thereto affixed by order and authority of the board of directors of the said Company; that he signed his name thereto by like order and authority; that he is acquainted with JOHN C. BRODS~:Y, and knows him to be a Vice Presldcnt of the said Company; that thc slgnaturc of the said JoxtN C. BRODSKY subscribed to the said instru- mcnt is in thc genuine handwriting of the said Jo~I~ C. BROnSK¥, and was thereto subscribed by order and authority of the said board of directors of the said Company; that the said Company is duly and legally incorporated under the laws of the State of New York, and has complied with and is now complying with thc provisions of the Act of Congress of August 13, 1894, allowing certain corporations to be accepted as surety on bonds. The deponent further states that the following is a true copy of an extract from the minutes of a meeting of the board of directors of the said Company held at its office in the City of New York on the 17th day of January, 1951, a quorum being present, and the resolution contained in the said extract was unanimously adopted and is now in full force and effect: "RESOLVED, That Fa^NK A. CHRISTENSEN, President of the Company, J. VxcroR H,*an, Executive Vice President of the Company, WI~.LX^M L. B~TES and Jo~N C. BaonsKY, each a Vice-President of the Company, be, and tha:. each 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 The Fidelity and Casualty Company of New York bonds, under- takings, and all contracts of suretyship; and that any Vice-President, or any Secretary, or any Assistant Secretary be, and that each of them hereby is, authorized to attest the execution of any such power of attorney, and to attach thereto the seal of the Company." Sworn to before me thfs A.J. l~l.ller ~ $ecretary. a o_ .............. day of ........................... ................................ ........ ...................... ......................................... COMMISSIONER OF DEEDS', C~Y o~ N~w YoR~. I,. ........... ..A..~.._J..?._._l~...~..r.. ................................................. , ari-.~::".:'..~.al secretary of The Fidelity and Casualty Company of New York, do hereby certify that I have compared the copy of the power of attorney overleaf and the foregoing copy of the affidavit annexed to the said power of attorney with the originals now on file in the home office of the said Company, and that the same are correct transcripts therefrom and of the whole of the said originals, and that the said power of attorney has not been revoked and is now in full force and effect. In testimony whereof I have hereunto set my hand and affixed the seal of the said Company this .... ~].~,~L.__day of......I).~,ll.,;l~h.~.. ............. ,in the year of one thousa~~'j.~..-..~X~n g 0wer ot qtt0rne -- Certt le ) BONDING DEPARTMENT 80 MAIDEH LANE, NEW YORK~ N. Y. know all yen Bp tl~eSz I resents: That The Fidelity and Casualty Company of New York has made, constituted, and appointed, and by these presents does make, constitute, and appoint ....................................................... .~ ,...~I,~..l/'~tt,~..~£..~h'~ola.~..R~.~_Y0xlt ............................................................................... its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings, and contracts of suretyship to be given to ........................................................ ................................................................... provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of .................... .~la~...h,gkq~'.~.gl. .......................... thousand dollars. ~n i[~litne~ t~1~$t£0~ The Fidelity and Casualty Company of New York 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 assistant secretaries this ............................ .1...~...h. .................................................................. day of ............... M~.,...%gJ3 ............................................................... Attest: ..................... A~....d.,..l~i21~ ............................................................ a"a~a~t Secretary. Bond. 1245 FX B- John C. Brodsk~r Vice President. STATE OF NEW YORK, County oE N~w YOEK, ,~ l.,-_~I..- 1/tl:l ~ ....................... , being duly sworn, deposes and says: That he is an ~ secretary of The Fidelity and Casualty Company oi New York, the corporation which is described in and which executed the instrument overleaf; that he knows the corporate seal of the said corporation; that the seal affixed to the instrument overleaf is the corporate seal of The Fidelity and Casualty Company of New York, and was thereto affixed by order and authority of the board of directors of the said Company; that he signed his name thereto by like order and authority; that he is acquainted with JoHN C, BEoosx¥, and knows him to be a Vice President of the said Company; that the signature of the said JolIN C. BEovsxv subscribed to the said instru- ment is in the genuine handwriting of the said .~o~I~ C. BEODSXV, and was thereto subscribed by order and authority of the said board of directors o/the said Company; that the said Company is duly and legally incorporated under the laws of the State of New York, and has complied with and is now complying with the provisions of the Act of Con£ress of August 13, 1894, allowing certain corporations to be accepted as surety on bonds. The depone.nt further states that the following is a true cop}~ of an extract from the minutes of a meeting of the board of d~rectors of the said Company held at its office ,n the City of New York on .the l?th day of January, 1951, a quorum being present, and the resolution contained in the said extract was unammously adopted and is now in full force and effect: "RESOLVED, That FEANX A, C~tEISTE~SE~, President of the Company, J. V~c'roit HE~, Executive Vice President of the Company, W!LL~aM L. Ba?Es and JoH~ C. BEoosx¥, each a Vice-President of the Company, ..be, and that each of them hereby is, authorized to execute powers of attorney qualifying the attorney named in me given power of attorney to execute in behalf of The Fidelity and Casualty Company of New York bonds, under- takings, and all contracts of suretyship; and that any Vice-President, or any Secretary, or any Assistant Secretary be and that each of them hereby is authorized to attest the execution of any such power of.~ttorney, and to attach thereto the seal of the Company." Sworn to before me this ................ ..A............J...t..~.~-.1..~..e..C .................................................................... /a~ivm~ Secretary. ~ ~_~c~h_. ............ day of ...................... ~.a.Z ........................................... 19..5..~ ...... _. F 19r.~..n....c_~ .....c....a..r.r.9.!...1.. ...................................................................... COMMISSIONER OF DEEI)S~, C~T~ OF N~w YoEx. I,. ....... .A_.__.O'..__~_~:l~..1..?.~ ........................................... , av,=sss~secretary of The Fidelity and Casualty Company of New York, do hereby certify that I have compared the copy of the power of attorney overleaf and the foregoing copy of the affidavit annexed to the said power of attorney with the originals now on file in the home ot~ce of the said Company, and that the same are correct transcripts therefrom and of the whole of the said originals, and that the said power of attorney has not been revoked and is now in full force and effect. In testimony whereof I have hereunto set my hand and affixed the seal of the said Company this ~_~day of._l)~8~_ ......... in the year of one thousand nine hundred an,d ~ . ................ STATEMENT DECEMBER 31. 1954 ASSETS Bonds and Stocks ......................................................................... .$221,2,22,738.00 Agents Balances (not 90 days overdue) ................................... 15,245,388.74 Interest accrued .............................................................................................. 620,055.80 Cash on deposit and in office ..................................................................... 6,847,933.07 All other asset~ ..................................................................................................... 6,341,85225 $250,277,967.86 LIABILITIES Unearned premiums ..................................................................................... $61,603,604.00 Reserve for claims .......................................................................................... 83,204,430.67 Reserve for reinsurance ............................................................................. 451,178.04 Reserve for taxes and expenses ............................................................ 5,900,312.00 Reserve for all other liabilities ............................................................. 1,520,652.14 Capital ................................................ $ 2,250,000.00 Net Surplus ............................. 95,347,790.4l Policyholders' Surplus ................. 97,597,790.41 $250,277,967.86 STATE OF ....................... l~l.81~-.~t~lg ...................................................... L [ COUNTY OF ...................~I. t1~.8~11 .............................................................. J ........................................................................................................................................................................... , being duly sworn, deposes and says that he resides in- ........................... Mt, lllltl~llt.....l~hl~....][l~.l'k ........................................ that he is the attorney of The Fidelity and Casualty Company of New York, the Corporation which is described in and which executed the annexed in- strnment; that he knows the corporate seal of said corporation; that the seal affixed to the annexed instru- ment is the corporate seal of The Fidelity and Casualty Company of New York, and was thereto affixed by order and authority of the board of directors of the said Company; that he signed his name as attorney oI the said Company by like order and authority conferred upon him by a resolution of the board of directors of said Company, and that the said resolution is now in full force and effect. He further deposes and says that the said Company was duly and legally incorporated under the laws of the State of New York; that the said Company has complied with, and is now complying with, the provisions of the Act of Congress of August 13, 1894, allowing certain corporations to be accepted as surety on bonds; that the said company is duly licensed to transact business in the State of .....................................]ia~_.IQtk ................... He further deposes and says that the foregoing financial statement of The Fidelity and Casualty Company of New York to the best of his knoweldge and belief is a full, true and correct statement of the financial condition of the said company on the 31st day of December, 1954. Subscribed and sworn to bef~q~ne thi~ ~j... ~ ~,,h- . ......... I~1~ .............................. 1955. Attorney Know All Men by hese reseu s: · ba! Sherwood C, Beebo Hew Sufffolk Lane, Cutehogue, How York here/nat'/er called the Prinoipal, and THE FIDELITY ,4ND CASU,'iLTY COMP.4NY OF NEW YORK', here/Miler *ailed the Surety, a corl~oratlon organ/~ed under the laws of the State of New Yorl~ with ~ home office in the Cit~ of New_ York, in the said,State, are held and firmly bound unto GUTCHOGUE FIRJ', DISTRICT BUFFOLK COUN~ N~ YORK of State 0£ f~ the ~y~ wh~f to t~ Oblig~ t~ P~I bi~s hi~l~ his h~, ~uto~, admin~to~, and and the Surdy bi~s itM~ its s~c~rs and a~igm, Jointly a~ s~rally .firmly by thee pr~mts. Signed, sealed, and dated this 12th · ,y of ~htreus, the above-named #rinci~l ~sAeea ~ ap~ted orel~tedtotheo~ ~ TREASURER the CUTOHOGUE FIRE DISTRICT , 3tare of NR~ YOI~ thc term o~ o,~ce Aeginntflg onJanuary 1,1956 ,nd ~d~ o~ ~eeember 31, 1958 Now, ~herefure. ~he mn~tt~n sf the foregaing oblig~m ts P~tnc~al ~ll faShfully ~rfonn ~ud~ dut~ a~ may ~e im~oo~ed on him ~y law and ~ll hen~ account fo~ all mon~ tlmt may com~ inlo l~ own l~ tn h~ o~cial eapa~ly du~n~ the ~atd t~m, then ll~ o~It~atlon ~all l~ od~ru~ l~ ~all ~ma~n in fo~c~ S~gned, sealed and de//~ered in the presence of (as to the (as to t~S~ety) OFFICERS 'FRANK A. CHRISTENSEN ...... President J. VICTOR HERD ..... Executive Vice President WILLIAM E. LAMM, JR ......... Secretary DIRECTORS FRANK A. CMRISTENSEN EDWARD C. DELAFIELD JOHN W. DRYE, JR. DeCOURSEy FALES WADE FETZER J. VICTOR HERD HENRY C. IRONS E. MERRICK LOW HALL PARK McCULLOUGN R. E. McNEILL, JR, AUGUSTE G. PRATT CMAS. E. SWAN WILLIS D. WOOD BONDING DEPARTMENT NO. · he ~ee~ ~un~g ~mpan~ ~ ~he BONDING DEPARTMENT 80 MALDEN LANE, NEW YORK CITY INDIVIDUAL ACKNOWLEDGMENT COUNTY OF. ~\ Ou this , ~.~_~ __a~----~ _, in the year 19~"~4~, before me personally came Q. _~1~[~,~ to me known and known to me to be the person described in and who executed the fore- going instrument, and acknowledged to me that he executed the same. Rcsid~i~g in S:Ii~k County No. 52-71~'5~;~3 PARTNERSHIP AC~0WL~G~~r~ ~.~:~h ,o, ~o~ STATE OF COUNTY OF __ On this _ before me personally came__ copartnership o£ ___day of__. , in the y~r 19.__, , a member of the , to me known and known to me to be the person described in and who executed the foregoing instrument, and acknowledged to me that he executed the same as and for the act and deed of the said copartnership. CORPORATE ACKNOWLEDC~ENT STATE OF COUNTY OF On this ..... day of , in the year 19__ l~efore me personally came ......... to me known, who, being by me duly sworn, did depose and say that he resides in ; that he is the of the the corporation described in and which executed the foregoing 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. Bond. 843, SM. Ce (53046090) All Men by hese resenls: · ~.' ~ ~:~. ..~.: 1~ ~ ~llM ~ Prl~, ~M THE FI~ AND ~SUAL~ ~MPANY OF NEW CUTOHOOUE ~T~: nRP~M~$~T · ~ SUFFt~L~ (':nln~v ~, ~EW YO~ ,,~io ~,O/ZO, O (05000.) m.., ~ ~IM ~ ~lg~ in ~M ~ ~FIVE TROUS~;D ' ~'' ~' ~ CUTC?!OGUE F!E.~ D!STR!CT , ~, ~ ~ =:w vcm~ provided, however, t:.he period covered by this bond is Janu::~ 1, 1957 to Dec. only. (~HER~O~D C. 'JEEBE) EXECUTED I~,i TRIPLICATE ORIGI ~;AL COUNTERPART or New¥o 'k OFFICERS J. VICTOR HERD .... Executive Vice President WILLIAM E. LAMM, JR ......... Secretary DIRECTORS FRANK A. CHRISTENSEN EDWARD C. DELAFIELD GAYER G. DOMINICK JOHN W. DRYE, JR. WADE FETZER J. VICTOR HERD HENRY C. IRONS E. HERRICK LOW HALL PARK McCULLOUGH R. E. McNEILL, JR. AUGUSTE G. PRATT CHAS. E. SWAN WILLIS D. WOOD OFFICES HOME OFFICE . . . 80 Maiden Lane, New York City 38 WESTERN DEPT... 135 South LaSalle S~reet, Chicaqo 3 PACIFIC DEPT .... 60 Sansome Street, San Francisco 4 SOUTHERN DEPT.. 10 Pr.yor Street, S. W., Atlanta 3 CANADIAN DEPT..3600 Van Home Avenue, Montreal 26 Public Official's Bond No. Amount of Bond: Annual Premium: Date of Bond: ~piration: , 19-- ,19-- or New¥ork 80 AMIDEII I. AN£,NEW YORK 38, N. Y. ISSUED TO AT BONDING DEPARTMENT THE PIONEER BONDIN6 COHPANY DF THE UNITED STATE5 BONDING DEPARTMENT 80 MAIDEN LANE, NEW YORK C:ITY INDIVIDUAL ACKNOWLEDGMENT S ATE .... . On this. -2 ~ __day oL.~__~/~' ....... in the year 19 O~~, before me personally came_--)~'~'~-?~'~'-'k~ ~ :~ ~ ..... ~o me known and known to me to be ~he person described in and who executed the fore- going instrument, an~ ack~l~ed to me ~ha~ he executed the same. . On this ......... day of ............ in the year 19 before me personally came .... a member of the copartnership of_ , to me known and known to me to be the person described in and who executed the foregoing instrument, and acknowledged to me that he executed the same as and for the act and deed of the said copartnership. CORPORATE ACKNOWLEDGMENT On this .......... day of ....... in the year 19 ]~eforo me personally came to me known, who, being by mo duly sworn, did depose and say that ho resides in ; that he is the of the the corporation described in and which executed the foregoing 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 ~he Board of Directors of the said corporation, and tha~ he signed his name thereto by like order. STATEMENT Oal y o panyof ew¥ork JUNE 30, 1956 ASSETS Bonds and Stocks .............................................................................................. $248,606,910.00 Agents Balances (not 90 days overdue) ........................................ 21,392,546.25 Interest accrued ....................................................................................................... 638,022.26 Cash on deposit and in office ................................................................. 8,274,546.78 All other assets .......................................................................................... 7,012,494.70 $285,924,519.99 LIABILITIES Unearned premiums .................................................................................... $65,184,306.00 Reserve for claims ............................................................................................... 86,339,472.46 Reserve for reinsurance ............................................................................... 563,147.75 Reserve for taxes and expenses ................................................................ 2,975,017.00 Reserve for all other liabilities ............................................................... 2,680,570.81 Contingency Reserve .......... $ 2,278,612.00 Capital ............................................. 10,000,000.00 Net Surplus ................................ 115,903,393.97 Policyholders' Surplus ................ 128,182,005.97 .$285,924,519.99 STATE OF. ....................... ~..-: ......~.i.~ z/._~. ......................................................... COUNTY OF_ .................~.]zL~.~:.;.;.!.. .................................................................. ss.: ..................................................................................... ,---, ....................................................... being duly sworn deposes and says that he ................................................................................................................................................. , that he ~s the a~orn~ of The F~deh~ and ~sual~ Company of New York, the Co~oration which is described in and which executed ~e annexed stmment; ~at he ~ows ~e co,orate stol of said cor~ration; ~t the stol a~ed to the annexed instru- ment is ~e co,orate se~ of ~e Fideli~ and Casual~ ~mp~y of New York, and was thereto affixed by order and authori~ of the board of directors of the mid Comply; ~at he si~ed his name ~ attorney of ~e ~d Company by like order ~d authod~ conferred upon ~m by a resolut~n of ~e board of directors of said ~mpany, ~d that the said resolution is now in full rome ~d effect. He f~er deposes ~d says ~at the ~id Company was duly ~d legally inco~orated under ~e laws of · e State of New York; that the said ~m~y has mmplied with, and is now complyi~ with, ~e provisions of the Act of ~ngress of Au~st 13, 1~4, ~lowing certain co,rations to be accepted as sure~ on ~nds; · at ~e ~id Company is duly licensed to transact business in ~e State of ............... 2.~....~ .............................. He fu~er deposes ~d says that ~e foregoing ~ci~ statement of The Fideli~ and Casualty Comply of New York to the best of his knowledge and belief is a full, true and correct s~tement of the financial con~tion of the said company on the 3~h day of June, 1956. Subscribed ~d sworn to before me ~ ~ this ........... ~ -- ~ ~ay ~}.~.~.~;~. ....................................... 19~. ~L' ~' At~ln~y Bond. 7~. ~ (56071686} ' .~ ~:~'~ ~ '[fieffd' y n a al!y 0 pany0fNewY0rk Bower ot Bttorne~ -- ~ertitie~ BONDING DEPARTMENT 80 MAID~ LANE, NEW YORK, N. Y, II~notn all fl~gn bp t~z~t l~zt~znt~: That The Fidelity and Casualty Company of New York has made, constituted, and appointS, and by these presents does make, constitute, and appoint ............................................................ ~....~.~..~.~...~L.~.~..~...~.~r~ ..................................................................... it$ true and law~l attorney for it and in it$ nme, place. ~d $tead to ~ecute on ~half of the ~id ~m~y, as aure~, Bonda. undert~inga, ~d contracta of $uretyahip to ~ ~ven to ...................................................................................................... ~...~g~.~.~. ................................................................................................ provid~ t~t no bond or undertaking or contract of aur*wship executed under ~is authofiW one h~drod a~ll exceed in amount the aura of ............................................................................. thoua~d doli~*. In ~ltng~ ~gtg0g %e Fidelity and ~ualty ~m~ny of New York has cau~ ira office! ~1 to ~ hereunto ~x~, and these presenta to ~ ai~ed ~ one of ira ~me pre$idents and att~t~ by one of its aa$iatant aecretaries thia ............................................... ~h ............................................. day Attest: A. d. Miller ~-'~rte,~ Secretary. Bond. 1245 FX Vice President. STATE OF NEW YORK, 155.: COUNTY OF NEW YORK, A. J. Miller ......................................................................................................... being duly sworn, deposes and says: That he is~::m~.~nt secretary of The Fidelity and Casualty Company of New York, the corporation which is described in and which executed the instrument overleaf; that he knows the corporate seal of the said corporation; that the seal affixed to the instrument overleaf is the corporate seal of The Fidelity and Casualty Company of New York, and was thereto affixed by order and authority of the board of directors of the said Company; that he signed his name thereto by like order and authority; that he is acquainted with JOHN C. BRODSKY, and knows him to be a Vice President of the said Company; that the signature of the said JoIIN C. BRODSKY subscribed to the said instru- ment is in the genuine handwriting of the said JonN C. ]3RODSKY, and was thereto subscribed by order and authority of the said board of directors of the said Company; that the said Company is duly and legally incorporated under the laws of the State of New York, and has complied with and is now complying with the provisions of the Act of Con.cress of August 13, 1894, allowing' certain corporations to be accepted as surety on bonds. The deponent further states that the following is a true copy of an extract from the minutes of a meeting of the board of directors of the said Company held at its office in the City of New York on the 17th day of January, 1951, a quorum being present, and the resolution contained in the said extract was unanimously adopted and is now in full force and effect: "RESOLVED, That FRANK A. CHRISTENSEN, President of the Company, J. Vlcro~ HEan, Executive Vice President of the Company, WILLIAM L. BATES and JOI~N C. BEOr~SKY, each a Vice-President of the Company, be, and that each 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 The Fidelity and Casualty Company of New York bonds, under- takings, and all contracts of suretyship; and that any Vice-President, or any Secretary, or any Assistant Secretary be, and that each of them hereby is, authorized to attest the execution of any such power of attorney, and to attach thereto the seal of the Company." Sworn to before me this ................................ ~........~..:......1~...~.~.~ .................................................. ,~g,~,d,.~t~ecretary. .... ~.h. .................. day of ....................... ~. ............................................. 19...~'.~ .... Florence Carroll COMMISSIONER OF DEEDS, CITY OF NEW YORK. I,. ........... ..A..._,......J...~.....~..1..~..e...?.. ............................................ , a~secretary of The Fidelity and Casualty Cempany of New York, do hereby certify that I have compared the copy of the power 0f attorney overleaf and the foregoing copy of the affidavit annexed to the said power Of attorney with the originals now on file in the home o/rice of the said Company, and that the same are correct transcripts therefrom and of the whole of the said originals, and that the said power of attorney has not been revoked and is now in full force and effect. In testimony whereof I have hereunto set my hand and affixed the seal of the said Company this ..... ~ ........... day ..................... _.~<. u ~an .aivtrl~lW .~;_c~.;;;~-/'-"~~ of~,[l~ir ............................ in the year of one thousand nine hu dred an~ $~r~l[ ._. ~ower ot ~ttorne~-- CertttteO ¢op~ BONDING DEPART,MENT 80 MAIDEN LANF~ NEW YORK, N. Y. l~n0m all ~zn b~ t~gSe l~rg~gnts: That The Fidelity and Casualty Company of New York has made, constituted, and appointed, and By these presents does make, constitute, and appoint ........................................................................ ~......~.:....~.~....o..L~.~..o..~..,....~...~.o..~ .................................................................... its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings, and contracts of suretyship to be given to ..................................................................................................... ~....o~.~.~.~.~ ............................................................................................. provided that no Bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of ............... ..o...n..e......h....~......d~....e...d. ............................... thousand dollars. ]ti [Zlitne~s ~lber~0f The Fidelity and Casualty Company of New York has caused its official seal to Bo hereunto affixed, and these presents to be signed hy one of its vice presidents and attested by one of its secretaries this ..................................................................... .7~.t..h. .................................................... day of ................ ~.gff. ~..e-r..,....~.?.~ ..7 ..................................................... Vice President. Attest: A. J, Y,J_lJ. er Secretary. STAT~ O~ liaw Yo~, }s:.: Comz~z o~ Naw Yo~Jt, of July ~0,. 1947, mll0wln~ oemin corporations to be :__,~pted u murtty an bond~ Gilbert L. Kerr, Envin H. LueeJm, Harold S. Robinson, and Carroll R. Young, each a Vice Presidant of the ?~ .er~_sm~gs,, ~ .au coa. lra~.., o~ .surety?p; and that any wce r~sinent, or anyg~ttr~, ~, or any Ass{stunt and Sworn to before me this ........... L._day ............ , t., -! )f't 11 el' me aflidavit annexed to the maid po~e~ of n~o. mey w/th the ori~ianlm now on file in the h~.e. dlice of the said Com- powtT o~ a'm~Fney nas no~ Deefl r~-voge(! ami Is now In nin inr'ce and effect. d~Y- l,l~timoqy w.her~o. / ! have he~,eu, nto.met my .ha?d ?Id a.-61xed the IC~ ~,~, ,e. SiM .C~mlany t. hit_ of .....JJ.e~.~.~.~.~._, in the year o: one thousand rune anndred and , ~.,:.}.v.-....u.,_'....~?j.'..~_j ...... lublk ( ffkial's Nor F6qS?6 by hese Iresen s: Sherwood C. Beebe o% New Suffolk Lane, Cutchog~s ~ate of New York hereinafter called the Prinoip~l, and THE FIDELITY AND CASUALTY COMPANY OF NEW YORK, hereinafter called the Surety, a corporation organized under the laws of the Stale of New York~ with Us home o~ice in the Cit3~ of New York. in the said Slate, are held and firmly bound unto Cutchogu~ Fire Dep~tT~nt of Suffolk County Sla~ of New York he,einafter culled the Obligee, in the sum of Five Thousand end No/!OO ( $ 5 ; f~(3t~ ,Of~ ) Dollars ; /or the paymenl whereof to tho Obligee the Principal binds himself, his hein, executors, administraton, and nss~ns and the Surety binds itsdf its successors and assigns, jointly and severally firmly by these 9resenls. S~ed, s~aled, nad dated this 16th d~y of December; 1957 ~bereas, the above-named principal has been duly appointed or elected to the o.~ce of of ihe Cutchogue Fire District · &~e of New York /or the term of o~ce beginning un~J.~.~l and mding on B~e~mh~r ~! 1958, p~vided however, the period covered by ~his bond is Janua~ l, 1958't~ December 31, 1958, Pr~ci~l ~all faa~ully p~fo~ sa& dutio ~ ~y ~ imam on him by law and s~ll ~n~ly a~ount for all ~ney that may come i~o ~s own h~s in h~ o~1 ~dty duS~ the mid term, thm th~ oMigat~n s~ll be ~; ~e it shall r~in in forc~ Signed, sealed and delivered in the presence of (~ Io the P~inclpal) ($~nerwood C. Beebe) Pr~oal as lo Bond-710AOM (560130156) EXECUTED IN TRIPLICATE (Original Counterpart !¥ pan, yo NcwYork Attorney OFFICERS FRANK A. CHRISTENSEN . . . Chairman of the Board J. VICTOR HERD .......... Presiden[ WILLIAM E. LAMM, JR ........ Secretary DIRECTORS FRANK A. CHRISTENSEN EDWARD C. DELAFIELD BAYARD DOMINICK IOHN W. DRYE, IR. DeCOURSEY FALES 'WADE FETZER ]. VICTOR NERD HENRY C. IRONS E. HERRICK LOW HALL PARK McCULLOUGH R. E. McNEILL, JR. AUGUSTE G. PRATT CHAS. E. SWAN ARTHUR K. WATSON Public Official's Bond No. Amount of Bond; Annual Premium: Date of Bond:. Expiration: $ $ , 19__ ,19-- of NewYork 80 AIA~DEN LANE, NEW YORK 38, N. Y. ISSUED TO AT BONDING DEPARTMENT Bond-710-lOM (560130156) STATEMENT JUNE 30, 1957 ASSETS Bonds and Stocks ......................................................................... $251,591,509.00 Agents balances (not 90 days overdue) ..................................... 17,300,461.57 Interest accrued .............................................................................. 578,732.40 Cash on deposit and in office ........................................................... 8,377,607.39 All other assets ....................................................................................... 7,160,628.25 $285,008,938.61 LIABILITIES Unearned premiums ................................................................................... $59,552,518.00 Reserve for claims ....................................................................................... 90,767,091.30 Reserve for reinsurance ............................................................................ 492,823.74 Reserve for taxes and expenses ....................................................... 2,948,699.00 Reserve for all other liabilities .............................................................. 1,O53,539.40 Contingency Reserve ............ $ 6,443,392.00 Capital ......................................... 10,000,000.00 Net Surplus .................................. 113,140,875.17 Policyholders' Surplus ............... 129,584,267.17 $285,008,938.61 STATE OF ............................. Iq.e~....l~ork .............................................. / ss.: COUNTY OF ......................... ~.SltRIi .................................................... J ................................................................. ~.~.9~'.~. ~'.~.~. ........................................................... being duly sworn, deposes and says that he resides in ...................................... l~;[rl~.o].a..~...N.~t~/....~o, lgk ........................................ , that he is the attorney of The Fidelity and Casualty Company of New York, the Corporation which is described in and which executed the annexed in- strnment; that he knows the corporate seal of said corporation; that the seal affixed to the annexed instrn- ment is the corporate seal of The Fidelity and Casualty Company of New York, and was thereto affixed by order and authority of the board of directors of the said Company; that he signed his name as attorney of the said Company by like order and authority conferred upon him by a resolution of the board of directors of said Company, and that the said resolution is now in full force and effect. He further deposes and says that the said Company was duly and legally incorporated under the laws of the State of New York; that the said Company has complied with, and is now complying with, the provisions of the Act of Congress approved July 30, 1947, allowing certain corporations to be accepted as surety on bonds; that the said Company is duly licensed to transact business in the State o£ ................ I~I.~IIg_.Xlll~It ............................................ He further deposes and says that the foregoing financial statement of The Fidelity and Casualty Company of New York to the best of his knowledge and belief is a full, true and correct statement of the financial condition of the said company on the 30th day of June, 1957. Subscribed and sworn to before me this.......,]-.fg~l .. jl'a~'~f ........... ~llIJ~ ............ :;~-..~1957. a ual o pan of ewYork BONDING DEPARTMENT 80 MALDEN LANE, NEW YORK CITY INDIVIDUAL ACKNOWLEDGMENT On this k4 (lay of .~-~u~-~ , in the year-19 b'g: before me personally came .... ~ldo~_ ~-~..~. , to me known and known to me to be the person described in and who executed the fore- going instrument, and acknowledged to me that he executed the same. PARTNERSHW ACKNOWLEDGMENT STATE OF COUNTY OF On this . _ day of before me personally came_ copartnership of_ , in the year 19 , a member of the , to me known and known to me to be tho person described in and who executed the foregoing instrument, and acknowledged to me that he executed the same as and for the act and deed of the said copartnership. CORPORATE ACKNOWLEDGMENT ~OUNTY OF___ On this . ___day of ...... in the year 19__ 'oefore me personally came ......................... to me known, who, being by me duly sworn, did depose and say that he resides in__ _ ; that he is the of the the corporation described in and which executed the foregoing 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 llke order. b Public Official's Bond KNOW ALI', MEN BY THESE PRESENTS: hetcL,~z ,-ailed ~ Prb~'ipal, and TI~ FIDELITY AND CASUALTY C01vI~ANY OF NEW YORK, hereinafter ~"ed the Su,~-~], a corporation o~ under the hws of ~e S~au~ of New York, with its home office in the CAty of New York, in the said 8tare, are held and firmly bound unW .......... ............................................. ~.~ho.~u~..~:~..J3~.~.r.:..~.~ ....................................................................... o~ ............... .S~.~e£~ k ..~.~.m.~ ........................ State of ....... ,~i~..Y.ar.k. ........................................................ for the payment whereof to the Obiigee the Principal binds himsd~, his heirs, ~xecutors, ad~iniatrators, and assigns and th~ Sur~W binds itsei/, i~s successors and assigns, jointly and severally f~mly by Signed, sealed, and dated this ....... !5.~.h ......................... day of .._.D.e.apmhe.r..,....19.5..q ........................ Whereas, the above,named principal has bern duly appoinu.'d or elected m the office of .................................................... .~.~.~._r. fl~ .................................................................................................... of the ...~_c, ho ~u,e_-wi~.e~-D:2aZ2.io-~ ............... ,8tat~ of ._..2!e:~..Y~r..t~ ................................. r vided ..ovever~ ~:he ~ ..... a..d ..o ered y ,.,2 ~-' ..,-1959 ~ De¢.mber faithfully perform such duties as may be imposed on him by law and ahall honestly account for all money tlmt may come into his owo h~nds in his official capaci~ during th~ maid mmn, thea this obligation ~h~ll be void; otherwise it shall remain in force. 8/gned, sealed and daliv~d in fl~ pre~nt~ of (as to th~ rdn~i~l) Bored 710 (44~'~) (Public O~:bl', Bm,d) EXECUTED IM TRIPLICATE · of NewYork OFFICERS L VICTOR HERD ..... Chairman of the Board NICHOLAS DEKKER . . . Executive Vice President WILLIAM E. LAMM, JR ...... Vice P~esident Public Official's Bond No. Amount of Bond: Annum Premium: Date of Bond: $ $ ,19__ _, 19 OFFICES HOME OFFICE . . . 80 Maiden Lane, New York City 38 WESTERN DEPT... 360 West Jackson Blvd., Chicago 6 PACIFIC DEPT ..... 160 Pthe Street, San Francisco 11 SOUTHERN DF. PT .... 10 pryor Street, S. W. Atlanta 3 SOUTHWESTERN DEPT... 1505 Federal Street, Dallas 1 CAHADIAN DEPT. 3600 Van Herne Avenue, Montreal 26 of NewYork 80 AMID£N t~N£,N£W YORK 38, N. Y. BONDING DEPARTMENT ally o pan ofNcW¥°rk ~NDING D~~ 80 MALDEN LANE, NEW YORK CITY INDIVIDUAL ACKNOWLEDGMENT On thisL / ~ ~ .da.z. ot ,in the year 19O'(~., before me personally eame__h__~ '-~. ~. ~ ~ to me known and known to'rue to be the person described in and who executed the fore- going instrument, and acknowledged to me {j~t he executed the same. STATR OF. i } COUNTY OF ....... On this. _ day of_ before me personally came copartnership of , in the year 19__., , a member of the , to me known and known to me to be the person described in and who executed the foregoing instrument, and acknowledged to me that he executed the same as and for the act and deed of the said copartnership. CORPORATE ACKNOWLEDGMENT 0OUNT¥ OF .... On this ...... day of _ ~efore me personally came_ __ to me known, who, being by me duly sworn, did depose and say that he resides in __; that he is the of the , in the year 19 the corporation described in and which executed the foregoing 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. STATEMENT JUNE 30, 1958 ASSETS l~onds and Stocks ....................................................................................... $241,269.849.23 Agents lmlances mot 90 days overdue) ................................. 261786,325.22 Interest acc,'ued ................... :......~ .................................................................. ~90,943.87 Casb on deposit and in office .......................................................... 7,197,386.20 All other assets ............................................................................................ 8,$86,561.09 $284,531,065.63 LIABILITIES Unearned premiums ............................................................................... $ 66,447,501.00 Losses in process of adjustment ..................................................... 103,634,9~.72 Reserve for reinsurance ....................................................................... 293,425.30 Reserve/or taxes and expenses ...................................................... 3,379,851.00 Reserve for all other liabilities ......................................................... 2,~0.224.05 Capital ............................................... $10.000,000.00 Net Surplus ................................ 98,135,099.36 Policyholders' Surplus ............... 108,133,099.36 $284,531,065.63 ST^TE OF ............. ............................. COUNTY OF ,__N~.~_,.u~3.~ ................... J ss.: ............................. ~{_~,_.:~.~.....?:~u~ ............................................ , ~ duly sw~, d~ ~d ~ ~t he r6ies i~ .................. ~.~_!~J_~L,_~.!~L.~2.E!L. ..................... , that he is ~ Comfy ~ N~ York, ~e ~fion w~ is ~ in ~d w~ ~t~ ~e ~ in- s~t; that he ~s ~e ~ ~l of ~d ~mfion; that the ~ ~ ~ the ~n~ ins~- ~t is ~e ~m~ ~ d ~e Fi~ ~ Cas~ ~y of o~ and authod~ of ~e ~ ~ ~ors ~ ~e ~d C~y; t~t he ~d ~ny ~ like o~ and authod~ wnf~ u~ ~ ~ a re~lufi~ Co~y, and t~t ~e ~d ~lufi~ is ~ in h~ ~r~ ~d ~ He hrth~ d~ses ~d ~ys t~t the ~d C~y ~ d~y ~d l~y · e 5~ d New York; ~t the ~d ~ny ~ ~p~ ~, ~d is now ~mpl~ wi~, ~e pro~s~s o[ ~e A~ of Congr~s ~v~ ~hly ~, 1~7, ~lowing ~n w~rati~ ~ the ~d C~ny is duly ~ ~ ~ ~ness in the Sm~ of ...... .C~ YO C~ ........................ He hrther d~o~s ~ ~ys t~t ~e ~ing fi~ s~ent oi ~e Fidgi~ ~d ~lty ~y d ~ York W the ~st oi ~ k~w~ a~ ~iei is a full, true and ~r~t o, the ~id core,ny ~ the ~ of June,. 1958. 5ubs~i~ and a~m to ~re me tis.....!.}.!~~~}~ .......................... , 19f8. ' ' , GENERAL POWER OF ATTORNEY Know all men by those Presents, That the FIDELITY AND CASUALTY COMPANY OF NEW YORK has made, constituted, and uppolnted, and by these presents does make, constitute, and appoint Wm. J. White of Mineola, New York its true and lawful attorney for it and in its name, place and stead to execute on behalf of the said Company, as surety, bends, undertakings and contracts of suretyship to be &,ivan to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of ONE HUNDRED THOUSAND ($100,000) DOLLARS. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the foi- lowing Resolution adopted by the Board of Directors of THE FIDELITY AND CASUALTY COMPANY OF NEW YORK at a meeting duly called and held on the 16th day of October, 1957: "RESOLVED, that the Chairman of the Board, the Pre,ident, an Executive Vice Pre,ident 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 THE FIDELITY AND CASUALTY COMPANY OF NEW YORK, bonds, undertakings and all contracts of suretyship; and tb~t 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. I~JRTHER RESOLVF. J), that the ·ignatures of ·uch off'cars 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 ·hall be valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of ·urety·hlp to which it i· attached." In Witness Whereof THE FIDELITY AND CASUALTY COMPANY OF NEW YORK has caused its of~cial seal to be hereunto at,xed, and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 31st day of March, 1959. THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Attest: Vice-Pre·ident STATE OF NEW YORK, COUNTY OF NEW YORK, On this 31gt day of March, 19S9, before me person~ly creme Corrnll R. Young, to me known, who being by me duly sworn, did depose and say: that he resides in Berkeley Heights in the County of Union, State of New Jersey, at 23 Ridge Drive East; that he is u Vice*President of THE FIDELITY AND CASUALTY COMPANY OF NEW YORK, the corporation described in and which executed the abeve instrumentl that he knows the seal of the said corporation; that the seal affu~ed to the said instrument is such corporate seal; that it was so at'xed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. CERTIFICATE ROBERT J. METTALIA STATE Gl: NEW YORK, ~ Notary Public - State of New York No. 41-2675700 ss.: Qualified in Queens County COUNTY OF NEW YORK, Certificate Filed in New York County Term Expires Merch 30, 1961 i, the undersigned, a Secretary of THE FIDELITY AND CASUALTY COMPANY OF NEW YORK, a New York corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in h,I! force and has not been revoked; and ~urthermore 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 17th Bond 431SA ~ day of November ,1959 Public Official's Bond No~..ELI~616 ...... Prem. $18.7~ KNOW ALL MEN BY THESE PRESENTS: THAT .... ~ ~ mea...~cl'l~-J~ .................................................................................................................................................. of _Nt.~....fl~.e.ek.A~.e...+.....GuJ~ho~u~ ............... State d .....Ne~_.~m ............................................................... h~r ~ed ~e P~p~, ~d ~ FIDE~ A~ CASU~ CO~A~ OF ~ YO~, h~aft~ c~ the S~, a ~oration or~n~ under the hws of the ~m~ of N~ York, ~ i~ home office ~ ~ Ci~ of N~ York, ~ ~e s~d State, ~e h~d ~d ~y bo~d ~ ............ ......... ~..c~.g~....E~.e_.~i~.c.~ ............................................................................................................................................... o{ ...~.~as ...................................................................... Sta~ of ..H~...lark ............................................................... h~:~d ~e Ob~g~, ~ the ~ of .~i~.e....~.~d...zn~ .~/~fl-.{.$.S~Dfl~.)~; for ~ pa~t wh~f to t~ Ob~g~ t~ Phncip~ b~& ~, ~ h~s, execuw~, adm~mmrs, ~d a~s and ~e Su~ b~ i~If, its succors and ~, jo~dy ~d ~y ~y by · ~ pr~nu. Signed, sealed, and dated this .............. 1.71~h ...................... day of ............... N~.~e~a.~. ........... 1~.5~ .................. Whe~ea~, the above,named principal has been duly appointed or elected m the office of ..... .~.~.a~r.~. ................................................................................................................................................................................................ of the ....Q.~.ch~ut._Ei~.fl....~.~.i.c.i ........................ , State of .......... :e~....lo. rk ........................................................ for the term of office beginning on .....4..~lkq1~.....l.,....lg. sR. ,and ending on ......D.~.flmb.~n~_.3~L,....,.]_~ .6~ Provided, however, ~he period covered by this bond is 1/1/60 to 12/31/60 only: Now, therefore, the cmadltinn of the foregoing obligation i~ such ttmt ff 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 nhal! be void; otherwise it shall remain in force. Signed, ~ealed and delivered in the presence of ....... · j~ ............. · =J~t'~d"'~;:: ............... su ) ...... ~mes McNeil) ~ Prmdpm NOTA.y PU"LJC, State of N,w York ~"""tm'~'"c Ofllcial% B~) No. 52-1747954 ~ECUTED IN TRIPLICATE of NewYork OFFICERS J. VICTOR HERD ..... Chairman of the Board and President NICHOLAS DEKKER . . . Executive Vice President WILLIAM E. LAMM, JR ...... Vice President and Secretary OFFICES HOME OFFICE . . . 80 Maiden Lane, New York City 38 WESTERN DEPT... 360 West Jackson Blvd., Chlcaqo 6 PACIFIC DEPT ..... 160 Pine Street, S~n Frenclsco 11 SO,JJTHERN DEPT .... 10 Pryor Street, S. W., Aflant,~ 3 SOUTHWESTERN DEPT... 1505 Federal Street, Dallas 1 C~NADIAN DEPT. 3600 Van Nome Avenue, Montreal 26 Public Offi¢iM's Bond No. Amount of Bond: Annual Pzemium: Date of Bond: Expiration: $ $ --, 19_ ~ 19_ NewYork 80 AgAIDEN LANE, NEW YORK 38, N. Y. ISSUED TO AT BONDING DEPARTMENT