Loading...
HomeMy WebLinkAbout1981PUBLIC OFFICIAL DIVISION ~ THE HARTFORD OFFICIAL BOND BOND NO. 1~q/',407309 Know All Men By These Presents, Thai we, Oeorgeanna Fogarty of Mafia Street, Cutchogue in the State of as Principal, and the l~rtford Accident & Xnde~tity Company ing under and by virtue of the Laws of the State of Connect teut bonds in the State of Ne~ York , a corporation duly organized and exist- , and authorized to become sole surety on unto Cutchogue-lqe~ Suffolk Park District , as Surety, are held and firmly bound in the State of New York of ~ TIt0USAND AND 00/100 ........................................... Dollars ($10,000.00 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. , in the full and just sum ) Signed and sealed this 17th Whereas, the said C, eorgeanna Fogarty day of November A.D. 19 81 has been duly elected or appointed to the office of Treasurer in and for the Cutchogue-New Suffolk Park District for the term beginning on the 15th day of and ending on the January ,19 82 lSth day of Jenuary ,19 83 Now, Therefore, The Condition of the Above Obligation is Such, that if the above bounden Georgean~ Fogarty 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 Rertford Accident & Indemity Company has caused these presents to be signed by its officers proper for the purpose the day and year first above written. .................................................................................... (. b. :. .s. :. .). ....... Principal BARTFORD ACCII~NT & II~Ei~Y COMPANY Surety ....... li/i~ ~' ' 19~i/~'~'~/t't/~'~'y ~ii"r'~'t/ ............................... State of County of SS. Before me, this day of , A.D. 19 personally appeared the said ~eorgeanna Fogarty , to me known and known to me to be the individual described in and who executed the foregoing bond, and he acknowledged to me that he executed the same. Notary Public FormS-3720.1 Printed in U.S.A. OFFICIAL BOND BOND NO. HARTFORD ACCIDENT AND INDEMNITY COM;PANY Hartford Plaza Hartford, ~Ionnecticut 0611~ IHE HARIFORD ' On Behalf of In favor of Dated .................................. :. 19 Ex ires ' 1 Form S-3720-0 Hartford Accident and Indemnity Company Hartford, Connecticut Financial Statement, December 31, 1980 (Gent8 Omitted) ASSETS U. S. Government Bonds . Bonds of other Governments . State, County, Municipal and Miseellaneous Bonds . Stocks ........ $ 204,112,596 415,706,594 1,333,768,062 390,295,323 $2,343,882,575 LIABILITIES Reserve for Claims and Claims Expense .... Reserve for Unearned Premiums . Reserve for Taxes ..... Miscellaneous Liabilities . Total Liabilities ..... $1,265,966,439 439,930,498 23,899,891 57,788,415 $1,787,585,243 Real Estate ....... 2,254,486 Cash in Offices and Banks . 326,322 Agents' Balances (Under 90 D~ysi 0 Sundry Assets ...... 112,403,112 Total Admitted Assets STATE OF CONNECTICUT, COUNTY OF HARTFORD, $2,458,866,494 Capital Paid In . $ 40,000,000 Surplus 631,281,252 Surplus as regards Policyholders . Total Liabilities, Capital Stock and Surplus ...... $ 671,281,252 $2,458,866,494 D. C. Thomas, President of the Hartford Accident and Indemnity Company, being duly sworn, does hereby c~rtify that the foregoing is a correct statement of the assets and liabilities of the said Company as of December 31, 1980 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 5th day of March, 1981 My commission e~pires April I, 198.] Attest: ~y C. Thomas. Prrident Vice President and (;roup Comptroller AR RD' ACCIDENT AND INDEMNITY COMPANY POWER OF ATTORNEY Know ail men by rheas Prasente, T~at the HARTFORD ACCIDENT AND INDEMNITY COM- PANY, 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 Connec!fcut, does hereby make, consafute and appoint P, ICaA~D J. COPPOEA, BOBEET K. CEAUSE~I, I~AE~ EUP,.XE, amd JOSEP~ CAE~ORA, its true and lawful Attorney(s)-in-Fact, with furl power and autbor~ty to each of said Attomey(a)-in-Fact, in their sei~rate o~P~ra~%i~f more~..~a~ on~ is ~arned above, to ~gn, execute and acknowledge any and ail bonds and under~a}dnge and e wn.n~.~ om~cmory rn me nafure thereof on behaff of the con~oany in its business o~ guarantaeir~ the fidelity of c~as; guaranteeing the =~uua~rO~n~n~m~ o~f insurance cont~a~s wflere ~rety bonde are .~ by states and municipal- STATE OF CONNECTICUT, COUNTY OF HARTFORD, On this thh day of August A.D. 1976, defore me dersonaily came Thomas F. Delaney, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, S ate 0 Connecticut; that he is the Assistant Vice-Pmsidant of the HARTFORD ACCIDENT AND INOEMNITY COMPANY, the corporation dascdbed in and which executed the above instrument; that he knows the seal of the said corporation; that the seat affixed to the said instrument is such corporate seal; that it was se affixed by order of the Boerd of Directors of said corporation and that he signed his name thereto by like order. STATE OF CONNECTICUT. } Gloria Mazoms. Notary COUNTY OF HARTFORD, I ss. CERTIFICATE My Commission Ex.ms ManYn 31. 1978 I, the undersigned. Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecti- cut 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 Company, and the Resolutions of the Board of Directors, set forth in the Power of Attorney, are now in force. Signed and sealed at the City of Hartford. Dated the 17ch day of t~ovember 19 8]. STATE OF ~ YORK ) COWTY OF Nassau~ 1/ovembeF17, 1981, ba~o~a Hary BuTke , to m M~neola, N.Y. ; thc h C~ mi affix~ co said ~c~t Is such co.race thc lC us so aff~ed by o~er o~ cb ~ of 1~9, es m~, a~cicuCt~ ~8pcer 20 of ~h~ll's NOTARY PUBLIC, Slate of Now York No 30-982053 I ~alif~ed in Nassau Coun~ ~ ~mmlsllon ~p~res Marc~ 30, ~9~~ THE HARTFORD Hartford Plaza Hartford, Connecticut 06115 ~HO~EANNA FOGA~/r Y CUTCHOGUE-NEW SUFFOLK PARK DISTI~I~T PUBLIC OFFICIAL Bf~D