HomeMy WebLinkAbout1979PUBLIC OFFICIAL DIVISION
THE HARTFORD
BOND NO. RN4369933-B
HARTFORD ACCIDENT AND INDEMNITY COMPANY
Hartford Plaza
Hartford, Connecticut 06115
A Stock Company
OFFICIAL BOND
Know All Men By These Presents, That we, ALFRED R. NORKLUN
of Village Lane, Orient in 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 , as Surety, are held and firmly bound
untoOrient E. Marion Park District
in the State of
New York
, in the full and just sum
of EIGHT THOL~SAND AND 00/100 ............................. Dollars ($8,000.00--)
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
ALFRED R. NORKLUN
November
,A. D. 19
79
has been duly elected or appointed to the office of Treasurer
in and for the Orient E. Marion Park District
for the term beginning on the 1st day of January
a,d ending on the 31st day of Dec~mber
Now, Therefore, The Condition of the Above Obligation is Such, that if the above bounden
Alfred R. Norklun
,19 80
,1980
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
Treasurer
his said office of
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.
State of ,~"/'/-" ?0 riftS' ]
SS.
County of -~ O/ctt-/~/-/7'
Before me, this 7 7~ day of
personally appeared the said Alfred R. lqorklun
HARTFORD A~CC~D~)NT AND INDEM~I~Y COMPANY
Mary Bu~rke, Attorney in Fact
,A. D. 19,7z
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.
FLOYD F. KING, JR,
~Jc-!e:;, Public State of New York
No. 52-7267800 Suffolk County
Term ~XpJres March 30, ~
OFFICIAL BOND
BOND NO.
HARTFORD ACCIDENT
AND
INDEMNITY COMPANY
Hartford Plaza
Hartford, Connecticut 06115
THE HARTFORD
On Behalf of
In favor of
Dated ........................................................ 19 .......
Expires ............................ 19..
Form S-3720-0
Hartford
Accident and Indemnity Company
Hartford, Connecticut
Financial Statement, June 30, 1978
(Cents Omitted)
ASSETS
U. S. Government Bonds .
Bonds of other Governments .
State, County, Municipal and
Miscellaneous Bonds .
Stocks ........
$ 10,447,725
109,494,216
1,358,105,291
387,720,961
$1,865,768,193
LIABILITIES
Reserve for Claims
and Claims Expense ....
Reserve for Unearned Premiums .
Reserve for Taxes .....
Miscellaneous Liabilities
Total Liabilities .....
$ 989,344,896
444,548,113
15,674,015
79,925,487
$1,529,492,511
Real Estate .......
Cash in Offices and Banks.
Agents' Balances (Under 90 D~ysi
Sundry Assets ......
Total Admitted Assets .
STATE OF CONNECTICUT,
COUNTY OF HARTFORD,
2,463,475
86,429
0
49,727,106
$1,918,045,203
Capital Paid In .
Surplus
$ 40,000,000
348,552,692
Surplus as regards Policyholders . $ 388,552,692
Total Liabilities, Capital Stock
and Surplus ......
$1,918,045,203
D. C. Thomas, 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 June 30, 1978
and in witness whereof said President has hereunto signed and caused the ~orporate seal to be affixed hereto.
Acknowledged and sworn to before me
this 10th day of August, 1978
Attest:
Notary Public
My commission expires April 1, 1983
Form CS-19 H A & 1 Printed in U. S..~..
~y C. Thomas, President
Vice President and Group Comptroller
HARTFORD ACCIDENT AND INDEMNITY
OMPANY
POWER OF ATTORNEY
Know all men by these Presents, That 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 Connecticut, does hereby make, constitute and appoint
RIEHARD J. COPFOLA, ROBERT K. CLAUSEN, MARY BURKE, and JOSF~VH CARFORA,
of WOODBU~Y, NEW YORK
its true and lawful Attomey(s)-in-Fact, with full power and authority to each of said Attorney(s)-in-Faot, in their separate
capacity if more than one s named above to s gn execute and acknowledge any and all bonds and undertakings and
othe wotings obligatory n the na ute thereof on behalf of the company n ts business of guaranteeing the fidelity of
persons holding places of public or pdvate trust; guarantee ng the performance o contracts other than insurance gel -
cies; guarantee ng he performance of insurance con racts where surety bonds are accepted by states and municipal-
ities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or prccsedings or by
law allowed,
and to b nd he HARTFORD ACC DENT AND INDEMNITY COMPANY thereby as fully and to the sem~ exten~ as if
such bonds and undertakin s and other whhngs obligatory in the nature thereof were signed by an Executive .Officer of
the HARTFORD ACClDEN~ AND INDEMNITY COMPANY and sealed and attested by one other of such Officers, and
hereby ratifies and confirms all that its said Attomey(s)-in-Fact may do in pursuance hereof. This power of attorney is granted by and under authority of the following provisions:
(1) By-Laws adopted by the Steckholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meet-
ing duly called and held on the 10th day of February, 1943.
ARTICLE IV
execu · and dldiver o~1 behaff of i~e Compe~y and to attach the seld of the Co~peny the~e{o any and all bon~s ~ ufldertakin $, a ~ndn o t hase ¢~f~.r~ nne~
(2) Excerpt from the Minutes of a meeting of the Board of Directors of the HARTFORD ACCIDENT AND INDEM-
NiTY COMPANY duly called and held on the 11th day of June, 1976:
This power of attorney is signed and sealed by acaimile under and by the authodty of the following Resolution
adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting du y ca ed and
held on the 6th day of August, 1976.
S~creta~ or Ass~staN Secretary, each have the power and aue~nty, as I?g as h? holds ~uch office, to a~o~nt by a power of atton~Y~tf 0~i~e~ .pmq~.
relating th.r= by facslm id. and any such pow.r of attorney or cern_ cat. t:ea~n~ such ,ac~nlde signatures or tac.ma~e se~ shall b/~lnd~.allduaon~n
In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be
signed by its Assistant Vice-President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 9th
Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY
STATE OF CONNECTICUT, I ss.
COUNTY OF HARTFORD,
On this 9th day of August, A.D. 1976, before me personall came Thomas F. Daianey, to me known, who being by
me duly sworn did depose and say: that he resides in the ~unty of Hartford, State of Connecticut; that he is the
Assistant Vice-President of the HARTFORD ACCIDENT AND NDEMNITY COMPANY, the corporation described in and
which executed the above instrument; that he knows the seal of the said corporathse; 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 OF CONNECTICUT, ) GIona Uazotas. No~a~/Public
ss. My Commission Expires March 31, 1978
COUNTY OF HARTFORD, CERTIFICATE
I the undersigned Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecti-
cut Corporation, DO HEREBY CERT FY hat 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 15t1~day of NOV. 19 79
STATS OP I~W YORK )
) ss.
CO~TY OF
On NOV. 15, 1979 , bef~ore me persou~Z].y cram
~ary~ Burke . ko me k~mm, ~no, beins
No. 3~4668~87
THE HARTFORD
Hartford Plaza
Hartford, Connecticut 06115
RECEIVED
Town ClerR 8ouUfold'