Loading...
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'