Loading...
HomeMy WebLinkAboutRESOLUTION - 5-82 - 1/26/1982 - CABLE TV/ACCEPT SURETY BOND RESOLUTION NO. 5-82 A RESOLUTION ACCEPTING AND PLACING ON FILE A SURETY BOND FROM THE TRAVELERS INDEMNITY COMPANY, HARTFORD, CONNECTICUT, IN THE AMOUNT OF $200,000.00, FILED WITH THE VILLAGE OF ELK GROVE VILLAGE TO FULFILL AND PERFORM EACH TERM AND CONDITION OF THE VILLAGE OF ELK GROVE VILLAGE ENABLING ORDINANCE NO. 1448 AND THE FRANCHISE AGREEMENT ENTERED INTO ON JULY 28, 1981 (CABLE TV) NOW, THEREFORE, BE IT RESOLVED by the President and Board of Trustees of the Village of Elk Grove Village, Counties of Cook and DuPage, State of Illinois: Section 1 . That the Village President and Board of Trustees do hereby authorize the acceptance and placing on file a Surety Bond from The Travelers Indemnity Company, Hartford, Connecticut, Bond No. 431Fi43-0. Warner Amex Cable Communications Company of Northwest Suburbs shall well and truly observe, fulfill , and perform each term and condition of the Village of Elk Grove Village Enabling Ordinance No. 1448 and the Franchise Agreement entered into July 28, 1981 with the Village of Elk Grove Village, and shall include all damages and costs, whether direct or indirect, resulting from the failure of Warner Amex Cable Communications Company of Northwest Suburbs to well and faithfully observe and perform any provision of this ordinance or its franchise. Such damages and costs shall be deemed to include, as a minimum and without limitation, the loss of expected payments of the franchise fee and other valuable consideration given for the grant of the franchise, and such additional expenses as may be incurred by the Village as a result of Warner Amex Cable Communications Company of Northwest Suburbs' failure to comply with the obligations imposed by this ordinance and the franchise including, but not limited to, attorney' s fees and costs in any action or proceeding, the cost of refranchising, and the cost of removal or abandonment of any property, or other costs which may be in default. The Bond shall take effect as of July 30, 1981 . Section 2. That this Resolution shall be in full force and effect from and after its passage and approval according to law. PASSED this 26th day of January 1982. APPROVED this 26th day of January 1982, Charles J. Zettek ATTEST: Village President Aqf7lnVVillage Clerk The Travelers Indemnity Company Hartford, Connecticut (A STOCK COMPANY) Bond No. 431F143-0 KNOW ALL BY THESE PRESENTS. That we, WARNER AMEX CABLE COMMUNICATIONS COMPANY OF NORTHWEST SUBURBS as Principal, and THE TRAVELERS INDEMNITY COMPANY, a corporation organized and existing under the laws of the state of Connecticut, as surety, are held and firmly bound unto VILLAGE OF ELK GROVE VILLAGE, COUNTIES OF COOK AND DUPAGE, STATE OF ILLINOIS, as Obligee, in the sum of TWO HUNDRED THOUSAND AND 00/100 DOLLARS ($200,000.00) lawful money of the United States of America, to be paid to said Village of Elk Grove Village, Counties of Cook and Dupage, State of Illinois for which payment, well and truly to be made, we bind ourselves, our successors and assigns, jointly and severally, by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH THAT: Warner Amex Cable Communications Company of Northwest Suburbs shall well and truly observe, fulfill, and perform each term and condition of the Village of Elk Grove Village, Illinois Enabling Ordinance No. 1448 and the Franchise Agreement entered into on July 28, 1981 with the Village of Elk Grove Village, and shall include all damages and costs, whether direct or indirect, resulting from the failure of Warner Amex Cable Communications Company of Northwest Suburbs to well and faithfully observe and perform any provision of this ordinance or its franchise. Such damages and costs shall be deemed to include, as a minimum and without limitation, the loss of expected payments of the franchise fee and other valuable consideration given for the grant of the franchise, and such additional expenses as may be incurred by the Village as a result of Warner Amex Cable Communications Company of Northwest Suburbs' failure to comply with the obligations imposed by this ordinance and the franchise including, but not limited to, attorney's fees and costs in any action or proceeding, the. cost of refranchising, and the cost of removal or abandonment of any property, or other costs which may be in default. If Principal shall faithfully perform all of the terms and provisions above set forth, then this obligation shall be void; otherwise, to remain in full force and effect. THIS BOND IS SUBJECT, HOWEVER, TO THE FOLLOWING CONDITIONS: First: This Bond shall take effect as of July 30, 1981 and, unless terminated or cancelled in the manner hereinafter -provided, shall remain in full force and effect during the life of said agreement. Second: That no claim, suit or action under this Bond by reason of any default shall be brought against surety unless asserted or commenced within eighteen (18) months after the effective date of any termination or cancellation of this Bond, and Principal shall be made a party to any such suit or action. (CONTINUED) -2- Third: Not withstanding anything to the contrary in the Ordinance, Contract, or Agreement that this bond supports, it is hereby understood and agreed that the bond may be terminated or cancelled by the Surety by thirty (30) days prior notice in writing from the Surety to the Village of Elk Grove Village, Illinois provided Principal has provided a successor Surety, approved by the Village of Elk Grove, in such manner or form so as to be in compliance with Enabling Ordinance No. 1448. Such notice to be given by certified mail. Such termination or cancellation shall not affect any liability incurred or accrued under the bond prior to the effective date of such termination or cancellation. Fourth: That no right of action shall accrue under this bond to or for the use of any person other than the obligee hereunder, namely, Village of Elk Grove Village, Counties of Cook and Dupage, State of Illinois, and its successors and assigns. Fifth: The maximum liability of the surety hereunder shall not, during the term of this bond, exceed the sum of $200,000.00. In witness whereof, the said Principal and said Surety have hereunto set their hands and seals, on the 6th day of October, 1981. SEAL WARNER AMEX CABLE COMMUNICATIONS COMPANY OF NORTHWEST SUBURBS ATTEST BY: COUNTERSIGPED BY THE TRAVELERS INDEMNITY COMPANY Illinois Reside Agent M. Gambardella, Attorney-in-Fact and Attoney-in-Fact INDIVIDUAL ACKNOWLEDGMENT STATE OF ) )ss: COUNTY OF ) On this day of in the year 19 , before me personally came to me known and known to me to be the person described in and who executed the fore- going instrument, and he acknowledged to me that he executed the same. Notary Public - PARTNERSHIP ACKNOWLEDGMENT STATE OF V gu) Lf o t-v- ) )ss: COUNTY OF/)e4,4) No e-r- ) On this l-.f-k day of �C'f"obe� in the year 19 �1 before me personally came�nn}iJ�jQ, k -�T1u.�G+.nH a..w S of the co- partnership o P P Lam' AI..Gr (B41t .w iul 0ws l� � t $ 5� �b"' and of p�'y�'osme lYnown and known to me to be the person described in and who executed the"foregoing instrument, and he ac- knowledged to me that he executed the same as and for the act and deed of the said copartnership. PETER JAY BERNBAUM Notary Public, State of Newyork No.30-4gt g34a Qualified in Naeeau County E Certificate filed in New Yolk CouMx� Commission Expires March 30, 19-1;? CORPORATION ACKNOWLEDGMENT STATE OF ) )ss: 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 in- strument; 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. PETER JA BE BAUM Acknowledgment of Principal Notary Publ' State ew rk t No 1 S-569 11-47 Printed in U.S.A. Quel in Nassau Co flied in New York unto Comm n Expires March 30, i 9 T>ae 1 .avelers Indemnity Company Hartford, Connecticut POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: ' That THE TRAVELERS INDEMNITY COMPANY, a corporation of the State of Connecticut, does hereby make, constitute and appoint — Marie Bornschlegl, Margaret R. Campabadal, Mary Carroll, Lorraine M. Charron, Peter T. Duffy Bella Fernandes, M. Gambardella, John A. Kacanda, M. B. Kurtzrock, Ann Lametta, Arthur J. McClelland, R. P. Pfister, Dana Silbajoris, all of New York, New York, EACH its true and lawful Attorney(s) with full power and authority, for and on behalf of the Company as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof, as follows: Any and all bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof and to bind THE TRAVELERS INDEMNITY COMPANY thereby,and all of the acts of said Attorney(s)- in-Fact, pursuant to these presents, are hereby ratified and confirmed. This appointment is made under and by authority of the following by-laws of the Company which by-laws are now in full force and effect: ARTICLE IV,SECTION 14. The Chairman of the Board, the President, the Chairman of the Finance Committee, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice President, the Corporate Secretary- or any Department Secretary may appoint attorneys-in-fact or agents with power and authority,as defined or limited in their respective powers of attorney,for and on behalf of the Company to execute and deliver, and affix the seal of the Company thereto, bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof and any of said officers may remove any such attorney-in-fact or agent and revoke the power and authority given to him. ARTICLE IV, SECTION 16. Any bond, undertaking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon the Company when signed by the Chairman of the Board, the President, the Chairman of the Finance Committee, any Executive Vice President, any Senior Vice President, any Vice President or any Second Vice President and duly attested and sealed, if a seal is required, by the Cor- porate Secretary or any Department Secretary or any Assistant Corporate Secretary or any Assistant Department Secretary, or shall be valid and binding upon the Company when duly,executed and sealed, if a seal is required, by a duly authorized attorney-in-fact or agent, pursuant to and within the limits of the authority granted by his or her power of attorney. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolu- tion adopted by the Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called and held on the 30th day of November, 1959: VOTED: That the signature of any officer authorized by the By-Laws and the Company seal may be affixed by facsimile to anv power of attorney or special power of attorney or certification of either given for the execution of any bond, undertaking, recognizance or other written obligation in the nature thereof;such signature and seal, when so used being hereby adopted by the Company as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though manually affixed. — -Phis power of attorney revokes that dated June 9, 1981 on behalf of Marie Bornschlegl, Margaret R. Campabadal, Mary Carroll, Lorraine M. Charron, Peter T. Duffy, Bella Fernandes, M. Gambardella, John A. Kacanda, M. B. Kurtzrock, Ann Lametta, Arthur J. McClelland', R. P. Pfister, Dana Silbajoris, Bruce J. Widas IN WITNESS WHEREOF, THE TRAVELERS INDEMNITY COMPANY has caused these presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 26th day of August 19 $1 THE TRAVELERS INDEMNITY COMPANY c tNOEAtN, 614 p.' �t By SEA L ; D. :Nash � '"�•^ � Secretary, Surety S-2210 Rev. 4-78 Printed in U.S.A. E86 ' fu; fun: 40A MON to OIOIS 'epgnd f VION saandxa uotssiwwoa Ay�l DS31HOSNSOB 31NVW 3llgnd Aae4oN 'pWlonaa uaaq 4ou seg @Teat314aaa vans leg4 pus :mul Aq palptua ao paambaa suo14e2ggo aag4o pue saa4ueaun I `sa3uurtu loaaa '0ut3lu4aapun 'spuoq Ilia uo ao4uuaen9 ao Blains awo3aq of patitpmb st Auudwoo plus 4ug1 alu3l;t4aa3 slq ANVcIWOD A.LININHQNI SHa'I3AVHL 3H,L of panssl'mu7 aoueansuj ago se umoul }IaoA marl ;o a4e4S @q4 3o smu7 paTuptlosuoo aqT 3o sZ za4dugD 2ullnlllsuo3 6E6T MOS 9L4 ao;3110A maN Io 04134S aq4 smu,l aq4 3o ZSS zaldeya of 4uunsand 'suq alaoA maltl 3o alulS aq4 3o aoueansul ;o 4uapualupadnS aq4 4ug4 :ATtaog4nu a�ltl Aq o4aaagT aweu sty paOis ay 4ug4 !uoquaodaoo plus ;o smul-Aq aq4 g4lm a3uepao3 -3u ul wlq of pa4uea2 A41aog1ne aq4 Aq paxl;;u os sum 4! 4ug4 '.Auudwo3 plies ;o leas a4uaodaoa vans sl 4uawnalsut plus of pax!;;e Iuas aq4 4ug4:Auudwoo plus ;o Leas aluzodaoa ago smoual aq 4eg4 :4uawna4sul 9ul02aao; aql pa4noaxa g31gm puu ul paqu3sop uopwodaoa agl`ANVdINOH A LININ3(INI SHH'I3AV2LL 3H.L to j3E3-u'-AauaoglV 91 aq luyl NIOA Matt N uI sap!saa aq ;eq1 :Aus puu asodap pip 'uaoms Alnp aw Aq 8uiaq 'oqm 'umowl aw of eTTapxegweq w awe@ Apeuosaad aw aao)aq ' Z6 61 zagogop to Aup q49 stq1 u0 :ss ilxoA MaN 3o ATunoo 'alao)l mall Io a4a4S AlaanS 'Aau4aa3aSTugslssV ♦ s gaegnym(I Inucl � ..•• .. � U v� � U � S£ gra • � �w c f 014% 1861 .xago-4op ;oAaP g49 stg3`4notToauuoo'paop.auHlapalaaSpuapauNtg •43a;;a pus 03103 Iln; ul mou axe pue P040A01 ao pa;Iplaqu uaaq IOU aneq 6961 `OE a0gwanoltl ;0 SJO43011CI ;o paeog ago ;o uo14nlosag ago pue smut-Ag ago 3o Al @I3141V JO *9T puu -lvT suot4aaS p@lonb anoqu ago `Aausol4u ;o aamod 4ulo9aao; ago 4ug4 A3I4aa3 `ANVdW0D A,LINIV3QNI SUa'IgAV'JL 3H13o(A4aznS)AaelaaoaS 4uu4slssV`gaegny Q Iniad`I AIOISd�IdIy2I3� £86l ' L i?adtl• saatdxa uotsstwwoa AN cp�»3NN0 ailgnd AMON suplaos -a etaolJ 9090 i SIpoglnu a3pl Aq olaaag4 PawrU siq pauOis aq 7rg4 Pur `uo14uxodzo3 pn:s;o smul-Aq aq4 zapun aat;;o stq ;o Aluog4ne Aq paxt;;u os sem 4t Imp !lras aluaodioa gans st 4u0wnalsut Plus o4 paxt;;e leas aq4 4ug4 tuolleaodaoa pars ;o leas aql smouy aq lr li `luawnalsul anoge aql pa4n3axo g3tgm pue ul paglaosap uo14uaodao@ agl `ANVdlV00 A,I.INIV3QNI SNS'I3AV•ZI,L 3H.L 3o (Alaans) AaulaaaaS sl all 4ug4:4n3t43auuoO;o a4e4S aq4 ui soplsaa aq 4eg4 :Ars pue asodap pip 'aaoms Alnp aw Aq Outaq `ogm `umou)j aw of gsuN T 'Q awu3 Allnuosaad aw aao;aq 1861 araA @q4 w gsn9nV ;o Aup q,49Z sigl n0 :ss—paoWeH ;o A4unoD 'ln3gaauuo3 ;o 01VIS The Travelers Indemnity Company HARTFORD CONNECTICUT Statement of Financial Condition—December 31, 1980 Assets United States Government bonds . . , . . . . . . . $ 109,726,949 Other public bonds . . . . . . . . . . . . . . 1,854,323,962 All other bonds . . . . . . . . . . . . . . . 561,149,347 Stocks—Preferred or guaranteed . . . . . . . . . . 123,825,630 —Common . . . . . . . . . . . . . . . 686,395,408 Real Estate . . . . . . . . . . 33,461,892 Cash on hand and in banks . . . . . . . . . . . . 102,686,822 Other invested assets . . . . . . . . . . . . . . 2,380,368 Premiums in course of collection . . . . . . . . . . 638,762,665 Interest accrued . . . . . . . . . . . . . . . 59,229,571 Federal income taxes recoverable 29,431,961 All other assets . . . . . . . . . . . . . . . . 255,169,012 TOTAL $4,456,543,593 Liabilities, Capital and Surplus Loss and Loss Adjustment expenses . . . . . . . . . $2,534,562,476 Unearned premiums . . . . . . . . . . . . . . 452,003,007 Reserves for taxes . . . . . . . . . . . . . . . 0 All other reserves and liabilities . . . . . . . . . . . 296,817,372 TOTAL LIABILITIES 3,283,382,855 Special surplus funds . . . . . . . . . . . . . . 23,894,856 Capital . . . . . . . . . . . . . . . . . . 10,000,000 Unassigned surplus . . . . . . . . . . . . . . 1,139,265,881 TOTAL CAPITAL AND SURPLUS 1,173,160,738 Total $4,456,543,593 The foregoing is a correct statement of the financial condition of THE TRAVELERS INDEMNITY COMPANY as of December 31, 1980 according to the best of our information, knowledge and belief. Ancst SEAL �3S Robert B. Green .�';, Seruo. Via PrrLdersr Assistant corporate.Seerelary tiI "O* 1� Subscribed and sworn to before me this 20th day of February, 1981. w ? oA. "o t Notary Public NEC S-sal Rev 3-81 PRINTED IN U S A My commission expires April L, 1985. The Travelers Indemnity Company Hartford, Connecticut POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That THE TRAVELERS INDEMNITY COMPANY, a corporation of the State of Connecticut, does hereby make, constitute and appoint G. Cullars, Robert L. Foster, John H. Mackey, Thomas P. Mulcahy, V. Myers, K. F. Provost, Martin E. Schneider, all of Chicago, Illinois, EACH its true and lawful Attorney(s)-in-Fact, with full power and authority, for and on behalf of the Company as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof, as follows: Any and all bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof and to bind THE TRAVELERS INDEMNITY COMPANY thereby, and all of the acts of said Attorney(s)- in-Fact, pursuant to these presents, are hereby ratified and confirmed. This appointment is made under and by authority of the following by-laws of the Company which by-laws are now in full force and effect: ARTICLE IV,SECTION 14. The Chairman of the Board, the President, the Chairman of the Finance Conunittee, any Executive lice President, any Senior Vice President, any Vice President, any Second Vice President, the Corporate Secretan or any Department Secretary may appoint attorneys-in-fact or agents with power and authority,as defined or limited in their respective powers of attorney',for and on behalf of the Company toexecute and deliver, and affix the seal of the Company thereto, bonds, undertakings, recognizances, consents of suretc or other written obligations fn the nature thereof and any of said officers may remove any such attorney-in-fact or agent and revoke the power and authority given to him. ARTICLE IV, SECTION 16. Any bond, undertaking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon the Company when signed by the Chairman of the Board, the President, the Chairman of the Finance Committee, any Executive Vice President, any Senior Vice President, any Vice President or anv Second Vice President and duly attested and sealed, if it seal is required, by the Cor- porate Secretan or any Department Secretary or any Assistant Corporate Secretary or any Assistant Department - Secretary,or shall be valid and binding upon the Company when duly executed and sealed, if it seal is required, by a duly authorized attorney-in-fact or agent, pursuant to and within the limits of the authority granted by his or her power of attorney. This power of attornev is signed and sealed by facsimile under and by the authority of the following Resolu- tion adopted by the Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called and held on the 30th day of November, 1959: VOTED: That the signature of any officer authorized by the By-Laws and the Company seal may be affixed by facsimile to anv power of attorney or special power of attorney or certification of either given for the execution of any bond, undertaking, recognizance or other written obligation in the nature thereof;such signature and seal, when so used being hereby adopted by the Company as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though manually affixed. This power of attorney revokes that dated February 14, 1980 on behalf of Robert L. Foster, Gilbert 0. Johnson, John H. Mackey, Thomas P. Mulcahy, H. Donald Peterson, K. F. Provost, Pamela K. Ruschmeyer IN WITNESS WHEREOF, THE TRAVELERS INDEMNITY COMPANY has caused these presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 14th day of April 19 81 THE TRAVELERS INDEMNITY COMPANY ' 0'��Ie By Secretary, Surety State of Connecticut, County of Hartford—ss: On this 14th day of April in the year 1981 before me personally came D. J. Nash to me known, who, being by me duly sworn, did depose and say: that he resides in the State of Connecticut;that he is Secretary (Surety) of THE TRAVELERS INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of his office.under the by-laws of said corporation, and that he signed his name thereto by like authority. VP, :.,SEE UU11�w--•1�—ttUU C :�OLIA6 i Notary Public COHI/ECS�GJl My commission expires April 1 , 1983 S-1869 Rev.4.78 Printed in U.S.A. (Over) (YJ\'fU l9A Pti �T 5laanS ` fxrlaxaaS JurlslssV o 'n d a s s�� 1,961 sago,.00 Jo Crp gq9 slgl `lnallaauuoi `paoilzrll lr patraS pur paOIS •1aaJla pup, aaxo; IIn3 ul mou alp, pur pa�onaz ao pa�plzgr uaaq Jou anrq 6561 `OE zagwanoN ;o saolaazlQ ,}o pxrog ag1 ;o uoilnlosag agl pur smp,Z-6g 3g1 ;o Al a13111V;o •91 pup -{,1 suollaaS palonb anogr aql `6auzollr ;o xamod 9uioOazo; agl Ip,gl AJIVaa INt dI\',O� i LINIVRQN[S2I1 IgAF 2I I ,IH,L 3o(,ClaxnS) 6jp,lalaas lup,lslssV `gap,gny 'Q Inud`I NOIStloIdL lHaa