My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2003-295
CBCC
>
Official Documents
>
2000's
>
2003
>
2003-295
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/29/2016 1:17:32 PM
Creation date
9/30/2015 7:01:46 PM
Metadata
Fields
Template:
Official Documents
Official Document Type
Contract
Approved Date
11/04/2003
Control Number
2003-295
Agenda Item Number
7.Z.
Entity Name
Layne Christensen Company
Subject
South County Water Treatment Plant Wellfield Rehabilitation Phase II
Contract and Specifications
Area
South County Water Treatment Plant
Project Number
38392-151
Bid Number
5102
Archived Roll/Disk#
3208
Supplemental fields
SmeadsoftID
3487
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
292
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
BK : 1663 PG : 1144 <br /> IN WITNESS WHEREOF, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS <br /> ' CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY have caused this instrument to be _ <br /> signed by their Senior Vice President and their corporate seals to be hereto affixed this I st day of May 2002 . <br /> STATE OF CONNECTICUT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA <br /> ' } SS. Hartford TRAVELERS CASUALTY AND SURETY COMPANY <br /> FARMINGTON CASUALTY COMPANY <br /> COUNTY OF HARTFORD <br /> Goo 13Y <br /> George W. Thompson <br /> Senior Vice President <br /> On this 1st day of May, 2002 before me personally came GEORGE W. THOMPSON to me known, who, being by me duly sworn, — <br /> did depose and say: that he/she is Senior Vice President of TRAVELERS CASUALTY AND SURETY COMPANY OF <br /> AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, the <br /> ' corporations described in and which executed the above instrument; that he/she knows the seals of said corporations; that the seals — <br /> affixed to the said instrument are such corporate seals; and that he/she executed the said instrument on behalf of the corporations by <br /> authority of his/her office under the Standing Resolutions thereof. <br /> won <br /> My commission expires June 30, 2006 Notary Public <br /> ' Marie C. Tetreault _ <br /> CERTIFICATE <br /> I, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, <br /> TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, stock corporations of <br /> the State of Connecticut, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority <br /> ' remains in full force and has not been revoked; and banhermore, that the Standing Resolutions of the Boards of Directors, as set <br /> — <br /> forth in the Certificate of Authority, are now in force. <br /> Signed and Sealed at the Home Office of the Company, in the City of Hartford, State of Connecticut Dated this day of <br /> •t 20 <br /> � X i; V <br /> :•� , v.su,Y <br /> BY <br /> Kori M. Johanson <br /> Assistant Secretary, Bond — <br /> awnft co F" IN <br /> RA <br /> ClPICJt <br /> °i° DAT'It <br />
The URL can be used to link to this page
Your browser does not support the video tag.