My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
FULL PACKET_2018-04-3
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2018
>
04/03/2018
>
FULL PACKET_2018-04-3
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/2/2018 10:42:47 AM
Creation date
4/2/2018 9:39:28 AM
Metadata
Fields
Template:
City Clerk
Doc Type
Agenda Packet
Agency
Clerk of the Council
Date
4/3/2018
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.
/
970
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
ACKNOWLEDGEMENT OF SURETY <br />STATE OF Connecticut <br />COUNTY OF Hartford <br />On this 17'h day of January, 2018, before me personally came Danielle D. Johnson, to <br />me known, who, by me duly sworn, did depose and say that he/she is the attorney-in-fact <br />of the Fidelity and Deposit Company of Maryland that he/she knows the seal of the <br />corporation; that the seal affixed to the said instrument is such company seal; that it was <br />so affixed by order of the Board of Directors of said company and that he/she signed <br />his/her name thereto by like order. /� <br />/ t n AfNdEIE PEROidD1iVE <br />M� COMMISSION EXPIRES MAY 31,4145 2022 <br />Notary Public, Aimee Perondine <br />23A-15 <br />
The URL can be used to link to this page
Your browser does not support the video tag.