Wlacon County COIRA A RD MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION DECEMBER 3, 2016 - 6:00 P.M. AGENDA 1. Oaths of office for Commissioners Beale, Shields and Tate - Senior Resident Superior Court. Judge William H. Coward 2. Call to order - County Manager 3. Election of chairman - County Manager 4. Election of vice-chairman 5. Examination of the Official Bond for Public Officials of Macon County 6. Consideration of the 2019 regular meeting schedule 7. Adjourn MACON COUNTY COURTHOUSE, ANNEX PHONE 828-349-2000 5WESTI MAIN STREET FRANKLIN, NORTH CAROLINA: 28734 FAX: 828-349-2400 OATH OF OFFICE STATE OF NORTH CAROLINA COUNTY OF MACON I,F Ronnie D. Beale, do solemnly swear (or affirm) that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina not inconsistent therewith, and that Iwill faithfully discharge the duties of my office as COUNTY COMMISSIONER Of Macon County, SO help me God Sworn to and subscribed before me, this 3rd day of December, 2018 Judge William H. Coward OATH OF OFFICE STATE OF NORTH CAROLINA COUNTY OF MACON I, Gary Shields, do solemnly swear (or affirm) that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina not inconsistent therewith, and that Iwill faithfully discharge the duties of my office as COUNTY COMMISSIONER Of Macon County, SO help me God Sworn to and subscribed before me, this 3rd day of December, 2018 Judge William H. Coward OATH OF OFFICE STATE OF NORTH CAROLINA COUNTY OF MACON I,. James Phil Tate, do solemnly swear (or affirm) that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina not inconsistent therewith, and that will faithfully discharge the duties of my office as COUNTY COMMISSIONER Of Macon County, SO help me God Sworn to and subscribed before me, this 3rd day of December, 2018 Judge William H. Coward RESOLUTION EXAMINATION OF OFFICIAL BONDS FOR: PUBLIC OFFICIALS OF MACON COUNTY WHEREAS, pursuant to North Carolina General Statutes $58-72, the Macon County Board of Commissioners is required each year to examine carefully the bonds oft the public officers listed inl North Carolina General Statute $58-72-10 and must give bonds with sufficient surety in order for them to qualify for office. The bonds shall be in accordance with varying General Statutes as 1. County Finance Officer- - Bond in an amount not less than $50,000 (N.C.G.S. $159- 29(a)). Current surety is The Ohio Casualty Insurance Company, Bond No. 3792517,in 2. Tax Collector - Bond must be given for satisfactory collection oftaxes; amount at discretion of Board ofCommissioners (N.C.G.S. $105-349(c)). Current surety is The Ohio Casualty Insurance Company, Bond No. 3792517, in the amount of $250,000. 3. Register of] Deeds - Bond of not less than $10,000: nor more than $50,000, approved by the Board of Commissioners, and payable to the State (N.C.G.S $161-4). Current surety is The Ohio Casualty Insurance Company, Bond No. 3792517, in the amount of $50,000. 4. Sheriff- Bond shall be in an amount not more than $25,000 (N.C.G.S $162-8). Current surety is Western Surety Company, Bond No. 72097674, in the amount of $25,000. WHEREAS, the Macon County Finance Office has secured from The Ohio Casualty Insurance Company and Western Surety Company the attached official bonds for the above referenced public officials for the Macon County Board of Commissioners' consideration and approval; NOW,THEREFORE, BEI IT HEREBY RESOLVED by the Macon County Board of Commissioners that official bonds for the public officials referenced above in the recommended amounts from The Ohio Casualty Insurance Company and Western Surety Company are! hereby related to the following positions: the amount of $250,000. approved. Adopted this the 3rd day ofDecember, 2018. Chairman, Macon County Board of Commissioners ATTEST: (Seal) Ex Officio Clerk to the Board North Carolina Western Surety Company OFFICIALBOND KNOW. ALL PERSONS BY THESE PRESENTS: That we, Robert L. Holland and firmly bound unto.County of_Macon in thes sum of Twenty-Five Thousand and 00/100 and severally by these presents. Dated this. 14th day of appointed a elected to the office of Sheriff fort the term beginning the 3rd day of Bond No. 72097674 of. North Carolina, as Principal, and WESTERN SURETY COMPANY, a corporation duly licensed to do business in the State of North Carolina, as for the) payment of which well and truly tol be made, we bind ourselves and our legal representatives, THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That whereas, the said are Surety, held jointly Principal has ending the DOLLARS ($ 25,000.00 November 201B_. December 2022 2018 and 3rd day of_ and shan December NOW THEREFORE, if the said Principal shall in all things faithfully perform the duties of his office durie S then this obligation to be void, otherwise to remain in full force and effect. capacity RST: The Syi shall not be liable for the loss of any public moneys or funds resulting from the account for all moneys and effects that may come into his hands in his official ited by the Surety upon the following express conditions, which shall be conditions recovery hereunder: SHA psited. d desulfpayment by any Banks or Depositories in which any public or funds moneys have as bond may be cancelled by the Surety as to future liability by giving written notice, by certified mail, addressed to each, the Principal and the Obligee atCounty of Macon, North Carolina, and thirty (30) days after the mailing of said notices by certified mail, this bond shall be cancelled and void as to any liability thereafter arising, the Surety remaining liable, however, terms and conditions of this bond for any and all acts covered by this bond up to subject the date of all such the to and null Witness to Principal Robert L. Holland BY: WESTERN By. Principal Witness to Sures URETY COMPANY Melan QUie Countersigned NOT NEEDED Approved this. Form 1264-A-11-2002 resident Agent North Carolina Resident AAIRAE day of Western Surety Company POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That WESTERN SURETY COMPANY, a corporation organized and existing under the laws oft the State of authorized and licensed to do business in the States of Alabama, Alaska, Arizona, Arkansas, California, Colorado, South Dakota, and Delaware, District of Columbia, Florida, Georgia, Hawaii, Idaho, llinois, Indiana, lowa, Kansas, Kentucky, Connecticut, Maryland, Massachusetts, Michigan, Minnesota, Mississippi, Missouri, Montana, Nebraska, Nevada, New Louisiana, Maine, Jersey, New Mexico, New York, North Carolina, North Dakota, Ohio, Oklahoma, Oregon, Pennsylvania, Rhode Hampshire, New Carolina, South Dakota, Tennessee, Texas, Utah, Vermont, Virginia, Washington, West United States ofA America, does hereby make, constitute. and appoint its behalf as Surety and as its act and deed, the following bond: One. SHERIFF_COUNTY OF MACON bond with bond number. 72097674 for ROBERT L. HOLLAND adoptede and nowi int force, to-wit: Island, South Virginia, Wisconsin, Wyoming, and the Paul T. Bruflat South Dakota of. its regularly elected Sioux Falls Vice President State of. as Attorney-in-Fact, with full power and authority hereby conferred upon! him tos sign, execute, acknowledge and deliver for and on as Principal int the penalty amount not to exceed: 525,000.00 Westem Surety Company further certifies that the followingi is a true and exact copy of Section 7ofti the Section7 7. Albonds, pollcies, undertakings, Powers of Attomey, or other obligations oft the corporation shall validily of any bonds, policies, undertakings, Powers of Altorey or other obligations of the corporation. The Westem by-laws of Surety Company duly is not necessary for the signature of any such officer and the November executed by the Company by the President, Secrelary, any Assistant Secretary, Treasurer, or any Vice President, be executedint the corporate name of Directors may authorize. The President, any Vice President, Secretary, any Assistant Secretary, or the or Treasurer by such other officers as the Board of agents who shall have authority toi issue bonds, policies, or undertakings in the name oft the Company. The corporate may seal appoint Altomeys-in-Fact or In Witness Whereof, the said WESTERN SURETY COMPANY has caused these presents to be corporate seal mayt be printedb by facsimile. Vice President with the corporate seal affixed this 14th day of. 2018 ATTEST By. Secretary PaulT.Eymat, Vice President SRulan TLN STATE OF SOUTHI DAKOTA COUNTY OF MINNEHAHA Ont this 14th day of Paul T. Bruflat voluntary act and deed of said Corporation. * SEAV 6 TW DAM personally President November 2018 before me, a Notary Public, E H appeared and : _Nelson who, being by me duly sworn, acknowledged thatt they signed the above Power of Attorney as. and. Assistant Secretary, respectively, oft thes said' WESTERN SURETY COMPANY, and acknowledged Vice said instrument to be the 144 44554 44 J. MOHR NOTARY PUBLIC ASOUTH DAKCTAGO, My Commission gMeta Expires June 23, 2021 Nolary Public - To validate bond authenticity, go to www.cnasurety.com > Owner/Obligee Services > Validate Bond Coverage. FormF F1975-1-2016 V/300b SuY MARSH Marsh USAI Inc. Charlottel NC (704) 374-8000 INVOICE 20f2 1,926.00USD 656234200146 06/20/2018 6562300000 Inve.ce Totil County of Macon. Attn:) Sam Greenwood BliedTo: 5West! Main Street Frankiin, NÇ28734 Onod Cavaly) insurance Co 3792517 lnvolce Commenta: 07/01/2018 07/01/2019 Original Commercial Bond PREMIUM 1,825,00 PrincipaiMacont County Obligea:s State ofNorh Carolinat through Macon Counly Bond/ Amount $550,000,00 BondT Type- Dascription:Pubto Ofdal Bond. RequesterLoriHal Registero ofDeeds $50,0005 $175.00/ Annual Prem Tax Collector $250,000 $875,00A Annual Prem Finanoe Dkector $250,000 $875.00A AnnualP Prem Revevedk AseredBy: JUN 89 2018 AovoPyuhle LesaSanterd trument has been preandited in the manner db by theLocal Government Budget and Control Act. dhesde gnature of finance officer) Invoice Total( (Payable i! Full upon! Rcceipt) Company earns andr retains! Interest Income onp premium payments held by! Marsho ont behalf ofinsurers during! thep periodb between reçeipt of suchp payments fromo clients andt thet time such payments arer remittedt to thea applicablek Insurer, where permitted! Dylaw, 719400-514200 ouretbie MARSH Marsh USAI Inc. Charlotte NC (704)374-8000 INVOICE 1of2 1,925.00USD 656234200146 06/20/2018 6562300000 hvos Total County of Macon Attn; Sam Greenwood BlledTo: 5West Main Street Franklin, NC: 28734 Remittance Copy Company eams and retains Interesth Income onp premium payments held by Marsho ont behalfo ofi insurers duringt the periodt between recelpt of suchj payments from clients andt thet time such payments arer remitted tot the applicable Insurer, where pormitted by law. Detech andi remit this poition whp pour payment Invoice Total 1,925.00USD 6662300000 656234200146 Immediate Thank) youf for your prompt payment. ByWire: Bank Name: Bank of America Wire Routing! Number: 026009593 Account Titie: Marsh USA, Inc. Account Number: 8188063077 Marsh USA, Inc. ByMait P.O. Box 846015 Dallas, TX75284-6015USA Pleasei indiçate Invoicet 656234200146 ony your remittance to: 65b23420014b2 000017250075 0 Memberof The Ohio Casualty Insurance Company 136North1 Third St., Hamilton, Ohlo 45025 FUBLICEMPLOYEESSCHEDULEBOND DECLARATIONS BONDNO. 3792517 Item 1. Namec ofObligee State ofNorth Carolina through) Macon County Item2 2. Bond Perlod: from the beginningo of Julv1.2006 of 5 West! Main Street, Franklin, NC28734 (month, day andy yoar) tol 12:014 A.M. ont the effectlve date ofthe cancelation ort termination ofthist bond asp providedi in Condition 4. Item 3. Employees covered! hereunder and limits of) liability ast toc cach omployes: 1. ITEM NO. 1. 2. 3. 4. 5. 2. NAMEORPOSITION 3. LOCATION 4. No.of Amount of PREMIUM Positions Bond Bonded ForE Each 1: $250,000 1 $100,000 1 $100,000 1 $75,000 1 $50,000 5. 6. Finance Director Tax Collector Pemonnel/Apcounting Specialist County! Manager Register ofDeeds $875.00 $350.00 $350.00 $263.00 $175.00 Total Bond Amount $575,000. Total Premiums 2,013.00 (fspace insufficient, continue on atlacheds shset) Item 4. The Obligee, byt the acceptance ofthis Bond, givesr notice tot the! Suretyt terminating or canceling prior bond(s)! No(s). Fidelity and Deposit Company ofMaryland, Bond* #08261631 SIGNED, SEALEDe andI DATED this 21st Sucht termination or cancellation to be effoctive as ofthet timet this Bond becomes effective. dayof July 2006 The Ohio Casualty Insurançe Company aupuaLo) Maryann Dark Attorney-in-fact F-4583 The Ohio Casualty Insurance Company, hereinafter called the Surety, in consideration oft the payment oft the premium and subject to the Declarations made a part hereof, and to allt the conditions and other terms oft this bond, agrees toi indemnify the Obligee for direct loss through the failure of any person now or hereafter filling any position named in Item 3 oft the Declarations, acting alone or in collusion with others, to perform faithfully his duties during the period that this bondi is ini force. The amount ofi indemnity on each position isl limitedt tot that amount set forth in Column 5 opposite ther name ofthat positioni in! Item 3ofthel Declarations. This bondi is executed and accepted subject to the agreements and limitations: set forthi in Section A hereof, and tot the conditions set forth in Sectionl BI hereof, which conditions shall be conditions precedent to recovery hereunder. Section. A- Obligee Required SIXTH: In case all oft the positions liability ofthe Surety on account Continuation FIRST: This bond, if written for a definite time by continuation certificate executed by the Surety. Liability Non- SECOND: Regardless of the number ofy years Cumulative this bond shall continue or be continued in annual premiums that shall be payable or paid, the Surety shall not be liable hereunder on account of defaults as aforesaid committed: (a) by any person filling any position covered hereunder for al larger amount in the aggregate than thes amount set opposite the name of such position in Item 3 of the Declarations, or for which added thereto; or (b) by any person filling, at the same time or at different times, two or more positions covered hereunder int the same amount, for more in the aggregate than said last mentioned amount; or (c) by any person filling, at the same time or at different times, two or more positions covered hereunder in different amounts, for more in the aggregate than the larger or largest of said last Addition of THIRD: If the Obligee shall request the New Positions Surety to add to Item 3 oft the Declarations Surety shall elect so to do, the Surety shall add the name of such position to Item 3 of the Declarations by written acceptances setting forth the: amount ofs suretyship and the time Cancelation FOURTH: Either the Surety or the Obligee any person or position, by written notice served upon the uther, and specifying therein the effective date of such cancelation. Such date, ift the notice be served by the Surety, shall be not less than twenty-five days after such service. In case of cancelation the Surety shall, on written demand, refund to the Obligee any unearned premium, but any premium refunded on account of any position covered hereunder shall be repaid to the Surety in case of payment of! loss on account Termination as FIFTH: This bond shall terminate as to to Employee future acts ofany person filling any position discovery byt the obligee oft the failured ofa any such persont to to Cover alll Positions of of the same designation are not the! Same Designation covered hercunder, then the ofa any person filling: any position of such designation shall not exceed in the aggregate the quotient resulting from dividing the sum total of the amounts carried hereunder on such positions by the numberofsuch; positions. term, may be continued inf force from time to force, ando ofthe umberof SECTIONB- of any default hereunder ont the parto of any person filling any position covered Noticet to Surety FIRST: The Obligee shall notify the Surety hereunder, within a reasonable time after discovery thereof by the Obligee, or ifa corporation, by any director thereof by the Obligee, ori ifa corporation, by director thereof by any officer thereof not in collusion with such person. Such notice shall set forth the name and address of the person causing such loss and the position filledb by suchj person. Filingo ofClaim SECOND: Within ninety days after hereunder, the Obligee shall file with the Surety affirmative proofofloss, itemized and duly sworn to, on proofofI loss form in use by the Surety, and shall, if requested by the Surety, produce from time to time, for examination by its representatives, all books, documents and records pertaining Filing of Suit THIRD: Any suit to recover against the be brought before the expiration of twelve months from the discovery, as aforesaid, of such default. ofLoss mentioned amounts. any position not named therein, and the discovery as aforesaid ofany default from whiche effective. tos such default. may cancel this bonda as an entirety or asto Surety on account ofloss hereunder shall FOURTH: Ifanyl limitation herein for giving notice, filing proof ofl loss or bringing suit isp prohibited ori made void! by Statutory Limitations ofsuch position. any law controlling the construction hereof, such limitation shall be deemed to be amended so as to be equal to the minimum period ofl limitation permitted by such law. conditions ofthe following riders attached thereto: covered hereunder immediately upon Riders FIFTH: The liability of the Surety hereunder iss subject to the terms and faithfully perform his duties. o CERTIFIED COPY OF POWER OF ATTORNEY THE OHIO CASUALTY: INSURANCE COMPANY WEST AMERICAN INSURANCE COMPANY No.39-306 Know AlI Men! by These Presents: That THE OHIO CASUALTY INSURANCE COMPANY, an Ohio Corporation, and WEST AMERICAN! INSURANCE COMPANY, anI Indiana Corporation, pursuant to tho authority granted by Article III, Section 9 oft the Code of Regulations and By-Laws of The Ohio Casualty Insurance Company and West American Insurance Company, do! herebyr nominate, constitute and appoint Judle Cbisolm orl Maryann Dark of Cbarlotte, North Carolina its! mucs and lawfula agent (s) and attorney (s)-In-fact, to make, execute, seal and deliver for and on its behalf Rs surety, and 2s its act and deed any and all BONDS, UNDERTAKINGS, and RECOGNIZANCES, not exceeding in any single instance TWOMILLION ($2,000,000.00) DOLLARS, excluding, however, any bond(s) or undertaking(s): guaranteeing the Andt thee execution ofs such bonds or undertakings inp pursuance ofthese presents, shall! be ast bindingu upons said Companies, asf fully anda amply, to8 alli intents andp purposes, asifihey hadb been duly executed anda acknowledged! byt ther regularly elected officers ofthe Companies: att their administrative officesi inl Fairfield, Ohio, int their own! proper persons. paymento ofnotes endi interest thereon Thea authority granted! hereunder supersedes any previous authority heretofore grantedt thea abover named attomey()-n-fact. has! hereunto subscribedh hisr names anda affixedt the Corporate Sealo ofeach Companyt this 21st day ofApril, 2006. In WITNESS WHEREOF, theu undersigned officer ofthes said1 The Ohio Casualty Insurance Company and West American Insurance Company SEAL STAIEOFOHIO, COUNTYOFE BUTLER thath hei SEAL Bom dawrence Saml Lawrence, Assistant Secretary Ont this 2ist day of April, 2006 before thes subscriber, a Notary Public oft the State of Ohio, in and for the County of Butier, duly commissioned and qualified, came Sam Lawrence, Assistant Secretary oft THE OHIO CASUALTY! INSURANCE COMPANY and WEST AMERICAN: NSURANCE COMPANY, to me personally known to be the individual and officer describedi in, and who executed the precedingi instrument, and! hoa acknowledged the execution ofthe same, and being by me duly swom deposes ands ist thec officer ofthe Companies aforesaid, and thatt thes seais affixed to the preceding instrument aret the Corporate Seals ofsaid Companies, andt thes said Corporate Seals and INTESTIMONY WHEREOF, Ihaveh hereunto setn myl hand anda affixedr my Official Seal att the City ofH Hamilton, State ofOhio, thec day and year firsta above written. says, hiss signature as offiçer wered dulys affixed ands subscribedt tot thes saidi instrumentb byt thea authority: and direction ofthes said Corporations. Chay d Notary Public ina and for CountyofButler, State ofOhio My Commission expires Augus:6 6, 2007. lagy Thisp power ofa attoreyi is granted under and by authority of Article III, Section 9oft the Code of Regulations and By-Laws of The Ohio Casualty Insurance Company Article III, Section 9. Appointment of Attomneys-in-Fact The Chairman oft the Board, the President, any Vice-President, thc Secretary ar any Assistant Sccretary of the corporation shall be and is hereby vested with full power and authority to appoint attomeys-in-fact for the purpose of signing the name of the corporation. as surety to, and to execute, attach the seal oft the corporation to, acknowledge and deliver any and all bonds, recognizances, stipulations, undertakings or otheri instruments ofs suretyship andj policies ofi insurance tob be given inf favor ofa anyi individual, firm, corporation, partnership, limited liability company or other entity, or the oflicial representative thercof, or to any county oF state, or any officiall board or boards ofa any county or state, or the United States of America or any agency This instrument iss signed and scaled BS authorized by thef following resolution adopted by the Boards of Dircctors ofthe Companies on October 21, 2004: RESOLVED, That the signature of any officer of the Company authorized under. Article III, Section 9 ofi its Code of Regulations and By-laws and the Company seal may! be affixed by facsimilet to any power of attomey or copy thereof issued onb behalf oft the Company to make, execute, seal and deliver for and oni its behalfa as surety any: and all bonds, undertakings or other written obligations int thet nature thereof; top prescribe their respective duties and the respective limits oft their authority; andt to revoke anys such appointment. Such signatures and seal arel herebys adopted by the Company as originals signatures and seal and shall, withr respect to anyb bond, undertaking or other written obligationsi in ther nature thereoft to which itisa attached, bey valid and binding upont the Company witht thes samef force and effect as Itheu undersigned Assistant Secretary oft The Ohio Casualty! Insurance Company and West American) Insurance Company, doh hereby certify that the foregoings power ofa attomey, ther refèrencad) By-Laws oft the Companiesa andt the abave resolution oft their Boards ofDirectors are true ando correct copies ands arei int full force ande effect ont this date. and West American) Insurance Company, extracts fromy which read: thereof, or toa any other politicals subdivision thereof thoughr manuallya affixed. CERTIFICATE INV WITNESS WHEREOF, Thave! hereuntos setn my) hand: andt thes seals ofthe Companies this? 21st day of July, 2006 SEAL) S-4300 3/99 SEAL MA Assistant Secretary I The Ohio Casualty Insurance Company OCG OMIO CASUALTY OROV? 136North Thirds Strect, Hamilton, Ohio4 45025 ADDITION AND/OR DEDUCTIONI NOTICE POSITION OR NAME SCHEDULE BOND Noticel No. 001 3792517 The Ohlo Casuelly Insurance Company as Surety upon! Fidelity Bond No. inf favorof State ofNorth Carolina through) Macon County (Insured) does hereby: (a) Add to the schedule attached to said bond the Employee(s) or, Position(s) named in column 31 hereof, in the amount(s) stated in column 4, suchaddition(s) to be effective on and after tho date(s) statedi in columnIhereof, opposite the name(s) of suchl Employec(s) (b) Deduct froms said schedule the) Employee(s) or Position(s) named in column 31 hereaf, presently covered in the amount(s) stated in column 5, such deduction (s) to be effective on,and after the date (s) statedi inc column Ihercof, apposite: such name () or position (s). (Where there isa change in the amount of coverage on an Employec or Position, the old amount iss shown asa deduction inc column 5, or Position(s). andt ther new amount iss shown asa ans addition in column 4.) Amount For Which 5. Effective, Date Item No, I. 2, 1/19/2007 2 Tax Coljector Amount For Which Added Deducted 4. $150,000.00 Additional Premium 6. $290.00 Retum Premium 7. 3. Name or Position Location Name or Position Location Name or Position Location Name orl Position Location Name or Position Location Total Premium Added$ 290.00 Total Prémium Deducteds Net Additionall Premium or Return Premium 290.00 Thoa above changes have been made pursuanti tor request by terdleramelaint the Underyriter. F-4557 aupupail) Maryann! Dack' Authorized Representative ) CERTIFIED COPY OFI POWER OF ATTORNEY THE OHIO CASUALTY INSURANCE ÇOMPANY WEST AMERICAN: INSURANCE COMPANY Know AII Men by These Presents: That THE OHIO CASUALTY INSURANCE COMPANY, an Ohio Corporation, and WESTA AMERICAN! INSURANCE No. 39-306 COMPANY, an Indiana Corporation, pursuant tot the authority granted by Article III, Section 9 oft the Code ofRegulations and By-Laws ofThe Ohio Casualty Insurance Company and West American! Insurance Company, dol hereby nominate, constitute anda appoint Judie Chisolm or Maryann Dark of Charlotte, North Carolina its true andl lawfula agent (s) and attorney (s)-in-fact, to make, execute, seal and deliver for and on its behalf as surety, and as its act and deed any and all BONDS, UNDERTAKINGS, and RECOGNIZANCES, note exceeding ina anys singlei instance TWO MILLION ($2,000,000.00): DOLLARS, excluding, however, eny bond(s) oru undertaking(s): guaranteeing the Andt thee execution ofsuch bonds or undertakings inp pursuance ofthese presents, shall bes as bindingu upons seid Companies, asf fully anda amply, to alli intentsa andp purposes, as had! been duly executed anda acknowledged byt ther regularlye elected officers ofthe Commpanies alt their administrative ofices in Fairfield, Ohio, int their ownp proper persons. ifthey paymento ofnotes andi interest thereon The authority grantedhereunder: supersedes any previous authority! heretofore grantedt thes abover named attomey(s)-in-fact has hereunto subscribed hisr namea anda affixed the Corporate Seal ofeach Company this 21st day ofApril, 2006. InV WITNESS WHEREOF, the undersigned officer ofthe said The Ohio Casualtyl Insurance Company and West American) Insurance Company SEAL Bom daurence Sam Lawrence, Assistant Secretary STATEOF OHIO, COUNTYOF! BUTLER On this 21st day of April, 2006 beforet thes subscriber, a Notary Public oft the State of Ohio, in and for the County of Butler, duly commissioned and qualified, came Sam Lawrence, Assistant Secretary of THE OHIO CASUALTYI INSURANCE COMPANY and WEST AMERICAN! INSURANCE COMPANY, to me personally known tob bet the individual and officer described in, and who executed the preceding instrument, and he acknowledged the execution ofthe same, and being by me sworn thathei ist thec officer ofthe Companies aforesaid, andt thatt thes seals affixed to thep precedingi instrument aret the Corporate Scals ofsaid Companies, andt duly the said deposes Seais says, and hiss signature aso officer were dulys affixed ands subscribedt tot thes said instrument! byt the authority andd direction ofthos said Corporations. INT TESTIMONY WHEREOF, Ihavel hereuntos setr my handa anda affixed my Officials Seal atd the City of Hamilton, State ofOhio,t the daye andy year first above written. ands Corporate Clayf d lagay Notary Publici ina and for County of Butler, State ofOhio My Commission expires August6, 2007. This power of attorney is granted under and by authority of Article HI, Section 90 oft the Code ofR Regulations and By-Laws oft The Ohio Casualty Insurance Article mu, Section 9. Appointment of Attomeys-in-Fact. The Chairman oft the Board, the President, any Vice-President, the Secretary or any Assistant Secretary of the corporation shall be and is hereby vested with full power and authority to appoint attorneys-in-fact for the purpose of signing the name oft the corporation as suretyt to, and to execute, attach thes seal oft the corporation to, acknowiedge and deliver any and all bonds, recognizances, stipulations, undertakings or or the official representative thereof, or to any county ors state, or any official board orb boards of any county or state, ort the United States liability of America or any entity, This instrument iss signed ands sealed as authorized byt the following resolution: adopted byt the Boards ofDirectors of the Companies on October: 21, 2004: RESOLVED, That the signeure of any officer oft the Company authorized under. Article ID, Section 9 ofi its Code of Regulations and By-laws and the Company seal may be: affixed by facsimile to any power of attorney or copy thereof issued ont behalfo ofthe Company tor make, execute, senl and deliver for and oni its behalfs Bs surety any: and ail bonds, undertakings or other written obligations in ther nature thercof; top prescribe their respective duties and the respective limits oftheir authority; andt to revoke any such appointment. Such signatures and seal are! hereby: adopted by the Company as originals signatures and seal ands shall, with respectt to anyb bond, undertaking or other written obligations int ther nature thereofto whichi itisa attached, bev valida andb binding upont the Company witht thes same force and effectas I,thet undersigned. Assistant Secretary oft The Ohio Casualty Insurance Company and West American Insurance Company, dol hercby certifyt that thef foregoing power ofa ther referenced By-Laws ofthe Companies andt thes abover resolution oftheir) Boards ofDirectors aret trues ando correct copies anda arei inf full force ande effect ont this date. attomey, and West American) Insurance Company, extracts from which read: Company otheri instruments ofs surctyship and policies ofinsurance to beg given in favor ofa any individual, firm, corporation, partnership, limited] company or other thereof, or toa any other political subdivisiont thercof agency though manually affixed. CERTIFICATE INWITNESS WHEREOF, Ihavel hereuntos setr my! hand andt thes seals ofthe Companies this 19" day of January, 2007 SEAL S-4300 3/99 SEAL HPIA MI Assistant Secretary The Ohio Casualty Insurance Company OCG OHIO CASDAITY GROU? 1361 North7 Third Street, Hamilton, Ohio4 45025 ADDITION AND/OR DEDUCTION NOTICE POSITION OR NAME SCHEDULE BOND Noticel No. 002 3792517 The Ohio Casualty Insurance Company as Surety upon) Fidelity Bond No. inf favorof State ofNorth Carolina through) Macon County (Insured) does hereby: (a) Add to the schedule attached to said bond the Employee(s) or Position(s) named in column 31 hereof, in the amount(s) stated in column 4, sucha addition(s) to be effective on and aftert the date(s) statedi in column I hereof, opposite the name(s) of such Employee(s) (b) Deduct from said schedulc the Employee(s) or Position(s) named in column 31 hercof, presently coveredi in the amount(s) statedi in column 5, such deduction (s)t to be effective on and after the date (s) statedi in column Ihereof, opposite suchi name (s) or position (s). (Where therei isac changei int the amount of coverage on an Employee or Position, the old amounti iss shown as a deduction in column 5, or Position(s). and the new: amounti iss shown as ana addition inc column 4.) Amount For Which 5. $75,000.00 $100,000.00 Effective Date 1. 12/31/08 12/31/08 Amount For Which Added Deducted 4. Additional Premium 6. Return Premium 7. $131.00 $175.00. Item No. 2. 3. Name or Position 4 County Manager Location Name orl Position 3 PersonnelAccounting: Specialist Location Name or Position Location Name or Position Location Name or Position Location Totall Premium Added$ Total Premium Deducted$ 306.00 Net Additional Premium or X Retum Premium $ 306.00 Thea above changes have been made pursuant tor request by theInsureda and/or eclaiwinqUmerner. F-4557 Maryann Authorized Representative Tgurhal THIS POWER OF ATTORNEY IS NOT VALID UNLESS IT IS PRINTED ON REDE BACKGROUND. CERTIFIED COPY OFF POWER OF ATTORNEY THE OHIO ÇASUALTY INSURANCE COMPANY WEST AMERICANI INSURANCE COMPANY No, 41-074 Know All Men by These Presents: That THE OHIO CASUALTY: INSURANÇE COMPANY, an Ohio Corporation, and WEST AMERICAN INSURANÇE COMPANY, an Indiana Corporation, pursuant to the authority, granted by Article II, Section 9 of. the Code of Regulations and By-Laws of1 The Ohio Casualty Insuiance Company and. West American Insurance Company, do hereby nominate, constitute and appoint: Judie Chisolm or Maryann Dark ofCharlotte,' North. Carolins jtst tiues and1 lawfula agent (s)'s and attorney (s)-in-fact, tor make, execute, seal and deliver for and oni its behalfa as sutety, and as! ifs actA and deed, any and allE BONDS, UNDERTAKINGS: and RECOGNIZANCES, note exceedingi in any singlei instance" TWON MILLION ($2,009,000.00). DOLLARS; excluding, however, ahy: bond(s) of undertaking(s) guaranteeing the payment of And thes execution ofs such bonds or undertakings, in pursuance oft these presents; shall be as binding upons said Companies. as'f fully and amply, to all. intents and purposes, asi ifu they! had) been duly executed and acknowledged by the regularly, elected officers oft the Companies att their administrative The authority grinted! hercunder supersedes any previous authority! heretofore grantédt the above namedi attomey(s)-in-fact Inv WITNESS WHEREOF, the undérsigned officer of the said.The Ohid Casualty Insurance Company and- West. Ameriçan Insurance Company has hereunto subscribed! hist name anda affixed't the Corporate Seal ofeach Company this 13th dayof May,2008. notes andi interest thercon officesi in! Fairfield, Ohio, int their own proper. persoris. Jam daurence Sam Lawrence, Assistant Secretary STATE OF OHIO, COUNTY OFE BUTLER On this 13th day of May; 2008 beforet thes subscriber, al Notary Public oft the State of Ohio, in andf for the County of Butler, duly commissioned and qualified, came Saml Lawrence, Assistant Secretary OfTHE OHIO CASUALTYI INSURANCE COMPANY and' WEST AMERICAN. INSURANCE COMPANY, tor mey personally known tob bet thei individual and officer describedi in, and who executed the preceding instrumént, and! he acknowledged thec execution oft thes same, and being! byr me dulys swom deposes and says that hei is thec officer ofu the Companies aforesaid, andt that thes seals affixedt to the preceding instrument aret the Corporate Seals ofs said Companies, and the said Corporate Scals and his signature as officer were duly affixed and INT TESTIMONY WHEREOF, Ihave hereunto setr my) hand ahd affixedi my Official Seal att the Cityo of Hamilton, State ofOhio, the day and year first subscribed tot thes saidi instrument by the authority and direction ofthes said Corporations. above written. Claf d apy Notary Publici ina andf for County ofBuller, State ofOhio My Commission expires August 5, 2012. This power of attomey is granted under and by authority of Article u, Section 9of the Codc of Regulation's and By-Laws of The Ohio Casualty Article II, Section 9. Appointment: of Attorneys-in-Fact The Chairman oft the Board, the President, any Vice-President, the Secretary or any Assistant Secretary oft the corporation shali be and is hereby vested with full power and authority to, appoint attoreys-in-fact for the purpose of signing the name oft the corporation as surety to, and. to execute, attach thes seal of the corporation to, acknowledge and deliver any and all bonds, recognizances, stipulations, undertakings or other instruments ofs suretyship and policies ofi insurance to be given in fayor of any individual, firm, corporation, partnership, limited! liability company or other entity, ort the officialr representative thereof, ort to any county ors state, or any officialb board or boards ofa any county or state, or the United States ofA America or any agencyt thereof, ort tos any other political subdivision thercof. This instrurtent is signed and sealed as authorized by the following resolution adopted by the Boards of Directors oft the Companies on October 21, RESOLVED, That the signature of any' officer oft the Çompany authorized under. Article uI, Section9 ofits, Code of Régulations and By-laws and the Company seal may bo aftixed by facsimile't to any power ofa attorney or copy thercofi issued on behalfofthe Company tor make, execute, seal and deliver for and on its behalf as-s surety any and all. bghds, undertakings or. other writteh' obligations: in the nature théreof; to prescribe their respective duties and the respectivel limits oftheir authority; and tor revokea any such appointment. Such-s sighatures and séal are hereby adopted byt the Company as original signatures and. seals and shall, with rèspectt to any bond, undertéking or other written obligations int the naturet thereoft tov which it 1the undersigned. Assistant Secretary of The Ohio Casualty: Inisurance Company and West American insuirance Company, do hereby certify that the foregoing power of attorney, the referenced! By-Laws oft the Companies, and the above resolution oft their Boards of Direçtors are truc and correct INWITNESSY WHEREOF, Ihavel hereunto setr my hand andt the seals oft the Companies this_ 5-eembw.aae Insurance Company and West American Insurance Company, extraçts from which read: 2004: isa attached, bev valid and binding upon the Company witht thes same force and effect'as thoughr manually affixed. CERTIFICATE, copies and arei inf full force and effect ont this date. 4L MEAL Mflchhiff Assistant Secretary Wlacon Counly COIRA 3 AR BD Macon County Board of Commissioners Regular Meeting Schedule 2019 Unless otherwise noticed, the members of the Macon County Board of Commissioners will hold their regular monthly meeting on the second Tuesday of each month beginning at 6 p.m. in the commission boardroom on the third floor of the Macon County Courthouse, located at 5 West Main Street, Franklin, NC 28734. Those dates are as follows: January 8 February 12 March 12 April 9 May 14 June 11 July 9 August 13 September 10 October 8 November 12 December 10 Mike Decker Deputy Clerk MACON COUNTY COURTHOUSE, ANNEX PHONE 828-349-2000 5V WEST MAIN: STREET FRANKLIN, NORTH CAROLINA: 28734 FAX: 828-349-2400