255833 03/01/16 �,q4f• CITY OF CARMEL, INDIANA VENDOR: 363911
® ; ONE CIVIC SQUARE HUNTINGTON NATIONAL BANK CHECK AMOUNT: $***137,315.00*
'a CARMEL, INDIANA 46032 EQUIPMENT FINANCE DIVISION CHECK NUMBER: 255833
PO BOX 701096 CHECK DATE: 03/01116
CINCINNATI OH 45270-1096
DEPARTMENT ACCOUNT PO NUMBER INVOICE NUMBER AMOUNT DESCRIPTION
102 4463100 438091 23,535.00 OTHER EXPENSES
102 4467099 438091 44,205.00 OTHER EXPENSES
1207 4353099 438735 69,575.00 OTHER RENTAL & LEASES
0 INVOICE
.Huntington DATE OF INVOICE 01/30/2016
The HuntingtonNational Bank INVOICE NUMBER 438091
PO Box*096
Cincinnati,OH 45270-1096
Customer Service is available at
11466-329-7286
80813r=033-001
CITY OF CARMEL
ATTN: DIANA CORDRAY
1 CIVIC .SQ
CARMEL IN 46032-2584
111,.11 IIIJII III III
INVOICE SUMMARY
Contract Due Contract Sales/We Late
Number Description Date Payment Tax Charges Total Due
101-0073438-011 Difibralators 03/15/2016 $44,205.00 $44,205.00
Rental
101-0073438-012 Radio Equipment 03/15/2016 $23,585.00 $23,535.00
Rental
101-0073438-01 Schedule 21 03/15/2016 $14,000.00 $14,000.00
Rental
IMPORTANT MESSAGES
We appreciate your business.
L
PLEASE DETACH LOWER PORTION AND.RETURN WITH THE2ENCLOSED ENVELOPE.
INVOICE'DATE ' INVOICE NUMBER DUE DATE TOTAL AMOUNT DUE
Huntington 01/30/2016 438091 03/15/2616� $81,740.00
Wj ILE 0
F❑
PLEASE CHECK BOX TO INDICATE MAILING ADDRESS OR
IPHONE'NUMBER CHANGES INDICATED ON REVERSE. MAKE CHECKS PAYABLE TO:
CITY OF CARMEL THE HUNTINGTON NATIONAL BANK
ATTN: 'DIANA tORDRAY EQUIPMENT FINANCE DIVISION
1 civic so, P 0 BOX 701096
CARMEL IN 46032-2584 CINCINNATI OH 45270-1096
000043809100081740004
,escribed by State Board of Accounts City Form No.201(Rev.1995)
ACCOUNTS PAYABLE VOUCHER
CITY OF CARMEL
.n invoice or bill to be properly itemized must show: kind of service,where performed, dates service rendered, by
Thom, rates per day, number of hours, rate per hour, number of units, price per unit, etc.
Payee
Purchase Order No.
Terms
Date Due
Invoice Invoice Description Amount
Date Number (or note attached invoice(s)or bill(s))
438091 $23,535.00
438091 $44,205.00
I hereby certify that the attached invoice(s), or bill(s), is(are)true and correct and I have audited same in accordance
with IC 5-11-10-1.6
120
Clerk-Treasurer
VOUCHER NO. WARRANT NO.
ALLOWED 20
Huntington National Bank F
IN SUM OF$
P.O. Box 701096 '
Cincinnati, OH 45270
$67,740.00
'r
ON ACCOUNT OF APPROPRIATION FOR
Carmel Fire Department
PO#/Dept. INVOICE NO. ACCT#/TITLE AMOUNT Board Members
1120 438091 102-631.00 $23,535.00 1 hereby certify that the attached invoice(s), or
1120 438091 102-670.99 $44,205.00 bill(s) is(are) true and correct and that the
materials or services itemized thereon for
which charge is made were ordered and
received except
FEB 1 7 2016
114
t
Fire Chief
Title
Cost distribution ledger classification if
claim paid motor vehicle highway fund
81145-000042=001..
CITY OF CARMEL . ::
ATTN "DIANA-CORDRAY
1 CIVIC SQ;.
CARMEL._"IN. 46032-2584-
"N
6032=2584
�• r t � � - tic "t t
n
l INVVIVE.Y/id 1Y,IW1�lYH ! T
t 1
Cotrtract Due Contract Sales/Use Late
r; Number Descrlptlon Date Payment:: rTax Charges= Totai Due
"..'101-0073438-0(34 GOLF (IRRIGATION) 04/01/2016. $69,575 00, }': $69'575 00:
Rental
IMPORTANT NIESSA►G�;S
Werap _reciate your business
,
PLEASE-DETACH LOVYER PORTION aNO RETURN
;N/ITH THEENCCOSED,ENVELOPE
-• 02/16/2016 438` - E TOTAL AMOUNT DUE, a
INVOICE DATE INVOICE hlUMt3ER DUE DAT
• ,:. ,_.. ?354 - •. ,
untington 0 $69,575 00
p 4/01/20],6
t�11
PLEASE CHECK BOXTO INDICATE MAILING ADDRESS OR.
PHONE NUMBER CHANGES INDICATED ON REVERSE
'MAKE ZHEPK&PAYABLE TO
THE HUNTINGTON NATIONAL: BANK
CITY OF• CARMEL EQUIPMENT `FIsNANCE DIVISION
ATTN. ,DIANA-CORDRAY-
P, 0 •box,70:1096
1 `CIVIC'-SQ `
CARMEL' IN 46032-2584 -- CINCINNATIOH 452.70 1Q96
OOOD4387350006957.5002.. .
. v
rescribed by State Board of Accounts City Form No.201(Rev.1995)
ACCOUNTS PAYABLE VOUCHER
CITY OF CARMEL
,n invoice or bill to be properly itemized must show: kind of service,where performed,dates service rendered, by
rhom, rates per day,number of hours, rate per hour, number of units, price per unit, etc.
Payee
Purchase Order No.
Terms
Date Due
ivoice Date Invoice# Description Amount
Dept. Fund# (or note attached invoice(s) or bill(s))
02/16/16 I 438735 I Irrigation Lease I $69,575.00
1207 101
hereby certify that the attached invoice(s),or bill(s), is(are)true and correct and I have audited same in accordance
Frith IC 5-11-10-1.6
, 20
Clerk-Treasurer
VOUCHER NO. WARRANT NO.
ALLOWED 20
HUNTINGTON NATIONAL BANK
EQUIPMENT FINANCE DIVISION
IN SUM OF$
PO BOX 701096
CINCINNATI, OH 45270-1096
$69,575.00
ON ACCOUNT OF APPROPRIATION FOR
Brookshire Golf Course
PO#/Dept. INVOICE NO. I ACCT#/Fund I AMOUNT Board Members
j. 438735 j 43-530.99 j $69,575.00 1 hereby certify that the attached invoice(s), or
1207 101
bill(s) is (are)true and correct and that the
materials or services itemized thereon for
which charge is made were ordered and
received except
Monday, February 22, 2016
Cost distribution ledger classification if
claim paid motor vehicle highway fund
oLiberty
mutual-
SURETY
This Rider forms a part of the policy numbered below.
Underwritten :
The Ohlo Casubyalty Insurance Company
insured:
Denise W.Snyder
This Rider becomes effective as of.12*01 a.m.on Form No.: Policy No.: er No.:
Rid
04/2012416 601101349
CHANGE OF NAME OR ADDRESS RIDER
It is agreed that:
1. The Underwriter gives its consent to the change of the Name or Principal Address of the Insured
From:5379 Shamus Drive
Indianapolis, IN 46235
To:4102 South Black Oak Lane
New Palestine, IN 46163
PROVIDED,however,that the liability of the Underwriter under the attached bond and under the attached bond:as
changed by this rider shall not be cumulative.
ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED
F-4046 03 99 Authori?edfreix�tativz
NOTARIAL BOND Bond No. 601101349
KNOW ALL MEN BY THESE PRESENTS, That we Denise W. Snyder
(Name of Applicant)
as principal (Applicant) and The Ohio Casualty Insurance Company as corporate surety, are held and firmly
bound unto the State of Indiana, in the penal sum of FIVE THOUSAND DOLLARS ($5,000), the payment of which,well
and truly to be made, we bind ourselves, our heirs, executors and administrators, firmly by these presents.
WHEREAS, the above bound principal has applied for appointment by the Governor of the State of Indiana as a
Notary Public, in and for the State of Indiana, for an eight year term.
Now, if the said principal shall truly and faithfully perform and discharge the duties of said office of Notary Public,
in all things according to law, then the above obligation to be null'and void, otherwise to remain in full force and virtue in
law. The term of this bond is from the effective date of the principal commission to the expiration date of the same:
k. �
Timothy A.Mikolajewski,Assistant Secretary
Congratulations,you have successfully obtained a notary bond for the State of Indiana.
Bond# 601101349
Surety Company: The Ohio Casualty Insurance Company
To obtain the notary commission:
Each notary applicant must now access the Indiana Notary Public Application online at www.in.gov to complete the pre-
qualification, training and oath agreement. After successfully completing, the applicant must pay the application fees to
the State of Indiana via MasterCard or Visa. Once the fees are paid, your client can download a file that contains the
Notary Commission Certificate.
Liberty
Mutual® The Ohio Casualty Insurance Company
SURETY
NOTARY PUBLIC ERRORS AND OMISSIONS POLICY
Bond No. 601101349
The Ohio Casualty Insurance Company (the "Company")will pay on behalf of Denise W. Snyder
of
5379 Shamus Drive, Indianapolis, IN 46235 (the "Insured"),
all sums which the Insured shall become obligated to pay by reason of liability for breach of duty while acting as a duly
commissioned and sworn Notary Public, claim for which is made against the Insured by reason of any negligent act, error or
omission, committed or alleged to have been committed by the Insured arising out of the performance of notarial service for
others in the Insured's capacity as a duly commissioned and sworn•Notary Public.
POLICY PERIOD: This policy applies only to negligent acts,errors or omissions which occur during the Policy Period
and then only if claim, suit or other action arising therefrom is commenced within the applicable Statute of Limitations
pertaining to the Insured. The Policy Period commences on the Effective Date hereof and terminates upon the expiration of the
Insured's commission as a Notary Public.This policy is not valid for more than one commission term.
LIMITS OF LIABILITY: The liability of the Company shall not exceed in the aggregate for all claims under this
insurance the amount of Five Thousand Dollars And Zero Cents ($5,000.00 )DOLLARS.
In addition to the limit of liability and in accordance with the other provisions of this policy, the Company will pay costs and
expenses paid and incurred in investigating, contesting or setting liability in an amount not to exceed one-half of the limit of
this policy.
CONDITIONS PRECEDENT: As a condition precedent to the right of indemnification or defense hereunder, the
Insured shall mail or deliver to the Company within ten(10)days after notice or knowledge of a claim or possible claim against
the Insured copies of any written notice thereof and a complete description of the facts and circumstances alleged to give rise to
such claim.Bankruptcy or Insolvency of the Insured shall not release the Company of its liability hereunder.
EXCLUSIONS: Coverage under this policy does not apply to any dishonest, fraudulent, criminal or malicious act or
omission of the Insured.
CO-INSURANCE: If the Insured has other insurance against a loss covered by this policy, the Company shall not be
liable under this policy for a greater proportion of such loss than the limit of liability stated in this policy bears to the total limit
of liability of all valid and collectible insurance against such loss..,,.,
CANCELLATION: This policy may be cancelled by the Company by mailing thirty (30) days written notice to the
Insured and may be cancelled by the Insured by surrender thereof to the Company or any of its agents or by mailing to the
Company thirty(30) days written notice and this policy shall be deemed cancelled and the Policy Period terminated upon such
return or at the expiration of said thirty(30) days.A pro rata return premium shall be allowed on cancellation.
CONFORMITY WITH STATUTES: Terms of this policy which are in conflict with the statutes of the jurisdiction in
which the policy is issued are hereby amended to conform to such statutes and any terms required by such statutes but omitted
herefrom are hereby incorporated herein.
EFFECTIVE DATE: April 30, 2016 through April 29, 2024 .
By �j k
Timothy A.Mikolajewski,Assistant Secretary
S-4839
Liberty Report of Bond
Mutual® Commercial
SURETY The Ohio Casualty Insurance Company
AaencK 340397 Bond Number: 601101349
Hylant Group Inc.
Toledo Ohio
Principal: Obligee:
Name: Denise W.Snyder Name: State of Indiana-Secretary of State's Office
Street: 5379 Shamus Drive Street: 200 W Washington Street,Room 201
City: Indianapolis City: Indianapolis
State: Indiana Zip: 46235 State: Indiana Zip:46204
Account Name:City of Carmel Authorized By: LOA
Authorized Date: February 5,2016
Bond Amounts Premium: $
Bond Amount: $ 5,000.00
Co-Surety: No Co-Surety:%
Co-Surety Name: Bill to: Agency
Bond Term
Effective Date: 04/30/2016 ,Renewal Method: New Bond
Expiration Date: 04/29/2024 Renewal Term:
(in months)
Bond Details
Risk State: Indiana
Class Code: 105 Notaries Public
Bond Description:
Remarks
Execution Date: 02/05/2016
BESTReportOfBond User: SUSHUR
rt