
STATE OF IDAHO STATE BOARD OF STATEHOUSE LAND COMMISSIONERS RECEIPT BOISE, IDAHO 83720 I ." .' l.· 19'". .. / ./ I , ( FROM :7 I OF C ..... 1/'/' ZIP / /" ~i • .J .'" (". llf J \ .J L'.-/; .'i­ JC/O T SOUACEOF INSTRUMENT INTEREST PAYMENT NUMBER ROYALTIES PRINCIPAL TOTAl. fUND AND EXPLANATION AG.l.EASE GRAZlEASE MIN. LEASE O. & G.lEASE G. THERM. lEASE CABIN SITE lEASE MISC.lEASE TEMP. P£RMIT EASEMENT LAND SAlE 11MBERSAIE TRESPASS SCAlING ,""AI''''' '"USf RIND =~ND FEES&APPL PUllCIfASE 0 0 SUSf'£NSE SUSI'£NSE ~ 'o;j ')$ / t:J(? ""'1 TOTAL i . CHECK 13"M.O. 0 CASHO' GORDON C. TROMBLEY D1~) NO. BY i 12237 SEABOARD SURETY COMPANY HOME OFFICE: NEW YORK. N.Y. FINANCIAL STATEMENT-DECEMBER 31. 1976 ASSETS LIABILITIES 'Stocks and Bonds. $65,669,937.22 Reserve for Unearned Premiums $14,526,546.00 Cash in Office & Banks 3,308,731.09 Claim Reserves 8,793,658.00 Accrued Interest & Dividends 521,600.28 Other Reserves 10,675,922.63 Outstanding Premiums 1,884,279.01 Capital Stock 2,500,000.00 Accounts Receivable . 122,384.73 Surplus 35,010,805.70 Total Admitted Assets $71,506,932.33 Total Liabilities $71,506,932.33 • Bonds and stocks 3re valued on basis approved by National Association of Insurance Commissioners. S",curities ct:>rried at $3,451,411.00 in the above statement are deposited for the purpO;ie required by law. STATE OF NEW YORK { COUNTY OF NEW YORK S 55.: I. R. P. SCAGLIO"E, President of SEABOARD SURETY COMPANY, do hereby certify that the foregoing is a full, true and correct copy of the Financial Statement of said Company, as of December 31, 1976. IN WITNESS WHEREOF, I have signed this statement at New York, New York, this....... ~.?~~....day of June 78 ...................................................................................., 19 . Certified Copy ~ ,ABOARD SVRETY CO:-I]' HOME OF'1'.CE ') ~ '78 JlILI3 AN 9 L.J No. 8063 NEWYORK,NEWYORK POWER OF ATTORNEY U'-' I ..: t:.' i. G' v , ::'--'f-\'l"0 KNOW ALL MEN BY THESE PRESENTS: That SEAllOARD SURETY COMPA:-.'Y. a cor­ poration of the State of New York, has made, constituted and appointed and by these presents does ma~:~, constitute and appoint A. P. Anderson or Lionel Hidalgo or D. J. Redlinger------------­ of Houston, Texas its true and lawful Attorney-in-Fact. to make, execute and deliver on its behalf insurance policies, surety bonds, undertakings and other instruments of similar nature as follows: Without Limitations Such insurance policies, surety bonds, undertakings and instruments for said purposes, ''''hen duly executed by the aforesaid Attorney-in-Fact. shall be binding upon the said Company as fully and to the same extent as if signed by the duly authorized officers of the Company and sealed with its corporate scal; and all the acts of said Attorney-in-Fact. pursuant to the authority hereby given, are hereby ratined and confirmed. This appointment is made pursuant to the following By-Laws which were duly adopted by the Board of Directors of the said Company on December 8th. 1927. and are still in full force and effect: ARTICLE VIII, SECTION 1: "Policies, bonds, recognizances, stipulations. consents of surety, underwriting undertakings and instruments relating thereto. Insurance policies, bonds, recognizances, stipulations, consents of surety and underwriting undertakings of the Company, a:-:d releases, agreements and other writings relating in any way thereto or to any claim or loss thereunder, shall be signed in the name and on behalf of the Company (a) by the Chairman of the Board, the President, a Vice President or a Resident Vice President and by the Secretary. an Assistant Secretary, a Resident Secretary or a Resident Assistant Secretary; or Cb) by an Attorney·in-Fact for the Company appointed and authorized by the Chairman of the Board, the President or a Vice President to make such signature; or (c) by such other officers or representatives as the Board may from time to time determine. The seal of the Company shall if appropriate be affixed thereto by any such officer, Attorney-in-Fact or representative:' IN WITNESS WHEREOF, SEABOARD SGRETY CO"fPANY has caused these presents to be signerl by one of its Vice-Presidents, and its corporate seal to be hereunto affixed and duly attested by one of its Assistant Secretaries. this ;i,.~.~ day of ,r.!!.!;!!rM!\1;Y. , 19 7.7.. Attest: SEABOARD SURETY COMPANY. By (Seal) ~.;.~~.•.~.~ ..•~.~~.~~~ . ~~ !~ ~~~!.;:!!.~.~ . Assistant Secretary Vice-President STATE OF NEW YORK } COUNTY OF NEW YORK ss.: On this )·.~~!:' day of.. ~~!?;:~,~!=J:' 19 7.7.•• before me personally appeared .....................a 'l: GlM\Il11Xlilm a Vice-President of SEABOARD SGRETY COMPANY. with whom I am personally acquainted. who. being by me duly sworn. said that he resides in the State of.... New...X.ark. ; that he is a Vice-President of SEABOARD SURETY CO~!PA:\Y, the corporation described in and which executed the foregoing instrument; that he knows the corporate seal of the said Company; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Company; and that he signed his name thereto as Vice-President of said Company by like authority. Stabe of New York No. 43-8468870 Qualified in Richmond County Certificate filed in New York County Margaret M. Quinlan (Seal) Commission Expires March 30, 1978 ........................................................................... Notary Public CERTIFICATE I, the undersigned Assistant Secretary of SEABO.-\RD SURETY COMPANY do hereby certify that the or:ginal Power of Attorney of which the foregoing is a full, true and correct copy, is in full force and effect on the date oi this Certificate and I do further certify that the Vice President who executed the said Power of Attorney was one of the Officers authorized by the Board of Directors to appoint an attorney-in-fact as provided in Article VIII, Section 1, of the By-Laws of SEABOARD SURETY CO~fPAXY. This Certificate may be signed and sealed by facsimile under and by authority of the following resolution of the Board of Directors of SEABuARD SURETY CO~lPAl'':Y at a meeting duly called and held on th", 23th r!ay of March 1970. "RESOLVED: (2) That the use of a printed facsimile of the corporate seal of the company and of the signature of an Assistant Secretary on any certification of the corr(ctness of a copy of an instrument executed by the President or 3 Vice-President pursuant to Article VII I, Section 1, of the By-Laws appointing and authorizing an attorney-in-fact to sign in the name and on behalf of the company surety -bonds, underwriting undertakings or other instruments described in said Article VIII, Section I, with like effect as if such seal and such signature had been manually affixed and made, hereby is authorized and approved." IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of the Company to these presents this ~~.~.~.. , day of !.~~." " 1<J.. .7.~ . \ _ .. _,,~~.-t:•.-:::-­ Assi...,tant s,(·Crt·t:l.ry 1'""" ".-, I]',., f ·'4\ • JI"'~""~, t/t. C/",~,-:t. f.-p ,I' r /' (' d :t I/J,c.f, ,)t1 Ir... .. .5 Porm. ...8810 SUBIIIT IN TRIPLIC Form appro't'ed.j'':;''1 #~ .... -tk • r ~ :,,;;r­ (Ma1·") nUd&et Bureau No. 42-R1f25. UNITED STATES ()tb~~jen,~~~~~~)D8 OlA ~·,Snj' DEPARTMEN TOF THE INTERIOR G. LC.i81l D•••ONATIOH "'.D ••aUL .0. GEOLOGICAL SURVEY 1-7530 APPUCATlON FOR PERMIT TO DRILL, DEEPEN, OR PLUG BACK 6. rr INDIAN, "'.LOTTES oa TaIBI: H ..... 1a. TIPS or woaK DRILL Qg DEEPEN 0 PLUG BACK 0 7. UNIT AGall&lUNT H....U' II. TTP. or "IILL O'L 0 .. 81NGLC KULTIPLII 8 ......, 0& La••• NUlll WELL 0 WICLL !XI OTUII. W,. OCJ W,. 0 I. IfU,. or onaATOB Bi~ Canyon Federa1 union Texas Petroleum. A Div. of Allied Chemical Corp. 8. "IILL O. 3 ....DO.... or 'OnUTOII 1-13 1860 Lincoln Street, Suite 1010, Denver, Colorado 8029~ 10. rlllLD .t.lIfD POOL, oa W1LDt'Ar 4. LOC.lrIOIf 01' ,nLL (Report location clearl1 and 10 accordance with aD7 State requl~meot•.·) • At lJurtaC'e Wildcat • 11. ••C., T., ••, M., oa IILI[. 568'FSL & l597'FEL .NO suavat oa .... At propo.ed prod. -one Same .. 1 3-Tl OS-R43E 14. DIST.Mca 11f- IIILa••NO DraaCTION .&0111 N•••••T TOWN OB POST o"lca­ 12. COONTT oa p ••••a 113.•T.T._ 6 miles Nm:th of Georgetown. Idaho Bear Take Idaho 10. Dl8T.4.C• ..a1l P&QPO••O­ 16. NO. O....cazs IN L.....1i 17. NO. o. "calis ,....10M.0 LOC.4TION '1'0 1'I' .......T TO THJ. WIiLL PaGn.TT oa LIU•• LINa, ". (....80 to DMrnt drls. unit line, If an)') 568 2480 640 , 18. DISTANca rllOIll Paoro.aD LOCATIO"­ 19. PROP081:D DaMIl 20. ROT".T OR C"RLI: 'I'OOL. TO Na".a.T waLL, DRILLINO, COWPLn.o, 011 APP........ OM TIII8 L&AU. n. 13000 Rotary :n.•urYATION• (Bbowwhetber, DF, RT, Gil. etc) 22. APpaOJ:. DATI: "OU "ILL 8TUT• 6792 Ground Level 8n /78 23. PROPOSED CASING AND CEMENTING PROGRAM sin 0. ROLli 81Z8 0. c"snlO ..aIGHT ..aR rOOT .IiTTINO DarTH QUANTITY 0 .. CIi....T 26 20" 94 60' ReadYmix to surface 17- 1 /? 13- 3/ 8 68 2000 1950 sx. 12-1/4 9-5/8 40-47 11500 1450 sx + 475 sx (2 stage) 8-1/2 7 26 13000 400 sx It ia proposed to drill a 13000' well to test the Madison line. All other zones suggesting possible commercial production will be tested. Blowout preventer will be double ram, 12 inch series 1500 with full sour gas trim, hydraulically operated and hydril.
Details
-
File Typepdf
-
Upload Time-
-
Content LanguagesEnglish
-
Upload UserAnonymous/Not logged-in
-
File Pages17 Page
-
File Size-