Loading...
HomeMy WebLinkAboutTravelers Casualty re: CATV 195 Lake Louise Marie Road Rock I-Iii1, NY 12775 INSURANCE__. --COMPANY-. ..................... (807)836-~10~0 (845)7~622.100 A Subsidiary of Frontier Insurance Group, Inc. September 12, 2001 Town of Southqld, NY Town Hall Main Road Southold, NY 11971 RE: Principal: CSC Acquisition NY Inc. Surety Bond Number: 49493 Dear Sir/Madam: We are the surety for the above captioned. It is our understanding that our bond was replaced by Travelers Casualty and Surety Co of America, Bond #001S103571031 effective June 1, 2001. We hereby respectfully request that yon release our bond effective June 1, 2001. Please acknowledge this release by signing below and returning same in the enclosed postage paid envelope. Sincerely yours, Tammy C King Surety Assistant Ext. 5091 Release of Bond No. 46493 for CSC Acquisition NY Inc. is hereby approved, effective June 1, 2001. By: Title: Date: cc: CSC Acquisition NY Inc. Franey, Parr & Muha / tck ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (631) 765-6145 Teleph~he (6~D 765-1800 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD September 17, 2001 Tammy C. King, Surety Assistam Frontier Insurance Company 195 Lake Louise Marie Road Rock Hill, New York 12775 Dear Ms. King: I am returning your letter of September 12, 2001 for further details. I have circulated it around to the town depmhnents, but no one can identify it. Who was the bond written for (name) and what does it cover (subject and name)? Perhaps sending a photocopy would give us the information needed. Very truly yours, Southold Town Clerk Enclosure C RECEIVED ' - ro tler INSURANCE COMPANY IN REHABILITATION 195 Lake Louise Marie Road Rock Hill, New York 12775-8000 (800) 836-2100 / (845) 796-2100 October 20, 2003 ) Town of Southo, ld Town Hall 53095 Main Road P.O. Box 1179 Southhold, NY 11971 RE: Principal: CSC Acquisition NY Corp Bond No.: 46493 Description: Transmit & Distribute Electrical Impulses for Antenna System Dear Sir/Madam: We, as surety for the above captioned, have been advised that our bond has been replaced by Travelers Casualty & Surety Co of America Bond #001S103571031 effective June 1, 2001. As a result, we hereby respectfully request the release of our bond effective June 1,2001. Please acknowledge this release by signing in the space provided below and returning same in the enblosed self-addressed, postage paid envelope. RELEASE APPROVED: Effective June 1,2001 By: Title: Date: If your office is not agreeable to releasing Frontier's bond at this time, please sign and date in the space provided and return to us for our records. RELEASE DECLINED: By: Title: Date: Your response to this inquiry is greatly appreciated. Thanking you in advance for your time and consideration regarding this matter. Sincerely, Sharon A. Maralia Surety Underwriting Division cc: Town of Southold, NY Franey, Parr & Muha. INSURANCE COMPANY i~ ~ 196 Broadway, Monticello. NY 12701-5175 / (914) 796-2100 / (800) 836-2100 No. _46493 AGENT EXECUTION REPORT June 4, The following is a report of execution of a bond issue by this office. Date SECTION I PRINCIPAL (Full Name and Address) OBLIGEE (Full Name and Address) (I~sc Acquisition NY Corp. (2)Town of Southold, NY 1993 One Media Crossways Town Hall Main Road Street Address Street Address Woodbury, NY 11797 Southold, NY 11971 City State Zip City State Zip Agent Code (3)1{,~)~ Power Number (4) 78 0578/00102 30380A 'FROM06/01 / 93EFFECTIVE DATE I§) ~1 i~.~ TO 06/01/96L~} ~o ~ BOND50,PENALTY000 (7) CONTRACT PRICE (81 T Description of Bond (10) Attach Copy List additional power of attorney forms used (5) PREMIUM (g} IF A CONTRACT BOND: Other Bidders and Amounts (11) ~-~/1/~u /,'~,~ ~ Estimated Starting Date (12) , ...-. /.~ /J'~' ~ Estimgted Completion Date ~"~ ....... , .... ' Estimated Contract Price ~(~1. [ i~'~.~ Liquidated Damages Retainage Papers Attached: (13) [] Information Blank [] Special Remarks and Recommendations [] Financial Statement (CORP.) [] Financial Statement (PERS.) [] Bank Report E] Work Schedule [] Indemnity [] Collateral [] Copy of Contract AGENCY CableSurance Corporation of Dallas Dallas, Texas 75243 City REF: Cablevision Systems Corporation Executed B,~ Br ire ,'C~llis Authorized By Brenda Fite s-Secretary Prepared By White - FIC Canary - Coding Pink - Agent FM 19-1199 (4/92) w.~z6~ 10,92-3M BOND NO. ~f~' INSUI~ANCE COA4PANY MON3qCELLO, NEW YORK 46493 FRANCHISE BOND KNOW ALL MEN BY THESE PRESENTS: That C. EC Arq,,4qtrion NY Corp. . As Principal and FRONTIER INSURANCE COMPANY. Monticello. New York a~ Surety. are held and firmly bound unto Town of Southold, ~* ~ Obligee. in the sum of $ q O, ~O ~ Dollars. lawful money of the Uni~d Smt~, for which payment, well and truly m be made. we bind our~lves, jointly and severally, firmly by these p~en~. This Bond is executed to comply with the terms of the ordinance dated $,,g,,,~r 27 .19 84 of the Town of Southold of New York ,grantinga Franchise to CSC Acquisition NY Corp. , to use the public streets and places within its jurisdiction to transmit and distribute electrical impulses through an open line-coaxial antenna system for television receivers located within said Tn~m n~ ~n,,rhn] d, KW' · hereinafter called "grantee" by this Bond guarantees to faithfully perform well. and truly observe and fulfill each term and condition of the Franchise granted by the above mentioned ordinance, and in case of any breach of condition of the Bond, the amount thereef shall be recoverable from the Principal and Surety by said MunicipaliW for ail damages proximately resulting from the failure of Grantee to well and faithfully observe and perform any provision of said Franchise or any provisions of said ordinance. This Bond may be terminated or cancelled by Surety by THIRTY (30) DAYS days prior notice in writing from Surety to Principal and said Obligee. such notice to be given by certified mail. Such termination or cancellation shall not affect any liabilit>' incurred or accrued under this Bond prior to the effective date of such termination or cancellation. Signed. sealed and dated this 14th dayof May ,19 93 *GRANTEE'S ADDRESS Town Hall Main Road Southold, NY 11971 CSC Acquisition NY Corp. BY: FRONTIE~I~ COMPANY BY: At--~rney-in-Fac~: FM 19-1188 (11-85) ~i~~ INSUiCANCE COMPANY 196 Broadway Monticello, NY 12701 BOND RIDER NUMBER 1 To be attached to and form a part of Bond No. 46493 Dated 14th da'/ Franchise of May. 1993 CSC Acquisition NY Corp. , as Principal, and FRONTIER INSURANCE COMPANY, as Surety, in favor of Town ol Southolct, N Y It is understood and agreed that the Bond is changed or revised in the particulars as indicated below: , as Obligee. It is agreed that the first sentence of Paragraph Two is amended to read "This Bond is executed to comply with the terms o£ the ordinance dated Au_~tst 27, 1984 of the Town of Southold of New York, granting a Franchise to CSC Acquisition NY Com.. to use the public streets and places within its jurisdiction to provide communications se~ices within said Town of Southold. NY, hereinafter called "~rantee" by this Bond guarantees to faithfully perform well, a.nd t~ly observ.e and~ f~l£fll each term and condition of the Franchise gr_an, ted by ~e. aoove men.tzonea~ ordinance, and in case of any breach of condition of the Bond, tt~e mount tnereo[ shall be recoverable from the Principal and Surety by said Municipality for all damages proximately resulting from the failure of Grantee to well and faithfully observe and perform any provision of said Franchise or any provisions of said ordinance." Said Bond shall be subject to ail its terms, conditions, and limitations, except as herein expressly modified. This Bond Rider shall become effective: June l, 1993 IN WITNESS WHEREOF, FRONTIER INSURANCE COMPANY has caused its corporate seal to be hereunto affixed this: 7th day of June, 1993 F-B/BR (11/85) Attorney-in-Fact FRANCHISE BOND Bond Number001S103571031 KNOW ALL MEN BY THESE PRESENTS, That, we, CSC Acquisition - NY, Inc., as Principal, and Travelers Casualty and Surety Company of America, a corporation of the State of Connecticut, as Surety, are held and firmly bound unto the Town of Southold, as Obligee, in the sum of Fifty Thousand and 00/100 Dollars, ($50,000.00) lawful money of the United States of America, to be paid unto said Obligee, its successors and assigns, jointly and severally, firmly by these presents. WHEREAS, This bond is executed to comply with the terms of the ordinance dated August 27, 1984 of the Town of Southold, New York, granting a Franchise to the Principal to use the public streets and places within its jurisdiction to provide communications services within said Town of Southold, hereinafter called "grantee" by this Bond guarantees to faithfully perform well, and truly observe and fulfill each term and condition of the Franchise granted by the above mentioned ordinance, and in case of any breach of condition of the Bond, the amount thereof shall be recoverable from the Principal and Surety by said Municipality for all damages proximately resulting from the failure of Grantee to well and faithfully observe and perform any provision of said Franchise or any provisions of said ordinance. Principal has agreed to faithfully perform and observe and fulfill all terms and conditions of said Franchise agreement referred to above and said agreement is hereby made a part of this bond with like force and effect as if herein set forth in length, NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That if the above named Principal, its successors or assigns, does and shall well and truly observe, perform and fulfill its obligation as set forth in the above mentioned Franchise agreement, for which a bond must be posted, then the above obligation to be void; otherwise to remain in full force and effect. The bond is subject, however, to the following express conditions: FIRST: That in the event of a default on the part of the Principal, its successors or assigns, a written statement of such default with full details thereof shall be given to Surety promptly, and in any event, within thirty (30) days after the Obligee shall learn of such default, such notice to be delivered to Surety at its Home Office in Hartford, Connecticut by registered mail, SECOND: That no claim, suit or action under this bond by reason of any such default shall be brought against Surety unless asserted or commenced within (12) twelve months after the effective date of any termination or cancellation of this bond. THIRD: That this bond may be terminated or canceled by Surety by 30 days prior notice in writing to Principal and to Obligee, such notice to be given by cedified mail. Such termination or cancellation shall not affect any liability incurred or accrued under this bond prior to the effective date of such termination or cancellation. The liability of the Surety shall be limited to the amount set forth above and is not cumulative. FOURTH: That no dght of action shall accrue under this bond to or for the use of any person other than the Obligee, and its successors and assigns. IN WITNESS WHEREOF, The above bound Principal and the above bound Surety have hereunto set their hands and seals on the 22"" day of May, 2001. This bond replaces Frontier Insurance Company Bond No. 46493 effe~une !' 2001. CSC Acquisition- NY In~.2 l'ii ' By: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA By: Frank J. Uie~'fad~/--*n~.~,/~,/'" "' !'