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We, as surety for the above captioned, have been advised that our bond has been
replaced by Travelers Casualty & Surety Co of America Bond #001S103571031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~.~,/~,/'" "' !'