HomeMy WebLinkAboutGreenbriar Acres
.-
"
GREENBRIAR ACRES AT MATTITUCK
,. .'c
j
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York 11971
TELEPHONE
(516) 765-1801
,-
JUDITII T. TERRY
TOWN CLERK
RFGISTRAR OF VITAL ST\ IISTICS
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
October 7, 1982
Richard J. Cron, Esq.
Main Road
Cutchogue, New York 11935
Dear Mr. Cron:
The Southold Town Board at a regular meeting held on
October 5, 1982 adopted the following resolutions:
1. RESOLVED that the Town Board of the Town of Southold
hereby authorizes the release of thp. $142.000.00 oerformance
h~nrl for roads and improvements within the subdivision known
as r;rp(.::>nhri~r Ar>-rr..C'< .,+ lA'!:l++i+ll("k upon recommendation of the
Southold Town Planning Board. A Certificate of Abandonment
was filed on October 31, 1980 for Lots 13 through 32, including
all proposed streets and roads, recharge basin and park and
recreation area in the aforesaid subdivision.
The aforementioned $142,000.00 performance bond for
Greenbriar is enclosed herewith.
2. WHEREAS, a petition was received from Richard J. Cron
requesting a change of zone on certain property at Cutchogue,
New York from "A" Residential and Agricultural District to
"M" Light Multiple Residence District, now, therefore, be it
RESOLVED that the Town Clerk of the Town of Southold be
and she hereby is directed to transmit this application to
the Southold Town Planning Board in accordance with Article
XV, Section 100-150(b) of the Code of the Town of Southold.
Copy of the letter to the Planning Board relative to the
aforementioned application for a change of zone is enclosed
herewith.
Very truly yours,
~c4~.~
Judith T. Terry
Southold Town Clerk
Enclosures (2)
~
.. -~
RECEIVE!)
SEP 2 91982
19~1I Clerk Southold
HENRY E. RAYNOR, Jf., Chai,man
JAMES WALL
BENNETT ORLOWSKI, Jf.
GEORGE RJTCHIE LATHAM, Jr.
WILUAM F. MULLEN, Jf.
Southold Town Board
Southold Town Hall
southold, New York 11971
Re: Greenbriar Acres
Performance Bond
Gentlemen:
T
TELEPHONE
765.1938
The following action was taken by the Southold Town Planning Board,
Monday, September 20, 1982.
Southold, N.Y. 11971
September 24, 1982
;f
/?t( t1t:?CJ.
/
RESOLVED that the Southold Town Planning Board recommend to the
Town Board a release of the performance bond for road improvements
within the subdivision known as Greenbriar Acres, located at
Mattituck.
cc: Richard J. Cron, Esq.
Very truly yours,
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
N~ ~~~.~
By Susan E. Long, secreta~
k,~
gp~/ g~
,~/' 4..-
fi-. /' ,ff~'
'..-k ~ ?d/--t.ur.d'
~k
Judith T. Terry
Southold Town Clerk
Town Hall
53095 Main Road, Box 728
Southold, N.Y. 11971
Dear Mrs. Terry:
RECEIVED
SE.P 071982
Town Clerk SoutholC(
734-5100
AREA CODE 516
~~
9 e. Y8.-; .9.f"~
~~. J/('?]I //.9~.f".tltl~.?
~#Ce
4~~
oo~-N ~ 9...we
tl.cah. ~ ~.?o?.?
September 3, 1982
Re: Greenbriar Homes, Inc.
Major Subdivision
In accord with your letter dated August 19, 1982, addressed to
Mr. Henry E. Raynor, Jr., Chairman, Southold Town Planning Board,
I enclose herewith in behalf of Greenbria , c., check pay-
able to the Town of Southold in the sum 0 $6,600.0 ~ constituting
payment in lieu of park or playground require w~th ~espect to the
Major Subdivision of Greenbriar Homes, Inc. /kczl91/ry
A copy of this letter is being sent to the Southold Town Plan-
ning Board, so that in accord with its letter of July 2, 1982,
addressed to the Southold Town Board, action can be taken to immed-
iately release the bond presently held in connection with this major
subdivision.
Thanking all concerned for their prompt attention and resolution
of this matter. ---/ '\
RJC/jf
Enclosure
cc: Southold Town Planning Board
Werner L. Adel, Jr.
T
l
.,.~
-/":-'}':;;f" ~'~~:.'[~,\~"
'...,' .
: --;~' H';.j
., ,,-' " r~'.~!
i '-.~
r
H'DITII T. TERI,y
To\\';\ ('LUO~
RH;/STR.\R OJ. Vir.\!. Sr \IISncs
~ ~ .:::;- . ",:,:..-;/:,-;.
'- \.-~ -'
" ;",;-",
Town Hall, 53095 Main Road
P.O. Box 728
Soulhold, New York 11971
TELEPHONE
(516) 765-1801
.., -,
)';~....,.
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
August 19, 1982
Mr. Henry E. Raynor, Jr., Chairman
Southold Town Planning Board
Southold Town Hall
Southold, New York 11971
Dear Henry:
The Southold Town Board at a regular meeting held
on August 18, 1982 adopted a resolution to accept the
sum of $6,600.00 in lieu of park or playground with
respect to minor subdivis ion of Greenbri ar Homes, rnc.,
and that such sum shall constitute a trust fund to be
used by the Town exclusively for neighorhood, park,
playground or recreation purposes including the acqui-
sition of property.
Very truly yours,
~r
Judith T. Terry
Southold Town Clerk
cc: Richard J. Cron, Esq.
/j
'11
I
,
1
I
.
/
/
#~""
PL'ANN~G"B6ARD
'~ , - -'~ ~.' ,. ';~';''''''\'
.Y.~,/.'''''', ",.J"'"Mi' _'''',
,,-.::J:::::--- _;~" t'':'~'~ii_'', __ ~
TO,WN O~"SOUOLD
i'l cn, ',' ',' k,'",'~""e','{"" r';, ,'i
~ " ' - l~' .:~~..'/ -- N
SUFFOLK~COUNTY
'~
Southold, N.Y. 11971
HENRY E, RAYNOR. Jr" Chairman
F'RCacRlorr C _ CORB@N
JAMES WALL
BENNETT ORLOWSKI. Jr.
GEORGE RITCHIE LATHAM. Jr.
William F. MUllen, Jr.
TELEPHONE
765, t938
July 2, 1982
SouthOld Town Board
Main Road
Southold, New York 11971
.
Re: Greenbriar Acres
(Paritally Abandoned)
Gentlemen:
The fOllowing action was taken by the SouthOld Town Plan-
ning Board, Monday, June 28, 1982.
RESOLVED that the SouthOld Town Planning Board recommend
a minimum amount of $6,600 to be "accepted by the Town
Board and retained by the Town Board for Park and Recreation,
Section 106-38 E, in lieu of Park and Playground on the
major subdivision known as Greenbriar Acres, located at
Mattituck..
At such time as deposit is made, our board will be in a
Position to recommend release of the bond presently held by
the Town Board on this property.
:r:
If you require additional information, please contact this
office.
Very truly yours,
cc: Richard Cron, Esq.
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
1+~~i\~' ~~b\. . CI~
AL
By Susan . Long, Secretar
.
".
Southold, N.Y. 11971
HENRY E. RAYNOR, Jr., Chairman
~X:l!IlIIDOlllX
JAMES WALL
BENNETT ORLOWSKI, Jr.
GEORGE RITCHIE LATHAM. Jr.
William F. Mullen, Jr.
TELEPHONE
765 - 1935
September 28, 1981
Mr. William Pell, III
Supervisor
Southold Town Hall
Southold, New York 11971
Dear Bill:
Regarding Green Briar Acres development, on which the Town now
hOlds the bond for improvements, on September 14, 1981, the fOl-
lowing has been recommended by this board:
1. Improvements relating to its area development already
having home sites should be completed.
2. The park and recreation area requirements should be
enforced relative to the cross acreage of developed
home sites already in the subdivision.
Apparent abandonments have proceeded on the county level. This
board does not feel its stipulations are binding to certain town
ordinances and regulations.
Therefore, at this time,
initiate action with the
ments are forth coming.
hesitate to contact this
cooperation.
we most strongly urge the Town Board to
bonding company to see that those improve-
If you have any questions, please do not
office. Thank you for your anticipated
Yours very truly,
H~~~ ~~~iOrman
Southold Town Planning Board
sel
Ene.
cc:
Councilmen
Town Attorney
Richard Cron, Esq.
Republic Financial Services, Inc.
Town .Clerk v
,/,
Southold. N,Y, 11971
HENRY E. RAYNOR, Jr" Chairman
FREDERICK E. GORDON
JAMES WALL
BENNETT ORLOWSKI, Jr.
GEORGE RITCHIE LATP.AM. Jr,
TELEPHONE
765-1938
January 7, 1981
Supervisor William R. Pell III
Town Hall
Southold, New York 11971
D~ar Supervisor Pell:
The following action was taken by the Southold Town Planning
Board at 'a regular meeting held January 5, 1981.
RESOLVED to recommend to the Southold Town Board that the
bond for improvements in the subdivision known as "Greenbriar
Acres" not be released.
Yours truly,
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
By Muriel Tolman, Secretary
Copy to Councilman Henry Drum
Councilman John Nickles
Councilman Lawrence Murdock
Councilman Francis Murphy
Town Clerk
"
~
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
A- \\"j:Cm V ,.~
., c:"ll ,,1..11 {; ~
,_~ v -'~:~~~1?..~
O;5~~E ~Ii!?1"~~S.hE~K
! -"'-->Vr 1'--><,>]1 ~~ jj
1J))VN qB\SOU'fHQ~1?
,.... ,.,",,- . ..d '0.
. _, l}. ."''^ ".. _ _~_~ >7...,,,... "J
SUFFOLKCOUNn'
"';::~~--,/j.; ,':.:~ i~-::d;"/
';:'.;:;;,'?--:~/-
'_;,J_~
TELEPHONE
(516) 765-1801
Southold, L. I., N. Y. 11971
December 19, 1980
Mr. Henry E. Raynor, Jr., Chairman
Southold Town Planning Board
Southold, New York 11971
Dear Mr. Raynor:
.
The Town Board is in receipt of the attached
letter from Richard J. Cron concerning Greenbriar
Homes, Inc. Certificate of Abandonment.
The Certificate of Abandonment designates
"Lot Nos. 13 through 32 inclusive----" which makes
it clear the entire Map of Greenbriar Acres" has
not been abandoned.
May we have your recommendation relative to
the request for the release of the bond.
Very truly yours,
~? ~
^-,~~
-/' -...../../~~
Judith T. Terry
Southold Town Clerk
Enclosure
cc: Richard J. Cron, Esq.
.-.
~# "
~~
~/-e~
./tu;,.~. -G'~..Ar- 'iY-t //.9J'.i"
616734-5100
December 2, 1980
Town Board of the Town of Southold
Town Hall
Main Road
Southold, New York 11971
Re: Greenbriar Homes, Inc.
Subdivision
Dear Sirs:
.
Our client, Werner L. Adel, President of Greenbriar Homes,
Inc. and owner of a subdivision situate at Mattituck, New York,
has filed a Certificate of Abandonment of a portion of said
subdivision, the reason for which was necessitated by present
financial circumstances.
We enclose herewith a photocopy of the Certificate of
Abandonment as it was filed on October 31, 1980, in the Suffolk
County Clerk's Office.
In the light of the foregoing, we would respectfully re-
quest in behalf of Mr. Adel that the Town Board resolve to
return the bond heretofore posted for completion of the improve-
ments in said subdivision.
We should appreciate anything that the Board might do to
expedite this matter so that Mr. Adel may proceed to get his
financial affairs in order.
Thanking you for your prompt attention and reply.
RJC/jf
cc: Planning Board of the
Town of Southolo
n
.
.~
....
Southold. N.Y. 11971
HENRY E. RAYNOR. Jr.. Chairman
FREDERICK E. GORDON
JAMES WALL
BENNETT ORLOWSKI. Jr.
GEORGE RITCHIE LATWM. Jr.
TELEPHONE
765 - 1938
December 8, 1980
Robert W. Tasker, Esq.
Main Street
Greenport, New York 11944
Dear Mr. Tasker:
I erc~lose notice from the Suffolk County Clerk's Office
of abando~~ent of part of subdivision by Greenbriar Acres,
Inc.
Lots have been sold along the road with no improvements
made including recharge basin for drainage, park and playground
area for residents and road construction. It is felt that
developmepts utilizing this pattern would have a disastrous
effect on the orderly growth of the town.
We request from you an opinion for formulating an
amendment to the subdivision regulations that when lots have
been transferred a certain percentage of improvements will
have been constructed to the satisfaction of the Planning
Board's inspector.
Yours truly,
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
HER/mt
Copy to Building Inspectors
Planning Board Members
, >.
.\
ROBERT W. TASKER
OFFICE OF ~,oWNA:r'fORNEY
TOWN OF SOUTH OLD
TELEPHONE
(516) 477-1400
Town Attorney
425 MAIN ST.
GREENPORT, L.l., NEW YORK 11944
February 11, 1980
Mr. Henry Raynor, Chairman
Southold Town Planning Board
Town Hall
Southold, New York 11971
~
Re: Greenbriar Acres at Mattituck
Dear Henry:
You recently received a letter from the subdivider of the above captioned
subdivision requesting information concerning the release of the bond in
the event of the abandonment of the subdivision.
If the subdivision is abandoned in compliance with Section 335 of the Real
Property Law, upon the completion of the abandonment proceeding, the
Planning Board may then recommend that the bond be cancelled whereupon
the Town Board can vacate the bond.
Yours very truly,
.~
ROBERT W. TASKER
RWT:MY
,
.
'"
~/U~0~/
~/~/p~
D
Southold, N.Y. 11971
HENRY E. RAYNOR, Jr.. Chairman
FREDERICK E. GORDON
JAMES WALL
BENNETT ORLOWSKI, Jr.
GEORGE RITCffiE LATHAM. Jr.
TELEPHONE
765. 1938
January 7, 1981
Supervisor William R. Pell III
Town Hall
Southold, New York 11971
Dear Supervisor Pell:
The following action was taken by the Southold Town Planning
Board at a regular meeting held January 5, 1981.
RESOLVED to recommend to the Southold Town Board that the
bond for improvements in the subdivision known as "Greenbriar
Acres" not be released.
Yours truly,
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
By Muriel Tolman, Secretary
Copy to Councilman Henry Drum
Councilman John Nickles
Councilman Lawrence Murdock
Councilman Francis Murphy
Town Clerk'/
';'c
..
,
~
,
/II (jj
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
TELEPHONE
(516) 765-1801
Southold, L. I., N. Y. 11971
December 19, 1980
Mr. Henry E. Raynor, Jr., Chairman
Southold Town Planning Board
Southold, New York 11971
Dear Mr. Raynor:
The Town Board is in receipt of the attached
letter from Richard J. Cron concerning Greenbriar
Homes, Inc. Certificate of Abandonment.
The Certificate of Abandonment designates
"Lot Nos. 13 through 32 inclusive----" which makes
it clear the entire Map of Greenbriar Acres" has
not been abandoned.
May we have your recommendation relative to
the request for the release of the bond.
Very truly yours,
t? ~? :..-?7 __< )
~__.y~4.~
Judith T. Terry
Southold Town Clerk
Enclosure
cc: Richard J. Cron, Esq.
.
)..., ~~
~~ t? \0
27L@
.
..k~
~/-6"~
DEe ;19&J
"
~. ~. ~~~...A?- 7!/:.-a //.9~.f"
516734-5100
December 2, 1980
Town Board of the Town of Southold
Town Hall
Main Road
Southold, New York 11971
Re: Greenbriar Homes, Inc.
Subdivision
Dear Sirs:
Our client, Werner L. Adel, President of Greenbriar Homes,
Inc. and owner of a subdivision situate at Mattituck, New York,
has filed a Certificate of Abandonment of a portion of said
subdivision, the reason for which was necessitated by present
financial circumstances.
We enclose herewith a photocopy of the Certificate of
Abandonment as it was filed on October 31, 1980, in the Suffolk
County Clerk's Office.
In the light of the foregoing, we would respectfully re-
quest in behalf of Mr. Adel that the Town Board resolve to
~ return the bond heretofore posted for completion of the improve-
ments in said subdivision.
We should appreciate anything that the Board might do to
expedite this matter so that Mr. Adel may proceed to get his
financial affairs in order.
Thanking you for your prompt attention and reply.
0;.,.
"<.:>"
Adg. Date
File
U/lt.:
I
Sinc~i: . /-1
d~w
V~t?
CG::,;~s
~....T.G. --J.~_~~~'!L
RJC/ j f
cc: PlanningsBoard of the
Town of outhold
o
!'
,.....
CO
,t
~;fI
~
!~U;~
~'.'~'.'
1/;,
j,;.-"
',1;:;11~:
":<C_'
~~L:
~y:'~
!\:f.
.~
~
:,
11
.
'I
.,
-.,
""," -~.'
-1 / ;',',br ~GO
crF:"N-;;~' , } ~ .U_ .~
It . ~~ ---:L '
E"f[ I Q
! 'CT 11 1980
A:~~..
t THUR imb......,..
l " SiJ1I14 ..., WHEREA S ,
ABANDONMENT OF LOT SUBDIVISION
the undersigned, GREENBRIAR HO~ffiS,
T :~c:,' "
New York corporation, with principal office at 854 Robin Court,
Baldwin, New York, is the owner of the tract of land hereinafter
described, and
WHEREAS, more than two years hove elapsed since the s;, Lei
tract was subdivided into lots, and
WHEREAS, the proposed streets, recharge basin and park
and recreation area have not been opened, accepted or used by the
public and are not necessary for the use of any owner or occupant
of any part of said tract.
NOW, THEREFORE, the said GREENBRIAR HOMES, INC. hereby.
jisclaims and abandons the said tract of land described as follows:
---
ALL that certain plot, piece or parcel of land.
situate, lying and being at Mattituck, Town of Soutbold,
County of Suffolk and State of New York, known and desig-
nated as Lot Nos. 13 through 37 inclusive, i.ncluding all
- .
proposed streets and roads, recharge basin, and park and
recreation area as shown on a certain map entitled "Map of
Greenbri.ar Acres", filed in the Office of the Clerk of the
County of Suffolk on October 7, 1977, as Map No. 6609, and
:
THEREFORE, the above described lands shall be regarded.
:8 .9
single tract.
IN \olITNESS WHEREOF, the said GREENBRIAR HOMES, INC, has
~"'!'~:'7rrn--::
:".' ;C""'., -1. .
~'" F
./', t.~i' A:.' _~ .,'
~,- 8
~.No.9 .14
nrT31 1 ~,Rn
-
-' - ~ .-
~,
ill
ill
J I i
! 1 '
",~,~~~--,:.,-,~(.t'j'~~:;;'~:,~< . '.~::.t! J'
. ":',,=~"~~
,,~.-.,~T" _'_'-'
C Hlsed its corporate seal to be hereunto affixed and these presents
I:) be signed by its duly authorized officer this -;;!.:3J..day of
JJly, 1980.
GREENBRIAR HOMES, INC.
'> ;d~~';de( t?Le{l.)
~ m TE OF NEW YORK
ss. :
COUNTY OF SUFFOLK
On the ;;;l. 3,~ day of July, 1980, before me persona lly came
,,'EImER L. ADEL, JR., to me known, who, being by me duly sworn, did
cepose and say that he resides at 854 Robin ,Court, Baldwin, New York;
that he is the President of GREENBRIAR HOMES, INC., the corporation
c'escribed in and which executed the foregoing instrument; that he
knows the sea 1 of said corpora tion; tha t the sea 1 affixed to said in-
strument is such corporate seal; that it was so affixed by order of
the Board of Directors of said corporation; and that he signed his
name thereto by like order.
RICHARD J. CRON
Notary Public, Stat! of New ro/1:'
No. 52-5861280. Suffolk County
Commission fxpires March 30, 19..$ v
?f~<:~ a~&o
.... .~-.
PHONE: 727-4700
SUFFOLK COUNTY CLERK'S OFFICE
ARTHUR J. FEL.ICE. COUNTY CLERK
RIVERHEAD. NEW YORK 1190t
Novemnbe~ J. 19~O
;'lr. Gene~al I.sa iHlinll, Deput)' 7rnasurer
Southold'lann1ng 1o_rd
Southold !Joard of :\ssessors
Owner: Grcenbr1:..r Homes Inc.
To whom This May Concern:
A Certificate of Abandonment of the Map:
"GREEllBRIAR ACRL3". J<IU. r:'6609
The Certificate Number,
2242
Abstract Number,
8914
Filing Date,
10/31/80 4iJ 2:25 ?ll(.
Township,
~outho1d
Very truly yours,
'::. ,"-" _/ .I
L. ), .,I-J:'~. /f,.. f-.,
p~ '
Count~ lerk
Map Department
J't~K
Form No. 52
'. '.
D
Southold. N.Y. 11971
HENRY E. RAYNOR. Jr.. Chairman
FREDERICK E. GORDON
JAMES WALL
BENNETT ORLOWSKI. Jr.
GEORGE RITCHIE LATHAM. Jr.
TELEPHONE
765 - 1938
October 23, 1980
Supervisor William R. Pell III
Town Hall
Southold, New York 11971
Dear Supervisor Pell:
The Planning Board reviewed bonds for subdivisions on which
the time has expired according to TO\va Law to complete the
improvements. The consensus of the Board was that these bonds
should not be extended and the matter be referred to the TOvm
Board for action.
Work has not commenced on the following:
Blue Horizons, Section I - expires 11/1/80
Blue Horizons, Section II - expires 11/1/80
Greenbriar Acres - expired 5/18/80
Peconic Knolls - expired 6/10/80
The following subdivisions are in various stages of
completion:
Greton Estates ~ expired 7/1/79
Lands End - expired 1/10/79
~leepy Hollow Estates - expired 10/6/78
Town Harbor Terrace - expired 10/15/71
Yours truly,
HENRY E. RAYNOR, JR., CHAIRlWT
SOUTHOLD TOWN PLANNING BOARD
By Muriel Tolman, Secretary
Copy to To"m Councilmen
" -,
.'
JUDITH T. TERRY
T OWN CLERK
REGISTRAR OF VITAL STATISTICS
..~y')c":7~'''''~~
";""" ~('~ "'.
O~F~E O~101J1~~:E~K
TOWN OF SOUTH()LD
;'.' '~..' '!' ,.J ". r"
?"" ,'~"',;/,?..."j
SUFFQLK COUNTY
. ;_:,;:,. "/i~'{ ;:.\ ,ff'
";:~;(';:::n;c:~"}] ;:GvY
TELEPHONE
(516) 765-1801
Southold, L t, N, Y. 11971
RECEIVED
June 24, 1980
JUL 7 1980
Republic Insurance Company
129 Fulton Street
New York, New York 10038
TOWIl Clerk SOlJtho/d
Gentlemen:
The Town of Southold is presently holding the
bonds for roads and improvements in subdivisions.
if these bonds are still in force and effect.
below listed
Please advise
C.P.F. Land Corp., Bond ~921Ql~, $90,000, Blue Horizons Section I
C.P.F. Land Corp., Bond #921015, $110,000, Blue Horizons Section II
Greenbriar Homes Inc., Bond #P19456,_$142,000, Greenbriar Acres
at Mattituck.
Peconic Homes Corporation, Bond #917092, $50,000, Greton Estates
~
75 Highland Rd. Corp., Bond #91724~, $200,000, Highland Estates
...-"--
Adelphi Land Corp., Bond #9.19fl~n, $26,760, Peconic Knolls
R.E.C. Realty Co., Bond #a281Q4, $125,000, Richmond Shores at Peconic
Theodore Dowd, Bond
Col. Ted Dowd
Leo Kwasneski and Ann Kwasneski, Bond #915530, $53,000, Sleepy HOllOW,)
,
Lorraine Hochman and Julius Hochman, Bond #916263, $20,000, Syloret
Estates.
Very truly yours,
V ~1 .:.-/ ....----- ~
~"---/ '.J-e'/(fr
Judith T. Terry
Town Clerk
..-:c,""I';~'\'J'io>"",,,~
~~_:"
"""'_T
_.~
"''-'''''''"--'''-'---''''-''
,^
...
",~-_.<~
~ ." I 1/.07: 6,,'0::-
· .;~:~~{1c,~"
J:j/t4e~ /r~.f'2
REPUBLIC INSURANCE COMPANY
,.. . ~
-1
-.....
.
'29 FULTON STREET
NEW YORK. NEW YORK 10036
BOND
KNOW ALL MEN BY THESE PRESENTS, That We, GREENBRIAR HOMES INC. of 854
Robin Court, Baldwin, New York as principal and WERNER L. ADEL, JR.,
as Co-Principal and the REPUBLIC INSURANCE COMPANY, a Texas Corporation
authorized to do business in the State of New York, having an office
and place of business at 129 Fulton street, New York, New York as Surety
are held and firmly bound unto the TOWN OF SOUTHOLD, SUFFOLK COUNTY,
NEW YORK, as Ob ligee, in the sum of ONE HUNDRED FORTY TWO THOUSAND AND
00/100 ($142,000.00) DOLLARS, lawful money of the United States, for
the payment whereof to the Obligee, the Principal, and Surety bind them-
selves, their heirs, executors, administrators, successors and assigns,
jointly and severally, firmly by these presents.
SIGNED, SEALED AND DATED THIS 18th day of May 1977.
WHEREAS, The above-named Principal has agreed to comply with the terms,
regulations and conditions of the Town of Southold in connection with
the completion of improvements in "Greenbriar Acres 'at Mattituck",
situated in the Town of Southold, Suffolk County, New York, and in
connection therewith the Obligee desires this bond to be given:
WHEREAS, the co-Principal has a beneficial interest in said project;
NOW, ",THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH THAT if the
principal shall, in connection with the installation of improvements
in Greenbriar Acres at Mattituck within one year (1) from the date
hereof, complete the said improvements to be in accordance with the
construction specifications of the Town of Southold, all in conformance
with the plot plan approved by the Southold Town Planning Board and to
the satisfaction of the Town of Southold, then this obligation to be
void; otherwise to remain in full force and effect.
No party other than the obligee shall have any rights hereunder as against
the surety.
The aggregate liability of the surety on the bond obligation shall not
exceed the penal sum thereof for any cause or reason whatsoever. This is
the basis on which the surety executed this bond and any party claiming
to have any right against the surety is bound' by this limitation.
BOND#9l9456
GREE~/~~R HOMES ryc.? ./
BY: ;;tJp?tt~ .7, a~~~~/~
t/)~/.'~:Jv"- ;I aeLd jh,
i~~::inci~1
Thomas J .Ueenan u J\ttorney-in-Fa~t
J', '< '.1 1,
II! \ ',' ,'/"
\ 'l ' ~ ,
,\ 1'," .\!,l
,1',.1:) "', .\-
~ .,; I I' t , \ I ,,' ",' I I'
~, j: ' ) I ,\. ; ,
~. , " I, ,) ; / . .' ,
" J. , .;,' _-,
'.,,<., ,-.',. ,'" ",,'
.)",', I I'), :", ~ ','
""f" , '\'
, " il"
I//!/I))I
RS 104
,\ ..
"~.r'
.
.'
......... '&'.,
:.
ACKNOWLEDGMENTS
COPARTNERSHIP
STATE OF
} 55:
COUNTY OF
On this
day of
19
, before me per.
sonolly appeared
be one of the fi rm of
to me known and known to me to
described in and who executed the foregoing instrument and he thereupon acknowledged to me that he
executed the same os and for the act and deed of said firm.
CORPORATE
STATE OF N' {.
COUNTY OF 0 ~
On this d3.J
}SS:
sanally appeared We..-......A.
day of
l..
M {+f
Pt/eL, :f'1..'
1917
, before me per.
to me known, who, being by me
first duly sworn, did depose and
he is the f;.es;/evT
say that he resides in \?'I\LAu' if\} , ^-,,,,,,-
of e-keAJfl;/~~' {Nt..
; that
the corporation described in and which executed the foregoing instrument; that he knows the corporate
seal of said corporation; that the corporate seal affixed to said instrument is such corporate seal; that it
was 50 affixed by order and authority of the Board of Directors of said corporation, and that he signed his
name thereto by like order and authority.
au l. ~L~_
\"
.
INDIVIDUAL
~~ffrE.CUMMINS
... ..,_~"''''IfewY...
. --II o.-.CIlUftly
c... --....30. 1t1(
STATE OF IJ. '(.
}SS:
COUNTY OF &.~
~3~
On this
doy of
\. le,..IVe-1- L.
HI+1
1977
I before me per.
sonally appeared
/J.( IU.. \"...
, to me known and known to me to
be the individual described in and who executed the for&going instrument and
to me that ~'"""' executed the same.
h~
ocknowledged
~.7L ~--_ '
FORM E_23
~ ~1.CUUlt...
..................
.....,.-.. - I ~I "
c-.__........ ..?!)
'. ..
'..'~," . '_'To' "".,
. REPllbi..!C INSURANCE COMPANY
EBstern Department: 129 FULTON STREET. NEW YORK, N,Y. 10038
1976
FINANCIAL STATEMENT DECEMBER 31,
1976
Cash.... .
ASSETS
.. H........... H.. H, H$ 3,016,274
Bonds. at mortized cost (Schedule I):
United States Government. . . . . . . . . . . . . . . . . . . . . . . . .
Other bonds. . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . .
Commercial notes . . . . . . . . , . . . . . . . . . . . . . . . . . . . . .
Total Bonds. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
5,007,833
67,113,322
7.247388
79,36!\;543
Investments in stocks other than stocks of
;lffiliate\ (Sr.:hcdule II)::
Preferred stocks. at market....................... 17,883,450
C("lmmon stocks. at market... .................... 28,658,741
Savings and loan association shares.
at cost. .................................. '". 265.500
Total stocks............................... 46,807,691
Investments in stocks of affiliates at under-
lyingbookvalue(SChedulem....................... 45,863,540
Agents' balances and reinsurance balances - net. . . . . . . . 42.520,718
Premium notes. less unearned interest .................
6,155,069
Real estate, at cost less accumulated depreciation
of 576.172 .....................................
1.376,146
7,042,680
416,230
Other assets.......................................
Receivable from affiliates............................
$232,566,891
LIABILITIES. RESERVES AND CAPITAL FUNDS
Liabilities: 1976
Reserve for losses. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 42,082,424
Reserve for loss adjustment expenses. . . . . . . . . . . . . . . . 4,609,000
Unearned premium reserve (Schedule VII)........... 101,702,701
Taxes. other than Federal income taxes............. 810,600
Dividends payable to policyholders. ............... 1,000
Other liabilities....... ............ ..... ......... 5,961,300
Payable to affiliates ........... ................... 1,307,871
Federalincometax ............ ........ ....... ... -0-
Funds held by company under ............. H.. 14,798,171
Reinsurance Treaties
Statutory reserves:
Excess of statutory reserves over loss and
loss expense reserves. .................... .._. 73,029
Reinsurance in companies not licensed
in Texas. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 653
Total liabilities.. .................... ........171,346,749
Capital shares and surplus:
Capital shares:
Preferred stock. 5100 par value per share.
Authorized 200.000 shares. issued
ISO,OOOshares H H H.. H H........ H... H H' 12,000,000
Common stock. SS par value per share.
Authorized 200.000 shares, ISSUed
Authorized. 2.000.000 shares. issued
1.000.000 shares. ...........,................
Paid.in surplus. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . -
Retained earnings . ...... .............. ... .......
Excess (deficiency) of market value of
stocks over cost. other than stocks
ofaffiliates . H H H.. H.. H H H... H... H H H' <3,471,434>
Excess of underlying book value of stOl.:ks
ofaffiliatesovercost ..................... ..... 12,708,801
Total capital shares and surplus..... -......... 61,220,142
$232,566,891
5,000,000
6,000,518
22,039,389
Note: All securities are carried in accordance with the requirements of the National Association of Insurance Commissioners as fonows: eligible
bonds at amortized values; stocks of associated insurance companies at pro rata share of capital and surplus; all other securitiet at quotations
prescribed by the Association.
BE IT REMEMBERED. that at a regular meeting of the Board of Directors of Republic Insurance Company. duly called and held at the office of
the Company in the City of Dallas. Texas. on the 28th day of "February. 1967, a quorum being present. the following By-Laws was duly adopted to
become effective February 28. 1967:
ARTICLE XI- APPOINTMENT OF ATTORNEYS.IN.FACT
Appointment of Attorney-in.Fact. The President. or any executive Vice President. may from time to time. appoint by written certificates
attorneys-in. fact to act in behalf of the Company in the execution of policies of insurance. bonds. undertakings. and other obligatory instruments of
like nature. Such attorney-in-fact. subject to tbe limitations set forth in their respective certificates of authority shall ha.ve full power to bind the
Company by their signature and execution of any such instruments aod te attach the seal of the Company thereto. The President. or any Executive
Vice President. or the Board of Directors. may at any time revoke - all I?ower and authority.,greviously given to any attorney-in-fact.
STATE OF NEW YORK
COUNTY OF NEW YORK
} ss.
James N. Heiskell ,beingdulysworn.depo,",sandsaydam Attorney-in-Fact
of the Republic Insurance Company, I have compared the foregoing By-Law with the original thereof. as recorded in the Minute Book of the said
Company, and do hereby certify that the same is a correct and true transcript therefrom and .of the whole Article XI. of said original By-Law arid that
the same is now in full force and effect. Pursuant to said By-law. John J. Zahn. Thomas J. Keenan. James N. Heiskell, Ralph L. Price. and
Marlin F. Perry were duly appointed Attorneys.in-Fact ofthis Company without limitation as to amount of bond executed and that said appointment
is now in effect.
The above is a true statement ofthe.assets and liabilities of.said Company at the dose of business December 31,1976 taken from the books and
records of said Company and is prepared in accordance with the statements on file with the Insurance Department of the State of New York.
The Superintendent of Insurance of the State of New York has. pursuant to Section 327 of the New York Insurance Law (Chapter 882 of the Laws of
1939 of the State of New York. cc;mstituting Chapter 28 of the Consolidated Laws of the State of New York, as amended) issued to the Republic
Insurance Company his certificate that said Company is qualified to become and be accepted as surety gu antor on all bonds. undertakings and
other obligations or guarantees. as provided in the Insurance Law of the State of New York. a ) I ws endatory" thereof and supplementary
thereto: and that s rtificate has not been revoked.
Sworn
COUNTY OF NEW YORK
On.this
Tnomas J. Keenan
day of
May
77
. 19----:..... before me personally
. 19....1l
PATR1C1A A. JAM'S:S
Notary Public,S"Nte of New York
G. 24.292S2~O
Qus.ml~ in Kinf.;ll ....cunty
commission e~')l:' .,... M~rch 30,lg1~
and say that he resides in Massapequa Park. New York that he is an at
Company, the corporation described in. and which executed, the foregoing instrument; that he kn
that the seal affixed to the foregoing instrument is such corporate seal; that it was affixed thereto b
corporation and that he signed his name thereto, as attorney-in.fact. by like order and authority.
RS.l09
Notary
p,~ RI' A. JAMES
Notary Pllbiic.St~te of New York
." 24-2928260
Quallfioo in King. ~ounty
CommissJon 6Kpire. Msrch 30, 197 i