Loading...
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