HomeMy WebLinkAboutHighland Estates (2)
.
JUDITH T. TERRY
TOWN CLFRh:
REGISTRAR OF VITAL STATISTICS
HIGHLAND ESTATES
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD .
June q, 1986
Richard T. Mohring, President
75 Highland Road Corp.
qq Sea Cliff Avenue
Glen Cove, New York 115q2
Dear Mr. Mohring:
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York \1971
TELEPHONE
(516) 765-1801
Transmitted herewith is your performance bohd in the amount
of $200,000 for roads and improvements in "Highland Estates", which
was released by resolution of the Southold Town Board adopted on
June 3, 1986.
Very truly yours,
c:;fLAiL~~-
Judith T. Terry
Southold Town Clerk
Enclosure
cc: Planning Board
JUDITH T. TERRY
TOWN CLFR K
REGISTRAR OF VITAL STATISTICS
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1801
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON JUNE 3, 1986:
RESOLVED that the Town Board of the Town of Southold hereby authorizes
the release of the $200,000.00 Bond for roads and improvements in the major
subdivision known as "Highland Estates", situated at Cutchogue, New York,
whereas the Town Board accepted dedication of said roads and improvements
on April 22, 1986.
"'.,
d'.~/d~~,\"$\i'!.'(" I.
~~:ry~ H'
Southold Town Clerk ' ;,: .
October 30, 1987 " \
ii'
,
, '
'.is \\
, .
.'
"
<
REPUBLIC INSURANCE COMPANY
129 FULTON STREET
NEW YORK, NEW YORK 10036
.'
BON D
..
KNOW ALL MEN BY THESE PRESENTS, That We, 75 Highland Rd. corp., of 16 Fox
Lane, Lattingtown, New York, as Principal and RICHARD T. M:>HRING AND
RITA M:>HRING AS Co-principals and the REPUBLIC INSURANCE COMPANY, a
Texas corporation authorized to do business in the State of New York and
havinq an office and place of business at 129 Fulton Street, New York,
~ew YGrk, as Surety, are held and firmly bound unto the TOWN OF SOUTHOLD,
Suffolk County, New York, as Obligee, in the sum of TWO HUNDRED THOUSAND
AND 00/100 ($200,000.00) DOLLARS, lawful money of the United States,
for the payment whereof to the Obligee, the Principal, and Surety bind
themselves, their heirs, executors, administrators, successors and assigns,
jointly and severally, firmly b~'these presents.
SIGNED, SEALED AND DATED THIS 28th day of July 1976.
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 clm "Highland Estates" situated in the
Town of Southold, Suffolk County, New York, and in connection therewith
the Obligee desires this bond to be giveh;
WHEREAS, The Co-principals have 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
on Highland Estates within one year from the date hereof, complete
said improvements to be in accordance with the construction specifications
of the Town of Southold, all in coformance 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.
R
BY:
Thomas
BOND#9l7249
>1 S 104
"
"
.'
.
-
.,
..'
r
ACKNOWLEDGMENTS
COPARTNERSHIP
STATE OF
} 55:
COUNTY OF
On this
sono lIy oppeored
be one of the firm of
described in and who executed the foregoing instrument and he thereupon acknowledged to me thet he
doy of
, before me per-
19
to me known and known to me to
executed the same as and for the act and deed of said firm.
CORPORATE
STATE OF
}SS:
COUNTY OF
On this
I before me per-
19 ~
sonally appeared
to me known, who, being by me
say that he reside of "Jpt;127?} g:~'1f'qM
the corporation described in and which executed the foregoing instrument; that he knows the corporate
first duly sworn, did depose and
he is the ~~I'""<~
I _ -
seal of said corporation; that the corporate seal affixed to said instrument is such corporate seal; that it
was so 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.
. '.
!
It$'/ ~..,i2
, .{ \,), I....
. ,
,",' ,)
INDIVIDUAL
/
. )/:/
, '.
,
STATE OF
}SS:
I;~
COUNTY OF
On this
sonally appeared
19 & , before me per-
I to me known and known to me to
Instrument and ~.P --6cknowledged
day of
~ct
be the indiVid~ibed in and who executed the foregoin
to me that executed the same.
EILLt.N (lIAGUNIA
Bolan' Public. Stale of New Yo..
No. 30.1419685
.. Qualified in .Nassau County '7'7
Commission Expires March 30, 19".
FORM E_2S
.
"'"
I
,
REPUBLIC INSURANCE COMPANY
Elstern Dlportmlnt: 129 FULTON STREET, NEW YORK, N.Y. 10038
FINACIAL STATEMENT DECEMBER 31,1975
,.
ASSETS
.,
Cash.. .................
Bonds. at mortized cost (Schedule I):
United States Government .......................
Other bonds... ...............................
Commercial notes. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
Total Bonds.. ..............................
Investments in stocks other than !itocks of
affiliates (Schedule II)::
Preferred stocks. at market. ........... ..........
Common stocks. at market .......................
Savings and loan association shares.
atoost..................................... .
Total stocks. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
Investments in stocks of affiliates at under-
lying book value (Schedule 11)".,.,.......,
Agents' balances and reinsurance balances - net. . ,
Premium notes, less unearned interest ...........
Real estate, at cost less accumulated depreciation
of 576.172 ................................
Other assets ......,....... ..................." .'.
Receivable from affiliates. . . . . . . . . . . . . . . . . . . '.' . . . . .
1975
$1,062,615
5,004.506
0::., '''1:'......1
__.,4.........'"<...
5,499:006
73,678,753
15,694,225
23,594,118
334,000
.i9.b22,343
41,535,980
37,397,083
10,901,929
1,426,174
1,898,880
78,106
S207,601,863
LIABILITIES, RESERVES AND CAPITAL FUNDS
1975
S38,009,168
4,324,973
74,905,482
565,000
10,000
3,196,393
178,324
7,055.138
25,108,688
Liabilities:
Reserveforlosses.... ................... ...... ~
Reserve for loss adjustment expenses... ,. '...,.....
Unearned premium reserve (Schedule VII). . . . . . . . .
Taxes. other than Federal income taxes. . . . ' , . . . , .
Dividends payable to shareholders. . . . . . . . . . . . . . .
uther liabilities. . . . . . . , . . . . . . . . . . . . . . . . . . . . . . .
Payable to affiliates ,.. .........................
Federal income tax ......................
Funds held by company under ... .'......
Reinsurance' Treaties
Statutor)" reserves:
Excess of statutory reserves over loss and
loss expense reserves. ...,..................
Reinsurance in companies not licensed
in Texas,.......... .'.-.',. ..,",........
Totalliabilities"............ ,
96,773
1,213
$153,451,152
Capital shares and surplus: "'-
Capital shares:
Preferred stock. $100 par value per share.
Authorized 200.000 shares. issued
150.000 shares "................ ........ S12,OOO,OOO
Common stock. 55 par value per share.
Authorized 200.000 shares. ISSUed
Authorized 2.000,000 shares. issued
1.000.000 shares. ......,............,.....
Paid-in silrplus . . . . . . . . . . . . . . . . . . . .
_Retained earnings ,........,..,...".
Excess (deficie'ncy) of market value of
stocks over cost, other than stocks
of affiliates .............,'.,.,....,.....
Excess of underlvine book value of stor.:ks
ofaffiliatescWer-cost ... .~..,.,."........
Total capital shares an~surplus..
5,000,000
6.000.518
24,903,380
<2,134,427)
8,381,240
S54,150,711
S207,601,863
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. 1%7. a quorum being present. the following Bv-laws was duly adopted to
become effective February 28. 1%7:
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 b~half of the Compsny in the execution of policies of insurance. bonds. undertakings. and othel' {lhligatory instruments of
like nature. Such attorney-in-fact. subject to tbe limitations set forth in their respective certilic<l~es of authority shall have full power to bind the
Company by their signature and execution of any such instruments aod t9 attach the seal of the (-ompany thereto. The President. or any Executive
Vice President. or the Board of Directors. may at any time revoke all p(lWCr and authority ;:grcvlOusl~' gi\'cn 10 any attorney-in-fact.
STATE OF NEW YORK
COUNTY OF NEW YORK
} ss
George J. McGovern . being duly sworn. deposcs and says: I am Attornev-in-Fact
of the Republic Insurance Company, I have compared the foregoing By-law with the original thereof. :R recordedin the Minute Book of the said
Company. and do hereby certify that the same is a correct and true tram;I.'ripl 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. George J. McGovern. Thomas J. Keenan. James N. Iki...kcll. Ralph L. Pricc, and
Marlin F. P~rry were duly appointed Attorneys-in.Fact of this Company without Iimitatinn as to amount of bond executed and that said appointment
is now in effect.
The above is a true statement of the, assets and liabilities of said Company at the close of business December 31.1975 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 ofth w York Insurance law (Chapter 882 of the Laws of
1939 of the State of New York. constituting Chapter 28 of the Consolidated laws of the S te f New Yo as amended) issued to the Republic.
Insurance Contpany his certiticate that said Company is qualified to become and be accep d sur' y guara tor on al 0 ds undertakings and
other obligations or guarantees. as provided in the Insurance Law of the State of New Y an la ame atory t er nd supplementary
thereto; and th ch certificate has not been revoked.
ss.
COUNTY OF NEW YORK
On this
28th
day of
PATRICIA A. JAMES
Notary PUblic,State of New York
No.24-292<2r,O
Qualified in t< lng~ <:lunty
CommiSSion ex.)" ,:.u(.;n ~_, )'-,
. 19...2fi.-
.Tn'l'
19..:].6_, before me personally
Thomas J... Keenan to me known. who being_ by me duly sworn. did depose
and say that he resides in Massapequa Park, New York that he is a altor
Company, the corpo.ation dc~t;ribed in. and which executed, the foregoing instrument; that h knows
that the seal affixed to the foregoing instrument if such corporate seal; that it was affixed there 0 by th
corporation and that he signed his name thereto, as attorney-in-fact. by like order and authorit .
RS-109
PA R Notary Publ;.
IA A. JAMES
NotaryP lic,State otNewYork
No.24-2928260
, ...
.
.
LAW OFFICES
WILL.IAM WICKHAM
WICKHAM .s. LARK,p.c.
MATTITUCK, LONG ISLAND
NEW YORK 11952
RICHARO F. LARK
516 -29B -8353
August 3, 1976
Office of Town Clerk
Town of Southold
Main Road
Southold, New York 11971
ATT: Judith T. Terry, Town Clerk
RE: Map of Highland Estates
Dear Mrs. Terry:
Pursuant to the Town Board's resolution of November 18, 1975,
approving the amount of $200,000.00 as the performance bond in the
above-captioned subdivision, I am enclosing an original bond to the
Town of Southold in this amount which is dated July 28, 1976.
If all is in order, I request that you present same to the
Town Board for their approval and if upon approval of same, I would
appreciate if you would give the Board resolution to the Clerk of
the Planning Board and send me a copy of the documentation.
ver:. / u~r :?~ /
// / [Z~~
//:chard . F./ Lark .'
RFL/bd
Enclosure