Loading...
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