Loading...
HomeMy WebLinkAboutLand's End . JUDITH 1. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS lAND'S END . . Town Hall, 53095 Main Road P.O. Box 728 Southold, New York 11971 TELEPHONE (516) 765-1801 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD August 15, 1986 '- r "- ... ..... t (. lands End Realty 108 Allen Boulevard East Farmingdale, New York 11735 J - E Gentlemen: The Southold Town Board, at their regular meeting held on August 12, 1986, released the $100,000.00 performance bond posted by you for roads and improvements in the major subdivision known as "lands End", located at Orient, New York, all in accordance with the recommendations of the Southold Town Planning Board, Superintendent of Highways Jacobs and Road Inspector Davis. Your original performance bond No. 59 00 847 is enclosed herewith. ~ of< ~ 't .... ,~ .... ~ . Very truly yours, ~~C-- Judith T. Terry Southold Town Clerk .... ~ - . f ~ Enclosure - .( .... cc: Planning Board - .( ( l ( ..s. ......: ......:. ;: ij . . LD ~.... AUG 7_ Southold, N.Y. 11971 (516) 765-1938 T.... .......,. .If lid August 5, 1986 Mrs. Judith Terry Town Clerk Town Hall Southold, NY 11971 Re: Land~ End subdivision located at Orient Dear Mrs. Terry: At the Planning Board meeting, Monday, August 4, the Planning Board resolved to recommend to the Town Board that the performance bond for Land~ End subdivision at Orient be released. Enclosed, herewith, are the recommendations of the Highway Inspector and Highway Superintendent also in favor of releasing the bond. Please contact this office if you have any questions. Very truly yours, ~ow9:r,~~~fh~ SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary enc. " RAYMOND l. JACOBS Superintendent ~..r- # '- 0 ~ JUL 2 2 1986 Highway Department Town of Southold Peconic Lane Peconic, N.Y. 11958 Mr. Bennett Orlowski, Jr. Planning Board Chairman Southold Town Main Road Southold, New York 11971 Tel. 765-3140 '734-5211 July 21, 1986 Re: Land's End - Release of Performance Bond Dear Mr. Orlowski: I have reviewed report no. 526 of Mr. John Davis and recommend release of the performance bond on the above named subdivision. RLJ/plm ;Z::UllY'~ 1,r~::~~~CObS Superintendent of Highways " ~~ JUL 22 ms To: Raymond L. Jacobs, Superintendent Southold Town Highway Department Report No. 526 From: John W. Davis Date: July 18, 1986 Re: Land's End - Major Subdivision at Orient Point - Release of Performance Bond. Comments: Was notified by Planning Board that removal of vegetation in pavement areas at curbs had been removed and that weed killer had been applied. Inspection' today indicated that the weed growth, etc. had been removed in all areas by cutting. The pavement adjacent to curbs was not broken. Provided the weed killer used was a strong solution and applied liberally the vegetation should be retarded for some time. Removal of the weed growth was the last item in the matter of release of the performance bond as to construction work for this project. Again, there was no evidence of any flooding (debris at C.B.'s) from recent heavy rainfall at Lot No. 4 on Latham Lane where additional drainage structures have been installed. akcLJCU"~ John W. Davis cc: Southold Town Planning Board Highway Committee L. M. Tuthill, P.E. - - ..~_._- ---~ --- -----.- ---"---"--,-- . Fidelity and Deposit Company RECEIVED OF MARYLAND BALTIMORE, MD. WOJ DEe 23- ROME OFFICE \Town of Southold, Town Hall 53095 Main Roa(\ ~.O. Box 728 ~outhOld, New York 11971 Attn: Judith T. Terry, Town Clerk General Form Statns Inqnlry New York 'e '. - ",0.1,..,,..14 Dfl!camhAr 20. 19 RI\ OUR BOND NO. 590 08 47 " " CONTRACTOR: Lands End Realty, Etal 108 Allen Blvd., Farmingdale, New York DESCRIPTION: Subdivision Bond Roads Curbing Drainage Etc. For Lands End ~roperty Situated at Orient In Town of Southold Suffolk County, New York OWNER: Town of Southold,New York Town Hall, 53095 Main Rd., P.O. Box 728, Southold, NY CONTRACT PRICE 100.000. BOND( S) 100 .nnn EFFECTIVE DATE 1/1"/7' WITHOUT PREJUDICING YOUR RIGHTS OR AFFECTING OUR LIABILITY UNDER OUR BOND(S) DESCRIBED ABOVE. WE WOULD APPRECIATE SUCH OF THE FOLLOWING INFORMATION AS 15 NOW AVAILABLE. VERY TRULY YOURS. BY~ fl ~ 6id Teresa F. Allen, Senior Contract 1. IF CONTRACT COMPLETED. PLEASE STATE: Underwriter APPROXIMATE DATE OF COMPLETION OF WORK (OR FINAL OELIVERY) APPROXIMATE ACCEPTANCE DATE FINAL CONTRACT PRICE S '" '" 2. IF CONTRACT UNCOMPLETED. PLEASE STATE: APPROXIMATE PERCENTAGE OR DOLLAR AMOUNT OF CONTRACT COMPLETED OR DELIVERED 3. DO YOU KNOW OF UNPAIO BILLS FOR LABOR OR MATERIAL? (CHECK) YES. NO 4. REMARKS: <IF ANY) THIS PERFORMANCE BOND HAS NOT BEEN RELEASED. THE ROADS AND IMPROVEMENTS ARE NOT COMPLETE AS OF THIS ATE SIGNATURr;,'~~~ It is understood that the information contained herein is furnished as a matter )' Judith T. Terry ,r ,0U"..y fo, th, 'onfldenti.l"" of th, ,mty .nd i, m",ly.n "p"..ion of TI TLE Southold Town Clerk opinion. It is also agreed that in furnishing this information, no guaranty or warranty of accuracy or correctness is m&de and no responsibility is assumed as a result of reliance by the surety, whether such information is furnished by the owner or by an architect or enginet!r as the agent of the owner. DATE December 23 1 9.J!1. C315L-REV.7-78 General Form StatuI Inquiry- Federal CaBes to be submitted in duplicate. Stamped addressed envelopes to be attached. SI5541 FIDELITY AND DEPOSIT COMPANY OF MARYLAND 1460 Broad Street Bloomfield, New Jersey 07003 PLEASE RETURN INQUIRY TO: Attn: Contract Dept. ~"""""""",,~..""-~----- ----,-.-...,.',...,..,.......~.~_..:..,~..-,- ~~ -"-<---'---' ~-----' ';:',:;;", '.',,"'-,- ~ .. ,.- rt .. Fidelity and Deposit Company HOME OFFICE OF MARYLAND BALTIMORE, MD. 21103 General Form Statns Inqniry r;own of Southold, New Town Hall 53095 Main Road P.O. Box 728 ~outhhold, New York 11971 Att: Judith T. Terry, Town Clerk York " I n,.t:."h.,.. 30 . 19 Rli OUR BOND NO. C\QooR1l7 .eo " . CONTRACTOR:' Lands End Realty, Etal 108 Allen Blvd. DE~~~~'i~A.e, New York Subdivision Bond - Roads Curbing Drainage Etc For Lands End Property Situated at Orient In Town of Southold Suffolk County, New York OWNER: Town of Southold New York Town Hall 53095 Main Rd., PO Box 728 Southold, NY ~ CONTRACT PRICE1no 000. - BOND(S)lflfl.f}ilO. EFFECTIVE DATE l/XY7, WITHOUT PREJUDICING YOUR RIGHTS OR AFFECTING OUR LIABILITY UNDER OUR BOND(S) DESCRIBED ABOVE. WE WOULD APPRECIATE SUCH OF THE FOLLOWING INFORMATION AS IS NOW AVAILABLE. VERY TRULY YOURS. BY . Teresa F. Allen, Contract Supervisor 1. IF CONTRACT COMPLETED. PLEASE STATE: APPROXIMATE DATE OF COMPLETION OF WORK (DR FINAL DELIVERY) APPROX IMATE ACCEPTANCE DATE ..nL-nnu.n FINAL CONTRACT PRICE $ oeo "" 2. IF CONTRACT UNCOMPLETED. PLEASE STATE: "'~~;",,:,' -~~'t:M"'1'E'PeRCENTA~ OR DOLLAR AMOUNT .OF COtHFtACT COMPLETED OR DELIVERED unknown 3. DO YOU KNOW OF UNPAID BILLS FOR LABOR OR MATERIAL? (CHECK) YES. NO 4. REMARKS: (IF ANY) ~is~~ rs1~rm~ = ~ 1bil r=..~ ~:f~ ~rI imDrovements In a ma s v.. s ''rmt p4 Ii nAI""AfnrA the bond must remain in force and effect until completion and i}l.JthorlUl~lon fits release by the Southold TOwn Board. SIGNATURE f2-,.,AI/-C-~ ~..., It IS understood that the mformatlOn contaIned herem IS furnished as a matter P" Judith T. Terry of .c~urtes~ for the confiden~lal us~ o~ the ~u~ety and.ls merely an expression of TI TLE Southald Town Clerk OpInIOn. It III also agreed that In furnlllhmg thiS mformatlOn,no guaranty or warranty ---- - - ----- of accuracy or correctness is illfade and no responsibility is assumed as a result of reliance by the surety, whether such information ill furnished by the owner or by an architect or enginetlr lIB the agent of the owner. DATE October 31 1 9 J!.!L. C315L-REV.7.78 General Form StatuI Inqulry- Federal cllBes to be submitted in duplicate. Stamped addrellsed envelopes to be attached. SI5541 FIDELITY AND DEPOSIT COMPANY OF MARYLANO Metro Branch 1460 Broad Street Bloomfield, N.J. 07003 PLEASE RETURN INQUIRY TO: :.....-.;....;. It'..." ..t TELEPHONE (516) 765.1801 JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold, New York 11971 December 24, 1981 Michael V. McGrath, Manager Fidelity and Deposit Company 1460 Broad Street Bloomfield, New Jersey 07003 Dear Mr. McGrath: The Southold Town Board has not released the performance Bond No. 5900847 for Lands End subdivision roads and improvements. Very truly yours, r2. A - /J ~---' ,::r/U<;~ <..../. ~..e:-~ Judith T. Terry Southold Town Clerk ... . , ,. 1,.0 (]I Fidelity and Deposit ComQ.a!!y BONDING OF MARYLAND METRO OFFICE 1460 Broad 51. Bloomfield, N. J 07003 Telephone: (201) 338-6000 INSURANCE William E. Henderson. Jr. Vice Presiden! Arthur J. Hay Michael V. McGrath Managers From New York State Carl Toll Free (212) 766-1307 For Manhattan Court Bond Service (212) 285-4100 110 William St. New York, N. Y. 10038 Louis M. Calucci Pierre L. Fallal Associate Managers Joseph E. Dacunto Assistant Manager RECEIVED DEC'~41981 Town "<!Ill SoutIfoIir December 21, 1981 Office of the Town Clerk Town of Southold Suffolk County Southold, Long Island, NY Re: Lands End Realty Bond No. 5900847 11971 Dear Sir: We would appreciate your advices concerning the status of the work covered by the subdivision bond as captioned above. If the work covered by this bond has been completed and accepted, may we have confirmation of the release of our liability? Yours ver.y :~1~1 C-/7?Wb (' ~.{ L Michael V. McGrath Manager sb . Southold Town Planning Board SDUTHDLD, L. I., N. Y. 11971 PLANNING BOARD MEMBERS John Wickham, Chairman Henry Mo,lsa Alfred Grebe Henry Raynor Frank Coyle January 12, 1973 Town Board, Town 16 South Street Greenport, N.Y. of Southold Gentlemen: Enclosed please find bond in the amount of one hundred thousand ( $ 1001000.00) dollars as approved for the improvements in subdivision "Lands End", Orient, N.Y. If you find it in order, please advis~ the Planning Board of your acceptance. Yours truly tJiJct~ CEJ Chairman, Planning Board " Fidelity and Deposit Company HOME OFFICE OF MARYLAND BALTIMOR.E. MD. 21203 Bond No. 59 00 847 Kl'lOII ALL BEN BY THESE PRESENTS: That we, a partnership known as Lands End Realty, of 108 Allen Blvd., East Farmingdale, New York, conducted by: William Vogel Chester Broman Frank S. Dinda Blair Mathies .James L. Gray Eugene Koehler George Paro Wilbur Vogel Clifford Broman Pasquale Romanelli Joseph Gazza Frederick W. Koehler,Jr. Frank B. Wigley Charles Davis hereinafter called the principals, and FIDELITY AND DEPOSIT CQ!.IPANY OF MARYLAND, a corporation organized and existing under the laws of the State of Maryland, with an office and usual place of business at 140 William Street, New York, New York, hereinafter called the Surety, are held and firmly bound unto the Town of Southold, New York, hereinafter called toe obligee, in the sum of One Hundred Thousand and NO/1OO ($100,000.00) - DOllars, lawful money of the United States, for the payment whereof to the Obligee the Principal binds itself, its heirs, executors, administrators, successors, and assigns, and the Surety binds itself, its successors and assigns, jointly and severally, firmly by these presents. .... WHEREAS, at a regular meeting of the Southold Town Board held on October 19th, 1972, the Board voted to adopt a resolution fixing the amount of the bond required of the Principal in the amount of One Hundred Thousand and No/IOO ($100,000.00) Dollars, for the comPletion of roads, curbing, drainage, etc., in the subdivision known as''Lands End Subdivision" at Orient, New York and; WHEREAS, final approval has been granted the PrinCipal for the above described subdivision and; \-IHEREAS, said approval was given subject to the execution and posting of a Performance Bond by the Principal in the amount of One Hundred Thousand ~d No/IOO ($100,000.00) Dollars, guaranteeing the comp- letion of certain public improvements consisting of roads, curbing, drain- age, etc., more fully described in the resolution approving this sub- division. Na~, THEREFORE, the condition of this obligation is such that if the PrinCipal shall, within the period of two (2) years from date of this bond, well and truly complete the installation of the public improvements herein above described in accordance with the specifications as required by the PLANNING BOA.RD OF THE TaiN OF SOUTHOLD, LONG ISLAND, New York, then this obligation is to be null and void; otherwise to remain in full force and effect. Con't Page 2 G1I2J-17M. 187779 'Gl121 Cont'd SM, 2.65 168923 Fidelity and Deposit Company of Maryland 2 Page.............. BOND NO. -,;-" COd'-17 SIGNED, SEALED AND DATED THIS 10TH DAY OF JANUARY, 1973.. LAND'S END R~~T'1. // ./ BY: !(k~~;, ~~~/;('. w LL~Al'1 VOGEL ~A w~ t/ (Xr1~ ~ CHESTER BROMAN . e~~~ g ~y~--=_ CLI FO BROMAN f) /' .~ -W/~A ~~~~ K S. DIN A '. " '- llJtt:At;J .~ FIDELITY D DEPOSIT COMPANY OF MARYLAND BY: rl/; . 71 /J "i. ~ V'-.../-..---......;- /?rrG.',If!:""t': ..~ ~,;9(;.. T \ .;.. -_._._~.. ---_..~-- STATE OL..........r-.0f..~..._.__..} ss: COUNTY OF.____..~i........................ On thiS..............;:c.....J.D..~......:......................daY OL....................~~~;.........19..7..2.... before me personally appeared the within named._.........~~}.~.~.~._y_<?~.~_~........_.........._.._...........:......_.._......_......__. to me known. and known to me to beh..................................._.._..._..........................................the individuaL. described in and who executed the foregoing instrument, and.........u.._.........._...........................acknowledged ..._.~;...:...................h(~.....!!&.~.......... ERNA KLA, of New verNotary Public NOTARY PU6l1C. Sta 0 " No. 30.7287635 ,-aunty Qu...\ified in N"$$'1l1 County 1 t.f Gommlssion Expires March 30. 19 to me that....he........ executed the same. NY2282b-2S00. 2-68 178517 ~ "- -- ---.-----_. -~-----~--------- --------..-..----- STATE OF........H.klL.~~........._...} COmITY OL---h~-f.~................... ss: On this.......h..............L~.~.............................daY OL................~,................19.7h~.. before me persollall}' appeared the wi tllin named........................JJiJ.bur...Y..Qge.l........:............................................._... to me known, and known to me to bc.........................h......n.......................................................the individuaL.. described in and who executed the fore!:oing instrument, and.................................................h...acknowledged to me thaL.he.....h. executed the same. No=o~.o.S5:~:.;:;;;:~~,~.!!,.w.~~....~............ r-,!o. ,~';.r,S/~6J3 Notary Public Q!,,":i~i"d in :':'''''~''!J County ~I C Commission LlI.i"ircs M,uch 30. 1~"7"" 011 nt, N\.2!S!b-2500.1.65 11.HI7 ..-:-- ,.4_" '->~ :t~ -'~ ~.,,:""~~ L \ I' . STATE OF.......1!0i...J~~..............} ,1..1/ .1 58: COUSTY OF..___.'!:':'~!l~!:'...................... On this.............................J.~..~.......................day oc.......................~...........19..7...2.. before me personally appeared the wi thi n nal1led.............Q9.~.!!:1;~;:...~.~.Q!!!~................................................................. to me known, and known to me to be.......................................................mo...............................the individuaL._ described in and who executed the foregoing instrument, and......................................................acknowledged '" m. "'L.h........ ,,~",", ". ~m. .__._,.c,...,--,;',f;~&-...___..._ NOTARY PUSUC, State of New York County No. 30-1','287635 NV2282b-2S00.2_68 178517 QuaIifiuj in :1.'~Hll County ComMisSion ":;,).res ''.:JrCh 30, l;i<f- STATE OF....}{~.H....~..........._...} SS' COUNTY OF.--J~t....i..~................... . On thiS..............................1L~....................daY oc...-.............JY.!-.~-J-,.......-.......19.7..?... before me personall y appeared t.he wi thin named.............g.;I,.:!).:fQ.!'.~..J.~!:!?!I!-~.l.!..............................__.............._.._.._....... to me known. and known to me to be__..............................._.............................................._.......the individuaL.. described in and who executed the foregoing instrument, and""'''''''''-'r:''' ... ...........................acknowledged to me that...he........ executed the same. ~ -- ~<.--/ ---.........--..----.............................-----.--.............-... ---..--.---- ERNA l(lAUZ Notary Publi "- NOTARY PUBLIC, State of New York CfW-t'U No. 30-7287635 ......,.. J NY2282b-2500.2.68 178517 Qualified in tJ<lSS<lU County CgmmissiQn Expires r,i;)rch 30. Un If -~-'------~ .._-------------------~--- -----~--_._,--- -----..-- STATE OF...~~...~................} 55: . COUNTY OF.4V~..................... . On this................::-............lp...~....._...............day Of..........~r.-..---........19...z?.. before me personally appeared the within named...............X~.~};l:...i?.~....p..:!:p.9:~._........____........................_._......_.._.._.. to me known, and known to me to be..........................................................................................the individual.... ::::::"::d~h:=~:~~:m"' ""~m~~'~:=:~:r~::~:: NOTARY PUBUC. Stat.:. of New York Notary Public No. 3,)-720J 635 Count'U Qualified In :'1>lSS3U County J NV2282b-2500.2.611 178517 Cgmmission Expires March 30, It;f1Lf ----------- ------_... -.- . STATE c:-...___.~.....~....._... }ss: . COUNTY OF...-..-.....1,-I{~~...it......... . On thiS...__.....................!.~.............................day oc..........~~.~;q__...................19.1..:?... before me. personall y a ppeared ti,e wi t hi., nal1led.............E.I:l:.~.9.l!:~.~.~.J~.Q.~.~p.~!~......:............................................._... to mc knowll, and kllOWII to mc to be.............................................................................--.....u__..thc individual.... described in and \vha exccuted the foregoing instrumcnt, and......................................................acknowlcdged to me that....he........ executed the same. ERNA KlAUZ . cf~ ~ . NOTARY ~~.8~~7;;';~o~.;awy~........................N~i~;y.P;~bi~.~...y.... (\UE1I;Ji('d in ~~.lC,sa~ County County L:ommis~'on l;.";:;lfe~ :"'~Hch :la, l'J7'1 N\'2H1b-lSOO,l.('8 178511 STATE OF------________1ftA.h___~!h,--h---.} SS' COUNTY OL.--.1~t4.h-....--.....--oo... . . lo"lt;.~-13 ani thIS..--h-_oooo.....h_..oo:.h.:____._....____.__...h....__.day ~;~~~...~.~~hi~~.......d .....__.......19...1.___00. before me persona Iy appeared the wlth,ll named_.__.._..__...__.............oo.............oooo..........__.....__......______..._...__.............____............. to me known. and known to me to be................mn.......nm.....mh.........nUhmU..nU........mm.......the individuaL.. described in and who executcd the foregoing instrument, and.......-h--..-.--~:p.--....-.......---hoo...haCknOWledged to me thaLhhe_hoo... executed the same. '& I. :A~ __.....__......h..____.....__.....__.~~__....__..___.___....__......__..__.. N olary Publ County NY2282b-2S00. 2.68 178517 STATE OF'_"__~--,--~-----",-",} ss: COUNTY OF_____.~~/,."........--....... On thisoo_oo..____....___....____..LQ...~........_........_...day OL....................~------..19.J-.?.. before me personally appeared the wi thin named_____...!l..9._?~.1>.8._.g.~.~~~.........................__.............:.................................. to me known, and known to me to be-..............---....-....---.................___.___...oo..__..h......h...............the individuaL.. described in and who executed the foregoing instrument, and.....---.-...--...--..___........__.......___h__oo__acknowledged to me that_h.he__..__h executed the same. __n_O_._ f ~ NO;AR:;.;;~;;~.~u,~.ij;w.Y,;ik-...~P~bii~......~ No_ 3~-7287635 Co nt QualiHed 111 Nassau County o,,!, Y Commission Expires March 3D, 191'-1 ;'" NV2282b-ZSOO. 2.68 t 78517 "u __~._ ____ _._----~-- 1fMr \.fA. "L STATE OF..--.---hooJ....-.--...p':::=r..'::........-} SS' COUNTY OF_____ ~{~......-....... . On thiSoo-........_~._.._____..._..I..(L~...___.oo...__h...day OL...-----..f0~~~::(t..............19...7...?.. before me personally appeared the within namedoo...__..___.c!..~~~~.___~.~____Q::~!_...__._....___.............___.....___..............._......_... to me known, and known to me to be.---.....oo.....-h-----.._____...__....._.___..............._____....._h......_..___oo__the individuaL.. I I , !-=- described in and who executed the foregoing instrument, and.....---.-..h...--------..____.._....._oo__hoo__h_acknowledged ro m. 'h.U........ ~~""" "" ..m. ~'^~ =~t~.....~..... No. 3J-7287635 County Qualifie.d in. Na,;S31.1 CQunty 7U- NY2282b-2S00,2.68 178517 C~S.iOA E)C.pl~es March 30. 19 , ~ --_.~-------_.._._--,----- STATE OF...___..~Uh.y~.UU} SS: . COUNTY OFoo___.~~.mu..---- On this---nh--uh..n-...un:J~.~--u..-----n-n-.....;:.:~~.~-~-~f:;~~;-:m;;':'191.'?_, before me personall y a ppearcd the \VI thin named.__.__........_..h..__Uh.__..._............_...._u.............~.n...-.....u...._.n....n....n...n_....n..n L to me known, and known to me to be..-.....-........h-.....h....h_...........nuh......_...h........._nuh,uu'h...the individuaL.. described in and who executed the foregoing instrument, anduh-p..mh___...__h.un_mu___uhn___aCknOWledged to me that_h_he_u_uh executed the same. ERf1~ 1(!.^.!!;;..uu..oo--.,~..'~.oo...~-..u-_-...U.hn. .. .__............... OIARY PU8:"IC, ,;'o:.tc 0' NeN YOfr, Mia l" N No. 2.':)-/20'/635 O'Y lC QtI'Il~fied in [,,,:;5'1.1 County County NY2231b-2500,2_68 178517 Comm;ssl<.jn i:xpir€s. M.HCh 30, 15,'-f- STATE OFuuuuuJr!ii':'~~'u:"u} ss: COUNTY OF.--__u~~m..um..u On this..mh....h.........m.....m.!}u~m..mh.m...day OLh.m..m..m...~...mu...hm19.7.3.., before me personally appeared the within namcd................u....E.lJg~g~mK9..~l~;h~.r....h..h...mm....m..m.m.....m.............. to me known, and known to me to be.............mu.........................mu.m...........mum.h.....h......h.the individuaL__ described in and who executed the foregoing instrument, and..h..m....m(...c:7h...mh.mmu...h.acknowledged to me thaL..he'hmh executed the same. --;:, M j~' .mh....m..........m.h........~...m.h.........mm. ............. EmJ,~ KL.~UZ Notary Public NOTARY rUB!:IC, _ St..lte of New York County No. .:<:J./237635 ~ua.lifi(;d Ir. N'~~-~:ll.l County CommissIOn E;(p:res :'A"rch 30, 197'f NY2282b-2S00. 2-68 178517 ," I STATE OFU....J.1MpUh~hhh.m..} ss: COUNTY OF"'--hh4~"hm.... On thjS"hh.u..m'h"h"h..lP..~..mh"'h"h.......day OL....h....mh~:....u..m.uu19..12, before me 'personally appeared the within named....m.............mf.;r..~p.~m~~.mJ!{.:!:gJ..!'!.y.m....m.......:.._........m...m........._m to me known, and known to me to beh..m.m..hm.mmh.......mmh..h...m..mh....m..............hmmhthe individuaL. described in and who executed the foregoing instrument, and.h......-m....~h.........h....h..m..acknOWledged to me thaL.hem"h' executed the same. ..~..m....Er..;""h~!.AlJ~h....~..!(~~~.:.- hm NOTARY PUBue, ",t. of N,w Yo,k Notary ;;'b~-:"~~y:. No. 30-7237'635 County .... Qualified in N"_,~au County _ r NY2282b-2S00.2_68 178517 cmnmlssion Expire~ March 30, 197'1 -----,-...-...- ---.---- STA'~'E OF.m.i~.:;~..m-...} 58: COUNTY OF.---~.fhhh..hhm..hh.... . On thiS......mh-._.mL~h~.hh....m.m.hhh.hday oL....mhh.~~T.....m.h..19..1!!.., before me personally appeared the within named._uu...uuumuuQ.~!?:r::~_~.u!:.~~~.......uuuum..mu...mu.m....uu..mu......_... to me known, and known to me to be...mu.u..m.h.mm.m.m.h.uuuuu...m...uuuu....huuuuhumuhthe individuaL. i L described in and who executed the foregoing instrument, and.h.....u..mm.h...uhuuuu.muuu.h.....acknowledged to me thaL.he,uh'u executed the same. 'hm...m"'h.m"h",uhU~~'h.~mhu" ER~:'" I(LAUZ Notary Public NOTARY PUBLIC, S!<Jte of New York ~ nt rIo. 30-7287635 ,",OU Y NY2282b-2S00,2-68 178517 QU<llified in N;;;~s~u County Commission Expires Man:;:h 30, 191'-1 , .-------~_________. _n_ ___ __________~__ ~___._._ STATE OFuu~!.uuX4...m...} ss: COUNTY OL--_.u~/4uu..u.u On thiS.m...m.muJt?~u.....uum...mh..u.....hday Ofu...~.~::m.h..uuu.u19..lJ., before me personally appeared the within named.....h......Q.~.~!:J..~.~.u.~.~y.~.~.u.mu........:.u.....u..mu..hm....u...u......u.....u to me known, and known to me to be .........n...h.h..........h....---mhnuhmh.....hmuhmh_m.h.......hthe individuaL.. described in and ",,-he executed the foregoing instrume lit. a. nd.............h[U .n ......Uh....._h___.__~h acknowledged to me that.u.hemuu. executed the same. Et\t~,~ I-:L/dJZ '~ NOTARY .P.L;],H..;....s-cn.t!-1:".~M~rY -.'If...-.-......--....------n......--..-............. .... ~JI). :;()-7.2876,35 Qr Notary Public ~U<l.llfICd In r\'_fcS1U CQunty Count ~ml$SIOn Expires r', h - 7'~ y "tc .iO, '19.- 7 NY22S2~-2S00. 2.68 178517 " Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE, BALTIMORE, MD. KNOW ALL MEN By THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. a corpora- tion of the State of Maryland. by 10M. H.C. GRIFFITH ,Vice-President. and JOlIN C. GARDNER Assistant Secretary. in pursuance of authority granted by Article VI. Section 2. of the By-Laws of said Com. pany. which reads as follows: "The President, or anyone of the Executive Vice-Presidents, or anyone of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or anyone of the Assistant Secretaries, to appoint Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys- in-Fact as the business of the Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertakings, recognizances, stipulations, policies, contracts. agreements, deeds, and releases and assignments of judgments. decrees. mortjitages and instruments in the nature of mortgages. and also all other instruments and documents which the business of the Company may require. and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint William F. Tynan, Jr.. and William F. Tynan, 3rd, both of New York, New York:- EACH.......~.~..............................~...... rue an awful agent and Attorney as surety, and as its act and deed: any -in-Fact. to make. execute. seal and deliver, for, and on its behalf and all bonds and undertakings.................. nd the execution of such bonds or undertakings in pursuance of these presents. shall be as binding upon said Company. as fully and amply. to all intents and purposes. as if they had been duly executed and acknowl- edged by the regularly elected officers of the Company at its office in Baltimore. Maryland. in theiLown proper pe~ons. This power of attorney revokes that issued on behalf of William F. Tynan, Jr., dated July 22, 1952. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article vr, Section 2. of the By-Laws of said Company, and is now in force. IN WITNESS WHEREOF. the said Vice. President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLANO. this .........................2J~.t...........................day of...................!'!.Q.y~.l)!!?~.......................... A.D. 19..??... ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND (SIGNED) JOHN C GARDNER ___n__...._.___nnn........__n___n__.nn__n_nn__nn_nn__nn.n_n_n_h___n (SEAL) Assistant Secretary By....................btI...R.9.....gIl,;I;f.fHIt......................... V ice- President STATE OF MARYLAND CITY OF HAL TIMORE } S5: On this 21st day of November , A.D. 19 58 . before the subscriber, a Notary Public of the State of Maryland, in and for the City of Baltimore, duly commissioned and qualified. came the above-named Vice-President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same. and being by me duly sworn. severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and directIOn of the said Corporation. rN TESTIMONY WHEREOF, r have hereunto set my hand and affixed my Official Seal. at the City of Baltimore, the day and year first above written. (SIGNED) (SEAL) ..........................!!~Y!UiJ,X...MA...f~.!l,n.G.......................... Notary Public Commission Expires.~y..4....12?.(L CERTIFICATE IDJNRY C... GARDE 1,.-...00-----000000--.-..........---------..--00--..----00...00.00.00...00.---..---00---.----______mhoom' Assistant Secretary bf the FIfELITY AND DEPgSlT COMPANY OF MARYLANDi do hereby certify that the attached Power of Attorney dated___n______~.C?.Y~!!!oo.~.;oo..?.._nl?.~._mm___oo, 19______..... in behalf of ..........W;i.J....i;!,m..F.....TyMn....Jr~...an<;L.wil1iam..E.....Tyna.n......3.rd...., oL.....N.e:w..Yo.rk.....Ne.1l1...York................., is a true and correct copy and that same has been in full force and effect since the date thereof and is in tull force and effect on the date of this certificate; and r do further certify that the saidmnmnoo__.........h...WM.oo.H.._C.___GRIF.FITHmmumoomn....._mmm..____and oo.........m_mm_JQRNmC.....GARONERmoo....._m__mmmoo. who executed the attached Power of Attorney as Vice-President and Assistant Secretary respectively, were on the date of the execution of the attached Power of Attorney the duly elected Vice. President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, and that the said....____WM.....H..C......GRUFITR_mn._m was one of the additional Vice-Presidents specially authorized by the Board of Directors to appoint any Attorney-in-Fact or to authorize any person or persons to execute on beha.lf. of the Company any bonds, recognizances, stipulations, undertakings, deeds, releases of mortgages. contracts, agreements and pohcles, and to affix the seal of the Company thereto as provided, in said Article VI Section 2 of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND; and I do further certify that the FIDELITY'AN~ DEPOSIT COMPANY OF MARYLAND is duly authorized to transact business in the State of N ew York in pursuance of the statutes in such case made and provided; that the Superintendent of Insurance of the State of New York has, pursuant to Chapter 28 of the Consolidated Laws of the State of New York. known as the Insurance Law, issued to the FIDELl D DEPOSIT COMPANY OF MARYLAND a Certificate of Solvency and of qualification to become surety or guarantor on all bo s, un takings recognizances guaranties and other obligations required or permitted b~ law, and that such certificate has no een re. d. '/'. . IN TESTI:~~~/'i;H;R~~~:.I.;:;:t~r.eun.~Z~~~C~b;~~~ name~~~9~~.;ed the cor rate ea . ~i'19/Pt!, thi. L1419 (Ctf.) N.Y. Fo,m .m............... ..., .1Z;(;;,.y:i!:I,.t~.. LI4S8--30M,7-72 191032 " . , ---- FIDELITY AND DEPOSIT COMPANY OF MARYLAND Statement of Financial Condition JUNE 30, 1972 flml ASSETS 'Bonds. . ...................................................... 'Stocks. ....................................................... Real Estate. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Cash in Banks and Offices. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Premiums in Course of Collection (less than 90 days old). .. . . . . . . . . . . Reinsurance and Other Accounts Receivable. . . . . . . . . . . . . . . . . . . . . . . . TOTAL ADMITTED ASSETS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . LIABILITIES, SURPLUS AND OTHER FUNDS Reserve for Unearned Premiums. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Reserve for Claims and Claim Expenses.. . . . . . . . . . . . . . . . . . . . . . . . . . . Reserve for Taxes and Expenses. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Miscellaneous Reserves and Other Liabilities. . . . . . . . . . . . . . . . . . . . . . . TOTAL LIABILITIES.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Capital Stock, Paid Up. . . . . . . . . . . . . . . . . . . . . . . . . . . . $5,000,000.00 Surplus. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. 104,214,425.21 Surplus as Regards Policyholders. .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . TOTAL. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $33,503,171.17 '- 113,287;t58.00 4,099;791.92 4,454,535.46 9,142,810.26 1,994,326.94 $166,481,893.75 $38,040,810.31 16,712,202.00 1,002,410.48 1,512,045.75 57,267,468.54 109,214,425.21 $166,481,893.75 Securities carried at $1,440,869.62 in the above statement are deposited as required by law. 'Bonds carried at amortized values and stocks at June 30, 1972 market quotations. On the basis of June 30, 1972 market quotations for all bonds owned, the Company's total admitted assets would be $164,789,145.75 and surplus as regards policyholders $107,521,677.21. I, HARRY Y. WRIGHT, Treasurer of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify that the foregoing statement is a correct exhibit of the assets and liabilities of the said Company, on the 30th day of June, 1972, according to the best of my information, knowledge and belief. -------------~~::y--~:_~~~g~!_-- Treasurer STATE OF ~IARYLAND CITY OF BALTIMORE Subscribed and sworn to, before me, a Notary Public of the State of Maryland in the City of Baltimore, this 25th day of July, 1972. )55: Notarial Seal Elenor K. Mitchell ---------------------N~~;yji;u~--- My commission expires July 1, 1974 Highway Department Town of Soulhold Peconic Lane Peconic, N.Y. 11958 JUL 2 2 1986 .. RAYMOND L. JACOBS Superintendent Tel. 765-3140 -734-5211 RICIMD JUL 2 2 1986 T_ CI.rIf ~l.'d July 21, 1986 Mr. Bennett Orlowski, Jr. Planning Board Chairman South old Town Main Road Southold, New York 11971 Re: Land's End - Release of Performance Bond Dear Mr. Orlowski: I have reviewed report no. 526 of Mr. John Davis and recommend release of the performance bond on the above named subdivision. - ctfully, J~./ ~t/V-- ~ Ra mond L. Jacobs Superintendent of Highways RLJ/plm ,,' . . JUL 221995 To: Raymond L. Jacobs, Superintendent Southold Town Highway Department Report No. 526 From: John W. Davis Date: July 18, 1986 Re: Land's End - Major Subdivision at Orient Point - Release of Performance Bond. Comments: Was notified by Planning Board that removal of vegetation in pavement areas at curbs had been removed and that weed killer had been applied. Inspection today indicated that the weed growth, etc. had been removed in all areas by cutting. The pavement adjacent to curbs was not broken. Provided the weed killer used was a strong solution and applied liberally the vegetation should be retarded for some time. Removal of the weed growth was the last item in the matter of release of the performance bond as to construction work for this project. Again, there was no evidence of any flooding (debris at C.B.'s) from recent heavy rainfall at Lot No. 4 on Lathall1 Lane where additional drainage structures have been installed. - '1 . iJ. ) &~ O(!~(::~LCU/':~__ John W. Davis cc: Southold Town Planning Highway Committee L. M. Tuthill, P.E. Board . ., ~/ ' .~: .<t"'-YL.r;t:) ~ \ Fidelity and Deposit Company HOME' OFFICE OF MARYLAND BALTiMORE, /ltD. 21103 ~ -/ (_-/'YL.---C;Z ------- o i::.- Town of Southold, New Town Hall 53095 1.1ain Road P.O. Box 728 ~outhhold, New York 11971 Att: Judith T. Terry, Town Clerk General Form Status Inquiry York " I n".t:nnt=''J''l ,n . 19 R4 OUR BOND NO. l:\QnnR47 ? ....\ CONTRACTOR:' Lands End Realty, Etal 108 Allen Blvd. DEg~~~p~i@~le, New York Subdivision Bond - Roads Curbing Drainage Etc For Lands End Property Situated at Orient In Town of Southold Suffolk County, New York OWNER: Town Town ., " .~ I. of Southold New Hall 53095 Main York Rd., PO Box 728 Southold, NY CONTRACT PRICElnn nnn. - BONO(S) 'nflJnnn.~ EFFECTIVE DATE 1/XV7, I WITHOUT PREJUDICING YOUR RIGHTS OR AFFECTING OUR LIABILITY UNDER OUR BOND(S) DESCRIBED ABOVE. WE WOULD APPRECIATE SUCH OF THE FOLLOWING INFORMATION AS IS NOW AVAILABLE. VERY TRULY YOURS. BY . Teresa F. Allen, Contract Supervisor 1. IF CONTRACT COMPLETED. PLEASE STATE: APPROXIMATE DATE OF COMPLETION OF WORK (OR FINAL DELIVERY) APPROXIMATE ACCEPTANCE DATE .rn.....nntll"., FINAL CONTRACT PRICE S \ , , , 2. IF CONTRACT UNCOMPLETED. PLEASE STATE: .-.';!'.~~~:;;;::~oAPPRO)('IMA"EcPERCENTAGE OR DOLLAR AMOUNT .OF CGNTRACT COMPLETED OR DELIVERED' unknown ,.,,-._._~,._--" .' '-_.~--_.,':'-~'''''''-' 3. 00 YOU KNOW OF UNPAID BILLS FOR LABOR OR MATERIAL? (CHECK) YES; NO 4. REMARKS: (I F ANY) This is a perfnrm~nr.p- hond for thp- r.nmplptlnn of t"'n~rlc:: ~nrf imorovements in a maior subdivisiona This work has "not heen mmplpted ~nn thpt"'p-fnre the bond must remain in force and effect until completion and thori!jltion of its . release by the Southold TOwn Board. SIGNATURE - ~ -. It i. understood that the information contained herein is furnished.. a matter Judith T. Terry of courtesy for the confidential use of the surety and is merely an exprenion of TI TLE Southold Town Clerk opinion. It is also agreed that in furni.hing this information, no guaranty or warranty _ of accuracy or correctnen ill mtode and no responsibility is anumed as a rellult of reliance by the lIurety, whether such information is furnished by the owner or by an architect or engine." all the agent of the owner. DATE October 31 1 9 J!!.. r j PLEASE RETURN INQUIRY TO: C315L-REV.7-78 General Form Status Inqulry- Federal cales to be submitted in duplicate. Stamped addrelled envelopes to be attached. SI5641 FIDELITY AND DEPOSIT COMPANY OF MARYLAND Metro Branch 1460 Broad Street Bloomfield, N.J. 07003 ,;" ..!..:./ /J I E. IJ (..7 O'~.1./ ~ . \ ....TACK DEVELOPMENT CORP. 7"-- (!J 108 ALLEN BOULEVARD. FARMING DALE, NEW YORK 11735 516 420-8875 January 9, 1981 Town of Southold Planning Board Southold, New York 11971 Re: Bond #59 00847 Lands End at Orient Point Gentlemen: We are in receipt of a copy of John Davis' report on his inspection at the above named location, which you were good enough to forward to us. ). i Based on the satisfactory completion of the highway work, we! . , would like to request at this time a reduction in the amount of our bond. The bond is up for renewal this month, and it seems foolish at this point to pay a high renewal rate on a bond whose amount well exceeds the amount of required work. The catch basins listed in #3 will be cleaned as requested, however, the grading and seeding of the 7 foot right of way is an impossibility this time of year. It is also an inlpossible item to maintain this area in an acceptable manner until such time as sufficient homes have been built and the road has been dedicated. Would the Town consider making this a part of the road dedication requirements. We would, of course, complete the signs and barriers immediately, even though they are not part of the bond requirements. I would appreciate hearing from you regarding the above matters. Ori~. Very truly yours, Co~12s 0.G. c./'"T.fl. Atly. ~ Sharon A. Romond Managing Agent Adg. DJ~c //-1-7 I File sar cc: John E. Gillies, Esq. J--l..7 c;;r--. A' / ' /...J. ~ ~ C-a...-..J ~. L-L. -"-- - - , O;/ad-: r~ ... . 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 SU'Jervisor William R. Pell III To~'m Hall Southold, Ne,..r York 11971 Dear Supervisor Pell: The Planning Board reviewed bonds for subdivisions on which the time has expired according to Town 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 Sleepy Hollow Estates - expired 10/6/78 To\~ Harbor Terrace - expired 10/15/71 Yours truly, HENRY E. RAYNOR, JR., CHAIRIWl SOUTH OLD TOrm PLANND1G BOARD By Muriel Tolman, Secretary Copy to TOem Councilmen .. o('~ (~~ RECEIVED . : fII Fidelity and Deposit Company JUL G 3 1980 Town Clerk Southall BONDING OF MARYLAND INSUFlAN'~E William E. Henderson, Jr. Vice President William H. Dickson Michael V. McGrath Managers 110 William Street, New York 10038 Telephone: (212) 285-4100 Joseph E. Dacunto Assistant Manager Please Address Reply To Writer July 21, 1980 Mrs. Judith T. Terry Town Clerk Town of Southold Suffolk County Southold, L.I., New York 11971 Re: LANDS END REALTY, ETAL - Bond Number 59 00 847 Subdivision Bond at Orient Long Island, New York $100,000. Dear Mrs. Terry: This will confirm that the bond in caption according to our records is still in force. Very truly y'ours, M1I?t::r~.n Manager MYM/jln . JUDITH T, TERRY T OWN CLERK REGISTRAR OF VITAL STATISTICS /ij/JJ.L-a,>::t<.th.. ~y ,p':P/ 1 ~-Q ../j>V <:~\\\ .1.)'..'.\ {)'.:'i6... (I ,~ ~'; :>""."'~~,JVZ~\\ O$f,lCE OFTo\v~\G"t.E.RK ~;.::~. 1.- ~ {Q~.j~. 0.,. ~:! SO~T...:i~ ~.~tl1 ,,,'V~', "', " ", :;, ....._ /:l :~.~f ;~LK ';WI~NT '~- ;'~'~" ~-<,_"Z?::c' . South01d, L. I., N, Y. 11971 TELEPHONE (516) 765-1801 June 24, 1980 Fidelity and Deposit Company 140 William Street. New York, New York Gentlemen: The Town of Southold is presently holding the below listed bond for roads and improvements in a subdivision. Please advise if this bond is stLl:l' ih force and effect. Lands End Realty, Bond #59 00 847, $100,000 "Lands End Subdivision" at Orient Very truly yours, ~~~ Judith T. Terry Town Clerk ,\, }' {t . (1tpJ'-raa:n... tr.Y-:.\!':"'.-./il1..i.' ,,;."0.'C C:,,' , "..,1 1',., ~ f, ....~ ) H"':;::~',?,", OFFiCE OF/ToIVN' Ct:. K N.. ."'" ...........-.""..... .,-.......>.1Ji......"'-~.. ._~- ~ f::; ':",',r....:.~,;,~~~,:;<"i'[~' ...~ , f~\l{NOl\ SOU}' qL SW;~~(ti6~~N~Q '-~- -..-11 -.' "/\v..;/ .' ~,. ..- -. ~:s-. r:" Southold, L. 1., N. Y. 11971 JUDITH T. TERRY T OWN CLERK REGISTRAR OF VlTAL STATISTICS March 12, 1980 Mr. Henry E. Raynor, Jr., Chairman Southold Town Planning Board Southold Town Hall Southold, New York 11971 Dear Mr. Raynor: Your letter of March 3, 1980 transmitting a list of subdivisions for which the time has expired under Town Law to complete the improvements was discussed at the March 11, 1980 meeting of the Southold Town Board. This matter has been referred to Highway Superintendent Dean who was instructed to meet with you to discuss the status of the roads in each of the subdivisions. Very truly yours, jZu~'J~ Judith T. Terry Town Clerk cc: Highway Superintendent Dean . 11 --6:) TELEPHONE (516) 765-] 801 , , ., ..: HENRY E. RAYNOR. Jr.. Chairman FREDERICK E. GORDON JAMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCHIE LATHAM. Jr. Southold Town Board T01.ffi Hall Southold, New York 11971 Gentlemen: T D s Southold. N.Y, 11971 March 3, 1980 Attached is a list of subdivisions for which the time has expired under Town Law to complete the improvements. Appropriate correspondence is also included. Please inform us of the dispensation of each bond and/or passbook. HER/mt Enclosures Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Copies to Supervisor William R. Pell'III Councilman Henry Drum ~ouncilman John J. Nickles Councilman Lawrence Murdock Councilman George Sullivan Deputy Supervisor Marie Bauer Johnson Town Attorney Robert Tasker Planning Board Members 70 TELEPHONE 765, 1938 ~ . ~ . 1. Greton Estates - $50,000 - time expired 7/1/79 Remaining work to be done on this subdivision - Report #119 (1 lot has been sold.) 2. Highland Estates - $200,000 - time expired 7/28/79 (5 lots have been sold - 2 houses built.) See attached correspondence. 3. Land's End - $100,000 - time expired 1/10/76 Attached is Report #90. No contract has been received as promised. (All lots sold except two.) 4. Paradise-by-the-Bay - $55,000 - time expired 11/4/79 Attached is correspondence in this matter. No lots have been sold. Attorney for developer requested an extension of three years and offered to increase the passbook amount. 5. Shorecrest - $42,000 - time expired 1/12/79 Attached is Report #101. (2 houses on 19 lots.) 6. Sleepy Hollow - $53,000 - time expired 10/6/78 Attached is Report #86. (8 out of 14 lots sold.) 7. Soundview Acres at Orient - $77,000 - time expired 2/2/79 Attached find correspondence. (No lots sold.) 8. Syloret Estates - $20,000 - time expired 2/24/79 (3 out of 17 lots sold.) All lots on existing to\Vll road. 9. Town Harbor Terrace - $16,000 - time expired 10/15/71 Correspondence attached. Attached also Report # dated 11/17/79. yo'" . --~~ . ~ P TC S Southold. NoY. 11971 HENRY Eo RAYNOR. Jr.. Chairman FREDERICK Eo GORDON JAMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCffiE LATHAM. Jr. October 9, 1979 Ms. Sharon A. Romond, Manager Tack Development Corporation 108 Allen Boulevard Farmingdale, New York 11735 Dear Ms. Romond: The Southold Town Planning Board held a special meeting on September 28, 1979, at Which time the performance bond for the "Lands End" subdivision was discussed. On September 24th, Mr. Raynor received a call from a Mr. Gillies who said he represented the developers. At that time it was suggested that a contract be executed within thirty days to complete the improvements. The Planning Board agrees with this suggestion and will expect a copy of a signed contract by the 24th of October. Yours truly, Muriel Tolman, Secretary Southold Town Planning Board Copy to Town Board Members (J~ TELEPHONE 765-1938 <. .~ '- ... INSPECTION REPORT' .. 'TO: Raymond C. Dean, Superintendent Town Highway Department . . Southold, New York 11971 . . .. . NO. 90 DATE: October 14, 1979 FROM: John W. Davis '. .0. ,"....... RE: LAND'S mn at ORlmT POINT . COMMENTS: I made an inspection today, as requested, for necessary road repairs on the above subdivi" sion. The seal coat was placed when the rOads .,ere pulvermixed several years ago with no final oil coat and stone chips. At present there is extensive surface damage and numerous small and large potholes in certain areas. There is very heav-,r weed growth along the curb lines - - in some areas extending int.o the paved area by 2 ft. This growth should be re- moved and loTeed killer applied to root systems. Pavement areas for repairs: 1. At int.ersection of ent.rance road and State H-wy.. surface breaks and pot holes. 2. Along entrance road (Land's, End Rd.) to Lat:-:am Lane intersection some surface breaks and small pot holes. 3. Along I,and's End Rd. to right angle turn (Lots 15 and 16) and along Latham Lane to right angle turn (Lot 11) extensive surface damage and pot holes. 4. , At the spur road off Latham Lane (between lots 7 and 8) surface breaks at intersection and at end. . 5. On Lat.ham Lane going around turn to left (between Lots 23 aTIlt 4, 5 and 6) extensi:ve sur- face breaks and pot holes. 6. Along Latham Lane and Land's End Rd. (between Lots 1, 2, 3 and 21, 22) some surface breaks and pot holes. 7. At Land's End Rd. to beach, surface breaks and big potholes. The turnaround at the beach is in poor condition, at least one half of the area should be repaved. .. 8. Land's End Rd. (going south) from Lot 21 to 19 has surface breaks and small pot holes. . . 9. Due to the age of these roads, I would recoTI'.!':end a second seal coat over the entire road syst.em area followed by the missing application of oil and stone chips. This to be done after pot holes are filled with bJa cktop and the worst of the damaged surface ' areas are capped with silY. 2" of blacktop. The total area (scaled from plans) is approxi- mately 17,200% S.Y. (for oil coat estimates). A rough estirrate of blacktop for sect~ons where the tMO oil coats and stone chips would not be suff~cient is 400 tons. ). 'Jhe 7 ft. R.O.\-!. area behind the curbs should be cleared of loTeed gro"th and graded where necessary. o ~ <<: [E U~lli: n _/~ d' Jt2~/Z,L I OGTI5~79lu cJ i SOUTHOLD TOWN HWY. J..C. ~.c. J.C. Southold Town Planning Highway Committee L. H. 1\Jthill, P.E. Board ~",-eI',j g:~ T Southold. N.Y. 11971 ;R\OOK~ ~ HENRY E. RAYNOR, Jr., Chm. FREDERICK E. GORDON JAMES WALL Bennett Orlowski, Jr. TELEPHONE 765 - 1938 July 3, 1979 Lands End Realty 108 Allen Boulevard Farmingdale, New York 11735 Gentlemen: Section 277 of Town Law states in part. "Such performance bond shall run for a term to be fixed by the planning board, but in no case for a longer term than three years, provided, however, that the term of such performance bond may be extended by the planning board with consent of the parties thereto." The time has expired with regard to your subdivision and as a result your bond is in jeopardy of default with the Town of Southold. Please advise the Town Clerk and the Planning Board of your disposition of this problem. Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD gER/mb Copies to Judith T. Terry, Town Clerk ~ Robert Tasker, Tovm Attorney James F. Homan, Deputy Supervisor Bonding Company :.- 'I [ D S ";/ 7 ./ '. < cL-,<-<:'j J -v~., G ~~" . It $1/ /.J(I, r7Y' ~~/ "/Q/)-u:['.o> ~ " Southold Town Planning Board SDUTHDLD, L. I., N. Y. 11971 PLANNING BOARD MEMBERS John Wickham, Chairman Henry Molsa Alfred Grebe Henry Raynor Frank Coyle January 1Z, 1973 Town Board, Town 16 South Street Greenport, N.Y. of Southold Gentlemen: Enclosed please find bond in the amount of one hundred thousand ( $ 100JOOO.00) dollars as approved for the improvements in subdivision "Lands End", Orient, N.Y. If you find it in order, please advise the Planning Board of your acceptance. Yours truly ~ lJ i-Jct ~ CfE) Chairman, Planning Board