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