HomeMy WebLinkAboutSea Aire Estates
~
"
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL SL\TISTICS
SEA AIR ESTATES
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York] Inl
TELEPHONE
(516) 765-1801
August 30, 1984
Mr. Theodore Dowd
P. O. Box 106
Southold, New York 11971
Dear Mr. Dowd:
. This is to certify that the Southald Town Board at their August 28,
1984 regular meeting adopted a resolution releasing your $35,000.00
performance bond which was submitted in 1978 for the completion of roads
and improvements in the subdivision known as "Sea Aire Estates, II a~
recommended by the Southold Town Planning Board, Inspector Davis,
Southold Town Highway Superintendent Dean, and Southold Town Board
Highway Committee.
Very truly yours,
~dd~
Judith T. Terry
Southold Town Clerk
cc: Southold Town Planning Board
.
COUNCILMEN
Joseph L. Townsend, Jr.
Raymond W. Edwards
Paul Stoutenburgh
James A. Schondebare
TELEPHONE
(516) 765-1891
RECEIVED
~UG 228M
COUNCILMEN
TOWN OF SOUTHOLD
Town Hal!, 53095 Main Road
P.O. Box 728
Southold, New York 11971
Town Clerk SouthoId
August 22, 1984
TO:
Judith Terry, Town Clerk
FROM:
James A. Schondebare, Councilman
RE:
Sea Aire Estates
I concur with the recommendation for release of the bond. Paul Stoutenburgh
asked me to include him in this recommendation.
~
~.
.... .
JUDITH T. TERRY
TO\Vr'>.' CLERK
REGISTRAR OF Vrn'AL STY! [STlCS
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 2, 1984
To: Town Board Highway Committee
Councilman Townsend~
Councilman Stoutenburgh
Councilman Schondebare
Councilwoman Cochran
Superintendent of Highways Dean
From:
Judith T. Terry, Town Clerk
Re:
Release of bond - Sea Aire Estates
Attached hereto is a copy of a letter from the Planning Board to Ted Dowd
and a copy of the report of I nspector Davis relative to above captioned bond.
Please advise me, in writing, whether you concur with the recommendation for
release of this bond.
/~:r-
x~ ) 'I-cr'/
L.'
tj
~-
/
t
~L ~ e--- ~
/~~~
Yu-
JJ~
~
~:/
~ ...--L.
~
~-
~~
~
, .
'.
. .
COUNCILMEN
Joseph L. Townsend, Jr.
Raymond W. Edwards
Paul Stoutenburgh
James A. Schondebare
Jean W. Cochran
TELEPHONE
(516) 765-1891
COUNCILMEN
TOWN OF SOUTHOLD
Town Hal!, 53095 Main Road
P.O. Box 728
Southold, New York 11971
August 14, 1984
Mrs Judith Terry
Southold Town Clerk
Ma.in Road
Southold, New York 11971
Re: Sea A1re Estates
Dear Mrs. Terry:
I Have reviewed Report # 374 as presented by Mr Jack Davia
and concur with his findings.
I recommend release of the bond at this time.
~.. incerely,
~ V"'-W, ~
ean W. Cochran
Town Board Highway Committee
,.'.' .
. '
RICIMD.
AU8 3114
1""" a.Ir I It lit
RAYMOND C, DEAN
COMMISSIONER
- -
;&: ~T/7ey~ ~a ,/3671.1.. ~ha<!
~~ft-ctlM;r.
'uhlir Rnrks Irpartmrllt / 7~~
moltln of &out401il
Jlrronit. N.I. 11958
TEL. 76s-3140
734-5211
August 2, 1984
Mrs. Judith Terry
Southold Town Clerk
Main Road
SouthOld, New York 11971
Re: Sea Aire Estates
Dear Mrs. Terry:
I have reviewed Report #374 of
Mr. Jack Davis and concur with his
findings.
I recommend release of the bond
at this time.
Very'~ yours,
~~~.,.
R / and C. Dean
Superintendent of Highways
," , ,"
,.. ':.'
~ ,~,
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York 11971
TELEPHONE
(516) 765-1801
JUDITH T TERRY
TOWN CLERK
REGISTRAR 01-' VITAL STYIISTICS
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
August 2, 1984
To:
Town Board Highway Committee
Councilman Townsend~.
Councilman Stoutenburgh k-c.
Councilman SchondebareKu. .
Councilwoman CochranjU..
Superintendent of Highways Deanftt.-
Judith T. Terry, Town Clerk
From:
Re:
Release of bond - Sea Aire Estates
Attached hereto is a copy of a letter from the Planning Board to Ted Dowd
and a copy of the report of I nspector Davis relative to above captioned bond.
Please advise me, in writing, whether you concur with the recommendation for
release of this bond.
/.--~:r-
., ) ,..
".'. .
-.
, ,r ... . .
~~
P~~~N~~(rBO;~RD
tl ~ '#[.';'~l~'...o( i?:
TOF. J! ?Jj~,.,~~., !1f1LD
~ ~ ~~.. .;;;;x~. _ ~
SU FOLK;:COUNTY
'.,0.'1 ;~ '\0"" ,
.j<< I,
r
Southold. N,Y, 11971
(516) 765-1938
August 1, 1984
Ted Dowd
P.O. Box 106
Southold, NY 11971
Re: Sea Aire Estates
Dear Mr. Dowd:
Please let this confirm the action of the Planning Board,
Monday, July 30, 1984.
RESOLVED thatfue Southold Town Planning Board accept
Report No. 374 from Inspector John W. Davis with regard
to the final inspection on the road improvements with
:Ln the subdivision of Sea Aire Estates located at Mattituck;
imd request compliance with his recommendation of the
release of the performance bond.
Enclosed is a copy of that report for your revaew; if you
have any questions, please don't hesitate to contact our
offfce.
Very truly yours,
BENNETT ORLOWSKI, JR., CHAIRMAN
r~OUTHOLD TOWN PLANN~~.N~ B?ARD
-J::)C I-LLU_ O/\:j,z)lX_A-lcL I ~"L' c;L,,,,,,:,:,
By Diane M. Schultze, Secretary
enc.
~/cc: Town Clerk
" 10 ,.,.
.
.-:.. '
..
'I"'" "
~1J\:2.)~
ID: Bennett Orlowski, Jr., Chairman
3outhold Town Planning Board
JUL 2 1984
Report No. 374
FRml:
John 1.... Davis
DATE: June 30, 1981..t
RE: SEA AlRE ESTA TE'3 AT 11A T'IITUCK
FINAL INSPR:'IION
COMMEN'IS:
'lhe necessary remaining work on the above subdivision has been completed as
follows:
Netal guide rail on 4' x 4' posta has been installed at the end of the only
road for the full Width (36 ft.).
One small hole in the pavement at the C.B. Rt. side at end of pavement has been
corrected.
'lhe dead end, stop sign and street name signs have been installed.
Seeding on shoulders and in swales has been done.
A concrete apron and gutter has been constructed in the swale where it meets
the south end of the sand drain. Plans call for a paved transition there.
'lhe owner elected to use concrete.
Work on this subdivisi on has been satisfactorily completed,and I recommend
release of the performance bond.
C.C.
C.C.
C.C.
{2~~~curzL
( ORN W. DAVIS
R. C. Dean, Hwy. Supt.
Highway Committee
L. M. 'II1thill, P.E.
~'''.lr~
JUDITH T. TERRY
T OWN CLERK
REGISTRAR OF VITAL STATISTICS
.-,.:::::;:::n-::~0...
~_. f:--'n~. ~
,(.'," C~~, r U',-", ',: r." 'c..,
/f":,\) ...:.~~a:;~
O~o/J; "Eo Fc,.!'~,O',"","",.',.,';'~ ~K
~ _, ".' , . ..... __ N
1-'OW.l\[ OR. SO' . &IiD
~U"J .<\ _,-,.:':' ~ ~
-SU?FOL~.C~w'tf'
~~'--! -f~VA1Y
~;.~~:::: :_~~7;;",.y:'~ /'
Southold, L. I., N. Y. 11971
TELEPHONE
(516) 765.1801
December 28, 1978
Gary Flanner Olsen, Esq.
P. O. Box 38, Main Road
Mattituck, New York 11952'
Dear Mr. Olsen:
The Southold Town Board at a regular meeting
held on December 26, 1978 accepted the $35,000.00
performance bond for roads and improvements in the
subdivision known as "Sea-A ire Estates" owned by
Theodore Dowd.
Very truly yours,
.~ . -/ ------ ~
A-daL ~ '../7
Judith T. Terry
Town Clerk
,-"'. ...
GARY FL.ANNER OL.SEN
COUNSELLOR AT LAW
RECEIVED
DEG 81978
Tn\~m r.1~"1i ~t)IIth"old
p- 0 BOX 38 . MAIN ROAD. MATTITUCK. LONG ISLAND. NEW YORK 11952 . PHONE 516 298-4844
Dear Mrs. Terry:
December 7, 1978
Re: Dowd - Major Subdivision
File # 1663
~CG-~~L e'd/i1Z4
t!/7J1- t-. ~C'~..d S;~..;/ ?.f . ,o?.s: ~ d ()
Enclosed herewith please find a Road Performance Bond in re
the above captiaaed matter. Please submit same to~ Town
Board for approval. ' .
GFO/clr
Enc.
Southold Town Clerk
Main Road
Southold. New York
11971
cc: Southold Town Planning Board
Main Road
Southold. New York 11971
Very truly yours, ,
./ .
.' ~
. l-#' /
".J. ff. ,
," '_/" ..'-" )........ ./.'1
'~"~iJu~~}';J ULS~
/
.
"
. .
REPUBLIC INSURANCE COMPANY
129 FULTON STREET
NEW YORK. NEW YORK 10038
BON D
KNOW ALL MEN BY THESE PRESENTS, That I, THEODORE DOwn, of Box 108
Goose Bay Estates, Southold, New York as Principal and the REPUBLIC INSURANCE
COMPANY a Texas corporation authorized to do business in the State of
New York, having an office and place of business at 129 Fulton Street, New
York, New York as Surety are held and firmly boUnd unto the TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK AS OBLIGEE in the sum of THIRTY FIVE THOUSAND AND
00/100 (~;35,000.00) DOLLARS lawful money of the United States for the payment
whereof to the Obligee the Principal and Surety bind themselves, their heirs
executors, administrators, successors and assigns jointly and severally firmly
by these presents.
SIGNED, SEALED AND DATED THIS 1st Elay of December 1978
WHEREAS, the above named principal has agreed to comply with the terms
regulations and conditions of the Town of Southold in connection with the
completion of items as shown on Town Engineers estimate dated May 15,1978
for subdivision" "Col Ted Dowd" situated in the Town of Southo,ld,Suffolk
County, New York and in connection therewith the Obligee desires this bond
be given.
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, THAT, if
the Principal shall in connect~on with the installation of said items on
Engineers estimate within one (1) year from the date hereof, complete said
improvements to be in accordance with the construction specifications of the
Town of Southold, all in conformance with the plot plan approved by the
Southold Town Planning Board and to the satisfaction of the Town of Southold
Planning Board and to the satisfaction of the Town of Southold, then this
obligation to be void; otherwise to remain in full force and effect.
NO party other than the Obligee shall have any rights hereunder as
against the Surety.
The aggregate liabUity of the Surety on the bond obligation shall
not exceed the sum thereof for any cause or reason whatsoever. This is the
basis on which the Surety executed this bond and any party claiming to hve
any righ' .gaina' 'ha Sur.'y i. bound by Chi. limi'~
TH ODORE DOwn, Prilc~pal
REPUBLIC
BOND #924570
RS 104
ACKNOWLEDGMENTS
COPARTNERSHIP
STATE OF
} SS:
COUNTY OF
On this
day al
19
, before me per-
sona fly appeared
be ane of the Ii rm 01
to me known and known to me to
described in and who executed the foregoing instrument and he thereupon acknowledged to me that he
executed the same ds and for the act and deed of said firm.
CORPORATE
STATE OF
}ss:
COUNTY OF
On this
sona Ily appeared
first duly sworn, did depose and say that he resides in
day 01
19
, before me per-
to me known, who, being by me
; that
he is the
01
the corporation described in and which executed the foregoing instrument; that he knows the corporate
seal of said corporation; that the corporate seal affixed to said instrument is such corporate seal; that it
was so affixed by order and authority of the Boord of Directors of said corporation, and that he signed his
name thereto by like order and authority.
INDIVIDUAL
STATE OF
in and who executed the for&going
executed the same.
COUNTY OF
On this
sonally appeared
be the individual dZ"r. ibed
to me that ~
PATRle1A A. JftMES
Nobry PUblic, :;i~h cr NzwYof.
FO"hi! 1E_.n
;.2;..2:J;t';"\Z:iO
QlIzhfk:d in f\:nus County
~ommIS~un eXi'!reii March SO,l9V
.. .
. REPUBLIC INSURANCE COMPANY
.
FINANCIAL
STATEMENT
Eastern o..,.,rtment: 129 FULTON STREET, NEW YORK, N.Y. 10038
DECEMBER
1 977
31 ,
ASSETS
1977
Cash
............. $
1,772,236
Bonds. at m.:)rtized cost (Schedule D;
United States Government .................,
Other bonds.. . . . ..... . ......
Commercilll notes . . . . . . . . .
Total Bonds
29,652,669
76,042,122
6 399 504
112,094,295
Investments' in stocks other than stocks of
affiliates (Schedule II)::
Preferred stocks. at market. . . .
Commorl stocks. at market.
Savings and loan association shares,
at cost.
Totul stocks
17,887,975
.......:::::: $ 31,180,957
219.000
49,287,932
Investments ;in stocks of affiliates at under.
lying book '~alue (Schedule II). .........
46,624,709
79,752,005
3,149,178
Agents' balances and reinsurance balances - net. .
Premium notl~S. less unearned interest
Real estate. lit cost less accumulated depreciation
of759,01'7 ... .
1,326,046
3,523,319
204,646
$297,734,366
Other assets. . .
Receivable from affiliates
LIABILITIES, RESERVES AND CAPITAL FUNDS
1977
....$ 52,661,096
5,487,146
111,023,994
1,091,600
1,000
8.981,227
1,067,206
6,208,168
43,242,4:39
Liabilities:
Reserve for losses. . . . . . . . . . . . . . . . . . . . . . .
Reserve for loss adjustment expenses. .
Unearned premium reserve (Schedule VII). .
Taxes. other than Federal income taxes
Dividends payable to policyholders. . .. . . . . . ..
Otherliabilities ..................
Payable to affiliates . . . . . . . . . . . .
Federal income tax . ...........
FUnds held by company tUlder ........
Reinsurance Treaties
Statutory reserves:
Excess of statutory reserves over loss and
loss expense reserves. . . . . . . . . . .
Reinsurance in companies not licensed
in Texas
397,287
14,678
230,175,841
Total liabilities . . .
Capital shares and surplus:
Capital shares:
Preferred stock, S100 par value per share.
Authorized 200.000 shares, issued
150,()(X) shares. . . . . . . . . . . . . . . . . . . . . . . . . . . .
Common stock. $5 par value per share.
Authorized 200.000 shares, ISSUed
12,000,000
Authorized 2.000,000 shares. issued
1,000.OOOshares.... ...............
Paid-in surplus . . . . . . . . . . . . . . . .
Retained earnings. . . . . . . . . . . . . . . . . . .
Excess (deficiency) of market value of
stocks over cost, other than stocks
ofaffiliates . . . .
Excess of underlying book value of stocks
ofaffiliatesovercost .................
Total capital shares and surplus.
5,000,000
6,000,518
29,205,043
<1,882,995>
13.469.969
67.55M.525
$297,734,666
Note: All sei:urities are carried in accordance with the requirements of the National Association of Insurance Commissioners as follows: eligible
bonds at amortized values; stocks of associated insurance companies at pro rata share of capital and surplus; all other securities at quotations
prescribed by the Association.
BE IT REMEMBERED, that at a regular meeting of the Board of Directors of Republic Insurance Company, duly called and held at the oftice of
the Company in the City of Dallas, Texas, on the 28th day of ' February, 1967. a quorum being present. the following By-Laws was duly adopted to
become effective February 2~, 1967:
ARTICLE XI- APPOINTMENT OF ATTORNEYS-IN-FACT
Appointment of Attorney-in-Fact. The President. or any Executive Vice President. may from time to time. appoint by written certificates
attorneys-in-fa,ct to act in bl'!.:tlf of the Company in the execution of policies of insurance, bonds, undertakings, and other obligatory instruments of
like nature. Such attorney-in-j;t,'f subject to tbe limitations set forth in their respective certiticates of authority shall have full power to bind the
Company by their signature and eXl -ution of any such instruments aijd hll attach the seal of the Company thereto. The President, or any Executive
Vice President, or the Board of Directors, may at any time revoke all power and authority..ereviously given to any attorney-in.fael.
STATE OF NEW YORK
COUNTY OF NEW YORK
} ss
James N. Heiske 11 . being duly sworn, deposes and says: I am Attorney-in-Fact
of the Republic Insurance Company, I have compared the foregoing By-Law with the original thereof. as recorded in the Minute Book of the said
Company. and do hereby certify that the same is a correct and true transcript therefrom and .of the whole Article XI. of said original By. Law arid that
the same is now in full force and effect. Pursuant to said By-Law. John J. Zahn, Thomas J. Keenan. James N. Heiskell. Ralph L. PrlCl', and
Marlin F. P~rry were duly appointed Attorneys-in-Fact of this Company without limitation as to amount of bond executed and that said appointment
is now in effect.
The above is a true statement of the assets and liabilities of said Company at the close of business December 31,1977 taken from the books and
records of said Company and is prepared in accordance with the statements on file with the Insurance Department of the State of New York.
The Superintendent oflnsurance of the State of New York has, pursuant to Section 327 of the New York Insurance Law (Chapter 882 of the Laws of
1939 of the State of New York. constituting Chapter 28 of the Consolidated Laws of the State of ew York, as amended) issued to the Republic
Insurance Company his eertiticate that said Company is qualified to become and be ace te as s rely guarantor on:.lll honds. undertakings and
other obligations or guarantees. as provided in the Insurance Law of the State of New ork, n II ws ame atory thereof and supplementary
thereto; and that such certificate has not been revoked.
day of
December
On this
1st
Thomas J. Keenan
day of
to me known, who being by me duly sworn, did depose
PlT':-':-: ,'l, /3., J,"'1~E:3
N,')t.~r"
"" y c;'~.~
,
December
-"1
''''17
78
, 19----'-.. before me personally
;jnd say thaI he resides in Massapequa Park, New York that he is an'
lompany. the corporation described in, and which executed. the foregoing instrument; that he
Ih;Jt the seal affi:xcd to the foregoin/;! instrument is such corporate seal; that it was affixed thereto y
L'orPlHJlion and that he signed his name thereto, as attorney-in-fact, by like order and authority. 'I!
RS.109
co
Notary
Notary P~lic
(~".:~ .,
f: ,';'{c;:;r.
,
v
Ccml.::,;.i;<".
...... :,:.'f::',",-i,;."
t. ,:.,;'V5