Loading...
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