HomeMy WebLinkAboutSebastians Cove, Sec II
-.--
.
..
~~~X
~ /o//7'ff/,
JUDITH T. TERRY
Town Hall, 53095 Main Road
P.O. Box 1179
Southo1d, New York 11971
TELEPHONE
(516) 765.1801
TOW~~ CI.ERK
Rl:.GISIRAH. 01- \H.\L STATISTICS
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
December 17, 1987
Richard F. Lark, Esq.
Main Road
Cutchogue, New York 11935
Dear Dick:
The Southold Town Board, at their regular meeting held on December
15, 1987, released $125,000 performance bond for roads and improvements
in the subdivision of Sebastians Cove, Section II. Enclosed herewith is a
certified copy of the Town Board's resolution, as well as the original Bond
Number B 1 03889.
Very truly yours,
Judith . Terry
Southold Town Clerk
Enclosures
cc: G.&J. Toumanoff
S. J. Perricone
.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1801
JUDITH T TERRY
roWN CLERK
REGISTRAR 01- VITAL Sf A T1STICS
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOllOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOlD TOWN BOARD AT A REGULAR MEETING HELD ON DECEMBER 15, 1987:
RESOLVED that the Town Board of the Town of Southold hereby releases
the $125,000.00 performance bond for roads and improvements in the
subdivision of Sebastians Cove, Section II, all in accordance with the
recommendations of the Southold Town Planning Board, Superintendent
of Highways Jacobs, Sidney B. Bowne & Son, Consulting Engineers, and
the Town Board Highway Committee.
~---::. ./
Judith r~~
Southold Town Clerk
December 16, 1987
\
. < Bl)Nff. NUt-'BEP
B103889
OCT i 2 1984
'"
BOND
KNOW ALL MEN BY THESE PRESENTS, That We, Georqe I. Toumanoff and Jane A. Toumanoff
of 14 Lloyd Haven Drive, Huntington, New York as principals
and the UNION INDEMNITY INSURANCE CO. OF NEW YORK, a New York Corporation authorized
to do business in the State of New York, having an office and place of business at
260 ~adison Avenue, New York, New York as SURETY, are held and firmly bound unto
Town of Southo 1 d, Suffolk County, New York AS OBLIGEE
in the sum of One hundred twenty five thousand and 00/100 ($125,000.00) ,
DOLLARS, lawful money of the United States of America to be raid to the said Ob-
ligee for which payment well and truly to be made the Principals and Surety bind
themselves, their successors and assigns, jointly and severally firmly by these
presents.
SIGNED, SEALED AND DATED THIS: 2nd day of October, 1984.
\~HEREAS ,
ments as
4 th da.lbf
the Principal
is more fully
June
is required by the Obligee to construct roads and improve-
described in the Resolution of the Planninq Board made the
1984.
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, THAT, if the Principal
shall well and truly at its own cost and expense within two (2) years from the
date hereof, construct roads and improvements in subdivision known as Sebastians
Cove Section II more fully described. in resolution of the Planning Board
dated June 4, 1984 in accordance with the specifications and reg-
ulations of the Town of Southold then this obli~ation to be void'
otherwise to remain in full force and effect.
NO party other than the Obliqee shall have any riqhts hereunder as aqainst the
Surety.
The agqreqate liability of the Surety on the bond obliqation shall not exceed
the sum thereof for any cause or reason whatsoever.
fi~
ou~an ., rlnClra
NLON INDEMNITY INSURANCE CO. OF NE" YORK
. /J /1 SURETY yt1 O,H_O-
~ 01 tJ~Y-..
/ ATTORNEY-IN-FACT
BY
,".-.
~
-------------.-----------
-\.
By,
IS.
(Full Name & Address of indemnitor)
By,
ISe
(Full Nlme & Address of Indemnitor)
By,
(Sr..
----- -- (Full Name&Address OII-ndem-;jifor)
By,
(Sea
(futl Name & AddTtss 01 Indemnitor)
~--------------,._--------
By,
(Sea
TO BE SIGNED BY COMPANY OFFICER ONLY
INSIJRANCE COMPANY OF NORTH AMERICA ISurely)
By: (Sea
/ FOR NOTARIAL ACKNOWLEDGMENT OF PRINCIPAL'S SIGNATURE
INDIVIDUAL ACKNOWLEDGMENT
Slate of New Yo k }
County of Suffolk ss.
On lhis ,?/ rJd.__ day 01 October , In lhe year 19~, before me personally comels) __ _''''_ _______ _
GEORGE I. TOUMANOFF
Slate of
County of
On this
to me known and known to me to be t~e. p-ersonlsl who tis) (arel described in and who executed the fo/.-J!going instrument and acknowledge{sllo me that _ ~_. he ___
meuted lhe same. ;,.: &....ElTt CO~NINE ..;:: . , ,-t'"""T". /l'
: NOTARY l'IJIiUC, St.to 01 New Yo,k ~~ C~
: Suffolk County N:a. 52~S7q'2BO~ / (Signature of Not~~~-----
~mm!,tion Expi.::.s Meltm ~~,_~~~ _ ______ ~,..._.....~I,~'__ _.._,____ ___
~'FOR NOTARIAL ACKNOWLEDGMENT OF PRINCIPAL'S SIGNATURE
INDIVIDUAL ACKNOWlEDGMEN"':"
New Yor }
Suffolk ss.,
...::r /7cl day 01 Gctober , in Ihe year 19.Ji.!., before me personally comel'I________.____.._
JANE A. TOUMANOFF
---- --- - - --- - ---
to me known and known to me to be the person(s) who~~lfyrtB1ff;li~~ in and who executed the foregoing instrument and acknowledgelsl to me that _.___.. he ___
executed the same. BA f New York ~.""'.J /. .. -rr: //.JtJ.A
NOTARY PUBLIC, Slate 0 92800 CI ~~ C"'-r.../J<-.L2-_"'-__. _",
Suffolk County No. 5'2.S7 J2V j . . (SIgnature of Notary PUblic)
. . n Exp.res Ma.eh 30. 19 . .
Cernml'UtO
PARTNEIlSHIP ACKNOWLEDGMENT My CommisSion expl",
--.------.- -.--.-----.-- -._- ..-----... -..-- --.---
51..t! or
County of
On this
_. } ss.,
day of
in th! year 19_. before me personally comes
a member of the co-partnership 01
to me kno'4n and known to me to be the person who is described in and who executed the - foregoing instrument, and acknowledges to me that he executed the same as and
for the act and deed 01 lhe said c~parlnefShip.
(Signature of Notary PUblic)
"" "~_~'H'~_ "''''''rn.
4' '. '
,. -
..
Union ,Indemnity Insurance
. Company of New York
Executive Offices
260 Madison Avenue
New York, N.Y. 10016
,
FINANCIAL STATEMENT
as of DECEMBER 31, 1982
~
Bonds & StlOrt Term Investments
Cash and Bank Deposits
Agents Balances or Uncollected Premiums
Funds Held by Reinsured Companies
Reinsurable Recoverable on Loss Payments
Reinsurabll! Balances Receivable
Interest. Dividends and Real Estate
Income Due and Accrued
Other Admitted Assets
$29.755.849
2.759.115
5,264.787
264,416
4.631.287
3.907.436
336,976
421.423
TOTAL ASSETS
$47.341,289
Liabilities
Reserve for Losses and Loss Expenses
Reserve for Unearned Premiums
Reserve for Expenses, Taxes Licenses
and Fees
Federal and Foreign Income Taxes
Reserve for Unauthorized Reinsurance
Excess Statutory Reserves
Funds Held Under Reinsurance Treaties
Other Liabilities
Capital Stock
Surplus
TOTAL POLICYHOLDERS'
SURPLUS
TOTAL LIABILITIES AND
POLICYHOLDERS' SURPLUS
$16,629,688
8,191,751
870,360
1,260,000
783,911
1.266,813
8,920,306
90,534
2,500,000
6,827,926
$9.327,926
$47,341,289
Bonds are valued in accordance with Amortized Value
CERTIFICATE
Richard L. Boyle, Assistant Secretary, and Joseph J. Jaworski. Comptroller of the Union Indemnity Insurance Company of
New York being duly sworn, each for himself disposes and says that they are the above described officers of the said Company and
that on the 31 st day of December, 1982, the Companywasactualiy possessed of the assets set forth in the foregoing statement and
that such assets were available for the payment of losses and claims and held for the protection of its policyholders and creditors,
except as hereinbefore indicated, and that the foregoing statement is a correct exhibit of such assets and liabilities of the said
company on the 31st day of December, 1982 according to the best of their information, knowledge and belief,.respectively.
1k{"f.~ I ~7~
Asaistsnt Secretery
STATE OF NEW YORK } IS'
COUNTY OF NEW YORK ..
On this de" of ''--before 1M CMM
the abow n.",ed officers of Union IndemnitY 'nlUr.nee Compen" of New
York to mil ~rlO".lI" known to be the indiYidual. .net officers drIIcribld
h....in. and aCknowledged that they ...cuted thl foregoing iMtrument and
and .ffix~ the .al of said co'1JOf'etion ther.to bv euthoritV of their oHice.
6-2
Comptroller
)
IA-~ ~~.ri:~
MARIE T. BAUER
Notary Public. State of New York
No. 0192500
Qualified in New York County
Commission expires 3/30/85
.. -
.
4nlon mQumnltv InsurantCQ
· ' Company of New York
... ".. EX"CUli~. QUieti.
260 Mod'",n A..nu.
li'w York, N.Y. 10016
KNOW ALL MEN BY THESE PRESENTS:
All authority harabV confarrad, unlass ravokad aarliar,
shall axpi,a ~nd tarminat.. l(IIit~cwt nY~'8'4 un/ass u~ad
b.tora mldnaOht ot Marcn .
POWER OF ATTORNEY
That Union Indemnity In5Urance Company of New York
does hereby appoint: Joel Abrams. Robert E. Cummins I Sam Rubin, and
Roberta. Wood
i~s true an~ lawfu! Attorn~v/5l-in-Fact, each individuallv if there be more thin one named, to malta,
execute, silln, acknowledge, affix the Company Seal to, and deliver any and all 5Urety bonds, undertakings,
recognizances, and o.ther contracu of indemnity and writings obligatory in the nature of I bond, for and on
behalf of :oaid Cqmpanv and as act and deed of :oaid Company, not to exceed Eight Hundred and Pive
Thousand Dollars ($805.000,00) any sinole innrument.
I~ WITNE~S v.'flf:flEOF, Urion Indamnitv Insurance Company of Naw York hwa l/XllCutlld th_ pr.....nts
~.~~:::~:;\ ~i.. /; 19th Augus t lQJ!~
! alAL"!: . .
; lilt ..~ .',
'.. ',."., .,', GeofliP:e .pa.;>ler Assistant '{ice
.. ......, I iF . 'I
· f -', 'rres~dent
6T A Tf: elF NFW VORl( 't"'"
P9u~ry pFl~EW ,(9"K , , ' 8
IQn thi, '19tn dIy 01 A p;us t. 18J!.3..'or'..........
II"! ..... - pIf~ of'UnIon ...........i.., ......r..... Compo_v of
..... YO,k, 10.... ptrMInIIly ""-10 bo 1/MI inOi......1 and olliCllr
do!Cribocf /ltrt"'~ and -.0 11 "J"Illhtlllt .._.... lilt IOteeoing
~"'_l and offi.... lilt ..... 01 ..... GOIJlIlr.1iQnI _.10 ~_
...JlIClrj~ 0I1lit /ilia .... ,
LUCILLE SCHUlTZ
..., f\lllllc, Sltl. of ...... Yoril
, No. 03-4121611
. ~ In IlRlno ~c1' ,
'fill ~ ...,. .. I.,..,.
CERTIfiCATE
ExcerPJS of RfiOlutions- adoPJed by the'lloanjs of Directors of Union Indemnity 1000rlI)Ca Company of
New Yprlc: Mard117.1P~: -
. ,
RESOLVED, that solei V 'j~ furtherance of the Company's 5Urely business, the Chairman of the Board, the
President, Vice President, an Assistant Vice President or Secretary of this Company hereby is authorized to
appoint Attorneys-in-FaCt to reprfl5ent and act for and on behalf of the Company to execute bonds, under-
takings, recollnizaQces and other contracts of indemnity and writings obligatory in the nature thereof, and
to attac/! the Fo'porate seal of the Company to such documents;
RESOLVED, that the signaturas and atteStations of such officers and the seal' oftha Company may be
affixed to any such Power of Attornev Qr to any certificate rel~tjllg to thel'owar uf Attornev bV facsimila,
and any suct) Power qf Auornev or cartificate bearing such facsimile signatures-or facsimile seal shall be
valid and binljillO upon the Company with respuctto any bond, undartakino, rllCognizance or other contract
of indll'l1nity or IfJritinq obli9atory in thl! nature thereof; and . .
Rf:SOLVED, that Inv IUch Attornev-In-Fact may dalivar a cartificatlon thlt the foragolng resolutlQnl ant
still in effect and may insert in 5Uch certification the date of the certification but that data may be not
later than th~ date of delivery of the certificate bV tha Attornev-in'Fact.
I. Thomas G. O'Brian Ill, SllCretary of Union Indemnity Insurance Company of Naw York, do hereby
certify that tha foreuoing ex~erplS of tha RllSOlulion adopl..... by the Boerd of Ol'llCtor of th. corporalion
and th. Powi.rs of Anomey ;$SUed punuantthareto, a,a trua and corlllC:t and that both the Rasolulion .nd
Powers of A9or.nay ar. in full fOR:. and effllCt.
.-
IN WITNESS WHEREOF, I hwe hereunto set my hand and affixed the fllClimile seal of each corpQration
<e"''''., thi. .~/Jr;1 davot ()ef&J'6~e. _198''1.
~tJI""",,~ , . ,
, .u, to A 11 Ai '
'~':::"./ V~A. (/~~ 1ii..
. . Thoma G. O'Brien Ill, SlIc:nIIAry
-
.-"
..~
-~
c~Ti~~~.
_.~':;~~~.
~..~
. J'.!.~
.. !-:;'.t.,
, :;~,'r-_~_
',Ji.._
\.
\
\
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765.1801
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
December 16, 1987
Ray:
Frank suggested that based on the additional information from Sidney B.owne
concerning Sebastian's Cove Road being up to Highway Standards, you would like
to place a new letter on file recommending the release of the bond without reference
to the additional 1" asphalt overlay to meet Town specifications if dedicated to the
Town, since your letter of S.eptember 14, 1987 might cause a problem in later years.
~/
T
LD
fct\.tl yfO
SEP 1 6 S87
Southold. N. Y. 11971
(516) 765-1938
,..""" T..... a.l
September 14, 1987
Judith T. Terry
Town Clerk
Town Hall
Southold, NY 11971
Re: Sebastian's Cove
SCTM# 1000-100-3-p/o 11
Dear Mrs. Terry:
Pleaselet.this confirm the following action taken by
the Southo1d Town Planning Board, Monday, September 14, 1987.
RESOLVED that the Southold Town Planning Board recommend
to the Town Board that the bond held for the major subdivision
of Sebastian's Cove be released, based upon the correspondence
of Raymond L. Jacobs, Highway Superintendent, and the
inspection of the Engineering Consultant, Sidney B. Bowne.
Very truly yours,
~~~-Kf
BENNETT ORLOWSKI, JR. CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
cc: Stephen Perrizone
Richard Lark, Esq.
RAYMOND L. JACOBS
Superintendent
Highway Department
Town of Southold
Peconic Lane
Peconic, N.Y. 11958
Tel. 765-3140
.734-5211
September 14, 1987
Mr. Bennett Orlowski, Chairman
Southold Town Planning Board
Main Road
Southold, New York 11971
Re: Sebastian's Cove Road (SBB No. 87107)
Dear Mr. Orlowski:
After reviewing Sidney Bowne's report of July 17, 1987,
I recommend release of the bond with the exception that
if the roads are ever dedicated to the town, the additional
I" asphalt overlay must be placed to meet town specifications.
~:~~~.
Raymond L. Jacobs
Superintendent of Highways
. ,
,
, .
JU'L ~ 119B7
SIDNEY B. BOWNE & SON
CG'~ Iff~
45 Manor Road
Smith town, N.Y. 11787
(516) 724-0611
Sidney B. Bowne, P.E., LS.
(1922-1959)
Chester C Kelsey. P.E.. LS.
Alexandre W. Mercil, P.E.
Robert A. Stanton, P.E.
Robert W. Brown, LS.
Zabdiel A. Blackman. P.E., L.S.
George A. Style. P.E.
Jerry Q. Almont, P.E.
George L. Fagan, Jr., Ph.D., P.E.
July 17, 1987
Roland Anders
Frank Capobianco
Roger L. Cocchi
FrancisJ. Lynch
Philip Schlotzhauer
Joseph F. Stegman
Paul F. Stevens
WiIliamT. Slyne
RichardB,'Webl1f
Thomas R. Pynchon, L.S
Ray Jacobs
Superintendnt of Hi9hways
TOWN OF SOUTHOLD
Peconic Lane
Peconic, NY 11958
Re: Pavement Investigation - Sebastian's Cove Road
(SBB No. 87107)
Dear Sir:
As requested, we have performed the above investigation, our
findings are:
MA TER IAL
PLANNED
ROAD X SECTION
ACTUAL FIELD
Asphalt Wearing Course
Stone Blend Base
1-1/2"
1.19 "*
2-1/2"
2.31"*
Sub Base
6"
6"-12"
*Does not meet planned road cross section minimum requirement.
Since the asphalt and stone blend do not meet minimum, it is
recommended that the entire road be given a 1" asphalt overlay
to meet specifications.
Very truly yours,
RWB:cr
cc:
Bennett Orlowski Jr.
R. Dean
N. Heffernan
y.. '.,:",1\
~~"
MINEOLA . SMITHTQWN . NEW YORK CITY . CLEARWATER
"" EQu.1 OppOrtunity Employer M/F/H
JlL- (i)
FOR DISCUSSION - POSSIBLE RESOLUTION
RESOLUTION - SEPTEMBER 22, 1987
RESOLVED that the Town Board of the Town of Southold hereby releases the
$125,000.00 performance bond for roads and improvements in the subdivision
of Sebastians Cove, Section II, all in accordance with the recommendation of
the Southold Town Planning Board, Superintendent of Highways Jacobs, and
Sidney B. Bowne & Son, Consulting Engineers.
...'.. 1.
-$EBA5Tl/+N..s COVE, Sec71
- -.---- .-.--~
t.\ "
, -
/ ,.",'. "
JUDITH T_ TERRY
TOWN CLERK
REGISTRAR or: VITAL STATISTICS
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
October 25, 1984
George I. and Jane A, Toumanoff
14 Lloyd Haven Drive
Huntington, New York 11743
Dear Mr. and Mrs. Toumanoff:
The Southold Town Board at their regular meeting held on
October 23, 1984 accepted your Performance Bond in the amount
of $125,000.00 for roads and improvements in the subdivision
known as "Sebastians Cove, Section II,"
Very truly yours,
~ /7.:.../ -------
~.::/.~r
Judith T. Terry
Southold Town Clerk
cc: Southold Town Planning Board
~.~.J'~. .'
/, I' '....
I, tl
"
,~/J}f~;'?:i
rJi""",:\-oL'" "'~
J~ ~~,,~. I" ; /''').v,
~;" '" ~ ..t<"t ~,,",
" ";;:"<, ,'"'' ~p..a
~.-~..\"i1 . ~~.
~ ~ ,2,1;" ~~;- '2
~ v' \:<:11l:l ~
\, ~'<.;g~",~,
"'\ V;\"'C, . "iJ," .
'~'!f{J.l ;~::s '.)\r.~::> '
~~
MAY 25 '984
JUDITH 1. TERRY
TO\\o'N CLERK
REGISTRAR OF VITAL SlAnSTICS
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
May 25, 1984
Mr. Bennett Orlowski, Jr., Chairman
Southold Town Planning Board
Southold, New York 11971
Dear Bennie:
The Southold Town Board at their regular meeting held on
May 22, 1984 approved the bond estimate in the amount of
$125,000.00 for roads and improvements in the subdivision entitled,
"Sebastian's covet" located at Mattituck, as recommended by your
Board and Enginee Lawrence M. Tuthill.
JJ: Very truly yours,
tf5-zdr
Judith T. Terry
Southold Town Clerk
~ ,,17""~
'~: 4l
,'b" '
fBOND 'NUMBER
B103889
OCT 12 1984
.'
BOND
KNOW ALL MEN BY THESE PRESENTS, That We, Georoe I. Toumanoff and Jane A. Toumanoff
of 14 Lloyd Haven Drive, Huntington, New York as principals
and the UNION INDEMNITY INSURANCE CO. OF NEW YORK, a New York Corporation authorized
to do business in the State of New York, having an office and place of business at
260 ~adison Avenue, New York, New York as SURETY, are held and firmly bound unto
Town of Southold, Suffolk County, New York AS OBLIGEE
in the sum of One hundred twenty five thousand and 00/100 ($125,000.00) ,
DOLLARS, lawful money of the United States of America to be Daid to the said Ob-
ligee for which payment well and truly to be made the Principals and Surety bind
themselves, their successors and assigns, jointly and severally firmly by these
presents.
SIGNED, SEALED AND DATED THIS: 2nd day of October, 1984.
14HEREA.5 ,
ments as
4th da.lbf
the Principal is required by the Obligee to construct roads and improve-
is more fully described in the Resolution of the Planning Board made the
June 1984.
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, THAT, if the Princinal
shall well and truly at its own cost and expense within two (2) years from the
date hereof, construct roads and improvements in subdivision known as Sebastians
Cove Section II more fully described. in resolution of the Planning Board
dated June 4, 1984 in accordance with the specifications and reg-
ulations of the Town of Southold then this obli~ation to be void'
otherwise to remain in full force and effect.
NO party other than the Obliqee shall have any riohts hereunder as a~ainst the
Surety.
The agoreoate liability of the Surety on the bond obliqation shall not exceed
the sum thereof for any cause or reason whatsoever.
BY
BY
ouman rlnClra
I INDEMNITY INSURANCE CO. OF N .1 YORK
~SURETY yt' , ,":~"-:-
Of tcJ~ ' ,
,
/ ATTORNEY-IN-FACT -;~: ,',
;(\
. 1) 1'1
) I
,'\ -'. "
,,' ....:....F..
, .
By, ___
ISeall
(full Name & Address of Indemnitor)
By,
ISe,1I
(Full Name & Addrus 01 Indemnitor)
By,
(Sr.all
(Full Name & Address of Indemnitor)
By,
ISeall
(Full Name & Address of Indemnitor)
By,
ISe,1I
TO BE SIGNED BY COMPANY OFFICER ONLY
INSURANCE COMPANY OF NORTH AMERICA ISurety)
By,
- j( FOR NOTARIAL ACKNOWLEDGMENT OF PRINCIPAL'S SIGNATURE
INDIVIDUAL ACKNOWLEDGMENT
State of New Yo }
Counlyo' Suffolk. ss.,
On this ~ day 0' Octob~, in Ihe year 19~, before me personally comels) _
GEORGE I. TOUMANOFF
ISeall
to me known and known to me to be the, p'erson(s) who (is) (arel described in and who executed the fo
e,ecuted Ihe same. ;',: aAIElTt CORNINE
: NOTARY l'IJit.IC, St.,. of New Y.,k
Suffolk County N:II~ S'2~S7q2BO~ (Signature of Notary PUblic)
l".amminion E)C.pi,~s Mench ~~'. !~~ _ _ __<. ___ _. __ _ _--u...._ ................1.....__ ___'N~___
;/'FOR NOTARIAL ACKNOWLEOGMENT OF PRINCIPAL'S SIGNATURE
INDIVIDUAL ACKNOWLEDGMENT
St,le 01 New Yor }
Counlyo' Suffolk . ss., .
On Ihis d /Jd day 01 GJctober , in Ihe year 19~, be'ore me personally comels)
JANE A. TOU~NOFF ...___...._.___.__
going instrument and acknowledge(sl to me-that ___ he_
~
to me known and known 10 me 10 be the personls) who~~HtrrclWRi~1'I! in and who e,ecuted the 'ore going instrument and acknow dgels) to me Ihat ___ he __
executed the same, I" f N w York ~
NOTARY PU&~IC. Slate 0 0 UOO' _ _ . .. .
Suffolk County N;I. 52.579 ~ (Signature of Notary Public)
I. bp..e' March 30.19 . /,'
Cemm "10n
PARTNEhsHIP ACKNOWLEDGMENT My Comm'n'on oxo''''
Sl~t! of
County of
On this
---} ss.,
day 0'
in the year 19_. before me personally comes
a member of the co-partnership or
to me known and known to me to be the person who is described in and who executed the foregoing instrum!nt, and acknowledges to me that he executed the same,s ,nd
for the let and d!ed of the said co-partnership.
(Signature of Notary Public)
Mv """,,"1,,...1.." ~wnln'"
''"''.
,
4f\1on IOqamOlty InsuranCQ
, Company of New York
. ;.. ... I. ~ - Exu~ulilit. Otliul
260 Mid,,,,,, A.tnuo
Ntw Vork, N,Y, 10016
All authority hareby conferred, unle" revoked earlier,
shall expire ~nd termif,Vlte, ~it~l n~~'if4 unle" u...d
before midnight of arc .
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS:
That Union Indemnity In5Uranee Company of New York
qoe$ hereby appoint: Joel Abrams, Robert E. Cummins, Sam ,Rubin I and
Roberta. Wood
i!$ true an~ lawful Atlorn~yhHn-Fact, each individually if there be more than one named, to make,
execute, siQn, acknpwledge, affix thll Company Seal to, and deliver any and all 5Urety bonds, undenakings,
rflCognizances, and other contracts of indemnity and writings pbligatory in the nature of a bond, for and o~,
benalf of said Company and as act and deed of said Company, not to exceed Eight Hundred and F lye
Thousand Dollars '~805,OOO,.OO) any single instrument.
If'l W'T~E1S V'~l' ~EOF, Ufllon Indllfllnlly Insurance Company 01 New York hw. ..~utlld th_ pr_nlS
'.-P":;:""" thi /. 19th av Augus t lQJ!~
"....'..,,~ 'I";
! .tAL If' ~ ..
; '" .fI"
.'-of. ."11I: ".. '!r. i G.eofl1.e
.. .'" '.' V
Vice
LUCILU SCHUI.n
NlIlw I'\oWIc, 8tt't 01 .... Yortt
, No. 03-4121611
, "=-:=~L/
Assistant
freslQellt
&T ATE (IF N~W ya~~ L ~'.
U~rr! \,~'K, 'I'
Jfc:in th., ef~t~ ""y 01 A gus t , 18~'or, me......
,.., ~.. namtcI pIf!co\' 91'UIl.... 1ncIomn.1V........_ Co/ppanv 01
..... york, \Q ~ """"""Y "- \Q .. 1/It lndiviclutl and olfi..r
dlFibod ....'lIil'1IIII ~ g'r "\pIllllttllt tllOCllltd lilt lor.n8
inttt_tlllll i1fi~ tIlo ..... .. .. \lOIfIllt'1iIlnf lIltralO II,
"'J/lofity Illllil iIll- "
" ,
CERTIfiCATE
ExcerplS of R.,lutionS'iidop,ed by the'Boards of Pirecton of Union Indemnity 'NUral)C' Company of
New Ypr/c: Ma'Fh 17, 1P~: -
".1-
RESOLVED, thilt solely 'In furtheranee of the Company's 5Urety business, the Chairman of the Board, the
President, Vice President, an Assistant Vice President or Secretary of this Company hereby is autnorized to
appoint Attorneys-in-Fact to repr\l$\lnt and act for and on behalf of the Company to execute bonds, under-
ta,kings, recognizallces and other contracts of indemnity and writings obligatory in the nature thereof, and
to atlacjl thll j:orporate seal of the Company to IUch documents;
Rj:SOLVED, that the signatures and attestations of such officers and the SIlar of the Company may be
affixed to any such Power of Attorney or to any certificate rel~tjn9 to the Fowar of Attorney by facsimile,
and any suclj Power qf Attorney or certificate bearing such facsimile signatures,or fllCsimile SIlal shall be
valid and binljing upon the Company with respect to any bond, undertaking, r~ognjzanee or other contract
of indll'11nity or IfiriJinq obliyatory in thCl n,ture thereol; and
RESOLVED, that any ...ch Attorney-In-Fact may deliver a certification that th. fortgOlng rasolutlons ant
still in effect and may insert in such certification the date of the certificatiOll but' that date may be not
later than th~ date of delivery of the certificate by the Attorney-in.Fact.
-
I, Thomas G. O'Brien III, S~retary of Union Indemnity Insurance Company of New York, do hereby
certify that the foregoing exserpts of the Resolution adopted bv the Board of Director of the corporation
and the Powen of Attornay issued pursuant thereto, ar. true and corRlet.nd th.t both th. Resolution and
Powers of Attorntly ar. in full fon:. .nd .HecL
. ..
"
, ., ,
~~~E..
Thom. G. O'8riM 1/1, SKntary
,"~ ",
'{ ,
,
.
1,l", .
.
(.. ..
Union ,Indemnity Insurance
Company of New York
Executive Offices
260 Madison Avenue
New York, N.Y. 10016
FINANCIAL STATEMENT
al of DECEMBER 31, 1982
AsHII
Bonds & Short Term Investments
Cash and Bank Deposits
Agents Balances or Uncollected Premiums
Funds Held by Reinsured Companies
Reinsurable Recoverable on Loss Payments
Reinsurable Balances Receivable
Interest, Dividends and Real Estate
I ncome Due and Accrued
Other Admitted Assets
$29,755,849
2,759,115
5,264,787
264,416
4,631,287
3,907,436
336,976
421,423
TOTAL ASSETS
$47,341,289
Uabllltlel
Reserve for Losses and Loss Expenses
Reserve for Unearned Premiums
Reserve for Expenses, Taxes Licenses
and Fees
Federal and Foreign Income Taxes
Reserve for Unauthorized Reinsurance
Excess Statutory Reserves
Funds Held Under Reinsurance Treaties
Other Liabilities
Capital Stock
Surplus
TOTAL POLICYHOLDERS'
SURPLUS
TOTAL LIABILITIES AND
POLICYHOLDERS' SURPLUS
$16,629,688
8,191,751
870,360
1,260,000
783,911
1,266,813
8,920,306
90,534
2,500,000
6,827,926
$9,327,926
$47,341,289
Bonds are valued in accordance with Amortized Value
CERTIFICATE
Richard L. Boyle, Assistant Secretary, and Joseph J. Jaworski, Comptroller of the Union Indemnity Insurance Company of
New York being duly sworn, each for himself disposes and says that they are the above described officers of the said Company and
that on the 31 st day of December, 1982, the Company was actually possessed of the assets set forth in the foregoing statement and
that such assets were available for the payment of losses and claims and held for the protection of its policyholders and creditors,
except as hereinbefore indicated, and that the foregoing statement is a correct exhibit of such assets and liabilities of the said
company on the 31st day of December, 1982 according to the best of their information, knowledge and belief, respectively.
1k{",~ /- ~
AsslslInt Secretary
STATE OF NEW YORK } .
COUNTY OF NEW YORK u..
On thi, daY 01 lL-boI_ me _
the 8bow NIMd offiQrs of Union IndemnitY InlUr8ftCe Compeny of New
York to me INrlGnaJlV known to be the individuals and office,. ~.JbId
herein, end Kknowledged th't they .xecuted the foregoi"l instrument and
..-d affixlld the.... of uid CCHDOtation thereto by ..thority of their oHiCII.
.2
P/~
Comptroller
~~ ~.'/:~. . ./
MARIE T. BAUER
Notary Public. State of New York
No. 0192500
Qualified in New York County
Commission expires 3/30/85