Loading...
HomeMy WebLinkAboutToo-Bee Realty , JUDITH T. TERRY TOWN CLERK Town Hall, 53095 Main Road P.O. Box 1179 Soulhold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 -. REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER I<ECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD December 27, 1993 Stanford Hanauer 130 Woodbury Road Woodbury, New York 11797 Dear Mr. Hanauer: The Southold Town Board, at a regular meeting held on December 21, 1993, released the $47,910.00 performance bond you posted for roads and improvements in your major subdivision of Too-Bee Realty. Enclosed is the Performance Bond, along with a certified resolution. Very truly yours, ~~ Judith T. Terry Southold Town Clerk Enclosures <. Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 , JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMEI'IT OFFICER FREEDOM OF INFORMATION OFFICER 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 21, 1993: RESOLVED that the Town Board of the Town of Southold hereby authorizes the release of the $117,910.00 performance bond for major subdivision of Too-Bee Realty, located at Southold, all in accordance with the recommendation of the Southold Town Planning Board and Engineering Inspector James Richter who advise that all required improvements have been completed. a.hd~~ ;Z.:j~di;hT. Terry {/ Southold Town Clerk December 22, 1993 , . '. RIchard G. Ward. Chairman George RItchie Latham. Jr. Bennett Orlowski, Jr. Mark S. McDonald Kenneth L. Edwards SCO'ITL.HARRIS Supervisor PLANNING BOARD MEMBERS Town Hall, 53095 Main Road P. O. Box 1179 Southold. New York 11971 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHarD Fax (516) 765 - 1823 December 14, 1993 Judith T. Terry Town Clerk Southold Town Hall Southold, New York 11971 RECEIVED DEe 1 4 1993 Sanford Hanauer 13 0 WOOdbury Rd. Woodbury, New York 11797 SO"lholr! Town rlprk Re: Too Bee Realty Approved Subdivision Lighthouse Rd., Southold SCTM~ 1000-50-6-5 Dear Mr. Hanauer: The fOllowing resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, December 13, 1993: BE IT RESOLVED that the Southold Town Planning Board recommend that: the Town Board release the Performance Bond in the amount of $47,910.00, for the above mentioned subdivision. All required improvements have been installed. ~~kJ)j1l~ Richard G. Ward ~> Chairman enc. cc: Ray Jacobs, Superintendent of Highways Jamie Richter, Engineering Inspector 765-31,~0 JA.'1ES A. RICHTER ENGINEE!U.'iG L'iSPECTOR , .' RAnlOND L. JACOBS SUPERINTENDENT OF HIGli"l'iAYS OFFICE OF TIlE D1GD1EU row~ OF SOUlrrlOLD 765-30,0 DECEMBER 10, 1993 Richard G. Chairman - Town Hall, SOIJthold, Ward Planning Board 53095 Main Road New York 11971 Re:: Too Bee Realty - Minor SUbdivision Lighthouse Road, Southold, N.Y. SCTM # 1000 - 50 - 06 - 05 Dear Mr. Ward: , As per yOU r request, I have conduct ed an inspect i on of the street trees that were planted within the Town right-of-way known as Lighthouse Road adjacent to the above referenced subdivision. Twelve trees have been planted along the shoulder area. All trees are of adequate size and have the uniform spacing that is required by the Town code. The trees planted for this subdivision appear to be in good health and are considered to meet the minimum specifications of the Town code. If yoU have any questions concerning this report, please contact my office. cc: Raymond L. Jacobs (Superintendent of Highways) nc relY;/)/J? ?1{t:c~U~ ames A. Richter, R.A. \ , WESTCHESTER FIRE INSURANCE COMPANY Township of Lyndhurst, New Jersey Continuation Certification FOR MISCELLANEOUS TERM BONDS fO)m@~uwm ilJt1 APR i 91993 ,rn SOUTHOLO TOWtl PLANNING BOARD . ~OC? ~7. ':l-7~~~f. C::'?~I?:.. . '" . . . .. . .. .. .. ... . '" . .. .. .. .... ..... . . . " .. ... . . .. . .... " .. .. .. . . . as Principal, and WESTCHESTER FIRE INSURANCE COMPANY as Surety, in a certain Bond, No. .~~~~.., dated the ...... ;31;0. . . . . . . . . . . day of ... . .~q.Y. . . . . . . . . . . . . . . . . ., 19!:1:t. . . ., in the penalty of. . . . . . . . . . ~. ~:~ ~.~.~.~~...... .Dollars ($ 47.,SllQ.q). .......... .),in favor of .......... 'fu.ct of .9:J..Ith:il.d .................... ,............. .......,. -,...,............... .......... '" ......... ...... .. ........................ '........., ..,. -,.,...............,. ..... ............., ... ........ do hereby continue sald bond in force for the further term of one year beginning on the. . . . .2rP. . . . . . . . . . . .day of . . .~. .. .. . .. . .. .. . . .. . . .. .. ., 19 93...., .. om ~ .Q'l. tIle.;ll;cj m .ot.~~.. . .. . .. . . .. . .. . .. .. . '" .... -........... -..........,.... ............ -........................ ............. ....... ....... '. -....... ....... '..... '" ...... .... ........................................ ......... '" -.................. ......... ...... .......................................... .... ...... '" PROVIDED, however that said bond, as continued hereby, shall be subject to all its terms and conditions, except as herein modified, and that the liability of said Westchester Fire Insurance Company under said bond and any and all continuations thereof shall in no event exceed in the aggregate the above named penalty, and that this certifi- cate shall not be valid unless signed by said Principal. Signed, sealed and dated this ......... /ll;:t) . . . . . . . . . .day of . . . .!P.:'A . . . . . . . . . . . . . ., 199:;1. . . Witness: ,.. "" \" '1;1,' ......................................... . '\ I ""',," , 'lOO Bee Ra3lty O:zp.i >::\. ) "'(~;A' L)".' ~. . . . . . . . . . . . . . . . . . . . . . . . ... .'t.'j,i~F'iP'al ~.!, l , ..\ \.'::" ,f . ~ '" \ .' .',/ ' .~/ . ..... ..................... ... . . . .(SEAL) . Pril;lcipa,i. , ................... ....................... ... .................. .... ... ........ ...... ................................... .(SEAL) Prin cipcJl (J/ '{J . / "'f:dOiYlIY/-:. ' . . /l/.f.LII.)01( . . . Westcl.ester Fire Insura!lce Company . ...... ... ..... ... ...... Attorney-in-Fact FOR..., '-'008 (7/89i 17M] W~STCHESTER FIRE INSURANCE COMPANY NEW YORK, NEW YORK ASSETS STATEMENT AS OF DECEMBER 31,1991 Bonds..,.......... . Stocks: Preferred. . . . . . . . . . Common......... . Real Esta te . . . . . . . . . . Cash and Bank Deposits......... . Short Term Investments. . . . . . . . Other Invested Assets........... . Premium Baiances Receivable........ . Equities and Deposits in Pools and Associations . . . . . . . Other Assets. . . . . . . . . Total Admitted Assets $1,314,369,409 $ 3,234,769 142,489,286 145,724.055 7.711,712 (4.861,357) 58,373,019 4.260,851 85,218,263 6, I 28,677 34,962,876 $1.651.887.505 LIABILITIES AND SURPLUS Losses and Adjustment Expenses, . . , , . . . . . Taxes and Expenses. . . . . , , , . . Unearned Premiums. . . . . . . . . Other Liabilities. , . . . . Capital. , . , . .. . . .. . , , Paid in and Con tributed Surplus .. . . . , . . . . , Other Surplus..,...,.., . Surplus to Policyholders. , , . . , $ 2,500,000 $ 990,893,991 34,760,068 124,124,012 106,098,575 130,160,715 263.350,144 396,010,859 Total Liabilities and Surplus $1.651.887,505 Bonds and Stocks are valued in accordance with the basis adopted by the National Association of Insurance Commissioners. Securities carried at $170,607,776 in the above statement are deposited as required by law. STA TE OF NEW JERSEY } SS: COUNTY OF MORRIS GEORGE J. RACHMIEL, Senior Vice President & Treasurer and MICHAEL A. SANDRI. Vice President of the Westchester Fire Insurance Company being duly sworn, each for himself deposes and says that they are the above described officers of the said Company and that on the 31st day of December. 1991 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 herein- before 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, 1991 according to the best of their information, knowledge and belief. respectively. Corpo,.IIOI'I', S.., Sworn !o and S'lbscribed before me this 3rd dav of April, 1992. ~ Th, b1l~ DAWN M, BIAMONTE NOTARY PUBLIC OF t~EW .JERSEY My Commission Expires Ju!~ 25, 1993 Notanal S..I ~ \.~..~...' ~l Senior Vice President & Treasurer 71:.1~t. tl./ ./<~ Vice President POWER OF' ATTORNEY WESTCHESTER FIRE INSURANCE COMPANY PRINCIPAL OFFlCE, NEW YORK, N.Y. KNOW ALL MEN BY TIlESE FRESENTS: That the WESTCHESTER FIRE INSURANCE COMPANY a Corporation duly organized and existing under tile laws of the State of New York, and having its administrative offices in the TOwnship of Morris, New Jersey, has made, constituted and appointed, and does by these presents make, constitute and appoint Robert A. Nicosia, Richard L. Quackenbush, Margaret A. NialSia, Richard Ingram, Michelle NialSia, Alice M. Ventresca, and AdeI M. Bland of Lyndhurst, New Jersey, each its true and lawful Agent(s) and Attomey(s)-in-Fact, with full power and authority hereby conferred in its name, place and stead, to execute, seal, acknowledge and deliver: Any and all bonds and undertakings - - ---- and to bind the Corporation thereby as fully and to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Corporation at its offices in Morris Township, New Jersey, in their own proper persons. This Power of Attorney limits the act of those named therein to the bonds and undertakings specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated. This Power of Attorney revokes all previous powers issued in behalf of the attomey(s)-in-fact named above. IN WITNESS WHEREOF the Westchester Fire Insurance Company has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this ..ill.. day of March, 19..2l.. ',' Attest: WESTCHESTER FIRE INSURANCE COMPANY q22~e~~ Richard A. Annese STATE OF NEW JERSEY) COUNTY OF MORRIS ) sS.: On this k day of March, 19 93 , before the subscriber, a duly qualified Notary Public of the State of New Jersey, came the above-mentioned Vice President and Assistant Secretary of the Westchester Fire Insurance Company, to me personally known to be the officers described in, and who executed the preceding instrument, and they acknowledged the execution of the same, and being by me duly Sworn, deposed and said, that they are the officers of said Company aforesaid, and that the seal aff~edJ 1Ml/~7. preceding instrument is the Corporate Seal of said Company, and the said Corporate Seal and thP.ir ~..~4.t&!..~ WE,,'e duly affixed and subscribed to the said instrument by the authority and direction of the sa~-:ao'!tlPlliiy. .....~A " .... NOTAR \~~ IN TESTIMONY W@~OF, I have Iierel!~to ~t my hand and affIXed my seal at the Towll$hip of Murris, t:le day and year first above writtijJ: ~ -.- j *" ~ Rxtw ' . \ '\"PUBLIC .f l I' rJ\.. m. Jt--., fi V"\A ")'~ (Signed) ... ". ,.';:; ~ I\jU j{-^-O (Seal) % ",;,~;.........::'-t ~ DAWN M. BIAMOl'm Notary, . Pul/lie ///III/v JERS~\\\\,''\ NOTARY PUBLIC OF NEW JERSEY "'"1111\\\\ M' rnMMI~<I0N 'XPIRES 1111. 25.1993 This Power of Anomey is granted pursuant to Article IV of the By-Laws of the WESTCHESTER FIRE INSURANCE COMPANY as now in full force and effect. ARTICLE IV Execution of Instruments. "The Chairman of the Board, Vice-Chairman of the Board, President, or any Vice-President, in conjunction with the Secretary, or any Secretary, if more than one shall be appointed by the Board, or an Assistant Secretary, shall have power on behalf of the Corporation: (a) to execute, affix the corporate seal manually or by facsimile to, acknowledge, verify and deliver any contracts, obligations, instruments and documents whatsoever in connection with its business including, without limiting the foregoing, any bonds, guarantees, undertakings, recognizances, powers of anomey or revocations of any powers of anorney, stipulations, policies of insurance, deeds, leases, mortgages, releases, satisfactions and agency agreements; (b) to appoint, in writing, one or more persons for any or all of the purposes mentioned in the preceding paragraph (a), including affixing the seal of the Corporation. " This Power of Anorney is signed and sealed under and by the authority of Article ill, Section 9 of the By-Laws of the WESTCHESTER FIRE INSURANCE COMPANY as now in full force and effect. ARTICLE m Section 9 Facsimile Signatures. "The signature of any officer authorized by the Corporation to sign any bonds, guarantees, undertakings, recognizances, stipulations, powers of anorney or revocations of any powers of anomey and policies of insurance issued by the Corporation may be printed facsimile, lithographed, or otherwise produced . . . The Corporation may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers of the Corporation, notwithstanding the fact that he may have ceased to be such at the time when such instruments shall be issued. " CERTIFICATE State of New Jersey County of Morris I, the undersigned, Assistant Secretary of the WESTCHESTER FIRE INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing POWER OF A TIORNEY remains in full force and effect and has not been revoked and furthermore that the above quoted abstracts of Article IV and Article ill, Section 9 of the By-Laws of the Corporation are now in full force and effect. Signed and sealed at the Township of Morris, New Jersey, dated 8th day of April , 19~~ By ,~-\~:~/ Assistar..t Secretu)' Herbert H. Lind~r J~~ ~"~.~. "j? ~ " ~- ", .-~ :::. ',,', :....c. Q :"- ~ cnh "'" ~i;;;;;., t::! .... d.. ~ ~O ,'!I>~ ,,~ ](7,_ .~, r ,; ~ I'LANNING BOARD MEMBERS Bennett Orlowski, Jr.. Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L Edwards SCOlT L HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box I 179 Southold, New York 11971 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Aprll 1, 1993 F.. (516) 765-1823 RFr~'vfD CERTIFIED MAIL APR 2- 1993 Sanford Hanauer 130 Woodbury Road Woodbury, New York 11797 s.1dl\IIld (own CIedt RE: Performance Guarantee for Too Bee Realty Corp. Lighthouse Road, Southold SCTM# 1000-50-6-5 Dear Mr. Hanauer: The performance guarantee for the minor subdivision of Too Bee Realty Corp. (Bond No. WF00012444) is due to expire on May 2, 1993. Although you are currently pursuing an amendment to the filed subdivision which would change the amount of the performance guarantee, the performance guarantee for the original subdivision must be kept valid until such time that the original subdivision is abandoned. Since the improvements have not been completed, you must extend the original guarantee for at least another year. An extension of this guarantee must be submitted to this office before the expiration date. Due to the timing of the Town Board's meetings, if the extension is not received by noon of April 20, 1993, there will be a resolution before the Town Board at its April 20, 1993 meeting to authorize the Town to draw on the Letter of Credit if the extension is not received by noon of May 2, 1993. Please contact this office if you have any questions regarding the above. Sincerely, 1{,J~ )j 10wJ Richard G. Ward 1715 Chairman cc: Harvey A. Arnoff, Town Attorney Judith T. Terry, Town Attorney ,...to'.:........ -.' WESTCHESTER FIRE INSURANCE COMPANY 518 Stuyvesant Avenue P.O. Box 615 Lyndhurst. N.J. 07071-9836 BOND NO.WFOO0l2444 $ 47,910.00 --I o o I OJ m m ;:c m > r --I -< C"l o ;:c "'C KNOWN ALL MEN BY THESE PRESENTS, That we, the undersigned Too Bee Realty Corp. as Principal, and Westchester Fire Insurance Company, a corporation of the State of New Jersey and authorized to do business in the State of New Jersey, as Surety, are hereby held and firmly bound unto the Town of Southold as Obligee, in the penal sum of Forty Seven Thousand Nine Hundred Ten and no cents ($ 47,910.00 ) Dollars for the payment of which, well and truly to be made we hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns. WHEREAS, it is proposed to make certain Improve:uents at Soundview & Lighthouse Rd., at Southold, Town of Southold, as outlined in the plat map prepared by Roderick Vantuyl, PC on 10/6/88, and which has been approved and adopted by the Town Planning Board of the Town of Southold on 9/26/89 in accordance with the resolution dated 10/ 18/89 which is attached hereto and made a part hereof. WHEREAS, the Town of Southold execu tion and delivery of this bond. has approved said plan upon the NOW, THEREFORE, the condition of this obligation is such that if the above bounden Principal shall construct the improvements shown above, and complete said work to satisfaction of the Town of Southold and in accordance with the present standard specifications of the Town of Southold therefore, then this obligation shall be void, otherwise the same remain in full force and effect; it being expressly understood and agreed that the liability of the Surety for any and all claims hereunder shall in no event exceed the penal amount of this obligation as herein stated. Bond effective from 05/03/91 to 05/02/93 ,,'''-" Signed, sealed and dated this 3rd day of 11ay, 1991 ,) ,\;\ ,\'>;' " 'j Too Bee Realty Corp. ~ " ' . ;\ t, \ ~M5L7 BY ~ 4 t2,~- Principal Westchester Fire Insurance Company Surety /?ll0{;Sf~ -- BY --nL{ (t oJ fl, )1.ii ()./, .( r-' Mi:::helle ~}icosia . . _. Attorney-in-Fact FORM #WF.111!i(7/SQI [3MI 91 MON 110:38 ];):REILL.Y UK, ~'-r1L<dJ)t:; TC:L i,C,~-:::;16-6b9 4122 11331 P02 .' --- ~-:\ ~ own Hall, 53095 Main Road P.O. Box 1179 Southold. N~w York 11971 TF.LtPHONE (S1611M.I9J8 PLANNING BOARD OFFICE TOWN OF SOUTHOLD .' October 18, 1989 David Kap,ell P.O. BoX 463 Greenport, NY 11944 RE: Too Bee Realty SeTH 11000-50-6-5 Dear Mr. Kape11: The following aotions were taken by the Southold TOwn Planning Board on Monday, October 16, 1989. RESOLVED that the Southold Town Planning Board set ~ond4Y, November 20, 1989 at 7:45p.m. for a public hearing on the final map. RESOLVED that the Southold Town Planning Board adopt the bond estimate dated September 26, 1989 and reo~end to the Town Board that they acoept this bond in the amount of $47,910.00. If you have any questions, please do not hesitate to contact this office. jt @. B. BOWNE & SON , , J BOND ESTIMATE FOR TOO-BEE REALTY SUBDIVISION AT SOUTHOLD, TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK JTEM DESCRIPTION qUANTITY 1. Unclassified Excavation 190 c.y. 2. Fine Grading 1,020 s.y. 3. Saw Cut 50 l.f. 4. Furnish and Install ~2" 111 RCP 32 l.f. 5. 6. ~ I. 8. 9. 10. 11. l<~ . 13. 14. 15. 16. 70 Tons 60.00. 450 s .y. 5.00 1 ea. 1,000.00 . 300 l.f. 2.00 15 ea. 200.00 2 ea. 250.00 5 ea. 80.00 FurniSh and Install 8' 0.0. Leaching Basins Dense Graded Aggregate Base Course - 4" Thick 40 v.f. 90 c.y. Bituminous Pavement Binder Course - 2-1/2" Thick 115 Tons Bituminous Pavement Wearing Course - 1-1/2" Thick Topso i1 .& Seeding Street Lights Direct Burial Cable Street Trees Street Signs Concrete Monuments Maintenance & Protection of TrMflc Firewell ( September 26, 1989 . .. i._..__...__'" UNIT AMOlJNT . . PRICE 6.00 v S 1,140.00. ,/ , . 1.50 1,530.00 3.00 150.00 20.00 640.00 250.00 10,000.00 . , 40.00 3,600'.00 60.00 6,900.00 4,200.00 2;250.00 1.,000.00 600. 00 J,OOO,OO 500.00 400.00 Job l.S. 2.000.00 1 10,000. 10,OM,C,Q0 ~ubtotal = 4~9l0.00':; 6% INSPECTION FEE.. 2~B74.EE. TOTAL ..50,78';.60 II " SBa NO. 87384 . State of New Jersey County of Bergen ACKNOWLEDGEMENT OF SURETY } ss. ....... ATTACHMENT TO WF-00012444 On 05/06/1991, before me personally came Michelle Nicosia to me known, who, being by me duly sworn, did depose and say that she Is an attorney-In-fact of Westchester Fire Insurance Company the corporation described in and which executed the within instrument; that she knows the corporate seal of said corporation; that the seal affixed to the within Instrument is such corporate seal, and that she signed the said instrument and affixed the said seal as Attorney-in-Fact by authority of the Board of Directors of said corporation and by authority of this office under the Standing Resolutions thereof. . .iUQE ~t,!'-NTRESCA My commission ~lffiI~ll' "'11lI m NEW JERSEY 'AY r.nt.\ll\U\~M np\~~~ MARCIl 28, 1993 ., --., . 'f c<A7; ) F,,",,""t('''''1) --., ~ li/X'(r.::.3_t ~ ~-y/ e~ Notary Public -'---- .' . .. POWER OF A TT()RNEY' WESTCHESTER FIRE INSURANCE COMPANY PRINCIPAL OFFICE, NEW YORK, N.Y. KNOW ALL MEN BY THESE PRESENTS: That the WESTCHESTER FIRE INSURANCE COMPA~Y a Cor. poration duly organized and existing under the laws of the State of New York. and having its administrative offices in the Town.hip of Morris, New Jersey. has made. constituted and appointed. and does by these presents inake, constitute and appoint Robert A. Nicosia, Richard L. Quackenbush, Margaret A. Nicosia,. Richard Ingram, Michelle Nicosia, and Alice M. Ventresca of Lyndhurst, New Jersey, each its true and lawful Agent(s) and Attorney(s)-in-Fact. with full power and authority hereby conferred in its name, place and stead, to execute, seal, acknowledge and deliver: Any and all bonds and undertakings--- ~"....~......,.. Q -., coo::' t::sm:n"':"nnn.n7~.nnnn:m .lnmnmnn day of mnnmmnm/'~'7.nmnmmn..m.mmn..19i(, befo," me pe"onally ::::~.;;~~~$i";;;;;~';;~';;i;;;---.:27-~~L nn..nmm~m . . .nnn.nj . . ~nnnnnnnn... ... . . . .. tba'!e is lbennn~mnmnnnnnnm.mmnn ~~'.: _ ..............n_ _ _ _ _. .unm...unnn....""'''_'''''' ....m.nunh...............____...... - .. t~d th~ f~regomg mstrument; thatshe knows the corpor~te seal of said corpora,lion; riite seal; that it is so affixed by order of the Board of Directors, and tha~.e signed BRU13123- ':. -' :'~~ iC1t,r, -'I:" ':i ;" L - i1': ..C'OI....." PU!llL.te, It.,. ., .:... v.... < ~.,,~- :.-=-~~] V- I Notary Public County ~' V:;d ~~"~ P/' Assistant / Secretary John K. Stewart STATE OF NEW JERSEY) COUNTY OF MORRIS ) sS.: e:r~~~ Richard A. Annese On this 3rd day of April 19~, before the subscriber, a duly qualified Notary Public of the State of New Jersey, came the above-mentioned Vice President and Assistant Sec"t~t~1ri' .of the Westchester Fire Insurance Company, to me personally known to be the officers described \\\\))\~~~nill,%o/-?xecuted the preceding instrument, and they acknowledged the execution of the same, and being ,~,"~l;';i"='<til,%:r~;:n, deposed and said, that they are the officers of said Company aforesaid. and that :he seal ./' Q~,'-afiixed to 'tb.(-1!.~eding instrument is the Corporate Seal .or sa::! Company,. and tl.e said Corporate Seal and :::: :' ~1191j'!jtgI'f'\ll",\'a1:. officer:: Were duly affixed and subscnbea to the saId InstruITIent by tl.~ authonty and ~ .: direction of th~ sa@Company. =.,lr, -.- =*=:: _ \ WI ;rE~1~~Y !tHEREOF, I have hereunto set my hand and a.fixed my seal at the Townshi? of Morri:. the -::: ""day ihtl yeal"firslSibove written. , ~~ "'" \\,,,,, ~ -'''::tb '" I,,,,. ""'" "'c.<'-{ "o$f' DAWN M. BiAMONTE ""-.r\ , I 'n \,'\\ ;r-.J (\\ r,j 1":-,\ . "- '/III~ilniid.""y\\\\\ \-~ ~, . ~\..J--.o "-.u:~ . ~,lil~II\;\\\\ N~TARY PUBliC OF NEW JERSEY :)1 "' MY COMM'SS:ON D:'r);;ES ;Ui,.Y 25. 1993 Norary Public This Power of Attorney is granted pursuant to Article IV of the By-Laws of the WESTCHESTER FIRE IN~URANCE COMPANY as now in full force and effect. ARTICLE IV Execution of Instruments. "The Chairman of the Board, Vice-Chairman of the Board, President, Or any Vice- President, in conjunction with the Secretary, or any Secretary, if more than one shall ne appointed by the Board, or an Assistant Secretary, shall have power on behalf of the Corporation: Ca) to execute, affix the COrporate seal manually or by facsimile to, acknowledge, verify and deliver any contracts, obligations, instruments and documents whatsoever in connection with its business including, without limiting the foregoing, any bonds, guarantees, undertakings, recognizances, powers of attorney or revocations of any powers of attorney, stipulations, policies of insurance, deeds. leases, mortgages, releases, satisfactions and agency agreements; (b) to appoint, ill writing, one or more persons for any or all' of the purposes mentioned in the preceding paragraph Ca), including affixing the seal of the Corporation." TItis Power of Attorney is signed and sealed under and by the authority of Article III, Section 9 of the By-Laws of the WESTCHESTER fIRE INSURANCE COMPANY as now in full force and effect. ARTICLE III Section 9 Facsimile Signatures. "The signature of any officer authorized by the Corporation to sign any bonds, guarantees, undertakings, recognizances, stipulations, powers of attorney or revocations of any powers of attorney and policies of insurance issued by the Corporation may be printed facsimile, lithographed, or otherwise produced". . The Corporation may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers of the Corporation, notwithstanding the fact that he may have ceased to be such at the time when such instrumen ts shall be issued." CERTIFICATE State of New Jersey County of Morris I, the undersigned, Assistant Secretary of the WESTCHESTER FIRE INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing POWER OF ATTORNEY remains in full force and effect and has not been revoked and furthermore that the above quoted abstracts of Article IV and Article III, Section 9 of the By-Laws of the Corporation are now in full force and effect. Signed and sealed at the Township of Morris, New Jersey dated 3rd day of MAY , 19 1991 .By I~ \..~ Ass~tant Secretary Herbert H. Linder FM. 203.0.131 (12-73) .~ WESTCHESTER FIRE IN$URANCE COMPANY NEW YOF1K, NEW YORK STATEMENT AS OF DECEMBER 31, 1990 ASSETS LIABILITIES AND SURPLUS .Bonds .............. Stocks: Pr.ferred . . . . . . . . .. $ 3.023.408 Common. .... . .. .. 304082506 Real Estat. .. . . . . . . . . Cash and Bank Depotita . I . . . . . . . . Short Term lnvcstmenu. .... .. . . Other Invested Asseu ............ Premium Ba:ancci Receivable.. .. . . . . . Equities and Deposit. in Pools and . A!llocialions . . . . . . . Other Assets .. . . . . . . . Totlll Admitted Asset. $1,087.808.824 307.085.914 7.930,414 21,200,474 41.394.931 3.847,4:<6 104,46B.380 4.520.960 36.448.123 ~1,594,703,265 Losses and Adjustment E>:penses ...... . ... $1,015.634.133 Taxes and Expenses.. .. ...... 25.744,321 Unearned Premiums.......,. 164,867,794 Other Liabilities...... 74,491.275 Capiml....,....."., $ 2,600,000 Paid In and Contributed Surplu. ........,.. 130,160.715 Other Surplus..., .". ,., 181.315.027 Surplus to Policyholders.,.... 313.975.742 Total Liabilities and Surplu. $1.594,703,285 Bonds and Stock. are valued in accordance with the basis adopted by lhe National Auociation of In.urance Commissioners. SO(:uritie. carried at $150,694, 1691n the above slatemenl are deposited a, r.quired by law. STATE OF NEW JERSEY} SS: COUNn' OF MORRIS' GEORGE J. RACIiMIEL, Senior Vice President &: Treasurer and MICHAEL A. SANDRI, Vice Presid.nt of the Westchester File Insurance Company beina duly sworn. each for himself depose. and say' that they are the above described office" of the said Company and that on the 3 ht day of Decemb.r, I 990the Company was aotually pOII.ged of the a...t, set forth In the foregolna Atitement and that such assets were available for the payment of losses and claims and held for the protection of It. policyholders and creditors, except as herein- before indicated, and that the foregolns 'talement is a correct exhibit of such useU and liabilities oflhe said Company on the J Is! day of December, 1990 accordina to the l"'ll of their information, knowledge and bell.f, respectively. J ..~W. I Sworn to af, SUbsctibed before m~ lhis 25th tlay of AVrll, 1990. ~~~. CYNTHIA JO 8Tl!HLI NOT A"Y PUBLiC OF New JERSEY My Cc,mnlloalor. :;Ipl,.. D~. 1$, 'f19~ r-=-I. H."rtoo . L-.::.-J ~ \.~~.~ I Smior Vice President cl Trl!tJwrer ~t/~,1,~ Vi" President " .... HARVEY A. ARNOFF Town Attorney ., "'''\ j~' "')f{.:.l ~.- " .... '! ........,-:;..;.../ "- .,' , ../ "",i' / SCOTf L. HARRIS Supervisor MATfHEW G. KIERNAN Assistant Town Attorney ., Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD May 23, 1991 Mr. Milton Bagley 95 Cypress Drive Woodbury. New York 11797 Re: Escrow account for Joan Bagley Dear Mr. Bagley: Pursuant to your conversation today with my secretary. enclosed is a certified copy of the Town Board's resolution authorizing the release of the above-referenced escrow account and the substitution of same with a performance bond. Also enclosed are copies of the statements which we have received to date and the passbook with a signed check for your use to close this account. If I may be of any further assistance. please feel free to contact me. Very HAA: mls Enclosures (3) arvey A. Arnoff Townrney . " JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER Town Hall, 53095 Main Road P,O, Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 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 MAY 21, 1991: RESOLVED that the Town Board of the Town of Southold hereby authorizes the release of the passbook of Joan Bagley, being held in an escrow account by Town Attorney Harvey A. Arnoff, and the substitution of same with a Performance Bond in the amount of $47,910.00, for roads and improvements in the major subdivision of Too-Bee Realty, located at Soundview Avenue and Lighthouse Road, Southold, New York, all in accordance with the approval of Town Attorney Arnoff. ~'r/~~?~ Judith T. Terry rr- Southold Town Clerk May 22, 1991 JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER Town Hal!, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 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 FEBRUARY 26, 1991: RESOLVED that the Town Board of the Town of Southold hereby accepts the money market account in the amount of $47,910.00, entitled "Harvey A. Arnoff as escrow agent for Joan Bagley", which amount is submitted as a bond for roads and improvements in the major subdivision of Too-Bee Realty, located at Southold, all in accordance with the Town Board's resolution of October 24, 1989 approving said amount upon the recommendation of the Southold Town Planning Board and Sidney B. Bowne & Son, Consulting Engineers. d'uhd~ ~~T. Terry c/ Southold Town Clerk February 27, 1991 \ , (I); T'10A .NTY NATIONAL BANK verhead ~f!f!~iF """ ",'".-, r;;;'i' THE BANK SYMBOL, ALL ITEMS ARE CREDITED SUBJECT TO PAYMENT THIS IS YOUR RECEIPT TRANSACTION NUMBER, DATE AND AMOUNT OF YOUR DEPOSIT ARE SHOWN BELOW SCN);:i 303 1 e00403 :l3 02/21/9.1. {::.CCT :p.il"/ i.O~.,/ :i.2;:O'l Pi DDCI y '/10" 00 ALWAYS OBTAIN OFFICIAL RECEIPT WHEN MAKING DEPOSIT "'i i;H;mm~j!l1llilllnmmtlllm\mkllh1tmtiHm!Ni!mUUE);'; :b.';i{...:-.....-. --- ~.-... - ...-. - ,.,"' ,., ".-'ilU~f .'Mf,SI "",:,0 ';::ii;;;;:U; '-;::;i.U;!li;!!,'miid!i;,:Wi,;;:;;:i;ill1llijUg;-.:iWHmIT1H:i;i1; .__..d,.,....","O,' _".;"",_ ".'", c1""-' <ll 'fll!R,"" "'S,C,"ORoO<OM , :;J HllgmuWEin,'L ,"~Tr~G 00 ,;['OIOR","!" ARTISAN MMCH ~ B'MDlNGHH! i!lpokwriDllt Quunn "T (PHONE ,"PTlO~~ll (1JIlifl'l1pl/c'(fCiiVEiiliF~i~,~ , ,-' ~ i,-J I ~ C/';.4n.4. ---L-__ BRON~H 5O-~/21' '''"RESS ---1 OITV& STAH m~QH! PREPAiiEii8.----- "ATE ~ THII: IIVPPOLIt COVNTr NATIONAL BANK ~ IWIl.T.lECOftOIT.' ItIYt;It"'lEAD.ftlEW'tO"KllltOI SPECIAlIMSlliVCTlOM5 MONEY MARKET ACCOUNT ~.i- ':0 2 ~I,O Sl,bl,l: ~a 001,0 01 ~ 0111" ~OOOO ~:,,;:,,-~;,, ~'~~%:,;.;J.l-":'!li";t~~_~:~:";s'::''ll~'Ji.fl:'..:I~ill.rr::l'n!~f':tillr.'iL.:l,.Jt'Io(<(.nb"f:r'lt']-I~ ~;<;,;""::,,,;r. .........- ~ ................~ '\ -- -- ., ~ THE SUFFOLK COUNTY NATIONAL BANK 6 WEST SECOND STREET-P.O. BOX 269-RIVEAHEAO, NEWvORK 11901- (516)727-2700_ FAX (516) 727-3210 February 21, 1991 '!:CEIWD Harvey A. Arnoff 16 West Main St. P.O. Box 44.9 Riverhead, N.Y. 11901 :'::'q " .-:;'Q"l ' ..._..J __:oJ 1,.1 Iv...J ;5C"tholA 't,....,... "'1",,.1, RE: Escrow account for Joan Bagley Dear Sir, Kindly be advised as per your written request we have opened a money market account entitled "Harvey A. Arnoff as escrow agent for Joan Bagley" in the amount of $47,910.00. Should you have any further questions please do not hesitate to contact us. Sincerely yours, 11'", 1~. nJ}jLljO )<J IU v I ' Marya~~ T. Mat1ak Customer Service Enc/ il ,. . ~atA; S!tn# do ~~ ~U'f14 cd ~ 5s .",r.... \/;";;;7. ~ "<. .,--....., 16 WEST MAIN STREET P.O. BOX 449 ~ ./li-~ 'jk{ -H.9C:I-C.fC:I CHARLES W. GA TZ, RET. HAR VEY A. ARNOFF JOHN MI. CZYGIER. JR. February 15, 1991 TELEPHONE l16-727-4160 l16-727-209l FAX; 516-727-4167 Suffolk County National Bank 6 West Second Street Riverhead, NY 11901 Attn: New Accounts--Money Market Re: Escrow account: Harvey A. Arnoff as escrow agent for Joan Bagley Dear sir: Please be advised that the sum of $47,910.00 annexed to this letter is being deposited in a money market escrow account. That the matter from which this deposit arose is an escrow matter pursuant to an existing agreement with our client(s) . Also enclosed are two signature cards and W-9 form to open a money market account which has been duly executed. Please note that this will not be an active account. The starter check book will be sufficient. I trust you will find everything in order. Very truly yours, Gatz, Arnoff & Czygier (Mrs.) Mary Anne Klipp, Office Manager MAK Ene. ~~'-~~ iitO.,~.I,;u. 'f;f..t H%/ TEL.lI6-325-0292 " F;;m W-g (Rev, December 1988) Oeoartment of the, Treasury Internal Revenue ServIce Request for Taxpayer Identification Number and Certification Give this form to the requester. Do NOT send to IRS. . I' Name (If loml' names. list first and CIrCle the name of the person or enllty whose numoeryou enter m Part f below. 5.. Instructions under HName" it your name hill chanced,) ~ , Harvey A. Arnott, as escrow agent tor Joan Bagley a Address (number and street) List account number(s) .s 0. 16 West Main Street, POB 449 here (optlon.l) . :: City, state, and ZIP code . 0: Riverhead, NY 11901 Tax a er Identification Number Enter your taxpayer identification number in the appropriate box. For individuals and sole proprietors, this is your social security number. For other entities, it is your employer identification number. If you do not have a number, see How To Obtain a TIN, below. Note: If the account is in more than one name, see the chart 011 page 2 for guidelines on whose number to enter. For Payees Exempt From Backup Withholdine: (See Instructions) Requester's name and address (optional) Certlficatlon.--Under penalties of perJury, I certify that: (1) The numb~r shown on this form is my correct taxpayer identification number (or I am waiting for a number to be issued to me), and (2) I am not subject to backup Withholding because: (a) I am exempt from baCkup withholding, or (b) I have not been notrfied by the Internal Revenue Service (lRS)that I am SUbject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notifjed me that lam no longer subject to baCkup withholding (does not apply to real estate transactions. mortgage interest paid, the acquIsitIOn or aoandonment of secured property, contributions to an ir:dividual retirement arrangement (IRA), and payments other than Interest and dlv;qenas). Certification Instructions.~ ~u must cross out item (2) above jf you have been notified by IRS that you are currently subject to backup withholding bec;3use.of underreporting interest or dividends on your tax return. (Also see Signing the Certification under Specific Instructions, on page 2.) Please Sign Here Signature ~ , Instructions . / (St:ction references are to t~ Internal Revenue Code) Purpose of Form..-A person who is required to file an information return with IRS must obtain your correct taxpayer identification number (TIN) to report income paid to you, real estate transactions, mortgage interest you paid, the acquisition or abandonment of secured property, or contributIons you made to an individual retirement arrangement (IRA). Use Form W.9 to furnish your correct TIN to the requester (the person asking you to furnish your TIN), and, when applicable, (1) to cl!rtity that the TIN you are furnishing is correct (or that you are waiting for a number to be issue;j), (2) to certify that you are not subject to backup withholding, and (3) to claim exemption from backup Withholding if you are an exempt payee. Furnishing your correct TIN and making the appropriate certifications will prevent certain payments from being subject to the 2096 baCkup withholding. Note: If a requester gives you a form other than a W.9 to request your TIN, you must use the requester's form. How To Obtain a TIN.-If you do not have a TIN, apply for one immediately. To apply. get Form 55-5. Application for a Social Security Number Card (for individuals) from your local office of the Social Security Administration, or Form 55.4. Application for Emplo~'er Identification Number (for businesses and ,;ill other entities), from your local Internal Revenue Service office. To complete Form W-9 if you do not have a TIN, write ~Applied For~ in the space forthe TIN in Part I, sign and date the form, and give it to the re\.juester. Generally, you will then have 60 days to obtain a TIN and furnish it to the requester. If the requester does not receive your TIN within 60 days, backup withholding, if applicable. will begin .~continue until you furnish your TIN to the r ester. For reportable interest or dividend p ments, the payer must exercise one of the following options concerning backup withholding during this 60.day period. Under option (I), a payer must backup withhold on Jny withdrawals you make from your account after 7 business days after the requester receives this form back from you. Under option (2), the payer must backup withhold on any reportable interest or dividend payments made to your account, regardless of whether you make any withdrawals. The, baCkup withholding under option (2) must begIn no later than 7 bUSIness days after the requester receives this form back. Under option (2) the payer is required to refund the amounts withheld if your certified TIN is received WIthin the 60.day period and you were not subject to backup withnolding during that period. Note: Writing "Applied For" on the form means that you have already applied for a TIN OR that you intend to apply for one in the near future. As soon as you receive your TIN, complete another Form W.g, include your TIN, sign and date the form, and give it to the requester. What Is Backup Wlthholdlngl-Persons making certain payments to you are required to withhold and pay to IRS 2096 of such payments under certain conditions. This is called -baCkup withholding." Payments that could be subject to baCkup withholding include interest, dividends, broker and barter exchange transactions. rents, royalties. nonemployee compensation, and certain payments from fishing boat operators, but do not include real estate transactions. If you give the requester your correct TIN, make the appropriate certifications. and report aU your taxable interest and dividends on your tax return, your payments will not be subject to baCkup withholding. Payments you receive will be subject to backup withholding if: 2-8-91 Date~ (1) You do not furnish your TIN to the requester, or (2) IRS notifies the requester that you furnished an incorrect TIN, or (3) You are notified by IRS that you are subject to backup withholding because you failed to report all your interest and dividends on your tax return (for interest and dividend accounts only), or (4) You fail to certify to the requester that you are not subject to backup withholding under (3) above (for interest and dividend accounts opened after 1983 only), or (5) You fajl to certify your TIN. This aoplies only to interest, dividend, broker, or barter exchange accounts opened after 1983, or broker accounts considered inactive in 1983. For other payments. you are subject to backup withholding only if (1) or (2) above applies. Certain payees and payments are exempt from backup withholding and information reoorting. See Payees and Payments Exempt From Backup Withholding, below, and Exempt Payees and Payments under Specific InstructIons, on page 2, if you are an exempt payee. Payees and Payments Exempt From Backup Withholdlng._ The following is a list of payees exempt from backup withholding and for which no information reporting is required. For interest and dividends, all fisted payees are exempt except item (9). For broker transactions, payees listed in (1) through (13), and a person registered under the Investment Advisers Act of 1940 who regularly acts as a broker are exempt. Payments sublect to reporting under sections 6041 and 6041A are generally exempt from baCkup WithhOlding only if made to payees described in Items (1) through (7), except that a corporatIon that provides medical and health care services or bills and collects payments for such services is not exempt from baCkup WIthholding or Form' W-g (Rev. 12.88) \ \ ! ~. ~ MAI!IUFI1CC'':RERS VA HA..OVfR --""-"-- C =---'-='--'--=-.o.c"'-"'-=.___-~=____.~.__ 7983178 ~.-./ -'. -, **02/12/91**-0 II' ? g 8 :I ~ ? 811' ,'Jl,'i'jr::;cwrers Hanove; Trust Compony ~ i---;\ ':",-'" ......:-; ~2~!47 9 I OlJOLSOOCTS >;:C' '***Harvey . **47,910.00** Attorney*? -~--- r Arnoff,as -./ /' I I - r \. , " o PATRICIA ARENELLA AS~ISTANT S.RVIC<: MANAG.R ,', .' .. 1._ ':0 2l.O00 :101:,1:0000 l~, ;._L t.,: c:' "./ o 208 ~II' "'-"'-',-"'~.","", .. ~,- " INDIVIDUAL MR, MAS.I MISS DR, I Harvey A. Arnoff as escrow ')-gent for Joan Bagley TYPE OR PRINT .\lAME OF ACCOUNT ABOvE: 55-1 JOINT ACCOU,'\iT NOu THE SUFFOLK COUNTY NATIONAL BANK, RIVERHEAD, N,Y This account '$ sublect 10 the 'UIl!S governing Regular Checking accounts Dronled ", :.,'" 03noook. the Deoosltors Agreement or the Deposit Balanee m one of h has been delivered to and acceotl!a 0.. ,ne DepOsitor to which rules31'ld condilionsthe De ra ells delivery hereof to the bani< AUTHORIZED SIGNATURE (SIGN HEREl HOME ADDRESS JOINT ACCTf SIGN OTHE, I SIDE HOME ",HO,'oE ~~~~OYER''Gatz, Arnoff & Czygier, Esqs. EMPlOYER'S 16 vvt=~c: l'o'Jd.lll 61:., ..I:"Ub 449 ADDRESS Riverhead, NY 11901 OCCUPATION Atton1ey 'U'l:1EJ..l.1f1'Sl'J 21..)-.ju-t'iO~:1 lNTRODUCED BY Soc. Sec. No. DATE OPENED I INITIAL DEPOS OPENED BY . . .. F1\CE ':',2f I:-">F; LC 1-15 February 12, 1991 Planning Board (Attn: Ms. Melissa) Town of Southold - Town Hall Southold, New York 11971 .. Deilr Melissa, . , I I enclose two checks: 1. In amount of $47,910 (Manufacturers Hanover Trust check) to be held in a money market account in name of Joan Bagley (ss# 215-30-8699) until such time as TooBee provides a bond related to its sUb-division requirement. '- Mr. Arnoff has offered to arrange for this account as a courtesy for which I am appreciative. 2. Check (personal) in amount of $2,874.60 payable to Town of Southold for "inspection fee" related to same Too Bee subdivision. Thanks very much for your help. Sincerely, f;;, I~ ~ Pace Au\'eHisillg A~cllc)' -4S5 Fifth AH:nue, Nt..w Yurk. i\.Y. IOOJ7. 2J:!/HIS-OIIIO RECEiVED :.AAR 20 i991 SUFFOLK COUNTY NATIONAL BANK 6 WEST SECOND STREET RIVERHEAD NY 11901 ~O\Ili1old T ,,~,~ ('IArlr HARVEY A ARNDFF ESCROW FOR JOAN BAGLEY POBOX 449 RIVERHEAD NY CUSTOMER NUMBER 85375 STATEMENT DATE 02/28/91 11901 PAGE 1 . STATEMENT ACCOUNT SOltl1llRY,FORCHECkXNG ;,CCOON1"<"~\ Ui0040313;~; ;;,;,.. ;....;, ...., . BALANCE ON 2/21/91' '.. " . ..... . . .00 1 DEPOSITS AND OTHER CREDITS 47910.00 '/ ,... /. > ~~t~i~?~Ag~~ER DEBITS .... ': ~~ ... .... 1 INTEREST PAID . '. . . 61.07 .~:v ...<. .. > PENAL T'( CHARGE'" " ' '. .. .' '., . ";00 '.""';,,-:,1 BALANCE ASOFSTATEMENT DATE .~ ~-:,; : . <'..i." 47971.07 H~ :t~~::m:~::~}~ ;::,:~',:,u~n~~<' .' ,. ,<;:g;,;\....:, ,. ,. . INT'ERESTPAIOON BALANCE OF . . .... , 479iO.OO ,,~l~~[E~~~~REST 6~A~~ THJ;SY~~A~~~~~~Lg~~G, OS;8000~ .'. EARNINGS RATE CHANGED FROM 05.900 TO 05.800 ON 02/22/91 ,>NEED.A::;TAXBREAK?..OAlL SONB AT 727-5000 FORA L.ITTLE '.' 'i'LC'--'lHETAX.;.OEDUCTIBLELOAN FOR dONSUMERSTHATLET'S' YOU USE THE FUNDS FOR ANY PURPOSE WITH THE POTENTIAL OF ;;;100\ INTEREST TAX ,DEDUCTION. ,.c...."". ,~';""j!;i>~ _,". ',_ , ". '._, SEE REVERSE SIDE FOR IMPORTANT INFORMATION. Main Off ice 727-2700 Services Commercial Loan Dept. 727-2700 Consumer Loan Dept. 727-7277 Mnrteaae~/Hom@ F.~)t~y 727-7277 Trust and Investments 727-2600 Branches -------------- Wading River Office 929-6300 Hampton Bays Office 728-2700 Westhampton Beach Office 288-4000 Cutchogue Office 734-5050 Center Moriches Office 878-8800 Mattituck Office 298-9400 Medford Office 758-1500 Ostrander Ave. Office 727-6800 Port Jefferson Office 473-7700 -------------------- Direct Cash Reserve Inquiries to: Suffolk Coun~y Na~ional Bank Consumer Loan Cen.er ; 244 Old Coun.ry Road BOX 9001 Rlverhead, N.Y. 11901 (516) 727-7277 -------------------- Direct Electronic Transfer Inquiries to: Suffolk Coun.y Na.lonal Bank Special Services D.p.. P.O. Box 269 Rlverhead, N.Y. 11901 (516) 727-5151 SCNBODA2 ., '" . :<ECElvm APR J 1901 SUFFOLK COUNTY NATIONAL BANK 6 WEST SECONO STREET RIVERHEAD NY 11901 SO"thofr4Tnw... (to....~ .. HARVEY A ARNOFF ESCROW FOR JOAN BAGLEY POBOX 449 RIVERHEAD NY 11901 CUSTOMER NUMBER 65375 STATEMENT DATE Main Office 727-2700 03/29/91 PAGE 1 STATEMENT ACCOUNT SU~MARY FOR CHECKING ACCOUNT 160040313................. BALANCE ON 2/26/91 47971.07 DEPOSITS AND OTHER CREDITS .00 DRAFTS AND OTHER DEBITS .00 SERVICE CHARGE . 00 1 INTEREST PAID 236.67 PENALTY CHARGE .00 BALANCE AS OF STATEMENT DATE INTEREST PAID ON BALANCE OF YTD INTEREST 297.94 YTD WITHHOLDING ANNUAL INTEREST RATE THIS STATEMENT OF 46207.94 47971. 07 .00 05.600 " CHECKING ACCOUNT TRANSACTIONS.............................. DATE AMOUNT TRANSACTION DESCRIPTION 3/29 236.67 EARNINGS CREDIT DAILY BALANCES............................................. DATE.......BALANCE DATE.......BALANCE DATE.......BALANCE 2/26 47971.07 3/29 46207.94 YOU CAN HAV~ ACCESS TO YOUR FUNeS AT HOME OR AWAY BY HAVING AN SCNB PERSONAL ACCESS LINK ATM CARD. CONTACT ONE OF OUR BRANCHES TO FIND OUT HOW YOU CAN HAVE 24 HOUR BANKING AT OVER 34.000 NYCE, CIRRUS, PLUS OR PULSE LOCATIONS. SEE REVERSE SIDE FOR IMPORTANT INFORMATION. Services -------- Commercial Loan Dept. 727-2700 Consumer Loan Dept. 727-7277 Mortgages/Home Equity 7'7-7-:17'1 Trust and Investments 727-2600 Branches -------------- Wading River Office '2'-6300 Hampton Bays Office 728-2700 Westhampton Beach Office 288-4000 Cutchogue Office 734-5050 Center Moriches Office 878-8800 Mattituck Office 2,.-UOO Medford Office 758-1500 Ostrander Ave. Offioe 727-6800 Port Jefferson Office 473-7700 -------------------- Direct Cash Reserve Inquiries to: SUffolk Coun~y N8~lonel Bank Coneu.er Loan C.n~.r 244 Old Coun.ry Road BOX '001 Rlverhead, N.Y. 11901 (516) 727-7277 -------------------- Direct Electronic Transfer Inquiries to: Suffolk Coun.y H..lonol Bank Special Service. Dep.. P.O. Box 269 Alverh..d, N.Y. 11901 (516) 727-5151 SCMIOOA2 RECEN':D MAY 5 1991 SUFFOLK COUNTY NATIONAL BANK 6 WEST SECOND STREET RIVERHEAO NY 11901 ~......irl r_"" ,'".;. HARVEY A ARNDFF ESCROW FOR JOAN BAGLEY TOWN HALL 53095 MAIN RO SOUTHOLO NY 11971 CUSTOMER NUMBER 85375 STATEMENT OATE Main Office 727-2700 04/30/91 PAGE 1 STATEMENT ACCOUNT SUMMARY FOR CHECKING ACCOUNT 180040313............ ..... BALANCE ON 3/29/91 48207.94 DEPOSITS ANO OTHER CREDITS .00 DRAFTS AND OTHER DEBITS .00 SERVICE CHARGE .00 1 INTEREST PAID 227.82 PENALTY CHARGE .00 BALANCE AS OF STATEMENT DATE INTEREST PAID ON BALANCE OF YTD INTEREST 525.76 YTD WITHHOLDING ANNUAL INTEREST RATE THIS STATEMENT OF 48435.76 48207.94 .00 05.700 % EARNINGS RATE CHANGED FROM 05.800 TO 05.700 ON 04/12/91 CHECKING DATE 4/30 ACCOUNT TRANSACTIONS.,,.,,,.,'.;...,..................... AMOUNT TRANSACTION 'DESCRIPTION 227.82 EARNINGS CREDIT DAILY BALANCES............................................. DATE.......BALANCE DATE.......BALANCE DATE...... . BALANCE 3/29 48207.94 4/30 48435.76 .. . ',"': . . " , ".. .., C . ',J , i. ~ YOU CAN HAVE ACCESS. TO YOUR FUNDS AT HOME OR AWAY BY HAVING AN SCNB PERSONAL ACCESS LINK ATM CARD. CONTACT ONE OF OUR BRANCHES TO FIND OUT, HOW YOU CAN HAVE 24 HOUR BANKING AT OVER 60,000 NYCE, CIRRUS, PLUS OR PULSE LOCATIONS. SEE REVERSE SIDE FOR IMPORTANT INFORMATION. Services Commercial Loan Dept. 727-2700 Consumer Loan Dept. 727-7277 Mortgages/Home Equity '727-7277 Trust and Investment,s 727-2600 Branches Wading River Office 929-6300 Hampton Bays Office 728-2700 Westhampton Beach Office 288-4000 cutchogue Office 734-5050 Center Moriches Office 878-8800 Mattituck Office 298-9400 Medford Office 758-1500 Ostrander AVe. Office 727-6800 Port Jefferson Office 473-7700 -------------------- Direct Cash Reserve Inquiries to: Suffolk Coun~y Na~lon81 Bank Consu..r Loan Cen~er 244 O~d Coun~ry Road BOX 9001 Rlverhead. N.Y. 11901 (516) 727-7277 -------------------- Direct Electronic Transfer Inquiries to: Suffo~k County N.t~on8~ Bank Sp.cl.~ Service. Dept. P.O. Box 269 Rlverhe.d. N.Y. 1190. (516) 727-5151 SCNBDOA2 " mDlTH T. TERRY TOWN CLERK REGISTRAR OF VIT At STATISTICS Town Hal!, 53095 Main Road P.O. Box 1179 Southold, New York 11971 FAX (516) 765-1823 TELEPHONE (516) 765-1801 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 OCTOBER 24, 1989: RESOLVED that the Town Board of the Town of Southold hereby approves the amount of $47,910.00 for a bond for roads and improvements in the major subdivision of Too-Bee Realty, located at Southold, all in accordance with the recommendation of the Southold Town Planning Board and Sidney B. Bowne & Son, Consulting Engineers. ~~~ . Judith -r. / ~ Southold Town Clerk October 27, 1989 " " ,-- ~ Town Hall. 53095 Main Road P.O. Box 1179 Southold, New York 11971 TELEPHONE (516) 765-1938 RECEIVED ocr, t 9 1989 PLANNING BOARD OFFICE TOWN OF SOUTHOLD ~l' T~...~ ......... October 18, 1989 Judith Terry Town Clerk Southo1d, NY 11971 RE: Too Bee Realty SCTM #1000-50-6-5 Dear Mrs. Terry: The following action was taken by the Southo1d Town Planning Board on Monday, October 16, 1989. RESOLVED that the Southold Town Planning Board adopt the bond estimate dated September 26, 1989 and recommend to the Town Board that they accept this bond in the amount of $47,910.00. If you have any questions, please do not hesitate to contact this office. ~H trulY",y, o,u~"'" /' '1,/ ,/,7 /./'/ ,', t2"/' I ,'p .: /, 1/ /'" ,1 l J/ //.f I/:: -<: .;;;....""tr- /1' ./ ,{/' v i ,.,.- /'/ ,- .... 'CA>i .. ~./ , '-7 \ ;:1; /. ,",' / "" / .n,',---- 14- , UkUH,:'/,v, ,.,. ,/", ' ' .- BENNETT ORLOWSKI, JR. /- CHAIRMAN enc. jt .' "~ . 'SIDNEY B, BOWNE & SON ITEM l. 2. 3. 4. 5. 6. . I. 8. 9. 10. 11. I"' ~ . 13. 14. 15. 16. SBB NO. V.M". ~ 11 21 j . ( September 26, 1989 BOND ESTIMATE FOR TOO-BEE REALTY SUBDIVISION AT SOUTHOLD, TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK UNIT PRICE AMOUNT $ 1,140.00 1,530.00 150.00 640.00 DESCRIPTION QUANTITY Unclassified Excavation 190 c.y. Fine Grading 1,020 s.y. 6.00 1.50 3.00 20.00 " Saw Cut 50 1. f . "Furnish and Install 12" 0 RCP 32 l.f. Furnish and Install 8' 0.0. Leaching Basins Dense Graded Aggregate Base Course - 4" Thick Bituminous Pavement Binder Course - 2-1/2" Thick Bituminous Pavement Wearing Course - 1-1/2" Thick Topsoil & Seeding Street lights Direct Burial Cable Street Trees Street Signs Concrete Monuments Maintenance & Protection of Traffic Firewell 87384 40 v.f. 250.00 10,000.00 90 c.y. 40.00 3,600.00 US Tons 60.00 6,900.00 70 Tons 60.00 4,200.00 450 s.y. 5.00 2;250.00 1 ea. 1,000.00 1,000.00 300 1. f. 2.00 600.00 15 ea. 200.00 3,000.00 2 ea. 250. 00 500.00 5 ea. 80.00 400.00 Job L.S. 2.000.00 1 10,000. 10,000.",00 ~btotal "~ = 47,910.00 ../ 6% INSPECTION FEE = 2.874.60 TOTAL =5'0,784.60- -, " :.....=::.~-. HARVEY A. ARNOFF Town Attorney '" ''';: J, \ .,,' ~ ~"'. . , .> . , . .~" "'. , )\~:, ',"" . .~ , r" , : -= ,) SCOIT L HARRIS Supervisor MAITHEW G, KIERNAN Assistant Town Attorney . ..... ~ ~ :' Town Hall. 53095 Main Road P,O, Box 1179 Southold, New York 1197 I Fax (516) 765.1823 Telephone (516) 765.1800 " "-., -. ~?' ./ 1 ' --:---.--""".;--"'" OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD June 6, 1991 Mr. Milton Bagley 95 Cypress Drive Woodbury, New York 11797 Re: Escrow account for Joan Bagley Dear Mr. Bagley: Enclosed herewith, please find your final statement with regard to the 'above-referenced matter along with the cancelled check closing out this account. If we can be of any further assistance in this matter, please feel free to contact us. HAA:mls Enclosure ..~"" .,. t' " SUFFOLK COUNTY NATIONAL BANK P. O. BOX 9000 RIVERHEAD NY 11901 lnl ~ (f~ :~ : I 0 ,;-' ~'- '-~_. I ~'j: ~~....;.J , , ..........------_. .-~- TC~:;:~.~J,,:;T/~~f ~.;-'~::'_i;,-,-.,~~_~l ~ :; CUSTOME'R NUMBER 85375 1 STATEMENT DATE 05/31/91 HARVEY A ARNDFF ESCROW FOR JOAN BAGLEY TOWN HALL 53095 MAIN RD SOUTHOLD NY 11971 PAGE 1 STATEMENT ACCOUNT SUMMARY FOR CHECKING ACCOUNT 180040313................. BALANCE ON 4/30/91 48435.76 DEPOSITS AND OTHER CREDITS .00 1 DRAFTS AND OTHER DEBITS 48657.22 SERVICE CHARGE .00 1 INTEREST PAID 221.46 PENALTY CHARGE ,00 BALANCE AS OF STATEMENT DATE INTEREST PAID ON BALANCE OF YTD INTEREST 747.22 YTD WITHHOLDING ANNUAL INTEREST RATE THIS STATEMENT OF 46866.17 .00 05.500 t EARNINGS RATE CHANGED FROM 05.580 TO 05.500 EARNINGS RATE CHANGED FROM 05.700 TO 05.580 ON 05/17/91 ON 05/03/91 CHECKING ACCOUNT TRANSACTIONS.............................. DATE AMOUNT TRANSACTION DESCRIPTION 5/31 221.46 EARNINGS CREDIT YOUR CHECKS IN SERIAL NUMBER ORDER......................... DATE... . CHECK NO.... . AMOUNT DATE.. .CHECK NO.... . AMOUNT 5/31 48657.22 * INDICATES A SKIP IN SEQUENTIAL CHECK NUMBERS DAIL Y BALANCES.......................... . . . . . . . . . . . . . . . . . . . DATE.. .....BALANCE DATE.......BALANCE DATE.......BALANCE 4/30 48435.76 5/31 .00 SCNB HAS THE FINANCING THAT GIVES YOU THE FLEXIBILITY TO USE THE FUNOS FOR ANY PURPOSE AND PROVIDES YOU WITH A POTENTIAL OF lOOt INTEREST TAX DEDUCTION. JUST CALL US AT 727-5000 FOR DETAILS ON FIXED AND ADJUSTABLE RATE HOME EQUITY LOANS. SEE REVERSE SIDE FOR IMPORTANT INFORMATION. '.' , Main Office 727-2700 Services Commercial Loan Dep~. 727-270. Consumer Loan Dep~. 727-7277 Mor~gages/Home Equi~y 727-7277 Trus~ and Inves~men~s 727-2600 Branches -------------- .00 Wading River Office 929-6300 Hamp~on Bays Office 728-2700 Wes~hamp~on Beach Office 288-4000 Cu~chogue Office 734-5050 Cen~er Moriches Office 878-8800 Ma~~i~uck Office 298-9400 Medford Office 758-'500 Os~rander Ave. Office 727-6800 Por~ Jefferson Office 473-7700 -------------------- Direc~ Cash Reserve Inquiries ~o: Suffo~k Coun~v N8~lona~ Bank Con.u..r Loan C.n~er 244 Old Coun*ry Road P.O. BOX 900. Rlverhead, N.Y. 11901-9001 (5.6) 727-7277 -------------------- Direc~ Elec~ronic Transfer Inquiries ~o: SUffOlk Coun*u N8*ton.~ eank Sp.cla~ Servlc.. D.p*. P.O. BOX '000 Rlverhead, N.Y. 11901-9000 (5'61 727-5'5. SCNBDOA2 , " \ '. , ,. ~- I, ."1, il " ;,JJ..A 'III '77,,)"5 1921 50-546/214 ../' ~_ at~ ~~] ;1 ~ _~,N ~~ \ \!.'~ j ... I $1'M?'2~ :11~-''i~~~.~n.v.4~tl1''~'-'~''~~ i 'I (I) T"" 0""00' K COu,";"" -MON AA~CC:O I THE IIVPII'OLX COtINTY NATlON'AI:;BQIfI(" . ,~II 'I' 'W~U"'O"OOT, . ",..."..o,"ow.o..i~..C:j;,L 2',:''. -"?v214C~ .'z<. :'1_ '7, 1:0 2 ~I.,O 51.,1;1.,1: 1;5? 2 2." " . ,- -.. - ~_..... ...... ..r ~ '\ ~,'.' ~~-- D-~:~ ~ . . ... HARVEY A. ARNOFF Town Attorney SCOTT L. HARRIS Supervisor MATTHEW G. KIERNAN Assistant Town Attorney OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD Town Hall. 53095 Main Road P.O. Box 1179 Soulhold. New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 January 27, 1992 Mr. & Mrs. Milton Bagley 95 Cypress Drive Woodbury, New York 11797 Re: 1099 interest/dividends statement for 1991 income tax returns Dear Mr. & Mrs. Bagley: Enclosed is a 1099 form received from Suffolk County National Bank which indicates the amount of interest/dividends earned on an interest bearing account in your name and/or social security number during 1991. Please keep this document in a safe place as you may need same when preparing your 1991 income tax returns. Should you have any questions, please feel free to contact the undersigned. HAA: mls Enclosure " , , , ... " \ \ , SUF~CL~ r; WE.ST RI VSR~lE ?C?\:.i:"'~~) CCUNTY N~ T! '- Bt-ilK : ,.,...1", ,}t l- I~i-'..F. P.l.';,:~t:.:;., , ;',"~l1/lr ':(iCC ~l(' .:.~,~ BAGLEY 0001 !~ i .. i: ~ ~ ~. p,. t t. COMBINED TAX S"AT~ME~n FOR CAlEMDA~ YEAR "1'991 - . :M.''= :'(:'0''';.:::: /,:: ,;"...r;: Ar.o,;-, ~ t: -.:;r;..,. I~ "." c ) r-ii~Rvc '1 A EUt. 4,~g .AR:'HJFf "~, --l ~ i f'~ ~ \_::,1\ 1~ 30 1 CC:~RECT ':;] , :~ECc:~.jC' C i ;":"':) ~::::...: -,u"",, .,_.... . .~'I ~ ,..) I '; Pi .n::\~i~:.tC; '.1-( , 1 '30 1-0449 i)t: \.......J.. - '-Et::r;,..l.' ~.'. .. 11 - ~ 3;:.0045 '-~' '. ~ \"." f..' C. \ _....-."> .' ",_ I I 'I q -, ",;...-,<...,:tu ,<_)_lA '-1 . \'l\) '\ ;;:;ry.JNT t .~ 1 ~ i- . " _._.._'__ _.__ __.___ _______-- ---r----.,--~-~.- A.;.;(.C....r.Jl ~~i~"\. . ,~-;\;I_;~-i~i I~ 1-0 9 ~ - 11' J_i 'LR~; t:;EY5;~I~1\C,t;: , .-J. 000180040313 CHEC~ING iNTEREST INCOME ,;,; " ~~,( .:,1" 1 ",---',- 147----:22 --~. ,{ I', ,- r I. iI' \; .i . " f ~ ..... --..-~-,.- - '\ '.. _ -,''''-' - ."- " ,II ,- I- I I'; ~I.~t: 11':Jj.,. ~1t~~:~~~~:!fi',;:r::li~:i:~1~i.~~t~::1?~.k~;:.~;::~:':;' :';:;' 'i,:" .:', :dU..,'.,.;;:::>::t'Wti\'\:;:':2;'::~:i::;.,. ;~;;';':~(;,\:dl,,::!~:;:\i~\iti.,.,; 'r,' :;i ,;:., :':(;f.~:1 "", ,-I '..~ ~ ~. '''' 1'1::. 'I ,,,.p..,,:"'" t,h ""nI,,,.,,t,~:"\ ."" '" 0:,..,11'", ~ull1!~,:'l"''("! \~, t"t' 1Il1.~rrn,1 4..yllt"'.... ~~.....'o:llt II ~r\; Illt: r..~...r"",1 ~n !;lft .. '~n.r'l. :; h..I;i't...,,'-\"/' ;.,.:-"jt, oJ. .~!:~"'.. ",.,,,...l.;.n ",_,~ 0'" .,<.:l'-''''-' (,;: \'(,'~ :! (t".. ',-*n!,AI ... ,f>Q...,..fl '.v ,," "'''\.I.)ft"" .,,,-j ,.,'" !fl;'; {,..T-t'lml""" . ... ......." 'U>Cllo;'~l . _.____-1.---,-- 74".22_ , ? 15..:: 10_- ilEcL ,--.---- -. .-'..:..-- ~-_......-._--_....._,..,...>."-'~ JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER Town Hall, 53095 Main Road P.O. Box 1179 SouIhold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 '" 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 JUNE 1, 1993: RESOLVED that the Town Board of the Town of Southold hereby approves the amount of $13,800.00 as a reduced performance bond, from the present $47,910.00 bond, for TooBee Realty, an approved subdivision on Lighthouse Road, Southold, New York, all in accordance with the recommendation of the Southold Town Planning Board. //,-~/~~~ ~hT":" 'Terry- (J . Southold Town Clerk June 2, 1993 ., .' PLANNING BOARD MEMBERS Bennett Orlowski, Jr.. Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards seOTI L. HARRIS Supervisor Telephone (516) 765.1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765.1823 May 25, 1993 Judith T. Terry, Town Clerk Southold Town Hall 53093 Main Road Southold, NY 11971 RECEIVED MAY 2 5 1993 Re: Amendment to Too Bee Realty Approved Subdivision Lighthouse Road, Southold SCTM# 1000-50-6-5 SouthoId Town CIefIr: Dear Ms. Terry; The fOllowing took place at a meeting of the Southold Town Planning Board on Monday, May 24, 1993: BE 1'1' RESOLVED to adopt the bond estimate dated as revised May 6, 1993, and to recommend same to the Town Board. The bond estimate is in the amount of $13,800.00. This bond estimate is to replace the current bond for this subdivision. The inspection fee has already been submitted. Sincerely, Z'cAW)j lIJ 11H~ Richard G. Ward Chairman enc. ,.; ,.I' -. . ; REVISED BOND ESTIMATE FOR TOO BEE REALTY CORP. SCTM# 1000-50-6-5 May 6, 1993 ITEM QUANTITY DESCRIPTION UNIT PRICE AMOUNT l. 1 EA. FIRE WELL 10,000.00 10,000.00 2. 19 EA. STREET TREES 200.00 3,800.00 TOTAL = 13,800.00