Loading...
Resolution 10960 RESOLUTION NO. 10960 WHEREAS, Joseph Gordon joined by Sara Gordon, his wife, have submitted to the City Council of the City of Miami Beach, Florida, for its approval, a plat entitled "Park View Point" showing the layout of a proposed re-subdivision of Lots 27 to 40 inclusive, Block 1; Lots 1 to 10 inclusive, Block 2, all as shown on a plat entitled "Park View Island", recorded in Plat Book 60 at page 6, Public Records of Dade County, Florida and lying in said City, said plat of Park View Point having been prepared by Zurwelle-Whittaker, Inc. , Engineers, under date of December 12, 1962; and WHEREAS, the City Council is willing to approve said plat for recording in the public records of Dade County, Florida, subject, however, to the conditions herein set forth; NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MIAMI BEACH, FLORIDA, that the City does hereby approve said plat, and the Mayor, City Clerk and City Engineer are hereby authorized and directed to affix their signatures thereto in their said capacities, as evidence of the approval of said plat by the City Council, and the City Clerk is hereby authorized and directed to thereafter deliver the same, in the name of the City of Miami Beach, provided, however, that such execution and delivery thereof shall be made only after the City Engineer has duly determined the accuracy of said plat; and, provided, further, however, that Joseph Gordon and Sara Gordon, his wife, shall, prior to such execution and delivery of said plat by the said officials of the City of Miami Beach, execute and deliver to the City of Miami Beach a good and sufficient surety bond in the penal sum of $30,000 .00, the same to be approved as to form by the City Attorney, and wherein the City of Miami Beach, its successors and assigns, are designated as obligees, and conditioned upon the faithful performance of the following conditions hereinafter set forth in subparagraphs (1) and (2) hereof: (1) That said Joseph Gordon and Sara Gordon, his wife, shall re-locate and re-install, at their own cost and expense, existing water lines; sanitary sewers; storm sewers; and to locate, re-locate, construct or reconstruct streets and the paving thereof; all of the foregoing to be located or re- located as shown on drawing entitled "Sketch of Relocation of Private and Public Utilities and Street Paving relative to Park View Point" dated February 4, 1963 and prepared by Zurwelle-Whittaker, Inc. Said sketch being attached hereto and specifically incorporated herein by reference. All of the foregoing re-located water lines, sanitary sewers, storm sewers and streets to be located, or re-located, in and upon, easements or rights-of-way to be dedicated to such use by the said Joseph Gordon and Sara Gordon, his wife. (2) That the said Joseph Gordon and Sara Gordon, his wife, shall complete and construct a pedestrian or foot- bridge to the end of Tatum Waterway Drive, as shown by said proposed plat entitled "Park View Point", the design of which -1- OFFICE OF CITY ATTORNEY- 1130 WASHINGTON AVENUE-MIAMI BEACH 39, FLORIDA shall be approved bythe CityEngineer; or at the option of g � p the City the said Joseph Gordon and Sara Gordon, his wife, shall pay unto the City the sum of $10,000 .00 toward the cost of construction of a combined vehicular and foot-bridge at said location. In addition to the foregoing, the said Joseph Gordon and Sara Gordon and/or their successors in interest shall, at their own cost and expense, construct and maintain proper sidewalks on all streets abutting on the property of the said Joseph Gordon and Sara Gordon, and/or their successors in interest . PASSED and ADOPTED this 17th day of April , 1963 . )7fria ) Vice Mayor ATTEST: (11)24 City Clerk G -2- OFFICE OF CITY ATTORNEY- 1130 WASHINGTON AVENUE- MIAMI BEACH 39,FLORIDA OFFICE OF THE CITY ATTORNEY 5-23-63 TO: R. Wm. L. Johnson, City Clerk FROM: Joseph A. Wanick, City Attorney Re: Joseph Gordon - Bond I forward to you herewith original of a surety bond executed by Joseph Gordon, as Principal, and Continental Casualty Company, as Surety, in the sum of $30,000 .00 in accordance with Resolution No. 10960 obligating the prin- cipal to perform the acts specified in said Resolution. I have approved the said bond as being in accordance with the provisions of said Resolution. Please acknowledge receipt. A&J JAW:el 5-23-63 Bond filed with original copy of Resolution No. 10960 approving plat. RWLJ em B 0 N D KNOW ALL MEN BY THESE PRESENTS , That We, JOSEPH GORDON of 36 N. E. 21st Street, Miami 37, Florida, as Principal, and CONTINENTAL CASUALTY COMPANY, an Illinois Corporation authorized to do business in the State of Florida, having an office and place of business at 76 William Street, New York, N. Y. , as Surety, are held and firmly bound unto the CITY OF MIAMI BEACH, FLORIDA, as Obligee, in the sum of THIRTY THOUSAND & 00/100 ($30,000.00) DOLLARS, lawful money of the United States of America, for the payment whereof to the Obligee, well and truly to be made, the said Principal and Surety bind themselves , their heirs , executors, administrators, successors and assigns , jointly and severally, firmly by these presents. SIGNED, sealed and dated this .uv day of May, 1963. WHEREAS , the Principal has submitted to the Obligee for its approval a Plat entitled "Park View Point" showing the layout of a proposed re-subdivision of Lots 27 to 40, inclusive, Block 1; Lots 1 to 10 inclusive, Block 2 , all as shown on a Plat entitled "Park View Island" , recorded in Plat Book 60 at Page 6, Public Records of Dade County, Florida, said Plat of Park View Point having been prepared by Zurwelle-Whittaker, Inc. , Engineers, under date of December 12 , 1962; and WHEREAS, by Resolution Numbered 10960, dated the 17th day of April, 1963, the City Council of the City of Miami Beach approved said Plat provided , among other things, that this Bond be given; and WHEREAS , said Resolution provided that said JOSEPH GORDON and SARA GORDON, his wife, shall re-locate and re-install, at their own cost and expense, existing water lines; sanitary salters; storm sewers; and to locate, re-locate, construct or reconstruct streets and the paving thereof; all of the foregoing to be located or relocated as shown on drawing entitled "Sketch of Relocation of Private and Public Utilities and Street Paving relative to Park View Point" dated February 4, 1963 and prepared by Zurwelle-Whittaker, Inc. Said sketch being attached to the Resolution and specifically incorporated therein by reference. All of the foregoing re-located water lines , sanitary sewers , storm sewers and streets to be located, or re-located, in and upon, easements or rights-of-way to be dedicated to such use by the said JOSEPH GORDON and SARA GORDON, his wife. WHEREAS , said Bond did further provide that the said JOSEPH GORDON and SARA GORDON, his wife, shall complete and construct a pedestrian or foot-bridge to the end of Tatum Waterway Drive, as shown by said proposed Plat entitled "Park View Point" , the design of which shall be approved by the City Engineers; or at the option of the City, the said JOSEPH GORDON and SARA GORDON, his wife, shall pay unto the City the sum of $10,000.00 toward the cost of construction of a combined vehicular and foot-bridge at said location. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH that, if the Principal shall within one (1) year from the date hereof complete the construction and installation of improvements in said development -1- as set forth in said Resolution of approval dated the 17th day of April, 1963 in accordance with the rules and regulations , standards and specifications of the City of Miami Beach and to the satisfaction of the City Engineer, then this obligation to be null and void, otherwise to remain in full force and effect. 44/1" //10, EP GORDO/ CONTINENTAL CASUALTY COMPANY Countersigned by: By. THE MYERS-PETERSON CO. ' • H. DREIER, Attorney in-fact BOND NO. 2221217 FRANK RS FloridivReside1ii:Agent STATE OF FLORIDA ) SS COUNTY OF DADE ) On this elt 6r., day of May, 1963, before me personally appeared JOSEPH GORDON to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. t/(41 /4)14):2401, No ary Public i My Commission Expires: isYotary Public,State of Florida My Camm'ston Expires Oct.24 1966 FORM APPROVED, LEGAL DEPT. G By121,1140/1-64 /l l �oS (�/• !I Orrl�/ 1 , Date --� -2- 11■ 16-ONTINENTfiL Gf/StJNLTY COMPINY . HOME OFFICE: CONTINENTAL CENTER/310 S. MICHIGAN AVE. /CHICAGO 4, ILL• . Financial Statement December 31, 1962 ASSETS LIABILITIES Cash $ 37,034,831. Unearned Premium Reserve $115,141,094. United States Government Obligations 42,532,049. Reserve for Losses 194,327,211. Canadian Government Obligations 8,341.979. Reserve for Loss Adjustment Expenses 14,330,000. Other Public Bonds 221,482,865. Reserve for Taxes 11,079,656. Miscellaneous Bonds 12,643,036. Other Liabilities 13,271,103. Preferred Stocks 10,544,831. Total Liabilities $348,148,064. Other Stocks 222,529,241. General Contingency Reserve ....$101,866,659. Administrative Office Buildings 21,725,400. Capital 37,065,000. Net Premiums in Course of Collection 25,756,630. Accrued Interest and Rents 3,434,673. Surplus 128,588,619. Other Assets 9,643,807. Surplus to Policyholders 267,520,278. Admitted Assets $615,669,342. Total $615,669,342. All securities 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 sur- plus; all other securities at quotations prescribed by the Association. BE IT REMEMBERED, that at a regular meeting of the Board of Directors of Continental Casualty Company, duly called and held at the office of the Company in the City bf Chicago, Illinois, on the 2nd day of June, 1948, a quorum being present, the following By-Law was duly adopted to become effective June 30, 1948: Article XI—Surety Bonds and Undertakings Section 2. Appointment of Attorney-in-Fact. The President or any Vice President may,from time to time,appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, under- takings and other obligatory instruments of like nature. Such attorneys-in-fact, subject to the limitations set forth in their respective certificates of authority shall have full power to bind the Company by their signature and execution of any such • instruments and to attach the seal of the Company thereto. The President or any Vice President or the Board of Directors may at any time revoke all power and authority previously given to any attorney-in-fact. State of New York }ss: County of New York Chester E. Bates , being duly sworn, deposes and says: I am Resident Vice President of the Continental Casualty 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 of Article XI, Section 2, of said original By-Law and that the same is now in full force and effect. Pursuant to said By-Law, Chester E. Bates, Frank H. Dreier, Edward M. Brown, George J. McGovern and Regina Murawski, 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, 1962 taken from the books and records of said Company and is prepared in accordance with the statements on file with the Insur- ance Department of the State of New York. The Superintendent of Insurance 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 New York, as amended) issued to the Continental Casualty Company his certifi e that said Company is qualified to become and be accepted as surety or guarantor on all bonds, undertakings and other ,'Ii:..tions or guarantees, as provided in the Insurance Law of the State of New York, and all laws amendatory thereof and :up. ementary thereto; and that such certificate has not been revoked. / / r4 Sworn o be a me this day of Ari 1?63 RE61K Notary PublicNA, State MURAWSof NeIw York N0, 41-2818686 Queens County State of New York Iss: CM, flled in New York County fi/fm Expires March 30, 1965 County of New York On this-32—day of ADri-1, 19 , before me personally came Frank H. Dreier to me known, who being by me first duly sworn, did depose and say that he resides in Garden City., N. Y. that he is an attorney-in-fact of the Continental Casualty Company,the corporation described in,and which executed, the fore- going instrument; that he knows the corporate seal of'said corporation; that the seal affixed to the foregoing instrument is such corporate seal; that it was affixed thereto by order of the Boa • o i tors of said ration and that he signed his name thereto, as attorney-in-fact, by like order and authority. ; • 5tC!NA MURAWSKI / Notary public State of New York No. 41.28186ed . 86 Queens County ��(---- ' , G� �_ / Cert fi1 Aires New York County Notary Public term Ex March 30, 1965 Term No.USA N.Y. WICONTINENTR CRtSURLTY COMPRNY HOME OFFICE CONTINENTAL CENTER/310 S. MICHIGAN AVE. /CHICAGO 4, ILL. Financial Statement December 31, 1962 f ASSETS LIABILITIES Cash $ 37,034,831. Unearned Premium Reserve $115,141,094. United States Government Obligations 42,532,049. Reserve for Losses 194,327,211. Canadian Government Obligations 8,341.979. Reserve for Loss Adjustment Expenses 14,330,000. r Other Public Bonds 221,482,865. Reserve for Taxes 11,079,656. Miscellaneous Bonds 12,643,036. Other Liabilities 13,271,103. Preferred Stocks 10,544,831. Total Liabilities $348,148,064. Other Stocks 222,529,241. General Contingency Reserve ....$101,866,659. Administrative Office Buildings 21,725,400. Capital 37,065,000. Net Premiums in Course of Collection 25,756,630. Accrued Interest and Rents 3,434,673. Surplus 128,588,619. Other Assets 9,643,807. Surplus to Policyholders 267,520,278. Admitted Assets $615,669,342. Total $615,669,342. All securities 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 sur- plus; all other securities at quotations prescribed by the Association. BE IT REMEMBERED, that at a regular meeting of the Board of Directors of Continental Casualty Company, duly called and held at the office of the Company in the City of Chicago, Illinois, on the 2nd day of June, 1948, a quorum being present, the following By-Law was duly adopted to become effective June 30, 1948: Article XI—Surety Bonds and Undertakings Section 2. Appointment of Attorney-in-Fact. The President or any Vice President may,from time to time,appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, under- takings and other obligatory instruments of like nature. Such attorneys-in-fact, subject to the limitations set forth in their respective certificates of authority shall have full power to bind the Company by their signature and execution of any such • instruments and to attach the seal of the Company thereto. The President or any Vice President or the Board of Directors may at any time revoke all power and authority previously given to any attorney-in-fact. r State of New York }ss: County of New York Chester E. Bates , being duly sworn, deposes and says: I am Resident Vice President of the Continental Casualty 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 of Article XI, Section 2, of said original By-Law and that the same is now in full force and effect. Pursuant to said By-Law, Chester E. Bates, Frank H. Dreier, Edward M. Brown, George J. McGovern and Regina Murawski, 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, 1962 taken from the books and records of said Company and is prepared in accordance with the statements on file with the Insur- ance Department of the State of New York. The Superintendent of Insurance 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 New York, as amended) issued to the Continental Casualty Company his certificate that said Company is qualified to become and be accepted as surety or guarantor on all bonds, undertakings and other poli ations or guarantees, as provided in the Insurance Law of the State of New York, and all laws amendatory thereof and -up ementary thereto; and that such certificate has not been revoked. r. Sworn o be a me this 3� /dray of A•ri, 1963 U/ REGINA AW l j Notary , StateMURof NewSKI York No, 41.2818686 Queens County State of New York Iss: I1n @rt. filedinNewYorkCounty I Expires March 30, 1965 County of New York On this 30 day of April, 19 63, before me personally came Frank H. Dreier to me known, who being by me first duly sworn, did depose and say that he resides in Garden City N. Y. that he is an attorney-in-fact of the Continental Casualty Company, the corporation described in, and which executed, the fore- going instrument; that he knows the corporate seal of said corporation; that the seal affixed to the foregoing inst:ument is such corporate seal; that it was affixed thereto by order of the Board of Directors of said cptporation and that he signed his name thereto, as attorney-in-fact, 728118ike order and authority. attorney-in-:7:i CINAMURAWSKI�, y61ic, State ��,y ro. 41686 of New yob __ Cert, filed in Ne Queens County Term spires w Y°rk County NotaryPublic 2-.-.4:t..'-e-.1/(.1 ..A:" Form Na ss2A N.Y. March 30, 1965 I L. S ...5\-7.-iii1C0 1 ''‹ T ,.. .... Ty- fm Ni K xi 0 En CP P:t � . 5 r Form No.625. ACKNOWLEDGMENTS COPARTNERSHIP STATE OF SS: COUNTY OF On this day of 19 , before me personally appeared to me known and known to me to be one of the firm of described in and who executed the foregoing instrument and he thereupon acknowledged to me that he executed the same as and for the act and deed of said firm. CORPORATE STATE OF COUNTY OF }SS: On this day of 19 , before me personally appeared , to me known, who, being by me first duly sworn, did depose and say that he resides in ; that he is the of the corporation described in and which executed the foregoing instrument; that he knows the cor- porate 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 Board of Directors of said corporation, and that he signed his name thereto by like order and authority. INDIVIDUAL STATE OF } : COUNTY OF SS On this day of 19 , before me personally appeared Joseph Gordon , to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. � .-- . --14411111111111.1.1.111.11.1111"1" .-7 lit" I \ ' , i \ \ , __— ---- # \ Averru¢.r. ,.\ 1cr,_....- r_ dwo I .i C ' 4 , \ ...".--; i., 4 ..f.\\1-14.1:7 12 I \ - .-- -1;AtEnUC• .6-S." • "S:\ I IWIP , \ t/ a p _ \ AR i w /, R \ . '�0 0. . 1 1 7 Y43 6, f'•,.. ., 4N \\ —• It \-a' ------,______ __ V \;j EiOkY, LZ; _..- r • IID IA P e o x n o t11. A IM 3 i glv ko T 4 • R.w • u w NA �• ` (01� M T 0 1 a k w i p N D r S o Io ' T ! A �{.w a X\l'iQ O. 13 91 0 o S O ZS LI I N I I 3 a a e w 2 i I rd o 0 LO H rn +' o •d H +i • • 0) . a o 0 o as H H vG E1 b, O 0 N O >• > cWn o �� arcl ttta I ,i E i tr941..t.‘Iltillkill I flit i t ) i 44 V,I) 1 h n� f x r ,