No preview available
Electrical Contract(2) ~ v' (;j~\J' 1 A I.~~, . ,,\ rl' . t. \ I\.J: "/ HAYWARD AND ?hikcb I PAKAN ASSOCIATES ENGINEERS ARCHITECTS SURVEYORS HAROLD HAYWARD. PE WALTER S. PAKAN, PE. DONALD GTOMLlNS, P.E WILFRED A, ROHDE, P.E ROGER A. MASTRI. L.S JOHN V. KANE III.RA, AlA PETER R. CANTLINE, P.E August 20, 1986 CHARLES E. L1SCUM. R.A MICHAEL W SOYKA, P.E Mrs. Irene Paino, Supervisor Town of Wappinger Town Hall Midd1ebush Road Wappingers Falls, NY 12590 Re: Town Hall Facility - Electrical Work Dear Mrs. Paino: Attached are the Affidavit of Payment of Debts and Claims, Release of Liens and Consent of Surety to Final Payment from Rondout Electric, Inc. '---...---.-------.-.,--...-----.--..---...-- The Contractor has also submitted his final Payment Request and indicated that all punch list items are completed. I have requested the Electrical Engineer to perform a final inspection. When it is determined that all punch list items are corrected I will certify and forward the final Certificate for payment. Very truly yours, HAYWARD AND PAKAN ASSOCIATES R~~~~E: ~~~ Charles E. Liscum Architect CEL/amr cc: Jennifer VanTuyl Rondout Electric, Inc. Archie Fellenzer Jr., P.E. RECEIVED SU?ERVlSOR'S OFFICE , lOWN OF WAPi'I~GER ~ 2J ~: 1980) ~e~~f A r 321 MAIN MALL POUGHKEEPSIE, N.Y. 12601 914-454-9440 CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS OWNER ARCHITECT CONTRACTOR SURETY OTHER AlA Document ClOG o o o o TO (Owner) I Town or Wappinger P.O. Box 324 Wappingers Falls, NY 12590 L ARCHITECT'S PROJECT NO: 6508 I CONTRACT FOR: Electrical --.J CONTRACT DATE: November 8, 1984 PROIECT: Wappingers Town Hall (name, address) Middlebush Road, Wappingers Falls, NY 12590 State of: New York County of: Dutchess The undersigned, pursuant to Article 9 of the General Conditions of the Contract for Construction, AlA Document A201, hereby certifies that, except as listed below, he has paid in full or has otherwise satisfied all obligations for all materials and equipment furnished, for all work, labor, and services performed, and for all known indebtedness and claims against the Contractor for damages arising in any manner in connection with the performance of the Contract referenced above for which the Owner or his property might in any way be held responsible. EXCEPTIONS: (If none, write "None". If required by the Owner, the Contractor shall furnish bond satisfactory to the Owner for each exception.) NONE SUPPORTING DOCUMENTS ATTACHED HERETO: 1. Consent of Surety to Final Payment. Whenever Surety is involved, Consent of Surety is required. AlA DOCUMENT G707, CONSENT OF SURETY, may be used for this purpose. Indicate attachment: (yes x ) (no ). The following supporting documents should be at- tached hereto if required by the Owner: 1. Contractor's Release or Waiver of Liens, condi- tional upon receipt of ilnal payment. 2. Separate Releases or Waivers of Liens from Sub- contractors and material and equipment sup- pliers, to the extent required by the Owner, ac- companied by a list thereof. 3. Contractor's Affidavit 9f Release of Liens (AlA DOCUMENT G706A). Charles Embergar txot2.ry Public In the State of New Ycr!~ Re~iding Dutchess County ~ommi&slcilS Explr~a ~- 3}-rf CONTRACTOR: Rondout Electric, Inc. Address: 33 Arlington Avenue Poughkeespie, NY 12603 BY: ~~0,\~ )~~ \ \ ,,\ \\~,)\ \\J.";:=:: Wilbur J. Whit~a~ ~resfdent Subscribed and sworn to before\J this l.s.f~ day of /lq,g (/ S r 19 fb No",\, Pub!;c &~ ~~ My Commission Expires: f - 3/-rG AlA DOCUMENT G70n . C:Ol\:TR.;CTOR'S AFFiDAVIT OF PAYMENT OF DEBTS AND CLAIMS' i\PRIL 1970 EDITIO~, AIA@' 0;. 1970' THE A\1ERIC!\'\ I"\STITUH or ARCHITECTS, 1735 ~E\\' YORK AVE.. r-.:\\'. W,.\SHI~GTO.". DC. ::O()()6 O;"E P,\GE CONTRACTOR'S AFFIDAVIT OF RELEASE OF LIENS AlA DOCUMENT G706A OWNER ARCHITECT CONTRACTOR SURETY OTHER o o o o TO (Owner) I Town of Wappinger P.O. Box 324 Wappingers Falls, NY 12590 L PROJECT: Wappingers Town (name, address) Middlebush ARCHITECT'S PROJECT NO: 6508 "1 CONTRACT FOR: Electrical ~ CONTRACT DATE: November 8, 1984 Hall Road, Wappingers Falls, NY 12590 State of: New York County of: Dutchess The undersigned, pursuant to Article 9 of the General Conditions of the Contract for Construction, AlA Document A201, hereby certifies that to the best of his knowledge, information and belief, except as listed below, the Releases or Waivers of Lien attached hereto include the Contractor, all Subcontractors, all suppliers of materials and equip- ment, and all performers of Work, labor or services who have or may have liens against any property of the Owner arising in any manner out of the performance of the Contract referenced above. EXCEPTIONS: (If none, write "None". If required by the Owner, the Contractor shall furnish bond satisfactory to the Owner for each exception.) NONE SUPPORTING DOCUMENTS ATTACHED HERETO: 1. Contractor's Release or Waiver of Liens, condi- tional upon receipt of final payment. 2. Separate Releases or Waivers of Liens from Sub- contractors and material and equipment sup- pliers, to the extent required by the Owner, ac- companied by a list thereof. Charlee Embergar Notary' Public In the State of New Yor:\ Residing DutcheS5 County Co~-nissjons Explr'3s 8 ~ ~ j- fa i '\ I I 1: ONE PAGE CONTRACTOR: Rondout Electric, Inc. 33 Arlington Avenue Poughkeepsie, NY 12603 Address: \ \i- BY: ~'}--!,~ \v~,~ \ '1 \\~,pJ\J\}~~________ Wilbur ~. whitm~, President Subscribed and sworn to before me this ISfJ.., day of ~..9 voSt 19 f b NOIo<y Mile ~ ?dlMjl~ My Commission Expires: 1- ..3/- tJ? AlA DOCUMENT G706A . CONTRACTOR'S AFFIDAVIT OF RELEASE or LIENS' APRIL 1970 EDITION' AIA@ (CJ 1970' THF lI.\\rRICAN I,<STITlIH OF ARCHITECTS P3<; NFW YORK A\lF, N\\' WASHINGTON, D.C. :>000r, CONSENT OF SURETY COMPANY TO FINAL PAYMENT AlA DOCUMENT G707 OWNER ARCHITECT CONTRACTOR SURETY OTHER o o o o PROJECT: Wappingers Town Hall (name, address) P.o. Box 324, Middlebush Road, Wappingers Falls, NY 12590 TO (Owner) r-Town Of Wappinger P.O. Box 324 Wappingers Falls, NY 12590 I ARCHITECT'S PROJECT NO: 6508 CONTRACT FOR: Electrical L -' CONTRACT DATE: November 8, 1984 CONTRACTOR: Rondout Electric, Inc. 33 Arlington Avenue Poughkeepsie, NY 12603 In accordance with the provisions of the Contract between the Owner and the Contractor as indicated above, the (here insert name and address of Surety Company) The Trav lers Indemnity Company Hartford, CT. , SURETY COMPANY, on bond of (here insert name and address of Contraclor) Rondout Electric, I nc. 33 Arlington Avenue Poughkeepsie, NY, 12603 , CONTRACTOR, hereby approves of the final payment to the Contractor, and agrees that final payment relieve the Surety Company of any of its obligations to (here insert name and address of Owner) The Town of Wappinger PO. Box 324, Middlebush Road Wappingers Falls, NY 12590 to the Contractor shall not , OWNER, as set forth in the said Surety Company's bond. IN WITNESS WHEREOF, the Surety Company has hereunto set its hand this 14th day of August 1986 The Travelers Indemnity Company Surety Company 1 \~ 1 ~ ~rM" tI~rJg~ u're of Authorized Representative Attest../ulL--1--/. \ ) (Seal):' ( (/. ( , Frank s. ~1arant~ Jr.,) Attorney-in-Fact {J Title----- NOTE: This form is to be med as a companion document to AlA DOCUMENT G706, CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS, Current Edition r AlA DOCUMENT G707 . CONSEm OF SURETY COMPANY TO FINAL P,WMENT . APRIL 1970 EDITION' AIA@ @ 1970' THE AMERICAN INSTITUTE OF ARCHITECTS. 1735 NEW YORK AVE" N\\'. WASHINGTON, D,C. 20006 ONE rAGE THE TRAVELERS INDEMNITY COMPANY HAHTFOHD, CONNECTICUT Statement"of Financial Condition-December 31, 1985 ASSETS United States Government bonds Other Public bonds . All Other Bonds . Stocks-Preferred or guaranteed -Common Mortgalle Loans . Real Estate Cash on hand and in banks . Short Term Investments Financial Options and Futures Other invested assets Allents balances or uncollected premiums Interest accrued . Federal income taxes recoverable All other assets Total $ 879,688,626 1,406,386,951 616,738,707 46,817,818 828,370,714 332,982,716 3,926,035 91,524,008 128,777,271 4,260,086 10,857,115 1,225,402,744 64,020,234 386,670,621 351,350,761 $6,377,774,419 L1AllILlTIES, CAPITAL AND SlJHI'LlJS Loss and Loss Adjustment expenses $3,704,016,405 Unearned premiums . 730,919,719 Reserves for taxes. 47,536,160 All other reserves and liabilities 584,882,307 5.067.354,592 Total Liabilities , Special Surplus Funds ,. Capital. Unassigned surplus Total Capital and Surplus 23,248.400 10,000,000 1,277.171.426 1,310.419,826 $6.377,774,419 Total . The foregoing is a correct statement of the financial condition, on a statutory basis, of The Travelers Indemnity Company as of December 31,1985. 1, Paul D. Tubach, Assistant Secretary (Surety) of THE THA VELEI{S INDEMNITY COMPANY, certify that the foregoing is a true and correct statement of the financial condition of the Company as of December 31, 1985, "..."-~~ _---". \~DEMIv - fI+.... ,-- ....... /1' i.:j ...... ..... ~ \ ~~ / ...... .\. ('\l~ ,,_, . 0'" v;;~ SEAL :3:~ \t...\. ..... ;'."D:;: ~ ',. ..' -,.. +~'~:;~ r S-2210A Rev. 3-86 Printed in U.S.A. 9~,Q. ~ Paul D. Tubach Assistant Secretary, Surety The Travelers Indemnity Company Hartford, Connecticut If necessary, validation 01 lhis power 01 attorney is available at (203) 277-7839. Collect calls will be accepted. POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That THE TRAVELERS INDEMNITY COMPANY, a corporation of the State of Connecticut, does hereby make, constitute and appoint Charles H. Smith, John F. O'Neill, John P. O'Shea, Peter T. Bennett, Frank S. Maranto, Jr., Mary Ann Szczypca, all of Poughkeepsie, New York, EACH its true and lawful Attorney(s)-in-Fact, with full power and authority, for and on behalf of the Company as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof, as follows: Any and all bonds, undertakings, recognizances, consents of surety or , other written obligations in the nature thereof not exceeding in amount Five Hundred Thousand Dollars ($500,000) in any single instance and to bind THE TRAVELERS INDEMNITY COMPANY thereby, and all of the acts of said Attorney(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This appointment is made under and by authority of the following Resolutions adopted by the Board of Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called and held on the 1st day of November, 1985 which Resolutions are now in full force and effect: VOTEIl: That the Chairman 01 the Board, lhe President, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice President, the Corporale Secretary or any Department Secretary may appoint allorneys-in-Iact or agents with power and authority, as defined or limited in their respective powers 01 allorney, lor and on behall of the Company to exe<'ute and deliver, and aflix the seal 01 the Company lhereto, bonds, undertakings, recognizances, consents 01 surelY or olher wrillen obligations in lhe nature Ihereof and any 01 said ollicers may remove any such allorney-in-fact or agenl and revoke Ihe power and authority given to him. VurEI l: That any bond, undertaking, recognizance, mnsent 01 surety or wrillen obligation in Ihe nalure thereol shall be valid and binding upon lhe Company when signed by the Chairman 01 the Board, the Presidenl, any Executive Vice President, any Senior Vice President, any Vice Presidenl or any Second Vice President and duly allested and sealed, if a seal is required, by the Corporate Secrelary or any Department Secretary or any Assistant Corporale Secretary or any Assistant Department Secretary, or shall be valid and binding upon the Company when duly executed and sealed, il a seal is required, by a duly authorized allorney-in- fart or agent, pursuant to and within lhe limits of the authority granted by his or her power 01 allorney. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called and held on the 1st day of November, 1985: VOTED: That Ihe signature 01 any oflicer authorized by Resolutions of this Board and the Company seal may be affixed by facsimile 10 any power 01 allorney or special power of atlorney or certificalion of either given for the execution of any bond, undertaking. recognizance or olher wrillen obligation in lhe nalure thereol; such signalure and seal, when so used being hereby adopted by the Company as the original signalure of such oflicer and lhe original seal of the Company, to be valid and binding upon the Company with the same force and efTect as though manually aflixed. This power of attorney revokes that dated July 22, 1981 on behalf of Charles H. Smith, John F. O'Neill, John P. O'Shea, Peter T. Bennett, Frank S. Maranto, Jr. IN WITNESS WHEREOF, THE TRAVELERS INDEMNITY COMPANY has caused these presents to be 3igned by its proper officer and its corporate seal to be hereunto affixed this 18th day of November 1985 S-22 J 0 Rev. 9-85 Printed in U.S.A. THE TRAVELERS INDEMNITY COMPANY By &/~ Secretary, Surety r ~ State of Connecticut, County of Hartford-ss: On this 18th day of November in the year 1985 before me personally came D. L. Banta to me known, who, being by me duly sworn, did depose and say: that he resides in the State of Connecticut; that he is Secretary (Surety) of THE TRAVELERS INDEMNITY COMPANY, the corporation descr~bed in and which executed the above instrument; that he signed his name thereto by the above quoted authority; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal, and that it was so affixed by authority of his office under the I'v-laws of said corporation. y7k;v#~L Gloria D. Seekins My commission expires Notary Public April 1, 1988 CERTIFICATION I, Paul D. Tubach, Assistant Secretary (Surety) of THE TRAVELERS INDEMNITY COMPANY, certify that the foregoing power of attorney, and the above quoted Resolutions of the Board of Directors of November 1, 1985 have not been abridged or revoked and are now in full force and effect. Signed and Sealed at Hartford, Connecticut, this 14th day of August 19 86 . 9~1).7~ Paul D. Tubach Assistant Secretary, Surety State of New York, County of Dutches s On this 14 th day of Frank S. Maranto, Jr. "s. August 86 , 19__, before me personally came poug hkeeps 1 e, NY to me known, who, being by me duly sworn, did depose and say: that he resides in ; that he is Attorney-in-Fact of THE TRAVELERS INDEMNITY COMPANY, the corporation described in and which executed the foregoing instrument; that he ~jE:.~J (lis name thereto by the above quoted authority; that he knows the corporate seal of said company; that the seal af1ixed to said instrument is such corporate seal of said company; that it was so affixed by the authority granted in accordal1u: with the by-laws of said corporation; that the Superintendent of Insurance of the State of New York has, pursuant to Chapter 882 of the Laws the State of New York for the year 1939 constituting Chapter 28 of the Consolidated Laws of the State of New York known as the Insurance Law, issued to THE TRAVELERS INDEM- NITY COMPANY his certificate that said Company is qualified to become surety or guarantor on all bonds, undertak- ings, recognizances, guarantees and other obligations required or per~lJd b law; and that su' certi cate has not7fn _, / revoked. VALERIE L. ANDREWS V/J. ~A2.A2.-J .Notary Public, State of New York Residing in Dutchess County Or] Commission Expires Mar. 3D, 19.12../ Cert. No. 4843008 Notary Public My commission expires r