1986-07-01
HAYWARD AND PAKAN, ASSOCIATES
ENGINEERS
ARCHITECTS '
SURVEYORS
July 1" 1986
,C.B. Strain & Son, Inc.
329 Manchester Road
P.O. B9X 3396
poughkeepsie, NY 12603
A~tn~ !1r~ Roqer Taft
, r
'Re:, Town Hall, Town ofwaI?pinger,
, G_entlemen:
The' following items of work must be' completed before
final payment is recommend~d:'
.,
,1. Repair leak at boiler~
2., Make supplementary air inlet damper functional.
3. Resecure court room exhaust;: fan grille.
,4. Comply with remaining uncompleted items specified in ,
section 15050 beginning, on, page 43 sUb-section 8.3 .A. 2,
3, 4, 5 & 6 ','
5. Submittal of completed 0, &' M'manuals and,as-built,
drawings. ' :
6. SUbmittal of completed lien release forms.
HAROLD HAYWARD, P.E
WALTER S. PAKA,N, P.E.
DONALDG. TOMLINS, P.E
WiLFRED A. ROHDE, P.E
ROGER A. MASTRI, L.S.
JOHN V. K,ANE Ui.,R.A.. AlA
'PETER R. CANTLINE, P.E.
CHARLES E. LIS(i;,UM, R.A.
MICHAEL W SOYKA, P.E.
The, 4/18/86 payment request v9ucher (100% complete less
5% retainage) is being subrni tted' 'andrecommendedforpayment.
Very truly yours,
HAYWARD AND PAK1\N ASSOCIATES
0-
~~
Donald G. Tomlins
DGT/amr
cc: 6508
Town of Wappinger
1
POU,GHKEEPSJE, N.Y. 12601
321 MAIN MALL
914-454-9440
..---
CERTIFICATE OF
SUBSTANTIAL
COMPLETION
AlA DOCUMENT G704
Town of Wappinger, Town Hall
Middlebush Road
Wappingers Falls, NY 12590
OWNER 0
ARCHITECT 0
CONTRACTOR 0
FI ELD 0
OTHER
PROJECT:
(name, address)
ARCHITECT: Hayward and Pakan Associ ates
ARCHITECT'S PROJECT NUMBER: 6508
TO (Owner)
I Town of Wappi nger
Town Ha 11
P.O. Box 325
Wappingers Falls, NY 12590
L- Attn: Supervisor Paino
DATE OF ISSUANCE: 7-1-86
PROJECT OR DESIGNATED AREA SHALL INCLUDE: Enti re HVAC System
I
CONTRACTOR: C.B. Strain & Son, Inc.
CONTRACT FOR: HVAC Contract
--1
CONTRACT DATE: Nov. 8, 1984
The Work performed under this Contract has been reviewed and found to be substantially complete. The Date of Sub-
stantial Completion is hereby established as 7/1/86
which is also the date of commencement of all warranties and guarantees required by the Contract Documents.
DEFINITION OF DATE OF SUBSTANTIAL COMPLETION
The Date of Substantial Completion of the Work or designated portion thereof is the Date certified by the Architect when
construction is sufficiently complete, in accordance with the Contract Documents, so the Owner may occupy the Work or
designated portion thereof for the use for which it is intended.
A list of items to be completed or corrected, prepared by the Contractor and verified and amended by the Architect, is
appended hereto. The failure to include any items on such list does not alter the responsibility of th ntractor to com-
plete all Work in accordance with the Contract Documents.
Hayward and Pakan Associates
ARCHITECT
Donald G. Toml "ns
BY
The Contractor will complete or correct the Work on the list of items appended hereto within
from the above Date of Substantial Completion.
/J,-, "j I .
:...~ /~} .)'r'(7--:;/r7 ~ S-M ~:'.._
days
CONTRACTOR
r2dM/J ~
BY
/ - .J' cP~
DATE
The Owner accepts the Work or designated portion thereof as substantially complete and will assume full possession thereof
at (time) on (date).
BY
DATE
OWNER.
The responsibilities of the Owner and the Contractor for maintenance, heat, utilities and insurance shall be as follows:
(NOTE - Owner's and Contractor's legal and insurance counsel should determine and review insurance requirements and coverage)
1
AlA DOCUMENT G704 . CERTIFICATE OF SUBSTANTIAL COMPLETION " APRIL 1970 EDITION " AIA@
@1970" THE AMERICAN INSTITUTE OF ARCHiTECTS, 1735 NEW YORK AVE., NW, \V.A.SHINGTON, D.C. 20006
ONE PAGE
HAYWARD AND PAKAN, ASSOCIATES
ENGINEERS
ARCHITECTS '
SURVEYORS
July 1" 1986
, I
, . ,
H"'ROLD H"'YW"'RD. P.E.
W"'LTER S. P"'K"'N, P.E.
OON"'LDG. TOI\IILINS. P.E.
WiLFRED .... ROHDE. P.E.
ROGER .... I\II"'STRI, L.S.
JOHN V. K"'NE 1I1,R...... "'1'"
'PETER R. C"'NTL:INE, P.E.
CH...RLES E. LISCUI\II, R.....
MICH...EL w. SOYKA. P.E.
~.B. Strain & Son, Inc.
329 Manchester Road
P.O. Box 3396
'poughkeepsie, NY 12603
A:r.tn :"', Hr. P.oq.er Taft
, ,
, .
'Re: Town Hall, Town ofwa~pi~ger,
. G.entlemen:
The' following items of wor~' must be' completed before
final payment is recommended,:'
,1. Repair leak at boiler~. ','..
:,: 2.. Make supplementary air" inlet damper functiona:L.
3. Resecure court room exhaust fan grille.
,4. Comply with remaining uncompleted ,items specified in .
section 15050 beginning: on. pa.cje 43 sub-section 8.3 .A.:2,
3, 4, 5 & 6
S. Submittal of completed,?' ~. ,M'manuals and. as-built.'
drawings.
6. SUbmittal of completed '1.ren' release forms.
The, 4'/18/86 payment request vQuche:r' (100% complete less
5% retainage) is being submitted'and recommendedfor.payment.
Very truly yours,
HAYWARD AND PAKAN ASSOCIATES'
W-
Donald G. Tomlins
DGT/amr
cc: 6508
Town of Wappinger
T
321 MAIN MALL
POU,GHKEEPSIE, N.Y. 1260'1
914-454-9440
---
CERTIFlCA TE OF
SUBST ANTIAL
COMPLETION
AlA DOCUMENT G704
Town of Wappinger, Town Hall
Middlebush Road
Wappingers Falls, NY 12590
OWNER 0
ARCHITECT 0
CONTRACTOR 0
FIELD 0
OTHER
PROJECT:
(name, address)
ARCHITECT: Hayward and Pakan Associates
ARCHITECT'S PROJECT NUMBER: 6508
TO (Owner)
I Town of Wappinger
Town Ha 11
P.O. .Box 325
Wappingers Falls, NY 12590
L- Attn: Supervisor Paino
DATE OF ISSUANCE: 7-1-86
PROJECT OR DESIGNATED AREA SHALL INCLUDE: Entire HVAC System
I
CONTRACTOR: C.B. Strain & Son, Inc.
CONTRACT FOR: HVAC Contract
.J
CONTRACT DATE: Nov. 8, 1984
The Work performed under this Contract has been reviewed and found to be substantially complete. The Date of Sub-
stantial Completion is hereby established as 7/1/86
which is also the date of commencement of all warranties and guarantees required by the Contract Documents.
DEFINITION OF DATE OF SUBSTANTIAL COMPLETION
The Date of Substantial Completion of the Work or designated portion thereof is the Date certified by the Architect when
construction is sufficiently complete, in accordance with the Contract Documents, so the Owner may occupy the Work or
designated portion thereof for the use for which it is intended.
Hayward and Pakan Associates
ARCHITECT
Donald G.
BY
by the Architect, is
ntractor to com-
A list of items to be completed or corrected, prepared by the Contractor and verified and
appended hereto. The failure to include any items on such list does not alter the
plete all Work in accordance with the Contract Documents.
The Contractor will complete or correct the Work on the list of items appended hereto within
from the above Date of Substantial Completion.
/) (J. ., I' (""' ('o_
f- c--"..5 ~ If1 .,f- ~ rT)~...-
CONTRACTOR
days
(2dft/ ~
BY
/ - .), cP~
DATE
The Owner accepts the Work or designated portion thereof as substantially complete and will assume full possession thereof
at (time) on (date).
DATE
OWNER
BY
The responsibilities of the Owner and the Contractor for maintenance, heat, utilities and insurance shall be as follows:
(NOTE _ Owner's and Contractor's legal and insurance counsel should determine and review insurance requirements and coverage)
T
AlA DOCUMENT G704 . CERTIFICATE OF SUBSTANTIAL COMPLETION . APRIL 1970 EDITION . AIA@
@ 1970. THE AMERICAN INSTITUTE OF ARCHiTECTS. 1735 NEW YORK ~VE., NW, WASHINGTON, D.C. 20006
ONE PAGE
HAYWARD AND PAKAN. ASSOCIATES
ENGINEERS
ARCHITECTS .
, ,
SURVEYORS
July 1,. 1986
. I
,C.B. Strain & Son, Inc.
329 Manchester Road
P.O. Box 3396
'Poughkeepsie, NY 12603
At-.tn:" Hr. P.oq.er Taft
, r
, '
,'Re: Town Hall, Town ofwa~pinger,
. G.entlemen:
The' following items of worl;c must be completed before
final payment is recommended:,
HAROLD HAYWARD. P.E.
WALTER S. PAKAN. P.E.
DONALDG.TOML.INS. P.E.
WiLFRED A. ROHDE. P.E,
ROGER A. MASTRI. L.S.
JOHN V. KANE III.RA.. AlA
'PETER R. CANTl:INE. P.E,
CHARLES E. LISG:UM. RA.
MICHAEL' w. SOYKA. P.E.
. ,
,1. Repair leak at boiler~, . .
.c. 2., Make supplementary air" inlet damper functional.
3. Resecure court room exhaust fan grille.
,4. Comply with remaining uncompleted items specified in ,
section 15050 beginning on, pa.ge 43 sUb-section 8.3.A.2,
3, 4, 5 & 6 ','.
5. Submittal of completed ~. ~. M manuals and. as-buil t.
drawings.
6. SUbmittal of completed lien' release forms.
The. 4/18/86 payment request vQucher' (100% complete less
5% retainage) is being submitted'andrecommendedfor.payment.
Very truly yours,
HAYWARD AND PAKAN ASSOCIATES'
0-
Donald G. Tomlins
DGT/amr
cc: 6508
Town of Wappinger
-;
321 MAIN MALL
POU.GHKEEPSIE, N.Y. 1260'1
914-454-9440
CONSENT OF
SURETY COMPANY
TO FINAL PAYMENT
AlA DOCUMENT C707
OWNER 0
ARCHITECT 0
CONTRACTOR fi]
SURETY 0
OTHER
PROJECT: HVAC- Town Hall Facility- t'Jappingers Falls, NY
(name, address)
TO (Owner)
'Town of vlappi nger
Mill Street
Uappingers Falls, NY
12590
I ARCHITECT'S PROJECT NO:
CONTRACT FOR: HVAC- New Town Hall Facil ity
Middlebush Road, Uappingers Falls, NY
L
CONTRACTOR: C.B. Strain and Son, Inc.
329 Manchester Road, Rte. 55
Box 3396
Poughkeepsie, NY 12603
~ CONTRACT DATE: 11 /1 /84
In accordance with the provisions of the Contract between the Owner and the Contractor as indicated above, the
(here insert name and address of Surely Company) Federal Insurance Company, 90 John Street, New York, NY
, SURETY COMPANY,
on bond of (here insert name and address of Contractor) C.B. Strain and Son, Inc., 329 Manchester Road,
Rte. 55, Box 3396, Poughkeepsie, NY 12603
, CONTRACTOR,
hereby approves of the final payment to the Contractor, and agrees that final payment to the Contractor shall not
relieve the Surety Company of any of its obligations to (here insert name and address of Owner) Town of vJappi nger,
Mill Street, Wappingers Falls, NY 12590
, OWNER,
as set forth in the said Surety Company's bond.
IN WITNESS WHEREOF,
the Surety Company has hereunto set its hand this
1st
day of
July
1986
Fpnpri'll Tnc;IJri'lnrp rnmri'lny
Surety Company
John F. O'Neill, Attorney-in-Fact
Title
NOTE: This form is to be used as a companion document to AlA DOCUMENT G706, CONTRACTOR'S AffiDAVIT OF PAYMENT OF DEBTS AND
CLAIMS, Current Editlo;;
AlA DOCUMENT G707 . CONSENT OF SURETY COMPANY TO FINAL PAYMENT. APRIL 1970 EDITION. AIA@
@ 1970 .1 HE AMERICAN INSTllUH OF ARCHITECTS, 1735 NEW YORK AVE., NW, WASHINGTON, D.C. 20006
ONE PAGE
POWER OF ATTORNEY
Know all Men by these Presents, That the FEDERAL INSURANCE COMPANY, 15 Mountain View Road, Warren, New Jersey, a New Jersey Corpora-
lon, has constituted and appointed, and does hereby conslitute and appoint Charles He,yt Smith, John F. 0' Nei 11, John P.
O'~;bca, Peter T. 0"fInCtt, FnirJk S. Maranto, Jr., and Mary Ann Szczypca of Poughkeepsie,
New York----------------------------------------------------------------------------------------
each Its true and lawful Attorney-in-Fact to execute under such designation in its name and to affix its corporate seal to and deliver for and on its behalf as
surety thereon or otherWise, bonds of any of the following classes, to-wit:
1. Bonds and Undertakings filed in any suit, matter or proceeding in any Court, or filed with any Sheriff or Magistrate, for the doing or not doing of anything
specified in such Bond or Undertaking.
2 Surety bonds to the United States of America or any agency thereof, including those required or permitted under the laws or regulations relating to Customs
or Internal Revenue; License and Permit Bonds or other indemnity bonds under the laws, ordinances or regulations of any State, City, Town, Village,
Board or other body or organizalion, public or private; bonds to Transportation Companies, Lost Instrument bonds; Lease bonds, Workers' Compensa-
tion bonds, Miscellaneous Surety bonds and bonds on behalf of Notaries Public, Sheriffs, Deputy Sheriffs and similar public officials.
3 Bonds on behalf of contractors in connection with bids, proposals or contracts.
In Wltne.. Whereof, the saId FEDERAL INSURANCE COMPANY has. pursuanl to ilS By-Laws. caused Ihese presenls 10 be signed by lis Assistanl Vice-President and Asslslant Secretary and Its
eorporalo 5eallo be herelo alll,ad IhlS 1 s t day of J 19 86
anuary
~ 4t.
: \.--. . .~
,I -. ,~,hL,
RlChf'd D J.connor , /
A..,.tlil'l' Secretery
STATE OF NEW JERSEY
County of Somerset
}
SS.
On Ih,. 1 s t dRY 01 J a n uary 19 86 ,before me personally came RIchard D. O'Connor 10 me known and by me known 10 be Assislanl Secretary 01 Ihe FEDERAL IN-
SURANCE COMPANY. Ihe corporal Ion dosCTlbed In Rnd which executed Ihe loregoing Power of Attorney, and the said Richard D. O'Connor being by me duly sworn. did depose and say Ihat he IS ASSistant Secrelary
01 tho FEDERAL INSURANCE COMPANY and knows Iha corporale soal thereof: that tho seal affixed 10 the foregoing Power of Attorney is such corporale soal and was Ihereto affi,ed by authonly 01 the By-Laws
01 sOld Company. and thaI he ~lgned said Power of Allornay as Assistanl Secretary of said Company by like authority; and that he is acquainled WIth George McClellan and knows him to be the ASSistant Vice-President
01 sBld Company. and th.t! thtt Slqn:1luro 01 saId George McClellan subSCflbed to said Power of Attorney IS in the genuine handwflting of saId George McClellan and was thereto subscribed by authority of saId
By.LBWS and In deponent's presuncs
Notanal Seat
Acknowledged and Sworn to before me /!
.# / 0 _n ~ :he dale z,en Ct....
~-L- ~~~4'-
NOlary Public
CERTIFICA TION
1I11CE LEONARD. ....
NOTARY PUBlIC Of NEW JERSEY.
My Commission Expires JUfte 28, 1988
STATE OF NEW JERSEY
County of Somerset
}
ss.
I. the underslgnad, Asslstanl Secretary of lho FEDERAL INSURANCE COMPANY, do hereby certify that the following is a true excerpt from the By-Laws of the said Company as adopted by ilS Board of DIrectors
on MarCh 11. 1953 and mo~1 recenlly Amonded March 11, 1983 and that thiS By-Law IS in full force and effect
"ARTICLE XVIII.
SectIon 2 All bonds, undortAklngs, contracts and other Instruments other than as abo\le for and on behalf of the Company which it is authorized by law or its charter to execute, may
and shall be executod In the nRme and on behalf ('If the Company either by the Chairman or the Vice-Chairman or the President or a Vice-President, jointly with the Secretary or an ASSistant
SftCrelary. undOI thfJlr respectlvo deSIgnations, except that anyone or more officers or attorneys-in-fact designated in any resolution of the Board of Directors or the Executive Commitlee,
or In any power of Auorney executed as provided lor in Section 3 below, may execute any such bond, undertaking or other obligation as provided in such resolution or power of at1orney.
Section J All powers 01 allorney lor and on behall of thfl Company ma~ and shall be executed in the name and on behalf of the Company, either by the Chairman or the Vice-Chairman or the President
or 8 Vlce.PrO!Hdont or an Asslslant Vice.Pr9sidont. Jointly with the Secretary or an ASSistant Secretary, under their respective designations. The signature of such offtcers may be engraved, printed
or hth~r8phed ..
I funhOr conlty thai saId FEDERAL INSURANCE COMPANY IS duly hcensed 10 transact Itdehly and surely business in aach of the Slatas of the Unlled Stales of America. D,stricl 01 Columbia, Pueno RICO. and oach of the
Provinces of Canada With the excepllon at Punce Edward Island; and is also duly licensed to become sole surety on bonds, undertakings, etc., permitted or required by law.
I. tho underSigned A,.,st.nl Socrolary 01 FEDERAL INSURANCE COMPANY. do hereby cenlty that tho foregOing Power ot Attorney is In luli force and eltecl
r
,19
Given under my hand and the seal of SBld Company at Warren, N.J., thiS
PRINTED
U ~A
Farm 21
CONTRACTOR'S
AFFIDAVIT OF
PAYMENT OF
DEBTS AND CLAIMS
OWNER
ARCHITECT
CONTRACTOR
SU RETY
OTHER
AlA Document ClOG
o
o
o
o
TO (Owner)
ITown Of Wappinger
Town Hall
P. O. Box 325
Wappingers Falls, N.Y. 12590
L
PROJECT: Town of Wappinger Town Hall
(name address) Midd1ebush Rd.
, WaDDin~ers Falls N Y
I
ARCHITECT'S PROJECT NO: 6508
CONTRACT FOR: HVAC Contract
~
Nov. 8, 1984
CONTRACT DATE:
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 (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 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.
3. Contractor's Affidavit of Release of Liens (AlA
DOCUMENT G706A).
).
CONTRACTOR'C B S . & S
. . traln on, Inc
329 Manchester Rd
P.O. Box 3396
Poughkeepsie, N. Y. 12603
Address:
BY:
(2;4/ ~
Subscribed and sworn to before me this
7 ~- day of July
19 86
~ o....~ ~
~ !<.<I;-.-l;..
~ .J3 ~ o~'$f!;.
Notary Pub Ie: ~ \. ~,\; ~ ~ c ,q.. ,
..x:e v..... /--C/?auCt!.' ~j, ~,<-<I;- ~'<- 0 -?-,<-c,c,." ,,(;1.
I ..:J I' ~. c,~'?- ~~c <<-CY Rfl
My Commission Expires: ....'<-'<- ~v.<-' ~ ~ <;, ~ .,q~?q
~-0 ,() ,~~ ",.
~ ~'\' ,<--{J. ~
AlA DOCUMENT C70G . CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS . APRIL 1970 EDITION ~f' (.r,c,'\ ~ f<.-()' ONE PAGE
AIA@' @ 1970' THE AMERICAN INSTITUTE OF ARCHITECTS, 173S NEW YORK AVE" NW, WASHINGTON, D.C. 2000~O ~ <;,c,'0 ~.
#
(.0
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
Town Hall
P.O. Box 325
Wappingers Falls, N.Y. 12590
L
ARCHITECT'S PROJECT NO: 6508
I CONTRACT FOR: HVAC Contract
..J CONTRACT DATE:
Nov. 8, 1984
PROJECT: Town of Wappinger Town Hall
(name,address) Midd1ebush Rd, Wappingers Falls, N.Y.
State of: New York
Coun~~: 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.
CONTRACTOR: C. B. Strain & Son, Inc
329 Manchester Rd
P.O. Box 3396
Address: Poughkeeps ie, N.Y. 12603
BY:~~
Subscribed and sworn to before me this
7r:!!Z- day of July
LEE W. TERWILLIGER, JR. ~
NOTARY PUBLIC, STATE OF NEW YORK
RESIDING IN DUTCHESS COUN9LNotary pu. IC: lhuw..'q '. /'J
COMMISSION EXPIRES MARCH 3D, 19.~C't ~ (/., ~/., t ~
T REG. NO. 3955900 tv\y Comm ission Expi res:
1986
AlA DOCUMENT G706A . CONTRACTOR'S AFFIDAVIT OF RELEASE OF LIENS' APRIL 1970 EDITION' AIA@
@ 1970' THE AMER1C"'~J Ii'JSTiTUTE OF ARCHITECTS, 1735 NEW YORK AVE" NW, WASHiNGTON, D.C. 20006
ONE PAGE