Loading...
HomeMy WebLinkAbout1100 Red Cleveland Blvdrr l I CITY OF SANFORD U 1 261 BUILDING & FIRE PREVENTIONIPERMITAPPLICATION Application No: S3a • ew Documented Construction Value: $ Job Address: 1100Red Cleveland Blvd Historic District: Yes No LrJ Parcel ID: Residential Commercial [9"' Type of Work: New Addition Alteration Repair Demo Change of Use Move Description of Work: Add i n o Breaker +o an ei 15i j ne I aid cen+er e eee lfl _,f—. Plan Review Contact Person: C-teorQ e i a M I Title: ro Cd_uos Q er I. JPhone: 40'1- 4S-o523 Fax: 0r1-b82--1663 Email: 9' haml I.eA rn Property Owner Information Name Or Iando 5a4p r6 r4erna ip na l Alrpor+ Phone: 40 q-• 585 -qD00 Street: 1200 Zed Cleveland 31vd Resident of property?: 1 City, State Zip: ^Janf1 rd I FL 3 2-1-7 3 Contractor Information Name 4'24iC Con+ro I Devices jt.4G Phone: 4n-W-5300 eX+, 11$ Street: Igo Boy 150418 (2 2 N. W-e_5On+e ) Fax: 40`1- L,o 9 2 - n 6(03 City, State Zip: Aliamm 4e pnng511 ?'Z 115 State License No.: EC 15002 (53 Architect/ Engineer Information Name: G reen ma n --Pederne n , -in G Street: D n e Dayh na *51vd t 5 U L+'e 220 City, St, Zip: r- cick , FL. 32 l 1 - Bonding Company: MnP. w h llE head 4VICY Address: 112- 13a l to rd % . A l-ktf'nunLe prM e EL- 32111 Phone: SU " 22 & - l 113 ex+ 9431 Fax: E- mail: au rch u k @q p i nef, CO m Mortgage Lender: Address: WARNING TO OWNER: YOUR FAILURE TO RECORD A NOTICE OF COMMENCEMENT MAY RESULT IN YOUR PAYING TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. A NOTICE OF COMMENCEMENT MUST BE, RECORDED AND POSTED ON THE JOB SITE BEFORE THE FIRST INSPECTION. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY BEFORE RECORDING YOUR NOTICE OF COMMENCEMENT. Application is hereby made to obtain a permit to do the work and installations as indicated. I certify that no work or installation has commenced prior to the issuance of a permit and that all work will be performed to meet standards of all laws regulating construction in this jurisdiction. I understand that a separate permit must be secured for electrical work, plumbing, signs, wells, pools, furnaces, boilers, heaters, tanks, and air conditioners, etc. FBC 105.3 Shall be inscribed with the date of application and the code in effect as of that date: 51h Edition (2014) Florida Building Code r ly Revised: June 30, 2015 Permit Application NOTICE: In addition to the requirements of this permit, there may be additional restrictions applicable to this property that may be found in the public records of this county, and there may be additional permits required from other governmental entities such as water management districts, state agencies, or federal agencies. Acceptance of permit is verification that I will notify the owner of the property of the requirements of Florida Lien Law, FS 713. The City of Sanford requires payment of a plan review fee at the time of permit submittal. A copy of the executed contract is required in order to calculate a plan review charge and will be considered the estimated construction value of the job at the time of submittal. The actual construction value will be figured based on the current ICC Valuation Table in effect at the time the permit is issued, in accordance with local ordinance. Should calculated charges figured off the executed contract exceed the actual construction value, credit will be applied to your permit fees when the permit is issued. OWNER'S AFFIDAVIT: I certify that all of the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating construction and zoning. 4wg!,e vow 5,— Signature of Owner/Agent Date Signature o Contractor/Agent Date Print Owner/Agent's Name Signature of Notary -State of Florida Date Owner/Agent is Personally Known to Me or Produced ID Type of ID cjeo ye k- Hahn 1 Print Contractor Agent's Name Signature o otary-State of Florida Date AMYSARGEANT MY COMMISSION Y FF 1417T7 EXPIRES: August 3, 2018 f t4a Bonded Thru Notw y Public Underwriters Contractor/Agent is personally Known to Me or Produced ID Type of ID BELOW IS FOR OFFICE USE ONLY Permits Required: Building Electrical Mechanical Plumbing Gas Roof Construction Type: Total Sq Ft of Bldg: Occupancy Use: Min. Occupancy Load: New Construction: Electric - # of Amps Fire Sprinkler Permit: Yes No # of Heads cki(_A___ APPROVALS: UTILITIES: ENGINEERING: COMMENTS: FIRE: Flood Zone: of Stories: Plumbing - # of Fixtures Fire Alarm Permit: Yes No WASTE WATER: BUILDING: Ili vb Revised: June 30, 2015 Permit Application IIARYANNE NORSE4 SENINOLE COUNT) Cl-ERK OF CIRCLIII' COURT & COMPTliC3UER NOTICE OF COMMENCEMENT LK 8524 Ps 1532 UP90 CLERK'S 4 2015087629 P&rmitNo. Parcel ID:05-20-31-300-0010-0590 RECORDED 08/10/2015 0341.7:55 P11 State of Florida County of Seminole RECORDING FEES $10. 0 The undersigned hereby gives notice that improvement will be made to certain real proWiW.l ihfid iilvacb&datim with Chapter 713, Florida Statutes, the following information is provided in this Notice of Commencement. Description of property: (legal description of the property and street address if available) Orlando Sanford International Airport 751 Red Cleveland Blvd, Sanford, FL 32773 "REo+ EDCOPY—MARYANNEMORSEERTIFI+Pi General description of improvement: Installing Over the road LED signs CLERK OQF7L OURTANI) COMPTROwnerInformationSEMINODArl"`a. Name and address: Sanford Airport Authority, 1200 Red Cleveland blvd. Sanfor BY ERO ZO15 Contractor: Name and address: Traffic Control Devices, Inc., Altamonte Springs, FL Phone Number: 407-869-5300 Fax:407-682-0076 Surety Name and address: N/A b. Amount of bond $ Persons within the State of Florida designated by Owner upon whom notices or other documents may be served as provided by Section 713.13(1)(a)7., Florida Statutes: Name and address: Larry Dale, Sanford Airport Authority, 1200 Red Cleveland Blvd. Sanford, FL 32773 Phone Number: 407-585-4002 Fax: 407-585-4045 In addition to himself or herself, Owner designates the following person(s) to receive a copy of the Lienor's Notice as provided in Section 713.13(1) (b), Florida Statutes: Name and address: Kenneth Wright, Shutts & Bowen LLP Phone Number: (407) 423-3200 Fax: (407) 425-8316 Expiration. date of notice of commencement 12/1/15 (the expiration date is 1 year from the date of recording unless a different date is specified) WARNING TO OWNER: ANY PAYMENTS MADE BY THE OWNER AFTER THE EXPIRATION OF THE NOTICE OF COMMENCEMENT ARE CONSIDERED IMPROPER PAYMENTS UNDER CHAPTER 713, PART 1, SECTION 713:13, FLORIDA STATUTES, AND CAN RESULT IN YOUR PAYING TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. NOTICE OF COMMENCEMENT MUST BE RECORDED AND POSTED ON THE JOB SITE BEFORE THE FIRST IE C 10 . IF YO+ INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY CO M IN •WORK OR RECORDING YOUR NOTICE OF COMMENCEMENT. Jennifer Ta for e o Owner - r Owner's Authorized Owners Printed Name Per Florida Statute 713.3 1 (1)(g),owner must sign and no one else may be permitted to sign in his or her stead.) The foregoing instrument was acknowledged before me this 6 day of August 2015 by Jennifer.Taylor (name of person). Who is personally known to me i-,-- OR who has produced identification -71///-- type of identification produced - A VERIFICATION PUR WANT TO SECTION 92.525, FLORIDA STATUTES. UNDETMTO7: GE E 0 RY, I DECLARE THAT I HAVE READ THE FOREGOING AND THAT THE PACTS STATED IN IT ARE TRUE TO THE BES D BEHALF. SIG RE OF NAT ERSON S ING ABOVE NIZ- OLSON OAS N0F053469CommissionExires: CT 02, 2017ignature ofNotaryPubSCtateofloridt Pst State Insurance Prepared by n SANFORD AIRPORT AUTHORITYOrd 1200RedClevelandSonford, FL 32773 c i° AGREEMENT BETWEEN OWNER AND CONTRACTOR THIS AGREEMENT made this 1' _day of in the year Two Thousand and Fifteen. BETWEEN the Owner: and the Contractor: ORLANDO SANFORD INTERNATIONAL, INC. 1200 Red Cleveland Boulevard Sanford, Florida 32773 407) 585-4000 TRAFFIC CONTROL DEVICES, INC. P.O. Box 150418 242 N. Westmoiite Drive (32714) Altamonte Springs, Florida 32715-0418 407) 869-5300 407) 869-0904 - Fax CONTRACT AMOUNT: $83,100.00 The Project: Orlando Sanford International Airport DMS Installation / Modification TCD Job Number 15006069 The Owner and Contractor agree as set forth below: ARTICLE I THE WORK Contractor shall perform all the work required, and supply all of the necessary materials to satisfactorily perform the following work: installation and/or modification of DMS signs and related work at the Orlando Sanford Airport in Sanford, Seminole County, Florida (the "project"), in accordance with the requirements of Seminole County and/or the Florida Department ofTransporlation, whichever governmental agency has jurisdiction of the project. Contractor's work shall be installed pursuantto the latest applicable Code regulations and be free from mechanical and electrical defects for a period of one (1) year from the date of completion of the work. The work to be performed is set forth in Contractor's Proposal dated 4/16/20015, which is attached Page 1 of 4 hereto as Exhibit "A" and hereby fully made a pant of this Agreement. This Agreement shall control in ,the case of any discrepancy between Exhibit "A" and the parties' Agreement. Owner is advised that Contractor's Federal Employer I.D. 0 is 59-1858994. ARTICLE 2 TIM The Work to be performed under this Agreement shall be commenced after execution of this contract and shall be satisfactorily completed so as not to unreasonably delay the work of others, or the overall completion of the project. Contractor shall make all reasonable efforts to complete the work as provided for in Owner's Schedule, a copy of which shall be provided to Contractor upon execution of thisAgreement. The time for completion of the Work shall be extended for delays or disruptions caused by Owner, Engineer, Architect, or others. ARTICLE 3 CONTRACT SUM This is a unit price contract. The Owner shall pay the Contractor in current fiends for the performance of the work, subject to additions and deductions by change order or as otherwise provided for herein, the estimated base Contract Sum of eighty-three thousand, one hundred dollar ($83,100.00). The final contract sum shall be determined based on actual quantities installed and field verified at the unit prices as depicted in Exhibit "A." ARTICLE 4 PAYMENT Monthly progress payments shall be paid by Owner to Contractor within thirty (30) days afterOwner's receipt of Contractor's monthly invoice. Contractor shall provide Owner with monthly invoices reflecting work performed to date no later than the 251" of each month. Retainage in an amount not to exceed five percent (5%) may be withheld from Owner's payments to Contractor. Final payment, including all previously withheld retainage, shall be paid by Owner to Contractornolaterthirty (30) days after acceptance of Subcontractor's work by the governmental agency with jurisdiction ofthe work and after Owner's receipt of Contractor's certificate of completion and statement o£final quantities. if necessary, Owner shall take all reasonable steps to assist in obtaining this acceptancefromthegovernmentalagencywithjurisdictionofthework. Any dispute concerning final quantities orcompletionshallbedeterminedbythegovernmentalagencywithjurisdictionofthework. The decision of this governmental agency shall be the sole determinant concerning the acceptability of Contractor's work. Any past due amounts shall accrue interest at the annual rate of twelve percent (12%). All payments shall be due and payable to Contractor at its principal place of business set forth above. Page 2 of 4 ARTICLE 5 INDEMNITY To the fiillest extent permitted by applicable law, Owner and Contractor each agree to defend, indemnify, and hold harmless each other, as well as their respective agents, employees, representatives, successors and assigns, fi-om and against any and all claims, liabilities, obligations, losses, penalties, actions, suits, damages, expenses, disbursements (including legal fees and expenses), or costs of any kind and nature -whatsoever (`Claims") for property damage, bodily injury and death brought by third -parties in any way relating to or resulting, in whole or in part, from either party's respective performance or alleged respective failure to perform the services under or in connection with this Agreement. ARTICLE 6 TERMINATION Owner shall have the right to terminate this Agreement for any reason. In the event of termination, the Owner agrees to pay Contractor for all specially fabricated materials purchased for the project and for all work in place at the applicable unit prices, plus any other reasonable fees and expenses incurred by Contractor through the date of termination. ARTICLE 7 INSURANCE Contractor shall, at all times during the term of this Agreement and any extension(s), at Contractor's sole cost and expense, obtain and maintain the following policies of insurance except as noted below. Except for cancellation for non-payment of premium, no such insurance may be canceled without at thirty (30) days written notice to Owner by certified mail to Owner's notice address specified herein: a) A commercial general liability policy, including contractual liability coverage with respect to this agreement with combined single limits of not less than $1,000,000.00 per occurrence. b) An automobile comprehensive liability policy with combined single limits of not less than 500,000.00 per occurrence. c) Worker's Compensation insurance as required by the laws of the state where the project is located. Contractor shall provide Owner with a copy of this certificate of insurance prior to beginning any work on the project. Subcontractor may be requested to name additional insureds as required by the Owner. ARTICLE 8 LEGAL PROCEEDINGS In the event litigation becomes necessary as a result of disputes arising during the performance of this contract it is agreed that prevailing party shall be entitled to recover any and all attorneys' fees and Page 3 of 4 costs associated with such litigation. It is further agreed that venue shall lie in the Court of appropriate jurisdiction in the County in which the project is located. All notices required pursuant to this Agreement shall be delivered to either Owner or Contractor at the addresses set forth above. OWNER Orlando Sanford Inter tonal, Inc. By: C7 Its: r Date: Page 4 of 4 CONTRACTOR Traffic Control Devices, Inc. By: % s: 7?x,"i&,V l Date: rJ / l TRAFFIC CONTROL DEVICES, INC. tN Corporate Office r- 242 North Westmonte Drive Altamonte Springs, Ft 32714 Phone - 407.869.5300 Fax - 407.682.0076 www.TCD•USA.com 1 Installation Of DMS Signs / Removal Of Static Panels 2 Structural Calculations - Signed & Seated 3 Power Service To Structure #19 4 Power service To Structure 98 5 Communications To Structure #19 rra w,w+Ku.fla/gauaupmm:p,xnv 6 Communications To Structure #8 w;w an m.n sF,vuro wv 7 Design Plans - Signed & Sealed II Relocate Car Rental Sign To Ground Mount Local Offices Altamonte Springs, FL Sarosota, FL Clermont, FL Tampa, FL Deland, FL Dallas, YX Jacksonville, FL Houston, TX Pompano, FL San Antonio, TX Punta Gorda, FL Salisbury, NC Rockledge, FL 4.000 EACH 8,300.00 1.000 LS 1,75D.00 1.000 LS 8,650.00 LOGO LS 810.00 1.000 LS 48,230.00 1.000 LS 21,340.00 1.000 LS 7,220.00 1.009 LS 9r40:00 $1,700.00 433,200.00 1,750.00 8,850.00 810.00 8,230.00 21,340.00 47,220.00 9,7.00,00 $1,700.00 Total Bid Price: $917,L.000 $83,100.00 GU'// i ..`' " / •—3 w,ruaruum.wu.ru.yc.nsarp. Notes: This proposal Is a unit price proposal. The total sum Is an approximate sum based on the estimated quantities on the attached proposal (which is an Integral part of this proposal) at the unit prices depicted thereon. The final contract amount of any contract resulting from this proposal shall be based on the quantities actually Installed and field verified by the Owner's archlteWengineer at these unit prices. Our price Includes Insurance. All work is guaranteed to be installed in accordance with the latest applicable Lode regulations, and to be free from mechanical and electrical defects for one year from the date of acceptance. This proposal Is valid for thirty (30) days from bid date. We have attached a "Scope of Services" letter to this quote that will better explain what is Included in each pay item. Payment Terms: Payments are to be made to us by the tenth day of the month for all work installed and materials placed on the job site during the preceding month, less five (5%) percent retalnage (unless the Pdme Contract calls for a different retafnage percentage). Final Payment, Including retalnage, will be due notmorethanthirty (30) days after completion and acceptance of the work. Any contract resulting from this proposal shall be on the terms and conditions mutually acceptable to the Purchaser and Traffic Control Devices, Inc. ACCEPTED: The above prices, specifications and conditions are satisfactory and hereby accepted. Buyer: Signature: Date of Acceptance: C_-- 4/ 161201510:321,52 Mi CONFIRMED: Traffic Control Devices, Inc, Authorized Signature: Estimator: Rob Rebert Page 1 of t TRAFFIC CONTROL M DEVICES, INC. FatabYshcd 1978 June 17, 2015 Mr. David Logan Orlando Sanford International, Inc. 1200 Red Cleveland Blvd. Sanford, FL 32773 Re: Traffic Control Devices, Inc. Agreement & Insurance Orlando Sanford International Airport DMS Installation / Modification TCD Project No. 15006069 Dear Dave: Enclosed for your use and information is Traffic Control Devices, Inc.'s {"TCD") executed, original Agreement for the referenced project. TCD certificates of insurance are also enclosed with this letter as provided for by the Agreement. We appreciate the opportunity to work with the Airport Authority on this project. Do not hesitate to contact me should you need any additional information. Sincerely, dw avid Wittek enclosures as noted: cc: File TCD / Construction TCD / Accounting TRAFFIC CONTROL DEVICES, INC. P.O. BOX 150418 ALTAMONTE SPRINGS, FL 32715-0418 PHONE:407-869-5300 FAX:407-869-0904 vNvw.TCD-USA.com AC R ® DATE (MWDI)NYYY) CERTIFICATE OF LIABILITY INSURANCE 6/10/2015 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES AUTHORIZEDREPRESENTATIVEORPRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT, If the certificate holder is an ADDITIONAL INSURED, the policy(les) must be endorsed. If SUBROGATION IS WAIVED, subject tothetermsandconditionsofthepolicy, certain policies may require an endorsement. A statement on this certificate does not confer rights to thecertificateholderInlieuofsuchandorsement(s). PRODUCER CONTACT Karen Hall Stahl & Associates Insurance Inc. PHONE 407) 833-8998 F . ( 407)833-3909250InternationalParkwayEMAIL Suite 128 RE .karen.hall@stahlinsurance_comAOD INSURERS AFFORDING COVERAGE NAIC 0LakeMaryFL32746 INSURERAAmerisure Mutual Ins Co 3396INSURED INSURER B.-Ameri sure Insurance Co 19488TrafficControlDevices, Inc. P.O. Box 150416 INSURERc-XL SpecialtV Insurance Co. 37885 Altamonte Springs FL 32715-0418 INSURERF: COVERAGES r`C01rIC1r1ATC\III 110C T1CwnnAtn iEe V I.71UN 1VUNH3tK: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIODINDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THISCERTIFICATEMAYBEISSUEDORMAYPERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR Awn LTR TYPE OF INSURANCE I S S D POLICY NUMBER POLICYEFI EFF MOLIC FXPym LIMITS GENERAL LIABILITY X EACH OCCURRENCE 1, 000, 000 D PREMISES EaTEoccurrence)$ 100,000 A COMMERCIAL GENERAL LIABILITY CLAIMS•MADE MEDEXP(An onapamon) 5,000 OCCUR 3L2028856 1/2015 1/2016 X Blanket Add'1 Insured's PERSONAL&ADVINJURY 1,000,000 X GL Extension Endorsement GENERALAGGREGATE 2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: PIEQT PRODUCTS-COMPIOPAGG 2,000,000POLICYXI1-1ROLOC AUTOMOBILE LIABILITY COMBIINNEDtSINGLE LIMIT X1,000,000 BODILY INJURY (Per person) BANYAUTOAUTOALLOS SCHEDULED 2028854 1/2015 1/2016 BODILY INJURY (Per accident) X HIREDAUTOS X NOWOWNED AUTOS ER PROPERTYDAMAGE Per I UMBRELLA LIAB OCCUR EXCESS LIAB EACH OCCURRENCE AGGREGATE CLAIMS - MADE DED RETENTIONS B WORKERS COMPENSATION ANDEMPLOYERS' LIABILITY WCSTATU- OTH- XLIMUERYINANY PROPRIETORIPARTNERIEXECUTIVE OFFICERIMEMBER EXCLUDED? NIA E.L. EACH ACCIDENT 500,000 Mandatory In NH) C2028857 1/2015 1/2016 If es, describe udder E.L.DISEASE-EA EMPLOYE 500 000 E. L. DISEASE- POLICY LIMIT 1 500,000 DESCRIPTION OF OPERATIONS below C Contractors Equipment 00037425MA15A 1/2015 1/2016 Leased/Rented Equipment: $500, 000 CContractorsEquipmentUM00037425MA15A1/2015 1/2016 Installationnoater $2,500,000 DESCRIPTION OF OPERATIONS I LOCATIONS i VEHICLES (Attach ACORD 101, Additional Remarks Schedule, If more space is required) Project: 421-15 - Orlando/Sanford International Airport Install DMS Installation / Modification; TCDJobNumber1500606930 days notice of cancellation will be provided. CBRTi;: Ir`ATr_ wni n=o 407) 585-4666 Orlando/ Sanford International Airport 3200 Red Cleveland Blvd. Sanford, FL 32773 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE Y Robert Bowles/HALL--=—_______ ACORn 95 t2nininKi v - roan-ZU1 U ACUKU CORPORATION. All rights reserved. INSD251n1nnstnlThenAr_nRn namn nri Inn- ara rnniafnrarl martra of Arr1Rn Deotail by Entity Name Page 1 of 3 Detail by Entity Name Florida Profit Corporation ORLANDO SANFORD INTERNATIONAL, INC. Filina.information Document Number P94000074653 FEI/EIN Number 650592475 Date Filed 10/11/1094 State FL Status ACTIVE Last Event AMENDMENT AND NAME CHANGE Event Date Filed 08/04/1997 Event Effective Date NONE Principal Address 3200 RED CLEVELAND BLVD SANFORD, FL 32773 Changed: 03/17/2003 Mailing Address 3200 RED CLEVELAND BLVD SANFORD, FL 32773 Changed: 03/17/2003 Registered Agent Name & Address GOULDTHORPE, LARRY 8200 RED CLEVELAND BLVD SANFORD, FL 32773 Name Changed: 05/22/2000 Address Changed: 03/17/2003 Officer/Director .Detail Name & Address Title President, Director GOULDTHORPE, LARRY - 3200 RED CLEVELAND BLVD SANFORD, FL 32773 weiaii oy r nury ivame r 1.C G Vl J Title Secretary, Treasurer ROBINSON, R. KEITH 3200 RED CLEVELAND BLVD SANFORD, FL 32773 Title Director Sherman, Sebastien Royal Bank Plaza 200 Bay Street Suite 2100 Box 56 Toronto, Ontario M5J 2J2 CA Title Director Camargo, Juan 320 Park Ave 17th Floor New York, NY 10022 Title Director GREEN; JOHN 3200 RED CLEVELAND BLVD SANFORD, FL 32773 Title Director Swartz, Brodie One University Ave Suite 1600 Toronto, Ontario M5J 2P1 CA Annual Reports Report Year Filed Date 2013 03/05/2013 2014 01 /27/2014 2015 02/23/2015 Document Images 02/23/2015 -- ANNUAL REPORT 01/27/2014 -- ANNUAL REPORT 03/05/2013 -- ANNUAL REPORT 01/04/2012 -- ANNUAL REPORT 05/17/2011 --ANNUAL REPORT 02/24/2010 -- ANNUAL REPORT 03/06/2009 -- ANNUAL REPORT View image in PDF format, View image in PDF format View image in PDF format F-77View image in PDF format View image in PDF format View image in PDF format View image in PDF format htto:/lsearch.sunbiz.ora/Inquiry/ColoorationSearch/SearchResultDetail?inquirytype=Entity... 6h 0/2015 ijctatu uy ruLiLy ivame Page 3 of 3 03/03/2008 -- ANNUAL REPORTr View image in PDF format 03/12/2007 -- ANNUAL REPORT View image in PDF format 04/21/2006 —.ANNUAL REPORT View image in PDF format 05/02/2005 -- ANNUAL REPORT View image in PDF format 04/26/2004 -- ANNUAL REPORT View image in PDF format 03/17/2003 --ANNUAL REPORT F View image in PDF format 03/18/2002 -- ANNUAL REPORT View image in,PDF for 05/15/2001 -- ANNUAL REPORT r View image in,PDF format 05/22/2000 -- ANNUAL REPORT F View image in PDF format 02/28/1999 -- ANNUAL REPORT View image in PDF format 08/06/1998 -- ANNUAL'REPORT View image in PDF for 09/26/1997 -- ANNUAL REPORT View image in PDF format 08/04/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format 03/08/1996 =- ANNUAL REPORT F View image in PDF format 07/17/1995 -- ANNUAL REPORT F View image in PDF format Copyright ©and Prlvacv Policies State of of State http://searell.sunbiz.orgAnauiiv/Cornoratinnv,eareb/.RPn,YShRP.Q171f'T1PtAl1f%tnnnirirlcrnn=.'r.4:1.r 4/1nInn Ic GPIGreenman -Pedersen, Inc. Engineering and Construction Services July 16, 2015 Mr. Eric Schultze Contracts Manager / Purchasing Manager Traffic Control Devices, Inc. (TCD) 242 N. Westmonte Drive Altamonte Springs, FL 32714 RE: Orlando Sanford International Airport — DMS Signs TCD JOB NO: 15006069 Dear Mr. Schultze: Greenman -Pederson, Inc. (GPI) is pleased to submit to you the signed and sealed plans package and structural analysis for the above referenced project. This assignment was performed in accordance with our Agreement dated July 8, 2015. The information presented is based on data provided by TCD and the results of our analysis. The submittal has been prepared in accordance with applicable codes and generally accepted engineering practices for specific application to this project. The following criteria should be noted: The structural analysis performed was based on information provided on shop drawings and original design calculations. If field conditions encountered during construction differ, we should be notified immediately so that we may review and modify, if necessary, the analysis and conclusions. Any sign structure information not presented in the plans shall be addressed per FDOT Standard Indexes 11300, 18102, andl8300. The DMS Connection Plans, Communications Diagram, and Electrical Diagram plan sheets are schematic. All components, connections and installation details shall meet Owner's requirements, manufacturer's recommendations and applicable industry standards. We appreciate the opportunity to be a part of the Traffic Control Devices, Inc. team and look forward to future opportunities. If you should have any questions or require any additional information concerning this submittal, please do not hesitate to contact us. Sincerely, Alex T. Urchuk Jr. Greenman -Pederson, Inc. One Daytona Boulevard, Suite 220 Daytona Beach, Florida 32114 386.226.1113 INSPECTION SEQUENCE BP# 15-2562 ADDRESS:1100 Red Cleveland Blvd BUILDING PERMIT Min Max Inspection Description Footer / Setback Stemwall Slab / Mono Slab Lintel / Tie Beam / Fill / Down Cell Sheathing — Walls Sheathing — Roof Roof Dry In Frame Insulation Rough Firewall Screw Pattern Drywall / Sheetrock Lath Inspection Building Ceiling Air Barrier Insulation Roof (Com'l) Building Ceiling Grid Final Roof Final Stucco / Siding Final Insulation Final Firewall Final Door Final Window Final Utility Building Final Screen Structure Final Pool Screen Enclosure Pre -Demo Final Demo Final Single Family Residence Final Commercial — New Final Commercial — Addition / Alteration Final Commercial — Change of Use Final Building (Other) 01- /-r-(s' ELECTRICAL PERMIT Min Max Inspection Description 10 Electric Underground Footer / Slab Steel Bond Electric Ceiling Rough Electric Wall Rough Electric Rough Pre -Power Final Temporary Pole 1000 Electric Final PLUMBING PERMIT Min Max Inspection Description Rough Plumb Plumbing Underground Plumbing 2"d Rough Plumbing Tubset Plumbing Sewer Plumbing Grease Trap Rough Plumbing Steam / Chill Water Rough Plumbing Final MECHANICAL PERMIT Min Max Inspection Description Mechanical Rough Mechanical Fire Damper Framing Mechanical Ceiling Rough Mechanical Fire Damper Annular Space Mechanical Insulation Wrap Mechanical Fire Damper Angle Light / Water Test Ck Welds Mechanical Grease Duct Wrap Mechanical Final REVISED: June 2014 b INDEX OF PLANS SHEET NO. SHEET DESCRIPTION K-1 KEY SHEET IT-1 AIRPORT SOUTH ENTRANCE DMS CONNECTION PLAN IT-2 AIRPORT TERMINAL LANE DMS CONNECTION PLAN IT-3 SANFORD AIRPORT DMS COMMUNICATIONS DIAGRAM IT-4 SANFORD AIRPORT DMS ELECTRICAL DIAGRAM IT-5 TYPICAL DMS MOUNT FOR SANFORD AIRPORT IT-6 - IT-7 SIGN ELEVATION IT-8 - IT-9 DAKTRONICS GALAXY PRO COMMUNICATIONS INSTALLATION FOR' ORLANDO SANFORD INTERNATIONAL AIRPORT r v.ec:r,s f U.4 _ a i Mi:ar--e v VICINITY MAP N.T.S-- KEY SHEET REVISIONS eYvc sr sck!•rrz TCD JOB NO: 15006069 PERMIT # SFCE PLANS PREPARED BY: GPI Greenman -Pedersen, Im EVnee" and CcmtmcdDn Serer GREENMAN-PEDERSEN, INC. ONE DAYTONA BOULEVARD, SUITE 220 DAYTONA BEACH, FLORIDA 32114 TnMo CmtmI Dm•im, Inc. fittme 242 Kodh wcslmoMe Dr. iil.\iRtIL Ah mad--%'vw--,FL32114 an Dhl li'EE I\L_ Fbonc - 407.869.5300 Fax - 407 682.0076 waw.TCD•USA.com M. VOW I - +CT ONPLANS MAY V f NO _ ENGINEER OF R` i}R W.-O'b 1 T tlRtH' K • .` DATE: • STATOF P.E. NO.: S•• • i • Ci 4; .20Rt©. o f 1 ! 11 I I 11111111` SHEET NO. K-1 OMS COMMUN1C4T10NS CABINET MKS NO 2) NED14 of-,r,• CONVERTER o--—• S a;; 6-- SIT --• E-rBT-FRL-05 (.SP') o-- a 44F n;ic rn*1VJM1reT1c.+)c rsnrxFT ,nv,; .vn e, CONVERTER o—.— _ SIN,, — — E-rBT•FRL-05 (SF') O— -6:t DAIS COMMUNICATIONS DIAGRAM AT SANFORD AIRPORT MARQUETTE AVE ENTRANCE, nfAC' rawmrr In LiS w) J) NEDI4 su CONVERTER-;'r, o-- { ba i i!LirE-rar-FRL-03 (Sto nrie rna a.v,rarinAm r awm:r ,nmc:.v.•i o, MEDIA CONVERTER o--_ E-TBT-PRL-05 (SM) sLo- : <r — DAIS COMMUNICATIONS DIAGRAM AT SANFORD AIRPORT TERMINAL ENTRANCE aq- 7• e = Stu 5 —0 t i SNIT, o sn? E 1e r REVISIONS Tm icConimlDc%ka.I c 242NorihWc l lrw ARamonie ric v,FLl?714 Alex T. Urchuk Jr, PE PE LICENSE NUMBER 51849 A IRIf Olf>LT DzVSN0. SHEET OAiE DESCRIPTION 04TE DESCRIPTION Greenman -Pedersen, Inc. L 911 YFORD V1 One Daytona Boulevard, Suite 220 C,/T ¶M11ililj Tl j7r,/ n) T] O S !I I iA,("'i )fl /,1 i11 A' F-ZDa Y 11 lLLV1L U1D1L LL71 1L 1[ L%1 V t1%1LL711C11LaL71L AFaa-auT.rszw7e y tona Beach, Florida 32114 IT-3 tu..rLnusnr m CERTIFICATE OF AUTHORIZATION 00003498 Ua;e?kr.el., 18/2015901X4 Fill.'mre/PWlt' C\0+9d.i;2vpf}.i?dig\IriT l:l\irlvB'd\ft!;7WJPfd;i7tli:::1-usd:am\BO\,oY\AI!atm:C2\/a+rh;aE•?\Frt i_•r.urdt`;yip+r[::•.L4rS-:Ye-,7 P4at.i+r•ei. DMS COMMUNICATIONS DIAGRAM AT. SANFOPD AfrPORT NARQUETTE AVE ENTRANCE DMS COMMUNICATIONS DIAGRAM AT SANFORD AIRPORT TERMINAL ENTRANCE REv151oN5A TYa1T,,cContr 1L)cc1m,tno Alex T. Urchuk Jr, PE SHEETDATEDESCRIPTIONDATED_SCRIPrION TR%FFIC a2 Nonh Wolmonte Dr PE LICENSE NUMBER 51849Alwmonle $ar c,FL ]371A 1 7 T v..11,, /r II JT p 7 j p fv f-,y' SA AIRPORT S N0. Greenman -Pedersen, Inc. D'/L' cJ'RD JU"L DEVICES, 1\C', One Daytona Boulevard, Suite ZZO DIAGRAMELECTRICALPb~ rLGd7 i070r- 407-02006 Daytona Beach, Florida 3 I14 w„ M TMUS4Nm CERTIFICATE OF AUTHORIZATION 00003496 O. WePI:W i- .'ilJ-Jf+JIli.:- }rf3rt'9ndfPa;J Cl,T*i.,.!,:f•,7,';race:r.r,nKw.inverti'.ar•v\o.va.v,-.1.rr;..;.:,n,ftr.r-,,,,ai'lvr-`.+ilStlrirt7i.91roie:rOnanrzn!s\Sanfor9DllS.onne;tionPian.d.:.? Om O ti Z z Cr tut e `C z ki t7 ac Ln ~ U) knko x ul W 0CO SF_ TOP VIEW SIDE VIEW 1 PERSPECTIVE VIEW SEE FDOT STANDARD INDEX 18300 FOR ADDITIONAL CONNECTION NOTESI. REVISIONS Trame<unlrvlUe icr.lrc Alex T. Urchuk Jr, PE SHEETDATEDESCRIPTIONDATEDESCRIPTIONTN.\FFIC 241 North WcOwnle or Ilamuntc 5rr., FL?'_711 PE LICENSE NUMBER 51849 n-97T' ry' p,f/+ ,/-r >TrnT IIvTYPICAL NO_ 0 CU\TRDI. Greenman -Pedersen, Inc. LVl] L.i'U Y lL DEVICES, INC. One Daytona Boulevard, Suite 220 FOR S 1 1FORD AIRPORT1Y1O' J[d t[>LFhune-xr7 "'"F`s"1 Fa, .407 692 0076 Daytona Beach, Florida 32114 T-5 TCD-USA Co. CERTIFICATE OF AUTHORIZATION 00003498 f?a.'e Pfe!s f' 711612015 8:41 ALI FUE! 4aTeiPXh,-.%0roa4i:etror1,-7a.e\i riv era%i riveraw., 7\ooerat;an:;cd-usa ron,\80\iobs\41fanonte\ 15005069\Pro tWDxt#mea!,\5anfor70N5 0701da7 1 .75' t t 12 01 -7.50'— 12 50' 16.75'- I i r i i t 2 f E If . i _.___ t __ _ _ t '-30 Al t 12... id 50' l r A t f t ijt h NI Outline of New DMS j'[ r I Jp II !! 1 — - 19.25 C t't lULT VISE A 2)1 ,5 x 125 Daktronics Galax Pro GN I!I ! I I E ISTIN SIM 8 05 r ' 3.44' imp I 4'p 3 0 , r nrn ti` REVISIONS Alex T. Urchuk Jr, PE SHEETra117cCunndDcicet.ln= DATE DESCRIPTION GATE D RI I T Ar. TYt{Ktle _? L; r AT'-' 2 "_ 5MziNFLJ2711 PE LICENSE NUMBER 51649 NO. c'n t7tt17• Greenman -Pedersen, Inc. SIGN E LE VAT IONIIF.tICF,7\C. vha,:-.f07 N6v 3no One Daytona Boulevard, Suite 220 r Fay_s076#' 76 Daytona Beach, Florida 32114 IT-6 TCD-L'SA amr CERTIFICATE OF AUTHORIZATION 00003498 Ir•itt Tc=t i jV4 5'ar 1 jFj,1 onFFj i1A vir x 8 08 1 Fiber Ethernet Communication Installation ilia e Pmau Vim ilia re+[c.mscua to FsA t6 or fCC Rotas tot a Gass A tompWop duke. 094faNw a'Uft 4g4;W urA trk a rss rdlal area our taws wterptanle lntar[areore [o radio _ '- 1 t~ trnd iV rseepFan'rsflohitg,0ie'opsrslur'to u!e J ''' Y y i wt+atavfr Isf3 newsury to tcrsKi tifa 11MsrSsranti. i , . ' ' ... r/1PRIMARYDISPLAY - REAR OK-1472 2041 110 VAC, iPi1, fGHL Stu:196R0s AWSP1RLINE•7.7I 05F90108 REV 00 MAXWAiiSm916 227830 0001 fl11VF PRIMARY Identify Primary Display 2. DIP switches are shipped at factory default settings — all up — and are used for all displays except for GalaxyPr& AF-3700, Revolution series and GP3 displays with a DMP-4060 player. DIP Switch Settings for AF-3700, GP3 (with DMP-4060) and GPR Displays Switch Number 4 2 3 4 5 6 Setting Down Up Down Up I up up Mount Communication Enclosure within 25 ft. of display) 4. Route Quick -Corn Cables to Display 5. Route Fiber Cable to Communication Enclosure 6. Connect Fiber Cable to Media Converter RX to TX and vice versa) r-, Attach Quick -Connect Cables to J32 and J33 Jacks Media Converter Inside Enclosure DD1417581 Rev 01 P.O. Box 5128 201 Daktronics Dr. Brookings, SD 57006-5128 29 April 2014 tel: 866-343-3122 fax: 605-697-4700 wtwi daktronics.com email: helpdesk@daktronics.com IT-8 DAKTRON CS N W o c_ 0 n z -nj co - w c n13c N on g19 i I? ij N rq 1-0 o"m w EAN 2 0X Zz gc o Igm N m a 8 cl CDs cu c0N E J a W J O N O L.m INDOOR LOCATION I OUTDOOR LOCATION SINGLE/2V DISPLAY CONFIGURATION _ COMPUTER SPECS MAXIMUM CABLE DISTANCE OF MIRROR FACE (REAR VIEW) REFER TO VENUS 1500 MANUAL 1.2 MILES FROM MEDIA NOTE, MIRROR FACE AND ASSOCIATED FOR CURRENT SPECS. COMPONENTS DO NOT EXIST ON PTCONVERTERTODISPLAYSINGLEFACEDISPLAYS. PS HiCOMMUNICATIONBOXE1 COMPUTER I BY CUSTOMER NETt loCB © SEE NOTE 3 RUNNING VENUS 1500 h{CV I PRIMARY FACE (FRONT Vlay) IIFwlPT (ETHERNET INPUT/NO OUTPUT WALL JACK MAXIMUM CABLE LENGTH 25OFT) No FROMNETWORKSWITCHORROUTER120V AC NOTES: 1) POWER FEEDER SIZED AS NEEDED, BY CUSTOMER. ALL WIRING TO MEET OR lulEXCEEDLOCALANDNATIONALELECTRICALCODES. NOTE; SOME MODELS MAY BE MADE UP OF SECTIONS. ONE SECTION MAY RECEIVE POWER FOR SEVERAL SECTIONS. A SINGLE DISPLAY MAY INCLUDE MULTIPLE POWER g ENTRANCES REQUIRING ADDITIONAL POWER 0 SPEEDS. Z_ o 3 2) GROUND ROD CONNECTION LOCATED ON cA BACK OF DISPLAY. ALL DISPLAYS MUST BE Z GROUNDED PER ARTICLE 250 AND 600 OF 0 THE NATIONAL ELECTRICAL CODE WITH NO MORE THAN 10 OHMS GROUND RESISTANCE. 3) POVIER JUNCTION BOX LOCATED ON BACK OF DISPLAY. THE JUNCTION BOX IS ONLY m LOCATED ON 'DISPLAYS THAT REOU1 E LESS Ela Z o THAN TWO 15 AMP CIRCUITS. ZO, o m 4) ACTUAL LOCATION OF JUNCTION BOX AND Z GROUND LUG VARIES. REFER TO SHOP DRAWING FUR LOCATION ON SPECIFIC MODEL. o3mm i , , 8 5) QUICK CONNECT INTERCONNECT CABLE DOES o g z NOT EXIST ON PRIMARY/PRIMARY g o o'o CONFIGURATIONS. EACH PRIMARY DISPLAY Z S o 9 REQUIRES A NETWORK CONNECTION. h q i REFER TO- DISPLAY MANUAL FOR m INTERCONNECT WIRING OF TEMP SENSOR vy,00 BETWEEN TWO PRIMARY DISPLAYS. 02--4 TMP 6) MANUFACTURE PART NUMBER. OPTICAL CABLE CORP. BX04-080D- WLS-900-OFNR DETAIL: A E1 SEE NOTE 2 MD 6 CAN ( TEMP SENSOR) SEE NOTE 5 MEDIA FIELD MEDIA x YY CONVERTR CABLE CONVERTR 0 O PIN PIN 2 TX RX O j ZRX TX 1 U SEE NOTE 5 TO MIRROR FACE POWER TERM PS/PT COMPONENT IDENTIFICATION TABLE COMPONENT DESCRIPTION DAKTRONICS'S # PROVIDED BY INSTALLED BY CB FIBER ETHERNET COMMMUNICATION BOX, INCL 25 FT CABLE OA-1327-1124 DAKTRONICS CUSTOMER DC DISPLAY. CONTROLLER DAKTRONICS FACTORY MD MAIN DISCONNECT CUSTOMER CUSTOMER MCV ETHERNET MEDIA CONV., 10 100BASE-TX TO 100BASE-FX A-2826 DAKTRONICS CUSTOMER NEf1 NETWORK ROUTER OR SWITCH CUSTOMER CUSTOMER PS POWER JUNCTION_ BOX (EXTERNAL POWER TERMINATION) DAKTRONICS FACTORY PT INTERNAL POWER TERMINATION PANEL DAKTRONICS FACTORY TMP GPR, GP3, TEMP SENS.(OPTIONAL),INCLUDES 25 FT CABLE DA- 1151 -0011 DAKTRONICS CUSTOMER TMP JGP4 TEMP SENSOR OPTIONAL), INCLUDES 25 FT CABLE I OA-1 151-0010 DAKTRONICS CUSTOMER CABLE IDENTIFICATION TABLE ID TAG CABLE TYPE DAKTRONICS PART NUMBER MANUFACTURE PART NUMBER) CABLE I PROVIDED BY I INSTALLED Y CAT5E ETHERNET CABLE W-1384 BELDEN - (1592A) CUSTOMER CUSTOMER CAT5E ETHERNET CABLE, W-1384 BELDEN (1592A) CUSTOMER CUSTOMER Q 4 FIBER CABLE, 62.5/125 GRADE, MULTIMODE W-1376 SEE NOTE "6" CUSTOMER CUSTOMER 2 PAIR, 22 AWG, STRANDED, SHIELDED CABLE W-1234 MANHATTAN (M4473) CUSTOMER CUSTOMER Q FIBER OPTIC, INDUSTRIAL LC -LC DUPLEX DAKTRONICS CUSTOMER POWER FEEDER SEE'NOTE "1" CUSTOMER CUSTOMER IT-9