169-The Crom Corporation
May 20, 1980
~ (-----r ~
~ct-"r
, ~_-:J~f
- ---., _ .,_,: u...."
"~t~_ ,~-- -- --=::. - J- ~/;:;';::r
R. BRUCE SIMPSON, PRESIDENT RICHARD G. MOORE, P.E.
THEODORE R. CROM, P.E. JAMES A. NEFF, P.E.
DUDLEY H. CUNNINGHAM, C.P.A, LARS BALCK, JR" P.E.
H. E. PUDER R. KELLY CLARK, P.E.
\
THE CROM CuRPORATION
DESIGNERS &- BUILDERS OF PRESTRESSED TANKS
250 S.W. 36th Terrace Office Park West
Area Code 904-372-3436
GAINESVILLE, FLORIDA 32607
Mr. W. E. Knowles
City Manager
City of Sanford
P. O. Box 1778
Sanford, Florida 32771
Subject: 700,000-Gallon Ground Storage Tank
Main Water Plant
City of Sanford, Florida
Our Job No. 8019
Dear Mr. Knowles:
In accord with your letter of May 13, we are enclosing a copy
of the agreement which has been executed and the performance bond
on the upcoming water tank. By separate letter, our insurance
carrier will be transmitting to your offices a copy of our
Certificate of Insurance.
In reviewing this, should you have any questions, please
don't hesitate to call us.
Very truly yours,
~ ~ORATION
Richard G. Moore, P.E.
Senior Project Manager
RGM:bg
Encl.
WATER RESERVOIRS. PROCESS TANKS. DOMES. CIRCULAR PRESTRESSING
WASTE WATER TREATMENT TANKS
Section 1-4 Agreement
1-4.1 This Agreement, made as of the 19th day
of May , 1980 by and between the City of
Sanford, Sanford, Florida, hereinafter called the City, and
Crom Corporation hereinafter
called the Contractor,
Witnesseth, that the City and the Contractor, for the con-
siderations stated herein, agree as follows:
1-4.2 Scope of Work
The Contractor shall provide and furnish all of the necessary
labor, supervision, material, tools, expendable and permanent
equipment, and all utility and transportation services required
to perform, and shall perform and complete in a workmanlike
manner, all of the Work described as: 700,000 Gallon Ground
Storage Water Tank for the City of Sanford, Sanford, Florida.
All Work shall be performed in strict accordance with the
Drawings and Specifications prepared by the Engineering Depart-
ment and in strict compliance with the Contractor's Proposal
as accepted, including any amendments agreed upon at the time
of execution of this Agreement, and with the other Contract
Documents herein mentioned which are a part of this Contract.
1-4.3 Time of Commencement and Completion of Work
The Contractor hereby agrees to commence Work under this
- 14 -
Contract on or before thirty (30) calendar days after mailing
of a written "Notice to Proceed" by the City and to fully
complete the project within 120 consecutive calendar days
thereafter. The Contractor further agrees to pay, as liquidated
damages, the sum of $200.00 for each consecutive calendar day
thereafter.
1-4.4 Authority and Responsibility of Engineer
All Work shall be done under the general administration of the
Engineer. The Engineer shall decide any and all questions
which may arise as to the quality and acceptability of materials
furnished, Work performed, rate of progress of Work, interpreta-
tion of Drawings and Specifications, and all questions as to
the acceptable fulfillment of the Contract on the part of the
Contractor.
1-4.5
Contract Documents
The Contract is comprised of the Contract Documents and Plans
in the following list:
A. Agreement (this instrument)
B. Addenda to Contract Documents, Nos. NONE. NONE. NONE
C. Other Procedural Documents
1. - Proposal
2. Information to Bidders
3. - Advertisement
D. Plans
E. Detailed Specifications Requirements
- 15 -
"
F. Supp!emental General Conditions of the Contract
G. Performance Bond
H. proposal Guaranty
I. Method and Basis of Payment
In the event that any provision of one contract Document con-
flict~ with the provision of another Contract Document, the
provision in the Contract Doct@ent first listed above shall
govern.
1-4.6
In Witness whereof, the Parties hereto have caused
this Instrument to be executed in two original counter parts
the day and year first above written.
( Attest:
contra~:a
C\-")'O\'l\=?-O )~". ~P^~
itle
(SEAL)
(SEAL)
C flY of
Att~~
~ft-tJF-oM
city
By 41hV-VvL tJ /~
I '
. /rt::rIAlG ~'TY MANA~
- 16 -
"",' "~'
. ...'-/;"'u ";. '1[1.
tii1 ~ ~ W r;,:I:l'1'''~1
g g g D D
~C!fl~
.1m!Im C!:'J lJ Imim ·
Q
o'
.. ,~'~'-<"'.,
lI/" .iJm,)
;.<'_;;~i:~_
. .
HOWARD HALL AGENCY,INC. COMPANY A
P. O. DRAWER HH LETTER
GAINESVILLE, FLA 32602 COMPANY B
LETTER
NAME AND ADDRESS OF INSURED C
COMPANY
THE CROM CORPORATION LETTER
250 S. W. 36TH TERRACE COMPANY 0
GAINESVILLE, FLA LETTER
COMPANY E
LETTER
This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time, Notwithstanding any requirement. term or condition
of any contract or other document with respect to which this certificate may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the
terms, exclusions and conditions of such policies.
COMPANY POLICY Limits of Liability in Thousan s
LETTER TYPE OF INSURANCE POLICY NUMBER EXPIRATION DATE EACH
OCCURRENCE
GENERAL LIABILITY 500 500
BODILY INJURY $ $
A [XI COMPREHENSIVE FORM
[XI PREMISES-OPERATIONS PROPERTY DAMAGE $ 100 $ 100
[XJ EXPLOSION AND COLLAPSE L 1302622 1/1/81
HAZARD
[il UNDERGROUND HAZARO
[il PRODUCTS/COMPLETED
OPERATIONS HAZARD BODIL Y INJURY AND
[XJ CONTRACTUAL INSURANCE PROPERTY DAMAGE $ $
[XJ BROAD FORM PROPERTY COMBINED
DAMAGE
[XJ INDEPENDENT CONTRACTORS
[XJ PERSONAL iNJURY PERSONAL INJURY $ 500
AUTOMOBILE LIABILITY BODIL Y INJURY
[iJ COMPREHENSIVE FORM (EACH PERSON)
A BODILY INJURY $
[XJ OWNED LBA 1302622 1/1/81 (EACH ACCIDENT)
[XI HIRED PROPERTY DAMAGE $
GO NON-OWNED BODIL Y INJURY AND
PROPERTY DAMAGE $ 500
COMBINED
EXCESS LIABILITY
BODIL Y INJURY AND
B [XJ UMBRELLA FORM 523 0849428 1/1/81 PROPERTY DAMAGE $ 3,000 $ 3,000
o OTHER THAN UMBRELLA COMBINED
FORM
WORKERS' COMPENSATION STATUTORY
-==
A and 1/1/81 100
EMPLOYERS' LIABILITY WC 1001528 $
([,6CH ACCIDENT)
OTHER
!,...:.<t
:,:':~:~~">...
.-;,... ~..-
:; ,<'~:~
,- , ... ._~
....:-.:...:.^,..
..,-::".-.~
. ~.-~.:',.
I
I
I
I
F=
I
t
I
DESCRIPTION OF OPERATIONS/LOCATlONSNEHICLES
Re: 700,000 Gallon Prestressed Concrete Ground Storage Tank - Main Water Plant
Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing com-
pany will endeavor to mail -3!L days written notice to the below named certificate holder. but failure to
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER:
5/20/80
City of Sanford
P. O. Box 1778
Sanford, Florida 32771
--N~
.-' :-'.'?,<',.'
..~;.:;.
. ~'~'-':;' -,~;.:~~\~:;:;'>;::.\:.-~~~i~'~:;2t~;BX1~':'-.~1'}l{:il;r::
.<,(~'
f;'.;'~
........
--",. .
'~_..~.'..
SEABOARD SURETY COMPANY
HOME OFFICE: NEW YORK. N. Y.
PERFORMANCE AND PAYMENT BOND
KNOW ALL MEN BY THESE PRESENTS: That we
THE CROM CORPORATION, Gainesville, Florida
as Principal and SEABOARD SURETY COMPANY, as Surety, are bound to
CITY OF SANFORD, Sanford, Florida
herein called Owner, in the sum of two hundred twenty-eight thousand, three
hundred fifty-nine & 00/100 ----------------($228.359.00)
Dollars
for the payment of which we bind ourselves, our personal representatives, successors
and assigns, jointly and severally.
WHEREAS, Principal has entered into a contract dated
May 19,
19 80 , with Owner for furnishing all necessary labor and materials. and to
construct a 700,000 Gallon Pre-stressed Concrete Ground Storage Tank
which contract is by reference made a part hereof, and is hereinafter referred to as
the Contract.
THE CONDITION OF THIS BOND is that if Principal:
1. performs the contract at the times and in the manner prescribed in
the contract and
2. promptly makes payments to all persons supplying Principal with labor,
materials and supplies, used directly or indirectly by Principal or subcontractors
in the prosecution of the work provided for in the contract as prescribed by section
255.05 or section 713.23, Florida Statutes, whichever is applicable to the contract,
and
3. pays Owner all loss, damages, costs and attorneys fees that Owner sus-
tains because of default by Principal under the contract and
4. performs the guarantee of all work and materials furnished under the
contract applicable to the work and materials,
then this bond is void; otherwise it remains in full force.
The provisions and limitations of section 255.05 or section 713.23, Florida
Statutes, whichever is applicable to the contract, are incorporated in this bond by
reference.
SIGNED AND SEALED ON
May 19,
80
,19-.
(Seal)
Ti tle)
(Seal)
"
'. -. t
I. 8273
SL BOARD StrRETY CO:\IP..
NEW YORK, NEW YORK
POWER OF ATTORNEY
'Y
\' ..
-rti'fied Copy
~NOW ALL MEN BY THESE PRESENTS: That SEABOARD SURETY ~OMPANY, a. corporation of the State
New York. has made. constituted and appointed and by these presents does make. ccnstltute .md appomt Howard Hall or
Joseph E. Rossano or Barbara B. Hall or william F. Carter---------------------------------------
: Gainesville, Florida
s true and lawful Attorney-in-Fact. to make, execute and deliver on its behalf insurance policies, surety bondi, under.
lkings and other instruments of similar nature as follows: Without Limitations.
uch insurance policies. surety bonds, undertakings and instruments for said }Jurposes. when duly executed by the a!l)resaid
.ttorney-in-Fact, shall be binding upon the said Company as fully and to the same extent as if signed by the duly authorized officers
t the Company and sealed with its corporate seal; and all the acts of said Attorney-inFact. pursuant to the authority hereby
iven, are hereby ratified and confirmed.
his appointment is made pursuant to the following By-Laws which were duly adopted by the Board of Directors of the said Com-
my on December 8th, 1927. with Amendments to and including April 6, 1978 and are still in full force and effect:
RTICLE VII. SECTION 1:
"Policies, bonds, recognizances. ,Itipulationl, conaents of lurety, underwriting undertaldnp and inltruments relatinl thereto.
tlsurance policies, bonds, recognizances. stipulations, consents of surety and underwriting undertakings of the Company, and releases, agreements and
ther writings relating in any way thereto or to any claim or loss thereunder. shall be signed in the name and on behalf of the Company
(a) by the Chairman of the Board, the President, a Vice President or a Resident Vice President and by the Secretary, an Assistant Secretary,
Resident Secretary or a Resident Assistant Secretary; or (b) by an Attorney-in-Fact for the Company appointed and authorized by the Chair-
Ian of the Board. thl' President or a Vice President to make such signature; or (c) by such other officers or representatwes as the Board may
.om time to time determille, . .
The seal of the Company shall if appropriate be affixed thereto by any such officer, Attorney-in-Fact or represen'.ative."
N WITNESS WHEREOF. SEABOARD SURETY COMPANY has caused these presents to be signed by one fl/4s Vice-
:>residents, and its corporate s~al to be hereunto affixed and duly attested by one of its Assistant Secretaries, this ..~....................
lay of ........p..~g.~.~~.............~..........., 19...7.1..
~ttest: '" SF-ABOARD SURETY COMPANY.
, )~) B
. ~e~ri I ! ~ . ~~~.~.. ~:....~!?~~~.... .... ........................ _~....~:...:~.~...~~!~~.~~..............................................
~ Assistant ~ecretary Vice-President
; OF NEW YORK ~
:OUNTY OF NEW YORK S ss.:
)n this ...~.?~~.................... day of ............................~!.~~!E............................................... 19...~.?..... before me personally appeared
....................EA...TA...GMnlle~.$.cm.......................................................... ........ a Vice-President of SEABOARD S URETY COMPANY,
vith whom I am personally acquainted. who. being by me duly sworn. said that he resides in the State of .....11e.w..York...............;
hat he is a Vice-President of SE.-\BOARD SCRETY COMPANY, the corporation described in and which executed the fore-
~oing instrument; that he knows the corporate seal of the said Company; that the seal affixed to said instrument is such corporate
eal; that it was so affixed by order of the Board of Directors of said Company; and that he signed his name thereto as Vice-
)resident of said Company by like authority.
~~ .'
.:: ..--.......(;.gt.,ate of New York
. / ' , _,cO' i~\ 43-8468870 Qualified in Richmond county
_. '. pucuc ;<:;ert. filed in New York County
~Ommission Expires March 30, 1980
Margaret M. Quinlan
-..........................................................................................
Notary Public
CERTIFICATE
I, t~e u~dersigned Assistant Secretary of SEABOARD Sl;RETY COMPANY do hereby certify that the original Power of Attorney of which
he foregomg IS a full, true and correct copy. is in full force and effect on the date of this Certificate and I do further certify that the Vice President
;h~ execut;od the said Power rf ft. t~arney was one of the Officers authorized hy the Board of Directors to '1ppoint an attorney-in-fact as provided in
\rucle VII, Section I, oi the Ey-L."". of SEABOARD SCRETY COMPAKY.
This Certificate may he signed and sealed hy facsimile under and by authority of the following resolution of the Board of Director~ of SEA-
IOARD SURETY CO~IPAXY at a meeting duly called and held on the 28th day of June 1978.
"RESOLVED: (2) That the use of a printed facsimile of the corporate seal of the company and of the signature of an Assistant Secretary
on any certification of the correctness of a copy of an instrument executed by the President or a Vice-President .pursuant to Article VII, Section
1, of the By-Laws appointing and authorizing an attorney-in-fact to siltn in the name and on behalf of the company surety bonds. \B'Iderwritinlt
undertakings or other instruments described in said Article VII. Section 1. with like effect as if such seal and such signature had been manually
affixed and made, hereby is authorized and approved."
w_ "' (.... ..R)