Loading...
2281(a) IFB 18/19-36 Park Ave Stormwater ImprovementsS ORD FINANCE DEPART HENT PURCHASING DEPARTMENT TRANSMITTAL MEMORANDUM TO: City Clerk/Mayor RE: IFB 18/19-36 Park Ave Stormwater Improvements The item(s) noted below is/are attached and forwarded to your office for the following action(s): ❑ Development Order ❑ Mayor's signature ❑ Final Plat (original mylars) ❑ Recording ❑ Letter of Credit ❑ Rendering ❑ Maintenance Bond Z Safe keeping (Vault) ❑ Ordinance ❑ Deputy City Manager ❑ Performance Bond ❑ Payment Bond ❑ Resolution ❑ City Manager Signature ❑ ❑ City Clerk Attest/Signature ❑ City Attorney/Signature Once completed, please: ❑ Return originals to Purchasing- Department ❑ Return copies El Special Instructions Combine with original agreement I i,�.otye..y 60ja."kZZ46v- From SharePoiiit—Finaiice—Purchasiiig_Fornis - 2018.doc 112.71202.0 Date !=1 /IV// el SECTION 00617 CONSENT OF SURETY TO FINAL PAYMENT WE, Arch Insurance Company having heretofore executed Performance and Paym the Bonds No. SU 1105745 for the Project known as Park Ave. Stormwater Improvements_, in the amount of $1,514,579.45 -- ` hereby agree that City of Sanford _ , hereinafter referred to as OWNER may make full payment of the final estimate, Including the retained percentage, to the CONTRACTOR, Masci General Contractor, Inc. ---. The Surety concurs that full payment to the CONTRACTOR is appropriate and the Surety expressly releases the OWNER from all liability to Surety resulting from full payment to CONTRACTOR. It is fully understood that the granting of the right to the OWNER to make payment of the final estimate to said CONTRACTOR and/or his assigns, shall In no way relieve this surety company of its obligations under its bond, as set forth in the specifications, contract and bond pertaining to the above project, • o Dollar Value of Issued Performance and Payment Bonds IN WITNESS WHEREOF, the Arch Insurance Company --_ has caused this instrument to be executed on its behalf by its Representative and its duly authorized attorney in fact, and its corporate seal to be hereunto affixed, all on this 13th day of January , 2021 Arch Insurance Company�� Surety Attomey-in-Fact & Florida Licensed Resident Agent Lisa Roseland, (407) 786-7770 (Power of Attorney must be attached if executed by Attorney in Fact) COUNTY OF ORANGE STATE OF FLORIDA Before me, the undersigned Notary Public of the State of Florida, personally appeared Lisa Roseland -------------------------- as Attomey-in-Fact of Arch Insurance Company whose name(s) is/are subscribed to the within instrument, who personally swore or affirmed that he/she is authorized to execute this document and thereby bind the Corporation. Subscribed and sworn to before me this 13th day of January , 2021 Signature of Notary Public Commissioned State of Florida Anita Navarra Print, Type or Stamp Name of Notary Public Personally Known XXXX Or, Produced Identification N/A Type of Identification Produced N/A Park Ave Stormwater Improvements May 2019 END OF SECTION 00617-1 ,.H►'' Notary Public State of Florida is Anita Navarra +�o y* --, 4 My Commission HH 047560 Expires 10131/2024 CONSENT OF SURETY TO FINAL PAYMENT AIC 0000315317 This Power of Attorney limits the acts of those named herein, and they, have no authority to bind the Company except in fire manner and to the extent herein stated, Not valid for Note, Loan, Letter of Credit, Currency Rate, Interest Rate or Residential Value Guarantees. POWER OF ATTORNEY Know All Persons By These Presents: That the Arch Insurance Company, a corporation organized and existing under the laws of the State of Missouri, having its principal administrative office in Jersey City, New Jersey (hereinafter referred to as the "Company") does hereby appoint: Cheryl Foley, Gloria A. Richards, Jeffrey W. Reich, Kim E. Niv, Lisa Roseland, Robert P. O'Linn, Sarah K. O'Linn, Susan L. Reich and Teresa L. Durham of Maitland, FL (EACH) its true and lawful Attomey(s)in-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and on its behalf as surety, and as its act and deed: Any and all bonds, undertakings, recognizances and other surety obligations, in the penal sum not exceeding Ninety Million Dollars (90,000,000.00). This authority does not permit the same obligation to be split into two or more bonds In order to bring each such bond within the dollar limit of authority as set forth herein. The execution of such bonds, undertakings, recognizances and other surety obligations in pursuance of these presents shall be as binding upon the said Company as fully and amply to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal administrative office in Jersey City, New Jersey. This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of the Company on September 15, 2011, true and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as being in full force and effect: "VOTED, That the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, of the Surety Business Division, or their appointees designated in writing and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys -in -fact, and to authorize them subject to the limitations set forth in their respective powers of attorney, to execute on behalf of the Company, and attach the seal of the Company thereto, bonds, undertakings, recognizances and other surety obligations obligatory in the nature thereof, and any such officers of the Company may appoint agents for acceptance of process." This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution adopted by the unanimous consent of the Board of Directors of the Company on September 15, 2011: VOTED, That the signature of the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, of the Surety Business Division, or their appointees designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the resolution adopted by the Board of Directors on September 15, 2011, and any such power so executed, sealed and certified with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company. In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers, this l0th day; of June, 2020 Attested and CertifiedArch Insurance Company 4(j SEAL Patrick K. Nails, Secretary David M. Finkelstein, Executive Vice President STATE OF PENNSYLVANIA SS COUNTY OF PHILADELPHIA SSS 1, Michele Tripodi, a Notary Public, do hereby certify that Patrick K. Nails and David M. Finkelstein personally known to me to be the same persons whose names are respectively as Secretary and Executive Vice President of the Arch Insurance Company, a Corporation organized and existing under the laws of the State of Missouri, subscribed to the foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary acts for the uses and purposes therein set forth. NOTARIAL $EAL Y Michele Tripodi, Notary Public My commission expires 07/31/2021 CERTIFICATION 1, Patrick K. Nails , Secretary of the Arch Insurance Company, do hereby certify that the attached Power of Attorney dated June 10, 2020 on behalf of the person(s) as listed above is a true and correct copy and that the same has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate; and I do further certify that the said David M. Finkelstein, who executed the Power of Attorney as Executive Vice President, was on the date of execution of the attached Power of Attorney the duly elected [Executive Vice President of the Arch Insurance Company. f �y IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal ofthe Arch Insurance Company on this 1 day 20 2,l Patrick K. Nails, Secretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein and they have no authorit to (find the Company except in the manner and to the extent herein stated. PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS:► A Arch Insurance—Surety Division �r 3 Parkway, Suite I500 t7t1K>Rti1StATE Philadelphia, PA 19102 X 1971 1� 044 d To verify the authenticity of this Power of Attorney, please contact Arch Insurance Company at SuretyAuthentic@arc rnsurance.com Please refer to the above named Attorney -in -Fact and the details of the bond to which the power is attached. AICPOA040120 Printed in U.S.A. SECTION 00644 CONTRACTOR'S WAIVER AND RELEASE OF LIEN UPON FINAL PAYMENT The undersigned Lienor, in consideration of Final Payment in the amount of $70,829.07 , hereby waives and releases its lien and right to claim a lien for labor, services or materials furnished through November 28, 2020 to the City o Sanford for the Project known as the Park Ave Stormwater lmprovements. The labor, services or materials furnished relate to improvements to the following property: Park Ave. and 25h St, Sanford, Seminole County, FL DATED on �", V I'l 120,7-( Lienor: Masci General Contractors, Inc. Address: 5752 S Ridgewood Ave Port Orange, FL 32127 By: - Signat Leo Masci, P.E. - President Printed Name and Title COUNTY OF STATE OF FLORIDA Before me, the unders, ned Notary Public of the State of Florida, personally appeared as P.. cte-n+ of t ne, whose name(s) is/are subscribed to the within instrument, who personally swore or affirmed that he/she is authorized to execute this document and thereby bind the Corporation. Subscribed and sworn to before me this 061,9nature of N ary Public 0 r Commissioried1tate of Florida A day of 71U�Lil(u ---,2Q1- 4WSCHNEIDER .'sq Pilo '71 Commission # GG 150044 WnhAr 10. 2021 Print, TypCOQ, mpmodTlwuB4etNoWy$&-Vkn Name of Notary Public Personally Known V/ Or, Produced Identification Park Ave Stormwater Improvements May 2019 00644-1 CONTRACTOR'S WAIVER AND RELEASE OF LIEN UPON FINAL PAYMENT Type of Identification Produced END OF SECTION Park Ave Stormwater Improvements May 2019 CONTRACTOR'S WAIVER AND RELEASE OF LIEN UPON FINAL PAYMENT 00644-2 SECTION 00615 MATERIAL AND WORKMANSHIP BOND (10% of Contract Price) Bond No. SU 1105745 KNOW ALL MEN BY THESE PRESENTS that: Masci General Contractor, Inc. (Name of CONTRACTOR) 5752 S Ridgewood Avenue, Port Orange, FL 32127 (Address of CONTRACTOR) CONTRACTOR's Telephone Number; 386-322-4500 a Corporation (Corporation, Partnership, or Individual) hereinafter called "Principal", and Arch Insurance Company, (Name of Surety) Harborside 3 210 Hudson St #300 Jersey City, NJ 07311-1107 (Address of Surety) Surety's Telephone Number: 201-743-4000 hereinafter called "Surety", are held and firmly bound unto CITY of SANFORD, 300 N. Park Ave., Sanford, Florida 32771, hereinafter called "CITY", in the sum of ten percent (10%) of the Contract Price as adjusted under the Contract Documents. The Final Contract Price is $1,514,579.45 . therefore Principal and Surety are held and firmly bound unto CITY the sum of One Hundred Fifty One Thousand Four * DOLLARS ($151,457.95------) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, successors, and assigns, jointly and severally, firmly by these presents. CITY's telephone number Is (407) 688-5028. THE CONDITION OF THIS OBLIGATION is such that whereas, the Principal entered into a certain Agreement with CITY, dated the 15th day Of October . 2020_, a copy of which is hereto attached and made a part hereof for the construction of: Park Ave. Stormwater improvements IFB 18/19-36 Principal is obligated to protect the CITY against any defects resulting from faulty Materials or Workmanship of said improvements for a period of two (2) years from the date of Final Completion under the Contract Documents, which is January 12, 2021 The conditions of this obligation are such that if Principal shall promptly and faithfully protect the CITY against any. Defects resulting from faulty Materials and Workmanship of the aforesaid Improvements for a period of two (2) years from the date of Final Completion, then this obligation shall be null and void, otherwise it shall remain in full force and effect. Park Ave Stormwater Improvements May 2019 MATERIAL AND WORKMANSHIP BOND (10% of Contract Price) *Hundred Fifty Seven and 95/100 00616-1 The CITY shall notify the Principal in writing of any Defect for which the Principal is responsible and shall specify In said notice a reasonable period of time within which Principal shall have to correct said Defect. The Surety unconditionally covenants and agrees that if the Principal fails to perform, within the time specified, the Surety, upon thirty (30) days written notice from CiTY, or its authorized agent or officer, of the failure to perform will correct such Defect or Defects and pay the cost thereof, Including, but not limited to engineering, legal and contingent cost. Should the Surety fail or refuse to correct said Defects, the CITY, in view of the public interest, health, safety, welfare and factors involved, shall have the right to resort to any and all legal remedies against the Principal and Surety and either, both at law and In equity, including specifically, specific performance to which the Principal and Surety unconditionally agree. The Principal and Surety further jointly and severally agree that the CITY at its option, shall have the right to correct said Defects resulting from faulty Materials or Workmanship, or, pursuant to public advertisement and receipt of Bids, cause to be corrected any Defects or said Defects in case the Principal shall fall or refuse to do so, and in the event the CITY should exercise and give effect to such right, the Principal and the Surety shall jointly and severally hereunder reimburse the CITY the total cost thereof, including, but not limited to, engineering, legal and contingent cost, together with any damages either direct or consequent which may be sustained on account of the failure of the Principal to correct said defects. Park Ave Stormwater Improvements May 2019 (Signature Pages Follow) 00616-2 MATERIAL AND WORKMANSHIP BOND (10% of Contract Price) IN WITNESS WHEREOF, this Instrument is executed this 13th day of January . 202_1. ATTEST' By. Sijik-e—tary %0111111 �'.Qggj Name of Secretary *0 0� ;P Uj. 1 C15 Z 1� (i#iA ESFA ze FL Wis All to CONT T a 0 D .� Typed Name (Witness to CONTRACTOR) Typed Name PRINCIPAUCONTRACTOR Masci General Contractor, Inc. PRINCIPAL / CONTRACTOR By: CONTRACTOR'Signatory Authority Typed Name and Title 5752 S. Ridgewood Avenue Address Port Orange, FL 32127 City, State, Zip 386-322-4500 386-322-4600 Telephone No. Facsimile No. (Surety Signature Page Follows) Park Ave Stormwater Improvements May 2019 00616-3 MATERIAL AND WORKMANSHIP SONO (10% of Contract Price) A7EIS."� � (SURETY) Secretary Susan L. Reich Typed or Printed Name Witness as to SURETY Anita Navarra �ed or Printed Name Witness as to SURETY Coralise Medal Typed or Printed Name SURETY Arch Insurance Company SURETY Lisa Roseland * Typed or Printed Name Attorney -in -Fact and Florida Licensed Resident Agent Title Harborside 3, 210 Hudson St., #300_ Address Jersey City, NJ 07311-1107 City, State, Zip 201-743-4000 866-637-5861 Telephone No. Facsimile No. NO,: Date of the Bond must not be prior to date of Agreement, if CONTRACTOR is a Joint venture, all ventures shall execute the Bond. If CONTRACTOR Is a Partnership, all partners shall execute the Bond. IMPORTANT: Surety companies executing Bonds must appear on the Treasury Departments most current list (Circular 570, as amended) and be authorized to transact business In the State of Florida, unless otherwise specifically approved in writing by CITY. All bonds shall be originals and issued or countersigned by a local producing agent who is authorized to operate In the State of Florida. Attorneys -in -fact who sign Bid Bonds or Performance/Payment Bonds must file with such bond a certified copy of their Power of Attorney to sign such Bond. Agents of Surety companies must list their name, address, and telephone number on all Bonds, *Florida Surety Bonds, Inc. 620 N. Wymore Road, Suite 200 END OF SECTION Maitland, FL 32751 407-786-7770 Park Ave Stormwater Improvements May 4018 MATERIAL AND WORKMANSHIP BOND (10% of Contract Price) 00615-4 AIC 0000315318 This Power of Attorney limits lite acts of those named herein, and they have no authority to Lind the Companyexcept in the manner and to the extent herein stated x Not valid for Note, Loan, Letter of Credit, Currency Rate, Interest Rare or Residential Value Guarantees. POWER OF ATTORNEY Know All Persons By These Presents: That the Arch Insurance Company, a corporation organized and existing under the laws of the State of Missouri, having its principal administrative office in Jersey City, New Jersey (hereinafter referred to as the "Company") does hereby appoint: Cheryl Foley, Gloria A. Richards, Jeffrey W. Reich, Kim E. Niv, Lisa Roseland, Robert P. O'Linn, Sarah K. O'Linn, Susan L. Reich and Teresa L. Durham of Maitland, FL (EACH) its true and lawful Attomey(s)in-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and on its behalf as surety, and as its act and deed: Any and all bonds, undertakings, recognizances and other surety obligations, in the penal sum not exceeding Ninety Million Dollars (90,000,000.00). This authority does not permit the same obligation to be split into two or more bonds In order to bring each such bond within the dollar limit of authority as set forth herein. The execution of such bonds, undertakings, recogni7ances and other surety obligations in pursuance of these presents shall be as binding upon the said Company as fully and amply to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal administrative office in Jersey City, New Jersey. This Power of Attomey is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of the Company on September 15, 2011, true and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as being in full force and effect: "VOTED, That the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, of the Surety Business Division, or their appointees designated in writing and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys -in -fact, and to authorize them subject to the limitations set forth in their respective powers of attorney, to execute on behalf of the Company, and attach the seal of the Company thereto, bonds, undertakings, recognizances and other surety obligations obligatory in the nature thereof, and any such officers of the Company may appoint agents for acceptance of process." This Power of Attorney is signed, scaled and certified by facsimile under and by authority of the following resolution adopted by the unanimous consent of the Board of Directors of the Company on September 15, 2011: VOTED, That the signature of the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, of the Surety Business Division, or their appointees designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the resolution adopted by the Board of Directors on September 15, 2011, and any such power so executed, sealed and certified with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company. In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers, this 10th day of June, 2020 Attested and Certified f/ ^^^v ,Iry S EAL Arch Insurance Company Patrick K. Nails, Secretary ilii David M. Finkelstein, Executive Vice President STATE OF PENNSYLVANIA SS COUNTY OF PHILADELPHIA SS y lbsod I, Michele Tripodi, a Notary Public, do hereby certify that Patrick K. Nails and David M. Finkelstein personally known to me to be the same persons whose names are respectively as Secretary and Executive Vice President of the Arch Insurance Company, a Corporation organized and existing under the laws of the State of Missouri, subscribed to the foregoing instrument, appeared before me this day in person and severally acknowledged that they being thercunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary acts for the uses and purposes therein set forth. "WAVY PWk Cky of �* MichelcTripodi, Notary Public tAty E�ykes Atty 3i, L92t My commission expires 07/31/2021 CERTIFICATION I, Patrick K. Nails , Secretary of the Arch Insurance Company, do hereby certify that the attached Power of Attorney dated June 10. 2020 on behalf of the person(s) as listed above is a true and correct copy and that the same has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate; and 1 do further certify that the said David M. Finkelstein, who executed the Power of Attorney as Executive Vice President, was on the date of execution of the attached Power of Attorney the duly elected Executive Vice President of the Arch Insurance Company.1 IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the Arch Insurance Company on this5 day ofTAv4APCU 20 Patrick K. Nails, Secretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein and they have no authorit ` to hind the Company except in the manner and to the extent herein stated. +e PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS: Arch Insurance—Surety Division 10000"y1f 4 3 Parkway, Suite 1500 1 Philadelphia, PA 1 1071.9102 ri To verify the authenticity of this Power of Attorney, please contact Arch Insurance Company at SuretyAuthentic@arcfiris Please refer to the above named Attorney -in -Fact and the details of the bond to which the power is attached. AICPOA040120 Printed in U.S.A. WAIVER AND RELEASE OF LIEN FOR FINAL PAYMENT The undersigned lienor ... C- ef. consideration of the Final payment in the amount of with check 91.9.0. Y?—.. Hereby waives and releases its lien and right to claim a lien for labor, services, or materials furnished on the job of: PARK AVE. STORMWATER IMPROV, (IFB 18/19/36) To the following described property: CITY OF SANFORD 300 N. PARK AVE. SANFORD, Fl, 32771 To the General Contractor: MASCI GENERAL CONTRACTOR INC 5752 S. RIDGEWOOD AVE PORT ORANGE, FL 32127 To the Insurance Company: ARCH INSURANCE COMPANY BOND SU 1105745-1-1 Dated this day of...I:L�'? 20:) I Lienor's Name.."�1.-le C-1 r rre Address: Signed by: (Print Name and Tittle) er STATE OF'i a"' t ,.. COUNTY OF.... The 'I Lfollowing instrument was acknowledged before me this.. day of... 20'��J; by. 7 11KY0 .. 6-e .... of. ..................... ... ................................. o ................ (st I com on behalf of the corp-onkCoplcomgfifiy�,e/She is 'Oedoo U d•....4 . ................ As identification MY COMMISSION# HH 008555 EXPIRES: July 29, 2024 Notary BMW Dru ftv NW;c UwWflbm . ....... State of ....�, 'I.e." =.. .- -.- Note: This is a statutory form prescribed by Section 713.20 Florida Statutes (1996). Effective October 1;1996, a person may not require a lienor to furnish a waiver or release of lien that is different from the statutory form WAIVER AND RELEASE OF LIEN FOR FINAL PAYMENT The undersigned lienor... ... in consideration of the Final I �y .... :/"*, . ............. payment in the amount of 4 .... M-6; R.... with check Hereby waives and releases its lien and right to claim a lien for labor, services, or materials furnished on the job of: PARK AVE. STORMWATER IMPROV. (IF13 18/19/36) To the following described property: CITY OF SANFORD 300 N. PARK AVE. SANFORD, FL 32771 To the General Contractor: MASCI GENERAL CONTRACTOR INC 5752 S. RIDGEWOOD AVE PORT ORANGE, FL 32127 To the Insurance Company: ARCH INSURANCE COMPANY BOND SU 1105745-1-1 Dated this .24—day ofJ9.QY.QMtiJQf 20 Lienor's Name: Of Florida Address: 11.42.MMr-.TQWVr-RQPA.... Signedby . .. ... .. .............. Q mi. lmq -Q.qEpplAt� Secretary (Print Name and Tittle) STATE OF.ELQ!3P& ...... COUNTY OF. RALMOKAU-1 The following instrument was acknowledged before me this. 4 day of. ,grnber 2020, by ..tAqQW!.ft.X1RriQR ........................(Officer) - - of.. ft9lirn9yAr Pqjjqrite of F. [9 00 ............ a ... Elorida ....................................... (state) corporation/ company, on behalf of the corporation/company. He/She is personally known tome / has producied o o .... o ........... As identification Notary Public. ---'- State ofi. FLQri;W ................. Note: This Is a statutory form prescribed by Section 713.20 Florida Statutes (1996). Effective October 1;1996, a person may not require a lienor to furnish a waiver or release of lien that is different from the statutory form - ,AV P& Notary Public State ofTlonda 4°%` Frederica Lipman • Wc my commission HH 036245 MAS004 Expires 0812512024 I,ql �4 WAIVER AND RELEASE OF LIEN FOR FINAL PAYMENT The undersigned lienor ..14 M.- J n considpration of the Final payment in the amount of $.�..................... .with check Hereby waives and releases its lien and right to claim a lien for labor, services, or materials furnished on the job of: PARK AVE. STORMWATER IMPROV. (IFB 18/19/36) To the following described property: CITY OF SANFORD 300 N. PARK AVE. SANFORD, FL 32771 To the General Contractor: MASCI GENERAL CONTRACTOR INC 5752 S. RIDGEWOOD AVE PORT ORANGE, FL 32127 To the Insurance Company: ARCH INSURANCE COMPANY BOND SU 1105745-1-1 Ram Tool Construction Supply Co 4500 . 5th Avenue South Building A Dated this .day of.:..... 20 'Lienor's Name: .... Birmingham, AL 35222 ........... Address: ................................ ........... .. .... Signed by:A . . . ..Eta (Print Nam*e and Tittle) STATE OF aPXW*,.A.. COUNTY OF... Thi� �olowingjnstru e was acknowledged before me thiZ$. day of.Nd 20 .........(Officer), . ........... (Officer), of.. rK,A4n. 44-ULf .........................a....»*Cdq\ (state) corporation/ company, on behalf of the corporation/company. He/She is persona n tome / has produced ....................... As identification Notary State of:. N .................... Note: This Is a statutory form prescribed by Section 71310 Florida Statutes (1996). Effective October 1, 1,9K a person may not require a lienor to furnish a waiver or release of lien that Is different from the statutory form I All---2— "�AIIETH ANNE HOLLINGSWORTH 'St te LNotary Public, Alabama State at Large Al MY Commission Expires July 12, 2022 The undersigned lienor4/ye-gI-406--7-h'!r ?.- ....... consideration of the Final payment in the amount of S.4 90. .... with check #.�Y. 0;F51. Hereby waives and releases its lien and right to claim a lien for labor, services, or materials furnished on the job of: PARK AVE. STORMWATER IMPROV. (IFB 18/19/36) To the following described property: CITY OF SANFORD 300 N. PARK AVE. SANFORD, FL 32771 To the General Contractor: 0►�.Ct ;� ► � �$ 5752 S. RIDGEWOOD AVE PORT ORANGE, FL 32127 To the Insurance Company: ARCH INSURANCE COMPANY BOND SU 1105745-1-1 Dated this .......day of. .............. 202-11 Lienor's N4me: ........................... Address: ... 11 7) rc Signed by: i (Print Name and Tittle) STATE OF ....0 6 r I. COUNTY AJOVO- in kv The f9liowing instrurqent was acknowledged before me this..... day of ........ 299," by ..... G. b. t n... VA. ly 4 F:.......(Office r') of .. .. ..... 4 ........ ..................... (state) corporation/ company, on behalf of the corporation/company. He/She is personally known tome / has produced ...................... As identification Notary Public:\J;1',A Stateof ....................... Note: This is a statutory form prescribed by Section 71310 Florida Statutes (1996). Effective October 1, 1996, a person may not require a lienor to furnish a waiver or release of lien that is different from the statutory form DARCYUCILRAVY Commission tHH017443 ExposNovmber Z 2024 fAP 4P 8W4dWnM&4*xQWySWd= WAIVER AND RELEASE OF LIENYOR FINAL PAYMENT -17- •� C. .1 consideration of the Final The undersigned lienor.... .7 ... 1 ... .......... payment in the amount of I ................ .with check #1.qP2Z Hereby waives and releases its lien and right to claim a lien for labor, services, or materials furnished on the job of: PARK AVE. STORMWATER IMPROV. (1FB 18/19/36) To the following described property: CITY OF SANFORD 300 N. PARK AVE. SANFORD, FL 32771 To the General Contractor: MASCI GENERAL CONTRACTOR INC 5752 S. RIDGEWOOD AVE PORT ORANGE, FL 32127 To the Insurance Company: ARCH INSURANCE COMPANY BOND SU 1105745-1-1 14 L4N Dated this. . day of...-..1ALL20 Central Florida Transport, LLC PO Box 700 Coleman, FL 33521 Lienor's Name: .......................... Address: ................................. Signed by: (Print Name and Tittle) �'-L- STATE OF ...... ............ COUNTY day of. The following instrument was acknowledged before me this., . 20 '?A; by7........... I ............ (Officer) 7— of ............. ............„.......................,a............................. o .................... (state) corporation/ company, on behalf of the corporation/company. He/She is personally known tome / has produced ...................... As identification Notary Stateof .......................... Note: This is a statutory form prescribed by Section 713.20 Florida Statutes (1996). Effective October 1, 1996, a person may not require a lienor to furnish a waiver or release of lien that is different from the statutory, SUSAN M. CORDLE Commission #GG 222610. Expires July 12, 2022 ffS�` Bonded Thru Troy Fain Insurance 80WO-36s.7olq Depart e NATIONAL POLLUTANT DISCHARGE 44 ELIMINATION SYSTEM (NPDES) STORMWATER NOTICE OF TERMINATION 01('e 0 (RULE 62-621.300(6), F.A.C.) �r'nxal pr YOU must Use this form to terminate coverage Under the Generic Permit for Stormwater Discharge from Large and Small Construction Activities provided in subsection 62-621.300(4), F.A.C., the Multi -Sector Generic Permit for Storrnwatcr Discharge Associated with Industrial Activity provided in subsection 62-621.300(5), F.A.C. as well as the conditional exclusion fior-no exposure'" o1' industrial activities and materials to stormwater provided in paragraph 62-620.100(2)(o), F.A.C. All information provided on this form shall be typed or printed in ink. 1. TERMINATION INFORMATION: A. Facility ID/Project Number: FLR20DI12 B. Reason tbrT Check al I that apply: F] No longer operator o I'the faci I ity/project. D. State: FL Final stabilization criteria is met and all stormwater discharges associated with construction activity including dewatering F. Responsible Authority: Leticia Masci operations have ceased (for construction activity only). I.I. Responsible Authority's E-mail Address: leticiamasci@cfl.rr.com All stormwater discharges associated with industrial activity have ceased (for industrial activity only). F-1 No longer meet the condition of'"no exposure'" (forindustrial activity only). ff. OPERATOR INFORMATION: A.Operator Name: MASCI GENERAL CONTRACTORS INC Park Ave Stormwater 13. Address: 5752 S Ridgewood Ave 2454 S Park Ave C. City: Port Orange D. State: FL 11-. Zip Code: 32127 6442 F. Responsible Authority: Leticia Masci G. Responsible Authority's Phone No.: (386) 322-4500 I.I. Responsible Authority's E-mail Address: leticiamasci@cfl.rr.com 1. Responsible Authority's Fax No.: Ill. FACILITY/PROJECT INFORMATION: A. Name: Park Ave Stormwater B. Address/Location: 2454 S Park Ave C. City: Sanford D. State: FL E. Zip Code: 327714420 F. County: Seminole Page I of 4 DEI' Fonn 62-621.300((;) Effective Date: 02/2015 IV. CERTIFICATION': I certify under penalty of law that all stormwater discharges associated with industrial or construction activity from the identified facility or project that are authorized by the referenced State of Florida generic permit have been eliminated; the facility no longer meets the conditional exclusion for "no exposure" outlined in paragraph 62-620.100(2)(0), F.A.C.; or that I am no longer the operator of the facility or pr(jcct. I understand that by submitting this Notice of Termination, I am no longer authorized to discharge stormwater associated with industrial or construction activity under a generic permit, and that discharging pollutants in stormwater associated with industrial or construction activity to surface waters of the State is unlawful unless authorized by a permit issued pursuant to Section 403.0885. F.S. I also understand that the submittal of this Notice of Vermination does not release an operator from liability for any violations of their generic permit or conditional exclusion for "no exposure" from NPDES stormwater permitting for industrial activities. Responsible Autbority Name and Official Title (Type or Print): Leticia Masci, PM Assistant Letts vMa4oi Responsible Authority Signature: ' Signatory requirements are contained in Rule 62-620.305. F.A.C. Page 2 of 4 DEP Fonn 62-621.300(6) Effective Date: 02/2015 November 03, 2020 Date Signed: INSTRUCTIONS —DEP FORM 62-621.300(6) NPDES STORMWATER NOTICE OF TERMINATION (NOT) Who May File an NOT: Permittees who presently are covered under the Generic Permit for StorrnwaterDischarge from Large and Small Construction Activities provided in subsection 62-621.300(4). F.A.C., the MUlti-Sector Generic Permit for StornoNvater Discharge Associated with Industrial Activity provided in subsection 62-621.300(5� F.A.C. or the conditional exclusion for -no exposure" of industrial activities and materials to stormwater provided in paragraph 62-620.100(2)(o), F.A.C. shall submit a Notice ofTermination (NOT) when their I'aci|i/;o,pncjjootnolonger has any xmrmnaw,discharges associated with industrial activity undefined ioRule 62-62020UP.A.C.; uw,mvmte,diuchurp associated with construction activity as defined in DEP Document 62-621.300(4)(a), no longer meets the condition of`'uoexposure" defined inparagraph 02'62O.|00(2)(o),F.A.C.;n,when they are nnlonger the operator o[the facility o, project. For construction activities, elimination ofal|gomnvatc discharges associated with industrial activity occurs when disturbed soils at the construction site have been finally stabilized and temporary erosion and sediment control measures have been removed or will be removed at an appropriate tirne. and all ston-riNvater discharges associated with construction activity from the construction site that are authorized under the generic permit have been eliminated. Final stabilization means that all soil -disturbing activities at the site have been completed and that a uniflorril (e.g., evenly distributed, without large bare areas) perennial vegetative cover with a density ofat least 70% for all unpaved areas and areas not covered by permanent structures has been established, or equivalent permanent stabilization measures (u.g.,gnwoxd|ua)have been employed. Where mFile auNOT: The Department encourages the electronic submission of NOTs through the NPDES Stormwater Program's electronic permddnguppbcubon,avoi/uhleotbt4?:6/www.Odu»porm|.com/go/. Asunalternative, NOTomay hosubmitted bypaper copy m the |N|owiugaddress: NPDE9SmnmwutexNotices Center, Kx8#3585 Florida Department ofEnvironmental Protection 20O0Blair Stone Road Tallahassee.. Florida 32399-2400 Permit Fee: There ionoapplication fee for Submitting uNOT. Additional Notification: l[m^nnwuterassociated with industrial v,c*numcivnuudvi,y discharged maMunicipal Separate Storm Sewer System (MS4).u copy n[the completed NOT shall hcprovided Wthe operator nfUuWS4. For construction activities, ifother contractors/subcontractors arc covered under the permittee's Notice of Intent (NOI) and/or Stormwater Pollution Prevention Plan (SWPPP), a cop), of the completed NOT shall be provided to each additional con /mcmr/subuontmowrknown mthe purmiLtectohocovered orclaiming coverage under the purmiuec'oNO|and/or 8\YPPP. Contractors/subcontractors o|aiming coverage under a pert-nittee's NOI must assure proper permit coverage for the duration of their regulated activity. Failure of the permittee to provide a cop), of the NOT as provided herein shall not relieve the contractor/subcontractor relying upon the permittee's NOI from the required permit coverage or any potential enforcement action arising from the regulated activity. Po/t [ —Tnrmminmtioa Information: Item LA.:Enter the DEP Facility ID/Project Number for the fan|ky/pro�fcct. &m B.:Indicate the reason for termination o[mveragubycheck the appropriate box. Part Il—Operator Information: Item A.:Provide the legal name n[d,centity (opo,um,)tnwhich coverage was granted. Items 13. — E.: Provide tile complete mailing address ofthe operator, including city, state and zip code. Items F. —G.: Provide the narne and telephone number (including area code) ofthe person authorized to submit this NOT on behalf of the operator. This must bothe emrperson as indicated in tile ocni5cudon in Part |Y. Page 3o[4 DEP mnnaz'az/.mo(«) Items HA.: Provide the email address and fax number (including area code) of the person authorized to submit this NOT on behalf of the operator. Part III — Facility/Project Information: Items A. — E.: Enter the official or legal name and complete street address, including city, state and zip code of the facility/project site. Do not provide a P.O. Box number as the street address. Itthe tacility/project lacks a street address, describe the location (e.g., intersection of State Road I and Smith Street). Item F.: Enter the county in which the facility/project site is located. Part IV — Certification: Type or print the name and official title of the person signing the certification. Sign and date the certification. Section 403.161, F.S., provides severe penalties for submitting false information on this NOT or any reports or records required by a permit. ]'here are both civil and criminal penalties far submitting false information. Rule 62-620.305, F.A.C., requires that the NOT be signed as follows: A. For a corporation, by a responsible corporate officer as described in Rule 62-620.30, F.A.C.; 13. For a partnership or sole proprietorship, by a general partner or the proprietor, respectively; or C. For a municipality, state, Icderal or other public facility, by a principal executive officer or elected official. Page 4 oto DEP Fonn 62-621.300(6) Effective Date_ 02/2015