Loading...
HomeMy WebLinkAboutBid Bond ~ THE AMERICAN INSTITUTE OF ARCHITECTS ~ , AlA Document A310 Bid Bond KNOW ALL MEN BY THESE PRESENTS, THAT WE Upton Pry. Inc. 1304 Dewey Street, New Albany, IN 47150 as Principal, hereinafter called the Principal, and The Cincinnati Insurance Company 6200 S. Gilmore Road, Fairfield.OH 45014-5141 a corporation duly organized under the laws of the State of OH as Surety, hereinafter called the Surety, are held and firmly bound unto City of Jeffersonville, IN City-County BUilding, Room 404, 501 East Court Avenue. Jeffersonville, IN 47130 as Obligee, hereinafter called the Obligee, in the sum of Five Percent of Amount Bid Dollars ($ 5% ), for the payment of which sum well and truly to be made, the said Principal and the said Surety, bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the Principal has submitted a bid for Ken Ellis Senior Center f'i' NOW, THEREFORE, if the Obligee shall accept the bid of the Principal and the Principal shall enter into a Contract with the Obligee in accordance with the terms of such bid, and give such bond or bonds as may be specified in the bidding or Contract Documents with good and sufficient surety for the faithful performance of such Contract and for the prompt payment of labor and materials furnished in the prosecution thereof, or in the event of the failure of the Principal to enter such Contract and give such bond or bonds, if the Principal shall pay to the Obligee the difference not to exceed the penalty hereof between the amount specified in said bid and such larger amount for which the Obligee may in good faith contract with another party to perform the Work covered by said bid, then this obligation shall be null and void, otherwise to remain in full force and effect. Signed and sealed this 18th day of May 2006 (Witness) (Seal) (Title) \>)~d. ~ (Witness) The Cincinnati Insurance Company (Surety) (Seal) ('\: (Title) AlA DOCUMENT A310 . BID BOND. AlA. FEBRUARY 1970 ED. . THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 N.Y. AVE., N.W., WASHINGTON, D.C. 20006 ,/ .. ! THE CINCINNATI INSURANCE COMPANY Fairfield, Ohio POWER OF ATTORNEY I -.NOW ALL MEN BY THESE PRESENTS: That THE CINCINNATI INSURANCE COMPANY, a corporation organized under the laws of the State ofOhia, and having its principal office in the City ofFiirfield, Ohio, does hereby constitute and appoint Todd P. Loehnert; Ruth Ann Herzog; Paula J. Teague; Deborah L. Burton; John S. Meehan; Jeffery Duncan and/or Pamela S. Canter of Louisville, Kentucky its true and lawful Attorney(s)-in-Fact to sign, execute, seal and deliver on its behalf as Surety, and as its act and deed, any and all bonds, policies, undertakings, or other like instruments, as follows: Any such obligations in the United States, up to . Thirty Million and No/100 Dollars ($30,000,000.00). This appoin1ment is made under and by authority of the following resolution passed by the Board of Directors of said Company at a meeting held in the principal office of the Cornpany, a quorum being present and voting, on the 6th day of December, 1958, which resolution is still in effect: "RESOLVED, that the President or any Vice President be hereby authorized, and empowered to appoint Attorneys-in- Fact of the Company to execute any and all bonds, policies, undertakings, or other like instruments on behalf of the Corporation, and may authorize any officer or any such Attorney-in-Fact to affix the corporate seal; and may with or without cause modify or revoke any such appointment or authority. Any such writings so executed by such Attorneys-in- Fact shall be binding upon the Company as if they had been duly executed and acknowledged by the regularly elected officers of the Company." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 7th day of December, 1973. "RESOLVED, that the signature of the President or a Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted, and the signature of the Secretary or Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any such power of certificate bearing such facsimile signature and seal shall be valid and binding on the Company. Any such power so executed and sealed and certified by certificate so executed and sealed shall, with respect to any bond or undertaking to which it is attached, continue to be valid and binding on the Company." (' IN WITNESS WHEREOF, THE CINCINNATI INSURANCE COMPANY has caused these presents to be sealed with its corporate seal., duly attested by its Senior Vice President this 1st day of August, 2004. TH~CINNATI INSURANCE COMPANY Ji/~e~ Senior Vice President . STATE OF OHIO ) ss: COUNTY OF BUTLER ) On this 1st day of August, 2004, before me came the above-named Senior Vice President of THE CINCINNATI INSURANCE COMPANY,to me personally known to be the officer described herein, and aclrnowledged that the seal affixed to the preceding instrument is the corporate seal of said Company and the corporate seal and the signature of the officer were duly affixed and subscribed to said instrument by the authority and direction of said corporation. ,~1n'n'tt" ~" \ .. L I" r>,.l' ,. \l '" .8~, $ "~~- ~ S. 0, ~/..: -7(" ~ ..::: I ~ ~. " =* : i *= = \~: S \ tJl\ ~l \.~ ->-"f o.:c:, ;'1,,/" c o~ ~.",~ iJ'.'....I~..... I, the undersigned Secretary or Assistant Secretary of THE CINCINNATI INSURANCE COMPANY, hereby certify that the above is a true and correct copy of the Original Power of Attorney issued by said Company, and do hereby further certify that the said Power of Attorney is still in full force and effect. .7UL MARK J. H LLER, Attorney at Law NOTARY PUBLIC. STATE OF OHIO My commission has no expiration date. Section 147.03 O.R.C. n this GIVEN under my hand and seal of said Company at Fairfield, Ohio. 18th day of May 2006 /~dQc3A~~P-~ Secretary BN-I005 (8/04) ~, .:-,,"",," }~ . ." U:, :::~.').,' Nt,'" -",;'. ',J " r". l I,j " .~ I,', ,i 11 "- IJ ~ Ij '-' IJ ,~ Ii "'" Ii '-' I I If -' I I r, t I ,';,'" 'r:;,.~. City of-Jeffersonville Ken Ellis Senior Center JEFF.022 " April 2006 SECTION 00300 - PROPOSAl,. FQRM " NAME OF BIDDER: Upton' PrY, Inc. CONSTRUCTION PACKAGE: All Work City of Jeffersonville " Ken Ellis Senior Center .' '1425 Pennsylvania Avenue Jeffersonville, Indiana To: The Honorable Rob Walz Mayor, City of Jeffersonville 501 East Court Avenue Jeffersonville, IN 47130 Gentlemen: The UNDERSIGNED, having carefully examined the site of the work and the documents for this project a~ prepared by The Estoplnal Group llC of Jeffersonville, Indiana, hereby proposes tofumish all labor and material, supplies and servicE:f$ required for the project in accordance ther.ewith, within, the time set forth therein and the price stated below. The Bidder hereby acknowledges receipt of the following addenda: Addendum No. 1 dated 5/3/06Addendum No. dated Addendum No. 2 dated 5/1l/0Atidendum No. dated Addendum No. date$:l '. Addendum No. Clarification #1 dated 05/l~/Ub 'Insert in the above spaces the number and date of Addenda issued and received. received, insert the word "NONE". dated If none has been issued and ,BID: The UNDERSIGNED, agrees to ,complete the work of the Contract as set forth in the Documents for the construction and renovation for the City of Jeffersonville, Ken Ellis Senior Center. FOR THE SUM OF: , .eight hundred seventy thousand (USE WORDS) Dollars ($ 870,000.00 )" (USE FIGURES) , "In the event of a conflict between the amount in writing and in the figures, the amount in writing shall prevail. and no CENTS , ALTERNATES 1. ,2. 3. 4. ADD/DEDUCT $ ADD/DEDUCT $ , ADD/DEDUCT $ ADD/DEDUCT $ ., UNIT PRICES 1. Unit Price No.1: $ Ito_, . PROPOSAL FORM 00300-1 City of Jeffersonville Ken Ellis Senior Center' JEFF.022 April 2006 ,--'\ TIME FOR COMPLETION The Undersigned agrees, if awarded the Contract, to complete the project on or before Contractor to insert date of completion. 8 months after Notice to Proceed VOLUNTARY ALTERNATES In an effort to provide competitive pricing, the Bidders are encouraged to provide voluntary alternates for material and systems incorporated into the project. If voluntary alternates are selected by the Owner they will be incorporated into the Agreement. MATERIAL SUPPLIERS AND SUBCONTRACTORS lists of work performed by Bidder's own forces, material suppliers and subcontractors proposed for use on this project are enclosed with this proposal. The lists may not be changed or modified without written authorization from the Owner. TIME LIMIT FOR EXECUTION OF CONTRACT DOCUMENTS It is further agreed, that in the event this Proposal is accepted by the Owner and the undersigned shall fail to execute the Contract within ten (10) calendar days from the date of notification of award of the Contract, the Owner may at his option, determine that the undersigned has abandoned the Contract, and thereupon the Proposal shall become null and void. Bidder agrees that this bid shall be good and may not be withdrawn for a period of sixty (60) calendar days after the scheduled closing time for receiving bids. Bidder understands that the Owner reserves the right to reject any or all bids and to waive any informalities in the bidding. Respectfully submitted, By wey New Albany, (812) 944-5923 May 18, 2006 BIDDER Title Address Phone Date PROPOSAL FORM 00300-2 (".. r r> City of Jeffersonvllle Ken Ellis Senior Center WORK TO BE PERFORMED BY BIDDER The following items of Work will be performed by the Bidder with his own forces: General laJ:::or, rough and finish carpentry. PROPOSAL FORM JEFF.022 April 2006 00300-4