HomeMy WebLinkAboutReplacement Parts for D-6 Caterpillar & Asphalt Road Materials Mpy 2 g 19a� F�,
R. O. WELCH ASPHALT COMPANY S�wN ")NY.
1064 WOODCREST AVENUE
RIVERHEAD, NEW YORK 11901
Telephone: 727-2992
Raymond C. Dean
Superintendent of Highways
Town of Southold
Peconic, N.Y. 11958
Re: Unpaid voucher filed with the Town of -Southold
Highway Dept. for $295, 374. 30 in liquid asphalt
products for the calendar year 1979.
The formal letter sent by Mr. Dean, Supt. of Highways,
to R.O. Welch Asphalt Company dated 3/14/80 states that the
Town of Southold has no intention of fulfilling the obliga-
tion to remit payment to R.O. Welch Asphalt Company. The
voucher was sent to the office of the Supt. of Highways on
or about March 1 , 1980 for unused liquid asphalt products
during the calendar year 1979 in the amount of $295, 374. 30.
it appears from Mr. Dean ' s letter that litiagation will be
necessary to procure an equitable settlement to R.O. Welch
Asphalt Company. The legal action will eventually evolve in-
to a "loss of potential profit through municipal misrepresen"
tation of actual requirements, for the municipality' s own
benefit at the expense of the successful bidder" case. The
Supt. of Highways of the Town of Southold had the Town Board
authorization to purchase approximately 500 ,000 gallons of
liquid asphalt at $.6890 from R.O. Welch Asphalt Company dur-
ing the 1979 calendar year. The Town Board adopted the resolu-
tion with full knowledge that up to 500 ,000 gallons of liquid
asphalt could and would be purchased for the calendar year
1979 at a cost per gallon of .6890¢. The Town of Southold was
fully aware of the potential cost of this material and the
UV,
Faalt rPageOLD TOWSTown Clerk sent a letter of award to R.O. Welch A
Company for 500,000 gallons of liquid asphalt during the
1979 calendar year. Further, the letter of award from
the Town Clerk states exactly 500 ,000 gallons--no more
and no less. A copy of this letter of award was also
sent to the Supt. of Highways office on or about May 23,
1979. (Enclosed please see copy of letter of award from
Town Clerk dated May 23 , 1979) .
In the letter from Mr. Dean of 3/14/80 there is a
reference to the bid specifications regarding amount of
liquid asphalt potentially required for the calendar year
of 1979. The specifications provided for " . . .the pur-
chase of approximately 500,000 gallons (or as much there-
of as may be necessary) for the repair and maintenance of
the Town highways, for the calendar year of 1979 , of grades
RC-2 and MC-2 asphalt road materials. . . " This statement
is a part of the specifications only and has nothing to do
with the actual award by the adoption of the resolution of
the Town Board. ( see copy of award) The resolution as
stated and adopted is for. . ."approximately 500 ,000 gal-
lons of grades RC-2 and MC-2 asphalt road materials , at a
price of $.6890 per gallon" . There is no statement includ-
ed in the resolution "for any part thereof as may be neces-
sary" or any other provision made for anything less than
"approximately 500,000 gallons" . The award and base for
settlement is the adopted resolution for "approximately 500,
000 gallons". The award by resolution establishes the ac-
tual amount of liquid asphalt requested by the Town of Southold
for the duration of the contract to be purchased by the High-
way Dept.
The 71 , 300 gallons actually used by the Town of Southold
is without question not, in the extremist sense of the defin-
ition, "approximately 500 ,000 gallons" . "Approximately" as
Page Three
normally defined--"1) Near, nearly exact, equal , or perfect
2 ) to come close ; close together 3) very similar 4) to come
near in position." Since it can be proved that a tremendous
discrepency exists which has caused a significant loss of
potential profit to R.O. Welch Asphalt Company, a valid legal
case can be brought against the Town of Southold for appro-
priate reimbursement. The fact that the balance of liquid
asphalt over the 71 , 300 gallons was not ordered nor delivered
is not relevant to the bidder' s loss of potential profit based
on the bid price of .6890q per gallon for "approximately 500,
000 gallons". The resolution as adopted provided for the
Supt. of Highways to execute the rurchase of "approximately
500,000 gallons" of liouid asphalt for the calendar year
1979.
Mr. bean' s letter of March 14, 1980 stated that the
voucher submitted by R.O. Welch Asphalt Company is "a false
instrument". The voucher is submitted not on the basis of
specifications but on the basis of the resolution and letter
of award by the Town of Southold for 500,000 gallons or more
precisely "approximately 500 ,000 gallons". The voucher is
not "a false instrument" and most certainly a Town adopted
resolution and formal letter of award from the Town of Southold
are not "false instrume s
Very 4,---ur ,
er D.
cc: Town Supervisor
Town Attorney -
Town Board
lenclosure
0
SO HOLD TOWN HWY.
_1!"Y 2% , 1 ,
On motion of Councilman Homan, seconded by Councilman. Drum, it was
RESOLVED that a recess be called at 4 :00 P.M. , meeting to reconvene
following a work session to complete agenda items .
Vote of the Town Board: Ayes : Councilman Pell, Councilman Drum,
Councilman Homan, Justice Suter , Supervisor Martoc
Justice Doyen.
This resolution was declared duly adopted. O
n
Meeting reconvened at 5: 05 P .M. MAY 2 ,,F.' ,'
11, LD TOWN
Supervisor Martocchia discussed hiring of summer b 'co
and the expiration of the contracts of most CETA workers .
On motion of Councilman Homan, seconded by Councilman Pell, it was
RESOLVED R. O. Welch Asphalt Company, Riverhead, New York, the
lowest and only responsible bidder, be and hereby is awarded the
contract to supply the Southold Town Highway Department with
approximately 500, 000 gallons of Grades RC-2 and MC-2 Asphalt Road
Materials, at a price of $. 6890 per gallon.
Vote of the Town Board : Ayes : Councilman Pell, Councilman Drum,
Councilman Homan, Justice Suter, Supervisor,Martocchia . Absent:
Justice Doyen.
This resolution was declared duly adopted.
On motion of Councilman Drum, seconded by Justice Suter , it was
RESOLVED that Mr. Bennett Orlowski, Jr. , Cutchogue, New York be
and hereby is appointed to fill the unexpired term of John Wickham
on the Southold Town Planning Board; term expires April 30, 1983 .
Vote of the Town Board: Ayes : Councilman Pell , Councilman Drum,
Justice Suter , Supervisor Martocchia . Not Voting : Councilman
Homan. Absent : Justice Doyen.
This resolution was declared duly adopted.
Councilman Drum advised that he has been appointed the Southold
Town representative on the Technical Advisory Group for the Suffolk
County Airport Master Plan. A plan has been submitted to the
County of Suffolk by the Trans . Plan. Incorp. and the group will
be meeting at 2 :00 ,Thursday, May 24th to review it.
Moved by Justice Suter, seconded by Councilman Drum,
WHEREAS, Southold Resins , Inc. has heretofore applied to this Board
for a change of zone of property abutting the Incorporated Village
of Greenport and adjacent to Peconic Bay, and
WHEREAS, a public hearing was duly held on said application, and
WHEREAS, the applicant has duly submitted a written statement (
Environmental Assessment Form) in accordance with Chapter 44 of
the Town Code, and
WHEREAS, notice of receipt of such statement has been duly posted.
NOW, THEREFORE, IT IS RESOLVED that this Board has hereby determined
that the proposed action will not have a significant affect on the
Y
'MWN OF SOUTMOLD e
JUMM T.TERRY • SUFFOLK COUNTY T1:r.EPHONE
Loom tae �;r (616) 765-1001
tSTUR€F ''VuAI.STATISTICS
Southr>ld, L. I.; N. Y- 11971
Mit; 2 3, 19/9
E
Y. 0. Welch k Phalt Coicipanr y
Mr. Reymond U. Welch, Owx.,er
1064 Woodcrest Avenue
Riverhead, New York 1190).
Dgar Mr. Welch:
' At a regular meeting of the Southold Town Boa.rd
held on May 22, 1979, a resolution was adopted award-
ing you the bid for 500, 000 gallons Grades` RC--2 and
MC--2 Asphalt Road Materials.
Enclosed herewith isyou:: certified check in the
amount of $17, 500. 00.
r Very truly yours,
Judith T. Terry
Inwn Clerk
f-
CC . fIighway Superintendent: Dean
M 2
Received this date, May 23 , 11979, front 'iov� n Clerk Judith
Terry, Certified R. O. Welch Asphalt Contracting Co. check x
No. 1971 in the amount of $17 , 500. 60.
tr
Fidelityand Deposit Companyy
HOME OFFICE OF MARYLAND BALTIMORE, MD. 21203
CONTRACT BOND i10.91 55 213
KNOW ALL MEN BY THESE PRESENTS:
That-......r • .......................... 'rlelch Asphalt Company - - -
. -•-------•---•-•--•--------•-•-----------•-•------------------------•-•-----_.._.
106 Woodcrest Avenue Riverhead L.I. iu.Y.
-.._.__.... --------- -------------------- ---------------------
(hereinafter called Principal), as Principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation
of the State of Maryland, with its Home Office in the City of Baltimore, Maryland, and duly authorized and
licensed to do business in the State of-----------uew_York_-----------------------------------(hereinafter called Surety),as Surety,
are held and firmly bound unto.---Town _of Southold,..TV.Y•...............................................................
-----------------------------------------------------------------------------------------......_(hereinafter called Owner), in the full and just sum of
_Sixty_Thousand -----91; ---------------------------------------------------------------------Dollars ($_-60x000.00____----)�
---
to the payment of which sum,well and truly to be made,the Principal and Surety bind themselves,their and each
of their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents.
Signed, sealed and dated this -------------------day of------------------- `k�y__-----------------_19.- 7---
WHEREAS, the Principal has entered into a certain written agreement, dated the.---10.,................
day of--------- -------------------------------19...!_7with the Owner for__su1?plyY--and-_de1i.3t�..1j4Uid...........
asph road material at various locations
---------------------------------------------------------------------------------------•--------•--------------------.__._-------..------------..---•-------------------------------•--.....
which agreement is or may be attached hereto for reference.
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That, if the Principal
shall well and truly perform and carry out the covenants, terms and conditions of said agreement, then this
obligation to be void; otherwise to remain in full force and effect.
WITNEss: j I3. _0. ' ELCH__ PT._� lP (SEAL)
(6_4
--- --••-- ------------ - -----------(SEAL)
-------------- - ------- -------------------------------------- --------------------------------------------------------------------------------(S�)
(IF INDIVIDUAL R FIRM)
ATTEST: -------(SEAL)
---------------------------------------------------------------------------------------------
(IF CORPORATION)
ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND
-•-.---------------------------------------------------------------------------------------- By--- — - -
Robert Tynani Attorney—in—fact
0329-15M,1-74 194828
FIDELITY and DEPOSIT
COMPANY OF MARYLAND
CONTRACT BOND
V
W
M I0I--
1�1
0
i W F
a1
z
0
0
z
y
PLEASE READ YOUR BOND
IIIQI YORK
CMINIV r,l. . .111';:1
11n Ihi•: .� rl. c ..I ....... ....... .:. ria Ia+r:un,aN}'
)i(11rl.ff.'I' 1 'Pti'I `II ............. . ....................
jai h �rhuur i rein 1a ts,ntafly r .ltrrinlorl, Will) beir,}; lly my duly-W(Mn, raid rlcllo'c:,nd say:
II1:1.� rigth )11 .I.(
That he resutc�at ----- ' • --•-•........:...._..-•--•------that he is the .........----- .
f
a like that
'�: Di. ;V1, rrNti'�tJY r11 .n1Jl►.. ....:. . . . .. ......
� ....... . .. ............:.....
If likeYtanal,+n,rk r'eihrd in and scln+'h oeoonlyd t1,o I',urS:rrinr; in+Irnnu that lit- I:nntc:, Ow curl-.natr:;v.rl of :.:Sid enrl.nralion.
[ 11ta1 d.bt a.r! 1114.1.4falli o<I is such curl.nrale Seal;Thal it.was m) alli�o,l by ardor nl 1h,: Ihrrr,l of I tiro,tots,and Ih:SI hr sil;ncd his
it.n,tc therotrr by tike rrnlor
TCrlttt ( . R1'11:lirrISN\:'D York
4" "'n1•• r,r rluw
tIO'Stlll'i S'11R1.tt:
udf? --
10 Y
S1^ 7A t r1'nlnr 1'rtfiI#
(j,rnlrlt•+l in ?
Itll111Y123 Iv'r.Nd LnrtiliCnlr til.+*S:iR 1trry Yuri:
19077
(;omuris:aon 1.RQ1(l`D r/lo[ch 9Q.. 8 .'
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
HOME OFFICE: BALTIMORE,MD.
KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corpora-
tion of the State of Maryland,by C. M. PECOT, JR. ,Vice-President,and PAUL E. ZACEARSKI ,
Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By-Laws of said Com-
pany, which reads as follows:
"The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized
so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec-
retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant
Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on
behalf of the Company any bonds, undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and
assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu-
ments which the business of the Company may require, and to affix the seal of the Company thereto."
does hereby nominate, constitute and appoint Robert G. Tynan of New York, New York....
its true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as
surety, and as its act and deed: any and all bonds and undertakings....... .... . .. . ... ..
nd the execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said
Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged
by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons.
This power of attorney revokes that issued on behalf of Robert G. Tynan, dated
April 1, 1969.
The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI, Section 2,of the By-Laws of
said Company,and is now in force.
IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed
their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this
--------------------15th------------------------day of---------------------JA-y------------------------------ A.D. 19__76__-
..4%.&
, 00 DE PO T4 FIDELITY AND DEPOSIT COMPANY OF MARYLAND
ATTEST:
EAL
Assistant Secretary Vice-President
STATE OF MARYLAND
CITY OF BALTIMORE SS:
On this 15th day of July A.D. 19 76before the subscriber, a Notary Public of the State of
Maryland,in and for the City of Baltimore,duly commissioned and qualified ,came the above-named Vice-President and Assistant
Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,to me personallyknown to be the individuals and officers described
in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn,
severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed
to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such
officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year
first above written. y`aA..T..I
�fNOTARY:N
19' Notary Public Commission Ex 1resJuly__lz--19V
CERTIFICATE
1,the undersigned,Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the original
Power of Attorney of which the foregoing 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 who executed the said Power of Attorney was one of the additional Vice-Presidents spe-
cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of
the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. -
This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the
FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969.
RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether
made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be
valid and binding upon the Company with the same force and effect as though manually affixed."
IN TESTIMONY WHEREOF, 1 have hereunto subscribed my name and affixed the corporate seal of the said Company, this
-------------------•------•-- -2 ............day of--_-----•------------•---�, ................._, 19----moi
Q
' --••--••--------------••--•-•-• _e-c__•--•-------------
L1419—Ctf. 202652 Assist• t Secre(ary
1.1458-40M,2-77 202528
FIDELITY AND DEPOSIT COMPANY
OF MARYLAND
Statement of Finaneial Condition
AS OF DECEMBER 31, 1976
ASSETS
*Bonds. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $48,240,598.50
*Stocks. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 77,984,013.25
Real Estate. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3,314,834.81
Cash in Banks and Offices.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3,667,512.00
Premiums in Course of Collection (less than 90 days old)... . . . . . . . . . . 20,421,235.85
Reinsurance and Other Accounts Receivable. . . . . . . . . . . . . . . . . . . . . . . 2,945,021.39
TOTAL ADMITTED ASSETS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . $156,573,215.80
LIABILITIES, SURPLUS AND OTHER FUNDS
Reserve for Unearned Premiums. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $52,926,439.53
Reserve for Claims and Claim Expenses... . . . . . . . . . . . . . . . . . . . . . . . . . 25,359,277.00
Reserve for Taxes and Expenses. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2,079,600.00
Miscellaneous Reserves and other Liabilities. . . . . . . . . . . . . . . . . . . . . . . 9,774,053.95
TOTAL LIABILITIES.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $90,139,370,48
Capital Stock, Paid Up. . . . . . . . . . . . . . . . . . . . . . . . . . . . $5,000,000.00
Surplus. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 61,433,845.32
Surplus as Regards Policyholders. .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 66,433,845.32
TOTAL. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $156,573,215.80
Securities carried at $1,172,492.60 in the above statement are deposited as required by law.
*Securities carried on the basis prescribed by the National Association of Insurance Commissioners. On
the basis of December 31, 1976 market quotations for all bonds and stocks owned, this Company's total
admitted assets would be $155,752,658.61 and surplus as regards policyholders $65,613,288.13.
I,WILLIAM R. Amos,Treasurer of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify
that the foregoing statement is a correct exhibit of the assets and liabilities of the said Company, on the 31st
day of December, 1976, according to the best of my information, knowledge and belief.
William R. Amos
..................................................................................__...............--
Treasurer
STATE OF MARYLAND 1SS:
CITY OF BALTIMORE J
Subscribed and sworn to, before me, a Notary Public of the State of Maryland in the City of Baltimore,
this 31st day of January, 1977.
Elenor K. Mitchell
.......................................................................................................
seat
Notarial Notary Public
Seal
My commission expires July 1, 1978
Fidelityd Deposit Company an
HOME OFFICE OF MARYLAND BALTIMORE,MD. 21203
CONTRACT BOND i4o.91 55 21,3
KNOW ALL MEN BY THESE PRESENTS:
That----......ins---Q*... -----------------------------------------------------------------------------•--------------------------------
------------------ i3 VQrhMd*--L 1A4---i----------------------•-------------------------------------------------
(hereinafter called Principal), as Principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation
of the State of Maryland, with its Home Office in the City of Baltimore, Maryland, and duly authorized and
licensed to do business in the State of------_•-__Aekl.•Ylark---------------------------------(hereinafter called Surety),as Surety,
are held and firmly bound unto._-._.ZCiWU--4g---3QUthQ1d*-.A AX---------------------------------------------------------------------------------
------------------------------------------------------------------------------------------------(hereinafter called Owner), in the full and just sum of
io�usa�_.&_.A0 1�-------------------------
----------------��Y- -----------------------------------------Dollars 6d1*JaQ0.*.Qil.------),
to the payment of which sum,well and truly to be made,the Principal and Surety bind themselves,their and each
of their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents.
Signed, sealed and dated this---------------------------------- 7-t6h.---------------day of----------------------k ----------------------19---n--
WHEREAS, the Principal has entered int//o��rra certain written agreement, dated the-----_,x 7 ------------------•
-<-
day of---------------- ----------------------------------------19--7 , with the Owner for---sup1kY--Bad-4e3Av4r--3AgUJA---------
-------------------ae 4'.. —at-_varr3.ow--1QCs --------------------------------------------------------•------------------
---•-----•----•------•------------•-----•----•--------------------------------•-----------------------------------------------------------...---------•--•-----••----•----•--.._....-•-••---..._..
which agreement is or may be attached hereto for reference.
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That, if the Principal
shall well and truly perform and carry out the covenants, terms and conditions of said agreement, then this
obligation to be void; otherwise to remain in Mull force and effect.
{
f
WITNESS: Fh►--Q�- laic (SEAL)
-------- -- - - - ----------------------- 4Z- -'-(SEAT-)
.._.. ---- ----------------------- (S )
(IF INDIVIDUAL OR FI )
ATTEST: ....................•...........................................................(SEAL)
....------•------•---•-----------------------------------------------•-----•--------------•---
(IF CORPORATION)
ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND
---------•------------------------------------------------------------------------------------ By.---
css9--10M,sar 202SSI Robert G. 4naalp Attorney-in-fact
FIDELITY AND DEPOSIT
COMPANY OF MARYLAND
HOME OFFICE: BALTIMORE, MD. 21203
CONTRACT BOND60
`
I o
w
a
x H
w
z
0
i
z
7
PLEASE READ YOUR BOND
SIATR ctr• Pll;ll YOI2k'
Counry or•......... 1 I'(1111; ss:
Un this................... .... 1u of I
... ..._.. ( y ....._. 1 ...................._ 1).,.7
before ntc personally
a{,{Icarrll_. I�Qli.ltiJtT' (;. IY1,4104
.....................-----•--••..........._........................
With whoul I ant jwrsunaf(y ncr{uainicd, who. being by me duly sworn, dict dep0ge and Ray:
FJJdJ YiIItK, 1H"' YORK ATTORI11,,Y—til ...............That ..........................................
l'tl;1T CCI 1)
('l li°1tYT,l:T�i)
of the....:... ........_......
the cnrporalion ill,wdhed in and which the Liregoing inslrnmenl; Illat he, klurncs Ili(•corporate seal of �rid Srn{xtratign;
t.hrrt the.Scal tlu:raln:IfflxPd is s1,ch COI-porale Aral:that it was so affixed.Icy ureter of the B.—II'd Of 1)ircrlors,:ual Ilial heskned his
haute thereto by like order.
-
.IU'tY1ll'E l�>t1itT;" '�tntrt cif t�tow.IYulii� •- • ---•-
I'^r. S:A 'IuitG`I�Q AMary
ItNt117)L.1 1"'Im't cCfmnty conaly
1
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
HOME OFFICE: BALTIMORE,MD.
KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a Corpora-
tion of the State of Maryland,by C. M. PECOT, JR. ,Vice-President,and PAUL E. ZACHARSKI ,
Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By-Laws of said Com-
pany, which reads as follows:
"The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized
so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec-
retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant
Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on
behalf of the Company any bonds, undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and
assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu-
ments which the business of the Company may require, and to affix the seal of the Company thereto."
does hereby nominate, constitute and appoint Robert G. Tynan of New York, New York....
Its true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as
surety, and as its act and deed: any and all bonds and undertakings........... .........
nd the execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said
Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged
by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons.
This power of attorney revokes that issued on behalf of Robert G. Tynan, dated
April 19 1969.
The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of
said Company,and is now in force.
IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed
their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this
--------------------------15th-----------------------day of---------------------`AaY-----------------------------, A.D. 19--76...
. o DE c& FIDELITY AND DEPOSIT COMPANY OF MARYLAND
ATTEST:
"JiSEAL�• ��� -���� • C;
Assistant Secretary Vice-President
STATE OF MARYLAND
CITY OF BALTIMORE ss:
On this 15th day of July A.D. 19 76 before the subscriber, a Notary Public of the State of
Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant
Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,to me personallyknown to be the individuals and officers described
in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn,
severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed
to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such
officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year
first above written.
•NOTARY*.
------------
ausuqNotary Public Commission Ex
ires.July-.l,t - � 8
•.0
OMOR .ty"
CERTIFICATE
I,the undersigned,Assistant Secretary Of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the original
Power of Attorney of which the foregoing 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 who executed the said Power of Attorney was one of the additional Vice-Presidents spe-
cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of
the FIDELITY AND DEPOSIT COMPANY OF MARYLAND.
This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the
FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969.
RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether
made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be
valid and binding upon the Company with the same force and effect as though manually affixed."
IN TESTIMONY WHEREOF, I have hereunto subsc;ibed my name and affixed the corporate seal of the said Company, this
...........................•-'�� !"i.........day of-•---•-------------------- -------•-••-------
•-----------
L1419—Ctf. 202652 Assist t Secretary
L1458-40M,2-77 202528
FIDELITY AND DEPOSIT COMPANY
OF MARYLAND
Statement of Financial Condition
AS OF DECEMBER 31, 1976
ASSETS
*Bonds. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . $48,240,598.50
*Stocks. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 77,984,013.25
Real Estate. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3,314,834.81
Cash in Banks and Offices.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3,667,512.00
Premiums in Course of Collection (less than 90 days old)... . . . . . . . . . . 20,421,235.85
Reinsurance and Other Accounts Receivable. . . . . . . . . . . . . . . . . . . . . . . 2,945,021.39
TOTAL ADMITTED ASSETS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $156,573,215.80
LIABILITIES, SURPLUS AND OTHER FUNDS
Reserve for Unearned Premiums. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $52,926,439.53
Reserve for Claims and Claim Expenses... . . . . . . . . . . . . . . . . . . . . . . . . . 25,359,277.00
Reserve for Taxes and Expenses. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2,079,600.00
Miscellaneous Reserves and other Liabilities. . . . . . . . . . . . . . . . . . . . . . . 9,774,053.95
TOTAL LIABILITIES.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $90,139,370,48
Capital Stock, Paid Up. . . . . . . . . . . . . . . . . . . . . . . . . . . . $5,000,000.00
Surplus. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 61,433,845.32
Surplus as Regards Policyholders... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 66,433,845.32
TOTAL. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $156,573,215.80
Securities carried at $1,172,492.60 in the above statement are deposited as required by law.
*Securities carried on the basis prescribed by the National Association of Insurance Commissioners. On
the basis of December 31, 1976 market quotations for all bonds and stocks owned, this Company's total
admitted assets would be $155,752,658.61 and surplus as regards policyholders $65,613,288.13.
I,WILLIAM R. Amos,Treasurer of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify
that the foregoing statement is a correct exhibit of the assets and liabilities of the said Company, on the 31st
day of December, 1976, according to the best of my information, knowledge and belief.
William R. Amos
................................................................................__...................
Treasurer
STATE OF MARYLAND
CITY OF BALTIMORE SS:
Subscribed and sworn to, before me, a Notary Public of the State of Maryland in the City of Baltimore,
this 31st day of January, 1977.
Elenor K. Mitchell
......................................................................................................
Seat
Notarial Notary Public
Seal
My commission expires July 1, 1978
R. 0. WELCH ASPHALT COMPANY
1064 WoodcreSt Avenue
RIVERHEADI NEW YORK 11901
Contract agreement between R.O. Welch Asphalt Company
1064 Woodcrest Ave, Riverhead, N.Y. and The Town of Southold
Highway Department, Peconic Lane, Peconic, L.I. , New York for
supplying liquid asphalt road material for a period of one year
from the date of bid award or thru April 15, 1978.
R.O. Welch asphalt company agrees to deliver to various
locations in the Town of Southold approximately 500 ,000 gallons
(or as much thereof as may be necessary) of grades RC-2 and
MC-2 liquid asphalt road material to trucks of the Town of South.-
old Highway Department for the bid price of .4024 per gallon.
R. 0 ELCH ASPHALM--QOMPANY
B lk"
-Owner
Date 7 1977
TOWN OF SOUTHOLD
B
Date 1977
R, O, eLCH ASPHALT COMPANY
1064 Woodcrest Avenue
RI V' RH,.AD# NEW YORK 11901
Contract agreement between R,O, Welch Asphalt Company
1054 Woodcrest Ave, Riverhead, N.Y. and The Town of Southold
Highway Department, Peconic Dane, Peconic, L.I,, New York for
supplying liquid asphalt road material for a period of one year
from the date of bid award or thru April 15, 1978.
R,O. Welch asphalt company agrees to deliver to various
locations in the Town of Southold approximately 500,000 gallons
for as much thereof as may be necessary) of grades RC--2 and
MC-2 liquid asphalt road material to trucks of the Town of South
old Highway Department for the bid price of .4024 per gallon,
Vit, 4, CH ASPHALT PANY
By ner
Bate7-
TOWN
TOWN OF SOUTHOLD
By
Date 1977
Fidelity and Deposit Company
HOME OFF= OF MARYLAND Burrmour, MD. 2.t2w
Executed In Triplicate
CONTBACT BOND NO-93 43 540
KNOW ALL MEN BY THESE PRESENTS:
That.......3--Q.-WelabL.A apbal t-Company----------------------------------------------------------------------------------------------------------------
...................10.6)4---WwAcrQ61-Avorylas--- ..U9.9i------------------------------------------------------------
(hereinafter called Principal), as Principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation
of the State of Maryland, with its Home Office in the City of Baltimore, Maryland, and duly authorized and
licensed to do business in the State of.........Ue-v--X.Qx-k....................................(hereinafter called Surety),as Surety,
are held and firmly bound unto.---Town..gf-..S.Ctu:WaQld*--Ii..-y----------------------------------------------------------------------------------
................................................................................................(hereinafter called Owner), in the full and just sum of
...................sljd7---M0336=d--1-.XQ/1Q0 --------------------------------------------------------------------Dollars ---------),
to the payment of which sum,well and truly to be made,the Principal and Surety bind themselves,their and each
of their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents.
Signed, sealed and dated this......................23.3.Zd.............................day of-_._....___...I"C
V
- ...........................
WHEREAS, the Principal has entered into a certain written agreement, dated the.--------23xd-------------------
day of-------------------- Y-----------------------------.____19...11with the Owner for--aiipply---and.-Aelimem-liZuid-------
-------------------
X-M. '!Qw---- 4QatlOn -------•----....----•----------------••----........---•------......__._..
; ---------------------'...----'----------------,------'',--------'---------------,---------------------------------------------------------------------------------------------
�iKagreementis ormay beattached hereto for reference.
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That, if the Principal
hall well and truly perform and carry out the covenants, terms and conditions of said agreement, then this
'n
ligation to be void; otherwise to remain in full force and effect.
WITNESS:
0'(-
- A
Jt4� &12- --------------------
7 --- -------- ---------------------- (SEAL)
--------------------------------------------------------------------------------------------- --------------------------------------------------------------------------------(SEAL)
(IF INDIVIDUAL OR FIRM)
ATTEST: --------------------------------------------------------------------------------(SEAL)
--------------------------------------------------------------------------------------------
(IF CORPORATION)
ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND
-------------------------------------------------------------------------------------- --------------------------------------------
C329-15M,1-74 194828 Robert G. Tynan, Attorney-in-fact
FIDELITY and DEPOSIT
COMPANY OF MARYLAND
CONTRACT BOND
w
w
a
� o
x H
w
as
z
0
z • I,
PLEASE READ YOUR BOND
77NSTATE OW-------------_Awe!-,.y-.r±-------------
COUNTY Or--------------New York
.................
On this--- -------------------- Of----------------44 -- -- - --- - ------19.y- before me personally
Rnhrr+ 3,
appsamd--------- ..r
--------------------------------------4 .. ......................................................................................
with wham I am personally acquainted,who,being by me duly sworn,did depose and say:
Mew York. New York -ir
That he resides.at--------------- -----------------------------------------------------------that he is the.the....._.t -ori- mmi-m
V
I tv
0171, -inrl Pvrn!- t rpriq ,121� n -in,4
of the.----------------—-------- -------------------------------------•--•-• --------------------------------------------
atWo deocribiq4 in and which executed the foregoing instrument;that he knows the corporate seat of said corporation-
the torpor.
that the seg thereft*%*W is such corporate ant,that it was no affixed by order of the Board of Directors,and that he*and We
-
name thereto by Mve order.
*ALV.iwe Of New Yolk
. ... ........ ... - .....................
Pat 44-110"M Notary Public
Q000010 Coon" Comity
C
BR(112)IS sesta Cir Me"306 00
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
HOME OFRCE: BALTIMORE,MD.
KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corpora-
tion of the State of Maryland,by C. M. PECOT, JR. ,Vice-President,and PAUL E. ZACHARSKI ,
Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By-Laws of said Com-
pany, which reads as follows:
"The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized
so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec-
retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant
Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on
behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and
assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu-
ments which the business of the Company may require, and to affix the seal of the Company thereto."
does hereby nominate, constitute and appoint Robert G. Tynan of New York, New York. .. . .
I s true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as
surety, and as its act and deed:any and all bonds and undertakings. . . .. . . . . . . .. . .....
n t e execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said
Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged
by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons.
This power of attorney revokes that issued on behalf of Robert G. Tynan, dated
April 19 1969.
The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI, Section 2, of the By-Laws of
said Company,and is now in force.
IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed
their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this
-------------- -- ---------15th------------------day of-------------------------Ju1Y-------------------------- A.D. 19-76-----
DE FIDELITY AND DEPOSIT COMPANY OF MAR AND
���aa � ATTEST:
STATE OF MARYLAND sistant Secretary Vice-President
CITY OF BALTIMORE ss:
On this 15th day of July A.D. 19 76 , before the subscriber, a Notary Public of the State of
Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant
Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,to me personallyknown to be the individuals and officers described
in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn,
severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid,and that the seal affixed
to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such
officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal,at the Cit of Baltimorethe ay and year
first above written. ,�oA,T y�
y;.PUBLIc,?,��ue
Notary Public Commission Expires._J.Ul,,y-_-1,.__1978
pRE CERTIFICATE
1,the undersigned,Assistant Jecretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the original
Power of Attorney of which the foregoing 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 who executed the said Power of Attorney was one of the additional Vice-Presidents spe-
cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of
the FIDELITY AND DEPOSIT COMPANY OF MARYLAND.
This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the
FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969.
RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether
made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be
valid and binding upon the Company with the same force and effect as though manually affixed."
IN TESTIMONY 7WHEREOF have hereunto subscribed my name and affixed the corporate seal of the said Company, this
------•-------------------------------2 ..day of----------•-------'-=/- . ------....---•-•------...., 19__2_
.-•----------.....---------------•-------------- -•-------•------•-------------•--- --------•---------
L1419—Ct£. zo4iz2 - Assistant ecretary
1,145&11-45M.2-79 207373
` FIDELITY AND DEPOSIT COMPANY
OF MARYLAND
Statement of Financial Condition
AS OF DECEMBER 31, 1978
ASSETS
*Bonds. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $75,911,643.33
*Stocks. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 80,374,565.40
Real Estate. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3,260,381.98
Cash in Banks and Offices.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1,714,285.09
Premiums in Course of Collection (less than 90 days old)... . . . . . . . . . . 16,095,694.86
Reinsurance and Other Accounts Receivable. . . . . . . . . . . . . . . . . . . . . . . 8,031,659.21
-------------
TOTAL ADMITTED ASSETS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $185,388,229.87
LIABILITIES, SURPLUS AND OTHER FUNDS
Reserve for Unearned Premiums. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $71,919,071.37
Reserve for Claims and Claim Expenses. . . . . . . . . . . . . . . . . . . . . . . . . . . 39,289,853.74
Reserve for Taxes and Expenses. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2,573,000.00
Miscellaneous Reserves and other Liabilities. . . . . . . . . . . . . . . . . . . . . . . 11,118,342.09
----------
TOTAL LIABILITIES. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $124,900,267.20
Capital Stock, Paid Up. . . . . . . . . . . . . . . . . . . . . . . . . . . . $5,000,000.00
Surplus. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 55,487,962.67
Surplus as Regards Policyholders. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 60,487,962.67
TOTAL. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $185,388,229.87
Securities carried at $1,260,911.00 in the above statement are deposited as required by law.
*Securities carried on the basis prescribed by the National Association of Insurance Commissioners. On
the basis of December 31,1978 market quotations for all bonds and stocks owned, this Company's total
admitted assets would be $184,933,014.00 and surplus as regards policyholders $60,032,746.80.
1,WILLIAM R. Amos, Treasurer Of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify
that the foregoing statement is a correct exhibit of the assets and liabilities of the said Company, on the 31st
day of December, 1978, according to the best of my information, knowledge and belief.
William_ R. Amos
------------ --
Treasurer
STATE OF MARYLAND 1SS:
CITY OF BALTIMORE 1
Subscribed and sworn to, before me, a Notary Public of the State of Maryland in the City of Baltimore,
this 31st day of January, 1979.
Mary Teresa Hamilton
Notarial ------ -------------- ------------
Seal Notary Public
My commission expires July 1, 1982
JUDITH T.TERRY • TELEPHONE
TowN CLERK (516) 765-1801
REGISTRAR OF VITAL STATISTICS
Southold, L. I., N. Y. 11971
May 23, 1979
R. O. Welch Asphalt Company
Mr. Raymond 0. Welch, Owner
1064 Woodcrest Avenue
Riverhead, New York 11901 , 1
Dear Mr. Welch:
At a regular meeting of the Southold Town Board
held on May 22 , 1979, a resolution was adopted award-
ing you the bid for 500, 000 gallons Grades RC-2 and
MC-2 Asphalt Road Materials.
Enclosed herewith is your certified check in the
amount of $17 , 500.00.
Very truly yours,
Judith T. Terry
Town Clerk
cc : Highway Superintendent Dean
Received this date, May 23 , 1979, from Town Clerk Judith
Terry, Certified R. O. Welch Asphalt Contracting Co. check
No. 1971 in the amount of $17 , 500. 00.
/Ir�t/
BID FORM
FOR ASPHALT ROAD MATERIALS FOR DELIVERY
TO THE TOWN OF SOUTHOLD, NEW YORK
ITEM NO. 1
TO THE SUPERINTENDENT OF HIGHWAYS r�
TOWN OF SOUTHOLD
PECONIC, NEW YORK
1. The undersigned hereby propose to furnish approximately 500,000 gallons of
Grades RC-2 and MC-2 Asphalt Road Materials to the Town of Southold, Suffolk County,
N. Y. all in accordance with the Specifications of the Superintendent of Highways of
said Town dated April 26 , 1979 r
a;
A. Deliveredto
oy(tothe Town equipment in the Town of Southold
�/O / per gallon.
2. The undersigned further states that the location, type and capacity of the
storage facilities in the Town of Southold, are Qa_s _follows:
A. Type of Storage Facilities L4► -
B. Location of Storage Facilities h
C. Capacity of Storage Facilities
3. The undersigned further states that the type, capacity number of heated
tank trucks and transports that he will utilize are as follows:46llj/�
�3 da IW70 a � dm,,/
&dt4 ,a 1 2�c�
4'4 submittingthis bi &he undersi ed declares that he is or the are the only
� Y y
person or persons interested in the said bid and that it is made without any connection
with any person making another bid for the same contract. The undersigned further
declares that he has or they have carefully examined the specifications and this form of
bid and has or have satisfied himself or themselves as to all the terms and conditions,
and understand that in signing this proposal he or they waive all right to plead any
misunderstanding regarding the same,
- 1 -
"e"
s/"Y17�
5. Accompanying this proposal is cash, a bank check, or certified check in the amount of
z.0
00
In case this proposal shall be accepted by the Town of Southold,
and the undersigned shall fail to execute the contract and in all respects comply with the
specifications.and this form of bid, the monies reppesented by such cash or check shall
be regarded as liquidated damages and shall be forfeited and become the property of the
Town of Southold; otherwise to be returned to the bidder as provided in the above said
provisions.
6. On acceptance of this bid the undersigned does or do hereby bind himself or themselves
to enter into a written contract within ten days of the date of notice of the award of the
bid with the said Town of Southold, and to comply in all respects with the provisions of
the specifications in relation to the security for the faithful performance of the terms
of said contract.
Dated: 1 91971
e, ,' *44114�t ,
Legal narW of person, i o corpora io
BY..
The P.O. Address of the Bidder is
City and State
_ 2 _
If a Corporation
NAME ADDRESS
President
Secretary
Treasurer
If a Firm
o /�,, 'I"
NAME OF NEM5EVS ADDRESS
�����
SPECIFICATIONS FOR RC-2 AND
MC-2 ASPHALT MATERIALS
GRADE RC-2 MC-2
GR API 17.3 15.7
Spec. Gravity @ 77°F 0.95 0.96
Flash Teg CC°F 87. 170/
Vis SSF 140°F 152 149
Distillation % Rec.
@ 374°F 14
@ 4370F 19
@ 500OF 21 8
@ 600°F 23 18
@ 68o°F 24 23
Distillate % to 680°F
% @ 374°F 57
@ 437-F 78 0
@ 500°F 86 35
@ 600°F 98 78
Residue by diff. % Vol. 76 77
Test on Residue from
distial Pen at 770F 96 187
Ductility at 770F 110r 110/
1/0 Sol in CC 14 99.9 99.9
Spot test OLIENSIS Reg. Reg.
Dated: April 26 , 19L7 9 TOWN OF SOUTHOLD
BY: RAYMOND C. DEAN
Superintendent of Highways
BIDDER'S CERTIFICATE •
FOR
CUTBACK ASPHALT
This is to certify that the unde nedAproposes to furnish CUTBACK ASPHALT which will comply
with the requirements for Type -
The CUTBACK ASPHALT is manufactured by EXXON COMPANY, U.S.A. whose plant is located at Foot
of East 22nd Street, Bayonne, New Jersey.
The plant has a capacity of 200,000 gallons per eight (8) hour day, and has regularly manu-
factured CUTBACK ASPHALT for more than fifty years.
The specific source of the asphaltic base is selected domestic and imported crudes. If we
receive an award of order or contract on any of the item(s) bid upon, we will begin delivery
of CUTBACK ASPHALT at the rate ordered to a maximum ra of 5 00 gallons per eight hour day.
Compan
By: Vag.
(Official Title)
Date: / /17
If the bidder is an authorized customer of the manufacture , the following authorization must
be executed by the manufacturer.
This is to certify that:
C/V A1A!Zftr-
(Name of Bidder)
(Street) (City) (St t (Zip ode)
is our customer and considered capable of making deliveries in compliance with the above
certificate, provided the volume specified in this bid is covered by our contract with
141EA cy
EXXON COMPANY, U.S.A.
l
Date: //
NON-COLLUSIVE BID CERTIFICATE
The undersigned bidder certifies that this bid has been arrived
at by the bidder independently and has been submitted without collusion
with any other vendor of materials, supplies or equipment of the type
described in the invitation for bids, and the contents of this bid
have not been communicated by the bidder, nor, to its best knowledge
and belief, by any of its employees or agents, to any person not an
employee or agent of the bidder or its surety on any bond furnished
herewith prior to the official opening of the bid.
(Signed) 01A.Ilk
( Title)
(if any)
Bid on
• w -1
BID FORM
FOR ASPHALT ROAD MATERIALS FOR DELIVERY
TO THE TOWN OF SOUTHOLD, NEW YORK
ITEM NO. 1
TO THE SUPERINTENDENT OF HIGHWAYS r
TOWN OF SOUTHOLD
PECONIC, NEW YORK
1 . The undersigned hereby propose to furnish approximately 500,000 gallons of
Grades RC-2 and MC-2 Asphalt Road Materials to the Town of Southold, Suffolk County,
N. Y. all in accordance with the Specifications of the Superintendent of Highways of
said Town dated April 26 , 1979
A. Delivered to the Town equipment in the Town of Southold
ONper gallon.
2. The undersigned further states that the location, type and capacity of the
storage facilities in the Town of Southold, are as follows:
A. Type of Storage Facilities
/D6 , /oLao�t
B. Location of Storage Facilities *o6& Aad
C. Capacity of Storage Facilities �QeD
3. The undersigned further states that the type, capacity and number of heated
tank trucks and transports that he will utilize are as follows:: /lN s
G�wu.��3�,�0 /POU/7A0 a�I./,boa A� .� ,�.►�a+��t1q/ s2� C3 � a.4�Sad� o
4. In submitting this bid &he undersigned declares that he is or they are the only
person or persons interested in the said bid and that it is made without any connection
with any person making another bid for the same contract. The undersigned further
declares that he has or they have carefully examined the specifications and this form of
bid and has or have satisfied himself or themselves as to all the terms and conditions,
and understand that in signing this proposal he or they waive all right to plead any
misunderstanding regarding the same.
- 1 -
ehy
e° 410 7)?"A"0.
5. Accompanying this proposal is cash, a bank check or certified check in the amount of
$^ Z z�D IV-0In case this proposal shall be accepted by the Town of Southold,
and the undersigned shall fail to execute the contract and in all respects comply with the
specifications.and this form of bid, the monies reppesented by such cash or check shall
be regarded as liquidated damages and shall be forfeited and become the property OC the
Town of Southold; otherwise to be returned to the bidder as provided in the above said
provisions.
6. On acceptance of this bid the undersigned does or do hereby bind himself or themselves
to enter into a written contract within ten days of the date of notice of the award of the
bid with the said Town of Southold, and to comply in all respects with the provisions of
the specifications in relation to the security for the faithful performance of the terms
of said contract.
Dated: A /t 919 79
, � L"
Legal name of person fire co, oor ion
Y/71 .
The P.O. Address of the Bidder is
/06 �
117 01 City and State
- 2 -
If a Corporation
NAME ADDRESS
President
Secretary
Treasurer
If a Firm ))
NAME OF MEMBERS ADDRESS
_ 3 _
SPECIFICATIONS FOR RC-2 AND
MC-2 ASPHALM MATERIALS
GRADE RC-2 MC-2
GR API 17.3 15.7
Spec. Gravity @ 771F 0.95 0.96
Flash Teg CC°F 87. 170f
Vis SSF 140°F 152 149
Distillation % Rec.
@ 3740F 14
@ x+37°F 19
@ 500°F 21 8
@ 6o0°F 23 18
@ 68o°F 24 23
Distillate % to 680°F
% @ 374oF 57
@ 4370F 78 0
@ 500°F 86 35
@ 600°F 98 78
Residue by diff. % Vol. 76 77
Test on Residue from
distial Pen at 770F 96 187
Ductility at 770F llorl 110/
if 0 Sol in CC 14 99.9 99.9
Spot test OLIENSIS Reg. Reg.
Dated: April 26 , 19_79 TOWN OF SOUTHOLD
BY: RAYMOND C. DEAN
Superintendent of Highways
BIDDER'S CERTIFICATE
FOR
CUTBACK ASPHALT
This is to certify that the unde ig d proposes to furnish CUTBACK ASPHALT which will comply
with the requirements for TypeC'
The CUTBACK ASPHALT is manufactured by EXXON COMPANY, U.S.A. whose plant is located at Foot
of East 22nd Street, Bayonne, New Jersey.
The plant has a capacity of 200,000 gallons per eight (8) hour day, and has regularly manu-
factured CUTBACK ASPHALT for more than fifty years.
The specific source of the asphaltic base is selected domestic and imported crudes. If we
receive an award of order or contract on any of the item(s) bid upon, we will begin delivery
of.� CUTBACK ASPHALT at the rate ordered to a maximum rate of 5P,000 gallons per�eight hour day.
ka" *6&
4;4ZI(I
Company i
By: r-AzO ""
(Official Title)
Date: A
If the bidder is an authorized customer of the manufacturer, the following authorization must
be executed by the manufacturer.
This is to certify that:
CA-Ls�o '-V
(Name of Bidder)
(Street) (City) (St t (Zip ode)
is our customer and considered capable of making deliveries in compliance with the above
certificate, provided the volume specified in this bid is covered by our contract with
AICA CN 09,59"c.tC' )
EXXON COMPANY, U.S.A. a+
B y:
Date: ��
r
NON-COLLUSIVE BID CERTIFICATE
The undersigned bidder certifies that this bid has been arrived
at by the bidder independently and has been submitted without collusion
with any other vendor of materials, supplies or equipment of the type
described in the invitation for bids, and the contents of this bid
have not been communicated by the bidder, nor, to its best knowledge
and belief, by any of its employees or agents, to any person not an
employee or agent of the bidder or its surety on any bond furnished
herewith prior to the official opening of the bid.
S i n ed
( g )
( Tit 1 e) ✓�C�� 4kl
(if any) -
Bid on
� 00,
�� Ale
i
BID FORM -
FOR ASPHALT ROAD MATERIALS FOR DELIVERY
TO THE TOWN OF SOUTHOLD, NEW YORK
ITEM NO. 1
TO THE SUPERINTENDENT OF HIGHWAYS -
TOWN OF SOUTHOLD
PECONIC, NEW YORK
9 . The undersigned hereby propose to furnish approximately 500,000 gallons of
Grades RC-2 and MC-2 Asphalt Road Materials to the Town of Southold, Suffolk County,
N. Y. all in accordance with the Specifications of the Superintendent of Highways of "
said Town dated April 26 , 1979
A. elivered toown equipment in the Town of Southold
all
per gallon.
2. The undersigned further states that the location, type and capacity of the
storage facilities in the Town of Southold, are as follows:
A. Type of Storage Facilities .� ftfff A"
B. Location of Storage Facilities
C. Capacity of Storage Facilities
.3. The undersigned further states that the type, capacity and number of heated
tank trucks and transports that he will utilize are as follows:
4. In submitting this bid &he undersigned declares that he is or they are the only
person or persons interested in the said bid and that it is made without any connection
with any person making another bid for the same contract. The undersigned further
declares that he has or they have carefully examined the specifications and this form of
bid and has or have satisfied himself or themselves as to all the terms and conditions,
and understand that in signing this proposal he or they waive all right to plead any
misunderstanding regarding the same.
- 1 -
5. Acco►apanying- this proposal is cash, a bank check or certified check in the amount of
$ In case this proposal shall be accepted by the Town of Southold,
and the undersigned shall fail to execute the contract and in all respects comply with the
specifications.and this form of bid, the monies reppesented by such cash or check shall
be regarded as liquidated damages and shall be forfeited and become the property of the
Town of Southold; otherwise to be .returned to the bidder as provided in the above said
provisions.
6. On acceptance of this bid the undersigned does or do hereby bind himself or themselves
to enter into a written contract within ten days of the date of notice of the award of the
bid with the said Town of Southold, and to comply in all respects with the provisions of
the specifications in relation to the security for the faithful performance of the terms
of said contract.
Dated: ,19
Legal name of person, firm or corporation
BY:
The P.O. Address of the Bidder is
Street
City and State
- 2 -
SPECIFICATIONS FOR RC-2 AND
MC-2 ASPHALT MATERIALS
GRADE RC-2 MC-2
GR API 17.3 15.7
Spec. Gravity @ 77°F 0.95 0.96
Flash Teg CC°F 87. 170/
Vis SSF 140°F 152 149
Distillation % Rec.
@ 3740F 14
@ 4370F 19
@ 500°F 21 8
@ 600°F 23 18
@ 68o°F 24 23
Distillate % to 680°F
% @ 374°F 57
@ 4370F 78 0
@ 500°F 86 35
@ 600°F 98 78
Residue by diff. % Vol. 76 77
Test on Residue from
distial Pen at 77°F 96 187
Ductility at 770F 110/ 110/
1/0 Sol in CC 14 99.9 99.9
Spot test OLIENSIS Reg. Reg.
Dated: April 26 , 19 79 TOWN OF SOUTHOLD
BY: RAYMOND C. DEAN
Superintendent of Highways
If a Corporation
NAME ADDRESS
President
Secretary
Treasurer
If a Firm
NAME OF MEMBERS ADDRESS
- 3 -
. BIDDER'S CERTIFICATE
For
ASPHALT CUTBACK
This is to certify tha+ the undersigned proposes to furnish Cutback Asphalt
which will comply with the requirements for type
Grade
The Cutback Asphalt is manufactured by _
whose plant is located at
The plant has a capacity of gallons per 8 hour day and
has regularly manufactured Cutback Asphalt for the past
years.
The specific source of the Asphaltic Base is selected Gulf Coast and Venezue-
lian Crudes.
If we receive an award of order or contract on any of the item(s) bid upon we
will begin delivery of Cutback Asphalt within hours of notice
to deliver. We agree to furnish Cutback Asphalt at the rate ordered to maximum
rate of gallons per 8 hour day.
Company
By:
Official title
Date
If the bidder is an authorized agent of the manufacturer, the following authoriza-
tion must be executed by the manufacturer:
This is to certify that
Name of Bidder
Street City & Zone No. State
is our authorized agent and is capable of making deliveries in compliance with
the above certificate.
Name of Manufacturer
By
Official title
Date:
NON-COLLUSIVE BIDDING CERTIFICATE
BY SUBMISSION OF THIS BID OR PROPOSAL, THE BIDDER CERTIFIES THAT: (2) THIS BID OR PROPOSAL
HAS BEEN INDEPENDENTLY ARRIVED AT WITHOUT COLLUSION: (b) THIS BID OR PROPOSAL HAS NOT PEEN
KNOWINGLY DISCLOSED,PRIOR TO THE OPENING OF BIDS OR PROPOSALS FOR THIS PROJECT, TO ANY OTHER
BIDDER, COMPETITOR OR POTENTIAL COMPETER; (c) NO ATTEMPT HAS OR WILL BE MADE TO INDUCE ANY
OTHER PERSON, PARTNERSHIP OR CORPORATION TO SUBMIT OR NOT TO SUBMIT A BID OR PROPOSAL; (d)
THE PERSON SIGNING THE BID OR PROPOSAL CERTIFIES THAT HE HAS FULLY INFORMED HIMSELF REGARDING
THE ACCURACY OF THE STATEMENTS CONTAINED IN THIS CERTIFICATION AND UNDER THE PENALTIES OF
PERJURY AFFIRMS THE TRUTH THEREOF, SUCH PENALTIES BEING APPLICABLE TO THE BIDDER AS WELL AS
TO THE PERSON SIGNING IN ITS BEHALF; (e) THAT ATTACHED HERETO (IF A CORPORATE BIDDER) IS A
CERTIFIED COPY OF THE RESOLUTION AUTHORIZING THE EXECUTION OF THE CERTIFICATE BY THE SIGNATOR
OF THIS BID OR PROPOSAL IN BEHALF OF THE CORPORATE BIDDER.
RESOLVED THAT:
(Name of Officer)
AUTHORIZED TO SIGN AND SUBMIT THE BID OR PROPOSAL OF THIS CORPORATION FOR THE FOLLOWING
PROJECT.
(Described project)
AND TO INCLUDE IN SUCH BID OR PROPOSAL THE CERTIFICATE AS TO NON-COLLUSION REQUIRED BY
SECTION 103-d OF THE GENERAL MUNICIPAL LAW AS THE ACT AND DEED OD SUCH CORPORATION AND
FOR ANY INACCURACIES OR MISSTATEMENTS IN SUCH CERTIFICATE THIS CORPORATE BIDDER SHALL BE LIABLE
UNDER THE PENALTIES OF PERJURY.
IHE FOREGOING IS A TRUE AND CORRECT COPY OF THE RESOLUTION
ADOPTED BY CORPORATION AT A MEETING OF ITS BOARD
OR DIRECTORS HELD ON THE DAY OF , �9
Secretary
LEGAL NOTICE (continued from page 1OA)
NOTICE TO BIDDERS
NOTICE IS HEREBY public.The Town Board of the
GIVEN, in accordance with Town of Southold reserves the
the provisions of Section 103 of 'ight to reject any and all bids
the General Municipal Law, tnd waive any and all infor-
sealed bids are sought and nality in any bid, should it be
requested for the purchase of deemed to be in the best ;UFFOLK,
approximately 500,000 gallons interest of the Town of South- W y08R, 1 gg;
Grades RC-2 and MC-2 As- old to do so.
phalt Road Materials. Specif- All bids must be signed and
ications for the above may be sealed in envelopes plainly y Gustayson
obtained at the Office of the marked "Bid for Asphalt • • • • • • • • • • • • • • • • • • • • • being duly Sworn,
Town Clerk, Main Road, Road Materials" and sub is Printer and Publisher of the SUFFOLK
Southold, New York. mitted to the Office of the
The sealed bids, together Town Clerk. The bid price
with a Non-collusive Certif- shall not include any tax, S. a newspaper published at Greenport. in said
icate, bank draft or certified federal state or local from
check in an amount equal to which the Town of Southold is t the notice, of which the annexed is a printed
5% of the amount of the bid exempt._
Bid Form, and Bidder's Cer- DATED: April 26, 1979 published in the said Suffolk Weekly Times
tificate will be received by the BY ORDER OF
Town Clerk of the Town of THE SOUTHOLD reek, for . . 9n a. . . . . . . . . . . . . . . . . . . . . . . weeks
Southold at the Town Hall, TOWN BOARD
Main Road, Southold, New JUDITH T.TERRY, ommencing on the . ,3rd . . .
York until 2:00 p.m., May 14, TOWN CLERK
1979, at which time they will 1TM3-3204 y 79
be opened and read aloud in
(continued on page 11 ; 1 • • • • • . . • • • • • •
Sworn to before me this . . �. . . . . . ;
i
day of . . . . . . . . . . . . . . . . . . 19. . . ..
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
COUNTY OF SUFFOLK. 1
TATE OF NEW YORK. � ss:
Troy Gustayson
. . . . . . . . . . . . . . . . . . . being duly Sworn.
s that is Printer and Publisher of the SUFFOLK
EEKLY TIMES. a newspaper published at Greenport. in said
county; and that the notice. of which the annexed is a printed
copy, .has been published in the said Suffolk Weekly Times
once in each week, for one. . . . . . . . . . . . . . . . . . . . . . . weeks
successively commencing on the . .3,rd . . . . . . . . . . . . . . . . . . . .
day of . . .May. . .-t- .79
� . . . . ... . . . . . . . . . . . . . . . . . . .
Sworn to before me this . .J. . . . . . ..
I
day of . . . . . . . . . . . . . . . . . . 19. . . ..
4
r.
LEGALNOTICE COUNTY OF SUFFOLK
NOTICETOBIDDERS STATE OF NEW YORK ss:
NOTICE IS HEREBY
GIVEN,in accordance with the
provisions of Section 103 of the
General Municipal Law,sealed Patricia Wood, being duly sworn, says that she is the
bids are sought and requested Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
for the purchase of approxi-
mately 500,000 gallons Grades a public newspaper printed at Southold, in Suffolk County;
RC-2 and MC-2 Asphalt Road and thct the notice of which the annexed is a printed copy,
Materials. Specifications for
the above may be obtained at has been published in said Long Island Traveler-Watch-
the Office of the Town Clerk,
Main Road, Southold, New man once each week for """'••""" ..................... weeks
York. successively, commencing on the
The sealed bids, together ••••••••••••••••••••••••••••••
with a Non-collusive Certifi- �J�
cate, bank draft or certified day of ... . .. .l� 19...J...,�
check in an amount equal to 5%
of the amount of the bid, Bid }'
Form,and Bidder's Certificate ` �a.. --�-•- ._..:............. ..
will be received by the Town
Clerk of the Town of Southold at
the Town Hall, Main Road,
Southold, New York until 2:00
p.m., May 14, 1979, at which Sworn to before me this
time they will be opened and day of
read aloud in public.The Town r`//%/
Board of the Town of Southold '' '' """'•"•""•"• 19•`•x•••••
reserves the right to reject any
and all bids and waive any and
all informality in any bid,
should it be deemed to be in the
best interest of the Town of
Southold to do so. Notary Pu Iic
All bids must be signed and
sealed in evelopes plainly
marked"Bid for Asphalt Road
Materials" and submitted to
the Office of the Town Clerk.
The bid price shall not include "
any tax,federal, state or local,
from which the Town of
Southold is exempt.
DATED: April 26, 1979
BY ORDER OF THE
SOUTHOLD TOWN BOARD
JUDITH T.TERRY,
Town Clerk
1T,5/3/79(849)
LEGAL NOTICE
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN, in accordance with the provisions of
Section 103 of the General Munctpl Law, sealed bids are sought
and requested for the purchase of approximately 500, 000 gallons
Grades RC-2 and MC-2 Asphalt Road Materials. Specifications for
the above may be obtained at the Office of the Town Clerk, Main
Road, Southold, New York.
The sealed bids, together with a Non-collusive Certificate,
bank draft or certified check in an amount equal to 5/ of the
amount of the bid, Bid Form, and Bidder 's Certificate will be
received by the Town Clerk of the Town of Southold at the Town
Hall, Main Road, Southold, New York until 2 :00 p.m. , May 14, 1979,
at which time they will be opened and read aloud in public. The
Town Board of the Town of Southold reserves the right to reject
any and all bids and waive any and all informality in any bid,
should it be deemed to be in the best interest of the Town of
Southold to do so.
All bids must be signed and sealed in envelopes plainly
marked "Bid for Asphalt Road Materials" and submitted to the
Office of the Town Clerk. The bid price shall not include any
tax, federal, state or local, from which the Town of Southold is
exempt.
DATED: April 26, 1979 BY ORDER OF THE SOUTHOLD TOWN BOARD
JUDITH T. TERRY, TOWN CLERK
PLEASE PUBLISH ONCE, MAY 3, 1979, AND FORWARD ONE AFFIDAVIT CF
PUBLICATION TO JUDITH T. TERRY, TOWN CLERK, MAIN ROAD, SOUTHOLD,
NEW YORK.
Copies to the following :
The Suffolk Times
The Long Island Traveler-Watchman Inc.
Highway Superintendent Dean
{
}
t
i
c
I
I
I
i
STATE OF NEW YORK: ,
SS :
COUNTY OF SUFFOLK: {
i
JUDITH T. TERRY, Town Clerk of the Town of {
Southold, New York, being duly sworn, says that she is over the
age of twenty-one years ; that on the 26th day of April
19 79 she affixed a notice of which the annexed printed
notice is a true copy, in a proper and substantial manner, in a
most public place in the Town of Southold, Suffolk County, New i
York, to wit:-
Town Clerk Bulletin Board, Town Clerk Office
Main Road, Southold, N.Y. 11971
i
LEGAL NOTICE, NOTICE TO BIDDERS, Purchase of approximately
500, 000 gallons Grades RC-2 and MC-2 Asphalt Road Materials.
Bid opening : 2 :00 p.m. , May 14, 1979.
Judith T. Terry, T Clerk
Sworn to before me this
6t_ day of April
1
19 79
i
i
Notary Publi
ELIZABETH ANN NEVILLB
NOTARY PUBLIC, State of Now Yo?R
No. 52-8125850, Suffolk County
Term Expires March 30, 191a,
I
i
i
I
i
�t�I�futt� �e�xttr#111Ptt#
Tafun of 5nutljolb
vecomr, _ t 1958
RAYMOND C. DEAN Tel. 765-3140
Superintendent 734-5211
NOTICE TO BIDDERS
i
I
PURCHASE OF ASPHALT ROAD MATERIALS APPLIED OR DELIVERED
i
F
i
1
f
1
SPECIFICATIONS FOR THE PURCHASE
OF ASPHALT ROAD MATERIALS, TOWN OF
SOUTHOLD, SUFFOLK COUNTY, N.Y.
Under these specifications, bids are sought for the purchase of Asphalt Road Material
for the use by the Southold Town Highway Department in the repair and maintenance of Town
Highways.
Eaeh bid must be submitted in duplicate in sealed envelopes clearly endorsed with
the name of the person, firm or corporation presenting it. Each bid must be marked "Bid
for Asphalt Road Materials". Bid forms and Bidders Certificate, may be obtained at the
Office of the Superintendent of Highways of the Town of Southold, Peconic Lane, Peconic,
N.Y. Bids will be received at the Office of the '.town Clerk of the Town
of Southold, Main Road, Southolql,N.Y. until 2 :00 o'clock P.M. on May 14, 1979
as set forth in the published notice to bidders published in the L. I. Traveler-Mattituck
Watchman or the Suffolk Times.
Each bid must be accompanied by a bank draft or certified check made payable to the
"Town of Southold" in an amount equal to 5% of the amount of the bid. All deposit checks
except those of the lowest responsible bidder will be returned within 5 days after the
opening of the bids. The bid check of the lowest responsible bidder will be retained
until said bidder has executed and delivered to the Superintendent of highways the contract,
bonds and all other documents required by these specifications. Should the lowest responsible
bidder fail to execute the contract and furnish the bond and other documents required, his
bid deposit shall be forfeited to the Town of Southold as liquidated damages and shall be
deposited by an officer or employee of the Town of Southold to the credit of the proper town
fund, and the Town Board may award the contract to the second lowest responsible bidder or
may reject all bids and re-advertise for bids; which ever is deemed in the best interest of
the Town. In the event all bids are rejected, all bid checks will be returned immediately
upon such rejection.
The Town Board reserves the right to reject any and all bids.
The successful bidder shall furnish and maintain in effect at his expense, during the
term of the contract, a bond for the faithful performance of the contract, the amount of
which shall be 100% of the contract sum. The form of the required performance bond, the
sufficiency of sureties and the manner of execution shall be approved by the Town Board.
ITEM NO. 1
Under this Item No. 1 , bids are requested for the purchase of approximately 500,000
gallons (or as much thereof as may be neccessary) for the repair and maintenance of the
town highways, for the calendar year 197 9 , of Grades RC-2 and MC-2 Asphalt Road Materials,
which materials shall comply with the specifications set forth below.
- 1 -
Said materials must be del i•ed to and made available in t Town of Southold, to be
delivered to trucks of the Town of Southold. The bidder must have not less than 30,000
gallons of Grade RC - 2 material and not less than 30,000 gallons of Grade MC - 2 material
in heated storage tanks located in the Town of Southold, or delivered to locations in the
Town of Southold designated by the Superintendent of Highways, heated to a temperature of
not less that 150 degrees Fahrenheit and available for immediate delivery to trucks of the
Town of Southold, as and when required by the Superintendent of Highways for the calendar
year 19 7 9 .
The bidder must specify the facilities which he will maintain in the Town of Southold
for storage of the above materials as well as the location of said storage facilities in
the Town of Southold, or the heated tank truck to be utilized in the performance of the
contract.
Each bid must be accompanied by a 'Bidder Certificate" for Asphalt Cut Back,
showing the supplier of this material and the location of the Plant. An authorizing the
Bidder to act as agent for the supplier, in the Town of Southold.
- 2 -
BID FORM
FOR ASPHALT ROAD MATERIALS FOR DELIVERY
TO THE TOWN OF SOUTHOLD, NEW YORK
ITEM NO. 1
TO THE SUPERINTENDENT OF HIGHWAYS
TOWN OF SOUTHOLD
PECONIC, NEW YORK
1 . The undersigned hereby propose to furnish approximately 300,000 gallons of
Grades RC-2 and MC-2 Asphalt Road Materials to the Town of Southold, Suffolk County,
N. Y. all in accordance with the Specifications of the Superintendent of Highways of
said Town dated April 26 , 1979
A. Delivered to the Town equipment in the Town of Southold
per gallon.
2. The undersigned further states that the location, type and capacity of the
storage facilities in the Town of Southold, are as follows:
A. Type of Storage Facilities
B. Location of Storage Facilities
C. Capacity of Storage Facilities
3. The undersigned further states that the type, capacity and number of heated
tank trucks and transports that he will utilize are as follows:
4. In submitting this bid Ahe undersigned declares that he is or they are the only
person or persons interested in the said bid and that it is made without any connection
with any person making another bid for the same contract. The undersigned further
declares that he has or they have carefully examined the specifications and this form of
bid and has or have satisfied himself or themselves as to all the terms and conditions,
and understand that in signing this proposal he or they waive all right to plead any
misunderstanding regarding the same.
- 1 -
5. Accompanying this proposal is cash, a bank check or certified check in the amount of
$ In case this proposal shall be accepted by the Town of Southold,
and the undersigned shall fail to execute the contract and in all respects comply with the
specifications.and this form of bid, the monies reppesented by such cash or check shall
be regarded as liquidated damages and shall be forfeited and become the property of the
Town of Southold; otherwise to be returned to the bidder as provided in the above said
provisions.
6. On acceptance of this bid the undersigned does or do hereby bind himself or themselves
to enter into a written contract within ten days of the date of notice of the award of the
bid with the said Town of Southold, and to comply in all respects with the provisions of
the specifications in relation to the security for the faithful performance of the terms
i
of said contract.
i
Dated: ,19
Legal name of person, firm or corporation
BY:
The P.O. Address of the Bidder is
i
t
Street
City and State
- 2 -
SPECIFICATIONS FOR RC-2 AND
MC-2 ASPHALT MATERIALS
GRADE RC-2 MC-2
GR API 17.3 15.7
Spec. Gravity @ 771F 0.95 0.96
Flash Teg CC°F 87. 170/
Vis SSF 140°F 152 149
Distillation % Rec.
@ 3740F 14
@ 4370F 19
@ 500°F 21 8
@ 600°F 23 18
@ 68o°F 24 23
Distillate % to 680°F
% @ 3740F 57
@ 4370F 78 0
@ 500°F 86 35
@ 600°F 98 78
Residue by diff. % Vol. 76 77
Test on Residue from
distial Pen at 77°F 96 187
Ductility at 770F 110/ 110/
1/0 Sol in CC 14 99.9 99.9
Spot test OLIENSIS Reg. Reg.
Dated: April 26 , 19 79 TOWN OF SOUTHOLD
BY: RAYMOND C. DEAN
Superintendent of Highways
If a Corporation
NAME ADDRESS
President
Secretary
Treasurer
If a Firm
NAME OF NIERS ADDRESS
- 3 -
BIDDER'S CERTIFICATE
For
ASPHALT CUTBACK
This is to certify tha+ the undersigned proposes to furnish Cutback Asphalt
which will comply with the requirements for type
Grade
The Cutback Asphalt is manufactured by
whose plant is located at
The plant has a capacity of gallons per 8 hour day and
has regularly manufactured Cutback Asphalt for the past
years.
The specific source of the Asphaltic Base is selected Gulf Coast and Venezue-
lian Crudes.
If we receive an award of order or contract on any of the item(s) bid upon we
will begin delivery of Cutback Asphalt within hours of notice
to deliver. We agree to furnish Cutback Asphalt at the rate ordered to maximum
rate of gallons per 8 hour day.
Company
By:
Official title
Date
If the bidder is an authorized agent of the manufacturer, the following authoriza-
tion must be executed by the manufacturer:
This is to certify that
Name of Bidder
Street City & Zone No. State
is our authorized agent and is capable of making deliveries in compliance with
the above certificate.
Name of Manufacturer
By
Official title
Date:
NON-COLLUSIVE BIDDING CERTIFICATE
BY SUENISSION OF THIS BID OR PROPOSAL, THE BIDDER CERTIFIES THAT: (2) THIS BID OR PROPOSAL
HAS BEEN INDEPENDENTLY ARRIVED AT WITHOUT COLLUSION: (b) THIS BID OR PROPOSAL HAS NOT BEEN
KNOWINGLY DISCLOSED,PRIOR TO THE OPENING OF BIDS OR PROPOSALS FOR THIS PROJECT, TO ANY OTHER
BIDDER, COMPETITOR OR POTENTIAL COMPETER; (c) NO ATTEMPT HAS OR WILL BE MADE TO INDUCE ANY
OTHER PERSON, PARTNERSHIP OR CORPORATION TO SUBMIT OR NOT TO SUBMIT A BID OR PROPOSAL; (d)
THE PERSON SIGNING THE BID OR PROPOSAL CERTIFIES THAT HE HAS FULLY INFORMED HIMSELF REGARDING
THE ACCURACY OF THE STATEMENTS CONTAINED IN THIS CERTIFICATION AND UNDER THE PENALTIES OF
PERJURY AFFIRMS THE TRUTH TfiEREOF, SUCH PENALTIES BEING APPLICABLE TO THE BIDDER AS WMJ AS
TO THE PERSON SIGNING IN ITS BEHALF; (e) THAT ATTACHED HERETO (IF A CORPORATE BIDDER) IS A
CERTIFIED COPY OF THE RESOLUTION AUTHORIZING THE EXECUTION OF THE CERTIFICATE BY THE SIGNATOR
OF THIS BID OR PROPOSAL IN BEHALF OF THE CORPORATE BIDDER.
RESOLVED THAT:
(Name of Officer)
AUTHORIZED TO SIGN AND SUBMIT THE BID OR PROPOSAL OF THIS CORPORATION FOR THE FOLLOWING
PROJECT.
(Described project)
AND TO INCLUDE IN SUCH BID OR PROPOSAL THE CERTIFICATE AS TO NON-COLLUSION REQUIRED BY
SECTION 103-d OF THE GENERAL MUNICIPAL LAW AS THE ACT AND DEED OD SUCH CORPORATION AND
FOR ANY INACCURACIES OR MISSTATEMENTS IN SUCH CERTIFICATE THIS CORPORATE BIDDER SHALL BE LIABLE
UNDER THE PENALTIES OF PERJURY,
THE FOREGOING IS A TRUE AND CORRECT COPY OF THE RESOLUTION
ADOPTED BY CORPORATION AT A MEETING OF ITS BOARD
OR DIRECTORS HELD ON THE DAY OF 19
Secretary
OFFICE OF TO' CiERK
.,
TOWN OF SOUTHOLO
JUDITH T.TERRY • SUFFOLK COUNTY TELEPHONE
TOWN CLERK ' f -r.=' (516) 765-1801
REGISTRAR OF VITAL STATISTICS
Southold, L. I., N. Y. 11971
May 23, 1979
Mr. Nathan W. Booth, Jr.
704 Vauxhall Street Extension
Waterford, Connecticut 06385
Dear Mr. Booth :
At a regular meeting of the Southold Town Board
held on May 22, 1979, a resolution was adopted award-
ing you the bid for the replacement parts for the D-6
Caterpillar Bulldozer.
Very truly yours,
Judith T. Terry
Town Clerk
cc : Highway Superintendent Dean
" '✓ NATHAN W 00TH, JR.
BULLDOZER - TRACKS REPAIRED
704 Vauxhall Street Extension Telephone (203) 443-7391
Waterford, Connecticut 06385 Maar 5 1979
Town Of Southold - Highway Dept.
Peconic Lane
Peconic, New York 11958
Order No. Terms
Bid proposal for undercarriage
parts for (1 ) one Caterpillar
D-6B bulldozer Ser. # 44A 1083-1
a) All material furnished is to
be new and of equivalent quali y
to the original parts.
b) Delivery of material will be made
to the Town Of Southold Garaget with n
130 days of the bid award.
c) A credit will be allowed for a .1
old parts removed from the bul dozer.
1 d) There will be no collusion bet een
this and any other bidder.
'Ltl. oGv�v
nA1f102 50-9.71 SULLIVAN PRINTING CO..WATERFORD.CONN..06385
�? NATHAN W 00TH, JR.
BULLDOZER - TRACKS REPAIRED
704 Vauxhall Street Extension Telephone (203) 443-7391
Waterford, Connecticut 06385 May 5 19 79
Town Of Southold - Highway Dept,
Peconic Lane
Peconic, New York 11958
Order No. Terms
Bid Proposal For Caterpillar
D-6B Bulldozer Ser.#.4A10831
(2) 39 Link/20" Grouser Track
Assemblies 3,05C .00
(4) SiBj;&e flange, lifetime lubri-
cated, bottom roller assemblie 580 .00
!8) Double flange, lifetime lubri-
cated, bottom roller assemblie 1 ,200 .00
(4) Top carrier, lifetime lubricatel,
top roller assemblies 420 .00
(2) Sprocket segment groups 370 .00
(2) Front idler assemblies(incl.
disassembly of old bearing bloc s
from old idlers & assembly of
old bearina blocks and new seal
IDn new idlers) 780 .00
ruff ml
50.9-71 SULLIVAN PRINTING CO..WATERFORD.CONN..06385 6,400
•00
N NATHAN W 00TH, JR.
BULLDOZER - TRACKS REPAIRED
704 Vauxhall Street Extension Telephone (203) 443-7391
Waterford, Connecticut 06385 May 5 1gZ2
Town Of Southold - Highway Dept.
Peconic Lane
Peconic, New York
Order No. Terms
Bid Proposal For Caterpillar
D-6B Bulldozer Ser.#44A 10831
PARTS TOTAL 6,400 00
LESS #200.00 CREDIT for
all old parts -200 100
TOTAL $6,200100
PLAT-2 _
50 9.71 SULLIVANSOILIV AN PAINTING CO..WATERFORD.D.CONN..06385
NON-COLLUSIVE BID CERTIFICATE
The undersigned bidder certifies that this bid has been arrived
at by the bidder independently and has been submitted without collusion
with any other vendor of materials, supplies or equipment of the type
described in the invitation for bids , and the contents of this bid
have not been communicated by the bidder, nor, to its best knowledge
and belief, by any of its employees or agents, to any person not an
employee or agent of the bidder or its surety on any bond furnished
herewith prior to the official opening of the bid.
(Signed) W-
(Corporate Title)
(if any) OWNER
Bid on REPCACAM15N T PF}RTS Fox 44 CATER PIt,LAR BOU.Do Z R
LEGAL NOTICE
NOTICE TO BIDDERS
NOTICE IS HEREBY
GIVEN, in accordance with
the provisions of Section 103 of
the General Municipal Law,
sealed bids are sought and
requested for the purchase of
the necessary replacement
parts to restore the D-6 Cater-
pillar Bulldozer. Specifica- COUNTY OF SUFFOLK, 1
tions for the above may be STATEOF NEW YORK, ss:
obtained at the Office of the )
Town Clerk, Main Road,
Southold, New York. Troy Gustayson being duly Sworn.
me sealed bids, together • • • • • • • •
with a non collusive certif-
icate,
says that . e . . . , is Printer and Publisher of the SUFFOLK
icate, will be received by the �' h �
Town Clerk the
the Town 1, WEEKLY TIMES, a newspaper published at Greenport, in said
Southold at the Town Hall, 1�P p F
Main Road, Southold, New
York until 2:00 p.m., May 14, county; and that the notice, of which the annexed is a printed
1979, at which time they will
be opened and read aloud in copy, has been published in the said Suffolk Weekly Times
public.The Town Board of the
Town of Southold reserves the once in each week, for . . . °n a. . . . . . . . . . . . . . weeks
right to reject any and all bids 3rd
and waive any and all infor- successively commencing on the . . . . . . . . . . . . . . . . . . . . . . . . . .
mality in any bid,should it be
deemed to be in the best day of . . . . .`:lay 19. .7g
interest of the Town of South-
oldto do so. . . r1-�. . . . . . . . . . . . . . . . . . . .
All bids must be signed and
sealed in envelopes _plainly Sworn to bef re me this . . . .
marked "Bid on Necessarye i
Replacement Parts to Restorday of . . . . . . 19. `/. J
the D-6 Caterpillar Bulldozer"
and submitted to the Office of • . . . . . . .
the Town Clerk. The bid price (' - e
shall not include any tax, � .•
federal, state or local, from
which the Town of Southold is
exempt. NANCY 3P T.*UG;.liaS
I ,�
DATED: April 26, 1979 NOTARY York
BY ORDER OF
THE SOUTHOLD Ct�tra,a-- l:r-1. R ...f 1; &)
TOWN BOARD
JUDITH T.TERRY,
TOWN CLERK
1TM3-3205
LEGAL NOTICE
NOTICE TO BIDDERS
NOTICE IS HEREBY COUNTY OF SUFFOLK
ss:
GIVEN,in accordance with the STATE OF NEW YORK
provisions of Section 103 of the
General Municipal Law,sealed
bids are sought and requested
for the purchase of the neces- Patricia Wood, being duly sworn, says that she is the
sary replacement parts to
restore the D-6 Caterpillar Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
Bulldozer. Specifications for a public newspaper printed at Southold, in Suffolk County;
the above may be obtained at
the Office of the Town Clerk, and that the notice of which the annexed is a printed copy,
Main Road, Southold, New. has been published in said Long Island Traveler-Watch-
,York.
The sealed bids, together man once each week for
............ ........................... weeks
with a non-cullusive certificate, ;
will be received by the Town successively, commencing on the .....` .....
Clerkofthe Town of Southold at ""'"""
Vic;
the Town Hall, Main Road, day.o f� , V19...5. .
Southold, New York until 2:00
p.m., May 14, 1979, at whichtime they will be opened and
read aloud in public.The Town _ ._......�.. ....................................................................
Board of the Town of Southold
reserves the right to reject any
and all bids and waive any and
all informality in any bid,
should it be deemed to be in the Sworn to before me this day of
best interest of the Town of
Southold to do so.
All bids must be signed and
sealed in envelopes plainly
marked "Bid on Necessary (((JJJ
Replacement parts to Restore
the D-6 Caterpillar Bulldozer"
and submitted to the Office of ••••••............•••••••••••••• ••• • •• ••.•••••• •••
the Town Clerk. The bid price Nota Pu lic
shall not include any tax,
federal, state or local, from
which the Town of Southold is
exempt. 4
DATED: April 26, 1979 -
BYORDEROFTHE < ,
SOUTHOLD TOWN BOARD
JUDITH T.TERRY,
I
Town Clerk
1T,5/3/79(850)
i
t
I
STATE OF NEW YORK:
SS :
COUNTY OF SUFFOLK:
JUDITH T. TERRY, Town Clerk of the Town of
Southold, New York, being duly sworn, says that she is over the
age of twenty-one years; that on the 26th day of April
f
19 79 she affixed a. notice of which the annexed printed
notice is a true copy, in a proper and substantial manner, in a
1
most public place in the Town of Southold, Suffolk County, New
York, to wit:-
Town Clerk Bulletin Board, Town Clerk Office
Main Road, Southold, N.Y. 11971
NOTICE TO BIDDERS, Purchase of the necessary replacement parts
to restore the D-6 Caterpillar Bulldozer. Bid opening: 2 : 00 p.m.
May 14, 1979.
Judith T. Terry, Aown Clerk
Sworn to before me this
26th day of April
1979 r
A'kotary Public
ELIZABETH ANN MILLE
NOTARY PUBLIC, State of New York
No. 52-8125850, Suffolk Count
Term Expires March 30, 19
4
LEGAL NOTICE
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN, in accordance with the provisions of
Section 103 of the General Municipal Law, sealed bids are sought
and requested for the purchase of the necessary replacement parts
to restore the D-6 Caterpillar Bulldozer. Specifications for the
above may be obtained at the Office of the Town Clerk, Main Road,
Southold, New York.
The sealed bids, together with a non-collusive certificate,
will be received by the Town Clerk of the Town of Southold at the
Town Hall, Main Road, Southold, New York until 2 :00 p.m. , Ma) ._
14, 1979, at which time they will be opened and read aloud in
public. The Town Board of the Town of Southold reserves the
right to reject any and all bids and waive any and all inform-
ality in any bid, should it be deemed to be in the best interest
of the Town of Southold to do so.
All bids must be signed and sealed in envelopes plainly
marked "Bid on Necessary Replacement Parts to Resore the D-6
Caterpillar Bulldozer" and submitted to the Office of the Town
Clerk. The bid price shall not include any tax, federal, state
or local, from which the Town of Southold is exempt.
DATED: April 26, 1979 BY ORDER OF THE SOUTHOLD TOWN BOARD
JUDITH T. TERRY, TOWN CLERK
PLEASE PUBLISH ONCE, MAY 3, 1979, AND FORWARD ONE AFFIDAVIT OF
PUBLICATION TO JUDITH T. TERRY, TOWN CLERK, MAIN ROAD, SOUTHOLD,
NEW YORK.
Copies to the following:
The Suffolk Times
The Long Island Traveler-Watchman, Inc.
Highway Superintendent Dean
, •
XtghfUtigP�1�IxtTltPlt
Tofun of �;outhvlb
Peconir, _ 11958
RAYMOND C. DEAN Tel. 765-3140
Superintendent 734-5211
NOTICE TO BIDDERS
i
F
NECCESSARY REPLACEMENT PARTS TO RESTORE THE D-6 CATERPILLAR BULLDOZER i
E
�T��fUtI�1 �P�JMXtIliPlt�
Tnfun of '�$Outholb
RAYMOND C. DEAN Tel. 765-3140
Superintendent 734-5211
BID SPECIFICATIONS FOR UNDERCARRIAGE PARTS FOR (1) ONE CATERPILLAR D-6B BULLDOZER
Serial No. 44A 10831
a) All material furnished is to be new and of equivalent
quality to the original parts.
b) Delivery of material will be made to the Town of Southold
Garage, within 30 days of the bid award.
c) A credit will be allowed for all old parts removed from the
bulldozer.
d) There will be no collusion between this and any other bidder.
(2) 39 Link/20" Grouser track assemblies
(4) Single flange, lifetime lubricated, bottom roller assemblies
(8) Double flange, lifetime lubricated, bottom roller assemblies
(4) Top carrier, lifetime lubricated, top roller assemblies
(2) Sprocket segment groups
(2) Front idler assemblies (including dissembly of old bearing blocks from old
idlers and assembly of old bearing blocks and new seals on new idlers)
i
-- ��i�jC�fiT�t�1 �r�J�tt-#tttrilt
`(hof nt of goiitilAr
�ecoiiic, �_ �_ 1195$
RAYMOND C. DEAN Tel. 765-3140
Superintendent 734-5211
RESOLUTION BY:
SECONDED BY:
RESOLVED: That the Sup't of Highways of the Town of Southold
be authorized to advertise for bids for Pu--chase of Asphalt
Road Materials applied or delivered.
VOTE OF THE TOWN BOARD
Supervisor Albert M. Martoechia (yes) (no)
Justice Martin Suter (yes) (no)
Councilman James Homan (yes) (no)
Councilman William Pell III (yes) (no)
Councilman Henry Drum (yes) (no)
Dat,ed:April 24 , 1979 Town Clerk:
Tot,-n of Southold