Loading...
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