HomeMy WebLinkAboutFishers Island Metal Dump (3)JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
January 30, 1997
Thomas Pappalardo, President
Tri -S Incorporated Division
Environmental Services of America, Inc.
25 Pinney Street
Ellington, Connecticut 06029
Dear Mr. Pappalardo:
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
i
Returned herewith is your Performance Bond with regard to your
contract to perform site remediation at the Fishers Island Metal Dump.
Very truly yours,
Judith T. Terry
Southold Town Clerk
Enclosure
M
N
GorC & F Commercial Insurance
a Crum and Forster organization BOND NUMBER US -00100425
Address All Correspondence To:
United States Fre Insurance Company
518 Stuyvesant Avenue
P. 0. Box 615
Lyndhurst, NJ 07071-9836
AIA Document A311
Performance Bond
KNOW ALL MEN BY THESE PRESENTS: that
TRI -S INCORPORATED
25 PINNEY STREET
ELLINGTON CT 06029 -
as Principal, hereinafter called Contractor, and,
United States Fire Insurance Company
P.O. Box 615
Lyndhurst, NJ 07071-9836
as Surety, hereinafter called Surety, are held and firmly bound unto
TOWN OF SOUTHHOLD NEW YORK
TOWN HALL 53095 MAIN ROAD
SOUTHHOLD NY 11971 -
as Obligee, hereinafter called Owner, in the amount of
Two Hundred Sixty Nine Thousand One Hundred Fifty and 00/100
Dollars ($ *****$269,150.00 ),
for the payment whereof Contractor and Surety bind themselves, their heirs, executors, administrators,
succesrrs'and assigns, jointly and severally, firmly by these presents.
WHEREAS,
Contractor has by written agreement dated 06/19/1995, entered into a contract with Owner for
PERFORM SITE REMEDIATION AT THE "METAL DUMP" ON FISHERS ISLAND
in accordance with Drawings and Specifications prepared by which
contract is by reference made a part hereof, and is hereinafter referred to as the Contract.
AIA DOCUMENT A311 • PERFORMANCE BOND AND LABOR AND MATERIAL PAYMENT BOND . AIA . FEBRUARY 1970 ED.
THE AMERICAN INSTTTU E OF ARCFITECT5.1735 N.Y. AVE, N.W.. WASHNGTON. D.C. 20006 P51
NOW, THEREFORE, THE ("ION OF THIS OBLIGATION is such ti'ilR1!■Contractor shall promptly
and faithfully perform said Contract, then this obligation shall be null and void; otherwise it shall remain
in full force and effect.
The Surety hereby waives notice of any
alteration or extension of time made by the
Owner.
Whenever Contractor shall be, and declared by
Owner to be in default under the Contract, the:
Owner having performed Owner's obligations
thereunder, the Surety may promptly remedy
the default, or shall promptly
1) Complete the Contract in accordance with
its terms and conditions, or
2) Obtain a bid or bids for completing the
Contract in accordance with its terms and
conditions, and upon determination by Surety of
the lowest responsible bidder, or, if the Owner
elects, upon determination by the Owner and
the Surety jointly of the lowest responsible
bidder, arrange for a contract between such
bidder and Owner, and make available as work
progresses (even though there should be a
default or a succession of defaults under the
contract or contracts of completion arranged
under this paragraph) sufficient funds to pay the
cost of completion less the balance of the
contract price; but not exceeding, including
other costs and damages for which the Surety
may be liable hereunder, the amount set forth in
the first paragraph hereof. The term "balance of
the contract price," as used in this paragraph,
shall mean the total amount payable by Owner
to Contractor under the Contract and any
amendments thereto, less the amount properly
paid by Owner to contractor.
Any suit under this bond must be instituted
before the expiration of two (2) years from the
date on which final payment under the Contract
fails due.
No right of action shall accrue on this bond
to or for the use of any person or corporation
other than the Owner named herein or the heirs,
executors, administrators or successors of the
Owner.
Bond US -00100425 has been signed, sealed and dated on 06/27/1995.
I -S INCORPORATED
BY
(VT1tness) P14jj ltle)
(Witness)
UNITED STATES FIRE INSURANCE COMPANY
r _
Laura N. Collins
Attorney -in -Fact
AIA DOCUMENT A311 - PERFORMANM BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA - FEBRUARY 1370 ED.
THE AMERICAN INSTITUTE OF ARCFNTEM. 1735 N.Y. AVE. N.W.. WASHINGTON, D.C. 90006 P51
C & F Commercial Insurance
a Crum and Forster organization
AIA Document A311
N
BOND NUMBER: US -00100425
Address All Correspondence To:
United States Fire Insurance Company
518 Stuyvesant Avenue
P.O. Box 615
Lyndhurst, NJ 07071-9836
Labor and Material Payment Bond
THIS BOND IS ISSUED SIMULTANEOUSLY WITH PERFORMANCE BOND IN FAVOR OF THE
OWNER CONDITIONED ON THE FULL AND FAITHFUL PERFORMANCE OF THE CONTRACT.
KNOW ALL MEN BY THESE PRESENTS: that
TRI -S INCORPORATED
25 PINNEY STREET
ELLINGTON CT 06029 -
as Principal, hereinafter called Principal, and
United States Fire Insurance Company
518 Stuyvesant Avenue, P.O. Box 615
Lyndhurst, NJ 07071-9836
as Surety, hereinafter called Surety, are held and firmly bound unto
TOWN OF SOUTHHOLD NEW YORK
TOWN HALL, 53095 MAIN ROAD
SOUTHHOLD NY 11971 -
as Obligee, hereinafter called Owner, for the use and benefit of claimants as hereinbelow defined, in the
amount of Two Hundred Sixty Nine Thousand One Hundred Fifty and 00/100
Dollars ($ *****$269,150.00 ),
for the payment whereof Principal and Surety bind themselves, their heirs, executors, administrators,
successors and assigns, jointly and severally, firmly by these presents.
WHEREAS;
TRI -S INCORPORATED
Principal has by.written agreement dated 06/19/1995, entered into a contract with Owner for
PERFORM SITE REMEDIATION AT THE "METAL DUMP" ON FISHERS ISLAND
in accordance with Drawings and Specifications prepared by which
contract is by reference made a part hereof, and is hereinafter referred to as the Contract.
AIA DOCUMENT A311 • PERFORMANCE BOND AND LABOR AND MATERIAL PAYMENT BOND • AIA • FEBRUARY 1970 ®.
THE AMERICAN INSTITUTE OF ARCHITECTS. 1735 N.Y. AVE N.W., WASHINGTON, D.C. 20006 P52
NOW, THEREFORE, THE COON OF THIS OBLIGATION is such th"ncipal shall promptly
make payment to all claimants as hereinafter defined, for all labor and material used or reasonably
required for use in the performance of the Contract, then this obligation shall be void; otherwise it shall
remain in full force and effect, subject, however, to the following conditions:
1. A claimant is defined as one having a direct
contract with the Principal or with a
Subcontractor of the Principal for labor,
material, or both, used or reasonable required
for use in the performance of the Contract,
labor and material being construed to include
that part of water, gas, power, light, heat, oil,
gasoline, telephone service or rental of
equipment directly applicable to the Contract.
2. The above named Principal and Surety
hereby jointly and severally agree with the
Owner that every claimant as herein defined,
who has not been paid in full before the
expiration of a period of ninety (90) days after
the date on which the last of such claimant's
work or labor was done or performed, or
materials were furnished by such claimant, may
sue on this bond for the use of such claimant,
prosecute the suit to final judgement for such
sum or sums as may be justly due claimant,
and have execution thereon. The Owner shall
not be liable for the payment of any costs or
expenses of any such suit.
3. No suit or action shall be commenced
hereunder by any claimant:
a) Unless claimant, other than one having a
direct contract with the Principal, shall have
given written notice to any two of the following:
the Principal, the Owner, or the Surety above
named, within ninety (90) days after such
claimant did or performed the last of the work
or labor, or furnished the last of the materials
for which said claim is made, stating with
substantial accuracy the amount claimed and
the name of the party to whom the materials
were furnished, or for whom the work or labor
was done or performed. Such notice shall be
served by mailing the same by registered mail
or certified mail, postage prepaid, in an
envelope addressed to the Principal, Owner or
Surety, at any place where an office is regularly
maintained for the transaction of business, or
served in any manner in which legal process
may be served in the: state in which the
aforesaid project is located, save that such
service need not be made by a public officer.
b) After the expiration of one (1) year following
the date on which Principal ceased Work on
said Contract it being understood, however, that
if any limitation embodied in this bond is
prohibited by any law controlling the
construction hereof such limitation shall be
deemed to be amended so as to be equal to
the minimum period of limitation permitted by
such law.
c) Other than in a state court of competent
jurisdiction in and for the county or other
political subdivision of the state in which the
Project, or any part thereof, is situated, or in the
United States District Court for the district in
which the Project, or any part hereof, is
situated, and not elsewhere.
4. The amount of this bond shall be reduced
by and to the extent of any payment or
payments made in good faith hereunder,
inclusive of the payment by Surety of
mechanics' liens which may be filed of record
against said improvement, whether or not claim
for the amount of such lien be presented under
and against this bond.
Bond US -00100425 has been signed, sealed and dated on 06/27/1995. ,
1S INCORPORATED
B�
(fitness)
UNITED STATES FIRE INSURANCE COMPANY
UL -
(Witness) Laura N. Collins
Attorney -in -Fact
AIA DOCUMENT A311 • PEA0:ORKW4CE BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA . FEBRUARY IM ®.
THE AMERICAN INSTITUTE OF AR(HfTECiS. 1735 N.Y. AVE.. N.W.. WASHINGTON. D.C. 20006 P52
ACKNOWLEDGEMENT OF SURETY
US -00100425
State of New Jersey
ss.
County of Bergen
On 06/27/1995, before me personally came Laura N. Collins to me known, who,
being by me duly sworn, did depose and say that she is an attorney-in-fact of United States Fire
Insurance Company the corporation described in and which executed the within instrument; that she
knows the corporate seal of said corporation; that the seal affixed to the within instrument is such
corporate seal, and that she signed the said instrument and affixed the said seal as Attomey-in-Fact by
authority of the Board of Directors of said corporation and by authority of this office under the Standing
Resolutions thereof.
SHARON M. ZWARYCZ
NOTARY PUBLIC Of NEW JERSEY
My commission expires MY COMMISSION EXPIRES PAIL t4, 2000 G /. 4
Notary Pub' /
00 so
Bond #US -00100425
ACKNOWLEDGEMENT OF PRINCIPAL, IF A CORPORATION
STATE OF )ss:
COUNTY
On the ,_ day of in the year 199-5--,
before me personally came to me known, who,
being by me duly sworn, did depose and say that (s)he resides at
G (ac 6., r '4 (. T , that (s)he is the f p Lsj-rj",A-
of 5 1 c c r pc r Q j , the corporation described in and which
executed the above in ument; and that (s)he signed her/his name thereto by order sof
the Board of Directors of said corporation.
MY Commission Exp. Nov. 30, 1999
Notary
ACKNOWLEDGEMENT OF PRINCIPAL, IF A PARTNERSHIP
STATE OF )ss:
COUNTY OF )
On the day of in the year 19 ,
before me personally came to me known and known
to me to be a member of the firm ,
described in and who executed the foregoing instrument, and (s)he duly acknowledged
to me that (s)he executed the same for and in behalf of said firm for the uses and
purpose mentioned therein.
Notary Public
ACKNOWLEDGEMENT OF PRINCIPAL, IF AN INDIVIDUAL
STATE OF )ss:
COUNTY OF )
On the day of in the year 19 ,
before me personally came to me known and known
to me to be the person described in and who executed the foregoing instrument and
(s)he duly acknowledged that (s)he executed the same.
Notary Public
00
UNITED STATES FIRE INSURANCE COMPANY
NEW YORK, NEW YORK
STATEMENT AS OF DECEMBER 31, 1994
ASSETS
LIABILITIES AND SURPLUS
Bonds ................................
$1,970,782,834
Losses and
Stocks:
Adjustment
Preferred ...................
1
Expenses.....................
$1,732,137,991
Common ...................
53,942.435 53,942,436
Taxes and
Real Estate ........................
73,777,621
Expenses.....................
50,225,339
Cash and Bank
Unearned
Deposits ......................
8,098,085
Premiums.....................
305,105,772
Short Term
Other Liabilities ................
141,656,211
Investments .................
155,087,837
Capital........................... $4,586,262
Premium Balances
Paid in and
Receivable .................
252,228,261
Contributed
Equities and Deposits
Surplus ..................... 496,522,972
in Pools and
Other Surplus ................ 144,464,435
Associations ...............
9,739,883
Surplus to
Other Assets .....................
351,042,025
Policyholders...............
645,573,669
Total Admitted Assets
2,874,698,982
Total Liabilities and Surplus
2,874,698,982
Bonds and Stocks are valued in accordance with the basis adopted by the National
Association of Insurance Commissioners.
STATE OF NEW JERSEY
SS:
CO UNTY OF MORRIS
DENNIS J. HAMMER, Senior Vice President & Controller and RICHARD A. ANNESE, Vice
President of the united States Fire Insurance Company being duly sworn, each for himself deposes and says that they
are the above described officers of the said Company and that on the 31st day of December, 1994 the Company was
actually possessed of the assets set forth in the foregoing statement and that such assets were available for the
payment of losses and claims and held for the protection of its policyholders and creditors, except as hereinbefore
indicated, and that the foregoing statement is a correct exhibit of such assets and liabilities of the said Company on
the 31st day of December, 1994 according, to the best of their information, knowledge and belief, respectively.
Corporation's
Seal
Sworn to and Subscribed before me this
28th day of March, 1995.
DAWN M. SIEBENS
NOTARY PUBLIC OF NEW JERSEY Notarial
seat
MY COMMISSION EXPIRES JULY 25, 1998
Senior Vice P esident & Controller
Vice President
"` POWER OF ATTORNE3ft
TED STATES FIRE INSURANCE O ANY
PRINCIPAL OFFICE, NEW YORK, N.Y.
KNOW ALL MEN BY THESE PRESENTS: That the UNITED STATES FIRE INSURANCE COMPANY
("Company"), a corporation duly organized and existing under the laws of the State of New York, and having its
administrative offices in the Township of Morris, State of New Jersey, has made, constituted and appointed, and does by
these presents make, constitute and appoint Robert A. Nicosia, Margaret A. Nicosia, Michelle Nicosia, Laura N.
Collins, Lisa V. Kenny, Kimberly M. D'Ascoli, Cathy M. Glavin, and Adrianne Scalera of Lyndhurst, New Jersey,
each
its true and lawful Agent(s) and Attomey(s)-in-Fact, with full power and authority hereby conferred in its name, place
and stead, to execute, seal, acknowledge and deliver. Any and all bonds and undertakings SUBJECT TO THE
EXCLUSIONS LISTED BELOW: Any and all bonds and undertakings.
and to bind the Company thereby as fully and to the same extent as if such bonds had been duly executed and
acknowledged by the regularly elected officers of the Company at its principal or administrative offices in their own
proper persons.
This Power of Attorney limits the act of those named therein to the bonds and undertakings specifically named therein,
and they have no authority to bind the Company except in the manner and to the extent therein stated.
This Power of Attorney revokes all previous powers issued in behalf of the attorneys) -in -fact named above.
IN WITNESS WHEREOF United States Fire Insurance Company has caused these presents to be signed and attested by
its appropriate officers and its corporate seal hereunto affixed this 28th day of March, 1995.
Attest:
W"
sistant Secretary
-Yop-� s les R. Van Buskirk
STATE OF NEW JERSEY)
ss..
COUNTY OF MORRIS )
STA F SUXkNCE COMPANY
Vice President
Richard A. Annese
On this 28th day of March, 1995, before the subscriber, a duly qualified Notary Public of the State of New Jersey, came
the above-mentioned Vice President and Assistant Secretary of United States Fire Insurance Company, to me personally
known io€jcers described in, and who executed the preceding instrument, and they acknowledged the execution
of t lig me duly sworn, deposed and said, that they are the officers of said Company aforesaid, and that
tlie; xed to, eding instrument is the Corporate Seal of said Company, and the said Corporate Seal and their
s m I _ er duly affixed and subscribed to the said instrument by the authority and direction of the said
..�---r.. j -
xO RIDF, I have hereunto set my hand and affixed my seal at the Township of Morris, the day and
.:
I; iii¢ ♦♦ UCC:.�tn� i .•_:. °...
(Sig 1811cm %-
sER Nd At.,r i t��_•� °;r rRSc{ i
�, v ��`�� r�tir cern :ii�5; t 2S J ; i
a , ;s��
(Seal) uu1nnti11 t c� a
Notary Public
This Power of Attorney is gran,cant to Article IV of the By -Law D STATES FIRE INSURANCE .
COMPANY as now in full force and which provides as follows:
ARTICLE IV., Execution of Instruments: "The Chairman of the Board, Vice -Chairman of the Board, President, or
any Vice -President, in conjunction with the Secretary, or any Secretary, if more than one shall be appointed by the Board,
or an Assistant Secretary, shall ]Lave power on behalf of the Corporation:
(a) to execute, affix the corporate seal manually or by facsimile to, acknowledge, verify and deliver any
contracts, obligations, instruments and documents whatsoever in connection with its business including, without limiting
the foregoing, any bonds, guarantees, undertakings, recognizances, powers of attorney or revocations of any powers of
attorney, stipulations, policies of insurance, deeds, leases, mortgages, releases, satisfactions and agency agreements;
(b) to appoint, in writing, one or more persons for any or all of the purposes mentioned in the preceding
—paragraph (a), including affixing the seal of the Corporation."
This Power of Attorney is signed and sealed under and by the authority of Article III, Section 9 of the By -Laws of the
UNITED STATES FIRE INSURANCE COMPANY as now in full force and effect and which.provides as follows:
ARTICLE III., Section 9. Facsimile Signatures: "The signature of any officer authorized by the Corporation to sign
any bonds, guarantees, undertakings, recognizances, stipulations, powers of attorney or revocations of any powers of
attorney and policies of insurance issued by the Corporation may be printed facsimile, lithographed, .or otherwise
produced ... The Corporation may continue to use for the purposes herein stated the facsimile signature, of any person or
persons who shall have been such officer or officers of the Corporation, notwithstanding the fact that he may have ceased
to be such at the time when such instruments shall be issued.".
CERTIFICATE
State of New Jersey
County of Morris
I, the undersigned, Assistant Secretary of UNITED STATES FIRE INSURANCE COMPANY, DO HEREBY CERTIFY
that the foregoing POWER OF ATTORNEY remains in full force and effect and has not been revoked and furthermore
that the above quoted abstracts of Article IV. and Article III., Section 9. of the By -Laws of the Company are now in full
force and effect.
In Testimony Whereof'; I have hereunto subscribed my name and affixed the corporate seal of the said Company, this _
27thday of June
By %L -
Assistant Secretary
Herbert H. Linder
'' � 0FF0 •
JOHN A. CUSHMANSOS �'
Q O ACCOUNTING &FINANCE
SENIOR ACCOUNTANT =� Gy DEPARTMENT
o
CA
P.O. Box 1179, 53095 Main Road Telephone (516) 765-4333
Southold, New York 11971-0959 • Fax (516) 765-1823
TOWN OF SOUTHOLD
OFFICE OF THE SUPERVISOR
July 11, 1996
Mr. Joseph R. Tuttle, P.E.
Project Engineer
South/Eastern Projects Section
New York State Environmental Facilities Corporation
50 Wolf Road
Albany, NY 12205-2603
Re: SRF Project 5110-02
Fishers Island Metal Dump Reclamation
Dear Mr. Tuttle:
As I indicated to you in my letter of May 31, 1996 regarding your letter of October 19,
1995 to then Supervisor Thomas H. Wickham, enclosed herewith you will find the Certificate of
Completion provided by the Town Engineer for the above referenced project.
In the event that you require any further information, please feel free to contact me.
Very truly yours,
� C.'"',
Jean W. Cochran
Supervisor
cc: Town Board
Town Attorney
Town Engineer
Solid Waste Coordinator
Senior Accountant
hhO
0 •
NEW YORK STATE REVOLVING FUND (SRF)
FOR WATER POLLUTION CONTROL
Engineer's Certification of Project Completion
(Applicable to All SRF Projects)
Municipality: I Q W N OF Soo-rHOLD SRF Project Number: '511c) - G) 2
Project Description: Fi S N cRS :]�S LAN,D METAL Dome REGLAmfin tq
JVFFOLK. COUNTY
Pursuant to Section 6 NYCRR 649.7(f) of the SRF Regulations, I certify that the con truction of the
referenced project including environmental mitigating measures was completed on 2$ 1g4(e
in accordance with the approved plans and specifications or approved amendments thereto.
Engineering Firm: SOOTHOLD—1-ow" 'DEPAg—rmcmi,
(Name of Firm)
T•0 !fix (� S, PeGO N t LRtiE PC, C.0 N tG _ 1 7 Y. �ci5 S
JAM6-5
(Address)) A
, 3olo
(Contact Person)
Design Engineer's Signature and Seal:
Date:
Number)
August 4, 1995
_ �guFFoI�.o
RAYMOND L. JACOBS
SUPERINTENDENT
SOUTHOLD TOWN HIGHWAY DEPARTMENT Dy • !�
Fax. (516) -765-1750
0
JAMES A. RICHTER, R.A.
OFFICE OF THE ENGINEER
TOWN OF SOUTHOLD
Hon. Jean W. Cochran, Supervisor
Members of the Southold Town Board
Town Hall, 53095 Main Road
Southold, New York 1 1 9 7 1
M
Dear Jean:
ENGINEERING INSPECTOR
PECONIC LANE, PECONIC, N.Y.
Tel.(516)-765-3070
JUNE 20, 1996
Final Inspection - Fishers Island
Metal Dump Remediation Project
As per your request, I conducted a final inspection of the Fishers Island Metal Dump
on June 6, 1996. The following individuals were present during my site inspection:
Louisa Evans, Charles King, Jim Hancock, Ed Capabianco & Dave Waddington Jr.
Weather conditions were sunny & 75 degrees F. The following is a list of my findings:
The dump site consists of two large open pit bunkers that are interconnected by a
system of underground vaults and passageways. The western bunker is approximately
40% filled in with C & D Material that has been screened out of the metal recycling
process. This material consists mainly of Dirt, Concrete & Stone along with other
miscellaneous C & D products that are scattered throughout the material. I have been
informed by Mr. Capabianco that this material has been tested and that the DEC has
approved the use of this material as backfill that will remain on the site. Mr. Bunchuck has
been asked to obtain confirmation of this, in writing, from the DEC. The eastern bunker
was approximately 99% clean. During my inspection, one excavator and one pay loader
was removing the last remaining debris from the pit. A large pile of brush and stumps
located in the north east corner of the pit were to be removed off site and delivered to the
Island's Brush Dump. Three large roll -off containers are still on site. One was covered and
filled with metal debris and the other two were filled with tires.
I have received copies of the daily logs from Mr. Capabianco and the Contractor.
have also reviewed the Contract Requirements & Specifications for remediation of the
Metal Dump. Once the remaining brush has been cleared and the roll -off containers and
heavy equipment has been removed from the Island, the Contract will be substantially
complete. As per section 3.7 B of the Specifications, I will fill out the Certification of Project
Completion when I have received written certification from the DEC that all solid waste has
been removed.
Page 1 of 2
W
Final Inspection - Fishers Island
Metal Dump Remediation Project
JUNE 20, 1996
Page 2 of 2
I would like to offer the following recommendations for final closure of the overall
site. These items would not be considered part of the contract for remediation of the Metal
Dump.
The C & D Material that has been screened out of the metal and approved
as fill by the DEC has been graded out over the top section of the site and
has partially been used to fill in the western most bunker. I would like to
suggest that all of this material should be graded into the west bunker in
such a manner as to fill this hole entirely. This will prevent future erosion
problems as well as prevent someone from climbing into the hole and getting
hurt due to loosely backfilled material that may have a tendency to move.
2. It was clear from my site inspection that at some point in time all access
openings to underground areas had been sealed to prevent access. Over
the years the elements have deteriorated the walls and steel doors and
eroded the fill that was placed over some of these openings. . Currently,
there is easy access to the underground vault areas. The east bunker, now
cleared of all debris, also opens up into underground vaults and tunnels. At
this time, I would recommend that all access to underground tunnels and
vaults be sealed. Without adequate light & ventilation and due to the current
condition of existing finish materials found within the vault areas, I would
consider all underground areas to be un -safe.
3. Perimeter fencing should be erected around the top of the east bunker. The
vertical depth of this bunker is in excess of twenty (20') feet and since this
bunker will remain open, a permanent fence should be required to prevent
accidents. If the upper portion of the site will still be utilized by vehicles,
guard rails and earth berms should also be installed for the same reason.
4. It has been suggested that the open bunker might be used by local
contractors for storage of materials or composting. I would agree with this
assessment. The use of underground areas by anyone for any reason would
not be recommended for reasons as stated in item # 2 above.
If you have any questions concerning this report or the recommendations contained
herein, please contact my office.
i erely,
aures A.ichter, 4.A
cc: Raymond L. Jacobs
Jim Bunchuck
James Bunchuck
Solid Waste Coordinator
May 29, 1996
SOUTHOLD TOWN
SOLID WASTE DISTRICT
TO: QQTown Board Members
FROM: WWRm Bunchuck
10 /-Z - 1-71-
P.O. Box 962
Cutchogue, New York 11935
Tel.: (516) 734-7685
Fax: (516) 734-7976
MAY :5 0 1996
SoW61d Town Clerk
SUBJECT: Nearing Completion of Fishers Island Metal Dump
Excavation
This memo is to inform you that the excavation work on the Fishers Island
metal dump is almost finished.
Yesterday, I visited the site and observed the final phase of activity, as
well as results of the work done so far.
Current Status
The site is nearly free of debris subject to removal. One portion of the
site, the East Pit, is virtually clean, the exception being a few items strewn
about such as a couple of old lawnmowers, a shopping cart, etc. The West Pit
is mostly cleared, but still contains a small pile of metal and other debris
mixed with dirt. This pile will be sifted to remove any sizeable pieces of
debris. The pit also contains some large rocks and pieces of concrete, which
Ed Capobianco recommends be used to block off entrances to some of the tunnels
that connect the pits, and which go deep into the ground. This will prevent
the fill that will eventually be put back into the pit from seeping into the
tunnels, causing settlement problems. I agreed with this, and the contractor
will be asked to place the rock accordingly.
Full removal of the remaining debris in the pits should be accomplished by
Saturday, June 1.
Additional Work Remaining
The following steps still need to be taken to complete work at the metal dump:
1) Site Restoration
The contractor has been instructed to re -place the clean soil and fill
remaining on the site after the removal of debris into the pits as the
first step toward restoration of the site to a safe condition. There is
also a substantial amount of road sweepings at the Highway yard that Ray
Jacobs has said he will help us in trucking to the pits. Even after the
soil and sweepings are placed, however, there will still need to be more
material delivered to the site to bring it up to a safe grade. The
contractor is not responsible for this and it will therefore be up to
the Town to locate fill and to complete the restoration. The Town
Engineer should be involved in directing the restoration to ensure
proper run-off and drainage, fencing, etc.
t
Town Board Memorandum 5/29/96
Metal Dump Completion
p 2
2) Disposition of Electrical Transformers
One item remaining to be resolved concerns disposition of the metal
housing to electrical transformers that were found during the course of
the excavation. About 16 of these items were removed from the pits, and
set off to one side. It was expected that these pieces would have to be
handled as "hazardous," instead of as scrap metal, as they once held
PCB -laden oil. This would cost an additional $3,000-$4,000 over and
above the bid price of TRI -S Inc., as per the contract.
Ed told me that TRI -S is willing to let the Town make the call as to
whether these items should be treated as hazardous. The housings are
completely clean, as far as I can tell. As such, there is unlikely to
be any remaining PCB contamination, since PCBs need a medium -- such as
oil or sludge -- to cling to. This can be verified on simple
observation. In addition, Jim Hancock has said that transformers he saw
deposited in the dump were empty at the time they were buried.
I recommend telling TRI -S the Town intends to handle these items as
scrap. To avoid future problems, I also recommend letting the DEC know
the Towns intentions, and that we keep special chain -of -custody records
to show the ultimate disposition of the transformers. The DEC may wish
to observe the pile prior to approving such a move, in which case they
could do so upon their inspection of the site when work is completed.
Based on the current schedule, such an inspection could take place next
week.
3) Future Uses of the Site
Ed has told me that an Island resident has expressed interest in using
one of the pits for storage of some equipment and mulch, and some of the
tunnels as a possible site for growing mushrooms. If the Town wishes to
entertain an alternative use of all or part of the site, it should
address this question before completing any restoration work. Having
some ongoing use of the site could help in maintaining safety.
• „ rz�z7 ��z-r,,_
James Bunchuck
Solid Waste Coordinator
March 25, 1996
TO: ury Dowd
FROM: Jim Bunchuc
k
,rf1�0�VFF0(�CO�
0
ce
SOUTHOLD TOWN
SOLID WASTE DISTRICT
P.O. Box 962
Cutchogue, New York 11935
Tel.: (516) 734-7685
Fax: (516) 734-7976
SUBJECT: Resumption of Fishers Island Metal Excavation
Last week, Pete Olson of TRI -S Inc., contacted me to ask if TRI -S could resume
the excavation work on Fishers this Monday, April 1. I told him I believed
there would be no problem so long as Ed Capobianco could be there to continue
his oversight of the project for the Town. Ed will be available. Mr. Olson
told me he thought TRI -S would need another 3-4 weeks to complete their
portion of the work.
I asked him to send me a memo or letter announcing their intention to resume
the work. I have not received anything yet, but should within a day or so.
Please let me know if you want me to contact Mr. Olson regarding his plans.
Keep in mind that TRI -S's final step will be to replace the oil -soaked soil
back in the concrete bunkers. It will then be the Town's responsibility to
cover the soil with clean fill as per our understanding with the DEC, and to
do some grading of the ground around the bunkers to return the site to a safe
condition. This raises two issues: 1) whether there is enough clean soil in
the vicinity of the site to re -grade the bunkers to a safe condition, and 2)
who will do the work.
As for the availability of soil, Ed feels there is probably not enough on site
to adequately replace the thousands of yards removed during the project; i.e.,
some more will need to be found. As for doing the work once enough soil is on
hand, Ed estimates that one operator with a bulldozer would need 1-2 weeks at
most to do the job. Ed is an experienced bulldozer operator and would be
available for the work. The Town would need to rent a bulldozer.
CC, Supervisor Cochran
Town Board Members
John Cushman
Ed Capobianco
1#
taFFO[ 4r 4.,IL
0
JOHN CUSHMAN y Z
Senior Accountant Data ConUry
tro Supervisor
ACCOUNTING & FINANCE DEPARTMENT 'yiJ' °� CENTRAL DATA PROCESSING
Telephone (516) 765-4333�.� �►a P.O. Box 1179, 53095 Main Road
Fax (516) 765-1823 Southold, New York 11971-0959
OFFICE OF THE SUPERVISOR
TOWN OF SOUTHOLD
MEMORANDUM
To: Town Board
From: John Cushman
Subject: Fishers Island Metal Dump
Date: January 31, 1996
In reviewing the long-term loan documents from New York State Environmental Facilities
Corporation, I find that closing costs of $4,592 will nearly exhaust the contingency line we are
using to fund Ed Capobianco's supervision of the Fishers Island Metal Dump project. I have
prepared a schedule which shows $913.07 remaining for this purpose; this will pay for about a
week of Ed's time.
Please discuss this matter and determine if funds should be made available from the
General Fund to pay for Ed, if Ed is really needed on the island anymore, or if the contractor
might be held responsible for these added costs as a result of their delays in completing the
project.
Your attention to this matter is appreciated.
FI Metal Dump Budget Summary
KecOnclllauOII
Original
Modified
Actual
Subtotal
Actual to
Budget
Budget
& Encumbered
Remainin
Construction
269,114.00
269,114.00
269,114.00
0.00
Bond Counsel
5,000.00
5,867.29
5,867.29
0.00
Issuance Costs
7,807.00
7,856.09
7,856.09
0.00
Force Account
0.00
14,228.90
13,315.83
913.07
Miscellaneous
0.00
2,933.72
2,933.72
0.00
536.70
281,921.00
300,000.00
299,086.93
913.07
Contingent
18,079.00
0.00
0.00
0.00
73.72
300,000.00
300,000.00
299,086.93
913.07
KecOnclllauOII
OI Aclalal & Encumperea
Payee)
Actual to
Total Actual
Vendor
Date
Encumbered
& Encumbered
Construction
Tri -S, Inc.
217,320.00
51,794.00
269,114.00
Bond Counsel
Hawkins
5,867.29
5,867.29
Issuance Costs
NYS EFC
3,264.09
4,592.00
7,856.09
Force Account
Capobianco
12,741.44
12,741.44
Force Account
Cross Sound
536.70
536.70
Miscellaneous
NYTEST
2,860.00
2,860.00
Miscellaneous
Thompsons
73.72
37.69
111.41
242,663.24
56,423.69
299,086.93
c:\sheet\sheet\fibud.xls
JEAN W. COCEm N
SUPERVISOR
0 _101y%*� 0 �7
�o`aSUFFr�c��
o
ois Z
w •
OFFICE OF THE SUPERVISOR
TOWN OF SOUTHOLD
Mr. Peter Olsen
Environmental Services of America, Inc.
25 Pinney Street
Ellington, CT 06209
Dear Mr. Olsen:
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1889
January 12, 1996
The Town Board has reviewed the memo you sent to Southold Town Board -
member Lou'isa Evans on December 21, 1995, in which you told her that
Tri -S has stopped work on the remediation of the Fishers Island Metal
Dump as of December 22, 1995.
We are disturbed by the delay of completion of the project, but recognize
that the severity of the weather at this time will prevent effective pro-
gress on the site. We do not accept that the delay was caused by testing
of the waste. The project was already several weeks behind before the
testing occurred, and there was another week delay in getting back to the
job after the results of the testing were known.
The following conditions must be complied with in light of the stop work.
Be advised that the project must be completed before May 24, . Memorial
Day weekend. I suggest you work with the ferry company to ensure ade-
quate transportation. You must notify the Town at least 14 days before
you restart operations, so that we can make arrangements to have the
project supervisor present.
We look forward to having this project completed as soon as possible.
Very truly yours,
an W. Cochran
Southold Town Supervisor
JAN. -09' 96 (TUE) 10:53 TRI -S DIVION/E l3A
Date: December 21, 1995
To: Louisa Evans
Town of Southold
From: Pete Olsen
ENSA, Tri -S Inc. Division
Re: Fishers Island Meeting
Meeting Date: Thursday, 12/21/95
Place: Fishers Island.
TEL:203 87587 P. 002
Environmental Services of America, Inc.
Ttl-5 Inc. Divislon
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875-2110
1 -800 -445 -TRIS
Fax: (203) 875-8587
Attendees: Pete Olsen of ENSA Tri -S Inc. Division, Dave Waddington of DW
Transport, and Eddie Capobianco, Town of Southold (sitting in for Louisa
Evans).
Discussed: Stop work on Friday, 12/22/95.
Due to restrictions and loss of time in November because of waste
characterization, job has carried over into December.
Problems: Weather has become a major issue.
Material cannot be processed, material is frozen.
Equipment has become inefficient due to weather.
Productivity is at an all time LOW.
Frequent cancellation of truck, due to weather on ferry.
We believe we have an estimated three weeks of work remaining with good weather.
James Bunchuck P.O. Box 962
Solid Waste Coordinator m Cutchogue, New York 11935
<e Tel.: (516) 734-7686
p !� Fax: (516) 734-7976
December 21, 1995
TO: Town
FROM, IF,m
SOUTHOLD TOWN
SOLID WASTE DISTRICT
Board Members
Bunchuck
SUBJECTv Restoration of Fishers Island Metal Dump
The excavation project on Fishers Island is proceeding, albeit
slowly now, given the recent weather conditions. The timetable
for completion of the work by the contractor, which now consists
primarily of screening excavated material, is uncertain. Louisa
Evans will be able to discuss this matter with the Board further
This memo is to address how the Town might restore the concrete
bunkers that once contained the Fishers Island metal dump to a
safe condition, after the contractor completes all of its site
work.
Accordivag to Laury Dowd, the excavation contractor, TRI -S, Inc.,
is responsible only for removal of all material from the bunkers,
leaving them "swept clean." The Town made the decision to change
this condition by instructing TRI -S to leave behind screened
dirt. It is the Town's responsibility, therefore, to cover the
dirt as per its understanding with the DRC, and to do any other
filling and/or re -grading it deems necessary to restore the site
to a safe condition.
Proposal
To this end, I propose that the Town rent a bulldozer to move
clean fill material that is already on-site into the bunkers to
raise their surfaces up as close to surrounding grade as
possible. (The Town does not currently own a bulldozer.) The
appropriate size bulldozer would cost about 92,100 per week or,
if rented by the month, 86,500 per month. Ed Capobianco, who has
been supervising the excavation work for the Town, is an
experienced bulldozer operator and would be available to do this
work, which he estimates would take about 1-2 weeks to complete.
In performing this work, it is possible that small areas of
recoverable metal and/or debris might be uncovered. If so, it is
the contractor's responsibility to remove such material from the
site. To ensure such removal, I also propose that the final 251
incre:enent of payment to TRI -S, Inc., be held until the final
filling and gradina work is completed.
i__--
•
i �- �
��S�FFO(Kco
Z0,
James Bunchuck may` Gym
�'•O Ea�k e'_
Solid Waste Coordinator c :�
Cutchogue, New York 11935
N x
Tel.: (516) 734-7685
py
F=ax: MG*j 134-'i 3 i 5
��
.Ij�l � dao
SOUTHOLD TOWN
SOLID WASTE DISTRICT
MATERIAL EXCAVATED FROM FISHERS
ISLAND
(as of 12/18/95)
TOTAL CUBIC YARDS REMOVED: 4,665
TIN: 3,135 YDS
SCRAP STEEL: 1,230 YDS
C&D: 300 YDS
(5 loads)
OTHER:
• 17 Transformers
• 1 275 -gallon drum w/fuel
• several gallons of paint
• 1 barrel of tar
• 29 Car Batteries (recycled through Fishers Island Waste
District)
• 7 roll -off containers soil on beach (to
be replaced in
bunkers)
• Approx. 60 yds tires
� • 0
James Bunchuck
Solid Waste Coordinator
0
H Z
SOUTHOLD TOWN
November 28, 1995 SOLID WASTE DISTRICT
MEMORANDUM
TO: Town Board Members
FROM: Aim Bunchuck
SUBJECT: Status of Fishers Island Metal Excavation
P.O. Box 962
Cutchogue, New York 11935
Tel.: (516) 734-7685
Fax: (516) 734-7976
This memo is to bring you up to date with regard to the excavation work being
done on Fishers Island.
Work on the Island has been halted since November 14 pending the outcome of
the analysis of soil samples taken from the excavation site. A total of 4
composite samples of soil were taken from the site on November 1 and delivered
to NYTEST Environmental Inc. in Port Washington on November 2. They were
given a test known as "TCLP complete," which screens for compounds regulated
by State and Federal law as "hazardous" above certain concentrations, as well
as for the tendency of these compounds to "leach" into groundwater.
The complete results of these tests came in last week. They show that all but
one sample tested within regulatory levels for all compounds. The exception
was for a single PCB compound (out of 7 tested for) that appeared just at or
slightly above the regulatory level in one of the samples. According to Tom
Maher of Dvirka and Bartilucci, the PCB reading is not considered high enough
to warrant handling the soil as a hazardous material, as it was only a single
reading in a single sample, and not indicative of the soil as a whole. All
other PCB compounds, volatile and semi -volatile organics, pesticides, and
heavy metals tested well within regulatory levels for all samples.
While the soil did not test positive as hazardous waste, there are enough
hazardous compounds in the soil to limit the Town's options with respect to
ultimate use and disposal. It cannot, for example, be treated simply as clean
topsoil and disposal facilities may still charge a premium price for accepting
it. It should qualify, however, as a layer to be used in re -filling and
covering the cement -lined pits that were excavated in the project. This would
serve to avoid any costly treatment or disposal and at the same time help with
restoration of the site to a safe condition.
NEXT STEPS
1) Continue With Site Work. Based on the soil test results, the contractor
should be directed to 1) continue immediately with the excavation and
removal of metal and/or debris, and 2) screen accumulated soil for
recoverable items, leaving the soil itself on-site for the Town to use
as fill for site restoration.
(over)
11/28 TB Memo re: Fishers Island Excavation
pg 2
2) Notification of DEC. The Town should notify the DEC of its soil test
results, and announce its intention to keep the soil on-site for use in
site restoration.
3) Restore Site. Re -grade site/acquire clean fill to cover excavated soil
and bring up to grade to eliminate holes, voids, pits, access to cement
bunkers.
One or all of these steps may require a review of the contract between the
Town and ENSA to determine if they pose any legal or contractual consequences.
NOV. -09' 95 (THU) 16A0 TRI -S D IVI S*/ENSA TEL: 203 875 07 _ P. 002
now IA7 �I��IIaa�Ciewr�ffiRsS:t•mtat� .
::.�.
ADDITIONAL wORK AUTHno
IZATIQN
TRI -S INC.
The. Environmental
Management Service Company
25 Pinney Street
EWNGTON, CONNECTICUT 06029
(203) 875-2110 (24 Hours)
NAME $
PHOIiB
DATE
Z06
STFW.0
M
I 1 N+
mu
R e�.o—�i'Ow O� H4— Ac
JOB WIA6En
cr"
�7o v vl
STATE
Af -Y-
STREET
EGSTM CONTRACT N0.
DATE Of 805TINa CONTRACT
CRY
BTAM
You are hereby authorized to perform the following specifically described additional work
�foteer
.2o•oa
ADDITIONAL CHARGE FOR ABOVE WORK IS:
Payment will be made as follows:
Above additional work to be performed under same conditions as specified in original contract unless otherwise stipulated,
Date 19 Authorizing Signature
(OWNER SIGNS HERE)
we hereby agree to furnish labor materials -complete in accordance with the above specifications,at above stated price.
Authorized SignatureA"Z 0��� �� Date-� 19
(CONTRACTOR SIGNS HERE)
T141A IC r_WA111r -= nOnco Un
NO'S. -20 95(MON) 09:13 TRI -S DIVIA/ENSA
ENSA
Larry L. Dowd, Town Attorney
Office of the Town Attorney
Town of Southhold
53095 Main Road, Town Hall
P.O. Box 1179
Southold, NY 11971
TEL : 203 875 01
Environmental Services of America, Inc.
November 17, 1995
1*S Inm Division
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875.2110
1 -800 -445 -TRIS
Fax: (203) 875-8587
In order to maintain the original schedule agreed to by Tri S Inc. and Town of
Southold, a temporary barrier will be constructed which will allow us to continue non-
hazardous
onhazardous segregation activities.
Some incidental cross contamination of non -hazardous material may occur if
clean material falls into pit containing hazardous materiaL
Tri -S Inc. will strive to keep this to an absolute minimum, however some cross
contamination is inevitable.
Please sign below and we will commence.
Pete Olsen
Technical Sales Rep.
(side)
cc. Dave Waddington,DW Transport
Loisa Evans,Acuve Board Member -Fisher Island
Tim Bunchuck- Town of Southold
(date)
t t 0
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
E
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
November 1, 1995
Thomas Pappalardo, President
Tri -S Incorporated Division
Environmental Services of America, Inc.
25 Pinney Street
Ellington,' Connecticut 06029
Dear Mr. Pappalardo:
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
I find that I failed to return your Bid Bond with regard to the Fishers
Island Metal Dump project, it is enclosed herewith. Sorry for the oversight.
Very truly yours,
Judith T. Terry
Southold Town Clerk
Enclosure
•
or C & F Commercial InAnce
a Crum and Forster organization
THE CONSENT OF SURETY
CONTAINED HEREIN IS
LIMITED TOA CONTRACT
AWARD NOT TO EXCEED
$ X40Q,000.00
Bid Bond
KNOW ALL MEN BY THESE PRESENTS, that we
TRI -S INCORPORATED
25 PINNEY STREET
ELLINGTON CT 06029 -
as Principal, hereinafter called the Principal, and
UNITED STATES FIRE INSURANCE COMPANY
518 Stuyvesant Avenue, P.O. Box 615
Lyndhurst, New Jersey 07071-9836
Administrative Office:
518 Stuyvesant Avenue
P.O. Box 615
Lyndhurst, NJ 07071-9836
Bond No. US -00095980
a corporation duly organized under the laws of the State of New York as Surety, hereinafter called the Surety, are held
and firmly bound unto
TOWN OF SOUTHHOLD NEW YORK
TOWN HALL 53095 MAIN ROAD
SOUTHHOLD NY 11971 -
as Obligee, hereinafter called the Obligee, in the sum of "
Ten Thousand and 00/100 Dollars ($ ******$10,000.00), for the payment of
which sum well and truly to be made, the said Principal and the said Surety, bind ourselves, our heirs, executors,
administrators, successors, and assigns, jointly and severally, firmly by these presents.
WHEREAS, the Principal has submitted a bid for
PERFORM SITE REMEDIATION AT THE METAL DUMP ON FISHERS ISLAND
NOW THEREFORE, If the Obligee shall accept the bid of the Principal and the Principal shall enter into a Contract with
the Obligee in accordance with the terms of such bid, and give such bond or bonds as may be specified in the bidding
or Contract Documents with good and sufficient surety for the faithful performance of such Contract and for the prompt
payment of labor and material furnished in the prosecution thereof, or in the event of the failure of the Principal to enter
such Contract and give such bond or bonds, if the Principal shall pay to the Obligee the difference not to exceed the
penalty hereof between the amount specified in said bid and such larger amount for which the Obligee may in good faith
contract with another parry to perform the Work covered by said bid, then this obligation shall be null and void,
otherwise to remain In full foAce and effect.
Bond US -00095980 ign , sealed and dated 04/17/1995.
TEif-S INCSRPORAT`J
By cs
(Witness) (Ti le c-e-rcle..
UNITED STATES FIRE INSURANCE COMPANY
! q YA By�X'W�i
(Witness) Laura N. Collins
Attorney -in -Fact
AIA DOCUMENT A310 • BID BOND . AIA • FEBRUARY 1970 ED. -THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 N.Y. AVE, N.W., WASHINGTON, D.C. 20006 B32F
ACKNOWLEDGEMENT OF SURETY
US -00095980
State of New Jersey
ss.
County of Bergen
On 04/17/1995, before me personally came Laura N. Collins to me known, who,
being by me duly sworn, did depose and say that she is an attorney-in-fact of United States Fire
Insurance Company the corporation described in and which executed the within instrument; that she
knows the corporate seal of said corporation; that the seal affixed to the within instrument is such
corporate seal, and that she signed the said instrument and affixed the said seal as Attorney -in -Fact by
authority of the Board of Directors of said corporation and by authority of this office under the Standing
Resolutions thereof.
KIMBERLY M. VASCOLI
My commission ekY PUBLIC OF NEW JERSEY 01A 141014
EXPIRES MARCH 3, 1998
Form M42 (06/94)
Notary Public
0
•
UNITED STATES FIRE INSURANCE COMPANY
NEW YORK, NEW YORK
ASSETS
Bonds................................
Stocks:
Preferred ................... 1
Common ................... 53.942.435
Real Estate ........................
Cash and Bank
Deposits ......................
Short Term
Investments .................
Premium Balances
Receivable .................
Equities and Deposits
in Pools and
Associations ...............
Other Assets .....................
Total Admitted Assets
STATEMENT AS OF DECEMBER 31, 1994
LIABILITIES AND SURPLUS
$1,970,782,834
Losses and
Adjustment
Expenses .....................
$1,732,137,991
53,942,436
Taxes and
73,777,621
Expenses .....................
50,225,339
Unearned
8,098,085
Premiums .....................
305,105,772
Other Liabilities ................
141,656,211
155,087,837
Capital ........................... $4,586,262
Paid in and
252,228,261
Contributed
Surplus ..................... 496,522,972
Other Surplus ................ 144,464,435
9,739,883
Surplus to
351,042,025
Policyholders ...............
645,573,669
2,874 698 982
Total Liabilities and Surplus
2874,698,982
Bonds and Stocks are valued in accordance with the basis adopted by the National
Association of Insurance Commissioners.
STATE OF NEW JERSEY
SS:
COUNTY OF MORRIS
DENNIS J. HAMMER, Senior Vice President & Controller and RICHARD A. ANNESE, Vice
President of the United States Fire Insurance Company being duly sworn, each for himself deposes and says that they
are the above described officers of the said Company and that on the 31st day of December, 1994 the Company was
actually possessed of the assets set forth in the foregoing statement and that such assets were available for the
payment of losses and claims and held for the protection of its policyholders and creditors, except as hereinbefore
indicated, and that the foregoing statement is a correct exhibit of such assets and liabilities of the said Company on
the 31st day of December, 1994according to the best of their information, knowledge and belief, respectively.
Corporation's
Seal
Sworn to and Subscribed before me this
28th day of March, 1995.
DAWN M. SIEBENS
NOTARY PUBLIC OF NEW JERSEY Notarial
Seal
MY COMMISSION EXPIRES JULY 25, 1998
Senior Vice Pesident & Controller
Vice President
. POWER OF ATTORNEY
UNITED STATES FIRE INRSURANCE COMPANY
m' WNCIPAL OFFICE, NEW YORK, N.Y.
r *
KNOW ALL MEN BY 'THESE- PRESENTS: That the UNITED STATES FIRE INSURANCE COMPANY
("Company'), a coiporation`duly ,�apized and existing under the laws of the State of New York, and having its
administrative office's' in the,` owinshig f Morris, State of New Jersey, has made, constituted and appointed, and does by
these presents make, constitute and "appoint Robert A. Nicosia, Richard L. Quackenbush, Margaret A. Nicosia,
Michelle Nicosia, Laura N. Collins,''Lisa V. Kenny, and Kimberly M. D'Ascoli of Lyndhurst, New Jersey, each
its true and lawful'Agent(s) and Attomey(s)-in-Fact, with full power and authority hereby conferred in its name, place
and stead, to execute, seal, acknowledge and deliver: Any and all bonds and undertakings -----------------------------
and to bind the Compiny'th'eieby,,V.jbl1y and to the same extent as if such bonds had been duly executed and
acknowledged by;.the regularly elected officers of the Company at its principal or administrative offices in their own
proper persons'
This Power of Wtt6rno limitsy toe a4` f those named therein to the bonds and undertakings specifically named therein,
and they have no`authority to bind'the Company except in the manner and to the extent therein stated.
This Power of Attorney revokes`all previous powers issued in behalf of the attomey(s)-in-fact named above.
IN WITNESS WHEREOF United States Fire Insurance Company has caused these presents to be signed and attested by
its appropriate officers and its corporate seal hereunto affixed this 2nd day of February, 1995.
Attest: UN D STATES IRE URANCE COMPANY
"Assistant Secretary Vice President
-Charles R. Van Buskirk Richard A. Annese
STATE OF NEW JERSEY
. d r;SS
COUNTY OF MORRIS"
On this 2nd day of February, 1995I before the subscriber, a duly qualified Notary Public of the State of New Jersey, came
the above-mentioned Vice President Assistant Secretary of United States Fire Insurance Company, to me personally
known to be they officers' descri6ed`h and who executed the preceding instrument, and they acknowledged the execution
of the same, and being by me duly sworn, deposed and said, that they are the officers of said Company aforesaid, and that
the seOtgylr�o the preceding instrument is the Corporate Seal of said Company, and the said Corporate Seal and their
Si N*_.4ft were duly affixed and subscribed to the said instrument by the authority and direction of the said
4 °
lI+eg'EWIMONY IJEOF, I have hereunto set my hand and affixed my seal at the Township of Morris, the day and
�ejr first—Nve vvritpn. = �%
ig .3 DEBOR1„1-1 �1 GRE"JO
._'�l „ERSEY Notary Public
� �� irJittR,�MY COMMISS;Gi� ",i ii,'_c; !-1Lt' :'i, ;SS 9
This Power of •Attorney is granted pursuant to`'Article IV of the By -Laws of *TED STATES FIRE INSORANCE
COMPANY as now in full force and effect and which provides as follows:
✓� gat•, �
ARTICLE IV.' Execution of Instruments: ` "The Chairman of the Board, Vice -Chairman of the Board, President, or
i ` '" y Secretary, if more than one shall be appointed b the Board,
any Vice President in conlunetid� .w' fie Secretary, or an Secre pp y
or an As sistant�Secretary, shall`hav power on behalf of the Corporation: _
41
(a) to execute, affix the corporate seal manually or by facsimile to, acknowledge, verify and deliver any,.,
contracts, obligations, instruments and documents whatsoever:in connection with its business including, without limiting
the foregoing, -,,ani bonds, guarantees; undertakings, recognizances, powers of attorney or revocations of any powers o
attorney, stipulations; policies of insurance, deeds, leases, mortgages, releases, satisfactions and agency agreements; "•
(b) to yappouit, ftv, wetting,, g a or. more persons for any or all of the purposes mentioned in the preceding
paragraph (a), including'affixtng;the-se :of the Corporation."
This Power of Attorney rs signed and sealed under and by the authority of Article III, Section 9 of the. By -Laws of the
AN
UNITED' STATES FIRE INSURCE COMPANY as now in full force and effect and which provides as follows:
> �a .y
ARTICLE III., Section 9 Facsimflo,'Signatures: "The signature of any officer authorized by the Corporation to sign
any bonds, guarantees, undertakings, ,arecognizances, stipulations, powers of attorney or revocations of any powers of
attorney and policies I of, insurance issued by the Corporation may be printed facsimile, lithographed, or otherwise
produced ... The Corporationmay;continue to use for the purposes herein stated the facsimile signature of any person or
persons who shall have been'such officer or officers of the Corporation, notwithstanding the fact that he may have ceased
to be such at the time when such instruments shall be issued.",
y p"
CERTIFICATE
,, • _ ,
'State of New Jersey � ` - I i+ ' �
County of Moms
I, the undersigned, Assistant Secretiary, of UNITED STATES FIRE INSURANCE COMPANY, DO HEREBY CERTIFY
that the foregoing POWER OF ATTORNEY remains in full force and effect and has not been revoked and furthermore
that the above quoted abstracts of Article IV. and Article III., Section 9. of the By -Laws of the Company are now in full
force and effect. , .
In Testimony W ereof; I have hereunto subscribed my name and affixed the corporate seal of the said Company, this_,
17th day of April , ,I9_95_
By
Assistant Secretary -
Herbert H. Linder
Bond #US -00095980
ACKNOWLEDGEMENT OF PRINCIPAL, IF A CORPORATION
STATE OF Como, )ss:
COUNTY OeAj "dXt,) )
On the JH day of ,pr, L in the year 19c{ -IT ,
before me personally came ��o,n,u.s �� P a�t�r. to me known, who,
being by me duly sworn, did deposb and say that (s)he resides at
C " , that (s)he is the ,S � jgn + --
of , the cor oration described in and which
executed the above instrument, and that (s)he signed her/his name thereto by ordw of
the Board of Directors of said corporation.
Notary ePu�blic
7 1,311Z000
ACKNOWLEDGEMENT OF PRINCIPAL, IF A PARTNERSHIP
STATE OF )ss:
COUNTY OF )
On the day of in the year 19 ,
before me personally came to me known and known
to me to be a member of the firm ,
described in and who executed the foregoing instrument, and (s)he duly acknowledged
to me that (s)he executed the same for and in behalf of said firm for the uses and
purpose mentioned therein.
Notary Public
ACKNOWLEDGEMENT OF PRINCIPAL, IF AN INDIVIDUAL
STATE OF )ss:
COUNTY OF )
On the day of in the year 19 ,
before me personally came to me known and known
to me to be the person described in and who executed the foregoing instrument and
(s)he duly acknowledged that (s)he executed the same.
Notary Public
r
James Bunchuck
Solid Waste Coordinator
October 3, 1995
MEMORANDUM
TO: Louisa Evans
FROM: Jim Bunchuc
o�oS�FFoc,��oG
o-
v�64b
x
oy�NVE
SOUTHOLD TOWN
SOLID WASTE DISTRICT
SUBJECT: Soil Testing on Fishers Island
40
P.O. Box 962
Cutchogue, New York 11935
Tel.: (516) 734-7685
Fax: (516) 734-7976
I have been in contact with Tom Maher of Dvirka and Bartilucci
regarding how to proceed with testing soil from the Fishers
Island metal dump.
His suggestion is to contact NYTEST, who has tested soil samples
for the Town in the past, and set up a testing protocol. He
agrees that it is in the Town's interest to test for
contaminants, and not simply rely on the excavation contractor
for the service. According to Ed Capobianco, TRI -S is does not
appear anxious to arrange for this work in any event.
I will contact NYTEST and discuss what needs to be done. Tom
Maher suggested getting samples tested prior to any screening of
the dirt that TRI -S may wish to do. This is in order to prevent
mixing of any contaminated soil with clean soil.
The test that will likely need to be performed is called the TCLP
test (Toxic Characteristic Leaching Program) which tests for
contaminants listed by the US EPA and is the only test whose
results are accepted by the DEC in determining appropriate
disposal methods. Each TCLP test will cost @ $1,300.
I understand that TRI -S has told Ed Capobianco that it will
charge @ 5100/ton to dispose of contaminated soil. According to
Ed, TRI -S estimates it has removed approximately 80 cu. yards
(probably around 120 tons) of soil to date which they would like
to screen to remove metal products. Parts of this pile appear to
be soaked with oil. Ed has instructed TRI -S to leave the pile as
is until a determination on testing is made. There appears to be
additional oil soaked soil toward the bottom of the pit that is
currently being excavated.
„-h
THIS AGREEMENT, made on the /I day of jd n LL , 1995, by and
between the Town of Southold, a municipal corporation of the State of New
York having its principal place of business at 53095 Main Road, Southold, New
York hereinafter called the "Town” and Tri -S Inc. Division of Environmental
Services of America, Inc., hereinafter called the "Contractor".
Whereas, Contractor has submitted to the Town a bid dated April 12, 1995
("Bid") in response to the Town's Bid Solicitation for Remediation of Fishers
Island Metal Dump, and
Whereas, the Town Board of the Town of Southold by Resolution No. 28
adopted on May 2, 1995, authorized the Town Supervisor to enter into an
agreement with the Contractor to perform certain services in connection with
the handling of solid waste,
Now, therefore, it is mutually covenanted and agreed by and between the
parties as follows:
I. SCOPE OF SERVICES
The Contractor shall perform the services in accordance with the
description of those services set forth in the Bid Specifications for
Remediation of the Fishers Island Metal Dump dated March 7, 1995.
11. COMPENSATION
The bid price
for the services to be furnished by Contractor is
two
hundred sixty-nine
thousand one
hundred fifty ($269,150.00), as found in
the
Contractor's bid,
dated April
12, 1995, which is incorporated into
this
Agreement.
III. PAYMENTS
Contractor may submit an invoice (with a Town voucher) for progress
payments in increments of twenty percent (200) of job completion as such
progress is completed to the satisfaction of the Project Engineer. Payment
shall be made after review and approval by the Project Engineer and the Town.
The Town shall retain ten percent of the total bid price for a period of 90
days following completion of the project as protection against possible claims
by subcontractors or creditors of the Contractor. At the end of that period,
and upon certification by the Project Engineer that the contract has been
completed, the balance shall be paid to Contractor. The Town shall be entitled
to deduct from any payment owing to Contractor any sums expended by the
Town to cure any default or other non-compliance by Contractor.
IV. CONTRACTOR'S WARRANTIES AND REPRESENTATIONS
Contractor makes the following warranties and representations:
A. Contractor represents that the Town has made no commitment under
this Agreement with respect to the volume or type of solid waste to be removed
during the remediation process.
B. Contractor warrants that Contractor shall comply with all federal,
state and local laws, ordinances or regulations applicable to all of the
services to be performed by Contractor.
C. Contractor represents that the information furnished by Contractor
with the bid is accurate and complete and Contractor acknowledges that Town
has relied upon the accuracy and completeness of that information in the
selection of Contractor as the lowest responsible bidder.
D. The Contractor represents that Contractor shall utilize its best
efforts to insure that Minority and Women Owned Businesses (MBE's and WBE's)
have the opportunity to participate as subcontractors under this Agreement.
In the event the contractor subcontracts twenty-five percent (250) or more of
its work hereunder, Contractor shall submit to the Town an MBE and a WBE
Utilization Plan, prior to execution of this Agreement.
E. Contractor agrees to comply with the requirements of Exhibit E of the
Specifications.
F. In the event the Contractor's disposal sites are unable to receive and
dispose of the Town's waste for any reason, Contractor shall be responsible for
providing an alternate disposal site at no additional cost to the Town. In the
event the Contractor is unable to find an alternate Disposal Site, it shall be
deemed to be in default of this Agreement and liable for damages, bond for-
feitures and other expenses as provided in this Agreement.
V. INDEMNIFICATION INSURANCE/BONDS
A. Contractor agrees to defend, indemnify and save harmless the Town of
Southold against any and all liability, loss, damage, detriment, suit, claim,
demand, cost, charge, attorney's fees and expenses of whatever kind or nature
which the Town may directly or indirectly incur, suffer or be required to pay
be reason of or in consequence of the Contractor carrying out or performing
under the terms of the Agreement, or failing to carry out the terms of this
Agreement. This obligation shall be ongoing and shall survive the term of this
Agreement.
B. Contractor shall procure and maintain the insurance described in the
Bid Specifications for a period commencing on the date of this Contract and
terminating no sooner than ninety days after final payment under this contract.
All such insurance coverage shall name the Town as an additional insured and
shall provide that the coverage shall not be changed or cancelled until thirty
days written notice has been given to Town.
0
•
C. Contractor shall for the period of the performance of services hereunder,
maintain a Performance Bond in the amount of one hundred percent of the Lump
Sum Price of $269,150.00 specified in the Bid proposal dated April 12, 1995 and
incorporated into this Agreement.
VI. FORCE MAJEURE
If either party is delayed or prevented from fulfilling any of its
obligations under this Agreement due to any act, event or condition, whether
affecting the Town, the Contractor, the disposal site, the transportation
provides or any of Contractor's subcontractors, to the extend that it
materially and adversely affects the ability of either party to perform any
obligation hereunder (except for payment obligations), and if such act, event
or condition is beyond the reasonable control and is not the result of the
willful or negligent action, inaction, or fault of the party relying thereon,
the time for fulfilling that obligation shall extended day-by-day for the
period of the uncontrollable circumstance. Such acts or events shall include an
act of God or governmental pre-emption of materials or services in connection
with a public emergency.
V1. SUBCONTRACTS
Contractor shall not enter into any subcontracts in connection with the
services to be performed by Contractor hereunder without the prior written
approval by the Town of such subcontracts. All such subcontracts shall make
express reference to the terms and conditions of the Agreement and shall
obligate the subcontractor to comply with all applicable federal, state and
local laws, ordinances or regulations relating to the services to be performed
under the subcontract.
In the event the subcontractor is required to furnish any insurance or
bonds for the benefit of Contractor, the Town shall also be named as an
additional insured or obligee.
VIII. PREVAILING WAGE RATES
Contractor agrees to comply with the provisions of the New York State
Labor Law relating to the payment of prevailing wage rates to the extent
applicable, or the applicable State Law in the state of disposal. In the event
that at any time during performance under this Agreement the Contractor is
required to increase the wages paid to any of its employees as a result of such
requirement, all costs resulting therefrom shall be borne exclusively by
Contractor.
IX. CONTRACTORS OPERATIONS AND PROCEDURES
Contractor will provide a narrative describing the excavation and removal
as provided for in the Technical Specifications within ten days of the signing
of this Agreement. The Contractor further agrees to submit weight tickets on a
daily basis to the Engineer as provided in the Technical Specifications.
Contractor agrees to keep copies of all weight tickets for a period of one year
after termination of this contract and to make them available to Town for
inspection upon request.
X. DEFAULT
In the event the Contractor fails to perform its obligations under the
Agreement, the Town may terminate the Agreement, procure the services from
other sources and hold the contractor responsible for any costs incurred. The
Town
also may
deduct such costs from
payments
owing
to the Contractor and/or
draw
upon the
Performance Bond as
Full or
partial
reimbursement for such
excess costs. The Town reserves the right to terminate the Agreement for just
cause.
XI. MISCELLANEOUS
A. This Agreement shall be governed by the laws of the State of New
York.
B. Contractor shall not assign, convey or otherwise transfer its rights
or obligations under this Agreement without the prior written consent of the
Town.
C. This Agreement, including the Bid Specifications, Bid Form, and all
Exhibits attached thereto represent the entire agreement between the Town and
Contractor relating to the Services to be performed hereunder. This Agreement
may be modified only by written agreement of Contractor and Town.
D. To the extent of any inconsistency among the documents constituting
the agreement of the parties, the priority among those documents shall be:
1. This Agreement
2. The Bid Specifications, including Exhibits
3. The Contractor's Bid
E. Contractor agrees that it is an independent contractor and it, its
employees or agents will neither hold themselves out nor claim to be an officer
or employee of the Town of Southold nor make claim to any right accruing
thereto including, but not limited to, Worker's Compensation, Unemployment
Benefits, Social Security or retirement membership or credit.
F. If any provision of the Agreement shall for any reason be held to be
invalid or unenforceable, the invalidity or unenforceability of such provision
shall not affect any of the remaining provisions of the Agreement and this
Agreement shall be enforced as if such invalid and unenforceable provision had
not been contained herein.
G. Contractor agrees that it shall not discriminate and that it shall
cause there to be no discrimination against any employee who is employed in the
work, or against any applicant for such employment, because of race, religion,
color, sex, age, marital status, handicap or national origin in
any manner
prohibited by the laws of the United States or of the State of New
York.
XII. NOTICES
All notices required to be given hereunder shall be made in
writing by
first class mail addressed as follows:
If to the Town:
Supervisor of the Town of Southold
Town Hall
53095 Main Road
Southold, NY 11971
With a copy to Engineer at:
Howard (Jim) Hancock
Box 282
Fishers Island, NY 06390
If to the Contractor:
Thomas Pappalando, President
Tri -S Inc. Division
Environmental Services of America, Inc.
25 Pinney Street
Ellington, CT 06029
d IN WITNESS WHEREOF, the parties hereto have executed this
Agreement
on the day and year first above written.
Town of Southold /
Supervisor
Contracto
A AA
Thomas Pappal r o, President
Tri -S Inc. Division
B ,Q�28' ISSUE DATE (MM/DD/YY)
ABCDEF CER IF1
.. IOF-IN.SURANCE
08/15/95
PRODUCER
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND
CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE
DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE
NERGY INS. BROKERS INC.
POLICIES BELOW.
0. BOX 1729
COMPANIES AFFORDING COVERAGE
LBANY NY 12201-1729
COMPANY A COMMERCE & INDUSTRY INSURANCE CO.
LETTER
COMPANY B
INSURED
LETTER
NVIRONMENTAL SERVICES
COMPANY C
F AMERICA, INC. ETAL
LETTER
37 E. HAZELWOOD AVE.
COMPANY D
LETTER
HWAY , NJ 07065
COMPANY E
LETTER
COVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICA1tE MAY BE ISSUED OR MAY PERTAIN THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POI.ICL_S. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
O
POLICY EFFECTIVE
POLICY EXPIRATIO
TYPE OF INSURANCE
POLICY NUMBER
LIMITS
TR
DATE (MM/DD/YY)
DATE (MM/DD/YY)
GENERAL LIABILITY
GL 3 4 0 716 8
08/13/95
08/13/96
GENERAL AGGREGATE
$ 5,000,00C
OMMERCIAL GENERAL LIABILITY
PRODUCTS-COMP/OP ACG.
S5,000, Q Q
X LABNS MADE aOCCUR.
PERSONAL & ADV. INJURY
$ 5 0 0 0 0 0
OWNER'S & CONTRACTOR'S PROT.
EACH OCCURRENCE
$ 5 0 0 0 0 0
CONTRACTUAL
FIRE DAMAGE (Any aoe f1m)
$ 5 0 0 0
XCU
MED.EXP. (Any � person)
$ 5 0 0
AUTOMOBILE LIABILITY
CA5 0 5 0 8 3 6
04/01/95
4/01/96
COMBINED SINGLE
ANY AUTO
LIMIT
$ 5 0 0 0 0 0
ALL OWNED AUTOS
BODILY INJURY
SCHEDULED AUTOS
(Per person)
$
BODILY INJURY
HIRED AUTOS
NON -OWNED AUTOS
(Per accident)
$
GARAGE LIABILITY
MCS -90 ENDT.
PROPERTY DAMAGE
$
EXCESS LIABILITY
EACH OCCURRENCE
S
AGGREGATE
$
:::]UMBRELLA FORM
OTHER THAN UMBRELLA FORM
WORKER'S COMPENSATION
STATUTORY LIMITS
EACH ACCIDENT
AND
$
DISEASE -POLICY LIMIT
S
EMPLOYERS'LIABILITY
DISEASE -EACH EMPLOYEE
S
oTHECONT. POLL. &
7167392
8/13/95
08/13/96
$2,000,000/CLAIM
PROF. LIAB. W/
$2,000,000/TOTAL
POLLUTION
ALL LOSSES
DESCRIPTION OF OPERATIONS/LOCATIONS/VEMCLES/SPECIAL ITEMS
EE REVERSE SIDE FOR: * NAMED INSURED
— ** WORKERS COMPENSATION — *** SPECIAL
ITEMS
CERTIFICATE BOLDER
CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
TOWN OF SOUTHOLD��v��®
R�
MAIL 3A_ DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
P.O. BOX 1179
95 s;;'>'',
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
SOUTHOLD NY 11971
LIABILITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
_W
ora`°�"
"AUTHORIZED REPRESENTAT
/ ;e? I"
ACORD 25-5 (71")
."v .
ACORD CORPORATION 1990
0
* SCHEDULE OF NAMED INSURED AS
AUTO LIABILITY AND CONTRACTOR
WITH pollution: -
Li
RESPECTS TO GENERAL LIABILITY,
POLLUTION & PROFESSIONAL LIABILITY
ENVIRONMENTAL SERVICES OF AMERICA,, INC. ;ENSA ENVIRONMENTAL, INC.;
ENSI, INC.; TRI -S, :INC.; NORTHEAST ENVIRONMENTAL $ERVICES, INC.;
ENVIRONMENTAL SERVICES OF AMERICA -IN, INC.; ENVIRONMENTAL
SERVICES OF AMERICA• -M0, INC.
**SCHEDULE OF WORKERS COMPENSATION
(1) RELATIVE TO ALL OPERATIONS OF ENSA ENVIRONMENTAL, INC. FOR
EMPLOYEES OF ILLINOIS AND KENTUCKY ONLY:
COMPANY POLICY # INCEPTION EXPIRATION
THE TRAVELERS 6J -UB -246F006 -A 01/01/95 01/01/96
FOR EMPLOYEES OF VIRGINIA AND WASt:TNGTON D.C. ONLY:
COMPANY
POLICY f
INCEPTION
EXPIR,p.T_ON
COMMERCIAL UNION
CZ(96)H589688
01/23/95
0-1/23/96
FOR E1-TLOYEES OF
VERMONT ONLY:
CO!.T NY
POLICY =
INCw PTI O1,7
I= R r TION
ROYAL INSJRANCz:
UB -632K620 -A
03/19/95
03/_9/96
( 2 ) RELAT=VE TO ALL OPERATIONS OF TR --S,
INC. FOR E MPTJOYIES OF
CONN-CTICJT ONLY:
COtT.Ny
PO -=CV s
NCEP^_'ION
IXP-_� mION
ROYAL INSj:—, E
U�-632K620-A
03/19/95
03/-9/96
( 3 ) R==A'_=VE TO % �:a OPERAT=ONS OF EW— 7RON'ME'NTA.L SERVICES
OF
A_WRICP.-IN, INC:.
:ND ENV=RON? ENT.z?, SERVICES OF
AWRICA-M0, INC.
ONLY:
COh -Nv
1
PO -ICY r
INC"Pm70N
IXP=RAm70N
J
WAUSAINSURANC:E
1916 -00-075755
05/19/95
05/19/96
NOTE: ALL ABOVE INSURANCE POLICIES PROVIDE COVERAGE AS
FOLLOWS:
COVERAGE A: STATE STATUTORY LIMITS
EMPLOYERS LIABILITY:
$',000,000 EACH ACCIDENT
$1,000,000 DISEASE -
POLICY LIMIT
$1,000,000 DISEASE -
EACH EMPLOYEE
NOTE: FOR OTHER SUBSIDIARY OR AFFILIATED COMPANIES OF
ENVIRONMENTAL SERVICES OF AMERICA, INC. OR FOR EbeLOYEES OF
STATES OTHER THAN AS: NOTED ABOVE, SEE SUPPLEMENTAL INSURANCE
CERTIFICATES
*** SPECIAL ITEMS
CERTIFICATE HOLDER IS PROVIDED ADDITIONAL INSURED STATUS UNDER
EACH OF THE ABOVE NOTED POLICIES (EXCEPT WORKERS COIXTENSATION)
SUBJECT TO THE PROVISION THAT SUCH IS REQUIRED BY WRITTEN
CONTRACT. CERTIFICATE HOLDER IS PROVIDED BENEFIT OF A WAIVER OF
SUBROGATION UNDER THE GENERAL LIABILITY AND AUTO LIABILITY
POLICIES SUBJECT TO THE PROVISION THAT SUCH IS REQUIRED BY
WRITTEN CONTRACT
4
ENSA
Larry L. Dowd/Town Attorney
Office of the Town Attorney
Town of Southold
53095 Main Road Town Hall
P.O. Box 1179
Southold, NY 11971
Dear Larry,
Environmental Services of America, Inc.
Tri -S Inc. Division
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875-2110
1 -800 -445 -TRIS
'J Fax: (203) 875-8587
L—LTO IL. OF SCS" STLiZ'�
July 27, 1995
Enclosed is the required Performance Bond, Labor and Material Payment Bond
and necessary Certificates of Insurance.
If there are any questions, please feel free to contact me. I will be more than
happy to cooperate with you.
Sin r ly,
I
Peter Olsen, Jr.
Technical Sales Representative
C & F Commercial Insurance
a Crum and Forster organization BOND NUMBER US -00100425
Address All Correspondence To:
United States Fire Insurance Company
518 Stuyvesant Avenue
P. O. Box 615
Lyndhurst, NJ 07071-9836
AIA Document A311
Performance Bond
KNOW ALL MEN BY THESE PRESENTS: that
TRI -S INCORPORATED
25 PINNEY STREET
ELLINGTON CT 06029 -
as Principal, hereinafter called Contractor, and,
United States Fire Insurance Company
P.O. Box 615
Lyndhurst, NJ 07071-9836
as Surety, hereinafter called Surety, are held and firmly bound unto
TOWN OF SOUTHHOLD NEW YORK
TOWN HALL 53095 MAIN ROAD
SOUTHHOLD NY 11971 -
as Obligee, hereinafter called Owner, in the amount of
Two Hundred Sixty Nine Thousand One Hundred Fifty and 00/100
Dollars ($ *****$269,150.00 ),
for the payment whereof Contractor and Surety bind themselves, their heirs, executors, administrators,
successors and assigns, jointly and severally, firmly by these presents.
WHEREAS,
Contractor has by written agreement dated 06/19/1995, entered into a contract with Owner for
PERFORM SITE REMEDIATION AT THE "METAL DUMP" ON FISHERS ISLAND
in accordance with Drawings and Specifications prepared by which
contract is by reference made a part hereof, and is hereinafter referred to as the Contract.
AIA DOCUMENT A311 - PERFORMANCE BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA - FEBRUARY 1970 ED.
THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 N.Y. AVE. N.W., WASHINGTON. D.C. 20006 P51
• .
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION is such that, if Contractor shall promptly
and faithfully perform said Contract, then this obligation shall be null and void; otherwise it shall remain
in full force and effect.
The Surety hereby waives notice of any
alteration or extension of time made by the
Owner.
Whenever Contractor shall be, and declared by
Owner to be in default under the Contract, the
Owner having performed Owner's obligations
thereunder, the Surety may promptly remedy
the default, or shall promptly
1) Complete the Contract in accordance with
its terms and conditions, or
2) Obtain a bid or bids for completing the
Contract in accordance with its terms and
conditions, and upon determination by Surety of
the lowest responsible bidder, or, if the Owner
elects, upon determination by the Owner and
the Surety jointly of the lowest responsible
bidder, arrange for a contract between such
bidder and Owner, and make available as work
progresses (even though there should be a
default or a succession of defaults under the
contract or contracts of completion arranged
under this paragraph) sufficient funds to pay the
cost of completion less the balance of the
contract price; but not exceeding, including
other costs and damages for which the Surety
may be liable hereunder, the amount set forth in
the first paragraph hereof. The term "balance of
the contract price," as used in this paragraph,
shall mean the total amount payable by Owner
to Contractor under the Contract and any
amendments thereto, less the amount properly
paid by Owner to contractor.
Any suit under this bond must be instituted
before the expiration of two (2) years from the
date on which final payment under the Contract
falls due.
No right of action shall accrue on this bond
to or for the use of any person or corporation
other than the Owner named herein or the heirs,
executors, administrators or successors of the
Owner.
Bond US -00100425 has been signed, sealed and dated on 06/27/1995.
iC, L z2
( fitness)
(Witness)
I-0- INCOR�PORRATED
By --�—'-
• Pfeji��itle)
UNITED STATES FIRE INSURANCE COMPANY
Laura N. Collins
Attorney -in -Fact
AIA DOCUMENT A311 - PERFORMANCE BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA - FEBRUARY 1970 ED.
THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 N.Y. AVE. N.W.. WASHINGTON, D.C. 20006 P51
GC & F Commercial Insurance BOND NUMBER: US -00100425
a Crum and Forster organization
Address All Correspondence To:
United States Fire Insurance Company
518 Stuyvesant Avenue
P.O. Box 615
Lyndhurst, NJ 07071-9836
AIA Document A311
Labor and Material Payment Bond
THIS BOND IS ISSUED SIMULTANEOUSLY WITH PERFORMANCE BOND IN FAVOR OF THE
OWNER CONDITIONED ON THE FULL AND FAITHFUL PERFORMANCE OF THE CONTRACT.
KNOW ALL MEN BY THESE PRESENTS: that
TRI -S INCORPORATED
25 PINNEY STREET
ELLINGTON CT 06029 -
as Principal, hereinafter called Principal, and
United States Fire Insurance Company
518 Stuyvesant Avenue, P.O. Box 615
Lyndhurst, NJ 07071-9836
as Surety, hereinafter called Surety, are held and firmly bound unto
TOWN OF SOUTHHOLD NEW YORK
TOWN HALL 53095 MAIN ROAD
SOUTHHOLD NY 11971 -
as Obligee, hereinafter called Owner, for the use and benefit of claimants as hereinbelow defined, in the
amount of Two Hundred Sixty Nine Thousand One Hundred Fifty and 00/100
Dollars ($ *****$269 ,150.00 ),
for the payment whereof Principal and Surety bind themselves, their heirs, executors, administrators,
successors and assigns, jointly and severally, firmly by these presents.
WHEREAS,
TRI -S INCORPORATED
Principal has by written agreement dated 06/19/1995, entered into a contract with Owner for
PERFORM SITE REMEDIATION AT THE "METAL DUMP" ON FISHERS ISLAND
in accordance with Drawings and Specifications prepared by which
contract is by reference made a part hereof, and is hereinafter referred to as the Contract.
AIA DOCUMENT A311 - PERFORMANCE BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA - FEBRUARY 1970 ED.
THE AMERICAN INSTTTUTE OF ARCHITECTS. 1735 N.Y. AVE. N.W-. WASHINGTON, D.C. 20006 P52
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION is such that, if Principal shall promptly
make payment to all claimants as hereinafter defined, for all labor and material used or reasonably
required for use in the performance of the Contract, then this obligation shall be void; otherwise it shall
remain in full force and effect, subject, however, to the following conditions:
1. A claimant is defined as one having a direct
contract with the Principal or with a
Subcontractor of the Principal for labor,
material, or both, used or reasonable required
for use in the performance of the Contract,
labor and material being construed to include
that part of water, gas, power, light, heat, oil,
gasoline, telephone service or rental of
equipment directly applicable to the Contract.
2. The above named Principal and Surety
hereby jointly and severally agree with the
Owner that every claimant as herein defined,
who has not been paid in full before the
expiration of a period of ninety (90) days after
the date on which the last of such claimant's
work or labor was done or performed, or
materials were furnished by such claimant, may
sue on this bond for the use of such claimant,
prosecute the suit to final judgement for such
sum or sums as may be justly due claimant,
and have execution thereon. The Owner shall
not be liable for the payment of any costs or
expenses of any such suit.
3. No suit or action shall be commenced
hereunder by any claimant:
a) Unless claimant, other than one having a
direct contract with the Principal, shall have
given written notice to any two of the following:
the Principal, the Owner, or the Surety above
named, within ninety (90) days after such
claimant did or performed the last of the work
or labor, or furnished the last of the materials
for which said claim is made, stating with
substantial accuracy the amount claimed and
the name of the parry to whom the materials
were furnished, or for whom the work or labor
was done or performed. Such notice shall be
served by mailing the same by registered mail
or certified mail, postage prepaid, in an
envelope addressed to the Principal, Owner or
Surety, at any place where an office is regularly
maintained for the transaction of business, or
served in any manner in which legal process
may be served in the state in which the
aforesaid project is located, save that such
service need not be made by a public officer.
b) After the expiration of one (1) year following
the date on which Principal ceased Work on
said Contract it being understood, however, that
if any limitation embodied in this bond is
prohibited by any law controlling the
construction hereof such limitation shall be
deemed to be amended so as to be equal to
the minimum period of limitation permitted by
such law.
c) Other than in a state court of competent
jurisdiction in and for the county or other
political subdivision of the state in which the
Project, or any part thereof, is situated, or in the
United States District Court for the district in
which the Project, or any part hereof, is
situated, and not elsewhere.
4. The amount of this bond shall be reduced
by and to the extent of any payment or
payments made in good faith hereunder,
inclusive of the payment by Surety of
mechanics' liens which may be filed of record
against said improvement, whether or not claim
for the amount of such lien be presented under
and against this bond.
Bond US -00100425 has been signed, sealed and dated on 06/27/1995.
-S INCORPORATED
r:71"
8y
(Vriltness) Q,�' T )
UNITED STATES FIRE INSURANCE COMPANY
(Witness) Laura N. Collins
Attorney -in -Fact
AIA DOCUMENT A311 - PERFORMANCE BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA - FEBRUARY 1970 ED.
THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 N.Y- AVE. N.W.. WASHINGTON. D.C. 20006 P52
•
ACKNOWLEDGEMENT OF SURETY
US -00100425
State of New Jersey
F ss.
County of Bergen
On 06/27/1995, before me personally came Laura N. Collins to me known, who,
being by me duly sworn, did depose and say that she is an attorney-in-fact of United States Fire
Insurance Company the corporation described in and which executed the within instrument; that she
knows the corporate seal of said corporation; that the seal affixed to the within instrument is such
corporate seal, and that she signed the said instrument and affixed the said seal as Attorney -in -Fact by
authority of the Board of Directors of said corporation and by authority of this office under the Standing
Resolutions thereof.
SHARON M.ZWARYCZ
NOTARY PUBLIC OF NEW JERSEY
My commission expires MY COMMISSION EMPIRES APRIL i4, 2000 �Z(-1//� �%,�,E9, ° ,�
Notary Pub
Form M42 (06/94)
Bond #US -00100425
ACKNOWLEDGEMENT OF PRINCIPAL, IF A CORPORATION
STATE OF f, a� )ss:
COUNTY Til
On the OL day of [,- in the year 1985
before me personally came to me known, who,
being by me duly sworn, did depose and say that (s)he resides at
G (a"r (' - , that (s)he is the Pre S, d
of T21- S i nc c r Pe rte$ Q j , the corporation described in and which
executed the above in trument; and that (s)he signed her/his name thereto by order of
the Board of Directors of said corporation. ..
My Commission Exp. Nov. 30, 1999
Notary F -u
ACKNOWLEDGEMENT OF PRINCIPAL, IF A PARTNERSHIP
STATE OF )ss:
COUNTY OF )
On the
day of
_ in the year 19 ,
before me personally came to me known and known
to me to be a member of the firm ,
described in and who executed the foregoing instrument, and (s)he duly acknowledged
to me that (s)he executed the same for and in behalf of said firm for the uses and
purpose mentioned therein.
Notary Public
ACKNOWLEDGEMENT OF PRINCIPAL, IF AN INDIVIDUAL
STATE OF )ss:
COUNTY OF )
On the day of in the year 19 ,
before me personally came to me known and known
to me to be the person described in and who executed the foregoing instrument and
(s)he duly acknowledged that (s)he executed the same.
Notary Public
0
UNITED STATES FIRE INSURANCE COMPANY
NEW YORK, NEW YORK
ASSETS
Bonds................................
Stocks:
Preferred ................... 1
Common ................... 53.942.435
Real Estate ........................
Cash and Bank
Deposits ......................
Short Term
Investments .................
Premium Balances
Receivable .................
Equities and Deposits
in Pools and
Associations ...............
Other Assets .....................
Total Admitted Assets
STATEMENT AS OF DECEMBER 31, 1994
$1,970,782,834
53,942,436
73,777,621
8,098,085
155,087,837
252,228,261
9,739,883
351,042,025
2,874,698,982
LIABILITIES AND SURPLUS
Losses and
Adjustment
Expenses .....................
Taxes and
Expenses .....................
Unearned
Premiums .....................
Other Liabilities ................
Capital ........................... $4,586,262
Paid in and
Contributed
$1,732,137,991
50,225,339
305,105,772
141,656,211
Surplus ..................... 496,522,972
Other Surplus ................ 144,464,435
Surplus to
Policyholders ............... 645,573,669
Total Liabilities and Surplus 2,874,698,982
Bonds and Stocks are valued in accordance with the basis adopted by the National
Association of Insurance Commissioners.
STATE OF NEW JERSEY
SS:
COUNTY OF MORRIS
DENNIS J. HAMMER, Senior Vice President & Controller and RICHARD A. ANNESE, Vice
President of the United States Fire Insurance Company being duly sworn, each for himself deposes and says that they
are the above described officers of the said Company and that on the 31st day of December, 1994 the Company was
actually possessed of the assets set forth in the foregoing statement and that such assets were available for the
payment of losses and claims and held for the protection of its policyholders and creditors, except as hereinbefore
indicated, and that the foregoing statement is a correct exhibit of such assets and Iiabilities of the said Company on
the 31st day of December, 1994 according to the best of their information, knowledge and belief, respectively.
corporasioa.5
seal
Sworn to and Subscribed before me this
28th day of March. 1995.
DAWN M. SIEBENS
NOTARY PUBLIC OF NEW JERSEY Notarial
Seal
SAY COMMISSION EXPIRES .UL`.' 25. 1.998
Senior Vice P esidenr & Controller
Vice President
0 POWER OF ATTORNEY 10
UNITED STATES FIRE INSURANCE COMPANY
PRINCIPAL OFFICE, NEW YORK, N.Y.
KNOW ALL MEN BY THESE PRESENTS: That the UNITED STATES FIRE INSURANCE COMPANY
("Company"), a corporation duly organized and existing under the laws of the State of New York, and having its
administrative offices in the Township of Morris, State of New Jersey, has made, constituted and appointed, and does by
these presents make, constitute and appoint Robert A. Nicosia, Margaret A. Nicosia, Michelle Nicosia, Laura N.
Collins, Lisa V. Kenny, Kimberly M. D'Ascoli, Cathy M. Glavin, and Adrianne Scalera of Lyndhurst, New Jersey,
each
its true and lawful Agent(s) and Attomey(s)-in-Fact, with full power and authority hereby conferred in its name, place
and stead, to execute, seal, acknowledge and deliver: Any and all bonds and undertakings SUBJECT TO THE
EXCLUSIONS LISTED BELOW: Any and all bonds and undertakings.
and to bind the Company thereby as fully and to the same extent as if such bonds had been duly executed and
acknowledged by the regularly elected officers of the Company at its principal or administrative offices in their own
proper persons.
This Power of Attorney limits the act of those named therein to the bonds and undertakings specifically named therein,
and they have no authority to bind the Company except in the manner and to the extent therein stated.
This Power of Attorney revokes all previous powers issued in behalf of the attomey(s)-in-fact named above.
IN WITNESS WHEREOF United States Fire Insurance Company has caused these presents to be signed and attested by
its appropriate officers and its corporate seal hereunto affixed this 28th day of March, 1995.
E\a£'"s�q; `a,. Attest:
/.?Assistant Secretary
—1-1
Charles R. Van Buskirk
STATE OF NEW JERSEY)
ss.:
COUNTY OF MORRIS )
STA FI S CE COMPANY
Vice President
Richard A. Annese
On this 28th day of March, 1995, before the subscriber, a duly qualified Notary Public of the State of New Jersey, came
the above-mentioned Vice President and Assistant Secretary of United States Fire Insurance Company, to me personally
known t�tiaOArq�cers described in, and who executed the preceding instrument, and they acknowledged the execution
of the N% V me duly sworn, deposed and said, that they are the officers of said Company aforesaid, and that
the �,�Yi'ixed to I'll instrument is the Corporate Seal of said Company, and the said Corporate Seal and their
44"e 1orw "duly affixed and subscribed to the said instrument by the authority and direction of the said
t=ompany. �, '-
$1 STORIDF, I have hereunto set my hand and affixed my seal at the Township of Moms, the day and
Ir
{7,�Y qµ}L• i�st a ttei
I� IIS �l �` nErf.
(Sig ff 4 �,,`� NOIti. L c ;`
/����jt7� \\\\`�.1 F :ilaviC`�:.r1 _a iJLr 1 ��
(Seal) Notary Public
This Power of Attorney is gran—A f tssuant to Article IV of the By -Laws: D STATES FIRE INSURANCE
COMPANY as now in full force and effect and which provides as follows:
ARTICLE IV., Execution of Instruments: "The Chairman of the Board, Vice -Chairman of the Board, President, or
any Vice -President, in conjunction with the Secretary, or any Secretary, if more than one shall be appointed by the Board,
or an Assistant Secretary, shall have power on behalf of the Corporation:
(a) to execute, affix the corporate seal manually or by facsimile to, acknowledge, verify and deliver any
contracts, obligations, instruments and documents whatsoever in connection with its business including, without limiting
the foregoing, any bonds, guarantees, undertakings, recognizances, powers of attorney or revocations of any powers of
attorney, stipulations, policies of insurance, deeds, leases, mortgages, releases, satisfactions and agency agreements;
(b) to appoint, in writing, one or more persons for any or all of the purposes mentioned in the preceding
_paragraph (a), including affixing the seal of the Corporation."
This Power of Attorney is signed and sealed under and by the authority of Article III, Section 9 of the By -Laws of the
UNITED STATES FIRE INSURANCE COMPANY as now in full force and effect and which.pmvides as follows:
ARTICLE III., Section 9. Facsimile Signatures: "The signature of any officer authorized by the Corporation to sign
any bonds, guarantees, undertakings, recognizances, stipulations, powers of attorney or revocations of any powers of
attorney and policies of insurance issued by the Corporation may be printed facsimile, lithographed, or otherwise
produced ... The Corporation may continue to use for the purposes herein stated the facsimile signature of any person or
persons who shall have been such officer or officers of the Corporation, notwithstanding the fact that he may have ceased
to be such at the time when such instruments shall be issued."
CERTIFICATE
State of New Jersey
County of Morris
I, the undersigned, Assistant Secretary of UNITED STATES FIRE INSURANCE COMPANY, DO HEREBY CERTIFY
that the foregoing POWER OF ATTORNEY remains in full force and effect and has not been revoked and furthermore
that the above quoted abstracts of Article IV. and Article III., Section 9. of the By -Laws of the Company are now in full
force and effect.
In Testimony Whereof, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this _
27thday of June 19 95
By 1 \- -
Assistant Secretary
Herbert H. Linder
ABCDEF ER i EFicA
INSURILANCE1313 00283 ISSUE DATE (MM/DD/YY)
06/23/95
PRODUCER
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND
CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE
NERGY INS. BROKERS INC.
DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE
POLICIES BELOW.
0. BOX 1729
LBANY NY 12201-1729
COMPANIES AFFORDING COVERAGE
COMPANY A COMMERCE & INDUSTRY INSURANCE CO.
LETTER
COMPANY B LEXINGTON INSURANCE CO.
INSURED
LEITER
NVIRONMENTAL SERVICES
F AMERICA, INC. ETAL
COMPANY C
LFrrER
337 E. HAZELWOOD AVE.
COMPANY D
LEITER
HWAY , NJ 07065
COMPANY E
LETTER
COVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCU'viENT WIIIi RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
O
TR
TYPE OF INSURANCE
POLICY NUMBER
POLICY EFFECTIVE
DATE (MM/DD/YY)
POLICY EXPIRATION
DATE (MM/DD/YY)
LIMITS
GENERAL LIABILITY
GLCM3 4 0 618 6
08/13/94
08/13/95
GENERAL AGGREGATE
5 5,000,00(
OMMERCIAL GENERAL LIABILITY
PRODUCTS-COMP/OP AGG.
S 5,000,00(
X LAIMS MADE OCCUR.
PERSONAL & ADV. INJURY
x 5,000,00(
OWNER'S & CONTRACTOR'S PROT.
EACH OCCURRENCE
S 5,000,00(
CONTRACTUAL
FIRE DAMAGE (Any one fire)
$ 5 0 0 0
XCU
MED.EXP. (Any one person)
$ 5,000
AUTOMOBILE
LIABILITY
CA5 0 5 0 8 3 6
04/01/95
04/01/96
COMBINED SINGLE
ANY AUTO
LIMIT
S 5,000,000
BODILY INJURY
ALL OWNED AUTOS
SCHEDULED AUTOS
(Per person)
$
BODILY INJURY
HIRED AUTOS
NON-OWNED AUTOS
(Per aocihat)
S
P
PROPERTY DAMAGE
S
GARAGE LIABMXrY
MCS - 9 0 END T .
EXCESS LIABILITY
EACH OCCURRENCE
$
AGGREGATE
$
UMBRELLA FORM
OTHER THAN UMBRELLA FORM
WORKER'S COMPENSATION
AND
EMPLOYERS' LIABILITY
-
STATUTORY LIMITS
$
EACH ACCIDENT
DISEASE-POLICY LIMIT
5
DISEASE-EACH EMPLOYEE
S
GTHECONT. POLL. &
7735597
11/18/94
8/13/95
$1,000,000/CLAIM
PROF. LIAB. W/
$1,000,000/TOTAL
POLLUTION
ALL LOSSES
$50,000 DEDUCTIBLE
DESCRIPTION OF OPERATIONS/LOCATIONS/VEMCLES/SPECIAL ITEMS
EE REVERSE SIDE FOR: * NAMED
INSURED - ** WORKERS COMPENSATION - *** SPECIAL
ITEMS
CERTIFICATE HOLDER
CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
- EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
TOWN OF S OUTHOLD
MAIL 3 0 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
P.O. BOX 1179
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
SOUTHOLD NY 11971
LIABILITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
AUTHORIZED REPRpp#ENTATTYR
ACORD 25-S (7/90)
ACORD'CORPORATION 1990
0
* SCHEDULE OF NAMED INSURED AS
AUTO LIABILITY AND CONTRACTOR
WITH pollution:
•
RESPECTS TO GENERAL LIA3ILITY,
POLLUTION & PROFESSIONAL LIABILITY
ENVIRONMENTAL SERVICES OF AMERICA,,INC.;ENSA ENVIRONMENTAL, INC.;
ENSI, INC.; TRI -S, INC.; NORTHEAST ENVIRONMENTAL SERVICES, INC.;
ENVIRONMENTAL SERVICES OF AMERICA -IN, INC.; ENVIRONMENTAL
SERVICES OF AMERICA -M0, INC.
**SCHEDULE OF WORKERS COMPENSATION
(1) RELATIVE TO ALL OPERATIONS OF ENSA ENVIRONMENTAL, INC. FOR
EMPLOYEES OF ILLINOIS AND KENTUCKY ONLY:
COMPANY POLICY j INCEPTION EXPIRATION
THE TRAVELERS 6J -UB -246F006 -A 01/01/95 01/01/96
FOR F,MPLC'yEES OF F.IiD WAS?:INGTON D.C. ONLY:
COMPANY
POLICY r
INCEPTION
EXP I RPT70N
COMMERCIP.L UNION
CZ(96)H589688
01/23/95
0:/23/96
FOR EMPLOYEES OF
VERMONT ONLY:
cot!P_NY
POLICY 0
NCPPm ON
EXPI?-_T10N
ROYAL INSUR_zNCE
UB -6328620-A
03/_9/95
03/19/95
(2 ) REI,I:TI y'E TO P.LL OPER.n ^_'IONS OF TRI -5 , INC. FOR EMPLOYEES OF
CONNECTICUT ONLY:
COMm- A..7Y P07ICY r INCEPT ON EXP'? _"'ION
ROY _", INSuR:�wiCE UE-e32R520-A 03/_9/93 03/19/96
( 3 ) R :�A^_=VE TO r.LL OPERAT-70NS 0_ ENV:RON?�'NT.' SERVICES 0:
A.MER_CA-IN INC. LND ENVIRONM1ENT.= SERVICES OF
A_!ZRI CA -MO, :-NC. ONLY:
CO►-PrNY POLICY INCEPT-7ON =XPIR.ATION
WAUSAU INSURANCE 1916 00-075755 05/19/95 05/19/96
NOTE: ALL ABOVE INSURANCE POLICIES PROVIDE COVERAGE AS FOLLOWS:
COVERAGE A: STATE STATUTORY LIMITS
EMPLOYERS LIABILITY: 51,000,000 EACH ACCIDENT'
$1,000,000 D.:SEASE - POLICY LIMIT
$1,000,000 DISEASE - EACH EI.2LOYEE
NOTE: FOR OTHER SUBSIDIARY OR AFFILIATED COMPANIES OF
ENVIRONMENTAL SERVICES OF AMERICA, INC. OR FOR. EI-LPLOYEES OF
STATES OTHER THAN AS NOTED ABOVE, SEE SUPPLEMENTAL INSURANCE
CERTIFICATES
*** SPECIAL ITEMS
CERTIFICATE HOLDER IS PROVIDED ADDITIONAL INSURED STATUS UNDER
EACH OF THE ABOVE NOTED POLICIES (EXCEPT WORKERS COMPENSATION)
SUBJECT TO THE PROVISION THAT SUCH IS REQUIRED BY WRITTEN
CONTRACT. CERTIFICATE HOLDER IS PROVIDED BENEFIT OF A WAIVER OF
SUBROGATION UNDER THE GENERAL LIABILITY AND AUTO LIABILITY
POLICIES SUBJECT TO THE PROVISION THAT SUCH IS REQUIRED BY
WRITTEN CONTRACT
R
OTHER
DESCRIPTION OF OPERATIONSA.00ATIONS/VBVCLES/SPECIAL ITEMS
C;!'IW.UG�f 4/i1!I.WCI.,W:I;1V111
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
MAIL 10 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
(LfffiT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
Tris Inc
25 Pinney Street LIAB I ITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
Ellington CT 06029 A HORI ED REPRES V
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE
TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
COI
LTR,
TYPE OF INSURANCE POLICY NUMBER
POLICY EFFECTIVE POLICY EXPIRATION
LIMITS
DATE (MM/DD/YY) DATE (MM/DD/YY) -
GENERAL LIABILITY
: GENERAL AGGREGATE
$ 1000000
A
g COMMERCIAL GENERAL LIABILITY 5031438354
04/15/95 04/15/96:PROD UCTS-COMP/OPAGG.
$ 500000
CLAIMS MADE: g :OCCUR.
:PERSONAL & ADV. INJURY
$ 500000
OWNER'S & CONTRACTOR'S PROT.
EACH OCCURRENCE
$ 500000
-, FIRE DAMAGE (Any one fire)
$ 50000
MED. EXPENSE (Any one person) $ 5000
AUTOMOBILE UAMUTY
- COMBINED SINGLE
$ 1000000
A
B ANY AUTO 1336207896
04/15/95 04/15/96 LIMIT
ALL OWNED AUTOS
'. BODILY INJURY
SCHEDULED AUTOS
(Per person)
$
HIRED AUTOS
:. __ _ __ _......
BODILY INJURY
_....... _......
NON -OWNED AUTOS
(Per accident)
$
_. GARAGE LIABILITY
...__.. _...... __...
_._..___
PROPERTY DAMAGE
$
EXCESS LIABILITY
EACH OCCURRENCE
$3,000,000
A
g UMBRELLA FORM 553025496
04/15/95 ! 04/15/96 AGGREGATE
s6,000,000
OTHER THAN UMBRELLA FORM
p'
WORKER'S COMPENSATION :408542051
04/15/95 04/15/96 STATUTORY LIMITS
EACH ACCIDENT
$ 100000
AND
DISEASE—POLICY LIMIT
$500000
EMPLOYERS' UAISIUTY
- ____. _.......
_...... _.__. _..
DISEASE— EACH EMPLOYEE
$ 100000
OTHER
DESCRIPTION OF OPERATIONSA.00ATIONS/VBVCLES/SPECIAL ITEMS
C;!'IW.UG�f 4/i1!I.WCI.,W:I;1V111
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
MAIL 10 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
(LfffiT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
Tris Inc
25 Pinney Street LIAB I ITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
Ellington CT 06029 A HORI ED REPRES V
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Action Remediation Inc.
3010 Burns Avenue
Wantaugh, New York 11793
Gentlemen:
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. Returned herewith
is your $10,000.00 Bid Bond.
Very truly yours,
Judith T. Terry
Southold Town Clerk
Enclosure
l nt .- NIERIA_.,y .N5 t�i�l , � t t Cr ,ARC. ;?*`'_ BOND#GE5579136
_D#30230
AIA Cc=nrent A37C
Biagi Bono
INCW ,ALL MEN 9Y i -m-ZE F Z -'{ ! ACTION REMEDIATION CO. , INC. ,
Mere .mew rw atone Afr Atsowa er letm mile a Cwuramn
3010 BURNS AVENUE, WANTAGH, NEW YORK 11793
as ?.:zc_ar. ^eremarrer caiiec =:e azc GULF INSURANCE COMPANY,
r -em .mate twit r,&~ AM Aamesa of .RIM toile m )ufam
5550 WEST TOUHY AVENUE, SKOKIE, IL 60077
_ �==rr cuiv crzar.1'ec _=er :r.. aws cr .:..e =:
./. MISSOURI
as :urenf. -erelnarter =.-ea :.;e :urev, are nva ant :..-:v couna Amo TOWN OF SOUTHOLD,
4Me .Mfw luol .23~ the 1OYfe" of .at" 11410 at tirrM.f
53905 MAIN ROAD, SOUTHOLD, N.Y. 11971
as CbUgm ^ere:naiter tailed ::u ObtiQe-.:z me :urz cr TEN THOUSAND AND 00/100 -----
:csiars tS 10,000.00
~s::wrrretzt Cr wntCl sues well aza .-_:v :c c_ .--aee..-a _ale .. -�ea: Ana
.ere sass __rt::v. .:za
=•r -:ernes. cur i-mrs. anentton.zartrrrtrstr:.:.rs. suc:M•cri arra =111. ;ctrnv arra :everasiv, rirrnry cv
'-_e cr .ezts.
wi-4E3EAS.:tie Priri=ai has submittea : _id for
men .mere rust nater*. Acarus Ana aret:tmm" of aroreeeI
REMEDIATION OF FISHER ISLAND METAL DUMP, FISHER ISLAND, NEW YORK.
- C h/ . :-e Cbliet:t snarl Act wee ora a :-r ^rtesau sera re=at Inals enter Into a c.:ntrac:
....tart wie Ctlieoe to aerrraarrcs wren trio teen" of a:cn ::a. ana give such cofeo or ocnaa as may at stxantfa to trio olavust
.r _.itma '-aesaaterets narn V= ana suteiceett survv -or ne ralrntus cenorntance of suet LzZtraci :na tar tre crarnot
:ssesent at laow am rnatenas iumnnea In trio :=es::ucn :nereat.:r :n the event at t. -e -abuse or trio in=o&1 to ester
suC= C_ -Au= no Vm ju= eano or --aeras. it the ?--aau snau aav to the Cbiixee the atriemnxv not to e:cm the cenatty
-ttrgw aetseeew rise anseunt sueettieo in said Zta uta sucn :areer amount ter w.nrrn the v'bi ow Reav In coo-- rues emtracs
r#dn atsawor cam to teas ere sere worst ccvww :Y'ata =:a. : -en tnts aouuttan snau ce nuts am rota. otrterwne to reeeaen
- :. as tatce ana offals.
17TH
.JACQUELINE MESA��s'
=V c: APRIL
T;KN REMEDIATION CO., INC.
;Cut
GULF INSURANCE COMPANY
PAUL A. COSTANTINO, ATTORNEY-IN-FACT
•..► :.CC�StMf A377 • i10 3C40 • -A 9 • %;j]WW.'Iiy 'u -q cC ►e •..eilC.t v
_i +dC:•'.I i Fes:. v • rf.. w ..._w.:'=. :. :. :-
9 •
STATE OF NEW YORK
COUNTY OF NASSAU
I, Brad 'Hamburger , a Notary Public of Nassau County,
State of New York, do hereby certify that Paui A. Costantino ,
Attorney -In -Fact of GULF INSURANCE COMPANY, who is personaily
known to me to be the same person whose name is subscribed to
the foregoing instrument, appeared before me this day in
person and acknowledged that he/she signed, sealed and
delivered said instrument for and on behalf of GULF INSURANCE
COMPANY or the uses and purposes therein set forth.
Given under my hand and notorial seal at my office at Jericho,
New York, in said county, this 1gIW day of gRRT, ,
19 9.j , A.D.
BRAD HAMBURGER
Notary Public. State 0 New York
No. 02K"991752
aualified in Nam 0 1�
Comn*sion E*m
Notary Public `
GULF INSURANCE C010ANY
KANSAS CITY, MISSOURI
POWER OF ATTORNEY
ORIGINALS OF THIS POWER OF ATTORNEY ARE PRINTED ON BLUE
SAFETY PAPER WITH TEAL INK. DUPLICATES SHALL HAVE THE
SAME FORCE AND EFFECT AS AN ORIGINAL ONLY WHEN ISSUED IN
'ONJUNCTION WITH THE ORIGINAL.
KNOWN ALL MEN BY THESE PRESENTS: That the Gulf Insurance Com-
pany, a corporation duly organized under the laws of the State of :Missouri. having
its principal office in the city of Irving, Texas, pursuant to the following resolution,
adopted by the Finance & Executive Committee of the Board of Directors of the said
Company on the 10th day of August, 1993, to wit:
"RESOLVED, that the President, Executive Vice President or anv Senior Vice
President of the Company shall have authority to make, execute and deliver a Power
of Attorney constituting as Attorney -in -Fact. such persons, firms, or corporations as
may be selected from time to time; and any such Attorney-in-fact may be removed
and the authority granted him revoked by the President, or any Executive Vice
President, or any Senior Vice President. or by the Board of Directors or by the
Finance and Executive Committee of the Board of Directors.
RESOLVED, that nothing in this Power of Attorney shall be construed as a grant
of authority to the attorney(s)-in-fact to sign, execute. acknowledge, deliver or other-
wise issue a policy or policies of insurance on behalf of Gulf Insurance Company.
RESOLVED, that the signature of the President, Executive Vice President or
any Senior Vice President, and the Seal of the Company may be affixed to any such
Power of Attorney or any certificate relating thereto by facsimile, and any such
powers so executed and certified by facsimile signature and facsimile seal shall be
valid and binding upon the Company in the future with respect to any bond and
documents relating to such bonds to which they are attached.—
Gulf Insurance Company does hereby make, constitute and appoint
PAUL A. COSTANTINO, STATE OF NEW YORK,
BONDr r -
NUMBER GE 5) 6 / 91 J 6
PRINCIPAL: NAME, ADDRESS
CITY, STATE, ZIP
ACTION REMEDIATION CO., INC.
3010 BURNS AVENUE
WANTAGK,-NEW_YORK 11793
EFFECTIVE DATE
APRIL 17, 1995
CONTRACT AMOUNT
BOND AMOUNT
$ 10,000.00
its true And lawful attorney(s)-in-fact, with full power and authority hereby conferred in its name. place and stead. to sign, execute, acknowledge and deliver in its
behalf, as surety, any and all bonds and undertakings of suretyship, and to bind Gulf Insurance Companv thereby as fully and to the same extent as if any bonds.
tderraldngs and documents relating to such bonds and/or undertakings were signed by the duly authorized officer of the Gulf Insurance Company and all the acts of
Ad attomey(s)-in-fact, pursuant to the authority herein given, are hereby ratified and confirmed.
The obligation of the Company shall not exceed one million ($1,000,000.00) dollars.
IN WITNESS WHEREOF, the Gulf Insurance Company has caused these presents to be signed by any officer of the Company and its Corporate Seal to
be hereto affixed.
y�RA"ce
.� °o GULF INSURANCE COMPANY
4 GOtaPORgT� �v
yiSso\,P\ G'V
STATE OF NEW YORK ) Christopher E. Watson
SS President
COUNTY OF NEW YORK )
On this 1st day of February, 1994 A.D., before me came Christopher E. Watson, known to me personaliv who being by me duly sworn. did depose and
soy; that he resides in the County of Westchester, State of New York; that he is the President of the Gulf Insurance Company, the corporation described in
and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instruments is such corporate seal, that
it was so d ted by order of the Board of Directors of said corporation and that he signed his name, thereto by like order.
T�\D JAp�
p 9
NOTARY
". '�Bt\C' Q David Jaffa
9r AO No. 24-4958634
STATE OF NEW YORK ) FOF NE`t't Qualified in Kings County
SS Comm. Expires November 13, 1995
COUNTY OF NEW YORK )
I, the undersigned, Senior Vice President of the Gulf Insurance Company, a N16souri Corporation. DO HEREBY CERTIFY that the foregoing and
attached POWER OF ATTORNEY remains in full force. ------
�09ANCF
'd= -Co
Signed and Sealed at the City of New York.
SF,�I" \ Dated the 17TH day of APRIL 19 95
Lawrence P. Miniter
Senior Vice President
i I '
CONTRACTOR'S TRADE NANIE: ACTION REMEDIATION CO., INC.
BOND NO. GE5679136 A1,IOL`T S 10,000.00 BID DATE: 4/17/95
OBLIGEE: TOWN OF SOUTHOLD
53905 MAIN ROAD, SOUTHOLD, NY 11971
DESCRIPTION OF PROJECT: REMEDIATION OF FISHER ISLAND METAL DUMP,
FISHER ISLAND, NEW YORK.
PLEASE FILL IN THE FIRM NAME AND THREE LOWEST BID
PRICES - ALSO, CHECK OFF THE WINNING BID.
LOWEST BIDDER
IND LOWEST BIDDER
3RD LOWEST BIDDER
FIRM:
S
FIRM:
S
FIRM:
5
IF YOUR BID IS NOT LISTED ABOVE -
WHAT WAS YOUR BID?
COMMENTS:
SIGNED: .19 BY:
TITLE:
PLEASE RETUR-V IMMEDIATEL- Y TO:
THE HALLAND COMPANIES
61 JERICHO TURNPIKE
JERICHO. NEW YORK 117/33
316-333-3000
c
�'%CFF
JUDITH T. TERRY 0 1 Town Hall, 53095 Main Road
TOWN CLERK C4 x v P.O. Box 1179
REGISTRAR OF VITAL STATISTICS � Gy � � � Southold, New York 11971Fax (516) 765-1823
MARRIAGE OFFICER 1J0 ��,. Telephone (516) 765-1800
RECORDS MANAGEMENT OFFICER I > �► r ee P
FREEDOM OF INFORMATION OFFICER r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Matthew D. Falvey, Secretary
Falvey Construction Corp.
P.O. Box 699
Killingworth, Connecticut 06419
Dear Mr. Falvey:
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. Returned herewith
is your $10,000.00 Bid Bond.
Very truly yours,
Judith T. Terry
Southold Town Clerk
Enclosure
THE AMSICAN INSTITUTE OF AAITECTS
BOND NO: 000928903-95
0
A)A Document A310
Bid Bond
KNOW ALL MEN BY THESE PRESENTS, that we FALVEY CONSTRUCTION CORPORATION
:Here insert cull name ano address or legal title of Contractor)
184 ROUTE 81, BUILDING 2, UNIT 2, P.O. BOX 699, KILLINGWORTH, CT 06419
as Principal, hereinafter called the Principal, and INTERNATIONAL FIDELITY INSURANCE COMPANY
;Here Insert lull name and address or legal title of Surety)
ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NEW JERSEY 07102-5207
a corporation duly organized under the laws of the State of NEW JERSEY
as Surety, hereinafter called the Surety, are held and firmiv bound unto TOWN OF SOUTHOLD
Here insert full name Ana address or legal title of Owners
P.O. BOX 1179, SOUTHOLD, NY 11971
as Obligee, hereinafter called the Obligee, in the sum of
TEN THOUSAND AND 00/100 ------------------------------------------------------------------------
--------------------------------------------------------------------- Dollars ($ 10,000.00------3,
for the payment of which sum well and truly to be made, the said Principal and the said Surety, bind
ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by
these presents.
WHEREAS, the Principal has submitted a bid for
(Here Insert lull name. address and description of protect)
REMEDIATION OF FISHERS ISLAND METAL DUMP
NOW, THEREFORE, if the Obligee shall accept the bid of the Principal and the Principal shall enter into a Contract
with the Obligee In accordance with the terms or such bid, and give such bond or bonds as may be specified in the bidding
or Contract Documents wan good and sufficient surety for the faithful performance of such Contract and for the prompt
payment or labor and material furnished in the prosecution thereof, or in the event of the failure of the Principal to enter
such Contract and give such bond or bonds, it the Principal shall pay to the Obligee the difference not to exceed the penalty
hereof between the amount specified In said bid and such larger amount for which the Obligee may in good faith contract
with another pain to perrorm the Work covered by said bid, then this obligation shall be null and void, otherwise to remain
in full force and effect.
Signed and sealed this 17TH day of APRIL 1995
�FALVEY CONSTRUCTION CORPORATION
Pall) (Seal)
(wi(ness)
Donald alV`t)e� President
INTERNATIONAL FIDELITY INSURANCE COMPANY
(5urety) (Seal)
fitness) '►'Y},^
MIF. MER,ATitle) ATTORNEY-IN-FACT
AIA DOCUMENT A310 - BIO BOND - AIA 0 - FEBRUARY 1970 ED - THE AMERICAN
INSTITUTE OF ARCHITECTS, 1735 N.Y. AVE., N.W., WASHINGTON, D. C. 200116 Z
F
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Gilbert W. Simmers Jr.
Secretary -Treasurer
Chesterfield Associates Inc.
P.O. Box 1229
Westhampton Beach, New York 11978
Dear Mr. Simmers:
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. Returned herewith
is your $10,000.00 Bid Bond. `
Enclosure
Very truly yours,
�i
Judith T. Terry
Southold Town Clerk
A� SO FO( C
JUDITH
1
T. TERRY
=
Town Hall, 53095 Main Road
TOWN CLERK
r�r� _
P.O. Box 1179
REGISTRAR OF VITAL STATISTICS
Southold, New York 11971
Fax (516) 765-1823
RIAGE OFFICER
RECORDS MANA EM NT OFFICER
( `t►aOr
Telephone (516) 765-1800
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Gilbert W. Simmers Jr.
Secretary -Treasurer
Chesterfield Associates Inc.
P.O. Box 1229
Westhampton Beach, New York 11978
Dear Mr. Simmers:
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. Returned herewith
is your $10,000.00 Bid Bond. `
Enclosure
Very truly yours,
�i
Judith T. Terry
Southold Town Clerk
•
Fidelity and Deposit Company
HOME OFFICE OF MARYLAND BALTIMORE, JMD. 21203
BID BOND
KNOW ALL MEN BY THESE PRESENTS:
That we, the undersigned, Chesterfield Associates, Inc.
56 South Country Rd . , Westhampton Beach, NY 11978 as Principal,
and Fidelity and Deposit Company of Maryland, as Surety, are hereby held and firmly bound unto
Town of Southold. NY
as Obligee
in the penal sum of Ten Thousand & no/100 ($10,000-00) dollars
for the payment of which, well and truly to be made, we hereby jointly and severally bind ourselves, our heirs,
executors, administrators, successors and assigns.
Signed this 10th day of_ A=il ig 95-.
THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That, WHEREAS the Principal has sub-
mitted to the Obligee Town of Southold- NY
a certain Bid, attached hereto and hereby made a part hereof, to enter into a contract in writing, for the_
Remediation of Fishers Island Metal Dump
NOW, THEREFORE,
(a) If said Bid shall he rejected, or, in the alternate
(b) If said Bid shall he accepted and the Principal shall execute and deliver a contract in the Form
of Contract attached hereto (properly completed in accordance with said Bid) and shall furnish a
bond for his faithful performance of said Contract, and for the payment of all persons performing
labor or furnishing materials in connection therewith, and shall in all other respects perform the
agreement created by the acceptance of said Bid,
Then, this obligation shall he void, otherwise the same shall remain in force and effect; it being expressly understood
and agreed that the liability of the Surety for any and all cisims hereunder shall, in no event, exceed the penal amount
of this obligation as herein stated.
The Surety, for value received, hereby stipulates and agrees that the obligations of said Surety and its bond shall
be in no way impaired or affected by any extension of the time within which the Obligee may accept such bid; end
said Surety does hereby waive notice of any such extension.
IN WITNESS WHEREOF, the Principal and the Surety have hereunto set their hands and seals, and such of
them as are corporations have caused their corporate seals to be hereto affixed and these presents to be signed by their
proper officers, the day and year first set forth above.
FIDELITY AND DEPWI J COMPANY OF MARYLAND
By
C-1424(NI)Robert G. Tynan, Attorney-in-fact
FID?LITY AND DEPOSIT AMPANY
OF MARYLAND
HOME OFFICE: BAL77MORE, MD. 21203
Statement of Financial Condition
AS OF JUNE 30, 1994
The
go.
Companies
ASSETS
Bonds..............................................................................$ 334,519,375
Stocks............................................................................. 188,223,103
RealEstate......................................................................... 3,411,898
Cash in Banks and Offices and Short Term Investments ..................................... 11,740,296
Premiums in Course of Collection (less than 90 days old) ................................... 37,814,753
Reinsurance and Other Accounts Receivable ............................................... 19,811,392
TOTAL ADMITTED ASSETS............................................................$ 595,520,817
LIABILITIES, SURPLUS AND OTHER FUNDS
Reserve for Unearned Premiums.......................................................$ 146,141,940
Reserve for Claims and Claim Expenses .................................................. 202,757,956
Reserve for Taxes and Expenses........................................................ 2,341,634
Miscellaneous........................................................................ 19,674,146
TOTAL LIABILITIES..................................................................$ 370,915,676
Capital Stock, Paid Up ........................................... $ 5,000,000
Surplus........................................................219,605,141
Surplus as regards Policyholders..................................._.................... 224,605.141
TOTAL............................................................................$ 595,520,817
Securities carried at $13,253,000 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
June 30, 1994 market quotations for all bonds and stocks owned, the Company's total admitted assets would be
$591,473,490 and surplus as regards policyholders $220,557,814.
I, JOSEPH J. GALLAGHER, 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 30th day of June,
1994, according to the best of my information, knowledge and belief.
STATE OF MARYLAND
CITY OF BALTIMORE I SS:
Subscribed and sworn to, before me, a Notary Public of the State of Maryland, in the City of Baltimore, this 30th
day of June, 1994.
3 ROTA RYSm
• i
K, , 01/- ----------------
Notary Public
My commission expires June 3, 1997.
LI458L(ws)-20M. 9-94
E
•
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYI titin
tet, o�
STATEOF--------------------------�------------------
COUNTY OF____---_�f__U__----`�--'–�- SS: _
/ %" ___--_----- 19________, before me personally came
Onthis--------------------------- day of_---------� ------------------------
appeared------- - �'` z bpm f ------ ----------------------------------------------------------------------------------------------
with whom I am personally acquainted, who, being by me duly sworn, did depose and say:
Is-_71�i �'"I" -- - - -- - -- - --- that he is the_- mac �/, z _- -------r?
That he resides at------____-'_'-1---------_-`�^� _ �-- -
of the--- S �«t� sacs a l eti -- �'------------------------------------- -------------------- ----------------
--- ------
the corporation described in and which executed the foregoing instrument; that he knows the corporate seal of said corporation;
that the seal thereto affixed is such corporate seal; that it is so affixed by order of the Board of Directors, and that he signed his
name thereto by like order.
JOAN K LOWFIL��--------__----
NdXy Public, State of Now York ------------- ----- - ------ - ovary Pubtic
No. 4894257, Suffolk Cftly County
BRM 3)'_3- 3M. 4-43 CofllRtlS8 M EXfM play 18, 1995
-------Assistaat ....g --------..,L_ ............
ATE OF MARYLAND ieary Vice-Prs--------
CITY
CITY OF BALTIMORE ss'
On this 8th day of June , A.D. 19 87 , 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 personally known 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 Citv nf
year first above written.
STATE OF NEW YORK
COUNTY OF .... Nassau
r SS:
CITY OF ---------- _—_ ----- ,�-�------
— )
On this ----------_--- --------day of-------N-Y_1------------------------------ > in the year 19 a T before me
personally came --------- __B.Qbert G __Tynan---------- ---------------------to me known, who, being by me duly sworn, did
Garden Ci_ [_______________; that he was the Attorney -in -Fact of the
depose and say that he resided in the City of_________________ _ _ _ _ _>`jC�___ _
Fidelity and Deposit Company of Maryland, the corporation named in and which executed the within instrument; that he knew the
seal of such corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board
of Directors of said corporation, and that he signed his name thereto by like order. And that the liabilities of said Company do not
exceed its assets as ascertained in the manner provided in Section 183 of the Insurance Law, constituting Chapter 33, of the Consolidated
Laws of the State of New York.
----
-------------
_
------------------------------- – - -
+ ' ' /
NOTARY *�,, - �_ Notary Public Countyf
W93)94 -6M. 11-92 236845 /
•
•
EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND
"Article V1, Section 2. The Chairman of the Board, or the President, or any Executive: Vice -President, or any of the Senior Vice -
Presidents or 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 Secretary or any one of the Assistant Secretaries, to appoint Resident Vice -Presidents, Assistant
Vice -Presidents 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 judgements, decrees, mortgages and instruments in the nature of mortgages,. . and to affix the seal of the Company
thereto. "
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 corporation of the
State of Maryland, by C. M. PECOT, JR., Vice -President, and C. W. ROBBINS ,
Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By -Laws of said Company, which are set
forth on the reverse side hereof and are hereby certified to be iq,,, , . force and,effect on the date hereof, does hereby nominate,
constitute and appoint William F. Tynan, III ander ert G_��inan, both of Garden City,
New York EACH ........................
its true an agent and Attorney -in -Fact, to make,
any and all bonds and undertakings.
e execution of such bonds or undertak
and amply, to all intents and purposes, as if
the Company at its office in Baltimore, Md.
that issued on behalf of WiLI�.
. Beal and delivet;;for, and on its behalf as surety, and as its act and deed:
.....
a,Pursuance of`tReee presents, shall be as binding upon said Company, as fully
shad been dulyext cured and acknowledged by the regularly elected officers of
lieir own proper persons. This power of attorney revokes
F. TXira '; III, etal, dated, August 10, 1983.
The said Assistant Secretary does here45�cei* thatA�`extract set forth on the reverse side hereof is a true copy of Article VI,
Section 2, of the By -Laws of said Com" any, and is nose force.
IN WITNESS WHEREOF, the saidyise-President_aneAssistant Secretary have hereunto subscribed their names and affixed the
Corporate Seal of the said FIDELITY`AND DEF4 COMPANY OF MARYLAND, this 8rh day of
June , A.D. 19__L7 \ �,
_ FIDELITY_A1`1D DEPOSIT COMPANY OF MARYLAND
ATTEST:
......... _... ----- ` (3.� - ---------\----------...... By----------------------- l: "_ — ...------------
Assistant SecretaryVice-Press ent
STATE OF MARYLAND
CrrY OF BALTIMORE 1
On this 8th day of June , A.D. 19 87 , 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 personally known 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.
vii wO,��Y'f t
Notary Public Commis.iblnjWpires July 1. 1990
' 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 specially 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 WH REOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 0
day of P?o r;
093-2764 Assistant Secretary
EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND
"Article VI. Section 2. The Chairman of the Board, or the President, or any Executive Vice -President, or any of the Senior Vice -
Presidents or 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 Secretary or any one of the Assistant Secretaries, to appoint Resident Vice -Presidents, Assistant
Vice -Presidents and Attorncys-i n- 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 ofjudgements, decrees, mortgages and instruments in the nature of mortgages, ...and to affix the seal of the Company
thereto."
FIDEAY AND DEPOSIT CONtANY
OF MARYLAND
HOME OFFICE: BALTIMORE, MD. 21203
Statement of Financial Condition
AS OF JUNE 30, 1994
The
D
Companies
ASSETS
Bonds..............................................................................$ 334,519,375
Stocks............................................................................. 188,223,103
RealEstate......................................................................... 3,411,898
Cash in Banks and Offices and Short Term Investments ................. . ................... 11,740,296
Premiums in Course of Collection (less than 90 days old) ........... . ....................... 37,814,753
Reinsurance and Other Accounts Receivable ............................................... 19,811,392
TOTAL ADMITTED ASSETS............................................................$ 595,520,817
LIABILITIES, SURPLUS AND OTHER FUNDS
Reserve for Unearned Premiums.......................................................$ 146,141,940
Reserve for Claims and Claim Expenses .................................................. 202,757,956
Reserve for Taxes and Expenses........................................................ 2,341,634
Miscellaneous........................................................................ 19,674,146
TOTAL LIABILITIES..................................................................$ 370,915,676
Capital Stock, Paid Up ..................... . ..................... $ 5,000,000
Surplus........................................................ 219,605,141
Surplus as regards Policyholders........................................................ 224,605,141
TOTAL............................................................................$ 595,520,817
Securities carried at $13,253,000 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
June 30, 1994 market quotations for all bonds and stocks owned, the Company's total admitted assets would be
$591,473,490 and surplus as regards policyholders $220,557,814.
1, JOSEPH J. GALLAGHER, 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 30th day of June,
1994, according to the best of my information, knowledge and belief.
STATE OF MARYLAND
CITY OF BALTIMORE I SS:
Subscribed and sworn to, before me, a Notary Public of the State of Maryland, in the City of Baltimore, this 30th
day of June, 1994. 5 -�
'`yJN OTA Ar --?
8 Ll Giros l _
-------------
Notary Public
My commission expires June 3, 1997.
L1458Uws)-20W 9-94
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Lynn Johnston, Vice President
TransRiver Marketing Company
757 North Eldridge
Houston, Texas 77079
Dear Ms. Johnston:
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax(516)765-1823
Telephone (516) 765-1800
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. For the record,
you did not submit the required Bid Bond.
Very truly yours,
Judith T. Terry
Southold Town Clerk
s�
c
�
-
x
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Lynn Johnston, Vice President
TransRiver Marketing Company
757 North Eldridge
Houston, Texas 77079
Dear Ms. Johnston:
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax(516)765-1823
Telephone (516) 765-1800
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. For the record,
you did not submit the required Bid Bond.
Very truly yours,
Judith T. Terry
Southold Town Clerk
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
o
15
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Charles S. Levine
B 8 A Demolition and Removal, Inc.
317 Weidner Avenue
Oceanside, New York 11572
Dear Mr. Levine:
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. For the record,
you did not submit the required Bid Bond.
Very truly yours,
Judith T. Terry
Southold Town Clerk
Enclosure
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
•
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 18, 1995
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Robert R. Bye
Vice President, Operations
Allstate Power Vac, Inc.
2515 Brunswick Avenue
Linden, New Jersey 07036
Dear Mr. Bye:
We now have an executed contract between the Town of Southold and
Tri -S Inc. Division of Environmental Services of America, Inc. (ENSA) for
the remediation of the Fishers Island Metal Dump. I am enclosing herewith
a copy of the Town Board's resolution awarding the bid for your
information.
Thank you for submitting your bid on this project. Returned herewith
is your $10,000.00 Bid Bond.
Very truly yours,
Judith T. Terry
Southold Town Clerk
Enclosure
AIU Insurance Company ,�/� Worldwide
American Home Assurance Company 1, Banding
Granite State Insurance Company American International Companies
The Insurance Company of the State of Pennsylvania
National Union Fire Insurance Company of Pittsburgh, Pa. Principal Bond Division
New Hampshire Insurance Company 70 Pine Street. New York. N.Y. 10270
BID BOND
AIA 310)
KNOW ALL MEN BY THESE PRESENTS.
That Allstate Power—Vac, Inc.
as Principal. and
The Insurance Company of the State of Pennsylvania , as Surety, are held and firmly bound
unto Township of Southold, NY
Ten Thousand and no/100------
as Obligee. In the sum of
Dollars
,S
10,th000.00 I, for e payment of which sum, well and truly to be made, the Principal and Surety bind themselves, their
ileus. executors. acimimstrators. successors and 3SSIgns. jointly and severally, flank; by these presents.
WHEREAS. the Principal has submitted a bid for refuse removal (metal - dump)
%0W. "HEREFORE. r the Obligee shall accept the bid of the Principal and the Principal shall enter Into a Contract v.itn the Obligee in
accoroance .:i;n the 'erms of such ow. and give such bond or bonds as may be specified in the bidding or Contract Documents with
good 2nd suffiaent surety for the faiintul aertormance of such Contract ana for the prompt payment of labor and material furnished in
:he prosecution tnereoi. or in the event of the tallure of the Principal to enter such Contract and give such bond or bonds. if the
Principal shaii pay to :ne Obligee the lifference not to exceed the penalty hereof between the amount specified in said bid and such
iareei amount for :vhicr. the Obligee may in good faith contract with another party to perform the Work covered by said bid. then this
obliaauon snail be nuil and void. otherrnse to remain in full force and effect.
Signed. sealed ano oatea April 13, 1995
/i Allstate er-Vac , Inc.
"crines 1
By
Louis Galago -III, CB0 "11e1
The Insurance Company of the State of Pennsylvania
Jur�lt/,
Bona `do Elizabeth A/)Calabrese
,crne, n -qac:
i/
Re: Principal: Allstate Power -Vac, Inc.
Bid Date: Aril 17 1995
Estimated CorTtract Price
$2,100,000
Project: refuse removal
Gentlemen:
We, The Insurance Company of The State of Pennsylvania,
hereby agreed that if an award is made to
Allstate Power -Vac, Inc. on the captioned project and a
mutually acceptable contract is signed, we will execute or
arrange for the execution of the necessary Performance and/or
Payment Bond(s) providing they are required prior to the
commencement of work.
This commitment will remain in full force and effect until
June 17, 1995 unless extended, in writing, by the
undersigned.
Very truly yours,
The Insurance Company of The State of Pennsylvania
at-/, yLa�L- �11 -/�?- �-'
Attp ney-In-Fact
Eliz' th A. Calabrese
I tie Insurdutm UU111pa1,y ul Ulu
State of Pennsylvania
Executive Offices
70 Pine Street
New York. NY 10270
ASSETS
FINANCIAL STATEMENT
as of December 31, 1993
Bonds.....................................................................
51.046.143.486
Stocks.....................................................................
2°4,598.118
Collateral Loans-
0 -
.....................................................
Cash and Bank Deposits ............ ...........................
6.281,961
Agents Balances or Uncollected Premiums ..........
446.282389
Funds Held by Ceding Reinsurers ...... ........ _.........
3.747,046
Reinsurance Recoverable on Loss Payments.......
110.230.671
Company's interest in Assets of AIUA
andAIUOA.........................................................
21,921.013
Other Admitted Assets ........................................... 82044.676
TOTAL ASSETS .......................... _.......... 2.011,249,360
UABIUTiES
Reserve for Losses and Loss Expenses....-....__. $1.325.215Z5
Reserved for Unearned Premiums............-.._--. 243.467,937
Reserve for E penes. Taxes.
Licenses and Fees . ................................. 2.679.250
Reserve for Unauthorized Reinsurance ................. 22122.108
Funds Heid Under Reinsurance Treaties ............... 24,456.885
Other Liabilities. ............................... 11,100.840
Capital Stock... .................................. 5.005.500
Surplus .........._.......................... 373.180.574
TOTAL POLICYHOLDERS'
SURPLUS. . .. . . ... .................... 378.186.074
TOTAL LIABILMES AND
POLICYHOLDERS' SURPLUS ............... 2.011,249.350
Bonds and stocks are valued in accordance with the basis adopted by the Nationai Association of insurance Commissioners.
Securities carried at 5101,611,750 in the above Statement are deposited as required by law.
CEFMFiCATE
EiJZ48E"H M. TUCK. Secretary and MICHAEL J. CASTEL U. Comptroller of The Insurance Company of the State of
Pennsvivania being duly swom, each for himself deposes and says that they are the above described "officers &.4e said
Company and that on the 31st day of December. 1993, the Company actually possessed the assets set forth in the
foregoing statement and that such assets were available for the payment of losses and claims and held for the protection of
its policyholders and creditors, except as hereinbefore indicated. and that the foregoing statement is a correct exhibit of
such assets and liabilities of the said company on the 31 st day of December, 1993, according to the best of their
information, knowledge and belief, respectively.
U
u
ii
` n"
oSetxetary► Comptroller
STATE OF NEW YORK� SS..
COUNTY OF NEW YORK
On tnts 30 0av at Aont t9 94 Before me came
the above names otficers at The insurance Camoamr at the State of
Pennsvn+anta. to me Lersonaw Known to as the inamouats ana otfic2rs
Jesc,:::ea ^ereln. --ria acxnowieaoeo that ;mev executea tns foreaotno
--xea .-_ Seal Ct sa:c _ rato❑ .. ere= nut ^+ Ct
oz��--j
!CSE?H 9.'4CZZ=''C
Voter+ 7c�iic. _'ere cr New 'forx
The Insurance Company of the Ste of Pennslvvania i POWER OF ATTORNEY
Principal Bond Office 70 Pine Street, New York, Y 10270
No 01-B-1773
1040W ALL MEN BY THESE PRESENTS:
That The Insurance Company of the State of Pennsylvania, a Pennsylvania corporation, does hereby appoint
---Francis Y. Frayer, Elizabeth A. Calabrese: of Cranford, New Jersey ---
its true and lawful Attomey(s)-in-Fact, with full authority to execute on its behalf bonds, undertakings, recognizances and other
contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business, and to bind the company
thereby.
IN WITNESS WHEREOF, The Insurance Company of the State of Pennsylvania has executed these presents
STATE OF NEW YORK }
COUNTY OF NEW YORK}ss.
On this 13th day of May 1994 before me came the above
named officer of The Insurance Company of the State of
this 13th day of May -1994
William D. Smith, President
Pennsylvania, to me personally known to be the individual
and officer described herein, and acknowledged that he '1 '�;;;; ` 7r _
executed the foregoing instrument and affixed the seal of said
corporation thereto by authority of his office.
Car'ificaia Film .i ; un!Y
CERTIFICATE
Excerpts of Resolution adopted by the Board of Directors of The Insurance Company of the State of Pennsylvania, on May 18, 1976:
"RESOLVED, that the Chairman of the Board, the President, or any Vice President be, and hereby is, authorized to appoint Attorneys -in -Fact u
represent and act for and on behalf of the Company to execute bonds, undertakings, recogaizances and other contracts of indemnity and writinan
obligatory in the nature thereof, and to attach thereto the corporate seal of the Company, in the transaction of its surety business;
"RESOLVED, that the signatures and attestations of such officers and the seal of the Company may be affixed to any such Power of Attorney or to am
certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valic
and binding upon the Company when so affixed with respect to any bond, undertaking, recognizance or other contract of indemnity or wntin,
obligatory in the nature thereof;
"RESOLVED, that any such Attomey-in-Fact delivering a secretarial certification that the foregoing resolutions still be in effect may insert in sucl.
certification the date thereof, said date to be not later than the date of delivery thereof by such Attorney -in -Fact."
I, Elizabeth M. Tuck, Secretary of The Insurance Company of the State of Pennsylvania, do hereby certify that the foregoing excerpts of Resoluae:
adopted by the Board of Directors of this corporation, and the Power of Attorney issued pursuant thereto, are true and correct, and that 'joth ti:.
Resoiution and the Power of Attomev are in full force and effect.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the facsimile seal of the corporation
this 13th day of April 19 95
r r Elizabeth M. Tuck, Secretary:
.r•�m ,
.f
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
•
11
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
July 13, 1995
Peter Olsen, Jr.
Technical Sales Representative
TRI -S Inc. Division of ENSA
25 Pinney Street
Ellington, Connecticut 06029
Dear Mr. Olsen:
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax(516)765-1823
Telephone (516) 765-1800
0
Transmitted herewith is a certified resolution of the Southold Town Board,
adopted on July 11, 1995, authorizing you to enter into a subcontractors
agreement with DW Transport and Leasing Inc., subject to the terms and con-
ditions of Section IV, Subcontracts in your contract between the Town of
Southold for the Remediation of the Fishers Island Metal Dump.
Very truly yours,
Judith T. Terry
Southold Town Clerk
cc: Fishers Island Ferry District
_. Town Attorney
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON JULY 11, 1995:
RESOLVED that the Town Board of the Town of Southold hereby grants
permission to TRI -S Inc. Division of ENSA, contractor for the Remediation
of the Fishers Island Metal Dump, to enter into a subcontractors agreement
with DW Transport and Leasing Inc. of Waterford, Connecticut, subject to
the terms and conditions of Section IV, Subcontracts in the contract
between the Town of Southold and TRI -S Inc. Division of ENSA for the
Remediation of the Fishers Island Metal Dump.
Judith T. Terry
Southold Town Clerk
July 12, 1995
O��S�ffO(,�CO
JUDITH T. TERRY
!�
TOWN CLERK
y Z
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
I �`
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON JULY 11, 1995:
RESOLVED that the Town Board of the Town of Southold hereby grants
permission to TRI -S Inc. Division of ENSA, contractor for the Remediation
of the Fishers Island Metal Dump, to enter into a subcontractors agreement
with DW Transport and Leasing Inc. of Waterford, Connecticut, subject to
the terms and conditions of Section IV, Subcontracts in the contract
between the Town of Southold and TRI -S Inc. Division of ENSA for the
Remediation of the Fishers Island Metal Dump.
Judith T. Terry
Southold Town Clerk
July 12, 1995
a
•
Fishers Island Ferry District
District Created By Special Act of The N. Y. State Legislature haws of N. Y., 1947, Chapter 699)
FISHERS ISLAND, NEW YORK 06390
ROBERT P. KNAUFF
Manager - Secretary
TELEPHONE 788-7463
Area Code 516
Mr. Thomas H. Wickham
Supervisor, Town of Southold
53095 Main Road
Southold, NY 11971
Dear Mr. Wickham:
0 /'/11"
BOARD OF COMMISSIONERS
REYNOLDS duPONT, JR. Chairman
THOMAS F. DOHERTY, JR.
LILLIE M. AHMAN
DAVID C. BURNHAM 11
July TF,P/HENt9VgK
Please be advised that the Board of Commissioners of the
Fishers Island Ferry District and D. W. Transport & Leasing,
Inc. have settled the outstanding differences between the
two parties. Accordingly, the Board of Commissioners hereby
withdraws its request to the Town Board to table approval of
D. W. Transport & Leasing, Inc. as a subcontractor on the
Fishers Island metal dump remediation project.
Very truly yo s,
C)vt��
Re olds duPont Jr.
Chairman
Copy to: TRI -S, Inc. Div. of ENSA
D. W. Transport & Leasing, Inc.
Fishers Island Ferry District
District Created By Special Act of The N. Y. State Legislature (Laws of N. Y., 1947, Chapter 699)
FISHERS ISLAND, NEW YORK 06390
ROBERT P. KNAUFF
Manager - Secretary
TELEPHONE 788-7463
Area Code 516
Mr. Thomas H. Wickham
Supervisor, Town of Southold
53095 Main Road
Southold, NY 11971
Dear Mr. Wickham:
BOARD OF COMMISSIO'.NERS
REYNOLDS duPONT, JR. Chairman
THOMAS F. DOHERTY, JR.
LILLIE M. AHMAN
DAVID C. BURNHAM II
STEPHEN A. COOK
June 26, 1995
It is understood that the Town Board has been requested to
approve D.W. Transport & Leasing, Inc. as a sub -contractor
for the remediation of the metal dump on Fishers Island. As
D.W. Transport & Leasing, Inc. and the Fishers Island Ferry
District have unresolved differences with regard to money
owed for deliveries made to Fishers Island by D.W., it is
requested that the resolution to approve D.W. Transport &
Leasing, Inc, be tabled until such time as the differences
have been settled.
D.W. Transport & Leasing, Inc. was advised on the May 17,
1995 as follows: "Once the last dumpster is removed from
Fishers Island for the Garbage & Refuse District, no D.W.
Transport & Leasing vehicles will be accepted for
transportation to Fishers Island regardless of the status of
the vehicles (i.e., prime contractor, sub -contractor, or on
a lease basis to another firm) until this matter has been
satisfied."
Very truly yours,
eynolds duPont, r.
Chairman
ENSA
Town of Southold
Main Road
Southold, NY 11971
Environmental Services of America, Inc.
Tri -S Inc. Division
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875-2110
1 -800 -445 -TRIS
Fax: (203) 875-8587
6/19/95
Attention: Thomas Wickham/Judith T. Terry
Dear Mr. Wickham/Mrs. Terry
TRI -S Inc. Division of ENSA requests written approval to enter into a
subcontractors agreement with DW Transport and Leasing Inc. of Waterford, CT. TRI -S
Inc. Division of ENSA does understand that all such subcontractors shall make express
reference to the terms and conditions of the agreement and shall obligate the
subcontractor to comply with all applicable federal, state, and local laws, ordinances or
regulations relating to the services to be performed under the subcontractor.
you,
Peter Olsen, Jr.
Technical Sales Rep.
PO/ks
poshny.wps
n �
a C-4 Ej
d
Offices Nationwide
Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA
New Orleans, LA - Syracuse, NY - Hartford. CT - Brattleboro, VT - Burlington, VT
Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO
! 0
Environmental Services of America, Inc.
n
6/19/95
Town of Southold
Main Road
Southold, NY 11971
Attention: Thomas Wickham/Judith T. Terry
Dear Mr. Wickham/Mrs. Terry
Tri -S Inc. Division
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875-2110
1 -800 -445 -TRIS
Fax: (203) 875-8587
TRI -S Inc. Division of ENSA requests written approval to enter into a
subcontractors agreement with DW Transport and Leasing Inc. of Waterford, CT. TRI -S
Inc. Division of ENSA does understand that all such subcontractors shall make express
reference to the terms and conditions of the agreement and shall obligate the
subcontractor to comply with all applicable federal, state, and local laws, ordinances or
regulations relating to the services to be performed under the subcontractor.
T you,
Peter Olsen, Jr.
Technical Sales Rep.
PO/ks
poshny.wps
Offices Nationwide
Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA
New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT
Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO
• Environmental dices of America Inc.
AFFIRMATIVE ACTION PROGRAM
STATEMENT OF PLAN
Tri -S Inc. Division
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875-2110
1 -800 -445 -TRIS
Fax: (203) 875-8587
It is the policy and practice of Tri -S Incorporated to assure that no person will be discriminated against
nor be denied the benefits of any activity, program or employment process receiving public funds, in
whole or in part, in the areas of recruiting, advertising, hiring, upgrading, promoting, transferring,
demoting, layoffs, termination, rehiring, employment and/or rates of pay and other compensations.
It is the policy and practice of this firm not to discriminate against any person on the grounds of race,
color, religious creed, sex, marital status, national origin, ancestry, present or past history of mental
disorder, mental retardation, sexual orientation, learning disability or physical disability (including but not
limited to blindness), except where any of the above is a bona fide occupational qualification.
This policy and practice applies to all persons including those who are members of the protected classes
identified as being Afro-American, Hispanic, Asian -American, Native American, Women or Disabled.
This firm will implement, monitor and enforce this Affirmative Action Plan in conjunction with the
applicable federal and state laws, regulations and executive orders listed below; and also in conjunction
with the EEO contract provisions listed below of which we intend to achieve full compliance:
1) Civil Rights Act of 1964 as amended
2) Presidential Executive Order 11246 as amended
3) Title 23, U.S. Code of Public Law 140
4) Title 49 CFR, Part 23
5) Governor's Executive Orders #3 and #17
6) Connecticut Fair Employment Practices Act
7) Contract Provisions of Federal Aid Construction Contracts
8) Minority Business Enterprises as Subcontractors
9) The Americans With Disabilities Act of 1990
10) Public Act 91-58
11) Civil Rights Act of 1991
12) A(76) Affirmative Action Requirements
13) Specific Equal Employment Opportunity
Responsibilities as mandated by contract
14) Training Special Provision as mandated by contract
15) Standard Federal Equal Employment Opportunity
Construction Contract Specification as mandated by contract
16) Non-discrimination Clause
t
Offices Nationwide
Rahway, NJ - Baltimore. MD - Royersford, PA - Philadelphia, PA
New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT
Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO
0
Affirmative Action Program
Page 2
In implementing this policy and ensuring that equal opportunity is provided to all persons, this firm will
request referrals and applicants through use of the following sources in filling job vacancies:
1) Connecticut Job Services Offices, Manchester, CT
2) Connecticut Job Services Office, Hartford, CT
3) Hartford Courant Classified Section
4) Manchester Journal Inquirer Classified Section
5) El Periodico (Spanish language free newspaper)
6) Hartford Inquirer (Black free newspaper)
7) New England Minority News (Minority community)
8) CT Commission on Status of Women
To substantiate the efforts made and the affirmative actions taken to provide equal opportunity, this firm
will maintain and submit as required documentation such as referral request correspondence and copies of
advertisements utilized in conjunction with the above named sources; in addition, to further substantiate
efforts and affirmative actions, this firm will maintain internal EEO/Affirmative Action procedures and
reporting and record-keeping systems.
As an equal opportunity employer, it is understood by the firm's Equal Employment Opportunity Officer
("EEO Officer") ; and the firm's management and supervisory personnel that failure to effectively
implement, monitor and enforce this firm's affirmative action program; and the failure to adequately
document the affirmative actions taken and efforts made to recruit and hire minority and female
applicants in accordance with our affirmative action program in each instance of hiring will result in this
firm being required to recommit itself to a modified and more stringent affirmative action program prior
to receiving approval of such program by the contracting agency, a prerequisite for performing services
for the contracting agency.
Once a year the affirmative action program will be updated in accordance with the current updated
procedures being supplied by the contracting agency. In addition, it is understood -that the complete
affirmative action program of this firm consists of both this affirmative action policy statement and any
equal employment opportunity / affirmative action requirements contained in contracts we may receive.
Finally, as Chief Executive Officer of this firm, I am personally committed to the effective
implementation, monitoring and enforcement of our affirmative action program and direct that the EEO
Officer of this firm and all management and supervisory personnel to implement, monitor and enforce this
program with the same dispatch and expertise normally applied and expected in the course of their duties.
I hereby appoint Debra M. Anderson, as the Equal Employment Opportunity Officer of this firm.
l 30 95
Thomas Pappal o, Dated
President
•
ENSA
Environmental SeNces of America, Inc.
SEXUAL HARASSMENT POLICY
Tri -S Inc. Division
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875-2110
1 -800 -445 -TRIS
Fax: (203) 875-8587
It is the established policy of Tri -S, Incorporated, to ensure equal employment opportunity and to prevent
discrimination in all employment practices. Sexual Harassment is a type of discrimination and is
prohibited by Title VII of the Civil Rights Act, as amended; and by Connecticut General Statute 46a-60
(a) (8) as a Discriminatory Employment Practice.
"Sexual Harassment" is defined as "any unwelcome sexual advances or requests for sexual favors or any
conduct of a sexual nature when (1) submission to such conduct is made whether explicitly or implicitly a
term or condition of an individual's employment; (2) submission to or rejection of such conduct by an
individual is used as the basis for employment decisions affecting such individual; or (3) such conduct has
the purpose or effect of substantially interfering with an individual's work performance or creating an
intimidating, hostile or offensive working environment." In addition, Sexual Harassment can include
crude or offensive language or jokes of a sexual nature.
Sexual Harassment will not be tolerated by Tri -S, Incorporated and will be grounds for disciplinary
action. Complaints of sexual harassment will be processed by our Equal Employment Opportunity
Officers through the established Complaint Procedure.
It is not the intention of Tri -S, Incorporated to regulate social relationships that are freely entered into by
employees. However, it is our affirmative duty to develop and maintain a workplace free of sexual
harassment and intimidation. We expect the full support and cooperation of every_ employee to help us
achieve this goal.
Thomas Pappal
President
t
ITebra M. Anderson
EEO Officer
Offices Nationwide
Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA
New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT
Chicago, IL - Los Angeles, CA - South Bend. IN - Scott City, MO
[excerpt from Tri -S Inc. Em to •andbook, dated October 1994 raft Me -write]
It has always been the policy, and will continue to be the strong commitment of Tri -S Inc. and all
contractors and subcontractors who do business with this Tri -S Inc., to provide equal
opportunities in employment to all qualified persons solely on the basis of job-related skills, ability
and merit. Tri -S, Inc. will continue to take Affirmative Action to ensure that applicants are
employed, and that employees are treated during employment, without regard to their race, color,
religion, sex, national origin, ancestry, mental disorder (present or past history thereof), age,
physical disability (but not limited to blindness), marital status, mental retardation, and criminal
record. Such action includes, but is not limited to, employment, upgrading, demotion or transfer,
recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of
compensation; and selection for training including apprenticeship. Tri -S, Inc., its contractors and
subcontractors, will continue to make good faith efforts to comply with all Federal and state laws
and policies which speak to equal opportunity employment.
The principles of Affirmative Action are addressed in the 13th, 14th and 15th
Amendments of the United States Constitution, Civil Rights Act of 1866, 1870, 1871, Equal Pay
Act of 1963, Title VI and VII of the 1964 United States Civil Rights Act, Presidential Executive
Orders 11246, amended by 11375, (nondiscrimination under federal contracts), Act 1, Section 1
and 20 of the Connecticut Constitution, Governor Grasso's Executive Order Number 11,
Governor ONeill's Executive Order Number 9, the Connecticut Fair Employment Practices Law
(Sec. 46a-60-69) of the Connecticut General Statutes, Connecticut Code of Fair Practices (46a-
70-81), Deprivation of Civil Rights (46a-58(a)(d)), Public Accommodations Law (46a-63-64),
Discrimination against Criminal Offenders (46a-80), definition of the Blind (46a-51(1)), definition
of the Physically Disabled (46a-51(15)) definition of Mentally Retarded (46a-51(13)), cooperation
with the Commission on Human Rights and Opportunities (46a-77), Sexual Harassment (46a -
60(a) -8), Connecticut Credit Discrimination Law (360436 through 439), Title I of the State and
the Local Fiscal Assistance Act of 1972.
This Affirmative Action Policy Statement re -affirms our personal commitment to the
principles of Equal Employment Opportunity.
i Environmental RvicesofAmerica, Inc.
Tri -S Inc. Division
25 Pinney Street
Ellington, CT 06029
Phone: (203) 875-2110
1 -800 -445 -TRIS
Fax: (203) 875-8587
AFFIRMATIVE ACTION POLICY STATEMENT
It is the policy and practice of this firm not to discriminate against any individual because
of the individual's race, color, religious creed, sex, marital status, national origin, ancestry,
present or past history of mental disorder, mental retardation, sexual orientation, learning
disability, including, but not limited to, blindness, except where any of the above is a
bona fide occupational qualification or need.
Thomas PappaIAJ Debra M. Anderson
President EEOOfficer
Offices Nationwide
Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA
New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT
Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO