Loading...
185787 05/26/2010 CITY OF CARMEL, INDIANA VENDOR: 00352999 Page 1 of 1 ONE CIVIC SQUARE HYLANT GROUP CARMEL, INDIANA 46032 P o Box 40925 CHECK AMOUNT: $5,162.00 INDIANAPOLIS IN 46082 -4910 CHECK NUMBER: 185787 CHECK DATE: 5/26/2010 DEPARTMENT ACCOUNT PO NUMBER INVOICE NUMBER AMOUNT DESCRIPTION 902 4347500 724991 2,913.00 ENERGY CNT INSURANCE 302 5023990 727822 2,249.00 OTHER EXPENSES HYLANT PO. Box 40925 Indianapolis, IN 46280 -0925 d GROUP Local: 317 -817 -5040 INVOICE 724991 .1CCOUN'I'!NO It tCSR i.:'g y- D'?.FE. CARME13 79 04/23/10 W. Michael Wells BAUANCE °DIJEON "'a'..�...a,. 04/22/10 T: DUE._.. i+.: .,.�._..,..s:.... S 2,913.00 Carmel Redevelopment Comm Sherry Mielke 111 W. Main, Ste 140 Carmel, IN 46032 Eff Date Trnl Type Policy Description y ,Amount l INVOICE 724991 04/22/10 +EN BRA 06637524 ENERGY CENTER Federal Insurance Company 2,913.00 EXTEND POLICY EXPIRATION FROM 4/22/10 TO 10/22/10 Invoice Balance: 2,913 -00 H YLANT GROUP www,hylant.com. 301 Pennsylvania Parkway Suite 201 P.O- Box 40925 Indianapolis, IN 46280 -0925 Local: 317- 817 -5000 Fax: 317- 817 -5151 Inland Uadne Insurance Premium Bill Policy Period OCTOBER22,2007 TO OCTOBER 22, 2010 Effective Date APRIL 22, 2010 Policy Number 0063-75-24 IND Insured CARREL RED FV ELOIIINI ENT COMMISSION AND CONTRACTORS INTERESTS Name of Company 1-1 INSURANCE COMPANY Date Issued APRIL 6, 2010 Portion of total premium attributable for terrorism and statutory standard fire where applicable is 0.00 POLICY PERIOD EXTENDED Date Payment Due Premium APRIL 22, 20111 2,913.00 TOTAL $2,913.00 Producer: HYLANTGROUP INC 811 MADISON AVENUE TOLEDO, OH 43624-0000 last page Form 04-02-0841 {Ed. 9-95) Premium Bill Page 1 Inland Marine Insurance Endorsement Policy Period OCTOBER 22, 2007 TO OCTOBER 22, 2010 Effective Date APRIL 22, 20 Policy Number 0663-75-24 [ND Insured CARMEL RI DEVELOPMENT' AND CONTRACTORS INTERESTS Name of Company FEDERAL INSURANCE COMPANY Date Issued A 6, 20 XX. This Endorsement applies to the following forms; PROJEC'I'BIJII-,I)]-' Common Policy Conditions SCHEDULE This policy is issued for the period 12:01 AM Standard Time at the Named Insured's Maitino C Address. Policy Period: From 10/22/2( 10/22/20 CONDITIONS: Under Conditions, the following condition is added: AMENDMENT OF POLICY PERIOD The policy period of this policy, as described in the Insuring Agreement, Premium Summary, Declarations and other documents that comprise this policy is deleted and replaced with the Policy Period shown in the Schedule above. This endorsement does not modify, limit or enlarge any other policy provisions, nor does it reinstate any of the Limits of Insurance. All other terms and conditions remain unchanged. Authorized Representative 0�i Inland Marine Insurance AMENDMENT OF POLICY PERIOD last page Form 04-02-0859 (Ed. 6-99) Endorsement Page I cHUe� Inland Marine Insurance Declarations Chubb Group of Insurance Companies 15 Mountain View Road Warren, NJ 07059 Named Insured and Mailing Address Policy Number 0663 -75 -24 IND CARMEL REDEVIsLOPMFJNT COMMISSION AND CONTRACTORS INTERESTS Effective Date APRIL 22, 2010 ONE CIVIC SQUARE, CARMEL, IN 46032 Issued by the stock insurance company indicated below, herein called the company. FEDERAL INSURANCE COMPANY Producer No. 0035144 Incorporated under the laws of INDIANA Producer HYLANT GROUP INC 911 MADISON AVENUE TOLEDO, 01-1 43024-0000 Policy Period From: OCTOBER 22, 2007 To: OCTOBER 22, 2010 12:01 A.M. standard time at the Named Insured's mailing address shown above. The following displays the premises covered under this insurance. Premises Summary PREMISES 1 126TH CITY CENTER DR CARMEL, IN 46032 Building Number: I 126TH RANGELINE RD., CITY CENTER DR. CARMEL, IN 46032 Building Number: I 126TH RANGEI_.IN13 RD., CITY CENTER DR. CARMI L, IN 46032 Building Number: I 126TH RANGE'LIN1 RD., CITY CENTER DR. CARMEL., IN 46032 Building Number: 1 inland Marine Insurance Issue Date- APRIL 6, 2010 continued Form 04 -02 -0638 (Ed. 9 -95) Declarations Page i Premises Summary (continued) THIS PAGE INTENTIONALL Y LEFT BLANK Inland Marine Insurance Issue Date. APRIL 6, 2010 continued Form 04 -02 -0638 (Ed. 9 -95) Declarations Page 2 cHUBB Inland Marine Insurance Declarations Chubb Group of Insurance Companies 15 Mountain View Road Warren, NJ 07059 Named Insured and Mailing Address Policy Number 0663 -75 -24 IND CARMEL RFI)I -,.VELOPMEN'f COMMISSION AND CONTRACTORS INTERI STS Effective Date APRII-, 22, 2010 ONE CIVIC SQUARE CARMEI_,, IN 46032 Issued by the stock insurance company indicated below, herein called the company. FEDERAL INSURANCE COMPANY Producer No. 0035144 Incorporated under the laws of INDIANA Producer I 6ROTJP INC 811 MADISON AVENIJE 'I'OLI3DO, OI 43624 -00[10 Policy Period From: OCTOBl 22, 20(17 To: OCTOBER 22, 2010 12:01 A.M. standard time at the Named Insured's mailing address shown above. Deductible: 10,000 The deductible shown above applies to all coverages, except Business Income and Extra Expense, contained within this policy unless a specific coverage deductible is shown below. The following displays the coverages provided by this policy. Coverages PREMISES 1 126TH CITY CENTER DR CARMI EL,1N 46()32 Building Number: 1 CONTRACT WORKS DESCRIPTION ENERGY CIENTER LIMIT OE INSURANCE 6,()()(),000 DEDUCTIBLE i0,UQ0 SOFT COSTS LIMIT OF INSURANCI S50,000 WAITING PERIOD 108 HOURS Inland Marine Insurance Issue Date: APRIL 6, 2010 continued Page 3 Form 04 -02 -0638 (Ed. 9 -95) Declarations '��tiS Premises Coverages (continued) EFFECTS OF LAW LIMIT OF INSURANCE 1,000,000 LOSS PREVENTION EXPENSE LIMIT OF INSURANCE S 25,0011 ELECTRONIC DATA AND VALUABLE PAPERS LIMIT OF INSURANCE- S50,000 FUNGUS CLEAN -UP OR REMOVAL LIMIT OF INSURANCE S 25,000 RENTAL INCOME LB1IT OF INSURANCE 50,000 WAITING PERIOD 12 HOURS PREMISES 1 126TH CITY CEN'T'ER DR (continued) CARMEL, IN 46032 13uiiding Number: I CONTRACT WORKS DESCRIPTION ENERGY CENTER LIMIT OF INSURANCE 6,500,01111 DEDUCTIBLE 10,000 SOFT COSTS LIMIT OF INSURANCE 50,000 WAITING PERIOD 168 HOURS EFFECTS OF LAW LIMTT OF INSURANCE S 1,0011,000 LOSS PREVENTION EXPENSE LIMIT OF INSURANCE 25,000 ELECTRONIC DATA AND VALUABLE PAPERS LIMIT OF INSURANCE S 50,000 FUNGUS CLEAN -UP OR REMOVAL L IM.I:T OF INSURANCE S 25,000 RENTAL INCOME LIMIT OF INSURANCE 50,000 WAITING PERIOD 12 HOURS PREMISES 1 126TI -I CITY CENTER DR (continued) CARMIL, IN 46032 Building Number: I CONTRACT WORKS Inland Marine Insurance Issue Date: APPIL 6, 2010 continued Form 04 -02 -0638 (Ed. 9 -95) Declarations Page 4 Inland Marine Insurance CHUBB Declarations Effective Date APRIL 22, 2010 Policy Number 066; -75 -24 IND Premises Coverages (continued) DESCRIPTION ENERGY CENTER LIMIT OF INSURANCE S 6,500,000 DEDUCTIBLI. S 10,000 SOFT COSTS LIMIT OF INSURANCE S 50,000 WAITING PERIOD 168 HOURS EFFECTS OF LAW LIMITOFINSURANCE I,OOO,Opil LOSS PREVENTION EXPENSE LIMIT OF INSURANCE S 25,000 ELECTRONIC DATA AND VALUABLE PAPERS LIMIT OF INSURANCE S 50,000 FUNGUS CLEAN -UP OR REMOVAL LIMIT OF INSURANCE 25,11()0 RENTAL INCOME LIMIT OF INSURANCI", 50,000 WAITING PERIOD 12 HOURS PREMISES 1 1.26TI1 CITY CENTER DR (continued) CAfJMEJ,, IN 46()32 Building Number: 1 CONTRACT WORKS DESCRIPTION ENERGY CENTER LIMIT OF INSURANCE 7,000,000 DEDUCTIBLE S 10,000 SOFT COSTS LIMIT OF INSURANCI S 51.1,001.1 WAITING PERIOD 168 HOURS EFFECTS OF LAW LIMII'OFINSURANCE 1,000,000 LOSS PREVENTION EXPENSE IMIT OE INSURANCE S 25,000 Inland Marine Insurance lssue Date: APRIL 6, 2010 continued w Form 04 -02 -0638 (Ed, 9 -95) Declarations Page 5 Premises Coverages (continued) ELECTRONIC DATA AND VALUABLE PAPERS LIMIT OF INSURANCE 50,000 FUNGUS CLEAN -UP OR REMOVAL LIMIT OF INSURANCE 25,000 RENTAL INCOME LIMA' OF INSURANCE 50,11011 WAITING PERIOD 12 HOURS Coverage at Unnamed Premises The following displays the coverages provided at other premises. PREMISES ANY OTHER PREMISES WITHIN THE COVERAGE TERRITORY CONTRACT WORKS AWAITING DELIVERY LIMIT OF INSURANCE S 600,001"1 Coverages Away From Premises The following displays the coverages provided away from premises. CONTRACT WORKS IN TRANSIT LIMIT OF INSURANCE 200,000 Coverages at Named Premises, Unnamed Premises and Away From Premises The following displays the coverages provided at premises which are specifically covered under this insurance, other premises and away from premises. DEBRIS REMOVAL LIMIT OF INSURANCE 150,000 POLLUTANT CLEAN UP OR REMOVAL LIMIT OF INSURANCE 50,000 EXPEDITING EXPENSES LIMIT OF INSURANCE 50,000 Inland Marine Insurance Issue Date: APRIL 6, 2010 continued Form 04 -02 -0638 (Ed. 9 -95) Declarations Page 6 Inland Marine Insurance criuBB Declarations Effective Date APRIL 22, 2010 Policy Number 0663- 75 -24IND Premises Coverages (continued) PREPARATION OF LOSS FEES LIMB' OF INSURANCE 25,000 PUBLIC SAFETY SERVICE CHARGES LIMIT OF INSURANCE 25,000 Inland Marine Insurance Issue Date: APRIL 6, 2010 last page Form 04 -02 -0638 {Ed 9 -95) Declarations Page 7 Prescribed by State Board of Accounts ACCOUNTS PAYABLE VOUCHER City Form No. 201 (Rev. 1995) CITY OF CARMEL An invoice or bill to be properly itemized must show: kind of service, where performed, dates service rendered, by whom, rates per day, number of hours, rate per hour, number of units, price per unit, etc. I 1 1 Payee Purchase Order No. Terms t��4ilnA 2 !25 Date Due Invoice Invoice Description Amount Date Number (or note attached invoice(s) or bill(s)) 4-13-110 O Irr ehs %on 2 q f3 �o Total 9 0 I hereby certify that the attached invoice(s), or bill(s), is (are) true and correct and I have audited same in accordance with IC 5- 11- 10 -1.6. 20 Clerk- Treasurer VOUCHER NO. WARRANT NO. j r ALLOWED 20 IN SUM OF �0 6ox It I A+ykwli S, �Al l+ 9 D 015 ON ACCOUNT OF APPROPRIATION FOR T/F)//O Board Members DEPT. o r INVOICE NO. ACCTWTITLE AMOUNT I hereby certify that the attached invoice(s), or q02 724 3`75'0 2 1 13. OD bill(s) is (are) true and correct and that the materials or services itemized thereon for which charge is made were ordered and r received except f s- 12 2010 S ggnature Director ofRedeveiopment Cost distribution ledger classification if Title claim paid motor vehicle highway fund HYLANT P.O. sox 40925 Indianapolis, IN 46280 -0925 Local: 317 -817 -5000 I N V O I C E# 727822 GR OUP CARMEN 79 05/24/10 W. Michael Wells r ,BALANCE-DUErON�. Y. r_c.• .:aa -.r 01/01/09 2,249.00 City of Carmel Steve Engelking One Civic Square Carmel, EST 46032 Rafe 7 my l_#acar. Descrfptior Y .it»ottnt INVOICE 727822 01/01/09 AUD WC -S WCX002730 WC FINAL AUDIT Citizens Ins Co of America 2,249.00 FINAL AUDIT PERIOD: 1/1109 10 Invoice Balance: 2,249.00 HYLANT GROUP wwwhylant.com 301 Pennsylvania Parkway Suite 201 P.O. Box 40925 Indianapolis, IN 46280 -0925 Local: 317- 817 -5000 Fax: 317 -817 -51.51 Prescribed by State Board of Accounts City Form No. 201 (Rev, 1995) ACCOUNTS PAYABLE VOUCHER CITY OF CARMEL An invoice or bill to be properly itemized must show: kind of service, where performed, dates service rendered, by whom, rates per day, number of hours, rate per hour, number of units, price per unit, etc. Payee Hylant Group Purchase Order No. Terms Date Due Invoice Invoice Description Amount Date Number (or note attached invoice(s) or bill(s)) 05/24/10 727822 WC Final Audit $2,249.00 Total $2,249.00 1 hereby certify that the attached invoice(s), or bill(s), is (are) true and correct and I have audited same in accordance with IC 5- 11- 10 -1.6. 20 Clerk- Treasurer VOUCHER NO /2-4110 WARRANT NO. ALLOWED 20 Hylant Group IN SUM OF PO Box 40925 Indianapolis, IN 46280 -0925 $2249.00 ON ACCOUNT OF APPROPRIATION FOR 302 Workers Compensation Board Members PO# or INVOICE NO. ACCT /TITLE AMOUNT DEPT. I hereby certify that the attached invoice(s), or bill(s) is (are) true and correct and that the 727822 302 $2,249.01 materials or services itemized thereon for which charge is made were ordered and received except 20 A Sin ure Cost distribution ledger classification if Title claim paid motor vehicle highway fund