HomeMy WebLinkAbout178002 10/13/2009 CITY OF CARMEL, INDIANA VENDOR: 362321 Page 1 of 1
ONE CIVIC SQUARE NATIONAL SALVAGE SERVICE CORP
•i, CHECK AMOUNT: $151,375.33
CARMEL, INDIANA 46032 PO BOX 300
CLEAR CREEK IN 47426 CHECK NUMBER: 178002
CHECK DATE: 10113/2009
DEPARTMENT ACCOUNT PO NUMBER INVOICE NUMBER AM DESCRIPTION
902 4460847 7 151,375.33 HEARTHVIEW OLD TOWN
National Salvage Service Corp.
Date: August 13, 2009
From: National Salvage Service Corp.
P.O. Box 300
Clear Creek, IN 47426
To: City of Carmel, Indiana Redevelopment Commission
One City Square
Carmel, IN 46032
ATTN: Bruce Stauffer of Keystone Construction Corporation
Project: Parcel 47, Carmel Arts District Lofts Below Grade Removals
Pay Application #7 (FINAL)
Retainage from Pay Applications 1, 2, 3, and 4 $151,375.33
TOTAL DUE: $151,375.33
4 0VWd fiy bNa- Mot/ 447WIV
Aft"#( in (SIrms.'33 Ig(so
P.O. Box 300
Clear Creek, IN 47426
FINAL WAIVER OF LIEN
Date: August 13, 2009
To All Whom it may Concern:
Whereas, National Salvage Service Corporation (CONTRACTOR) has been
employed by the City of Carmel, Indiana Redevelopment Commission (OWNER) to
furnish SERVICES for the premises known as Parcel 47, Carmel Arts District Lofts
Below Grade Removals, Carmel, Indiana,
The undersigned, for and in consideration of payments in the amount of
($151,375.33) One hundred fifty one thousand three hundred seventy five and 33/100
dollars for supplies or services and other goods and valuable consideration, the receipt
whereof is hereby acknowledged, does hereby waive and release any and all lien, and
claim or right to lien on said above described building and premises under the Statutes of
the State of Indiana, relating to Mechanics' Liens, on account of labor or services,
material, fixtures or apparatus heretofore furnished to this date by the undersigned for the
above described premises.
National Salvage Service Corporation
(Corporation/Company Name)
Affix
(Signature of Au orized Representative) Corporate
Seal
Curtis C. Schopp President
(Title)
August 13, 2009
(Date)
NATIONAL SALVAGE kSERVICE CORPORATION
Gua
PROJECT NAME: Carmel Arts District Lofts Below Grade Removals
PROJECT NO. 28109
OWNER: Carmel Redevelopment Commission (CRC)
ARCHITECT /ENGINEER: CSO Architects, Inc.
CONTRACT MANAGER: Keystone Construction Corp.
CONTRACTOR: National Salvage Service Corp.
REFERENCE: General Conditions, Article 13.8
National Salvage Service Corporation guaranties the work under this contract was performed in
accordance with the Contract Documents. Quantities and locations of soil to be excavated were
determined by the onsite Environmental Engineer, and monitored by same.
CON CTOR:
4A d uly 15, 2009
Craig ntley, Project nager Date
�n
z '1
CONSENT OF SURETY OWNER o
TO FINAL PAYMENT ARMITFCT D
AIADr)cuanent G707 CONTRACTOR O SURLMY �1
Bond No. 7605605 OTHFA
TO Ow NM- ARCHITECT'S PROJECT NO.:
(Name and addrm)
City of Carmel, Indiana
One Civic Square CONTRACT FOR. Parcel 47, Carmel Arts District Lofts
Carmel, IN 46032 Below Grade Removals
PROJECT. CONTRACT DATED:
(Name and atWmetl
Parcel 47, Carmel Arts District Lofts Below Grade Removals
In accordance wirb the provisions of the Contract between the Owner and the Contractor as indicated above, the
(M.wrl"demandaddrtitsaof.*.t ry)
Fidelity and Deposit Company of Maryland
3910 Keswick Road
Baltimore, MD 21211
SURFW,
on bond of
(L�se,r +rarrra and add�rscQ/'Connaclw9
National Salvage Service Corporation
6755 Old State Road 37 South
Bloomington, IN 47401
CONTRACTOR,
hereby approves of the final payment to the Contractor, and agrees that final payment to the Contractor shall not relieve the Surety of
any of its obligations to
(lnwn name andaddha of Ouwer)
City of Carmel, Indiana
One Civic Square
Carmel, IN 46032
OWNER,
as set forth in said Surety's bond.
W WUNESS WHEREOF, die Surety has hereunto set its hand on this date: July 7, 2009
()nstrli h' 9 (be -anrbNlawai b.11 Ilk- trumm dare and rear.)
Fidelity /d Deposit Company of Maryland
(.51mN
(,ti nahurgfarubarYZrd ,r/nt�tvrraurr)
Attest:
seal Nick J. Rutigliano A orney -in -Fact
Robert Sherfick
(l99nlyd rturrre ores! fide)
G707• --1994
i
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a
corporation of the State of Maryland, by WILLIAM J. MILLS, Vice President, and ERIC D. BARNES, Assistant Secretary,
in pursuance of authority granted by Article VI, Section 2, of the By -Laws of said Company, are set forth on the
reverse side hereof and are hereby certified to be in full force and effect on the date h e dos by nominate, constitute
and appoint Nick J. RUTIGLIANO, Timothy J. TAYLOR and Robe O 1 ndianapolis, Indiana,
EACH its true and lawful agent and Attorney -in -Fact, to mal e r� behalf as surety, and
as its act and deed: any and all bonds and under o cc or undertakings in pursuance of
these presents, shall be as binding upon I d 1 ents and purposes, as if they had been
duly executed and acknowled y el ompany at its office in Baltimore, Md., in their
own proper personser r on behalf of Nick J. Rutigliano, Timothy J. Taylor, Robert
M. Rutigliano, date 2,�
The said Assistant s4fe eeby certify that the extract set forth on the reverse side hereof is a true copy of Article VI,
Section 2, of the By- s said Company, and is now in force.
IN WITNESS WHEREOF, the said Vice President and Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 27th day of March,
A.D. 2003.
ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND
N\ 0 DIPo
r t
By:
Eric D. Barnes Assistant Secretary William J. Mills Vice President
State of Maryland iss:
City of Baltimore J
On this 27th day of March, A.D. 2003 before the subscriber, a Notary Public of the State of Maryland, duly
commissioned and qualified, came WILLIAM J. MILLS, Vice President, and ERIC D. BARNES, 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.
W TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above
written.
Ir
/'/11
Constance A. Dunn Notary Public
My Commission Expires: July 14, 2011
POA -F 044 -0465
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 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, undertaking, 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."
CERTIFICATE
I, the undersigned, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify
that the foregoing Power of Attorney is still 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 Power of Attorney and 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 10th day of May, 1990.
RESOLVED: "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically
reproduced signature of any Vice- President, Secretary, or Assistant Secretary of the Company, whether made heretofore or
hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and
binding upon the Company with the same force and effect as though manually affixed."
IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company,
this 7TH day of JULY 2009
CJ
Assistant Secretary
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.
Payee
Purchase Order No.
3 00 Terms
C4� 1 /At/ Date Due
Invoice Invoice Description Amount
Date Number (or note attached invoice(s) or bill(s))
�3�69 7�
Total 5 .j 7 5 3
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. WARRANT NO.
ALLOWED 20
VGI� %yn sy�r/4y�'..5pv'yi'<•r �o,�,d IN SUM OF
ON ACCOUNT OF APPROPRIATION FOR
��2�4 7
Board Members
Po# or INVOICE NO. ACCT #/TITLE AMOUNT
DEPT. I hereby certify that the attached invoice(s), or
325 bill(s) is (are) true and correct and that the
materials or services itemized thereon for
which charge is made were ordered and
received except
20 0 9
Signature
Director M Operations
Cost distribution ledger classification if
Title
claim paid motor vehicle highway fund