Loading...
HomeMy WebLinkAbout900819.tiff f MEMORAnDum To Wilk Clerk to the Board September 19, 1990 — Date. Denny Graham, Civil Engineer II COLORADO From Contract with Paramount Construction Co. Subject: ------- Attached are the following signed documents: 1. Notice of Award 2. Acceptance of Award 3. Agreement 4. Performance Bond No. 5082732 5. Payment of Bond No. 5082732 6. Power of Attorney 7. Insurance Binder for Builders Risk 8. Certificate of Insurance including Workmen's Compensation Insurance This memo is transmitted for your information and file. DG/zw:zdmcb cc: Commissioner Kirby File .. 9001!19 NOTICE OF AWARD T0: Paramount Construction, Inc. 363 S. Harlan St, Suite 209 Lakewood, CO 80226 PROJECT DESCRIPTION: Combined Weld County Bridges 78/13A and 80.5/17A The County, represented by the undersigned, has considered the bid submitted by you for the above described work in response to its Advertisement for Bids dated August 2 , 1990. You are hereby notified that your bid has been accepted for Construction of Weld County Bridges 78/13A and 80.5/17A in the amount of Two Hundred Sixty Three Thousand Dollars and no/100's ($ 263,000.00 ) • You are required by the Information for Bidders to execute the Agreement and furnish the required Contractor's Performance Bond, Payment Bond, and Certificates of Insurance within ten (10) calendar days from the date of this Notice to you. If you fail to execute said Agreement and to furnish said bonds within ten (10) days from the date of this Notice, said County will be entitled to consider all your rights arising out of the County's acceptance of your bid as abandoned and as a forfeiture of your Bid Bond. The County will be entitled to such other rights as may be granted by law. You are required to return an acknowledged copy of this Notice of Award to the County. Dated this 5 day of September , 1990. THE BOARD OF WELD COUNTY COMMISSIONERS (County)/aX ATTEST: BY: X jej 1 Weld County Clerk to Board Title: Chairman Bye �1ii 19 Deputy./ lerk to Board 9C 6513 ACCEPTANCE OF NOTICE Receipt of the above Notice of Award is hereby acknowledged by Paramount Construction, Inc. this the 14th day of September , 1990. • BY: chael W. Moffitt Title• Pres' n IMPORTANT: Surety companies executing bonds must appear on the Treasury Department's most current list (circular 570 as amended) and be authorized to transact business in the State of Colorado. 20 AGREEMENT THIS AGREEMENT, made this 5th day of September , 1990, by and between THE BOARD OF WELD COUNTY COMMISSIONERS, and Paramount Construction, Inc. doing business as Paramount Construction, Inc. hereinafter called "contractor". WITNESSETH: That for and in consideration of the payments and agreements hereinafter mentioned: 1. The contractor will commence and complete the phased construction of combined: Weld County Bridges 78/13A and 80.5/17A 2. The contractor shall furnish all material, supplies, tools, equipment, labor and other services necessary for the construction and completion of the project described herein. 3. The contractor shall commence the work required by the Contract Documents in accordance with the date stated in the Special Conditions and shall complete the work within the time stated in the Special Conditions unless the period for completion is extended otherwise by the Contract Documents. 4. The contractor agrees to perform all of the work described in the Contract Documents and comply with the terms of therein for the sum of: Two Hundred Sixty Three Thousand Dollars and no/100' s ($ 263,000.00 ) for the combined project: Weld County Bridges 78/13A and 80.5/17A 21 5. The term "Contract Documents" means and includes the following: (A) Advertisement (B) Information for Bidders (C) Non-Collusion Statement (D) Bid (E) Bid Schedule (F) Bid Bond (G) Notice of Award (H) Acceptance of Notice (I) Agreement (J) Performance Bond (K) Payment Bond (L) Notice to Proceed (M) Change Order (N) Notice of Contractor's Settlement (O) Final Receipt and Guarantee (P) Special Conditions (Q) General Conditions (R) Technical Provisions (S) Construction Drawings (T) Addendum No. 1 , dated August 9 , 1990 No. 2 , dated August 15 , 1990 No. , dated , 1990 6. The County will pay the contractor in the manner and at such time as set forth in the General Conditions such amounts required by the Contract Documents. 7. This Agreement shall be binding upon all parties hereto and their respective heirs, executors, administrators, successors, and assigns. 22 IN WITNESS WHEREOF, the parties hereto have executed, or caused to be executed by their duly authorized officials, this Agreement, each of which shall be deemed an original on the date first written above. BOARD OF WELD COUNTY COMMISSIONERS CONTRACTOR BY ,\ A,,z &a/if BY Paramount Construction, Inc. NAME Gene R. Brantner (Please Type) NAME Michael W. Moffitt TITLE Chairman TITLE President Type) Address 363 South Harlan Street, Suite 209 Lakewood, Color o 80226 Michael W. . fi't (SEAL) ( EAL) ATTEST: Mel? ATTEST: De �' /7 um' Deputy er go the Boar — NAME Donald D. Warden NAME Idoline Fisher (Please Type) (Please Type) TITLE Clerk to the Board TITLE Assistant Secretary • 23 .,'. C ' 3 PERFORMANCE BOND Bond No. 5082732 KNOW ALL MEN BY THESE PRESENTS: That PARAMOUNT CONSTRUCTION, INC. _ Name of Contractor 363 South Harlan Street, Suite 209, Lakewood, Colorado 80226 Address of Contractor a Corporation , hereinafter called Principal, and Corporation, Partnership, or Individual HARTFORD FIRE INSURANCE COMPANY Name of Surety Hartford, Connecticut _ Address of Surety hereinafter called Surety, are held and firmly bound unto THE BOARD OF WELD COUNTY COMMISSIONERS, 915 10th Street, Greeley, Colorado 80632, hereinafter called County, in the penal sum of Two HUNDRED SIXTY THREE THOUSAND AND NC/100- Dollars ($263,000.00- ) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, successors, and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION is such that whereas, the Principal entered into a certain contract with the County, dated the 15th day of September , 1990, a copy of which is attached and made apart hereof for the construction of: Weld County Bridges 78/13A and 80.5/17A, Weld County, Colorado NOW, THEREFORE, if the Principal shall well, truly and faithfully perform its duties, all the undertaking, covenants, terms, conditions, and agreements of said contract during the original term thereof, and any extensions thereof which may be granted by the County, with or without notice to the Surety and during the one year guarantee period, and if he shall satisfy all claims and demands incurred under such contract, and shall fully indemnify and save harmless the County from all costs and damages which it may suffer by reason of failure to do so, and shall reimburse and repay the County all outlay and expense which the County may incur in making good any default, then this obligation shall be void; otherwise to remain in full force and effect. 24 0 Cr. ,_� • PROVIDED, FURTHER, that the said Surety, for value received hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the contract or to work to be to be performedshall any thereunder or the specifications accompanying the ways affect its obligation on this bond, and it does hereby waive notice change, e i addition to terms of the contractofthe work or to the specifications the conntractor shallR, that no final settlement abridge the right beneficiaryofany hereunder, whose the claim may be unsatisfied. triplicate IN WITNESS WHEREOF, this instrument is executed in this 15th _ day of September , 19 90 AITEST: PARAMOUNT CONSTRUCTI I Prin� (� ycip 1 By: V'CZ.O�.fi4. �h9JN._ S) _ _ Principal Secretary By M ael W. Moffitt, res. t Idoline Fisher, Assistant Secretary (SEAT") 363 South Harlan Street, L e 209 Not Applicable Lakewood, Colorado 8022{ Witness as to Principal Address Address ATTEST: Not Applicable HARTFORD FIRE INSURANCE COMPANY ---5orety Secretary (SEAL) ,.:l �'-k By (1/- to L :fitness as te;Surety Attorney- 'n-Fact Celeste oore Shelley Cox P.O. Box 9364 Address Address Denver, Colorado Denver, Colorado 80209 NOTE: Date of bond must not be prior to date of contract.eof contract . If contractor • all is a partnership, partners IMPORTANT: Surety companies executing bonds must appear on the Treasury Department's most current list (circular 570 as amended) and be authorized to transact business in the state where Ah.e A project is located. C9 9 25 the Talbert corporation • tiOH( 11 NOUNS AN@ INAURAN A!.. AREA CODE 303 839 - 177 ; PAYMENT BOND Bond No. 5082732 KNOW ALL MEN BY THESE PRESENTS: That PARAMOUNT CONSTRUCTION, INC. Name of Contractor 363 South Harlan Street, Suite 209, Lakewood, Colorado 80226 r Address of Contractor a Corporation , hereinafter called Principal, and_Corporation, Partnership or Individual HARTFORD FIRE INSURANCE COMPANY, Hartford, CgnneCtic'ut Name of Surety hereinafter called Surety, are held and firmly bound unto THE BOARD OF WELD COUNTY COMMISSIONERS, 915 10th Street, Greeley, Colorado 80632,* of Septmeber , 1990, a copy of which is hereto attached and made a part hereof for the construction of: Weld County Bridges 78/13A and 80.5/17A, Weld County, Colorado NOW, THEREFORE, if the Principal shall during the entire length of said contract and any extension thereof promptly make payment to all persons, firms, subcontractors, and corporation furnishing materials for or performing labor in the prosecution of the work provided for in such contract, and any authorized extension or modification thereof, including all amounts due for materials, lubricants, oil, gasoline, coal and coke, repairs on machinery, equipment and tools, consumed or used in connection with the construction of such work, and all insurance premiums on said work, and for all labor, performed in such work whether subcontractor or otherwise, then this obligation shall be void; otherwise to remain full force and effect. PROVIDED, FURTHER, that the said Surety, for value received hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder or the specifications accompanying the same shall in any way affect its obligation on time, alteration or addition to the terms of the contract or to the work or to the specifications. PROVIDED, FURTHER, that a final settlement between the County and the contractor shall abridge the right of any beneficiary hereunder, whose claim may be unsatisfied. *hereinafter called County, in the penal sum of TWO HUNDRED SIXTY THREE THOUSAND AND NO/100 Dollars ($263,000.00) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, successors, and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION is such that whereas, the Principal entered into a certain contract with. the County, dated the 15th day 26 ei nom troll IN WITNESS WHEREOF, this instrument is executed in three (3) (number) counterparts, each one of which shall be deemed an original, this the 15th day of September , 1990. PARAMOUNT CONSTRUCTION INC. Print pal , ATTEST: BY S) `� By: ttSC;fl \ Mi el W. Moffit , es nt Principal Secretary Idol_ne Fisher, Assistant Secretary (SEAL) Not Applicable 363 South Harlan Streets Suite 209 Witness as to Principal Address Lakewood, Colorado 80226 Address HARTFORD FIRE INSURANCE COMPANY Surety e BY/,i is 0 JUL,_. Wit -ess as to)Surety L Atorne Ceiest Morect o Shellex Cox P.O. Box 9364 Address Address Denver, Colorado Denver, Colorado 80209 NOTE: Date of bond must not be prior to date of contract. If contractor is a partnership, all partners should execute bond. IMPORTANT: Surety companies executing bonds must appear on the Treasury Department's most current list (circular 570 as amended) and be authorized to transact business in the state where the project is located. alla the Talbert corporation ..• zed d' fi�J.!v P.. SUP, F',Hos AN[. INSUAX,`“ A ;; R % IdI N,EP C9 n2 i AREA CODE 303 1839 - 1773 27 HARTFORD FIRE INSURANCE COMPANY Hartford,Connecticut POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD FIRE INSURANCE COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of (. Hartford,County of Hartford.State of Connecticut,does hereby make,constitute and appoint 343285 B. R. CLARK, CHARLES H. FLECK, COURTNEY T. PETERSON, CAROL BRONDER, P. J. FARMER, ROBERT J. SUNICH, LEON B. DARTOIS, JAMES S. ROSULEK, MELVIN HARDENBROOK, JR. CELESTE MOORE, J. R. RICHARDS and WILLIAM K. BARBOUR of DENVER, COLORADO its true and lawful Attorney(s)-in-Fact, with full power and authority to each of said Attorney(s)-in-Fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the Company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law FI allowed, ---------- and to bind the HARTFORD RE INSURANCE COMPANY thereby as ful-------------------e same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD FIRE INSURANCE COMPANY and sealed and attested by one other of such Officers, and hereby ratifies and confirms all that its said Attorney(s)-in-Fact may do in pursuance hereof. This power of attorney is granted by and under authority of the following provisions: (1) By-Laws adopted by the Stockholders of the HARTFORD FIRE INSURANCE COMPANY at a meeting duly called and held on the 9th day of March,1971. ARTICLE IV SECTION 8. The President or any Vice-President. acting with any Secretary or Assistant Secretary, shall have power and authority to appoint for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,one or more Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact and at any time to remove any such Resident Vice-President. Resident Assistant Secretary,or Attorney-in-Fact,and revoke the power and authority given to him. SECTION 11. Attorneys-in-Fact shall have power and authority, subject to the terms and limitations of the power of attorney issued to tnem.to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings and other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney-in-Fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. (2) Excerpt from the Minutes of a meeting of the Board of Directors of the HARTFORD FIRE INSURANCE COMPANY duly called and held on the 11th day of June, 1976: RESOLVED: Robert N. H. Saner, Assistant Vice-President, shall have as long as he holds such oHice the same power as any Vme- President under Sections 6,7 and 8 of Article IV of the By-Laws of the Company. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolu- tion adopted by the Directors of the HARTFORD FIRE INSURANCE COMPANY at a meeting duly called and held on the 6th day of August.1976. RESOLVED,that,whereas Robert N.H.Sener,Assistant Vice-President,acting with any Secretary or Assistant Secretary, has the power and authority, as long as he holds such office, to appoint by a power of attorney. for purposes only of executing and attesting bonds and' undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Assistant Secretaries and Attorney- in-Fact. Now, therefore, the signatures of such Officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. In Witness Whereof, the HARTFORD FIRE INSURANCE COMPANY has caused these presents to be signed by its Assistant Vice-President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 18th day of March 1988. Attest:: HARTFORD FIRE INSURANCE COMPANY g)le-4-77 /7'4 ' Robert J Mathieu \ %/ Robert N.H.Sener Secretary Assistant Vice-President STATE OF CONNECTICUT, ss. COUNTY OF HARTFORD, On this 18th day of March, A.D. 1988, before me personally came Robert N. H. Saner, to me known, who being by me duty sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Assistant Vice-President of the HARTFORD FIRE 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 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. y' \ '_l/I STATE OF CONNECTICUT, '',�, - ' T,70,- ' !� "' - • 55. - o COUNTY OF HARTFORD, CERTIFICATE Jacqueline Derosl r Notary Public My Commission Expires April t,1993 I. the undersigned. Assistant Secretary of the HARTFORD FIRE INSURANCE COMPANY, a Connecci pn Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full fcree: i.Al.g--� and has not been revoked; and furthermore, that the Resolutions of the Board of Directors, set forth in the Power of Attorney,are now in force. Signed and sealed at the City of Hartford. Dated It/ham/e 15th day of S@Pp[1'02 �19 90// David A Johnson Form S-3507-4 (HF) Printed in U S A. \� Assistant Secretary SO CERTIFIC_JE OF INSURANCE ISSUE DATE(/,3/90 PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS The Talbert Corporation EO RIGHTS END OR ALTTER THE E COVERAGE AFFE CERTIFICATE ORDED LDER THIS CERTIFICATE O FORDED BY HE POLICIES BELOW AMEND, 1001 Lincoln P. O. BOX 9364 COMPANIES AFFORDING COVERAGE Denver , CO 80209 -- --- COMPANY A LETTER CODE sue-CODE _ U S F &_G INSURANCE CO . COMPANY pp B LETTER INSURED U_ S F & G INSURANCE CO. COMPANY/. LETTER l-' Paramount Construction , Inc . -__ _ _ U S F_& G INSURANCE CO. 363 S. Harlan St . , Suite 209 COMPANYD LETTER Lakewood CO 80226 _ __ MARYLAND_ CASUALTY CO . 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 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. CO POLICY EFFECTIVE POLICY EXPIRATION LTR TYPE OF INSURANCE POLICY NUMBER GATE(MM/DDIVV) DATE(MMIDD/YV) ALL LIMITS IN THOUSANDS A GENERAL LIABILITY ** 1MP127042674 8/02/9 8/02/91 GENERAL AGGREGATE $ 2000 X COMMERCIAL GENERAL LIABILITY PRODUCTS-COMP/OPS AGGREGATE $ 2000 CLAIMS MADE X OCCUR. PERSONAL&ADVERTISING INJURY $ 1 000 OWNER'S&CONTRACTOR'S PROT EACH OCCURRENCE $ 1000 FIRE DAMAGE(Any one fire) $ 50 MEDICAL EXPENSE(Any one person) $ 5 E AUTOMOBILE LIABILITY 1AB300073224 8/02/9 8/02/9 "so GTEED $ X ANY AUTO LIMIT 1 001 ALL OWNED AUTOS BODILY INJURY $ SCHEDULED AUTOS (Per person) X HIRED AUTOS BODILY INJURY $ X NON-OWNED AUTOS (Per accident) GARAGE LIABILITY PROPERTY $ DAMAGE C EXCESS LIABILITY 1MP127042674 8/02/90 8/02/9 OCCURRENCE 1- EACH AGGREGATE X UMBRELLA FORM $ 2000 $ 2000 OTHER THAN UMBRELLA FORM o n E WORKER'S COMPENSATION BINDER 8/02/90 8/02/9 STATUTORY $ 5 0 0(EACH ACCIDENT) AND $ 5 0 0(DISEASE—POLICY LIMIT) EMPLOYERS'LIABILITY $ 5 0 0(DISEASE—EACH EMPLOYEE) OTHER -��- - --] DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES/RESTRICTIONS/SPECIAL ITEMS WELD COUNTY BRIDGES 78/ 13A AND 80 . 5/ 17A, WELD COUNTY , COLORADO **ADDITIONAL INSURED: THE BOARD OF WELD COUNTY COMMISSIONERS cLiellBag9 CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO THE BOARD OF WELD COUNTY MAIL_3_Q DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE COMMISSIONERS LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR 915 10TH STREET LIABILITY OF ANY KIND UPON THE COMPANY,ITS AGENTS OR FFePRESENTATIVES.10 DAY GREELEY, COLORADO 80632 NOTICE WILL BE GIVEN FQIT NON-PAYMENT OF_PREMIUM C . AUTHORIZED REPRESENTATIVE Y_ /_......./r _ 2- 48 �cn INSL AANCE BINDER ISSUE DATE(MM/DD/YY) 9/1-;/9@ THIS BINDER IS A TEMPORARY INSURANCE CONTRACT,SUBJECT TO THE CONDITIONS SHOWN ON THE REVERSE SIDE OF THIS FORM. PRODUCER COMPANY LBINDER NO. CRUM & FORSTER COMM'L._ I BIND123606 EFFECTIVE EXP The Talbert Corporation DATE TIME DATE IRATION TIME 1001 Lincoln 12 O LAM X 1201 AM P.O. BOX 9364 9/13/90 PM 12/13/90 _ NOON T Denver, CO 80 209 THIS BINDER IS ISSUED TO EXTEND COVERAGE IN THE ABOVE NAMED COMPANY PER EXPIRING POLICY NO CODE 0539902 SUB-CODE DESCRIPTION OF OPERATIONSNEHICLESIPROPERTY(INCLUDING LOCATION) INSURED BRIDGE BUILDER'S RISK POLICY Paramount Construction, Inc . COVERING WELD COUNTY BRIDGES 78/13A & Board of Weld County Comm. AND 80 . 5/17A, WELD COUNTY, CO 363 S. Harlan St . , Suite 209 ( $263 , 000 ) Lakewood CO 80226 COVERAGES ALL LIABILITY LIMITS IN THOUSANDS TYPE OF INSURANCE COVERAGES/FORMS AMOUNT DEDUCTIBLE COINSURANCE PROPERTY CAUSES OF LOSS BASIC l BROAD nSPECIAL ■ GENERAL LIABILITY GENERAL AGGREGATE $ COMMERCIAL GENERAL LIABILITY PROOUCTSLOMP/OPS AGGREGATE $ CZARS WADE l 'CCCURREN E PERSONAL d ADVERTISING INJURY $ OWNER'S 8 CONTRACTORS EACH OCCURRENCE $ ■ PROTECTIVE FIRE DAMAGE(ANY ONE MEI S RETRO DATE FOR CLAIMS MADE: _ __. MEDICAL EXPENSE(ANY ONE PERSON) S AUTOMOBILE IALL VEHICLES I I SCHEDULED VEHICLES CSL $ ■ LIABILITY BI PERS/ACCIO $ I __ NON/OWNED PD _ S HIRED MED PAY $ GARAGE PIP $ um $ AUTO PHYSICAL DAMAGE j ALL VEHICLES I J SCHEDULED VEHICLES AD/ ■ COLLISION OED' STATED AMOUNT $ - OTHER OTC DEO: EACH AGGREGATE SELE•INSURE0 EXCESS LIABILITY OCCURRENCE RETENTION ■ UMBRELLA FORM OTHER THAN UMBRELLA FORM RETRO DATE FOR CLAIMS MADE: STATUTOAY I WORKER'S COMPENSATION $ (EACH ACCIDENT) AND S (DISEASE-POLICY LIMIT) EMPLOYERS' LIABILITY $ IDISEASE•EACH EMPLOYEE) SPECIAL CONDITIONS/RESTRICTIONS/OTHER COVERAGES "ALL RISK" BRIDGE BUILDERS RISK POLICY W/$1 , 000 DEDUCTIBLE ALL PERILS EXCEPT EARTHQUAKE ( $25, 000 DEDUCTIBLE) AND FLOOD ( $50, 000 DEDUCTIBLE) NAME 81 ADDRESS MORTGAGEE '' .A IT a 't NSURED LOSS PAYEE LOAN# / AUTHORIZED REPRESENTATIVE /� ACORD 75-S 111/851 2- 48 IIR/ACORD CORPORATION 1985 NOTICE TO PROCEED •T0: Paramount Construction , Inc. DATE: September 28, 1990 363 S. Harlan St. , Suite 209 PROJECT: Lakewood, CO 80226 Construction of Weld County Bridge 78/13A You are hereby notified to commence work in accordance with the Agreement dated September 5 , 19 90 , on or before October 8 ,19 90 , and you are to complete the work within ninety ( 90 ) consecutive calendar days thereafter. The date of completion of all work is therefore, January 7 , 19 91 THE BOARD OF WELD COUNTY COMMISSIONERS (Count ) 7 By C..)-e--.,c.p.L l� 91-cr. l•--ct Ali Title Civil Engineer II ACCEPTANCE OF NOTICE Receipt of the above Notice to Proceed is hereby acknowledged by Paramount Construction, Inc. 363 S. Harlan St. , Suite 209, Lakewood, CO 80226 this the 1st day of October , 1990 By Michael W. Moffitt Tit'_e President :B NOTICE TO PROCEED 'T0: Paramount Construction, Inc. DATE: September 28, 1990 363 S. Harlan St. , Suite 209 PROJECT: Lakewood, CO 80226 Construction of Weld County Bridge 80.5/17A You are hereby notified to commence work in accordance with the Agreement dated September 5 , 19 90 , on or before October 8 ,19 90 , and you are to complete the work within ninety ( 90 ) consecutive calendar days thereafter. The date of completion of all work is therefore, Janaury 7 , 19 91 . THE BOARD OF WELD COUNTY COMMISSIONERS (County BY --e,,L,r� C' Title Civil Engineer II ACCEPTANCE OF NOTICE Receipt of the above Notice to Proceed is hereby acknowledged by Paramount Construction, Inc. 363 S. Harlan St. , Suite 209, Lakewood, CO 80226 this the 1st day of October 19 90 . By Michael W. Moffitt m”COSi TitlePresident 28 Hello