HomeMy WebLinkAboutSubmitted bid from Jorgenson Construction OAK PARK HEIGHTS
CITY HALL
•
DOCUMENT 004113
BID FORM - STIPULATED SUM
(SECOND REVISION)
Bid Due Date: 31 March 2009 Architect's Project No. 0822
Project: Oak Park Heights
City Hall
14168 Oak Park Boulevard North
Oak Park Heights, MN 55082
Owner: City of Oak Park Heights Architect: Buetow and Associates Inc.
14168 Oak Park Boulevard North 2345 Rice Street — Suite 210
Oak Park Heights, MN 55082 St. Paul, MN 55113
Contact: Eric Johnson, City Administrator
BID FORM
Jorgenson Construction Inc.
(Name of firm or company Submitting Bid)
- - ....
9255 East River Road NW
(Address of firm or company submitting Bid)
Coon Rapids, MN 55433
(City, State, Zip Code)
Steve Gansmoe, 763 - 784 -3877, f: 763 - 784 -1583
(Contact Person, Telephone Number, Fax Number)
ACKNOWLEDGEMENTS
Bidder, in compliance with Instruction to Bidders and Supplementary Instructions for Project, having fully
examined Bidding and Contract Documents prepared by Architect noted above, dated 27 February 2009, has
personally inpsected actual location of Work and availability of materials and tabor, and hereby proposes to
provide labor, materials, tools, equipment, manchinery, equipment rental, transportation, superintendance, to
perform Work, to provide services, and to construct Work per Contract Documents at Sum stated below.
Bidder, in submitting this Bid, certifies that Bid is based upon careful examination of Project Manual and
Drawings and waives all rights to plead misunderstanding.
Bidder, in submitting this Bid, understands that Owner reserves the right to reject any or all Bids, to waive any
informality or irregularity in any Bid received, and to accept any Alternate(s) in any order of combination.
Bidder hereby acknowledges receipt of the following Addenda numbered 1 , 2 , and 3 . Modifications
to Bid Documents noted therein have been considered and costs thereto are included in Base Bid Sum.
Bidder agrees to furnish bonds and insurance required by Bidding and Contract Documents.
ISSUED FOR BIDS 004113 -1 OF 4 BID FORM - STIPULATED SUM
OAK PARK HEIGHTS
CITY HALL
BASE BID
Bidder agrees to perform Work indicated in Contract Documents. Indicate amount in both words and figures.
Bidder agrees that this Base Bid will be good and may not be withdrawn for a period indicated in Document
001113 — Advertisement for Bids. In case of discrepancy, amount shown in words will govern.
Stipulated Lump Sum Bid for general construction, including civil, landscaping, mechanical, electrical, and fire
protection Work for Base Bid for Sum of:
�'
(Nu` ber) (Description. i.e. ONE THOUSAND? DOLLARS AND NO CENTS) Q , kV
Taxes levied by Federal, State, or municipal government, user fees, and surcharges, are included in Base Bid
Sum unless indicated otherwise.
CONTRACT TIME
Notice to Proceed will be given by Owner, but not before Owner receives and accepts signed Contract,
Contractor's Performance Bond, and Insurances.
The undersigned agrees, if awarded the Contract, to substantially complete the Contract within
days from the date of award of the Contract.
UNIT PRICES •
Refer to Section 012200 for complete description of Unit Prices.
Unit Price No. A. Additional Excavation •
($ ) r L 4 (,.�.e (19, 9�- 50/ per cubic yard.
• (Number) (D r ipption. i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Unit Price No. B. Additional Fill Material
($ � 5 e? . .
" ) '-1,4k ( 2 a . t 1- per cubic yard.
(Number) D escription. i.e. ONE THOUSAND DOLLA S AND NO CENTS)
Unit Price No. C. Additional Compaction
($ . C� ) ei is 1 per cubic yard.
(Number) (Des r do . ' e. E THOUSAND DOLLARS AND NO CENTS)
Unit Price No. D. Additional Drilling (Geothermal Wells) through natural soils.
($ , I ) .f c.tNr del144,4t it 44 ( Nei lineal foot.
(number) (Description l.e. ONE THOUSAND DOLLARS AND NO CENTS)
Unit Price No. E. Additional Drilling (Geothermal Wells) through bedrock.
($ 7 ) AV
�. � - e - . gift, ---- -- per lineal foot.
(number) (Description i. ONE THOUSAND DOLLA AND NO CENTS)
•
BID FORM - STIPULATED SUM 004113 - 2 OF 4 ISSUED FOR BIDS
ALTERNATES
Refer to Section 012300 for complete description of Alternates.
Alternate No. 1. Provision indow blinds where delineated on Drawings and in Section 012300.
( $ C O. ) t ( 7CIit144..4424t.?! . z/
(Number) ( cription. i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Alternate No. 2. Provision for marker boards and tackboards where delineated on Drawings and in Section
01230 r/ C
( 00C►
(Number) (Description. i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Alternate No. 3. Provision or bonded terrazzo flooring and base where delineated on Drawings and in
Section D O.
( ) ) ti 4� 44; /--
(Number (Description. i.e. O E THOUSAND DOLLARS AND NO CENTS)
Alternate No. 4. Provisipn for flag poles and ground lighting where delineated on Drawings and in
Secct4-012300.
($ COO . ) ! 0 - - -. vc . 4 4. al,nc 9� ✓t+�./
(Number) (Description. i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Alternate No. 5. Provision f�r metal lockers where delineated on Drawings and in Section 012300.
($ , 5 c ,) e.,, *� .�. 1� ► ��,(� }� _
(Number) (Description. i.e. ONE THOUSANV'DOLLARS AND NO CENTS)
Alternate No. 6. Provision for fluorocarbon finishes on aluminum materials where delineated on Drawings and
in Sectippp12300.
($ 1 l i 564) ) 44.4-a ltit.0„ 44,4" t cit.(
(Number) (Description. i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Alternate No. 7. Provision for fixed exterior wood windows where delineated on Drawings and in
Sec it . 012300.
-��`??
(Number) (Description. i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Alternate No. 8. Provision for demolition and construction of Public Works Garage where delineated on
Drawings .nd i z Section 012300.
(Number) C1f , (De- • A iption. i.e. ONE THOUSAND DOLLARS AN 0 NO 'FNTS) '
Alternate No. 9. Provision f r Humidification System where delineated on Drags and in Division 15.
// ci` .... 4- Nil
(number) (Description i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Alternate No. 10. Provision for Porcelain Tile flooring, base and walls where delineated on Drawings and
in Section 093000.
(number) (Description i.e. ■NE TH SAND DOLLARS AND NO CENTS)
Alternate No. 11. Provision for flooring and base where delineated on Drawings and in Section 093000.
($ fiI 000 kict.±6i.,tt.. ,a.. fi.,. ..d v! �t� (
(number) ription i.e. ONE THOUSAND DOLLARS AND NO CENTS)
Rin FORM - STIPULATED SUM 004113 - 3 OF 4 ISSUED FOR BIDS
OAK PARK HEIGHTS
CITY HALL
BIDDER IDENTIFICATION
THE UNDERSIGNED is:
X incorporated in the State of Minnesota Jorgenson Construction Inc.
a Partnership Stanley M. Jorgenson, President
a Proprietorship Bonnie L. Jorgenson, Corporate Secretary
LEGAL NAME OF PERSON, FIRM, OR CORPORATION
Legal
Company Name: Jorgenson Construction Inc.
B Bonnie L. Jorgenson Corporate Seal
Signed:
( ignature of Authorized Signiy( Offi r)
Title: Corporate Secretary
Company
Address: Jorgenson Construction Inc.
9255 East River Road NW
Coon Rapids, MN 55433
License No.: not applicable
END OF DOCUMENT
1
BID FORM - STIPULATED SUM 004113 - 4 OF 4 ISSUED FOR BIDS
I , OAK PARK HEIGHTS
CITY HALL
1 DOCUMENT 007336
EQUAL EMPLOYMENT REQUIREMENTS
I
PROJECT: Oak Park Heights
II City Hall
14168 Oak Park Boulevard North
Oak Park Heights, MN 55082
Project No. 0822
Statement of Affirmative Action for Equal Opportunity Employment
I Being a duly authorized agent of the firm, I do hereby certify that
Jorgenson Construction Inc.
I (Name of Firm)
is actively participating in an affirmative action program. No person, on the basis of race, color, creed, religion,
national origin, sex, age, marital status, or status with regard to public assistance, is excluded from full
employment rights or otherwise subjected to discrimination under any program, service, or activity under the
provisions of any and all applicable Federal and State Laws against discrimination, including the Civil Rights
Act of 1964 and Minnesota Statute 363. (Copies of these Documents may be reviewed in the Architects
1 Office).
It is also agreed that, upon request, Owner will be furnished all necessary information and reports to support
compliance with such laws. L-d. 1
Signed Name /L_ ti�
1 Typed Name Bonnie L. Jorgenson 1
Address 9255 East River Road NW
1 City, State, Zip Coon Rapids, MN 55433
Subscribed and sworn to before me
1 this 31st day of March ' 200 9
1 �� / j�� !� a s A FISH
( otary Public) • � ; ;)� N� (I MINNESOTA
1 f, 6
My ,1 Lxurei Jan. 31, 2010
My Commission Expires January 31, 2010
I
END OF DOCUMENT
1
1
1
II ISSUED FOR BIDS 007336 - 1 OF 1 EQUAL EMPLOYMENT REQUIREMENTS
•
Bond No
F and Depos Company
POST OFFICE BOX 1227 OF MARYLAND BALTIMORE, MD 21203
BID BOND
KNOW ALL MEN BY THESE PRESENTS:
That we, Jorgenson Construction, Inc.
, as Principal, (hereinafter called the "Principal "),
and the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, P.O. Box 1227, Baltimore, Maryland 21203, a corporation
duly organized under the laws of the State of Maryland, as Surety, (hereinafter called the "Surety "), are held and
firmly bound untoCity of Oak Park Heights, Minnesota__
as Obligee, (hereinafter called the "Obligee "),
in the sum o fFive Per Cent (5 %) of Amount Bid Dollars ($ ),
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 Oak Park Heights City Hall
14168 Oak Park Blvd N, Oak Park Heights, MN 55082
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
into 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 party to perform 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 31 st thy o fMarch -- .................. _A.D., 2009
Jorgenson Construction, Inc. (SEAL)
a�� A /i Liviir Principal " ••�"
Witness
61u I--- -- - --- __ - .`r- --
Bonnie L. Jorgens. .4 'orate Secret
i FIDELITY AND DEPOS COMP . ` 0 MARYLAND
� ' rcty
1 .44 !
-
L - _ : - -- - By - - -- - -- - - - _ _ (SEAL)
Witness M.A. Jones, Atto ;-y in-fact Title
C325f -50M, 7-92
Conforms to Amman Institute of Architects Document A -310,
February 1970 Edition.
CORPORATE ACKNOWLEDGMENT
STATE OF MINNESOTA
COUNTY OF ANOKA
On the 31st day of March 2009 . before me personally
appeared , Bonnie L. Jorgenson to me, who being duly sworn, did depose and
say: that s/he resides in Andover, MN that s/he is the Corporate Secretary
of the Jorgenson Construction, Inc. the corporation
described in and which executed the foregoing instrument; that s /he knows the seal of said
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 s /he signed her/his
name thereto by like order.
(SEA
R
k !„`` SANDRA M. FISH t� Lf� IA- 1 �(� �
)t. NOTAFN PUBLIC • MINNESOTA Notary Public
My Commission Expires Jan. 31, 2010
ACKNOWLEDGMENT OF CORPORATE SURETY
STATE OF MINNESOTA
COUNTY OF Ramsey
On the 31st day of March , 2009 before
me personally appeared, M.A. Jones to me known, who being
duly sworn, did say: that s /he resides in Minnesota that s /he is the aforesaid
officer or attorney in fact of Fidelity and Surety Company of Maryl and
a corporation, that the seal affixed to the foregoing instrument is the corporate seal of said
corporation; and that said instrument as signed and sealed on behalf of said corporation by
the aforesaid officer, by authority of its board of directors; and the aforesaid officer
acknowledged said instrument to be the free act and deed of said corporation.
(SEAL) w NICOLE MARIE COTY lit— III , Notary P .hc �
Notary Publictis
9 Tres San 31, 20a 1 46
My mmissio 6cp
,
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 THEODORE G. MARTINEZ, Vice President, and GREGORY E. MURRAY,
Assistant Secretary, in pursuance of authority granted by Article V1, Section 2, of the By -Law .Qfid Company, which are
set forth on the reverse side hereof and are hereby certified to be in full force and eff- -t 6L i 1d ' ereof, does hereby
nominate, constitute and appoint Litton E. S. FIELD, JR., M. A. JON � i f - etk l •_ 0 . 0 II of St. Paul,
Minnesota, EACH its true and lawful agent and Attorney -in- ,,,, � . ute ei <.. + 0 for, and on its behalf
as surety, and as its act and deed: any and all bon • o . c} , la ki a`l� igs - •`.t such bonds or undertakings in
pursuance of these presents, shall be as bi•. 'AT u. r i+ 'omi ��ll ,ply, to all intents and purposes, as if they
had been duly executed and ac .4 - :�e re• � o4f ers of the Company at its office in Baltimore, Md., in
their own proper pe � ���� is • f a o . .. issued on behalf of Litton E. S. FIELD, JR., M. A. JONES, F.
E. LAUNSTEIN, N e:M O" Y t inaia.ry 1, 2004.
The said Assistant r - l te ese l ( ebL
y certify that the extract set forth on the reverse side hereof is a true copy of Article VI,
Section 2, of the By -L 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 30th day of January,
A.D. 2006.
ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND
'�� 9EPO
ti ±., c.
o a
_
w
w.. r o. f ( 1
By:
Gregory E. Murray Assistant Secretary Theodore G. Martinez
State of Maryland 1
ss:
City of Baltimore
On this 30th day of January, A.D. 2006, before the subscriber, a Notary Public of the State of Maryland, duly
commissioned and qualified, came THEODORE G. MARTINEZ, Vice President, and GREGORY E. MURRAY, 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 the day and year first above
written.
1
X 0 010 . P
- //7 1- iC. �, , ` / LecA , � (:),L7
\
■
Maria D. Adamski Notary Public
My Commission Expires: July 8, 2011
POA -F 184 -8843
o
MINUTES OF FIRST MEETING OF BOARD OF DIRECTORS
OF
JORGENSON CONSTRUCTION, INC.
The first meeting of the Board of Directors of Jorgenson Construction,
Inc. was held in the City of East Bethel, County of Anoka, State of
Minnesota, at 1:00 p.m. on April 1, 1983.
Stanley M. Jorgenson, the director, was present. Stanley M. Jorgenson
was chosen Chairman of the meeting. Bonnie L. Jorgenson was chosen
Secretary of the meeting.
The Chairman stated that the first order of business was the election
of officers. The following persons were nominated for the offices set
forth after their respective names to serve until their successors are
duly elected and qualified:
Stanley M. Jorgenson - Chief Executive Officer
Bonnie L. Jorgenson - Chief Financial Officer
No further nominations being made, the nominations were closed and
a vote taken. The Chairman announced that the aforesaid persons had been
duly elected to the offices set forth after their respective names to
serve until their successors are duly elected and qualified.
On motion duly made and seconded, the following resolutions were
unanimously adopted:
RESOLVED, that the form of Stock Certificate submitted to this
meeting be adopted as the form of Stock Certificate of this Corporation
and that the Chief Executive Officer and Chief Financial Officer are
hereby authorized to issue said certificates on behalf of the Corporation.
FURTHER RESOLVED, that this plan shall be and remain in full force
and effect from the date hereof for a period of twenty -three months
thereafter or the date on which the last share of the Corporation subject
to this plan is issued, and shall thereafter terminate.
FURTHER RESOLVED, that this resolution shall not be deemed to be
authorizing a public offering or sale of the securities except in
accordance with the provisions of State and Federal laws relating to
the public sale and offering of securities.
FURTHER RESOLVED, that this plan is adopted pursuant to the provi-
sions of Section 1244 of the Internal Revenue Code of the United States.
There being no further business, on motion duly made and seconded,
the meeting was adjourned.
L.1 \'A ! / r
Chie Ex c //KO—
" ive 1 fi
Attest:
ief Financial Of''cer
r
ACTION IN WRITING OF BOARD OF DIRECTORS OF
JORGENSON CONSTRUCTION INC.
The undersigned, being the sole member of the Board of D irectors of Jorgenson
Construction Inc., a Minnesota corporation, acting pursuant to the provisions of
Minnesota Statutes, in lieu of a meeting of the Board Of Directors of this corporation, do
hereby adopt the following resolutions, effective January 1, 2000:
RESOLVED: that the following persons are nominated and unanimously elected
to the offices set forth after their names, to serve until their successors are duly elected
and qualified:
Stanley g M. Jorgenson — Chief Executive Officer
Bonnie L. Jorgenson — Chief Financial Officer
Dwayne B. Kanne — Vice President
lk 41 V �
Std or on -I hi Executive Officer
��- l L- � ���
onnie L. Jorgenson - Chief inan al Officer
Dwayne B. Ka
D w ay nne — Vice - President
Dated: 1/2/2000