My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Trinity Contractors, Inc 3/1/2017
>
Contracts
>
Capital Contract
>
Trinity Contractors, Inc 3/1/2017
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/11/2018 10:38:25 AM
Creation date
3/10/2017 2:24:32 PM
Metadata
Fields
Template:
Contracts
Contractor's Name
Trininty Contractors, Inc
Approval Date
3/1/2017
Council Approval Date
2/1/2017
Department
Public Works
Department Project Manager
Ryan Sass
Subject / Project Title
Citywide Intersection Signing Project
Public Works WO Number
PW3628
Tracking Number
0000497
Total Compensation
$653,910.20
Contract Type
Capital Contract
Retention Period
10 Years Then Transfer to State Archivist
Document Relationships
Trinity Contractors Inc 4/3/2017 Change Order 1
(Contract)
Path:
\Documents\City Clerk\Contracts\Capital Contract
Trinity Contractors Inc. 5/4/2018 Change Order 2
(Contract)
Path:
\Documents\City Clerk\Contracts\Capital Contract
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
346
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
I <br /> 1 Phone: (425) 257-7296 <br /> 2 <br /> 3 Five days written advance notice shall be delivered to the Engineer. Delivery shall <br /> 4 occur during the hours of 8:00 a.m. to 2:00 p.m. Monday through Friday. <br /> 5 <br /> 6 Equipment damaged during removal or delivery shall be repaired or replaced to the <br /> 7 Engineer's satisfaction at no cost to the Contracting Agency. <br /> 8 <br /> 9 The Contractor shall be responsible for unloading the equipment where directed by <br /> 10 the Engineer at the delivery site. <br /> 11 <br /> 12 Contractor Owned Removals <br /> 13 All removals associated with permanent sign assemblies, which are not designated <br /> 14 to remain the property of the Contracting Agency, shall become the property of the <br /> 15 Contractor and shall be removed from the project. All concrete foundations, wood <br /> 16 posts, metal posts, post top mounting, and other associated hardware not listed <br /> 17 above shall be the property of the contractor and removed from the project. <br /> 18 <br /> 19 The Contractor shall: <br /> 20 <br /> 21 Remove sign foundations entirely, unless the Plans state otherwise. <br /> 22 <br /> 23 Backfill voids created by removal of foundations. Backfilling and compaction <br /> 24 shall be performed in accordance with Section 2-09.3(1)E, Construction Plans, <br /> 25 and COE Standard Drawings #716 <br /> 26 <br /> 27 8-21.3(12) Steel Sign Posts <br /> 28 <br /> 29 Section 8-21.3(12) is revised to read: I <br /> 30 <br /> 31 (******) <br /> 32 Where shown in the Plans, sign posts shall have a three sided reflective post <br /> 33 panel. The post cover shall be permanently affixed to the sign post with stainless <br /> 34 steel hardware. The sign post panel shall be made of .032 inch aluminum <br /> 35 minimum, designed to fit around a 2 inch steel post, and sheeting shall be red and <br /> 36 white alternating pattern ASTM Type IV. <br /> 37 <br /> 38 8-21.4 Measurement <br /> 39 <br /> 40 The first sentence of Section 8-21.4 is revised to read: <br /> 41 <br /> 42 (******) I <br /> 43 No specific unit of measurement will apply to the lump sum items for permanent <br /> 44 signing, but measurement will be for the sum total of all items for a complete sign <br /> 45 assembly to be furnished and installed. <br /> 46 <br /> 47 8-21.5 Payment <br /> 48 <br /> 49 Section 8-21.5 is supplemented with the following: <br /> 50 <br /> 111 <br /> CITYWIDE INTERSECTION SIGNING <br /> FED AID#HSIP-000S(439); COE#3628 68 November 16,2016 <br />
The URL can be used to link to this page
Your browser does not support the video tag.