Loading...
HomeMy Public PortalAbout177-2023 - Hoosier Sheds - new shed at treatment plant AGREE ME '1141.1S AGR.EEMENT made and entered into this .2-1 day of N Ovem bil,C 2023, by and between the City of Richmond, Indiana, a municipal corporation acting by and through its Board of Sanitary Commissioners (referred to as the "City"), and Hoosier Sheds, EEC, 1206 Beckley Osborne Road, Sebree, KY 42455 (hereinafter referred to as the "Contractor"). SECTION I. STATEMENT AND SUBJECT OF WORK City hereby retains:Contractor to furnish and deliver a storage shed to the Wastewater Treatment Plant for the City of Richmond Sanitary District. A Request for Quotes has been made available for inspection by Contractor, is on file in the office of the Department of Sanitation for the City of Richmond. The response of Contractor to said Request for Quotes is attached hereto and incorporated by reference herein as Exhibit"A". Should any provisions, terms, or conditions contained in any of the documents attached hereto and incorporated by reference herein as Exhibits, conflict with any of the provisions, terms, or conditions of this Agreement,this Agreement shall be controlling. The Contractor shall furnish all l.abor, material, equipment, and services necessary for the proper completion of all work specified. No performance of services shall commence until the following has been met: 1. The City is in receipt of any required certificates of insurance and/or warranties; 2. The City is in receipt of any required affidavit(s) signed by Contractor in accordance with I.C. § 22-5-1.7-11(a)(2); and 3. A purchase order has been issued by the Purchasing Department. SECTION II, STATUS OF CONTRACTOR Contractor shall be deemed to be an independent contractor and is not an employee or agent of the City of Richmond. The Contractor shall provide, at its own expense, competent supervision of the work. SECTION HE COMPENSATION City shall pay the sum of Thirteen Thousand Eight Hundred Sixty-Nine Dollars and 00/00 ($13,869.00) for the total project cost. SECTION IV, TERM OF AGREEMENT This Agreement shall become effective when signed by all of the parties hereto and shall remain in effect until Contactor completes the Statement and Subject of Work described herein. Notwithstanding .the term of this Agreement, City may terminate this Agreement in whole or in part, for cause, at any time by giving at least thirty (30) clays written notice specifying the effective date and the reasons for termination which shall include but are not he limited to the following: Contract No. 177-2023 P a e a. failure, for any reason of the Contractor to fulfill in a timely manner its obligations under this.Agreement; b. submission of a report, other work product, or advice, whether oral or written, by the Contractor to the City that is incorrect, incomplete, or does not meet reasonable professional standards in any material respect; c. ineffective or improper use of funds provided under this Agreement; d. suspension or termination of the grant..funding to the City under which this Agreement is made, or e. unavailability of sufficient funds to make payment on this Agreement.. This Agreement. "may also be terminated by either the City or the Contractor, in whole or in part, by mutual Agreement setting forth the reasons for such termination, the effective date, and in the case of partial termination, the portion to be terminated. This Agreement n ty also he terminated by either the City or the Contractor, without cause, by giving at least thirty (30) days written notice to the other party. In the event of termination of this Agreement, the City shall be required to make payment for all work performed prior to the date this Agreement is terminated, but shall be relieved of any other responsibility hereiii. This Agreement may also be terminated by the City if a force-m.ajeure event occurs and the results or aftereffects of said event causes the performance of this Agreement to become. impossible or highly impracticable. Said event or results or aftereffects of said event would. include events or effects which the parties to this Agreement.. could not have anticipated or controlled. Exa.mples of a force-majeure event, or its results, would include, but would not be limited to, events such as an Act of God, an Act of Nature, an Act of Law, or au Emergency Act of Executive Enforcement of the Federal government, the State of Indiana, or local government. SECTION V. INDEMNIFICATION A:ND INSURANCE Contractor agrees to obtain insurance and to indemnify the City for any damage or injury to person or property or any other claims which may arise from the Contractor's conduct or performance of .this Agreement, either intentionally or negligently; provided, however, that nothing contained in this Agreement shall be construed as rendering the Contractor liable for acts of the City, its officers, agents, or employees. Contractor shall as a prerequisite to this Agreement, purchase and .thereafter maintain such insurance as will protect it from the claims set forth below which may arise out of or result from the Contractor's operations under this Agreement, .wheth2r such operations by the Contractor or by any sub-contractors or by anyone directly or indirectly employed by any of them, or by anyone for whose acts the Contractor may be held responsible. Coverage Limits A. Worker's Compensation& Statutory Disability Requirements B. Employer's Liability 5 I 00,000 2 P e C. Comprehensive General Liability Section L Bodily Injury $1.,000,000 each occurrence S2,000,000 aggregate Section 2. Property Damage $1.,000,000 each occurrence D. Comprehensive Auto Liability Section 1. Bodily Injury $1,000,000 each person $1,000,000 each occurrence Section 2. Property Damage $1.,000,000 each occurrence F. Comprehensive Umbrella Liability $1,000,000 each occurrence $1,000,000 aggregate F. Malpractice/Errors&Omissions Insurance $1,000,000 each occurrence S2,000,000 aggregate SECTION VI. COMPLIANCE WITH WORK.ER'S COMPENSATION LAW Contractor shall comply with all provisions of the Indiana Worker's Compensation law, and shall, before commencing work under this Agreement, provide the City a certificate of insurance, or a certificate from the industrial board showing that the Contractor has complied with Indiana Code Sections 22-3-2-5, 22-3-5-1 and 22-3-5-2. If Contractor is an out of state employer and therefore subject to another state's worker's compensation law, Contractor may choose to comply with all provisions of its 'home state's worker's compensation law and provide the City proof of such compliance in lieu of complying with the provisions of the Indiana Worker's Compensation Law. SECTION VII. IRAN INVESTMENT ACTIVITIES Pursuant to Indiana Code (IC) 5-22-16.5, Contractor certifies that Contractor is not engaged in investment activities in Iran. In the event Board determines during the course of this Agreement that this certification is no longer valid, Board shall notify Contractor in writing of said. determination and shall give, contractor ninety (90) days within which to respond to the written notice. In the event Contractor fails to demonstrate to the .Board. that the Contractor has ceased investment activities in Iran within ninety (90) days after the written notice is given to the Contractor, the Board may proceed with any remedies it may have pursuant to IC 5-22-16.5. In the event the Board determines during the course of this Agreement that this certification is no longer valid and said determination is not refuted by Contractor in the manner set .forth in IC 5-22-16.5, the Board reserves the right to consider the Contractor to be in breach of this Agreement and terminate the agreement upon the expiration of the ninety (90) day period set forth above. SECTION VIII. PROHIBITION AGAINST DISCRIMINATION A. Pursuant to Indiana Code 22-9-1.-10, Contractor, any sub-contractor, or any person acting on behalf of Contractor or any sub-contractor shall not discriminate against any employee or applicant for employment to be employed in the performance of this Agreement, with. respect to hire, tenure, terms, conditions or privileges of employment or any matter :3 e directly or indirectly related to employment, because of race, religion, color, sex, disability,national origin, or ancestry, B. Pursuant to Indiana Code 5-16-6-1, the Contractor agrees: That in the hiring of employees for the performance of work under this Agreement of any subcontract hereunder, Contractor, any subcontractor, or any person acting on behalf of Contractor or any sub-contractor, shall not discriminate by reason of race, religion, color, sex, national origin or ancestry against any citizen of the State of Indiana who is qualified and available to perform the work to which the employment relates; 2. That Contractor, any sub-contractor, or any person action on behalf of Contractor or any sub-contractor shall in no manner discriminate against or intimidate any employee hired for the performance of work under this Agreement on account of race, religion, color, sex, national origin or ancestry; 3, That there may he deducted from the amount. payable to Contractor by the City under tins Agreement, a penalty of five dollars (S5,00) for each person for each. calendar day during which such person was discriminated against or intimidated in violation of the provisions of the Agreement; and 4. That this Agreement may be canceled or terminated by the City and all money due or to become due hereunder may be f.brfeited, for a second or any subsequent violation of the terms or conditions of this section of the Agreement. Violation of the terms or conditions of this Agreement relating to discrimination or intimidatiol shall be considered a material breach of this Agreement. SECTION IX, RELEASE OF LIABILITY Contractor hereby agrees to release and hold harmless the City and all officers, employees, or agents of the same from all liability which may arise in the course of Contractor's performance of its obligations pursuant to this Agreement, SECTION X. MISCELLANEOUS This Agreement is personal to the parties hereto and neither party may assign or delegate any of its rights or obligations hereunder without the prior written consent of the other party. Any such delegation or assipment, without the prior written consent of the other party, shall be mill and void. This Agreement shall be controlled by and interpreted according to Indiana law and shall. be binding upon the parties, their successors and assigns. This document constitutes the entire Agreement betweel the parties, although it may be altered or amended in whole or in part at any time by filing with the Agreement a written instrument setting forth such changes signed by both parties. By executing this Agreement the parties agree that this document supersedes any previous discussion, negotiation, or conversation relating to the subject matter contained herein. This Agreement may be simultaneously executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument. The parties hereto submit to jurisdiction of the courts of Wayne County, Indiana, and any suit arising out of this Contract must he filed in said courts. The parties specifically agree that no arbitration or mediation shall be required prior to the commencement of legal proceedings in said 4 P a Courts. By executing this Agreement, Contractor is estopped from bringing suit or any other action in any alternative forum, venue, or in front of any other tribunal, court, or administrative body other than the Circuit or Superior Courts of Wayne County, Indiana, regardless of any right Contractor may have to bring such suit in front of other tribunals or in other venues. Any person executing this Contract in a representative capacity hereby warrants that he/she has been duly authorized by his or her principal to execute this Contract. In the event of any breach of this Agreement by Contractor, and in addition to any other damages or remedies, Contractor shall be liable for all costs incurred by City in its efforts to enforce this Agreement, including but not limited to, City's reasonable attorney's fees. In the event that an ambiguity, question of intent, or a need for interpretation of this Agreement arises, this Agreement shall be construed as if drafted jointly by the parties, and no presumption or burden of proof shall arise favoring or disfavoring any party by virtue of the authorship of any of the provisions of this Agreement. IN WITNESS WHEREOF, the parties have executed this Agreement at Richmond, Indiana, as of the day and year first written above, although signatures may be affixed on different dates. [THE REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK—SIGNATURES TO FOLLOW] 5 I Paqe "CITY" -CONTRACTOR" The City of Richmond, Indiana, by and Hoosier Sheds, LLC through its Board of Sanitary Commissioners By: -5ue iller, President 4.; Dated: 101 Lf -2, 3 (Printed): Pfloor-ti Et Pcf5e Title: 561 te AILA AiTraTillikshi, Vice President Dated: /0/2v/202,3 Dated: I I121 2-0 2 3 Gre ins, ember ted: 10 / APPROVED: -Snow, fayor Dated: 76) 5.-/cs 6 Hoosier Sheds, LLC Delivery Questions? Call: 270-213--1 549 1206 Beckley Osborne Rd Sebree KY 42455 Fax Order to: 270-639-6298 Date of Sale IC". 0 2-- 2-0 23 Sold to: Name C J 4.1 C) '"`-61.0k0v.J Cell phone Address Home phone E-mail address office use only Delivery Address ( )To Be Built (If different) ( ) Off Lot ( ) Repo ?-(� .- bli0 - /Cc Metal, Paint, Urethane, or Vinyl t Building Id Number t Shingle Roof Metal Roof Wall Trim Color Siding Building Style Size Color Color Color • Vinyl:Shutter Color W. 1 le-xGb Sldln4 Materials; Shingle Roof Metal* Urethane Stain Paint Colors; ([ Vinyl Colors; Metal Colors: Colors; Colors; Almond Clay Painted Black Black Chestnut Brown Black Flint Treated Wood Dark Brown Burnished Slate Driftwood Brown Tan Urethaned WeatherwDod Charcoal Ebony Clay White Vinyl Green Honey Gold Green (Dark) Shutter Colors: Red Red Mahogany Dark Gray Black Light Gray Brown *See the Metal Color Chart for more choices. Additional charges apply for select colors. Red (Barn Red) Charcoal Delivery Questions? Call: 270-213-1549 Tau e fGtreen ed Attach an additional page with directions to delivery address and a map If necessary. White White CASH SALE RTO SALE Options: . Sales Price 13, t4'41 Sales Price / ,. td~ 4"4,4rnev Options Cost Security Deposit 4c6 Subtotal 1st Monthly Payment '`7 47' le le RAJ-if ri:__ Sales tax ( %) ,Sales tax ( %) S W t L Total Total (C-- Total Received ' Total Received ��� q 2 - -s't i 1/4 Balance Due /3- re 4• Attach an additional page with a Sales Lot: 411 00,4,,k drawing If necessary. Hoosier Sheds, LLC is not responsible for ruts In the yard or any other property damage. The customer must provide concrete block for leveling if the building site Is more than 8" unlevel. Delivery path must be free of obstructions (tree branches fences, etc.) If the driver,is-unable to finish delivery because of obstructions or Inadequate concrete blocks, the d mpaay will:charg )' 15.Q-,. 0 to return at a later date to finish the setup and leveling. �rYi P� ' ibS-r ter.- X itD(OM - --_:.____.7-----°E i Customer Signature Customer is responsible to supply concrete leveling blocks. Sheds are measured eave to eave. i XHi6-1-T_._Q- PAOi 1 Qf` 1 1 i • ACE? 8 CERTIFICATE OF LIABILITY INSURANCE DATE IMWODEYYYYT 11/7/2023 THIS CERTIFICATEIS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS ' CERTIFICA E DOES NOT AFFIRMATIVELY' OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. T IS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESEN ATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER. IMPORTAN : If the certificate holder is an ADDITIONAL INSURED,the policy(les)must have ADDITIONAL INSURED provisions or be i endorsed. If SUBROG TION IS WAIVED,subject to the terms and conditions of the policy,certain policies may require an endorsement A statement on this certlfic e does not confer rights to the certificate holder in lieu of such endorsementisj. , . . . . • PRODUCER tonsocr eggy Roey We tern Kentucky Insurance,Agency,Inc. NFE PRONE (270)247-2582 (270)247-5449 30 South Sixth Street PO ri5114.9-! :- - : ox 388 „Apr 0051. peggvt?'.,eSternkentuckyinsurance,net Ma field,KY 42066 INSURES).AFFORDIG COVERAGE , NAIL W. INSURED Hoier Sheds LLC , INSURER A: Ohio Security ' 24082 , INSURER 8 Ohio Casualty 24074 :120 Beckley Osborne Road VVSC Sets ee, KY 42455 ! • 'INSURER C: WestIn Surety Co INSURER 0 INSURER E I INSURER F: COVERAGES CERTIFICATE NUMBER: REVISION NUMBER: THIS IS TO C'','TIEY THAT THE POLICIES OF INSURANCE,LISTED BELOvV HAVE UEEN 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 AY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT' TO ALI., THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCIf POLICIES LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS, . . ,. INSR i ADOCSUMie"' 'II POLICY UP POLICY EV.' I ,,rp; TYPE OF INSURANCE , I , , POUCY NUMBER ,IMM/BINYYYY)i trasivcoryrys LIMITS 1 A COMME IAL GENERAL LIABIUTY I BLS59183878 109/21/2023 n/21/2024 i (iAcH occ t,)RRENcE I$ 1,000,000 MS-MADE u5i4Adt'ffiEirtiiftb OCCUR, , r r i CLA L V; P,Rtitt5 irw 1,00000015,(4occ,..v ry,t) ,,..s , . i, MED EXP(Any..9re person), _1,5 15000' , PERSONAL 8 ADV INJUR Y ,$ 1,000000 . !9,EN.AGGRE ALE LIMIT APPLIES PER : i GE NE.RAL,AGGREGATE $ 2000,000 f . , PRo- , V 1 POLICY , ,jErT LOC PliODUCTS,COMP/OP AU(7 !$ 2.000,000 [ 1 . ---4 ! i AUTOMOBILE ABILITY ' I COMBINED SiNGLE Lair $ ..(t4 , ANY AU TQ BODILY INJURY PSI b, $CHED0).ED , BODVLY INJURY(Per ac4riont) b , , AUTOS 041_Y AUTOS ' ' HRED NONLOWNED , pRDPERTY DAMAGE !$ AUFOS 0 I.Y „„,,,•,,, AUTOS Deo,' I I„.18,91,4,%Ievot)... , I . „ ',: : s , . _ , I B ,UMBREL LIAB Nir OCCUR 1 ! US059183878 I09/21/2023 I 09/21/2024 EACH OCCURRENCE $ 1,000,000' L, EXCESS L B , 1._.....1 CLAWS.MADE,i ' ' A,C.1GR EGAT E ,3 1,000„000 , in , X A WORKERS COP6 ENSATVON VVS62918437 103/23/2023 103/23/2024 I v175FI'frru,,..-; , ',(,?4,'"'-' T, AND EMPLOYER 'LLABILITY YIN ANY PITC)PRET JPARLNERtEXECu N/A l'IVE r!---7, L E L.EACH ACCIDENT [ $ 500.000, OF ME3E, E AC LIOED? L_____J ' , , I(Msnd story In NI E L OfSE.,,ASE:,EA EMPLOYEE ,_$ 500,000 . . If yes,acruAbro(.11'01 , ,.DESCRiPTION 0 OREOI K)P45 belOw ' . ' ,1E.L DISEASE-POLICY LIMIT r$ 500,000 , , ,C Bondi I I 72103019 '11/30/2022 111/30/2023 ! — !Limit $5000: GeneraI Cont actor Co of Delaware , , 111/30/2023 I11/30/2024 1 , ) , . I DESCRIPTION OF OPE MRS/LOCATIONS/VEHICLE,S(ACORD 101,A0clitlonel Remertus Schedule,may he attached IF mere spec*Is ressulredI CERTIFICATE HOLDER CANCELLATION City of Richmond _ SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED,BEFORE 2380 Llberty Ave THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Richmond,IN 47374 ACCORDANCE WITH THE POLICY PROVISIONS, AUTWORIZED REPRESENTATIVE CF . .1";1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD 1 State Farm Insurance PO Box 2368 �nvni�mn IL01r0zzono _ State Farm Mutual Automobile Insurance Company HDOS|ER SHEU8LLC 1308 BECKLEYOSBORNE RO SE8REEKY 43455'0169 ��������� �����U��� ovo"� m�m�w�� � x ^��� nu��u_ �� "�� ���~��������. �� ��x� I� »U��V . ,. � - Policy number: 38,0086-E2517 - October 8O'2O23 We're contacting you about the above State FnnnOpolicy. We're enclosing your Declarations for the above policy due to a recent change. We are enclosing a copy nf your new endorsements, ifany. This is not a bill.The policy premium is being added to your billing account. If you'd Uhw to pay now, you can pay adsbatefann.comor contact your agent. THANK YOU FOR CHOOSING STATE FARM.VVE APPRECIATE YOUR BUSINESS. Ifyouhave anyquestions,callyour State FennAgentKowh Chandler at270-029-91O4. Ifyooum deaf,Aan/u/hearing,o/Uunot muynorvoice tom/mmwnkmte,youmeynontactux via 711n/other relay services. cc: Kevin Chandler 17'1454 DISCLAIMER: This message is provided for informational purposes only and does not grant any insurance coverage. The terms and conditions Vf coverage are set forth i7 your State Farm Car Policy booklet, the most recently issued Declarations, and any applicable endorsements. Page 1m1 , State Farm Mutual Automobile Insurance Company State Farm Insurance PO Box 2368 Bloomington, IL 61702-2368 Your State Farm Agent Kevin Chandler Chandler Ins and Fin Svcs Inc 22 US HWY 41 A South Dixon KY 42409 Bus: 270-639-9104 Email:kevirtchandler.wthf@statefarm.com * cfrr0 11.11 MWMPIM Policy number: 3840686-E25-17 Named Insured: HOOSIER SHEDS LLC Policy period: November 25,2023 to May 25,2024 The policy period begins and ends at 12:C.1 am standard time. BUSINESS CAR POLICY Policy address: 1206 BECKLEY OSBORNE RD Years in business: 21 SEBREE KY 42455-9169 Business description: Not Otherwise Classified -Manufacturing. AU TOM RENEWAL This State Farm® policy will be renewed automatically subject to the rates in effect, the coverages carried, the applicable limits, deductibles, and other elements that affect the premium that apply at the time of renewal. ENTITY Corporation POLICY PREMIUM This is not a bill If an amount is due,then a separate statement wit/be sent prior to the due date. The premiums shown in the table(s)below are the 6-month premiums for the characteristics of the poky as described in this Declarations. TrtyA ju,/' %`' '%(%;;;;IMPW11107YMKM,VAVVVV,V,Y) , VIA1,,,AWZIMpli'090//,M01%;:%4*,:,;,4;;7%,t/40;90Wel 424 92: wtr".:FT.L.""wm, '"),%,*;<0*,/,9 00‘ep 4,v4;t1. , Kentucky Surcharge $38.25 TOTAL SAVINGS1(included in Total P-emium above) $0.00 'Savings from Discounts Applied shown below. , ,'";;;AVA'41,)11;e,6N/kanAi4;iiiWz4,,lc, „ ‘440010;440,0S46007Aa";,Neek ,,,f A,40:00,00`106$4,4440"44*14040,,V;A•il,WWi00041r,,,,,,, ATW://Ag' Vehicle '1'"L1'''Al4fNeffMC4F*.rAVgfriti40044,11W,,,,,,lieff 'fffifffVff,fat .,ff';1" 001 Premium $418.76 $28.94 $6.25 $30.26 002 Premium $432.77 $30.26 $5.95 $28,75 Policy number 3840686-E25-17 Page 1 of 3 C1008599KY-CV 1008599 2010 151510 210 09-11.2021 StateFarm. Vehicle 0l,V: :;:l,;:gag,j';',0151(girgagrAgagggpOttgabiatpaakptgAggV:lelgg.,l': Total premium by car 001 Premium $223.54, $344.91 $1,052.66 Deductible $2,000, $2,000 002 Premium $176.86 $397,67 $1,072.26 Deductible $2,000 $2,000 Discounts Applied"' 'Savings amount displayed in Total Premium section above. These Discounts do not apply to all coverages. For complete program details,please cortact your State Farm agent. Vehicle Antl.TheftPellce Discount 002 Surcharges Applied Vehicle Kentucky Surchrqe , 001 ,/ 002 VEHICLE SCHEDULE VEHICLE 001 Vehicle year:2024 Gross vehicle weight(lbs):14000 Garaged address: Make:CHEVROLET Total MSRP:$74,238 1206 BECKLEY OSBORNE RD Model:3500HD Radius of operation(mL):200 mi. SEBREE KY 42455-9169 VIN:1GB4YTEY7RF239764 Annual mileage(mi.): Territory:023 Vehicle use description:Delivery to Business-Other-On Demand VEHICLE 002 Vehicle year:2022 Gross vehicle weight(lbs):11550 Garaged address: Make:GMC Total MSRP:$66,290 1206 BECKLEY OSBORNE RD Model:SIERRA 2500HD Radius of operation(mi.):75 mi, SEBREE KY 42455-9169 VIN:1GT49NEY6NF309799 Annual mileage(mi.):20000 mi. Territory:023 Vehicle use description:Delivery to Business-Other On Demand COVERAGES AND 1,„1,','D'S This policy provides the following coverages to the vehicles for which the appropriate "Coverage Symbol"and a corresponding premium are shown in the"POLICY PREMIUM"schedules above. Coverage Symbol Coverage A Liability Coverage Each Accident $1,000,000 D Comprehensive Coverage Collision Coverage P10 No-Fault Coverage See Policy Schedule for Limits U Uninsured Motor Vehicle Coverage Bodily Injury Limit Each Person, Each Accident $50,000 $100,000 W Underinsured Motor Vehcle Coverage Bodily Injury Limit Each Person, Each Accident $50,000 $100,000 Poky number 3840686-E251 7 Page 2 of 3 FORMS AND This policy consists of this Declarations, the policy booklet- Form 9617C, and any endorsements that apply, including those listed below an well as those issued subsequent tV the issuance pf this policy. ' Endon;nment(s)that apply tn the POLICY aoawhole . 4917: mNENDATORYENDOR! BWBNT |MP0RTANTNESSAGES The change in premium anoreou@nf this policy transaction for November 25.2O23tu May 25.2O24. in+$97.53 mUTUALCQN0T|ONS Membership. While this policy is in force, the first insured shown on the Declarations is entitled to vote at all meetings ofmembers and to receive dividends the Board of Directors in its discretion may declare in accordance with reasonable classifications and groupings Qfpolicyholders established hy such Board. No contingent liability.This policy ionon'asoesneb|e. Annual meeting. The annual meeting of the members of the company shall be held at its home office in Bloomington, Illinois,on the second Monday cf June at the hour 0f1O:OOa.m, unless the Board of Directors shall elect bochange the time and place nfsuch meeting, in which case, but not otherwise, due notice shall be mailed each member at the address disclosed in this policy at least 10 days prior ho thereto. In Witness Whereof, the State Farm Mutual Automobile Insurance Company has caused this policy to be signed by its President and Secretary at Bloomington, Illinois. --- k'.'�m � ��. President Secretary — - Policy number.3840686-E25-17 Page 3 of 3