Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
2014-087 a r 1 r
SUPPLIER AGREEMENT FOR
WATER AND SEWER MATERIALS
THIS AGREEMENT, made and entered into this /4 day of OCIO ke,K 2014,
A.D., by and between the City of Clermont 685 West Montrose Street, Clermont, Florida
(hereinafter referred to as "CITY"), and FERGUSON ENTERPRISES, INC., 12500
Jefferson Ave., Newport News, VA 23602, (hereinafter referred to as "SUPPLIER").
WHEREAS, Hillsborough County B C.C. issued, Bid. No. ITB-P-0035-0-2014/CH to
receive bids for water and sewer materials;
WHEREAS, based on SUPPLIER's response, the Hillsborough County B.C.C. entered
into a Contract based on the above-referenced request for bids with SUPPLIER which
currently is in effect until April 30, 2016;
WHEREAS, CITY desires to utilize the SUPPLIER's contract with the Hillsborough
County B.C.C. in accordance with CITY's procurement policy; and
WHEREAS, SUPPLIER desires to enter into a contract with CITY based on the terms
and conditions of Hillsborough County B.C.C. Bid. No. ITB-P-0035-0-2014/CH.
WITNESSETH: That the parties hereto, for the consideration hereinafter set forth,
mutually agree as follows:
ARTICLE I - SCOPE OF WORK
The SUPPLIER shall furnish water and sewer pipes and related accessories as described
in Hillsborough County B.C.C. Bid. No. ITB-P-0035-0-2014/CH and SUPPLIER'S
response thereto dated January 17, 2014 which is attached hereto and incorporated herein
as Exhibit "A" and shall do everything required by this Agreement and the other
Agreement Documents contained in the specifications, which are a part of these
Documents Provided, however, that nothing herein shall require CITY to purchase or
acquire any items or services from SUPPLIER. To the extent of a conflict between this
Agreement and Exhibit "A", the terms and conditions of this Agreement shall prevail and
govern.
ARTICLE II - THE CONTRACT SUM
CITY shall pay SUPPLIER, for the faithful performance of the Agreement as set forth in
the Agreement documents and the Unit Price Schedule an amount in accordance with the
compensation schedule set forth in Exhibit'B', attached hereto and incorporated herein.
ARTICLE III—TERM AND TERMINATION
1. This Agreement is to become effective upon execution by both parties, and
shall remain in effect until April 30, 2016, unless terminated by Hillsborough
County, B.0 C or as provided for herein.
1
2. Notwithstanding any other provision of this Agreement, CITY may, upon
written notice to SUPPLIER, terminate this Agreement if: a) without cause
and for convenience upon thirty (30) days written notice to SUPPLIER b)
SUPPLIER is adjudged to be bankrupt; c) SUPPLIER makes a general
assignment for the benefit of its creditors; d) SUPPLIER fails to comply with
any of the conditions of provisions of this Agreement; or e) SUPPLIER is
experiencing a labor dispute, which threatens to have a substantial, adverse
impact upon performance of this Agreement, without prejudice to any other
right or remedy CITY may have under this Agreement. In the event of such
termination, CITY shall be liable only for the payment of all unpaid charges,
determined in accordance with the provisions of this Agreement, for work,
properly performed and accepted prior to the effective date of termination.
3 Upon mutual agreement of the parties, and as per Hillsborough B C.C.
agreement with SUPPLIER, this Agreement may be renewed for two (2)
additional one (1) year terms.
ARTICLE III - COMMENCEMENT AND COMPLETION OF WORK
The SUPPLIER shall provide all items in the timeframe as set forth in the applicable
purchase order.
ARTICLE IV - PAYMENTS
In accordance with the provisions fully set forth in the General Conditions, SUPPLIER
shall submit a payment request by the third (3rd) day of each calendar month for items
provided during the preceding calendar month. CITY shall make payment to the
SUPPLIER, within thirty(30) calendar days, on the basis of a duly certified and approved
payment invoice by the CITY for items provided and accepted by the CITY.
ARTICLE V—DISPUTE RESOLUTION - MEDIATION
1. Any claim, dispute or other matter in question arising out of or related to this
Agreement shall be subject to mediation as a condition precedent to voluntary
arbitration or the institution of legal or equitable proceedings by either party.
2. The CITY and SUPPLIER shall endeavor to resolve claims, disputes and other
matters in question between them by mediation.
3. The parties shall share the mediator's fee and any filing fees equally. The
mediation shall be held in Clermont, Lake County, Florida, unless another
location is mutually agreed upon. Agreements reached in mediation shall be
enforceable as settlement agreements in any court having jurisdiction thereof
2
ARTICLE VI—INSURANCE AND INDEMNIFICATION RIDER
1. Worker's Compensation Insurance - The SUPPLIER shall take out and
maintain during the life of this Agreement Worker's Compensation Insurance for all his
employees connected with the work of this Project and, in case any work is sublet, the
SUPPLIER shall require the subSUPPLIER similarly to provide Worker's Compensation
Insurance for all of the latter's employees unless such employees are covered by the
protection afforded by the SUPPLIER Such insurance shall comply with the Florida
Worker's Compensation Law. In case any class of employees engaged in hazardous work
under this Agreement at the site of the Project is not protected under the Worker's
Compensation statute, the SUPPLIER shall provide adequate insurance, satisfactory to
the CITY, for the protection of employees not otherwise protected
2. SUPPLIER's Public Liability and Property Damage Insurance - The
Contactor shall take out and maintain during the life of this Agreement Comprehensive
General Liability and Comprehensive Automobile Liability Insurance as shall protect it
from claims for damage for personal injury, including accidental death, as well as claims
for property damages which may arise from operating under this Agreement whether
such operations are by itself or by anyone directly or indirectly employed by it, and the
amount of such insurance shall be minimum limits as follows:
(a) SUPPLIER's Comprehensive General, $1,000,000 Each
($2,000,000 aggregate)
Liability Coverages, Bodily Injury Occurrence, & Property Damage
Combined Single Limit
(b) Automobile Liability Coverages, $1,000,000 Each
Bodily Injury&Property Damage Occurrence,
Combined Single Limit
(c) Excess Liability, Umbrella Form $2,000,000
Each Occurrence, Combined Single Limit
Insurance clause for both BODILY INJURY AND PROPERTY
DAMAGE shall be amended to provide coverage on an occurrence basis
3. SubSUPPLIER's Public Liability and Property Damage Insurance - The
SUPPLIER shall require each of his subSUPPLIERs to procure and maintain during the
life of this subcontract, insurance of the type specified above or insure the activities of his
subSUPPLIERs in his policy, as specified above.
4. Indemnification Rider
(a) To cover to the fullest extent permitted by law, the SUPPLIER shall
indemnify and hold harmless the CITY and its agents and employees
from and against all claims, damages, losses and expenses, including
but not limited to attorney's fees, arising out of or resulting from the
performance of the Work, provided that any such claim, damage, loss
or expense (1) is attributable to bodily injury, sickness, disease or
3
death, or to injury to or destruction of tangible property (other than the
Work itself) , and (2) is caused in whole or in part by any negligent act
or omission of the SUPPLIER, any subSUPPLIER, anyone directly or
indirectly employed by any of them or anyone for whose acts any of
them may be liable, regardless of whether or not it is caused in part by
a party indemnified hereunder. Such obligation shall not be construed
to negate, abridge, or otherwise reduce any other right to obligation of
indemnity which would otherwise exist as to any party or person
described in this Article.
(b) In any and all claims against the CITY or any of its agents or
employees by any employee of the SUPPLIER, any subSUPPLIER,
anyone directly or indirectly employed by any of them or anyone for
whose acts any of them may be liable, the indemnification obligations
under this Paragraph shall not be limited in any way by any limitation
on the amount or type of damages, compensation or benefits payable
by or for the SUPPLIER or any subSUPPLIER under workers' or
workmen's compensation acts, disability benefit acts or other
employee benefit acts.
(c) The SUPPLIER hereby acknowledges receipt of ten dollars and other
good and valuable consideration from the CITY for the
indemnification provided herein.
ARTICLE VII - NOTICES
All notices shall be in writing and sent by United States mail, certified or registered, with
return receipt requested and postage prepaid, or by nationally recognized overnight
courier service to the address of the party set forth below. Any such notice shall be
deemed given when received by the party to whom it is intended.
SUPPLIER: Ferguson Enterprises, Inc.
12500 Jefferson Ave.
New Port News, VA 23602
CITY: City of Clermont
Attn: Darren Gray, City Manager
685 W. Montrose Street
Clermont, FL 34711
ARTICLE VIII—MISCELLANEOUS
1. Attorneys' Fees. In the event a suit or action is instituted to enforce or interpret
any provision of this agreement, the prevailing party shall be entitled to recover
4
such sum as the Court may adjudge reasonable as attorneys' fees at trial or on any
appeal, in addition to all other sums provided by law.
2. Waiver. The waiver by city of breach of any provision of this agreement shall not
be construed or operate as a waiver of any subsequent breach of such provision or
of such provision itself and shall in no way affect the enforcement of any other
provisions of this agreement.
3. an Severability. If provision of this
y y p agreement or the application thereof to any
person or circumstance is to any extent invalid or unenforceable, such provision,
or part thereof, shall be deleted or modified in such a manner as to make the
agreement valid and enforceable under applicable law, the remainder of this
agreement and the application of such a provision to other persons or
circumstances shall be unaffected, and this agreement shall be valid and
enforceable to the fullest extent permitted by applicable law.
4. Amendment. Except for as otherwise provided herein, this agreement may not be
modified or amended except by an agreement in writing signed by both parties.
5 Entire Agreement. This agreement including the documents incorporated by
reference contains the entire understanding of the parties hereto and supersedes all
prior and contemporaneous agreements between the parties with respect to the
performance of services by SUPPLIER.
6. Assignment. This agreement is personal to the parties hereto and may not be
assigned by SUPPLIER, in whole or in part, without the prior written consent of
city.
7. Venue. The parties agree that the sole and exclusive venue for any cause of
action arising out of this agreement shall be Lake County, Florida.
8. Applicable Law. This agreement and any amendments hereto are executed and
delivered in the State of Florida and shall be governed, interpreted, construed and
enforced in accordance with the laws of the State of Florida.
9. Records. SUPPLIER expressly understands and acknowledges that any and all
documents related to the services provided herein, may be considered records that
are subject to examination and production in accordance with Flonda's Public
Records Law. SUPPLIER expressly agrees that it will comply with all
requirements related to said law and that it will hold CITY harmless, including
attorney fees and litigation costs, for any such disclosure related to Florida's
Public Records Law.
5
ARTICLE IX- AGREEMENT DOCUMENTS
The Agreement Documents, as listed below are herein made fully a part of this
Agreement as if herein repeated
Document Precedence:
1. This Agreement
2. Purchase Order
3. All documents contained in Hillsborough County B.C.0 Bid. No. ITB-P-0035-0-
2014/CH and SUPPLIER's response thereto.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement on
this !y'day of 0C` keI ,2014.
City of Clermont
-mot/i�afr;:c.--
= .rold S. Turville, Jr., Mayor
.'B'` /Attest:
.. , , , ,,,,lia.
}
T r;): k
•J
'sue
-..' _ Ferguson Enterprises, Inc.
By: f hlivd..,
:Cu s+dn IA0,,NA,. -M„,,,',.(1) L 4
Printed Name and Title
Attest:
C y g:�ht,H MuoNye.
405-Cur" K,rrr,-,rct•
(Name Printed or Typed)
$ a
see 0\+� �Inenet4 cvr se,.,ci,,, fl ,mno•-1,I-,∎-
6
SECRETARIAL CERTIFICATE
OF
AUTHORIZATION
The undersigned Assistant Secretary of Ferguson Enterprises, Inc, a Virginia corporation
(the "Corporation"), hereby certifies that: i) certain of the Corporation's facilities in Florida are
doing business as Ferguson Waterworks, and ii) Justin Montandon is in Outside Sales in Flonda
and in) that the resolutions adopted by the Corporation's Board of Directors effective July 31,
2013, duly authorize certain of the Corporation's officers, including the Assistant Secretary, to
designate, and I hereby do so designate Justin Montandon as an authorized representative of the
Corporation to act for and on behalf of the Corporation to prepare and submit bids and proposals
to the Corporation's customers, to enter into contracts, agreements or other documents, and to
execute such documents and undertake all such acts as may be deemed in the best interest of the
Corporation, including the execution of bonds and in doing so, to contractually bind the
Corporation. Unless withdrawn sooner, this certification of authorization shall be effective until
July 31,2015. ENr �f//f,
R/.1
Dated: June 3, 2014 x=,50. •RPO • .'P FERGUSON ENTERPRISES, INC.y. //;:/dd‘ic_
/ti A 1 N. -e r,Assistant Secretary
Commonwealth ofVirginia,J) i�l�►>>
City of Newport News )
Sworn to subscribed and acknowledged before me this 3'1 day of June, 2014, by David N.
Meeker, personally known to me, in his capacity as Assistant Secretary of Ferguson Enterprises,
Inc., a Virginia corporation,on behalf of such corporation
\``�►►►►ii1{IUHiI��y�//i
'' OG°L4 Jp
Notary— elrndaN arzicola JoaktiP` wt.pUQlV
r
My commission expires August 31, 2017 1 MY ;
COMMISSION
�'0 NUMBER :4
360764 '2
'',+rtitl1I111110
®®Named Insured: Ferguson Enterprises , I
A °® CERTIFICATE OF LIABILITY INSURANCE Page 1 of 3 10/02/2014
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER.THIS
CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND,EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES
BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S),AUTHORIZED
REPRESENTATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER
IMPORTANT: If the certificate holder is an ADDITIONAL INSURED,the policy(ies)must be endorsed. If SUBROGATION IS WAIVED,subject to
the terms and conditions of the policy,certain policies may require an endorsement A statement on this certificate does not confer rights to the
certificate holder in lieu of such endorsement(s)
PRODUCER CONTACT
NAME
Willis of Maryland, Inc. PHONE
c/o 26 Century Blvd. (A/C NO FXr) 877-945-7378 FAX No) 888-467-2378
P. 0. Box 305191 E-MAIL nss certificates®willis.com
Nashville, TN 37230-5191
INSURER(S)AFFORDING COVERAGE NAIC#
INSURERA National Union Fire Ins. Co. of Pittsburg 19445-002
INSURED
Ferguson Enterprises, Inc. and Subsidiaries INSURERS National Union Fire Ins. Co. of Pittsburg 19445-000
(See Attached Named Insured Schedule) INSURERC National Union Fire Ins. Co. of Pittsburg 19445-001
12500 Jefferson Avenue
Newport News, VA 23602 INSURERD New Hampshire Insurance Company 23841-001
INSURER E
I INSURER F
COVERAGES CERTIFICATE NUMBER:22226041 REVISION NUMBER:
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
INSR TYPE OFINSURANCE ADD'L SUBR POLICY NUMBER POLICYEFF POLICYEXP
0 WVO (MMMO/YYPn prirm /YYYYI LIMITS
A GENERAL LIABILITY Y GL2047420 8/1/2014 8/1/2015 EACH OCCURRENCE $ 2,000,000
X COMMERCIAL GENERAL LIABILITY
PREMISESO(Eaocourence) $ 1,000,000
CLAIMS-MADE X OCCUR MED EXP(Any one person) _$ 10,000
PERSONAL&ADVINJURY $ 2,000,000
GENERAL AGGREGATE $ 5,000,000
GEN'L AGGREGATE LIMIT APPLIES PER PRODUCTS-COMP/OPAGG $ 2,000,000
POLICY X IM
-?-F X LOC $
B AUTOMOBILE LIABILITY AOS CA5873983 8/1/2014 8/1/2015 FEaaBlcNdeV INGLELIMIT $ 5,000,000
B X ANY AUTO MA CA5873984 8/1/2014 8/1/2015 BODILYINJURY(Perperson) $
C ALL OWNED —SCHEDULED VA CA5873985 8/1/2014 8/1/2015 BODILYINJURYPeraccident
AUTOS _AUTOS ( ) $
X HIRED AUTOS X NON-OWNED PROPERTY DAMAGE
AUTOS (Per accident) $
X Self-ed S Physical —$
Insur Damage
UMBRELLA LIAB OCCUR EACH OCCURRENCE $
EXCESS LIAB CLAIMS-MADE AGGREGATE $
DED RETENTION$ $
D WORKERS COMPENSATION WC037083115 8/1/2014 8/1/2015 X TORYTAMITSI OFR
AND EMPLOYERS'LIABILITY
N
ANYPROPRIETOR/PARTNER/EXECUTIVE NI NIA EL EACH ACCIDENT $ 2,000,000
OFFICER/MEMBER EXCLUDED'
Mandatoryin NH) EL DISEASE-EA EMPLOYEE $ 2,000,000
f yes,describe under
DESCRIPTION OF OPERATIONS below EL DISEASE-POLICY LIMIT $ 2,000,000
DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES(Attach Acord 101,Additional Remarks Schedule,if more space is required)
Store 1126
See Attached for Additional Workers' Compensation Policies:
CERTIFICATE HOLDER CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE
THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN
ACCORDANCE WITH THE POLICY PROVISIONS
City of Clemont AUTHORIZED REPRESENTATIVE
Attn: Freddy Suarez
685 W. Montrose St
Clermont, FL 34711
Co11:4530066 Tp1:1843352 Cert: 26041 ©1988-2010 ACORD CORPORATION.All rights reserved
ACORD 25(2010/05) The ACORD name and logo are registered marks of ACORD
AGENCY CUSTOMER ID: 031419
LOC#.
AC°%°® ADDITIONAL REMARKS SCHEDULE
Paged of _3_
AGENCY NAMED INSURED
Ferguson Enterprises, Inc. and Subsidiaries
Willis of Maryland, Inc. (See Attached Named Insured Schedule)
POLICY NUMBER 12500 Jefferson Avenue
Newport News, VA 23602
See First Page
CARRIER NAIC CODE
See First Page EFFECTIVE DATE See First Page
ADDITIONAL REMARKS
THIS ADDITIONAL REMARKS FORM IS A SCHEDULE TO ACORD FORM,
FORM NUMBER- 25 FORM TITLE: CERTIFICATE OF LIABILITY INSURANCE
Workers' Compensation - ME
Policy No. WC037083119
Carrier: New Hampshire Insurance Company
Policy Period: 0B/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2,000, 00
Workers' Compensation - CA
Policy No. WC037083120
Carrier: Ins. Co. of the State of PA
Policy Period: 08/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2,000 ,000
Workers' Compensation - FL
Policy No. WC037083121
Carrier: New Hampshire Insurance Company
Policy Period: 0B/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2,000,000
Workers' Compensation - OR
Policy No. WC037083122
Carrier: New Hampshire Insurance Company
Policy Period: 08/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2, 00, 00
Workers' Compensation - WI
Policy No. WC037083123
Carrier: Illinois National Insurance Company
Policy Period: 08/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2, 00, 00
Workers' Compensation - MA
Policy No. WC037083124
Carrier: Ins. Co. of the State of PA
Policy Period: 08/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2, 00, 00
Workers' Compensation - AK, AZ, GA & VA
Policy No. WC0037083118
Carrier: New Hampshire Insurance Company
Policy Period: 0B/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
ACORD 101 (2008/01) Co11:4530066 Tp1:1843352 Cert:22226041 ©2008 ACORD CORPORATION All rights reserved.
The ACORD name and logo are registered marks of ACORD
AGENCY CUSTOMER ID: 031419
LOC#:
A`°R°® ADDITIONAL REMARKS SCHEDULE
Page_3_of 3_
AGENCY NAMED INSURED
Ferguson Enterprises, Inc. and Subsidiaries
Willis of Maryland, Inc. (See Attached Named Insured Schedule)
POLICY NUMBER 12500 Jefferson Avenue
Newport News, VA 23602
See First Page
CARRIER NAIC CODE
See First Page EFFECTIVE DATE See First Page
ADDITIONAL REMARKS
THIS ADDITIONAL REMARKS FORM IS A SCHEDULE TO ACORD FORM,
FORM NUMBER: 25 FORM TITLE: CERTIFICATE OF LIABILITY INSURANCE
EL Disease - Policy Limit $2,000,000
Workers' Compensation - NJ & PA
Policy No. WC037083117
Carrier: New Hampshire Insurance Company
Policy Period: 08/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2, 00, 000
Workers' Compensation - IL, KY, NC, NH, UT & VT
Policy No. WC037083116
Carrier: New Hampshire Insurance Company
Policy Period: 08/01/2014 - 08/01/2015
Statutory
Limits:
EL Each Accident $2,000,000
EL Disease - Each Employee $2,000,000
EL Disease - Policy Limit $2, 00, 00
The City of Clermont is included as an Additional Insured under General Liability as required by
written contract but only with respect to liability arising out of Named Insured's operations.
ACORD101 (2008/01) Co11:4530066 Tp1:1843352 Cert:22226041 ©2008ACORDCORPORATION All rights reserved
The ACORD name and logo are registered marks of ACORD
Willis
Ferguson Enterprises,Inc. and Subsidiaries.
List of Named Insureds
Air Cold Supply Ferguson Enterprises NY—Metro, Inc.
Air Cold Supply/Webb Distributors Ferguson Fire &Fabrication, Inc.
Alamo Pipe& Supply Ferguson Fire&Fabrication, Inc. (fka Sierra
Alaska Pipe&Supply Craft, Inc)
Build.com,Inc. Ferguson Full Service Supply
CAL-STEAM, a Wolseley Company Ferguson Heatmg &Cooling
Camellia Valley Supply Ferguson Holdings, Inc.
Castle Supply Company, Inc Ferguson Hospitality Sales
CastleNorth Ferguson Industrial Plastics and Pump
CFP Division
Chadwick Ferguson Integrated Systems Division, Inc.
Clayton Group, Inc. Ferguson Intermountam Piping
Clayton International, LLC Ferguson International
Cline Contract Sales Ferguson Process Services
Colgan Cabmets Ferguson Valve&Automation
Colgan Distributors Ferguson Waterworks
Crow Company Ferguson Waterworks -Midwest Pipe
D & C Plumbing&Heating Supply Ferguson Waterworks -Municipal Pipe
Davis &Warshow, Inc. Ferguson Waterworks-Red Hed
Davidson Electric Wholesale Supply Ferguson Waterworks EPPCO
The Davidson Corporation, a Delaware Ferguson Waterworks International
Corporation Fnschkorn, Inc
The Davidson Group Compames,Inc Gallena Bath&Kitchen Showplace
Davidson Group Leasmg Gilmour Supply Company, Inc
Davidson Pipe Company Inc , a New York Ferguson Enterprises, Inc. dba Groemger&
Corporation Company
Davidson Pipe Supply Company, Inc Gulf Refrigeration Supply
Davies Water HP Logistics,Inc
Decorative Product Source,Inc HP Products Corporation
E&J Plumbing&Heating Supply Co High Country Plumbing Supply
Economy Plumbmg and Heatmg Supply Co Home Equipment Company, Inc.
Endnes International of Canada, Inc. Indiana Plumbing Supply Co., Inc
Endues International,Inc Industrial Hub of the Carolinas
Energy&Process Corporation J&G Products
Factory Direct Appliance J.D Daddano Company
Ferguson Bath Kitchen and Lighting Gallery Joseph G. Pollard Co,Inc.
Ferguson Enterpnses IV, Inc Kandall Fabricating
Ferguson Enterpnses of Montana, Inc. Karl's Appliances,A Ferguson Enterpnse
Ferguson Enterprises of Virginia, Inc. Lane Piping Co.
Ferguson Enterprises V, Inc. Lawrence Plumbmg Supply Co
Ferguson Enterpnses, Inc Lincoln Products
Ferguson Enterprises, Inc. dba WPCC Linwood Pipe and Supply
Forwarding Louisiana Utilities Supply Company
Ferguson Enterprises, Inc A Corp of Louisiana Chemical Pipe,Valve&Fitting,
Virginia Inc. dba Wolseley Industrial Group
Willis
Ferguson Enterprises,Inc. and Subsidiaries.
List of Named Insureds
LUSCO Wolseley North American Services, Inc.
Lyon Conklm&Co , Inc. WPCC Forwarding
Mastercraft Cabmets
Monotube Pile Corporation
Northern Water Works Supply, Inc
Onda-Lay Pipe and Rental, Inc.
Page's Appliances
Palermo Supply
Park Supply
Pipe Products
Plumbing Decor
Plumb Source
Powell Pipe& Supply Company
Power Equipment Direct Inc.
R Supply Company
Record Supply Company
Reese Kitchen, Bath&Lighting Gallery
S G Supply Company
S G. Supply Company dba SG Supply Co., a
Ferguson Enterprise
Sierra Craft, Inc.
SOS Sales
Specialty Pipe&Tube, Inc
Specialty Pipe&Tube of Texas, Inc
Summer&Dunbar
Supply North Central Group
Stock Loan Services LLC
Tarpon Wholesale Supplies
T&A Valve Industries,Inc.
The Parnell-Martin Companies LLC
The Plumbers Warehouse
The Stock Market
Tubeco Fabrication, Inc.
United Automatic
Water Works Supplies
Webb Distributors
Western Air Systems and Controls, Inc.
WIA of California,Inc
Wolseley Industrial Group
Wolseley Industrial Plastics
Wolseley Investments Acquisitions, Inc
Wolseley Investments,Inc.
Wolselely NA Construction Services, LLC
Wolseley North America, Inc.
Wolseley North American Consulting, LLC