Loading...
HomeMy WebLinkAboutContract 49069-FP1 City Secretary 49069 -FP1 Contract No. FO RT WO RT HDate Received Oct 2,2018 (Pl NOTICE OF PROJECT COMPLETION (Developer Projects) The Transportation and Public Works Department upon the recommendation of the Project Manager has accepted the following project as complete: Project Name: RIDGEVIEW ESTATES ADDITION PHASE III City Project No.: 100362 Improvement Type(s): ® Paving ® Drainage ❑ Street Lights ❑ Traffic Signals Original Contract Price: $1,071,081.20 Amount of Approved Change Order(s): $6,600.00 Revised Contract Amount: $1,077,681.20 Total Cost of Work Complete: $1,077,681.20 Sep 10, 2018 Contractor Date Project Manager Title Conatser Construction TX,L.P. Company Name -��s p21,2018) Sep 21, 2018 Project Inspector Date Ane'dC-449, Fred Ehia(Sep 27,2018) Sep 27, 2018 Project Manager Date Tan&Scari&ft Morales Sep 28, 2018 Janie Scarlett Morales(Sep 28,2018) CFA Manager Date 018) Sep 28 2018 Susan Al-is(Sep 28,2018) � i�i st. City Manager Date RECEIVED OCT -4 2018 "YOFFORTWORTH Page 1 of 2 CITYSFCRFTARY OFFICIAL FT.fir 3F 't ,TX Notice of Project Completion Project Name: RIDGEVIEW ESTATES ADDITION PHASE III City Project No.: 100362 City's Attachments Final Pay Estimate ❑x Change Order(s): 0 Yes ❑ N/A Contractor's Attachments Affidavit of Bills Paid IMIM Consent of Surety 0 Statement of Contract Time Contract Time: 180 CD Days Charged: 396 Work Start Date: 7/24/2017 Work Complete Date: 8/23/2018 Page 2 of 2 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Estimate Number I Contract Limits Payment Number 1 Project Type PAVING&DRAINAGE For Period Ending 9/10/2018 Project Funding Project Manager NA City Secretary Contract Number Inspectors DICKINSON / DIVER Contract Date Contractor CONATSER CONSTRUCTION TxLP Contract Time 180 CD 5327 WICHITA ST Days Charged to Date 396 CD FORT WORTH, TX 76119 Contract is .000000 Complete CITY OF FORT WORTH SUMMARY OF CHARGES Line Fund Account Center Amount Gross Retainage Net Funded -------------------------------------- Total Cost of Work Completed $1,077,681.20 Less %Retained $0.00 Net Earned $1,077,681.20 Earned This Period $1,077,681.20 Retainage This Period $0.00 Less Liquidated Damages 0 Days @ $0.00 /Day $0.00 k LessPavement Deficiency $0.00 a Less Penalty $0.00 Less Previous Payment $0.00 Plus Material on Hand Less 15% $0.00 Balance Due This Payment $1,077,681.20 Monday,September 10,2018 Page 6 of 6 i FORT WORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Contract Limits Project Type PAVING&DRAINAGE City Project Numbers 100362 DOE Number 0362 Estimate Number 1 Payment Number I For Period Ending 9/10/2018 CD City Secretary Contract Number Contract Time MID Contract Date Days Charged to Date 396 Project Manager NA Contract is 100.00 Complete Contractor CONATSER CONSTRUCTION TxLP 5327 WICHITA ST FORT WORTH, TX 76119 Inspectors DICKINSON / DIVER Monday,September 10,2018 Page I of 6 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Estimate Number I Contract Limits Payment Number I Project Type PAVING&DRAINAGE For Period Ending 9/10/2018 Project Funding PAVING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --- .......------ ------ ---- -- ---- ...- ------------------ -------- 1 6"CONC PVMT 13816 SY $35.50 $490,468.00 13816 $490,468.00 2 HYDRATED LIME 221 TN $175.00 $38,675.00 221 $38,675.00 3 6"LIME TREATMENT 14734 SY $3.00 $44,202.00 14734 $44,202.00 4 4"CONC SIDEWALK 1182 SF $3.10 $3,664.20 1182 $3,664.20 5 BARRIER FREE RAMP 10 EA $1,200.00 $12,000.00 10 $12,000.00 6 3"CONDT PVC SCH 80 588 LF $15.00 $8,820.00 588 $8,820.00 7 2"CONDT PVC SCH 80 147 LF $12.00 $1,764.00 147 $1,764.00 8 REMOVE SIDEWALK 330 SF $1.00 $330.00 330 $330.00 9 REMOVE ASPHALT PVMT 5482 SY $1.50 $8,223.00 5482 $8,223.00 10 REMOVE CONCRETE PVMT 1031 SF $2.00 $2,062.00 1031 $2,062.00 11 REMOVE MISC CONC STRUCTURE I LS $1,500.00 $1,500.00 1 $1,500.00 Sub-Total of Previous Unit $611,708.20 $611,708.20 PAVING OLD GRANBURY Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 8"CONC PVMT 280 SY $45.00 $12,600.00 280 $12,600.00 2 HYDRATED LIME 5.2 TN $175.00 $910.00 5.2 $910.00 3 6"LIME TREATMENT 345 SY $3.00 $1,035.00 345 $1,035.00 4 REMOVE CONCRETE CURB&GUTTER 416 LF $20.00 $8,320.00 416 $8,320.00 Sub-Total of Previous Unit $22,865.00 $22,865.00 DRAINAGE Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total I 10'CURB INLET CO#1 4 EA $2,500.00 $10,000.00 4 $10,000.00 2 21"RCP 55 LF $50.00 $2,750.00 55 $2,750.00 3 24"RCP 399 LF $65.00 $25,935.00 399 $25,935.00 4 30"RCP 284 LF $80.00 $22,720.00 284 $22,720.00 5 4'STORM JUNCTION 1 EA $4,000.00 $4,000.00 1 $4,000.00 6 TRENCH SAFETY 738 LF $1.00 $738.00 738 $738.00 Monday,September 10,2018 Page 2 of 6 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIFW ESTATES ADDITION PHASE III Estimate Number I Contract Limits Payment Number I Project Type PAVING&DRAINAGE For Period Ending 9/10/2018 Project Funding 7 30"STORM ABANDONMENT PLUG I EA $1,000.00 $1,000.00 1 $1,000.00 8 10'CURB INLET CON 1 2 EA $5,800.00 $11,600.00 2 $11,600.00 Sub-Total of Previous Unit $78,743.00 $78,743.00 GRADING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quaoity Total Quanity Total I UNCLASSIFIED EXCAVATION 30640 $2.00 $61,280.00 30640 $61,280.00 2 EMBANKMENTS 27478 $1.50 $41,217.00 27478 $41,217.00 3 ROUGH LOT GRADING 103 $250.00 $25,750.00 103 $25,750.00 4 FINAL LOT GRADING 103 $150.00 $15,450.00 103 $15,450.00 5 SITE CLEARING 1 $22,350.00 $22,350.00 1 $22,350.00 6 EXPORT 5500 $8.50 $46,750.00 5500 $46,750.00 Sub-Total of Previous Unit $212,797.00 $212,797.00 EROSION ItemEstimated Estimated Completed Completed Description of Items Unit Unit Cost No. Quanity Total Quanity Total --- ---- ------ --------- .....------------------- --- 1 SILT FENCE 2474 LF $2.00 $4,948.00 2474 $4,948.00 2 CONSTRUCTION ENTRANCE 1 EA $1,000.00 $1,000.00 1 $1,000.00 3 INLET PROTECTION 6 EA $250.00 $1,500.00 6 $1,500.00 4 SEEDING 5721 SY $2.00 $11,442.00 5721 $11,442.00 5 SWPPP I LS $2,500.00 $2,500.00 1 $2,500.00 Sub-Total of Previous Unit $21,390.00 $21,390.00 SIGNAGE Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 REFL RAISED MARKER 32 EA $4.00 $128.00 32 $128.00 2 LANE LEGEND ARROW 1 EA $650.00 $650.00 1 $650.00 3 TRAFFIC CONTROL 3 MO $1,000.00 $3,000.00 3 $3,000.00 4 FURNISH/INSTALL ALUM SIGN GROUND 5 EA $500.00 $2,500.00 5 $2,500.00 MOUNT CITY Sub-Total of Previous Unit $6,278.00 $6,278.00 Monday,September 10,2018 Page 3 of 6 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Estimate Number I Contract Limits Payment Number I Project Type PAVING&DRAINAGE For Period Ending 9/10/2018 Project Funding ST LIGHT Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 RDWY ILLUM ASSEMBLY 21 EA $2,800.00 $58,800.00 21 $58,800.00 2 FURNISHANSTALL LED LIGHTING FIXTURE 21 EA $600.00 $12,600.00 21 $12,600.00 3 INSTALL LIGHTING FIXTURE 21 EA $300.00 $6,300.00 21 $6,300.00 4 RDWY ILLUM FOUNDATION 21 EA $1,000.00 $21,000.00 21 $21,000.00 5 #6 XHHW BLACK CONDUCTOR 3600 LF $3.00 $10,800.00 3600 $10,800.00 6 2"CONDT PVC SCH 80 1200 LF $12.00 $14,400.00 1200 $14,400.00 Sub-Total of Previous Unit $123,900.00 $123,900.00 - —————————— Monday,September 10,2018 Page 4 of 6 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Estimate Number 1 Contract Limits Payment Number I Project Type PAVING&DRAINAGE For Period Ending 9/10/2018 Project Funding Contract Information Summary Original ContractAmount $1,071,081.20 Change Orders Change Order Number 1 $6,600.00 Total Contract Price $1,077,681.20 Total Cost of Work Completed $1,077,681.20 Less %Retained $0.00 Net Earned $1,077,681.20 Earned This Period $1,077,681.20 Retainage This Period $0.00 Less Liquidated Damages Days @ /Day $0.00 LessPavement Deficiency $0.00 Less Penalty $0.00 Less Previous Payment $0.00 Plus Material on Hand Less 15% $0.00 Balance Due This Payment $1,077,681.20 i i i i Monday,September 10,2018 Page 5 of 6 i x D 0 0 m o z -n Ln X 0 C) C) m o < p zz m A 0 r fTl y *k =1 O m v v, c -1 o 9 O -o m -I G D z O (D i r m z -i 6) z (- m M m * -I o n m o o cri O -n{ D n r < o -no p 0 --1 O m O C7 -I :5 C7 m n n -° O m m v Z 0 0 > n n m p C i n rn -ni D m 0 -U'i � -zi K D G) Z D O m > Z m D o C> 3 0 00 C m z 0 W W W N v O O W O (O f mm rn W O O MCA ( D G) O of J O O N D < m o 0 0 ' n 0 p Ill C m w w U) m p a m D o n o mp rnrn � m m '^ S <' N N fn O N CDp v O O p fIl W AWA �WA y C W Ul p N W A A 0 O O T O O O A (A N V V O Z D A ONi O o O m = p w A m -0 m C) Cn fll p o A =r 3 =I m p M O O O — O O O z D m 0 0 L rn o (D a00 ° a� -pN � N w 0OZ-i � CD COZ7I G7 n Q 0 z C(0 N o o C) -1 IV O O N Co j p N m Z Ill n v n O 4 V V O < 3 co N N N m O O W O W W N co V Z b 0 > ;n m Vi p 2D 0 0 o W GZj :. o m 0 o 0 o o y d ID WW W to G fD to -0 U) O O O W .7X7 0 0 o m w o 0 o m 1 o � � 0 O O N O O (7 o O O N n D z 0 0 > m m 0 1 J \ 2 / R ??a ) e § k /\ ; \ c � , * < r } / (P ED ( a ] q | n2 \\ § / / Q ) m mco a } $\ } ® c } 2 - [ _ � & / ) \ kk } m aZ ` ° } a CL M ]3 $ k m9Q\ w — « ; } \ 29 CX \ 2 m \ $ ;o mm \ \ 4 B /( Mr CL o , )o ° q (D \ j fn & E ; ° (} \ §§ ;/ m 4@); 2°22 M a )°m G-mo &Ree n }f\\ / ( cu 3 \ \ 03 } - / z o / k m ( k § _ \}{4 \ \\� \ � AFFIDAVIT STATE OF TEXAS COUNTY OF TARRANT Before me, the undersigned authority, a Notary Public in the state and county aforesaid, on this day personally appeared Brock Huggins, President of Conatser Management Group, Inc., general partner of Conatser Construction TX. LP, known to me to be a credible person, who being by me duly sworn,upon his oath deposed and said: That all persons, firms, associations, corporations or other organizations furnishing labor and/or materials have been paid in full; That the wage scale established by the City Council in the City of Fort Worth, has been paid in full; and That there are no claims pending for personal injury and/or property damages; On Contract described as: RIDGEVIEW ESTATES—PH III WATER,SANITARY SEWER, STORM DRAIN, PAVING AND STREET LIGHT IMPROVEMENTS DOE#: N/A CFA PRJ#:49069 CITY PRQJCT#: N/A CITY OF FORT WORTH STATE OF TEXAS CONATSER CONSTRUCTION TX,LP -,.- 4 Brock Huggins Subscribed and sworn to before me this 7th day of A7sa� ;_���.••,;o,, BERTHA 61ANULIS : Notary Public,State of Texas My Commission Expires Notary Public in Tarrant County, Texas September 18, 2019 1 CONSENT OF OWNER ❑ SURETY COMPANY ARCHITECT ❑ TO FINAL PAYMENT CONTRACTOR ❑ SURETY ❑ Conforms with the American Institute of OTHER Architects,AIA Document G707 Bond No 0207199 PROJECT: (name, address)Ridgeview Estates-Phase III Fort Worth,TX TO (Owner) ARCHITECT'S PROJECT N0: CFA#49069 GBR REALTY,LTD.AND THE CITY OF FORT WORT CONTRACT FOR: 7201 Hawkins View Dr.,Suite 1 of Pa Storm Storm Drainage Water,Sanitary Sewer,and Street Lighting for Ridgeview Estates-� ase III Fort Worth TX 76132 -J CONTRACT DATE: CONTRACTOR:CONATSER CONSTRUCTION TX,L.P. In accordance with the provisions of the Contract between the Owner and the Contractor as indicated above,the (here insert name and address of Surety Company) BERKLEY INSURANCE COMPANY 475 Steamboat Road Greenwich CT 06830 , SURETY COMPANY on bond of Ihere insert name and address of Contractor) CONATSER CONSTRUCTION TX, L.P. 5327 Wichita St. Fort Worth TX 76119-6035 , CONTRACTOR, hereby approves of the final payment to the Contractor, and agrees that final payment to the Contractor shall not relieve the Surety Company of any of its obligations to (here insert name and address of Owner) GBR REALTY, LTD.AND THE CITY OF FORT WORTH 7201 Hawkins View Dr.,Suite 101 Fort Worth TX 76132 , OWNER, as set forth in the said Surety Company's bond, IN WITNESS,WHEREOF, the SuretyCompany has hereunto set its hand this 8th day of August,2018 BERKLEY INSURANCE COMPANY Surety Company / Attest: =� ✓.. z `� / (Seal): Signature of Authorized Representative Robb!Morales Attorney-in-Fact Title NOTE: This form is to be used as a companion document to AIA DOCUMENT G706, CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS, Current Edition ONE PAGE No.BI-7280g POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON,DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware,having its principal office in Greenwich,CT,has made,constituted and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don E. Cornell; Vena DeLene Marshall; Saphinie Hunter; Rabbi Morales, Kelly A. Westbrook; or Tina McEwan of Aon Risk Services Southwest, Inc. of Dallas, TX its true and lawful Attorney-in-Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings,with the exception of Financial Guaranty Insurance,providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.S50,000,000.00),to the same extent as if such bonds t7 had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own E proper persons. a � This Power of Attorney shall be construed and enforced in accordance with, and governed by,the laws of the State of Delaware, o without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25,2010: � y o RESOLVED, that, with respect to the Surety business written by Berkley Surety Group, the Chairman of the Board, Chief t� = Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to v c execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o c corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such n attorney-in-fact and revoke any power of attorney previously granted;and further RESOLVED,that such power of attorney limits the acts of those named therein to the bonds,undertakings,recognizances,or other suretyship obligations specifically named therein,and they have no authority to bind the Company except in the manner and to the extent therein stated;and further cl RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and o w further ' RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the execution and delivery of any bond,undertaking,recognizance, or other suretyship obligation of the Company;and such signature and seal when so used shall have the same force and effect as •— though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any -° E person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. ° IN WITNESS WHEREOF, the Comp ny has caused these presents to be signed and attested by its appropriate officers and its o x°corporate seal hereunto affixed thisday of�V �f�,Y,t 2016. ,o Attest: Berkley Insurance Company ri (Seal) By B ° Ira S.Lederman Je' lafter a Executive Vice President&Secretary S ntor Vlet President a WARNING:THIS POWER INVALID IF NOT PRINTED ON BLUE"BERKLEY"SECURITY PAPER. y o STATE OF CONNECTICUT) o ) ss: A COUNTY OF FAIRFIELD ) � w Sworn to before me, a Notary Public in the State of Connecticut,this 24y o?-"/L , 2016, by Ira S. Lederman and Jeffrey M. Rafter who are sworn to me to be the Executive Vice Presidentand Secretary, and ie Senior Vice President, respectively, of Berkley Insurance Company.MAR1AC.RUNDBAKEN I ° NOTARY PUBLIC L is MY COMMISSION EXPIRES Notary Public, State of Connecticut APRIL 30,2019 1~ CERTIFICATE x QQ I,the undersigned,Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a true,correct and complete copy of the original Power of Attorney;that said Power of Attorney has not been revoked or rescinded and that the authority of the Attorney-in-Fact set forth therein,who executed the bond or undertaking to which this Power of Attorney is attached,is in full force and effect as of this date. Given under my hand and seal of the Company,this 8th day of August (Seal) _ Vincent P. orte Foul"uN. '-:.,. Greensheet for Ridgeview .b� Estates Addition Phase III CPN#100362 PSD --- - - Adobe Sign Document History 10/03/2018 �- Created: 09/10/2018 �<. By: Shameka.Kennedy@fortworthtexas.gov Status: Signed Transaction ID: CBJCHBCAABAASB-6gyn6h07gs7-5wcka2pVCow8TWgp- "Greensheet for Ridgeview Estates Addition Phase III CPN#100 362 PSD" History `l Document created by Shameka.Kennedy@fortworthtexas.gov 09/10/2018-12:55:55 PM CDT-IP address:209.194.29.100 L4 Document emailed to Jacob Gatewood Qacob.d.gatewood@conatserconstruction.com)for signature 09/10/2018-12:58:40 PM CDT @Ll Document viewed by Jacob Gatewood Oacob.d.gatewood@conatserconstruction.com) 09/10/2018-3:47:36 PM CDT-IP address: 199.227.35.58 Jacob Gatewood Oacob.d.gatewood@conatserconstruction.com) uploaded the following supporting documents: Gv File Attachment 1 File Attachment 2 09/10/2018-3:49:50 PM CDT GSp Document e-signed by Jacob Gatewood Oacob.d.gatewood@conatserconstruction.com) Signature Date:09/10/2018-3:49:50 PM CDT-Time Source:server-IP address: 199.227.35.58 'r Document emailed to james.diver@fortworthtexas.gov for signature 09/10/2018-3:49:51 PM CDT rJ Shameka.Kennedy@fortworthtexas.gov replaced signerjames.diver@fortworthtexas.gov with James Diver adiver@ltraengineers.com) 09/20/2018-9:03:08 AM CDT-IP address:209.194.29.100 P-► Document emailed to James Diver Qdiver@ltraengineers.com)for signature 09/20/2018-9:03:08 AM CDT FORT WORTHY ,._a�: , Adobe Sign u Document viewed by James Diver Odiver@itraengineers.com) 09/21/2018-5:08:05 AM CDT-IP address:99.203.22.191 DQ Document e-signed by James Diver Qdiver@ltraengineers.com) Signature Date:09/21/2018-5:09:22 AM CDT-Time Source:server-IP address:99.203.22.191 P-4 Document emailed to Mike Glover(michael.glover@fortworthtexas.gov)for approval 09/21/2018-5:09:23 AM CDT Document viewed by Mike Glover(michael.glover@fortworthtexas.gov) 09/21/2018-10:25:11 AM CDT-IP address:209.194.29.100 Document approved by Mike Glover(michael.glover@fortworthtexas.gov) Approval Date:09/21/2018-10:25:56 AM CDT-Time Source:server-IP address:209.194.29.100 C; Document emailed to Fred Ehia (freidoon.ehia@fortworthtexas.gov)for signature 09/21/2018-10:25:58 AM CDT Document viewed by Fred Ehia(freidoon.ehia@fortworthtexas.gov) 09/27/2018-3:16:07 PM CDT-IP address:209.194.29.100 Document e-signed by Fred Ehia (freidoon.ehia@fortworthtexas.gov) Signature Date:09/27/2018-3:18:46 PM CDT-Time Source:server-IP address:209.194.29.100 E-4 Document emailed to Janie Scarlett Morales Qanie.morales@fortworthtexas.gov)for signature 09/27/2018-3:18:48 PM CDT Document viewed by Janie Scarlett Morales(Janie.morales@fortworthtexas.gov) 09/27/2018-3:26:40 PM CDT-IP address:209.194.29.100 Document e-signed by Janie Scarlett Morales Qanie.morales@fortworthtexas.gov) Signature Date:09/28/2018-10:57:21 AM CDT-Time Source:server-IP address:209.194.29.100 Document emailed to Susan Alanis(susan.alanis@fortworthtexas.gov)for signature 09/28/2018-10:57:23 AM CDT Q Document viewed by Susan Alanis(susan.alanis@fortworthtexas.gov) 09/28/2018-4:29:12 PM CDT-IP address:209.194.29.100 Document e-signed by Susan Alanis (susan.alanis@fortworthtexas.gov) Signature Date:09/28/2018-4:29:29 PM CDT-Time Source:server-IP address:209.194.29.100 C+ Document emailed to Allison Tidwell (cso_finalpay@fortworthtexas.gov)for filling 09/28/2018-4:29:31 PM CDT tL Document viewed by Allison Tidwell (cso_finalpay@fortworthtexas.gov) 10/02/2018-12:17:27 PM CDT-IP address:209.194.29.100 FORT WORTHS I Adobe Sign Jo Form filled by Allison Tidwell (cso_finalpay@fortworthtexas.gov) Form filling Date:10/02/2018-12:18:20 PM CDT-Time Source:server-IP address:209.194.29.100 C� Document emailed to Trudy Brotherton (therese.brotherton@fortworthtexas.gov)for delivery 10/02/2018-12:18:23 PM CDT Document viewed by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) 10/02/2018-1:00:11 PM CDT-IP address:209.194.29.100 bo Document receipt acknowledged by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) Receipt Acknowledgement Date: 10/02/2018-1:00:32 PM CDT-Time Source:server-IP address:209.194.29.100 '+ Document emailed to Julie A Geho Qulie.geho@fortworthtexas.gov)for delivery 10/02/2018-1:00:34 PM CDT Document viewed by Julie A Geho Qulie.geho@fortworthtexas.gov) 10/02/2018-1:11:04 PM CDT-IP address:209.194.29.100 G`o Document receipt acknowledged by Julie A Geho Qulie.geho@fortworthtexas.gov) Receipt Acknowledgement Date:10/02/2018-1:11:24 PM CDT-Time Source:server-IP address:209.194.29.100 C'-► Document emailed to Monica De Anda (monica.deanda@fortworthtexas.gov)for delivery 10/02/2018-1:11:27 PM CDT Document viewed by Monica De Anda (monica.deanda@fortworthtexas.gov) 10/03/2018-10:12:13 AM CDT-IP address:209.194.29.100 e5o Document receipt acknowledged by Monica De Anda (monica.deanda@fortworthtexas.gov) Receipt Acknowledgement Date: 10/03/2018-10:12:31 AM CDT-Time Source:server-IP address:209.194.29.100 Lw Document emailed to Sylvia Kelley (tpwcfafiscal@fortworthtexas.gov)for delivery 10/03/2018-10:12:33 AM CDT Document viewed by Sylvia Kelley(tpwcfafiscal@fortworthtexas.gov) 10/03/2018-10:42:42 AM CDT-IP address:209.194.29.100 do Document receipt acknowledged by Sylvia Kelley(tpwcfafiscal@fortworthtexas.gov) Receipt Acknowledgement Date:10/03/2018-10:42:58 AM CDT-Time Source:server-IP address:209.194.29.100 ® Signed document emailed to James Diver adiver@ltraengineers.com), Sylvia Kelley (tpwcfafiscal@fortworthtexas.gov), Monica De Anda (monica.deanda@fortworthtexas.gov), Jacob Gatewood (Jacob.d.gatewood@conatserconstruction.com), and 9 more 10/03/2018-10:42:58 AM CDT FORTWORTH. I i J Adobe sign