Loading...
HomeMy WebLinkAboutContract 49178-FP1 City Secretary Contract No. 49178 -FP1 FORTWORTH, Date Received Oct 5,2018 /00 q a�1 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: Morningstar Section 8 Phase 2 City Project No.: 100927 Improvement Type(s): ® Paving ❑ Drainage ❑ Street Eights ❑ Traffic Signals Original Contract Price: $499,427.00 Amount of Approved Change Order(s): Revised Contract Amount: $499,427.00 Total Cost of Work Complete: $499,427.00 capelf Oct 3, 2018 lurtlt►twNlt fOctE.101� Contractor Date Project Manager Title LH Lacy Company Company Name r Oct 4 2018 HW4hTomx(Oct 4.;*M Project Inspector Date Oct 5,2018 Project Manager Date ,7M4 AMIAL Oct 5 2018 Anis Sa40tt WOOL!IQQ5.10},1 7 CFA Manager Date -- Oct 52 2018 Asst. City Manager Date OFFICIAL RECORD f 2 to �o�� CITY SECRETARY Page o c r3 s0 FT. WORTH, TX Notice of Project Completion Project Name: Morningstar Section 8 Phase 2 City Project No.: 100927 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑ Yes © N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time: 75 CD Days Charged: 75 Work Start Date: 7/31/2017 Work Complete Date: 9/5/2018 Page 2 of 2 City Project Numbers 100927 DOE Number 9270 Contract Name MORNINGSTAR SECTION 8 PHASE 2 Estimate Number 1 Conti-act Limits Payment Number 1 Project Type PAVING For Period Ending 9/5/2018 Project Funding Project Manager NA City Secretary Contract Number 210927 Inspectors GREGORY / HOUSTON Contract Date 5/31/2017 Contractor L.H.LACY COMPANY Contract Time 75 CD P.O.BOX 541297 Days Charged to Date 75 CD DALLAS, TX 75354 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 $499,427.00 Less %Retained $0.00 Net Earned $499,427.00 Earned This Period $499,427.00 Retainage This Period $0.00 Less Liquidated Damages 0 Days @ $0.00 /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 5499,427.00 Friday,September 28,2018 Page 4 of 4 FORT WORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name MORNINGSTAR SECTION 8 PHASE 2 Contract Limits Project Type PAVING City Project Numbers 100927 DOE Number 9270 Estimate Number 1 Payment Number 1 For Period Ending 9/5/2018 CD City Secretary Contract Number 210927 Contract Time 7ED Contract Date 5/31/2017 Days Charged to Date 75 Project Manager NA Contract is 100.00 Complete Contractor L.H.LACY COMPANY P.O.BOX 541297 DALLAS, TX 75354 Inspectors GREGORY / HOUSTON Friday,September 28,2018 Page 1 of 4 EN , City Project Numbers 100927 DOE Number 9270 Contract Name MORNINGSTAR SECTION 8 PHASE 2 Estimate Number 1 Contract Limits Payment Number I Project Type PAVING For Period Ending 9/5/2018 Project Funding UNIT IV.PAVING IMPROVEMENTS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total ----- -- --- -- -- -------------------------- 1 6'CONC PVMT 11002 SY $36.00 $396,072.00 11002 $396,072.00 2 6"LIME TREATMENT 11717 SY $3.00 $35,151.00 11717 $35,151.00 3 HYDRATE LIME 176 TN $145.00 $25,520.00 176 $25,520.00 4 4"CONCRETE SIDEWALK 3330 SF $5.80 $19,314.00 3330 $19,314.00 5 BARRIER FREE RAMP TYPE R-1 6 EA $1,600.00 $9,600.00 6 $9,600.00 6 BARRIER FREE RAMP TYPE M-2 1 EA $1,500.00 $1,500.00 1 $1,500.00 7 FURNISH&INSTALL GROUND MOUNT POST 1 I EA $450.00 $4,950.00 11 $4,950.00 W/STOP&DIRECTIVE SIGNS 8 STREET NAME PLATES FOR STREET 3 EA $300.00 $900.00 3 $900.00 INTERSECTION 9 REMOVE/RELOCATE STREET BARRICADE 30 LF $45.00 $1,350.00 30 $1,350.00 (STREE DEAD ENDS) 10 SMALL STONE,RIPRAP,CONCRETE 12 SY $110.00 $1,320.00 12 $1,320.00 11 6"CONC FLUME W/CURB AND METAL PLATE 1 LS $3,750.00 $3,750.00 1 $3,750.00 OVER FLUME --------------------------------------- Sub-Total of Previous Unit $499,427.00 $499,427.00 -------------------------------------- Friday,September 28,2018 Page 2 of 4 City Project Numbers 100927 DOE Number 9270 Contract Name MORNINGSTAR SECTION 8 PHASE 2 Estimate Number 1 Contract Limits Payment Number I Project Type PAVING For Period Ending 9/5/2018 Project Funding Contract Information Summary Original Contract Amount $499,427.00 Change Orders Total Contract Price $499,427.00 Total Cost of Work Completed $499,427.00 Less %Retained $0.00 Net Earned $499,427.00 Earned This Period $499,427.00 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 $499,427.00 Friday,September 28,2018 Page 3 of 4 AFFIDAVIT STATE OF Texas COUNTY OF Dallas Before me, the undersigned authority, a notary public in the state and county aforesaid, on this day personally appeared Ronald S. Murawski, President of L.H. Lacy Company, Ltd., 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; That there are no claims pending for personal injury and/or property damages; On Contract described as: Morningstar Section 8, Phase 2—City Project 100927 BY 'Ranal . Murawski Subscribed and sworn before me on this date�'�of , 2018. ary, State of Texas, C ty of Dallas t0<FRYp�BL DARLENE CONEY c Notary ID # 10317301 i> My Commission Expires CI ' March 9, 2020 u � RoF TEx �1 CONSENT OF SURETY OWNER o TO FINAL PAYMENT ARCHITECT >� AU Docummt Gla? CONTRACTOR SURETY Bond No. 1848376 OTHER p TO OVRI . ARCHIT'ECT'S PROJECT NO.: (Nameandad&—) City of Fort Worth&Wilbow-Morningstar Development Corporation 4131 N. Central Expressway,Suite 990, Lockbox 13 CONTR&CT EOR Construction Dallas, TX 75204 PROJECT OONTRACTDATED:May 31, 2017 {Name avtdaddrns� Morningstar Development-Section 8, Phase 2 In acorn dance Wf h The provisions of rhe Contract between the Owner and the Contnnctcrr as inditeted above,the flrtavrtn,Qnrcattd atddnessofSyiirr,Yj Great American Insurance Company of New York 301 E. Fourth Street Cincinnati, OH 45202 SURETY, on bond of (Jaren name and adMv a(fm wraa r) L.H. Lacy Company, Ltd. 1880 Crown Road, Suite 1200 Dallas,TX 75234 CON R&CrOR, hereby approves of-the final payment to the Contractor,and agrees that final payment to the Contractor shall not relieve rhe Surety of any of its obligations to (ima nameand addmw of oavrar) City of Fort Worth&Wilbow-Morningstar Development Corporation 4131 N. Central Expressway,Suite 990, Lockbox 13 Dallas,TX 75204 OWNER, as set Ruth in said Surety's bone. IN WITNESS WHEREOF,the 5=ry has hereunto set its hand on[his date: October 3,2018 (lrunvi lnuvitl+ tbrixontb�aJlott+eaflr �ernvncrfcdafrartda�wr.1 Great American Insurance Company of New York ts�ri w By: � v (S�ltat2lM[�atNb0Y1TCd lYpvY7X'ltlgl131p) {Sea)): r- f� Rita G. Gulizo Attorney-in-Fact rP�ituad rmmearrd ter) 0707-9994 GREAT AMERICAN INSURANCE COMPANY OF NEW YORK New York Administrative Office:301 E 4TH STREET • CINCINNATI,OHIO 45202 • 513-369-5000 • FAX 513-723-2740 The number of persons authorized by this power of attorney is not more than THREE No.0 19964 POWER OF ATTORNEY KNOW ALL MEN BYTHESE PRESENTS:That the GREATAMERICAN INSURANCE COMPANY OF NEW YORK,a corporation organized and existing under and by virtue of the laws of the State of New York,does hereby nominate,constitute and appoint the person or persons named below its true and lawful attorney-in-fact,for it and in its name,place and stead to execute on behalf of the said Company,as surety,any and all bonds,undertakings and contracts of suretyship,or other written obligations in the nature thereof;provided that the liability of the said Company on any such bond,undertaking or contract of suretyship executed under this authority shall not exceed the limit stated below. Name Address Limit of Power DAVID T.MICLETTE ALL OF ALL RITA G.GULIZO NEW ORLEANS, $100,000,000.00 SUSAN D.ZAPALOWSKI LOUISIANA This Power of Attorney revokes all previous powers issued on behalf of the attorney(s)-in-fact named above. IN WITNESS WHEREOF,the GREAT AMERICAN INSURANCE COMPANY OF NEW YORK has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this 30TH day of JUNE , 2017 Attest GREAT AMERICAN INSURANCE COMPANY OF NEW YORK �pR10RAt, SEAL ti.+ �/L• W�7� Nu I Assistant Secretary Divisional Senior Yee Presiders! DAVID C.KrrCHIN(877-377-2405) STATE OF OHIO,COUNTY OF HAMILTON-ss: On this 30TH day of JUNE 2017 ,before me personally appeared DAVID C.KITCHIN,tome known, being duly sworn,deposes and says that he resides in Cincinnati,Ohio,that he is a Divisional Senior Vice President of the Bond Division of Great American Insurance Company of New York,the Company described in and which executed the above instrument; that he knows the seal;that it was so affixed by authority of his office under the By-Laws of said Company,and that he signed his name thereto by like authority. SMAKdad N*YPubic,StiitdGhlo `��,`,[t/- r byft=b oE0u05.18= � This Power of Attorney is granted by authority of the following resolutions adopted by the Board of Directors of Great American Insurance Company of New York by unanimous written consent dated May 14,2009. RESOLVED: That the Divisional President the several Divisional Senior Vice Presidents,Divisional Vice Presidents and Divisional Assistant Vice Presidents,or any one of them,be and hereby is authorized,from time to time,to appoint one or more Attorneys-in-Fact to execute on behalf of the Company,as surety,any and all bonds,undertakings and contracts of suretyship,or other written obligations in the nature thereof,•to prescribe their respective duties and the respective limits of their authority,and to revoke any such appointment at any time. RESOLVED FURTHER:That the Company seal and the signature of any of the aforesaid officers and any Secretary or Assistant Secretary of the Company may be affixed by facsimile to any power of attomey or certificate of eithergiven for the execution of any bond, undertaking,contract of suretyship,or other written obligation in the nature thereof,such signature and seal when so used being hereby adopted by the Company as the original signature of such officer and the original seal of the Company,to be valid and binding upon the Company with the same force and effect as though manually affixed. CERTIFICATION 1,STEPHEN C.BERAHA,Assistant Secretary of Great American Insurance Company of New York,do hereby certify that the foregoing Power of Attorney and the Resolutions of the Board of Directors of May 14,2009 have not been revoked and are now in full force and effect. Signed and sealed this 3rd day of OcbCbEr , 2D18 �Gv Ar� SGAy Assistant Secretary 51165L(06/15) n,R --- Green Sheet Morningstar Section 8 Phase 2 CPN 100927 �_. .� Paving - Adobe Sign Document History 10/18/2018 --- Created: 09/28/2018 a w By: Etta Bacy(etta.bacy@fortworthtexas.gov) Y Status: Signed Transaction ID: CBJCHBCAABAAPa-uGInDAUBH_s34vYo7XaMLkfmRoSYC "Green Sheet Morningstar Section 8 Phase 2 CPN 100927 Pavi ng" History Document created by Etta Bacy(etta.bacy@fortworthtexas.gov) 09/28/2018-10:22:13 AM CDT-IP address:209.194.29.100 E+ Document emailed to Curtis Hawk(chawk@lhlacy.com)for signature 09/28/2018-10:27:23 AM CDT 3 Document viewed by Curtis Hawk (chawk@lhlacy.com) 09/28/2018-11:00:05 AM CDT-IP address: 107.77.197.78 �i Curtis Hawk (chawk@lhlacy.com) uploaded the following supporting documents: Gv File Attachment 1 Ga File Attachment 2 10/03/2018-1:03:01 PM CDT by Document e-signed by Curtis Hawk(chawk@lhlacy.com) Signature Date: 10/03/2018-1:03:01 PM CDT-Time Source:server-IP address:70.118.16.90 -4' Document emailed to Habte Taezaz(habte.taezaz@fortworthtexas.gov)for signature 10/03/2018-1:03:03 PM CDT i,j Document viewed by Habte Taezaz(habte.taezaz@fortworthtexas.gov) 10/04/2018-7:28:42 AM CDT-IP address:209.194.29.90 da Document e-signed by Habte Taezaz(habte.taezaz@fortworthtexas.gov) Signature Date:10/04/2018-7:29:27 AM CDT-Time Source:server-IP address:209.194.29.90 Document emailed to Ariel Duarte (ariel.duarte@fortworthtexas.gov)for approval 10/04/2018-7:29:30 AM CDT FORTWORTH. I _ Adobe Sign °�J Document viewed by Ariel Duarte(ariel.duarte@fortworthtexas.gov) 10/04/2018-10:08:15 AM CDT-IP address:209.194.29.100 JA. Document approved by Ariel Duarte (ariel.duarte@fortworthtexas.gov) Approval Date: 10/04/2018-10:10:00 AM CDT-Time Source:serer-IP address:209.194.29.100 Ey Document emailed to Patrick Buckley (patrick.buckley@fortworthtexas.gov)for signature 10/04/2018-10:10:01 AM CDT Document viewed by Patrick Buckley(patrick.buckley@fortworthtexas.gov) 10/05/2018-11:13:20 AM CDT-IP address:209.194.29.100 6' Document e-signed by Patrick Buckley (patrick.buckley@fortworthtexas.gov) Signature Date:10/05/2018-11:13:50 AM CDT-Time Source:serer-IP address:209.194.29.100 C'y Document emailed to Janie Scarlett Morales (Janie.morales@fortworthtexas.gov)for signature 10/05/2018-11:13:51 AM CDT C5� Document e-signed by Janie Scarlett Morales (Janie.morales@fortworthtexas.gov) Signature Date:10/05/2018-12:27:43 PM CDT-Time Source:server-IP address:209.194.29.100 17� Document emailed to Susan Alanis (susan.alanis@fortworthtexas.gov)for signature 10/05/2018-12:27:44 PM CDT Document viewed by Susan Alanis (susan.alanis@fortworthtexas.gov) 10/05/2018-3:12:08 PM CDT-IP address:209.194.29.100 Gc: Document e-signed by Susan Alanis (susan.alanis@fortworthtexas.gov) Signature Date:10/05/2018-3:12:25 PM CDT-Time Source:serer-IP address:209.194.29.100 E_4 Document emailed to Allison Tidwell (cso_finalpay@fortworthtexas.gov)for filling 10/05/2018-3:12:26 PM CDT 5 Document viewed by Allison Tidwell (cso_finalpay@fortworthtexas.gov) 10/05/2018-4:40:51 PM CDT-IP address:209.194.29.100 0& Form filled by Allison Tidwell (cso_finalpay@fortworthtexas.gov) Form filling Date:10/05/2018-4:42:52 PM CDT-Time Source:serer-IP address:209.194.29.100 Document emailed to therese.brotherton@fortworthtexas.gov for delivery 10/05/2018-4:42:53 PM CDT Etta Bacy(etta.bacy@fortworthtexas.gov) replaced certified recipient therese.brotherton@fortworthtexas.gov with Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov) 10/11/2018-6:22:55 AM CDT-IP address:209.194.29.100 Document emailed to Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov)for delivery 10/11/2018-6:22:56 AM CDT FORTWORTH. I Adobe Sign `� Document viewed by Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov) 10/17/2018-2:53:26 PM CDT-IP address:209.194.29.100 GQ, Document receipt acknowledged by Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov) Receipt Acknowledgement Date:10/17/2018-2:54:09 PM CDT-Time Source:server-IP address:209.194.29.100 . Document emailed to Julie A Geho 0 u lie.geho@fortworthtexas.gov)for delivery 10/17/2018-2:54:10 PM CDT 5 Document viewed by Julie A Geho oulie.geho@fortworthtexas.gov) 10/17/2018-3:13:17 PM CDT-IP address:209.194.29.100 Oc, Document receipt acknowledged by Julie A Geho oulie.geho@fortworthtexas.gov) Receipt Acknowledgement Date: 10/17/2018-3:13:34 PM CDT-Time Source:server-IP address:209.194.29.100 E7 Document emailed to Monica De Anda (monica.deanda@fortworthtexas.gov)for delivery 10/17/2018-3:13:35 PM CDT Document viewed by Monica De Anda (monica.deanda@fortworthtexas.gov) 10/17/2018-4:43:00 PM CDT-IP address:209.194.29.100 Document receipt acknowledged by Monica De Anda (monica.deanda@fortworthtexas.gov) Receipt Acknowledgement Date: 10/17/2018-4:43:11 PM CDT-Time Source:server-IP address:209.194.29.100 . Document emailed to TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov)for delivery 10/17/2018-4:43:12 PM CDT "5 Document viewed by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) 10/18/2018-10:14:22 AM CDT-IP address:209.194.29.100 . Document receipt acknowledged by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) Receipt Acknowledgement Date:10/18/2018-10:14:29 AM CDT-Time Source:server-IP address:209.194.29.100 Signed document emailed to Julie A Geho oulie.geho@fortworthtexas.gov), Janie Scarlett Morales Qanie.morales@fortworthtexas.gov), Curtis Hawk (chawk@lhlacy.com), Habte Taezaz (habte.taezaz@fortworthtexas.gov), and 9 more 10/18/2018-10:14:29 AM CDT FORT WORTH. Adobe Sign City Secretary 49313 -FP2 Contract No. FO RT WO RM Date Received Oct 9,2018 pati', 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: STONE CREEK RANCH PH 6B City Project No.: 100893 Improvement Type(s): © Paving Z Drainage ® Street Lights ❑ Traffic Signals Original Contract Price: $1,370,528.33 Amount of Approved Change Order(s): $11,702.44 I' Revised Contract Amount: $1,382,230.77 Total Cost of Work Complete: $1,382,230.77 (59,119 09 yoff Gene DeVore(Sep 18,2018) Sep 18,2018 Contractor Date RPM xConstruction, LLC Title Project Manager Company Name „les-se-l5avr� J,—Davis(Sep 26,2018) Sep 26,2018 Pro'ect lnsqector Date i Kha(Ja.,f—(Sep. 12,)18) Sep 27,2018 Project Manager Date J79kr � pOH eA01-9C9,f Janie Scarlett Moralcs(Sep 27,2018) Sep 27,2018 CFA Manager Date sas:A�'a4`U�- Sep 27 2018 Susan Alanis(Sq)27,2018) Asst. City Manager Date ;t Page 1 of 2 Notice of Project Completion Project Name: STONE CREEK RANCH PH 6B City Project No.: 100893 1 City's Attachments Final Pay Estimate ❑x Change Order(s): © Yes ❑ N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety f Statement of Contract Time Contract Time: 243 CD Days Charged: 348 Work Start Date: 9/6/2017 Work Complete Date: 8/20/2018 I I 1 I I I i I I I Page 2 of 2 I