Loading...
HomeMy WebLinkAboutContract 49069-FP3 City Secretary 49069 -FP2 Contract No. FORT WORTHO Date Received Oct 9,2018 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): Water GSA Sewer Original Contract Price: $681,028.00 Amount of Approved Change Order(s): 417,355.00 Revised Contract Amount: $663,673.00 Total Cost of Work Complete: $663,673.00 i Jago e, - Sep 10,2018 Contractor Date Project Management Title Conatser Construction TX,L.P. Company Name es Oiver(Sep 21.2018) Sep 21,2018 Project Inspector Date A'd E/14te Se 27 2018 Fred Ehia(Sep 27,2018) P Project Manager Date Zan&Scari Morales Sep 27,2018 Janie Scarlett Morales(Sep 27,2013' Cf�k Manager_ Date Sown Alaiiis(5ep 27,2018) Sep 27,2018 Asst. City Manager Date Oft:C'JAL RECORD Page 1 of 2 CITY SECRETARY FT. WORTH,TX Notice of Project Completion Project Name: RIDGEVIEW ESTATES ADDITION PHASE III City Project No.: 100362 City's Attachments Final Pay Estimate 171 Change Order(s): ® Yes ❑ NIA Pipe Report: ® Yes ❑ N/A Contractor's Attachments j Affidavit of Bills Paid Consent of Surety I N Statement of Contract Time Contract Time: 180 CD Days Charged: 396 Work Start Date: 7/24/2017 Work Complete Date: 8/23/2018 , i i I I Page 2 of 2 �I II it h h City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PI LASE III Estimate Number I Contract Limits Payment Number 1 Project Type WATER R SEWER For Period Ending 9/10/2018 Project Funding Project Manager NA City Secretary Contract Number Inspectors DICKINSON / DIVER Contract Date Contractor CONATSER CONSTRUCTION TYLP 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 $663,673.00 Less %Retained $0.00 Net Earned $663,673.00 Earned This Period $663,673.00 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 7 Balance Due This Payment $663,673.00 Monday,September 10,2018 Page 5 of 5 FORT NORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Contract Limits Project Type WATER&SEWER City Project Numbers 100362 DOE Number 0362 Estimate Number I Payment Number 1 For Period Ending 9/10/2018 CD City Secretary Contract Number Contract Time 18GD 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 1 of 5 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Estimate Number 1 Contract Limits Payment Number 1 Project Type WATER&SEWER For Period Ending 9/10/2018 Project Funding WATER Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 DUCTILE IRON WATER FITTINGS 6.8 TN $4,000.00 $27,200.00 6.8 $27,200.00 W/RESTRAINT 2 16"X 12"TAPPING SLEEVE&VALVE 1 EA $4,500.00 $4,500.00 I $4,500.00 3 6"WATER PIPE 50 LF $32.00 $1,600.00 50 $1,600.00 4 6"GATE VALVE 5 EA $900.00 $4,500.00 5 $4,500.00 5 8"WATER PIPE 2239 LF $33.00 $73,887.00 2239 $73,887.00 6 8"GATE VALVE 5 EA $1,200.00 $6,000.00 5 $6,000.00 7 12"WATER PIPE 1971 LF $44.00 $86,724.00 1971 $86,724.00 8 12"GATE VALVE 5 EA $1,850.00 $9,250.00 5 $9,250.00 9 FIRE HYDRANT 5 EA $3,200.00 $16,000.00 5 $16,000.00 10 P WATER SERVICE 105 EA $900.00 $94,500.00 105 $94,500.00 11 12"WATERLINE LOWERING 2 EA $2,500.00 $5,000.00 2 $5,000.00 12 TRENCH SAFETY 4260 LF $0.50 $2,130.00 4260 $2,130.00 13 2"CONDT PVC SCH 40 120 LF $12.00 $1,440.00 120 $1,440.00 14 CONNECTION TO EXISTING 16"WATER MAIN I EA $1,000.00 $1,000.00 1 $1,000.00 15 CONNECTION TO EXISTING 4"-12"WATER 3 EA $1,000.00 $3,000.00 3 $3,000.00 MAIN Sub-Total of Previous Unit $336,731.00 $336,731.00 SEWER Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 —4"SEWER SERVICE —— — _ 103 EA — $650.00 $66,950.00 103 $66,950.00 2 4'MANHOLE 26 EA $3,500.00 $91,000.00 26 $91,000.00 3 4'EXTRA DEPTH MANHOLE 50 VF $175.00 $8,750.00 50 $8,750.00 4 8"SEWER PIPE 3602 LF $38.00 $136,876.00 3602 $136,876.00 5 8"SEWER PIPE CSS BACKFILL 100 LF $48.00 $4,800.00 100 $4,800.00 7 TRENCH SAFETY 3702 LF $1.00 $3,702.00 3702 $3,702.00 8 POST CCTV INSPECTION 3702 LF $2.00 $7,404.00 3702 $7,404.00 9 MANHOLE VACUUM TESTING 26 EA $100.00 $2,600.00 26 $2,600.00 10 CONCRETE ENCASEMENT FOR UTILITY PIPES 32.4 CY $150.00 $4,860.00 32.4 $4,860.00 Monday,September 10,2018 Page 2 of 5 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Estimate Number I Contract Limits Payment Number 1 Project Type WATER&SEWER For Period Eliding 9/10/2018 Project Funding Sub-Total of Previous Unit $326,942,00 $326,942.00 Monday,September 10,2018 Page 3 of 5 City Project Numbers 100362 DOE Number 0362 Contract Name RIDGEVIEW ESTATES ADDITION PHASE III Estimate Number I Contract Limits Payment Number 1 Project Type WATER&SEWER For Period Ending 9/10/2018 Project Funding Contract Information Summary Original Con tract Amount $681,028.00 Change Orders Change Order Number 1 ($17,355.00) Total Contract Price $663,673.00 Total Cost of Work Completed $663,673.00 Less %Retained $0.00 Net Earned $663,673.00 Earned This Period $663,673.00 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 $663,673.00 Monday,September 10,2018 Pase 4 of 5 H FORTWORTH TRANSPORTATION AND PUBLIC WORKS PIPE REPORT FOR: PROJECT NAME: Ridgeview Estates Addition Phase 3 PROJECT NUMBER: DOE NUMBER: 100362 WATER i PIPE LAID SIZE TYPE OF PIPE LF water pipe 81 pvc 2239 water pipe _ p p 12 pvc 1971 I� f FIRE HYDRANTS: 5 VALVES(16" OR LARGER) PIPE ABANDONED SIZE TYPE OF PIPE LF DENSITIES: yes NEW SERVICES: 1" copper 105 SEWER ; PIPE LAID SIZE TYPE OF PIPE LF sewer 8" pvc 3602 i { PIPE ABANDONED SIZE TYPE OF PIPE LF DENSITIES: yes NEW SERVICES: 4" pvc 103 TRANSPORTATION AND PUBLIC WORKS The City of Tort Worth• 1000'Throckmorton Street•Fort Wordi,`l-:76012-6311 d (817)392-7941 •Fax: (817)392-7845 in p m 0 x >c m z TI Cl) X n c) c) CD m z A � D L O m m SE -DI S G D O a �; a m U m M * -i m m o 0 � o o n 0 A D n 0 0 0 -I o O C7 N) < o mom o o -a SOA 0 0 m z a m a m m D D Cl) 0 C 0 --i n m z m m -OI v (nz z a x n C) fn v --I =i-4 g v z = D 0 � A ; z m 0 m x 0 m c � z i (D o o w o M �0 0 m m w o W 0 CO O O M W o � 1i N m y 6 6 N > C 1 w o 0 o VW [ m 0 0 o D it 1 � m s A -n m` o o CO m c n N 3 1 L rn 0 0 Q N O o m D -i Cl) OW m r I 0 o N m=, — NN Cf) O ! T (D O O > O w w w y < W Cii _ O) V A A O co co O O 1 N V V W z C T m n C D 3 -I m O 0 o n N _ -Q — J 0 0 0 o D O T ` f _' m co NS W O � n V V V N ---! Cn (n ` O 0 D = V z O D UWi f). O C fD z Z A w z —I O No Pj' .o 0 0 z W m N ID OD N OD m m � V V V N O o co N N N m 0 O O O O O n P Z o D D o i. 0 0 0 ? m � M D 0 o 0 0 o N cuA ' V, m 0 CD 0 v o w ID to w w o �! w o 0 o m cn -i � � t 0 0 0 1 0 o A ca 0 o O N I v0 11 Cl o cn D I� I m � 1� | � / R §$) e � 3 oC ƒ D { | ® / ƒ7Eq a ] } } ( q) § J ( B $ g ElB /}f — e § } Z3 - Q } 0 a R \\ \ a im k \ ` 2 % ' / ■ �� . / ƒ n, k m§ ( \ (os / K 1 § )§ \ k | E ou ` )) / \ N)Nm\ { 7 \Z~ ! r- Z w ® { ) m2 \ . « E \ ## & § c co \ 2 \)\ [ ] \ � \ )2 \ \ / §d \ \ 8t \ ® , a §/ G i % ) \)4 ) j\§/ 224 Er& ° ) CD � § ) , I X , { ( § � lei 0C: ; [ /{) \{\\/ . � . � ; 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 PROJCT#: N/A CITY OF FORT WORTH STATE OF TEXAS CONATSER CONSTRUCTION TX, LP Brock Huggins Subscribed and sworn to before me this 7th day of Augus fh, ti BERTHA GIANULIS '= 1 Notary Public,State of Texos Notary Public lIl Tarrant County, Texas f ' *p My Commission Expires �' •%„ September 18, 2019 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) F ARCHITECT'S PROJECT NO: CFA#49069 GER REALTY,LTD.AND THE CITY OF FORT WORTH CONTRACT FOR: 7201 Hawkins View Dr.,Suite 101 Paving Storm Drainage Water,Sanitary Sewer,and Street Lighting for Ri geview Estates-Phase Ili Fort Worth TX 76132 _I 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 there insert name and address of Surety Company) BERKLEY INSURANCE COMPANY 475 Steamboat Road Greenwich CT 06830 , SURETY COMPANY on bond of there 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 Surety Company has hereunto set its hand this 81h day of August,2018 BERKLEY INSURANCE COMPANY Surety Company J Attest: �C��"'IJ..V' (Seal): Signature of Authorized Representative Robbi Morales Atto rnev-i n-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 t POWER OF ATTORNEY No.11I-7280g BERKLEY INSURANCE COMPANY WILMINGTON,DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof Please review carefully_ 7:1 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; Robbi 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 had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own 2 E proper persons. v c u This Power of Attorney shall be construed and enforced in accordance with, and governed by,the laws of the State of Delaware, c without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25,2010: o RESOLVED, that, with respect to the Surety business written by Berkley Surety Group, the Chairman of the Board, Chief 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 execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such ' 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 RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further ° F 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 othough manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any -v 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. c IN WITNESS WHEREOF, the Compiny has caused these presents to be signed and attested by its appropriate officers and its o e'corporate seal hereunto affixed this day of ,2016. Attest: // Berkley Insurance Company (5;,a1) By g ° y Ira S.Lederman JSnkor Executive Vice President&Secretary V President o " WARNING:THIS POWER INVALID IF NOT PRINTED ON BLUE"BERKLEY"SECURITY PAPER. y o STATE OF CONNECTICUT) N ° ss: COUNTY OF FAIRFIELD Sworn to before me, a Notary Public in the State of Connecticut,this 21day AzaCUL ,2036, by Ira S. Lederman and Jeffrey M. Halter who are sworn to me to be the Executive Vice President and Secretary, and�t�ie Senior Vice President, respectively, of Berkley Insurance Company.MARIAC.RUNDBAKEN c NOTARY PUBLIC " � MY COMMISSION EXPIRES Notary Public,State of Connecticut APRIL 30,2019 CERTIFICATE 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 T (Seal) Vincent u__._-____ __ Greensheet for Ridgeview __ - Estates Addition Phase III ---- _ _- - CPN#100362 WS Adobe Sign Document History 10/18/2018 Created: 09/10/2018 By: Shameka.Kennedy@fortworthtexas.gov Status: Signed Transaction ID: CBJCHBCAABAATs2RX—urf2sgs-rcIFDnNf713n2c953 "Greensheet for Ridgeview Estates Addition Phase III CPN#100 362 WS" History Document created by Shameka.Kennedy@fortworthtexas.gov 09/10/2018-1:04:47 PM CDT-IP address:209.194.29.100 C;. Document emailed to Jacob Gatewood oacob.d.gatewood@conatserconstruction.com)for signature 09/10/2018-1:07:21 PM CDT Document viewed by Jacob Gatewood Qacob.d.gatewood@conatserconstruction.com) 09/10/2018-2:58:35 PM CDT-IP address: 199.227.35.58 �i Jacob Gatewood Qacob.d.gatewood@conatserconstruction.com) uploaded the following supporting documents: & File Attachment 1 @, File Attachment 2 09/10/2018-3:44:12 PM CDT Document e-signed by Jacob Gatewood Qacob.d.gatewood@conatserconstruction.com) Signature Date:09/10/2018-3:44:12 PM CDT-Time Source:server-IP address:199.227.35.58 C' Document emailed to james.diver@fortworthtexas.gov for signature 09/10/2018-3:44:14 PM CDT rJ Shameka.Kennedy@fortworthtexas.gov replaced signer james.diver@fortworthtexas.gov with James Diver Odiver@ltraengineers.com) 09/20/2018-9:02:23 AM CDT-IP address:209.194.29.100 Document emailed to James Diver Qdiver@ltraengineers.com)for signature 09/20/2018-9:02:23 AM CDT Ford _ Fldobe sign Document viewed by James Diver Odiver@ltraengineers.com) 09/21/2018-5:05:01 AM CDT-IP address:99.203.22.191 Document e-signed by James Diver Odiver@ltraengineers.com) Signature Date:09/21/2018-5:06:39 AM CDT-Time Source:server-IP address:99.203.22.191 E-4 Document emailed to Mike Glover(michael.glover@fortworthtexas.gov)for approval 09/21/2018-5:06:40 AM CDT i� Document viewed by Mike Glover(michael.glover@fortworthtexas.gov) 09/21/2018-10:26:14 AM CDT-IP address:209.194.29.100 Gv, Document approved by Mike Glover(michael.glover@fortworthtexas.gov) Approval Date:09/21/2018-10:26:46 AM CDT-Time Source:server-IP address:209.194.29.100 Document emailed to Fred Ehia (freidoon.ehia@fortworthtexas.gov)for signature 09/21/2018-10:26:47 AM CDT Document viewed by Fred Ehia (freidoon.ehia@fortworthtexas.gov) 09/27/2018-3:18:05 PM CDT-IP address:209.194.29.100 Document e-signed by Fred Ehia (freidoon.ehia@fortworthtexas.gov) Signature Date:09/27/2018-3:19:20 PM CDT-Time Source:server-IP address:209.194.29.100 Ey Document emailed to Janie Scarlett Morales Oanie.morales@fortworthtexas.gov)for signature 09/27/2018-3:19:22 PM CDT Document viewed by Janie Scarlett Morales Qanie.morales@fortworthtexas.gov) 09/27/2018-4:12:13 PM CDT-IP address:209.194.29.100 �G.. Document e-signed by Janie Scarlett Morales (Janie.morales@fortworthtexas.gov) Signature Date:09/27/2018-4:13:23 PM CDT-Time Source:server-IP address:209.194.29.100 C-' Document emailed to Susan Alanis (susan.alanis@fortworthtexas.gov)for signature 09/27/2018-4:13:24 PM CDT 5 Document viewed by Susan Alanis (susan.alanis@fortworthtexas.gov) 09/27/2018-4:44:30 PM CDT-IP address:209.194.29.100 Document e-signed by Susan Alanis (susan.alanis@fortworthtexas.gov) Signature Date:09/27/2018-4:44:47 PM CDT-Time Source:server-IP address:209.194.29.100 C� Document emailed to Allison Tidwell (cso_finalpay@fortworthtexas.gov)for filling 09/27/2018-4:44:49 PM CDT Document viewed by Allison Tidwell (cso_finalpay@fortworthtexas.gov) 10/09/2018-10:57:39 AM CDT-IP address:209.194.29.100 FORT WORTH, Adobe sign Form filled by Allison Tidwell (cso_finalpay@fortworthtexas.gov) Form filling Date:10/09/2018-10:58:35 AM CDT-Time Source:server-IP address:209.194.29.100 Document emailed to therese.brotherton@fortworthtexas.gov for delivery 10/09/2018-10:58:36 AM CDT rel Shameka.Kennedy@fortworthtexas.gov replaced certified recipient therese.brotherton@fortworthtexas.gov with Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov) 10/09/2018-12:09:45 PM CDT-IP address:209.194.29.100 Document emailed to Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov)for delivery 10/09/2018-12:09:46 PM CDT 5 Document viewed by Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov) 10/17/2018-3:05:47 PM CDT-IP address:209.194.29.100 ✓& Document receipt acknowledged by Zelalem Arega. Okay for final (Zelalem.Arega@fortworthtexas.gov) Receipt Acknowledgement Date:10/17/2018-3:06:05 PM CDT-Time Source:server-IP address:209.194.29.100 C7 Document emailed to Julie A Geho Oulie.geho@fortworthtexas.gov)for delivery 10/17/2018-3:06:06 PM CDT �E Document viewed by Julie A Geho Oulie.geho@fortworthtexas.gov) 10/17/2018-3:17:13 PM CDT-IP address:209.194.29.100 o, Document receipt acknowledged by Julie A Geho Oulie.geho@fortworthtexas.gov) Receipt Acknowledgement Date: 10/17/2018-3:17:26 PM CDT-Time Source:server-IP address:209.194.29.100 (! Document emailed to Monica De Anda (monica.deanda@fortworthtexas.gov)for delivery 10/17/2018-3:17:28 PM CDT 01 Document viewed by Monica De Anda (monica.deanda@fortworthtexas.gov) 10/17/2018-4:44:30 PM CDT-IP address:209.194.29.100 b: Document receipt acknowledged by Monica De Anda (monica.deanda@fortworthtexas.gov) Receipt Acknowledgement Date:10/17/2018-4:44:38 PM CDT-Time Source:server-IP address:209.194.29.100 Document emailed to TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov)for delivery 10/17/2018-4:44:39 PM CDT 5 Document viewed by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) 10/18/2018-10:09:53 AM CDT-IP address:209.194.29.100 Document receipt acknowledged by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) Receipt Acknowledgement Date:10/18/2018-10:10:01 AM CDT-Time Source:server-IP address:209.194.29.100 FoR i 5 Adobe JYbe Sign Signed document emailed to TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov), Susan Alanis (susan.alanis@fortworthtexas.gov), Monica De Anda (monica.deanda@fortworthtexas.gov), Shameka.Kennedy@fortworthtexas.gov, and 10 more 10/18/2018-10:10:01 AM CDT FoxJe Adobe Sign