Loading...
HomeMy WebLinkAboutContract 49880-FP1 City Secretary 49880 -FP1 WO Contract No, FU^R'� RTH® Date Received Nov 5,2018 /0oa1J`7 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: HIGHPOINT HILL- PHASE 3 City Project No.: 100967 Improvement Type(s): 0 Paving ® Drainage ® Street Lights ❑ Traffic Signals Original Contract Price: $417,273.00 Amount of Approved Change Order(s): Revised Contract Amount Total Cost of Work Complete: $417,273.00 at ct30,2018) Oct 30, 2018 Contractor Date Project Manager Title Conatser Construction TX,L.P. Company Name d Oct 31 2018 wCy nOden(Octa1,2o1s) 1 Project Inspector Date Agrao kOct 31 2018 Avon Long(oct 3,2018) , Project Manager DN e Scarlett Morales(Nov 1,20181 ,v OV 1, 2018 CFA Manager Date If4fa`l z99&ir Nov 1 2018 5-~tants(Nov 1,2018) Asst. City Manager Date OFFICIAL RECORD Page 1 of 2 CITY SECRETARY FT WORTH,TX Notice of Project Completion Project Name: HIGHPOINT HILL- PHASE 3 City Project No.: 100967 City's Attachments Final Pay Estimate Ox Change Order(s): ❑ Yes 0 N/A i l Contractor's Attachments ' I Affidavit of Bills Paid Consent of Surety Statement of Contract Time i E Contract Time: 100 CD Days Charged: 284 Work Start Date: 12/11/2017 Work Complete Date: 9/20/2018 i f �I �I i J i Page 2of2 G `.i City Project Numbers 100967 DOE Number 0967 Contract Name HIGHPOINT HILL-PHASE 3 Estimate Number 1 Contract Limits Payment Number 1 r Project Type STORM DRAIN&PAVING For Period Ending 10/30/2018 I Project Funding Project Manager NA City Secretary Contract Number Inspectors OWEN / WILTON Contract Date Contractor CONATSER CONSTRUCTION TXLP Contract Time 100 CD 5327 WICHITA ST Days Charged to Date 284 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 $417,273.00 Less %Retained $0.00 Net Earned $417,273.00 Earned This Period $417,273.00 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 $417,273.00 Tuesday,October 30,2018 Page 5 of 5 FORTWORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name HIGHPOINT HILL-PHASE 3 Contract Limits Project Type STORM DRAIN&PAVING City Project Numbers 100967 DOE Number 0967 Estimate Number 1 Payment Number 1 For Period Ending 10/30/2018 CD City Secretary Contract Number Contract Time IOCD Contract Date Days Charged to Date 284 Project Manager NA Contract is 100.00 Complete Contractor CONATSER CONSTRUCTION TxLP 5327 WICHITA ST FORT WORTH, TX 76119 Inspectors OWEN / WILTON I I Tuesday,October 30,2018 Page 1 of 5 l I City Project Numbers 100967 DOE Number 0967 Contract Name HIGHPOINT HILL-PHASE 3 Estimate Number I Contract Limits Payment Number I Project Type STORM DRAIN&PAVING For Period Ending 10/30/2018 Project Funding STORM DRAIN ItemDescription of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total —--——————————————————————————————————--- 1 --1 21"RCP 69 LF $55.00 $3,795.00 69 $3,795.00 2 24"RCP 186 LF $60.00 $11,160.00 186 $11,160.00 3 36"RCP 99 LF $90.00 $8,910.00 99 $8,910.00 4 10'CURB INLET 6 EA $3,400.00 $20,400.00 6 $20,400.00 5 4'STORM JUNCTION BOX I EA $4,500.00 $4,500.00 1 $4,500.00 6 TRENCH SAFETY 354 LF $1.00 $354.00 354 $354.00 7 EROSION PROTECTION/CONTROL I LS $24,550.00 $24,550.00 1 $24,550.00 --------------------------------------- Sub-Total of Previous Unit $73,669.00 $73,669.00 PAVING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total ——— —————————————————————————————————- 1 6"C—ON—C P_V T 6595 SY $38.00 $250,610.00 6595 $250,610.00 2 6"LIME TREATMENT 7054 SY $3.25 $22,925.50 7054 $22,925.50 3 HYDRATED LIME 106 TN $185.00 $19,610.00 106 $19,610.00 4 4"CONC SIDEWALK 1918 SF $3.25 $6,233.50 1918 $6,233.50 5 BARRIER FREE RAMP 2 EA $1,200.00 $2,400.00 2 $2,400.00 6 BARRIER FREE RAMP I EA $1,200.00 $1,200.00 1 $1,200.00 7 INSTALL ALUM SIGN GROUND MOUNT 2 EA $550.00 $1,100.00 2 $1,100.00 8 INSTALL ALUM SIGN PROP,POLE MOUNT 1 EA $450.00 $450.00 1 $450.00 Sub-Total of Previous Unit $304,529.00 $304,529.00 ST LIGHT Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. — Quanity——————— Total — Quanity Total 1 2"CONDT PVC SCH 80 — 505 LF $12.00 $6,060.00 505 $6,060.00 2 6-6-6 TRIPLEX ALUM ELEC CONDUCTOR 505 LF $3.00 $1,515.00 505 $1,515.00 3 FURNISH/INSTALL RDWY ILLUM 7 EA $2,400.00 $16,800.00 7 $16,800.00 4 RDWY ILLUM FOUNDATION 7 EA $1,200.00 $8,400.00 7 $8,400.00 5 FURNISHANSTALL TYPE 33B ARM 7 EA $300.00 $2,100.00 7 $2,100.00 6 FURNISH/1NSTALL LED LIGHTING FIXTURE 7 EA $600.00 $4,200.00 7 $4,200.00 Tuesday,October 30,2018 Page 2 of 5 P City Project Numbers 100967 DOE Number 0967 Contract Name HIGHPOINT HILL-PHASE 3 Estimate Number I Contract Limits Payment Number 1 Project Type STORM DRAIN&PAVING For Period Ending 10/30/2018 Project Funding -------------------------------------- Sub-Total of Previous Unit $39,075.00 $39,075.00 i 1 ,i Tuesday,October 30,2018 Page 3 of 5 1 l City Project Numbers 100967 DOE Number 0967 Contract Name HIGHPOINT HILL-PHASE 3 Estimate Number I Contract Limits Payment Number I Project Type STORM DRAIN&PAVING For Period Ending 10/30/2018 is Project Funding i Contract Information Summary Original Contract Amount $417,273.00 Change Orders Total Contract Price $417,273.00 Total Cost of Work Completed $417,273.00 Less %Retained $0.00 Net Earned $417,273.00 Earned This Period $417,273.00 _ `I 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 i Balance Due This Payment $417,273.00 fl (i sj Tuesday,October 30,2018 Page 4 of 5 A l� AFFIDAVIT r 7 37 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: HIGHPOINT HILL,PHASE 3 WATER, SANITARY SEWER, STORM DRAIN,PAVING AND STREET LIGHT IMPROVEMENTS DOE#: N/A CFA PRJ#:2017-125 CITY PROJCT#: N/A CITY OF FORT WORTH STATE OF TEXAS CONATSF CONSTRUCTION TX, LP Brock Huggins Subscribed and sworn to before me this 24u'day of Se er,20 8. Notary Public in Tarrant County,Texas. CONSENT OF OWNER ❑ SURETY COMPANY ARCHITECT ❑ CONTRACTOR ❑ TO FINAL PAYMENT SURETY ❑ Conforms with the American Institute of OTHER Architects,AIA Document 6707 Bond No 0212167 PROJECT: (name, addreSS)Highpoint Hill-Phase 3 Fort Worth,TX TO (Owner) BH DEVELOPMENT TWO,L.P.AND THE CITY OF ARCHITECT'S PROJECT NO:CFA No.2017-125 FORT WORTH CONTRACT FOR: 600 Summit Avenue Water,Sanitary Sewer,Drains e,Paving,dnd Street Lighting Improvements for Highpoint Hifl-Phase 3 Fon worth TX 76102 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) BH DEVELOPMENT TWO,L.P.AND THE CITY OF FORT WORTH 600 Summit Avenue Fort Worth TX 76102 , OWNER, as set forth in the said Surety Company's bond, IN WITNESS,WHEREOF, the Surety Company has hereunto set its hand this 20th day of September,2018 BERKLEY INSURANCE COMPANY Surety Company Attest: (Seal): Signature of Authorized Representative Robbi Morales Attomey-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 POWER OF ATTORNEY No.BI-7280h BERKLEY INSURANCE COMPANY WILMINGTON,DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. C KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly C� organized and existing under the laws of the State of Delaware,having its principal office in Greenwich, CT,has made,constituted x and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don E. Cornell; Vena DeLene bMarshall;Sophinie Hunter;.Bobbi Morales;Selly A. Westbrook; Tina McEwan;or Joshua A.Saunders of Aon Risk Services a 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 y their own proper persons. a � 21 This Power of Attorney shall be construed and enforced in accordance with, and governed by,the Iaws 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 resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25,2010: o c RESOLVED,that,with respect to the Surety business written by Berkley Surety,the Chairman of the Board,Chief Executive cc Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant Secretary are o . hereby authorized to execute powers of attorney authorizing and qualifying the attomey-in-fact named therein to execute yr- bonds,undertakings,recognizances,or other suretyship obligations on behalf of the Company,and to affix the corporate seal oa of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attomey-in-fact and R 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 'C 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 c a RESOLVED, that such power of attorney revokes all previous powers issued on behaIf'of the attorney-in-fact named; and H to further RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 1� 3power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or 0E ti other suretyship obligation of the Company;and such signature and seal when so used shall have the same force and effect as Qthough 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. o IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its o corporate seal hereunto affixed this day of ��_, tot& Attest. / % Berkle Insurance Compan o (Seal) By By. o Ira .4L n an Je e fter Executive Vice President&Secretary en o i esident o WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE"BERKLEY"SECURITY PAPER. n, .o STATE OF CONNECTICUT) N i-- ) S5: f,° COUNTY OF FAIRFIELD } .c y 5wom to before me,a Notary Public in the State of Connecticut, this Vu day of VWqtu , , by Ira S.Lederman and Jeffrey NI. I-lafter who are sworn to me to be the Executive Vice Prc 'de and Secretary,,an the Senior Vice President, respectively,of Berkley Insurance ComparlgASIAC.RUNDBAKEN Q NOTARY PUBLIC �/ ° MY COMMISSION EXPIRES Notary Public,State of Connecticut Z APRIL 3QC�ERTIFICATE I, the undersigned,Assistant Secretary of BERKLEY INSURANCE COMPANY,DO HEREBY CERTIFY that the foregoing is a true, correct v 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 K Attorney-in-Fact set forth therein,who executed the bond or undertaking to which this Power of Attorn • atr - s"'n full force and effect as of this date. Given under my hand and seal of the Company,this 20th day of Sept I (Seal) Michael J.H ey �Fna_rWux�. Greensheet for Highpoint Hill Phase 3 CPN#100967 SDPSL Adobe Sign Document History 11/06/2018 ^w Created: 10/30/2018 By: Shameka.Kennedy@fortworthtexas.gov Status: Signed Transaction ID: CBJCHBCAABAAsbpfS61ou5u6mhjaEtHEgBbdArtk67iH "Greensheet for Highpoint Hill Phase 3 CPN#100967 SDPSL" Hi story Document created by Shameka.Kennedy@fortworthtexas.gov 10/30/2018-7:44:34 AM CDT-IP address:209.194.29.100 24 Document emailed to Jacob Gatewood (jgatewood@cctxlp.com)for signature 10/30/2018-7:51:18 AM CDT Document viewed by Jacob Gatewood Qgatewood@cctxlp.com) 10/30/2018-9:00:02 AM CDT-IP address:184.105.88.159 Jacob Gatewood Qgatewood@cctxlp.com) uploaded the following supporting documents: File Attachment 1 File Attachment 2 10/30/2018-4:41:56 PM CDT Document e-signed by Jacob Gatewood Ogatewood@cctxlp.com) Signature Date:10/30/2018-4:41:56 PM CDT-Time Source:server-IP address:107.77.197.40 C' Document emailed to Weyman Oden (weyman.oden@fortworthtexas.gov)for signature 10/30/2018-4:41:56 PM CDT Document viewed by Weyman Oden (weyman.oden@fortworthtexas.gov) 10/30/2018-4:46:06 PM CDT-IP address: 107.77.199.95 CSQ Document e-signed by Weyman Oden (weyman.oden@fortworthtexas.gov) Signature Date:10/31/2018-7:20:07 AM CDT-Time Source:server-IP address:209.194.29.100 Cr Document emailed to Joe Rogers(Joseph.rogers@fortworthtexas.gov)for approval 10/31/2018-7:20:07 AM CDT Fox_ _y e W Adobe Sign Li Document viewed by Joe Rogers (Joseph.rogers@fortworthtexas.gov) 10/31/2018-8:58:08 AM CDT-IP address:209.194.29.100 bc, Document approved by Joe Rogers (Joseph.rogers@fortworthtexas.gov) Approval Date: 10/31/2018-8:58:29 AM CDT-Time Source:server-IP address:209.194.29.100 C� Document emailed to Aaron Long (edward.long@fortworthtexas.gov)for signature 10/31/2018-8:58:30 AM CDT Document viewed by Aaron Long (edward.long@fortworthtexas.gov) 10/31/2018-10:00:18 AM CDT-IP address:209.194.29.100 60Document e-signed by Aaron Long (edward.long@fortworthtexas.gov) Signature Date: 10/31/2018-10:00:41 AM CDT-Time Source:server-IP address:209.194.29.100 C'-► Document emailed to Janie Scarlett Morales Qanie.morales@fortworthtexas.gov)for signature 10/31/2018-10:00:42 AM CDT b� Document e-signed by Janie Scarlett Morales(Janie.morales@fortworthtexas.gov) Signature Date:11/01/2018-10:15:11 AM CDT-Time Source:server-IP address:209.194.29.100 P-4 Document emailed to Susan Alanis (susan.alanis@fortworthtexas.gov)for signature 11/01/2018-10:15:12 AM CDT Document viewed by Susan Alanis (susan.alanis@fortworthtexas.gov) 11/01/2018-4:13:31 PM CDT-IP address:209.194.29.100 6a Document e-signed by Susan Alanis (susan.alanis@fortworthtexas.gov) Signature Date: 11/01/2018-4:13:50 PM CDT-Time Source:server-IP address:209.194.29.100 C'w Document emailed to Allison Tidwell (cso_finalpay@fortworthtexas.gov)for filling 11/01/2018-4:13:51 PM CDT Document viewed by Allison Tidwell (cso_finalpay@fortworthtexas.gov) 11/05/2018-5:47:12 PM EST-IP address:209.194.29.100 6� Form filled by Allison Tidwell (cso_finalpay@fortworthtexas.gov) Form filling Date:11/05/2018-5:48:10 PM EST-Time Source:server-IP address:209.194.29.100 C' Document emailed to Trudy Brotherton (therese.brotherton@fortworthtexas.gov)for delivery 11/05/2018-5:48:11 PM EST 5 Document viewed by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) 11/06/2018-7:52:46 AM EST-IP address:209.194.29.100 bo, Document receipt acknowledged by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) Receipt Acknowledgement Date:11/06/2018-7:53:02 AM EST-Time Source:server-IP address:209.194.29.100 Adobe Sign C'� Document emailed to Julie A Geho oulie.geho@fortworthtexas.gov)for delivery 11/06/2018-7:53:03 AM EST "L Document viewed by Julie A Geho oulie.geho@fortworthtexas.gov) 11/06/2018-9:35:05 AM EST-IP address:209.194.29.100 69, Document receipt acknowledged by Julie A Geho oulie.geho@fortworthtexas.gov) Receipt Acknowledgement Date: 11/06/2018-9:35:44 AM EST-Time Source:server-IP address:209.194.29.100 C� Document emailed to TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov)for delivery 11/06/2018-9:35:45 AM EST Document viewed by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) 11/06/2018-9:36:27 AM EST-IP address:209.194.29.100 b� Document receipt acknowledged by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) Receipt Acknowledgement Date:11/06/2018-9:41:42 AM EST-Time Source:server-IP address:209.194.29.100 Signed document emailed to Joe Rogers Qoseph.rogers@fortworthtexas.gov), Julie A Geho oulie.geho@fortworthtexas.gov), Jacob Gatewood ogatewood@cctxlp.com), Susan Alanis (susan.alanis@fortworthtexas.gov), and 7 more 11/06/2018-9:41:42 AM EST Foxn _ VWO'— I Adobe_S r obe Sign