Loading...
HomeMy WebLinkAboutContract 50041-FP3 M City Secretary �oeQ Contract No. 50041 FP3 P��� FORTWORTH, Date Received Jan 29,2019 /Uv,5 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: CHISHOLM TRAIL RANCH SECTION 2 PHASE 2 City Project No.: 100542 Improvement Type(s): ❑ Paving ® Drainage ❑ Street Lights ❑ Traffic Signals ,Original Contract Price: $122,745.00 Amount of Approved Change Order(s): $5,000.00 Revised Contract Amount: $127,745.00 Total Cost of Work Complete: $127,745.00 Jaco tewod pan 26.201- Jan 28, 2019 - Contractor Date Project Manager Title Conatser Construction TX, L.P. Company Name Na Jan 28 2019 Neal Mime(Jan 28.2019) Project Inspector Date 6sahu Jan 29 2019 G.Sahu(Jan 29,20191 � Project Manager Date Jan 29 2019 J 1,11 Morales(Jan 2q,2019) 7 CFA Manager Date tSr�Ia�r�11a`rit 29,20191 Jan 29 2019 Susan Alanis(Jan Asst. City Manager Date DFhLUAL kkCURD CITY SECRETARY Page 1 of 2 FT WORTH,TX Notice of Project Completion u Project Name: CHISHOLM TRAIL RANCH SECTION 2 PHASE 2 N City Project No.: 100542 i; f' u t City's Attachments c Final Pay Estimate ❑x 4 Change Order(s): © Yes ❑ N/A Contractor's Attachments h Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time: 168 CD Days Charged: 333 Work Start Date: 1/16/2018 Work Complete Date: 12/14/2018 I di I' I! I' If i I I� Page 2of2 `F G P K r, s-9 (A C) / OOS�2 City Project Numbers 100542 DOE Number 0542 Contract Name CHISHOLM TRAIL RANCH SECTION 2 PHASE 2 Estimate Number I Contract Limits Payment Number I Project Type STORM DRAIN For Period Ending 1/28/2019 Project Funding Project Manager NA City Secretary Contract Number Inspectors OWEN / KIME Contract Date Contractor CONATSER CONSTRUCTION TxLP Contract Time 168 CD 5327 WICHITA ST Days Charged to Date 333 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 $127,745.00 Less %Retained $0.00 Net Earned $127,745.00 Earned This Period $127,745.00 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 $127,745.00 Monday,January 28,2019 Page 5 of 5 FLIRT WORTH .ass CITY OF FORT WORTH FINAL PAYMENT REQUEST p F t Contract Name CHISHOLM TRAIL RANCH SECTION 2 PHASE 2 r Contract Limits h Project Type STORM DRAIN City Project Numbers 100542 DOE Number 0542 q' Estimate Number 1 Payment Number 1 For Period Ending 1/28/2019 CD City Secretary Contract Number Contract Time 16CD Contract Date Days Charged to Date 333 Project Manager NA Contract is 100.00 Complete Contractor CONATSER CONSTRUC770N TxLP 5327 W1C131TA ST FORT WORTH, TX 76119 Inspectors OWEN / KIME N r I; i I p�p II f I u Monday,January 28,2019 Pagel of 5 1� City Project Numbers 100542 DOE Number 0542 Contract Name CHISHOLM TRAIL RANCH SECTION 2 PHASE 2 Estimate Number I Contract Limits Payment Number I Project Type STORM DRAIN For Period Ending 1/28/2019 Project Funding ON-SITE STORM DRAIN Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------------------- - 1 10'DEPRESSED CURB INLET 12 EA $2,500.00 $30,000.00 12 $30,000.00 2 IY DEPRESSED CURB INLET 2 EA $4,000.00 $8,000.00 2 $8,000.00 3 NEENAH#R-4380 GRATE INLET OR EQUAL 7 EA $400.00 $2,800.00 7 $2,800.00 4 REMOVE EXISTING Y X Y DROP INLET 2 EA $750.00 $1,500.00 2 $1,500.00 5 6"PVC PIPE 98 LF $30.00 $2,940.00 98 $2,940.00 6 8"PVC PIPE 47 LF $34.00 $1,598.00 47 $1,598.00 7 10"PVC PIPE 195 LF $38.00 $7,410.00 195 $7,410.00 8 12"PVC PIPE 116 LF $42.00 $4,872.00 116 $4,872.00 9 21"CLASS III RCP 204 LF $45.00 $9,180.00 204 $9,180.00 10 24"CLASS III RCP 405 LF $50.00 $20,250.00 405 $20,250.00 I 1 CONNECT TO EXISTING 21"STORM DRAIN 5 EA $400.00 $2,000.00 5 $2,000.00 12 CONNECT TO EXISTING 24"STORM DRAIN I EA $450.00 $450.00 1 $450.00 13 REMOVE EX 21 RCP STORM LINE 1 LF $15.00 $15.00 1 $15.00 14 REMOVE EX 24 RCP STORM LINE 5 LF $18.00 $90.00 5 $90.00 15 CONCRETE COLLAR 6 EA $300.00 $1,800.00 6 $1,800.00 16 TRENCH SAFETY 1085 LF $1.00 $1,085.00 1085 $1,085.00 17 4'STORM JUNCTION BOX 2 EA $4,000.00 $8,000.00 2 $8,000.00 Sub-Total of Previous Unit $101,990.00 $101,990.00 ON-SITE BREWER STORM DRAIN Item Estimated Estimated Completed Completed No. Description of Items QuanityUnit Unit Cost Total Quanity 'Total ------------- -- - --------------------------- I 5'DEPRESSED CURB INLET 1 EA $2,000.00 $2,000.00 1 $2,000.00 2 Io'RECESSED CURB INLET 1 EA $2,200.00 $2,200.00 1 $2,200.00 3 21"CLASS III RCP 60 LF $45.00 $2,700.00 60 $2,700.00 4 24"CLASS III RCP 67 LF $50.00 $3,350.00 67 $3,350.00 5 27"CLASS III RCP 68 LF $60.00 $4,080.00 68 $4,080.00 6 TRENCH SAFETY 175 LF $1.00 $175.00 175 $175.00 7 4'STORM JUNCTION BOX I EA $4,000.00 $4,000.00 l $4,000.00 8 GABION MATTRESS 18 SY $125.00 $2,250.00 18 $2,250.00 51 10'DEPRESSED CURB INLET CO#l 1 EA $5,000.00 $5,000.00 1 $5,000.00 Monday,January 28,2019 Page 2 of 5 City Project Numbers 100542 DOE Number 0542 Contract Name CHISHOLM TRAIL RANCH SECTION 2 PHASE 2 Estimate Number I Contract Limits Payment Number I Project Type STORM DRAIN For Period Ending 1/28/2019 Project.Funding Sub-Total of Previous Unit $25,755.00 $25,755.00 Monday,January 28,2019 Page 3 of 5 City Project Numbers 100542 DOE Number 0542 Contract Name CHISHOLM TRAIL RANCH SECTION 2 PHASE 2 Estimate Number I Contract Limits Payment Number 1 Project Type STORM DRAIN For Period Ending 1/28/2019 Project Funding Contract Information Summary Original Contract Amount $122,745.00 Change Orders Change Order Number 1 $5,000.00 Total Contract Price $127,745.00 Total Cost of Work Completed $127,745.00 Less %Retained $0.00 Net Earned $127,745.00 Earned This Period $127,745.00 Retainage This Period $0.00 Less Liquidated Damages Days @ J 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 $127,745.00 Monday,January 28,2019 Page 4 of 5 m < z m r m -rl O T7 O m D N c -x o �' O-o m m > z 0 o m o r o z N u m m xt m m m x m U) 50 ° o 0 �-O+ --o -o p to z m 00 -Oi Z jO? z= 0 m m --Iim 0 Nz ° -ri)-1 Zy cDi -ni m m ad m z = -'00 Z m xt xk -n O m M y= m Z) o p m y i A m g o O m ( X Ft `� m zz a n �' o o X m o o D C)�11 4 cNn W M tJ rn rn o Q o A o o �--qmz z o m ' mn-4'Zw „< vc) < Omo r ° (!J O Or 57 m m z 00 w .a 0� crn C O O _Ni m Z1 r z y Ww "T)'>) ' N m roti �$Qq F' N0 a o >> O n O C aaj ti< O O cB, m m ' m p_ <� S; Z. o z m i� ?°° 5 Z (7 m 00 0 o �� .• A[n O m V Cf Z ip p uoi d frim fJ0 (rn0 m m0 ' o N m7 ti o O N o z N n m cb a00 A 2o 02 D o 0 0 m z I?YY`?222SSSt Z $ g A N Z o m m c X ,�„ N '^ o m rn o T m N N A m o m n z 0Iz N � �y O y Z> � Q O� � p G1 m w O EP->o- ozn II -4 �I � I m 1 r' 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 Croup, 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 fiunishing 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: CHISHOLM TRAIL RANCH, SEC 2, PH 2 WATER,BREWER WATER FACILITIES, SANITARY SEWER, STORM DRAIN AND BREWER STORM DRAIN FACILITIES IMPROVEMENTS DOE#: N/A CFA PRJ#:2017-074 CITY PROJCT#: N/A CITY OF FORT WORTH STATE OF TEXAS CONATSER CONSTRUCTION TX, LP Brock Huggi Subscribed and sworn to beforeme this 24t1i day of Septembler, ?018 1 i BERTHA GIANULIS YN �= Notary Public,state of Texas My Commission Expires Notary Public in Tarrant County,Texas ` } September la. 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 0212166 PROJECT: (name, address)Chisholm Trail Ranch,Section 2, Phase 2 Fort Worth,TX TO (Owner) ---- IWALTONDEVELOPMENT AND MANAGEMENT TX,� ARCHITECT'S PROJECT NO: CFA No.2017-074 LLC AND THE CITY OF FORT WORTH �� CONTRACT FOR: 5420 LBJ Freeway,Suite 790 Water,Brewer Water Facilities,Sanitary Sewer,Storm Drain,&Brewer Dallas TX 75240 Storm Drain Facilities-CTR Section 2,Phase 2 _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 (here insert name and address of Surety Company) BERKLEY INSURANCE COMPANY 475 Steamboat Road Greenwich CT 06830 , SURETY COMPANY on bond of Thera 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 there insert name and address of Owner) WALTON DEVELOPMENT AND MANAGEMENT TX, LLC AND THE CITY OF FORT WORTH 5420 LBJ Freeway, Suite 790 Dallas TX 75240 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): 'gignature of Authorized Representative Robbi 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 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. 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 E Marshall;Sophinie Hunter;Robbi Morales;Kelly A_ Westbrook; Tina McEwan;or Joshua A.Saunders 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 c execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, n Z providing that no single obligation shall exceed Fifty!!Million and 00/100 U.S.Dollars(U.S350,000,000.00),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 n their own proper persons. tr cv D This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following oresolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25,2010: �) V E o RESOLVED,that,with respect to the Surety business written by Berkley Surety,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 o b hereby authorized to execute powers of attorney authorizing and qualifying the attomey-in-fact named therein to execute v c 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 H 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 B and to the extent therein stated;and further r- RESOLVED, that such power of attorney revokes all previous powers issued on behalf'of the attorney-in-fact named; and o bn further RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 15 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 .n 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. 0 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 Attest: / Berkley Insurance Compan. F (Seal) fay ,/ f '`� By o CD Ira . Lederman Jef 'e 7. ,fter Z7, Executive Vice President&Secretary Sen o is •esident o �. WARNING:THIS POWER INVALID IF NOT PRINTED ON BLUE"BERKLEY"SECURITY PAPER. a, STATE OF CONNECTICUT) N +-+ o ° COUNTY OP p'AIRFIELD ) aC- Sworn to before me,a Notary Public in the State of Connecticut, this µ da of Au V T b Ira S. I,edernrut Y Q_S. ___..� 1 _ Y and 1ct'frcy VI, Ha1'mr who are sworn to me to be the Executive Vice Pre�der t and Secretary, an the Senior Vice President, N respectively,of Berkley Insurance Comparfg ARIA C.RUNDBAKEN Q NOTARY PUBLIC •!�� 2 MY COMMISSION EXPIRES /-'4,N4ry Public,State of Connecticut APRIL 30,2019 CERTIFICATE Iv I,the undersigned,Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a true, correct N 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 Attomev, a s'n full force and effect as of this date. Given under my hand and seal of the Company,this 20th day of_Sept mr 0 (Seal) f . Michael J.H ey Greensheet for Chisholm Trail Ranch Section 2 Phase 2 -.�. CPN#100542 SD _----- Adobe Sign Document History 01/29/2019 ^- Created: 01/28/2019 w By: Shameka.Kennedy@fortworthtexas.gov Status: Signed Transaction ID: CBJCHBCAABAA6kHW9VD2Gx5vODvMjNde1CWpYrUljt-v "Greensheet for Chisholm Trail Ranch Section 2 Phase 2 CPN# 100542 SD" History Li Document created by Shameka.Kennedy@fortworthtexas.gov 01/28/2019-12:20:39 PM CST-IP address:209.194.29.100 Document emailed to Jacob Gatewood (scottn@conatserconstruction.com)for signature 01/28/2019-12:24:09 PM CST Document viewed by Jacob Gatewood (scottn@conatserconstruction.com) 01/28/2019-12:34:51 PM CST-IP address: 107.77.201.191 �i Jacob Gatewood (scottn@conatserconstruction.com) uploaded the following supporting documents: File Attachment 1 File Attachment 2 01/28/2019-2:54:01 PM CST J; Document e-signed by Jacob Gatewood (scottn@conatserconstruction.com) Signature Date:01/28/2019-2:54:01 PM CST-Time Source:server-IP address:199.227.35.58 Document emailed to Neal Kime (neal.kime@fortworthtexas.gov)for signature 01/28/2019-2:54:02 PM CST �J Document viewed by Neal Kime (neal.kime@fortworthtexas.gov) 01/28/2019-3:42:59 PM CST-IP address:174.206.3.223 da Document e-signed by Neal Kime (neal.kime@fortworthtexas.gov) Signature Date:01/28/2019-3:43:33 PM CST-Time Source:server-IP address: 174.206.3.223 Document emailed to Edwin R. Rodriguez, Sr. (edwin.rodriguez@fortworthtexas.gov)for approval 01/28/2019-3:43:34 PM CST Foxe Adobe Sign Document viewed by Edwin R. Rodriguez, Sr. (edwin.rodriguez@fortworthtexas.gov) 01/28/2019-3:59:22 PM CST-IP address:209.194.29.100 G , Document approved by Edwin R. Rodriguez, Sr. (edwin.rodriguez@fortworthtexas.gov) Approval Date:01/28/2019-4:00:29 PM CST-Time Source:server-IP address:209.194.29.100 Document emailed to G.Sahu (gopal.sahu@fortworthtexas.gov)for signature 01/28/2019-4:00:30 PM CST Document viewed by G.Sahu (gopal.sahu@fortworthtexas.gov) 01/29/2019-9:12:30 AM CST-IP address:209.194.29.100 c, Document e-signed by G.Sahu (gopal.sahu@fortworthtexas.gov) Signature Date:01/29/2019-9:13:07 AM CST-Time Source:server-IP address:209.194.29.100 E-; Document emailed to Janie Scarlett Morales Qanie.morales@fortworthtexas.gov)for signature 01/29/2019-9:13:08 AM CST L' Document viewed by Janie Scarlett Morales Oanie.morales@fortworthtexas.gov) 01/29/2019-9:42:44 AM CST-IP address:209.194.29.100 bo. Document e-signed by Janie Scarlett Morales Oanie.morales@fortworthtexas.gov) Signature Date:01/29/2019-9:43:18 AM CST-Time Source:server-IP address:209.194.29.100 C'-r Document emailed to Susan Alanis (susan.alanis@fortworthtexas.gov)for signature 01/29/2019-9:43:19 AM CST Document viewed by Susan Alanis (susan.alanis@fortworthtexas.gov) 01/29/2019-3:31:30 PM CST-IP address:209.194.29.100 ba Document e-signed by Susan Alanis (susan.alanis@fortworthtexas.gov) Signature Date:01/29/2019-3:31:43 PM CST-Time Source:server-IP address:209.194.29.100 17� Document emailed to Allison Tidwell (cso_finalpay@fortworthtexas.gov)for filling 01/29/2019-3:31:44 PM CST ` Document viewed by Allison Tidwell (cso_finalpay@fortworthtexas.gov) 01/29/2019-3:49:33 PM CST-IP address:209.194.29.100 60 Form filled by Allison Tidwell (cso_finalpay@fortworthtexas.gov) Form filling Date:01/29/2019-3:49:55 PM CST-Time Source:server-IP address:209.194.29.100 E'' Document emailed to Trudy Brotherton (therese.brotherton@fortworthtexas.gov)for delivery 01/29/2019-3:49:56 PM CST Document viewed by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) 01/29/2019-3:54:56 PM CST-IP address:209.194.29.100 FORT WORTH. Adobe Sign F cument receipt acknowledged by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) eipt Acknowledgement Date:01/29/2019-3:55:10 PM CST-Time Source:server-IP address:209.194.29.100 E7� Document emailed to Julie A Geho oulie.geho@fortworthtexas.gov)for delivery 01/29/2019-3:55:11 PM CST 5 Document viewed by Julie A Geho Qulie.geho@fortworthtexas.gov) 01/29/2019-4:19:17 PM CST-IP address:209.194.29.100 . Document receipt acknowledged by Julie A Geho Oulie.geho@fortworthtexas.gov) Receipt Acknowledgement Date:01/29/2019-4:19:31 PM CST-Time Source:server-IP address:209.194.29.100 Document emailed to TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov)for delivery 01/29/2019-4:19:32 PM CST Document viewed by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) 01/29/2019-4:25:40 PM CST-IP address:209.194.29.100 LSA Document receipt acknowledged by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) Receipt Acknowledgement Date:01/29/2019-4:25:46 PM CST-Time Source:server-IP address:209.194.29.100 Signed document emailed to Trudy Brotherton (therese.brotherton@fortworthtexas.gov), Shameka.Kennedy@fortworthtexas.gov, Neal Kime (neal.kime@fortworthtexas.gov), Susan Alanis (susan.alanis@fortworthtexas.gov), and 7 more 01/29/2019-4:25:46 PM CST FORT WORTH, Adobe Sign