Loading...
HomeMy WebLinkAboutContract 51380-FP1 City Secretary 51380 -FP1 Contract No. RECEIVED FORTWORTH. Date Received Aug 22,2019 AUG 2 2 V CUY Of FORT WORTH CIV SECRETARY 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: REVELSTOKE, SECTION 1 B City Project No.: 101388 Improvement Type(s): ® Paving O Drainage O Street Lights O Traffic Signals Original Contract Price: $693,438.08 Amount of Approved Change Order(s): ;3 Revised Contract Amount: Total Cost of Work Complete: $693,438.08 7myA-AlMeor Aug1,2019 James Mckibber i.'� ;21,2019) g ) Contractor Date Project Manger Title L.H. Lacy Company Name 24.C6e�tSa�ca�ueAa- Albert Samaniego(Aug 21,2o ) Aug 21,2019 Project Inspector Date 1�4' Aug 21 2019 Debbie J.Willhelm PE g21,2019) Project 1�1&t anager Date I761�1/ /1 om0 f Janie:S:erlett Morales(Aug 22,2019) Aug 22,2019 CFA Manager Date „pis Burghdoff( g 22,20 Aug 22,2019 Asst. City Manager Date OFFICIAL.RECORD CITY SECRETARY ' Pagel of 2 FT. WORTH,'TX Notice of Project Completion Project Name: REVELSTOKE, SECTION 1 B City Project No.: 101388 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑ Yes ❑x N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time: 38 WD Days Charged: 274 Work Start Date: 11/1/2018 Work Complete Date: 8/1/2019 Page 2 of 2 FORTWORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name REVELSTOKE,SECTION 1B Contract Limits Project Type PAVING City Project Numbers 101388 DOE Number 1388 Estimate Number 1 Payment Number 1 For Period Ending 8/21/2019 WD City Secretary Contract Number Contract Time 3WD Contract Date Days Charged to Date 274 Project Manager NA Contract is 100.00 Complete Contractor L.H.LACY COMPANY P.O.BOX 541297 DALLAS, TX 75354 Inspectors OWEN / SAMANIEGO Wednesday,August 21,2019 Page 1 of 4 City Project Numbers 101388 DOE Number 1388 Contract Name REVELSTOKE,SECTION 1B Estimate Number I Contract Limits Payment Number I Project Type PAVING For Period Ending 8/21/2019 Project Funding PAVING Item Description of Items Unit Unit Cost Estimated Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- I REMOVE BARRIER FREE RAMP 1 EA $633.51 $633.51 1 $633.51 2 HYDRATED LIME 280 TN $153.45 $42,966.00 280 $42,966.00 3 6"LIME TREATMENT 17470 SY $2.34 $40,879.80 17470 $40,879.80 4 6"CONC PVMT 16380 SY $33.11 $542,341.80 16380 $542,341.80 5 4"CONC SIDEWALK 2618 SF $5.37 $14,058.66 2618 $14,058.66 6 BARRIER FREE RAMP 12 EA $1,503.65 $18,043.80 12 $18,043.80 7 BARRIER FREE RAMP 7 EA $1,482.39 $10,376.73 7 $10,376.73 8 FURNISII/INSTALL ALUM SIGN GROUND 1 EA $137.50 $137.50 1 $137.50 MOUNT CITY STD ON EXISTING POLE 9 FURNISH/INSTALL ALUM SIGN GROUND i EA $385.00 $385.00 1 $385.00 MOUNT CITY STD&POLE 10 FURNISH/INSTALL ALUM SIGN GROUND 1 EA $385.00 $385.00 1 $385.00 MOUNT CITY STD&POLE 11 FURNISH/INSTALL ALUM SIGN GROUND 1 EA $137.50 $137.50 1 $137.50 MOUNT CITY STD&EX POLE 12 FURNISH/INSTALL ALUM SIGN GROUND 2 EA $385.00 $770.00 2 $770.00 MOUNT CITY STD&POLE 13 INSTALL EOR BARRICADE I EA $1,172.33 $1,172.33 1 $1,172.33 14 REMOVE BARRICADE&CONNECT TO 2 EA $620.38 $1,240.76 2 $1,240.76 EXISTING 15 PAVEMENT HEADER 29 LF $8.61 $249.69 29 $249.69 16 SWPPP MAINTENANCE I LS I 17 CITY BONDS FOR ALL PAVING 1 LS $16,500.00 $16,500.00 1 $16,500.00 IMPROVEMENTS — Sub-Total of Previous Unit $690,278.08 $690,278.08 STREET SIGN Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- I FURNISWINSTALL ALUM SIGN GROUND 8 EA $395.00 $3,160.00 8 $3,160.00 MOUNT CITY STD-NAME BLADE --------------------------------------- Sub-Total of Previous Unit $3,160.00 $3,160.00 -------------------------------------- Wednesday,August 21,2019 Page 2 of 4 City Project Numbers 101388 DOE Number 1388 Contract Name REVELSTOKE,SECTION 113 Estimate Number I Contract Limits Payment Number I Project Type PAVING For Period Ending 8/21/2019 Project Funding Contract Information Summary Original Contract Amount $693,438.08 Chanj4e Orders Total Contract Price $693,438.08 Total Cost of Work Completed $693,438.08 Less %Retained $0.00 Net Earned $693,438.08 Earned This Period $693,438.08 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 $693,438.08 Wednesday,August 21,2019 Page 3 of 4 City Project Numbers 101388 DOE Number 1388 Contract Name REVELSTOKE,SECTION 1B Estimate Number I Contract Limits Payment Number I Project Type PAVING For Period Ending 8/21/2019 Project Funding Project Manager NA City Secretary Contract Number Inspectors OWEN / SAMANIEGO Contract Date Contractor L.H.LACY COMPANY Contract Time 38 WD P.O.BOX 541297 Days Charged to Date 274 WD 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 $693,438.08 Less %Retained $0.00 Net Earned $693,438.08 Earned This Period $693,438.08 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 $693,438.08 Wednesday,August 21,2019 Page 4 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 Bobby W. Gordon, 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: Revelstoke Phase 1B—City Project 101388 BY B bby W. or o Subscribed and sworn before me on this date of , 2019. t , State of Texas, County as PPY pV�' _ DARLENE CONEY Notary iD # 10317501 My Commission Expires Sr4 TEOr T6 0 March 9, 2020 CONSENT OF SURETY OWNMZ TO FINAL PAYMENT AM-fiTEC' ALA Document G707 SLTRMY 1D Bond No, 2570230 OTHER Q TO OWNNM: ARCH CT'S PROJECT NO.: (NWm*.wrd addrrVj City of Fort Worth & Dr,R, Horton -Texas, LTD. 6751 Borth Freeway CQN7RtlCI'PC>R Paving Work Fort Worth,TX 76131 PROJBCT: CONTRACT DATED: (Mnneandadcliwsj Revelstoke, Section 1 B (Paving & Street Name Signs) in occordance with the provisions of the Contract between the Gnawer and the Contractor as lndjuted above,the Great American Insurance Company of New York 301 E Fourth Street Cincinnati, OH 45202 SiIRF'1Z', on bond of {lnsen rxurae and addrres q{CorNn�c7w L.H. Lacy Company, Ltd. 1880 Crown Road, Suite 1200 Dallas, TX 75234 CON-I'RAG".C'QR, TYene approves oftbe final payment to the Contractor,and agrm Thst final payment to The Contractor shall not relleve the Surety of any of its obligations to {117Sfti7 JtQEirrEllIIL�CiL7rfri�r3fQ�ilrerJ City of Fort Worth & Dr.R. Horton -Texas, LTD. 6751 North Freeway Fort Worth,TX 76131 OWNER, as set forth in said Surety's.bond. IN WITNESS WHEREOF,the,%rety has hereunto set its hand tin this date: Aug Ust 2, 2019 (Jrraurr 02 M91MZV rbr ruantkfa axetif hr tfiN mr rrcricd asrrt jcic+>.J Great American Insurance Company of New York By: ' f;�rattaltN n irtbarxzcxt s u rr7�1 mot: Ashley Britt Platt Attorney-in-Fact fS�' K sti Lovett, Witness [PiFrirydrraurearr[frPtle) GREAT AMERICAN INSURANCE COMPANY® 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 TEN No.4 21245 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That the GREAT AMERICAN INSURANCE COMPANY,a corporation organized and existing under and by virtue of the laws of the State of Ohio,does hereby nominate,constitute and appoint the person or persons named below,each individually if more than one is named,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 ALYSON CARMICHAEL TABITHA DORMAN ALL OF ALL HEATHER NOLES ASHLEY BRITT PLATT HOUSTON,TEXAS $100,000,D00 DAVID T.MICLETTE ROBERT C. DAVIS NIKOLE JEANNETTE LAUREN O. MOUDY KRISTi LOVETT ROBERT M.OVERBEY,JR. This Power ofAttomey revokes all previous powers issued on behalf of the attorneys)-in-fact named above. IN WITNESS WHEREOF the GREAT AMERICAN INSURANCE COMPANY has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this 27TH day of JUNE 2019 Attest GREAT AMERICAN INSU ANCE COMPAN Assistant Secretary Uivisioncr!Senior Vice President STATE OF OHIO,COUNTY OF HAMIi TON-ss: MARK ViCAAin(877-377-2406) On this 27TH day of JUNE 2019 ,before me personally appeared MARK VICARIO,tome known, being duly swom,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,the Company described in and which executed the above instrument;that he knows the seal of the said Company;that the seal affixed to the said instrument is such corporate 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. &58JI A.Kdvist hY I'tlt�e,Staff d� �•�- �y This Power of Attorney is granted by authority of the following resolutions adopted by the Board of Directors of Great American Insurance Company by unanimous written consent dated June 9,2008. RESOLVED: That the Divisional President, the several Divisional Senior Fee Presidents,Divisional Vice Presidents and Divisonal 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 gfficers and any Secretary or Assistant Secretary of the Company may be affixed by facsimile to any power of attorney or certificate of either given far the exectution 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 Conipany with the same force and effect as though manually affixed. CERTIFICATION 1,STEPHEN C.BERAHA,Assistant Secretary of Great American Insurance Company,do hereby certify that the foregoing Power of Attorney and the Resolutions of the Board of Directors of June 9,2008 have not been revoked and are now in full force and effect.`/,(} Signed and sealed this day of > ` a �msua�.c Assistant Secretary 31029AG(07/18)