Loading...
HomeMy WebLinkAboutContract 51251-FP1 City Secretary 51251 -FPI REC,EIVEb Contract No. SEP 2 6 FoRTWORTH.) Date Received Sep 26,2019 20 C�yo � Fr,,, 1 �fC � Y RTIj 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: QUARTER HORSE ESTATES PHASE 2 City Project No.: 101447 Improvement Type(s): ® Paving ® Drainage ❑ Street Lights ❑ Traffic Signals Original Contract Price: $1,385,382.57 Amount of Approved Change Order(s): Revised Contract Amount: Total Cost of Work Complete: $1,385,382.57 74WedAM(IM94l' James Mckibben(Sep 23.2019) Sep 23,2019 Contractor Date Project Manager Title Lacy Construction Company Name aOtMa w Sep 25, 2019 Donald Watson(Sep 25,2019) Project Inspector Date Sep 25 2019 M.W Lmg 6V 25,2019) 1 Project Manager Date �749r1e SW1ettXAM(& Se 25 2019 Janie Scarlett Morales(Sep 25,2019) p 7 CFA Manager Date Dana Burghdoff( p25,2o Sep 25,2019 Asst. City Manager Date OFFICIAL RECORD Page 1 of 2 CITY SECRETARY FT. WORTH,TX Notice of Project Completion Project Name: QUARTER HORSE ESTATES PHASE 2 City Project No.: 101447 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: 240 CD Days Charged: 344 Work Start Date: 10/8/2018 Work Complete Date: 9/17/2019 Page 2 of 2 FORT WORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name QUARTER HORSE ESTATES PHASE 2 Contract Limits Project Type STORM DRAIN&PAVING City Project Numbers 101447 DOE Number 1447 Estimate Number 1 Payment Number 1 For Period Ending 9/23/2019 CD City Secretary Contract Number Contract Time 240;D Contract Date Days Charged to Date 344 Project Manager NA Contract is 100.00 Complete Contractor L.H.LACY COMPANY P.O.BOX 541297 DALLAS, TX 75354 Inspectors DICKINSON / PITTS Monday,September 23,2019 Page 1 of 5 City Project Numbers 101447 DOE Number 1447 Contract Name QUARTER HORSE ESTATES PHASE 2 Estimate Number I Contract Limits Payment Number I Project Type STORM DRAIN&PAVING For Period Ending 9/23/2019 Project Funding STORM DRAIN Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- 1 BLOCK RIPRAP,DRY 104 SY $90.53 $9,415.12 104 $9,415.12 2 CONCRETE RIPRAP 48 SY $85.20 $4,089.60 48 $4,089.60 3 TRENCH SAFETY 1833 LF $0.49 $898.17 1833 $898.17 4 21"RCP 327 LF $77.60 $25,375.20 327 $25,375.20 5 24"RCP 322 LF $75.43 $24,288.46 322 $24,288.46 6 30"RCP 82 LF $92.40 $7,576.80 82 $7,576.80 7 36"RCP 240 LF $123.36 $29,606.40 240 $29,606.40 8 6X3 BOX CULVERT 750 LF $340.77 $255,577.50 750 $255,577.50 9 6X4 BOX CULVERT 59 LF $467.83 $27,601.97 59 $27,601.97 10 7X4 BOX CULVERT 53 LF $531.87 $28,189AI 53 $28,189.11 11 T STORM JUNCTION 2 EA $3,727.50 $7,455.00 2 $7,455.00 12 8'STORM JUNCTION 2 EA $8,253.75 $16,507.50 2 $16,507.50 13 10'CURB INLET 2 EA $4,632.75 $9,265.50 2 $9,265.50 14 15'CURB INLET 2 EA $5,431.50 $10,863.00 2 $10,863.00 15 20'CURB INLET 10 EA $6,603.00 $66,030.00 10 $66,030.00 16 CULVERT#1 HEADWALL 1 EA $9,585.00 $9,585.00 1 $9,585.00 -------------------------------------- Sub-Total of Previous Unit $532,324.33 $532,324.33 PAVING Item Estimated Estimated Completed Completed Description of Items Unit Unit Cost No. Quanity Total Quanity Total ------------------------ 1 HYDRATED LIME 370 TN $147.39 $54,534.30 370 $54,534.30 2 6"LIME TREATMENT 22417 SY $2.20 $49,317.40 22417 $49,317.40 3 6"CONC PVMT 20940 SY $32.91 $689,135.40 20940 $689,135.40 4 4"CONC SIDEWALK 312 SF $6.64 $2,071.68 312 $2,071.68 5 6"CONCRETE DRIVEWAY 1330 SF $7.15 $9,509.50 1330 $9,509.50 6 BARRIER FREE RAMP 2 EA $1,564.00 $3,128.00 2 $3,128.00 7 BARRIER FREE RAMP 10 EA $1,537.93 $15,379.30 10 $15,379.30 8 BARRIER FREE RAMP 13 EA $1,486.67 $19,326.71 13 $19,326.71 9 END OF ROAD BARRICADE 2 EA $1,005.67 $2,011.34 2 $2,011.34 10 REINFORCED CONCRETE HEADER 58 LF $10.67 $618.86 58 $618.86 Monday,September 23,2019 Page 2 of 5 City Project Numbers 101447 DOE Number 1447 Contract Name QUARTER HORSE ESTATES PHASE 2 Estimate Number I Contract Limits Payment Number I Project Type STORM DRAIN&PAVING For Period Ending 9/23/2019 Project Funding 11 PAVEMENT MARKINGS/SIGNAGE 1 LS $6,500.00 $6,500.00 1 $6,500.00 12 REMOVE SIGNAGEBARRICADE 5 EA $305.15 $1,525.75 5 $1,525.75 -------------------------------------- Sub-Total of Previous Unit $853,058.24 $853,058.24 -------------------------------------- Monday,September 23,2019 Page 3 of 5 City Project Numbers 101447 DOE Number 1447 Contract Name QUARTER HORSE ESTATES PHASE 2 Estimate Number 1 Contract Limits Payment Number 1 Project Type STORM DRAIN&PAVING For Period Ending 9/23/2019 Project Funding Contract Information Summary Original Contract Amount $1,385,382.57 ChanjZe Orders Total Contract Price $1,385,382.57 Total Cost of Work Completed $1,385,382.57 Less %Retained $0.00 Net Earned $1,385,382,57 Earned This Period $1,385,382.57 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 $1,385,382.57 Monday,September 23,2019 Page 4 of 5 City Project Numbers 101447 DOE Number 1447 Contract Name QUARTER HORSE ESTATES PHASE 2 Estimate Number 1 Contract Limits Payment Number I Project Type STORM DRAIN&PAVING For Period Ending 9/23/2019 Project Funding Project Manager NA City Secretary Contract Number Inspectors DICKINSON / PITTS Contract Date Contractor L.H.LACY COMPANY Contract Time 240 CD P.O.BOX 541297 Days Charged to Date 344 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 $1,385,382.57 Less %Retained $0.00 Net Earned $1,385,382.57 Earned This Period $1,385,382.57 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 $1,385,382.57 Monday,September 23,2019 Page 5 of 5 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: Quarter Horse Estates Phase 2 —City Project 101447 BY obby W. or Subscribed and sworn before me on this date 20 of Smee, 2019. Notary, State of Texas, County of as t?ARLEVE CONEY Notary ill # 1031 i 301 My Commission Expires March 9, 2020 ��_ CONSENT OF SURETY OWNER o TO FINAL PAYMENT ARCHITECT o .ALA Document G707 CONTRACTOR � SURD Y K} Bond No. 2570694 CMM TO OWNER: ARCHITECT'S PROJECT (Nmaeandaddmz) City of Fort Worth &Quarter Horse, L.P. 218 West Wall Street CONTRACT FOR: Construction Grapevine, TX 76051 PROJECT: CONI'RACT DATED: one—d-k&K,,0 Quarter Horse Estates, Phase 2 In accordance with the provisions ofthe Contract between the Ownerand the Contractor as indicted alxwe,the (In�uv[xarne and addneer ofSk+�/yj Great American Insurance Company of New York 301 E. Fourth Street Cincinnati, OH 45202 SURETY, on bond of (lmwn name and addrnxs gfCowraoc,w) L.H. Lacy Company, Ltd. 1880 Crown Drive, Suite 1200 Dallas, TX 75234 CONTRACTOR, hereby approves of the final payment to the Contractor,and agrees that final payment to the Contractor shall not relieve the Surety of any of its Obligations to aj wn namo and addmw q f 0u Rer) City of Fort Worth &Quarter Horse, L.P. 218 West Wall Street Grapevine, TX 76051 OWNER, as set fimb in said Surety's bond. IN WITNESS WHEREOF,the Surety has hereuntp set its hand on this date: September 18, 2019 (ltuar!In Jtvllligq for rnomtb jaJfox�l bt+tlaH mamc�{c da/earrd Jewrl Great American Insurance Company of New York_ By: (S�grratu�rgfarrlbo►�xiirpn�,rtat�rl Attest: (;L � �, Rita G. Gulizo Attorney-in-Fact (S ` Susan D. Zapalo i (Pyfnlrr!itamea and tldr) G 07-1994 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 BY THESE PRESENTS:That the GREAT AMERICAN 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 RITA G.GULIZO ALL OF ALL SUSAN ZAPALOWSKI NEW ORLEANS,LOUISIANA $100,000,000 DAVID T.MICLETTE This Power of Attorney revokes all previous powers issued on behalf of the attorneys)-in-fact named above. IN WITNESS WHEREOF,the GREATAMERICAN 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 6TH day of FEBRUARY 2019 Attest GREAT AMERICAN INSURANCE COMPANY OF NEW YORK ED 44.— 90�• ww� Assistant Secretary Divisional Senior rice President MARK VICARIO(U7-377-2405) STATE OF OHIO,COUNTY OF HAMILTON-ss: On this 6TH day of FEBRUARY 2019 , before me personally appeared MARK VICARIO,to me 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. RIhYC,81M1 dOIIiD 'St4a"" my COiIIIIIIp1011 80"01 M 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 attorney or certificate of either given 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 I,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 18th day of September 2019 SEAL 44, C . :3 Assistant Secretary S1185M(07/18)