Loading...
HomeMy WebLinkAboutContract 54060-FP3 City Secretary 54060 -FP3 Contract No. FORTWORTH., Date Received Mar4,2021 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: MORNINGSTAR SECTION 5 PHASE 5 City Project No.: 102206 Improvement Type(s): ® Paving ❑ Drainage ❑ Street Lights ❑ Traffic Signals Original Contract Price: $470,331.82 Amount of Approved Change Order(s): Revised Contract Amount: Total Cost of Work Complete: $470,331.82 es McKibben(Mar 3,202112:16 CST) 2/Ti Mar3,2021 Contractor Date Project Manager Title L.H. Lacy Company Name Ramon Chavez(Mar,*-2102112:17 CST) Mar 3,2021 Project Ins ector Date in J- FM Patrick ad;(Ma ,202112:32CST) Mar3,2021 Project Manager Date 14916e-ScarCslt Mo rAll&k lanie Scarlett Morales(Mar 4,202109:43 CST) Mar 4,2021 CFA Manager Date Dana BurAhdaff Mar4 2021 Dana Burghdoff ar4,202111:43 CST) Asst. City Manager Date OFFICIAL RECORD CITY SECRETARY Page 1 of 2 FT. WORTH, TX Notice of Project Completion Project Name: MORNINGSTAR SECTION 5 PHASE 5 City Project No.: 102206 City's Attachments Final Pay Estimate Change Order(s): ❑ Yes ® N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time: 195 WD Days Charged: 138 Work Start Date: 7/15/2020 Work Complete Date: 2/24/2021 Completed number of Soil Lab Test: 343 Completed number of Water Test: 13 Page 2 of 2 FORT WORT H CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name MORNINGSTAR SECTION 5 PHASE 5 Contract Limits Project Type PAVING City Project Numbers 102206 DOE Number 2206 Estimate Number 1 Payment Number 1 For Period Ending 3/2/2021 WD City Secretary Contract Number Contract Time 6WD Contract Date Days Charged to Date 138 Project Manager NA Contract is 100.00 Complete Contractor L.H.LACY COMPANY P.O.BOX 541297 DALLAS, TX 75354 Inspectors OWEN/ CHAVEZ Tuesday,March 2,2021 Pagel of 4 City Project Numbers 102206 DOE Number 2206 Contract Name MORNINGSTAR SECTION 5 PHASE 5 Estimate Number 1 Contract Limits Payment Number 1 Project Type PAVING For Period Ending 3/2/2021 Project Funding PAVING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- 1 6"CONC PVMT 6854 SY $47.47 $325,359.38 6854 $325,359.38 2 6"LIME TREATMENT 7300 SY $3.67 $26,791.00 7300 $26,791.00 3 HYDRATE LIME 110 TN $173.53 $19,088.30 110 $19,088.30 4 7.5"CONC PVMT 780 SY $86.51 $67,477.80 780 $67,477.80 5 8'LIME TREATMENT 93 SY $4.73 $439.99 93 $439.99 6 HYDRATE LIME 2 TN $173.53 $347.06 2 $347.06 7 5'4"CONCRETE SIDEWALK 813 SF $6.17 $5,016.21 813 $59016.21 8 BARRIER FREE RAMP 7 EA $19647.74 $119534.18 7 $119534.18 9 FURNISH&INSTALL GROUND MOUNT POST 8 EA $19622.50 $129980.00 8 $129980.00 W/STOP&DIRECTIVE SIGNS 10 STREET NAME PLATES FOR STREET 4 EA $324.50 $1,298.00 4 $1,298.00 INTERSECTIONS -------------------------------------- Sub-Total of Previous Unit $4709331.82 $4709331.82 -------------------------------------- Tuesday,March 2,2021 Page 2 of 4 City Project Numbers 102206 DOE Number 2206 Contract Name MORNINGSTAR SECTION 5 PHASE 5 Estimate Number 1 Contract Limits Payment Number 1 Project Type PAVING For Period Ending 3/2/2021 Project Funding Contract Information 5ummary Original Contract Amount $470,331.82 Chanize Orders Total Contract Price $470,331.82 Total Cost of Work Completed $470,331.82 Less % Retained $0.00 Net Earned $470,331.82 Earned This Period $470,331.82 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 $470,331.82 Tuesday,March 2,2021 Page 3 of 4 City Project Numbers 102206 DOE Number 2206 Contract Name MORNINGSTAR SECTION 5 PHASE 5 Estimate Number 1 Contract Limits Payment Number 1 Project Type PAVING For Period Ending 3/2/2021 Project Funding Project Manager NA City Secretary Contract Number Inspectors OWEN/ CHAVEZ Contract Date Contractor L.H.LACY COMPANY Contract Time 60 WD P.O.BOX 541297 Days Charged to Date 138 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 $470,331.82 Less % Retained $0.00 Net Earned $470,331.82 Earned This Period $470,331.82 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 $470,331.82 Tuesday,March 2,2021 Page 4 of 4 FORTWORTH. TRANSPORTATION AND PUBLIC WORKS February 26, 2021 L.H. Lacy Company, LTD 1880 Crown Dr, Ste 1200 Dallas,TX 75234 RE: Acceptance Letter Project Name: Moringstar Section 5 Phase 5 Project Type: Developer City Project No.: 102206 To Whom It May Concern: On February 24, 2021 a final inspection was made on the subject project. There were punch list items identified at that time. The punch list items were completed on February 25, 2021. The final inspection and the corrected punch list items indicate that the work meets the City of Fort Worth specifications and is therefore accepted by the City. The warranty period will start on February 25, 2021, which is the date of the punch list completion and will extend of two (2)years in accordance with the Contract Documents. If you have any questions concerning this letter of acceptance, please feel free to contact me at (817)392-2443. Sincerely, 7Q Patrick a [ey(Ma A,202112:32 CST) Patrick Buckley, Project Manager Cc: Ramon Chavez, Inspector Mark Owen, Inspection Supervisor Joseph Rogers,Senior Inspector Victor Tornero, Program Manager Welch Engineering, Inc, Consultant L.H. Lacy Company, LTD, Contractor F.G.Aledo Development, LLC, Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov Rev.8/20/19 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 Brent Morris, Sr. Vice 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; City Project#102206 - Morningstar - Section 5, Phase 5 y BY Brent Morris, Sr. Vice President Subscribed and sworn before me on this date 1 of March, 2021. DARLENE CONEY Notary Public =°��' `�= =' Dallas County, State of My Notary ID#10317301 �;� �z rF�F t+ Expires March 9,2024 Texas ; CONSENT OF SURETY OWNER ❑ TO FINAL PAYMENT ARCHITKT u ALA Doc4inzewt C707 CONTRACTOR Cs SURETY � Bond No. 3326194 QTHFR ❑ TO OWNER: ARCHITECT'S PROJECT NO.; oYawt,rum u&h-ay.N) City of Fort Worth & FG Aledo Development, LLC 3065 Lackland Road COiNTRACT FOR., Construction Fort Worth. TX 76116 ri�Qwcn. CONTRACT DATED; (R'unre and utfth a Morningstar- Section 5, Phase 5 In accordance wiTh the provisions of tl,e Contract betswmn the Owner and the Conti actor as indicazed above,the f)mua+rainq"iliaadd)tsvglslirrto Great American Insurance Company of New York 301 East Fourth Street Cincinnati, OH 45202 SUItm, on bond of (durr7 rrntrrexnrladrlr$;;,s gfCarrtruclar} L.H. Lacy Company, Ltd. 1880 Crown Dr„ Suite 1200 Dallas, TX 75234 CONTRACTOR, horeby afa?roves of the Onai payment TO the COnti-MOT,and agrees that ftnaf payrni ant to the Contractor shall not re]ieve the Surety of any of its oNtgadons to (jovre narire rural i'Verx,of Gavrer) City of Fort Worth & FG Aleda Development, LLC 3065 Lackland Road Fort Worth, TX 76116 t)W�iI:R, as set forth in said Surety's bond. IN WITNESS WHEREOF,the Surety has here.umo set its hand tin this dace: February 26, 2021 (li wil in jo Uqq!}1r rrmtatL(oltautirl h�rlx rrr+»rcrric rdrirc oral k(Lrr.) Great American Insurance Company of New York (S'rrit^{r1 By: tIC'St: / (SFgs:r+rtrrrnfutd;pri�rrtr l» . n rritr} Ashley Bri t Attorney-in-Fact Ddv€d T. Miclette. Witness ;teeauivrlrraarrc•uruftrtlu) G707-1994 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 TEN No. 0 21392 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 reamed 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 ALYSON CARMICHAEL ROBERT M OVERBEY,JR. ALL OF ALL HEATHER NOLES ROBERT C. DAVfS HOUSTON.TEXAS $10o,ow-000 LACEY MAYFIELD TABITHA DORMAN DAVID T. MICLETTE ASHLEY BRITT NIKOLE JEANNETTE LAUREN O.MOUDY This Power of Attorney revokes all previous powers issued on behalf of the attorney(s)-in-fact named above. iN WITNESS WHEREOF,the GREAT AMERICAN 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 13TH day of APRIL 1 2020 Attest GREAT AMERICAN INSURANCE COMPANY OF NEW YORK l.ssfsrrrnr Serarun• Drif<rn;xrl5'niur i Fie•Przrjrh°rrr MARK VICAM0 1877-377-2405} - — STATE OF OHIO, COUNTY OF HAMILTON-ss: On this 13TH day of APHIL 2020 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. .,{1r- 5U5AN A KOHOR5T A.,irw+ Notary Public ' State of Ohio °• my Comm. Expires MAY 18, 2025 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 arty 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 1, STEPHEN G. BERAHA,Assistant Secretary of Great American Insurance Company of Now 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 2�`� day of AFL Ak,isrgW Smivrun si 185N 103r20r