Loading...
HomeMy WebLinkAboutContract 58054-FP1FORT WORTH. City Secretary -FP1 Contract No. 58054 Date Received 03/26/2024 AT 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: Wellington Area 3 South Phase 1 City Project No.: 103654 Improvement Type(s): x❑ Paving ❑ Drainage Original Contract Price: Amount of Approved Change Order(s): Revised Contract Amount: Total Cost of Work Complete: ❑ Street Lights ❑ Traffic Signals $2,201,862.30 $0.00 $2,201,862.30 If Mar 26, 2024 Rob Tavlor (MW26.202414:09 CDT) Contractor Date Accounts Receivable Title Gilco Contracting, Inc. Company Name Mar 26, 2024 Jena Andrade (Mar 26,202415:12 CDT) Project Inspector Date rr% Mar 26 Ram Tiwari (Mar 26. 202416:34 CDT) ,2024 Project Manager Date Mar 26, 2024 RearOwen (Mar 26. 202416:40 CDT) CFA Manager Date Mar 26, 2024 Lauren Prieur (Mar 26, 202416:43 CDT) TPW Director Date cv� Mar 27, 2024 Asst. City Manager Date OFFICIAL RECORD CITY SECRETARY Page 1 of 2 FT. WORTH, TX Notice of Project Completion Project Name: Wellington Area 3 South Phase 1 City Project No.: 103654 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 WD Work Start Date: 12/5/2022 Completed number of Soil Lab Test: 946 Completed number of Water Test: 64 Days Charged: 258 Work Complete Date: 3/1/2024 Page 2 of 2 FORT WO 1T H CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name WELLINGTON AREA 3 SOUTH PHASE 1 Contract Limits Project Type PAVING City Project Numbers 103654 DOE Number 3654 Estimate Number 1 Payment Number 1 For Period Ending City Secretary Contract Number Contract Date Project Manager NA Contractor GILCO CONTRACTING, INC. 6331 SOUTHWEST BLVD. BENBROOK, TX 76132-1063 Inspectors M.GLOVER / M.GLOVER Contract Time Days Charged to Date Contract is 100.00 3/1/2024 W e 24W 258 Complete Tuesday, March 26, 2024 Page 1 of 4 City Project Numbers 103654 DOE Number 3654 Contract Name WELLINGTON AREA 3 SOUTH PHASE 1 Estimate Number I Contract Limits Payment Number I Project Type PAVING For Period Ending 3/1/2024 Project Funding UNIT IV: PAVING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 HYDRATED LIME 606 TN $195.30 018,351.80 606 $118,351.80 2 6" CONC PVMT 35638 SY $39.10 393,445.80 35638 1,393,445.80 3 6" LIME TREATMENT (304/SY) 37760 SY $3.10 $117,056.00 37760 $117,056.00 4 8" LIME TREATMENT (36#/SY) 2207 SY $3.15 $6,952.05 2207 $6,952.05 5 4" CONC SIDEWALK 42628 SF $6.15 M2,162.20 42628 $262,162.20 6 BARRIER FREE RAP, TYPE R-1 24 EA $2,925.95 $70,222.80 24 $70,222.80 7 BARRIER FREE RAP, TYPE P-1 20 EA $2,259.15 $45,183.00 20 $45,183.00 8 TRAFFIC CONTROL 1 EA $1,820.00 $1,820.00 1 $1,820.00 9 HYDROMULCHING, SEEDING AND SODDING 7508 SY $6.55 $49,177.40 7508 $49,177.40 10 7.5" CONC PVMT 2078 SY $45.50 $94,549.00 2078 $94,549.00 11 PAVEMENT HEADER (29') 10 EA $1,000.00 $10,000.00 10 $10,000.00 12 INSTALL FOR BARRICADE 10 EA $1,500.00 $15,000.00 10 $15,000.00 13 FURNISH/INSTALL SIGN POST & FOUNDATION 26 EA $264.70 $6,882.20 26 $6,882.20 14 STOP SIGN (RI-1) 21 EA $88.25 $1,853.25 21 $1,853.25 15 STREET NAME BLADE 104 EA $27.95 $2,906.80 104 $2,906.80 16 REMOVE AND REPLACE ASPHALT PAVEMENT 42 SY $150.00 $6,300.00 42 $6,300.00 Sub -Total of Previous Unit $2,201,862.30 $2,201,862.30 Tuesday, March 26, 2024 Page 2 of 4 City Project Numbers 103654 Contract Name WELLINGTON AREA 3 SOUTH PHASE 1 Contract Limits Project Type PAVING Project Funding Contract Information Summary Original Contract Amount Change Orders Total Contract Price DOE Number 3654 Estimate Number 1 Payment Number 1 For Period Ending 3/1/2024 $2,201,862.30 $2,201,862.30 Total Cost of Work Completed $2,201,862.30 Less % Retained $0.00 Net Earned $2,201,862.30 Earned This Period $2,201,862.30 Retainage This Period $0.00 Less Liquidated Damages Days @ / Day LessPavement Deficiency Less Penalty Less Previous Payment Plus Material on Hand Less 15% Balance Due This Payment $0.00 $0.00 $0.00 $0.00 $0.00 $2,201,862.30 Tuesday, March 26, 2024 Page 3 of 4 City Project Numbers 103654 Contract Name WELLINGTON AREA 3 SOUTH PHASE 1 Contract Limits Project Type PAVING Project Funding Project Manager NA Inspectors M.GLOVER / M.GLOVER Contractor GILCO CONTRACTING, INC. 6331 SOUTHWEST BLVD. BENBROOK , TX 76132-1063 Line Fund Account Center DOE Number 3654 Estimate Number I Payment Number 1 For Period Ending 3/1/2024 City Secretary Contract Number Contract Date Contract Time 240 W Days Charged to Date 258 W Contract is .000000 Complete CITY OF FORT WORTH SUMMARY OF CHARGES Amount Gross Retainage Net Funded Total Cost of Work Completed $2,201,862.30 Less % Retained $0.00 Net Earned $2,201,862.30 Earned This Period $2,201,862.30 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 $2,201,862.30 Tuesday, March 26, 2024 Page 4 of 4 FORTWORTH. M, TRANSPORTATION AND PUBLIC WORKS March 1, 2024 Gilco Contracting, INC 6331 Southwest Blvd Benbrook, TX 76132 RE: Acceptance Letter Project Name: Wellington Project Type: Developer City Project No.: 103654 To Whom It May Concern: On February 22, 2024 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 March 1, 2024. 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 March 1, 2024, 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- 393-8306. Sincerely, Ham Tman (M a r26, 202416:34 CDT) Ram P, Tiwari, Project Manager Cc: Ignacio Andrade, Inspector Mike Glover, Inspection Supervisor Daniel Roy, Senior Inspector Andrew Goodman, Program Manager LJA, Consultant Mac, Contractor KD Weaver, Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov Rev. 8/20/19 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 Rob Taylor, Accounts Receivable of Gilco Contracting, Inc., 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, Texas has been paid in full; That there are no claims pending for personal injury and/or property damages; On Contract described as Paving Improvements to serve: Wellington Area 3 South - Phase 1 /:-;� 4/,007 / BY: Rob Ta or ` Subscribed and sworn before me on this 22nd of February . 2024. KASSANDRA CANALES Notary Public, State of Texas ;N9 Comm- Expires 01-23-2027 '�.,,°;,Notary ID 134158873 Notary Public Tarrant County, TX CONSENT OF SURETY COMPANY TO FINAL PAYMENT Conforms with the American Institute of Architects, AIA Document G707 OWNER ❑ ARCHITECT ❑ CONTRACTOR ❑ SURETY ❑ OTHER Bond No 022233328 PROJECT: (name, address)Wellington Area 3 South Phase 1 - Paving Improvements TO (Owner) Fort Worth TX PULTE HOMES OF TEXAS, L.P. AND CITY OF FORT ARCHITECT'S PROJECT NO: WORTH CONTRACT FOR: 9111 Cypress Waters Blvd., Suite 100 Wellington Area 3 South Phase 1 - Paving Improvements Coppell TX 75019 1 CONTRACT DATE: CONTRACTOR: GILCO CONTRACTING, INC. 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( LIBERTY MUTUAL INSURANCE COMPANY 175 Berkeley Street Boston MA 02116 , SURETY COMPANY on bond of (here insert name and address of Contractor) GILCO CONTRACTING, INC 6331 Southwest Boulevard Benbrook TX 76132 , 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) PULTE HOMES OF TEXAS, L.P. AND CITY OF FORT WORTH 9111 Cypress Waters Blvd., Suite 100 Coppell TX 75019 , OWNER, as set forth in the said Surety Company's bond. IN WITNESS, WHEREOF, the Surety Company has hereunto set its hand this 21st day of February, 2024 LIBERTY MUTUAL INSURANCE COMPANY Surety Company /} Attest: *re n(Seal)SignAuthorized Representative SoDhinie Hunter 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 This Power of Attorney limits the acts of those named herein, and they hale no authority to bind the Company except in the manner and to the extent hereir stated. r► Liberty Mutual Insurance Company The Ohio Casualty Insurance Company West American Insurance Company POWER OF ATTORNEY Certificate No: 8205467-022020 KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company is a corporation duly organized under the laws of the State of New Hampshire, that Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the "Companies"), pursuant to and by authority herein set fcrth, does hereby name, constitute and appoint, Don E. Cornell; Joshua Saunders; Kelly A. Westbrook; Mikaela Peppers; Ricardo J. Reyna; Robbi Morales; Sophinie I :unter; Tina McEwan; Tonic Petranek all of the city of Dallas state of TX each individually if there be more than one named, its true and lawful attorney -in -fact to make, execute, seal, acknowledge and deliver, for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and atested by the secretary of the Companies in their own proper persons. IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed thereto this 23rd day of April 2021 Liberty Mutual Insurance Company St Jp oaro U7''9y JP��YvoRsGpy p� N oR R9�, The Ohio Casualty Insurance Company ti o `�>F o y oca 9,F y �° �o a, West F.merican Insurance Company J3 om Q3 on U r Foco m w 1912 0 2 1919 0 6 1991 0 t%9'S9A CHU5� da yO ��NAMPS�`,aa3 •(s �NDIANP ,aD� GL"/��/j. e) O By, r q IState of PENNSYLVANIA David M. Carey, Assistant Secretary w County of MONTGOMERY ss o E w On this 23rd day of April 2021 before me personally appeared David M. Carey, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance ig m Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing instrument for the purposes a therein contained by signing on behalf of the corporations by himself as a duly authorized officer. m� c a IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at King of Prussia, Pennsylvania, on the day and year first above written. to `� n OI m M ` . ,�%ngsyr3tyR Commonwealth of Pennsylvania - Notary Seal T— O tts �$` <a, Teresa Pastella, Notary Public 4/1-1 /-� (D •— Montgomery County Zre,,� / '" " ` QF' My commission expires March 28, 2025 By•c�7,Ci �„rj�i�J Olt) N +- 044 k" SP��� Member, Pennsylvania Pe nsyl an aommission DAssocalomber n of Notaries Past@lla, Notary Public Q o @ N$Y O CD D This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual 3 00 E •— Insurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: ti CO o ARTICLE IV— OFFICERS: Section 12. Power of Attorney, 86co Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the Presdent, and subject to such limitation as the Chairman or the ;6 = L) President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporaticn to make, execute, seal, acknowledge and deliver as surety m C0 > CU C any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact, subject to the limitations set forth in their respective powers of attorney, shall a L t have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so executed, such o a) instruments shall be as binding as if signed b the President and attested to b the Secretary. An Z 9 9 Y y ry. y power or authorty granted to any representative or attorney -in -fact under the to provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. Q ARTICLE XIII — Execution of Contracts: Section 5. Surety Bonds and Undertakings. Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such instruments shall be as binding as if signed by the president and attested by the secretary. Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes David M. Carey, Assistant Secretary to appoint such attorneys -in - fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with su ety bonds, shall be valid and binding upon the Company with the same force and effect as though manually affixed. I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company do hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attornay executed by said Companies, is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this 21 st day of February 2024 P� INSU,0 PVSY INSU�1 1NSU. 000.PORq�'oyCm40FPORq 2 o m W? o nm 1912 0 0 2 1919 � o u 1991 0 d,�19s`S4CHU5�'�.aa yO NA MPsa\� a Y �NOIAW' a By. 41, Fla * Renee C. Llewellyn, Assistant Secretary LMS-12873 LMIC OCIC WAIC Multi Co 02/21