Loading...
HomeMy WebLinkAboutContract 49790-FP3 City Secretary Contract No. 49790 -FP3 1 FORTWORTH. Date Received)a n 16,2019 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: Palmilla Springs Phase 4 City Project No.: 101026 Improvement Type(s): ® Paving ❑ Drainage ❑ Street Lights. ❑ Traffic Signals Original Contract Price: $995,358.13 Amount of Approved Change Ordegs): -$16,183.67 Revised Contract Amount $979,174.46 Total Cost of Work Complete: $979,174.46 cmlelf W f1"k Jan 14,2019 tw4m W.Hmk QM 14,1019) Contractor Date Project Manager Title LH lacy Company Company Name HAAfe-r--yA&- wemrae nt: Un1S,1019) Jan 15,2019 Project Inspector Date aka m .au 2 Jan 15,2019 Project Manager Date ,7"/i c�;wttti mo kr Janie Scarlett Morals(Jan 16,2019) Jan 16,2019 CFA Manager Date SMA'a"P Jan 16,2019 Suuw alanla{JAn IK_7011 Asst. City Manager Date Page 1 of 2 Notice of Project Completion Project Name: Palmilla Springs Phase 4 City Project No.: 101026 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑x Yes ❑ N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time: 85 CD Days Charged: 85 Work Start Date: 11/29/2017 Work Complete Date: 12/5/2018 Page 2of2 S-6 00? -- Ion o?( City Project Numbers 101026 DOE Number 1026 Contract Name PALMILLA SPRINGS PHASE 4 Estimate Number 1 Contract Limits Payment Number i Project Type PAVING For Period Ending 12/5/2018 Project Funding Project Manager NA City Secretary Contract Number 2101026 Inspectors MILLER,W / TAEZAL Contract Date 10/13/2017 Contractor L.H.LACY COMPANY Contract Time 85 CD P.O.BOX 541297 Days Charged to Date 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 $979,174.46 Less %Retained $0.00 Net Earned $979,174.46 Earned This Period $979,174.46 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 $979,174.46 Wednesday,December 5,2018 Page 5 of 5 FORT WORTH CITY OF FORT WORTH PARTIAL PAYMENT REQUEST Contract Name PALMILLA SPRINGS PHASE 4 Contract Limits Project Type PAVING City Project Numbers 101026 DOE Number 1026 Estimate Number I Payment Number 1 For Period Ending 12/5/2018 Project Funding CD City Secretary Contract Number 2101026 Contract Time 85 CD Contract Date 10/13/2017 Days Charged to Date Project Manager NA Contract is 100.00 Complete Contractor L.H.LACY COMPANY P.O.BOX 541297 DALLAS, TX 75354 Inspectors MILLER,W / TAEZAZ Wednesday,December 5,2018 Page 1 of 5 City Project Numbers 101026 DOE Number 1026 Contract Name PALMILLA SPRINGS PHASE 4 Estimate Number I Contract Limits Payment Number 1 Project Type PAVING For Period Ending 12/5/2018 Project Funding UNIT TV-A ONSITE PAVING IMPROVEMENTS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 HYDRATED LIME 221.2 TN $134.46 $29,742.55 221.2 $29,742.55 2 6"LIME TREATMENT(33LB/SY) 13375 SY $2.53 $33,838.75 13375 $33,838.75 3 6"CONC PVMT(CO B1) 12691 SY $34.31 $435,428.21 12691 $435,428.21 4 4'CONC SIDEWALK 8876 SF $5.21 $46,243.96 8876 $46,243.96 5 BARRIER FREE RAMP TYPE R-1 I EA $1,507.33 $1,507.33 1 $1,507.33 6 BARRIER FREE RAMP TYPE M-2 1 EA $1,551.24 $1,551.24 1 $1,551.24 7 BARRIER FREE RAMP TYPE P-1 5 EA $1,495.29 $7,476.45 5 $7,476.45 8 MANHOLE ADJUSTMENT MINOR 21 EA $194.44 $4,083.24 21 $4,083.24 9 REMOVE SIGNAGE/BARRICADE 2 EA $426.77 $853.54 2 $853.54 10 REMOVE CONCRETE PAVEMENT(CO B1) 119 SY $59.18 $7,042.42 119 $7,042.42 Sub-Total of Previous Unit $567,767.69 $567,767.69 UNIT IV-13 OFFSITE PAVING IMPROVEMENTS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 HYDRATED LIME 124.2 TN $134.46 $16,699.93 124.2 $16,699.93 2 8"LIME TREATMENT(39LB/SY) 6224 SY $2.74 $17,053.76 6224 $17,053.76 3 6"LIME TREATMENT(33LB/SY) 137 SY $2.69 $368.53 137 $368.53 4 2"ASPHALT PVMT TYPE D 1396 SY $1.2.42 $17,338.32 1396 $17,338.32 5 4"ASPHALT BASE TYPE B 1396 SY $22.63 $31,591.48 1396 $31,591.48 6 7"CONC PVMT 4502 SY $37.80 $170,175.60 4502 $170,175.60 7 6"CONC PVMT 98 SY $34.31 $3,362.38 98 $3,362.38 8 4"CONC SIDEWALK 19667 SF $5.60 $110,135.20 19667 $110,135.20 9 6"CONCRETE DRIVEWAY 1239 SF $4.60 $5,699.40 1239 $5,699.40 10 BARRIER FREE RAMP TYPE P-1 4 EA $1,495.29 $5,981.16 4 $5,981.16 11 MANHOLE ADJUSTMENT MINOR 2 EA $194.44 $388.88 2 $388.88 12 GRAVEL DRIVEWAY TRANSITION 141 SY $21.25 $2,996.25 141 $2,996.25 13 END OF ROAD BARRICADE 1 EA $2,572.50 $2,572.50 1 $2,572.50 14 SMOOTH WIRE FENCE METAL POSTS 827 LF $7.34 $6,070.18 827 56,070.18 15 16'GATE STEEL 1 EA $999.00 $999.00 1 $999.00 16 24'GATE STEEL 1 EA $1,474.20 $1,474.20 1 $1,474.20 Wednesday,December 5,2018 Page 2 of 5 i City Project Numbers 101026 DOE Number 1026 Contract Name PALMILLA SPRINGS PHASE 4 Estimate Number I Contract Limits Payment Number i Project Type PAVING For Period Ending 12/5/2018 Project Funding 17 PAVEMENT MARKINGS/SIGNAGE I EA $18,500.00 $18,500.00 1 $18,500.00 Sub-Total of Previous Unit $411,406.77 $411,406.77 Wednesday,December 5,2018 Page 3 of 5 City Project Numbers 101026 DOE Number 1026 Contract Name PALMILLA SPRINGS PHASE 4 Estimate Number 1 Contract Limits Payment Number 1 Project Type PAVING For Period Ending 12/5/2018 Project Funding Contract Information Summary Original Contract Amount $995,358.13 Change Orders Change Order Number BI $11,125.31 Change Order Number 133 ($27,308.98) Total Contract Price $979,174.46 Total Cost of Work Completed $979,174.46 Less %Retained $0.00 Net Earned $979,174.46 Earned This Period $979,174.46 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 $979,174.46 Wednesday,December 5,2018 Page 4 of 5 0 m K O Z T CI C7 C7 (� 0 o � r m -n D (n Oc -Zi o O m � —DI m D Z 0 z F- o m cn D m m m m o m p D m rt1 A OO n C7 �1 .71 i0 n r < < p -n 11 O O O -i -u •D O N m Cl) M0M 0 o � D z > .ZOI 0 0 R7 -1 Z 0 5 m a O D m m D c_ " n A 41 A XAn D z m m —I o ° aZ � A m -4 D n C) m a = 2 O z m �7 > 'A•I Z m dd A m 3 i X Om n � z O A O )( cn (n s N C W W N W < N O O O O O O C�C p1 N N m N O N G 3 r O N N c o 0 o m N m co O O 0 0 (D 1 .• w tD m G A tL O O Ocf) a N O O O D O O ID 41 7. m (7 w w F 0 0 o m A ;u � � s � - `� m i o °qo m o o m y G o A cn 0 0 a w c O p pp T. S CD m m (ND O C cn Cl O N -P� -D j 0 0 m rn m u�i 00 w (n D o m o Co 0 m D 0 0 c a a 00 O cn V w p 7 7 A ` m m a z L j A O -� C7 N r W W W O O Z (A D y z Z Oo N Z m v .p A w in O '.6Qj G oo U 1 'T W m a CNi, T1 o m cn m pmpf p m p � m •O L o O o A m O O O D z n W Da o } r> AZ M) �. ZM)o c .. P A O O m opo m .�+•. m 4 N D a to a° � O0 0 0 0 m PO C ' o In cn A D .a w D -CT4 O O N cn Y A 1 Z Dt IO (D ro ro , _ o 20 z 4 a t�1 rn 1�� m O x � 30 a Z fay o+m' L-1 iw 3 0 M Z O n n C� c 1 v O� m m -Di m n z 0. gel ; Cm ak m 4k --I O so T o o n� 70 0 . ro A m y v p a D Z -1 0 0 n -1 mm oA �coi D m "-� � 2 0 CJ y iOi � �� m n -i rA a o c m q6 i 2 1 mi o � m z v mr oil rn o o D m N N O Oco o . 3 = = o c10 " �:.R. . r N -u crt qNo N N C m fa N 40 w co 00 ca V m 9 9 00 03 p 5, ❑ W we Q 44 46 4040 g n m V �Dp � 00 (pW�� o m 1 pG�•. _. N" NNMM azo $ m m O m m $ t " 0 44 to 60 41 CD mo m ' t i nr v o > a . cl of i roaO ,[In mi a ;O Till N m L fA 4W N °s g m. 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 Ronald S. Murawski, 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: Palmilla Springs Phase 4—City Project 101026 BY Ronald S. urawski Subscribed and sworn before me on this date 14 of AA oaAv 2019. tary, State of Texas, Co of Dallas (: ?`j1 APY PUSJ It DARLENE CONEY IIyF{rllp' Notary ID# 10317301 T My Commission Expires March 9, 2020 I'. a CONSENT OF SURETY OWNIM � TO FINAL PAYMENT ARC}-IITECT >;I .AIA Doamzent G707 COIVTl2ACTOR 1`i SURETY 10 Bond No. 2176712 OT't M E1 TO OWINIBR: ARCHITECT'S PROJECT -NO.: ,rNmnea ndad*v=) City of Fort Worth &Jabez Development, L.P 1038 Texas Trail CONTRACT FOR Paving Grapevine, TX 76051 PROJECT- CONTRACT DATED:October 13, 2017 (JYmnemtdadcbm5) Palmilla Springs Phase 4-Paving Improvements In ac=dance vmb the provisions ofthe Contract between tate Owner and the Contractor as lndicared above,the Onsm=me and atl b=af,Rr"i Great American Insurance Company of New York 301 E. Fourth Street Cincinnati, OH 45202 SURMY, on bond of flhwi nam a and ad&rz grCanlmaur) L.H. Lacy Company, Ltd. 1880 Crown Drive, Suite 1200 Dallas,TX 75234 ry �7ry+p�/�Y p CONA1K7C OIC 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 f[asrNr s�anteumd adt)tcicr 4Pd�L77 City of Fort Worth &Jabez Development, L.R 1038 Texas Trail Grapevine, TX 76051 OWNER, as set fbrth in said Surety's bowl. IN WITNESS WHEREOF,the surety has bereumo set its hand on this date: January 14, 2019 fDrsrrtt rijuviHtethe tnartbibIkuedhrrbeanunurfrdoe andaswn; Great American Insurance Company of New York By: fSX;gnaturr of a:t14o+Yzca!trpurwtrtaa2 r� Rita G. Gulizo Attorney-in-Fact rhi.+ua+d tar�and tidr� 0707-1994 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 DAVID T.MICLETTE ALL OF ALL RITA G.GULIZO NEW ORLEANS, $100,000,000.00 SUSAN D.ZAPALOWSKI LOUISIANA This Power of Attorney revokes all previous powers issued on behalf of the attorneys)-in-fact named above. IN WITNESS WHEREOF,the GREATAMERICAN INSURANCE COMPANYOF NEWYORK has causedthese presents to besigned and attested by its appropriate officers and its corporate seal hereunto affixed this 30TH day of JUNE 1 2017 Attest GREAT AMERICAN INSURANCE COMPANY OF NEW YORK "�^�i Assisranr Secretary Divisional Senior Yce Pse idem DAVID C.KrCHIN(877-377-2405) STATE OF OHIO,COUNTY OF HAMILTON-ss: On this 30TH day of JUNE 2017 ,before me personally appeared DAVID C.KITCHIN,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. SMA.Kftd N"Pub>ic,;>wdOhb Iry�?oaltdpien Epirus 06.1020 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 eithergiven 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 14thday of Ja>Ily 2019 �ccnvatar Assistant Sectctary S1185L(05/15) R,R ,. -_-- Green Sheet CPN 101026 Palmilla Springs Phase 4 Paving ---- -- Adobe Sign Document History 01/17/2019 ^�— w Created: 01/11/2019 By: Etta Bacy(etta.bacy@fortworthtexas.gov) Status: Signed Transaction ID: CBJCHBCAABAAZ2fphBOPL8BOxGdGfr-dCOmP3kAjAhZJ "Green Sheet CPN 101026 Palmilla Springs Phase 4 Paving" Hi story Document created by Etta Bacy(etta.bacy@fortworthtexas.gov) 01/11/2019-12:53:43 PM CST-IP address:209.194.29.100 L Document emailed to jmck.bben@lhlacy.com for signature 01/11/2019-12:57:41 PM CST r0l Etta Bacy(etta.bacy@fortworthtexas.gov) replaced signer jmck.bben@lhlacy.com with Curtis W. Hawk (chawk@lhlacy.com) 01/11/2019-3:22:30 PM CST-IP address:209.194.29.100 Document emailed to Curtis W. Hawk(chawk@lhlacy.com)for signature 01/11/2019-3:22:30 PM CST Document viewed by Curtis W. Hawk(chawk@Ihlacy.com) 01/11/2019-3:25:11 PM CST-IP address:107.77.200.65 Curtis W. Hawk(chawk@lhlacy.com) uploaded the following supporting documents: File Attachment 1 (I File Attachment 2 01/14/2019-1:52:21 PM CST b, Document e-signed by Curtis W. Hawk(chawk@lhlacy.com) Signature Date:01/14/2019-1:52:21 PM CST-Time Source:server-IP address:70.118.16.90 w Document emailed to Habte Taezaz (habte.taezaz@fortworthtexas.gov)for signature 01/14/2019-1:52:22 PM CST Adobe Sign `�7 Document viewed by Habte Taezaz(habte.taezaz@fortworthtexas.gov) 01/15/2019-7:31:14 AM CST-IP address:174.47.154.90 w. Document e-signed by Habte Taezaz(habte.taezaz@fortworthtexas.gov) Signature Date:01/15/2019-7:32:06 AM CST-Time Source:serer-IP address: 174.47.154.90 > Document emailed to Ariel Duarte(ariel.duarte@fortworthtexas.gov)for approval 01/15/2019-7:32:07 AM CST Document viewed by Ariel Duarte(ariel.duarte@fortworthtexas.gov) 01/15/2019-8:37:54 AM CST-IP address:209.194.29.100 GSc, Document approved by Ariel Duarte (ariel.duarte@fortworthtexas.gov) Approval Date:01/15/2019-8:39:24 AM CST-Time Source:serer-IP address:209.194.29.100 C$ Document emailed to G.Sahu, pm (gopal.sahu@fortworthtexas.gov)for signature 01/15/2019-8:39:25 AM CST Document viewed by G.Sahu, pm (gopal.sahu@fortworthtexas.gov) 01/15/2019-9:38:03 AM CST-IP address:209.194.29.100 c Document e-signed by G.Sahu, pm (gopal.sahu@fortworthtexas.gov) Signature Date:01/15/2019-9:38:26 AM CST-Time Source:serer-IP address:209.194.29.100 Document emailed to Janie Scarlett Morales (Janie.morales@fortworthtexas.gov)for signature 01/15/2019-9:38:28 AM CST 6}& Document e-signed by Janie Scarlett Morales Qanie.morales@fortworthtexas.gov) Signature Date:01/16/2019-7:57:30 AM CST-Time Source:serer-IP address:209.194.29.100 C` Document emailed to Susan Alanis (susan.alanis@fortworthtexas.gov)for signature 01/16/2019-7:57:31 AM CST L-3 Document viewed by Susan Alanis(susan.alanis@fortworthtexas.gov) 01/16/2019-7:59:15 AM CST-IP address:209.194.29.100 60, Document e-signed by Susan Alanis (susan.alanis@fortworthtexas.gov) Signature Date:01/16/2019-7:59:34 AM CST-Time Source:serer-IP address:209.194.29.100 Document emailed to Allison Tidwell (cso_finalpay@fortworthtexas.gov)for filling 01/16/2019-7:59:36 AM CST 5 Document viewed by Allison Tidwell (cso_finalpay@fortworthtexas.gov) 01/16/2019-8:17:24 AM CST-IP address:209.194.29.100 0& Form filled by Allison Tidwell (cso_finalpay@fortworthtexas.gov) Form filling Date:01/16/2019-8:17:54 AM CST-Time Source:server-IP address:209.194.29.100 FoRT%Rui. : adobe Adobe Sign Document emailed to Trudy Brotherton (therese.brotherton@fortworthtexas.gov)for delivery 01/16/2019-8:17:56 AM CST Document viewed by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) 01/16/2019-10:37:49 AM CST-IP address:209.194.29.100 k, Document receipt acknowledged by Trudy Brotherton (therese.brotherton@fortworthtexas.gov) Receipt Acknowledgement Date:01/16/2019-10:38:03 AM CST-Time Source:server-IP address:209.194.29.100 Document emailed to Julie A Geho Qulie.geho@fortworthtexas.gov)for delivery 01/16/2019-10:38:04 AM CST Document viewed by Julie A Geho Qulie.geho@fortworthtexas.gov) 01/16/2019-12:04:52 PM CST-IP address:209.194.29.100 Document receipt acknowledged by Julie A Geho Oulie.geho@fortworthtexas.gov) Receipt Acknowledgement Date:01/16/2019-12:05:06 PM CST-Time Source:server-IP address:209.194.29.100 C'4 Document emailed to TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov)for delivery 01/16/2019-12:05:07 PM CST Document viewed by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) 01/17/2019-8:58:04 AM CST-IP address:209.194.29.100 �c Document receipt acknowledged by TPW Fiscal Staff(tpwcfafiscal@fortworthtexas.gov) Receipt Acknowledgement Date:01/17/2019-8:58:10 AM CST-Time Source:server-IP address:209.194.29.100 Signed document emailed to Trudy Brotherton (therese.brotherton@fortworthtexas.gov), Janie Scarlett Morales (Janie.morales@fortworthtexas.gov), G.Sahu, pm (gopal.sahu@fortworthtexas.gov), Susan Alanis (susan.alanis@fortworthtexas.gov), and 8 more 01/17/2019-8:58:10 AM CST Ford Adobe Sign