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