Loading...
HomeMy WebLinkAboutContract 50806-FP3 City Secretary 50806 -FP3 Contract No. FORTWORTH, Date Received Mar 17,2020 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: Lasater Ranch Phase 3 City Project No.: 101341 Improvement Type(s): 0 Paving ❑ Drainage ❑ Street Lights ❑ Traffic Signals Original Contract Price: $587,544.59 Amount of Approved Change Order(s): Revised Contract Amount: $587,544.59 Total Cost of Work Complete: $587,544.59 Jam ANKibLe-# M a r 13, 2020 -1020) Contractor Date Project Manager Title L.H. Lacy Company Name 4un C&Uwwlyl Mar 13 2020 Manuel Chatman(Mar 13,2020) Project Inspector Date /OqgZ� �� Mar 16 2020 Patrick Buckley(Mar 16,2020) Project Manager Date ` ( �Iv1-aC4f Mar 16 2020 Janie Scarlett Moray CFA Manager Date Dana Burghdoff(M r16,20 Mar 16 2020 Asst. City Manager Date OFFICIAL RECORD CITY SECRETARY Page 1 of 2 FT.WORTH, TX Notice of Project Completion Project Name: Lasater Ranch Phase 3 City Project No.: 101341 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑ Yes ❑x N/A Contractor's Attachments Affidavit of Bills Paid I Consent of Surety Statement of Contract Time Contract Time: 180 CD Days Charged: 180 Work Start Date: 7/9/2018 Work Complete Date: 3/2/2020 Page 2 of 2 FORT WORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name LASATER RANCH PHASE 3 Contract Limits Project Type PAVING IMPROVEMENTS City Project Numbers 101341 DOE Number 1013 Estimate Number 1 Payment Number I For Period Ending 2/26/2020 CD City Secretary Contract Number Contract Time 7CD Contract Date 4/13/2018 Days Charged to Date 75 Project Manager NA Contract is 100.00 Complete Contractor L.H.LACY COMPANY P.O.BOX 541297 DALLAS, TX 75354 Inspectors MILLER,W / POWERS Thursday,March 12,2020 Pagel of 4 City Project Numbers 101341 DOE Number 1013 Contract Name LASATER RANCH PHASE 3 Estimate Number I Contract Limits Payment Number I Project Type PAVING IMPROVEMENTS For Period Ending 2/26/2020 Project Funding UNIT IV:PAVING IMPROVMENTS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- 1 6"CONC PVMT 12182 SY $37.80 $460,479.60 12182 $460,479.60 2 8"CONC PVMT 280 SY $45.74 $12,807.20 280 $12,807.20 3 6"LIME TREATMENT 13247 SY $2.70 $35,766.90 13247 $35,766.90 4 HYDRATED LLIME 251 TN $148.62 $37,303.62 251 $37,303.62 5 BARRIER FREE RAMP TYPE R-1 6 EA $1,497.99 $8,987.94 6 $8,987.94 6 BARRIER FREE RAMP TYPE P-1 2 EA $1,390.17 $2,780.34 2 $2,780.34 7 BARRIER FREE RAMP TYPE M-2 2 EA $1,497.99 $2,995.98 2 $2,995.98 8 4"CONC SIDEWALK 3583 SF $5.22 $18,703.26 3583 $18,703.26 9 REMOVE STREET BARRICADE&CONNECT 3 EA $326.45 $979.35 3 $979.35 TO EX 10 FURNISH AND INSTALL STREET SIGNS AND 12 EA $331.50 $3,978.00 12 $3,978.00 POST 11 FURNISH AND INSTALL STREET NAME BLADE 10 EA $26.24 $262.40 10 $262.40 12 16'WIDE DRIVEWAY WITH GATE 2 EA $1,250.00 $2,500.00 2 $2,500.00 -------------------------------------- Sub-Total of Previous Unit $587,544.59 $587,544.59 -------------------------------------- Thursday,March 12,2020 Page 2 of 4 City Project Numbers 101341 DOE Number 1013 Contract Name LASATER RANCH PHASE 3 Estimate Number I Contract Limits Payment Number I Project Type PAVING IMPROVEMENTS For Period Ending 2/26/2020 Project Funding Conti-act Information Summary Original Contract Amount $587,544.59 Change Orders Total Contract Price $587,544.59 Total Cost of Work Completed $587,544.59 Less %Retained $0.00 Net Earned $587,544.59 Earned This Period $587,544.59 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 $587,544.59 Thursday,March 12,2020 Page 3 of 4 City Project Numbers 101341 DOE Number 1013 Contract Name LASATER RANCH PHASE 3 Estimate Number I Contract Limits Payment Number I Project Type PAVING IMPROVEMENTS For Period Ending 2/26/2020 Project Funding Project Manager NA City Secretary Contract Number Inspectors MILLER,W / POWERS Contract Date 4/13/2018 Contractor L.H.LACY COMPANY Contract Time 75 CD P.O.BOX 541297 Days Charged to Date 75 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 $587,544.59 Less %Retained $0.00 Net Earned $587,544.59 Earned This Period $587,544.59 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 $587,544.59 Thursday,March 12,2020 Page 4 of 4 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: Lasater Ranch Phase 3 —City Project 101341 BY Bobb . Go don,Presi -ent, Subscribed and sworn before me on this date 1(o of A / , 2020. ILK Not6y, State of Texas, County allas DARLENE CONEY My Notary ID#10317301 •••�•OF �•• Expires March 9,2024 t{ CONSENT OF SURETY OWNFM ❑ TO FINAL PAYMENT TECr 0 AU Document G707 COMMACTOR 91 SURETY X] Bond No. 2479089 OTHR El TO OWNER: ARCHITECT"S PROJECT NO.: (AW-ecmdad ) City of Fort Worth &Saginaw 106, Ltd. 3045 Lackland Road CONTRACT FOR. Paving Improvements Fort Worth, TX 76116 PROWT. CONTRACT DATED: (ntmW,and-t*-q Paving Improvements to Serve Lasatar Ranch Phase 3 In ac=dance with the provisions of the Contract between the Owner and the Contractor as indicted alxwve,the flastvJ't name and a&I*wgfSumy) Great American Insurance Company of New York 301 E. Fourth Street Cincinnati, OH 45202 suffl TY, on bond of (Inert name and addrrssgf4amraour) L.H. Lacy Company, Ltd. 1880 Crown Road, Suite 1200 Dallas, TX 75234 CONTRACTOR, hereby approves of the final payment to the Contractor,and agrees that final payment to the Contractor shalt not relieve the Surety of any of its obligations to (Alarm numeand addmw of Oriweo City of Fort Worth &Saginaw 106, Ltd. 3045 Lackland Road Fort Worth, TX 76116 ,. OVNRI, as set forth in said Surety's bond. IN WfINE.SS WHEREOF,the Surety has hereunto set its hand on this date: February 26, 2020 fhwiffuuvfdAg(be tmnrbjW1bm1 fh.v&asnwwrk aadawn; Great American Insurance Company of New York TBy: (S%MturrgfarrtdorfzaQrrpraaWAT1 V) • _ r1 � '. Rita G. Gulizo Attorney-in-Fact Susan D. ZaValowAki, Witness f�:,urdrrawrearrcfdrlu) C707-19 94 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 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 6TH day of FEBRUARY 2019 Attest GREAT AMERICAN INSURANCE COMPANY OF NEW YORK E 0MtEgx� mZAL� C • R tom.- Assistant Secretary Divisional Senior Vice President MARK VICARIO(877-377-2405) 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. 8U5a 1A KOFIOfd a'-O_ ,,Q � iVolry 91iM Of ow - idly 011 b�ile�0618�20 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 26th day of February 2020 50PPOfy�gs � , SEAL Assistant Secretary - S1185M(07/18)