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)