Loading...
HomeMy WebLinkAboutContract 53049-FP2 City Secretary 53049 -FP2 Contract No. FORTWORTH., Date Received Oct 30,2020 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: VENTANA PHASE 4 City Project No.: 102239 Improvement Type(s): ® Paving ❑ Drainage ❑ Street Lights ❑ Traffic Signals Original Contract Price: $1,689,972.76 Amount of Approved Change Order(s): Revised Contract Amount: Total Cost of Work Complete: $1,689,972.76 �7tWe'titefte# James McKibben(Oct 29,202011:30 CDT) Oct 29,2020 Contractor Date Project Manager Title L.H. Lacy Company Name Ramon Chavez(Oct^, 11:47 CDT) Oct 29,2020 Project,actor Date Patrick 4iey(Oc 9,202012:06 CDT) Oct 29,2020 Project Manager Date Laurie Lewis Laurie Lewis(Oct 29,202012:14 CDT) 0 ct 29,2020 CFA Manacier Date Dana Burghdoff(Oct 29,20 6:32CDT Oct29,2020 Asst. City Manager Date OFFICIAL RECORD CITY SECRETARY Page 1 of 2 FT.WORTH, TX Notice of Project Completion Project Name:VENTANA PHASE 4 City Project No.: 102239 City's Attachments Final Pay Estimate Change Order(s): ❑ Yes ® N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time: 60 CD Days Charged: 323 Work Start Date: 11/20/2019 Work Complete Date: 7/1/2020 Page 2of2 FORT WORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name VENTANA PHASE 4 Contract Limits Project Type PAVING City Project Numbers 102239 DOE Number 2239 Estimate Number 1 Payment Number 1 For Period Ending 10/28/2020 CD City Secretary Contract Number Contract Time 60D Contract Date Days Charged to Date 323 Project Manager NA Contract is 100.00 Complete Contractor L.H.LACY COMPANY P.O.BOX 541297 DALLAS, TX 75354 Inspectors OWEN/ CHAVEZ Wednesday,October 28,2020 Page 1 of 4 City Project Numbers 102239 DOE Number 2239 Contract Name VENTANA PHASE 4 Estimate Number 1 Contract Limits Payment Number 1 Project Type PAVING For Period Ending 10/28/2020 Project Funding PAVING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- 1 REMOVE 6"TEMPORARYNON-REINFORCED 534 SY $10.00 $5,340.00 534 $5,340.00 CONC PVMT 2 HYDRATED LIME 589.6 TN $151.99 $89,613.30 589.6 $89,613.30 3 HYDRATED LIME 140.9 TN $151.99 $21,415.39 140.9 $21,415.39 4 6"LIME TREATMENT 39307 SY $2.12 $83,330.84 39307 $83,330.84 5 8"LIME TREATMENT 7826 SY $2.70 $21,130.20 7826 $21,130.20 6 6"CONC PVMT 36312 SY $30.69 1,114,415.28 36312 1,114,415.28 7 6"TEMPORARY NON-REINFORCED CONC 600 SY $55.75 $33,450.00 600 $33,450.00 PVMT 8 7.5"CONC PVMT 7403 SY $35.10 $259,845.30 7403 $259,845.30 9 6"CONC CURB&GUTTER 38 LF $25.00 $950.00 38 $950.00 10 TRAFFIC CONTROL 1 LS $3,000.00 $3,000.00 1 $3,000.00 11 CONNECT TO EXISTING PVMT HEADER 2 EA $353.45 $706.90 2 $706.90 12 REMOVE BARRICADE 2 EA $175.50 $351.00 2 $351.00 13 CONSTRUCT STD PVMT HEADER 261 LF $9.34 $2,437.74 261 $2,437.74 14 CONSTRUCT TYPE III BARRICADE 8 EA $999.60 $7,996.80 8 $7,996.80 15 STOP SIGNS 22 EA $85.00 $1,870.00 22 $1,870.00 16 STREET NAME BLADES 23 EA $140.00 $3,220.00 23 $3,220.00 17 STREET SIGN POLE 23 EA $300.00 $6,900.00 23 $6,900.00 18 CITY OF FORT WORTH BONDS 1 LS $34,000.00 $34,000.00 1 $34,000.00 -------------------------------------- Sub-Total of Previous Unit $1,689,972.76 $1,689,972.76 Wednesday,October 28,2020 Page 2 of 4 City Project Numbers 102239 DOE Number 2239 Contract Name VENTANA PHASE 4 Estimate Number 1 Contract Limits Payment Number 1 Project Type PAVING For Period Ending 10/28/2020 Project Funding Contract Information Summary Original Contract Amount $1,689,972.76 Change Orders Total Contract Price $1,689,972.75 Total Cost of Work Completed $1,689,972.75 Less %Retained $0.00 Net Earned $1,689,972.76 Earned This Period $1,689,972.76 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 $1,689,972.76 Wednesday,October 28,2020 Page 3 of 4 City Project Numbers 102239 DOE Number 2239 Contract Name VENTANA PHASE 4 Estimate Number 1 Contract Limits Payment Number 1 Project Type PAVING For Period Ending 10/28/2020 Project Funding Project Manager NA City Secretary Contract Number Inspectors OWEN/ CHAVEZ Contract Date Contractor L.H.LACY COMPANY Contract Time 60 CD P.O.BOX 541297 Days Charged to Date 323 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 $1,689,972.75 Less %Retained $0.00 Net Earned $1,689,972.76 Earned This Period $1,689,972.76 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 $1,689,972.76 Wednesday,October 28,2020 Page 4 of 4 FORT WORTH. TRANSPORTATION AND PUBLIC WORKS October 19, 2020 L.H. Lacy Company, Ltd. 1880 Crown Drive Dallas,TX 75234 RE: Acceptance Letter Project Name:Ventana Phase 4 Project Type: Developer City Project No.: 102239 To Whom It May Concern: On October 7, 2020 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 October 14, 2020. 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 October 14, 2020, 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- 392-2443. Sincerely, Patrick a ley(OCtd9,2020 12:06 CDT) Patrick Buckley, Project Manager Cc: Ramon Chavez, Inspector Billy Owen, Inspection Supervisor Joseph Rogers,Senior Inspector Victor Tornero, Program Manager UA Engineering, Consultant L.H. Lacy Company, Ltd, Contractor Green Brick, Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov Rev.8/20/19 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; Project No. 102239 - Ventana Phase 4 BY Bobby W. or president Subscribed and sworn before me on this date 9 of October, 2020. - z��� °°�� DARLENE CONEY C Notary Public ,: :y My Notary ID#�10317301 Expires March 9,2024 Dallas County, State of ''Ei>F?"' Texas CONSENT OF SURETY OWNER o TO FINAL PAYMENT ARMTECT 0 AM mat G707 COMUCTOR V SURM Y D Bond No. 3018006 OTkii+.RJ TO OWNER: A€tCHITECT'S PROJECT NO.: fXaraewea r) City of Fort Worth &GRBK Edgewood, LLC 2805 North Dallas Parksway, Suite 400 CONTRACT FOlb Construction Plano, TX 75093 PROJECT: COMPACT DATED: t��andad*-V Ventana, Phase 4- Paving Improvements In accordance with the provisions ofthe Contract between the Ownerand the Conaxt(w as indicted above,the (}►ayrr name asd add,�xsY oJskrrerpj Great American Insurance Company of New York 301 East Fourth Street Cincinnati, OH 45202 SURM. on bond of flmw?r name asd addrxaj'Cat mour) L.H. Lacy Company, Ltd. 1880 Crown Dr., Suite 1200 Dallas,TX 75234 CONTRACTOR, hereby approves of the finai payment to the Contractor,and agrees that final payment to the Contractor shalt not relieve the Surety of any of its obligations to (lMW nM*a„d 4MVMa0f0kner} City of Fort Worth &GRBK Edgewood, LLC 2805 North Dallas Parksway, Suite 400 Plano, TX 75093 ,. OVNRIx as set fbAh in said Surety's bond. IN WITNESS WHEREOF,the Surety has hereunto set its hand on this date. October 9, 2020 (lFMW fnu *PW the)M�WtbfaJlo,eW1 b.V*ewommkdawaad)wrl Great American Insurance Company of New York By. (�€4rrmurrgjaxlborlxad,ty�arntar,�r} Attest; ( �i ' -v� Rita G. Gulizo Attorney-in-Fact Al Johnso , Witness (f+,i„tatl„w,rra arrd t,Ylg} G707-1994 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 RITA G.GULIZO ALL OF ALL SUSAN D.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 13TH day of APRIL 1 2020 Attest GREAT AMERICAN INSURANCE COMPANY OF NEW YORK fit . aEAL Assistant Secretary Divisional Senior Vice President MARK VICARIO(877-377-2405) STATE OF OHIO,COUNTY OF HAMILTON-ss: On this 13TH day of APRIL 2020 , 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. SUSAN A KOHORST Notary Public o State of Ohio My Comm.Expires may is,2025 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 Attomeys-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 9th day of October 2020 0S E�4. Assistant Secretary S1185N(03/20)