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)