HomeMy WebLinkAboutContract 60375-FP4FORT WDRTH@
-FP4
City Secretary 60375
Contract No.
Date Received 1/27/2025
AT
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: Tradition Phase 4A
City Project No.: 104083
Improvement Type(s): ❑ Paving 0 Drainage ❑ Street Lights ❑ Traffic Signals
Original Contract Price: $1,305,143.89
Amount of Approved Change Order(s): $0.00
Revised Contract Amount: $0.00
Total Cost of Work Complete: $1,305,143.89
,s Mc�� Jan 23 2025
Ja Kibben (Jan 23, 202515:02 CST) 7
Contractor Date
Project Manager
Title
L.H. Lacy Company, LTD
Company Name
SI-i �Ie0(GiiblModa
Jan 23, 2025
Sri Peddibhotla (Jan 23, 202515:13 CST)
Project Inspector
Date
Motacfage MokawwXcen,�'.E
Jan 23 2025
Project Manager
Date
Kandice Merrick 27, 202508:43
Jan 27, 2025
CST)
CFA Mang
Date
Jan 27, 2025
TPW Director Date
op�� Jan 28, 2025
Asst. City Manager Date OFFICIAL RECORD
CITY SECRETARY
FT. WORTH, TX
Page 1 of 2
Notice of Project Completion
Project Name: Tradition Phase 4A
City Project No.: 104083
City's Attachments
Final Pay Estimate ❑x
Change Order(s): ❑ Yes ❑x N/A
Contractor's Attachments
Affidavit of Bills Paid
Consent of Surety 0
Statement of Contract Time
Contract Time 169 WD Days Charged: 218
Work Start Date: 12/11/2023 Work Complete Date: 12/10/2024
Completed number of Soil Lab Test: 1534
Completed number of Water Test: 39
Page 2 of 2
FORT WORTH
CITY OF FORT WORTH
FINAL PAYMENT REQUEST
Contract Name TRADITION PHASE 4A
Contract Limits
Project Type DRAINAGE
City Project Numbers 104083
DOE Number 4083
Estimate Number 1 Payment Number I
City Secretary Contract Number
Contract Date
Project Manager NA
Contractor L.H. LACY COMPANY
P.O. BOX 541297
Inspectors
For Period Ending 12/10/2024
WD
Contract Time 1 OPdD
Days Charged to Date 218
Contract is 100.00 Complete
DALLAS , TX 75354
D. WATSON / D. RODGERS
Thursday, January 23, 2025 Page 1 of 4
City Project Numbers 104083 DOE Number 4083
Contract Name TRADITION PHASE 4A Estimate Number 1
Contract Limits Payment Number 1
Project Type DRAINAGE For Period Ending 12/10/2024
Project Funding
UNIT III: DRAINAGE IMPROVEMENTS
Item
Description of Items
Estimated Unit
Unit Cost
Estimated
Completed Completed
No.
Quanity
Total
Quanity
Total
1
MEDIUM RIPRAP (10")
413 SY
$100.35
$41,444.55
413
$41,444.55
2
MEDIUM - LARGE RIPRAP (18")
493 SY
$150.53
$74,211.29
493
$74,211.29
3
LARGE RIPRAP (24"-36")
133 SY
$195.13
$25,952.29
133
$25,952.29
4
TRENCH SAFETY
5351 LF
$0.45
$2,407.95
5351
$2,407.95
5
CONCRETE COLLAR
9 EA
$590.21
$5,311.89
9
$5,311.89
6
21" RCP, CLASS lII
568 LF
$77.27
$43,889.36
568
$43,889.36
7
24" RCP, CLASS III
1995 LF
$92.67
$184,876.65
1995
$184,876.65
8
27" RCP, CLASS III
462 LF
$111.95
$51,720.90
462
$51,720.90
9
30" RCP, CLASS 111
792 LF
$120.53
$95,459.76
792
$95,459.76
10
36" RCP, CLASS III
782 LF
$157.69
$123,313.58
782
$123,313.58
11
42" RCP, CLASS III
287 LF
$210.27
$60,347.49
287
$60,347.49
12
48" RCP, CLASS 111
313 LF
$256.23
$80,199.99
313
$80,199.99
13
4'STORM JUNCTION BOX
10 EA
$5,017.50
$50,175.00
10
$50,175.00
14
5' STORM JUNCTION BOX
1 EA
$6,634.25
$6,634.25
1
$6,634.25
15
6' STORM JUNCTION BOX
3 EA
$9,087.25
$27,261.75
3
$27,261.75
16
24" SLOPED END HEADWALL
2 EA
$2,508.75
$5,017.50
2
$5,017.50
17
30" SLOPED END HEADWALL
1 EA
$3,066.25
$3,066.25
1
$3,066.25
18
30" SLOPED END HEADWALL
1 EA
$3,066.25
$3,066.25
1
$3,066.25
19
10 CURB INLET
26 EA
$7,247.50
$188,435.00
26
$188,435.00
20
15" CURB INLET
10 EA
$9,812.00
$98,120.00
10
$98,120.00
21
REMOVE EEX. 30" HEADWALL
1 EA
$3,309.05
$3,309.05
1
$3,309.05
22
8'X4' R.C.B. HEADWALL
2 EA
$13,324.25
$26,648.50
2
$26,648.50
23
8'X4' BOX CULVERT
152 LF
$661.37
$100,528.24
152
$100,528.24
24
--------------------------------------
CONCRETR APRON
42 SY
$89.20
$3,746.40
42
$3,746.40
--------------------------------------
Sub-Total
of Previous Unit
$1,305,143.89
$1,305,143.89
Thursday, January 23, 2025 Page 2 of 4
City Project Numbers 104083
Contract Name TRADITION PHASE 4A
Contract Limits
Project Type DRAINAGE
Project Funding
Contract Information Summary
Original Contract Amount
Change Orders
Total Contract Price
DOE Number 4083
Estimate Number 1
Payment Number 1
For Period Ending 12/10/2024
$1,305,143.89
$1,305,143.89
Total Cost of Work Completed $1,305,143.89
Less % Retained $0.00
Net Earned $1,305,143.89
Earned This Period $1,305,143.89
Retainage This Period $0.00
Less Liquidated Damages
Days @ / Day
LessPavement Deficiency
Less Penalty
Less Previous Payment
Plus Material on Hand Less 15%
Balance Due This Payment
$0.00
$0.00
$0.00
$0.00
$0.00
$1,305,143.89
Thursday, January 23, 2025 Page 3 of 4
City Project Numbers 104083
Contract Name TRADITION PHASE 4A
Contract Limits
Project Type DRAINAGE
Project Funding
Project Manager NA
Inspectors D. WATSON / D. RODGERS
Contractor L.H. LACY COMPANY
P.O. BOX 541297
DALLAS , TX 75354
DOE Number 4083
Estimate Number 1
Payment Number 1
For Period Ending 12/10/2024
City Secretary Contract Number
Contract Date
Contract Time 100 WD
Days Charged to Date 218 WD
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 $1,305,143.89
Less % Retained
$0.00
Net Earned
$1,305,143.89
Earned This Period S1,305,143.89
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
$1,305,143.89
Thursday, January 23, 2025 Page 4 of 4
FORTWORTM.
TRANSPORTATION AND PUBLIC WORKS
December 24, 2024
L.H. LACY COMPANY, LTD
1880 Crown Sr, Suite 1200
Dallas, TX-75234
RE: Acceptance Letter
Project Name: TRADITION-4A
Project Type: 04
City Project No.: 104083
To Whom It May Concern:
On December 17, 2024 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 December 24, 2024. 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 December 24,
2024, 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,
Moradaye Mohawm(eeh,T.E
Mohammdeen Mosadage, Project Manager
Cc: Sri Peddibhotla, Inspector
Don L Watson, Inspection Supervisor
Oscar Aguillon, Senior Inspector
Andrew Goodman, Program Manager
GM Civil, Consultant
L.H. LACY COMPANY, LTD, Contractor
Hines, 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 Gordon,
Partner/CEO 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;
City Project #104083 - Tradition Phase 4A
R.
BY
Bobby W. bGodon, Partner/CEO
Subscribed and sworn before me on this date 06 of January, 2025.
Nary Public
Dallas County, State o/ f
Texas
v
DARLENE CONEY
Notary ID.#10317301
My Commission Expires
March 9, 2028
CONSENT OF SURETY
TO FINAL PAYMENT
,AM Document G707
Rnnri Nn F-'11RQ4R
TO OWNER:
(Name waaddiml
City of Fort Worth & HT Hwy 114 Development, LP
2700 Commerce St., Suite 1600
Dallas, TX 75226
PRWC T.
(7*11? Band ar}tbvr ';)
Tradition Phase 4A
OWNER
Ai:CHITECT
CONTRACTOR
SURETY
OTHER
ARCHITECT'S PROJECT NO.:
CONTRACT FOR; Tradition Phase 4A
CONTRACT DATED:
In accordance wsrh the provisions of the Contract bem een the Owner and the Contractor as indicated. above, the
(Insrtrarwmeand addmrvofsr"I
Great American Insurance Company
301 East Fourth Street
Cincinnati, OH 45202
, SURETY,
on bond of
(lnsen name and addrvse gfContmaur)
L.H. Lacy Company, Ltd.
1880 Crown Dr., Suite 1200
Dallas, TX 75234
, CO_NTRACTOR,
hereby approves of the final payment to the Contractor, and agrees that Thal }payment to the Contractor shall not relieve the Surety of
any of its obligations to
(awn name and at lmv q fottwe -}
City of Fort Worth & HT Hwy 114 Development, LP
2700 Commerce St., Suite 1600
Dallas, TX 75226
as set forth in Said Surety's bond.
, OWNER,
IN WITNESS WHEREOF, the S=ty has hereunto set its hand on this date: January6, 2025
(trraud M ulltXr Am wore ric date arrd. ar l
.Attest:
(Sea)).
Al John on, Witness
GreatAmerican Insurance Comparr
{Surtityy _
t5irarwrr ofarrtbmlzr�l rrprusrrrtarfi rJ
David T. Miclette, Attorney-in-Fact-
(Ainfed name and tklr)
G707-1994
GREAT AMERICAN INSURANCE COMPANY
Administrative Office: 301 E 4TH STREET 0 CINCINNATI, OHIO 45202 • 513-369-5000 0 FAX 513-723-2740
The number of persons authorized by
this power of attorney is not more than Twelve
No.O 22535
POWER OFATTORNEY
KNOW ALL MEN BY THESE PRESENTS: That the GREAT AMERICAN INSURANCE COMPANY, a corporation organized and existing under
and by virtue of the laws of the State of Ohio, does hereby nominate, constitute and appoint the person or persons named below, each individually if more than
one is named, 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
Stacey Bosley Nikole Jeannette All of All
Ashley Britt David T. Miclette Houston, Texas $100,000,000
Lucas Lomax Lacey Hitchcock
Will Duke Nancy Rios
Rita G. Gulizo Stacy Owens
Robert C. Davis Barry K. McCord
This Power of Attorney revokes all previous powers issued on behalf of the attomey(s)-in-fact named above.
IN WITNESS WHEREOF the GREATAMERICAN INSURANCE COMPANY has caused these presents to be signed and attested by its appropriate
officers and its corporate seal hereunto affixed this 10th day of September 2024
Attest GREAT AMERICAN INSURANCE COMPAN
o
Assistant Secretary Divisional Senior bite President
STATE OF OHIO, COUNTY OF HAMILTON - ss: MARK vICARIo (877-377-2405)
On this 10th day of September 2024 , 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, the Company described in and which executed the above instrument; that he knows the seal of the said Company; that the seal affixed to the
said instrument is such corporate 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.
r SUSAN A KOHORST
- ... a Notary Public
<oM1 State of Ohio
My Comm. Expires
may 18, 2025
This Power of Attorney is granted by authority of the following resolutions adopted by the Board of Directors of Great American Insurance Company
by unanimous written consent dated June 9, 2008.
RESOLVED: That the Divisional President, the several Divisional Senior Vice Presidents, Divisional Vice Presidents and Divisonal 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
Compatw 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 ofsuch
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, do hereby certify that the f)regoiing Power ofAttorney and
the Resolutions of the Board of Directors of June 9, 2008 have not been revoked and are now in full force and effect. _
Signed and sealed this 6th day of January 2025
CiND
Assirlan/ Se:,re/ary
51029AH (03/20)