HomeMy WebLinkAboutContract 60833-FP1-FPl
City Secretary 60833
Contract No .. _____ _
FORT WOllTH® .,. Date Received o 2/o5/2o 25
NOTICE OF PROJECT COMPLETION
(Developer Projects)
02/13/25
The Transportation and Public Works Department upon the recommendation of the Project
Manager has accepted the following project as complete:
Project Name: HATP At Hunter Crossroads Lift Station
City Project No.: 105129
Improvement Type(s): Water □ Sewer�
Original Contract Price: $296,500.00
Amount of Approved Change Order(s): $0.00
Revised Contract Amount:
Total Cost of Work Complete:
Contractor V.P> Operations
Title
Embrey Builders LLC
Company Name �. /4
Sana,:r.ies (t,f, 202511:59 CST)
�ject Manager
Uw��
CFA Man�er TPW df�l'n.o:-..
Lauren Prieur (Feb 5, 202511:54 EST)
Director Asst. City
�
Manager
$0.00
$296,500.00
Jan 31, 2025
Date
Jan 31, 2025
Date
Feb 2, 2025
Date
Feb 5, 2025
Date
Feb 5, 2025
Date Feb 5, 2025
Date
Page 1 of 2
Notice of Project Completion
Project Name: HATP At Hunter Crossroads Lift Station
City Project No.: 105129
City's Attachments
Final Pay Estimate �
Change Order(s): ❑ Yes � N/A
Pipe Report: ❑ Yes � N/A
Contractor's Attachments
Affidavit of Bills Paid �
Consent of Surety�
Statement of Contract Time
Contract Time: 45 WD
Days Charged: 85
Work Start Date: 8/26/2024 Work Complete Date: 1/13/2025
Completed number of Soil Lab Test: 5
Completed number of Water Test: 0
Page 2 of 2
FORTWORTH
CITY OF FORT WORTH
F1NAL PAYMENT REQUEST
Contract Name HAPT AT HUNTER CROSSROADS (LIFT STATION)
Contract Limits
Project Type SANITARY
City Project Numbers 105129
DOE Number 5129
Estimate Number 1 Payment Number 1
City Secretary Contract Number
Contract Date
For Period Ending 1/13/2025
WD
Project Manager NA
Contractor EMBREY BUILDERS, LLC
1020 NE LOOOP 410, SUITE 700
SAN ANTONIO , TX 78209
Inspectors A. DUARTE / H. TAEZAZ
Contract Time W�
Days Charged to Date gs
Contract is 100.00 Complete
Monday, January 13, 2025 Page 1 of 4
City Project Numbers 105129
Contract Name HAPT AT HUNTER CROSSROADS (LIFT STA'1'ION)
Contract Limits
Project Type SANITARY
Project F+unding
UNTT II: SANITARY IMPROVEMENTS
Item
No.
1
2
3
4
5
6
7
Description of Items Estimated Uni
Quanity
LIFT STATION HATCH REPLACEMENT 1 EA
274 GPM PUMPS AND ASSESSORIES 2 EA
2" AIR RELIEF VALVES 3 EA
PRECAST VALVE VAULT FOR ARV 3 EA
BYPASSING PUMPING 1 LS
ELECTRICAL EQUIPMENT 1 LS
GENAERATOR 1 LS
Sub-Total of Previous Unit
DOE Number 5129
Estimate Number 1
Payment Number 1
For Period Ending 1/13/202�
t Unit Cost Estimated Completed Completed
Total Quaniry Total
$20,000.00 $20,000.00 1 $20,000.00
$55,000.00 $110,000.00 2 $110,000.00
$3,000.00 $9,000.00 3 $9,000.00
$2,500.00 $7,500.00 3 $7,500.00
$25,000.00 $25,000.00 1 $25,000.00
$25,000.00 $25,000.00 1 $25,000.00
$100,000.00 $100,000.00 1 $100,000.00
$296,500.00 $296,500.00
Monday, January 13, 2025 Page 2 of 4
City Project Numbers 105129
Contract Name HAPT AT HUNTER CROSSROADS (LIFT STA'1'ION)
Contract Limits
Project Type SANITARY
Project F+unding
Contract Information Summary
Original Contract Amount
Change Orders
Change Order Number
Total Contract Price
DOE Number 5129
Estimate Number 1
Payment Number 1
For Period Ending 1/13/202�
$2y6,soo.00
$296,500.00
Total Cost of Work Completed g2g6,500.00
Less % Retained $0.00
Net Earned $296,500.00
Earned This Period $296,500.00
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
$296,500.00
Monday, January 13, 2025 Page 3 of 4
City Project Numbers 105129
Contract Name HAPT AT HUNTER CROSSROADS (LIFT STA'1'ION)
Contract Limits
Project Type SANITARY
Project F+unding
Project Manager NA
Inspectors A. DUARTE / H. TAF,7.AZ
Contractor EMBREY BUILDERS, LLC
1020 NE LOOOP 410, SUITE 700
SAN ANTONIO , TX 78209
DOE Number 5129
Estimate Number 1
Payment Number 1
For Period Ending 1/13/202�
City Secretary Contract Number
Contract Date
Contract Time W�
Days Charged to Date 85 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
Less % Retained
Net Earned
Earned This Period $296,500.00
Retainage This Period $0.00
Less Liquidated Damages
� Days @ $0.00 / Day
LessPavement De�ciency
Less Penalty
Less Previous Payment
Plus Material on Hand Less 15%
Balance Due This Payment
$296,500.00
$0.00
$296, 500.00
$0.00
$0.00
$0.00
$0.00
$0.00
$296,500.00
Monday, January 13, 2025 Page 4 of 4
�o��r ����r��
TRANSPORTATION AND PUBLIC WORKS
January 13, 2025
Ambrey Builders LLC
7600 Broadway Street, Suite 300
San Antonio TX 78209
RE: Acceptance Letter
Project Name: HATP Hunter Crossroads Lift Station
Project Type: Sewer
City Project No.: 105129
To Whom It May Concern:
On January 13, 2025 a final inspection was made on the subject project. There were no punch list items
identified at that time. The final inspection indicates that the work meets the City of Fort Worth
specifications and is therefore accepted by the City. The warranty period will start on January 13, 2025,
which is the date of the final inspection 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-
392-6251.
Sincerely,
Ga►��,�- ��
Andrew Goodman, Project Manager
Cc: Sani Angeles, Inspector
Troy Gardner, Inspection Supervisor
Ariel Duarte, Senior Inspector
Andrew Goodnan, Program Manager
KFM Engineering L.L.C, Consultant
Embrey Builders L.L.C, Contractor
Accelerated Development Services, Developer
File
E-Mail: TPW_Acceptance@fortworthtexas.gov
Rev. 08/20/19
AFFIDAVIT
STATE OF TEXAS
COUNTY OF ��
Before me, the undersigned authority, a notary public in the sate and
county aforesaid, on this day personally appeared Mr. Drew Davis, Owner of
Davis Excavation, Inc, known to me to be a credible person, who being by my
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;
Avandale FWTX BTR, LP
;
+
, BY �. �� _ -..�,�-
. - �,�°
Name orTitle
Subscribed and sworn before me on this date �an 11� �r� !�, ��5
( ���. ������
Notary Public
County of �G t� 9+'o , Texas
s�`Y °`�.� VENITAROBERTSON
; � _.......c -
m: *' My Notary ID # 132817889
�'•'-'E� •`•'� Expires December 9, 2028
[SEAL]
�ONSENT QF SURETY O'Wl'+1RR ❑
TO FINAL PAYINEN7 `�`����r� °
cQ:���c�•o� o
AIA L?acurrt.ent G7(�7 su� g1
o�.x �
Rnnri Nn SI1R11��1000'�475
Tt� 4iX�t�R:
lNasneatrdudrfi-e�i
ARCHIi�C1C'S 1?itC���CI` ?4�.:
c�ty of Fort wortn
1000 Throckmorton Street
Fort Worth, TX 76102
�'TtC3,��CT:
{n�cm:r cmci adrlm:c�}
Community Facilities Agreement CFA Number CFA23-0164
CQN"�it1Ct'FUR: Community Facilities Agreement CFA
Number CFA23-0164
�NT17fs�.� t' D�4.'TED:
in actx�rrl�v�ce t�t� the provisians nfti �e �cyntr�ct betu�een the i�rner anci ti� Ccsnt.r�ctc�r as ir�dic;atc�cl ai3csve, t€�e
flnse►7 nQn:rar�d addr�ofS7+rev�1
Ascot Surety & Casualty Company
19800 MacArthur Blvd., Ste. 1250
Irvine, CA 92612
on L�ond of
�Iacrn na�>r� anri addrnsc q�'Confra#c�r)
Embrey Builders, LLC
7600 Broadway
San Antonio, TX 78209
, SL1�;F.'SY,
, CO'�I'T�CTQR,
h�reby apgxx��ves of the final payment to che C4ntractnr, and agrees that �inat papcnent eo rhe �antraetar slya!! nrx r�}�€�ve tl�e Su��zy c��
�fl'� Of 1LS 0�9�I�flE�OT1S T4
titrs��r nanreun�' crdclre.ccofarrner)
City of Fort Worth
1000 Throckmorton Street
Fort Worth, TX 76102
,. QA�/Iv"FR,
zs �ee furcl� ir said Surery's'biar�ci.
iN 1xi11�ESS W�IiRTOF, che �rezy I,as hereuncc� �t its hand cm this daze: J a n u a ry 21, 2025
!fivard f�r �cv�Pi+� iGr ruoifrbjoiloar+e�i#�r tix tnvneric ristearxd,��c�urr,l
:A3L�St: /
{5esl�:
Ascot Surety & Casualty Company
(s��,�ry�
lSy�,� ofarrl8o��'zrd � +lrtutri+rf
Jennifer Ochs, Attorney-in-Fact
tAtYt+tcat rrarrra urrtt tit1�7
fi:�7�}7---1994
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
state of California
county ot Los Angeles �
on D 1 21 2025 before me, Marina Tapia, Notary Public
ate Here Insert Name and Title of the Officer
Persona��y appeared Jennifer Ochs
Name(sJ of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to
the within instrument and acknowledged to me that he/she/they executed the same in his/her/theirauthorized
capacity(ies), and that by his/her/their signature(s) on the instru mentthe person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
,,er�OC.,, MARINATAPIA
WP '� ����` ' ; Notary Public - California �
Z � Los Angeles County ;
Z r : �� ° Commission # 2500058
����.o�"' My Comm, Expires Oct 7, 1028
I certify under PENALTY OF PERJURY under the laws of the
State of California that the foregoing paragraph is true
and correct.
WITNESS my hand and official seal.
Signature ����������
Signature of Notary Public
Place Notary Seal Above
-------------------------------------------------------------------- OPTlONAL----------------------------------------------------
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title orType of Document
Number of Pages
Document Date
Signer(s) OtherThan Named Above
Capacity(ies) Claimed by Signer(s)
Signer's Name
I^❑ Corporate Officer—Title(s)
Q Partner Q Limited Q General
Q Individual Q Attorney in Fact
QTrustee Q Guardian orConservator
�❑ Other
Signer's Name
Q Corporate Officer—Title(s)
Q Partner Q Limited QGeneral
Q Individual Q Attorney in Fact
; Trustee Q Guardian or Conservator
0 Other
Signer Is Representing Signer Is Representing
dSCOt
Power of Attorney
Ascot surery a c:asua�ty �ompany
Ascot Insurance Company
55 W 46'" Street, 26'" Floor
New York, NY 10036
KNOW ALL MEN BY THE PRESENTS:
That Ascot Surety & Casualty Company and Ascot Insurance Company, each a corporation organized and existing under the laws of the State
of Colorado (the "Companies"), do hereby constitute and appoint:
Marina Tapia, Edward C. Spector, Ethan Spector, B. Aleman, Sandra Corona, Aidan Smock, D. Garcia, Sarah Campbell, Jennifer Ochs, Erin
Brown, Jaren A Marx, Rachel A Mullen, Michelle Haase, Simone Gerhard, Alysha Mendoza and KD Wapato
of Los Anqeles, CA (city, state) and each its true and lawful Attorney(s)-in-Fact, with full authority to sign, execute, seal, acknowledge and
deliver for, and on its behalf, and as its act and deed any place within the United States, or, if the following line is filled in, only within the area
and up to the amount therein designated, any and all bonds, undertakings, recognizances, and other contracts of indemnity or writings
obligatory in the nature thereof, issued in the course of its surety business, and to bond the Companies as follows:
Any such obligations in the United States not to exceed $50,000,000.00.
The Companies hereby ratify and confirm all and whatsoever said Attorney(s)-in-fact may lawfully do in the premises by virtue of these presents. These
appointments are made under and by authority Resolutions adopted by the Board of Directors of the Companies, which resolutions are still in effect:
RESOLVED, that any of the Chief Executive Office, the Chief Operating Officer or the Chief Underwriting Officer, acting in conjunction with the head of the
surety business line for the Corporation (each an Authorized Individual" and, collectively, the Authorized Individuals"), are authorized to jointly appoint one or
more attorneys-in-fact to represent and act for and on behalf of the Corporation in the transaction of the Corporation's surety business to execute (under the
common seal of the Corporation if appropriate) bonds, undertakings, recognizances and other contracts of indemnity and writings obligatory in the nature
thereof:
RESOLVED, that in conjunction with the Corporation's transaction of surety business the signatures and attestations of the Authorized Individuals and the
seal of the Corporation be affixed to any such Power of Attorney or to any certificate relating thereto (electronic or otherwise) by facsimile and any such
Power of Attorney or certificate bearing such facsimile signatures or facsimile seals (electronic or otherwise) shall be valid and bonding upon the Corporation
when so affixed with respect to any bond, undertaking, recognizance or tother contract of indemnity or writing obligatory in the nature thereof;
RESOLVED, that in connection with the Corporation's transaction of surety business, the facsimile electronic or mechanically reproduced signature of any
Authorized Individual, whether made heretofore or hereafter, whenever appearing upon a copy of any Power of Attorney of the Corporation, with signatures
IN WITNESS WHEREOF, the Companies have caused these presents with the respective corporate seals and to be executed by the individuals
named below who are duly authorized and empowered to execute the Power of Attorney on the Companies' behalf, this 15� day of July 2024.
��111�11 ��H1����..
;.•`�y o � �U,q�•- '�\�y�RANcgco,'.
; JQ-�i' o aa° F•:Tn : : e.;• co!�'r Ry.fi•.. �-
: o: . b?
- �: SEAL ��: y �;�EAL; Y �
- � � zoz, : �a, isee
. �syca}oRrao: r2,,. -:fi?togpo�:'`
.�lL%�✓ '�' "" '".,y:n��"`',,
�
Matthew Conrad Kramer (Chief Executive Officer)
STATE OF CONNECTICUT )
COUNTY OF FAIRFIELD ) ss.
ASCOT SURETY & CASUALTY COMPANY
ASCOT INSURANCE COMPANY
�..�
�� ��
ra North (Exe utive Vice President, Surety)
On this 151 day of July 2024, before me came the above named Chief Executive Officer of each Ascot Surety & Casualty Company and Ascot Insurance
Company and the head of the surety business line for each of Ascot Surety & Casualty Company and Ascot Insurance Company, to me personally known to
be the individuals described herein, and acknowledged that the seals affixed to the preceding instrument and the corporate seals of each Ascot Surety &
Casualty Company and Ascot Insurance Company, and that the said corporate seals and signatures were duly affixed and subscribed to said instrument by
the authority and direction of said Companies.
KSENIA E. GUSEVA
NOTARY PUBLIC
STATE OF CONNECTICU7
My Commission Expires June 30, 2029
i�.�,,; � �. ��
Notary Public Ksenia E Guseva
My commission expires on June 30, 2029
I, the undersigned Secretary of the Company, do hereby certify that the foregoing excerpts of the Resolution adopted by the Board of Directors of the
Companies, and the Power of Attorney issued pursuant thereto, are true and correct, and further certify that both the Resolution and the Power of Attorney
are stili in full force and effect.
This Certificate may be signed by facsimile under and by the authority of the following resolution of the Board of Directors of the Companies.
RESOLVED, that in connection with the Corporation's transaction of surety business the signatures and attestations of the Authorized Individuals and the
seal of the Corporation be affixed to any such Power of Attorney or to any certificate relating thereto (electronic or othennrise) by fi2c:;irhilP and any such
Power of Attorney of certificate bearing such facsimile signatures or facsimile seal (electronic or otherwise) shall be valid and bindin� upon fhe Corporation
when so affixed with respect to any bond, undertaking, recognizances or other contract of indemnity or writing obligatory in the natur�;hereof;
�f �i-
IN WITNESS WHEREOF; I have hereunto set my hand and affixed the seal of the Companies, this 2 S� day of _� 1�1V�1 ,?0 � J
ASCOT SURETY & CA�UALTY COM.PA�VY
ASCO INSURANCE Cr�MPF.Nis - _
J hn Gill, Secretary -
All Claims Notices should be sent to Ascot Surety & Casualty Company 55 W 46'" St, 26t6 Floor, New York NY 10036: Attention Surety Claims suretVclaimsiU.ascotqroup.com