Loading...
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