Loading...
HomeMy WebLinkAboutContract 61056-FP2FORT WORTH, -FP2 City Secretary 61056 Contract No. Date Received 5/13/2025 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: Gala at Ridgmar City Project No.: 105128 Improvement Type(s): ❑x Paving ❑x Drainage ❑x Street Lights ❑ Traffic Signals Original Contract Price: $181,127.25 Amount of Approved Change Order(s): $0.00 Revised Contract Amount: $0.00 Total Cost of Work Complete: $181,127.25 1?10-- 05/12/2025 ntractor Date roject Manager Title Nation Construction, LLC Company Name Adrian Aranda 05/12/2025 Adrian Aranda (Mav 12. 202512:26 CDT) Project Inspector Date kaw7i-wan 05/13/2025 Ram Tiwari (Mav 13, 202508:30 CDT) Project Manager Date 05/13/2025 Kand'ire Mer-k (Mav 13, 202508:34 CDT) CFA Manager Date de ...7r..' 05/12/2026 Lauren Prieur (Mav 13. 2025 08:52 CDT) TPW Director Date 05/13/2025 Asst. City Manager Date Page 1 of 2 Notice of Project Completion Project Name: Gala at Ridgmar City Project No.: 105128 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑ Yes ❑x N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time 30 WD Days Charged: 135 WD Work Start Date: 8/12/2024 Work Complete Date: 3/18/2025 Completed number of Soil Lab Test: 65 Completed number of Water Test: 8 Page 2 of 2 FORT WORT 11 CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name GALA AT RIDGMAR Contract Limits Project Type DRAINAGE City Project Numbers 105128 DOE Number 5128 Estimate Number 1 Payment Number 1 For Period Ending 3/18/2025 WD City Secretary Contract Number Contract Date Project Manager NA Contractor NATIONS CONTRUCTION, LLC 3418 ELSER STREET HOUSTON, TX 77009 Inspectors A. YBARRA / A. ARANDA Contract Time WD Days Charged to Date 135 Contract is 100.00 Complete Friday, May 2, 2025 Page 1 of 5 City Project Numbers 105128 Contract Name GALA AT RIDGMAR Contract Limits Project Type DRAINAGE Project Funding UNIT III: DRAINAGE IMPROVEMENTS DOE Number 5128 Estimate Number I Payment Number 1 For Period Ending 3/18/2025 Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 4' STORM JUNCTION BOX 1 EA $1,200.00 $1,200.00 1 $1,200.00 2 24" RCP, CLASS III 35 LF $108.00 $3,780.00 35 $3,780.00 3 POST -CCTV INSPECTION OF STORM DRIAN 35 LF $25.00 $875.00 35 $875.00 4 POST -CCTV INSPECTION OF STORM DRIAN 35 LF $25.00 $875.00 35 $875.00 5 TRENCH SAFETY 35 LF $100.00 $3,500.00 35 $3,500.00 Sub -Total of Previous Unit $10,230.00 $10,230.00 UNIT IV: PAVING IMPROVEMENTS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 REMOVE CONC CURB & GUTTER 100 LF $10.00 $1,000.00 100 $1,000.00 2 ASPHALT PAVEMENT REPAIR - UTILITY CUTS 70 LF $50.00 $3,500.00 70 $3,500.00 3 6" LIME TREATMENT 250 SY $100.00 $25,000.00 250 $25,000.00 4 4" CONC SIDEWALK 2600 SF $10.00 $26,000.00 2600 $26,000.00 5 6" CONCRETE DRIVEWAY 1220 SF $15.00 $18,300.00 1220 $18,300.00 6 CONC CURB AND GUTTER 90 LF $10.00 $900.00 90 $900.00 7 6" DOT PVMT MARKING HAS(W) 755 LF $4.00 $3,020.00 755 $3,020.00 8 BLOCK SOD PLACEMENT 390 SY $9.00 $3,510.00 390 $3,510.00 9 PLANT 3" TREE 16 EA $350.00 $5,600.00 16 $5,600.00 Sub -Total of Previous Unit $86,830.00 $86,830.00 - - - - - - - - - - - - - - - - - - - UNIT V: STREET LIGHTING IMPROVEMENTS Item Description of Items No. 1 2" CONDT PVC SCH 80 (T) 2 2" CONDT PVC SCH 80 (B) 3 RDWAY MUM FOUNDATION TY 7 4 FURNISH/INSTALL 10'-14' WASHINGTON STANDARD LIGHT POLE & FIXTURE LED 5 FURNISHANSTALL 120/240 VOLT SINGLE PHASE METERED PEDESTAL 6 NO 6 INSULATED ELEC CONDR Estimated Unit Unit Cost Estimated Completed Completed Quanity Total Quanity Total 630 LF $24.00 $15,120.00 630 $15,120.00 60 LF $24.00 $1,440.00 60 $1,440.00 7 EA $1,825.00 $12,775.00 7 $12,775.00 7 EA $2,224.00 $15,568.00 7 $15,568.00 1 EA $7,065.00 $7,065.00 1 $7,065.00 1965 LF $3.50 $6,877.50 1965 $6,877.50 Friday, May 2, 2025 Page 2 of 5 City Project Numbers 105128 DOE Number 5128 Contract Name GALA AT RIDGMAR Estimate Number I Contract Limits Payment Number 1 Project Type STREETLIGHT For Period Ending 3/18/2025 Project Funding 7 NO 2 INSULATED ELEC CONDR 45 EA $5.75 $258.75 45 $258.75 8 GROUND BOX TYPE B, W/ APRON 3 EA $1,080.00 $3,240.00 3 $3,240.00 9 FURNISH/INSTALL LED LIGHTING FIXTURE 3 EA $1,765.00 $5,295.00 3 $5,295.00 (70 WATTS ATBO COBRA HEAD) 10 RDWAY IIIUM FOUNDATION TY 1,2,AND 4 3 EA $2,065.00 $6,195.00 3 $6,195.00 11 FURNISH/INSTALL RDWAY MUM TY 11 POLE 3 EA $2,835.00 $8,505.00 3 $8,505.00 12 FURNISH/INSTALL TYPE 33B ARM 3 EA $576.00 $1,728.00 3 $1,728.00 Sub -Total of Previous Unit $84,067.25 $84,067.25 Friday, May 2, 2025 Page 3 of 5 City Project Numbers 105128 Contract Name GALA AT RIDGMAR Contract Limits Project Type STREETLIGHT Project Funding Contract Information Summary Original Contract Amount Change Orders Total Contract Price DOE Number 5128 Estimate Number I Payment Number 1 For Period Ending 3/18/2025 $181,127.25 $181,127.25 Total Cost of Work Completed $181,127.25 Less % Retained $0.00 Net Earned $181,127.25 Earned This Period $181,127.25 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 $181,127.25 Friday, May 2, 2025 Page 4 of 5 City Project Numbers 105128 Contract Name GALA AT RIDGMAR Contract Limits Project Type STREETLIGHT Project Funding Project Manager NA Inspectors A. YBARRA / A. ARANDA Contractor NATIONS CONTRUCTION, LLC 3418 ELSER STREET HOUSTON, TX 77009 DOE Number 5128 Estimate Number I Payment Number 1 For Period Ending 3/18/2025 City Secretary Contract Number Contract Date Contract Time WD Days Charged to Date 135 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 $181,127.25 Less % Retained $0.00 Net Earned $181,127.25 Earned This Period $181,127.25 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 $181,127.25 Friday, May 2, 2025 Page 5 of 5 FORTWORTH. M, TRANSPORTATION AND PUBLIC WORKS April 28, 2025 Nations Construction LLC 3418 Esler St Houston TX 77009 RE: Acceptance Letter Project Name: Gala at Ridgmar Project Type: Developer City Project No.: 105128 To Whom It May Concern: On April 28, 2025 a final inspection was made on the subject project. There were punch list items identified at that time. The punch list items were completed on April 30, 2025. The final inspection and the corrected punch list items indicate that the work meets the City of Fort Worth specifications and is therefore accepted by the City. The warranty period will start on April 30, 2025, which is the date of the punch list completion and will extend of two (2) years in accordance with the Contract Documents. If you have any questions concerning this letter of acceptance, please feel free to contact me at 817-392-2237. Sincerely, haw swan, Ram Tiwan (May 13, 2025 08:30 CDT) Ram Tiwari P.E, Project Manager Cc: Adrioan Aranda , Inspector Donald Watson , Inspection Supervisor Aaron Ybarra , Senior Inspector Andrew Goodman , Program Manager Manhard Consulting , Consultant Nations Construction LLC , Contractor Gardener Capital , Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov Rev. 8/20/19 CONSENT OF SURETY TO FINAL PAYMENT .ALADOCUM,010 G707 Bond No, 61 BCSIZ3972 TO 0"EF (Name [f}7dadd1tv) City of Fort Worth © ►R ARCHITECT CONTRACTOR SUR sI W OTHPR A3dMTECT'S PROJ$CT No.: CONTRACf FOR.- Construction (Name Nam a27da CONTRACT DATED - Community Community Facilities Agreement, CFA Number CFA24-0003 In accordance w vb the provision of ti;e CoGntraa betweerl dle Oyster and the Conttaettu- as indimted atywe, the f jMMrzmtremtdR(&;m,ofilv��!3J Hartford Fire Insurance Company One Hartford Plaza Hartford, CT 06155-0001 on bond of (-;*w t rramea;?daddra xe3/Gnn(fzac7❑r) Nations Construction, LLC 3418 Elser Street, Suite 201 Houston, TX 77009 , SURETY; , Co\rMCTOR, an}+ creby appof jxs a grova ions of rbe final payment to the Conmemt, and agrees rho[ final payment to the Commctor shall not relieve rh.e Surety of (IHkxWruama anduddmtt (;;jQtrncr) City of Fort Worth as set fMb in said Surety's l omL , OWNER, IN WixialW 1WKMEOF, the Surety leas hereunto set its Stand on this date: May 6, 2025 (lwn11lwlithwrhrmntb;fnikPot"dl}PAwit+mfarkdr ewid,i,w.) �1.ttesr: ` {Sear= David . Miclette, Witness OLE Hartford Fire Insurance Company e�� yeti r5�x�tr�ofurruwra�;xrdr fr+ulier) - A�RAT� Nikole Jeannette Att6rrtey-in-r. ct (Plimed 7ialw"Id lkki - - G707 1994 Direct Inquiries, Bond Authenticity o WER of ATTORNEYand Claims to: THE HARTFORD BOND, T-14 one Hartford Plaza Hartford, Connecticut oel55 Bond.0 la imsCalthehartford.com call: 880-266.3488 or fax: 860-757-5836 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name:BOWEN MICLETTE & BRZTT INS AGY LLC Agency Code: 46-50480a, 61-613558, 21-225344 ® Hartford Fire Insurance Company, a corporation duly orgmized under the laws ofthe State of Connecticut ® Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe Statc of Indiana ® Hartford Accident and Indemnity Company, a corporation duly organized under the laArs ofthe State of Connecticut ❑ Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State offndiana having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount otUnlimited : Aaron Hawley, Stacey Bosley, Ashley Britt, Kathleen Cuckler, Robert C. Davis, Will puke, Rita G. Gulizo, NikO1e Jeannette, Lucas Lomax, Barry K. McCord, David T. Miclette, Stacy Owens, Nancy Rios of Fort Smith AR, New Orleans LA, Houston Texas their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by taw. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 23, 2016 the Companies have caused these presents to be signed by its Assistant Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. � \tit: iqi""'M, � -• '' � } = �•: �WLORPQMIEp':Cn� y � '`,'yoflPonA,F ' •"ghAPoflF�`SEw,do"� rccle„tf l�illst\'�� bl'DRnp�� E ,§9 f�,��xQIA�p. }' ``� Phyllis A. Clark, Assistant Secretary Joeile LL"Pierre, Assistant Vice President STATE OF FLORIDA COUNTY OF SEMINOLE 55. Lake Mary On this 'Ist day of March, 2024, before me personally came .leelle L. LaPierre, to me known, who being by me duly sworn, did depose and say: that (s)he resides in Seminole County, State of Florida that (s)he is the Assistant Vice President of the Companies, the corporations described in and which executed the above instrument; that (s)he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of Said corporations and that (s)he signed his/her name thereto by like authority. Mariluz Arco ,:,7 My Coaunission Hh 287363 Expiws July 13. 2026 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY thattha copy of the Power of Attorney executed by said Companies, which is still above and oregoi is true and correct in full force effective as of LYN 15—A,, t Signed and sealed in Lake Mary, Florida. /1 0 ry ..`", I�,t'�Y IN$G •. +wV.•y.,,.s,ersr��`R A . ` `"�E COMpf,,,/ _- - ,:'4: •_9r, k :yi a`t5�:';,........9qy,- _ �: `�tCNFORA7Fq ': w, � ,_ _ > .......,,9,{'p'. :�y. �OPPQAAlF ••`�5%` _ �"•afo�,fluuu�ilr x`` ''�r,r11r*fll,,,` C�PaNALV R` r�*� DiAN } `` - - ' � Keith D. Dozois, Assistant Vice President Reciwd. July 31.2024 CONSENT OF SURETY TO FINAL PAYMENT .ALADOCUM,010 G707 Bond No, 61 BCSIZ3972 TO 0"EF (Name [f}7dadd1tv) City of Fort Worth © ►R ARCHITECT CONTRACTOR SUR sI W OTHPR A3dMTECT'S PROJ$CT No.: CONTRACf FOR.- Construction (Name Nam a27da CONTRACT DATED - Community Community Facilities Agreement, CFA Number CFA24-0003 In accordance w vb the provision of ti;e CoGntraa betweerl dle Oyster and the Conttaettu- as indimted atywe, the f jMMrzmtremtdR(&;m,ofilv��!3J Hartford Fire Insurance Company One Hartford Plaza Hartford, CT 06155-0001 on bond of (-;*w t rramea;?daddra xe3/Gnn(fzac7❑r) Nations Construction, LLC 3418 Elser Street, Suite 201 Houston, TX 77009 , SURETY; , Co\rMCTOR, an}+ creby appof jxs a grova ions of rbe final payment to the Conmemt, and agrees rho[ final payment to the Commctor shall not relieve rh.e Surety of (IHkxWruama anduddmtt (;;jQtrncr) City of Fort Worth as set fMb in said Surety's l omL , OWNER, IN WixialW 1WKMEOF, the Surety leas hereunto set its Stand on this date: May 6, 2025 (lwn11lwlithwrhrmntb;fnikPot"dl}PAwit+mfarkdr ewid,i,w.) �1.ttesr: ` {Sear= David . Miclette, Witness OLE Hartford Fire Insurance Company e�� yeti r5�x�tr�ofurruwra�;xrdr fr+ulier) - A�RAT� Nikole Jeannette Att6rrtey-in-r. ct (Plimed 7ialw"Id lkki - - G707 1994 Direct Inquiries, Bond Authenticity o WER of ATTORNEYand Claims to: THE HARTFORD BOND, T-14 one Hartford Plaza Hartford, Connecticut oel55 Bond.0 la imsCalthehartford.com call: 880-266.3488 or fax: 860-757-5836 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name:BOWEN MICLETTE & BRZTT INS AGY LLC Agency Code: 46-50480a, 61-613558, 21-225344 ® Hartford Fire Insurance Company, a corporation duly orgmized under the laws ofthe State of Connecticut ® Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe Statc of Indiana ® Hartford Accident and Indemnity Company, a corporation duly organized under the laArs ofthe State of Connecticut ❑ Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State offndiana having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount otUnlimited : Aaron Hawley, Stacey Bosley, Ashley Britt, Kathleen Cuckler, Robert C. Davis, Will puke, Rita G. Gulizo, NikO1e Jeannette, Lucas Lomax, Barry K. McCord, David T. Miclette, Stacy Owens, Nancy Rios of Fort Smith AR, New Orleans LA, Houston Texas their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by taw. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 23, 2016 the Companies have caused these presents to be signed by its Assistant Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. � \tit: iqi""'M, � -• '' � } = �•: �WLORPQMIEp':Cn� y � '`,'yoflPonA,F ' •"ghAPoflF�`SEw,do"� rccle„tf l�illst\'�� bl'DRnp�� E ,§9 f�,��xQIA�p. }' ``� Phyllis A. Clark, Assistant Secretary Joeile LL"Pierre, Assistant Vice President STATE OF FLORIDA COUNTY OF SEMINOLE 55. Lake Mary On this 'Ist day of March, 2024, before me personally came .leelle L. LaPierre, to me known, who being by me duly sworn, did depose and say: that (s)he resides in Seminole County, State of Florida that (s)he is the Assistant Vice President of the Companies, the corporations described in and which executed the above instrument; that (s)he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of Said corporations and that (s)he signed his/her name thereto by like authority. Mariluz Arco ,:,7 My Coaunission Hh 287363 Expiws July 13. 2026 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY thattha copy of the Power of Attorney executed by said Companies, which is still above and oregoi is true and correct in full force effective as of LYN 15—A,, t Signed and sealed in Lake Mary, Florida. /1 0 ry ..`", I�,t'�Y IN$G •. +wV.•y.,,.s,ersr��`R A . ` `"�E COMpf,,,/ _- - ,:'4: •_9r, k :yi a`t5�:';,........9qy,- _ �: `�tCNFORA7Fq ': w, � ,_ _ > .......,,9,{'p'. :�y. �OPPQAAlF ••`�5%` _ �"•afo�,fluuu�ilr x`` ''�r,r11r*fll,,,` C�PaNALV R` r�*� DiAN } `` - - ' � Keith D. Dozois, Assistant Vice President Reciwd. July 31.2024