Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Contract 61880-FP3
FORTWORTH. -FP3 City Secretary 61880 Contract No. Date Received 5/12/2025 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: McPherson Crossing Median City Project No.: 105104 Improvement Type(s): ❑ Paving ❑ Drainage ❑ Street Lights Original Contract Price: $22,991.58 Amount of Approved Change Order(s): $0.00 Revised Contract Amount: $0.00 Total Cost of Work Complete: $22,991.58 Evan Aeon (Mav 12, 202513:01 CDT) May 12, 2025 Contractor Date Vice President Title CNB Services Company Name May 12, 2025 Project Inspector Date May 12, 2025 Project Manager Date Kandice Merrick (May 12,202515:33 CDT) May 12, 2025 CFA Ma ger x?e." "' -Z " Lauren Prieur (May 12, 202515:38 CDT) Date May 12, 2025 TPW Director Date C�X� May 12, 2025 Asst. City Manager Date ❑x Demolition OFFICIAL RECORD CITY SECRETARY Page 1 of 2 FT. WORTH, TX Notice of Project Completion Project Name: McPherson Crossing Median City Project No.: 105104 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑ Yes ❑x N/A Contractor's Attachments Affidavit of Bills Paid 0 Consent of Surety Statement of Contract Time Contract Time 45 WD Days Charged:42 WD Work Start Date: 2/3/2025 Work Complete Date: 4/10/2025 Completed number of Soil Lab Test: 24 Completed number of Water Test: 0 Page 2 of 2 FORT WORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name MCPHERSON CROSSING MEDIAN Contract Limits Project Type DEMOLITION City Project Numbers 105104 DOE Number 5104 Estimate Number 1 Payment Number 1 For Period Ending 4/10/2025 WD City Secretary Contract Number Contract Time 4WD Contract Date Days Charged to Date 42 Project Manager NA Contract is 100.00 Complete Contractor CNB SERVICE, LLC 300 S. BUSINESS HWY 78 BLUE RIDGE, TX 75424 Inspectors T. GARDNER / T. BARKER Tuesday, April 15, 2025 Page 1 of 4 City Project Numbers 105104 DOE Number 5104 Contract Name MCPHERSON CROSSING MEDIAN Estimate Number 1 Contract Limits Payment Number I Project Type DEMOLITION For Period Ending 4/10/2025 Project Funding UNIT L• DEMOLITION IMPROVEMENTS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- 1 REMOVE CONC PVMT 18 SY $83.34 $1,500.12 18 $1,500.12 2 REMOVE CONC CURB & GUTTER 345 LF $18.12 $6,251.40 345 $6,251.40 3 UNCLASSIFIED EXCAVATION 198 CY $76.97 $15,240.06 198 $15,240.06 Sub -Total of Previous Unit $22,991.58 $22,991.58 Tuesday, April 15, 2025 Page 2 of 4 City Project Numbers 105104 Contract Name MCPHERSON CROSSING MEDIAN Contract Limits Project Type DEMOLITION Project Funding Contract Information Summary Original Contract Amount Change Orders Change Order Number 1 Total Contract Price DOE Number 5104 Estimate Number 1 Payment Number I For Period Ending 4/10/2025 $22,991.58 $0.40 $22,991.58 Total Cost of Work Completed $22,991.58 Less % Retained $0.00 Net Earned $22,991.58 Earned This Period $22,991.58 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 $22,991.58 Tuesday, April 15, 2025 Page 3 of 4 City Project Numbers 105104 Contract Name MCPHERSON CROSSING MEDIAN Contract Limits Project Type DEMOLITION Project Funding Project Manager NA Inspectors T. GARDNER / T. BARKER Contractor CNB SERVICE, LLC 300 S. BUSINESS HWY 78 BLUE RIDGE, TX 75424 DOE Number 5104 Estimate Number 1 Payment Number I For Period Ending 4/10/2025 City Secretary Contract Number Contract Date Contract Time 45 WD Days Charged to Date 42 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 $22,991.58 Less % Retained $0.00 Net Earned $22,991.58 Earned This Period $22,991.58 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 $22,991.58 Tuesday, April 15, 2025 Page 4 of 4 FORTWORTH. TRANSPORTATION AND PUBLIC WORKS April 15, 2025 CNB Services 300 South Business HWY 78 Blue Ridge, TX 76424 RE: Acceptance Letter Project Name: McPherson Crossing Median Project Type: Paving City Project No.: 105104 To Whom It May Concern: On April 15, 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 April 15, 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 817.992.3991. Sincerely, Andrew Goodman, Project Manager Cc: Ty Barker, Inspector Troy Gardner, Inspection Supervisor Ariel Duarte', Senior Inspector Andrew Goodman , Program Manager Clint Weaver, Consultant CNB Services , Contractor McPherson Holding, LLC, Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov Rev. 08/20/19 CI\B Z.AXI =1au maw Z "A Little Bit More" PAYMENT AFFIDAVIT 300 S. Business Hwy 78 Blue Ridge, TX 75424 972-415-3502 Cort@cnbservices.com www.cnbservices.com The undersigned hereby affirms that the statements made in the foregoing affidavit are true. I, Cort Bartzen, President of CNB Services, LLC have received payment in full for the project listed below. McPherson Crossing Median Fort Worth, Tarrant County, Texas Scope of work: • Mass Grading Full payment was made by check #415, dated 2/19/2025. Cort Bartzen President CONSENT OF SURETY TO FINAL PAYMENT AIA Document G707 TO (OWNER) (Name and address) Castle Development Group, Inc 251 E Southlake Blvd, Ste 100 Southlake, TX 76092 PROJECT: (Name and address) McPherson Crossing Median Bond No. 7901162148 OWNER ARCHITECT CONTRACTOR SURETY X OTHER ARCHITECTS PROJECT NO: CONTRACT FOR: Construction CONTRACT DATE: 9/3/2024 In accordance with the provisions of the Contract between the Owner and the Contractor as indicated above, the (here insert name and address of Surety) Nationwide Mutual Insurance Company One West Nationwide Blvd., 1-14-301 Columbus, OH 43215 SURETY on bond of (here insert name and address of Contractor) CNB SERVICES, LLC 300 S Business Hwy 78 Blue Ridge, TX 75424 CONTRACTOR hereby approves of the final payment to the Contractor, and agrees that final payment to the Contractor shall not relieve the Surety Company of any of its obligations to (here insert name and address of Owner) Castle Development Group, Inc 251 E Southlake Blvd, Ste 100 Southlake, TX 76092 OWNER as set forth in the said Surety Company's bond IN WITNESS WHEREOF, the Surety Company has hereunto set its hand this 12t" day of Mav, 2025 (insert in writing the month following by the numeric date and year) Attest Seal ! .4�L, Allissa Ninas, Admin Nationwide Mutual Insurance Company Signature of Authorized Representative Jeremy John Crawford, Attorney -in -fact AIA DOCUMENT G707 CONSENT OF SURETY COMPANY TO FINAL PAYMENT 1994 EDITION AIA® One Page ©THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 NEW YORK AVE., NW zzs36Bo6/a Power of Attorney KNOW ALL MEN BY THESE PRESENTS THAT: Nationwide Mutual Insurance Company, an Ohio corporation hereinafter referred to severally as the "Company" and collectively as "the Companies" does hereby make, constitute and appoint: AMANDA QUIGLEY; BRAD QUIRI; ETHAN BAKER; JEREMY JOHN CRAWFORD; each in their individual capacity, its true and lawful attorney -in -fact, with full power and authority to sign, seal, and execute on its behalf any and all bonds and undertakings, and other obligatory instruments of similar nature, in penalties not exceeding the sum of UNLIMITED and to bind the Company thereby, as fully and to the same extent as if such instruments were signed by the duly authorized officers of the Company; and all acts of said Attorney pursuant to the authority given are hereby ratified and confirmed. This power of attorney is made and executed pursuant to and by authority of the following resolution duly adopted by the board of directors of the Company: "RESOLVED, that the president, or any vice president be, and each hereby is, authorized and empowered to appoint attorneys -in -fact of the Company, and to authorize them to execute and deliver on behalf of the Company any and all bonds, forms, applications, memorandums, undertakings, recognizances, transfers, contracts of indemnity, policies, contracts guaranteeing the fidelity of persons holding positions of public or private trust, and other writings obligatory in nature that the business of the Company may require; and to modify or revoke, with or without cause, any such appointment or authority; provided, however, that the authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any of said documents on behalf of the Company." "RESOLVED FURTHER, that such attorneys -in -fact shall have full power and authority to execute and deliver any and all such documents and to bind the Company subject to the terms and limitations of the power of attorney issued to them, and to affix the seal of the Company thereto; provided, however, that said seal shall not be necessary for the validity of any such documents." This power of attorney is signed and sealed under and by the following bylaws duly adopted by the board of directors of the Company. Execution of Instruments. Any vice president, any assistant secretary or any assistant treasurer shall have the power and authority to sign or attest all approved documents, instruments, contracts, or other papers in connection with the operation of the business of the company in addition to the chairman of the board, the chief executive officer, president, treasurer or secretary; provided, however, the signature of any of them may be printed, engraved, or stamped on any approved document, contract, instrument, or other papers of the Company. IN WITNESS WHEREOF, the Company has caused this instrument to be sealed and duly attested by the signature of its officer the 1st day of April, 2024. �#o . Antonio C. Albanese, Vice President of Nationwide Mutual Insurance Company ACKNOWLEDGMENT ��uuiruup�,, STATE OF NEW YORK COUNTY OF KINGS: ss /�.,:�'`''"6q, On this 1st day of April, 2024, before me came the above -named officer for the Company / aforesaid, to me personally known to be the officer described in and who executed the 0 **:,SEAL ;' preceding instrument, and he acknowledged the execution of the same, and being by me duly sworn, deposes and says, that he is the officer of the Company aforesaid, that the seal affixed bwBuS,p�� hereto is the corporate seal of said Company, and the said corporate seal and his signature \= were duly affixed and subscribed to said instrument by the authority and direction of said Company. Sharon Laburda Notary Public, State of New York No.01LA6427697 Qualified in Kings County Notary P.N. Commission Expires January 3. 2026 My Commission Expires CERTIFICATE January 3, 2026 I, Lezlie F. Chimienti, Assistant Secretary of the Company, do hereby certify that the foregoing is a full, true and correct copy of the original power of attorney issued by the Company; that the resolution included therein is a true and correct transcript from the minutes of the meetings of the boards of directors and the same has not been revoked or amended in any manner; that said Antonio C. Albanese was on the date of the execution of the foregoing power of attorney the duly elected officer of the Company, and the corporate seal and his signature as officer were duly affixed and subscribed to the said instrument by the authority of said board of directors; and the foregoing power of attorney is still in full force and effect. IN WITNESS WHEREOF, I have hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company this 12th day of M., 2025 Assistant Secretary BDJ 1(04-24)00