Loading...
HomeMy WebLinkAboutContract 61918-FP2FORT WORTH, -FP2 City Secretary 61918 Contract No. Date Received 5/23/2025 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: Slone Vocational Center City Project No.: 105535 Improvement Type(s): ❑x Paving ❑ Drainage ❑ Street Lights ❑ Traffic Signals Original Contract Price: $ 45,038.75 Amount of Approved Change Order(s): $0.00 Revised Contract Amount: $45,038.75 Total Cost of Work Complete: $45,038.75 Pei"-G.'t, May 23, 2025 Petc Chavera Wav 23, 2025 07:08 CDT) Contractor Date Construction Manager Title Concrete & Steel Structures Company Name 70- May 23, 2025 Project Inspector Date MosadageMohawnyeeh,TU May 23, 2025 Project Manager Date 4� May 23, 2025 CFA Manager Date May 23, 2025 TPW Director Date C-�)� May 27, 2025 Asst. City Manager Date OFFICIAL RECORD CITY SECRETARY FT. WORTH, TX Page 1 of 2 Notice of Project Completion Project Name: Slone Vocational Center City Project No.: 105535 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑x Yes ❑ N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time 30 WD Days Charged: 39 WD Work Start Date: 11/19/2024 Work Complete Date: 3/14/2025 Completed number of Soil Lab Test: 12 Completed number of Water Test: 4 Page 2of2 FoRTWORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name HOPE FARMS Contract Limits Project Type PAVING City Project Numbers 105535 DOE Number 5535 Estimate Number 1 Payment Number 1 City Secretary Contract Number Contract Date Project Manager NA Contractor CONCRETE & STEEL STRUCTURES 709 WYCHE Inspectors For Period Ending 3/14/2025 WD Contract Time 3AJD Days Charged to Date 39 Contract is 100.00 Complete BURLESON , TX 76028 G.DEYON / A.TAYLOR Tuesday, March 25, 2025 Page 1 of 4 City Project Numbers 105535 Contract Name HOPE FARMS Contract Limits Project Type PAVING Project Funding DOE Number 5535 Estimate Number I Payment Number I For Period Ending 3/14/2025 UNIT IV: PAVING IMPROVEMENTS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 REMOVE CONRETE DRIVE 450 SF $9.00 $4,050.00 450 $4,050.00 2 REMOVE CONC CURB & GUTTER 160 LF $22.50 $3,600.00 160 $3,600.00 3 REMOVE SIDEWALK 505 SF $8.75 $4,418.75 505 $4,418.75 4 6" CONC CURB AND GUTTER 42 LF $85.00 $3,570.00 42 $3,570.00 5 4' WIDE ASPHALT PVMT REPAIR, 0 LF $65.00 $0.00 0 $0.00 RESIDENTIAL (CO#1) 6 5" CONCRETE DRIVEWAY 1200 SF $18.75 $22,500.00 1200 $22,500.00 7 4" CONC SIDEWALK 280 SF $20.00 $5,600.00 280 $5,600.00 8 HMAC TRANSITION (CO#1) 0.4 TN $3,250.00 $1,300.00 0.4 $1,300.00 Sub -Total of Previous Unit $45,038.75 $45,038.75 Tuesday, March 25, 2025 Page 2 of 4 City Project Numbers 105535 Contract Name HOPE FARMS Contract Limits Project Type PAVING Project Funding Contract Information Summary Original Contract Amount Chan Orders Change Order Number 1 Total Contract Price DOE Number 5535 Estimate Number 1 Payment Number 1 For Period Ending 3/14/2025 $45,038.75 $0.00 $45,038.75 Total Cost of Work Completed $45,038.75 Less % Retained $0.00 Net Earned $45,038.75 Earned This Period $45,038.75 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 $45,038.75 Tuesday, March 25, 2025 Page 3 of 4 City Project Numbers 105535 Contract Name HOPE FARMS Contract Limits Project Type PAVING Project Funding DOE Number 5535 Estimate Number 1 Payment Number 1 For Period Ending 3/14/2025 Project Manager NA City Secretary Contract Number Inspectors G.DEYON / A.TAYLOR Contract Date Contractor CONCRETE & STEEL STRUCTURES Contract Time 30 WD 709 WYCHE Days Charged to Date 39 WD BURLESON, TX 76028 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 $45,038.75 Less % Retained $0.00 Net Earned $45,038.75 Earned This Period $45,038.75 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 $45,038.75 Tuesday, March 25, 2025 Page 4 of 4 PROJECT NAME: CONTRACT: CFA # CITY PROJECT # (CITY SECRETARY CONTRACT # IFID # IX# (FILE# INSPECTOR: PROJECT MANAGER: REVIEWED By Mosadage Mohammdeen at 2:34 pm, Mar 13, 2025 DEVELOPER -AWARDED -PROJECT CHANGE ORDER Hope Farm Slone Vocational Center Water, Sewer and Paving improvements 24-0104 ll 105535 61918 130114-0200431-105535-EO7685 IX-28168 IK-3276 Andre Taylor Mosadage Mohammdeen CITY PARTICIPATION:( NO Phone No: 8173928306 Phone No: 8173922443 I WATER SEWER Developer Cost City Cost Developer Cost City Cost ORIGINAL CONTRACT $18,755.00 $0.00 $12,550.00 $0.00 EXTRAS TO DATE $0.00 $0.00 $0.00 $0.00 (CREDITS TO DATE $0.00 $0.00 $0.00 $0.00 ICONTRACT TODATE I $18,755.00 $0.00 $12,550.00 $0.00 (AMOUNT OF PROP. CHANGE ORDER I $0.00 $0.00 I $0.00 $0.00 IREVISED CONTRACT AMOUNT I $18,755.00 I $0.00 $12,550.00 $0.00 TOTAL REVISED CONTRACT AMOUNT PER UNIT $18,755.00 $12,550.00 REVISED COST SHARE Dev. Cost: $76,343.75 TOTAL REVISED CONTRACT CHANGE ORDER No: 1 CONTRACT UNIT DRAINAGE PAVING STREET LIGHTS CONTRACT Developer Developer Developer DAYS Cost City Cost Cost City Cost Cost City Cost $0.00 $0.00 $45,038.75 $0.00 $0.00 $0.00 30 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $45,038.75 $0.00 $0.00 $0.00 I 30 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 I 0 $0.00 I $0.00 $45,038.75 $0.00 I $0.00 $0.00 I 30 $0.00 $45,038.75 $0.00 City Cost: $0.00 $76,343.75 You are directed to make the following changes in the contract documents: UNIT IV: PAVING IMPROVEMENTS CITY BID ITEM CFW Unit Developer PAY ITEM # # QUANTITY UNIT ITEM DESCRIPTION Price UNIT PRICE Cost City Cost TOTAL 5 3201.0111 (20.00) LF 4' Wide Asphalt Pvmt Repair Residential 1 $65.00 ($1,300.00) ($1,300.00) 8' 3212.0402 0.40 TN HMAC Transition 1 $3250.00 $1,300.00 1 $1,300.00 Revised: 12-17-2018 Page 1 FORTWORTH TRANSPORTATION AND PUBLIC WORKS PIPE REPORT FOR: PROJECT NAME: Slone Vocational Center CITY PROJECT NUMBER: 105535 WATER PIPE LAID SIZE TYPE OF PIPE PVC 4" PVC PVC 6" PVC FIRE HYDRANTS: N/A VALVES (16" OR LARGER) PIPE ABANDONED SIZE TYPE OF PIPE DENSITIES: Densities taken and uploaded to Accela NEW SERVICES: I SEWER PIPE LAID SIZE TYPE OF PIPE PIPE ABANDONED SIZE TYPE OF PIPE DENSITIES: NEW SERVICES: 4" PVC TRANSPORTATION AND PUBLIC WORKS The City of Fort Worth • 1000 Throckmorton Street • Fort Worth, TX 76012-6311 LF LF LF LF 12 8 1 ea FORT WORTH TRANSPORTATION AND PUBLIC WORKS February 26, 2025 Concrete & Steel Structures 947 East Renfro Burleson, Texas 76028 RE: Acceptance Letter Project Name: Water, Sewer & Paving Improvement to Serve Hope Farms Project Type: Water, Sewer & Paving City Project No.: 105535 To Whom It May Concern: On February 26, 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 March 14, 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 March 14, 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 Mosadage Mohammdeen 817-392-2443. Sincerely, Mosadage MohawmyeeN,PE. Mosadage Mohammdeen, Project Manager Cc: Andre Taylor, Inspector Gary Deyon, Inspection Supervisor Lorrie Pitts, Senior Inspector Andrew Goodman, Program Manager Mark C Anderson, Consultant Concrete & Steel Structures LLC, Contractor York Builders, Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov AFFIDAVIT STATE OF Texas COUNTY OF Tarrant Before me, the undersigned authority, a notary public in the state and county aforesaid, on this day personally appeared April Me7a, President Of Concrete & Steel Structures, LLC, 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; Slone Vocational Center BY April Meri'- President Subscribed and sworn before me on this date 4 of April, 2025. nlkLD Public County, State .�r{tY `tMP& MIGENA TELA 1A` st Notary Public, State of Texas Camm. Expires 07-23-2025 F�;� Notary ID 133228871 Jf 111 �� CONSENT OF SURETY COMPANY TO FINAL PAYMENT AIA DOCUMENT C707 OWNER ❑ ARCHITECT ❑ CONTRACTOR FKI SURETY ❑ OTHER PROJECT: Hope Farms: Slone Vocational Center (name, address) SE quadrant, South Freeway and E Jessamine Street TO (Owner) F City of Fort Worth, TX 200 Texas Street Fort Worth, TX 76102 CONTRACTOR: Concrete & Steel Structures, LLC 709 Wyche Ct Burleson, TX 76028 Bond No. CE11729000089 ARCHITECT'S PROJECT NO: CONTRACT FOR: CFA Number 24-0104 CONTRACT DATE: In accordance with the provisions of the Contract between the Owner and the Contractor as indicated above, the there insert name and address of surety Company) Philadelphia Indemnity Insurance Company 2601 Market Place, Suite 300 SURETY COMPANY, Harrisburg, PA 17110 on bond of (here insert name and address of Contractar) Concrete & Steel Structures, LLC 709 Wyche Ct , CONTRACTOR, Burleson, TX 76028 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) City of Fort Worth, TX 200 Texas Street OWNER, Fort Worth, TX 76102 as set forth in the said Surety Company's bond. IN WITNESS WHEREOF, the Surety Company has hereunto sat its hand this 8th day of April XX2025 Philadelphia Indemnity Insurance Company Surat Campan 7. Signature of Authorized Representative Attest : (stall: Esteban Flores, Attorney -in -Fact title + I CAUTION, You should sign an original AIA document which has this caution printed In red. An original assures that changes will not be obscured as may occur when documents are reproduced. NDTE: This form is to be used as a companion document to AIA DOCUMFNT G706, CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS, Current Edition AIA DOCUMENT G7D7 ' C0145FNT Of SURETY COMPANY TO FINAL PAYMENT • APRIL 1970 EDITION • AIA@ ONE PAGE 0 1970 ' THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 NEW YORK AVE., NW, WASHINt:TGN, D.C. 20006 WARNING: Unlicensed photocopying Ylplates U.S. copyright laws and Is subject to legal ptosacutfon, Bond # CE11729000089 PHILA;DELPHTA INDEMNITY INSURANCE COMPANY One Bala Plaza, Suite 100 Bala Cynwyd, PA 190D4-0950 Power of Attorney KNOW ALI. PERSONS BY THESE PRESENTS -That PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and existing under the laws of the Commonwealth of Pennsylvania, does hereby constitute and appoint Michael D. Lante. PhilliD Simons. Brad Bullerdieck, Bernardo C, Scoria Gaspar, Matt Boe-klase. Brian D Russell Jr., Robert T Wolf, Blake Oliver. Artvice Johnson, Mark Karr. Esteban Flores. R, M, Friedik. J-C. Shively. Belinda Johnson. Michael Simons. Michelle L L-ldridec and Lauren Casev Alexander of NFP Propertv & Casualty Services, Inc. its true and lawful Attorney -in -fact with full authority to execute on its behalf bonds, undertakings, mcognizances and other contracts of indemnity and writings obligatory in the nature thereof. issued in the course of its business and to hind the Company thereby, in an amount not to exceed S50.000,000. This Power ol'Attomey is granted and is signed and scaled by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of PHILADELPHIA INDEMNTY INSURANCE COMPANY on the 14" of November 2016. RESOLVED: That the Board ol'Directors hereby authorizes the President or any Vice President of the Company: (1 ) Appoint Attorrey(s) in Fact and authorize the Attomey(s) in Fact to execute on behalf of the Company bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereofand io attach the seal of the Company thereto, and (2) to remove, at anytime. any such Attonney-in-Fact and revoke the authority given, And. be it FURTHER RESOLVED: That the signatures of such omicers and the seal or the Company may he affixed to any such Power of Attomey or certificate relating thereto by facsimile, and any such Power of Attorney sa executed and uertified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. IN TESTIMONY WHEREOF, PHIL.ADELPHJA INDFMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMI N'r TO BE SIGNED AND ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTI IORIZED OFFICE. THIS 5TI-1 DAY OF OCTOBER 2024. 1427 (Seal) 41vbC3l.mb, President & CE0 Philadelphia Indemnity Insurance Company On this 5"1 day nf(k:tober, 2024 before me carte the individual who executed the preceding instrument. to me personally known, and being by me duly sworn said that he is the therein described and authorized officer of die PHILADELPHIA INDEMNITY INSURANCE COMPANY-. that the seal affixed to said instrument is the Corporate seal of said Company, that the said Corporate Seal and his signature were duly affixed. Irolhmanwoolth ofPemsylvants• Notary Seal Vanessa Mckenzie. Notary Publlt DitumeCounty My t:OMMIa910M 601ras November 3.2028 Commission numbar 1366394 M004r. VeMtrlvR• i A]I"iition of Nat a64% Notary Public: residing at: Linwood, PA My commission expires: November 3. 2028 I. Edward Sayago, Corporate Secretary ofPHILAD LPHIA INDEMNITY INSURANCE COMPANY, do hereby certify that the foregoing resolution ofthe Board of Directors and the Power of Attomcy issued pursuant thereto on the 5" day October 2024 are true and correct and are stilt in rutl Price and effect, i do further certify that John Glomb, who executed the Power of Attorney as President. was can the date of execution of the attached Power of Attorney the duly elected President of PHILADELPHIA INDEMNITY INSUPANCf1 COMPANY. ln'restimony Whereof I have subscribed my na+ne and affixed the facsimiles seal of each Company this 8th day of April 20 25 - Edward Sayago, Corporate Secretary PHILADELPHIA INDEMNITY INSURANCE COMPANY CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 of Ventura On 04/08/2025 before me, R. M. Friedik personally appeared Esteban Flores _. Notary Public, ( Here insert name and title of the officer) i who proved to me on the basis of satisfactory evidence to be the person(s) whose nanne(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. �. •� °F R. A. MOW WITNESS my hand a 7cial seal. °" Notary Public - Cahfornia Ventura County_ commission # 2387569 My Comm. Expires Dec 19, 2025 Signature of No*ry Public — -- (Notary Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT Bond No. CE11720000089 - Consent of Surety to Final Payment (Title or description of attached document) NIA (Title or description of attached document continued) Number of Pages twO Document Date 04/08/2025 NIA (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) Attorney -in -Fact ❑ Trustcc(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California muss contain verbiage exactly as appears above in the notary secrion or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded ourside of California. In such instances, arty alternative ockirrnvledgment verbiage as may he printed nn such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in Calf1bruirr fl.e. certifying the authorized capacity of the signer). Please check the doci.unort carefullyforproper notarial warding and attach thisfoem ifrequired. • Stoic and County information must be the State and County where the document signer(s) personally appeared betas the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the slime date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary pub)ic). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing offincorrect forms (i.e 4Wshclgiey-: is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to refection ofdocument retarding. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a diffierent acknowledgment corm. • Signature of the notary pubiic must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is net misused or attached to a ditiercnt document. Indicate title or type of attached document, number of pages and date, + indicate the capacity claimed by the signer. if the claimed capacity is a corporateofficer, indicate the title (i.e. CEO. CFO, Secretary), • Securely attach this document to the signed document C20M-2015 Prohntc Signing Service. Inc. - All Rights Reserved www; I'hc ProidAwm - Natlunwide Notary Service