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