HomeMy WebLinkAboutContract 61144-FP1-FP1
City Secretary 61 144
Contract No.
FORT WORTH.
NOTICE OF PROJECT COMPLETION
(Developer Projects)
Date Received
AT
The Transportation and Public Works Department upon the recommendation of the Project Manager has
accepted the following project as complete:
Project Name: JPS Parking Garage
City Project No.: 105038
Improvement Type(s): ❑ Paving ® Drainage ❑ Street Lights ❑ Traffic Signals
Developer Cost
City Cost
Total Cost
Original Contract Price:
$ 269,906.00
$ 200,000.00
$ 469,906.00
Amount of Approved Change Order(s):
$ -
$ -
$ -
Revised Contract Amount:
NA
NA
NA
Total Cost of Work Complete:
$ 269,906.00
$ 200,000.00
$ 469,906.00
06/23/2025
Contractor Date
Regional Director
Title
The Beck Group
Company Name
06/23/2025
Project Inspector
Date
06/26/2025
Khal Jaafari (Jwufi 025p:&CDT)
Project Manager
Date
'0w4WW,&
07/01/2025
CIA Manager
Date
07/01 /2025
Lauren Prieu r (Jul 1, 2025 09:32 CDT)
TPW Director
Date
op��
07/02/2025
Asst. City Manager
Date
OFFICIAL RECORD Page I of 2
CITY SECRETARY
FT. WORTH, TX
Notice of Project Completion
Project Name: JPS Parking Garage
City Project No.: 105038
City's Attachments
Final Pay Estimate rxI
Change Order(s): ❑ Yes x❑ N/A
Contractor's Attachments
Affidavit of Bills Paid
Consent of Surety
Statement of Contract Time
Contract Time 95 WD
Work Start Date:4/11/2024
Completed number of Soil Lab Test: 247
Completed number of Water Test: 2
Days Charged:129 WD
Work Complete Date: 10/ 17/2024
FORT WORTH
CITY OF FORT WORTH
FINAL PAYMENT REQUEST
Contract Name JPS PARKING GARAGE
Contract Limits
Project Type DRAINAGE
City Project Numbers 105038
DOE Number 5038
Estimate Number 0 Payment Number 0
City Secretary Contract Number
Contract Date
For Period Ending 10/17/2024
WD
Project Manager NA
Contractor BECK HCB MANAGEMENT GP, INC
1807 ROSS, STE 500
DALLAS , TX 75201
Inspectors D. WATSON / S. GARCIA
Contract Time 9WD
Days Charged to Date 129
Contract is 100.00 Complete
Tuesday, May 6, 2025 Page 1 of 4
City Project Numbers 105038 DOE Number 5038
Contract Name JPS PARKING GARAGE Estimate Number 0
Contract Limits Payment Number 0
Project Type DRAINAGE For Period Ending 10/17/2024
Project Funding
UNIT III- DRAINAGE IMPROVEMENTS
Item
Description of Items
Estimated Unit
Unit Cost
Estimated
Completed
Completed
No.
Quanity
Total
Quanity
Total
1
STORM LINE GROUNTING
14 CY
$250.00
$3,500.00
14
$3,500.00
2
21" STORM ABANDONMENT PLUG
4 EA
$650.00
$2,600.00
4
$2,600.00
3
24" STORM ABANDONMENT PLUG
4 EA
$700.00
$2,800.00
4
$2,800.00
4
REMOVE 4' STORM MANHOLE RISER
1 EA
$600.00
$600.00
1
$600.00
5
REMOVE 4' STORM JUNCTION BOX
1 EA
$1,800.00
$1,800.00
1
$1,800.00
6
6' WIDE ASPHALT PVMT REPAIR, ATERIAL
652 LF
$15.00
$9,780.00
652
$9,780.00
7
T WIDE ASPHALT PVMT REPAIR, ATERIAL
21 LF
$15.00
$315.00
21
$315.00
8
8' WIDE ASPHALT PVMT REPAIR, ATERIAL
280 LF
$15.00
$4,200.00
280
$4,200.00
9
18" RCP, CLASS III
24 LF
$200.00
$4,800.00
24
$4,800.00
10
24" RCP, CLASS III
628 LF
$250.00
$157,000.00
628
$157,000.00
11
36" RCP, CLASS III
21 LF
$338.00
$7,098.00
21
$7,098.00
12
42" RCP, CLASS III
280 LF
$407.00
$113,960.00
280
$113,960.00
13
4' STORM JUNCTION BOX
4 EA
$9,000.00
$36,000.00
4
$36,000.00
14
5' STORM JUNCTION BOX
1 EA
$15,000.00
$15,000.00
1
$15,000.00
15
6' STORM JUNCTION BOX
1 EA
$17,000.00
$17,000.00
1
$17,000.00
16
TRENCH SAFETY
953 LF
$1.00
$953.00
953
$953.00
17
TRAFFIC CONTROL
5 MO
$18,500.00
$92,500.00
5
$92,500.00
Sub -Total of Previous Unit
$469,906.00
$469,906.00
Tuesday, May 6, 2025 Page 2 of 4
City Project Numbers 105038
Contract Name JPS PARKING GARAGE
Contract Limits
Project Type DRAINAGE
Project Funding
Contract Information Summary
Original Contract Amount
Change Orders
Total Contract Price
DOE Number
5038
Estimate Number
0
Payment Number
0
For Period Ending
10/17/2024
$469,906.00
$469,906.00
Total Cost of Work Completed $469,906.00
Less % Retained $0.00
Net Earned $469,906.00
Earned This Period $469,906.00
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
$469,906.00
Tuesday, May 6, 2025 Page 3 of 4
City Project Numbers 105038
Contract Name JPS PARKING GARAGE
Contract Limits
Project Type DRAINAGE
Project Funding
Project Manager NA
Inspectors D. WATSON / S. GARCIA
Contractor BECK HCB MANAGEMENT GP, INC
1807 ROSS, STE 500
DALLAS , TX 75201
DOE Number
5038
Estimate Number
0
Payment Number
0
For Period Ending
10/17/2024
City Secretary Contract Number
Contract Date
Contract Time 95 WD
Days Charged to Date 129 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 $469,906.00
Less % Retained
$0.00
Net Earned
$469,906.00
Earned This Period S469,906.00
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
$469,906.00
Tuesday, May 6, 2025 Page 4 of 4
FORTWORTH.
TRANSPORTATION AND PUBLIC WORKS
May 5, 2025
Beck-Potere Joint Venture
464 Bailey Ave, Suite 210
Fort Worth, TX 76107
RE: Acceptance Letter
Project Name: JPS Parking Garage
Project Type: Storm Drain
City Project No.: 105038
To Whom It May Concern:
On April 23, 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 May 2, 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 May 2, 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-
392-7872.
Sincerely,
(,__ 9fuv�P.E.
Khal Jaafari, P.E., Project Manager � aa��� � ,�u� �s,�o�s,9I)CI ,
Andrew Goodman, P.E., Program Manager
Cc: Sergio Garcia, Inspector
Donald Watson, Inspection Supervisor
Oscar Aguillon, Senior Inspector
Andrew Goodman,P.E., Program Manager
Teague Nall &Perkins, Inc, Consultant
Beck-Potere Joint Venture, Contractor
JPS Health Network, Developer
File
E-Mail: TPW_Acceptance@fortworthtexas.gov
Rev.8/20/19
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 Scot Bennett,
Regional Director Of Beck Potere Joint Venture, 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;
JPS Parking Garage Water & Sewer
BY
Scot Bennett
Subscribed and sworn before me on this date 17 of June, 2025.
Notary Pub c
Tarrant County, Texas
A BY GARCM
Navy PWM. Stdo of Tom
My QommMW Born
Mac.. ° h
CONSENT OF SURETY
TO FINAL PAYMENT
AL4 Document G707
Bond No. 674222529
TO OWNER
(Name curd addrevI
Tarrant County Hospital Oisbrd (dfa JPS Heafth Network), and the City of Fort Worth,
a Texas munbital coWration
1500 S. Main St.
Fort Worth, TX 76104
PROJECT:
(M,jne and ad*L%v
Water, Sanitary Sewer, and Drainage Improvements for
JPS Parking Garage; CPN 105038
OWNER
ARCHITECT
CONTRACTOR
SUR)v7Y
OTH) R
ARCHITECT'S PROJECT NO.:
CONTRACP FOR Construction
CONTRACT DATED:
In accordance with the provisions of the Contract between die Owner and the Contractor as indicated above, the
(lrJsvrr r7alrrvmJxf addiLssofSrrre!Jy
Liberty Mutual Insurance Company
175 Berkeley Street
Boston, MA 02116
, SURE Y,
on bond of
()rrsrx noon&and addnma gfCb?vn7clur)
Beck-Potere Joint Venture
464 Bailey Ave., Suite 210
Fort Worth. TX 76107
, CONTRACTOR,
hereby approves of the final payment to the Contractor, and agrees rhat final payment to the Contractor shall n(31 relieve the Surery of
any of its obligations to
(is J.irrrr rumre and addm-w ofOwrrar)
Tarrant County Hospital District (dfa JPS Health Network), and the City of Fort Worth, a Texas municipal corporation
1500 S. Main St.
Fort Worth, TX 76104
as set forth in said Surety's bond.
IN WITNM- WNEREOP, the Surety has hereunto set its hand on this date: June 18, 2025
(nrxrrr fir keNir{t(1br llro/rrh fdlaurr(ht'rbr nruncric r)rucrrrrr(Scar.!
�os>Po�4'y��r+
�JaJ
1912 0
, OwN'FR,
Liberty Mutual Insurance Company
By:
(S�grulrr/ll• Of arl!%V I�SCrr JYp17aY'lllali!!) _
Veronica Lawver Attorney -in -Fact
(AJiurd +ranee arrd Jifle)
Surety Phone No. 617-357-9500
G707— l 994
Liberty POWER OF ATTORNEY
Mutual. Liberty Mutual Insurance Company Certificate No: 8213385-674009
SURETY The Ohio Casualty Insurance Company
West American Insurance Company
KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company is a corporation duty organized under the laws of the State of New Hampshire, that
Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized
under the laws of the State of Indiana (herein collectively called the'Companiesl, pursuant to and by authority herein set forth, does hereby name, constitute and appoint, C. Ste pphens
Griggs; Charles R Teter, 111; Christy Braille. Danielle R Capps; Dcbra J Scarborough; Erin C Lavin; Evan D Sizemore; Hilla�j D Shepard; Jeffrey C Carey; Kchic A
Meyer, Kristin D Thurber; Lauren Scott; Mariana Walker; Mary T Flanigan; Patrick T Pribyl; Rebecca S Leal; Tahitia M Fry; Veronica Lawver, Anne M Gliedt;
Roxanne Avila: Tamara Bowser: Meredith McMillen; Nancy Singleton; Robert Elliott
ail of the city of Kansas Citystate of MO each individually if there be more than one named, its true and lawful attomey4n-fact to make,
execute, seal, acknowledge and deliveror, and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance
of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper
persons.
IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed
thereto this 18th day of March 2025 .
Liberty Mutual Insurance Company
The Ohio
lty Insurance
A�41 aPo",R9yo yoPc°aPo�-11 G'eyy o Pow qy� West Americana any
Insurance Company
J3 Fon q3 Fob
s 1912 c 1919 1991
: v 0 4 c 4,# 1/ vi
VV1' ACHU��.ba ZO HAYP9�ai3 •rs �N°IAM+'
C 9%7 * ld �Hl * yd �M * �a By —
ca Nathan J. Zangerle, Assistant Secretary Cr
c`o State of PENNSYLVANIA ss
County of MONTGOMERY o a
w On this l8th day of March 2025 before me personally appeared Nathan J. Zangerle, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance ate)
o its Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing instrument for the purposes
> therein contained by signing on behalf of the corporations by himself as a duly authorized officer. a) 9
a)roof
cIN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at Plymouth Meeting, Pennsylvania, on the day and year first above written. O
M M 9P PASr 0-0
O C Q<i or,viE Fp Comm m"am of Ponnsyhrarfm • Notary Seat
O c°S �t= v Teresa PastdH, Notary Pudic a) •d
Monlgorr County `
p OF My comm ssar exO March 1. 202e B O N
r.m tw 1126044 y "•'
y�Nry �vP� 'C' Membcr�wc b Anodabon of Nmn" Teresa Pastella, Notary Public Q `o
m N °r.4
a? 04
This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual 3
c Insurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: tl M
ARTICLE IV — OFFICERS: Section 12. Power of Attorney. 0o
m Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the President, and subject to such limitation as the Chairman or the j
President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as surety
any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact, subject to the limitations set forth in their respective powers of attomey, shall v 8
have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so executed, such Coe)
Zinstruments shall be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attomey-in-fact under the - M
provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. o t?
ARTICLE XIII — Execution of Contracts: Section 5. Surety Bonds and Undertakings.
Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe,
shall appoint such attomeys-in-tact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, —
bonds, recognizances and other surety obligations. Such attomeys-in-fact subject to the limitations set forth In their respective powers of attomey, shall have full power to bind the
Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such instruments shall be as binding as if
signed by the president and attested by the secretary.
Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes Nathan J. Zangerle, Assistant Secretary to appoint such
attomeys-in-fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and
other surety obligations.
Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the
Company, wherever appearing upon a oerfified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with
the same force and effect as though manually affixed.
I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company do
hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attorney executed by said Companies, is in full force and effect and
has not been revoked. + + I I . �..'. .
IN TESTIMONY WHEREOF, hdve,her1311htfl het Oy;ij mcl and affixed the seals of said Companies this 16th day of June 2025
-14 INS& a 1NSU�
G� �� moo..,. RAr kC+•I , y`� °°a°°�yFRgy `VPe°µv°`�rFyCe
J3. F?tn Q3 on q3 om ./�
191s 1919 o a 1991 0
r Y-I• By
.7 `- J��Ae„UB A - : L��� hAYPsa� a�AD,AN' aa3` Renee C. Llewellyn, Assistant Secretary
LMS•12873 LMIC OCIC 41t�J�lullrC6