Loading...
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