HomeMy WebLinkAboutContract 60767-FPFORT WORTH,
-FP3
City Secretary 60767
Contract No.
Date Received 7/18/2025
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: Chisholm Trail Ranch Section 3 Phase 3
City Project No.: 104793
Improvement Type(s): ❑ Paving ❑ Drainage 0 Street Lights ❑ Traffic Signals
Original Contract Price:
Amount of Approved Change Order(s):
Revised Contract Amount:
Total Cost of Work Complete:
'�Os�
Jacob Gatewood fJul 15. 202516:19 CDT)
Contractor
Manager
Title
Conatser Construction, TX LP
Company Name
Project Inspector
Project Manager
CFA Manager
de .7,.�
Lauren Pneur:Jul 18. 202510'.53 CDT)
TPW Director
Cp�-'-)
Asst. City Manager
$154,724.00
$154,724.00
07/15/2025
Date
07/16/2025
Date
07/18/2025
Date
07/18/2025
Date
07/18/2025
Date
07/18/2025
Date
OFFICIAL RECORD
CITY SECRETARY
FT. WORTH, TX
Page 1 of 2
Notice of Project Completion
Project Name: Chisholm Trail Ranch Section 3 Phase 3
City Project No.: 104793
City's Attachments
Final Pay Estimate ❑x
Change Order(s): ❑ Yes ❑x N/A
Contractor's Attachments
Affidavit of Bills Paid
Consent of Surety
Statement of Contract Time
Contract Time:140 WD Days Charged: 102 WD
Work Start Date: 4/4/2025 Work Complete Date: 9/9/2025
Completed number of Soil Lab Test: 463
Completed number of Water Test: 13
Page 2 of 2
FO TWORTH
CITY OF FORT WORTH
FINAL PAYMENT REQUEST
Contract Name Chisholm Trail Ranch Section 3 Phase 3
Contract Limits
Project Type STREETLIGHT IMPROVEMENTS
City Project Numbers 104793
DOE Number 4793
Estimate Number 1 Payment Number 1 For Period Ending
City Secretary Contract Number
Contract Date
Project Manager NA
Contractor CONATSER CONSTRUCTION TxLP
5327 WICHITA ST
FORT WORTH, TX 76119
Inspectors G. DEYON / S. WESTER
Contract Time
Days Charged to Date
Contract is 100.00
9/9/2025
WD
12WD
102
Complete
Monday, July 14, 2025 Page 1 of 4
City Project Numbers 104793 DOE Number 4793
Contract Name Chisholm Trail Ranch Section 3 Phase 3 Estimate Number I
Contract Limits Payment Number 1
Project Type STREETLIGHT IMPROVEMENTS For Period Ending 9/9/2025
Project Funding
UNIT V: STREETLIGHT IMPROVEMENTS
Item
Description of Items
Estimated Unit
Unit Cost
Estimated
Completed
Completed
No.
Quanity
Total
Quanity
Total
1
RDWY ILLUM FOUNDATION TY 1
25 EA
$1,200.00
$30,000.00
25
$30,000.00
2
RDWY ILLUM TY 11 POLE
25 EA
$1,800.00
$45,000.00
25
$45,000.00
3
TYPE R2 LUMINAIRE
20 EA
$850.00
$17,000.00
20
$17,000.00
4
TYPE R4 LUMINAIRE
5 EA
$950.00
$4,750.00
5
$4,750.00
5
FURNISHANSTALL TYPE 33B ARM
25 EA
$600.00
$15,000.00
25
$15,000.00
6
2" CONDT PVC SCH 80 (T)
1114 LF
$15.00
$16,710.00
1114
$16,710.00
7
FURNISH/INSTALL 6' WOOD LIGHT POLE ARM
6 EA
$1,000.00
$6,000.00
6
$6,000.00
8
ATBO P303 ARTERIAL LUMINAIRE
6 EA
$2,000.00
$12,000.00
6
$12,000.00
9
NO 6 TRIPLEX OH INSULATED ELEC CONDR
1033 LF
$8.00
$8,264.00
1033
$8,264.00
Sub -Total of Previous Unit
$154,724.00
$154,724.00
Monday, July 14, 2025 Page 2 of 4
City Project Numbers 104793
Contract Name Chisholm Trail Ranch Section 3 Phase 3
Contract Limits
Project Type STREETLIGHT IMPROVEMENTS
Project Funding
Contract Information Summary
Original Contract Amount
Change Orders
Total Contract Price
DOE Number 4793
Estimate Number 1
Payment Number 1
For Period Ending 9/9/2025
$154,724.00
$154,724.00
Total Cost of Work Completed $154,724.00
Less % Retained $0.00
Net Earned $154,724.00
Earned This Period $154,724.00
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
$154,724.00
Monday, July 14, 2025 Page 3 of 4
City Project Numbers 104793
Contract Name Chisholm Trail Ranch Section 3 Phase 3
Contract Limits
Project Type STREETLIGHT IMPROVEMENTS
Project Funding
Project Manager NA
Inspectors G. DEYON / S. WESTER
Contractor CONATSER CONSTRUCTION TxLP
5327 WICHITA ST
FORT WORTH, TX 76119
DOE Number 4793
Estimate Number 1
Payment Number 1
For Period Ending 9/9/2025
City Secretary Contract Number
Contract Date
Contract Time 120 WD
Days Charged to Date 102 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 $154,724.00
Less % Retained $0.00
Net Earned $154,724.00
Earned This Period $154,724.00
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
$154,724.00
Monday, July 14, 2025 Page 4 of 4
FORTWORTH.
M,
TRANSPORTATION AND PUBLIC WORKS
July 3, 2025
Conatser Construction
5327 Wichita St.
Ft. Worth, TX 76119
RE: Acceptance Letter
Project Name: Chisholm Trail Ranch Section 3, Phase 3
Project Type: Stree Lights
City Project No.: 104793
To Whom It May Concern:
On February 18, 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 February 18,
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)
392-6826.
Sincerely,
George Marquez, Project Manager
Cc: Steven Wester, Inspector
Gary Deyon, Inspection Supervisor
Lorrie Pitts, Senior Inspector
Andrew Goodman, Program Manager
LJA Engineering, Consultant
Conatser, Contractor
Meritage Homes of Texas, LLC, Developer
File
E-Mail: TPW_Acceptance@fortworthtexas.gov
Rev. 08/20/19
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 Brock Huggins, President of Conatser Management Group, Inc.,
general partner of Conatser Construction TX. LP, 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; and
That there are no claims pending for personal injury and/or property damages;
On Contract described as:
CHISHOLM TRAIL RANCH SEC. 3, PH. 3
WATER, SANITARY SEWER, DRAINAGE, PAVING,
& STREET LIGHT IMPROVEMENTS
CFA PRJ #: 23-0156
CITY PROJECT #:104793
CITY OF FORT WORTH
STATE OF TEXAS
CONATSER CONSTRUCTION TX, LP
Brock Huggin
Subscribed and sworn to before me this 24TH day of July, 2024.
�pµr P` KATHERINE ROSE P—N —'
Notary Public State of Texasff)Notary Public in Tarrant County, Texas
My Co
Ny P Co 133467933Ex
9r OF �4 Commission Expires
November 30, 2026
CONSENT OF
SURETY COMPANY
TO FINAL PAYMENT
Conforms with the American Institute of
Architects, AIA Document G707
OWNER
❑
ARCHITECT
❑
CONTRACTOR
❑
SURETY
❑
OTHER
Bond No 0256211
PROJECT:
(name, address)Chisholm Trail Ranch Section 3 Phase 3 - Utilities & Paving
TO (Owner)
Fort Worth. TX
MERITAGE HOMES OF TEXAS, LLC AND THE CITy7 ARCHITECT'S PROJECT NO:
OF FORT WORTH CONTRACT FOR:
8840 Cypress Waters Blvd., Suite 100 Chisholm Trail Ranch Section 3 Phase 3 - Utilities & Paving
Dallas TX 75019 —J CONTRACT DATE:
CONTRACTOR: CONATSER CONSTRUCTION TX, L.P.
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 Company)
BERKLEY INSURANCE COMPANY
475 Steamboat Road
Greenwich CT 06830 , SURETY COMPANY
on bond of (here insert name and address of Contractor)
CONATSER CONSTRUCTION TX, L.P.
5327 Wichita St.
Fort Worth TX 76119-6035
, 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)
MERITAGE HOMES OF TEXAS, LLC AND THE CITY OF FORT WORTH
8840 Cypress Waters Blvd., Suite 100
Dallas TX 75019 , OWNER,
as set forth in the said Surety Company's bond.
IN WITNESS, WHEREOF,
the Surety Company has hereunto set its hand this 23rd day of ,July, 2024
BERKLEY INSURANCE COMPANY
Surety Company ` I �,
Attest: �Zpk-L-Z �7 ,kr'
(Seal): Signatdre of Authorized Representative
Sochinie Hunter Attorney -in -Fact
Title
NOTE: This form is to be used as a companion document to AIA DOCUMENT G706, CONTRACTOR's AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS,
Current Edition
ONE PAGE
No. BI-72801-el
POWER OF ATTORNEY
BERKLEY INSURANCE COMPANY
WILMINGTON, DELAWARE
KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly
organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted
and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don E. Cornell, Sophinie Hunter;
Robb! Morales; Kelly A. Westbrook; Tina McEwan; Joshua Saunders, Tonie Petranek; or Mikaela Peppers of Aon Risk
Services Southwest, Inc. of Dallas, TX its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below
and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty
Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.$50,000,000.00), to the
same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its
principal office in their own proper persons.
This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware,
without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following
resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010:
RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief
Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant
Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney -in -fact named therein
to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the
corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such
attorney -in -fact and revoke any power of attorney previously granted; and further
RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances,
or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the
manner and to the extent therein stated; and further
RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney -in -fact named; and
further
RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any
power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or
other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as
though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any
person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have
ceased to be such at the time when such instruments shall be issued.
LN UTENTESS WHEREOF, the Company has caused these presents to be. signed and attested by its appropriate officers and its
corporate seal hereunto affixed this 2`4 day of May . 2024
,,19Ary p Attest_ Berkley Insurance Company
c• r /
o'.
BY K BY
Philip S\I t
Sanwa* Executive Vice President &- Secretary Senior Vice President
STATE OF CONNECTICUT )
) ss.
COUNTY OF FAIRFIELD
Sworn to before me, a Flotmy Public in the State of Connecticut, this 2", day of May 2024 , by Philip S. Welt and
Jeffrey M. Tlafter who are sworn to nee to be the Executive Vice President and Secretary, and the Senior Vice President,
respectively, of Berkley Insurance Company.
NOTARY KOW Notary Public., State of Connecticut
00NN =
WCOMMWdW OPF $ 04-M20a CERTIFICATE
I, the undersigned„ Assistant: Secretary of BERKLEY RvSURA'+ CE COMPA,N-Y, DO HEREBY CERTIFY that the foregoing is a
true, correct and complete copy of the original Power of Attorney; that said Power of Attorney has not been revoked or rescinded
:and that the authority of the. Attorney -in -Fact set fortis therein, who executed the bond or undertaking to which this Power of
Attcr ttL hed, is in full force and effect as ofthis date.
" i 3 uncler my hand and seal of the Company; this 23 rd day o f July 2024
Sk::1:I.E�;
Vincent, P. Forte
CONSENT OF
SURETY COMPANY
TO FINAL PAYMENT
Conforms with the American Institute of
Architects, AIA Document G707
OWNER
❑
ARCHITECT
❑
CONTRACTOR
❑
SURETY
❑
OTHER
Bond No 0256212
PROJECT:
(name, addreSS)Chisholm Trail Ranch Sec 3 Ph 3 - Street Lighting Improvements
TO (Owner)
Fort Worth TX
MERITAGE HOMES OF TEXAS, LLC AND THE CITY ARCHITECT'S PROJECT NO:
OF FORT WORTH CONTRACT FOR:
8840 Cypress Waters Blvd., Suite 100 Chisholm Trail Ranch Section 3 Phase 3 - Street Lighting
Improvements
Dallas TX 75019 CONTRACT DATE:
CONTRACTOR: CONATSER CONSTRUCTION TX, L.P.
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 Company)
BERKLEY INSURANCE COMPANY
475 Steamboat Road
Greenwich CT 06830 , SURETY COMPANY
on bond of (here insert name and address of Contractor)
CONATSER CONSTRUCTION TX, L.P.
5327 Wichita St.
Fort Worth TX 76119-6035
,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)
MERITAGE HOMES OF TEXAS, LLC AND THE CITY OF FORT WORTH
8840 Cypress Waters Blvd., Suite 100
Dallas TX 75019 , OWNER,
as set forth in the said Surety Company's bond.
IN WITNESS, WHEREOF,
the Surety Company has hereunto set its hand this
Attest: 1. � ft1CkC�
(Seal):
23rd day of July, 2024
BERKLEY INSURANCE COMPANY
Surety Company
Signature of Authorized Representative
Sonhinie Hunter
Title
Attornev-in-Fact
NOTE: This form is to be used as a companion document to AIA DOCUMENT G706, CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS,
Current Edition
ONE PAGE
No. BI-72801-el
POWER OF ATTORNEY
BERKLEY INSURANCE COMPANY
WILMINGTON, DELAWARE
KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly
organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted
and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don E. Cornell; Sophinie Hunter;
Robbi Morales; Kelly A. Westbrook, Tina McEwan; Joshua Saunders; Tonie Petranek; or Mfkaela Peppers of Aon Risk
Services Southwest, Inc. of Dallas, TX its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below
and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty
Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.$50,000,000.00), to the
same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its
principal office in their own proper persons.
This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware,
without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following
resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010:
RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief
Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant
Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney -in -fact named therein
to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the
corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such
attorney -in -fact and revoke any power of attorney previously granted; and further
RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances,
or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the
manner and to the extent therein stated; and further
RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney -in -fact named; and
further
RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any
power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or
other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as
though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any
person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have
ceased to be such at the time when such instruments shall be issued.
D; IkrITNE:SS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its
corporate seal hereunto affixed this T'a day of Mav . 20.24 .
Aitest: --) Berkley insurance Company
Sl k.I. J; By l:��� iQ1 By
Philip S ` welt lei J
Executive Vice President & Secretary Senior Vice President
STATE OF CONNECTICUT)
) ss:
COUNTY OF EA MFIELD
Sworn to before me, a :Votary Public in the State of Connecticut, this 2`4 day of Mav .. 2024 . by Philip S. Welt and
Jeffrey M. Hai%r who are sworn to me to be the Executive Vice President and Secretary, and the 'Senior Vice President,
respectively, of Berkley Insurance Company, f i
VAPM.C. . f' '-�-
NOTARY P :Votary Public, State of Connecticut
CONMCMUT
WPM l 04 CERTIFICATE
I; the undersigned, Assistant Secretary of BERKLEY INSURA XE COMPANY, DO HEREBY CERTIFY that the fore -going is a
true, correct and complete copy of the original Power of Attorney; that said mower of Attorney has not been revoked or rescinded
and that.rl:q authority of the Attorney -in -Fact set forth therein, who executed the bond or urrdertaking to which this Power of
`A,. co ed, is in full force anti effect as ofthis date. Jul2024
` r ender ruy hand and seal of the Company, this 23rd day of y
€�a vincesrt. P. Forte
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 Brock Huggins, President of Conatser Management Group, Inc.,
general partner of Conatser Construction TX. LP, 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; and
That there are no claims pending for personal injury and/or property damages;
On Contract described as:
CHISHOLM TRAIL RANCH SEC. 3, PH. 3
WATER, SANITARY SEWER, DRAINAGE, PAVING,
& STREET LIGHT IMPROVEMENTS
CFA PRJ #: 23-0156
CITY PROJECT #:104793
CITY OF FORT WORTH
STATE OF TEXAS
CONATSER CONSTRUCTION TX, LP
Brock Huggin
Subscribed and sworn to before me this 24TH day of July, 2024.
�pµr P` KATHERINE ROSE P—N —'
Notary Public State of Texasff)Notary Public in Tarrant County, Texas
My Co
Ny P Co 133467933Ex
9r OF �4 Commission Expires
November 30, 2026
CONSENT OF
SURETY COMPANY
TO FINAL PAYMENT
Conforms with the American Institute of
Architects, AIA Document G707
OWNER
❑
ARCHITECT
❑
CONTRACTOR
❑
SURETY
❑
OTHER
Bond No 0256211
PROJECT:
(name, address)Chisholm Trail Ranch Section 3 Phase 3 - Utilities & Paving
TO (Owner)
Fort Worth. TX
MERITAGE HOMES OF TEXAS, LLC AND THE CITy7 ARCHITECT'S PROJECT NO:
OF FORT WORTH CONTRACT FOR:
8840 Cypress Waters Blvd., Suite 100 Chisholm Trail Ranch Section 3 Phase 3 - Utilities & Paving
Dallas TX 75019 —J CONTRACT DATE:
CONTRACTOR: CONATSER CONSTRUCTION TX, L.P.
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 Company)
BERKLEY INSURANCE COMPANY
475 Steamboat Road
Greenwich CT 06830 , SURETY COMPANY
on bond of (here insert name and address of Contractor)
CONATSER CONSTRUCTION TX, L.P.
5327 Wichita St.
Fort Worth TX 76119-6035
, 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)
MERITAGE HOMES OF TEXAS, LLC AND THE CITY OF FORT WORTH
8840 Cypress Waters Blvd., Suite 100
Dallas TX 75019 , OWNER,
as set forth in the said Surety Company's bond.
IN WITNESS, WHEREOF,
the Surety Company has hereunto set its hand this 23rd day of ,July, 2024
BERKLEY INSURANCE COMPANY
Surety Company ` I �,
Attest: �Zpk-L-Z �7 ,kr'
(Seal): Signatdre of Authorized Representative
Sochinie Hunter Attorney -in -Fact
Title
NOTE: This form is to be used as a companion document to AIA DOCUMENT G706, CONTRACTOR's AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS,
Current Edition
ONE PAGE
No. BI-72801-el
POWER OF ATTORNEY
BERKLEY INSURANCE COMPANY
WILMINGTON, DELAWARE
KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly
organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted
and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don E. Cornell, Sophinie Hunter;
Robb! Morales; Kelly A. Westbrook; Tina McEwan; Joshua Saunders, Tonie Petranek; or Mikaela Peppers of Aon Risk
Services Southwest, Inc. of Dallas, TX its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below
and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty
Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.$50,000,000.00), to the
same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its
principal office in their own proper persons.
This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware,
without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following
resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010:
RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief
Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant
Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney -in -fact named therein
to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the
corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such
attorney -in -fact and revoke any power of attorney previously granted; and further
RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances,
or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the
manner and to the extent therein stated; and further
RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney -in -fact named; and
further
RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any
power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or
other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as
though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any
person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have
ceased to be such at the time when such instruments shall be issued.
LN UTENTESS WHEREOF, the Company has caused these presents to be. signed and attested by its appropriate officers and its
corporate seal hereunto affixed this 2`4 day of May . 2024
,,19Ary p Attest_ Berkley Insurance Company
c• r /
o'.
BY K BY
Philip S\I t
Sanwa* Executive Vice President &- Secretary Senior Vice President
STATE OF CONNECTICUT )
) ss.
COUNTY OF FAIRFIELD
Sworn to before me, a Flotmy Public in the State of Connecticut, this 2", day of May 2024 , by Philip S. Welt and
Jeffrey M. Tlafter who are sworn to nee to be the Executive Vice President and Secretary, and the Senior Vice President,
respectively, of Berkley Insurance Company.
NOTARY KOW Notary Public., State of Connecticut
00NN =
WCOMMWdW OPF $ 04-M20a CERTIFICATE
I, the undersigned„ Assistant: Secretary of BERKLEY RvSURA'+ CE COMPA,N-Y, DO HEREBY CERTIFY that the foregoing is a
true, correct and complete copy of the original Power of Attorney; that said Power of Attorney has not been revoked or rescinded
:and that the authority of the. Attorney -in -Fact set fortis therein, who executed the bond or undertaking to which this Power of
Attcr ttL hed, is in full force and effect as ofthis date.
" i 3 uncler my hand and seal of the Company; this 23 rd day o f July 2024
Sk::1:I.E�;
Vincent, P. Forte
CONSENT OF
SURETY COMPANY
TO FINAL PAYMENT
Conforms with the American Institute of
Architects, AIA Document G707
OWNER
❑
ARCHITECT
❑
CONTRACTOR
❑
SURETY
❑
OTHER
Bond No 0256212
PROJECT:
(name, addreSS)Chisholm Trail Ranch Sec 3 Ph 3 - Street Lighting Improvements
TO (Owner)
Fort Worth TX
MERITAGE HOMES OF TEXAS, LLC AND THE CITY ARCHITECT'S PROJECT NO:
OF FORT WORTH CONTRACT FOR:
8840 Cypress Waters Blvd., Suite 100 Chisholm Trail Ranch Section 3 Phase 3 - Street Lighting
Improvements
Dallas TX 75019 CONTRACT DATE:
CONTRACTOR: CONATSER CONSTRUCTION TX, L.P.
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 Company)
BERKLEY INSURANCE COMPANY
475 Steamboat Road
Greenwich CT 06830 , SURETY COMPANY
on bond of (here insert name and address of Contractor)
CONATSER CONSTRUCTION TX, L.P.
5327 Wichita St.
Fort Worth TX 76119-6035
,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)
MERITAGE HOMES OF TEXAS, LLC AND THE CITY OF FORT WORTH
8840 Cypress Waters Blvd., Suite 100
Dallas TX 75019 , OWNER,
as set forth in the said Surety Company's bond.
IN WITNESS, WHEREOF,
the Surety Company has hereunto set its hand this
Attest: 1. � ft1CkC�
(Seal):
23rd day of July, 2024
BERKLEY INSURANCE COMPANY
Surety Company
Signature of Authorized Representative
Sonhinie Hunter
Title
Attornev-in-Fact
NOTE: This form is to be used as a companion document to AIA DOCUMENT G706, CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS,
Current Edition
ONE PAGE
No. BI-72801-el
POWER OF ATTORNEY
BERKLEY INSURANCE COMPANY
WILMINGTON, DELAWARE
KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly
organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted
and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don E. Cornell; Sophinie Hunter;
Robbi Morales; Kelly A. Westbrook, Tina McEwan; Joshua Saunders; Tonie Petranek; or Mfkaela Peppers of Aon Risk
Services Southwest, Inc. of Dallas, TX its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below
and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty
Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.$50,000,000.00), to the
same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its
principal office in their own proper persons.
This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware,
without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following
resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010:
RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief
Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant
Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney -in -fact named therein
to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the
corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such
attorney -in -fact and revoke any power of attorney previously granted; and further
RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances,
or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the
manner and to the extent therein stated; and further
RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney -in -fact named; and
further
RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any
power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or
other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as
though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any
person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have
ceased to be such at the time when such instruments shall be issued.
D; IkrITNE:SS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its
corporate seal hereunto affixed this T'a day of Mav . 20.24 .
Aitest: --) Berkley insurance Company
Sl k.I. J; By l:��� iQ1 By
Philip S ` welt lei J
Executive Vice President & Secretary Senior Vice President
STATE OF CONNECTICUT)
) ss:
COUNTY OF EA MFIELD
Sworn to before me, a :Votary Public in the State of Connecticut, this 2`4 day of Mav .. 2024 . by Philip S. Welt and
Jeffrey M. Hai%r who are sworn to me to be the Executive Vice President and Secretary, and the 'Senior Vice President,
respectively, of Berkley Insurance Company, f i
VAPM.C. . f' '-�-
NOTARY P :Votary Public, State of Connecticut
CONMCMUT
WPM l 04 CERTIFICATE
I; the undersigned, Assistant Secretary of BERKLEY INSURA XE COMPANY, DO HEREBY CERTIFY that the fore -going is a
true, correct and complete copy of the original Power of Attorney; that said mower of Attorney has not been revoked or rescinded
and that.rl:q authority of the Attorney -in -Fact set forth therein, who executed the bond or urrdertaking to which this Power of
`A,. co ed, is in full force anti effect as ofthis date. Jul2024
` r ender ruy hand and seal of the Company, this 23rd day of y
€�a vincesrt. P. Forte