HomeMy WebLinkAboutContract 60169-FP1 (2)FORT WORTH® �--...... _,
-FP3
City Secretary 60169 Contract No. _____ _
Date Received l0/l3/2025
10/15/2025
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: Logan Square Phase 2
City Project No.: 103991
Improvement Type(s): □ Paving □Drainage � Street Lights □Traffic Signals
Original Contract Price: $192,075.00
Amount of Approved Change Order(s):
Revised Contract Amount:
Total Co st of Work Complete: $192,075.00
'Robert A. Webb
Robe[!; A. Webb (Oct JO :Z02S 15:08:10 CDT!
10/10/2025
Contractor Date
SW Regional President
Title
Bean Electrical, LLC.
Company Name
l.Awre-n,ce--Ccu,.n,, 10/10/2025
Lawrence Cain jOct 10 2025 16:31:06 CDT}
Project Inspector Date 1� ,M,,ud, Pc 10/13/2025
Project Manager Date
�10/13/2025
CFA Manager Date
I a1t441tt: Alll,M 10/13/2025 Lauren Prieur (Oct 13 2025 08:56:57 CDT!
TPW Director Date
�10/13/2025
Asst. City Manager Date
Page 1 of 2
Notice of Project Completion
Project Name: Logan Square Phase 2
City Project No.: 103991
City's Attachments
Final Pay Estimate 0
Change Order(s): ❑ Yes 0 N/A
Contractor's Attachments
Affidavit of Bills Paid �
Consent of Surety �
Statement of Contract Time
Contract Time: 200
Days Charged: 213
Work Start Date: 7/23/2024 Work Complete Date: 8/14/2025
Completed number of Soil Lab Test: 731
Completed number of Water Test: 18
Page 2 of 2
CITY OF FORT WORTH
Contract Name LOGAN SQUARE - PHASE 2
Contract Limits
Project Type STREETLIGHTS
DOE Number 3991
Estimate Number 1 Payment Number 1 For Period Ending 8/14/2025
FINAL PAYMENT REQUEST
City Secretary Contract Number
213
WD
Contract Date
BEAN ELECTRICAL, INC
NA
821 E ENON
FORT WORTH TX 76140
G.DEYON M.CAIN
200WDContract Time
Days Charged to Date
CompleteContract is 100.00
Contractor
,
/Inspectors
Project Manager
City Project Numbers 103991
Thursday, September 25, 2025 Page 1 of 4
Contract Name LOGAN SQUARE - PHASE 2
Contract Limits
Project Type STREETLIGHTS
DOE Number 3991
Estimate Number 1
Payment Number 1
For Period Ending 8/14/2025
Project Funding
City Project Numbers 103991
UNIT V: STREETLIGHTING IMPROVEMENTS
Item
No.Description of Items Estimated
Quanity Unit Unit Cost Estimated
Total
Completed
Quanity
Completed
Total
1 2" CONDUIT PVC SCHEDULE 80 (T)2100 LF $21.25 $44,625.00 2100 $44,625.00
2 NO 10 INSUKATED ELEC CONDR 6300 LF $1.80 $11,340.00 6300 $11,340.00
3 FURNISH/INSTALL TYPE 33B ARM 26 EA $540.00 $14,040.00 26 $14,040.00
4 FURNISH/INSTALL LED LIGHTING FIXTURE (70
WATT ATBO COBRA HEAD)
26 EA $595.00 $15,470.00 26 $15,470.00
5 RDWY ILLUM FOUNDATION TY 1,2, AND 4 26 EA $1,575.00 $40,950.00 26 $40,950.00
6 FURNISH/INSTALL RDWAY ILLUM TY 11 POLE 26 EA $2,525.00 $65,650.00 26 $65,650.00
$192,075.00 $192,075.00Sub-Total of Previous Unit
Thursday, September 25, 2025 Page 2 of 4
Contract Name LOGAN SQUARE - PHASE 2
Contract Limits
Project Type STREETLIGHTS
DOE Number 3991
Estimate Number 1
Payment Number 1
For Period Ending 8/14/2025
Project Funding
City Project Numbers 103991
Contract Information Summary
Change Orders
$192,075.00Original Contract Amount
$192,075.00Total Contract Price
$192,075.00
Less
Total Cost of Work Completed
% Retained $0.00
Net Earned $192,075.00
Plus Material on Hand Less 15%$0.00
Balance Due This Payment $192,075.00
Less Liquidated Damages
Days @ / Day
$0.00
Less Penalty
LessPavement Deficiency $0.00
$0.00
$0.00Less Previous Payment
Earned This Period
Retainage This Period
$192,075.00
$0.00
Thursday, September 25, 2025 Page 3 of 4
Contract Name LOGAN SQUARE - PHASE 2
Contract Limits
Project Type STREETLIGHTS
DOE Number 3991
Estimate Number 1
Payment Number 1
For Period Ending 8/14/2025
Project Funding
City Project Numbers 103991
Line Fund Account Center
Amount
Funded Gross Retainage Net
CITY OF FORT WORTH
SUMMARY OF CHARGES
$192,075.00
Less
Total Cost of Work Completed
% Retained $0.00
Net Earned $192,075.00
Plus Material on Hand Less 15%$0.00
Balance Due This Payment $192,075.00
Less Liquidated Damages
0 Days @ $0.00 / Day $0.00
Less Penalty
LessPavement Deficiency $0.00
$0.00
$0.00Less Previous Payment
Earned This Period
Retainage This Period
$192,075.00
$0.00
City Secretary Contract Number
213
WD
Contract Date
BEAN ELECTRICAL, INC
NA
821 E ENON
FORT WORTH TX 76140
G.DEYON M.CAIN
200
WD
Contract Time
Days Charged to Date
CompleteContract is 100.000000
Contractor
,
/Inspectors
Project Manager
Thursday, September 25, 2025 Page 4 of 4
Rev. 8/20/19
TRANSPORTATION AND PUBLIC WORKS
September 18, 2025
Bean Electrical, LLC.
821 Enon Ave.
Fort Worth, TX. 76140
RE: Acceptance Letter
Project Name: Logan Square Ph.2
Project Type: Water, Sewer, Paving, Drainage and Street Lights
City Project No.: 103991
To Whom It May Concern:
On August 18, 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 September 18, 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 September 18,
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)392-7830.
Sincerely,
Izeldeen Ahmed, Project Manager
Cc: Matt Cain, Inspector
Gary Deyon, Inspection Supervisor
Edward D’Avila, Senior Inspector
Andrew Goodman, Program Manager
Pape-Dawson, Consultant
Bean Electrical, LLC., Contractor
LGI Homes, 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 Robert A. Webb,
SW Regional President, Lumin8 Transportation Technologies, 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;
Logan Sqaure ph.2_Streetlights CPN 103991
.: _....._' �._...__ ....... .... . .. .
BY �--'
Robert A. Webb/SW Regional President
Subscribed and sworn before me on this date
�� -- � -� �j ���
Notary Public
Tarrant, Texas
,,,,,,,�������,,,,,,
.����� PRY '��''%,
; ;Q� �� ��� ;
; �� �
= Carlos Veloz Salas �-
�;;�?� Exp- 10/9/2027 Crj;
� _ �ID N0.1345g7�39 \
^ ����
'/,/��` ��r������`�����
�
�
Ti,�1i!�;'333T;�,':1M�;'� f:_'v'�';,�J+_�.7��':'�S
STATE OF TEXAS
COUNTY OF TARRANT
AFFIDAVIT
Before me, the undersigned authority, a notary public in the state
and county aforesaid, on this day personally appeared Robert A. Webb,
SW Regional President, Lumin8 Transportation Technologies, 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;
Logan Sqaure ph.2_Streetlights CPN 103991
BY
��# -
� ,_, _ , . . .
,.,
�, �.�__
Robert A. Webb/SW Regional President
Subscribed and sworn before me on this date
Notary Publi —��
Tarrant, Texas
Regional office:
821 E Enon Ave
Fort Worth, Tx. 76140
(817) 561-7400
� � - � — a o�.�'
\\\�1111111111i/�� /
�,����%�PRY '°Ci�''�,
� � /_
;' O ,
� � � �� :
_� �_
_ Carlos Veloz Salas -
I�� ExP. lO/9/2O2] C/'j�
� � ID N0.1345g7�39 �- �
��
�i`'�� l �`��
•i fl � '�'Ci�.
//�����:I�li!!E:111\`\\
www.lumin3.com
Corporate Office:
5920 Lamar St
Arvada, Colorado 80003
(303)422-7985
GONSENT QF SURETY
TO FINAL PAYMENT
!uA DC1C26�)'?�EYdt G%i�i
Bond No. 800135502
ro avvN�z:
(Nmnr arrd ada�tres� j
LGI Homes - Texas, LLC
1450 Lake Robbins Drive
The Woodlands, TX 77380
k'�t(3JECT:
(Nti�ne and adtlrac�}
Logan Square, Phase 2
�WI�1F.R
AfiGHITFsCP
GC}N'T'l2�C�'OR
Si1R�'i'y
UTH�.K
ARCHIT`EC'!"S PROJECT NO.:
C43�TRACTF01�: Logan Square, Phase 2
GONTIZA.+CT DATED:
In aet�nrciafaee v�ieh rhe provisia�rs afr.i:e Ccx�tracc between tlle Uwner anci the Cczntractc�r as i»ciic�ateci aix�ve, the
tf�tsrwrnainraud ueid+�rsof�a�q�j
Atlantic Specialty Insurance Company
605 Highway 169 North, Suite 800
Plymouth, MN 55441
an bor�d of
{Ine�rr rrame and aridrr�s c�'Crmtmdur)
Bean Electrical LLC
821 E. Enon Avenue
Fort Worth, TX 76140
■
■
■
■
a
1 JiJiU:��
, carr�,.cro�a+
ixereby apprnvcs af the flnal payment to che Cantractc�r, and agrees that Rnaf paymerst to thc Cc�ntrartor shalf nt�t retle�ve tt�e Su��ry c�f
any of i�s oblaga�io.ns co
(l��wtrt namreund adclr�o qJ'Ou�nc�j
LGI Homes - Texas, LLC
1450 Lake Robbins Drive
The Woodlands, TX 77380
as seE forch in saici Surery's U<.vzd.
, QWNBR,
zN WiTJ+tFSS �ISRiOF, rh� Suret�' has he►-�uncn set s'ts hand c�n #his date: October 7, 2025
(GsueiY {�y uv�fN�r�q �br iuo��tb j�lou�ed ir�+rlar nru,rerfc ctarr a:rrl,t+c+ar.J
Atlantic Specialty Insurance Company
{.s�rJ
By:
tS�jqrratur�rgfur+�bor/rnctir �i tn+r1
Ai.t�CST:
{Seai): Susan J. Lattarulo Attorney-in-�act.
R son, Surety Witness ;1'�r�rtca��tafneaudtklerp
�.71%�%-^� ��
intact
INSURANCE
Power ofi Attorn�y
KNOW ALL MEN BY TIIESE PRESENTS, that A'TLAN"1'IC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth,
Minnesota, does hereby co�stitute and appoint: Susan J Lattarulo, Thomas F McCoy Jr, each individually if there be more than one named, its true and lawful Attorney-in-
Fact, to make, execute, seal and deliver, for and on its behalf as surety, any and all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature
thereof; provided that no bond or undcrtaking executed under this authority shall exceed in amount the sum of: unlimited and the execution of such bonds, recognirances,
contracts of indemnity, and all other writings obligatory in the nature thereof in pursuance of these pmsents, shall be as binding upon said Company as if they had been fully
signed by an authorized officer of the Company and sealed with the Company seal. This Power of Attorncy is made and executed by authority of the following resolutions
adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-filth day oi September, 2012:
Resolved: That the President, any Senior Vice President or Vice-President (each an "Authorized OfYicer") may execute for and in behalf of the Company any and
all bonds, recognizances, co��tracts of indemnity, and all other writings obligatory in the namre thereof, and affix the seal of the Company thereto; and that the
Authorized Officer may appoint and authorize an Atrorney-in-Fact to execute on behalf of the Company any and all such instruments and to affix the Company
seal thereto; and that the Authorized Officer may at any time remove any such Attorney-in-Fact and revoke all power and authority given to any such Attorney-in-
Fact.
Resolved: That the Attorney-in-Fact may be given Yull power and authority to execute for and in the name and on behalf oY the Company any and all bonds,
recognizances, contracts of indemnity, and all other writings obligatory in thc nature thereof, and any such instrument executed by any such Attorney-in-Fact shall
be as binding upon the Company as if signed and sealed by an Authorized Officer and, further, the Attorney-in-Fact is hereby authorized to verify any affidavit
required to be attached to bonds, mcognizanrns, contracts of indemnity, and all other writings obligatory in the nature thercof.
This power of attorney is signed and sealed by facsimile under tbe authority of the following Resoluaon adopted by the Board of Directors of ATLANTIC SPECIALTY
INSURANCE COMPANY on the twenty-iifth day of September, 2012:
Resolved: That the signawre of an Authorized Officer, the signature of the Secretary ar the Assistant Secretary, and the Company seal may be affixed by
facsimile to any power of attorney or to any certificate relating thereto appointing an Attorney-in-Fact for purposes only of executing and sealing any bond,
undertaking, recognizance or other written obligaaon in the namre thereof, and any such signature and seal where so used, being hereby adopEed by the Company
as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though
manually affixed.
IN WITNESS WHEREOF, ATLANTIC SPECIAL"fY INSUI2ANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company
to be affixed this first day of January, 2023.
STATE OF MINNESOTA
HENNEPIN COUNTY
�fp„SY11I�S„�~��.
p?. . . .. U
'4.�'�' qFP O R 9�2- }
ta' �SEAL`� °�
�y: 'rn:
: Y' 1986 0: 1�Y
:ya.yFw voP�.aa�:
, L,�N y � h�1,,,.
i��r �„u,o,.
�/ln r-
Sarah A. Kolar, Vice President and General Counsel
On this first day of January, 2023, before me personally came Sarah A. Kolar, Vice President and General Counsel of ATLANTIC SPECIALI'Y INSURANCE COMPANY, to
me personally known to be the individual and officer described in and who executed the preceding instrument, and she acknowledged the execution of the same, and being by me
duly sworn, that she is the said officer of the Company aforesaid, and that the seal afYixed to the preceding instrument is the seal of said Company and that the said seal and the
signawre as such officer was duly affixed and subscribed to the said instrumen[ by the authority and at the direcuon of the Company.
w¢`"'IIg'' ALISON D. NASH-TROUT A/���Ji
.�°'"��'�
� + � N�TARY PUBLIC - MINNESOTA %Sl'YI /l/� � �t�a
�� . �
My Commissian Eupires
��i ,'s�y°� January 31, Z030 Notary Public
I, the undersigned, Secretary of' ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney is in full
tbrce and has not been revoked, and the resolutior,s set forth above are now in force.
Signed and sealed. Dated �th day of OCtob2r 2025
This Power of Attorney expires
January 31, 2030
+:P,,,,-�V , �NS(j 'ti
r'{G`..,� '''-'�'q''ks
�4�,•GpFPOHqr�; .y��:
_��' SEAL 'm=_
�`—' 1986 'o:
'"'.,y�-'�'FW YOR�ybt:
4+'"" ,.�;,,,,�'»��',.
��--
Kara L.B. Barrow, Secretary
Please direct bond verificauons to suret�(c�intactinsurance com