HomeMy WebLinkAbout063388-FP1 - Construction-Related - Contract - Nu-Way Construction, LLCCSC No. 63388-FP1
FORTWORTH
AVIATION DEPARTMENT
NOTICE OF PROJECT COMPLETION
Regarding City Secretary Contract #63388 for the construction of FWS Vehicle Service Road at
Fort Worth Spinks Airport as requested by the Aviation Department as approved by City Council
on 5/20/2025 through M&C 25-0466. The Department of Aviation has accepted this project as
complete.
Original Contract Amount
Amount of Approved Change Orders:
Revised Contract Amount:
Total Cost Work Completed
Less Deductions:
Liquidated Damages
Pavement Deficiencies
Total Deduction Amount:
Total Cost Work Completed
Less Previous Payments
Final Payment Due
W
Tyler Dale ( ov 20, 202515:00:33 CST)
Recommended for Acceptance
Aviation Director
VaL W44=l.
Valerie Washington (Nov 20, 2025 17:18:00 CST)
Assistant City Manager
$170,820.00
$0.00
$170,820.00
$170,820.00
0 Days @$0.00/Day
$0.00
$0.00
$170,820.00
$170,820.00
$0.00
11/20/2025
Date
11/20/2025
Date
11/20/2025
Date
OFFICIAL RECORD
CITY SECRETARY
FT. WORTH, TX
AFFIDAVIT
STATE OF TEXAS
COUNTY OF 6R,11Y T
Before me, the undersigned authority, a notary public in the state and county
aforesaid, on this day personally appeared Brandy Woehrle of Nu -Way
Construction, LLC., known to me to be a credible person, who being by me duly sworn,
upon her 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:
Construction of FWS Vehicle Service Road Construction at
Fort Worth Spinks Airport
Brandy Woehrle, President
Subscribed and sworn before me on this ZjLday of �1 J (, , 2025•
otary Public in and for the State of Texas
Consent of Surety
to Final Payment
AIA DOCUMENT G707
TO OWNER: City of Fort Worth
(Name and address) 200 Texas Street
Fort Worth, TX 76102
PROJECT: FWS Vehicle Service Road Construction
(Name and address) City Project No. 106102
OWNER
❑
ARCHITECT
❑
CONTRACTOR
❑
SURETY
❑
OTHER
❑
ARCHITECT'S PROJECT NO.:
CONTRACT FOR: FWS Vehicle Service Road Construction
City Project No. 106102
CONTRACT DATED: May 20, 2025
In accordance with the provisions of the Contract between the Owner and the Contractor as included above, the
Great American Insurance Company, 301 East 4th Street, Cincinnati, OH 45202
(Insert name and address of Surety)
SURETY, on bond of
Nu -Way Construction, LLC
(Insert name and address of Contractor)
1209 Cantrell Sansom Road, Suite 401, Fort Worth, TX 76131 _CONTRACTOR,
hereby approves of the final payment to the Contractor, and agrees that final payment to the Contractor shall not relieve the
Surety of any of its obligations to
City of Fort Worth
(Insert name and address of Owner)
200 Texas Street, Fort Worth, TX 76102
as set forth in the said Surety's bon number: 5315951
OWNER,
IN WITNESS WHEREOF, the Surety has hereunto set its hand on this date: November 4, 2025
(Insert in writing the month followed by the numeric date and year.)
Attes
(Sea
Great American Insurance Company
(Surety) :..... .
(Signature o utho zed represen five)
John D. Weisbrot, Attorney-1 rr�
(Printed name and title =
3,..-.
Printed in cooperation with the American Institute of Architects (AIA) i���
The language in this document conforms exactly to the language used in AIA Document G707 - Consent of Surety Company to. J,
1994 Edition.
GREAT AMERICAN INSURANCE COMPANY®
Administrative Office: 301 E 4TH STREET • CINCINNATI, OHIO 45202 • 513-369-5000 • FAX 513-723-2740
The number of persons authorized by
this power of attorney is not more than THREE
No.0 21243
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS: That the GREAT AMERICAN INSURANCE COMPANY, a corporation organized and existing under
and by virtue of the laws of the State of Ohio, does hereby nominate, constitute and appoint the person or persons named below, each individually if more than
one is named, its true and lawful attorney -in -fact, for it and in its name, place and stead to execute on behalf of the said Company, as surety, any and all bonds,
undertakings and contracts of suretyship, or other written obligations in the nature thereof; provided that the liability of the said Company on any such bond,
undertaking or contract of suretyship executed under this authority shall not exceed the limit stated below.
Name
JOHN D. WEISBROT
MELISSA L. MCDADE
STEVEN M. VARGA
Address Limit of Power
ALL OF ALL
PIPERSVILLE, PENNSYLVANIA $10,000,000
This Power of Attorney revokes all previous powers issued on behalf of the attomey(s)-in-fact named above.
IN WITNESS WHEREOF the GREAT AMERICAN INSURANCE COMPANY has caused these presents to be signed and attested by its appropriate
officers and its corporate seal hereunto affixed this 23RD day of MAY 1 2025
Attest GREAT AMERICAN INSURANCE COMPANY
�pN INSVp
Assistant Secretary Divisional Senior Vice President
STATE OF OHIO, COUNTY OF HAMILTON - ss: JOHN K. WEBSTER (877-377-2405)
On this 23RD day of MAY 2025 , before me personally appeared JOHN K. WEBSTER, to me
known, being duly sworn, deposes and says that he resides in Cincinnati, Ohio, that he is a Divisional Senior Vice President of the Bond Division of Great
American Insurance Company, the Company described in and which executed the above instrument; that he knows the seal of the said Company; that the seal
affixed to the said instrument is such corporate seal; that it was so affixed by authority of his office under the By -Laws of said Company, and that he signed his
name thereto by like authority.
SUSAN A KOHORST
Notary Public
Y z State of Ohio
° My Comm. Expires
May 19, 2030
This Power ofAttomey is granted by authority of the following resolutions adopted by the Board of Directors of Great American Insurance Company
by unanimous written consent dated June 9, 2008.
RESOLVED: That the Divisional President, the several Divisional Senior Vice Presidents, Divisional Vice Presidents and Divisonal Assistant Vice
Presidents, or any one of them, be and hereby is authorized, from time to time, to appoint one or more Attorneys -in -Fact to execute on behalf of the Company,
as surety, any and all bonds, undertakings and contracts of suretyship, or other written obligations in the nature thereof- to prescribe their respective duties and
the respective limits of their authority; and to revoke any such appointment at any time.
RESOLVED FURTHER: That the Company seal and the signature of any of the aforesaid officers and any Secretary or Assistant Secretary of the
Company may be affixed by facsimile to any power of attorney or certificate of either given for the execution of any bond, undertaking, contract of suretyship,
or other written obligation in the nature thereof, such signature and seal when so used being hereby adopted 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.
CERTIFICATION
I, STEPHEN C. BERAHA, Assistant Secretary of Great American Insurance Company, do hereby certify that the foregoing,Re0 , 1 1 r brney and
the Resolutions of the Board of Directors of June 9, 2008 have not been revoked and are now in full force and effect.
Signed and sealed this 4th day of November 2025
`PH INSU _ <
tt W•2
i
Assistant Secretary �� eJ - �y 1(• ' -� r
rtllllllll\\
S1029AJ (04/25)
GREATAMERICAN,
INSURANCE GROUP
Great American Insurance Group Tower
301 E. Fourth St.
Cincinnati, OH 45202
GAIG.com GREAT AMERICAN INSURANCE COMPANY
Financial Division
STATEMENT OF ASSETS, LIABILITIES AND CAPITAL & SURPLUS
AS OF DECEMBER 31, 2024
ADMITTED ASSETS
LIABILITIES, CAPITAL AND SURPLUS
Bonds................................................................................... $
5,845,018.164
Unpaid losses and loss expenses......................................... $
6,256,158,380
Stocks...................................................................................
1.274.791.631
Reserve for underwriting expenses.......................................
436,483,155
Mortgage loans on real estate ...............................................
786.549.193
Reserve for unearned premiums...........................................
2,103,265,814
Real estate (net of encumbrances) .......................................
1,804,762
Federal income taxes...........................................................
12,223,324
Cash and short-term investments .........................................
561,729,903
Ceded reinsurance premiums payable............,.....................
233,911,190
Other invested assets...........................................................
2,564,685.626
Funds held under reinsurance treaties ..................................
865,928,291
Receivable for securities.......................................................
239.165
Provision for reinsurance ......................................................
46,334,958
Investment income due and accrued ...................................-
76.052.024
Retroactive reinsurance ceded..............................................
(55,645,110)
Agents' and premium balances .............................................
932.184.155
Other liabilities......................................................................
240.B95,349
Reinsurance recoverable on loss payments ..........................
164.362.713
Total liabilities..................................................................
10,139,555,351
Federal income taxes...........................................................
-
Net deferred tax asset...........................................................
38,762,419
Receivable From affiliates......................................................
30,071,335
Receivable from Federal Crop Insurance Corporation...........
838.503.799
Company owned life insurance .............................................
203,209,682
Capital stock............ i.................... ......... $ 15,440,600
Funds held as collateral........................................................
42.558,181
Paid in surplus....................................... 911,548,324
Funded deductibles..............................................................
40,346,543
Special surplus funds .......................... 53,160,920
Other admitted assets .......................... ..._........ ,.....,.............
40,901,134
Unassigned funds.................................. 2,322,065,234
Policyholders' surplus.......................................................
3,302,215,078
Total ................................................. $ 13$ 13 44
Total................................................................................ $ 13,441,770.429
Securities have been valued on the basis prescribed by the National Association of Insurance Commissioners.
STATE OF OHIO
COUNTY OF HAMILTON
Judith E. Gill, Vice President and Controller, and Stephen Beraha, Assistant Vice President and Assistant Secretary, being duly sworn,
each for himself deposes and says that they are the above described officers of the Great American Insurance Company of Cincinnati, Ohio;
that said Company is a corporation duly organized, existing and engaged in business as a Surety by virtue of the laws of the State of Ohio
and has duly complied with all the requirements of the laws of said state applicable to said Company and is duly qualified to act as Surety
under such laws; that said Company has also complied with and is duly qualified to act as Surety under Public Law 97-258 enacted
September 13, 1982 (96 Stat. 1047 as amended: 31 U.S.C. 9304-9308); that to the best of their knowledge and belief the above statement is
a full, true and correct Statement of the Assets, Liabilities and Capital & Surplus of the said Company as of December 31, 2024.
Subscribed and sworn to before me
this 28th day of March, 2025.
ril,.
�Cordrmalke.,
Public Notary
VALERIE SMITH
Notary Public
{
State of Ohio
zMy
V
Comm. Expires
October 17, 2026
Assistant etary
GDOAgT�;=
Ilttllll�
Specialty Property & Casualty Insurance Group
GAIG.com
CARVER
CERTIFICATE OF SUBSTANTIAL COMPLETION for
Project Title:
Garver Project Number:
FWS — Vehicle Service Road
A11-2400619
Owner/Funding Agency Number: City of Fort Worth — Fort Worth Spinks
Contract For: $170,820.00
Substantial Completion: August 13, 2025
CONTRACTOR: OWNER:
Nu -Way Construction, LLC City of Fort Worth
Sal Murillo Joe Hammond, Assistant Aviation Director
1209 Cantrell Sansom Bldg 4 450 Alsbury Court
rori vvorin. i A ib-i j-i rori vvorin. i A oouzu
The Work performed under this Contract has been reviewed and found, to the Engineer's best
knowledge, information and belief, to be substantially complete. Substantial Completion is the stage in
the progress of the Work when the Work or designated portion thereof is sufficiently complete in
accordance with the Contract Documents so the Owner can occupy or utilize the Work for its intended
use. The date of Substantial Completion of the Project or portion thereof designated above is hereby
established as stated above, which is also the date of commencement of applicable warranties required
by the Contract Documents, except as noted below:
1. N/A
A list of items to be completed or corrected (Punch List) is attached hereto. The failure to include any
items on such list does not alter the responsibility of the Contractor to complete all Work in accordance
with the Contract Documents.
Garver 08/13/2025
B DATE
The Contractor will complete or correct the Work on the Punch List attached hereto within 30 calendar
days of the Date of Substantial Completion. Should the Contractor fail to complete or correct the work on
the Punch List within this period, the Substantial Completion date is null, and void and the Contract Time
shall recommence.
Contractor: 8{^GWLoV W"ArCe- 8/14/2025
BY I DATE
The Owner accepts the Work or designated portion thereof as substantially complete and will assume full
possession thereof on August 13, 2026.
Owner's --� �Representative: 8/14/2025
BY DATE
Attachment: Punch List
Attachment (Punch List) to Certificate of Substantial Completion for
Project Title: FWS — Vehicle Service Road
CONTRACT DOCUMENTS TO BE SUBMITTED BY CONTRACTOR TO ENGINEER
1. Redlines
2. O&M Manuals
3. Final Pay Application
4. Provid SWPPP NOT
WORK ITEMS TO BE CORRECTED OR COMPLETED
Date of Completion
Item to be corrected or completed
Estimated September 2025
Flush mounted fire hydrant installation
Haul off spoils
Install and establish seed
Establish sod
Trim backer rods on joint edges
Fill joint spalls
Pull SWPPP after grass is established
Clean and establish vegetation within the southwest drainage headwall
End of September 2025
Pull barricades and taxiway edge light covers after fire hydrant installation
1-1
E
3
a=
a w E
R � X
v0Hli w
>O
Z
C N
C
=
•f0 f0
E 6
N m
d'
_ 2
0
(V
O
U —
� T
u
�
O
i» d
0
�o
y y
o
i G
d E
o
o
(L o
0
v�
O
0
� =
m
� �
O
a o
A
O Q
U
_
Y
O
O
E r
7
O
y m
L 00
�
as
C
N
0
O
=
E
N
E
Q
0
0
0
c
�
E
o
O
y
i E
Q
Q
C
O
CL
c�
U)
N
CL
U
Y
2
L
O
"'
co
I
o
m
U
U
al)
LL
Cl)
U
L
N
a�
N N
N N
N a
O
t t
t t
t t
�
3 3
3 3
3 3
0
O
i»
0
ov
0
0
0
0
0
0
0
o
S
T
r
0
o
Q
Q-
a
ro
O
ti
�
Q
E
0
U
N
O7
16
C
N
L
d
a
o
o
N
�
V
O
G!
O
Z
y
7
W
i
d
O_
CL
a
O
y
Or
O
O
O
`°
~
O
N
O
O O
N
U
N
N
ti
T O
o
C
CV)0
0p
o
T-
N
l
LO
c +j
=s a)
W
O
E O
LL
d
U-
Q d
Oi111i1���ANCNETE EXCAVATION
Bill To:
City of Fort Worth
Remit To Contractor:
Nu -Way Construction, LLC
1209 Cantrell Sansom Rd., Ste 401
Fort Worth, Texas 76131
DATE: 11/5/2025
Invoice Number Retainage
Project Name: Vehicle Service Road
Project ID
Contract Total
Period To: 10/27/202!
n®
Manhole Adjustment, Major with Cover
Fju�h Mounted Fir. hydrant Conversion
TOTALS
$170,820.00
$170,820.00
$0.00
$ 170,820.00
$0.00
PAYMENT AND WORK SUMMARY:
Previous Payments:
#1 $
73,003.11
Current Contract Total to Date:
5
170,820.00
#7 $
33,084.00
#3 $
34A 8.00
Total Approved Change Orders to Date:
#4 $
13,162.50
Total $
153,738.00
Total Work Completed to Date:
$
170,820.00
Total Retainage Amount to Date (10%l:
$
-
Less Previous Payments:
$
153,738.00
Amount Due This Estimate:
$
27,082.00
Balance to Fini,h including Retainage
$0.00
Percent Complete
100%
Nu -Way Construction, LLC DATE
�\
\
&
4-j
n
O
&
e
0
U
Cd
&
�
0-
E
Q
�
�
CL
�
�
ru
CL
&
0)
�
2
.�
�
�
�
�
O
�
&
�\
Q
V)
Q
=
Q)
�
V)
�
U
5
]
Lri
U
\
OL
3
\
t
}
Cl
ƒ
/
7
2
J
�
�
E
�
�
�
\
§
2
§
E
g
L
q
)
0
§
2
�
\
«
E
�0
�
\
CL
/
7
§ »
>
2
7
°
2 5 o
®
§
t 2
x
}
v
¥Lu
C2.
0§
f
«
2 \
k
\
G \
°
§
7
&e/±
�M
k
�
�
w
3000 Internet Blvd.
Suite 400
Frisco, TX 75034
TEL 972.377.7480
FAX 972.377.8380
www.GarverUSA.com
November 5, 2025
City of Fort Worth
Aviation Department
Attn: Mr. Tyler Dale
201 American Concourse, Suite 330
Fort Worth, TX, 76106
Re: FWS Vehicle Service Road Construction
Letter of Final Acceptance
Dear Mr. Dale:
This letter serves as formal notification of final acceptance for the FWS Vehicle Service Road
Construction project at Spinks Airport.
To the best of my knowledge, all work associated with this project has been completed in accordance
with the terms and conditions outlined in the Contract Documents.
All scope of work items, excluding the flush -mounted hydrant installation, were completed as of
August 9, 2025. A final walk-through was conducted on August 13, 2025, during which no outstanding
punch list items were identified, aside from the hydrant installation. The contractor completed the
remaining hydrant installation on October 29, 2025. Accordingly, the one-year warranty period for all
work performed under this project commenced on that date and will expire on October 29, 2026.
The original contract allowed for 65 calendar days to complete the project, excluding any suspension
periods or weather -related delays. Due to delays primarily related to material procurement for the
flush -mounted hydrant, the actual contract duration exceeded the original timeline by 71 calendar
days. There were no failed material tests, and no additional costs were incurred for retesting.
Based on the overall performance and circumstances, I do not recommend the assessment of
liquidated damages for this project.
If you require any additional information or would like to discuss this letter in more detail, please feel
free to give me a call at 214-451-2963.
Sincerely,
GARVER
Alex Jes op, P.E.
Project Manager
FWS Vehicle Service Road Construction City Project No. 25-0095
FORT WORTH
Routing and Transmittal Slip
Aviation
Department
DOCUMENT TITLE: FWS Vehicle Service Road Construction Closeout
M&C 25-0466
CPN 106102 CSO #
63388 DOC#
DATE: 11/20/2025
INITIALS
DATE OUT
TO:
1. Joe Hammond
J-f+
7H
11/20/2025
2. Roger Venables
e e z
R bles
11/20/2025
3. Valerie Washington
WO
11/20/2025
4.
5.
6.
DOCUMENTS FOR CITY MANAGER'S SIGNTURE: All documents received from any and all City
Departments requesting City Manager's signature for approval MUST BE ROUTED TO THE
APPROPRIATE ACM for approval first. Once the ACM has signed the routing slip, David will review
and take the next steps.
NEEDS TO BE NOTARIZED: ❑ Yes ❑X No
RUSH: ❑ Yes ❑X No SAME DAY: ❑ Yes ❑ No NEXT DAY: ❑ Yes ❑ No
ROUTING TO CSO: x❑ Yes ❑ No
Action Required:
❑ As Requested
❑ For Your Information
Signature/Routing and or Recording
❑ Comment
❑ File
❑ Attach Signature, Initial and Notary Tabs
Return to: Please call Tyler Dale at ext. 5416 for pick up when completed. Thank you.