Loading...
HomeMy WebLinkAboutContract 52278-FP2 City Secretary52278 -FP2 Contract No. FORTWORTH., Date Received Jul 6,2020 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: HANOVER CLEARFORK City Project No.: 101937 Improvement Type(s): ® Paving ® Drainage ❑ Street Lights ❑ Traffic Signals Original Contract Price: $58,463.00 Amount of Approved Change Order(s): Revised Contract Amount: Total Cost of Work Complete: $58,463.00 A2d1/&illJ Drew Davis(Jul 2,202010:31 CDT) Jul 2,2020 Contractor Date Davis Excavation Title President/Owner Company Name AfmZ Kg�fw Jul 2,2020 Neal Kime(Jul 2,202011:51 CDT) Project Inspector Date Jul 2,2020 Jul ,202012:25 CDT) P or jest Man g� Date Laurie Lewis(Jul 3,2020 09:21 CDT) Jut 3,2020 MM �r� Date Dana Burghd6off(tt 3,20201 5CDT) Jut 3,2020 Asst. City Manager Date OFFICIAL RECORD CITY SECRETARY Page 1 of 2 FT. WORTH, TX Notice of Project Completion Project Name: HANOVER CLEARFORK City Project No.: 101937 City's Attachments Final Pay Estimate Change Order(s): ❑ Yes ® N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time: 90 CD Days Charged: 330 Work Start Date: 7/8/2019 Work Complete Date: 6/1/2020 Page 2of2 FORT WORTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name HANOVER CLEARFORK Contract Limits Project Type STORM DRAIN&PAVING City Project Numbers 101937 DOE Number 1937 Estimate Number 1 Payment Number 1 For Period Ending 6/17/2020 CD City Secretary Contract Number Contract Time 901) Contract Date Days Charged to Date 330 Project Manager NA Contract is 100.00 Complete Contractor DAVIS EXCAVATION,INC. P.O.BOX 1169 VAN ALSTYNE, TX 75495 Inspectors OWEN/ KIME Wednesday,June 17,2020 Page 1 of 4 City Project Numbers 101937 DOE Number 1937 Contract Name HANOVER CLEARFORK Estimate Number 1 Contract Limits Payment Number 1 Project Type STORM DRAIN&PAVING For Period Ending 6/17/2020 Project Funding PAVING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total --------------------------------------- 1 REMOVE CONC PVMT 171 SY $15.00 $2,565.00 171 $2,565.00 2 REMOVE CONC CURB&GUTTER 259 LF $15.00 $3,885.00 259 $3,885.00 3 4"ASPHALT BASE TYPE B 42 SY $48.00 $2,016.00 42 $2,016.00 4 8"CONC PVMT 335 SY $56.00 $18,760.00 335 $18,760.00 5 6"CONC CURB AND GUTTER 261 LF $25.00 $6,525.00 261 $6,525.00 -------------------------------------- Sub-Total of Previous Unit $33,751.00 $33,751.00 -------------------------------------- STORM DRAIN Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 1 REMOVE 21"STORM LINE 20 LF $50.00 $1,000.00 20 $1,000.00 2 REMOVE S DROP INLET 2 EA $2,000.00 $4,000.00 2 $4,000.00 3 TRENCH SAFETY 21 LF $1.00 $21.00 21 $21.00 4 21"RCP CLASS III 19 LF $89.00 $1,691.00 19 $1,691.00 5 CONNECT TO EXISTING RCB 1 LF $18,000.00 $18,000.00 1 $18,000.00 -------------------------------------- Sub-Total of Previous Unit $24,712.00 $24,712.00 -------------------------------------- Wednesday,June 17,2020 Page 2 of 4 City Project Numbers 101937 DOE Number 1937 Contract Name HANOVER CLEARFORK Estimate Number 1 Contract Limits Payment Number 1 Project Type STORM DRAIN&PAVING For Period Ending 6/17/2020 Project Funding Contract Information Summary Original Contract Amount $58,463.00 Change Orders Total Contract Price $58,463.00 Total Cost of Work Completed $58,463.00 Less %Retained $0.00 Net Earned $58,463.00 Earned This Period $58,463.00 Retainage This Period $0.00 Less Liquidated Damages Days @ /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 $58,463.00 Wednesday,June 17,2020 Page 3 of 4 City Project Numbers 101937 DOE Number 1937 Contract Name HANOVER CLEARFORK Estimate Number 1 Contract Limits Payment Number 1 Project Type STORM DRAIN&PAVING For Period Ending 6/17/2020 Project Funding Project Manager NA City Secretary Contract Number Inspectors OWEN/ KIME Contract Date Contractor DAVIS EXCAVATION,INC. Contract Time 90 CD P.O.BOX 1169 Days Charged to Date 330 CD VAN ALSTYNE, TX 75495 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 $58,463.00 Less %Retained $0.00 Net Earned $58,463.00 Earned This Period $58,463.00 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 $58,463.00 Wednesday,June 17,2020 Page 4 of 4 FORTWORTH. TRANSPORTATION AND PUBLIC WORKS June 10, 2020 Davis Excavation P.O. Box 1169 Van Alstyne,TX 75495 RE: Acceptance Letter Project Name: Hanover Clearfork Project Type: Drainage& Paving City Project No.: 101937 To Whom It May Concern: On June 1, 2020 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 June 1,2020, 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- 392-8424. Sincerely, Patrick a ley(Jul ,202012:25 CDT) Patrick Buckley, P.E., Project Manager Cc: Neal Kime, Inspector Mark Owen, Inspection Supervisor Edwin Rodriguez,Senior Inspector Victor V.Tornero,Jr., P.E., Program Manager Peloton Land Solutions., Consultant Davis Excavation, Contractor Hanfork Holdings, LLC, Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov Rev.08/20/19 NOTICE This document waives rights unconditionally and states that you have been paid for giving up those rights. It is prohibited for a person to require you to sign this document if you have not been paid the payment amount set forth below. UNCONDITIONAL WAIVER AND SILLS PAID AFFIDAVIT Project: Hanover Clearfork Job No. 1903 Property Owner: The Hanover Company 1780 S Post Oak Lane Houston,TX 77056 Affiant: Davis Excavation,Inc 3807 County Road 276 Melissa, TX 75454 Affiant has actual knowledge that all bills owed by the Subcontractor, Davis Excavation, Inc., for materials supplied or labor performed in connection with Job 1801 Rocklyn, have been fully paid and satisfied; and,that no liens currently exist against stated property. Date: July 2, 2020 Davis Excavation, Inc (Company Name) By, (Signature) President (Title) STATE OF TEXAS COUNTY OF Collin This Unconditional Waiver and Release on Progress Payment was acknowledged before me on this day of Jj,y , 202� by�f ;Sb5Lv; , on behalf of Notary Public—St of Texas My Commission Expires: - 1'-z �'%%µY UN, �i KRISTEN DANIELS Notary Public,State of Texas ?�''FOF � Comm. Expires 04-19-2021 873252 Notary ID 11 CONSENT OF SURETY OWNER TO FINAL PAYMENT ARCfiITECr NA CONTRACTOR Docu merit G7fI7 SI RM (Instructions on reserse Side) Bond No.PB03228302461 OTHER. J TO OWNER: ARCHITECT'S PROJECT NO.: N/A (,name and LaddtxYSSj City of Fort Worth 4900 Gage Ave. CONTRACT FOR: Fort Worth, Tx 76107 Hanover Clearfork PROJECT: CONTRACT DATED: (Name anel address) Undated Hanover Clearfork-Fort Worth, TX In accordance with the provisions of the Contract between the Owner and the Contractor as indicate([above,the (fuser[name and ar&IroN of l'u)ctt) Philadelphia Indemnity Insurance Company One Bala Plaza East, Suite 100 Bala Cynwyd,PA 19004-1403 SURETY, on bond of (Insert name and aciclre-v of Contmciaig Davis Excavation, Inc. 3807 County Road 276 Melissa, Texas 75454 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 (lawn name anti adrlrea'c rrj'Owner) City of Fort Worth 4900 Gage Ave. Fort Worth, Tx 76107 OWNER, as set forth in said.Surety's bond. IN WITNESS WHEREOF,the Surety has hereunto set it-;hand on this bate: June 29,2020 (LTa�n irs u!rrtirnt the morttf�(oflvTt•ecl fm the uurnerie tlttr!anti tetrr:f Philadelphia Indemnity Insurance Company_ (.Siiret}/ lSIQ7TllttT1'C'Crfarl[fXlrl2e[i TenrY!5(:rrTftf%['YJ Attest: Julis!4a Villar,, Witness seal}: Michael B. Hill.Attorney-in-Fact WrinTe br:?inezn d tide! i lJTIO : You should sign an original AiA document that has this caution printed in reel. An originai assures that changes wiil not be obscured as may occur When documents are reproduced. See instruction Sheet for Limited License for Reproduction of this document. JL AIA DOCUMENT G707+CONSENT OF St W.1Y"ro FINAL.YAYhiF,W+1994 F?IITION•`ALA Iff- 01994+'I'HF`A2vfiF.IttCAN INS'ITTT!TT:OF ARCIi1TFCT'S;??35 NEiW PORK'vVFitil"E,NVE,WASl-1- ?NGTON:D.C.2tx?[ ,i2L)2•WARNING:Unlicensed photocopying violates U.S.copy- laws arw will subject the violator to legal prosecution, G707-1994 19220 PHILADELPHIA INDEMNITY INSURANCE COMPANY One Bala Plaza,Suite 100 Bala Cynwyd,PA 19004-0950 Power of Attorney KNOW ALL PERSONS BY THESE PRESENTS:That PHILADELPHIA INDEMNITY INSURANCE COMPANY(the Company),a corporation organized and existing under the laws of the Commonwealth of Pennsylvania,does hereby constitute and appoint William D.Baldwin,Blaine Allen,Brent Baldwin,Brock Baldwin,Michael B.Hill,Brady K.Cox,and/or Russ Frenzel of Baldwin-Cox Agency LLC,its true and lawful Attomey-in-fact with full authority to execute on its behalf bonds,undertakings,recognizances and other contracts of indemnity and writings obligatory in the nature thereof,issued in the course of its business and to bind the Company thereby,in an amount not to exceed$50,000,000. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of PHILADELPHIA INDEMNITY INSURANCE COMPANY on the 14'of November,2016. RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the Company:(1)Appoint Attomey(s)in Fact and authorize the Attorney(s)in Fact to execute on behalf of the Company bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof and to attach the seal of the Company thereto;and (2)to remove,at any time,any such Attorney-in-Fact and revoke the authority given. And, be it FURTHER RESOLVED: That the signatures of such officers and the seal of the Company may be arced to any such Power of Attorney or certificate relating thereto by facsimile,and any such Power of Attorney so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. IN TESTIMONY WHEREOF, PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 27TH DAY OF OCTOBER,2017. AN '$6•Y 1 27 •1y y• ..•••ag'�yr'' � Robert D.O'Leary Jr.,President&CEO Philadelphia Indemnity Insurance Company On this 27'day of October,2017,before me came the individual who executed the preceding instrument,to me personally known,and being by me duly swom said that he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY;that the seal affixed to said instrument is the Corporate seal of said Company;that the said Corporate Seal and his signature were duly affixed. COMMONWEALTH Of V Morgan tnipp.AbMr,PWfx Lo+d MCten T.vp..ManB�na1'COY^N Notary Public: rfi Cammgsign Endres 9eD425.N31 +t•VRwwM.6SOC4MKN 01 residing at: Bala Cvnwvd.PA (Notary Seal) My commission expires: September 25,2021 I,Edward Sayago,Corporate Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY,do hereby certify that the foregoing resolution of the Board of Directors and this Power of Attomey issued pursuant thereto on this 271 day of October,2017 are true and correct and are still in full force and effect.I do further certify that Robert D.O'Leary Jr.,who executed the Power of Attorney as President,was on the date of execution of the attached Power of Attorney the duly elected President ofPHILADELPHIA INDEMNITY INSURANCE COMPANY, In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this_ C'` '�day of 6'1 ,20 4� . s�• Edward Sayago,Corporate Secretary PHILADELPHIA INDEMNITY INSURANCE COMPANY ;may' ......