HomeMy WebLinkAboutContracts & Agreements_243-2017 PROGRAM SUPPLEMENT NO. 027 Adv Project ID Date, September 20, 2017
to 0818000022 Location 08-SBD-0-RDL
ADMINISTERING AGENCY-STATE AGREEMENT Project Number. SSARPL-5083(022)
FOR STATE FUNDED PROJECTS NO 00295S E.A Number
Locode 5083
This Program Supplement, effective--9/i , hereby adopts and incorporates into the Administering Agency-State
Agreement No 002955 for State Funded Projects which was entered into between the ADMINISTERING AGENCY and
the STATE with an effective date of 06115/10 and is subject to all the terms and conditions thereof This PROGRAM
SUPPLEMENT is executed in accordance with Article I of the aforementioned Master Agreement under authority of
Resolution No 7(6 1f?i approved by the ADMINISTERING AGENCY on I7_/2,o/((o (See copy
attached)
The ADMINISTERING AGENCY further stipulates that as a condition to the payment by the State of any funds derived
from sources noted below encumbered to this project, Administering Agency accepts and will comply with the Special
Covenants and remarks set forth on the following pages
PROJECT LOCATION
Throughout the City of Redlands
TYPE OF WORK Develop a comprehensive traffic signal functional inventory and
safety analysis
Estimated Cost State Funds Matching Funds
STATE $248,85000 LOCAL OTHER
$276,50000 $27,650 0J $000
CITY OF REDLANDS STATE OF CALIFORNIA
By Department of Transpo ation
�,. W ;
� By
Title r1AVOR Chief, Office of Project Implementation
Date 1117-2 t 7 Division of Local Assistance
Attest -c._ Date �)/I, I'l""/J ,��l
CITY c6�- K ---
I hereby certify upon my p�+errss al knowledge that budgeted funds are available for this encumbrance
Accounting Officer " � Date 9/f1 $248 850 00
Program Supplement 00-295S-Q27 SERIAL Page 1 of 4
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION
PROGRAM SUPPLMENT AND CERTIFICATION FORM
PSCF(REV 0112010)
Page_1_of,„1_
TO STATE CONTROLLERS OFFICE 1DATE PREPARED PROJECT NUMBER
Claims Audits I 9/21/2017 0818000022
3301 C' Street,Rm 404 REQUISITION NUMBER 1 CONTRACT NUMBER
Sacramento,CA 95816 RQS-2660-081800000163
FROM
Department of Transportation
SUBJECT
Encumbrance Document
VENDOR I LOCAL AGENCY
CITY OF REDLANDS
$248,85000
PROCUREMENT TYPE
Local Assistance
CHAPTER STATUTES ITEM YEAR PECIPECT TASKISUBTASK AMOUNT
23 2016 2660-102-0042 2016-2017 2030010550 2620/0420 $248,85000
TOTAL CONTRACT AMOUNT $248,85000
ADA Notl ce For individuals with sensory disabilities this document is available in alternate formats For information Galt(915)654 6410 of TDD(916) 3880 or write
Records and Forms Management 1120N Street,MS 89,Sacramento,CA 95814
08-SBD-0-RDL 09/2012017
SSARPL-5083(022)
SPECIAL COVENANTS OR REMARKS
Chapter Statutes Item Year Program BC Category Fund Source AMOUNT
Program Supplement 00-2955 Q27-SERIAL Page 2 of 4
08 SBD 0-RDL 09/20120/7
SSARPL-5083(022)
SPECIAL COVENANTS OR REMARKS
1
All obligations of STATE under the terms of this Agreement are subject to the
appropriation of resources by the Legislature and the encumbrance of funds under this
Agreement Funding and reimbursement are available only upon the passage of the State
Budget Act containing these STATE funds
2 Any State and Federal funds that may have been encumbered for this project are
available for disbursement for limited periods of time For each fund encumbrance the
limited period is from the start of the fiscal year that the specific fund was appropriated
within the State Budget Act to the applicable fund Reversion Date shown on the State
approved project finance letter Per Government Code Section 16304, all project funds
not liquidated within these periods will revert unless an executed Cooperative Work
Agreement extending these dates is requested by the ADMINISTERING AGENCY and
approved by the California Department of Finance
ADMINISTERING AGENCY should ensure that invoices are submitted to the District
Local Assistance Engineer at least 75 days prior to the applicable fund Reversion Date to
avoid the lapse of applicable funds Pursuant to a directive from the State Controller's
Office and the Department of Finance, in order for payment to be made, the last date the
District Local Assistance Engineer can forward an invoice for payment to the
Department's Local Programs Accounting Office for reimbursable work for funds that are
going to revert at the end of a particular fiscal year is May 15th of the particular fiscal
year Notwithstanding the unliquidated sums of project specific State and Federal funding
remaining and available to fund project work, any invoice for reimbursement involving
applicable funds that is not received by the Department's Local Programs Accounting
Office at least 45 days prior to the applicable fixed fund Reversion Date will not be paid
These unexpended funds will be irrevocably reverted by the Department's Division of
Accounting on the applicable fund Reversion Date
3 ADMINISTERING AGENCY agrees to comply with the requirements in 2 CFR Part 225,
Cost Principles for State, Local, and Indian Tribal Governments
4 1 This PROJECT is funded with State-Only funding from the Systemic Safety Analysis
Report Program (SSARP) ADMINISTERING AGENCY agrees to administer PROJECT
in accordance with the SSARP Guidelines under which the project was selected
2 The ADMINISTERING AGENCY agrees to follow all relevant State laws and
requirements including the California Environmental Quality Act (CEQA)
3 This PSA allows reimbursement of eligible PROJECT expenditures to the
ADMINISTERING AGENCY for which the SSARP State funds are allocated The
effective State allocation date establishes the eligibility date for the ADMINISTERING
AGENCY to start reimbursable work Any work performed prior the effective allocation
date is not eligible for reimbursement from the SSARP funds
4 ADMINISTERING AGENCY agrees that SSARP funds available for reimbursement
will be limited to the amount allocated and encumbered by the STATE consistent with the
Program Supplement 00-295S-027-SERIAL Page 3 of 4
08-SBD 0-RDL 09/20/2017
SSARPL 5083(022)
SPECIAL COVENANTS OR REMARKS
scope of work in the STATE approved application Funds encumbered may not be used
for a modified scope of work after a project is awarded unless approved by the Statewide
SSARP Coordinator prior to performing work
5 ADMINISTERING AGENCY agrees to the program delivery and reporting
requirements established by the SSARP Guidelines The study and the Systemic Safety
Analysis Report (SSAR) must be completed within thirty-six (36) months of the funding
allocation The Final Report of Expenditure, the final invoice and the SSAR report must
be submitted to the DLAE within six (6) months of the report completion
Program Supplement 00 2955-Q27-SERIAL Page 4 of 4
RESOLUTION NO 7698
RESOLUTION OF THE CITY COUNCIL OF THE CITY REDLANDS, STATE OF
CALIFORNIA. AUTHORIZING THE MAYOR, OR ANY COUNCIL MEMBER, TO
EXECUTE STATE TRANSPORTATION PROGRAM DOCUMENTS REQUIRED FOR
HIGHWAY PROJECT GRANT FUNDING AND RESCINDING RESOLUTION NO
6934
WHEREAS, the City of Redlands (the "City") is eligible to receive State andioi
Federal fanding for certain tiansportation projects through the California Department of
Transportation, and
WHEREAS; Master Agreements, Program Supplement Agreements, Fund Exchange
Agreements Fund Transfer Agreements and Right-of-Way Certifications with the Califoriva
Department of Transportation must be executed by an authorized City representative befoi e
such fiinds can be obtained and expended by the City and
WHEREAS, the city Council of the City wishes to authorize the Mayor or any
Council Member to execute all Master Agreements, Program Supplement Agreements, Fund
Exchange Agreements, Fund Transfer Agreements and Right-of-Way Certifications and any
amendments thereto, with the California Department of Transportation,
NOW; THEREFORE, BE IT RESOLVED by the City Council of the City of
Redlands, State of California, as follows
Section 1 The City Council of the City of Redlands hereby authorizes the Redlands
Mayor or any Redlands City Council Member to approve, execute documents required to
receive funding for various transportation projects, including but not limited to right-of-way
certifications on behalf of the City Such documents, when duly executed by the Mayor of
any Redlands City Council Member shall be binding upon the City
Section 2 Resolution No 6934 of the City Council of the City of Redlands is hereby
rescinded
ADOPTED, SIGNED AND APPROVED this 20"' day of December, 2016
or
ATTEST
J nc Donaldson, City Clerk
\cclerk\Resolutions\Res 7600-7699\7698 Authorize Mayor to execute Federal Aid
documents docx
I, Jeal-me Donaldson, City Clerk of the City of Redlands, hereby certify that the foregoing
resolution was adopted by the City Council at a regular meeting thereof held on the 20th day of
December, 2016 by the following vote
AYES Councilmembers Harrison, Gilbreath, Barich, Tejeda, Mayor Foster
NOES None
ABSTAIN None
ABSENT None
,t2rY�
eaiine Donaldson, City Clerk