Loading...
HomeMy WebLinkAboutContracts & Agreements_51-1989_CCv0001.pdf TIN� FORM ORW 39 (RM 3--77) 7T E R S=TA T E STATE OF CALIFORNIA District County I Route RM. _ E.A. DEPARTmENT of TAANsPORTATnION 10 28. �/3 0 9] 1-0 10-2 084 INTERSTATE-------------------------------- 00 SOURCE CODE NO-------___--- - --__-- NA NOTICE NO.-_--_--------8-626------------------ ----- OWNER'S FILE NO.---------- ---------- UTILITIES AGREEMENT NO.----------8626------------ OQ'-SBd-10-28- 3/?0. 9 , on Rte 10 bet California St & Orange St 08-SBd-30-R'32. 6/R?�. �, on Rte �O bet 0. 6 Mi N/O Rte 10 & Rte 10 Date- ----------------------------------------------------- FIRST PARTY: State of California, acting by and through its Department of Transportation, hereinafter called STATE. SECOND PARTY: CITY OF REDLANDS ---------------------------­­-------------------I------------------------------- -------------------------------------------------------------------- -----------------------------­-­--------------------I-----------------­---------------------------------------------------------------­­---------------- hereinafter called OWNER. T . Relocation is required of certain utility facilities of OWNER, cost of which is to be home by STATE because: The exiting facilities are publicly owned and lawfully maintained in their present location and qualify for relocation at State expense under the provision of Section 70? of the Streets and Highways Code. I!. WORK TO BE DOBE CONSISTS OF THE FOLLOWING: T accordance with Notice to Owner No. 8626 dated June Vz In -1, 1988 , Owner shall relocate and/or remove existing interfering facilities as follows : Item ( 1 ) Abandon approximately 10LO feet of 21-inch VCP pipeline, and furnish and install approximatley 1050 feet 30-inch Vrp "BETTERMENT" pipeline sewer facilities, including four (4) manhole structures . item (211 Relocate one ( 1 ) fire hydrant and remove one ( 1 ) street light and appurtenances. Work shall be as noted and schematically shown on Exhibit Maps "All through "C" attached to said Notice. Notice and Exhibit maps are by reference incorporated into and made 2 part of this Agreement and are on file with Owner and State' s District Office of the Department of Transportation, 247 West Third Street , San Bernardino, California 92403. Minor deviations from the above-described work may be made and incidental work may be performed by the Owner when mutually acceptable to both parties and upon approval by the State. III. Owner agrees to perform a portion of the herein-described work with it ' s own forces and to cause a portion of the herein- described work to be performed by a contract with the lowest qualified bidder selected pursuant to valid competitive bidding procedure, and to furnish, or cause to be furnished all necessary labor , materials , tools and equipment required therefor , and to prosecute said work diligently to completion . TV. Such Director' s Easement Deeds are as deemed necessary by the State will be delivered to Owner , conveying new rights of way for portions of the facilities relocated under this Agreement , over available State-owned property outside the limits of the highway right of way. State' s liability for these easements will be at the proration shown for the relocation work involved under this Agreement . V. The State shall pay its share of the actual cost of said relocation within 90 days after receipt of an itemized bill in quintuplicate , signed by a responsible official of ^wnerls organization, compiled on the basis of the actual cost and expense. The Owner shall maintain records of the actual costs incurred and charged or allocated to the project in accordance with recognized accounting pr inc i pl es. It is understood and agreed that the State will not pay for any betterment or increase in capacity of Owner' s facilities and that Owner shall give credit to the State for all accrued depreciation on the replaced facilities and for the salvage value of any material or parts salvaged and retained or sold by Owner . VI. FACILITIES BETTERMENT it is understood that the relocation described herein under Section ILI, Item 1 , includes betterment to Owner ' s facilities by reason of increased capacity in the estimated amount of t60, 734. 00 which represents 20. 67 , of the total estimated cost of $204, 7 4. 00 and the estimated "Replacement in Kind" cost of $141! , 000.00 represents 110. 3--T of said total estimated cost as provided in Owner ' s estimate by letter of April 29, 1989. Said shall be applied to the "Actual" cost of mentioned relocation work and Owner shall credit State for all accrued depreciation and the salvage value of any materials or parts salvaged and retained or sold by Owner . VIT. At the election of the Owner, progress bills for costs incurred may be submitted not to exceed Owner' s recorded costs as of a specific date less estimated credits applicable to completed work where the recorded costs are sufficient to warrant such billing. The final billing shall be in the form of an itemized statement of the total costs charged to the project , less the credits provided for in the Agreement- , and less any amounts covered by progress billings . V'rTI. Owner shall submit a Notice of Completion to the District Utilities Coordinator within ?0 days of the completion of the work described herein . TX. Detailed records from which the billing is compiled shall be retained by the Owner for a period of four years from the date of the final bill and shall be made available for verification by State auditors . X. TIt is understood that, said highway is a Federal -Aid highway and accordingly, FHP M 6-6-17'-1 is hereby incorporated into this Agreement. Estimated Cost to STATE $-_-1-5-01--o 0 0.__0_0_ OWNER agrees to perform and STATE agrees to pay for the above-described work in accordance with ------t_h.e I-terms---of---this----Agreement--------------­­­----­­-----------------I ­­-------------------------------------------- ------------ --------- ----I----------------------------------------------------------------------------------­---------------------- ------- -- -- - ------------------------------------------------I IN WITNESS WHEREOF, the parties have executed this agreement the day and year first above written. AppytovAL IlEcommm-mED: CTITY OF REDLANDS ------- ----- ------- I-------------------------------------------------- C�llef-f-_4VW__--Services-----------_-------&-----U__t---1-1---I t y 'B'---r a--n-,6h, --- ----- ----------------------------------------------------------------------------------------------- ATTEST---- --------------- --------------------------------------------------------------------I----------------- -------------- ------------------------------------------ ------- --------- _Ci±_y.___Cler_k-----------------------___------------------------------------- ASSN. R4&of Wait CWrancel Ag*ft owtW__ APPRovED: STATE OF CALIFORNIA DEPARTmENT of TRANsporrrAmox By___----------------------- ---- -------De ut District Director R/W EST.*2M..16962-SW 3.77 10M 0A OSP SOURCE CMAR1xE EXP. RUTH. Sitf�1AL DESIGNATION OR FISCAL ENCUMBRANCE 3EN. LED I SU$.ACE �jSU&i0° O R W PARCEL NO C}91ECT NT C� YEAR DOCUMENT NUMBER DIST UNIT DIST UNIT WORK oftotR r:i i.0-ATION $RIDGE NO, ETC 1 t1 1 $ d;LIIYZ Z herebv herecert{¢y upon my own personal knowledce that frwfgeted hm&tom* t StSMATURE Of ACCOUNTING OFFICER DATE avaiirafAt fear the Pr&x# and pun),fse of the rrtwn of*are surd 0*we. ITEM,?ao.- CHAPTER STATUTES FISCAL TEAR ca' t APPROVED ;� - I