Loading...
HomeMy WebLinkAbout7915RESOLUTION NO 7915 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS APPROVING A FREEWAY AGREEMENT WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR STATE ROUTE 10 AND RESCINDING RESOLUTION NO 7788 WHEREAS, State Highway Route 10 has been declared to be a freeway by resolution of the California Highway Commission, and WHEREAS, Caltrans and the City have previously entered into various agreements regarding the portion of State Highway Route 10 running through the City, and WHEREAS, it is the mutual desire of Caltrans and the City to enter into an updated Freeway Agreement in accordance with the revised plan of said freeway, and WHEREAS, the provisions of Section 100 22 of the Streets and Highway Code have been complied with, and WHEREAS, the adoption of this resolution is exempt from review under the California Environmental Quahty Act (CEQA) because it can be seen with certainty that there is no possibility that approval of the actions may have a significant nnpact on the environment, and therefore, not subject to CEQA pursuant to section 15061(b)(3), NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF REDLANDS as follows Section 1 The City Council hereby determines that approval of this Resolution is exempt from review under the California Environmental Quality Act ("CEQA") pursuant to CEQA guidelines section 15061(b)(3) because it is seen with certainty that there is no possibility that approval of this Resolution may have a significant effect on the environment Section 2 The City Council hereby approves a Freeway Agreement between Caltrans and the City for State Highway Route 10 between Mountain View Avenue and Wabash Avenue m the form attached hereto as Exhibit "A " Section 3 hereby rescinded That Resolution No 7788 of the City Council of the City of Redlands is L 1calReso17915 - Freeway Master Agreement docx ADOPTED, SIGNED AND APPROVED this 20th�y-november, 2018 1 ATTEST Donaldson, City Clerk L 1calReso17915 - Freeway Master Agreement docx Paul Barzch, Mayor Pro Tempore I, Jeanne Donaldson, City Clerk of the City of Redlands, hereby certify that the foregoing Resolution was duly adopted by the City Council at a regular meeting thereof held on the 20th day of November 2018, by the following vote AYES Councilmembers Bauch, Tejeda, Momberger, James NOES None ABSTAIN None ABSENT Mayor Foster L \ca\Reso17915 - Freeway Master Agreement docx Donaldson, City Clerk Boomoot00000000000000000000000000noom00000c0000s o, . HEATHER MACDONALD o s =''' COMM # 2216458 5 R •. R U • �r- NOTARY PUBLIC -CALIFORNIA flRNIA t,,,, -Ti SAN BERNARDIN0 COUNTY i My Commission Expire, OC 03-11, 2321 8 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT w w w w CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document State of California County of San Bernardino On NOOklar ZA1 before me, Heather MacDonald, Notary Public Here Insert Name and Title of the Officer Date personally appeared Paul Barich and Jeanne Donaldson — Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the perso subscrib-. to the within instrument and acknowledged me that he/sh his/her .4 uthorized capacity(ies), and that by his/her/ ignature(s) on t or the en i y upon behalf of which the person(s) acted, executed the instrument hose narnt0 1 executed the sam - n e instrument the person(s), Place Notary Seal Above certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct WITNESS m, hand and official se Signature OPTIONAL Signature o No Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Documenti i - Title or Type of Document luck on tdd -1c 4 5 - Document Date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name ❑ Corporate Officer — Title(s) D Partner — E Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee E Guardian or Conservator ❑ Other Signer Is Representing Signer's Name fl Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑ General D individual ❑ Attorney in Fact ❑ Trustee E Guardian or Conservator ❑ Other Signer Is Representing • <. zet_tFate�c���exG�C 02016 National Notary Association • www NationalNotary org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 ATTACHMENT B 08-SBd-10-PM 27 6/35 1 In the City of Redlands On Route 10 From 0 3 Mile East of Mountain View Avenue To 0 8 Mile East of Wabash Avenue FREEWAY AGREEMENT THIS AGREEMENT, made and entered into on this day of - 20 by and between the STATE OF CALIFORNIA acting by and through the Department of Transportation (herein referred to as `STA IE"), and the City of Redlands (herein referred to as "CITY"), WITNESSETH WHEREAS, the highway described above has been declared to be a freeway by Resolution of the California Highway Commission on July 24, 1957, and WHEREAS, STATE and CITY have entered into a Freeway Agreement dated August 6, 1957, a Supplemental Freeway Agreement dated Septembei 1, 1959, a Second Supplemental Freeway Agreement on May 17, 1960, and a third Supplemental Freeway Agreement dated May 2, 1961, relating to that portion of State Highway Route 10 from Kansas Street to Wabash Street, and WHEREAS, STATE and CITY have entered into a Freeway Agreement dated April 20, 1971, relating to that portion of State Highway Route 10 from east of Nevada Street to Orange Street, and WHEREAS, a revised plan map foi such freeway has been prepared showing the proposed plan of the STATE as it affects streets of the CITY, and WHEREAS, it is the mutual desire of the parties hereto to entei into a new Freeway Agreement in accordance with the revised plan of said freeway, NOW, THEREFORE, IT IS AGREED 1 This Agreement supersedes m its entirety said Freeway Agreements dated May 2, 1961, and April 20, 1971, from 0 3 nule east of Mountain View Avenue to 0 8 mile east of Wabash Avenue 2 CITY agrees and consents to the closing of CITY streets, relocation of CITY streets, construction of frontage roads and othei local streets, and othei construction affecting CITY streets, all as shown on the plan map attached hereto, masked Exhibit A, and made a part hereof by reference 3 The obligations of STATE and CITY with respect to the funding and construction of the freeway project will always be dealt with in separate Cooperative Agreement(s) between the parties, and any amendments thereto, of Encroachment Permits issued to CITY The parties responsible for the construction of the freeway shall make any changes 08-SBd-10-PM 27 6/35 1 In the City of Redlands On Route 10 From 0 3 Mile East of Mountain View Avenue To 0 8 Mile East of Wabash Avenue affecting CITY streets only in accordance with the plan snap attached hereto, maiked Exhibit A 4 The obligations of STATE and CITY with respect to the acquisition of the rights of way required foi the construction, reconstruction, 01 alteration of the freeway and CITY streets, frontage roads, and othei local streets will always be dealt with m separate Cooperative Agreement(s) between the parties, and any amendments thereto 01 Encroachment Permits issued to CITY 5 It is understood between the parties that the rights of way may be acquired m sections 01 units, and that both as to the acquisition of right of way and the construction of the freeway project, the obligations of STATE and CITY heieundei shall be earned out at such time and foi such unit 01 uiuts of the project as funds are budgeted and made lawfully available fol such expenditures 6 CITY will accept control and maintenance over each of the relocated 01 reconstructed CITY streets, any frontage roads, and othei local streets constructed as part of the project, on receipt of wntten confu7nation that the woik thereon has been completed, except foi any portion which is adopted by STATE as a part of the freeway proper If acquired by STATE, CITY will accept title to the portions of such streets lying outside the freeway limits upon relinquishment by STATE 7 This Agreement may be modified at any time by the mutual consent of the parties hereto, as needed to best accomplish, through STATE and CITY cooperation, the completion of the whole freeway project foi the benefit of the people of the STATE and of the CITY 08-SBd-10-PM 27 6/35 1 In the City of Redlands On Route 10 From 0 3 Mile East of Mountain View Avenue To 0 8 Mile East of Wabash Avenue IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their respective duly authorized officers STATE OF CALIFORNIA Department of Transportation LAUIRE BERMAN Directoi of Transportation THE CITY OF REDLANDS By By TANICE BENTON PAUL BARICH Interna District 8 Directoi Mayoi Pro Tempore APPROVED AS TO FORM APPROVED AS TO FORM By By Attorney (State) DANIEL J MCHUGH City Attorney 3 il ]i sox HNIVIBIENCoxo I�� II N BIDE' � Etitlla j t —In S 3 R44SE It P111i4 I E J� ...: �,L a J V Lin 1;_ o , C tr OF ta�inu ; {{I � Com, 1 �m �� t 14_ RonR t£ r ,���"k e. U' `LL � �,,, MN CI atfit,mt MARNE. 0£ SiNWM)AIiM WI SR6N11 RIdl61R Rb 111 r)>,1 FREEWAY ... -. )�I� IN THE r-0ITYROF SREO:AIJQS ' ' -0 it ULE Mr Or x141 AY£.iE UMBRA O(A [YA CS SAA 9E4NA4GN'J\1 -> • 4,�/ �(\\\I `�� f �Cp) OM �� �� Mr i 0.E�11 WS 1 [FfZEWFY As �l µ'µ �� IN lir COY OF RFCLRRCS