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hereby rescinded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