Loading...
HomeMy WebLinkAboutAgenda Report - May 19, 1982 (37)-x r. A. f {i fl t.:t4.t44s`Ni�",;�t 0 y4 r,.+fi }e-�s+^ '•t, y,.(/�' .' Ms,E ,'',��'y�a(—• $t ^i .S 3n+-33., i'4�i^ y:..�'d y1'�S.e ��"M.y Y_ �y Y�Ty- �/�_•.V� `G — F �i t :t " J t MA�r19. 1982 F�� b 147 -1— r. .. -. UTILITY AGREEMENT WITH CALIFORNIA DEPARTMENT OF TRANSPORTATION Council was apprised that the State Department of Transportation has notified the City of Lodi to relocate their 60 and 12 kv power lines at the intersection of Kettleman Lane and Hutchins Street. These City facilities must be moved to accommodate the signal modifications which the State will be making at this intersection. It is estimated that the relocation of the utilities will cost approximately $10,000. These costs will be split 50-50 between the City and the State, as is the cost of the signal modification. Council adopted the following resolution: RESOLUTION NO. 82-48 RESOLUTION AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE A UTILITY AGREEMENT WITH THE STATE COVERING THE RELOCATION OF POWER LINES AT THE INTERSECTION OF KETTLEMAN LANE AND HUTCHINS STREET. �w. y a�Y �sy 6 r Ya CITY OF LODI PUBLIC WORKS DEPARTMENT TO: City Council FROM: City Manager DATE: May 13, 1982 COUNCIL COMMUNICATIQN SUBJECT: Utilities Agreement with California Department of Transportation RECOMMENDED ACTION: That the City Council adopt a resolution: authorizing the Mayor and City Clerk to execute a Utilities Agreement with the State covering the relocation of power lines at the intersection of Kettleman Lane and Hutchins Street. BACKGROUND INFORMATION: The State Department of Transportation has notified !he City of Lodi to re ovate their 60 and 12 kv power lines at the intersection of Kettleman Lane and Hutchins Street. These City facilities must be moved to accommodate the signal modifications which the State will be making at this intersection. It is estimated that the relocation of the utilities will cost approximately $10,000. These costs wlII be split50-50 between the City and the State, as is the cost f the signal modification. ec L. Ronsko ubl llorks Director cc: Utiiity Director APPROVED: HENRY A. GEAVES. City Manager FILE 40. T CITY COUNCIL FRED M. RECD, Mayor CITY OF L O D I ROBERT G_ MURPHY, Mayor Prn Tempore CITY HALL, 221 WEST PINE STREET EVELYN M OLSON POST OFFICE BOX 320 JAMES W. PINKERTON. It LODI. CALIFORNIA 95241 JOHN R (Randy) SNIDER (209) 334.5634 May 26, 1982 Jack J. Temby Utilities Relocation Engineer State of California Department of Transportation P.O. Box 2048. (1976 E. Charter Way) Stockton,.CA 95201 Re: 10-S.J.-12 10-1691 Subject: Utilities Agreement Dear Mr. Temby: HENRY A. CLAVES, Jr. City Manager ALICE M. REWCHE City Clerk RONALD M. STEIN City Attorney Pursuant to your May 4, 1982 letter, please be advised that the Lodi City Council, in action taken at its May 19, 1982 meeting, adopted Resolution No. 82-48 authorizing the Mayor and City Clerk to execute the subject utilities agreement with the State covering the relocation of power lines at the intersection of Kettleman Lane and Hutchins Street. We have enclosed herewith a certified copy of the enabling resolution and two (2) executed counterparts of the agreement for execution by the State. When these documents have been executed, please return a fully executed copy -to this office. Very truly yours, a %hv Alice M. Reimche City Clerk AR: dg Enc RESOLUTION NO. 82-48 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE A UTILITIES AGREEMENT WITH THE STATE COVERING THE RELOCATION OF POWER LINES AT THE INTERSECTION OF KETTLEMAN LANE AND HULCHINS STREET, LODI, CALIFORNIA NOW THEREFORE BE IT RESOLVED that the City Council of the City of Lodi does hereby authorize the Mayor and City Clerk to execute a utilities agreement (Agreement No. 10Ut1691) with the State of California covering the relocation of power lines at the intersection of Kettleman Lane and Hutchins Street, Lodi, California. Dated: May 19, 1982 I hereby certify that Resolution No. 82-48 was passed and adopted by the City Council of the City of Lodi in a regular meeting held May 19, 1982 by the following vote: Ayes: Council Members - Olson, Snider, Pinkerton, Murphy and Reid Noes: Council Members - None Absent: Council Members - None A M. li"IMCHE City Clerk 82-48 STATE OF CALIFORNIA DePAwrv. Erre or TxaxsPoHTATiou n P0414 DRW 39 INEV. 3s70 - JJT INTERSTATE................................. 440 ... SOURCE CODE NO......10..................... NOTICE NO.__._ --10-16.9 .... .............. ..... ..... OWNER'S FILE NO...................... .......... UTILITIES AGREEMENT NO...l0Ut1691. CO{Ir1�TMPAr�� Date...... ..... ---..................... ...... FIRST PARTYt State of California, acting by and through its Department of Transportatim hereinafter called STATE. SECOND PARTY, city . .of hereinafter called OWNER. Relocation is required of certain utility facilities of OWNER, cost of which is to be borne by STATE because: The existing facilities are located in their present position pursuant to rights prior and superior to those of the State. Description Of Work All work shall be performed substantially in ac^.ordance with Owner's Plan No. "Job 02-134" dated January 18, 1982 consisting of one sheet, a copy of which is on file in the District Office of the Department of Transportation at 1:976 East Charter Way, Stockton, California. Minor deviations from the above-described work may be made and incidental work performed by the Owner when mutually acceptable to both parties and upon approval by the State. Method Of Performing The Work Owner agrees to perform the herein described work with its own forces and to provide and furnish all necessary labor, materials, tools,. and equipment required therefor, and to prosecute said work diliFSently to completion. Notice Of Completion Owner shall submit a Notice of Completion to the District Utilities Engineer within 30 days of the completion of the work described herein. Comty I Route P. M. I E. A. [Di:t&t 10 SJ 12 16.-9---28 40 INTERSTATE................................. 440 ... SOURCE CODE NO......10..................... NOTICE NO.__._ --10-16.9 .... .............. ..... ..... OWNER'S FILE NO...................... .......... UTILITIES AGREEMENT NO...l0Ut1691. CO{Ir1�TMPAr�� Date...... ..... ---..................... ...... FIRST PARTYt State of California, acting by and through its Department of Transportatim hereinafter called STATE. SECOND PARTY, city . .of hereinafter called OWNER. Relocation is required of certain utility facilities of OWNER, cost of which is to be borne by STATE because: The existing facilities are located in their present position pursuant to rights prior and superior to those of the State. Description Of Work All work shall be performed substantially in ac^.ordance with Owner's Plan No. "Job 02-134" dated January 18, 1982 consisting of one sheet, a copy of which is on file in the District Office of the Department of Transportation at 1:976 East Charter Way, Stockton, California. Minor deviations from the above-described work may be made and incidental work performed by the Owner when mutually acceptable to both parties and upon approval by the State. Method Of Performing The Work Owner agrees to perform the herein described work with its own forces and to provide and furnish all necessary labor, materials, tools,. and equipment required therefor, and to prosecute said work diliFSently to completion. Notice Of Completion Owner shall submit a Notice of Completion to the District Utilities Engineer within 30 days of the completion of the work described herein. Right of Wary No right of way required. Billing 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 owner's 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 principles. Owner's records shall be made available to State auditors for verification of bills presented. 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. 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 will be available for verification by State auditors. S- . - a Total estimated cost of work at State's expense Cost to State by virtue of the Cooperative Agreement with the City of Lodi; District Agreement No. 10-708, dated March 10, 1982 $10,000 x 50% $10,,000.()0 5,000-00 Estimated Cost to STATE $5.tQ050,00-- OWNER agrees to perform and STATE agrees to pay for the above-described work in acoordance with the teras of this Agreement. .. ... .............. ............... — -- ......... . . .......... . ....-.---.«... ......... ........... .. ......... I .. .... .......... .... . ............................. . . . ................... . ..... . .............. ....... . ...... . ............. - - - -------- IN WITNESS WHEREOF, the parties have executed this agreement the day and year first above written. APP%ovAL REoomxtmDm): John R. Sandman ; ----------- R. Sandman ------------- * ----------- ---------- dfiief, Acquisition Branch Gordon -** ---, R. - i 'e" n- 'c', oui:i District Utilities Relocation nlnovw: Engineer CITY OF LODI A ... ....................•-/-----•-D-- -- , ,-.z L .... .. .... - ........ ....... .......... c4ly C ----------- . .... .. . ....... own"— STATE Oi 4'LIFORNIA DEPArrmoi-i Qt TRAmmRTATmw By................... ...... . ..... Deputy District Director Right of Way 88'r. two.. &.77 me G& 0*P,