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,