Loading...
HomeMy WebLinkAboutAgenda Report - November 16, 1983 (33)? ' � YyyY •. . � S ",� � �` nr ro�G C� i _'} ey"."C�";x9 �� A �.a,t��dr� xcYk�.� _ a� .i,=✓",�r� z \�-m �''�y, s �: } � i ' <,� �• F. r �' n W''i ri r s � � °� Fi',.,tf 1 kt;t, � x 1 cY � rt.Kr u^rM �` � '�e ) � 1Li ay Y!�'�,�, F2�# �•rx�` rira �"�� + A.. ; CITY COUNCIL MEETING 1 NOVEMBER 16, 1983 AGREEMENT WTT1I Council adopted Resolution No. 83-133 approving Program STATE OF CALIF- Supplen-,nt No. 20 and Attachment 1 to the Local Agency - ORNIA FOR CALIF- State Agreement and authorized the City Kinager and City c ` ORNIA STREET SPIV Clerk to execute the subject documents on behalf of the CROSSINC APPRVD City. RFS. NO. 83-133 This agreement covers the installation of railroad grade crossing protection at California Street, the improvements ` will be made by Southern Pacific Rai 1 road Cosrpany and include the installation of autciniztic gates with cantilever x. flashing lights to replace the existing warning devices. ? ' � YyyY •. . � S ",� � �` nr ro�G C� i _'} ey"."C�";x9 �� A �.a,t��dr� xcYk�.� _ a� .i,=✓",�r� z \�-m �''�y, s �: } � i ' <,� �• F. r �' n W''i ri r s � � °� Fi',.,tf 1 kt;t, � x 1 cY � rt.Kr u^rM �` � '�e ) � 1Li ay Y!�'�,�, F2�# �•rx�` rira �"�� + A.. ; CITY OF LODI PUBLIC WORKS DEPARTMENT TO: City Council FROM: City Manager DATE: November 9, 1983 COUNCIL COMMUNICATION SUBJECT: Railroad Grade Crossing Protection at California Street RECOMMENDED ACTION: That the City Council adopt a resolution approving Program Supplement No. 20 to the Local Agency - State Agreement and authorize the City Manager and City Clerk to execute on behalf of the City of Lodi. BACKGROUND INFORMATION: This agreement covers the installation of railroad grade crossing protection at California Street. The improvements will be made by Southern Pacific Railroad Company and include the installation of automatic gates with cantilever flashing lights to replace the existing warning devices. Federal funds cover 90% of the project. The City is responsible for 10% which is estimated to be $9,125. TDA funds in the amount of $8,000 have been budgeted for this project. An additional $1,125 will be budgeted in the 1984 CIP to cover the estimated cost. ny1y� Ronsko Works Director JLWSB/ns APPROVED: HENRYA. GLAVES, City Manager FILE NO. er;# U, t t HENRY A. GLAVES, Jr. CITY OF L O D I City Manager ALICE M. RE tMCHE CITY HAIL, 221 WEST PINE STREET City Clerk POST OFFICE BOX 320 RONALD M. STEIN LODI, CALIFORNIA 95241 City Attorney (209)334-5634 Mr. Homer G. Sasenberg District Local Assistance Engineer State Department of Transportation P. O. Boa 2048 1976 East Charter Way Stockton, CA.95201 Re: 10 -SJ -0 -Lod RW -Y 312 (i) California St. @ SPM Xing No. DE 104.0 Dear Mr. Sasenberg: November 17, 1983 Enclosed herewith please find, in duplicate, excuted copies of Program Supplement No. 20 and Attachment 1 - Project Mxrber Correction to Local Agency - State Agreement No. 10-5154. Also enclos,- please find, a certified copy of the authorizing Resolution No. 83-133. Please return a fully executed copy of these documents at your earliest convenience. •Y AMR: JJ Erie. Very truly yours, Alice M. Re City Clerk • �M*•dlatH4Wu4V4.W.`.ra-x.{5.1 N; j41�Si"'-.+3.4F..f;;Yw ':'vPi+,.}wD>4h"„1F•w+Yw.,..rk4.`'�7:i4iRk .... .. = Local Ager. C iTo f Lodi c Date Nov ` ,oer 12, 1932 Ar,,s Supplement No. 2n To Local Agency -State Agreement No. 10-S154 10 -SJ -0 -Lod RRP-Y312(1) PROGRA_'�i California St. @ SPTC OF LOCAL AGENCY FEDERAL -AID SAFETY IMPROVEMENT PROJECTS IN THE City of Lodi Cowl Agency Pursuant to the Fedcn-d Highway Safety Act, the attached "Program" of Federal -Aid Projects marked "Exhibit B" is hereby incorporated in that blaster Agreement for the Federal :did Program which was entered into between the above named LOCAL AGENCY and the STATE on December 21, 1977 , and is -subject to all of the terms and conditions thereof. The subject program is adopted in accordance with Paragraph 2 of Article II of the afore- mentioned agreement under authority of City/Qbuot cResolution No. approved by the City Council/'gRw ftwxW%&upmaeis= on (See copy attached). Approved for State .r Di trkt DtnWW aJ Trv%vorta " District 10 Department of Transportation W.As�9 (tIa1) By Mit Attest: Date, 1 hereby Certify upon nv own personal knoMAedge that budgeted funds are >ivsiWe for this encumbrance. �y Accounting Officer = Chapter Statutes It%"" Piscil NOW Propran+ NSU Category ��•+� Fuad Source ago Ar,,s Project o. oca on escr ton st. Total Cost of ProJ. Federal Funds Match n funds* In the City of Lodi, County of San Joaquin, on California Street at SPTC RR Grade Cross ing No. DE -104.0. LRP -Y312(1) Install No. 9A auto- $91,250 $82,125 $9,125 matic gates with cantilevered flashing lights to replace existing warning devices by Railroad Force Acct. , r *Local Agency Funds unZess otherwise specified Special Covenants or Remarks: 1. The cost of maintenance of the crossing shall be as allocated by Public Utilities Commission. 2. All required signing and marking at RR Xing will be completed in accordance with the requirements of MUTCD, 1978. 3. In agreeing to the construction of this pro- ject, the local agency agrees the payment of federal funds will be limited to the detail estimate amount approved by the Federal Highway Administration in the Federal -Aid Project Agreement (PR -2), or its modification (PR -2A)# and accepts any increases in local agency contribution. 4. In executing this Program Supplemental Agreement, local agency hereby reaffirms the "Nondiscrimination Assurances" contained in the aforementioned Master Agreement for Federal -Aid Program. nT,A 411 ! f / R 1 1 I RESOLUTION NO. 83-133 • �• • � � is • •.• a c �- •• • •�a • • • v e+;apt e+•��a �a • - RE90LVFD, that the City Council of the City of Lodi does hereby approve Supplement No. 20 and Attachement 1 - Project Number Correction to Local Agency - State Agreement No. 10-5154, which Agreement covers the installation of railroa-I grade crossing protection at California Street, a copy of which is attached hereto and thereby made a part hereof. BE IT FUS W -*)LVED, that the City Council of the City of Lodi does hereby authorize the City Manager and City Clerk to execute the subject Agreement and Attachment 1 on behalf of the City. Dated: November 16, 1983 I hereby certify that Resolution No. 83-133 was passed and adopted by the City Council of the City of Lodi in a regular meeting held November 16, 1983 by the following vote: Ayes: Council Members - Reid, Murphy, Snider, Pinkerton, and Olson (Mayor) Noes: Council Members - None Absent: Council Members - None Alice M. City Clerk 83-133 9 {1 PROJECT NUMBER CORRECTION Local Agency City of Lodi Date December 28, 1982 Prog. Supp. No.20 To Local Agency -State Agreement No. 10-5154 10 -SJ -0 -Lod RRS-Y312(1) California Street @ SPTC Xing No. DE -104.0 To correct Project Number of Program Supplement No. 20 Local Agency -State Agreement No. 10--5154 Project Number formerly: RRP-Y312(1) Corrected to: RRS-Y312(1) State of California By District Director of Transportation District 10 Department of Transportation Date: DLA -282 (11/80) City of Lodi Local Agency By Attest: Clerk Date: to 1 hereby Cor* -s. upon my own par-weK4 knc— whop ! I'm budpMv d funch -r-: far Cbcphr `rte. Ys MAwA Guma Ya7 iYo-3:CM N::J Ctieeyory Fw.d�inoi /96'A. 83076rd i oda a it /141 t6 •*QL e�LqOL - CITY COUNCIL CGT 6 EVELYN M. OLSON. Mayor JOHN R. (Randy) SNIDER Mayor Pro Tempore ROBERT G. MURPHY JAMES W. PINKERTON. Jr. FRED M. REID HENRY A. CLAVES. Jr. City Manager CITYO F L O D I ALICE M. REtNICHE CITY HALL. 221 WEST PINE STREET City CIerk POST OFFICE BOX 320 RONALD M. STEIN LODI. CALIFORNIA 95241 City Attorney (209) 334-5634 December 12, 1983 Mr. Robert H. Mullen Litts, Mullen, et al Attorneys at .Law 1111 Wiest Tokay Street P. O. Bax 517 Lodi, CA 95240 Dear Bob: Pursuant to your November 30, 1983 letter, enclosed is one signed original copy of Agreents with Central California Traction Ccapany dated October 13, 1983. !Von recordation of the original, we will forward the requested copies bearing the recording infoxuation. Bob, Tmy you and your family have A joyous awistmas. very truly yours, AI oet M. Re' City Clerk 0 IN City of Lodi 221 West Pine Street Lodi, CA 95240 1 C ENI?AL CALIMFVIA TRACTION CCHPANY 733 So. Stockton Street THIS AmEEMENr entered into this 13th day of October, 1983, between the CITY OF LODS, hereinafter called "City" and Central California Traction Company, hereinafter called "Owner". WITNESSETH Owner has filed for a Porcel Map of a portion of the Northwest quarter of Section 12, lbwnslip 3 North, Ranee 6 East, Mount Diablo Base and Meridian, as recorded in Dook 12 of Parcel Maps at page 111, Instrument No. 83086130, recorded 12/1/83; and commonly known as 733 South Stockton Street. In order to comply with the provisions of Section 22.18, et seq.,of the Code of the City of Lodi, it is agreed as follows: 1. owner is dedicating on said Map, the necessary land to conform to the setback line on Stockton Strut. 2. owner acknowledges that it is Owner's responsibility to pay the cost of sidewalk improvements where none now exist and agrees to install said sidewalk upon written demand of the City. Should Owner fail to do so within 90 days of said demand, City may make arrangsments fog: said installation and bill owner for all costs so encumbered. In the event of a Lreach of an obligation by owner arising from this contract, necessitating City to file suit against owner in courts then upon a verdict of the court in favor of City, City shall be entitled to reasonable attorney's fees and for costs of the suit incurred. 3. City acizmledges that it is City's responsibility to modify the building presently in the newly dedicated right-of-way at such time that City desires to widen Stockton Street and agrees to modify the building at City's cost at such time as City deems it. necessary to so widen Stockton Street. On this13th day of december , in the year one thousand nine Hundred and 83 before me, Judith Elaine Johnson a Notary Public, State of California duly conuinissioned and sworn, personally appeared Henry A. Glaves and Alice M. Reimche F. n_ wn to me to be the City Manager and City Clerk of the public body described in and that executed the within ►ntru►nent, and also known to me to be the persons who executed the within instrument on hi• alf of the public body therein named, and acknowledged to me that such public body rXeCuted the sante. ----� _� 4. This Agreement is binding on the heirs, exe- cutors, administrators, and assigns of the parties hereto. 5. Both parties agree that they have herein set forth the whole of their Agreement. 6. Both parties agree to the recording of this Agreement. IN WITNESS WHEREOF, the parties have executed this Agreement the day and year first hereinabove written. CITYLODI, a Municipal CENTRAL CALIFORNIA Corp, -1tion/ / TRACTION C 1,' l ___ ay_ e.nry A,. ;laves, City' Manager int Manager, Cwuact QepL i Attest: A ice M. imcre, City Clerk �±�J,r"ft �'.i�,+'�':,.'"+9n,�r.'�t4'eti'Yi?�•.B s yg,..��,;'�';Q;•k"'2`;ti.?�i� '`,{+«),* , State of rAT.T TORN TA On this thele day of October 198_L. , before me. SS. County of SAN JOAQUIN ______ROBERT H. MULLEN . the undersigned Notary Public, personally appeared A. C. DAVIS, Assistant Manager, Contract ��.artment. Genal California Traction Cot X personally known to me OFFICIAL. SEAL proved tome on the basis of satisfactory evidence 110ffil/RT K rtJlttite to be the person(s) who executed the within instrument= NOTAW N JOA�Y�� SAeor on behalf of the corporation therein wr e•w� Illoww M' It. tett named, and acknowledged to me that the corporation executed it. WITNESS my hand fficiai seal. Notary's SignatuX7 ROBE Wr H. MULLEN COAPORATEACKNOWIEDOMENTFOR4 ?i2O02 NATIONAL NOTARY Agyp�MT1pN•T]OT?VMIIWi egd.�Wp001M1d NIM1.cA �tiF. -2-