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-