Loading...
HomeMy WebLinkAboutC-1087 - Reimbursement agreement, cleaning old channel, Santa Ana RiverTO-= 1112100 (7) II 3. 11 21 3 41 5 1; 21 81 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 39 31 32 441b (CLILkNilJ G T= OLD OF THE LAUTA ANA aIVEa) THIS made and entered into this Q14 day of 1966, by and between the CITY OF NEWPORT BEACH, hereinafter referred to as Tity", and NEWPORT SHORES COMPANY, a partnership, hereinafter referred to as "Company"; WITHESSETH: I ,.11- RLAS, City intends to employ a contractor for the pur- lpose of cleaning debris from the old Channel of the Santa Ana River adjacent to t.-).c 17c-i-.7port Shares tract; and 1M2REAS1 Company has constructed residential units in the Igenaral vicinity of said channel; and NUEREAS, said construction activities have contributed to !the accumulation of waste materials and debris in said river channel; and T I .- HIL�FAS, Company is willing to share the cost of said Icleaning-up work with the City; ' 'OW ) THEREFORE, r in consideation of their mutual promises, il Ithe parties hereto agree as follows: 1. City will employ a contractor to perform the work of cleaning waste materials and debris from said river channel. Tile. total estimated cost of saAd work is $300. 2, Upon completion of the work, City will submit an litemized cost statement to Company and Company agrees to reimburse City in the amount of 50% of said costs within thirty days after receipt of the statement. IN WITNESS WHEREOF, the parties have executed this agree- iment as of the day and pear first above written. APPROVED AS TO FORM: 7i J. 7/, TULLEIK. SE OUR City At y CITY O ZWPOUT BZAC-af 3y UnT Manager CITY NEWiCal Z20121 COMPANY, a partnership By General Manager COMPANY (Execution of this agreement by the City N[anager was authorized by action of the City Council on December 17 $ 1966.) J INSUR *CE COMPANY OF NORTHOMERICA CERTIFICATE OF INSURANCE This ig to Ittrtitp to F HUMBLE OIL & REFINING CO., G. E. KADANE & SONS & BEECO, LTD. 505 30th ST. NEWPORT BEACH, CALIFORNIA L J that the following described policy or policies have been issued to Name and Address CITY OF NEWPORT BEACH, ET AL (SEE REVERSE) of Insured— City Hall Newport Beach, California covering in accordance with the terms thereof, at the following location(s): TYPE OF POLICY X. POLICY NUMBER POLICY PERIOD LIMITS OF LIABILITY (a) Standard Workmen's Statutory W. C. Compensation & N.C.H. $ One Accident and Employers' Liability Aggregate Disease (b) General Liability Bodily Injury Premises - Operations x MLP 104578 1 -1 -66 to $1,500,000. Each Person Elevators x 1 -1 -67 Independent Contractors x $2,000,000. Each Accident, .'Occurrence Products x Contractual x $2,000,000. Aggregate - Products Property Damage Premises- Operations x $1,100,000. Each Accident Occurrence Elevators x $ 1,100,000. Aggregate -Prem. Oper. Independent Contractors x $ 1,100,000, Aggregate - Protective Products x $1,100,000. Aggregate- Products Contractual $1,100,000, Aggregate - Contractual (c) Automobile Liability Bodily Injury Owned Automobiles x MLP 104578 1 -1 -66 t0 ' $1,500,000. Each Person Hired Automobiles x 1 -1 -67 Non -owned Automobiles x t I $2,000,000. Each Accident /Occurrence Property Damage Owned Automobiles x Hired Automobiles x ` $1,100,000. Each Accident /Occurrence Non -owned Automobiles x 1 (d) It is agreed that HU BLE 0 L & REFINING 0., G. E. KAD NE & SONS & BEECO, LTD., are additional insureds, bit only as I ects work per ormed by or for the Named Insured. *Insurance afforded only for hazards indicated by X. Mackay & Dicks 12/12 GW:Jc It is the intention of the company that in the event of INSURANCE C Y OF NORTFI AMERICA nc on s the policy or policies by the company, ten ten (10) 10) days written notice of such cancelation will be -- ---- --- liven to you at the address stated above. Authorized Representative INSURANCIPMPANY OF NORTH AMERICA ENDORSEMENT #18 It is agreed that the following are additional insureds, but only as respects work performed by or for the named insured: HUMBLE OIL AND REFINING COMPANY, G. E. KADANE & SONS, AND BEECO, LTD. Nothing herein contained shall vary, alter or extend any provision or condition of the policy other than as above stated Effective Date Part o Polin No 1 -1 -66 at the hour specified in the policy. LP IU 45 78 Issued to CITY OF NEWPORT BEACH, ET AL Mackay & Dicks 12/12 GW:Jc Not valid unless countersigned by a duly authorized agent of the INSURANCE COMPANY OF NORTH AMERICA 01762 200M 7 -27-65 rid. in U.SA. 4 lPresident �r 11 1/66 (7) 1 2 3 4 5 6 7 8 a: 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 iti;I!lRilitS �� (CLZANIWMWVLD CHAS.. ;;': OF THE UNU ANA RIM), :'. THIS ACREEMM, made and enterl '? hto this 4�t day of 1966& by and between the CITY Of NfllP VRT UA.CM* hereinafter referred to as "City '49 and NBWPOBT SWRES COMANY, a partnarship, hereinafter referred to ae " Company"; WITNESSETH: BAH, City intends to employ a contractor for the pur- pose of cleaning debris from the Old Channel of the Santa Ana River adjacent to the Newport Shores tract; and WMEREAS, Company has constructed residential units in the general vicinity of said channel; and WHXR1A$$, said construction activities have contributed to the accumulation of waste materials and debris in said river channel; and WERNAS, Company is willing to share the cost of said cleaning -up work with the City; SM9, TM21MEg, in consideration of their mutual promises, the parties hereto agree as.follewss 1. City will employ a contractor to perform the work of cleaning waste materials and debris from said river channel. The total estimated cost of said work is 43OE1. 2. Upon completion of.the work* City will submit an . itemised cost statement to Company and Company agrees to reimburse City in the amount of 50% of said costs within thirty days after receipt of the statement. IN WITNESS WAR►, the .parties have executed this agree- ment as of the day and year first above written, APMOVEN AS TO PQRMs CITY or ummT BRCS / P gy TULLY j City Attorney er CITY NEWPORT SHMUS CAIP4NY, a partnership Br ifnwaa ssASg� CQIi'ANr 1 f (Rssaautie>s of this agseeament by the City tLrodagaae was laud aesae !ptiy #tiewis3� asa cep 2 w:s,`` 0 TO: Finance Director FROM: City Clerk SUBJECT: Contract Contract No. C -1087 Date January 19, 1967 Authorized by Resolution No. - -- adopted on - - - -- City Manger Date executed Contract Decenrer 14, 1966 Effective date of Contract Deee-nber 14, 1966 Development Contract with ?•'ew ort Shores /Cmpany , c/o Ionald B. Ayres, Jr. Address 6000 West Coast Highway idewnort Beac Cali.farnia Brief description of Contract C1ea,un)r old <<ia?rt.1 of :mta "s1a river Amount of Contract N t mre tt.m 51;.0 t�ny City Clerk 0 0 January 19, 1967 Donald Ayres was sent a copy for Newport Shores Company on November 25, 1966. Mary Jane has this copy (West Newport Channel). D. George Index 4ITY OF NEWPORT BEA& COUNCILMEN Volume 20 - PIre 154 December 12, 1966 9, A letter from Dorothy Wilson, owner of Merrell Hair Design, 2912 E. Coast Highway, Corona del Mar, stating that the parking regulations are a distinct disadvantage to the businesses in her block and requesting that some provisions be made to handle the pedestrian traffic across the highway, was presented. Subject letter was referred to the staff with instructions to write Dorothy Wilson that a traffic I Motion study is being made throughout the City. Ayes 10. A notice of a meeting of the State Lands Commission concerning the Upper Newport Bay Land Exchange to be held on December 14; 1966 in Sacramento, was Motion ordered filed. Ayes It was the consensus of the Council that the City shout be prepared to be represented at subject meeting if it was deemed advisable. ADDITIONAL BUSINESS: 1. it was directed that the Mayor write a letter to the Motion Orange. County Board of Supervisors relative to the. Ayes Orange County Harbor District brochure on the Noes development of the harbor area and bring to their attention the fact that no mention was made in the brochure of th.e City's participation in the develo rrcnt of Newport Harbor, 2, The City Manager was authorized to enter into a Motion reimbursement agreement with the Newport Shores j Ayes Company to jointly finance a project for clearing the old Channel in back of Newport Shores 3. The purchase and installation of carpeting for the stage at the Mariners Library multi - purpose. room Motion was authorized. A ✓es BUDGET AMENDMENTS: The following budget amendment was approved: Motion Ayes C -29, $25. 000 transfer from Corona del Mar Storm Drains and inlets to Sewer Main Replacement Program of 1966 -67. Page 154 0 �2 xx x x x x x x x,x x x x Ix x xi Ix x'x x x x x x xjx x l