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