Loading...
HomeMy WebLinkAboutC-1165 - Joint Powers Agreement, Newport Dunes beach cleaning service 1968hr CfR1FKAiE INSURANCE IS � R V ISSUED BYENALF OF '����ta�� A1\N�( +��R +jii�Q� . RELIANCE INSURANCE COMPANY ;.. • INSURANCF%00 4PANY l Name of Insured and address; -Name and addrels for whom Certifllate of.lns di see la;bstaub - •j N&wwr DUI�BS, I1 ... _� ' CITY OF NEWPORT BEACH , c/o William De $vans 3300 Newport Btiueivard 998 West Mission Bay Drive Newport Beach; California 92660 k' San Diegoo'.California This is to,cerbfy that the Company designated above has issued to the Inaored'game8' heram the Policies - - listed below ''and such policies apply with respect to the hazards and for the coverages and limits of liabil- ity indicated by specific sultry, herein, subject ts-all the farms, ,tpnditions and exclusions in such Policies. - tgpg iKtgCompagy a.¢,ye,NL ;{b give. ays written notice to the holder of this Certificate of Insurance in the event of cancellation of any 4'� Iiyj;Qr tout Atlee listed a _ IN ti 1 ' Reliance Insurance Company Insurance Company is I .DOW August 6,K$P74 BY'R.B..Jones of California Inc l - Authorized Retrressgtatrve �• No: GF 202 1-.73 .. ..COVERAGts.AinF7M1Ts OF LIABILITY TYPE OF 114URANCE POLICY NUMBER EFFEOgI EXPIRATION lSdeily,mlury Uaollly.: _: ,.. PPoperty Dome" Liability GATE - DATE _ Each Occurrence x" Fj. Occurrence - Aggregate -- _ General. Liability — — - ,:^•2r $300,000" Combined S a° ngle 1;biit - Premises — Operations '. x LP413365 - LP413365 -, 'LP413365'- - 7-1-74 7 -1 -74 7 -1 -74 4 -fl-76 4 -1=76 '4 3-76 - -. - $ - - 000 s 000 $ ',GOO' Escalators $ incl, 000 $ inC1,000 $ 4nel 000 Independent Contractors $ • 000. - $ • ,000 $ -i - ,000 - Products — Completed $ 000 Operations LP413365- 7 -1 -74 4 -1' $ ,000' $ g1cl o $ 1000A re - Contractual -as described - below LP413365 7 -1 -74 ' 4 -1 -76 $ ' 300 000 s. ,000 $ •' ' 006 Automobile Liability — _. Each, Parson Each Occ. '•+ .Each Oct:., 'Agg.. -owned Automobiles LP413365 - - LP41336S.. LP413305 7 -144 7- 1- 74.''•'- 7 -1 -74 4 -1 -76 4 -146 4 -1 -76 $ - 000 a - ,000 $ . - D00 xM Hired Automobiles Is GOO s - - '600 s - 000 - xxxx Non -Owned Automobiles $ 000 $ ` doe 3'° 000 xxxx Above Automobile Physical Damage- - - - - Comprehensive - - $ - - Fire, Theft $ - - - Collision or Upset - - - - Aptu91 Value Less $ - - Detluct(Dle Loss Payable to: -- - - - Com pensat ion--Stat utory Waterman 's Compensation and Employers Liability Oft cription and Location of Operations, Automobiles Covered, Contracts, Additional Insured, Additional Coverages, et2- Coast amboree Road, Newport Beach'. 0alifornia A ilyFG tgpg iKtgCompagy a.¢,ye,NL ;{b give. ays written notice to the holder of this Certificate of Insurance in the event of cancellation of any 4'� Iiyj;Qr tout Atlee listed a _ IN ti 1 ' Reliance Insurance Company Insurance Company is I .DOW August 6,K$P74 BY'R.B..Jones of California Inc l - Authorized Retrressgtatrve �• No: GF 202 1-.73 .. IMP LIFE & CASUALTY � J""WAS RI The )Etna Casually and Surety Company ❑ The Standard Fire Insurance Company Hartford, Connecticut To CITY OF NEWPORT BEACH 3300 NEWPORT BOULEVARD NEWPORT BEACH, CALIFORNIA 92660 Date 11/12/73 Gentlemen: This is to certify that insurance policies, subject to their terms, conditions and exclusions, are at present in force in the Company indicated above by ©, as follows: Name of Insured NEWPORT DUNES, INC. Covering COAST HIGHWAY AT JAMBOREE ROAD, NEWPORT BEACH, CALIFORNIA KIND OF INSURANCE Workmen's Compensation Manufacturers' & Contractors' Bodily Injury Liability Property Damage Liability Owners' or Contractors' Protective Bodily Injury Liability Property Damage Liability Comprehensive Automobile Bodily Injury Liability Property Damage Liability Comprehensive General Bodily Injury Liability Property Damage Liability Bodily Injury Liability Property Damage Liability $ 000 $ .000 $ $ $ ,000 $ . rrr . rrr In event of cancellation, 3 0 DAYS written notice will be given to the party to whom this oertificate is addressed. (CC -5194) 1 -73 rrr rrr MM M1 POLICY NO. I EFFECTIVE (EXPIRATION 000 9AB200955 ,000 rrr rrr 9/18/731 8/10/74 7 'By AuMOrin Representative L= CAT. 273562 PRINTED IN U.S.A. UFE&CASUALTY 1. NAMED ✓ INSURED 10a These DECLARAIIONS and the ftsignated Insurance Parts and dorsements, with tie - jacket provisions, complete this ­ONJ:F ":IEN:W'11 LIA B!' 1Y POI_IC' For NEWORT DUNES COAST IIIGM:'AY P.D. BOX 1'66 NEWPORT BEACH, INC. AT JAMBORCE ROAD CA THIN UTNA CASUALTY.ANP SURETTV COMPANY a Hartford, Connecticut 06115 WtJNIMEKIAL MERIT RATING i`LAN FACTOR CARS / L I'll X-11111- v A6200955c",' 2. POLICY PERIOD From r: -13 -73 to E -10 -74 12:0I A,M. Standard Time at the address of the named insured as stated (Show Number and street or RFD, City, County, Slate and Zip Code) Annuah unle_ ss otherwise stated:_ THE NAMED INSURED IS LI Individual i,j Partnership _x' Corporation BUSINESS OF NAMED INSURED j Joint Venture ] Other: PUBLIC CEACH 3. The insurance afforded is only with respect to such of the following Parts and Coverages as are indicated by specific premium charge or charges. The limit of the Company's liability against each such Coverage shall be as stated herein, subject to all the terms of this policy having reference thereto. PART COVERAGES _ LIMITS OF LIABILITY Each Person Each Occurrerr—Each Accident Aggregate ADVANCE PREMIUM COMPREHENSIVE AUTOMOBILE LIABILITY INSURANCE $ a a. Bodily Injury Liability $ 100 ,000 $ 300 000 Fr * aRg", CfAiu 1. ri Property Damage Liability ° p $ 10S 000 $ 236. COMPREHENSIVE GENERAL LIABILITY INSURANCE (Except Automobile)' Bodily Injury Liability $ ------ 000 $ 300 1000 .a „,: ;,, $ 300 ,000 $ r „t'a7. t_” $ 100 000 �g $ 100 $ Property Damage Liability ,000 34 p, AUTOMOBILE MEDICAL PAYMENTS INSURANCE �;Is $ a 4, .. Automobile+ $ 2,000 Medical Payments - tg�wr "f 15.,... INSURANCE AGAINST UNINSURED MOTORISTS Damages for Bodily Injury $ 15 000 30 1000 $ AUTOMOBILE PHYSICAL DAMAGE INSURANCE "` o 11$ 1 Comprehensive 2 $ 2 Fire, Lightning or Transportation Insurance is afforded only with respect to such covered auto - $ 3 Theft mobiles as are designated in the attached Automobile Schedule, 3 4 Windstorm, Hail, Earthquake subject to the limits of liability indicated therein. 41 $ or Explosion FLEET AUTOMATIC Yes No 5 $ 5 Combined Additional Coverage ,: 6 $ 156• 6 Collision $ 7 Towing 7 GARAGEINSURANCE ° Coverages and Limits as stated in separate declarations $ ENDORSEMENTS MADE PART OF THE POLICY (designated by Z or Endorsement number) $ Contractual Liability, Cc- 5165 13942 CC -346 SPECIAL 2. Premises Medical Payments 12347 -D T -477 SPECIAL 3. C? L ❑ Comprehensive Personal Liability 14304 cc-612 SPECIAL 4. Personal Injury Liability CC -5243 SPECIAL 1. SPECIAL 5. 4. The declarations are completed on the attached General Liability and Automobile TOTAL 10a $ Schedules. ADVANCE PREMIUM 1 D,451. The Automobile Schedule contains a complete list of 3 Year Policy Installments $ (a) all automobiles and trailers owned by the named insured and AUTOMOBILE ► (b) all persons within the definition of Class 1 persons, OTHER 1st Anniversary ► $ at the effective date of this policy, unless otherwise stated herein: 2nd Anniversary III $ TaD means "To Be Determined" The General Liability Schedule discloses all hazards insured hereunder known to exist at the effective date of this policy, unless otherwise stated herein: 5. During the past three years no insurer has cancelled insurance, issued to the named unless otherwise stated herein: (CC•633-A) 7 -71 ------ hereunder, This endbrsement modifies -such insurance as is afforded by the provisions of the policy relating to the following:- _ COMPREHENSIVE GENERAL LIABII ITY INSURANCE MANUFACTURERS' AND CONTRACTORS' LIABILITY INSURANCE OWNERS', LANDLORDS' AND TENANTS' LIABILITY INSURANCE ` STOREKEEPER'S LIABILITY INSURANCE SMP LIABILITY INSURANCE ADDITIONAL INSURtD (Premises Leased to the Named Insured) SCHEDULE :M It is agreed that the "Persons Insured" provision is amended to include as an insured the person or organization designated above, but only with respect to liability arising out of the ownership, maintenance or use of that part of the premises desig- nated above leased to-the named Insured, and subject to the following additional exclusions: The insurance does not apply: . 1. to any occurrence which takes place after the named Insured ceases to be atenant in said premises; 2. to structural alterations,.new construction or demolition operation performed by or on behalf of the person or organization designated above. This endorsement, issued by one of the below named companies, forms a part of the policy to which attached, effective on the inception date of the policy unless otherwise stated herein. (The information below is required only when this endorsement is issued subsequent to preparation of policy.l Endorsement effective Policy No. Endorsement No. Named Insured Additional Premium $ Return Premium $ In Adv. $ $ 1St AnRiv. $ $ The /Etna Casually and Surety Company 2nd An,iv. $ � $ .� Ths Standard Aire Insurance Companyas.,�_N, Pt,5 5�_ _ Hartford, Connecticut Countersigned 6y ._ lAut on a evresentativ . AL- PS -GS -SK CAT. 1-,7032 4CC- 346-A) 12 -68 Printed in U. S. A. Premiums Bodily Property Designation of Premises Name of Person or Organization Injury Damage (Part Leased to Named Insuted) SAdditionai Insured) Liability Liability NEWPORT DUNES 1) THE COUNTY OF ORANGE COAST I1WY AT JAMBOREE ROAD DEPARTMENT OF REAL PROPER NEWPORT BEACH, CA. SERVICES 2) IRVINE COMPANY 3) ORANGE CO. HARBORS, BEACHES AND PARKS DISTRICT 4) CITY OF NEWPORT BEACH It is agreed that the "Persons Insured" provision is amended to include as an insured the person or organization designated above, but only with respect to liability arising out of the ownership, maintenance or use of that part of the premises desig- nated above leased to-the named Insured, and subject to the following additional exclusions: The insurance does not apply: . 1. to any occurrence which takes place after the named Insured ceases to be atenant in said premises; 2. to structural alterations,.new construction or demolition operation performed by or on behalf of the person or organization designated above. This endorsement, issued by one of the below named companies, forms a part of the policy to which attached, effective on the inception date of the policy unless otherwise stated herein. (The information below is required only when this endorsement is issued subsequent to preparation of policy.l Endorsement effective Policy No. Endorsement No. Named Insured Additional Premium $ Return Premium $ In Adv. $ $ 1St AnRiv. $ $ The /Etna Casually and Surety Company 2nd An,iv. $ � $ .� Ths Standard Aire Insurance Companyas.,�_N, Pt,5 5�_ _ Hartford, Connecticut Countersigned 6y ._ lAut on a evresentativ . AL- PS -GS -SK CAT. 1-,7032 4CC- 346-A) 12 -68 Printed in U. S. A. (AM E14DED CA "ICELLATI ON PROV I S 10' s IT IS AGREED THAT THIS POLICY SHALL NOT BE0ANCELLED OR REDUCED IN COVERAGE UNTIL 30 DAYS AFTER THE PARTIES LISTED BELOW SHALL HAVE RECEIVED'NOTICE OF SUCH CANCELLATION OF REDUCTION IN COVERAGE AS EVIDENCED BY RETURN RECEIPT OF r NOTICE ADDRESSED TO: I 1) CITY OF NEWPORT BEACH 3300 NEWPORT BLVD. NEWPORT BEACH, CA. 2) ORANGE COUNTY HARBORS, BEACHES & PARKS DISTRICT 1901 BAYSIDE DR. NE14PORT BEACH, CA. IT IS FURTHER AGREED THAT THE FIRST TWO SE!ITEMCES OF THE CANCELLATION CONDITION OF THE POLICY A.. ^,E Af1ENDED TO READ AS FOLLOWS; THIS POLICY MAY BE CANCELLED BY THE INSURED BY MAILING W I TTEN NOTICE TO THE COMPANY STATING WHEN, NOT LESS 1'I1AH 35 DAYS THEREAFTER, SUCH CANCELLATION SF0LL BE EFFECTIVE, THIS POLICY 14AY BE CANCELLED BY. THE COi 1PAMY BY i iA I L I NG TO THE INSURED AT THE ADDRESS SHOWN IN THIS POLICY WRITTEN NOTICE STATING WHEi!, NOT LESS THAN 30 DAYS THEREAFTER, SUCH CANCELLATION SHALL BE EFFECTIVE. 1.SPECIAL fill .rdMi TDIr.r lurni, a pzrrot c i,olic� to schkh atrached, eAeerive on the inception .bite of r'it, pJw� unit , othencix ,i.vrd hr,:' (The information below it required only wbm this mdwrmemt it seemed rubtegvmt to Preparation of policy.) Endorsement effective Policy No. Endorsement No. Named Insured \dditional Premium $ Return Premium $ BI PD M0455 91 17 It In Advancc $ $ 1st Anniv. $ $ 2nd Anniv. $ $ ut. �491 :7 �•finei �• JS.A. _ ►r7 I r GO 87,5 (Ed. 2 -68) CERTIFICATE OF INSURANCE This is to Certify, that policies in the name of NAMED F Newport Dunes, Inc. INSURED P. 0. Box 1956 and ADDRESS Coast Highway at Jamboree Road Newport Beach, California are in torte at the date hereof, as follows: Al ten i. eeacH, u. i;- THIS CERTIFICATE OF INSURANCE NEITHER AFFIRMATIVELY NOR NEGATIVELY AMENDS, EXTENDS OR ALTERS THE COVERAGE AFFORDED BY ANY POLICY DESCRIBED HEREIN. KIND OF POLICY POLICY LIMITS OF LIABILITY BODILY INJURY PROPERTY DAMAGE INSURANCE NUMBER PERIOD Provie by WORKMEN'S Eff. Compensate n Law—State State of NIL COMPENSATION Exp. COMPREHENSIVE GENERAL Eff. $ 000 Each person $ 000 Each occurrence LIABILITY Exp. $ , 000 Each occurrence $ , 000 Aggregate $ , 000 Aggregate MANUFACTURERS' AND Eff. $ 000 Each person $ 000 Each occurrence CONTRACTORS' LIABILITY Exp. $ 000 Each occurrence $ 000 Aggregate OWNERS', LANDLORDS' Eff, $ 000 Each person $ 000 Each occurrence AND TENANTS' LIABILITY Exp. $ 000 Each occurrence $ 000 Aggregate CONTRACTUAL Eff. $ 000 Each person $ 000 Each occurrence LIABILITY Exp. $ 000 Each occurrence $ 000 Aggregate AUTOMOBILE LIABILITY ❑ Owned Automobiles Eff. $ , 000 Each person $ , 000 Each accident ❑ Hired Automobiles Exp. $ , 000 Each accident ❑ Non -Owned Automobiles COMPREHENSIVE AUTO- Eff. $ , 000 Each person $ 000 Each occurrence MOBILE LIABILITY I Exp. $ 000 Each occurrence OTHER: Eff. 10-25-72 EXCESS 1,IABILITe IIEC 9 72 88 it? Exp'10 -26 -75 X2,000,000 City of Newport Beach is named as additional insured. In the event of any material change in, or cancellation of, said policies, the undersigned company will endeavor to give written notice to the party to whom this certificate is issued, but failure to give such notice shall impose no obligation nor liability upon the company. Dated: November 3, 1972 Name of. THE I r I03t�ANCT` COMPANY ....... ...... ......................... ............................... ................ ........... . AUTHORIZED REPRE CERTIFICATE ISSUED TO: Jay F, Renfro /1j City of Newport Beach NAME 3300 Newoort Boulevard and ADDRESS ' Newport Beach Calif. �'° I CMANAGER ; l� f n �i w�� The gEtna Casualty and Surety Company 1:x72 � The Standard Fire Insurance Company ER Hartford, Connecticut RT BEACH,; �( To CITY OF NEWPORT BEACH Date 9 -15 -72 3300 NEWPORT BOULEVARD NEWPORT BEACH, CALIFORNIA CITY OF NEWPORT BEACH IS NAMED AS ADDITIONAL INSURED /i7 TY Gentlemen: This is to certify that insurance policies, subject to their terms, conditions and exclusions, are at present in force in the Company indicated above by N, as follows: Name of Insured NEWPORT DUNES, INC. COAST HIGHWAY AT JAMBOREE ROAD, P.O.BOX 1966, NEWPORT BEACH, CALIF Covering KIND OF INSURANCE LIMITS OF LIABILITY POLICY NO. EFFECTIVE EXPIRATION Each Person Each Occurrence Aggregate Workmen's Compensation 59CK800873 B -10 -72 B -10 -73 Manufacturers' & Contractors' Bodily Injury Liability Property Damage Liability $ ,000 $ ,000 $ ,000 $ 1000 Owners' or Contractors' Protective Bodily Injury Liability Property Damage Liability $ ,000 $ ,000 $ ,000 $ ,000 Comprehensive Automobile Bodily Injury Liability Property Damage Liability $ 100 ,000 $ 300 .000 _ - 59AB200023 CCA INCLUDES TH 9 -18 -72 EE VEHI 9 -18 -7; LES "- $ 100 ,000 - - - - -.- Comprehensive General Bodily Injury Liability NCLUDES PERSONAL INJ Property Damage Liability $ 100 ,000 $ 300 ,000 $ 300 ,000 59AB200023 CCA 9 -18 -72 9 -18 -7: $ 100 ,000 $ 100 1000 Bodily Injury Liability Property Damage Liability $ ,000 $ ,000 $ ,000 $ 000 $ ,000 UNINSURED MOTORIST $15.000 $30 000 59AB2 023-1E-72 CrA 9- 18 -7'. In event of cancellation, written notice will be given to the party to whom this certificate is addressed. I7 (CC -277) Authorized epresentati I 365020 -3.65 .Jr.iNSURf+NCE FIREMAiVS FUND INSURANCE COMPANY THE AMERICAN INSURANCE COMPANY TO: [� NATIONAL SURETY CORPORATION The Irvine Company, City of Newport Beach, ❑ ASSOCIATED INDEMNITY CORPORATION County of Orange 6 Orange County Hafbor ❑ AMERICAN AUTOMOBILE INSURANCE COMPANY Dept. DATb/ 1/72 This is to certify that the Company or Companies checked above have in force as of the date hereof the following policy or policies: NAME AND ADDRESS OF INSURED OR EMPLOYER I LOCATION OF PROPERTY, DESCRIPTION OF OPERATIONS, BUSINESS CONDUCTED Newport Dunes, Inc. P.O. Box 1966 Newport Beach, California KIND OF INSURANCE POLICY NUMBER EXPIRATION LIMITS OF LIABILITY WORKMEN'S COMPENSATION Statutory EMPLOYERS' LIABILITY ) thousand dollars, each person thousand dollars, each accident BODILY INJURY LIABILITY Other Than Automobile' 2 , 000 , 00a.sand dollars, each person %LB 1067334 6/1/72 2 , 000 ,OOD➢I,and dollars, each accident 6/1/75 2 000 000�sand dollars, aggregate products PROPERTY DAMAGE Liability other than Automobile' 2 , 000 , OOa4sand dollars, each accident 000 , 0004sand dollars, aggregate operations 000 , 0010,4sand dollars, aggregate proleclive 000 , OO b4sand dollars, aggregate products 000 , OO sQ.sond dollars, aggregate contruclaul AUTOMOBILE: Bodily Injury Liabitlry' thousand dollars, each person thousand dollars, each accident Property Dunnage Liability' tho sand dollars each accident Medical Payments $ each person Comprehens ve — toss of or Damage to the Actual Cash Value Unless Otherwise Slated Herein Automobile, Except by Collision or Upset $ but including Fire. Theft and Windslorm Collision or Upset _ Actual Cash Value less S deductible DESCRIPTION AND LOCATION OF OPERATIONS AND AUTOMOBILES COVERED It is understood that the above named are named as additional insureds as respects the property under master lease between Newport Dunes, Inc, and County of Orange, and in the event of any change or cancellation 30 days notice of cancellation will be given to above named insureds. 'If Comprehensive, so stale. If nol Comprehensive, for "other than Auto', list form tIch as OLT, ELEY., etc. George. Dicks A.1h.rlsed Reore:entely. • �. l�,v: �, ,` �; U��f is G,9 .: �, �' � , ,. ,. jyQ , i r. '.. -� O� ,� �� LPG _ _._ \� C\��i t. � ��pGP � � \.i:. J Allik Cj AND COMPANY (CALIFORNIA) INC. CERTIFICATE OF INSURANCE Tbig 31Z To Certffp that policy or policies in the name of: .. .......... ... ............... .... New.P._grt..... Dune. s.J..... ................ ............................... P.O. Box 1966 Newp.4.F_t.....Beach, California are in force at the date hereof, as follows: Insurance Policy Policy Limits of Liability Kind of Policy Company Number Period Bodily Injury Property Damage Blanket Lia— Insurance GAL 129778 6/1/72— $100,000. $100,000. bility Company of 6/1/75 each persoi each occur— North America $300,000. rence each occur- rence C C z z z s c G C This <ortificat. is issued at the request olTh,eI,rvine,. Com.p,an,yC.it,y of Ne .. .... _...._........................................................... ............... n. f._... O. r.. an.. g. e........... fr...... Q. z.. a. n.. g. e.... ...Ce..A..u.11..t..y......H,a,r r....._ P. e.. p. t..,............... ... ............... .. ..... ... ...... 2 9i =xlxxxxxKfiixe lx �l[e7�"IYIX.Xsxt *xtYe3.xe(x "i mpxlCy'tXc" e�XAXYJXau x w %,X)%1 xwxy-wxxxexx'xxx Xe °d4X%767LbXdt XX. XeY &XX AX, "Y.XXs6XrXX�X7C:�XX�r� It is understood that the above named are named as additional insureds as respects the property under master lease between Newport Dunes, Inc. Z and County of Orange, and in the event of any change or cancellation 30 days notice of cancellation will be given to above named insureds, c Dcte:___.___-__6 / 6Z.. 2...- _ '........._.9e_..._Oi.........s.... ...... ...... ..........._..._....- hori:e re Dive 0 0 4 41 0 4 0 March 30, 1972 The Orange County Roam of Supervisors AcWalstratics 3wilding 515 North Sycamore Street Santa Ana, California 92700 Gentlemen: The oard`s racert actiLn concerning the County's lease at the Runes Park indicates that there may be a change in the status of this facility. Inasmuch as this area lies completely within the City limits of Newport Beach, we are deeply concerned with its operations. Therefore, v:e uoilc appreciate an oppor- tunity to review and discuss future plans for this area before any final decisions are made. Sincerely, E. F. HIRTH Mayor EFH :pg cc: City Council lJ Finanoe TO: Edbhjbd&RIt& Department FROM: City Clerk SUBJECT: Contract No. »g-y Project Joint Exercis (Co-op wl County of Orange) . -. .. CO UM OR . Address: Amount: $ .._.wty to y 4ty 4 nn ^°r hour. Effective Date: Mme 33. 1968 Resolution No. 6720 Att. Copy of C-1165 9 Date Jima 13, 1968 Laura Lagios for the 4 C - CITY OF NEWPORT. BEACH OFFICE OF THE CITY MANAGER March 7, 1968 TO: MAYOR AND CITY COUNCIL FROM: City Manager SUBJECT: AGREHAENT WITH ORANGE COUNTY FOR BEACH CLEANING SERVICES The attached Resolution for a Joint Exercise of Powers Agreement with the County of Orange has been prepared in response to a request from Mr. Sampson, Director of the Orange County Harbor District. Mr. Sampson's request for City assistance in cleaning the County beaches at Newport Dimes Park has been studied by the staff during the past two months. It has been determined that we can absorb this in our existing schedule in light of the small amount of time required. It has also been determined that the amount of $11.00 per hour will cover our expenses and is equitable to the County. The services are not available through private enterprise and, therefore, there is no competitive element involved. This is a cooperative measure with the County which is considered very desirable in terms of both inter - governmental cooperation and benefit to the general public. Therefore, its adoption is recamiended. HLH :ep att. ��� HARVEY L. HURLBURT ;OUi \CIL:� p DISPOSITION: R- a )ab CITY OF NEWPORT BEACH CITY ATTORNEY DEP TMENT , March 5, 1968 To: City Clerk From: City Attorney Subject: Agreement with Orange County for beach cleaning services The attached resolution, if adopted by the City Council, will authorize the execution of a Joint Exercise of Powers Agreement Providing for the Furnishing of Beach Cleaning Service to the Newport Dunes Park by the City to the County of Orange. The Assistant City Manager requested preparation of this resolu- tion for Council consideration at their meeting on March 11, 1968. Tully Se THS:mec City Attorney Atts. cc - City Manager (Attention: Assistant City Manager) I 1 2 3 4 5 6 7 8 9 10 11 12 13 14 aoz 15 Rio az 16 E 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 321 S O /mlh a AGREEMENT FOR REIMBURSEMENT OF COSTS INCURRED IN MAINTENANCE OF BEACHES AT NEWPORT DUNES I '1 i THIS AGREEMENT, made and entered into this J day of 1968, by and between the County of Orange, a political subdivision of the State of California (hereinafter referred to as "COUNTY "), and Newport Dunes, Inc., a California Corporation (hereinafter Ireferred to as "DUNES "). W I T N E S S E T H: WHEREAS, the county beaches at the Newport Dunes facility re- quire periodic cleaning; and WHEREAS, COUNTY has contracted with the City of Newport Beach to provide beach cleaning services in accordance with the agreement attached hereto as Exhibit "A ", and by this reference made a part hereof; and WHEREAS, DUNES will benefit from the aforesaid beach cleaning services. I NOW, THEREFORE, it is mutually agreed by and between the parties hereto that: 1. DUNES will reimburse COUNTY for. all costs incurred by COUNTY in accordance with Exhibit "A ". 2. DUNES further agrees to haul or dispose of all beach clean- ings resulting from the cleaning operations or in the ' alternative reimburse COUNTY for all costs incurred therefor. 3. DUNES also agrees to procure comprehensive liability insurance for the benefit of the City of Newport Beach in accordance with paragraph 7 of Exhibit "A ". 1. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 W _z 15 �VU 16 °_ �O y U 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 LESSOR ATTEST: ID t COUNTY OF ORANCE, a Political Subdivision of the State of California By Chairman of its Bour o.,C- Supervisors W. E. ST JOAN County Clerk and ex- officio Clerk of the Board of Supervisors of (mge CountY, California By. V Deputy LESSEE _. NEWPORT DUNES, INC., a Calif or-ata, corporation Vice President By 2. i March 13, 1968 Honorable Board of Supervisors Orange County Administration Building, 515 North Sycamore Santa Ana, California 92701 Gentlemen: Unclosed is original and one copy of a Joint Exercise of Powers Agreement between the County and the City of Newport Beach providing for the furnishing of Beach Cleaning Service to the Newport Dunes Park, which has been executed by the City. Said agreement was authorized by the City Council on March 11, 1968 by the adoption of Resolution No. 6720, copies of which are attached. After, agreement has been executed by the County, please return signed original to my office. Very truly yours, Laura Lagios City Clerk City of Newport Beach LL:ih Ehcls: cc: General Services Director (with attached copy of Res. 5 agreement) V 2 ' S Va 3 4 TMMS AGRUWM m4do M.d I entered ASW this Jj.ZL 4WO 111968o by and between the CiTy or- 6 -,SUM# a municipal corporations hereafter referred Co as !,VUY" s' 7 and tb* ChM or OMME9 a body corporate and p6,jjCUV, b"saftev Y E 8 S E T S 10 WOOMP the County periodically use& to bav* its 11 "eachmttjftatsd v:Lthin Newport Dunes Park elemmedl and 12, VWJMMI the City has the equipment, and por"mmmal 13 magateary to prpvide mob beach cleaning services; and 14 WHKUAS# the County desires to contract with Cfty' lor 15 the provision of such beach cleaning services; and .16 WINMRAS 0 the provisions of Title Is Division 70 Chapter-, 17 S. Article Is, of the California Govormommat Codes 4ntitl*4 "Joint 181 fteraLse of Flom mets Agreamats", autherize two or mare ,public 19 20 21 22 23 24 27 28 29 30 agencies tojointly exercise my power common to the contracting parties; WWI, TMUFMO ''the parties same as fellwm*$ 1. City agrees to furnish beach classing service to County, consisting of sanitises equipmeat and operation persounalt UPOR request: of the county director of marbort lWachos and Pants. The deterainstion of the availability of said equipment and per- somal for sush use and the scheduling of the services to be pro- vi4ed shall be detomined by the City General'Serviess Vinctor, who *hall set as the City** agent in the administration of this agreement k 20 County agrees to pay City for said services at the $ o m* agrees to :be bound by any such increase folleving Aft (10) 9 dayt tten notice thereof directed. to the'Dffioa of the ounty 10 Harbors'; �lssatbes and Parks Director. 11 p, County agrees that hauling and dispolii of all beach. -:: 12 .Aleinilogo shall !ie, their responsibility,pr that Of thar lass". 13 5. This :agreement shall remain. In effect until JaatitarY► 14 1472, unless sooner terminated by either party'giving .the a lir. 15 party thirty (30) days' prior written actica of tesniaatioa. 16' 6. The County by entering into. assomes 17 no liabilit#o for the payment of rlalar;t,: orate, retirement benefits, 18 vorkaeA's daupsoMttioa oe nay athaer enpioya: benefits to =7 19 officer ,,..amplcyee;o,r..ngent'Of than pity OVkSaga4'i1.:providing 20 service$ to Qomty pxrouant to this agreement. 21. .74 county agrees to defend, hold . haagalass and iaadeo=ify 22 City against coy claim, lawsuit or judgment for damages arising 23 out of City's performance of the services:provided.f ®r in this 24 agrasmmat segardlesa of responsibility for.segligenae. County 25 further agrees to provide aomprehsuisive liability Insurance 26 coverage for City's benefit while perforsd g services sander this 27 agreesrrat With minlwm coverage in the account of ¢5001000 for 28 death of or injury. to more than one perssn, $300,000 for death 29 of or injury vo one person and property damage in the amount 30 of $100,000 for .each accident. 31 ;H. pimgs, ail ww. the 'parties hereto have caused this 32 agreement to be executed by their respective officers thsrounto ' of .{ r. ..�. . .t... . , -.e • ,.a.. ,�:Vrc�a.a. :,.. _..'. _..Y�' . °awe LL 11'7 MINUTES OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA April 30, 1968 — %1 IN RE: JOINT POWERS AGREEMENT BEACH CLEANING SERVICES CITY OF NEWPORT BEACH NEWPORT DUNES, INC. On motion of Supervisor Allen, duly seconded and unanimously carried, the Chairman and the Clerk are authorized to sign the Joint Exercise of Powers Agreement dated April 30, 1968, between the County of Orange, the City of Newport Beach and Newport Dunes, Inc., providing for the furnishing of beach cleaning service to Newport Dunes, Inc., as recommended by the Director of Harbors and Beaches in his letter dated April 18, 1968. IN RE: AGREEMENT REIMBURSEMENT OF COSTS INCURRED IN MAINTENANCE OF BEACHES NEWPORT DUNES, INC. On motion of Supervisor Allen, duly seconded and unanimously carried, the Chairman and the Clerk are authorized to sign the Agreement dated April 30, 1968, between the County of Orange and Newport Dunes, Inc. for reimbursement of costs incurred in maintenance of beaches at Newport Dunes, Inc., as recommended by the Director of Harbors and Beaches in his letter dated April 18, 1968. IN RE: LETTER REQUESTING NOTICE OF MATTERS AFFECTING CITY OF SAN JUAN CAPISTRANO On motion of Supervisor Allen, duly seconded and unanimously carried, the letter dated April 23, 1968, from Edward S. Chermak, Mayor, City of San Juan Capistrano, requesting notice of matters affecting the City of San Juan Capistrano, is received and ordered filed with instructions to the County departments to furnish all pertinent informa- . tion to the cities. F1013 -Z.Z `J CITY OF NEWPORT BEACH C It TWN DEPARTMENT March 4, 1968 To: City Manager (Attention: James P. De Chaine) From: City Attorney Subject: Agreement with Orange County for beach cleaning services Transmitted are the original and three copies, plus seven xerox copies, of the proposed agreement with the County of orange for the furnishing of beach cleaning services in Newport Dunes Park requested by your memorandum of February 28, 1968. The xerox copies are furnished you for distribution to the City Council for consideration at the meeting on :larch 11, 1968. A resolution approving the agreement and authorizing its execu- tion on behalf of the City will be prepared and transmitted to the Citv Clerk. THS :mec Atts. cc - City Manager City Clerk ✓ Tully H. Seymour City Attorney 21 t;=*Llrntw OF w Cif COMLL (w Im 0" w 4 IX DUN= , 5 6 a s G a.y of =:bran pat.t vd"Ol ily saw to haves 7 its ba wbas loaaaetsad within Newport Park atloaaasdp the City of 8 � Jolt r-h has t be- tquipment aiad rs*saael *"*gy ts: provide 9 smh *4rvicas, asd than Casty aeaet.res to contract wl4th City for 10 , r -. and 11 U;S, there has been ,pr"tatead to the City Cowmam31 121 *t,, agrara tt: b6tWOUR the City abd the qty providitt for the 13 i furnlsbing of etude services by the City and payment therefor by 1411 t C€rfttg in the aaasaansa sot mess thorsin# end 151 WMUS, th e City mil has amsidsre d the taste and 16 cooditious of sand *gveeamt and youad thm to be fair aesd i- i 17 I a:S410 11 18 RN9 . XT'( -j 6Y IT ?'��O that said e5reavant is 1911 a+¢'proved and the Mayor and City Clam are outhor xod and aiiroest*4 20 i tO oc -ul-O the sa m an Ixthalf of the City of cha rt lose 211 AW9a''M dais ; ftt day of itaarmU. 1969. 22! 24 25 26 27 28 29' 30. 51 321 ) Ci..e i Y