Loading...
HomeMy WebLinkAboutC-8851-1 - Right of Way Contract-State Highway-Temporary Construction Easement (for Seashore Colony Tract along PCH) 104096-1STATE OF CALIFORNIA -DEPARTMENT OF TRANSPORTATION RIGHT OF WAY CONTRACT -STATE HIGHWAY- TEMPORARY CONSTRUCTION EASEMENT RW 8-4 (Rev. 6/95) WA ��(�,(I �,� California 2022 City of Newport Beach, a California Municipal Corporation and charter city Grantor DISTRICT COUNTY ROUTE POST MILE R/W E.A 12 ORA 1 21.37 OR4109 1218000090 This Document No. 104096-1, in the form of a TEMPORARY CONSTRUCTION EASEMENT (TCE), covering the property particularly described in Clause 5 below, has been executed and delivered to, Alicia Na , Associate Right of Way Agent for the State of California. In consideration of which, and the other considerations hereinafter set forth, it is mutually agreed as follows: 1. The parties have herein set forth the whole of their agreement. The performance of this agreement constitutes the entire consideration for said document and shall relieve the State of all further obligation or claims on this account, or on account of the location, grade or construction of the proposed improvement. 2. It is agreed that the property conveyed by Document No. 104096-1 is being donated to the State by the undersigned Grantor. Grantor, having initiated this donation, has been informed of the right to compensation for the property donated and hereby waives such right to compensation. 3. The parties to this contract shall, pursuant to Section 21.7(a) of Title 49, Code of Federal Regulations, comply with all elements of Title VI of the Civil Rights Act of 1964. This requirement under Title VI and the Code of Federal Regulations is to complete the USDOT-Non-Discrimination Assurance requiring compliance with Title VI of the Civil Rights Act of 1964, 49 C.F.R. Parts 21 and 28 C.F.R. Section 50.3. 4. Further, no person in the United States shall, on the grounds of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity that is the subject of this contract. 5. Permission is hereby granted to State or its authorized agent to enter upon grantor's land where necessary within that certain area shown outlined in color on the map marked Exhibit "A" attached hereto and made a part hereof, for the purpose of as an additional area for the State's contractor to construct a retaining curb and reconstruct the curb ramp in compliance with current ADA standards. 6. This Temporary Construction Easement shall terminate upon completion of the project known as: State Route -1 PCH pavement rehabilitation project from Jamboree Road (PM 17.4) to the Santa Ana River Bridge (PM 21.5) in the City of Newport Beach in Orange County, California. RIGHT OF WAY CONTRACT - STATE HIGHWAY (Cont.) Document No. 104096-1 Page 2 of 4 RW 8-3 (Rev. 6/95) 7. State agrees to indemnify and hold harmless the Grantor from any and all liability arising out of State's operations under this agreement. State further agrees to assume responsibility for any damages proximately caused by reason of State's operations under this agreement and State, will, at its option, either repair or pay for such damage. 8. It is understood and agreed between the parties hereto that the actual possession and use of the Temporary Construction Easement identified as Parcel No. 104096-1 for a period commencing on 05/02/2022 and terminating on 04/01/2024. This easement may also be terminated prior to the above date by the Grantee upon written notice to the Grantor. At least two (2) weeks advance written notice will be given before any entry on Grantor's property. Written notification shall be given to the owner at: City of Newport Beach Attn: Michael J. Sinacori, P.E., Assistant City Engineer 100 Civic Center Drive Newport Beach, CA 92660 Verbal communication with the owner shall be at telephone number (949) 644-3311. In the event owners need to provide written notification to State for information changes or property transfers, the owner shall notify the State in writing of such occurrence at: DEPARTMENT OF TRANSPORTATION c/o Alicia Ng, Associate Right of Way Agent 1750 E. Fourth Street, Suite 100 Santa Ana, CA 92705 9. It is understood and agreed by and between the parties hereto that the property being conveyed by Document No. 104096-1 includes, but is not limited to, miscellaneous landscaping within the Temporary Construction Easement (approximately 50 S.FZwhich are considered to be part of the realty and are being donated to the State in this transaction. It is further understood and agreed by and between the parties hereto that the Grantee is responsible to replace any improvements, including miscellaneous landscaping, affected by the project in the after condition. 10. The Grantor agrees that no improvements, other than those already on the Temporary Construction Easement, shall be placed thereon; and the planting of any crops, trees, or shrubs, or alterations, repair, or additions to existing improvements, which may hereafter be placed thereon, are at Grantor's risk and without exception of payment if removed by the State. 11. It is understood and agreed that in the event the Grantor plans to sell, lease, or rent the Grantor's property prior to the earliest of the completion of the project or the final expiration date of this Temporary Construction Easement, the Grantor shall inform, in writing, any and all parties involved in said sale, lease, or rental, of this Temporary Construction Easement and associated construction project by the State. RIGHT OF WAY CONTRACT - STATE HIGHWAY (Cont.) Document No. 104096-1 Page 3 of 4 RW 8-3 (Rev. 6/95) 12. This transaction will be handled through an internal escrow with the Department of Transportation, 1750 E. Fourth Street, Suite 100, Santa Ana, CA 92705. Title Report No. CA0210-20002692-20. 13. It is understood that the property being acquired in this transaction may contain hazardous waste requiring mitigation under State or Federal law to protect the public health. If site cleanup is required on the property, the State may elect to exercise its right to pursue the responsible parties to recover cleanup costs from those who caused or contributed to the hazardous waste contamination on, in or under the property. 14. All work done under this agreement shall conform to all applicable building, fire and sanitary laws ordinances and regulations relating to such work, and shall be done in a good and workmanlike manner. All structures, improvements or other facilities, when removed, and relocated, or reconstructed by the State, shall be left in as good condition as found. RIGHT OF WAY CONTRACT - STATE HIGHWAY (Cont.) RW 8-3 (Rev. 6/95) Document No. 104096-1 Page 4 of 4 In WITNESS WHEREOF, the parties have executed this agreement the day and year first above written. GRANTOR APPROVED AS TO FORM: CITY ATTOY'S OFFICE By: A on rp ity Att rn y ATTEST: Date: Z / j � V =_ By: "A4J 43*� Leilani I. Brown City Clerk Recommended for Approval: By: 41-J22� AL CIA Associate Right of Way Agent CITY OF NEWPORT BEACH, a California Municipal Corporation By: Grace K. Leung City Manager By- EvRTWASHIIJUTON, Branch Chief R/W Project Cbordinatiotf, Planning and Management & Acquisition STATE OF CALIFORNIA Department of Transportation By: SON N N, Acting Office Chief District 12- Office of Right of Way & R/W Eng. NO OBLIGATION OTHER THAN THOSE SETFORTH HEREIN WILL BE RECOGNIZED 90-091OZ13-sRh%X 33s Z g '2 � O ■ y! ! :E Ln --------I Z k9 6 r— ® O 1 F 133NIS Nt/33,Iarsnl $ I I Q N B A i4i� g 8 ell!I V 04 d 6 u � - y I d_-__ I ✓r 1 � _ O Nff 4�(D II- (•Wo --- ------ j ~ a @ y ���6�I�4� Qs I - F -- — --— £ Y � � dilfg�5i]�( } 1137NlS ONY1M1/M i I I �Ei t✓ �ga A (t I oA 1 I I G d — 1 I I d t _ _ nw«Ik �e p -ya ax 87g@ Rig b9 g z e In s C41: N Wn� Yxk tlE< Fsagas w N � yty�tyu�kyypy Aa I_ 1 z $ -- Zl-0100Z 13 33S J / e• � � Q R R ZM-05 LOZ l�]-SW-d-xx a o iO f0-09IOZI3-SIYd-XX 33S w SO -0103 d" IVSIVdddV MU 33S w N r a H � a I i t I , I .coil 3.Y1Ar.9Cx ,O�OA[ I Q � ry 3 m � a� o g 133815 N833 d I p $a y Q R - _ A aa' a i I N ----------- ,-Z-- x133815 3JNY80 I j I _= 1 T 1 �l -Iii rte' _J T --4T :- - i --------- - ®g '< o o! o 1 i 8i j n J©I a z 8= g51 77 /J. _�.__f__ -1,m of vcx i I O I I F 0 p 0 ` z m _ ____�_ r u "1 O A019 l.fiSFr.9Cx .___ - c i ;I z _ i i:i dp 133815 ONY7H`JIH , k!f1aN 0 __ _R____________ 133815 k ONY7H91H i o e= e Ij l S n d$ ©BWYW 8n, Iii a+< os 7 ! R r fgg R i i S 6 R s fix' R F �€^ O yn8 w ffi A a w :a >gb k99999999 a s $$ W> ages mead =Y •- m ! �9"nFsE >rA_`+qd � a of{rtKK KKrfC��:� ti Q Rf it A,�d7R 8 w�0y RR§£ I w a = _ RZ1-OIOOZI3 33S $ EXHIBIT `A' DECAL DESCRIPTION Parcel 104096-1: Temporary Construction Easement Being that portion of Lot 3, Block 11, of the Seashore Colony Tract, in the City of Newport Beach, County of Orange, State of California as shown on a map filed in Book 7, Page 25 of Miscellaneous Maps, in the office of the County Recorder of said Orange County, described as follows: Commencing at the southeasterly terminus of that certain course shown on Sheet 6 on Record of Survey No. 94-1003, filed in Book 147, Pages 6 through 13, inclusive of Record of Surveys as being "North 53°11'44" West 186.627 m", said line being the Northeasterly line of Pacific Coast Highway; Thence along said Northeasterly line, North 53011'44" West 20.00 feet to the Northwesterly line of that certain 5.00 foot easement for street purposes granted to the City of Newport Beach per deed recorded August 14, 1963 in Book 6675, Page 817 of Official Records of said Orange County and the Point of Beginning; Thence continuing along the Northeasterly line of said Pacific Coast Highway, North 53°11'44" West 23.66 feet; Thence leaving said Northeasterly line, North 36048'27" East 1.83 feet; Thence South 53°13'26" East 8.55 feet; Thence North 84031'21" East 16.87 feet; Thence South 530 11'44" East 2.62 feet to the Northwesterly line of said 5.00 foot easement for street purposes granted to the City of Newport Beach; Thence along said Northwesterly line, South 360 48'16" West 13.19 feet to the Point of Beginning. Containing 144 square feet more or less. Rights to the above described temporary easement shall cease and terminate on April 1, 2024. The rights may also be terminated prior to the above date by STATE upon notice to OWNER All bearings and distances described herein are based on the California Coordinate System of 1983, Zone VI, North American Datum of 1983 (Epoch 1991.35). The distances shown herein are grid distances. Divide grid distances by a combined factor 0.999972 to obtain ground distances. Page 1 of 2 This land description has been prepared by me or under my direction in conformance with the Professional Land Surveyor's Act. Signature: ( . �� 1,�) i, Date: 23.7oz( Page 2of2 L Anna M. Beal ,o 1- PLS 4955 CAS -� �x Q U Q 3Wvz a �pwC) �by�iti QUz�o O oQ, U H x U Q W w r t - C; ~ oZ � I ; _. <U OO = M LLLL ti0 Opwa Obi ZO O O Y Q :::f O BUJ m ii V) L) J OO Y W= a p 8 IA<Om WVWWZ x OOO.r. N�Ww <W < wo W) p^pm 'n OOOWQa zmoN t�- ?dWLAj yNIO� rWx`D JFK U J w <S p WOWW ZJQ¢ 3�W ZLACnm H x U Q W w r t -