Loading...
HomeMy WebLinkAboutC-3562 - 2005-2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement - letter agreement for constructionCITY OF NEWPORT BEACH OFFICE OF THE CITY CLERK LaVonne M. Harkless, MMC June 13, 2007 Orange County Recorder P. O. Box 238 Santa Ana, CA 92702 -0238 Enclosed for recordation are the following documents: 1) Amended and Restated Easement; and 2) Subordination Agreement. Please first record the Amended and Restated Easement and then record the Subordination Agreement. Please return the recorded documents to the City Clerk's Office. Thank you. Sincerely, LaVonne M. Harkless, CMC /AAE City Clerk Enclosures 3.300 Newport Boulevard • Post Office Box 1768 • Newport Beach, California 92658 -8915 Telephone: (949) 644 -3005 • Fax: (949) 644 -3039 • www.city.newport- beach.ca.us May 25, 2007 To: (1) City Manager (2) City Clerk (3) Public Works FROM: Public Works, Engineering SUBJECT: Amended and Restated Easements (1 set) Subordination Agreement (1 set) Attached is the following: RECEI EI; MAY ? f 2001 Public Works Department City Of Newport Beach 1. Original of Amended and Restated Easement including: a. Amended and Restated Easement b. Legal Description c. Exhibit d. Notary Page e. Acceptance Certificate 2. Original of Subordination Agreement including a. Subordination Agreement b. Notary Page The Public Works Department has reviewed the Amended and Restated Easement and Subordination Agreement and has found it to be in order. Action requested: 1. City Manager a. Execute the Amended and Restated Easement. b. Route to City Clerk. 2. City Clerk a. Notarize City Manager Signature on Amended and Restated Easement document. b. Route Amended and Restated Easement document to County Recorder's Office for recordation. c. Route Subordination Agreement to County Recorder's Office for recordation. The Subordination Agreement needs to be recorded AFTER the Amended and Restated Easement document have been recorded. Mike Sinacori Principal Civil Engineer FAUSe PBW{SMredkMROACMGRANT OF EASEMENMTmn5- Big Caiyw-doc 6c 039-13162 RECORDING REQUESTED AND WHEN RECORDED RETURN TO: Canyon Fairway Community Association PO Box 4708 Irvine, CA 92618 Space above this line for Recorder's use only. EXEMPT RECORDING REQUEST PER AMENDED AND RESTATED EASEMENT GOVERNMENT CODE 6103 Th's Amended and Restated Easement (this "Amendment ") is entered into as of April , 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non - profit mutual benefit corporation ( "Grantor') and the Canyon Fairway Community Association, a California corporation ( "Grantee ") with reference to the following facts. A. On May 8, 1984, an easement identified as Document No. 84- 190109 of the Official Records of Orange County, California, executed by Grantor in favor of the Irvine Company was recorded ( "Easement"). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property"). C. Grantee is the successor in interest to the rights of the Irvine Company in the Easement. D. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit A to the Easement shall be replaced with the sketch to accompany the new legal description which is attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. (SIGNATURES ON FOLLOWING PAGE] 1 GRANTEE: CANYON FAIRWAY COMMUNITY ASSOCIATION IMEN I / ` GRANTOR BIG CANYON COUNTRY CLUB By: C Name: o.+.. s C. Title: ?fox "c�'Qk -4 - -d.rrY 6c.r 4 . - i....... 10 Title: G.FYIi ai_ (y x A3f.- s [END SIGNATURES] 2 THOSE PORTIONS OF BLOCKS 55, 56, 92 AND 93 OF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL I: A STRIP OF LAND 38.00 FEET IN WIDTH, THE NORTHERLY LINE OF WHICH IS DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEASTERLY TERMINUS OF THE 129TH COURSE OF PARCEL 2 OF THE DEED FROM THE IRVINE COMPANY TO BIG CANYON COUNTRY CLUB, RECORDED DECEMBER 30, 1974, IN BOOK 11314, PAGE 857 OF OFFICIAL RECORDS OF SAID COUNTY; THENCE ALONG SAID COURSE, NORTH 12 °04'45" WEST 9.48 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 60 °11'00" EAST 43.44 FEET TO A POINT HEREON REFERRED TO AS POINT `A'; THENCE CONTINUING NORTH 60° 11'00" EAST 37.37 FEET TO A POINT HEREON REFERRED TO AS POINT `B', SAID POINT ALSO BEING THE POINT OF TERMINATION. PARCEL 2: A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT `A'; THENCE NORTH 09 °27'37" EAST 193.53 FEET TO THE POINT OF TERMINATION. PARCEL 3: A STRIP OF LAND 19.00 FEET IN WIDTH, THE NORTHERLY LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT `B'; THENCE NORTH 60 °11'00" EAST 181.69 FEET TO THE POINT OF TERMINATION. AS SHOWN ON EXHIBIT "2" ATTACHED HERETO AND MADE A PART HEREOF. VnALDEN & . SSDCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949- 660 -0418 EXHIBIT "I" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04 /13/2006 Engr.B.JW. Chk'd. J.W. Sheet 1 of I TRUE POINT OF BEGINNIP POINT OF COMMENCEMENT 15.00' 7.50' 7.50' PARCEL 2 ) 15' SEWER EASEMENT 1 1 11 11 )Il > 000111 $V$ S 1�J1N� MM'1�$ rn 0 0 �1 1 PARCEL 3 POINT 'B' 19' SEWER EASEMENT POINT 'A' Z No. 7914 12 -31 -07 N cr +o 1049 i 4 & VrWSOC SOCIATES °o, CIVIL ENGINEERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUrrE B -IRVINE, CA 92614.6236 (949) 660-0110 FAX: 660 -0418 PARCEL 1 38' SEWER EASEMENT N SO rn '0. LINE TABLE LINE BEARING DISTANCE L1 N 60'11'00" E 43.44' L2 N 09'27'37 W 193.53' L3 N 60'11'00" E 37.37' L4 N 60'11'00" E 181.69' _ iv 0 0 'L n N Sg. w SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Date 04/13/06 Enqr. B.J.W. Chk'd J.W. Sheet 1 Of 1 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of On per MA�II�ICCIit>IEION CartraYrlul tMltte M01EVRA fit. -Comm" tilp �rCamlr COlufrrlfMt 014101111tH owwcmw MY COmrr.6�YN/prb, 91tersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person($) whose name(a) is/are- subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his /he4lheir authorized capacity0se), and that by hislil"fApelr signature(f) on the instrument the person($), or the entity upon behalf of which the person(ao acted, executed the instrument. and OPTIONAL Though Me iniomration below is trot required by law, it may prove valuable to persw+a relying on fhe documeN and could prevent fraudulent removal and reaffachment of Mla forrn to anoMer document Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capecity(ies) Claimed by Signer Signer's Name: • Individual Top of thumb here • Corporate Officer— Title(s): • Partner —❑ Limited ❑ General • Attorney -in -Fact ❑ Trustee • Guardian or Conservator • Other. Signer Is Representing 0 1999 NaO NMq AsmxJa6on • 9950 De Sara AVe„ P.O. r 2402 • ChatatxMh, CA �ot wm Pm . No. SOT ftcartler: Cal Toll-Free 1-000$]6882] CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California Coumy of On pen I ss. rAiz� �MRII MC CAMW q Cb�re _&F trnu �w�•r� Mr«ornq. �'+sarwAPr{,ZOOtt Ytf .personally known to me ✓roved to me on the basis of satisfactory evidence to be the person(t) whose name(p) isllafe- subscribed to the within instrument and acknowledged to me that W§Willey executed the same in pis /bfffteir authorized capacity(Ls), and that by Vs/herAbsic -- signature(*) on the instrument the person((), or the entity upon behalf of which the person(q acted, executed the instrument. my hand OPTIONAL Though the information below is not required by law, a may prove valuable to persons relying on the document and could prevent fraudulent mmoval and reatlachmeru of mis form fo another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thu-b here ❑ Corporate Officer — Tide(s): ❑ Partner — O Limited ❑ General • Attorney -in -Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: 01988 Na0orelNdery PSeaiatian•B3W De SCm Ma.,P.O. Pm. N. 507 R. rCall Tdl -Free 1-30047& 7 STATE OF CALIFORNIA COUNTY OF ORANGE On appeared" 1 ss: 2006, before mei'Zh �/ / L C personally known to_Mg.(or proved to me on the basis of satisfactory evidence) to be the person(y) whose name*) is /are - subscribed to the within instrument and acknowledged to me that Iw /sl, R y has executed the same in his herAheir authorized capacity(4a4 and that by his/heNtheir signature($) on the instrument the person(t) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public'" for said State STATE OF CALIFORNIA MARY MC (,prryrlhtt0110t4tptti{ Nplply NbIC • CaMTttlb Oa�Caxlty @1MvCwm.B0ftAPr6.2004 (This area for official notarial seal) S5: _ y COUNTY OF ORANGE On t'D el- 2006, before mej�'/ `%TO L,��_ personally appeared— ��We!� :M � personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/me, subscribed to the within instrument and acknowledged to me that he /sheAhW has executed the same in hisAwAheir authorized capacit*es}, and that by his/her /their signatures) on the instrument the personal or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. tar Public in and r �State MICHELE KNUTSON CartYMb # 16249 13 LIVNftV RIbYC Cc*kw p 01MVIDONMDOMNOV24. (This area for official notarial seal) 3 CERTIFICATE OF ACCEPTANCE AND EXHIBIT This is to certify that the interest in real property conveyed by the Grant of Easement from the Big Canyon Country Club, a California non -profit mutual benefit corporation ( "BCCC "), to the City of Newport Beach, a charter city (the "City'), is hereby accepted on April 25, 2006, by the undersigned officer or agent on behalf of the City pursuant to authority conferred by Resolution No. 92 -82 of the City adopted on July 27, 1992, and the City consents to the recordation of said document in the Office of the Recorder of Orange County, State of California. Dated: 20W7 CITY OF NEWPORT BEACH, a charter city By: Name: Homer Bludau Its:_ City Manager City of Newport Beach LiC a00 - 7- oo3ga343 _ RECORDING REQUESTED AND WHEN RECORDED RETURN TO: Canyon Fairway Community Association PO Box 4709 Irvine, CA 92618 Space above this line for Recorder's use only. SUBORDINATION AGREEMENT EXEMPT RECORDING REQUEST PER GOVERNMENT CODE 6103 SUBORDINATION AGREEMENT NOTICE: THIS SUBORDINATION AGREEMENT RESULTS IN YOUR SECURITY INTEREST IN THE PROPERTY BECOMING SUBJECT TO AND OF LOWER PRIORITY THAN THE LIEN OF SOME OTHER OR LATER EASEMENT. This agreement, made as of the 5'" day of 2006, by Big Canyon Country Club, a California non - profit mutual benefit dorporation, owner of the land hereinafter described and hereinafter referred to as "OWNER ", and La Jolla Bank, FSB present holder of two deeds of trust and hereafter described and hereinafter referred to as the "MORTGAGEE ". THAT WHEREAS, OWNER, did execute two deeds of trust, each dated June 22, 2005 encumbering that certain real property described in Exhibit 1 attached hereto and by this reference incorporated herein to secure two notes in the amount of $21,000,000 and $5,000,000 respectively in favor of MORTGAGEE, which deeds of trust were recorded on June 29, 2005 as Document Nos. 2005- 000505149 and 2005 - 000505151 in the Official Records of Orange County, CA; and WHEREAS, the property is subject to that certain Grant of Easement [Wade by OWNER to the Irvine Company recorded on May 8, 1984, as Document No. 84- 190109, Official Records of Orange County, California (the "Old Canyon Fairway Easement "); and WHEREAS, OWNER has executed, or is about to execute, an Amended and Restated Easement of even date herewith, to amend and restate the Old Canyon Fairway Easement which is being realigned, hereinafter referred to as "the Amended and Restated Easement ", with the Canyon Fairway Community Association hereinafter referred to as "Canyon Fairway ", subject to the terms and conditions described therein, which Amended and Restated Easement is to be recorded concurrently herewith; and WHEREAS, it is a condition precedent to obtaining said Amended and Restated Easement that said Amended and Restated Easement above mentioned shall unconditionally be and remain at all times an encumbrance, interest or charge upon the land hereinbefore described, prior and superior to the lien or charge of the deeds of trust first above mentioned; and NOW, THEREFORE, in consideration of the mutual benefits accruing to the parties hereto and other valuable consideration, the receipt and sufficiency of which consideration is hereby acknowledged, and in order to induce Canyon Fairway to consent to the Amended and Restated Easement, it is hereby declared, understood and agreed as follows: (1) That said Amended and Restated Easement in favor of Canyon Fairway shall unconditionally be and at all times remain an encumbrance, lien and charge on the property therein described, prior and superior to the lien or charge of the deeds of trust first above described. (2) That Canyon Fairway would not consent to the Amended and Restated Easement without this SUBORDINATION AGREEMENT. (3) That this agreement shall be the whole and only agreement with regard to the subordination of the lien or charge of the deeds of trust first above mentioned to the Amended and Restated Easement in favor of the Canyon Fairway above. referred to and shall supersede and cancel, but only insofar as would affect the priority between the easement and deeds of trust hereinbefore specifically described, any prior agreement as to such subordination including, but not limited, those provisions, if any, contained in the deeds of trust first above mentioned, which provide for the subordination of the lien or charge thereof to another deed or deeds of trust. DATED: BIG CANYON COUNTRY CLUB Its: ,*ssiOar)7 S reTGry LA JOLLA BANK, FSB By. Its: `Jive rem Loan eraiiej)s State of California County ofd_ l FJky'o On 051 2U I D U , before me, �j2 t.Y�Fr^trt t Lit tC- Date _ Name and riitle of Ogker (e- g.,'Aene Doe, Notary Pu personally appeared STEPHANIE ROLES Commission f 1370844 i Notary Public - California San Dego County MyComn. c'VmAug 18, 2008 �iP'It�l�v personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person($) whose name( #) isiare subscribed to the within instrument and acknowledged to me that he/sMAhey executed the same in his/her/their authorized capacity(ies), and that by histherffheir signature&) on the instrument the person(b), or the entity upon behalf of which the person(.b) acted, executed the instrument. W S hand and o 'al seal. Place Notary seal Above nature of Noary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attacherlr]�r,c Title or Type of Document: C 7�i�I�r J t KA JLiSi\ Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Weis): _ ❑ Partner —❑ Limited ❑ General ❑ Attorney In Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: RIGHT THUMBPRINT OF SI(3PJER IN Signer's Name: ❑ Individual ❑ Corporate Officer — Weis): — ❑ Partner —❑ Limited ❑ General ❑ Attorney In Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other. Signer Is Representing: RIG HT THU141WRIST OF SIGNER ti c_ - - - "t CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of x On before me, D-1 _ , t . personally appeared I ss. 00A MCCJltilil0li Carrrrirbn • 1481116 Molloy NWC - CM=ft Orarpe Car ltr Mir Cotlrn. 6giNS Apr t1, impersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(A) whose narri islWg- subscribed to the within instrument and acknowledged to me that hakAwAhey executed the same in kWher /their authorized capacity(i%), and that by hisAwltheir signaturgf s) on the instrument the personW,oror the entity upon behalf of which the personj1 acted, executed the instrument. and OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent haudulant removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: OREM • Individual Top of thumb here • Corporate Officer — Thile(s): ❑ Partner — ❑Limited ❑General • Attorney- in•Fact • Trustee • Guardian or Conservator ❑ Other: Signer Is Representing: 01999N95on91 NO19ry A890CIBIlon •905p 048 $n10 AV9., P.O. B 2402- ChMm,d,, CA91313- 1A92 -w natimehg OT Pmd. No. 507 NBONer CaII TdI Free l- �PB]6682] CITY OF NEWPORT BEACH OFFICE OF THE CITY CLERK LaVonne M. Harkdess, MMC June 13, 2007 Orange County Recorder P. O. Box 238 Santa Ana, CA 92702 -0238 Enclosed for recordation are the following documents: 1) Amended and Restated Easement between Big Canyon Country Club and the City of Newport Beach (12' sewer easement -Cherry Lane); 2) Amended and Restated Easement between Big Canyon Country Club and the City of Newport Beach (10' sewer easement - various locations); 3) Amended and Restated Easement between Big Canyon Country Club and the City of Newport Beach (10' sewer easement -Big Canyon Drive); and 4) Subordination Agreement between Big Canyon Country Club and La Jolla Bank. Please first record the Amended and Restated Easements and then record the Subordination Agreement. Please return all recorded documents to the City Clerk's office. Thank you. Sincerely, LaVonne M. Harkless, MMC City Clerk Enclosures 3300 Newport Boulevard • Post Of lce Box 1768 • Newport Beach, California 92658 -8915 Telephone: (949) 644 -3005 • Fax: (949) 644 -3039 • www.city.newport- beach.ca.us May 25, 2007 RECEIVEL To: (1) City Manager MAY 3 1 2007 (2) City Clerk Public Works De artment City (3) Public Works P of Newport $eac'r.. FROM: Public Works, Engineering SUBJECT: Amended and Restated Easements (3 sets) Subordination Agreement (1 set) Attached is the following: Original of Amended and Restated Easement including: a. Amended and Restated Easement b. Legal Description c. Exhibit d. Notary Page e. Acceptance Certificate 2. Original of Subordination Agreement including a. Subordination Agreement b. Notary Page The Public Works Department has reviewed the Amended and Restated Easement and Subordination Agreement and has found it to be in order. Action requested: 1. City Manager a. Execute all three sets of Amended and Restated Easement documents. b. Route to City Clerk. 2. City Clerk a. Notarize City Manager Signature on Amended and Restated Easement documents. b. Route three sets of Amended and Restated Easement documents to County Recorder's Office for recordation. c. Route Subordination Agreement to County Recorder's Office for recordation. The Subordination Agreement needs to be recorded AFTER the Amended and Restated Easement documents have been recorded. d. Return a copy of recorded documents to Public Works for filing. Mike Sinacori Principal Civil Engineer FAU5em\PBVAShar9MENCROACMGRAW OF EASEMEN ffm -Big Canyan.dm RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk's Office City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659 -1768 Space above this line for Recorder's use only. EXEMPT RECORDING REQUEST PER AMENDED AND RESTATED EASEMENT GOVERNMENT CODE 6103 This Amended and Restated Easement (this "Amendment") is entered into as of April o?5 , 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non - profit mutual benefit corporation ( "Grantor'), and the City of Newport Beach, a municipal corporation ( "Grantee "), with reference to the following facts. A. On June 19, 1975, in Book 11435, Pages 247 through 252 of the Official Records of Orange County, California, a Public Utility Easement executed by the Irvine Company in favor of Grantee was recorded ( "Easement "). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property "). C. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit A to the Easement shall be replaced with the sketch to accompany the new legal description which is attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. (SIGNATURES ON FOLLOWING PAGE( 1 APPROVED AS TO FORM By: f � +...-- (f - ff G" Aaron C. Harp, Assistant City Attorney For the City of Newport Beach ATTEST By: G a M - V'W� LaVonne Harkless, City Clerk For the City of Newport Beach GRANTEE: THE CITY OF NEWPORT BEACH By: wv,_ Don Webb, Mayor For the City of Newport Beach GRANTOR BIG CANYON COUNTRY CLUB By: Warne: =^. r C • /cc Title: am Name: L)%Vd H. vDDR.hifS Title:GLvuA4L /459 /i4s5f SAC [END SIGNATURES] 2 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California } ss. County of J n On �� before me, I`{F7c.ry,, 1ieytriL�� tty ti r(�_ Om Name and ak of Oft,, .,'Jana DOe; N tl, NNcl personally appeared (y� L' t U j Nam(s) of Signar(s) Ppersonally known to me ❑ proved to me on the basis of satisfactory evidence Viz?% to be the person(' whose name((' is/ar subscribed to the within instrument and acknowledged to me that he /y executed the same in hislheft it authorized capacity(Wk/ and that by histhierAheir signature* on the instrument the person(p or the entity upon behalf of which the person() acted, executed the instrument. WIT4SS my hand and official seal. f�tn i P /> 99neNr of Nalary k 1 „ OPTIONAL Though the infomtatlon below is not required by law, it may Prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document Description of Attached Document Title or Type of Document: �f M & vkc"4' --�- Document Date: �sL t ✓ i r Number of Pages: Signer(s) Other Than Named Above: / 7( i.. )T:St �' �' :)A'A e. V or,rhee5 Capacity(ies) Claimed by Signer Signer's Name: • Individual / Top of thumb here • Corporate Officer — Title(s): • Partner — O Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee • Guardian or Conservator • Other. Signer Is Representing: 0 1999 NaEmul Notary Amaiagon- 9M Oe Sao Aw.. P.O. a M2- ChatawaM, CA 91313�2Cg2 - nwx.=a notary.ory PiW. W. M7 Neo .Call TWl "ldWaTa962) STATE OF CALIFORNIA } ss: COUNTY OF ORANGE ) nA On / > . �' / 2006, before me,//1. V !/ L� �/x/Y/mI.'l"vu+el ' personally proved to me on the basis of satisfactory evidence) to be the person($) whose name(II) jg /are subscribed to the within instrument and acknowledged to me that he /shegh" has executed the same in his/hoF4 hei authorized capacity(iso), and that by tD s/4eFAMir signature(%) on the instrument the person(*) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Publi 7 dd for said State STATE OF CALIFORNIA MC CA MMO N " I tat t m os600 Apr 6 (This area for official notarial seal) ss: COUNTY OF ORANGE On4s"/G /% O� d >' 2006, before me, r P/P I!! %dl? 1 /L personally appeared /2 s21 wsonally known to me (or proved to me on the basis of satisfactory evidence) to be the person(* whose name(s) is/ere- subscribed to the within instrument and acknowledged to me that he/shekhey has executed the same in his/her/tFleir authorized capacity(ies), and that by his /her /their signature(a}on the instrument the person(s)-or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. MICHELE KNUTSON t'Aff —OT2 n *-16-243-43- Notary Public - CoNtOma Conp COW* M (This area for official notarial seal) 3 THOSE PORTIONS OF BLOCK 56 OF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1: A STRIP OF LAND 12.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHERLY CORNER OF LOT 19 OF TRACT NO. 7638 AS PER MAP FILED IN BOOK 300, PAGES 1 THROUGH 9 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID COUNTY; THENCE NORTH 31 °57'28" EAST 247.98 FEET TO THE POINT OF TERMINATION. PARCEL 2: A STRIP OF LAND 15.00 FEET IN WIDTH, THE NORTHERLY LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE ANGLE POINT IN THE NORTHWESTERLY LINE OF LOT 61 OF TRACT NO. 7638 PER MAP FILED IN BOOK 306, PAGES 1 TO 9 INCLUSIVE, SAID POINT BEING THE NORTHEASTERLY TERMINUS OF THAT CERTAIN COURSE SHOWN AS NORTH 26013'16" EAST 36.33 FEET ON SAID MAP; THENCE NORTH 71 °57'59" WEST 371.28 FEET TO THE POINT OF TERMINATION. AS SHOWN ON EXHIBIT "2" ATTACHED HERETO AND MADE A PART HEREOF. VWSSOC & SOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949- 660 -0418 EXHIBIT "J." LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04 /13/2006 Engr.B.JW. Chk'd. J.W. Sheet l of 1 0-ocv otgg�� ��V�N�gMM•1`�$ 21 22 6 /ry / .00 �, s ?oo• °o• PARCEL 1 12' SEWER EASEMENT 20 / ` POINT OF BEGINNING V G� O• 6/ M.M• 0 TV 0 n Q�NL LANG -A ALLfN X900', w a/�J � No. 7914 Exp. 12 -31 -07 SSOC & EXHIBIT SSOCIATES SKETCH TO ACCOMOM. PANY � A LEGAL DESCRIPTION CIVIL. ENGINEERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE I3•IRVINE, CA 92614 -6236 W,O. No. 1140- 369 -001 Date 04/03/06 (949) 660 -0110 FAX: 660.0415 Engr. B.J.W. Chk'd J.W. Sheet 1 Of 2 POINT OF BEGINNING ^ ^^ N 59 W PARCEL 2 ` 15' SEWER EASEMENT - 1�I 0 0 w J U ��oG%!6 05xpN 6 W�LDEN & SSOCIATES CIVI. ENGINEERS -LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITS B -IRVINE, CA 926144236 (949) 660 -0110 FAX: 660 -0418 A N 26'13'16" 36.33' 61 NO �g3 9 P 3()6/ \\tom o s EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Date 04/03/06 Engr. B.J.W. Chk'd J.W. Sheet 2 Of 2 CERTIFICATE OF ACCEPTANCE AND EXHIBIT This is to certify that the interest in real property conveyed by the Grant of Easement from the Big Canyon Country Club, a California non -profit mutual benefit corporation ( "BCCC"), to the City of Newport Beach, a charter city (the "City "), is hereby accepted on April 25, 2006, by the undersigned officer or agent on behalf of the City pursuant to authority conferred by Resolution No. 92 -82 of the City adopted on July 27, 1992, and the City consents to the recordation of said document in the Office of the Recorder of Orange County, State of California. Dated: 2007 CITY OF NEWPORT BEACH, a charter city Name: Homer Bludau Its: City Manager City of Newport Beach RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk's Office City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659 -1768 Space above this line for Recorder's use only. EXEMPT RECORDING REQUEST PER AMENDED AND RESTATED EASEMENT GOVERNMENT CODE 6103 This Amended and Restated Easement (this "Amendment ") is entered into as of April 25 , 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non -profit mutual benefit corporation ( "Grantor") and the City of Newport Beach, a municipal corporation ( "Grantee') with reference to the following facts. A. On May 18, 1971, in Book 9644, Pages 465 through 474, of the Official Records of Orange County, California, an easement executed by the Irvine Company and Grantor in favor of the Grantee was recorded ( "Easement "). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property "). C. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement, set forth in Exhibit A to the Easement, shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit B to the Easement shall be replaced with the sketches to accompany the new legal description which are attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in. the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. (SIGNATURES ON FOLLOWING PAGEI APPROVED AS TO FORM By: /� � C ... ff CA,-U-- Aaron C. Harp, Assistant City Attorney For the City of Newport Beach ATTEST LaVonne Harkless, City Clerk For the City of Newport Beach GRANTEE: THE CITY OF NEWPORT 0 Don tl b, Mayor For the City of Newport Beach LG ► o BIG CANYON COUNTRY CLUB By: Name: a+.•r C. Title: In Name: Title:rI [END SIGNATURES] 2 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of L\ L'r` ss. Liam personally appeared f�� ♦ v 1 .. rr r" M1 mB���1��(_.rr1'�7:1 : I!�iil'.i'- /!J'''am.- ! ✓r1 �(1 � ,f�.." Name Tde d Oft., (e.g, •Jane We. Notary PuNi l f� rsonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(,s'J whose name(r)) Were' subscribed to the within instrument and acknowledged to me that he /s (JtW executed the same in his/ftefftfteir authorized capacity] 04,, and that by his/Wthefr signature(sl on the instrument the person(; or the entity upon behalf of which the persona) acted, executed the instrument. WITq�)§S my hand and officigl seal. si9nmum o(Nm.nFwiif; OPTIONAL Though the mlomrabon below is not required by law, it may prove valuable to persons relying on Me document and could prevent fraudulent removal and reattachment or this brm to another document. Description of Attached Document Title or Type of Document: Document Date: i y i' I t ` Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: • Individual / Top of thumb here • Corporate Officer — Tdle(s): ❑ Partner — ❑ Limited O General ❑ Attorney -in -Fact ❑ Trustee • Guardian or Conservator • Other: Signer Is Representing: 01999 Nanonel Ndary ASe9cietion• 9350 pe Seb Ars., P.O. aox NW-Ot mrm, CA91313241p,x netlanWn .oM Pm.D 5901 Aw9 r.. W TdFFrw 1AW-515-BB21 STATE OF CALIFORNIA COUNTY OF ORANGE On-40? appeared ss: 2006, before me, Ndf� personally (or proved to me on the basis of satisfactory evidence) to be the person($) whose name(*) War& subscribed to the within instrument and acknowledged to me that h/cheAli -&y has executed the same in his/heH"ir authorized capacity(ies), and that by his /t iiii:AieiP signature(q) on the instrument the person($) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official State STATE OF CALIFORNIA 1 (This area for official notarial seal) I ss: COUNTY OF ORANGE ) /V1 On of 029 2006, before me �P1/,IAs/TrIV jOIggacl personally appeared _'�� �� Gf7i}�Q personally known to me (or proved to me on the basis of satisfactory evidence) to be the personal whose names) is /are subscribed to the within instrument and acknowledged to me that he /ske/they has executed the same in histher/their authorized capacity(ies), and that by hislher /t4eir signature(&)-on the instrument the person(&) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. (This area for official notarial seal) 3 BEING A PORTION OF BLOCKS 56 AND 92 OF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE & WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHWESTERLY LINE OF LOT 14 IN TRACT NO. 7223 AS PER MAP RECORDED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID ORANGE COUNTY, SAID POINT BEING SOUTH 64 °21'47" WEST 23.33 FEET FROM THE MOST NORTHERLY CORNER OF SAID LOT; THENCE NORTH 41 *10'38" WEST 26.50 FEET; THENCE NORTH 55 °21'42" WEST 23.50 FEET TO THE POINT OF TERMINATION. PARCEL 2: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTHWESTERLY LINE OF ROYAL SAINT GEORGE ROAD IN TRACT NO. 7223 AS PER MAP RECORDED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID ORANGE COUNTY, SAID POINT BEING SOUTH 47° 10'34" EAST 17.00 FEET FROM THE NORTHWESTERLY TERMINUS OF THAT CERTAIN COURSE SHOWN AS NORTH 47 °10'34" WEST 136.60 FEET ON SAID MAP; THENCE SOUTH 03 °50'08" WEST 79.06 FEET TO THE POINT OF TERMINATION. ALDEN & SSOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax :949- 660 -0418 EXHIBIT "1" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04 /04/06 Engr.B.JW. Chk'd. J.W. Sheet I of 2 PARCEL 3: A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHWESTERLY LINE OF LOT 93 IN TRACT NO. 7223 AS PER MAP RECORDED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID ORANGE COUNTY, SAID POINT BEING SOUTH 66 °58'28" WEST 5.01 FEET FROM THE MOST NORTHERLY CORNER OF SAID LOT; THENCE NORTH 25'59'11" WEST 22.97 FEET TO POINT `A% THENCE NORTH 25 °59' 11" WEST 47.72 FEET; THENCE SOUTH 68'59'18" WEST 188.45 FEET; THENCE SOUTH 75 604'03" WEST 24.44 FEET; THENCE SOUTH 47 °40'34" WEST 254.82 FEET TO THE POINT OF TERMINATION. PARCEL 4: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT POINT `A' DESCRIBED IN PARCEL 3 ABOVE; THENCE NORTH 58 °57' 19" EAST 137.44 FEET TO A POINT ON THE NORTHWESTERLY LINE OF LOT 89 IN SAID TRACT NO. 7223, SAID POINT BEING SOUTH 39'20'17" WEST 14.03 FEET FROM THE ANGLE POINT IN SAID NORTHWESTERLY LINE SAID POINT BEING THE POINT OF TERMINATION. I' . 36J0m A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: COMMENCING AT THE ANGLE POINT IN THE WESTERLY LINE OF LOT 13 IN TRACT NO. 7223 PER MAP FILED IN BOOK 274, PAGES 7 TO 18 INCLUSIVE, SAID POINT BEING THE SOUTHERLY TERMINUS OF THAT CERTAIN COURSE SHOWN AS NORTH 00 °52'51" WEST 130.01 FEET ON SAID MAP; THENCE NORTH 78° 11' 15" WEST 587.83 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 13 °56'05" EAST 86.00 FEET; THENCE NORTH 80 °17'14" EAST' THENCE NORTH 11 049'19" WEST 54.09 TO THE SOUTHERLY LINE OF SAID TRACT NO. 7223 AND THE POINT OF TERMINATION. AS SHOWN ON EXHIBIT `B" ATTACHED HERETO AND MADE A PART HEREOF. WWSSOC & SOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949- 660 -0418 h 7914 12 -31 -07 EXHIBIT "1" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04 /04/06 Engr.B.JW. Chk'd. J.W. Sheet 2 of 2 T%T SCALE: 1" =100' PARCEL 1 10' SEWER EASEMENT ALDEN & SSOCIATES LINE TABLE LINE BEARING I DISTANCE L1 N 41'10'38° W 1 26.50' L3 N 55'21'42° W 1 13.50' CIVIL ENGINEERS -LAND SURVEYORS - PLANNERS 2552 WHrFE ROAD, SUITE B •IRVM, CA 92614 -6236 (949) 660-0110 FAX: 660 -0418 EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -005 Dote 04/04/06 Engr. B.J.W. Chk'd J•W Sheet 1 Of 4 N SCALE: 1 " = 100' 35 ROy 17.00' y PARCEL 2 10' SEWER EASEMENTf�;;� C�O � R rVWSOC & SOCIATES 1 '1O• LOT A LINE TABLE LINE BEARING DISTANCE L1 S 03'50'08° W 79.06' L2 N 47'10'347 W 136.60' CIVB. ENGINEERS - LAND SURVBYORS - PLANNERS 2552 WHITE ROAD, SUrrB B - IRVINE, CA 92614.6236 (949) 660 -0110 FAX: 660 -0418 EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -005 Dote 04/04/06 Engr, B -J•W Chk'd J.W. Sheet 2 Of 4 0 o n w J Q U 6�pc1j, o,J,s�pN 5 t$V Le / / / W WSOC & SSOCIATES CML ENGINEERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE B -IRVINE, CA 92614.6236 (949) 660-0110 FAX: 660 -0418 PARCEL 4 10' SEWER EASEMENT Np EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Date 02/23/06 Engr. B.J.W. Chk'd J.W. Sheet 3 Of 4 LINE TABLE LINE BEARING DISTANCE L1 N 25'59'11" W 70.69' L2 S 6659'18" W 188.45' L3 S 75'04'03" W 24.44' L4 S 47'40'34" W 254.82' L5 S 66'58'28" W 86.93' 1-6 S 24'11'03" W 118.39' L7 S 58'20' 19" W 70.49' L8 N 25'59'11" W 47.92' L9 N 25'59'11" W 22.77' L10 S 5620'19" W 137.44' W WSOC & SSOCIATES CML ENGINEERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE B -IRVINE, CA 92614.6236 (949) 660-0110 FAX: 660 -0418 PARCEL 4 10' SEWER EASEMENT Np EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Date 02/23/06 Engr. B.J.W. Chk'd J.W. Sheet 3 Of 4 LINE TABLE LINE BEARING DISTANCE L1 N 13'56'05" E 86.00' L2 N 8917'1 4�' E 70.58' L3 N 11'49'19" W 54.09' L4 S 00'52'51" E 130.01' 7 J S F7.50; G� a0. 1Z�3 ARCEL 5 5' SEWER EASEMENT N78r'1g w - S87.g3• TRUE POINT OF BEGINNING 1WLDE& lV SSOCIATES CIVIL ENGINEERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE B -IRVINE, CA 92614.6236 (949) 660-0110 FAX: 660 -0419 EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Dote 02/23/06 Engr. B.J.W. Chk'd J_W. Sheet 4 Of 4 CERTIFICATE OF ACCEPTANCE AND EXHIBIT This is to certify that the interest in real property conveyed by the Grant of Easement from the Big Canyon Country Club, a California non -profit mutual benefit corporation ( "BCCC "), to the City of Newport Beach, a charter city (the "City "), is hereby accepted on April 25, 2006, by the undersigned officer or agent on behalf of the City pursuant to authority conferred by Resolution No. 92 -82 of the City adopted on July 27, 1992, and the City consents to the recordation of said document in the Office of the Recorder of Orange County, State of California. Dated:_ c� , 20W7 CITY OF NEWPORT BEACH, a charter city . By: ,;5. Name: Homer Bludau Its: City Manager City of Newport Beach RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk's Office City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659 -1768 Space above this line for Recorder's use only. EXEMPT RECORDING REQUEST PER AMENDED AND RESTATED EASEMENT GOVERNMENT CODE 6103 This Amended and Restated Easement (this "Amendment ") is entered into as of April a-6 , 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non - profit mutual benefit corporation ( "Grantor") and the City of Newport Beach, a municipal corporation ( "Grantee') with reference to the following facts. A. On November 24, 1971, in Book 9901, Pages 304 through 309, of the Official Records of Orange County, California, a Public Utility Easement executed by the Irvine Company in favor of Grantee was recorded ( "Easement "). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property'). C. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit A to the Easement shall be replaced with the sketch to accompany the new legal description which is attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. [SIGNATURES ON FOLLOWING PAGE] APPROVED AS TO FORM By: � 0._. C. ff 4't' Aaron C. Harp, Assistant City Attorney For the City of Newport Beach ATTEST By: If / • 4&4.2 LaVonne Harkless, City Clerk For the City of Newport Beach GRANTEE: THE CITY OF NEWPORT BEACH By: 0— 4, Don Webb, Mayor For the City of Newport Beach GRANTOR BIG CANYON l me: Title: By: UNTRY CLUB Title: (.z L "*Q [END SIGNATURES] z CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of On rly L . before me, !`t';7✓ t,-, %: Lr t6u'1 t :� pate � Name an Ne N OOor le. Jars Ooe, Noary P3dic') ! , e" personally appeared 1. ^, e> d &gnercet Jd*rsonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(sy whose name(g) is/ar2 subscribed to the within instrument and acknowledged to me that he/sWe/thdy executed the same in his/h6rlthe r authorized capacity(w ), and that by his/hef /tWk signature(sf on the instrument the person($), or the entity upon behalf of which the person(p) acted, executed the instrument. WITNaS my hand and official,�eal. ^r i —� sign .oi, ry OPTIONAL Though the imonnation below is not required bylaw, it mayprove valuable to persons relying on the document and could prevent fraudulent removal and reattachment or this loam to another document. Description of Attached Document t/^ Title or Type of Document: i� !✓ICr Li, Document Date: ('' Number of Pages: Signer(s) Other Than Named Above: 1 f t-I j ! rcf Capacity(ies) Claimed by Signer Signer's Name: / • Individual j Top of thumb here • Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General • Attorney -in -Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: 01899 Ne1bnel Notary ASea, a' atlon• 935D Oe 5oro Aw..P.O.Bm, &02•ChabwaM, CA 913132102•wxx.netunalnmagoq Pmd. W. 5907 ,atrrea ,awo•ocoer STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE ) M ,y� Ala On /L/ ( ljj 2006, before me, / / /IIRU /ll�C,�GaO1 personally appeared tri D zes personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(f) whose name(f) is /.aw subscribed to the within instrument and acknowledged to me that he/she/they has executed the same in lhis/heiOheir authorized capacity(yeej, and that by h_ is/h®rltWeic signatureA on the instrument the personal) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Pub' 'n and for said State Y ; I (This area for official notarial seal) STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE ) o On L�f4�Pda �`ji •�tlu 2006, before me�! /L`/1���/J/)Jt[7yo/J trAG /Ctpersonally appeared 1'2:;�ST,Ei' personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(e) Wefe- subscribed to the within instrument and acknowledged to me that he /s4eAhey has executed the same in his /her/their authorized capacity(iesj, and that by his /WerMeir signatures} on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. � • 11 • • • C X, (This area for official notarial seal) THOSE PORTIONS OF BLOCK 92 OF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1: A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE CENTERLINE OF BIG CANYON DRIVE (LOT `B ") OF VARIABLE WIDTH, AS SHOWN ON THE MAP TRACT NO. 7223 FILED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE, OF MISCELLANEOUS MAPS, SAID POINT BEING THE SOUTHERLY TERMINATION OF THAT CERTAIN CURVE SHOWN ON SAID MAP AS BEING CONCAVE SOUTHERLY HAVING A RADIUS OF 450.00 FEET, A CENTRAL ANGLE OF 98'08'02" AND AN ARC LENGTH OF 770.74 FEET; THENCE NORTHWESTERLY AND WESTERLY 315.13 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 40'07'23'; THENCE RADIALLY NORTH 00' 16'21" WEST 5.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 06'02'24" WEST 72.12 FEET; THENCE NORTH 86'38'58" EAST 150.89 FEET; THENCE NORTH 05'46'41" EAST 175.25 FEET TO THE POINT OF TERMINATION. EXCEPTING THEREFROM THOSE PORTIONS LYING WITHIN SAID BIG CANYON DRIVE. PARCEL 2: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE NORTHERLY LINE OF TRACT NO. 7384 AS PER MAP FILED IN BOOK 281, PAGES 17 THROUGH 19 INCLUSIVE, OF MISCELLANEOUS MAPS WITH THE CENTERLINE OF THAT CERTAIN EASEMENT DELINEATED ON SAID MAP AS "I O' EASEMENT FOR SANITARY SEWER PURPOSES TO THE CITY OF NEWPORT BEACH "; THENCE SOUTH 38'06'46" EAST 240.86 FEET ALONG SAID CENTERLINE AND THE SOUTHEASTERLY PROLONGATION THEREOF; THENCE SOUTH 07'25'25" EAST 147.17 FEET; THENCE SOUTH 48'00'00" EAST 220.00 FEET TO THE POINT OF TERMINATION. EXCEPTING THEREFROM THAT PORTION LYING WITHIN SAID TRACT NO. 7384. AS SHOWN ON EXHIBIT "2" ATTACHED HERETO AND MADE A PART HEREOF. WWALDEN & SSOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949- 660 -0418 EXHIBIT "1" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04/17/2006 Engr.B.JW. Chk'd. J.W. Sheet 1 of 1 CURVE TABLE CURVE I DELTA I RADIUS LENGTH Cl 40'07'23" 450.00' 315.13' LINE TABLE LINE BEARING DISTANCE L1 N 00'16'21" W 5.00' L2 N 06'02'24" W 72.12' L3 N 86'38'58" E 150.89' L4 N 05'46'41" E 175.25' O�pGV Q�s \pN L3__ r T.P.O.B.—\ I No. 7914 Exp. 12 -31 -07 41 7.50' 15.00' r r z50' �Irl !r rl 1 rr _ 1 J .TV 0 0 II x J U N PARCEL 1 15' SEWER EASEMENT GPNYO , F—=-776 Cl 74.- �g p2 Np. ��C9 i prv� O \fig \p� �3$A 'W WSOC & SOCIATES EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION CIVIL ENGINEERS- LAND SURVEYORS- PLANNERS 2552 WHITE ROAD, SUITE E•IRVINE, CA 92614.6236 W.O. No. 1140- 369 -001 Date 04/17/06 (949) 660 -0110 FAX:660 -0418 Enqr. B.J.W. Chk'd J.W. Sheet 1 Of 2 CURVE TABLE CURVE DELTA I RADIUS I LENGTH C1 I 02'01'06 450.00' 1 16.20' I � to I� IN I . Im I I> to S 89'18'46" E 250.26. ' S 89'18'46" E 250.26. C11 NORTHERLY LINE TRACT NO. 7384 15 16 17 18 E a 19 ' No. 7914 Exp. 12 -31 -07 SSOCIATES CIVIL ENGINEERS - LAND SURVEYORS- PLANNERS 2552 WHITE ROAD, SUITE B -IRVINE, CA 92614.6236 (949)660-0110 FAX:660.0418 - Al _o Q II i 6 G In `RUNE 0.0 ,14aa PARCEL 2 10' SEWER EASEMENT n LA 1 � 1�IvN EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Date 04/17/06 Engr. B.J.W. Chk'd J.W. Sheet 2 Of 2 CERTIFICATE OF ACCEPTANCE AND EXHIBIT This is to certify that the interest in real property conveyed by the Grant of Easement from the Big Canyon Country Club, a California non -profit mutual benefit corporation ( "BCCC'), to the City of Newport Beach, a charter city (the "City "), is hereby accepted on April 25, 2006, by the undersigned officer or agent on behalf of the City pursuant to authority conferred by Resolution No. 92 -82 of the City adopted on July 27, 1992, and the City consents to the recordation of said document in the Office of the Recorder of Orange County, State of California. Dated: MOO, v CITY OF NEWPORT BEACH, a charter city By:� Name: Homer Bludau Its: City Manager City of Newport Beach RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk's Office City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659 -1768 Space above this line for Recorder's use only. SUBORDINATION AGREEMENT EXEMPT RECORDING REQUEST PER GOVERNMENT CODE 6103 SUBORDINATION AGREEMENT NOTICE: THIS SUBORDINATION AGREEMENT RESULTS IN YOUR SECURITY INTEREST IN THE PROPERTY BECOMING SUBJECT TO AND OF LOWER PRIORITY THAN THE LIEN OF SOME OTHER OR LATER EASEMENT. This agreement, made as of the -6 I— day of , 2006, by Big Canyon Country Club, a California non - profit mutual ben fit corporation, owner of the land hereinafter described and hereinafter referred to as "OWNER ", and La Jolla Bank, FSB present holder of two deeds of trust and hereafter described and hereinafter referred to as the "MORTGAGEE ". THAT WHEREAS, OWNER, did execute two deeds of trust, each dated June 22, 2005 encumbering that certain real property described in Exhibit 1 attached hereto and by this reference incorporated herein to secure two notes in the amount of $21,000,000 and $5,000,000 respectively in favor of MORTGAGEE, which deeds of trust were recorded on June 29, 2005 as Document Nos. 2005- 000505149 and 2005 - 000505151 in the Official Records of Orange County, CA; and WHEREAS, the property is subject to those certain Grants of Easement made by the Irvine Company to the City of Newport Beach recorded on the following dates at the following places: (i) May 18, 1971 in Book 9644, Pages 465 through 474 Official Records of Orange County, California; (ii) November 24, 1971, in Book 9901, Pages 304 through 309 Official Records of Orange County California; and (iii) June 19, 1975 in Book 11435, Pages 247 through 252 Official Records of Orange County, California (the "Old City Easements "); and WHEREAS, OWNER has executed, or is about to execute, Amended and Restated Easements of even date herewith, to amend and restate the Old City Easements which are being realigned, hereinafter referred to as "the Amended and Restated Easements", with the City of Newport Beach, hereinafter referred to as "City ", subject to the terms and conditions described therein, which Amended and Restated Easements are to be recorded concurrently herewith; and WHEREAS, it is a condition precedent to obtaining said Amended and Restated Easements that said Amended and Restated Easements above mentioned shall unconditionally be and remain at all times an encumbrance, interest or charge upon the land hereinbefore described, prior and superior to the lien or charge of the deeds of trust first above mentioned; and NOW, THEREFORE, in consideration of the mutual benefits accruing to the parties hereto and other valuable consideration, the receipt and sufficiency of which consideration is hereby acknowledged, and in order to induce City to consent to the Amended and Restated Easements, it is hereby declared, understood and agreed as follows: (1) That said Amended and Restated Easements in favor of City shall unconditionally be and at all times remain an encumbrance, lien and charge on the property therein described, prior and superior to the lien or charge of the deeds of trust first above described. (2) That City would not consent to the Amended and Restated Easements without this SUBORDINATION AGREEMENT. (3) That this agreement shall be the whole and only agreement with regard to the subordination of the lien or charge of the deeds of trust first above mentioned to the Amended and Restated Easements in favor of the City above referred to and shall supersede and cancel, but only insofar as would affect the priority between the easement and deeds of trust hereinbefore specifically described, any prior agreement as to such subordination including, but not limited, those provisions, if any, contained in the deeds of trust first above mentioned, which provide for the subordination of the lien or charge thereof to another deed or deeds of trust. DATED: ®� BIG CANYON COUNTRY CLUB By: —C - Fos r, r [dent 1 By: 11 / Its: 4SSr5Tan; Seer^efgry LA JOLLA BANK, FSB >t By. Its: V \CX_ tN_ Q "an—of raT+ons CALIFORNIA ALI�PURPOSE ACKNOWLEDGMENT State of California } as. County of non �� iri �o J On l 1 ui31 before me, i'SCC QI 1 �' TnAOC � LC Date Narre and Tale of OMCer (e.g.,'Jene ,Notary Publk') personally appeared STEPhi IE ROLES Commission * 1370849 Notary Fabric - californis i San tidsgo County xycomr,. Exv4aysr4g 1e.2aae 'jtpersonaily known to me ❑ proved to me on the basis of satisfactory evidence to be the person(o whose name( #) is/am—subscribed to the within instrument and acknowledged to me that he/slaaAbey executed the same in his/Iterf"r authorized capactly(iea) and that by his/herhftetr signature( on the instrument the person(), or the entity upon behalf of which the person() acted, executed the instrument. WITNESS my h an o tcta I. Race Notary seal Above Signeaire of Notary PuNic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: �A�� Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: • Individual • Corporate Officer — Tttte(s): ❑ Partner —❑ Limited ❑ General ❑ Attorney in Fact Top of thumb here ❑ Trustee ❑ Guardian or Conservator ❑ Other. Signer Is Representing: Number of Pages: Signer's Name: M Individual Corporate officer — Tiffe(s): _ Partner —❑ Limited ❑ General ❑ Attomey in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER 0 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of ,y y7 y,� On before me, 16. / l. fil� ln dA A Oats ,I Name vd Tnle�W Olrrar(e.9..'�^e .Notary PWC3 personally appeared � 11 U�)nt2�1E1Q IL�C[DmrQB �S , IAAR1f MC CAMMON Corm *wn N 14611 is MyCamn. rVRnApr4 personally known to me 0 proved to me on the basis of satisfactory evidence to be the personW whose name(a) iy/W subscribed to the within instrument and acknowledged to me that he(efjeft u executed the same in 4lsfhedtheir authorized capacily(is4, and that by #rs/heri�Sll signature(;;) on the instrument the person(§), or the entity upon behalf of which the person(j) acted, executed the instrument. OPTIONAL my hand Though the information below fs not required bylaw, h maypmve valuable to persons relying on the document and could prevent fraudulent removal and reatfachment of this loan to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: iffiNam • Individual Top of thumb "re • Corporate Officer — Title(s): • Partner -0 Limited O General • Ahomey -in -Fact • Trustee • Guardian or Conservator 0 Other: Signer Is Representing: 0 1999 Naibnel Notary Association • 9350 De Solo Me.. P.O. Box 2402 • Chalswa06, CA 91313 -2402 • www.na0aie0wtary.oq Prod W. 5907 Reo : CA Tall -Free 190081 &6027 4' 3�9(p2� CITY OF NEWPORT BEACH OFFICE OF THE CITY CLERK LaVonne M. Harkless, MMC May 29, 2007 Orange County Recorder P. O. Box 238 Santa Ana, CA 92702 Attached for recordation is a Quitclaim Deed and Partial Termination of Easement to Big Canyon Country Club. Please record the enclosed document and return it to the City Clerk's Office. Thank you. Sincerely, LaVonne M. Harkless, MMC City Clerk Encl. 3300 Newport Boulevard • Post Office Box 1768 • Newport Beach, California 92658 -8915 Telephone: (949) 644 -3005 • Fax: (949) 644 -3039 • www.city.newport- beach.ca.us May 25, 2007 To: (1) City Clerk FROM: Public Works, Engineering SUBJECT: Quitclaim Deed and Partial Termination of Easement Attached is the following: 1. Original of Quitclaim Deed and Partial Termination of Easement including: a. Quitclaim Deed and Partial Termination of Easement b. Legal Description c. Exhibit d. Notary Page The Public Works Department has reviewed the Quitclaim Deed and Partial Termination of Easement and has found it to be in order. Action requested: 1. City Clerk a. Notarize City Councilmember Don Webb's signatures. b. Route documents to County Recorder's Office for recordation. Mike Sinacori Principal Civil Engineer F:AU roWPBWWhamMENCROACHtGRANT OF EASEMENT\Tmns -Oust GalmBlg CanyanAm RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk City of Newport Beach P O Box 1768 Newport Beach CA 92658 -8915 EXEMPT RECORDING REQUEST PER GOVERNMEM CODE 27383 Space above this line for Recorder's use only. QUITCLAIM DEED AND PARTIAL TERMINATION OF EASEMENT This Quitclaim Deed and Partial Termination of Easement (this "Quitclaim ") is effective as of April 20 2007 ( "Effective Date ") and is made with reference to the following facts. A. On May 6, 1971, in Book 9631, Pages 492 through 497, of the Official Records of Orange County, California, an easement executed by the Irvine Company in favor of the City of Newport Beach, a municipal corporation ( "City "), was recorded ( "Easement'). B. The City now desires to quitclaim to Big Canyon Country Club, a California mutual benefit non - profit corporation ('BCCC "), a portion of the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the City does hereby quitclaim to the BCCC that portion of the Easement as described in Exhibit "A" and delineated on Exhibit "B," both of which exhibits are attached hereto and incorporated herein by this reference. The remaining portion of the Easement not quitclaimed to the BCCC shall remain unchanged and shall be in full force and effect. APPROVED AS TO FORM By: tom. //", Aaron C. Harp, Assistant City Attorney For the City of Newport Beach ATTEST THE CITY OF NEWPORT BEACH By: Don Webb, Mayor For the City of Newport Beach By: &k� LaVonne Harkless, City Clerk For the City of Newport Beach EXHIBIT "A" BEING A PORTION OF BLOCKS 56 AND 92 OF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: A PORTION OF A STRIP OF LAND 10.00 FEET IN WIDTH, SHOWN AS "PARCEL 1" IN THE DOCUMENT RECORDED MAY 6, 1971 IN BOOK 9631, PAGE 492 OF OFFICIAL RECORDS IN SAID COUNTY. LYING SOUTHERLY OF BIG CANYON DRIVE AND HAVING THE FOLLOWING TWO COURSES, SOUTH 05 °15'20" WEST, 299.93 FEET AND SOUTH 50 °37'09" WEST, 15.00 FEET. '1�LDEN & SSOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax: 949-660-0418 ESMT I-QC EXHIBIT "A" LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Date: 04104/2006 Engr.B.JW. Chk'd. J.W. Sheet 1 of 1 0 0 N II w � J Q U N 100 O� i �O• G� Af No. 7914 Exp. 12 -31 -07 �O. fi# / MyWSOC & SSOCIATES EXHIBIT "B" S 50'37'09" 15.00' IU o Iq cv � UI `ry of III � N W OI° I � PORTION 10' SEWER EASEMENT "PARCEL 1" PER BK. 9631, PG. 492, O.R. TO BE QUITCLAIMED 1 �O' �pG& CIVIL ENGMERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUrrE B •B2VM, CA 92614 -6236 (949) 660-0110 FAX: 660 -0418 1 �O. G� EXHIBIT "B" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION ESMT I W.O. No. 1140 - 369 -001 Date 04/03/06 Engr. B.J.W. Chk'd J.W. Sheet 1 Of 2 STATE OF CALIFORNIA COUNTY OF ORANGE ss: } On G Z 2000, before me, JU fln i &bh personally known to me personally appeared _ to be the person(Wwhose name(sf is /aye subscribed to the within instrument and acknowledged to me that he /s)ae bw has executed the same in his/tWthpir authorized capacity i, and that by his /I}ef/tbelr signature(Kon the instrument the person�%yor the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. .L.11 ..Ir /+' LL .v r� i Notary Public in al f—or'sTid —tate � STATE OF CALIFORNIA COUNTY OF ORANGE On ss: 2006, before me, (This area for official notarial seal) personally appeared _ personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /she /they has executed the same in his/her /their authorized capacity(ies), and that by his/her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State (This area for official notarial seal) QUITCLAIM DEED 11601 lir�llili I, "lLo,4, FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Big Canyon Country Club, a California non -profit corporation (the "Grantor") hereby quitclaims to the City of Newport Beach, a municipal corporation: All of Grantor's right, title and interest In and to that certain real property located in the County of Orange, State of California, and described in Exhibit A to that certain Highway Easement Deed recorded on November 5, 1997 as instrument no. 1997 - 0560731 in the Official Records of Orange County, which real property Is more particularly described In Exhibit A attached hereto and by this reference incorporated herein. This grant is made subject to all matters of record or which would be apparent by a survey of the property. Dated .J 13CCC -City awtclaim Deed.doc BIG CANYON COU RY CLUB a Califo i non-pr I orporation By: Its President By. 7t / Its Secretary THE INSTRUMENT FILED FOR RECORD BY FIRST AMERICAN TITLE COMPANY AS AR ACCOMMODATION ONLY, R HAS NOT BEEN EXAMINED AS To ITS EXECUTION • OR AS TO ITS EFFECT UPON TITLE. This Document was electronically re§orded by FI First American Title C -Je;q r1 suawwsrorto�tfmaEHr d� / f Recorded in Official Records, Orange County op —AC, Tom Daly, Clerk- Recorder i—A V l 1 RECORDING REQUESTED BY AND 111111111II11IlIWB1lpY IffiNi 68.00 1 WHEN RECORDED RETURN TO: ) 2007000376655 11:15am 06/13/07 City Clerk ) 119 59 Q01 15 0.00 0.00 0.00 20.00 42.00 0.00 0.00 0.00 City of Newport Beach ) 3300 Newport Blvd. ) 1 Newport Beach, CA 92663 ) t' (Space Above for Recorder's Use) QUITCLAIM DEED 11601 lir�llili I, "lLo,4, FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Big Canyon Country Club, a California non -profit corporation (the "Grantor") hereby quitclaims to the City of Newport Beach, a municipal corporation: All of Grantor's right, title and interest In and to that certain real property located in the County of Orange, State of California, and described in Exhibit A to that certain Highway Easement Deed recorded on November 5, 1997 as instrument no. 1997 - 0560731 in the Official Records of Orange County, which real property Is more particularly described In Exhibit A attached hereto and by this reference incorporated herein. This grant is made subject to all matters of record or which would be apparent by a survey of the property. Dated .J 13CCC -City awtclaim Deed.doc BIG CANYON COU RY CLUB a Califo i non-pr I orporation By: Its President By. 7t / Its Secretary THE INSTRUMENT FILED FOR RECORD BY FIRST AMERICAN TITLE COMPANY AS AR ACCOMMODATION ONLY, R HAS NOT BEEN EXAMINED AS To ITS EXECUTION • OR AS TO ITS EFFECT UPON TITLE. CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of i On _d before me, 112)� k personally appeared.//!f,% MWMG CA/ 41111 CarrteMMtani1N11U NOIoIH t'1M11C • CtiblrMo MVA'YMCCAM M M camomm 1 1441118 LT, N*w haft • CoMlwny WOMM• rMApr4 Apersonally known to me ❑ proved to me on the evidence basis of satisfactory to be the person(/) whose name(f) jWare subscribed to the within instrument and acknowledged to me that OsAakhey executed the same in bl8fherltlaeir authorized capacity(ier), and that by his herkheIT signaturep) on the instrument the person(s), or the entity upon behalf of which the person(jr) acted, executed the instrument. hand and OPTIONAL Though the infomraeon Wow is not required by law, it my prove valuable to persona relying on the document and could prevent haudulent removal and reattachment or this form to anotherdocvment Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: 0 Individual Top of Mumb here ❑ Corporate Officer — Title(s): • Partner — ❑Limited 0General • Attomey -in -Fact • Trustee • Guardian or Conservator • Other. Signer Is Representing: 01939 tUhorel NClery Aama4lpn• 995ena Solo AVe..F.O. BOV PaM•ClwlswwlR CA91313 &02•wwxna9wxlnolaryag pw.N M7 eamtla:CN9oFF,wldro.WSE997 STATE OF CALIFORNIA COUNTY OF ORANGE On S d before me, me,LYlJt/Ytdhi . Notary Public, personally appeared:/ ;H Y. Ub1)2�£t5 NAME(S) OF SIGNER(S) personally known to me - OR �MWMCCA MION Caa1lrlYrlon s twnu f4awy thAltio - caftimb Orarlpl►Coutllt tNy Comm, bow Apr ft, ❑ proved to me on the basis of satisfactory evidence to be the person(t) whose name(#) is/am subscribed to the within instrument and acknowledged to me that he/she4hey executed the same in his/4effteir authorized capacity##, and mat by hiW}ierRhelr signature(s) on the instrument the persons), or the entity upon behalf of which the person(g) acted, executed the instrument. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT: Though the data requested here is not required by law; It could prevent fraudulent reattachment of this form. BCOC -City Quitclaim Deed.doc Witness my hand and official seal. Title or Type of Document OPTIONAL SECTION— CAPACITY CLAIMED BY SIGNER Though smune does not require the Notary to fill in the dale below, doing so may prove Invaluable to persona relying on the document. ❑ INDIVIDUAL 0 CORPORATE OFFICER(S) TITLE(S) ❑ PARTNER(S) O LIMITED ❑ GENERAL ❑ ATTORNEY -IN -FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: Name of Pereon(s) or ErWtos) Number of Pages Date of Document Signer(s) Other Than Named Above 01993 National Notary Association, Canoga Park, CA ACCEPTANCE This is to certify that the interest in real property conveyed by the attached quitclaim deed dated Ol 7 2007, from Big Canyon Country Club, a California non profit corporation, to the City of Newport Be h, a municipal corporation is hereby accepted on the 17 I ' day of /3?.[ 2007, under the authority delegated to me by Resolution No.11 1W City Council, and Grant c ents to the recordation thereof by its duly authorized officer. Dated: A! f - O7 Approved as to form: BA,L Q r Robin Clausen, City Attorney BCC"iy QuildWm Oeed,duc By: L. Horner Bludau, City M • ager Attest By(,2);�-'(-L,,M- raVbnne M. Harkless, City Clerk Exhibit A property Description BCCCGCAr oWC WM DOWAM EXHIBIT "A" ROBERT REIN, WILLIAM FROST & ASSOCIATES 14725 Alton Parkway Irvine, California 92718 August 15, 1997 JH 32581 -01 Page 1 of 1 LEGAL DESCRIPTION MACARTHUR BOULEVARD RIGHT -OF -NAY PARCEL 101345 -1 That certain parcel of land situated in the City of Newport Beach, County of Orange, State of California, being that portion of Lot 2 of Tract No. 12105 as shown on a map thereof filed in Book 553, Pages 11 through 16 of Miscellaneous Maps in the Office of the County Recorder of said Orange County, lying easterly of the following described line: BEGINNING at a point in that certain course in the easterly line of said Lot 2 shown as "North 11 047'00" West 676.38 feet" on said map, distant thereon North 11 047140" West 102.61 feet from the southerly terminus thereof; said point being a point of cusp with a curve concave westerly and having a radius of 2332.00 feet, a radial line of said curve from said point bears South 78 012'20° West; thence along said curve southerly 1117.50 feet through a central angle of 27 027123" to said easterly line of Lot 2. CONTAINING: 0.212 Acres, more or less. SUBJECT TO all Covenants, Rights, Rights -of -Way and Easements of Record. EXHIBIT "B" attached and by this reference made a part hereof. Kevin O. McHugf —N& P.L.S. 6310 I P.0.a S 6220 1► SCALE; 1' = 60' O RI \ h � O V ry S /h A\ N a � v / 6B . SHEET 1 OF 2 SHEETS Robert Bs14 h1Ulem Frost A fwA.rocla lea r.umou. oomt n.u.as • w,as ...�..�...ti�.�...... owe oww+n � o � EXHIBIT '8' / SKETCH TO ACCOMPANY A LEGAL DESCRIPTION FOR ? MACARTHUR BOULEVARD RIGHT -OF -WAY PARCEL 101345 -1 CONTAINING: 0.212 ACRES t N a � v / 6B . SHEET 1 OF 2 SHEETS Robert Bs14 h1Ulem Frost A fwA.rocla lea r.umou. oomt n.u.as • w,as ...�..�...ti�.�...... owe oww+n SCALE: I" = 60• / 68 r ,fo V �o C't / —NI EXHIBIT "B' SKETCH TO ACCOMPANY A LEGAL OESCrJPi70N FOR MACARTHUR BOULEVARD RIGHT —OF —WAY PARCEL 101345 -1 CONTAINING: 0.212 ACRES t I/ SHEET 2 OF 2 SHEETS 1robgg 91ek;RRlfmm tart ! Ano9Ltea nonww nvwut n�.a. • amna. AVOUW 15. 7997 ix. 32601 EXHIBIt "A" ROBERT BEIN, WILLIAM FROST & ASSOCIATES 14725 Alton Parkway Irvine, California 92718 August 15, 1997 JN 32581 -02 Page 1 of 1 LEGAL DESCRIPTION MACARTHUR BOULEVARD Parcel 101346 -1 Right -of -Way That certain parcel of land situated in the City of Newport Beach, County of Orange, State of California, being that portion of Block 92 of Irvine's Subdivision as shown on a map .thereof filed in Book 1, Page 88 of Miscellaneous Record Maps bounded westerly by the easterly right -of -way line of MacArthur Boulevard (100 feet wide) as described in Parcel 2 of a deed to the State of California recorded July 25, 1940 in Book 1047, Page 557 of Official Records, bounded northerly by the general southerly line of Parcel 300204 as described in a Grant of Easement to the State of California, recorded September 6, 1996 as Instrument No. 19960457295 of Official Records, bounded southerly by the northerly line of Tract No. 14533 as shown on a map thereof filed in Book 710. Pages 34 through 37 of Miscellaneous Maps all in the Office of the County Recorder of said Orange County and bounded easterly by the following described line: BEGINNING at the northwesterly corner of Lot "G" of said Tract No. 14533, said northwesterly corner being on a curve concave northwesterly and having a radius of 2468.00 feet, a radial line of said curve from said point bears North 73 040'15" West; thence along the northeasterly continuation of said curve 1211.42 feet through a central angle of 28 °07125% thence tangent from said curve North 11 047'40 West 276.52 feet to the beginning of a tangent curve concave easterly and having a radius of 5988.00 feet; thence along said curve northerly 287.62 feet through a central angle of 02 °451080; thence tangent from said curve North 09 002133" West 648.96 feet to the beginning of a tangent curve concave westerly and having a radius of 6012.00 feet; thence along said curve northerly 240.62 feet through a central angle of 02 017135" to said general southerly line of Parcel 300204. EXCEPTING THEREFROM said Parcel 300204 as described in the Grant Easement to the State of California. CONTAINING: 1.357 Acres, more or less. SUBJECT TO all Covenants, Rights, Rights -of -Way and Easements of Record. EXHIBIT "B• attarjja�_ and by this reference made a L& aslo EM% OM-99 SEE SHEET 50' j 1 O 6 SCALE.. 1 • = 100 a y a o iia `q 8 8 Qt i Cf O i D W aL SKETCH TO ACCOMPANY A LEGAL DESCRIPTION FOR MACARTHUR BOULEVARD RIGHT —OF —WAY PARCEL 101346 -1 CONTAINING: 1.357 AC.t V 2 1 P J i li o M �o� w� l r h N *� ° 5p• WO '46 "W 1 C _N.7 _40 15 W LOT 'L; / TRACT NO. 14533 /$ M.M. 7101 34 -37 /SHEET 1 OF 3 SHEETS R aw •o+. .. ar...n AUGUST 1S, 1997 _Am. Jwl M \GRPS\PDATA\J25a1 \DNC \591E%0W.0W SiEF-T 3 50. A= 02'45'08" R =5988.00' V L -287 fit' EXHIBIT °B" WE= TO ACCOMPANY A rEM RESCEF71ON roR i MACARTHUR BOULEVARD SEE ShIEEf f SHEET 2 OF 3 SHEETS RIGHT —OF —WAY Witr�Ram lraet g Amochtn PARCEL 101346 -1` CONTAINING. 1.357 AC. t AU*MT ra. 1"? aK 32ssr a �O n SCALE.- 1' = 100' t;o N N 1 V 0 1 C D C � m V O ' lNT 1( V A O 00 s N ro II $ EXHIBIT °B" WE= TO ACCOMPANY A rEM RESCEF71ON roR i MACARTHUR BOULEVARD SEE ShIEEf f SHEET 2 OF 3 SHEETS RIGHT —OF —WAY Witr�Ram lraet g Amochtn PARCEL 101346 -1` CONTAINING. 1.357 AC. t AU*MT ra. 1"? aK 32ssr H: \GMI3\PRArA\3258I\RMGN5MC Wl" 0 a Q a N78'39'S2 f (RAD) 7ML S I Y LM OF .300204 INST. 19960457295, 0. R. A =02' 17'35' Ro 6012.00' L =240.61' / 1 SCALE.• I'= 100' I I � , I a � m CJ1 I � ►oN z `� d a ,b 4 � TAaEgE ' (D-6-02@45'08' R =598B. 00' L =287.62' 2) N10'43'24E 122.22' v :- N78'l1'50 E 16.00' o � � I I EXHIBIT 'B' SKETCH TO ACCOUPANY A LEGAL DESCRIPTION FOR MACARTHUR BOULEVARD RIGHT -OF -WAY PARCEL 101346 -1 CONTAINING: 1.357 AC. f 11 % cl SHEET 3 OF 3 SHEETS Robert nrwaf 8mjm mama =M Frwt h Aaeoclatea roaswrt � a�ncais M EXHIBIT "A" ROBERT BEIN, WILLIAM FROST & ASSOCIATES 14725 Alton Parkway Irvine, California 92718 August 15, 1997 JN 32581 -03 LEGAL DESCRIPTION Page 1 of 1 MACARTBUR BOULEVARD RIGHT -OF -WAY PARCEL 101348 -1 That certain parcel of land situated in the City of Newport Beach, County of Orange, State of- California, being that portion of Black 92 of Irvine's Subdivision as shown on a map thereof filed in Book 1, Page 88 of Miscellaneous Record Maps in the Office of the County Recorder of said Orange County, bounded northwesterly by the southeasterly right -of -way line of MacArthur Boulevard (100 feet wide) as described in a deed to the State of California recorded July 25, 1940 in Book 1047, Page 557 of Official Records, bounded southwesterly by the northeasterly line of Parcel 2 of Parcel Map No. 84 -705 as shown on a map thereof filed in Book 189, Pages 6 through 16 of Parcel Maps, bounded northeasterly by the southwesterly line of Tract No. 14533 as shown on a map thereof filed in Book 710, Pages 34 through 37 of Miscellaneous Maps all in said Office of the Orange County Recorder and bounded southeasterly by the following described line: COMMENCING at the northeasterly terminus of that certain course in the northwesterly line of said Parcel 2 shown as "North 51 °55155" East 562.92 feet" on said map; thence along the northeasterly prolongation of said course North 51 056124" East 61.48 feet to the beginning of a tangent curve concave northwesterly and having a radius of 2460.00 feet; thence along said curve northeasterly 455.86 feet through a central angle of 10 °31'03" to the TRUE POINT OF BEGINNING; thence continuing along said curve northeasterly 245.91 feet through a central angle of 05 043139" to the southwesterly line of said Tract No. 14533. CONTAINING: 0.138 Acres, more or less. SUBJECT TO all Covenants, Rights, Rights -of -Way and Easements of Record. EXHIBIT "B" attached and by this reference made a part hereof. g*�� SCALE: 1 " = 50' e� Wip wyjOR. \yy1�% 1 P i� C�vy4 2 7PA.8. .� N48 '40 `W EXHIBIT "B" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION FOR MACARTHUR BOULEVARD RIGHT —OF —WAY PARCEL 101348 -1 CONTAINING. 0.138 AC. f �bry° BLOCK 9E IRVINFIS SUBDIVISION M.R.M. I / 88 TA OFG1OU5B9E3 41.16' Q,- N5 R' 9'49'06 " N1535'32 E 19.18' o- AV4'35'15E 14.47' 40 &-a2 30'37" R= 2050.00' L=89.82' SO- p= 10'37'03" R= 2460.00' L= 455.86' SHEET 1 OF 1 SHEET Robert 8.h%Mem F} L ! A"mi.tes ..vmow o�aau�c nxeW • s,wawe MNFa MMww GOVERNMENT CODE 27361.7 I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: MARY MC CAMMON DATE COMMISSION EXPIRES: APR 6, 2008 COUNTY WHERE BOND IS FILED: ORANGE COMMISSION NUMBER: 1481118 MANUFACTURERNENDOR NUMBER: NNAI PLACE OF EXECUTION: ORANGE DATED: 5 -13 -07 SIGNATURE: _ (3s6�1o� -Zvo�� COUNCIL .- - j.VIRT BEACH 2r�' ;:job CITY OF NEWPORT BEACH CITY COUNCIL STAFF REPORT APPROVED Agenda Item No. 15 April 25, 2006 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: Public Works Department Michael J. Sinacori, P.E. 949 - 644 -3342 or msinacori @city.newport- beach.ca.us SUBJECT: 2005 -2006 VARIOUS CITY SEWER MAIN IMPROVEMENTS AND BIG CANYON TRUNK SEWER REPLACEMENT - AWARD OF CONTRACT NO. 3562 RECOMMENDATIONS: 1. Approve Letter Agreement between Big Canyon Country Club, Orange County Sanitation District (OCSD) and the City regarding the construction of the Big Canyon Trunk Sewer Replacement, amended and restated City Easements, and Quitclaim of City Easement. 2. Approve Construction Access Agreement with the Big Canyon Country Club for the construction of the Big Canyon Trunk Sewer Replacement. 3. Approve the plans and specifications. 4. Award Contract No. 3562 to Beador Construction for the Total Bid Price of $4,063,300.00, and authorize the Mayor and the City Clerk to execute the contract, contingent upon OCSD obtaining all OCSD easements necessary to construct the project and OCSD Board's approval on April 26, 2006 of the Letter Agreement noted above as Recommendation No. 1 and OCSD Board ratification of the OCSD staff letter agreement to reimburse the City for work performed by Clarke Contracting Corporation 5. Establish an amount of $400,000 (10 %) to cover the cost of unforeseen work. 6. Approve Amendment No. 1 to Professional Services Agreement with Walden and Associates for additional design and construction services for the Big Canyon Trunk Sewer Replacement for a not to exceed additional fee of $89,150. 7. Approve Professional Services Agreement with AESCO Technologies, Inc. for geotechnical and material testing for the Big Canyon Trunk Sewer Replacement for a not to exceed fee of $42,390. 2005 -2006 Various Sewer Main Improvements and Big Canyon Trunk Sewer Replacement - Award of Contract No. 3562 Ap0125,2006 Page: 2 8. Approve a Budget Amendment appropriating $3,382,675 to Account No. 7251 - 05600292 for the Big Canyon Trunk Sewer Replacement and increase revenue estimates by $3,523,200.42, representing OCSD's contribution for this work and including a 4% City administrative fee on the construction costs. 9. Approve Budget Amendment transferring $378,000 from the Buck Gully Sewer Force Main Realignment project (Account No. 7531- C5600861), $75,000 from the CdM Main Beach Sewer Relocation project (Account No. 7531- C5600862) and $150,000 from the Wastewater Enterprise unappropriated fund balance to Sewer Main Master Plan Improvements Account No. 7531- C5600292 and appropriate $19,000 from the General Fund unappropriated fund balance to Storm Drain Improvement Program Account No. 7012 - 0510008. DISCUSSION: At 11:00 a.m. on April 6, 2006 the City Clerk opened and read the following bids for this project: TOTAL BID AMOUNT $4,063,300.00 4,186,238.00 4,319,964.00 4,529,906.00 5,296,414.00 5,341,932.00 6,147,128.00 8,931,154.00 * Corrected Bid Amount The low total bid amount is 1.5 percent above the Engineer's Estimate of $4,000,000. The low bidder, Beador Construction of Corona, possesses a California State Contractors General A License Classification as required by the project specifications. A check of the Contractors references indicates they have satisfactorily completed similar projects for other municipalities. Pursuant to the contract specifications, the Contractor will have 220 consecutive working days to complete the overall work. Also, the Contractor will only be allowed 100 consecutive working days to complete the OCSD Big Canyon Trunk Sewer which is the first order of work to facilitate other private construction projects by the Big Canyon Country Club. In addition, the Contractor is required to start work on May 15, 2006 to ensure completion of portions of the project by June 30, 2006. BIDDER Low Beador Construction 2 Vadnais Corporation 3 Mladen Buntich Construction 4 Colich Construction 5 Clarke Contracting Corporation 6 W. A. Rasic Construction 7 Ken Thompson 8 ARB, Inc. TOTAL BID AMOUNT $4,063,300.00 4,186,238.00 4,319,964.00 4,529,906.00 5,296,414.00 5,341,932.00 6,147,128.00 8,931,154.00 * Corrected Bid Amount The low total bid amount is 1.5 percent above the Engineer's Estimate of $4,000,000. The low bidder, Beador Construction of Corona, possesses a California State Contractors General A License Classification as required by the project specifications. A check of the Contractors references indicates they have satisfactorily completed similar projects for other municipalities. Pursuant to the contract specifications, the Contractor will have 220 consecutive working days to complete the overall work. Also, the Contractor will only be allowed 100 consecutive working days to complete the OCSD Big Canyon Trunk Sewer which is the first order of work to facilitate other private construction projects by the Big Canyon Country Club. In addition, the Contractor is required to start work on May 15, 2006 to ensure completion of portions of the project by June 30, 2006. • 2005 -2006 Variouse6ewer Main Improvements and Big Canyon Trunk Sewer Replacement —Award of Contract No. 3562 April 25, 2006 Page: 3 PROJECT BACKGROUND: The Orange County Sanitation District's (OCSD) Big Canyon sewer trunk traverses through the Big Canyon development bordered by MacArthur Boulevard, San Joaquin Hills Road, Jamboree Road and Ford Road. A majority of the trunk is located on the Big Canyon Country Club (BCCC) golf course and a small portion is within private developments. The Big Canyon trunk currently has a 15 -foot wide easement through the golf course and homeowners' properties that has limited vehicle access due to steep slopes and lakes. This requires OCSD to use the BCCC cart paths and the adjacent homeowners' association's private roads. Currently, access is limited to Mondays when the golf course is closed. The OCSD 2004 -05 Capital Improvement Program Budget includes two projects to address areas where structural failure of the pipeline has occurred. These projects have been delayed since 1999 due to various details involving the BCCC and the adjacent homeowners' association and the unexpectedly high costs associated with replacing the 40 -foot deep sewer line. The total project budget for these projects was $2,000,000. The City owns and maintains the remaining sewers within the Big Canyon Development. Several of the City sewers traverse through easement areas that make access, and subsequently maintenance, difficult at best. As part of the City's Master Plan of Sewers, a majority of sewers were televised within the Big Canyon area in 2002. As of this date, staff has not completed televising all of the sewer mains because of access coordination difficulties. Though most of the mains televised appeared to have adequate structural integrity, the lines did show signs of root damage at the joints, and in some cases, joint failure has occurred. The FY 2005/06 CIP included a lining project for all easement sewer mains to eliminate the root intrusion and to repair broken joints. On March 28, 2005, BCCC requested that the City and OCSD pursue a joint construction project to minimize the overall construction impacts to the golf course and coordinate with their planned site and clubhouse improvements. BCCC offered OCSD a new alignment outside the fairways for better access, a wider access easement (up to 25 -feet wide) to allow for large vehicles, and the use of open cut construction methods to reduce OCSD overall construction costs. BCCC also requested that the City take the lead on the overall sewer improvements to help expedite and coordinate the project with their planned improvements. The joint project will also allow the City to relocate deep sewer mains in and around the BCCC clubhouse area. A reimbursement agreement between the City and OCSD was approved by the City Council on June 14, 2005 which contained the following provisions: • OCSD will reimburse the City for costs to design and construct the OCSD sewer improvement project including a 4% administration fee ($140,450 based upon the final cost to OCSD). The OCSD Board authorized $2,000,000 for the project with the ability to increase that amount with Board approval. A new budget of $3,810,000 was approved by OCSD on February 23, 2005. • 2005 -2006 Variou*Sewer Main Improvements and Big Canyon Trunk Sewer Replacement — Award of Contract No. 3562 Apri125,2006 Page: 4 • City will pay for the design and construction of the City sewer improvements not required by the OCSD improvements. • City will be the lead on CEQA processing for the project with OCSD reimbursing the City for any costs related to their improvements. • OCSD will have the authority to review and approve all plans, inspect the construction, and approve all change orders. • BCCC will provide new easements to the OCSD and City for the new alignments. The joint construction project will minimize impacts to the community by completing all the improvements in concert with BCCC construction projects. This should also minimize cost impacts for site and road restoration since the larger construction efforts will continue after the sewer improvements are completed. The joint project will also allow both OCSD and the City to take advantage of a larger replacement and lining project that should result in overall lower costs to both agencies. PUBLIC OUTREACH Bia Canvon Country Club Coordination with the BCCC has been extensive during the design process of this joint project. A standing weekly meeting was established last fall to address issues on a regular basis. Also, during periodic times in the design, input was sought by BCCC to minimize impacts to the operation of the golf course. The alignment of the proposed trunk sewer was staked for review by club members and management. Several adjustments were made to accommodate their requests. In addition, a complex phasing schedule was developed to reduce impacts to the club operations and allow for systematic restoration of the impacted portions of the course. Two agreements with BCCC are attached for Council's consideration. The first is a letter agreement between BCCC, the City and OCSD which mainly addresses the overall construction of the sewer improvements on the BCCC property and also includes the consideration for the required new easements to OCSD and compensation for anticipated revenue impacts during the construction on the club operations that OCSD will be obligated to pay. The City has existing easement rights and is not obligated to pay for any loss of revenue related to the City improvements. OCSD will be considering the letter agreement at its April 26, 2006 Board meeting. This award is contingent upon OCSD approving the letter agreement and the final compensation to BCCC. The OCSD Board and committees have addressed the BCCC issues several times this past year. Specifically, at the February 22, 2006 meeting, the Board approved the necessary budget for the project along with approval to compensate BCCC for the wider 25 -foot easement and economic losses. 2005 -2006 Various *ewer Main Improvements and Big Canyon Trunk Sewer Replacement— Award of Contract No. 3562 Apri125,2006 Page: 5 The second agreement is the Construction Access Agreement (CAA) between the City and BCCC that allows access for the construction of the Big Canyon Trunk and City improvements. The CAA mainly defines how the City's contractor will accomplish and schedule the work, timing of the improvements and how the contractor will restore the property upon completion. Both agreements are necessary to construct the OCSD Big Canyon Trunk Sewer and staff recommends approval. Portions of the new OCSD Big Canyon Trunk Sewer need to be constructed ahead of the May 15, 2006 start date since BCCC is currently working on a lake filling project. As such, OCSD staff authorized the installation of 15 -inch and connecting 8 -inch sewers lines valued at approximately $30,000 as noted in the attached letter dated March 31, 2006. Big Canyon Homeowners' Associations The Big Canyon community is comprised of eight (8) individual homeowners' associations with almost 500 total residents. In addition, the Big Canyon Community Association (Master Board) mainly oversees the entry gates and Big Canyon Drive as well as issues that impact the entire community. City and OCSD requested to make project presentations at each of the individual associations and Master Board to review the project impacts and to address any concerns the residents might have. Only four (4) of the boards requested presentations, some multiple times, and the following is a summary of the various meetings held with the respective homeowners' associations: Big Canyon Association Date of Meeting Subject Master Board -Big August 4, 2005 Board Presentation - Project overview, Canyon Community review of Big Canyon Drive Impacts and Association request for easement relocation. Canyon Crest September 7, 2005 Board Presentation - Project Overview Canyon View October 19, 2005 Board Presentation — Project Overview Canyon Hills October 20, 2005 1 s' Board Presentation — Project Overview Canyon Hills November 29, 2005 Board Sub - Committee site review of park impacts and potential OCSD access improvements Canyon Fairways December 8, 2005 Board Presentation - Project Overview, review of private sewer issues /easement Canyon Hills January 18, 2006 2 nd Board Presentation - Review of park impacts and request for plant removal. The directors of the various boards were appreciative of the presentations and meetings held. The project should have very little impact to the homeowners except for increased truck traffic on the private streets. However, the master association was consulted on three very important issues. First, the alignment of the new OCSD trunk sewer forced the crossing of Big Canyon Drive at a different location than the existing 15 -foot easement. The alignment was chosen to minimize the impacts to the mature trees. A replacement easement was requested about 25 feet south of the existing easement with the exact width and easement rights as the currently have. If this replacement easement is approved, • 2005 -2006 Various Sewer Main Improvements and Big Canyon Trunk Sewer Replacement - Award of Contract No. 3562 April 25,20D6 Page: 6 OCSD would quit claim the existing easement. If the replacement easement is not granted, the alignment of the new OCSD trunk sewer will be adjusted to remain in the existing OCSD easement. Unfortunately, approximately six mature private trees would need to be removed. The master association will formerly consider the replacement easement documents at its April 27, 2006 Board meeting. Next, the crossing of Big Canyon Drive West will also be somewhat difficult due to the depth of the pipe and size of the OCSD manhole structure to be constructed in the road. Staff discussed the idea of closing the inbound portion of the road during construction. Outbound lanes would be restored after work hours and emergency vehicles would have access at all times. The association would allow the Contractor to close the road if the firm compensates the association at a $1000 per day for inconvenience. The association chose this amount as a reasonable sum to encourage the Contractor to complete the work within Big Canyon Drive in an expeditious and timely manner. Otherwise, the Contractor would have to maintain normal traffic patterns with the use of flagmen and returning the road to full use by backfilling or placing steel plates, thus making construction more difficult and costly. Finally, the master association normally charges contractors access fees for use of the East and West Gate off San Joaquin Hills Road. They requested that OCSD pay $2,500 for access rights during the course of construction. The City has access rights over all streets and easements in the Big Canyon community which were granted at the time the tracts were approved. Since the project is being constructed by the City, a request was made to waive the $2,500 month fee. The master association approved the request in March 2006. Environmental Review: City and OCSD staffs have reviewed the project and have determined the project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 of the CEQA Implementing Guidelines when the project is authorized by the City Council. This exemption covers the maintenance and alteration of existing public facilities with negligible expansion of the facilities in areas that are not environmentally sensitive. Public Notice: The Notice Inviting Bids was advertised in the City's official publication and in construction industry publications. Affected residents and businesses will be noticed by the contractor /City ten days and two days prior to starting work in their area. For the Big Canyon area, several presentations were made to various homeowners' associations as noted earlier in this report. A general mailing to the Big Canyon community will be done in concert with the master Big Canyon Community Association. 2005 -2006 Various Sewer Main Improvements and Big Canyon Trunk Sewer Replacement — Award of Contract No. 3562 April 25, 2006 Page: 7 Construction Management, Geotechnical /Material Testing and Survey Services: Walden and Associates will be performing construction oversight in concert with the OCSD inspection staff for the Big Canyon Trunk Sewer Replacement. These costs, along with additional design services completed for the project, amount to $89,150, mostly to be reimbursed by OCSD, and are included in the attached Amendment No. 1 to Walden and Associates agreement. AESCO Technologies will be performing geotechnical and materials testing for the Big Canyon Trunk Sewer Replacement for a fee of $42,390 as approved by OCSD. Attached is a Professional Services Agreement with AESCO. For the City sewer improvements, an additional $5,000 is required for geotechnical services. Survey services are to be provided by the Contractor for both the OCSD and City. Funding Availability: On June 14, 2005, the City Council approved a reimbursement agreement with OCSD for the Big Canyon Tru k Sewer Replacement. The attached Budget Amendment appropriates $3,382,67070 complete this project and also recognizes accompanying revenue. A second Budget Amendment is necessary to fund the City's portion of the work. Two projects are recommended to be deferred (Buck Gully Sewer Force Main Realignment and the CdM Main Beach Sewer Relocation). These projects will be reconsidered in future fiscal years and priority will be determined after field investigations are completed. Upon approval of the recommended Budget Amendments, sufficient funds will be available in the following accounts: Account Description OCSD Big Canyon Trunk Sewer Sewer Main Master Plan Improvement Superior Avenue Trunk Sewer Improvement Storm Drain Improvement Program Prepared b Mic ael J. Sinacori, P.E. Principal Civil Engineer Account Number 7251- C5100292 7531- C5600292 7531- C5600863 7012- C5100008 Total Submitted Amount $3,335,595 945,245 300,000 19,000 $4,599,840 Badum .s Director Attachments: Bid Summ 'ry Letter Agre6ment between City, OCSD and Big Canyon Country Club Construction Access Agreement with Big Canyon Country Club Letter from OCSD regarding Clarke Construction, dated March 31, 2006 Amendment No. 1 to Professional Services Agreement with Walden & Associates Professional Services Agreement with AESCO Technologies Budget Amendments Reference: June 14, *5 Council Report — Reimbursement Agreement with OCSD for Big Canyon Tnjnk Sewer Replacement L 0 Attachment 1 to Council Report Bid Summary CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005.2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Clerk's Office- City Hall CONTRACT NO.: C3562 DATE: 04/06/2006 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: DATE: PROJECT MANAGER: Mike Sinacori isw5Ea51P8NM14, arealCamvastFl 'Qf90105005vwertMa ft rMg G,WT MGS56 WD SUI Y. sWMen 1-0 Engineers Estimate Beador Construction, Co. Vadnais Corporation Mladen Buntich Construction, Inc. ITEM DESCRIPTION QUANTI UNIT UNITCOST AMOUNT UNIT COST AMOUNT UNITCOST AMOUNT UNrr COST AMOUNT Al Mobilization, Demobilization and Cleanup 1 LS $300,000.00 $300,000.00 $251,390.00 $251,390.00 $150,000.00 $150,000.00 5778,000.00 $178,000.00 A2 Traffic Control 1 LS $25,000.00 $25,000.00 $150,000.00 $150,000.00 $26,000.00 $26,000.00 $15,000.00 $15,100.00 A3 Construct 15 "VCP Sewer per OCSD Std. Owg. S -010 5,000 LF $135.00 $675,000.00 $130.00 $650,000.00 $150.00 $750,000.00 $200.00 $1,000,00 0 A4 Construct 12" VCP Sewer per OCSD Std. Dwg. S -010 465 LF $125.00 $58,125.00 $85.00 $39,525.00 $150.00 $69,750.00 $195.00 $90,6 A5 Construct 8" VCP Sewer per OCSO Std. Owg. S -010 1,000 LF $110.00 $110,000.00 $100.00 $100,000.00 $200.00 $200,000.00 $190.00 $190,000.00 AS Cleaning and Preliminary CCTV Inspection of Existing 12 "VCP Sewer Main 770 LF $6.00 $4,620.00 $3.50 $2,695.00 $13.00 $10,010.00 $3.00 $2,310.00 A7 Install CIPP Lining Within Existing 12" VCP Sewer Main Including Post - Installation CCTV Inspection 795 LF $100.00 $79,500.00 $77.00 $61,215.00 $135.00 $107,325.00 $65.00 $51,675.00 AS Install 36" Steel Casing (t =0.50) per OCSD Std. Dwg. S -030 382 LF $400.00 $152,800.00 $1,300.00 $496,600.00 $1,000.00 $382,000.00 $1,100.00 $420,200.00 A9 Install 15" VCP "No -Dig" Within 36" Steel Casing per OCSD Std. Dwg. S -030 400 LF $200.00 $80,000.00 5300.00 $120,000.00 $160.00 $64,000.00 $225.00 $90,000.00 A10 Construct Manhole (A =60 ", C =36 ") per OCSD Std. Dwg. S -050 8 S-053 10 EA $12,000.00 $120,000.00 $14,000.00 $140,000.00 $16,000.00 $160,000.00 $10,000.00 $100,000.00 All Construct Manhole (A =60 ", C =24 ") per OCSD Std. Dwa. S -050 8 5-053 8 EA $12,000.00 $96,000.00 $14,000.00 $112,000.00 S16.000.00 �22R'� q0q0100 $10,000.00 $80,000.00 Al2 Construct Modified Manhole (A =84 ", w/ 24" 8 36" Covers r OCSD Std Dw . S-050 8 S -053 1 EA $20,000.00 $20,000.00 $22,000.00 $22,000.00 $22,000.00 $22,000.00 $18,000.00 $18,000.00 A13 Construct Water -Tight Manhole (A =60", C =24 ") per OCSD Std. Dwg. S-0508 S-054 1 EA $12,000.00 $12,000.00 $12,000.00 $12,000.00 $18,000.00 $18,000.00 $10,000.00 $10, A14 Remove Existing Temporary Plug 4 EA 575.00 $300.00 $600.00 $2,400.00 $1,500.00 $6,000.00 $1,000.00 $4,000.00 A15 Construct Vortex Drop Structure in New Manhole (A =84 ") 1 EA $30,000.00 $30,000.00 $60,000.00 $60,000.00 $70,000.00 $70,000.00 $25,000.00 $25,000.00 A16 Remodel Existing Sewer Manhole Base for New Pipe(s) 5 EA $3,500.00 $17,500.00 $3,300.00 $16,500.00 $3,300.00 $16,500.00 $3,500.00 $17,500.00 A17 Construct 6" PCC Path w/ W.W.M. 12,750 SF $10.00 $127,500.00 $5.00 $63,750.00 $6.00 $76,500.00 $6.00 $76,500.00 A18 Construct 6 "Curb 375 LF $35.00 $13,125.00 $27.00 $10,125.00 $32.00 $12,ODO.00 $40.00 $15000.00 A19 Construct Manhole per City of Newport Beach Std. Dwg. STD -112 -L and Std. Dwg STD -401 -L 5 EA $4,500.00 $22,500.00 $6,600.00 $33,000.00 $8,500.00 $42,500.00 $3,300.00 $16,500.00 A20 Relocate Existing S" Waterfall Force Main Around New Sewer 1 LS $10,000.00 $10,000.00 $15,000.00 $15,000.00 $14,000.00 $14,000.00 $4,000.00 $4,000.00 A21 Remove and Dispose Existing Sewer Manhole 31 EA $7,000.00 1 $21,000.001 $1,700.00 $5,100.00 $4,000.00 $12,000.00 $3,000.00 $9,000.00 A22 Remove Existing VCP as Required 1 LS $4,500.00 $4,510.00 58,300.00 $8,300.00 $3,500.00 $3,500.00 $5,000.001 $5,000.00 isw5Ea51P8NM14, arealCamvastFl 'Qf90105005vwertMa ft rMg G,WT MGS56 WD SUI Y. sWMen 1-0 CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Clerks Office - City Hall CONTRACT NO.: C-3562 DATE: 041062OD6 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: DATE: PROJECT MANAGER: Mike Sinacori F:WSEflSF8w3TareE�Cwa+nrLLY 650TOSg8 S»vt"a "- WgCanp Tvk PSSBTBID SlNd4NY,af BWan 1 -3 Engineers Estimate Beador Construction, Co. Vadnals Corporation Mladen Buntich Construction, Inc. ITEM DESCRIPTION OUANTIn UNIT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT A23 Abandon Existing Sewer Manhole per Specifications 22 EA $3,500.00 $77,000.00 $2,800.00 $61,600.00 $1,700.00 $37,400.00 $1,100.00 $24,200.00 A24 Cleaning and Abandon Existing VCP per Specifications 7,075 LF $45.00 $318,375.00 54.00 $28,300.00 $1.00 $7,075.00 $4.00 $2 -;QQM 0 A25 Remove and Replace or Protect In Place Existing Water Lines 1 LS $35,000.00 $35,000.00 $30,000.00 $30,000.00 $26,000,00 $26,000.00 $15,000.00 $15.www A26 Remove and Replace or Protect in Place Existing Irrigation, Electrical and Communication Lines 1 LS $35,000.00 $35,000.00 547,000.00 $47,000.00 $51,000.00 $51,000.00 $45,000.00 $45,000.00 A27 Remove and Replace or Protect in Place Existing Sand Bunker (Trap) 1 LS $35,000.00 $35,000.00 $7,000.00 $7, 000.00 $3,500.00 $3,500.00 $4,500.00 $4,500.00 A28 Remove and Replace or Protect in Place Existing Green 1 LS $35,000.00 $35,000.00 56,000.00 S6,000.00 510;000.00 $10,000.00 $8,500.00 $8,500.00 A29 Remove and Replace or Protect in Place Existing Fairvrd 1 LS $35,000.00 535,000.00 $83, 000.00 $83,000.00 $37,000.00 $37,000.00 $150,000.00 $150,000.00 A30 Remove and Replace or Protect in Place Existing Tee Box 1 LS $35,000.00 $35,000.00 $5,500.00 55,500.00 $14,000.00 $14,000.00 $3,000.00 $3,000.00 A31 Remove and Replace Existing Landscaping in Kind 1 LS $35,000.00 $35,000.00 $110,000.00 $110,000.00 $200,000.00 $200,000.00 $5,000.00 $5,000.00 A32 Sawcut and Remove PCC Path 12;750 SF $3.00 $38,250.00 $2.00 $25,500.00 $1.50 $19,125.00 $3.00 $38,250.00 A33 Protect Existing Tree 1 LS $10,000.00 $10,000.00 $3,000.00 $3,000.00 $750.00 $750.00 $1,000.00 $1,000.00 A34 Remove Tree 1 EA $750.00 $750.00 $3,000.00 53,000.00 $3,900.00 $3900.00 $1,500.00 $1,500.00 A35 Sa=ut and Remove Curb 375 LF $6.00 $2,250.00 $9.00 $3,375.00 $5.00 $1,875.00 $15.00 $5, A36 Re-abandoned Existing Sewer Manhole 1 EA $2,500.00 $2.500.00 $3,300.00 $3,300.00 $1,200.00 $1 200.00 $2,000.00 $2, A37 Rehabilitate Existing Sewer Manhole 135 VF $210.00 $28,350.00 $325.00 $43,875.00 $160.00 $21,600.00 $285.00 $38,4 A38 APC Placement 60 SY $75.00 $4,500.00 $285.00 $17,100.00 $230.00 $13,800.00 $200.00 $12,000.00 A39 Preparation of Water Pollution Control Plan 1 LS $7,500.00 $7,500.00 $10,000.00 $10,000.00 $19,000.00 $19,000.00 $10,000.00 $10,000.00 A40 Construction Surveying 1 LS $50,000.00 $50,000.00 $27,500.00 $27,500.00 $28,000.00 $28,000.00 $45,000.00 $45,000.00 A41 Trench Excavation Safety Measures and ,Implementation 1 LS $150,000.00 $150,000.00 $11,000.00 $11,000.00 $18,000.00 $18,000.00 $10,000.00 $10,000:00 A42 Slurry Fill Existing 15" VCP 3 CY $75.00 $225.00 $750.00 $2,250.00 $700.00 $2,100.00 $1,200.00 $3,600.00 A43 Prepare As -Built Plans 1 LS $2,000.00 $2,000.00 $5,500.00 $5,500.00 $260.00 $260.00 $500.00 $500.00 A44 Construct Drop Manhole w/ 2 -6" drops per City of Newport Beach Std. Dwg. STO -112 -L 8 Std. thug STD -401 -L 1 EA $8,000.00 $8,000.00 $10,000.00 $10,000.00 $13,000.00 $13,000.00 $8,500.00 $8,500.00 Subtotal for Items Al -A44 $2 924 170.00 $2,915,400.00 .uS2`86$T67,Oi00 $2 678 310.00 F:WSEflSF8w3TareE�Cwa+nrLLY 650TOSg8 S»vt"a "- WgCanp Tvk PSSBTBID SlNd4NY,af BWan 1 -3 CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Clerk's Office - City Hall CONTRACT NO.: C3562 DATE: 0410612006 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,066.00 BY: Andy Tmn CHECKED: DATE: PROJECT MANAGER: Mike Sinacori F:WSERSFOWSUrvTCaNnnalFY O10EVJ9-0OSe..n lNin Mp-BIO CVyw,T,W, WSOSflIDSD1RM11Y.tl +ffl r"IJ Engineer's Estimate Beador Construction, Co. Vadnais Corporation Mladen Buntich Construction, Inc. ITEM DESCRIPTION UAN UNIT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT 81 Mobilization, Demobilization and Cleanup 1 LS $65,000.00 $65,000.00 $75,622.00 $75,622.00 $20,000.00 $20,000.00 $10,000.00 $10,000.00 82 Traffic Control 1 LS $12,000.00 $12,000.00 $60,000.00 $60,000.00 $69,000.00 $69,000.00 $5,000.00 $5,000.00 B3 Cleaning, Pre- and Post- Installation CCTV Inspection 8,376 LF $3.00 $25,128.00 $5.00 $41,880.00 $4.00 $33,504.00 $3.00 $25,128.00 of Existing 8-Inch VCP Sewer Including Locating Existing Sewer Laterals B4 Install CIPP Lining Within Existing 8" VCP (Intl. C.I.& 8,376 LF $55.00 $460,680.00 $40.00 $335,040.00 $45.00 $376,920.00 536.00 $301,536.00 S11. Pie ) Sewer Main B5 Re- establish Sewer Lateral Service Connection by 236 EA $100.00 $23,600.00 $230.00 $54,280.00 $330.00 $77,880.00 $205.00 $48,380.00 Remote Cutting Device B6 Fumisldlnstall 48 -Inch Diameter Manhole per CNB 13 EA 54,500.00 $58,500.00 $6,500.00 $84,500.00 $8,000.00 $104,000.00 54,000.00 $52,000.00 STD401 -L B7 Furnlshllnstall Sewer Lateral Pipe per CNB STD -406- 279 LF $45.00 $12,555.00 $100.00 $27,900.00 $135.00 $37,665.00 $145.00 $40,455.00 L Use VCP in lieu of SDR.35 PVC Pipe) B8 Fumishfinstall Sewer Lateral Cleanout per CNB STD- 18 EA $150.00 $2,700.00 $610.00 $10,980.00 $2,300.00 $41,400.00 $1,800.00 $32,400.00 406 -L B9 Fumish/Install 8" VCP Sewer Incl. Trenching, 307 LF $100.00 $30,700.00 $180.00 $55,260.00 $215.00 $66,005.00 $400.00 $122,600.00 Bedding, Backfill and Subgrade Preparation B10 Remove/Reconstruct 8" VCP Sewer Incl. Pavement 625 LF $100.00 $62,500.00 $80.00 $50,000.00 $175.00 $109,375.00 $410.00 $256,250.00 Removal, Trenching, Bedding, Backfilling & Subgrade Preparation B11 FurnishlInstall 12" VCP Sewer Incl. Pavement 695 LF $125.00 $86,875.00 $88.00 $61,160.00 $190.00 $132,050.00 $425.00 $295,375.00 Removal, Trenching, Bedding, Backfilling & Subgrade Preparation Bit Reconstruct AC Pavement Section per CNB STO -105 5,360 SF $9.50 $50,920.00 S11.00 $58,960.00 $7.00 $37,520.00 $9.00 $48, L -B B13 Reconstruct PCC Pavement Section per CNB STD- 4,810 SF $15.00 $72,150.00 $18.01) $86,580.00 $10.00 $48,100.00 $13.00 $62,530.00 105 -L -B, 140 9141 B14 Pipe Burst Existing 8" CIP or VCP Sewer & Install 8" 145 LF $200.00 $29,000.00 $200.00 $29,000.00 $145.00 $21,025.00 $210.00 $30,450.00 HDPE SDR 17 Sewer Main & Fittings B15 Fumish/Install Terminal Sewer Cleanout per CNB 3 EA $500.00 $1,500.00 $3,000.00 S9,000.00 $1,500.00 $4,500.00 $2,500.00 $7,500.00 STD -400 -L B16 Remove and Reconstruct 4" PCC Sidewalk per City 1,932 SF 55.00 $9,660.00 $9.00 $17,388.00 $17.00 $32,844.00 $10.00 $19,320.00 STD -180 -L B17 Remove and Reconstruct PCC Curb and Gutter (to 40 LF $30.00 $1,200.00 $85.00 $3,400.00 $190.00 $7,600.00 $100.00 $4,000.00 Match Existing) per City STO-182 -L 818 Fumish /install Sewer Chimney Lateral w/ Cleanout 2 EA S750.00 51,500.00 $3,000.00 $6,000.00 $2,900.00 $5,800.00 $4,000.00 $8,000.00 B19 Remove and Dispose Existing Lamphole /Cleanout 5 EA $500.00 $2,500.00 S1,750.00 $8,750.00 5900.00 $4,500.00 $3,100.00 $15,500.00 F:WSERSFOWSUrvTCaNnnalFY O10EVJ9-0OSe..n lNin Mp-BIO CVyw,T,W, WSOSflIDSD1RM11Y.tl +ffl r"IJ CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Clerk's Office - City Hall CONTRACT NO.: C3562 DATE: 041062006 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: DATE: PROJECT MANAGER: Mike Sinacori As -Bid Amount F=ER�nE1CWmde1FY 45081 9S Win Iry Wg Cel T, O] =10 SLI RY.tl &Eden 1.3 I1111111 :. : I I 0000�'L1E'b/F. $4,170,238.00 Engineers Estimate Beador Construction, Co. Vadnais Corporation Mladen Suntich Construction, Inc. ITEM DESCRIPTION UANTI UN17 UNITCOST AMOUNT UNITCOST AMOUNT UNIT COST I AMOUNT UNITCOST I AMOUNT B20 Remove and Dispose Existing Manhole 3 EA $3,750.00 $11,250.00 $3,000.00 $9,000.00 54;100.01) $12,300.00 $6,200.001 $18,600.00 B21 Abandon Existing Manhole 1 EA $1,500.00 $1,500.00 $3,000.00 S3,0D0.00 $1,60D.00 $1,600.00 S3.1013.001 $3,100.00 822 Join Existing Manhole and Reconstruct Base for New Pipe as Directed by City Inspector 2 EA $5,000.00 $10,000.00 $3,300.00 56,600.01) $3,200.00 $6,400.00 $3,500.00 $7, 00 B23 Plug 8 Abandon Existing 8" VCP Sewer 1 EA $500.00 $500.00 $3,000.00 $3,000.00 51,70D.00 $1,700.00 $2,500.00 $2, 824 Construction Surveying 1 LS $20,000.00 $20,000.00 $16,500.00 $16,500.00 529,000.00 $29,000.00 $5,0DDMD $5,000.00 825 Trench Excavation Safety Measures and Implementation 1 LS $5,000.00 $5,000.00 $11,000.00 511,1300.130 $11,000.00 $11,000.00 $5,000.00 $5,000.OD B26 jPrepare As -Built Plans 1 LS $5,000.00 $5,000.00 $5,500.00 55,500.00 $300.00 $300.00 $500.00 $500.00 Subtotal for Items B1 -B26 $1,061,918.00 $1,130,300.00 $1,291,988.00 $1,479,564.00 C1 Mobilization, Demobilization and Cleanup 1 LS $2,000.00 $2,000.00 $1,700.00 $1,700.00 $9,000.00 $9,000.00 $1,000.00 $1,000.00 C2 Install CIPP Lining Withing Existing 12" Diameter Stone Drain Including Pre - Installation CCTV, Cleaning and Post - Installation CCTV Inspection (@ Buck Gulley Lift Station) 22 LF $100.00 $2,200.00 $250.00 $5,500.00 $275.00 $6,050.00 $215.00 $4,730.00 C3 Install CIPP Lining Withing Existing 15" Diameter Storm Drain Including Pre - Installation CCTV, Cleaning and Post - Installation CCTV Inspection (@ 225 Canal Street) 93 LF $100.00 $9,300.00 $100.00 $9,300.00 $110.00 $10,230.00 $95.00 $8,835.00 C4 jPrepare As -Built Plans 1 LS 1 $500.001 $500.001 $1,100.001 $1.1DO.001 $300.00 1 $300.00 $525.00 $525.00 Subtotal for Items Cl-C4 1 1 $14,000.001 1 $17,600.001 1 $25,580.00 $15,090.00 As -Bid Amount F=ER�nE1CWmde1FY 45081 9S Win Iry Wg Cel T, O] =10 SLI RY.tl &Eden 1.3 I1111111 :. : I I 0000�'L1E'b/F. $4,170,238.00 CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Clerks Office - City Hall CONTRACT NO.: C3562 DATE: 0410MOD6 TIME: 11,00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Train CHECKED: DATE: PROJECT MANAGER: Mike Sinaccri F.IuSERSIRBw,Aar9 *Kmee1F1' 0598105-05 Sa..e1 LUIn 1 p 1312 Cwym Tv W35 BID SUWM Y.q BiWaft a.5 Engineees Estimate Colich Construction Clarke Contracting Corporation W.A. Raslc Constructlon ITEM DESCRIPTION QUANTI UN UN COST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT UNIT COST AMOUNT Al Mobilization, Demobilization and Cleanup 1 LS 5300;000.00 $300,000.00 $200,000.00 $200,000.00 $38,000.00 $380,000.00 $175,000.00 $175,000.00 A2 Traffic Control 1 LS $25,000.00 $25,000.00 $15,000.00 $15,000.00 $15,000.00 $15,000.00 $10,000.00 $10,000.00 A3 Construct 15" VCP Sewer per OCSO Sid. Owg. S -010 5,000 LF $135.00 $675,000.00 $270.00 $1,350,000.00 $250.00 $1,250,000.00 $342.00 $1,710,000.00 A4 Construct 12" VCP Sewer per OCSD Std. Dwg. 5 -010 465 LF $125.00 558,125.00 $170.00 $79,050.00 $240.00 $111,600.00 $350.00 $162,7 A5 Construct 8' VCP Sewer per OCSD Std. Dwg. S -010 1,000 LF $110.00 $110,000.00 $90.00 $90;000.00 $220.00 $220,000.00 $300.00 $300,000.00 A6 Cleaning and Preliminary CCTV Inspection of Existing 12" VCP Sewer Main 770 LF $6.00 $4,620.00 $7.00 55,390.00 $3.50 $2,695.00 $3.00 $2,310.00 A7 Install CIPP Lining Within Existing 12" VCP Sewer Main Including Post - Installation CCTV Inspection 7g5 LF $100.00 $79,500.00 $185.00 $147,075.00 $75.00 $59,625.00 $73.00 $58,035.00 A8 Install 36" Steel Casing (t =0.50) per OCSD Std. Dwg. S -030 382 LF $400.00 $152,800.00 $1,000.00 $382,000.00 $1,150.00 $439,300.00 $490.00 $187,180.00 A9 Install 15" VCP "No -Dig' Within 36" Steel Casing per OCSD Sid. Dwg. S -030 400 LF $200.00 $80,000.00 $150.00 $60,000.00 $250.00 $100,000.00 $945.00 $378,000.00 A10 Construct Manhole (A =60 ", C =36 ") per OCSO Std. DM. S -050 6 S -053 10 EA $12,000.00 $120,000.00 $14,000.00 $140,000.00 $13,500.00 $135,000.00 $10,500.00 $105,000.00 A11 Construct Manhole (A =60 ", C =24 ") per OCSD Std. Dw . S-050 8 S-053 8 EA $12,000.00 $96,000.00 $12,300.00 $98,400.00 $13,200.00 $105,600.00 $9,500.00 $76,000.00 Al2 Construct Modified Manhole (A =84 ", wl 24" 8 36" Covers Der OCSD Std. Dwg. 5-050 8 5-053 1 FA $20,000.00 $20,000.00 $25,000.00 $25,000.00 $32,000.00 $32,000.00 $20,000.00 $20,000.00 A13 Construct Water -Tight Manhole (A =60 ", C =24") per OCSD Std. Dwg. S -050 8 S-054 1 EA $12,000,00 $12,000.00 $12,800.00 $12,800.00 $13,000.00 $13,000.00 59,700.00 $9,7 A14 Remove Existing Temporary Plug 4 EA 575.00 $300.00 $500.00 $2,000.00 $100.00 $400.00 $200.001 $800.00 A15 Construct Vortex Drop Structure in New Manhole (A =84" 1 EA $30,000.00 $30,000.00 $12,000.00 $12,000.00 $30,000.00 $30,000.00 $37,000.00 $37,000.00 A16 IRemodel Existing Sewer Manhole Base for New Pipe(s) 5 EA $3,500.00 $17,500.00 $5,000.00 $25,000.00 $1,200.00 $6,000.00 $7,000.00 $35,000.00 A77 lConstruct 6' PCC Path w/ W.W.M. 12,750 SF $10.00 $127,500.00 $14.00 $178,500.00 $10.00 $127,500.00 $5.00 $63,750.0 A18 Construct T Curb 375 LF $35.00 $13,125.00 $32.00 $12,000.00 $30.00 $11,250.00 $22.00 $8,250.00 A19 Construct Manhole per City of Newport Beach Std. Dwg. STD-1 12-L and Std. Dwg STD•401 -L 5 EA $4,500.00 $22,500.00 $7,000.00 535,000.00 $6,500.00 $32,500.00 $3,500.00 $17,500.00 A20 Relocate Existing T Waterfall Force Main Around New Sewer 1 LS $10,000.00 $10,000.00 $55,000.00 $55,000.00 $5,000.00 $5,000.00 $15,000.00 $15,000.00 A21 Remove and Dispose Existing Sewer Manhole 1 3 EA $7,000.00 1 $21,000.001 $1,300.001 $3.900.001 $1,700.001 $5,100.00 $1,000.00 $3,000.00 A22 Remove Existing VCP as Required 1 11 LS 1 $4,500.00 1 S4,500.001 $5,000.001 $5,000.001 $1,300.001 $1.300.001 $3,000.00 $3,000.00 F.IuSERSIRBw,Aar9 *Kmee1F1' 0598105-05 Sa..e1 LUIn 1 p 1312 Cwym Tv W35 BID SUWM Y.q BiWaft a.5 CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Clerk's Office - City Hall CONTRACT NO.: C -3562 DATE: 04/0612006 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: DATE: PROJECT MANAGER: Mike Sinacori R: ERSIPBYA9ureEt .d.%n 05a6L5eB ary LW. Irt Wg C". TM GMaaale9 96RY.k Ndg 46 Engineers Estimate Colich Construction Clarke Contracting Corporation WA. Rasic Construction ITEM DESCRIPTION DUANTIn UNIT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT A23 Abandon Existing Sewer Manhole per Specifications 22 EA $3,500.00 $77,ODO.00 $1,500.00 $33,000.00 $1,300.00 $28,600.00 $2,000.00 $44,000.00 A24 Cleaning and Abandon Existing VCP per Specifications 7,075 LF $45.00 5318,375.00 $1.00 $7,075.00 $2.00 $14,150.00 $4.00 $28,3 0 A25 Remove and Replace or Protect in Place Existing Water Lines 1 LS $35,000.00 $35,000.00 $20,000.00 $20,000.00 $20,000.00 $20,000.00 $24,000.00 $24, _ A26 Remove and Replace or Protect In Place Existing Irrigation, Electrical and Communication Lines 1 LS $35,000.00 $35,000.00 $75,000.00 $75,000.00 $50,000.00 550,000.00 $50,000.00 $50,000.00 A27 Remove and Replace or Protect in Place Existing Sand Bunker (Trap) 1 LS $35,000.00 $35,000.00 $1,000.00 $1,000.00 $500.00 $500.00 $2,500.00 $2,500.00 A28 Remove and Replace or Protect In Place Existing Green 1 LS $35,000.00 $35,000.00 $1,000.00 $1,000.00 $500.00 $500.00 $3,500.00 $3,500.00 A29 Remove and Replace or Protect in Place Existing Fairway 1 LS $35,000.00 $35,000.00 $1,000.00 $1,000.00 $75,000.00 $75,000.00 $160,000.00 $160,000.00 A30 Remove and Replace Protect in Place Existing Tee Box 1 LS $35,000.00 $35,000.00 $1,000.00 $1,000.00 $500.00 $500.00 $2,400.00 $2,400.00 A31 Remove and Replace Existing Landscaping in Kind 1 LS $35,000.00 $35,000.00 $20,000.00 $20,000.00 $300,000.00 $300,000.00 $20,000.00 $20,000.00 A32 ISawcut and Remove PCC Path 12,750 SF $3.00 $38,250.00 $2.00 $25,500.00 $1.70 $21,675.00 $1.00 $12,750.00 A33 Protect Existing Tree 1 LS $10,000.00 $10,000.00 $100.00 $100.00 $2,000.00 $2,000.00 $600.00 $600.00 A34 Remove Tree 1 EA $750.00 $750.00 $500.00 $500.00 $1,200.00 $1,200.00 $1,400.00 $1,400.00 A35 Sawcut and Remove Curb 375 LF $6.00 $2,250.00 S4.00 $1,500.00 $17.00 $6,375.00 55.00 $1,81 A36 Re-abandoned Existing Sewer Manhole 1 EA $2,500.00 $2,500.00 51,600.00 $1,600.00 $2,400.00 $2,400.00 $700.00 $ A37 Rehabilitate Existing Sewer Manhole 135 VF $210.00 $28,350.00 585.00 $11,475.00 $325.00 $43,875.00 $300.00 $40,5M A38 APC Placement 60 SY $75.00 $4,500.00 $125.00 $7,500.00 $100.00 $6,000.00 $24.00 $1,440.00 A39 Preparation of Water Pollution Control Plan 1 LS $7,500.00 $7,500.00 5500.00 5500.00 $7,000.00 $7,000.00 $5,000.00 $5,000.00 A40 Construction Surveying 1 LS $50,000.00 S50,000.00 $15,000.00 $15,000.00 $25,000.00 $25,000.00 $33,000.00 $33,000.00 A41 Trench Excavation Safety Measures and .Implementation 1 LS 11 $150,000.00 1 $150,000.OD 550,000.00 $50,000.00 $200,000.00 $200,000.00 $35,000.00 $35,000.00 A42 Slurry Fill Existing 15" VCP 3 CY $75.00 $225.00 $1,300.00 53,90(3.01) $450.00 $1,350.00 $1,100.00 53,300.00 A43 Prepare As -Built Plans 1 LS $2,000.00 $2,000.00 $500.00 5500.00 $1,000.00 $1,000.00 $1,200.00 $1,200.00 A44 Construct Drop Manhole w/ 2 - E' drops per City of Newport Beach Sid. Owg. STD -112 -L & Std. Dwg STD -401 -L 1 EA $8,000.00 $8,000.00 $2,000.00 $2,000.01) 58,000.00 $8,000.00 $10,000.00 $10,000.00 Subtotal for Items Al -A44 $2,924,170.00 1 $3.212.265.001 1 $3.897.995.00 $9 858 740.00 R: ERSIPBYA9ureEt .d.%n 05a6L5eB ary LW. Irt Wg C". TM GMaaale9 96RY.k Ndg 46 CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Clerks Office - City Hall CONTRACT NO.: C3562 DATE: 04106/2006 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: DATE: . PROJECT MANAGER: Mike Sinacori F:WSERSTPSw fedlC d,IFY OS-09WSO8 Sawn Fin O -Wo C"W Tr W, 6156MID VA9 YX%NdMsH Engineers Estimate Colich Construction Clarke Contracting Corporation W.A. Rosic Construction ITEM DESCRIPTION QUANTIn UNIT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT B1 Mobilization, Demobilization and Cleanup 1 LS $65,000.00 $65,000.00 $10,000.00 $10,000.00 $100,000.00 $100,000.00 $50,000.00 $50,000.00 B2 Traffic Control 1 LS $12,000.00 $12,000.00 $15,000.00 $15,000.00 $24,000.00 $24,000.00 $45,000.00 545,000.00 B3 Cleaning, Pre- and Post- Installation CCTV Inspection 8,376 LF $3.00 $25,128.00 $4.00 $33,504.00 $3.50 $29,316.00 $4.00 $33,5 of Existing 8 -Inch VCP Sewer Including Locating Existing Sewer Laterals B4 Install CIPP Lining Within Existing 8" VCP (Intl. C.I.& 8,376 LF $55.00 $460,680.00 $60.00 $502,560.00 $42.00 5351,792.00 $40.00 $335,040.00 Sit. Pie ) Sewer Main B5 Re- establish Sewer Lateral Service Connection by 236 EA $100.00 $23,600.00 5155:00 $36,580.00 $235.00 $55,460.00 $225.00 $53,100.00 Remote Cutting Device B6 Furnish/install 48 -Inch Diameter Manhole per CNB 13 EA $4,500.00 $58,500.00 $5,600.00 572,800.00 $6,000.00 $78,000.00 $3,400.00 $44,200.00 STD-401 -L B7 Fumishlinstall Sewer Lateral Pipe per CNB STO -406- 279 LF $45.00 $12,555.00 $255.00 $71,145.00 $220.00 $61,380.00 $100.00 $27,900.00 L Use VCP In lieu of SDR 35 PVC Pipe) B8 Furnish/Install Sewer Lateral Cleanout per CNB STD- 18 EA $150.00 $2,700.00 $900.00 $16,200.00 $600.00 510,800.00 $1,500.00 $27,000.00 406-L B9 Furnish/Install 8" VCP Sewer Incl. Trenching, 307 LF $100.00 $30,700.00 $310.00 $95,170.00 $225.00 $69,075.00 $435.00 $133,545.00 Bedding. Backfill and Subgrade Preparation B10 Remove /Reconstruct 8" VCP Sewer Incl. Pavement 625 LF $100.00 $62,500.00 $150.00 $93,750.00 $245.00 $153,125.00 $400.00 $250,000.00 Removal, Trenching, Bedding, Backfilling & Subgrade .Preparation Bit Furnish/Install 12" VCP Sewer Incl. Pavement 695 LF 5125.00 $86,875.00 S170.00 $118,150.00 $160.00 $125,100.00 $240.00 $166,800.00 Removal, Trenching, Bedding, Backfilling & Subgrade Preparation 812 Reconstruct AC Pavement Section per CN8 STD-105. 5,360 SF $9.50 S50,920.00 $6.00 $32,160.00 $15.00 $80,400.00 $14.00 $75,0 L -B B13 Reconstruct PCC Pavement Section per CNB STD- 4,810 SF $15.00 $72,150.00 $10.00 $48,100.00 $18.00 $86,580.00 $8.00 $38,480.00 105-L-B. 140 &141 B14 Pipe Burst Existing 8" CIP or VCP Sewer & Install 8" 145 LF $200.00 $29,000.00 $150.00 $21,750.00 $225.00 $32,625.00 $700.00 $101,500.00 HOPE SDR 17 Sewer Main & Fillings B15 FumistJlnstall Terminal Sewer Cleanout per CNB 3 EA $500.00 $1,500.00 $900.00 $2,700.00 $600.00 $1,800.00 $1,100.00 $3,300.00 STD -400 -L 816 Remove and Reconstruct 4" PCC Sidewalk per City 1,932 SF $5.00 $9,660.00 $21.00 $40,572.00 $8.00 $15,456.00 $4.00 $7,728.00 I STD-1180-1- B17 Remove and Reconstruct PCC Curb and Gutter (to 40 LF $30.00 $1,200.00 545.00 $1,800.00 $75.00 $3,000.00 $100.00 $4,000.00 Match Existing) per City STO -182 -L B18 Furnish /Install Sewer Chimney Lateral w/ Cleanout 2 EA $750.00 $1,500.00 $1,000.00 $2,000.00 $1,250.00 $2,500.00 $2,500.00 $5,000.00 B19 Remove and Dispose Existing Lamphole/Cleanout 5 EA $500.00 $2,500.00 $500.00 $2,500.00 $1,000.00 $5,000.00 5400.00 $2,000.00 F:WSERSTPSw fedlC d,IFY OS-09WSO8 Sawn Fin O -Wo C"W Tr W, 6156MID VA9 YX%NdMsH CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City ClerKs Office -City Hall CONTRACT NO.: C3562 DATE: 04f062OO6 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: DATE: PROJECT MANAGER: Mike Sinacori As -Bid Amount F:WSVmpffWls6ua� Sn 050650508 serer Man 6 Mg enn�Tn COSSSe10 wk y.m RW,M 44 Engineers Estimate Colich Construction Clarke Contracting Corporation W.A. Rasie Construction ITEM DESCRIPTION 31JANTIn UNII UNIT COST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT 820 Remove and Dispose Existing Manhole 3 EA $3,750.00 $11,250.00 $1,800.00 $5,400.00 $1,800.00 $5,400.00 $2,000.00 $6,DDO.00 821 Abandon Existing Manhole 1 EA $1,500.00 $1,500.00 $1,500.00 $1,500.00 $800.00 $800.00 $2,000.00 $2,000.00 822 Join Existing Manhole and Reconstruct Base for New Pipe as Directed by C Inspector 2 EA 55,000.00 $10,000.00 $8,000.00 $16,000.00 $1,200.00 $2,400.00 $5,500.00 $11,00 0 B23 Plug 8 Abandon Existing e° VCP Sewer 1 EA $500.00 $500.00 $700.00 $700.00 $2,500.00 $2,500.00 $4,400.00 $4, B24 Construction Surveying 1 LS $20,000.00 $20,000.00 $10,000.00 $10;000.00 $12,000.00 $12,000.00 $16,000.0D $16000.00 B25 Trench Excavation Safety Measures and Implementation 1 LS $5,000.00 $5,000.00 $20,000.00 $20,000.00 $75,000.00 $75,000.00 $15,000.00 $15,000.00 B26 Prepare As -Built Plans 1 LS $5,000.00 S5,000.00 S500.00 $500.00 $500.00 $500.00 $1,000.00 .$1,000.00 Subtotal for Items B1-B26 $1,061,918.00 $1,270,541.00 $1,384,009.00 $1,458,637.00 C1 Mobilization, Demobilization and Cleanup 1 LS $2,000.00 $2,000.00 $5,000.00 55,000.00 51,000.00 $1,000.00 $10,000.00 $10,000.00 C2 Install CIPP Lining Withing Existing 12" Diameter Storm Drain Including Pre - Installation CCTV, Cleaning and Post- Installation CCTV Inspection (@ Buck Gulle of Station) 22 LF $100.00 52,200.00 $600.00 $13,200.00 $220.00 $4,840.00 $236.00 $5,192.00 C3 Install CIPP Lining Withing Existing 15' Diameter Storm Drain Including Pre - Installation CCTV, Cleaning and Post - Installation CCTV Inspection (@ 225 Canal Street) 93 LF $100.00 $9,300.00 $300.00 $27,900.00 $90.00 $8,370.00 $91.00 $8,463.00 C4 !Prepare As -Built Plans 1 LS $500.00 $500.00 $1,000.00 $1,000.00 $200.00 $200.00 $1,000.00 51,000.00 Subtotal for Items C1-C4 $14,000.00 $47,100.00 $14,410.00 $24655.00 As -Bid Amount F:WSVmpffWls6ua� Sn 050650508 serer Man 6 Mg enn�Tn COSSSe10 wk y.m RW,M 44 TITLE: ENGINEER'S ESTIMATE: PROJECT MANAGER: CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT Sewer Main Imorovements and Bia Canvan Trunk Sewer BID LOCATION: City Clerk's Office - City Hall DATE: 04/062006 TIME: 11:00 AM BY: Andy Tran CHECKED: i:WSEHSPDVA4urcSfinlnNdFY 05a8 11 Sewn MM 1p,Mp Cu. 7V GMMEI1D SIIAVM(1Y.ks fflde 7 -8 • • Engineer's Estimate Ken Thompson ARS, Inc. ITEM DESCRIPTION U NTI UNIT UNITCOST AMOUNT UNIT COST AMOU T UNITCOST AMOUNT All Mobilization, Demobilization and Cleanup 1 LS $300,000.00 $300,000.00 $163,000.00 $163,000.00 $370,000.00 $370,000.00 A2 Traffic Control 1 LS $25,000.00 $25,000.00 $31,800.00 $31,800.00 S120,000.00 $120,000.00 A3 Construct 15" VCP Sewer per OCSO Std. Owg. S -010 5,000 LF $135.00 $675,000.00 $445.00 $2,225,000.00 $460.00 $2,300,000.00 A4 Construct 12" VCP Sewer per OCSD Std. Dwg. S -010 465 LF $125.00 $58,125.00 $437.00 $203,205.00 $750.00 $348,750.00 AS Construct 8" VCP Sewer per OCSD Std. Owg. S -010 1,000 LF $110.00 $110,000.00 5343.00 $343,000.00 $780.00 $780,000.00 A6 Cleaning and Preliminary CCTV Inspection. of Existing 12" VCP Sewer Main 770 LF $6.00 54,620.00 $18.00 $13,860.00 $4.00 $3,080.00 A7 Install CIPP Lining Within Existing 12" VCP Sewer Main Including Post - Installation CCTV Inspection 795 LF $100.00 $79,500.00 $97.00 $77,115.00 $70.00 $55,650.00 A8 Install 36" Steel Casing (t =0.50) per OCSD Std. Dwg. S -030 382 LF $400.00 S152,800.00 $1,700.00 $649,400.00 $1,500.00 $573,000.00 A9 Install 15" VCP "No-Dig" Within 36" Steel Casing per OCSD Std. Dwg. S -030 400 LF $200.00 580,000.00 $60.00 $24,000.00 $150.00 $60,000.00 A10 Construct Manhole (A =60 ", C =38") per OCSD Std. Dwg. S -050 & S -053 10 EA $12,000.00 $120,000.00 $11,835.00 $118,350.00 $16,000.00 $160,000.00 All Construct Manhole (A =60", C =24 ") per OCSD Std. Dwg. S -050 & S -053 8 EA $12,000.00 $96,000.00 $11,904.00 N'f2 r$95232:OF s xzfff., anwr.. sia3X4Yii'i3 $15,000.00 $120,000.00 Al2 Construct Modified Manhole (A =84 ", w/ 24" & 36" Covers ) pper OCSO Std. Dwg. S -050 & S-053 1 EA S20,0D0,00 $20,000.00 $22.880.00 $22,880.00 $80,000.00 $80,000.00 A13 Construct Water -Tight Manhole (A =60 ", C =24") per OCSD. Std. Dwg. S -050 & S-054 1 EA $12,000.00 $12,000.00 $12,316.00 $12,316.00 $18,000.00 $18,000.00 A14 1 Remove Existing Temporary Plug 4 EA $75.00 $300.00 $480.00 $1,920.00 $400.00 $1,600.00 A15 Construct Vortex Drop Structure in New Manhole A =84' 1 EA $30,000.00 $30,000.00 $66,080.00 $66,080.00 $40,000.00 $40,000.00 A16 Remodel Existing Sewer Manhole Base for New Pipets) 5 EA $3,500.00 $17,500.00 $387.00 $1,935.00 $5,500.00 $27,500.00 A17 Construct 6" PCC Path w/ W.W.M. 12,750 SF $10.00 $127,500.00 $3.50 $44,625.00 $10.00 $127,500.00 A18 Construct 6" Curb 375 LF $35.00 $13,125.00 $24.00 $9,000.00 $60.00 $22,500.00 A19 Construct Manhole per City of Newport Beach Std. Dwg. STD-1 12-L and Std. Dwg STD-401 -L 5 EA $4,500.00 $22,500.00 $11,567.00 $57,835.00 $12,000.00 $60,000.00 A20 Relocate Existing 8" Waterfall Force Main Around New Sewer 1 LS $10,000.00 $70,000.00 $14,470.00 $14,470.00 $65,000.00 $65,000.00 A21 RReemoe ad Dispose Existing Sewer Manhole 1 3 00.00 1 $21.000.001 $4,335.00 $13,005.00 $5500.0 $15000 ,50..000 A22 move Existing VCP as Required 1 00.00 $4,500.00 $24,378.00 $24,378.0 $2,000.00 0 i:WSEHSPDVA4urcSfinlnNdFY 05a8 11 Sewn MM 1p,Mp Cu. 7V GMMEI1D SIIAVM(1Y.ks fflde 7 -8 • • CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Cleries Office - City Hall CONTRACT NO.: 04562 DATE: 04/0612006 TIME: 11 =AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: PROJECT MANAGER: Mike Sinacori F:WSFRSPBwlS�veNLmNtli1FY Ks4BIBSB85cvutNN 1�ft Canym T, P�BID SV.'/AW1v,,D DIN- -7d t • Engineces Estimate Ken Thompson ARB, Inc. ITEM DESCRIPTION QUANTM UNIT UNITCOST AMOUNT UNITCOST AMOUNT UNIT COST AMOUNT A23 Abandon Existing Sewer Manhole per Specifications 22 EA $3,500.00 $77,000.00 $2,144.00 $47,168.00 $2,500,00 $55,000.00 A24 Cleaning and Abandon Existing VCP per Specifications 7,075 LF $45.00 $318,375.00 $7.00 $49,525.00 $20.00 $141,500.00 A25 Remove and Replace or Protect in Place Existing Water Lines 1 LS $35,000.00 $35,000.00 $13,288.00 $13,288.00 $120,000.00 3120,000.00 A26 Remove and Replace or Protect in Place Existing Irrigation, Electrical and Communication Lines 1 LS $35,000.00 $35,000.00 $13,288.00 $73,288.00 540,000.00 $40,000.00 A27 Remove and Replace or Protect in Place Existing Sand Bunker rap) 1 LS $35,000.00 $35,000.00 $26,575.00 $26,575.00 $20,000.00 $20,000.00 A28 Remove and Replace or Protect in Place Existing Green 1 LS $35,000.00 $35,000.00 $106,300.00 $106,300.00 $5,000.00 $5,000.00 A29 IRemove and Replace or Protect in Place Existing Fairway 1 LS $35,000.00 $35,000.00 $119,500.00 $119,500.00 $200,000.00 $200,000.00 A30 IRemove and Replace or Protect in Place Existing Tee Box 1 LS $35,000.00 $35,000.00 $53,150.00 $53,150.00 $5,000.00 $5,000.00 A37 I Remove and Replace Existing Landscaping in IGnd 1 LS $35,000.00 $35,000.00 $13,200.00 $13,200.00 $5,000.00 $5,000.10 A32 Sawcut and Remove PCC Path 12,750 SF $3.00 $38,250.00 $1.28 $16,320.00 $2.00 $25,500.00 A33 Protect Existing Tree 1 LS $10,000.00 570,000.00 52,350.00 $2,350.00 $10,000.00 $10,000.00 A34 Remove Tree 1 EA $750.00 $750.00 57,990.00 $1,990.00 $3,000.00 $3,000.01) A35 Sawcut and Remove Curb 375 LF $6.00 $2,250.00 $19.80 $7,425.00 $18.00 $6,750.00 A36 Re- abandoned Existing Sewer Manhole 1 EA $2,500.00 $2,500.00 $2,290.00 $2,290.00 $4,000.00 54,000.00 A37 Rehabilitate Existing Sewer Manhole 135 VF $210.00 $28,350.00 $134.00 $18,090.00 $400.00 554,001).00 A38 APC Placement 60 SY $75.00 $4,500.00 $35.50 $2,130.00 5300.00 $18,000.00 A39 Preparation of Water Pollution Control Plan 1 LS $7,500.00 $7,500.00 $11,490.00 $11,490.00 $1,000.00 $1,000.00 A40 Construction Surveying 1 LS $50,000.00 $50,000.00 $2,190.00 $2,/90.00 $30.000.00 $30,000.00 A41 Trench Excavation Safety Measures and Inl lementation 1 LS $150,000.00 $150,000.00 $66;400.00 $66,400.00 $200,000.00 $200,000.00 A42 Slunv Fill Existing 15" VCP 3 CY $75.00 $225.00 $530.00 $1,590.00 $500.00 $7,500.00 A43 Pre re As -Built Plans 1 LS $2,000.00 $2,000.00 $3,820.00 $3,820.00 $2,000.00 $2,000.00 A44 Construct Drop Manhole wl 2 - 6" drops per City of Newport Beach Std. Dwg. STD-1 12-L 8 Std. Owg STD - 401 -L 1 FA $8,000.00 $8,000.00 $12,120.00 $12,120.00 $20,000.00 $20,000.00 Subtotal for Items Al -A44 $2,924,170.00 lt $ 802' ;606 $6,317,330.00 F:WSFRSPBwlS�veNLmNtli1FY Ks4BIBSB85cvutNN 1�ft Canym T, P�BID SV.'/AW1v,,D DIN- -7d t • Various ENGINEER'S ESTIMATE: PROJECT MANAGER: CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT Sewer Main Improvements and Bin Canvon Trunk Sewer Mike Sinacori BID LOCATION: City Clerks Office -City Hall DATE: 041062006 TIME: 11:00 AM BY: Andy Tran CHECKED: f:UAEPS1PDWr9oreasCmfmUalFY OS09NSDe Sexer rlaN C 812C G355Se1DZUWWYAs NWen 74 J • Engineers Estimate Ken Thompson ARB, Inc. ITEM DESCRIPTION UANTI UNI UNITCOST AMOUNT UNIT COST MOUNT UNIT COST AMOUNT Bt Mobilization, Demobilization and Cleanup 1 LS S65,000.00 $65,000.00 $100,000.00 $100,000.00 $175,000.00 $175,000.00 B2 Traffic Control 1 LS $12,000.00 $12,000.00 $10,630.00 $10,630.00 $20,000.00 $20,000.00 B3 Cleaning, Pre- and Post- Installation CCTV Inspection 8,376 LF $3.00 $25,128.00 $4.00 $33,504= $4.00 $33,504.00 of Existing 8 -Inch VCP Sewer Including Locating Existing Sewer Laterals �wsxi' B4 Install CIPP Lining Within Existing 8" VCP (IncL C.I.& 8,376 LF $55.00 $460,680.00 S52.00 $435,552.00 $40.00 $335,040.00 S0. PI Sewer Main B5 Re- establish Sewer Lateral Service Connection by 236 EA $100.00 $23,600.00 $260.00 $61,360.00 $220.00 $51,920.00 Remote Cutting Device B6 Fumishi nstall 48 -Inch Diameter Manhole per CNB 13 EA $4,500.00 $58,500.00 $3,840.00 549,920.00 $12,000.00 $156,000.00 STD -401 -L B7 Fumishlinstall Sewer Lateral Pipe per CNB STD -406 - 279 LF $45.00 $12,555.00 $110.00 $30,690.00 $650.00 $181,350.00 L Use VCP in lieu of SDR 35 PVC Pi B8 FumishMstall Sewer Lateral Cleanout per CNB STD- 18 EA $150.00 $2,700.00 $1,330.00 $23,940.00 $2,100.00 $37,800.00 406 -L B9 Furnish/Install 8" VCP Sewer Incl. Trenching, 307 LF $100.00 $30,700.00 $410.00 $125,870.00 $700.00 $214,900.00 Beddin , Backfill and Subgrade Preparation B10 Remove/Reconstruct 8" VCP Sewer Incl. Pavement 625 LF $100.00 $62,500.00 $240.00 $150,000.00 $730.00 $456,250.00 Removal, Trenching, Bedding, Backfilling 8 Subgrade Preparation B11 FurnishlInstall 12" VCP Sewer Incl. Pavement 695 LF $125.00 $86,875.00 $162.00 $112,590.00 $730.00 $507,350.00 Removal, Trenching, Bedding, Backfilling 8 Subgrade Preparation B12 Reconstruct AC Pavement Section per CNB STD -105 5,360 SF $9.50 $50,920.00 S4.0D $21,440.00 $10.00 $53,600.00 L -B B13 Reconstruct PCC Pavement Section per CNB STD- 4,810 SF $15.00 $72,150.00 $4.40 $21,164.00 $15.00 $72,150.00 105 -L -8, 140 8141 B14 Pipe Burst Existing 8" CIP or VCP Sewer 8 Install 8" 145 LF $200.00 $29,000.00 $176.00 $25,520.00 $700.00 $101,500.00 HDPE SDR 17 Sewer Main 8 Fittings B15 FurnlshllnstallTerminal Sewer Cleanout per CNB 3 EA $500.00 $1,500.00 $570.00 $1,710.00 $4,000.00 $12,000.00 STD -400 -L 516 Remove and Reconstruct 4" PCC Sidewalk per City 1,932 SF $5.00 $9,660.00 $4.00 $7,728.00 $10.00 $19,320.00 STD -180 -L B17 Remove and Reconstruct PCC Curb and Gutter (to 40 LF S30.00 $1,200.00 $58.00 $2,320.00 $100.00 $4,000.00 Match Existing) per City STD-11 82-L B18 FumishBnstall Sewer Chimney Lateral w/ Cleanout 2 EA S750.00 $1,500.00 $1,985.00 $3,970.00 $5,000.00 $10,000.00 B19 Remove and Dispose Existing Lamphole/Cleanout 1 5 EA 1 $500.00 $2,500.00 5530.00 $2,650.00 $2,000.00 $10,000.00 f:UAEPS1PDWr9oreasCmfmUalFY OS09NSDe Sexer rlaN C 812C G355Se1DZUWWYAs NWen 74 J • CITY OF NEWPORT BEACH PU LIC WORKS DEPARTMENT TITLE: 2005 -2006 Various City Sewer Main Improvements and Big Canyon Trunk Sewer Replacement BID LOCATION: City Cleries Office - City Hall CONTRACT NO.: 0-3562 DATE: 04/06/2006 TIME: 11:00 AM ENGINEER'S ESTIMATE: $4,000,088.00 BY: Andy Tran CHECKED: PROJECT MANAGER: Mike Sinacori As -Bid Amount F:WSEASWDwu�artQiGaMCe1FY OSIISIOS05 SeverrAain Imx aq Conym TViF G356ZMDS=N Y.W. WWM.74 $6,735,212.00 t 10 Engineers Estimate Ken Thompson ARB, Inc. ITEM DESCRIPTION UANTI UNI7 UNITCOST AMOUNT UNITCOST AMOUNT UNITCOST AMOUNT B20 Remove and Dispose Existing Manhole 3 EA $3,750.00 $11,250.00 $2,810.00 58,430.00 54,000.00 512,000.00 B21 Abandon Existing Manhole 1 EA $1,500.00 $1,500.00 $2,400.00 $2,400.00 $3,000.00 $3,000.00 B22 Join Existing Manhole and Reconstruct Base for New Pipe as Directed by City Inspector 2 EA $5,000.00 $10,000.00 $1,360.00 $2,720.00 55,000.00 $10,000.00 B23 Plug 8 Abandon Existing 8" VCP Sewer 1 EA $500.00 $500.00 $5,680.00 $5,680.00 $5,000.00 55,000.00 B24 Construction Surveying 1 LS $20,000.00 $20,000.00 $6,380.00 $6,380.00 $10,000.00 $10,000.00 B25 Trench Excavation Safety Measures and Implementation 1 LS $5,000.00 $5,000.00 $39,800.00 $39,800.00 $100,000.00 $100,000.00 B26 Prepare As Built Plans 1 LS $5,000.00 $5,000.00 $2,290.00 $2,290.00 $1,000.00 $1,000.00 Subtotal for Items 131-1326 $1,061,918.00 P$4,288'266`.00 $2,592,684.00 C1 Mobilization, Demobllizalion and Cleanup 1 LS $2,000.00 $2,000.00 $37,000.00 $37,000.00 $6,000.00 $6,000.00 C2 Install CIPP Lining Wllhing Existing 12" Diameter Storm Drain Including Pre - Installation CCTV, Cleaning and Post- Installation CCTV Inspection (@ Buck Gulley Lift Station) 22 LF S100.00 $2,200.00 5400.00 $8,800.00 $220.00 $4,840.00 C3 Install CIPP Lining Wilhing Existing 15" Diameter Storm Drain Including Pre - Installation CCTV, Cleaning and Past - installation CCTV Inspection (@ 225 Canal Street) 93 LF .$100.00 $9,300.00 $105.00 $9,765.00 $100.00 $9,300.00 C4 Prepare As -Built Plans 1 LS $500.00 $500.00 $700.00 $700.001 $1,000.00 $1,000.00 Subtotal for Items C1-C4 $14,000.00 L558T26$`.00 $21 140.00 EE 1 $4,000,088 00 7th q,, As -Bid Amount F:WSEASWDwu�artQiGaMCe1FY OSIISIOS05 SeverrAain Imx aq Conym TViF G356ZMDS=N Y.W. WWM.74 $6,735,212.00 t 10 • C� Attachment 2 to Council Report Letter Agreement between City, OCSD and Big Canyon Country Club 0 0 BIrg C"M0XCOV-gVT TCLVB One Big Canyon dive Newport Beach, CA, 92660 April 11, 2006 Board Secretary Orange County Sanitation District P.O. Box 8127 Fountain Valley, CA 92728 Aaron C. Harp Assistant City Attorney City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92663 RE: Big Canyon Trunk Sewer Improvement Project Ladies and Gentlemen: At the present time, the Orange County Sanitation District ( "OCSD ") has a trunk sewer line (the "OCSD Line ") that is routed in part through land (the `Property ") owned by Big Canyon Country Club ( "Owner"). The City of Newport Beach (the "City') also has lines through the Property that serve the residential community of Big Canyon (the "City Lines'). OCSD has identified the OCSD Line as a line it would like to replace and relocate due to its age, depth and present location, which is difficult to maintain ( "OCSD New Lines'). The City would also like to relocate some of the City Lines through the Property ( "City New Lines "). The OCSD New Lines and the City New Lines to be relocated are sometimes referred to herein as the "New Lines." OCSD has entered into an agreement with the City to allow the City to take the lead in the work to replace the OCSD Line. The City and OCSD have asked Owner to set forth the terms under which it would allow the contractor selected by the City (the "Contractor") to enter upon the Property to install the New Lines in accordance with the plans, specifications and other documentation described in a project entitled "2005 -2006 Various Sewer Main Improvements and Big Canyon Trunk Sewer Replacement- Contract No. 3562" ( "Plans and Specs'). The City and OCSD have also asked Owner to specify the terms and conditions under which it would grant: (1) OCSD replacement non - exclusive easements to operate and maintain the OCSD New Lines; and (2) City an amendment and restatement of its existing easements to operate and maintain the City New Lines. The purpose of this letter agreement is to set forth those terms. Board of Secretary for AD • Aaron C. Harp April 11, 2006 Page 2 Therefore, Owner, OCSD and the City agree as follows: 1. Reference is made to the following documents: a. Construction Access Agreement (the "Access Agreement ") dated as of April 25, 2006 attached hereto as Exhibit "A" and by this reference incorporated herein. b. Grant of Easement (the "Old OCSD Easement ") made by the Irvine Company to County Sanitation District No. 5 of Orange County, California recorded on November 14, 1969 in Book 9137 pages 952 through 956 Official Records of Orange County, California. C. Grant of Non - Exclusive Easement made by Owner to OCSD in the form of Exhibit "B" attached hereto and by this reference incorporated herein (the "New OCSD Easement"). d. Grant of Easement (the "Old City Easements ") made by the Irvine Company and /or Owner to the City recorded on the following dates at the following places: (i) May 18, 1971 in Book 9644, Pages 465 through 474 Official Records of Orange County California; (ii) November 24, 1971, in Book 9901, Pages 304 through 309 Official Records of Orange County California; and (iii) June 19, 1975 in Book 11435, Pages 247 through 252 Official Records of Orange County, California. e. Amended and Restated Easements made by Owner to the City in the form of Exhibit "C" attached hereto and by this reference incorporated herein. f. Grant of Easement (the "Old Canyon Fairway Easement ") made by Owner to the Irvine Company recorded on May 8, 1984, as Document No. 84- 190109 Official Records of Orange County, California. g. Amended and Restated Easement made by Owner to Canyon Fairway Community Association in the form of Exhibit "D" attached hereto and by this reference incorporated herein. h. The easements referred to in paragraphs 1 (c), (e), and (g), above, are sometimes collectively referred to herein as the "New Easements ". 2. Terms which are defined in the Access Agreement shall have the same meanings in this letter agreement. The background set forth in the Recitals to the Access Agreement is incorporated by reference in this Agreement. 3. Owner agrees to execute and deliver to the City the Access Agreement and the New Easements by April 24, 2006. The City and District agree that the New Board of Secretary for 4D • Aaron C. Harp April 11, 2006 Page 3 Easements shall not be recorded with the Orange County Recorder until after OCSD has made the Payment to Owner set forth in Paragraph 4 below. 4. Prior to initiation of construction, OCSD shall deliver to Owner the sum of Three Hundred Sixty -Eight Thousand Five Hundred Dollars ($368,500) ( "Payment to Owner") as partial consideration for the replacement OCSD easement and in partial consideration for access by Contractor during the Initial Term. OCSD and City agree that the City shall not be liable for any portion of the Payment to Owner to be made by OCSD. 5. As partial consideration for Owners agreements herein set forth: (a) City shall execute, acknowledge and deliver to Owner the quitclaim attached hereto as Exhibit "E" which is incorporated herein by this reference, provided the easement referenced therein is no longer necessary for operation and maintenance of the City Lines (the "City Quitclaim "); and (b) OCSD shall execute, acknowledge and deliver to Owner a quitclaim in the form of Exhibit "F" attached hereto and incorporated by this reference (the "OCSD Quitclaim ") of those portions of the Old OCSD Easement as are not required for the operation or maintenance of OCSD facilities located within the New OCSD Easement. OCSD and City shall deliver the OCSD Quitclaim and City Quitclaim at such time as all of the following conditions have been satisfied: (1) the Work shall have been completed and accepted by OCSD and City; (2) Owner shall have previously delivered to City the fully executed and acknowledged New Easements as provided above; and (3) Owner shall have secured and delivered to City executed and notarized subordination agreement(s) substantially in the form of Exhibit "G" attached hereto and incorporated by this reference from those third parties holding deed(s) of trust, or other security interests in the Property that, if exercised, would be potentially adverse to OCSD's, City's and /or Canyon Fairway's perpetual rights in the New Easements, and whose interests in the Property were recorded subsequent to the recordation of the OCSD's, the City's and Canyon Fairway's Old Easement. 6. Prior to or concurrently with the delivery of the OCSD Quitclaim and City Quitclaim, OCSD and City shall abandon in place the existing sewer trunk line in the areas affected by the OCSD Quitclaim and the City Quitclaim. Abandoning the lines in place may, but is not required to, include filling such lines, which would render the lines inoperable. If the District and /or the City desire to fill the abandoned portions of such lines, access to the Property to do such work shall be coordinated with Owner. Except to the extent necessary or appropriate to install the New Lines, neither OCSD nor City shall be required to remove the existing sewer lines in the quitclaimed areas, and any remaining sewer lines in the quitclaimed area shall thereafter be owned and controlled by Owner, and may thereafter be altered or removed at Owner's sole discretion. Neither OCSD nor City makes any representation or warranty that the abandoned sewer lines are structurally sound, nor that such lines are suitable for any sewer or other pipeline purpose, nor that such lines have any salvage or other value. Board of Secretary for AD Aaron C. Harp April 11, 2006 Page 4 This letter agreement shall be of no force or effect if not fully signed and delivered by the parties hereto not later than May 1, 2006. This letter agreement and the exhibits attached hereto is the entire agreement between the parties to this letter agreement regarding the subject matter hereof. [SIGNATURES ON FOLLOWING PAGE] Board of Secretary for 04PSD Aaron C. Harp April 11, 2006 Page 5 APPROVED AS TO FORM: BRADLEY R. HOGIN GENERAL COUNSEL By: David E. Kendig APPROVED AS TO FORM: By:,, —,,— C- ff �- Aaron C. Harp, Assistant City Attorney for the City of Newport Beach ATTEST: By: LaVonne Harkless, City Clerk E ORANGE COUNTY SANITATION DISTRICT 0 James Ruth, General Manager By: Penny Kyle, Secretary, Board of Directors CITY OF NEWPORT BEACH, A Municipal Corporation Don Webb, Mayor for the City of Newport Beach BIG CANYON COUNTRY CLUB, A California Non -Profit Mutual Benefit Corporation Title: Title: Attachments: Exhibit A - Construction Access Agreement Exhibit B - New OCSD Easement Exhibit C - Amended and Restated City Easements Exhibit D - Amended and Restated Canyon Fairway Easement Exhibit E - City Quitclaim Exhibit F - OCSD Quitclaim Exhibit G - Subordination Agreements • Attachment 3 to Council Report and Exhibit A to Letter Agreement Construction Access Agreement with Big Canyon Country Club 0 0 CONSTRUCTION ACCESS AGREEMENT WITH THE BIG CANYON COUNTRY CLUB FOR THE BIG CANYON TRUNK SEWER IMPROVEMENT PROJECT THIS CONSTRUCTION ACCESS AGREEMENT ( "Agreement ") is made and entered into as of this _ day of April, 2006, by and between the CITY OF NEWPORT BEACH, a Municipal Corporation ( "City "), and Big Canyon Country Club, a California non -profit mutual benefit corporation (the "Owner"), and is made with reference to the following: RECITALS WHEREAS, City is a municipal corporation duly organized and validly existing under the laws of the State of California with the power to carry on its business as it is now being conducted under the statutes of the State of California and the Charter of City; WHEREAS, Orange County Sanitation District is a duly organized County Sanitation District existing pursuant to the County Sanitation District Act, California Health and Safety Code section 4700 of seq. ( "District "); WHEREAS, Owner owns a portion of the land (the "Project Boundaries ") bounded by Jamboree Road, Ford Road, MacArthur Boulevard and San Joaquin Hills Road in Newport Beach, California; WHEREAS, the portion of the land (the "Property ") within the Project Boundaries which is owned by Owner is described in Exhibit A, attached hereto and made a part hereof ( "Construction Map "), and has been improved as a golf course, driving range, clubhouse and related site, recreational and maintenance facilities; WHEREAS, District owns, operates and maintains a 12 -inch to 15 -inch trunk sewer line within the City of Newport Beach located beneath the Property and the unrelated Big Canyon residential development (hereinafter the District's existing sewer line shall be referred to as the "Big Canyon Trunk Sewer"); WHEREAS, the Big Canyon Trunk Sewer was built in the 1960s and was subsequently covered by substantial amounts of earth fill during construction of the Big Canyon Country Club and Big Canyon residential development; WHEREAS, as a result of the construction, portions of the Big Canyon Trunk Sewer are buried deep underground (up to 45 feet), making it difficult to properly maintain it; WHEREAS, City owns, operates, and maintains numerous sewer lines in the Big Canyon development that connect to the Big Canyon Trunk Sewer ( "City Sewers "); EXHIBIT A WHEREAS, on June 14, 2005, the City and District entered into a Reimbursement Agreement for the Big Canyon Trunk Sewer Improvement Project, a joint project to be administered by the City, which provided for, among other things, the construction and realignment of Big Canyon Trunk Sewer to allow easier access for maintenance purposes ( "New Big Canyon Trunk Sewer "), the extension of the City's Sewer lines to connect to the New Big Canyon Trunk Sewer, and the repair, replacement, and realignment of a portion of the City Sewers that connect to the Big Canyon Trunk Sewer (collectively, the "Project "); WHEREAS, the location of the New Big Canyon Trunk Sewer and additional City sewer lines ( "City Lines ") to be constructed on the Property are shown on Exhibit A; WHEREAS, pursuant to the Reimbursement Agreement, the City agreed to coordinate and obtain permission from the Owner to obtain access for the construction of the Project; and WHEREAS, the Owner and City desire to enter into this Agreement to provide for such access and entry for the construction of the portion of the Project on the Property subject to the terms and conditions set forth in this Agreement. NOW, THEREFORE, in consideration of the mutual promises, covenants, undertakings, and other consideration set forth in this Agreement, City and Owner (sometimes a "party" or the "parties ") agree as follows: 1. Grant of Access. For valuable consideration, Owner hereby grants to District and City, their employees, agents, consultants, the contractor selected by the City to perform the Project ( "Contractor"), the Contractor's employees, agents, material suppliers, subcontractors, and their employees ( "Authorized Parties ") the right to access and enter upon the Property for the purpose of performing any and all work necessary to construct the Project (the "Work "), subject to the terms and conditions set forth herein. This Agreement is expressly conditioned upon (i) the attendance of the Contractor and its on -site superintendent at a pre - construction meeting to be held with the Owner at the Property to discuss the Contractor's plan to perform the Work in a manner consistent with the terms of this Agreement, which terms shall be incorporated into the agreement with the Contractor selected to perform the Work; (ii) Contractor accessing the Property at the designated locations described herein; and (iii) prior to entry on the Property, the delivery to Owner of a certificate of insurance as provided in Exhibit B, which is attached hereto and incorporated by this reference (the "Construction Document Requirements "). City acknowledges that Owner has no authority to grant access over any other property within the Project Boundaries. The grant of the access is subject to all of the terms and provisions of this Agreement. The City shall cause the Contractor and the Authorized Parties to comply with the terms of this Agreement in the performance of the Work. 2. Portion of the Property Subject to the Agreement. The portions of the Property which are the subject of this Agreement are: (a) described in Section 2 of the Construction Document Requirements as the designated locations for accessing the 4 0 Property; (b) depicted as the "Proposed Work and Work Zone" (collectively, the "Work Zone ") on plans for the Work prepared by Walden & Associates, sheets G0002 (2 of 17), G0002A (2A of 17), G0002B (26 of 17), and G0002C (2C of 17) (collectively, the "Plans "); and (c) depicted as the Construction Storage Area and Construction Access Routes on Exhibit A attached hereto. The areas described in (a) through (c) of this Section are collectively referred to herein as the "Access Area ". Entry by the Authorized Parties on portions of the Property other than the Access Areas shall be deemed to be a breach of this Agreement. 3. Construction Documents. The City shall include those terms and conditions set forth in the Construction Document Requirements into the Plans, specifications, drawings, conditions or other documents that will be incorporated into the agreement between the City and Contractor selected to perform the Work (hereinafter "Construction Documents "). The City shall cause the Contractor, its subcontractors and material suppliers to perform each of the terms and conditions set forth in the Construction Documents and the Construction Document Requirements. Owner shall cooperate with City, its Contractor and take any and all action expressly required of Owner which are described in the Construction Document Requirements. The parties agree that all words, terms and phrases defined in this Agreement that are used in the Construction Document Requirements shall have the same meaning as set forth in this Agreement. 4. Term of Agreement. The initial term (the "Initial Term ") of this Agreement shall commence on the date when Contractor first enters upon the Property to commence the Work and shall end one hundred and fifty (150) calendar days thereafter. However, if the Contractor has "Completed its Work" on Phase 1, as defined in the Construction Document Requirements, prior to June 26, 2006, the Initial Term shall be tolled from the date Contractor has Completed its Work on Phase 1 until June 26, 2006. The Contractor shall be deemed to have "Completed its Work" on Phase 1 when it has completed the sewer installation(s), backfilled and compacted the trenches and any other surface irregularities created by the Work back to the level at which such areas were when Contractor commenced Phase 1 of the Work, removed all remaining dirt and debris from the Phase 1 area excavated by Contractor (unless such dirt will be used by Owner's contractor for the Pond Fill Project (as defined below)) and moved all men, equipment, barricades or other obstructions from the Phase 1 area. In addition, the Contractor shall have seven (7) calendar days past the Initial Term to complete the landscape restoration efforts associated with Phase 7, as defined in the Construction Document Requirements, after the Contractor has completed its Work on Phase 7, and the City shall not be charged any amount pursuant to this Agreement during said seven day time period. If the Work is not completed within the Initial Term, as it may have been adjusted as described in this Section 4 above, the City, in its sole discretion, shall have the option of extending the term of this Agreement for up to ninety (90) calendar days ( "Extended Term ") to complete the Work; provided that the City shall pay to Owner liquidated damages in the amount of Two Thousand Dollars and No Cents ($2,000.00) for each day during the Extended Term that the City elects to extend the Agreement. Such payment shall be made within ten (10) days after the end of the Extended Term. 3 • i THE PARTIES AGREE THAT IT WOULD BE EXTREMELY DIFFICULT OR IMPRACTICAL TO DETERMINE THE ACTUAL DAMAGES TO OWNER AS A RESULT OF A DELAY OF THE PROJECT BEYOND THE INITIAL TERM. THE PARTIES AGREE THAT A REASONABLE ESTIMATE OF THE TOTAL NET DETRIMENT TO THE OWNER FROM THE DELAY OF COMPLETION OF THE PROJECT WOULD BE THE SUM OF TWO THOUSAND DOLLARS ($2,000) PER DAY FOR EACH CALENDAR DAY THAT THE CITY ELECTS TO EXTEND THE TERM OF THIS AGREEMENT BEYOND THE INITIAL TERM. THE PAYMENT OF SUCH AMOUNT AS LIQUIDATED DAMAGES IS NOT INTENDED AS A FORFEITURE OR PENALTY WITHIN THE MEANING OF CALIFORNIA CIVIL CODE SECTIONS 3275 OR 3369, BUT IS INTENDED TO CONSTITUTE LIQUIDATED DAMAGES TO OWNER PURSUANT TO CALIFORNIA CIVIL CODE SECTIONS 1671, 1676 AND 1677. THE CITY HEREBY WAIVES THE PROVISIONS OF CALIFORNIA CIVIL CODE SECTION 3389 WITH RESPECT TO THE PAYMENT OF SUCH LIQUIDATED DAMAGES. (INITIALS: The City ; Owner ) The parties hereto agree that: (a) if the Work is not completed during the Initial Term and the Extended Term; (b) if the City elects to terminate the agreement with the Contractor for the construction of the Project due to the failure of the Contractor to abide by the terms and conditions contained in the City's agreement with the Contractor; and /or (c) if differing site conditions are encountered which were unknown at the time this Agreement was entered into, then the Owner and City shall meet within five (5) days after the end of the Extended Term or the termination of the City's agreement with the Contractor, whichever is earlier to determine and agree upon a new agreement which will provide for: access and entry to the Property for the purpose of completing the Work according to a reasonable schedule; a reasonable amount of compensation to Owner based upon the Owner's loss of revenue related to the then unfinished portion of the Project; and other reasonable terms. If the Work is not expected to be resumed within twenty (20) days after the date of such meeting, Owner may give the City notice to restore the Property in accordance with the terms of this Agreement as if the Work had been completed by the Contractor. In such event, the City shall commence such restoration within fifteen (15) days after the City receives such notice and shall diligently pursue such restoration to completion. The parties hereto agree that this Agreement may be terminated by the City if, prior to entry by Contractor on the Property to commence the Work, the City and /or the District elect not to proceed with the Project. The parties hereto also agree that the Initial Term and /or Extended Term shall be extended as a result of any delays caused entirely or primarily by the acts or omissions of Owner, and the City shall not be obligated to pay Owner as provided herein for any Owner caused delays. 5. Coordination of Work. The parties acknowledge that Owner is in the process of constructing a project commonly known as the Big Canyon Country Club Pond Fill Project ( "Pond Fill Project") and that a portion of the Work must be coordinated with Owner's contractor of the Pond Fill Project. Part of the Pond Fill Project involves the installation of storm drain lines (the "Storm Drain Lines ") in an area where the New Big Canyon Trunk Sewer and the City Lines will be installed. The New Big Canyon Trunk Sewer must be installed prior to the installation of the Storm Drain Lines. In order to not interfere with the Pond Fill Project, the City shall, by April 7, 2006, enter into a 4 i S contract, which amount shall not exceed $30,000, with Clarke Contracting Corporation ( "CCC ") for the installation of that portion of the City Lines and the New Big Canyon Trunk Sewer which will be below the Storm Drain Lines. The parties agree that prior to July 5, 2006, and between stations 53 +50 and 56 +00 shown on the Plans and City Line "I" shown on Sheet 10 and the profile thereof on Sheet 9 of the Big Canyon Trunk Drawings, the backfill and final grade work by the Owner's contractor for the Pond Fill Project shall not be completed to an elevation greater than two feet (2') above the top of pipe elevation of the Storm Drain Lines being installed as part of the Pond Fill Project, within the width of the easements for the New Big Canyon Trunk Sewer and City Lines; provided, however, to the extent Contractor has completed installation of the New Big Canyon Trunk Sewer and City Lines in the area of the Pond Fill Project prior to July 5, 2006, Owner may allow Owner's contractor to complete the backfilling of those areas upon such completion. 6. Default. In the event that the City, Contractor or any of the Authorized Parties fail to comply with any provisions of this Agreement ( "Default "), which Default shall not have been cured within ten (10) calendar days after City receives written notice specifying such Default, then Owner may, in addition to any other remedies provided at law or in equity, immediately or any time thereafter terminate this Agreement herein upon written notice to the City. 7. Construction Manager. The parties hereto agree that the City shall hire Walden & Associates ( "Walden ") as its Construction Manager for that portion of the Project within the Property. The City, in its sole discretion, may terminate its agreement with Walden if Walden fails to abide by the terms and conditions of the consultant agreement entered into between Walden and the City. in the event of such a termination, the City shall retain a replacement construction manager to perform the duties of Walden. The scope of the services of Walden shall be reasonably determined by the City, but shall be subject to the prior written approval of the Owner. The City and, Owner agree that the scope of the services of Walden shall be sufficient to assure that the Project within the Property is sufficiently supervised and inspected. 8. Notices. All notices to be given under the terms of this Agreement shall be given in writing and conclusively shall be deemed served when delivered personally, or on the third business day after the deposit thereof in the United States mail, postage prepaid, first -class mail, addressed as hereinafter provided. All notices, demands, requests or approvals from Owner to City shall be addressed to City and OCSD at: Attn: Steve Badum Public Works Department City of Newport Beach 3300 Newport Boulevard Newport Beach, CA, 92663 Phone: 949-644-3311 Fax: 949-644-3318 3 0 0 Attn: Director of Engineering Orange County Sanitation District P.O. Box 8127 Fountain Valley, CA 92728 All notices, demands, requests or approvals from City to Owner shall be addressed to Owner at: Attn: David Voorhees General Manager Big Canyon Country Club One Big Canyon Drive Newport Beach, Ca 92660 Phone: (949) 644 -5404 Fax: (949) 720 -9338 9. Entire Agreement. This Agreement, and the letter agreement between Owner, the City and District of even date herewith, constitutes the entire agreement between the parties, there being no other terms, oral or written, except as herein expressed. 10. Counterparts. This Agreement may be executed in counterparts, each of which shall be deemed an original, but all of which, together shall be construed as one instrument. 11. Invalidity. If any provision of this Agreement shall be adjudged by a court of competent jurisdiction to be void, invalid, illegal or unenforceable for any reason, the same shall in no way affect (to the maximum extent permissible by law) any other provision of this Agreement, the application of any such provision under circumstances different from those adjudicated by the court, or the validity or enforceability of this Agreement as a whole, but only to the extent that the application or enforcement of such remaining provisions would not be inconsistent with the intent and purposes of this Agreement. 12. Time of the Essence. Time is of the essence of each provision of this Agreement of which time is an element. 13. Amendments. This Agreement may be amended, changed or modified only by written amendment executed by the parties hereto. No waiver of any provision of this Agreement shall be valid unless in writing signed by the party charged. 14. Binding Effect. This Agreement shall be binding upon and shall inure to the benefit of the successors and assigns of each party to this Agreement. 15. Controlling Law and Venue. The laws of the State of California shall govern this Agreement and all matters relating to it and any action brought relating to L 0 0 this Agreement shall be adjudicated in a court of competent jurisdiction in the County of Orange. 16. Administration. As to the City, this Agreement will be administered by the Public Works Department. Mr. Steve Badum shall be the administrator and shall have the authority to act for City under this Agreement. As to the Owner, this Agreement will be administered by the General Manager, David Voorhees who shall have the authority to act for Owner under this Agreement. As to day to day in field decisions, those shall be administered by a designate of David Voorhees who shall have the authority to act for Owner under this Agreement. 17. Cooperation. The parties acknowledge that the intent of this Agreement is to allow for the construction of the Project in a reasonable manner. The parties acknowledge that in construction projects, it is some times necessary to cooperate to address unexpected issues that may arise. The parties hereto agree to take any and all actions reasonable, convenient, necessary or desirable to carry out the provisions of this Agreement and to make all decisions within a reasonable time. 18. Miscellaneous Provisions. (a) If the Contractor shall not have commenced the Work (commence is defined as physically beginning the Work on the Property and thereafter diligently working to complete the Work), by June 15, 2006, Owner shall have the right to terminate this Agreement in accordance with the provisions set forth herein. (b) Except for Phase 1 Work, as defined in Exhibit B, the City shall obtain permission from Owner prior to authorizing the Contractor to perform Work on Saturdays. (c) The City and Owner intend that Owner shall be a third party beneficiary of the terms of the agreement between the City and Contractor with respect to the Property or the entry, or performance of any portion of the Work, thereon or restoration thereof by Contractor or the Authorized Parties. The parties agree that the Construction Document Requirements are to be incorporated by the City into its agreement with the Contractor and that the City shall not rescind, amend, or otherwise modify the provisions of the agreement with the Contractor which incorporate the Construction Document Requirements without obtaining the prior written consent of Owner, which consent shall not be unreasonably withheld. Nothing herein prohibits the City from making modifications or amendments to the agreement with the Contractor without the consent of Owner that either (a) do not affect the Work at the Property, or (b) are not inconsistent with the Construction Document Requirements (including, but not limited to, changes in Contractor compensation). The City shall include a paragraph in the agreement between the City and Contractor setting forth Owner's third party beneficiary rights as described in this paragraph. (d) City shall assure that any bonds called for in the Construction Documents for the Work shall be properly issued to the City. If necessary, City shall take any and 7 0 0 all action necessary or appropriate to make a claim under the bonds and shall use any funds realized from such bonds to pay for the labor and materials and to promptly complete the Work. APPROVED AS TO FORM: By :_ /4 ,, ` - is t C.k_. Aaron C. Harp, Assistant City Attorney for the City of Newport Beach ATTEST: M LaVonne Harkless, City Clerk CITY OF NEWPORT BEACH, A Municipal Corporation 0 Don Webb, Mayor for the City of Newport Beach BIG CANYON COUNTRY CLUB, A California Non - Profit Mutual Benefit Corporation om Title: W- Exhibit A: Construction Map B: Construction Documents Terms and Conditions 0 �& C. U- c.5l6� 0 0 Attachment 4 to Council Report Letter from OCSD regarding Clarke Construction ORANGE COUNTY SANITATION DISTRICT March 31, 2006 phone[ (7141962-2411 Aaron Harp P faa, Assistant to the City Attorney (714) 982-0356 City of Newport Beach w .xaa.tmn 3300 Newport Blvd- swilling address: Newport Beach, CA 92663 P.D. Box B127 scheduled to commence before the Big Canyon Sewer Project. Hiring Clarke Fountain CA SUBJECT: Orange County Sanitation District Reali nment & Rehabilitation of the 9 tY 9 28l 8. s272s -elv Big Canyon Offsite Trunk Sewer, Contract No. 5 -62, Authorization to 70844 Etas Avenue street address: Aven ue a Perform Additional Work Fmmain Valley. CA District's authorizing statute and Resolution 04 -08 do not require formal bid 92708.7018 procedures prior to award. c: Jim Ruth, OCSD Interim General Manager David Kendig, OCSD General Counsel Mike Sinacori, City of Newport Beach Chuck Winsor. OCSD ii) :nir!nma wnrld'u1.u. I "iiCr]Ca:!(: si JlN:if.i!Ylr)LIa' ;:Ili+ tY.1LCt The Orange County Sanitation District (Sanitation District) recognizes that an urgent Member item has arisen on the above - referenced project. This includes the need to hire Agencies 0 another contractor for a small piece of the larger contract work that must be completed earlier than planned. Specifically, the Big Canyon Country Club has hired Cities Clarke Construction to perform their Pond Fill Project. The Pond Fill Project is Ananeim scheduled to commence before the Big Canyon Sewer Project. Hiring Clarke Brea Construction to install sewer pipe segments in this specific area will significantly save Bue.,a Pa:'k cypr�s time and money by not having to re- excavate the area. This work is estimated to cost Fountain uaray under $30,000. As long as this amount remains below $35,000, the Sanitation Fuierton Garden tiro+,! District's authorizing statute and Resolution 04 -08 do not require formal bid Hunting:.on Beach procedures prior to award. +rr+ne La Habra La patma However, the City has recognized that the current Reimbursement Agreement does We A +Bm +tea not provide a vehicle for reimbursement for this type of work. The Sanitation District's Newport Beare ,'A• anga Board of Directors has indicated a Gear desire to complete the overall project. Plarcnrin Therefore, due to the reasons indicated above, the Sanitation District shall reimburse amts Ana eaa Sam ::n the City for this additional work as long as it does not exceed $35,000. We will 8tommn recommend that the District Board ratify this commitment at its April Board meeting. Tuarin Wia Park rorba Linea The authorization given through this letter negates the need to amend the current agreement and should address the City's concerns for reimbursement. If you have :County of orange any questions regarding this project, please contact Adam Nazaroff at (714)593 -7854. Sanitary Districts y Cnsra Mesa MrQSay Ctv / <.aJy FK-J! '.......... Water District[ David A. Ludwin, P.E. Director of Engineering lrurne Ha::cn AN:sa:gc EDMS:003807320 c: Jim Ruth, OCSD Interim General Manager David Kendig, OCSD General Counsel Mike Sinacori, City of Newport Beach Chuck Winsor. OCSD ii) :nir!nma wnrld'u1.u. I "iiCr]Ca:!(: si JlN:if.i!Ylr)LIa' ;:Ili+ tY.1LCt a • Exhibit B to Construction Access Agreement with Big Canyon Country Club Construction Documents Terms and Conditions and Landscaping Special Provisions EXHIBIT B CONSTRUCTION ACCESS AGREEMENT TERMS AND CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS The following terms and conditions shall be incorporated by the City into its agreement with the Contractor for the construction of the project entitled "2005 -2006 Various Sewer Main Improvements and Big Canyon Trunk Sewer Replacement — Contract No. 3562." Capitalized terms not defined herein shall have the same meaning ascribed to those terms in the Construction Access Agreement (the "Construction Access Agreement') to which this document is an Exhibit. 1. Pre - construction Meeting: The Contractor and its on -site superintendent shall be required to attend a mandatory pre - construction meeting with Owner at the Property to discuss compliance with the Contract Documents. No Work will be permitted on the Property until after the mandatory pre- construction meeting has been conducted. 2. Phasing of the Work: The Contractor shall commence the Work as soon as practicable. The Work set forth in Bid Items Al thru A43 of the Construction Documents (hereinafter "Big Canyon Trunk Sewer Replacement "), and Work shown on City Sewer Improvements drawing 20 of 24, are the first priority of Work. In addition, the Contactor shall follow the following phasing schedule pertaining to the Work and provide a separate schedule to the City for this Work prior to the pre- construction meeting ( "Separate Schedule "). The Separate Schedule, which will be provided to the Owner at the pre- construction meeting held at the Property, shall indicate the dates each phase of Work will take place: Phase 1 Clubhouse and Driving Range Area. Work in this phase shall include the Big Canyon Trunk Sewer Replacement between Station 51 +50 and 65 +07.45 and all associated laterals. In addition, the City Sewer Improvements shown on sheet 20 of 24 shall be completed in this phase. Work shall proceed from downstream to upstream on all installations. The first phase of Work is anticipated to start on May 15th, 2006. The portion of Phase 1 between Station 51 +50 and 58 +00 (the "Initial Priority Work ") shall be completed by July 5, 2006, or a day after such date for each day that elapses between May 15, 2006 and the date Contractor is given access to the Initial Priority Work area. Access for Phase 1 shall be from Big Canyon Clubhouse ( "Clubhouse ") parking lot. The Contractor shall not be allowed to perform any Work on the City Sewer Improvements shown on sheet 20 of 24 on June 15, 16, 17, 22 and 23 because the Owner requires entire use of the 1 EXHIBIT B • • TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS Clubhouse parking lot on these dates. Accordingly, the Contractor shall cease Work in the Clubhouse parking lot on those days and remove all equipment, tools, debris and other impediments to the ability of patrons or guest of Owner to park vehicles and walk to Owners facilities (and assure their safety in doing so), and all excavations shall be covered with plates or other devices to allow the parking spaces in the Clubhouse parking lot to be used during such dates. Access to other Phase 1 Work on June 15, 16, 17, 22 and 23 will be limited and staging for the Work on those days will be from the Driving Range. Phase 2 Golf Course Area Holes No. 1 and 9. Work in this phase shall include the Big Canyon Trunk Sewer Replacement between Station 40 +00 & 51 +50 and all associated laterals. Work shall proceed from downstream to upstream on all installations. Access for Phase 2 will be from the Big Canyon Drive between the 3rd and 4th holes. Phase 3 Golf Course Area Hole No. 2. Work in this phase shall include the Big Canyon Trunk Sewer Replacement between Station 21 +50 & 40 +00 and all associated laterals. Work shall proceed from downstream to upstream between Station 25 +50 and 40 +00. The jacking operation between 25 +50 to 21 +50 shall proceed from upstream to downstream. Access for Phase 3 will be from Big Canyon Drive between the 3rd and 4th holes. Phase 4 Golf Course Area Hole No. 3. Work in this phase shall include the Big Canyon Trunk Sewer Replacement between Station 18 +40 & 21 +50. Work shall proceed from downstream to upstream. Access for Phase 4 will be from Big Canyon Drive between the 3rd and 4th holes. Phase 5 Golf Course Area Hole No. 4. Work in this phase shall include the Big Canyon Trunk Sewer Replacement between Station 14 +13.65 & 18 +40 and 8 -inch sewer Work on Big Canyon Drive. Work shall proceed from downstream to upstream. Access for Phase 5 will be from the golf course maintenance facilities off Jamboree Road and /or Big Canyon Drive between the 3rd and 4th holes. Phase 6 Work in this phase shall include the necessary connection to existing sewers and abandonment of existing Big Canyon Trunk Facilities between Station 14 +13.65 and 65 +07.45. Access for Phase 6 will be from Big Canyon Drive between the 3rd and 4th holes. E EXHIBIT B • TERMS & CONDITIONS-TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS Phase 7 Golf Course Holes 13 and 17. Work to be included in this phase shall include the Big Canyon Trunk Sewer Replacement between Station 72 +85.59 & 77 +64.25. Work shall proceed in from downstream to upstream on all installations and include connection to and abandonment of existing trunk sewers. Access for Phase 7 shall be from MacArthur Boulevard. In addition, the lining of the existing Big Canyon Trunk Sewer between Station 65 +07.45 and 72 +85.59 shall be accomplished during this phase. Work on Phase 1 shall be completed prior to performing any other Project Work unless the Contractor obtains the express written permission of the Owner and City's designated representative (hereinafter "Engineer "). Contractor shall be required to coordinate Phase 1 Work with the contractor hired by the Owner for the Pond Fill Project. Work on Phases 2 through 7 shall not commence until after June 25, 2006. Except as provided above, Work on the City Sewer and Storm Drain improvements may be done concurrently with the Big Canyon Trunk Sewer Replacement and can proceed in a schedule determined by the Contractor. For Work on Phases 2 through 7 and City Sewer and Storm Drain Work, the Contractor shall "Complete its Work" one hole at a time so that golf play on more than one hole is not impacted or altered by the Work at any one time. The Contractor shall be deemed to have "Completed its Work" on a golf hole when it has completed the sewer installation(s), backfilled and compacted the trenches and any other surface irregularities created by the Work back to the level of the surrounding surfaces not disturbed by the Work, removed all remaining dirt and debris from the area and moved all men, equipment, barricades or other obstructions off of that golf hole. The landscape restoration efforts related to the Big Canyon Trunk Sewer Replacement does not have to be completed prior to moving to the next phase of Work and can and shall be done concurrently as the Contractor transitions from one phase to the next. Notwithstanding the provisions of the Construction Access Agreement to the contrary, restoration efforts for Phase 7 may be completed with in ten (10) working days of the end of that Phase, but not later than 157 calendar days after commencement of the Work. The Contractor shall be prohibited from: (1) accessing the Property at any location other than the locations indicated on the Construction Map; (2) conducting Work outside of the Work Zone; and /or (3) performing other Work not permitted in the Contract Documents on the Property. The Contractor shall phase the Work so that the intended use of the Property and the Owner's inconvenience are minimized. Therefore, the Contractor shall complete the Big Canyon Trunk Sewer Replacement, including required testing, restoration and final clean -up in one phase at a time or between manholes before moving to the next phase of Work. Contractor shall maintain a path of cart and pedestrian travel between golf holes at all times. 3 EXHIBIT B • • TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS In the event Contractor takes access through a golf hole upon which Work is not then in progress, Contractor shall control its vehicles such that golfers on such golf hole shall have the right of way. In other words, vehicles on the course on such holes shall wait for golfers to hit before proceeding. Owner shall not be liable to Contractor or any Authorized Party for injury to persons or damage to property from being struck by a golf ball. Contractor may periodically (i.e. irregularly) use the Jamboree Road access to the Property through Owner's maintenance yard for deliveries of materials needed for Work proximate to Jamboree Road, provided such access is between the hours of 6:30 AM to 2:30 PM and the maintenance yard is then open. 3. Working Hours: Normal working hours are limited to 7:00 a.m. to 4:30 p.m. Monday through Friday. Should the Contractor elect to Work later than 4:30 p.m. up to 6:30 p.m. weekdays or between 8:00 a.m. and 6:00 p.m. Saturday, the Contractor shall first obtain special permission from the City; provided, however, for Phase 1 of the Work, the Contractor shall Work on Saturday at least from 8:00 a.m. to 4:00 p.m. Except as set forth above regarding Phase 1 Work, a request to Work during any of these hours must be made at least 72 hours in advance of the desired time period, except in emergencies involving immediate hazard to persons or property. A separate request must be made for each Work shift. The Engineer reserves the right to deny any or all such requests. Denial of such request(s) will not be sufficient reason to grant the Contractor an extension of time. No Work shall occur on Sundays. 4. Storage of Equipment: Construction materials and equipment may only be stored on the Property in areas shown on the Construction Map, or in streets, roads, sidewalk, if approved by the Engineer. The City and Owner have provided three (3) staging areas for this Project as indicated on the Plans. Only storage areas within the Property as shown on the Construction Map may be used without the prior written consent of the Owner. The storage areas in the Clubhouse parking lot and on the driving range may only be used during Phase 1 of the Work. The Owner requires use of the entire Clubhouse parking lot on June 15, 16, 17, 22 and 23. The Clubhouse parking lot shall not be used for staging or storage on those days. Staging on those days shall be from the Driving Range. The Contractor shall cease all Work in the Clubhouse parking lot on those days and remove all equipment, tools, debris and other impediments to the ability of patrons or guest of Owner to park vehicles and walk to Owner's facilities (and assure their safety in doing so). Prior to move -in, the Contractor shall take photos of the laydown (staging) areas and provide one set to the City and one set to Owner. The Contractor shall restore the laydown (staging) areas to their pre- construction or better condition. The Engineer shall require new base and pavement if the pavement condition has been compromised during construction at no additional cost to the City, District or Owner. L, EXHIBIT B • • TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS 5. Subcontractors: The replacement and repair of the Owner's turf, vegetation (landscaping) and irrigation related Work on the Property shall be done in accordance with the applicable sections of the Special Provisions and the Landscape Special Provisions attached hereto as Exhibit 1 and, pursuant to the requirement imposed by Owner as a condition to obtaining consent to site access, such Work shall be conducted by the following applicable subcontractors: a) SOUTHWEST GROWERS AND LANDSCAPING, INC. 21251 Bushard Street Huntington Beach, CA Contact Person: Mr. Ron Jessee 714/964 -9511 b) CHRISTENSEN IRRIGATION COMPANY, INC. 3505 Cadillac Avenue, Ste 0 -206B Costa Mesa, CA Contact Person: Mr. Scott Murray 714/556 -6076 Contractor must utilize these two firms for all turf, vegetation (landscaping) and irrigation related Work on the Property and note them in the Designation of Subcontractor(s) portion of the Special Provisions or the bid may be considered non - responsive." 6. Inspection Requirements: Inspection will be required by the Owner on the following stages of the Work on the Property: a) Prior to removals of the existing landscaping and turf. b) During preliminary grading, soil preparation, and initial weeding. c) When trees are spotted for planting, but before planting holes have been excavated. d) When finish grading has been completed. e) Before commencing boring Work near the stream approximately 100 -120 yards from the hole #2 green, Owner shall be notified to assure that trees in that area are not impacted by the Work. f) As specified in the Landscape Special Provisions attached hereto as Exhibit 1. 5 EXHIBIT B • . TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS Plants shall be subject to inspection and approval or rejection by the City and /or Owner at place of growth and upon delivery to site at any time before or during progress of the Work. 7. Cooperation and Collateral Work: No shutdowns of water service to the Property may occur, except as provided in this Section 7. Contractor shall be responsible to perform all shut downs of private water facilities of Owner as required. City forces will perform all shut downs of public water facilities as required. The Contractor shall give the City and /or Owner seven (7) calendar days advance notice to have the effected water service(s) shut down. The City acknowledges that the golf course vegetation will require periodic watering especially during the heat of the summer. A six -hour shut down of water facilities during the daytime hours of 10:00 a.m. to 4:00 p.m. will be allowed. The Contractor will be responsible for completing all water connections within the time period allowed. The times and dates of any utility to be shut down must be coordinated with the City of Newport Beach, Utilities Department and Owner, as applicable. The City must approve any nighttime Work in advance. Failure to comply with the shut down procedures will prevent the shut down of the water and the Contractor shall take full responsibility for the construction of the sewer or its appurtenances. No time extensions will be granted for failing to comply with this procedure. The Owner anticipates the Pond Fill Project and other construction around the Club House, generally between or near stations 51 +50 and 58 +00 of the Big Canyon Trunk Sewer Replacement area during the construction period of the Work. The Contractor shall coordinate its Work with Owner's construction as well as the operation of existing and new utilities and facilities of Owner during the course of the Work. The Contractor shall permit others engaged in Work to accomplish such Work without undue interference or delay. The Contractor shall notify the City and the Owner if Owner utilities, which are in operation require shut -off. 8. Traffic and Access: Pedestrian access within the limits of the Work must be maintained at all times. The Contractor shall cooperate with the Engineer and Owner to provide access that may be impacted by construction operations on the Property, particularly path and working across fairways during construction. The Contractor shall furnish and install signage, barricades, delineators, yellow safety ribbon, green 4 -foot high safety fence and any other measures deemed necessary by the Engineer to safely direct the public around areas of construction, and into (and out of) the affected areas of Work. Such measures 11 EXHIBIT B 0 • TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS shall be shown on the Detailed Traffic Control Plans required by the Construction Documents. 9. Notice to Residents: Ten (10) working days prior to starting Work, the Contractor shall deliver a tri-fold notice to the Owner and residents adjacent to the Work describing the project and indicating the limits of construction. The City will provide the notice. Forty -eight (48) hours before restricting vehicular or pedestrian access to garages, parking spaces, sidewalks, etc., the Contractor shall distribute to affected residents a written notice stating when construction operations will start and approximately when vehicular and pedestrian accessibility will be restored. The written notices will be prepared by the Engineer. The Contractor shall insert the applicable dates and times when the notices are distributed. Errors in distribution, false starts, acts of god, strikes or other alterations of the schedule will require re-notification using an explanatory letter furnished by the Engineer and delivered by the Contractor. The Contractor shall provide all residents, Owner and businesses impacted by any utility shutdown written notice twice; once three (3) days in advance and once twenty -four (24) hours in advance of any service interruption. The City will review and approve the notification format prior to the Contractor's distribution. The Contractor shall submit the notice to the Engineer at lest five (5) working days prior to distribution for approval. 10. Protection and Restoration of Existina Improvements: Contractor shall restore all ground conditions modified by Contractor and all vegetation (landscaping), irrigation facilities and improvements of Owner damaged or removed by Contractor to their condition prior to the commencement of the Work, as soon after completion of the Work as possible. Such restoration within a Phase shall occur as soon as that Phase of the Work is completed so that the facilities of Owner are placed back into pre -Work condition as soon as practicable. All cost to the Contractor for protecting, removing, restoring, repairing, replacing, or reestablishing existing improvements shall be included in the various bid items unless otherwise specked. Owner shall receive a warranty for all restoration Work. The warranty period shall be one year from the acceptance of the Work by the City. Owner shall receive a maintenance period of ninety (90) days for all turf installed. The Contractor shall provide the City a minimum of 72 (equal to three (3) standard rolls of film) color photographs of the initial site conditions prior to the start of construction. The Contractor shall also provide a minimum of 24 additional color photographs per month to document conditions of the Work in progress. The Contractor shall provide the City a minimum of 72 color photographs of finished site conditions of the completed Project. The photographs shall be of such views as to document Project conditions during the progress and at the conclusion of the Project at the locations where previous construction photograph documentation was obtained. 7 EXHIBIT B . 10 TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS 11. Insurance: Insurance is to be placed with insurers with a current A.M. Best Rating Guide rating of A -, or better, and no smaller than Financial Size Category Class VII, or better, and insurers must be a California Admitted Insurance Company. The City and/or Orange County Sanitation District may require Contractor to substitute any insurer whose rating drops below the levels herein specified and the substitution shall occur within twenty (20) days of written notice to Contractor by the City, Orange County Sanitation District, and /or their agents. Contractor shall furnish City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association with original certificates of insurance and with original endorsements effecting coverage required by this Contract. The certificates and endorsements for each insurance policy are to be signed by a person authorized by that insurer to bind coverage on its behalf. All certificates and endorsements are to be received and approved by City and Orange County Sanitation District before Work commences. City and Orange County Sanitation District reserve the right to require complete, certified copies of all required insurance policies, including endorsements, at any time. Contractor shall procure and maintain for the duration of the contract insurance against claims for injuries or death to persons or damages to property, which may arise from or in connection with the performance of the Work hereunder by Contractor, his /its agents, representatives, employees or subcontractors. The cost of such insurance shall be included in Contractor's bid. a) Minimum Scope of Insurance Coverage shall be at least as broad as: 1) Insurance Services Office Commercial General Liability coverage .occurrence" form number CG 0002 (Edition 11/85) or Insurance Services Office form number GL 0002 (Edition 1173) covering Comprehensive General Liability and Insurance Services Office form number GL 0404 covering Broad Form Comprehensive General Liability. 2) Insurance Services Office Business Auto Coverage form number CA 0002 0287 covering Automobile Liability, code 1 "any auto" and endorsement CA 0029 1288 Changes in Business Auto and Truckers Coverage forms - Insured Contract. 3) Workers' Compensation insurance as required by the Labor Code of the State of California and Employers Liability insurance. 0 EXHIBIT B • TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS b) Minimum Limits of Insurance Coverage limits shall be no less than: 1) General Liability: $2,000,000.00 combined single limit per occurrence for bodily injury, personal injury and property damage and $4,000,000.00 aggregate bodily injury, personal injury, and property damage. 2) Automobile Liability: $2,000,000.00 combined single limit per accident for bodily injury and property damage, including non - owned and hired vehicles. 3) Workers' Compensation and Employers Liability: Workers' Compensation, in accordance with the Workers' Compensation Act of the State of California for a minimum of $1,000,000.00, or such minimum limits as the required by the State, whichever is greater. Such Workers' Compensation Insurance shall be endorsed to provide for a waiver of subrogation against the City and Orange County Sanitation District. G) Deductibles and Self- Insured Retentions Any deductibles or self- insured retentions must be declared to and approved by City. At the option of City, either: the insurer shall reduce or eliminate such deductibles or self- insured retentions as respects City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association their shareholder, directors, members, officers, officials, employees, agents, consultants attorneys and volunteers; or Contractor shall procure a bond guaranteeing payment of losses and related investigations, claim administration and defense expenses. d) Other Insurance Provisions The policies are to contain, or be endorsed to contain, the following provisions: 1) General Liability and Automobile Liability Coverages City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association their shareholders, directors, members, officers, agents, officials, employees, consultants, N EXHIBIT B 0 0 TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS attorneys and volunteers are to be covered as additional insureds as respects: liability arising out of activities performed by or on behalf of Contractor, including the insured's general supervision of Contractor; products and completed operations of Contractor; premises owned, occupied or used by Contractor; or automobiles owned, leased, hired or borrowed by Contractor. The coverage shall contain no special limitations on the scope of protection afforded to the City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association their shareholders, directors, members, officers, agents, officials, employees, consultants, attorneys or volunteers. ii. Contractor's insurance coverage shall be primary insurance and /or primary source of recovery as respects the City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association their officers, agents, officials, employees, consultants and volunteers. Any insurance or self- insurance maintained by the City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association their shareholders, directors, members, officers, agents, officials, employees, consultants, attorneys and volunteers shall be excess of the Contractor's insurance and shall not contribute with it. iii. Any failure to comply with reporting provisions of the policies shall not affect coverage provided to the City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association their shareholders, directors, members, officers, agents, officials, employees, consultants, attorneys and volunteers. iv. Contractor's insurance shall apply separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the insurer's liability. V. The insurance afforded by the policy for contractual liability shall include liability assumed by Contractor under the indemnification /hold harmless provision contained in this Contract. 10 EXHIBIT B • • TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS 2) Workers' Compensation and Employers Liability Coverage The insurer shall agree to waive all rights of subrogation against the City Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association their shareholders, directors, members officers, agents, officials, employees, consultants, attorneys and volunteers for losses arising from Work performed by Contractor for the City. 3) All Coverages Each insurance policy required by this clause shall be endorsed to state that coverage shall not be suspended, voided, canceled, rescinded by either party, reduced in coverage or in limits except after thirty (30) days' prior written notice by certified mail, return receipt requested, has been given to City and Orange County Sanitation District. All of the executed documents referenced in this contract must be returned within ten (10) working days after the date on the "Notification of Award," so that the City and Orange County Sanitation District may review and approve all insurance and bonds documentation. 12. Indemnification: Contractor shall indemnify, hold harmless, and defend City, Orange County Sanitation District, Big Canyon Country Club, Big Canyon Community Association and the Canyon Hills Community Association and each of their past, present and future members, partners, officers, officials, directors, employees, agents, consultants, volunteers, affiliates, assignees, shareholders, representatives, attorneys, subsidiaries, members, parent and affiliated entities and their respective successors, heirs and assigns (collectively, "Indemnified Parties ") harmless for, from and against any costs, expenses, damages, and losses, including actual attorneys fees ("Losses") of any kind or character to any person or property arising directly or indirectly from or caused by any of the following (i) Contractor's construction activities; (ii) any defect in the Project Work performed by Contractor; (iii) any act or omission of Contractor or its respective officers, directors, shareholder members, partners, employees, agents, contractors, subcontractors, suppliers, representatives and affiliates ( "Contractor Representatives "); (iv) any accident or casualty within or arising out of the Project Work; (v) any violation or alleged violation of any law, ordinance or statute now or hereafter enacted arising out of the Project Work; (vi) Contractor's performance under this Agreement or the construction by Contractor of any improvements pursuant to this Agreement; (vii) 11 EXHIBIT B • • TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS the violation of any Environmental Laws or the failure to clean up and mitigate the consequences of the spill or release of any Hazardous Substance; (viii) any liens for any provider of Work, labor, material or services claiming by, through, or under Contractor relating to the Project Work, (ix) the negligence or willful misconduct of Contractor or any of Contractor's Representatives in the performance of the Project Work and (x) any breach of this Agreement. Contractor shall not be required to indemnify, hold harmless and defend the Indemnified Parties from the sole or active negligence or willful misconduct of the Indemnified Parties. As used herein, the term "Environmental Laws" shall mean "any and all present and future federal, state or local laws (whether common law, statute, rule, regulation or otherwise), permits, orders and any other requirements of Governmental Authorities relating to the environment or any "Hazardous Substance" or "Hazardous Substance Activity" (as defined herein) (including, without limitation, the Comprehensive Environmental Response, Compensation and Liability Act of 1980 (42 U.S.C. §§ 9601 et seq.) as amended from time to time and the applicable provisions of the California Health and Safety Code and California Water Code)." As used herein, the term "Hazardous Substance" shall mean "any (a) chemical, compound, material, mixture or substance that is now or hereinafter defined or listed in, or otherwise classified pursuant to any Environmental Law as a "hazardous substance ", "hazardous material," "hazardous waste," "extremely hazardous waste," "infectious waste," "toxic waste," "toxic pollutant," or any other formulation intended to define, list or classify substances by reason of deleterious properties or affect and (b) petroleum, petroleum by- products, natural gas, natural gas liquids, liquefied natural gas, synthetic gas usable for fuel (or mixtures of natural gas in such synthetic gas), ash, municipal solid waste, steam, drilling fluids, produced waters and other wastes associated with the exploration, development and production of crude oil, natural gas or geothermal resources." 13. Liens: The Contractor shall be responsible for the satisfaction or payment of any liens for any provider of Work, labor, material or services claiming by, through, or under Contractor relating to any Project Work or the property where the Project Work is to be performed. The Contractor shall also indemnify, hold harmless and defend the Indemnified Parties for, from and against any such liens, including reasonable Attorneys' fees incurred as a result of such liens. Contractor shall not be required to indemnify, hold harmless and defend the Indemnified Parties from the sole or active negligence or willful misconduct of the Indemnified Parties. Such liens shall be discharged by the Contractor, as applicable within ten (10) days of notice of filing thereof by bonding, payment or otherwise, provided that Contractor may contest, in good faith and by appropriate proceeding, any such liens. 12 EXHIBIT B 0 0 TERMS & CONDITIONS TO BE INCORPORATED INTO CONSTRUCTION DOCUMENTS 14. Default: In the event Contractor fails to comply with any provisions of the Contract Documents ( "Default "), which Default shall not have been cured within seven (7) calendar days after receiving written notice specifying such Default, the City may, in addition to any other remedies provided at law or in equity, immediately or any time thereafter terminate this Agreement upon written notice to the Contractor. 13 0 Exhibit C to Letter Agreement Amended and Restated City Easements 10 RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk's Office City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659 -1768 0 Space above this line for Recorder's use only. AMENDED AND RESTATED EASEMENT This Amended and Restated Easement (this "Amendment ") is entered into as of April _, 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non -profit mutual benefit corporation ( "Grantor'), and the City of Newport Beach, a municipal corporation ( "Grantee "), with reference to the following facts. A. On June 19, 1975, in Book 11435, Pages 247 through 252 of the Official Records of Orange County, California, a Public Utility Easement executed by the Irvine Company in favor of Grantee was recorded ( "Easement "). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property"). C. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit A to the Easement shall be replaced with the sketch to accompany the new legal description which is attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. [SIGNATURES ON FOLLOWING PAGE] 1 EXHIBIT C 41 APPROVED AS TO FORM • GRANTEE: THE CITY OF NEWPORT BEACH By: A el"-- C- ff C%- By: Aaron C. Harp, Assistant City Attorney For the City of Newport Beach ATTEST Ll3 LaVonne Harkless, City Clerk For the City of Newport Beach Don Webb, Mayor For the City of Newport Beach GRANTOR BIG CANYON COUNTRY CLUB By: Name: Title: By: Name: Title: [END SIGNATURES] `A 0 STATE OF CALIFORNIA COUNTY OF ORANGE On ss: 2006, before me personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /she /they has executed the same in his /her /their authorized capacity(ies), and that by his/her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Public in and for said State STATE OF CALIFORNIA ) ) ss: COUNTY OF ORANGE ) On 2006, before me (This area for official notarial seal) personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they has executed the same in his /her /their authorized capacity(ies), and that by his/her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State (This area for official notarial seal) THOSE PORTIONS OF BLOCK 36 OF IRVINE'S SUBDIVISION, IN TM CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1: A STRIP OF LAND 12.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHERLY CORNER OF LOT 19 OF TRACT NO. 7638 AS PER MAP FILED IN BOOK 300, PAGES 1 THROUGH 9 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID COUNTY; THENCE NORTH 31 °57'28" EAST 247.98 FEET TO THE POINT OF TERMINATION. PARCEL 2: A STRIP OF LAND 15.00 FEET IN WIDTH, THE NORTHERLY LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE ANGLE POINT IN THE NORTHWESTERLY LINE OF LOT 61 OF TRACT NO. 7638 PER MAP FILED IN BOOK 306, PAGES 1 TO 9 INCLUSIVE, SAID POINT BEING THE NORTHEASTERLY TERMINUS OF THAT CERTAIN COURSE SHOWN AS NORTH 26 °13' 16" EAST 36.33 FEET ON SAID MAP; THENCE NORTH 71 °57'59" WEST 371.28 FEET TO THE POINT OF TERMINATION. AS SHOWN ON EXHIBIT "2" ATTACHED HERETO AND MADE A PART HEREOF. WWSSOC & SOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949- 660 -0418 EXHIBIT "1" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140 - 369 -001 Date: 04/13/2006 Engr.B.JW. Chk'd. J.W. Sheet 1 of 1 lo-°s�g 'vcsvN� 0. 21 22 22 00 14 �, s„oo. PARCEL 1 12' SEWER EASEMENT 20 / ` POINT OF BEGINNING V Cl 0. Tom' µ.M• 6 0 0 NAL 0 ALLF.�9 W 4 ail � J O A No. 7914 Exp. 12 -31 -07 ALDEN & EXHIBIT „2. SOC SSOCIATES SKETCH TO ACCOMPANY A LEGAL DESCRIPTION CNIL ENGINEERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITEB•IRVINE,CA92614 -6236 W.O. No. 1140- 369 -001 Dote 04/03/06 (949)660 -0110 FAX: 660.6416 Engr. B.J.W. Chk'd J.W. Sheet 1 Of 2 �� - -_N , PARCEL 2 15' SEWER EASEMENT W Q U N POINT OF BEGINNING °* n6 \4'o o s kj$ e � M0• W WSOC & SSOCIATES CIVIL ENGINEERS -LAND SURVEYORS- PLANNERS 2552 WHITE ROAD, SUM B -IRVINE, CA 926146236 (949) 660 -0110 FAX: 660 -0418 .o 26' 13'16" 1838 36.33' C N °' 1 -9 61 1k. 30 6 1 i 62N EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION W.O. No. 1140 - 369 -001 Dote 04/03/06 Engr. B.J.W. Chk'd J.W. Sheet 2 Of 2 0 RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk's Office City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659 -1768 Space above this line for Recorder's use only. AMENDED AND RESTATED EASEMENT This Amended and Restated Easement (this "Amendment ") is entered into as of April _, 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non - profit mutual benefit corporation ( "Grantor") and the City of Newport Beach, a municipal corporation ( "Grantee ") with reference to the following facts. A. On May 18, 1971, in Book 9644, Pages 465 through 474, of the Official Records of Orange County, California, an easement executed by the Irvine Company and Grantor in favor of the Grantee was recorded ( "Easement "). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property "). C. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement, set forth in Exhibit A to the Easement, shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit B to the Easement shall be replaced with the sketches to accompany the new legal description which are attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. ISIGNATURES ON FOLLOWING PAGEl 0 APPROVED AS TO FORM By: � ff Aaron C. C. Harp, Assistant City Attorney For the City of Newport Beach ATTEST 0 LaVonne Harkless, City Clerk For the City of Newport Beach GRANTEE: THE CITY OF NEWPORT BEACH x Don Webb, Mayor For the City of Newport Beach GRANTOR BIG CANYON COUNTRY CLUB By: Name: Title: 0 Name: Title: [END SIGNATURES] 2 STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE ) On 2006, before me, personally appeared personally known to me (or proved tome on the basis of satisfactory evidence) to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that he /she /they has executed the same in his/her /their authorized capacity(ies), and that by his/her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State STATE OF CALIFORNIA COUNTY OF ORANGE On appeared ) ss: 2006, before me: (This area for official notarial seal) personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that helshe /they has executed the same in his/her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State (This area for official notarial seal) kI BEING A PORTION OF BLO*56 AND 92 OF IRVINE'S SUBDIAN, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHWESTERLY LINE OF LOT 14 IN TRACT NO. 7223 AS PER MAP RECORDED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID ORANGE COUNTY, SAID POINT BEING SOUTH 64'21'47" WEST 23.33 FEET FROM THE MOST NORTHERLY CORNER OF SAID LOT; THENCE NORTH 41 °10'38" WEST 26.50 FEET; THENCE NORTH 55 °21'42" WEST 23.50 FEET TO THE POINT OF TERMINATION. PARCEL 2: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTHWESTERLY LINE OF ROYAL SAINT GEORGE ROAD IN TRACT NO. 7223 AS PER MAP RECORDED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID ORANGE COUNTY, SAID POINT BEING SOUTH 47 °10'34" EAST 17.00 FEET FROM THE NORTHWESTERLY TERMINUS OF THAT CERTAIN COURSE SHOWN AS NORTH 470 10'34" WEST 136.60 FEET ON SAID MAP; THENCE SOUTH 03 °50'08" WEST 79.06 FEET TO THE POINT OF TERMINATION. '1WWLDEN & S50CIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949 -660 -0418 EXHIBIT "I" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04/04/06 Engr.B.JW. Chk'd. J.W. Sheet 1 oft PARCEL3: A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHWESTERLY LINE OF LOT 93 IN TRACT NO. 7223 AS PER MAP RECORDED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE OF MISCELLANEOUS MAPS, RECORDS OF SAID ORANGE COUNTY, SAID POINT BEING SOUTH 66'58'28" WEST 5.01 FEET FROM THE MOST NORTHERLY CORNER OF SAID LOT; THENCE NORTH 25 °59' 11" WEST 22.97 FEET TO POINT `A'; THENCE NORTH 25'59'11" WEST 47.72 FEET; THENCE SOUTH 68 °59' 18" WEST 188.45 FEET; THENCE SOUTH 75 °04'03" WEST 24.44 FEET; THENCE SOUTH 47'40'34" WEST 254.82 FEET TO THE POINT OF. TERMINATION. PARCEL 4: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT POINT `A' DESCRIBED IN PARCEL 3 ABOVE; THENCE NORTH 58 °57' 19" EAST 137.44 FEET TO A POINT ON THE NORTHWESTERLY LINE OF LOT 89 IN SAID TRACT NO. 7223, SAID POINT BEING SOUTH 39'20'17" WEST 14.03 FEET FROM THE ANGLE POINT IN SAID NORTHWESTERLY LINE SAID POINT BEING THE POINT OF TERMINATION. PARCEL 5: A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: COMMENCING AT THE ANGLE POINT IN THE WESTERLY LINE OF LOT 13 IN TRACT NO. 7223 PER MAP FILED IN BOOK 274, PAGES 7 TO 18 INCLUSIVE, SAID POINT BEING THE SOUTHERLY TERMINUS OF THAT CERTAIN COURSE SHOWN AS NORTH 00 °52'51" WEST 130.01 FEET ON SAID MAP; THENCE NORTH 78° 11' 15" WEST 587.83 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 13 °56'05" EAST 86.00 FEET; THENCE NORTH 80° 17' 14" EAST' THENCE NORTH 11949'19" WEST 54.09 TO THE SOUTHERLY LINE OF SAID TRACT NO.7223 AND THE POINT OF TERMINATION. AS SHOWN ON EXHIBIT `B" ATTACHED HERETO AND MADE A PART HEREOF. WWSOC & SSOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949 -660 -0418 >. 7914 12 -31 -07 EXHIBIT "1" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04/04/06 Engr.B.JW. Chk'd. J.W. Sheet 2 of 2 �L. N SCALE:1" =100' PARCEL 1 10' SEWER EASEMENT LINE TABLE LINE BEARING DISTANCE L1 N 41'10938" W 26.50' L3 N 55721142" W 13.50' ALDEN & EXHIBIT "2" 'WIVSOCIATES SKETCH TO ACCOMPANY CPAL ENGINEERS - LAND SURVEYORS - PLANNERS A LEGAL DESCRIPTION 2552WRrPE ROAD, SUM B•IRVINE,CA92614 -6236 W.O. NO. 1140- 369 -005 Dote 04/04/06 (949) 660-0110 FAX: 660 -0418 En r. B•J•W Chk'd J.W. Sheet 1 Of 4 N SCALE:1" =100' 35 17.00' Mfr PARCEL 2 "; 1 T 10' SEWER EASEMENT; C2 CEO �O' LOT A LINE TABLE LINE BEARING DISTANCE L1 S 03'50'08° W 1 79.06' L2 N 47'10'34" W 1 136.60' 'l�� i,' -'EDEN & EXHIBIT �� �� 2 SSOCIATES SKETCH TO ACCOMPANY CMLENGWEERS- LAND SURVEYORS - PLANNERS A LEGAL DESCRIPTION 2552 WHITE ROAD, SUITE E•IRVnZ, CA 92614 -6236 W.O. NO. 1140- 369 -005 Dote 04/04/06 (949) 660 -0110 FAX: 660 -0418 En r. B•J•W Chk'd J.W. Sheet 20f 4 w J U No. 7914 12 -31 -07 n u PARCEL 4 10' SEWER EASEMENT 6��GV O) '01 POINT 'A' CJ t 3 y y POINTING � g GINS So�� r OFPR� V- 5 5p'\' 92 P ��i -so 93 SO �° o. i � � t i PARCEL 3 15' SEWER EASEMENT 94 W WSOC & SSOCIATES 4.03' " <00 �O O,A �r Np EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION C U ENGINEERS -LAND SURVEYORS- PLANNERS 2552 WHITE ROAD, SUITEB - IRVINE,CA 92614 -6236 W.O. No. 1140- 369 -001 Date 02/23/06 (949) 660 -0110 FAX: 660 -0418 Engr. B.J.W. Chk'd J.W. Sheet 3 Of 4 LINE TABLE LINE BEARING DISTANCE L1 N 25'59'11" W 70.69' L2 S 68'59'18" W 188.45' L3 S 75'04'03" W 24.44' L4 S 47'40'34" W 254.82' L5 S 66'58'28" W 86.93' L6 S 24'11'03" W 118.39' L7 S 5T20'1 9" W 70.49' L8 N 25'59'11" W 47.92' L9 N 25'59'11" W 22.77' L1D S 58'20'19" W 137.44' W WSOC & SSOCIATES 4.03' " <00 �O O,A �r Np EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION C U ENGINEERS -LAND SURVEYORS- PLANNERS 2552 WHITE ROAD, SUITEB - IRVINE,CA 92614 -6236 W.O. No. 1140- 369 -001 Date 02/23/06 (949) 660 -0110 FAX: 660 -0418 Engr. B.J.W. Chk'd J.W. Sheet 3 Of 4 LINE TABLE LINE BEARING DISTANCE L1 N 13'56105' E 86.00' L2 N 8917'14' E 70.58' L3 N 11'49'19" W 54.09' L4 S 00'52'51" E 130.01' o 0 N II s Q J ' p� U Wto ARCEL 5 5' SEWER EASEMENT N 8'77'75 :, W 587.83, - TRUE POINT OF BEGINNING No. 7914 12 -31 -07 ALDEN & EXHIBIT "2" SSOCIATES SKETCH TO ACCOMPANY A LEGAL DESCRIPTION CIVIL ENGINEERS -LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE B•IRVINE, CA 92614 -6236 W.O. No. 1140- 369 -001 Date 02/23/06 (949)660-0110 PAx:660-0418 Engr. B.J.W. Chk'd J.W. Sheet 4 Of 4 • • RECORDING REQUESTED AND WHEN RECORDED RETURN TO: City Clerk's Office City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659 -1768 Space above this line for Recorder's use only. AMENDED AND RESTATED EASEMENT This Amended and Restated Easement (this "Amendment") is entered into as of April _, 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non -profit mutual benefit corporation ( "Grantor") and the City of Newport Beach, a municipal corporation ( "Grantee ") with reference to the following facts. A. On November 24, 1971, in Book 9901, Pages 304 through 309, of the Official Records of Orange County, California, a Public Utility Easement executed by the Irvine Company in favor of Grantee was recorded ( "Easement "). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property"). C. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit A to the Easement shall be replaced with the sketch to accompany the new legal description which is attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. [SIGNATURES ON FOLLOWING PAGEI 0 APPROVED AS TO FORM By: �CK.. C_ ff 4." Aaron C. Harp, Assistant City Attorney For the City of Newport Beach ATTEST By: LaVonne Harkless, City Clerk For the City of Newport Beach 0 GRANTEE: THE CITY OF NEWPORT BEACH By: Don Webb, Mayor For the City of Newport Beach GRANTOR BIG CANYON COUNTRY CLUB By: Name: Title: Name: Title: [END SIGNATURES] STATE OF CALIFORNIA COUNTY OF ORANGE On ss: 2006, before me, 0 personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he/she /they has executed the same in his/her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE ) On 2006, before me, (This area for official notarial seal) personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they has executed the same in his/her /their authorized capacity(ies), and that by his/her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State (This area for official notarial seal) THOSE PORTIONS OF BLOCK 92-GF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1: A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE CENTERLINE OF BIG CANYON DRIVE (LOT "B ") OF VARIABLE WIDTH, AS SHOWN ON THE MAP TRACT NO. 7223 FILED IN BOOK 274, PAGES 7 THROUGH 18 INCLUSIVE, OF MISCELLANEOUS MAPS, SAID POINT BEING THE SOUTHERLY TERMINATION OF THAT CERTAIN CURVE SHOWN ON SAID MAP AS BEING CONCAVE SOUTHERLY HAVING A RADIUS OF 450.00 FEET, A CENTRAL ANGLE OF 98'08'02" AND AN ARC LENGTH OF 770.74 FEET; THENCE NORTHWESTERLY AND WESTERLY 315.13 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 40'07'23 "; THENCE RADIALLY NORTH 00' 16'21" WEST 5.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 06'02'24" WEST 72.12 FEET; THENCE NORTH 86'38'58" EAST 150.89 FEET; THENCE NORTH 05'46'41" EAST 175.25 FEET TO THE POINT OF TERMINATION. EXCEPTING THEREFROM THOSE PORTIONS LYING WITHIN SAID BIG CANYON DRIVE. PARCEL 2: A STRIP OF LAND 10.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE NORTHERLY LINE OF TRACT NO.7384 AS PERU" FILED IN BOOK 281, PAGES 17 THROUGH 19 INCLUSIVE, OF MISCELLANEOUS MAPS WITH THE CENTERLINE OF THAT CERTAIN EASEMENT DELINEATED ON SAID MAP AS "10' EASEMENT FOR SANITARY SEWER PURPOSES TO THE CITY OF NEWPORT BEACH'; THENCE SOUTH 38'06'46" EAST 240.86 FEET ALONG SAID CENTERLINE AND THE SOUTHEASTERLY PROLONGATION THEREOF; THENCE SOUTH 07'25'25" EAST 147.17 FEET; THENCE SOUTH 48'00'00" EAST 220.00 FEET TO THE POINT OF TERMINATION. EXCEPTING THEREFROM THAT PORTION LYING WITHIN SAID TRACT NO. 7384. AS SHOWN ON EXHIBIT "2" ATTACHED HERETO AND MADE A PART HEREOF. WWSOC & SSOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949- 660 -0418 EXHIBIT "I" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04/17/2006 Engr.B.JW. Chk'd. J.W. Sheet 1 of 1 0 CURVE TABLE CURVE I DELTA I RADIUS I LENGTH Cl 40'07'23 450.00' 315.13' LINE TABLE LINE BEARING DISTANCE L1 N 0916'21" W 5.00' L2 N 06'02'24" W 72.12' L3 N 8638'58" E 150.89' L4 N 05'46141" E 175.25' 4K 9 T \mss \0 \RUNE 0.0- OFST"I" CP0014 Ll---'- 0a p2 R 9a No• oc� ;-\4\5 VIV sN:I� $� \RN \N� M .0• 11 ALDEN & Wr SSOCIATES L3 I 750, 15.00' I 1 7.50 VIII I II If II I J 0 o � J U PARCEL 1 15' SEWER L = 770 74 - C` c� Np. EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION IN CIVIL ENGINEERS -LAND SURVEYORS- PLANNERS 2552 WHITE ROAD, SUITE B•IRVINE.CA 92614 -6236 W.O. No. 1140- 369 -001 Date 04/17/06 <949 >660.0110 PAx:660 -0418 Enar. B.J.W. Chk'd J.W. Sheet 1 Of 2 0 0 CURVE TABLE CURVE I DELTA RADIUS LENGTH Cl 10270 1'06 460.00' 16.20' I� Ip I� I cn IN r*1 I� IA to S 89'18'46" E 2_50.26' S 89'18'46" E 250.26' NORTHERLY LINE TRACT NO. 738 15 16 17 E c N B�oG J O`�y�0 ,y y 1tg$ 0 . N 0 11 a J U rn � PARCEL 2 18 /'10' SEWER EASEMENT 19 t� N 1 1�Un ''1►'' ir' EDEN & EXHIBIT 72° W `' SSOCIATES SKETCH TO ACCOMPANY A LEGAL DESCRIPTION CIVIL ENGINEERS- LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE 8- IRVINE, CA 92614.6236 W.O. NO. 1140- 369 -001 Dote 04/17/06 (949)660 -0110 FAX: 660-0416 Engr, B.J.W. Chk'd J.W. Sheet 2 Of 2 0 Ll Exhibit D to Letter Agreement Amended and Restated Canyon Fairway Easement 0 RECORDING REQUESTED AND WHEN RECORDED RETURN TO: Canyon Fairway Community Association PO Box 4708 Irvine, CA 92618 Space above this line for Recorder's use only. AMENDED AND RESTATED EASEMENT This Amended and Restated Easement (this "Amendment ") is entered into as of April , 2006 ( "Effective Date ") by and between Big Canyon Country Club, a California non - profit mutual benefit corporation ( "Grantor") and the Canyon Fairway Community Association, a California corporation ("Grantee ") with reference to the following facts. A. On May 8, 1984, an easement identified as Document No. 84- 190109 of the Official Records of Orange County, California, executed by Grantor in favor of the Irvine Company was recorded ( "Easement "). B. Grantor is the owner of the fee interest in the property which the Easement encumbers (the "Property'). C. Grantee is the successor in interest to the rights of the Irvine Company in the Easement. D. Grantee and Grantor now desire to enter into this Amendment to amend and restate the legal descriptions of that portion of the Property burdened by the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1. Amendment and Restatement of Easement. The legal description of that portion of the Property burdened by the Easement shall be replaced with the legal description set forth in Exhibit 1 attached hereto and incorporated herein by this reference. Exhibit A to the Easement shall be replaced with the sketch to accompany the new legal description which is attached hereto as Exhibit 2 and incorporated herein by this reference. 2. Terms of Easement: Except as expressly modified herein, all other provisions, terms, and covenants set forth in the Easement and exhibits attached thereto shall remain unchanged and shall be in full force and effect. (SIGNATURES ON FOLLOWING PAGEI 1 EXHIBIT D 0 0 GRANTEE: CANYON FAIRWAY COMMUNITY ASSOCIATION By: Name: Title: By: Name: Title: GRANTOR BIG CANYON COUNTRY CLUB By: Name: Title: By: Name: Title: [END SIGNATURES] • i STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE ) On 2006, before me . personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that he/she /they has executed the same in his/her/their authorized capacity(ies), and that by his/her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE } On 2006, before me, (This area for official notarial seal) personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he/she /they has executed the same in his/her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State (This area for official notarial seal) 3 THOSE PORTIONS OF BLOCKS, 56, 92 AND 93 OF IRVINE'S SUOISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1: A STRIP OF LAND 38.00 FEET IN WIDTH, THE NORTHERLY LINE OF WHICH IS DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEASTERLY TERMINUS OF THE 1291H COURSE OF PARCEL 2 OF THE DEED FROM THE IRVINE COMPANY TO BIG CANYON COUNTRY CLUB, RECORDED DECEMBER 30, 1974, IN BOOK 11314, PAGE 857 OF OFFICIAL RECORDS OF SAID COUNTY; THENCE ALONG SAID COURSE, NORTH 12'04'45" WEST 9.48 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 60° 11'00" EAST 62.81 FEET TO A POINT HEREON REFERRED TO AS POINT `A'; THENCE CONTINUING NORTH 60' 11'00" EAST 18.00 FEET TO A POINT HEREON REFERRED TO AS POINT `B', SAID POINT ALSO BEING THE POINT OF TERMINATION. PARCEL 2: A STRIP OF LAND 15.00 FEET IN WIDTH, THE CENTERLINE OF WHICH IS FOLLOWS: AS BEGINNING AT SAID POINT `A'; THENCE NORTH 15 °00'51" EAST 187.67 FEET TO THE POINT OF TERMINATION. PARCEL 3: A STRIP OF LAND 19.00 FEET IN WIDTH, THE NORTHERLY LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT'B'; THENCE NORTH 60 °11'00" EAST 181.69 FEET TO THE POINT OF TERMINATION. AS SHOWN ON EXHIBIT "2" ATTACHED HERETO AND MADE A PART HEREOF. VWSSOC & SOCIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax:949- 660 -0418 Exp. 12 -31 -01 E)MBIT "I" LEGAL DESCRIPTION TO ACCOMPANY A SKETCH W.O. No. 1140- 369 -001 Date: 04/13/2006 Engr.B.JW. Chk'd. J.W. Sheet 1 of 1 -7.50' Z o° of Us TRUE POINT OF BEGINNING —'\ POINT OF COMMENCEMENT 12 -31 -07 n\ PARCEL 2 \ 15' SEWER EASEMENT \ \\ \ > i PARCEL 3 POINT 'B' 19' SEWER POINT 'A' \ �p PARCEL 1 00 38' SEWER EASEMENT -I- L 410 ALDEN & SSOCIATES EASEMENT LINE TABLE LINE BEARING DISTANCE L1 N 60'11'00" E 62.81' L2 N 15'00'51" W 187.67' L3 N 60'11'00" E 18.00' L4 N 60'11'00" E 181.69' 0 O 190 7 4 58,, EXHIBIT "2" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION I PhO CIVIL ENGINEERS - LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE B•IRVBdE, CA 92614 -6236 1/x,0, No. 1140- 369 -001 Date 04/10/06 (949 )66° -0110 FAX, 660 -0418 _ _ fir B.J.W. Chk'd J.W. Sheet 1 Of 1 n n Exhibit E to Letter Agreement City Quitclaim • RECORDING REQUESTED AND WHEN RECORDED RETURN TO: Big Canyon Country Club One Big Canyon Drive Newport Beach, CA 92660 Attn: General Manager • Space above this line for Recorder's use only. QUITCLAIM DEED AND PARTIAL TERMINATION OF EASEMENT This Quitclaim Deed and Partial Termination of Easement (this "Quitclaim ") is effective as of , 2006 ( "Effective Date ") and is made with reference to the following facts. A. On May 6, 1971, in Book 9631, Pages 492 through 497, of the Official Records of Orange County, California, an easement executed by the Irvine Company in favor of the City of Newport Beach, a municipal corporation ( "City "), was recorded ( "Easement"). B. The City now desires to quitclaim to Big Canyon Country Club, a California mutual benefit non - profit corporation ( "BCCC "), a portion of the Easement. NOW, THEREFORE, for valuable consideration, receipt of which is hereby acknowledged, the City does hereby quitclaim to the BCCC that portion of the Easement as described in Exhibit "A" and delineated on Exhibit "B," both of which exhibits are attached hereto and incorporated herein by this reference. The remaining portion of the Easement not quitclaimed to the BCCC shall remain unchanged and shall be in full force and effect. APPROVED AS TO FORM By: ),,., C, Ht:,, Aaron C. Harp, ` Assistant City Attorney For the City of Newport Beach ATTEST By: LaVonne Harkless, City Clerk For the City of Newport Beach THE CITY OF NEWPORT BEACH 0 Don Webb, Mayor For the City of Newport Beach EXHIBIT E r • • STATE OF CALIFORNIA COUNTY OF ORANGE On ss: 2006, before me, personally appeared _ personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he/she/they has executed the same in his/her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE } On 2006, before me, (This area for official notarial seal) personally appeared _ personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they has executed the same in his/her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s) or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State (This area for official notarial seal) EXHIBIT "A" BEING A PORTION OF BLOCKS 56 AND 92 OF IRVINE'S SUBDIVISION, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 1, PAGE 88 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: A PORTION OF A STRIP OF LAND 10.00 FEET IN WIDTH, SHOWN AS "PARCEL 1" IN THE DOCUMENT RECORDED MAY 6, 1971 IN BOOK 9631, PAGE 492 OF OFFICIAL RECORDS IN SAID COUNTY. LYING SOUTHERLY OF BIG CANYON DRIVE AND HAVING THE FOLLOWING TWO COURSES, SOUTH 05-15'20" WEST, 299.93 FEET AND SOUTH 50'37'09" WEST, 15.00 FEET. ALDEN & S S 0 CIATES Civil Engineers — Land Surveyors - Planners 2552 White Road, Suite B Irvine, CA 92614 -6236 949 - 660 -0110 Fax: 949-660-0418 USMT I-QC EXHIBIT "A" LEGAL DESCRIPTION W.O. No. 1140- 369 -001 Date: 04;04/2006 Engr.B.JW. Chk'd. J.W. Sheet 1 of 1 0 o N W Ln J U EXHIBIT "B" ESMT I '�� `' `'EDEN & EXHIBIT "B„ SSOCIATES SKETCH TO ACCOMPANY A LEGAL DESCRIPTION CIVIL ENGINEERS -LAND SURVEYORS - PLANNERS 2552 WHITE ROAD, SUITE a•RLVINE, CA 92614 -6236 W.O. No. 1140- 369 -001 Dote 04/03/06 (949) 660 -0110 FAX 660 -0418 Engr, B.J.W. Chk'd J.W. Sheet 1 Of 2 11 • Exhibit F to Letter Agreement OCSD Quitclaim 0 0 OCSD Quitclaim Deed and Termination of Easement will be distributed at the Council Meeting P 0 Attachment 5 to Council Report Amendment No. 1 to Professional Services Agreement with Walden & Associates 0 0 AMENDMENT NO. 1 TO PROFESSIONAL SERVICES AGREEMENT WITH SOCAL WALDEN, INC. FOR THE BIG CANYON SEWER REPLACEMENT PROJECT THIS AMENDMENT NO. 1 TO PROFESSIONAL SERVICES AGREEMENT, entered into this day of , 2006, by and between the CITY OF NEWPORT BEACH, a municipal corporation, (hereinafter referred to as "'City ') and SOCAL WALDEN, INC., a California Corporation whose address is 2552 White Road, Suite B, Irvine, CA, 92614, (hereinafter referred to as "Consultant'), is made with reference to the following: RECITALS A. On June 14, 2005, CITY and CONSULTANT entered into a Professional Services Agreement, hereinafter referred to as "Agreement', design and construction support services for the Big Canyon Trunk Sewer Replacement Project, hereinafter referred to as "Project ". This Agreement is scheduled to expire on the 316t day of July, 2006. B. City desires to enter into this Amendment No. 1 to reflect additional services not included in the Agreement or prior Amendments and to extend the term of the Agreement to the 30th day of June, 2007. C. City desires to compensate Consultant for additional professional services needed for Project. D. City and Consultant mutually desire to amend Agreement, hereinafter referred to as "Amendment No. I", as provided here below. NOW, THEREFORE, the parties hereto agree as follows: 1. Consultant shall be compensated for services performed pursuant to this Amendment No. 1 according to "Exhibit A" dated April 12, 2006, attached hereto. 2. Total additional compensation to Consultant for services performed pursuant to this Amendment No. 1 for all work performed in accordance with this Amendment, including all reimburseable items and subconsultant fees, shall not exceed Eighty -Nine Thousand, One Hundred Fifty and 001100 Dollars ($89,150.00). 3. The term of the Agreement shall be extended to June 30, 2007. 0 0 4. Except as expressly modified herein, all other provisions, terms, and covenants set forth in Agreement shall remain unchanged and shall be in full force and effect. IN WITNESS WHEREOF, the parties hereto have executed this Amendment No. 1 on the date first above written. APPROVED AS TO FORM: Aaron C. Harp, Assistant City Attorney for the City of Newport Beach ATTEST: LaVonne Harkless, City Clerk CITY OF NEWPORT BEACH, A Municipal Corporation By: Mayor for the City of Newport Beach SOCAL WALDEN, INC.: By: David L. Bacon President By: David W. Couch Chief Financial Officer Attachments: Exhibit A — Extra Work Authorization Request Dated April 12, 2006 f:lusems pbwlsharedlagreementslfy 04 -05lwa1den -bccc sewer•amend-1.doc • Exhibit A Vk EXTRA WORK AUTHORIZATION REQUEST TO: Mike Sinacori COMPANY: City of Newport Beach PROJECT: BCCC — OCSD Trunk Sewer Improvement Plan CLIENT CONTRACT NO: 3562 FROM: Dave Bacon DATE: April 12, 2006 C.O. # 1 W/A JOB NO. 1140- 369 -001 DESCRIPTION OF SERVICES REQUIRED AND PURPOSE OF CHANGE ORDER: ADDITIONAL OCSD WORK 1. Ingress/Egress Improvements off of Big Canyon Drive: Design and prepare improvement plan, cost estimate, and specifications for a grass road paver system for maintenance to OCSD manhole and station 68 + 77.37. Fee: $ 5,090 2. Alternate 15 -inch alignment at Pond Fill: Design and prepare improvement plan, cost estimate, and specifications for an alternate alignment in case the Big Canyon Country Club Pond Fill Project did not go through. Fee: $ 7,495 3. Traffic Control Plans Prepare through our subconsultant Traffic Control Plans for two alternatives for construction of the 8 -inch sewer along Big Canyon Drive for the BCCC — OCSD Trunk Sewer Improvements. One alternative represents utilization of flagging to allow through traffic during construction and the second alternative represents complete closure of the work area. Fee: $ 5,865 4. Additional Work Required Due to Timing of Returned Plan Check Comments: Revise plans due to plan check comments submitted after plans were signed and sent out to bid. Fee: ..................................................... ...................................................... $ 5,280 0 E 5. Additional Work Required for Vortex Structure at Station 14 +17.15: Prepare improvement plan for the Vortex Structure, including revisions due to late plan check comments submitted by OCSD. Fee: ................... $ 3,060 6. Additional Work Required for Big Canyon Country Club License Agreement and OCSD Agreement: Review and Inclusion of BCCC license agreement and OCSD agreement into project specifications and contract. Fee: . $ 3,060 7. Additional Work Required to Modify Easements: Modification to OCSD and CITY easements required for the new alignment of OCSD owned sewers to follow BCCC/ OCSD agreement format. Fee: ADDITIONAL CITY WORK $ 8,805 1. Eighth Fairway. Extend aerial topo, provide supplemental field pick -up topo tree and slope locations for the design of the relocation of an 8 -inch City sewer line from top of slope to outside toe of slope area along the eighth fairway. Fee: ............................................................................................................ $ 7,550 2. Traffic Control Plans: Prepare through our subconsultant Traffic Control Plans for the Superior Avenue Trunk Sewer Improvements between Pacific Coast Highway and Hospital Road included in the 2005 — 2006 Various City Sewer Main Improvements, which was bid with the BCCC Trunk Sewer Replacement. Fee: ............ ............ $ 3,795 Construction Phase Services: Provide through our subconsultant, Concept Marine Associates, for additional Construction Phase Services for up to 4 hours per day for a maximum of 100 working days. Scope of work shall include, but not limited to coordination and construction activities with City, OCSD and Big Canyon Country Club, conducting weekly progress meeting, monitor the implementation of the projects BMP's, coordinate inspections and required sign - offs, coordinate final punch- list and document progress of project with photographs. A portion of these 400 hours has been accounted for in the Construction Phase Services allowance in the original contract. Fee: ............................................................................................................ $ 39,150 1] `J AMOUNT REQUESTED FOR THIS CHANGE ORDER $89,150 AUTHORIZED BY: Client Date Please sign when approved, enter Change Order Number and FAX or MAIL to: Walden & Associates Attn: Dave Bacon 2552 White Road, Suite B Irvine, CA 92614 FAX: (949) 660 -0418 ALDEN & SSOCIATES Big Canyon Country Club Sewer Realignment Labor -Hour Fee Proposal 1140369 -001 Rev: May 18, 2005 Rev: March 13, 2006 Rev. April 11, 2006 Rates $160 fir $135 /hr $105 /hr . $80 /hr $501hr $170 /hr LUM SUM Task A .LX u a` `m m c g 15 o a W 5 a w `m c O1 G E �o v o m - 3 �, V r: e ' H v z 'Z O' rn Original Task Hours Original Task Cost Task Cost (Additional) Adjusted Contract Field Joins Survey 8 20 32 60 $ 8,620 $ 8,620 Design Development Meetings, Coordination & Project Management 4 20 24 $ 3,3401 $ 3,340 OCSD Sewer Improvement Plan 8 50 320 140 1 518 52,830 In ress/E ress tar MH 0 68 +77.37 2 12 30 1 1 1 $ 5,090 Alternate 15 "All nment 0 Pond Fill 15 44 5 $ 7,495 Traffic Control for Big Canyon Drive 2 4 $ 5,175 $ 505 Additional work required due to timing of returned plan check comments 8 40 $ 5,280 Vortex Structure at station 14 +17.15 4 24 $ 3,060 $ 79,620 City Sewer Improvement Plan 2 10 40 40 92 $ 9 070 Fi hth Fairway 15 $ 5,000 $ 7,550 Traffic Control for Superior Avenue 1 2 T-3745-0 $ 3,795 $ 20,415 Quantity & Cost Estimates 4 32 36 $ 3,9001 $ 3,900 Specifications 16 80 1 20 1 116 $ 11,560 OCSD/BCCCA reements 4 24 $ 3,060 $ 14,620 Sewer Easements 10 48 58 $ 6,390 OCSD•Modification of easements 17 62 $ 8,805 $ 15,195 Meetings, Coordination & Processing . 80 80 $ 10,800 $ 10,800 Construction Phase Services' 24 100 80 40 40 284 $ 30,940 Additional Construction Phase Services 290 $ 39,150 $ 70,090 Reimbursables $ 3,000 $ 3,000 Totals Original 38 298 620 1 220 60 32 1,268 140,450 Totals Additional 2 353 230 20 $ 89,150 T 229,600 Allo%vance on iv. to be billed aaainst on a Time and Material basis. Approved Costs (June 14, 2005) Additional Task Costs Adjusted Contract Costs GA"data1114011140369A001 M F mate 04 1206_2x6 $ 140,450 $ 89,150 $ 229,500 i 0 Attachment 6 to Council Report Professional Services Agreement with AESCO Technologies 10 0 PROFESSIONAL SERVICES AGREEMENT WITH AESCO TECHNOLOGIES, INC. FOR GEOTECHNCAL SERVICES RELATED TO THE BIG CANYON TRUNK SEWER REPLACEMENT PROJECT THIS AGREEMENT is made and entered into as of this _ day of 2006, by and between the CITY OF NEWPORT BEACH, a Municipal Corporation ( "City "), and AESCO TECHNOLOGIES, INC., a Louisiana corporation whose address is 17782 Georgetown Lane, Huntington Beach, California, 92647 ( "Consultant "), and is made with reference to the following: RECITALS A. City is a municipal corporation duly organized and validly existing under the laws of the State of California with the power to carry on its business as it is now being conducted under the statutes of the State of California and the Charter of City. B. City, under a reimbursement agreement with the Orange County Sanitation District (OCSD), is planning to install a new 12- and 15 -inch VCP sewer pipe as part of the OCSD Big Canyon Trunk Sewer Replacement ( "Project'). C. City desires to engage Consultant to perform geotechnical and materials testing and inspection for the above referenced Project. D. Consultant possesses the skill, experience, ability, background, certification and knowledge to provide the services described in this Agreement. E. The principal member of Consultant for purposes of Project, shall be Adam Chamaa, MSCE, P.E. F. City has solicited and received a proposal from Consultant, has reviewed the previous experience and evaluated the expertise of Consultant, and desires to retain Consultant to render professional services under the terms and conditions set forth in this Agreement. NOW, THEREFORE, it is mutually agreed by and between the undersigned parties as follows: TERM The term of this Agreement shall commence on the above written date, and shall terminate on the 30th day of June, 2007, unless terminated earlier as set forth herein. 2. SERVICES TO BE PERFORMED Consultant shall diligently perform all the services described in the Scope of Services attached hereto as Exhibit A and incorporated herein by reference. The City may elect to delete certain tasks of the Scope of Services at its sole discretion. • i 3. TIME OF PERFORMANCE Time is of the essence in the performance of services under this Agreement and the services shall be performed to completion in a diligent and timely manner. The failure by Consultant to perform the services in a diligent and timely manner may result in termination of this Agreement by City. Notwithstanding the foregoing, Consultant shall not be responsible for delays due to causes beyond Consultant's reasonable control. However, in the case of any such delay in the services to be provided for the Project, each party hereby agrees to provide notice to the other party so that all delays can be addressed. 3.1 Consultant shall submit all requests for extensions of time for performance in writing to the Project Administrator not later than ten (10) calendar days after the start of the condition that purportedly causes a delay. The Project Administrator shall review all such requests and may grant reasonable time extensions for unforeseeable delays that are beyond Consultant's control. 3.2 For all time periods not specifically set forth herein, Consultant shall, respond in the most expedient and appropriate manner under the circumstances, by either telephone, fax, hand - delivery or mail. 4. COMPENSATION TO CONSULTANT City shall pay Consultant for the services on a time and expense not -to- exceed basis in accordance with the provisions of this Section and the Schedule of Billing Rates attached hereto as Exhibit B and incorporated herein by reference. Consultant's compensation for all work performed in accordance with this Agreement, including all reimbursable items and subconsuitant fees, shall not exceed Forty Two Thousand, Three Hundred Ninety Dollars and no/100 ($42,390.00) without additional authorization from City. No billing rate changes shall be made during the term of this Agreement without the prior written approval of City. 4.1 Consultant shall submit monthly invoices to City describing the work performed the preceding month. Consultant's bills shall include the name of the person who performed the work, a brief description of the services performed and /or the specific task in the Scope of Services to which it relates, the date the services were performed, the number of hours spent on all work billed on an hourly basis, and a description of any reimbursable expenditures. City shall pay Consultant no later than thirty (30) days after approval of the monthly invoice by City staff. 4.2 City shall reimburse Consultant only for those costs or expenses specifically approved in this Agreement, or specifically approved in advance by City. Unless otherwise approved, such costs shall be limited and include nothing more than the following costs incurred by Consultant: A. The actual costs of subconsultants for performance of any of the services that Consultant agrees to render pursuant to this Agreement, which have been approved in advance by City and awarded in accordance with this Agreement. 2 B. Approved reproduction charges C. Actual costs and /or other costs and/or payments specifically authorized in advance in writing and incurred by Consultant in the performance of this Agreement. 4.3 Consultant shall not receive any compensation for Extra Work performed without the prior written authorization of City. As used herein, "Extra Work" means any work that is determined by City to be necessary for the proper completion of the Project, but which is not included within the Scope of Services and which the parties did not reasonably anticipate would be necessary at the execution of this Agreement. Compensation for any authorized Extra Work shall be paid in accordance with the Schedule of Billing Rates as set forth in Exhibit B. 5. PROJECT MANAGER Consultant shall designate a Project Manager, who shall coordinate all phases of the Project. This Project Manager shall be available to City at all reasonable times during the Agreement term. Consultant has designated Adam Chamaa, MSCE, P.E., to be its Project Manager. Consultant shall not remove or reassign the Project Manager or any personnel listed in Exhibit A or assign any new or replacement personnel to the Project without the prior written consent of City. City's approval shall not be unreasonably withheld with respect to the removal or assignment of non -key personnel. Consultant, at the sole discretion of City, shall remove from the Project any of its personnel assigned to the performance of services upon written request of City. Consultant warrants that it will continuously furnish the necessary personnel to complete the Project on a timely basis as contemplated by this Agreement. 6. ADMINISTRATION This Agreement will be administered by the Public Works Department. Michael Sinacori, P.E., shall be the Project Administrator and shall have the authority to act for City under this Agreement. The Project Administrator or his/her authorized representative shall represent City in all matters pertaining to the services to be rendered pursuant to this Agreement. 7. CITY'S RESPONSIBIUTIES In order to assist Consultant in the execution of its responsibilities under this Agreement, City agrees to, where applicable: A. Provide access to, and upon request of Consultant, one copy of all existing relevant information on file at City. City will provide all such materials in a timely manner so as not to cause delays in Consultant's work schedule. B. Provide blueprinting and other services through City's reproduction company for bid documents. Consultant will be required to coordinate the required bid documents with City's reproduction company. All other reproduction will be the responsibility of Consultant and as defined above. 3 8. STANDARD OF CARE 0 8.1 All of the services shall be performed by Consultant or under Consultant's supervision. Consultant represents that it possesses the professional and technical personnel required to perform the services required by this Agreement, and that it will perform all services in a manner commensurate with community professional standards. All services shall be performed by qualified and experienced personnel who are not employed by City, nor have any contractual relationship with City. 8.2 Consultant represents and warrants to City that it has or shall obtain all licenses, permits, qualifications, insurance and approvals of whatsoever nature that are legally required of Consultant to practice its profession. Consultant further represents and warrants to City that Consultant shall, at its sole cost and expense, keep in effect or obtain at all times during the term of this Agreement, any and all licenses, permits, insurance and other approvals that are legally required of Consultant to practice its profession. Consultant shall maintain a City of Newport Beach business license during the term of this Agreement. 8.3 Consultant shall not be responsible for delay, nor shall Consultant be responsible for damages or be in default or deemed to be in default by reason of strikes, lockouts, accidents, or acts of God, or the failure of City to fumish timely information or to approve or disapprove Consultant's work promptly, or delay or faulty performance by City, contractors, or governmental agencies. 8.4 The term Construction Management or Construction Manager does not imply that Consultant is engaged in any aspect of the physical work of construction contracting. Consultant shall not have control over or be in charge of and shall not be responsible for the project's design, City's project contractor ( "Contractor "), construction means, methods, techniques, sequences or procedures, or for any health or safety precautions and programs in connection with the work. These duties are and shall remain the sole responsibility of the Contractor. Consultant shall not be responsible for the Contractors' schedules or failure to carry out the work in accordance with the contract documents. Consultant shall not have control over or be responsible for acts'or omissions of City, Design Engineer, Contractor, Subcontractors, or their Agents or employees, or of any other persons performing portions of the work. 9. HOLD HARMLESS To the fullest extent permitted by law, Consultant shall indemnify, defend and hold harmless City, its City Council, boards and commissions, officers, agents and employees (collectively, the "Indemnified Parties) from and against any and all claims (including,, without limitation, claims for bodily injury, death or damage to property), demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including, without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever (individually, a Claim; collectively, "Claims"), which may arise from or in any manner relate (directly or indirectly) to any work negligently performed or services provided under this Agreement (including, without limitation, defects in workmanship or materials and/or design defects [if the design originated with Consultant]) or Consultant's presence or activities 0 s � conducted on the Project (including the negligent and /or willful acts, errors and /or omissions of Consultant, its principals, officers, agents, employees, vendors, suppliers, consultants, subcontractors, anyone employed directly or indirectly by any of them or for whose acts they may be liable or any or all of them). Notwithstanding the foregoing, nothing herein shall be construed to require Consultant to indemnify the Indemnified Parties from any Claim arising from the active negligence or willful misconduct of the Indemnified Parties. Nothing in this indemnity shall be construed as authorizing any award of attorney's fees in any action on or to enforce the terms of this Agreement. This indemnity shall apply to all claims and liability regardless of whether any insurance policies are applicable. The policy limits do not act as a limitation upon the amount of indemnification to be provided by the Consultant. 10. INDEPENDENT CONTRACTOR It is understood that City retains Consultant on an independent contractor basis and Consultant is not an agent or employee of City. The manner and means of conducting the work are under the control of Consultant, except to the extent they are limited by statute, rule or regulation and the expressed terms of this Agreement. Nothing in this Agreement shall be deemed to constitute approval for Consultant or any of Consultant's employees or agents, to be the agents or employees of City. Consultant shall have the responsibility for and control over the means of performing the work, provided that Consultant is in compliance with the terms of this Agreement., Anything in this Agreement that may appear to give City the right to direct Consultant as to the details of the performance or to exercise a measure of control over Consultant shall mean only that Consultant shall follow the desires of City with respect to the results of the services. 11. COOPERATION Consultant agrees to work closely and cooperate fully with City's designated Project Administrator and any other agencies that may have jurisdiction or interest in the work to be performed. City agrees to cooperate with the Consultant on the Project. 12. CITY POLICY Consultant shall discuss and review all matters relating to policy and Project direction with City's Project Administrator in advance of all critical decision points in order to ensure the Project proceeds in a manner consistent with City goals and policies. 13. PROGRESS Consultant is responsible for keeping the Project Administrator and /or his/her duly authorized designee informed on a regular basis regarding the status and progress of the Project, activities performed and planned, and any meetings that have been scheduled or are desired. 14. INSURANCE Without limiting Consultant's indemnification of City, and prior to commencement of work Consultant shall obtain, provide and maintain at its own expense during the term 5 0 0 of this Agreement, a, policy or policies of liability insurance of the type and amounts described below and in a form satisfactory to City. A. Certificates of Insurance. Consultant shall provide certificates of insurance with original endorsements to City as evidence of the insurance coverage required herein. Insurance certificates must be approved by City's Risk Manager prior to commencement of performance or issuance of any permit. Current certification of insurance shall be kept on file with City's at all times during the term of this Agreement. B. Signature. A person authorized by the insurer to bind coverage on its behalf shall sign certification of all required policies. C. Acceptable Insurers. All insurance policies shall be issued by an insurance company currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, with an assigned policyholders' Rating of A (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Key Rating Guide, unless otherwise approved by the City's Risk Manager. D. Coverage Requirements. Workers' Compensation Coverage. Consultant shall maintain Workers' Compensation Insurance and Employer's Liability Insurance for his or her employees in accordance with the laws of the State of California. In addition, Consultant shall require each subcontractor to similarly maintain Workers' Compensation Insurance and Employer's Liability Insurance in accordance with the laws of the State of California for all of the subcontractor's employees. Any notice of cancellation or non - renewal of all Workers' Compensation policies must be received by City at least thirty (30) calendar days prior to such change (10 day written notice for nonpayment of premium). The insurer shall agree to waive all rights of subrogation against City, its officers, agents, employees and volunteers for losses arising from work performed by Consultant for City. General Liability Coverage. Consultant shall maintain commercial general liability insurance in an amount not less than one million dollars ($1,000,000) per occurrence for bodily injury, personal injury, and property damage, including without limitation, contractual liability. If commercial general liability insurance or other form with a general aggregate limit is used, either the general aggregate limit shall apply separately to the work to be performed under this Agreement, or the general aggregate limit shall be at least twice the required occurrence limit. iii. Automobile Liability Coverage. Consultant shall maintain automobile insurance covering bodily injury and property damage for all activities of the Consultant arising out of or in connection with work to be performed under this Agreement, including coverage for any owned, hired, non - owned or rented vehicles, in an amount not less than one million dollars ($1,000,000) combined single limit for each occurrence. 0 0 • iv. Professional Errors and Omissions Insurance. Consultant shall maintain professional errors and omissions insurance, which covers the services to be performed in connection with this Agreement in the minimum amount of one million dollars ($1,000,000). E. Endorsements. Each general liability and automobile liability insurance policy shall be endorsed with the following specific language: The City, its elected or appointed officers, officials, employees, agents and volunteers are to be covered as additional insureds with respect to liability arising out of work performed by or on behalf of the Consultant. ii. This policy shall be considered primary insurance as respects to City, its elected or appointed officers, officials, employees, agents and volunteers as respects to all claims, losses, or liability arising directly or indirectly from the Consultant's operations or services provided to City. Any insurance maintained by City, including any self - insured retention City may have, shall be considered excess insurance only and not contributory with the insurance provided hereunder. iii. This insurance shall act for each insured and additional insured as though a separate policy had been written for each, except with respect to the limits of liability of the insuring company. iv. The insurer waives all rights of subrogation against City, its elected or appointed officers, officials, employees, agents and volunteers. V. Any failure to comply with reporting provisions of the policies shall not affect coverage provided to City, its elected or appointed officers, officials, employees, agents or volunteers. vi. The insurance provided by this policy shall not be suspended, voided, canceled, or reduced in coverage or in limits, by either party except after thirty (30) calendar days written notice has been received by City (10 day written notice for nonpayment of premium). Timely Notice of Claims. Consultant shall give City prompt and timely notice of claim made or suit instituted arising out of or resulting from Consultant's performance under this Agreement. G. Additional Insurance. Consultant shall also procure and maintain, at its own cost and expense, any additional kinds of insurance, which in its own judgment may be necessary for its proper protection and prosecution of the work. 15. PROHIBITION AGAINST ASSIGNMENTS AND TRANSFERS Except as specifically authorized under this Agreement, the services to be provided under this Agreement shall not be assigned, transferred contracted or subcontracted out without the prior written approval of City. Any of the following shall be construed as an assignment: The sale, assignment, transfer or other disposition of any of the issued and outstanding capital stock of Consultant, or of the interest of any general partner or joint venturer or syndicate member or cotenant if Consultant is a partnership or joint- venture 7 0 0 or syndicate or cotenancy, which shall result in changing the control of Consultant. Control means fifty percent (50 %) or more of the voting power, or twenty -five percent (25 %) or more of the assets of the corporation, partnership or joint- venture. 16. SUBCONTRACTING The parties recognize that a substantial inducement to City for entering into this Agreement is the professional reputation, experience and competence of Consultant. Assignments of any or all rights, duties or obligations of the Consultant under this Agreement will be permitted only with the express written consent of City. Consultant shall not subcontract any portion of the work to be performed under this Agreement without the prior written authorization of City. 17. OWNERSHIP OF DOCUMENTS Each and every report, draft, map, record, plan, document and other writing produced (hereinafter "Documents "), prepared or caused to be prepared by Consultant, its officers, employees, agents and subcontractors, in the course of implementing this Agreement, shall become the exclusive property of City, and City shall have the sole right to use such materials in its discretion without further compensation to Consultant or any other party. Consultant shall, at Consultant's expense, provide such Documents to City upon prior written request. Documents, including drawings and specifications, prepared by Consultant pursuant to this Agreement are not intended or represented to be suitable for reuse by City or others on any other project. Any use of completed Documents for other projects and any use of incomplete Documents without specific written authorization from Consultant will be at City's sole risk and without liability to Consultant. Further, any and all liability arising out of changes made to Consultant's deliverables under this Agreement by City or persons other than Consultant is waived against Consultant and City assumes full responsibility for such changes uniess' City has given Consultant prior notice and has received from Consultant written consent for such changes. 18. COMPUTER DELIVERABLES CADD data delivered to City shall include the professional stamp of the engineer or architect in charge of or responsible for the work. City agrees that Consultant shall not be liable for claims, liabilities or losses arising out of, or connected with (a) the modification or misuse by City, or anyone authorized by City, of CADD data; (b) the decline of accuracy or readability of CADD data due to inappropriate storage conditions or duration; or (c) any use by City, or anyone authorized by City, of CADD data for additions to this Project, for the completion of this Project by others, or for any other Project, excepting only such use as is authorized, in writing, by Consultant. By acceptance of CADD data, City agrees to indemnify Consultant for damages and liability resulting from the modification or misuse of such CADD data. All original drawings shall be submitted to City in the version of AutoCAD used by CITY in ".dwg" file format on a CD, and should comply with the City's digital submission requirements for Improvement Plans. The City will provide AutoCAD file of City Title Sheets. All written documents shall be transmitted to City in the City's latest adopted version of Microsoft Word and Excel. L 0 0 19. CONFIDENTIALITY All Documents, including drafts, preliminary drawings or plans, notes and communications that result from the services in this Agreement, shall be kept confidential unless City authorizes in writing the release of information. 20. OPINION OF COST Any opinion of the construction cost prepared by Consultant represents his /her judgment as a design professional and is supplied for the general guidance of City. Since Consultant has no control over the cost of labor and material, or over competitive bidding or market conditions, Consultant does not guarantee the accuracy of such opinions as compared to contractor bids or actual cost to City. 21. INTELLECTUAL PROPERTY INDEMNITY The Consultant shall defend and indemnify City, its agents, officers, representatives and employees against any and all liability, including costs, for infringement of any United States' letters patent, trademark, or copyright infringement, including costs, contained in Consultant's drawings and specifications provided under this Agreement. 22. RECORDS Consultant shall keep records and invoices in connection with the work to be performed under this Agreement. Consultant shall maintain complete and accurate records with respect to the costs incurred under this Agreement and any services, expenditures and disbursements charged to City, for a minimum period of three (3) years, or for any longer period required by law, from the date of final payment to Consultant under this Agreement. All such records and invoices shall be clearly identifiable. Consultant shall allow a representative of City to examine, audit and make transcripts or copies of such records and invoices during regular business hours. Consultant shall allow inspection of all work, data, Documents, proceedings and activities related to the Agreement for a period of three (3) years from the date of final payment to Consultant under this Agreement. 23. WITHHOLDINGS City may withhold payment to Consultant of any disputed sums until satisfaction of the dispute with respect to such payment. Such withholding shall not be deemed to constitute a failure to pay according to the terms of this Agreement. Consultant shall not discontinue work as a result of such withholding. Consultant shall have an immediate right to appeal to the City Manager or his/her designee with respect to such disputed sums. Consultant shall be entitled to receive interest on any withheld sums at the rate of return that City earned on its investments during the time period, from the date of withholding of any amounts found to have been improperly withheld. 24. ERRORS AND OMISSIONS In the event of errors or omissions that are due to the negligence or professional inexperience of Consultant which result in expense to City greater than what would have P7 0 0 resulted if there were not errors or omissions in the work accomplished by Consultant, the additional design, construction and /or restoration expense shall be borne by Consultant. Nothing in this paragraph is intended to limit City's rights under any other sections of this Agreement. 25. CITY'S RIGHT TO EMPLOY OTHER CONSULTANTS City reserves the right to employ other Consultants in connection with the Project. 26. CONFLICTS OF INTEREST The Consultant or its employees may be subject to the provisions of the California Political Reform Act of 1974 (the "Act "), which (1) requires such persons to disclose any financial interest that may foreseeably be materially affected by the work performed under this Agreement, and (2) prohibits such persons from making, or participating in making, decisions that will foreseeably financially affect such interest. If subject to the Act, Consultant shall conform to all requirements of the Act. Failure to do so constitutes a material breach and is grounds for immediate termination of this Agreement by City. Consultant shall indemnify and hold harmless City for any and all claims for damages resulting from Consultant's violation of this Section. 27. NOTICES All notices, demands, requests or approvals to be given under the terms of this Agreement shall be given in writing, to City by Consultant and conclusively shall be deemed served when delivered personally, or on the third business day after the deposit thereof in the United States mail, postage prepaid, first -class mail, addressed as hereinafter provided. All notices, demands, requests or approvals from Consultant to City shall be addressed to City at: Attn: Michael J. Sinacori, P.E. Public Works Department City of Newport Beach 3300 Newport Boulevard Newport Beach, CA, 92663 Phone: 949-644-3342 Fax: 949- 644 -3318 All notices, demands, requests or approvals from CITY to Consultant shall be addressed to Consultant at: Attention: Adam Chamaa, MSCE, P.E. AESCO Technologies, Inc. 17782 Georgetown Lane Huntington Beach, CA 92647 Phone: 714 - 375 -3830 Fax: 714 -375 -3831 IU F 28. TERMINATION 0 In the event that either party fails or refuses to perform any of the provisions of this Agreement at the time and in the manner required, that party shall be deemed in default in the performance of this Agreement. If such default is not cured within a period of two (2) calendar days, or if more than two (2) calendar days are reasonably required to cure the default and the defaulting party fails to give adequate assurance of due performance within two (2) calendar days after receipt of written notice of default, specifying the nature of such default and the steps necessary to cure such default, the non - defaulting party may terminate the Agreement forthwith by giving to the defaulting party written notice thereof. Notwithstanding the above provisions, City shall have the right, at its sole discretion and without cause, of terminating this Agreement at any time by giving seven (7) calendar days prior written notice to Consultant. In the event of termination under this Section, City shall pay Consultant for services satisfactorily performed and costs incurred up to the effective date of termination for which Consultant has not been previously paid. On the effective date of termination, Consultant shall deliver to City all reports, Documents and other information developed or accumulated in the performance of this Agreement, whether in draft or final form. 29. COMPLIANCE WITH ALL LAWS Consultant shall at its own cost and expense comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. In addition, all work prepared by Consultant shall conform to applicable City, county, state and federal laws, rules, regulations and permit requirements and be subject to approval of the Project Administrator and City. 30. WAIVER A waiver by either party of any breach, of any term, covenant or condition contained herein shall not be deemed to be a waiver of any subsequent breach of the same or any other tern, covenant or condition contained herein, whether of the same or a different character. 31. INTEGRATED CONTRACT This Agreement represents the full and complete understanding of every kind or nature whatsoever between the parties hereto, and all preliminary negotiations and agreements of whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be held to vary the provisions herein. 32. CONFLICTS OR INCONSISTENCIES In the event there are any conflicts or inconsistencies between this Agreement and the Scope of Services or any other attachments attached hereto, the terms of this Agreement shall govern. 11 0 33. AMENDMENTS 0 This Agreement may be modified or amended only by a written document executed by both Consultant and City and approved as to form by the City Attorney. 34. SEVERABILITY If any term or portion of this Agreement is held to be invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions of this Agreement shall continue in full force and effect. 35. CONTROLLING LAW AND VENUE The laws of the State of California shall govern this Agreement and all matters relating to it and any action brought relating to this Agreement shall be adjudicated in a court of competent jurisdiction in the County of Orange. 36. EQUAL OPPORTUNITY EMPLOYMENT Consultant represents that it is an equal opportunity employer and it shall not discriminate against any subcontractor, employee or applicant for employment because of race, religion, color, national origin, handicap, ancestry, sex or age. IN WITNESS WHEREOF, the parties have caused this Agreement to be executed on the day and year first written above. APPROVED AS TO FORM: Aaron C. Harp Assistant City Attorney ATTEST: By: LaVonne Harkless, City Clerk CITY OF NEWPORT BEACH, A Municipal Corporation By: Mayor for the City of Newport Beach AESCO Technologies, Inc.: By: (Corporate Officer) Title: Print Name: By: (Financial Officer) Title: Print Name: Attachments: Exhibit A — Scope of Services Exhibit B — Schedule of Billing Rates AESCO TECHNOLOGIES INC March 22, 2006 City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 Attention: Mr. Mike Sinacori, Principal Civil Engineer 2 Georgetown Lane gton Beach, California 92647 e: (714)375 -3830 Fax: (714) 375 -3831 Exhibit A Subject: Proposal for Geotechnical and Materials Testing and Inspection Services Big Canyon Trunk Sewer Replacement Newport Beach, California AESCO Proposal No. P1105 Dear Mr. Sinacori: AESCO Technologies, Inc. (AESCO) is pleased to submit this proposal to perform geotechnical and materials testing and inspection for the above - referenced project. AESCO CORPORATION PROFILE AESCO is a woman-owned corporation (incorporated in California) and has been in operation since 1993. AESCO is headquartered in Huntington Beach, California and we currently have over ten employees. AESCO is certified as a small business enterprise (SBE) by the Metropolitan Transportation Authority (MTA), the Metropolitan Water District and by the Office of Small Businesses and Disabled Veterans Business Enterprise Certification (OSDC) and is certified as a disadvantaged business enterprise (DBE) by the California Unified Certification Program. AESCO is also certified as a Community Business, Enterprise (CBE) by the County of Los Angeles. AESCO's laboratory has been approved or certified by the Division of State Architect (DSA), California Department of Transportation (Caltrans) under certification #1002 and by the City of Los Angeles under certification #10191. AESCO is also a current member of the Independent Assurance Program with Caltrans, CCRL, and AMRL. We have been retained as the geotechnical and construction material testingtinspection firm for multiple governmental agencies, schools districts and commercial projects; such as, Gold's Gym, BMW dealership, Cellular communications facilities; the City of Huntington Beach, the City of Los Angeles (Department of Water and Power), the City of Lakewood, the City of Riverside; the Metropolitan Transit Authority, CalTrans; the Alhambra School District, the Covina School District, the Long Beach Community College District, and others. Construction Material Testing/Inspection ♦ Environmental ♦ Geotechnical Engineering Services AESCO • No. 110 The project will consist of the installation of approximately 7,500 linear feet of new VCP sewer pipe. The new sewer will range from 8 inches to 15 inches in diameter. SCHEDULING AESCO will begin inspections and testing upon receipt of notification to proceed. Continuous inspection and testing will be performed during the gradingtexcavation operations. RELATED PROJECTS AND REFERENCES AESCO has performed numerous geotechnical investigations for various municipalities and school districts as well as commercial and private structures. AESCO will be happy to submit related projects and experience. COST DATA The cost estimate is provided in Exhibit B. Our schedule of charges for geotechnical engineering services and materials testing and inspection is included in Appendix D. Compensation for the investigation will be based upon actual work performed in accordance with the unit fees. If you have any questions, please do not hesitate to call. We look forward to hearing from you. We will proceed upon a verbal authorization. Very ftAy yours, .E. Debra Perez Project Manager Construction Material Testingdnspection ♦ Environmental ♦ Geotecbnical Engineering Services AESCO 0 SCOPE OF WORK No. 11W In general, the scope of work shall consist of performing construction and materials testing and inspection as needed and shall include the following: • Inspection of trench excavation including the excavation bottom and walls • Test import material for suitability as backfill • Inspection of bedding material • Perform testing and inspection during site grading (estimated at 4 hours per day) • Perform compaction testing on every other lift of backfill at intervals of every 50 to 100 lineal feet of sewer placed • Perform observation of methods and procedures used to place backfill for compliance with project specifications • Provide daily inspection reports to the City which have been reviewed, signed and stamped by the Soil Engineer. It is anticipated that the project will take approximately 88 days to complete. Construction Material Testing(Inspection 1 Environmental ♦ Geoteclmical Engineering Services AESCO Technologies, Inc 17782 Gexge ntarre HurAngton Beach, California 92647 (714)3753830 (714)3753831 �J EXHIBIT B Proposal for Geotechniedd and Materials Testing and Inspection Services Big Canyon Trunk Sewer Replacement City of Newport Beach Newport Beach, CA AESCO Proposal No. P1105 SERVICE DESCRIPTIONS UNIT COST ESTIMATED UNITS ESTIMATED COST EOTECHNICAL ENGINEERING DIVISION SCHEDULE OF PROFESSIONAL SERVICES AND FEES N ING SERVICE& Senior Geotechnical Engineer $135.00 20 $2700.00 Pmjca Manager, per hr $125.00 15 $1,875.00 StaR'Engineer $75.00 Associate of En ieer Technician $60.00 Word Processing $45.00 LABORAIURY ANALYS[ : Direct Shear Tests, per test $95.00 Atterberg Limit Determinations (liquid and lactic, per test $65.00 Unit might in undisturbed samples, including moisture content per test $30.00 Moisture: Content, Per test $5.00 Sieve Analysis with graph, per test $85.00 Hydrometer Analysis, par test $135.00 Finer than 200M Sieve, per test $35.00 Modified Proctor, per test $165.00 6 $990.00 Expansion Index, per test $95.00 2 $190.00 Conotsivity Evaluation( H, Sulfat Chloride ) $80.00 ITELD 1 G AND INSPECTION: Soil Ins error $70.00 352 $24,640.00 Concrete Inspector $75.00 25 $187500 Staff En ieer $75.00 Nuclear Density Gauge, per day $70.00 88 $6,160. Vehicle, per day $45.00 88 $3,960.00 Notes: ❑ Diren exyenses inwrtd in Connection with prajem will be invoiud at coal plu120 pucem for handling • Penmanal Sit"sis will be chargd•t# minimum of4 hours per hap, • The eminamdcont herein arc approximam and campmsetion for the investigation will be brad upon flue actual wank and tests performed in accordance with the unit far We will war exceed she above toad Pon estimate without r prior a proval. SPECIAL INSPECTION TOTAL ESTIMATED COST — $42,390.00 AESCO N0. I IUD STANDARD SCHEDULE OF FEES - Exhibit B HOURLY CHARGES FOR PERSONNEL Senior Engineer $1251hr Senior Staff En ' mMeolo 'sHEnvironmental Scientist $95ft Nondestructive Examination Technician, UT, MT, LP $75/hr ACI Concrete Technician $75/hr Concrete/Asphalt Batch Plant Inspector $75/hr -Special Inspector (Concrete, Masonry, Steel, Welding, and Fireproofing) $751hr To ue &Bolt ector $75/hr DSA Masonry Inspector $90/hr Field/Laboratory Technician $70/hr Data Processing, Technical Editing, or Reproduction $45/hr MATERIALS TESTINGILABORATORY CHARGES Monitoring Compaction $75/hr Compaction Tests $15 1ea Review Concrete Mix Design by Others $1501ea Concrete Cylinder Compression Test $18 1ea Concrete Cylinder Held in Reserve, Curing $18 /ea Cube Prism Compression $25 1ea Linear or Volumetric Shrinkage $70 /test Organic Content 1 $4 5het Moisture Density Relatioadfl $165 /test LABORATORY TEST CHARGES Atterberg Limits $65 1test Percent Passing No. 200 $651test Unconfined Compression $45/test Remolding of Slickensided Clays $351test Consolidation Test Without Rebound $265 /test Consolidation Test With Rebound $285 /test Direct Shear Test $95/ point Linear or Volumetric Shrinkage $70 /test Unit Weight, including Moisture Content $30 /test Moisture Content $5 /test Hydrometer Anal is $135ACA Sieve Analysis $85 /test Specific Gravity $60 /test Organic Content $45kest Standard Proctor $165 /test Modified Proctor $165 /test Expansion Index $95 /test R Value $265 1test Construction Material Testing/Inspection ♦ Environmental ♦ Geotechnical Engineering Services AESCO FIELD ANALYSIS No. IlUJ Soil Borings Drilled with Hollow Stem Auger Drill Rig $180/hour Backfill Boreholes with Bentonite $101ba Drumaning and Disposal of Cuttings $250 /drum OTHER CHARGES Expert Witness Testimony. $90/hr PID/FID Usage $65 /day Coring Machine Usage includes technician) $125/hr Anchor load test equipment (includes technician) $95/hr Hand Auger Equipment $125 1day Inclinometer Usage $35 /hr Vapor Emission Kits $90 /kit Level D Personal Protective Equipment (per person per day) $40/p /d Rebar Locator achometer $10/hr Nuclear Density Gauge Usage $10/hr Field Vehicle Usage $45/day Clerical $45/hr Direct Project Expenses Coot plus 15% NOTES • All tests not listed can be performed at either a quoted price or on an hourly basis. • Engineering consultation and evaluation in connection with any laboratory testing service will be charged at the rates listed above. • All labor rates are charged on actual hours worked. Minimum of four hours will be charged per service call. • Minimum of four hours will be charged for drill rig. • . In the event that weather, contractor delays, access authorization issues, or field conditions prevent testing, inspection or the geotechnical investigation from proceeding once AESCO is present on the site, an additional mobilization fee of $350 will be charged along with any charges incurred by the drillers or other subcontractors present at the site. • Overtime rates at (identify 1.5) times the regular rates will be charged for work performed outside normal construction hours and all day on Saturdays and Sundays and Holidays. Construction Material Testing/Inspection • Environmental ♦ Geotechnical Engineering Services W(yof Newport Beach,* NO. BA- 06BA -064 BUDGET AMENDMENT 2005 -06 AMOUNT: Sa,oaa,67s EFFECT ON BUDGETARY FUND BALANCE: X Increase Revenue Estimates X Increase Expenditure Appropriations AND X Transfer Budget Appropriations SOURCE: X from existing budget appropriations X from additional estimated revenues X from unappropriated fund balance EXPLANATION: This budget amendment is requested to provide for the following: Increase in Budgetary Fund Balance X Decrease in Budgetary Fund Balance No effect on Budgetary Fund Balance To appropriate new funds and transfer various existing appropriations related to the Big Canyon Trunk Sewer replace ment and increase revenue estimates for the OCSD reimbursement. See account detail below. ACCOUNTING ENTRY: BUDGETARY FUND BALANCE Amount Fund Account Description Debit Credit 010 3605 $19,000 ' $140,525 530 3605 $150,000 ' REVENUE ESTIMATES (3601) Fund /Division Account 250 4839 5100 5132 5100 5132 EXPENDITURE APPROPRIATIONS (3603) Division Number 7251 Account Number C5600292 Division Number 7531 Account Number C5600861 Division Number 7531 Account Number C5600862 Description OCSD - Construction Reimbursement $3,382,675 OCSD -Admin Reimb, Const. Contract $135,307 OCSD -Admin Reimb, Design. Contract $5,218 Description Contributions Fund Sewer Main Master Plan CIP Wastewater Fund Buck Gully Sewer Main Realignment $378,000 Wastewater Fund CDM Main Sewer Relocation $75,000 Division Number 7531 Wastewater Fund Account Number C5600292 Sewer Main Master Plan CIP $3,382,675 $603,000 Division Number 7012 General Fund Account Number C5100DOB Storm Drain Improvement Program $19,000 • Automs* System Entry. Signed: Signed: Date Signed: City Council Approval: City Clerk Date i ' M - qk A; 4114 IF tit to '�'[� � ��, f - • 7 Ilk �.> • 7 ; i rf �.. 1 Ilk W " Op i � ,t �� � ' ^� ..� �7 �� /fr _ �.� lid,•+' - - �J East Gate 'At ••y • ` Exhibit A -Construction Map 1^ OCSD Big Canyon Trunk Sewer Replacement & '051'06 Various City Sewer Main Improvements Big Canyon Trunk Replacement Phases � 1 _ 2 3 4 1 • 6 - Connections and Abandonment for Phases 1 - 5 •, 7 a • --- City Sewer Improvements — OCSD Existing Main —► Construction Access Routes Phase 1 Construction Storage Area `t Phases 2 - 7 Construction Storage Area IF -;.,� , t 9 �� Tom• f i r' � � 0. •.. l 550 _ 1 100 ( ti o'