HomeMy WebLinkAboutC-5563 - Utility Agreement No. 12-UT-993October 15, 2007
Mr, Steve Myrter, Utilities Director
Utilities Department -Water
City of Newport Beach
3300 Newport Boulevard
Newport Beach, CA 92663 -3 884
Dear Mr. Myrter:
12- ORA -0I -PM 18.5119.8
SR-01 from Dover Drive to
Old Newport Boulevard
E.A. 12- 412- OH1801
CT File# 12 -UT -993
AC Overlay Project
The enclosed Notice to Owner, No, 12 -UT -993, dated September 24, 2007 covers the water valve cover
adjustments of your facilities in order to accommodate the State's conventional highway construction
project on State Route Ol (SR -01) from Dover Drive to Old Newport Boulevard in the City of Newport
Beach. The scope of work will be to overlay SR -01's existing pavement with 0.1 ft. (1.2 in,) of
rubberized asphalt concrete, and replace existing loop detectors and traffic striping.
The requirements of this Notice to Owner are based on City of Newport Beach Utilities Department's
communication dated September 24, 2007 from Alfred Castanon. The State will complete the adjustment
work concurrent with the proposed project at City of Newport Beach's expense.
Also enclosed are five (5) originals of Utility Agreement Number 12 -UT -993 between the State and the
City of Newport Beach for your review, Upon approval, please have the City of Newport Beach Utilities
Department`s authorized representative date and sign all five (5) originals. Keep one (1) fully executed
original for your records, and return the remaining four (4) fully executed originals to us in the enclosed
envelope for State's files.
This project is currently scheduled for construction in March of 2008.
If you have any questions, please contact Franci Coleman at (949) 724 -2710 or myself at (949) 724 -2386,
Thank you for your attention and cooperation.
Sincere,
Krcky Rodi ue
District 12 Utwity oo rdinator
Southern Right of Way Region -D23
Encs.
cc: Loanna Huynh, Project Engineer
Alfred Castanon - City of Newport Beach, Utilities Department
Disldct 07 Po4V Field Ofrce District 08 RAV Field Office Southern Right of Way Region
100 South Main Street. MS -2 464 W. 4'h Street, 12'" Floor 21073 Pathfinder Road, Ste. 100
Los Angeles, CA 90012 San Bernardino, CA 92401 Diamond Bar, CA 91765
Phone: (213) 897 -1773 Phone: (909) 383 -6211 Phone: (909) 468 -1500
Fax: (213) 897 -8902 Fax: (909) 383 -6877 Fax: (909) 468 -1501
DEPARTMENT OF TRANSPOR
SOUTHERN RIGHT OF WAY REGION4)23
_ (Z
DISTRICT 12 RAM FIELD OFFICE
6� 1
3337 MICHELSON DRIVE, SUITE 380
IRVINE, CA 92612.8894
(�
PHONE (949) 724.2884
1
FAX (949) 724.2411
TDD (800) 735.2929
October 15, 2007
Mr, Steve Myrter, Utilities Director
Utilities Department -Water
City of Newport Beach
3300 Newport Boulevard
Newport Beach, CA 92663 -3 884
Dear Mr. Myrter:
12- ORA -0I -PM 18.5119.8
SR-01 from Dover Drive to
Old Newport Boulevard
E.A. 12- 412- OH1801
CT File# 12 -UT -993
AC Overlay Project
The enclosed Notice to Owner, No, 12 -UT -993, dated September 24, 2007 covers the water valve cover
adjustments of your facilities in order to accommodate the State's conventional highway construction
project on State Route Ol (SR -01) from Dover Drive to Old Newport Boulevard in the City of Newport
Beach. The scope of work will be to overlay SR -01's existing pavement with 0.1 ft. (1.2 in,) of
rubberized asphalt concrete, and replace existing loop detectors and traffic striping.
The requirements of this Notice to Owner are based on City of Newport Beach Utilities Department's
communication dated September 24, 2007 from Alfred Castanon. The State will complete the adjustment
work concurrent with the proposed project at City of Newport Beach's expense.
Also enclosed are five (5) originals of Utility Agreement Number 12 -UT -993 between the State and the
City of Newport Beach for your review, Upon approval, please have the City of Newport Beach Utilities
Department`s authorized representative date and sign all five (5) originals. Keep one (1) fully executed
original for your records, and return the remaining four (4) fully executed originals to us in the enclosed
envelope for State's files.
This project is currently scheduled for construction in March of 2008.
If you have any questions, please contact Franci Coleman at (949) 724 -2710 or myself at (949) 724 -2386,
Thank you for your attention and cooperation.
Sincere,
Krcky Rodi ue
District 12 Utwity oo rdinator
Southern Right of Way Region -D23
Encs.
cc: Loanna Huynh, Project Engineer
Alfred Castanon - City of Newport Beach, Utilities Department
Disldct 07 Po4V Field Ofrce District 08 RAV Field Office Southern Right of Way Region
100 South Main Street. MS -2 464 W. 4'h Street, 12'" Floor 21073 Pathfinder Road, Ste. 100
Los Angeles, CA 90012 San Bernardino, CA 92401 Diamond Bar, CA 91765
Phone: (213) 897 -1773 Phone: (909) 383 -6211 Phone: (909) 468 -1500
Fax: (213) 897 -8902 Fax: (909) 383 -6877 Fax: (909) 468 -1501
STATE OF CALIFORNIA - DEPARTMENT OF TRANSPORTATION
NOTICE TO OWNER
RW 134 Lftt. 919a1
NOTICE TO OWNER
Number 12 -UT -993
TO: City of Newport Beach
Utilities Department - Water
3300 Newport Boulevard
Newport Beach, CA 92683 -3884
Dist.
County
Route
P.M.
E.A.
12
ORA
01
18.5/19.8
0H1801
Federal Aid No.: n/a
Owners File:
Date: 09124!07
Freeway: [ j Yes [X j No
Because of the State Highway construction project on State Route 0 (SR -01) from Dover Drive to Old Newport
Boulevard in the City of Newport Beach which proposes to overlay SR-0 I's existing pavement with 0.1 ft
(1.2 in.) of rubberized asphalt concrete, and replace existing loop detectors and traffic striping,
Which affects your facilities: Existing thirty -six (36) water valve cover facilities,
You have hereby ordered to: Cause the above described facilities to be relocated in coordination with State highway
construction as shown on STATE's contract plans and as directed by STATE's Engineer all to clear for State
Construction.
Your work schedule shall be as follows: All work is to be incorporated in STATE's contract plans and performed by
the State Contractor in accordance with contract 12- ORA- Ol -OH 1804.
Notify Franci Coleman at (949) 724 -2710, Fax (949) 724 -2622 as to schedule of work.
Liability for the cost of the valve adjustment work is: 100% OWNER'S expense under Section 673 & 680 of the
Streets and Highways Code.
CC: Resident Engineer
R/w
CINDY QUON
DISTRICT DIRECTOR
DISTRICT 12I
R/W UTILITY
THIS NOTICE DOES NOT CONSTITUTE A PERMIT. OBTAIN AN ENCROACHMENT PERMIT BEFORE STARTING WORK.
31INTE OF MIFORNIA + DEPARrWNT OF TRANSPORTATION
UTILITY AGREEMENT
RW 13-5 (Rev, teta5)
'' - •14..iL'ii:'
Dist
Co
Rte
P.M.
EA
12
ORA
01
18.5!19.8
OIC1801
Federal Aid No.
Owners File:
FEDERAL PARTICIPATION: On the Project ❑ Yes
On the Utilities ❑ Yes
® No
® No
UTILITY AGREEMENT NO. 12 -UT -993 DATE .2007
The State of California acting by and through the Department of Transportation, hereinafter called "STATE" proposes to
overlay existing pavement with rubberized asphalt concrete and replace existing loop detectors and traffic striping on
State Route Ol (Pacific Coast Highway) from Dover Drive to Old Newport Boulevard in the City of Newport Beach, and
the City of Newport Beach Utilities Department (Water), hereinafter called "OWNER ", owns and maintains underground
water facilities, in particular, thirty -six (36) water valve covers within the limits of STATE'S project which require
adjustment to grade to accommodate the STATE'S project.
It is hereby mutually agreed that:
I. WORK TO BE DONE
In accordance with Notice to Owner No. 12 -UT -993 dated September 24, 2007. STATE shall adjust OWNER's thirty -
six (36) water valve cover facilities along SR01, as shown on STATE's contract plans for the improvement of State
Route 01, EA OH1801, which by this reference are made apart hereof. OWNER hereby acknowledges review of
STATE's plans for work and agrees to the construction in the manner proposed. Deviations from the plan described
above initiated by either the STATE or the OWNER, shall be agreed upon by both parties hereto under a Revised Notice
to Owner. Such Revised Notices to Owner, approved by the STATE and agreed to/acknowledged by the OWNER, will
constitute an approved revision of plan described above and are hereby made a part hereof. No work under said deviation
shall commence prior to written execution by the OWNER of the Revised Notice to Owner. Changes in the scope of the
work will require an amendment to this Agreement in addition to the revised Notice to Owner. OWNER shall have the
right to inspect the work by STATE's contractor during construction. Upon completion of the work by STATE, OWNER
agrees to accept ownership and maintenance of the constructed facilities.
II. LIABILITY FOR WORK
The existing facilities are located with the STATE's right of way under permit and will be adjusted at 100% OWNER's
expense under the provisions of Section (673)(680) of the Streets and Highway Code,
IIT. PERFORMANCE OF WORK
OWNER shall have access to all phases of the adjustment work to be performed by STATE, as described in Section I
above, for the purpose of inspection to ensure that the work is in accordance with the specifications contained in the
Highway Construction Contract; however, all questions regarding the work being performed will be directed to STATE's
Resident Engineer for their evaluation and final disposition.
U`fil_ITY AGREEMENT (ConL) Page 2 of 3
IV. PAYMENTS FOR WORK
The OWNER shall pay its share of the actual cost of said work included in the STATE's highway construction contract
within 90 days after receipt of STATE's bill, compiled on the basis of the actual bid price of said contract. The estimated
cost to OWNER for the work being performed by the STATE's highway contractor is $14.400.00.
In the event actual final relocation costs as established herein are less than the sum of money advanced by OWNER to
STATE, STATE hereby agrees to refund to OWNER the difference between said actual cast and the sum of money so
advanced. In the event that the actual cost of relocation exceeds the amount of money advanced to STATE, in
accordance with the provisions of this Agreement, OWNER hereby agrees to reimburse STATE said deficient Costs upon
receipt of an itemized bill as set forth herein.
V. GENERAL CONDITIONS
If STATE's project, which precipitated this Agreement, is canceled or modified so as to eliminate the necessity of work
by OWNER, STATE will notify OWNER in writing and STATE reserves the right to terminate this Agreement by
Amendment. The Amendment shall provide mutually acceptable terms and conditions for terminating the Agreement.
UTILITY AGREEMENT (Cont.)
RW 13-5 (Rev. 10/96)
THE ESTIMATED COST TO THE STATE FOR ITS SHARE OF THE ABOVE DESCRIBED WORK IS $ 0.00
CERTIFICATION OF FUNDS
I hereby certify upon my own personal knowledge that budgeted funds we
available for the period and purpose of the expenditure shown h=-
NO Accountuts
Officer Date
ITEM
CHAP
STAT
FY
I AMOUNT
RW Funds
OH 1801
$ 0.00
DOLLAR
I
STATE:
Page 3 of 3
FUND TYPE
EA
AMOUNT
Design Funds
OHT801
S 0.00
Construction Funds
OH 1804
$14,400.00
RW Funds
OH 1801
$ 0.00
IN WITNESS WHEREOF, the above parties have executed this Agreement the day and year above written.
APPROVAL RECOMMENDED'
Bv/'
L,46cky Rodriguez f Date
District 12 R/W Uti* Co for
Prepare
By l,,, 01 b 07
Fran , eColeman Date
SR 39 Utility Coordinator:
OWNER:
CITY OF NEWPORT BEACH
THE D (WATER)
7Z,
Vtev'e' MyAer 1 P.E.
Utilities Director
DO NOT WRITE BELOW - FOR ACCOUNTING PURPOSES ONLY
PLANNING AND MANAGEMENT COMPLETES EXCEPT SHADED COLUMNS:
UTILITY COMPLETES:
,- , Am
DOCUMENT
MW
1 3N §�j
SUB
SPECIAL
OBJ
DOLLAR
I
NUMBER
ER
DIST
UNIT
61ST
EA
JOB
DESIGNATION
I FFY
FA
CODE
AMOUNT
JLL �
12
1
1 12
1 OH1809
I
1
07 1171
054
V'
I
EA FUNDING VERIFIED:
Si n:>
Print>
R/W Planning and Management Date
Distribution: 3 originals to R/W Program Accounting & Analysis
3 originals returned to R/W Planning & Management
REVIEW/REQUEST FUNDING;
Si n>
Print> Franci Coleman
Utility Coordinator Date