Loading...
HomeMy WebLinkAboutC-5564 - Utility Agreement No. 12-UT-994U October 15, 2007 Mt. Steve Myrter, Utilities Director Utilities Department - Sewer City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 -3884 Dear Mr. Myrter. 12- ORA -0I -PM 18.5!19.8 SR -0I from Dover Drive to Old Newport Boulevard B.A. 12AI2- 0H1801 CT File # 12 -UT -994 AC Overlay Project The enclosed Notice to Owner, No. 12 -UT -994, dated September 24, 2007 covers the sewer manhole and sewer cleanout 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 -994 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) 724.2719 or myself at (949) 724 -2386. Thank you for your attention and cooperation. Sincerely Ricky Rod District 12 R1W tility Coordinator Southern Right of Way Region -D12 Enos. cc: Loanna Huynh, Project Engineer Alfred Castanon - City of Newport Beach, Utilities Department District 07 PiW Field Office District 06 RiW Field Office Southern Right of Way Region 100 South Main Street. MS -2 464 W. 4'" 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 - BUSINESS. TRANSPORTATION AND HOUSING AGENCY ARNOLD SCHWARZENEGGER QOVerrx r DEPARTMENT OF TRANSPORTATION SOUTHERN RIGHT OF WAY REGION -423 T DISTRICT 12 RW FIELD OFFICE 3337 MICHELSON DRIVE, SUITE 380 IRVINE, CA 92612 -8894 PHONE (949) 7242884 FAX (949) 7242411 ' n TDD (800) 735.2929 U October 15, 2007 Mt. Steve Myrter, Utilities Director Utilities Department - Sewer City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 -3884 Dear Mr. Myrter. 12- ORA -0I -PM 18.5!19.8 SR -0I from Dover Drive to Old Newport Boulevard B.A. 12AI2- 0H1801 CT File # 12 -UT -994 AC Overlay Project The enclosed Notice to Owner, No. 12 -UT -994, dated September 24, 2007 covers the sewer manhole and sewer cleanout 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 -994 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) 724.2719 or myself at (949) 724 -2386. Thank you for your attention and cooperation. Sincerely Ricky Rod District 12 R1W tility Coordinator Southern Right of Way Region -D12 Enos. cc: Loanna Huynh, Project Engineer Alfred Castanon - City of Newport Beach, Utilities Department District 07 PiW Field Office District 06 RiW Field Office Southern Right of Way Region 100 South Main Street. MS -2 464 W. 4'" 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 13.4 (Rev. g(aE1 NOTICE TO OWNER Number 12-UT -994 TO: City of Newport Beach Utilities Department - Sewer 3300 Newport Boulevard Newport Beach, CA 92683 -3884 Dist. County Route P.M. E.A. 12 ORA 01 18.5119.8 OH1801 Federal Aid No.: n1a Owners File: Date: 09124107 Freeway: [ ]Yes [X j No Because of the State Highway construction project on State Route Ol (SR -01) from Dover Drive to Old Newport Boulevard in the City of Newport Beach which proposes to overlay SR-01's existing pavement with 0.1 R (1.2 in.) of rubberized asphalt concrete, and replace existing loop detectors and traffic striping, Which affects your facilities: Existing fourteen (14) sewer manhole covers, and nine (9) sewer valve cover facilities, You have hereby ordered to: Cause the above described facilities to be relocated incoordination 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- 01 - OH1804. 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. CINDY QUON DISTRICT DIRECTOR DEBORAH MEYERS DISTRICT ISfON C _ i X RODRIGUEZ DISTRICT I2 CC: Resident Enginwr R/W UTILITY COORDINATOR R/w THIS NOTICE DOES NOT CONSTITUTE A PERMIT. OBTAIN AN ENCROACHMENT PERMIT BEFORE STARTING WORK. STAO'E OF CALIFORNIA. DEPARTMENT OF TRANSPORTATION UTILITY AGREEMENT RW 13-5 Rev. 10195) Dist Co Ric J P.M. EA 12 ORA 11 18.5/19.8 OH1841 Federal Aid No. Owners File: FEDERAL PARTICIPATION: On the Project Q Yes On the Utilities © Yes ® No ® No UTILITY AGREEMENT NO. 12 -UT -994 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 01 (Pacific Coast Highway) from Dover Drive to Old Newport Boulevard in the City of Newport Beach, and the City of Newport Beach Utilities Department (Sewer), hereinafter called "OWNER", owns and maintains underground sewer facilities, in particular, fourteen (14) sewer manholes and nine (9) sewer cleanout valves 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 -994 dated Se tamer 24. 2007, STATE shall adjust OWNER's fourteen (14) sewer manhole covers and nine (9) sewer cleanout valve covers along SRO 1, as shown on STATE's contract plans for the improvement of State Route 01, EA 0111801, 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 within 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. III. 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. UTI -LITY AGREEMENT {Cant.} 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 $10.600.00. 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 cost 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 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. U"OLITY AGREEMENT (Cont.) RW 13-5 (Rev. 10195) 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 are available for the period and purpose of the expenditure shown here. HO Accountin 9 Officer Dale REM CHAP STAT I FY I AMOUNT RW Funds OH1801 $ 0.00 STATE: Page 3 of 3 - "11 FUND TYPE EA AMOUNT Design Funds 0111801 $ 0.00 Construction Funds OH1804 $10,600.00 RW Funds OH1801 $ 0.00 IN WITNESS WHEREOF, the above parties have executed this Agreement the day and year above written. APPROVAL RECOMMENDED: B icky 1i Ul Rodriguez Date District 12 R/W ity C for Prepa // ewe.` (2e4 2-Q,.,AC+-v� `i I � tf 10? Franci Coleman Date SR 39 Utility Coordinator: OWNER: CITY OF N UTILITIES m DO NOT WRITE BELOW - FOR ACCOUNTNG PURPOSES ONLY 171. 1 :i:f1.re7.i:Ir7uI.f�J.Ce7XSr:Y7 ral lSlJll�id ;`7�:(d�IF3:/:fiS:TiIdi71T1ufW Utilities Director UTILrrY COMPLHfES: DOCUMENT IS6 NUMBER ,a i+ DIST UNIT CH DIST EA SUB JOB SPECIAL DESIGNATION FFY FA OBJ CODE DOLLAR AMOUNT 12 12 OH1809 07 1171 054 1 *W0040111 �i EA FUNDING VERIFIED: REVIEW /REQUEST FUNDING: Si n:> Sign> Print> Print> Franci Coleman R/W Planning and Management Date Utility Coordinator Date Distribution: 3 originals to R/W Program Accounting & Analysis 3 originals returned to R/W Planning & Management