Loading...
HomeMy WebLinkAboutC-8101-1 - Temporary Right of Entry Permit-Semeniuk SloughTEMPORARY RIGHT OF ENTRY PERMIT FOR VALUABLE CONSIDERATION, the receipt and sufficiency of which is hereby acknowledged, Newport Banning Ranch LLC, for itself and as the authorized representative' for Aera Energy LLC, and Cherokee Newport Beach, LLC (collectively, "NBR"), and Horizontal Development LLC, a California limited liability company (individually, a "Party" or, collectively, the "Parties"), do hereby grant and convey unto the City of Newport Beach, a California Municipal Corporation and charter city ("Permittee") the following temporary right of entry permit ("Permit") upon that certain real property ("Property") owned and/or operated by Parties and depicted on Exhibit "A" attached hereto and made a part hereof, which comprise of portions of land identified on the tax rolls as Assessor Parcel Nos. 114-170-77 and 114-170-79 in Orange County, California. 1. A non-exclusive temporary right of entry for ingress, egress, and access in, over, across and through Property to provide access to the Semeniuk Slough, which adjoins Property, for the purpose of conducting dredging and associated operations in the Semeniuk Slough. Permittee's operations on the Property shall be limited to the area depicted on Exhibit "A" attached hereto, and shall be restricted to the activities detailed in the work plan attached as Exhibit "B" (the "Work Plan"). All operations under this Permit shall be conducted in strict compliance with the Work Plan and with all regulations, ordinances, permit conditions and other specifications applicable thereto at Permittee's sole cost and risk. This Permit shall commence on August 1, 2016 and continue in effect until (a) April 1, 2017, or (b) the Permit is terminated earlier as herein provided, at which time it shall immediately and automatically terminate. 2. At least 48 hours prior to entering the Property to commence Work Plan activities, Permittee shall notify Jeff Maisch ("Parties' Representative"), by phone at (714) 924-1004 and by e-mail at irmaisch@aeraenergy.com. 3. During the term of this Permit, Permittee or its designated contractor shall obtain and maintain comprehensive public liability and property damage insurance covering Permittee's use and occupancy of the Property and with the following minimum limits: (a) Workers' Compensation Insurance - complying with all applicable statutory requirements and providing for a waiver of subrogation in favor of Aera Energy LLC, Cherokee Newport Beach, LLC, and Horizontal Development LLC; and Employers' Liability Insurance - minimum limit of $2,000,000 each occurrence; both coverages to apply to liability as applicable under any state or federal statute or through any common law process; (b) Business Automobile Liability Insurance (including owned, non -owned and hired vehicles) - combined bodily/personal injury, death and property damage - minimum limit of $2,000,000 each occurrence; 'Newport Banning Ranch LLC is the Manager of the surface rights of the Newport Banning Ranch Property, authorized by the Owners — Cherokee Newport Beach, LLC and Aera Energy LLC - to enter into this agreement. -1- 6/20/16 (c) Commercial General Liability Insurance - combined bodily/personal injury, death and property damage - minimum limit of $5,000,000 each occurrence; However, the extent of Permittee's liability is not limited to those minimum limits herein above specified. All policies of insurance obtained pursuant to this paragraph shall be written with companies satisfactory to Parties. Permittee shall furnish evidence of the above insurances to Parties prior to occupancy. As respects the insurance required herein, Permittee has the unilateral right to elect to (i) self -insure, (ii) to provide coverage through a joint powers insurance authority ("JPIA") which is duly formed under the laws of the State of California, or (iii) utilize a combination of self-insurance and JPIA coverage. Prior to entering onto the Property, Permittee shall notify Parties of how insurance coverage will be provided and shall provide evidence of insurance conforming to the requirements of this Permit. All policies of insurance obtained shall name Parties as additionally insured and shall provide that the insurance therein is primary and not in excess of or contributory with Parties' other insurance; shall be issued by a company authorized to do business in the State of California; shall cover all claims that Permittee may have against Parties; and shall contain a provision providing that such insurance shall not be canceled without thirty (30) days prior written notice to Parties. Permittee shall furnish Parties, upon request at any time, certificates by its insurers that insurance complying with this paragraph is in effect. 4. To the maximum extent permitted by law, Permittee shall at all times indemnify, defend and hold harmless Parties, their affiliates, joint venture partners, parent and subsidiary companies, tenants, and the respective employees, agents, directors and officers of each of them (collectively, the "Indemnified Parties"), from and against any and all claims, demands, fines, penalties, damage to property, injury or death to persons, causes of action, liabilities, cost and expense of every nature, including reasonable attorneys' fees, which any Indemnified Party may sustain or incur arising out of the presence of the Permittee's employees, agents and contractors upon Owners' Property, or any of their respective acts, operations or omissions thereon, excepting only claims against an Indemnified Party arising from the sole negligence or willful misconduct of such Indemnified Party. 5. Permittee shall, at its sole cost and expense, timely secure all permits, licenses and variances required by public authorities and agencies in connection with the exercise of its rights and the performance of its obligations hereunder. Permittee shall at all times maintain fencing and security to protect the Property and Owner's adjacent property from unauthorized access. Permittee shall promptly repair any damage to the Property or the appurtenances thereto, and restore the Property as nearly as feasible to the condition it was in prior to the commencement of Permittee's operations. Permittee shall remove all personal property that may have been brought onto the Property under this Permit at Permittee's sole cost within seven (7) days after termination of this Permit. The obligations of this paragraph shall survive the termination of this Permit. 6. As part of the consideration for Parties granting this Permit, Permittee shall provide Parties with copies of any reports or studies that may be generated concerning the Property. A draft of each such report, together with associated documents and supporting information, shall be furnished to Parties within two (2) business days following receipt by Permittee. Parties shall have -2- 6/20/16 at least ten (10) business days to review such draft report prior to finalization or submission to any Governmental Authority. During such 10 -day review period, Permittee and its contractor shall use commercially reasonable efforts to meet & confer with Parties, and incorporate any comments Parties may reasonably request regarding the contents of such draft reports. Permittee shall not submit any written materials to the Governmental Authorities regarding the Property without the consent of Parties. Additionally, Permittee shall provide Parties with (a) at least ten (10) days prior notice of all public hearings before, or public meetings with, any Governmental Authority regarding the Property or the activities proposed or conducted thereon, and (b) as much prior notice as is reasonably possible for all non-public meetings with any Governmental Authority regarding the Property. Parties may, in their sole and absolute discretion, appear at any such public or non-public hearings or meetings and participate therein. 7. Permittee shall exercise commercially reasonable efforts to minimize interference with Owners' use and enjoyment of the Property and to promptly repair, at its sole cost, risk, and expense, any damage arising from the exercise of the rights herein granted. 8. Either Parties or Permittee may, at its sole and absolute discretion, terminate this Permit by giving seven (7) days written notice of such termination to the other party. Parties reserve the right at any time and from time to time to observe Permittee's operations on the Property and to make such additional requirements as Parties deems necessary to protect Owner's property. Permittee agrees to comply with any such request and to ensure the observance of such requirements by all of Permittee's employees, agents, and other persons permitted by Permittee to be on the Property. In the event that Permittee fails to comply with any request of Parties, Parties may immediately halt Permittee's operation authorized under this Permit, prohibit Permittee from entering the Property and, at its sole option, may immediately terminate this Permit. 9. All notices or other communications required or permitted hereunder shall be in writing and shall be personally delivered or sent by registered or certified mail, postage prepaid, return receipt requested, or overnight courier, or electronic transmission as defined below. Communications shall be deemed received upon the earlier of (i) the date of delivery to the address of the person to receive such notice, if delivered personally or by messenger or overnight courier; (ii) three (3) business days after the date of posting by the United States Post Office if by mail; or (iii) when sent if given by telecopy or e-mail (collectively, "electronic transmission"). Any notice, request, demand, direction, or other communication sent by electronic transmission must be confirmed within forty-eight (48) hours by letter mailed or delivered, provided however that this requirement shall be waived if the recipient acknowledges receipt of the electronic transmission in writing, for example by return e-mail. Notices or other communications shall be addressed as follows: If to Parties: Aera Energy LLC Attn: Jeff Maisch 3030 Saturn St. Ste. 101 Brea, CA 92821 Phone: 714.924-1004 e-mail: JRMaisch(&,aeraenergy com If to Permittee: City of Newport Beach Attn: Robert Stein 100 Civic Center Drive Newport Beach, CA 92660 Phone: (949) 644-3322 e-mail: RStein@Newportbeachca.eov 3- 6/20/16 If to Parties: Horizontal Development LLC Attn: Tom McCloskey P.O. Box 1547 Newport Beach, CA 92659 Phone: (949) 63 1 -1100 e-mail: TMccloskey(c,pacbell.net Additional Copy to: Newport Banning Ranch LLC Attn: Mike Mohler 1300 Quail Street, Suite 100 Newport Beach, CA 92660 Phone: (949) 833-0222 mohler(i_0rooks-street. corn 10. The benefits and burdens of the rights and covenants set forth herein shall be binding upon the successors and assigns of the parties hereto, provided that the rights herein granted shall be not be assigned by Permittee without the prior written consent of the Parties. The execution of this Permit shall not be construed to create an obligation by either Parties or Permittee to enter into additional agreements or to proceed with the installation of any permanent facilities. 11. The rights granted herein are subject to all easements, rights and encumbrances of record prior to or concurrent with the date hereof. _ IN WITNESS WHEREOF, this instrument is duly executed this 1sT day of jaz V 2016. PARTIES: Newport Banning Ranch LLC a California limited liability company, Individually and as authorized representative for Aera Energy LLC and Cherokee Newport Beach, �LJ�LC By: lJ•-1_ G.L Basye Its: Manager Horizontal Development LLC, a California limited liability company By: Its: _ PERMITTEE: City of Newport Beach By: / T�G!Yl�,•1 Its�irlG7OJ 6��V t (w�l�Pr APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date' (101zoI tlp BVQ Aaron C. Harp, City Attorney -4- 6420.16 EXHIBIT "A" Depiction of the Property 5- 6"_0 I6 EXHIBIT "B" Work Plan The cooperative project, led by the City of Newport Beach with support by Caltrans, is being performed to restore flood conveyance capacity in Semeniuk Slough and the State-owned storm drain box culvert that drains into the south end of the slough. Approximately 6,500 cubic yards of accumulated sediment from the City of Newport Beach owned section of Semeniuk Slough will be removed along with 1,700 cubic yards from the State-owned storm drain box -culvert and drainage ditch that drains into the south end of the slough. The following work shall be performed. B1. The excavation work shall be performed "in -the -dry" by dewatering the channel. Approximately 120 feet of steel sheet pile will be driven across the channel at the north end near the same location used by the U.S. Army Corps of Engineers during their 2013 Lower Santa Ana Marsh Dredging project. The cofferdam will isolate the work area from the downstream channel and allow the slough's water to be pumped out to expose the bottom. The work area shall be dewatered using large submersible pumps. Discharge shall be within a silt curtain enclosure adjacent to the cofferdam. The silt curtain will intercept and contain sediment so any accumulation can be removed at the end of the project. The cofferdam will be completely removed at the conclusion of all excavation work. B2. The Semeniuk Slough sediment will be removed using conventional land based equipment consisting of wide track excavators, blades and front end loaders. B3 The sediment within the Caltrans box culvert will be removed by the State using a small, low height remotely controlled excavator that is specially designed for such work. The machine will temporarily stockpile material within the dewatered channel bottom near the culvert entrance. The operation will require construction of a temporary 800 -foot long gravel roadway north of the culvert to allow the City's contractor to use an off-highway truck to haul the stockpiled sediment to the highway truck loading area. Approximately 1,000 tons of gravel will be imported and placed in a 15 -foot wide, 18 -inch thick roadbed section. All gravel will be completely removed from the channel bed and hauled away after the culvert cleaning operation is complete. B4 The site access plan for the project is shown on the attached Site Access drawing. All equipment and haul truck ingress and egress shall be via the Pacific Coast Highway entry gate. The Contractor shall post a flagman at the gate at all times when work is being performed to prevent unauthorized access to the property. B5. Non-native vegetation will be removed along the east bank of Semeniuk Slough at five locations indicated on the attached Site Access drawing to provide equipment access to the excavation areas. The access points will be selected where non-native plants and vegetation currently exist. The disturbed bank areas used for access will be replanted at the end of the project with a native plant pallet. B6. Excavated sediment will be directly loaded into semi -end dump trucks using excavators and/or front end loaders at the access points. The material will then be immediately hauled away to an offsite disposal site. Straw wattles or similar means will be used to seal truck tail gates and prevent leakage over the haul route. Approximately 660 truck trips will be required to haul away the sediment. B7. Equipment and haul truck traffic access shall be confined to area defined by the Pacific Coast Highway entry gate, gravel access road, and truck turnaround area as shown on the 6- 6/20/16 attached Site Access drawing. B8. Excavation equipment will initially mobilize via the gravel access road adjacent to the east bank of the Slough. Thereafter the equipment will be confined to operating directly within the dewatered channel. B9. Haul trucks will turnaround at the north end of the access road within the designated area shown on the Site Access drawing. The Contractor shall temporarily modify the double - swing interior gate and fence at the north end of the site as required to allow semi -end dump trucks to travel to the truck turnaround area. At the end of the project, the gate and fence shall be restored to their existing condition to the satisfaction of the West Newport Oil Company. 1310. The Contractor shall cooperate and coordinate with West Newport Oil Company's designated field representative at all times to allow immediate access and passage of oil field equipment, traffic, and personnel at any time during work hours. The Contractor shall not block the access road at any time without the permission of the West Newport Oil Company. Contractor acknowledges that West Newport Oil Company's operations on the Property, including the access road, may from time to time temporarily block the access road. Except where required by an emergency situation, West Newport Oil Company will notify Contractor's field representative of scheduled operations that block the access road. In the event of a conflict between Contract's use of the access road and West Newport Oil Company's use of the access road, West Newport Oil Company's use of the access road shall have priority over Contractor's use of the access road. 1311. The Contractor shall secure the site and all entry and interior gates within the work area at the end of each work day to the satisfaction of the West Newport Oil Company. B12. The Contractor shall protect the existing earth spill containment berms adjacent to the access road in place and immediately repair any sections damaged by his operations. B13. The duration of the project is estimated to be 4 to 6 months. The first five weeks will consist of construction of the temporary short access roadways, temporary sheet pile cofferdam and dewatering of the excavation area. Excavation of the slough and hauling away material will take approximately 2 months. Removal of sediment from the Caltrans culvert will be completed within about 1 month. The work will be concurrent with slough excavation. Removal of the temporary roadway accesses and cofferdam will occur at the end of the job and take about 3 weeks to complete. Restoration of the temporary access roadway areas will take approximately two weeks to complete. B14. The estimated construction start date is August 2016. All work is estimated to be complete by January 2017. B15. At the completion of the project, the Contractor shall amend the gravel road with like material as required and finish grade the road surface to repair any ruts, depressions, or other deteriorated areas in the roadbed caused by the construction equipment and haul truck traffic. B16. At least 10 days prior to revegetating any disturbed areas as may be required by the permit conditions, the Contractor shall submit the procedure and plant palette to NBR for NBR's written approval. -7- 6/20/16