Loading...
HomeMy WebLinkAboutCalifornia, State Of; 1988-08-12; Parks & Rec1 AGREEMENT FOR REPLACEMENT 2 OF 3 CHERRY AVENUE STAIRWAY 4 AT 5 CARLSBAO STATE BEACH 6 /a" 7 This agreement, made and entered into this-&d day of%BB, by 8 and between the State of California, acting through the Department of Parks 9 and Recreation (DPR) and the City of Carlsbad (City). 10 11 WITNESSETH: ---------- 12 13 WHEREAS, State of California may, pursuant to Section 5003 of the 14 Public Resources Code, enter into contracts to provide for the repair and/or 15 replacement of facilities in the State Park System and may expend funds 16 therefor; and 17 18 WHEREAS, DPR and City desire to enter into an agreement for said 19 replacement of a stairway at Cherry Avenue, Carlsbad State Beach; and 20 21 WHEREAS, it is the mutual benefit of the parties hereto that City 22 design and construct a replacement stairway at Cherry Avenue; and 23 24 WHEREAS, the parties hereto desire to avail themselves of all 25 provisions of law applicable to this agreement and desire to jointly exercise 26 their powers as specifically set forth herein and as authorized under Title 1, 27 Division 7, Chapter 5, Article 1, of the Government Code. COURT PAPER STATE oc C*IICO”Nlh STD. 113 IRE”. 8.721 El5 34769 - 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 NOW THEREFORE, in consideration of the mutual covenants contained herein, the parties do hereby covenant and agree as follows: 1. fa) City shall perform or cause to be performed or furnish or cause to be furnished labor, equipment, materials, and supplies requ'red for the development of a stairway at Cherry Avenue to the seawall, hereinafter referred to as "Project", in accordance with the approved plans, working drawings, and specifications by DPR and on file with both City and DPR. !b) No substantial change or changes shall be made from the approved plans and working drawings without express written approval by DPR. 7 ,- . !a\ Project includes forming and pouring concrete stairways and landings and related facilities, including but not limited to paving, grading, drainage, sidewalk, curb and gutter. (b) State shall not be responsible for the payment of any utility connections fees for this Project. 3. DPR agrees to pay to the City up to $41,000 for the actual related administrative and inspection 21 construction costs and $4,000 for 22 services. 23 24 4. !a! Construction work 25 according to the method or in the 26 if it were proceeding independent 27 --- COURT PAPER STITE OF CALIFORNIA STD. 113 IRE”. e-721 85 34769 for development shall be accomplished by City manner for performing such work by City as ly, except as herein otherwise provided. - 1 (b\ "As-built" drawings for the completed project shall be 2 delivered to DPR within sixty f5D1 days after completion of construction. 3 4 !c! All work by City under this agreement shall be completed within 5 two (2‘1 years from the date of approval of this agreement. 6 7 cd! DPR's obligation under this agreement shall not exceed $45,000 8 unless this agreement is amended in writing to provide for such excess amount. 9 10 5. DPR reserves the right, in addition to any other right it may have, 11 to inspect the work during normal work hours, at its discretion as needed to 12 determine that DPR's funds are being expended in accordance with the intent of 13 th!s agreement. When completed, City shall make final inspection with State's 14 Representative. With the prior approval by the State, City may accept the l5 work from its construction contractor. 16 17 6. If needed, State shall grant to City, without cost to City, an 18 easement for the construction, operation, and maintenance of the Project that lg is on State land. 20 21 7. (a> To receive payment, City shall send request for payment to the 22 Department of Parks and Recreation, Development Division, 23 P.O. Box 942896, Sacramento, CA 04296-0001. 24 25 'b! City shall place monies advanced by DPR and any interest earned 26 thereon in a separate interest-bearing account. 27 --- COURT PAPER STITE OF C*llro”NlA STD. 113 IRE”. 8.721 85 34769 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 8. In the event the actual cost to complete said work does not exceed the amount or amounts advanced to City under this agreement, the City agrees within ninety (90) days of completion of said work or the termination date of this contract whichever occurs first to refund to DPR the difference between the actual cost and the amount advanced to City under this agreement including all interest earned on the principal advanced by DPR to City. 9. City shall strictly account for the funds disbursed by DPR to City under this agreement. City shall maintain satisfactory financial accounts, documents, and records relating to the cost, disbursement, and receipts with respect to the work and the funds therefor and shall make them available to DPR in City's offices for auditing at reasonable times and shall retain them for three years following the completion of the work, or the final payment therefor whichever is later. The parties hereto agree that until three years after completion of the work, or the final payment therefor, whichever is later, that they shall be subject to examination and audit by the State Auditor General. 10. City hereby waives all claims and recourse against DPR including any right to contribution for loss or damage to persons or property arising from, growing out of, or in any way connected with or incident to work under this agreement except claims from the concurrent or sole negligence of DPR or their officers, agents, and employees. City shall to the extent it may legally do so and subject to availability of funds, hold harmless, and defend DPR and its officers, agents, and employees against any and all claims, demands, damages, costs, expenses, COURT PAPER STITC or CALIFORNIA STD. 113 (REV. 8.721 85 34769 4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 or liabilities arising out of the development or construction of the property described herein except (1) for liability arising out of the concurrent or sole negligence of DPR or its officers , agents, and employees which claims, demands, damages, or causes of action arise under Government Code Section 895.2 or otherwise. In the event State of California is named as codefendant under the provisions of the Government Code Section 895.2 et seq., City shall notify DPR of such fact and shall defend State of California in such legal action unless State of California undertakes to represent itself as codefendant in such legal action in which event State of California shall bear its own litigation, costs, expenses, and attorney's fees. In the event judgment is entered against State of California and City because of the concurrent negligence of said entities, their officers, agents, or employees, an apportionment of liability to pay such judgment shall be made by a court of competent jurisdiction. Neither party shall request a jury apportionment. The City shall require the contractor or contractors to obtain and maintain public liability insurance as is consistent with City procedures. Said policy or policies shall be underwritten to the satisfaction of DPR. A signed and complete certificate of insurance , with all endorsements required by this paragraph, shall be submitted to DPR before construction work is commenced. 11. This agreement may be amended in writing from time to time by mutual consent of both parties subject to the approval of the State Department of General Services. COURT PAPER STAT’! OF cALl,ORNlA STD 113 (REV. 8.72) 85 34769 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 12. Any notice, demand, or request required or authorized by this agreement to be given or made to or upon DPR shall be deemed properly given if delivered by certified mail, postage prepaid to the State of California, Department of Parks and Recreation, P.O. Box 942896, Sacramento, CA 94296-0001. The notice, demand, or request required or authorized by this agreement to be made to or upon City shall be deemed properly given or made if delivered by certified mail, postage prepaid to City of Carlsbad, 2075 Las Palmas Drive, Carlsbad, California 92009-4859. The address to which any notice, demand, or request is to be mailed may be changed at any time by notice given in the same manner as provided in this article for other notices. Nothing herein shall preclude the giving of notice by personal services. 13. The Nondiscrimination Clause, Standard Form 17A, attached hereto is incorporated herein and for the purposes of this agreement, the word "contractor" therein shall mean City. 14. Pursuant to Public Resources Code Section 5080.34, this agreement prohi bits, and every contract for a concession of lands that are subject to this development agreement shall expressly prohibit discrimination against any person because of the race, color, religion, sex, marital status, national origin, or ancestry of that person. s-w m-B mm- COURT PAPER STATE OF CALI,ORNIA STD. 113 (REV e-721 85 34769 1 IN WITNESS WHEREOF, the parties have executed this instrument upon 2 the date first hereinabove appearing. 3 4 CITY OF CARLSBAD 5 STATE OF CAL1 FONIA DEPARTMENT OF PARKS AND RECREATION 6 7 BY BY 8 9 // / ?BT Date Date 10 11 12 13 14 G-13284 15 16 17 18 19 20 21 22 23 24 25 26 27 COURT PAPER STATIC OF CILIIORNIA STD 113 ,RE”. 8.72) 65 34769 . *. ’ . . 1 IN WITNESS WHEREOF, the parties have executed this instrument upon 2 the date first hereinabove appearing. 3 4 CITY OF CARLSBAD STATE OF CAL1 FONIA 5 i DEPARTMENT OF PARKS AND RECREATION 6 I 7 I .I By BY SF- c 8 ;: i?B~~~ Date‘ r 12 ' 13 14 i G-13284 15 l6 ;, 1; !I 17 18 19 3n i! %?w I wwxw I mJfwc7 I Dqawtment of Genefal SewiceC APPROVED OCT 03 1988 SotrOfCdifOM-~Th,~ DEPARTMENT OF PARKS AND RECREATION -f CERTIFICATION OF FUNDING , . . . . . . . . NONDISCRIWINATION CLAUSE (OCP - 1) 1, During the performance of this contract, contractor and fts subcofitractbrs shall not unlawfully discriminate against any employee or applicant for employment because of race; reli- gion, color, national ori medical condltfon, marito 9 in, ancestry, physical handicap, status, age (over 40) or sex, Contractors and subcontractors shall insure that the evoluo- tlon and treatment of their employees and aWicants for em loyment are free of such discrimination. Contractors and Iii su contractors shall comply with the provisions of the Fair Employment and Housing Act (Government Code, Section 12900 et se- 1 and the aoplicoble regulations P et se- > and the applicable regulations promul Kali%rnia Administrative Code Title 2 Kali%rnia Administrative Code Title 2 romul Sect Sect on 7285 0 et 9 9 ated thereunde ated thereunde on 7285.0 et ses,), ses,), The apblicable regulati6ns of th6 The apblicable regulati6ns of th6 Fair Employ&t and Housing Commission 1 Housing Commission 1 Fair Erw'Ioyment and set forth in Chapter set forth in Chapter s s lerrenting Governmen lerrenting Government Code, Section t Code, Section 299 299 of Division 4 of J of Division 4 of Title 2 of the Co itle 2 of the Co 1 1 l- l- fornlo Administrative Code ore incorporot fornlo Administrative Code ore incorporated into this controc ed into this controc by reference and mode a part hereof as If by reference and mode a part hereof as If set forth In full, set forth In full, _ . . ? LJ t Cbntroctor and its subcontrdctors shall-give written~notice of thefr obligations under this clause to labor orgdnizotions with which they have a collective bargaining or other agreement. 2, This contractor shall include the nondiscrfmination ond com- pliance provlslons of this clause in all subcontracts to perforr, work under the contract, / sm. 17A (mi &-.a) , lf 1: 1: II 14 l! 1c 17 1E 1s 2c 21 22 23 24 25 26 27 28 RESOLUTION NO. 88-278 APPROVING AN AGREEMENT BETWEEN THE CITY OF CARLSBAD AND THE STATE OF CALIFORNIA DEPARTMENT OF PARKS AND RECREATION FOR THE RECONSTRUCTION OF THE STATE'S CHERRY AVENUE BEACH ACCESS STAIRWAY WHEREAS, the City Council and the City of Carlsbad hereby finds it necessary, desirable and in the public interest to assist the State of California Department of Parks and Recreation with the reconstruction of the State's Cherry Avenue Beach Access Stairway: and WHEREAS, an Agreement to effect said reconstruction has been prepared; and WHEREAS, the City has awarded a construction contract for the Carlsbad Boulevard Bluff Top Walkway project which will incorporate as an element the reconstruction of the Cherry Avenue Beach Access Stairway. NOW, THEREFORE, BE IT RESOLVED by the City of Carlsbad, California as follows: 1. That the above recitations are true and correct. 2. That an Agreement between City of Carlsbad and the State of California Department of Parks and Recreation for the reconstruction of the Cherry Avenue Beach Access Stairway is hereby approved and the Mayor and City Clerk are hereby authorized and directed to execute said Agreement. /I/ /// /// I// , f 1i 1: 1’: 1: 11 l! 1t 1: 1E 15 2c 21 2i 22 24 25 26 27 28 3. Following the Mayor's signature of said Agreement, the City Clerk is further authorized and directed to return said Agreement and a certified copy of this Resolution to the State of California Department of Parks and Recreation, Attn: Robert D. Cates, Chief, Development Division, Post Office Box 942896, Sacramento, CA 94296, and a copy of said Agreement to the Municipal Projects Department. PASSED, APPROVED AND ADOPTED by the City Council of the City of Carlsbad at its regular meeting held on the day 9th of August I 1988, by the following vote, to wit: AYES: Council Members Lewis, Kulchin, Pettine, and Mamaux NOES: None ABSENT: Council ATTEST: nk ALETHA L. RAUTENKRANZ, City\Clerk (SEAL) STATE OF CALIFORNIA, ) COUNTY OF SAN OIEGO ) ss. KAREN R. KUNDTZ, Deputy I. I - (:it> (hv-k of tflcb (:ity cbf (I;krlslx1tl. (:olltit!. of Sill1 IXcyy), St;Itc- Of (~iifif0rtii~t. III*I.c~I>! c,c*r.tif!. tI1at I II;I\,c* (.~)ttll~;lr~*<I tllch t’orc*gofl~g ccq~y witI tIlc* origill;lt Resolution#88-278 II;ISS(Y~ :IIIC~ ;iclcq~tc~ti lb\ wicl (:it\, (:011i~.il. at a regular Iil(*(+itig tl1(w*of. ilt tIlc% titiicu illl(l Ily tllcb \~Ot(~ tli(w*iii \I;ltc~cl. \\.liicdi c,ri,giil;il Resolution is Ilow 011 fife* iii Ill>’ offic.cs: tll;It tl,(s SiIIII(’ ~~o~it;ii~~s it fllll. 11.Ill’ ;tl~fl (~orrc*(~t I~iltlscTi~)t tli(m4roIii ;llitl (,I’ tlic* \vliolc* tlicv-c.of. \\‘itttc.\\ III!. II;IIIO ;III(~ tlbca ,+IYII of s;\itI (lit\, of i:;lrI>I,;ltl. tIlis 15th (tit\' of August 9 1988