Loading...
HomeMy WebLinkAboutState of California; 1964-07-08;INTERSTATE PROJECil^}. 1-005-1(6)32 Utility Owner FORM R/W-39 STATE OF CALIFORNIA DEPARTMENT OF PUBLIC WORKS DIVISION OF HIGHWAYS DIST. Co. RTE. SEC. WORK AUTHORIZATION XI SD 2 A.Cbd 11V11H148(2 (New XI-SD-5) UTILITIES AGREEMENT NO. 12S6l Sheet 1 of 2 Sheets Date- July 8,1964 FIRST PARTY: State of California, acting by and through its Department of Public Works, Division of Highways, hereinafter called STATE. SECOND PARTY: CAFUuS.BAD MUN hereinafter called OWNER. Relocation is required of certain utility facilities of OWNER, cost of which is to be borne by STATE because: existing facilities are located on prior and superior recorded action of Lis Pendens for an easement, and it Is a STATE obligation under the provisions of Section 703 of the Streets and Highways Code. WORK TO BE DONE: Install, remove and/or rearrange water facilities to accommodate freeway construction on Road XI-SD-2-A,Cbd (New XI-SD-5) between 0.1 mile south of San Marcos Road and 4.4 miles south of,Route 196, as follows: A. BY OWNER: Replace approximately 165 feet of 10 Inch A.C. water main and 255 feet of 12 inch A.C. water main with approximately 285 feet of 10 inch C.M.L. and C.W.S.P. and 175 feet of 12 inch C.M.L. and C.W.S.P. at the Intersection of the "FR" Line and Poinsettia Lane. All work shall be performed substantially in accordance with OWNER'S drawings and estimate submitted by the coordination of Mr. Jack Y. Kubota and Boyle Engineering dated February 11, 1964 on file in the District XI office of the California Division of Highways, 4075 Taylor^ Street, San Diego, California. Technical services for locating, making of surveys, preparation of plans, specifications, estimates, supervision and inspection are to be furnished by the consulting engineering firm of Boyle Engineering, 4525 Mission Gorge Place, San Diego, California, on a fee basis previously approved by STATE. All relocation work not normally performed by OWNER shall be performed by a contractor whose selection was made on a low bid basis with the Owner performing all work necessary for supervision and billing with its own forces. II. Sheet 2 of 2 Sheets Minor deviations from the aBove described^||blocatlon may be made and incidental work performed by the OWNER or the STATE, when mutually acceptable to both parties and upon approval by the State Engineer. PAYMENT: The STATE shall pay the actual cost of said relocation within sixty days after receipt of five copies of itemized bills. Such bills shall be compiled on a basis of cost and the expense incurred and charged or allocated thereto by said OWNER in accordance with its regularly established practice. It is understood that the said cost to the STATE shall not Include any betterment or Increase in capacity of the said OWNER'S facilities on the new location and that the said OWNER shall credit the STATE for all the accrued depreciation and the value of salvage materials from the portion of the facilities to be removed and relocated as herein contemplated. The books of the OWNER shall be open to STATE and Federal auditors for the purpose of checking the charges rendered. Total consideration for rights of way acquired by OWNER shall not exceed $500.00 without prior approval of STATE. It is understood that Policy and Procedure Memorandum 30-4 Issued December 31, 1957, by the Bureau of Public Roads of the United States Department of Commerce is made a part of this agreement. Estimated Colt to STATE $ 6,500.00 OWNER agrees to perfonn aud STATE agrees to pay for the above described work in accordance with_ Sections I and II hereof. WITNESS WHEREOF, the parties have executed this agreement the day and year first above written. APPROVAL.RECO: CARIjSBAD MUNICIPAL WAJPR DISTRICT By IG! I TOT WAT-KCENT JF HIGHWAYS (ADMINISTRATION) Ovmtt- STATE OF CALIFORNIA DEPARTlt^NT OF PUBLIC WORXS J .\DEI District Engineer JAA:rm EST. BSS. 44BS7 7-61 10M (l) SPO MAIL ADDRESS P. O. Box 390 SAN DIEGO ta, CALIF. STATE OF CALIFORNIA DEPARTMENT OF PUBLIC WORKS DIVISION OF HIGHWAYS DISTRICT XI 4075 TAYLOR STREET SAN DIEGO. CALIFORNIA August 14, 1964 TELEPHONE 297-4BOI PLEASE REFER TO FILE NO. XI-SD-5 PM 32.5-45.9 022412 R/W 12961 Interstate Project No. 1-005-1(6)32 Carlsbad Municipal Water District 5780 El Camino Real Carlsbad, California Attention: Mr. Dennis Wood, General Manager Gentlemen: We are enclosing your fully executed copy of Utilities Agreement No. 12961 dated July 8, 1964 which provides that you will be reimbursed for the costs Incurred in relocating water facilities to accommodate highway construction on Road XI-SD*5- PM 32.5-45.9 between 0.1 mile south of San Marcos Road and 4.4 miles south of Route I96. At the time you commence your relocation work, please note that the construction project may have been staked and we will appreciate your utmost cooperation in preserving these stakes and monuments. Payment will be made upon receipt of five copies of a bill in accordance with the agreement. Very truly yours. JAA:rra Enc. cc: JR ROS J. DEKEMA District Engineer By RICHARD 0. STECK Right nf Way Clearance Agent mi m §ABLSBAP Muf»iC;p WATER DlSTUiCT AUG 17'64 MAIL ADDRESS P. O. Box 390 SAN DIEGO 12. CALIF. STATE OF CALIFORNIA DEPARTMENT OF PUBLIC WORKS DIVISION OF HIGHWAYS DISTRICT XI A07S TAYLOR STREET SAN DIEGO. CALIFORNIA June 19, 1964 TELEPHONE 297-4501 PLEASE REFER TO FILE NO. XI-SD-2-A,Cbd (New XI-SD-5) R/W 12961 Interstate Project No. 1-005-1(6)32 Carlsbad Municipal Water District 5780 El Camino Real Carlsbad, California Attention: Mr. Dennis Wood, General Manager Gentlemen: Submitted herein is Notice to Relocate Utility Facility No. 12961 covering rearrangements of water facilities to accommodate highway construction on Road XI-SD-2-A,Cbd (New XI-SD-5) between 0.1 mile south of San Marcos Road and 4.4 miles south of Route I96. This Notice is in accordance with the plans and estimates as submitted by the coordination of Mr. Jack Y. Kubota and Boyle Engineering. These plans and estimates will be sufficient to prepare the Utilities Agreement which we will send to you as soon as it is prepared. Very truly yours, J. DEKEMA District Engineer By GEORGE A/GRAY Right of Way Clearance Agent JAA:rm Enc. cc: JR GAG tECD. CARLSBAD WATtR uioiKi.l JUN24'6-'! ^ STATE OF CALIFORNIA DEPARTMENT OF PUBLIC WORKS • DIVISION OF HIGHWAYS District XI S_an._J)i_e.go California IN'^'-^'HSTAT^"' Utility Company -PISJECT Ik 1-005-1 ('6')^""'^ Dist. XI cSisD Rte. 2 See. A, Cbd (New XI-SD-5) Utilities Notice No 12961 Date„..„i""^^i5_,___1964_ NOTICE TO RELOCATE UTILITY FACILITY To: Carlsbad Municipal Water District 5780 El Camino Road Carlsbad, California Contract No. Agreement No. ..12561. B Yes Because of the State Highway construction on: Freeway XI-SD-2-A,Cbd (New XI-SD-5) between 0.1 mile • No south of San Marcos Road and 4.4 miles south of Route I96. which affects your following described facilities: 10" and 12" A.C. Water Line. you are hereby ordered to relocate as follows: Replace approximately I65' of 10" A.C. water main and 255' of 12" A.C. water main with approximately 285' of 10" C.M.L. and C.W.S.P. and 175' of 12" C.M.L. and C.W.S.P. at the intersection of the "PR" Line and Poinsettia Lane. Your work schedule shall be as follows: Relocate facilities by September 1, 1964 and/or coordinate with contractor. This relocation is at I ^^^^^ ^ expense because xksaxKX^c Recorded action of Lis Pendens and Section 703 of the Streets and Highways Code. Authorized on June 3. 1964 by the U.S. Bureau of Public Roads for performance of the work by your own forces. If any portion of the work is to be done by a contractor, the State must be notified in sufficient time to obtain authorization for same from the Bureau of Public Roads before the contractor begins work. JAA:rm Copies to: 1 • Owner (white) STATE OF CALIFORNIA "DEPARTMENT OF'PUBLIC"¥0RK5 1 • Owner's representative: (white) 2 Q Residence Engineer (white) 1 • Permits (green) 2 • H.Q.R/W (pink) AO office copy (yellow) Bureau of Public Roads DIVISION OP miimjDm^RjmsRjmi/cf:. District Engineer EST. 263. 41980 5-61 3M SEXT SPO