Loading...
HomeMy WebLinkAbout1990-02-06; Housing & Redevelopment Commission; 148; Operating Agreement with StateHOUSING AND,SEDEVELO’PMENT COMMIS-‘3N - AGENDA&ti? & APPROVAL OF AN OPERATING AGREEMENT WITH THE STATE OF CALIFORNIA, DEPARTMENT OF PARKS AND RECREATION RECOMMENDED ACTION: Adopt Resolution No. /6/ approving an operating and maintenance agreement with the State of California Department of Parks and Recreation for Carlsbad Streetscape, Phase IV, the Ocean Street Sculpture -Park. I ITEM EXPLANATION: On June 6, 1988, the Commission approved additional design expenditures to complete plans for the construction of a large public fountain and sculpture piece at the corner of Ocean Street and Carlsbad Boulevard. Additionally, this project includes substantial Streetscape frontage improvements along Carlsbad Boulevard at Ocean Street, the closure of Ocean Street, and the creation of parking facilities. The site in question is owned by the State of California and operated by the State Department of Parks and Recreation. The attached Operating Agreement with State Parks gives the City the right to construct Streetscape, Phase IV, improvements on State property. In return, the City accepts certain liability and responsibility for maintaining the improvements. The Phase IV improvements were designed by Austin-Hansen-Fehlman Incorporated in association with Church Engineering, Incorporated. The sculpture piece itself is designed by New York artist Andrea Blum. Her work consists of bold walls of textured concrete in earth tone colors and tall steel trellises. The sculpture is reflected from below by two (2) pools of water. A central walkway through the sculpture allows people to stop and sit at one of several benches, and enjoy the sculpture's dramatic angles. The metal and concrete work is balanced by beds of colorful sea fig bushes. Backlighting is provided to make the sculpturels artistic impact equally effective at night. The other improvements to be constructed in Phase IV of the Streetscape program are located entirely within City owned right- of-way and, therefore, not included in the State Operating Agreement. These additional improvements include: 1. Ocean Street Parking Lot The sculpture area will be constructed adjacent to Ocean Street at Carlsbad Boulevard. Through traffic on Ocean Street can reach Carlsbad Boulevard by Oak Avenue. Perpendicular parking stalls will be painted on both sides of the remainder of Ocean Street between the sculpture piece and Oak Avenue. -A sufficient number of new parking stalls will be provided on Ocean Street I to replace the spaces lost by the construction of the sculpture. Page 2 of Agenda Bill No. /4f 2. Carlsbad Boulevard Median The left-turn pocket in Carlsbad Boulevard that turns into Ocean Street will be replaced with a landscaped raised median. The new median section will match the existing median to the south and the median to the north under construction with the Streetscape Phase II improvements. A median break will be provided for left turns between Pine Avenue and Carlsbad Boulevard. 3. Traffic Signal at Carlsbad Boulevard and Pine Avenue The.four-way intersection of Carlsbad Boulevard, Ocean Street and Pine Avenue is difficult for both motorists and pedestrians to negotiate. The skewed approach angle of Ocean Street makes it difficult to design a traffic signal that can both safely allow turning movements from the side streets and keep through traffic moving well on Carlsbad Boulevard. Closure of Ocean Street at Carlsbad Boulevard leaves a T-intersection that can be controlled by a traffic signal with minimal waiting time. The traffic signal at Pine Avenue and Carlsbad Boulevard will be constructed as a part of the Phase IV Streetscape improvements. If the Commission approves the Operating Agreement, staff will request authorization to advertise for bids in the near future. Construction is tentatively scheduled to begin in the late Spring or early Summer of 1990 and require approximately five (5) months to complete. Staff requests the Commission's approval of the Operating Agreement. FISCAL.IMPACT: The 1989-90 CIP included Public Facilities Fee funding for a traffic signal at the corner of Pine Avenue and Carlsbad Boulevard. The funding of the Streetscape Phase IV construction project is included in the proceeds of the Tax Allocation Bond program previously approved. Execution of the Operating Agreement and construction of the Phase IV Streetscape improvements will require a small increase in annual park maintenance expenditures. The City of Carlsbad Parks and Recreation Department will assume the State of California Parks and Recreation Department's responsibility for the Ocean Street and Carlsbad Boulevard triangle. 7 .- - . Page 3 of Agenda Bill No. /#f EXHIBITS: 1. Location map. 2. Resolution No. approving an Operating Agreement with the /d/ State of California, Department of Parks and Recreation. 3. Operating Agreement 4. Letter from State Parks and Recreation Superintendent. - - LOCATION MAP LEGEND AREA TO BE IMPROVED v ‘ROJECT NAME PROJECT # EXHIBIT STREETSCAPE PHASE IV 3288 1 c r 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 2% RESOLUTION NO. 161 A RESOLUTION OF THE HOUSING AND REDEVELOPMENT COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AN OPERATING AGREEMENT FOR THE CONSTRUCTION OF PHASE IV OF THE CARLSBAD STREETSCAPE PROGRAM, PROJECT NO. 3288 WHEREAS, the Housing and Redevelopment Commission of the City of Carlsbad, California, has determined it necessary, desirable, and in the public interest to construct Streetscape improvements on property owned by the State of California; and WHEREAS, the State of California has offered the City the right to construct improvements on State land for public benefit: and WHEREAS, the City thereby assumes the responsibility to maintain said improvements for continued public safety and benefit. NOW, THEREFORE, BE IT RESOLVED, by the Housing and Redevelopment Commission of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the Operating Agreement between the Carlsbad Housing and Redevelopment Commission and the State of California is hereby approved and the Commission Chairman is hereby authorized to execute said agreement. 3. Following the execution of the agreement by the Chairman, the City Clerk is authorized and directed to forward six (6) original copies to the local office of the California Department of Parks and Recreation, attention William Fait, 2680 Carlsbad /// /// 1 2 3 4 5 6 7 8 9 10 11 12 13 1s: 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Boulevard, Carlsbad, California, 92008, for subsequent execution by the California Department of General Services and Parks and Recreation. PASSED, APPROVED AND ADOPTED at a regular meeting of the Carlsbad Housing and Redevelopment Commission held on the 6th day of February I 1990, by the following vote, to wit: AYES: Commissioners Lewis, Kulchin, Pettine, Mamaux and Pettine NOES: None ABSENT: None (SEAL) 1, EXHIWw ,: I STATE cX= CLUIkORNIA--THE RESSbURC~ A--“lCY GEORGE Di%KMEJIAN, Gam-mr DEPARTMENT OF PARKS AND RECREATION San Diego Coast District 2@0 Carlsbad Boulevard Carlsbad, CA 92008 (619) 729-8947 January 23, 1990 City af Carlsbad - 2075 Las Palmas Drive Carlsbad, CA 92009-4859 Dear John, Attached are 6 copies of a retised operationg agreement between tie State and the Carlsbad Housing and Redevelopment Comission. Changes have been made as requested in your letter of January 18, 1990. Please return the original ami five copies to me for- fox-war-g to Sacramnto with a City Council resolution approtig t&s action. State Parks has retiewed the plz& for the Ocean Street Sculpture Park, project i+ 3288, Drawing No. 291-2 ad finds these plans to be co!zpatible with the earls- bad State Beach General Plan. No auuuendment to the General Plan will be reqtired to implement this project. Please contact me if you hare questions. William-V. Fait, District Superintendent San Diego Coast District ‘) . . 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 COURT PAPER STATE OF CALIFORNII\ STD 113 (REV 8.721 Paragraph OPERATING AGREEMENT CARLSBAD STATE BEACH INDEX - 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. 28. 29. Premises ................. Use ................... Term ................... Consideration .............. Construction ............... Ownership of Improvements ........ Maintenance of Obligations of Commission . Concessions ............... Revenues ................. Records-and Accounts:. .......... Beach Erosion Control and Protection Work Eminent Domain Proceedings ........ Utilities ................ Public Liability Insurance ........ Hold Harmless Agreement ......... Prohibitions Against Commission Assigning, Defaults and Remedies. .......... Notices ................. Termination. ............... Real Property Acquisition. ........ Nondescrimination. ............ Limitation ................ Paragraph Titles ............. Agreement in Counterpar.ts. ........ Agreement in Writing ........... Inspection ................ Successors in Interest .......... Partial Invalidity ............ Waiver of Rights ............. Signatures ................ Exhibits ................. ........ ........ ........ ........ ........ ........ ........ ........ ........ ........ ........ ........ ........ Subletting. . . ........ ........ ........ ........ ........ ........ ........ ........ ........ ........ ........ ........ Page 3 3 4 4 4 5 5 6 6 6 7 8 8 8 9 10 10 11 11 13 13 13 14 14 14 14 14 14 15 15 . . 1 OPERATING AGREEMENT 2 3 CARLSBAD STATE BEACH 4 5 6 7 8 s 1c THIS OPERATING AGREEMENT (Agreement), made and entered into this by and between STATE OF CALIFORNIA, acting through the Department of Parks and Recreation, hereinafter referred to as "STATE" and the City of Carlsbad Housing and Redevelopment Commission, herinafter referred to as Commission, without regard to number and gender. WITNESSETH ---------- 11 12 13 14 16 A. Pursuant to the provisions of Section 5080.30, et seq., of the Public Resources Code of the State of California, STATE may enter into an operating agreement with subdivisions of the State of California for the development and operation of lands under the jurisdiction of STATE for the purpose of the State Park System. 1E 1s 2C 21 B. STATE has acquired for park and recreational purposes certain real property known as "Carlsbad State Beach" as identified in Exhibit A attached. These park properties are located within the City of Carlsbad in the County of San Diego. 22 23 24 2E C. STATE and COMMISSION desire to enter into an Agreement to provide for the development, operation, control, and maintenance of a part of Carlsbad State Beach by the City of Carlsbad as identified on Exhibit "A". 2E 27 - - - COURT PAPER STA’TE OF CA.LlFORNIA STD 113 ,RE”. 8.721 2 - 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 COURT PAPER STIT’E OF C*‘.IFORNI* STD 113 ,REY 8.721 -\ NOW, THEREFORE, in consideration of the mutual covenants herein contained, the parties hereto do hereby covenant and agree as follows: 1. PREMISES: STATE authorizes COMMISSION to develop, operate, control, and maintain a portion of Carlsb .1 State Beach, as shown on Exhibit "A" attached, and hereby made a part hereof. STATE shall not be liable for any costs of development, maintenance, control, or operation of the premises. 2. USE: COMMISSION agrees to develop, operate, control, and maintain the premises as public recreational beach/park facilities to be accessible and subject to the use and enjoyment of the general public. Such development and operation of the premises shall be conducted in accordance with the approved State General Plan for Carlsbad State Beach adopted November 1983 and all applicable federal, state, and local government statutes, laws, and regulations. Copies of said General Plans are on file at the San Diego Coast Distric Office, 2680 Carlsbad Boulevard, Carlsbad, CA 92008. Should the COMMISSION propose developments or operations not authorized under the current Carlsbad State Beach general plan, COMMISSION may prepare an amendment to said plan, pursuant to Public Resources Code Section 5080.31 which amendment shall be submitted to and approved by the California State Park and Recreation Commission. COMMISSION may adopt rules and regulations for the use and enjoyment of the premises. Any such rules and regulations adopted by COMMISSION shall conform to and be consistent with the rules and regulations 3 1 adopted by STATE and generally applicable to the State Park System, including 2 3 4 5 said property. Said premises shall not be used for any other purpose than those herein described. 1 be twenty (20) years 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 3. TERM: The term of this Agreement shal and shall commence on COMMISSION shall have the option to extend the term of this Agreement for an additional twenty (20) year period subject to approval of STATE. Notification in writing at least 1 Agreement. of said exercise of option shall be submitted to STATE 8 months prior to the termination date of this 4. CONSIDERATION: In consideration of the services to be performed by COMMISSION pursuant to this Agreement, i.e., development, care, maintenance, operation, and control of subject premises, STATE hereby authorizes the use of the said premises by COMMISSION on a rent-free basis on the condition that COMMISSION exert a good faith effort in performing the services identified in this paragraph. In the event that COMMISSION fails to perform in good faith, such services for the benefit, use and enjoyment for the general public, this beach park unit identified in Exhibit "A" shall revert back to the STATE. 5. CONSTRUCTION: COMMISSION, at no cost or expense to STATE, may undertake new development, construction, or improvements to enhance public recreational facilities at this park unit. Such development, construction, or improvements shall be in accordance with the State General Plan for COURT PAPER ST#.TE OF CALIFORNI* STD 113 <REV 8.728 4 -c 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 COURT PAPER STATE OF C*L.IFORNI* STD 113 (REV 8.72) Carlsbad State Beach. All plans and specifications for improvement and development shall be approved by STATE to ensure that such plans comply with STATE'S requirements. No such improvement or development including beach erosion control and protection, shall be commenced by COMMISSION'S own forces or by its contractors without prior written STATE approval of such plans and specifications. STATE agrees to communicate its approval or disapproval of such plans and specifications, in writing, within forty five (45) days of receipt of same (disapprovals shall be accompanied with written explanation of reasons for such disapproval). STATE, however, agrees not to unreasonably withhold said approval, and if STATE fails to so approve or specify changes, than approval is deemed to be given at the end of the forty five (45) day period. 6. OWNERSHIP OF IMPROVEMENTS: Upon termination of this Agreement pursuant to any provisions under Paragraph 19 (TERMINATION), all improvement' 9 constructed shall become part of the realty and title to said improvements ) shall vest in STATE. For all improvements erected on the premises by COMMISSION, a Notice of Completion shall be filed with the STATE. Notwithstanding the above, art park elements consisting of art sculpture shall remian the property of the COMMISSION and at the time of expiration or termination of the operating agreement may be removed or relocated off State property. 7. MAINTENANCE OBLIGATIONS OF COMMISSION: During the term of this Agreement, COMMISSION at no cost or expense to STATE shall provide for upkeep and maintenance of the premises in a safe, good condition, and in substantial repair, and all improvements of any kind which may be erected, 5 . 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 COURT PAPER STATE OF CILIFORN1A 5-m 113 IRE”. 8-72) installed, or placed thereon. During the term of this agreement it shall be j COMMISSION'S responsibility to ensure that the premises are maintained in i such a level and standard of condition and repair as other city park and I beach facilities. 8. CONCESSIONS: Subject to prior approval in writing by STATE, COMMISSION may grant concessions in or upon the premises consistent with the requirements of the STATE under Section 5080.33 and 5080.34 of the Public Resources Code. All concession contracts shall be subject to the requirements of the Public Resources Code Section 5080.20. No concession shall be granted by COMMISSION which will exploit public lands for commercial purposes. 9. REVENUES: Any income to COMMISSION derived from its control and operation of premises for services, benefits, or accommodation to the general public shall strictly be used for operation and maintenance expenses of the premises. Any such portion of income as may exceed costs and expenses shall be utilized for the benefit of the premises. 10. RECORDS AND ACCOUNTS: COMMISSION shall, at all times during the term of this Agreement, keep separate, true and complete books, records, and accounts of all income and fees received and all expenditures made by COMMISSION in relation to concessions, special services, and all other matters incident to the development, control, and operation of the premises. COMMISSION shall report said income and expenditures to STATE on an annual basis, which annual report shall be submitted for the period commencing I July 1st and ending June 30th of each reporting year, and shall be filed with/ I 6 I 1 2 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 COURT PAPER sts..Te OF CILIFORNII\ STD 113 ,RE” 8.721 OSP ~ jl I I I/ I I! j 4 STATE not later than the following September 30th. Said report shall include; a reasonable weekly estimate of the number of visitors to the area, as well as the number of vehicles. The books, records, and accounts kept by COMMISSION applying to the operation of the premises, shall at all reasonable times be open for audit or inspection by STATE. The annual report required by this clause shall be delivered to STATE at the address set forth in Paragraph 18 (NOTICES). 11. BEACH EROSION CONTROL AND PROTECTION WORK: Any development, beach erosion control, or protection work which may be undertaken by STATE or the United States of America, along or on the premises, in the manner provided by law or under the rules of STATE, shall not, in any way be construed as constituting a termination of this Agreement or in any way affecting same. STATE shall have the right to enter into agreements for such work during the term hereof and to go upon the premises or to authorize any person, firm, or corporation to go upon the premises for the purposes of such construction, beach erosion control, or protection work, or the doing of other public work for the improvement or development of the premises, provided that STATE except for emergency repair, shall give COMMISSION three (3) months prior written notice of its intention to do any of the work herein mentioned. COMMISSION shall be given the opportunity to review and comment on plans and specifications before such work is undertaken. STATE 7 1 2 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 2e 26 27 COURT PAPER STATE OF CALIFORNIA STD ,,3 (REV 8.72) agrees to repair, at its sole cost and expense, any damage to COMMISSION improvements caused by such hereinabove described work. 12. EMINENT DOMAIN PROCEEDINGS: If the premises or any portion thereof is taken by proceedings in eminent domain, state shall receive the 1 entire award for such taking except that COMMISSION shall receive out of said; award the fair market value of any improvements then existing and constructed: by COMMISSION, except for: (a) improvements erected with funds realized 1 / I through income form the premises, and (b) improvements the costs of which / COMMISSION has been paid or reimbursed by STATE through grants or other sources. Fair market value shall be determined by said proceedings taking into consideration the terms of this Agreement. 13. UTILITIES: COMMISSION shall be responsible for all utility charges supplied to the premises. 14. PUBLIC LIABILITY INSURANCE: COMMISSION agrees, at its sole expense, to maintain in force during the term of this Agreement comprehensive general liability insurance, insuring against claims for injuries to persons or property occurring in, upon, or about premises. Said insurance shall have limits of not less than $500,000 and $l,OOO,OOO for injuries to person or persons, respectively; not less than $150,000 for property damage; and said limits shall be adjusted annually to reflect changes in the prior year's Consumer Price Index (CPI) for Los Angeles - Anaheim - Riverside (all urban consumers - all items), promulgated by the Bureau of Labor Statistics of the U. S. Department of Labor. STATE agrees that COMMISSION, at COMMISSION'S option, may self-insure the coverages required by this Paragraph 14 (PUBLIC 8 . . 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 COURT PAPER ST*TL OF CILIFDRNIA STD. 113 IRE”. 8.721 OOP I 1 (i II Ij I/ 11 iI ! I II 1 I/ II I 4 ( I I I LIABILITY INSURANCE). 15. HOLD HARMLESS AGREEMENT: COMMISSION shall indemnify, hold harmless, and defend STATE, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses, or liability costs I arising out of the development, operation, or maintenance of the property by : COMMISSION described herein which claims, demands, or causes or action arise j I under Government Code Section 895.2 or otherwise, except for liability 1 arising out of the concurrent or sole negligence, or deliberate act of STATE,! I its officers, agents, or employees. In the event STATE is named as co-defendant in a legal action, under the provisions of the Government Code Section 810 et seq., and COMMISSIOMis served with process of such legal action, then commission shall immediately notify STATE of such fact and shall represent STATE in such legal action as provided herein unless STATE undertakes to represent itself as co-defendant in such legal action, in which event STATE shall bear its own litigation costs, expenses, and attorney's fees. In the event COMMISSION is named as co-defendant in a legal action, under the provisions of the Government Code Section 810 et seq., and STATE is served with process of such legal action, then STATE shall immediately notify COMMISSION of such fact and shall represent COMMISSION in such legal action unless COMMISSION undertakes to represent itself as co-defendant in such legal action, in which event COMMISSION shall bear its own litigation costs, expenses, and attorney's fees. --- 9 , . . 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 COURT PAPER STATE OF CA!JFORNII\ STD 113 (REV 8.72) In the event judgment is entered against STATE and COMMISSION j because of the concurrent negligence of STATE and COMMISSION, 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. 16. PROHIBITIONS AGAINST COMMISSION ASSIGNING, SUBLETTING: This Agreement shall not, nor shall any interest therein or thereunder be assigned, delegated, mortgaged, hypothecated, or transferred either by COMMISSION let or sublet, or grant any licenses or permits with respect to the use and occupancy of the premises or any protion thereof, without obtaining the prior written consent of STATE which shall not be unreasonably withheld. This paragraph does not apply to the provisions of Paragraph 7 (MAINTENANCE OBLIGATIONS OF CITY) and Paragraph 8 (CONCESSIONS) above. 17. DEFAULTS AND REMEDIES: Either party may terminate this Agreement for breach by the other party upon giving the other party written notice at least sixty (60) days prior to said termination date. In the event of any breach of this Agreement by STATE, COMMISSION shall notify STATE in writing of such breach, and STATE shall have thirty (30) days in which to initiate action to cured said breach. In the event of any breach of this Agreement by COMMISSION, STATE shall notify COMMISSION in writing of said breach, and COMMISSION shall have thirty (30) days in which to initiate action to cure said breach. --- , I 1 lo 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 COURT PAPER STITE OF C*LIFORNI* STD 113 (REV 8.721 18. NOTICES: Al written notices pursuant to this Agreement shall I be addressed as set forth below or as either party may hereafter designate by I. /I 11 II Ii / I written notice and shall be personally delivered or sent through the United States mail: STATE: State of California Department of Parks and Recreation Concession Programs Division P. 0. Box 942896 Sacramento, CA 94296-0001 With Copy to: Southern Region Headquarters 1333 Camino De1 Rio South, Suite 200 San Diego, CA 92108 COMMISSION: City Manager City of Carlsbad 1200 Elm Avenue Carlsbad, CA 92008-1982 19. TERMINATION: Notwithstanding the provisions of Paragraph 17 (DEFAULTS AND REMEDIES) either party may terminate this Agreement for any reason. The party who wishes to terminate the Agreement shall give written notice of its intention no later than three hundred and sixty five (365) days before the scheduled termination date. Such notice shall be given in writing and shall be effective on the date given in the notice as the scheduled date ‘I 11 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 COURT PAPER *T*TE OF C*LIFORNI* STD 113 (REV 8.721 for the termination of the Agreement. In the event that the STATE i s the party choosing to terminate the Agreement, the STATE shall pay to COMblISSION on the termination date a sum of money equal to the depreciated cost of the by the COMMISSION with funds realized through improvements installed or constructed upon the premises the following exceptions, (a) improvements erected with income from the premises, and (b) improvements the cost has been paid or reimbursed by state, through grants or of which COMMISSION other sources. Depreciated costs shall be computed in the fol lowing manner: A. Upon completion of improvements, or within sixty (60) days of opening for public use, whichever is later, COMMISSION will submit verified cost statements accompanied by substantiating invoices and bills of labor, material, or any other reasonable construction costs, to STATE. These costs, plus such future construction costs when expended shall represent the cost of improvements. B. The cost of improvements shall be depreciated on a straight line basis over twenty (20) year life. The depreciated cost shall be deter- mined by dividing the cost of improvements by two hundred forty (240) months and multiplying the results by the number of whole months remaining in the term of the Agreement at the scheduled termination date. C. STATE may not commence termination proceedings until such time as the funds required for such termination and reimbursement have been obtained through appropriations by the Lagidature and through the normal budgeting process of the STATE. 12 A 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 COURT PAPER STATE OF CALIFORNI* STD 113 CRE” 8.721 It is expressly understood that the above-described reimbursement provisions are not applicable where STATE terminates this Agreement for any breach on the part of COMMISSION. In the event of brech, bankruptcy, insolvency, abandonment, or termination of Agreement upon COMMISSION'S request, the above-described reimbursement provision shall not apply and shall not be considered an obligation of the STATE. 20. REAL PROPERTY ACQUISITION: It is understood and agreed by the parties hereto, that all applications for real property rights, appurtenant to the real properties herein described, shall be made in the name of and on behalf of STATE, and shall be subject to the prior approval in writing of STATE. I 1 ! 21. NONDISCRIMINATION: Pursuant to Public Resources Code Section 5080.34, this Agreement prohibits, and every contract on lands that i I are subject to this Agreement shall expressly prohibit discreimination against any person because of race, color, religion, sex, marital status, national origin, or ancestry of that person. Attached Statndard Form 17A is incorporated herein. 22. LIMITATION: This Agreement is subject to all valid and existing contracts, leases, licenses, encumbrances, and claims of title which may affect premises. --- - - - 13 h 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 COURT PAPER STITE OF C*LIFORNI* STD. 113 iREV 8.721 , I I I! I/ , I 1 II ‘8 I’ 11 i I’ 23. PARAGRAPH TITLES: The paragraph titles in this Agreement are j inserted only as a matter of convenience and for reference, and in no way define, limit, or describe the scope or intent of this Agreement or in any way affect this Agreement. 24. AGREEMENT IN COUNTERPARTS: This Agreement is executed in counterparts each of which shall be deemed an original. 25. AGREEMENT IN WRITING: This Agreement contains and embraces the : entire Agreement between the parties hereto and neigher it nor any part of it may be changed, altered, modified, limited, or extended orally, or by any-- agreement between the parties unless usch Agreement be expressed in writing, in signed, and acknowledged by the STATE and COMMISSION, or their successors interest. 26. INSPECTION: STATE or its authorized representative shall have the right at all reasonalbe times to inspect the premises to determine if the provisions of this Agreement are being complied with. 27. SUCCESSORS IN INTEREST: Unless otherwise provided in this Agreement, the terms, covenants, and conditins contained herein shall apply to and bind the heirs, successors, executors, administrators, and assigns of all the parties hereto, all or whom shall be jointly and severally liable hereunder. 28. PARTIAL INVALIDITY: If any term, covenant, condition, or provision of this Agreement is held by a court of competent jurisdiction to be 1 4 . 1 2 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 COURT PAPER STATE OF C*LIFORNI* STD 113 (REV 8.721 11 II I: ‘1 ,I I ci I, II II /I /I !j !! invalid, void, or unenforceable, the remiander of the provisions hereof shall remian in full force and effect and shall in no way be affected, impaired or invalidated thereby. 29. WAIVER OF RIGHTS: The failure of STATE or COMMISSION to insist upon strict performance of any of the terms, conditions, and covenants in this: Agreement shall not be deemed a waiver of any right or remedy that STATE or COMMISSION may have, and shall not be for a subsequent breach or default of herein contained. deemed a waiver of any right or remedy i the terms, conditions, and covenants I IN WITNESS WHEREOF, the parti es have executed this Agreement the I day and year first above written. CITY OF CARLSBAD, Carlsbad STATE OF CALIFORNIA Housing and Redevelopment Commission DEPARTMENT OF PARKS AND RECREATION / I BY BY Claude A. Lewis, Chairman DEPARTMENT OF GENERAL SERVICES BY 15 ‘_ - - .- ,__ ._ I. ? > _- .. 7.*---C. _ . - <-._ ) i _,_ _ .,., ~. * , - c I .I.- __.-- ‘-. ,.,.,. --.__^ .- ,.. : ._ ...., -. .. .‘I ..-. :‘-. _ .- ., _ - --‘----.‘~.~ J’C..i. -_ - ._.. ._ ..-.-.‘-,. _ _ ..1--,. .._ \A 4 “I-.. .- . . . , CARLS6AI) STATE BEACII DEPARTMENT Of PARKS AND RECREATION W b / anuahv au!d i-x y:: J 0 o= CL . “( ‘II . Pi -L 0. . Q) ., ‘.. - * ! - 1 c * . . . 1 r NONDISCRIMINATION CLAUSE (ocp - I) 1, . During the performance of this contract, contractor and its subcontractors shall not unlawfully-discriminate against any employee or applicant for employment because of race, reli- gion, color, national origin, ancestry, physical handicap, medical condition, marital status, age (over 40) or sex, Contractors and subcontractors shall insure that the evalua- tion and treatment of their employees and applicants for ~~~ em loyment are free of such discrimination, Contractors and su contractors & shall comply with the provisions of the Fair Employment and Housing Act (Government Code, Section 12900 et se Kali 4 a 1 and the applicable regulations promulgated thereunder ornia Administrative Code, Title 2, Section 7285,O et seqJ, The applicable regulations of the Fair Employment and Housing Commission im lementing Government Code, Section 2990, set forth in Chaoter E of Division 4 of Title 2 of the Ca 1 i- fornia Administrative Code are incorporated into this contract by reference and made a part hereof as if set forth in full., Contractor and its subcontractors shall give written notice of their obligations under this clause to labor organizations with which they have a co1 lective bargaining or other agreement, 2, This contractor shall include the nondiscrimination and com- pl.iance provisions of this clause in all subcontracts to perform work under the contract, STD. IYA (NEW S-83)