Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutPW Supplemental Freeway Maintenance Agreement; First Amendment04 -Mm 101 PM 13.7
AMENDMENT NO. 1
TO
SUPPLEMENTAL FREEWAY MAINTENANCE AGREEMENT
IN THE CITY OF SAN RAFAEL
This Amendment No. 1 to the Supplemental Freeway Maintenance
Agreement in the City of San Rafael is made and entered into by and
between STATE of California, acting by and through the Department of
Transportation, hereinafter referred to as "STATE", and City of San Rafael,
hereinafter referred to as "CITY" and collectively referred to as "PARTIES".
WITNESSETH:
WHEREAS, a Supplemental Freeway Maintenance Agreement in the
City of San Rafael", hereinafter referred to as "AGREEMENT", was executed
by CITY on May 7, 1962, and
WHEREAS, CITY desires to maintain improvements to be constructed
under Project No. 0416000141 on Route 101 at Manuel T. Freitas Parkway
overcrossing in the City of San Rafael; consisting of roundabout island,
landscaping, retaining walls, and sidewalk, etc); and
WHEREAS, PARTIES hereto now mutually consent that AGREEMENT be
amended.
NOW, THEREFORE, PARTIES agree to add retaining wall article below
and replace the entire Exhibit A of AGREEMENT and shall become a part of
AGREEMENT for all purposes.
1. RETAINING WALLS- CITY is solely responsible for the wall in its entirety
but not limited to: structural adequacy, debris removal, cleaning
and painting to keep wall structure free of debris, dirt, and graffiti.
TERM OF AGREEMENT AMENDMENT - This Amendment shall become effective
on the date as shown below and shall remain in full force and effect until
amended or terminated at any time upon mutual consent of PARTIES or until
terminated by STATE for cause.
PARTIES are empowered by Streets and Highways Code section 114 and 130
to enter into this Amendment and have delegated to the undersigned the
authority to execute this Amendment on behalf of the respective agencies
and covenants to have followed all the necessary legal requirements to
validly execute this Amendment.
04 -Mm 101 PM 13.7
IN WITNESS WHEREOF, PARTIES hereto have set their hands and seals the day
and year first above written.
CITY OF SAN RAFAEL
C -1;a >` A,- Z4 (
CristineAlilovirh(Nnv21.2n2 20:57 PST)
By: City Manager
ATTEST;
Brenna Narmi (for)
Brenna Nurmi (for) (Nov 26, 2024 07:32 PST)
CITY Clerk
?Obert f 15 rtein
Robert F. Eostain fNov 25 024 20.43 PST)
CITY Attorney
STATE OF CALIFORNIA DEPARTMENT
OF TRANSPORTATION
By
L" E;Ud", 12/11/2024
LEAH BUDU Date
Deputy District Director
Maintenance- District 4
AREA TO BE MAINTAINED BY THE CITY
MAINTENANCE AGREEMENT
WITH CITY OF SAN RAFAEL
NOT TO SCALE
EXHIBIT "A"
Ta Abpre �
r 1 OF 3
February 23, 2024
w. 10 K VANVAI m s...E ar• EXHIBIT "A"
INN fTH TCITYHOF SANERAFAEL
r
SCALE: Y . SO*
o`
w � l
A
QV.R�` \ _
'e
SHEET 2 OF 3 b
Fawuory 23. 2024 !_
I FQFNQ
CITY IS RESPONSIBLE FOR STRUCTURAL AND AESTHETIC MAINTENANCE
OF RETAINING WALLS WITHIN AREA INDICATED.
AREA TO BE MAINTAINED BY THE CITY
4,P
MAINTENANCE AGREEMENT
WITH CITY OF SAN RAFAEL
WALLS
l _
cIry
L="n
�
. A�11V1OI i 1
.. N6 N AP �,,•
e� �a
.r
� s
\ o NB ROUTE 101 ~
PRIVAf
DRIVE��y�
CIVIC
�fh
SAO
EXHIBIT "A"
SCALE: I"= 50'
-'_N8ROUTE 101 OFF -RAMP
SHEET 3 OF 3
February 23, 2024
RESOLUTION NO. 15334
RESOLUTION OF THE SAN RAFAEL CITY COUNCIL RESCINDING RESOLUTION
NO. 15306 AND APPROVING AND AUTHORIZING THE CITY MANAGER TO
EXECUTE AMENDMENT NO. 1 TO THE SUPPLEMENTAL MAINTENANCE
AGREEMENT WITH THE STATE OF CALIFORNIA DEPARTMENT OF
TRANSPORATION (CALTRANS) FOR MAINTENANCE OF PORTIONS MANUAL T.
FREITAS PARKWAY AND CIVIC CENTER DRIVE WITHIN STATE RIGHT-OF-WAY
WHEREAS, at the June 17, 2024 meeting, City Council adopted Resolution 15306,
approving and authorizing the City Manager to enter into Amendment No. 1 to the
Supplemental Freeway Maintenance Agreement in the City of San Rafael ("Maintenance
Agreement"); and
WHEREAS, Caltrans and the City revised Exhibit A associated with Resolution 15306.
The revised Exhibit A was not included in Resolution 15306 at the June 17, 2024 meeting;
and
WHEREAS, Resolution 15306 shall be rescinded and readopted as this Resolution; and
WHEREAS, the State of Department of Transportation ("Caltrans") generally does not
maintain local city streets within the State right-of-way; and
WHEREAS, portions of local streets Manual T. Freitas Parkway and Civic Center Drive
within and adjacent to State right-of-way will be improved with a new roundabout per
Caltrans Project No. 0416000141 (the "Project") requiring maintenance; and
WHEREAS, Caltrans and the City have an existing Maintenance Agreement in place that
was signed in 1962 based on the existing roadway layout; and
WHEREAS, Amendment No. 1 would modify the Maintenance Agreement to match the
layout of curbs, gutters, retaining walls, sidewalks, asphalt pavement, and striping after
the Project is constructed; and
WHEREAS, Caltrans is requiring the City to maintain those roadway infrastructure
elements as more fully described in the Staff Report and Amendment No. 1 that includes
the layout shown on Exhibit A; and
WHEREAS, the City and Caltrans agree that the City will perform maintenance as
described in Amendment No. 1 of the Maintenance Agreement.
NOW, THEREFORE IT IS HEREBY RESOLVED, ORDERED AND FOUND that the City
Council of the City of San Rafael, State of California, does hereby resolve as follows:
1. The City Council herby rescinds Resolution No. 15306 and approves and
authorizes the City Manager to execute Amendment No. 1 to the Supplemental
Freeway Maintenance Agreement with the State of California Department of
Transportation for maintenance of portions Manual T. Freitas Parkway and Civic
Center Drive within State right-of-way, subject to final approval as to form by the
City Attorney.
2. The Director of Public Works is hereby authorized to take any and all such actions
and make changes as may be necessary to accomplish the purpose of this
resolution.
I, LINDSAY LARA, Clerk of the City of San Rafael, hereby certify that the foregoing
Resolution was duly and regularly introduced and adopted at a regular meeting of the City
Council of the City of San Rafael, held on Monday, the 19th day of August 2024, by the
following vote, to wit:
AYES:
Councilmembers: Bushey, Kertz, Llorens Gulati & Mayor Kate
NOES:
Councilmembers: None
ABSENT:
Councilmembers: Hill
Lindsay Lara, City Clerk
Amendment 1 to Supplemental Freeway
Maintenance Agreement - COSR
Final Audit Report 2024-11-26
Created: 2024-11-25
By: Shannon Mackie (shannon.macide@cityofsanrafael.org)
Status: Signed
Transaction ID: CBJCHBCAABAAtuA8PQn3JOHKjXRS2fDV7Zyjk3QOTjXU
"Amendment 1 to Supplemental Freeway Maintenance Agreeme
nt - COSR" History
Document created by Shannon Mackle (shannon.mackle@cityofsanrafael.org)
2024-11-25 - 4:48:16 PM GMT- IP address: 199.88.89.34
L'-. Document emailed to rob.epstein@cityofsanrafael.org for signature
2024-11-25 - 4:49:19 PM GMT
Email viewed by rob.epstein@cityofsanrafael.org
2024-11-26 - 4:43:30 AM GMT- IP address: 72.130.50.35
&6 Signer rob.epstein@cityofsanrafael.org entered name at signing as Robert F. Epstein
2024-11-26 - 4:43:53 AM GMT- IP address: 72.130.50.35
FSQ Document e -signed by Robert F. Epstein (rob.epstein@cityofsanrafael.org)
Signature Date: 2024-11-26 - 4:43:55 AM GMT - Time Source: server- IP address: 72.130.50.35
24 Document emailed to cristine.alilovich@cityofsanrafael.org for signature
2024-11-26 - 4:43:57 AM GMT
Email viewed by cristine.alilovich@cityofsanrafael.org
2024-11-26 - 4:57:18 AM GMT- IP address: 104.47.64.254
d© Signer cristine.alilovich@cityofsanrafael.org entered name at signing as Cristine Alilovich
2024-11-26 - 4:57:33 AM GMT- IP address: 71.198.110.147
&Q Document e -signed by Cristine Alilovich (cristine.alilovich@cityofsanrafael.org)
Signature Date: 2024-11-26 - 4:57:35 AM GMT - Time Source: server- IP address: 71.198.110.147
C'► Document emailed to city.clerk@cityofsanrafael.org for signature
2024-11-26 - 4:57:37 AM GMT
�rr SAN RAFAEL Powered M
01:1 Adobe
v�..:...........-1,....— Acrobat Sign
Email viewed by city.clerk@cityofsanrafael.org
2024-11-26 - 3:31:58 PM GMT- IP address: 104.47.64.254
b© Signer city.clerk@cityofsanrafael.org entered name at signing as Brenna Nurmi (for)
2024-11-26 - 3:32:14 PM GMT- IP address: 199.88.113.8
b© Document e -signed by Brenna Nurmi (for)(city.clerk@cityofsanrafael.org)
Signature Date: 2024-11-26 - 3:32:16 PM GMT - Time Source: server- IP address: 199.88.113.8
Agreement completed.
2024-11-26 - 3:32:16 PM GMT
y �\ SAN RAFAEL PowereAdobe
�� Acrobat Sign
Amendment 1 to Supplemental Freeway
Maintenance Agreement - COSR - signed
Final Audit Report 2024-12-17
Created: 2024-11-26
By: Sheila Wong-Buczek (s127602@dot.ca.gov)
Status: Signed
Transaction ID: CBJCHBCAABAAUXFdeX3imxOe5sDJILghUg1xWtNFgDHo
"Amendment 1 to Supplemental Freeway Maintenance Agreeme
nt - COSR - signed" History
Document created by Sheila Wong-Buczek (s127602@dot.ca.gov)
2024-11-26 - 11:08:33 PM GMT- IP address: 149.136.25.246
C'-► Document emailed to Monique Nguyen (monique.nguyen@dot.ca.gov) for approval
2024-11-26 -11:11:37 PM GMT
Email viewed by Monique Nguyen (monique.nguyen@dot.ca.gov)
2024-11-27 - 7:53:38 AM GMT- IP address: 104.28.123.112
60 Document approved by Monique Nguyen (monique.nguyen@dot.ca.gov)
Approval Date: 2024-12-02 - 7:40:20 PM GMT - Time Source: server- IP address: 149.136.25.248
Ery Document emailed to Yao Tsu Hsiao oames.hsiao@dot.ca.gov) for approval
2024-12-02 - 7:40:25 PM GMT
Email viewed by Yao Tsu Hsiao aames.hsiao@dot.ca.gov)
2024-12-09 - 11:06:56 PM GMT- IP address: 149.136.25.246
6© Document approved by Yao Tsu Hsiao aames.hsiao@dot.ca.gov)
Approval Date: 2024-12-10 - 0:08:21 AM GMT - Time Source: server- IP address: 149.136.25.246
7► Document emailed to Leah Budu (leah.budu@dot.ca.gov) for signature
2024-12-10 - 0:08:23 AM GMT
Email viewed by Leah Budu (leah.budu@dot.ca.gov)
2024-12-10 - 1:45:19 PM GMT- IP address: 104.28.123.98
6p Document e -signed by Leah Budu (leah.budu@dot.ca.gov)
Signature Date: 2024-12-11 - 4:50:33 PM GMT - Time Source: server- IP address: 149.136.25.248
Po.v red by
Adobe
Acrobat Sign
P4 Document emailed to Sheila Wong-Buczek (sheila.wong-buczek@dot.ca.gov) for acceptance
2024-12-11 -4:50:34 PM GMT
d© Document accepted by Sheila Wong-Buczek (sheila.wong-buczek@dot.ca.gov)
Acceptance Date: 2024-12-17 - 11:20:39 PM GMT - Time Source: server- IP address: 149.136.25.245
® Agreement completed.
2024-12-17 - 11:20:39 PM GMT
4CA*F_ Powned by
Adobe
Acrobat Sign