HomeMy WebLinkAbout5/18/2016 - STAFF REPORTS - 1.C. 4O�p A`M$.*
iy
c
U N
w
w �o nee
wO9Pi E0 w
c4<rFORa�P City Council Staff Report
DATE: May 18, 2016 PUBLIC HEARING
SUBJECT: PUBLIC HEARING IN ACCORDANCE WITH STREETS AND HIGHWAYS
CODE SECTION 100.22 TO CONSIDER APPROVAL OF A FREEWAY
AGREEMENT WITH THE CALIFORNIA DEPARTMENT OF
TRANSPORTATION FOR STATE HIGHWAY ROUTE 10 (INTERSTATE
10) FROM DIABLO ROAD TO INDIAN CANYON DRIVE
FROM: David H. Ready, City Manager
BY: Public Works & Engineering Department
SUMMARY
State law, codified in the California Streets and Highways Code, requires local agencies
to enter into agreements with the state associated with carrying local streets over,
under, or to connect with a state freeway. A Freeway Agreement for Interstate 10 was
previously approved by the state and Riverside County, however, following the City's
annexation of lands from Riverside County extending over Interstate 10, a new Freeway
Agreement between the City of Palm Springs and the state was never established. The
requested action facilitates the state's requirement that the City approve a Freeway
Agreement for that portion of Interstate 10 now extending through the City's limits.
RECOMMENDATION:
Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF PALM SPRINGS, CALIFORNIA, APPROVING A FREEWAY AGREEMENT WITH
THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR STATE HIGHWAY
ROUTE 10 (INTERSTATE 10), AND AUTHORIZING THE CITY MANAGE TO
EXECUTE THE AGREEMENT ON BEHALF OF THE CITY OF PALM SPRINGS."
STAFF ANALYSIS:
Interstate 10 was declared a state Freeway on January 18, 1950, by Resolution of the
California Transportation Commission. The County of Riverside previously entered into
a Freeway Agreement with the California Department of Transportation (Caltrans) dated
January 3, 1967, relating to the portion of State Highway Route 10, now identified as
Interstate 10, in Riverside County between Whitewater Cutoff and 0.9 mile easterly of
Garnet Avenue; a copy of the existing Freeway Agreement is included as Attachment 1.
ITEM NO.kL
City Council Staff Report
May 18, 2016-- Page 2
State Highway Route 10 Freeway Agreement
In 1994, the City completed Annexation No. 26, extending the city limits north of
Interstate 10. However, the existing Freeway Agreement for Interstate 10 between
Caltrans and Riverside County was never amended or superseded, and a new Freeway
Agreement with the City was never prepared to address the change of corporate limits
affecting the operation and maintenance of Interstate 10 and related local streets.
As a result of the City's completion of the Indian Canyon Drive / Interstate 10
Interchange Project in 2011, Caltrans has requested that the City approve a new
Freeway Agreement to address the 2 mile segment of Interstate 10 falling within and
extending through the City's corporate limits, as generally shown in Figure 1.
I JLJ _Ii_ L
RIVERSIDE CO. LIMITS
i
r- f PALM CITY LMITSI DLL F-
r .
t• •}• i � 1
. �0 1 L _� 1
�� ���L 1 b
0r
1
==1
LIMIT OF AGREE4ffNT
ROUTE 10 PM 31.1 -
.
• UNION PACIFIC RAILROAD
M T AGR M NT
ROUTE 10 PM 33.1
CITY OF
PALM SPRINGS
Figure 1
The Freeway Agreement is a prerequisite for future maintenance agreements and
construction cooperative agreements for any freeway alterations. The Freeway
Agreement outlines the general roles, requirements and responsibilities of Caltrans and
the City related to Interstate 10. Since Interstate 10 was previously constructed, the
Freeway Agreement recognizes the City streets connecting to it (namely, Indian Canyon
02
City Council Staff Report
May 18, 2016 -- Page 3
State Highway Route 10 Freeway Agreement
Drive). Additionally, the Freeway Agreement is a prerequisite to Caltrans' approval of a
Freeway Maintenance Agreements to accommodate the recently completed Indian
Canyon Drive Interchange.
ENVIRONMENTAL IMPACT:
The requested City Council action is not a "Project" as defined by the California
Environmental Quality Act (CEQA). Pursuant to Section 15378(a), a "Project" means the
whole of an action, which has a potential for resulting in either a direct physical change
in the environment, or a reasonably foreseeable indirect physical change in the
environment. The requested action is to adopt a Resolution approving a Freeway
Agreement with the California Department of Transportation and authorizing the City
Manager to execute the agreement on behalf of the City, and is exempt from CEQA
pursuant to Section 15378(b), in that a "Project" does not include: (5) Organizational or
administrative activities of governments that will not result in direct or indirect physical
changes in the environment.
FISCAL IMPACT:
The Freeway Agreement stipulates that the funding and construction of any freeway
project will be subject to separate Cooperative Agreements between Caltrans and the
City, and that control and maintenance of the affected local roads remain an obligation
of the City. No new fiscal impacts are generated by the City's approval of the Freeway
Agreement.
SUBMITTED:
WDt /
Marcus L. Fuller, MPA, P.E., P.L.S. David H. Ready, Esq., Ph.
Assistant City Manager/City Engineer City Manager
Attachments:
1. Existing Freeway Agreement
2. Proposed Freeway Agreement
03
ATTACHMENT 1
04
i
SZCOM SUPM '12i AL P&I"I'', y
1 THIS AG.tiI" <;I''P c♦: c: e acl enterer] ill to, in } lies U%:; this
2 3rd day of Jau!anry 1967, by said t ct:':..Ge the. S%f,T,, ^a'
3 CAY.Ib'C'.NMI rc.tir.3 by and ttxc.z h the ?>` c:^y,
4
of Public Worliz.:, Division of ESE l�^,t3: ?:y5, h .:Md.Yt� :t•:`& j
5
few cu rVc:.':'tWcO to e "L"SSt: .F'iteT:nit, and tlaa f;
6 i RMEMITK?� to no
, h.C;$�?7.f:%1 f:t(:k for C�'4JE�'.t�.e?alnc Fc:?`�1."r.°edi
7 1°the County".
WITNESPSTIA
Sf'3 DE S, State and Cou,.nty hay c hosc tofo w alto-zo 1 into
10 a Z'xe 'a:ay i,�2eG`? 1S dcit.-::d Ap il. 17, 1961, and a
11
� 1'r.:u ✓: jT Aga:E=cu'3'�ICC (11 t..'d .1n"atLi:a:iy 224, 1 l.966, relating to L"1?.:Jt
I
12
contain portion of State Rig1.y3y Route 10 in th-a Cotattty csf
13
Ftiversido, b3m=e3rr il'niti:iaLr'r Cutoff and 4,5 [ _Ele eat;terly of
14
Gareaat; and
15 k 'J
ip AC4, the County has rWgtueated by i aala;ian dated
16
Scptc--,.)nw 12, 1566, the t the south frontaE;y road be semi-nuo:aa
17
uaotew, y of Gasstet to the dvcrcroy, N3; 8-nd
18
Wria';^.OS, the plan of conritruction, as shown as E,:hibit "A"
19 I
I nttschnd to said ACren,.2tit, has boen altet,.•d in ccrt&in resp :r_ta
20
since the date of crccution of said Sup»lc ntn1. ASxeoziant; end
21 �
WHEREAS, a new plan map has been prc}aarcd chouir. ; tho
22
cltorod plan of conz)true tion.
23
lOU) FI : 7,,,sE"iW,� it is c^4,xesd:
24
1. This A3ro'cmant superoedaa the aug»].c^.cntal Freoway
25
Ahi7c�,iyi+t dzted January 24, 1555, in its ecitirety. Thw plan'
26
unp ctmeNd Oran, r-%irkod s cond rc7iscd 1,.chibit "A", shall
27
bo cubotituted for Fsnhibit "A" Attached to the 171x cnmy ABrecuont
28
dated April 17, 1961, and bacwiu a part of said for
29
all pu poacs.
30
2. 'tho Vats agoea to construct at States Owpenee, a
31
continuous avuth Nontaf,^ ronO between Garv,?t and t1.n. Garnet
0
I
i
I
1 I Overt'Gs5ir s. r vcrvid County X7111 ful:nieh tt:un edditio-nal
2 riLT.,.t3 of vay vecded for coie-v t3v'ctkln Ov tha frOv=rt 44v read
3 baycrzd th t previons1 scquircd by the State,
4 3. Tt7o State r2.3y, at th':t vitate's .int311 ci'r3w,
5 €d other traffic control dnviccs at nPpropriate
6 loenticnnc to be daterL AneOt by the State in orcr_r to re;elate,
7 waia or: u'aida traffic uvv.)-a ta=r hl,;Ihnaays.
8 j 4. That awcept for the cubstitutio'a of tho aecoigd rcrviacd.
9 pJ.a_x r-_p, crad ndditioii of C1,n- i-o 2 and 3, eaid rrCs-1 y h3rco-
10 r-�aa t cz tOd April 17, 1951, shall vc_: An ill full force anal,
11 cffc t, t -�ao ' Pied by any provio mao of thin
12 ill 17Y.11J 1s 4l'' : `-�', the partior) hr^rcvmto h,vc rot Ci:t it
13 jj--ude and Scala tn�i day Above Pivot ersitten.
14 State of calif07%-dn
Tronopvrtcatic-a P. eney
15 12 parL,2nnt or Pnblic t;ol to
16 AE' '�YSU�: JIGI 1 F,�1431CA
17 DiractQr all Public Wor?;o
18
By
_ 19
G'�
.�PPa VED AS To ORS COTNTY• PrJ: STD + JAN 26 )967
20 (a body polities
21
Attorney
22
23uai/,/Soaid of
Suevioro
ATTEST:
24 ,
DONALD D.SULLIVAN,C-Ier'c .
25
Depu}y
26 JAN
27
28
29
n-
30 rO TA, ._
31
_2-
I
RESOLUTION
BE IT RESOLVED by the Board of Supervisors of the County of Riverside,
State of California, in regular session assembled on January 3, 1967
that the Chairman of this Board is authorized and directed to execute on behalf of said
County of Riverside the p leme-Dr -,.(;3 e < ,enL.. dated January -3, 1967 +
between said County and ,the -St4te_ Departsi7 ._52f_1 Lih3 i r -P^ 1rl sr._._._.•
Division of Highways,
providing for the extension of the frontage road on the southerly
side of Interstate 10, a distance of about 3,600 feet, to
provide for a connecting link of the proposed frontage road
to the existing street in Garnet.
Roll Call resulted as follows:
Ayes: Supervisors Jones, Anderson, Davis, Seeley and McCall.
Noes: None,
Absent: None.
The foregoing is certified to be a true copy of a resolution duly adopted
by said Board of Supervisors on the date therein set forth.
DONALD D. SULLIVAN, Clerk of said Board
By
i
I Deputy
(SEAL)
Form 433 07
836801
SECOND REVISED
EXHIBIT A
+� LEDEND
\/ . \ • / � \ „ • TY�.. a\ � IXoiurea ra[[rn xo xox♦ o,o[ �/ \ s 431<,r e3 (oxM[crlMf • ,[[X
—UGrnet '40I10
0
urtxcxm[[E.aur nx rlrx
\
n / , „ `\ STATE OF CALIFORNIA
TRANSPORTATION AGENCY
DFPARTXE XT OF RU IL WORMS
DIYISpX OF MIDX'IAYS
Y
M
Palm Spnngs GIST f: -qIV 10-2R.1/OV.O
- � ,. A / A
\ stDlD s FREEWAY
<• — x " A IN RIVERSIDE COUNTY
/ SETWEEN
\ o �"a�o~ EIre3 j0 AOpjr WNITEWATER CUTOFF
/ \\ ill-a. . \ ' \ (• \ 11 '•/ • 0.9 MILE EASTERLY OF GARNET
L/MTS OF FR£ WAY AGREEMENT SCALE: I• . 3000' 1936
C
M
- OS-it iv-10 F:`4"Lb.i�i4.v
1 �I SUPPLEE IENTAL FREEWAY AGREETIENT
2 ,
THIS AGREE2�ENT made and entered into, in duplicate, this
f�
3 " -? day of �i;�� .i ., ,��i 1��, by and between the �
' i
STATE OF CALIFORNIA, acting by and through the Highway Trans-
5 portationAgency, Department of Public Works, Division of
6 Highways, hereinafter for convenience referred to as "the
7 State," and the ,COUNTY OF RIVERSIDE, hereinafter for
8 convenience referred to as "the County."
WITH, SSETH:
10 WHEREAS, State and County have heretofore entered info
11 ILA a Freec•Tay Agreement dated April 17, 1961, relating to that
12 certain portion of State Highway Route 10 (formerly Route 26)
13 . in the County of Riverside, between the west junction of
lr Route 62 (formerly Route 187) and 0.9 mile east of Garnet;
� and
16 ( WHEREAS, the plan of construction, as shown on Exhibit
g
attached to said agreement, has been altered in certain
18 respects since the date of execution of said agreement; and
19
WHEREAS, a new plan map has been prepared showing the i
i
20 j altered plan of construction.
2` NOW THEREFORE, it is agreed:
22
1. That the plan map attached hereto, marked revised
23
� Exhibit "A", shall be substituted for Exhibit "A" attached
24 to the Freeway Agreement dated April 17, 1961, and become
25
a part of said agreement for all purposes.
26 2. That except for the substitution of the revised plan
27 map, said Freeway Agreement dated April 17, 3.961, shall remain
28 in full force and effect, unmodified by any provisions of
29
this agreement.
30
31
09
i
JI i
1 i�� IN WITNESS WHEREOF', the pnytiaw hereunto have set Mair
i
Ili i
2 ICI hands and seals the day above: first written.
3 State of California
Transportation Agency
c Department of Public Works
5 APPROVED: KhN EARECA
Director of Public Works
b
11 �
8
S ` to Hi— ay Eng rye er By /
9
10
APPROVED AS TO FDRiIli � R�.Y JJS47�h'Y ! e
-Assistant Director
FEB 17 6n
/ t 'pxua COUTTY OF RIVERSIDE
12 a body politic
13 14
Chairman, oa;r'tl e Mors
15
M ATTEST:
DONA D.SULUVA Ciarc
17 Fr <
Dwty
'18 II
FORM A?PROY[,
;il
21 COON T'I COUNSEL
22
23
I
24.
25
26
27
28
29
30
31
i
-2-
10
RESOLUTION
BE IT RESOLVED by the Board of Supervisors of the County of Rivetside,
State of California, in regular session assembled " ......7-,tn- d.Cy....2_4-r._�.✓.6a""'
that the Chairman of this Board is authorized and directed to execute on behalf of said
Supplemental
County of Riverside tho ..k.Xi~.°.W.dY...k,3 -�'•��= ----------. dated.Sanuary.24......IR6.6.,
between said County and --_St2te
Divi s ion__of.,?TignwaYs-..................--......_..------....._.--------..........----
providing for. a change in the exhibit znep on construction of a
portion of Interstate 10 from the old lMorongo Road to Garnet.
The foregoing is certified to be a true copy of a resolution duly adopted
by said Board of Supervisors on the date thereia set forth.
DONALD�D ULLIVAN, Clerk ofsaid Board
X`......�.................
Deputy
(SEAL)
Form f3>
i
I
1
3 o4 '.i.versidc, State of 6alifor i , lTL is 3.,f.-.,'_:.1_T $C :S_U1 c=[: C:�:�'.�_;'� ca
4 3ci'w, 12, l:r<i6, that the Cz1x=o_ i D'iviaior o
5 c �1 utad, in connection with itr ,. o ut o2 ^°r
6 10 Late,,tCn .:titel.Tater ;'Ind 0 9 of G-le:.ct,
7 in re s, h.d t%t' ir:1 roveraet _ u.._ ...._.. ian. of tiia
I
81 EGU:the—ly 9iwrecYf, to i::-rther a"t-t:7Q. sout:ignly frwat' „ k::...... a
9 •?ictr:.tce of eppro:dr.;ctaly 36!',G Poet to con.nact -,ith tit,. _
10 $t..'._ High+': y which ru."L3 to u s'C..... _
111 -•, th3raby t:ovinc a in Ov.1c
12 :Load -loch would ravi. `.`.r v�1 iC'
1
13 namsrs ozd locrl t^-'.velery ;, ':a•3 ,__;rnct sa- S. I
14 L8 1T t% t copies of
15 =ora;_,rded to t1.e D.istri.ct Dr, 1 : c;r, Dictrict !17. r,:cic_.caOf
17
18
19
20
21
22
23
24
25
26
27
28 The farcoo:nq is c.rR d b ka a free copy mf m
remictioc dab/ ado?n:d 6y veld Ecerd of Sv,a
29 &
DONµq D.SU-U,11,.Cl.h e?;uid 3oerd
30
31
32
12
.. ;OLLIVAN,Jq.
`roGNT'! WUxSEL
COD.9T nOUSE
`.'.VEgSIDE. CAUFOVNI0.
r�
as n... TS -+ .
835902
REVISED
EXHIBIT A
ru cnlxxlfl al IYD rxOY Taa[ 001D1
arnet
\ • \/`s� / \ SIC TEa wu[[ avow ox n[x
wxpWal / G
A'; STATE OF CALIFORNIA
/\ / � ixrzncxxxa[ rxaunn
1L \// \ pA / \ ��. \ �� / la•!r� \/" DEPARTMENT OF iU[LIC WORKSvby� ��' �/• / ' �• \ / _.\ \ ` _ /A/ , 'bYe DIVISION OF HIONWIY!
i` \ •`Palm Sprin /�� N \ // z oisT a -nry lo-ze.i/aa-o
FREEWAY
v •
�y� \ IN RIVERSIDE COUNTY
/ `\ I' I�RI F1Y1 [ETOFEx
i - j0 aOpT " WHITE WATER CUTOFF
AND
♦ n � ��/' z r,"' z
x.
D.9 MILE EASTERLY OF GARNET
/! / / L/N/TS OF FREEWAY AGR£EN£NT SCALE: r . [mu- ME
W
I [
II I
I
1 08-Riv-10-pm 34.0/42.4
i
2 SECOND SUPPLE, `ENTAL FREEWAY AGREEKFNT
3 ! THIS AGREEMENT made and entered into, in duplicate, this
4 / day of 19 , by and between
5 'the STATE OF CALIFORNIA, acting by and through the Highway
6 [:,Transportation Agency, Department of Public Works, Division of
7 liHighways, hereinafter for convenience referred to as "the State,"
8 (land the COUNTY OF RIVERSIDE, hereinafter for convenience referred
9 lto as "the County,"
10 WITNESSE7fl:
I,
11 WHEREAS, State and County have heretofore entered into a
12 jFreeway Agreement dated July 23, 1962, and a Supplemental Freeway
13 4greemcnt dated September 21, 1964, relating to that certain por-
14 � tion of State Highway Route 10 in the County of Riverside,
i
15 'between 0.9 mile east of Garnet and one mile westerly of Ramon
16 1;Road; and
I I �
17 WHEREAS, the plan of construction, as shown on Exhibit A
18 jattached to said agreement, has been altered in certain respects
19 since the date of execution of said supplemental agreement; and
20 I� WHEREAS, a new plan map has been prepared showing the
21 altered plan of construction.
22 NOW THEREFORE, it is agreed:
23 1. That the plan map attached hereto, marked second revised
24 ! Exhibit A, shall be substituted for revised Exhibit A attached
25 Ito the Supplemental Freeway Agreement dated September 21, 1964,
26 Nand become a part of said agreement for all purposes. [
27 2. The State may, at the State' s expense, install signs,
�I
28 IIsignals and other traffic control devices at appropriate
29 �jlocations to be determined by the State in order to regulate,
30 warn or guide traffic upon the highways.
31 3. That except for the substitution of the second revised
i
f 14
li
I
ti
1 plan map, and addition of Clause 2, said Freeway Agreement dated
i
2 l3uly 23, 1962, shall remain in full force and effect, unmodified
3 by any provisions of this agreement.
4 IN WITNESS WHEREOF, the parties hereunto have set their
I
5 ilhands and seals the day above first written,
6
State of California
7 Highway Transportation Agency
Department of Public Works
JOHN ERRECA
9 AAPPQ1,MD: Director of Public Works
10
11 g wayway Engln=r
12 RAY � ARI,EY
ji Assistant D rector AUG 2 i�K j
13 " COUNTY OF RIVERSIDE
(a body politic)
14 I�
15
16 ��I nairman, Board of Supery sors
i
17
18 I ATTEST:
DONA!D.D.SULLIVAN, Cle . _
19 j p
•_. Dapiy ✓
20
APPROVED AS
To FOMq
21
22 ° Attorney
23
24 srr,^ „
2 5 (
;I �nr 7.o.,tcNar°.J2
26 �I
27
28
29
30
1
31
;i
� 15
II
✓y i2 ;.MSC .VED ty ,_ .,v.,,.. ,. , arv........ �: .... t.�,...iy L.. ... ...v...,
c,lac the Ciiai"i.an c?"6iis 30acd ... U.. .c .a.. .. _., ., o: ..via
S;,
Ccunty Of Srv.,,s i c� Wha .._ .:» - ---•--': .. _:. . ...._ � _.i....::.. -=-...`� ........
pora.on �genGv D mar":.. ... ..._ -
t,zov:d:.`,4 t0:: an a.itexed plan o CO: L:w CG1v:t 6 u 3YL3G;. Ga
.ti:..yi3W d�T i.�J Dt;�WCE'R o.`�J IuliE, c:<l,`.i G"i G'c;.'.Ctu"y iL,d rtii c,. 5'LC I
of Ramon Road.
T:1¢? r
1 LO;�YG:u� is Cam::£
'hy, said.Boucd of suo.^cvnsoa ca t ca. . Q;Z4.
\� i�:•:L.� J. Sm_ LL l7iLi�� lC' , a u•Giuu
16
Form 4ia
827306
<� - y, _ ♦ \ \ •'/ / \ SECOND REVISED
ON. \ ` / \ EXHIBIT A
/WWW LW \ N� t• R
NICAT
AS
Garnet \ Via° \ j°I'` INDICATES
x .oe u..xnwx .ECTIONS A.. I nx TIES.0•os
r
'� ♦ / \ e4"Y. ��Q\ //SY \ /\ Wv \ x.ena os aaux+r
\ • \/ 1,• \t �'� +F p STATE OF CALIPORNIA
OEPoRTYF II of . BLIE NORYB
DIVISION OF NIONWIYf
•9
OISi vuI-Rlv-i0-IL0-IY.1
� " ��. .. � .♦ � ov '. - f� e hausv Palm
FREEWAY
IN RIVERSIDE COUNTY
cop �M AK` '� •` •s � vETWEEx
"'1 (i , / �, '• @. \\ 0.9 MILE EASTERLY OF GARNET
F 'R' P A L M "S P R I N G S �,1�. t • Nxo
ONE MILE WESTERLY OF RAMON ROAD
L/M/TS OF FREEW Y AGREEMENT ` \' //� ���\ RE.♦E: 1• „E
r
i
1 VIII-Riv-10-34.0-42.4
2 SUPPLEMENTAL FREEWAY AGREEMENT
3 THIS AGREEMENT made and entered into, in duplicate, this
4 21st day of September 1964, by and between the
6 STATE OF CALIFORNIA, acting by and through the Department of
6 Public Works, Division of Highways, hereinafter for convenience
7 referred to as "State", and the COUNTY OF RIVERSIDE, hereinafter
8 for convenience referred to as "County",
9 WITNESSETH:
10 WHEREAS, State and County have heretofore entered into a
11 iFreeway Agreement dated July 23, 1962, relating to that certain
12 portion of State Highway Route 10 in the County of Riverside,
13 between 0.9 mile east of Garnet and one mile westerly of Ramon
14 Road; and
16 WHEREAS, the plan of construction., as shown on Exhibit "A"
16 attached to said agreement, has been altered in certain respects
17 since the date of execution of said agreement; and
18 WHEREAS, a new plan map has been prepared showing the
19 altered plan of construction.
20 NOW THEREFORE, it is agreed :
21. 1. That the plan map attached hereto, marked revised
22 xhibit "A", shall be substituted for Exhibit "A" attached to
23 he Freeway Agreement dated July 23, 1962, and become a part of
24 aid agreement for all purposes.
26 2. That except for the substitution of the revised plan map,
26 aid Freeway Agreement dated July 23, 1962, shall remain in full
27 orce and effect, unmodified by any provisions of this agreement.
28
29
30
31
-1- 8
'I
1 i IN WITNESS WHEREOF, the parties hereunto have set their
2 ands and seals the day above first written.
3 STATE OF CALIFORNIA
4 DEPARTMENT OF PUBLIC WORKS
6 JOHN ERRECA
PPROVED: DIRECT OF PUBLIC WORKS
6 By
S
�+'•�'! t 8 ay Weer By G //
' Assis nt Dir for
OCT 1 1964
9 �
COUNTY OF RIVERSIDE
10 npPa ED o Mt a body politic
11 tAtorn
18 y Z�1a- r�ma'n,a
—
13 ATTEST:
14 DONALD D.SULLIVAN, rk
16 .
16 j
17 I�
18
19 �`
20
21
22
23
24
26
26
27
28 i 29
30
31
-2- 19
RESOLUTION
BE IT RESOLVED by the Board of Supervisors of the County of Riverside,
State of California, in regular session assembled on September 21, 1964
.-..................................
that the Chairman of this Board is authorized and directed to execute on behalf of said
County of Riverside the Supplemental rreeway Agxpetgent September 21, 19640
..............................._.-....._..... ate ...._............
—................
........,
between said County and ....Che.State_Of California
..... ............................................................._...
providing for. a portion of Interstate Route 10 between 009 mile..
east of Garnet and one mile westerly of Ramon Road.
The foregoing is certified to be a true copy of a resolution duly adopted
by said Board of Supervisors on the date therein set forth.
DONALD D. SULLIVAN, Clerk of said Board
... ,1L&..�..lc
Deputy
(SEAL)
Fe,. 433
20
I- �- 821504 .
REVISED
EXHIBIT A
�� ( � -/ , _ . ' '� � �' "bC.\IfEO END `.ITX •10f i Vrp Nt .Of"O
Garnet \ $` N /
r ' �. ti C< f/ / g' ^ , ,• \\ './� "' R 11 P. CW...
Q"l
" p� / =• ^ = , OE P.RTYETE °orC•PIV[LIIC1°[M[[
<A,A 9 C r,f'• r,• wx r` _\ �^ alVl[pR Or .1....Is
-
FREEWAY j
n �" `�"•�" ; ,.off L �i IN RIVERSIDE COUNTY
y IIETNEEN
.d
p9 MILE EASTERLY OF GARNET
N R N C ENE MILE WESTERLY OF RAMON ROAD
L/M/TS OF FREEWAY AGREEMENT
i a
N
r
NEW ROUTE No, 10
1 VIII-Riv-26-D
2 FREEWAY AGREEMENT
3 THIS AGREEMENT made and entered into, in duplicate, this
4 23rd day of July 19 62 , by and between the
5 STATE OF CALIFORNIA, acting by and through the Department of
6 Public Works, Division of Highways, hereinafter for convenience
7 referred to as "the State , " and the COUNTY" OF RIVERSIDE, here-
8 inafter for convenience referred to as "the County, "
9 WITNESSETH:
10 WHEREAS, the California Highway Commission has adopted a
11 resolution on July 15, 1952, declaring that certain section of
I2 State Highway Route 26 between 0.9 mile east of Garnet and
13 Thousand Palms to be a freeway, and
14 WHEREAS, the State and the County have heretofore entered
15 into a Freeway Agreement dated October 27, 1952, relating to
16 that portion of State Highway Route 26 between 0.9 mile east of
17 Garnet and Thousand Palms, and
18 WHEREAS, the plan of construction as agreed upon has been
19 completed and the County has accepted control and maintenance
20 over the relocated and reconstructed county highways, frontage
21 roads, and connections, and
22 WHEREAS, subsequent to the completion of construction of
23 Route 26 between 0.9 mile east of Garnet and Thousand Palms the
24 State has prepared a new plan of construction between 0.9 mile
25 easterly of Garnet and one mile westerly of Ramon Road as it
26 affects the highways of the County including provisions for re-
27 location of county highways and for carrying county highways
28 over or under or to a connection with such freeway.
29 NOW THEREFORE, it is agreed:
30 1. This agreement supersedes the freeway agreement herein-.
31 before described relating to that portion of Route 26 within the
22
1
1 County of Riverside between 0.9 mile east of Garnet and one
2 mile westerly of Ramon Road. In lieu thereof, the County
3 agrees and consents to the closing of county highways, re-
4 location of county highways, construction of frontage roads and
5 other local roads, and other construction affecting county
6 highways , all as shown on the plan map attached hereto marked
7 Exhibit "A" between 0.9 mile easterly of Carnet and one mile
8 westerly of Ramon Road, and made a part hereof by this
9 reference.
10 2. The State in the construction of said freeway will, at
11 the State's expense, make such changes affecting county highways
12 in accordance with the plan attached hereto or as the same may
13 hereafter be modified by subsequent agreement between the
14 parties hereto.
15 3. The State agrees to acquire all real property and
16 interests in real property required for construction affecting
17 county highways and the County authorizes the State to acquire
18 in its behalf all such real property or interests in real
19 property.
20 4. The County will accept control and maintenance over
21 each of the relocated or reconstructed county highways and the
22 frontage roads and other State constructed local roads on
23 notice to the County from the State that the work thereon has
24 been completed, except as to any portion thereof which is
25 adopted by the State as a part of the freeway proper. The
26 County will also accept title to the portions of such roads
27 lying outside the freeway limits, upon relinquishment by the
28 State.
29
5. The grade separations shown on said plan map attached
30 . hereto marked Exhibit "A" will be either undercrossings or over-
31 crossings as detailed engineering studies may determine will
' 23
1 best fit the locality.
2 6. It is understood that the freeway may be constructed
3 in stages.
4 7. This agreement may be modified at any time by the
5 mutual consent of the parties hereto, as may become necessary
6 for the best accomplishment through State and County co-
7 operation of the whole freeway project for the benefit of the
8 people of the State and of the County.
9 IN WITNESS WHEREOF, the parties hereunto have set their
10 hands and seals the day above first written.
11
STATE OF CALIFORNIA
12 DEPARTMEEN'T OF PUBLIC WORKS
13 ROBERT B. BRADFORD
APPROVED: DIRECTOR OF PUBLIC 'WORKS
14
(SEAL)
15 /s/ J. C. Womack By
16 State Highway Engineer
Js/ T. F. $aash2w
17 Assistant Dfflctor OCT 22 1962
COUNTY OF RIVERSIDE
1.8 APPROVED AS TO FORM: (a body politic)
19
/s/ Warren P. Marsden /s/ Norman J. Davis
20 ttorney _ ai�iirrman, $oard o£ u�rviscrs
Norman J. Davis
21 (SEAL)
ATTEST:
22 G. A. PEQUEGNAT, Clerk
23 By 1. s/ M. A. Kellar
Deputy
24
25
26
27
28
29
30
31
24
RESOLUTION
BE IT RESOLVED by the Board of Supervisors of the County of Riverside,
State of California, in regular session assembled on
that the Chairman of this Board is authorized and directed to execute on behalf of said
County of Riverside the _Freeway Agreement dated---JulY 2 , 1962
between said County and ...the State of California, De artment of
. ----------•---._...-_...........-------� �._�__-_—.� __..
Public Works, Division of Highwa�rs_`
providing for. additional improvement on State Highway Route 26
between 0.9 mile east of Garnet and one (1) mile westerly of
Eamon Road, for an interchange at a future road connecting
Palm Drive in Desert Hot Springs with E1 Cielo Road in Palm
Springs and for an interchange which will give access to
combined Vista Chino and Date Palm Drive and a connection to
Varner Road.
The foregoing is certified to be a true copy of a resolution duly adopted
by said Board of Supervisors on the date therein set forth.
G. A. PEQUEGNAT, Clerk of said Board
Entered in Book 65 at page
211, Supervisors Minutes. BY ...-................
Deputy
(SEAL)
z5
srrF^-
NEW ROUTE No, 10
l EXHIBIT A
p Lccel-,o
un <
Garnet � �\'.. �� � c4 �rvou,TaR ,a
.% .• a � / 1 /\ • .nano oc coax.,
1 �
3 a \
STATE ps CALIF.r.la
pLMRT MCNT a .VaLI[ wMRa
, 1• �h� / .. ,.`\ `^ • olvlaax pr xaxwas
C p a
•' a ,•pa i �. k� i''A"93 m k,� \• �Th .sanE Falm
FREEWAY
. " /,c _ L • c s IN RIVERSIDE COUNTY
E
-L ` '• § 1 0.9 MILE EASTERLY
,Lxo OF GARNET
I N1
P R I I\(. ti �` 1,, �\ \ •• \ .^ \\ ONE MILE WESTERLY OF RAMON ROAD
LIM/TS OF FREEWAY AGREEMENT ' /�'\Y /\ 51ALS 3004 ,
•V
C"
ATTACHMENT 2
27
08-Riv-10-PM 31.1/33.1
In the City of Palm Springs
On Route 10 from Diablo Rd
To Indian Canyon Rd
FREEWAY AGREEMENT
THIS AGREEMENT, made and entered into on this day of
20 , by and between the STATE OF CALIFORNIA acting by and
through the Department of Transportation (herein referred to as "STATE"), and the City of
Palm Springs (herein referred to as "CITY"),
WITNESSETH:
WHEREAS, the highway described above has been declared to be a freeway by
Resolution of the California Transportation Commission on January 18, 1950; and
WHEREAS, STATE and County of Riverside have entered into a Freeway Agreement
dated January 3, 1967, relating to the portion of State Highway Route 10 between
Whitewater Cutoff and 0.9 mile easterly of Garnet; and
WHEREAS, CITY has subsequently incorporated and included certain areas including
portions of such freeway covered by said Freeway Agreement dated January 3, 1967 with the
County of Riverside; and
WHEREAS, a plan map for such freeway has been prepared showing the proposed plan
of the STATE as it affects streets of the CITY; and
WHEREAS, it is the mutual desire of the parties hereto to enter into a new Freeway
Agreement in accordance with the revised plan of said freeway;
NOW, THEREFORE, IT IS AGREED:
1. This Agreement supersedes that portion of said Freeway Agreement, dated
January 3, 1967, from Diablo Road to Indian Canyon Drive.
2. CITY agrees and consents to the closing of CITY streets, relocation of CITY streets,
construction of frontage roads and other local streets, and other construction affecting CITY
streets, all as shown on the plan map attached hereto marked Exhibit A and made a part
hereof by this reference.
3. The obligations of STATE and CITY with respect to the funding and construction of
the freeway project will always be dealt with in separate Cooperative Agreement(s)between
the parties, and any amendments thereto, or Encroachment Permits issued to CITY. The
parties responsible for the construction of the freeway shall make any changes affecting
CITY roads only in accordance with the plan map attached hereto,marked Exhibit A.
4. The obligations of STATE and CITY with respect to the acquisition of the rights of
way required for the construction, reconstruction, or alteration of the freeway and CITY
1 28
08-Riv-10-PM 31.1/33.1
In the City of Palm Springs
On Route 10 from Diablo Rd
To Indian Canyon Rd
roads, frontage roads, and other local roads will always be dealt with in separate Cooperative
Agreement(s) between the parties, and any amendments thereto or Encroachment Permits
issued to CITY.
5. It is understood between the parties that the rights of way may be acquired in sections
or units, and that both as to the acquisition of right of way and the construction of the
freeway project, the obligations of STATE and CITY hereunder shall be carried out at such
time and for such unit or units of the project as funds are budgeted and made lawfully
available for such expenditures.
6. CITY will accept control and maintenance over each of the relocated or reconstructed
CITY roads, any frontage roads, and other local roads constructed as part of the project, on
receipt of written confirmation that the work thereon has been completed, except for any
portion which is adopted by STATE as a part of the freeway proper. If acquired by STATE,
CITY will accept title to the portions of such roads lying outside the freeway limits upon
relinquishment by STATE.
7. This Agreement may be modified at any time by the mutual consent of the parties
hereto, as needed to best accomplish, through STATE and CITY cooperation, the completion
of the whole freeway project for the benefit of the people of the STATE and of the CITY.
2 29
08-Riv-10-PM 31.1/33.1
In the City of Palm Springs
On Route 10 from Diablo Rd
To Indian Canyon Rd
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed
by their respective duly authorized officers.
STATE OF CALIFORNIA CITY OF PALM SPRINGS
Department of Transportation
MALCOLM DOUGHERTY Director,
Department of Transportation
By: By :
John Bulinski City Manager
District 8 Director
APPROVED AS TO FORM: APPROVED AS TO FORM:
By: By:
Attorney(State) Attorney(City)
Attest:
City Clerk
3 30
a000 o��� o Qo
I
! RIVERSIDE CO. LIMITS � C]
PALM SPRINGS CITY LIMITS DILLON Rp DILLON RD
W W ULU
1 1
ERST ��000 •- ! '
CITY OF
DESERT HOT SPRINGS
a n urn
i ¢NF
70 FH AVE
¢J
QOD
GARRET
[] j MT AR MNT Apt
ROUTE 10 PM 31.1
! UNION PACIFIC RAILROAD
1
LIMIT OF AGREEMENT 4(4
1 � •♦
j ROUTE 10 PM 33.1 So9,♦
j CITY OF /'�s c�.♦.
1 PALM SPRINGS rY dq R
Rp
1 �/Rit
s
♦•♦ aT EXHIBIT A
F44
N uam »
9 - v4j�S
CD.♦C/rY YIMNrIM
��4♦• /�4 DEPARTMENT OFRTMSPO CALIFORNIA
s♦• /rs
.♦ [NEftlr urE du[E M-MT-fO FE N1.1/FN.1
♦ FREEWAY
•♦ rxEu.Nn cwunoxE IN THE CITY OF PALM SPRINGS
♦ ON RDDTN AN FACE DIANIC ND
•♦ TO INDIAN CARTER DR
ATTACHMENT 3
32
RESOLUTION NO.
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING A FREEWAY
AGREEMENT WITH THE CALIFORNIA DEPARTMENT OF
TRANSPORTATION FOR STATE HIGHWAY ROUTE 10
(INTERSTATE 10), AND AUTHORIZING THE CITY
MANAGE TO EXECUTE THE AGREEMENT ON BEHALF
OF THE CITY OF PALM SPRINGS
WHEREAS, Interstate 10 has been declared to be a freeway by Resolution of the
California Transportation Commission on January 18, 1950; and
WHEREAS, the California Department of Transportation (Caltrans), and the County of
Riverside, previously entered into a Freeway Agreement dated January 3, 1967, relating
to the portion of State Highway Route 10, also identified as Interstate 10, between
Whitewater Cutoff and 0.9 mile easterly of Garnet Avenue; and
WHEREAS, the City of Palm Springs has subsequently annexed certain areas within
Riverside County, including portions of State Highway Route 10 (Interstate 10) which
were identified in the Freeway Agreement dated January 3, 1967, approved by Caltrans
and the County of Riverside; and
WHEREAS, on May 18, 2016, the City Council of the City of Palm Springs held a duly
noticed public hearing in accordance with the provisions of Section 100.22 of the
California Streets and Highways Code, and following the close of said public hearing,
considered approval of a Freeway Agreement with Caltrans for State Highway Route 10
(Interstate 10) within the corporate limits of the City of Palm Springs.
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DOES
HEREBY RESOLVE AS FOLLOWS:
Section 1. The City Council hereby approves a Freeway Agreement with the
California Department of Transportation for State Highway Route 10, also known as
Interstate 10, within the corporate limits of the City of Palm Springs, generally defined as
the segment between the southerly extension of Diablo Road on the west (Route 10
Post Mile 31.1) and Indian Canyon Drive on the east (Route 10 Post Mile 33.1).
Section 2. The City Manager is hereby authorized to execute the Freeway Agreement
on behalf of the City of Palm Springs.
33
Resolution No. _
Page 2
ADOPTED this 18th day of May, 2016.
DAVID H. READY, CITY MANAGER
ATTEST:
JAMES THOMPSON, CITY CLERK
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF PALM SPRINGS )
I, JAMES THOMPSON, City Clerk of the City of Palm Springs, hereby certify that
Resolution No. is a full, true and correct copy, and was duly adopted at a
regular meeting of the City Council of the City of Palm Springs on May 18, 2016, by the
following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
JAMES THOMPSON, CITY CLERK
City of Palm Springs, California
34