Loading...
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 However, the existing Freeway Agreement for Interstate 10 between Caltrans and Riverside County was never amended or superseded, and a new Freeway Agreement with the City was never prepared to address the change of corporate limits affecting the operation and maintenance of Interstate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