Loading...
HomeMy WebLinkAbout48-Public Works :z;::,- CITY OF SAN BEI()ARDINO - REQUES100R COUNCIL ACTION From: ROGER G. HARDGRAVE, Director Subject: Public Hearing and Resolution Ordering street Name Change: Campeau Drive to GANNETT PARKWAY (Campeau Drive lies Southerly of J-215, Westerly of Univer- sity Parkway & both Northerly/Southerly of Hallmark Parkway for one block) Dept: Public WorksjEngineering Date: March 11, 1992 Synopsis of Previous Council action: 12-16-92 The Real Property Section of the Public Works Department was authorized and directed to proceed with the proposed street name change from Campeau Drive to GANNETT PARKWAY. Recommended motion: Adopt the Resolution cc: Shauna Clark, City Administrator Andrew Green, Finance Director James F. Penman, City Attorney ~~ Signature Contact person: Anne DeBolt Phone: 5328 Supporting data attached: Staff Report, Resolution, Plan Ward: 6 FUNDING REQUIREMENTS: Amount: S500.00 Source: (Acct. No.l 001-000-41789 (Acct. Descriotion) Fee for Street Name Change Proceedings Finance: Council Notes: 75-0262 Agenda Item No 1./ K ~,. CITY OF SAN BERCARDINO - REQUESTOOR COUNCIL ACTION STAFF REPORT The change in the name of Campeau Drive (Souther]y of the 1-215 Freeway, ~ester]y of University Parkway and running for a distance of approximately one block Northerly and one block Southerly of Ha]lmark Parkway), to GANNETT PARKWAY, was requested by the Sun Company Gannett being their parent company. The Sun Companv has paid a S500.00 street name change processing fee. On 12-16-91, the Real Property Section of the Public Works Department was and directed to proceed with the proposed street name change from Campeau GANNETT PARKWAY. authorized Drive to On 02-05-92, Citv Departments were notified of the proposed name change, (Engineering Division, Assistant City Engineer, Fire Department, Planning Department, Police Department and the Traffic Engineer), and given an opportunity to comment on the proposal. No objections were received. No response was received from the Fire Department or from the Planning Department. There are no residences or businesses affected by this proposed street name The Sun Company is currently building their new plant at the most Southerly Campeau Drive (Gannett Parkway), but it is not currently inhabited. change. end of The property owners have all been notified of the proposed change of name as a matter of course in these proceedings, and they have been notified of their opportunity to appear at the Council proceedings. Staff recommends the changing of Campeau Drive to GANNETT PARKWAY. 75.0264 03-]J-92 2 ~ ~ @) \. \\S,r:fP '\ ~AMPGPtU DRI V;= -rt) r;ANNIETT PARK. WAY @) ).. Iii l5 ~ ~ ;:) ~r AM,1t(I t'1I4W1: "HHN. CAUPEAli DRIVE TO G.A.!N:'lT PAIOOolAY EAST AND WEST OF lIALUIARK, NJRIlI OF UNlVI!1SI'IY PAP1;I-lAY =N~: 36~.~Bo/+ &11_16 6,: S E 'IU N~: ~~'r:lA_N.L.. IJJf"I! nr:r ? 10Ql Requested b~. d when recorded mail City Clerk, y Hall 300 North" Street San Bernardino, CA 92418 to: o 1 2 3 4 5 6 7 8 RESOLUTION NO. RESOLUTION OF THE CITY OF SAN BERNARDINO CHANGING THE NAME OF CAMPEAU DRIVE TO GANNETT PARKWAY, WITHIN THr; CORPORATE LIMITS OF THE CITY OF SAN BERNARDINO, EFFECTIVE AS OF THE DATE OF ADOPTION OF THIS RESOLUTION. BE IT RESOLVED BY THE MAYOR AND COHMON COUNCIL OF THE CITY OF SAN BERNARDINO AS FOLLOWS: 9 SECTION ONE: That the name of Campeau Drive, Southerlv of the 1- 10 215 Freeway, Westerly of University Parkway and both Northerly and Southerly 11 of Hallmark Parkway, is hereby changed to read GANNETT PARKWAY. ~ith an 12 effective date of April 6, 1992. 13 SECTION TWO: The City Cl erk of the City of San Bernardino shall 14 cause a certified copy of this Resolution to be recorded in the office 15 of the County Recorder of the County of San Bernardino. 16 / / 17 / / 18 / / 19 / / 20 / / 21 / / 22 / / 23 / / 24 / / 25 / / 26 / / 27 / / 28 I I 1.1/11/92 STREET NAME<::)ANGE: CA~EAU DRIVE TO GANNETT PARKWAY o 1 I HEREBY CERTIFY that the foregoing resolution was dul~' adopted b~' 2 the Mayor and Common Council of the City of San Bernardino at a 03/1] /92 3 4 5 6 7 8 9 10 meeting thereof held on the day of 1992, by the following vote, to-wit: COUNCIL M;EtlBER~: ESTRADA REILLY HERNANDEZ MAUDSLEY 11 MINOR 12 POPE-LUDLAM 13 MILLER 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 AYES NAYS ABSI')~ ABSENT ------- Rachel Krasney, City Clerk The foregoing resolution is hereby approved this _______ day of , 1992. Approved as to form and legal content: James F. Penman, City Attorney w. R. Holcomb, Mayor City of San Bernardino Byf>J.n~h 2 fi,~"" ~ROGRAM SUPPLEME~O. to LOCAL AGENCY-STATE AGREEMENT ~OR 'EDERAL-AID PROJECTS NO. 08-5033 '-.r;,;!GlNAL ~te: February 19, 1992 059Rev.1 Loion: 08-SBD-0-SBD project er: MG-R059(008) E.A. Number: 08-955265 CRP-L089 (340) This Program Supplement is hereby incorporated into the Local Agency-State Agreement for Federal Aid which was entered into between the Local Agency and the State on 04/06/78 and is subject to all the terms and conditions thereof. This Program Supplement is adopted in accordance with Paragraph 2 of Article II of the aforementioned Master Agreement under authority of Resolution No. , approved by the Local Agency on (See copy attached). The Local Agency further stipulates that as a condition to payment of funds obligated to this project, it accepts and will comply with the covenants or remarks set forth on the following pages. PROJECT TERMINI: 9TH ST @ DEL ROSA DR. TYPE OF WORK: TRAF. SIGNAL, LIGHTING & ST. IMPROVEMENT PROJECT CLASSIFICATION OR PHASE(S) OF WORK [ l Preliminary Engineering [xl Right-of-Way [l [Xl Construction Engineering [Xl Construction LENGTH: 0.1 (MILES) Estimated Cost I Federal Funds Matching Funds Local OTHER OTHER $ 214,136 W37 $ $ CITY OF SAN BERNARDINO By Mayor Date Attest Title City Clerk 214,136 $ o o $ o $ o STATE OF CALIFORNIA Department of Transportation By DISTRICT DIRECTOR OF TRANSPORTATION DISTRICT 08 Date J hereby Certify upon my personal knowledge that budgeted funds are available for this encumbrance: Item Date ;;.. (q. 'f2- $ 214136.00 AccountingofficeJ/)/Vl VYVl6H-1 Chapter I Statutes I IBCI FlI'ld Source AMOUNT 93 19B9 2660-101-890 89-90 20.30.010.200 C 229020 892-F 214136.00 Approved as to form and legal content: James F. Penman City Attorney B,p~~ ~""'~.rC"- 08-SBO-0-SBO MG-R059 (008) , o '-',':""'i~- ,)., ~ .'\ ~ ~"!\:-....."';1. '':.'U\: o DATE: 02/19/92 PAGE: 2 SPECIAL COVENANTS OR REMARKS 1. This Revised Program Supplement supersedes Program Supplement approved by the Local Agency's Governing Body on 06/19/90 2. All maintenance, involving the physical condition and the operation of the improvements, referred to in Article VI MAINTENANCE of the aforementioned Master Agreement will be performed by the Local Agency and/or the respective agencies as determined by agreement at regular intervals or as required for efficient operation of the completed improvements. 3. The Local Agency will advertise, award, and administer this project and will obtain the State's concurrence prior to either award or rejection of the contract. 4. The Local Agency agrees the payment of Federal funds will be limited to the amounts approved by the Federal Highway Administration in the Federal-Aid Project Agreement (PR-2)/Detail Estimate, or its modification (PR-2A) or the FNM-76, and accepts any increases in Local Agency Funds as shown on the Finance or Bid. Letter or its modification as prepared by the Division of Local Streets and Roads. 5. In executing this Program Supplemental Agreement, Local Agency hereby reaffirms the "Nondiscrimination Assurances" contained in the aforementioned Master Agreement for Federal-Aid Program. 6. Whenever the local agency uses a consultant on a cost plus basis, the local agency is required to submit a post audit report cover- ing the allowability of cost payments for each individual consul- tant or sub-contractor incurring over $25,000 on the project. The audit report must state the applicable cost principles utili- zed by the auditor in determining allowable costs as referenced in CFR 49, part 18, Subpart C - 22, Allowable Costs.