HomeMy WebLinkAboutMINUTES - 10042011 - C.10Page 1 of 4
EIGHTH AMENDMENT TO JOINT EXERCISE
OF POWERS AGREEMENT FOR
CONSTRUCTION OF THE
STATE ROUTE 4 BYPASS
1. EFFECTIVE DATE AND PARTIES
Effective September _______________, 2011, the COUNTY OF CONTRA COSTA, a
political subdivision of the State of California (the “County”), the CITY OF ANTIOCH,
a municipal corporation duly organized and existing under the laws of the State of
California (“Antioch”), the CITY OF BRENTWOOD, a municipal corporation of the
State of California (“Brentwood”), and the CITY of OAKLEY, a municipal corporation
of the State of California (“Oakley”), mutually agree as follows:
2. PURPOSE
Effective February 28, 1989, the County, Antioch, and Brentwood entered into a written
agreement originally entitled “JOINT EXERCISE OF POWERS AGREEMENT FOR
ROUTE ADOPTION OF THE DELTA EXPRESSWAY” and then renamed the “JOINT
EXERCISE OF POWERS AGREEMENT FOR CONSTRUCTION OF THE STATE
ROUTE 4 BYPASS” (referred to as the “Agreement”), which provides for the creation of
a separate joint powers agency to perform planning and administration for the State
Route 4 Bypass project, including route alignment, environmental review, design,
construction, and to arrange for the maintenance and operation of the Bypass until
acceptance by Caltrans and other project activities. The Agreement has previously been
amended as follows: First Amendment dated October 23, 1990; Second Amendment
dated May 28, 1991; Third Amendment dated August 25, 1992; Fourth Amendment
dated April 30, 1993; Fifth Amendment dated September 27, 1994 (revised title of
Agreement to “JOINT EXERCISE OF POWERS AGREEMENT FOR
CONSTRUCTION OF THE STATE ROUTE 4 BYPASS”); Sixth Amendment dated
May 20, 1997; and Seventh Amendment dated September 28, 1999 (added Oakley as a
party to the Authority). The parties now wish to extend the Agreement term for an
additional fifteen-year period, to refine other provisions, and to restate the original intent
of the Members.
3. AMENDMENTS TO AGREEMENT
A. The following definition is added to Section 1, DEFINITIONS:
o. “Member” or “Party” shall mean the County, Antioch, Brentwood, and Oakley as
parties to this Agreement.
Page 2 of 4
B. Section 3, TERM, is revised to read:
“This Agreement shall expire upon the latest of the following: (i) December 31, 2030; or
(ii) after completion of all obligations of the Authority identified in the Cooperative
Agreement for Route 4 Transfer of Highway Location (04275-4A690K, District
Agreement No. 4-2152), SR4 Bypass Environmental Impact Report (EIR), supplemental
EIR, addenda EIR, Project Study Report, Project Report, and other cooperative
agreements and transfer of all real property interests owned by the Authority. Prior to the
expiration date, no Party to this Agreement may withdraw from the Authority without
mutual written consent from all Parties to this Agreement. Absent mutual consent, any
purported withdrawal shall be void, and the Party in question shall remain responsible for
performing all obligations under this Agreement, including without limitation its
obligation to pay its proportional share of the cost of completing all existing and future
projects approved by the Authority. Notwithstanding the expiration or termination of this
Agreement, the provisions of Section 13 shall remain in full force and effect.
“Upon termination of this Agreement, all Authority assets will be transferred to the local
jurisdiction in which they are located.”
C. In Section 4, AUTHORITY, Subsection B.e. is deleted in its entirety.
D. Section 13, HOLD HARMLESS, is revised to read:
“The Authority acknowledges that it is empowered though this Agreement with certain
responsibilities and obligations and further acknowledges it shall defend (with counsel
reasonably acceptable to Members), indemnify, and hold harmless Members and their
officers, employees, volunteers, agents, and representatives from and against any and all
present and future liabilities, obligations, orders, claims, suits, damages, fines, penalties,
and expenses (collectively, "Claims"), of any kind or nature relating to the exercise of
said Authority powers from creation of the Authority and subject matter of this
Agreement or the implementation hereof, including any Claims that may be asserted for
damage to property, injuries to persons, or accidental death (including reasonable
attorneys fees and costs). The Authority's defense and indemnity obligations under this
section shall not extend to Claims occasioned by the sole negligence or willful
misconduct of a Member or a Member’s officers, employees, volunteers, agents. or
representatives acting on behalf of the Member, whether pursuant to a separate agreement
between the Authority and a Member or not. The Authority’s defense and indemnity
obligations under this Section shall survive termination of this Agreement. The
provisions of this section are not intended to and shall not limit the defense and
indemnification or insurance provided by the consultants and contractors hired pursuant
to the powers of the Authority or the insurance, if any, obtained by the Authority or
Members.”
Page 3 of 4
E. Section 14, TERMINATION OF POWERS, is revised to read:
“The Authority shall continue to exercise the powers herein conferred upon it until the
termination of this Agreement, notwithstanding the provisions of Section 13, which shall
remain in full force and effect.”
F. Section 18, BREACH, is revised to read:
“If default shall be made by a Member in any covenant contained in this Agreement, such
default shall not excuse the defaulting Member from fulfilling its respective obligations
under this Agreement, and the defaulting Member shall continue to be liable for its
performance as specified in Section 3. The Parties hereby declare that this Agreement is
entered into for the benefit of the Authority hereby created, and the Parties grant to the
Authority the right to enforce by whatever lawful means the Authority deems appropriate
all of the obligations of each of the Parties hereunder. Each and all of the remedies given
to the Authority hereunder, or by any law now or hereafter enacted, are cumulative, and
the exercise of one right or remedy shall not impair the right of the Authority to any or all
other remedies.”
G. In Section 25, NOTICES, Antioch’s address is revised to read:
“Antioch -- City Manager
City of Antioch
P.O. Box 5007
Antioch, CA 94531-5007”
4. REMAINING PROVISIONS
Subject to the changes made by this and previous Amendments, all provisions of the
Agreement shall remain in full force and effect.
5. SIGNATURES
These signatures attest the parties’ agreement to this Amendment:
COUNTY OF CONTRA COSTA
By:
Chair, Board of Supervisors
CITY OF ANTIOCH
By:
James D. Davis, Mayor
Page 4 of 4
ATTEST: David Twa, Clerk of the Board
of Supervisors and County Administrator
By:
Deputy
ATTEST: L. Jolene Martin, City Clerk
By:
FORM APPROVED:
Sharon L. Anderson, County Counsel
By:
David F. Schmidt,
Deputy County Counsel
FORM APPROVED:
Lynn Tracy Nerland, City Attorney
By:
CITY OF BRENTWOOD
By:
Robert Taylor, Mayor
CITY OF OAKLEY
By:
Jim Frazier, Mayor
ATTEST: Margaret Wimberly, City Clerk
By:
ATTEST: Nancy Ortenblad, City Clerk
By:
FORM APPROVED:
Damien Brower, City Attorney
By:
FORM APPROVED:
William Galstan, City Attorney
By: