Loading...
HomeMy WebLinkAboutAgreement A-22-215 with Fresno County Transportation Authority.pdf Agreement No. 22-215 MEASURE C COOPERATIVE PROJECT AGREEMENT Short-Term Regional Transportation Program Rural Golden State Boulevard — American to Tulare County Line This Cooperative Project Agreement ("Agreement") is made and entered into on May 17, 2022 , by and between the County of Fresno ("Responsible Agency") and the Fresno County Transportation Authority ("Authority"), and shall be deemed effective retroactively as of May 1, 2021 ("the Effective Date"). RECITALS WHEREAS, Authority and Responsible Agency desire to enter into an Agreement for funding of a transportation improvement project ("Golden State Boulevard") in Fresno County pursuant to the Measure C Strategic Implementation Plan ("SIP"), and the Measure C Extension Expenditure Plan ("Expenditure Plan"), which was approved by the voters of Fresno County in November 2006; and, WHEREAS, Responsible Agency desires to receive eligible Measure C Regional Transportation Program ("Measure C") funding from the Authority for the transportation improvement RURAL — Golden State Boulevard —American to Tulare County Line as specified in the SIP and consistent with the Tier 1 list of Regional Transportation Program projects referenced in the Expenditure Plan; and WHEREAS, Authority is authorized to approve Project funding for payment to Responsible Agency in accordance with this Agreement, the SIP and the Expenditure Plan regarding RURAL—Golden State Boulevard—American to Tulare County Line and, WHEREAS, Authority shall provide funding to Responsible Agency for eligible Project costs "not to exceed" $47,252,000 of Measure C funding; And WHEREAS, Responsible Agency is prepared to provide the necessary Project Construction and related preliminary activities and has requested funding sufficient to complete the Construction Phase of the Project; and, Rev 04/26/22-County NOW, THEREFORE, in consideration of the mutual promises and undertakings herein made and the mutual benefits to be derived therefrom, the parties hereto represent, covenant and agree as follows: AGREEMENT SECTION I Covenants of Responsible Agency Responsible Agency agrees to abide by the terms and conditions of this Agreement for the receipt of Measure C funds and to comply with the Expenditure Plan, SIP, and adopted Policies and Procedures, as well as any subsequent amendments, updates, or other applicable plans. 1.1 Project Scope, Schedule and Funding Program. The Project scope of work, schedule and funding program, as well as any change thereto, may not be implemented or initiated until it has been approved by the Authority in accordance with the SIP. For purposes of this Agreement, the Project scope, schedule and funding program is as defined and described in the SIP and as further described below. The Responsible Agency must demonstrate in the funding program that the Project or Project phase is fully funded. 1.1.1 Project Scope. See Attached Exhibit A. 1.1.2 Project Schedule. See Attached Exhibit B. 1.1.3 Project Funding Program. See Attached Exhibit C. 1.2 Eligible Project Costs. Notwithstanding section 1.1, the Authority reserves the right to consider on a case-by-case basis, eligible costs incurred after July 1, 2007, but before a Responsible Agency has entered into an Agreement with the Authority. Eligible Project costs shall be equal to or less than Measure C funds allocated to a Project as specified in Section 1.1.3 of this Agreement and in the SIP. State Transportation Improvement Program (STIP) or other funding allocations (other than Measure C) identified in the SIP are considered "other" contributions available to the Project. The Responsible Agency must match Measure C funds with other such funds consistent with the funding program referenced in Section 1.1.3 and consistent with the SIP and Expenditure Plan. Rev 04/26/22-County 2 NOTE: Expenses incurred after July 1, 2007, but before a Responsible Agency has entered into an Agreement with the Authority for a currently active project, are incurred at the risk of the Responsible Agency. 1.3 Compliance with California PUC Code 142257. Responsible Agency agrees to the following: 1.3.1 Measure C funds will not be used to substitute for property tax funds, which the Responsible Agency had previously used for regional or other transportation purposes. It is hereby acknowledged by Responsible Agency that such substitution of property tax funds is expressly prohibited by California Public Utilities Code Section 142257. 1.3.2 The Responsible Agency has segregated property tax revenues from its other general fund revenues used to support the Project so that verification of non-substitution can be proved through audit or that the non-substitution of funds shall apply to the Responsible Agency's entire general fund. 1.3.3 Responsible Agency shall account for Project funds received pursuant to Public Utilities Code Section 142257. Responsible Agency shall maintain current records in accordance with generally accepted accounting principles, and shall separately record expenditures for each type of eligible purpose. Responsible Agency shall make such records available to the Authority for inspection or audit at any time. 1.4 Compliance with Other Laws. In performance of its obligations relating to administration and completion of the Project, Responsible Agency shall at all times comply with all federal, state and local laws, ordinances and regulations currently in force as well as those that are subsequently enacted, promulgated or amended and thereby become applicable during the term of this Agreement. 1.5 Measure C Funds Defined. For purposes of this Agreement, eligible Project Measure C funds are deemed available as of the Effective Date of this Agreement. Eligible Project costs shall be equal to or less than the amount of funding available for the Project on a fiscal year basis as specified in the SIP and in Section 1.1.3 of this Agreement. In no case shall the total amount of Measure C funds for the Project, as referenced in the SIP or in Section 1.1.3 hereinabove, be exceeded without written amendment to this Agreement and to the SIP. Rev 04/26/22-County 3 1.6 Invoices. The Responsible Agency shall submit invoices to the Authority no more frequently than monthly for activities conducted over the prior unbilled month. These documents shall include the following specified information: 1.6.1 Monitoring Expenditures and Progress Payments. The Responsible Agency will monitor expenditures and progress payments against the "not to exceed" limits specified in Section 1.1.3 of this Agreement. 1.6.2 Project Progress. If Project costs have not been invoiced for a six-month period, Responsible Agency agrees to submit a written explanation of the absence of the Project's progress to the Authority, along with a target billing date and a target billing amount. 1.6.3 Direct and Indirect Costs. Responsible Agency may include in the Project invoice, direct and indirect costs of the Project. Indirect costs (as defined by OMB Circular A-87) will be considered an eligible expense. 1.6.4 Copies of Invoices. Responsible Agency shall provide the Authority with one (1) copy of appropriate source documentation to substantiate Project expenses or costs. 1.6.5 Eligible Project Cost Request Deadline. Invoices for eligible Project costs incurred by the Responsible Agency shall be submitted to the Authority on the approved form. The appropriation request will specify the use of the funding and the manner in which local matching funds were applied. The Authority's Executive Director will review invoices for accuracy and sufficiency in terms of compliance with the foregoing requirements. Unsatisfactory or inadequate invoices will be returned to the Responsible Agency for correction and resubmission. Upon receipt of a proper invoice, eligible Measure C funds shall be provided to the Responsible Agency within 45 days. 1.6.6 Use of Funds. Responsible Agency shall use Measure C funds consistent with the Expenditure Plan, SIP, and Section 1.1.1 of this Agreement. 1.7 Reporting Form. Responsible Agency will indicate in the invoice form, its intent to complete and return the Annual Reporting Form (reference Appendix H in the SIP) to the Authority no later than October 15t" of each year. If the Responsible Agency does not return the Annual Reporting Form to the Authority by that Rev 04/26/22-County 4 deadline, the Authority will withhold Measure C funds until such time as the form is returned by the Responsible Agency and reviewed for correctness by the Authority. 1.8 Cost Savings and Excess Costs. 1.8.1 Cost Savings. After the Project has been accepted by the Responsible Agency as complete, any positive difference between the total Project cost, as approved by the Authority pursuant to Section 1.1.3 and the total amount invoiced to the Authority shall be considered Project cost savings and shall be reprogrammed to other Tier 1 projects by Fresno COG and the Authority as the SIP is amended or updated. 1.8.2 Excess Costs. In the event the actual total Project costs exceed the estimate approved by the Authority, this amount will be considered an Excess Cost. 1.8.3 Reconciliation of Excess Costs. In the event that costs to complete the Project exceed the total amount of funds programmed, the Responsible Agency will be fiscally responsible for the full amount of Excess Costs associated with the Project, unless otherwise agreed by the parties pursuant to Section 2.3. 1.9 Project Management/Formation of Project Development Team (PDT). To ensure that the Project is implemented in a timely manner and consistent with the SIP and Expenditure Plan, a Project Development Team (PDT) has been formed which, upon commencement of the Construction Phase, will be under the control of the Responsible Agency. The Responsible Agency will assume control for the appropriate notice, conduct and administration of the PDT throughout the Construction Phase of the Project, which at all times shall include a staff member from both the Authority and Fresno COG. 1.10 Award of Project. The Responsible Agency shall administer the Project, including but not limited to its advertisement and award of all contracts, in accordance with applicable legal requirements as provided above in Section 1.4 and in full conformity with the standards applied by Responsible Agency in the administration of its own road construction projects. 1.11 Maintenance of Project Records. Responsible Agency shall maintain complete and accurate records with respect to costs addressed in Section 1.1.3 Rev 04/26/22-County 5 of this Agreement. All such records shall be maintained on a generally-accepted accounting basis and be clearly identified and readily accessible. Responsible Agency shall provide free access to the Authority at all times to such books and records. Responsible Agency shall maintain all work data, documents, and proceedings of this Agreement for a period of five (5) years from the date of final audit from the Authority. 1.12 Project Groundbreaking and Ribbon Cutting Ceremonies. Responsible Agency shall acknowledge Measure C funding contribution to the Project at the groundbreaking and ribbon cutting ceremony should the Responsible Agency conduct such a ceremony. Groundbreaking and ribbon cutting ceremonies are encouraged, but not required unless specifically requested by the Authority. 1.13 Project Signage. Responsible agency agrees to the following: 1.13.1 Responsible agency shall provide signage at construction sites or on equipment, as appropriate, for the projects funded partially or wholly by Measure C sales tax revenue, so that Fresno County Taxpayers are informed as to how those funds are being used. 1.13.2 Responsible Agency shall erect funding signs as a first order of work. The signage shall be in conformance with specifications approved by and on file with the Authority, and included in Appendix J to the SIP. Responsible Agency shall keep signs cleaned, well maintained, and visible throughout all phases of the construction contract. Signage shall remain in place at least three (3) months after completion of the Project. Installation and removal of signage is an eligible expense. Rev 04/26/22-County 6 SECTION II Covenants of Authority Authority agrees to provide Measure C funds to the Responsible Agency for eligible Project costs in accordance with the terms and conditions set forth herein, and in compliance with the Expenditure Plan, the SIP, all Measure C Policies and Procedures, as well as any subsequent amendments or updates, and to other applicable plans and programs. 2.1 Eligible Project Cost Payments. The Authority shall make payments to Responsible Agency for actual incurred eligible Project costs as specified in Section 1.1.3 of this Agreement and consistent with the SIP. To receive payments for Project work completed, the Responsible Agency shall comply with the following procedures: 2.1.1 Ineligible Costs. The Authority reserves the right to recover payment from the Responsible Agency if an invoice includes ineligible Project costs. 2.1.2 Payment Amount. The amount of Project payments to the Responsible Agency shall be made pursuant to the SIP and this Agreement. 2.1.3 Suspension of Pam. Payments for eligible Project costs shall be suspended without interest when a dispute arises as to whether or not a cost item(s) is eligible for payment. 2.1.3.1 Dispute Resolution. All disputes shall be settled in accordance with the laws of the State of California. Once a dispute has occurred, the Authority and Responsible Agency shall attempt to resolve the dispute informally in a mutually agreeable manner. 2.2 Right to Conduct Audit. The Authority shall have the right to conduct an audit of all Responsible Agency's records pertaining to the Project at any time following completion of the Project. 2.2.1 Notice of Audit. The Authority must provide at least 30 days' advance notice to the Responsible Agency if an audit is to be conducted. 2.3 Reconciliation of Excess Costs. Excess project costs to complete a Project are not eligible for reimbursement. The amount of Measure C funds identified in Rev 04/26/22-County 7 Section 1.1.3 of this Agreement and in the SIP are the maximum funds available for reimbursement to the Responsible Agency and will not be exceeded by the Responsible Agency without an approved amendment to this agreement. If needed for that purpose, the Responsible Agency shall make a written request to the Authority for an amendment to this Agreement. Any such amendment shall constitute an effective modification of this Agreement only if signed and approved by duly authorized representatives of both the Authority and the Responsible Agency. SECTION III Mutual Covenants The Authority is released from any liability to Responsible Agency regarding the Authority's administration and issuance of the Measure C proceeds except for any breach of Authority's fiduciary duty as set forth in the Expenditure Plan and SIP. 3.1 Effective Date and Term. This Agreement shall be given retroactive effect, such that its Effective Date, once it has been executed by both the Authority and Responsible Agency, shall be 12:01 a.m. on May 1, 2021 and shall remain in full force and effect through December 31, 2026, unless earlier terminated as provided in Section 3.2 or in Section 3.4 or unless the Agreement's term is extended by amendment in accordance with Section 3.8. 3.2 Discharge. This Agreement shall be subject to discharge as follows: 3.2.1 Termination of Mutual Consent. This Agreement may be terminated at any time by mutual consent of Responsible Agency and Authority. If this Agreement is mutually terminated by the parties, Responsible Agency will no longer receive Measure C funds unless a new agreement between Responsible Agency and Authority is formed. 3.2.2 Discharge Upon Completion of Project. Except as to any rights or obligations which survive discharge as specified in Section 3.14, this Agreement shall be discharged, and the parties shall have no further obligation to each other, upon completion of the Project as certified by the Authority. 3.2.3 Termination by Authority. The Authority reserves the right to terminate the Agreement at any time by giving written notice to Responsible Agency Rev 04/26/22-County 8 of such termination and specifying the effective date thereof. If this Agreement is terminated by the Authority as provided herein, Responsible Agency will be paid for eligible Project costs incurred prior to termination of the Agreement by the Authority consistent with the funding program identified by Section 1.1.3 and contained in the SIP. In that event, all finished or unfinished documents and other materials shall, at the option of the Authority, become its property subject to the terms and conditions of Section 1.11. 3.3 Indemnity. It is mutually understood and agreed, relative to the reciprocal indemnification of Authority and Responsible Agency: 3.3.1 Responsible Agency shall fully defend, indemnify and hold harmless Authority, and any officer or employee of Authority, against any and all damages, liabilities, claims and expenses, arising out of Responsible Agency's errors, omissions, negligent acts or willful misconduct during the term of this Agreement. It is also fully understood and agreed that, pursuant to Government Code Section 895.4, Responsible Agency shall fully defend, indemnify and hold the Authority harmless from any liability imposed for injury as defined by Government Code Section 810.8 occurring by reason of anything done or omitted to be done by Responsible Agency under this Agreement or in connection with any work, authority, or jurisdiction delegated to Responsible Agency under this Agreement. 3.3.2 Authority shall fully defend, indemnify and hold harmless Responsible Agency, and any officer or employee of Responsible Agency, against any and all damages, liabilities, claims and expenses, arising out of Authority's errors, omissions, negligent acts or willful misconduct during the term of this Agreement. It is also fully understood and agreed that, pursuant to Government Code Section 895.4, Authority shall fully defend, indemnify and hold the Responsible Agency harmless from any liability imposed for injury as defined by Government Code Section 810.8 occurring by reason of anything done or omitted to be done by Authority under this Agreement or in connection with any work, authority, or jurisdiction delegated to Authority under this Agreement. 3.4 Limitation. All obligations of the Authority under the terms of this Agreement are expressly subject to the Authority's continued authorization to collect and expend the sales tax proceeds provided by Measure C funds. If for any reason Rev 04/26/22-County 9 the Authority's right to collect or expend such sales tax proceeds is terminated or suspended in whole or part, the Authority shall promptly notify the Responsible Agency, and the parties shall consult on a course of action. If, after twenty-five (25) working days, a course of action is not agreed upon by the parties, this Agreement shall be deemed terminated by mutual or joint consent; provided, that any future obligation to fund from the date of the notice shall be expressly limited by and subject to (i) the lawful ability of the Authority to expend sales tax proceeds for the purposes of the Agreement; and (ii) the availability, taking into consideration all the obligations of the Authority under all outstanding contracts, agreements to other obligations of the Authority, of funds for such purposes. 3.5 Notices. Except as may be otherwise required by law, any notice to be given shall be written and shall be either personally delivered, sent by electronic mail or sent by first class mail, postage prepaid and addressed as follows: AUTHORITY: Mike Leonardo, Executive Director Fresno County Transportation Authority 2220 Tulare Street, Suite 2101 Fresno, CA 93721 Ph: (559) 600-3282 mike .thefcta.com RESPONSIBLE AGENCY: Mohammad Alimi, Design Engineer County of Fresno, Department of Public Works and Planning 2220 Tulare Street, 7th Floor Fresno, CA 93721 Ph: (559) 600-4505 Contact malimi()fresnocountyca.gov 3.5.1 Notice personally delivered is effective when delivered. Notice sent by electronic mail is deemed to be received upon successful transmission. Notice sent by first class mail shall be deemed received on the fifth day after the date of mailing. Either party may change the above address by giving written notice pursuant to this paragraph. 3.6 Additional Acts and Documents. Each party agrees to do all such things and take all actions, and to make, execute and deliver such other documents and Rev 04/26/22-County 10 instruments, as shall be reasonably requested to carry out the provisions, intent and purpose of the Agreement. 3.7 Integration. This Agreement represents the entire Agreement of the parties with respect to the subject matter hereof. NO representations, warranties, inducements or oral agreements have been made by any of the parties except as expressly set forth herein, or in other contemporaneous written agreements. 3.8 Amendment. This Agreement may not be changed, modified, or rescinded except in writing, signed by all parties hereto, and any attempt at oral modification of this Agreement shall be void and of no effect. 3.9 Independent Agency. Responsible Agency renders services under this Agreement as an independent agency under the Agreement. None of the Responsible Agency's agents or employees shall be agents or employees of the Authority and none of the Authority's agents or employees shall be agents or employees of Responsible Agency. 3.10 Assignment. The Agreement may not be assigned, transferred, hypothecated, or pledged by any party without the express written consent of all parties hereto. 3.11 Binding on Successors. This Agreement shall be binding upon each of the parties and their respective successor(s), assignee(s) or transferee(s). Provided however that this provision shall not be construed as an authorization to assign, transfer, hypothecate or pledge this Agreement, other than as provided in Section 3.10 above. 3.12 Severability. Should any part of this Agreement be determined to be unenforceable, invalid, or beyond the authority of either party to enter into or carry out, such determination shall not affect the validity of the remainder of this Agreement, which shall continue in full force and effect; provided that, the remainder of this Agreement can, absent the excised portion, be reasonably interpreted to give effect to the intentions of the parties. 3.13 Counterparts. This Agreement may be executed in one or more counterparts and shall become effective when one or more counterparts have been signed by all of the parties; each counterpart shall be deemed an original but all counterparts shall constitute a single document. 3.14 Survival. The following provisions in this Agreement shall survive discharge: Rev 04/26/22-County 11 3.14.1 Responsible Agency. As to Responsible Agency, the following sections shall survive discharge: Section 1.6 (Invoices); Section 1.9 (Project Management/Formation of Project Development Team); and Section 3.3 (Indemnity). 3.14.2 Authority. As to Authority, the following sections shall survive discharge: Section 2.2 (Right to Conduct Audit) and Section 3.3 (Indemnity). 3.15 Time. Time is and shall be of the essence of this Agreement and each and all of its provisions as to which performance is a factor. 3.16 Remedies Cumulative. No remedy or election of remedies provided for in this Agreement shall be deemed exclusive, but shall be cumulative with all other remedies at law or in equity. Each remedy shall be construed to give the fullest effect allowed by law. 3.17 Applicable Law. This Agreement shall be governed by, and construed and enforced in accordance with the laws of the State of California. The parties agree that this contract is made in and shall be performed in Fresno County, California. 3.18 Captions. The captions in this Agreement are for convenience only and are not a part of this Agreement. The captions do not in any way limit or amplify the provisions of this Agreement and shall not affect the construction or interpretation of any of its provisions. 3.19 No Continuing Waiver. The waiver by any party of any breach of any of the provisions of this Agreement shall not constitute a continuing waiver or a waiver of any subsequent breach of the same, or of any other provision of this Agreement. 3.20 No Rights in Third Parties. Nothing in this Agreement, express or implied, is intended to confer any rights or remedies under or by reason of this Agreement on any third party, nor is anything in this Agreement intended to relieve or discharge the obligation or liability of any third party to any party to this Agreement, nor shall any provision of this Agreement give any third party any right of subrogation or action over or against any party to this Agreement. Rev 04/26/22-County 12 3.21 Responsible Agency Legal Proceedings. The Responsible Agency shall inform the Authority of all pending legal agreements, scheduled settlement hearings, or other scheduled legal proceedings associated with the Project and invite and allow Authority to participate in such proceedings or hearings. 3.22 Attorney's Fees and Costs. Authority and Responsible Agency will bear their own respective costs, including attorney's fees, in connection with any legal proceedings related to the interpretation or enforcement of this Agreement or any of the terms and conditions hereof. 3.23 Exhibits and Recitals. The Recitals and Exhibits to this Agreement are fully incorporated into and are integral parts of this Agreement. 3.24 Signator's Warranty. Each party warrants to each other that he or she is fully authorized and competent to enter into this Agreement in the capacity indicated by his or her signature and agrees to be bound by this Agreement as of the day and year first mentioned above upon the execution of this Agreement by each other party. 3.25 Force Majeure. Any party shall be excused from performing its obligations under this Agreement during the time and to the extent that it is prevented from performing by an unforeseeable cause beyond its control, including but not limited to: any incidence of fire, flood; acts of God; pandemic; commandeering of material, products, plants or facilities by federal, state or local government; national fuel shortage; or a material act or omission by any party; when satisfactory evidence of such cause is presented to that other party, and provided further such nonperformance is unforeseeable, beyond the control and is not due to the fault or negligence of the party not performing. Rev 04/26/22-County 13 IN WITNESS WHEREOF, the undersigned parties have executed this Agreement on the day and year first written above. FRESNO COUNTY TRAM 8'P j d'?VI KJH AUTHORITY REVIEWED AND APP OVED By By (Signature)- (Signature) Name Ernest "Buddy" Mendes Name Mike Leonardo (Typed) (Typed) Title Chair of the Authority Title Executive Director APPROVED AS TO LEGAL FORM: APPROVED AS TO ACCOUNTING DANIEL C. CEDERBORG, CO TY FORM: COUNSEL B / Q (Sign ture) v (S11arcia, at/re) Name Michael E. Rowe Name Oscar J. C.P.A. (Typed) (Typed) Title Principal Deputy County Title Auditor-Controller/Treasurer-Tax Collector Counsel/Legal Counsel for Authority COUNTY OF FRESNO BY L )) _ Brian Pacheco Chairman of the Board of Supervisors Of the County of Fresno Attest: �-�— Org:4510 Bernice E. Seidel Account: 4985 Clerk of the Board of Supervisors Fund: 0010 County of Fresno, State of California Subclass: 11000 Project: L4110001411005 Rev 04/26/22-County 14 Measure "C"Short-Range Regional Transportation Program I Project Scope—Exhibit A EXHIBIT A - PROJECT SCOPE FRESNO CCU NTYTRANSPORTATION AUTHORITY Golden State Boulevard Responsible Agency County of Fresno Project Limits The Project limits are Golden State Boulevard between American Avenue and Mission Street. Project Phase Phase 1 - Preliminary Engineering [Includes Preliminary Design/Engineering (PS&E) and Environmental] Phase 2 - Right-of-Way Acquisition 0 Phase 3 - Construction (Includes Project Construction &Construction Management) Project Phase(s) Scope (Provide detail to describe the Phase(s)that is the subject of this Agreement as checked above) The construction of the project and Construction Management Complete Project Scope (Provide detail to describe all phases of the Project-It is important for the Authority to understand the scope of the entire Project;not just the Project phase(s)that is described above). This "complete streets" project is located on Golden State Boulevard, a 14.1 mile stretch of historic Highway 99, generally from American Avenue in Fresno County south to Mission Street in the City of Kingsburg. The project area will pass through the cities of Fowler, Selma, and Kingsburg, as well as some unincorporated areas of Fresno County, but within the sphere of influence of one of the three cities. The project objectives include: • Rehabilitate pavement on Golden State Boulevard and cross-street intersections to preserve assets and minimize life-cycle costs • Provide safe and convenient transportation access and circulation for motorized vehicles, bicyclists and pedestrians • Increase motorist and pedestrian safety through improvements at twenty at-grade railroad crossings • Unify the corridor through roadway and landscape design consistency, while still preserving the unique character of each city • Improve economic development opportunities through corridor enhancements. To meet these objectives, improvements will include pavement rehabilitation, intersection signalization and channelization, fifty thousand square feet of sidewalks, crosswalks and median improvements including 90 ADA ramps, street lighting, drainage facilities, bicycle lanes, including upgrading 13.6 miles to buffered bike lanes, landscaping, and provisions for connectivity to potential future ATP projects. All four local agencies have been fully involved and in support of this project and its various features. Phases This project is being delivered using the traditional design-bid-build model. Because it encompasses four different local agencies jurisdictions, FCTA and Fresno COG have taken responsibility for project delivery. Phase 1 - Preliminary Engineering [Includes Preliminary Design/Engineering (PS&E) and Environmental] Fresno COG preformed the PA&ED and final design phases. Phase 2 - Right-of-Way Acquisition The local agencies are performing right-of-way acquisition as required. Phase 3 - Construction (Includes Project Construction & Construction Management) Fresno County will be responsible for awarding and administering the construction contract and will perform construction management through this cooperative agreement. Measure "C"Short-Range Regional Transportation Program I Project Scope—Exhibit A Throughout all project phases, the four jurisdictions have played an integral role in developing the project scope and final design. Project Purpose This project will improve Golden State Boulevard's condition, safety and its cross streets, as well as numerous crossings of the Union Pacific Railroad. It will eliminate roadway and sidewalk flooding during rain events, and it will improve bicycle and pedestrian safety. It will help to stimulate affordable housing and economic development along the corridor by beautifying key entry points into the communities, and by softening the industrial nature of Old Highway 99. These benefits will result in quality-of-life improvements and create increased economic opportunities for area residents. All users will benefit from the improved pavement condition. Safety for vehicles and pedestrians is enhanced by the intersection and shoulder widenings, signalizations, and 60 additional turn pockets. The project includes a wide range of facilities to mitigate potential air quality impacts, including pavement rehabilitation, intersection signalization and channelization, sidewalk, crosswalk and median improvements, street lighting, drainage facilities, bicycle lanes, landscaping. This project will improve safety for motorized and non-motorized users and promote alternative modes of transportation, including active modes. Transportation Benefit Roadway improvements include pavement rehabilitation, drainage, and intersection widening, intersection signalization, shoulder widening and striping, and drainage improvements. Pedestrian safety and convenience will also benefit from fifty thousand square feet of sidewalks, 90 ADA ramps, and curb and gutter improvements. Bicyclists will benefit from 13.6 miles of bike lanes upgraded to buffered bike lanes, pavement rehabilitation and new pavement markings. One of the project's primary goals is to improve transportation safety along the corridor. A total of 137 collisions were reported from January 1, 2015 through December 31, 2019. Ten fatalities occurred in nine of the 137 collisions, and 195 people were injured in 128 of the 137 collisions. Forty-two percent of the accidents were rear-end collisions. This portion of Golden State Boulevard has accident rates approximately four times higher than the statewide average for similar facilities. There are 20 at-grade crossings with Union Pacific Railroad (UPRR) in the project area. The project implements multiple safety countermeasures to enhance safety for trucks, vehicles, and trains. The project includes multiple right- and left-turn pockets, moving turning vehicles out of the traveled way and mitigating rear-end collisions. Guardrail will protect blunt objects within the clear recovery zone, mitigating hit-object collisions. Widening the inside shoulders to a minimum of four feet is an additional safety improvement. The widened shoulder will help mitigate hit objects and sideswipes. Additional signs and pavement markings will be used to warn drivers of upcoming intersections. Street lighting along the southbound lanes will help illuminate the roadway. Safety lighting will also be added near railroad grade crossings. The project also implements safety enhancements at the roadway intersections, as well as the crossings with UPRR. Additional signage and pavement markings will be used to notify drivers of the railroad crossings. There will be new signalized intersections at Bethel Avenue/GSB, South Avenue/GSB, Stroud Avenue/GSB, Dinuba Avenue/GSB, and Temperance Avenue/GSB, which will help control traffic movements, improve safety, and help reduce pollution from cars idling at stop signs. Additionally, five traffic signals will be modified for preemptive timing for train crossings. Golden State Boulevard will be slightly realigned at the intersections of Bethel, Dinuba, and Stroud Avenues. The northbound lanes are being shifted west into the existing median. Improvement will also include raised medians at the Earl Street and Stroud Avenue at-grade crossings. The raised medians will stop vehicles from going around the down gate arms when trains are approaching. Sidewalks across the at-grade crossings will be added to Earl Street, Adams Avenue, and McCall Avenue. Additional safety measures include adding buffered Class II bike lanes along both the northbound and southbound lanes. The newly reconstructed bike lanes will encourage active transportation. The Class II bike lanes will be a minimum of five feet wide and will include a two-foot-wide buffer zone that will separate vehicle traffic from bicycle traffic. Implications of Not Doing the Project If this project is not completed, the improvements will not be made at this time. We would also lose $7m in awarded statewide funding through the Local Partnership Program. Measure "C"Short-Range Regional Transportation Program I Project Scope—Exhibit A Community Engagement A 2003 community vision for the Golden State Corridor included a robust community participation component including surveys and focus groups in each of the three cities. In 2018, officials held public outreach meetings in each city, including two in the City of Fowler. Because of the proposed realignment of Golden State through the downtown, a special meeting was held for the businesses that would be affected by the realignment in addition to a public meeting. Each business was informed in person about the project and the upcoming meeting. This project has support from local entities, state elected officials and businesses. Before construction begins, city council presentations will be held to inform local elected officials and the public of the construction schedule, traffic interruptions, and temporary lane configurations to be expected during construction. Residents and local businesses have been and continue to be enthusiastic about the project. Construction Staging Once the project is awarded, work at the various locations will need to be coordinated with the three cities and Fresno County. Detours SR 99 parallels GSB and can serve as an alternative route during construction activities. Caltrans is also working on major rehabilitation projects on SR 99 in the project vicinity therefore it is critical that construction staging be coordinated so that both routes are not impacted simultaneously. Current Status Right of Way is nearing completion and two railroad crossings and signals will be redesigned to accommodate new requirements from UPRR. Fresno County will be responsible for awarding and administering the construction contract and will perform construction management through the completion of the project. Contact For inquiries, you may contact Mohammad Alimi, Design Engineer with the County of Fresno, Department of Public Works and Planning, at (559) 600-4505. MEASURE I • Fill SHORT-TERM PROGRAM FY 2010/11-2024/25 PROJECT PHASE START END 2010-2020 2020121 2021122 2022/23 1 2023/24 2024/25 1011121314151617181920JASONDJ FMAMJJAS O N JJ FMAMJ JASONDJ FMAMJJASONDJ FMAMJJASONDJ F MAMJ Prelim.Eng.•1 _- . : . • =■■■Monosson ��,.....■■■■■111111111111111111111111111111111111111111111111111111111111 - . .. , , �,,,.,.....,111111111111111111111111111111111111111111111111111111111111 Right-of-Way•2 I__ ®■■■■■■■■■■■������������1�111111111111111111111�11111111111�1����������� C.nI.t ction'3 ... moms■■■■■■■■■■■������������������������������������������������������������ Measure C Short-Range Regional Transportation Program I Project Funding Program—Exhibit C RURAL PROJECT F EXHIBIT C - PROJECT FUNDING ^- FRESNO COUNTY TRANSPORTATMAUTHORRY PROGRAM I%W Golden State Boulevard -aT, I I I I I I I I I I I I I HMI I I I I I I I I I I I I I I H� ram= Responsible Agency County of Fresno Project Limits The Project limits are Golden State Boulevard between American Avenue and Mission Street. Project Phase Phase 1 - Preliminary Engineering [Includes Preliminary Design/Engineering (PS&E) and Environmental] Phase 2 - Right-of-Way Acquisition ❑x Phase 3 - Construction (Includes Project Construction & Construction Management) Contact For inquiries, you may contact Mohammad Alimi, Design Engineer with the County of Fresno, Department of Public Works and Planning, at (559) 600-4505. Funding Program ($47,252,000) It is important for the Authority to understand the funding program for the entire Project;not lust the Project phases) that is checked above and the subiect of this Agreement). 1 � 1' �'• 1 11 1 � 11 � 1 1 1 � 11 1 r ROJECT PHASE START END YEAR PRIOR COST YEAR FUNDING TOTAL COST& 2021122 2022/23 2023/24 2024/25 FUNDING Preliminary Engineering*1 FUNDING PROGRAM Rk"ff"WAIR ME Local Development Fees --------� TOTAL FUNDING PHASE 1:I $5,708,864 1 $0 I $240,133 1 $0 1 $0 $0 I $5,948,997 PROJECT PHASE START END YEAR PRIOR COST& YEAR FUNDING TOTAL COST& 2020121 2023124 2024/25 FUNDING Right-of-Way FUNDING PROG� - • --- 11 111---- 11 111 Other State(Specify) Other Local(Specify) Other Local(Specify) TOTAL FUNDING PHASE 2:1 1 1 $0 1 $100,000 1 $o I $o I $o I $o 1 $100,000 PROJECT PHASE START END YEAR PRIOR COST& b, YEAR FU TOTAL COST& 2020121 2021/22 2022/23 2023124 2024/25 FUNDING astruction*3 1® 1 111 111 111 �� 111 FUNDING PROGRAM Local Development .. --------� • , , Other Local(Specify) TOTAL FUNDING PHASE 3:I I I $o I $0 I $7,272,000 I $47,252,000 I $0 I $0 I $54,524,000 TOTAL FUNDING ALL PHASES:I I I 5,708,864 I $100,000 I $7,512,133 I $47,252,000 $0 I $0 I $60,572,997 1-