Agenda Item   

AGENDA STAFF REPORT

 

                                                                                                                        ASR Control  25-000210

 

MEETING DATE:

05/20/25

legal entity taking action:

Board of Supervisors

board of supervisors district(s):

All Districts

SUBMITTING Agency/Department:

OC Public Works   (Approved)

Department contact person(s):

Edward Frondoso (714) 245-4596 

 

 

Hugo Pineda (714) 955-0302

 

 

Subject:  Approve Certification of County of Orange Maintained Road Mileage

 

      ceo CONCUR

County Counsel Review

Clerk of the Board

          Concur

Approved Resolution to Form

Consent Calendar

 

 

3 Votes Board Majority

 

 

 

    Budgeted: N/A

Current Year Cost:   N/A

Annual Cost: N/A

 

 

 

    Staffing Impact:

No

# of Positions:            

Sole Source:   N/A

    Current Fiscal Year Revenue: N/A

   Funding Source:     N/A

County Audit in last 3 years: No

   Levine Act Review Completed: N/A

 

    Prior Board Action:         5/21/2024 #9, 5/23/2023 #5, 4/12/2022 #5, 9/15/2020 #4

 

RECOMMENDED ACTION(S):

 

 

1.

Adopt a Resolution to certify mileage of the maintained streets and highways within the County Road System pursuant to Streets and Highways Code Section 2121.

2.

Authorize the Director of OC Public Works or designee to submit records of certified miles maintained to the California Department of Transportation.

 

 

 

 

SUMMARY:

 

Adoption of a Resolution to certify the total qualified mileage of maintained County of Orange roads as of May 20, 2025, pursuant to Streets and Highways Code Section 2121, will meet California State Controller requirements for future allocations of the Highway Users Tax to the County of Orange.

 

 

BACKGROUND INFORMATION:

 

A portion of the State of California’s (State) Highway Users Tax (HUT) distribution to individual jurisdictions is based on the number of centerline miles of maintained roads in each county in the State. Section 2121 of the Streets and Highways Code (SHC) requires that every county submit an annual report to the California State Controller tabulating the additions, deletions and modifications to its mileage of maintained county streets and highways. In addition to the submission of tabulations and maps, adoption of a Resolution by the Board of Supervisors (Board) is required to certify the documentation of maintained mileage.

 

The Board has previously adopted Resolutions certifying mileage of maintained streets and highways within the unincorporated area of Orange County on May 23, 2023; April 12, 2022; and September 15, 2020. On May 21, 2024, the Board adopted a Resolution pursuant to SHC Section 941, accepting alley west of Hewes Street into the County of Orange (County) Road System, adopted a Resolution certifying mileage of maintained streets and highways within the unincorporated area of Orange County as of May 21, 2024, and authorized the Director of OC Public Works or designee to submit records to California Department of Transportation. The certifications were sent to the State, per Section 2121 of the SHC.

 

The updates to the certification of total maintained miles that is part of this Board action represents changes that have occurred between May 21, 2024, and May 20, 2025. As of May 20, 2025, the annual mileage of the County-maintained streets and highways, which includes highways, streets and alleys, has experienced additions of 0.58 miles, modifications of 1.03 miles, and deletions of (-0.03) miles for a net increase of 1.58 miles, for a new total of 341.22 miles.

 

The additions include Tract 17932 encompassing streets within Rancho Mission Viejo accepted road segments that includes Legado Road, Leonard Drive, Sunrise Road and Williams Way. Road segments that were recently added were considered to meet eligibility certification requirements per Chapter 18 of the State Local Assistance Procedures Manual (Attachment G). Road segment modifications includes road segments within the Rossmoor (Bradbury Road), Santiago Canyon (Loma Ridge Road), Ladera Ranch (Antonio Parkway) and Rancho Mission Viejo (Tila Street, Cima Drive) Service Areas that have been adjusted after field measurement verification resulting from quality control checks. The road segment deletion includes Avenida La Pata within the Rancho Mission Viejo Service Area, which also resulted from quality control checks. The following summary details the revisions to the mileage from May 22, 2024, to May 20, 2025:

 

Total Additions

0.58

Total Modifications

1.03

Total Deletions

(-0.03)

Total May 20, 2025, Net Change (Net Increase)

1.58

 

 

Total County Maintained Road Mileage as of May 21, 2024

339.64

Total May 20, 2025, Net Change (Net Increase)

1.00

Total County Maintained Road Mileage as of May 20, 2025

341.22

 

Compliance with CEQA: This action is not a project within the meaning of CEQA Guidelines Section 15378 and is therefore not subject to CEQA since it does not have the potential for resulting in either a direct physical change in the environment or a reasonably foreseeable indirect physical change in the environment. The approval of this agenda item does not commit the County to a definite course of action in regard to a project since it only certifies the qualified mileage of maintained streets and highways within the unincorporated area of the County that will support appropriate future allocations of the HUT to the County. This proposed activity is therefore not subject to CEQA. Any future action connected to this approval that constitutes a project will be reviewed for compliance with CEQA.

 

 

 

FINANCIAL IMPACT:

 

N/A

 

STAFFING IMPACT:

 

N/A

 

ATTACHMENT(S):

 

Attachment A - Resolution
Attachment B - Street Additions and Deletions
Attachment C - Mileage Tabulation Summary
Attachment D - Road Index of Maintained Streets
Attachment E - Road Index Maintained Mileage Report Maps
Attachment F - Streets and Highways Code Section 2121
Attachment G - Chapter 18 of the State Local Assistance Procedures Manual