|
Agenda Item
ASR
Control 21-000961 |
||
|
MEETING DATE: |
03/08/22 |
|
|
legal entity taking action: |
Board of Supervisors |
|
|
board of supervisors
district(s): |
5 |
|
|
SUBMITTING
Agency/Department: |
OC Public Works
(Approved) |
|
|
Department contact
person(s): |
Nardy Khan (714) 647-3906 |
|
|
|
Bea Bea Jiménez (714) 667-8852 |
|
Subject: Adopt Resolution for
Improvements of Cow Camp Road Phase 2A
|
ceo CONCUR |
|
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
|
||||||||||
|
Prior Board Action: 7/14/2020
#7, 4/10/2018 #8, 10/31/2017 #21, 4/12/2016 #23 |
||||||||||
RECOMMENDED ACTION(S):
Adopt Resolution, pursuant to Public Streets and Highways Code Section 941, finding that Cow Camp Road Phase 2A (from east of Los Patrones Parkway to west of Ranch Canyon for a total mileage of .64 miles of roadway improvements) is necessary to the public convenience and accept the public road improvements into the County Road System and direct the Clerk of the Board to cause a certified copy of the Resolution to be recorded without acknowledgement, certificate of acknowledgement or further proof, in the office of the OC Clerk-Recorder.
SUMMARY:
Acceptance of the street improvements for Cow Camp Road Phase 2A (from east of Los Patrones Parkway to west of Ranch Canyon for a total mileage of .64 miles or road improvements) into the County of Orange Road System will provide uniform maintenance and ensure access by the public, emergency services and utility personnel.
BACKGROUND INFORMATION:
On April 12, 2016, the Board of Supervisors (Board) approved Reimbursement Agreement No. MA-080-16011447 with RMV Community Development, LLC (RMV) for the distribution of Orange County Transportation Authority (OCTA) Measure M2 (M2). The M2 funds were for the design and engineering of the Cow Camp Road (CCR) roadway project between Los Patrones Parkway (LPP) and Ortega Highway State Route 74, which is within the jurisdiction of the State of California Department of Transportation. CCR will close a gap in the mainline roadway providing a more efficient connection that will accommodate future increased vehicle trips in south Orange County. The County of Orange (County), in partnership with RMV, secured a $3.25 million M2 grant funded by OCTA for the design and engineering of CCR.
On October 31, 2017, the Board approved Construction Agreement MA-080-17012088 (Agreement) between the County and RMV to provide reimbursement to RMV for the construction of CCR. On July 14, 2020, the Board approved Amendment No. 1 to the Agreement in which the County agreed to increase the project scope and contribute $2,857,107, approximately one third of the cost, for the construction of CCR Phases 2B2 and 2C1. Except as specifically modified by Amendment No. 1, all remaining terms and conditions of the Agreement shall remain in full force and effect.
This resolution specifically requests that the Board accept CCR Phase 2A (from east of LPP to west of Ranch Canyon) into the County Road System (CRS). The title sheet on the approved plans for construction of CCR Phase 2A were approved by the County Engineer in February 2018. Those plans outline construction from east of LPP to east of Legado Drive. RMV subsequently changed the name of Legado Drive to Ranch Canyon. The change in street name is reflected in this Agenda Staff Report and in the proposed Resolution. The easternmost segment of the roadway being proposed for acceptance terminates before Ranch Canyon. However, RMV has committed that public access will remain into Ranch Canyon for the purpose of dignitary tours of the Pulte and Meritage tracts, with additional amenities being opened as time progresses. Since there will be continued use of builder construction equipment, RMV will also secure a permit for continued construction maintenance activities.
On April 10, 2018, the Board accepted the Grant Deed for CCR Phase 2A right of way from RMV in compliance with OCTA M2 funding requirements. Although the right of way was accepted, CCR Phase 2A was not accepted as part of the CRS. In order to use County Road Funds to maintain the completed CCR Phase 2A (from east of LPP to west of Ranch Canyon), Board adoption of this phase of the roadway into the CRS is required per State of California Streets and Highways Code Section 941. This will allow uniform maintenance and ensure access by the public, emergency services and utility personnel. Phase 2E, which comprises the southern half width of CCR Phase 2, will be constructed by RMV once warranted by traffic demand.
Compliance with CEQA: The acceptance of CCR Phase 2A improvements are necessarily included elements of the projects considered in Final Environmental Impact Report (EIR) Nos. 584 (Southern Subregion Natural Community Conservation Plan/ Master Streambed Alteration Agreement/Habitat Conservation Plan) and 589 (Ranch Plan General Plan Amendment/Zone Change/Development Agreement), which were certified by the Board on October 24, 2006, and November 8, 2004; and Addendum IP 08-338 for CCR and Ancillary Infrastructure Improvements, which was approved by the Director of OC Public Works on November 13, 2008. The previously approved CEQA documents adequately addressed the effects of the Project. No substantial changes have been made in the Project; no substantial changes have occurred in the circumstances under which the Project is being undertaken; and no new information of substantial importance to the Project, which was not known or could not have been known when the Final EIR Nos. 584, 589 and Addendum IP 08-338 were certified and approved have become known; therefore, no further environmental review is required.
FINANCIAL IMPACT:
N/A
STAFFING IMPACT:
N/A
ATTACHMENT(S):
Attachment A - Resolution
Attachment B - Approved Plans for Construction of Cow Camp Road Phase 2A
Attachment C - Approved Final Street Improvement Permit
Attachment D - Location Map
Attachment E - State of California Streets and Highways Code Section 941