MEETING DATE: 4/7/2020
DEPARTMENT: RESOURCE MANAGEMENT AGENCY
DEPT HEAD/DIRECTOR: Harry Mavrogenes, Director of Resource Management Agency
AGENDA ITEM PREPARER: Gregory J. Bucknell, PE
SBC DEPT FILE NUMBER: 105
SUBJECT:
RESOURCE MANAGEMENT AGENCY – H. MAVROGENES
Adopt the plans and specifications for the SB-1 Projects At Various Locations FY 2019-2020 PWB-2004 Fairview Rd from Ludis Lane to HWY 156, PWB-2005 Union Rd-1 mile S Union Heights to W/S PCC Bridge, PWB-2006 Cienega Rd from Hospital Rd to Hidden Valley, PWB-2007 Southside Rd-1 M S Blossom Rd to W/S PCC Bridge, PWB-2008 Crestview Lane from Valley View Rd to End, PWB-2009 Hillcrest Road from 200’ E Busby Court to 0.3 M W Fairview Road; find the projects are categorically exempt under CEQA Guidelines Sections 15301 and 15302 and; authorize the advertisement for bids.
SBC FILE NUMBER: 105
AGENDA SECTION:
CONSENT AGENDA
BACKGROUND/SUMMARY:
On April 28, 2017, the Governor signed Senate (SB) 1, known as the Road Repair and Accountability Act of 2017 to address basic road maintenance, rehabilitation, and critical safety needs on both the state highway, local streets and road system. On November 1, 2017, the State Controller began to deposit portions of the new funding from the increase to certain fuel excise and sales taxes, and vehicle registration fees into the Road Maintenance and Rehabilitation Account (RMRA) of which a percentage will be continuously apportioned by the Controller by formula pursuant to paragraph (2) of subdivision (h) of Section 2032 of the Streets and Highways Code to eligible cities and counties for basic road maintenance, rehabilitation, and critical safety projects on local streets and roads.
The Street and Highway Code Section 2034(a)(1) requires that prior to receiving and apportionment of the RMRA funds pursuant to paragraph (2) of subdivision (h) of Section 2032 from the Controller in a fiscal year, an eligible city or county shall submit to the California Transportation Commission a list of projects proposed to be funded with these funds pursuant to an adopted resolution by the Board of Supervisors (City Councils) at a regular public meeting.
On April 2, 2019, the San Benito County Board of Supervisors passed and adopted Resolution No. 2019-30 on the list of projects for SB 1 and alternative projects. The project list was submitted to the California Transportation Commission on April 15, 2019. The project list was approved by the California Transportation Commission on April 17, 2019.
The Streets and Highways Code Section 2034(a)(2) requires that the Commission shall report to the Controller, the cities and counties that have submitted a list of project as described in this subdivision and eligible to receive an apportionment of funds under program for the applicable fiscal year. The Controller, upon receipt of an initial report, shall apportion funds to the eligible cities and counties.
The plans and specifications for these projects are now complete and presented for your approval and authorization to advertise for bids. Bids will be due May 14, 2020 at 10 AM and are scheduled to come back to the Board for award on June 2, 2020. The Engineer’s Estimate for each location are as follows: PWB-2004 Fairview Rd from Ludis Lane to HWY 156 - $606,000, PWB-2005 Union Rd-1 mile S Union Heights to W/S PCC Bridge - $1,487,000, PWB-2006 Cienega Rd from Hospital Rd to Hidden Valley - $756,000, PWB-2007 Southside Rd-1 M S Blossom Rd to W/S PCC Bridge - $165,000, PWB-2008 Crestview Lane from Valley View Rd to End - $120,000, PWB-2009 Hillcrest Road from 200’ E Busby Court to 0.3 M W Fairview Road - $309,000. Construction is to begin in June and to last three months. These projects are part of the COSB Quick Start Road Improvement Projects.
BUDGETED: