Board of Supervisors' Agenda Items

Similar documents
Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items

AGENDA ITEM 8A. MEETING: March 15, 2017

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE. 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Florida Senate CS for SB 360

CITY COUNCIL MEETING February 17, 1999

Henderson County, Texas

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

6 AGENDA REPORT Consent Action

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

NOXIOUS WEED CONTROL ACT

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

COUNTY OF SAN DIEGO AIR POLLUTION CONTROL DISTRICT. DATE: June 24, San Diego County Air Pollution Control Board TO:

UNIFIED DEVELOPMENT CODE

YORK COUNTY GOVERNMENT

ART. II TEMPORARY SIGNS Draft as of March 21, 2018

Proposed Amendments to General Code of Ordinances Marathon County Chapter 17 Zoning Code March 1, 2018

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

County of Sonoma Agenda Item Summary Report

CITY COUNCIL MEETING

TITLE II--DEVELOPMENT OF SOLAR AND WIND ENERGY ON PUBLIC LAND

SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

Association of Governments

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

TILDEN TOWNSHIP PLANNING COMMISSION

Incorporated July 1, 2000 Website: Steve Ly, Mayor

ALBEMARLE COUNTY CODE. Chapter 18. Zoning. Article IV. Procedure

ATTACHMENT I TO BOARD POLICY A-5

CITY OF OCEANSIDE MEETING AGENDA

Appendix L Authorization

SUMMARY OF PROCEEDINGS

That the vacation of the area shown colored orange on Exhibit B, be denied.

[Third Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED APRIL 16, 2018

ATTACHMENT 1. Senate Bill No CHAPTER 173

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED APRIL 16, 2018

CHAPTER Committee Substitute for House Bill No. 7019

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA

VACATION REQUEST - VAC- E Council File No East Boulevard and South Park Avenue (portion surrounding Island Lot D)

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

SAN DIEGO LAFCO PRELIMINARY STAFF REPORT. Dissolution of Pine Valley Fire Protection District. DT14-09; SA14-09(a); SA14-09(b); LP(F)14-09

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

CONSERVATION DISTRICTS

2016 County Ballot Issues General Election November. Bay County

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

Suburban; Rural Town of Brookhaven Tree Preservation Ordinance. Abstract. Resource. Topic:

CITY OF OCEANSIDE MEETING AGENDA

ORDINANCE NO. WHEREAS

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

ARTICLE 7 AMENDMENTS TO ORDINANCE

Town of Pleasant Valley Eau Claire County

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

ORDINANCE NO AMENDING CHAPTER OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE

ACCESS MANAGEMENT RULES AND FORMS

I. EXECUTIVE BRIEF. Agenda Item# 3-C-3. Districts 1 and 7 (MRE) PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

View Restoration Guidelines

California Industrial Hemp Law

Order Of Business. F. Approval of the Statement of Proceedings/Minutes for the meeting of July 24, 2018.

ARTICLE 7 AMENDMENTS TO ORDINANCE

ORDINANCE NO. _496 ROAD NAMING AND ADDRESSING SYSTEM ORDINANCE

APPLICATION to Committees/Commissions/Boards ( CCBs )

A Citizen's Guide to Annexations by Cities

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

33 USC 652. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

Das Williams, First District Supervisor-Ad Hoc Subcommittee Member \I}) "'1" f'

San Diego County. Registrar of Voters. New Headquarters 5600 OVERLAND DRIVE. Ribbon-Cutting Ceremony. Tuesday, December 3, :30PM

2015 California Public Resource Code Division 9

SHAWNEE COUNTY, KANSAS - ARTICLE III. OPEN BURNING

Subtitle G Hemp Production

AGENDA ITEM NO. 7d TAC meeting of November 14, 2013

City Council Report 915 I Street, 1 st Floor Sacramento, CA

CHAPTER 38 TREE AND SHRUB REMOVAL ARTICLE I REGULATIONS FOR THE CREATION OF PLOTS OF PRAIRIE GRASS

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

DPW Order No:

ARTICLE 1 INTRODUCTION

I 5 South Multimodal Corridor Study. Appendix B. Issue Statement

BOUNDARY COMMISSION St. Louis County, Missouri RULES

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

WHEREAS, driving in excess of posted speed limits is a major cause of accidents, injuries and death;

Ordinance amending Sections 802, 805, 806, 810 and 810A of the San Francisco Public

APPROVED MINUTES OF THE REGULAR MEETING OF THE

PROTECTION AREA. Agriculture Protection Area Advisory Board. Utah County AGRICULTURE PROTECTION AREA

IN THE SUPREME COURT OF THE STATE OF IDAHO. Docket No ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

JOINT TRANSPORTATION COORDINATING COMMITTEE OPERATING PROCEDURES

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

ARTICLE 7 AMENDMENTS TO ORDINANCE

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION III OF TITLE 20 MENDOCINO TOWN ZONING CODE

RESOLUTIONS Training Conference

PETITION FOR ANNEXATION

Transcription:

A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 12, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA B. Closed Session Report C. Approval of Statement of Proceedings/Minutes for meeting of March 15, 2017 and March 22, 2017. D. Public Communication: Opportunity for members of the public to speak to the Board on any subject matter within the Board s jurisdiction but not an item on today s agenda. E. Formation of Consent Calendar F. Discussion Items NOTICE: THE BOARD OF SUPERVISORS MAY TAKE ANY ACTION WITH RESPECT TO THE ITEMS INCLUDED ON THIS AGENDA. RECOMMENDATIONS MADE BY COUNTY STAFF DO NOT LIMIT ACTIONS THAT THE BOARD OF SUPERVISORS MAY TAKE. MEMBERS OF THE PUBLIC SHOULD NOT RELY UPON THE RECOMMENDATIONS IN THE BOARD LETTER AS DETERMINATIVE OF THE ACTION THE BOARD OF SUPERVISORS MAY TAKE ON A PARTICULAR MATTER. Supporting documentation and attachments for items listed on this agenda can be viewed online at http://www.sdcounty.ca.gov/cob/bosa/ or in the Office of the Clerk of the Board of Supervisors at the County Administration Center, 1600 Pacific Highway, Room 402, San Diego, CA 92101. Board of Supervisors' Agenda Items Agenda # Subject 1. NOTICED PUBLIC HEARING: MERRITT OPEN SPACE EASEMENT VACATION; PDS2016-VAC-16-002; JAMUL-DULZURA SUBREGIONAL PLAN AREA (3/22/2017 SET HEARING; 4/12/2017 HOLD HEARING) 2. NOTICED PUBLIC HEARING: SET HEARING FOR 05/03/2017: HEARING ON THE PETITION TO FORM THE SAN DIEGO COUNTY CITRUS PEST CONTROL DISTRICT AND RECEIVE THE AGRICULTURAL COMMISSIONER S REPORT AND, IF FORMED, SET A MEETING TO APPOINT THE CITRUS PEST CONTROL DISTRICT S BOARD OF DIRECTORS 3. TRAFFIC ADVISORY COMMITTEE RECOMMENDATIONS WEDNESDAY, APRIL 12, 2017 1

4. ANNUAL REPORT OF THE COUNTY-MAINTAINED ROAD SYSTEM 5. DEPARTMENT OF PUBLIC WORKS ADOPT A RESOLUTION AUTHORIZING THE APPLICATION AND ACCEPTANCE OF FEDERAL, STATE AND LOCAL GRANT FUNDS FOR TRANSPORTATION RELATED IMPROVEMENTS 6. AGREEMENT BETWEEN THE COUNTY OF SAN DIEGO AND THE HOUSING AUTHORITY OF THE COUNTY OF SAN DIEGO EMPOWERING THE COUNTY TO PERFORM SERVICES FOR THE AUTHORITY RELATES TO HOUSING AUTHORITY AGENDA NO. 2 7. SUPPORT FOR SENATE BILL 214 REVISION 1 WEDNESDAY, APRIL 12, 2017 2

1. SUBJECT: NOTICED PUBLIC HEARING: MERRITT OPEN SPACE EASEMENT VACATION; PDS2016-VAC-16-002; JAMUL-DULZURA SUBREGIONAL PLAN AREA (3/22/2017 SET HEARING; 4/12/2017 HOLD HEARING) (DISTRICT: 2) On March 22, 2017 (3), the Board of Supervisors set a Hearing for April 12, 2017. This is a request for the Board of Supervisors (Board) to consider the vacation of an open space easement (Vacation) on Lot 18 of the approved Olive Vista Subdivision, a privately owned residential property. The Vacation has been reviewed for conformance to Board Policy I-103: Open Space Easement Vacations and the California Streets and Highways Code. The open space easement was originally recorded in order to comply with the County Subdivision Ordinance because Lot 18 was bisected by an Irrevocable Offer of Dedication (IOD) SC-760 for public highway purposes. The open space easement was not required for environmental mitigation. The IOD was vacated on October 22, 2014 (6); therefore, the open space easement is no longer necessary for currently or prospective public use. The subject property is 2.8 acres in size and is located at 14460 Olive Vista Drive, within the Jamul-Dulzura Subregional Plan Area (57 th Edition Thomas Guide, Page 1293). The open space easement is approximately 1.1 acres in size. The Vacation requires the Board take two actions. First on March 22, 2017, it is requested that the Board set a date for a public hearing on April 12, 2017, and provide public notice of that hearing. In the event the Board takes the actions recommended on March 22, 2017, then on April 12, 2017, it is requested that the Board consider and adopt a resolution to vacate the referenced easement and record the resolution of the Vacation. FISCAL IMPACT: CHIEF ADMINISTRATIVE OFFICER 1. Adopt the environmental findings included in Attachment B, which includes findings in accordance with Sections 15162 and 15164 of the California Environmental Quality Act (CEQA) Guidelines that there are no substantial changes in the project or in the circumstances under which the project is undertaken that involve significant new environmental impacts which were not considered in the previously adopted Negative Declaration (ND) dated June 21, 1979, that there is no substantial increase in the severity of previously identified significant effects, and that no new information of substantial importance has become available since the ND was adopted. WEDNESDAY, APRIL 12, 2017 1

2. Adopt the resolution entitled: A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN DIEGO VACATING OPEN SPACE EASEMENT PDS2016-VAC 16-002, PDS2016-ER-79-19-042A (Attachment C). 3. Direct the Clerk to record the resolution pursuant to California Streets and Highways Code Section 8325. 2. SUBJECT: NOTICED PUBLIC HEARING: SET HEARING FOR 05/03/2017: HEARING ON THE PETITION TO FORM THE SAN DIEGO COUNTY CITRUS PEST CONTROL DISTRICT AND RECEIVE THE AGRICULTURAL COMMISSIONER S REPORT AND, IF FORMED, SET A MEETING TO APPOINT THE CITRUS PEST CONTROL DISTRICT S BOARD OF DIRECTORS (DISTRICTS: 2, 3 & 5) The mission of the Department of Agriculture, Weights and Measures (AWM) is to promote a diverse agricultural community, healthy residents, and a balanced environment. In order to achieve this mission, AWM is committed to mitigate the risks of invasive agricultural pests. At this time, the pest of concern is the Asian Citrus Psyllid (ACP), the insect that transmits the world s most destructive disease of citrus, Huanglongbing (HLB), which shortens the life of trees and causes the fruit to be inedible. This disease threatens the livelihood of San Diego county s citrus growers who contribute a $126 million crop to California s $2.5 billion citrus industry, and the tree health of all residential citrus. The entire county is currently under quarantine for ACP. One of the ongoing pest control measures is the suppression of the ACP population to reduce the risk of HLB transmission. To enhance this control measure s effectiveness, the property owners of commercial citrus groves in the designated areas of Pauma Valley, San Pasqual Valley and Borrego have requested the formation of the San Diego County Citrus Pest Control District (District) for the purpose of eradication and control of citrus pests, in accordance with California Food and Agricultural Code (FAC) Section 8451 et seq. The San Diego County ACP Task Force (Task Force) formulated the petition for the District s formation, gathered the signatures of the property owners with commercial citrus acreage in the county, and requested AWM s Agricultural Commissioner (Commissioner) to verify the voting results. Proceeding with the formation of the district requires an approval from property owners with 51% or more of the total commercial citrus acreage in the proposed District. The Commissioner has verified that property owners with 80% of the total commercial citrus acreage in the county have voted to approve the petition. The Task Force filed the petition on March 9, 2017 with the Clerk of the Board of Supervisors. WEDNESDAY, APRIL 12, 2017 2

On March 15, 2017 (12), the Board of Supervisors (Board) set the petition hearing date of April 12, 2017, directed the Clerk of the Board to give notice of the hearing, and referred the petition to the Commissioner for investigation and report. This is a request for: (1) a CEQA exemption; (2) for the Board to receive and consider the report of the Commissioner regarding the formation of the District; (3) to hear the petition and find the formation of the San Diego County Citrus Pest Control District is feasible and in the best interest of the citrus growers; (4) if the Board approves, to direct the Clerk of the Board to give notice requesting the applications of potential qualified directors for the District in accordance with existing law and to receive those applications for the Board of Supervisors consideration and appointment; and (5) to set May 03, 2017 as the date to appoint the District s five-member Board of Directors. FISCAL IMPACT: Funds for this request are included in the Fiscal Year 2016-17 Operational Plan as budgeted staff time in Agriculture, Weights and Measures. If approved, this request will result in costs and revenue of approximately $123,000 in Fiscal Year 2016-17 and ongoing costs and revenue of approximately $38,500 in Fiscal Year 2017-18 and subsequent years. There will be no change in net General Fund cost and no additional staff years. If approved, these recommendations will provide a collaborative pest management tool for the citrus growers in the county to reduce the risk of HLB as the District will perform treatment, control or containment activities to protect commercial citrus production in San Diego county and California and also residential citrus. The San Diego County ACP Task Force composed of citrus growers initiated this petition. Negative impact may be related to the tax assessment to be imposed on property owners with commercial citrus acreage that is needed to fund the District s operation. The District s BOD is required to follow the rules of the Proposition 218 in establishing the assessment. Affected growers in the proposed District are provided opportunities to protest. CHIEF ADMINISTRATIVE OFFICER 1. Find the proposed actions are not a project under the California Environmental Quality Act (CEQA) pursuant to an in accordance with Sections 15060(c)(3) and 15378(b)(5) of the CEQA Guidelines that the proposed actions are organizational and administrative activities that do not cause any change to the environment. 2. Receive and consider the report of the Agricultural Commissioner (Commissioner) of the Department of Agriculture, Weights and Measures regarding the formation of the District. WEDNESDAY, APRIL 12, 2017 3

3. Hear the petition and consider any protests to the proposed actions and written requests for exclusion of acreage from, or the inclusion of acreage in, the proposed District. 4. Find the formation of the District is feasible and in the best interest of the citrus growers in the county. 5. Direct the Clerk of the Board of Supervisors to give notice requesting the qualifications of potential directors for the District in accordance with existing law and to receive those qualifications for the Board of Supervisors (Board) consideration. The Commissioner, in collaboration with the San Diego County ACP Task Force, will provide all of the names of potential qualified directors to the Board. If the Board approves the formation of the District on April 12, 2017 and the Clerk of the Board receives the qualifications of the potential eligible Citrus Pest Control District s Directors, the County Board of Supervisors will consider and appoint the five Directors at the Board of Supervisors meeting on May 3, 2017. Once the District s five-member Board of Directors is appointed, the formation of the District is complete. 6. Set a date of May 3, 2017 to review qualifications and appoint a five-member Board of Directors of the San Diego County Citrus Pest Control District in accordance with FAC 8501 et seq. 3. SUBJECT: TRAFFIC ADVISORY COMMITTEE RECOMMENDATIONS (DISTRICTS: 2 & 5) The Traffic Advisory Committee meets every six weeks to review proposed additions, deletions, or changes to regulatory traffic controls on County-maintained roads. The Committee recommends your action on five items from the January 27, 2017 meeting agenda. One item would re-establish a road closure on Camino Monte Sombra in Granite Hills that was originally established in 2001 to eliminate serious and continual criminal activities on the road at the request of the California Highway Patrol and the Sheriff. This item will allow a gate to remain installed to assist in preventing the reoccurrence of loitering and crime in that area. Three items would recertify speed limits for radar enforcement on Countymaintained road segments. These items establish legally enforceable speed limits that increase roadway safety. One item recommends against establishing an all-way stop intersection at Jesmond Dene Road and Jesmond Drive in the community of Jesmond Dene where adjacent parking lot striping changes are expected to eliminate sight obstructions and improve intersection operations. This item will restore cross-traffic visibility at a local residential intersection. WEDNESDAY, APRIL 12, 2017 4

FISCAL IMPACT: There is no fiscal impact associated with these recommendations. If approved, there will be no change in net General Fund cost and no additional staff years. TRAFFIC ADVISORY COMMITTEE District 2 2-A. Camino Monte Sombra from 500 feet east of Calle de la Sierra to the End of County Maintenance. (58 th Edition Thomas Guide Page 1252 E-4) El Cajon Establish a road closure. 2-B. Fourth Street from the El Cajon City Limit to Broadway (58 th Edition Thomas Guide Page 1252 B-4) El Cajon Recertify the existing 40 MPH speed limit for continued radar speed enforcement. 2-C. Dehesa Road from Willow Glen Drive to 1,000 feet east of Mile Post 7 (58 th Edition Thomas Guide Page 1252 H-7) Dehesa Recertify the existing 50 MPH speed limit for continued radar speed enforcement. 2-D. Harbison Canyon Road from 1,900 feet south of Collier Way to 650 feet north of Patrick Drive (58 th Edition Thomas Guide Page 1253 C-1) Harbison Canyon Recertify the existing 40 MPH speed limit for continued radar speed enforcement. District 5 5-A. Jesmond Dene Road and Jesmond Drive (58 th Edition Thomas Guide Page 1109 E-2) Jesmond Dene Do not establish an all-way stop control intersection. CHIEF ADMINISTRATIVE OFFICER 1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) as specified under Section 15301 of the CEQA Guidelines because the proposed action involves minor alterations of existing public facilities relating to regulatory traffic control issues on Countymaintained roads, resulting in negligible, or no expansion of use beyond that existing at the time of the Board action. 2. Adopt the Traffic Advisory Committee s recommendations. 3. Adopt the following Resolution: RESOLUTION AMENDING TRAFFIC RESOLUTION NO. 2663 RELATING TO THE TEMPORARILY CLOSING TO THROUGH TRAFFIC A COUNTY HIGHWAY AS A RESULT OF SERIOUS AND CONTINUAL CRIMINAL ACTIVITY IN THE COUNTY OF SAN DIEGO (Item 2-A). WEDNESDAY, APRIL 12, 2017 5

4. SUBJECT: ANNUAL REPORT OF THE COUNTY-MAINTAINED ROAD SYSTEM (DISTRICTS: ALL) The Department of Public Works is responsible for maintaining public infrastructure including roads, bridges, wastewater and stormwater systems that serve the public and help to ensure safe and thriving communities. In 2016, the County of San Diego implemented the Land Use and Environment Group Enterprise Asset Management System (LEAMS), which synchronizes data from the Geographic Information System (GIS) with asset database information. LEAMS now serves as the primary system of record and reference for planning and managing maintenance operations. The new system greatly improves our ability to track the County s infrastructure assets, including the total mileage of County-maintained roads, by using GIS data which has a higher level of accuracy. Previously the County calculated road miles by using data that was manually collected over many decades. By using the new and more accurate GIS system of measurements, the total mileage of Countymaintained roads decreased by 11.80 centerline miles. Section 2121 of the California Streets and Highways Code requires the County to annually submit to the California Department of Transportation (Caltrans) any additions to, or exclusions from, its mileage of maintained County roads. The most recent update was approved by the Board on April 13, 2016 (12), and certified by Caltrans thereafter. As noted, the total mileage of Countymaintained roads decreased by 11.80 centerline miles since the last certification and is now 1,941.91 centerline miles. Today s action of transmitting the annual report will allow Caltrans to certify the new reported road mileage to the State Controller. FISCAL IMPACT: There is no fiscal impact associated with these recommendations. There will be no change in net General Fund cost and no additional staff years. CHIEF ADMINISTRATIVE OFFICER 1. Find that the proposed action is not a project subject to review under the California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(2) of the state CEQA Guidelines, since the proposed action has no direct or reasonably foreseeable indirect effect on the environment. 2. Adopt a Resolution entitled: RESOLUTION OF THE COUNTY OF SAN DIEGO BOARD OF SUPERVISORS TRANSMITTING THE ANNUAL REPORT TO THE STATE DEPARTMENT OF TRANSPORTATION OF THE COUNTY S MAINTAINED ROADS 2017. WEDNESDAY, APRIL 12, 2017 6

5. SUBJECT: DEPARTMENT OF PUBLIC WORKS ADOPT A RESOLUTION AUTHORIZING THE APPLICATION AND ACCEPTANCE OF FEDERAL, STATE AND LOCAL GRANT FUNDS FOR TRANSPORTATION RELATED IMPROVEMENTS (DISTRICTS: ALL) This is a request to adopt a resolution authorizing the Director, Department of Public Works, or his or her designee, to submit, negotiate and sign all documents necessary to secure grant funding from the Federal Department of Transportation (DOT), administered by the Federal Highway Administration (FHWA), or other division of the DOT; San Diego Association of Governments (SANDAG); and State of California, administered by the Department of Transportation (Caltrans), or other State agency for projects and related work as approved by the Board in the Department of Public Works Operational Plan. The requested authorization is for a five-year period through June 30, 2022. The proposed resolution will allow the Department of Public Works (DPW) to streamline the process to secure needed funding for infrastructure improvements to roads and bridges to enhance safety, and improve accessibility and connectivity for San Diego county communities, should such funding become available. If approved by the Board, applications will be submitted and funds accepted on a project-by-project basis. Upon design completion for individual projects, staff will return to the Board to establish appropriations and for approval to advertise and award construction contracts. FISCAL IMPACT: There is no fiscal impact associated with these recommendations. If approved, and grant funds are awarded, the department will return to the Board to request appropriations or will include the funds in future year Operational Plan recommendations. There will be no change in net General Fund cost and no additional staff years. CHIEF ADMINISTRATIVE OFFICER 1. Find in accordance with Section 15061(b)(3) of the California Environmental Quality Act (CEQA) guidelines that delegating authority to apply for and acceptance of grant funding is exempt from CEQA review because it can be seen with certainty that there is no possibility the activity may have a significant effect on the environment. 2. Adopt a Resolution entitled: RESOLUTION OF THE BOARD OF SUPERVISORS AUTHORIZING THE DIRECTOR, DEPARTMENT OF PUBLIC WORKS TO TAKE ACTION TO SECURE GRANT FUNDING FOR TRANSPORTATION RELATED IMPROVEMENTS. WEDNESDAY, APRIL 12, 2017 7

6. SUBJECT: AGREEMENT BETWEEN THE COUNTY OF SAN DIEGO AND THE HOUSING AUTHORITY OF THE COUNTY OF SAN DIEGO EMPOWERING THE COUNTY TO PERFORM SERVICES FOR THE AUTHORITY (DISTRICTS: ALL) Today s requested actions will rescind the existing Agreement between the County of San Diego (County) and the Housing Authority of the County of San Diego (Housing Authority) that empowers the County to perform services for the Housing Authority and replace it with a new Agreement, which incorporates the terms of the previous Agreement and confirms appointed officers of the County to perform services for the Housing Authority. The requested actions support the County s Live Well San Diego vision by facilitating recent organizational changes that better enable the County to take a more comprehensive, integrated approach to delivering services, and advance a county that is healthy, safe and thriving. FISCAL IMPACT: There is no fiscal impact associated with the requested actions. There will be no change in net General Fund costs and no additional staff years. EXECUTIVE DIRECTOR/CHIEF ADMINISTRATIVE OFFICER Acting as the Board of Supervisors: 1. Rescind the January 7, 2004, Agreement Between County of San Diego and the Housing Authority of the County of San Diego Empowering County to Perform Services for the Authority. 2. Approve and adopt the attached Agreement Between County of San Diego and the Housing Authority of the County of San Diego Empowering County to Perform Services for the Authority. 3. Direct the Clerk of the Board to execute this Agreement. Acting as the Board of Commissioners: 1. Rescind the January 7, 2004, Agreement Between County of San Diego and the Housing Authority of the County of San Diego Empowering County to Perform Services for the Authority. 2. Approve and adopt the attached Agreement Between the County of San Diego and the Housing Authority of the County of San Diego Empowering County to Perform Services for the Authority. 3. Direct the Clerk of the Board to execute this Agreement. RELATES TO HOUSING AUTHORITY AGENDA NO. 2 WEDNESDAY, APRIL 12, 2017 8

7. SUBJECT: SUPPORT FOR SENATE BILL 214 (DISTRICTS: ALL) The San Diego River Conservancy was created in 2002 by Assembly Bill 2156 (Kehoe). As an independent government agency, their mission is to promote and conserve the San Diego River area by acquiring and managing lands, securing open space, providing recreational opportunities and protecting natural wildlife species and habitat. One important goal is to build, in conjunction with other stakeholders and partners, a river-long park and hiking trail stretching 52-miles from the river s headwaters in Julian to the Pacific Ocean. Senate Bill 214 would increase the San Diego River Conservancy s voting membership from 11 to 15 and authorize the Conservancy to award grants to a joint powers agency, special district or California tribal nation as defined, subject to special conditions. Today s action directs the Chief Administration Officer to draft a letter for the Chair s signature expressing this Board of Supervisors' support for State Senate Bill 214 to San Diego County's legislative representatives in Sacramento. FISCAL IMPACT: There is no fiscal impact associated with this action. REVISION 1 CHAIRWOMAN DIANNE JACOB Direct the Chief Administrative Officer to draft a letter for the Chair s signature expressing this Board of Supervisors' support for State Senate Bill 214 to San Diego County's legislative representatives in Sacramento. WEDNESDAY, APRIL 12, 2017 9

THIS PAGE IS INTENTIONALLY LEFT BLANK.