Agenda – June 18, 2014

Placer County Board of Supervisors Chambers
175 Fulweiler Avenue Auburn, CA 95603
9:00 AM

 A. Flag Salute
 B. Roll Call
 C. Approval of Minutes: May 14, 2014 Action
Pg. 1
 D. Agenda Review
 E. Public Comment
 F. Consent Calendar Action
These items are expected to be routine and non-controversial. They will be acted upon by the Board at one time without discussion. Any Board member, staff member, or interested citizen may request an item be removed from the consent calendar for discussion. Pg. 8
 1. Letter of Task Agreement for Communications and Outreach Services for FY 2014/15 – AIM Consulting Pg. 10
 2. Letter of Task Agreement for Federal Legislative Advocacy Services for FY 2014/15 – Federal Advocates, Inc. Pg. 11
 3. Letter of Task Agreement for Outreach Consulting Services for FY 2014/15 – FSB Core Strategies Pg. 13
 4. Letter of Task Agreement for Airport Land Use Consulting Services for FY 2014/15 – Mead & Hunt Pg. 14
 5. Letter of Task Agreement for Legal Services for FY 2014/15 – Miller & Owen Pg. 15
 6. Letter of Task Agreement for Accounting Oversight Services for FY 2014/15 – Hal Weber, CPA Pg. 17
 7. Letter of Task Agreement and Master Agreement for Fiscal and Compliance Audit Services for FY 2014/15
 8. Letter of Task Agreement for Marketing Services for FY 2014/15 – Capitol Corridor Joint Powers Authority Pg. 18
 9. Letter of Task Agreement between Placer County Transportation Planning Agency and Truckee-North Tahoe Transportation Management Agency for FY 2014/15 Pg. 20
 10. FY 2013/14 City of Roseville Claim for Local Transportation Funds (LTF) for South Placer Transportation Call Center – $275,328 Pg. 22
ADJOURN AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
CONVENE AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES AGENCY
 G. Consent Calendar Action
These items are expected to be routine and non-controversial. They will be acted upon by the Board at one time without discussion. Any Board member, staff member, or interested citizen may request an item be removed from the consent calendar for discussion. Pg. 27
1. Letter of Task Agreement for Legal Services for FY 2014/15 – Miller & Owen Pg. 29
 2. Letter of Task Agreement for Accounting Oversight Services for FY 2014/15 – Hal Weber, CPA Pg. 31
 3. Letter of Task Agreement for Fiscal and Compliance Audit Services for FY 2014/15
 4. FY 2014/15 Contract for Services with First 5 Placer – $15,000 Pg. 32
 5. My Rides Seniors First Partnership Agreement Addendum #2 Pg. 42
 6. Program Management and Funding Agreement for Health Express Service Addendum #1 Pg. 47
 7. Letter of Task Agreement for On-Call Technical Assistance for FY 2014/15 – AMMA Transit Planning Pg. 51
 H. Western Placer Consolidated Transportation Services Agency FY 2013/14 Budget Amendment #2 and FY 2014/15 Budget Action
Pg. 53
ADJOURN AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES AGENCY
CONVENE AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
 I. Nevada Station Office Building Refinancing Action
Pg. 56
 J. Legislative Position on Cap and Trade Proposals for Transportation Action
Pg. 192
 K. Executive Director’s Report
 L. Board Direction to Staff
 M. Informational Items Info
 1. Revenues and Expenditures for April 2014 (under separate cover)
 2. Quarterly Financial Statements for March 31, 2014 (under separate cover)
 3. TAC Minutes: June 3, 2014 Pg. 196
 4. Status Reports
a. PCTPA Pg. 198
b. AIM Consulting Pg. 201
c. Federal Advocates, Inc. Pg. 203
d. Capitol Corridor Pg. 212
5. Newspaper Articles Pg. 220