Agenda – June 23, 2010

A. Flag Salute
B. Roll Call
C. Approval of Minutes: May 26, 2010 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.  4
1. PCTPA Administrative Operating Procedures Pg.  6
2. Letter of Task Agreement for Marketing Services for FY 2010/11 – Capitol Corridor Joint Powers Authority (CCJPA) Pg.  24
3. Letter of Task Agreement for Federal Legislative Advocacy Services for FY 2010/11 – Federal Advocates, Inc. Pg.  26
4. Letter of Task Agreement and Master Agreement for Fiscal and Compliance Audit Services for FY 2010/11 – GALLINA LLP Pg.  28
5. Letter of Task Agreement for Airport Land Use Consulting Services for FY 2010/11 – Mead & Hunt Pg.  39
6. Letter of Task Agreement for Legal Services for FY 2010/11 – Miller, Owen & Trost Pg.  40
7. Letter of Task Agreement and Master Agreement for Engineering Advisory Services for FY 2010/11 – Steve Propst Pg.  42
8. Letter of Task Agreement for Communications and Outreach Services for FY 2010/11 – Randle Communications Pg.  44
9. Letter of Task Agreement for State Legislative Advocacy Services for FY 2010/11 – Smith, Watts & Company Pg.  45
10. Letter of Task Agreement and Master Agreement for Accounting Oversight Services for FY 2010/11 – Hal Weber, CPA Pg.  47
11. Letter of Task Agreement and Master Agreement for Freeway Service Patrol for 2010/11 – Sierra Hart Auto Center Pg.  48
12. TDA Financial Audits
9:30 A.M. – TIMED ITEMS:  REGIONAL TRANSPORTATION PLAN
G. PUBLIC WORKSHOP: Draft Placer County 2035 Regional Transportation Plan (RTP) Action
H. PUBLIC HEARING: Draft Supplemental Environmental Impact Report (SEIR) for the 2035 Regional Transportation Plan (RTP) Action
ADJOURN AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
CONVENE AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICE AGENCY
I. Consent Calendar
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. Action
1. Letter of Task Agreement for Fiscal and Compliance Audit Services for FY 2010/11 – GALLINA LLP
2. Letter of Task Agreement for Legal Services for FY 2010/11 –  Miller, Owen & Trost
3. Letter of Task Agreement for Accounting Oversight Services for FY 2010/11 – Hal Weber, CPA
J. FY 2010/11 Western Placer Consolidated Transportation Service Agency Budget Action
ADJOURN AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICE AGENCY
CONVENE AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
K. Executive Director’s Report
L. Board Direction to Staff
M. Informational Items Info
1. Revenues and Expenditures for May (under separate cover)
2. TAC Minutes Pg. 71
3. Status Reports
a. PCTPA Pg.  73
b. Federal Advocates, Inc. Pg.  76
4. Newspaper Articles Pg.  78