Agenda – June 27, 2012

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 23, 2012 Action
Pg. 1
D. Agenda Review
E. Public Comment
F. Amended 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. 5
1. Letter of Task Agreement for Federal Legislative Advocacy Services for FY 2012/13 – Federal Advocates, Inc. Pg. 8
2. Letter of Task Agreement for Fiscal and Compliance Audit Services for FY 2012/13 – GALLINA LLP Pg. 10
3. Letter of Task Agreement for Airport Land Use Consulting Services for FY 2012/13 – Mead & Hunt Pg. 23
4. Master Agreement and Letter of Task Agreement for Legal Services for FY 2012/13 – Miller & Owen Pg. 24
5. Letter of Task Agreement for Accounting Oversight Services for FY 2012/13 – Hal Weber, CPA Pg. 26
6. Letter of Task Agreement for Marketing Services for FY 2012/13 – Capitol Corridor Joint Powers Authority (CCJPA) Pg. 27
7. Letter of Task Agreement for Freeway Service Patrol for 2012/13 – Sierra Hart Auto Center Pg. 29
8. Master Agreement and Letter of Task Agreement for Communications and Outreach Services for FY 2012/13 – AIM Consulting Pg. 34
9. FY 2011/12 City of Colfax Claim for Transportation Development Act (TDA) Pedestrian and Bicycle Funds – $120,000 Pg. 41
10. FY 2011/12 City of Lincoln Claims for Local Transportation Funds (LTF) – $1,752,421 Pg. 46
11. FY 2011/12 City of Lincoln Claim for State Transit Assistance (STA) Funds – $192,483 Pg. 51
12. FY 2011/12 City of Lincoln Claim for Transportation Development Act (TDA) Pedestrian and Bicycle Funds – $63,458 Pg. 56
13. FY 2011/12 City of Roseville Claim for Local Transportation Funds (LTF) for South Placer Transportation Call Center – $284,948 Pg. 60
14. South Placer County Transportation Call Center Proposed Budget FY 2012/13 – $300,000 Pg. 66
15. FY 2012/13 PCTPA Claim for Local Transportation Funds (LTF) – $1,013,177 Pg. 67
16. City of Rocklin Funding Agreement for Projects Using Proposition 1B – Public Transportation Modernization, Improvements, and Service Enhancement Account (PTMISEA) Funds

G. Reconsideration of Position on AB 441 (Monning): Transportation Planning Presentation
Pg. 69
H. Federal Legislative Program Amendment Action
Pg. 73
I. Congestion Mitigation and Air Quality (CMAQ) Allocation Criteria for FY 2014/15
AND 2015/16
Action
Pg. 75
ADJOURN AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
CONVENE AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES AGENCY
J. 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. 80
1. Letter of Task Agreement for Fiscal and Compliance Audit Services for FY 2012/13 – GALLINA LLP Pg. 81
2. Letter of Task Agreement for Legal Services for FY 2012/13 – Miller & Owen Pg. 91
3. Letter of Task Agreement for Accounting Oversight Services for FY 2012/13 – Hal Weber, CPA Pg. 93
K. FY 2012/13 Western Placer Consolidated Transportation Services Agency Budget Action
Pg. 94
L. Service Policies for Health Express Service Action
Pg. 96
ADJOURN AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES AGENCY
CONVENE AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
M. Executive Director’s Report
N. Board Direction to Staff
O. Informational Items Info
1. Revenues and Expenditures for April (under separate cover)
2. TAC Minutes Pg. 107
3. Status Reports
a. PCTPA Pg. 109
b. Randle Communications Pg. 110
c. Federal Advocates, Inc. Pg. 113
d. Capitol Corridor Monthly Performance Report Pg. 118
4. Newspaper Articles Pg. 122