Agenda – June 29, 2011

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 4, 2011 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. 5
1. Letter of Task Agreement and Master Agreement for Federal Legislative Advocacy Services for FY 2011/12 – Federal Advocates, Inc. Pg. 8
2. Letter of Task Agreement for Fiscal and Compliance Audit Services for FY 2011/12 – GALLINA LLP Pg. 10
3. Letter of Task Agreement for Airport Land Use Consulting Services for FY 2011/12 – Mead & Hunt Pg. 20
4. Letter of Task Agreement for Legal Services for FY 2011/12 – Miller & Owen Pg. 21
5. Letter of Task Agreement for Engineering Advisory Services for FY 2011/12 – Steve Propst Pg. 23
6. Letter of Task Agreement for State Legislative Advocacy Services for FY 2011/12 – Smith, Watts & Martinez, LLC. Pg. 25
7. Letter of Task Agreement for Accounting Oversight Services for FY 2011/12 – Hal Weber, CPA Pg. 27
8. Letter of Task Agreement for Marketing Services for FY 2011/12 – Capitol Corridor Joint Powers Authority (CCJPA) Pg. 28
9. FY 2010/11 City of Lincoln Claims for Local Transportation Funds (LTF) – $1,589,865 Pg. 30
10. FY 2010/11 City of Lincoln Claim for State Transit Assistance (STA) Funds – $172,858 Pg. 35
11. FY 2010/11 City of Lincoln Claim for Transportation Development Act (TDA) Pedestrian and Bicycle Funds – $28,000 Pg. 40
12. City of Rocklin Funding Agreement for Projects Using Proposition 1B – Public Transit Modernization Improvement Service Enhancement Account (PTMISEA) Funds Pg. 44
13. Town of Loomis Funding Agreement for Projects Using Proposition 1B – Public Transit Modernization Improvement Service Enhancement Account (PTMISEA) Funds Pg. 53
G. Freeway Service Patrol Program Contract Award Action
Pg. 62
H. Presentation: Public Information Plan for FY 2011/12 Action
Pg. 68
I. Public Workshop: Draft Short Range Transit Plans for Auburn Transit, Placer County Transit, and Roseville Transit Action
Pg. 77
ADJOURN AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
CONVENE AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES AGENCY
J. Public Workshop: Draft Short Range Transit Plan for the Western Placer Consolidated Transportation Services Agency Action
Pg. 104
K. FY 2011/12 Western Placer Consolidated Transportation Services Agency Budget Action
Pg. 119
L. 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. 123
1. Letter of Task Agreement for Fiscal and Compliance Audit Services for FY 2011/12 – GALLINA LLP Pg. 124
2. Letter of Task Agreement for Legal Services for FY 2011/12 – Miller & Owen Pg. 132
3. Letter of Task Agreement for Accounting Oversight Services for FY 2011/12 – Hal Weber, CPA Pg. 134
4. Letter of Task Agreement for Transit Planning Services for FY 2011/12 – AMMA Transit Planning Pg. 135
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 and May (under separate cover)
2. PCTPA & Western Placer CTSA Quarterly Financial Statements (under separate cover)
3. TAC Minutes Pg. 140
4. Status Reports
a. PCTPA Pg. 142
b. Randle Communications
i. March 2011 Pg. 145
ii. April 2011 Pg. 148
c. Federal Advocates, Inc.
i. April 2011 Pg. 151
ii. May 2011 Pg. 153
d. Capitol Corridor Monthly Performance Report Pg. 156
5. Newspaper Articles Pg. 158