Agenda – October 27, 2010

A. Flag Salute
B. Roll Call
C. Approval of Minutes: September 22, 2010 Action
Pg.  1
D. Agenda Review
E. Public Comment
PRESENTATION:  Recognition of Outgoing Boardmember Gina Garbolino Presentation
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.  6
1. Quarterly Status Report on Federally Funded Projects Pg.  7
2. 2010/11 Town of Loomis Claims for Local Transportation Funds (LTF) – $261,061 Pg.  18
3. FY 2010/11 Town of Loomis Claim for State Transit Assistance (STA) Funds – $27,902 Pg.  23
G. 9:15 – TIMED ITEM: Annual Unmet Transit Needs Public Hearing Action
Pg.  29
H. FY 2010/11 Overall Work Program (OWP) and Budget – Amendment #1
» Attachment: Overall Work Program
Action
Pg.  32
ADJOURN AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
CONVENE AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICE AGENCY
I. FY 2010/2011 Western Placer Consolidated Transportation Service Agency Budget Amendment #1 Action
Pg.  34
J. Extension of Partnership Agreements with Seniors First Action
Pg.  38
K. South Placer Transportation Call Center Agreement with the City of Roseville Action
Pg.  86
ADJOURN AS WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICE AGENCY
CONVENE AS PLACER COUNTY TRANSPORTATION PLANNING AGENCY
L. Executive Director’s Report
1. State Budget Results
M. Board Direction to Staff
N. Informational Items Info
1. Revenues and Expenditures for August & September (under separate cover)
2. PCTPA & Western Placer CTSA Quarterly Financial Statements  (under separate cover)
3. TAC Minutes Pg.  103
4. Status Reports
a. PCTPA Pg.  105
b. Randle Communications Pg.  107
c. Federal Advocates, Inc. Pg.  111
5. Newspaper Articles Pg.  113