Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Similar documents
Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

MINUTES State Route 91 Advisory Committee Meeting

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

Call to Order. Roll Call

Special Calendar 1 Page

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

MINUTES Finance and Administration Committee Meeting

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Orange County Transportation Authority

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Regular City Council Meeting Agenda May 14, :00 PM

CITY OF HUNTINGTON PARK

A G E N D A. July 8, 2008

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

MEASURE M COC/TOC AUDIT SUBCOMMITTEE MEETING AGENDA. Tuesday, April 13, :00 p.m. 6:00 p.m.

PUBLIC NOTICE & AGENDA TRAFFIC REVIEW COMMITTEE Utilities and Engineering Springbrook Ct, Beloit, WI 1:30 PM Monday, January 28, 2019

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

A RESOLUTION APPOINTING ROSA E. DIAZ AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

WEDNESDAY, MAY 3, 2017

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

1. Call to Order/Welcome Mallory Vega, Chair, 2. Self-Introductions: Name, Organization. 3. Pledge of Allegiance Charles Mitchell, Service Officer

REQUEST FOR CITY COUNCIL ACTION

CITY OF HUNTINGTON PARK

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

)JY" /If'- Department of Transportation

June 22, :00 p.m. AGENDA

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

REGULAR MEETING 6:30 P.M.

SPECIAL BOARD OF DIRECTORS MEETING

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember

B O A R D O F D I R E C T O R S M A R C H

CITY of LAGUNA WOODS CITY COUNCIL AGENDA

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

City of Hampton, VA. 22 Lincoln Street Hampton, VA

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD FEBRUARY 18, 2010 PAGE 1

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M.

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Amendments to the Hampton Roads 2034 Long Range Transportation Plan. September 2014 Update

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Incorporated July 1, 2000 Website: Steve Ly, Mayor

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

At 7:12 p.m., the Board took a brief recess to host a reception.

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

I 5 South Multimodal Corridor Study. Appendix B. Issue Statement

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

Session of HOUSE BILL No By Committee on Taxation 2-18

SCRRA BOARD OF DIRECTORS MEETING

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

City of South Pasadena

Freeway Deficiency Plan Final. Central Interstate 5 Corridor Study

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

City of Los Alamitos

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

Placentia Economic Development Committee

Cascade Charter Township, Planning Commission Minutes February 5, 2018 Page 1

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF HUNTINGTON PARK

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

Transcription:

Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00 a.m. Any person with a disability who requires a modification or accommodation in order to participate in this meeting should contact the OCTA Clerk of the Board, telephone (714) 560-5676, no less than two (2) business days prior to this meeting to enable OCTA to make reasonable arrangements to assure accessibility to this meeting. Agenda Descriptions The agenda descriptions are intended to give members of the public a general summary of items of business to be transacted or discussed. The posting of the recommended actions does not indicate what action will be taken. The Board of Directors may take any action which it deems to be appropriate on the agenda item and is not limited in any way by the notice of the recommended action. Public Comments on Agenda Items Members of the public wishing to address the Board of Directors regarding any item appearing on the agenda may do so by completing a Speaker Card s and submitting it to the Clerk of the Board. Speakers will be recognized by the Chairman at the time the agenda item is to be considered. A speaker s comments shall be limited to three (3) minutes. Public Availability of Agenda Materials All documents relative to the items referenced in this agenda are available for public inspection at www.octa.net or through the Clerk of the Board s office at the OCTA Headquarters, 600 South Main Street, Orange, California. Call to Order Invocation Vice Chairman Bates Pledge of Allegiance Director Dixon Page 1

Special Matters 1. Measure M Taxpayers Oversight Committee Annual Public Hearing and Compliance Findings Alice T. Rogan/Ellen S. Burton Measure M, passed in 1990 and renewed in 2006, calls for an oversight committee to serve as a watchdog over the program of transportation improvements. Measure M, passed in 1990 and renewed in 2006, calls for an oversight committee to serve as a watchdog over the program of transportation improvements. As required by the ordinances, the Taxpayers Oversight Committee conducted the 19th Measure M Annual Public Hearing on February 9, 2010. The Taxpayers Oversight Committee has found the Orange County Local Transportation Authority has acted in accordance with Measure M Ordinances No. 2 and No. 3 during fiscal year 2008/09. As required by the ordinances, the Taxpayers Oversight Committee conducted the 19th Measure M Annual Public Hearing on February 9, 2010. The Taxpayers Oversight Committee has found the Orange County Local Transportation Authority has acted in accordance with Measure M Ordinances No. 2 and No. 3 during fiscal year 2008/09. Recommendation Receive and file as an information item. 2. Public Hearing to Amend the Measure M Expenditure Plan for the Freeway Program Andrew Oftelie/Kenneth Phipps On January 25, 2010, the Orange County Transportation Authority Board of Directors directed staff to schedule a public hearing for March 8, 2010, to consider an amendment within the freeway mode of the Measure M Expenditure Plan. The proposed amendment was approved unanimously by the Measure M Taxpayers Oversight Committee by an 11-0 vote and is now submitted for public input and formal approval. Page 2

2. (Continued) A. Conduct a public hearing to amend the Measure M Expenditure Plan. B. Amend the Measure M Expenditure Plan by decreasing the funding amount by $22 million ($16 million in 1988 dollars) to reflect projected available revenues. C. Direct staff to provide written notice of the amendment to local agencies. Consent Calendar (Items 3 through 11) All matters on the Consent Calendar are to be approved in one motion unless a Board Member or a member of the public requests separate action on a specific item. Orange County Transportation Authority Consent Calendar Matters 3. Approval of Minutes Of the Orange County Transportation Authority and affiliated agencies' regular meeting of February 22, 2010. 4. Approval of Board Member Travel Approval is requested for Director Buffa to travel to Washington, D.C., from March 13-17, 2010, to attend the Orange County Business Council Advocacy Trip and the American Public Transportation Association Legislative Conference. 5. Approval of Board Member Travel Approval is requested for Chairman Amante, Vice Chair Bates, and Directors Buffa, Campbell, and Cavecche to travel to New York, NY, from June 22-25, 2010, to attend the Annual Rating Agency Trip. Page 3

6. Final Feasibility Evaluation Report for the Irvine Corona Expressway Project Tamara Warren/Kia Mortazavi A feasibility study of a proposed transportation tunnel between Orange and Riverside counties has been completed. The purpose of the study was to assess the feasibility of constructing a tunnel beneath the Cleveland National Forest. This information will assist in the development of informed decisions about the Irvine Corona Expressway tunnel concepts. Study results are provided for Board of Directors review and consideration along with recommended next steps. A. Receive and file the feasibility evaluation report for Irvine Corona Expressway tunnels. B. Direct staff to conduct a financial assessment of the revenues needed to fund the proposed Irvine Corona Expressway tunnels and return to the Riverside Orange Corridor Authority Committee with this information in April 2010, and to the Orange County Transportation Authority Board of Directors in May 2010. 7. High-Occupancy Vehicle Lane Continuous Access Tom Bogard/Kia Mortazavi On November 23, 2009, the Board of Directors directed staff to prepare a plan to convert the remaining portions of the high-occupancy vehicle lane system in Orange County to continuous access. Staff has developed a plan of action for Board of Directors review and approval. Page 4

7. (Continued) A. Direct staff to implement the proposed program to convert the remaining high-occupancy vehicle system in Orange County to continuous access. B. Approve the use of $2.8 million in Orange County Unified Transportation Trust funds to prepare planning and design documents for the conversion of the remaining high-occupancy vehicle system to continuous access. C. Amend the Orange County Transportation Authority s Fiscal Year 2009-10 Budget by $700,000 to begin implementation of the program. 8. Consultant Selection for Construction Management Support Services for the Measure M2 Orange Freeway (State Route 57) Northbound Widening Project Arshad Rashedi/Kia Mortazavi On November 23, 2009, the Orange County Transportation Authority Board of Directors authorized the release of request for proposals for the solicitation of construction management support services for the construction phase of the Measure M2 northbound Orange Freeway (State Route 57) widening projects. Proposals were solicited in accordance with the Orange County Transportation Authority s procurement procedures for the retention of consultants to perform architectural and engineering work. Board of Directors approval is requested for the selection of the firms to perform the required work. A. Select Athalye Consulting Engineering Services, Inc., as the top-ranked firm to provide construction management support services for the northbound Orange Freeway (State Route 57) widening between Orangethorpe Avenue and Yorba Linda Boulevard (Segment I). Page 5

8. (Continued) B. Select HDR Construction Control Corporation as the top-ranked firm to provide construction management support services for the construction contract on northbound Orange Freeway (State Route 57) between Yorba Linda Boulevard and Lambert Road (Segment II). C. Authorize the Chief Executive Officer to request cost proposals from Athalye Consulting Engineering Services, Inc., and HDR Construction Control Corporation and negotiate agreements for services. D. Authorize the Chief Executive Officer to execute Agreement No. C-9-0592 between the Orange County Transportation Authority and Athalye Consulting Engineering Services, Inc., to perform construction management support services for the northbound Orange Freeway (State Route 57) widening between Orangethorpe Avenue and Yorba Linda Boulevard, in an amount not to exceed $2,990,000. E. Authorize the Chief Executive Officer to execute Agreement No. C-0-1348 between the Orange County Transportation Authority and HDR Construction Control Corporation to perform construction management support services for the northbound Orange Freeway (State Route 57) widening between Yorba Linda Boulevard and Lambert Road, in an amount not to exceed $3,220,000. 9. Costa Mesa Freeway (State Route 55) Project Study Report/Project Development Support Request for Proposals 0-1297 Joseph Alcock/Kia Mortazavi The Orange County Transportation Authority is working with local agencies to analyze alternatives for improving traffic flow at the terminus of the Costa Mesa Freeway (State Route 55) in the City of Costa Mesa. An initial set of recommended transportation alternatives was approved by the Board of Directors in October 2008. Staff is now seeking approval to initiate a project study report/project development support in order to further study and refine these alternatives. Page 6

9. (Continued) A. Approve release of Request for Proposals 0-1297 Costa Mesa Freeway (State Route 55) extension project study report/project development support. B. Authorize the Chief Executive Officer to negotiate and execute Cooperative Agreement No. C-9-0385 between the Orange County Transportation Authority and City of Costa Mesa to define roles and responsibilities for managing the Costa Mesa Freeway (State Route 55) project study report/project development support. C. Authorize the Chief Executive Officer, or his designee, to negotiate and execute Memorandum of Understanding No. C-0-1306 between the Orange County Transportation Authority and the California Department of Transportation, and the cities of Costa Mesa, Huntington Beach, and Newport Beach specifying participating agencies roles and responsibilities for study participation. D. Direct staff to make all necessary amendments to the State Transportation Improvement Program and the Federal Transportation Improvement Program, and execute any needed agreements to facilitate the above actions. 10. Adopt Resolutions Authorizing the Executive Director, Development Division, or Designee, to Execute Right-of-Way Documents Rosalyn Zeigler/Kia Mortazavi The Orange County Transportation Authority is currently acquiring properties comprised of fee purchases, partial fee purchases, easements, and temporary construction easements required for the construction of capital improvement projects. As part of the acquisition process, the Orange County Transportation Authority must, by general resolutions, authorize one or more officials to execute certain right-of-way documents. Page 7

10. (Continued) A. Adopt a resolution authorizing the Executive Director, Development Division, or designee, to execute right-of-way certifications. B. Adopt a resolution authorizing the Executive Director, Development Division, or designee, to execute certificates of acceptance. C. Adopt a resolution authorizing the Executive Director, Development Division, or designee, to execute quitclaim deeds. D. Direct staff to incorporate the above actions into the Orange County Transportation Authority Right-of-Way Policies and Procedures Manual. Orange County Service Authority for Freeway Emergencies Consent Calendar Matters 11. Agreement for Freeway Service Patrol for the West County Connectors Construction Project Patrick Sampson/P. Sue Zuhlke On November 9, 2009, the release of Request for Proposals 9-0763 was approved to seek offers to provide Freeway Service Patrol for the West County Connectors construction project. Offers were received in accordance with the Orange County Transportation Authority s procurement procedures for professional and technical services. Recommendation Authorize the Chief Executive Officer to execute Agreement No. C-9-0763 between the Orange County Transportation Authority and ExperTow Inc., in an amount not to exceed $1,086,316 to provide Freeway Service Patrol services during non-peak hours for the West County Connectors construction project from June 1, 2010 through May 31, 2013, and designate California Coach Orange, Inc. as the back-up vendor in the event the recommended firm is unable to perform. Page 8

Regular Calendar Orange County Local Transportation Authority Regular Calendar Matters 12. Measure M Combined Transportation Funding Program - Semi-Annual Review Roger Lopez/Kia Mortazavi The Orange County Transportation Authority has completed the September 2009 semi-annual review of projects funded through the Measure M Combined Transportation Funding Program. This process reviews the status of grant-funded streets and roads projects and provides an opportunity for local agencies to update project information. The requested changes and recommendations are provided for Board of Directors review and approval. Recommendation Approve adjustments to the Measure M Combined Transportation Funding Program project allocations as presented. (Reference Attachment A) 13. Accelerated Implementation Plan for the Orangethorpe Corridor Railroad Grade Separation Projects Kia Mortazavi On January 18, 2010, the Highways Committee asked staff to look for ways to advance the construction of the seven railroad grade separation projects along the Orangethorpe corridor to the earliest possible completion date. Staff has evaluated options to accelerate the projects. Committee A. Direct staff to implement the proposed accelerated implementation plan for the Orangethorpe corridor railroad grade separation projects to accelerate the completion of the projects while staging closures to allow adequate traffic movement on local roadways. Page 9

13. (Continued) B. Direct staff to file a Notice of Exemption, finding that the project is exempt from compliance with the California Environmental Quality Act pursuant to Public Resources Code Section 21080.13; and further indicating that the Board of Directors has reviewed and considered the environmental impact report certified by the City of Placentia. C. In the alternative, adopt by reference the findings set forth in City of Placentia Resolution No. R-2008-94, including the Findings of Facts in Support of Findings for the Orange County Gateway Project and Statement of Overriding Considerations attached thereto. D. Direct staff to meet with the City of Placentia to draft language that would address their concerns regarding concurrent closures in the City of Placentia for the Orangethorpe corridor railroad grade separation project accelerated schedule. 14. Sand Canyon Grade Separation Project Funding Agreement with City of Irvine Kia Mortazavi Orange County Transportation Authority and City of Irvine staffs have been Orange County Transportation Authority and City of Irvine staffs have been working together on several items of mutual interest, including realignment of Marine Way in Irvine, development of a future rail maintenance yard within the Orange County Great Park area, advancement of the Sand Canyon Grade Separation Project, and protection of Proposition 116 funding. At this time, the Board of Directors and the City of Irvine need to consider actions regarding the Sand Canyon project and Proposition 116 funding due to statutory deadlines. A term sheet that outlines agreement for full funding of the Sand Canyon Grade Separation Project is presented for discussion. Recommendation Approve the recommended term sheet for the Sand Canyon Grade Separation Project funding agreement with the City of Irvine. Page 10

Discussion Items 15. Public Comments At this time, members of the public may address the Board of Directors regarding any items within the subject matter jurisdiction of the Board of Directors, but no action may be taken on off-agenda items unless authorized by law. Comments shall be limited to three (3) minutes per speaker, unless different time limits are set by the Chairman subject to the approval of the Board of Directors. 16. Chief Executive Officer's Report 17. Directors Reports 18. Closed Session A Closed Session is not scheduled. 19. Adjournment The next regularly scheduled meeting of this Board will be held at 9:00 a.m. on Monday, March 22, 2010, at Orange County Transportation Authority Headquarters. Page 11