agenda - monday, january 27, 2020
TRANSCRIPT
Tehama County Transit Agency Board Page 1 of 2
Tehama County Transit Agency Board
January 27, 2020 8:45 AM
Agenda
Tehama County Board of Supervisors Chambers 727 Oak Street, Red Bluff, CA 96080
http://www.co.tehama.ca.us
Chairman: Doug Hatley Vice-Chair: Daniele Eyestone Directors: Dennis Garton, Bob Williams, Steve Chamblin, Jim Bacquet
Timothy McSorley, Executive Director
Jessica Riske-Gomez, Transportation Manager
This meeting conforms to the Brown Act Open Meeting Requirements, in that actions and deliberations of the TCTAB created to conduct the people’s business are taken openly; and that the people remain fully informed about the conduct of its business. Any written materials related to an open session item on this agenda that are submitted to the Deputy County Clerk less than 72 hours prior to this meeting, and that are not exempt from disclosure under the Public Records Act, will promptly be made available for public inspection at Tehama County Public Works, 9380 San Benito Ave., Gerber, CA. 96035
1. Call to Order and Introductions
2. Public Comment
This time is set aside for citizens to address this Board on any item of interest to the public that is within the subject matter jurisdiction of the TCTAB provided the matter is not on the agenda or pending before this Board. The Chair reserves the right to limit each speaker to three (3) minutes. Disclosure of the speaker’s identity is purely voluntary during the public comment period.
3. Announcements
a. Staff is requesting the Board of Supervisors at the January 28, 2020 meeting approve the purchase of two (2) Glaval buses using Local Transportation Funds. There has been a delay in the Federal funding for the 2018 order with no anticipated approval date. Additionally, the collision on Gerber Road and 99W on January 7, 2020 is necessitating an immediate purchase in order to maintain the current level of service to the public.
Agenda Tehama County Transit Agency Board January 27, 2020
Tehama County Transit Agency Board Page 2 of 2
b. Staff would like to announce that Walllis Design Studio Architects are currently compiling a cost estimate for Phase II of the Transit Facility upgrades. Their services were utilized for the first phase of the facility remodel which is predicted to be completed in April.
4. Approval of Minutes
Waive the reading and approve the minutes from the December 16, 2019 Tehama County Transit Agency Board meeting.
5. Approval of Claims
Approve Tehama County Transit Agency Board claims in the amount of $576,476.48.
6. Transit Update
Informational Presentation regarding the success of ParaTRAX expansion of service area to 10-mile radius.
7. Federal Transit Administration (FTA) Section 5311
Approval of Resolution No. 01-2020 authorizing the Federal Funding under FTA Section 5311 with California Department of Transportation.
8. Low Carbon Transit Operations Program (LCTOP)
Approval of Resolution No. 02-2020 Authorizing the Execution of the Certifications and Assurances and Authorized Agent Forms for the Low Carbon Transit Operations Program (LCTOP) for the following project: Tri-County Route.
9. Adjourn
The County of Tehama does not discriminate on the basis of disability in admission to, access to, or operation of its buildings, facilities, programs, services, or activities. Questions, complaints, or requests for additional information regarding the Americans with Disabilities Act (ADA) may be forwarded to the County’s ADA Coordinator: Tom Provine, County of Tehama, 727 Oak St., Red Bluff, CA 96080, Phone: (530) 527-4655. Individuals with disabilities who need auxiliary aids and/or services or other accommodations for effective communication in the County’s programs and services are invited to make their needs and preferences known to the affected department or the ADA Coordinator. For aids or services needed for effective communication during Tehama County Transit Agency Board meetings, please contact the ADA Coordinator prior to the day of the meeting. This notice is available in accessible alternate formats from the affected department or the ADA Coordinator.
(ID # 16361)
Tehama County Transit Agency Board
Meeting Date: January 27, 2020 Prepared By: Maeve Kellogg
Announcements
Requested Action(s) a. Staff is requesting the Board of Supervisors at the January 28, 2020 meeting
approve the purchase of two (2) Glaval buses using Local Transportation Funds. There has been a delay in the Federal funding for the 2018 order with no anticipated approval date. Additionally, the collision on Gerber Road and 99W on January 7, 2020, is necessitating an immediate purchase in order to maintain the current level of service to the public.
b. Staff would like to announce that Walllis Design Studio Architects are currently
compiling a cost estimate for Phase II of the Transit Facility upgrades. Their services were utilized for the first phase of the facility remodel which is predicted to be completed in April.
Background Information:
3.1
Packet Pg. 3
(ID # 16363)
Tehama County Transit Agency Board
Meeting Date: January 27, 2020 Prepared By: Maeve Kellogg
Approval of Minutes
Requested Action(s) Waive the reading and approve the minutes from the December 16, 2019 Tehama County Transit Agency Board meeting. Financial Impact: None. Background Information: See attached minutes. Attachment List: TCTAB December 16 Minutes (DOC)
4.1
Packet Pg. 4
Tehama County Transit Agency Board Page 1 of 3
Tehama County Transit Agency Board
Minutes of December 16, 2019 Meeting Tehama County Board of Supervisors Chambers
727 Oak Street, Red Bluff, CA 96080 http://www.co.tehama.ca.us
1. Call to Order and Introductions
Attendee Name Title Status
Daniele Eyestone Director Present
Doug Hatley Director Present
Jim Bacquet Director Absent
Steve Chamblin Director Present
Bob Williams Director Present
Dennis Garton Director Absent
Chairperson Hatley called the meeting to order at 8:45 AM.
2. Public Comment
None.
3. Announcements Chairman Hatley made the following announcements: a. Staff has initiated the Annual Unmet Transit Needs process. Surveys will be
available online at taketrax.com, on the buses, at Red Bluff, Los Molinos, and Corning Libraries and Chambers of Commerce, Paratransit Services, and the Public Works office in Gerber.
b. The Tehama County Board of Supervisors approved the contract award for the TRAX program. Paratransit Services will continue to manage the operation of the Tehama County transit program and associated facilities through 2025.
4. Approval of Minutes
Motion by Director Williams, second by Director Eyestone, to waive the reading and approve the minutes from the November 25, 2019 Tehama County Transit Agency Board meeting.
4.1.a
Packet Pg. 5
Att
ach
men
t: T
CT
AB
Dec
emb
er 1
6 M
inu
tes
(16
363
: A
pp
rova
l of
Min
ute
s)
Minutes Tehama County Transit Agency Board December 16, 2019
Tehama County Transit Agency Board Page 2 of 3
RESULT: Approved [Unanimous]
MOVER: Bob Williams
SECONDER: Daniele Eyestone
AYES: Daniele Eyestone, Doug Hatley, Steve Chamblin, Bob Williams
ABSENT: Jim Bacquet, Dennis Garton
5. Approval of Claims
Following comments.
Motion by Director Chamblin, second by Director Eyestone, to approve Tehama County Transit Agency Claims in the amount of $232,117.63.
RESULT: Approved [Unanimous]
MOVER: Steve Chamblin
SECONDER: Daniele Eyestone
AYES: Daniele Eyestone, Doug Hatley, Steve Chamblin, Bob Williams
ABSENT: Jim Bacquet, Dennis Garton
6. Approval of 2020 Meeting Schedule
Motion by Director Chamblin, second by Director Eyestone, to approve the 2020 Tehama County Transit Agency Board regular meeting dates:
• Monday, January 27, 2020, 8:45 AM
• Monday, February 24, 2020, 8:45 AM
• Monday, March 23, 2020, 8:45 AM
• Monday, April 27, 2020, 8:45 AM
• Monday, May 18, 2020, 8:45 AM
• Monday, June 22, 2020, 8:45 AM
• Monday, July 27, 2020, 8:45 AM
• Monday, August 24, 2020, 8:45 AM
• Monday, September 28, 2020, 8:45 AM
• Monday, October 26, 2020, 8:45 AM
• Monday, November 23, 2020, 8:45 AM
• Monday, December 28, 2020, 8:45 AM
RESULT: Approved [Unanimous]
MOVER: Steve Chamblin
SECONDER: Daniele Eyestone
AYES: Daniele Eyestone, Doug Hatley, Steve Chamblin, Bob Williams
ABSENT: Jim Bacquet, Dennis Garton
4.1.a
Packet Pg. 6
Att
ach
men
t: T
CT
AB
Dec
emb
er 1
6 M
inu
tes
(16
363
: A
pp
rova
l of
Min
ute
s)
Minutes Tehama County Transit Agency Board December 16, 2019
Tehama County Transit Agency Board Page 3 of 3
7. SSTAC Member Application Transportation Manager Jessica Riske-Gomez expressed thanks toward Associate Transportation Planner Maeve Kellogg. She stated Ms. Kellogg has been recruiting members for over a year and the Council welcomes Cara Zweerus from the Department of Social Services as a representative of local social service provider. In response to Director Eyestone, Ms. Kellogg stated staff has filled nine (9) of the 11 positions and there are two open positions. Following additional discussion, Motion by Director Williams, second by Director Chamblin, to approve the acceptance of the application and authorization for staff to fill the vacant position.
RESULT: Approved [Unanimous]
MOVER: Bob Williams
SECONDER: Steve Chamblin
AYES: Daniele Eyestone, Doug Hatley, Steve Chamblin, Bob Williams
ABSENT: Jim Bacquet, Dennis Garton
8. Designated Authority
Motion by Director Eyestone, second by Director Williams, to adopt Resolution No. 07-2019: Designated Authority authorizing the Executive Director or Transportation Manager to sign documents related to transit funding.
RESULT: Approved [Unanimous]
MOVER: Daniele Eyestone
SECONDER: Bob Williams
AYES: Daniele Eyestone, Doug Hatley, Steve Chamblin, Bob Williams
ABSENT: Jim Bacquet, Dennis Garton
9. Adjourn
With no further business, the meeting was adjourned at 8:51 AM.
4.1.a
Packet Pg. 7
Att
ach
men
t: T
CT
AB
Dec
emb
er 1
6 M
inu
tes
(16
363
: A
pp
rova
l of
Min
ute
s)
(ID # 16362)
Tehama County Transit Agency Board
Meeting Date: January 27, 2020 Prepared By: Maeve Kellogg
Approval of Claims
Requested Action(s) Approve Tehama County Transit Agency Board claims in the amount of $576,476.48. Background Information: See attached claims summary for the month of December 2019. Attachment List: TCTAB December Claims (PDF)
5.1
Packet Pg. 8
TEHAMA COUNTY TRANSIT AGENCY BOARD CLAIMSMeeting Date: 1/27/2020
Claimant Invoice Description Amount
City of Corning Janitorial Services for Nov 2019 500.00
McCUEN CONSTRUCTION,Inc. TC Transit Facility Modernization 430,207.32
North Valley Distributing Structural Mx 65.32
P. G. & E. Utilities @ Schwab St, 11/4-12/4/19 35.11
Paratransit Services GTC Services Nov 2019 10,465.00
Paratransit Services LCSAT Services Nov 2019 2,301.80
Paratransit Services PTRX Services Nov 2019 35,802.90
Paratransit Services TRAX Services Nov 2019 90,008.60
Paratransit Services METS Nov 2019 2,746.04
Rental Guys Red Bluf Fence rental 534.22
Roto-Rooter Sewer Services Camera Inspection 250.00
Tehama County Counsel Professonal Services, Q419 1,164.20
Wallis Design Studio Professional & Special Nov 2019 2,395.97
576,476.48$
CLAIMS PAID IN DECEMBER 2019
mw:\\ T:\TCTC\Packet\2020\January\TCTAB\TCTAB December Claims
5.1.a
Packet Pg. 9
Att
ach
men
t: T
CT
AB
Dec
emb
er C
laim
s (
1636
2 :
Ap
pro
val o
f T
eham
a C
ou
nty
Tra
nsi
t A
gen
cy B
oar
d C
laim
s)
(ID # 16365)
Tehama County Transit Agency Board
Meeting Date: January 27, 2020 Prepared By: Maeve Kellogg
ParaTRAX 10-mile Expansion and Transit Update - Paratransit General Manager -
Sharon Young
Requested Action(s) Informational Presentation regarding the success of ParaTRAX expansion of service area to 10-mile radius. Background Information: Paratransit General Manager, Sharon Young to give presentation. Attachment List: TRAX and ParaTRAX Ridership Presentation (PPTX)
6.1
Packet Pg. 10
6.1.a
Packet Pg. 11
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 12
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 13
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 14
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 15
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 16
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 17
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 18
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 19
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 20
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 21
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 22
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 23
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 24
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 25
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 26
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 27
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
6.1.a
Packet Pg. 28
Att
ach
men
t: T
RA
X a
nd
Par
aTR
AX
Rid
ersh
ip P
rese
nta
tio
n (
1636
5 :
Info
rmat
ion
al P
rese
nta
tio
n -
TR
AX
)
(ID # 16429)
Tehama County Transit Agency Board
Meeting Date: January 27, 2020 Prepared By: Maeve Kellogg
Resolution No. 01-2020 Federal Transit Administration (FTA) Section 5311
Requested Action(s) Approval of Resolution No. 01-2020 authorizing the Federal Funding under FTA Section 5311 with California Department of Transportation. Financial Impact: A cost savings of $384,192.00 for Federal Fiscal Year 2019-2020. Background Information: The Section 5311 program is the Federal Transit Administration (FTA) Non-Urbanized Area Formula Grant Program. The FTA, on behalf of the U. S. Secretary of Transportation, annually allocates apportioned Section 5311 funds to the governor of each state. The 5311 program provides supplemental funding for public transit service in non-urbanized areas. This funding share is apportioned to non-urban areas based on the size of the rural population. This apportionment is distributed to Transportation Planning Agencies (TPA) whose county or region contains a non-urbanized area as identified by the United States Census Bureau. The TPA submits a Program of Projects that identifies subrecipients and projects to receive Section 5311 funds in their planning area. Transit Agency staff has identified a need for supplemental funding for the TRAX program operational budget of which 5311 has been utilized in the past. The attached resolution authorizes staff to request and submit the grant application to support the operating assistance project for non-urbanized public transportation system, TRAX, under Section 5311 of the Federal Transit Act. Attachment List: Resolution No. 01-2020 FTA 5311 Funding (PDF)
7.1
Packet Pg. 29
Sample Authorizing Resolution for FTA Funds State of California
Division of Rail and Mass Transportation
RESOLUTION NO. 01-2020 RESOLUTION AUTHORIZING THE FEDERAL FUNDING UNDER FTA SECTION 5311 (49 U.S.C. SECTION 5311) WITH CALIFORNIA DEPARTMENT OF TRANSPORTATION
WHEREAS, the U. S. Department of Transportation is authorized to make grants to states through the Federal Transit Administration to support capital/operating assistance projects for non-urbanized public transportation systems under Section 5311 of the Federal Transit Act (FTA C 9040.1F and FTA C 9050.1); and
WHEREAS, the California Department of Transportation (Department) has been designated by the Governor of the State of California to administer Section 5311 grants for transportation projects for the general public for the rural transit and intercity bus; and
WHEREAS, TEHAMA COUNTY desires to apply for said financial assistance to permit operation of service/purchase of capital equipment in TEHAMA COUNTY; and
WHEREAS, the TRANSIT AGENCY BOARD has, to the maximum extent feasible, coordinated with other transportation providers and users in the region (including social service agencies).
NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the TRANSIT AGENCY BOARD does hereby Authorize the EXECUTIVE DIRECTOR, to file and execute applications on behalf of with the Department to aid in the financing of capital/operating assistance projects pursuant to Section 5311 of the Federal Transit Act (FTA C 9040.1F and FTA C 9050.1), as amended.
That EXECUTIVE DIRECTOR is authorized to execute and file all certification of assurances, contracts or agreements or any other document required by the Department.
That EXECUTIVE DIRECTOR is authorized to provide additional information as the Department may require in connection with the application for the Section 5311 projects.
That EXECUTIVE DIRECTOR is authorized to submit and approve request for reimbursement of funds from the Department for the Section 5311 project(s).
7.1.a
Packet Pg. 30
Att
ach
men
t: R
eso
luti
on
No
. 01-
2020
FT
A 5
311
Fu
nd
ing
(16
429
: R
eso
luti
on
FT
A F
un
ds
Sec
tio
n 5
311)
PASSED AND ADOPTED by the TRANSIT AGENCY BOARD of the TEHAMA COUNTY, State of California, at a regular meeting of said Commission or Board Meeting held on the by the following vote:
AYES: NOES: ABSENT: STATE OF CALIFORNIA ) ) ss COUNTY OF TEHAMA )
I, JENNIFER VISE, County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Tehama, State of California, hereby certify the above and foregoing to be full, true, and correct copy of an order adopted by said Tehama County Transit Agency Board on this 27th day of January 2020.
Dated: This 27th day of January 2020
JENNIFER VISE, County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Tehama, State of California
(Please Print) Name: __________________________________ Title: Deputy County Clerk Signature: _______________________________ Date: __________________
7.1.a
Packet Pg. 31
Att
ach
men
t: R
eso
luti
on
No
. 01-
2020
FT
A 5
311
Fu
nd
ing
(16
429
: R
eso
luti
on
FT
A F
un
ds
Sec
tio
n 5
311)
(ID # 16515)
Tehama County Transit Agency Board
Meeting Date: January 27, 2020 Prepared By: Jessica Riske-Gomez
Resolution No. 02-2020 FY 2019-2020 Low Carbon Transit Operations Program (LCTOP)
Requested Action(s) Approval of Resolution No. 02-2020 Authorizing the Execution of the Certifications and Assurances and Authorized Agent Forms for the Low Carbon Transit Operations Program (LCTOP) for the following project: Tri-County Route. Financial Impact: $140,000 in funding to benefitl low-income household and resifdents from the State Low Carbon Transit Operations Program Background Information: FY 2020 funding will support the existing interregional transit route project, the Tri-County Route also known as the Glenn-Tehama Connect. This project will continue to support existing TRAX services to better connect the region and serve our residents. This route will also feed the anticipated North State Express Intercity Bus System once the route has been initiated. The Tri-County Route will significantly improve mobility and air quality and would increase transit use to Sacramento and larger systems. As the North State Express Intercity Bus System comes on-line, routes will be synchronized to flow smoothly into that service. The scheduled route times are Monday through Friday 6:05 AM to 6:40 PM for a total of six (6) round trips. Attachment List: Resolution No 02-2020 LCTOP (PDF)
8.1
Packet Pg. 32
FY 2019-2020 LCTOP
Board Resolution
RESOLUTION # 02-2020
AUTHORIZATION FOR THE EXECUTION OF THE CERTIFICATIONS AND ASSURANCES AND AUTHORIZED AGENT FORMS
FOR THE LOW CARBON TRANSIT OPERATIONS PROGRAM (LCTOP) FOR THE FOLLOWING PROJECT(S):
TRI-COUNTY ROUTE
WHEREAS, the Tehama County Transit Agency is an eligible project sponsor and may receive state funding from the Low Carbon Transit Operations Program (LCTOP) for transit projects; and
WHEREAS, the statutes related to state-funded transit projects require a local or regional implementing agency to abide by various regulations; and
WHEREAS, Senate Bill 862 (2014) named the Department of Transportation (Department) as the administrative agency for the LCTOP; and
WHEREAS, the Department has developed guidelines for the purpose of administering and distributing LCTOP funds to eligible project sponsors (local agencies); and
WHEREAS, the Tehama County Transit Agency wishes to delegate authorization to execute these documents and any amendments thereto to Timothy McSorley, Executive Director.
WHEREAS, the Tehama County Transit Agency wishes to implement the following LCTOP project(s) listed above,
NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Tehama County Transit Agency that the fund recipient agrees to comply with all conditions and requirements set forth in the Certification and Assurances and the Authorized Agent documents and applicable statutes, regulations and guidelines for all LCTOP funded transit projects.
NOW THEREFORE, BE IT FURTHER RESOLVED that Timothy McSorley, Executive Director, be authorized to execute all required documents of the LCTOP program and any Amendments thereto with the California Department of Transportation.
NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Tehama County Transit Agency that it hereby authorizes the submittal of the following project nomination(s) and allocation request(s) to the Department in FY19-2020 LCTOP funds:
8.1.a
Packet Pg. 33
Att
ach
men
t: R
eso
luti
on
No
02-
2020
LC
TO
P (
1651
5 :
FY
201
9-20
20 L
CT
OP
)
FY 2019-2020 LCTOP
Project Name: Tri-County Route Amount of LCTOP funds requested: Full 2019-2020 Allocation as published by the California State Controllers Office Short description of project: FY 2019-2020 funding will support the existing interregional transit route project, the Tri-County Route also known as the Glenn-Tehama Connect. This project will continue to support existing TRAX services to better connect the region and serve Tehama residents. This route will also feed the expected North State Express Intercity Bus System once the route has been initiated. The Tri-County Route will significantly improve mobility and air quality and would increase transit use to Sacramento and larger systems. As the North State Express Intercity Bus System comes on-line routes will be synchronized to flow smoothly into that service. The scheduled route times are Monday through Friday 6:05 AM to 6:40 PM for a total of six (6) round trips. Contributing Sponsors (if applicable): Modoc Transportation Agency AYES: NOES: ABSENT: STATE OF CALIFORNIA ) ) ss COUNTY OF TEHAMA )
I, JENNIFER VISE, County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Tehama, State of California, hereby certify the above and foregoing to be full, true, and correct copy of an order adopted by said Tehama County Transit Agency Board on this 27th day of January 2020.
Dated: This 27th day of January 2020
JENNIFER VISE, County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Tehama, State of California
AGENCY BOARD DESIGNEE: BY: ________________________________ Deputy County Clerk
8.1.a
Packet Pg. 34
Att
ach
men
t: R
eso
luti
on
No
02-
2020
LC
TO
P (
1651
5 :
FY
201
9-20
20 L
CT
OP
)