Legislation Details

File #: 25-1978    Version: 1
Type: Agenda Item Status: Consent Calendar
File created: 2/26/2026 In control: Board of Supervisors
On agenda: 4/21/2026 Final action:
Title: Facilities, a division of the Chief Administrative Office, recommending the Board: 1) Approve and authorize the Chair to sign Amendment I to Right of Way Agreement 9478 with the State of California Department of Transportation in the additional amount of $2,500 to be paid to the County for a 12-month extension, for a new termination date of December 1, 2029; and 2) Request the Board authorize the Purchasing Agent to sign any future extensions/amendments to Agreement 9478 that do not affect the payment or term, contingent on County Counsel and Risk review, if required. FUNDING: Funds received will be deposited into the Facilities Maintenance budget.
Attachments: 1. A - Agreement 9478 Amd I, 2. B - Agreement 9478, 3. C - Counsel Review
Related files: 25-0288
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

Title

Facilities, a division of the Chief Administrative Office, recommending the Board:

1) Approve and authorize the Chair to sign Amendment I to Right of Way Agreement 9478 with the State of California Department of Transportation in the additional amount of $2,500 to be paid to the County for a 12-month extension, for a new termination date of December 1, 2029; and

2) Request the Board authorize the Purchasing Agent to sign any future extensions/amendments to Agreement 9478 that do not affect the payment or term, contingent on County Counsel and Risk review, if required.

 

FUNDING:  Funds received will be deposited into the Facilities Maintenance budget.

Body

DISCUSSION / BACKGROUND

The County and the State of California, acting by and through the Department of Transportation (Caltrans), entered into Agreement 9478 dated April 29,2025, to rehabilitate pavement and drainage systems, upgrade facilities to Americans with Disabilities Act (ADA) standards, and replace Transportation Management Systems (TMS) elements. The County's property, located at 3368 Lake Tahoe Boulevard, is within the project area and a portion of the property, identified as Parcel No. 38920-1, is needed for the State’s project.

 

The original term for Caltrans' Temporary Construction Easement was for a period of 32 months commencing on April 16, 2026, and terminating on December 1, 2028. After entering into Agreement 9478, a change occurred in the project schedule which impacted the effective dates and duration of the project. Caltrans requested that the County amend Agreement 9478 and compensate the County for an additional 12 months of the Temporary Construction Easement. Amendment I to Agreement 9478 increases the contract term from 32 months to 44 months. The new effective termination date will be December 1, 2029. The State shall pay Grantor the sum of $2,500.00 for the additional duration of the Temporary Construction Easement. All other terms and conditions of contract remain unchanged.

 

ALTERNATIVES

The Board could deny the State the amendment to the temporary construction easement, resulting in inadequate time frame for the infrastructure at this site.

 

PRIOR BOARD ACTION

Legistar 25-0288 - April 29, 2025 - Board approval of Agreement 9478

 

OTHER DEPARTMENT / AGENCY INVOLVEMENT

County Counsel

Procurement and Contracts

 

CAO RECOMMENDATION / COMMENTS

Approve as recommended.

 

FINANCIAL IMPACT

The County will receive a payment from the State in the amount of $2,500 which will be deposited into the Facilities Maintenance budget.

 

CLERK OF THE BOARD FOLLOW UP ACTIONS

Obtain the Chair's signature on one original, filling in the location (Placerville) and signature date on page 1 of the Amendment. Please deliver original to Procurement and Contracts.

 

STRATEGIC PLAN COMPONENT

N/A

 

CONTACT

Chuck Harrell, Facilities Division Manager