Hide Media
Home
About
Board of Directors
Board Agendas
SAFCA
5/15/2025 3:00:00 PM
ROLL CALL
SEPARATE MATTERS
1
Resolution of Appreciation No. 2025-050 - Recognizing Colonel Chad W. Caldwell for His Contribution to Improving Flood Protection in the Sacramento Region on the Occasion of a Change of Command for the Sacramento District of the U.S. Army Corps of Engineers
PUBLIC COMMENTS
CLOSED SESSION
Government Code Section 54956.9 - Conference with Legal Counsel, Existing Litigation. Sacramento Area Flood Control Agency v. Desmond E. Hutton, et,. seq., Superior Court of California, County of Sacramento, Case 34-2021-00302537
Government Code Section 54956.9 - Conference with Legal Counsel, Existing Litigation. Odysseus Farms v. Sacramento Area Flood Control Agency, Superior Court of California, County of Sutter, Case CVCS25-0000947
SEPARATE MATTERS
2
Public Hearing Resolution No. 2025-051 - Adopting the Recommended Fiscal Year 2025-26 Budget
CONSENT MATTERS
3
Approving the Action Summary for April 17, 2025
4
Resolution No. 2025-052 - Setting a Public Hearing for the Purpose of Approving SAFCA’s Operations & Maintenance Assessment District No. 1 Fiscal Year 2025-26 Assessment Roll and Setting the Assessment Rate
5
Resolutions - Authorizing the Executive Director to Execute Contract Amendments for Right of Way Consulting Services to Support Execution of SAFCA’s Programs And Projects A. Resolution No. 2025-053 - Authorizes Amendment No. 7 to Contract No. 1355 with Bender Rosenthal, Inc. B. Resolution No. 2025-054 - Authorizes Amendment No. 8 to Contract No. 1356 with Interwest Consulting Group, Inc. C. Resolution No. 2025-055 - Authorizes Amendment No. 9 to Contract No. 1357 with Transystems Corporation dba Overland Pacific and Cutler, LLC D. Resolution No. 2025-056 - Authorizes Amendment No. 5 to Contract No. 1358 with Paragon Partners Ltd. E. Resolution No. 2025-057 - Authorizes Amendment No. 7 to Contract No. 1359 with Blaesi & Company F. Resolution No. 2025-058 - Authorizes Amendment No. 7 to Contract No. 1360 with Pattison & Associates, Inc. G. Resolution No. 2025-059 - Authorizes Amendment No. 7 to Contract No. 1361 with Larson Valuation LLC H. Resolution No. 2025-060 - Authorizes Amendment No. 3 to Contract No. 1514 with CBRE, Inc.
6
Resolution No. 2025-061 - Authorizing the Executive Director to Execute Amendment No. 10 to Contract No. 1466 with Parsons Government Services Inc., for Project Scheduling Development and Analysis Support Services
7
Resolution No. 2025-062 - Authorizing the Executive Director to Execute a Consulting Services Contract with Mick Klasson, CFM for Grant Writing and Environmental Planning Services
8
Resolution No. 2025-063 - Authorizing the Executive Director to Execute a Contract with MBK Engineers for General Engineering Consulting Services
9
Resolution No. 2025-064 - Authorizing the Executive Director to Execute Amendment No. 8 to Contract No. 1407 with Grant A. Kreinberg for Project Management Services
10
Resolution No. 2025-065 - Authorizing the Executive Director to Execute Amendment No. 2 to Contract No. 1511 with the United States Fish And Wildlife Service
11
Resolution No. 2025-066 - Authorizing the Executive Director to Amend the Funding Agreement with the California Department of Water Resources for the Upper Elkhorn Regional Planning and Coordination Project
12
Resolutions - Authorizing the Executive Director to Amend Legal Services Contracts A. Resolution No. 2025-067 - Downey Brand, LLP - Amendment No. 5 to Contract No. 1403 B. Resolution No. 2025-068 - Shute, Mihaly & Weinberger, LLP - Amendment No. 7 to Contract No. 1404
13
Resolution No. 2025-069 - Authorizing the Executive Director to Execute Amendment No. 5 to Contract No. 1500 with Kleinfelder, Inc. for Geotechnical Engineering Consulting Services
14
Resolution No. 2025-070 - Authorizing the Executive Director to Execute Amendment No. 4 to Contract No. 1506 with Wood Rodgers, Inc., for Professional Engineering Services Related to Design Levee Improvements Along the North Beach Lake Levee and Morrison Creek
15
Resolution No. 2025-071 - Declaring Portions of Sacramento County Assessor’s Parcel Number 225-0090-079 and a Portion of Assessor’s Parcel Number 225-0090-067 Exempt Surplus Land
16
Resolution No. 2025-072 - Authorizing the Executive Director to Execute Amendment No. 9 to Contract No. 1194 with Larkin Benefit Administrators dba Silver HR, for Human Resource Services
EXECUTIVE DIRECTOR'S REPORT
17
Information - Executive Director’s Report of May 15, 2025
SEPARATE MATTERS
18
Public Hearing Resolution of Necessity No. 2025-073 - Continued from the April 17, 2025 Board of Director’s Meetting - Regarding: Sacramento County APN: Portions of 226-0010-002 Property at: 5625 East Levee Road, Sacramento, CA 95835 Property Owner: Spyridon E. Avdis and Georgia Avdis as Trustees of the Avdis Family Trust Dated 09/21/06 Authorizing an Eminent Domain Action to Condemn Certain Real Property Interests for the Reach G of the Natomas Levee Improvement Project - Fee Interest, a Permanent Access Easement, and a Temporary Construction Easement.
19
Public Hearing Resolution of Necessity No. 2025-074 - Continued from the April 17, 2025 Board of Director’s Meetting - Regarding: Sacramento County APN: Portions of 226-0010-003 Property at: 5311 East Levee Road, Sacramento, CA 95835 Property Owner: Nick Avdis Authorizing an Eminent Domain Action to Condemn Certain Real Property Interests for the Reach G Component of the Natomas Levee Improvement Project - Fee Interest, a Permanent Access Easement and a Temporary Construction Easement
20
Resolution of Appreciation No. 2025-075 - Recognizing Richard M. Johnson for His Service to the Sacramento Area Flood Control Agency Upon the Occasion of His Retirement
CORRESPONDENCE
21
Correspondence Received
ADJOURN