AB 1483 Reporting: Development Agreements, Fee Listings & Exactions
IMPACT FEE PROGRAMS
Department of Public Works
TRAFFIC FEE PROGRAMS: https://www.placer.ca.gov/1741/Traffic-Impact-Fee-Program
- COUNTYWIDE TRAFFIC FEE PROGRAM
Fee:
Traffic Fee Program Program Booklet
Capital Improvement Programs for the Traffic Impact Fee Program (PDF)
Sunset Fee District Nexus Study
Reporting:
2019-20 FY Development Impact Fee Annual Report
2018-19 FY Development Impact Fee Annual Report
2017-18 FY Development Impact Fee Annual Report - SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY (SPRTA): http://pctpa.net/sprta-fees/
Reporting: Refer to the South Placer Regional Transportation Authority
- HIGHWAY 65 JOINT POWER AUTHORITY PROGRAM:
https://www.roseville.ca.us/cms/one.aspx?portalId=7964922&pageId=8774420
Fee: Highway 65 Joint Powers Authority (JPA) Fee Program
Reporting: Refer to City of Roseville
- CITY/COUNTY BASELINE ROAD FEE PROGRAM
Fee: Capital Improvement Program
Reporting:
2019-20 FY Development Impact Fee Annual Report
2018-19 FY Development Impact Fee Annual Report
2017-18 FY Development Impact Fee Annual Report
- PARK FEE PROGRAMS:
Fee: 2019 / 2020 Park Fees Schedule
Reporting:
2019-20 FY Development Impact Fee Annual Report
2018-19 FY Development Impact Fee Annual Report
2017-18 FY Development Impact Fee Annual Report
Community Development Resource Agency
2021-22 RVSP Fee Program Map Exhibit 2
2019 RVSP Fee Update Resolution 2019-113
Reporting:
Riolo Vineyard Specific Plan Fee Program Nexus Study
2019-20 FY Development Impact Fee Annual Report
2018-19 FY Development Impact Fee Annual Report
2017-18 FY Development Impact Fee Annual Report
- PLACER COUNTY AFFORDABLE HOUSING & EMPLOYEE ACCOMODATION FEE
Fee:
2021 Affordable Housing and Employee Accommodation Fee, Resolution 2021-077
2020 Affordable Housing, Resolution 6050-B
Reporting:
2020 Affordable Housing and Employee Accommodation with Nexus Studies Fee, Resolution 2020-209
- PLACER COUNTY CONSERVATION PROGRAM FEE
Fee:
2021-22 Conservation Program Fee
Reporting:
2020 Western Placer HCP.NCCP Nexus Fee Report
County Executive Office
2019-20 FY Development Impact Fee Annual Report
2018-19 FY Development Impact Fee Annual Report
2017-18 FY Development Impact Fee Annual Report
Reporting:
CFIF Annual Report 9.10.19
CFIF Annual Report 9.25.18
CFIF Annual Report 9.19.17
CFIF Annual Report 9.13.16
CFIF Annual Report 9.15.15
- PLACER COUNTY FIRE DEPARTMENT FIRE FACILITIES FEE RESOLUTION PROGRAM
Fee:
05.11.21 BOS 2021 Placer County Annual Adjustment Fire Facilities Impact Fee
12.15.20 BOS 2020 Placer County Fire Fee
02.26.19 BOS 2019 Placer County Fire Fee
02.20.18 BOS 2018 Placer County Fire Fee
Reporting:
Placer County Open Space and Fire Hazard Management Fee Jan. 2020
Countywide Fees Annual Report 12.17.19
Countywide Fees Annual Report 12.4.18
Placer County Fire Fee Report (02.20.18).v2
Placer County Fire Fee Report (12.22.17)
FEES FOR SPECIFIC PURPOSES
Department of Public Works
- SEWER CONNECTION FEES:
http://qcode.us/codes/placercounty/view.php?topic=13-13_12-13_12_350&frames=on
COMMUNITY FACILITIES DISTRICTS
Dry Creek
Placer Vineyards CFD 2018-2 (County Services)
- Placer Vineyards CFD 2018-2 RMA (PDF)
- Placer Vineyards CFD 2018-2 Boundary Map (PDF)
- Placer Vineyards CFD 2018-2 Consolidated Boundary Map (PDF)
Placer Vineyards CFD 2018-3 (Parks, Open Space and Landscaping)
- Placer Vineyards CFD 2018-3 RMA
- Placer Vineyards CFD 2018-3 Boundary Map
- Placer Vineyards CFD 2018-3 Consolidated Boundary Map
CFD 2021-1 (Sunset Area Plan Phase 1 Transit Services)
- Sunset Area Plan Phase 1 Transit Master Plan
- Sunset Area Plan Phase 1 Transit Services RMA
- Sunset Area Plan Phase 1 Transit Services Boundary Map
CFD 2021-2 (Fire Protection Services)
CFD 2021-3 (Parks, Open Space, Trails, and Landscaping)
- CFD 2021-3 (Parks, Open Space, Trails and Landscaping) RMA
- CFD 2021-3 (Parks, Open Space, Trials and Landscaping) Boundary Map
Riolo Vineyard Specific Plan Area
- Riolo Vineyard CFD No.2017-1 RMA For Improvement Area No.1 (PDF)
- Riolo Vineyard CFD No. 2017-1 RMA For Improvement Area No. 2 (PDF)
- Riolo Vineyard CFD No. 2017-1 Boundary Map
- Consolidated Boundary Map #2 Riolo Vineyard CFD No. 2017-1
- Consolidated Boundary Map #3 Riolo Vineyard CFD No. 2017-1
- Riolo Vineyard CFD 2017-1 IA2 Boundary Map
Sunset Area
- Sunset Industrial Area CFD No.2012-1 Service Boundaries (PDF)
- Sunset Industrial Area Future Annexation Area of Services CFD No.2012-1 (PDF)
- Sunset Industrial Area Services CFD No. 2012-1 RMA (PDF)
AB 1483 Reports
- Placer Vineyards - Parks, Open Space, And Landscaping
- Placer Vineyards - County Services
- Riolo Vineyard Specific Plan
AB 2109 Reporting for CFDs
- Placer Dry Creek CFD No. 2001-1 Parcel Tax Reporting FY 2020-21 Tab 1
- Placer Dry Creek CFD No. 2001-1 Parcel Tax Reporting FY 2020-21 Tab 2
- IA No. 1 Riolo Vineyards Facilities CFD 2017-1 AB 2109 Parcel Tax Reporting Tab 1
- IA No. 1 Riolo Vineyards Facilities CFD 2017-1 AB 2109 Parcel Tax Reporting Tab 2
- IA No. 1 Riolo Vineyards Services CFD 2017-1 AB 2109 Parcel Tax Reporting Tab 1
- IA No. 1 Riolo Vineyards Services CFD 2017-1 AB 2109 Parcel Tax Reporting Tab 2
COUNTY SERVICE AREAS AND ZONES OF BENEFIT
FY 2019-20 Assessment and Fee Report_CSAs_Sewer Ditrict, Permanent Rd Divisions and CFDs (PDF)
BICKFORD RANCH SPECIFIC PLAN
- Bickford Ranch Corrected Amended and Restation Development Agreement
- Bickford Ranch 1st Amendment to Corrected Amended and Restated Development Agreement
- Bickford Ranch 2nd Amendment to Corrected Amended and Restated Development Agreement (Pending)
CEMEX MINE EXPANSION PROJECT
HOMEWOOD MOUNTAIN RESORT SKI AREA DEVELOPMENT AGREEMENT
MARTIS VALLEY WEST PARCEL SPECIFIC PLAN
PLACER RANCH SPECIFIC PLAN
- Placer Ranch Specific Plan Development Agreement
- First Amendment to the Placer Ranch Specific Plan Development Agreement
PLACER VINEYARDS SPECIFIC PLAN
I. Property 1A
- PVSP Property 1A Second Amended and Restated Development Agreement
- 2019 PVSP Property 1A First Amendment to the Second Amended and Restated Development Agreement
- 2021 PVSP Property 1A Second Amendment to the Second Amended and Restated Development Agreement
II. Property 1B
- PVSP Property 1B Second Amended and Restated Development Agreement
- 2021 PVSP Property 1B First Amendment to the Second Amended and Restated Development Agreement
- 2021 PVSP Property 1B Second Amendment to the Second Amended and Restated Development Agreement
III. Property 2
- PVSP Property 2 Second Amended and Restated Development Agreement
- 2021 PVSP Property 2 First Amendment to the Second Amended and Restated Development Agreement
IV. Property 3
- PVSP Property 3 Second Amended and Restated Development Agreement
- 2021 PVSP Property 3 First Amendment to the Second Amended and Restated Development Agreement
V. Property 4A
- PVSP Property 4A Second Amended and Restated Development Agreement
- 2021 PVSP Property 4A First Amendment to the Second Amended and Restated Development Agreement
VI. Property 4B
- PVSP Property 4B Second Amended and Restated Development Agreement
- 2020 PVSP Property 4B First Amendment to the Second Amended and Restated Development Agreement
- 2021 PVSP Property 4B Second Amendment to the Second Amended and Restated Development Agreement
VII. Property 6
- PVSP Property 6 Second Amended and Restated Development Agreement
- 2021 PVSP Property 6 First Amendment to the Second Amended and Restated Development Agreement
VIII. Property 7
- PVSP Property 7 Second Amended and Restated Development Agreement
- 2021 PVSP Property 7 First Amendment to the Second Amended and Restated Development Agreement
IX. Property 8
- PVSP Property 8 Second Amended and Restated Development Agreement
- 2021 PVSP Property 8 First Amendment to the Second Amended and Restated Development Agreement
X. Property 9
- PVSP Property 9 Second Amended and Restated Development Agreement
- 2021 PVSP Property 9 First Amendment to the Second Amended and Restated Development Agreement
XI. Property 10
- PVSP Property 10 Second Amended and Restated Development Agreement
- 2021 PVSP Property 10 First Amendment to the Second Amended and Restated Development Agreement
XII. Property 11
- PVSP Property 11 Second Amended and Restated Development Agreement
- 2021 PVSP Property 11 First Amendment to the Second Amended and Restated Development Agreement
XIII. Property 12A
- PVSP Property 12A Second Amended and Restated Development Agreement
- 2021 PVSP Property 12A First Amendment to the Second Amended and Restated Development Agreement
XIV. Property 12B
- PVSP Property 12B Second Amended and Restated Development Agreement
- 2021 PVSP Property 12B First Amendment to the Second Amended and Restated Development Agreement
XV. Property 14
- PVSP Property 14 Second Amended and Restated Development Agreement
- 2021 PVSP Property 14 First Amendment to the Second Amended and Restated Development Agreement
XVI. Property 15
- PVSP Property 15 Second Amended and Restated Development Agreement
- 2021 PVSP Property 15 First Amendment to the Second Amended and Restated Development Agreement
XVII. Property 16
- PVSP Property 16 Second Amended and Restated Development Agreement
- 2021 PVSP Property 16 First Amendment to the Second Amended and Restated Development Agreement
XVIII. Property 17
- PVSP Property 17 Second Amended and Restated Development Agreement
- 2021 PVSP Property 17 First Amendment to the Second Amended and Restated Development Agreement
XIX. Property 19
- PVSP Property 19 Second Amended and Restated Development Agreement
- 2021 PVSP Property 19 First Amendment to the Second Amended and Restated Development Agreement
XX. Property 21
- PVSP Property 21 Second Amended and Restated Development Agreement
- 2021 PVSP Property 21 First Amendment to the Second Amended and Restated Development Agreement
XXI. Property 23
- PVSP Property 23 Second Amended and Restated Development Agreement
- 2021 PVSP Property 23 First Amendment to the Second Amended and Restated Development Agreement
XXII. Property 24
REGIONAL UNIVERSITY SPECIFIC PLAN
- 2019 Regional University Specific Plan Amended and Restated Development Agreement
RIOLO VINEYARD SPECIFIC PLAN
- 2015 Riolo Vineyard Specific Plan Amended and Restated Development Agreement (Mariposa, Glen Willow, and Silver Sage Subdivisions)
- Riolo Vineyard Specific Plan Mason Trails Subdivision Development Agreement
TEICHERT AGGREGATE FACILITY
Teichert Aggregate Facility Development Agreement
THE VILLAGE AT SQUAW VALLEY SPECIFIC PLAN
The Village at Squaw Valley Specific Plan Development Agreement