AB 1483 Reporting: Development  Agreements, Fee Listings & Exactions

  1. Fees
  2. Community Facilities Districts (CFDs)
  3. CSA / ZOB
  4. Development Agreements

IMPACT FEE PROGRAMS

Department of Public Works

TRAFFIC FEE PROGRAMS: https://www.placer.ca.gov/1741/Traffic-Impact-Fee-Program

  Fee: 2021 SPRTA Fee Sheets

  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

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

  • RIOLO VINEYARD SPECIFIC PLAN FEE PROGRAM
    Fee:

2021 RVSP Fee Table Exhibit 1

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


  • CAPITAL FACILITIES IMPACT FEE PROGRAM
    Fee:

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