File #: 20-1365    Version: 1
Type: Agenda Item Status: Approved
File created: 10/7/2020 In control: Board of Supervisors
On agenda: 12/8/2020 Final action: 12/8/2020
Title: Department of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2019-20. FUNDING: N/A
Attachments: 1. A - Brief Description of Fees, 2. B - Fee Schedules, 3. C - Cash Statement
Related files: 19-1552, 21-1232

Title

Department of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2019-20.

 

FUNDING:  N/A

Body

DISCUSSION / BACKGROUND

Pursuant to Section 66006 of the California Government Code, Mitigation Fee Act, the County is required to make available annually to the public specific information related to the prior Fiscal Year's activity for the County's Impact Fee Programs. 

 

In compliance with Government Code Section 66006, Attachments A through C provide the following, related to the County's TIM Fee Programs for Fiscal Year (FY) 2019-20:

 

      Attachment A - Brief Description of Types of TIM Fee Programs

      Attachment B - Fee Schedules

      Attachment C - Cash Statement

            - Beginning and ending (cash) balance of the account

            - Total fees collected

            - Total interest earned in the fund

            - Identification of each public improvement for which fees were expended

            - Approximate date by which construction will commence

            - A summary of loans or interfund transfer activity during the Fiscal Year

            - Total refunds

 

ALTERNATIVES

N/A

 

OTHER DEPARTMENT / AGENCY INVOLVEMENT

Chief Administrative Office, Community Development Finance and Administration

 

CAO RECOMMENDATION

It is recommended that the Board approve this item.

 

FINANCIAL IMPACT

This item has no associated fiscal impact or change to Net County Cost.

 

CLERK OF THE BOARD FOLLOW UP ACTIONS

Clerk of the Board to receive and file the Annual Report following Board approval. 

 

COMMUNITY DEVELOPMENT SERVICES FOLLOW UP ACTIONS

Chief Administrative Office, Community Development, Finance and Administration, will facilitate the posting of Attachments A through C of the Annual Report for FY 2019/20 to the El Dorado County, Department of Transportation website.

 

STRATEGIC PLAN COMPONENT

Infrastructure

 

CONTACT

Rafael Martinez, Director

Department of Transportation

 

Becky Morton, Chief Fiscal Officer

Chief Administrative Office, Community Development Finance and Administration