Major CIP & TIM Fee Update - Major Documents for 12/6/16 Board of Supervisor Approval
On September 30, 2014, the Board of Supervisors approved and authorized an agreement with Kittelson and Associates, Inc. to begin the Major Capital Improvement Program (CIP) and Traffic Impact Mitigation (TIM) Fee Program as required by the General Plan. After an extensive outreach effort and various Board of Supervisors hearings, staff will be presenting several final documents for adoption at a Board hearing that will take place on Tuesday, December 6, 2016, in the Planning Commission Hearing Room, 2850 Fairlane Court, Placerville, CA 95667. A hard copy of the items will be available for review with the Clerk of the Board of Supervisors located at 330 Fair Lane, Placerville, CA 95667.
Electronic documents are available on the Board of Supervisors web page (Agenda Item #46, Legistar item # 14-0245, Version 22) located here.
2016 Interim Capital Improvement Program Addenda Update
The CIP is the long-range plan for all individual capital improvement projects, including cost estimates, schedules and funding sources. It provides strategic direction for capital projects over a Current Year, 5-, 10- and 20-Year horizon. The CIP is used as a planning tool and is updated as needed. The CIP Book is updated annually as new information becomes available regarding Board priorities, funding sources, project cost estimates and timing.
On June 7, 2016, the Board adopted the 2016 Interim CIP, which included a Current Year work plan, a 5-Year CIP, a 10-Year CIP, and a 20-Year CIP. Since June 17, 2016, the majority of projects remain within budget and on schedule. However, a number of CIP revisions are necessary to reflect more accurate forecasts for project cost and/or schedule for Fiscal Year (FY) 2016/17.
Projects in the FY 2016 Addenda Update Table have had changes in their FY 2016/17 cost or schedule since the June 7, 2016 Interim CIP was adopted. The changes made to the budgets and schedules for these projects will be reflected in the 2016 Major CIP Book, scheduled for adoption November 15, 2016.
2016 TIM Fee/CIP Major Update History
On April 8, 2014, the Board selected a 20-year growth forecast and directed staff to issue a Request for Proposal (RFP) for the Major Five-Year Capital Improvement Program (CIP) and Traffic Impact Mitigation (TIM) Fee updates. The RFP was released on May 16, 2014 and Kittelson & Associates, Inc. (KAI) submitted a proposal on June 27, 2014. The KAI team provided a presentation to staff on July 10, 2014. The County selected KAI and its consultant team to assist in the major updates, as their proposal and presentation demonstrated a very strong team with local knowledge and historic perspective on the County programs as well as experience in the update of the TIM Fee programs of other jurisdictions.
On September 30, 2014, the Board approved and authorized the Chair to sign Agreement for Services No. 214-S1511 with KAI to begin the Major Five-Year CIP and TIM Fee Program updates as required by General Plan Policy TC-Xb and Implementation Measures TC-A and TC-B. For this major update, and as part of the KAI contract, a dedicated project website was developed.
On February 10, 2015, the Board approved the following project components: 1) project purpose and goals; 2) baseline assumptions; 3) four TIM Fee Zone Geography options presented are appropriate for further analysis; 4) approach to public outreach; and 5) project schedule.
On March 26 – 27, 2015, staff and the consultant team held five (5) focus group meetings. The focus groups consist of representatives of the following categories: residents, land developers, economic development, and public agency/safety. Initially, four groups were planned for each category, but a second Resident group was added, due to the high number of interested constituents.
On April 8, 2015, the first public workshop was held at Pleasant Grove Middle School in Rescue from 6:30 PM – 8:30 PM. Supervisor Frentzen was in attendance at this meeting. On April 9, 2015, another public workshop was held at the El Dorado County Office of Education in Placerville from 6:30 PM – 8:30 PM. The information presented was identical to that presented the previous evening.
On May 5, 2015, the Board received information relating to the traffic analysis methodology, preliminary existing and future deficiency analysis results, alternative funding, and a summary of the initial public outreach and focus groups. In addition, the Board took the following actions relating to the project: confirmed that the four (4) TIM Fee Zone Geography options presented are appropriate for further analysis; provided input on the land use categories; and directed staff to proceed with the 2035 General Plan Land Use Scenario for the purposes of creating a draft CIP list and preliminary TIM Fee structure
On September 22, 2015, the Board received and filed draft information relating to the Major CIP and TIM Fee Program Updates including: proposed 2035 TIM Fee project list and project component assumptions; draft TIM Fee structure; and proposed CEQA environmental document for the TIM Fee Program.
On October 13, 2015, staff presented the Board with three alternatives to address concern that applicants would wait for the new projected lower TIM fee schedule to be adopted and implemented. The Board directed staff to proceed with Alternative 2: Implement a refund program for non-residential development applicants only that are subject to TIM fees. This option would be applicable for all building permits subject to TIM fees that are issued after December 15, 2015. Applicants would pay the current applicable TIM fee(s) at the time of building permit issuance, and payment of said TIM fees will be deemed as the applicant filling a claim for refund. Upon adoption and implementation of the new TIM fee schedule, the applicant would be entitled to a refund of the difference between the amount paid under the old (current) fee structure and the new fee structure (subject to certain requirements being met).
On October 27, 2015, the Board approved Amendment II to Agreement for Services 214-S1511 with Kittelson and Associates, Inc. to allow the use of project contingency and direct expense funding by the project consultant’s sub-consultants, with the required written approval by the County’s Contract Administrator, to assist in the completion of tasks for the Major Five-Year CIP and TIM Fee Program updates. This Amendment does not change the term or total amount of the contract and is contingent upon approval by County Counsel and Risk Management.
On December 7, 2015, the Board approved staff recommendations to: 1) Adopt Smoothed 8 Zone TIM Fee Geography - Zones 2 and 3 merged; 2) Approve TIM Fee Project List; 3) Remove right-of-way, sidewalk, and curb and gutter from TIM Fee Projects, and direct staff to process Frontage Improvements Ordinance; 4) Direct staff to apply 45% of future grant funding towards non-TIM Fee CIP projects and 55% towards the TIM Fee Program; 5) Allow applicants with secondary dwelling units to apply for relief via the TIM Fee Offset Program; 6) Adopt ROI - direct staff to proceed with General Plan Amendment; 7) Direct staff to require all TIM Fee Zones to pay their fair share payments of roadway improvements; 8) Receive and file Draft TIM Fee Ordinance and Resolution; 9) Receive and file TIM Fee Program Environmental Constraints Analysis; 10) Approve in concept the proposed CIP Project list; and 11) Receive and file Public Outreach Summary and Report.
On December 15, 2015, the Board approved Amendment III to Agreement for Services 214-S1511 with Kittelson and Associates, Inc., amending the scope of work and increasing the maximum obligation by $85,965 for a new total not-to-exceed amount $602,960 to prepare a Programmatic Environmental Impact Report for the Major Five-Year CIP and TIM Fee Program updates, subject to review and approval by County Counsel and Risk Management.
On February 23, 2016, the Board approved staff's recommendations as follows: Action Item #1: Percentage allocation of El Dorado County Transportation Commission State/Federal Grant Projection: Apportion 45% of forecasted future grant funding toward non-TIM Fee CIP projects and 55% toward the TIM Fee Program with the following allocation: 31% for external (pass-through trips), 9% toward affordable housing allocation and 15% toward the Non-Residential Offset; Action Item #3: Approve adjustment for Traffic Signal Operational and Safety Improvement line item to bring it in line with historical (2005-2015) spending, resulting in an additional $45,000,000 reduction to the draft TIM Fee Program: Approve adjustment for Traffic Signal Operational and Safety Improvement line item, resulting in an additional $45,000,000 reduction to draft TIM Fee Program; Action Item #4: Approve the inclusion of costs to acquire right-of-way for the Country Club Drive segment between Silva Valley Parkway and Tong Road in the TIM Fee Program: Approve inclusion of costs to acquire right-of-way for the Country Club Drive segment between El Dorado Hills Blvd. and Silva Valley Parkway in the TIM Fee Program: Action Item #5: Received and Filed the NOP for the Programmatic Environmental Impact Report (EIR) for the Major CIP and TIM Fee Program Update (Attachment 15B); Action Item #6: Received and Filed a brief summary of the land use allocation process (Attachment 15C); and Action Item #7: Received and Filed the Public Outreach Summary and Report (Attachment 15D).
On April 19, 2016, the Board tentatively approved the following: 1) The updated TIM Fee Project List and TIM Fee Program Nexus Report; 2) The updated CIP Project List and timeline for construction and the Unfunded CIP Project list; 3) The proposed General Plan Amendment to the Transportation and Circulation Element; and received and filed: 4) Status report on the Programmatic EIR; 5) Updated Project Schedule; and 6) Responses to recent public comments.
On May 19, 2016, the County released a Notice of Availability (NOA) for the Draft Programmatic Environmental Impact Report (DEIR) for the Western Slope Roadway CIP and TIM Fee Program. The Programmatic DEIR was prepared to determine the nature and the Program’s extent of the potential impacts on the environment. The DEIR was available for public and agency review for a 45-day review period ending on July 5, 2016.
On June 28, 2016, the Board approved Amendment IV to Agreement for Services 214-S1511 with Kittelson and Associates, Inc., amending Article IX, Article XIX, and Contract Signer designations, and increasing the maximum obligation by $200,000 for a new total not-to-exceed amount $802,960 to amend the draft Major Five-Year CIP and TIM Fee Program updates as a result of Measure E, pending review and approval by Risk Management and County Counsel.
On September 20, 2016, the Board took the following actions: 1) Tentatively approved the 2016 Capital Improvement Program Book; 2) Tentatively approved the updated draft Traffic Impact Mitigation Fee Nexus Study (Scenario 2); 3) Conceptually authorized, as required by Board Policy A-3, for the preparation of amendments to the appropriate County of El Dorado Ordinance Code Chapters and include the Frontage Improvements Ordinance and the Traffic Impact Mitigation Fee Ordinance; and 4) Received and filed responses to public comments.
On October 27, 2016, the Planning Commission approved the Finding of Consistency of the Major CIP Update with the General Plan; Recommended approval to the Board of Supervisors on staff's recommended actions #1, #2, and #3; and Received and Filed the Draft Frontage Improvement Ordinance, the Draft TIM Fee Program Ordinance, and Draft TIM Fee Program Schedule Resolution. Recommended Actions: 1) Adopt Resolution XXX-2016 certifying the Environmental Impact Report (SCH No. 2016022018) for the proposed Western Slope Roadway Capital Improvement Program and Traffic Impact Mitigation Fee Program for El Dorado County (Attachment 22B), subject to the California Environmental Quality Act Findings (Attachment 21D) and Statement of Overriding Considerations (Attachment 21E); 2) Adopt the Mitigation Monitoring and Reporting Plan (Attachment 21G), in compliance with California Environmental Quality Act Guidelines Section 15097(a); 3) Adopt Resolution XXX-2016 amending the General Plan Transportation and Circulation Element (Attachment 22C);
On December 6, 2016, the Board certified the Final Environmental Impact Report, and adopted the 2016 CIP Book, TIM Fee Program Nexus Study, and the Mitigation Monitoring and Reporting Program.
On December 13, 2016, the Board approved Ordinance 5044, establishing regulations for Frontage Improvements on County Roadways, and Ordinance 5045, which provides for a General Plan Traffic Impact Mitigation Fee Program.