Traffic Impact Fee Program

Updated Fees Effective July 20, 2024 - see below!

The fees collected by the Traffic Impact Fee (TIF) Program (formerly known as the TIM Fee Program) are used to fund transportation improvements needed to accommodate growth anticipated by the County’s General Plan. The TIF Program requirements shall be applicable to all new development located within the Western Slope boundaries of the County.

timfeeprogramaerialpic.png

Improvements funded by the TIF Program include, but are not limited to, new roadways, roadway widenings, roadway intersection improvements and transit. A TIF program is legally required to meet guidelines as established by Assembly Bill 1600 (California Government Code Sections 66000-66008). The Board of Supervisors receives annual reports establishing compliance with these guidelines; current and previous reports can be viewed on the Traffic Impact Fee Program Compliance Reporting page.

Updates

The most recent major revision of the TIM Fee Program was adopted on December 8, 2020, via Resolution 196-2020. The County's Traffic Impact Mitigation Fee (TIM Fee) program was renamed to the Traffic Impact Fee (TIF) Program, and the program's eight traffic impact fee zones were consolidated into three for purposes of allocating the costs of the public transportation facilities. The updated zones and rates went into effect on February 8, 2021. 

On March 21, 2023, the Board adopted the updated TIF Program Administrative Manual via Resolution 048-2023. The prior Administrative Manual(s) remain the documents of reference for any Credit & Reimbursement Agreements executed prior to March 21, 2023, as outlined below.

The 2021 annual update to the TIF Schedule was adopted by the Board on July 13, 2021, which went into effect September 11, 2021. The 2022 annual update to the TIF Schedule was adopted by the Board on May 17, 2022, which went into effect on July 16, 2022. The 2023 annual update to the TIF Schedule was adopted by the Board on May 2, 2023, and went into effect on July 1, 2023. Current TIF Rates and supporting documents are available on the Traffic Impact Fees Schedule page.

The 2024 annual update to the TIF Schedule was adopted by the Board on May 21, 2024, and will go into effect on July 20, 2024. The updated fee schedule can be found here(PDF, 5MB)

Current TIF Program Documents

A diagram of the process used in updating the CIP and TIF Programs on an annual and five-year basis can be found here(PDF, 201KB). For more information on the TIF Program, see the following sections.

Background Information

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
  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
  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)
  • 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
  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
  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.

On January 24, 2017, the Board adopted Resolution 001-2017 - The County of El Dorado Traffic Impact Mitigation (TIM) Fee Administrative Manual. The TIM Fee Administrative Manual was created so that staff could consistently administer the TIM Fee Program for all Projects required to pay a TIM Fee. The TIM Fee Administrative Manual is consistent with the TIM Fee Ordinance, and both went into effect on February 13, 2017.

On June 26, 2018, (item had been continued from June 5, 2018) the Board adopted Resolution 076-2018 certifying the Addendum to the Final Environmental Impact Report for Western Slope Roadway Capital Improvement Program and Traffic Impact Mitigation program for El Dorado County making Environmental Findings of Fact. Additionally, the Board adopted Resolution 077-2018 adopting the updated TIM Fee Schedule. The updated fees went into effect on August 27, 2018.

On April 22, 2019 the Board received and filed a presentation on the TIM Fee Schedule.

On May 14, 2019, the Board adopted Resolution 072-2019 adopting the 2019 TIM Fee Schedule Annual Update. The updated fees went into effect on July 15, 2019.

On June 23, 2020, the Board adopted Resolution 095-2020 adopting the 2020 TIM Fee Schedule Annual Update. The updated fees went into effect on August 24, 2020.

On December 8, 2020, the Board adopted Resolution 196-2020, implementing a major revision. The County's program was renamed to the Traffic Impact Fee Program, or TIF, and the program's eight traffic impact fee zones were consolidated into three for purposes of allocating the costs of the public transportation facilities. The updated zones and rates went into effect on February 8, 2021.

On June 8, 2021, the Board approved Ordinance 5142, which updated Section 12.28.070 of the County Code, revising the TIM Fee Appeal Process.

On July 13, 2021, the Board adopted Resolution 079-2021 adopting the 2021 TIF Schedule Annual Update. The updated fees went into effect on September 11, 2021.

On August 31, 2021, the Board approved Ordinance 5144, which revised Section 12.28 of the County Code in its entirety, to update the program's name to the Traffic Impact Fee Program.

On May 17, 2022, the Board adopted Resolution 072-2022 adopting the 2022 TIF Schedule Annual Update. The updated fees went into effect on July 16, 2022.

On February 14, 2023, the Board approved Ordinance 5173, which revised County Code Section 12.28, Traffic Impact Fee (TIF) Program, to revise the cost index used to calculate annual updates to the TIF Program Fee Schedule.

Agenda Items - Board of Supervisors/Planning Commission

Please note: These agenda items may not reflect the most current information and are subject to change. For the latest information on agenda items related to this project, refer to the County online agenda calendar: https://eldorado.legistar.com

2024

Date Item File ID Ver. Description
05/21/24 41 24-0594  1 Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 079-2024 for the 2024 Traffic Impact Fee Schedule Annual Update
04/02/24 25 24-0548 1 Department of Transportation recommending the Board receive and approve the El Dorado Countywide Housing and Employment Projections, 2023 to 2045 Memorandum pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP).
03/14/24 2 24-0414 1 Department of Transportation recommending the Planning Commission receive and file the information on the future land use allocation pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP).
01/09/24 43 23-2241 1 Department of Transportation recommending the Board: 1) Receive the El Dorado Countywide Housing and Employment Projections, 2018 - 2045 Memorandum and Presentation pertaining to the 2024 Major Update of the Traffic Impact Fee Program; and 2) Adopt an annual residential growth rate of 0.62% and an annual employment growth rate of 0.62% through 2045.

2023

Date Item File ID Ver. Description
12/05/23 37 23-2051 1 Department of Transportation recommending the Board: 1) Receive the El Dorado Countywide Housing and Employment Projections, 2018 - 2045 Memorandum and Presentation pertaining to the 2024 Major Update of the Traffic Impact Fee (TIF) Program; and 2) Provide direction, if desired, on additional analysis and/or considerations for Staff to include in the 2024 Major Update.
08/29/23 31 23-1446 1 Department of Transportation recommending the Board: 1) Receive and file a presentation on the Traffic Impact Fee (TIF) Program and how it interacts with the Capital Improvement Program (CIP) and Transportation processes; and 2) Provide direction on whether Transportation should perform further analysis of specific intersections that could potentially show justification for safety improvement projects that could be added to the CIP/TIF program.
05/02/23 44 23-0342 1 Hearing - Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 070-2023 for the 2023 Traffic Impact Fee Schedule Annual Update.
03/21/23 22 23-0160 1 Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 048-2023 approving the revised Traffic Impact Fee (TIF) Administrative Manual.
02/14/23 14 22-1653 3 Department of Transportation recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5173 amending County Code Chapter 12.28, Traffic Impact Fee (TIF) Program, Ordinance 5144, to revise the cost index used to calculate annual updates to the TIF Program Fee Schedule. (Cont. 1/10/2023, Item 25)
01/10/23 25 22-1653 2 Hearing - Department of Transportation recommending the Board:
1) Approve the Introduction (First Reading) of Ordinance 5173 amending County Code Chapter 12.28, Traffic Impact Fee (TIF) Program, Ordinance 5144, to revise the cost index used to calculate annual updates to the TIF Program Fee Schedule;
2) Make findings that the adoption of the ordinance is exempt under California Environmental Quality Act (CEQA) based on CEQA Guidelines 15060(c)(2) and 15061(b)(3); and
3) Waive full reading of the Ordinance, read by title only, and continue this matter to February 14, 2023, for Final Passage (Second Reading).(Cont. 11/15/2022, Item 30)

2022

Date Item File ID Ver. Description
11/15/22 30 22-1653 1 Department of Transportation recommending the Board:
1) Receive a presentation analyzing the cost index currently utilized to make annual updates to the El Dorado County Traffic Impact Fee (TIF) Program and an alternative index, as requested by the Board on a previous date;
2) Provide direction to either make the changes necessary to begin utilizing the Engineering News-Record (ENR) Construction Cost Index to perform annual minor updates to the TIF Program, or to continue utilizing the ENRBuilding Cost Index; and
3) If a change to the cost index is directed, provide conceptual approval, pursuant to Board Policy A-3, to amend County code section 12.28.050 to change the index used to calculate annual updates to the TIF Program.
06/28/22 37 22-0990 1 Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 100-2022 approving the revised Traffic Impact Fee Administrative Manual.
05/17/22 28 22-0276 1 Hearing - Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 072-2022 for the 2022 Traffic Impact Fee Schedule Annual Update.

Previous Years

General Plan Policies

Policy TC-Xb (Item B)

Requires the County to “at least every five years, prepare a Traffic Impact Mitigation (TIM) Fee Program specifying roadway improvements to be completed within the next 20 years to ensure compliance with all applicable level of service and other standards in this plan.” The Five-Year reviews are considered to be “major” updates, requiring review and update, if necessary, to the County’s Travel Demand Model.

Implementation Measures TC-A and TC-B

Require the adoption of a prioritized 10-Year and 20-Year Capital Improvement Program (CIP) as well as a 20-Year TIM Fee Program. Measure TC-B also requires the 20-Year growth forecast to be updated every five years. The growth forecast is needed to update the CIP and TIM Fee Program. Forecasting growth is an iterative and ongoing process – forecasts are reviewed and adjusted annually as well as every five years. Routinely verifying and updating growth forecasts allows the County to account for new information and adjust its assumptions and plans accordingly.

Policy TC-Xa (Measure Y)

On November 3, 1998, voters passed the “Control Traffic Congestion Initiative” (Measure Y) which was implemented as Policy TC-Xa in the 2004 El Dorado County General Plan. This measure required development to be responsible for mitigating road impacts. It also states that residential development cannot cause a Level of Service (LOS) F or worsen LOS. In November 2008, voters passed an amendment to Measure Y that allowed the Board, with a 4/5 vote, to add road segments to Table TC-2 of the General Plan that are permitted to go to LOS F.

Policy TC-Xf

On November 3, 1998, Policy TC-Xf was also amended to clarify when residential subdivision (five or more parcels) and commercial projects would be required to mitigate their roadway impacts. Policy TC-Xf deems development projects that worsen (as defined in Policy TC-Xe) traffic on the County road system to be mitigated, if the necessary road improvement traffic mitigation measures are included within: the 10-Year CIP (for residential projects of five or more parcels), and the 20-Year CIP (for all other discretionary projects).

These General Plan Policies are included in the Transportation and Circulation Element of the General Plan(PDF, 532KB) on pages 68 –70 (pdf pages 18-20 of 34). General Plan Figure TC-1 contains the El Dorado County Circulation Map(PDF, 7MB). Measures TC-A and TC-B are on page 76 (pdf page 26 of 34).

Contact

If you have questions on the Traffic Impact Fee Program project, please contact:

Zach Oates, Project Manager
Sr. Civil Engineer
zach.oates@edcgov.us
(530) 621-7580 Direct
(530) 621-5900 Main