Planning Department - Public Facilities Planning
Impact Fee Fiscal Year Summary
SD)
SUB-AREA 2
FUND #400101 - Established 4/21/98
As of June 30, 2020
TOTAL REVENUES (Including Interest):[____ $1,909,147 |
City Project No. DIF Plan # Projects Approved by Council Project Status Funds Expended…
Planning Department - Public Facilities Planning
S D’ I Impact Fee Fiscal Year Summary
RANCHO PENASQUITOS
FUND #400083 - Established 7/9/86
As of June 30, 2020
TOTAL REVENUES (Including Interest):[___ $47,773,155 |
City Project No. DIF Plan # Projects Approved by Council Project Status…
Planning Department - Public Facilities Planning
S D’ I Impact Fee Fiscal Year Summary
CLAIREMONT MESA
FUND #400129 - Established 10/19/87
As of June 30, 2020
TOTAL REVENUES (Including Interest):[____ $3,121,753 |
City Project No. DIF Plan # Projects Approved by Council Project Status Funds…
Planning Department - Public Facilities Planning
Impact Fee Fiscal Year Summary
S D) REGIONAL TRANSPORTATION CONGESTION
IMPROVEMENT PROGRAM (RTCIP)
FUND #400174 - Established FY 2009
As of June 30, 2020
TOTAL REVENUES (Including Interest):| 51,207,402 |
City Project No. DIF Plan # Projects…
Planning Department - Public Facilities Planning Impact Fee Fiscal Year Summary 16,187,209 7,849,389 TOTAL CONSOLIDATED REVENUES (Including Interest): $24,036,598 City Project No. DIF Plan # Projects Approved by Council Project Status Funds Expended Funds Budgeted Fund 400086 - Scripps Miramar…
Planning Department - Public Facilities Planning Impact Fee Fiscal Year Summary 25,623,008 Otay Mesa West FBA 44,892,601 Otay Mesa East DIF 11,520,170 Otay Mesa West DIF 4,696,790 38,979,212 1,585,859 TOTAL CONSOLIDATED REVENUES (Including Interest): $127,297,640 City Project No. DIF Plan #…
Planning Department - Public Facilities Planning Impact Fee Fiscal Year Summary 110,563,140 51,176,462 46,721,737 17,962,456 TOTAL CONSOLIDATED REVENUES (Including Interest): $226,423,795 City Project No. DIF Plan # Projects Approved by Council Project Status Funds Expended Funds Budgeted Fund…
August 13, 2020 To: Ms. Elyse Lowe Mr. Gary Geiler Mr. Mike Hanson Mr. Marlon Pangilinan From: Suzanne Weissman, La Jolla Shores Planned District Advisory Board Subject: LJSPDO Advisory Board Permit Reviews I am writing on behalf of the La Jolla Shores Planned District Ordinance Advisory Board. We…
Date of Notice: August 21, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME: Slurry Seal Group 2121 COMMUNITY PLAN AREA: Black Mountain Ranch, Carmel Valley, Clairemont Mesa, La Jolla, Linda Vista, Mira Mesa, Navajo, Rancho Bernardo, Rancho Peñasquitos,…
Date of Notice: August 21, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME: Slurry Seal Group 2121 COMMUNITY PLAN AREA: Black Mountain Ranch, Carmel Valley, Clairemont Mesa, La Jolla, Linda Vista, Mira Mesa, Navajo, Rancho Bernardo, Rancho Peñasquitos,…