Apportionments and Claim Forms:
FY 2022/2023 Preliminary LTF Findings of Apportionment
FY 2022/2023 Preliminary STA Fund Allocation
Resources:
Placer County Transportation Planning Agency Transportation Development Act Manual (revised August 2022)
Caltrans Transportation Development Act Statues & California Code of Regulations
State Controller Reporting Instructions for Transit Operators
TDA Financial Audits:
City of Auburn TDA Funds Audit Report – FY 2020/21
City of Colfax TDA Funds Audit Report – FY 2020/21
City of Lincoln TDA Funds Audit Report – FY 2020/21
Town of Loomis TDA Funds Audit Report – FY 2020/21
County of Placer TDA Funds Audit Report – FY 2020/21
City of Rocklin TDA Funds Audit Report – FY 2020/21
City of Roseville TDA Funds Audit Report – FY 2020/21
Placer County Transportation Planning Agency TDA Funds Audit Report – FY 2021/22
Western Placer Consolidated Transportation Service Agency TDA Funds Audit Report – FY 2021/22
South Placer Regional Transportation Authority TDA Funds Audit Report – FY 2021/22
TDA Performance Audits:
Triennial Performance Audits for FY 2019 – FY 2021
Auburn Transit Triennial Performance Audit for FY 2015/16 – FY 2017/18
Placer County Transit Triennial Performance Audit for FY 2015/16 – FY 2017/18
Placer County Transportation Planning Agency Triennial Performance Audit for FY 2015/16 – FY 2017/18
Roseville Transit Triennial Performance Audit for FY 2015/16 – FY 2017/18
Auburn Transit Triennial Performance Audit for FY 2012/13 – FY 2014/15
Lincoln Transit Triennial Performance Audit for FY 2012/13 – FY 2014/15
Placer County Transit Triennial Performance Audit for FY 2012/13 – FY 2014/15
Placer County Transportation Planning Agency Triennial Performance Audit for FY 2012/13 – FY 2014/15
Roseville Transit Triennial Performance Audit for FY 2012/13 – FY 2014/15