HomeMy WebLinkAbout004-2016SARESOLUTION NO.4-2016SA
APPROVING AND ADOPTING RECOGNIZED OBLIGATION PAYMENT
SCHEDULE BOPS 16-17 FOR THE SUCCESSOR AGENCY TO THE FORMER
COMMUNITY DEVELOPMENT AGENCY OF THE TOWN OF DANVILLE AND
APPROVING THE ADMINISTRATIVE BUDGET FOR THE SUCCESSOR AGENCY
FOR THE PERIOD FROM JULY 1, 2016 THROUGH JUNE 30, 2017
WHEREAS, pursuant to the California Community Redevelopment Law (Health and
Safety Code Section 33000 et seq.), the Town Council of the Town of Danville adopted
the Redevelopment Plan for the Downtown Danville Redevelopment Project (the
"Redevelopment Plan"); and
WHEREAS, the Redevelopment Plan had been implemented by the Community
Development Agency of the Town of Danville (the "CDA"); and
WHEREAS, ABx1 26 was enacted on June 28, 2011 and was subsequently amended
with the adoption of AB 1484 and SB 107 (collectively, the "Dissolution Act"); and
WHEREAS, on January 10, 2012, acting in accordance with Health and Safety Code
Sections 341710) and 34173, the Danville Town Council adopted Resolution No. 6-2012,
accepting the designation to serve as the Successor Agency to the CDA; and
WHEREAS, pursuant to the Dissolution Act, the CDA was dissolved as of February 1,
2012, at which time the assets and payment obligations (defined in the Dissolution Act
as "Enforceable Obligations") of the CDA were transferred to the Successor Agency; and
WHEREAS, pursuant to the Dissolution Act, the Successor Agency is required to adopt
a Recognized Obligation Payment Schedule ("ROPS") yearly, setting forth the
Enforceable Obligations of the Successor Agency for the coming twelve month period;
and
WHEREAS, the Successor Agency is required to adopt a ROPS covering the period
from July 1, 2016 through June 30, 2017 (ROPS 16-17); and
WHEREAS, pursuant to Health and Safety Code Section 341770), the Successor Agency
must prepare an administrative budget for its general administrative costs and
expenses for each twelve month period (the "Administrative Budget"). Pursuant to
Health and Safety Code Section 34171(b)(3), the administrative budget for the fiscal year
shall be up to three percent (3%) of the actual property taxes paid to the Successor
Agency but not less than $250,000, unless reduced by the Oversight Board or a lower
amount is agreed to by the Successor Agency; and
WHEREAS, both ROPS 16-17 and the Administrative Budget must be submitted to the
Oversight Board for approval; and
WHEREAS, acting pursuant to Health and Safety Code Section 34178(a) of the
Dissolution Act, the Successor Agency and the Town of Danville approved an
Agreement Reentering into Cooperation Agreement (the "Reentered Agreement),
which was subsequently approved by the Oversight Board to the Successor Agency as
an Enforceable Obligation on ROPS 1 and all subsequent ROPS; and
WHEREAS, after the California Department of Finance ("DOF") disapproved the
Reentered Agreement as an Enforceable Obligation, the Successor Agency and Town
filed suit against DOF challenging their determination regarding the Reentered
Agreement (Sacramento County Superior Court Case No. 34-2014-80001738). Judge
Michael Kenny of the Superior Court ruled that the Successor Agency and Town had
properly entered into the Reentered Agreement and that it was, in fact, , an enforceable
obligation under the Dissolution Act; and
WHEREAS, the DOF appealed this decision, further delaying recognition of the
Reentered Agreement as an Enforceable Obligation, before dismissing their appeal on
May 18, 2015. On May 15, 2015, DOF sent a letter to the Successor Agency recognizing
for the first time the Reentered Agreement as an Enforceable Obligation and beginning
with ROPS 15-16A, the Successor Agency has received payment for the Reentered
Agreement; and
WHEREAS, as a result of this history, the Successor Agency did not receive payment
under the terms of the Reentered Agreement on ROPS 1, 2, 3, 13-14A, 13-14B, 14-15A
and 14-15B, for a total of $3,150,000; and
WHEREAS, paragraph 3 of the Cooperation Agreement (the original agreement which
was the subject of the Reentered Agreement) provides that "[t]o the extent the Agency
is unable to make payments as provided for in Exhibit 1 due to state takeaways or other
factors beyond the control of the Town and Agency, those unpaid amounts shall be
added to remaining payments."; and
WHEREAS, now that the litigation with the DOF has been resolved and the Reentered
Agreement has been recognized as an Enforceable Obligation, it is appropriate to
comply with the terms of the Reentered Agreement and begin to pay the Successor
Agency the unpaid amounts due as provided for in paragraph 3 of the Agreement; and
WHEREAS, the Successor Agency has reviewed and duly considered the Staff Report,
ROPS 16-17, the Administrative Budget and documents and other evidence presented at
the meeting; now, therefore, be it
RESOLVED, that the Successor Agency to the former Community Development Agency
of the Town of Danville, finds that the above Recitals are true and correct and have
served, together with the supporting documents, as the basis for the findings and
approvals set forth below; and, be it further
PAGE 2 OF RESOLUTION NO.4-2016SA
RESOLVED, that the Successor Agency to the former Community Development Agency
of the Town of Danville, hereby approves and adopts Recognized Payment Obligation
Payment Schedule ROPS 16-17, attached hereto as Exhibit 1; and, be it further
RESOLVED, that due to DOF's initial erroneous determination that the Reentered
Agreement between the Successor Agency and the Town of Danville was not an
Enforceable Obligation, the Successor Agency has not received $3,150,000 in
Redevelopment Property Tax Trust Fund ("RPTTF") to which it was entitled for ROPS
periods 1 through 14-15B, that there are sufficient RPTTF funds available to begin to
add repayment of the $3,150,000 to the amounts due under the terms of the Reentered
Agreement as shown on attached Exhibit 3 and that repayment will allow the Successor
Agency and the Town of Danville to fulfill the stated purposes of the Reentered
Agreement; and, be it further
RESOLVED, that the Successor Agency to the former Community Development Agency
of the Town of Danville, authorizes and directs Town staff to: (1) present ROPS 16-17 to
the Successor Agency's Oversight Board for consideration of approval; (2) provide a
copy of ROPS 16-17 to the County Administrator, County Auditor -Controller and the
State Department of Finance at the same time as presented to the Oversight Board; (3)
once approved by the Oversight Board, provide an approved copy of ROPS 16-17 to the
County Auditor -Controller, the State Department of Finance, and the State Controller
and to post ROPS 16-17 on the Town website; and (4) to take such other actions and
execute such other documents as are necessary to implement ROPS 16-17 on behalf of
the Successor Agency; and, be it further
RESOLVED, that the Successor Agency to the former Community Development Agency
of the Town of Danville, hereby approves the Administrative Budget for the period from
July 1, 2016 through June 30, 2017, attached hereto as Exhibit 2, which is less than the
$250,000 minimum provided for in Health and Safety Code Section 34171(b)(3); and, be
it further
RESOLVED, that Town staff is directed to: (1) provide a copy of the Administrative
Budget to the County Auditor -Controller; and (2) submit the Administrative Budget to the
Oversight Board for consideration of approval.
PAGE 3 OF RESOLUTION NO.4-2016SA
APPROVED by the Successor Agency to the former Community Development Agency
of the Town of Danville, at a special meeting on January 26, 2016, by the following vote:
AYES: Stepper, Morgan, Arnerich, Doyle, Storer
NOES: None
ABSTAINED: None
ABSENT: None
APPROVED AS TO FORM:
CITY ATTORNEY
I
PAGE 4 OF RESOLUTION NO.4-2016SA
Successor Agency:
County:
Recognized Obligation Payment Schedule (ROPS 16-17) - Summary
Filed for the July 1, 2016 through June 30, 2017 Period
Danville
Contra Costa
ROPS 16-17
Current Period Requested Funding for Enforceable Obligations (ROPS Detail)
16-17A Total
16-17B Total
Total
Enforceable Obligations Funded with Non -Redevelopment Property Tax Trust Fund (RPTTF)
A
Funding Sources (B+C+D):
$ 12,474
$ - $
12,474
B
Bond Proceeds Funding
-
-
-
C
Reserve Balance Funding
-
-
-
D
Other Funding
12,474
-
12,474
E
Enforceable Obligations Funded with RPTTF Funding (F+G):
$ 1,236,745
$ 991,082 $
-2,227,827
F
Non -Administrative Costs
1,196,745
947,982
2,144,727
G
Administrative Costs
40,000
43,100
83,100
H
Current Period Enforceable Obligations (A+E):
$ 1,249,219
$ 991,082 $
'' 2,240,301
Certification of Oversight Board Chairman:
Pursuant to Section 34177 (o) of the Health and Safety code, I
hereby certify that the above is a true and accurate Recognized
Obligation Payment Schedule for the above named successor
agency. �s�
Name
Signature
Title
Date
EXHIBIT 1
Danville Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail
July 1, 2016 through June 30, 2017
(Report Amounts in Whole Dollars
A B C
D
E
F
G
H I J K L
M
N
O
P
Q
R
S
T
u
v
W
16-17A
16-17B
Non -Redevelopment Property
Tax Trust Fund
Non -Redevelopment Property Tax Trust Fund
(Non-RPTTF)
RPTTF
(Non-RPTTF)
RPTTF
Contract/Agreement
Contract/Agreement
Total Outstanding ROPS 16-17 Reserve
16-17A
Reserve
16-17B
Item # Project Name/Debt Obligation Obligation Type
Execution Date
Termination Date
Payee
Description/Project Scope
Project Area Debt or Obligation Retired Total Bond Proceeds Balance
Other Funds
Non -Admin
Admin
Total
Bond Proceeds Balance Other Funds
Non -Admin
Admin
Total
-
$ `.:24,857,246":. :: '$ ::2,240,301 $ '-. $ -
$ 12;474.'.
$ 1;196,745 $
40,000:: $
1;249;218
S - $. $ -
$ -: 947,982 $
43,100 '$
'991,082:""
1 2001 Certificates of Bonds Issued On or Before
10/1/2001
8/15/2026
Town of Danville
COP refinancing for capital projects in
4,935,080 N '$ 448,802 - -
-
362,371
- 1$
362,371
- - -
86,431
Participation/Reimbursement 12/31/10
project area consistent with
Agreement
redevelopment plan/Agency
contractually obligated to reimburse
Town for lease payments made on
COPS
2 2001 Taxable Revenue Revenue Bonds Issued On
12/1/2001
7/15/2028
Town of Danville Financing
Bonds sold by Financing Authority to
4,727,837 N $ 366,383 -
12,474
238,366
- $
250;840::
-
115,543
Bonds/Loan Repayment Agreement or Before 12/31/10
Authority
finance 74-unitaffordable housing
project in project area/Agency
borrowed bond proceeds and
contractually agreed to repay loan to
Financing Authority
3 2005 Certificates of Bonds Issued On or Before
4/1/2005
2/15/2035
Town of Danville
COP issue to fund construction of
6,443,990 N : $ 342,016:
-
96,008
- :$
96;008'--.
- - -
246,008
Participation/Reimbursement 12/31/10
public parking facility and other capital
Agreement
projects within the project area and
consistent with the redevelopment
plan/Agency contractually obligated
to reimburse Town for lease payments
made on COPS
4 Successor Agency Administrative Admin Costs
1/1/2012
6/30/2014
Town of Danville
Staff, consultant and vendor costs
83,100 N $ 83,100. -
-
40,000 $
40,000 :
- - -
-
43,100
S Costs
necessary to carry out
dissolution/wind down duties of
Successor Agency, consistent with
the Administrative Budget approved
by the Oversight Board
5 Property Management Fee for 115- Property Maintenance
4/15/2011
6/30/2014
SPM Properties, Inc.
Property management for multi -tenant
N : $ - -
$
-
-
-
$-'-
125 Hartz Avenue
commercial property owned by
Successor Agency located at 115-125
Hartz Avenue. Monthly fee per
contract equal to 3.5% of gross rental
income for that month
6 Town Loan/Cooperation Agreement City/County Loans On or
5/1/2012
6/30/2024
Town of Danville
Town loaned funds to Agency
8,667,239 N $ 1,000,000'. -
-
500,000
- $
500,000 :
- - -
500,000
Before 6/27/11
necessary to make debt service
payments and pay for capital projects
within the Project Area, consistent
with the Redevelopment Plan, in
years when Agency did not have
-
sufficient funds to make such
payments. Oversight Board approved
Reentered Agreement on May 7, 2012
7
N $ -
$
.$ ..
12
N $ -
$
$'=
13
N '$
$
14
N $
$
"$�
15
N 'S -
:$
16
N $
$
$ ;
18
N $
'$
$-
-19
N :$
$
$ ?
r20
N $
22
N $ -
'$
$, t
'S25
N $
$
$
27
N $
$
'$
28
N $
'$
;$
-
29
N $
$
$.=
130
N $
$
$
,.31
N $
$
321
$
$
33
$
34
N
'-35
$
$ ':
7
i36
'$37
$39
JN$
41
$42
$43
$
$..
::45
N $
$
$
Danville Recognized Obligation Payment Schedule (ROPS 16-17) - Report of Cash Balances
(Report Amounts in Whole Dollars)
Pursuant to Health and Safety Code section 34177 (1), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other funding source is available
or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see CASH BALANCE TIPS SHEET
A B C D E F G H I
Fund Sources
Bond Proceeds . Reserve Bce alanOther. RPTTF
Prior ROPS Prior ROPS
period balances RPTTF
Bonds issued on and DDR RPTTF distributed as Rent, Non -Admin
or before Bonds issued on balances reserve for future grants, and
Cash Balance Information by ROPS Period 12/31/10 or after 01/01/11 retained period(s) interest, etc. Admin Comments
3 1 Expenditures for ROPS 15-16A Enforceable Obligations (Actual
12/31/15)
- I - I - I - 1 93,054
695,977
4
Retention of Available Cash Balance (Actual 12/31/15)
RPTTF amount retained should only include the amounts distributed as
reserve for future period(s)
5
ROPS 15-16A RPTTF Balances Remaining
-
`
s
s>
i,. ''b � +��. S E-
y z,'
.,✓tom
6
i=ndm :Actual Available.Gash`;Balance .
g
;
h
C.to
ROPS,15=1613Estimate (01/01/16- 06/30l46),
7
Be" ronin" :Available, Cash: u 101 1.6..
9 9.
`G ,5.:, 6
8
Revenue/Income (Estimate 06/30/16)
RPTTF amounts should tie to the ROPS 15-16B distribution from the
County Auditor -Controller during January 2016
-
-
-
-
102,797
414,719
Rental revenues received
9
Expenditures for ROPS 15-16B Enforceable Obligations (Estimate
06/30/16)
-
-
-
-
139,225
414,719
10
Retention of Available Cash Balance (Estimate 06/30/16)
RPTTF amount retained should only include the amounts distributed as
reserve for future period(s)
-
-
-
-
-
-
11
Endiri Estimated Available Cash Balance 7 +8 9 1.0
g ( )
V
$ -
$, 375,067
$"
Danville Recognized Obligation Payment Schedule (ROPS 16-17) - Notes July 1, 2016 through June 30, 2017
Item # I Notes/Comments
The "Other Funds" shown in Column N represents cash balance available as of June 30, 2016. As explainted on Cash Balance sheet, Line 8, Column I, this consists
of rental income from property owend by the Successor Agency. There are no "Other Funds" shown in Column T for Period 16-17B as it is anticipated that the
2 Successor Agency property generating the rental income will be sold prior to June 30, 2016.
This obligation represents property management fees paid to SPM Properties. As described in the prior note, it is anticipated that the property in question will be sold
prior to June 30, 2016, meaning the obligation would be ended and no payments due to SPM. However, in the event that escrow has not closed by June 30 and the
5 property is still owned by the Successor Agency, the Agency has elected to continue to show the item if it is necessary to file an amended ROPS to address this issue.
As explained in Oversight Board Resolution No. 1-2016, the $1,000,000 total shown in Column K represents the $900,000 listed in Exhibit 1 to the Reentered
Cooperation Agreement and $100,000 to begin to address the funds due to the Successor Agency under the Reentered Agreement but not paid during ROPS Periods
6 1 through 14-15B (totalling $3,150,000) while DOF contested the validity of the Reentered Agreeement. _ _
SUCCESSOR AGENCY TO THE FORMER COMMUNITY DEVELOPMENT AGENCY OF THE TOWN OF DANVILLE
ADMINISTRATIVE BUDGET-ROPS 16-17
7/1/16-6/30/17
ROPS 16-17A (7/1/16-12/31/16)
Budget Item Purpose Estimated Cost
Pun & McGeady Financial audit for Successor Agency $3,000
Goldfarb & Lipman Legal Counsel to Successor Agency for $5,000
dissolution/wind down issues
Town of Danville Staff/Overhead Costs Town Staff and overhead costs necessary to $32,000
admininster Successor Agency duties related to
dissolution and wind down
Total for Period - ROPS 16-17A $40,000
ROPS 16-17B (1/1/17-6/30/17)
Budget Item
Purpose
Estimated Cost
Pun & McGeady
Financial audit for Successor Agency
$1,000
Bank of New York
Fiscal Agent for 2001 and 2005 COP'S and
$6,000
2001 TRB's
Willdan Financial Services
Required annual disclosure statements for
$5,600
COP's and TRB's
Goldfarb & Lipman
Legal Counsel to Successor Agency for
$2,500
dissolution/wind down issues
Town of Danville Staff/Overhead Costs
Town Staff and overhead costs necessary to
$28,000
admininster Successor Agency duties related to
dissolution and wind down
Total for Period - ROPS 16-17B $43,100
Total for ROPS 16-17 $83,100
Exhibit 2
EXHIBIT 3
ROPS 16-17
Fiscal Year
Payment Due
per original
schedule'
Payment
Actually
Received2
Additional
Repayment
Amount 3
Total
Payment
2011/12
$750,000
$0
$0
2012/13
$800,000
$0
$0
2013/14
$800,000
$0
$0
2014/15
$800,000
$0
$0
2015/16
$900,000
$900,000
$900,000
2016/17
$900,000
$100,000
$1,000,000
2017/18
$900,000
$100,000
$1,000,000
2018/19
$1,000,000
$100,000
$1,100,000
2019/20
$1,000,000
$100,000
$1,100,000
2020/21
$1,000,000
$100,000
$1,100,000
2021/22
$1,000,000
$100,000
$1,100,000
2022/23
$1,000,000
$100,000
$1,100,000
2023/24
$409,041
$690,599
$1,100,000
2024/25
$0
$1,100,000
$1,100,000
2025-26
$0
$659,401
$659,401
1 See Exhibit 1 to Reentered Agreement
2 Based on prior ROPS reviewed and approved by DOF
3 Based on Paragraph 3 of Reentered Cooperation Agreement