Loading...
HomeMy WebLinkAbout115-2016SARESOLUTION NO.115-2016SA APPROVING AND ADOPTING THE LAST AND FINAL RECOGNIZED OBLIGATION PAYMENT SCHEDULE (BOPS) FOR THE SUCCESSOR AGENCY TO THE FORMER COMMUNITY DEVELOPMENT AGENCY OF THE TOWN OF DANVILLE 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 has approved and adopted a Recognized Obligation Payment Schedule ("ROPS") yearly, setting forth the Enforceable Obligations of the Successor Agency for the coming twelve month period; and WHEREAS, under the authority of Health and Safety Code Section 34191.6(a), the Successor Agency may adopt a Last and Final ROPS if the three conditions specified in Section 34191.6(a)(1 3) are met; and WHEREAS, the Last and Final ROPS must be submitted to the Oversight Board for approval; and WHEREAS, the Successor Agency has reviewed and duly considered the Staff Report; the Last and Final ROPS, 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 RESOLVED, that the Successor Agency hereby approves and adopts the Last and Final Recognized Payment Obligation Payment Schedule, attached hereto as Exhibit 1; and, be it further RESOLVED, that adoption of the Last and Final ROPS is based upon the following findings: 1. The remaining debts of the Successor Agency as reflected on the ROPS are limited to administrative costs of the Successor Agency and payments pursuant to enforceable obligations with defined payment schedules (Health and Safety Code Section 34191.6(a)(1)), specifically: a. The 2001 Certificates of Participation/ Reimbursement Agreement b. The 2001 Taxable Revenue Bonds/ Loan Repayment Agreement c. The 2005 Certificates of Participation/ Reimbursement Agreement d. The 2012 Reentered Cooperation Agreement, including the payment schedule incorporated into ROPS 16-17 as Exhibit 3, approved by the California Department of Finance on April 10, 2016, and intended to implement the terms of the Agreement due to the delay in payments resulting from litigation over the Agreement; 2. All remaining obligations as reflected on the BOPS have been previously listed on a ROPS and approved by payment by the DOF (Health and Safety Code Section 34191.6(a)(2)); 3. The Successor Agency is not a party to any outstanding or unresolved litigation (Health and Safety Code Section 34191.6(a)(3)); and, be it further RESOLVED, that the Successor Agency authorizes and directs Town staff to: (1) present the Last and Final ROPS to the Successor Agency's Oversight Board for consideration of approval; (2) once approved by the Oversight Board, provide a copy of the Last and Final ROPS to the County Administrator, County Auditor -Controller and the State Department of Finance and to post the Last and Final ROPS on the Town website; and (3) to take such other actions and execute such other documents as are necessary to implement the Last and Final ROPS on behalf of the Successor Agency. PAGE 2 OF RESOLUTION NO.115-2016SA APPROVED by the Successor Agency to the former Community Development Agency of the Town of Danville, at a regular meeting on December 20, 2016, by the following vote: AYES: NOES: ABSTAINED ABSENT: Arnerich, Blackwell, Morgan, Stepper, Storer None None None CITY ATTORNEY 111 1 LV 1 . CITY CLERK PAGE 3 OF RESOLUTION NO.115-2016SA Successor Agency: County: Initial ROPS Period Final ROPS Period Last and Final Recognized Obligation Payment Schedule (ROPS) - Summary Filed for the July 1, 2017 through June 30, 2048 Period Danville Contra Costa ROPS 17-18A ROPS 46-47B Total Outstanding Requested Funding for Enforceable Obligations Obligation A Enforceable Obligations Funded as Follows (B+C): B Bond Proceeds C Other Funds D Redevelopment Property Tax Trust Fund (RPTTF) (E+F): E RPTTF F Administrative RPTTF G Total Outstanding Enforceable Obligations (A+D): 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 agency. /s/ 10F"10 Signature $ 1,377,602 1,184,470 193,132 $ 23,362,253 22,932,053 430,200 $ 24,739,855 Title Date EXHIBIT 1 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 Fund Sources Other Funds I RPTTF 937,790 976,280 968,795 955,129 939,513 927,775 914.225 309,591 286,33E 290,90 304,22° 307,981 316,50E 317.20,e Admin RPTTF I Six -Month Total I Twelve -Month Total 2$6,2Ei0 $ 14, 4, $ A Period July - December 15 900 $ 2,181,59 i 1ROPS IROPS $ 2,284,71; Fund Sources ROPS Period Bond Proceeds Other Funds RPTTF Admin RPTTF Six -Month Total ROPS Period Bond Proceeds $ 818,934 $ 193,132 $ 12,559,048 $ 144,000 $ 13,715,114 $ 365,536 ROPS 17-18A - 193,132 1,026,775 8,000 $ 1,227,907 ROPS17-18B 2,274,71Z ROPS 18-19A - - 1,284,535 8,000 $ 1,292,535 ROPS 18-19B 2,272,25( ROPS 19-20A - - 1,287,880 8,000 $ 1,295,880 ROPS 19-20B 2,281,62: ROPS 20-21A - - 1,300,183 8,000 $ 1,308,183 ROPS 20-21B - ROPS 21-22A - - 1,311,301 8,000 $ 1,319,301 ROPS 21-22B - ROPS 22-23A - - 1,320,575 8,000 $ 1,328,575 ROPS 22-23B - ROPS 23-24A - - 1,343,500 8,000 $ 1,351,500 ROPS 23-24B - ROPS 24-25A - - 1,354,725 8,000 $ 1,362,725 ROPS 24-25B - ROPS 25-26A 5,241 - 1,364,372 8,000 $ 1,377,613 ROPS 25-26B 10,875 ROPS 26-27A 445,875 - 386,916 8,000 $ 840,791 ROPS 26-27B - ROPS 27-28A 639 - 393,749 8,000 $ 402,388 ROPS 27-28B 14,663 ROPS 28-29A 359,663 - 45,903 8,000 $ 413,566 ROPS 28-29B - ROPS 29-30A - - 40,238 8,000 $ 48,238 ROPS 29-30B - ROPS 30-31A - - 34,225 8,000 $ 42,225 ROPS 30-31B - ROPS 31-32A - - 27,981 8,000 $ 35,981 ROPS 31-32B - ROPS 32-33A - - 21,506 8,000 $ 29,506 ROPS 32-33B - ROPS 33-34A - - 14,684 8,000 $ 22,684 ROPS 33-34B 7,482 ROPS 34-35A 7,516 - - 8,000 $ 15,516 ROPS 34-35B 332,516 ROPS 35-36A - - - - $ - ROPS 35-36B - ROPS 36-37A - - - $ - ROPS 36-37B - ROPS 37-38A - - $ - ROPS 37-38B - ROPS 38-39A - - $ - ROPS 38-39B - ROPS 39-40A - - $ - ROPS 39-40B - ROPS 40-41A - - $ - ROPS 40-41 B - ROPS 41-42A - - - $ - ROPS 41-42B - ROPS 42-43A - - - $ - ROPS 42-43B - ROPS 43-44A - - - $ - ROPS 43-44B - ROPS 44-45A - - - - $ - ROPS 44-45B - ROPS 45-46A - - $ 45-46B - ROPS 46-47A 1 $ 46-47B - Fund Sources Other Funds I RPTTF 937,790 976,280 968,795 955,129 939,513 927,775 914.225 309,591 286,33E 290,90 304,22° 307,981 316,50E 317.20,e Admin RPTTF I Six -Month Total I Twelve -Month Total 2$6,2Ei0 $ 14, 4, $ 24,739,855 15 900 $ 2,181,59 i 15,900 992,:18¢ $ 2,284,71; 15,900 $ 984;"695 $ 2,280,57; 15,900=$ 971`?2,$' $ 2,279,21,- 15,900 i$ 955;413 $ 2,274,71Z 15,900 :' $ 943.675 $ 2,272,25( 15,900 "; $ 934, f25 $ 2,281,62: 15,900 $ 914), if25 $ 2,272,85( 15,900 $ 453Q84 $ 1,830,671 15,900 $ 325,11 $ 1,166,28,- 15,900 $ 316;01. $ 719,28£ 15,900$ 3Q6,,6(!3 $ 720,36E 15,900 $ 364,37E 15,900f25 $ 362,35( 15,900 ' $ 323;881? $ 359,86E 15,900 $ 332;406 $ 361,91 15,900 $ 344};.584 $ 363,26E 15,900 $ 348;416 $ 363,93 $ - : $ $ $ $ $ ".,:" $ Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H I Contract/Agreement Contract/Agreement Total Outstanding Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Obligation $ 24,739,855 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 4,486,819 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 4,361,459 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 6,101,976 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 430,200 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 9,359,401 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H J K L M N O P Q 17-18A (Jul - December) 17,18 JnUa, "June►'°` Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ 193,132 $ 1,026,775 $ 8,000- $ :, .,;'937;790;$°I,5900? 1 2001 Certificates of Participation/Reimbursement Agreement Bond Reimbursement Agreements 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in project area consistent with Downtown 193,132 178,299 80,019 redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Repayment Agreement Bond Reimbursement Agreements 12/1/2001 7/15/2028 Town of Danville Financing Authority Bonds sold by Financing Authority to finance 74-unitaffordable housing Downtown 255,543 109,838 project in project area/Agency borrowed bond proceeds and contractually agreed to repay loan to Financing Authority 3 2005 Certificates of Participation/Reimbursement Agreement Bond Reimbursement Agreements 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of public parking facility and other capital Downtown 92,933 247,933 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 500,000 500,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H R S T U V W X Y 18-19A (July - December) 18-198 (Janna -:Jane} '° Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 1,284,535 $ 8,000 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 380,019 73,081 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 264,838 103,521 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 89,678 249,678 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 550,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H Z AA AB AC AD AE AF AG 19-20A (July - December) 19-208, .�ainua :.Juni Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 1,287,880 $ 8,000 $ , $ 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 383,081 65,719 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 268,521 96,798 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 86,278 256,278 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 550,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H AH Al AJ AK AL AM AN AO 20-21A (July - December) 20-'[B (Jar�ita Jtn� Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 1,300,183 $ 8,000 $ $ 4.._ 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 390,719 58,000 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 276,798 89,463 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 82,666 257,666 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 550,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H AP AQ AR AS AT AU AV AW 21-22A (July - December) X1,228 (Jattua - J'uhe , , Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 1,311,301 $ 8,000 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 398,000 49,500 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 284,463 81,175 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 78,838 258,838 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 550,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H AX AY AZ BA BB BC BD BE 22-23A (July - December) 22'23B Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 1,320,575 $ 81000 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 404,500 40,625 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 291,175 72,250 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 74,900 264,900 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 550,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H BF BG SH BI BJ BK BL BM 23-24A (July - December) 23 24f3` Jar><ua -June , Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 1,343,500 $ 8,000 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 420,625 31,125 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 302,250 62,475 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 70,625 270,625 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 550,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H BN BO BP BQ BR BS BT BU 24-25A (July - December) 2 25:(Janua` June Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 1,354,725 $ 8,000 ' $ ' ' '7777T1,77" °;$, 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 426,125 21,250 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 312,475 51,850 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2036 Town of Danville COP issue to fund construction of Downtown 66,125 271,125 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 550,000 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H BV BW BX BY BZ CA CB CC 25-26A (July - December) 25 26B Janus June) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ 5,241 $ $ 1,364,372 $ 8,00042G289,,$,,';15,960 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 5,241 431,009 10,875 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 321,850 40,375 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 61,513 276,513 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 550,000 109,401 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H CD CE CF CG i CI cJ CK 26-27A (July - December) 26 27B Jariva . J'une) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ 445,875 $ $ 386,916 $ 81000 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown 445,875 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 330,375 28,050 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 56,541 281,541 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H CL CM CN CO CP CQ CR CS 27-28A (July - December) 2,7 28B Janna , J0i*Wm Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown $ 639 $ $ 393,749 $ 8,000 14;f35 $ $ ,;,88,3J8.1,900'i Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 639 342,411 14,663 Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 51,338 286,338 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H CT CLI Cv CW CX CY CZ DA 28-29A (Jul - December) 28 ,296 Janaa llun) , . Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown $ 359,663 $ - $ 45,903 $ 8,000 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown 359,663 Repayment Agreement Agreements 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 Participation/Reimbursement Agreement Bond Reimbursement Agreements 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of public parking facility and other capital Downtown 45,903 290,903 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H DB DC DD DE DF DG DH DI 29-30A (July - December) Z9,30B .ncrat �.Iulne , Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 40,238 $ 8,000 �$ , I •' ^ $ 1.$ 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 40,238 300,238 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H DJ DK DL DM DN DO DP DO 30-31A (July - December) 30, 3 tB .T31iU1 aliilL') Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown $ - $ - $ 34,225 $ 8,000 Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown Repayment Agreement Agreements 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 Participation/Reimbursement Agreement Bond Reimbursement Agreements 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of public parking facility and other capital Downtown 34,225 304,225 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H DR DS DT DU DV DW DX DY 31-32A July - December) 31-32B (Janus Jane) _rR11 Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 27,981 $ 8,000.., 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 27,981 307,981 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H DZ EA EB EC ED EE EF EG 32-33A (July - December) 32;36 Janna, �'Jttne, Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ $ $ 21,506 $ 8,000 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown Repayment Agreement Agreements 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 Participation/Reimbursement Agreement Bond Reimbursement Agreements 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of public parking facility and other capital Downtown 21,506 316,506 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H EH EI EJ EK EL EM EN EO 33-34A (July - December) 33 34B, Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown $ $ $ 14,684 $ 8,000$ „7;Q$2.$ 3%20L ffi''15�OU; Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown Repayment Agreement Agreements 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 Participation/Reimbursement Agreement Bond Reimbursement Agreements 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of public parking facility and other capital Downtown 14,684 7,482 317,202 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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 Danville Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail July 1, 2017 through June 30, 2048 (Report Amounts in Whole Dollars) A B C D E F G H EP EQ ER ES ET EU EV EW 34-35A (July - December)4 35B' Janna Jure Fund Sources Fund Sources Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Other Funds RPTTF Admin RPTTF Bond Proceeds Other Funds RPTTF Admin RPTTF $ 7,516 $ $ $ 8,000 1 2001 Certificates of Bond Reimbursement 10/1/2001 8/15/2026 Town of Danville COP refinancing for capital projects in Downtown Participation/Reimbursement Agreement Agreements project area consistent with redevelopment plan/Agency contractually obligated to reimburse Town for lease payments made on COPS 2 2001 Taxable Revenue Bonds/Loan Bond Reimbursement 12/1/2001 7/15/2028 Town of Danville Financing Bonds sold by Financing Authority to Downtown Repayment Agreement Agreements 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 Bond Reimbursement 4/1/2005 2/15/2035 Town of Danville COP issue to fund construction of Downtown 7,516 332,516 Participation/Reimbursement Agreement Agreements public parking facility and other capital 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 Costs Admin Costs 1/1/2012 2/15/2035 Town of Danville Staff, consultant and vendor costs Downtown 8,000 15,900 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 115-125 Property Maintenance 4/15/2011 6/30/2017 SPM Properties, Inc. Property management for multi -tenant Downtown 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 Reentered Agreements 5/1/2012 6/30/2026 Town of Danville Town loaned funds to Agency Downtown 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