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