HomeMy WebLinkAbout013-2021DocuSign Envelope ID: 1 EAOEF32-F318-4E28-89A4-A48B733C511 C
RESOLUTION NO.13-2021
ACCEPTING THE DEVELOPMENT IMPACT FEES AB 1600 REPORT FOR
FISCAL YEAR 2019/20
WHEREAS, on June 16, 2020, the Town Council adopted Resolution No. 36-2020 approving
the 2020/21 through 2024/25 Capital Improvement Program (CIP); and
WHEREAS, California Government Code Section 66006(b) requires that for each separate
account or fund established for the collection and expenditure of Development Impact
Fees, the Town shall make a report available to the public within one hundred eighty (180)
days after the last day of each fiscal year; and
WHEREAS, California Government Code Section 66001(d) provides that for the fifth fiscal
year following the first deposit into the fund, and every five years thereafter, the Town
shall make findings with respect to that portion of the fund remaining unexpended,
whether committed or uncommitted; and
WHEREAS, when findings are required by California Government Code Section 66001(d),
they shall be made in connection with the public information required by California
Government Code Section 66006(b); and
WHEREAS, California Government Code Section 66006(b)(2) requires that the Town
review the information made available to the public at a regularly scheduled public
meeting not less than 15 days after the information is made available to the public; and
WHEREAS, this report was filed with the City Clerk's office and posted on the Town's
website for public review on March 1, 2021; and
WHEREAS, availability of the report and notice of this meeting was published in the San
Ramon Valley Times on March 5, 2021; now, therefore be it
RESOLVED, that the Town Council does hereby find and determine that the foregoing
recitals and determinations are true and correct; and, be it further
RESOLVED, that the Town Council of the Town of Danville, at a public meeting, has
reviewed the following information pursuant to California Government Code Section
66006(b)(1), as is required by California Government Code Section 66006(b)(2), including:
A) A brief description of the type of fee in the account or fund;
B) The amount of the fee;
C) The beginning and ending balance of the account or fund;
D) The amount of fees collected, and interest earned;
DocuSign Envelope ID: 1 EAOEF32-F318-4E28-89A4-A48B733C511 C
E) An identification of each public improvement on which fees were expended, and
the amount spent, including the total percentage of the cost of the improvement
funded;
F) Identification of an approximate date by which the construction of the public
improvement will commence, provided the local agency has determined that
sufficient funds have been collected to complete financing on an incomplete public
improvement, as identified in Section 66001(a)(2);
G) A description of each transfer or loan made from the account or fund, including the
public improvement on which the funds will be expended, and in the case of a fund
loan, the date on which the loan will be repaid, and the rate of interest that the
account or fund will receive on the loan; and
H) The amounts of any refunds made pursuant to Section 66001(e) and any allocations
pursuant to Section 66001(f). Section 3. That the Town Council of the Town of
Danville at a public meeting has reviewed the proposed findings, as required by
California Government Code Section 66001 (d)(1), including:
1) Identify the purpose to which the fee is to be put;
2) Demonstrate a reasonable relationship between the fee and the purpose for
which it is charged;
3) Identify all sources and amounts of funding anticipated to complete financing
in incomplete improvements; and
4) Designate the approximate dates on which the funding referred to in
subparagraph (C) is expected to be deposited into the appropriate account or
fund; and, be it further
RESOLVED, that the Town Council of the Town of Danville hereby determines that all
reportable fees, collections and expenditures have been received, deposited, invested and
expended in compliance with the relevant sections of the California Government Code and
all other applicable laws for the Fiscal Year 2019/20; and, be it further
RESOLVED, that the Town Council of the Town of Danville hereby determines that no
refunds and allocations of reportable fees, as required by California Government Code
Section 66001, are deemed payable at this time; and, be it further
RESOLVED, that the Town Council of the Town of Danville hereby determines that the
Town is in compliance with California Government Code Section 66000, et seq., relative to
receipt, deposit, investment, expenditure or refund of reportable fees received and
expended relative to Town Facilities for new development for the Fiscal Year 2019/20; and,
be it further
RESOLVED, that the Town Council hereby accepts the Development Impact Fees AB 1600
Report for Fiscal Year 2019/20.
PAGE 2 OF RESOLUTION NO. 13-2021
DocuSign Envelope ID: 1 EAOEF32-F318-4E28-89A4-A48B733C511 C
APPROVED by the Danville Town Council at a regular meeting held on the April 6, 2021
by the following vote:
AYES: Arnerich, Fong, Morgan, Stepper, Storer
NOES: None
ABSTAINED: None
ABSENT: None
DocuSigned by:
Il74F385835F141-15
MAYOR
APPROVED AS TO FORM: ATTEST:
�DocuSigned by:
R4eill $. EN/41
DocuSijned by:
"-71735A3F04C942F
CITY ATTORNEY CITY CLERK
PAGE 3 OF RESOLUTION NO. 13-2021