Loading...
HomeMy WebLinkAbout482 RESOLUTION NO 482 A RESOLUTION OF THE BOARD OF THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF REDLANDS APPROVING THE ADMINISTRATIVE BUDGET FOR THE 12-MONTH PERIOD BEGINNING JULY 1, 2017 THROUGH JUNE 30, 2018 (ADMINISTRATIVE BUDGET 17-18) WHEREAS,the Redevelopment Agency of the City of Redlands("Redevelopment Agency") was a redevelopment agency m the City of Redlands ("City"), duly created pursuant to the California Conununzty Redevelopment Law (Part 1 (connnencing with Section 33000) of Division 24 of the California Health and Safety Code) ("Redevelopment Law"), and WHEREAS, the Redevelopment Agency was zesponsible for the administration of redevelopment activities within the City, and WHEREAS, Assembly Bill 1X 26 ("AB 26") was signed by the Governor on June 20, 2011 and upheld to be constitutional by the California Supreme Court on December 29, 2011, and WHEREAS, AB 26 made certain changes to the Redevelopment Law including adding Part 1 8 (commmencmg with Section 24 of the California Health and Safety Code ("Health and Safety Code"), and WHEREAS, on February 1, 2012, as a result of the Supieme Court's decision, all California redevelopment agencies were dissolved, successor agencies were established as successor agencies to the former redevelopment agencies pursuant to Health and Safety Code Section 34173, and successor agencies are tasked with paying, perfonnmg and enforcing the enforceable obligations of the former redevelopment agencies and winding down the affairs of the former redevelopment agencies, and WHEREAS, on June 27, 2012, the Governor of California signed Assembly Bill 1484 ("AB 1484") into law, making several substantive and teclnncal amendments to AB 26 (AB 26 and AB 1484 together referred to as the "Dissolution Law"), and WHEREAS, on November 1, 2011, the City Council adopted Resolution No 7809 declaring itself as the successor agency to the former redevelopment agency of the City of Redlands ("Successor Agency") upon the dissolution of the Redevelopment Agency, and WHEREAS, Health and Safety Code Section 34179 ("Section 34179") establishes a seven (7) member local entity with respect to each successor agency and such entity is titled the "oversight board " The oversight board has been established for the Successor Agency(hereinafter referred to as the "Oversight Board") The duties and responsibilities of the Oversight Board are set forth 11n Health and Safety Code Sections 34179 through 34181, and 1 [lcclerklResolutions\REDEVELOP MENT-SUCC ESSOR AGENCYISuccessor Agency Nos 452 1452 Successor Agency_Admin Budget-17 E 8.docx WHEREAS, Health and Safety Code Section 341770) ("Section 341770)") requires the Successor Agency to prepare an administrative budget for each six month fiscal period(now inodified to one 12-month period pursuant to HSC section 34177 (o) (1) and submit the adirunlstrative budget to the Oversight Board for approval The administrative budget shall include all of the following (1) estunated amounts for Successor Agency administrative costs for the upconnnng 12-month fiscal period, (n) proposed sources of payment for Successor Agency administrative costs, and (111) proposals for arrangements for administrative and operations services provided by the City or other entity, and WHEREAS, Health and Safety Code Section 34177(k) ("Section 34117(k)") requires the Successor Agency to provide to the San Bernardino County Auditor-Controller for each six-month fiscal period (now modified to one 12-month period pursuant to HSC section 34177 (o) (1) the administrative cost estimates from its approved administrative budget that are to be paid from property tax revenues (i e former tax increment revenues) deposited in the County's Redevelopment Property Tax Trust Fund established for the Successor Agency, and WHEREAS, staff of the Successor Agency seeks the Successor Agency's approval of the administrative budget for the 12-1-nonth period beguunulg July 1, 2017 ("Administrative Budget 17- 18") in the form attached to the Resolution as Exhibit "A," and the Successor Agency's authorization to subimt the approved Administrative Budget 17-18 as required by Section 34177(k) to the San Berardino County Auditor-Controller, and WHEREAS, all other legal prerequisites to the adoption of this resolution have occur ed, NOW, THEREFORE, BE IT RESOLVED BY the Board of the Successor Agency to the former Redevelopment Agency of the City of Redlands as follows Section 1 The Board of the Successor Agency hereby finds and determines that the foregoing recitals are true and con ect Section 2 The adoption of this resolution is not intended to and shall not constitute a waiver by the Successor Agency of any rights the Successor Agency may have to challenge the effectiveness and/or legality of all or any portion of the Dissolution Law through adimulistrative or judicial proceedings Section 3 The Successor Agency's Administrative Budget 17-18 that is attached hereto as Exhibit "A" is hereby approved and adopted Section 4 The Executive Director, or his designee, is hereby authorized and directed to (r) submit to the San Bernardino County Auditor-Controller the administrative cost estimates from Administrative Budget 17-18 that are to be paid from property tax revenues deposited in the County's Redevelopment Property Tax Trust Fund established for the Successor Agency, and (ii) take any and all other actions and execute any and all such other documents as are necessary, convenient or appropriate to comply with the Dissolution Law and to effectuate the intent of this Resolution on behalf of the Successor Agency 2 1lcclerkNResolutions\REDEVE LOP MENT SUCCESSOR AGCNCYISuccessor Agency Nos 452 1482 Successor Agency_Admin Budget_l7 18.docx Section 5 This Resolution shall take effect immediately upon its adoption Section 6 The Secretary shall certify as to the adoption of this Resolution ADOPTED, SIGNED AND APPROVED this 6`h day of June, 2017 Paul W Foster, Chairman ATTEST e mne Donaldson, Secretary 3 I\cclerk-\Resolutlons\REDEVELOPMENT-SUCCESSOR AGENCYISuccessor Agency Nos 452-1482 Successor Agency_Admin Budget_17- 18.docx I, Jeanne Donaldson, Secretary of the Successor Agency of the forlmer Redevelopment Agency of the City of Redlands,hereby certify that the foregoing Resolution was duly adopted by the Successor Agency of the former Redevelopment Agency of the City of Redlands at a special meeting thereof, held on the 6th day of June, 2017, by the following vote AYES Boardmembers, Harrison, Gilbreath, Barich, Tejeda; Chairmen Foster NOES None ABSTAIN None ABSENT None J e Donaldson, Secretary 4 1lcclerkTesolutions\RE[)EVELOPMENT SUCCESSOR AGENCY1Successor Agency Nos 452 1482 Successor Agency_Admin Budget_17 18 docx 1, Jeanne Donaldson, Secietary of the Successor Agency of the former Redevelopment Agency of the City of Redlands,hereby certify that the foregoing Resolution was duly adopted by the Successor Agency of the former Redevelopment Agency of the City of Redlands at a special meeting thereof, held on the 6th day of June, 2017, by the following vote AYES NOES ABSTAIN ABSENT Jeaiune Donaldson, Secretary 4 I icelerk\ResolutlonslRE©EVELOPMENT SUCCESSOR AGENCY1Suceessor Agency Nos 452 14$2 Successor Agency_Admin Budget_17- I8.docx EXHIBIT "A" Successor Agency Administrative Budget 17-18 July 1, 2017 to .lune 30, 2018 Administrative Costs 250,000 Total 250,000 Source of Funding Redevelopment Property Tax Trust Fund 5 1 lcclerk\Resolutions\R EDEVE LO PM ENT SUCCESSOR AGENCY\Successor Agency Nos 452 1482 Successor Agency_Admin Budget_17 18 docx