Loading...
HomeMy WebLinkAboutRDA 485 RESOLUTION NO 485 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 FISCAL YEAR BEGINNING JULY 1, 2018 THROUGH JUNE 30, 2019 (ADMINISTRATIVE BUDGET 2018-19) WHEREAS, the Redevelopment Agency of the City of Redlands ("Redevelopment Agency") A,,-as a redevelopment agency in the City of Redlands ("City"), duly created pursuant to the California Community Redet elopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) ("Redevelopment Law"), and WHEREAS, the Redevelopment Agency was responsible for the administration of redevelopment activities within the City, and WHEREAS, Assembly Bill IX 26 ("AB 26") was signed by the Governor on Tune 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 {commencing 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 Supreme Court's decision, all California redevelopment agencies -were dissolved, successor agencies were established as successor agencies to the fonner redevelopment agencies pursuant to Health and Safety Code Section 34173, and successor agencies are tasked with paying, perfonning and enforcing the enforceable obligations of the fonner redevelopment agencies and winding down the affairs of the fonnel redevelopment agencies, and 1ATHEREAS, on June 27, 2012 the Governor Of California signed Assembly Bill 1484 ("AB 1484") into law, making several substantive and technical amendments to AB 26 fAB 26 and AB 1484 together referred to as the "Dissolution Lahr"), 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 1 1 lcclerklResolutionslREDEVELOPMENT SUCCESSOR AGENCYIRDA Nos 300 5001Aeso 485 ROPS.docx such entity is titled the"oversight board " The oversight board has been established foi the Successor Agency (hereinafter referred to as the "Oversight Board") The duties and responsibilities of the Oversight Board are set forth in Health and Safety Code Sections 34179 thiough 34181 and WHEREAS, Health and Safety Code Section 341770) ("Section 341770") requires the Successor Agency to prepare an administrative budget for each six month fiscal period(noel modified to one 12-month period pursuant to HSC section 34177 (o) (1) and subunit the administrative budget to the Oversight Board for approval The administrative budget shall include all of the following (i) estimated amounts for Successoi Agency administrative costs for the upcoming 12-month fiscal period. (ii) proposed sources of payment for Successor Agency administrative costs, and (iii) proposals foi arrangements for administrative and operations services provided by the City or other entity. and WHEREAS, Health and Safety Code Section 34177(k) ("Section 341 1 7(k)") requires the Successor Agency to provide to the San Bernardino County Auditoi- Controller fol each sig.-month fiscal period (nom modified to one 12-month period pursuant to HSC section 34177 (o) (1) the administiative cost estimates from its approved administrative budget that are to be paid fi•orn property tax revenues (i e formes tax increment revenues) deposited in the County's Redevelopment Property Tax Trust Fund established for the Successoi Agency, and WHEREAS. staff of the Successor Agency seeks the Successor Agency's approval of the adininistrative budget for the fiscal year beginning July 1. 2018 ("Administrative Budget 2018-19"), in the form attached to the Resolution as Exhibit "A," and the Successoi Agency's authorization to submit the approved Administrative Budget 2018-19 to the Oversight Board for its approval and to forwai d the information required by Section. 34177(k) to the San Bernardino County kuditoi- Controller, and WHEREAS, all other legal prerequisites to the adoption of this resolution have occurred, NOW, THEREFORE, BE 7T RESOLVED BY the Board of the Successoi 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 correct Section 2 The Successoi Agency's Administrative Budget 2018-19 that is attached hereto as Exhibit "A" is hereby approved and adopted I 1celerk\ResolutionslREDEVELOPMENT SUCCESSOR AGENCYIRDA Nos 300-5001Reso 495 ROPS docx Section 3 The Executive Director, or his designee, is hereby authorized and directed to (i) submit the approved Administrative Budget 2018-19 to the Oversight Board for its review and approval, and (ii) submit to the San Bernardino County Auditor-Controller the administrative cost estimates from Administrative Budget 2018-19 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 (iii) 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 Section 4 This Resolution shall take effect immediately upon its adoption Section 5 The Secretary shall certify as to the adoption of this Resolution ADOPTED, SIGNED AND APPROVED this 16"' day of January; 2018 Paul W Foster, Chairman ATTEST CL4WA—, J:�ineDonaldson, Secretary 3 Ilcclerk\Rcsolutions\REDEVELOPMENT-SUCCESSOR AGENCYIRDA Nos 300 5001Rcso 485 ROPS.docx 1, Jeanne Donaldson, Secretary 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 16th day of January, 2018 by the following vote AYES Boardmembers Harrison, Barich, Tejeda, Momberger, Chairperson Foster NOES NONE ABSTAIN NONE ABSENT NONE letfne Donaldson, Secretary 4 1 1cc{erkaeso{utions\REDEVELOPMENT SUCCESSOR AGENCYIRDA Nos 300-5001Reso 485-ROPS.docx EXHIBIT "A" Successo> Agency Administrative Bridget 2018-19 July 1, 2018 to June 30, 2019 Administrative Costs 250,000 Total I 250,000 Source of Funding Redevelopment Property Tax Trust Fund 5 1 lcelerk\Resolu[ions1REDEVELOPMENT-SUCCESSOR AGENCYIRDA Nos 300 5OMeso 485 RODS docx