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