Loading...
HomeMy WebLinkAbout472_CCv0001.pdf RESOLUTION NO. 472 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 SIX-MONTH PERIOD BEGINNING JULY 1, 2015 (ADMINISTRATIVE BUDGET 15-16A) WHEREAS, the Redevelopment Agency of the City of Redlands ("Redevelopment Agency") was a redevelopment agency in the City of Redlands ("City"), duly created pursuant to the California Conununity Redevelopment Law (Part I (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 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 (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 former 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 former redevelopment agencies and winding down the affairs of the fonner redevelopment agencies; and WHEREAS, 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 (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 in Health and Safety Code Sections 34179 through 34181; and WHEREAS, Health and Safety Code Section 341770) ("Section 341770)") requires the Successor Agency to prepare an administrative budget for each six inonth fiscal period and submit 1:\cclerk\Resolutions\RL--DEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-\472 Admin Budget 15-16A.doc the administrative budget to the Oversight Board for approval. The administrative budget shall include all of the following: (i) estimated amounts for Successor Agency administrative costs for the upcoming six-month fiscal period; (ii) proposed sources of payment for Successor Agency administrative costs; and (iii) 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 the administrative cost estimates from its approved administrative budget that are to be paid from property flax 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 six-month period beginning July 1, 2015 ("Administrative Budget 15- 16X"), in the form attached to the Resolution as Exhibit "A," and the Successor Agency's authorization to submit the approved Administrative Budget 15-16A to the Oversight Board for its approval and to forward the information required by Section 34177(k) to the San Bernardino County Auditor-Controller; and WHEREAS, all other legal prerequisites to the adoption of this resolution have occurred; 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 correct. 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 administrative or judicial proceedings. Section 3. The Successor Agency's Administrative Budget 15-16A 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: (i) submit the approved Administrative Budget 15-16A 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 15-16A 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 5. This Resolution shall take effect imimediately upon its adoption. I:\eclerk\Resolutions\REDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-\472 Admin Budget 15-16A.doe Section 6. The Secretary shall certify as to the adoption of this Resolution. ADOPTED, SIGNED AND APPROVED this 17t" day of February, 2015. u W. Foster, Chairman ATTEST: ':::�a Sam Irwin, ecr tary 1:\cclerk`•.Resolutions REDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-`472 Admin Budget 15-16A.doc I, Sam Irwin, 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 17Th day of February, 2015, by the following vote: AYES: Board Members Harrison, Gilbreath, Barich, James; Chairman Foster NOES: None ABSTAIN: None ABSENT: None Sam Irwin, Secretary 1:\cclerRUtesolutinns\REDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-\472 Adinin Budget 15-16A.doc EXHIBIT "A" Administrative Budget 15-16A l:\eclerk\Resolutions\REDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-\472 Admin Budget 15-16A.doe Exhibit A Successor Agency Administrative Budget July 1, 2015 to December 31, 2015 Em to ee/Administrative Costs Bond debt service administration 2,717 City Attorney Services Bond debt services advisory services 720 Contract for Legal Services Legal advice on Agency dissolution 1,200 Employee/Administrative Costs Management of the Oversight Board 1,686 Lease of Office Space -Telephone Telephone and long distance service 7,750 Office Equipment Lease Multi-functional printing device contract 2,400 City Attorney Services Legal advice on disposition of real property 1,350 Staff Salaries and Benefits Successor Agency administration 96,330 Staff Overhead Successor Agency administration 5,390 Staff Retiree Charge Successor Agency administration 366 Information Technology Charge Successor Agency administration 153 Meetings and Professional Development Successor Agency administration 570 Travel and Reimbursement Successor Agency administration 570 Printing and Postage Successor Agency administration 1,068 Advertising Public Notices Successor Agency administration 756 Other Ad ministrative/Office Costs Successor Agency administration 1,974 Total 125,000 Source of Funding: Redevelopment Property Tax Trust Fund