HomeMy WebLinkAbout478_CCv0001.pdf RESOLUTION NO. 478
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, 2016 THROUGH
JUNE 30, 2017
(ADMINISTRATIVE BUDGET 16-17)
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
Community Redevelopment 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 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, performing 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 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 fon-ner 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
1
I:\cclerk\Resolutions\REDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 4524478 Admin Budget_Reso_Update 16-17.docx
WHEREAS, Health and Safety Code Section 341776) ("Section 341770)") requires the
Successor Agency to prepare an administrative budget for each six month fiscal period(now modified
to one 12-month period pursuant to HSC section 34177 (o) (1) and submit 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 12-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 (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-month period beginning July 1, 2016 ("Administrative Budget 16-
17"),in the form attached to the Resolution as Exhibit"A,"and the Successor Agency's authorization
to submit the approved Administrative Budget 16-17 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 ofthe 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 16-17 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 16-17 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 16-17 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,
2
1:\cclerk\Resolutions\REDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-\478 Admin Budget_Reso_Update 16-17.docx
convenient or appropriate to comply with the Dissolution Law and to effectuate the intent of this
Resolution on behalf of the Successor Agency.
Section S. 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 19"' day of January, 2016.
�au oster, hairman
ATTEST:
,4 d' A
Sam Irwin, Secretary
3
I:\cclerkUtesolutions\REDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-\478 Admin Sudget_Reso_Update 16-17.docx
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 19th day of January, 22016, by the following vote:
AYES: Boardmembers Harrison, Gilbreath, Barich, James; Chairman Foster
NOES: None
ABSTAIN: None
ABSENT: None
Sam Irwin, Secretary
4
I:',c cicrk`,Resolutions REDEVELOPMENT-SUCCESSOR AGENCY',Successor Agency Nos 452-478 Admin Budget_Reso_Update 16-17.docx
EXHIBIT "A"
Successor Agency Administrative Budget 16-17
July 1, 2016 to June 30, 2017
Administrative Costs 250,000
Total 250,004
Source of Funding: Redevelopment Property Tax Trust Fund
5
I:\eclerk\ResolutionsaEDEVELOPMENT-SUCCESSOR AGENCY\Successor Agency Nos 452-\478 Admin Budget_Reso_Update 16-I7.doex