Loading...
r-532ATTACHfi11ENT E3 City Council Meeting 6-21-11 Santa Monica, California RESOLUTION NO. 532 (RAS) (REDEVELOPMENT AGENCY SERIES) A RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA ADOPTING ITS BUDGET FOR THE FISCAL YEAR 2011-12 AND APPROVING ITS BUDGET FOR FISCAL YEAR 2012-13 WHEREAS, the proposed budget for the fiscal years 2011-12 and 2012-13 was submitted to the Redevelopment Agency as directed by Section 33612 of the California Health and Safety Cade; and WHEREAS, the Redevelopment Agency held a public hearing on said budget after a notice of said budget hearing was published not less than .ten (10} days prior thereto; and WHEREAS, after said public hearing, the Redevelopment Agency considered further its proposed budget, NOW THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA RESOLVES AS FOLLOWS: SECTION 1. The fiscal year 2011-12 budget as submitted by the Executive Director and revised by the Redevelopment Agency is hereby adopted. The fiscal year 2012-13 budget as submitted by the Executive Director and. revised by the Redevelopment Agency is hereby approved. In adopting the Budget, the ATTACHMENT E3 City Council Meeting 6-21-11 Santa Monica, California RESOLUTION NO. (RAS) (REDEVELOPMENT AGENCY SERIES) A RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA ADOPTING ITS BUDGET FOR THE FISCAL YEAR 2011-12 AND APPROVING ITS BUDGET FOR FISCAL YEAR 2012-13 WHEREAS, the proposed budget for the fiscal years 2011-12 and 2012-13 was submitted to the Redevelopment Agency as directed by Section 33612 of the California Health and Safety Code; and WHEREAS, the Redevelopment Agency held a public hearing on said budget after a notice of said budget hearing was published not less than ten (10) days prior thereto; and WHEREAS, after said public hearing, the Redevelopment Agency considered further its proposed budget, NOW THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA RESOLVES AS FOLLOWS: SECTION 1. The fiscal year 2011-12 budget as submitted by the Executive Director and revised by the Redevelopment Agency is hereby adopted. The fiscal year 2012-13 budget as submitted by the Executive Director and revised by the Redevelopment Agency is hereby approved. In adopting the Budget, the 1 ATTACHMENT E3 Redevelopment Agency intends to, and by this Section does, adopt and approve the total operating appropriation, consisting of Salaries and Wages and Supplies and Expenses (including Capital Outlay) major expenditure categories, Capital Improvements budget, and the revenue detail. The Executive Director is authorized to allot as appropriated. Copies of the changes to the Proposed Budget are attached hereto as Exhibits 2 and 3. SECTION 2. The schedule attached hereto entitled "Fiscal Year 2011-13 Schedule of Redevelopment Reimbursements to the General Fund", constitutes the Redevelopment Agency's indebtedness in accordance with California Health and Safety Code Sections 33670 ET. SEQ. of Project Areas so indicated, and replaces for fiscal year 2011-12 and fiscal year 2012-13 Exhibit 1 to .the Reimbursement Agreement entered into between the Redevelopment Agency and the City on November 22, 1994. SECTION 3. A certified copy of the Budget shall be filed with the Director of Finance and with the City Clerk, and certified copies of the Budget shall be reproduced and made available for use as directed by Section 1505 of the Charter of said City.. 2 ATTACHMENT E3 SECTION 4. In adopting the Budget, the Redevelopment Agency does hereby re-appropriate the unencumbered balances and unexpended encumbrances of the fiscal year 2010-11 Capital Improvements budget in an amount not to exceed $216,428,946. SECTION 5. The Secretary shall certify to the adoption of this Resolution, and thenceforth and thereafter the same shall be in full force and effect. APPROVED AS TO FORM: MA HA S OUTRIE At rney f the Redevelopment Agency 3 ATTACHMENT E3 EXHIBIT 1 FISCAL YEAR 2011-13 SCHEDULE OF REDEVELOPMENT REIMBURSEMENTS TO THE GENERAL FUND PROJECT AREA FY 2011-12 FY 2012-13 (FUND #) AMOUNT AMOUNT DESCRIPTION Low/Moderate Income Housing (15) $ 161,504 $ 141,000 Total 15 Fund $ Downtown (16) 166,349 Lease payment for development of 175 Ocean Park Boulevard Housing Project pursuant to Payment Agreement of May 8, 1984 141,000 Staff time, associated benefit costs and bank service fees 302,504 $ 307,349 130,842 $ 139,499 Staff time and associated benefit costs 58,500 58,500 Grant to assist in development of low/moderate income housing projects 4,572 4,610 Total 16 Fund $ 302,504 $ 307,349 Earthquake Recovery (17) (A) General Fund $ 3,791,496 $ 1,378,156 3,952,031 1,425,829 Total 17 Fund $ 302,504 $ 307,349 Administrative costs, including contributions to Self-Insurance funds, rent fiscal agent fees, conferences, meetings and travel, bank service fees and office supplies Staff time and associated benefit costs Administrative costs, including contributions to Self-Insurance funds, rent fiscal agent fees, conferences, meetings and travel, bank service fees and office supplies 4 ATTACHMENT E3 EXHIBIT 1 FISCAL YEAR 2011-13 SCHEDULE OF REDEVELOPMENT REIMBURSEMENTS TO THE GENERAL FUND PROJECT AREA FY 2011-12 FY 2012-13 (FUND #) AMOUNT AMOUNT DESCRIPTION Ocean Park (18) $ 182,513 $ 153,763 58,500 58,500 Staff time and associated benefit costs Grant to assist in development of low/moderate income housing projects Administrative costs, including contributions to Self-Insurance funds, rent fiscal agent fees, conferences, meetings and travel, bank service fees and office supplies 21, 900 14,131 Total 18 Fund $ 262,913 $ 226,394 5 Adopted and approved this 2155day of June, 2011. Ri hard Bloom, Chair I, Maria M. Stewart, City Clerk of the City of Santa Monica, do hereby certify that the foregoing Resolution No. 532 (RAS) was duly adopted at a joint meeting of the Santa Monica City Council and the Redevelopment Agency held on the 2155 day of June, 2011, by the following vote: Ayes: Noes: Absent: Agency members: Holbrook, McKeown, O'Connor, O'Day, Chair Bloom, Chair Pro Tem Davis Agency members: Shriver Agency members: None ATTEST: c~.~~' Maria M. Stewart, ency Secretary