Loading...
R10968City Council Meeting: June 14, 2016 Santa Monica, California RESOLUTION NO, 10 (CCS) (CITY COUNCIL SERIES) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ADOPTING THE SECOND YEAR (FISCAL YEAR 2016-17) OF THE FISCAL YEAR 2015-17 BIENNIAL BUDGET AND ADOPTING ITS CAPITAL IMPROVEMENT PROGRAM BUDGET FOR FISCAL YEAR 2016-17 AND APPROVING ITS CAPITAL IMPROVEMENT PROGRAM BUDGET FOR FISCAL YEAR 2017-18 WHEREAS, the proposed operating budget for the Fiscal Year 2016-17, and the proposed biennial capital improvement program budget for Fiscal Years 2016-17 and 2017-18 were submitted to the City Council of the City of Santa Monica (the "City Council") not less than thirty-five (35) days prior to July 1, 2016; and WHEREAS, the City Council held a public hearing on said budget after a notice of the budget hearing was published not less than ten (10) days prior thereto; and WHEREAS, after the public hearing, the City Council considered further its proposed budget. NOW THEREFORE, THE CITY COUNCIL OF THE CITY OF SANTA MONICA RESOLVES AS FOLLOWS: SECTION 1. The Fiscal Year (FY) 2016-17 operating budget, as submitted by the City Manager and revised by the City Council, included in the document entitled "second year of the FY 2015-17 Proposed Biennial Budget" (the "FY 2016-17 Budget"), as amended by Attachment D, is hereby adopted. The FY 2016-17 capital improvement rl program budget, as submitted by the City Manager and revised by the City Council, included in the in the document entitled "FY 2016-18 Capital Improvement Program Proposed Biennial Budget" (the "FY 2016-18 CIP Budget"), as amended by Attachment D, is hereby adopted. The FY 2017-18 capital improvement program budget, as submitted by the City Manager and revised by the City Council, included in the FY 2016-18 CIP Budget, as amended by Attachment D, is hereby. approved. In adopting the FY 2016-17 operating budget and FY 2016-17 capital improvement program budget, the City Council intends to, and by this Section does, adopt and approve the total operating appropriation for each departmental and non -departmental operating budget, consisting of Salaries and Wages, Supplies and Expenses (including Capital Outlay) major expenditure categories, each project of the capital improvement program budget, and the revenue detail. The City Manager is authorized to allot by department and fund as appropriated. Copies of the changes to the proposed operating budget for the FY 2016-17, and proposed biennial capital improvement program budget for FY 2016- 17 and FY 2017-18 are attached hereto as Attachment D. SECTION 2. In adopting the FY 2016-17 operating budget, the City Council hereby re -appropriates the General Fund and all other Non -General Fund unexpended encumbrances of the FY 2015-16 budget. In adopting the FY 2016-17 capital improvement program budget, the City Council hereby re -appropriates the General Fund and all other Non -General Fund unencumbered balances and unexpended encumbrances of the FY 2015-16 capital improvement program budget. SECTION 3. In adopting the FY 2016-17 Budget, the City Council hereby re -appropriates year-end remaining funds for multi-year operating grants and donations 4 dedicated to programs, and funds for the encumbrances of goods and services ordered in FY 2015-16 but not received or provided until FY 2016.17 for the City's General Fund and proprietary funds (enterprise and internal service). SECTION 4. The budgets of the Housing Authority and the Parking Authority have been reviewed by the City Council and are hereby approved and adopted. SECTION 5. A copy of the Santa Monica Redevelopment Successor Agency resolution approving the Successor Agency's Administrative Budget for FY 2016-17, as adopted in January 2016, is attached hereto as Exhibit 1. SECTION 6. A certified copy of the FY 2016-17 Budget and amendments shall be filed with the Director of Finance and with the City Clerk, and certified copies of the FY 2016-17 Budget shall be reproduced and made available for use as directed by Santa Monica City Charter section 1505. SECTION 7. The City Clerk 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: 3 Successor Agency Meeting: January 12, 2016 Santa Monica, California RESOLUTION NO. (SA) A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY APPROVING AND ADOPTING THE ADMINISTRATIVE BUDGET FOR THE PE=RIOD JULY 2016 — JUNE 2017, INCLUSIVE WHEREAS, pursuant to the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), the City Council of the City of Santa Monica (the "Council') adopted the Earthquake Recovery Redevelopment Project by Ordinance No. 1747 (CCS) on June 21, 1994, the Downtown Redevelopment Project by Ordinance No. 1021 (CGS) on January 13, 1976, the Ocean Paris 1A Project by Ordinance No. 497 (CCS) on June 30, 1960, and the Ocean Park 113 Project by Ordinance No. 516 (CCS) on January 24, 1961 (collectively the "Redevelopment Plans"), and WHEREAS, the California Legislature adopted, and the Governor signed, Assembly Bill No. x1 26 and 27 x1 (2011-2012 1'� Ex. Sess.) enacted as Stats. 2011, 1St Ex. Sess. 20112012, chs. 5-6 (hereinafter AB 26 and AB 27) into law; and WHEREAS, in July 2011, California Redevelopment Agency v. Matosantos was filed in the California Supreme Court, challenging the constitutionality of AB 26 and AB 27, and on December 29, 2011, the Supreme Court issued its opinion in Matosantos, upholding AB 26 and exercising its power of reformation to revise and extend each effective date or deadline for performance of an obligation in part 1.85 of division 24 of the California Health and Safety Code, and invalidating AB 27; and WHEREAS, the City of Santa Monica is the designated Successor Agency of the E Redevelopment Agency of the City of Santa Monica, within the meaning of AB 26; and WHEREAS, Section 341770) of the California Health and Safety Code provides that the Successor Agency shall prepare an administrative budget ("Administrative Budget") and submit it to the Oversight Board of the Successor Agency for its approval; Me WHEREAS, the Administrative Budget shall include the following: (1) Estimated amounts for successor agency administrative costs for the upcoming twelve month fiscal period; (2) Proposed sources of payment for the costs identified in subparagraph (1); (3) Proposals for arrangements for administrative and operations services provided by a city, county, city and county, or other entity; and WHEREAS, on February 14, 2012, the Successor Agency approved a Reimbursement Agreement by and between the City of Santa Monica and Successor Agency, Contract No. 9549 (CCS/RAS/SA), In accordance with Section 34171(d)(1)(F) of the California Health and Safety Code; and WHEREAS, Section 34177(k) of the California Health and Safety Code requires the Successor Agency to provide administrative cost estimates, from its approved Administrative Budget that are to be paid from property tax revenues deposited in the Redevelopment Property Tax Trust Fund, to the Los Angeles County Auditor -Controller for each six month fiscal period; and 2 WHEREAS, under Title 14 of the California Code of Regulations, Section 15061(b)(3), the approval of the Administrative Budget is exempt from the requirements of the California Environmental Quality Act ("CEQA"), in that it is not a project as the adoption of the Administrative Budget will not have the potential of causing a significant environmental effect and it can be seen with certainty that there is no possibility that the adoption of the Administrative Budget will have any significant effect on the environment; and WHEREAS, the California Legislature adopted, and the Governor signed, Assembly Bill No. 9484 enacted as Stats. 2012, ch. 25 (hereinafter AB 1484) into law; 017 WHEREAS, the California Legislature adopted, and the Governor signed, Senate Bill No. 107 enacted as Stats. 2015 ch. 325 (hereinafter SB 107) into law; and WHEREAS, SB 107 requires the Santa Monica Redevelopment Successor Agency to submit to the Los Angeles County Auditor -Controller the ROPS for the period ending June 30, 2017, for its review before approval by the Oversight Board; and WHEREAS, SB 107 requires the Santa Monica Redevelopment Successor Agency to submit to the State of California Department of Finance the ROPS for the period ending June 30, 2017, which has to be approved by the Oversight Board, no later than February 1, 2016; and WHEREAS, the Successor Agency has reviewed and duly considered the Administrative Budget for the period July 2016 — June 2017, inclusive, attached as 3 Exhibit 1, and other written evidence presented at the meeting, if any. NOW, THEREFORE, THE SUCCESSOR AGENCY DOES RESOLVE AS FOLLOWS: SECTION 1, The Successor Agency hereby -finds and determines that the foregoing recitals are true and correct. SECTION 2. The Successor Agency hereby approves and adopts the Administrative Budget for the period July 2016 -- June 2017, inclusive, attached as Exhibit 1. SECTION 3. The Successor Agency authorizes the Chief Administrative Officer or his designee to: (1) provide an administrative cost estimate to the County Auditor -Controller for the period July 2096 -- June 2417, inclusive, based upon the approved Administrative Budget, and (2) Submit the Administrative Budget to the Oversight Board for approval, (3) Take such other actions and execute such other documents as are appropriate to effectuate the intent of this Resolution and to implement the Administrative Budget on behalf of the Successor Agency. M SECTION 4. The Secretary of the Successor Agency shall certify the adoption of this Resolution and thenceforth and thereafter the same shall be in full force and effect. APPROVED AS TO FORM: Exhibit 1: Successor Agency Administrative Budget �1 Adopted and approved this 1211' day of January, 2016. I, Denise Anderson -Warren, Acting Agency Secretary of the City of Santa Monica, do hereby certify that the foregoing Resolution No. 28 (SA) was duly adopted at the meeting of the Santa Monica Redevelopment Successor Agency held on the 12�h day of January 2016, by the following vote: Ayes: Agency members: Davis, Himmelrich, O'Connor, O'Day, Chair Vazquez, Chair Pro Tem Winterer Noes: Agency members: None Absent: Agency members: None ATTEST: Denise Anderson -Warren, Acting Agency Secretary Adopted and approved this 14th day of June, 2016. I, Denise Anderson -Warren, City Clerk of the City of Santa Monica, do hereby certify that the foregoing Resolution No. 10968 (CCS) was duly adopted at a meeting of the Santa Monica City Council held on the 14th day of June, 2016, by the following vote: AYES: Councilmembers Himmelrich, Davis, McKeown, O'Connor, Mayor Pro Tem Winterer, Mayor Vazquez NOES: None ABSENT: Councilmemben O'Day ATTEST: Ll� in ctt� - Denise Anderson -Warren, City Clerk