WHEREAS, pursuant to the California Community Redevelopment Law (Health and

Similar documents
CITY OF SIGNAL HILL OVERSIGHT BOARD

ORDINANCE NUMBER 1279

CA:f:atty\muni\laws\mtt\elect.res City Council Meeting Santa Monica, California RESOLUTION NUMBER 8777

RESOLUTION NO. 18/19-21

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

RESOLUTION NUMBER 4673

On April 6, 2015, the City Council introduced on first reading Ordinance No

NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

RESOLUTION NO

RESOLUTION NO

RESOLUTION NO

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series)

CITY OF ALAMEDA ORDINANCE NO. New Series

AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES

ORDINANCE NO C.S.

Marin Energy Authority - Joint Powers Agreement -

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

URGENCY ORDINANCE NO O13

City Council Report 915 I Street, 1 st Floor Sacramento, CA

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCATA AMENDING THE ADMINISTRATION CITATION PROCEDURE OF THE MUNICIPAL CODE

RESOLUTION NO

ATTACHMENT D. Resolution Goleta Community Plan Amendments

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA

Orange Countywide Oversight Board

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

RESOLUTION NUMBER 2757

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

SAN RAFAEL CITY COUNCIL AGENDA REPORT

EXHIBIT A 1 RESOLUTION NO.

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

CHAPTER II THE BOARD OF TRUSTEES ARTICLE I MEMBERSHIP

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

ITEMS. Jam~:;;cz.;,;,~:;!:~er STAFF REPORT. Mayor and City Council. Linn Walsh, Assistant to the City Manager

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

ORDINANCE NO

EXHIBIT B-1 RESOLUTION NO.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

TRINITY COUNTY. Board Item Request Form Phone

Resolution No

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1)

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

~en Siegel, City Manager

VALLEY CLEAN ENERGY ALLIANCE

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

City of Westminster 2018Page

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

Marin Energy Authority - Joint Powers Agreement -

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

RESOLUTION NO (CITY COUNCIL SERIES)

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

SAN RAFAEL CITY COUNCIL AGENDA REPORT

STAFF REPORT SAUSALITO CITY COUNCIL

City of La Palma Agenda Item No. 3

City Attorney s Synopsis

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

Butte County Board of Supervisors Agenda Transmittal

REVISED: 2/16/10. WHEREAS, the District is now faced with the most severe fiscal emergency of the post-proposition 13 era; and

City of La Palma Agenda Item No. 6

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

SAN RAFAEL CITY COUNCIL AGENDA REPORT

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF SAN RAFAEL, DOES ORDAIN AS FOLLOWS:

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT]

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

1. Adopt an ordinance amending the Santa Ana Municipal Code for additional remedies for Code Enforcement violations.

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

A G E N D SPECIAL MEETING FRIDAY, AUGUST 6, 2004 SANTA MONICA COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES

ORDINANCE NO. City Attorney s Synopsis

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

ITEM 1 ATTACHMENT A RESOLUTION NO

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

CHARTER OF THE CITY OF ESCONDIDO CHARTER

RESOLUTION NO

COUNCIL AGENDA REPORT TOWN CODE AMENDMENT A HOME OCCUPATIONS

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

RESOLUTION NUMBER 4010

RESOLUTION NO

ARROYO VERDUGO COMMUNITIES

RESOLUTION NUMBER 3402

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

monetary or legal obligations or enter into new agreements with any person for any purpose or modify any existing agreements; and

Cynthia W. Johnston, Housing and Redevelopment Director

AN ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTIONS 35-2 AND 35-5 TO CHAPTER 35 OF THE BUTTE COUNTY CODE ENTITLED THE RIGHT TO FARM ORDINANCE.

Kids Hope Alliance 1095 A. Philip Randolph Blvd. Jacksonville, Florida T-(904) F- (904)

Transcription:

Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING THE ADMINISTRATIVE BUDGET FOR THE PERIOD JANUARY 2013 JUNE 2013, 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 (CCS) on January 13, 1976, the Ocean Park 1A Project by Ordinance No. 497 (CCS) on June 30, 1960, and the Ocean Park 1B 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 st Ex. Sess.) enacted as Stats. 2011, 1 st Ex. Sess. 2011-2012, 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 Redevelopment Agency of the City of Santa Monica, within the meaning of AB 26; and WHEREAS, Section 34177(j) of the California Health and Safety Code provides that the 1 of 3

Successor Agency shall prepare an administrative budget ( Administrative Budget ) and submit it to the Oversight Board of the Successor Agency for its approval; and WHEREAS, the Administrative Budget shall include the following: (1) Estimated amounts for successor agency administrative costs for the upcoming six 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 the 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 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 2 of 3

WHEREAS, the Oversight Board has reviewed and duly considered the Administrative Budget for the period January 2013 June 2013, inclusive, attached as Exhibit 1, and other written evidence presented at the meeting, if any. NOW, THEREFORE, THE OVERSIGHT BOARD DOES RESOLVE AS FOLLOWS: SECTION 1. The Oversight Board hereby finds and determines that the foregoing recitals are true and correct. SECTION 2. The Oversight Board hereby approves and adopts the Administrative Budget for the period January 2013 June 2013, inclusive, attached as Exhibit 1. SECTION 3. The Successor Agency authorizes the Successor Agency s Chief Administrative Officer or his designee to: (1) Provide an administrative cost estimate to the County Auditor-Controller for the period January 2013 June 2013, inclusive, based upon the approved Administrative Budget; and (2) 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. 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 BY A MAJORITY OF THE TOTAL MEMBERSHIP OF THE OVERSIGHT BOARD: CHAIR OF THE OVERSIGHT BOARD 3 of 3

Successor Agency to the former Santa Monica Redevelopment Agency Administrative Budget (Jan 1 - June 30, 2013) Object Description Jan - June 2013 511040 Successor Agency/Board Allowance 1,266 522540 Advertising 250 522720 Mileage 300 522820 Conferences/Meetings 5,262 522900 Memberships and Dues 4,100 555210 Training 5,000 577230 Due Diligence Review Services (MGO) 33,750 49,928 Total Annual Obligation 99,855

Adopted and approved this day of, 2012, Chair Redevelopment Successor Agency Oversight Board I,, Secretary to the Successor Agency Oversight Board, do hereby certify that the foregoing Resolution No. (SAS-Oversight Board) was duly adopted at a meeting of the Oversight Board held on the day of, 2012, by the following vote: AYES: NOES: ABSENT: ATTEST:, Secretary Successor Agency Oversight Board