HomeMy WebLinkAbout1998-06-23 - AGENDA REPORTS - ADOPTION OF THE FIVE YEAR CIP (2)CITY OF SANTA CLARITA
AGENDA REPORT
UNFINISHED BUSINESS City Manager Approi
DATE:
June 23, 1998
Item to be presented
SUBJECT: ADOPTION OF THE OPERATING BUDGET AND CAPITAL BUDGET
ADOPTION OF THE FIVE YEAR CIP
RESOLUTION #98-67 ADOPTING THE ANNUAL BUDGET
RESOLUTION #98-66 SETTING THE APPROPRIATIONS LIMIT
RESOLUTION #98-71 PROVIDING EMPLOYEE COMPENSATION
RESOLUTION #98-68 ADOPTING THE FIVE YEAR CIP
RESOLUTION #98-43 ESTABLISHING FEES AND CHARGES FOR
THE STORMWATER UTILITY
RESOLUTION #98-94 APPROVING A LOAN TO THE SANTA CLARITA
REDEVELOPMENT AGENCY
DEPARTMENT: City Manager's Office
RECOMMENDED ACTION
The City Council:
1. Adopt Resolution #98-67 Making appropriations in the amounts budgeted,
2. Adopt Resolution #98-66 Setting the Gann Appropriations Limit for the fiscal year,
3. Adopt Resolution #98-71 Providing compensation for employees,
4. Adopt Resolution #98-68 Adopting the Five Year Capital Improvement Program, and
5. Adopt Resolution #98-43. Establishing fees and charges associated with the NPDES
Stormwater Utility Program.
6. Adopt Resolution #98-94 Approving a Loan to the Santa Clarita Redevelopment Agency
BACKGROUND
The 1998199 Budget and Five Year Capital Improvement Program has been reviewed by the
City Council at two study sessions and a public hearing, as well as by the Parks and Recreation
Commission and the Planning Commission. As a result of these discussions, the Council has
added several items to the budget, including:
• $100,000 in additional funding for continued implementation of a GIS,
• $15,000 for a Speaker's Bureau Program,
• $30,000 in additional funding to pursue a sphere of influence,
• $50,000 in additional funding to complete a Beautification Master Plan, and
• $5,000 for an "Art in Public Places" pilot program.
In addition to these items, administrative budget adjustments totaling $366,960 became
necessary since the draft budget was finalized two months ago. Another addition is the
M L I' l � •
Agenda ..
$151,800 in Rebudgets, which represent funding that was appropriated but not spent in Fiscal
Year 1997/98. It is necessary to re -appropriate these funds to the upcoming fiscal year. All of
the above mentioned adjustments are reflected in Attachments A and B.
Another component of the budget is a $750,000 loan to the Redevelopment Agency. The loan
is broken down as follows: $500,000 to fund the Agency's operations over the next three years,
and $250,000 to fund theater arts efforts within the project area. The details of this loan are
further explained in Resolution #98-94, and the attached promissory note. The City has loaned
the Redevelopment Agency $2 million to date, not including the proposed $750,000 loan.
ATTACHMENTS
A. 1998/99 Adjustments and Rebudgets
B. Resolution #98-67
C. Resolution #98-66
D. Resolution #98-71
E. Resolution #98-68
F. Resolution 498-43
G. Resolution #98-94
H. Promissory Note
pez. budgeAcc623b ud. doc
PROPOSED 1998/99 BUDGET ADJUSTMENTS
Department/Account # Amount Description
CITY MANAGER'S OFFICE
1210-8001
$100,000
1100-7320
$15,000
1210-.7306
$590
1210-7018
$15,000
ADMINISTRATIVE SERVICES
Additional funding for GIS Implementation
Speaker's Bureau
Department Head Auto Allowance
Employee Incentives Program
2200-7011 $2,585
Reclass Clerk Typist to Secretary
2200-7140 $4,040
Correct PERS Account
2100-7306 $590
Department Head Auto Allowance
2300-8610 $10,000
Computer Equipment for Councilmembers
IUMARRLYS['41391IICeRMIXIJLIM
3100-8110
$30,000
3100-8110
$50,000
3812-8001
($1,415)
3100-7306
$590
Additional funding for Sphere of Influence
Beautification Master Plan
Correct Used Oil Recycling Grant Account
Department Head Auto Allowance
TRANSPORTATION & ENGINEERING SERVICES
4321-7301
$740
Correct Base Publications & Subscriptions
4321-7301
$625
Correct Base Membership & Dues
4321-7305
$2,180
Correct Base Education Reimbursement
4321-7306
($140)
Correct Base Auto Allowance & Mileage
4321-7308
($300)
Correct Base Printing
4321-7312
$60
Correct Base Special Supplies
4321-7315
$300
Correct Base Rents & Leases
4100-7306
$590
Department Head Auto Allowance
4310-7011
($14,000)
Street Lighting District
FIELD SERVICES
$158,525
Additional Funding for Skatepark
5100-7150
$3,000
Deferred Compensation for Department Head
5100-7306
$5,590
Department Head Auto Allowance
5100-8110
$5,000
Art in Public Places Pilot Program
PUBLIC SAFETY
6100-8079
($13,380)
Reduction in SANE costs
6100-8501
($6,990)
Reduction in Liability due to decrease in SANE cost
PARKS, RECREATION & COMMMUNITY SERVICES
7100-7306
$590
Department Head Auto Allowance
7400-8110
$10,000
Increase Grant Program for Arts
7200-7011
($14,070)
Adjust Personnel for Preschool Teacher
7200-7015
$12,925
Adjust Part Time for Preschool Teacher
7200-7101
($1,975)
Adjust Health & Welfare for Preschool Teacher
7200-7130
$20,605
Correct Worker's Compensation
7200-7140
($4,895)
Adjust PERS for Preschool Teacher
CAPITAL PROJECTS
52015106-8001
$175,000
EDA Grant for Railroad Avenue
P0011001-8001
$158,525
Additional Funding for Skatepark
TOTAL ADJUSTMENTS $566,960
PROPOSED 1998/99
Department/Account # Amount Description
CITY MANAGER'S OFFICE
1812-8001 $50,000 EDA Grant Marketing Program
1811-7321 $7,000 Economic Incentives Program
ADMINISTRATIVE SERVICES
2450-8640 $40,000 , Tenant Improvements
2100-8001 $15,000 Newhall Ranch Fiscal Impact Analysis
PLANNING & BUILDING SERVICES
3100-8003 $9,800
TRANSPORTATION & ENGINEERD
4100-8110 $30,000
TOTAL REBUDGETS $151,800
Towsley & California Canyons Annexations
SERVICES
Records Management
RESOLUTION NO. 98-94
A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF SANTA CLARITA, CALIFORNIA,
APPROVING A LOAN TO THE SANTA CLARITA REDEVELOPMENT AGENCY
The City Council of the City of Santa Clarita hereby resolves as follows:
SECTION 1. The City Council does hereby approve the offer of a loan in the
amount of Seven Hundred Fifty Thousand Dollars ($750,000.00) to the Santa Clarita
Redevelopment Agency, which loan is authorized pursuant to the Community Redevelopment
Law (Section 33000 et sea. of the Health and Safety Code). The City Manager is hereby
authorized and directed to execute a Promissory Note evidencing such loan, in substantially the
form attached as Exhibit A to this Resolution incorporated herein by this reference, in favor of
the City of Santa Clarita.
SECTION 2. The Secretary shall certify to the passage and adoption of this
Resolution, and it shall thereupon take effect and be in force.
PASSED, APPROVED AND ADOPTED this day
19
Mayor
ATTEST:
City Clerk
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) §
CITY OF SANTA CLARITA )
I HEREBY CERTIFY that the foregoing Resolution was duly adopted by the
City Council of the City of Santa Clarita, at a regular meeting thereof, held on the 23" day
of June, 1998, by the following vote of the Council:
AYES: COUNCILMEMBERS
NOES: COUNCILMEMBERS
Sharon Dawson, City Clerk
pez:budget\ccresrda.do
EXHIBIT A
PROMISSORY NOTE
JUNE 23, 1998
The City of Santa Clarita Redevelopment Agency, a redevelopment agency ("Agency"),
for a good and valuable consideration, receipt of which is hereby acknowledged, does
hereby agree to .pay, in accordance with the term requirements established by City
Council Resolution No. 98-34, to the City of Santa Clarita, a municipal corporation
("City"), at Santa Clarita, California, 91355, the sum of Seven Hundred Fifty Thousand
Dollars ($750,000.00), together with interest per annum, at a rate equal to the prime rate
minus one percent; prime rate as used herein shall mean the prime rate of interest quoted
in the greater Los Angeles area as of July I't of each calendar year during the term
thereof, by the Valencia National Bank, or its successor. Loan payments will begin in the
year 2002, and twenty-five percent (25%) of the tax increment received each year by the
Redevelopment Agency will be used to pay off the loan.
Should litigation .be reasonably necessary to enforce the provisions of this Note, the
Agency shall pay, in addition to all other sums due on this note, an amount equal to
reasonable attorneys' fees as set by the court, plus court costs incurred therein.
SANTA CLARITA REDEVELOPMENT
AGENCY
LN
ATTEST:
A
Date:
pez:budgeAcc623pro.doc
Executive Director
Secretary
0
RESOLUTION NO. 98-43
A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF SANTA CLARITA ESTABLISHING
FEES AND CHARGES FOR STORM DRAINAGE
UTILITY SERVICES
WHEREAS, the City of Santa Clarita has had a study conducted by an outside consultant of
the options available for funding the City's storm drainage program in light of the National
Pollutant Discharge Elimination System (NPDES) permit issued to the City by the California
Regional Water Quality Control Board; and
WHEREAS, the Consultant's report identifies a need for average annual expenditures to meet
the NPDES permit requirements of $2,170,000; and
WHEREAS, funds in this amount are not available to the City without drastically curtailing
current City services for parks, public safety and other vital. public services; and
WHEREAS, the Consultant's report indicated the feasibility and equity of funding the City's
• storm drainage program by the formation of a storm drainage utility supported by user charges
against all property in the City; and
WHEREAS, the City Council, after careful study of the Consultant's report, did hold hearings
as required by Government Code Section 66018 and did, after due process, enact Ordinance
No. 94-7, establishing the storm drainage activity of the City as a utility enterprise; and
WHEREAS, Ordinance No. 94-7 directs that the user charges for storm drainage service be
enacted by City Council resolution; and
WHEREAS, the City Council intends that storm drainage user charges be in effect for fiscal
year 1998-99; and
WHEREAS, the City Council desires to have the storm drainage user charge included on the
1998-99 Los Angeles County tax statement; and
WHEREAS, pursuant to Government Code Section 54354.5, the specific fees to be charged for
services must be adopted by the City Council by resolution, after providing notice and holding
a public hearing; and
WHEREAS, notice of public hearing has been provided per Government Code Section 54354.5,
oral and written presentations made and received, and the required public hearing held; and
• WHEREAS, pursuant to California Government Code Section 54354.5 the notice of hearing
contained a proposed copy of this resolution and was published as required; and
RESO No. 98-43
. Page 2
WHEREAS, all applicable requirements of California Government Code Section 54354.5 are
hereby found to have been complied with; and
WHEREAS, the City intends by the enactment of the fees and charges set forth herein to fund
compliance with the stormwater NPDES requirements of the Federal Clean Water Act
therefore, the storm drainage user charge shall herein and henceforth be known as the "Storm
Drainage Pollution Abatement Charge"; and
WHEREAS, the charges proposed herein are not discriminatory or excessive and comply with
the provisions of the State Revenue Bond Law of 1941 (Government Code Section 54300 et seq.)
and the laws of the State of California.
NOW THEREFORE, THE CITY COUNCIL OF THE CITY. OF SANTA CLARITA DOES
RESOLVE, DETERMINE, AND ORDER AS FOLLOWS:
SECTION 1: Storm Drainage Pollution Abatement Charge Adopted. A storm drainage
pollution abatement- charge _shall be billed to all parcels of property in the City in accordance
with the computation formulas set forth in this resolution.
SECTION 2: Definitions. In addition to the definitions set forth in Ordinance No. 94-7,
• incorporated herein by reference, the following definitions of terms shall apply:
A. 'Base Charge". The annual storm drainage pollution abatement charge to be paid
by the average single-family residential parcel, hereinafter known as the Equivalent Drainage
Residential Unit (1 DRU).
B. 'Basic Assessment Unit". The Equivalent Drainage Residential Unit is the Basic
Assessment Unit for purposes of computing the Storm Drainage Pollution Abatement Charge
for each parcel in the City. The Equivalent Drainage Residential Unit is defined as an
impervious area per parcel of 2,777 square feet.
SECTION 3: Computation of User Charges. All properties in the City are assumed to
be responsible for paying their fair and equitable share of the cost of storm drainage pollution
abatement based on the following formulas and computations:
A. DRU Computation. The DRU on a parcel shall be computed by the following
formula:
DRU Count = (Parcel Area in Square Feet) x (Parcel Runoff Factor) 2777
B. Parcel Area. The gross area of each parcel shall be determined from the data
contained in the records of the Los Angeles County Assessor or by direct measurement, or by
such other means as the City Engineer may select.
• C. Parcel Runoff Factor. To the extent practicable the runoff factor for each parcel shall
• RESO No. 98-43
Page 3
be the same factor as determined by the Los Angeles County Flood Control District for the type
of land use code listed for each parcel in the records of the Los Angeles County Assessor,
provided that, the City Engineer shall determine the appropriate runoff factor for all tax
exempt properties or other properties not listed by the Flood Control District. The City
Engineer may adjust any parcel's runoff factor annually if said runoff factor is determined to
not accurately represent the contribution of a specific parcel to stormwater runoff.
D. After annual review of User Charges, as specified in Section 10, the City Council has
determined a fee revision is warranted. The annual charge per DRU shall be reduced to $21.
E. Computation of User Charge. The annual storm drainage pollution abatement
charge to be billed to each parcel shall be based on the following formula:
1. Annual charge per DRU shall be $21.00.
2. Annual user charge per parcel shall be:
Annual Charge = $21.00 x Number of DRU for Parcel
SECTION 4: Billing of User Charge. The Storm Drainage Pollution Abatement Charge
shall be billed on the property tax statement billed annually by the Los Angeles County
• Assessor. The Charge shall appear as a separate listing on the tax statement.
SECTION 5: Collection and Enforcement.
A. The Stormwater Pollution Abatement Charge for each parcel shall be collected by
and be payable to the Los Angeles County Treasurer -Tax Collector for the 1998-99 tax year
along with the general taxes levied for City and County purposes and shall be subject to the
same penalties and enforcement provision relating to general taxes.
B. If any portion of the levy, collection or expenditure of the Stormwater Pollution
Abatement Charge provided for herein is declared invalid or unconstitutional, the remaining
levy, collection or expenditure of the Stormwater Pollution Abatement Charge shall not be
affected, but remain in full force and effect.
SECTION 6: User Charge Limitation. The Storm Drainage Pollution Abatement
Charge shall not exceed the reasonable cost of providing the services, facilities or regulatory
activity for which the fee is charged.
SECTION 7: User and Occupant Responsibility. In order to reduce the burden on the
public regarding storm water pollution and disposal, each user and occupant is required to
assume responsibility for preventing the discharge of toxic or hazardous substances and other
unnecessary debris from their property to the stormwater drainage system. Violation of this
policy will result in warnings being issued to the applicable property owner or occupant.
is
Repeated violations will result in a surcharge being made against the offending property owner
or occupant, as determined by the City Engineer of the City, consistent with the reasonable cost
RESO No. 98-43
Page 4
to the City of necessary clean up of such materials
SECTION 8: Postponement for Senior Citizens and Disabled Citizens. The Storm
Drainage Pollution Abatement Charge shall be postponed for residential Users who possess a
certificate of eligibility issued pursuant to the Senior Citizens and Disabled Citizens Property
Tax Postponement Law (commencing at Revenue and Taxation Code Section 20581) contained
in Part 10.5 of Division 2 of the Revenue and Taxation Code and shall become a lien against
the User's property following the procedure contained in Government Code Section 16182,
except that the lien shall be issued in favor of the City of Santa Clarita instead of the State of
California and shall be executed and administered by the Director of Finance, instead of the
Controller. To obtain the postponement provided for in this section, the User must file the
certificate of eligibility with the Director of Finance and the Director of Finance shall arrange
to have the User Charge not appear on the tax bill and instead be made a line against the
User's Property.
SECTION 9: Adjustments and Appeals. If the owner of any parcel shall have reason
to feel that the computation of the. DRU count for his/her parcel is not correct, that person may
file an appeal with the City Engineer in the manner prescribed by the City Engineer. The City
Engineer will consider all data provided by the appellant and shall render a decision in writing.
The decision of the City Engineer will be final with respect to City action on the appeal.
SECTION 10: Annual Review of User Charges. It is the intention of the City Council
to review the fees and charges as determined and set out herein based on the City's next
Annual Budget and all storm drainage costs and, as and if warranted, to revise such fees and
charges based thereon.
SECTION 11: Constitutionality. If any portion of this -Resolution is declared invalid or
unconstitutional, then it is the intention of the City Council to have passed the entire resolution
and all its component parts, and all other sections of this resolution shall remain in full force
and affect.
SECTION 12: Repealer. All resolutions and other actions of the City Council in conflict
with the contents of this resolution are hereby repealed.
SECTION 13: This resolution shall go into full force and effect upon its adoption, and
shall be subject to the terms and conditions of Ordinance No. 94-7.
RESO No. 98-43
Page 5
PASSED, APPROVED AND ADOPTED this day of
19
MAYOR
ATTEST:
CITY CLERK
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) a
CITY OF SANTA CLARITA )
I, Sharon L. Dawson, City Clerk of the City of Santa Clarita, do hereby certify that
the foregoing Resolution was duly adopted by the City Council of the City of Santa Clarita at
a regularmeeting thereof, held on the day of 19_ by the
following vote of Council:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
CITY CLERK
AJR:JCG:ch
counci1\res98-43.0
RESOLUTION NO. 98-68
A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF SANTA CLARITA
ADOPTING THE 1999-2003
FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM
WHEREAS, a proposed Five -Year Capital Improvement Program for the City of
Santa Clarita was submitted to the City Council and is on file in the City Clerk's Office;
and
WHEREAS, the City of Santa Clarita's Planning Commission on June 2, 1998
determined that the proposed 1999-2003 Five -Year Capital Improvement Program is
consistent with the City's General Plan; and
WHEREAS, procedures for adoption of the Five -Year Capital Improvement Program
have been duly taken; and
WHEREAS, the City Manager has made certain revisions, corrections, and
modifications to reflect the changes ordered by the City Council.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SANTA CLARITA
DOES RESOLVE AS FOLLOWS:
SECTION 1. The Capital Improvement Program presented to Council on June 23
1998, is adopted subject to the incorporation of Council's comments, as the 1999-2003 Five -
Year Capital Improvement Program for the City of Santa Clarita.
SECTION 2. The City Clerk shall certify to the adoption of this resolution and
certify this record to be a full true, correct copy of the action taken.
PASSED, APPROVED, AND ADOPTED this 23r' day of June, 1998.
Mayor
ATTEST:
City Clerk
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) §
CITY OF SANTA CLARITA )
I, Sharon Dawson, City Clerk, hereby certify that the above and foregoing Resolution was
duly adopted by the City Council of the City of Santa Clarita at a regular meeting thereof,
held on the 23' day of June 1998 by the following vote of Council:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
Sharon Dawson, City Clerk
RESOLUTION NO: 98-71
A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF SANTA CLARITA PROVIDING FOR THE
COMPENSATION OF THE EMPLOYEES OF THE CITY
WHEREAS, Section 37206 of the Government Code requires the City Council to
prescribe the time and method of paying salaries, wages and benefits for employees of the City;
and
WHEREAS, the City Council has authorized and directed, under provisions of the
Municipal Code of the City of Santa Clarita, Section 2.080.060 (7), the City Manager to prepare
a proposed salary plan for all employees of the City.
NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Santa
Clarita as follows:
SECTION 1. The position classification plan is hereby amended to include the following
changes:
Classification
Recreation Coordinator -Grade 34
Park Development Coordinator -Grade 42
General Maintenance Worker -Grade 24
Property Management Assistant -Grade 26
Associate Traffic Engineer -Grade 50
Building Maintenance Worker III—Grade 33
Assistant City Manager — Grade 72
SECTION 2.
following changes:
Benefit
Incentive Program
Change
Parks, Recreation & Community Services
Coordinator
(Title Change Only)
Project Development Coordinator
(Title Change Only)
General Maintenance Specialist -
Grade 27
(Reclassification to New Classification)
To Grade 32
(Reclassification)
Senior Traffic Engineer—Grade 52
(Reclassification to New Classification)
Crew Leader
(Title Change Only)
To Grade 73
(Reclassification)
The employee benefit program is hereby amended to include the
Management
Division head level eligible
to participate as designated by
the City Manager
Executive Management
Eligible to participate
SECTION 3. All prior resolutions and parts of resolutions in conflict with this
resolution are hereby rescinded.
PASSED AND ADOPTED by the City Council of the City of Santa Clarita at a regular
meeting held on the—day of 1998.
MAYOR
ATTEST:
CITY CLERK
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES) ss
CITY OF SANTA CLARITA )
I, Sharon L. Dawson, CMC, City Clerk, do hereby certify that the foregoing Resolution
was duly adopted by the City Council of the City of Santa Clarita at a regular meeting thereof,
held on the _ day of 1998, by the following vote of the Council:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS
CITY CLERK
RESOLUTION NO. 98-66
A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF SANTA CLARITA,. CALIFORNIA,
APPROVING AND ADOPTING THE ANNUAL APPROPRIATIONS LIMIT
FOR THE FISCAL YEAR 1998-99
The City Council of the City of Santa Clarita hereby resolves as follows:
SECTION 1: The City Council of the City of Santa Clarita hereby
finds and determines:
A. That the Department of Finance has notified the City of the change in the
California per capita personal income and such change is 4.15% for the prior calendar year.
B. That the City also has the option to use the change in the local
assessment roll due to local nonresidential construction in lieu of the California per capita
personal income change; however, the State nor the County of Los Angeles has this
information at this time.
C. That the Department of Finance has notified the City of the change in
population of the City and the entire Los Angeles County in which the City has the option
to use the greater percentage change, which change is an increase of 9.69% for the City of
Santa Clarita for the prior calendar year.
D. That, pursuant to California Constitution Article XIIIB,.Section 1 and
Government Code sections 7900 et sea:, and pursuant to the guidelines set forth by
Proposition 111, the City appropriations limit must be adjusted for changes from the base
year of 1986-87 to the fiscal year ending June 30, 1998, by the changes in the California per
capita personal income and in population.
E. That the appropriations limit documentation applicable to this Resolution
has been available for public inspection for fifteen days prior to approval by the City
Council, pursuant to Government Code section 7910.
SECTION 2. That the appropriations limit for the City of Santa Clarita for
fiscal year ending June 30, 1999 is $130,756,907.
Resolution.
SECTION 3. That the City Clerk shall certify to the adoption of this
PASSED, APPROVED AND ADOPTED this 23' day of June, 1998
Mayor
ATTEST:
City Clerk
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) §
CITY OF SANTA CLARITA )
I HEREBY CERTIFY that the foregoing Resolution was duly adopted by the
City Council of the City of Santa Clarita, at a regular meeting thereof, held on the 23rd day
of June, 1998, by the following vote of the Council:
AYES: COUNCILMEMBERS
NOES: COUNCILMEMBERS
ABSENT: COUNCILMEMBERS
Sharon Dawson, City Clerk
RESOLUTION NO. 98-67
A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF SANTA CLARITA ADOPTING
THE ANNUAL BUDGET FOR FISCAL YEAR 1998-99
AND MAKING APPROPRIATIONS FOR THE AMOUNT BUDGETED
WHEREAS, a proposed annual budget for the City of Santa Clarita for the fiscal
year commencing July 1, 1998, and ending June 30, 1999, was submitted to the City
Council and is on file in the City Clerk's Office, and
WHEREAS, proceedings for adoption of said budget have been duly taken, and
WHEREAS, the City Council has made certain revisions, corrections, and
modifications to said proposed budget, and
WHEREAS, the City Manager has caused the proposed document to be corrected to
reflect the changes ordered by the City Council.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SANTA CLARITA
DOES RESOLVE AS FOLLOWS:
Section 1. The budget, incorporated herein by reference, is adopted by Resolution
as the Annual Budget for the City of Santa Clarita for Fiscal Year commencing July 1,
1998; and ending June 30, 1999.
Section 2. There is hereby appropriated to each account set forth in said budget,
incorporated herein by reference, the sum shown for such account in the 1998-1999 budget,
and the City Manager is authorized and empowered to expend such sum for the purpose of
such account but no expenditure by any office or department for any items within an
account will exceed the amount budgeted therefore without prior approval of the City
Manager.
APPROVED AND ADOPTED this 23" day of June, 1998.
Mayor
ATTEST.
City Clerk
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) §
CITY OF SANTA CLARITA )
I HEREBY CERTIFY that the foregoing Resolution was duly adopted by the
City Council of the City of Santa Clarita, at a regular meeting thereof, held on the 2V day
of June, 1997, by the following vote of the Council:
AYES: COUNCILMEMBERS
NOES: COUNCILMEMBERS
ABSENT: COUNCILMEMBERS
Sharon Dawson, City Clerk