Loading...
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