HomeMy WebLinkAbout25326RESOLUTION NO. 25326
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING BUDGETS
FOR FISCAL YEAR (FY) 2025-26 AND 2026-27 AND SUCH
OTHER MATTERS AS REQUIRED
WHEREAS, pursuant to City Charter Section 901, a budget for FY 2025-26 and FY
2026-27 has been prepared by the City Manager, Department Heads, and other City
personnel; and
WHEREAS, pursuant to City Charter Section 903 the City Council conducted a
duly noticed Public Hearing with respect to the FY 2025-26 and FY 2026-27 Budgets;
and
WHEREAS, the City Council has examined said budget, and considered all written
and verbal public comments, and after due deliberations and consideration, made any
such amendments in the preliminary budget as it considered desirable; and
WHEREAS, pursuant to City Charter Section 904, the City Council desires to adopt
the Budgets for FY 2025-26 and FY 2026-27.
NOW THEREFORE THE CITY COUNCIL OF THE CITY OF PALM SPRINGS
DETERMINES, RESOLVES, AND APPROVES AS FOLLOWS:
SECTION 1. The FY 2025-26 and FY 2026-27 Budgets attached hereto as
Attachment "A" and made a part hereof is hereby approved, effective July 1, 2025.
SECTION 2. The Director of Finance and Treasurer is authorized to record
interfund transfers in accordance with the Summary of Budgeted Interfund Transfers as
required to support the activities of each fund.
SECTION 3. The Director of Finance and Treasurer is authorized to record the FY
2025-26 and FY 2026-27 Budgets, and other such accounting entries as may be necessary
for proper accounting treatment in accordance with rules and regulations applicable to
City of Palm Springs' funds.
SECTION 4. The payment of demands prior to audit by the Finance Committee
and the City Council may be made by the Director of Finance and Treasurer in
conformance with the authority provided by Section 37208 of the California Government
Code.
SECTION 5. The Director of Finance and Treasurer is authorized and shall carry
forward open purchase orders, and unencumbered balances of appropriations not yet
expended as continuing appropriations, from FY 2025-26 to FY 2026-27, with the approval
of the City Manager.
Resolution No. 25326
Page 2
SECTION 6. The City Manager is hereby authorized to execute any professional
services agreement or contract specifically funded by the FY 2025-26 and FY 2026-27
Budgets so long as such agreement or contract amount does not exceed the amount
budgeted. The authority to enter into agreements or contracts pursuant to this provision
shall be deemed complementary to, and in addition to, the authority to enter into contracts
provided in City Council Resolution No. 20271.
SECTION 7. As a result of any changes to the Recognized Obligation Payment
Schedule (ROPS), clawbacks, adjustments to the Redevelopment Property Tax Trust
Fund (RPTTF) or the Administrative Cost Allowance (ACA) required of the Successor
Agency of the former Community Redevelopment Agency by its Oversight Board, the
Riverside County Auditor -Controller, or the State of California or similar actions by those
bodies and approved by the Successor Agency and Oversight Board, shall constitute an
approved amendment to the City Budget without further action by the City Council.
SECTION 8. The City Manager is hereby authorized to pay any final and non -
contested demands of the State of California payable by the City in FY 2024- 25, FY 2025-
26, and FY 2026-27 pursuant to Section 1.85 of Division 24 of the California Health and
Safety Code, as amended, and such demand shall constitute an approved amendment to
the City budget without further action by the City Council.
SECTION 9. The City Manager is hereby authorized to approve interfund transfers
or transfers from fund balance to operating activity accounts for any fund as identified in
the FY 2025-26 and FY 2026-27 Budgets as may be required from time to time.
SECTION 10. The City Manager is hereby authorized to approve interfund
transfers and appropriations from fund balance to operating accounts for FY 2025- 26 and
FY 2026-27 for the purpose of implementing any TOT Hotel Incentive agreements
approved by the City Council.
SECTION 11. The Director of Finance and Treasurer is authorized, at the end of
FY 2024-25 through the closing of the accounting records for the fiscal year, to make and
record appropriate interfund transfers and fund balance transfers to appropriation
accounts as required to properly account for and balance activity accounts, programs,
and funds, prior to the completion of the fiscal year audit.
SECTION 12. The Director of Finance and Treasurer is authorized to budget
capital projects for FY 2025-26 and FY 2026-27 as identified on the City's 5- Year Capital
Improvement Program adopted concurrently with the FY 2025-26 and FY 2026-27 Bu
Resolution No. 25326
Page 3
ADOPTED THIS 25TH DAY OF JUNE 2025.
Scott Stiles, City Manager
ATTEST:
Za?�_A.
Brenda Pree, MMC, CERA
City Clerk
CERTIFICATION
STATE OF CALIFORNIA }
COUNTY OF RIVERSIDE) ss.
CITY OF PALM SPRINGS)
I, BRENDA PREE, City Clerk of the City of Palm Springs, hereby certify that
Resolution No. 25326 is a full, true and correct copy, and was duly adopted at a regular
meeting of the City Council of the City of Palm Springs on this 25'h day of June, by the
following vote:
AYES: Councilmembers Garner, Bernstein, and Mayor Pro Tern Soto
NOES: Councilmember Ready and Mayor deHarte
ABSENT: None
ABSTAIN: None
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the
City of Palm Springs, California, this 1,St day of July, 2025.
/1� 0-'I�
renda Pree, City Clerk
City of Palm Springs, California
L
11
I