Loading...
HomeMy WebLinkAboutAgenda Item Summary FormAGENDA ITEM SUMMARY FORM File ID: #6328 Date: 08/08/2019 Commission Meeting Date: 09/12/2019 Requesting Department: Liberty City Community Revitalization Trust Sponsored By: District Impacted: District 5 Type: Resolution Subject: Approve Annual Budget FY '20 - Liberty City Community Revitalization Trust Purpose of Item: To approve the Liberty City Trust's annual budget for FY2019-2020 in the amount of $785,525.00 Background of Item: N/A Budget Impact Analysis Item is Related to Revenue Item is NOT funded by Bonds Total Fiscal Impact: N/A Reviewed B Liberty City Community Revitalization Trust Elaine Black Department Head Review Completed 08/08/2019 2:35 PM Office of Management and Budget Yvette Smith Budget Analyst Review Completed 08/22/2019 10:36 AM Office of Management and Budget Christopher M Rose Budget Review Completed 08/28/2019 5:16 AM City Manager's Office Fernando Casamayor Assistant City Manager Review Completed 08/28/2019 3:10 PM City Manager's Office Ignacio Ortiz -Petit City Manager Review Completed 08/29/2019 1:40 PM Legislative Division Valentin J Alvarez Legislative Division Review Completed 08/29/2019 2:59 PM Office of the City Attorney Barnaby L. Min Deputy City Attorney Review Completed 08/29/2019 3:04 PM Office of the City Attorney Victoria Mendez Approved Form and Correctness Completed 08/30/2019 4:04 PM City Commission Maricarmen Lopez Meeting Completed 09/12/2019 5:05 PM Office of the Mayor Mayor's Office Signed by the Mayor Completed 09/16/2019 4:37 PM Office of the City Clerk City Clerk's Office Signed and Attested by the City Clerk Completed 09/16/2019 4:45 PM Legislative Division Valentin J Alvarez Legislative Division Review Completed 07/01/2020 1:13 PM Office of the City Attorney Barnaby L. Min Deputy Attorney Review Completed 07/01/2020 1:17 PM Office of the City Attorney Victoria Mendez Approved Form and Correctness with Modification(s) Completed Office of the City Clerk City Clerk's Office Rendered Completed 07/01/2020 7:50 PM City of Miami Legislation Resolution Enactment Number: R-19-0362 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 6328 Final Action Date:9/12/2019 A RESOLUTION OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S), APPROVING AND ADOPTING THE ANNUAL BUDGET OF THE LIBERTY CITY COMMUNITY REVITALIZATION TRUST, ATTACHED AND INCORPORATED IN COMPOSITE EXHIBIT A, IN THE AMOUNT OF $785,525.00 FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2019, AND ENDING SEPTEMBER 30, 2020. WHEREAS, the City of Miami ("City") created and established the Liberty City Community Revitalization Trust ("Trust") pursuant to Ordinance No. 12859 adopted October 12, 2006, as subsequently amended; and WHEREAS, the Trust is responsible for the oversight and facilitation of the City's revitalization and redevelopment activities in the Liberty City area as well as the District 5 neighborhoods owner -occupied affordable housing improvements grant program for low income homeowners; and WHEREAS, Section 12.5-36 of the Code of the City of Miami, Florida, as amended, provides that the Trust shall submit a budget to the City Commission for approval in a form acceptable to the City Manager; and WHEREAS, the governing body of the Trust reviewed and approved the Trust's budget for Fiscal Year 2019-2020 on August 28, 2019 as set forth in its Resolution, attached and incorporated as part of Composite Exhibit "A" ("Fiscal Year 2019-2020 Trust Budget"); and WHEREAS, the Fiscal Year 2019-2020 Trust Budget reflects additional funding to expand the Trust's community outreach boundaries as codified by Ordinance No. 13859 adopted on September 12, 2019 in order to set up a new specific community affordable housing grant program; and WHEREAS, the Trust requests the approval of the Fiscal Year 2019-2020 Trust Budget commencing October 1, 2019 and ending September 30, 2020 in the total amount of $785,525.00, attached and incorporated as Composite Exhibit "A"; NOW, THEREFORE, BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI, FLORIDA: Section 1. The recitals and findings contained in the Preamble to this Resolution are incorporated as if fully set forth in this Section. Section 2. The Fiscal Year 2019-2020 Trust Budget in the amount of $785,525.00, attached and incorporated as Composite Exhibit "A," commencing October 1, 2019 and ending September 30, 2020 is approved and adopted. Section 3. This Resolution shall be effective immediately upon its adoption and signature of the Mayor.' APPROVED AS TO FORM AND CORRECTNESS: ndez, City Attor ey 8/3072019 1 If the Mayor does not sign this Resolution, it shall become effective at the end of ten (10) calendar days from the date it was passed and adopted. If the Mayor vetoes this Resolution, it shall become effective immediately upon override of the veto by the City Commission.