Paradise Valley Legistar Banner
File #: 20-286    Version: 1 Name:
Type: Resolution Status: Agenda Ready
File created: 6/16/2020 In control: Town Council
On agenda: 6/25/2020 Final action:
Title: Approve Resolution 2020-27 Amending the Fiscal Year 2019/20 Adopted Budget
Attachments: 1. 01 Presentation_Budget Amendment Resolution 2020-27, 2. 02 Budget amendments resolution 2020-27 v1

TO:                                             Mayor Bien-Willner and Town Council Members

 

FROM:                      Jill Keimach, Town Manager

                                            Douglas Allen, CFO

 

DATE:                     June 25, 2020

 

DEPARTMENT: Finance

 

Staff Contact Douglas Allen

End

 

AGENDA TITLE:

Title

Approve Resolution 2020-27 Amending the Fiscal Year 2019/20 Adopted Budget

Body

 

RECOMMENDATION:

Recommendation

Approve Resolution 2020-27 Amending the Fiscal Year 2019/20 Adopted Budget

Background

 

SUMMARY STATEMENT:

As part of the FY2020/21 budget process, Town Council reviewed each department and program budget with each Director.  During that review, it was noted that budget amendments for FY2019/20 were identified and included in the FY2020/21 presentation.  This resolution formalizes those budget amendment requests for Council approval.

 

This budget amendment aligns the Private Placement Series 2020 Excise Tax Revenue Obligations for Capital Improvement Projects and honoring contractual commitments in a development agreement with the required Town “accounting structure” and mandated “State budget forms”.

 

To meet covenants, the Town’s accounting structure requires two new “funds” in FY2019/20 to account for the CIP Series 2020 Excise Tax Revenue Obligations.  One to account for the use of proceeds; and the other for the repayment of principal and interest.   These new funds were included in the FY2020/21 budget.

 

 

ATTACHMENT(S):

01 Presentation

02 Resolution 2020-27 Amending the FY2019/20 Budget