Agenda Item   

AGENDA STAFF REPORT

 

                                                                                                                        ASR Control  21-000496

 

MEETING DATE:

06/22/21

legal entity taking action:

Board of Supervisors

board of supervisors district(s):

All Districts

SUBMITTING Agency/Department:

County Executive Office   (Approved)

Department contact person(s):

Jaime L. Martinez (714) 834-4104 

 

 

Lisa Bohan-Johnston (714) 834-3530

 

 

Subject:  Approve Fiscal Year 2021-22 Final Budget

 

      ceo CONCUR

County Counsel Review

Clerk of the Board

Concur

Approved Resolution to Form

Discussion

 

 

3 Votes Board Majority

 

 

 

    Budgeted: N/A

Current Year Cost: N/A

Annual Cost: N/A

 

 

 

    Staffing Impact:

Yes

# of Positions: TBD

Sole Source: N/A

    Current Fiscal Year Revenue: N/A

  Funding Source: N/A

County Audit in last 3 years: No

 

 

    Prior Board Action: 6/8/2021 #6

 

RECOMMENDED ACTION(S):

 

 

1.

Adopt the FY 2021-22 Final Budget Resolution inclusive of Exhibits 1 through 9, thereto, in Attachment A.

 

2.

Pursuant to Government Code Section 29401 and within the appropriations requested for Department 026 and Fund 122, establish the FY 2021-22 District Attorney Special Appropriations Fund at $170,000 and the Vehicle Theft Task Force Special Fund at $40,000.

 

3.

Pursuant to Government Code Section 29430 and within the appropriations requested for Department 060, Sheriff-Coroner, establish the FY 2021-22 Sheriff’s Special Appropriations Fund for Budget Control 060, Sheriff-Coroner, at $250,000 and for Fund 126, Regional Narcotics Suppression Program – Other, at $250,000.

 

4.

Approve the FY 2021-22 OC Information Technology ISF billing rates effective July 1, 2021, as detailed on Exhibit 6 in Attachment A.

 

5.

Approve the FY 2021-22 OC Fleet Services ISF billing rates effective July 1, 2021, as detailed on Exhibit 6 in Attachment A.

 

6.

Approve the FY 2021-22 Printing and Graphics ISF billing rates effective July 1, 2021, as detailed on Exhibit 7 in Attachment A.

 

7.

Approve FY 2021-22 employee and employer retirement contribution rates effective July 2, 2021, as detailed on Exhibit 8 in Attachment A.

 

8.

Direct Human Resource Services to adjust position counts to reconcile with FY 2021-22 Public Budget Hearings straw votes, as detailed in Exhibit 9 in Attachment A.

 

9.

Adopt Resolution authorizing the temporary transfer of monies between the General Fund and Funds 275 and 279 in Attachment C.

 

10.

Adopt Resolution authorizing the temporary transfer of monies between the General Fund and Funds 293 and 294 in Attachment D.

 

11.

Adopt Resolution authorizing the temporary transfer of monies between the General Fund and Funds 400 and 404 in Attachment E.

 

12.

Adopt Resolution authorizing the temporary transfer of monies between the General Fund and certain Unapportioned Tax Funds 665, 668, 672, 673 and 674 in Attachment F.

 

13.

Approve FY 2021-22 County Events Calendar, as set forth in Attachment G, and per Government Code Section 26227, find that the events therein will serve a public purpose of the County of Orange and will meet the social needs of the population of the County, including, but not limited to, the areas of health, law enforcement, public safety, rehabilitation, welfare, education and legal services, and the needs of physically, mentally and financially handicapped persons and aged persons; that County staff and resources may be used in furtherance of such events; and that County staff may solicit donations of funds and services for such events.

 

14.

Adopt resolution approving the County of Orange Sponsorship Marketing Plan commencing on the date of execution by the Board, adopting the findings of the annual review for FY 2020-21, including FY 2019-20 events not previously reported, attached thereto inclusive of Exhibit A in Attachment H.

 

15.

Authorize County agencies, departments and Board of Supervisors' offices to pursue marketing, sponsorships and fund-raising partnerships with non-profit organizations, private sector organizations and businesses in support of programs and events consistent with the County of Orange Sponsorship Program Marketing Plan. 

 

16.

Approve the Charitable Organization Activities Plan for FY 2021-22 outlined in Attachment I.

 

17.

Find that the Charitable Organization Activities Plan for FY 2021-22, per Government Code Section 26227, will serve a public purpose of the County of Orange and is deemed to be necessary to meet the social needs of the population of the County, including, but not limited to, the areas of health, law enforcement, public safety, rehabilitation, welfare, education and legal services, and the needs of physically, mentally and financially handicapped persons and aged persons; that County staff and resources may be used in furtherance of such events; and that County staff may solicit donations of funds and services for such events.

 

18.

Adopt resolution designating United Way of Orange County to conduct FY 2021-22 charitable campaign with County of Orange employees and pursuant to Government Code Section 1157.2 approving employee authorization of payroll deductions for the payment of contributions to United Way detailed in Attachment K.

 

19.

Approve FY 2021-22 Performance Audit Plan outlined in Attachment L.

 

20.

Direct the Auditor-Controller to make payment up to the percentage allocation identified in the FY 2021-22 Local Law Enforcement Allocation table, as detailed in Attachment M, from County Executive Office, Budget Control 017, to the local non-County agencies upon receipt of a Payment Request Form from the County Executive Office.

 

21.

Direct the Auditor-Controller to reimburse the County Executive Office using the County Local Revenue Fund 2011 Community Corrections Subaccount for actual costs incurred for Reentry Services and other projects as jointly approved by the Community Corrections Partnership.

 

22.

Direct the Auditor-Controller to reimburse the County Executive Office using one-time Community Correction Partnership Planning/Training Funds in the County Local Revenue Fund 2011 Community Corrections Subaccount for actual costs incurred for the Community Corrections Coordinator as jointly approved by the Community Corrections Partnership.

 

23.

Direct County Executive Office, OC Community Resources and Auditor-Controller to make the following adjustments to transfer budget and positions from OC Parks, Fund 405, to OC Community Resources, Budget Control 012:

  • Transfer FY 2021-22 budgeted appropriations of approximately $1.3 million and revenue of approximately $1.3 million (detailed on Attachment N) from OC Parks, Fund 405, to OC Community Resources, Budget Control 012, effective July 1, 2021;

·         Delete 10 OC Parks positions (detailed on Attachment N) from Fund 405 and add 10 positions to Budget Control 012, effective July 2, 2021.

 

 

 

 

 

SUMMARY:

 

As directed during the FY 2021-22 Public Budget Hearing, the FY 2021-22 Final Budget for the County of Orange is submitted for adoption pursuant to the Government Code Section 29000 at seq. and approval of the FY 2021-22 County Event Calendar will provide a master calendar of events to promote County programs, serve a public purpose of the County of Orange and meet the social needs of the County's population.

 

 

 

BACKGROUND INFORMATION:

 

Fiscal Year 2021-22 Final Budget

 

Attachment A - FY 2021-22 Final Budget Resolution Package, inclusive of Exhibits numbered 1 through 9, presents detailed information for the FY 2021-22 Final Budget, as directed during the FY 2021-22 Public Budget Hearings.  Copies are available with the Clerk of the Board.

 

FY 2021-22 County Events Calendar

 

On June 23, 2015, the Board of Supervisors (Board) approved the County Event Policy and Procedure with the intent to plan and implement a master calendar of events to promote County programs to local residents. The FY 2021-22 County Events Calendar describes the updated events that have been planned at this time as Attachment G.

 

Sponsorship Marketing Plan

 

Pursuant to Government Code Section 26110(2)(3), the Board shall annually review the County of Orange Sponsorship Marketing Plan (County Marketing Plan) and adopt the findings of that annual review by resolution.  To assist the Board in its annual review of the County Marketing Plan, the County Executive Office (CEO) conducts a review of County events that made use of the County Marketing Plan during consideration of the County Events Calendar within the annual budget process.  The results of CEO’s review for FY 2020-21 are attached as Attachment H.

 

FY 2021-22 Charitable Activities Plan

 

On February 26, 2019, the Board adopted Resolution 19-011, which consolidated all previous Board direction and procedures relating to County departments’ use and support of charitable organizations.  The Board approved CEO alignment of the filing of annual reports and approval of County departments’ planned activities in support of charitable organizations with the annual budgeting and budget adjustment reporting processes.  Accordingly, the CEO instructed County departments to provide their planned activities by March 1 of each year, as part of the budget adoption process for each fiscal year beginning with FY 2019-20.  The CEO seeks approval of the compiled planned activities in support of charitable organizations for FY 2021-22 (Attachment I), and recommends finding that those planned activities, per Government Code Section 26227, will serve a public purpose and are deemed necessary to meet the social needs of the population of the County.  Any deviations from the planned activities for FY 2021-22 will be presented as part of the budget adjustment reporting process.

 

FY 2021-22 Performance Audit Plan

 

On January 8, 2019, the Board approved the FY 2018-19 Performance Audit Plan and directed that going forward the annual performance audit plan will be presented for Board consideration and approval with the budget development process, allowing audit work to begin closer to the start of the fiscal year.  The FY 2021-22 Performance Audit Plan is included as Attachment L.

 

Community Corrections Partnership (CCP)  (AB 109)

 

On February 25, 2021, the CCP unanimously approved the allocation and distribution of two percent of the 2011 Public Safety Realignment (AB 109) base funding received to the Local Law Enforcement at the entity level.  The two percent allocation is estimated at $1,800,847 based on the state’s January Proposed budget and applying the approved allocation percentages as detailed in Attachment M.

 

OC Community Resources (OCCR)– Administrative Services

 

OCCR, Administrative Services Division, is responsible for all program support activities for the OCCR department, which includes purchasing, contracts, finance, accounting, human resources, information technology, safety, staff development, Agenda Staff Reports coordination and custodian of records.  Currently, the OCCR maintenance function is within OC Parks; however, in the most recent evaluation of OCCR’s organizational structure, it was determined that the transfer of the Maintenance Unit from OC Parks to OCCR Administrative Services will be most consistent with efforts to provide centralized administrative service delivery across OCCR’s programs.  The requested budgetary and position actions, as detailed in attachment N, will transfer the maintenance function from OC Parks, Fund 405 to OCCR, Budget Control 012.

 

 

 

FINANCIAL IMPACT:

 

N/A

 

 

 

STAFFING IMPACT:

 

Pending FY 2021-22 Public Budget Hearings.

 

 

 

ATTACHMENT(S):

 

Attachment A - FY 2021-22 Final Budget Resolution Package
Attachment B - FY 2021-22 Final Budget Resolution
Attachment C - FY 2021-22 Resolution Funds 275-279
Attachment D - FY 2021-22 Resolution Funds 293-294
Attachment E - FY 2021-22 Resolution Funds 400-404
Attachment F - FY 2021-22 Resolution Tax Unapportionment Funds
Attachment G - FY 2021-22 County Events Calendar
Attachment H - FY 2021-22 County Sponsorship Marketing Plan Resolution
Attachment I - FY 2021-22 Charitable Organization Activities Plan
Attachment J - Government Code Sections 26110, 26227, 29000-29009, 29400-29408, 29430-29441
Attachment K- FY 2021-22 United Way Charitable Campaign Resolution
Attachment L- FY 2021-22 Performance Audit Plan
Attachment M - FY 2021-22 CCP Local Law Enforcement Allocation
Attachment N - FY 2021-22 OC Community Resources Re-Org