Loading...
2015-06-08 RM Exhibits Exhib, Boo, .6A . .age_ILL NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DONATION OF EQUIPMENT TO NEW HANOVER COUNTY SCHOOLS AND SALE BY ELECTRONIC AUCTION WHEREAS, the County has replaced equipment in the Board's Assembly Room with new equipment; and WHEREAS, the equipment listed on Attachments "A" and "B" is now surplus to the County's operations and staff requests that the Board declare the equipment surplus; and WHEREAS,the County has received a request from New Hanover County Schools for donation of some of the equipment as identified on Attachment "A;" and WHEREAS, pursuant to North Carolina General Statues (NCGS) 160A-280, the County may donate to another governmental unit within the United States any personal property, including supplies, materials, and equipment, that the governing board deems to be surplus, obsolete, or unused pursuant to a resolution adopted after the posting of a public notice of such resolution at least five (5) days prior to its adoption; and WHEREAS, the remaining equipment identified on Attachment "B" will be sold by electronic public auction or any other method authorized by NCGS 160A-Article 12. NOW,THEREFORE,BE IT RESOLVED by the New Hanover County Board of Commissioners: 1. That the equipment identified in Attachments "A" and`B" is declared surplus property. 2. That the donation of the equipment listed on Attachment "A" to New Hanover County Schools is approved. 3. That the equipment listed on Attachment `B" is to be sold by electronic public auction or 1 any other method authorized by NCGS 160A-Article 12 is approved. 4. That County staff is directed to process any required documents to complete the transaction. ADOPTED this the 8th day of June, 2015. NEW HANOVER COUNT l�}NY.4 nathan Barf d, Jr., C airman MO 2 r1 it a ATTEST: ED 015'. Teresa P. Elmore, Clerk to the Board E 8 Attachment A June 8, 2015 Manufacturer Description Part/Model Number Serial Number Clear One Audio Processor XAP800 3145-0630 Clear One Audio Processor XAP800 5056-0632 Extron RGB440 Interface ER 9625 520668 Sabine Feedback Supressor FBX-2400 FBX2405399-X Sharp Sharp 60" LCD TV LC-60E77UN 1840462 Sharp Sharp 60" LCD TV LC-60E77UN 911832627 ,3 Attachment B June 8, 2015 4 Manufacturer Description Part/Model Number Serial Number American Auto Matrix UM11ce GC1 Altinex Component DA DA1226AT 100678 Altinex Component DA DA1226AT 100686 Cables to Go USB Super Booster 29341 135489 Cables to Go USB Super Booster 29341 135489 Cables to Go USB Super Booster 29341 135490 Cables to Go USB Super Booster 29341 135491 Cables to Go USB Super Booster 29341 135492 Cables to Go USB Super Booster 29341 135493 Cables to Go USB Super Booster 29341 135494 Cables to Go USB Super Booster 29341 135505 Cables to Go USB Super Booster 29341 135507 Cables to Go USB Super Booster 29341 135509 Cables to Go Rackmount VGA+Audio over Cat5 39958 804111H1200069 Cables to Go Rackmount VGA+Audio over Cat5 39958 804111H1200073 Cables to Go Rackmount VGA+Audio over CatS 39958 804111H1200074 Cables to Go Rackmount VGA+Audio over CatS 39958 804111H1200076 Cool Gear USB Hub 8366 N/A Crestron PRO2 ZA11073 2339619 Crestron Crestner Wireless Gateway CNRFGWA/ZA10127 C234986 Crestron Touchpanel ST-1550/ZA11108 C259723 s Crestron Crestnet to RJ11 Adapter CN-RJ11 C286130 Crestron Touchpanel Base ST-DS/ZA11162 C308604 Crestron Power Controller ST-PC/ZA11073 C310281 Crestron Power Controller ST-PC/ZA11073 C310298 Crestron Power Controller ST-PC/ZA11073 C310303 Crown Amplifier GCTS600 8001300300 Crown Amplifier GCTS600 8001300437 Crown Amplifier GCTS600 8001300537 Crown Amplifier GCTS600 8001300578 Electro-Voice Speaker T25i 9925A1133 Electro-Voice Speaker T25i 9925A1134 Electro-Voice Speaker T25i 9925A1135 Extron RGB440 Interface ER 9625 547609 Extron RGB440 Interface ER 9625 547708 Extron RGB440 Interface ER 9625 547708 Extron Matrix Switcher ER9918 552353 Extron Matrix Switcher ER9957 552356 Extron Audio DA MDA3A A01Q3CH E 16944 WO 1053501-30 Extron Video Scaler IN1502 AO2WUAS E 17466W0 1351960-32 Furmin Power Conditioner PL-Pro L0005127 Kramer S-Video DA VM-3S 598882 Kramer Composite to Y/C Converter 401D 720218 Kramer Comp to Y/Z Decoder 401D/N 4060447367 Kramer Scan Convertor VP-704SC 704-100295 Attachment B June 8, 2015 Link Electronics Svid to Composite PCN-40 Makie Mixing Board 1604-VLZPRO (21)BW18728 Marantz Recorder Deck PMD5000 MZ010007200043 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP00813 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP00948 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP00988 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP01017 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP01025 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP01026 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP01042 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP01085 1 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP01098 Smart Sympodium Touchpanel DTF-521B/01 ID350 7AFP01217 Smart Sympodium Touchpanel DT770 DT770-R1-10483 TRULink VGA+Audio over Cat remote 39986 462111611200627 TRULink VGA+Audio over Cat remote 39986 8031111H1200123 TRULink VGA+Audio over Cat remote 39986 8031111H1200306 Williams Sound Co FM Transmitter T4 18611 KLM AM/FM Stereo Receiver R3100 unknown Exhi I' Book _- Page _ NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF CONTRACT TO NEE,INC.,FOR NUTRITION SERVICES WHEREAS,after due advertisement,proposals were received by the Purchasing Supervisor on Thursday, May 14,2015 for Nutrition Services from the following four(4)companies; and Company Score Standard Meal Pricing Shelf Stable Pricing Catering Thyme 59 $3.12 $3.12 Diamond Food 77 $3.63 $4.75 Enterprises NEE Inc. 78 $3.30 $3.30 Valley Services 56 $3.48 $3.80 WHEREAS, an evaluation committee consisting of NHC staff, NI-IC Senior Resource Center Home and Community Care Block Grant(HCCBG)Advisory Committee,and the Area Agency on Aging representatives met and evaluated the proposals; and WHEREAS, after careful consideration, the committee unanimously selected Nee, Inc., as the company to recommend to the Board of Commissioners for award the contract to provide nutritious meals to the well and moderately impaired and frail elderly in their homes within the County; and WHEREAS, although Nee, Inc. did not submit the lowest cost proposal, the recommendation was based on the following factors: • Vendor received the highest evaluation score • Vendor's services were competitively priced • Vendor's sample menu complied with grant standards • Vendor's proposal complied with all Technical Specifications • Vendor took no exceptions to the RFP as issued. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract to provide Nutrition Services for the Senior Resource Center is awarded to Nee, Inc., and the County Manager is hereby authorized and directed to execute the contracts, contract form to be approved by the County Attorney. ADOPTED this 8th day of June, 2015. NEW . ►OVER CO Y 301ATY. C1/2j, J• .than Barfi: •' ., �A:• an ti �/\_9 p ATTEST: ,FIT^ALISI�ED‘11 Teresa P. Elmore,Clerk to the Board ES 3t 3 Exhi Boo �x .Page 1,3a' AGENDA: June 8,2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15- 073 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 15-073 be made to the annual budget ordinance for the fiscal year ending June 30,2015. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety/crime prevention Fund: General Department: Sheriff Expenditure: Decrease Increase Sheriffs Office $10,737 Total $0 it $10,737 Revenue: Decrease Increase Insurance Claims Proceeds $10,737 Total $10,737 Section 2: Explanation To budget insurance proceeds received for a totaled 2009 Ford Explorer. A replacement vehicle will be purchased and additional funding for the purchase will come from Federal Forfeited Property funds. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 15-073,amending the annual budget ordinance for the fiscal year ending June 30,2015,is adopted. Adopted,this 8th day of June,2015. (SEAL) cot)N 7'y, ti0 e/ gip. ?� L � // y4 J`� Jon. . . B. eld,J�h. 3 o Z ' 'IM ATTEST: Teresa P.Elmore,Clerk to the Board Exhi ' Book Ix Page I /1319 AGENDA: June 8,2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15- 074 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 15-074 be made to the annual budget ordinance for the fiscal year ending June 30,2015. Section 1: Details of Budget Amendment Strategic Focus Area: Strong Financial Performance Strategic Objective(s): Control costs and manage to the budget Fund: General Department: Social Services Exaenditure: Decrease Increase Department of Social Services $14,217 Total $0 $14,217 Revenue: Decrease Increase IV-D Incentive Payments $14,217 Total $0 II $14,217 Section 2: Explanation Additional monies received through DSS incentive payments will be used to administer the Family Support Program. This program purchases services to assists fathers to become better parents and support their children financially.It works with non-custodial parents referred from Child Support Court and the New Hanover County Child Support Office and is 100%funded through child support enforcement incentive payments.North Carolina earns incentive payments based on the Child Support Program performance as compared to the other states in the nation. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 15-074,amending the annual budget ordinance for the fiscal year ending June 30,2015,is adopted. Adopted,this 8th day of June,2015. (SEAL) GOVNTY.� O y / 2 _441% . 9 J an Barfield, 113/ AV ATTEST: Atizmi.a.a__) qry-v...e,A.A___. Teresa P.Elmore,Clerk to the Board Exhib. Boo "STAk °age1I,3C AGENDA: June 8,2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15- 075 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 15-075 be made to the annual budget ordinance for the fiscal year ending June 30,2015. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Provide health/wellness education,programs,and services Fund: General Fund Department: Health Expenditure: Decrease Increase Health Department $8,000 Total $0 $8,000 Revenue: Decrease Increase Ministering Circle Grant $8,000 Total $0 $8,000 Section 2: Explanation The Ministering Circle of Wihnington has awarded a grant to the New Hanover County Health Department in the amount of$8,000. The grant will provide$5,000 for the Mobile Dental Unit to fund dental referrals of patients requiring specialized dental care. The remaining$3,000 will be used to purchase diabetic and phlebotomy supplies,hypertension and hypoglycemic medications,and over the counter cough suspension for the Good Shepherd Center. There is no County match required for the grant. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 15-075,amending the annual budget ordinance for the fiscal year ending June 30,2015,is adopted. Adopted,this 8th day of June,2015. (SEAL) GOON 'v0,6 zr Jona :• B. ai , o ATTEST: '"H`"=` Teresa P.Elmore,Clerk to the Board B001a �� 3 Book 9e��_ AGENDA: June 8,2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15- 076 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 15-076 be made to the annual budget ordinance for the fiscal year ending June 30,2015. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Increase public safety/crime prevention Understand/act on citizen needs Fund: General Fund Department: Emergency Management Expenditure: Decrease Increase Emergency Management $1,105 Total $0 A $1,105 Revenue: Decrease Increase NC Dept.of Public Safety Grant $1,105 Total $0 II $1,105 Section 2: Explanation The NC Department of Public Safety has awarded New Hanover County Emergency Management a grant in the amount of$1,105. The grant is provided from hazardous materials facility filing fees collected during the 2014 Tier II reporting period of January to March 2015. The grant must be used to support hazardous materials emergency response planning,training and exercises,as mandated in NC General Statute 166A-29.1. There is no County match required for the grant. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 15-076,amending the annual budget ordinance for the fiscal year ending June 30,2015,is adopted. Adopted,this 8th day of June,2015. (SEAL) / / G�uNTY.4 041 / it if& S 2~ N 9 Jona Barfield,Js h. y 2 ATTEST: ,1 It C=21 -441.1SIiE9N• Teresa P.Elmore,Clerk to the Board • Exhib Book Page 11.3e- AGENDA: June 8,2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15- 078 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 15-078 be made to the annual budget ordinance for the fiscal year ending June 30,2015. Section 1: Details of Budget Amendment Strategic Focus Area: Intelligent Growth/Economic Development } Strategic Objective(s): Understand/act on citizen needs Fund:General Department: Stormwater penditure: Decrease Increase Transfer to Capital Project $115,335 Stormwater $115,335 Total $115,335 $115,335 Fund: Capital Improvement Project Department: Various penditure: Decrease Increase Capital Project Expense _ $115,335 Total $0 $115,335 Revenue: Decrease Increase Transfer in from General Fund $115,335 Total $0 $115,335 Section 2: Explanation The FY15 adopted budget included expenditures for drainage improvements and emergency repairs in the unincorporated areas of the County. In order to better account for the drainage projects,approval is requested to transfer the FY15 drainage funds to the existing Capital Improvement Project Fund. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 15-078,amending the annual budget ordinance for the fiscal year ending June 30,2015,is adopted. Adopted,this 8th day of June,2015. (SEAL) / G�UN /1/ TY•N q. O a Jona :arfeld,J • O S ?5%\ 0 ATIEST: F q' Teresa P.Elmore,Clerk to the Board �;1fiLtSHED■� Book IA Page 1 L iT AGENDA:June 8,2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15-072 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 15-072 be made to the annual Budget Ordinance for the fiscal year ending June 30, 2015. Section 1: Details of Budget Amendment Strategic Focus Area: Strong Financial Performance Strategic Objective(s): Control costs and manage to the budget Fund:General Department:Various Expenditure: Decrease Increase General Government $2,617,287 Human Services $3,724,882 Public Safety $743,000 Culture and Recreation $202,000 Transfer to Other Funds $2,108,836 Debt Service $1,542,241 Total $5,469,123 _ $5,469,123 Fund:School Expenditure: Decrease Increase Long-term debt issued $641,164 Total $641,164 $0 Revenue: Decrease Increase Transfer in $2,108,836 Other Financing Sources $2,750,000 Total $2,750,000 I_ $2,108,836 Grand Total $641,164 �) $0 Fund:Room Occupancy Tax Expenditure: Decrease Increase Economic&Physical Development $360,765 Total $0 $360,765 Revenue: Decrease Increase Room Occupancy Tax II $360,765 Total $0 0 $360,765 Fund:Fire Expenditure: Decrease Increase Public Safety $135,181 $0 Total $135,181 I) $0 Revenue: Decrease Increase Sales Tax $171,223 Charges for Services $63,526 Interest on Investments $1,070 Long Term Debt Issues $1,116,195 Misc.Revenue $20,361 Appropriated Fund Balance $724,834 Total $1,116,195 $981,014 Grand Total $135,181 SO Section 2: Explanation The budget amendment makes the following adjustments: GENERAL FUND Expenditures 1) Transfers funds between functions in the General Fund,but does not increase the General Fund budget. Funds were moved from Human Services and Debt Service due to DSS expenditures being less than anticipated when the budget was adopted. Changes in the timing of the bond sales decreased the debt service needed in FY14-15. A decision was made not to issue$8.75 million in installment debt that was budgeted to fund capital in FY14-15($6 million in the General Fund and$2.75 in the Schools Fund). This reduced the payments on the short term debt in FY14-15 and beyond. 2) The transfer to the schools funds was increased to account for funds not being borrowed for the $2,750,000 capital expenses. 3) Funds are transferred between functions to account for the projected overage in jail health of $400,000. Expenditures have been monitored in these line items throughout the year and steps have been taken to decrease expenditures. It is still anticipated expenditures will exceed the budgeted amount. 4)The salary lag(a negative salary adjustment factor of$1.2 million is budgeted in the General Government function within the General Fund,to account for the fact that not all positions are filled for the entire fiscal year). The salaries and benefits were monitored during the year and the adjustments distribute funds among divisions to account for this. The projected shortfall in health insurance (expenditures exceed the amount budgeted)is absorbed by unspending in other areas,primarily human services. It should be noted,a similar underexpenditure in DSS is not expected in FY15-16 due to a change in manner in which the DSS budget was estimated for FY15-16. OTHER FUNDS 1)The County distributes a portion of its room occupancy tax,based on where the room occupancy tax is collected and as dictated by general statute,to the County's Tourism Development Authority. Due to the overall increases seen in the room occupancy tax collections,the County expects to distribute more to the Tourism Development Authority than originally budgeted. The room occupancy tax and the distribution to the Tourism Development Authority are being increased by $360,765 to cover this anticipated increase in expenditure. 2) The Fire Service District and Schools Fund are adjusted to account for the funds not being borrowed to finance the capital outlay. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 15-072,amending the annual Budget Ordinance for the fiscal year ending June 30,2015,is adopted. Adopted this 8th day of June,2015. (SEAL) GD‘y N 7'y• f ti p �\ o�S Jon,,P'• Barfield, . ai %"1 0 ATTES 2 it �2 Teresa P.Elmore,Clerk to the Board •f ITlR!ISHED• Exhib' CAPITAL PROJECT ORDINANCE Book At Page / I, 5a- NEW HANOVER COUNTY ENVIRONMENTAL MANAGEMENT CAPITAL IMPROVEMENT PROJECT FUND BE IT ORDAINED, by the Board of Commissioners of New Hanover County: 1. New Hanover County (County) is engaged in the ongoing capital improvements for various Environmental Management functions within the County, in accordance with the County's Capital Improvement Plan, which capital projects involve the construction and/or acquisition of capital assets. 2. County desires to authorize and budget for said project in a project ordinance adopted pursuant to North Carolina General Statute Section 159-13.2, such ordinance to authorize all appropriations necessary for the completion of said projects. 3. The County desires to expend its own funds for the purpose of paying certain costs of the project, for which expenditures the County reasonably expects when necessary to reimburse itself from the proceeds of debt to be incurred by the County. 4. This declaration of official intent is made pursuant to Section 1.150-2 of the Treasury Regulations to expressly declare the official intent of the County to reimburse itself from the proceeds of debt to be hereinafter incurred by the County for certain expenditures paid by the County on or after the date which is sixty (60) days prior to the date hereof. NOW, THEREFORE, WITNESSETH THAT: 1. This project ordinance is adopted pursuant to North Carolina General Statute Section 159-13.2. 2. The project undertaken pursuant to this ordinance is the ongoing capital improvements for various Environmental Management functions within the County, in accordance with the County's Capital Improvement Plan, which project is herewith authorized. 3. The revenue that will finance said project is: Transfer in from Enterprise Fund $1,395,000 Total $1,395,000 4. The following appropriation necessary for the project is herewith made from the revenue listed above: Capital Project Expense $1,395,000 Total $1,395,000 5. This project ordinance shall be entered in the minutes of the Board of Commissioners of New Hanover County. Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Commissioners of New Hanover County. Adopted this 8th day of June, 2015. Teresa P. Elmore Jon 'man Barfi'r., -hairman Clerk to the Board of Commissioners Board of Coun 'ommissioners Exhib Book /1.510 AGENDA: June 8,2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15- 077 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 15-077 be made to the annual budget ordinance for the fiscal year ending June 30,2015. Section 1: Details of Budget Amendment Strategic Focus Area Intelligent Growth/Economic Development Strategic Objective(s): Innovate programs to protect the environment Fund: Environmental Management Department: Environmental Management Expenditure: Decrease Increase Transfer to Capital Projects $2,545,000 Environmental Management I $1,395,000 Total $1,395,000 II $2,545,000 Revenue: Decrease Increase Environmental Management $1,150,000 Total $0 $1,150,000 Fund: Environmental Management Capital Improvement Department: Environmental Management Expenditure: Decrease Increase Capital Project Expense $1,395,000 __,,. Total $0 II $1,395,000 Revenue: Decrease Increase Transfer in from Enterprise Fund $1,395,000 Total $0 $1,395,000 Fund: Landfill Leachate Treatment System Upgrade Capital Project Department: Environmental Management Expenditure: Decrease Increase Capital Project Expense $700,000 Total $0 I $700,000 Revenue: Decrease Increase Transfer in from Enterprise Fund $700,000 Total $0 $700,000 t j Fund: Landfill Northern Property Closure Capital Project Department: Environmental Management Expenditure: Decrease Increase Capital Project Expense $450,000 Total $0 $450,000 } Revenue: Decrease Increase Transfer in from Enterprise Fund $450,000 Total $0 $450,000 Section 2: Explanation The Environmental Management Department is requesting adoption of this budget amendment to establish the Environmental Management Capital Improvement Fund and to transfer additional funds to the existing Landfill Leachate Treatment System Upgrade and Landfill Northern Property Closure Capital Project Funds. The total Enterprise Fund transfer to Capital Project Funds is$2,545,000. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 15-077,amending the annual budget ordinance for the fiscal year ending June 30,2015, is adopted. Adopted,this 8th day of June,2015. (SEAL) Got3NTy. / / O •� Jonat tarfield,Jr., y ' ' 0 ATTEST: T1 Bt'SHED s P.Elmore,Clerk to the Board {y� 4