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