Loading...
FY20 SRC Charitable Foundation grant agreementGrantee Organization: Grant Purpose: Amount of Grant: Date of Payment: THE MYRTLE and R. T. SINCLAIR, JR. CHARITABLE FOUNDATION GRANT AGREEMENT New Hanover County Senior Resource Center General Operating Support $5,000 November 15, 2019 Grant ID: Grant Period End: 2019-15 December 31, 2020 The following terms are agreed upon as conditions for this grant: 1. The Grantee Organization (the Organization) confirms that its taxes Eius is valid; in addition, any changes in the organization that could lead to a change in this status will be reported by the Organization to The Myrtle and R. T. Sinclair, Jr. Charitable Foundation (the Foundation) . immediately. t� �� r c�k `� - �� ern � , N Ek C S �l� t+`- 1_ i,. � �ja IOb�a ,S �e�M�Dft('2ScQ .�t�e -S o����u.o.111-( tr �2i.�nburServ�c� � C�II ��es � 2. The funds will be used by the Organization solely for the purpose(s) described in this Agreement 3 The Organization will notify the Foundation if the purpose(s) change, are delayed or suspended. 4, The Organization will keep and maintain records of expenditures adequate to verify the use of grant funds. Grant expenditure reports and grant narratives will be completed timely and returned by the Organization when requested by the Foundation. 5. The Organization will treat this grant as an anonymous donation and will not refer to the Foundations support in any publicity. 6 The Organization agrees to repay the grant funds should the Foundation demand repayment. Demand for repayment may be made if the Foundation determines any misappropriation, misuse, or unsatisfactory progress has occurred. 7. The following special terms will be observed: The terms of this contract are accepted by: GRANTEE ORGANIZATION Printed ame of Board Chairman tune of Board zim an Date: ---11-1-7 n-ow _- ____ _ Printed Name of Chief Executive Officer Si f Chiecutive Officer Date: / 4-lav 1i O 2508 Independence 131vd., Suite 205, Wilutingbaa, NC 29412 J einc1airf0unda1i0n @9me.it.c0m Grant Document Routing Start date: 1/6/20 From: Teresa Hewett, Finance Department (7408) Signatures required: `/ Kathy Stoute, Assistant County Manager 1z Julia Olson- Boseman, Chair Return to Teresa Hewett, Finance Department (7408) Type(s) of document(s) attached: 2 original — Senior Resource Center anonymous donation grant agreement Explanation of document(s): The Board accepted this donation with the adoption of BA 20 -022, on December 16,2019. Please let me know if you have any questions. Thank you. --------------------------- - - - - -- for finance department use------------------- - - - - -- DATE ADDED TO LASERFICHE PICKED UP BY: Print Name & Date Signature AGENDA: December 16, 2019 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2020. 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 Department: Senior Resource Center Ex enditure: Decrease Increase Total BA 20 -022 Senior Resource Center 1 $ 5,000 $ 5,000 (Total $ $ 5,000j $ 5,000 Revenue: Decrease Increase Total BA 20 -022 Grant Revenue S 5,000 $ 5,000 Total $ $ 5,000 $ 5,000 Prior to Actions Total if Actions Today Taken Departmental Budget $ 4, 637 $ 4,482,637 Section 2: Explanation BA 20 -022 accepts a grant award in the amount of $5,000 from a donor that wishes to remain anonymous. The Senior Resource Center was chosen to receive this grant based on its history of ongoing efforts to improve the well -being of the citizens of New Hanover County. The grant will be used to support the non- emergency medical transportation program and will provide approximately 340 additional transportation trips for New Hanover County older adults accessing medical appointments. No county match is required. 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(s) 20 -022 amending the annual budget ordinance for the fiscal year ending June 30, 2020, is adopted. Adopted, this 16th day of December, 2019 (SEAL) Julia Olson - Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - December 16, 2019 ITEM: 6 - 5 -1