Loading...
HomeMy WebLinkAbout2015-100A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, AMENDING THE FISCAL YEAR 2014-2015 BUDGET. WHEREAS, certain appropriation and expenditure amendments to the adopted Fiscal Year 2014-2015 Budget are to be made by resolution pursuant to section 129.06(2), Florida Statutes; and WHEREAS, the Board of County Commissioners of Indian River County desires to amend the fiscal year 2014-2015 budget, as more specifically set forth in Exhibit "A" attached hereto and by this reference made a part hereof, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Fiscal Year 2014-2015 Budget be and hereby is amended as set forth in Exhibit "A" upon adoption of this Resolution. This Resolution was moved for adoption by Commissioner Flescher , and the motion was seconded by Commissioner. and, upon being put to a vote, the vote was as follows: Chairman Wesley S. Davis Ave Vice Chairman Bob Solari 40 Commissioner Joseph E. Flescher -Aye Commissioner Peter D. O'Bryan Aye Commissioner Tim Zorc AWa The Chairman thereupon declared this Resolution duly passed and adopted this 15th day of september , 2015. Attest: Jeffrey R. Smith Clerk of Court a , Comptroller B Deputy Jerk INDIAN RIVER COUNTY, FLO�.�€s: ;.. Board of County Commission'` • 'J Wesley S. Davis, Chairr+wrgNRiv?`'' APPROVED A5 TO FORM AND LEGAL SUFFICIENCY BY COUNTY ATTORNEY Exhibit "A" Resolution No. 2015- 100 Budget Office Approval: Budget Amendment: 024 Jason E. Br n, B get Director Entry Number Fund/ Departccount Name Account Number Increase Decrease 1. Revenue M.A.C.E. Unit Trust Fund / Project Generated Income / 126035-358220 $4,000 $0 Confiscated Property Expenses M.A.C.E. Unit Trust Fund / Law Enforcement Expenditures 12660021-099040 $4,000 $0