Loading...
Resolution 258-2015 OMB Schedule Item Number 3 Resolution No. 258 -2015 A RESOLUTION AMENDING RESOLUTION NUMBER 219-2015 WHEREAS, Resolution Number 219-2015, heretofore enacted for the purpose of the transfer of funds, contains an erroneous information,and WHEREAS, it is the desire of the Commission to rectify by amendment such errors,now therefore, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA, that Resolution No. 219-2015 previously set up in the Monroe County Budget for the purpose of the transfer of funds in Fiscal Year 2015 contained certain erroneous information and said resolution,passed and adopted on September 16,2015 is hereby amended: Fund#406 Passenger Facility Charge From:406-5420-63603-560620 Capital Outlay-Bldg Cost Center#63603 Passenger Facility Charge For the amount: $33,967.00 To:406-5420-86560-590404 Trsf to 404 Cost Center#86560 Budgeted Transfers From:406-5420-63603-560620 Capital Outlay-Bldg Cost Center#63603 Passenger Facility Charge For the amount: $199,379.00 To:406-5420-86560-590403 Trsf to 403 Cost Center#86560 Budgeted Transfers BE IT FURTHER RESOLVED BY SAID BOARD, that the Clerk of said Board, upon receipt of the above unanticipated funds,is hereby authorized and directed to place funds in said items,as set forth above. PASSED AND ADOPTED by the Board of County Commissioners of Monroe County, Florida, at a regular meeting of said Board held on the 21st day of October,AD 2015. Mayor Kolhage Yes Mayor Pro Tern Carruthers Yes Commissioner Neugent Yes :11 o Commissioner Rice Yes o `-" 1= Commissioner Murphy Yes rriv o O C, CO CD BOARD OF COUNTY COMMISSIONERS `_ OF ,i NROE COUNTY,FLORIDA �,c=, = rn .. = Mayor at an ;M, ,! , . kI A :u"AVILIN,Clerk '_ _ ie ,I r rr� ^41,f - ° ,.-- MONROE COUNTY ATTORNEY nA.PP OVED AS TAO FORM: f CHRIST1PNE M. L!MBER1-BARROWS Ass1S4;a �� ATTO RNEY Dme _ - 1 I Item 3 amend trsfr reso#219-2015 fund 406 fin63603 to 86560 PFC