My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
11/06/2007
CBCC
>
Meetings
>
2000's
>
2007
>
11/06/2007
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/1/2018 4:32:26 PM
Creation date
10/1/2015 6:13:19 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Minutes
Meeting Date
11/06/2007
Meeting Body
Board of County Commissioners
Archived Roll/Disk#
4015
Supplemental fields
SmeadsoftID
3597
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
49
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
ON MOTION by Commissioner Davis, SECONDED by <br />Commissioner Flescher, the Board by a 4-0 vote (Chairman <br />Wheeler absent) approved the Budget Amendment for the <br />year ending September 30, 2007, as submitted under cover <br />letter dated October 23, 2007. <br />8.E. CHARLES W. SEMBLER, INDIAN RIVER COUNTY TAX COLLECTOR: <br />CONSTITUTIONAL OFFICER FINANCIAL REPORT FOR FISCAL YEAR <br />2006-2007 <br />Jeff Smith, Assistant Tax Collector, explained the Financial Report and noted that <br />$2,970,932.00 in excess fees, had been returned to the County. <br />ON MOTION by Commissioner Flescher, SECONDED by <br />Commissioner Davis, the Board by a 4-0 vote (Chairman <br />Wheeler absent) accepted the Financial Report of the <br />Indian River County Tax Collector's Office for the fiscal <br />year 2006-2007, returning excess fees in the amount of <br />$2,970,932.00, as submitted under cover letter dated <br />October 30, 2007. <br />9. PUBLIC ITEMS <br />9.A. PUBLIC HEARINGS <br />November 6, 2007 26 <br />
The URL can be used to link to this page
Your browser does not support the video tag.