My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
11/08/2005
CBCC
>
Meetings
>
2000's
>
2005
>
11/08/2005
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/13/2018 2:36:38 PM
Creation date
10/1/2015 6:00:35 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC
Document Type
Minutes
Meeting Date
11/08/2005
Meeting Body
Board of County Commissioners
Archived Roll/Disk#
3096
Book and Page
129, 797-828
Supplemental fields
SmeadsoftID
279
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
25
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
8.A. DEFERRED - PROPERTY APPRAISER DAVID C. NOLTE – <br />ANNUAL REPORT FOR THE YEAR ENDING SEPTEMBER <br />30, 2005 <br /> <br />8.B. SHERIFF ROY RAYMOND - FINANCIAL REPORT FOR <br />PERIOD ENDING SEPTEMBER 30, 2005 <br /> <br />ON MOTION by Commissioner Davis, SECONDED by <br />Vice Chairman Neuberger, the Board unanimously <br />accepted the Sheriff’s report and check in the amount of <br />$941,302.61 in accordance with his letter of October 31, <br />2005. <br /> <br />8.C. TAX COLLECTOR CHARLES W. SEMBLER – 2005 EXCESS <br />FEE REPORT <br /> <br />ON MOTION by Vice Chairman Neuberger, SECONDED <br />by Commissioner Davis, the Board unanimously accepted <br />the Tax Collector’s 2005 Excess Fee Report in accordance <br />with his letter of October 31, 2005. <br /> <br />9.A.1. ORDINANCE 2005-047 –INDIAN RIVER COUNTY CODE <br /> <br />CHAPTER 955 – MOVING STRUCTURES <br />PROOF OF PUBLICATION OF ADVERTISEMENT FOR HEARING IS ON FILE IN THE <br />OFFICE OF THE CLERK TO THE BOARD <br /> <br />November 8, 2005 11 <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.