My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
04/01/2014 (2)
CBCC
>
Meetings
>
2010's
>
2014
>
04/01/2014 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/23/2018 3:10:35 PM
Creation date
10/1/2015 6:33:45 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
04/01/2014
Meeting Body
Board of County Commissioners
Book and Page
572
Supplemental fields
SmeadsoftID
14727
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
572
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
IN WITNESS WHEREOF, the parties have caused this Agreement to be executed in <br />their respective names as of the date set forth above. <br />ATTEST: Jeffrey R. Smith, BOARD OF COUNTY COMMISSIONERS, <br />Clerk of Court and Comptroller INDIAN RIVER COUNTY <br />By: By: <br />Deputy Clerk Peter O'Bryan, Chairman <br />AFFIX SEAL: Approved by BCC: 52014. <br />Approved: Approved as to form and legal sufficiency: <br />BA. AOLLABy: <br />oseph . Baird, Administrator Dylan Reingold County Attorney <br />Signed and delivered in the presence of: <br />Print name: <br />Print name: <br />VEROTOWN, LLC, a Delaware limited <br />liability company ("Verotown"), by POM <br />Vtown, LLC, a California limited liability <br />corporation, its Manager <br />By: <br />Print Name: Peter O'Malley ..._ <br />Print Tithe: Manager <br />c. <br />Page 3 of 4 <br />EC7 <br />
The URL can be used to link to this page
Your browser does not support the video tag.