My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
02/09/2016 (3)
CBCC
>
Meetings
>
2010's
>
2016
>
02/09/2016 (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/29/2025 10:55:05 AM
Creation date
3/4/2016 12:33:53 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
02/09/2016
Meeting Body
Board of County Commissioners
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
118
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
7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT <br />REQUIRING BOARD ACTION PAGE <br />A. Notice of Regular Meetings of the Indian River County Hospital District <br />Board_of Trustees, for the year 2016_________ 1 <br />----------------------------------------------------------- <br />B. Elected Public Official Bonds for the Indian River County Hospital Trustee <br />Ann M. McCrystal, Thomas J. Spackman, Marybeth Cunningham, Allen N. <br />Jones, James M. Seaton, and John Valdis Zudans are on File in the Office of <br />the Clerk -to -the -Board --- <br />C. 2016 Election of Code Enforcement Board Chairman and Vice Chairman <br />__(memorandum dated January 28, 2016) 2 <br />---------------------------------------------------------------- <br />8. CONSENT AGENDA <br />A. Approval of Checks and Electronic Payments January 22, 2016 to January <br />28, 2016 <br />__(memorandum dated January_28, 2016)3-10 <br />---------------------------------------------------------------- <br />B. Change in Investment Policy <br />9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES <br />None <br />February 9, 2016 Page 2 of 6 <br />__(memorandum_dated January_29, 2016) --------------------------------------------------------- <br />11-19 <br />C. <br />Quarterly Investment Report for Quarter Ending 12/31/2015 <br />__(memorandum_dated January_29, 2016) ---------------------------------------------------------------- <br />20-32 <br />D. <br />Quarterly OPEB Trust Report for Quarter Ending 12/31/2015 <br />__(memorandum dated January -2-9,2016) -------------- -------------------------------------------------- <br />33-35 <br />E. <br />Traffic Control Device Ledger <br />__(memorandum dated January_21, 2016) --------------------------------------------------------- <br />36-57 <br />F. <br />Approval of Sealed Bid Sale of 2606 52°a Avenue <br />__(memorandum dated February 2, 2016) ---------------------------------------------------------------- <br />58-65 <br />G. <br />45`h Street Watermain Replacement — Change Order No. 3 <br />__(memorandum dated January 28, 2016)_______ --------------------------------------------------------- <br />66-69 <br />H. <br />Final Pay to M&M for WO No. 7 — North Sebastian Sewer Design — <br />Commercial Area of Phase I <br />__(memorandum dated January -2-7,-2016) ------------------------------------------------------- <br />70-72 <br />9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES <br />None <br />February 9, 2016 Page 2 of 6 <br />
The URL can be used to link to this page
Your browser does not support the video tag.