My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
03/15/2016 (2)
CBCC
>
Meetings
>
2010's
>
2016
>
03/15/2016 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/2/2020 11:15:28 AM
Creation date
5/3/2016 12:35:53 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
03/15/2016
Meeting Body
Board of County Commissioners
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.
/
329
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
would provide the records and at a cost that does not exceed the cost provided in <br />chapter 119 or as <br />otherwise provided by law <br />(3) Ensure that public records that are exempt or confidential and exempt from public <br />records disclosure <br />requirements are not disclosed except as authorized by law <br />(4) Meet all requirements for retaining public records and transfer, at no cost, to the <br />County all public <br />records in possession of the Recipient upon termination of the Agreement and <br />destroy any duplicate <br />public records that are exempt or confidential and exempt from public records <br />disclosure requirements. <br />All records stored electronically must be provided to the County in a format that is <br />compatible with the <br />information technology systems of the County. <br />Failure of the Recipient to comply with these requirements shall be a material breach <br />of this Agreement. <br />6. Termination. This Contract may be terminated by either party, without cause, upon <br />thirty (30) days prior written notice to the other party. In addition, the County may <br />terminate this Contract for convenience upon ten (10) days prior written notice to the <br />Recipient if the County determines that such termination is in the public interest. <br />7 Availability of Funds. The obligations of the County under this Contract are subject <br />to the availability of funds lawfully appropriated for its purpose by the Board of <br />County Commissioners of Indian River County. <br />8. Standard Terms. This Contract is subject to the standard terms attached hereto as <br />Exhibit C and incorporated herein in its entirety by this reference. <br />9. Sovereign Immunity. Nothing herein shall constitute a waiver of the County's <br />sovereign immunity. <br />IN WITNESS WHEREOF, County and Recipient have entered into this Contract on the date <br />first above written. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS <br />By: <br />Commissioner Bob Solari, Chairman <br />Attest: Jeffrey R Smith, Clerk of Courts & Comptroller <br />By - <br />Deputy Clerk <br />Approved: <br />Jason Brown <br />County Administrator <br />Approved as to form and legal sufficiency: <br />Dylan Reingold, County Attorney <br />- 4 - <br />U11 <br />
The URL can be used to link to this page
Your browser does not support the video tag.