My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/06/2015
CBCC
>
Meetings
>
2010's
>
2015
>
01/06/2015
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/2/2018 11:40:42 AM
Creation date
3/23/2016 9:22:21 AM
Metadata
Fields
Template:
Meetings
Meeting Type
Agenda Packet
Document Type
Agenda Packet
Meeting Date
01/06/2015
Meeting Body
Board of County Commissioners
Archived Roll/Disk#
112-0017-R
Book and Page
273
Subject
Mediation Update Indian River Shores
Supplemental fields
FilePath
H:\Indian River\Network Files\SL00000M\S00060I.tif
SmeadsoftID
14736
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.
/
288
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
2 <br /> RESOLUTION NO. 2015- <br /> The Chairman thereupon declared the resolution passed and adopted this <br /> day of , 2015. <br /> BOARD OF COUNTY COMMISSSIONERS <br /> OF INDIAN RIVER COUNTY, FLORIDA <br /> By <br /> Wesley S. Davis, Chairman <br /> Attest:Jeffrey R. Smith, Clerk of Court <br /> and Comptroller <br /> By: <br /> Deputy Clerk <br /> Approved as to Form and Legal Iciency <br /> ylan Reingold, C unty Attorney <br /> F:\Public Works\ENGINEERING DIVISION PROJECTS\1137-0Id Dixie Hwy Resurfacing IRF North Relief Canal to 71st St\Admim\agenda 68 <br /> items\IResolution Amendment No.2 to SCOP 01-06-2015.doc <br />
The URL can be used to link to this page
Your browser does not support the video tag.