My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
03/03/2015BCC
CBCC
>
Meetings
>
2010's
>
2015
>
03/03/2015BCC
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/27/2018 3:40:39 PM
Creation date
3/23/2016 9:14:59 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC
Document Type
Minutes
Meeting Date
03/03/2015
Meeting Body
Board of County Commissioners
Book and Page
18
Supplemental fields
FilePath
H:\Indian River\Network Files\SL00000J\S0005J0.tif
SmeadsoftID
14645
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
18
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
1. Site Redevelopment Assessment Report Summary and Request for <br /> Redevelopment Direction for the Former South Gifford Road <br /> Landfill Site <br /> (memorandum dated_February_20,2015)---------------------------------------- 316-326 <br /> 2. Solid Waste and Recyclables Collection Services RFP#2015023 — <br /> Timeline Update and Request for Public Workshop <br /> (memorandum dated February 20, 2015) ___ 327-328 <br /> C. Environmental Control Board <br /> None <br /> 16. ADJOURNMENT <br /> G011MIgS/�',. <br /> There being no further business,the Chairman declared the meeting adjourned at 12:51 p.m. J�S'�.•••""'•••�•y�9 <br /> ATTEST: f <br /> M" :fit <br /> dos r <br /> 9�A•�R COu�`' 'N <br /> Jeffrey R. Smith, CPA, CGFO, CGMA Wesley S. Davis, Chairman <br /> Clerk of Circuit Court and Comptroller <br /> MAR 2 4 2015 <br /> By: d/tI 0014U C 1 Approved: <br /> BCC/MG/2015Minutes <br /> Board of County Commission Meeting Page 16 <br /> March 3,2015 <br />
The URL can be used to link to this page
Your browser does not support the video tag.