My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/19/2016 (3)
CBCC
>
Meetings
>
2010's
>
2016
>
01/19/2016 (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/29/2025 10:50:58 AM
Creation date
11/21/2016 12:48:02 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Minutes
Meeting Date
01/19/2016
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.
/
12
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. Approval of Minutes December 1, 2015 <br />• 2. Approval of Minutes December 8, 2015 <br />• <br />3. CCNA-2014 Work Order No. 6 to CDM Smith, Inc. for <br />Engineering Services with the 2016 Annual Permit Compliance <br />Monitoring and Reporting <br />(memorandum dated January 11, 2016) 243-255 <br />C. Environmental Control Board <br />None <br />16. ADJOURNMENT <br />There being no further business, the Chairman declared the meeting adjourned at <br />11:47 a.m. ». <br />C0 <br />••4M <br />Jeffrey R. Smith, CPA, CGFO, CGMA <br />Clerk of Circuit Court and Comptroller <br />By: <br />eputy Clerk <br />BCC/LAA/2016 Minutes <br />Bob Solari, Chairman <br />Approved: <br />FEB 0 2 2016 <br />Board of County Commission Minutes <br />January 19, 2016 Page 12 <br />
The URL can be used to link to this page
Your browser does not support the video tag.