My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
11/08/2016
CBCC
>
Meetings
>
2010's
>
2016
>
11/08/2016
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/29/2025 11:57:10 AM
Creation date
12/13/2016 11:58:30 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Minutes
Meeting Date
11/08/2016
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.
/
15
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
Board of County Commissioners Meeting Minutes - Final November 8, 2016 <br />the amount of $575.858.97 and requests that the Board of County Commissioners <br />approve the attached sample agreement and authorize the Chairman to execute said <br />agreement after receipt and approval of the required Public Construction Bond and <br />Certificate of Insurance and after the County Attorney has approved the agreement <br />as to form and legal sufficiency. <br />Attachments: Staff Report <br />Sample Agreement <br />Approved staff's recommendation. <br />9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES <br />Indian River County Clerk of the Circuit Court & Comptroller Jeffrey R. <br />9.A 16-994 Smith Annual Fiscal Report for the Fiscal Year Ended September 30, <br />2016 <br />Recommended Action: Approve the Annual Fiscal Report <br />Attachments: Clerk 9A.pdf <br />Clerk of Circuit Court and Comptroller Jeffrey R. Smith presented a summary of <br />the Annual Fiscal Report for the Fiscal Year ending September 30, 2016. <br />A motion was made by Vice Chairman Flescher, seconded by Commissioner Zorc, to <br />approve the Annual Fiscal Report for the Fiscal Year ending September 30, 2016. The <br />motion carried by the following vote: <br />Aye: 5 - Chairman Solari, Vice Chairman Flescher, Commissioner Davis, Commissioner <br />O'Bryan, and Commissioner Zorc <br />9.B 16-995 Indian River County Property Appraiser David C. Nolte Annual Fiscal <br />Report for the Fiscal Year Ended September 30, 2016 <br />Recommended Action: Approve the Annual Fiscal Report <br />Attachments: Annual Report <br />A motion was made by Commissioner O'Bryan, seconded by Vice Chairman Flescher, <br />to approve the Annual Fiscal Report for the Fiscal Year ending September 30, 2016. <br />The motion carried by the following vote: <br />Aye: 5 - Chairman Solari, Vice Chairman Flescher, Commissioner Davis, Commissioner <br />O'Bryan, and Commissioner Zorc <br />9.0 16-996 Indian River County Sheriff Deryl Loar Annual Fiscal Report for the Fiscal <br />Year Ended September 30, 2016 <br />Recommended Action: Approve the Annual Fiscal Report <br />Indian River County Florida Page 7 <br />
The URL can be used to link to this page
Your browser does not support the video tag.