My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
05/01/2018
CBCC
>
Meetings
>
2010's
>
2018
>
05/01/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:36:04 PM
Creation date
6/5/2018 10:37:00 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
05/01/2018
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
RESOLUTION NO. 2018 - <br />to make proper entries upon the records to accomplish such cancellation and 'to <br />do all things necessary to carry out the provisions of section 196.28, F.S.; <br />NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF <br />COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, <br />FLORIDA, that any and all liens for taxes delinquent or current against the <br />following described lands, which were dedicated by Providence Pointe Vero <br />Beach LLC for right-of-way for 53rd Street, are hereby cancelled pursuant to the <br />authority of section 196.28, F.S. <br />See attached Warranty Deed describing lands, <br />recorded in O.R. Book 3058 at Page 293, Public <br />Records of Indian River County, Florida. <br />The resolution was moved for adoption by Commissioner , and <br />the motion was seconded by Commissioner , and, upon being put to <br />a vote, the vote was as follows: <br />Chairman Peter D. O'Bryan <br />Vice Chairman Bob Solari <br />Commissioner Susan Adams <br />Commissioner Joseph E. Flescher <br />Commissioner Tim Zorc <br />2 160 <br />
The URL can be used to link to this page
Your browser does not support the video tag.