My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
12/04/2018
CBCC
>
Meetings
>
2010's
>
2018
>
12/04/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/25/2021 12:49:52 PM
Creation date
2/6/2019 10:16:40 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
12/04/2018
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.
/
492
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
IN WITNESS WHEREOF the parties hereto have executed this Agreement as of the date <br />first written above. <br />By: <br />(Signature) <br />Printed Name <br />Witness: <br />APPROVED AS TO FORM AND <br />LEGAL SUFFICIENCY <br />BY: <br />Dylan Reingold, County Attorney <br />4 <br />BOARD OF COUNTY COMMISSIONERS <br />INDIAN RIVER COUNTY <br />LIZ <br />Bob Solari, Chairman <br />Approved by BCC: December 4, 2018 <br />ATTEST: Jeffrey R. Smith, Clerk of <br />Court and Comptroller <br />Deputy Clerk <br />Approved: <br />Jason E. Brown, County Administrator <br />143 <br />
The URL can be used to link to this page
Your browser does not support the video tag.