My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
04/16/2019 (2)
CBCC
>
Meetings
>
2010's
>
2019
>
04/16/2019 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/19/2022 3:01:15 PM
Creation date
6/21/2019 2:20:00 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
04/16/2019
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.
/
253
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
7O <br />INFORMATIONAL ITEM <br />INDIAN RIVER COUNTY <br />INTER -OFFICE MEMORANDUM <br />OFFICE OF MANAGEMENT AND BUDGET <br />TO: Members of the Board of County Commissioners <br />DATE: April 9, 2019 <br />SUBJECT: Hurricane Frances ,Closeout <br />FROM: Kristin Daniels <br />Director, Management & Budget <br />On September 4, 2004, President George W. Bush issued a Declaration of Disaster for Hurricane <br />Frances. As a result of Hurricane Frances, Indian River County incurred $20,573,112 in Federal <br />Emergency Management Agency (FEMA) eligible project worksheets. The Federal and State <br />amount of reimbursement the County received totaled $19,636,175, while the County's share of <br />those expenses totaled $936,937. Attached is FEMA's Subrecipient Closeout Letter which <br />certifies that all Hurricane Frances related work has been completed and all payments have been <br />made in accordance with applicable laws, regulations, policy and guidance. <br />16 <br />
The URL can be used to link to this page
Your browser does not support the video tag.