My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2025-209
CBCC
>
Official Documents
>
2020's
>
2025
>
2025-209
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/27/2025 10:17:02 AM
Creation date
10/27/2025 10:16:36 AM
Metadata
Fields
Template:
Official Documents
Official Document Type
Agreement
Approved Date
09/23/2025
Control Number
2025-209
Agenda Item Number
14.C.
Entity Name
Hower, Gina
Subject
Agreement to Terminate Lease Agreement 8865 91st Avenue
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
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 undersigned have executed this Agreement as of the <br />date first set forth above. <br />Tenant: <br />Gina Hower <br />By JJL,11'� <br />Date Signed: <br />Witness. / <br />Approved a to Le orm d Sufficiency: <br />By: <br />Susan J. Prado, Deputy County Attorney <br />Landlord: <br />INDIAN RIVER COUNTY, FLORIp�?�'jY cohiy;�s" <br />�js�oA, w <br />By: rnGL/ <br />p Flescher, Chairmad *� <br />D t Signed: September 5 _ <br />COUNT`(, ���'•• <br />Date Approved by BOCC: September"23,2025 <br />Attest: Ryan L. Butler, Clerk and <br />Comptr ler <br />By — k1QV,4 <br />Dep y Clerk <br />
The URL can be used to link to this page
Your browser does not support the video tag.