My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
05/12/2015 (3)
CBCC
>
Meetings
>
2010's
>
2015
>
05/12/2015 (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/19/2018 2:16:48 PM
Creation date
8/12/2015 11:48:51 AM
Metadata
Fields
Template:
Meetings
Meeting Type
Regular Meeting
Document Type
Agenda Packet
Meeting Date
05/12/2015
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.
/
252
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
Page Two <br /> Change Order No. 1, Final Pay & Release of Retainage 69th Street Bridge <br /> For May 12, 2015 <br /> ATTACHMENTS <br /> 1. Change Order No. 1 <br /> 2. Description of Itemized Changes <br /> 3. Melvin Bush Construction, Inc. Contractor's Application for Payment No. 3 <br /> DISTRIBUTION <br /> 1. Melvin Bush Construction, Inc. <br /> 2. Terry Cook, Road & Bridge Superintendent <br /> APPROVED AGENDA ITEM <br /> FOR May 12, 2015 <br /> / <br /> BY _ (4 ,a f .' <br /> Indian River County Approved Date j <br /> Administration s <br /> Budget <br /> i /�!! <br /> Legal ��• s' <br /> Public Works `' S/-i e c <br /> Engineering .5`5/I <br /> F:\Public Works\ENGINEERING DIVISION PROJECTS\1363-69th St Bridge%a 162 <br /> Lat GCanal-Culvert Install Admin'agenda items\BCC Agenda CO I and <br /> Release Retainage.doe <br />
The URL can be used to link to this page
Your browser does not support the video tag.