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
ATTACHMENT E-6 <br /> RESOLUTION 2015- <br /> The Chairman thereupon declared the resolution duly passed and adopted this <br /> day of , 2015. <br /> Attest: INDIAN RIVER COUNTY <br /> BOARD OF COUNTY COMMISSIONERS <br /> Jeffrey R. Smith, Clerk to the <br /> Board and Comptroller <br /> By: <br /> Wesley S. Davis, Chairman <br /> By: <br /> Deputy Clerk <br /> Approved for form and legal <br /> sufficiency: <br /> iii),A____1(Vja <br /> William K. DeBraal <br /> Deputy County Attorney <br /> 3 <br /> 175 <br />
The URL can be used to link to this page
Your browser does not support the video tag.