Laserfiche WebLink
DATE: <br />TO: <br />THRU: <br />FROM: <br />SUBJECT: <br />MAY 13, 2002 <br />JAMES E. CHANDLER <br />COUNTY ADMINISTRATOR <br />W. ERIK OLSON <br />DIRECTOR OF UT IITY SERVICES <br />MICHAEL C. HOTCHKISS, P.E. /!/H <br />INTERIM CAPITAL PROJECTS MANAGER <br />DEPARTMENT OF UTILITY SERVICES <br />APPROVAL OF PAY REQUEST FOR EAGLE TRACE SUBDIVISION <br />OFF SITE FORCEMAIN EXTENSION DEVELOPERS AGREEMENT <br />INDIAN RIVER COUNTY PROJECT NO. UCP NO. 825 <br />WIP NO. 472-000-169-519.00 <br />CORPORATE NAME CHANGE <br />It was brought to our attention that the title block on the invoice for the above -referenced project does <br />not match the name of the company with whom the County originally entered into the subject <br />developer's agreement with. Attached is a copy of a state corporate search document which shows <br />that the company that the County originally entered into the developer's agreement with on June 13, <br />2000, National Rehab Properties, Inc. changed their name to National Residential Properties, Inc. on <br />December 7, 2000, which is how the invoice is titled. The officers are the same for both corporations. <br />If you have any questions, please call me at ext. 1821. <br />MCH/c <br />Attachments <br />ON MOTION by Commissioner Adams, SECONDED BY <br />Commissioner Ginn, the Board unanimously approved the <br />change order and a final payment in the amount of $39,579.96 <br />to National Residential Properties, Inc. (flea National Rehab <br />Properties, Inc.) and authorized the Chairman to execute same, <br />as recommended in the Memorandum. <br />May 14, 2002 <br />DOCUMENTS ARE ON FILE <br />IN THE OFFICE OF THE CLERK TO THE BOARD <br />40 <br />nv <br />011/2 <br />r <br />