Laserfiche WebLink
"Aw9-'g"Y1N'k4 k.F}R"'S,yiWf N'v:Ti'h' 4j }d _ <br />i;'.�•n <br />7. CONSENT AGENDA BACKUP <br />A. Received & Placed on File in Office of Clerk to the Board: PAGES <br />Indian River Farms Water Control District Budget for <br />Year Ended 9/30/01) <br />B. Approval of warrants <br />(memorandum dated June 7, 200 1) 5-15 <br />C. Proclamation Honoring Irene Lewis on her Retirement <br />from Indian River County Effective June 28, 2001 16-17 <br />D. Sheriff's Report on DLII Impoundment and Immobiliza- <br />tion Trust Fund <br />(memorandum dated June 8, 2001) 18-23 <br />E. Domestic Wastewater Residual Agreement / Wayne <br />Sommers, as Owner of Indian River Shores Trailer Park <br />Wastewater Treatment Facility <br />(memorandum dated June 5, 200 1) 24-28 <br />F. Resolution Canceling Certain Taxes on Publicly Owned <br />Lands <br />(memorandum dated June 12, 2001) 29-35 <br />G. Employment Agreement; Michael C. Zito, Assistant <br />County Attorney I <br />(memorandum dated June 12, 2001) 36-39 <br />H. Miscellaneous Budget Amendment 020 <br />(memorandum dated June 12, 2001) 40-43 <br />I. Sick Leave Donations Policy <br />(memorandum dated June 13, 2001) 44-51 <br />8. CONSTITUTIONAL OFFICERS and <br />GOVERNMENTAL AGENCIES <br />None <br />Page 2 of 6 <br />SK i 8 b <br />