My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/17/2012
CBCC
>
Meetings
>
2010's
>
2012
>
01/17/2012
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/20/2018 2:49:46 PM
Creation date
9/25/2015 5:11:28 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Minutes
Meeting Date
01/17/2012
Meeting Body
Board of County Commissioners
Archived Roll/Disk#
4052
Book and Page
141,875-900
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
26
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
(2) the effect of decoupling the interest from the impact <br />fees; <br />(3) the rationale or criteria for extending the six year <br />impact fee refund period for any specific impact fee <br />for an additional three years. <br />14. COMMISSIONER ITEMS <br />14.A. COMMISSIONER GARY C. WHEELER, CHAIRMAN - NONE <br />14.B. COMMISSIONER PETER D. O'BRYAN, VICE CHAIRMAN- NONE <br />14. C. COMMISSIONER WESLEY S. DAVIS - NONE <br />14.12 COMMISSIONER JOSEPH E. FLESCHER - NONE <br />14.E. COMMISSIONER BOB SOLARI - NONE <br />15. SPECIAL DISTRICTS AND BOARDS <br />15.A. EMERGENCY SERVICES DISTRICT - NONE <br />15.B. SOLID WASTE DISPOSAL DISTRICT - NONE <br />15. C. ENVIRONMENTAL CONTROL BOARD - NONE <br />January 17, 2012 17 <br />Bid 141 PG 899 <br />
The URL can be used to link to this page
Your browser does not support the video tag.