Loading...
07/07/2015 BOARD OF COUNTY COMMISSIONERS MISCELLANEOUS CORRESPONDENCE July 7, 2015 1. MISCELLANEOUS ITEMS TO FILE FOR RECORD WITH ACTION AS DIRECTED: A. DISTRICTS: 1) Ave Maria Stewardship Community District: FY15/16 Proposed Budget (October 1, 2015 — September 30, 2016) 2) Heritage Bay Community Development District: Meeting Agenda 04/02/2015 Meeting Minutes 04/02/2015 3) Heritage Greens Community Development District: Meeting Agenda 04/20/2015 Meeting Minutes 04/20/2015 4) Naples Heritage Community Development District: Meeting Agenda 04/07/2015 Meeting Minutes 04/07/2015 5) Port of the Islands Community Improvement District: Meeting Agenda 03/20/2015; 04/17/2015 Meeting Minutes 03/20/2015; 04/17/2015 6) South Florida Water Management District: Comprehensive Annual Financial Report FY Ending September 30, 2014 B. OTHER: 1) Collier County Code Enforcement Department: Record of legal advertising and original Affidavit(s) of Publication for Code Enforcement's Annual Nuisance Abatement Notice, regarding mowing weeds and grasses over 18 inches in height, published in the Naples Daily News January 1, January 18, February 1 and February 2, 2015, in accordance with Ordinance 2005-44, as amended 2) Collier County Water& Wastewater Authority: Legal Notice advertised May 3, 2015 for the Authority's May 13, 2015 Public Meeting & Adoption of Final Order No. 2015-01 3) Greater Naples Fire Rescue District: Letter of compliance dated May 21, 2015 from Greater Naples Fire Rescue District to the State of Florida Auditor General's Office and the FY13/14 Audit Report completed May 12, 2015 by the Phillips Harvey Group for Golden Gate Fire Control & Rescue District(copies)