Loading...
Agenda 02/10/2015 Item #16I1 2/10/2015 16.1.1 . BOARD OF COUNTY COMMISSIONERS MISCELLANEOUS CORRESPONDENCE February 10, 2015 1. MISCELLANEOUS ITEMS TO FILE FOR RECORD WITH ACTION AS DIRECTED: A. MISCELLANEOUS CORRESPONDENCE: 1) Ave Maria Stewardship Community District: Fiscal Year 2014-2015 Regular Meeting Schedule 2) Collier County Health Facilities Authority: Collier County's Health Facilities Authority's "Oaths of Office"(copies) for recently appointed member Allison K. Harrison and Robert H. Chalhoub 3) Collier Park of Commerce Owners, Inc.: Notice of the Monday,November 10, 2014, 9:00 a.m. Collier Park of Commerce Owner's Association's Board of Director's Budget Meeting, the Proposed FY15 Budget and the Assessment Fee Schedule 4) District School Board Letter to Clerk of the Circuit Court: Letter to Dwight E. Brock, Clerk of the Circuit Court, dated September 9, 2014, from Robert Spencer, Executive Director of the District School Board's Office of Financial Services regarding the balance and utilization of FY13/14 school impact fees 5) Heritage Bay Community Development District: Meeting Agenda 09/04/2014; 11/06/2014 Meeting Minutes 09/04/2014; 11/06/2014 6) Heritage Greens Community Development District: Meeting Agenda 06/16/2014; 09/15/2014; 10/20/2014; 11/17/2014 Meeting Minutes 06/16/2014; 09/15/2014; 10/20/2014; 11/17/2014 7) Immokalee Fire Control District: Copy of the Naples Daily News Affidavit of Publication for a legal notice published December 30, 2014 announcing rescheduling of the Board of Fire Commissioner's Meeting from January 15 to January 8, 2015; Copy of the Affidavit of Publication for a legal notice published January 2, 2015 providing dates for the Immokalee Fire Control District 2015 Board of Fire Commissioner's Meetings 8) Naples Heritage Community Development District: Meeting Agenda 05/06/2014 Meeting Minutes 05/06/2014 9) North Collier Fire Control and Rescue District: Special District Reporting—Naming Fire Chief Orly Stolts Registered Agent; Board of Fire Commissioner's 2015 Meeting Schedule; District Map Packet Page -701- 2/10/2015 16.1.1. 10) Port of the Islands Community Improvement District: Fiscal Year 2015 Public Meeting Schedule Meeting Agenda 07/18/2014; 08/15/2014; 08/26/2014 (08/15/2014 continuation); 09/19/2014; 10/17/2014 Meeting Minutes 07/18/2014; 08/15/2014; 08/26/2014 (08/15/2014 continuation); 09/19/2014; 10/17/2014 11) The Quarry Community Development District: Fiscal Year 2014-2015 Regular Meeting Schedule 12) Riviera Golf Estates Homeowner's Association, Inc.: First Notice sent to HOA Members by Compass Group Property Management announcing the February 25, 2015 Annual Membership Meeting and correcting information in regards to the number of directors that were to be elected; Second Notice sent to HOA Members by Compass Group Property Management announcing the February 25, 2015 Annual Membership Meeting and copies of: Candidate Interest Forms submitted by HOA Members running in the election for Board of Directors and blank copies of a Limited Proxy and Official Ballot form 13) Verona Walk Community Development District: Fiscal Year 2014-2015 Regular Meeting Schedule Packet Page-702- 2/10/2015 1611 . COLLIER COUNTY Board of County Commissioners Item Number: 16.16.1.16.1.1. Item Summary: Miscellaneous Correspondence Meeting Date: 2/10/2015 Prepared By Name: MilumJennifer Title: Office Assistant, Clerk of Courts 2/3/2015 2:17:53 PM Approved By Name: KlatzkowJeff Title: County Attorney, Date: 2/3/2015 2:58:15 PM Name: IsacksonMark Title: Director-Corp Financial and Mngmt Svs, Office of Management&Budget Date: 2/3/2015 3:05:19 PM Name: OchsLeo Title: County Manager, County Managers Office Date: 2/3/2015 3:52:06 PM Packet Page-703-