Loading...
Backup Documents 06/09/2009 Item # 9B .. ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 98 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. Original documents should be hand delivered to the Board Office. The completed routing slip and original documents are to be forwarded to the Board Oftice only after the Board has taken action on the item.) ROUTING SLIP Complete routing lines # 1 through #4 as appropriate for additional signatures, dates, and/or information needed. If the document is already complete with the exceotion of the Chairman's signature, draw a line through routing lines #1 through #4, complete the checklist, and forward to Sue Filson line #5). Route to Addressee(s) Office Initials Date (List in routing order) 1. 2. 3. 4. 5. Sue Filson, Executive Manager Board of County Commissioners 6. Minutes and Records Clerk of Court's Office PRIMARY CONTACT INFORMATION (The primary contact is the holder of the original document pending Bec approval. Normally the primary contact is the person who created/prepared the executive summary. Primary contact information is needed in the event one of the addressees above, including Sue Filson, need to contact staff for additional or missing information. All original documents needing the Bce ehairman's signature are to be delivered to the Bee oftice only after the Bee has aeted to approve the item. Name of Primary Staff Phone Number Extension 8400 Contact Agenda Date Item was Agenda Item Number 9B A roved b the BCC Type of Document Resolution 0/fJ Number of Original 1 Attached eq_ Documents Attached INSTRUCTIONS & CHECKLIST Initial the Yes column or mark "N/A" in the Not Applicable column, whichever is Yes N/A (Not a ro riate. (Initial) A Iicable) I. Original document has been signed/initialed for legal sufficiency. (All documents to be signed by the Chairman, with the exception of most letters, must be reviewed and signed by the Office of the County Attorney. This includes signature pages from ordinances, NJ resolutions, etc. signed by the County Attorney's Office and signature pages from (1) contracts, agreements, etc. that have been fully executed by all parties except the BCC Chairman and Clerk to the Board and ossibl State Officials.) 2. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other arties exce t the BCC Chairman and the Clerk to the Board 3, The Chairman's signature line date has been entered as the date ofBCC approval of the document or the final ne otiated contract date whichever is a licable. 4. "Sign here" tabs are placed on the appropriate pages indicating where the Chairman's si nature and initials are re uired. 5. In most cases (some contracts are an exception), the original document and this routing slip @ should be provided to Sue Filson in the BCC office within 24 hours of BCC approval. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of our deadlines! 6. The document was approved by the BCC on (enter date) and all changes made during the meeting have been incorporated in the attached document. The Count Attorne 's Office has reviewed the chan es, if a Iicable. I: Forms/ County Forms/ Bee Forms/ Original Documents Routing Slip WWS Original 9.03.04, Revised 1.26.05, Revised 2.24.05 9n "r<~ , d i.--.:....li MEMORANDUM Date: June 10, 2009 To: Kay Nell, CLA County Attorney's Office From: Teresa Polaski, Deputy Clerk Minutes and Records Department Re: Resolution 2009-153, 2009-154 and 2009-155 Attached please find one copy of the documents referenced above, (Agenda Items #9A, #9B & #9C) adopted by the Board of County Commissioners on Tuesday, June 9, 2009. If you should have any questions, you may contact me at 252-8411. Thank you. Attachments (3) >-~,.,,-,~"-~-~-,., 98 RESOLUTION NO. 2009-154 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA, TO REAPPOINT MEMBERS TO THE CONTRACTORS' LICENSING BOARD. WHEREAS, Collier County Ordinance No. 90-105, as amended, which established the Contractors' Licensing Board, provides that the Board shall be composed of nine (9) members appointed by the Board of County Commissioners with three (3) consumer representatives and with a minimum of two (2) members residing within corporate city limits or recommended to the Board of County Commissioners by City Council; and WHEREAS, the terms of three (3) members will expire creating vacancies on this Board; and WHEREAS, the Board of County Commissioners previously provided public notice soliciting applications from various interested parties. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA, that: 1. Thomas X. Lykos, representing the category of General Contractor, is hereby reappointed to the Contractors' Licensing Board for a three year term, said term to expire on June 30, 2012. 2. Terry Jerulle, representing the category of Contractor, is hereby reappointed to the Contractors' Licensing Board for a three year term, said term to expire on June 30, 2012. 3. Richard E. Joslin, Jr., representing the category of Commercial Licensed Pool/Spa Contractor, is hereby reappointed to the Contractors' Licensing Board for a three year term, said term to expire on June 30, 2012. ^_____,._.___._m_"__..__.__.__.____.,"~..______._.._.__.__.",.._____..._._____..._."...__ I 98 This Resolution adopted after motion, second and majority vote on this the 9th day of June, 2009. ATTEST: BOARD OF COUNTY COMMISSIONERS DWIGijI:I~i,~ROCK, Clerk COLLIER COUNTY, FLORIDA , . ~. ('?,:': ~"~~ IQ d~ . ::.. .. . ... ..ei......... . . By: f\'i~ \}'~ 'I; ", . .-t-t\.I:) l . .~\ i'~l~~l~k DONNA FIALA, Chairman , f~~~',,~11 Approved as to form and leg sufficiency: Item # b Agenda -$Ld{ Date Date ~ ~ 2 Deputy C erk "'-