Loading...
05/13/1986 • BOARD OP COUNTY COMMISSIONERS MISCELLANEOUS CORRESPONDENCE May 13, 1986 0 FOR BOARD ACTION: 1. Certificate for Correction: NEED MOTION authorizing the Chairman to sign Certificate for Correction to the tax rolls as presented by the Property Appraiser's Office. RECOMMEND APPROVAL. • • 2. Extra Gain Time: NEED MOTION authorizing Extra Gain time for Innate Nos. 50429, 50335, and 42254. RECOMMEND APPROVAL. 3. Tax Sale Certificate: NEED MOTION authorizing the Tax Collector to issue duplicate Tax Certificate No. 2096 to James M. Monahan, Jr. because of loss. RECOMMEND APPROVAL. FILE FOR 'RECORD WITH ACTION AS DIRECTED: 4. Dept. of Administration: 04/01/86 memorandum from A. J. McMullian IN, State Retirement Director, to All FRS Reporting Agencies regarding Proposed Retirement Contribution Rates - October 1, 1986. Referred to Personnel, Pam Brangaccio, and Lori Zalka. • 5. Carroll 6 Halbera, P.A. : 04/30/86 letter from Benito N. Diaz, requesting information concerning the traffic light and intersection at Golden Gate Parkway and Goodlet Road, in Collier County, pursuant to the Public Records Act, RE: Robert Crawford, file no. 4614-BHD/S. Referred to Ken Cuyler, Neil Dorrill, Tom Kuck, and George Archibald. 6. DNR: 04/28/B6 letter from Bob Palmer, Submerged Lands Section, advising of their interest 5n Mangroves and requesting copies of ordinances relating to Mangroves. Referred to Vickie Mullins, and Dr. Proffitt. 7. Finance: A. 04/17/86 memorandum to Doug Greenfield, EMS Director, from James C. Giles, C.P.A. , regarding E.M.S. Preliminary Financial Statements for the period ended March 31, 1986. Referred to Lori Zalka. B. 04/17/86 memorandum to Robert Fahey, Solid Waste Director, from James C. Giles, C.P.A. , regarding Solid Waste Disposal Financial Statement for the period ended March 31, 1986. Referred to Lori Zalka. C. 04/17/86 memorandum to Thomas 011iff, Acting Fleet Management Director, from James C. Giles, C.P.A. , regarding Fleet Management/Motor Pool Financial Statements for the period ended March 31, 1986. Referred to Lori Zalka. 8. FL Dent. of Law Enforcement: Received 04/10/86 - Cri1 ' d , 1985 Annual Report. Referred -to BCC.• O"� Mtn 3.13 1 on l t.l • p BOARD OF COUNTY COMMISSIONERS MISCELLANEOUS CORRESPONDENCE MAY 13, 1986 PAGE TWO • 9. FL Game & Fresh Water Fish Commission: 05/01/86 letter from Thomas L. Stice, Biological Scientist II, notifying of upcoming Experimental Alligator Harvest on Lake Trafford, beginning August 25, . 1986 through September 5, 1986. Referred to BCC, Sheriff Rogers, and Dr. Ed Proffitt. '10. Minutes: A. Collier Soil & Water Conservation District - 04/24/86. B. Golden Gate Community Center - 01/28/86, 02/25/86, & 03/25/86; Revised Guidelines and Rules - 04/29/86; Calendar of Events for April, 1986. C. Library Advisory Board - 03/27/86. 11. Secretary of Commerce: 04/29/86 letter from Wayne Mixson, Lieutenant Governor, explaining the Florida Small & Minority Business Assistance Act of 1985 and advising interested partiea to provide the name of an appropriate contact person. Referred to Don Lusk. 12. Sheriff Aubrey Rogers: 04/16/86 memorandum from Sheriff Aubrey 41) Rogers regarding Second Quarterly Report - Sheriff's Confiscation Trust Fund - Fiscal Year 1985/86. Referred to Lori Zalka. 13. U.C. Consultants: 04/24/86 memorandum to Department of Community Affairs, from U.C. Consultants, requesting verification of • Enterprise Zone. Referred to Vickie Mullins. • • • • ramr,• 13'86