Loading...
2014 Resolutions 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-01 Declaring a public hearing will be held to consider vacating a portion of 01/14/2014 the 30-foot road right-of-way, utility and drainage easement, recorded in Official Record Book 565, page 29 and also a part of Tract "OS-1" of Saturnia Falls-Phase One, Plat Book 51, pages 1-26 of the Public Records of Collier County,Florida, also being a part of Section 16, Township 48 South, Range 26 East, Collier County, Florida. (Petition VAC-PL20130001629) 2014-02 The write-off of all remaining uncollected fees/fines related to the American 01/14/2014 Traffic Solutions (ATS) Traffic Infraction Detector Program (TIDP), also known as the Red Light Running Camera Enforcement System. 2014-03 A revised Neighborhood Traffic Management Program Manual along with its contained policies, procedures and techniques. 2014-04 Resolution of the Community Redevelopment Agency of Collier County 01/14/2014 (CRA) authorizing submittal of a Disaster Recovery Initiative Grant application to Collier County to fund the Bayshore Gateway Triangle CRA Pineland Avenue Stormwater Project in the amount of$56,570, authorize the CRA Board Chairman to execute the Subrecipient Agreement, if grant is awarded, and approve all necessary budget amendments. 2014-05 Resolution of the Community Redevelopment Agency of Collier County 01/14/2014 (CRA) authorizing submittal of a Disaster Recovery Initiative Grant application to Collier County to fund the Bayshore Gateway Triangle CRA Karen Drive Stormwater Project in the amount of$154,120, authorize the CRA Board Chairman to execute the Subrecipient Agreement, if grant is awarded, and approve all necessary budget amendments. 2014-06 Submittal of Federal Transit Administration Section 5310 FY2014/2015 01/14/2014 grant applications and applicable documents to the Florida Department of Transportation(FDOT). 2014-07 Submittal of Federal Transit Administration Section 5311 FY2014/2015 01/14/2014 grant applications and applicable documents to the Florida Department of Transportation (FDOT). 2014-08 Submittal of Federal Transit Administration Section 5339 FY2014/2015 01/14/2014 grant applications and applicable documents to FDOT. 2014-09 Amendments (appropriating grants, donations, contributions or insurance 01/14/2014 proceeds)to the Fiscal Year 2013-14 Adopted Budget. 2014-10 Confirming appointment of City of Marco Island representative Robert 01/14/2014 Brown to the Collier County Coastal Advisory Committee, filling the remainder of a term expiring May 22, 2015 due to a member's resignation. Page 1 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-11 Confirming the appointment of Lucas Karth (EMT category) and John 01/14/2014 Beckman (paramedic category) with terms expiring July 2, 2016 to the Collier County Public Safety Authority. 2014-12 VAC-PL20130002374, to disclaim, renounce and vacate the County and the 01/14/2014 public interest in four 5-foot utility easements being a part of lots 6, 7 and 8 of Pelican Bay Unit Ten, as recorded in Plat Book 15, pages 64 through 67, of the public records of Collier County, Florida, also being a part of Section 33, Township 48 South, Range 25 East, Collier County, Florida, being more specifically shown in Exhibit A. 2014-13 VAC-PL20130001751, to vacate the 10-foot drainage easement being a part 01/14/2014 of Lot 20, Block 12 of Wilshire Lakes, Phase Two, as recorded in Plat Book 27, pages 24 through 27, of the public records of Collier County, Florida, also being a part of Section 31, Township 48 South, Range 26 East, Collier County, Florida. 2014-14 Amendments (appropriating carry forward, transfers and supplemental 01/14/2014 revenue) to the Fiscal Year 2013-14 Adopted Budget. 2014-15 Appointing Commissioner Hiller to fill the existing vacancy on the 01/14/2014 Southwest Florida Regional Planning Council. 2014-16 Reappointing Randy Anderson (Electrical Contractor Category)to a term 01/14/2014 expiring August 9, 2017 and Appointing Ronald E. Dixon(Mechanical Contractor Category) to a term expiring August 9, 2016 and Eloy Ricardo (State Certified Fire Inspector Category) to the term expiring August 9, 2017 to the Board of Building Adjustments and Appeals. 2014-17 Resolution of Denial: Denying vacation of County and Public interest 01/14/2014 in a portion of Mamie Street south of Chokoloskee Drive, being a part of Section 36, Township 53 South, Range 29 East, Chokoloskee, Collier County, Florida. 2014-18 A Supplemental Agreement to the Joint Participation Agreement (JPA) 01/28/2014 between Florida Department of Transportation and Collier County to amend Disadvantaged Business Enterprise language for Contract#AQQ16. 2014-19 A Supplemental Agreement to the Joint Participation Agreement (JPA) 01/28/2014 between Florida Department of Transportation and Collier County to amend Disadvantaged Business Enterprise language for Contract#AQQ85. 2014-20 A Supplemental Agreement to the Joint Participation Agreement (JPA) 01/28/2014 between Florida Department of Transportation and Collier County to amend Disadvantaged Business Enterprise language for Contract#AQR01. Page 2 2014 RESOLUTIONS, RESO. # DESCRIPTION DATE 2014-21 Re-appointing David Saletko to the Parks and Recreation Advisory Board. 01/28/2014 2014-22 Re-appointing Frank C. Dickson, II, Hunter Hansen and Susan O'Brien to 01/28/2014 the Pelican Bay Services Division Board. 2014-23 Removing a member from the Black Affairs Advisory Board and declaring 01/28/2014 that member's seat to vacant. 2014-24 Confirming the January 14, 2014 appointment of the Chairman and 01/28/2014 Vice-chair of the Board of County Commissioners, and various other Boards, repealing Resolution 2013-291 which in part conflicts with such appointments. 2014-25 Approving amendments (appropriating carry forward, transfers and 01/28/2014 supplemental revenue)to the Fiscal Year 2013-14 Adopted Budget. 2014-26 Appointing Les Behne (2 year term), Kathleen C. Bruns (3-year term), 01/28/2014 Susan K. Crain (2-year term), Abbe R. Drossner(3-year term) and Michael Pierpaoli (1-year term)to the La Peninsula MSBU Advisory Board. 2014-27 Re-appointing Anthony Marino to Collier County Code Enforcement Board. 01/28/2014 2014-28 Authorizing a Post Project Maintenance Agreement with Florida 02/11/2014 Department of Transportation (FDOT) in which Collier County will maintain turn-lane and intersection improvements at Airport-Pulling Road and North Horseshoe Drive once FDOT has completed a project. 2014-29 Amending Resolution No. 2013-227, Collier County Domestic Animal 02/11/2014 Services Fee Policy, to provide a limited waiver of fees under specific conditions. 2014-30 Superseding Resolution No. 2013-28 to establish new bike locker rental 02/11/2014 fees, policies and procedures at CAT's Transfer Station. 2014-31 Approving amendments (appropriating grants, donations, contributions or 02/11/2014 insurance proceeds)to the Fiscal Year 2013-14 Adopted Budget. 2014-32 Reappointing Charles F. Hawkins to the Ochopee Fire Control & Rescue 02/11/2014 District for the term expiring December 31, 2015. 2014-33 Supporting and memorializing a$4.9 million budget request by the South 02/11/2014 Florida Ag Council to the Florida Legislature to fund the Southwest Florida Research and Education Center, and to distribute the resolution to Collier County's legislative lobbyists. Page 3 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-34 Joint Participation Agreement(JPA) and Resolution with the Florida 02/25/2014 Department of Transportation(FDOT)to purchase video detection upgrade equipment in the amount of$304,654 for installation on Collier County traffic signals and authorize the necessary budget amendment. 2014-35 Joint Participation Agreement(JPA) and Resolution with the Florida 02/25/2014 Department of Transportation(FDOT) to purchase arterial monitoring cameras in the amount of$385,640 for installation on Collier County traffic signals and authorize the necessary budget amendment. 2014-36 Removing aged account receivables in the amount of$74,464.45 considered 02/25/2014 uncollectible or should otherwise be removed from the financial records of the Growth Management Division Construction and Maintenance departments in accordance with Resolution 2006-252. 2014-37 Amending Resolution 2009-58, relating to the Stewardship Sending Area 02/25/2014 with a designation as "CDC (Revised Per Agenda Change Sheet) SSA 10"; approving extension of certain dates to March 10, 2015 in the Stewardship Sending Area credit agreement for CDC SSA 10 and the Escrow agreement for CDC(Revised per Agenda Change Sheet) SSA 10. 2014-38 Amendments (appropriating grants, donations, contributions or insurance 02/25/2014 proceeds) to the Fiscal Year 2013-14 Adopted Budget. 2014-39 Reappointing Carolyn Cochrane to a term expiring March 3, 2017 to the 02/25/2014 Bayshore Beautification MSTU Advisory Committee. 2014-40 Reappointing Stephen C. Main(business owner category) to a term expiring 02/25/2014 March 31, 2017 and Roy Wilson (Naples Land Yacht Harbor Pier C category) to a term expiring and March 31, 2018 to the Haldeman Creek Maintenance Dredging Advisory Committee. 2014-41 Reappointing Helen Carella to the term expiring March 3, 2018 to the Radio 02/25/2014 Road Beautification Advisory Committee. 2014-42 Appointing Marianne Fanning to the term expiring April 21, 2018 to the 02/25/2014 Forest Lakes Roadway and Drainage Advisory Committee. 2014-43 VAC-PL20130001629, to disclaim, renounce and vacate the County and the 02/25/2014 Public interest in a portion of the 30-foot road right-of-way, utility and drainage easement, recorded in Official Record Book 565, page 29 and also part of Tract "OS-1" of Saturnia Falls-Phase One, Plat Book 51, pages 1-26 of the Public Records of Collier County, Florida, also being a part of Section 16, Township 48 South, Range 26 East, Collier County, Florida. Page 4 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-44 Amendments (appropriating carry forward, transfers and supplemental 02/25/2014 revenue)to the Fiscal Year 2013-14 Adopted Budget. 2014-45 Requiring the FY15 Tentative Budgets for the Sheriff, Supervisor of 02/25/2014 Elections and Clerk are submitted by May 1, 2014 per Florida Statutes. 2014-46 Amending Resolution No. 99-467, as amended, (Development Order 99-4) 02/25/2014 D.O.2014-01 for the Winding Cypress Development of Regional Impact by providing for Section One, Amendments to Development Order by increasing the number of residential dwelling units from 2,300 to 2,854; by increasing the residential development area by 44 acres to 492 acres; by increasing the village center acreage by 2 acres for a total of 17 acres; by increasing the gross floor area of the Village Center District by 20,000 square feet for a total of 50,000 square feet; by increasing the acreage of lakes from 235 acres to 272 acres; by removing 164 acres of golf area and eliminating the 18-hole golf course; by increasing preserve area by 44 acres to 840 acres; by increasing buffers, waterways, canal and FP&L easements from 180 acres to 219 acres; by extending the build-out date to December 31, 2020 and expiration date to December 31, 2025; and by amending the Master Plan; by providing for Section Two, Findings of Fact; Section Three, Conclusions of Law; and Section Four, Effect of Previously Issued Development Orders, Transmittal to Department of Economic Opportunity and Effective Date. Subject property is at the northeast quadrant of the intersection of Tamiami Trail East(US-41) and Collier Boulevard (CR 951) in Sections 26, 34 and 35, Township 50 South, Range 26 East, and Sections 2 and 3, Township 51 South, Range 26 East, Collier County, Florida consisting of 1,928± acres. 2014-47 Extending the sunset date of the Collier County ATV Park Ad Hoc 02/25/2014 Committee an additional 12 months from its current sunset date of June 12, 2014 and unless further extended by Resolution of the Board, automatically sunsetting without further action on June 12, 2015. 2014-48 Final acceptance of private roadway and drainage improvements for the 03/11/2014 final plat of Heritage Bay Vistas Subdivision according to the plat thereof recorded in Plat Book 50, Pages 33 through 42, and release of the maintenance security. 2014-49 Approving amendments (appropriating grants, donations, contributions or 03/11/2014 insurance proceeds)to the Fiscal Year 2013-14 Adopted Budget. 2014-50 Authorizing signature of Joint Participation Agreement (JPA)No. AR865 03/11/2014 with the Florida Department of Transportation to accept an airport planning JPA offer in the amount of$44,000 to amend the Marco Shores Planned Unit Development(PUD) and authorize associated budget amendments. Page 5 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-51 Re-appointing McBeth Collins to the Ochopee Fire Control District 03/11/2014 Advisory Committee. 2014-52 Re-Appointing Elizabeth Perdichizzi to the Historical/Archaeological 03/11/2014 Preservation Board. 2014-53 VAC-PL20130002229, to disclaim, renounce and vacate County and public 03/11/2014 interest in a portion of the 40-foot drainage easement located in Block "B" of Immokalee Industrial Park, recorded in Plat Book 14, Pages 7 and 8 of the public records of Collier County, in Section 3, Township 47 South, Range 29 East, Collier County, Florida. 2014-54 Final acceptance of private roadway and drainage improvements for the 03/25/2014 final plat of Veronawalk Phase 4D, (PL20110000202) with roadway and drainage improvements privately maintained and authorizing the County Manager to accept plat dedications and release the maintenance security. 2014-55 Final approval and acceptance of private roadway improvements and 03/25/2014 maintenance responsibilities for Tract "B" of the Treasure Point Plat. 2014-56 Authorizing a speed limit increase from forty-five miles per hour (45 mph) 03/25/2014 to fifty miles per hour(50 mph) on Collier Boulevard from Davis to US41. 2014-57 Adopting the Collier Area Transit Title VI Program. 03/25/2014 2014-58 Authorizing submittal of a grant application for $72,500 to the Florida 03/25/2014 Fish and Wildlife Conservation Commission Florida Boating Improvement Program for improvements to Ann Olesky Park in Immokalee. 2014-59 Approving amendments (appropriating grants, donations, contributions or 03/25/2014 insurance proceeds)to the Fiscal Year 2013-14 Adopted Budget. 2014-60 Authorizing execution of Supplemental Joint Participation Agreement 03/25/2014 Number One, Contract No. AR519 with the Florida Department of Transportation to provide additional funds in the amount of$688,436 for Runway#9-27 Rehab Construction at the Immokalee Airport (Project#33300), and authorize the necessary budget amendments. 2014-61 Authorizing execution of Supplemental Joint Participation Agreement, 03/25/2014 Number One, Contract No. AQR22 with the Florida Department of Transportation to provide additional funds in the amount of$44,623 for design, permitting, and bidding of Runway#9-27 Rehab at the Immokalee Airport (Project#33227), and authorize the necessary budget amendments. Page 6 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-62 Authorizing execution of Supplemental Agreement One to Joint 03/25/2014 Participation Agreement No. AR513 with the Florida Department of Transportation to provide additional funds in the amount of$135,134 for Runway#17-35 Rehab and Aircraft Apron Construction at Marco Island Airport (Project#33301), and authorize the necessary budget amendments. 2014-63 Reappointing William H. Poteet Jr. to the Conservation Collier Land 03/25/2014 Acquisition Advisory Committee for the term expiring February 11, 2017. 2014-64 Reappointing William Arthur to the Golden Gate Community Center 03/25/2014 Advisory Board for the term expiring December 31, 2016. 2014-65 Approving amendments (appropriating carry forward, transfers and 03/25/2014 supplemental revenue) to the Fiscal Year 2013-14 Adopted Budget. 2014-66 Satisfactions of Lien for the 1991, 1993, 1994, 1995, and 1996 Solid Waste 04/08/2014 Collection and Disposal Services Special Assessments where the County has received payment in full satisfaction of the liens. Fiscal impact is $68.50 to record the Satisfactions of Lien. 2014-67 Amending the State Housing Initiatives Partnership Collier County Local 04/08/2014 Housing Assistance Plan for FY/14-15/16 to include additional purchase assistance for specified state-certified occupations, add a new Owner- Occupied Rehabilitation Strategy, and update Exhibit A—Administrative Budget and Exhibit C to reflect inclusion of the Owner Occupied Rehabilitation project. 2014-68 Authorizing submittal of a grant application to Housing, Human& Veteran 04/08/2014 Services for expansion of the Immokalee Sports Complex Fitness Center. 2014-69 Amendments (appropriating grants, donations, contributions or insurance 04/08/2014 proceeds)to the Fiscal Year 2013-14 Adopted Budget. 2014-70 Amendments (appropriating carry forward, transfers and supplemental 04/08/2014 revenue) to the Fiscal Year 2013-14 Adopted Budget. 2014-71 Authorizing an Interlocal Agreement and Airspace Agreement with the 04/08/2014 Florida Department of Transportation for the lease of a fire station at Mile Marker 63 on Alligator Alley in Collier County. 2014-72 Final acceptance of the private roadway and drainage improvements for the 04/22/2014 final plat of Sandalwood (Application Number AR-8661) with roadway and drainage improvements privately maintained and Board acceptance of plat dedications and release of the letter of credit maintenance security in the amount of$164,188.62. Page 7 2014 RESOLUTIONS, RESO. # DESCRIPTION DATE 2014-73 Authorizing a Local Agency Program Agreement with Florida Department 04/22/2014 of Transportation, that reimburses the County up to $355,957 for the construction of sidewalks in Immokalee, and authorizing the necessary budget amendment. 2014-74 A Resolution superseding 2013-216, providing for updates to Collier 04/22/2014 County's Growth Management Division/Planning and Regulation Fee Schedule with an effective date of June 1, 2014, decreasing fees for building permit development-related application, processing, review, and inspection fees, and selected planning and zoning review and related inspection fees. 2014-75 BCC as the Community Redevelopment Agency approves submittal of a 04/22/2014 Community Development Block Grant application to Collier County to fund the Bayshore Gateway Triangle CRA Fire Suppression Infrastructure System Upgrade Project in the amount of$375,000. 2014-76 Consenting to the transfer of an Affordable Housing Multi-family 04/22/2014 Development known as Saddlebrook Village Apartments on Davis Boulevard and approving an Assignment and Assumption of an Affordable Housing Density Bonus Agreement and termination of the Affordable Housing Density Bonus Agreement on March 24, 2015, the date upon which the fifteen year affordability period expires. 2014-77 Authorizing the Chairman to execute Deed Certificates for the sale of burial 04/22/2014 plots at Lake Trafford Memorial Gardens during the 2014 calendar year. 2014-78 Authorizing the County Manager, or his designee, to perform the ministerial 04/22/2014 function of executing certificates of title for County-Owned vehicles sold or set for sale at future auctions, donations or trade-ins. 2014-79 Approving amendments (appropriating grants, donations, contributions or 04/22/2014 insurance proceeds) to the Fiscal Year 2013-14 Adopted Budget. 2014-80 Re-appointing Edward Olesky and Susan Becker to the Tourist Development 04/22/2014 Council. 2014-81 Re-appointing Richard Barry to the Forest Lakes Roadway and Drainage 04/22/2014 Advisory Committee. 2014-82 VAC-PL20130002593 to vacate a portion of the 25-foot drainage easement 04/22/2014 being a part of Lot 2,Nature Pointe, recorded in Plat Book 20, pages 20 through 22 public records of Collier County, Florida, part of Section 35, Township 49 South, Range 25 East, Collier County, Florida. Page 8 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-83 Approving amendments (appropriating carry forward, transfers and 04/22/2014 supplemental revenue) to the Fiscal Year 2013-14 Adopted Budget. 2014-84 Accepting a proposal of STI Institutional & Government, Inc. (A SunTrust 04/22/2014 Company) to refinance Collier County, Florida Gas Tax Revenue Bonds, Series 2005 in an amount up to $90,000,000; authorize the County Manager to take such action as is necessary to lock the interest rate for such Series 2014 Refunding Bond to achieve a gross debt service savings up to $11,075,000; and provide for an effective date. 2014-85 Endorsing a Collier County-sponsored initiative for the development of a 04/22/2014 statewide coalition to address Federal Emergency Management Agency (FEMA) issues impacting Florida local governments and their citizens. 2014-86 Declaring a future public hearing to consider vacating a 60-foot County road 05/13/2014 right-of-way, described and recorded in OR Book 590, page 1304 of the Public Records of Collier County, also being a part of Section 15, Township 49 South, Range 25 East, Collier County, Florida. (VAC-PL20140000611) 2014-87 Authorizing a Transportation Post Project Maintenance Agreement between 05/13/2014 FDOT and the County for the maintenance of brick pavers installed on SR951 (Collier Boulevard) from mile-post 16.205 to 16.843 and SR84 (Davis Boulevard) from mile-post 5.493 to 6.464 upon completion of Financial Project#195416-5-58-01. 2014-88 Approves naming the bridge over the Cocohatchee River the "Frank Halas 05/13/2014 Bridge" and the pathway along Vanderbilt Drive "Memorial Pathway". 2014-89 Satisfactions of Lien for 1995 and 1996 Solid Waste Collection and Disposal 05/13/2014 Services Special Assessments where the County received payment in full. 2014-90 Authorizing a policy, process and fee schedule for the Collier County 05/13/2014 Museum to provide guided adult group tour services and a historic photograph reproduction service. 2014-91 Extending the sunset date and terms of existing members of the Ad Hoc 05/13/2014 Public Transit Advisory Committee for an additional twelve months. 2014-92 Approving amendments (appropriating grants, donations, contributions or 05/13/2014 insurance proceeds) to the Fiscal Year 2013-14 Adopted Budget. 2014-93 Supplementing Resolution 2003-89 which, among other things, authorizes 05/13/2014 issuance of Gas Tax Revenue Bonds from time to time; authorizing the refunding of a portion of the County's outstanding Gas Tax Revenue Bonds, Series 2005; authorizing issuance of a not exceeding $90,000,000 principal Page 9 2014 RESOLUTIONS RESO. # DESCRIPTION DATE amount of Collier County, Florida Gas Tax Refunding Revenue Bond, Series 2014 in order to effect such refunding; authorizing a negotiated sale of said bond pursuant to the low responsive bid proposal of STI Institutional & Government, Inc.; delegating certain authority to the Chairman in connection with approval of terms and details of said bond; appointing the Clerk paying agent and registrar for said bond; authorizing execution and delivery of an Escrow Deposit Agreement and appointment of an Escrow Agent thereto; and providing an effective date. 2014-94 Reappointing Estil Null to the Immokalee Enterprise Zone Development 05/13/2014 Agency to a term expiring April 4, 2018. 2014-95 Appointing Harold G. Weeks to the Public Transit Ad Hoc Advisory 05/13/2014 Committee under the category of transit-rider. 2014-96 Appointing Dr. Pamela Wilkins to a term expiring June 25, 2017 and 05/13/2014 Chris Rahmings for the term expiring June 25, 2015, to the Black Affairs Advisory Board. 2014-97 Reappointing Dr. Sherwin H. Ritter, in the business administration category, 05/13/2014 to the Water and Wastewater Authority for the term expiring May 21, 2018. 2014-98 Appointing Aimee Leteux in the category of veterinarian/vet tech(a term 05/13/2014 expiring April 13, 2016) Mary Baker in the (pet)retail category (a term expiring April 13, 2018) and James Seabasty in the at-large category (a term expiring April 13, 2018)to the Animal Services Advisory Board. 2014-99 Memorializing Board action authorizing a Transportation Regional Incentive 05/13/2014 Program Agreement and first amendment to the agreement with FDOT for a reimbursement of$8,043,930 for funding CR951 (Collier Boulevard) six-lane improvements from Green Boulevard to Golden Gate Boulevard; and approving all necessary budget amendments. 2014-100 A Local Agency Program Agreement with Florida Department of 05/27/2014 Transportation(FDOT) in which Collier County would be reimbursed up to $400,000 for the installation of advance intersection signs, a Resolution allowing the Chairman to sign the Agreement and authorization to approve the necessary budget amendment. 2014-101 A Transportation Post Project Maintenance Agreement between Florida 05/27/2014 Department of Transportation(FDOT) and Collier County for maintenance of brick pavers installed on SR84 (Rd ID 03030001) from mile-post 4.084 to 5.493 for a total of 7,442 linear feet upon completion of Financial Project #195416-4-52-0. Page 10 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-102 Authorizing the chairman to execute a Florida Department of Transportation 05/27/2014 Highway Lighting Agreement for the maintenance of an FDOT owned roadway lighting system on SR84 (Davis Boulevard), from Florida Club Circle to Falling Waters Boulevard. 2014-103 An Interlocal Agreement with the District School Board of Collier County, 05/27/2014 Florida (District) and the Board of County Commissioners (County) related to the exchange of properties that enabled construction of the Golden Gate High School (GGHS), Project 80039. 2014-104 Amendments (appropriating grants, donations, contributions or insurance 05/27/2014 proceeds)to the Fiscal Year 2013-14 Adopted Budget. 2014-105 Appointing Jack Bonzelaar, in category of Naples Land Yacht Harbor 05/27/2014 Resident within the MSTU, fulfilling a term expiring March 13, 2017, to the Haldeman Creek Maintenance Dredging Advisory Committee. 2014-106 Appointing Rachel Brandhorst in the RSVP category, to serve the remainder 05/27/2014 of the term expiring November 5, 2017 to Collier County Citizens Corps. 2014-107 VAC-PL20140000648 to disclaim, renounce and vacate County and public 05/27/2014 interest in the 5-foot wide utility easement along the north boundary of the west 200 feet of undivided Block A of Cypress Woods Estates Plat#2 as recorded in Plat Book 4, page 30 public records of Collier County, Florida located in Section 22, Township 49 South, Range 25 East, Collier County, Florida, being more specifically shown in Exhibit A. 2014-108 Amendments (appropriating carry forward, transfers and supplemental 05/27/2014 revenue) to the Fiscal Year 2013-14 Adopted Budget. 2014-109 Memorializing Board authorization of a Local Area Program (LAP) 05/27/2014 Agreement with Florida Department of Transportation for reimbursement of$9,549,116 for design and CEI services to add new bridges in Golden Gate Estate at 8th Street NE, 16th Street NE and 47th Avenue NE; and authorizing all necessary budget amendments. 2014-110 Authorizing the Public Transit Manager to submit Board-Approved Federal 06/10/2014 Transit Administration Grant Applications, Awards, and Agreements through the Transportation Electronic Award and Management System. 2014-111 Memorializing Board approval of a FY14/15 Transportation Disadvantaged 06/10/2014 Trust Fund Trip/Equipment Grant Agreement with the Florida Commission for the Transportation Disadvantaged for the amount of$781,793 with a local match of$86,866, authorize the Chairman to execute the agreement and authorize the required budget amendments. Page 11 2014 RESOLUTIONS, RESO. # DESCRIPTION DATE 2014-112 Approving amendments (appropriating grants, donations, contributions or 06/10/2014 insurance proceeds) to the Fiscal Year 2013-14 Adopted Budget. 2014-113 Re-Appointing Kyle E. Lantz(waiving residency requirements) to the 06/10/2014 Contractors Licensing Board. 2014-114 Re-Appointing Michael Carr, to a term expiring June 25, 2018, to the 06/10/2014 Housing Finance Authority. 2014-115 Re-Appointing Clay W. Cone, to a term expiring on March 23, 2019, to the 06/10/2014 Educational Facilities Authority. 2014-116 Appointing Jennifer W. Williams to fulfill the remainder of a term expiring 06/10/2014 October 6, 2015 to the Golden Gate Beautification Advisory Committee. 2014-117 Reclassifying Greg Westgate as a regular member of the All-Terrain Vehicle 06/10/2014 Park Ad Hoc Committee. 2014-118 Designating certain Java Plum Trees located at 549 Myrtle Road "specimen 06/10/2014 trees" pursuant to LDC Section 3.05.09, and that staff take no further action in regards to this matter. 2014-119 Appointing Commissioner Fiala and Commissioner Hiller regular members 06/10/2014 of the Value Adjustment Board (VAB) with the remaining Commissioners to serve as alternates. 2014-120 Naming the new community center at Eagle Lakes Community Park, the 06/10/2014 "Donna Fiala Community Center." Sponsored by Zenon Santos and supported by 1,154 residents of Collier County. 2014-121 Repealing all previous resolutions that established and amended Collier 06/10/2014 County's Parks and Recreation Department's Facilities and Outdoor Areas License and Fee Policy to establish the policy anew to provide modified fees in several areas, assist with programming needs for open space rental, provide additional programming, and establish a rate for camping. 2014-122 Authorizing condemnation of that land and those perpetual easement 06/10/2014 interests necessary for the construction of roadway, drainage and utility improvements required for Golden Gate Boulevard Project#60040, from east of Wilson Boulevard to 4th Street East. 2014-123 Authorizing condemnation of that land and those perpetual easement 06/10/2014 interests necessary for the construction of roadway, drainage and utility improvements required for Golden Gate Boulevard Project#60040, from 4th Street East to 8th Street East. Page 12 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-124 Authorizing condemnation of that land and those perpetual easement 06/10/2014 interests necessary for the construction of roadway, drainage and utility improvements required for Golden Gate Boulevard Project#60040, from 8th Street East to 12th Street East. 2014-125 Authorizing condemnation of that land and those perpetual easement 06/10/2014 interests necessary for the construction of roadway, drainage and utility improvements required for Golden Gate Boulevard Project#60040, from 12th Street East to West of 16th Street East. 2014-126 Authorizing condemnation of that land and those perpetual easement 06/10/2014 interests necessary for the construction of roadway, drainage and utility improvements required for Golden Gate Boulevard Project#60040, from West of 16th Street East to 18th Street East. 2014-127 Authorizing condemnation of that land and those perpetual easement 06/10/2014 interests necessary for the construction of roadway, drainage and utility improvements required for Golden Gate Boulevard Project#60040, from 18th Street East to 20th Street East. 2014-128 Repealing and replacing Resolution 96-491, and any and all amendments 06/24/2014 to update a fee schedule used by the Natural Resources Department for analytical and professional services effective October 1, 2014. 2014-129 Approving a HUD 1-Year Annual Action Plan for FY14/15 Community 06/24/2014 Development Block Grant, Home Investment Partnerships, and Emergency Solutions Grant Programs; authorizing the Chair to execute required HUD Certifications, authorizing transmittal of plans to United States Department of Housing and Urban Development and authorizing an effective date. 2014-130 Approving expenditure of funds, not exceeding $2,000, for activities and 06/24/2014 incentive prizes associated with the 2014 United Way of Collier County Campaign and waiving admission into Sun-N-Fun Lagoon for those participating in the United Way Walk on September 27, 2014. 2014-131 Canceling current taxes on land within the Horse Pen Strand Preserve 06/24/2014 acquired by warranty deed for the Conservation Collier Program without monetary compensation. 2014-132 Providing an extension of the sunset date for the "Impact Fee Program for 06/24/2014 Existing Commercial Redevelopment" from July 1, 2014 to July 1, 2015 based on continuing interest in the program. 2014-133 Approving amendments (appropriating grants, donations, contributions or 06/24/2014 insurance proceeds)to the Fiscal Year 2013-14 Adopted Budget. Page 13 2014 RESOLUTIONS, RESO. # DESCRIPTION DATE 2014-134 Reappointing Shane Shadis, Larry Ingram and Stephen Main to the 06/24/2014 Bayshore/Gateway Triangle Local Redevelopment Advisory Board, with all terms expiring May 22, 2017. 2014-135 Reappointing John L. Cowan (City of Naples Representative to a term 06/24/2014 expiring September 2, 2017) and Appointing Michael P. Bohaychyk (a term expiring October 1, 2017)to the Affordable Housing Advisory Committee. 2014-136 VAC-PL20140000611, to disclaim, renounce and vacate County and Public 06/24/2014 interest in the 60-foot public road right-of-way as described and recorded in Official Record Book 590, Page 1304, Public Records of Collier County, located in Section 15, Township 49 South, Range 25 East, Collier County, Florida. 2014-137 VAC-PL20140000073 to vacate County and public interest in a Stormwater 06/24/2014 Drainage Easement (Exhibit A-2 only) recorded in Official Record Book 3188, pages 1727 through 1733 public records of Collier County, located in Section 28, Township 48 South, Range 26 East, Collier County, Florida. 2014-138 Petition PL201300012645/CP-2013-8 2013 Cycle 2 GMP Amendment to 06/24/2014 change the designation of property at the corner of Westclox Street and SR29 in Immokalee, incorporating changes made during the April 29, 2014 Planning Commission Meeting and transmitting to Florida Department of Economic Opportunity for review, objections, recommendations and comments response (Transmittal Hearing) 2014-139 Approving amendments (appropriating carry forward, transfers and 06/24/2014 supplemental revenue)to the FY 2013-14 Adopted Budget. 2014-140 CU-PL20130001768 providing establishment of a conditional use to allow 06/24/2014 food stores with greater than 5,000 square feet of gross floor area in principal structures; permitted food service uses with more than 6,000 square feet of gross floor area in principal structures; and permitted personal services, video rental or retail uses (excluding drug stores)with more than 5,000 square feet of gross floor area in principal structures, within a Commercial Intermediate (C-3) zoning district pursuant to subsection 2.03.03.C.1.c of Collier County Land Development Code for property on the north side of U.S. 41, east of the Collier Boulevard (C.R. 951) and U.S. 41 intersection, in Section 3, Township 51 South, Range 26 East, Collier County, Florida. 2014-141 Establishing the Collier Area Transit (CAT) Advertising Policy, Standards 06/24/2014 and Rate Schedule for an initial 2-year period. 2014-142 Final acceptance of private roadway and drainage improvements for the final 07/08/2014 Page 14 2014 RESOLUTIONS RESO. # DESCRIPTION DATE plat of Biscayne Bay at Heritage Bay Unit 4 (AR-10129) authorize acceptance of the plat dedications and release of the maintenance security in the amount of$157,902.16. 2014-143 Extending the Collier County Architectural and Site Design Standards Ad 07/08/2014 Hoc Committee for 12 months. 2014-144 Setting a date, time and place for an advertised public hearing where Board 07/08/2014 of County Commissioners will adopt special assessments to be collected on non-ad valorem property tax bills for curbside solid waste collection and disposal service for FY 2015 and approve notification to customers. (District I) 2014-145 Setting a date, time and place for an advertised public hearing where Board 07/08/2014 of County Commissioners will adopt special assessments to be collected on non-ad valorem property tax bills for curbside solid waste collection and disposal service for FY 2015 and approve notification to customers. (District II) 2014-146 Supporting the Parks and Recreation Department in seeking national 07/08/2014 reaccreditation as a valid and proper public purpose and adopt a Resolution authorizing the expenditure of funds to host the Accreditation Commission not to exceed $10,000. 2014-147 Resolution number not assigned 07/08/2014 2014-148 Approving the 457 Roth after-tax contributions option with ICMA-RC and 07/08/2014 Nationwide Retirement Solutions, Inc. (NRS) 457 Plan Agreement for the Board of Collier County Commissioners and Supervisor of Elections and designate the County Manager Official Plan Coordinator. 2014-149 Amendments (appropriating grants, donations, contributions or insurance 07/08/2014 proceeds) to the Fiscal Year 2013-14 Adopted Budget. 2014-150 Appointing Martha Williams (in category of business operating in the Zone) 07/08/2014 to a term expiring April 8, 2018 to the Immokalee Enterprise Zone Development Agency. 2014-151 Appointing Linda Rae Jorgensen (resides within the MSTU category) to the 07/08/2014 term expiring October 1, 2017 to the Lely Golf Estates Beautification MSTU Advisory Committee. 2014-151A Recommendation to formally and expressly accept the conveyance of right- 07/08/2014 of-way for Collier Boulevard Extension. Fiscal Impact: None. Page 15 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-152 Conditional Use to allow Air-Conditioned Indoor Self Storage (SIC Code 07/08/2014 4225) within a General Commercial (C-4) Zoning District pursuant to Section 2.03.03.D.1. c.21 of Collier County Land Development Code for property on the east side of Collier Boulevard (C.R. 951) north of Rattlesnake-Hammock Road (C.R. 864) in Section 14, Township 50 South, Range 26 East, Collier County, Florida (CU-PL20130002241)— Companion to RZ-PL20130001652 and PL20130002249/CPSS-2013-2, Collier Boulevard Commercial Properties. 2014-153 2011 Evaluation and Appraisal Report-Based Amendments to the Collier 07/08/2014 County Growth Management Plan, Ordinance 89-05, as Amended, to Fix Glitches Related to Changes in 2011 EAR-Based Amendments and Revise for Internal Consistency, for Transmittal to the Florida Department of Economic Opportunity for review and Comments response. 2014-154 Amendments (appropriating carry forward, transfers and supplemental 07/08/2014 revenue) to the Fiscal Year 2013-14 Adopted Budget. 2014-155 A Land Development Code Amendment regarding the regulation of 07/08/2014 automobile service stations, including gas stations, adjacent to residential property which have more than eight (8) fuel pumps or provide for fueling of more than eight (8) cars at any point in time; and 2) Adopt a resolution to stay the receipt of new applications for development orders regarding automobile service stations, including gas stations, adjacent to residential property while the proposed land use regulation is prepared and vetted. 2014-156 Establishing Proposed Millage Rates as Maximum Property Tax Rates to be 07/08/2014 levied in FY14/15 and Reaffirming Advertised Public Hearing dates in September 2014 for the Budget approval process. 2014-157 Absentia: fixing the date, time and place for the Public Hearing for 07/22/2014 approving the Special Assessment (Non-ad valorem Assessment) to be levied against the properties within the Pelican Bay Municipal Service Taxing and Benefit Unit for maintenance of the water management system, beautification of recreational facilities and median areas and maintenance of conservation or preserve areas, and establishment of Capital Reserve Funds for ambient noise management, maintenance of conservation or preserve areas, including the restoration of the mangrove forest, U.S. 41 berm, street signage replacements within the median areas, landscaping improvements to U.S. 41 entrances and beach renourishment, all within the Pelican Bay Municipal Service Taxing and Benefit Unit. 2014-158 Adopting the Tentative Millage Rates. 09/04/2014 Page 16 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-159 Adopting the Amended Tentative Budget. 09/04/2014 2014-160 Supporting the County's applications to the Florida Department of 09/09/2014 Environmental Protection (FDEP) for Long Range Budget Plan Requests for Beach Renourishment Projects for Fiscal Year 2015/2016. This action maintains the County's eligibility for State Cost Share Funding for future renourishment projects. 2014-161 Execution of a Local Agency Program Agreement with the Florida 09/09/2014 Department of Transportation in which Collier County would be reimbursed up to $491,322 for the construction of various sidewalks in Golden Gate City (20th Ct. SW, 46th Terr. SW and 48th St. SW) 2014-162 Approving Special Assessment Hardship Deferrals for certain Sewer Special 09/09/2014 Assessments for the 2014 tax year. 2014-163 Memorializing the Board's July 8, 2014, affirmative vote approving a Joint 09/09/2014 Participation Agreement to provide operating and marketing funding for establishing a new Collier Area Transit route to service Collier Boulevard and Immokalee Road and authorizing its Chairman to sign the Agreement. 2014-164 Authorizing the County Manager or Designee to sign all documents 09/09/2014 necessary to report information on wetslips to the Florida Department of Environmental Protection and to take all actions necessary to ensure timely payment of invoices for related sovereignty submerged land lease fees. 2014-165 Authorizing the removal of aged accounts receivable in the amount of 09/09/2014 $630,326.41 considered uncollectible from the financial records of the Collier County Public Library in accordance with Resolution No. 2006-252. 2014-166 Authorizing submittal of a Florida Emergency Medical Services County 09/09/2014 Grant Application, a Grant Fund Distribution form to fund Medical/Rescue Equipment in the amount of$72,843 and to approve a Budget Amendment. 2014-167 Approving amendments (appropriating grants, donations, contributions or 09/09/2014 insurance proceeds) to the Fiscal Year 2013-14 Adopted Budget. 2014-168 Appointing Jeffrey Williams to the Consumer Advisory Board. 09/09/2014 2014-169 Appointing Charles R. Wilson to the Rock Road Improvement MSTU 09/09/2014 Advisory Committee. 2014-170 Re-appointing Karen Joyce Homiak (District 1) and Diane K. Ebert (District 09/09/2014 3) to the Collier County Planning Commission. Page 17 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-171 Renaming Inverness Club Drive to Naples Lakes Boulevard, a street 0.9 09/09/2014 miles in length, located in Naples Lakes Country Club subdivision, on the northwest corner of the Rattlesnake Hammock Road (C.R. 864) and Collier Boulevard (C.R. 951) intersection, in Section 15, Township 50 South, Range 26 East, Collier County, Florida. [SNR-PL20140000191] 2014-172 Petition AVPLAT-PL20140000399, to disclaim, renounce and vacate 09/09/2014 County and public interest in the 10-foot drainage easement located along the border between Lots 15 & 16, Block "L" of Conner's Vanderbilt Beach Estates, Unit No. 2, as recorded in Plat Book 3, Page 17 of the public records of Collier County, Florida, in Section 29, Township 48 South, Range 25 East, Collier County and to accept a petitioner's grant of a 9-foot drainage easement to replace the vacated drainage easement. 2014-173 Adjusting Collier County Water-Sewer District Bulk Services Water Rates 09/09/2014 within the Hammock Bay Service Area, as authorized by the Potable Water Bulk Services Agreement between the Collier County Water-Sewer District and The City of Marco Island, dated May 9, 2006. 2014-174 Amending Schedules One and Two of Appendix A to Section Four of 09/09/2014 Collier County Ordinance 2001-73, as amended, titled the Collier County Water-Sewer District Uniform Billing, Operating, and Regulatory Standards Ordinance, to include proposed rates for water, wastewater, and irrigation quality water services with effective dates October 1, 2014; October 1, 2015; and October 1, 2016. 2014-175 A Resolution approving preliminary assessment rolls as the final assessment 09/09/2014 rolls and adopting same as the non-ad valorem assessment rolls for purposes of utilizing the uniform method of collection pursuant to Section 197.3632, Florida Statutes, for Solid Waste Municipal Service Benefit Units, Service District No. I and Service District No. II, Special Assessment levied against certain residential properties within the unincorporated area of Collier County, the City of Marco Island and the City of Everglades City, pursuant to Collier County Ordinance 2005-54. (District I) 2014-176 A Resolution approving preliminary assessment rolls as the final assessment 09/09/2014 rolls and adopting same as the non-ad valorem assessment rolls for purposes of utilizing the uniform method of collection pursuant to Section 197.3632, Florida Statutes, for Solid Waste Municipal Service Benefit Units, Service District No. I and Service District No. II, Special Assessment levied against certain residential properties within the unincorporated area of Collier County, the City of Marco Island and the City of Everglades City, pursuant to Collier County Ordinance 2005-54. (District II) Page 18 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-177 Approving amendments (appropriating carry forward, transfers and 09/09/2014 supplemental revenue) to the Fiscal Year 2013-14 Adopted Budget. 2014-178 Approving submission of a Florida Highway Beautification Council Grant 09/09/2014 application to the Florida Department of Transportation (FDOT) for a median improvement project involving a portion of SR951 (Collier Blvd.), from Fiddler's Creek to Mainsail Drive. 2014-179 Approving the Special Assessment Roll and Levying Special Assessments 09/18/2014 against Benefited Properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. 2014-180 Amending the Tentative Budgets for FY 2014-15. 09/18/2014 2014-181 Adopting the Millage Rates that will be levied for FY 2014-15. 09/18/2014 2014-182 Adopting the FY 2014-15 Final Budget. 09/18/2014 2014-183 Final acceptance of roadway and drainage improvements and accepting 09/23/2014 plat dedications for the final plat of Madison Park Phase One, authorizing release of the maintenance security and authorizing the Chairman to execute a standard Landscape Maintenance Agreement with the Madison Park Homeowner's Association related to roadways within the plat. 2014-184 Final acceptance of roadway and drainage improvements and accepting 09/23/2014 plat dedications for the final plat of Madison Park Phase Two, authorizing release of the maintenance security and authorizing the Chairman to execute a standard Landscape Maintenance Agreement with the Madison Park Homeowner's Association related to roadways within the plat. 2014-185 Amending Resolution 2010-29, related to the Stewardship Sending Area 09/23/2014 with the designation"Sunniland Family SSA 12"; approving extension of certain dates to February 9, 2018 in the Stewardship Sending Area Sunniland Family SSA 12 Credit and Escrow agreements. 2014-186 Amending Resolution 2013-199, which amended 2008-331, related to the 09/23/2014 Stewardship Sending Area with the designation "CLH SSA 14"; approving extension of certain dates to November 18, 2017 in the Stewardship Sending Area CLH SSA 14 Credit and Escrow agreements. 2014-187 Amending Resolution 2013-200, which amended 2008-329, related to the 09/23/2014 Stewardship Sending Area with the designation "CLH and CDC SSA 15"; approving extension of certain dates to November 18, 2017 in the Stewardship Sending Area CLH CDC SSA 15 Credit and Escrow agreements. Page 19 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-188 Amending Resolution 2013-201, which amended 2008-330, related to the 09/23/2014 Stewardship Sending Area with the designation "CDC SSA 16"; approving extension of certain dates to November 18, 2017 in the Stewardship Sending Area CDC SSA 16 Credit and Escrow agreements. 2014-189 Clarifying the applicability of Resolution 2014-155, which placed a stay on 09/23/2014 development orders for service stations with more than eight fuel pumps to clarify that the stay is applicable when the proposed project is abutting residential property not adjacent to residential property. 2014-190 Superseding Resolution 2007-162 to establish a revised schedule of fees 09/23/2014 for right-of-way permits. 2014-191 Authorizing execution of a Utility Work Agreement with the Florida 09/23/2014 Department of Transportation to relocate, install, adjust or remove facilities in conjunction with FDOT's Project 429120-1-52-01resurfacing and replacing signal mast arms along SR84 (Davis Boulevard)between Airport-Pulling Road and Heritage Trail. 2014-192 An annual resolution to establish fees, rates, and charges for the use of 09/23/2014 Collier County Solid Waste Facilities including landfill tipping fees, recycling center drop-off fees and residential and commercial waste collection for FY15 to fund the solid waste collection and disposal budget. 2014-193 Authorizing the removal of past due uncollected account receivables related 09/23/2014 to childcare, rentals, memberships and other programs from financial records of the Parks and Rec Department in accordance with Resolution 2006-252. 2014-194 Approving the County Manager's Agency and County Attorney's Office 09/23/2014 Pay and Classification Plans effective October 1, 2014; providing a general wage adjustment of up to a $1,000, allowing marginal differences for hourly rates due to system rounding or a 2% increase to base pay, whichever is greater, effective October 4, 2014; and approving creation of new classifications, modifications and/or deletion of classifications and assignment of pay ranges from the proposed pay and classification plans July 1, 2014 forward, using the "Archer" point-factor job evaluation system. 2014-195 Approving amendments (appropriating grants, donations, contributions or 09/23/2014 insurance proceeds) to the Fiscal Year 2013-14 Adopted Budget. 2014-196 Authorizing the removal of non-sufficient funds (NSF) checks in the amount 09/23/2014 of$196,097.81 deemed uncollectible from financial records of Collier County in accordance with Resolution 2006-252. 2014-197 Appointing Ken Dawson (a term expiring March 31, 2017) and 09/23/2014 Page 20 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-197 Appointing Ken Dawson (a term expiring March 31, 2017) and 09/23/2014 Henry Bachman (a term expiring March 31, 2018) to the Pelican Bay Services Division Board. 2014-198 Reappointing Mark Strain to the Affordable Housing Advisory Committee 09/23/2014 for the term expiring October 1, 2017. 2014-199 Reappointing Kathleen K. Dammert and Robert Slebodnik to the Lely Golf 09/23/2014 Estates Beautification MSTU Advisory Committee to terms expiring October 1, 2018. 2014-200 Appointing Stephen F. Koziar to the Collier County Coastal Advisory 09/23/2014 Committee for the term expiring May 22, 2017. 2014-201 Appointing William Scott and Robert Anderson, Jr. to the All-Terrain 09/23/2014 Vehicle Park Ad Hoc Committee with terms expiring June 12, 2015. 2014-202 Appointing Allison Krider(a term expiring February 9, 2018) and Robert 09/23/2014 Chalhoub (a term expiring May 10, 2017)to the Health Facilities Authority. 2014-203 Petition VAC-PL20140001704, to disclaim, renounce and vacate a Preserve 09/23/2014 and Detention Easement in Tract "A", of the Airport Road Subdivision according to Plat Book 24, Pages 82 through 83 of the Public Records of Collier County, Florida, located in Section 12, Township 49 South, Range 25 East, Collier County, Florida. 2014-204 Renaming Creekside Way "Arthrex Boulevard" located in Creekside 09/23/2014 Commerce Park West Unit One, Tract R, east of Goodlette-Frank Road, just south of Immokalee Road. 2014-205 Approving amendments (appropriating carry forward, transfers and 09/23/2014 supplemental revenue)to the Fiscal Year 2013-14 Adopted Budget. 2014-206 Approving amendments (appropriating carry forward, transfers and 09/23/2014 supplemental revenue) to the Fiscal Year 2014-15 Adopted Budget. 2014-207 Final acceptance of private roadway and drainage improvements for the final 10/14/2014 plat of Manchester Square (AR-8518) and authorize the acceptance of plat dedications and release of the maintenance security in the amount of $199,799.70. 2014-208 Designating an official to provide signature authority on behalf of the 10/14/2014 County for Resources and Ecosystem Sustainability, Tourist Opportunities and Revived Economies of the Gulf Coast States Act of 2012 (RESTORE) grant applications submitted through federal GrantSolutions online grant Page 21 2014 RESOLUTIONS RESO. # DESCRIPTION DATE management system. 2014-209 A Standard Zero-Dollar Construction Agreement with the State of Florida 10/14/2014 Department of Transportation (hereinafter"FDOT") pertaining to construction of a traffic signal at the intersection of SR951 and Fiddler's Creek Parkway and approve a Resolution memorializing and confirming the Board of County Commissioner's affirmative vote to approve the Agreement. 2014-210 CRA Resolution - Authorizing execution of a Joint Participation Agreement 10/14/2014 (JPA) with the Florida Department of Transportation ("FDOT") to obtain project funding from FDOT in an amount not-to-exceed $20,645 for a project known as "Main Street Median Improvements" and to approve all necessary budget amendments. 2014-211 Satisfactions of Lien for 1993, 1994, 1995, and 1996 Solid Waste Collection 10/14/2014 and Disposal Services Special Assessments where the county has received payment in full satisfaction of the liens. Fiscal impact: $58.50 to record the Satisfactions of Lien. 2014-212 Supporting Collier Area Transit in hosting the 40th Annual Florida Public 10/14/2014 Transit Association Conference and adopt a Resolution authorizing a one- time expenditure of funds to provide bus passes to conference participants for an amount not to exceed $7,123.50. 2014-213 After the fact approval for the submittal of a Shirley Conroy Rural Area 10/14/2014 Capital Assistance Program Grant application in the amount $233,192 to the Florida Commission for the Transportation Disadvantaged for the procurement of four additional para-transit vehicles. 2014-214 Amendments (appropriating grants, donations, contributions or insurance 10/14/2014 proceeds) to the Fiscal Year 2014-15 Adopted Budget. 2014-215 Appointing James E. Morris, Port of the Islands District Resident, to fill a 10/14/2014 vacant seat expiring December 31, 2015 to the Ochopee Fire Control District Advisory Committee. 2014-216 Reappointing Karen Acquard and Mark Fillmore and appointing Carol Pratt 10/14/2014 with all three member's terms expiring October 13, 2018 to Golden Gate Estate Land Trust Committee. 2014-217 Reappointing Richard Taylor in the Real Estate/Finance Category to a term 10/14/2014 expiring October 1, 2017 to the Historical/Archaeological Preservation Board. Page 22 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-218 Authorizing the Authority to issue multi-family housing revenue bonds to be 10/14/2014 used to finance the acquisition and rehabilitation of the Whistler's Green Apartments. 2014-219 Amendments (appropriating carry forward, transfers and supplemental 10/14/2014 revenue)to the Fiscal Year 2014-15 Adopted Budget. 2014-220 Approving the application for rescission of the Town of Ave Maria 10/14/2014 Development of Regional Impact; providing for findings of fact and conclusions of law; providing for approval of the rescission of the Development of Regional Impact Development Order, and compliance with the post-rescission development with County regulations; providing for conditions; providing for recordation; providing for severability and providing for an effective date. The subject property is located north of Oil Well Road and west of Camp Keais Road in Sections 31 through 33, Township 47 South, Range 29 East and Sections 4 through 9 and 16 through 18, Township 48 South, Range 29 East in Collier County, Florida. [Petition DRIABN-PL20130002016] 2014-221 Renaming Freedom Park the Fred W. Coyle Freedom Park. 10/14/2014 2014-222 Amending the Ave Maria Stewardship Receiving Area (SRA) Town Plan 10/14/2014 and SRA Master Plan in accordance with Section 4.08.07.F.4 of the Land Development Code, and specifically to: add single family detached Z lots to the Neighborhood General Zone; add 600,000 square feet of light industrial/warehousing to Town Center 2b; redesignate 155 acres of Neighborhood General to Town Center 2b; redesignate 90 acres of Town Center 2a to Neighborhood General; redesignate 52 acres of Town Center 3 to Neighborhood General and move an access point along Oil Well Road. The subject property is located north of Oil Well Road and west of Camp Keais Road in Sections 31 through 33, Township 47 South, Range 29 East and Sections 4 through 9 and 16 through 18, Township 48 South, Range 29 East in Collier County, Florida. [Petition SRAA-PL20132012] 2014-223 Memorializing a revised Local Area Program (LAP) Agreement with 10/28/2014 Florida's Department of Transportation (FDOT)to amend a project description and responsibilities of the Agreement for Design, CEI and Construction services to add new Bridges in Golden Gate Estates at 8th Street NE, 16th Street NE and 47th Avenue NE. Project 33340. 2014-224 Streamlining the building permit process offering electronically forwarding 10/28/2014 of a Notice of Commencement(NOC)to the Clerk of Courts for recording. A $5 convenience fee for this optional service is recommended to offset processing costs, pursuant to Section 2-11 Collier County Administrative Code. Page 23 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-225 Recommendation to adopt a resolution approving amendments 10/28/2014 (appropriating grants, donations, contributions or insurance proceeds)to the Fiscal Year 2014-15 Adopted Budget. 2014-226 Re-appointing Andrea Halman to the Immokalee Beautification MSTU 10/28/2014 Advisory Committee to a four year term expiring on September 23, 2018. 2014-227 Re-appointing Lt. Col. Lee Henderson to the Collier County Citizens Corps. 10/28/2014 to a four year term expiring on November 5, 2018. 2014-228 Appointing Irma R. Miller and Shaun McManus to the Affordable Housing 10/28/2014 Advisory Committee. 2014-229 Petition DOA-PL20140000561 amending DO 84-1, as amended, the Toll 10/28/2014 D.O. Gate Commercial Center Development of Regional Impact by providing: 2014-02 Section One, Amendments to Development Order by extending the expiration date and build-out date to August 1, 2021; Section Two, Findings of Fact; Section Three, Conclusions of Law; and Section Four, Effect of Previously Issued Development Orders, Transmittal to Department of Economic Opportunity and Effective Date for property at the intersection of Collier and Beck Boulevards in Section 35, Township 49 South, Range 26 East, and Section 2, Township 50 South, Range 26 East, Collier County. 2014-230 Recommendation to adopt a resolution approving amendments 10/28/2014 (appropriating carry forward, transfers and supplemental revenue)to the Fiscal Year 2014-15 Adopted Budget. 2014-231 Proposing 2013 Cycle Everglades-Randall Subdistrict Small-Scale GMPA 10/28/2014 to the Golden Gate Area Master Plan t to the Department of Economic Opportunity that would establish the Vincentian Mixed Use Subdistrict. 2014-232 Final acceptance of private roadway and drainage improvements and 11/18/2014 acceptance of plat dedications, for the final plat of Lakoya and authorizing release of the maintenance security. 2014-233 Final acceptance of private roadway and drainage improvements and 11/18/2014 acceptance of plat dedications for the final plat Valencia Lakes Phase 5A and authorizing release of the maintenance security. 2014-234 Final acceptance of private roadway and drainage improvements and 11/18/2014 acceptance of the plat dedications for the final plat Valencia Lakes Phase 7A and authorizing release of the maintenance security. 2014-235 Final acceptance of private roadway and drainage improvements for the final 11/18/2014 plat Summit Place of Naples Phase II, authorizing acceptance of plat dedications and releasing the maintenance security. Page 24 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-236 Removing uncollectible accounts receivable in the amount of$3,175.72 11/18/2014 from financial records of Growth Management Division Departments and the Airport Authority in accordance with Resolution 2006-252. 2014-237 Amending Resolution 2009-302, related to a Stewardship Sending Area with 11/18/2014 a designation"BCIBCP/SI SSA 13"; approving extension of certain dates to December 15, 2017 in the Stewardship Sending Area credit agreement for BCIBCP/SI SSA 13 and the Escrow agreement for BCI/BCP/SI SSA 13. 2014-238 Board of County Commissioners as the Collier County Community 11/18/2014 (CRA) Redevelopment Agency approves submission of a Letter of Intent to Southwest Florida Regional Planning Council memorializing the CRA's role as an active partner in carrying out tasks related to the Federal Promise Zone designation for Immokalee. 2014-239 Approving amendments (appropriating grants, donations, contributions or 11/18/2014 insurance proceeds) to the Fiscal Year 2014-15 Adopted Budget. 2014-240 Reappointing Joel A. Davis and Ronald G. Gilbert to Ochopee Fire Control 11/18/2014 District Advisory Committee with terms expiring December 31, 2016. 2014-241 Appointing Cynthia Lozano and Marvin Courtright to the Immokalee 11/18/2014 Enterprise Zone Development Agency with terms expiring April 4, 2017. 2014-242 Reappointing William A. Deyo to the Immokalee Beautification MSTU 11/18/2014 Advisory Committee to the term expiring September 23, 2018. 2014-243 Appointing Rebecca Gibson-Laemel (to serve the remainder of a term 11/18/2014 expiring December 15, 2015) to the Parks and Rec Advisory Board and reappointing Edward "Ski" Olesky, Phillip Broughan and Mary Bills to terms expiring December 31, 2018. 2014-244 Reappointing Russsell D. Rainey, II to the Collier County Citizens Corps to 11/18/2014 the term expiring November 5, 2018. 2014-245 Approving amendments (appropriating carry forward, transfers and 11/18/2014 supplemental revenue) to the Fiscal Year 2014-15 Adopted Budget. 2014-246 A Resolution supporting a budget request made by South Florida Ag 11/18/2014 Council to Florida's Legislature for the continued funding of the SWFL Research and Education Center. 2014-247 Petition CU-PL20110002615, establishing a conditional use to allow the 11/18/2014 Church of Jesus Christ of Latter-Day Saints within an Estates zoning district pursuant to Section 2.03.01.B.1.c.1 of the Land Development Code for property at the intersection of Everglades Boulevard and Randall Boulevard Page 25 2014 RESOLUTIONS RESO. # DESCRIPTION DATE pursuant to Section 2.03.01.B.1.c.1 of the Land Development Code for property at the intersection of Everglades Boulevard and Randall Boulevard in Sections 19, 20, 29 and 30, Township 48 South, Range 28 East, Collier County, Florida. 2014-248 Removing uncollectible accounts receivable and their respective balances 12/09/2014 from the financial records of the Collier County Water-Sewer District in the amount of$64,428.56, in accordance with Resolution 2006-252. 2014-249 The Collier County Consolidated Annual Performance and Evaluation 12/09/2014 Report (CAPER) for U.S. Department of Housing and Urban Development for Community Development Block, HOME Investment Partnership, and Emergency Solutions Grant for Fiscal Year 2013-2014; approve the Consolidated Annual Performance and Evaluation Report Resolution; and authorize the Chairman to certify the Consolidated Annual Performance and Evaluations Report for submission to HUD. 2014-250 Repealing all previous resolutions establishing the Collier County Parks and 12/09/2014 Recreation Policy and Procedures for the sale and consumption of alcoholic beverages (beer and wine) in Collier County Parks incorporating Freedom Park to the list of approved facilities. 2014-251 Amendments (appropriating grants, donations, contributions or insurance 12/09/2014 proceeds) to the Fiscal Year 2014-15 Adopted Budget. 2014-252 Appointing Susan J. Curley (an alternate in the business category) to a term 12/09/2014 expiring February 14, 2017 as an alternate member to the Code Enforcement Board. 2014-253 Appointing Ronald Lee Myers, Janet Vasey and Gary McNally to terms 12/09/2014 expiring December 31, 2018 to the Collier County Public Safety Authority. 2014-254 Reappointing Matthew P. Crowder and Raymond Kane and appointing 12/09/2014 Donna Dolan to terms expiring December 31, 2016 to the Isles of Capri Fire Control District Advisory Committee. 2014-255 Appointing Joe Adams to the remainder of a vacant term expiring March 13, 12/09/2014 2018 to the Haldeman Creek Dredging Maintenance Advisory Committee. 2014-256 Appointing Rachelle Wood (representing the American Red Cross) and 12/09/2014 Julian Morgan (representing the Salvation Army)to terms expiring November 5, 2018 to the Collier County Citizens Corps. 2014-257 Amendments (appropriating carry forward, transfers and supplemental 12/09/2014 revenue) to the Fiscal Year 2014-15 Adopted Budget. Page 26 2014 RESOLUTIONS RESO. # DESCRIPTION DATE 2014-258 Amending the Collier County Water-Sewer District's Utilities Standards 12/09/2014 Manual. 2014-259 Authorizing the use of the uniform method of collecting non-ad valorem 12/09/2014 special assessments within the Platt Road Community as the method of collecting the $10,500 utilized for emergency repairs on Platt Road. 2014-260 A revised Investment Policy, which provides for best practices as directed 12/09/2014 by the Board and recommended by Public Financial Management Group (PFM), the County's contractual Financial Advisor (FA), and (2) direct the County Attorney to advertise and bring back at a future public hearing an ordinance repealing Ordinance 87-65. 2014-261 A Special Treatment Development Permit to allow for impacts within the ST 12/09/2014 Overlay area caused by construction of a 42-slip docking facility on private submerged lands and adjacent upland development on property owned by Standard Pacific of Florida with a zoning designation of RMF-6(3) and a Special Treatment Overlay located in Sections 11 and 14, Township 50 South, Range 25 East, Collier County, Florida [Petition ST- PL20140000896] (Companion to Petition ADA-PL20140001454; ST-PL20140000896 shall be heard after ADA-PL20140001454). 2014-262 Denying the single petition within the 2014 Cycle 1 of Growth Management 12/09/2014 Plan Amendments for transmittal to the Florida Department of Economic Opportunity for Review and Comments response, for an amendment specific to the San Marino project, Transmittal Hearing. Page 27