Loading...
2016 Resolutions 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-01 Approving a Special Treatment development permit to allow 01/12/2016 construction of a boat dock and dock access 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. Item#16A29 2016-02 Authorizing submittal of an FTA Section 5310 FY15/16 Grant 01/12/2016 Application and applicable documents to the Florida Department of Transportation. Item#16D3 2016-03 Authorizing submittal of an FTA Section 5311 FY15/16 Grant Application and applicable documents to the Florida Department of Transportation. Item#16D3 2016-04 Authorizing submittal of an FTA Section 5339 FY15/16 Rural Grant 01/12/2016 Application and applicable documents to the Florida Department of Transportation. Item#16D3 2016-05 Authorizing cancellation of 2015 taxes upon fee-simple interest in land 01/12/2016 acquired by Warranty Deed for Conservation Collier without monetary compensation on behalf of Public Services Department. Item#16E1 2016-06 Approving amendments (appropriating grants, donations, contributions 01/12/2016 or insurance proceeds) to the Fiscal Year 2015-16 Adopted Budget. Item#16F1 2016-07 Appointing George Douglas to the Bayshore Beautification Advisory 01/12/2016 Committee to fill a vacancy for a term that expires March 3, 2017. Item#16H1 2016-08 Reappointing W. James Klug, III and Kaydee Tuff to the Golden Gate 01/12/2016 Community Center Advisory Board to terms that expire December 31, 2018. Item#16H2 2016-09 Reappointing Dan Herrington to the Isles of Capri Fire Control District 01/12/2016 Advisory Committee for a term expiring on December 31, 2017. Item#16H3 Page 1 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-10 Petition VAC-PL20150002259, to disclaim, renounce and vacate County 01/12/2016 and public interest in a portion of the 10-foot Utility Easement, recorded in Official Record Book 1137, Page 638 and the 50-foot Utility Easement recorded in Official Record Book 1401, Page 757 of the public records of Collier County, Florida. Item#17A 2016-11 Petition VAC-PL20150001066, to disclaim, renounce and vacate County 01/12/2016 and public interest in a portion of a 12-foot drainage easement located along the rear border of Lot 15, Block "C" of Habitat Village, located in Section 33, Township 50 South, Range 26 East, Collier County, Florida. Item#17B 2016-12 Petition ADA-PL20150001703, affirming the decision of the Collier 01/12/2016 County Planning Commission with modifications that approved Petition BDE-PL20150000487, allowing an 18-foot boat dock extension over the 20-foot limit maximum allowed by Section 5.03.06 of the Land Development Code for a total protrusion of 24 to 38 feet to accommodate a 26 slip multi-family docking facility for a 15.61 ± acre project to be known as the Haldeman Creek Docks in Section 11 and 14, Township 50 South, Range 25 East, Collier County, Florida. Item#17D 2016-13 Approving amendments (appropriating carryforward,transfers and 01/12/2016 supplemental revenue)to the Fiscal Year 2015-16 Adopted Budget. Item#17E 2016-14 Request that the United States Army Corps of Engineers (USACE) 01/12/2016 budget full funding for the Gordon River Pass Dredging in their upcoming Civil Works Operations and Maintenance Work Plan. Item#10B 2016-15 Directing the Collier County Supervisor of Elections to place a straw 01/12/2016 ballot referendum on March 15, 2016 Presidential Preference Primary ballot asking voters the question, as amended, of whether they would be in favor of a"unified emergency response"in the County. Item#10C 2016-16 Resolution of Denial: denying Petition PUDA-PL20150000178, 01/12/2016 a request to amend Ordinance Number 95-33, the Briarwood PUD, as amended, to add Private Clubs and Private Parking Garages, and associated required features, as a principal use in Tracts B & C: Community Commercial, add minimum standards for the Private Clubs and Private Parking Garages principal use to increase the maximum Page 2 2016 RESOLUTIONS RESO. # DESCRIPTION DATE footprint of all structures for the Private Clubs and Private Parking Garages principal use in Tracts B & C: Community Commercial from 20%of commercial land area to 27%, or 188,062 square feet, of the commercial land area, to limit the maximum square footage of all structures for Private Clubs and Private Parking Garages principal use in Tracts B &C: Community Commercial to 40%, or 278,610 square feet of commercial land area which comprises 188,062 square feet of the building footprint on the ground level and an additional 90,548 square feet of mezzanine areas, to add a deviation allowing an alternative landscape buffer along Livingston Road and Radio Road, add a deviation allowing the required 8-foot wall at the top of a berm instead of being located at ground level, add a deviation to eliminate the requirement for terminal landscaped islands adjacent to parking areas within individual driveways, add a new alternative landscaping exhibit for Livingston Road and Radio Road, and add a new conceptual master plan for the Private Clubs and Private Parking Garages principal use, for the PUD property consisting of 209.17± acres on the east side of Livingston Road, north of Radio Road, in Section 31, Township 49 South, Range 26 East, Collier County, Florida; and by providing an effective date. Item#9A 2016-17 Authorizing the Community and Human Services Division Director to 01/26/2016 sign Memorandums of Understanding for the Retired and Senior Volunteer Program. Item#16D4 2016-18 Authorizing acceptance of a FY15/16 FTA Section 5311 Rural Grant 01/26/2016 award in the amount of$366,460 and execution of JPA No. G0738, that provides for continued transit service to rural areas of Collier County; authorizing all necessary budget amendments and authorizing the Public Services Department Head, the Board's designee,to sign the Standard Lobbying Certification. Item#16D12 2016-19 Amendments (appropriating grants, donations, contributions or insurance 01/26/2016 proceeds) to the Fiscal Year 2015-16 Adopted Budget. Item#16F1 2016-20 VAC-PL20150002694, to vacate an access easement located at the 01/26/2016 southwest corner of Lot 16, of the Residences at Mercato, as recorded in Plat Book 58, Page 6, of the public records of Collier County, located in Section 34, Township 48 South, Range 25 East, Collier County, Florida. Item#17A Page 3 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-21 Renaming the Golden Gate Watershed Improvement Program Technical 01/26/2016 Advisory Ad Hoc Committee the Comprehensive Watershed Improvement Program Technical Advisory Ad Hoc Committee, extending the committee's sunset date until completion of the project and adopting rules of procedure which includes the ability to establish sub-committees. (Amends Resolution 2015-25) Item#11C 2016-22 Appointing City of Marco Island Environmental Specialist representative 01/26/2016 Chadd Chustz to the Comprehensive Watershed Improvement Program Technical Advisory Ad Hoc Committee, serving until the committee sunsets. Item#11C 2016-23 Final approval of improvements for the final plat of Cameron Commons 02/09/2016 Unit One Application AR-12061 with required improvements maintained privately and authorizing the release of the maintenance security. Item#16A4 2016-24 Board of County Commissioners as the Collier County Community 02/09/2016 CRA Redevelopment Agency(CRA) approves submission of a Letter of Intent, Resolution and Memorandum of Understanding with Southwest Florida Regional Planning Council (SWFRPC) to memorialize the CRA's role as an active partner to carry out tasks related to the Federal Promise Zone designation for Immokalee. Item#16B1 2016-25 Superseding Resolution 2015-78 and authorizing Collier Area Transit to 02/09/2016 implement a Corporate Employee Discount Transit Pass Program to encourage the use of transit. Item#16D1 2016-26 Authorizing the Chairman to execute Deed Certificates for the sale of 02/09/2016 burial plots at the Lake Trafford Memorial Gardens Cemetery in 2016 on behalf of the Administrative Services Department. Item#16E1 2016-27 Re-appointing Robert C. Ashton and Lionel L'Esperance to the Code 02/09/2016 Enforcement Board to terms ending February 14, 2019. Item#16H1 2016-28 Appointing Jacob Damouni to the Pelican Bay Services Division Board 02/09/2016 for a term ending March 31, 2017. Item#16H2 Page 4 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-29 Formally requesting Florida Communities Trust to allow a long term, 02/09/2016 renewable lease between Collier County and the Goodland Arts Alliance for County-owned property at 326 Pettit Drive, Goodland, Florida. Item#16H3 2016-30 Resolution of Denial for Petition CU-PL20140000543, that would have 02/09/2016 established a Conditional Use and allowed a church within the Estates Zoning District pursuant to Section 2.03.01.B.1.c.1 of Collier County Land Development Code for a 4.05± acre property on the south side of Pine Ridge Road(C.R. 896), one-quarter mile east of Interstate 75, in Section 17, Township 49 South, Range 26 East, Collier County, Florida. Item#9A 2016-31 Creating a Local Rule Review Committee(LRRC) to review Manatee 02/09/2016 protection speed zones as proposed by the Florida Fish and Wildlife Commission(FWC) and providing FWC local input. Item#11A 2016-32 Granting final approval of private roadway and drainage improvements, 02/23/2016 for the final plat of Veronawalk Phase 4C, Application AR-12895 with roadway and drainage improvements privately maintained and authorizes release of the maintenance security in the amount $1,647,827.73. Item#16A2 2016-33 Memorializing a Transportation Post Project Maintenance Agreement 02/23/2016 between the County and FDOT in which the County will maintain the brick pavers on Davis Boulevard, between Santa Barbara Boulevard and County Barn Road,upon completion of Project#433173-1-52-01. Item#16A8 2016-34 Expressing support to continue the designation of Immokalee as a Rural 02/23/2016 Area of Opportunity(RAO) in the South Central Region of the Florida Heartland Regional Economic Development Initiative that includes towns, cities and communities in Desoto, Highlands, Glades, Hendry, Okeechobee and Hardy Counties and city of Belle Glade, Pahokee, South Bay and Immokalee, incorporated to improve and promote economic opportunity and urge the continuation of staff grant funding. Item#16B1 2016-35 Satisfaction of Lien for a1994 Solid Waste Collection and Disposal 02/23/2016 Services Special Assessment where the county received payment in full satisfaction of the lien on property at 1030 15th Street SW,Naples. Item#16C1 Page 5 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-36 Authorizing execution of a Utility Work Agreement with FDOT to 02/23/2016 locate, protect, and if necessary adjust County Water-Sewer District (CCWSD)utilities in conjunction with an FDOT project to resurface and replace signal mast arms on SR 84 (Davis Boulevard)between County Barn Road and Santa Barbara Boulevard. Item#16C2 2016-37 Repealing all previous resolutions to establish Collier County Parks and 02/23/2016 Rec Policy and Procedures to include the sale and consumption of alcoholic beverages in County Parks to specifically include East Naples Community Park. Item#16D2 2016-38 Approving amendments (appropriating grants, donations, contributions 02/23/2016 or insurance proceeds)to the Fiscal Year 2015-16 Adopted Budget. Item#16F1 2016-39 Appointing Kathleen Elrod to the Code Enforcement Board for the term 02/23/2016 expiring on February 14, 2019. Item#16H1 2016-40 Revising Resolution 2016-31 that created the Local Rule Review 02/23/2016 Committee to review manatee speed zones, proposed by the Florida Fish and Wildlife Commission to include non-voting municipal members. Item#16K1 2016-41 VAC-PL20150002542, to vacate a portion of a Conservation Easement 02/23/2016 recorded in OR Book 4438, Page 3125, in the public records of Collier County, located in Section 1, Township 50 South, Range 25 East, Collier County, Florida and accepting a replacement easement. Item#17A 2016-42 Approving amendments (appropriating carry forward, transfers and 02/23/2016 supplemental revenue) to the Fiscal Year 2015-16 Adopted Budget. Item#17B 2016-43 Adopting the FY 2017 Budget Policy. 02/23/2016 Item#11A 2016-44 Final approval of private roadway and drainage improvements for the 03/08/2016 final plat of Regal Acres Phase One(PL20110001516)with roadway and drainage improvements privately maintained and authorizing the release of the maintenance security. Item#16A11 Page 6 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-45 A License Agreement with South Florida Water Management District to 03/08/2016 utilize space within the County-owned communications equipment shelter on Stockade Road, Immokalee. Item#16E1 2016-46 Appointing Denise Murphy(non-profit category) and Joseph Schmitt 03/08/2016 (resident category) to terms expiring October 1, 2018 and Christina Apostolidis (employer category) and Carlos Portu(essential services personnel category) to terms expiring October 1, 2017 to the Affordable Housing Advisory Committee. Item#16H1 2016-47 Appointing manatee advocate applicants David C. Boesche,Nancy J. 03/08/2016 Anderson,Nancy J. Richie, Susan Snyder and Marilyn Tempest; waterway user applicants James Kalvin, Michael Crofton, Clifford E. Holland, Joshua Maxwell and Jeremy Sterk to provide local input to the Florida Fish and Wildlife Commission(FWC) on proposed changes to the manatee protection zones in Collier County. Item#10A 2016-48 Superseding Resolution No. 2015-123, providing updates to the Collier 03/08/2016 County Growth Management Department Development Services Fee Schedule with an effective date of April 1, 2016, decreasing fees for building permit development-related application, processing, review, and inspection fees, and related engineering re-inspection fees. Item#11C 2016-49 Amending Exhibit "A" to Resolution No. 2013-239, listed Speed Limits 03/22/2016 on County Maintained Roads,to reflect a temporary reduction of speed limits on: (1) Golden Gate Boulevard(CR 876) from 2nd Street(NE/SE) east to 20th Street(NE/SE), from forty-five (45)miles per hour to thirty- five(35)miles per hour, due to construction of"Design-Build Golden Gate Boulevard 4-Lane, East of Wilson Boulevard Improvements" and (2) CR 29/Copeland Avenue from approximately 1,500 feet south to 1,500 feet north of the Chokoloskee Bay Bridge, from(45)miles per hour to (35)miles per hour due to construction on this roadway. Item#16A10 2016-50 Memorializing a Joint Participation Agreement with the Florida 03/22/2016 Department of Transportation(FDOT)to receive reimbursement up to $759,125 for acquisition, installation, and inspection of a signal priority pre-emption system on the State Highway System in Collier County for the SHS Signal Priority Project. Item#16A11 Page 7 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-51 Formally accepting the dedication of Tract "R" and all lighting 03/22/2016 easements dedicated in the plat of Collier Park of Commerce Retail Center Replat as recorded in Plat Book 52, Pages 37 and 38 of the official records of Collier County and accepting maintenance responsibility for dedications and for Parcels 280FEE and 232UE. Item#16A20 2016-52 Final approval of private roadway and drainage improvements for the 03/22/2016 final plat of Maple Ridge at Ave Maria Phase 2 (PL2013001594 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A23 2016-53 Approving amendments (appropriating grants, donations, contributions 03/22/2016 or insurance proceeds)to the Fiscal Year 2015-16 Adopted Budget. Item#16F1 2016-54 Re-appointing Dale Lewis to the Radio Road Beautification Advisory 03/22/2016 Committee to the term expiring March 3, 2020. Item#16H1 2016-55 Establishing the Public Transit Advisory Committee and appointing 03/22/2016 members Christopher Gavrelis(large employer) to a term expiring March 22, 2017; Richard Duggan(School District) and Harold G. Weeks (transit rider) to terms expiring March 22, 2018; and Arthur Dobberstein (transportation/planning professional, Dylan Michael Vogel (transit rider) and John DiMarco III (transit rider)to terms expiring March 22, 2019. Item#17C 2016-56 Approving amendments (appropriating carry forward, transfers and 03/22/2016 supplemental revenue)to the Fiscal Year 2015-16 Adopted Budget. Item#17D 2016-57 Declaring emergency conditions exist at Clam Pass and in the Clam Bay 03/22/2016 Natural Resource Protection Area(NRPA) and ratifying staff actions to quickly mobilize a dredging firm to restore sufficient tidal flushing prior to turtle nesting season which starts on May 1, 2016. Item#11C 2016-58 Providing a technical revision to Collier County State Housing Initiatives 03/22/2016 Partnership (SHIP) Local Housing Assistance Plan for FY13/14 -15/16 by revising the purchase assistance program and clarifying language. Item#10D Page 8 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-59 Authorizing the removal of 7,608 ambulance service accounts and 03/22/2016 corresponding uncollectible account receivable balances, that total $5,586,716.09, from accounts receivable Fund 490(EMS), finding diligent efforts to collect have been exhausted and proved unsuccessful. Item#11H 2016-60 Final approval of private roadway and drainage improvements for the 04/12/2016 final plat of Riverstone- Plat Two Application Number 20120001179 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A22 2016-61 Final approval of private roadway and drainage improvements for the 04/12/2016 final plat of Maple Ridge at Ave Maria Phase 1 Application Number PL2013000058 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A23 2016-62 Final approval of private roadway and drainage improvements for 04/12/2016 the final plat of Copper Cove Preserve Unit 3 Application Number PL20120000116 with roadway and drainage improvements privately maintained, and authorizing release of the maintenance security. Item#1624 2016-63 Final approval of private roadway and drainage improvements for the 04/12/2016 final plat of Veronawalk Townhomes Phase Two Application Number AR-5046 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A25 2016-64 Authorizing the execution of a Supplemental Joint Participation 04/12/2016 Agreement (SJPA)with Florida Department of Transportation(FDOT) to increase the amount of revenue awarded under State Transit Service Development Program Contract Number AQQ85 by$50,000 to improve existing transit bus stops in accordance with the American Disabilities Act (ADA); provide a required local match in the amount of$12,500; approving a resolution authorizing the chair to sign the agreement; and authorizing all necessary budget amendments. Item#16D5 2016-65 Approving amendments (appropriating grants, donations, contributions 04/12/2016 or insurance proceeds) to the Fiscal Year 2015-16 Adopted Budget. Item#16F1 Page 9 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-66 Appointing Lis Esquilin to the Black Affairs Advisory Board to the 04/12/2016 term expiring June 25, 2019. Item#16H1 2016-67 Reappointing Larry Sacher(a partial term expiring October 31, 2016); 04/12/2016 Appointing Mac Chaudhry(owner/operator category),Nancy Kerns (non-owner/operator category) and Council Member Michelle McLeod, (representing the City of Naples)with all terms expiring April 21, 2020, to the Tourist Development Council. Item#16H2 2016-68 Appointing Dr. Robin Fox and reappointing Aimee Leteux and Marjorie 04/12/2016 Bloom to the Animal Services Advisory Board with all terms expiring April 13, 2020. Item#16113 2016-69 Appointing Thomas Connolly to the Lely Golf Estates Beautification 04/12/2016 Advisory Committee, for the remainder of a vacant term expiring October 1, 2017. Item#16H4 2016-70 Ratifying the addition of four(4)non-voting members that have been 04/12/2016 appointed by their respective local governments including Gary McAlpin(Collier County Coastal Zone Manager), Roger Jacobsen(City of Naples Harbor Master), David Baer(Marco Island Police Department Captain) and James Landrum (Everglades City representative) to the Local Rule Review Committee, to provide local input to the Florida Fish and Wildlife Commission on proposed changes to manatee protection zones in Collier County. Item#10A 2016-71 Authorizing 1)the issuance of Collier County Water-Sewer District 04/12/2016 CWS Water and Sewer Refunding Revenue Bond, Series 2016, in a principal 2016-01 amount not to exceed$60,000,000 to refund the outstanding balance of the Collier County Water-Sewer District Water and Sewer Revenue Bonds, Series 2006, to achieve debt service savings of approximately $5.8 million; 2) awarding the Series 2016 Bonds pursuant to a public bid; 3) execution and delivery of an escrow deposit agreement with US Bank and The Arbitrage Group as the Verification Agent; 4) execution and delivery of a preliminary official statement, an official statement and a continuing disclosure agreement; and(5) certain other matters. Item#11A Page 10 2016 RESOLUTIONS RESO.# DESCRIPTION DATE 2016-72 A Local Agency Program(LAP) Agreement with the Florida Department 04/26/2016 of Transportation in which Collier County would be reimbursed up to $261,066 for the construction of sidewalks in East Naples (Lombardy Lane and Orchard Lane) and to authorize the necessary budget amendment. (Project#33460, FPN 430879-1-58-01) Item#16A3 2016-73 Final approval of private roadway and drainage improvements for the 04/26/2016 final plat of Riverstone- Plat Four Application Number 20120002198 with roadway and drainage improvements privately maintained; acceptance of the plat dedications and authorizing the release of the maintenance security. Item#16A8 2016-74 Second Amendment to the Settlement Agreement between Dennis J. 04/26/2016 Lynch and the Board of County Commissioners dated February 4, 1994, as amended for the purpose of modifying the Alternative Conceptual Master Plan attached as Exhibit A to the Settlement Agreement Amendment to reconfigure the driveways,parking spaces and common areas, to remove two buildings and a plaza and replace with a proposed assisted living community, and to remove the obelisk and replace it with three proposed flagpoles, for property located on the west side of Airport-Pulling Road, approximately one-quarter mile north of Golden Gate Parkway, in Section 23,Township 49 South, Range 25 East, Collier County, Florida. [PMC-PL20160000197] Item#16A19 2016-75 State Housing Initiatives Partnership (SHIP) Program Local Housing 04/26/2016 Assistance Plan for Fiscal Years 2016/2017, 2017/2018 and 2018/2019, sign associated documents, authorize submission to the Florida Housing Finance Corporation. Item#16D4 2016-76 Amendments (appropriating grants, donations, contributions or insurance 04/26/2016 proceeds)to the Fiscal Year 2015-16 Adopted Budget. Item#16F1 2016-77 Appointing John Psaras General (civic/citizen interest category)to the 04/26/2016 Conservation Collier Land Acquisition Advisory Committee for a term expiring February 11, 2019. Item#16H1 Page 11 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-78 Reappointing Maurice Gutierrez, Sandra E. Arafet and Victoria Nicklos 04/26/2016 (all in the resident category) to the Bayshore Beautification Advisory Committee with terms expiring March 3, 2020. Item#16H2 2016-79 Reappointing Charles Gunther(Gateway resident/business category), 04/26/2016 Peter Dvorak (at large category) and Karen Beatty(Bayshore resident category) to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board for terms expiring May 22, 2019. Item#16H3 2016-80 Appointing Dr. Shawn J. Khan alternate citizen member(Homestead 04/26/2016 category) to the Value Adjustment Board. Item#16H4 2016-81 Reappointing George Fogg(MSTU resident category) to the Forest 04/26/2016 Lakes Roadway and Drainage Advisory Committee for a term expiring April 21, 2020. Item#16H5 2016-82 VAC-PL20150002813, to disclaim, renounce and vacate County and 04/26/2016 public interest in the 15-foot drainage easement located along the border between Lots 2 & 3, of North Collier Industrial Center, as recorded in Plat Book 31, Pages 50 through 51 of the Public Records of Collier County, Florida, located in Section 10, Township 48 South, Range 25 East, Collier County, Florida, and to accept a replacement easement. Item#17A 2016-83 VAC-PL20160000324, to disclaim, renounce and vacate County and 04/26/2016 public interest in a portion of the 18-foot drainage and maintenance easement located along the rear border of Lot 125, Villages of Monterey at Woodbridge, Unit Four as recorded in Plat Book 17, Page 77 of the public records of Collier County, Florida, located in Section 2, Township 49 South, Range 25 East, Collier County, Florida. Item#17D 2016-84 Amendments (appropriating carry forward, transfers and supplemental 04/26/2016 revenue)to the Fiscal Year 2015-16 Adopted Budget. Item#17E 2016-85 Adopting an initial application fee for submission of public-private 04/26/2016 partnership proposals, as authorized by Florida Statutes, Section 287.05712; delegating to the County Administrator or his designee the authority to establish related administrative procedures; providing for Page 12 2016 RESOLUTIONS RESO. # DESCRIPTION DATE severability; and providing for an effective date. Item#17F 2016-86 Segment 1 - Parcels 281RDUE through 305RDUE: authorizing 04/26/2016 condemnation of that land and those perpetual easement interests necessary for the construction of roadway, drainage and utility improvements required for the expansion of Golden Gate Boulevard from 20th Street East to east of Everglades Boulevard. Item#11C 2016-87 Segment 2—Parcels 306RDUE through 327RDUE: authorizing 04/26/2016 condemnation of that land and those perpetual easement interests necessary for the construction of roadway, drainage and utility improvements required for the expansion of Golden Gate Boulevard from 20th Street East to east of Everglades Boulevard. Item#11C 2016-88 Segment 3—Parcels 328RDUE through 348RDUE: authorizing 04/26/2016 condemnation of that land and those perpetual easement interests necessary for the construction of roadway, drainage and utility improvements required for the expansion of Golden Gate Boulevard from 20th Street East to east of Everglades Boulevard. Item#11C 2016-89 Segment 4—Parcels 349RDUE through 375RDUE: authorizing 04/26/2016 condemnation of that land and those perpetual easement interests necessary for the construction of roadway, drainage and utility improvements required for the expansion of Golden Gate Boulevard from 20th Street East to east of Everglades Boulevard. Item#11C 2016-90 Segment 5—Parcels 377RDUE through 404RDUE: authorizing 04/26/2016 condemnation of that land and those perpetual easement interests necessary for the construction of roadway, drainage and utility improvements required for the expansion of Golden Gate Boulevard from 20th Street East to east of Everglades Boulevard. Item#11C 05/10/2016 2016-91 Final approval of private roadway and drainage improvements for the final plat of Arthrex Commerce Park Application PL20110000783, with the roadway and drainage improvements privately maintained, authorizing release of the maintenance security, and acceptance of the plat dedications. Item#16A6 Page 13 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-92 Final approval of private roadway and drainage improvements for the 05/10/2016 final plats of Camden Lakes and Camden Lakes Phase lA Application Number PL20110000747 and PL20130001071 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A7 2016-93 Final approval of private roadway and drainage improvements for the 05/10/2016 final plat of Camden Lakes and Camden Lakes Phase 1A Application Numbers PL20110000747 and PL20130001071 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A7 2016-94 Final approval of private roadway and drainage improvements for the 05/10/2016 final plat of the Quarry Phase 4 Application PL20110002575 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A8 2016-95 Final acceptance of private roadway and drainage improvements for the 05/10/2016 final plat of Marsala at Tiburon(AR-7629) authorizing acceptance of plat dedications and releasing the maintenance security in the amount of $211,836.03. Item#16A9 2016-96 Final acceptance of private roadway and drainage improvements for the 05/10/2016 final plat of Piacere - Pavia, Application AR-9836, and authorizing the release of the maintenance security and accepting plat dedications. Item#16A10 2016-97 Memorializing Board approval of a Transportation Regional Incentive 05/10/2016 Program agreement with Florida Department of Transportation(FDOT) that provides State funding for construction of the extension of Logan Boulevard from north of Immokalee Road to the Lee/Collier County line for a new two-lane divided roadway under Financial Project#438268-1 and authorizing the Board Chair to execute the agreement. Item#16A18 2016-98 Authorizing the Chairman to execute a Statutory Deed for a .0471-acre 05/10/2016 parcel of land and directing the County Manager or his designee to deliver the same to owners of the Sonoma Oaks PUD in return for a warranty deed for a .60-acre parcel of land after Board approval and the Chairman's execution of an agreement setting forth terms and conditions Page 14 2016 RESOLUTIONS RESO.# DESCRIPTION DATE of the property exchange. Item#16A20 2016-99 A Resolution approving amendments (appropriating grants, donations, 05/10/2016 contributions or insurance proceeds) to the FY 2015-16 Adopted Budget. Item#16F2 2016-100 Appointing Vicki Tracy to the Industrial Development Authority to fill 05/10/2016 the remainder of a term expiring June 12, 2017. Item#16H1 2016-101 Providing for the expansion of an existing conditional use to allow a 05/10/2016 social club in the Estates Zoning District pursuant to Section 2.03.01.B.1.c.2, of Collier County Land Development Code for property known as Naples Bridge Center, at 5865 Golden Gate Parkway in Section 29, Township 49 South, Range 26 East, Collier County, Florida. Item#17B 2016-102 Amending Resolution 2006-200, as amended, which established the 05/24/2016 Floodplain Management Planning Committee, amending committee membership to allow: 1) the County Manager to appoint County staff alternates with voting capabilities, 2) County staff members and alternates the ability to reside outside of Collier County, and 3) Incorporated Municipalities the ability to appoint alternates with voting capabilities to the Floodplain Management Planning Committee. Item#16A2 2016-103 Final approval of private roadway and drainage improvements for the 05/24/2016 final plat of the Quarry Phase 3 Application Number PL20110000670 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A9 2016-104 Final approval of private roadway and drainage improvements for the 05/24/2016 final plat of the Quarry Phase 3A Application Number PL20100000831 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A9 2016-105 Final approval of private roadway and drainage improvements for the 05/24/2016 final plat of the Quarry Phase 4 Replat Lots 42 through 75, Application PL20120000412, with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A10 Page 15 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-106 Final approval of private roadway and drainage improvements for the 05/24/2016 final plat of the Quarry Coquina Circle Application PL20120001085 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A11 2016-107 Memorializing Board approval and authorizing the Chairman to execute a Local Area Program(LAP) Agreement with Florida Department of Transportation providing Collier County reimbursement to purchase equipment for the Traffic Management Center. Item#16A22 2016-108 Authorizing the Chairman to execute a Local Area Program (LAP) 05/24/2016 Agreement with Florida Department of Transportation for funding to update the Collier County Traffic Operations and Management Center's Advanced Traffic Management Software. Item#16A23 2016-109 Recognizing and accepting a$20,000 donation from Thomas and Nancy 05/24/2016 Hester to purchase outdoor furniture for the Tony Rosbough Park in Immokalee and approving all necessary budget amendments. Item#16D1 2016-110 Authorizing cancellation of 2016 taxes upon a 1.14-acre parcel of 05/24/2016 land within Winchester Head in Golden Gate Estates on behalf of the Public Services Department, acquired by warranty deed from Radio Road, LLC without monetary compensation for the Conservation Collier Program. Item#16E7 2016-111 Approving amendments (appropriating grants, donations, contributions 05/24/2016 or insurance proceeds) to the Fiscal Year 2015-16 Adopted Budget. Item#16F2 2016-112 Officially naming the County owned airport located northeast of 05/24/2016 Marco Island the Marco Island Executive Airport. Item#16G1 2016-113 Authorizing the Chairman to execute Supplemental Joint Participation 05/24/2016 Agreement(JPA)Number One to Contract No. G0576 with Florida Department of Transportation. Item#16G4 Page 16 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-114 Appointing Commissioner Fiala and Commissioner Taylor regular 05/24/2016 members to the Value Adjustment Board with Commissioner Henning, Commissioner Hiller and Commissioner Nance serving as alternates. Item#16H1 2016-115 Appointing Vice-Mayor Linda Penniman, representing Naples City 05/24/2016 Council and Re-appointing Debbie Roddy,representing Marco Island City Council, to the Coastal Advisory Committee with both terms expiring on May 22, 2020. Item#16H2 2016-116 Approving amendments (appropriating carry forward, transfers and 05/24/2016 supplemental revenue) to the FY 2015-16 Adopted Budget. Item#17D 2016-117 Recommending that Project Nikita be approved as a qualified applicant 05/24/2016 for Florida's Qualified Target Industry(QTI) Tax Refund Program and providing up to $560,000 in local financial support for a project that will create 560 new jobs in Collier County and contingent upon Collier County's review of the project's final application. Item#11A 2016-118 Final acceptance of private roadway and drainage improvements, and 06/14/2016 acceptance of plat dedications, for the final plat of Firano at Naples, AR-8087 and authorizing the release of the maintenance security. Item#16A10 2016-119 Final approval of the roadway and drainage improvements for the final 06/14/2016 plat of Creekside Commerce Park East Application Number AR-8411, authorizing release of the maintenance security, acceptance of maintenance responsibility for Tracts 4A and 4B, and acceptance of the plat dedications. Item#16A11 2016-120 Final approval of the private roadway and drainage improvements for the 06/14/2016 final plat of Quarry Phase 5 Application Number PL20120001514 with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security. Item#16Al2 2016-121 Declaring there will be a public hearing to consider vacating a portion 06/14/2016 of the east end of Mainsail Drive right-of-way,being a part of Marco Shores Unit One, Plat Book 14,page 33 of the Public Records of Collier County, Florida, located in Section 26, Township 51 South, Range 26 Page 17 2016 RESOLUTIONS RESO.# DESCRIPTION DATE East, Collier County, Florida. (VAC-PL20160000379) Item#16A15 2016-122 Memorializing Board action for a Local Area Program(LAP)Agreement 06/14/2016 with Florida Department of Transportation(FDOT) in which Collier County receives reimbursement up to the amount of$226,000 for the purchase of Adaptive Traffic Control System equipment, and to authorizing all necessary budget amendments. (Project No. 33475). Item#16A30 2016-123 FY2016/17 Transportation Disadvantaged Trust Fund Trip/Equipment 06/14/2016 Grant Agreement with the Florida Commission for the Transportation Disadvantaged (CTD) in the amount of$824,464 with a local match of $91,607; authorize the Chairman to execute the Agreement and supporting Resolution; and, authorize the required budget amendments. Item#16D1 2016-124 Submittal of Federal Transit Administration Section 5310 FY2015/2016 06/14/2016 grant application and applicable documents to the Florida Department of Transportation. (Total anticipated fiscal impact: $571,947 with a Federal share of$457,557.60, State share of$57,194.70 and local match of $57,194.70) and authorize the County Manager or designee to approve any equipment substitutions up to the budget availability. Item#16D2 2016-125 Superseding Resolution No. 2014-29 amending the Collier County 06/14/2016 Domestic Animal Services Fee Policy to conform with recommendations made in Maddie's® Shelter Medicine Program at the University of Florida Shelter Consultation Report. Item#16D12 2016-126 Authorizing the Chairman to sign a Joint Participation Agreement 06/14/2016 between Collier County and Florida Department of Transportation to accept Federal Transit Administration Section 5339 Bus and Bus Facilities funds in the amount of$263,000 for necessary improvements to bus stops in the rural area in accordance with the Americans with Disabilities Act; and authorizing the necessary budget amendments. Item#16D17 2016-127 Approving the expenditure of funds for activities and incentive prizes 06/14/2016 associated with the United Way of Collier County Campaign and authorizing waiver of entrance fees to Sun-N-Fun Lagoon to participants in the upcoming United Way Walk and Run on the day of both events. Item#16D19 Page 18 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-128 Amendments (appropriating grants, donations, contributions or insurance 06/14/2016 proceeds)to the Fiscal Year 2015-16 Adopted Budget. Item#16F4 2016-129 Reappointing Gary McNally and Elle Hunt(consumer category) and 06/14/2016 Michael E. Boyd (specialty contractor category) to terms expiring June 30, 2019 to the Contractors Licensing Board. Item#16H1 2016-130 Appointing George Russell Weyer(resident category) to the Health 06/14/2016 Facilities Authority to fill the remainder of a term expiring May 15 2017. Item#16H2 2016-131 Appointing Stephen Jaron(resident category)to the Bayshore 06/14/2016 Beautification Advisory Committee to a term expiring March 3, 2020. Item#16H3 2016-132 Closing the approved Twelve Lakes Planned Unit Development 06/14/2016 which has completed all or a portion of its development and has constructed up to the authorized density and/or intensity, and has been found by County staff to have only one relevant transportation commitment remaining. Item#17A 2016-133 Petition VAC-PL20160000343,to disclaim, renounce and vacate County 06/14/2016 and public interest in a portion of the 30-foot wide County Utility Easement(C.U.E.), and the private interest in a portion of the 5-foot wide Utility Easement(U.E.) located in Lot 1, Block C of Boca Palms of Naples as recorded in Plat Book 16, Page 67 of the public records of Collier County, Florida, located in Section 25, Township 48 South, Range 25 East, Collier County,Florida. Item#17C 2016-134 Amendments (appropriating carry forward, transfers and supplemental 06/14/2016 revenue)to the Fiscal Year 2015-16 Adopted Budget. Item#17E 2016-135 The Collier County Housing Plan Project and Stakeholder Charter, and 06/14/2016 approve a Resolution establishing a time limited ad hoc Stakeholder committee to report to the Affordable Housing Advisory Committee, and authorize the Chair to send a letter of invitation to each Stakeholder entity to participate in the process of the Housing Plan Development. Item#11A Page 19 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-136 Revising the "Construction Standards Handbook for work within a 06/28/2016 Right-of-Way, Collier County, Florida" (Construction Handbook), in accordance with Ordinance No. 2003-37, as amended. Item#16A11 2016-137 Final approval of private roadway and drainage improvements for the 06/28/2016 final plat of Hampton Village Phase 1 Replat Application Number PL20120002486 with roadway and drainage improvements being privately maintained and authorizing release of the maintenance security. Item#16A24 2016-138 Final approval of private roadway and drainage improvements for the 06/28/2016 final plat of Sabal Bay Commercial Plat- Phase Four Application Number AR-13453 with roadway and drainage improvements being privately maintained and authorizing release of the maintenance security. Item#16A27 2016-139 Approving Satisfactions of Lien for 1991, 1993, 1994, 1995, and 1996 06/28/2016 Solid Waste Collection and Disposal Services Special Assessments in which the county has received payment in full satisfaction of the liens. Item#16C1 2016-140 Superseding Resolution 2015-126, which established the Collier Area 06/28/2016 Transit(CAT)Advertising Policy, Standards and Rate Schedules to correct scrivener's errors in established rate schedules and add the ability to advertise on bus schedules. Item#16D13 2016-141 Repealing and superseding Resolution No. 2012-181, and establishing a 06/28/2016 revised Collier County Public Library Fines and Fees Schedule. Item#16D14 2016-142 Providing an extension to the Sunset date for the "Impact Fee Program 06/28/2016 for Existing Commercial Redevelopment" from July 1, 2016 until such time that an Ordinance amendment is approved by the Board removing the sunset provisions of the program. Item#16F1 2016-143 Approving amendments (appropriating grants, donations, contributions 06/28/2016 or insurance proceeds)to the Fiscal Year 2015-16 Adopted Budget. Item#16F4 06/28/2016 2016-144 Approving Project Ice as a qualified applicant to Florida's Qualified Target Industry(QTI) Tax Refund program, providing up to $79,800 of Page 20 2016 RESOLUTIONS RESO. # DESCRIPTION DATE local financial support for a corporate headquarters project which will create 57 new quality jobs in Collier County, Florida. Item#16F5 2016-145 Approving amendments (appropriating carry forward, transfers and 06/28/2016 supplemental revenue) to the Fiscal Year 2015-16 Adopted Budget. Item#17B 2016-146 Approving, with conditions, a 24-foot 7-inch variance from the 06/28/2016 Coastal Construction Setback Line to allow construction of accessory improvements on a single-family residence, including a fence,pool, spa, sun and covered deck areas, patio, stairs, storage, veranda, landscaping and irrigation, seaward of the Coastal Construction Setback Line(CCSL) to replace the existing single-family residence which was 45± feet seaward of the CCSL. The subject property, with a street address of 10381 Gulf Shore Drive, is described as Lot 43, Block A, re-subdivision of part of Unit No. 1 Conner's Vanderbilt Beach Estates in Section 29, Township 48 South, Range 25 East, Collier County, Florida. [Petition No. CCSV-PL20150002562] Item#9A 2016-147 Approving the Collier County U.S. Department of Housing and Urban 06/28/2016 Development(HUD) 5-Year Consolidated Plan for FY 2016-2020 to include a revised Citizen Participation Plan, the Needs Assessment, the FY2016-2017 One-Year HUD Annual Action Plan for Community Development Block Grant(CDBG), HOME Investment Partnerships and Emergency Solutions Grant Programs, including the re-programming of funds from previous years for CDBG and HOME and estimated CDBG program income; HUD Certifications, and the SF 424 Application for Federal Assistance, and authorizing transmittal to the HUD. Item#11E 2016-148 Amending Exhibit "A" of Resolution 2013-239, listed Speed Limits 07/12/2016 on County maintained roads, to reflect a temporary reduction of the speed limit on a portion of CR 901/Vanderbilt Drive, from thirty-five (35) miles per hour to twenty(20)miles per hour, due to construction of Vanderbilt Drive Bridge Replacements. Item#16A4 2016-149 Final approval of private roadway and drainage improvements for the 07/12/2016 final plat of Bella Firenze with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A11 Page 21 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-150 Final acceptance of public roadway and drainage improvements in 07/12/2016 Tract A-1, Black Bear Ridge, Phase 2, and the right-of-way known as Wolfe Road and a portion of Pristine Drive as conveyed and recorded in OR Book 4981, Page 133, OR Book 4869, Page 2896, and OR Book 4655, Page 1761, with roadway and drainage improvements maintained by Collier County. Item#16A19 2016-151 Memorializing Board action approving a Joint Participation Agreement 07/12/2016 with Florida Department of Transportation which reimburses Collier County up to $905,348 for construction of turn lane improvements at the intersection of SR82 (Immokalee Road) and CR850 (Corkscrew Road); authorize all necessary budget amendments; and authorize the Chairman without further Board action, to execute a future JPA amendment for the sole purpose of incorporating final design plans after FDOT approval. Item#16A21 2016-152 Naming the Golden Gate dog park "Golden Gate Paws Park" 07/12/2016 as recommended by the Parks and Recreation Advisory Board. Item#16D21 2016-153 Approving Lease No. 57-4209-15-003 with the United States of America 07/12/2016 on behalf of United States Department of Agriculture for continued use of office space within the Collier County University Extension Office. Item#16E2 2016-154 Approving amendments (appropriating grants, donations, contributions 07/12/2016 or insurance proceeds) to the Fiscal Year 2015-16 Adopted Budget. Item#16F5 2016-155 Appointing Paula Rogan to the Golden Gate Beautification Advisory 07/12/2016 Committee filling a vacant term that will expire October 6, 2019. Item#16111 2016-156 Appointing Adrian Corujo (non-resident) to the Collier County Citizen 07/12/2016 Corps. to fill a vacant term that will expire November 5, 2017. Item#16H2 2016-157 Approving amendments (appropriating carry forward, transfers and 07/12/2016 supplemental revenue)to the Fiscal Year 2015-16 Adopted Budget. Item#17E 07/12/2016 2016-158 Establishing Proposed Millage Rates as the Maximum Property Tax Rates to be levied in FY 2016/17 and Reaffirm the Advertised Public Page 22 2016 RESOLUTIONS RESO. # DESCRIPTION DATE Hearing dates in September, 2016 for the Budget approval process. Item#11A 2016-159 Fixing the date, time and place for the Public Hearing for approving the 07/12/2016 Special Assessment(Non-Ad Valorem Assessment)to be levied against the properties within 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 establish Capital Reserve Funds for ambient noise management,maintenance of conservation or preserve areas, including restoration of the mangrove forest, US 41 berm, street sign replacement within median areas, landscape improvements to US 41 entrances and beach renourishment, all within the Pelican Bay MSTBU. Item#11B 2016-160 Approving submittal of a Rural Business Development Grant 07/12/2016 (RBDG) application to United States Department of Agriculture (USDA) for the Immokalee Culinary Accelerator for the maximum amount of $200,000 and incorporating specified grant provisions. Item#11G 2016-161 Approving the Special Assessment Roll for Pelican Bay MSTBU 09/08/2016 Item#2C 2016-162 Adopting the Tentative Millage Rates for FY2016-17 09/08/2016 Item#1E1 2016-163 Adopting the Tentative Budgets for FY2016-17 09/08/2016 Item#1F1 2016-164 Final acceptance of private roadway and drainage improvements, and 09/13/2016 acceptance of the plat dedications, for the final plat of Lantana, Application Number PL20100001536 and authorize release of the maintenance security. Item#16A31 2016-165 Final approval of private roadway and drainage improvements for the 09/13/2016 final plat of Veronawalk Phase 4C, Benelli and Karina Court Replat Application No. PL20110001063 with roadway and drainage improvements being privately maintained, acceptance of the plat dedications, and authorizing the release of the maintenance security. Item#16A32 Page 23 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-166 Amending Exhibit "A" to Resolution No. 2013-239, the list of Speed 09/13/2016 Limits on County Maintained Roads, to reflect a temporary reduction of the speed limits on White Boulevard, from approximately 600 feet west to 593 feet east of the Cypress Canal centerline, from forty- five(45) miles per hour to thirty-five(35)miles per hour, due to the construction of the White Boulevard over Cypress Canal Bridge Replacement Project, 66066.10. Item#16A42 2016-167 Amending Collier Count's Growth Management Department/Planning 09/13/2016 and Regulation fee schedule with an effective date of October 1, 2016, to include a new fee for an application called an"Existing Conditions Site Improvement Plan." Item#16A44 2016-168 Amending Ordinance No. 2004-66, as amended, that created an 09/13/2016 Administrative Code for Collier County, to add Section I.3.a., entitled Immokalee Nonconforming Mobile Home Parks or Mobile Home Sites— Existing Conditions Site Improvement Plan, to Chapter Four, Administrative Procedures, of Exhibit"B,"Administrative Code for Land Development; and providing an effective date. Item#16A46 2016-169 Supporting an application by Florida Gulf Coast University, the 09/13/2016 University of Florida and other institutions to National Oceanic and Atmospheric Administration's (NOAA)National Centers for Coastal Ocean Science for a study to predict the impact of near-future sea-level rise and storm surge in Collier County. Item#16A51 2016-170 Approving Special Assessment Hardship Deferrals for certain Sewer 09/13/2016 Special Assessments for the 2016 Tax Year. Item#16C1 2016-171 After the fact approval for submittal of a Shirley Conroy Rural Area 09/13/2016 Capital Equipment Support Grant in the amount of$123,040 to the Florida Commission for Transportation Disadvantaged for the procurement of Real Time Notification System and a Web/Mobile Application and authorize the Chairman of the Board to sign the grant and all applicable documents. Item#16D12 09/13/2016 2016-172 Relating to Ordinance No. 2016-06, which established a temporary moratorium for charter schools within all commercial,residential and Page 24 2016 RESOLUTIONS RESO. # DESCRIPTION DATE estates zoned properties, to reaffirm the Board's intent that the temporary moratorium shall remain in effect until September 22, 2016. Item#16F1(C) 2016-173 Amendments (appropriating grants, donations, contributions or insurance 09/13/2016 proceeds)to the Fiscal Year 2015-16 Adopted Budget. Item#16F6 2016-174 Authorizing execution of Supplemental Joint Participation Agreement 09/13/2016 (JPA)No. 1 to Contract#G0615 with the FDOT to provide additional funds in the amount of$41,120 to replace the AvGas Fuel Facility at the Everglades Airpark, Project#33454. Item#16G1 2016-175 Authorizing execution of Supplemental Joint Participation Agreement 09/13/2016 (JPA)No. 1 to Contract#G0594 with FDOT to provide $56,121 in additional funding for enhancements to the AvGas Fuel Facility at Marco Island Executive Airport, Project#33450. Item#16G2 2016-176 Appointing Jacob W. Mr. Winge to the Conservation Collier Land 09/13/2016 Acquisition Advisory Committee to a term expiring February 11, 2019. Item#16H1 2016-177 Reappointing Bradley W. Schiffer to the Board of Building Adjustments 09/13/2016 &Appeals for a term expiring August 9, 2020. Item#16H2 2016-178 Reappointing Stephen J. Hruby(residential home building industry 09/13/2016 category) and Litha Berger(real estate category)to the Affordable Housing Advisory Committee for terms expiring October 1, 2019. Item#16H3 2016-179 Appointing Edwin S. Fryer(District#4 Representative) to the Collier 09/13/2016 County Public Safety Authority to a term expiring December 31, 2019. Item#16H4 2016-180 VAC-PL20150001568,to disclaim, renounce and vacate the County and 09/13/2016 the public interest in the drainage easement, recorded in Official Record Book 3894, pages 780 through 781 of the public records of Collier County, Florida, located in Section 22, Township 48 South, Range 27 East, Collier County, Florida. Item#17C Page 25 2016 RESOLUTIONS RESO.# DESCRIPTION DATE 2016-181 Amendments (appropriating carry forward, transfers and supplemental 09/13/2016 revenue) to the Fiscal Year 2015-16 Adopted Budget. Item#17D 2016-182 Approving the preliminary assessment rolls as the final assessment rolls, 09/13/2016 and adopt 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, 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, as amended. Revenues are anticipated to be$22,970,500. Item#17E 2016-183 Approving the preliminary assessment rolls as the final assessment rolls, 09/13/2016 and adopt 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. 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, as amended. Revenues are anticipated to be $22,970,500. Item#17E 2016-184 Appointing Joe Schmitt(Environmental Representative) to a term 09/13/2016 expiring October 1, 2019 and Re-appointing Mark Strain(District 5 representative) to the term expiring October 1, 2020 to the Collier County Planning Commission. Item#12A 2016-185/ Amending Resolution Number 95-71 (Development Order No. 95-01), 09/13/2016 D.O. as amended, for the Pelican Marsh Development of Regional Impact 2016-01 ("DRI") located in Sections 25, 27, 34, 35 and 36, Township 48 South, Range 25 East and Section 31,Township 48 South, Range 26 East in Collier County, Florida by providing for: Section One, Amendments to Development Order by adding 43.2 acres to the DRI;by revising Exhibit "D" and Map "H3"contained in the DRI Development Order to add 43.2 acres to the DRI and an access point on Livingston Road; and reducing the reserve by 2 acres; 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. (DOA-PL20140002309, companion to Page 26 2016 RESOLUTIONS RESO.# DESCRIPTION DATE Petition PUDR- PL20140002211). Item#9B 2016-186 Amending the Tentative Budgets 09/22/2016 Item#1D 2016-187 Setting the Millage Rates 09/22/2016 Item#1F 2016-188 Adopting the Final Budget by Fund 09/22/2016 Item#1G 2016-189 Authorizing an agreement with Florida Department of Transportation 09/27/2016 (Financial Management 437103-1-88-01) "Collier Traffic Management Center(TMC) Operations (OPS) Fund County Wide" in which FDOT will reimburse Collier County on an annual basis for the cost of monitoring, documenting and reporting signal timing changes along regionally significant corridors, determined by the County and FDOT in State Fiscal Years 2017 through 2021, in the total amount of$384,750. Item#16A1 2016-190 Final approval of private roadway and drainage improvements for the 09/27/2016 final plat of Saturnia Falls—Phase One, Application Number AR-6124 with roadway and drainage improvements being privately maintained, authorizing release of the maintenance security and accepting the plat dedications. Item#16A3 2016-191 Final approval of private roadway and drainage improvements for the 09/27/2016 final plat of Quarry Phase 6, Application Number PL20140000127 with roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security. Item#16A5 2016-192 Final approval of private roadway and drainage improvements for the 09/27/2016 final plat of Riverstone—Plat Five,Application Number 20130000785 with roadway and drainage improvements being privately maintained; acceptance of the plat dedications and authorizing the release of the maintenance security. Item#16A16 2016-193 Final approval of private roadway and drainage improvements for the 09/27/2016 final plat of Riverstone—Plat Six, Application Number 20130002629, with roadway and drainage improvements being privately maintained; Page 27 2016 RESOLUTIONS RESO. # DESCRIPTION DATE acceptance of the plat dedications and authorizing the release of the maintenance security. Item#16A17 2016-194 Declaring a public hearing to consider vacating a portion of Tract"R", 09/27/2016 Creekside Boulevard right-of-way, a part of Creekside Commerce Park West-Unit Two, Plat Book 35, Page 43 of the Public Records of Collier County, Florida, located in Section 27, Township 48 South, Range 25 East, Collier County, Florida. (VAC-PL20160002294) Item#16A19 2016-195 Declaring a public hearing to consider vacating Tract RW4, an 09/27/2016 approximately 100-foot wide, 1,300-foot long tract dedicated to the County for future right-of-way according to Naples Heritage Golf and Country Club Phase One, Plat Book 26, Page 73 of the Public Records of Collier County, Florida. The subject property is located approximately 1/2 mile east of Santa Barbara Blvd. and 1-mile south of Davis Blvd, in Section 9, Township 50 South, Range 26 East, Collier County, Florida. (VAC-PL20160001403) Item#16A20 2016-196 Authorizing a Transportation Post Project Maintenance Agreement with 09/27/2016 Florida Department of Transportation(FDOT), for the maintenance of sidewalk and traffic improvements between Trail Boulevard and the east side of U.S. 41 from north of Pine Ridge Road to south of Pelican Bay Boulevard N. upon completion of the FDOT improvements Financial Project No. 435040-1-52-01. Item#16A21 2016-197 Extending a temporary moratorium to April 11, 2017, on acceptance, 09/27/2016 processing, and consideration of applications for development orders involving conversion of lands zoned for golf course use and accepting white paper prepared by staff providing recommendations for Land Development Code(LDC) Amendment concepts. Item#16A22 2016-198 Amending Resolution 2001-98, to reduce the size of the Immokalee 09/27/2016 Community Redevelopment Agency(CRA) Local Advisory Board, define member affiliation requirements and update applicable sections of the bylaws. Item#16B1 09/27/2016 2016-199 Authorizing the removal of uncollectible receivables in the amount of $5,381.29 from the financial records of the Parks and Rec Division in Page 28 2016 RESOLUTIONS RESO.# DESCRIPTION DATE accordance with Resolution No. 2006-252. Item#16D4 2016-200 Approving the Pay and Classification Plans for the County Manager's 09/27/2016 Agency and County Attorney's Office effective October 1, 2016; to provide for a general wage adjustment of 3% effective October 1, 2016; and approve the creation of new classifications,modification and/or deletion of classifications and assignment of pay ranges from the proposed Pay and Classification Plans, from July 1, 2016 forward, using the existing"Archer"point-factor job evaluation system. Item#16E4 2016-201 Approving amendments (appropriating grants, donations, contributions 09/27/2016 or insurance proceeds)to the Fiscal Year 2015-16 Adopted Budget. Item#16F4 2016-202 Authorizing execution of Joint Participation Agreement Contract No. 09/27/2016 GOE50 with Florida Department of Transportation to fund the design, permitting and bidding of a new terminal facility with entrance,parking, and related safety improvements at the Marco Island Executive Airport. Item#16G1 2016-203 Appointing Andrea Psaras to the Growth Management Oversight 09/27/2016 Committee, serving the duration of the committee. Item#16K1 2016-204 Approving amendments (appropriating carry forward, transfers and 09/27/2016 supplemental revenue)to the Fiscal Year 2015-16 Adopted Budget. Item#17C 2016-205 Approving amendments (appropriating carry forward, transfers and 09/27/2016 supplemental revenue)to the Fiscal Year 2016-17 Adopted Budget. Item#17D 2016-206 Final approval of private roadway and drainage improvements for the 10/11/2016 final plat of Traditions, the Villas at Grey Oaks Application Number PL20120001515, with roadway and drainage improvements being privately maintained, acceptance of the plat dedications and authorizing release of the maintenance security. Item#16A5 2016-207 Authorizing execution of an amendment to the annual Traffic Signal 10/11/2016 Maintenance and Compensation Agreement for the maintenance of Florida Department of Transportation(FDOT) owned traffic signal Page 29 2016 RESOLUTIONS RESO. # DESCRIPTION DATE devices to be maintained by the Collier County Traffic Operations (CCTO) Section of the Transportation Engineering Division. Item#16A7 2016-208 Declaring and acknowledging that the Green Heron Development of 10/11/2016 Regional Impact is essentially built-out in accordance with provisions of Section 380.06(15)(g) 3, Florida Statutes; providing findings of fact, conclusions of law, and effective dates. Subject property is located north of Radio Road, approximately 1/2 mile west of the intersection of Radio Road and Davis Boulevard in Section 33, Township 49 South, Range 26 East, Collier County, Florida [Petition No. PL20160001469]. Item#16A15 2016-209 Establishing fees, rates, and charges for the use of Collier County Solid 10/11/2016 Waste Facilities, including landfill tipping fees, recycling drop-off center fees, and residential multi-family and commercial waste collection fees for FY 2017 that funds the budget for solid waste collection and disposal. Item#16C1 2016-210 Authorizing the Chairman to Execute a Standard Grant of Utility 10/11/2016 Easement(s) to Comcast, its Subsidiaries, or its Affiliates on County- Owned Property. Item#16E9 2016-211 Certifying a Florida EMS County Grant Application and Request for 10/11/2016 Grant Funds Distribution in the amount of$72,971 will be used to fund Training, Medical/Rescue Equipment and expand pre-hospital EMS Department activities, not to supplant existing County budget allocations and approving an associated Budget Amendment. Item#16E13 10/11/2016 2016-212 Approving amendments (appropriating grants, donations, contributions or insurance proceeds)to the Fiscal Year 2016-17 Adopted Budget. Item#16F8 2016-213 Authorizing the Chairman to execute Joint Participation Agreement 10/11/2016 Contract No. GOE60 with Florida Department of Transportation to fund design of the rehab of Taxiway B at Immokalee Regional Airport. Item#16G2 2016-214 Authorizing the Chairman to execute Joint Participation Agreement 10/11/2016 Contract No. G0E63 with Florida Department of Transportation to fund an update of the Airport Layout Plan for Immokalee Regional Airport. Item#16G3 Page 30 2016 RESOLUTIONS RESO.# DESCRIPTION DATE 2016-215 Appointing Patrice H. Worcester representing the Humane Society to 10/11/2016 the Animal Services Advisory Board to a vacant term expiring on April 13, 2020. Item#16K2 2016-216 Appointing Dan Proctor(representing the Salvation Army) for a vacant 10/11/2016 term expiring November 5, 2018 and Appointing Dawn Whelan (representing RSVP)to the Collier County Citizen Corps, serving the remainder of a vacant term expiring on November 5, 2017. Item#16K3 2016-217 Appointing Norma Garcia to the Immokalee Beautification MSTU 10/11/2016 Advisory Committee to the term expiring September 23, 2020. Item#16K4 2016-218 Approving amendments (appropriating carry forward, transfers and 10/11/2016 supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17A 2016-219 Final acceptance of private roadway and drainage improvements for the 10/25/2016 final plat of Riverstone—Plat Three Application Number 20120001441 with the roadway and drainage improvements being privately maintained, authorizing the release of the maintenance security, and acceptance of the plat dedications. Item#16A16 2016-220 Final acceptance of private roadway and drainage improvements for the 10/25/2016 final plat of Quarry Phase 1 Application Number AR-6468, with the roadway and drainage improvements being privately maintained, acceptance of the plat dedications, and authorizing the release of the maintenance security. Item#16A18 2016-221 Requesting the Florida Department of Transportation to Accelerate 10/25/2016 Funding for State Road 82 Roadway Improvements. Item#16A26 2016-222 Declaring a public hearing to consider vacating a portion of the east end 10/25/2016 of Mainsail Drive right-of- way,being a part of Marco Shores Unit One, Plat Book 14, page 33 of the Public Records of Collier County, Florida, located in Section 26, Township 51 South, Range 26 East, Collier County, Florida. (VAC- PL20160000379) Item#16A28 Page 31 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-223 A lease agreement with the Friends of Marco Island Flotilla 9-5, Inc., to 10/25/2016 recognize the Friends donation in the amount of$51,000, and approve the necessary budget amendment for the donation to purchase and install a new modular unit at Caxambas Community Park for the use of the Friends to provide boater safety education to Collier County residents and visitors. Item#16D9 2016-224 Updating the Collier County Health Department Fee Schedule. 10/25/2016 Item#16D13 2016-225 Relating to Gift or Purchase of bus stop easements that exempts a 10/25/2016 purchase in the amount up to $100,000 from the requirement for an external appraisal. Item#16D14 2016-226 Authorizing the cancellation of 2016 taxes upon a fee-simple interest in 10/25/2016 land Collier County acquired by Special Warranty Deed for Conservation Collier without monetary compensation(on behalf of the Public Services Department). Item#16E2 2016-227 The removal of uncollectible account receivables in the amount of 10/25/2016 $313.05 from the financial records of the Human Resources Division in accordance with Resolution No. 2006-252 Item#16E4 2016-228 Amendments (appropriating grants, donations, contributions or insurance 10/25/2016 proceeds)to the Fiscal Year 2016-17 Adopted Budget. Item#16F4 2016-229 Appointing Renee Hanson and Ernst Bretzmann to vacant seats and 10/25/2016 terms expiring December 31, 2017 to the Golden Gate Community Center Advisory Board. Item#16K1 2016-230 Re-appointing Sue Chapin and Holly Amodeo to terms expiring October 10/25/2016 27, 2020 to the Radio Road East of Santa Barbara Blvd. Advisory Committee. Item#16K2 2016-231 Appointing W. James Klug III (Health Care Services Category)to a term 10/25/2016 expiring March 22, 2020 to the Public Transit Advisory Committee. Item#16K3 Page 32 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-232 Amendments (appropriating carry forward, transfers and supplemental 10/25/2016 revenue)to the Fiscal Year 2016-17 Adopted Budget. Item#17C 2016-233 Appointing Patrick Dearborn, representing Commission District 2, to 10/25/2016 the Collier County Planning Commission, to a four-year term expiring October 1, 2020. Item#12C 2016-234 Resolution of Denial: Denying the appeal filed by the Vaguna 10/25/2016 Corporation, owner of the Beach Box Cafe, of the Zoning Director's revocation of Administrative Parking Reduction APR- PL20150001922, that requested a reduction of the required 47 parking spaces to 16 spaces. The subject property is at the northeast corner of Gulf Shore Drive and Vanderbilt Beach Road in Section 32, Township 48 South and Range 25 East, in Collier County, Florida. Item#8A 2016-235 VAC-PL20160002294 to disclaim, renounce and vacate the County and 10/25/2016 the public interest in a portion of Tract"R", Creekside Boulevard right- of-way,being a part of Creekside Commerce Park West-Unit Two, Plat Book 35, Page 43 of the Public Records of Collier County, Florida. Subject property is located south of Immokalee Road,between Arthrex Boulevard and Creekside Street in Section 27, Township 48 South, Range 25 East, Collier County,Florida. Item#9B 2016-236 Collier County State and Federal Legislative Priorities for 2017: 10/25/2016 Urging the State Legislature to allocate funding for County Conservation Land Acquisition and Management Programs pursuant to Amendment No. 1 Item#11F 2016-237 Collier County State and Federal Legislative Priorities for 2017: 10/25/2016 Supporting recurring funding for the University of Florida's Institute of Food and Agricultural Sciences SWFL Research and Education Center. Item#11F 2016-238 Collier County State and Federal Legislative Priorities for 2017: 10/25/2016 Supporting recurring funding for FSU's College of Medicine- Immokalee health education site. Item#11F Page 33 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-239 Final acceptance of private roadway and drainage improvements for 11/15/2016 the final plat of Quarry Phase 2, Application Number AR-7849, with roadway and drainage improvements privately maintained, accepting plat dedications, and authorizing release of the maintenance security. Item#16A8 2016-240 Final approval of private roadway and drainage improvements for 11/15/2016 the final plat of Camden Lakes Phase 2, Application Number PL20130000523 with roadway and drainage improvements privately maintained and authorizing the release of the maintenance security. Item#16A9 2016-241 Final approval of private roadway and drainage improvements for the 11/15/2016 final plat of Seneca at Talis Park Application Number PL20130000311 with roadway and drainage improvements privately maintained and authorizing the release of the maintenance security. Item#16A10 2016-242 Authorizing the Chairman to sign a Post Project Maintenance Agreement 11/15/2016 with Florida Department of Transportation(FDOT) for maintenance of sidewalks constructed as part of the"Safe Route to School"program at Pine Crest Elementary on the east side of South 7th Street, 4th Street, 3rd Street and 2nd Street from Delaware Avenue West to Colorado Avenue, upon completion of FDOT's Financial Project No. 430922-1-52-01. Item#16A22 2016-243 Declaring a future public hearing to consider vacating Tract RW4, an 11/15/2016 approximately 100-foot wide, 1,300- foot long tract dedicated to the County for future right-of-way according to Naples Heritage Golf and Country Club Phase One, Plat Book 26, Page 73 of the Public Records of Collier County, Florida. The subject property is approximately 1/2 mile east of Santa Barbara Blvd., and lmile south of Davis Blvd, in Section 9, Township 50 South, Range 26 East, Collier County, Florida(VAC- PL20160001403). Item#16A25 2016-244 Requesting that the Florida Department of Transportation(FDOT) 11/15/2016 modify existing signs on Interstate 75 (I-75) at or near Exit 111 (Immokalee Road) from"Naples Park"to "North Naples". Item#16A26 2016-245 Repealing all previous resolutions establishing and amending parts of the 11/15/2016 Collier County Parks and Recreation Division Facilities and Outdoor Areas License and Fee Policy to establish a new policy that will modify Page 34 2016 RESOLUTIONS RESO. # DESCRIPTION DATE fitness membership corporate discounts to include not-for-profit organizations. Item#16D1 2016-246 Extending the ATV ad hoc committee until the completion date of the 11/15/2016 OHV Park and authorizing staff to hire a design consultant under contract to provide a conceptual design of an OHV Park at Immokalee Airport and develop and include a scope for a consultant to seek input from USFWS on permitting and mitigation considerations for the design to minimize costs associated with PHUs and other regulated species. Item#16D12 2016-247 Approving an amendment to Resolution 2006-12, Collier County's Fast 11/15/2016 Track permit review program, to expedite development orders or permits for primary employers. Item#16F3 2016-248 Approving amendments (appropriating grants, donations, contributions 11/15/2016 or insurance proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F4 2016-249 Re-appointing William Sjostrom to the Vanderbilt Beach Beautification 11/15/2106 MSTU Advisory Committee. Item#16K1 2016-250 Re-appointing Craig R. Woodward to the Historic/Archaeological 11/15/2016 Preservation Board. Item#16K2 2016-251 Appointing Florence Holmes to the Golden Gate Beautification Advisory 11/15/2016 Committee. Item#16K3 2016-252 Appointing Mary Waller(resident in jurisdiction) and reclassifying Joe 11/15/2016 Schmitt(representing the CCPC) to the Affordable Housing Advisory Committee. Item#16K4 2016-253 Appointing James M. Cunningham to the Collier County Citizen Corps. 11/15/2016 Item#16K6 2016-254 Appointing Ron Kezeske (Davis Boulevard business owner) to the 11/15/2016 Bayshore/Gateway Triangle Local Redevelopment Advisory Board Item#16K7 Page 35 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-255 Petition VAC-PL20150002689, to disclaim, renounce and vacate the 11/15/2016 County and the public interest in a portion of the 10-foot sidewalk easements and vacate a portion of the 10-foot utility easements located along the border of Lots 16, 37 & 38, of Collier County Production Park, Phase 1B, as recorded in Plat Book 15, Pages 7-8 of the public records of Collier County, Florida, for property located on the northeast corner of the intersection of Exchange Avenue and Production Boulevard, approximately 200 feet west of Livingston Road, in Section 36, Township 49 South, Range 25 East, Collier County, Florida; and to accept Petitioner's grant of 10-foot sidewalk easements to replace the vacated sidewalk easements. Item#17D 2016-256 Petition VAC-PL20160000379 to disclaim, renounce and vacate the 11/15/2016 County and the public interest in a portion of the east end of Mainsail Drive right-of-way,being a part of Marco Shores Unit One, Plat Book 14, page 33 of the Public Records of Collier County, Florida, located in Section 26, Township 51 South, Range 26 East, Collier County, Florida. Item#17H 2016-257 Approving amendments (appropriating carry forward, transfers and 11/15/2016 supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17J 2016-258/ Authorizing the refund all of Collier County State Revolving Fund 11/15/2016 CWS (SRF) loans to achieve debt service savings; 2) authorizing issuance 2016-02 of a Collier County Water-Sewer District Refunding Revenue Note (Subordinate) Series 2016, in an amount not to exceed $97,000,000; 3) approving Florida Community Bank, N.A., as the qualified financial institution to provide a fixed interest rate, tax exempt term loan to provide for the refunding of the outstanding State Revolving Fund loans, at a lower interest rate; 4) authorizing the County Manager or his designee to sign Florida Community Bank's Proposal; and 5) appointing the Clerk of Courts as the paying agent and registrar. Item#11C 2016-259 Approving the 2016 combined Annual Update and Inventory Report on 11/15/2016 Public Facilities and Schedule of Capital Improvements as provided for in Section 6.02.02 of the Collier County Land Development Code and Section 163.3177(3)(b), Florida Statutes and updating the 5-year Capital Improvement Schedules. (PL-20130000111/CPSP-2016-1) Item#9A Page 36 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-260 Final acceptance of private roadway and drainage improvements for the 12/13/2016 final plat of Naples Motorcoach Resort, Application Number AR-12512 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. Item#16A2 2016-261 Final acceptance of private roadway and drainage improvements for the 12/13/2016 final plat of Vercelli, Application Number AR-9669 with roadway and drainage improvements privately maintained and authorizing release of the maintenance security and acceptance of the plat dedications. Item#16A3 2016-262 Final acceptance of public roadway and drainage improvements in a 12/13/2016 portion of a right-of-way known as Magnolia Pond Drive, as conveyed and recorded in OR Book 2449, Pages 605 through 607, with roadway and drainage improvements maintained by Collier County. Item#16A35 2016-263 Removing uncollectible account receivables and their respective 12/13/2016 balances from the financial records of the Collier County Public Utilities Department in the amount of$14,126.36. Item#16C1 12/13/2016 2016-264 Removing aged account receivables in the amount of$134,994.96, that are uncollectible or should be removed from financial records of Collier County Public Library in accordance with Resolution 2015-219. Item#16D2 2016-265 Authorizing the Chairman to certify and approving the Consolidated 12/13/2016 Annual Performance and Evaluation Report for submission to the U.S. Department of Housing and Urban Development, for the Community Development Block Grant, HOME Investment Partnership and Emergency Solutions Grant Programs for FY 2015-2016 as required. Item#16D12 2016-266 Authorizing the submittal of Federal Transit Administration Section 12/13/2016 5310 FY 2017/2018 grant applications and applicable documents to the Florida Department of Transportation. Item#16D14 2016-267 Authorizing the submittal of Federal Transit Administration Section 12/13/2016 5311 FY 2017/2018 grant applications and applicable documents to the Florida Department of Transportation. Item#16D14 Page 37 2016 RESOLUTIONS RESO. # DESCRIPTION DATE 2016-268 Authorizing submittal of Federal Transit Administration Section 5339 12/13/2016 5339 (Rural) FY 2017/2018 grant applications and applicable documents to the Florida Department of Transportation. Item#16D14 2016-269 Authorizing the Chairman to sign a Joint Participation Agreement with 12/13/2016 Florida Department of Transportation in the amount of$274,500 to provide a new seasonal park-and ride beach bus service to Delnor-Wiggins and Vanderbilt Beaches for Collier Area Transit, make a finding that Tourist Development Tax expenditure promotes tourism, and authorize all necessary Budget Amendments. Item#16D26 2016-270 Adopting the Comprehensive Emergency Management Plan for Collier 12/13/2016 County and its Municipalities, as specified in Florida Administrative Code. Item#16E5 2016-271 Board of County Commissioners, acting as Collier County Airport, 12/13/2016 Authority approves the proposed rate schedules for the Everglades Airpark, Immokalee Regional Airport and Marco Island Executive Airport for Calendar-Year 2017. Item#16G2 2016-272 Memorandum of Understanding between Collier County Board of County 12/13/2016 Commissioners and Southwest Florida Regional Planning Council to form a Brownfields Assessment Coalition to apply for grant funds from the U.S. Environmental Protection Agency Brownfields Assessment Grant Program. Item#16G3 2016-273 Appointing Bradley Schiffer and Re-appointing William J. Varian, Jeremy 12/13/2016 Sterk, Robert J. Mulhere and David Dunnavant to the Development Services Advisory Committee for terms expiring December 14, 2020. Item#16K1 2016-274 Appointing William A. Harris to the Vanderbilt Beach Beautification 12/13/2016 MSTU Advisory Committee for a term expiring November 13, 2020. Item#16K2 2016-275 Appointing Joy Ann White (District lt'1) and Re-appointing Marjorie 12/13/2016 Gagnon(District#5) to the Library Advisory Board with terms expiring December 31, 2020. Item#16K3 2016-276 Appointing Victor Rios, representing the City of Marco Island, to the 12/13/2016 Tourist Development Council, to a term expiring April 21, 2020. Page 38 2016 RESOLUTIONS RESO. # DESCRIPTION DATE Item#16K4 2016-277 Appointing Stuart W. Miller, filling a vacant term expiring October 1, 2017 12/13/2016 and re-appointing Elizabeth M. Perdichizzi,to a term expiring October 1,2019, to the Historic/Archaeological Preservation Board. Item#16K5 2016-278 Appointing Paul Anderson,Jr.,to the term expiring April 4, 2019 and 12/13/2016 appointing Yvar Pierre,to a term expiring April 4,2018, to the Immokalee Local Redevelopment Advisory Board. Item#16K7 2016-279 Appointing Paul Anderson,Jr. to the Immokalee Beautification MSTU 12/13/2016 Advisory Committee to the term expiring September 23, 2020. Item#16K8 2016-280 County initiated amendments to Growth Management Plan Ordinance 89-05, 12/13/2016 as amended,to amend the Area of Critical State Concern overlay within the Future Land Use Element to provide for agreement pursuant to Section 380.032(3) Florida Statutes; and update and clarify text and correct map errors and omissions specifically amending the Conservation and Coastal Management Element; Future Land Use Element and Future Land Use Map and Map Series; Golden Gate Area Master Plan Future Land Use Map; Stormwater Management Sub-Element of the Public Facilities Element to remove the discharge rates; Transportation Element and Transportation Map Series; and the Capital Improvement Element, for Transmittal to Florida Department of Economic Opportunity for Review and Comments. (Transmittal Hearing) (PL-20130002637/CPSP-2013-11) Item#17A 2016-281 Approving amendments (appropriating carry forward, transfers and 12/13/2016 supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17F 2016-282 Retaining members of the re-established Public Safety Authority as 12/13/2016 (Ordinance Emergency Medical Authority members for the remainder of appointed terms. 2016-44) Item#17G Page 39