Loading...
2017 Resolutions 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-01 A Lease Agreement with Senator Kathleen Passidomo for use of County- 01/10/2017 owned office space. Item#16E3 2017-02 A District Office Lease with Congressman Francis Rooney for use of 01/10/2017 County-owned office space. Item#16E4 2017-03 Amendments (appropriating grants, donations, contributions or insurance 01/10/2017 proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F1 2017-04 Re-appointing Robert Craig, Joel Anthony Davis and Ronald Gilbert to 01/10/2017 terms expiring December 31, 2018 to the Ochopee Fire Control District Advisory Committee. Item#16K2 2017-05 Appointing Matthew H. Nolton(General Contractor Category) to fill a 01/10/2017 vacant seat expiring June 30, 2018 to the Contractors Licensing Board. Item#16K3 2017-06 Appointing Lynne C. Nordhoff(District#2 representative) to a term 01/10/2017 expiring December 31, 2020 to the Library Advisory Board. Item#16K4 2017-07 Amendments (appropriating carry forward, transfers and supplemental 01/10/2017 revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17A 2017-08 Resolution of Denial- amending Ordinance No. 95-74, the Naples 01/10/2017 Heritage Golf and Country Club Planned Unit Development, and amending Ordinance No. 2004-41, Collier County's Land Development Code,by amending the appropriate zoning atlas map or maps by changing the zoning classification of an additional 5.21± acres of land zoned Rural Agricultural (A) to Naples Heritage Golf and Country Club PUD; by revising the property description;by adding a recreation area to Tract A; by revising development standards; by amending the Master Plan; by adding a tennis center conceptual site plan and a landscape buffer exhibit; and providing an effective date. The subject property, consisting of 563± acres, is located south of Davis Boulevard and west of Collier Boulevard in Sections 3, 4, 9 And 10, Township 50 South, Range 26 East, Collier County, Florida. [PUDZ- PL20150001416] Item#9A Page 1 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-09 Amendments (appropriating grants, donations, contributions or insurance 01/24/2017 proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F1 2017-10 Setting a March 6, 2017 balloting date for the recommendation of members 01/24/2017 to the Pelican Bay Services Division Board by record title owners of property within Pelican Bay. Item#16K1 2017-11 Re-appointing Susan J. Curley as a regular member on the Code 01/24/2017 Enforcement Board for a term expiring February 14, 2020. Item#16K2 2017-12 Appointing Robert J. Raymond to the Coastal Advisory Committee to and 01-24-2017 a term expiring May 22, 2021. Item#16K3 2017-13 Amendments (appropriating carry forward, transfers and supplemental 01/24/2017 revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17C 2017-14 An integration agreement, incorporating the terms of settlement of a lawsuit 01/24/2017 against Orange Tree Utility Company, Orangetree Associates and related parties in the Circuit Court of the Twentieth Judicial Circuit, in and for Collier County, Florida, and approving the transfer documents required to transfer water and wastewater assets to the County, after Board of County Commissioner's consideration and approval of such transfer at a duly noticed public hearing, required by Florida law. Item#9B 2017-15 A lease agreement with State Representative Byron Donalds for use of 02/14/2017 County-owned office space within Administration Building, Suite#212, for an initial 2-year term and an annual lease of$10.00. Item#16E4 2017-16 A lease agreement with State Representative Bob Rommel for use of 02/14/2017 County-owned office space within Administration Building, Suite#304, for an initial 2-year term and an annual lease of$10.00. Item#16E5 2017-17 A revised set of Policies and Procedures to govern operation of Lake Trafford Memorial Gardens. 02/14/2017 Item#16E9 Page 2 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-18 Amendments (appropriating grants, donations, contributions or insurance 02/14/2017 proceeds)to the Fiscal Year 2016-17 Adopted Budget. Item#16F1 2017-19 VAC-PL20160003082, to disclaim, renounce and vacate County and public 02/14/2017 interest in a portion of a 6-foot Public Utility Easement located along the northeasterly border of Lots 1 through 4, Block 1 of Trail Acres, recorded in Plat Book 3, Page 50 of the public records of Collier County, Florida for property on the west side of Southwest Boulevard,just south of Tamiami Trail East, in Section 32, Township 50 South, Range 26 East, Collier County, Florida. Item#17A 2017-20 Announcing a future public hearing to consider vacating an unimproved 02/14/2017 30-foot wide public right-of-way described as "Avenue B" and a portion of an unimproved 30-foot wide public right-of-way described as "First Street," according to the COL-LEE-CO TERRACE subdivision plat, as recorded in Plat Book 1, Page 32 of the Public Records of Collier County, Florida located on the south side of U.S. 41 between Frederick Street and Palm Street in Section 11, Township 50 South, Range 25 East, Collier County, Florida. Item#11D 2017-21 Final approval of the private roadway and drainage improvements for the 02/28/2017 final plat of Quarry Phase 7, Application Number PL20130002458, with the roadway and drainage improvements being privately maintained and to authorize the release of the maintenance security and acceptance of the plat dedications. Item#16A4 2017-22 Final approval of the private roadway and drainage improvements for the 02/28/2017 final plat of Riverstone—Plat Seven, Application Number 20140000666 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications and authorizing the release of the maintenance security. Item#16A5 2017-23 LAP Agreement Termination between Florida Department of Transportation 02/28/2017 (FDOT) and Collier County Board of County Commissioners, and a Resolution in connection with design, construction, and comstruction engineering and inspection(CEI)of Golden Gate Bridge Canal Crossings at 8th Street NE, 16th Street NE and 47th Avenue NE, Project No. 3340, thus allowing FDOT to expidite the 8th Street NE bridge project through a Design-Build contract. Item#16A14 Page 3 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-24 Memorializing a previously approved Florida Department of Transportation 02/28/2017 (FDOT) Utility Work Agreement and authorizing the Chairman or her designee to execute the Resolution. Item#16C1 2017-25 A Joint Resolution between the County and Greater Naples Fire Rescue 02/28/2017 District(GNFD) supporting the assignment of an interlocal agreement between the County and the Florida Department of Transportation to address funding, equipping and provision of fire, rescue and emergency services at Mile Marker 63 on Alligator Alley to the GNFD. Item#16E11 2017-26 Amendments (appropriating grants, donations, contributions or insurance 02/28/2017 proceeds)to the Fiscal Year 2016-17 Adopted Budget. Item#16F2 2017-27 Appointing Eileen W. Pray to a term expiring June 25, 2019 to the Black 02/28/2017 Affairs Advisory Board. Item#16K1 2017-28 Re-appointing William E. Arthur(MSTU Resident)to a term expiring 02/28/2017 December 31, 2019 to Golden Gate Community Center Advisory Board. Item#16K2 2017-29 Re-appointing William H. Poteet, Jr. and Michael Seef to Conservation 02/28/2017 Collier Land Acquisition Advisory Committee and terms expiring February 11, 2020 Item#16K3 2017-30 Setting the place and time for the Clerk, with the assistance of the County 02/28/2017 Attorney's office, to open and count mail ballots of nominees to fill the vacancies on the Pelican Bay Services Division Board. Item#16K4 2017-31 Re-appointing Maria C. Schoenfelder(MSTU Resident) for the term 02/28/2017 expiring March 31, 2021 to the Radio Road Beautification Advisory Committee. Item#16K10 2017-32 Amendments (appropriating carry forward, transfers and supplemental 02/28/2017 revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17A Page 4 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-33 Authorizing the Collier County Community Redevelopment Agency to enter 02/28/2017 into a Loan Agreement with TD Bank, N.A. and issue a Series 2017 Taxable Note in the principal amount up to $5,500,000 to evidence a loan under the loan agreement, all with respect to the Bayshore/ Gateway Triangle Redevelopment Area; and authorize all necessary budget amendments. Item#11A 2017-34 Approving the form of a Loan Agreement between the CRA and TD Bank, 02/28/2017 N.A. and authorize the issuance of the Series 2017 Note(Taxable) in the principal amount up to $5,500,000; authorize the CRA Chairman to sign the authorizing resolution and to execute and deliver the Loan Agreement and the Series 2017 Note, all with respect to the Bayshore/Gateway Triangle Redevelopment Area; and authorize all necessary budget amendments. Pursuant to Notice required under Section 163.346, Florida Statutes. Item#14B1 2017-35 Petition VA-PL20160001181, a Variance from Section 4.02.03.A, Table 4 02/28/2017 of the Land Development Code to reduce a minimum rear yard accessory structure setback line from 20 feet to 6.55 feet for a swimming pool, spa, pool deck and stairs on a waterfront lot within the Residential Single-Family (RSF-3) zoning district on property located at 342 Trade Winds Avenue, in Section 29, Township 48 South, Range 25 East, Collier County, Florida. Item#8A 2017-36 Adopting the FY 2018 Budget Policy. 02/28/2017 Item#11B 2017-37 Supporting an application by the South Florida Water Management District 02/28/2017 to the National Oceanic and Atmospheric Administration's (NOAA) Office for Coastal Management for a Coastal Resilience Grant to develop and implement a comprehensive approach for resilience with respect to flooding and other impacts of coastal storms in the presence of sea level rise within Collier County. Item#11G 2017-38 Granting final acceptance of the private roadway and drainage 03/14/2017 improvements for the final plat of Isla Del Sol at Fiddler's Creek, Application Number S/D 99-23, with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item#16A13 2017-39 Accepting dedications to Collier County and the Collier County Water- 03/14/2017 Sewer District relating to the plat of Winding Cypress Phase 2C, as recorded in Plat Book 60, Pages 22 through 28 of the Official Public Records of Page 5 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Collier County, Florida. Item#16A18 2017-40 Approving amendments (appropriating grants, donations, contributions or 03/14/2017 insurance proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F3 2017-41 Re-appointing Jack A. Bonzelaar and Appointing Kathleen J. Riley to the 03/14/2017 Haldeman Creek Dredging Maintenance Advisory Committee Item#16K1 2017-42 Re-appointing Sheila A. Dugan and Robert F. Messner to the Bayshore 03/14/2017 Beautification MSTU Advisory Committee. Item#16K2 2017-43 Amending Collier County Growth Management Departments/Planning and 03/28/2017 Regulation Fee Schedule with an effective date of July 1, 2017, to include two new fees for two new applications titled"Intent to Convert" and "Compatibility Design Review."The applications are in accordance with Land Development Code Amendments within the 2016 Land Development Code Amendment Cycle that establishes a new process for the conversion of golf courses to a different land use. Item#16A3 2017-44 Executing a Local Agency Program Agreement with Florida 03/28/2017 Department of Transportation reimbursing Collier County up to $232,984 for design construction and construction engineering inspection services for the 49th Terrace SW sidewalk improvement project and authorize the necessary budget amendment (Project#33507 Item#16A4 2017-45 Executing a Local Agency Program Agreement with Florida Department 03/28/2017 of Transportation reimbursing Collier County up to$395,556 for design, construction and construction engineering inspection (CEI) services of bike lanes on CR 862 (Vanderbilt Beach Road) and authorize the necessary budget amendment(Project#33503) Item#16A5 2017-46 Executing a Local Agency Program Agreement with Florida Department 03/28/2017 of Transportation in which Collier County would be reimbursed up to $918,611 for design, construction and construction engineering inspection (CEI) services for the Goodlette Frank Road and 111th Avenue North sidewalks and authorize the necessary budget amendment (Project #33506) Page 6 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Item#16A6 2017-47 Executing a Local Agency Program Agreement with Florida Department 03/28/2017 of Transportation which would reimburse Collier County up to $734,057 for design, construction and construction engineering inspection (CEI) services for sidewalks on Golden Gate Parkway and Santa Barbara Boulevard and authorize the necessary budget amendment (Project#33504) Item#16A7 2017-48 Executing a Local Agency Program Agreement with Florida Department 03/28/2017 of Transportation which would reimburse Collier County up to $640,069 for design, construction and construction engineering inspection(CEI) services for the Sunshine Boulevard from 17th Avenue SW to Green Boulevard Sidewalk Project, and authorize the necessary budget amendment. (Project#33505) Item#16A8 2017-49 Executing a Local Agency Program Agreement with Florida Department 03/28/2017 of Transportation which would reimburse Collier County up to $334,874 for the design, construction and construction engineering inspection (CEI) services for the Golden Gate Sidewalks at Various Locations Project and to authorize the necessary budget amendmen.t (Project#33491) Item#16A9 2017-50 Approving an After-The-Fact U.S. Department of Housing and Urban 03/28/2017 Development Community Development Block Grant application submittal to fund the Immokalee Stormwater Improvement Acquisition Project. Item#16A11 2017-51 Approving an After-The-Fact U.S. Department of Housing and Urban 03/28/2017 submittal to fund the Peters Avenue Streetscape Improvement Project. Item#16A11 2017-52 Amending Ordinance No. 2004-66, as amended, that created an 03/28/2017 administrative code for Collier County, to amend Exhibit"B," Administrative Code for the Land Development,by amending Chapter Three, Quasi-Judicial Procedures with a Public Hearing,more specifically to add Section K, Compatibility Design Review; amending Chapter Four, Administrative Procedures, more specifically to add section M, Stormwater Plan, and Section N, Intent to Convert Application for Golf Course Conversions; amending Chapter Eight, Public Notice, more specifically to add section F, Stakeholder Outreach Meeting for Golf Course Conversion(SOM); amending Chapter 12, Acronyms; and amending Chapter 13, Glossary; and providing an effective date. Page 7 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Item#16A15 2017-53 Establishing an hourly rate for Charter Service allowing Collier Area 03/28/2017 Transit to comply with Federal Transit Administration Charter guidelines. Item#16D3 2017-54 Authorizing the Chairman to execute Deed Certificates for the sale of 03/28/2017 burial plots at Lake Trafford Memorial Gardens Cemetery during the 2017 calendar year on behalf of the Administrative Services Department. Item#16E4 2017-55 A Lease Agreement with Congressman Mario Diaz-Balart for the 03/28/2017 use of County-owned office space. Item#16E11 2017-56 Appointing Sheila DiMarco, to fill a vacant seat to a term expiring on 03/28/2017 March 3, 2020, to the Bayshore Beautification MSTU Advisory Committee. Item#16K4 2017-57 Appointing Herminio Ortega, as an alternate member to the Code 03/28/2017 Enforcement Board and a term expiring February 14, 2020. Item#16K5 2017-58 Reappointing Christopher Gavrelis, (large employer representative)to 03/28/2017 the Public Transit Advisory Committee to a term expiring March 22, 2020. Item#16K6 2017-59 Reappointing Jacob Damouni (commercial/business interests) and Joseph 03/28/2017 Chicural, Kenneth Dawson, Thomas Cravens and Scott Streckenbein (residential interests) to the Pelican Bay Services Board and terms expiring on March 31, 2021 Item#16K7 2017-60 Appointing Edwin Fryer, representing District 4, to a term expiring 03/28/2017 October 1, 2020 to the Collier County Planning Commission. Item#16K8 2017-61 Petition VAC-PL20160001099, to disclaim, renounce and vacate County 03/28/2017 and public interest in a Lake Maintenance and Drainage Easement described in Official Record Book 3989, Page 4175 and a portion of the Drainage Easement as described in Official Record Book 4373, Page 3774 of the public records of Collier County, Florida. The subject property is located north of the intersection of Oil Well Road and Hawthorn Road, in Section 13, Township 48 South, Range 27 East, Collier County, Florida. Page 8 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Item#17C 2017-62 Approving amendments (appropriating carry forward, transfers and 03/28/2017 supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17D 2017-63 Authorizing condemnation of those perpetual easement interests necessary 03/28/2017 for construction of roadway, drainage and utility improvements required for expansion of Golden Gate Boulevard from east of Everglades Boulevard to east of the Faka Union Canal. (Segment 1: Parcels 405RDUE thru 428RDUE) Item#11D 2017-64 Authorizing condemnation of those perpetual easement interests necessary 03/28/2017 for construction of roadway, drainage and utility improvements required for expansion of Golden Gate Boulevard from east of Everglades Boulevard to east of the Faka Union Canal. (Segment 2: Parcels 429RDUE thru 451RDUE) Item#11D 2017-65 Authorizing condemnation of those perpetual easement interests necessary 03/28/2017 for construction of roadway, drainage and utility improvements required for expansion of Golden Gate Boulevard from east of Everglades Boulevard to east of the Faka Union Canal. (Segment 3: Parcels 452RDUE thru 472RDUE) Item#11D 2017-66 Authorizing acquisition by gift or purchase of those perpetual easement 03/28/2017 interests necessary for construction of roadway, drainage and utility improvements required for expansion of Golden Gate Boulevard from east of Everglades Boulevard to east of Faka Union Canal. (Project No. 60145) Item#11E 2017-67 A Resolution in support of achieving the status of Blue Zone employer 03/28/2017 from Blue Zones Project of Southwest Florida. Item#11F 2017- An After-The-Fact U.S. Department of Housing and Urban Development 04/11/2017 67A (HUD) Community Development Block Grant application submittal to fund the Phase 2 Fire Suppression System Upgrade within the Bayshore Gateway Triangle Community Redevelopment Area(BGTCRA)totaling$650,000. Item#16B1 Page 9 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017- An After-The-Fact U.S. Department of Housing and Urban Development 04/11/2017 67B (HUD) Community Development Block Grant application submittal to fund the Sugden Regional Park Pathway Project within the Bayshore Gateway Triangle Community Redevelopment Area(BGTCRA) totaling$650,000. Item#16B1 2017-68 Authorizing the cancellation of 2017 taxes upon a fee-simple interest in land 04/11/2017 Collier County acquired by Warranty Deed for Conservation Collier and without monetary compensation(on behalf of Public Services Department). Item#16E1 2017-69 Amendments (appropriating grants, donations, contributions or insurance 04/11/2017 proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F3 2017-70 Appointing Elaine L. Reed (history category) to the HAPB to fill the 04/11/2017 remainder of a vacant term expiring October 1, 2018 to the Historic/Archaeological Preservation Board. Item#16K2 2017-71 Appointing Daniel Sullivan to fill the vacant seat for an owner/operator to 04/11/2017 the Tourist Development Council. Item#12A 2017-72 Transmitting Growth Management Plan Amendments to the Florida 04/11/2017 Department of Economic Opportunity for review and Comments response, for an amendment specific to the Vanderbilt Beach/Collier Boulevard Commercial Subdistrict on the north side of Vanderbilt Beach Road approximately one-quarter mile west of Collier Boulevard. (Transmittal Hearing) (CP-2015-2/PL20150002167) Item#9A 2017-73 Amending Ordinance No. 2004-66, as amended, that created an 04/11/2017 administrative code for Collier County, to amend Exhibit"B," Administrative Code for Land Development, by amending Chapter Four, Administrative Procedures, more specifically to add Section M, Stormwater Plan; amending Chapter Eight, Public Notice, more specifically to amend Section F, Stakeholder Outreach Meeting for Golf Course Conversion (SOM); and providing an effective date. Item#11B 2017-74 Declaring there will be a public hearing to disclaim, renounce, and vacate 04/25/2017 County and public interest in a portion of the 60-foot wide road right-of- way known as 25th Avenue Northwest, approximately 665 feet in length, Page 10 2017 RESOLUTIONS RESO. # DESCRIPTION DATE being a part of Tracts 1, 2 & 3, Golden Gate Estates Unit No. 21, Plat Book 7, Page 81 of the Public Records of Collier County, Florida. The subject road right of way is located west of 8th Street Northwest,just north of Immokalee Road in Section 21, Township 48 South, Range 27 East, Collier County, Florida. (VAC-PL20170000440) Item#16A1 2017-75 Final acceptance of the private roadway and drainage improvements for the 04/25/2017 final plat of Corsica at Talis Park, Application Number PL20140001402 with roadway and drainage improvements privately maintained; acceptance of the plat dedications, and authorizing release of the maintenance security. Item#16A9 2017-76 Approving the transportation plan for acute care services for adults and 04/25/2017 children in Collier County for the state fiscal years 2017-2020. Item#16D6 2017-77 Approving amendments (appropriating grants, donations, contributions or 04/25/2017 insurance proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F5 2017-78 Appointing Scott Kish to the Affordable Housing Advisory Committee. 04/25/2017 Item#16K1 2017-79 Re-appointing Lafayette"Larry" Ingram, Shane Shadis and Stephen Main to 04/25/2017 Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item#16K2 2017-80 Petition VAC-PL20160002287 to disclaim,renounce and vacate County 04/25/2017 and public interest in a portion of the 15-foot Utility Easement recorded in Official Record Book 1835, page 637 of the Public Records of Collier County, Florida, located in Section 21, Township 48 South, Range 25 East, Collier County, Florida, and to accept a replacement utility easement. Item#17A 2017-81 Approving amendments (appropriating carry forward, transfers and 04/25/2017 supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17B 2017-82 Ratifying the Local State of Emergency signed by the Board Chair in 04/25/2017 response to current wildfire conditions and local evacuations and imposing a Burning Ban in accordance with Ordinance 2013-22. (Proclamation/Resolution) Item#11E Page 11 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-83 Ratifying the Local State of Emergency signed by the Board Chair in 04/25/2017 response to current wildfire conditions and local evacuations and to imposing a Burning Ban in accordance with Ordinance 2013-22. (Burn Ban Resolution) Item#11E 2017-84 Approving amendments (appropriating grants, donations, contributions or 05/09/2017 insurance proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F1 2017-85 Appointing Josh Sturgeon to the All-Terrain Vehicle Park Ad Hoc 05/09/2017 Committee, filling the current vacancy with term expiring upon the expiration of the committee. Item#16K2 2017-86 Appointing Robert L. Raines, to a term expiring on April 4, 2020, Ann 05/09/2017 Goodnight, filling a current vacant seat expiring on April 4, 2018, and reappointing"Ski" Olesky, to the Immokalee Local Redevelopment Advisory Board. Item#16K3 2017-87 Petition CP-2016-2/PL20160001100, a single petition in the 2016 Cycle 2 05/09/2017 of Growth Management Plan Amendments for transmittal to the Florida Department of Economic Opportunity for review and Comment response, for an amendment specific to the Logan Boulevard/Immokalee Road Commercial Infill Subdistrict in the southeast quadrant of Immokalee Road (CR 846)—Logan Boulevard intersection (Transmittal Hearing) Item#17B 2017-88 Requesting that Florida Department of Environmental Protection (FDEP) 05/23/2017 include the Collier County Comprehensive Watershed Improvement Project in the Agency's next round of project submittals for Restore Council (Component 2) funding. Item#16A18 2017-89 Amendments (appropriating grants, donations, contributions or insurance 05/23/2017 proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item#16F1 2017-90 Appointing Joseph S. Burke (representing the City of Naples) to a 4-year 05/23/2017 term expiring May 22, 2021, replacing outgoing committee member John Sorey to the Coastal Advisory Committee. Item#16K3 Page 12 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-91 Reappointing John J. Agnelli and Vicki Tracy to 4-year terms expiring June 05/23/2017 12, 2021 to the Industrial Development Authority. Item#16K4 2017-92 Reappointing George Russell Weyer and Robert H. Chalhoub to 4-year 05/23/2017 terms expiring May 15, 2021 to the Health Facilities Authority. Item#16K5 2017-93 Reappointing Kyle E. Lantz (roofing contractor) to a 3-year term expiring 05/23/2017 June 30, 2020 to the Contractors Licensing Board. Item#16K6 2017-94 Reappointing Lowell M. Lam to a 4-year term expiring May 21, 2021 to the 05/23/2017 Water and Wastewater Authority. Item#16K7 2017-95 Appointing Brandon Nickolas Cooper to a term expiring June 25, 2021 to 05/23/2017 the Black Affairs Advisory Board. Item#16K8 2017-96 Amendments (appropriating carry forward, transfers and supplemental 05/23/2017 revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17A 2017-97 Petition VAC-PL20170000440 to disclaim, renounce and vacate County and 05/23/2017 public interest in a portion of the 60-foot wide road right-of-way known as 25th Avenue Northwest, approximately 665 feet in length, being a part of Tracts 1, 2 & 3, Golden Gate Estates Unit No. 21, Plat Book 7, Page 81 of the Public Records of Collier County, Florida. The subject road right-of-way is west of 8th Street Northwest,just north of Immokalee Road in Section 21, Township 48 South, Range 27 East, Collier County, Florida. Item#9A 2017-98 Appointing Commissioner Saunders and Commissioner Solis as regular 05/23/2017 members; Commissioner McDaniel, Commissioner Taylor and Commissioner Fiala will serve as alternates)to the Value Adjustment Board. Item#10A 2017-99 Amending Exhibit"A"to Resolution No. 2013-239, the list of Speed Limits 05/23/2017 on County Maintained Roads, to reflect a reduction of the speed limit on St Andrews Boulevard and Augusta Boulevard, from thirty(30)miles per hour to twenty-five(25) miles per hour and authorize any necessary budget amendment to fund this and other safety related costs within Project 60213 Item#11C Page 13 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-100 Granting final acceptance of private roadway and drainage improvements 06/13/2017 for the final plat of Canwick Cove, Application Number PL20120001486 with roadway and drainage improvements privately maintained; acceptance of plat dedications, and authorizing the release of the maintenance security. Item#16A1 2017-101 Granting final acceptance of private roadway and drainage improvements 06/13/2017 for the final plat of Heritage Bay Commons—Tract D Replat Application Number PL20130002392 with roadway and drainage improvements being privately maintained; acceptance of plat dedications, and authorizing the release of the maintenance security. Item#16A2 2017-102 Authorizing the Chairman to execute a Local Agency Program 06/13/2017 Supplemental Agreement (FPN 433177-1-58/68) with the Florida Department of Transportation for Construction and Construction Engineering Inspection(CEI) for intersection improvements on Golden Gate Parkway at Livingston Road (Project No. 33431). Item#16A9 2017-103 Authorizing the Chairman to executive a Joint Participation Agreement 06/13/2017 (JPA)between Collier County and the Florida Department of Transportation (FDOT) to accept Federal Transit Administration(FTA) Section 5339 Bus and Bus Facilities funds in the amount of$253,000 for the necessary improvements to bus stops in the rural area in accordance with the Americans with Disabilities Act(ADA); approve a resolution authorizing the Chairperson to sign the agreement; and authorize the necessary budget amendments. Item#16D6 2017-104 Repealing and replace Resolution No. 96-63 to allow for the use of funds 06/13/2017 from the Animal Control Neuter Trust Fund to provide free or low-cost spay and neuter services for the public who own breeds and types of animals most often relinquished to Domestic Animal Services (DAS), and declare a public purpose for the solicitation, receipt, and expenditure of donations and grants. Item#16D7 2017-105 Repealing Resolution No. 2017-83, which implemented immediate 06/13/2017 limitations on outdoor burning due to extreme drought conditions, thereby ending the"Burn Ban"in accordance with Ordinance No. 2009-23, as amended. Item#16E2 Page 14 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-106 Approving amendments (appropriating grants, donations, contributions or 06/13/2017 insurance proceeds) to the Fiscal Year 2016-17 Adopted Budget Item#16F5 2017-107 Amending the Collier County Growth Management Department, 06/13/2017 Development Services Fee Schedule, with the effective date of October 1, 2017. Item#11D 2017-108 Authorizing the removal of 7,185 ambulance service accounts and their 06/13/2017 respective uncollectible accounts receivable balances which total $5,627,794.58, from accounts receivable of Collier County Fund 490 (Emergency Medical Services) finding diligent efforts to collect have been exhausted and proved unsuccessful. Item#11E 2017-109 Superseding Resolution 2012-225, establishing a revised schedule of fees, 06/27/17 including an application fee for wireless facilities in the County Right-of- Way, as well as an annual fee for the collocation of small wireless facilities on County utility poles. Item#16A13 2017-110 Establishing standard templates for Right-of-Way Use Performance Bond 06/27/2017 Agreements and accompanying Performance Bonds, and delegating the County Manager or designee the authority to execute Right-of-Way Use Performance Bond Agreements for collocating small wireless facilities on County utility poles on behalf of the Board of County Commissioners. Item#16A14 2017-111 Authorizing the Chairman to execute an Agreement FY17/18 Transportation 06/27/2017 Disadvantaged Trust Fund Trip/Equipment Grant Agreement with Florida Commission for the Transportation Disadvantaged (CTD) in the amount of $684,472 with a local match of$76,052, authorize the Chairman to execute the Agreement and supporting Resolution, and authorize the required budget amendments. Item#16D5 2017-112 Reaffirming an inventory list of County-owned real property as surplus land 06/27/2017 in accordance with Section 125.379, Florida Statutes, for the benefit of affordable housing; and take action with respect to parcels previously identified. Item#16D12 Page 15 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-113 Approving the Collier County FY17/18 One-Year U.S. Department of 06/27/2017 Housing&Urban Development(HUD)Annual Action Plan for Community Development Block Grant(CDBG), HOME Investment Partnerships (HOME), and Emergency Solutions Grant Programs (ESG), including the re-programming of funds from previous years and estimated program income; approve the Resolution, U.S. Department of Housing and Urban Development Certifications and SF 424 Application for Federal Assistance; and authorize transmittal to HUD. Item#16D14 2017-114 Approving amendments (appropriating grants, donations, contributions 06/27/2017 or insurance proceeds)to the Fiscal Year 2016-17 Adopted Budget. Item#16F1 2017-115 Authorizing a budget amendment to recognize revenue for Fund Center 06/27/2017 192370, Marco Island Executive Airport, within Collier County Airport Fund 495 in the amount of$239,750 and appropriate the funding to accommodate increased Jet-A fuel purchases over budgeted levels. Item#16G2 2017-116 Reappointing Stephen F. Koziar to the Coastal Advisory Committee to the 06/27/2017 term expiring on May 22, 2021. Item#16K1 2017-117 Appointing Carol Pratt to Conservation Collier Land Acquisition Advisory 06/27/2017 Committee for a term expiring on February 11, 2020. Item#16K2 2017-118 VAC-PL20170000730 to disclaim, renounce and vacate the conservation 06/27/2017 easement described in O.R. Book 4293, Page 4106 of the Official Records of Collier County, Florida. Subject property is on the west side of Airport Pulling Road, approximately one half mile north of Golden Gate Parkway, in Section 23, Township 49 South, Range 25 East, Collier County, Florida. Item#17A 2017-119 CU-PL20150001611 providing the establishment of a Conditional Use to 06/27/2017 allow an auto supply store with over 5,000 square feet of gross floor area in the principal structure (Sic Code 5531) within a Commercial Intermediate (C-3) Zoning District pursuant to Section 2.03.03.C.1.c.20 Collier County Land Development Code. Subject property containing 1.24 acres on Lots 12-18, South Tamiami Heights subdivision is on the southwest corner of US 41 and Seminole Ave., Section 13, Township 50 South, Range 25 East, Collier County, Florida. Item#17B Page 16 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-120 VAC-PL20170001974 to disclaim, renounce and vacate the County and 06/27/2017 public interest in a portion of the 15-foot Utility Easement recorded in Official Record Book 1401, Page 2152 and a portion of the 15- foot Utility Easement recorded in Official Record Book 1432, Page 1093 of the Public Records of Collier County, Florida; and approve and authorize the Chairman to execute a Quit Claim Deed and Bill of Sale to transfer wastewater facilities from the County to the property owner. The subject property is located on the west side of Bayshore Drive, approximately one quarter mile south of Tamiami Trail East, in Section 11, Township 50 South, Range 25 East, Collier County, Florida. Item#17D 2017-121 Approving amendments (appropriating carry forward, transfers and 06/27/2017 supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item#17E 2017-122 Authorizing the County's participation in the Florida Local Government 06/27/2017 Finance Commission's Commercial Paper Loan Program, the execution of a loan agreement with respect thereto and the borrowing of an amount up to $60,000,000 for development, acquisition, construction and equipping of an Amateur Sports Complex. Item#11C 2017-123 Notifying the FGUA of the District's intent to pursue the process toward 06/27/2017 acquisition of the Golden Gate Utility and 1) accept the Technical Engineering Feasibility Report prepared by Stantec and the Financial Feasibility Report prepared by the Public Resources Management Group (PRMG), as they relate to the acquisition of the Golden Gate System from the Florida Governmental Utility Authority(FGUA); (2) authorize the County Manager or his designee to initiate final due diligence process and negotiation of the terms of acquisition of the FGUA Golden Gate Utility pursuant to the interlocal agreement, and (3) authorize the Chair to execute the Resolution. Item#11D 2017-124 Final acceptance of the private roadway and drainage improvements for the 07/11/2017 final plat of Hatchers Preserve, Application Number PL20120000510 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item#16A6 2017-125 A Local Agency Program Agreement with the Florida Department of 07/11/2017 Transportation in which Collier County would be reimbursed up to Page 17 2017 RESOLUTIONS RESO. # DESCRIPTION DATE $1,024,273 for the construction and construction engineering inspection (CEI) of turn lane extensions and restriping at the intersections of Pine Ridge Road and Logan Boulevard, and Pine Ridge Road and CR 31(Airport - Pulling Road) and to authorize the necessary budget amendment(Project# 33524), FPN 435176 1 /58/68 433176-1-/58/68 Item#16A9 2017-126 Amending Exhibit "A" to Resolution No. 2013-239, the list of Speed Limits 07/11/2017 on County Maintained Roads, to re-establish the speed limits on: Collier Boulevard(CR 951) from Green Boulevard to Golden Gate Boulevard; on Green Boulevard from 0.5 miles west of Collier Boulevard; on Pine Ridge Road from 0.5 miles west of Collier Boulevard; and, on White Boulevard from 0.5 miles east of Collier Boulevard; from Thirty-five(35)miles per hour to Forty-five(45) miles per hour due to the completion of construction of"Collier Boulevard Roadway Capacity Improvements"; Project#68056. Item#16Al2 2017-127 A membership agreement between Collier County and the Green Corridor 07/11/2017 Property Assessment Clean Energy District to administer a Property Assessed Clean Energy(PACE) program within the unincorporated area of Collier County, an indemnification agreement between Collier County and Ygrene Energy Fund Florida LLC third party administrator, and the original interlocal agreement and authorize the chairman of the Board of County Commissioners to sign these agreements. Item#16A21 2017-128 A membership agreement between Collier County and the Florida Green 07/11/2017 Finance Authority to administer a Property Assessed Clean Energy(PACE) program within the unincorporated area of Collier County, an indemnification agreement between Collier County and Renew Financial Group LLC,third party administrator, and authorize the chairman of the Board of County Commissioners to sign these agreements. Item#16A22 2017-129 A membership agreement between Collier County and the Florida 07/11/2017 Resiliency and Energy District, a Property Assessment Clean Energy District, to administer a Property Assessed Clean Energy(PACE) program within the unincorporated area of Collier County, an indemnification agreement between Collier County and Renovate America Inc., third party administrator, an indemnification agreement between Collier County and Florida Development Finance Corporation, an administrator, and authorize the chairman of the Board of County Commissioners to sign these agreements. Item#16A23 Page 18 2017 RESOLUTIONS RESO. # DESCRIPTION DATE 2017-130 Establishing the Property Assessment Clean Energy(PACE)program within 07/11/2017 the unincorporated areas of Collier County for residential, commercial, and industrial properties and approve a standard form membership agreement with PACE providers. Item#16A24 2017-131 Amendments (appropriating grants, donations, contributions or insurance 07/11/2017 proceeds)to the Fiscal Year 2016-17 Adopted Budget. Item#16F1 2017-132 Fixing the date, time and place for the Public Hearing for approving the 07/11/2017 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, management of the dredging and maintenance activities for Clam Pass for the purpose of enhancing the health of the affected mangrove forest 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. Item#16F9 2017-133 Re-appointing current Chairman Timothy J. Reidy to a four-year term 07/11/2017 expiring July 28, 2021 to the Health Facilities Authority. Item#16K1 2017-134 Appointing Dr. Arthur Boyer, to a term expiring June 25, 2021, and Gary 07/11/2017 Petitdor to fill the remainder of a vacant term expiring June 25, 2018 to the Black Affairs Advisory Board. Item#16K2 2017-135 Re-appointing Eloy Ricardo, John Melton and Randy Anderson to 4-year 07/11/2017 terms to the Board of Building Adjustments &Appeals. Item#16K3 2017-136 Appointing Richard Stanley Krawczun(Technical Member Category) to fill 07/11/2017 the remainder of a vacant term expiring on May 21, 2019 to the Water and Wastewater Authority. Item#16K4 Page 19 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 20 2017-137 Consenting to and authorizing the exercise of special powers regarding mosquito control pursuant to Section 190.012(2)(e), Florida Statutes. Item #17B 07/11/2017 2017-138 No Resolution for this item. Item #17E 07/11/2017 2017-139 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item #17F 07/11/2017 2017-140 Establishing Proposed Millage Rates as the Maximum Property Tax Rates to be levied in FY 2017/18 and Reaffirm the Advertised Public Hearing dates in September 2017, for the Budget approval process. Item #11A 07/11/2017 2017-141 Authorizing the issuance of not exceeding $70,000,000 in aggregate principal amount of Collier County, Florida Tourist Development Tax Revenue Bonds in one or more series to finance and/or refinance costs of the acquisition, construction and equipping of an amateur sports complex and pledging moneys received by the County from the tourist development tax to secure payment of the principal and interest on bonds issued. Item #11B 07/11/2017 2017-142 Judith S. Palay and 92 other property owners within the Cocohatchee Bay Neighborhood Communities, filed an appeal to the Board of Zoning Appeals of the administrative approval of building separations, building widths, building dwelling units, and building heights in the Site Development Plan Amendment SDPA-PL20160002242 for Kalea Bay a/k/a Kinsale Condominium Phases II-VI. The subject property is located at the northwest and northeast corners of Wiggins Pass Road and Vanderbilt Drive in Sections 8, 16, 17 and 20, Township 48 South and Range 25 East, in Collier County, Florida. [PL20170002165] Item #8A 07/11/2017 2017-143 Amending the State Housing Initiatives Partnership (SHIP) Collier County Owner-Occupied Rehabilitation Program, primarily to clarify roles and responsibilities of the County, the Subrecipient, and third party inspectors, and incorporate minor administrative changes identified as a result of program operation. Item #11G 07/11/2017 2017-144 Declaring a State of Emergency for seven days for all territory within the legal boundaries of Collier County including all incorporated and 09/06/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 21 unincorporated areas. Item #3 2017-145 Following the declaration of a state of local emergency for all territory in Collier County providing for emergency services during Hurricane Irma. Item #4A 09/06/2017 2017-146 Declaring a public interest and necessity in removing debris caused by Hurricane Irma on or adjacent to public and private roads throughout Collier County and delegating to the County Manager the time and dates on an as needed basis for the waiver of fee and emergency services. Item #4C 09/06/2017 2017-147 The list of budget amendments as outlined in the Executive Summary and providing the Sheriff’s Office funds as needed. Item #4C 09/06/2017 2017-148 Adopting the Tentative Millage Rates. Item #1E 09/07/2017 2017-149 Adopting the Amended Tentative Budget. Item #1F 09/07/2017 2017-150 Approving the Special Assessment Roll and Levying the Special Assessment against the Benefited Properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. Item #2C 09/07/2017 2017-151 Granting final acceptance of private roadway and drainage improvements for the final plat of Fiddler’s Creek, Phase 3, Unit One, Application Number AR-1607 with roadway and drainage improvements privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security Item #16A27 09/26/2017 2017-152 Supporting the County’s applications to Florida Department of Environmental Protection for Long Range Budget Plan Requests for Beach Renourishment Projects for Fiscal Year 2018/2019. This action maintains the County's eligibility for State Cost Share Funding for future renourishment projects. Item #16A44 09/26/2017 2017-153 Approving an agreement between Collier County and the Florida PACE Funding Agency to administer a Property Assessed Clean Energy (PACE) 09/26/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 22 program within the unincorporated area of Collier County, an indemnification agreement between Collier County and Counterpointe Energy Solutions (FL) LLC, third party administrator, and authorize the chairman of the Board of County Commissioners (Board) to sign these agreements. Item #16A45 2017-154 Approving the annual rate resolution to establish the fees, rates, and charges for the use of Collier County Solid Waste Facilities, including landfill tipping fees, recycling drop-off center fees, and residential multi-family and commercial waste collection fees for FY18. This resolution adopts the rates that fund the FY18 budget for solid waste collection and disposal and increases the rates by 2.9 percent in accordance with the CPI for the year. Item #16C8 09/26/2017 2017-155 Approving and authorizing the removal of uncollectible receivables in the amount of $7,377.33 from the financial records of the Parks and Recreation Division in accordance with Resolution No. 2006-252 and authorize the Chair to execute attached Resolution. Item #16D18 09/26/2017 2017-156 Adopting the Pay and Classification Plans for the County Manager’s Agency and County Attorney’s Office effective October 1, 2017; and to 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, 2017 forward using the existing point- factor job evaluation system. Item #16E21 09/26/2017 2017-157 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2016-17 Adopted Budget. Item #16F8 09/26/2017 2017-158 Approving an after-the-fact acceptance of the attached Federal Aviation Administration (FAA) grant offer in the amount of $149,850, to approve and authorize the Chairman to execute the attached Resolution authorizing execution of Joint Participation Agreement Contract No. G0O39 with the Florida Department of Transportation for $8,333 for Phase 1 of the Everglades Airpark Runway 15/33 Rehabilitation project, and authorize the necessary budget amendments (Project No. 33528) (Fiscal Impact: $149,850 FAA, $8,333 FDOT, and $8,333 County). Item #16G4 09/26/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 23 2017-159 Approving an after-the-fact acceptance of the attached Federal Aviation Administration (FAA) grant offer in the amount of $983,920, to approve and authorize the Chairman to execute the attached Resolution authorizing execution of Joint Participation Agreement Contract No. G0E60 Supplement One with the FDOT for $42,350 for the rehabilitation of Taxiway B at the Immokalee Regional Airport, and authorize the necessary budget amendments (Project No. 33485). Item #16G5 09/26/2017 2017-160 Authorizing execution of Joint Participation Agreement Contract No. G0O51 with the Florida Department of Transportation for $80,000 for the Seaplane Base Project at Everglades Airpark, and authorize the necessary budget amendments (Project No. 33533). Item #16G6 09/26/2017 2017-161 Appointing Genevieve “Teri” O’Connell and Don Lee Bradke, MD to the Ochopee Fire Control District Advisory Committee. Item #16K11 09/26/2017 2017-162 Re-appointing Debra Johnson and Appointing Michelle D’Anniballe and John Paul to the Black Affairs Advisory Board. Item #16K13 09/26/2017 2017-163 Re-appointing Cherryle Thomas to the Immokalee Beautification MSTU Advisory Committee. Item #16K14 09/26/2017 2017-164 Appointing Linda Oberhaus to the Immokalee Local Redevelopment Advisory Board. Item #16K15 09/26/2017 2017-165 Re-appointing Tony Branco and Linda Rae Jorgensen to the Lely Golf Estates Beautification Advisory Committee. Item #16K16 09/26/2017 2017-166 Authorizing the Collier County Industrial Development Authority to issue bonds for a charter school known as Gulf Coast Charter Academy South. Item #16K20 09/26/2017 2017-167 Designating the Close-Out of the adopted Balmoral Planned Unit Development (PUD) which has fulfilled all of their commitments within their development orders except for one transportation commitment remaining which will be tracked through the Commitment Tracking System. [PL20160000605] 09/26/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 24 Item #17A 2017-168 Amending Schedules 1 and 2 of Appendix A to Section Four of Collier County Ordinance No. 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 on October 1, 2017. Item #17E 09/26/2017 2017-169 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item #17F 09/26/2017 2017-170 Petition VAC-PL20170002386 to disclaim, renounce and vacate the County and the public interest in the conservation easement described in O.R. Book 3996, Page 3495, et seq. of the Official Records of Collier County, Florida. The subject property is located on the northeast corner of Palm Springs Boulevard and Radio Lane, approximately one half mile west of Collier Boulevard, in Section 34, Township 49 South, Range 26 East, Collier County, Florida. (This is a companion to Agenda item 16.A.50). Item #17G 09/26/2017 2017-171 Urging the Florida Legislature to enact legislation that would make texting while driving a primary offense. Item #10A 09/26/2017 2017-172 Approving preliminary assessment rolls as the final assessment 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, as amended. Revenues are anticipated to be $25,052,700. Item #17B (District I) 09/26/2017 2017-173 Approving preliminary assessment rolls as the final assessment 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 09/26/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 25 to Collier County Ordinance 2005-54, as amended. Revenues are anticipated to be $25,052,700. Item #17B (District II) 2017-174 Approving technical revisions to the Collier County State Housing Initiatives Partnership (SHIP) Local Housing Assistance Plan (LHAP) for Fiscal Years 2013-2014, 2014-2015, 2015-2016, 2016-2017, 2017-2018 and 2018-2019 revising the Owner-Occupied Rehabilitation Program, updating the Short Sale Policy, adding a new Construction Assistance Strategy, and providing required clarifying language. Item #11A (SHIP - FY 2013-2014, 2014-2015 & 2015-2016) 09/26/2017 2017-175 Approving technical revisions to the Collier County State Housing Initiatives Partnership (SHIP) Local Housing Assistance Plan (LHAP) for Fiscal Years 2013-2014, 2014-2015, 2015-2016, 2016-2017, 2017-2018 and 2018-2019 revising the Owner-Occupied Rehabilitation Program, updating the Short Sale Policy, adding a new Construction Assistance Strategy, and providing required clarifying language. Item #11A (LHAP - FY 2016-2017, 2017-2018 & 2018-2019) 09/26/2017 2017-176 Reappointing John Cowin with term expiring on September 2, 2020; reappointing Mary Waller, Carlos Portu and Christina Apostolidis all with terms expiring on October 1, 2020 to the Affordable Housing Advisory Committee. Item #12A 09/26/2017 2017-177 Amending the Tentative Budgets. Item #1D 09/28/2017 2017-178 Setting Millage Rates. Item #1F 09/28/2017 2017-179 Adopting the Final Budget by Fund. (Note: A separate motion is required for the Dependent District Budgets; and a separate motion is required for the remaining budgets). Item #1G 09/28/2017 2017-180 Ratifying the extension of Emergency Resolution 2017-144. Item #1 09/28/2017 2017-181 Authorizing FY 2017 and FY 2018 budget amendments and establish a process under which regular recurring budget amendments can be processed by the Office of Management and Budget and imputed by the Clerk of the Court’s Finance Section of behalf of user departments in connection with post Hurricane Irma clean up and restoration activity. 09/28/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 26 Item #2 2017-182 Authorizing FY 2017 and FY 2018 budget amendments and establish a process under which regular recurring budget amendments can be processed by the Office of Management and Budget and imputed by the Clerk of the Court’s Finance Section of behalf of user departments in connection with post Hurricane Irma clean up and restoration activity. Item #2 (requested by CCSO) 09/28/2017 2017-183 Approving the Collier County/Rookery Bay National Estuarine Research Reserve Comprehensive Multi-Year Implementation Plan and authorize staff to transmit the Plan to the Department of the Treasury for review and approval in order to draw down approximately $1.5 million funding allocated to Collier County from the Deepwater Horizon Oil Spill. Item #16A5 10/10/2017 2017-184 Amending Resolution 2014-186, relating to the Stewardship Sending Area with a designation as “CLH SSA 14”; approving the extension of certain dates to November 18, 2020 in the Stewardship Sending Area credit Agreement for CLH SSA 14 and the Escrow agreement for CLH SSA 14. Item #16A15 10/10/2017 2017-185 Amending Resolution 2014-187, relating to the Stewardship Sending Area with a designation as “CLH and CDC SSA 15”; approving the extension of certain dates to November 18, 2020 in the Stewardship Sending Area credit agreement for CLH and CDC SSA 15 and the Escrow Agreement for CLH and CDC SSA 15. Item #16A16 10/10/2017 2017-186 Amending Resolution 2014-188, relating to the Stewardship Sending Area with a designation as “CLH and CDC SSA 16”; approving the extension of certain dates to November 18, 2020 in the Stewardship Sending Area credit agreement for CLH and CDC SSA 16 and the Escrow Agreement for CLH and CDC SSA 16. Item #16A17 10/10/2017 2017-187 Authorizing a Local Area Program (LAP) Agreement (FPN 436971-1-58- 01) with the Florida Department of Transportation (FDOT) in which Collier County will receive reimbursement up to the amount of $340,000 to automate and expand traffic count stations and associated components, throughout Collier County; and to execute a Resolution and authorize the necessary budget amendment. (Project No. 33537) Item #16A19 10/10/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 27 2017-188 Chairman to execute a Florida Emergency Medical Services County Grant Application, Request for Grant Fund Distribution Form and Resolution in the amount of $68,984 for Training and Medical/Rescue Equipment and to authorize the necessary Budget Amendment. Item #16E1 10/10/2017 2017-189 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F12 10/10/2017 2017-190 Appointing John D. Jenkins and Kerru Dera to the Public Transit Advisory Committee to terms expiring on March 22, 2020. Item #16K1 10/10/2017 2017-191 Petition VAC-PL20170001877 to disclaim, renounce and vacate the conservation easement described in O.R. Book 5079, Page 1855 of the Public Records of Collier County, Florida. The subject property is located on the north side of Elsa Street, approximately one-quarter mile east of Shirley Street, in Section 11, Township 49 South, Range 25 East, Collier County, Florida. Item #17A 10/10/2017 2017-192 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2016-17 Adopted Budget. Item #17B 10/10/2017 2017-193 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17C 10/10/2017 2017-194 Proposed Collier County State and Federal Legislative Priorities for 2018. (Immokalee Post Irma Recovery) Item #11A 10/10/2017 2017-195 Proposed Collier County State and Federal Legislative Priorities for 2018. (Veteran’s Nursing Home) Item #11A 10/10/2017 2017-196 Proposed Collier County State and Federal Legislative Priorities for 2018. (Tax Exempt Municipal Bonds) Item #11A 10/10/2017 2017-197 Proposed Collier County State and Federal Legislative Priorities for 2018. (Picayune Strand) 10/10/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 28 Item #11A 2017-198 Implementing the State Housing Initiative Partnership (SHIP) Disaster Strategy and approve associated technical revisions, approve a FY2016 - 2019 Local Housing Assistance Plan (LHAP) Amendment 3 to add a new Demolition and/or Replacement of Site Built Mobile/Manufactured Housing Strategy, approve a spending plan for all unencumbered funds to be used for disaster recovery activities, and approve hiring of additional staff to administer the accelerated spending plan. Item #11E 10/10/2017 2017-199 Local Area Program Agreement (FPN 433180-1-98-01) with the Florida Department of Transportation in which Collier County would receive reimbursement in the amount of $300,000 to purchase Arterial Monitoring Cameras for the Collier County Traffic Management Center, execute a Resolution memorializing the Board's action and authorize the necessary budget amendments. (Project No. 33532) Item #16A3 10/24/2017 2017-200 Providing after-the-fact approval for the submittal of the FY17-18 Shirley Conroy Rural Capital Equipment Support Grant in the amount of $83,493 to the Florida Commission for Transportation Disadvantaged for the procurement of one Cutaway Transit Vehicle. Item #16D6 10/24/2017 2017-201 Amendment to the Transit Fee Schedule to allow free fares for the Beach Route and approve an alternative wrap for the buses used on the Beach Route. Item #16D10 10/24/2017 2017-202 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F2 10/24/2017 2017-203 Letter of Support and Resolution to partner with the Southwest Florida Regional Planning Council, Glades County, and Hendry County to apply for the FY2018 Environmental Protection Agency Brownfield Assessments Grant through the Southwest Florida Promise Zone Brownfield Coalition. Item #16G1 10/24/2017 2017-204 Appointing Jacob W. Winge to the Growth Management Oversight Committee to fill a vacant seat that will expire upon the dissolution of this ad hoc committee. Item #16K5 10/24/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 29 2017-205 Reappointing Mark S. Weber to the Vanderbilt Beach Beautification MSTU Advisory Committee to a 4-year term expiring November 13, 2021. Item #16K6 10/24/2017 2017-206 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17B 10/24/2017 2017-207 Granting final acceptance of the private roadway and drainage improvements for the final plat of Faith Landing Phase One, Application Number AR-12639; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A3 11/14/2017 2017-208 Granting final acceptance of the roadway and drainage improvements for the final plat of Faith Landing Phase Two, Application Number PL20130001663; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A5 11/14/2017 2017-209 Approving Amendment No. 1 to a Joint Participation Agreement (JPA) between the State of Florida, Department of Transportation (FDOT) and Collier County, in which the original reimbursement amount of $759,125 is divided, with $744,125 for the construction phase and $15,000 for the Construction Engineering and Inspection (CEI) phase; for the Countywide State Highway System Signal Priority Preemption Expansion. Project FM #435338-1-58/68-01(SAP Project No. 33458). Item #16A14 11/14/2017 2017-210 Indicating the Collier County Board of County Commissioners’ desire to be re-designated as the Community Transportation Coordinator (CTC) for Collier County. Item #16D11 11/14/2017 2017-211 Executing a five-year Joint Participation Agreement (JPA) with Florida Department of Transportation (FDOT) in the amount of $1,791,176 under State Transit Block Grant Program Contract Number G0Q98 providing for State funding for eligible Collier County fixed route transit administrative, management, and operation expenses in the amount of $895,588, approve a FY17-18 local match in the amount of $895,588, and approve the necessary budget amendments. Item #16D13 11/14/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 30 2017-212 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F6 11/14/2017 2017-213 Requesting that the Florida Attorney General increase efforts to investigate reverse mortgage fraud. Item #16H2 11/14/2017 2017-214 Endorsing the dedication of the portion of Interstate 75 from mile marker 110 to the Broward County line as the “Submarine Veterans Memorial Highway.” Item #16H3 11/14/2017 2017-215 Appointing David J. Trecker to the the Coastal Advisory Committee. Item #16K6 11/14/2017 2017-216 Re-appointing Eileen Arsenault the Historic/Archaeological Preservation Board. Item #16K7 11/14/2017 2017-217 Re-appointing Patricia Spencer and Florence “Dusty” Holmes to the Golden Gate Beautification Advisory Committee. Item #16K8 11/14/2017 2017-218 Re-appointing Jeffrey S. Curl to the Golden Gate Estates Land Trust Committee. Item #16K9 11/14/2017 2017-219 Declaring a vacancy on the Black Affairs Advisory Board. Item #16K10 11/14/2017 2017-220 Establishing the Collier County Ad Hoc Senior Advisory Committee, for an initial term of one year, to assist the Board of County Commissioners in compiling and identifying issues as they relate to the safety and wellbeing of senior citizens in Collier County. Item #16K11 11/14/2017 2017-221 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17B 11/14/2017 2017-222 Declaring the acquisition of the assets of the Florida Governmental Utility Authority serving the Golden Gate community in Collier County, Florida, by the Collier County Water-Sewer District, and implementation of county 11/14/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 31 rates is in the public interest; to establish rates and charges; and to modify the service area of the Collier County Water-Sewer District. Item #9B 2017-223 Approving the 2017 combined Annual Update and Inventory Report on 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 adopt a Resolution that updates the 5- year Capital Improvement Schedules. (PL-20170000596/CPSP-2017-1) Item #9C 11/14/2017 2017-224 Memorializing a Joint Participation Agreement with Florida Department of Transportation (Financial Management No. 433173-2-58-01) in which Collier County would receive reimbursement up to the amount of $200,000 for the construction and construction engineering and inspection of landscape and irrigation improvements on State Road 84 (Davis Boulevard) from Whitten Drive to Santa Barbara Boulevard;; to authorize all necessary budget amendments; and to approve the final plans (Project No. 60193) Item #16A20 12/12/2017 2017-225 Memorializing the Board’s action on a Landscape Maintenance and Installation Agreement with the Florida Department of Transportation (FDOT) for State Road 84 (Davis Boulevard) from Whitten Drive to Santa Barbara Boulevard(Project Number 60193.1, F.P.I.D. 433173-2-58-01) Item #16A21 12/12/2017 2017-226 Memorializing the Board of County Commissioners’ affirmative vote to execute a State-Funded Grant Agreement (FPN 441508-1-34-01) with the Florida Department of Transportation to receive reimbursement up to $500,000 for the design of the Goodland Drive Rehabilitation and to adopt a Resolution the Agreement (Project No. 60200). Item #16A22 12/12/2017 2017-227 Amending Resolution 2009-302 and Resolution 2014-237, relating to the Stewardship Sending Area with a designation as “BCI/BCP/SI SSA 13”; approving the extension of certain dates to December 15, 2020, in the Stewardship Sending Area credit agreement for BCI/BCP/SI SSA 13 and the Escrow agreement for BCI/BCP/SI SSA 13. Item #16A27 12/12/2017 2017-228 Memorializing the Board’s approval of a Transportation Post Project Maintenance Agreement with the Florida Department of Transportation (FDOT), for the maintenance of the modifications to the existing direction left-turn median openings for the northbound and southbound directions on 12/12/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 32 Airport-Pulling Road at the Calusa Ave and Great Blue Drive intersection, upon completion of the FDOT improvements project, Financial Project No. 433416-1-52-01. Item #16A30 2017-229 Final acceptance of the private roadway and drainage improvements for the final plat of Heritage Bay Commons, Application Number AR-5877 with the roadway improvements being maintained by Collier County, and acceptance of the plat dedications. Item #16A32 12/12/2017 2017-230 Removing uncollectible accounts receivable and their respective balances from the financial records of Collier County Public Utilities Department in the amount of $10,493.16. Item #16C4 12/12/2017 2017-231 Authorizing the removal of aged accounts receivable in the amount of $151,037.56, considered uncollectible or should otherwise be removed from the financial records of the Collier County Public Library in accordance with Resolution No. 2006-252. Item #16D1 12/12/2017 2017-232 Authorizing submittal of Federal Transit Administration (FTA) Section 5310, 5311, and 5339 Rural FY2018/2019 grant applications and applicable documents to the Florida Department of Transportation (FDOT) to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,115,848 with a Federal share of $1,314,678.40, State share of $145,584.80, and Local match of $655,584.80.) Item #16D11 12/12/2017 2017-233 Authorizing submittal of Federal Transit Administration (FTA) Section 5310, 5311, and 5339 Rural FY2018/2019 grant applications and applicable documents to the Florida Department of Transportation (FDOT) to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,115,848 with a Federal share of $1,314,678.40, State share of $145,584.80, and Local match of $655,584.80.) Item #16D11 12/12/20117 2017-234 Authorizing submittal of Federal Transit Administration (FTA) Section 5310, 5311, and 5339 Rural FY2018/2019 grant applications and applicable documents to the Florida Department of Transportation (FDOT) to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,115,848 with a Federal share of $1,314,678.40, State share of $145,584.80, and Local match of $655,584.80.) 12/12/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 33 Item #16D11 2017-235 Approving the Collier County Consolidated Annual Performance and Evaluation Report (CAPER) for U.S. Department of Housing and Urban Development (HUD) for Community Development Block Grant (CDBG), HOME Investment Partnership (HOME), and Emergency Solutions Grant (ESG) for Fiscal Year 2016-2017 as required; approve the CAPER Resolution; and authorize the Chairman to certify the CAPER for submission to HUD. Item #16D18 12/12/2017 2017-236 Removing of uncollectible accounts receivables in the amount of $887.33 from the financial records of the Human Resources Division in accordance with Resolution No. 2006-252 and authorize the Chairman to execute the attached Resolution. Item #16E2 12/12/2017 2017-237 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F2 12/12/20117 2017-238 Authorizing the execution and delivery of an interlocal agreement providing for Collier County’s membership in the Florida Utility Debt Securitization Authority (FUDSA). Item #16F5 12/12/2017 2017-239 The Board of County Commissioners, acting as the Airport Authority, adopts the attached Resolution approving the proposed rate schedules for the Everglades Airpark, Immokalee Regional Airport and Marco Island Executive Airport for 2018. Item #16G2 12/12/2017 2017-240 Authorizing a temporary reduction or suspension of the hangar rent for hangars at the Marco Island Executive Airport partially or completely damaged by Hurricane Irma. Item #16G3 12/12/2017 2017-241 Adopting a Government-to-Government Tribal Communication Policy Pertaining to Tribal Governments located in Collier County, Florida. Item #16H1 12/12/2017 2017-242 Reappointing Reginald Buxton (Business & Industry), Walter Jaskiewicz (Coast Guard Auxiliary), and Chief James Cunningham (Fire & EMS Chiefs Association) to the Collier County Citizen’s Corp. with all terms expiring on 12/12/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 34 November 5, 2021. Item #16K8 2017-243 Establishing the Cassena Road Municipal Services Benefit Unit (MSBU) to provide Collier County potable water connections, authorize the use of the uniform method of collection for collecting non-ad valorem assessments to fund the MSBU, and approve an Interlocal Agreement with the Property Appraiser and Tax Collector to facilitate such collections. Item #17G 12/12/2017 2017-244 Petition VAC-PL20170000727 to disclaim, renounce and vacate the County and the Public interest in the 20 foot Utility Easement recorded in Official Record Book 2699, Page 2204 of the Public Records of Collier County, Florida. The subject property is located on the south side of Livingston Woods Lane, north of the intersection of Pine Ridge Road and Whippoorwill Lane, in Section 7, Township 49 South, Range 26 East, Collier County, Florida; and to accept a replacement county utility easement. Item #17H 12/12/2017 2017-245 Petition VAC-PL20170003165, to disclaim, renounce and vacate the county and the public interest in the utility easement as described in Official Record Book 1148, Page 230 of the Public Records of Collier County, Florida. The subject property is located north of Fiddler’s Creek Parkway, approximately two-thirds of a mile east of Collier Boulevard, in Section 15, Township 51 South, Range 26 East, Collier County, Florida. Item #17I 12/12/2017 2017-246 Petition VAC-PL20170002642 to vacate a portion of the 25-foot drainage easement located on Lot 15, Nature Pointe, as recorded in Plat Book 20, Pages 20 through 22, of the public records of Collier County, Florida. The subject property is located on the west side of Gordon River Lane, on the east side of the Golden Gate Canal, in Section 35, Township 49 South, Range 25 East, Collier County, Florida. Item #17J 12/12/2017 2017-247 Petition VAC-PL20170002997 to disclaim, renounce and vacate the County and the public interest in the Raw Water Well Easement, located in Tract F of Heritage Bay Vistas Subdivision, Plat Book 50, Page 33 of the Public Records of Collier County, Florida. The subject property is located on the north side of Bellaire Bay Drive, approximately one third mile east of the Immokalee Road and Collier Boulevard intersection, in Section 23, Township 48 South, Range 26 East, Collier County, Florida, and to accept a replacement utility easement. 12/12/2017 2017 RESOLUTIONS RESO. # DESCRIPTION DATE Page 35 Item #17K 2017-248 Designating the Visitor Center, a former hunting lodge, as a historically significant structure. The subject structure is known as the Pepper Ranch Visitor Center within the greater Pepper Ranch preserve area of 2,512+ acres and is located south of Trafford Oaks Road in Immokalee in Sections 26 and 35, Township 46 South, Range 28 East, Collier County, Florida [HD-PL20160000438]. Item #17N 12/12/2017 2017-249 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17P 12/12/2017 2017-250 Petition PL20160002360/CP-2016-3 within the 2016 Cycle 3 of Growth Management Plan Amendments for transmittal to the Florida Department of Economic Opportunity for review and Comments response for an amendment specific to the Goodlette/Pine Ridge Commercial Infill Subdistrict at the northeast corner of Pine Ridge Road and Goodlette-Frank Road. (Transmittal Hearing) Item #9A 12/12/2017 2017-251 Approving targeted reductions in the Collier County Growth Management Department Development Services Fee Schedule related to application and plan review fees in the event of a Board of County Commissioners (Board) – declared disaster, and apply targeted reductions retroactively to the fees identified in the petition related to the Lee Williams fire presented to the Board at the October 10, 2017 Meeting under Item #11G and to homeowners impacted by Hurricane Irma. Item #11B 12/12/2017