Loading...
2018 Resolutions2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 1 2018-01 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Carrara at Talis Park, Application Number PL20140000712; and authorizing the release of the maintenance security. Item #16A4 01/09/2018 2018-02 Declaring a public purpose for Collier County EMS Division to accept unsolicited donations from members of the public provided in appreciation for County EMS services. Item #16E4 01/09/2018 2018-03 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F2 01/09/2018 2018-04 Declaring a vacancy on the Animal Services Advisory Board. Item #16K3 01/09/2018 2018-05 Re-appointing Clay C. Brooker, Chris Mitchell and James E. Boughton to 4-year terms expiring December 14, 2021 to the Development Services Advisory Committee. Item #16K4 01/09/2018 2018-06 Re-appointing Ernest Bretzmann and appointing Cecilia Zenti to 3-year terms expiring December 31, 2020 to the Golden Gate Community Center Advisory Board. Item #16K5 01/09/2018 2018-07 Appointing Harry Wilson to fill the remainder of a vacant term expiring March 3, 2021 to the Radio Road Beautification Advisory Committee. Item #16K6 01/09/2018 2018-08 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17A 01/09/2018 2018-09 Supporting Congressman Francis Rooney’s efforts to extend the current moratorium on offshore drilling in the Eastern Gulf of Mexico. Item #10C 01/09/2018 2018-10 Final acceptance of private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Winding Cypress Phase One, Application Number PL20140001143; and authorize the release of the maintenance security. 01/23/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 2 Item #16A7 2018-11 Amending Resolution 2010-29, as amended, relating to the Stewardship Sending Area with a designation as “SUNNILAND FAMILY SSA 12”; approving the extension of certain dates to February 9, 2023 in the Stewardship Sending Area Credit agreement for SUNNILAND FAMILY SSA 12 and the Escrow agreement for SUNNILAND FAMILY SSA 12. Item #16A9 01/23/2018 2018-12 Authorizing the Chairperson to execute Deed Certificates for the sale of burial plots at Lake Trafford Memorial Gardens Cemetery during the 2018 calendar year, on behalf of the County Manager. Item #16C1 01/23/2018 2018-13 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F4 01/23/2018 2018-14 Re-appointing Stewart Miller (Real Estate Category) with term expiring on October 1, 2020 to the Historic/Archaeological Preservation Board. Item #16K1 01/23/2018 2018-15 Re-appointing David Saletko and McMurdo Smith both with terms expiring December 31, 2021 to the Parks and Recreation Advisory Board. Item #16K2 01/23/2018 2018-16 Re-appointing Gerald Lefebvre, Ronald J. Doino, Jr. and Robert Kauffman with terms expiring February 14, 2021 to the Collier County Code Enforcement Board, and reclassify an alternate member as a regular member. Item #16K3 01/23/2018 2018-17 Appointing Robert H. Chalhoub with term expiring December 31, 2019 to the Emergency Medical Authority. Item #16K4 01/23/2018 2018-18 Re-appointing Patricia Sherry and Appointing Gary Bromley to Conservation Collier Land Acquisition Advisory Committee. Item #16K5 01/23/2018 2018-19 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17C 01/23/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 3 2018-20 CWS 2018-01 Authorizing the issuance of the Collier County Water-Sewer District Water and Sewer Revenue Bond, Series 2018 in an amount not to exceed $43,000,000 to fund the acquisition of the Golden Gate System from the Florida Governmental Utility Authority; accepting the proposal of STI Institutional & Government, Inc. to purchase such Series 2018 Bond; delegating certain authority to the Board Chairman and other appropriate officers of the County for the execution and delivery of the Series 2018 Bond and related documents; and authorize all necessary budget amendments. Item #11H 01/23/2018 2018-21 Appointing Sheryl Soukup to the Affordable Housing Advisory Committee. Item #12B 01/23/2018 2018-22 Amending Exhibit "A" to Resolution No. 2013-239, the list of Speed Limits on County Maintained Roads, to re-establish the speed limit on Golden Gate Boulevard (CR 876) from 2nd Street (NE/SE) east to 20th Street (NE/SE) from thirty-five (35) miles per hour to forty-five (45) miles per hour due to the completion of construction of "Design-Build Golden Gate Boulevard 4-Lane, East of Wilson Boulevard Improvements" (Project #60040) Item #16A7 02/13/2018 2018-23 Superseding Resolution No. 2014-90, amending and expanding the Collier County Museums Fee Policy; approve a Standard Museums Rental Agreement; and grant the County Manager or designee authority to execute rental agreements for Museum facilities. Item #16D12 2/13/2018 2018-24 Appointing Michael L. Gordon with term expiring on April 13, 2020 to the Animal Services Advisory Board. Item #16K4 02/13/2018 2018-25 A Resolution of the Board of Zoning Appeals of Collier County, Florida providing for the establishment of a Conditional Use to allow enclosed mini- self storage warehousing within a General Commercial (C-4) Zoning District within the Rural Fringe Mixed Use Overlay-Receiving Lands pursuant to Section 2.03.03.D.1.c.24 of the Collier County Land Development Code. The subject property is located on the north side of Tamiami Trail East, approximately 500 feet west of Trinity Place, in Section 17, Township 51 South, Range 27 East, Collier County, Florida. (PL201600001875) Item #17A 02/13/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 4 2018-26 Approving the Stormwater Utility rate study, that establishes a stormwater rate structure, billing methodology, level of service, rate study methodology for implementing a stormwater utility for Collier County, and approve a resolution to use the uniform method of collecting non-ad valorem special assessments levied within the unincorporated area of Collier County. Item #9B 02/13/2018 2018-27 Amending Resolution 2009-58, as amended by Resolution 2014-37, as amended by Resolution 2015-40, relating to the Stewardship Sending Area with a designation as “BCI/BCP SSA 10”; approving the extension of certain dates to March 10, 2021 in the Stewardship Sending Area credit agreement for BCI/BCP SSA 10, the Escrow agreement and accept the amended notice of restrictions for BCI/BCP SSA 10. Item #16A10 02/27/2018 2018-28 Re-affirming authorizing the closing of the acquisition of Real and Personal Property constituting the Golden Gate City System owned by the Florida Governmental Utility Authority by Collier County Water Sewer District. Item #16C6 02/27/2018 2018-29 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F4 02/27/2018 2018-30 Appointing Julian Morgan to fill the remainder of a vacant term expiring on April 4, 2020 to the Immokalee Local Redevelopment Advisory Board. Item #16K1 02/27/2018 2018-31 Appointing Bernardo Barnhart (Business Category) to fill the remainder of a vacant term expiring September 23, 2020 to the Immokalee Beautification MSTU Advisory Committee. Item #16K2 02/27/2018 2018-32 Appointing Ryan White (Engineer Category) to a 3-year term expiring February 14, 2021 to the Collier County Code Enforcement Board. Item #16K3 02/27/2018 2018-33 Appointing Jeffrey S. Curl (Landscape Architect Category) to a 4-year term expiring December 14, 2021 to the Development Services Advisory Committee. Item #16K4 02/27/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 5 2018-34 Re-appointing Susan Calkins (Environmental/Conservation/Educational Category) to a 3-year term expiring February 11, 2021 to Conservation Collier Land Acquisition Advisory Committee. Item #16K5 02/27/2018 2018-35 Re-appointing Robert P. Meister, III (Contractor, City of Naples Category) to a 3-year term expiring February 28, 2021 to the Contractors Licensing Board. Item #16K6 02/27/2018 2018-36 Re-appointing Helen Carella (MSTU Resident Category) to a 4-year term expiring March 3, 2022 to the Radio Road Beautification Advisory Committee. Item #16K7 02/27/2018 2018-37 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17B 02/27/2018 2018-38 Authorizing staff to begin implementation of the Community Housing Plan (CHP) by taking necessary actions to pursue the Board of County Commissioners (Board) adoption of a policy to advocate for full funding of the State Housing Trust Fund and other housing funding. Item #11A (#3) 02/27/2018 2018-39 Authorizing staff to begin implementation of the Community Housing Plan (CHP) by taking necessary actions to pursue the Board of County Commissioners (Board) adoption of a policy to consider housing affordability in all future public land acquisitions Item #11A (#4) 02/27/2018 2018-40 Authorizing staff to begin implementation of the Community Housing Plan (CHP) by taking necessary actions to pursue the Board of County Commissioners (Board) adoption of an Amendment to the expedited review/fast tracking procedures; and provide direction to Growth Management Department (GMD) to advertise and initiate ordinance, Land Development Code, and Growth Management Plan Amendments. Item #11A (#6) 02/27/2018 2018-41 Directing staff and the CCLAAC regarding the use of program criteria associated with the Conservation Collier acquisition selection process in the current Ninth Acquisition Cycle, future potential cycles, and regarding the Conservation Collier Ordinance, Ord. 2002-63, as amended. Item #11B 02/27/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 6 2018-42 Appointing Charles Hartman (District 1), Murray Hendel (District 2), Joel Kessler (District 3), Thomas Allen Lansen (District 4), Jacquelyn Pierce (At Large), Litha Berger (At Large), Larry Magel (At Large), Victoria A. Tracy (At Large); with District 5 still open to the Senior Advisory Committee. Item #12A 02/27/2018 2018-43 Appointing James R. Gibson, Jr. (District 1), Michael Dalby (District 2), Larry Magel (District 4), Lauren Melo (District 5), Michael Lyster (At Large) and Gerald Godshaw (At Large); with District 3 still open to the County Government Productivity Committee. Item #12B 02/27/2018 2018-44 Repealing all previous resolutions establishing and amending parts of the Collier County Parks and Recreation Division Facilities and Outdoor Areas License and Fee Policy and establish standard rates for recreational and commercial boat dock rental fees, increase Pickleball membership fees, and modify fees for the Golden Gate Community Center. Item #16D1 03/13/2018 2018-45 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F4 03/13/2018 2018-46 Changing the boundaries of certain voting precincts. Item #16J1 03/13/2018 2018-47 Appointing Timothy Jon Smith, Jr. to the remainder of Ron Gilbert’s term expiring December 31, 2018, to the Ochopee Fire Control District Advisory Committee. Item #16K1 03/13/2018 2018-48 Appointing David Wolff to a term expiring on March 13, 2022, to the Health Facilities Authority. Item #16K2 03/13/2018 2018-49 Appointing Nicolas Fabregas (Commercial/Business) w/term expiring on March 31, 2022, Richard Swider (Residential), Peter Griffith (Residential) and re-appointing Susan O’Brien (Residential) both w/term expiring on March 31, 2019, to the Pelican Bay Services Division Board. Item #16K3 03/13/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 7 2018-50 Re-appointing Roy A. Wilson and Joseph Adams, terms expiring on March 13, 2022 to Haldeman Creek Dredging Maintenance Advisory Committee. Item #16K4 03/13/2018 2018-51 Re-appointing Barbara Minch Rosenberg and Alice J. Carlson to terms expiring on March 23, 2023, to the Educational Facilities Authority. Item #16K5 03/13/2018 2018-52 Renaming a portion of Esplanade Boulevard to Montelanico Loop. The subject street is approximately one third of a mile in length, located within the Esplanade Golf and Country Club of Naples, approximately one and a quarter mile north of Immokalee Road, in Section 15, Township 48 South, Range 26 East, Collier County, Florida. [SNR-PL20170002424] Item #17C 03/13/2018 2018-53 Adopting the FY 2019 Budget Policy. Item #11F 03/13/2018 2018-54 Accepting and assuming ownership and maintenance of the bridge at Logan Boulevard & Immokalee Road over the Cocohatchee Canal for the perpetual use by the public. Item #16A2 03/27/2018 2018-55 Declaring a public hearing to disclaim, renounce, and vacate the County and the Public interest in that roadway easement recorded in OR Book 2355, Page 2715 of the Public Records of Collier County, Florida. The subject property is located on the east side of County Barn Road, approximately a quarter mile south of Davis Boulevard in Section 8 Township 50 South, Range 26 East, Collier County, Florida. Item #16A4 03/27/2018 2018-56 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Bristol Pines, Phase II Application Number AR-8835 and authorize the release of the maintenance security. Item #16A5 03/27/2018 2018-57 Authorizing the removal of aged accounts receivable in the net amount of $6,440.93 considered uncollectible from the financial records of various Growth Management Department fund centers in accordance with Resolution 2006-252. Item #16A13 03/27/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 8 2018-58 Implementing lien compliance and a collection procedure for all housing programs administered by Community and Human Services Division (CHS) Item #16D3 03/27/2018 2018-59 A Resolution providing after-the-fact approval for submittal of the FY18-19 Shirley Conroy Rural Area Capital Equipment Support Grant in the amount of $83,493 to the Florida Commission for Transportation Disadvantaged (FCTD) for the procurement of one Ford Cutaway Transit Vehicle. Item #16D6 03/27/2018 2018-60 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F1 03/27/2018 2018-61 Reappointing Estil Null, Yvar Pierre and Patricia Anne Goodnight, all with terms expiring on April 4, 2021, to the Immokalee Local Redevelopment Advisory Board. Item #16K4 03/27/2018 2018-62 Appointing Austin J. Bell, to fill a currently vacant term that will expire on October 1, 2019, to the Historic/Archaeological Preservation Board. Item #16K5 03/27/2018 2018-63 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17C 03/27/2018 2018-64 D.O.A 2018-01 Affirming the decision of the Collier County Planning Commission and approve a Resolution amending Development Order 88-02, as amended, the City Gate Commerce Park Development of Regional Impact, providing for Section One: amendments restoring language from original Development Order 88-02 and provide traffic conversions, without increasing the overall buildout traffic; amendment to regulations pertaining to vegetation and wildlife/wetlands to remove the 2.47 acre wetland “preserve” requirement; amendment to remove phasing schedule and obsolete development restrictions; amendment to master development plan; extension of termination date; and amendment to allow for biennial reporting; Section Two: findings of fact including revised legal description and correction of acreage; Section Three: conclusions of law; Section Four: effect of previously issued development order, transmittal to the Department of Economic Opportunity and providing an effective date [PL20170002634] Item #9A 03/27/2018 2018-65 Local Agency Program Supplemental Agreement with the Florida 04/10/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 9 Department of Transportation (FDOT) whereby Collier County will be reimbursed up to $1,402,763 for construction and construction engineering inspection services for intersection improvements on Pine Ridge Road at Airport Road and Logan Boulevard, and authorize any budget amendments. Item #16A19 2018-66 Appointing Ronald Kezeske to a two-year term expiring February 27, 2020 to the County Government Productivity Committee. Item #16K7 04/10/2018 2018-67 Appointing Daniel Dopko to fill the remainder of a vacant term expiring March 3, 2020 to the Radio Road Beautification Advisory Committee. Item #16K8 04/10/2018 2018-68 Re-appointing Marianne Fanning and Richard Barry to four-year terms expiring April 21, 2022 to the Forest Lakes Roadway & Drainage Advisory Committee. Item #16K9 04/10/2018 2018-69 Appointing Sarah Baeckler (representing the Humane Society) to fill the remainder of a currently vacant term that will expire April 13, 2020; Appointing Daniel Rheaume (At-large category) to a four-year term expiring April 13, 2022 and Re-appointing Mary Baker (Pet Retail Category) to a four-year term expiring on April 13, 2022 Item #16K10 04/10/2018 2018-70 Re-appointing Edward “Ski” Olesky (owner/operator - Lake Trafford Marina) and Susan Becker (non-owner – operator) both to terms that will expire April 21, 2018 to the Tourist Development Council. Item #16K11 04/10/2018 2018-71 Amending the Stormwater Utility Initial Assessment Resolution relating to the provisions of the stormwater management system and improvements; estimating costs of the system and benefits; establishing the method of calculating the cost and collection of the stormwater utility fee; directing the preparation of the stormwater utility fee rolls; setting a public hearing for the adoption of the final rate resolution for the stormwater utility fee and directing the provision of notice and providing an effective date, in accordance with Section 403.0893, Florida Statutes, pertaining to stormwater programs. Item #9A 04/10/2018 2018-72 Recommendation to approve a resolution amending Ordinance No. 2004-66, as amended, that created an Administrative Code for Land Development, by 04/24/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 10 amending Chapter Two, Legislative Procedures, more specifically to amend Section B, Land Development Code Amendment - Privately Initiated Text Amendments, to modify application procedures for privately initiated land development code amendments; and providing an effective date. Item #16A1 2018-73 Recommendation to grant final acceptance of the private roadway and drainage improvements for the final plat of Orange Blossom Ranch Phase 1A, Application Number AR-7186 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A4 04/24/2018 2018-74 Recommendation to adopt a resolution approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F2 04/24/2018 2018-75 Appointing Gerard Shannon to the Contractors Licensing Board. Item #16K6 04/24/2018 2018-76 Re-appointing Harold Weeks and Richard Duggan to the Public Transit Advisory Committee. Item #16K7 04/24/2018 2018-77 Re-appointing Maurice Gutierrez and Michael Sherman to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item #16K8 04/24/2018 2018-78 Request by the Collier County Health Facilities Authority for approval of a resolution authorizing the Authority to issue revenue bonds for healthcare facilities at Moorings Park and Moorings Park at Grey Oaks. Item #16K9 04/24/2018 2018-79 Request by the Collier County Educational Facilities Authority for approval of a resolution authorizing the Authority to issue revenue bonds to be used to finance educational facilities for Ave Maria School of Law. Item #16K10 04/24/2018 2018-80 Recommendation to approve Petition VAC-PL20170001644 to disclaim, renounce and vacate the County and the public interest in the roadway easement recorded in OR Book 2355, Page 2715 of the Public Records of Collier County, Florida. The subject property is located on the east side of County Barn Road, approximately one-quarter mile south of Davis 04/24/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 11 Boulevard in Section 8, Township 50 South, Range 26 East, Collier County, Florida. Item #17C 2018-81 Recommendation to adopt a resolution approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17D 04/24/2018 2018-82 Recommendation to authorize staff to continue implementation of the Community Housing Plan (CHP) by performing the following: (1) direct the County Attorney to advertise an amendment to Chapter 74 of the Collier County Code of Laws and Ordinances related to Impact Fee Deferrals; (2) approve a resolution to supercede Resolution No. 07-203 which established an Affordable-Workforce Housing Trust Fund and establish a new Local Housing Trust Fund; (3) direct staff to initiate the process to establish the creation of a Community Land Trust; (4) direct staff to initiate a nexus study to determine appropriate linkage fees on new development of various types as well as the maximum feasible fees development can support in light of existing fees and other factors; (5) direct staff to develop an affordable housing plan including marketing, public relations, and communications. (Total Fiscal impact: $245,000 over two (2) years) (Cormac Giblin, Grants and Housing Development Manager; Community and Human Services Division) Item #11A 04/24/2018 2018-83 Granting final acceptance of the private roadway and drainage improvements for the final plat of Lakoya – Phase II, Application Number PL20130001254 with the roadway and drainage improvements being privately maintained, acceptance of the plat dedications, and authorizing the release of the maintenance security Item #16A9 05/08/2018 2018-84 Repealing all previous resolutions establishing the Collier County Parks and Recreation Policy and Procedures to authorize the sale and consumption of alcoholic beverages in Collier County Parks with a valid permit issued by the Parks and Recreation Division. Item #16D4 05/08/2018 2018-85 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F4 05/08/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 12 2018-86 Reappointing Sherwin H. Ritter to the Water and Wastewater Authority to a term expiring May 21, 2022. Item #16K2 05/08/2018 2018-87 A resolution to the Florida Forest Service to indicate support for the use of swamp buggies within the Picayune Strand State Forest and Wildlife Management Area during specified State of Florida hunting seasons and on designated roads. Item #10A 05/08/2018 2018-88 The submission of one capital improvement project to the South Florida Water Management District (SFWMD)/Big Cypress Basin Local Partnership Grants Program for FY2019. Item #16A8 05/22/2018 2018-89 Submittal of a grant application to the Florida Department of State Division of Historical Resources in the amount of $475,050 for structural stabilization and rehabilitation of the historic Roberts home at the Immokalee Pioneer Museum at Roberts Ranch with a required match of twenty-five (25%) percent Item#16D6 05/22/2018 2018-90 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F1 05/22/2018 2018-91 A Joint Participation Agreement Contract No. G0V81 with the Florida Department of Transportation for $51,045 for the purchase of a new refueling truck at the Immokalee Regional Airport. (Fiscal Impact: $51,045 FDOT, $64,955 County) Item #16G2 05/22/2018 2018-92 Appointing Dwight Oakley (Bayshore Business Owner) to a 3-year term expiring May 22, 2021 to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item #16K2 05/22/2018 2018-93 Re-appointing Michael J. Carr to a 4-year term expiring September 11, 2022 to the Housing Finance Authority. Item #16K2 05/22/2018 2018-94 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17A 05/22/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 13 2018-95 D.O.A 2018-02 Amending Development Order 84-3, as amended, for the Marco Shores/Fiddler’s Creek, development of regional impact, providing for Section One: amendments to the original Development Order 84-03 to retain the residential density of 6,000 units and to retain the maximum commercial development of 325,000 square feet of gross floor area for Fiddler’s Creek; and to increase the business development area from 33.62 acres to 55 acres and to make golf course optional; and to add a conversion of multi-family dwelling units to single family units; Section Two: amendment to master development plan to increase the residential development area from 1,226.89 to 1,280 acres; to re-designate 140 acres to residential development area and/or golf and/or lake area; to make golf courses optional and to allow golf course uses on the Estancia property and in section 29 in the parks development area; to add two new access points on US 41 and move the project entrance to the east; and to add residential including adult congregate living facilities east of Collier Boulevard in sections 15 and 22; Section Three: findings of fact including revised legal description and correction of acreage; Section Four: conclusions of law; Section Five: effect of previously issued Development Order, transmittal to the Department of Economic Opportunity and providing an effective date. The subject property consisting of 3,932 acres is located east of Collier Boulevard (CR 951) and south of Tamiami Trail East (US 41) in Sections 11, 13, 14, 15, 22, 23 and 24, Township 51 South, Range 26 East and Sections 18, 19 And 29, Township 51 South, Range 27 East, in Collier County, Florida. [PL20170002634] Item #9B 05/22/2018 2018-96 Re-appointing Commissioner Solis and Commissioner Saunders as regular members with Commissioners Fiala, Taylor and McDaniel as alternatives for a one-year period on the Value Adjustment Board (VAB). Item #10A 05/22/2018 2018-97 Final acceptance of the private roadway and drainage improvements for the final plat of Temple Citrus Grove, Application Number PL20140000514 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security Item #16A6 06/12/2018 2018-98 Authorizing the expenditure of County funds associated with the Safe and Healthy Children's Coalition Duck Race Fundraiser and Water Safety Festival sponsored by the Safe and Healthy Children's Coalition, a part of the non-profit NCH Foundation, to include cost for County lifeguards to staff the event and authorizing the waiver of the entrance fee to Sun-N-Fun Lagoon to all participants of the Great Duck Race of Naples and Water 06/12/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 14 Safety Festival Community and to make a finding that this expenditure substantially serves a public purpose. Item #16D7 2018-99 Directing the County Manager to take immediate action to make the minimum necessary repairs required to facilitate the transport of emergency service vehicles on Blue Sage Drive, authorize all necessary Budget Amendments, and move forward with a repayment process. Item #16D16 06/12/2018 2018-100 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F2 06/12/2018 2018-101 Appointing Brittany Patterson-Weber to the Conservation Collier Acquisition Advisory Committee. Item #16K1 06/12/2018 2018-102 Reappointing Terrance P. Jerulle and Richard E. Joslin, Jr. to the Contractors Licensing Board. Item #16K2 06/12/2018 2018-103 Appointing John Steven Rigsbee to fill the remainder of a vacant seat on the Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item #16K3 06/12/2018 2018-104 Collier Area Transit (CAT) Fare Study, associated recommendations and approve a fare modification on both the Fixed-Route and the Paratransit Transportation Systems. Item #11E 06/12/2018 2018-105 Supporting (1) the automation and remote monitoring of Collier County’s Stormwater structures and facilities, and (2) the development of a local stormwater management control system at the Emergency Operations Center, to be used for the joint management of the Collier County Stormwater System by the South Florida Water Management District/Big Cypress Basin and Collier County. Item #16A16 06/26/2018 2018-106 Superseding Resolution No. 2016-125, amending the Collier County Domestic Animal Services (DAS) Fee Policy. Item #16D7 06/26/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 15 2018-107 Authorizing submission of an after-the-fact grant request to the Florida Department of State, Division of Historic Resources for funding in the amount of $100,000 for architectural drawings, site development, and landscape plan of the Margood Harbor Park Historic Cottage site and the Resolution to authorize the submission of the grant application and designating currently budgeted funds for the required match. Item #16D12 06/26/2018 2018-108 the FY2018/19 Transportation Disadvantaged Trust Fund Trip/Equipment Grant Agreement with the Florida Commission for the Transportation Disadvantaged (CTD) in the amount of $764,438 with a local match of $84,938, authorize the Chairman to execute the Agreement and supporting Resolution, and authorize the required Budget Amendments. Item #16D16 06/26/2018 2018-109 First Amendment to the Urban County Cooperation Agreement with the City of Naples, authorize the chair to sign the approving resolution, and authorize staff to forward the supporting documentation to the U.S. Department of Housing and Urban Development (HUD) to comply with HUD’s Urban County Re- Qualification requirements. Item #16D17 06/26/2018 2018-110 Authorizing the removal of 7,573 ambulance service accounts from FY 2014 and their respective uncollectible accounts receivable balances which total $5,325,522.54, from the accounts receivable of Collier County Fund 490 (Emergency Medical Services) finding diligent efforts to collect have been exhausted and proved unsuccessful. Item #16E3 06/26/2018 2018-111 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item#16F1 06/26/2018 2018-112 Fixing September 6, 2018, 5:05 p.m., in the Third Floor Board Room, 3299 Tamiami Trail East, Naples, Florida, as the date, time and place for the Public Hearing for approving the Special Assessment (Non-Ad Valorem Assessment) to be levied against the properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. Item #16F2 06/26/2018 2018-113 Re-appointing Jennifer W. Williams and Appointing Kerry Dera, to the Black Affairs Advisory Board, both to terms expiring June 25, 2022. Item #16K6 06/26/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 16 2018-114 Approving amendments (appropriating carry forward, transfers and 06/26/2018 supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17B 06/26/2018 2018-115 Final acceptance of the private roadway and drainage improvements for the final plat of Black Bear Ridge Phase I, Application Number AR-6179 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A8 07/10/2018 2018-116 Final acceptance of the private roadway and drainage improvements for the final plat of Black Bear Ridge Phase II, Application Number AR-8381 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A9 07/10/2018 2018-117 Final acceptance of the private roadway and drainage improvements for the final plat of Black Bear Ridge Phase III, Application Number AR-9801 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A10 07/10/2018 2018-118 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Reflection Lakes at Naples – Phase 3A, Application Number 20120000147, and authorize the release of the maintenance security. Item #16A11 07/10/2018 2018-119 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Fiddler’s Creek Phase Four Unit Two, Application Number AR-8848; and authorize the release of the maintenance security. Item #16A12 07/10/2018 2018-120 Amending Exhibit "A" to Resolution No. 2013-239, the list of Speed Limits on County Maintained Roads, to change the speed limit within the designated sections of Golden Gate Boulevard, Piper Boulevard, Pine Ridge Road, Immokalee Road and Vanderbilt Drive. Item #16A19 07/10/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 17 2018-121 A Fiscal Year 2018-19 Local Program Administrative Support Grant award in the amount of $26,962 from the Florida Commission for the Transportation Disadvantaged (CTD); execute an agreement between the Community Transportation Coordinator (CTC) and the Collier Metropolitan Planning Organization (MPO), and authorize the necessary Budget Amendment. Item #16D10 07/10/2018 2018-122 A standard form Interlocal Agreement for use with local governments, independent fire districts and other first responder agencies for re-fueling during wildfires or extended fire response without further Board action. Item #16E1 07/10/2018 2018-123 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F5 07/10/2018 2018-124 Appointing Dawn Whelan (RSVP Category) to the remainder of a vacant term expiring November 5, 2021 to the Collier County Citizen Corps. Item #16K1 07/10/2018 2018-125 Appointing Harriet L Lancaster (District 2) to fill the remainder of a vacant term expiring April 19, 2019 to the Senior Advisory Committee. Item #16K2 07/10/2018 2018-126 Re-appointing Matthew H. Nolton (General Contractor Category) to the 3- year term expiring June 30, 2021 to the Contractors Licensing Board. Item #16K3 07/10/2018 2018-127 Staff-proposed Petition for Growth Management Plan Amendments to the Future Land Use Element, the Golden Gate Area Master Plan, Housing Element and the Immokalee Area Master Plan, Providing for Changes to Affordable Housing Density Bonuses Available by the Density Rating System as Authorized or Directed by the Board of County Commissioners, on February 27, 2018, Item No. 11.A., for Transmittal to the Florida Department of Economic Opportunity for Review and Comments Response. (Transmittal Hearing) (PL20180001205/CPSP-2018-4) Item #17C 07/10/2018 2018-128 Amending the Water-Sewer District Utilities Standards Manual for critical infrastructure resiliency and other improvements. Item #17D 07/10/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 18 2018-129 Amending Schedules One, Two, Three, Four, and Five 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, with effective dates of October 1, 2018, October 1, 2019, and October 1, 2020 Item #17F 07/10/2018 2018-130 Adjusting the Collier County Water-Sewer District Bulk Potable Services Water rates within the Hammock Bay Service Area, as authorized by the Potable Water Bulk Services Agreement, with effectives dates of October 1, 2018, October 1, 2019, and October 1, 2020. Item #17F 07/10/2018 2018-131 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17J 07/10/2018 2018-132 Opposing the infrastructure design, construction and diversion of stormwater from Bonita Springs/Lee County until a cooperative and coordinated review of all proposals related to the diversion is completed with Collier County, including full public outreach, and authorize the Chairman to sign a letter to the South Florida Water Management District outlining the Board of County Commissioners’ position on this issue. Item #10A 07/10/2018 2018-133 Establishing Proposed Millage Rates as the Maximum Property Tax Rates to be levied in FY 2018/19 and Reaffirm the Advertised Public Hearing dates in September 2018, for the Budget approval process. Item #11A 07/10/2018 2018-134 Collier County FY2018-2019 One-Year Action Plan for U.S. Department of Housing & Urban Development (HUD) for Community Development Block Grant (CDBG), HOME Investment Partnerships (HOME), and Emergency Solutions Grant (ESG) Programs, including the reprogramming of funds from previous years and estimated program income; approve the Resolution, HUD Certifications, and SF 424 Application for Federal Assistance; and authorize transmittal to HUD. Item #11F 07/10/2018 2018-135 Repealing all previous resolutions establishing and amending parts of the Collier County Parks and Recreation Division Facilities and Outdoor Areas License and Fee Policy and establish standard rates for the new Eagle Lakes Aquatic Center, update team league seasonal fees, include a daily fee for certain commercial entities making deliveries at beach park facilities, and to 07/10/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 19 include offsite preservation fees for Conservation Collier. Item #11M 2018-136 Approving the Special Assessment Roll and Levying the Special Assessment against the Benefited Properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. 09/06/2018 2018-137 Adopting the Tentative Millage Rates 09/06/2018 2018-138 Adopting the Amended Tentative Budget 09/06/2018 2018-139 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Fiddler’s Creek Phase Five Aviamar, Unit One, Application Number AR-6552; and authorize the release of the maintenance security. Item #16A13 09/11/2018 2018-140 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Viansa at Talis Park, Application Number 20150001986, and authorize the release of the maintenance security. Item #16A14 09/11/2018 2018-141 Recommendation to approve a Resolution supporting the County’s applications to Florida Department of Environmental Protection for Long Range Budget Plan Requests for Beach Renourishment Projects for Fiscal Year 2019/2020. This action maintains the County's eligibility for State Cost Share Funding for future renourishment projects. Item #16A28 09/11/2018 2018-142 Recommendation to approve a Resolution authorizing and approving a Release, Assignment, and Assumption of Agreement Authorizing Affordable Housing Density Bonus and Imposing Covenants and Restrictions on Real Property with the transferor, Tuscan Isle Community, Ltd., for property located within the Saddlebrook PUD. Item #16D11 09/11/2018 2018-143 Recommendation to approve and authorize the removal of uncollectible receivables in the amount of $12,250.35 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 09/11/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 20 2018-144 Recommendation to adopt a resolution approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY2017-18 Adopted Budget. Item #16F8 09/11/2018 2018-145 Appointing Carlos Alvarez to the Collier County Citizen Corp. Item #16K5 09/11/2018 2018-146 Re-appointing Kathleen K. Elrod to the Code Enforcement Board. Item #16K6 09/11/2018 2018-147 Recommendation to approve Petition VAC-PL20170004446 to disclaim, renounce and vacate the conservation easement described in O.R. Book 3635, Page 3683 of the Public Records of Collier County, Florida. The subject property is located on the south side of Livingston Woods Lane, just north of the Pine Ridge Road and Whippoorwill Lane intersection, in Section 7, Township 49 South, Range 26 East, Collier County, Florida. Item #17A 09/11/2018 2018-148 Recommendation to approve Petition VAC-PL20180001141, to disclaim, renounce and vacate the County and the public interest in the 10-foot drainage easement on the north side of the property and a portion of the 15- foot drainage easement on the south side of the property, on Lot 35, Collier County Production Park Phase 1-B, as recorded in Plat Book 15, Pages 7-8 of the public records of Collier County, Florida, located on the west side of Livingston Road, just south of Exchange Avenue in Section 36, Township 49 South, Range 25 East, Collier County, Florida. Item #17B 09/11/2018 2018-149 Recommendation to adopt resolutions approving the 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 $26,219,500. Item #17D (District I) 09/11/2018 2018-150 Recommendation to adopt resolutions approving the 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 09/11/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 21 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 $26,219,500. Item #17D (District II) 2018-151 Recommendation to adopt a resolution approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2017-18 Adopted Budget. Item #17E 09/11/2018 2018-152 Recommendation to adopt a Resolution expanding the Collier County Water-Sewer District’s Service Area to coincide with the unincorporated area permitted by Chapter 2003-353, Laws of Florida. Item #17F 09/11/2018 2018-153 Recommendation to adopt a Resolution of the Board of Zoning Appeals of Collier County, Florida, granting a parking exemption, to allow off-site parking on a contiguous lot zoned Residential Single Family (RSF-4) and repeal Resolution No. 09-152, relating to a prior parking exemption. The subject property is located between Rosemary Lane and Ridge Street, in Section 22, Township 49 South, Range 25 East in Collier County, Florida. (PL20170002684) Item #8A 09/11/2018 2018-154 Recommendation to adopt the Annual Assessment Resolution (1) updating the capital cost and assessments, and (2) adopting the Non-Ad Valorem Assessment Roll for the Cassena Road Potable Water Municipal Services Benefit Unit (MSBU) which will provide for connections to the County’s potable water service to the affected properties. Item #9D 09/11/2018 2018-155 Recommendation to approve a Resolution amending and supplementing Resolution 2017-141 in certain respects, which Resolution 2017-141 authorized the issuance by Collier County of Tourist Development Tax Revenue Bonds from time to time; Authorizing the issuance of not exceeding $70,000,000 aggregate principal amount of Collier County, Florida Tourist Development Tax Revenue Bonds, Series 2018 in order to finance costs of the development, acquisition, construction and equipping of a regional tournament caliber amateur sports complex; making certain covenants and agreements with respect to said bonds; authorizing the awarding of said bonds pursuant to a public bid; delegating certain authority 09/11/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 22 to the County Manager for the award of the bonds and the approval of the terms and details of said bonds; authorizing the publication of a Notice of Sale for the bonds or a summary thereof; authorizing the distribution of a preliminary official statement; appointing the paying agent and registrar for said bonds; establishing a book-entry system of registration for the bonds; authorizing the execution and delivery of a continuing disclosure certificate; and providing for an effective date. Item #11A 2018-156 A Resolution to Amend the Tentative Budgets Item #2D 09/20/2018 2018-157 A Resolution Setting Millage Rates. Note: A separate motion is required for the Dependent District millage rates; and a separate motion is required for the remaining millage rates. Item #2F 09/20/2018 2018-158 A Resolution to Adopt 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 #2G 09/20/2018 2018-159 Memorializing a Local Area Program (LAP) Agreement with the Florida Department of Transportation (FDOT) in which Collier County would receive reimbursement up to the amount of $451,560 for the purpose of retiming signalized intersections at multiple locations on Airport Road, Pine Ridge Road, Vanderbilt Beach Road and Livingston Road Item #16A1 09/25/2018 2018-160 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Coquina at Maple Ridge Phase 1 Application Number 20140000068. Item #16A4 09/25/2018 2018-161 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Mandalay Place, Application Number 20130001582. Item #16A5 09/25/2018 2018-162 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 FY19. This resolution adopts the rates that fund the FY19 budget for solid waste collection and disposal and increases the rate to a total of 4.1 percent; 2.1 percent in accordance with the 09/25/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 23 consumer price index and 2 percent for hurricane recovery reserve. Item #16C6 2018-163 Approving technical revisions to the Collier County State Housing Initiatives Partnership (SHIP) Local Housing Assistance Plan (LHAP) for Fiscal Years 2016-2017, 2017-2018, and 2018-2019 revising the Demolition and Replacement of Site Built Mobile/Manufactured Housing strategy, by (1) clarifying that relocation expenses will be considered a grant and excluded from the maximum mortgage amount for four existing strategies, and (2) providing for an exception to the State regulation on a twenty (20%) percent maximum annual allocation for mobile/manufactured homes thereby increasing the maximum SHIP loan amount to $150,000 with a cap of $75,000 for the mobile/manufactured unit and a maximum of $75,000 for infrastructure and site related improvements per owner-occupied lot. Item #16D10 09/25/2018 2018-164 Adopting the Pay and Classification Plans for the County Manager’s Agency and County Attorney’s Office effective October 1, 2018; 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, 2018 forward, using the existing point- factor job evaluation system. Item #16E5 09/25/2018 2018-165 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY2017-18 Adopted Budget. Item #16F5 09/25/2018 2018-166 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY2018-19 Adopted Budget. Item #16A6 09/25/2018 2018-167 Reappointing Karen Homiak, to a term expiring on October 1, 2022, to the Collier County Planning Commission Item #16K2 09/25/2018 2018-168 Adopting a revised policy of authorizing gain time for County prisoners pursuant to Section 951.21, Florida Statutes. Item #17D 09/25/2018 2018-169 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17E 09/25/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 24 2018-170 A Resolution of the Board of Zoning Appeals of Collier County, Florida, relating to a variance request from Section 4.02.01.A of the Collier County Land Development Code, to reduce the minimum side yard setback from 30 feet to 8.6 feet for an accessory garage/shed structure on property in the Estates (E) zoning district located at 4190 3rd Avenue NW in Section 3, Township 49 South, Range 26 East, Collier County, Florida. [PL20180001342] Item #8A 09/25/2018 2018-171 A Florida Emergency Medical Services County Grant Application, Request for Grant Fund Distribution Form and Resolution for the funding of Training and Medical/Rescue Equipment in the amount of $63,545 and to authorize the necessary Budget Amendment. Item #16E5 10/09/2018 2018-172 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2017-18 Adopted Budget. Item #16F2 10/09/2018 2018-173 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F3 10/09/2018 2018-174 Execution of Joint Participation Agreement Contract No. G0E50 Supplement One with the Florida Department of Transportation for construction of a new terminal facility with associated entrance, parking, and related safety improvements at the Marco Island Executive Airport. Item #16G1 10/09/2018 2018-175 Appointing Norma R. Lees-Davis and re-appointing Ronald J. Jefferson to 4-year terms expiring October 6, 2022 to the Golden Gate Beautification Advisory Committee. Item #16K1 10/09/2018 2018-176 Re-appointing Barry Gerenstein to a 4-year term expiring November 5, 2022 to the Collier County Citizen Corps. Item #16K2 10/09/2018 2018-177 Re-appointing Elaine Reed and Eugene V. Erjavec, Jr. to 3-year terms expiring October 1, 2021 to the Historic/Archaeological Preservation Board. Item #16K3 10/09/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 25 2018-178 Re-appointing Kathleen Dammert to a 4-year term expiring October 1, 2022 to the Lely Golf Estates Beautification Advisory Committee. Item #16K4 10/09/2018 2018-179 Re-appointing Annette Kniola to a 4-year term expiring October 13, 2022 to the Golden Gate Estates Land Trust Committee. Item #16K5 10/09/2018 2018-180 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17A 10/09/2018 2018-181 Declaring a public hearing to consider vacating the County and the public interest in a 70’ x 439’ portion of the right-of-way known as Recreation Lane, as recorded in Road Book 3, Page 26 of the Public Records of Collier County, Florida, located approximately one third of a mile east of Santa Barbara Boulevard, in Section 33, Township 49 South, Range 26 East, Collier County, Florida. (VAC-PL20180001007) Item #16A1 10/23/2018 2018-182 Final acceptance of the roadway and drainage improvements for the final plat of Sienna Reserve, Application Number PL20130002033, authorizing the release of the maintenance security, and acceptance of the plat dedications. Item #16A7 10/23/2018 2018-183 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F1 10/23/2018 2018-184 Appointing James Bixler, a term expiring March 3, 2021 and appointing Susan Jan Crum, a term expiring March 3, 2020 to the Bayshore Beautification MSTU Advisory Committee. Item #16K1 10/23/2018 2018-185 Appointing Albert Goodall, a term expiring November 5, 2020, to the Collier County Citizen Corps. Item #16K2 10/23/2018 2018-186 Appointing James Britton and Appointing Ellen B. Newberry Yarnell, both with terms expiring December 31, 2022, to the Emergency Medical Authority. Item #16K3 10/23/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 26 2018-187 Appointing Sonja Lee Samek, a term expiring March 22, 2021, to the Public Transit Advisory Committee. Item #16K4 10/23/2018 2018-188 Appointing Norma R. Lees-Davis, a term expiring December 31, 2021, to the Golden Gate Community Center Advisory Board. Item #16K5 10/23/2018 2018-189 Reappointing Patrick G. White, a term expiring October 20, 2021, to the Contractors Licensing Board. Item #16K6 10/23/2018 2018-190 Reappointing Mark Fillmore and Carol Pratt, to terms expiring October 13, 2022, to the Golden Gate Estates Land Trust Committee. Item #16K7 10/23/2018 2018-191 Petition VAC-PL20180002425, to disclaim, renounce and vacate the County and the public interest in the two Raw Water Well Site Easements and the County Utility Easement (C.U.E.) located along the northerly border of Lot 1 of Alligator Alley Commerce Center Phase Two, as recorded in Plat Book 49, Page 60 of the public records of Collier County, Florida. The subject property is located in the southwest quadrant of the I-75 and Collier Boulevard intersection, located in Section 34, Township 49 South, Range 26 East, Collier County, Florida. Item #17A 10/23/2018 2018-192 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17C 10/23/2018 2018-193 Proposed Collier County State and Federal Legislative and Administrative Priorities for 2019 - City of Naples/Naples Bay Red Tide Septic Tank Item #11A 10/23/2018 2018-194 Proposed Collier County State and Federal Legislative and Administrative Priorities for 2019 - Everglades City/Wastewater Bypass Plant Item #11A 10/23/2018 2018-195 Proposed Collier County State and Federal Legislative and Administrative Priorities for 2019 - SWFREC/UF/IFAS/ Education Center Item #11A 10/23/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 27 2018-196 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Wing South Airpark Extension, Application Number AR-14094, and authorize the release of the maintenance security. Item #16A7 11/13/2018 2018-197 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Treviso Bay, Application Number AR6434, and authorize the release of the maintenance security. Item #16A8 11/13/2018 2018-198 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Lipari-Ponziane, Application Number AR-10023, and authorize the release of the maintenance security. Item #16A9 11/13/2018 2018-199 Final acceptance of the private drainage improvements, and acceptance of the plat dedications, for the final plat of Marengo at Fiddler’s Creek, Application Number 20160000119, and authorize the release of the maintenance security. Item #16A10 11/13/2018 2018-200 Final acceptance of the public roadway and drainage improvements in a portion of Woodcrest Drive right-of-way as conveyed and recorded in OR Book 4842, Page 3226, OR Book 4246, Page 1993 and OR Book 4287, Page 2137 with the roadway and drainage improvements being maintained by Collier County, and return the developer’s maintenance security. Item #16A14 11/13/2018 2018-201 Amending Exhibit "A" to Resolution No. 2013-239, the list of Speed Limits on County Maintained Roads, to reflect the temporary reduction of the speed limits on: Golden Gate Boulevard, from approximately 18th Street NW/SW to 1000' east of Everglades Boulevard and Everglades Boulevard from 2nd Avenue NE to 2nd Avenue SE, from fort y-five (45) miles per hour to thirty- five (35) miles per hour, due to design-build construction activities along Golden Gate Boulevard (Project 60145). Item #16A16 11/13/2018 2018-202 Approving a contract and attestation statement with Area Agency on Aging for Southwest Florida, Inc. (AAASWFL) for the Emergency Home Energy Assistance Program (EHEAP), repeal and supersede Resolutions No. 96-268 and 2010-122 to add EHEAP to the list of Services for Seniors programs 11/13/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 28 (CCSS) that may be administratively processed and ratified by the Board after-the-fact, a Memorandum of Understanding (MOU) with Florida Power & Light (FPL), Lee County Electric Cooperative (LCEC), and Centro- Campesino Farmworker Center, and authorize a Budget Amendment to ensure continuous funding for PY18/19. Item #16D16 2018-203 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F2 11/13/2018 2018-204 Re-appointing Andrea Halman to a term expiring on September 23, 2022 to the Immokalee Beautification MSTU Advisory Committee. Item #16K1 11/13/2018 2018-205 Appointing Karl Fry, representing District #3, to the Collier County Planning Commission and a term expiring on October 1, 2022. Item #16K2 11/13/2018 2018-206 Appointing George Gunnar Thompson to a term expiring October 1, 2021 to the Historic/Archaeological Preservation Board. Item #16K3 11/13/2018 2018-207 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17E 11/13/2018 2018-208 Approving the 2018 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. Item #9B 11/13/2018 2018-209 Final acceptance of the private roadway and drainage improvements for the final plat of Marsilea, Application Number PL20130001985 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A14 12/11/2018 2018-210 Removing uncollectible accounts receivable and their respective balances from the financial records of Collier County Public Utilities Department in the amount of $59,034.99. 12/11/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 29 Item #16C2 2018-211 The removal of aged accounts receivable in the amount of $114,451.70, considered uncollectible or should otherwise be removed from the financial records of the Collier County Public Library (CCPL) in accordance with Resolution No. 2006-252. Item #16D1 12/11/2018 2018-211A The submittal of revised FY18-19 Section 5310 grant application pages to the Florida Department of Transportation (FDOT) for additional equipment to add three (3) mobile radios, three (3) tablets, and one (1) paratransit vehicle. Item #16D4 12/11/2018 2018-212 Declaring the Public Transit Advisory Committee (PTAC) member position held by Kerru Dera, to be vacant and direct the County Attorney to prepare a resolution confirming the declaration of vacancy and to publicize the vacancy. Item #16D6 12/11/2018 2018-213 Collier County Consolidated Annual Performance and Evaluation Report for U.S. Department of Housing and Urban Development for Community Development Block Grant, HOME Investment Partnership, and Emergency Solutions Grant for Fiscal Year 2017-2018 as required; approve the Consolidated Annual Performance and Evaluation Report Resolution; and authorize the Chairman to certify the Consolidated Annual Performance and Evaluation Report for submission to U.S. Department of Housing and Urban Development. Item #16D9 12/11/2018 2018-214 The submittal of Federal Transit Administration (FTA) Sections 5310 Rural FY2019/2020 grant applications and applicable documents to the Florida Department of Transportation (FDOT) through FDOT TransCIP to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,511,158 with a Federal share of $1,585,101.40, State share of $169,840.80, and Local match of $756,215.80.) Item #16D10 12/11/2018 2018-215 The submittal of Federal Transit Administration (FTA) Sections 5311 Rural FY2019/2020 grant applications and applicable documents to the Florida Department of Transportation (FDOT) through FDOT TransCIP to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,511,158 with a Federal share of $1,585,101.40, State share of $169,840.80, and Local match of $756,215.80.) 12/11/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 30 Item #16D10 2018-216 The submittal of Federal Transit Administration (FTA) Sections 5339 Rural FY2019/2020 grant applications and applicable documents to the Florida Department of Transportation (FDOT) through FDOT TransCIP to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,511,158 with a Federal share of $1,585,101.40, State share of $169,840.80, and Local match of $756,215.80.) Item #16D10 12/11/2018 2018-217 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F5 12/11/2018 2018-218 The proposed rate schedules for the Everglades Airpark, Immokalee Regional Airport and Marco Island Executive Airport for 2019. Item #16G1 12/11/2018 2018-219 Joint Participation Agreement Contract No. G0V81 Supplement One with the Florida Department of Transportation for the purchase of a new refueling truck at the Immokalee Regional Airport. (Fiscal Impact: Increase FDOT Participation $38,782; Decrease Local Match $42,497). Item #16G2 12/11/2018 2018-220 Re-appointing Robert Craig, Joel Anthony Davis and Timothy Jon Smith, Sr. to the Ochopee Fire Control District Advisory Committee Item #16K1 12/11/2018 2018-221 Appointing Mark McLean (Architect Category) to fill a vacant term expiring December 14, 2020 and John Christian English (Civil Engineering Category) to fill a term expiring December 14, 2019 to the Development Services Advisory Committee. Item #16K2 12/11/2018 2018-222 Appointing Frank W. Cooper (Resides within MSTU) to fill the remainder of a vacant term expiring March 3, 2020 to the Radio Road Beautification Advisory Committee. Item #16K3 12/11/2018 2018-223 Appointing Jacalyn Lowry to fill the remainder of a term expiring October 1, 2022 and Kathleen Slebodnik to fill the remainder of a term expiring October 1, 2021 to the Lely Golf Estates Beautification Advisory Committee. Item #16K4 12/11/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 31 2018-224 VAC-PL20170003027 to disclaim, renounce and vacate the County and the public interest in a portion of the conservation easement located in Tract B of Villas at Greenwood Lake, Plat Book 31, Pages 87 through 91 in the public records of Collier County, Florida. The subject property is located in the northwest quadrant of Rattlesnake Hammock Road and County Barn Road, in Section 17, Township 50 South, Range 26 East, Collier County, Florida. Item #17A 12/11/2018 2018-225 Renaming Creekside Street to Innovation Drive, which is located in the southwest quadrant of the Immokalee Road and Goodlette-Frank intersection within the Creekside Commerce Park in Section 27, Township 48 South, Range 25 East, Collier County, Florida. [SNR-PL20180002011] Item #17F 12/11/2018 2018-226 Renaming a portion of Creekside Boulevard to Innovation Boulevard. The subject street is located south of Immokalee Road, on the west side of Goodlette-Frank Road, east of the vacated portion of Creekside Boulevard, in Section 27, Township 48 South, Range 25 East, Collier County, Florida. [SNR-PL20180002012] Item #17G 12/11/2018 2018-227 Renaming Creekside Trail to Arthrex Way. The subject street is located west of Goodlette-Frank Road, on the south side of Immokalee Road, in Section 27, Township 48 South, Range 25 East, Collier County, Florida. [SNR- PL20180002013] Item #17H 12/11/2018 2018-228 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17J 12/11/2018 2018-229 Determining that the proposed land use for a veterinary clinic, excluding outdoor kenneling, and dog grooming are comparable, and compatible uses within the Mixed Use area of the Vanderbilt Commons MPUD, Ordinance Number 2005-19, as amended, and are therefore found to be permitted principal uses at the location further described herein. [CUD- PL20180002265] Item #8A 12/11/2018 2018-230/ DO Development Order 2018-03: Denying a Resolution amending Resolution No. 90-292 (Development Order No. 90-3, as amended) for the 12/11/2018 2018 RESOLUTIONS RESO. # DESCRIPTION DATE Page 32 2018-03 Halstatt/Grey Oaks Development of Regional Impact by providing for: Section One, amendments to Development Order by revising the Master Plan to relocate unbuilt access locations from Airport Road and Golden Gate Parkway to access locations on Livingston Road for access only to the areas of the PUD identified as FP&L easement located south of Grey Oaks Drive East; amendments to Exhibit E, Development Order access conditions and SubExhibit 1, project access locations and Sub-Exhibit 2 project access conditions; 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. [PL20170001729] Item #9A 2018-231 VAC-PL20180001007 to disclaim, renounce and vacate the County and the public interest in a 70’ x 439’ portion of the right-of-way known as Recreation Lane, as recorded in Road Book 3, Page 26 of the Public Records of Collier County, Florida, located approximately one third of a mile east of Santa Barbara Boulevard, in Section 33, Township 49 South, Range 26 East, Collier County, Florida. Item #9C 12/11/2018 2018-232 Establishing the Collier County Mental Health and Addiction Ad Hoc Advisory Committee. Item #11K 12/11/2018