Loading...
2019 Resolutions 2019 RESOLUTIONS RESO. # DESCRIPTION DATE 2019-01 Recommendation to adopt a Resolution of the Board of County Commissioners 01/08/2019 of Collier County, Florida amending the Administrative Code for Land Development, which was created by Ordinance No. 2013-57, by amending Chapter Four, Administrative Procedures, more specifically to amend Section L.2, Zoning Verification Letter—Non-residential Farm Building; and Chapter Six, Waivers, Exemptions and Reductions, more specifically to add Section L. Administrative Appeal of Preliminary Substantial Damage Determination; and providing an effective date. (This is a companion to Agenda Item#9A) Item#16A1 2019-02 Recommendation to approve a Resolution for final acceptance of the private 01/08/2019 roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Ave Maria Unit 4, Hampton Village Phase 1, Application Number AR-8879, and authorize the release of the maintenance security. Item#16A9 2019-03 Recommendation to approve a Resolution for final acceptance of the private 01/08/2019 roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of TwinEagles Phase Two, Application Number AR-6729, and authorize the release of the maintenance security. Item#16A10 2019-04 1111 Recommendation to adopt a Resolution to schedule a public hearing to consider 01/08/2019 vacating the County and the public interest in the parcel of land used as a public right-of-way, as recorded in Official Record Book 120, Page 187 of the public records of Collier County, Florida. The parcel is located directly south of the Smallwood Drive right-of-way in Chokoloskee, Florida in Section 31, Township 53 South, Range 30 East, Collier County, Florida. (VAC- PL20180002479) Item#16A22 2019-05 Recommendation that the Board adopt a Complete Streets policy in furtherance 01/08/2019 of the goals, policies and objectives of the Transportation Element of the County's Comprehensive Plan. Item#16A26 2019-06 Recommendation to approve and authorize the Chairman to execute the 01/08/2019 AA attached Resolution authorizing execution of Contract No. GOZ12 with the Florida Department of Transportation for the design of the rehabilitation of Runway 18/36 at the Immokalee Regional Airport. (Fiscal Impact: FDOT $352,000; Local Match $88,000). Item#16G1 Page 1 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 2 2019-07 Recommendation to approve and authorize the Chairman to execute the attached Resolution authorizing execution of Contract No. G0Z16 with the Florida Department of Transportation to design and permit Security Enhancements at the Immokalee Regional Airport. (Fiscal Impact: FDOT 200,000; Local Match $50,000). Item #16G2 01/08/2019 2019-08 Appointing Camille Keilty to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board filling a vacant seat. Item #16K3 01/08/2019 2019-09 Appointing Jeffrey T. Williams as Consumer Representative the Contractors Licensing Board filling a vacant seat. Item #16K4 01/08/2019 2019-10 Re-appointing Mary Bills, Phil Brougham and Edward “Ski” Olesky to the Parks and Recreation Advisory Board. Item #16K5 01/08/2019 2019-11 Recommendation to adopt a Resolution proposing amendment to the Collier County Growth Management Plan, Ordinance 89-05, as amended, specifically amending the Potable Water Sub-Element of the Public Facilities Element to amend Policy 1.7 to reference the updated Ten-Year Water Supply Facilities Work Plan, and furthermore directing transmittal of the amendment to the Florida Department of Economic Opportunity. (Transmittal Hearing) (PL20180002552/CPSP-2018-6) Item #17A 01/08/2019 2019-12 Appointing the following members to the Collier County Infrastructure Surtax Citizen Oversight Committee. District #1 - Jacob Winge; District #2 - Stephen Osborne; District #3 - Ronald A. Kezeske; District #4 - Justin Land; District #5 - Beth Rozansky; At-large - Juliana Meek; & Scott Lepore; Alternates - Jim Delony; & Janie Anderson Item #12A 01/08/2019 2019-13 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F1 01/22/2019 2019-14 Certifying that the Earn to Learn FL project is consistent with local plans and regulations, including the County’s adopted Comprehensive Plan. Item #16F5 01/22/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 3 2019-15 Appointing Joan Louise Hochschild representing District 1 and reappointing Constance L. Berringer, to the Library Advisory Board. with both terms expiring December 31, 2022, Item #16K1 01/22/2019 2019-16 Appointing Justin Lee Emens representing the Banking and Mortgage category; Gary Hains representing Labor Engaged in Home Building; Denise Murphy representing the For-Profit Developer, all to terms expiring on October 1, 2021, to the Affordable Housing Advisory Committee Item #16K2 01/22/2019 2019-16A Set the balloting date of March 1, 2019 for the recommendation of members to the Pelican Bay Services Division Board Item #16K4 01/22/2019 2019-17 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17A 01/22/2019 2019-18 Petition VAC-PL20180002479 to disclaim, renounce and vacate the County and the public interest in the parcel of land used as a public right-of-way as recorded in Official Record Book 120, Page 187 of the public records of Collier County, Florida, The parcel is located directly south of the Smallwood Drive right-of-way in Chokoloskee, Florida in Section 31, Township 53 South, Range 30 East, Collier County, Florida. Item #17B 01/22/2019 2019-19 Final acceptance of the private roadway and drainage improvements for the final plat of Vanderbilt Commons, Application Number PL20150000968 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A5 02/12/2019 2019-20 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F3 02/12/2019 2019-21 Appointing Phillip Arnold, Clint Cuny, Vincent Fantegrossi, Nancy Koeper and Pamela A Marsal to the Vanderbilt Waterway Municipal Service Taxing Unit Advisory Committee. Item #16K1 02/12/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 4 2019-22 Re-appointing Kaydee Tuff to a 3-year term expiring December 31, 2021 to the Golden Gate Community Center Advisory Board. Item #16K2 02/12/2019 2019-23 Renaming Breeze Court Justins Way. The subject street is located south of Calusa Avenue, just west of Airport-Pulling Road, in Section 11, Township 50 South, Range 25 East, Collier County, Florida. [PL20180002683] Item #17A 02/12/2019 2019-24 Amendments to the Golden Gate Area Master Plan (GGAMP) and related elements of the Growth Management Plan (GMP) for transmittal to the Florida Department of Economic Opportunity (DEO) for review and objections, recommendations and comments (ORC) response. [Transmittal Hearing] Item #9B 02/12/2019 2019-25 CWS 2019-01 The Board of County Commissioners, acting as the ex-officio governing board of the Collier County Water-Sewer District, (1) accepts the Plan of Finance to fund utility infrastructure expansion in the northeast service area, and (2) approves a Reimbursement Resolution regarding reimbursement of expenditures relating to the construction of water, wastewater and irrigation water utility infrastructure to the User Capital Funds prior to receipt of Revenue Bond proceeds. Item #11C 02/12/2019 2019-26 Final acceptance of the private roadway and drainage improvements for the final plat of Verona Pointe Estates, Application Number PL20150001537 with the roadway and drainage improvements being privately maintained; acceptance of the plat dedications, and authorizing the release of the maintenance security. Item #16A3 02/26/2019 2019-27 Final acceptance of the roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Faith Landing Phase Three, Application Number PL20140000050, and authorize the release of the maintenance security. Item #16A4 02/26/2019 2019-28 A Supplemental Agreement that amends FDOT LAP Agreement #436971-1- 98-01 by providing an additional $113,469 in funding to Collier County for traffic count equipment purchases, a Resolution in support of the LAP Agreement, and that the Board authorize a purchase of Wavetronix traffic count equipment including repairs and upgrades by the manufacturer, as supported by the Proprietary Product Certification FDOT obtained under the LAP Agreement through Fiscal Year 2023, and to accept the time extension granted 02/26/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 5 by FDOT for the LAP Agreement through October 1, 2019 and authorize the budget amendment. Item #16A6 2019-29 A resolution to implement a co-payment waiver procedure for seniors who are enrolled in the Community Care for the Elderly and Alzheimer’s Disease Initiative state grants administered by the Community and Human Services Division (CHS). Item #16D3 02/26/2019 2019-30 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16G1 02/26/2019 2019-31 Setting the place and time for the Clerk, with the assistance of the County Attorney’s office, to open and count the mail ballots of the nominees to fill the vacancies on the Pelican Bay Services Division Board. Item #16K1 02/26/2019 2019-32 Appointing Peter Johnson to the Immokalee Beautification MSTU Advisory Committee. Item #16K2 02/26/2019 2019-33 Re-appointing Kathleen Elrod and reclassifying Ryan White from alternate member to regular member of the Collier County Code Enforcement Board Item #16K3 02/26/2019 2019-34 Petition VAC-PL20180001954, to disclaim, renounce and vacate the County and the public interest in a portion of the 40-foot drainage easement, as described in Book 1065, Page 582 of the Official Records of Collier County, Florida, located in the rear yard of Lot 35, Queens Park at Lago Verde Phase 2 subdivision, on the south side of Kent Drive, approximately one-half mile north of Rattlesnake Hammock Road, in Section 18, Township 50 South, Range 26 East, Collier County, Florida. Item #17A 02/26/2019 2019-35 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17B 02/26/2019 2019-36 A Resolution of the Board of Zoning Appeals of Collier County, Florida, providing for the establishment of a conditional use to allow a church within an Estates Zoning District pursuant to Section 2.03.01.B.1.c.1 of the Collier County Land Development Code for property located on the southeast corner 02/26/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 6 of Golden Gate Boulevard and Collier Boulevard in Section 11, Township 49 South, Range 26 East, Collier County, Florida. Item #8A 2019-37 Amending Exhibit "A" to Resolution No. 2013-239, the list of Speed Limits on County Maintained Roads, to re-establish the speed limit on White Boulevard, from approximately 600 feet west to 593 feet east of the Cypress Canal centerline, from thirty-five (35) miles per hour to forty-five (45) miles per hour since a construction project has been completed and to add a thirty (30) mile per hour speed limit for Rock Road to the list. Item #16A3 03/12/2019 2019-38 Final acceptance of private roadway and drainage improvements, and acceptance of plat dedications, for the final plat of TwinEagles Grand Arbors Replat of Tract H, I and Block 107, Application Number PL20120000696, and authorize the release of the maintenance security. Item #16A8 03/12/2019 2019-39 Authorizing the Chairperson to execute Deed Certificates for the sale of burial plots at Lake Trafford Memorial Gardens Cemetery during the 2019 calendar year, on behalf of the County Manager. Item #16C4 03/12/2019 2019-40 Recognizing a FY18-19 Federal Transit Administration (FTA) Section 5311 rural grant award in the amount of $379,787 to provide transit service to the rural area of Collier County; approve a resolution authorizing the Chair to sign the agreement and all necessary Budget Amendments and certifications. Total Fiscal impact is $759,574 with a Federal share of $379,787 and local match of $379,787. Item #16D8 03/12/2019 2019-41 Approving the execution of the FY19-20 Public Transportation Grant Agreement (PTGA) with the Florida Department of Transportation (FDOT) in the amount of $1,881,698 under State Transit Block Grant Program Contract Number G1577 providing for State funding for eligible Collier County fixed route transit administrative, management, and operational expenses in the amount of $940,849, approve a local match in the amount of $940,849, and authorize the necessary Budget Amendments. Item #16D10 03/12/2019 2019-42 Permitting cash and non-cash donations from members of the public to the Community and Human Services Division for the Services for Seniors Program, Senior Nutrition, and the Retired Senior Volunteer Program. Item #16D13 03/12/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 7 2019-43 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F3 03/12/2019 2019-44 Appointing Sam Young with term expiring on May 22, 2023 to the Coastal Advisory Committee. Item #16K3 03/12/2019 2019-45 Appointing Allen Schantzen with term expiring on May 22, 2022 to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item #16K4 03/12/2019 2019-46 Appointing Joshua Fruth filling a current vacancy with term expiring on December 31, 2019 to the Parks and Recreation Advisory Board. Item #16K5 03/12/2019 2019-47 Appointing James Caton to fill a vacant seat with term expiring on March 22, 2022 and Appointing Clifford Donenfeld to fill a vacant seat with term expiring on March 22, 2020 to the Public Transit Advisory Committee. Item #16K6 03/12/2019 2019-48 Adopting the FY2020 Budget Policy. Item #11A 03/12/2019 2019-49 CWS 2019-02 Board of County Commissioners, acting as the ex-officio Governing Board of the Collier County Water-Sewer District, (1) approves the Resolution to authorize the issuance of bonds to finance utility infrastructure expansion in the northeast service area to serve future residents and businesses, (2) delegates authority to the County Manager to award Bonds to the bidder that provides the lowest interest cost to the District, (3) authorizes publication of a Notice of Sale, (4) authorizes distribution of Preliminary Official Statement and a final Official Statement, (5) appoints the Paying Agent and Registrar of said Bonds, and (6) authorizes and approves other matters related to the bonds, including all necessary budget amendments. Item #9A 03/12/2019 2019-50 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F1 03/26/2019 2019-51 Appointing Jessica Ryals (RFMUD Category) and Robb Kluck (RLSA Category) to the Growth Management Oversight Committee. Item #16K1 03/26/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 8 2019-52 Appointing Michael Fogg, Denise McLaughlin and Michael W. Weir to 4-year terms expiring March 31, 2023 to the Pelican Bay Services Division Board. Item #16K2 03/26/2019 2019-53 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17A 03/26/2019 2019-54 A single Petition within the 2018 Cycle One of Growth Management Plan Amendments for an Amendment specifically Proposed to the Future Land Use Element to Establish the Livingston Road/Veterans Memorial Boulevard East Residential Subdistrict for Transmittal to Florida Department of Economic Opportunity for Review and Comments Response. Item #9A 03/26/2019 2019-55 Approving a Lease Agreement with State Representative Ana Maria Rodriguez, District 105, for use of County-owned office space at the Golden Gate Customer Service Center in Golden Gate City. Item #16C2 04/09/2019 2019-56 Approving a Lease Agreement with United States Senator Rick Scott for use of County-owned office space within the Administration Building at the Main Government Center. Item #16C3 04/09/2019 2019-57 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F1 04/09/2019 2019-58 Appointing Jill F. Rosenfeld to the Value Adjustment Board as the alternate citizen member. Item #16K1 04/09/2019 2019-59 Re-appointing John DiMarco III and Arthur Dobberstein to the Public Transit Advisory Committee. Item #16K2 04/09/2019 2019-60 Re-appointing Frank Nappo, Andrea Halman, Michael Facundo (to their respective seats) and Francisco Leon as the at-large business representative to the Immokalee Local Redevelopment Advisory Board. Item #16K3 04/09/2019 2019-61 Re-appointing Clark Hill and appointing Kathleen Brock as representative for Everglades City to the Tourist Development Council. 04/09/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 9 Item #16K4 2019-62 Petition VAC-PL20180003286, to disclaim, renounce and vacate the County and the public interest in a portion of the 30-foot County Utility Easement as recorded in O.R. Book 1364, Page 1030 of the public records of Collier County, Florida, located on the northwest corner of Bayshore Drive and Thomasson Drive, in Section 14, Township 50 South, Range 25 East, Collier County, Florida. Item #17A 04/09/2019 2019-63 A resolution that conceptually approves the issuance of a transfer of development rights (TDR) credit to private property owners located within the primary/secondary flow way of Collier County Comprehensive Watershed Improvement Project who will voluntarily encumber their land with a flow way easement/agreement to allow the flow of this re-hydration water across their property and to direct staff to include changes to the Growth Management Plan with the Rural Fringe Mixed Use restudy amendments to the Growth Management Plan. Item #11B 04/09/2019 2019-64 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of TwinEagles Phase Two B, Application Number AR-9287, and authorize the release of the maintenance security. Item #16A7 04/23/2019 2019-65 State Housing Initiatives Partnership (SHIP) Program Local Housing Assistance Plan for Fiscal Years 2019-2020, 2020-2021, and 2021-2022, sign associated certifications, reaffirm the Interlocal Agreement with the City of Naples and authorize submission to the Florida Housing Finance Corporation. Item #16D1 04/23/2019 2019-66 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 Safety Festival Community for three (3) consecutive years and to make a finding that this expenditure substantially serves a public purpose. Item #16D3 04/23/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 10 2019-67 Authorizing submittal of the FY19-20 Shirley Conroy Rural Capital Equipment Support Grant in the amount of $79,118 to the Florida Commission for Transportation Disadvantaged for the procurement of one (1) Ford Cutaway Transit Vehicle. Item #16D6 04/23/2019 2019-68 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F2 04/23/2019 2019-69 Approving the proposed Project Peak as a qualified applicant to Florida's Qualified Target Industry (QTI) Tax Refund program, providing up to $80,000 of local financial support for an expansion of the corporate headquarters and medical device manufacturing project which will create 80 new jobs in Collier County, Florida. Item #16F4 04/23/2019 2019-70 Authorizing execution of Contract No. G1643 with the Florida Department of Transportation for construction of the Aircraft Apron and associated Airfield Safety Improvements at the Marco Island Executive Airport. Item #16G3 04/23/2019 2019-71 Appointing Richard Farmer to the Collier County Citizen’s Corp and a term expiring November 5, 2022. Item #16K1 04/23/2019 2019-72 Appointing Michele Lenard to Conservation Collier Land Acquisition Advisory Committee and a term expiring on February 11, 2022. Item #16K2 04/23/2019 2019-73 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17A 04/23/2019 2019-74 Recommendation that the Community Redevelopment Agency Board adopt a Resolution recommending to the Board of County Commissioners approval of an amendment to the Collier County Community Redevelopment Area Plan. Item #14B 04/23/2019 2019-75 Approving an amendment to the Collier County Community Redevelopment Plan. Item #9A 04/23/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 11 2019-76 Establishing a voluntary program encouraging the periodic inspection and maintenance of privately-owned bridges, and to allow owners of privately- owned bridges which connect two public roadways to convey ownership and ongoing structural maintenance of such bridges to the County, and (2) direct County staff to develop standards for the bridge inspection report, to be approved by the Board, as well as develop an administrative procedure to govern the Program. Item #16A3 05/14/2019 2019-77 Final acceptance of the private roadway and drainage improvements for the final plat of Raffia Preserve Phase 2, Application Number PL20130002569, and authorize the release of the maintenance security. Item #16A13 05/14/2019 2019-78 Local Agency Program Agreement with the Florida Department of Transportation in which Collier County would be reimbursed up to $63,740 for the design of bike lane improvements along 111th Avenue North from the Bluebill Avenue to 7th Street North and to authorize the necessary budget amendment (Project #33620), FPN 441846-1-38-01. Item #16A15 05/14/2019 2019-79 State Funded Grant Agreement with the Florida Department of Transportation in which Collier County would be reimbursed up to $175,000 for the design of the bike and sidewalk improvements on Lake Trafford Road from Little League Road to Laurel Street, and to authorize the necessary budget amendment (Project #33621), FPN 443375-1-34-01 and FPN 443375-2-34- 01. Item #16A16 05/14/2019 2019-80 Local Agency Program Agreement with the Florida Department of Transportation in which Collier County would be reimbursed up to $54,738 for the design of the sidewalk improvements along Carson Road from Westclox Drive to Carson Lakes Circle and to authorize the necessary budget amendment (Project #33622), FPN 441480-138-01. Item #16A17 05/14/2019 2019-81 (not used) Amending Appendix A Schedule 1 to eliminate Fire Assembly Base Charges effective March 12, 2019, and to increase potable water base charges across the user base pursuant to the Board’s direction to staff to implement Option 2 as discussed at the March 12, 2019 Meeting, Agenda Item #11C. Item #16C2 (Not used – authorized to advertise) 05/14/2019 2019-82 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F3 05/14/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 12 2019-83 Re-appointing Patricia Sherry and Eloy Ricardo to four-year terms expiring May 21, 2023 to the Water and Wastewater Authority. Item #16K1 05/14/2019 2019-84 Re-appointing James Rich and James A. Spartz to four-year terms expiring April 13, 2023 to the Animal Services Advisory Board. Item #16K2 05/14/2019 2019-85 Re-appointing Clay W. Cone to a five-year term expiring March 23, 2024 to the Educational Facilities Authority. Item #16K3 05/14/2019 2019-86 Petition VAC-PL20180003348, to disclaim, renounce and vacate the County and the public interest in a portion of the 25-foot Drainage and Lake Maintenance Easement located in the rear of Lot 15 of the Quarry Phase 1A, as recorded in Plat Book 42, page 31 of the Public Records of Collier County, Florida, located approximately one mile east of Collier Boulevard in Section 23, Township 48 South, Range 26 East, Collier County, Florida. Item #17B 05/14/2019 2019-87 Amendments to the Immokalee Area Master Plan (IAMP) for transmittal to the Florida Department of Economic Opportunity (DEO) and other agencies for review and objections, recommendations and comments (ORC) response. [Transmittal Hearing] Item #9C 05/14/2019 2019-88 A Three Party Escrow Agreement, Locally Funded Agreement, and Transportation Post Project Agreement between The Florida Department of Transportation and Collier County for the installation and maintenance of holiday attachments on light poles within the Immokalee Community Redevelopment Area in Immokalee, Florida. Item #16B1 05/28/2019 2019-89 The electronic submission of the Small Matching Grant application to the Florida Department of State, Division of Historical Resources, Historic Preservation Grants Program to secure $48,300 in funding for the Budd Tavern Observation Car located at the Naples Depot Museum and approve $6,000 in Museum funds for project transportation costs. Item #16D8 05/28/2019 2019-90 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F2 05/28/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 13 2019-91 Appointing Terry Hutchinson, Re-appointing Thomas McCann, David Trecker and Jim Burke to the Coastal Advisory Committee. Item #16K5 05/28/2019 2019-92 Appointing Daphnie Bercher to fill the remainder of Murdo Smith’s term to the Forest Lakes Roadway & Drainage Advisory Committee. Item #16K6 05/28/2019 2019-93 Re-appointing Barbara Bell and John Goody members to the Forest Lakes Roadway & Drainage Advisory Committee. Item #16K7 05/28/2019 2019-94 Re-appointing Karen Beatty to the Bayshore/Gateway Local Redevelopment Advisory Board. Item #16K8 05/28/2019 2019-95 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17A 05/28/2019 2019-96 Amending the Collier County Growth Management Department Development Services Fee Schedule, with an effective date of October 1, 2019, decreasing fees by approximately $335,000 annually. Item #11E 05/28/2019 2019-97 A Resolution from the May 14, 2019 Board of County Commissioners Meeting which would (1) repeal the existing property assessment clean energy (PACE) program, replacing it with a new PACE Program limited to commercial, industrial and multi-family rental apartment buildings, and (2) approve a new standard form membership agreement with PACE providers also limited to commercial, industrial and multi-family rental apartment buildings to better protect the public by providing for more restrictive or additional requirements not found in the standard form membership agreement or any other applicable law. In addition, recommendation to direct staff to (1) send written notice of termination of all existing membership agreements with current PACE Providers, and (2) offer the new standard form membership agreement to all existing and other interested PACE Providers. Item #11G 05/28/2019 2019-98 Final acceptance of private roadway and drainage improvements for the final plat of TwinEagles Grand Arbors Phase Two C Block 109, Application Number PL20140000392, and authorize release of the maintenance security. Item #16A16 06/11/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 14 2019-99 Supporting Parks and Recreation Division in seeking national accreditation as a valid and proper public purpose and authorizing the expenditure of funds to host the Accreditation Commission not to exceed $10,000. Item #16D6 06/11/2019 2019-100 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F2 06/11/2019 2019-101 Appointing Chloe Bowman to the Code Enforcement Board and the term expiring on February 14, 2022. Item #16K2 06/11/2019 2019-102 Amending the Town of Ave Maria Stewardship Receiving Area (SRA) to revise the SRA master plan in accordance with Section 4.08.07.F.4 of the Land Development Code, and specifically to: remove from the boundary of the SRA 12.19 acres of neighborhood general in the northeast corner of the SRA; remove from the eastern boundary of the SRA .55 acres of neighborhood general, at the intersection of Camp Keais Road and Pope John Paul II Boulevard; and to add to the southern boundary of the SRA 12.74 acres of neighborhood general, to the south of Bellerawalk Circle; and to revise Appendix A of the Town Plan, the legal description. The subject property is located north of Oil Well Road and west of Camp Keais Road in Sections 31 through 33, Township 47 South, Range 29 East and Sections 4 through 9 and 16 through 18, Township 48 South, Range 29 East in Collier County, Florida. Item #17B 06/11/2019 2019-103 Amending Appendix A Schedule 1 to eliminate Fire Assembly Base Charges effective March 12, 2019, and to increase potable water base charges across the user base pursuant to the Board’s direction to staff to implement Option 2 as discussed at the March 12, 2019 meeting, Agenda Item 11C. Item #17E 06/11/2019 2019-104 Appointing Amanda Cox to the Tourist Development Council. Item #12A 06/11/2019 2019-105 Final acceptance of private roadway and drainage improvements for the final plat of Legacy Lakes, Application Number PL20140002259, and authorize the release of the maintenance security. Item #16A8 06/25/2019 2019-106 Final acceptance of the private roadway and drainage improvements for the final plat of Tuscany Pointe Two, Application Number PL20140001338, and authorize the release of the maintenance security. Item #16A9 06/25/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 15 2019-107 Protocols relating to the preparation of documents by which County Government conveys or acquires real property interests to ensure uniform indexing and better facilitate the document retrieval process. Item #16C1 06/25/2019 2019-108 The Collier County FY 2019-2020 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 Development Certifications and SF 424 Application for Federal Assistance; and authorize transmittal to HUD. Item #16D2 06/25/2019 2019-109 The revised State Housing Initiatives Partnership Program Local Housing Assistance Plan for Fiscal Years 2019-2020, 2020-2021, and 2021-2022 and authorize submission to the Florida Housing Finance Corporation. Item #16D12 06/25/2019 2019-110 The FY2019/20 Transportation Disadvantaged Trust Fund Trip/Equipment Grant Agreement with the Florida Commission for the Transportation Disadvantaged in the amount of $910,405 with a local match of $101,156 to assist with system operating expenses, authorize the Chairman to execute the Agreement and supporting Resolution, and authorize the required Budget Amendments. Item #16D19 06/25/2019 2019-111 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F4 06/25/2019 2019-112 Appointing John Steven Rigsbee (Gateway Triangle resident) to a three-year term expiring May 22, 2022 to Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item #16K4 06/25/2019 2019-113 Re-appointing Lis Esquilin to a four-year term expiring June 25, 2023 and appointing Michael Patterson, to fill a partial term expiring June 25, 2022, Shenika Kentner, to a four-year term expiring June 25, 2023 and Voncile H. Whitaker, to a four-year term expiring June 25, 2023 to the Black Affairs Advisory Board. Item #16K5 06/25/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 16 2019-114 VAC-PL20190000439 to disclaim, renounce and vacate a portion of Tract C1, a Conservation and Buffer Easement, being a part of Naples Heritage Golf and Country Club Phase One, Plat Book 26, Page 73 of the Public Records of Collier County, Florida. The subject property is located approximately 1000 feet southeasterly of Davis Blvd, in Sections 4 and 9, Township 50 South, Range 26 East, Collier County, Florida. Item #17A 06/25/2019 2019-115 VAC-PL20190000440, to disclaim, renounce and vacate the County and the public interest in a portion of the drainage easement as recorded in Official Record Book 4385, Page 3675 of the public records of Collier County, Florida, located approximately two thirds of a mile southwest of U.S. 41 (Tamiami Trail East) in Section 24, Township 50 South, Range 25 East, Collier County, Florida. Item #17C 06/25/2019 2019-116 VAC-PL20180003283, to disclaim, renounce and vacate the County and the public interest in a portion of the Park and Preserve Area located in Block “K” and a portion of the Drainage Easement located in Tract “N” of Royal Wood Golf and Country Club, Unit One, as recorded in Plat Book 15, page 16 and a portion of the Drainage Easement located in Tract “N” of Royal Wood Golf and Country Club, Unit Two, as recorded in Plat Book 15, page 19 of the public records of Collier County, Florida, located in the northwest quadrant of Rattlesnake Hammock Road and Santa Barbara Boulevard in Section 17, Township 50 South, Range 26 East, Collier County, Florida and to accept Petitioner’s grant of a Conservation Easement to replace the vacated portion of the Park and Preserve Area and Drainage Easements. Item #17I 06/25/2019 2019-117 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17J 06/25/2019 2019-118 The London of Naples, Inc. appeal to the Board of Zoning Appeals of the application of the floor area ratio (FAR) for hotels in the General Commercial/Gateway Triangle Mixed Use District-Mixed Use Subdistrict Overlay (C-4/GTMUD-MXD) zoning district and affirm the administrative denial of SDPI-PL20180002049 based upon the direction for interpretation provided for in LDC Section 1.03.01 D., and provide a policy determination to the intent of the Bayshore Overlay District regarding the application of a FAR intensity restriction for Hotels in the Overlay. The subject property consisting of 1.98 ± acres at the eastern corner of the intersection of Davis Boulevard and Tamiami Trail East in Section 11, Township 50 South and Range 25 East, in Collier County, Florida. [PL20190000305] Item #8A 06/25/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 17 2019-119 Final acceptance of the private roadway and drainage improvements for the final plat of Ponte Rialto, Application Number PL20130002029, and authorize the release of the maintenance security. Item #16A3 07/09/2019 2019-120 Final acceptance of the private roadway and drainage improvements for the final plat of Tuscany Pointe, Application Number PL20130001473, and authorize the release of the maintenance security. Item #16A4 07/09/2019 2019-121 Recommendation to approve submittal of two (2) Stormwater Management Improvement Project grant applications to the South Florida Water Management District (SFWMD) Big Cypress Basin Local Partnership Grants Program for FY 2020 and a Resolution supporting the County’s application. Item #16A12 07/09/2019 2019-122 Requesting the Florida Department of Transportation (FDOT) to erect appropriate signage on Interstate 75, designating the roadway between mile marker 100 and mile marker 102 as the “Trooper Lindell J. Gibbons Memorial Highway.” Item #16A16 07/09/2019 2019-123 Repealing and replacing Resolution No. 2017-130 by establishing a new Property Assessment Clean Energy (PACE) program within the unincorporated areas of Collier County for commercial, industrial, and commercial multifamily properties, approve a standard form membership agreement with PACE providers, and authorize the County Manager to execute the standard form membership agreement with PACE providers. Item #16A20 07/09/2019 2019-124 A resolutions to set the date, time and place for an advertised public hearing where the Board of County Commissioners will adopt special assessments to be collected on the non-ad valorem property tax bill for curbside solid waste collection and disposal services for Fiscal Year 2020 and approve the notification to customers. Item #16C9 (District I) 07/09/2019 2019-125 A resolution to set the date, time and place for an advertised public hearing where the Board of County Commissioners will adopt special assessments to be collected on the non-ad valorem property tax bill for curbside solid waste collection and disposal services for Fiscal Year 2020 and approve the notification to customers. Item #16C9 (District II) 07/09/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 18 2019-126 CWS 2019-03 Authorizing the acquisition by gift or purchase of those perpetual Utility Easements and Temporary Construction Easements necessary for the construction of water mains to facilitate the I-75/Collier Boulevard Utility Relocation Project. Item #16C11 07/09/2019 2019-127 Authorizing the Chairman to sign the Long-Term Lease Agreement and with the Friends of Marco Island Flotilla 9-5, Inc. and Resolution which will enable the Friends to continue to teach boater safety education to Collier County residents and visitors at Caxambas Park. Item #16D9 07/09/2019 2019-128 Authorizing the removal of 7,820 ambulance service accounts and their respective uncollectible accounts receivable balances which total $5,390,407.16, 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 07/09/2019 2019-129 Fixing September 5, 2019, 5:05 p.m., in the Third Floor Board Room, 3299 East Tamiami Trail, 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 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 #16F3 07/09/2019 2019-130 Recommendation to adopt a resolution approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018- 19 Adopted Budget. Item #16F6 07/09/2019 2019-131 Appointing Ruchi Arora to the Water and Wastewater Authority. Item #16K2 07/09/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 19 2019-132 Appointing Angela Birks to the Golden Gate Estates Land Trust Committee. Item #16K3 07/09/2019 2019-133 Appointing Donna Cuomo to the Emergency Medical Authority. Item #16K4 07/09/2019 2019-134 Re-appointing Michael Boyd to the Contractors Licensing Board. Item #16K7 07/09/2019 2019-135 Petition VAC-PL20190000627, to disclaim, renounce and vacate the County and the public interest in the Drainage, Utility and Maintenance Easement (Parcel 846) located approximately 3800-feet south of Immokalee Road (C.R. 846) on the west side of Collier Boulevard (C.R. 951) as recorded in Official Record Book 3920, page 445 of the public records of Collier County, Florida, located in Section 27, Township 48 South, Range 26 East, Collier County, Florida. Item #17A 07/09/2019 2019-136 A Resolution of the Board of Zoning Appeals of Collier County, Florida providing for the establishment of a concrete batch-making plant in the Agricultural (A) zoning district within the Rural Fringe Mixed Use Overlay- Receiving Lands pursuant to Section 2.03.08.A.2.a. (3)(c)(viii) of the Collier County Land Development Code, for 5.16± acres of a 7.3± acre parcel located approximately one half mile north of Tamiami Trail East, at the end of Auto Village Road, in Section 18, Township 51 South, Range 27 East, Collier County, Florida. Item #17C 07/09/2019 2019-137 Recommendation to adopt a resolution approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17D 07/09/2019 2019-138 Recommendation to consider a citizen petition request to rename Eagle Lakes Community Park the “Donna Fiala Community Park.” The request is sponsored by Mr. Phillip Brougham and supported by 1,007 residents of Collier County. Item #10A 07/09/2019 2019-139 Recommendation to adopt a resolution establishing Proposed Millage Rates as the Maximum Property Tax Rates to be levied in FY 2019/20 and Reaffirm the Advertised Public Hearing dates in September 2019 for the Budget approval process. Item #11A 07/09/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 20 2019-140 Authorizing a capital contribution of $500,000 per year for a period of ten years to replace and transfer maintenance of sidewalks, and certain drainage outfalls to the Pelican Bay Services Division in perpetuity Item #11B 07/09/2019 2019-141 Accepting the proposal of TD Bank, N.A. to provide the County with a term loan to purchase certain real property known as the Golden Gate Golf Course; to enter into the Loan Agreement and all related documents; and to issue a Taxable Special Obligation Revenue Note, Series 2019 in the principal amount not to exceed $29,000,000; and approve all necessary budget amendments. Item #11C 07/09/2019 2019-142 Superseding Resolution No. 2016-140, establishing the Collier Area Transit Advertising Policy and Standards, Fee Policy and the Agreed Terms and Conditions for Advertising on Transit assets and facilities, to expand the advertising policy, standards and fees to include fixed route exterior bus wraps and digital advertising. Item #11G 07/09/2019 2019-143 Proclamation/Resolution Declaring a Local State of Emergency in Collier County. Item #3 08/31/2019 2019-144 Debris Removal. Item #3 08/31/2019 2019-145 Opening a new Appropriation Fund. Item #3 08/31/2019 2019-146 Resolution 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 09/5/2019 2019-147 Adopting the Tentative Millage Rates. Item #1E 09/5/2019 2019-148 Adopting the Amended Tentative Budget. Item #1F 09/5/2019 2019-149 Final Acceptance of the public roadway and drainage improvements for a portion of that roadway known as CR 951/Collier Boulevard North, from Weatherstone Drive to Torre Vista Lane, approximately 1,800 feet of two-lane roadway. Item #16A33 09/10/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 21 2019-150 Final acceptance of the private roadway and drainage improvements for the final plat of Siracusa, Application Number PL20140001844, and authorize the release of the maintenance security. Item #16A34 09/10/2019 2019-151 Supporting the County’s applications to Florida Department of Environmental Protection for Long Range Budget Plan Requests for Beach Renourishment Projects for Fiscal Year 2020/2021. This action maintains the County's eligibility for State Cost Share Funding for future renourishment projects. Item #16A42 09/10/2019 2019-152 Submittal of a Response to the Older American Act Grant Services Request for Proposal, after the fact, to the Area Agency on Aging for Southwest Florida, Inc., for a 6-year period. Item #16D4 09/10/2019 2019-153 Authorizing the Chairman to sign the Hazard Mitigation Grant Award Contract #H0185 from the Federal Emergency Management Agency in the amount of $262,500 for a backup electrical power system at the Domestic Animal Services Complex and associated Budget Amendment, and a Resolution to authorize the County Manager to sign all pay requests. Item #16D18 09/10/2019 2019-154 Authorizing the Chair of the Board of County Commissioners to Execute Standard Form Memorandums of Understanding with Owners of Large Capacity Spaces such as Not for Profit Organizations, Community Associations and Places of Worship for Distribution of Food, Relief Supplies, Medicines or other items and Temporary Sheltering related to natural and manmade emergencies and disasters without further Board action. Item #16E5 09/10/2019 2019-155 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F7 09/10/2019 2019-156 Changing the boundaries of certain voting precincts. Item #16J2 09/10/2019 2019-157 Appointing Michael Rubenstein and Re-appointing Suzanne Bradach, Michael Prioletti, and Gary Lind with all terms expiring on September 11, 2023 to the Housing Finance Authority. Item #16K1 09/10/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 22 2019-158 Reclassifying Chloe Bowman to the term expiring on February 14, 2022, to the Code Enforcement Board Item #16K2 09/10/2019 2019-159 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 Item #17A (District 1) 09/10/2019 2019-160 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. Item #17A (District II) 09/10/2019 2019-161 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17C 09/10/2019 2019-162 Superseding Resolution No. 2016-140, establishing the Collier Area Transit Advertising Policy and Standards, Fee Policy, and the Agreed Terms and Conditions for Advertising on Transit assets and facilities, to expand the advertising policy, standards and fees to include digital advertising and a bench donation program, as directed at the Board's July 9, 2019 meeting. Item #11D 09/10/2019 2019-163 Re-appointing Stanley P. Chrzanowski, as the At-Large Environmental Member, to the Collier County Planning Commission. Item #12B 09/10/2019 2019-164 Amending the Tentative Budgets. Item #1D 09/19/2019 2019-165 Setting Millage Rates. Item #1F 09/19/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 23 2019-166 Adopting the Final Budget by Fund. Item #1G 09/19/2019 2019-167 Final acceptance of the private roadway and drainage improvements for the final plat of Ave Maria Unit 13, Middlebrooke Townhomes, Application Number AR10581, and authorize the release of the maintenance security. Item #16A5 09/24/2019 2019-168 A Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed, up to $103,616.88, for median irrigation and landscaping improvements on State Road US 41 North (Pine Ridge Road to Gulf Park Drive). Item #16A10 09/24/2019 2019-169 A Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed, up to $101,655, for median irrigation and landscaping improvements on State Road 951 (Mainsail Drive to Fiddler’s Creek Parkway) Item #16A11 09/24/2019 2019-170 A Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed, up to $104,302.25, for median irrigation and landscaping improvements on State Road 951 (Jolley Bridge to McIlvane Bay Bridge). Item #16A12 09/24/2019 2019-171 A Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed, up to $103,522.75, for median irrigation and landscaping improvements on State Road US 41 North (Gulf Park Drive to Vanderbilt Beach Road). Item #16A14 09/24/2019 2019-172 The removal of uncollectible receivables in the amount of $3,939.03 from the financial records of the Parks and Recreation Division in accordance with Resolution No. 2006-252. Item #16D4 09/24/2019 2019-173 Adopting the Pay and Classification Plans for the County Manager’s Agency and County Attorney’s Office effective October 1, 2019; to approve 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, 2019 forward, using the existing point-factor job evaluation system, and authorize deferred compensation matching for all regular full and part-time employees below the Division Director level effective January 1, 2020. Item #16E4 09/24/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 24 2019-174 Florida Emergency Medical Services County Grant Application, Request for Grant Fund Distribution Form and Resolution to fund Training and Medical/Rescue Equipment for Collier County EMS in the amount of $63,560. Item #16E10 09/24/2019 2019-175 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2018-19 Adopted Budget. Item #16F1 09/24/2019 2019-176 The removal of uncollectible accounts receivable in the amount of $2,506.18 from the financial records of the Airport Authority Fund (495) in accordance with Resolution 2006-252 Item #16G1 09/24/2019 2019-177 Appointing Thomas J. Iandimarino to a term expiring February 11, 2023 member to Conservation Collier Land Acquisition Advisory Committee. Item #16K4 09/24/2019 2019-178 Reappointing Thomas Easton to a term expiring October 1, 2023 to the CCPC, representing the District School Board. Item #16K5 09/24/2019 2019-179 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2018-19 Adopted Budget. Item #17B 09/24/2019 2019-180 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17C 09/24/2019 2019-181 Re-appointing Joe Schmidt to the Collier County Planning Commission Item #10A 09/24/2019 2019-182 Authorizing the Collier County Industrial Development Authority to issue revenue bonds to be used to finance educational facilities for the Community School of Naples, Inc. Item #12B 09/24/2019 2019-183 Establishing 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 Fiscal Year 2020 (FY20). This resolution adopts the rates that fund the FY20 budget for solid waste collection and disposal and increases the rate to 2.9 percent on landfill tipping fee and 2.0 percent for residential solid waste collection assessments. Item #11E 09/24/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 25 2019-184 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Pelican Marsh Unit Nineteen, Application Number 97-103, and authorize the release of the maintenance security. Item #16A5 10/08/2019 2019-185 Authorizing removal of additional ambulance service accounts from FY 2015 and their respective uncollectible accounts receivable balances which total $41,381, from the accounts receivable of Collier County Fund 490 (Emergency Medical Services) finding diligent efforts to collect have been exhausted and proved unsuccessful. Item #16E5 10/08/2019 2019-186 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F4 10/08/2019 2019-187 Authorizing the Chairman to execute the attached Resolution authorizing execution of Amendment No. 1 to the Public Transportation Grant Agreement (PTGA) G0Z16 with the Florida Department of Transportation for additional funding for Security Enhancements at the Immokalee Regional Airport. Item #16G1 10/08/2019 2019-188 Authorizing the Chairman to execute the attached Resolution authorizing execution of Amendment No. 1 to the Public Transportation Grant Agreement (PTGA) G0Z12 with the Florida Department of Transportation for additional funding for the Rehabilitation of Runway 18/36 at the Immokalee Regional Airport. Item #16G2 10/08/2019 2019-189 Authorizing the Chairman to execute the attached Resolution authorizing execution of Joint Participation Agreement Contract No. G0E50 Supplement Two with the Florida Department of Transportation in the amount of $3,599,620 for supplemental State grant funding to be applied to the previously Board approved construction contract for the new terminal facility with associated landside improvements at the Marco Island Executive Airport. Item #16G3 10/08/2019 2019-190 Appointing Barbara M. Rosenberg to the Industrial Development Authority. Item #16K2 10/08/2019 2019-191 Appointing Jessica Harrelson to the Golden Gate Estates Land Trust Committee. Item #16K3 10/08/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 26 2019-192 Re-appointing Paula Rogan to the Golden Gate Beautification Advisory Committee. Item #16K4 10/08/2019 2019-193 Re-appointing Stephen J. Hruby and Litha Berger to the Affordable Housing Advisory Committee. Item #16K5 10/08/2019 2019-194 Superseding and replacing Resolution No. 92-329 in order to include vaping in the no-smoking policy for all Collier County buildings. Item #10A 10/08/2019 2019-195 Approving proposed Collier County State and Federal Legislative and Administrative Priorities for 2020 and adopt the attached resolution. Item #11B 10/08/2019 2019-196 Amending Ordinance No. 2004-66, as amended, that created an Administrative Code for Land Development, by amending Chapter Four, Administrative Procedures, more specifically to amend Section I.2, Site Development Plans (SDP), to provide procedures for airspace obstruction review; and providing an effective date. Item #16A1 10/22/2019 2019-197 Final acceptance of the private roadway and drainage improvements for the final plat of TwinEagles Grand Arbors, Phase Two C Block 111, Application Number PL20120001072 and authorize the release of the maintenance security. Item #16A14 10/22/2019 2019-198 Accepting the National Fitness Campaign grant award in the amount of $90,000 for three (3) Fitness Courts® associated with the Collier County Sports Complex and Events Center, North Collier Regional Park, and Big Corkscrew Island Regional Park and allocating match funds for the three (3) Fitness Courts® as part of the 2020 National Fitness Campaign. Item #16D10 10/22/2019 2019-199 Authorizing the donation two (2) surplus ambulances to Florida Southwestern State College and Hodges University for use in their Paramedic Training programs. Item #16E5 10/22/2019 2019-200 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F3 10/22/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 27 2019-201 Approving an after-the-fact acceptance of the Federal Aviation Administration (FAA) grant in the amount of $210,209, and to approve and authorize the Chairman to execute the attached Resolution authorizing execution of Florida Department of Transportation Public Transportation Grant Agreement No. G1B89 for Extension of Taxiway C at the Immokalee Regional Airport. Item #16G2 10/22/2019 2019-202 Appointing Peter Griffith to the Pelican Bay Services Division Board. Item #16K2 10/22/2019 2019-203 Reappointing Jim King to the Haldeman Creek Dredging Maintenance Advisory Committee. Item #16K3 10/22/2019 2019-204 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17C 10/22/2019 2019-205 Resolution of Denial: Affirming Staff's Official Interpretation and reject the appeal therefrom concerning Old Groves Road in the Vineyards Planned Unit Development which will allow the entities to go directly to court to address their dispute. The subject property is that part of the Vineyards Planned Unit Development located south of Vanderbilt Beach Road, east of Airport Road and west of Livingston Road in Section 1, Township 49 South and Range 25 East, in Collier County, Florida. Item #8A 10/22/2019 2019-206 Petition from the 2018 Cycle Three of Growth Management Plan Amendments for an Amendment Proposed to the Future Land Use Element to Establish the Ventana Pointe Residential Overlay and disapprove for Transmittal to the Florida Department of Economic Opportunity for Review and Comments Response. (Transmittal Hearing) [PL20180002668/CP-2018-7] Item #9C 10/22/2019 2019-207 A Resolution for the local affordable housing trust fund and authorize implementation of the program. Item #11J 10/22/2019 2019-208 Final acceptance of the private roadway and drainage improvements for the final plat of Summit Place in Naples Phase III, Application Number AR-6935, and authorize the release of the maintenance security. Item #16A1 11/12/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 28 2019-209 Final acceptance of the private roadway and drainage improvements for the final plat of Avila Unit Six, Application Number PL20120001662, and authorize the release of the maintenance security. Item #16A2 11/12/2019 2019-210 Final acceptance of the private roadway and drainage improvements for the final plat of Madison Estates, Application Number 99-16, and authorize the release of the maintenance security. Item #16A3 11/12/2019 2019-211 Final acceptance of the private roadway and drainage improvements for the final plat of Pebblebrooke Commercial Phase IV, Application Number AR- 5145, and authorize the release of the maintenance security. Item #16A4 11/12/2019 2019-212 Final acceptance of the private roadway and drainage improvements for the final plat of Southeast Immokalee, Application Number AR-3410, and authorize the release of the maintenance security. Item #16A5 11/12/2019 2019-213 Final acceptance of the private roadway and drainage improvements for the final plat of Eden on the Bay, Application Number 99-02, and authorize the release of the maintenance security. Item #16A6 11/12/2019 2019-214 Final acceptance of the private roadway and drainage improvements for the final plat of Torino and Miramonte, Application Number AR-6320, and authorize the release of the maintenance security. Item #16A7 11/12/2019 2019-215 final acceptance of the private roadway and drainage improvements for the final plat of Cordoba at Lely Resort, Application Number AR-13078, and authorize the release of the maintenance security. Item #16A8 11/12/2019 2019-216 Final acceptance of the private roadway and drainage improvements for the final plat of Barefoot Bay, Application Number 00-36, and authorize the release of the maintenance security. Item #16A9 11/12/2019 2019-217 Amending Resolution 12-234, to remove the tri-annual amendment cycles and allow for amendments to the Collier County Growth Management Plan to be processed, reviewed and scheduled for public hearing as submitted, as aligned with the Florida Statute 163.3184. 11/12/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 29 Item #16A20 2019-218 Establishing a standard template for Construction Bonds associated with the collocation of small wireless facilities on County utility poles on behalf of the Board of County Commissioners. Item #16A27 11/12/2019 2019-219 An initial distribution from The Harvey M. Shreve Jr. Irrevocable Trust of 1997 (Trust), in the amount of $1,600,000 and any subsequent distributions to the Collier County Public Library, and to approve any necessary Budget Amendments. Item #16D9 11/12/2019 2019-220 A FY2019/2020 Federal Transit Administration Section 5311 rural grant award in the amount of $484,276 to provide transit service to the rural area of Collier County; approve a resolution authorizing the Chair to sign the agreement and all necessary budget amendments and certifications. Total fiscal impact is $968,552 with a Federal share of $484,276 and local match of $484,276. Item #16D10 11/12/2019 2019-221 The FY20-21 Public Transportation Grant Agreement (PTGA) with the Florida Department of Transportation (FDOT) in the amount of $1,965,584 providing for State funding for eligible Collier County fixed-route transit administrative, management, and operational expenses in the amount of $982,792, approve a local match in the amount of $982,792, and authorize the necessary Budget Amendments. Item #16D11 11/12/2019 2019-222 Establishing a “No Overnight Parking” Zone at the Collier Area Transit (CAT) Facility located at 8300 Radio Road. Item #16D12 11/12/2019 2019-223 The Hazard Mitigation Grant Program (HMGP) Agreement #H0311 from the Florida Department of Emergency Management (FDEM) in the amount of $225,000 for hardening of the University Extension Services’ (UES) Institute of Food and Agricultural Services (IFAS) Building and associated Budget Amendments which include a local match contribution of $75,000, and a Resolution to authorize the County Manager or designee to revise and execute any and all documents necessary to apply for and/or receive the HMGP. Item #16D14 11/12/2019 2019-224 The annual Statewide Mutual Aide Agreement between Collier County and other counties, municipalities, and independent special districts and the State of Florida, Division of Emergency Management. 11/12/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 30 Item #16E6 2019-225 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY2019-20 Adopted Budget. Item #16F2 11/12/2019 2019-226 Appointing Hannah Rinaldi (Ecology Conservation/Education Category) to fill a vacant term expiring February 11, 2022 to Conservation Collier Land Acquisition Advisory Committee. Item #16K1 11/12/2019 2019-227 Appointing Ms. Jennifer Mitchell to a term expiring October 1, 2022 member to the Affordable Housing Advisory Committee. Item #16K2 11/12/2019 2019-228 Re-appointing Bruce R. Forman and Gabriella R. Miyamoto to terms expiring November 13, 2023 to the Vanderbilt Beach Beautification Advisory Committee. Item #16K3 11/12/2019 2019-229 Re-appointing Austin Bell and Elizabeth Perdichizzi to terms expiring October 1, 2022 to the Historic/Archaeological Preservation Board. Item #16K4 11/12/2019 2019-230 Re-appointing Edward Morton to a term expiring October 9, 2023 to the Health Facilities Authority. Item #16K5 11/12/2019 2019-231 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17D 11/12/2019 2019-232 The 2019 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. (PL20190000983/CPSP-2019-1) Item #9D 11/12/2019 2019-233 Final acceptance of the private roadway and drainage improvements for the final plat of Mockingbird Crossings, Application Number AR-9975, PL20150002144, and authorize the release of the maintenance security. Item #16A10 12/10/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 31 2019-234 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Faith Landing Phase Four, Application Number PL20160001899, and authorize the release of the maintenance security. Item #16A11 12/10/2019 2019-235 Final acceptance of the private roadway and drainage improvements for the final plat of McCarty Subdivision, Application Number AR-3700 and PL20120001712, and authorize the release of the maintenance security. Item #16A12 12/10/2019 2019-236 Removing uncollectible accounts receivable and their respective balances from the financial records of Collier County Public Utilities Department in the amount of $16,700.64 Item #16C2 12/10/2019 2019-237 The Collier County Consolidated Annual Performance and Evaluation Report 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 2018-2019 as required; approve the Consolidated Annual Performance and Evaluation Report Resolution; and authorize the Chairman to certify the Consolidated Annual Performance and Evaluation Report (CAPER) for submission to U.S. Department of Housing and Urban Development. Item #16D13 12/10/2019 2019-238 The submission of grant applications to the Florida Department of Transportation for the Federal Transit Administration Program 5310 Rural for FY2020/2021 and approve the associated Resolutions to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,672,655.90 with a Federal share of $1,655,424.80, State share of $166,365.60, and Local match of $850,865.50). Item #16D17 12/10/2019 2019-239 The submission of grant applications to the Florida Department of Transportation for the Federal Transit Administration Program 5311 Rural for FY2020/2021 and approve the associated Resolutions to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,672,655.90 with a Federal share of $1,655,424.80, State share of $166,365.60, and Local match of $850,865.50). Item #16D17 12/10/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 32 2019-240 The submission of grant applications to the Florida Department of Transportation for the Federal Transit Administration Program 5339 Rural for FY2020/2021 and approve the associated Resolutions to support transit operations and system capital improvements. (Total anticipated fiscal impact of $2,672,655.90 with a Federal share of $1,655,424.80, State share of $166,365.60, and Local match of $850,865.50). Item #16D17 12/10/2019 2019-241 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY2019-20 Adopted Budget. Item #16F3 12/10/2019 2019-242 The proposed rate schedules for the Everglades Airpark, Immokalee Regional Airport, and Marco Island Executive Airport for 2020. Item #16G2 12/10/2019 2019-243 Re-appointing William Arthur with term expiring December 31, 2022 to the Golden Gate Community Center Advisory Board. Item #16K1 12/10/2019 2019-244 Re-appointing Laura DeJohn, Blair Foley, John Christian English, Norman Gentry, Mario Valle and Marco Espinar to the Development Services Advisory Committee. Item #16K2 12/10/2019 2019-245 Appointing Jeffrey Lutz to fill the remainder of the unexpired term representing District 1 to the Infrastructure Surtax Citizen Oversight Committee. Item #16K3 12/10/2019 2019-246 Appointing James Caton with term expiring January 8, 2023 and Robert Jones fill the vacant term expiring April 13, 2023 to the Industrial Development Authority. Item #16K4 12/10/2019 2019-247 Petition VAC-PL20190001669, to disclaim, renounce and vacate the County and the public interest in a portion of Preserve/Replant Areas PA15 & PA16 of Vanderbilt Country Club-2, as recorded in Plat Book 32, Pages 42 through 55, and Preserve Areas M-1, M-2, M-3, and M-4 as recorded in Official Record Book 2406, Pages 549 through 589 of the public records of Collier County, Florida, located approximately one-quarter mile east of County Road 951 (Collier Boulevard) in Section 35, Township 48 South, Range 26 East, Collier County, Florida and to accept Petitioner’s grant of a Conservation Easement to replace the vacated portion of the Preserve/Replant Areas and Preserve Areas. Item #17F 12/10/2019 2019 RESOLUTIONS RESO. # DESCRIPTION DATE Page 33 2019-248 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17H 12/10/2019 2019-249 Prohibiting the operation of trucks and other commercial vehicles having a rated load-carrying capacity in excess of one (1) ton from through movements on Massey Street, Tree Farm Road, and Woodcrest Drive. Item #11O 12/10/2019