Loading...
Agenda 09/10/2019 Item #16F1 (Absentia - 7/23/19, 8/13/19 and 8/27/19)09/10/2019 COLLIER COUNTY Board of County Commissioners Item Number: 16.F.1 Item Summary: Board ratification of Summary, Consent and Emergency Agenda Items approved by the County Manager during the Board's scheduled recess. (In Absentia Meeting(s) dated July 23, 2019; August 13, 2019 and August 27, 2019) Meeting Date: 09/10/2019 Prepared by: Title: Executive Secretary to County Manager – County Manager's Office Name: MaryJo Brock 08/13/2019 10:48 AM Submitted by: Title: County Manager – County Manager's Office Name: Leo E. Ochs 08/13/2019 10:48 AM Approved By: Review: Office of Management and Budget MaryJo Brock Level 3 OMB Gatekeeper Review Skipped 08/13/2019 10:48 AM County Attorney's Office MaryJo Brock Level 3 County Attorney's Office Review Skipped 08/13/2019 10:48 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/26/2019 2:44 PM Board of County Commissioners MaryJo Brock Meeting Pending 09/10/2019 9:00 AM 16.F.1 Packet Pg. 1879 16.F.1.a Packet Pg. 1880 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 1.INVOCATION AND PLEDGE OF ALLEGIANCE 2.AGENDA AND MINUTES 2.A.APPROVAL OF TODAY'S REGULAR, CONSENT AND SUMMARY AGENDA AS AMENDED (EX PARTE DISCLOSURE PROVIDED BY COMMISSION MEMBERS FOR CONSENT AGENDA.) 3.SERVICE AWARDS 4.PROCLAMATIONS 5.PRESENTATIONS 6.PUBLIC PETITIONS 7.PUBLIC COMMENTS ON GENERAL TOPICS NOT ON THE CURRENT OR FUTURE AGENDA Item 7 to be heard no sooner than 1:00 pm unless otherwise noted. 8.BOARD OF ZONING APPEALS Item 8 to be heard no sooner than 1:30 pm unless otherwise noted. 9.ADVERTISED PUBLIC HEARINGS Item 9 to be heard no sooner than 1:30 pm unless otherwise noted. 10.BOARD OF COUNTY COMMISSIONERS 11.COUNTY MANAGER'S REPORT 12.COUNTY ATTORNEY'S REPORT 13.OTHER CONSTITUTIONAL OFFICERS 14.AIRPORT AUTHORITY AND/OR COMMUNITY REDEVELOPMENT AGENCY 14.A.AIRPORT 14.B.COMMUNITY REDEVELOPMENT AGENCY 15.STAFF AND COMMISSION GENERAL COMMUNICATIONS 16.CONSENT AGENDA All matters listed under this item are considered to be routine and action will be taken by one motion without separate discussion of each item. If discussion is desired by a member of the Board, that item(s) will be removed from the Consent Agenda and considered separately. 16.A.GROWTH MANAGEMENT DEPARTMENT 16.F.1.a Packet Pg. 1881 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.B.COMMUNITY REDEVELOPMENT AGENCY 16.C.PUBLIC UTILITIES DEPARTMENT 16.D.PUBLIC SERVICES DEPARTMENT 16.D.1.Recommendation to approve Change Order #1 for Agreement No. 19- 7515 -Vanderbilt Beach Irrigation with Stahlman-England Irrigation, Inc., to increase the contract amount by $11,995, for additional work required to effectively irrigate the area. (District 2) 16.E.ADMINISTRATIVE SERVICES DEPARTMENT 16.E.1.Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. (All Districts) 16.E.2.Recommendation to approve the administrative report prepared by the Procurement Services Division for disposal of property and notification of revenue disbursement. (All Districts) 16.E.3.Recommendation to accept the report for the sale of items and disbursement of funds associated with the County surplus auction held on June 21 & 22, 2019. (All Districts) 16.F.COUNTY MANAGER OPERATIONS 16.F.1.Recommendation to approve the first amendment to Professional Service Agreement # 18-7404, Collier County Sports Complex Marketing and Support, to Sports Fields, Inc. in the not to exceed amount of $950,000, with a limited Notice to Proceed capping expenditures at $150,000 for promotional activities until Board ratification of the entire amendment. (All Districts) 16.G.AIRPORT AUTHORITY 16.H.BOARD OF COUNTY COMMISSIONERS 16.I.MISCELLANEOUS CORRESPONDENCE 16.J.OTHER CONSTITUTIONAL OFFICERS 16.J.1.To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between June 27, 2019 and July 10, 2019 pursuant to Florida Statute 136.06. (All Districts) 16.J.2.Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of July 17, 2019. (All Districts) 16.K.COUNTY ATTORNEY 16.F.1.a Packet Pg. 1882 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 17.SUMMARY AGENDA This section is for advertised public hearings and must meet the following criteria: 1) A recommendation for approval from staff; 2) Unanimous recommendation for approval by the Collier County Planning Commission or other authorizing agencies of all members present and voting; 3) No written or oral objections to the item received by staff, the Collier County Planning Commission, other authorizing agencies or the Board, prior to the commencement of the BCC meeting on which the items are scheduled to be heard; and 4) No individuals are registered to speak in opposition to the item. For those items which are quasi-judicial in nature, all participants must be sworn in. 18.ADJOURN 16.F.1.a Packet Pg. 1883 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 EXECUTIVE SUMMARY Recommendation to approve Change Order # 1 for Agreement No. 19-7515 -Vanderbilt Beach Irrigation with Stahlman-England Irrigation, Inc., to increase the contract amount by $11,995, for additional work required to effectively irrigate the area. OBJECTIVE:To update an aging irrigation system within the Vanderbilt Beach Beautification CONSIDERATIONS:- 7515 to Stahlman-Englan - Vanderbilt Beach Road and Bluebill Avenue, for a total cost of $94,773. After construction started on June 12, 2019, it was discovered that an additional zone valve is required to irrigate the area, that four (4) sections of the sidewalk must be removed and replaced to facilitate the construction, and two (2) isolation gate valves are needed to assist in identifying failures for the new irrigation system. The attached proposed Change Order # 1 incorporates those necessary changes and reflects increased costs for Stahlman-England to complete the irrigation upgrade. Staff anticipates that the construction of this project will be complete by September 1, 2019, which is within the completion date in the Agreement. The contractor has been working with staff to complete the work to avoid any interruption in the schedule. Approval of this change order will facilitate a timely completion. currently on summer recess and is not available to endorse this change order. Staff will place this Item on September. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT:Funding in the amount of $11,995 for the additional irrigation work required is available within the Vanderbilt Beach MSTU Fund (143). GROWTH MANAGEMENT IMPACT:There is no impact on the Growth Management Plan. LEGAL CONSIDERATIONS:This Item is approved as to form and legality and requires a majority vote for Board approval. -SRT RECOMMENDATION:To approve Change Order # 1 under Agreement No. 19-7515 -Vanderbilt Beach Irrigation with Stahlman-England Inc., to increase the contract amount by $11,995, for additional work required to effectively complete this irrigation project. Prepared By: Harry Sells, Project Manager, Public Transit & Neighborhood Enhancement Division 16.D.1 Packet Pg. 5 16.F.1.a Packet Pg. 1884 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 ATTACHMENT(S) 1.19-7515 Bid Tab (PDF) 2.Change Order Stahlman-England (PDF) 3.Proposal Co#1 (PDF) 4.[linked] 19-7515StahlmanEngland_Contract_20190708131506.592_X (PDF) 16.D.1 Packet Pg. 6 16.F.1.a Packet Pg. 1885 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.D.1 Doc ID: 9551 Item Summary:Recommendation to approve Change Order #1 for Agreement No. 19-7515 - Vanderbilt Beach Irrigation with Stahlman-England Irrigation, Inc., to increase the contract amount by $11,995, for additional work required to effectively irrigate the area. Meeting Date:07/23/2019 Prepared by: Title: Project Manager Public Transit & Neighborhood Enhancement Name: Harry Sells 07/08/2019 9:23 AM Submitted by: Title: Division Director -Pub Tran & Nbrhd Enh Public Transit & Neighborhood Enhancement Name: Michelle Arnold 07/08/2019 9:23 AM Approved By: Review: Public Transit & Neighborhood Enhancement Caroline Soto Additional Reviewer Completed Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 07/09/2019 8:36 AM Procurement Services Ted Coyman Additional Reviewer Completed 07/09/2019 9:24 AM Procurement Services Sara Schneeberger Additional Reviewer Completed 07/10/2019 4:30 PM Public Services Department Kimberley Grant Level 1 Reviewer Completed 07/10/2019 5:05 PM Public Transit & Neighborhood Enhancement Michelle Arnold Additional Reviewer Completed Procurement Services Catherine Bigelow Additional Reviewer Completed 07/11/2019 8:03 AM Public Services Department Todd Henry Level 1 Division Reviewer Completed 07/11/2019 8:30 AM Public Services Department Kimberley Grant Level 2 Division Administrator Review Completed 07/17/2019 12:26 PM County Attorney's Office Scott Teach Level 2 Attorney Review Completed 07/17/2019 2:44 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 07/17/2019 3:11 PM Budget and Management Office Ed Finn Additional Reviewer Completed 07/19/2019 4:48 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 07/22/2019 4:41 PM County Manager's Office Nick Casalanguida Level 4 County Manager Review Completed 07/23/2019 10:25 AM Board of County Commissioners MaryJo Brock Meeting Pending 07/23/2019 9:00 AM 16.D.1 Packet Pg. 7 16.F.1.a Packet Pg. 1886 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 8 Attachment: 19-7515 Bid Tab (9551 : Stahlman England CO #1 to Contract 19-7515)16.F.1.a Packet Pg. 1887 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.b Packet Pg. 9 Attachment: Change Order Stahlman-England (9551 : Stahlman England CO #1 to Contract 19-7515)16.F.1.a Packet Pg. 1888 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.b Packet Pg. 10 Attachment: Change Order Stahlman-England (9551 : Stahlman England CO #1 to Contract 19-7515)16.F.1.a Packet Pg. 1889 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.b Packet Pg. 11 Attachment: Change Order Stahlman-England (9551 : Stahlman England CO #1 to Contract 19-7515)16.F.1.a Packet Pg. 1890 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) PROPOSAL 6/17/2019 50422 DescriptionQuantity ADDITIONAL NOTES:Proposal is Void if not accepted within 60 days or installed within 12 months of date on proposal. We are not responsible to locate private utilities and are not responsible to repair damaged private utilities that are not properly marked. Final grade by others. (72) hours are required after acceptance for cable locates. Sleeves must be installed prior to all impervious areas. Additional cost required if existing sleeves buried bellow depth of 30”. All required electric to equipment not included. Payment due within 30 days from invoice date. Additional cost required if “rock” found during excavation.Damages by others are not apart of this contract and may void warranty if not repaired by Stahlman-England. JOB NAME: VANDERBILT DRIVE IRRIGATION PROJECT JOB ADDRESS; WEST SIDE OF ROAD FROM VANDERBILT BEACH RD. TO BLUEBILL AVE. LABOR ONLY PARTS SUPPLIED BY FIS Site Details TOTAL $11,995.00 MULLER 774-8494 NAPLES FL 34112 COLLIER COUNTY GOVERNMENT ROGER 774-5375FaxPhone 3301 E TAMIAMI TRAIL STAHLMAN - ENGLAND 2063 TRADE CENTER WAY NAPLES FL . 34109 Manufacturer To schedule the above work, this Proposal must be signed & returned to our office. Stahlman-England IrrigationDateCustomer TEL: 239-514-1200 . FAX: 239-514-1191 CHANGE ORDER #1 www.stahlman-england.com S JOB SPECS: INSTALL THE FOLLOWING BID TAB 24 ADD 2 - 3” GATE VALVES LABOR ONLY $1500.00 EA $3000.00 BID TAB #4 1 ADDED VALVE LOCATION #15 $1450.00 BID TAB #5 REMOVE 4 SECTIONS OF SIDEWALK WILLETT NORTH TO VANDERBUILT BEACH ROAD $1800.00 EA TOTAL $7200.00 BID TAB #6 1 ADDED ZONE VALVE #15 $345.00 TOTAL C/O #1 $11,995.00 2 1 1 1 FL State License SCC131151703 16.D.1.c Packet Pg. 12 Attachment: Proposal Co#1 (9551 : Stahlman England CO #1 to Contract 19-7515)16.F.1.a Packet Pg. 1891 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 EXECUTIVE SUMMARY Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. OBJECTIVE: To promote accountability and provide transparency to the public and gain the -related transactions. CONSIDERATIONS -08 and the Procurement Manual, the Procurement Services Division produces a regular Administrative Report which provides for Board approval of the following transactions: Change Orders that do not exceed ten (10%) of the current Board approved aggregate amount, and/or require change in schedule (number of days); Amendments to contracts; for the timely process of invoices. Other items as determined by the County Manager or designee that require Board approval. This administrative report includes the following: One (1) change order that in aggregate modify contracts by $0.00 and add 220 calendar days to completion periods, see attached summary and backup for details; and Zero (0) amendments this period with a fiscal impact of $0.00; and One (1) after the fact memo with a fiscal impact of $2,971.50 Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT: The net total for the two (2) items is $2,971.50 LEGAL CONSIDERATIONS: This item is approved for form and legality and requires a majority vote for Board action. -JAK GROWTH MANAGEMENT IMPACT: There is no Growth Management Impact associated with this action. RECOMMENDATION: To ratify/approve change orders and/or contract amendments and other items as determined by the County Manager or designee in accordance with Procurement Ordinance 2017-08. Prepared By: Sara Schneeberger, Procurement Strategist, Procurement Services ATTACHMENT(S) 1.0723 Change Order Report -FY19 (PDF) 16.E.1 Packet Pg. 13 16.F.1.a Packet Pg. 1892 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 2.0723 Change Order Backup -FY19 (PDF) 3.0723 After the Fact Report -FY19 (PDF) 4.0723 After the Fact Backup -FY19 (PDF) 16.E.1 Packet Pg. 14 16.F.1.a Packet Pg. 1893 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.E.1 Doc ID: 9526 Item Summary:Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. Meeting Date:07/23/2019 Prepared by: Title: Business Technology Analyst, Senior Procurement Services Name: Sara Schneeberger 07/03/2019 9:17 AM Submitted by: Title: Procurement Services Name: Ted Coyman 07/03/2019 9:17 AM Approved By: Review: Administrative Services Department Paula Brethauer Level 1 Division Reviewer Completed 07/03/2019 9:29 AM Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 07/05/2019 7:51 AM Procurement Services Ted Coyman Additional Reviewer Completed 07/09/2019 9:26 AM Procurement Services Catherine Bigelow Additional Reviewer Completed 07/11/2019 8:00 AM Administrative Services Department Len Price Level 2 Division Administrator Review Completed 07/16/2019 5:13 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 07/17/2019 8:13 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 07/22/2019 4:40 PM Office of Management and Budget Laura Wells Additional Reviewer Completed 07/23/2019 8:41 AM County Manager's Office Nick Casalanguida Level 4 County Manager Review Completed 07/23/2019 10:28 AM Board of County Commissioners MaryJo Brock Meeting Pending 07/23/2019 9:00 AM 16.E.1 Packet Pg. 15 16.F.1.a Packet Pg. 1894 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.aPacket Pg. 16Attachment: 0723 Change Order Report - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1895 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 17 Attachment: 0723 Change Order Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1896 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.cPacket Pg. 18Attachment: 0723 After the Fact Report - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1897 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.d Packet Pg. 19 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1898 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.d Packet Pg. 20 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1899 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.d Packet Pg. 21 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1900 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) Michael A. Ward, PLS DIRECT LINE CELL EMAIL 16.E.1.d Packet Pg. 22 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1901 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) Howard Critchfield, P.E.,CFM 16.E.1.d Packet Pg. 23 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1902 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.d Packet Pg. 24 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1903 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) Howard Critchfield, P.E.,CFM 16.E.1.d Packet Pg. 25 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1904 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) Growth Management Department Operations & Regulatory Management 2800 Horseshoe Drive North, Naples, FL 34104 Office: (239) 252-2302 Fax: (239) 252-3047 How are we doing? The Operations & Regulatory Management Division wants to hear from you! Please take our online SURVEY. We appreciate your feedback! 16.E.1.d Packet Pg. 26 Attachment: 0723 After the Fact Backup - FY19 (9526 : Procurement Services Administrative Reports)16.F.1.a Packet Pg. 1905 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 EXECUTIVE SUMMARY Recommendation to approve the administrative report prepared by the Procurement Services Division for disposal of property and notification of revenue disbursement. OBJECTIVE: To promote accountability and provide transparency to the public and gain the -in or disposal of surplus property . CONSIDERATIONS Consumable Supplies and pursuant to Florida Statute Chapter 274 Tangible Personal Property Owned by Local Governments, the Procurement Services Division produces a regular Administrative Report of County surplus, disposal, and revenue disbursement. Procurement Services is responsible for the redistribution, sale, or disposal of surplus property. Division Directors are responsible for the accountability of all assigned County property. Procurement Services maintains an accurate and accountable surplus property management program in accordance with state Throughout the fiscal year, divisions determine if asset items are broken or have no useful value, and those items are recycled or trashed and reported on this report. If surplus items are no longer needed, but still have value, then they are disposed of in one of the following ways: donation, trade-in or sent to surplus. Once assets are disposed, these items are reported to the Board. Items sold at auction are also reported. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board FISCAL IMPACT: There were on-line sales in the amount of $3,952 this period, and these items had a net book value of $1,766.99. There were trade -ins valued at $2,668.54 and net book value of disposed items was $5,327.10. LEGAL CONSIDERATIONS: This item has been reviewed by the County Attorney, is approved as to form and legality, and requires majority vote for Board approval. -JAK GROWTH MANAGEMENT IMPACT: There is no Growth Management Impact associated with this action. RECOMMENDATION: To approve the surplus, disposal, and revenue disbursement report as prepared by the Procurement Services Division. Prepared by: Cat Bigelow, Procurement Operations Manager, Procurement Services ATTACHMENT(S) 1.Executive Summary_ back up for BCC Online Auction Sales (PDF) 2.Executive Summary_ back up for BCC (PDF) 16.E.2 Packet Pg. 27 16.F.1.a Packet Pg. 1906 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.E.2 Doc ID: 9608 Item Summary:Recommendation to approve the administrative report prepared by the Procurement Services Division for disposal of property and notification of revenue disbursement. Meeting Date:07/23/2019 Prepared by: Title: Supervisor -Operations Procurement Services Name: Catherine Bigelow 07/15/2019 4:00 PM Submitted by: Title: Procurement Services Name: Ted Coyman 07/15/2019 4:00 PM Approved By: Review: Procurement Services Catherine Bigelow Additional Reviewer Completed 07/15/2019 4:03 PM Administrative Services Department Paula Brethauer Level 1 Division Reviewer Completed 07/15/2019 4:13 PM Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 07/15/2019 4:17 PM Procurement Services Ted Coyman Additional Reviewer Completed 07/22/2019 1:53 PM Administrative Services Department Amy Lyberg Level 2 Division Administrator Review Completed 07/22/2019 2:03 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 07/22/2019 2:05 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 07/22/2019 4:41 PM Grants Therese Stanley Additional Reviewer Completed 07/23/2019 7:55 AM Office of Management and Budget Laura Wells Additional Reviewer Completed 07/23/2019 8:43 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 07/23/2019 10:35 AM Board of County Commissioners MaryJo Brock Meeting Pending 07/23/2019 9:00 AM 16.E.2 Packet Pg. 28 16.F.1.a Packet Pg. 1907 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.aPacket Pg. 29Attachment: Executive Summary_ back up for BCC Online Auction Sales (9608 : Property Disposal and16.F.1.a Packet Pg. 1908 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.bPacket Pg. 30Attachment: Executive Summary_ back up for BCC (9608 : Property Disposal and Notification)16.F.1.a Packet Pg. 1909 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 EXECUTIVE SUMMARY Recommendation to accept the report for the sale of items and disbursement of funds associated with the County surplus auction held on June 21 & 22, 2019. OBJECTIVE: To present the results of the recent Collier County surplus auction to the Board of County Commissioners. CONSIDERATIONS: On May 28, 2019 (Item 16.E.5) the Board authorized staff to conduct an auction for disposing of County-owned property and generating revenue for the County. This auction was held on June 21 & 22, 2019 by our contracted vendor, Royal Auction Group, Inc. Staff is recommending that revenue attributable to distinct legal entities such as the County Water-Sewer District and the Airport Authority and MSTU funds be credited to the appropriate fund accounts for those entities, that pursuant to 49 U.S.C. 5334(h)(4) the net revenues from the sale of transit assets funded by the Federal Transit Administration (FTA) be credited in accordance with the Office of Management and Budget (OMB) grant procedures, and that all other revenues be credited to the General Fund and the Motor Pool Capital Replacement fund as appropriate. In keeping with that directive, staff has allocated the revenue from the sale as follows on the auction summary below. Auction Summary Fund Acquisition Sum Acc. Dep. Sum Net Book Sum Sum of Sale 001 84,213.90 84,213.90 0.00 15,100.00 101 166,791.53 166,717.70 73.83 55,110.00 109 10,675.45 10,497.53 177.92 2,600.00 111 73,174.32 71,586.22 1,588.10 11,700.00 114 0.00 0.00 0.00 200.00 195 44,780.00 44,780.00 0.00 10,000.00 198 5,948.99 5,948.99 0.00 1,100.00 350 186,011.95 186,011.95 0.00 5,100.00 408 102,974.12 87,051.28 15,922.84 24,740.00 426 74,504.00 74,504.00 0.00 7,900.00 470 3,778.00 3,778.00 0.00 2,500.00 490 365,502.00 322,860.10 42,641.90 9,200.00 496 8,100.00 8,100.00 .00 1,900.00 521 2,549.00 2,549.00 0.00 325.00 408 39,557.50 29,997.77 9,559.73 14,800.00 470 33,099.00 27,582.50 5,516.50 13,000.00 Grand total 1,201,659.76 1,126,178.94 75,480.82 175,275.00 Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. 16.E.3 Packet Pg. 31 16.F.1.a Packet Pg. 1910 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 FISCAL IMPACT: Please see above information for the breakdown of revenues. LEGAL CONSIDERATIONS: This item has been reviewed by the County Attorney, raises no legal issue, and requires majority vote for acceptance of the report. -JAK GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this auction. RECOMMENDATION: To accept the report of sale of items and the recommended disbursement of funds associated with the County surplus auction held on June 21 & 22, 2019. Prepared by: Cat Bigelow, Procurement Operations Manager, Procurement Services ATTACHMENT(S) 1.June FY19 Auction List of Items (PDF) 2.June FY19 Auction List (PDF) 16.E.3 Packet Pg. 32 16.F.1.a Packet Pg. 1911 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.E.3 Doc ID: 9609 Item Summary:Recommendation to accept the report for the sale of items and disbursement of funds associated with the County surplus auction held on June 21 & 22, 2019. Meeting Date:07/23/2019 Prepared by: Title: Supervisor -Operations Procurement Services Name: Catherine Bigelow 07/15/2019 4:34 PM Submitted by: Title: Procurement Services Name: Ted Coyman 07/15/2019 4:34 PM Approved By: Review: Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 07/15/2019 4:36 PM Administrative Services Department Michael Cox Level 1 Division Reviewer Completed 07/16/2019 9:20 AM Procurement Services Ted Coyman Additional Reviewer Completed 07/22/2019 1:51 PM Administrative Services Department Amy Lyberg Level 2 Division Administrator Review Completed 07/22/2019 4:03 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 07/22/2019 4:15 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 07/22/2019 4:39 PM Grants Therese Stanley Additional Reviewer Completed 07/23/2019 7:56 AM Office of Management and Budget Laura Wells Additional Reviewer Completed 07/23/2019 8:39 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 07/23/2019 10:37 AM Board of County Commissioners MaryJo Brock Meeting Pending 07/23/2019 9:00 AM 16.E.3 Packet Pg. 33 16.F.1.a Packet Pg. 1912 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) JUNE FY 2019 VEHICLE & EQUIPMENT AUCTION LISTCostRevenueRespAuctionRevenueRevenueRevenueAccountAccountAsset #CenterCost Ctr.Year/Make/ModelCustodianC.CtrAcq DateC.CtrC.Ctr PersonFund*Sale $FundCost CtrWBSGL AcctString (ORIGINAL)String (UPDATED)#001/121710/364410/523/122471/364410/57001.1426/138336/364410/61011.1426/138336/364410/61011.1408/253212/364410/409/122481/364410/57408.1408/253212/364410/409/122481/364410/57408.1101/163620/364410/523/122474/364410/57101.1490/144610/364410/491/122487/364410/57490.1490/144610/364410/491/122487/364410/57490.1408/233351/364410/409/122482/364410/57408.1408/233313/364410/409/122482/364410/57408.1350/140470/364410/55140.2491/122487/364410/57490.1001/122240/364410/523/122471/364410/57001.1001/122240/364410/523/122471/364410/57001.1426/138336/364410/61011.1426/138336/364410/61011.1101/163630/364410/523/122474/364410/57101.1426/138336/364410/35026.1426/138336/364410/35026.1101/163620/364410/523/122474/364410/57101.1470/173441/364410/472/122485/364410/57470.1101/163630/364410/001/121730/364410470/173443/364410/470/173443/364410/114/178975/365901/001/121730/364410408/233351/364410/408/233351/364410/111/156310/364410/001/121730/364410408/253212/364410/408/253212/364410/408/253211/365901/408/253211/365901/111/156332/364410/001/121730/364410111/156332/364410/001/121730/364410101/163630/365901/001/121730/364410111/156332/364410/001/121730/364410111/156398/364410/001/121730/364410195/116361/364410/90533.3195/116361/364410/90533.3496/192340/364410/46014.1496/192340/364410/46014.1111/156380/364410/001/121730/364410111/156332/364410/001/121730/364410198/157410/364410/198/157410/364410/408/233312/364410/408/233312/364410/111/156380/364410/001/121730/364410470/173441/364410/470/173441/364410/111/156398/364410/001/121730/364410521/122410/364410/521/122410/364410/001/156363/364410/001/121730/364410001/156363/364410/001/121730/364410101/163620/364410/001/121730/364410111/156390/364410/80280.1001/121730/364410521/122410/365901/521/122410/365901/109/182602/364410/109/182602/364410/MISCELLANEOUS EQUIPMENTFLEET MANAGEMENT DIVISIONSEDANS & STATION WAGONS2WD 1/2-TON PICKUP TRUCKS4WD 1/2-TON PICKUP TRUCKSMEDIUM DUTY TRUCKSHEAVY TRUCKSVANS & BUSESHEAVY EQUIPMENTTRAILERS16.E.3.aPacket Pg. 34Attachment: June FY19 Auction List of Items (9609 : County Surplus Auction June 21 & 22, 2019)16.F.1.a Packet Pg. 1913 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) JUNE FY 2019 VEHICLE & EQUIPMENT AUCTION LISTCostRevenueRespAuctionRevenueRevenueRevenueAccountAccountAsset #CenterCost Ctr.Year/Make/ModelCustodianC.CtrAcq DateC.CtrC.Ctr PersonFund*Sale $FundCost CtrWBSGL AcctString (ORIGINAL)String (UPDATED)#FLEET MANAGEMENT DIVISION101/163620/365901/001/121730/364410101/156338/365901/001/121730/364410101/156332/365901/001/121730/364410101/156332/365901/001/121730/364410101/156338/365901/001/121730/364410101/156332/365901/001/121730/364410101/163620/365901/001/121730/364410101/156338/365901/001/121730/364410101/163620/365901/001/121730/364410101/156363/364410/001/121730/364410101/121730/365901/001/121730/364410$175,275.0016.E.3.aPacket Pg. 35Attachment: June FY19 Auction List of Items (9609 : County Surplus Auction June 21 & 22, 2019)16.F.1.a Packet Pg. 1914 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.3.bPacket Pg. 36Attachment: June FY19 Auction List (9609 : County Surplus Auction June 21 & 22, 2019)16.F.1.a Packet Pg. 1915 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 EXECUTIVE SUMMARY Recommendation to approve the first amendment to Professional Service Agreement # 18-7404, Collier County Sports Complex Marketing and Support, to Sports Fields, Inc. in the not to exceed amount of $950,000, with a limited Notice to Proceed capping expenditures at $150,000 for promotional activities until Board ratification of the entire amendment. OBJECTIVE: To begin the initial startup, marketing, and, management phase of the Collier County Sports and Special Events Complex through the approval of the first amendment to contract #18-7404 for continued professional services from Sports Fields, Inc. CONSIDERATIONS: Sports Fields, Inc. (SFI) has performed services under Phase I of Professional Services Agreement #18-7404 that was awarded on October 23, 2018. The Phase I Scope of Services for SFI included consulting and assistance during the design and construction of the complex using a fee schedule not-to-exceed $50,000 and not-to-exceed 120 days in length. Specific deliverables were outlined per the contract, which SFI has to fulfill prior to entering the next phase of the contract. SFI has developed and delivered a business plan necessary to enter Phase II of the contract for management, operation, advertising, and marketing of the complex. The plan, and draft 1-year, 5-year, and 10-year pro-forma documents, have been reviewed with staff and used to construct the Phase II Per the Phase II Scope of Services, using the information gathered during Phase I, staff has been negotiating the Phase II piece of the contract. In consultation with SFI, County staff is recommending that Phase II be split into two (2) sub-phases. Phase II-A will comprise the operational startup of the facility, to include marketing, advertising, and partial equipping and staffing of the complex up to commencement of operations. Phase II-B will be brought forward in advance of construction completion to transfer the complete management of the complex prior to opening day. This phased approach allows us to time the transition from a predominantly marketing, consulting, and start-up operation to a full management contract based on a negotiated operating agreement that meets the actual date of completion. While SFI would prefer to incorporate the transition to the operating agreement into this contract, County staff believes that we will achieve a better outcome through continued negotiations prior to opening day. Phase II-A will start August 1, 2019 and end May 1, 2019, when it is anticipated that the complex will be turned over to SFI to commence regular operations. The total cost of Phase II-A is not-to-exceed $950,000. Phase IIA includes the following cost categories: Category A: Corporate Marketing and Consulting/Management Fees (not-to-exceed $444,000) Category B: Operations Start-up Costs (not-to-exceed $341,000) Category C: Limited Park Staffing (not-to-exceed $165,000) Costs incurred in Phase II-A will be pass-through costs, fully reimbursable, and auditable at any time by the County. Contract exhibits are provided for budgeting and scheduling purposes, the timing and adherence of actual expenditures to identified spending categories may differ. 16.F.1 Packet Pg. 37 16.F.1.a Packet Pg. 1916 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 Phase II-B is anticipated to begin May 1, 2020. The details of Phase II-B will be negotiated with SFI over the course of the operational startup phase and presented as an amendment to this contract at a later Date. Due to the issuance of this contract amendment coming during the summer in absentia, the contractor will be issued a limited Notice to Proceed that limits any costs incurred to $150,000 until the Board is back and can ratify the amendment in September. It is essential that SFI begins the marketing, management, and operational consulting phase on as soon as possible so that the County has the highest positive exposure when the facility opens in the spring/summer of 2020. Most sports events in the industry are organized, scheduled and booked a minimum of one year in advance. The importance of beginning the operational start-up items identified in this phase immediately is to start getting the necessary information in front of potential end-users as soon as possible. This includes attendance at industry leading trade shows, such as Connect Sports in Louisville, Kentucky taking place August 25 -28, 2019. Along with the marketing aspects of the park come the operational start-up tasks ranging from staffing and hiring to standard operating procedure manuals, website, branding and social media account activation. All of these items take time in their own silo, however as you incorporate all of the items together with the necessary chronological order, it is imperative that the process begins as soon as possible. Approval of this item by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the Amendment shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT: Phase II-A of the contract with SFI will not exceed $950,000. Funding for the FY19 portion of Phase II-A of the Contract is currently available in Amateur Sports Complex Fund (759). Fund 759 is comprised of transfers from the General Fund (001) and TDC Promotions fund (184). Funding for the FY20 portion of the contract is budgeted in the proposed FY20 Sports Complex budget. GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this action. LEGAL CONSIDERATIONS: This item is approved for form and legality and requires a majority vote for Board action. -JAK RECOMMENDATION: That the Board of County Commissioners approve the first amendment to Professional Service Agreement # 18-7404, Collier County Sports Complex Marketing and Support, to Sports Fields, Inc. in the not to exceed amount of $950,000, with a limited Notice to Proceed capping expenditures at $150,000 for promotional activities until Board ratification of the entire amendment. Prepared by: Sean Callahan, Executive Director, Corporate Business Operations ATTACHMENT(S) 1.18-7404 Sports Complex Amendment CAO approved (PDF) 2.Collier Business Plan Final (PDF) 16.F.1 Packet Pg. 38 16.F.1.a Packet Pg. 1917 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.F.1 Doc ID: 9665 Item Summary:Recommendation to approve the first amendment to Professional Service Agreement # 18-7404, Collier County Sports Complex Marketing and Support, to Sports Fields, Inc. in the not to exceed amount of $950,000, with a limited Notice to Proceed capping expenditures at $150,000 for promotional activities until Board ratification of the entire amendment. Meeting Date:07/23/2019 Prepared by: Title: Executive Secretary to County Manager County Manager's Office Name: MaryJo Brock 07/23/2019 11:17 AM Submitted by: Title: County Manager County Manager's Office Name: Leo E. Ochs 07/23/2019 11:17 AM Approved By: Review: County Attorney's Office MaryJo Brock Level 3 County Attorney's Office Review Skipped 07/23/2019 11:17 AM Office of Management and Budget MaryJo Brock Level 3 OMB Gatekeeper Review Skipped 07/23/2019 11:17 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 07/23/2019 12:12 PM Board of County Commissioners MaryJo Brock Meeting Pending 07/23/2019 9:00 AM 16.F.1 Packet Pg. 39 16.F.1.a Packet Pg. 1918 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 40 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1919 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 41 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1920 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 42 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1921 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 43 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1922 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 44 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1923 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 45 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1924 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 46 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1925 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.a Packet Pg. 47 Attachment: 18-7404 Sports Complex Amendment CAO approved (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1926 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 48 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1927 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 49 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1928 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 50 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1929 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 51 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1930 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 52 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1931 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 53 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1932 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 54 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1933 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 55 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1934 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 56 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1935 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 57 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1936 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 58 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1937 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 59 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1938 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 60 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1939 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 61 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1940 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 62 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1941 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 63 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1942 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 64 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1943 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 65 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1944 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 66 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1945 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 67 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1946 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 68 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1947 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 69 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1948 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 70 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1949 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 71 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1950 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 72 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1951 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 73 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1952 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 74 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1953 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 75 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1954 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 76 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1955 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 77 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1956 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 78 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1957 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 79 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1958 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 80 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1959 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 81 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1960 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 82 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1961 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 83 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1962 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 84 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1963 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 85 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1964 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 86 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1965 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 87 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1966 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 88 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1967 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 89 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1968 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 90 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1969 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 91 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1970 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 92 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1971 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 93 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1972 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 94 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1973 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 95 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1974 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 96 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1975 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 97 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1976 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 98 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1977 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 99 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1978 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 100 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1979 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 101 Attachment: Collier Business Plan Final (9665 : Sports Complex Marketing and Support)16.F.1.a Packet Pg. 1980 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 EXECUTIVE SUMMARY To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between June 27, 2019 and July 10, 2019 pursuant to Florida Statute 136.06. OBJECTIVE: To record in the minutes of the Board of County Commissioners the disbursement listing for the periods between June 27, 2019 and June 10, 2019. CONSIDERATIONS: In accordance with Florida Statutes, Cha requests that these listings be made part of the official records of the Board of County Commissioners. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. GROWTH MANAGEMENT IMPACT: None. FISCAL IMPACT: Disbursements as presented on the attached reports. RECOMMENDATION: That the disbursements be recorded in the minutes of the Board of County Commissioners pursuant to Florida Statute 136.06. PREPARED BY: Leslie Miller, Operations Manager ATTACHMENT(S) 1.[LINKED]07.10.2019 Disbrusements (PDF) 16.J.1 Packet Pg. 102 16.F.1.a Packet Pg. 1981 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.J.1 Doc ID: 9540 Item Summary:To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between June 27, 2019 and July 10, 2019 pursuant to Florida Statute 136.06. Meeting Date:07/23/2019 Prepared by: Title: Manager -Technical Systems Operations Administrative Services Department Name: Michael Cox 07/17/2019 11:15 AM Submitted by: Title: Senior Staff Assistant Clerk of the Circuit Court Name: Jennifer Milum 07/17/2019 11:15 AM Approved By: Review: Clerk of the Circuit Court Leslie Miller Additional Reviewer Completed 07/17/2019 11:20 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 07/17/2019 11:24 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 07/22/2019 4:38 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 07/23/2019 10:36 AM Board of County Commissioners MaryJo Brock Meeting Pending 07/23/2019 9:00 AM 16.J.1 Packet Pg. 103 16.F.1.a Packet Pg. 1982 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 EXECUTIVE SUMMARY Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of July 17, 2019. OBJECTIVE: To obtain Board approval of expenditures not otherwise approved by the Board. CONSIDERATIONS: The Clerk and County staff have instituted enhancements to the invoice report to expenditures. Effective May 22, 2017, County Staff began adding a public purpose for their expenditures. There is also a text field for invoices currently included in this report which is descriptive information obtained from the invoice. As an interim measure, we are including both the public purpose and the Accounts Payable staff invoice text, as not all invoices in the system contained the public purpose. The public purpose as supplied by County Staff was also added for the purchasing card transactions. Invoices including but not limited to bond payments, utilities for existing county buildings, and lease payments for approved leases are not included on this list if they have been previously approved by the e is unable to determine that the Board has previously approved the items. In the future, if the Board requires additional information, the Clerk will work with County staff to provide the information. f these invoices once Board approval and determination of public purpose has been provided so that payments can be made. The Clerk will continue to provide the separate listing of disbursements under agenda item 16J in compliance with Florida statute 136.06. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT: Total expenditures approved. GROWTH MANAGEMENT IMPACT: This action will result in no growth management impact. LEGAL CONSIDERATIONS: RECOMMENDATION: Request that the Board approve and determine valid public purpose for purchasing card transactions and invoices payable for the period ending July 17, 2019. Prepared by: Leslie Miller, Operations Manager Attachment: Listing of invoices and purchasing card transactions pending Board approval and determination of valid public purpose as of July 17, 2019. 16.J.2 Packet Pg. 104 16.F.1.a Packet Pg. 1983 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 ATTACHMENT(S) 1.In voices for BCC Approval 07.23.2019 (PDF) 2.P-Cards for BCC Approval 7.23.2019 (PDF) 16.J.2 Packet Pg. 105 16.F.1.a Packet Pg. 1984 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 07/23/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.J.2 Doc ID: 9544 Item Summary:Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of July 17, 2019. Meeting Date:07/23/2019 Prepared by: Title: Manager -Technical Systems Operations Administrative Services Department Name: Michael Cox 07/17/2019 11:44 AM Submitted by: Title: Senior Staff Assistant Clerk of the Circuit Court Name: Jennifer Milum 07/17/2019 11:44 AM Approved By: Review: Clerk of the Circuit Court Leslie Miller Additional Reviewer Completed 07/17/2019 11:50 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 07/17/2019 11:51 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 07/22/2019 4:38 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 07/23/2019 10:36 AM Board of County Commissioners MaryJo Brock Meeting Pending 07/23/2019 9:00 AM 16.J.2 Packet Pg. 106 16.F.1.a Packet Pg. 1985 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 107Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1986 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 108Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1987 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 109Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1988 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 110Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1989 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 111Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1990 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 112Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1991 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 113Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1992 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 114Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1993 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 115Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1994 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 116Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1995 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 117Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1996 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 118Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1997 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 119Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1998 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 120Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 1999 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 121Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2000 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 122Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2001 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 123Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2002 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 124Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2003 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 125Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2004 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 126Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2005 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 127Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2006 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 128Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2007 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 129Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2008 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 130Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2009 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 131Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2010 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 132Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2011 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 133Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2012 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 134Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2013 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 135Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2014 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 136Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2015 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 137Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2016 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 138Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2017 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 139Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2018 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 140Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2019 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 141Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2020 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 142Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2021 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 143Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2022 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 144Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2023 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 145Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2024 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 146Attachment: Invoices for BCC Approval 07.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2025 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 147Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2026 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 148Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2027 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 149Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2028 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 150Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2029 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 151Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2030 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 152Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2031 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 153Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2032 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 154Attachment: P-Cards for BCC Approval 7.23.2019 (9544 : 273 Report)16.F.1.a Packet Pg. 2033 Attachment: July 23, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.b Packet Pg. 2034 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 1.INVOCATION AND PLEDGE OF ALLEGIANCE 2.AGENDA AND MINUTES 2.A.APPROVAL OF TODAY'S REGULAR, CONSENT AND SUMMARY AGENDA AS AMENDED (EX PARTE DISCLOSURE PROVIDED BY COMMISSION MEMBERS FOR CONSENT AGENDA.) 3.SERVICE AWARDS 4.PROCLAMATIONS 5.PRESENTATIONS 6.PUBLIC PETITIONS 7.PUBLIC COMMENTS ON GENERAL TOPICS NOT ON THE CURRENT OR FUTURE AGENDA Item 7 to be heard no sooner than 1:00 pm unless otherwise noted. 8.BOARD OF ZONING APPEALS Item 8 to be heard no sooner than 1:30 pm unless otherwise noted. 9.ADVERTISED PUBLIC HEARINGS Item 9 to be heard no sooner than 1:30 pm unless otherwise noted. 10.BOARD OF COUNTY COMMISSIONERS 11.COUNTY MANAGER'S REPORT 12.COUNTY ATTORNEY'S REPORT 13.OTHER CONSTITUTIONAL OFFICERS 14.AIRPORT AUTHORITY AND/OR COMMUNITY REDEVELOPMENT AGENCY 14.A.AIRPORT 14.B.COMMUNITY REDEVELOPMENT AGENCY 15.STAFF AND COMMISSION GENERAL COMMUNICATIONS 16.CONSENT AGENDA All matters listed under this item are considered to be routine and action will be taken by one motion without separate discussion of each item. If discussion is desired by a member of the Board, that item(s) will be removed from the Consent Agenda and considered separately. 16.A.GROWTH MANAGEMENT DEPARTMENT 16.F.1.b Packet Pg. 2035 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.B.COMMUNITY REDEVELOPMENT AGENCY 16.C.PUBLIC UTILITIES DEPARTMENT 16.C.1.Recommendation to approve a $301,405 Work Order to Kyle Construction, Inc., under Request for Quotation 14-6213-131 for Underground Utility Contracting Services, for the Creekside Boulevard & Tamiami Trail 24-inch Force Main Directional Drill (Project Number 70139). (District 2) 16.D.PUBLIC SERVICES DEPARTMENT 16.D.1.Recommendation to approve a 99-year Long-Term Ground Lease with McDowell Housing Partners, LLC on County-owned property located within the Bembridge PUD and authorize the County Manager or designee to sign all documents necessary to implement the Ground Lease. (District 3) 16.E.ADMINISTRATIVE SERVICES DEPARTMENT 16.E.1.Recommendation to approve the administrative report prepared by the Procurement Services Division for disposal of property and notification of revenue disbursement. (All Districts) 16.E.2.Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. (All Districts) 16.F.COUNTY MANAGER OPERATIONS 16.G.AIRPORT AUTHORITY 16.H.BOARD OF COUNTY COMMISSIONERS 16.I.MISCELLANEOUS CORRESPONDENCE 16.J.OTHER CONSTITUTIONAL OFFICERS 16.J.1.To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between July 11, 2019 and July 31, 2019 pursuant to Florida Statute 136.06. (All Districts) 16.J.2.Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of August 7, 2019. (All Districts) 16.J.3.Report to the Board regarding the investment of County funds as of the quarter ended June 30, 2019. (All Districts) 16.K.COUNTY ATTORNEY 16.F.1.b Packet Pg. 2036 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.K.1.Recommendation to approve and authorize the Chairman to sign a Satisfaction and Release of Claim in the matter of In Re: Estate of Lillian C. Wolf, case number 2019-CP -208. (All Districts) 16.K.2.Recommendation to authorize a Budget Amendment, in the amount of $352,000, to transfer funds from Intersections Project (60016) to Road Resurfacing Project (60131), within Gas Tax Fund (313) for the purpose of the milling and resurfacing Gulf Shore Drive. (District 2) 17.SUMMARY AGENDA This section is for advertised public hearings and must meet the following criteria: 1) A recommendation for approval from staff; 2) Unanimous recommendation for approval by the Collier County Planning Commission or other authorizing agencies of all members present and voting; 3) No written or oral objections to the item received by staff, the Collier County Planning Commission, other authorizing agencies or the Board, prior to the commencement of the BCC meeting on which the items are scheduled to be heard; and 4) No individuals are registered to speak in opposition to the item. For those items which are quasi-judicial in nature, all participants must be sworn in. 18.ADJOURN 16.F.1.b Packet Pg. 2037 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Recommendation to approve a $301,405 Work Order to Kyle Construction, Inc., under Request for Quotation # 14-6213-131 for Underground Utility Contracting Services, for the Creekside Boulevard & Tamiami Trail 24-inch Force Main Directional Drill (Project Number 70139). OBJECTIVE: To provide reliable, sustainable, and regulatory compliant services to the customers within MPS 101 Wastewater Basin by creating an additional means for conveying wastewater flows from Naples Park to the North County Water Reclamation Facility (NCWRF), thus alleviating potential sanitary system overflows. CONSIDERATIONS: 101 Basin Program (Naples Park area),is consistent with the FY2019 Budget approved by the Board of The MPS 101 Wastewater Basin Program represents substantial construction activities throughout the area located north of Vanderbilt Beach Road, west of U.S. 41, south of 111th Street, and along Vanderbilt Drive from 111th Avenue north to Wiggins Pass Road. This project will be constructed from 200 feet west of U.S. 41, into the Creekside Boulevard right-of-way, and connected to an existing 24-inch force main located approximately 600 feet east of US 41. The purpose of this improvement project is to create an alternate means for conveying wastewater flow from Naples Park to the NCWRF thus reducing the risk of sanitary sewer overflows within the Naples Park basin. The new force main will also serve as a primary discharge force main for the future Master Pump Station (MPS) 101.12. Staff de-conflicted this project with the Growth Management Division and Arthrex, Inc. to ensure compatibility with Arthrex site development changes. Project benefits will not be fully realized until the remaining Creekside Boulevard Force Main Extension -Phase 2 is subsequently constructed, extending the force main to 8th Street. Together, Phases 1 and 2 will benefit approximately 1,600 residents. The County distributed Request for Quotation # 14-6213- 24--Term Underground Utilities Contract 14-6213. Four contractors submitted quotations (summarized below) by the June 18, 2019 deadline. VENDOR BID AMOUNT Kyle Construction, Inc.$301,405.00 Quality Enterprises, Inc.$382,448.00 Douglas N. Higgins, Inc.$426,380.00 Haskins, Inc.$439,550.00 County staff determined the lowest bid to be fair and reasonable and recommends awarding the project to Kyle Construction, Inc., the lowest responsive and qualified vendor. The bid received was 42 percent ph are Attachments 1 and 2, respectively. In its letter dated June 26, 2019, (Attachment 3), the project design professional, Johnson Engineering, Inc., also recommends the award of this work to Kyle Construction, Inc., who has a satisfactory performance and warranty record on previous, similar, utility-related projects. 16.C.1 Packet Pg. 5 16.F.1.b Packet Pg. 2038 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 The bid specifications informed the bidders there may be unforeseen conditions associated with the project. The project cost includes an allowance of $50,000 for owner-directed work due to unforeseen corrosive or geological conditions that include, but are not limited to, repairs due to structural deterioration, and/or replacement of defective mechanical equipment and deficient electrical components. Subject to the Procurement Ordinance, staff will negotiate a price for any additional work due to unforeseen conditions prior to the start of any work. Approval of this item by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by the Board, the Work Order shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by the Board. FISCAL IMPACT: Funding is available in, and is consistent with, the FY2019 Budget approved by the Wastewater User Fee Fund (414). The capital cost to implement Project 70139, Creekside & Tamiami Trail 24-inch Force Main Directional Drill, is $301,405. There will be an increase in the annual operation and maintenance costs for this addition of approximately $1,250 per year,based on the ratio of the fiscal year 2019 budget for operation and maintenance of existing system transmission mains,and the cumulative length of these existing mains. GROWTH MANAGEMENT IMPACT: This project meets current Growth Management Plan standards to ensure the adequacy and availability of viable public facilities. LEGAL CONSIDERATIONS: This item is approved as to form and legality, and requires majority vote for Board approval. -SRT RECOMMENDATION: That the Board of County Commissioners, Ex-officio the Governing Board of the Collier County Water-Sewer District, approves a $301,405 Work Order under Request for Quotation 14-6213-- Construction, Inc., and authorizes the Chair to sign and execute the attached Work Order. Prepared By: Corinne Trtan, Project Manager, Public Utilities Engineering and Project Management Division ATTACHMENT(S) 1.Attachment 1 -Quote Tabulation (PDF) 2.Attachment 2 -EPMD Quote analysis (PDF) 3.Attachment 3 -Request for Quotation (PDF) 4.Attachment 4 -Recommendation Letter (PDF) 5.Attachment 5 -Work Order (PDF) 16.C.1 Packet Pg. 6 16.F.1.b Packet Pg. 2039 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.C.1 Doc ID: 9635 Item Summary:Recommendation to approve a $301,405 Work Order to Kyle Construction, Inc., under Request for Quotation 14-6213-131 for Underground Utility Contracting Services, for the Creekside Boulevard & Tamiami Trail 24-inch Force Main Directional Drill (Project Number 70139). Meeting Date:08/13/2019 Prepared by: Title: Project Manager Public Utilities Planning and Project Management Name: Corinne Trtan 07/22/2019 11:20 AM Submitted by: Title: Division Director -Public Utilities Eng Public Utilities Planning and Project Management Name: Tom Chmelik 07/22/2019 11:20 AM Approved By: Review: Wastewater Steve Nagy Additional Reviewer Completed 07/23/2019 5:17 AM Wastewater Beth Johnssen Additional Reviewer Completed 07/23/2019 11:27 AM Public Utilities Planning and Project Management Tom Chmelik Additional Reviewer Completed Public Utilities Operations Support Tara Castillo Additional Reviewer Completed 07/25/2019 8:28 AM Public Utilities Operations Support Joseph Bellone Additional Reviewer Completed 07/29/2019 2:26 PM Public Utilities Planning and Project Management Craig Pajer Additional Reviewer Completed Public Utilities Department Sarah Hamilton Level 1 Division Reviewer Completed 07/30/2019 10:05 PM Public Utilities Department George Yilmaz Level 2 Division Administrator Review Completed 07/31/2019 3:57 PM County Attorney's Office Scott Teach Level 2 Attorney Review Completed 08/02/2019 9:58 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/02/2019 10:28 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/02/2019 2:21 PM Office of Management and Budget Susan Usher Additional Reviewer Completed 08/08/2019 9:27 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 11:37 AM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.C.1 Packet Pg. 7 16.F.1.b Packet Pg. 2040 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.aPacket Pg. 8Attachment: Attachment 1 - Quote Tabulation (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2041 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.bPacket Pg. 9Attachment: Attachment 2 - EPMD Quote analysis (9635 : Creekside Blvd. 24-inch Force Main Directional16.F.1.b Packet Pg. 2042 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.c Packet Pg. 10 Attachment: Attachment 3 - Request for Quotation (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2043 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.c Packet Pg. 11 Attachment: Attachment 3 - Request for Quotation (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2044 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.c Packet Pg. 12 Attachment: Attachment 3 - Request for Quotation (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2045 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.c Packet Pg. 13 Attachment: Attachment 3 - Request for Quotation (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2046 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.c Packet Pg. 14 Attachment: Attachment 3 - Request for Quotation (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2047 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.d Packet Pg. 15 Attachment: Attachment 4 - Recommendation Letter (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2048 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.d Packet Pg. 16 Attachment: Attachment 4 - Recommendation Letter (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2049 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.dPacket Pg. 17Attachment: Attachment 4 - Recommendation Letter (9635 : Creekside Blvd. 24-inch Force Main16.F.1.b Packet Pg. 2050 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.e Packet Pg. 18 Attachment: Attachment 5 - Work Order (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2051 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.e Packet Pg. 19 Attachment: Attachment 5 - Work Order (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2052 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.e Packet Pg. 20 Attachment: Attachment 5 - Work Order (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2053 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.e Packet Pg. 21 Attachment: Attachment 5 - Work Order (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2054 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.e Packet Pg. 22 Attachment: Attachment 5 - Work Order (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2055 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.C.1.e Packet Pg. 23 Attachment: Attachment 5 - Work Order (9635 : Creekside Blvd. 24-inch Force Main Directional Drill)16.F.1.b Packet Pg. 2056 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Recommendation to approve a 99-year Long-Term Ground Lease with McDowell Housing Partners, LLC on County-owned property located within the Bembridge PUD and authorize the County Manager or designee to sign all documents necessary to implement the Ground Lease. OBJECTIVE:To provide affordable housing to the residents of Collier County by executing a Ground Lease with McDowell Housing Partners, LLC to facilitate construction of an affordable housing rental development on the Bembridge PUD. CONSIDERATIONS:At the July 9, 2019 Board of County Commissioners (Board) Meeting (Agenda Item #11D, the Board unanimously authorized staff to enter into negotiations with the firm of McDowell greement for the Bembridge Planned Unit Development (PUD) project, which will be brought back to the Board for consideration at a subsequent meeting. During their presentation to the Board, McDowell Housing Partners detailed several possible funding sourc Process) that may become available to assist in the financing and development of the project. FHFC has now released a draft Request for Applications (RFA) for the first such opportunity to become available. RFA #2019-102 is for Community Development Block Grant-Disaster Recovery funding to be awarded in conjunction with Tax-Exempt Bonds and Non-Competitive Housing Credits in Counties Deemed Hurricane Recovery Prioriti application are due to the FHFC on August 27, 2019. A threshold requirement for the application is to establish a County/Developer arrangement with a long- term affordability restriction to be evidenced through a 99-year Ground-Lease for the proposed project site. It is necessary for the County to execute this Ground Lease for the project to qualify for funding, as this is an application requirement. This will also be a companion document to the Developer Agreement that will be presented to the Board for approval following in-process negotiations. ard form Long-term Ground Lease; modifications were made to customize the provisions for the use with an affordable housing development. This item also authorizes the County Manager or designee to sign all documents necessary to implement the Ground Lease.Such documents include affidavits and estoppels documents and other documents of a non- contractual nature. Approval of this Item by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT:McDowell Housing Partners, LLC shall pay to the County the sum of $10 per year, to be deposited into the Affordable Housing Trust Fund (116), Project 50137. The improvements to the property will result in an increase in the taxable value of the property over the ninety-nine (99) years. GROWTH MANAGEMENT IMPACT:Approval of this long-term ground lease will allow for 16.D.1 Packet Pg. 24 16.F.1.b Packet Pg. 2057 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 McDowell Housing LLC to move forward with the development of affordable rental units on the site and assist Collier County in meeting the goal of the Housing Element of the Comprehensive Growth Management Plan. LEGAL CONSIDERATIONS:This Item has been approved for form and legality and requires a majority vote for Board action. -JAB RECOMMENDATION:To approve a 99-year Long-term Ground Lease with McDowell Housing Partners, LLC on County-owned property located within the Bembridge PUD and authorize the County Manager or designee to sign all documents necessary to implement the Ground Lease. Prepared By: Cormac Giblin, Housing, Grant Development, and Operations Manager, Community Human Services Division Michael Dowling, Sr. Property Management Specialist, Facilities Management Division ATTACHMENT(S) 1.CAO Approved Bembridge Lease 8.13.19 (PDF) 16.D.1 Packet Pg. 25 16.F.1.b Packet Pg. 2058 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.D.1 Doc ID: 9686 Item Summary:Recommendation to approve a 99-year Long-Term Ground Lease with McDowell Housing Partners, LLC on County-owned property located within the Bembridge PUD and authorize the County Manager or designee to sign all documents necessary to implement the Ground Lease. Meeting Date:08/13/2019 Prepared by: Title: Community & Human Services Name: Cormac Giblin 07/26/2019 2:40 PM Submitted by: Title: Manager -Federal/State Grants Operation Community & Human Services Name: Kristi Sonntag 07/26/2019 2:40 PM Approved By: Review: Community & Human Services Kristi Sonntag CHS Review Completed 08/07/2019 2:24 PM Community & Human Services Hilary Halford Additional Reviewer Completed 08/07/2019 3:58 PM Facilities Management Cormac Giblin Additional Reviewer Skipped 08/07/2019 4:42 PM Facilities Management Cormac Giblin Additional Reviewer Skipped 08/07/2019 4:43 PM Community & Human Services Maggie Lopez Additional Reviewer Completed 08/07/2019 4:53 PM Public Services Department Kimberley Grant Level 1 Reviewer Completed 08/07/2019 5:09 PM Public Services Department Cormac Giblin Level 1 Division Reviewer Skipped 08/07/2019 5:18 PM County Attorney's Office Jennifer Belpedio Level 2 Attorney of Record Review Completed 08/07/2019 5:49 PM Public Services Department Steve Carnell Level 2 Division Administrator Review Completed 08/08/2019 7:59 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/08/2019 8:14 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/08/2019 10:16 AM Office of Management and Budget Laura Zautcke Additional Reviewer Completed 08/08/2019 10:36 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 9:08 AM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.D.1 Packet Pg. 26 16.F.1.b Packet Pg. 2059 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 27 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2060 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 28 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2061 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 29 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2062 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 30 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2063 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 31 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2064 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 32 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2065 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 33 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2066 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 34 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2067 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 35 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2068 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 36 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2069 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 37 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2070 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 38 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2071 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 39 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2072 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.D.1.a Packet Pg. 40 Attachment: CAO Approved Bembridge Lease 8.13.19 (9686 : Bembridge PUD Land Lease with McDowell Housing Partners, LLC.)16.F.1.b Packet Pg. 2073 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Recommendation to approve the administrative report prepared by the Procurement Services Division for disposal of property and notification of revenue disbursement. OBJECTIVE: To promote accountability and provide transparency to the public and gain the -in or disposal of surplus property . CONSIDERATIONS Consumable Supplies and pursuant to Florida Statute Chapter 274 Tangible Personal Property Owned by Local Governments, the Procurement Services Division produces a regular Administrative Report of County surplus, disposal, and revenue disbursement. Procurement Services is responsible for the redistribution, sale, or disposal of surplus property. Division Directors are responsible for the accountability of all assigned County property. Procurement Services maintains an accurate and accountable surplus property management program in accordance with state Throughout the fiscal year, divisions determine if asset items are broken or have no useful value, and those items are recycled or trashed and reported on this report. If surplus items are no longer needed, but still have value, then they are disposed of in one of the following ways: donation, trade-in or sent to surplus. Once assets are disposed, these items are reported to the Board. Items sold at auction are also reported. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board FISCAL IMPACT: There were on-line sales in the amount of $1,109 this period, and these items had a net book value of $0. There were no trade -ins this period and net book value of disposed items was $3,665.50. LEGAL CONSIDERATIONS: This item has been reviewed by the County Attorney, is approved as to form and legality, and requires majority vote for Board approval. -JAK GROWTH MANAGEMENT IMPACT: There is no Growth Management Impact associated with this action. RECOMMENDATION: To approve the surplus, disposal, and revenue disbursement report as prepared by the Procurement Services Division. Prepared by: Cat Bigelow, Procurement Operations Manager, Procurement Services ATTACHMENT(S) 1.Executive Summary_ back up for BCC Online Auction Sales (PDF) 2.Executive Summary_ back up for BCC (PDF) 16.E.1 Packet Pg. 41 16.F.1.b Packet Pg. 2074 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.E.1 Doc ID: 9691 Item Summary:Recommendation to approve the administrative report prepared by the Procurement Services Division for disposal of property and notification of revenue disbursement. Meeting Date:08/13/2019 Prepared by: Title: Supervisor -Operations Procurement Services Name: Catherine Bigelow 07/29/2019 9:24 AM Submitted by: Title: Procurement Services Name: Ted Coyman 07/29/2019 9:24 AM Approved By: Review: Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 07/29/2019 9:45 AM Administrative Services Department Michael Cox Level 1 Division Reviewer Completed 07/29/2019 12:02 PM Procurement Services Ted Coyman Additional Reviewer Completed 08/01/2019 3:38 PM Procurement Services Catherine Bigelow Additional Reviewer Completed 08/08/2019 11:14 AM Administrative Services Department Len Price Level 2 Division Administrator Review Completed 08/09/2019 3:46 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/09/2019 4:25 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/12/2019 10:15 AM Budget and Management Office Mark Isackson Additional Reviewer Completed 08/12/2019 1:40 PM Grants Therese Stanley Additional Reviewer Completed 08/12/2019 4:09 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 2:48 PM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.E.1 Packet Pg. 42 16.F.1.b Packet Pg. 2075 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.aPacket Pg. 43Attachment: Executive Summary_ back up for BCC Online Auction Sales (9691 : Property Disposal and Notification)16.F.1.b Packet Pg. 2076 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.bPacket Pg. 44Attachment: Executive Summary_ back up for BCC (9691 : Property Disposal and Notification)16.F.1.b Packet Pg. 2077 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.bPacket Pg. 45Attachment: Executive Summary_ back up for BCC (9691 : Property Disposal and Notification)16.F.1.b Packet Pg. 2078 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. OBJECTIVE: To promote accountability and provide transparency to the public and gain the -related transactions. CONSIDERATIONS -08 and the Procurement Manual, the Procurement Services Division produces a regular Administrative Report which provides for Board approval of the following transactions: Change Orders that do not exceed ten (10%) of the current Board approved aggregate amount, and/or require change in schedule (number of days); Amendments to contracts; for the timely process of invoices. Other items as determined by the County Manager or designee that require Board approval. This administrative report includes the following: Two (2) change orders that in aggregate modify contracts by $0.00 and add 50 calendar days to completion periods, see attached summary and backup for details; and One (1) amendment this period with a fiscal impact of $150,793.00; and Four (4) after the fact memos with a fiscal impact of $34,562.39 Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT: The net total for the seven (7) items is $185,355.39 LEGAL CONSIDERATIONS: This item is approved for form and legality and requires a majority vote for Board action. -JAK GROWTH MANAGEMENT IMPACT: There is no Growth Management Impact associated with this action. RECOMMENDATION: To ratify/approve change orders and/or contract amendments and other items as determined by the County Manager or designee in accordance with Procurement Ordinance 2017-08. Prepared By: Sara Schneeberger, Procurement Strategist, Procurement Services ATTACHMENT(S) 1.0813 Change Order Report -FY19 (PDF) 2.0813 Change Order Backup -FY19 (PDF) 16.E.2 Packet Pg. 46 16.F.1.b Packet Pg. 2079 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 3.0813 Amendment Report -FY19 (PDF) 4.0813 Amendment Backup -FY19 (PDF) 5.0813 After the Fact Report -FY19 (PDF) 6.0813 After the Fact Backup -FY19 (PDF) 16.E.2 Packet Pg. 47 16.F.1.b Packet Pg. 2080 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.E.2 Doc ID: 9704 Item Summary:Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. Meeting Date:08/13/2019 Prepared by: Title: Business Technology Analyst, Senior Procurement Services Name: Sara Schneeberger 07/30/2019 3:51 PM Submitted by: Title: Procurement Services Name: Ted Coyman 07/30/2019 3:51 PM Approved By: Review: Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 07/30/2019 4:28 PM Administrative Services Department Paula Brethauer Level 1 Division Reviewer Completed 07/31/2019 9:04 AM Procurement Services Ted Coyman Additional Reviewer Completed 08/01/2019 3:40 PM Procurement Services Catherine Bigelow Additional Reviewer Completed 08/08/2019 11:13 AM Administrative Services Department Len Price Level 2 Division Administrator Review Completed 08/09/2019 4:12 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/09/2019 4:24 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/12/2019 10:16 AM Budget and Management Office Mark Isackson Additional Reviewer Completed 08/12/2019 1:43 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 2:55 PM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.E.2 Packet Pg. 48 16.F.1.b Packet Pg. 2081 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.aPacket Pg. 49Attachment: 0813 Change Order Report - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2082 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 50 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2083 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 51 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2084 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 52 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2085 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 53 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2086 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 54 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2087 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 55 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2088 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 56 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2089 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 57 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2090 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 58 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2091 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 59 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2092 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 60 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2093 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 61 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2094 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 62 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2095 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.b Packet Pg. 63 Attachment: 0813 Change Order Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2096 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.cPacket Pg. 64Attachment: 0813 Amendment Report - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2097 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.d Packet Pg. 65 Attachment: 0813 Amendment Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2098 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.d Packet Pg. 66 Attachment: 0813 Amendment Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2099 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.d Packet Pg. 67 Attachment: 0813 Amendment Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2100 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.d Packet Pg. 68 Attachment: 0813 Amendment Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2101 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.d Packet Pg. 69 Attachment: 0813 Amendment Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2102 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.ePacket Pg. 70Attachment: 0813 After the Fact Report - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2103 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 71 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2104 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 72 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2105 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 73 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2106 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 74 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2107 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 75 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2108 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 76 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2109 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 77 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2110 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 78 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2111 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 79 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2112 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 80 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2113 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 81 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2114 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 82 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2115 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 83 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2116 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 84 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2117 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 85 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2118 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 86 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2119 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 87 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2120 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 88 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2121 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 89 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2122 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 90 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2123 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 91 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2124 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 92 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2125 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 93 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2126 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 94 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2127 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 95 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2128 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 96 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2129 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 97 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2130 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 98 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2131 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 99 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2132 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 100 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2133 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 101 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2134 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 102 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2135 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 103 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2136 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 104 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2137 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 105 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2138 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 106 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2139 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 107 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2140 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 108 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2141 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 109 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2142 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.2.f Packet Pg. 110 Attachment: 0813 After the Fact Backup - FY19 (9704 : Procurement Services Administrative Reports)16.F.1.b Packet Pg. 2143 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between July 11, 2019 and July 31, 2019 pursuant to Florida Statute 136.06. _____________________________________________________________________________________ OBJECTIVE: To record in the minutes of the Board of County Commissioners the disbursement listing for the periods between July 11, 2019 and July 31, 2019. CONSIDERATIONS: office requests that these listings be made part of the official records of the Board of County Commissioners. Approval of this item by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by the Board, the Work Order shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by the Board. GROWTH MANAGEMENT IMPACT: None. FISCAL IMPACT: Disbursements as presented on the attached reports. RECOMMENDATION: That the disbursements be recorded in the minutes of the Board of County Commissioners pursuant to Florida Statute 136.06. PREPARED BY: Leslie Miller, Operations Manager ATTACHMENT(S) 1.[LINKED]07.31.2019 Disbrusements (PDF) 16.J.1 Packet Pg. 111 16.F.1.b Packet Pg. 2144 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.J.1 Doc ID: 9541 Item Summary:To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between July 11, 2019 and July 31, 2019 pursuant to Florida Statute 136.06. Meeting Date:08/13/2019 Prepared by: Title: Manager -Technical Systems Operations Administrative Services Department Name: Michael Cox 08/05/2019 4:05 PM Submitted by: Title: Senior Staff Assistant Clerk of the Circuit Court Name: Jennifer Milum 08/05/2019 4:05 PM Approved By: Review: Clerk of the Circuit Court Leslie Miller Additional Reviewer Completed 08/07/2019 12:20 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/07/2019 12:29 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/07/2019 1:20 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 8:58 AM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.J.1 Packet Pg. 112 16.F.1.b Packet Pg. 2145 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of August 7, 2019. OBJECTIVE: To obtain Board approval of expenditures not otherwise approved by the Board. CONSIDERATIONS: The Clerk and County staff have instituted enhancements to the invoice report to expenditures. Effective May 22, 2017, County Staff began adding a public purpose for their expenditures. There is also a text field for invoices currently included in this report which is descriptive information obtained from the invoice. As an interim measure, we are including both the public purpose and the Accounts Payable staff invoice text, as not all invoices in the system contained the public purpose. The public purpose as supplied by County Staff was also added for the purchasing card transactions. Invoices including but not limited to bond payments, utilities for existing county buildings, and lease payments for approved leases are not included on this list if they have been previously approved by the ice is unable to determine that the Board has previously approved the items. In the future, if the Board requires additional information, the Clerk will work with County staff to provide the information. of these invoices once Board approval and determination of public purpose has been provided so that payments can be made. The Clerk will continue to provide the separate listing of disbursements under agenda item 16J in compliance with Florida statute 136.06. Approval of this item by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by the Board, the Work Order shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by the Board. FISCAL IMPACT: Total expenditures approved. GROWTH MANAGEMENT IMPACT: This action will result in no growth management impact. LEGAL CONSIDERATIONS: RECOMMENDATION: Request that the Board approve and determine valid public purpose for purchasing card transactions and invoices payable for the period ending August 7, 2019. Prepared by: Leslie Miller, Operations Manager Attachment: Listing of invoices and purchasing card transactions pending Board approval and determination of valid public purpose as of August 7, 2019. 16.J.2 Packet Pg. 113 16.F.1.b Packet Pg. 2146 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 ATTACHMENT(S) 1.P-Cards for BCC Approval 8.13.2019 (PDF) 2.In voices for BCC Approval 08.13.2019 (PDF) 16.J.2 Packet Pg. 114 16.F.1.b Packet Pg. 2147 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.J.2 Doc ID: 9545 Item Summary:Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of August 7, 2019. Meeting Date:08/13/2019 Prepared by: Title: Manager -Technical Systems Operations Administrative Services Department Name: Michael Cox 08/07/2019 12:24 PM Submitted by: Title: Senior Staff Assistant Clerk of the Circuit Court Name: Jennifer Milum 08/07/2019 12:24 PM Approved By: Review: Clerk of the Circuit Court Leslie Miller Additional Reviewer Completed 08/07/2019 12:44 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/07/2019 12:45 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/07/2019 1:20 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 8:58 AM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.J.2 Packet Pg. 115 16.F.1.b Packet Pg. 2148 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 116Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2149 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 117Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2150 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 118Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2151 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 119Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2152 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 120Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2153 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 121Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2154 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 122Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2155 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 123Attachment: P-Cards for BCC Approval 8.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2156 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 124Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2157 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 125Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2158 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 126Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2159 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 127Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2160 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 128Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2161 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 129Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2162 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 130Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2163 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 131Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2164 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 132Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2165 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 133Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2166 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 134Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2167 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 135Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2168 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 136Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2169 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 137Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2170 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 138Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2171 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 139Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2172 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 140Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2173 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 141Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2174 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 142Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2175 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 143Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2176 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 144Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2177 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 145Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2178 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 146Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2179 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 147Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2180 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 148Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2181 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 149Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2182 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 150Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2183 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 151Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2184 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 152Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2185 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 153Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2186 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 154Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2187 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 155Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2188 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 156Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2189 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 157Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2190 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 158Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2191 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 159Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2192 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 160Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2193 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 161Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2194 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 162Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2195 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 163Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2196 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 164Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2197 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 165Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2198 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 166Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2199 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 167Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2200 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 168Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2201 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 169Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2202 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 170Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2203 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 171Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2204 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 172Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2205 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 173Attachment: Invoices for BCC Approval 08.13.2019 (9545 : 273 Report)16.F.1.b Packet Pg. 2206 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Report to the Board regarding the investment of County funds as of the quarter ended June 30, 2019. OBJECTIVE: To provide the Board a report regarding the investment of County funds as of the quarter ended June 30, 2019. CONSIDERATIONS: Florida Statute 28.33 provides for the investment of County surplus funds by the Clerk of Courts. The Clerk manages the investment of Board funds in accordance cy using best practices and financial advice. The Clerk will continue to provide a monthly summary lio on a quarterly basis at a publicly Attached as exhibits are the investment portfolio inventory, portfolio composition pie chart, along with yield and return graphs as of the end of the third quarter of FY-2019. The total long-term yields exceeded their respective benchmarks by .01% and .60%. Short-term yield exceeded the benchmark primarily due to the performance of investments with the Florida Prime been included on the chart and bore interest of 2.26% as of June 30, 2019. In order to maximize yi eld, only funds necessary to meet current Board obligations are kept in the Concentration -term sector total return was .71% lower than the benchmark due to the relative market volatility of the 1 to 3 year Treasury inde total return. Total return measures include the unrealized gains and losses related to changes in the fair value of the investments. The current investment strategy is to focus on the short end of the yield curve where the yields are currently the highest. Expected actions on the part of the Federal Reserve may affect the yield curve and subsequently allow the extension of maturities to where higher yields are available. There is no realized gain or loss of principal associated with the performance to benchmark of the long or short-term portfolio. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. GROWTH MANAGEMENT IMPACT: None. FISCAL IMPACT: None. LEGAL CONSIDERATIONS: This item has been reviewed by the County Attorney, raises no legal issues, and requires majority vote for approval. -JAK 16.J.3 Packet Pg. 174 16.F.1.b Packet Pg. 2207 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 RECOMMENDATION: The investment report exhibits are provided to the Board as information only, no action is required. Prepared by:Derek M. Johnssen, Finance Director, Office of the Clerk of the Circuit Court ATTACHMENT(S) 1.In vestment Exhibits QTR3 FY 2019 (PDF) 16.J.3 Packet Pg. 175 16.F.1.b Packet Pg. 2208 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.J.3 Doc ID: 9702 Item Summary:Report to the Board regarding the investment of County funds as of the quarter ended June 30, 2019. Meeting Date:08/13/2019 Prepared by: Title: Clerk of the Circuit Court Name: Erin Roxberry 07/30/2019 12:27 PM Submitted by: Title: Senior Staff Assistant Clerk of the Circuit Court Name: Jennifer Milum 07/30/2019 12:27 PM Approved By: Review: Clerk of the Circuit Court Derek Johnssen Additional Reviewer Completed 07/30/2019 1:00 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 07/30/2019 4:43 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 07/31/2019 1:14 PM Budget and Management Office Mark Isackson Additional Reviewer Completed 07/31/2019 2:23 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 9:04 AM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.J.3 Packet Pg. 176 16.F.1.b Packet Pg. 2209 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.3.aPacket Pg. 177Attachment: Investment Exhibits QTR3 FY 2019 (9702 : Investment Report)16.F.1.b Packet Pg. 2210 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.3.aPacket Pg. 178Attachment: Investment Exhibits QTR3 FY 2019 (9702 : Investment Report)16.F.1.b Packet Pg. 2211 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.3.aPacket Pg. 179Attachment: Investment Exhibits QTR3 FY 2019 (9702 : Investment Report)16.F.1.b Packet Pg. 2212 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.3.aPacket Pg. 180Attachment: Investment Exhibits QTR3 FY 2019 (9702 : Investment Report)16.F.1.b Packet Pg. 2213 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.3.aPacket Pg. 181Attachment: Investment Exhibits QTR3 FY 2019 (9702 : Investment Report)16.F.1.b Packet Pg. 2214 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Recommendation to approve and authorize the Chairman to sign a Satisfaction and Release of Claim in the matter of In Re: Estate of Lillian C. Wolf, case number 2019-CP-208. OBJECTIVE: That the Board of County Commissioners approves and authorizes the Chairman to sign the attached Satisfaction and Release of Claim on behalf of the Board of County Commissioners, in the matter of In Re: Estate of Lillian C. Wolf, case number 2019-CP-208. CONSIDERATIONS: On March 8, 2019, the County At - referenced proceeding. On March 18, 2019, the Estate made a payment of $1,207.05, followed by a payment of $204.46 on March 26, 2019, for a total paid of $1,411.51. Accordingly, the account has been paid in full. Attached is an email from Utilities stating the account has a zero balance. Further, the property was sold on April 29, 2019. A copy of the Persona dated April 29, 2019 and recorded on April 30, 2019 in OR 5624 Page 1394 is attached. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT: This item has no fiscal impact upon Collier County. GROWTH MANAGEMENT IMPACT: There is no Growth Management Impact associated with this Agreement. LEGAL CONSIDERATIONS: This item is approved as to form and legality and requires a majority vote for Board approval. -JAB RECOMMENDATION: To approve and authorize the Chairman to sign a Satisfaction and Release of Claim on behalf of the Board of County Commissioners, in the matter of In Re: Estate of Lillian C. Wolf, case number 2019-CP-208. Prepared By: Jennifer A. Belpedio, Assistant County Attorney ATTACHMENT(S) 1.Satisfaction and Release of Claim (PDF) 2.Email (PDF) 3.Deed (PDF) 16.K.1 Packet Pg. 182 16.F.1.b Packet Pg. 2215 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.K.1 Doc ID: 9671 Item Summary:Recommendation to approve and authorize the Chairman to sign a Satisfaction and Release of Claim in the matter of In Re: Estate of Lillian C. Wolf, case number 2019-CP-208. Meeting Date:08/13/2019 Prepared by: Title: Legal Office Administrator County Attorney's Office Name: Debbie Allen 07/24/2019 10:49 AM Submitted by: Title: County Attorney County Attorney's Office Name: Jeffrey A. Klatzkow 07/24/2019 10:49 AM Approved By: Review: Public Utilities Operations Support Pam Callis Additional Reviewer Completed 07/24/2019 11:13 AM Public Utilities Operations Support Joseph Bellone Additional Reviewer Completed 07/29/2019 2:22 PM Public Utilities Department Sarah Hamilton Level 1 Division Reviewer Completed 07/30/2019 9:43 PM County Attorney's Office Jennifer Belpedio Level 2 Attorney of Record Review Completed 07/31/2019 9:31 AM Public Utilities Department George Yilmaz Level 2 Division Administrator Review Completed 07/31/2019 3:59 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/01/2019 7:58 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/01/2019 1:12 PM Office of Management and Budget Laura Zautcke Additional Reviewer Completed 08/02/2019 7:45 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 9:06 AM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.K.1 Packet Pg. 183 16.F.1.b Packet Pg. 2216 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.K.1.a Packet Pg. 184 Attachment: Satisfaction and Release of Claim (9671 : Satisfaction and Release of Claim - Estate of Lillian C. Wolf - 2019-CP-208)16.F.1.b Packet Pg. 2217 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.K.1.a Packet Pg. 185 Attachment: Satisfaction and Release of Claim (9671 : Satisfaction and Release of Claim - Estate of Lillian C. Wolf - 2019-CP-208)16.F.1.b Packet Pg. 2218 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.K.1.b Packet Pg. 186 Attachment: Email (9671 : Satisfaction and Release of Claim - Estate of Lillian C. Wolf - 2019-CP-208)16.F.1.b Packet Pg. 2219 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.K.1.b Packet Pg. 187 Attachment: Email (9671 : Satisfaction and Release of Claim - Estate of Lillian C. Wolf - 2019-CP-208)16.F.1.b Packet Pg. 2220 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.K.1.c Packet Pg. 188 Attachment: Deed (9671 : Satisfaction and Release of Claim - Estate of Lillian C. Wolf - 2019-CP-208)16.F.1.b Packet Pg. 2221 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.K.1.c Packet Pg. 189 Attachment: Deed (9671 : Satisfaction and Release of Claim - Estate of Lillian C. Wolf - 2019-CP-208)16.F.1.b Packet Pg. 2222 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 EXECUTIVE SUMMARY Recommendation to authorize a Budget Amendment, in the amount of $352,000, to transfer funds from Intersections Project (60016) to Road Resurfacing Project (60131), within Gas Tax Fund (313) for the purpose of the milling and resurfacing Gulf Shore Drive. OBJECTIVE: To authorize a Budget Amendment, in the amount of $352,000, to transfer funds from Intersections Project (60016) to Road Resurfacing Project (60131), within Gas Tax Fund (313) for the purpose of the milling and resurfacing Gulf Shore Drive. CONSIDERATIONS: Gulf Shore Drive has been identified to be in need of resurfacing in prior years but had been deferred due to a conflicting Public Utilities Department underground utility project. With the completion of that project, it is an opportune time to conduct the milling and resurfacing with minimal impact to the peak season of residential influx to the area. Benefits include: This is a high visibility area and would benefit from being resurfaced at this time due to the multiple patches from the PUD utility project in the area. This allows the work to be completed prior to season instead of delaying the project until after season next year. Approval of this item by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by the Board, the Work Order shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by the Board. FISCAL IMPACT: Budget Amendments are required to transfer $352,000 from the Intersections Project (60016) to the Road Resurfacing Project (60131) within Gas Tax Fund (313). GROWTH MANAGEMENT IMPACT: This is no Growth Management Impact related to this item. LEGAL CONSIDERATIONS: This item has been reviewed by the Count Attorney, raises no legal issues, and requires majority vote for approval. -JAK RECOMMENDATION: That the Board of County Commissioners authorizes all necessary Budget Amendments to transfer $352,000 from the Intersections Project (60016) to the Road Resurfacing Project (60131) within Gas Tax Fund (313). Prepared by: Frank Laco, Superintendent, GMD Road Maintenance Division Attachments: 1) Budget Amendment 16.K.2 Packet Pg. 190 16.F.1.b Packet Pg. 2223 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/13/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.K.2 Doc ID: 9740 Item Summary:Recommendation to authorize a Budget Amendment, in the amount of $352,000, to transfer funds from Intersections Project (60016) to Road Resurfacing Project (60131), within Gas Tax Fund (313) for the purpose of the milling and resurfacing Gulf Shore Drive. Meeting Date:08/13/2019 Prepared by: Title: Contract Administration Specialist Road Maintenance Name: Melissa Pearson 08/06/2019 1:10 PM Submitted by: Title: Road Maintenance Name: Albert English 08/06/2019 1:10 PM Approved By: Review: Growth Management Operations Support Christopher Johnson Additional Reviewer Completed Growth Management Department Christine Arnold Level 1 Reviewer Completed 08/06/2019 1:26 PM Growth Management Department Gene Shue Additional Reviewer Completed 08/06/2019 1:45 PM Road Maintenance Albert English Additional Reviewer Completed 08/06/2019 3:31 PM Growth Management Department Jeanne Marcella Deputy Department Head Review Skipped 08/07/2019 9:37 AM Growth Management Department Jeanne Marcella Department Head Review Completed 08/07/2019 9:37 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/07/2019 9:56 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/07/2019 1:20 PM Office of Management and Budget Susan Usher Additional Reviewer Completed 08/08/2019 10:05 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/12/2019 9:09 AM Board of County Commissioners MaryJo Brock Meeting Pending 08/13/2019 9:00 AM 16.K.2 Packet Pg. 191 16.F.1.b Packet Pg. 2224 Attachment: August 13, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.F.1.c Packet Pg. 2225 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 1.INVOCATION AND PLEDGE OF ALLEGIANCE 2.AGENDA AND MINUTES 2.A.APPROVAL OF TODAY'S REGULAR, CONSENT AND SUMMARY AGENDA AS AMENDED (EX PARTE DISCLOSURE PROVIDED BY COMMISSION MEMBERS FOR CONSENT AGENDA.) 3.SERVICE AWARDS 4.PROCLAMATIONS 5.PRESENTATIONS 6.PUBLIC PETITIONS 7.PUBLIC COMMENTS ON GENERAL TOPICS NOT ON THE CURRENT OR FUTURE AGENDA Item 7 to be heard no sooner than 1:00 pm unless otherwise noted. 8.BOARD OF ZONING APPEALS Item 8 to be heard no sooner than 1:30 pm unless otherwise noted. 9.ADVERTISED PUBLIC HEARINGS Item 9 to be heard no sooner than 1:30 pm unless otherwise noted. 10.BOARD OF COUNTY COMMISSIONERS 11.COUNTY MANAGER'S REPORT 12.COUNTY ATTORNEY'S REPORT 13.OTHER CONSTITUTIONAL OFFICERS 14.AIRPORT AUTHORITY AND/OR COMMUNITY REDEVELOPMENT AGENCY 14.A.AIRPORT 14.B.COMMUNITY REDEVELOPMENT AGENCY 15.STAFF AND COMMISSION GENERAL COMMUNICATIONS 16.CONSENT AGENDA All matters listed under this item are considered to be routine and action will be taken by one motion without separate discussion of each item. If discussion is desired by a member of the Board, that item(s) will be removed from the Consent Agenda and considered separately. 16.A.GROWTH MANAGEMENT DEPARTMENT 16.F.1.c Packet Pg. 2226 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.B.COMMUNITY REDEVELOPMENT AGENCY 16.C.PUBLIC UTILITIES DEPARTMENT 16.D.PUBLIC SERVICES DEPARTMENT 16.D.1.Recommendation to approve the FY2018 Annual Progress Report of the Collier County Transit Development Plan and authorize its submission to the Florida Department of Transportation. (All Districts) 16.E.ADMINISTRATIVE SERVICES DEPARTMENT 16.E.1.Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. (All Districts) 16.F.COUNTY MANAGER OPERATIONS 16.G.AIRPORT AUTHORITY 16.G.1.Recommendation to approve a Collier County Airport Authority Standard Form Lease and Addendum with the Collier County Office of Business and Economic Development at the Immokalee Regional Airport. (District 5) 16.H.BOARD OF COUNTY COMMISSIONERS 16.I.MISCELLANEOUS CORRESPONDENCE 16.J.OTHER CONSTITUTIONAL OFFICERS 16.J.1.To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between August 1, 2019 and August 14, 2019 pursuant to Florida Statute 136.06. (All Districts) 16.J.2.Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of August 21, 2019. (All Districts) 16.K.COUNTY ATTORNEY 17.SUMMARY AGENDA This section is for advertised public hearings and must meet the following criteria: 1) A recommendation for approval from staff; 2) Unanimous recommendation for approval by the Collier County Planning Commission or other authorizing agencies of all members present and voting;3) No written or oral objections to the item received by staff, the Collier County Planning Commission, other authorizing agencies or the Board, prior to the commencement of the BCC meeting on which the items are scheduled to be heard; and 4) No individuals are registered to speak in opposition to the item. For those items which are quasi-judicial in nature, all participants must be sworn in. 16.F.1.c Packet Pg. 2227 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 18.ADJOURN 16.F.1.c Packet Pg. 2228 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 EXECUTIVE SUMMARY Recommendation to approve the FY2018 Annual Progress Report of the Collier County Transit Development Plan and authorize its submission to the Florida Department of Transportation. OBJECTIVE:To obtain authorization to submit the FY2018 Annual Progress Report of the Transit Development Plan to the Florida Department of Transportation (FDOT) in order to continue receiving State Block Grant funding to offset the cost of the Transit system operation. CONSIDERATIONS:In order to receive State Block Grant Funds for system operations, each transit agency must develop a Transit Development Plan (TDP) Major Update every five (5) years and an annual progress report for all other years. The deadline to submit all TDP updates to FDOT for approval is September 1, 2019. The requirements that must be met in the TDP Annual Progress Report are outlined in Rule 14-731, Florida Administrative Code. The FY2018 TDP Annual Progress Report outlines the progress that Collier Area Transit (CAT) has made in FY2018 towards achieving the goals and objectives identified in the last TDP Major Update, which was approved on August 6, 2015. The TDP Annual Progress Report is a ten-year planning document that recommends implementation strategies to achieve the goals and objectives. This document also evaluates where there were discrepancies in the implementation elements that differ with the TDP Major Update. The funding shown in the Financial Section of the TDP Annual Progress Report for FY2019-2028 is for planning purposes only and should not be considered a proposed budget. The TDP Annual Progress Report went through the CAT Public Participation Plan, which includes an endorsement from the Public Transit Advisory Committee (PTAC). The TDP has undergone a fifteen-day public comment period as required by the CAT Public Participation Plan. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT:The TDP Progress Report includes an estimated budget for ten (10) years. At the time the TDP was written the following funding estimates were developed and are contained in the plan for FY16. The updated estimated budget includes Federal Transit Administration (FTA) 5307, 5339, 5310 and 5311 grant funds in the amount of $4,265,914; and State Block and Trip Equipment grant in the amount of $1,672,773; and County General Fund contribution of $6,938,030. In addition, farebox revenue estimated at $1,091,379 has been included. The total estimated funding is $13,968,096. LEGAL CONSIDERATIONS:This Item has been reviewed by the County Attorney, raises no legal issues, and requires majority vote for approval. -JAK GROWTH MANAGEMENT IMPACT:This action supports the goals and objectives of the Transportation Element of the Growth Management Plan. RECOMMENDATION:To Approve of the Fiscal Year 2018 Annual Progress Report to the Transit Development Plan. Prepared By: Omar DeLeon, Public Transit Manager, Public Transit & Neighborhood Enhancement Division 16.D.1 Packet Pg. 5 16.F.1.c Packet Pg. 2229 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 ATTACHMENT(S) 1.[linked] FY 2018 TDP Annual Progress Report (PDF) 16.D.1 Packet Pg. 6 16.F.1.c Packet Pg. 2230 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.D.1 Doc ID: 9677 Item Summary:Recommendation to approve the FY2018 Annual Progress Report of the Collier County Transit Development Plan and authorize its submission to the Florida Department of Transportation. Meeting Date:08/27/2019 Prepared by: Title: Planner, Senior Public Transit & Neighborhood Enhancement Name: Omar Deleon 07/25/2019 12:30 PM Submitted by: Title: Division Director -Pub Tran & Nbrhd Enh Public Transit & Neighborhood Enhancement Name: Michelle Arnold 07/25/2019 12:30 PM Approved By: Review: Public Transit & Neighborhood Enhancement Caroline Soto Additional Reviewer Completed Public Transit & Neighborhood Enhancement Michelle Arnold Additional Reviewer Completed Public Services Department Kimberley Grant Level 1 Reviewer Completed 08/05/2019 10:20 AM Public Services Department Todd Henry Level 1 Division Reviewer Completed 08/05/2019 10:26 AM Grants Erica Robinson Level 2 Grants Review Completed 08/05/2019 11:08 AM County Attorney's Office Jeffrey A. Klatzkow Level 2 Attorney Review Completed 08/06/2019 8:13 AM Public Services Department Steve Carnell Level 2 Division Administrator Review Completed 08/22/2019 8:34 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/22/2019 9:54 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/23/2019 10:57 AM Grants Therese Stanley Additional Reviewer Completed 08/26/2019 11:48 AM Budget and Management Office Ed Finn Additional Reviewer Completed 08/26/2019 5:09 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/26/2019 2:03 PM Board of County Commissioners MaryJo Brock Meeting Pending 08/27/2019 9:00 AM 16.D.1 Packet Pg. 7 16.F.1.c Packet Pg. 2231 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 EXECUTIVE SUMMARY Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. OBJECTIVE: To promote accountability and provide transparency to the public and gain the -related transactions. CONSIDERATIONS -08 and the Procurement Manual, the Procurement Services Division produces a regular Administrative Report which provides for Board approval of the following transactions: Change Orders that do not exceed ten (10%) of the current Board approved aggregate amount, and/or require change in schedule (number of days); Amendments to contracts; for the timely process of invoices. Other items as determined by the County Manager or designee that require Board approval. This administrative report includes the following: Two (2) change orders that in aggregate modify contracts by $20,014.50 and add 0 calendar days to completion periods, see attached summary and backup for details; and Zero (0) amendments this period with a fiscal impact of $0.00; and One (1) after the fact memo with a fiscal impact of $119,773.11 Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT: The net total for the three (3) items is $139,787.61 LEGAL CONSIDERATIONS: This item is approved for form and legality and requires a majority vote for Board action. -JAK GROWTH MANAGEMENT IMPACT: There is no Growth Management Impact associated with this action. RECOMMENDATION: To ratify/approve change orders and/or contract amendments and other items as determined by the County Manager or designee in accordance with Procurement Ordinance 2017-08. Prepared By: Sara Schneeberger, Procurement Strategist, Procurement Services ATTACHMENT(S) 1.0827 Change Order Report -FY19 (PDF) 2.0827 Change Order Backup -FY19 (PDF) 16.E.1 Packet Pg. 8 16.F.1.c Packet Pg. 2232 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 3.0827 After the Fact Report -FY19 (PDF) 4.0827 After the Fact Backup -FY19 (PDF) 16.E.1 Packet Pg. 9 16.F.1.c Packet Pg. 2233 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.E.1 Doc ID: 9786 Item Summary:Recommendation to approve the Administrative Reports prepared by the Procurement Services Division for change orders and other contractual modifications requiring Board approval. Meeting Date:08/27/2019 Prepared by: Title: Business Technology Analyst, Senior Procurement Services Name: Sara Schneeberger 08/14/2019 9:43 AM Submitted by: Title: Procurement Services Name: Ted Coyman 08/14/2019 9:43 AM Approved By: Review: Procurement Services Sandra Herrera Level 1 Purchasing Gatekeeper Completed 08/14/2019 1:51 PM Administrative Services Department Paula Brethauer Level 1 Division Reviewer Completed 08/14/2019 2:36 PM Procurement Services Ted Coyman Additional Reviewer Completed 08/14/2019 4:26 PM Procurement Services Catherine Bigelow Additional Reviewer Completed 08/16/2019 3:53 PM Procurement Services Sara Schneeberger Additional Reviewer Completed 08/16/2019 3:53 PM Administrative Services Department Len Price Level 2 Division Administrator Review Completed 08/26/2019 10:21 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/26/2019 10:42 AM Office of Management and Budget Laura Wells Additional Reviewer Completed 08/26/2019 10:44 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/26/2019 11:24 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/26/2019 2:09 PM Board of County Commissioners MaryJo Brock Meeting Pending 08/27/2019 9:00 AM 16.E.1 Packet Pg. 10 16.F.1.c Packet Pg. 2234 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.aPacket Pg. 11Attachment: 0827 Change Order Report - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2235 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 12 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2236 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 13 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2237 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 14 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2238 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 15 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2239 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 16 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2240 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 17 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2241 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 18 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2242 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 19 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2243 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 20 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2244 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.b Packet Pg. 21 Attachment: 0827 Change Order Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2245 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.cPacket Pg. 22Attachment: 0827 After the Fact Report - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2246 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.E.1.d Packet Pg. 23 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2247 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508374 R03 I N V O I C E Invoice Date:6/13/2019 006959Customer ID: ATTENTION: Stefanie Rochow 2640 W ENTERPRISE AVENUE NAPLES, FL 34106 C021515AXCustomer ID: Invoice Detail Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Work Order: 17755700 GOODWILL HHW COLLECTION MANIFEST #018511856JJK & 268659 Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17755700-1-1 4/18/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#: Generator: HHW Collection Event $6,300.00 $6,300.00DAY1.00 22-00 17755700-2-1 4/18/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#: Generator: Latex Paint Roll-off Transportation $350.00 $350.00LOAD1.00 Subtotal:$6,650.00 Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Receipt: 268646 9:01Time In: Time Out:10:35 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268646-1-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 2 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $102.00 $204.00DM552.00 22-00 268646-2-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 3 Generator: Manifest: CLCN AEROSOLS AEROSOLS $194.46 $194.46DM551.00 22-00 268646-3-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 4 Generator: Manifest: CLCN FLAM LIQLP FLAMMABLE LIQUIDS LOOSEPACK $102.00 $102.00DM551.00 Invoice Summary Work Order Charges Subtotal Amount $6,650.00 $10,273.01 Treatment, Disposal and Services $3,623.01 Please Pay By 07/13/2019:$10,273.01 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464241r3) 16.E.1.d Packet Pg. 24 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2248 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508374 R03 I N V O I C E Invoice Detail Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Receipt: 268646 9:01Time In: Time Out:10:35 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268646-4-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 5 Generator: Manifest: CLCN FLAM SOLLP FLAMMABLE SOLIDS LABPACK $263.98 $527.96DM552.00 22-00 268646-5-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 6 Generator: Manifest: CLCN ACID LQ LP CORROSIVES LIQUID ACID LOOSEPACK $132.00 $132.00DM551.00 22-00 268646-6-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 7 Generator: Manifest: CLCN BASE LQ LP CORROSIVES LIQUID BASIC LOOSEPACK $132.00 $132.00DM551.00 22-00 268646-7-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 8 Generator: Manifest: CLCN TOX LIQ LP POISONS LIQUID LOOSEPACK $243.60 $487.20DM552.00 22-00 268646-8-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 9 Generator: Manifest: CLCN TOX SOL LP POISONS SOLID LOOSEPACK $243.60 $243.60DM551.00 22-00 268646-9-2 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 11 Generator: Manifest: CLCN OX SOL LP OXIDIZERS LABPACK $118.80 $118.80DM051.00 22-00 268646-10-3 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 13 Generator: Manifest: CLCN ISOCYANATE ISOCYANATES LABPACK $320.99 $320.99DM301.00 22-00 268646-11-3 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 16 Generator: Manifest: CLCN BASE SL LP CORROSIVE BASIC SOLID LABPACK $54.94 $54.94DM051.00 22-00 268646-12-3 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 17 Generator: Manifest: CLCN ACID SL LP CORROSIVES ACID SOLID LABPACK $54.94 $54.94DM051.00 22-00 268646-13-3 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 18 Generator: Manifest: CLCN PROPANE PROPANE $2.25 $67.50CYSM30.00 22-00 268646-14-1 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 19 Generator: Manifest: CLCN BULB LP Fluorescent Bulbs Labpack $0.74 $56.98BULB77.00 22-00 268646-15-3 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 21 Generator: Manifest: CLCN PROPANE PROPANE $6.67 $20.01CYLG3.00 22-00 268646-16-3 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 22 Generator: Manifest: CLCN EL MERC LP Elemental Mercury Labpack $206.97 $206.97DM051.00 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464241r3) 16.E.1.d Packet Pg. 25 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2249 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508374 R03 I N V O I C E Atlanta, GA 31193-6227 7/13/2019 508374 $10,273.01Amount Due: Invoice: Please Pay in U.S. Funds Only By: PO Box 936227 Payable to:US Ecology Livonia, Inc. US Ecology Livonia, Inc. is a separately incorporated entity that provides administrative services to the US Ecology, Inc. affiliated group of companies. This invoice was prepared by US Ecology Livonia, Inc. on behalf of the following US Ecology affiliate(s): US Ecology Tampa, Inc. Invoice Detail Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Receipt: 268646 9:01Time In: Time Out:10:35 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268646-17-3 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 23 Generator: Manifest: CLCN HF ACID LP POISON-HF ACID LABPACK $86.70 $86.70DM051.00 22-00 268646-18-1 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK - 24 Generator: Manifest: CLCN BULB LP Fluorescent Bulbs Labpack $0.74 $187.96BULB254.00 22-00 268646-19-1 4/19/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511856JJK Generator: Manifest: e-Manifest Submission Fee $10.00 $10.00EACH1.00 Subtotal:$3,209.01 Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Receipt: 268659 14:00Time In: Time Out:14:15 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268659-1-1 4/19/2019 4500196208 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:0205267 - 1 Generator: Rel #:ITEM 39Manifest: CLC LATEX RO LATEX PA INT IN CANS $0.18 $414.00LBS2,300.00 Subtotal:$414.00 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464241r3) 16.E.1.d Packet Pg. 26 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2250 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508086 R03 I N V O I C E Invoice Date:6/12/2019 006959Customer ID: ATTENTION: Stefanie Rochow P.O.#:45001916642640 W ENTERPRISE AVENUE NAPLES, FL 34106 C021515AXCustomer ID: Invoice Detail Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Work Order: 17739000 HHW COLLECTION MANIFEST #018511799JJK Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17739000-1-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#: Generator: HHW Collection Event $6,300.00 $6,300.00DAY1.00 Subtotal:$6,300.00 Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Receipt: 268357 0:00Time In: Time Out:18:30 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268357-1-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 1 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $408.00 $816.00CYB2.00 22-00 268357-2-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 2 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $102.00 $102.00DM551.00 22-00 268357-3-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 3 Generator: Manifest: CLCN AEROSOLS AEROSOLS $194.46 $583.38DM553.00 22-00 268357-4-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 4 Generator: Manifest: CLCN FLAM LIQLP FLAMMABLE LIQUIDS LOOSEPACK $102.00 $306.00DM553.00 Invoice Summary Work Order Charges Subtotal Amount $6,300.00 $12,982.28 Treatment, Disposal and Services $6,682.28 Please Pay By 07/12/2019:$12,982.28 Customer Service:1-800-592-5489 www.usecology.com 6959 (1463324r3) 16.E.1.d Packet Pg. 27 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2251 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508086 R03 I N V O I C E Invoice Detail Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Receipt: 268357 0:00Time In: Time Out:18:30 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268357-5-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 5 Generator: Manifest: CLCN FLAM SOLLP FLAMMABLE SOLIDS LABPACK $263.98 $527.96DM552.00 22-00 268357-6-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 6 Generator: Manifest: CLCN ACID LQ LP CORROSIVES LIQUID ACID LOOSEPACK $132.00 $132.00DM551.00 22-00 268357-7-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 7 Generator: Manifest: CLCN BASE LQ LP CORROSIVES LIQUID BASIC LOOSEPACK $132.00 $396.00DM553.00 22-00 268357-8-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 8 Generator: Manifest: CLCN TOX LIQ LP POISONS LIQUID LOOSEPACK $243.60 $1,461.60DM556.00 22-00 268357-9-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 9 Generator: Manifest: CLCN TOX SOL LP POISONS SOLID LOOSEPACK $243.60 $730.80DM553.00 22-00 268357-10-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 10 Generator: Manifest: CLCN OX LIQ LP OXIDIZERS LABPACK $118.80 $118.80DM051.00 22-00 268357-11-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 11 Generator: Manifest: CLCN OX SOL LP OXIDIZERS LABPACK $118.80 $118.80DM051.00 22-00 268357-12-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 12 Generator: Manifest: CLCN AMINES LP POISONS-AMINES LABPACK $86.70 $86.70DM051.00 22-00 268357-13-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 14 Generator: Manifest: CLCN PEROXIDE L OXIDIZERS LABPACK $118.80 $118.80DM051.00 22-00 268357-14-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 16 Generator: Manifest: CLCN BASE SL LP CORROSIVE BASIC SOLID LABPACK $117.60 $117.60DM301.00 22-00 268357-15-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 17 Generator: Manifest: CLCN ACID SL LP CORROSIVES ACID SOLID LABPACK $54.94 $54.94DM051.00 22-00 268357-16-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 18 Generator: Manifest: CLCN PROPANE PROPANE $2.25 $195.75CYSM87.00 22-00 268357-17-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 21 Generator: Manifest: CLC LATEX RO LATEX PA INT IN CANS $0.18 $631.62LBS3,509.00 Customer Service:1-800-592-5489 www.usecology.com 6959 (1463324r3) 16.E.1.d Packet Pg. 28 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2252 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508086 R03 I N V O I C E Atlanta, GA 31193-6227 7/12/2019 508086 $12,982.28Amount Due: Invoice: Please Pay in U.S. Funds Only By: PO Box 936227 Payable to:US Ecology Livonia, Inc. US Ecology Livonia, Inc. is a separately incorporated entity that provides administrative services to the US Ecology, Inc. affiliated group of companies. This invoice was prepared by US Ecology Livonia, Inc. on behalf of the following US Ecology affiliate(s): US Ecology Tampa, Inc. Invoice Detail Reference ID FLR000010991 COLLIER COUNTY HHW (NRC) (60127)Generator:Receipt: 268357 0:00Time In: Time Out:18:30 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268357-18-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 22 Generator: Manifest: CLCN HF ACID LP POISON-HF ACID LABPACK $86.70 $86.70DM051.00 22-00 268357-19-2 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 23 Generator: Manifest: CLCN PROPANE PROPANE $6.67 $46.69CYLG7.00 22-00 268357-20-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK - 24 Generator: Manifest: CLC LATEX RO LATEX PA INT IN CANS $0.18 $40.14LBS223.00 22-00 268357-21-1 4/6/2019 4500191664 FLR000010991 COLLIER COUNTY HHW (NRC) (60127) P.O.#:018511799JJK Generator: Manifest: e-Manifest Submission Fee $10.00 $10.00EACH1.00 Subtotal:$6,682.28 Customer Service:1-800-592-5489 www.usecology.com 6959 (1463324r3) 16.E.1.d Packet Pg. 29 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2253 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508372 R03 I N V O I C E Invoice Date:6/13/2019 006959Customer ID: ATTENTION: Stefanie Rochow P.O.#:45001916642640 W ENTERPRISE AVENUE NAPLES, FL 34106 C021515AXCustomer ID: Invoice Detail Reference ID FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW ) (120816)Generator:Work Order: 17739400 NORTH COLLIER HHW COLLECTION MANIFEST #018511801JJK Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17739400-1-1 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#: Generator: HHW Collection Event $6,300.00 $6,300.00DAY1.00 Subtotal:$6,300.00 Reference ID FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW ) (120816)Generator:Receipt: 268358 0:00Time In: Time Out:19:15 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268358-1-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 1 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $408.00 $408.00CYB1.00 22-00 268358-2-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 2 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $102.00 $102.00DM551.00 22-00 268358-3-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 3 Generator: Manifest: CLCN AEROSOLS AEROSOLS $194.96 $389.92DM552.00 22-00 268358-4-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 4 Generator: Manifest: CLCN FLAM LIQLP FLAMMABLE LIQUIDS LOOSEPACK $102.00 $306.00DM553.00 Invoice Summary Work Order Charges Subtotal Amount $6,300.00 $11,112.32 Treatment, Disposal and Services $4,812.32 Please Pay By 07/13/2019:$11,112.32 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464239r3) 16.E.1.d Packet Pg. 30 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2254 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508372 R03 I N V O I C E Invoice Detail Reference ID FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW ) (120816)Generator:Receipt: 268358 0:00Time In: Time Out:19:15 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268358-5-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 5 Generator: Manifest: CLCN FLAM SOLLP FLAMMABLE SOLIDS LABPACK $263.98 $527.96DM552.00 22-00 268358-6-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 6 Generator: Manifest: CLCN ACID LQ LP CORROSIVES LIQUID ACID LOOSEPACK $132.00 $264.00DM552.00 22-00 268358-7-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 7 Generator: Manifest: CLCN BASE LQ LP CORROSIVES LIQUID BASIC LOOSEPACK $132.00 $264.00DM552.00 22-00 268358-8-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 8 Generator: Manifest: CLCN TOX LIQ LP POISONS LIQUID LOOSEPACK $243.60 $974.40DM554.00 22-00 268358-9-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 9 Generator: Manifest: CLCN TOX SOL LP POISONS SOLID LOOSEPACK $243.60 $487.20DM552.00 22-00 268358-10-2 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 10 Generator: Manifest: CLCN OX LIQ LP OXIDIZERS LABPACK $118.80 $118.80DM051.00 22-00 268358-11-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 11 Generator: Manifest: CLCN OX SOL LP OXIDIZERS LABPACK $341.71 $341.71DM301.00 22-00 268358-12-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 12 Generator: Manifest: CLCN AMINES LP POISONS-AMINES LABPACK $86.70 $86.70DM051.00 22-00 268358-13-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 16 Generator: Manifest: CLCN ACID SL LP CORROSIVES ACID SOLID LABPACK $54.94 $54.94DM051.00 22-00 268358-14-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 17 Generator: Manifest: CLCN BASE SL LP CORROSIVE BASIC SOLID LABPACK $54.94 $54.94DM051.00 22-00 268358-15-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 18 Generator: Manifest: CLCN PROPANE PROPANE $2.25 $112.50CYSM50.00 22-00 268358-16-1 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 19 Generator: Manifest: CLCN BULB LP Fluorescent Bulbs Labpack $0.74 $152.44BULB206.00 22-00 268358-17-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 25 Generator: Manifest: CLCN PROPANE PROPANE $6.67 $33.35CYLG5.00 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464239r3) 16.E.1.d Packet Pg. 31 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2255 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508372 R03 I N V O I C E Atlanta, GA 31193-6227 7/13/2019 508372 $11,112.32Amount Due: Invoice: Please Pay in U.S. Funds Only By: PO Box 936227 Payable to:US Ecology Livonia, Inc. US Ecology Livonia, Inc. is a separately incorporated entity that provides administrative services to the US Ecology, Inc. affiliated group of companies. This invoice was prepared by US Ecology Livonia, Inc. on behalf of the following US Ecology affiliate(s): US Ecology Tampa, Inc. Invoice Detail Reference ID FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW ) (120816)Generator:Receipt: 268358 0:00Time In: Time Out:19:15 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268358-18-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 26 Generator: Manifest: CLCN HF ACID LP POISON-HF ACID LABPACK $86.70 $86.70DM051.00 22-00 268358-19-3 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK - 27 Generator: Manifest: CLCN LP FIREEXT Fire Extinguishers $36.76 $36.76DM051.00 22-00 268358-20-1 4/6/2019 4500191664 FLR000184705 COLLIER COUNTY (NORTH COLLIER HHW) (120816) P.O.#:018511801JJK Generator: Manifest: e-Manifest Submission Fee $10.00 $10.00EACH1.00 Subtotal:$4,812.32 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464239r3) 16.E.1.d Packet Pg. 32 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2256 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508373 R03 I N V O I C E Invoice Date:6/13/2019 006959Customer ID: ATTENTION: Stefanie Rochow P.O.#:45001916642640 W ENTERPRISE AVENUE NAPLES, FL 34106 C021515AXCustomer ID: Invoice Detail Reference ID FLR000231167 NORTHEAST RECYCLING CENTER (182913)Generator:Work Order: 17739700 NORTHEAST RECYCLING CENTER HHW COLLECTION MANIFEST #018511803JJK Stefanie Rochow/Collier County Landfill Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17739700-1-1 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#: Generator: HHW Collection Event $6,300.00 $6,300.00DAY1.00 Subtotal:$6,300.00 Reference ID FLR000231167 NORTHEAST RECYCLING CENTER (182913)Generator:Receipt: 268359 0:00Time In: Time Out:20:00 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268359-1-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 1 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $408.00 $1,224.00CYB3.00 22-00 268359-2-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 2 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $102.00 $102.00DM551.00 22-00 268359-3-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 3 Generator: Manifest: CLCN AEROSOLS AEROSOLS $194.96 $194.96DM551.00 22-00 268359-4-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 4 Generator: Manifest: CLCN FLAM LIQLP FLAMMABLE LIQUIDS LOOSEPACK $102.00 $204.00DM552.00 Invoice Summary Work Order Charges Subtotal Amount $6,300.00 $10,681.86 Treatment, Disposal and Services $4,381.86 Please Pay By 07/13/2019:$10,681.86 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464240r3) 16.E.1.d Packet Pg. 33 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2257 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508373 R03 I N V O I C E Invoice Detail Reference ID FLR000231167 NORTHEAST RECYCLING CENTER (182913)Generator:Receipt: 268359 0:00Time In: Time Out:20:00 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268359-5-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 5 Generator: Manifest: CLCN FLAM SOLLP FLAMMABLE SOLIDS LABPACK $263.98 $527.96DM552.00 22-00 268359-6-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 6 Generator: Manifest: CLCN ACID LQ LP CORROSIVES LIQUID ACID LOOSEPACK $132.00 $132.00DM551.00 22-00 268359-7-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 7 Generator: Manifest: CLCN BASE LQ LP CORROSIVES LIQUID BASIC LOOSEPACK $132.00 $264.00DM552.00 22-00 268359-8-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 8 Generator: Manifest: CLCN TOX LIQ LP POISONS LIQUID LOOSEPACK $243.60 $730.80DM553.00 22-00 268359-9-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 9 Generator: Manifest: CLCN TOX SOL LP POISONS SOLID LOOSEPACK $243.60 $487.20DM552.00 22-00 268359-10-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 12 Generator: Manifest: CLCN AMINES LP POISONS-AMINES LABPACK $86.70 $86.70DM051.00 22-00 268359-11-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 13 Generator: Manifest: CLCN ISOCYANATE ISOCYANATES LABPACK $83.94 $83.94DM051.00 22-00 268359-12-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 14 Generator: Manifest: CLCN PEROXIDE L OXIDIZERS LABPACK $118.80 $118.80DM051.00 22-00 268359-13-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 17 Generator: Manifest: CLCN BASE SL LP CORROSIVE BASIC SOLID LABPACK $54.94 $54.94DM051.00 22-00 268359-14-2 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK - 26 Generator: Manifest: CLCN HF ACID LP POISON-HF ACID LABPACK $160.56 $160.56DM301.00 22-00 268359-15-1 4/6/2019 4500191664 FLR000231167 NORTHEAST RECYCLING CENTER (182913) P.O.#:018511803JJK Generator: Manifest: e-Manifest Submission Fee $10.00 $10.00EACH1.00 Subtotal:$4,381.86 Customer Service:1-800-592-5489 www.usecology.com 6959 (1464240r3) 16.E.1.d Packet Pg. 34 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2258 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:508373 R03 I N V O I C E Atlanta, GA 31193-6227 7/13/2019 508373 $10,681.86Amount Due: Invoice: Please Pay in U.S. Funds Only By: PO Box 936227 Payable to:US Ecology Livonia, Inc. US Ecology Livonia, Inc. is a separately incorporated entity that provides administrative services to the US Ecology, Inc. affiliated group of companies. This invoice was prepared by US Ecology Livonia, Inc. on behalf of the following US Ecology affiliate(s): US Ecology Tampa, Inc. Customer Service:1-800-592-5489 www.usecology.com 6959 (1464240r3) 16.E.1.d Packet Pg. 35 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2259 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:511647 I N V O I C E Invoice Date:6/27/2019 006959Customer ID: ATTENTION: Alister Burnett P.O.#:45001916642640 W ENTERPRISE AVENUE NAPLES, FL 34106 C021515AXCustomer ID: Invoice Detail Reference ID Work Order: 17846600 MAY ELECTRONICS Stefanie Rochow/Collier County Landfill Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17846600-1-1 5/7/2019 4500191664P.O.#: Naples Recycle - TV Monitors - 5/7/19 - BOL M282411 $16.83 $1,598.85EACH95.00 22-00 17846600-2-1 5/7/2019 4500191664P.O.#: Naples Recycle - Projection TV - 5/7/19 - BOL M282411 $96.00 $384.00EACH4.00 22-00 17846600-3-1 5/7/2019 4500191664P.O.#: North Collier - TV Monitors - 5/1019 - BOL M282295 $16.83 $1,783.98EACH106.00 22-00 17846600-4-1 5/7/2019 4500191664P.O.#: North Collier - Projection TV - 5/10/19 - BOL M282295 $96.00 $288.00EACH3.00 22-00 17846600-5-1 5/7/2019 4500191664P.O.#: Naples Landfill - TV Monitors - 5/13/19 - BOL M278321 $16.83 $1,632.51EACH97.00 22-00 17846600-6-1 5/7/2019 4500191664P.O.#: Naples Landfill - Projection TV - 5/13/19 - BOL M278321 $96.00 $384.00EACH4.00 22-00 17846600-7-1 5/7/2019 4500191664P.O.#: Marco Island - TV Monitors - 5/15/19 - BOL M191056 $16.83 $1,615.68EACH96.00 22-00 17846600-8-1 5/7/2019 4500191664P.O.#: Marco Island - Projection TV - 5/15/19 - BOL M191056 $96.00 $480.00EACH5.00 22-00 17846600-9-1 5/7/2019 4500191664P.O.#: Naples Landfill - TV Monitors - 5/15/19 - BOL M278384 $16.83 $1,851.30EACH110.00 Invoice Summary Work Order Charges $30,131.64 Please Pay By 07/27/2019:$30,131.64 Customer Service:1-800-592-5489 www.usecology.com 6959 (1467766r1) 16.E.1.d Packet Pg. 36 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2260 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:511647 I N V O I C E Atlanta, GA 31193-6227 7/27/2019 511647 $30,131.64Amount Due: Invoice: Please Pay in U.S. Funds Only By: PO Box 936227 Payable to:US Ecology Livonia, Inc. US Ecology Livonia, Inc. is a separately incorporated entity that provides administrative services to the US Ecology, Inc. affiliated group of companies. This invoice was prepared by US Ecology Livonia, Inc. on behalf of the following US Ecology affiliate(s): US Ecology Tampa, Inc. Invoice Detail Reference ID Work Order: 17846600 MAY ELECTRONICS Stefanie Rochow/Collier County Landfill Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17846600-10-1 5/7/2019 4500191664P.O.#: Naples Landfill - Projection TV - 5/15/19 - BOL M278384 $96.00 $288.00EACH3.00 22-00 17846600-11-1 5/7/2019 4500191664P.O.#: Naples Landfill - TV Monitors - 5/16/19 - BOL S556751 $16.83 $1,935.45EACH115.00 22-00 17846600-12-1 5/7/2019 4500191664P.O.#: Naples Landfill - Projection TV - 5/16/19 - BOL S556751 $96.00 $576.00EACH6.00 22-00 17846600-13-1 5/7/2019 4500191664P.O.#: Naples Landfill - TV Monitors - 5/17/19 - BOL S556752 $16.83 $1,497.87EACH89.00 22-00 17846600-14-1 5/7/2019 4500191664P.O.#: Naples Landfill - Projection TV - 5/17/19 - BOL S556752 $96.00 $864.00EACH9.00 22-00 17846600-15-1 5/7/2019 4500191664P.O.#: Roll-off Transportation $2,136.00 $14,952.00LOAD7.00 Subtotal:$30,131.64 Customer Service:1-800-592-5489 www.usecology.com 6959 (1467766r1) 16.E.1.d Packet Pg. 37 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2261 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:511648 I N V O I C E Invoice Date:6/27/2019 006959Customer ID: ATTENTION: Alister Burnett P.O.#:45001916642640 W ENTERPRISE AVENUE NAPLES, FL 34106 C021515AXCustomer ID: Invoice Detail Reference ID Work Order: 17854300 APRIL ELECTRONICS Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17854300-1-1 4/2/2019 4500191664P.O.#: Marco Island - TV Monitors - 4/2/19 - BOL M216890 $16.83 $1,632.51EACH97.00 22-00 17854300-2-1 4/2/2019 4500191664P.O.#: Marco Island - Projection TV - 4/2/19 - BOL M2216890 $96.00 $192.00EACH2.00 22-00 17854300-3-1 4/2/2019 4500191664P.O.#: North Collier - TV Monitors - 4/5/19 - BOL M281772 $16.83 $1,750.32EACH104.00 22-00 17854300-4-1 4/2/2019 4500191664P.O.#: North Collier - Projection TV - 4/5/19 - BOL M281772 $96.00 $288.00EACH3.00 22-00 17854300-5-1 4/2/2019 4500191664P.O.#: Naples Recycle - TV Monitors - 4/9/19 - BOL M281855 $16.83 $1,413.72EACH84.00 22-00 17854300-6-1 4/2/2019 4500191664P.O.#: Naples Recycle - Projection TV - 4/9/19 - BOL M281855 $96.00 $384.00EACH4.00 22-00 17854300-7-1 4/2/2019 4500191664P.O.#: North Collier - TV Monitors - 4/10/19 - BOL M281856 $16.83 $1,514.70EACH90.00 22-00 17854300-8-1 4/2/2019 4500191664P.O.#: North Collier - Projection TV - 4/10/19 - BOL M281856 $960.00 $960.00EACH1.00 22-00 17854300-9-1 4/2/2019 4500191664P.O.#: North Collier - TV Monitors - 4/25/19 - BOL M282198 $16.83 $1,649.34EACH98.00 Invoice Summary Work Order Charges $25,198.08 Please Pay By 07/27/2019:$25,198.08 Customer Service:1-800-592-5489 www.usecology.com 6959 (1467767r1) 16.E.1.d Packet Pg. 38 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2262 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:511648 I N V O I C E Atlanta, GA 31193-6227 7/27/2019 511648 $25,198.08Amount Due: Invoice: Please Pay in U.S. Funds Only By: PO Box 936227 Payable to:US Ecology Livonia, Inc. US Ecology Livonia, Inc. is a separately incorporated entity that provides administrative services to the US Ecology, Inc. affiliated group of companies. This invoice was prepared by US Ecology Livonia, Inc. on behalf of the following US Ecology affiliate(s): US Ecology Tampa, Inc. Invoice Detail Reference ID Work Order: 17854300 APRIL ELECTRONICS Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17854300-10-1 4/2/2019 4500191664P.O.#: North Collier - Projection TV - 4/25/19 - BOL M282198 $96.00 $480.00EACH5.00 22-00 17854300-11-1 4/2/2019 4500191664P.O.#: Naples Recycle - TV Monitors - 4/30/19 - BOL M282277 $16.83 $1,733.49EACH103.00 22-00 17854300-12-1 4/2/2019 4500191664P.O.#: Naples Recycle - Projection TV - 4/30/19 - BOL M282277 $96.00 $384.00EACH4.00 22-00 17854300-13-1 4/2/2019 4500191664P.O.#: Roll-off Transportation $2,136.00 $12,816.00LOAD6.00 Subtotal:$25,198.08 Customer Service:1-800-592-5489 www.usecology.com 6959 (1467767r1) 16.E.1.d Packet Pg. 39 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2263 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:511393 I N V O I C E Invoice Date:6/26/2019 006959Customer ID: ATTENTION: Stefanie Rochow P.O.#:45001916642640 W ENTERPRISE AVENUE NAPLES, FL 34106 C021515AXCustomer ID: Invoice Detail Reference ID FLR000185728 COLLIER CO. S.W. W HITE LAKE (118965)Generator:Work Order: 17775900 SHED CLEAN OUT MANIFEST #016455111 JJK Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 17775900-1-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#: Generator: Facility Clean Out $2,950.00 $2,950.00DAY1.00 Subtotal:$2,950.00 Reference ID FLR000185728 COLLIER CO. S.W. W HITE LAKE (118965)Generator:Receipt: 268839 0:00Time In: Time Out:16:00 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268839-1-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 1 Generator: Manifest: CLCN PNT REL LP OIL BASED PAINT IN CANS $408.00 $816.00CYB2.00 22-00 268839-2-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 3 Generator: Manifest: CLCN AEROSOLS AEROSOLS $194.96 $2,144.56DM5511.00 22-00 268839-3-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 4 Generator: Manifest: CLCN FLAM LIQLP FLAMMABLE LIQUIDS LOOSEPACK $102.00 $1,428.00DM5514.00 22-00 268839-4-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 5 Generator: Manifest: CLCN FLAM SOLLP FLAMMABLE SOLIDS LABPACK $263.98 $263.98DM551.00 Invoice Summary Work Order Charges Subtotal Amount $2,950.00 $19,393.92 Treatment, Disposal and Services $16,443.92 Please Pay By 07/26/2019:$19,393.92 Customer Service:1-800-592-5489 www.usecology.com 6959 (1467339r1) 16.E.1.d Packet Pg. 40 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2264 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:511393 I N V O I C E Invoice Detail Reference ID FLR000185728 COLLIER CO. S.W. W HITE LAKE (118965)Generator:Receipt: 268839 0:00Time In: Time Out:16:00 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268839-5-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 6 Generator: Manifest: CLCN ACID LQ LP CORROSIVES LIQUID ACID LOOSEPACK $132.00 $396.00DM553.00 22-00 268839-6-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 7 Generator: Manifest: CLCN BASE LQ LP CORROSIVES LIQUID BASIC LOOSEPACK $132.00 $924.00DM557.00 22-00 268839-7-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 8 Generator: Manifest: CLCN TOX LIQ LP POISONS LIQUID LOOSEPACK $243.60 $2,923.20DM5512.00 22-00 268839-8-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 9 Generator: Manifest: CLCN TOX SOL LP POISONS SOLID LOOSEPACK $243.60 $1,948.80DM558.00 22-00 268839-9-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 10 Generator: Manifest: CLCN OX LIQ LP OXIDIZERS LABPACK $341.71 $341.71DM301.00 22-00 268839-10-2 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 11 Generator: Manifest: CLCN OX SOL LP OXIDIZERS LABPACK $448.22 $448.22DM551.00 22-00 268839-11-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 12 Generator: Manifest: CLCN AMINES LP POISONS-AMINES LABPACK $86.70 $86.70DM051.00 22-00 268839-12-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 13 Generator: Manifest: CLCN ISOCYANATE ISOCYANATES LABPACK $83.94 $83.94DM051.00 22-00 268839-13-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 14 Generator: Manifest: CLCN PEROXIDE L OXIDIZERS LABPACK $118.80 $118.80DM051.00 22-00 268839-14-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 16 Generator: Manifest: CLCN BASE SL LP CORROSIVE BASIC SOLID LABPACK $117.60 $117.60DM301.00 22-00 268839-15-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 17 Generator: Manifest: CLCN ACID SL LP CORROSIVES ACID SOLID LABPACK $117.60 $117.60DM301.00 22-00 268839-16-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 18 Generator: Manifest: CLCN 009 CRUSHED FLUORESCENT BULBS $153.57 $460.71DM553.00 22-00 268839-17-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 19 Generator: Manifest: CLCN PROPANE PROPANE $2.25 $184.50CYSM82.00 Customer Service:1-800-592-5489 www.usecology.com 6959 (1467339r1) 16.E.1.d Packet Pg. 41 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2265 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) COLLIER COUNTY SOLID WASTE Invoice:511393 I N V O I C E Atlanta, GA 31193-6227 7/26/2019 511393 $19,393.92Amount Due: Invoice: Please Pay in U.S. Funds Only By: PO Box 936227 Payable to:US Ecology Livonia, Inc. US Ecology Livonia, Inc. is a separately incorporated entity that provides administrative services to the US Ecology, Inc. affiliated group of companies. This invoice was prepared by US Ecology Livonia, Inc. on behalf of the following US Ecology affiliate(s): US Ecology Tampa, Inc. Invoice Detail Reference ID FLR000185728 COLLIER CO. S.W. W HITE LAKE (118965)Generator:Receipt: 268839 0:00Time In: Time Out:16:00 Hauler:EQFL Ext. PricePriceUnitQty. US Ecology Tampa, Inc. 22-00 268839-18-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 20 Generator: Manifest: CLCN 010 HID BULBS $2.00 $586.00BULB293.00 22-00 268839-19-2 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 22 Generator: Manifest: CLCN PROPANE PROPANE $6.67 $320.16CYLG48.00 22-00 268839-20-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 23 Generator: Manifest: CLCN LP FIREEXT Fire Extinguishers $194.46 $194.46DM551.00 22-00 268839-21-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 24 Generator: Manifest: CLCN LITHIUM LITHIUM BATTERIES $530.33 $530.33DM551.00 22-00 268839-22-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 26 Generator: Manifest: CLCN FLAM SOLLP FLAMMABLE SOLIDS LABPACK $1,055.92 $1,055.92CYB1.00 22-00 268839-23-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 27 Generator: Manifest: CLCN HF ACID LP POISON-HF ACID LABPACK $160.56 $160.56DM301.00 22-00 268839-24-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 28 Generator: Manifest: CLCN LP RX Labpack Reactive $98.75 $98.75DM051.00 22-00 268839-25-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 29 Generator: Manifest: CLCN LP RX Labpack Reactive $341.71 $341.71DM301.00 22-00 268839-26-4 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK - 30 Generator: Manifest: CLCN LIGHTER LP Lighters LP $341.71 $341.71DM301.00 22-00 268839-27-1 4/30/2019 4500191664 FLR000185728 COLLIER CO. S.W. WHITE LAKE (118965) P.O.#:016455111 JJK Generator: Manifest: e-Manifest Submission Fee $10.00 $10.00EACH1.00 Subtotal:$16,443.92 Customer Service:1-800-592-5489 www.usecology.com 6959 (1467339r1) 16.E.1.d Packet Pg. 42 Attachment: 0827 After the Fact Backup - FY19 (9786 : Procurement Services Administrative Reports)16.F.1.c Packet Pg. 2266 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 EXECUTIVE SUMMARY Recommendation to approve a Collier County Airport Aut hority Standard Form Lease and Addendum with the Collier County Office of Business and Economic Development at the Immokalee Regional Airport. OBJECTIVE:To approve a Collier County Airport Authority Standard Form Lease with the Collier County Office of Business and Economic Development for warehouse/manufacturing space at the Immokalee Regional Airport. CONSIDERATIONS: On December 12, 2017, Agenda Item 16G4, the Board of County with the Collier County Innovation Accelerator Business Plan. On July 9, 2019, Agenda Item 16F7, the Board terminated its agreement with Economic Incubators, Inc. for the operation of the Collier County Accelerator Project, and further accepted an agreement for the limited transfer of assets and liabilities associated with the project. permission by the Lessor. Accordingly, the Authority and Collier County Office of Business and Economic Development wish to formalize the change of Lessee through a new Lease Agreement to supersede the previous agreement with EII. Consistent with the initial agreement with EII, this Lease pertains to Units A and B within the Incubator II building (170 Airpark Boulevard) at the Immokalee Regional Airport. The leased area (Premises). Lessee may make alterations and additions to the Premises that are consistent with the design plans, as Paragraph 4 of the Standard Form Lease. The term of the Lease shall commence retroactively from July 1, 2019 and terminate on September 30, 2020. Provided that Lessee is not in default of any provision of this Lease Agreement, Lessee may elect to extend the Lease for up to an additional two (2) years by providing Lessor with written notice by September 1, 2020. Additionally, the Lease may be terminated for any reason with 30 days written notice to the other party. The initial rent is $2,744.53 per month. In addition to the monthly rent, the Lessee shall reimburse the Airport Authority for the historical cost of water used for irrigation over the past 24 months and the cost of maintaining landscaping within the Common Area surrounding the Premises. The cost of these services is currently $40 per month. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. FISCAL IMPACT: The annual rent (including associated Common Area Maintenance charges) 16.G.1 Packet Pg. 43 16.F.1.c Packet Pg. 2267 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 shall be paid in equal monthly installments through an interfund charge to be paid from Economic Development Fund (007). These rent and reimbursement proceeds paid from Fund (007) shall be deposited into the Airport Authority Operating Fund (495),Immokalee Regional Airport Cost Center. GROWTH MANAGEMENT IMPACT:There is no impact to the Growth Management Plan. LEGAL CONSIDERATIONS: This item is approved for form and legality and requires a majority vote for Board action. -JAB RECOMMENDATION:To approve and authorize the Chairman to execute the attached Collier County Airport Authority Standard Form Lease with the Collier County Office of Business and Economic Development. Submitted by:Justin Lobb,Airports Manager,Airport Authority ATTACHMENT(S) 1.Lease at IMM AA for Culinary Accelerator (PDF) 16.G.1 Packet Pg. 44 16.F.1.c Packet Pg. 2268 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.G.1 Doc ID: 9821 Item Summary:Recommendation to approve a Collier County Airport Authority Standard Form Lease and Addendum with the Collier County Office of Business and Economic Development at the Immokalee Regional Airport. Meeting Date:08/27/2019 Prepared by: Title: Manager -Airport Airport Authority Name: Justin Lobb 08/15/2019 2:36 PM Submitted by: Title: Division Director -Operations Support Growth Management Department Name: Gene Shue 08/15/2019 2:36 PM Approved By: Review: Airport Authority Justin Lobb Additional Reviewer Completed 08/15/2019 2:38 PM Growth Management Department Christine Arnold Level 1 Reviewer Completed 08/15/2019 3:44 PM Growth Management Operations Support Christopher Johnson Additional Reviewer Completed Growth Management Department Gene Shue Additional Reviewer Completed 08/21/2019 4:02 PM Business and Economic Development Jace Kentner Additional Reviewer Completed 08/22/2019 2:45 PM County Attorney's Office Jennifer Belpedio Level 2 Attorney of Record Review Completed 08/22/2019 3:43 PM Growth Management Department Jeanne Marcella Department Head Review Completed 08/23/2019 11:00 AM Growth Management Department Jeanne Marcella Deputy Department Head Review Skipped 08/23/2019 11:01 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/23/2019 1:46 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/23/2019 4:31 PM Office of Management and Budget Laura Zautcke Additional Reviewer Completed 08/26/2019 11:13 AM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/26/2019 2:02 PM Board of County Commissioners MaryJo Brock Meeting Pending 08/27/2019 9:00 AM 16.G.1 Packet Pg. 45 16.F.1.c Packet Pg. 2269 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 46 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2270 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 47 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2271 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 48 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2272 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 49 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2273 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 50 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2274 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 51 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2275 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 52 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2276 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 53 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2277 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 54 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2278 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 55 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2279 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 56 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2280 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 57 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2281 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 58 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2282 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.G.1.a Packet Pg. 59 Attachment: Lease at IMM AA for Culinary Accelerator (9821 : IMM Airport Lease - OBED Kitchen)16.F.1.c Packet Pg. 2283 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 EXECUTIVE SUMMARY To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between August 1, 2019 and August 14,2019 pursuant to Florida Statute 136.06. ____________________________________________________________________________________ OBJECTIVE: To record in the minutes of the Board of County Commissioners the disbursement listing for the periods between August 1, 2019 and August 14, 2019. CONSIDERATIONS: office requests that these listings be made part of the official records of the Board of County Commissioners. Approval of the following documents by the County Manager is subject to formal ratification by the Board of County Commissioners. If the decision by the County Manager is not ratified by that Board, the document(s) shall be enforceable against Collier County only to the extent authorized by law in the absence of such ratification by that Board. GROWTH MANAGEMENT IMPACT: None. FISCAL IMPACT: Disbursements as presented on the attached reports. RECOMMENDATION: That the disbursements be recorded in the minutes of the Board of County Commissioners pursuant to Florida Statute 136.06. PREPARED BY: Leslie Miller, Operations Manager ATTACHMENT(S) 1.[LINKED]08.14.2019 Disbrusements (PDF) 16.J.1 Packet Pg. 60 16.F.1.c Packet Pg. 2284 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.J.1 Doc ID: 9542 Item Summary:To record in the minutes of the Board of County Commissioners, the check number (or other payment method), amount, payee, and purpose for which the referenced disbursements were drawn for the periods between August 1, 2019 and August 14, 2019 pursuant to Florida Statute 136.06. Meeting Date:08/27/2019 Prepared by: Title: Manager -Technical Systems Operations Administrative Services Department Name: Michael Cox 08/21/2019 7:45 AM Submitted by: Title: Senior Staff Assistant Clerk of the Circuit Court Name: Jennifer Milum 08/21/2019 7:45 AM Approved By: Review: Clerk of the Circuit Court Leslie Miller Additional Reviewer Completed 08/21/2019 12:11 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/21/2019 1:00 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/21/2019 2:44 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/26/2019 2:01 PM Board of County Commissioners MaryJo Brock Meeting Pending 08/27/2019 9:00 AM 16.J.1 Packet Pg. 61 16.F.1.c Packet Pg. 2285 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 EXECUTIVE SUMMARY Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of August 21, 2019. OBJECTIVE: To obtain Board approval of expenditures not otherwise approved by the Board. CONSIDERATIONS: The Clerk and County staff have instituted enhancements to the invoice report to expenditures. Effective May 22, 2017, County Staff began adding a public purpose for their expenditures. There is also a text field for invoices currently included in this report which is descriptive information obtained from the invoice. As an interim measure, we are including both the public purpose and the Accounts Payable staff invoice text, as not all invoices in the system contained the public purpose. The public purpose as supplied by County Staff was also added for the purchasing card transactions. Invoices including but not limited to bond payments, utilities for existing county buildings, and lease payments for approved leases are not included on this list if they have been previously approved by the ice is unable to determine that the Board has previously approved the items. In the future, if the Board requires additional information, the Clerk will work with County staff to provide the information. of these invoices once Board approval and determination of public purpose has been provided so that payments can be made. The Clerk will continue to provide the separate listing of disbursements under agenda item 16J in compliance with Florida statute 136.06. FISCAL IMPACT: Total expenditures approved. GROWTH MANAGEMENT IMPACT: This action will result in no growth management impact. LEGAL CONSIDERATIONS: RECOMMENDATION: Request that the Board approve and determine valid public purpose for purchasing card transactions and invoices payable for the period ending August 21, 2019. Prepared by: Leslie Miller, Operations Manager ATTACHMENT(S) 1.In voices for BCC Approval 08.27.2019 (PDF) 2.P-Cards for BCC Approval 8.27.2019 (PDF) 16.J.2 Packet Pg. 62 16.F.1.c Packet Pg. 2286 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 08/27/2019 COLLIER COUNTY Board of County Commissioners Item Number:16.J.2 Doc ID: 9546 Item Summary:Request that the Board approve and determine valid public purpose for invoices payable and purchasing card transactions as of August 21, 2019. Meeting Date:08/27/2019 Prepared by: Title: Manager -Technical Systems Operations Administrative Services Department Name: Michael Cox 08/21/2019 12:28 PM Submitted by: Title: Senior Staff Assistant Clerk of the Circuit Court Name: Jennifer Milum 08/21/2019 12:28 PM Approved By: Review: Clerk of the Circuit Court Leslie Miller Additional Reviewer Completed 08/21/2019 12:40 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 08/21/2019 12:58 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 08/21/2019 2:45 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 08/26/2019 2:01 PM Board of County Commissioners MaryJo Brock Meeting Pending 08/27/2019 9:00 AM 16.J.2 Packet Pg. 63 16.F.1.c Packet Pg. 2287 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 64Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2288 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 65Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2289 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 66Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2290 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 67Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2291 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 68Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2292 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 69Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2293 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 70Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2294 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 71Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2295 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 72Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2296 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 73Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2297 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 74Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2298 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 75Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2299 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 76Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2300 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 77Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2301 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 78Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2302 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 79Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2303 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 80Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2304 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 81Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2305 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 82Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2306 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 83Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2307 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 84Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2308 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 85Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2309 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 86Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2310 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 87Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2311 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 88Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2312 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 89Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2313 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 90Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2314 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 91Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2315 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 92Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2316 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 93Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2317 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 94Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2318 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 95Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2319 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 96Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2320 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 97Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2321 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 98Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2322 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 99Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2323 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 100Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2324 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 101Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2325 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 102Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2326 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 103Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2327 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 104Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2328 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 105Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2329 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 106Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2330 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 107Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2331 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.aPacket Pg. 108Attachment: Invoices for BCC Approval 08.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2332 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 109Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2333 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 110Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2334 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 111Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2335 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 112Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2336 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 113Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2337 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 114Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2338 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 115Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2339 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 116Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2340 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items) 16.J.2.bPacket Pg. 117Attachment: P-Cards for BCC Approval 8.27.2019 (9546 : 273 Report)16.F.1.c Packet Pg. 2341 Attachment: August 27, 2019 In Absentia Meeting (9779 : Board ratification of In Absentia Items)