Loading...
2020 Resolutions2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 1 2020-01 Final acceptance of the public roadway and drainage improvements for a portion of that roadway known as Logan Boulevard North, adjacent to the Stonecreek Community, approximately 1.5 miles of two-lane divided roadway, together with a 10’ multi-use pathway, Permit No. PRROW20190103055 Item #16A2 01/14/2010 2020-02 Final acceptance of the private roadway and drainage improvements for the final plat of Canopy, Application Number PL20120002575, and authorize the release of the maintenance security. Item #16A3 01/14/2020 2020-03 Final acceptance of the private roadway and drainage improvements for the final plat of Brandon, Application Number PL20130001578, and Brandon Replat, Application Number PL20150000523, and authorize the release of the maintenance securities. Item #16A4 01/14/2020 2020-04 Final acceptance of the private roadway and drainage improvements for the final plat of Maple Ridge at Ave Maria Phase 3, Application Number PL20140000067, and authorize the release of the maintenance security Item #16A5 01/14/2020 2020-05 Final acceptance of the private roadway and drainage improvements for the final plat of Gaspar Station - Phase Three, Application Number PL20160001055, and authorize the release of the maintenance security. Item #16A6 01/14/2020 2020-06 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F3 01/14/2020 2020-07 Re-appointing Scott Lepore and Juliana Meek to the Infrastructure Surtax Citizen Oversight Committee to terms expiring January 12, 2022. Item #16K1 01/14/2020 2020-08 Re-appointing Rebecca Gibson-Laemel and Joshua Fruth to the Parks and Recreation Advisory Board to terms expiring December 31, 2023 Item #16K2 01/14/2020 2020-09 Appointing John P. Nuzzo the Contractors Licensing Board to the terms expiring June 30, 2020. Item #16K3 01/14/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 2 2020-10 Appointing James Bennett to the Public Transit Advisory Committee to the term expiring March 22, 2023. Item #16K4 01/14/2020 2020-11 Appointing Mark Lemke and waiving the Representation of an Immokalee Business to the Immokalee Local Redevelopment Advisory Board for a term expiring April 4, 2023. Item #16K5 01/14/2020 2020-12 Re-appointing Don Lee Bradke and Genevieve (Teri) O’Connell to Ochopee Fire District Advisory Committee to terms expiring December 31, 2021. Item #16K6 01/14/2020 2020-13 A Resolution of the Board of Zoning Appeals of Collier County, Florida providing for the establishment of a conditional use to allow a private school and preschool with child care services in the Agricultural (A) zoning district pursuant to Sections 2.03.01.A.1.c.10 and 2.03.01.A.1.c.11 of the Collier County Land Development Code, for 9± acres of a 15.97± acre parcel located on the south side of Westclox Street, approximately half a mile west of Carson Road in Immokalee, in Section 31, Township 46 South, Range 29 East, Collier County, Florida. [PL20180002693] Item #17D 01/14/2020 2020-14 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17E 01/14/2020 2020-15 Superseding Resolution No. 2008-387 and authorizing the acquisition by gift or purchase of fee simple parcels and easements necessary for the construction of roadway, drainage and utility improvements required for the expansion and extension of Vanderbilt Beach Road from Collier Boulevard to 16th Street NE and Massey Street from Vanderbilt Beach Road to south of Mockingbird Drive (Project No. 60168). Estimated fiscal impact: $33,321,305. Item #11D 01/14/2020 2020-16 A single petition within the 2018 Cycle 3 of Growth Management Plan Amendments for transmittal to Florida Department of Economic Opportunity for review and comments for an amendment specific to the Hammock Park Commerce Centre CPUD in the northeast quadrant of the Mixed-Use Activity Center #7 at the intersection of Rattlesnake-Hammock Road and Collier Boulevard. (Transmittal Hearing) PL20180002804/CP-2018-8 Item #9B 01/14/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 3 2020-17 Bare License Agreement with Capri Community, Inc., for the installation of an Armed Services/Veterans Memorial. Item #16C1 01/28/2020 2020-18 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F3 01/28/2020 2020-19 Re-appointing Susan Curley and Herminio Ortego to 3-year terms expiring February 14, 2023 and appointing Barbara Davis as an alternate member to fill the remainder of a vacant term expiring February 14, 2022 to the Code Enforcement Board. Item #16K1 01/28/2020 2020-20 Re-appointing William H. Poteet and Michael Seef to 3-year terms expiring February 11, 2023 to Conservation Collier Land Acquisition Advisory Committee. Item #16K2 01/28/2020 2020-21 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17B 01/28/2020 2020-22 A Referendum Election on November 3, 2020, to determine whether the voters approve reestablishment of a levy of an ad valorem tax not exceeding .25 for ten (10) years to continue to fund the Conservation Collier Program’s acquisition and management of environmentally sensitive lands. Item #11A 01/28/2020 2020-23 Appointing Frank Esposito, Christine Simone and Cecelia “CeCe” Zenti to 1- year terms and appointing Kaydee Tuff, Ron Jefferson and Felipe Arcila to 2- year terms to Golden Gate City Economic Development Zone Advisory Board. Item #12A 01/28/2020 2020-24 Designating 997.53 acres within the Rural Lands Stewardship Area Zoning Overlay District as a Stewardship Receiving Area, to be known as the Rivergrass Village Stewardship Receiving Area, which will allow development of a maximum of 2,500 residential dwelling units, of which a minimum of 250 will be multi-family units; a maximum of 80,000 square feet of neighborhood commercial in the village center and a minimum of 62,500 square feet of neighborhood commercial in the village center; a minimum of 25,000 square feet of civic, governmental and institutional uses; senior housing including adult living facilities and continuing care retirement communities subject to a floor area ratio of 0.45 in place of a maximum square footage; and an 18 hole 01/28/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 4 golf course; all subject to a maximum PM peak hour trip cap; and approving the Stewardship Receiving Area credit agreement for Rivergrass Village Stewardship Receiving Area and establishing that 6198.08 stewardship credits are being utilized by the designation of the Rivergrass Village Stewardship Receiving Area. The subject property is located south of 45th Avenue NE and north of 26th Avenue NE, all east of Desoto Boulevard in Sections 10, 14, 15, 22, 23, and 27, Township 48 South, Range 28 East, Collier County, Florida. Item #9A 2020-25 Amending Stewardship Sending Area 15 (“CLH & CDC SSA 15”) in the Rural Lands Stewardship Area Overlay District (RLSA), by reducing the acreage by 5.6 acres, by re-designating 5,253.4 acres therein as “CLH & CDC SSA 15”, by removing additional land use layers and providing for restoration to increase the Stewardship Credits, by approving an amended and restated credit agreement, easement agreement, and escrow agreement for CLH & CDC SSA 15 and establishing the number of credits generated by the designation of said Stewardship Sending Area. Item #9B 01/28/2020 2020-26 Authorizing removal of aged accounts receivable in the amount of $95,161.98, considered uncollectible or should otherwise be removed from the financial records of the Collier County Public Library in accordance with Resolution No. 2006-252. Item #16D1 02/11/2020 2020-27 Appointing Michael McDonald member to the Educational Facilities Authority. Item #16K1 02/11/2020 2020-28 Appointing Bryce Alexander and Barbara Davis to the Emergency Medical Authority. Item #16K2 02/11/2020 2020-29 A Resolution of the Board of Zoning Appeals of Collier County, Florida granting a parking exemption in order to permit off-site parking for a dental office on a contiguous lot zoned Residential Single Family (RSF-4). The subject property is located on the east side of Tamiami Trail North, south of River Court, in Section 22, Township 48 South, Range 25 East in Collier County, Florida. (PL20180002368) Item #9A 02/11/2020 2020-30 Final acceptance of the private roadway and drainage improvements for the final plat of Coquina at Maple Ridge – Phase 2 and 3, Application Number PL20150002721. Item #16A14 02/25/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 5 2020-31 Authorizing the Chairman to execute Deed Certificates for the sale of burial plots at Lake Trafford Memorial Gardens Cemetery during the 2020 calendar year, on behalf of the County Manager. Item #16C9 02/25/2020 2020-32 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F1 02/25/2020 2020-33 Re-appointing Maurice Gutierrez, Sandra Arafet and Susan Crum to the Bayshore Beautification MSTU Advisory Committee. Item #16K1 02/25/2020 2020-34 Re-appointing James Gibson, Michael Dalby, Ronald Kezeske, Larry Magel, Michael Lyster and Gerald Godshaw to the Productivity Committee. Item #16K2 02/25/2020 2020-35 Re-appointing Frank Cooper and Dale Lewis to the Radio Road Beautification Advisory Committee. Item #16K3 02/25/2020 2020-36 Petition PL20190002635/CPSP-2019-4, Growth Management Plan Amendment for transmittal to Florida Department of Economic Opportunity for review and Comments response for an amendment to extend the Transfer of Development Rights Early Entry bonus. (Transmittal Hearing) Item #17A 02/25/2020 2020-37 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17C 02/25/2020 2020-38 Appointing Commissioner Saunders and Commissioner Solis to the Value Adjustment Board as regular members, for a 1-year period, with the remaining Commissioners as alternates. Item #10A 02/25/2020 2020-39 Adopting the FY2021 Budget Policy. Item #11A 02/25/2020 2020-40 Final acceptance of the private roadway and drainage improvements for the final plat of Runaway Bay Replat, Application Number PL20120000266, and authorize the release of the maintenance security. Item #16A5 03/10/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 6 2020-41 Final acceptance of the private roadway and drainage improvements for the final plat of Italia, Application Number AR-9746, and authorize the release of the maintenance security. Item #16A6 03/10/2020 2020-42 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Artesia Naples, Phase 5, Application Number PL20150000374, and authorize the release of the maintenance security. Item #16A7 03/10/2020 2020-43 Amending Exhibit “A” to Resolution No. 2013-239, as amended, the list of Speed Limits on County Maintained Roads, to revise the speed limit on Ridge Street and Solana Road from thirty (30) miles per hour to twenty-five (25) miles per hour, add traffic calming to both Ridge Street and Solana Road and to recognize the speed limit on Madison Park Boulevard and Marbella Lakes Drive as thirty (30) miles per hour. Item #16A8 03/10/2020 2020-44 & CWS 2020-01 The acquisition by condemnation, if necessary, of those perpetual Utility Easements and Temporary Construction Easements necessary for the construction of water mains to facilitate the I-75/Collier Boulevard Utility Relocation Project. (Project No. 70229) Estimated fiscal impact: $520,000. Item #16C5 03/10/2020 2020-45 Repealing all previous resolutions establishing the Collier County Parks and Recreation Practice and Procedures to authorize the sale and consumption of alcoholic beverages in Collier County Parks with a valid permit issued by the Parks and Recreation Division. Item #16D5 03/10/2020 2020-46 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F1 03/10/2020 2020-47 Appointing Paul Shea to fill the remainder of a term commencing April 1, 2020 and expiring October 1, 2023 to the Collier County Planning Commission. Item #16K1 03/10/2020 2020-48 Appointing Peter Berry to fill the remainder of a vacant term that expires March 22, 2023 to the Public Transit Advisory Committee. Item #16K2 03/10/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 7 2020-49 Petition VAC-PL20190001056, to disclaim, renounce and vacate the County and the public interest in a portion of the 25-foot Buffer Conservation Easement (B.C.E.), being a part of Tracts “I” & “N” of Carlton Lakes Unit No. 1, Plat Book 26, Pages 65 through 72, a portion of the Wetland Conservation Easement (W.C.E.) being a part of Tract “C3”, and a portion of the Upland Preserve, being a part of Tract “UP1”, of Carlton Lakes Unit No. 2, Plat Book 30, Pages 52 Through 58, a portion of the Wetland Conservation Easement (W.C.E.) located in Tracts “C5” & “C6” of Carlton Lakes Unit No. 3, Plat Book 34, Pages 66 through 73 of the public records of Collier County, Florida, located in the northeast quadrant of Immokalee Road and Livingston Road in Section 19, Township 48 South, Range 26 East, Collier County, Florida and to accept Petitioner’s grant of a conservation easement to replace the vacated conservation easements. Item #17A 03/10/2020 2020-50 Declaring a Local State of Emergency for Collier County. Item #2B 03/16/2020 2020-51 Final acceptance of the private roadway and drainage improvements for the final plat of Anthem Parkway Phase One, Application Number PL20150001931, and authorize the release of the maintenance security. Item #16A3 03/24/2020 2020-52 Final acceptance of the private roadway and drainage improvements for the final plat of Anthem Parkway Phase Two, Application Number PL20160001096, and authorize the release of the maintenance security. Item #16A4 03/24/2020 2020-53 A Local Area Program (LAP) Agreement with the Florida Department of Transportation (FDOT) where, Collier County would receive reimbursement up to $1,108,409 to update and standardize the Intelligent Transportation System (ITS) network communication between local agencies (Collier County and City of Naples) and the Florida Department of Transportation (FDOT); to authorize purchase of network equipment, requisite accessories, licensing, maintenance and technical support, listed in the LAP Agreement; to execute a Resolution memorializing Board's action and authorize all necessary budget amendments. Item #16A12 03/24/2020 2020-54 Community Aesthetic Feature Agreement with the Florida Department of Transportation for Collier Area Transit to place identification markers at bus stops on Florida Department of Transportation owned Right-of-Ways and approve a Resolution authorizing the Chairman of the Board of County Commissioner to sign the agreement. Item #16D5 03/24/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 8 2020-55 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F2 03/24/2020 2020-56 Appointing Danny Blanco to the Collier County Code Enforcement Board. Item #16K1 03/24/2020 2020-57 Request by the Collier County Industrial Development Authority for approval of a resolution authorizing the Authority to issue revenue bonds for facilities at Naples Community Hospital's Baker (Downtown) and North Naples campuses, and the refunding of certain bonds originally issued in 2011. Item #16K2 03/24/2020 2020-58 Appointing Jill Rosenfeld to the County Government Productivity Committee. Item #16K3 03/24/2020 2020-59/ DO 2020-01 Affirming the decision of the Collier County Planning Commission and approve a Resolution amending Development Order 88-02, as amended, the Citygate Commerce Park Development of Regional Impact, providing for Section One: amendments to add the 128.05-acre sports complex extension to the DRI and revise the legal description; amendment to the master development plan; and extension of termination date; Section Two: findings of fact including revised legal description and increase in acreage; Section Three: conclusions of law; Section Four: effect of previously issued Development Order, transmittal to the Department of Economic Opportunity and providing an effective date. The subject property consisting of 419.60 acres is located at the northeast quadrant of the intersection of I-75 and Collier Boulevard (CR 951) in Sections 35 and 36, Township 49 South, Range 26 East, in Collier County, Florida. (This is a companion item to Planned Unit Development Amendment Petition PUDA-PL20190001494, Agenda Item #17B) [PL20190001497] Item #17A 03/24/2020 2020-60 A Resolution of the Board of Zoning Appeals of Collier County, Florida, relating to Petition Number VA-PL20190001940, for a variance from Section 4.02.01.A., Table 2.1 of the Collier County Land Development Code to reduce the minimum front yard setback from 25 feet to 24.99 feet, and to reduce the minimum rear yard setback from 20 feet to 14.61 feet for an existing single family home, and a variance from Section 4.02.01.D.8 of the Land Development Code to increase the maximum allowable roof overhang from 3 feet to 3.51 feet. The property is described as Lot 3, Block 6, Avalon Estates Unit No. 1, also described as 4704 Acadia Lane, in Section 13, Township 50 South, Range 25 East, Collier County, Florida. (PL20190001940) Item #17C 03/24/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 9 2020-61 A Resolution of the Board of Zoning Appeals of Collier County, Florida, relating to a variance request from Section 4.02.01 A., Table 2.1 of the Collier County Land Development Code to reduce the minimum side yard setback on the west side from 7.5 feet to 4.71 feet for an existing pool. The property is described as Lot 1 and the east half of Lot 2, Block 28, Naples Park Unit No. 3, also described as 699 99th Ave. N., in Section 28, Township 48 South, Range 25 East, Collier County, Florida. [PL20180003748] Item #17D 03/24/2020 2020-62 A Resolution of the Board of Zoning Appeals of Collier County, Florida, granting a parking exemption under Land Development Code Section 4.05.02.K.3 to allow off-site parking for a fast-food restaurant on a contiguous lot zoned Residential-Single-Family-5 (RSF-5). The subject property is located on the southeast corner of Immokalee Drive and State Road 29 in Immokalee, in Section 4, Township 47 South, Range 29 East, Collier County, Florida (PL20180003276) Item #17F 03/24/2020 2020-63 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17E 03/24/2020 2020-64 A Resolution of the Board of Zoning Appeals of Collier County, Florida providing for the establishment of a conditional use to allow enclosed self- storage warehousing within a General Commercial (C-4) Zoning District pursuant to Section 2.03.03.D.1.c.24 of the Collier County Land Development Code for a 2.52+/- acre property located on the southeast corner of Valley Stream Drive and Tamiami Trail E., in Section 19, Township 50 South, Range 26 East, Collier County, Florida. [PL20190000563] Item #8A 03/24/2020 2020-65 A Resolution of the Chairman of the Board of County Commissioners on behalf of the Board of Commissioners of Collier County, Florida, to enact an outdoor burning ban in accordance with Collier County Ordinance No. 2009- 23, as amended. 04/14/2020 2020-66 Final acceptance of the public roadway and drainage improvements for a portion of that roadway known as Woodcrest Drive, located between Acremaker Road and Tree Farm Road, approximately 1,000 feet of two-lane roadway, Permit No. PRROW20190204809. Item #16A13 04/28/2020 2020-67 Final acceptance of the private roadway and drainage improvements for the final plat of Bent Creek Preserve (Phase 1), Application Number 04/28/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 10 PL20120001267, and authorize the release of the maintenance security. Item #16A14 2020-68 Superseding Resolution No. 2019-29 and updating the co-payment waiver procedure for seniors who are enrolled in the state grant programs Community Care for the Elderly and Alzheimer’s Disease Initiative administered by the Community and Human Services Division. Item #16D14 04/28/2020 2020-69 Adopting Collier County’s Multi-Jurisdictional Local Mitigation Strategy (LMS) for Collier County and its jurisdictions in accordance with the requirements of the Federal Disaster Mitigation Act of 2000. Item #16E1 04/28/2020 2020-70 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F4 04/28/2020 2020-71 Authorizing execution of Public Transportation Grant Agreement Contract No. G1K34 with the Florida Department of Transportation for $80,000 for the Seaplane Base Project at Everglades Airpark, and associated budget amendments. Item #16G2 04/28/2020 2020-72 Reappointing John Agnelli with term expiring on March 23, 2025 to the Educational Facilities Authority. Item #16K2 04/28/2020 2020-73 Reappointing George Fogg to the Forest Lakes Roadway & Drainage Advisory Committee. Item #16K3 04/28/2020 2020-74 Reappointing Amanda Cox, Nancy Kerns and Victor Rios and appointing Michael McCabe (Representing the City of Naples) to the Tourist Development Council. Item #16K4 04/28/2020 Executive Order 2020-01 Authorizing the use of Communications Media Technology for Local Government Public Meetings. Item #16K5 04/28/2020 2020-75 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17A 04/28/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 11 2020-76 Amendments to the Five-Year Consolidated Plan (2016-2020) – Expenditures related to the Coronavirus Pandemic. Item #14 Ratified on May 12, 2020, Item #16F1e Absentia 2020-77 Amendment to a Joint Participation Agreement between Collier County and the Florida Department of Transportation for the Section 5339 Bus and Bus Facilities Formula Program to revise the total grant award to $202,400 and remove the twenty percent (20%) State Transportation Development Credit match requirement. Item #16D3 05/12/2020 2020-78 Construction Agreement with the Florida Department of Transportation (FDOT) for Collier Area Transit (CAT) to construct a bus pull-out at bus stop site 367 on FDOT owned Right-of-Ways and approve a Resolution authorizing the Chairman to sign the agreement. Item #16D4 05/12/2020 2020-79 Supporting the Community Foundation of Collier County as a central site for the receipt and distribution of financial donations during times of local crisis or disaster. Item #16E4 05/12/2020 2020-80 Appointing Raymond Christman, the City of Naples representative, to a four- year term expiring May 22, 2024 to the Coastal Advisory Committee. Item #16K1 05/12/2020 Executive Order 2020-02 Supporting CCSO enforcement of beaches: beaches to remain open as normal during the week and limit beach hours on Saturday and Sunday (Including Memorial Day) from 7am to 11am and 5pm to sunset with no restrictions on chairs, tents and coolers and restrict County parking facilities to only county residents with beach parking stickers on weekends and Memorial Day. Item #11E 05/12/2020 Executive Order 2020-03 Allowing for the placement of additional outdoor seating at restaurants within zoning districts where eating establishments are permitted uses and, also to allow for additional outdoor seating for restaurants located within certain Planned Unit Developments where outdoor seating is not currently allowed. Item #11F 05/12/2020 2020-81 Authorizing conveyance of portions of the right-of-way on Collier Boulevard (CR 951) and other Collier County real property interests to the State of Florida Department of Transportation. Item #16A6 05/26/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 12 2020-82 Ratifying the County Manager’s submittal of the FY20-21 Commission for Transportation Disadvantaged Shirley Conroy Rural Capital Equipment Support Grant application in the amount of $89,012.70 for the purchase of one (1) Ford Minibus and one (1) vehicle alignment machine; and approve the authorizing Resolution. Item #16D1 05/26/2020 2020-83 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F7 05/26/2020 2020-84 Re-appointing Stephen Main, Camille Kielty and Lafayette Ingram to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item #16K1 05/26/2020 2020-85 Re-appointing Edward “Ski” Olesky to the Immokalee Local Redevelopment Advisory Board. Item #16K3 05/26/2020 2020-86 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17A 05/26/2020 2020-87 Authorizing the acquisition by gift, purchase, or condemnation of fee interest in holdout parcels required for the future development of essential government services at Resource Recovery Business Park north of Collier County Landfill. Item #11G 05/26/2020 Executive Order 2020-04 An Executive Order establishing Hybrid Virtual Quasi-Judicial Hearing Procedures during declared emergencies. Item #11E 05/26/2020 2020-88 Amending Ordinance No. 2004-66, as amended, that created an Administrative Code for Land Development, by amending Chapter Two, Legislative Procedures, more specifically to amend Section A, Comprehensive Plan Amendment, to provide consistency with current and proposed changes to public notice procedures, and an addition to Chapter Four, Administrative Procedures, more specifically to add Section I.6., Nominal Alteration Plan, to provide a process for a nominal change to a site development plan or an existing site in which there is no site development plan; and providing an effective date. Item #16A1 06/09/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 13 2020-89 Final acceptance of public roadway and drainage improvements for a portion of that roadway known as Logan Boulevard North, adjacent to the Riverstone Community, approximately 1.15 miles of two-lane roadway and being the West 80’ of Section 16, Township 48 South, Range 26 East PRROW2019104359301 Item #16A5 06/09/2020 2020-90 Approving a relocation agreement, conveyance of a temporary work area easement and a perpetual flowage, occasional flowage and culvert easement to the South Florida Water Management District, required for construction of a culvert under CR 92 for the Picayune Strand Restoration Project, as part of the Comprehensive Everglades Restoration Plan. Item #16A15 06/09/2020 2020-91 Authorizing the chairman to sign a FY20 Federal Transit Administration Section 5311 CARES Act grant award in the amount of $1,378,420 to provide continued service of the Collier Area Transit System; and all necessary budget amendments and certifications. Item #16D17 06/09/2020 2020-92 Repealing Resolution 2020-65, which enacted an outdoor burning ban in the unincorporated areas of Collier County in accordance with Ordinance 2009-23, the Regulation of Outdoor Burning and Incendiary Devices during Drought Conditions Ordinance. Item #16E4 06/09/2020 2020-93 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F2 06/09/2020 2020-94 Changing the boundaries of certain voting precincts. Item #16J1 06/09/2020 2020-95 Appointing Robert Roth and Erik Brechnitz to the Coastal Advisory Committee. Item #16K1 06/09/2020 2020-96 Appointing Devon Browne to the Public Transit Advisory Committee. Item #16K2 06/09/2020 2020-97 Finding that a logistics facility is a comparable and compatible use within the commercial designated area of the I75/Collier Boulevard Commercial Center PUD, as authorized in section 3.3.a.21 of Ordinance 00-89. The subject property is within the Activity Center #9 Overlay zoning district and located at the southwest corner of Davis Boulevard and Collier Boulevard in Section 3, Township 50 South, Range 26 East, Collier County, Florida. (PL20200000543) 06/09/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 14 Item #17C 2020-98 Petition VAC-PL20200000324, to disclaim, renounce and vacate the County and the public interest in a portion of the Maintenance Road Easement, as recorded in Official Record Book 4551, Pages 1016 through 1020 of the public records of Collier County, Florida, located approximately 1.4 miles southwest of the intersection of US-41 (Tamiami Trail East) and Thomasson Drive, in Section 25, Township 50 South, Range 25 East, Collier County, Florida. Item #17E 06/09/2020 2020-99 Petition VAC-PL20200000046, to disclaim, renounce and vacate the County and the public interest in a portion of the Drainage Easement, Ingress-Egress Easement, and any interest the County may have in the 45-foot Special Preserve Easement located in the rear of Lot 5, Block “H” of Quail West Unit One, Replat Blocks G and H, as recorded in Plat Book 22, Page 36 of the public records of Collier County, Florida, in Section 8, Township 48 South, Range 26 East, Collier County, Florida. Item #17F 06/09/2020 2020-100 Petition VAC-PL20200000468, to disclaim, renounce and vacate the County and the public interest in a portion of the Sanitary Force Main Utility Easement as recorded in Official Record Book 2706, Page 2637 of the public records of Collier County, Florida, located on the south side of Golden Gate Parkway, approximately 0.4 miles west of Livingston Road, in Section 25, Township 49 South, Range 25 East, Collier County, Florida. Item #17G 06/09/2020 2020-101 Petition VAC-PL20180002229, to disclaim, renounce and vacate the county and the public interest in the 15-foot utility easement as described in the Order of Taking, Case No. 89-0957-CA-01-HDH, recorded in Official Record Book 1472, Page 1618 of the Public Records Of Collier County, Florida, located on the east side of Lot 35, Block A, Rock Creek Park, recorded in Plat Book 1, Page 79, of the Public Records of Collier County, Florida. Subject property is located on the south side of Terrace Avenue, approximately 200-feet west of Airport Pulling Road, Section 2, Township 50 South, Range 25 East, Collier County, Florida. Item #17H 06/09/2020 2020-102 Designating 642.52 acres within the Rural Lands Stewardship Area Zoning Overlay District as a Stewardship Receiving Area, to be known as the Hyde Park Village Stewardship Receiving Area, which will allow development of a maximum of 1,800 residential dwelling units, of which a minimum of 300 and a maximum of 1000 will be multi-family dwelling units; a minimum of 45,000 square feet of commercial development in the Village Center Context Zone; a 06/09/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 15 minimum of 18,000 square feet of civic, governmental and institutional uses in the Village Center Context Zone; assisted living facilities subject to a floor area ratio in place of the square footage cap in the Village Center Context Zone; a maximum of 10,000 square feet for any recreation buildings in the Neighborhood General Context Zone and a maximum of 5,000 square feet for any recreation buildings in the Neighborhood Edge Context Zone; a maximum of 30,000 square feet of wellness and commercial development in the Village Amenity and Wellness Center Context Zone; all subject to a maximum pm peak hour trip cap; and approving the Stewardship Receiving Area credit agreement for Hyde Park Village Stewardship Receiving Area and establishing that 3548.24 stewardship credits are being utilized by the designation of the Hyde Park Village Stewardship Receiving Area. The subject property is located north of Oil Well Road and west of the future Big Cypress Parkway in Section 16, Township 48 South, Range 28 East, Collier County, FL [PL20180000622] Item #9B 2020-103 Final acceptance of the private roadway and drainage improvements for the final plat of Hadley Place East, Application Number PL20160002628, and authorize the release of the maintenance security. Item #16A9 06/23/2020 2020-104 Final acceptance of the private roadway and drainage improvements for the final plat of Maple Ridge Reserve at Ave Maria, Phase 1, Application Number PL20140001692, and authorize the release of the maintenance security. Item #16A10 06/23/2020 2020-105 FY20/21 Transportation Disadvantaged Trust Fund Trip/Equipment Grant Agreement with Florida Commission for the Transportation Disadvantaged to assist with system operating expenses, and the necessary Budget Amendments. Item #16D4 06/23/2020 2020-106 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F3 06/23/2020 2020-107 Re-appointing Kyle Lantz to a three-year term expiring June 30, 2023 to the Contractors Licensing Board. Item #16K2 06/23/2020 2020-108 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17A 06/23/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 16 2020-109 Collier County FY20-21 One-Year Action Plan for U.S. Department of Housing & Urban Development for Community Development Block Grant, HOME Investment Partnerships and Emergency Solutions Grant Programs, including reprogramming of funds from previous years and estimated program income; (2) Resolution, U.S. Department of Housing and Urban Development Certifications and Assurances, and SF 424s Application for Federal Assistance, and (3) authorize the Chair to sign future federal funding agreements and authorize transmittal to U.S. Department of Housing & Urban Development. Item #11I 06/23/2020 2020-110 Encouraging the use of face coverings in all Collier County Government buildings due to the Coronavirus Disease (COVID-19) Item #2A 06/30/2020 2020-111 Approving the 2017 TIGER IX Discretionary Grant Agreement, sponsored by the United States DOT, for the Immokalee Complete Streets - Growing Connections to Create Mobility Opportunities Project, in the amount of $16,415,864 and authorize the necessary Budget Amendments. Item #16A13 07/14/2020 2020-112 Authorize submittal of the Immokalee Water Quality Enhancement Project to the South Florida Water Management District (SFWMD) Big Cypress Basin Local Partnership Grants Program for FY 2021 in the amount of $3,000,000 and approve a Resolution supporting the County’s grant application. Item #16A39 07/14/2020 2020-113 Approving (1) Amendment No. 1 to the Major User Agreement for Delivery and Reuse of Irrigation Quality (“IQ”) Water enhancing the County's ability to add new customers when the IQ system’s capacity can sustain it; and (2) a Resolution authorizing the Chairman to sign the amendment as the executed versions are returned by Major User customers. Item #16C1 07/14/2020 2020-114 Approving a Collier County Standard Form Long-Term Lease Not-For-Profit Entity with SNIP Collier Inc., for use of the former DAS shelter in Immokalee. Item #16C2 07/14/2020 2020-115 Satisfactions of Lien for the 1992, 1993, 1994, 1995, and 1996 Solid Waste Collection and Disposal Services Special Assessments where the county has received payment in full satisfaction of the liens. Item #16C3 07/14/2020 2020-116 Approving the transportation plan for acute care services for adults and children in Collier County for the state fiscal year 2020-2023. 07/14/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 17 Item #16D13 2020-117 Resolution and submitting a letter of commitment in support of the Leadership Council on Aging (LCA) seeking membership to the Association of American Retired Persons (AARP) Network of Age Friendly Communities. Item #16D20 07/14/2020 2020-118 Authorizing the removal of 7,484 ambulance service accounts and their respective uncollectible accounts receivable balances which total $5,756,419.57, from accounts receivable of Collier County Fund 490 (Emergency Medical Services) finding diligent efforts to collect have been exhausted and proved unsuccessful. Item #16E4 07/14/2020 2020-119 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F3 07/14/2020 2020-120 Fixing September 3, 2020, 5:05 p.m., in the Third Floor Board Room, 3299 East Tamiami Trail, Naples, Florida, as the date, time and place for the Public Hearing for approving the Special Assessment (Non-Ad Valorem Assessment) to be levied against the properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. Item #16F8 07/14/2020 2020-121 Appointing Chad Willis to fill the current vacancy to the Bayshore Beautification MSTU Advisory Committee. Item #16K1 07/14/2020 2020-122 Appointing Jacob Dutry van Haeften, with term expiring March 13, 2022, to the Haldeman Creek Dredging Maintenance Advisory Committee. Item #16K2 07/14/2020 2020-123 Appointing Michelle McLeod, with tern expiring May 21, 2021, to the Water and Wastewater Authority. Item #16K3 07/14/2020 2020-124 Re-appointing Marjorie Bloom, Dr. Michael Gordon and Sarah Baeckler Davis, with terms expiring April 13, 2024, to the Animal Services Advisory Board. Item #16K4 07/14/2020 2020-125 A single petition for Temple Shalom within the 2019 Cycle 2 of Growth Management Plan Amendments for transmittal to Florida Department of Economic Opportunity for review and Comments response for an amendment specific to the Estates-Mixed Use District of the Golden Gate Area Master 07/14/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 18 Plan. Item #17B 2020-126 Petition PL20180001785 approving a site plan with deviations pursuant to LDC Section 10.02.03.F and seven total deviations, including one deviation from Section 4.06.02.C.4 to reduce the north buffer width; three deviations from Section 5.05.05.E.1 to reduce the landscape buffer width on the eastern property line, allow no undulated berm on the east property line and reduce the tree clustering and spacing to allow the existing trees to remain; one deviation from LDC Section 4.06.02.D.4 to allow the storage structure to remain within the south landscape buffer; and two deviations from Section 5.05.05.B.1 to reduce the setback on the north property line to 25.55 feet and to reduce the setback on the south property line to 16.8 feet; for redevelopment of the convenience gas station project consisting of 1.72± acres located on the west side of Santa Barbara Boulevard, approximately 420 feet north of Radio Road in Section 32, Township 49 South, Range 26 East, Collier County, Florida. Item #17C 07/14/2020 2020-127 A Resolution of the Board of Zoning Appeals of Collier County, Florida, relating to Petition Number NUA-PL20190002862, providing for the approval of a nonconforming use alteration pursuant to LDC Section 9.03.03.B. to reduce the eastern side setback from 7.5 feet to 5.3 feet for the existing structure and proposed enclosure of the screened-in lanai. The subject property is described as Lot 18, Block 53, Naples Park Unit 4, also described as 851 92nd Avenue North, in Section 33, Township 48 South, Range 25 East, Collier County, Florida. Item #17F 07/14/2020 2020-128 A Resolution of the Board of Zoning Appeals relating to VA-PL20190002360 for a variance from Land Development Code Section 5.03.06 to reduce the minimum side yard riparian setbacks to zero, for the benefit of Lot 8, Block G, Little Hickory Shores, Unit 3 Replat subdivision, also known as 267 3rd Street in Section 5, Township 48 South, Range 25 East, Collier County, Florida. Item #17G 07/14/2020 2020-129 Petition VAC-PL20200000704, to disclaim, renounce and vacate the County and the public interest in 6-foot drainage and public utility easement located on each side of the common lot line between Lots 25 & 26 and 26 & 27, Block 73 of Golden Gate, Unit 2, Part 1 as recorded in Plat Book 9, Page 116 of the public records of Collier County, Florida, located on the west side of C.R. 951 (Collier Boulevard), approximately 500-feet south of Green Boulevard, in Section 22, Township 49 South, Range 26 East, Collier County, Florida. Item #17H 07/14/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 19 2020-130 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17I 07/14/2020 2020-131 Petition PL20190002627 a variance from the Coastal Construction Setback Line (CCSL) to allow for construction of an expansion of the existing wood deck attached to the landward edge of the existing north boardwalk, approximately 63 feet seaward of the CCSL, and removal of the derelict seaward section of the north boardwalk, approximately 93.8 feet seaward of the CCSL. The subject property is located at the Clam Pass County Park Facility, Pelican Bay Planned Unit Development, in Section 8, Township 49 South, Range 25 East, Collier County, Florida. Item #17J 07/14/2020 2020-132 Designating the area located in the District 2 Industrial Park area as a cultural arts district. Item #10C 07/14/2020 2020-133 Establishing Proposed Millage Rates as the Maximum Property Tax Rates to be levied in FY 2020/21 and Reaffirm the Advertised Public Hearing dates in September 2020 for the Budget approval process. Item #11A 07/14/202 Executive Order 2020-05 Mandating that individuals wear a face covering in public in certain circumstances. 07/21/2020 Executive Order 2020-06 Extending Executive Order 2020-05 to October 22, 2020 09/03/2020 2020-134 Number not assigned 2020-135 Approving the Special Assessment Roll and Levying the Special Assessment against the Benefited Properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. Item #2C (Pelican Bay Agenda) 09/03/2020 2020-136 Resolution to Adopt the Tentative Millage Rates. Item #1F 09/03/20 2020-137 Resolution to Adopt the Amended Tentative Budget. Item #1G 09/03/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 20 2020-137A Submittal of a Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed up to $100,000 for median landscape and irrigation improvements on State Road 84, Davis Boulevard from US-41 (Tamiami Trail) to Airport-Pulling Road. Item #16A14 09/08/2020 2020-137B submittal of a Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed up to $100,000 for median landscape and irrigation improvements on State Road 84, Davis Boulevard from Airport-Pulling Road to County Barn Road. Item #16A15 09/08/2020 2020-138 Memorializing the approval of State Highway Lighting, Maintenance, and Compensation Agreement Number ASH85, Financial Project No. 412574-1- 78-02 with the Florida Department of Transportation on July 14, 2020. Item #16A24 09/08/2020 2020-139 Authorizing the Chairman to sign a State-Funded Grant Agreement with Florida Department of Transportation (FDOT) in the amount of $6,428,100 for Design and Construction for the widening of Airport Road from Vanderbilt Beach Road to Immokalee Road; to execute a Resolution memorializing the Board of County Commissioners (Board) action; and, to authorize the necessary budget amendments. Item #16A26 09/08/2020 2020-139A Submittal of a Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed, up to $100,000, for median landscape and irrigation improvements on State Road 951, Collier Boulevard from Judge S. S. Jolley Bridge to Capri Boulevard. Item #16A28 09/08/2020 2020-139B Submittal of a Beautification Grant application to the Florida Department of Transportation for a project in which Collier County will be reimbursed up to $100,000 for median landscape and irrigation improvements on State Road 951, Collier Boulevard from Capri Boulevard to Shell Island Road. Item #16A29 09/08/2020 2020-140 Authorizing the Chairman to execute a Florida Emergency Medical Services County Grant Application, Request for Grant Funds Distribution, and associated Resolution in the amount of $63,731. Item #16E5 09/08/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 21 2020-141 Amending Exhibit “A” to Resolution No. 2013-239, the list of Speed Limits on County Maintained Roads, to re-establish the speed limit within the designated sections of Golden Gate Boulevard and Everglades Boulevard Item #16F1(a) July 28, 2020 Absentia 09/08/2020 2020-142 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F8 09/08/2020 2020-143 Appointing Joseph M. Coleman to the Contractor’s Licensing Board. Item #16K4 09/08/2020 2020-144 Authorizing the Collier County Authority to issue revenue bonds for the acquisition and rehabilitation of Goodlette Arms Apartments, an affordable senior housing facility located at 950 Goodlette Road. Item #16K5 09/08/2020 2020-145 A Resolution of the Board of Zoning Appeals of Collier County, Florida, relating to a variance request from Section 5.05.09.G.2.a of the Land Development Code to increase the allowable height of a communication tower from 185 feet to 195 feet in order to allow for construction of a new communication tower, and a variance from Section 4.06.05.B.2 of the Land Development Code to require only one chain-link fence around the perimeter of the communication tower and the required landscaping on the outside of the chain-link fence. The subject property, consisting of 7.02+/- acres, is located on the west side of Collier Boulevard (C.R. 951), approximately 1,000 feet south of Immokalee Road, in Section 27, Township 48 South, Range 26 East, Collier County, Florida. [PL20180003229] Item #17B 09/08/2020 2020-146 Approving preliminary assessment rolls as final assessment rolls, and adopting same as the non-ad valorem assessment rolls for purposes of utilizing the uniform method of collection pursuant to Section 197.3632, Florida Statutes, for Solid Waste Municipal Service Benefit Units, Service District No. I and Service District No. II, Special Assessment levied against certain residential properties within the unincorporated area of Collier County, the City of Marco Island, and the City of Everglades City, pursuant to Collier County Ordinance 2005-54, as amended. Item #17D 09/08/2020 2020-147 Approving preliminary assessment rolls as final assessment rolls, and adopting same as the non-ad valorem assessment rolls for purposes of utilizing the uniform method of collection pursuant to Section 197.3632, Florida Statutes, for Solid Waste Municipal Service Benefit Units, Service District No. I and Service District No. II, Special Assessment levied against certain residential 09/08/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 22 properties within the unincorporated area of Collier County, the City of Marco Island, and the City of Everglades City, pursuant to Collier County Ordinance 2005-54, as amended. Item #17D 2020-148 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17E 09/08/2020 2020-149 Amending the Tentative Budgets Item #1D1 09/17/2020 2020-150 Setting the Millage Rates Item #1F1 09/17/2020 2020-151 Adopting the Final Budgets Item #1G1 09/17/2020 2020-152 Removing uncollectable receivables from financial records of the Airport Authority Fund Item #16A15 09/22/2020 2020-153 Holding a public hearing to consider vacating a portion of Tract “A” of Tollgate Commercial Center Phase Three, Plat Book 22, Page 95 of the Public Records of Collier County, Florida. The subject Right-of-Way is located approximately 1600-feet east of Collier Boulevard between Tollhouse Drive and I-75 in Section 35, Township 49 South, Range 26 East, Collier County, Florida. (PL20200001420) Item #16A16 09/22/2020 2020-154 FY21 fee schedules established in the annual rate resolution for residential and commercial collection and disposal of solid waste and recycling at Collier County Solid Waste Facilities, including the landfill, transfer station, and recycling drop-off centers. The FY21 rate resolution implements a 2.9% tonnage rate increase at the landfill and transfer station, with no other fiscal impacts to previous board adopted resolutions. Item #16C2 09/22/2020 2020-155 Surplus list of County owned real properties to be disposed pursuant to the provisions of Section 125.379, Florida Statutes and authorize that property located at 3080 Francis Avenue be conveyed to Residential Options of Florida, Inc., a not for profit corporation, for $1,000 pursuant to the provisions of Section 125.28, Florida Statutes. Item #16C7 09/22/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 23 2020-156 Removal of uncollectible receivables in the amount of $6,258.72 from the financial records of the Parks and Recreation Division in accordance with Resolution No. 2006-252. Item #16D2 09/22/2020 2020-157 Revised Guidelines and Rules governing the Golden Gate Community Center Advisory Board, removing the requirement that the community center supervisor must reside within the MSTU. Item #16D4 09/22/2020 2020-158 Removing uncollectible receivables in the amount of $2,350 from the records of the Neighborhood Stabilization Program in accordance with Resolution 2006-252. Item #16D5 09/22/2020 2020-159 Removal of uncollectible accounts receivables in the amount of $74.89 from the financial records of the Human Resources Division in accordance with Resolution No. 2006-252. Item #16E3 09/22/2020 2020-160 Intergovernmental Transfers (IGT) between Collier County EMS and the State of Florida Agency for Health Care Administration (ACHA) for FY21, to authorize Chairman to sign an Agreement with ACHA to accept direct payments from the program named Statewide Medicaid Managed Care (SMMC) for FY21. Item #16E7 09/22/2020 2020-161 The Pay and Classification Plans for the County Manager’s Agency and County Attorney’s Office effective October 1, 2020; to provide a general wage adjustment to eligible employees; and to approve the creation of new classifications, modification and/or deletion of classifications, and assignment of pay ranges from the proposed Pay and Classification Plans, from July 1, 2020 forward, using the existing point-factor job evaluation system. Item #16E8 09/22/2020 2020-162 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2019-20 Adopted Budget. Item #16F2 09/22/2020 2020-163 Supporting the Florida Fish and Wildlife Conservation Commission Aquatic Plant Management Program. Item #16F6 09/22/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 24 2020-164 Appointing Christopher T. Vernon as a member to the Collier County Planning Commission, representing Commission District 2. Item #16K1 09/22/2020 2020-165 Re-appointing Ned Fryer as a member to the Collier County Planning Commission, representing Commission District 4. Item #16K2 09/22/2020 2020-166 Appointing Robert L. Klucik, Jr. as a member to the Collier County Planning Commission, representing Commission District 5. Item #16K3 09/22/2020 2020-167 Appointing Barry P. O’Brien to a 3-year term expiring October 1, 2023 to the Historic/Archaeological Preservation Board. Item#16K4 09/22/2020 2020-168 Re-appointing Bernardo Barnhart and Norma Garcia to 4-year terms expiring September 23, 2024 to the Immokalee Beautification MSTU Advisory Committee. Item#16K5 09/22/2020 2020-169 VAC-PL20190002863, to disclaim, renounce and vacate the County and the public interest in a portion of the Pelican Bay Improvement District Drainage Easement (P.B.I.D.D.E.), as recorded in Official Record Book 790, Page 1803 of the Public Records of Collier County, Florida, located approximately 540 feet west of the intersection of Pelican Bay Boulevard and Nicholas Boulevard, located in Section 4, Township 49 South, Range 25 East, Collier County, Florida. Item #17C 09/22/2020 2020-170 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2020-21 Adopted Budget. Item #17E 09/22/2020 2020-171 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2019-20 Adopted Budget. Item #17F 09/22/2020 2020-172 A variance request from Section 5.05.09.G.2.a of the Land Development Code to decrease the minimum separation distance for a communication tower from 2.5 times the height of the tower to 1.75 times the height of the tower, in order to allow for a 262.25-foot separation distance for an existing 150-foot tall communication tower. The subject property, consisting of 7.81+/- acres, is located on the north side of Sabal Palm Road, approximately one-quarter mile 09/22/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 25 east of Collier Boulevard (C.R. 951), in Section 23, Township 50 South, Range 26 East, Collier County, Florida. [PL20180003511] Item #8A 2020-173 Appointing Commissioner Taylor to sit on the Affordable Housing Advisory Committee (AHAC) and participate in regional bi-annual meetings. Item #10A 09/22/2020 2020-174 The issuance of not exceeding $92,000,000 in aggregate principal amount of Collier County, Florida Special Obligation Revenue Bonds, Series 2020A to finance acquisition, construction and equipping of various capital improvements and refinance certain outstanding indebtedness of Collier County; and not exceeding $26,000,000 in aggregate principal amount of Collier County, Florida Taxable Special Obligation Revenue Bonds, Series 2020B to purchase certain real property; making certain covenants and agreements with respect to said bonds; authorizing the awarding of said bonds pursuant to a public bid; delegating certain authority to the County Manager for the award of the bonds and approval of the terms and details of said bonds; authorizing publication of a Notice of Sale for the bonds or a summary thereof; authorizing the distribution of a preliminary official statement; appointing the paying agent and registrar for said bonds; establishing a book-entry system of registration for the bonds; authorizing the execution and delivery of a continuing disclosure certificate; providing for an effective date; and approve all necessary FY 2021 budget amendments. Item #11B 09/22/2020 2020-175 Condemnation of those fee simple and easement interests necessary for the construction of roadway, drainage and utility improvements required for the expansion and extension of Vanderbilt Beach Road from Collier Boulevard to east of 16th Street NE and Massey Street from Collier Boulevard to south of Mockingbird Drive. Item #11C 09/22/2020 2020-176 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Winding Cypress Phase 2C, Application Number PL20150002037; and authorize the release of the maintenance security. Item #16A9 10/13/2020 2020-177 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Hadley Place West, Application Number PL20160002629; and authorize the release of the maintenance security. Item #16A10 10/13/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 26 2020-178 Recommendation to approve and execute a Transportation Post Project Maintenance Agreement between the Florida Department of Transportation (F.D.O.T.) and Collier County for the maintenance of the realigned Cocohatchee Canal and authorize the Chairman to sign the Resolution and execute the agreement. Item #16A17 10/13/2020 2020-179 Amending Exhibit “A” to Resolution No. 2013-239, as amended, the list of Speed Limits on County Maintained Roads, to revise scriveners’ errors that were found on the list. Item #16A19 10/13/2020 2020-180 Recommendation to approve a resolution authorizing the conveyance of a parcel of land (Parcel 358FDOT) situated on the west side of SR 951 at its intersection with Manatee Road to the State of Florida Department of Transportation. Item #16A21 10/13/2020 2020-181 Recommendation to approve a Utility Work Agreement with the Florida Department of Transportation for the relocation of existing Collier County Water-Sewer District (“CCWSD”) utilities prior to construction of FDOT’s Interstate 75 (I-75) at State Road 951 (SR 951), Interchange project, along with the attached Resolution memorializing the Board’s approval and authorizing the Chairman to sign the agreement. Item #16C5 10/13/2020 2020-182 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2020-21 Adopted Budget. Item #16F6 10/13/2020 2020-183 Recommendation to approve a Resolution supporting innovative pilot projects for invasive plant control on Lake Okeechobee and surrounding waterways. Item #16H3 10/13/2020 2020-184 Appointing Todd Allen to a vacant term expiring June 30, 2020 to the Contractors Licensing Board. Item #16K1 10/13/2020 2020-185 Appointing Patricia Sherry to a three-year term to the Historic/Archaeological Preservation Board. Item #16K2 10/13/2020 2020-186 Petition PL20200001420, to disclaim, renounce and vacate the County and the public interest in a portion of Tract “A” of Tollgate Commercial Center Phase 10/13/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 27 Three, Plat Book 22, Page 95 of the public records of Collier County, Florida, known as Bush Boulevard The subject Right-of-Way (ROW) is located approximately 1600-feet east of Collier Boulevard between Tollhouse Drive and I-75 in Section 35, Township 49 South, Range 26 East, Collier County, Florida. Item #17B 2020-187 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 20-21 Adopted Budget. Item #17E 10/13/2020 2020-188 Formalizing a Board of County Commissioners position supporting the Multi- use Corridors of Regional Economic Significance (M-CORES) Program only if the program does not supplant or delay existing Florida Department of Transportation (FDOT) Work Program projects in Collier County. Item #10A 10/13/2020 Executive Order 2020-07 A revised order of the Board of County Commissioners of Collier County, Florida mandating that individuals wear a face covering in public in certain circumstances. Item #2A 10/22/2020 2020-189 Amending Resolution 2017-184, relating to the Stewardship Sending Area with a designation as “CLH SSA 14”; approving the extension of certain dates to November 18, 2021, in the Stewardship Sending Area credit agreement for CLH SSA 14 and the Escrow agreement for CLH SSA 14. Item #16A9 10/27/2020 2020-190 Amending Resolution 2017-186, relating to the Stewardship Sending Area with a designation as “CLH and CDC SSA 16”; approving extension of certain dates to November 18, 2021 in the Stewardship Sending Area credit agreement for CLH and CDC SSA 16 and the Escrow agreement for CLH and CDC SSA 16. Item #16A10 10/27/2020 2020-191 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2020-21 Adopted Budget. Item #16F1 10/27/2020 2020-192 Appointing Willie Brice III to the Golden Gate Community Center Advisory Board. Item #16K2 10/27/2020 2020-193 Declaring a vacancy on the Golden Gate Community Center Advisory Board. Item #16K2 10/27/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 28 2020-194 Appointing Elizabeth Jones and John Harney and reappointing John Cowan and Mary Waller to the Affordable Housing Advisory Committee. Item #16K3 10/27/2020 2020-195 Establishing a conditional use to allow a sports instructional school and camp for shooting instruction and training within an Agricultural (A) zoning district in the Area of Critical State Concern and Special Treatment overlay (ACSC/ST), pursuant to Section 2.03.01.a.1.c.19 of the Collier County Land Development Code for a 10.77+/- acre property located on the west side of State Road 29, approximately 8 miles south of I-75, in Section 7, Township 51 South, Range 30 East, Collier County, Florida. Item #17B 10/27/2020 2020-196 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2020-21 Adopted Budget. Item #17G 10/27/2020 2020-197 Single Petition within the 2018 Cycle Two of Growth Management Plan Amendments for an Amendment specifically Proposed to the Golden Gate Area Master Plan (GGAMP) Rural Golden Gate Estates Sub-Element to Establish the Immokalee Road - Estates Commercial Subdistrict for Transmittal to the Florida Department of Economic Opportunity for Review and Comments Response. (Transmittal Hearing) Item #9D 10/27/2020 2020-198 Amending Resolution No. 2019-123 which re-established the Property Assessment Clean Energy (PACE) for commercial, industrial, and multifamily properties in Collier County, revising the standard form membership agreement with PACE providers and authorizing the County Manager or designee to implement and execute non-substantive amendments to the standard form membership agreement. Item #11H 10/27/2020 2020-199 Final acceptance of the private roadway and drainage improvements for the final plat of Parklands – Plat One, Application Number PL20140001253, and authorize the release of the maintenance security. Item #16A2 11/10/2020 2020-200 Final acceptance of the private roadway and drainage improvements for the final plat of StoneCreek – Plat Two, Application Number PL20160000810, and authorize the release of the maintenance security. Item #16A3 11/10/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 29 2020-201 Supporting the County’s applications to Florida Department of Environmental Protection for Long Range Budget Plan Requests for Beach Renourishment Projects for Fiscal Year 2021/2022. This action maintains the County's eligibility for State Cost Share Funding for future renourishment projects. Item #16A5 11/10/2020 2020-202 Amending Exhibit “A” to Resolution No. 2013-239, the list of Speed Limits on County Maintained Roads, to reflect the temporary reduction of the speed limit on Immokalee Road (CR 846) beginning approximately 2.25 miles east of Oil Well Grade Road and extending east approximately 1500 feet, from fifty-five (55) miles per hour to forty (40) miles per hour, due to construction activities relating to the Gator Canal Bridge Replacement. Item #16A6 11/10/2020 2020-203 Amending Ordinance No. 2004-66, as amended, that created an Administrative Code for Land Development, by amending Chapter Three, Quasi-Judicial Procedures with a Public Hearing, more specifically to amend Section G.6., Zoning Verification Letter – PUD Comparable use Determination, to remove the Comparable Use Determination Process from the Zoning Verification Letter process and to create the comparable use determination process, including evaluation criteria, as a means of determining if a new use is comparable, compatible, and consistent with the list of identified permitted uses in a standard zoning district, overlay, or PUD ordinance; and providing an effective date. Item #16A12 11/10/2020 2020-204 Removal of uncollectible accounts receivables in the amount of $123,465.57 from the financial records of the Library Division in accordance with Resolution No. 2006-252. Item #16D2 11/10/2020 2020-205 (1) substantial amendments to Collier County's U.S Department of Housing and Urban Development FY2019-2020 Annual Action Plan to address additional funding and activities related to COVID-19 that provides $2,476,642 for ESG- CV Round 2 and $2,671,095 CDBG-CV Round 3 activities for those impacted by the Coronavirus; (2) associated ESG and CDBG Budget Amendments, and (3) authorize the Chairman to sign the U.S. Department of Housing and Urban Development required SF424s, SF424Ds, Certifications, and grant funding agreements upon arrival. Item #16D8 11/10/2020 2020-206 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 20-21 Adopted Budget. Item #16F9 11/10/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 30 2020-207 Re-appointing William Kenneth Sjostrom and William Arell Harris to the Vanderbilt Beach Beautification MSTU Advisory Committee. Item #16K1 11/10/2020 2020-208 Appointing Chief Chris Byrne, representing the Collier County Fire Chiefs Association, to the Collier County Citizen Corps. Item #16K2 11/10/2020 2020-209 Designating the Close-Out of the adopted Buckley Mixed Use Planned Unit Development (MPUD) which has fully completed development pursuant to their development orders constructing up to the authorized density and/or intensity and have been found by county staff to be compliant with their specific developer commitments and to approve the Close Out Agreement for the last remaining transportation commitment. Item #17F 11/10/2020 2020-210 Amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 20-21 Adopted Budget. Item #17H 11/10/2020 2020-211 Amendments to the Rural Lands Stewardship Area Overlay of the Collier County Growth Management Plan for transmittal to the Florida Department of Economic Opportunity (DEO) and other agencies for review. Item #9A 11/10/2020 2020-212 The Capital Improvement Element of the Collier County Growth Management Plan, Ordinance 89-05, as amended, providing for the annual update to the schedule of Capital Improvement Projects, within the Capital Improvement Element of the Collier County Growth Management Plan based on the 2020 Annual Update And Inventory Report on Public Facilities (AUIR), and including updates to the 5-year schedule of Capital Projects contained within the Capital Improvement Element (for Fiscal Years 2021 - 2025) and the Schedule of Capital Projects contained within The Capital Improvement Element for the future 5-year period (for Fiscal Years 2026 - 2030), providing for severability, and providing for an effective date. Item #9C 11/10/2020 2020-213 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Artesia Naples, Phase 3, PL20130002538, and authorize the release of the maintenance security. Item #16A13 12/08/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 31 2020-214 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Artesia Naples, Phase 4, PL20140002472, and authorize the release of the maintenance security. Item #16A14 12/08/2020 2020-215 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Bent Creek Preserve, Phase 2A, PL20170001771 and PL20180000294, and authorize the release of the maintenance security. Item #16A15 12/08/2020 2020-216 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Raffia Preserve - Phase 1, PL20130000232, and authorize the release of the maintenance security. Item #16A16 12/08/2020 2020-217 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Raffia Preserve - Phase 3, PL20140000592, and authorize the release of the maintenance security. Item #16A17 12/08/2020 2020-218 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Raffia Preserve - Phase 4, PL20150002153, and authorize the release of the maintenance security. Item #16A18 12/08/2020 2020-219 Recommendation to adopt a Resolution to hold a public hearing to consider vacating Gulf Shore Court, the 20-foot alley in Block “D” and a portion of Center Street, all part of the plat of Vanderbilt Beach Center, Plat Book 3, Page 16 of the Public Records of Collier County, Florida, as part of the application for the One Naples project. The vacation will be heard as a companion item to the One Naples application. The subject Right-of-Ways are located in the northeast quadrant of the intersection of Gulf Shore Drive and Vanderbilt Beach Road in Section 32, Township 48 South, Range 25 East, Collier County, Florida. Item #16A24 12/08/2020 2020-220 Recommendation to adopt a Resolution amending Resolution 2009-302, as amended, relating to the Stewardship Sending Area with a designation as “BCI/BCP/SI SSA 13”; approving the extension of certain dates to December 12/08/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 32 15, 2022, in the Stewardship Sending Area credit agreement for BCI/BCP/SI SSA 13 and the Escrow agreement for BCI/BCP/SI SSA 13. Item #16A37 2020-221 Recommendation to approve Petition PL20200001888, to disclaim, renounce and vacate the County, Collier County Water-Sewer District, and the public interest in a portion of the Utility Easement, as recorded in Official Record Book 5653, Page 2811 of the public records of Collier County, Florida, located in the Northeast quadrant of Immokalee Road (C.R. 846) and Collier Boulevard (C.R. 951) in Section 23, Township 48 South, Range 26 East, Collier County, Florida. Item #16A49 12/08/2020 2020-222 Recommendation to approve a Resolution removing uncollectible accounts receivable and their respective balances from the financial records of Collier County Public Utilities Department in the amount of $11,314.91. Item #16C2 12/08/2020 2020-223 Recommendation to adopt a Resolution and to approve a Collier County Standard Form Long-Term Lease Not-For-Profit Entity with Collier County Senior Resource Center, Inc. Item #16C11 12/08/2020 2020-224 Recommendation to approve the Collier County Consolidated Annual Performance and Evaluation Report for U.S. Department of Housing and Urban Development for Community Development Block Grant, HOME Investment Partnership, and Emergency Solutions Grant for Fiscal Year 2019-2020 as required; approve the Consolidated Annual Performance and Evaluation Report Resolution, and authorize the Chairman to certify the Consolidated Annual Performance and Evaluation Report for submission to U.S. Department of Housing and Urban Development. Item #16D10 12/08/2020 2020-225 Recommendation to approve the submission of grant applications to the Florida Department of Transportation for the Federal Transit Administration Programs 5310, 5311, and 5339 Rural for FY2021/2022 and approve the associated Resolutions to support transit operations and system capital improvements. Item #16D15 - (5310) 12/08/2020 2020-226 Recommendation to approve the submission of grant applications to the Florida Department of Transportation for the Federal Transit Administration Programs 5310, 5311, and 5339 Rural for FY2021/2022 and approve the associated Resolutions to support transit operations and system capital improvements. Item #16D15 – (5311) 12/08/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 33 2020-227 Recommendation to approve the submission of grant applications to the Florida Department of Transportation for the Federal Transit Administration Programs 5310, 5311, and 5339 Rural for FY2021/2022 and approve the associated Resolutions to support transit operations and system capital improvements. Item #16D15 – (5339) 12/08/2020 2020-228 Recommendation to adopt a resolution approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY 20-21 Adopted Budget. Item #16F1 12/08/2020 2020-229 Recommendation that the Board of County Commissioners, acting as the Airport Authority, adopts the attached Resolution approving the proposed rate schedules for the Everglades Airpark, Immokalee Regional Airport and Marco Island Executive Airport for 2021. Item #16G1 12/08/2020 2020-230 Appointing Jared Grifoni as a member to the Tourist Development Council as the City of Marco Island representative, filling a vacant term. Item #16K1 12/08/2020 2020-231 Re-appointing William Varian, David Dunnavant, Mark McLean, Robert Mulhere and Jeremy Sterk as members of the Development Services Advisory Committee. Item #16K2 12/08/2020 2020-232 Re-appointing Ernest Bretzmann and Cecilia Zenti as members to the Golden Gate Community Center Advisory Board. Item #16K3 12/08/2020 2020-233 Re-appointing Joy White and Marjorie Hall Gagnon and Appointing Carla Grieve to the Library Advisory Board. Item #16K4 12/08/2020 2020-234 Recommendation to adopt a resolution approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 20-21 Adopted Budget. Item #17B 12/08/2020 2020-235 Recommendation to approve a resolution designating the Close-Out of the adopted Napoli Village Commercial Planned Unit Development (CPUD) which has fully completed development pursuant to its development orders constructing up to the authorized density and/or intensity and has been found by county staff to be compliant with its specific developer commitments. 12/08/2020 2020 RESOLUTIONS RESO. # DESCRIPTION DATE Page 34 Item #17E 2020-236 Recommendation to enter into two Utility Work by Highway Contractor Agreements with the Florida Department of Transportation (“FDOT”) to have its highway contractor complete all necessary utility relocation of existing Collier County Water-Sewer District utilities during the construction of the FDOT I-75 and 951 Interchange Improvements project and authorize the necessary budget amendment (Project No. 70229). Item #11D 12/08/2020 2020-237 Recommendation to approve and authorize the Chairman to execute the attached Resolution authorizing execution of Amendment No. 2 to the Public Transportation Grant Agreement (PTGA) G0Z12 with the Florida Department of Transportation for additional funding for the Rehabilitation of Runway 18/36 at the Immokalee Regional Airport. Item #14A4 12/08/2020 2020-238 Recommendation to approve and authorize the Chairman to execute the attached Resolution authorizing execution of Amendment No. 1 to the Public Transportation Grant Agreement (PTGA) G1B89 with the Florida Department of Transportation for additional funding for the Extension of Taxiway C at the Immokalee Regional Airport and authorize any necessary budget amendments. Item #14A5 12/08/2020