Loading...
2021 Resolutions2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 1 2021-01 Final acceptance of the private roadway and drainage improvements for the final plat of Buckley Parcel, Application Number PL20150002371, and authorize the release of the maintenance security. Item #16A17 01/12/2021 2021-02 Final acceptance of the private roadway and drainage improvements for the final plat of LaMorada, Application Number PL20140001720, and authorize the release of the maintenance security. Item #16A18 01/12/2021 2021-03 Executing a Transportation Post Project Maintenance Agreement between the Florida Department of Transportation (F.D.O.T.) and Collier County for the maintenance of the previously realigned canal (B-2) at the Pine Ridge Road Interchange and authorize the Chairman to sign the Resolution and execute the agreement. Item #16A24 01/12/2021 2021-04 Repealing and replacing Resolution 2020-219 by adopting 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. (PL20200000368) Item #16A33 01/12/2021 2021-05 Satisfactions of Lien for the 1991, 1992, 1993, 1994, and 1996 Solid Waste Collection and Disposal Services Special Assessments where the county has received payment in full satisfaction of the liens. Item #16C3 01/12/2021 2021-06 Authorizing the County Manager or his designee to: 1) complete and sign all documents and 2) take all actions necessary to accept a $350,000 distribution and any future distributions to Collier County for use by Domestic Animal Services from the Sharol A. Murphy Revocable Trust and to approve any necessary Budget Amendments. Item #16D3 01/12/2021 2021-07 Executing the FY21-22 Public Transportation Grant Agreement (PTGA) with the Florida Department of Transportation (FDOT) in the amount of $1,600,164 providing for State funding for eligible Collier County fixed-route transit administrative, management, and operational expenses in the amount of 01/12/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 2 $800,082, approve a local match in the amount of $800,082, and authorize the necessary Budget Amendments. Item #16D10 2021-08 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F3 01/12/2021 2021-09 Appointing Bridget Bannon representing the American Red Cross to the Collier County Citizen Corps. To a term expiring on November 5, 2022 Item #16K1 01/12/2021 2021-10 Appointing Timothy Moshier and reappointing Robert Craig to Ochopee Fire Control District Advisory Committee for terms expiring December 31, 2022. Item #16K4 01/12/2021 2021-11 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 20-21 Adopted Budget. Item #17A 01/12/2021 2021-12 Petition PL20200001556, to disclaim, renounce and vacate the County and the public interest in a portion of the 50-foot drainage easement located in Tract B of Marco Shores Unit One, as recorded in Plat Book 14, Page 33 of the public records of Collier County, Florida, located in Section 26, Township 51 South, Range 26 East, Collier County, Florida and to accept Petitioner’s grant of an additional drainage easement to replace the vacated drainage easement. Item #17B 01/12/2021 2021-13 Amending Resolution No. 03-332, which established a conditional use for earthmining, to expand the conditional use for earthmining pursuant to Section 2.03.01.A.1.c.1 of the Collier County Land Development Code by adding 231.73± acres and revising the conditions of approval for the property located in the Agricultural (A) zoning district within the Mobile Home Overlay (MHO) and the Rural Lands Stewardship Area Overlay (RLSAO), for a total of 450.7± acres. The property is located on the west side of SR 29 North, south of SR 82 in the Immokalee Planning Area in Sections 18 And 19, Township 46 South Range 26 East, Collier County, Florida. [PL20190000808] Item #17F 01/12/2021 2021-14 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F3 01/26/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 3 2021-15 Setting the balloting date for recommendation of members to the Pelican Bay Services Division Board by record title owners of property within Pelican Bay. Item #16K2 01/26/2021 2021-16 Re-appointing Robert Kaufman, Gerald Lefebvre and Danny Blanco to three- year terms expiring on February 14, 2024 to the Collier County Code Enforcement Board. Item #16K4 01/26/2021 2021-17 Re-appointing Maria Schoenfelder and Harry Wilson to four-year terms expiring on March 3, 2025 to the Radio Road Beautification Advisory Committee Item #16K6 01/26/2021 2021-18 Re-appointing Cecilia Zenti and Appointing J.B. Holmes to two-year terms expiring on January 28, 2023 to the Golden Gate City Economic Development Zone Advisory Board. Item #16K7 01/26/2021 2021-19 Amending Collier County Growth Management Plan Ordinance 89-05, as amended, specifically amending the Future Land Use Element and map series to create the NC Square Mixed-Use Overlay on land in the Agricultural/Rural Designation and Rural Fringe Mixed Use District-Receiving Lands Overlay to allow up to 44,400 square feet of commercial uses, a 12,000 square foot daycare limited to 250 students, and a maximum of 129 residential dwelling units and furthermore directing transmittal of the amendment to the Florida Department Of Economic Opportunity. The subject property is 24.4± acres and located at the southwest corner of Immokalee Road and Catawba Street approximately 1.6 miles west of Wilson Boulevard in Section 29, Township 49 South, Range 27 East, Collier County, Florida. Item #17B 01/26/2021 2021-20 A conditional use to allow a Government Safety Service Facility for fire and emergency medical services within the Estates (E) zoning district with a Wellfield Risk Management Special Treatment Overlay Zone W-4 (ST/W-4), pursuant to Sections 2.03.01.B.1.c.8 and 2.01.03.G.1.e. of the Collier County Land Development Code for a 5.46+/- acre property located at the southwest corner of the intersection of Golden Gate Boulevard and DeSoto Boulevard in Section 9, Township 49 South, Range 28 East, Collier County, Florida. Item #17D 01/26/2021 2021-21 Amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17E 01/26/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 4 2021-22 Appointing Patricia Sherry (District 1); Reappointing Stephen Osborne (District 2); Reappointing Ronald Kezeske (District 3); Reappointing Justin Land (District 4); Appointing Mike Petscher (District 5); Appointing Jenna Buzzacco-Foerster and James Deloney as Alternates to the Infrastructure Surtax Citizen Oversight Committee. Item #10A 01/26/2021 2021-23 Final acceptance of the private roadway and drainage improvements for the final plat of Coral Harbor, Phase I, Application Number PL20160001134, and authorize the release of the maintenance security. (District 1) Item #16A1 02/09/2021 2021-24 Final acceptance of the private roadway and drainage improvements for the final plat of Coral Harbor, Phase II, Application Number PL20160001577, and authorize the release of the maintenance security. (District 1) Item #16A2 02/09/2021 2021-25 Final acceptance of the private roadway and drainage improvements for the final plat of Naples Reserve, Phase I, Application Number PL20120002540, and authorize the release of the maintenance security. (District 1) Item #16A3 02/09/2021 2021-26 Final acceptance of the private roadway and drainage improvements for the final plat of Naples Reserve, Phase II, Application Number PL20130002124, and authorize the release of the maintenance security. (District 1) Item #16A4 02/09/2021 2021-27 Final acceptance of the private roadway and drainage improvements for the final plat of Naples Reserve Circle, Application Number PL20160000038, and authorize the release of the maintenance security. (District 1) Item #16A5 02/09/2021 2021-28 Final acceptance of the private roadway and drainage improvements for the final plat of Savannah at Naples Reserve – Replat, Application Number PL20190000578, and authorize the release of the maintenance security. (District 1) Item #16A6 02/09/2021 2021-29 Final acceptance of the private roadway and drainage improvements for the final plat of Residences at Mercato, Application Number PL20140001634, and authorize the release of the maintenance security. (District 2) Item #16A7 02/09/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 5 2021-30 A FY20/21 Federal Transit Administration Section 5311 Public Transportation Grant Agreement for formula grants for rural areas in the amount of $1,163,652 to provide transit service to the rural area of Collier County; approve a resolution authorizing the Chair to sign the agreement and certifications and all necessary Budget Amendments. (All Districts) Item #16D2 02/09/2021 2021-31 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. (All Districts) Item #16F1 02/09/2021 2021-32 Re-appointing Clinton Cuny and Appointing Thomas Burke, Jr., both to four- year terms expiring February 12, 2025 to the Vanderbilt Waterway MSTU Advisory Committee. (District 2) Item #16K2 02/09/2021 2021-33 Appointing Kelly Hyland to the Animal Services Advisory Board. (All Districts) Item #10A 02/09/2021 2021-34 Appointing David Corban, Carl Kuehner and Re-appointing Gary Bromley and Brittany Patterson-Weber to Conservation Collier Land Acquisition Advisory Committee. (All Districts) Item #10B 02/09/2021 2021-35 Final acceptance of the private roadway and drainage improvements for the final plat of Maple Ridge at Ave Maria, Phase 4, Application Number PL20150001919, and authorize the release of the maintenance security. Item #16A7 02/23/2021 2021-36 Amending Exhibit “A” to Resolution No. 2013-239, as amended, the list of ‘Speed Limits on County Maintained Roads’, to add alleyways and non-listed roadways that follow statutory speed limits to the list. Item #16A16 02/23/2021 2021-37 Authorizing the Chairperson to execute Deed Certificates for the sale of burial plots at Lake Trafford Memorial Gardens Cemetery during the 2021 calendar year, on behalf of the County Manager. Item #16C3 02/23/2021 2021-38 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F1 02/23/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 6 2021-39 Reappointing James Bixler, George Douglas and Robert Messmer to the Bayshore Beautification Advisory Committee Item #16K2 02/23/2021 2021-40 Reappointing Kathleen Samblanet and Appointing William Robbins to the Haldeman Creek Dredging Maintenance Advisory Committee Item #16K3 02/23/2021 2021-41 Appointing Christina Martinez-Guerrero and David Turrubiartez, Jr. to the Immokalee Beautification Advisory Committee. Item #16K4 02/23/2021 2021-42 Setting the place and time for the Clerk, with the assistance of the County Attorney’s office, to open and count the mail ballots of the nominees to fill the vacancies on the Pelican Bay Services Division Board, in the Clerk of Courts Conference Room, at the Courthouse, Second Floor Annex on Wednesday, March 10, 2021, at 10am. Item #16K5 `02/23/2021 2021-43 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17C 02/23/2021 2021-44 Appointing Kristina Heuser and Paul DeMarco to the Parks and Recreation Advisory Board. Item #10A 02/23/2021 2021-45 Adopting the FY2022 Budget Policy. Item #11A 02/23/2021 2021-46 A Resolution in opposition to passage and enactment of Senate Bill 406 and House Bill 209, relating to the expansion of the Big Cypress Basin Item #10B 02/23/2021 2021-47 A Resolution to disclaim, renounce and vacate the County and the public interest in Gulf Shore Court, the 20-foot alley in B l ock “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 subject Right-of-Ways are l o c a t e d 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 #2A 03/01/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 7 2021-48 Amending the administrative code for land development, which was created by Ordinance No. 2013-57, by amending Chapter Six, Waivers, Exemptions and Reductions, more specifically to add section M, Deviation Requests for Projects in the Golden Gate Parkway Overlay District (DR-GGPOD); and providing an effective date. Item #16A1 03/09/2021 2021-49 Final acceptance of the private roadway and drainage improvements for the final plat of Ave Maria Unit 11, Del Webb Naples Parcels 106 & 112, Application Number PL20110000452, and authorize the release of the maintenance security. Item #16A5 03/09/2021 2021-50 Final acceptance of the private roadway and drainage improvements for the final plat of Isola Bella, Application Number PL20180002267, and authorize the release of the maintenance security. Item #16A6 03/09/2021 2021-51 Awarding restoration (R-II) credits in Stewardship Sending Area 6 (“BCI / BCP SSA 6”) within the Rural Lands Stewardship Area Overlay District (RLSA) for restoration activities completed by Barron Collier Investments, Ltd., and Barron Collier Partnership in accordance with the approved restoration plan. Item #16A9 03/09/2021 2021-52 Awarding restoration (R-II) credits in Stewardship Sending Area 9 (“BCI / BCP SSA 9”) within the Rural Lands Stewardship Area Overlay District (RLSA) for restoration activities completed by Barron Collier Investments, Ltd., and Barron Collier Partnership in accordance with the approved restoration plan. Item #16A10 03/09/2021 2021-53 Lease Agreement with Florida State Representative Lauren Melo for use of County-owned office space. Item #16C1 03/09/2021 2021-54 Lease Agreement with State Representative David Borrero, District 105, for use of County-owned office space at the Golden Gate Customer Service Center in Golden Gate City. Item #16C2 03/09/2021 2021-55 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F1 03/09/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 8 2021-56 Re-appointing Robert P. Meister III to the Contractors Licensing Board. Item #16K1 03/09/2021 2021-57 Appointing Eugene Wordehoff (lay member) to fill a vacant term expiring May 21, 2025 to the Water and Wastewater Authority. Item #16K2 03/09/2021 2021-58 Appointing Harold Miller (District 1); Michael Dalby (District 2); Ronald Kezeske (District 3); Larry Magel (District 4); Jeffrey Curl (District 5) with Gerald Godshaw, Michael Lyster, Peter Huff, James Bennett, Ed Staros and Denise Murphy as At Large Members to appoint the initial membership of the County Government Productivity Committee. Item #10B 03/09/2021 2021-59 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F2 03/23/2021 2021-60 Authorizing execution of Amendment for Extension of Public Transportation Grant Agreement (PTGA) G0Z16 with the Florida Department of Transportation to extend the end date of the Agreement for the Security Enhancements at the Immokalee Regional Airport from June 30, 2021 to December 31, 2021 to provide sufficient time for project completion. Item #16G2 03/23/2021 2021-61 Re-appointing Robert H. Chalhoub and George Russell Weyer and Appointing Rebecca Ann Gatian to the Health Facilities Authority. Item #16K3 03/23/2021 2021-62 Re-appointing Devon Browne Public Transit Advisory Committee. Item #16K4 03/23/2021 2021-63 Appointing David Mangan re-appointing Joseph Chicurel and appointing John Cullen, Susan Lyons Hamilton and Michael Lee Rodburg to the Pelican Bay Services Division Board. Item #16K5 03/23/2021 2021-64 Appointing John M. Smith to Bayshore Beautification Advisory Committee. Item #16K6 03/23/2021 2021-65/ DO 2021-01 PL20200002056, City Gate Commerce Park DRI- a Resolution amending Development Order 88-02, as amended, the Citygate Commerce Park Development of Regional Impact, providing for Section One: amendments to add ±10,000 square feet of medical office uses to the DRI; amendment to the 03/23/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 9 master development plan; and increase the trip cap limitation; Section Two: findings of fact; 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. Item #17B 2021-66 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17D 03/23/2021 2021-67 Amending the Town of Ave Maria Stewardship Receiving Area (SRA) to revise the SRA town plan and master plan in accordance with Section 4.08.07.F.4 of the Land Development Code, and specifically to: increase the civic uses from 148,500 to 350,000 square feet to accommodate a hospital use; redesignate 5± acres of services district to Town Center 3; to add Appendix G, deviations to provide for a signage deviation for an off-premises sign outside of the SRA boundary and a maximum lot size deviation for multi-family development; and add a vehicular trip cap based on existing permitted uses. The subject property is located north of Oil Well Road and west of Camp Keais Road in Sections 31 through 33, Township 47 South, Range 29 East and Sections 4 through 9 and 16 through 18, Township 48 South, Range 29 East in Collier County, Florida. Item #9A 03/23/2021 2021-68 Amending Collier County Growth Management plan, Ordinance 89-05, as amended, specifically amending the future land use element and map series to create the Immokalee Road Rural Village Overlay (IRRVO) on property within the agricultural, rural designation, rural fringe mixed use district, to establish 210.78± acres of neutral lands, 1998± acres of receiving lands and 578.49± acres of sending lands; to allow a maximum of 4042 dwelling units within the IRRVO of which a minimum of 3,000 dwelling units will be located in the receiving lands; to provide for generation of transfer of development rights credits from sending lands including one credit for restoration of farm lands; to provide for uses on sending lands to include allowable uses in county preserves; to provide for uses on neutral lands to include uses permitted by LDC section 2.03.08.a.3 on neutral lands without limitation including but not limited to agricultural activities, single family dwelling units, group housing, sports and recreation camps, farm labor housing, schools and educational plants; to provide for uses on receiving lands to include a minimum of 25,000 square feet and a maximum of 125,000 square feet of civic/institutional/ government uses, a minimum of 50,000 square feet and a maximum of 250,000 square feet of commercial uses permitted by right and conditional use 03/23/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 10 in the general commercial (c-4) zoning district, with non-residential uses subject to a cap of 375,000 square feet in the receiving lands; providing for a greenbelt and native vegetation requirements; and furthermore directing transmittal of the amendment to the Florida department of economic opportunity. The subject property is 2787.27± acres and located on east side of Immokalee Road, approximately two miles north of Oil Well Road, in sections 1 and 2, township 48 south, range 27 east, in sections 25 and 35. (Transmittal Hearing) (PL2018002660) Item #9B 2021-68A Amending Collier County Growth Management plan, Ordinance 89-05, as amended, specifically amending the future land use element and map series to create the Immokalee Road Rural Village Overlay (IRRVO) on property within the agricultural, rural designation, rural fringe mixed use district, to establish 210.78± acres of neutral lands, 1998± acres of receiving lands and 578.49± acres of sending lands; to allow a maximum of 4042 dwelling units within the IRRVO of which a minimum of 3,000 dwelling units will be located in the receiving lands; to provide for generation of transfer of development rights credits from sending lands including one credit for restoration of farm lands; to provide for uses on sending lands to include allowable uses in county preserves; to provide for uses on neutral lands to include uses permitted by LDC section 2.03.08.a.3 on neutral lands without limitation including but not limited to agricultural activities, single family dwelling units, group housing, sports and recreation camps, farm labor housing, schools and educational plants; to provide for uses on receiving lands to include a minimum of 25,000 square feet and a maximum of 125,000 square feet of civic/institutional/government uses, a minimum of 50,000 square feet and a maximum of 250,000 square feet of commercial uses permitted by right and conditional use in the general commercial (c-4) zoning district, with non- residential uses subject to a cap of 375,000 square feet in the receiving lands; providing for a greenbelt and native vegetation requirements; and furthermore directing transmittal of the amendment to the Florida department of economic opportunity. The subject property is 2787.27± acres and located on east side of Immokalee Road, approximately two miles north of Oil Well Road, in sections 1 and 2, township 48 south, range 27 east, in sections 25 and 35. (Transmittal Hearing) (PL2018002660) Item #9B 03/23/2021 2021-69 Final acceptance of public roadway and drainage improvements, including signage and street lighting, for a portion of roadway known as Hacienda Lakes of Naples (Phase I), also known as Rattlesnake Hammock Road Extension, approximately 2,700 feet of four-lane divided roadway, PL20130001050 and PL20120001222, and authorize the release of the maintenance security. Item #16A2 04/13/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 11 2021-70 Final acceptance of the public roadway and drainage improvements, including signage and street lighting, for the final plat of Hacienda Lakes of Naples - Phase II, Application Number PL20130000589 and PL20150002341, and authorize the release of the maintenance security. Item #16A3 04/13/2021 2021-71 Accepting and assuming ownership and maintenance of the Rattlesnake Hammock Road bridge over Henderson Creek for the public's perpetual use and enter into an Interlocal Agreement between Collier County and Hacienda Lakes Community Development District regarding certain decorative Bridge and Landscape Improvements. Item #16A5 04/13/2021 2021-72 Final acceptance of the private roadway and drainage improvements for the final plat of Del Webb Naples Parcels 110 & 113, Application Number PL20130002507, and authorize the release of the maintenance security. Item #16A10 04/13/2021 2021-73 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Ave Maria Unit 5, BelleraWalk Phase 1A, Application Number AR-9033/PL20110001843; and authorize the release of the maintenance security. Item #16A11 04/13/2021 2021-74 Final acceptance of the private roadway and drainage improvements for the final plat of Golf Club of the Everglades Amenity Center, Application Number PL20150002440 and PL20150001038, and authorize the release of the maintenance security. Item #16A12 04/13/2021 2021-75 Final acceptance of private roadway and drainage improvements for the final plat of Fiddler’s Creek Phase Four, Unit Three, Application Number AR-8149 and PL20110001869, and authorize the release of the maintenance security. Item #16A15 04/13/2021 2021-76 A Real Estate Sales Agreement to convey 3080 Francis Avenue to Residential Options of Florida, Inc., (ROOF) a not-for-profit corporation. Item #16C3 04/13/2021 2021-77 Adopting the updated Comprehensive Emergency Management Plan for Collier County and the municipalities within its borders. Item #16E2 04/13/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 12 2021-78 Recognizing 40 years of exemplary service by Collier County Emergency Medical Services to the community and authorizing expenditure of funds for an employee recognition/appreciation event as constituting a valid public purpose. Item #16E4 04/13/2021 2021-79 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F4 04/13/2021 2021-80 Appointing Ashley Jones and appointing Ed Bonilla to the Collier County Citizen Corps. Item #16K1 04/13/2021 2021-81 Reappointing Estil Null, Patricia Anne Goodnight and Yvar Pierre to the Immokalee Local Redevelopment Advisory Board. Item #16K2 04/13/2021 2021-82 Amending Resolution 2008-331, as amended by reconfiguring the boundary and removing 0.6 acres from stewardship sending area CLH SSA 14; by re- designating 1,712.9 acres in the Rural Lands Stewardship Area Overlay District (RLSA) as a Stewardship Sending Area with a designation as “CLH SSA 14” and removing additional land-use layers and providing restoration credits; by amending and restating the Credit Agreement, Easement Agreement, and Escrow Agreement; by approving an amended and restated Stewardship Sending Area Credit Agreement for CLH SSA 14, by approving an amended and restated Stewardship Easement Agreement, and approving an amended and restated Escrow Agreement for CLH SSA 14; and establishing the number of stewardship credits generated by the re-designation of said Stewardship Sending Area. The subject property is located in Sections 13, 14, 23, and 24, Township 47 South, Range 28 East, Collier County. Item #17A 04/13/2021 2021-83 Designating 3,148.3± acres in the Rural Land Stewardship Area (RLSA) Zoning Overlay District as a Stewardship Sending Area (SSA) with a designation as “CLH & CDC SSA 17”; pursuant to the terms set forth in the Escrow Agreement, Stewardship Sending Area Credit Agreement for CLH & CDC SSA 17, and Stewardship Sending Area Easement Agreement for CLH & CDC SSA 17; approving a Stewardship Sending Area Credit Agreement for CLH & CDC SSA 17; approving a Stewardship Sending Area Easement Agreement for CLH & CDC SSA 17 approving an Escrow Agreement for CLH & CDC SSA 17; and establishing the number of stewardship credits generated by the designation of said Stewardship Sending Area. The subject property is located in Sections 10, 11, 12, 14 15, 22, 23, 26, 27, 34, and 35, 04/13/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 13 Township 48 South, Range 28 East; and Sections 1, 2, and 3, Township 49 South, Range 28 East. Item #17B 2021-84 Renaming a street from The Lords Way to Hacienda Lakes Parkway, located approximately 2,500 feet north of Rattlesnake Hammock Road and east of Collier Boulevard, in Section 14, Township 50 South, Range 26 East, Collier County, Florida. Item #17C 04/13/2021 2021-85 Final acceptance of the private roadway and drainage improvements for the final plat of Chatham Woods, Application Number PL20150002912, and authorize the release of the maintenance security Item #16A1 04/27/2021 2021-86 The cancellation of 2021 taxes upon a fee-simple interest in land Collier County acquired by Warranty Deed for Conservation Collier and without monetary compensation Item #16C1 04/27/2021 2021-87 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F3 04/27/2021 2021-88 Re-appointing Michael Sherman, Maurice Gutierrez and Appointing David Slobodien to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board. Item #16K4 04/27/2021 2021-89 Appointing Lee Rubenstein and George Andreozzi to the Collier County Code Enforcement Board. Item #16K5 04/27/2021 2021-90 Amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17C 04/27/2021 2021-91 Recommendation to adopt a resolution, approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F1 05/11/2021 2021-92 Re-appointing Stephen F. Koziar (City of Marco Island Rep.) and Joseph S. Burke (City of Naples Rep.) to the Coastal Advisory Committee. 05/11/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 14 Item #16K6 2021-93 Appointing James Bennett (Engineering Category) to the Historic/ Archaeological Preservation Board. Item #16K7 05/11/2021 2021-94 Appointing two Commissioners as regular members, and three Commissioners as alternate members, for a one-year period on the Value Adjustment Board - Re-appointing Commissioner Solis and Commissioner Saunders, with the remainder of the Board as alternates. Item #10A 05/11/2021 2021-95 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Sereno Grove, Application Number PL20160001884; and authorize the release of the maintenance security. Item #16A1 05/25/21 2021-96 Prohibiting the operations of trucks and other commercial vehicles having a rated load-carrying capacity in excess of five (5) tons from through movements on Logan Boulevard Extension from Immokalee Road to the Lee County Line. Item #16A9 05/25/21 2021-97 Prohibiting the operation of trucks and other commercial vehicles having a rated load-carrying capacity in excess of one (1) ton from through movements on Massey Street. Item #16A10 05/25/21 2021-98 Authorize the Chairman to execute upon arrival the FY2021/22 Transportation Disadvantaged Trust Fund Trip/Equipment Grant Agreement with the Florida Commission for the Transportation Disadvantaged in the amount of $782,438 with a local match of $86,937 to assist with system operating expenses and authorize the necessary Budget Amendments. Item #16D4 05/25/21 2021-99 Accepting a revision to the Notice of Grant Award for the FTA 5310 FY20-21 Program through the Florida Department of Transportation, approve a new FY20-21 Public Transportation Grant Agreement in the amount of $23,700, and approve an associated Resolution to provide for Federal funding to purchase Mobile Radios and Tablets. Item #16D5 05/25/21 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 15 2021-100 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F1 05/25/21 2021-101 Authorizing the County Manager's execution of the Federal Aviation Administration (FAA) Airport Coronavirus Response Grant Program (ACRGP) Agreements in the amount of $23,000 for the Marco Island Executive Airport (MKY) and $13,000 for the Immokalee Regional Airport (IMM) for eligible operating expenses and authorize all necessary budget amendments. Item #16G1 05/25/21 2021-102 Appointing Robert Wopperer to the Haldeman Creek Dredging Maintenance Advisory Committee. Item #16K1 05/25/21 2021-103 Reappointing Robert Raymond to the Coastal Advisory Committee. Item #16K2 05/25/21 2021-104 Appointing Daniel Johnson to the Emergency Medical Authority. Item #16K3 05/25/21 2021-105 Appointing William Gurnee to the Radio Road Beautification Advisory Committee. Item #16K4 05/25/21 2021-106 Appointing Joseph Trachtenberg and Bernardo Barnhart to fill the resident within jurisdiction category to the Affordable Housing Advisory Committee. Item #16K5 05/25/21 2021-107 Petition VAC-PL20210000230, to disclaim, renounce and vacate the County and the public interest in a portion of the Blanket Access and Drainage Easement located on Tract “I” of Hacienda Lakes of Naples, as recorded in Plat Book 55, Page 10 of the public records of Collier County, Florida, in Section 23, Township 50 South, Range 26 East, Collier County, Florida. Item #17B 05/25/21 2021-108 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17C 05/25/21 2021-109 Amending Ordinance No. 89-05, as amended, the Collier County Growth Management Plan for the unincorporated area of Collier County, Florida, specifically amending the Rural Golden Gate Estates Sub-Element of the Golden Gate Area Master Plan and the Rural Golden Gate Estates Future Land 05/25/21 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 16 Use Map and Map Series to create the Immokalee Road/4th Street N.E. Mixed Use Subdistrict by changing the designation of the property from the Estates- Mixed Use District, Residential Estates Subdistrict to the Estates-Mixed Use District, Immokalee Road/4th Street N.E. Mixed Use Subdistrict, to allow uses permitted by right and conditional use in the General Commercial (C- 4) zoning district with a total maximum intensity of up to 150,000 square feet of gross floor area of development, and a maximum of 400 residential dwelling units, and furthermore directing transmittal of the amendment to the Florida Department of Economic Opportunity. The subject property is located on the northeast corner of the intersection of Immokalee Road and 4th street NE in Section 22, Township 48 North, Range 27 East, consisting of 50.18± acres. Item #17D 2021-110 Amending Ordinance 89-05, as amended, specifically amending the Estates Shopping Center Subdistrict of the Estates Commercial-District of the Rural Golden Gate Estates Sub-Element of the Golden Gate Area Master Plan and Future Land Use Maps to add Commercial, Public, Civic and Institutional uses; add up to 50 residential dwelling units; reduce Commercial square footage from 190,000 to 50,000; remove outdoor music prohibition; remove single commercial use and building size limitations; reduce setbacks and landscape buffer widths; and remove phasing and developer commitments; and furthermore directing transmittal of the amendment to the Florida Department of Economic Opportunity. The subject property is 41± acres and located at the northwest quadrant of Golden Gate Boulevard and Wilson Boulevard, in Section 4, Township 49 South, Range 27 East, Collier County, Florida. Item #17E 05/25/21 2021-111 Approving a target protection area mailing strategy for the Conservation Collier Land Acquisition Program’s Tenth Property Selection Cycle. Item #11H 05/25/21 2021-112 Enacting an Outdoor Burning Ban in accordance with the provision of Collier County Ordinance No. 2009-23, as amended. Item #15 05/25/21 2021-113 Amendment (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget Item #16F1 06/08/2021 2021-114 Re-appointing John J. Agnelli and Victoria Tracy to the Industrial Development Authority Item #16K9 06/08/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 17 2021-115 Reappointing School Board Representative Sonja Samek to the Public Transit Advisory Committee Item #16K10 06/08/2021 2021-116 Granting a waiver from the minimum required separation of 500 feet between facilities with fuel pumps pursuant to Section 5.05.05.B of the Land Development Code, for property located on the northwest corner of Main Street (SR 29) and North 9th Street, Immokalee, also known as Lot 1, 7- Eleven #1045471 Subdivision, in Section 4, Township 47 South, Range 29 East, Collier County, Florida. (PL20190001744) Item #17B 06/08/2021 2021-117 VAC-PL20200002465, to disclaim, renounce and vacate the County and the public interest in a portion of the 10-foot drainage and utility easement located along the southerly border of Lot 14, Corporate Square as recorded in Plat Book 14, Page 27 of the public records of Collier County, Florida, located in Section 36, Township 49 South, Range 25 East, Collier County, Florida and to accept Petitioner’s grant of a 10-foot drainage easement to replace the vacated drainage easement. Item #17C 06/08/2021 2021-118 Authorizing the County’s borrowing an amount not exceeding $10,000,000 under the Florida Local Government Finance Commission’s Pooled Commercial Paper Loan Program for the purpose of constructing various capital improvements within the Pelican Bay MSTU&BU; this loan is secured by the County’s covenant to budget and appropriate legally available non ad- valorem revenue but will be repaid specifically from Pelican Bay MSTU&BU annual assessment revenue and certain amounts provided to the Pelican Bay MSTU&BU under an asset swap contribution resolution between the County and the Pelican Bay Services Division; authorize the execution of a loan note or loan notes to evidence such borrowing; authorizing the execution and delivery of such other documents as may be necessary to effect such borrowing; and approve all necessary FY 2021 and FY 2022 budget amendments. Item #11G 06/08/2021 2021-119 Designating 999.81 acres within the Rural Lands Stewardship Area zoning overlay district as a Stewardship Receiving Area, to be known as the Longwater Village Stewardship Receiving Area, which will allow development of a maximum of 2,600 residential dwelling units, of which a minimum of 10% will be multi-family dwelling units, 10% will be single family detached and 10% will be single family attached or villa; an aggregate minimum of 65,000 square feet and an aggregate maximum of 80,000 square feet of neighborhood-scale commercial and office in the village center context zone and neighborhood commercial context zone; a minimum of 26,000 06/08/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 18 square feet of civic, governmental and institutional uses; senior housing including adult living facilities and continuing care retirement communities and limited to 300 units if located in the neighborhood general context zone; and 18.01 acres of amenity center site; all subject to a maximum pm peak hour trip cap; and approving the Stewardship Receiving Area credit agreement for Longwater Village Stewardship Receiving Area and establishing that 6697.76 stewardship credits are being utilized by the designation of the Longwater Village Stewardship Receiving Area. The subject property is located east of Desoto Boulevard, south of Oil Well Road and west of the intersection of Oil Well Grade Road and Oil Well Road, in Sections 22, 23, 26, 27, 34 and 35, Township 48 South, Range 28 East, Collier County, Florida. Item #9A 2021-120 Designating 999.74 acres within the Rural Lands Stewardship Area Zoning Overlay District as a Stewardship Receiving Area, to be known as the Bellmar Village Stewardship Receiving Area, which will allow development of a maximum of 2,750 residential dwelling units, of which a minimum of 10% will be multi-family dwelling units, 10% will be single family detached and 10% will be single family attached or villa; a minimum of 68,750 and maximum of 85,000 square feet of commercial development in the village center context zone; a minimum of 27,500 square feet of civic, governmental and institutional uses in the village center context zone; senior housing including adult living facilities and continuing care retirement communities limited to 300 units and no commercial uses in the neighborhood general context zone; and 14.86 acres of amenity center site; all subject to a maximum pm peak hour trip cap; and approving the Stewardship Receiving Area credit agreement for Bellmar Village Stewardship Receiving Area and establishing that 6742 Stewardship Credits are being utilized by the designation of the Bellmar Village Stewardship Receiving Area. The subject property is located approximately 4 miles south of Oil Well Road, east of Desoto Boulevard between 4th Avenue NE and 8th Avenue SE in Sections 2, 3, 10 and 11, Township 49 South, Range 28 East, Collier County, Florida. Item #9B 06/08/2021 2021-121 Amending Resolution 2008-331 for Stewardship Sending Area 14 (“CLH SSA 14”) within the Rural Lands Stewardship Area Overlay District (RLSA) by way of a first amendment to the amended and restated Escrow Agreement for CLH SSA 14; and approving the first amendment to the amended and restated Escrow Agreement for CLH SSA 14. The subject property is located in Sections 13, 14, 23 and 24, Township 47 South, Range 28 East, Collier County. Item #11B 06/08/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 19 2021-122 Amending Resolution 2008-329 for Stewardship Sending Area 15 (“CLH & CDC SSA 15”) within the Rural Lands Stewardship Area Overlay District (RLSA) by way of a first amendment to the amended and restated Escrow Agreement for CLH & CDC SSA 15; and approving the first amendment to the amended and restated Escrow Agreement for CLH & CDC SSA 15. The subject property is located in Sections 25, 26 and 35, Township 47 South, Range 28 East and Sections 1, 2, 12, 13, 14, 23, 24, 25, 26, 35 and 36, Township 48 South, Range 28 East, Collier County. Item #11C 06/08/2021 2021-123 Amending Resolution 2021-083 for Stewardship Sending Area 17 (“CLH & CDC SSA 17”) within the Rural Lands Stewardship Area Overlay District (RLSA) by amending and restating the Escrow Agreement for CLH & CDC SSA 17; and approving an amended and restated Escrow Agreement for CLH & CDC SSA 17. The subject property is located in Sections 10, 11, 12, 14, 15, 22, 23, 26, 27, 34 and 35, Township 47 South, Range 28 East and Sections 1, 2, and 3, Township 49 South, Range 28 East, Collier County. Item #11D 06/08/2021 2021-124 Authorizing the Chairman of the Board of County Commissioners, Collier County, Florida, to execute Agreements, Deeds, and other documents required for the sale of Gulf American Corporation (GAC) Land Trust property during the 2021 Calendar Year. Item #11L 06/08/2021 2021-125 Requesting that the State of Florida Department of Transportation quitclaim to Collier County certain property located on the east side of the I-75/Golden Gate Parkway Interchange, needed for maintenance of realigned portions of the I-75 Canal, and declaring that the property is to be used for public purpose only. Item #16A2 06/22/2021 2021-126 Executing a Transportation Post Project Maintenance Agreement between the Florida Department of Transportation (FDOT) and Collier County for maintenance of the realigned canal and authorize the Chairman to sign the Resolution and execute the agreement. Item #16A3 06/22/2021 2021-127 Final acceptance of the private roadway and drainage improvements for the final plat of Lagomar at Fiddler’s Creek, Application Number PL20130000866, and authorize the release of the maintenance security. Item #16A7 06/22/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 20 2021-128 Agreement, FPID #444856-2-52-01, Transportation Off System Post Project Maintenance Agreement between the Florida Department of Transportation and Collier County, relating to school zone warning signs. Item #16A16 06/22/2021 2021-129 Recommendation to approve a Department Funded Agreement (DFA) FM #437103-1-88-01, between the Florida Department of Transportation (FDOT) and Collier County, wherein FDOT will reimburse the County for the operation of 53 traffic signals on an annual basis, in the total amount of $397,500, and execute a Resolution memorializing the Board's action. Item #16A17 06/22/2021 2021-130 A Resolution and to approve a License Agreement for Construction Storage for a County contractor for the 108th and 109th North Avenues Naples Park PUR project to utilize County-owned property located in Naples Park. Item #16C3 06/22/2021 2021-131 Collier County U.S. Department of Housing and Urban Development (HUD) 5-Year Consolidated Plan for FY 2021-2025 including the FY 2021 Annual Action Plan for Community Development Block Grants (CDBG), HOME Investment Partnerships (HOME), and Emergency Solutions Grants (ESG); authorize the necessary Budget Amendments in the amount of $3,791,975.70 for the HUD FY 2021-2021 budget; approve the revised Citizen Participation Plan and updated Analysis of Impediments to Fair Housing; approve and execute the Resolution, HUD Certifications, SF424 Applications for Federal Assistance, and authorize transmittal to HUD; authorize the Chairperson to sign the associated HUD grant agreements upon arrival; and approve and authorize the Chairperson to sign (10) sub-recipient grant agreements. Item #16D7 06/22/2021 2021-132 “After-the-Fact” electronic submittal of a grant application to the Florida Department of State Division of Historical Resources in the amount of $522,952 for restoration of the historic cottages at Mar-Good Harbor Park in Goodland with a required one-to-one match and authorize the Chairman to sign a Resolution documenting confirmed match. Item #16D15 06/22/2021 2021-133 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F3 06/22/2021 2021-134 Repealing Resolution No. 2021-112 that was established to enact an outdoor burning ban in the unincorporated areas of Collier County in accordance with Ordinance No. 2009-23, as amended, the Regulation of Outdoor Burning and 06/22/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 21 Incendiary Devices during Drought Conditions Ordinance, because drought conditions no longer exist. Item #16F4 2021-134A Recommendation to declare a vacancy on the Code Enforcement Board. Item #16K2 06/22/2021 2021-135 Reappointing three members to the Contractors Licensing Board. Item #16K3 06/22/2021 2021-136 A Proposed Memorandum of Understanding and Resolution to allow Collier County to join the State of Florida and other Florida counties in the unified plan for the allocation and use of opioid settlement proceeds as set forth in the Memorandum of Understanding. Item #16K4 06/22/2021 2021-137 A Resolution of the Board of Zoning Appeals of Collier County, Florida, relating to a variance request from Section 4.06.02.c Table 2.4 of the Collier County Land Development Code which requires a 20 foot landscape buffer along road right-of-way and a 10 foot landscape buffer abutting adjacent agricultural property to allow no buffer on the perimeter of the property, to be mitigated by supplementary native plantings along portions of SR 29, for the Immokalee Solar project, which property is in the Agricultural-Mobile Home Overlay Rural Lands Stewardship Area Overlay (A-MHO RLSAO) zoning district and located on the east side of the intersection at SR 29 and SR 82 in Sections 4, 9 And 16, Township 46 South, Range 29 East, Collier County, Florida. Item #17B 06/22/2021 2021-138 A Resolution for the establishment of a conditional use to allow a solar energy plant under the conditional use within the Agricultural- Mobile Home Overlay Rural Lands Stewardship Area Overlay (A-MHO RLSAO) zoning district pursuant to Subsection 2.01.03.G.1.a of the Collier County Land Development Code for property located on the east side of the intersection at SR 29 and SR 82 in Sections 4, 9 and 16, Township 46 South, Range 29 East, Collier County, Florida. Item #17C 06/22/2021 2021-139 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17D 06/22/2021 2021-140 /CWS The Board of County Commissioners, acting as the ex-officio Governing Board of the Collier County Water-Sewer District approves the Resolution to 06/22/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 22 2021-01 (1) authorize the issuance of bonds to finance utility infrastructure expansion in the Golden Gate and the Northeast Service Areas to serve future residents and businesses and the District's operations facility, (2) delegate authority to the County Manager to award Bonds to the bidder that provides the lowest interest cost, (3) authorize publication of a Notice of Sale, (4) authorize distribution of a Preliminary Official Statement and a final Official Statement, (5) appoint the Paying Agent and Registrar of said Bonds, and (6) authorize and approve other matters related to the Bonds. Item #11D 2021-141 Final acceptance of private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Addison Place, Application Number PL20170004121; and authorize the release of the maintenance security. Item #16A2 07/13/2021 2021-142 Final Acceptance of potable water, wastewater, and non-potable irrigation water facilities, and related conveyances, for all Outstanding Utilities Projects that qualify for Final Acceptance, authorize the release of related Utilities Performance Securities, and authorize the transfer of the associated Final Acceptance Obligations Cash Bond(s) to the Collier County Public Utilities Department. Item #16A7 07/13/2021 2021-143 Amending the Administrative Code for Land Development, which was created by Ordinance No. 2013-57, to change the timing of the soil and/or groundwater sampling results for golf course conversion, by amending Chapter Three, Quasi-Judicial Procedures with a Public Hearing, more specifically Section K, Compatibility Design Review and Chapter Four, Administrative Procedures, Section N, Intent to Convert Application for Golf Course Conversions; and to increase the mailed public notification distance requirement for land use petitions within the Rural and Urban Golden Gate Estates of the Golden Gate Area Master Plan by amending Chapter Eight, Public Notice - Generally, Contents, Categories of Notice, and Notice Recipients, Section C, and providing an effective date. Item #16A23 07/13/2021 2021-144 Local Agency Program (LAP) Agreement in the amount of $2,099,296 with Florida Department of Transportation (FDOT) to receive reimbursement for the replacement of Bridge No. 030138 on Immokalee Road (CR 846), related to Project #66066 - “Eleven Bridge Replacements east of SR 29”, to execute a Resolution memorializing the Board’s action, and to authorize the necessary budget amendment. Item #16A29 07/13/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 23 2021-145 Petition VAC-PL20200000761, to disclaim, renounce and vacate the County and the public interest in a portion of the Utility Easement as recorded in Official Record Book 1435, Page 2017 of the public records of Collier County, Florida located approximately 1000-feet east of U.S. 41 and Davis Boulevard (S.R. 858), south of Davis Boulevard, within lots 14 & 15 of Triangle Lake, as recorded in Plat Book 4, Page 38 of the public records of Collier County, Florida in Section 11, Township 50 South, Range 25 East, Collier County, Florida. Item #16A38 07/13/2021 2021-146 Resolution and Satisfactions of Lien for the 1992, 1993, 1994, and 1995 Solid Waste Collection and Disposal Services Special Assessments where the county has received payment in full satisfaction of the liens. Fiscal impact is $68.50 to record the Satisfaction of Lien. Item #16C1 07/13/2021 2021-147 The 2022-2024 Urban County Cooperation Agreement with the City of Naples, authorize the chairperson to sign the associated agreement and resolution, and authorize staff to forward the supporting documentation to the U.S. Department of Housing and Urban Development. Item #16D10 07/13/2021 2021-148 The removal of uncollectible accounts receivables in the amount of $4,015.00 from the financial records of the Emergency Medical Services Division in accordance with Resolution No. 2006-252 and authorize the Chairman to execute the attached Resolution. Item #16E3 07/13/2021 2021-149 Authorizing the removal of 8,023 ambulance service accounts and their respective uncollectible accounts receivable balances which total $5,374,560.99, from the accounts receivable of Collier County Fund 490; finding diligent efforts to collect have been exhausted and proved unsuccessful. Item #16E4 07/13/2021 2021-150 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F2 07/13/2021 2021-151 A Resolution fixing September 9, 2021, 5:05 p.m., in the Third Floor Board Room, 3299 East Tamiami Trail, Naples, Florida, as the date, time and place for the Public Hearing for approving the Special Assessment (Non-Ad Valorem Assessment) to be levied against the properties within the Pelican Bay Municipal Service Taxing and Benefit Unit for maintenance of the water 07/13/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 24 management system, beautification of recreational facilities and median areas and maintenance of conservation or preserve areas, management of the dredging and maintenance activities for Clam Pass for the purpose of enhancing the health of the affected mangrove forest and establishment of Capital Reserve Funds for ambient noise management, maintenance of conservation or preserve areas, including the restoration of the mangrove forest, U.S. 41 berm, street signage replacements within the median areas, landscaping improvements to U.S. 41 entrances and beach renourishment, all within the Pelican Bay Municipal Service Taxing and Benefit Unit. Item #16F8 2021-152 Appointing Larry Holloway to the Ochopee Fire Control District. Item #16K1 07/13/2021 2021-153 A Resolution amending the Collier County Water-Sewer District’s Utilities Standards Manual to improve the utility conveyance process. Item #17A 07/13/2021 2021-154 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17F 07/13/2021 2021-155 Proposing amendments to the Collier County Growth Management Plan, Ordinance 89-05, as amended, relating to the density bonus pool within the Bayshore/Gateway Triangle Redevelopment Overlay and specifically amending the Bayshore/Gateway Triangle Redevelopment Overlay of the Future Land Use Element, to change requirements for the use of the density bonus pool; and furthermore directing transmittal of the amendments to the Florida Department of Economic Opportunity. [PL20210000603]. Item #17G 07/13/2021 2021-156 Approving the expansion of the boundaries of the Collier Mosquito Control District, pursuant to Section 388.211, Florida Statutes. Item #11A 07/13/2021 2021-157 Establishing Proposed Millage Rates as the Maximum Property Tax Rates to be levied in FY 2022 and Reaffirm the Advertised Public Hearing dates in September 2021 for the Budget approval process. Item #11B 07/13/2021 2021-158 Directing the County Manager to take immediate action to make the minimum necessary repairs required to facilitate the transport of emergency service vehicles on 42nd Avenue SE and approve all necessary Budget Amendments. Item #11C 07/13/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 25 2021-159 A Resolution supporting the Constitution and Bill of Rights. Item #10B 07/13/2021 2021-160 Approving a Lease Agreement with Streamline Wireless, LLC for use of space in a County owned communications equipment building at 1515 Benton Road. Item #16C4 07/27/2021 In Absentia 2021-161 Approving a Lease Agreement with Congressman Byron Donalds for use of County-owned office space. Item #16C1 08/24/2021 In Absentia 2021-162 Approving the Special Assessment Roll and Levying the Special Assessment against the Benefited Properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. Item #2C 09/09/2021 2021-163 Adopting the Tentative Millage Rates. Item #1E 09/09/2021 2021-164 Adopting the Amended Tentative Budget. Item #1F 09/09/2021 2021-165 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Bent Creek Preserve, Phase 2B, Application Numbers PL20170002778, and authorize the release of the maintenance security. Item #16A6 09/14/2021 2021-166 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Golf Club of the Everglades Phase 1B, Application Number PL20140002532; and authorize the release of the maintenance security. Item #16A12 09/14/2021 2021-167 Final acceptance of the private roadway and drainage improvements for the final plat of Lago Villaggio (f/k/a Regent Lake Estates), Application Number PL20120001748 (99-38), acceptance of County maintenance responsibilities for Tract H of Lago Villaggio and authorizing the release of the maintenance security. Item #16A14 09/14/2021 2021-168 Final acceptance of the private roadway and drainage improvements for the final plat of Orange Blossom Ranch Phase 1B (a/k/a The Groves at Orange Blossom), Application Number AR-7431, acceptance of County maintenance responsibilities for Tract “R” of Orange Blossom Ranch Phase 1B and 09/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 26 authorizing the release of the maintenance security. Item #16A19 2021-169 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Winding Cypress Phase 2, Application Number PL20140002533; and authorize the release of the maintenance security. Item #16A23 09/14/2021 2021-170 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 at six separate locations due to construction activities relating to the Eleven Bridges Replacement (Project Number 66066.12). Item #16A46 09/14/2021 2021-171 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 irrigation and landscaping improvements on State Road US 41 North (Lee/Collier County Line to Vanderbilt Beach Road). Item #16A47 09/14/2021 2021-171A A Beautification Grant application reimbursable up to $100,000 and a formal Joint Participation Agreement (JPA) letter requesting funding in the amount of $865,000 to the Florida Department of Transportation (FDOT) for median irrigation and landscaping improvements on State Road 84 Davis Boulevard (Santa Barbara Boulevard to Collier Boulevard, 2.5 mile) project. Item #16A49 09/14/2021 2021-172 Supporting the County’s applications to Florida Department of Environmental Protection for Long Range Budget Plan Requests for Beach Renourishment Projects for Fiscal Year 2022/2023. This action maintains the County's eligibility for State Cost Share Funding for future renourishment projects. Item #16A56 09/14/2021 2021-173 The termination of Resolution 2009-58, Resolution 2014-37, Resolution 2015- 40, and Resolution 2018-27 relating to the Stewardship Sending Area with a designation as “BCI/BCP SSA 10”; based upon the termination date of March 10, 2021 in the Stewardship Sending Area credit agreement for BCI/BCP SSA 10 and the Escrow agreement for BCI/BCP SSA 10. Item #16A59 09/14/2021 2021-174 Authorizing Intergovernmental Transfers (IGT) between Collier County EMS and the State of Florida Agency for Health Care Administration (AHCA) for FY22, to authorize Chairman to sign an Agreement with AHCA to accept 09/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 27 direct payments from the program named Statewide Medicaid Managed Care (SMMC) for FY22 and to approve the necessary budget amendments. Item #16E10 2021-175 Providing for user fees for Collier County ambulance services, billing and collection procedure, hospital transport billing and updated fees, adjustments of EMS user fees pursuant to Collier County Ordinance No. 96-36, waiver of EMS user fees for special events, and a procedure for approving payment plans; superseding Resolution No. 08-27; and providing for an effective date. Item #16E13 09/14/2021 2021-176 Amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F5 09/14/2021 2021-177 Appointing Tarik Ayasun as an alternate and Lee Rubenstein as a regular member to the Collier County Code Enforcement Board Item #16K1 09/14/2021 2021-178 Appointing Jose Nunez, Jr. and Joseph Rivera to the Golden Gate City Economic Development Zone Advisory Board. Item #16K2 09/14/2021 2021-179 Authorizing the Authority to issue revenue bonds for the acquisition and rehabilitation of Brittany Bay Apartments Phase I, an affordable housing rental facility located at 14815 Triangle Bay Drive and 14925 Lighthouse Road, respectively Item #16K6 09/14/2021 2021-180 Authorizing the Authority to issue revenue bonds for the acquisition and rehabilitation of Brittany Bay Apartments Phase II, an affordable housing rental facility located at 14815 Triangle Bay Drive and 14925 Lighthouse Road, respectively Item #16K6 09/14/2021 2021-181 Re-appointing Eugene Erjavec, Jr. and George Gunnar Thompson to the Historic/Archaeological Preservation Board. Item #16K7 09/14/2021 2021-182 Appointing Elida Olsen to fill a vacant term expiring on March 9, 2021 to the County Government Productivity Committee. Item #16K23 09/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 28 2021-183 Approving the preliminary assessment rolls as the final assessment rolls, and adopting same as the non-ad valorem assessment rolls for purposes of utilizing the uniform method of collection pursuant to Section 197.3632, Florida Statutes, for Solid Waste Municipal Service Benefit Units, Service District No. I, Special Assessment levied against certain residential properties within the unincorporated area of Collier County, the City of Marco Island, and the City of Everglades City, pursuant to Collier County Ordinance 2005-54, as amended. Revenues are anticipated to be $29,894,400. Item #17A 09/14/2021 2021-184 Approving the preliminary assessment rolls as the final assessment rolls, and adopting same as the non-ad valorem assessment rolls for purposes of utilizing the uniform method of collection pursuant to Section 197.3632, Florida Statutes, for Solid Waste Municipal Service Benefit Units, Service District No. II, Special Assessment levied against certain residential properties within the unincorporated area of Collier County, the City of Marco Island, and the City of Everglades City, pursuant to Collier County Ordinance 2005-54, as amended. Revenues are anticipated to be $29,894,400. Item #17A 09/14/2021 2021-185 Amendments to the Collier County Growth Management Plan (GMP), Ordinance 89-05, as amended, to create the Private Property Rights Element as required by state law; and furthermore, Directing transmittal of the Amendments to the Florida Department of Economic Opportunity. [PL20210001793]. Item #17B 09/14/2021 2021-186 Evaluation and Appraisal Review (EAR) amendments to the Collier County Growth Management Plan (GMP), Ordinance 89-05, as amended, specifically amending the Conservation and Coastal Management Element to address sea level rise, and update nomenclature, and furthermore, directing transmittal of the proposed amendments to the Florida Department of Economic Opportunity. [PL20210001271]. Item #17C 09/14/2021 2021-187 Amending Schedules One, Two, Three, Four, and Five of Appendix A to Section Four of Collier County Ordinance No. 2001-73, as amended, titled the Collier County Water-Sewer District Uniform Billing, Operating, and Regulatory Standards Ordinance, amending proposed rates for water, wastewater, irrigation quality water, wholesale potable water, and miscellaneous service charges with effective dates of October 1, 2021, October 1, 2022, and October 1, 2023. Item #17E 09/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 29 2021-188 Amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17F 09/14/2021 2021-189 Amending the Tentative Budget Item #1D 09/23/2021 2021-190 Setting Millage Rates. Item #1F 09/23/2021 2021-191 Adopting the Final Budget by Fund Item #1G 09/23/2021 2021-192 Amending Exhibit “A” to Resolution No. 2013-238, as amended, the list of Speed Limits on County Maintained Roads, to reflect speed limit changes at three separate locations. Item #16A10 09/28/2021 2021-193 Amending the Collier County Growth Management Department Development Services Fee Schedule, with an effective date of October 1, 2021, to comply with recent Florida State Legislative changes. Item #16A11 09/28/2021 2021-194 Execute a Local Agency Program Agreement with the Florida Department of Transportation in which Collier County would be reimbursed up to $703,613 for construction of Corkscrew Road curve at Wildcat Dr., and to authorize the necessary budget amendments. (FPN 446323-1-58-01) Item #16A16 09/28/2021 2021-195 FY22 fee schedules established in the 2021 Solid Waste Rate Study and Financial Forecast Report approved on July 13, 2021 and escalation of contracted Franchisee fees. Item #16C3 09/28/2021 2021-196 Authorizing the removal of uncollectible receivables of $5,556.98 from the financial records of Parks and Recreation Division under Resolution 2006-252. Item #16D1 09/28/2021 2021-197 Authorizing non-ad valorem special assessment on hospital-owned properties or properties used as a hospital as authorized by the Local Provider Participation Fund for the Directed Payment Program established by Ordinance No 2021-23 and authorize the necessary budget amendment; and to authorize the County Manager or designee to sign the Letter of Agreement in an amount not to exceed the total of $6,687,755 with the Agency for Health 09/28/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 30 Care Administration to participate in the Local Provider Participation Fund that will provide additional health services for the citizens of Collier County. Item #16D3 2021-198 Adopting the Pay and Classification Plans for the County Manager’s Agency and County Attorney’s Office effective October 1, 2021; to provide a general wage adjustment to eligible employees; and to approve the creation of new classifications, modification and/or deletion of classifications, from July 1, 2021 forward, using the existing point-factor job evaluation system. Item #16E2 09/28/2021 2021-199 Authorizing the Chairman to execute a Florida Emergency Medical Services County Grant Application, Request for Grant Fund Distribution Form requesting grant funds be remitted to the Collier County Board of Commissioners and Resolution for the funding of Training and Medical/Rescue Equipment in the amount of $66,374.00, confirming that the grant funds will not supplant the EMS budget. Item #16E5 09/28/2021 2021-200 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY20-21 Adopted Budget. Item #16F2 09/28/2021 2021-201 Supporting the Bureau of Emergency Services, Emergency Management Division working with its partner agencies and County divisions to participate in nuclear power plant drills and exercises in conjunction with the Federal Emergency Management Agency (FEMA), the Nuclear Regulatory Commission, Florida Division of Emergency Management (FDEM) and FPL. Item #16F5 09/28/2021 2021-202 Appointing Kenneth Lee Dixon to the Parks and Recreation Advisory Board. Item #16K2 09/28/2021 2021-203 Appointing Karyn Allman to Conservation Collier Land Acquisition Advisory Committee. Item #16K3 09/28/2021 2021-204 Re-appointing Reginald Buxton (Chamber of Commerce) and Walter Jaskiewicz (Coast Guard Auxiliary) to the Collier County Citizen Corps. Item #16K4 09/28/2021 2021-205 Re-appointing Tony Branco, Linda Rae Jorgensen and Kathleen Slebodnik to the Lely Golf Estates Beautification Advisory Committee Item #16K5 09/28/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 31 2021-206 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2021-22 Adopted Budget. Item #17D 09/28/2021 2021-207 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY20-21 Adopted Budget. Item #17E 09/28/2021 2021-208 Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Vincent Acres Replat. Item #16A2 10/12/2021 2021-209 Final acceptance of the private roadway and drainage improvements for the final plat of Palazzo at Naples. 10/12/2021 2021-210 Memorializing an amendment to the Department Funded Agreement (DFA) FM# 437103-1-88-01, which was renewed by the Board on June 22, 2021, between the Florida Department of Transportation (FDOT) and Collier County. Item #16A13 10/12/2021 2021-211 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY21-22 Adopted Budget. Item #16F4 10/12/2021 2021-212 Petition VAC-PL20210001116, to disclaim, renounce and vacate the County and the public interest in the sidewalk easement as recorded in Official Records Book 4523, Page 3037 of the public records of Collier County, Florida, located in Section 4, Township 47 South, Range 29 East, Collier County, Florida. Item #16H2 10/12/2021 2021-213 Reappointing Jeffrey Curl to the Golden Gate Estates Land Trust Committee. Item #16K1 10/12/2021 2021-214 Reappointing Patricia Spencer and Florence Holmes to the Golden Gate Beautification Advisory Committee. Item #16K2 10/12/2021 2021-215 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY21-22 Adopted Budget. Item #17B 10/12/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 32 2021-216 FCC Beach & Yacht, LLC, filed an appeal of Official Interpretation INT- PL20210000943 that food trucks are permitted uses in the Commercial Convenience District (C-2) and Commercial Intermediate District (C-3) Zoning Districts. Item #8A 10/12/2021 2021-217 FCC Beach & Yacht, LLC, filed an appeal of the administrative approval of the Site Development Plan SDP-PL20200001903, pursuant to Code of Laws and Ordinances Section 250-58, which authorized the development of a food truck park in the Commercial Intermediate District (C-3) Zoning District. The subject properties are located at 300, 320, 322 Capri Boulevard and 218 Kon Tiki Drive in Section 32, Township 51 South, Range 26 East, Collier County, Florida. Item #8B 10/12/2021 2021-218 (Resolution of Denial) Paul M. Grider and Tametha Grider, as trustees of the Grider Revocable Living Trust filed an appeal of Official Interpretation INT-PL20210000943 that food trucks are permitted uses in the Commercial Convenience District (C-2) and Commercial Intermediate District (C-3) Zoning Districts to clarify that the Official Interpretation is not site specific but applies County-wide to all properties designated within the C-2 and C-3 Zoning Districts. Item #8C 10/12/2021 2021-219 Final acceptance of the private roadway and drainage improvements for the final plat of Artesia Naples, Application Number AR- 4794/PL20110001784, acceptance of County maintenance responsibility for Tract “N” of Artesia Naples, and authorize the release of the maintenance security. Item #16A2 10/26/2021 2021-220 After-the-fact submittal of an FY22 Federal Transit Administration Section 5311 American Rescue Plan Grant Application in the amount of $1,105,900 to support transit operations and approve the associated Resolution. Item #16A12 10/26/2021 2021-220A Recommendation to repeal and replace Resolution No. 87-200 to update and modernize the Collections Management Policy for the Museum Division. Item #16D11 10/26/2021 2021-221 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY21-22 Adopted Budget. Item #16F5 10/26/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 33 2021-222 Appointing John Steven Rigsbee and Kathi Kilburn to the Bayshore/Gateway Triangle Local Redevelopment Advisory Board Item #1Item #16K1 10/26/2021 2021-223 Reappointing Mark S. Weber to the Vanderbilt Beach Beautification MSTU Advisory Committee. Item #16K2 10/26/2021 2021-224 Reappointing Patrick G. White to the Contractors Licensing Board. Item #16K3 10/26/2021 2021-225 Appointing Darnell Johnson, Deborah Williams, and Jean Paul to the Black Affairs Advisory Board. Item #16K4 10/26/2021 2021-226 Petition VAC-PL20210000472, to disclaim, renounce and vacate the County and the public interest in a portion of the Drainage Easements, Public Utility Easements, Access Easements and Ave Maria Utility Easements located in Tract “U” of Ave Maria Unit 17, as recorded in Plat Book 49, Page 17 of the public records of Collier County, Florida, in Section 5, Township 48 South, Range 29 East, Collier County, Florida. Item #17F 10/26/2021 2021-227 A Resolution of the Board of Zoning Appeals of Collier County, Florida, granting a waiver from the minimum required separation of 500 feet between facilities with fuel pumps pursuant to Section 5.05.05.B of the Land Development Code, for property located at the northwest corner of Golden Gate Boulevard and Wilson Blvd. also known as Tracts 143 and 144, Golden Gate Estates Unit No. 11 Subdivision, in Section 4, Township 49 South, Range27 East, Collier County, Florida. Petition - PL20210001723-Estates Shopping Center. Item #8A 10/26/2021 2021-228 Recommendation to approve a resolution and a Declaration of Right of Way Easement for three County owned lots (1, 2, and 3) located on Bayshore Dr. and Thomasson Drive to correct a 25 feet right of way discrepancy. Item #16B1 11/09/2021 2021-229 Two (2) substantial amendments to Collier County's U.S Department of Housing and Urban Development FY2019-2020 Annual Action Plan to reallocate Community Development Block Grant-CV funding and HOME funding to effectively implement federal grant-funded programs. Item #16D4 11/09/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 34 2021-230 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the FY21-22 Adopted Budget. Item #16F3 11/09/2021 2021-231 Approving the proposed rate schedules for the Everglades Airpark, Immokalee Regional Airport and Marco Island Executive Airport for 2022. Item #16G3 11/09/2021 2021-232 Appointing Elle Hunt as the Consumer category and Stephen Jaron as the General Contractor category to the Contractors Licensing Board. Item #16K1 11/09/2021 2021-233 Appointing Dr. Robert John March to the Animal Service Advisory Board. Item #16K2 11/09/2021 2021-234 Reappointing Cherryle Thomas to the Immokalee Beautification Advisory Committee. Item #16K3 11/09/2021 2021-235 Reappointing Eloy Ricardo and John Melton to the Building Board of Adjustments & Appeals. Item #16K4 11/09/2021 2021-236 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the FY21-22 Adopted Budget. Item #17B 11/09/2021 2021-237 A previous support resolution adopted by the Board approving the expansion of the Collier Mosquito Control District. Item #11C 11/09/2021 2021-238 The 2021 combined Annual Update and Inventory Report on Public Facilities and Schedule of Capital Improvements as provided for in Section 6.02.02 of the Collier County Land Development Code and Section 163.3177(3)(b), Florida Statutes and adopt a Resolution that updates the 5-Year Capital Improvement Schedules. Item #9B 11/09/2021 2021-239 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 Esplanade Golf and Country Club of Naples Dilillo Parcel, Application Number PL20160000536; and authorize the release of the 12/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 35 maintenance security. Item #16A4 2021-240 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements for the final plat of Fronterra Phase 1, Application Number PL20150001982, and authorize the release of the maintenance security. Item #16A6 12/14/2021 2021-241 Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements for the final plat of Fronterra Phase 2, Application Number PL20170001195, and authorize the release of the maintenance security. Item #16A7 12/14/2021 2021-242 Recommendation to approve a resolution of the Board of County Commissioners of Collier County, Florida requesting an easement from the State of Florida, Board of Trustees of the Internal Improvement Trust Fund (TIITF), for the purpose of constructing, operating, and maintaining infrastructure associated with the Griffin Road Area Stormwater Improvement Plan (GRASIP) Phase 2 project in an amount less than $1,300. Item #16A12 12/14/2021 2021-243 Recommendation to approve a Resolution amending Resolution 2006-160, as amended, the policies, and procedures for: 1) the closing and vacation of road rights-of-way; 2) the vacation and annulment of plats or portions of plats of subdivided land; 3) the extinguishment of public easements conveyed by separate instrument recorded in the public records (conveyances other than on a subdivision plat) on platted or unplatted land except for public roads, or the exchange of real property. Item #16A18 12/14/2021 2021-244 Recommendation to approve the electronic submittal of grant applications to the Florida Department of Transportation for the Federal Transit Administration Programs 5311 and 5339 Rural for FY2022/2023 and approve the associated Resolutions to support transit system capital improvements in the amount of $1,364,815 (Local Commitment of $119,952 supported by General Fund (001) Annual Transfer) Item #16A27 (5311) 12/14/2021 2021-245 Recommendation to approve the electronic submittal of grant applications to the Florida Department of Transportation for the 12/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 36 Federal Transit Administration Programs 5311 and 5339 Rural for FY2022/2023 and approve the associated Resolutions to support transit system capital improvements in the amount of $1,364,815 (Local Commitment of $119,952 supported by General Fund (001) Annual Transfer) Item #16A27 (5339) 2021-246 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 $6,483.37 within Water-Sewer District Operating Fund (408) and Mandatory Collections Fund (473). Item #16C5 12/14/2021 2021-247 Recommendation to approve and authorize the removal of uncollectible accounts receivables in the amount of $65,260.15 from the financial records of the Library Division within General Fund (001) in accordance with Resolution No. 2006-252 and authorizes the Chairman to execute the attached Resolution. Item #16D3 12/14/2021 2021-248 Recommendation to adopt a resolution authorizing approval of substantial amendments to Collier County's U.S Department of Housing and Urban Development (HUD) Annual Action Plan for FY2021-2022 to reallocate $500,000 in CDBG funds from Casa San Juan Diego housing development to the City of Naples streetlight activity, award $350,000 in HOME funds from Wounded Warriors to rental acquisition Collier County Housing Authority to provide Tenant-Based Rental Assistance, and award ESG funding totaling $101,461 to Youth Haven and CCHC HMIS. Item #16D8 12/14/2021 2021-249 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 (CDBG), HOME Investment Partnerships (HOME), Emergency Solutions Grants (ESG), Community Development Block Grant (CDBG) - CV, and Emergency Solutions Grants (ESG) - CV for Fiscal Year 2021 as required; approve the Consolidated Annual Performance and Evaluation Report Resolution; and authorize the Chairman to certify the Consolidated Annual Performance and Evaluation Report (CAPER) for submission to U.S. Department of Housing and Urban Development. Item #16D9 12/14/2021 2021-250 Recommendation to authorize the County Manager or his designee to accept the HOME Investment Partnerships - America Rescue Plan (HOME-ARP) 12/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 37 Program Grant Award in the amount of $2,729,078 for qualifying activities that provide housing, services, and shelter to individuals or households experiencing homelessness, or at risk of homelessness and other vulnerable populations; and to authorize the County Manager or his designee to approve the subsequent required HOME-ARP allocation plan submission. Item #16D24 2021-251 Recommendation to adopt a resolution, approving amendments (appropriating grants, donations, contributions, or insurance proceeds) to the FY21-22 Adopted Budget. Item #16F3 12/14/2021 2021-252 Reappointing Gary Hains and Appointing Janet Fisher Miller and Jessica Brinkert to the Affordable Housing Advisory Committee. Item #16K1 12/14/2021 2021-253 Appointing Jonathan Argueta to the Immokalee Local Redevelopment Advisory Board. Item #16K4 12/14/2021 2021-254 Recommendation to approve Petition VACPL20210001223, to disclaim, renounce and vacate the County and the public interest in the 10-foot utility easement located in the southern rear of Lot 164 of Gulf Harbor, as recorded in Plat Book 4, Page 31 of the public records of Collier County, Florida, located at 702 Pan Am Avenue, in Section 16, Township 48 South, Range 25 East, Collier County, Florida. Item #17B 12/14/2021 2021-255 Recommendation to approve Petition VACPL20210000552, to disclaim, renounce and vacate the County and the public interest in the 7.5-foot utility easement located along the east lines of Lots 11 & 50, Block 52 of Naples Park Unit No. 4, as recorded in Plat Book 3, Page 7 of the public records of Collier County, Florida, located approximately 100 feet west of Tamiami Trail North between 91st Avenue North and 92nd Avenue North in Section 33, Township 48 South, Range 25 East, Collier County, Florida. Item #17G 12/14/2021 2021-256 Recommendation to adopt a resolution, approving amendments (appropriating carry forward, transfers, and supplemental revenue) to the FY21-22 Adopted Budget. Item #17J 12/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 38 2021-257 A Resolution repealing all prior County Commission District boundaries and establishing new County Commission District boundaries in accordance with Chapter 124, Florida Statutes and the Florida Constitution. Item #9A 12/14/2021 2021-258 Petition CU-PL20190002859-4111 Green Blvd Tower CU, Recommendation to approve a Resolution of the Board of Zoning Appeals of Collier County, Florida, providing for the establishment of a conditional use to allow a communications tower within the Estates (E) Zoning District pursuant to sections 2.03.01.B.1.c.12 and 5.05.09 of the Collier County Land Development Code for a 2.73± acre property located at 4111 Green Boulevard, also described as the east 180 feet of Tract 125 of Golden Gate Estates, Unit No. 26 subdivision, in Section 15, Township 49 South, Range 26 East, Collier County, Florida. Item #9G 12/14/2021 2021-259 Petition VA-PL20200000721-4111 Green Blvd Tower Variance, Recommendation to approve a Resolution of the Board of Zoning Appeals of Collier County, Florida, for a variance from sections 5.05.09.G.7.b and 5.05.09.G.7.c of the Land Development Code to reduce the minimum separation distance of a 147-foot tall monopine communication tower from 73.5 feet to 41 feet for the eastern Sungate Center CPUD property, and from 367.5 feet to 131 feet for the western residential property, located at 4111 Green Boulevard, also described as the east 180 feet of Tract 125, Golden Gate Estates, Unit No. 26 subdivision, in Section 15, Township 49 South, Range 26 East, Collier County, Florida. Item #9H 12/14/2021 2021-260 Resolution of Denial Zoning Petition - CU-PL20190001326-Iglesia Pentecostes Peniel Church CU, Recommendation to approve an Resolution of the Board of Zoning Appeals of Collier County, Florida providing for the establishment of a conditional use to allow a 100-seat church within an Estates (E) zoning district pursuant to Section 2.03.01.B.1.c.1 of the Collier County Land Development Code for a 5.15+/- acre property located on the northwest corner of 8th Street NE and 22nd Avenue NE in Section 27, Township 48 South, Range 27 East, Collier County, Florida. Item #8A (Resolution of Denial) 12/14/2021 2021-261 Resolution of Denial An Ordinance of the Board of County Commissioners of Collier County, Florida amending Ordinance No. 89-05, as amended, the Collier County Growth Management Plan for the unincorporated area of Collier County, Florida, specifically amending the Rural Golden Gate Estates Sub-Element of the Golden Gate Area Master Plan Element and Rural Golden Gate Estates Future Land Use Map and Map Series; by amending the Estates Mixed Use 12/14/2021 2021 RESOLUTIONS RESO. # DESCRIPTION DATE Page 39 District to add the 8th Street NE-22nd Avenue NE Subdistrict to allow a 100- seat church as a conditional use. The subject property consists of 5.15± acres and is located on the northwest corner of 8th Street NE and 22nd Avenue NE in Section 27, Township 48 South, Range 27 East, Collier County, Florida; and furthermore, directing transmittal of the adopted amendment to the Florida Department of Economic Opportunity; providing for severability and providing for an effective date. Item #9B (Resolution of Denial) 2021-262 Recommendation to approve a Resolution amending Ordinance No. 89-05, as amended, the Collier County Growth Management Plan for the unincorporated area of Collier County, Florida, specifically amending the Future Land Use Element to change the Mixed-Use District, Collier Boulevard Community Facility Subdistrict to the Mixed Use District; Collier Boulevard Lord’s Way Mixed Use Subdistrict; to increase the maximum dwelling units from 306 to 690 with some affordable housing; to remove childcare facilities as an allowed use and allow the church to continue as an interim use for up to 5 years; and furthermore directing transmittal of the amendment to the Florida Department of Economic Opportunity. The subject property is located on the northeast corner of the intersection of Collier Boulevard and Hacienda Lakes Parkway formerly known as Lord’s Way, in Section 14, Township 50 South, Range 26 East, consisting of 69± acres. Item #9C 12/14/2021 2021-263 Recommendation to adopt a Resolution repealing all previous resolutions establishing and amending parts of the Collier County Parks and Recreation Division Facilities and Outdoor Areas License and Fee Policy to update parking fees, boat launch fees, boat launch permit fees, and establishing new fees and requirements for both recreational and commercial users in order to support management strategy implementation for Collier County Parks and Recreation Facilities (Estimated Fiscal Impact $1,017,291, General Fund (001). Item #11B 12/14/2021 2021-264 Appointing Jessica Bergel and Reappointing Kristina Heuser and Paul DeMarco and appointing Donna Fiala as an alternate non-voting member to the Parks and Recreation Advisory Board. Item #12A 12/14/2021