Loading...
2011 Resolutions2011 RESOLUTIONS RES. NO. DESCRIPTION DATE 2011 -01 Final approval of the roadway (private) and drainage improvements for the 01/11/2011 final plat of Hammock Bay with the roadway and drainage improvements being privately maintained and authorize the release of the maintenance security 2011 -02 Final approval of the roadway (private) and drainage improvements for the 01/11/2011 final plat of 3500 Corporate Plaza with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security 2011 -03 A revised Resolution of the Board of County Commissioners of Collier 01/11/2011 County, Florida, supporting the County's Four Grant Applications to the Florida Department of Environmental Protection (FDEP) for Long Range Grant Funding Requests for FY 2011 -2012, agreeing to be the Local Sponsor and committing Local Cost Share Funds, and authorizing necessary budget amendments. 2011 -04 Amendments (appropriating grants, donations, contributions or insurance 01/11/2011 proceeds) to the fiscal Year 2010 -11 Adopted Budget. 2011 -05 County Attorney to take all necessary steps to Voluntarily Dismiss Without 01/11/2011 Prejudice Collier County's Bond Validation Complaint, and (2) Rescind Resolution No. 2010 -211, which Resolution authorized issuance of $130,000,000 in Bonds for acquisition, construction and to equip a scientific research and services facility to be operated by the Jackson Laboratory. 2011 -06 VAC- PL2010 -2039, Lowes South Naples, to disclaim, renounce and vacate 01/11/2011 County and Public interest in that portion of a 15 -foot wide utility easement originally recorded in Official Record Book 1872, page 1444 of the Public Records Collier County, Florida and in that portion of a 15 foot C.U.E. (County Utility Easement) created by the plat of Capri Commercial Center No. 2, Recorded in Plat Book 49, Pages 5 through 8, all located in Section 3, Township 51 South, Range 26 East, Collier County Florida. 2011 -07 Amendments (appropriating carry forward, transfers and supplemental 01/11/2011 revenue) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -08 Appointing Gary Davis and Re- Appointing Phillip E. Brougham and Edward 01/11/2011 R. (Ski) Olesky to the Parks and Recreation Advisory Board. 2011 -09 Appointing Gina Downs (District 2) and Richard G. Federman (District 2) 01/11/2011 to the County Government Productivity Committee. Page 1 2011 -10 Approving the proposed rate schedules for the Everglades Airpark, 01/11/2011 Immokalee Regional Airport and Marco Island Executive Airport for 2011. 2011 -11 Final approval of the roadway (private) and drainage improvements for the 01/25/2011 final plat of Valencia Phase One with roadway and drainage improvements privately maintained and authorizing release of the maintenance security. 2011 -12 Granting conditional final approval of roadway (private) and drainage 01/25/2011 improvements for the final plat of Quail West Phase III, Unit Seven. Roadway and drainage improvements will be privately maintained. 2011 -13 Satisfactions of Lien for the 1996, Account Number 19017, 24167, 25933, 01/25/2011 and 27821 Solid Waste Collection & Disposal Services Special Assessments where the county has received payment in full satisfaction of the liens 2011 -14 Adding the loan option to the 457 Plan Agreements with ICMA -RC and 01/25/2011 Nationwide Retirement Solutions, Inc., and authorizing the Chair to execute the implementing Resolution and other required agreement documents. 2011 -15 Providing for acceptance of rebates from Employee Book Fairs. 01/25/2011 2011 -16 Request by the Collier County Industrial Development Authority authorizing 01/25/2011 the Authority to issue revenue bonds for healthcare facilities at NCH. 2011 -17 Approving amendments (appropriating carry forward, transfers and 01/25/2011 supplemental revenue) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -18 Resolution of the Board of Zoning Appeals of Collier County, Florida, 01/25/2011 Resolution providing for the establishment of a Conditional Use to allow a golf driving of Denial range within an Agricultural (A) zoning district pursuant to Subsection 2.03.01. A.l.c.17 of the Collier County Land Development Code for 29.6 acres of property located at 6500 Airport Road North in Section 12, Township 49 South, Range 25 East, Collier County, Florida. 2011 -19 Appointing Anthony Marino to Collier County Code Enforcement Board. 01/25/2011 2011 -20 Re- appointing Loretta Murray and Constance Bettinger - Hennink to the 01/25/2011 Library Advisory Board. 2011 -21 Appointing George H. Eckhardt to the Horizon Study Oversight Committee. 01/25/2011 2011 -22 Appointing Ronald Gilmer Gilbert to the Ochopee Fire Control District 01/25/2011 Advisory Committee. 2011 -23 Authority to acquire by gift or purchase perpetual and temporary easement 01/25/2011 interests for construction of stormwater improvements for outfall segments 3 and 4 of the Lely Area Stormwater Improvement Project. Page 2 2011 -24 2011 Evaluation and Appraisal Report (EAR Adoption Hearing). 01/31/2011 2011 -25 Authorizing the Chairman to execute deed certificates for the sale of burial 02/08/2011 plots at Lake Trafford Memorial Gardens during the 2011 calendar year. 2011 -26 Approving amendments (appropriating grants, donations, contributions or 02/08/2011 insurance proceeds) to the FY 2010 -11 Adopted Budget. 2011 -27 VAC- PL2010 -2196, to disclaim, renounce and vacate County and Public 02/08/2011 interest in a portion of a 20 -foot wide Access Easement for drainage and maintenance crews, over Lot 26, Block B, Palm River Estates Unit No.7. 2011 -28 Re- appointing Tony Pires, William Poteet and Jeffrey Curl to the Land 02/08/2011 Acquisition Advisory Committee. 2011 -29 Appointing John laizzo and Michael H. Levy to the Pelican Bay Services 02/08/2011 Division Board with terms expiring March 31, 2015. 2011 -30 Amending Schedule One, Two, Three, Six, Seven of Appendix "A" to 02/08/2011 Section Four of Ordinance No. 2001 -73, as amended, the Water -Sewer District Uniform Billing, Operating and Regulatory Standards Ordinance including proposed rates for water and wastewater services with effective dates of October 1, 2011, and October 1, 2012: for Schedule One, Three, and Six providing effective dates April 1 and October 1, 2011 and the date of October 1, 2012 for Schedule Two; and March 1, 2011 for Schedule Seven. 2011 -31 Adjusting Collier County's Water -Sewer District Bulk Services Water Rates 02/08/2011 within the Hammock Bay Service Area, authorized by a Potable Water Bulk Services Agreement between Collier County Water -Sewer District and City of Marco Island dated May 9, 2006. 2011 -32 CP- 2006 -11, David Torres, Hacienda Lakes of Naples, LLC transmitting to 02/08/2011 DCA for review, objection, recommendation and comments (ORC) response. 2011 -33 A Florida Emergency Medical Services County Grant Application, Grant 02/22/2011 Distribution Form and Resolution for the funding of Medical /Rescue Equipment and Supplies in the amount of $39,565 and to approve a Budget Amendment. 2011 -34 A Locally Funded Agreement with the Florida Department of Transportation 02/22/2011 (FDOT) whereby Collier County will provide FDOT with brick pavers and $6,683.58 for installation at a crosswalk located at U.S. 41 at Pelican Bay Boulevard and a resolution authorizing the Chairman to sign the agreement. 2011 -35 Amendments (appropriating grants, donations, contributions or insurance 02/22/2011 proceeds) to the Fiscal Year 2010 -11 Adopted Budget. Page 3 2011 -36 The Board of County Commissioners of Collier County, Florida, concurring 02/22/2011 with the determination of the Southwest Florida Expressway Authority to discontinue its operations and undertake the process to dissolve as an authority; acknowledging intentions of the Authority regarding disbursement of the remaining proceeds of loans made by Florida Department of Transportation and Collier and Lee Counties to the Authority; establishing an effective date. 2011 -37 Amendments (appropriating carry forward, transfers and supplemental 02/22/2011 revenue) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -38 Appointing Murdo Smith for a remaining term expiring December 31, 2013 02/22/2011 to the Parks and Recreation Advisory Board. 2011 -39 Appointing James David King, II (resident category) to the Haldeman Creek 02/22/2011 MSTU Advisory Committee. 2011 -40 The Board of County Commissioners of Collier County, Florida, expressing 02/22/2011 opposition to House Bill 589 Relating to Emergency Medical Services due to its proposed preemption of County Commission authority. 2011 -41 Amending the Collier County Water -Sewer District Impact Fee Rates, established by Ordinance No. 2007 -57, as amended, by reducing the water impact fee by $370 (- 10.3 %) to $3,205 per Equivalent Residential Connection, and the wastewater impact fee by $275 ( -7.9 %) to $3,220 per Equivalent Residential Connection, for a total reduction of $645 ( -9.1 with an effective date of March 1, 2011. 2011 -42 Amending Schedule Seven of Appendix A to Section Four of Collier County Ordinance No. 2001 -73, as amended, the Collier County Water -Sewer District Uniform Billing, Operating and Regulatory Standards Ordinance. This amendment includes a proposed decrease in rates for Allowance for Funds Prudently Invested, with an effective date of March 1, 2011, for Schedule Seven. 2011 -43 Adopting the FY 2012 Budget Policy. 2011 -44 Declaring an economic emergency and approve the use of Tourist Tax Emergency Advertising Funds up to $500,000 for promotion of the group market in FYI and authorize all necessary budget amendments. 2011 -45 Recommendation to grant final Conditional approval of the roadway (private) and drainage improvements for the final plat of Andalucia (Arlington Lakes PUD) pursuant to Section 10.02.05 C.8 of the Land Development Code with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security Page 4 02/22/2011 02/22/2011 02/22/2011 02/22/2011 03/08/2011 except to the extent necessary to ensure completion of the final paving improvements. 2011 -46 Granting final conditional approval of roadway (private) and drainage 03/08/2011 improvements for the final plat of Cordoba at Lely Resort pursuant to Section 10.02.05 C.8 of the Land Development Code with roadway and drainage improvements privately maintained and authorizing release of the maintenance security except to the extent necessary to ensure completion of the final paving improvements. 2011 -47 Approving the Collier County Parks and Recreation policy and procedures 03/08/2011 for the sale and consumption of alcoholic beverages (beer and wine) in Collier County Parks. 2011 -48 Appointing Gary McNally to the Environmental Advisory Council. 03/08/2011 2011 -49 Appointing Joseph E. Wall to the County Government Productivity 03/08/2011 Committee. 2011 -50 Re- Appointing Michael Facundo, Floyd Crews, James I. Wall, Carrie 03/08/2011 Williams, Ana Salazar, Julio Estremera and Kitchell Snow to the Imniokalee Enterprise Zone Development Agency. 2011 -51 Appointing Patricia C. Fortune to the Affordable Housing Advisory 03/08/2011 Committee. 2011 -52 A Resolution of the Board of Zoning Appeals of Collier County, Florida, 03/08/2011 relating to Petition VA- PL2010 -739, for a variance from Land Development Code Section 5.03.06 E.6 to permit a reduced side yard (riparian) setback from 7.5 feet to 0 feet on property located at 39 West Pelican Street in Section 31, Township 51 South, Range 26 East, Collier County, Florida. 2011 -53 Final approval of the roadway (private) and drainage improvements for the 03/22/2011 final plat of Majorca at Fiddler's Creek with roadway and drainage improvements privately maintained and authorizing release of the maintenance security 2011 -54 Accepting the second annual report on the "Impact Fee Program for Existing 03/22/2011 Commercial Redevelopment" and (resolution) extending the program for one year, to sunset March 24, 2012, unless otherwise extended. 2011 -55 A Resolution providing for the submittal of a Florida Boating Improvement 03/22/2011 Program Grant Application for $285,000 to the Florida Fish and Wildlife Conservation Commission. 2011 -56 Approving amendments (appropriating grants, donations, contributions or 03/22/2011 insurance proceeds) to the FYI 0 -11 Adopted Budget. Page 5 2011 -57 Petition SV- 2006 -AR -9400 Providing an after - the -fact sign variance for the 03/22/2011 Swamp Buggy Races /FL Sports Park to allow an existing non - conforming off - premise directional sign to remain at an existing location until the Rattlesnake- Hammock/Collier Boulevard bridge is expanded or an adjacent property owner allows the sign to be moved onto their property. The property is at the southeast corner of Collier Blvd. & Rattlesnake- Hammock Road. 2011 -58 CP- 2008 -1: Petition amending the GGAMP and GGAMP FLUM and Map 03/22/2011 Series to create the Estates Shopping Center Subdistrict for transmittal to Florida's Department of Community Affairs (DCA) for review, objections, recommendations and comments (ORC) response. 2011 -59 CP- 2010 -1: Petition amending the FLUE to modify the language of the 03/22/2011 Vanderbilt Beach Road Neighborhood Commercial Subdistrict and for transmittal to Florida's Department of Community Affairs (DCA) for review, objections, recommendations and comments (ORC) response. 2011 -60 CPSP- 2010 -2: Staff petition amending the FLUE/FLUM and Map Series 03/22/2011 to modify the Bayshore /Gateway Triangle Redevelopment Overlay and for transmittal to Florida's Department of Community Affairs (DCA) for review, objections, recommendations and comments (ORC) response. 2011 -61 CPSP- 2010 -5: Staff petition amending the FLUE/FLUM and Map Series to 03/22/2011 modify the Davis Boulevard/County Barn Road Mixed -Use Subdistrict and for transmittal to Florida's Department of Community Affairs (DCA) for review, objections, recommendations and comments (ORC) response. 2011 -62 Authorizing condemnation of perpetual and temporary easement interests 03/22/2011 necessary for construction of stormwater improvements for Outfall #3 and Outfall #4 segments of LASIP Project #51101. 2011 -63 Authorization to acquire by gift or purchase perpetual and temporary 03/22/2011 easement interests necessary for construction of stormwater improvements for a US -41 Ditch Segment of LASIP Project #51101. 2011 -64 Final Conditional approval of roadway (private) and drainage improvements 04/12/2011 for the final plat of Heritage Bay Phase Two -A, pursuant to Section 10.02.05 C.8 of the Land Development Code with roadway and drainage improvements being privately maintained and authorizing release of the maintenance security except to the extent necessary to ensure completion of the final paving improvements. 2011 -65 Amendments (appropriating grants, donations, contributions or insurance 04/12/2011 proceeds) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -66 Execution of "Master Joint Participation Agreement #2011 -A" with Florida 04/12/2011 Department of Transportation, to fund projects at the Everglades Airpark, Page 6 Immokalee Regional Airport and Marco Island Airport and authorize associated budget amendments. ($70,000 to recognize grant funds and $17,500 to transfer local match) 2011 -67 Reappointing Clark Wakefield Hill and Robert A. Miller to the Tourist 04/12/2011 Development Council. 2011 -68 Appointing Kenneth Emil Bloom and Kevin Mckyton to the Forest Lakes 04/12/2011 Roadways and Drainage Advisory Committee. 2011 -69 Appointing Marjorie Bloom (at- large category w /term expiring April 13, 04/12/2011 2012); Re- appointing Sergeant David Estes (Law- enforcement category w /term expiring April 13, 2015); and relocating existing Board Member James Rich, from the "at- large" category to the "animal activist group" category w /term expiring April 13, 2015 to the Animal Services Advisory Board. 2011 -70 Appointing Joel Anthony Davis to the Ochopee Fire Control District 04/12/2011 Advisory Committee. 2011 -71 Condemnation of easements necessary for construction of a replacement 04/12/2011 bridge on White Boulevard and new bridge on 23rd Street SW, both over the Golden Gate Main Canal, together with the realignment of the intersection of White Boulevard and 23rd Street SW. (Transportation Bridge Repair and Replacement Program, Project No. 66066.) Estimated fiscal impact: $550,000. 2011 -72 Approving a Lease Agreement with State Representative Kathleen 04/12/2011 Passidomo, District 76, for office space within the Collier County Government Administration Building, Suite 304. 2011 -73 Approving a Lease Agreement with State Representative Jeanette Nunez, 04/12/2011 District 112, for office space within the Collier County Government Administration Building, Suite 305. 2011 -74 Approving a two -year Lease Agreement with United States Congressman 04/12/2011 David Rivera for office space within Collier County's Golden Gate Community Center, 4715 Golden Gate Parkway, Suite 1. 2011 -75 Recommendation to grant final approval of the roadway (private) and 04/26/2011 drainage improvements for the final plat of Twin Eagles, Phase One with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security 2011 -76 Executing a Supplemental Agreement to the Joint Participation Agreement 04/26/2011 (JPA) between the Florida Department of Transportation (FDOT) and Collier County to provide the final installment of funding in the amount of Page 7 $301,600 in FDOT Fiscal Year 2010/2011 for the Collier Area Transit (CAT) Intermodal Transfer facility at the Government Center, and approve a budget amendment to recognize these funds. 2011 -77 Satisfactions of Lien for the 1991, 1992, 1993, 1994, 1995, and 1996 Solid 04/26/2011 Waste Collection and Disposal Services Special Assessments where the county has received payment in full satisfaction of the liens. 2011 -78 A Florida DOT standard (form) resolution authorizing the Chairman to 04/26/2011 execute a Utility Work Agreement with the Florida Department of Transportation for the relocation of water and wastewater lines to facilitate the widening of State Route 84 (Davis Boulevard); and approve the requisite budget amendment. 2011 -79 A Florida DOT standard (form) resolution authorizing the Chairman to 04/26/2011 execute a Highway Contractor Agreement with the Florida Department of Transportation for the relocation of water and wastewater lines to facilitate the widening of State Route 84 (Davis Boulevard); and approve the requisite budget amendment. 2011 -80 Approving amendments (appropriating grants, donations, contributions or 04/26/2011 insurance proceeds) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -81 Approving amendments (appropriating carry forward, transfers and 04/26/2011 supplemental revenue) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -82 Re- appointing Stephen Main and Lafayette N. Ingram and appointing Vicky 04/26/2011 Tracy to the Bayshore /Gateway Triangle Redevelopment Advisory Board. 2011 -83 DOA- PL2010 -1052: Olde Cypress Development, LTD and Vita Pima, LLC, 04/26/2011 D.O. 2011 -01 represented by Chris Mitchell of Waldrop Engineering, P.A. and Richard D. Yovanovich of Coleman, Yovanovich & Koester, P.A., is requesting a change to the previously approved Olde Cypress Development of Regional Impact DRI, in accordance with Florida Statutes, Subsection 380.06(19). Proposed modifications will add 63.9 acres into the DRI boundary, amend Map H, and remove a 3.9 acre park requirement to incorporate this change. The subject property consisting of 602± acres is located in Sections 21 and 22, Range 48 South, Township 26 East, Collier County, Florida. 2011 -84 Accepting a Speed Limit Study Report and Resolution of the Board of 04/26/2011 County Commissioners of Collier County, Florida, authorizing a speed limit increase from thirty miles per hour (30 mph) to thirty -five miles per hour (35 mph) on Vanderbilt Drive from 500 feet south of to 500 feet north of the Big Horse Pass Bridge (Bridge No. 30176). 2011 -85 Conveying a quitclaim deed to FDOT for a compensating turn lane right -of- 05/10/2011 way on Davis Boulevard (SR -84) east of an entrance to Madison Park for the Page 8 upcoming 6 -lane improvements on the segment of Davis Boulevard between Radio Road and Santa Barbara Boulevard. 2011 -86 Adopting a Conservation Collier Gopher Tortoise Recipient Site Policy 05/10/2011 and Fee Schedule to govern operation of the Caracara Preserve; Chairman to sign Gopher Tortoise Short-Term Protected Recipient Site Permit #GTSR -11 -00003 & an Interlocal Agreement between Collier County and Corkscrew Regional Ecosystem Watershed (CREW) Land & Water Trust. 2011 -87 Re- appointing Wayne A. Waldack (Marco Island rep), Robert Raymond 05/10/2011 (City of Naples rep), Joseph A. Moreland and M. James Burke to the Collier County Coastal Advisory Committee. 2011 -88 Appointing Alvan St. Aubyn Coke to the Black Affairs Advisory Board. 05/10/2011 2011 -89 A Statutory Deed for conveyance of County -owned property (mobile home 05/24/2011 sites) within the Bayshore /Gateway Community Redevelopment area to the Collier County Community Redevelopment Agency (CRA); and waive any code enforcement penalties levied against the property that is not associated with costs incurred by the County Code Enforcement Department to abate violations at the Site Addresses: 3000, 3152 & 3205 Karen Drive. 2011 -90 The purchase of a replacement Water Tender Pumper from the Florida 05/24/2011 Sheriff's Bid List for the Ochopee Fire Control District. 2011 -91 Amendments (appropriating grants, donations, contributions or insurance 05/24/2011 proceeds) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -92 Amendments (appropriating carry forward, transfers and supplemental 05/24/2011 revenue) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -93 Appointing David J. Trecker (term expiring March 31, 2015) to the Pelican 05/24/2011 Bay Services Board. 2011 -94 Appointing Gina Downs (term expiring April 13, 2015) to the Industrial 05/24/2011 Development Authority. 2011 -95 Recommendation to adopt a Resolution amending the Collier County 06/14/2011 Administrative Code Fee Schedule of development - related review and processing fees as provided for in The Code of Laws and Ordinances, Section 2 -11. 2011 -96 Recommendation to consider approving a Resolution, amending the Collier 06/14/2011 County Vehicle for Hire Administrative Policy Manual, providing for the allowance of lettering on the rear windshields of the Charter Service Vehicles. Page 9 2011 -97 Recommendation to approve defined maintenance responsibilities for 06/14/2011 specific public, but unaccepted un- platted roadways in Collier County. 2011 -98 Recommendation to adopt a resolution approving amendments 06/14/2011 (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -99 Recommendation that the Board of County Commissioners adopt a Resolution fixing 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. 2011 -100 Request by the Housing Finance Authority of Collier County for re- approval of a resolution authorizing the Collier Authority to participate in the Lee County Housing Finance Authority to issue single - family mortgage revenue bond program to assist qualified buyers of single family homes in participating counties, including Collier County, and authorizing the Collier Authority to enter into an interlocal agreement with the Lee Authority. 2011 -101 ABW- PL2011 -0568, Silver Spot Theatre, a Resolution of the Board of Zoning Appeals of Collier County, Florida, relating to Petition Number ABW- PL2011 -0568, granting a waiver pursuant to Section 5.05.0l.A.6 of the Land Development Code, concerning two establishments selling alcohol for on -site consumption and deriving less than fifty -one percent of their sales from food items and having a minimum separation distance of less than 500 feet from another such establishment, which are located at units 8205 and 8210 in the Mercato Mixed Use Planned Unit Development in Section 34, Township 48 South, Range 25 East, Collier County, Florida. 2011 -102 CU- PL2010 -1949, Hitching Post, A Resolution of the Board of Zoning Appeals of Collier County, Florida, providing for the establishment of a Conditional Use to allow a coin operated amusement arcade within a C -3 Zoning District pursuant to Subsection 2.03.03.C. 1.c.4 of the Collier County Land Development Code for property located in Section 33, Township 50 South, Range 26 East, Collier County, Florida. 06/14/2011 06/14/2011 06/14/2011 06/14/2011 2011 -103 Recommendation to approve a Resolution of the Board of County 06/15/2011 Commissioners of Collier County, Florida, expressing opposition to provisions in Senate Bill 550 passed in 2010 requiring statewide septic tank inspections. 2011 -104 Appointing Jerry Parillo to the Radio Road Beautification MSTU Advisory 06/15/2011 Committee. 2011 -105 Recommendation to adopt a resolution authorizing the condemnation 06/15/2011 of those perpetual and temporary easement interests necessary for the Page 10 construction of stormwater improvements for the US -41 Ditch segment of LSAIP Project No. 51101. (Estimated fiscal impact: $1,927,569) 2011 -106 Approving a FY11 /12 Transportation Disadvantaged Trip & Equipment 06/28/2011 Grant Agreement with Florida Commission for the Transportation Disadvantaged for $625,170 and the local match of $69,450. 2011 -107 Authorizing the Chairman to execute an LAP Agreement with the Florida 06/28/2011 Department of Transportation reimbursing the County up to $550,963 for installation of wireless equipment for expansion of the adaptive traffic control system on Airport Road. 2011 -108 Approving Special Assessment Hardship Deferrals for certain Sewer Special 06/28/2011 (cws 2011 -01) Assessments for the 2011 Tax Year. 2011 -109 Satisfaction of Lien for 1996 Solid Waste Collection and Disposal Services 06/28/2011 Special Assessments where the county has received payment in full. 2011 -110 Amended Administrative Plan for operating the Neighborhood Stabilization 06/28/2011 Program to conform with revised and newly issued rules, regulations, and guidance from U.S. Department of Housing & Urban Development as a result of the Wall Street Reform and Consumer Protection Act of 2010. 2011 -111 Approving a Lease Agreement with US Senator Marco Rubio for use of 06/28/2011 (County) office space during his initial term with annual revenue of $4,200. 2011 -112 Approving amendments (appropriating grants, donations, contributions or 06/28/2011 insurance proceeds) to the FY 2010 -11 Adopted Budget 2011 -113 SV- PL2010 -1995, Wal -Mart, Collier County's Board of Zoning Appeals 06/28/2011 granting a variance from Section 5.06.04.F.4 of the Land Development Code concerning number of permissible wall signs and granting a variance from Section 5.06.04.F.4.a concerning maximum sign display area for signs located at 9885 Collier Boulevard in Section 3, Township 50 South, Range 26 E East, Collier County, Florida. 2011 -114 Approving amendments (appropriating carry forward, transfers and 06/28/2011 supplemental revenue) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -115 Appointing Heidi Ruster to Collier County Citizen's Corps. 06/28/2011 2011 -116 Re- appointing Kyle E. Lantz to the Contractor's Licensing Board. 06/28/2011 2011 -117 Encouraging the Defense Department, Congress & President to intervene to 06/28/2011 ensure fair reimbursement rates for medical providers through the TRICARE System and quality health care to active & retired military personnel Page 11 2011 -118 Amends Resolution No. 06 -200 in order to revise the membership 07/26/2011 requirements of the Floodplain Management Planning Committee and direct the County Manager to re- appoint Committee members in the category of "members of the public." 2011 -119 Supporting the County's applications to the Florida Department of 07/26/2011 Environmental Protection (FDEP) for Long Range Budget Plan Requests for Inlet Management Plan and Beach Renourishment Projects for Fiscal Year 2012 -2013 and authorization of any necessary budget amendments. 2011 -120 Changing the boundaries and numeric designations of certain precincts due 07/26/2011 to consolidation with adjacent precincts. 2011 -121 Petition VAC- PL2011 -905, to disclaim, renounce and vacate the County's 07/26/2011 and the Public's interest in a 30 -foot wide easement as originally created by Official Record Book 457, Page 361 in the Public Records of Collier County, Florida, situated in Section 21, Township 48 South, Range 26 East, Collier County, Florida, the subject easement to be vacated is more specifically depicted and described in Exhibit "A ". 2011 -122 Amending the Collier County Water -Sewer District's Utilities Standards 07/26/2011 Manual. 2011 -123 DOA- PL2010 -274: Heritage Bay DRI -- A Resolution amending 07/26/2011 Development Order 03 -01, Heritage Bay, a Development of Regional Impact, providing for Section One: Addition of Build -out Date and Extension of Expiration Date; Section Two: Findings of Fact; Section Three: Conclusions of Law; Section Four: Effect of Previously Issued Development Order, Transmittal to DCA; and providing an Effective Date. The property is located in Sections 13, 14, 23 and 24, Township 48 South, Range 26 East in Collier County, Florida. 2011 -124 Number not used 07/26/2011 2011 -125 Establishing proposed millage rates as maximum property 07/26/2011 tax rates to be levied in FY 2011/12 and Reaffirm the Advertised Public Hearing Dates in September, 2011 for the Budget approval process. 2011 -126 Appointing Jennifer W. Williams (term expiring June 25, 2014) and Frank 07/26/2011 L. Cummings and Vaughn Young (terms expiring June 25, 2015) to the Black Affairs Advisory Board. 2011 -127 Re- appointing Manuel Gonzalez to the Hispanic Affairs Advisory Board. 07/26/2011 2011 -128 Appointing Christopher Devin Hudson as alternate member (w /term expiring 07/26/2011 Feb. 14, 2014) to the Collier County Code Enforcement Board. Page 12 2011 -129 Re- appointing Michael Sorrell (non- technical category) to the 07/26/2011 Environmental Advisory Council. 2011 -130 Appointing Renee Darcy, Douglas L. Allemong and Daniel J. Wing to the 07/26/2011 newly created Rock Road Improvement MSTU Advisory Committee. 2011 -131 SRAA- PL2011 -0657: Ave Maria SRA - Resolution amending Resolution 07/26/2011 Numbers 2004 -89 and 2005 -234A for the Town of Ave Maria Stewardship Receiving Area to revise the SRA Master Plan to divide Town Center 2 into Town Center 2a and Town Center 2b; to relocate Town Center 2b to Oil Well Road and to relocate an access point on Oil Well Road. The 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. (Companion: DOA- PL2011 -0653) 2011 -132 DRI- PL2011 -0653: Ave Maria DRI: Resolution amending Resolution 07/26/2011 Number 05 -235 (Development Order No. 05 -01), as amended, for the Town of Ave Maria Development of Regional Impact ('DRI") located 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; by providing for: Section One, Amendments to Development Order by revising Exhibit C: SRA Master Plan to divide Town Center 2 into Town Center 2a and Town Center 2b, relocate Town Center 2b to Oil Well Road and relocate an access point on Oil Well Road; Section Two, Findings of Fact; Section Three, Conclusions of Law; and Section Four, Effect of Previously Issued Development Orders, Transmittal to Department of Community Affairs and Effective Date. (Companion: SRAA- PL2011 -0657) 2011 -133 A Transportation Regional Incentive Program (TRIP) Agreement between 07/26/2011 the Florida Department of Transportation (FDOT) and Collier County to provide funding in the amount of $1,400,000 in FDOT Fiscal Year 2011/12 for construction of the Primary Collier Area Transit (CAT) Intermodal Transfer facility at the Government Center; to approve a resolution authorizing Chairman of the Board of County Commissioners (BCC) to sign the agreement; to approve the required budget amendments; and to endorse the project for bidding purposes. 2011 -134 Amendments (appropriating carry forward, transfers and supplemental 07/26/2011 revenue) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -135 Amendments (appropriating grants, donations, contributions or insurance 07/26/2011 proceeds) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -136 The Collier County 5 -Year HUD Consolidated Plan for FY 2011 -2016; One 07/26/2011 Year HUD Action Plan FY 2011 -2012 and revised Citizen Participation Plan, and sign the supporting resolution and certifications for submission to Page 13 the United States Department of Housing and Urban Development (HUD). 2011 -137 Special Assessment Roll and Levying the Special Assessment against the 09/08/2011 Benefited Properties within the Pelican Bay Municipal Service Taxing and Benefit Unit. 2011 -138 Setting the Tentative Millage Rates 09/08/2011 2011 -139 Adopting the Amended Tentative Budget 09/08/2011 2011 -140 Final approval of the roadway (private) and drainage improvements for the 09/13/2011 final plat of Cottesmore with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security. 2011 -141 Final approval of the roadway (private) and drainage improvements for the 09/13/2011 final plat of Verona Pointe with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security. 2011 -142 A Speed Limit Study Report and adopt a Resolution of the Board of County 09/13/2011 Commissioners of Collier County, Florida, establishing a speed limit of thirty -five miles per hour (35 mph) for the currently non - posted speed limit 11—IN section of roadway of Bailey Lane from Coco Lakes Drive east to Airport- Pulling Road at a cost of approximately $400. 2011 -143 A Speed Limit Study Report and adopt a Resolution of the Board of County 09/13/2011 Commissioners of Collier County, Florida, authorizing a speed limit increase from forty -five miles per hour (45 mph) to fifty miles per hour (50 mph) on Pine Ridge Road from Logan Boulevard to Collier Boulevard at a cost of approximately $600. 2011 -144 After the fact approval for the submittal of Shirley Conroy Rural Area 09/13/2011 Capital Equipment Support Grant in the amount of $35,000, to the Florida Commission for Transportation Disadvantaged for the installation of security cameras on -board the paratransit vehicles and authorize the Chairman of the Board to sign the grant and all applicable documents. 2011 -145 Revising the procedure by which Collier County Water -Sewer District 09/13/2011 customers receive credit adjustments for cooling tower water evaporation, superseding and replacing the current procedure established by Resolution No. 2002 -365. 2011 -146 A Florida Emergency Medical Services County Grant Application, Grant 09/13/2011 Distribution Form and Resolution for the funding of Medical/Rescue ^ Equipment and Supplies in the amount of $38,919 and to approve a Budget Amendment. Page 14 X011 -147 Amendments (appropriating grants, donations, contributions or insurance 09/13/2011 proceeds) to the Fiscal Year 2010 -11 Adopted Budget. 2011 -148 Appointing Renee Thigpen and Jim Lamb to the Southwest Florida 09/13/2011 Workforce Development Board, Inc. 2011 -149 CU- PL2010 -166: Yahl Mulching & Recycling, Inc. - A Resolution of the 09/13/2011 Board of Zoning Appeals of Collier County, Florida providing for the establishment of a Conditional Use to allow a collection and transfer site for resource recovery within an Agricultural (A) zoning district pursuant to Subsection 2.03.0l.A.1.C.12 of the Collier County Land Development Code for property located in Section 31, Township 49 South, Range 27 East, Collier County, Florida. 2011 -150 Approving the preliminary assessment rolls as the final assessment rolls, and 09/13/2011 & adopting same as the non -ad valorem assessment rolls for purposes of 2011 -151 utilizing the uniform method of collection pursuant to Section 197.3632, Florida Statutes, for Solid Waste Municipal Service Benefit Units, Service District Number I and Service District Number 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 $18,527,700. For FY2012, the total special assessment proposed for Solid Waste Municipal Service Benefit Units, Service District I is $173.49 and Service District II is $165.28 per residential unit. These assessment amounts are the same as those approved by the Board in FY2011. 2011 -152 The Close -Out of nine (9) adopted Planned Unit Developments (PUDs) 09/13/2011 which have fully completed all or an independent portion of 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. 2011 -153 The Close -Out of five (5) adopted Planned Unit Developments (PUDs) 09/13/2011 which have fully completed all or an independent portion of their developments pursuant to their development orders constructed up to the authorized density and/or intensity and have been found by county staff to have only one transportation commitment remaining which will be tracked through the Commitment Tracking System. 2011 -154 Amendments (appropriating carry forward, transfers and supplemental 09/13/2011 revenue) to the Fiscal Year 2010 -11 Adopted Budget. -`,2011-155 Renaming the Gulf Coast Park, 5611 Warren Street, "Cindy Mysels Park." 09/13/2011 The renaming is sponsored by Mr. Anthony P. Feola, Vice President of the Gulf Coast Little League and supported by 1,288 residents of Collier Page 15 2011 -156 Re- appointing James Murray and Lloyd Buerhoff and Appointing Frank 09/13/2011 Halas to the Airport Authority Advisory Board. 2011 -157 Appointing Tracey Dewrell to the Conservation Collier Land Acquisition 09/13/2011 Advisory Committee. 2011 -158 Appointing Darlene M. Allia to the Value Adjustment Board. 09/13/2011 2011 -159 Appointing Susan O'Brien to the Pelican Bay Services Division Board. 09/13/2011 2011 -160 Re- appointing Fay Biles and Jerry Morgan to the Water and Wastewater 09/13/2011 Authority. 2011 -161 Re- appointing LaVeme C. Franklin to the Black Affairs Advisory Board. 09/13/2011 2011 -162 Authorizing a speed limit decrease from fifty -five miles per hour (55 mph) 09/13/2011 to fifty miles per hour (50 mph) on Collier Boulevard from Green Boulevard to Golden Gate Boulevard at a cost of approximately $500. 2011 -163 Establishing New County Commission District Boundaries, Pursuant to 09/13/2011 Chapter 124, Florida Statutes, and the Florida Constitution. 2011 -164 Petitioning Governor Scott to extend the "Rural Area of Critical Economic 09/14/2011 Concern" designation awarded to Florida's Heartland Regional Economic Development Initiative, Inc. for another 5 -years and to keep of Immokalee in the South Central Rural Area of Critical Economic Concern designation. 2011 -165 A Resolution Adopting the Tentative Millage Rates. 09/22/2011 2011 -166 A Resolution Setting Millage Rates. 09/22/2011 2011 -167 A Resolution Adopting the Final Budget by Fund. 09/22/2011 2011 -168 Amending 2011 -71 that authorized condemnation of easements for 09/27/2011 construction of a replacement bridge on White Boulevard and new bridge on 23rd Street SW over the Golden Gate Main Canal and realigning the intersection of White Boulevard & 23rd Street SW. The amending resolution corrects a scrivener's error on the location of tract corners depicted in legal descriptions and sketches. 2011 -169 Final approval of roadway (private) and drainage improvements for the final 09/27/2011 plat of Caldecott with roadway and drainage improvements being privately maintained and authorizing the release of the maintenance security. 2011 -170 CRA Resolution: Amending the FY2011 /12 Bayshore Gateway Triangle 09/27/2011 CRA Commercial Building and Impact Fee Assistance Grant programs and approving the amended form used for CRA Grant Agreements. Page 16 2011 -171 Satisfaction of Lien for 1996 Solid Waste Collection and Disposal Services 09/27/2011 Special Assessments where the county has received payment in full for satisfaction of the lien. 2011 -172 Annual rate resolution to establish fees, rates, and charges to use Collier 09/27/2011 County's Solid Waste Facilities, including landfill tipping fees, recycling center fees and residential multi - family and commercial waste collection fees for FY12. This resolution adopts rates that fund the FY12 budget for Solid Waste Collection and Disposal. 2011 -173 Approving the FY 2012 Pay and Classification Plan inclusive of additions, 09/27/2011 deletions or modifications from July 1, 2011 forward, and continue authorizing creation of new classifications, modification and/or deletion of classifications and assignment of pay ranges from the proposed 2012 Fiscal Year Pay and Classification Plan, using the existing "Archer" point- factor job evaluation system, subject to a quarterly report to the Board. 2011 -174 Approving amendments (appropriating grants, donations, contributions or 09/27/2011 insurance proceeds) to the FY2010 -11 Adopted Budget. 2011 -175 Changing boundaries and numeric designations of certain precincts. 09/27/2011 2011 -176 Approving the County Attorney's Office FY 2012 Pay and Classification 09/27/2011 Plan, identical to the current approved plan. 2011 -177 DOA- PL2011 -0354: Ronto Livingston DRI (aka Tuscany Reserve) Amends 09/27/2011 DO DO 2000 -01, the Ronto Livingston DRI, a Development of Regional Impact, 2011 -04 providing for Section One: Addition of an expiration date and extension of build -out date; renaming the DRI Tuscany Reserve DRI and changing the report to biennially; Section Two: Findings of Fact; Section Three: Conclusions of Law; Section Four: effect of previously issued Development Order, Transmittal to DCA; providing an effective date. Located in Sections 7 & 12, Township 48 South, Ranges 25 & 26 East, Collier County. 2011 -178 Approving amendments (appropriating carry forward, transfers and 09/27/2011 supplement revenue) to the FY 2011 -12 Adopted Budget. 2011 -179 Re- appointing Melissa Ahern & Barry M. Klein and Appointing Phillip E. 09/27/2011 Brougham to the Collier County Planning Commission; and re- advertising for the District 2 Seat. 2011 -180 Appointing Commissioner Coletta and Commissioner Henning to the Value 09/27/2011 Adjustment Board with the remaining Commissioners serving as Alternates. 2011 -181 CSLV PL20100001812: A Variance from the Coastal Construction Setback 09/27/2011 Line (CCSL) and Preserve to allow construction of a new restroom and Page 17 concession facility seaward of the Coastal Construction Setback Line to replace the existing Vanderbilt Beach restroom structure, located on or near the existing structure with the address 100 Vanderbilt Beach Road, located in Section 32, Township 48 South, Range 25 East, Collier County, Florida. 2011 -182 Amending the Collier County Administrative Code Fee Schedule of 10/11/2011 development - related review and processing fees relating to replacement of hot water heaters in multi - family dwelling units as provided for in The Code of Laws and Ordinances, Section 2 -11. 2011 -183 Amendments (appropriating grants, donations, contributions or insurance 10/11/2011 proceeds) to the Fiscal Year 2011 -12 Adopted Budget. 2011 -184 CU- PL2011 -0579, Garden Street, a Resolution of the Board of Zoning 10/11/2011 Appeals of Collier County, Florida providing for the establishment of a Conditional Use to allow an iron and metal collection and transfer station (refuse systems) within an industrial (I) zoning district pursuant to Subsection 2.03.04.A. I .c.16 of the Collier County Land Development Code for property located in Section 36, Township 49 South, Range 25 East, Collier County, Florida. 2011 -185 The withdrawal of the designation of the Stewardship Sending Area known 10/11/2011 as Half Circle L Ranch Partnership ( "HCLRP ") SSA #8 and the termination of the Stewardship Sending Area Credit Agreement and Stewardship Easement Agreement, and canceling of the Stewardship Credits generated by the designation of said Stewardship Sending Area. 2011 -186 Amendments (appropriating carry forward, transfers and supplemental 10/11/2011 revenue) to the Fiscal Year 2011 -12 adopted Budget. 2011 -187 Appointing Thomas D. Oakley to the Bayshore /Gateway Triangle Local 10/11/2011 Redevelopment Advisory Board. 2011 -188 Re- appointing Richard Taylor (Citizen at Large) and Appointing Matthew 10/11/2011 Betz (Archeological Category) to the Historical/Archeological Preservation Board. 2011 -189 Re- appointing David R. Gardner to the Airport Authority Advisory Board. 10/11/2011 2011 -190 Supplementing and amending Resolution No. 2008 -353 authorizing the 10/11/2011 condemnation of land and easements necessary for the construction of roadway, drainage and utility improvements required for the expansion of Collier Boulevard from four lanes to six lanes from Green Boulevard to Golden Gate Boulevard, including portions east on White Boulevard and west on Pine Ridge Road. (Project No. 68056) 2011 -191 The removal of 4,974 ambulance service accounts and their respective 10/11/2011 Page 18 account receivable balances which total $6,954,193.53 from the General Ledger of Collier County Fund 490 (Emergency Medical Services). Although the amount has been recognized and recorded as Bad Debt Expense in the General Ledger, it cannot be removed without Board adoption of an authorizing resolution. 2011 -192 Recommendation to approve a resolution calling for a bond referendum 10/25/2011 election to be held for the Radio Road, East of Santa Barbara Boulevard to the Intersection of Radio Road and Davis Boulevard Municipal Service Taxing Unit (MSTU) to determine if the qualified electors residing in such MSTU approve obtaining a loan not to exceed $649,000 in order to finance certain landscaping and irrigation capital improvements within such MSTU, with a maturity date not longer than 10 years. 2011 -193 Recommendation to approve a Resolution that names the County Manager 10/25/2011 as the Board's designee for the purpose of executing certificates of title for County -Owned vehicles set for salvage or destruction and, permitting the County Manager to assign such responsibilities to the Directors of the Risk Management and Purchasing Departments. 2011 -194 Request by the Collier County Industrial Development Authority for 10/25/2011 approval of a resolution authorizing the Authority to issue revenue bonds to refund bonds previously issued for healthcare facilities at Naples Community Hospital. 2011 -195 VA- PL2010 -1654, a Resolution of the Board of Zoning Appeals of Collier 10/25/2011 County, Florida relating to Petition Number VA- PL2010 -1654 for a variance from the required 30 foot side setback in the Estate Zoning District to permit a side setback of 23.43 + /- feet on property located at 4750 18th Ave. S.E. hereinafter described in Collier County, Florida. 2011 -196 Reappointing Pat Humphries to the Golden Gate Estates Land Trust 10/25/2011 Committee. 2011 -197 Appointing Bruce Barone Jr. to the Conservation Collier Land Acquisition 10/25/2011 Advisory Committee. 2011 -198 Appointing Charles F. Hawkins to the Ochopee Fire Control District 10/25/2011 Advisory Board. 2011 -199 Reappointing Dale M. Johnson to the Radio Road East of Santa Barbara 10/25/2011 Boulevard to the intersection of Radio Road and Davis Boulevard MSTU Advisory Committee. 2011 -200 Reappointing Bruce Foreman to the Vanderbilt Beach Beautification MSTU 10/25/2011 Advisory Committee. Page 19 2011 -201/ DRI- 2006 -AR- 10147: Hacienda Lakes DRI -- Approving a Development DO 2011 -05 Order for Hacienda Lakes, a Development of Regional Impact located in Sections 11 through 14 and 23 through 25, Township 50 South, Range 26 East, and Sections 19 and 30, Township 50 South, Range 27 East, Collier County, Florida which will allow up to 1,760 residential dwelling units including conversions to recreational vehicle park and senior housing for independent living, assisted living and nursing care, 327,500 square feet of retail use, 70,000 square feet of professional and medical office including a conversion of retail use to professional and medical office, a 135 -room hotel including a conversion to business park, 140,000 square feet of business park or educational facility, a public school, and continuation of existing "Junior Deputy" passive recreation and existing "swamp buggy" attraction; providing Findings of Fact; providing for Conclusions of Law; and providing an effective date (Companion Petitions PUDZ- 2006 -AR -10146 and CP- 2006 -11). 10/25/2011 2011 -202 Recommendation to adopt a Bond Resolution authorizing the issuance of 10/25/2011 Bonds in an amount not to exceed $100,000,000 in order to refund a portion of Collier County's outstanding Capital Improvement Revenue Bonds, Series 2003 and Series 2005. 2011 -203 Authorizing the refund of tax payments paid into the Rock Road 11/08/2011 Improvement Municipal Service Taxing Unit (MSTU) by a property owner whose parcel was incorrectly included in the MSTU Boundary. 2011 -204 Approving amendments (appropriating grants, donations, contributions or 11/08/2011 insurance proceeds) to the Fiscal Year 2011 -12 Adopted Budget. 2011 -205 Petition VAC- PL2011 -1271, to disclaim, renounce and vacate the County 11/08/2011 and the Public interest in that roadway easement as originally recorded in Official Record Book 1089, pages 1257 -1263 of the Public Records of Collier County, Florida, and an easement for ingress /egress as originally recorded in Plat Book 14, pages 33 thru 38 of the Public Records of Collier County, Florida, also being located in part of Section 26, Township 51 South, Range 26 East, Collier County Florida being more specifically shown in Exhibit "A ". 2011 -206 Approving amendments (appropriating carry forward, transfers and 11/08/2011 supplemental revenue) to the Fiscal Year 2011 -12 Adopted Budget. 2011 -207 Appointing Norma Ramirez to the Immokalee Beautification MSTU 11/08/2011 Advisory Committee. 2011 -208 Re- appointing Christine H. Jones and Brad Schiffer (terms expire 10/1/2014) 11/08/2011 and Appointing Michael Diamond & Clyde Quinby (terms expire 10/1/2013) to the Affordable Housing Advisory Committee. Page 20 2011 -209 CRA Resolution amending the Bayshore Gateway Triangle CRA Site 11/08/2011 Improvement Grant program and approve the amended form of the CRA Grant Agreement. 2011 -210 Final approval of the roadway (private) and drainage improvements for the 12/13/2011 final plat of Classic Plantation Estates Phase Four with roadway and drainage improvements being privately maintained and authorize release of the maintenance security. 2011 -211 Final approval of the roadway (private) and drainage improvements for the 12/13/2011 final plat of White Lake Corporate Park Phase Two with roadway and drainage improvements being privately maintained and authorize release of the maintenance security. 2011 -212 Final approval of the roadway and drainage improvements for the final plat 12/13/2011 of City Gate Commerce Center, Phase Two, within Tract `A' of City Gate Commerce Center Phase One with the roadway and drainage improvements being privately maintained and authorize release of the maintenance security; and accept Plat Dedications. 2011 -213 Reinstating the Conditional Use for the Bethesda Corkscrew Seventh Day 12/13/2011 Adventist Church, Resolution Number 02 -161, which expired March 26, 2005 pursuant to Section 10.08.00.E.1 of the Collier County Land Development Code (LDC) that provides a three year expiration date from the date the conditional use was granted if the use has not commenced. 2011 -214 A State of Florida Department of Transportation (FDOT) Roadway Lighting 12/13/2011 System Maintenance Agreement for maintenance of FDOT owned Roadway Lighting Systems to be maintained by the Traffic Operations Section of the Transportation Engineering Department for the SR84Project (Davis Boulevard) from Santa Barbara Boulevard to just west of Radio Road. FDOT Financial Aid Project #195416- 4 -52 -01 and authorize the Chairman to execute the agreement. 2011 -215A Submittal of Federal Transit Administration Section 5310 FY 2012 /13 grant 12/13/2011 applications and applicable documents in the amounts of $544,872 and $569,600 to the Florida Department of Transportation and execute the FDOT Certification and Assurance Exhibit. 2011 -215B Submittal of Federal Transit Administration Section 5311 FY 2012 /13 grant 12/13/2011 applications and applicable documents in the amounts of $544,872 and $569,600 to the Florida Department of Transportation and execute the FDOT Certification and Assurance Exhibit. 2011 -216 Amendment No. 3 to Agreement #BDM59 (Medicaid Non - Emergency 12/13/2011 Transportation Services) between Collier County and the Commission for the Transportation Disadvantaged to increase State FYI 1/12 Medicaid funds Page 21 in the amount $64,591, a Resolution in support of and authorize a budget amendment for the amount. 2011 -217 The Satisfaction of Lien for the 1995 Solid Waste Collection and Disposal 12/13/2011 Services Special Assessments where the County has received payment in full for satisfaction of the lien. (Fiscal Impact: $20.00 to record the Satisfaction of Lien) 2011 -218 An Access Easement and Temporary Construction Easement from the 12/13/2011 cws- 2011 -02 Florida Department of Transportation (FDOT) for the valid public purpose of providing access, facilitating upgrades and for the rehabilitation of Wastewater Master Pumping Station 312 (MPS 312), to accept the easements from FDOT, and approve an Access Easement from Collier County to FDOT to provide access to the FDOT -owned Stormwater Retention Pond lying contiguous to MPS 312, for a total cost not to exceed $150.00, Project Number 72549. 2011 -219 Collier County's Community Development Block Grant (CDBG), HOME 12/13/2011 Investment Partnership (HOME) and Emergency Shelter Grant (ESG) Consolidated Annual Performance and Evaluation Report (CAPER) for Fiscal Year 2010 -2011 as required by the U.S. Department of Housing and Urban Development (HUD), approve the CAPER Resolution, authorize the Chairman to certify the CAPER for submission to HUD and to sign the resolution. 2011 -220 The Collier County Employee Benefit Plan Document and Resolution, 12/13/2011 effective January 1, 2012 to be used to administer Group Health Insurance and Flexible Spending Reimbursement Account Programs. 2011 -221 Amendments (appropriating grants, donations, contributions or insurance 12/13/2011 proceeds) to the Fiscal Year 2011 -12 Adopted Budget. 2011 -222 Scrivener's error resulting from a typographical error in Resolution Number 12/13/2011 2011 -177 (Development Order 2011 -04), for the Tuscany Reserve Development of Regional Impact. 2011 -223 VAC- PL2011 -1021, to disclaim, renounce and vacate the County and the 12/13/2011 Public interest in all or part of the 10, 15 and 30 -foot wide Roadway Easements as originally recorded in the Public Records of Collier County, Florida, located in Sections 13, 14, 23 and 24, Township 50 South, Range 26 East, Collier County Florida being more specifically shown in Exhibits "A -1 through A -12 ". 2011 -224 CU- PL2011 -0855, NABOR Building, a Resolution of the Board of Zoning 12/13/2011 Appeals of Collier County, Florida providing for the establishment of a conditional use to allow a religious facility and/or civic, social and fraternal organization within a C -1 zoning district pursuant to Subsections Page 22 2.03.03.A.1.c.4 and 2.03.03.A.1.c.5 of the Collier County Land Development Code for property located north of Pine Ridge Road and east of Goodlette Frank Road in Section 10, Township 49 South, Range 25 East, Collier County, Florida. 2011 -225 Amendments (appropriating carry forward, transfers and supplemental 12/13/2011 revenue) to the Fiscal Year 2011 -12 Adopted Budget. 2011 -226 Extending the one -year moratorium on the establishment of new pain 12/13/2011 management clinics within Collier County until December 20, 2012 while the County Attorney's Office and staff, working with the Sheriff and other community partners, analyze the need and bring back to the Board at a future advertised public meeting, an Ordinance that restricts or regulates pain management clinics. 2011 -227 Allowing the Collier County Water -Sewer District to expand water and 12/13/2011 wastewater service district boundaries to include portions of the development known as Hacienda Lakes, and surrounding areas, that are currently outside existing boundaries. 2011 -228 Appointing Robert Whitaker to the Consumer Advisory Board. 12/13/2011 2011 -229 Appointing W. James Flanagan, III to the Golden Gate Estates Land Trust 12/13/2011 Committee. 2011 -230 Appointing Janice Bundy to the Radio Road East of Santa Barbara 12/13/2011 Boulevard to Davis Boulevard MSTU Advisory Committee. 2011 -231 Appointing Angel Madera, Jr. (Business Owner Category w /term expiring 12/13/2011 April 4, 2013) to the Immokalee Enterprise Zone Development Agency. 2011 -232 Re- appointing James Gault and Appointing James Hughes to the Isles of 12/13/2011 Capri Fire Control District Advisory Committee and consideration to add an alternate member to the committee. 2011 -233 Re- appointing Rosemary LeBailley (ER Nurse Category) and Appointing 12/13/2011 Tabitha Butcher (EMS Category w /term expiring September 25, 2013) to the Emergency Medical Services Policy Advisory Board. 2011 -234 Re- appointing Ray Allain (GC Category), Laura DeJohn (Land Category), 12/13/2011 Blair Foley (PE Category), Marco Espinar (Environmental Biologist Category), Mario Valle (GC Category) and Appointing Ronald Waldrop (PE Category) to the Development Services Advisory Committee. 2011 -235 Re- appointing Darren S. Brooks, Margaret E. Harris and William E. Arthur 12/13/2011 to the Golden Gate Community Center Advisory Committee. Page 23 2011 -236 Appointing William H. Vonier (District 2) to the Collier County Planning 12/13/2011 Commission. 2011 -237 Appointing Albert Batista (w /term expiring June 25, 2013) and J. Walter 12/13/2011 Call (w /term expiring June 25, 2015) to the Hispanic Affairs Advisory Board. 2011 -238 CRA Resolution, certifying Statutory dedication and acceptance of portions 12/13/2011 of South First Street through South Ninth Street, South Sixth Court, Boston, Colorado, Delaware and West Eustis Avenues, all located in Immokalee, Florida, also being a part of Section 4, Township 47 South, Range 29 East, of the Public Records of Collier County, Florida, by virtue of the County's continuous and uninterrupted maintenance of the roadways in excess of seven years and authorize the filing of a right -of -way map more specifically shown in Resolution Exhibit "A ". Page 24