Loading...
2013 Resolutions2013 RESOLUTIONS DESCRIPTION DATE 2013 -01 Final approval of roadway (public) and drainage improvements, except 01/08/2013 street lighting, for a portion of Veteran's Memorial Boulevard from Livingston Road eastward to Strand Boulevard with roadway and drainage improvements maintained by Collier County and authorizing release of the maintenance security. 2013 -02 Accepting a Speed Limit Study Report and authorizing speed limit revisions 01/08/2013 in the Pine Woods Community from 30 to 25 mph at a cost of approx. $600 2013 -03 Final approval of the private roadway and drainage improvements for the 01/08/2013 final plats of Valencia Lakes — Phase I with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance securities and acceptance of the plat dedications. 2013 -04 Final approval of the private roadway and drainage improvements for the 01/08/2013 final plats of Valencia Lakes — Phase 2A with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance securities and acceptance of the plat dedications. 2013 -05 Final approval of the private roadway and drainage improvements for the 01/08/2013 final plats of Valencia Lakes — Phase 3A with the roadway and drainage improvements being privately maintained and authorizing the release of the maintenance securities and acceptance of the plat dedications. 2013 -06 Superseding Resolution 2011 -182 to establish the Growth Management 01/08/2013 Division/Planning and Regulation Fee Schedule for Development related review and processing fees pursuant to Section 2 -11 of the Collier County Administrative Code. 2013 -07 Approving amendments (appropriating grants, donations, contributions or 01/08/2013 insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -08 (Airport Authority Resolution) 2013 rate schedules for Everglades Airpark, 01/08/2013 AA Immokalee Regional Airport and Marco Island Executive Airport. 2013 -09 Correcting a scrivener's error found in the legal description vacating a 01/08/2013 portion of Railroad Street in Immokalee, part of Resolution 84 -166, recorded in OR Book 1099, Page 1655 of the Public Records of Collier County, in Section 3, Township 47 South, Range 29 East, Collier County, Florida. 2013 -10 Re- appointing Joel A. Davis and Ronald Gilbert to the Ochopee Fire Control 01/08/2013 District Advisory Committee. Page 1 2013 -11 Appointing Brad Schiffer to the Board of Building Adjustments & Appeals. 01/08/2013 2013 -11A Appointing Commissioner Tim Nance to the Southwest Florida Regional 01/08/2013 Planning Council. 2013 -12 Re- appointing Mark Strain, to replace the current District #5 Member, to 01/08/2013 the Collier County Planning Commission. 2013 -13 2012 Cycle of Growth Management Plan Amendments Petition CP- 2012 -01; 01/09/2013 changing the Gordon River Greenway Park to a Conservation Designation and transmitting to Florida's Department of Economic Opportunity for review and objections, recommendations and comments response. 2013 -14 2012 Cycle of Growth Management Plan Amendments Petition CP- 2012 -03; 01/09/2013 changing Bayshore /Gateway Triangle Redevelopment Overlay and Density Bonus Criteria and transmitting to Florida's Department of Economic Opportunity for review and objections, recommendations and comments. 2013 -15 A lease agreement between Collier County and Congressman Trey Radel 01/09/2013 for office space used by former Congressman Connie Mack. 2013 -16 Declaring there will be a future public hearing to consider Petition 01/22/2013 VAC- PL20120002591, removing Collier County's interest in an existing Drainage Easement, being a part of Tract "A" of 3500 Corporate Plaza, Plat Book 44, pages 23 through 24 of the Public Records of Collier County, Florida. 2013 -17 Declaring there will be a future public hearing to consider Petition 01/22/2013 VAC- PL20120002673, vacating a portion of a 12 foot wide Drainage & Utility Easement, part of Lots 30 and 31, Block 217 of Golden Gate Unit 6, Plat Book 5, Pages 124 through 134 of the Public Records of Collier County, Florida. 2013 -18 Declaring there will be a future public hearing to consider Petition AVPLAT- PL20120002420,vacating a portion of the southerly 10 feet of an existing 20 -foot drainage easement located in Tracts D and E, Northbrooke Plaza, recorded in Plat Book 31, Pages 65 through 66, Public Records of Collier County, Florida. 2013 -19 Declaring there will be a future public hearing to consider Petition VAC- PL20120002180, vacating an unimproved Davila Street Right -of- Way, Recorded in Official Record Book 144, Pages 634 -635, Official Record Book 183, Page 359, and that part of Davila Street shown on the plat of Green Heron Acres, recorded in Plat Book 22, Page 70. Public Records of Collier County, Florida. All being part of the Buttonwood Preserve RPUD. Page 2 01/22/2013 01/22/2013 2013 -20 Superseding Resolution No. 2004 -66 and all prior rate resolutions and 01/22/2013 schedules for the Collier County Health Department, allowing the Collier County Health Department to establish a proposed fee schedule. 2013 -21 Changing "Olde Cypress Boulevard" to "Logan Boulevard North" in 01/22/2013 Section 21, Township 48 South, Range 26 East, in Collier County, Florida. 2013 -22 Amendments (appropriating carry forward, transfers and supplemental 01/22/2013 revenue) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -23 Appointing Councilman Larry Honig, representing the City of Marco Island 01/22/2013 to a term expiring May 22, 2015, to the Coastal Advisory Committee. 2013 -24 Setting March 1, 2013 as the balloting date for recommendation of members 01/22/2013 to Pelican Bay Services Division Board by record title owners of property within Pelican Bay. 2013 -25 A Utility Work by Highway Contractor Agreement with FDOT; b) an 01/22/2013 FDOT standard Resolution authorizing the Chairwoman to execute the agreement; c) Memorandum of Agreement with FDOT and Florida Department of Financial Services, Division of Treasury to establish an interest bearing escrow account; and d) a budget amendment of $963,000. 2013 -26 Declaring there will be a future public hearing to consider Petition VAC- PL20120002564, vacating a portion of the Upland Recreational Open Space Easement (U.R.O.S), part of Tract "S ", Embassy Woods Golf & Country Club at Bretonne Park Phase 1, Plat Book 17, Page 47 through 49, Public Records of Collier County, Florida. 2013 -27 Declaring there will be a future public hearing to consider Petition VAC- PL20120002603, vacating all of Preserve P -6 and a portion of Preserve P -8, recorded in Official Record Book 2406, page 0549 through 0589, Public Records of Collier County, Florida, all of Preserve /Replant areas PA94, PA95, a portion of Preserve /Replant areas PA96 and PA 102, part of Tract 8 of Vanderbilt Country Club - 2, Plat Book 32, pages 42 through 55 Public Records of Collier County, Florida, and a portion of Preserve /Replant areas PA96 and PA 102, part of Tract FD 10 of Vanderbilt Country Club - 2, Plat Book 32, pages 42 through 55 of the Public Records of Collier County, Florida. 02/12/2013 02/12/2013 2013 -28 Superseding Resolution 2012 -192 and authorizing staff to honor the 02/12/2013 Elderly /Disabled reduced fare for subcontracted transportation provider the Florida Commission for the Transportation Disadvantaged that provides transportation under a non - emergency transportation Medicaid contract. Page 3 2013 -29 Repealing previous resolutions establishing and amending part of Collier 02/12/2013 County Parks and Rec Department Facilities and Outdoor Areas License and Fee Policy establishing a new policy to include a commercial beach parking permit, policy for balances left on accounts, incorporating Conservation Collier's fee schedule, and authorizing the Board to set fees for County - sponsored special events. 2013 -30 Approving execution of a Supplemental Agreement to a Joint Participation 02/12/2013 Agreement (JPA) between FDOT and Collier County to amend the local match to include in -kind funding of $75,150 and a cash match of $205,850 for the Collier Area Transit (CAT) Intermodal Transfer facility. 2013 -31 Rescinding and replacing Resolution 2001 -245, adopting the Disadvantaged 02/12/2013 Business Enterprise (DBE) Program and goal setting process to ensure DBE's have an equal opportunity to receive and participate in FTA assisted contracts to ensure nondiscrimination in awards and administration. 2013 -32 Authorizing the Chairwoman to execute Deed Certificates for the sale of 02/12/2013 plots at Lake Trafford Memorial Gardens during the 2013 calendar year. 2013 -33 Approving of a Lease Agreement with Congressman Mario Diaz -Balart for 02/12/2013 use of County -owned office space for 2 -years and total revenue of $20. 2013 -34 Approving amendments (appropriating grants, donations, contributions or 02/12/2013 insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -35 Supporting the removal of a ban on spearfishing in Collier County coastal 02/12/2013 waters and requesting Florida Fish and Wildlife Conservation Commission repeal the special acts and /or rules designated as Chapters 27473 and 30665. 2013 -36 Appointing Matthew Crowder and Ben Hilbrun to the Isles of Capri Fire 02/12/2013 Control District Advisory Committee. 2013 -37 Appointing Michael Simonik, a term expiring April 13, 2016, to the 02/12/2013 Animal Services Advisory Board 2013 -38 Final approval of private roadway and drainage improvements for the 02/26/2013 Heritage Bay Unit Three final plat, AR -PPL -9903, with roadway and drainage improvements privately maintained and authorizing release of the maintenance security and accepting plat dedications. 2013 -39 Final approval of private roadway and drainage improvements for the 02/26/2013 Heritage Bay Phase 2A final plat, AR -PPL -8346, with roadway and drainage improvements privately maintained and authorizing release of the maintenance security and accepting plat dedications. Page 4 2013 -40 Evidencing Board approval that authorizes the Chairwoman to sign a 02/26/2013 Landscaping Installation and Highway Maintenance Agreement with FDOT for a landscape buffer on Davis Blvd. and a Landscape Maintenance Agreement between the County and Naples Heritage Golf & Country Club. 2013 -41 Declaring there will be a future public hearing to consider Petition 02/26/2013 AVESMT- PL20120002638, vacating a portion of 30 -foot easements for a public road right -of -way, recorded in OR Book 3537, Page 1017, OR Book 764, Page 1667 and OR Book 166, Page 752, Public Records of Collier County Florida. 2013 -42 Accepting a Speed Limit Study Report and authorizing raising the speed 02/26/2013 limit on County Road 858 from Oil Well to Immokalee Road from 45 mph to 55 mph at a cost of approximately $400. 2013 -43 Declaring there will be a future public hearing to consider Petition 02/26/2013 VAC- PL20120002668, vacating a portion of a 15 -foot wide Drainage Easement, part of Lots 77 and 78, Quail West Phase III, Unit 7, Plat Book 46, pages 89 through 102 of the Public Records of Collier County, Florida. 2013 -44 Consenting to the transfer of an Affordable Housing Multifamily 02/26/2013 Development known as Saddlebrook Village Apartments and Assignment & Assumption of an Affordable Housing Density Bonus Agreement. 2013 -45 Approving amendments (appropriating grants, donations, contributions 02/26/2013 or insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -46 Petition VAC- PL20120002180, to disclaim, renounce and vacate County 02/26/2013 and Public interest in a portion of the unimproved Davila Street right -of- way, recorded in OR Book 144, pages 634 -635, OR Book 183, page 359, that part of Davila Street shown on the plat of Green Heron Acres, recorded in Plat Book 22, page 70 of the Public Records of Collier County, Florida, being a part of Section 35, Township 48 South, Range 26 East, Collier County, Florida, all being a part of the Buttonwood Preserve RPUD and being more specifically shown in Exhibit "A ". 2013 -47 Petition AVPLAT- PL20120002420, to disclaim, renounce and vacate 02/26/2013 County and public interest in a portion of the southerly 10 feet of an existing 20 -foot drainage easement located in Tracts D and E, Northbrooke Plaza, as recorded in Plat Book 31, Pages 65 through 66, of the Public Records of Collier County, Florida, located in Section 19, Township 48 South, Range 26 East, Collier County Florida and more specifically shown in Exhibit A. 2013 -48 Petition VAC- PL20120002673, vacating a portion of a 12 -foot wide 02/26/2013 Drainage & Utility Easement, part of Lots 30 and 31, Block 217 of Golden Gate Unit 6, Plat Book 5, Pages 124 through 134 of the Public Records of Collier County, Florida. Page 5 2013 -49 Petition VAC- PL20120002591, to remove County interest in an existing 02/26/2013 Drainage Easement, part of Tract "A" of 3500 Corporate Plaza, Plat Book 44, pages 23 through 24 of the Public Records of Collier County, Florida, part of Section 18, Township 49 South, Range 26 East, Collier County Florida and more specifically shown in Exhibit A. 2013 -50 Establishing a Public Transit Advisory Committee. 02/26/2013 2013 -51 Approving amendments (appropriating carry forward, transfers and 02/26/2013 supplemental revenue) to the FY2012 -13 Adopted Budget. 2013 -52 Approving amendments (appropriating carry forward, transfers and 02/26/2013 supplemental revenue) to the FY2012 -13 Adopted Budget in connection with the Clerk's Pay Plan Adjustments. 2013 -53 Appointing James P. Kelly, with a term expiring August 10, 2017, to the 02/26/2013 Airport Authority Advisory Board. 2013 -54 Reappointing Lauren Gibson, with a term expiring February 11, 2016, to 02/26/2013 the Conservation Collier Land Acquisition Advisory Committee. 2013 -55 Formally declaring Board intent to not increase Tourist Development Tax. 02/26/2013 2013 -56 Support the Second Amendment to the Constitution of the United States. 02/26/2013 2013 -57 Authorizing condemnation of perpetual and temporary easement interests 02/26/2013 necessary for construction of stormwater improvements for the Haldeman Creek and Crown Pointe Weirs segment of LASIP Project 51101. 2013 -58 Extending Immokalee Interim LDC Deviation provisions to June 11, 2015. 02/26/2013 2013 -59 Adopting the FY 2014 Proposed Budget Policy. 02/26/2013 2013 -60 A Lease Agreement with State Representative Carlos Trujillio for use of 03/12/2013 County -owned office space for 2 -years and a total revenue of $20. 2013 -61 Amendments (appropriating grants, donations, contributions or insurance 03/12/2013 proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -62 Temporary extension of the "Impact Fee Program for Existing Commercial 03/12/2013 Redevelopment" to July 1, 2013, for a May, 2013 discussion/workshop where this has been identified as a potential topic. Page 6 2013 -63 An updated distribution of the Five Cents and Six Cents Local Option Fuel 03/12/2013 Taxes between the County, the City of Naples, the City of Marco Island and Everglades City and authorize submitting the resolution and findings to the Florida Department of Revenue for implementation. 2013 -64 Extending the existence of Collier County's ATV Park Ad Hoc Committee 03/12/2013 an additional 12 months. 2013 -65 VAC- PL20120002603, to disclaim, renounce and vacate all of Preserve 03/12/2013 P -6 and a portion of Preserve P -8, as recorded in OR Book 2406, pages 0549 through 0589, of the Public Records of Collier County, Florida, all of Preserve /Replant areas PA94, PA95, a portion of Preserve /Replant areas PA96 and PA 102, being a part of Tract 8 of Vanderbilt Country Club - 2, Plat Book 32, pages 42 through 55 of the Public Records of Collier County, Florida, and a portion of Preserve /Replant areas PA96 and PA 102, being a part of Tract FD 10 of Vanderbilt Country Club - 2, Plat Book 32, pages 42 through 55 of the Public Records of Collier County, Florida, being a part of Section 35, Township 48 South, Range 26 East, Collier County, Florida, more specifically shown in Exhibit A and to approve the Grant of Easement to replace the vacated Preserve /Replant areas. 2013 -66 Appointing Debbie Roddy (for the City of Marco Island) to the Collier 03/12/2013 County Coastal Advisory Committee with a term expiring May 22, 2016. 2013 -67 Appointing Lillian Cuevas (for District #5) to the Library Advisory Board 03/12/2013 with a term expiring December 31, 2016. 2013 -68 Re- appointing Lionel L' Esperance and Appointing James A. Blake to the 03/12/2013 Code Enforcement Board with their terms expiring February 14, 2016. 2013 -69 Reappointing W. James Klug, III and Kaydee Tuff, w /terms expiring 03/12/2013 December 31, 2015 to Golden Gate Community Center Advisory Committee. 2013 -70 A Resolution authorizing the issuance of Bonds in an amount not to exceed 03/12/2013 $78,000,000 to refund all remaining outstanding Collier County, Florida Capital Improvement and Refunding Revenue Bonds, Series 2003 and 2005. 2013 -71 Final approval of private roadway and drainage improvements for the final 03/26/2013 plat of Heritage Bay Commons (Application Number AR- PPL5877) with the roadway and drainage improvements privately maintained and authorizing release of the maintenance security and acceptance of the plat dedications. 2013 -72 Satisfactions of Lien for 1991, 1992, 1993, 1994, 1995 and 1996 Solid 03/26/2013 Waste Collection and Disposal Services Special Assessments where the county has received payment in full satisfactions of the liens. Page 7 2013 -73 Approving amendments (appropriating grants, donations, contributions or 03/26/2013 insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -74 Petition AVESMT- PL20120002638, to disclaim, renounce and vacate 03/26/2013 County and Public interest in a portion of 30 -foot easements for public road right -of -way as recorded in Official Record Book 3 53 7, page 1017, OR Book 764, page 1667 and OR Book 166, page 752, of the Public Records of Collier County, Florida, being a part of Section 34, Township 48 South, Range 26 East, Collier County, FL, more specifically shown in Exhibit A. 2013 -75 Petition VAC- PL20120002668, to disclaim, renounce and vacate County 03/26/2013 and Public interest in a portion of a 15 -foot wide Drainage Easement, being a part of Lot 77 and 78, Quail West Phase III, Unit 7, Plat Book 46, Pages 89 through 102 of the Public Records of Collier County, Florida, being a part of Section 8, Township 48 South, Range 26 East, Collier County, Florida, more specifically shown in Exhibit A and accepting the Grant of Drainage Easement to replace the vacated Drainage Easement. 2013 -76 Approving amendments (appropriating carry forward, transfers and 03/26/2013 supplemental revenue) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -77 Re- appointing Sheila A. Dugan and Robert F. Messmer, w /terms expiring 03/26/2013 March 3, 2017, to the Bayshore Beautification MSTU Advisory Committee. 2013 -78 Appointing Tom Cravens, John Domenie, Joseph Chicurel and Scott 03/26/2013 William Streckenbein, w /terms expiring March 3, 2017 and representing the residing residents, to the Pelican Bay Services Division Board. 2013 -79 Declaring two (2) remaining vacancies, in the "commercial /business /other" 03/26/2013 category, to the Pelican Bay Services Division Board. 2013 -80 Appointing Joseph Bernard, to a term expiring July 2, 2016, to the Collier 03/26/2013 County Public Safety Authority. 2013 -81 Amending the November 1, 2005 Tourist Development Category "A" 03/26/2013 Funding Policy and establishing authorized uses for Category "A" Funds. 2013 -82 Accepting the Plat dedications granted by the Brooks Village Plat recorded 04/09/2013 in Plat Book 49, pages 27 and 28. 2013 -83 Cancelling current taxes upon land acquired for public use. 2013 -84 Approving amendments (appropriating grants, donations, contributions or 04/09/2013 insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget 2013 -85 Closing 12 approved PUD's: Airport Plaza, Pine Ridge Mixed Use Center, 04/09/2013 DaVinci Estates in Olde Cypress, Tarpon Cove, Glen Eden on the Bay, Page 8 Timberwood, Laurelwood, Whittenberg, Madiera, Whittenberg Estates, Park Central North and Willoughby Gardens, which have fully completed development pursuant to their development orders constructing up to the authorized density and/or intensity and have been found by county staff to be compliant with their specific developer commitments. 2013 -86 Closing 3 approved PUD's: Sterling Oaks, Wiggins Bay and Wildwood 04/09/2013 Estates that have completed all or portions of their development, constructed up to the authorized density and /or intensity and have been found to have one relevant transportation commitment remaining. 2013 -87 Appointing Frank C. Dickson, II, fulfilling the remainder of a term expiring 04/09/2013 March 31, 2014, to the Pelican Bay Services Division Board. 2013 -88 Appointing Mark Strain, representing Collier County Planning Commission 04/09/2013 and a term expiring October 1, 2104, to the Affordable Housing Advisory Committee. 2013 -89 Appointing Dr. Matt Everett, in the ER Physician category and fulfilling the 04/09/2013 remainder of a term expiring July 2, 2014, to the Public Safety Authority. 2013 -90 Final acceptance of certain roadway and drainage improvements for the 04/23/2013 final plat Cabreo at Mediterra (AR -8780) with roadway and drainage improvements privately maintained and authorizing release of the maintenance security and acceptance of the plat dedications. 2013 -91 Memorializing the approval of a Joint Participation Agreement with 04/23/2013 Florida Department of Transportation authorizing the County to install landscape development improvements within the I- 75 /Immokalee Interchange right -of -way with FDOT reimbursing the County for the installation expenditures. 2013 -92 Memorializing the approval of a Joint Participation Agreement with 04/23/2013 Florida Department of Transportation (FDOT) and with the County's reimbursement for construction services on the FDOT project on SR951 from Fiddler's Creek Parkway to South of SR90 (US41), along with the County's US -41 and SR/CR -951 intersection project. 2013 -93 Rescinding and replacing Resolution 2013 -31, adopting the Disadvantaged 04/23/2013 Business Enterprise Program and goal setting process to ensure DBE's have equal opportunity for participating in Federal Transit Administration assisted contracts by ensuring non - discrimination in their award and administration. 2013 -94 Approving State Housing Initiatives Partnership (SHIP) Program Local 04/23/2013 Housing Assistance Plan FY 2013/2014, 2014/2015 and 2015/2016, and authorizing submission to Florida Housing Finance Corporation. Page 9 2013 -95 Authorizing the County Manager or his designee, to execute certificates 04/23/2013 of title for County -Owned vehicles sold or set for sale at future auctions. 2013 -96 Amendments (appropriating grants, donations, contributions or insurance 04/23/2013 proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -97 Amendments (appropriating carry forward, transfers and supplemental 04/23/2013 revenue) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -98 Approving Fred and Marci Wahl's appeal to the Board of Zoning Appeals 04/23/2013 for a decision by the Planning Commission that denied Petition BDE- PL20120001428, requesting a 21.5 -foot boat dock extension over the maximum 20 -foot protrusion limit to allow a total protrusion of 41.5 feet for a boat lift on property described as Lot 11, Isles of Capri Number 1 Subdivision, in Section 5, Township 52 South, Range 26 East, Collier County, Florida. Petition ADA- PL20130000004 2013 -99 VAC- PL20120002564, to disclaim, renounce and vacate County and 04/23/2013 Public interest in a portion of the Upland Recreational Open Space Easement (U.R.O.S), being a part of Tract "S" of Embassy Woods Golf and Country Club at Bretonne Park, Phase One, Plat Book 17, pages 47 through 49 of the Public Records of Collier County, Florida, being a part of Section 5, Township 50 South, Range 26 East, Collier County, Florida, more specifically shown in Exhibit A and approve the Grant of Easement to replace the vacated U.R.O.S. easement. 2013 -100 Appointing Mark S. Weber, to fulfill the remainder of a term expiring 04/23/2013 November 13, 2013, to the Vanderbilt Beach Beautification MSTU Advisory Committee. 2013 -101 Reappointing Clarence S. Tears, Jr. (Ecology, Environmental /Conservation, 04/23/2013 Agricultural /Business and Land Appraisal category) and John H. Burton (Environmental /Conservation, Educational, Agricultural/Business and Real Estate /Land Acquisition category) with terms expiring February 11, 2016 to the Conservation Collier Land Acquisition Advisory Committee. 2013 -102 Reappointing Edward "Ski" Olesky for a term expiring April 4, 2017 to the 04/23/2013 Immokalee Enterprise Zone Development Agency. 2013 -103 Declaring there will be a future public hearing to consider vacating a portion 05/14/2013 of a 12.5 -foot wide Drainage Easement, being a part of Lot 39, Block KK, Quail West Phase III, Unit 7, Plat Book 46, pages 89 through 102 of the Public Records of Collier County, Florida, also being a part of Section 8, Township 48 South, Range 26 East, Collier County, Florida. (Petition VAC- PL20130000515) Page 10 2013 -104 Declaring there will be a future public hearing to consider vacating a 05/14/2013 20 -foot wide Lake Maintenance Easement, being a part of Tract E of Fiddlers Creek Phase 5, Aviamar Unit One, Plat Book 45, pages 34 through 39 of the Public Records of Collier County, Florida, also being a part of Section 13, Township 51 South, Range 26 East, Collier County, Florida. (Petition VAC- PL20130000583) 2013 -105 Authorizing an Appendix (Amendment Number 1) to an approved Utility 05/14/2013 Work by Highway Contractor Agreement with Florida Department of Transportation. 2013 -106 Amending the State Housing Initiative Partnership (SHIP) Program 05/14/2013 2010 -11, 2011 -12,- 2012 -13 Local Housing Assistance Plan (LHAP) and funding allocation for an owner occupied rehabilitation program. 2013 -107 Approving amendments (appropriating grants, donations, contributions or 05/14/2013 insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -108 CRA Resolution accepting the Bayshore Gateway Triangle CRA 05/14/2013 CRA restructuring Loan Agreement with Fifth Third Bank - Series 2013 Taxable Note in the amount of $7,557,900; authorize the CRA Chairman to sign the authorizing resolution; and authorize all necessary budget amendments pursuant to the notice required under F.S. Section 163.346 2013 -109 Authorizing Collier County's Community Redevelopment Agency (CRA) 05/14/2013 to enter into a term loan agreement with Fifth Third Bank Series 2013 Taxable Note; approve actions taken by the CRA with respect to approving the loan agreement; and authorize all necessary budget amendments. 2013 -110 Re- appointing Victor Rios (City of Marco Island Representative) and John 05/14/2013 Sorey (City of Naples Representative), with terms expiring May 22, 2017, to the Collier County Coastal Advisory Committee. 2013 -111 CRA Resolution re- appointing Karen Beatty, Peter Dvorak and Chuck 05/14/2013 CRA Gunther (terms expire May 22, 2016) and appointing Michael Corradi (term expires May 22, 2015) and Shane Shadis (term expires May 22, 2014) to the Bayshore /Gateway Triangle Local Redevelopment Agency. 2013 -112 Re- appointing John Weber, for a term expiring March 3, 2017, to the 05/14/2013 Radio Road Beautification Advisory Committee. 2013 -113 Appointing Kimberly S. Bowers, John DiMarco, III, W. James Klug, III, 05/14/2013 Nancy Lasheid, Morton Rosenberg and Dylan Michael Vogel, to terms that will expire 1 -year from the date of the Advisory Committees first meeting, to the Public Transit Ad Hoc Advisory Board. Page 11 2013 -114 Declaring there will be a future public hearing to consider Petition 05/28/2013 VAC- PL20130000413, vacating a portion of a Drainage Canal Easement recorded in OR 4385, Page 3675 Public Records of Collier County, Florida, part of Section 19, Township 50 South, Range 26 East, Collier County, Florida. Part of the Sabal Bay PUD. 2013 -115 Approving amendments (appropriating grants, donations, contributions or 05/28/2013 insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -116 Authorizing the Collier County Educational Facilities Authority to issue 05/28/2013 revenue bonds to be used to refund bonds previously issued for educational facilities at Ave Maria University. 2013 -117 Approving amendments (appropriating carry forward, transfers and 05/28/2013 supplemental revenue) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -118 Appointing John Fuchs (a term expiring December 31, 2015) to the Parks 05/28/2013 and Recreation Advisory Board. 2013 -119 Declaring a public purpose for the receipt of a donation that includes 06/11/2013 water quality tests, aquatic plants and floating mats, from the Water Symposium to investigate water quality in stormwater detention ponds. 2013 -120 Revising membership of the RESTORE Evaluation Committee to include 06/11/2013 only non - county staff members, establishing the committee an Ad -hoc Committee, and formally appointing committee members. 2013 -121 Amendments (appropriating grants, donations, contributions or insurance 06/11/2013 proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -122 Amending Resolution No. 90 -292 (Development Order 90 -3, as amended) 06/11/2013 D.O. 2013 -01 for the Halstatt/Grey Oaks Development of Regional Impact by providing for: Section One, Amendments to Development Order by (A) extending the Phase III completion date, the build -out date and the expiration date; and (B) revising references regarding the monitoring report requirement; Section Two, Findings of Fact; Section Three, Conclusions of Law; and Section Four, Effect of Previously Issued Development Orders, Transmittal to Department of Economic Opportunity and Effective Date. The subject property is located at the intersection of Golden Gate Parkway and Airport- Pulling Road in Sections 24, 25 and 26, Township 49 South, Range 25 East, Collier County, Florida. (Petition DOA- PL20130000492) 2013 -123 Amending Section 4 (Fire and Safety) of the Airport's Rules and 06/11/2013 AA Regulations. 2013 -124 Amending Airport Rules and Regulations by adding a Fair Treatment 06/11/2013 AA Policy, Page 12 2013 -125 Appointing Richard Duggan (District School Board's recommendation) for a 06/11/2013 term expiring 1 -year from the committee's initial meeting date to the Public Transit Ad Hoc Advisory Committee. 2013 -126 Appointing Commissioner Henning and Commissioner Nance with remaining Commissioners as alternates to serve on the Value Adjustment Board. 2013 -127 Appointing local resident Estil Null (term expiring April 4, 2014) to the Immokalee Enterprise Zone Development Agency. 2013 -128/ Bond Resolution authorizing Collier County Water -Sewer District to incur a CWS fixed interest rate, non -bank qualified term loan through issuance of its 2013 -01 Water and Sewer Refunding Revenue Bond, Series 2013 in an amount not to exceed $19,000,000 to refund outstanding Water and Sewer Refunding Revenue Bonds, Series 200313; approving PNC Bank as the qualified financial institution to provide a fixed interest rate bank - qualified tax exempt term loan to provide refunding of the Water -Sewer District's Refunding Revenue Bond, Series 2003B at a lower interest rate and authorizing the County Manager or his designee to sign a rate lock letter. 2013 -129 Condemnation of those perpetual and temporary easement interests necessary for the construction of stormwater improvements known as "Crews Road, Cope Lane and Sandy Lane /Wing South Interconnect" segment of the Lely Area Stormwater Improvement Project No. 51101. 2013 -130 Final acceptance of the private roadway and drainage improvements for the final plat of Veronawalk Phase 313, (AR -6688) with roadway and drainage improvements privately maintained, acceptance of the plat dedications and release of the maintenance security. 2013 -131 Memorializing the resignation of Andrew McElwaine, appointing Jennifer Hecker a member and Jeremy Frantz her alternate representing the Conservancy of Southwest Florida, to the RESTORE Ad Hoc Selection Advisory Committee. 2013 -132/ Authorizing the current refunding of the Collier County Water -Sewer CWS District Water and Sewer Refunding Revenue Bonds, Series 200313; 2013 -02 authorizing issuance of Collier County Water -Sewer District Water and Sewer Refunding Revenue Bond, Series 2013 in a principal amount not to exceed $18,000,000; and authorizing execution and delivery of the escrow deposit agreement with the Bank of New York Mellon Trust Company, N.A., taken pursuant to previous Board approval on June 11, 2013. 06/11/2013 06/11/2013 06/11/2013 06/11/2013 06/25/2013 06/25/2013 06/25/2013 2013 -133 Memorializing Board approval of a FYI 3/14 Transportation Disadvantaged 06/25/2013 Grant Agreement with Florida Commission for the Transportation Disadvantaged in the amount of $853,953 and a local match of $94,875. Page 13 2013 -134 Approving amendments (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -135 Petition VAC- PL20130000515, to disclaim, renounce and vacate County and public interest in a portion of a 12.5 -foot wide Drainage Easement, being a part of Lot 39, Block KK, Quail West Phase III, Unit 7, Plat Book 46, pages 89 through 102 of the Public Records of Collier County, Florida, also being a part of Section 8, Township 48 South, Range 26 East, Collier County, Florida. 2013 -136 Petition VAC- PL20130000583, to disclaim, renounce and vacate County and public interest in a 20 -ft wide Lake Maintenance Easement, being part of Tract E of Fiddlers Creek Phase 5, Aviamar Unit One, Plat Book 45, pages 34 through 39 of the Public Records of Collier County, Florida, also being a part of Section 13, Township 51 South, Range 26 East, Collier County, Florida. 06/25/2013 06/25/2013 06/25/2013 2013 -137 Petition ZLTR- PL20130000494, affirming a sporting goods store is a 06/25/2013 comparable and compatible use within commercial plan designated areas of the Tollgate Commercial Center Planned Unit Development, as authorized in Section 3.3.A.(n) Ordinance 92 -10 as amended, for property in Section 35, Township 49 South, Range 26 East, Collier County, Florida. 2013 -138 Petition ZLTR- PL20130000495, affirming that manufacturing of small 06/25/2013 arms and small arms ammunition are comparable and compatible uses within the industrial development designated areas of the White Lake Industrial Corporate Park Planned Unit Development as authorized in Section 3.2.A.36) of Ordinance 01 -59 as amended, for property in Section 35, Township 49 South, Range 26 East, Collier County, Florida. 2013 -139 Petition CU- PL20120001074, the Board of Zoning Appeals of Collier 06/25/2013 County, Florida provides for establishment of a Conditional Use to allow a private school and childcare center within a Rural Agricultural zoning district pursuant to Subsections 2.03.01 .A.1.c.10 and 2.03.01.A.1.c.I I., respectively, of the Collier County Land Development Code for property located in Section 9, Township 48 South, Range 25 East, Collier County, Florida. (Community Congregational Church) 2013 -140 Authorizing the Chair of the Board of County Commissioners to execute 06/25/2013 Board - approved Irrigation Quality Water Major User Agreements. 2013 -141 Approving amendments (appropriating carry forward, transfers and 06/25/2013 supplemental revenue) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -142/ Authorizing additional disbursements under two existing State Revolving 06/25/2013 CWS Fund loan agreements, as amended, with the State of Florida Department of 2013 -03 Environmental Protection in an aggregate principal amount not to exceed Page 14 $25,000,000 to refund a portion of the Collier County Water -Sewer District Water and Sewer Revenue Bonds, Series 2006; authorizing the execution and delivery of two State Revolving Fund loan agreement amendments; and, authorizing the execution and delivery of an escrow deposit agreement with U.S. Bank National Association. 2013 -143 Appointing Glen D. Harrell to the Public Transit Ad Hoc Advisory 06/25/2013 Committee. 2013 -144 Re- appointing Ronald J. Doino, Jr. and Michael Boyd to the Contractors 06/25/2013 Licensing Board. 2013 -145 Appointing Darling Smith to the Black Affairs Advisory Board. 06/25/2013 2013 -146 Re- appointing Barbara Minch Rosenberg to the Educational Facilities 06/25/2013 Authority. 2013 -147 Re- appointing John J. Agnelli to the Industrial Development Authority. 06/25/2013 2013 -148 Appointing William Bruce Garrett, Jr. and Vincent Keeys to the Airport 06/25/2013 Authority Advisory Board. 2013 -149 Extending the "Impact Fee for Existing Commercial Redevelopment" 06/25/2013 program to July 1, 2014, based on continued interest in the program and ongoing discussions related to commercial impact fees. 2013 -150 Declaring there will be a future public hearing to consider vacating a 07/09/2013 portion of a10 -foot Utility Easement located in Royal Cove, Lot 48. (AVPLAT- PL20130000978) 2013 -151 Declaring there will be a future public hearing to consider vacating a 07/09/2013 15 -foot water easement off Airport Pulling Road to accommodate a site design for Tamiami Hyundai. (VAC- PL20130001023) 2013 -152 Declaring there will be a public hearing to consider vacating a portion of 07/09/2013 a 10 ft. drainage easement in Lely Barefoot Beach, Unit Two Lots 2, 3& 4. (VAC- PL20130000419) 2013 -153 Superseding Resolution 2013 -06, to revise Collier County's Planning and 07/09/2013 Regulation Fee Schedule pursuant to Administrative Code Section 2 -11. 2013 -154 Appointing Clarence Tears as an alternate to Mayor Sammy Hamilton, to 07/09/2013 the RESTORE Ad Hoc Selection Advisory Committee for Everglades City. 2013 -155 Approving amendments (appropriating grants, donations, contributions or 07/09/2013 insurance proceeds) to the FYI 2/13 Adopted Budget. Page 15 2013 -156 Setting a date of Thursday, September 5, 2013 at 5:05 pm in Board 07/09/2013 Chambers for a Public Hearing to approve Special Assessments (Non -ad valorem Assessments) to be levied against properties within the Pelican Bay Municipal Service Taxing & Benefit Unit. 2013 -157 Petition VAC- PL20130000413, to disclaim, renounce and vacate 07/09/2013 County and public interest in a portion of a drainage canal easement and accept dedication and conveyance of the easement for access and maintenance for Phase 1 Sabal Bay Commercial Property. 2013 -158 Approving amendments (appropriating carry forward, transfers and 07/09/2013 supplemental revenue) to the FYI 2/13 Adopted Budget. 2013 -159 Appointing Michael David Rosen to Collier County's Planning Commission 07/09/2013 as the District 2 Representative. 2013 -160 Reappointing Andrew Dickman to the Environmental Advisory Council. 07/09/2013 2013 -161 Establishing Proposed Millage Rates as the Maximum Property Tax Rates 07/09/2013 to be levied in FYI 3/14 and reaffirming the advertised public hearing dates Thursday, September 5, 2013 at 5:05 pm and Thursday, September 19, 2013 at 5:05 pm in Board Chambers for the Budget approval process. 2013 -162 Approving the Special Assessment Roll and Levying Special Assessments 09/05/2013 against benefited properties within the Pelican Bay MSTBU. 2013 -163 Adopting the Tentative Millage Rates for FY 2013/14 09/05/2013 2013 -164 Adopting the Amended Tentative Budgets for FY 2013/14 09/05/2013 2013 -165 Declaring a public hearing to consider vacating a portion of 10th Street, 09/10/2013 shown on the plat of Eastover, Plat Book 1 Page 97, of the Public Records of Collier County, Florida, also being a part of Section 3, Township 47 South, Range 29 East, Immokalee, Collier County, Florida. 2013 -166 Superseding and replacing Resolution 2006 -160, to amend the policies and 09/10/2013 procedures for the closing and vacation of road rights -of -way; vacation and annulment of plats or portions of plats of subdivided land; extinguishment of public easements conveyed by a separate instrument recorded in public records (other than on a subdivision plat) on platted or unplatted land, except for public roads. 2013 -167 Declaring there will be future public hearing to consider vacating a portion 09/10/2013 of Mamie Street, shown on Exhibit A and a part of Section 36, Township 53 South, Range 29 East, Chokoloskee, Collier County, Florida. Page 16 2013 -168 Final approval of private roadway and drainage improvements for the final 09/10/2013 plat of Veronawalk Phase 4B (AR -8273) with roadway and drainage improvements privately maintained and authorizing release of the maintenance security and acceptance of the plat dedications. 2013 -169 Approving a post project maintenance agreement with Florida Department 09/10/2013 of Transportation for maintenance of sidewalks constructed as part of the "Safe Route to School" program at Shadowlawn Elementary School on Andrew Drive from US41 to School Drive and Francis Avenue from Shadowlawn Drive to Pineland Street. 2013 -170 Requesting the Florida Department of Transportation (FDOT) to erect 09/10/2013 destination guide signs on Interstate 75 (I -75) at Exit 101 (Collier Boulevard) and at Exit 105 (Gel den Gate Par -... a designating the community of East Naples. 2013 -171 Authorizing execution of a Local Agency Program Supplemental 09/10/2013 Agreement with FDOT that reimburses Collier County for development of a comprehensive pedestrian system through construction of sidewalks on Bayside Street, Calusa Avenue and Caledonia Avenue. 2013 -172 Establishing a Collier County Architectural and Site Design Standards Ad 09/10/2013 Hoc Committee for 12 months. 2013 -173 Satisfaction of Lien for 1994 Solid Waste Collection and Disposal Services 09/10/2013 Special Assessments where the county has received payment in full satisfaction of the lien. 2013 -174 Special Assessment Hardship Deferrals for certain Sewer Special 09/10/2013 Assessments for the 2013 Tax Year. 2013 -175 Agreements with the Florida Department of Transportation (FDOT) and 09/10/2013 Florida Department of Financial Services to relocate Collier County Water Sewer District utilities as a component of FDOT's project to widen U.S. 41 between Greenway Road and 6L's Farm Road, to establish an interest bearing escrow account to fund relocations, and direct the County Attorney to file a declaratory action against the Clerk seeking an order to compel his advance payment into the State -held escrow. 2013 -176 Adding Tigertail Beach to a list of park facilities authorized to sell beer and 09/10/2013 wine and authorizing an amendment to Contract #09 -5247 with Recreational Facilities of America to allow sale of alcoholic beverages at Tigertail Beach. 2013 -177 Authorizing expenditure of funds for activities and incentives associated 09/10/2013 with staff who have volunteered in Collier County's United Way 2013 Campaign and waiving admission to Sun -N -Fun Lagoon for all 2013 United Way Participants on the day of the event. Page 17 2013 -178 Authorizing a Florida EMS County Grant Application request for grant fund 09/10/2013 distribution form for funding Medical /Rescue Equipment and Supplies in the amount of $72,335 and to approve a Budget Amendment. 2013 -179 Ratification of Summary, Consent and Emergency Agenda Items approved 09/10/2013 by the County Manager during the Board's scheduled recess. (In Absentia Meeting(s) dated July 23, 2013, August 13, 2013 and August 27, 2013) 2013 -180 Amendments (appropriating grants, donations, contributions or insurance 09/10/2013 proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -181 Replacing and superseding Resolution No. 2013 -08 (2013 Rates and 09/10/2013 AA Charges for Everglades Airpark, Immokalee Regional Airport, and Marco Island Executive Airport) to implement a $20 ramp fee or five (5) gallon minimum fuel purchase and single fuel flowage fee of $.25 at County airports and a Prepaid Fuel Program at Immokalee Regional Airport. 2013 -182 Authorizing Collier County Industrial Development Authority to issue bonds 09/10/2013 for a continuing care retirement facility known as The Arlington of Naples. 2013 -183 The preliminary assessment rolls as the final assessment rolls, and adopting 09/10/2013 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 Number 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, with revenue anticipated of $18,867,400 and FY2014 total special assessments for Solid Waste Municipal Service Benefit Units, Service District I of $173.49 per residential unit, the same as approved in FY2013. 2013 -184 The preliminary assessment rolls as the final assessment rolls, and adopting 09/10/2013 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 Number II, Special Assessment levied against certain residential properties within the unincorporated area of Collier County, City of Marco Island and the City of Everglades City, pursuant to Collier County Ordinance 2005 -54 as amended, with revenue anticipated of $18,867,400 and FY14 total special assessments proposed for Solid Waste Municipal Service Benefit Units, Service District II of $165.28 per residential unit, the same approved in FY2013. 2013 -185 Petition VAC- PL20130001023, to disclaim, renounce and vacate County 09/10/2013 and public interest in the 15 -foot utility easement as recorded in OR Book 1543, page 1026, of the public records of Collier County, Florida, also being a part of Section 1, Township 49 South, Range 25 East, Collier County, Florida, being more specifically shown in Exhibit A. Page 18 2013 -186 Petition VAC- PL20130000419 to disclaim, renounce and vacate County 09/10/2013 2013 -192 Re- appointing John Melton (to a term expiring August 9, 2017) to the Board 09/10/2013 of Building Adjustments and Appeals. 2013 -193 Appointing Albert Batista as an Alternate (a term expiring October 1, 2014) 09/10/2013 to the Affordable Housing Advisory Committee. 2013 -194 Re- appointing Debra Johnson (to a term expiring June 24, 2017) and 09/10/2013 appointing Diann Keeys (to a term expiring June 25, 2014) to the Black Affairs Advisory Board. 2013 -195 Re- appointing Lowell Lam (Civic Pride Category) to a term expiring 09/10/2013 May 21, 2017 and appointing Patricia Sherry (Technical Category) to a term expiring May 21, 2015 to the Water and Wastewater Authority. 2013 -196 Re- appointing Douglas Allemong and appointing William T. Brooks with 09/10/2013 terms expiring July 26, 2016 to the Rock Road Improvement MSTU Advisory Committee. 2013 -197 Appointing Alice G. Carlson and William J. Raegan to terms expiring 09/10/2013 March 23, 2018 to the Educational Facilities Authority. Page 19 and public interest in a portion of the 10 -foot drainage easement, being a part of lots 2, 3 and 4 of Lely Barefoot Beach, Unit Two, recorded in Plat Book 15, pages 71 through 72 of the public records of Collier County, Florida, also being a part of Section 6, Township 48 South, Range 25 East, Collier County, Florida, more specifically shown in Exhibit A. 2013 -187 Petition AVPLAT- PL20130000978, to disclaim, renounce and vacate 09/10/2013 County and public interest in a portion of the 10 -foot utility easement located in Lot 48, Royal Cove, as recorded in Plat Book 8, Page 13, of the public records of Collier County, Florida, located in Section 15, Township 48 South, Range 25 East, Collier County Florida, more specifically shown in Exhibit A. 2013 -188 Amendments (appropriating carry forward, transfers and supplemental 09/10/2013 revenue) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -189 Appointing Mark Fillmore (Phase I1 Category) and Annette Kniola (Phase 1 09/10/2013 Category) to the Golden Gate Estates Land Trust Committee. 2013 -190 Appointing Robert C. Ashton (Regular Member Category) for the term 09/10/2013 expiring February 14, 2016 to the Collier County Code Enforcement Board. 2013 -191 Appointing Gary McNally to fill a vacant term expiring December 1, 2015 09/10/2013 to the Consumer Advisory Board. 2013 -192 Re- appointing John Melton (to a term expiring August 9, 2017) to the Board 09/10/2013 of Building Adjustments and Appeals. 2013 -193 Appointing Albert Batista as an Alternate (a term expiring October 1, 2014) 09/10/2013 to the Affordable Housing Advisory Committee. 2013 -194 Re- appointing Debra Johnson (to a term expiring June 24, 2017) and 09/10/2013 appointing Diann Keeys (to a term expiring June 25, 2014) to the Black Affairs Advisory Board. 2013 -195 Re- appointing Lowell Lam (Civic Pride Category) to a term expiring 09/10/2013 May 21, 2017 and appointing Patricia Sherry (Technical Category) to a term expiring May 21, 2015 to the Water and Wastewater Authority. 2013 -196 Re- appointing Douglas Allemong and appointing William T. Brooks with 09/10/2013 terms expiring July 26, 2016 to the Rock Road Improvement MSTU Advisory Committee. 2013 -197 Appointing Alice G. Carlson and William J. Raegan to terms expiring 09/10/2013 March 23, 2018 to the Educational Facilities Authority. Page 19 2013 -198 Expedite removal and replacement of approximately 380 feet of collapsing 09/10/2013 stormwater management system pipe in a Pine Ridge subdivision in an amount not to exceed $100,000. 2013 -199 Amending 2008 -331, relating to the Stewardship Sending Area with a 09/10/2013 designation of "CDC SSA 14 "; approving the extension of certain dates to November 18, 2014 in the Stewardship Sending Area Credit Agreement for CDC SSA 14 and the Escrow agreement for CDC SSA 14. 2013 -200 Amending 2008 -329, relating to the Stewardship Sending Area with a 09/10/2013 designation of "CDC SSA 15 "; approving the extension of certain dates to November 18, 2014 in the Stewardship Sending Area Credit Agreement for CDC SSA 15 and the Escrow agreement for CDC SSA 15. 2013 -201 Amending 2008 -330, relating to the Stewardship Sending Area with a 09/10/2013 designation of "CDC SSA 16 "; approving the extension of certain dates to November 18, 2023 in the Stewardship Sending Area Credit Agreement for CDC SSA 16 and the Escrow agreement for CDC SSA 16. 2013 -202 Resolution to Amend the Tentative Budgets. 09/19/2013 2013 -203 A Resolution Setting Millage Rates. 2013 -204 Adopting the Final Budget by Fund. 2013 -205 An annual rate resolution to establish fees, rates, and charges for the use of Collier County Solid Waste Facilities, including landfill tipping fees, recycling drop -off center fees, and residential multi - family and commercial waste collection fees for FY14. There are no increases proposed to existing tipping fees, basic residential collection assessments recycle drop -off center charges or landfill tipping fees. This resolution adopts the rates that fund the FYI budget for solid waste collection and disposal. 2013 -206 Superseding Resolution No. 2009 -223 to adopt the Collier Area Transit Public Participation Plan (Executive Summary and Agenda Index were incorrect — NOT Resolution 2009 -233). 2013 -207 Providing after the fact approval for submittal of the Shirley Conroy Rural Area Capital Equipment Support Grant in the amount $192,250 to the Florida Commission for the Transportation Disadvantaged for the procurement of two replacement paratransit vehicles. 09/19/2013 09/19/2013 09/24/2013 09/24/2013 09/24/2013 2013 -208 Recommendation to approve and adopt a Resolution approving the Pay and 09/24/2013 Classification Plans for the County Manager's Agency and County Attorney's Office effective October 1, 2013, providing for a general wage adjustment of up to $1,000 to base pay effective on October 5, 2013, and to approve the creation of new classifications, modification and /or deletion of Page 20 classifications and assignment of pay ranges from the proposed Pay and Classification Plans, from July 1, 2013 forward, using the existing - Archer - point- factor job evaluation system, subject to a quarterly report to the Board, if actions warrant. 2013 -209 Recommendation to adopt a resolution approving amendments 09/24/2013 (appropriating grants, donations, contributions or insurance proceeds) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -210 Changing the Boundaries and Numeric Designations of certain voting 09/24/2013 precincts in Collier County due to consolidation with adjacent precincts. 2013 -211 Establishing minimum procedures for public comment at all meetings 09/24/2013 before any agency, advisory board, regulatory board, quasi-judicial board, committee, task force or any other group created and funded in whole or in part by the Board of County Commissioners and direct the County Manager or a designee to distribute such Resolution to all members of County Boards. 2013 -212 Petition ZLTR- PL20130001117, determining a car rental use is a 09/24/2013 comparable and complimentary use within the Germain Toyota PUD as authorized in Section 1.A.2 of Ordinance 08 -60, for property on the west side of Tamiami Trail North, south of Wiggins Pass Road in Section 16, Township 48 South, Range 25 East, Collier County, Florida. 2013 -213 Petition CU- PL20130001108, providing for the establishment of a Conditional Use to allow a retail store in excess of 5,000 square feet within the C -3 Zoning District pursuant to Section 2.03.03.C. l .c.17 of the Collier County Land Development Code for property on the southwest corner of 95th Ave. N. and U.S. 41 in Section 33, Township 48 South, Range 25 East, Collier County, Florida. (Milan Center) 2013 -214 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2012 -13 Adopted Budget. 2013 -215 Approving amendments (appropriating carry forward, transfers and supplemental revenue) to the Fiscal Year 2013 -14 Adopted Budget. 2013 -216 Amending Resolution 2013 -153 to revise Collier County's Growth Management Division Planning and Regulation Fee Schedule by adding a fee schedule for Site Plan with Deviations for Redevelopment and Zoning Verification Letters- PUD Comparable Use Determinations. 09/24/2013 09/24/2013 09/24/2013 09/24/2013 2013 -217 Appointing Karen Homiak for District 1, Mike Rosen for District 2, Diane 09/24/2013 Ebert for District 3, Brian Doyle for District 4 and Mark Strain for District 5; Appointing Charlette Roman for Environmental and Stan Chrzanowski for Environmental- Hydrology to the Collier County Planning Commission. Page 21 2013 -218 Re- appointing Stephen J. Hruby and Clyde C. Quinby to the Affordable 09/24/2013 Housing Advisory Committee. 2013 -219 Approving Collier County's Office of Business and Economic Development 09/24/2013 Prospect #13 -011, as a Qualified Applicant to Florida's Qualified Target Industries (QTI) Tax Refund Program, providing up to $75,000 of local financial support for expanding an existing high value added manufacturing firm in Collier County that will create 75 new above average wage jobs. 2013 -220/ Authorizing an additional disbursement under State Revolving Fund loan 09/24/2013 CWS agreement DWI 111 040, as amended, with State of Florida Department of 2013 -04 Environmental Protection in an aggregate principal amount not to exceed $12 million to refund a portion of Collier County Water -Sewer District Water and Sewer Revenue Bonds, Series 2006; execution and delivery of the State Revolving Fund Loan Agreement Amendment; and execution and delivery of an escrow deposit agreement with U.S. Bank Nat'l Association. 2013 -221 Establishing procedures relating to emergency repairs of private roads. 09/24/2013 2013 -222 Directing the County Manager to take immediate action to make minimum 09/24/2013 necessary repairs required to facilitate the transport of emergency service vehicles on Platt Road and approve all necessary budget amendments. 2013 -223 Amending Resolution 84 -79 to correct a Scrivener's Error found in the legal 10/08/2013 description of the vacated portion of platted Tenth Street East in Immokalee, Section 3, Township 47 South, Range 29 East, Collier County, Florida. 2013 -224 Final approval of public roadway and drainage improvements for the plat of 10/08/2013 Northgate Village Unit Two with roadway and drainage improvements being maintained by Collier County and authorizing the release of the maintenance security and acceptance of the plat dedications. 2013 -225 Authorizing the Chairwoman to execute an Airspace Agreement between 10/08/2013 Collier County and the Florida Department of Transportation for the lease of emergency access ramps on and off I -75 at Everglades Boulevard and approve all necessary budget amendments. 2013 -226 Supporting County Florida Department of Environmental Protection (FDEP) 10/08/2013 applications for Long Range Budget Plan Requests on Beach Renourishment Projects for FY14 /15 to maintain the County's eligibility for State Cost Share Funding for future renourishment projects. 2013 -227 Superseding Resolution 2009 -266 to revise the Collier County Domestic 10/08/2013 Animal Services Fee Policy effective November 1, 2013, to reflect the recent adopted revisions to the Animal Control Ordinance. Page 22 2013 -228 Establishing application screening criteria for Collier County administered 10/08/2013 Federal and State grants. 2013 -229 Approving amendments (appropriating grants, donations, contributions or 10/08/2013 insurance proceeds) to the FYI 3/14 Adopted Budget. 2013 -230 Petition SV- PL20130000818, the Board of Zoning Appeals is granting a 10/08/2013 variance from Section 5.06.04.F.4 of the LDC to increase the number of signs allowed on a building to grant an additional sign per unit up to a maximum (total) of 36 signs for the entire Del Mar Shopping Center on the north side of Davis Boulevard in Section 4, Township 50 South, Range 26 East, Collier County, Florida. 2013 -231 Approving amendments (appropriating carry forward, transfers and 10/08/2013 supplemental revenue) to the FYI 3/14 Adopted Budget. 2013 -232 Reappointing Anthony J. Branco, David C. Larson and Jennifer D. Tanner 10/08/2013 to the Lely Golf Estates MSTU Advisory Committee. 2013 -233 Reappointing Margaret E. Harris and Patricia Spencer members to the 10/08/2013 Golden Gate Beautification Advisory Committee. 2013 -234 Reappointing Craig R. Woodward to the Historical /Archaeological 10/08/2013 Preservation Board. 2013 -235 Memorializing amendment No. 1 to the JPA between Florida Department of 10/08/2013 Transportation and Collier County for reimbursement for construction services on FDOT's SR951 resurfacing project from Fiddler's Creek Parkway to South of SR90 along with County's US -41 and SR/CR -951 Intersection Project #60116. 2013 -236 Petition CU- PL20110000719, Board of Zoning Appeals of Collier County, 10/08/2013 Florida, provides the establishment of a Conditional Use to allow therapeutic equestrian riding and stabling on property less than 20 acres in a Rural Agricultural zoning district pursuant to Subsection 2.03.01 .A.1.c.19 and 2.03.01 I.A. l .c.24 of the Collier County LDC, for property on the southwest corner of Goodlette -Frank Road and Center Street in Section 10, Township 49 South, Range 25 East, Collier County, Florida. 2013 -237 Approving Amendment No. 2 to the Utility Work by Highway Contractor 10/08/2013 Agreement between State of Florida Department of Transportation (FDOT) and Collier County's Water -Sewer District (UAO) amended by Appendix, changes to form document, Amendment No. 1 dated April 23, 2013. 2013 -238 Local Agency Program (LAP) Agreement Florida Department of 10/22/2013 Transportation that reimburses Collier County up to $265,000 for a Traffic Network Study and Analysis and authorize a necessary budget amendment. Page 23 2013 -239 Authorizing acceptance of a Schedule of Speed Limits to codify speed limits 10/22/2013 on county- maintained roadways. 2013 -240 The wrong resolution was provided in the Executive Summary — the correct 10/22/2013 resolution has been added to the November 12, 2013 BCC Agenda, 2013 -241 Authorizing the write -off of $30,276.46 (net) from accounts receivable 10/22/2013 deemed uncollectible in connection with services provided by Mail Barcoding Services of SWFL, Inc. during Fiscal Year 2008 and 2009. 2013 -242 Amendments (appropriating grants, donations, contributions or insurance 10/22/2013 proceeds) to the Fiscal Year 2013 -14 Adopted Budget. 2013 -243 Urging members of the Florida Legislature to oppose legislation that would 10/22/2013 mandate use of a Uniform Chart of Accounts for all governmental entities to report financial information. 2013 -244 Approval the issuance issue and sale of revenue bonds to be used to refund 10/22/2013 bonds previously issued for educational facilities at Hodges University and provide funding for acquisition of a building the University currently leases. 2013 -245 Petition VAC- PL20130001313 to disclaim, renounce and vacate County 10/22/2013 and public interest in a portion of 10th Street as shown on the plat of Eastover, Plat Book 1, Page 97 of the Public Records of Collier County, Florida, also being a part of Section 3, Township 47 South, Range 29 East, Immokalee, Collier County, Florida. 2013 -246 Amendments (appropriating carry forward, transfers and supplemental 10/22/2013 revenue) to the Fiscal Year 2013 -14 Adopted Budget. 2013 -247 Reappointing Jeffrey S. Curl (Phase 11 Category) to the term expiring 10/22/2013 October 13, 2017 to the Golden Gate Estates Land Trust Committee. 2013 -248 Appointing Gary McNally (Consumer Category). to a term expiring 10/22/2013 June 30, 2016 to the Contractors Licensing Board. 2013 -249 Reappointing N. Rex Ashley to a term expiring May 15, 2017 and Timothy 10/22/2013 J. Reidy to a term expiring July 28, 2017 to the Health Facilities Authority. 2013 -250 Appointing Arthur E. Dobberstein (Transportation Category) to a term 10/22/2013 expiring July 16, 2014 to the Public Transit Ad Hoc Advisory Committee. 2013 -251 Reappointing Reg Buxton (Business /Industry), Walter R. Jaskiewicz (Coast 10/22/2013 Guard Auxiliary), Mike Jones (Sheriff's Office) Jerry Sanford (Fire Chief's Association), Dr. Joseph B. Neiweem and Appointing Lisa Carr (County RSVP Coordinator Appointee) to terms expiring November 5, 2017 to the Collier County Citizens Corps. Page 24 2013 -252 Reappointing Renato F. Fernandez (w /term expiring October 27, 2017) to 10/22/2013 the Radio Road East of Santa Barbara Boulevard to Davis Boulevard MSTU Advisory Committee. 2013 -253 Joint Participation Agreement No. AR513 with the Florida Department of 10/22/2013 Transportation; accept a grant offer in the amount of $178,750 for Rehabilitation of Runway 17 -35 at the Marco Island Executive Airport, and to authorize associated budget amendments. 2013 -254 Joint Participation Agreement No. AR519 with the Florida Department of 10/22/2013 Transportation; accept a grant offer in the amount of $134,000 for Rehabilitation of Runway 9 -27 at the Immokalee Regional Airport, and to authorize associated budget amendments. 2013 -255 Joint Participation Agreement No. AR734 with the Florida Department of 10/22/2013 Transportation to accept a grant offer in the amount of $14,296 for the Design and Construction of the South Taxiway at Everglades Airpark, and to authorize associated budget amendments. 2013 -256 A (corrected) resolution establishing a speed limit of forty (40) mph for 11/12/2013 Rattlesnake Hammock Road (CR 864) from Collier Boulevard (CR 95 1) east to the future Benfield Road. 2013 -257 Superseding Resolution Number 01 -247 to revise the County's Access 11/12/2013 Management Policy to add an easterly extension of Rattlesnake Hammock Road (CR 864), east of Collier Boulevard (CR -951), upon acceptance by Collier County for ownership and maintenance, while simultaneously establishing the access class designation for the roadway. 2013 -258 Authorizing the removal of 9,577 ambulance service accounts and account 11/12/2013 receivable balances totaling $5,769,953.33 recorded as a Bad Debt Expense during FYI from the general ledger of Collier County EMS Fund 490, 2013 -259 Approving amendments (appropriating grants, donations, contributions 11/12/2013 or insurance proceeds) to the Fiscal Year 2013 -14 Adopted Budget. 2013 -260 Approving Collier County's promotion of an international in -bound trade 11/12/2013 mission organized by the French/PACA Collaborative, hosting the RETIS FACE 5 Executive Training Program in Collier County, and providing funding in the amount of up to $10,000 for financial support in facilitating the event planned for the spring of 2014. 2013 -261 Approving amendments (appropriating carry forward, transfers and 11/12/2013 supplemental revenue) to the Fiscal Year 2013 -14 Adopted Budget. 2013 -262 Re- appointing Cherryle Thomas to the Immokalee Beautification MSTU 11/12/2013 Advisory Committee, Page 25 2013 -263 Appointing Nicholas G. Penniman, IV to the Collier County Coastal 11/12/2013 Advisory Committee. 2013 -264 Cycle 1 GMP Amendment CP- 2013 -1, allowing TDR transfers into 11/12/2013 the Naples Reserve RPUD for transmittal to the Florida Department of Economic Opportunity for review and Comments response. 2013 -265 Cycle 1 GMP Amendment CP- 2013 -4, changing Olde Florida Golf Club 11/12/2013 RFMUD Neutral Lands to Receiving Lands for transmittal to the Florida Department of Economic Opportunity for review and Comments response. 2013 -266 Cycle 1 GMP Amendment CP- 2013 -3, amending the FLUE text for the 11/12/2013 Buckley Mixed -Use Subdistrict for transmittal to the Florida Department of Economic Opportunity for review and Comments response. 2013 -267 Amending the current policy regarding reimbursement of travel and 11/12/2013 expenses incurred by Commissioners when performing their official duties. 2013 -268 Recommendation to approve an emergency declaration extending the hours 11/12/2013 associated with excavation and hauling activities for Stewart Mine in order to facilitate expedited completion of the beach renourishment project. 2013 -269 Final approval of private roadway and drainage improvements for the final 12/10/2013 plat of Regal Acres with roadway and drainage improvements privately maintained and authorizing the release of the maintenance security and acceptance of the plat dedications. 2013 -270 Board of County Commissioners, acting in its capacity as the Community 12/10/2013 CRA Redevelopment Agency (CRA), modifies the CRA Bylaws as it relates to the timing of its annual meeting. 2013 -271 Satisfactions of Lien for 1993, 1994, 1995, and 1996 Solid Waste Collection 12/10/2013 and Disposal Service Special Assessments where the County has received payment for full satisfaction of the liens. 2013 -272 Approving removal of uncollectible accounts receivables and their balances 12/10/2013 from financial records of Public Utilities in the amount of $26,117.56. 2013 -273 Approving Collier County's Consolidated Annual Performance and 12/10/2013 Evaluation Report (CAPER) for a U.S. Department of Housing and Urban Development (HUD) Community Development Block Grant (CDBG), HOME Investment Partnership (HOME and Emergency Solutions Grant (ESG) for FY12 /13 as required and certify CAPER for submission to HUD. 2013 -274 Amending to the Tourism Travel Expense Resolution 2006 -40 related to 12/10/2013 County purchasing card limits consistent with the County's purchasing policy and make a finding this item promotes tourism. Page 26 2013 -275 Approving amendments (appropriating grants, donations, contributions or 12/10/2013 insurance proceeds) to the Fiscal Year 2013 -14 Adopted Budget. 2013 -276 Authorizing suspension of hangar rent, tie -down, and other applicable use 12/10/2013 AA agreement fees at Marco Island Executive Airport during the time period the airport is closed for the rehabilitation construction of Runway 17/35. 2013 -277 Reappointing Mark S. Weber, to a term expiring November 13, 2017, 12/10/2013 to the Vanderbilt Beach Beautification MSTU Advisory Committee. 2013 -278 Appointing Rachelle Wood, to a term expiring November 5, 2014, to 12/10/2013 the Collier County Citizens Corps. 2013 -279 Reappointing James Boughton, Clay Brooker, Stan Chrzanowski and Chris 12/10/2013 Mitchell with terms that expire December 14, 2017, to the Development Services Advisory Committee. 2013 -280 Appointing Ronald Myers, to a term expiring July 2, 2016, to the Public 12/10/2013 Safety Authority. 2013 -281 Appointing Ian J. Butler, to a term expiring May 22, 2017, to the Collier 12/10/2013 County Coastal Advisory Committee. 2013 -282 Reappointing James Hughes, to a term expiring December 31, 2015, to the 12/10/2013 Isles of Capri Fire Control District Advisory Committee. 2013 -283 Appointing Frank Nappo to represent the nonprofit/community -based 12/10/2013 organization category and a term expiring April 4, 2015 to the Immokalee Enterprise Zone Development Agency /CRA Advisory Committee. 2013 -284 Appointing Glen D. Harrell (commerce /labor category) to serve remainder 12/10/2013 of a term expiring September 11, 2015 to the Housing Finance Authority. 2013 -285 Reappointing McMurdo Smith in the urban area category w/a term expiring 12/10/2013 December 31, 2017 to the Parks and Recreation Advisory Board. 2013 -286 VAC- PL20130002148, to disclaim, renounce and vacate County and 12/10/2013 public interest in the 5 -foot utility easement being a part of lot 418, Riviera Golf Estates, Unit 2, as recorded in Plat Book 13, pages 108 through 111, of the public records of Collier County, Florida, also being a part of Section 18, Township 50 South, Range 26 East, Collier County, FL 2013 -287 Approving amendments (appropriating carry forward, transfers and 12/10/2013 supplemental revenue) to the Fiscal Year 2013 -14 Adopted Budget. Page 27 2013 -288 CPSP - 2013 -7, amending Collier County Growth Management Plan 12/10/2013 Ordinance 89 -05, as amended, amending the Potable Water sub - element of the Public Facilities Element to amend Policy 1.7 to reference the updated 10 -Year Water Supply Facilities Work Plan, and transmitting to the Florida Department of Economic Opportunity. 2013 -289 Amending the Collier County Water -Sewer District's Utilities Standards 12/10/2013 Manual, 2013 -290 Resolution number was not used. 2013 -291 Setting forth a rotation of the Chairman of the Board of County Commissioners and various other Boards. 2013 -292 Authorizing the uniform method of collecting non -ad valorem special assessments for La Peninsula Seawall Municipal Service Benefit Unit, established by Ordinance 2013 -70, to fund seawall improvements and other waterway improvements for the La Peninsula Community. 2013 -293 Appointing Lisa Chapman Bushnell an alternate member to the Collier County Code Enforcement Board. 2013 -294 Authorizing condemnation of perpetual and temporary easement interests to construct a replacement bridge on 28th Avenue SE over Miller Canal. 2013 -295 Supplementing authorization of condemnation of the land and easements necessary for construction of roadway, drainage and utility improvements to expand Collier Boulevard from 4 to 6 lanes from Green to Golden Gate Boulevard, including portions east on White Boulevard and west on Pine Ridge Road. (Amending Resolution 2008 -353, as supplemented by Resolution 2011 -190) Page 28 12/10/2013 12/10/2013 12/10/2013 12/10/2013 12/10/2013 12/10/2013