OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 09/21/2015-5:30 PM

Similar documents
OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 02/15/2016-5:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 01/12/2015-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/18/2014-5:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, MEETING 08/07/2017-1:30 PM.

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM

Board of Commissioners

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

CITY OF TITUSVILLE COUNCIL AGENDA

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

AGENDA BOCA RATON CITY COUNCIL

CITY OF TITUSVILLE COUNCIL AGENDA

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

CITY OF WINTER GARDEN

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

AGENDA BOCA RATON CITY COUNCIL

LONG RANGE AGENDA. 3. Meadow Woods Planned Development, amend for streetlighting; District 4

CITY OF TITUSVILLE COUNCIL AGENDA

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 01/09/2017-5:30 PM

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS

THE BOARD OF COUNTY COMMISSIONERS

THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA

COUNTY COUNCIL OF DORCHESTER COUNTY

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

West Palm Beach, FL Robert Weisman Phone: Fax:

BOOK 22 PAGE 310 REGULAR MEETING OF THE BOARD, AUGUST 21, 2012

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Send a copy to Finance.

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

PUBLIC HEARING OF AUGUST 13, 1996

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

CONSENT AGENDA BOARD APPOINTMENTS. A. MOTION TO APPOINT Monica Figueroa King to the Children s Services Board. (Commissioner Rich)

CITY OF HOMESTEAD COUNCIL MEETING

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, June 1, :00 P.M.

Please turn off cell phones and pagers, as a courtesy to those in attendance.

LONG RANGE AGENDA. 1. Amending Orange County Code, adopting Regular Cycle Amendment to the Comprehensive Plan (CP)

AGENDA December 6, 2011 Page 1. INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

City of Venice. Meeting Agenda City Council. Broadcast

FORT MYERS CITY COUNCIL

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

FORT MYERS CITY COUNCIL

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Pinellas County Board of County Commissioners. Regular Meeting Agenda

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

CITY COUNCIL MEETING Monday, June 1, :00 p.m. City Hall - Council Chambers, First Floor

City Council Regular Meeting Wednesday, March 19, :30 A.M.

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

December 13, 2016 Regular BoCC meeting

BOARD OF COUNTY COMMISSIONERS PORT AUTHORITY CIVIC CENTER AUTHORITY COMMUNITY REDEVELOPMENT AGENCY MANATEE COUNTY, FLORIDA

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, :00 P.M.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

FORT MYERS CITY COUNCIL

MAYOR CARY WACKER; DEPUTY MAYOR PAM HOWETH. COUNCIL MEMBERS JOHNSON, PLYLER, SOFEY, SOFTLY.

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

Transcription:

Board of Commissioners Brandon Arrington, Chairman Viviana Janer, Vice Chairman Michael Harford, Commissioner Cheryl L. Grieb, Commissioner Fred Hawkins, Jr., Commissioner OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Don Fisher, County Manager Andrew Mai, County Attorney Horace Nwachukwu, Commission Auditor REGULAR MEETING 09/21/2015-5:30 PM Agenda Invocation by David Williamson, with Central Florida Freethought Community Pledge of Allegiance Approval of Agenda The Commission will approve an agenda which sets the order of the meeting. This approval could include an addendum representing new items, additions, corrections, and/or deletions of existing items as submitted by the Clerk of the Board. Proclamation/Recognition - NO ITEMS Hear the Audience Citizens wishing to address any item on the agenda during this portion of the meeting should complete a Request to Speak form and submit it to the Clerk of the Board prior to the commencement of the meeting. These forms are available from County Staff. Comments will be limited to three minutes. The Commissioners will not vote on any item during this portion of the meeting, but at their discretion issues can be placed on the agenda for a vote at a later time. Presentations Presentations 1. Presentation on Tuscan Isles, by Eugene Valentine, Tuscan Isles Chief Executive Officer.

2. Update on Legislative issues, by Mark Delegal, Holland and Knight.

Consent Agenda The Consent Agenda is a technique designed to expedite the handling of routine and miscellaneous business of the County Commission. The County Commission in one motion may adopt the entire Consent Agenda. The motion for adoption is non-debatable and must receive unanimous approval. By request of any Board Member, an item may be removed from the Consent Agenda for discussion. Commissioners 3. A Proclamation declaring September 2015, as Childhood Cancer Awareness Month, in Osceola County, Florida. Sheriff's Office 4. Approval to expend Law Enforcement Trust Funds to support the Florida Chapter of the Federal Bureau of Investigation National Academy Associates Incorporated, in hosting the 2016 FBINAA National Retraining Conference; $3,000. County Administration 5. Approval of the following minutes: July 13, 2015, regular session, 1:30 p.m. 6. Adoption of Resolution #15-081R, for the submission of the Section 8 Payment Standards to the United States Housing and Urban Development, Miami Field Office, for Fiscal Year 2015/2016. 7. Approval to renew the Statutory Accidental Dismemberment and Disability Policy, provided by National Union Fire Insurance and serviced through Bouchard Insurance Incorporated, effective October 01, 2015, through September 30, 2017; $29,757 annually, for a total not to exceed $59,514. 8. Approval to renew the Boat and Indemnity Policy, insured through St. Paul Fire and Marine Insurance and serviced by Bouchard Insurance Incorporated, for the two boats for the Makinson Island facility, effective October 01, 2015, through October 01, 2016; $10,630. 9. Approval to renew the Crime Insurance Policy, insured through Traveler's Insurance and serviced by Bouchard Insurance Incorporated, effective October 01, 2015, through October 01, 2016; $7,617. 10. Approval to renew the Environmental Liability Policy, provided by Chartis Insurance Company and serviced through Bouchard Insurance Incorporated, effective October 01, 2015, through October 01, 2016; $40,705.

11. Approval to renew the Excess Workers' Compensation Insurance, insured through Safety National Casualty Corporation and serviced by Bouchard Insurance Incorporated, effective October 01, 2015, through October 01, 2016; $210,606.

12. Approval to renew the Inmate Medical Insurance, provided by United Healthcare- OptumHealth through Willis Insurance Group, effective October 01, 2015, through October 01, 2016; $78,447.60. 13. Approval and authorization for the Chairman/Vice Chairman to sign the second amendment to the Administrative Services Only Agreement with Cigna Health and Life Insurance Company, for Fiscal Year 2016 (RFP #13-03219-RJ); expenditures October 01, 2015, through September 30, 2016, will not to exceed $664,869 for a cumulative total of $1,992,979 from October 01, 2013, through September 30, 2016. 14. Adoption of Resolution #15-086R, authorizing the transfer of real property by County Deed to The District Board of Trustees of Valencia College, Florida. 15. Approval and authorization for the Chairman/Vice Chairman to sign the Land Grant Agreement with The District Board of Trustees of Valencia College, Florida, for approximately 19.08 acres of land located within the Mac Overstreet Regional Park, to be used for secondary educational facilities. Community Development Administration 16. Approval of Final Acceptance for the following roadways within Nova Pointe, Phase 1, located in District 5: Pine Marsh Loop, 1,295'; and Setter Avenue, 135'. 17. Approval of Final Acceptance for the following roadways within Narcoossee Village, Phase 1, located in District 5: Narcoossee Village Boulevard, 744.40 linear feet (LF); Appenine Loop West, 1,133.29 LF; Ravena Avenue West, 616.21 LF; Umbria Lane, 445.00 LF; Tiber Lane, 867.08 LF; Sorrento Boulevard West, 1,140.55 LF; and improvements to Underwood Avenue, from Jack Brack Road south approximately 1,215'. 18. Approval and authorization for the Chairman/Vice Chairman to sign the plat of FS15-00013, Saratoga Park, Phase 4B. 19. Approval and authorization for the Chairman/Vice Chairman to sign the plat of FS15-00017, Reunion West, Phase I West, and Amenities Center - A Replat. 20. Approval and authorization for the Chairman/Vice Chairman to sign the plat of FS15-00023, Reunion Village 10. 21. Approval of Initial Acceptance for the following roadways within Harmony Neighborhood H 2, located in District 5: Cordgrass Place, 1,454'; and Milkweed Lane, 237'. 22. Adoption of Resolution #15-080R, delaying the implementation of new fees for use of Osceola County parks and conservation areas for the Fiscal Year 2016 budget; providing for conflicts and severability; and providing an effective date.

23. Adoption of Resolution #15-082R, adopting the Osceola County Mobility Fee Administrative Procedures Manual. Public Works Administration 24. Approval to continue negotiations with Skanska USA Building Incorporated, Orlando, Florida, to perform design and building services for the Florida Advanced Manufacturing Research Center project (PS #14-03982-RJ); and authorization for the County Manager to sign the agreement and amendments for preliminary design/build activities for a revised not to exceed $49,592,000. Strategic Initiatives 25. Direct County Staff to prepare appropriate language for amendments to the Comprehensive Plan establishing the Water Star Gold Certification Program as a future standard for construction and landscaping; County Staff shall initiate the plan amendment process and present a proposed plan amendment to the Board within 270 days. 26. Direct County Staff to develop and present recommendations to the Board, within 120 days, concerning establishment and funding of a County program to acquire conservation easements and agricultural easements from willing sellers of properties outside the Urban Growth Boundary (UGB); establish a new Legislative Priority for Osceola County to seek additional State funding for the Rural and Family Lands Protection Program and the Florida Forever Less Than Fee Program, for the purpose of acquiring conservation easements and agricultural easements from willing sellers of properties outside the UGB; and authorize the County Manager and the County Legislative Liaison to advocate this priority item at upcoming meetings of the Osceola Legislative Delegation. Community Development Consent/Public Hearing All of these items will be approved as recommended by the Planning Commission (PC) action in a single public hearing, with one motion by the County Commission. Any citizen has the right to request an item be removed for discussion, comment, and/or consideration during a separate public hearing. Planning and Zoning 27. CPA15-0001: Approval to transmit to the Department of Economic Opportunity (DEO), a Large Scale Comprehensive Plan Amendment (CPA) to change the Future Land Use designation from Low Density Residential (LDR) to Tourist Commercial (TC) on certain real property generally located south of West Irlo Bronson Memorial Highway, east of Florida Plaza Boulevard, and west of Poinciana Boulevard, comprised of approximately 16.82 acres, more or less; amending the Future Land Use Map of the Future Land Use Element of the Osceola County Comprehensive Plan; providing for correction of scrivener's errors; providing

for severability; providing for conflict; and providing for an effective date. 4P Development, LLC (Applicant and Owner). Commission District: 1 Staff Recommendation: Approval to transmit to DEO PC Action: Approval to transmit to DEO

28. Adoption of Resolution #15-073R for DRI15-0003: A Resolution of the Board of County Commissioners, of Osceola County, Florida, determining that the Lindfields Development of Regional Impact (DRI) is essentially built out, on certain real property generally located south of West Irlo Bronson Memorial Highway, east of Legacy Boulevard, west of Secret Lake Drive, and north of North Goodman Road, and comprised of approximately 358.2 acres, more or less. Lindfields Reserve, LLC (Applicant) Commission District: 1 Staff Recommendation: Adoption of Resolution #15-073R PC Action: Adoption of Resolution #15-073R Community Development Consent/Public Hearing Quasi-Judicial All of these items will be approved as recommended by the Planning Commission with one motion by the County Commission. Anyone may request that an item on Quasi-Judicial Consent be afforded a full hearing. The following items are Quasi-Judicial in nature. In accordance with Article 2.4 of the Land Development Code as may be amended, County Commissioners should disclose all ex parte communications, site visits, expert opinions, or documentation received at this time. The County Attorney will swear in anyone who wishes to speak on any Quasi-Judicial item. Witnesses may be called and shall be subject to direct and cross examination on matters relevant and material to the issue. Cross examination may be afforded to an affected party, County Staff, or to a County Commissioner. No redirect shall be allowed except upon request and approval by the Chairman. There shall be no limitations on questions by the County Commissioners. No one may present evidence which is unduly cumulative or repetitious of previous testimony or evidence. Non affected parties shall be allowed to speak and present evidence to the County Commission but may not directly examine nor cross examine witnesses. Affected parties shall be allowed to rebut testimony and evidence presented by non-affected parties. The County Commission shall only consider evidence presented at the hearing and base its decision on the competent substantial evidence of the record. Planning and Zoning 29. Adoption of Ordinance #2015-48 for ZMA15-0024: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, changing the zoning designation from Agricultural Development and Conservation (AC) to Residential Professional Business (RPB), on certain real property generally located on the northeast corner of North Narcoossee Road and Thompkins Drive, comprised of approximately 3.12 acres, more or less; amending the official zoning map; providing for correction of scrivener s errors; providing for severability; providing for conflict; and providing for an effective date. Dr. Asif Mohiuddin- Mid Florida Acres, LLC (Applicant and Owner). Commission District: 5 Staff Recommendation: Adoption of Ordinance #2015-48 PC Action: Adoption of Ordinance #2015-48

30. Adoption of Ordinance #2015-52 for ZMA15-0023: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, changing the zoning designation from Commercial Restricted (CR) to Commercial Neighborhood (CN), on certain real property generally located on the northeast corner of North Orange Blossom Trail and Washington Avenue, north of Old Dixie Highway, south of East Donegan Avenue, and comprised of approximately 2.15 acres, more or less; amending the official zoning map; providing for correction of scrivener s errors; providing for severability; providing for conflict; and providing for an effective date. Salim Valiani-Alantic Gulf Property Management (Applicant) Naeem Moon-2385 North Orange Blossom Trail, LLC (Owner). Commission District: 4 Staff Recommendation: Adoption of Ordinance #2015-52 PC Action: Adoption of Ordinance #2015-52 31. Adoption of Ordinance #2015-53 for ZMA15-0026: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, changing the zoning designation from Residential Single Family (RS-2) to Low Density Residential (LDR), on certain real property generally located on the south side of East 5th Street, between Orange Avenue and Rosedale Avenue, and comprised of approximately 2.64 acres, more or less; amending the official zoning map; providing for correction of scrivener s errors; providing for severability; providing for conflict; and providing for an effective date. Fred W. Hawkins, Sr. (Applicant and Owner). Commission District: 5 Staff Recommendation: Adoption of Ordinance #2015-53 PC Action: Adoption of Ordinance #2015-53 32. Adoption of Ordinance #2015-54 for ZMA15-0028: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, changing the zoning designation from Agricultural Development and Conservation (AC) to Commercial General (CG), on certain real property generally located on the north side of East Irlo Bronson Memorial Highway, south of Big Sky Boulevard, and north of Commerce Center Drive, and comprised of approximately 2.78 acres, more or less; amending the official zoning map; providing for correction of scrivener s errors; providing for severability; providing for conflict; and providing for an effective date. Mario Consuegra-Vera (Applicant and Owner). Commission District: 4 Staff Recommendation: Adoption of Ordinance #2015-54 PC Action: Adoption of Ordinance #2015-54 33. Adoption of Ordinance #2015-55 for ZMA15-0013: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, changing the zoning designation from Agricultural Development and Conservation (AC) to Commercial Tourist (CT), on certain real property generally located south of West Irlo Bronson Memorial Highway, east of Florida Plaza Boulevard, and west of Poinciana Boulevard, and comprised of approximately 87.08 acres, more or less; amending the official zoning map; providing for correction of scrivener s

errors; providing for severability; providing for conflict; and providing for an effective date. 4P Development, LLC (Applicant and Owner). Commission District: 1 Staff Recommendation: Adoption of Ordinance #2015-55 PC Action: Adoption of Ordinance #2015-55 Planning and Zoning Community Development Regular Public Hearing 34. Adoption of Ordinance #2015-57: An Ordinance of the Board of County Commissioners, of Osceola County, Florida; amending Chapter 2, Development Processes and Procedures, of the Osceola County Land Development Code (LDC); amending Chapter 3, Performance and Siting Standards, of the LCD; amending Chapter 4, Site Design and Development Standards, of the LDC; repealing in their entirety Chapter 12, Fire Protection, and Chapter 18, Right-of- Way Utilization, of the LDC; providing for severability; providing for sonflict; and providing for an effective date. Commission District: Countywide Staff Recommendation: Adoption of Ordinance #2015-57 PC Action: Adoption of Ordinance #2015-57, with recommended changes 35. Adoption of Ordinance # 2015-62: An Ordinance of the Board of County Commissioners, of Osceola County, Florida; amending Chapter 2, Development Processes and Procedures, of the Osceola County Land Development Code (LDC); amending Chapter 3, Performance and Siting Standards, of the LDC; repealing in its entirety Chapter 15, Outdoor Advertising, of the LDC; providing for severability; providing for conflict; and providing for an effective date. Commission District: Countywide Staff Recommendation: Adoption of Ordinance #2015-62 PC Action: Adoption of Ordinance #2015-62 36. Adoption of Ordinance #2015-73 for CPA14-0005: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, adopting a Comprehensive Plan Amendment, CPA14-0005, Osceola County (Co-Applicant) and Farmland Reserve Incorporated (Co- Applicant and Owner); creating the North Ranch Sector Plan, pursuant to Section 163.3245, Florida Statutes, and amending the Future Land Use Map designation from Rural/Agricultural to Mixed Use on certain real property generally located south of the Osceola-Orange County line, east of the Northeast District, north of US 192, and west of the Osceola-Brevard County line, comprised of approximately 133,000 acres, more or less; providing text and map amendments to the Future Land Use Element and the Transportation Element of the Osceola County Comprehensive Plan related to the creation of the North Ranch Sector Plan; providing for correction of scrivener s errors; providing for severability; providing for conflict; and providing for an effective date. Commission District: 5 Staff Recommendation: Adoption of Ordinance #2015-73 for CPA15-0005

Community Development Regular Public Hearing Quasi-Judicial - NO ITEMS

Commissioners Public Hearings 37. Consideration of Ordinance #2015-51: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, establishing a Minimum Living Wage applicable for all County contractors, grantees, and employees; required use of apprentices; providing enforcement and remedies; creating Chapter 26, Living Wages and Apprenticeship; providing an exception for charitable organizations; providing for inclusion into the Code of Ordinances; providing for Ordinance to be liberally construed; providing for amendments to County policies; providing for severability; and providing an effective date. OR Consideration of Ordinance #2015-71: An Ordinance of the Board of County Commissioners, of Osceola County, Florida, creating Chapter 26, Living Wage Program, for employees of businesses providing services for Osceola County; providing for conflicts; providing for severability; providing for inclusion into the Osceola County Code of Ordinances; and providing an effective date. Regular - NO ITEMS Reports Constitutional Officers and Governmental Agencies/Other Departments/Divisions Commission Auditor County Attorney County Manager Commissioners Committee Appointments Board of Adjustment The members of the Board of Adjustment shall be knowledgeable in the field of Comprehensive Planning and shall be familiar with the Osceola County Comprehensive Plan, the Land Development Code, and other applicable regulations. This Board is composed of seven members one of which will be appointed from each Commission District and two members being appointed as at-large positions. 38. Appointment to replace Mark Addison, "District 2", whose term expires December 31, 2015.

39. Appointment to reappoint/replace Ken Komara, "At-large", whose term expires December 31, 2015. Community Development Block Grant Advisory Task Force 40. Appointment to reappoint/replace John Mangini, "District 1", whose term expires December 31, 2015. 41. Appointment to represent, "District 2", term expires December 31, 2015. 42. Appointment to reappoint/replace Ron Lomax, "District 3", whose term expires December 31, 2015. 43. Appointment to replace Paul King, "At-large", whose term expires December 31, 2015. 44. Appointment to reappoint/replace Fred McCrimon, "At-large", whose term expires December 31, 2015. Fire and Rescue Advisory Board This Commission consists of seven members: one Fire Commissioner being appointed from each County Commission District and two Fire Commissioners serving in at-large positions. 45. Appointment to replace Harvey Sperling, "District 2", who has termed out, whose term expires December 31, 2015. 46. Appointment to represent, "District 3", term expired December 31, 2014. 47. Appointment to replace Don Sgallata, "At-large", who has termed out, whose term expires December 31, 2015. Housing Finance Authority This Authority consists of five residents of the County who shall be knowledgeable in one of the following fields: Labor, Finance, or Commerce. 48. Appointment to replace Daniel Blackford, who resigned, whose term expires December 31, 2017. Library Advisory Board This Board consists of seven members, one appointment from each of the five County Commission Districts; and two at-large members. The membership should consist of one member of the Friends of the Library group and one member of the Osceola County Bar Association. 49. Appointment to replace Simona Torres, "District 2", who resigned, whose term expires December 31, 2016.

For Information County Administration 50. Long Range Agenda. 51. The Clerk of the Board has posted for public viewing on the County website, at www.osceola.org, the Final Adopted Budget for Fiscal Year 2015/2016, for the Concorde Estates Community Development District. 52. The Clerk of the Board has posted for public viewing on the County website, at www.osceola.org, the Fiscal Year 2015/2016 meeting schedule, for the Enterprise Community Development District, Board of Supervisors. The meetings will be held at Celebration Community Center, located at 851 Celebration Avenue, Celebration, Florida, 34737, at 4:00 p.m., on the following dates: October 07, 2015; November 04, 2015; December 02, 2015; January 06, 2016; February 03, 2016; March 02, 2016; April 06, 2016; May 04, 2016; June 01, 2016; July 06, 2016; August 03, 2016; and September 07, 2016. 53. The Clerk of the Board has posted for public viewing on the County website, at www.osceola.org, the Final Adopted Budget for Fiscal Year 2015/2016, for the Gramercy Farms Community Development District. 54. The Clerk of the Board has received notice from the Xentury City Community Development District, that the Board of Supervisors does not meet on a regular basis but will separately publish notice of meetings at least seven days prior to each meeting, to include the date, time, and location. 55. The Clerk of the Board has received for the record, the Florida Public Service Commission Consummating Order #PSC-15-0355-CO-CU, that Order #PSC-15-0319-TRF-GU has become effective and final, regarding the joint petition of Florida Public Utilities Company, Florida Public Utilities Company-Fort Meade, Florida Public Utilities Company-Indiantown Division, and the Florida Division of Chesapeake Utilities Corporation for approval of revisions to commercial natural gas vehicle service program. 56. The Clerk of the Board has received for the record, the Florida Public Service Commission Consummating Order #PSC-15-0384-CO-EG, in reference to the petition for approval of the Florida Power and Light Company (FPL) demand-side management and request to cancel closed on call tariff sheets, that FPL shall file its administrative program standards for all programs within 30 days of this order; that Order #PSC-15-331-PAA-EG has become effective and final. 57. The Clerk of the Board has received for the record, the Florida Public Service Commission Order #PSC-15-0386-PAA-EQ, Notice of Proposed Agency Action Order Approving Florida

Power and Light Company (FPL) Standard Offer Contract and Rate Schedule, regarding the petition for approval of renewable energy tariff and standard offer contract by FPL.

58. The Clerk of the Board has posted for public viewing on the County website, at www.osceola.org, the Fiscal Year 2016 meeting schedule, for the Portofina Vista Community Development District, Board of Supervisors. The meetings will be held at the Portofino Vista Sales Office, 3414 Allegra Circle, St. Cloud, Florida, at 11:30 a.m., on the following dates: October 23, 2015; November 20, 2015; December 18, 2015; January 22, 2016; February 26, 2016; March 25, 2016; April 22, 2016; May 27, 2016; June 24, 2016; July 22, 2016; August 26, 2016; and September 23, 2016. Adjournment In accordance with Florida Statutes, Chapter 286.0105, any person wishing to appeal a decision made by the Board of County Commissioners with respect to any matter considered at such a meeting or hearing, will need a record of the proceedings. For such purposes he or she may need to ensure that a verbatim record of the proceedings is made, which may include the testimony and evidence upon which the appeal is based.