Comptroller Main Webpage

The Clerk of the Board is responsible for keeping accurate minutes and maintaining Board records for each Board of County Commissioner (BCC) and Value Adjustment Board (VAB) meeting. In addition, every 4 years, the Clerk of the Board office provides staff support to the Charter Review Commission (CRC) appointed by the BCC. Please contact our office if you need an accessible version of documents on this page, and one will be provided.

Selection options are described below:

1. To search BCC records by meeting date and/or a specific term between September 23, 1869 and December 14, 2010, view the 'BCC Meetings' page.

2. To view BCC records by meeting date between January 4, 2011 through September 22, 2016, scroll down to locate the BCC meeting date.

3.
To search BCC records by a specific term between October 4, 2016 through Present, select the 'Search Records' tab.      

4.    To view VAB records by meeting date between June 20, 2013 through August 21, 2018, scroll down to locate the VAB meeting date. 

5.    To search CRC regular business meeting records by a specific term between February 25, 2019 through Present, select the 'Search Records' tab.

File #: 25-465    Version: 1 Name:
Type: Recommendation Status: Passed
File created: 3/5/2025 In control: Public Works Department
On agenda: 3/25/2025 Final action: 3/25/2025
Title: Approval and execution of Amended and Restated Proportionate Share Agreement for Windermere Cay Phase 3 Ficquette Road, Reams Road, Summerlake Park Boulevard & Winter Garden-Vineland Road by and between Timberlock Partners II, LP and Orange County for a revised proportionate share payment in the amount of $1,549,434. District 1. (Roadway Agreement Committee)
Attachments: 1. 25-465_3.25.25_ - Windermere Cay Phase 3 Amended & Restated PSA, 2. 2025-03-25 Public Works Department Consent Item-04
Interoffice Memorandum

DATE: March 5, 2025

TO: Mayor Jerry L. Demings and County Commissioners

THROUGH: N/A

FROM: Joseph C. Kunkel, P.E., Director, Public Works Department

CONTACT: Jon V. Weiss, P.E., Chairman

PHONE: (407) 836-5393

DIVISION: Roadway Agreement Committee

ACTION REQUESTED:
title
Approval and execution of Amended and Restated Proportionate Share Agreement for Windermere Cay Phase 3 Ficquette Road, Reams Road, Summerlake Park Boulevard & Winter Garden-Vineland Road by and between Timberlock Partners II, LP and Orange County for a revised proportionate share payment in the amount of $1,549,434. District 1. (Roadway Agreement Committee)
body

PROJECT: N/A

PURPOSE:
The Roadway Agreement Committee has reviewed an Amended and Restated Proportionate Share Agreement for Windermere Cay Phase 3 Ficquette Road, Reams Road, Summerlake Park Boulevard & Winter Garden-Vineland Road (the "Amended and Restated Agreement") by and between Timberlock Partners II, LP and Orange County to the amend certain terms of the Proportionate Share Agreement for Windermere Cay Phase 3 (the "Existing Agreement") approved by the Board on November 15, 2019, recorded as Instrument No. 20190723069, Public Records of Orange County, Florida.

The Existing Agreement called for a proportionate share payment in the amount of $269,536, which was made by the Owner to the County, subsequently allowing for the approval of the associated Capacity Encumbrance Letter (CEL) application. The CEL approval has since expired. A revision of the CEL application was made resulting in a revised Proportionate Share Payment in the amount of $1,818,970. The previously paid proportionate share payment of $269,536 will be applied toward the revised proportionate share payment, leaving a remaining balance in the amount of $1,549,434 to be paid within 90 days of the effective date of this Amended and Restated Agreement. The expiration and revision of the CEL application necessitates the need for this...

Click here for full text