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 #: 25-466    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 (1) Locally Funded Agreement between the State of Florida Department of Transportation and Orange County Financial Project No.: 447104-1-52-01 and (2) Resolution 2025-M-10 of the Orange County Board of County Commissioner regarding that Locally Funded Agreement with the State of Florida Department of Transportation concerning State Road 500 (from State Road 50 to State Road 414 Ramps) Project (FPN Number 447104-1-52-01) District 2. (Traffic Engineering Division)
Attachments: 1. 25-466_3.25.25_LFA Upgrade Standard Strain Pole Structures - BCC, 2. 25-466_3.25.25_Resolution of the OCBCC FPN 447104-1-52-01, 3. 2025-03-25 Public Works Department Consent Item-05, 4. Resolution 2025-M-10

 

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: Humberto L. Castillero, P.E., PTOE, Manager

 

PHONE: (407) 836-7891

 

DIVISION: Traffic Engineering Division

 

ACTION REQUESTED:

title

Approval and execution of (1) Locally Funded Agreement  between the State of Florida Department of Transportation and Orange County Financial Project No.: 447104-1-52-01 and (2) Resolution 2025-M-10 of the Orange County Board of County Commissioner regarding that Locally Funded Agreement with the State of Florida Department of Transportation concerning State Road 500 (from State Road 50 to State Road 414 Ramps) Project (FPN Number 447104-1-52-01) District 2. (Traffic Engineering Division)

body


PROJECT:
N/A

 

PURPOSE:
The Traffic Engineering Division requests approval and execution of a Locally Funded Agreement and a Resolution between the State of Florida Department of Transportation, and Orange County to upgrade from standard strain pole structures to galvanized mast arm structures approximately 480 feet north of National Street (Station 2271+70.47).  

Upgrading from standard strain pole structures to galvanized mast arm structures will improve maintenance efficiency and will improve the ability for the traffic signal to endure storm occurrences over the lifetime of the structure.   

The total estimated cost for the additional improvements requires a County funding of $89,239 in connection with the completion of the project.  

The County Attorney’s Office and the Public Works Traffic Engineering Division have reviewed the Local Agency Program Agreement and find it acceptable.

 

BUDGET: N/A