Skip to main content
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.

Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 8/7/2018 9:00 AM Minutes status: Final  
Meeting location: County Commission Chambers
Published agenda: Clerk's Agenda and Records Report Clerk's Agenda and Records Report Published minutes: Minutes Minutes Approved Minutes Not available  
Meeting video:  
Attachments: Presentation Discussion Firearms Ordinance Update, Presentation Discussion Professional Opportunities Program for Students (POPS), Presentation Discussion Traffic Signal Technology Update, Presentation Discussion Sexual Harassment, Presentation Public Hearing Edmondson Shoreline Alteration Dredge and Fill Permit, Presentation Public Hearing Miller Shoreline Alteration Dredge and Fill Permit, Presentation Public Hearings, Presentation Public Hearing Lake Conway Water and Navigation District Ordinance, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-1025 11. Record/MinutesApproval of the minutes of the July 10, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)   Action details Video Video
18-1026 12. Budget/FundingApproval of the check register authorizing the most recently disbursed County funds, having been certified that same have not been drawn on overexpended accounts. Periods are as follows: - July 27, 2018 to August 2, 2018; total of $53,534,347.82 (Finance/Accounting)ApprovedPass Action details Not available
18-1027 11. ResolutionApproval and execution of Resolution 2018-M-21 of the Orange County Board of County Commissioners regarding approval of standard form letters of credit for Orange County Utilities services and projects and a delegation of authority to the County Mayor to accept or amend, and the Utilities Director or Deputy Director to release, letters of credit in conjunction with Orange County Utilities services and projects. All Districts.ApprovedPass Action details Not available
18-1028 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments/reappointments: (Agenda Development Office) A. Affordable Housing Advisory Board: Appointment of Lucie Ghioto to succeed Leigh Newton in the not-for-profit provider of affordable housing representative category with a term expiring June 30, 2020 and Leica Gray to succeed Marcelino Rivera in the essential services personnel representative category with a term expiring June 30, 2019. B. Animal Services Classification Committee: Appointment of Adrienne Sears to succeed Crockett Bohannon in the at large representative category with a term expiring December 31, 2019. C. Arts and Cultural Affairs Advisory Council: Reappointment of Richard P. Richbourg in the District 3 representative category and the appointment of Julie Coleman to succeed Sharon Fenwick in the District 2 representative category and Vicki-Elaine Felder to succeed Patrick Noze in the District 6 representative category with terms expiring June 30, 2020. Note: This will be a third term for Mr. Richbourg and will require a    Action details Video Video
18-1029 13. ResolutionApproval and execution of Resolution 2018-M-22 of the Orange County Board of County Commissioners regarding Timbers Holdings LLC Qualified Target Industry Tax Refund. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-1030 11. Bid/RFPApproval to award Invitation for Bids Y18-1020-MV, Tree Trimming and Related Services, on a zone by zone basis, to the low responsive and responsible bidders, The Davey Tree Expert Company in the estimated contract award amount of $2,332,576.75 for zones 2, 3 and 5 and Blades of Green, Inc. in the estimated contract award amount of $1,812,000 for zones 1 and 4 for 1-year terms. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-1031 12. Bid/RFPApproval to award Invitation for Bids Y18-1067-EB, Traffic Calming Program, to the sole responsive and responsible bidder, Altair Environmental Group, LLC. The estimated contract award amount is $632,900 for the base year. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1032 13. Bid/RFPApproval to award Invitation for Bids Y18-1083-AV, Right-of-Way Mowing - West Orange Area, Section III, to the low responsive and responsible bidder, Lawnwalker Services, Inc. The estimated contract award amount is $425,555 for a 1-year term. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-1033 14. Bid/RFPApproval to award Invitation for Bids Y18-1084-AV, Right-of-Way Mowing - Three Points Area, Section III, to the low responsive and responsible bidder, Lawnwalker Services, Inc. The estimated contract award amount is $891,415 for a 1-year term. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-1034 15. Bid/RFPApproval to award Invitation for Bids Y18-1085-AV, Right-of-Way Mowing - Bithlo Area, Section II, to the low responsive and responsible bidder, Lawnwalker Services, Inc. The estimated contract award amount is $1,158,650 for a 1-year term. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-1035 16. Bid/RFPApproval to award Invitation for Bids Y18-1086-AV, Right-of-Way Mowing - West Orange Area, Section I, to the low responsive and responsible bidder, Lawnwalker Services, Inc. The estimated contract award amount is $641,295 for a 1-year term. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-1036 17. Bid/RFPApproval to award Invitation for Bids Y18-1087-AV, Right-of-Way Mowing - West Orange Area, Section II, to the low responsive and responsible bidder, Lawnwalker Services, Inc. The estimated contract award amount is $824,910 for a 1-year term. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-1037 18. Bid/RFPApproval to award Invitation for Bids Y18-753-RC, Internal Operations Centre I Human Resources Service Center Renovations Phase II & III, to the low responsive and responsible bidder, EPS Contractor Group, Corp. The total contract award amount is $190,180. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-1038 19. Bid/RFPApproval to award Invitation for Bids Y18-769-RC, Corrections Kitchen, Laundry Grinder Pump, to the low responsive and responsible bidder, Café Construction & Development, Inc. The total contract award amount is $145,300. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-1039 110. Bid/RFPApproval of Purchase Order M91175, Knox Box Key Retention Devices, with Knox Company, in the amount of $135,636. ([Fire Rescue Department Planning and Technical Services Division] Procurement Division)ApprovedPass Action details Not available
18-1040 111. Bid/RFPApproval of Contract Y17-125-PD, Utilities Customer Information System (CIS) Solution: Payment Gateway, Interactive Voice and Web Response (IVR and IWR), Outbound Notifications, Call Center Module and Mobility Solution, with Selectron Technologies, Inc. in the total contract award amount of $2,854,979 for a 5-year term. ([Utilities Department Customer Service Division] Procurement Division)ApprovedPass Action details Not available
18-1041 112. Agreement/ContractApproval and execution of Subordination of Utility Interests from Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation, to Orange County and authorization to disburse funds to pay recording fees and record instrument for Boggy Creek Road (Osceola Cnty line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1042 113. Agreement/ContractApproval and execution of Modification of Access and Utility Easement from Pulte Home Company, LLC, successor by conversion from Pulte Home Corporation to Orange County and authorization to record instrument for Rubylake Lot 8 Temporary Sales Trailer. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1043 114. Agreement/ContractApproval of Drainage Easement from Lennar Homes, LLC to Orange County with Joinder and Consent of Association to Drainage Easement by The Oaks at Moss Park Community Association, Inc. and authorization to record instrument for Oaks at Moss Park Phase N2 and O. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1044 115. Agreement/ContractApproval of Access Easement from Hark Associates, L.L.C. to Orange County and authorization to record instrument for Pocket Lane Canal Bridge. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1045 116. Agreement/ContractApproval of Utility Easement from Nesha Holdings, LLC to Orange County and authorization to record instrument for Elite Business Park Permit #B16903559 OCU File#: 88106. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-1046 117. Agreement/ContractApproval of Utility Easement from Lakeshore Preserve Community Homeowners Association, Inc. to Orange County and authorization to record instrument for Horizon West Village F Seidel East Ph 5 Permit #17-S-028 OCU File#: 91266. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1047 118. Agreement/ContractApproval of Utility Easement from East Colonial Capital Orlando LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Jernigan Capital Operating Company, LLC and authorization to record instruments for Storage Facility - Site Work Only Permit #B17900131 OCU File# 93390. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1048 119. Agreement/ContractApproval of Utility Easement from Avalon Park School Initiative II JV, LLC to Orange County and Subordination of Encumbrance to Property Rights to Orange County from School Development HC Finance LLC and authorization to record instruments for Avalon Park K-5 School Site Work Permit #B17900160 OCU File#: 83466. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1049 11. ResolutionApproval and execution of Orange County, Florida, Resolutions Establishing Special Assessment Liens for Lot Cleaning Services and approval to record Special Assessment Liens on property cleaned by Orange County, pursuant to Orange County Code, Chapter 28, Nuisances, Article II, Lot Cleaning. All Districts. (Code Enforcement Division) LC 18-0478 LC 18-0471 LC 18-0527 LC 18-0545 LC 18-0484 LC 18-0497 LC 18-0473 LC 18-0462 LC 18-0547 LC 18-0499 LC 18-0397 LC 18-0476 LC 18-0508 LC 18-0563 LC 18-0500 LC 18-0401 LC 18-0481 LC 18-0544 LC 18-0402 LC 18-0529 LC 18-0446 LC 18-0518 LC 18-0422 LC 18-0428 LC 18-0532 LC 18-0468 LC 18-0520 LC 18-0507 LC 18-0442 LC 18-0535 LC 18-0469 LC 18-0521 LC 18-0404 LC 18-0448 LC 18-0536 LC 18-0470 LC 18-0522 LC 18-0514 LC 18-0460 LC 18-0537ApprovedPass Action details Not available
18-1050 12. Agreement/ContractApproval and execution of Amendment 1 to the Cost Share Agreement between the St. Johns River Water Management District and Orange County for Lake Lawne Stormwater Irrigation Facility Project Contract #31844 to extend the Agreement and project completion date to December 31, 2018. District 6. (Environmental Protection Division)ApprovedPass Action details Not available
18-1051 13. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) (terminal platform size) with the condition that the applicant pay $870 to the Conservation Trust Fund within 60 days of the decision of the Board for the Sanjay Somnali Dock Construction Permit BD-18-02-021. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
18-1052 14. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the after-the-fact request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) (terminal platform size) with the condition that the applicant pay $870 to the Conservation Trust Fund within 60 days of the decision of the Board and to approve the after-the-fact requests for variance to Section 15-342(g) (enclosed docks) and Section 15-342(f) (living quarters) with the condition that the applicant double encase and install a backflow preventer valve on the sewage effluent line for the Steve and Cheryl Miller Dock Construction Permit BD-18-02-022. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
18-1053 15. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Hamlin Southwest PD/UNP by and between SLF IV/Boyd Horizon West JV, LLC, West Orange/Avalon Road Land, LLC, Hamlin Retail Partners West, LLC and Orange County for the conveyance of 1.2 acres of APF Land providing $27,000 in transportation impact fee credits and for the satisfaction of the APF deficiency through a transfer of APF credits or payment of an APF fee. District 1. (Roadway Agreement Committee)   Action details Video Video
18-1054 16. Agreement/ContractApproval and execution of Hamlin West amended and restated Road Network Agreement New Independence Parkway and C.R. 545/Avalon Road by and among Hamlin Retail Partners West, LLC, West Orange/Avalon Road Land, LLC, SLF IV/Boyd Horizon West JV, LLC, Independence Parkway Development LLC and Orange County to provide transportation impact fee credits in the amount of $4,111,389.17 and vested trips for roadway improvements to New Independence Parkway and C.R. 545 (Avalon Road). District 1. (Roadway Agreement Committee)   Action details Video Video
18-1055 11. Agreement/ContractApproval and execution of Agreement Between Orange County, Florida and Goodwill Industries of Central Florida, Inc. for GoodWorks Program Services for a term of five years from the date the last party signs the agreement.ApprovedPass Action details Not available
18-1056 12. Agreement/ContractApproval and execution of Interagency Agreement Orange County, Florida and Office of the State Attorney Fifth Judicial Circuit of Florida for a three-year term.ApprovedPass Action details Not available
18-1057 11. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Central Florida Regional Workforce Development Board, Inc. D/B/A Career Source Central Florida regarding the Workforce Innovation and Opportunity Act Comprehensive One Stop Customer Service Center Required One-Stop Partnership and Infrastructure Funding Contribution. (Community Action Division)ApprovedPass Action details Not available
18-1058 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to operate a Child Care Facility at South Orlando YMCA Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
18-1059 13. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates July 2018 and Head Start Policy Council Meeting Minutes June 21, 2018 for the official county record. (Head Start Division)ApprovedPass Action details Not available
18-1060 14. Agreement/ContractApproval and execution of: 1) Meal Service Agreement between Orange County, Florida and School Board of Orange County, Florida regarding School Food Service at Dillard Head Start and 2) Orange County, Florida and The School Board of Orange County, Florida Addendum to Meal Service Agreement related to Business Associate Assurance of compliance with the Health Insurance Portability and Accountability Act (HIPAA) Privacy, Breach and Security Rules and the Florida Information Protection Act (FIPA). (Head Start Division)ApprovedPass Action details Not available
18-1061 15. Agreement/ContractApproval and execution of: 1) Meal Service Agreements between Orange County, Florida and School Board of Orange County, Florida regarding School Food Service at Aloma, Dillard, Dover Shores, Engelwood, Evans, McCoy, Three Points, Ventura, Washington Shores Early Learning Center, and Washington Shores Elementary Head Start sites and 2) Orange County, Florida and The School Board of Orange County, Florida Addendums to Meal Service Agreements related to Business Associate Assurance of compliance with the Health Insurance Portability and Accountability Act (HIPAA) Privacy, Breach and Security Rules and the Florida Information Protection Act (FIPA). (Head Start Division)ApprovedPass Action details Not available
18-1062 16. RecommendationApproval to process payment of Department of Juvenile Justice Invoices for FY 2018/2019 up to $5,184,372. (Fiscal Division)ApprovedPass Action details Not available
18-1063 11. Agreement/ContractApproval and execution of Orange County/MetroPlan Orlando (Urban Area Metropolitan Planning Organization) FY 2018-2019 Funding Agreement by and between Orange County and Orlando Urban Area Metropolitan Planning Organization d/b/a MetroPlan Orlando and authorization to make payment in the amount of $492,171 in two installments of $246,085.50 to be paid in October 2018 and April 2019. All Districts.ApprovedPass Action details Not available
18-1064 12. ResolutionApproval and execution of Resolution 2018-M-23 of the Orange County Board Of County Commissioners amending Resolution No. 91-M-62 and Resolution No. 2013-M-48 regarding release of letters of credit or cash escrows securing excavation and fill projects; subdivision infrastructure; road improvements; construction and maintenance of subdivision improvements; and site stabilization projects to allow release of letters of credit or cash escrow by the Public Works Director or County Engineer. All Districts.ApprovedPass Action details Not available
18-1065 11. RecommendationApproval of “No Parking” Zone installations between addresses 14397 through 14427 and between addresses 14565 through 14541 on Ward Road. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1066 12. ResolutionApproval and execution of Resolution 2018-M-24 of the Orange County Board of County Commissioners regarding affirming its support for the designation of that portion of S.R. 414/Maitland Boulevard between Magnolia Homes Road and S.R. 434/Forest City Road in Seminole County as “Deputy Matt Miller Memorial Boulevard” and for the erection by the Florida Department of Transportation of suitable markers proclaiming the designation. All Districts. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1067 13. RecommendationApproval to construct speed tables on Currency Drive. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1068 14. Agreement/ContractApproval and execution of Escrow Agreement between Hark Associates, L.L.C., Orange County and the Orange County Comptroller regarding the Pocket Lane Bridge. District 1. (Development Engineering Division)ApprovedPass Action details Not available
18-1069 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Consummating Order. In re: Petition of approval of renewable energy tariff and standard offer contract, by Florida Power & Light Company. b. Florida Public Service Commission Consummating Order. In re: Application for limited proceeding rate increase in Orange County by Pluris Wedgefield, Inc. c. Florida Public Service Commission Consummating Order. In re: Request for approval of change in rate used to capitalize allowance for funds used during construction (AFUDC) from 6.16% to 5.97% effective January 1, 2018, by Florida Power & Light Company. d. City of Orlando E Pineloch Ave ANX2017-00007. Annexation #1805291203. Address Range 200 - 298 E. Pineloch Ave (even). 1st reading 05-01-2018, 2nd reading 05-29-2018. Effective Date 06-28-2018 and City of Orlando 2606 S Brown Ave ANX2017-10002. Address Range 2604 - 2606 S Brown Ave (even). 1st reading 05-13-2018, 2nd reading 05-29-2018. Effective Date 06-28-2018. e. Orange County Industrial Development Authority Notice Received and Filed  Action details Not available
18-1025 11. Record/MinutesApproval of the minutes of the July 10, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)   Action details Video Video
18-1028 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments/reappointments: (Agenda Development Office) A. Affordable Housing Advisory Board: Appointment of Lucie Ghioto to succeed Leigh Newton in the not-for-profit provider of affordable housing representative category with a term expiring June 30, 2020 and Leica Gray to succeed Marcelino Rivera in the essential services personnel representative category with a term expiring June 30, 2019. B. Animal Services Classification Committee: Appointment of Adrienne Sears to succeed Crockett Bohannon in the at large representative category with a term expiring December 31, 2019. C. Arts and Cultural Affairs Advisory Council: Reappointment of Richard P. Richbourg in the District 3 representative category and the appointment of Julie Coleman to succeed Sharon Fenwick in the District 2 representative category and Vicki-Elaine Felder to succeed Patrick Noze in the District 6 representative category with terms expiring June 30, 2020. Note: This will be a third term for Mr. Richbourg and will require a    Action details Video Video
18-1070 11. Report/UpdateFirearms Ordinance Update.No Action  Action details Video Video
18-1072 11. Report/UpdateTraffic Signal Technology Update. (Traffic Engineering Division)No Action  Action details Video Video
18-1071 11. Report/UpdateProfessional Opportunities Program for Students (POPS) Update.No Action  Action details Video Video
18-1028 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments/reappointments: (Agenda Development Office) A. Affordable Housing Advisory Board: Appointment of Lucie Ghioto to succeed Leigh Newton in the not-for-profit provider of affordable housing representative category with a term expiring June 30, 2020 and Leica Gray to succeed Marcelino Rivera in the essential services personnel representative category with a term expiring June 30, 2019. B. Animal Services Classification Committee: Appointment of Adrienne Sears to succeed Crockett Bohannon in the at large representative category with a term expiring December 31, 2019. C. Arts and Cultural Affairs Advisory Council: Reappointment of Richard P. Richbourg in the District 3 representative category and the appointment of Julie Coleman to succeed Sharon Fenwick in the District 2 representative category and Vicki-Elaine Felder to succeed Patrick Noze in the District 6 representative category with terms expiring June 30, 2020. Note: This will be a third term for Mr. Richbourg and will require a ApprovedPass Action details Video Video
18-1073 11. Report/UpdateOpen discussion on issues of interest to the Board.   Action details Video Video
18-1074 11. RecommendationJuly 19, 2018 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
18-911 11. Public HearingShoreline Alteration/Dredge and Fill John and Karen Edmondson, Lake Conway Canal, permit, SADF # 18-06-015; District 3ApprovedPass Action details Video Video
18-964 12. Public HearingShoreline Alteration Dredge and Fill David Miller, Lake Conway, permit, SADF # 18-03-008; District 3ApprovedPass Action details Video Video
18-913 13. Public HearingRezoning James G. Willard, Shutts & Bowen, LLP, Hamlin Southwest Planned Development (PD), Case # LUP-17-11-364; District 1ApprovedPass Action details Video Video
18-1053 15. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Hamlin Southwest PD/UNP by and between SLF IV/Boyd Horizon West JV, LLC, West Orange/Avalon Road Land, LLC, Hamlin Retail Partners West, LLC and Orange County for the conveyance of 1.2 acres of APF Land providing $27,000 in transportation impact fee credits and for the satisfaction of the APF deficiency through a transfer of APF credits or payment of an APF fee. District 1. (Roadway Agreement Committee)Approved  Action details Video Video
18-1054 16. Agreement/ContractApproval and execution of Hamlin West amended and restated Road Network Agreement New Independence Parkway and C.R. 545/Avalon Road by and among Hamlin Retail Partners West, LLC, West Orange/Avalon Road Land, LLC, SLF IV/Boyd Horizon West JV, LLC, Independence Parkway Development LLC and Orange County to provide transportation impact fee credits in the amount of $4,111,389.17 and vested trips for roadway improvements to New Independence Parkway and C.R. 545 (Avalon Road). District 1. (Roadway Agreement Committee)Approved  Action details Video Video
18-847 14. Public HearingSubstantial Change Bryan F. Borland, WP South Acquisitions, LLC, Project ABC Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-02-043, amend plan; District 1ApprovedPass Action details Video Video
18-928 15. Public HearingSubstantial Change Matthew Gillespie, Kimley-Horn and Associates, Inc., Central Place Preliminary Subdivision Plan (PSP), Case # CDR-16-10-344, amend plan; District 5ApprovedPass Action details Video Video
18-756 16. Public HearingSubstantial Change David E. Axel, Axel Real Estate, Lake Pickett Cluster Parcels 1, 2, & 3 Preliminary Subdivision Plan, Case # CDR-18-02-062, amend plan; District 5 (Continued from July 10, July 17, and August 7, 2018)ContinuedPass Action details Video Video
18-842 17. Public HearingOrdinance Amending Orange County Code, Chapter 33, Section 33-48, pertaining to Lake Conway Water and Navigation Control District.AdoptedPass Action details Video Video