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: 6/5/2018 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 Employee Service Awards.pptx, Presentation Public Hearing Bargrove Property PD Substantial Change, Presentation Public Hearing Ordinance Air Quality Rules, Presenation Public Hearing 2018-1 CPP Regular Cycle and Small Scale Cycle Amendments and Ordinances, Presentation Public Hearing Petition to Vacate 14-05-007, Presentation Public Hearing Orange Lake County Club Substantial Change, Presentation Public Hearing South Orange Properties PD Woodland Park Phase 10 PSP, Presentation Public Hearing Fire Creek at Gotha PSP, Presentation Public Hearing Ordinance Pertaining to Code Enforcement Citation Program, Presentation Public Hearing Ordinance Pine Hills NID Overlay Zone, Presentation Public Hearing Ordinance Revocation Economic Development Ad Valorem DaVita Rx, Presentation Roger Holt Trust Borrow Pit Excavation Permit, Presentation Discussion Hurricane Season Update, Presenation Discussion MSBU 2019 Tentative Mandatory Refuse Collection Rate, Presentation Discussion Dog Friendly Dining, Presentation Discussion Retail Pet Sales, Public Speaker Cards and Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-708 11. Record/MinutesApproval of the minutes of the May 8, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-709 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: -May 18, 2018, to May 24, 2018; total of $37,587,889.05 -May 25, 2018, to May 31, 2018; total of $36,083,293.62. (Finance/Accounting)ApprovedPass Action details Not available
18-710 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Abandon assets in place. b. Dispose of assets totaled by out Third Party Administrator for its salvage value. c. Scrap assets. d. Return leased equipment to vendor. e. Trade-in assets toward the purchase of new equipment. f. Sell assets through public auction. g. Offer to non-profit organizations.ApprovedPass Action details Not available
18-711 11. Agreement/ContractApproval and execution of Affiliation Agreement between Orange County, Florida and the University of Central Florida Board Of Trustees related to Experiential Learning Placement Program for a term ending December 31, 2018. Further authorization is requested for the Mayor or designee to approve any amendments to this Agreement and to execute one renewal. (Human Resources Division)ApprovedPass Action details Not available
18-712 12. Budget/FundingApproval of budget transfer #18-1081. (Office of Manangement and Budget)ApprovedPass Action details Not available
18-713 13. Budget/FundingApproval of Ratification of payment of Intergovernmental claims of March 8, 2018 and March 22, 2018 totaling $1,061,492.38. (Risk Management Division)ApprovedPass Action details Not available
18-714 11. Bid/RFPApproval of Change Order No. 3, Contract No. Y17-733, with Café Construction & Development, Inc. in the amount of $27,741.45, for the Animal Services East Side Spay/Neuter Clinic. The revised lump sum contract amount is $359,505.57. (Capital Projects Division)ApprovedPass Action details Not available
18-715 12. Bid/RFPApproval of Change Order No. 2, Contract No. Y17-741, with EPS Contractor Group, Corp. in the amount of $7,590.12, for the Sheriff’s Office Command and Monitor Center. The revised lump sum contract amount is $786,813. (Capital Projects Division)ApprovedPass Action details Not available
18-716 13. Bid/RFPApproval of Change Order No. 4, Contract No. Y17-725, with Onopa Services, LLC in the amount of $7,245.08, for the Orange County Facilities Management Division Special Services Building 1944 HVAC, Electrical and Interior Upgrades. The revised lump sum contract amount is $628,421.74. (Capital Projects Division)ApprovedPass Action details Not available
18-717 14. Bid/RFPApproval to award Invitation for Bids Y18-1064-MV, Liquid Caustic Soda 50% to the low responsive and responsible bidder, Brenntag Mid-South, Inc. The estimated contract award amount is $624,000 for a 1-year term. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
18-718 15. Bid/RFPApproval of Amendment No. 3, Contract Y16-190-PD, Right-of-Way Mowing - Apopka Area, Section I, with Groundtek of Central Florida, LLC, in the estimated amount of $111,806, for a revised estimated contract amount of $523,006. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-719 16. Bid/RFPApproval to award Invitation for Bids Y18-1027-AV, Shuttle Bus Services for Orange County Convention Center, to the low responsive and responsible bidders by Lot, for an estimated contract award amount for a 1-year term. Lot 1, Owl, Inc. $207,000. Lot 2, Luxury Transportation Group Incorporated $235,700, Colstar Transportation Services Inc. $249,000, Empire Coach Line, Inc. $258,430, JB Bus Inc. $264,300, and Owl, Inc. $266,500. Lot 3, Owl, Inc. $114,000 and Luxury Transportation Group Incorporated $115,900. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
18-720 17. 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 Econlockhatchee Trail (Lake Underhill Rd to S.R. 50). District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-721 18. Agreement/ContractApproval and execution of Temporary Construction Easement between Walt Disney Parks and Resorts U.S., Inc. and Orange County and authorization to disburse funds to pay recording fees and record instrument for CR 545 (Avalon Rd) (Osceola County Line to Porter Road). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-722 19. ResolutionApproval and execution of Resolution and authorization to initiate condemnation proceedings for Taft-Vineland Road (Orange Blossom Trail to Orange Avenue). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-723 110. Agreement/ContractApproval of Contract for Sale and Purchase and Warranty Deed between Solid Rock Baptist Church of Altamonte Springs, Inc. and Orange County and authorization to disburse funds to pay purchase price and closing costs and perform all actions necessary and incidental to closing for Little Wekiva Stormwater Treatment Area. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-724 111. Agreement/ContractApproval of Subordination of Encumbrance to Property Rights to Orange County from MDC Coast 5, LLC and authorization to disburse funds to pay recording fees and record instrument for Avalon Park Blvd Safety Improvements. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-725 112. Agreement/ContractApproval of Utility Easement from MDC Coast 5, LLC with Joinder and Consent to Utility Easement by 7-Eleven, Inc. to Orange County and authorization to record instrument for 7-Eleven Store #37232 OCU Permit: B15901066 OCU File #: 80726. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-726 113. Agreement/ContractApproval of Utility Easement from Park Square UCF LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from MIDFLORIDA Credit Union and authorization to record instruments for Park Square Plaza Site Work Only Permit: B17903012 OCU File #: 95206. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-727 114. Agreement/ContractApproval of Utility Easement from DB Retail Stores, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from BankUnited, N.A. and authorization to record instruments for Black Angus at Vista Centre NC Permit: B15903251 OCU File #: 82527. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-728 115. Agreement/ContractApproval of Utility Easement from Collegiate Square Tech Center, LLC to Orange County and authorization to record instrument for Knight’s Pub Permit: 17-U-036 OCU File #: 92546. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-729 116. Agreement/ContractApproval of Utility Easement from John Young Land Partners, LLC to Orange County and authorization to record instrument for Infinity Park Phase 1B Permit: 17-E-047 OCU File #: 93667. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-730 117. Agreement/ContractApproval of Utility Easement from Crystal Creek Hospital Properties, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from CapitalSource and authorization to record instruments for Crystal Creek Animal Hospital (B16904930) 89606. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-731 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. Districts 2, 3, 4 and 6. (Code Enforcement Division) LC 18-0242 LC 18-0347 LC 18-0308 LC 18-0267 LC 18-0293 LC 18-0270 LC 18-0349 LC 18-0368 LC 18-0344 LC 18-0328 LC 18-0321 LC 18-0374 LC 18-0372 LC 18-0041 LC 18-0350 LC 18-0327 LC 18-0377 LC 18-0125 LC 18-0281 LC 18-0353ApprovedPass Action details Not available
18-732 12. Agreement/ContractApproval and execution of Amended and Restated Contract by and between the Department of Environmental Protection and Orange County, Florida Contract No. GC925 for Storage Tank System Compliance Assistance and authorization for the Environmental Protection Division Manager to sign the annual task assignments and to approve minor administrative changes to the contract. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
18-733 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Frontline Outreach Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
18-734 12. Agreement/ContractApproval and execution of (1) Orange County, Florida and The Nemours Foundation Agreement related to Provision of Vision and Hearing Screenings and (2) Orange County, Florida and The Nemours Foundation Addendum to Contract NO. Y17-331 related to Business Associate Assurance of Compliance with the Health Insurance Portability and Accountability Act (HIPPA) Privacy, Breach and Security Rules and the Florida Information Protection Act (FIPA). (Head Start Division)ApprovedPass Action details Not available
18-735 13. Agreement/ContractApproval and execution of (1) State of Florida Statewide Voluntary Prekindergarten Provider Contract Form OEL-VPK 20 by and between Early Learning Coalition of Orange County and Orange County, Florida and (2) Delegation of Signing Authority for the State of Florida Statewide Voluntary Prekindergarten Provider Contract related to the Orange County Head Start Program; and approval of State of Florida Statewide Voluntary Prekindergarten Provider Contract Private Provider Attachment Form OEL-VPK 20PP by and between Early Learning Coalition of Orange County and Orange County, Florida. (Head Start Division)ApprovedPass Action details Not available
18-736 14. Agreement/ContractApproval of Orange County Head Start Program Application for Federal Assistance related to Cost-of-Living Adjustment (2.6%) FY 2018 between Orange County and Department of Health and Human Services Administration for Children and Families, Office of Head Start Program; and approval and execution of (1) Certification of Filing and Payment of Federal Taxes; and (2) Employee Compensation Cap Compliance Assurance. (Head Start Division)ApprovedPass Action details Not available
18-737 15. Agreement/ContractApproval of Orange County Head Start Program Application for Federal Assistance related to Supplemental Funds FY 2017-2018 between Orange County and Department of Health and Human Services Administration for Children and Families, Office of Head Start Program; and approval and execution of (1) Certification of Filing and Payment of Federal Taxes; and (2) Employee Compensation Cap Compliance Assurance. (Head Start Division)ApprovedPass Action details Not available
18-738 16. Budget/FundingApproval of the June 2018 Neighborhood Pride Sign Grant as recommended by the Neighborhood Grants Advisory Board for Hiawassa Highlands Neighborhood ($5,000). District 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-739 17. Budget/FundingApproval of the June 2018 Neighborhood Pride Wall Repair Grants as recommended by the Neighborhood Grants Advisory Board for Brandy Harbor Neighborhood ($15,000) and Chickasaw Oaks Neighborhood ($15,000). Districts 3 and 4. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-740 18. Budget/FundingApproval of the June 2018 Sustainable Communities Grant as recommended by the Neighborhood Grants Advisory Board for Friends of Lake LaGrange Community Association ($5,000). District 3. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-741 11. Budget/FundingApproval to pay Orange County’s Medicaid share of cost in accordance with Florida Statute 409.915 for state fiscal year 2018-19 in the amount of $20,293,696.55.ApprovedPass Action details Not available
18-742 11. RecommendationApproval to decrease the speed limit on Murcott Blossom Boulevard from 30 mph to 25 mph starting at Summerlake Groves Street and extending 960 feet east of Murcott Harvest Loop. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-743 12. RecommendationApproval to decrease the speed limit on Chickasaw Trail starting 230 feet north of American Rose Parkway to El Prado Avenue from 45 mph to 35 mph. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
18-744 13. RecommendationApproval to install a “Stop” sign on Lakes Way at Spring Island Way. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-745 14. RecommendationApproval to install a “Stop” sign on Andover Lakes Drive at Fairhaven Way. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-746 15. ResolutionApproval and execution of (1) Resolution 2018-M-16 of the Orange County Board of County Commissioners regarding the Local Agency Program Agreement with the Florida Department of Transportation for the Wallace Road and Dr. Phillips Boulevard Project and (2) State of Florida Department of Transportation Local Agency Program Agreement between the State of Florida, Department of Transportation and Orange County FPN: 435587-1-58-01 435587-1-68-01. District 1. (Transportation Planning Division)ApprovedPass Action details Not available
18-747 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Orlando Voluntary Annexation Request - 2606 S. Brown Avenue - ANX2017-10002. Notice of Proposed Enactment. Proposed Ordinance 2018-24, entitled: An Ordinance of the City Council of the City of Orlando, Florida, annexing to the corporate limits of the City certain land generally located north of East Michigan Avenue, east of Mayer Street, south of East Crystal Lake Avenue, and west of South Brown Avenue, and comprised of 0.323 acres of land, more or less, and amending the City's Boundary Description; amending the City’s adopted Growth Management Plan to designate the property as Residential-Low Intensity on the City's Official Future Land Use Maps; designating the property as the 1-2 Family Residential District with the Traditional City Overlay District (R-2A/T) on the City's Official Zoning Maps; providing for amendment of the City's Official Future Land Use and Zoning Maps; providing for severability, correction of scrivener's errors, permit disclaimer, and an effective date. A public hearing on thReceived and Filed  Action details Not available
18-748 11. Report/Update2018 Hurricane Season Update. (Office of Emergency Management)No Action  Action details Video Video
18-749 11. Bid/RFPSelection of one firm and two ranked alternates to provide Continuing Professional Services for Environmental Site Assessment and Remediation, Request for Proposals Y18-901-EB, from the following three firms, listed alphabetically: -E Sciences, Incorporated -Environmental Consulting & Technology, Inc. -HSW Engineering, Inc. ([Office of Accountability Risk Management Division] Procurement Division)ApprovedPass Action details Video Video
18-750 12. Bid/RFPSelection of one firm and two ranked alternates to provide Continuing Professional Traffic Engineering Services, Request for Proposals Y18-902-CH, from the following three firms, listed alphabetically: -LTEC-Pegasus Traffic Engineering Services Joint Venture -Metric Engineering, Inc. -Vanasse Hangen Brustlin, Inc. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Video Video
18-751 11. RecommendationApproval to establish the haulers compensation rates as listed, set the MSBU rate at $230 for Program Year 2019, and authorization to include the Tentative Mandatory Refuse Collection Rate of $230 on the 2018 Notice of Proposed Taxes. All Districts. (Solid Waste Division)ApprovedPass Action details Video Video
18-752 11. Report/UpdateOpen discussion on issues of interest to the Board.No Action  Action details Video Video
18-753 11. PresentationRetail Pet Sales.No Action  Action details Video Video
18-754 11. PresentationDog Friendly Dining (Zoning Division)No Action  Action details Video Video
18-755 11. RecommendationMay 17, 2018 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
18-574 11. Public HearingPetition to Vacate Isaac Manzo, Esquire, on behalf of Partap Romeo Ragbir and Lilawatie Ragbir, Petition to Vacate #14-05-007, portion of an unopened, unimproved right-of-way; District 5ApprovedPass Action details Video Video
18-632 12. Public HearingPreliminary Subdivision Plan Kevin P. White, Waldrop Engineering, AIPO - South Orange Properties Planned Development (PD) / AIPO - South Orange Woodland Park Phase 10 Preliminary Subdivision Plan, Case # PSP-17-10-308; District 4ApprovedPass Action details Video Video
18-633 13. Public HearingPreliminary Subdivision Plan Major Stacy, B & S Engineering Consultants, Inc., Fire Creek at Gotha Preliminary Subdivision Plan, Case # PSP-16-08-273; District 1 (Continued from June 5, 2018)ContinuedPass Action details Video Video
18-704 14. Public HearingBorrow Pit Roger Holt, Roger Holt Trust, Roger Holt Trust Borrow Pit Excavation Permit # 15-E4-0064; District 4DeniedPass Action details Video Video
18-555 15. Public HearingSubstantial Change Robert Paymayesh, PE Group, LLC, Bargrove Property Planned Development / Land Use Plan (PD / LUP), Case # CDR-17-12-386, amend plan; District 2ApprovedPass Action details Video Video
18-631 16. Public HearingSubstantial Change Randy A. June, June Engineering Consultants, Inc., Orange Lake Country Club Planned Development / Land Use Plan (PD/LUP), Case # CDR-17-12-384, amend plan; District 1ApprovedPass Action details Video Video
18-556 17. Public HearingOrdinance Amending Orange County Code, Chapter 15, Article III, pertaining to Orange County Air Quality RulesAdoptedPass Action details Video Video
18-634 18. Public HearingOrdinance Amending Orange County Code, Article III, Chapter 11, Section 11-62, pertaining to Code Enforcement Citation ProgramAdopted as AmendedPass Action details Video Video
18-638 19. Public HearingOrdinance Revoking Orange County Code, pertaining to the Economic Development Ad Valorem Tax Exemption Granted to DaVita Rx, LLC by Ordinance No. 2014-02.AdoptedPass Action details Video Video
18-557 110. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2018-1 Continued Regular Cycle to the 2010-2030 Comprehensive Plan (CP) (Continued from June 5, 2018) and Adoption of Ordinance Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2018-1-A-2-1 Timothy Green, Green Consulting Group, for Parks of Mt. Dora, LLCContinuedPass Action details Video Video
18-558 110. Public HearingRegular Cycle Staff-Initiated Text and Future Land Use Map Amendment Amendment 2018-1-B-FLUE-2 Text amendment to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange County; CountywideContinued  Action details Not available
18-559 110. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2018-1 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Sections 163.3184 and 163.3187 F.S.Continued  Action details Not available
18-560 110. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2018-1-S-1-1 Darrell Nunnelley for Land Ronny, LLCWithdrawn  Action details Video Video
18-561 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-1-S-1-2 R. Keith Yarborough for R. Keith and Susan M. YarboroughAdoptedPass Action details Video Video
18-562 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-1-S-1-3 (fka 2017-2-S-1-4) Glen Pawlowski for Geraldine and Raymond Aldridge/Ergin EmercanTabled  Action details Video Video
18-564 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-1-S-2-1 Alexander Juras for Micah D. Bass Revocable TrustAdoptedPass Action details Video Video
18-565 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-1-S-4-1 Phin Phan for Phin Phan, Saoun Phan, and Rethi ChheounAdoptedPass Action details Video Video
18-566 110. Public HearingConcurrent Rezoning Request Phin Phan for Phin Phan, Saoun Phan, and Rethi Chheoun Rezoning RZ-18-04-001ApprovedPass Action details Video Video
18-567 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-1-S-4-2 Rusty A. Coan, P.E., Cross Development Acquisition, LLC for Daisy H. T. ChangAdoptedPass Action details Video Video
18-568 110. Public HearingConcurrent Rezoning Request Rusty A. Coan, P.E., Cross Development Acquisition, LLC for Daisy H. T. Chang Rezoning RZ-18-04-006ApprovedPass Action details Video Video
18-569 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-1-S-5-1 Bryan Potts, P.E., Tannath Design, Inc. for Filippo Guani Revocable TrustDeniedPass Action details Video Video
18-570 110. Public HearingConcurrent Rezoning Request Bryan Potts, P.E., Tannath Design, Inc. for Filippo Guani Revocable Trust Rezoning RZ-18-04-003No Action  Action details Video Video
18-562 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-1-S-1-3 (fka 2017-2-S-1-4) Glen Pawlowski for Geraldine and Raymond Aldridge/Ergin EmercanAdoptedPass Action details Video Video
18-563 110. Public HearingConcurrent Rezoning Request Glen Pawlowski for Geraldine and Raymond Aldridge/Ergin Emercan Rezoning LUP-17-08-247Approved as AmendedPass Action details Not available
18-571 110. Public HearingSmall Scale Staff-Inititated Text Amendment Amendment 2018-1-S-FLUE-1 Text amendments to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange CountyAdopted as AmendedPass Action details Video Video
18-572 110. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting Second Cycle 2018-1 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Sections 163.3184 and 163.3187 F.S.Adopted as AmendedPass Action details Not available
18-636 111. Public HearingOrdinance Amending Orange County Code, Article VII, Chapter 38, pertaining to creating the the Pine Hills Neighborhood Improvement District Overlay Zone - 1st hearing (2nd hearing on June 19, 2018)No Action  Action details Video Video