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: 3/20/2018 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 Business Branding Initiative Update, Presentation Discussion Legislative Update, Presentation Discussion Text-to-9-1-1, Presentation Employee Service Awards, Presentation Public Hearing Petition to Vacate 17-10-044, Presentation Public Hearing Petition to Vacate 17-10-041, Presentation Public Hearing Petition to Vacate 17-03-018, Presentation Public Hearing Ryan and Mitzy McKenzie Shoreline Alteration, Presentation Public Hearing Thomas and Joanne Fry Shoreline Alteration, Presentation Public Hearings, Presentation Public Hearing Pine Hills Pedestrian Bicycle Safety Study, Presentation Public Hearing Sunbridge Parkway Preliminary Design Study, Presentation Public Hearing Horizon West Town Center Ordinance, Public Speaker Cards & Sheets, Public Comment Exhibit 1 - Daniel Hay
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-338 11. Record/MinutesApproval of the minutes of the February 20, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-339 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: -March 2, 2018, to March 8, 2018; total of $23,318,606.89 -March 9, 2018, to March 15, 2018; total of $39,959,989.82. (Finance/Accounting)ApprovedPass Action details Not available
18-340 13. Budget/FundingDisposition of Tangible Personal Property as follows: (Property Accounting) a. Scrap assets b. Trade-in asset towards the purchase of new equipment. c. Dispose of assets totaled by our Third Party Administrator for its salvage value. d. Cannibalize assets.ApprovedPass Action details Not available
18-341 11. AppointmentConfirmation of Commissioner Bonilla’s appointment of Donna DeGregory to the Lake Price Advisory Board with a term expiring December 31, 2018. (Agenda Development Office)ApprovedPass Action details Not available
18-342 12. AppointmentConfirmation of the appointment of Maria G. Bolton-Joubert as the District 5 representative on the Membership and Mission Review Board with a term expiring December 31, 2018. (Agenda Development Office)ApprovedPass Action details Not available
18-343 13. AppointmentConfirmation of Commissioner Clarke’s reappointment of Stephen E. Butler, Kenneth Carlson, and Jo Ann Nelson to the Lake Anderson Advisory Board with terms expiring December 31, 2019. (Agenda Development Office)ApprovedPass Action details Not available
18-344 14. AppointmentConfirmation of Commissioner Clarke’s reappointment to the Lake Conway Water and Navigation Control Advisory Board of Gary Meloon and Rabon Vause with terms expiring December 31, 2018 and Michael W. Blackton, Robert Lance, and Jay Herrington with terms expiring December 31, 2019. (Agenda Development Office) (This item was corrected.)ApprovedPass Action details Not available
18-345 15. AppointmentConfirmation of Commissioner Clarke’s reappointment of Lionel J. Robbins and Richard P. Richbourg to the Lake Holden Advisory Board with terms expiring December 31, 2019. (Agenda Development Office)ApprovedPass Action details Not available
18-346 16. AppointmentConfirmation of Commissioner Clarke’s reappointment of David G. Geller, Brett Barner, and Cynthia K. McCurry to the Lake Jessamine Water Advisory Board with terms expiring December 31, 2019. (Agenda Development Office)ApprovedPass Action details Not available
18-347 17. AppointmentConfirmation of Commissioner Clarke’s reappointment of Douglas M. Spencer and Chad E. Wilkins to the Lake Mary MSTU Advisory Board with terms expiring December 31, 2019. (Agenda Development Office)ApprovedPass Action details Not available
18-348 18. Agreement/ContractApproval and execution of Orange County, Florida and Orlando Economic Partnership, Inc. Grant Agreement relating to Base Realignment & Closure Threat Mitigation to Modeling, Simulation & Training Industry and authorization to disburse $25,000 as provided in the FY 2017-18 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-349 19. Agreement/ContractApproval and execution of Memorandum of Understanding relating to Sanford Burnham Prebys Research Facility at Lake Nona between Orange County, Florida, the City of Orlando, and Lake Nona Land Company, LLC. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-350 110. AppointmentConfirmation of the County Mayor’s staff reappointments for the second quarter, January-March FY 2017-2018. - Ralphetta G. Aker, Manager, Fiscal and Operational Support, Public Works - Diana M. Almodovar, Manager, Development Engineering, Public Works - Lonnie C. Bell Jr., Director, Family Services - Mark A. Cannata, Manager, Capital Planning and Building Systems, Convention Center - James M. Fitzgerald, Deputy Director, Fire Rescue - Eric D. Gassman, Chief Accountability Officer, County Administration - Ann Marie Giltner, Manager, Inmate Administrative Services, Corrections - James E. Harrison, Assistant County Administrator, County Administration - Sonya L. Hill, Manager, Head Start, Family Services - Michael J. Hudkins, Manager, Water Reclamation, Utilities - Ajit M. Lalchandani, County Administrator, County Administration - Mark V. Massaro, Director, Public Works - Jeffrey J. Newton, County Attorney, County Attorney’s Office - Michael J. Perkins, Manager, Regional History Center, Family Services - Louis A. Quinones Jr., Deputy Chief, Corrections - Scott K. SkraApprovedPass Action details Not available
18-351 111. Agreement/ContractBoard approval of amendment to County Administrator and County Attorney employment agreements to extend the term from December 4, 2018 to January 31, 2019.ApprovedPass Action details Not available
18-352 112. Budget/FundingApproval of budget amendment #18-28. (Office of Management and Budget)ApprovedPass Action details Not available
18-353 113. AppointmentApproval of budget transfer #18-0849. (Office of Management and Budget)ApprovedPass Action details Not available
18-354 11. Bid/RFPApproval to award Invitation for Bids Y18-169-RM, Installation of Pavement Markings, to the low responsive and responsible bidders, Oglesby Construction, Inc. in the estimated annual contract award amount of $1,117,835 and McShea Contracting, LLC in the estimated annual contract award amount of $1,222,427.50. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-355 12. Bid/RFPApproval to award Invitation for Bids Y18-612-KF, Yard Tractors, to the low responsive and responsible bidder, Ottawa Trucks Center, Inc. The total contract award amount is $199,996. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
18-356 13. Bid/RFPApproval to award Invitation for Bids Y18-717-TA, Utilities West Area Force Main Improvements-Package 1, to the low responsive and responsible bidder, PWC Joint Venture, LLC. The estimated contract award amount is $1,388,867.21. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-357 14. Bid/RFPApproval of Amendment No. 4, Contract Y15-1025, Tree Trimming and Related Services, with Seay Tree Services, Inc., in the amount of $100,000, for a revised total contract amount of $493,385. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-358 15. Bid/RFPApproval of Purchase Order M89306, Software Support and Annual Maintenance for Fire Rescue 911 Dispatch and Records Management System, with Tiburon, Inc. in the amount of $202,186. ([Office of Accountability Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
18-359 16. Bid/RFPApproval to Purchase Renewals of All Lines of Commercial Coverage under Contract Y15-192, Insurance Broker and Consultant Services, with Arthur J. Gallagher Risk Management Services, Inc. for premiums not-to-exceed $4,890,000. ([Office of Accountability Risk Management and Professional Standards Divisions] Procurement)ApprovedPass Action details Not available
18-360 17. ResolutionApproval and execution of Resolution and authorization to initiate condemnation proceedings for Boggy Creek Rd (Osceola Cnty line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-361 18. Agreement/ContractApproval of Memorandum of Understanding between Orange County Public Works Department and Orange County Utilities Department, approval and execution of Notice of Reservation and authorization to transfer funds from Utilities Department to Public Works Department and disburse funds to pay recording fees and record instrument for Pump Station 3004 (Normandy Shores). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-362 19. Agreement/ContractApproval of Special Warranty Deed and Access and Utility Easements from Columnar Partnership Holding I, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Spring Grove - APF Utility Tract Village I. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-363 110. Agreement/ContractApproval of Utility Easement from IP Nuvo Waterford Properties, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Access Bank and authorization to record instruments for 342 Woodland Dr (Waterford Lake Plaza Personal Self Storage) Permit: B17900791 OCU File #: 89006. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-364 111. Agreement/ContractApproval of Utility Easement from Lake Nona Holdings, LLC to Orange County and authorization to record instrument for Bainbridge at Nona Place Permit: 16-E-066 OCU File #: 89007. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-365 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 18-0059 LC 18-0214 LC 18-0193 LC 18-0095 LC 18-0169 LC 18-0131 LC 18-0220 LC 18-0188 LC 18-0099 LC 18-0171 LC 18-0081 LC 18-0222 LC 18-0234 LC 18-0137 LC 18-0173 LC 18-0207 LC 18-0223 LC 17-1069 LC 18-0138 LC 18-0180 LC 18-0208 LC 18-0227 LC 18-0003 LC 18-0145 LC 18-0182 LC 18-0209 LC 17-0716 LC 18-0047 LC 18-0165 LC 18-0196 LC 18-0210 LC 18-0163 LC 18-0054 LC 18-0166 LC 18-0197 LC 18-0213 LC 18-0183 LC 18-0057 LC 18-0167 LC 18-0243ApprovedPass Action details Not available
18-366 12. ResolutionApproval and execution of Resolutions of the Orange County Board of County Commissioners regarding Claim of Special Assessment Liens Pursuant to Section 9-278 of the Orange County Code and approval to file Claim of Special Assessment Liens by Resolution for unsafe structures demolished by Orange County. District 6. (Code Enforcement Division) Case No. Dist. # Property Owner Amount* A 16-0322 6 NOSIDNARG PROPERTIES LLC $10,711.60 A 16-0324 6 TYMBER SKAN ON THE LAKE $10,711.59 HOMEOWNERS ASSN INC A 16-0325 6 TAX LIEN SERVICE GROUP; PRO $10,711.59 TAX FINANCIAL LLC A 16-0326 6 SEMORAN PROPERTIES $10,711.59 INVESTORS LLC A 16-0327 6 JOUBERT MARIE $10,711.59 A 16-0402 6 TYMBER SKAN ON THE LAKE $10,286.58 OWNERS ASSN SEC TWO INCApprovedPass Action details Not available
18-369 15. Agreement/ContractApproval and execution of Proportionate Share Agreement for Park Square Plaza Colonial Drive: From Woodbury Road to Lake Pickett Road Woodbury Road: From Lake Underhill Road to Waterford Lakes Parkway Woodbury Road: From Waterford Lakes Parkway to Colonial Drive by and between Park Square UCF LLC and Orange County for a proportionate share payment in the amount of $377,491. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-370 16. Agreement/ContractApproval and execution of First Amendment to Transportation Impact Fee Credit Agreement Roadway Conceptual Analysis Tupperware Heights PD Orange Avenue by and between Deerfield Land Corporation and Orange County to amend the terms of the Transportation Impact Fee Credit Agreement approved on March 7, 2017, to extend the date for the completion of the Roadway Conceptual Analysis. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-371 17. Agreement/ContractApproval and execution of Proportionate Share Agreement for Dean Road Storage Lake Underhill Road: From Dean Road to Rouse Road Lake Underhill Road: From Madeira Avenue to Dean Road Dean Road: From Curry Ford Road to Lake Underhill Road by and between Dean Road S.S. Venture, LLC and Orange County for a proportionate share payment in the amount of $59,851. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-372 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for Aldi at Curry Ford Dean Road: From Curry Ford Road to Lake Underhill Road by and between Professional Resource Development, Inc. and Orange County for a proportionate share payment in the amount of $152,096. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-373 11. Agreement/ContractApproval and execution of Head Start Policy Council By-laws. (Head Start Division)ApprovedPass Action details Not available
18-374 12. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates February 2018 and Head Start Policy Council Meeting Minutes January 18, 2018 for the official county record. (Head Start Division)ApprovedPass Action details Not available
18-375 13. Bid/RFPApproval of the March 2018 Business Assistance for Neighborhood Corridors Program Grant for Manny’s Tires ($3,200). District 3. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-376 11. Agreement/ContractApproval and execution of Project Addendum to Master Agreement by and between CSX Transportation, Inc. and Orange County for installation of a new full width concrete at grade surface crossing on Trussway Boulevard (DOT/AAR No: 918552E). District 4. (Roads and Drainage Division)ApprovedPass Action details Not available
18-377 12. Agreement/ContractApproval and execution of Project Addendum to Master Agreement by and between CSX Transportation, Inc. and Orange County for installation of a new full width concrete at grade surface crossing on South Orange Avenue (DOT/AAR No: 622321A). District 4. (Roads and Drainage Division)ApprovedPass Action details Not available
18-378 13. RecommendationApproval of Traffic Signal installation at Ficquette Road and Overstreet Road/Inglenook Drive. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-379 14. RecommendationApproval of Traffic Signal installation at Reams Road/Ficquette Road and Summerlake Park Boulevard. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-380 15. RecommendationApproval of Traffic Signal installation at Ficquette Road and New Independence Parkway. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-381 16. ResolutionApproval and execution of (1) Financial Management Numbers 239266-3-58-01 and 239266-4-58-01 Resolution 2018-M-08 of the Orange County Board of County Commissioners regarding the Joint Participation Agreement with the State of Florida Department of Transportation concerning the project described as “Construction of Highway Lighting along Hoffner Avenue/Narcoossee Road from Conway Road to Lee Vista Drive” and (2) Joint Participation Agreement between the State of Florida Department of Transportation and Orange County Financial Management No.: 239266-3-58-01 239266-4-58-01. District 3. (Engineering Division)ApprovedPass Action details Not available
18-382 17. RecommendationAuthorization to record the plat of Windermere Village. District 1. (Development Engineering Division)ApprovedPass Action details Not available
18-383 18. Agreement/ContractApproval and execution of (1) Interlocal Agreement between Orange County, Florida and City of Apopka, Florida regarding transfer of jurisdiction of Michael Gladden Boulevard from South Hawthorne Avenue to South Park Avenue and (2) County Deed by Orange County and the City of Apopka. District 2. (Administration)ApprovedPass Action details Not available
18-384 19. Agreement/ContractApproval and execution of Agreement for Traffic Law Enforcement on Private Roads located within the gated community of Econ Trails Phase 1. by and between Orange County, Florida and CalAtlantic Group, Inc. District 3. (Administration)ApprovedPass Action details Not available
18-385 11. Agreement/ContractApproval and execution of First Amendment and Restatement of Hotelier Management Services Wastewater Flow Monitoring Agreement by and among First Industrial Pennsylvania, L.P., Hotelier Management Services, LLC and Orange County for a 10-year period to monitor wastewater discharges. District 4. (Engineering Division)ApprovedPass Action details Not available
18-386 12. Agreement/ContractApproval and execution of Utility Line Construction Reimbursement Agreement for a portion of the Northeast PD (Parcel 27 Phase 1A Off-Site) by and between Orange County and Spring Grove, LLC in the total payment obligation amount of $1,020,000. District 1. (Engineering Division)ApprovedPass Action details Not available
18-387 13. Agreement/ContractApproval and execution of Hold Harmless Agreement by Spring Grove, LLC for the benefit of Orange County for a portion of the Northeast PD (Parcel 27 Phase 1A Off-Site). District 1. (Engineering Division)ApprovedPass Action details Not available
18-388 14. Agreement/ContractApproval and execution of Utility Line Construction Reimbursement Agreement for a portion of the Northeast PD (Parcel 27 Phase 1B Off-Site) by and between Orange County and Spring Grove, LLC in the total payment obligation amount of $220,000. District 1. (Engineering Division)ApprovedPass Action details Not available
18-389 15. Agreement/ContractApproval and execution of Hold Harmless Agreement by Spring Grove, LLC for the benefit of Orange County for a portion of the Northeast PD (Parcel 27 Phase 1B Off-Site). District 1. (Engineering Division)ApprovedPass Action details Not available
18-390 16. Agreement/ContractApproval and execution of First Amendment to City of Mount Dora/Orange County Water and Wastewater Service Territorial Agreement by and between City of Mount Dora and Orange County to rescind the territorial service fee. District 2. (Engineering Division)ApprovedPass Action details Not available
18-391 17. Agreement/ContractApproval of Contract Y11-807-PH Eastern Water Reclamation Facility Centrifuge Dewatering Improvements Amendment 2 Additional Construction Phase Engineering Services Scope of Work with AECOM, Inc. in the amount of $67,483.69, for a revised total contract amount of $585,337.12. District 4. (Engineering Division)ApprovedPass Action details Not available
18-392 18. Agreement/ContractApproval of Contract Y8-827 Eastern Water Reclamation Facility Phase V Expansion Amendment 8 Additional Construction Phase Engineering Services Scope of Work with AECOM, Inc. in the amount of $145,913.04, for a revised total contract amount of $6,425,039.92. District 4. (Engineering Division)ApprovedPass Action details Not available
18-393 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Orlando Ordinance with Exhibit A (Legal Description Form), and Orlando Sentinel Notice of Proposed Enactment for Ordinance No. 2018-5 entitled: An Ordinance of the City Council of the City of Orlando, Florida, relating to a street name change; renaming “Weller Boulevard” generally located west of Narcoossee Road between Valencia College and Lake Nona High School to “Nemours Parkway”; directing amendments to the official maps of the City of Orlando, Florida; providing for severability, correction of scrivener's errors, and an effective date. b. City of Orlando Ordinance with Exhibit A (Legal Description Form), and Orlando Sentinel Notice of Proposed Enactment for Ordinance No. 2018-6 entitled: An Ordinance of the City Council of the City of Orlando, Florida, relating to a street name change; renaming “Hartwell Court” generally located south of Laureate Boulevard, and east of the Lake Nona VA hospital to “Centerline Drive”; directing amendments to the official maps of the City of Orlando, Florida; Received and Filed  Action details Not available
18-394 11. Agreement/ContractBusiness Branding Initiative Update -and- Approval and execution of Orange County, Florida and Orlando Economic Partnership, Inc. Agreement for Branding and Marketing and authorization to disburse $500,000 as provided in the FY 2017-18 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Video Video
18-395 12. Report/UpdateLegislative Update. All Districts. (Office of Legislative Affairs)No Action  Action details Video Video
18-396 13. Report/UpdateText-to-911.No Action  Action details Video Video
18-397 14. AppointmentAppointment to the Winter Park Community Redevelopment Agency.ApprovedPass Action details Video Video
18-398 11. Bid/RFPSelection of one firm and four alternates to provide Professional Services for Utilities Operations Center-East, Request for Proposals Y18-804-TA, from the following five firms, listed alphabetically: - Hunton Brady Architects, P.A. - KMF Architects - Rhodes + Brito Architects Inc. - Strollo Architects, Incorporated - Wakefield/Beasley & Associates Architects, Inc. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-399 11. RecommendationMarch 1, 2018 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
18-180 11. Public HearingMunicipal Service Benefit Unit Lakeview Pointe at Horizon West Area, amend for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
18-181 12. Public HearingMunicipal Service Benefit Unit Moss Park Landings, amend for streetlighting; District 4ApprovedPass Action details Video Video
18-182 13. Public HearingMunicipal Service Benefit Unit Oaks at Moss Park Area, amend for streetlighting and for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
18-183 14. Public HearingMunicipal Service Benefit Unit Orchard Hills and Orchard Park at Stillwater Crossing Areas, amend for streetlighting; District 1ApprovedPass Action details Video Video
18-184 15. Public HearingMunicipal Service Benefit Unit Orchard Hills Phases 1, 2, 3, and 4, amend for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
18-185 16. Public HearingMunicipal Service Benefit Unit Overlook 2 at Hamlin Areas, amend for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
18-186 17. Public HearingMunicipal Service Benefit Unit Panther View, establish for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
18-187 18. Public HearingMunicipal Service Benefit Unit Reserve at Sawgrass Area, amend for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
18-188 19. Public HearingMunicipal Service Benefit Unit Sanctuary At Hamlin, establish for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
18-178 110. Public HearingPetition to Vacate Thomas and Janina Wahl, Petition to Vacate # 17-10-044, vacate a portion of a utility easement, District 5ApprovedPass Action details Video Video
18-263 111. Public HearingPetition to Vacate Walter R. Persaud, on behalf of R and A Investments of Orlando, Inc., Petition to Vacate 17-10-041, vacate a portion of a right-of-way; District 6ApprovedPass Action details Video Video
18-264 112. Public HearingPetition to Vacate James Golden, on behalf of Waste Management Inc. of Florida, Petition to Vacate 17-03-018, vacate a portion of an unopened, unimproved right-of-way; District 1ApprovedPass Action details Video Video
18-179 113. Public HearingShoreline Alteration/Dredge and Fill Ryan and Mitzy McKenzie, Lake Rowena, permit, SADF # 17-11-020; District 5ApprovedPass Action details Video Video
18-272 114. Public HearingShoreline Alteration/Dredge and Fill Thomas and Joanne Fry, Lake Bessie, permit, SADF # 17-05-006; District 1ApprovedPass Action details Video Video
18-191 115. Public HearingLand Use Plan Amendment Raymond Stangle, Jordan & Associates Consulting, Inc., Buena Vista Park Planned Development / Land Use Plan (PD/LUP) Land Use Plan Amendment, Case # LUPA-17-10-296, amend plan; District 1ApprovedPass Action details Video Video
18-271 116. Public HearingPreliminary Subdivision Plan Frank Russo, 457 N Wekiva, LLC, Wekiva Springs Preliminary Subdivision Plan (PSP), Case # PSP-17-08-236; District 2 (Continued from March 20, 2018)ContinuedPass Action details Video Video
18-189 117. Public HearingRezoning Thomas Daly, Daly Design Group, Plunk Planned Development / Land Use Plan, Case # LUP-17-07-230; District 3ApprovedPass Action details Video Video
18-262 118. Public HearingRezoning Thomas Daly, Daly Design Group, Camino Reale Planned Development / Regulating Plan (PD/RP), Case # LUP-16-08-260; District 4ApprovedPass Action details Video Video
18-367 13. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Camino Reale PD by and between Camino Reale Properties, LLC and Orange County as joined by the School Board of Orange County. District 4. (Planning Division)Approved  Action details Video Video
18-368 14. Agreement/ContractApproval of the Camino Reale PD Transportation Term Sheet outlining the parameters for a future transportation agreement addressing development within the Camino Reale PD and roadway improvements for Innovation Way South. District 4. (Administration)Approved  Action details Video Video
18-190 119. Public HearingSubstantial Change Tom Delahanty, Blue Sphere Deerfield Plaza, Ltd., Deerfield Planned Development / Land Use Plan (PD/LUP), Case # 17-04-114, amend plan; District 4UpheldPass Action details Video Video
18-261 120. Public HearingSubstantial Change Bryan Potts, Tannath Design, Inc., Quadrangle Planned Development / Land Use Plan (PD/LUP), Case # 17-03-084, amend plan; District 5ApprovedPass Action details Video Video
18-325 121. Public HearingPedestrian/Bicycle Safety Study Pine Hills Pedestrian/Bicycle Safety Study; District 2, 6ApprovedPass Action details Video Video
18-330 122. Public HearingPreliminary Design Study Sunbridge Parkway - Preliminary Design Study (PDS); District 4ApprovedPass Action details Video Video
18-265 123. Public HearingOrdinance Amending Orange County Code Chapter 38, Division 8.5, Article VIII, Section 38-77.1 and Section 38-79, pertaining to conditions for permitted uses and special exceptions regarding Horizon West Town Center - 1st hearing (2nd hearing on April 10, 2018)No Action  Action details Video Video