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: 10/4/2016 9:00 AM Minutes status: Final  
Meeting location: County Commission Chambers
Published agenda: County Agenda County Agenda Published minutes: Minutes Minutes Approved Minutes Not available  
Meeting video:  
Attachments: Presentation Public Hearing Comprehensive Plan Small Scale Adoption, Presentation Discussion Head Start Progress, Presentation Public Hearing Avalon Cove Rezoning, Presentation Public Hearing Hamlin PD UNP North, Presentation Public Hearing Hamlin Publix, Presentation Public Hearing Hoffman Shoreline Alteration, Presentation Public Hearing Lake Bryan, Presentation Public Hearing Lake Pickett Cluster, Presentation Public Hearing McCoy Shoreline Alteration, Presentation Work Session Materials Recovery Facility
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
16-001 11. RecommendationApproval of the check register authorizing the most recently disbursed County funds, having been certified that same had not been drawn on overexpended accounts. Periods are as follows: - September 16, 2016, to September 22, 2016; total of $20,587,332.11. - September 23, 2016, to September 29, 2016; total of $33,947,566.66. (Finance/Accounting)approvedPass Action details Not available
16-002 12. RecommendationApproval to dispose of records held by the Comptroller in accordance with record retention schedules (GS1-SL and GS 11) as approved by the State of Florida, Bureau of Archives and Records Management. (Property Accounting)approvedPass Action details Not available
16-003 11. ResolutionApproval and execution of A Resolution 2016-B-11 of the Board of County Commissioners of Orange County, Florida, approving the issuance by the Orange County Health Facilities Authority of its Revenue Refunding Bonds (Orlando Senior Health Network Project), Series 2016, in an aggregate principal amount not to exceed $21,000,000; and providing an effective date. (Health Facilities Authority)approvedPass Action details Not available
16-004 12. RecommendationApproval of a 3.5% Fiscal Year 2015-16 salary increase to employee ID#’s 112018, 112123, and 122635, retroactive to October 11, 2015. (Human Resources Division)approvedPass Action details Not available
16-005 13. AppointmentConfirmation of the County Mayor’s staff reappointments for the 4th Quarter FY 2015-2016. (Human Resources Division) Carol A. Burkett, Director, Office Drug Free Community, Health Services Loretta E. Cunniff, Deputy Director, Community, Environmental and Development Services Sheena D. Ferguson, Manager, Business Development, Administrative Services Paulette V. Julien, Deputy Chief, Corrections Troy E. Layton, Manager, Utilities Field Services, Utilities Bryan D. Lucas, Manager, Fleet Management, Administrative Services Alex J. Morales, Manager, Fiscal & Operational Support, Fire Rescue Yulita M. Osuba, Deputy Director, Convention Center John L. Petrelli, Jr., Director, Risk Management & Professional Standards, Office of Accountability Ruby D. Rozier, Manager, Traffic Engineering, Public Works Richard F. Steiger Jr., Manager, Facilities Management, Administrative Services Kimberly B. Stewart-Horan, Division Chief Communications, Fire Rescue Michael J. Wajada, Division Chief, Fire RescueapprovedPass Action details Not available
16-006 14. ResolutionApproval and execution of A Resolution 2016-B-12 of the Board of County Commissioners of Orange County, Florida approving for the purposes of Section 147 (f) of the Internal Revenue Code of 1986, as amended, the issuance of Orange County Industrial Development Authority Revenue Note (Hope Charter School and Legacy High School Project), Series 2016, in an aggregate principal amount not to exceed $6,000,000.00; and providing for an effective date. (Industrial Development Authority)approvedPass Action details Not available
16-007 15. Budget/FundingApproval to disburse payment for the Florida Association of Counties (FAC) membership fee totaling $118,234 as provided in the FY 2016-17 adopted budget. (Office of Management and Budget)approvedPass Action details Not available
16-008 16. Budget/FundingApproval to disburse payment for the East Central Florida Regional Planning Council (ECFRPC) annual assessment totaling $209,068 as provided in the FY 2016-17 adopted budget. (Office of Management and Budget)approvedPass Action details Not available
16-009 17. Budget/FundingApproval of budget amendments #16-60 and #16-61. (Office of Management and Budget)approvedPass Action details Not available
16-010 18. Budget/FundingApproval of budget transfers #16-000001446 and #16-000001462. (Office of Management and Budget)approvedPass Action details Not available
16-011 19. Budget/FundingApproval of CIP amendments #17C-001, #17C-002, #17C-003, #17C-004, #17C-005, #17C-006, and #17C-007. (Office of Management and Budget)approvedPass Action details Not available
16-012 11. Agreement/ContractApproval and execution of the proposed Settlement Agreement and Release in the case of Dorothy J. Copeland Howard v. Orange County, Case No.: 2014-CA-8704-O.approvedPass Action details Not available
16-013 11. Bid/RFPApproval to award Invitation for Bids Y16-1082-MR, Tree Trimming and Related Services - Roads and Drainage Division, to the two low responsive and responsible bidders, The Davey Tree Expert Company, in the estimated contract award amount of $1,567,540.71 and Blades of Green, Inc., in the estimated contract award amount of $1,862,720. The total estimated annual contract amount is $3,430,260.71. ([Public Works Department Roads and Drainage Division] Procurement Division)approvedPass Action details Not available
16-014 12. Bid/RFPApproval to award Invitation for Bids Y16-1110-MG, OEM Replacement Parts for Automotive and Light Trucks-Term Contract, to the low responsive and responsible bidder per item, Don Mealey Automotive, LLC for Item 1, in the estimated contract award amount of $148,400 and Rush Truck Center of Florida, Inc. for Item 3, in the estimated contract award amount of $184,500 for 1-year term contracts. ([Administrative Services Department Fleet Management Division] Procurement Division)approvedPass Action details Not available
16-015 13. Bid/RFPApproval to award Invitation for Bids Y16-7006-EB, Bonnie Brook Pump Station Outfall Erosion Control Project, to the low responsive and responsible bidder, Condor Construction Corporation. The total contract award amount is $377,125. ([Public Works Department Highway Construction Division] Procurement Division)approvedPass Action details Not available
16-016 14. Bid/RFPApproval to award Invitation for Bids Y16-7007-RM, Orange County Convention Center Valencia & Chapin Theater Dressing Rooms Renovations, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $914,084.04. ([Convention Center Capital Planning Division] Procurement Division) (This item was deleted.)   Action details Not available
16-017 15. Bid/RFPApproval to award Invitation for Bids Y17-702-CC, Regional History Center Chiller & Computer Room Air Conditioning Unit Replacement, to the low responsive and responsible bidder, Starr Mechanical, Inc. The total contract award amount is $496,250. ([Administrative Services Department Capital Projects Division] Procurement Division)approvedPass Action details Not available
16-018 16. Agreement/ContractApproval and execution of Corrective Special Warranty Deed and Disclaimer from South Orange Properties, Inc. to Orange County and authorization to record instrument for Wetherbee Road - Phase II (Landstar Blvd to Harness Track Property). District 4. (Real Estate Management Division)approvedPass Action details Not available
16-019 17. Agreement/ContractApproval and execution of Utility Easement between the School Board of Orange County, Florida and Orange County and authorization to record instrument for Waterford ES OCU File No. 74646. District 4. (Real Estate Management Division)approvedPass Action details Not available
16-020 18. Agreement/ContractApproval and execution of Distribution Easement between Orange County and Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instrument for Young Pine Community Park. District 4. (Real Estate Management Division)approvedPass Action details Not available
16-021 19. Agreement/ContractApproval of Donation Agreement and Roadway Easement between E.C. Parkway Developments, LLC and Orange County and authorization to disburse funds to pay all recording fees and record instrument for Palm Parkway at Lake Street Intersection Improvements (Destination Parkway to Sand Lake Road). District 1. (Real Estate Management Division)approvedPass Action details Not available
16-022 110. Agreement/ContractApproval of Contract for Sale and Purchase subject to an appraisal that supports the purchase price and Warranty Deed between Allen Real Estate Holdings, LLC and Orange County, authorization to disburse funds to pay purchase price and closing costs and perform all actions necessary and incidental to closing for 2-Gen Center District 3 (Invest). District 3. (Real Estate Management Division)approvedPass Action details Not available
16-023 111. Agreement/ContractApproval of Conservation Easement between Waterford Trails Partnership, LLP and Orange County and authorization to record instrument for Waterford Trails Commercial #CAI-14-03-006. District 4. (Real Estate Management Division)approvedPass Action details Not available
16-024 112. Agreement/ContractApproval of Access and Utility Easement between Moss Park Properties, LLLP, f/k/a Moss Park Properties, LTD and Orange County and authorization to record instrument for Dowden Road Ph 1 OCU Permit: 14-U-025 OCU File #: 77446. District 4. (Real Estate Management Division)approvedPass Action details Not available
16-025 113. Agreement/ContractApproval of Utility Easement between Orchid Bay Development, LLC and Orange County, Subordination of Encumbrance to Property Rights to Orange County from Sunshine Restaurant Merger Sub, LLC and authorization to record instruments for IHOP - Orchid Bay NC OCU Permit: B15902141 OCU File #: 83227. District 1. (Real Estate Management Division)approvedPass Action details Not available
16-026 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 1, 2, 3, 4, and 6. (Code Enforcement Division) LC 16-0884 LC 16-0933 LC 16-0869 LC 16-0739 LC 16-0849 LC 16-0987 LC 16-0934 LC 16-0946 LC 16-0748 LC 16-0858 LC 16-0684 LC 16-0938 LC 16-0797 LC 16-0784 LC 16-0864 LC 16-0772 LC 16-0942 LC 16-0872 LC 16-0802 LC 16-0878 LC 16-0774 LC 16-0950 LC 16-0873 LC 16-0805 LC 16-0881 LC 16-0877 LC 16-0994 LC 16-0672 LC 16-0813 LC 16-0893 LC 16-0905 LC 16-0788 LC 16-0720 LC 16-0842 LC 16-0895 LC 16-0930 LC 16-0801 LC 16-0731 LC 16-0847 LC 16-0903approvedPass Action details Not available
16-028 13. RecommendationAcceptance of Recommendation of the Environmental Protection Commission to approve the request for Variance to Orange County Code, Chapter 15, Article IX, Section 15-342(c), walkway width for the Santini Dock Construction Permit BD-16-06-061. District 1. (Environmental Protection Division)approvedPass Action details Not available
16-029 14. RecommendationAcceptance of Recommendation of the Environmental Protection Commission to uphold the Recommendation of the Environmental Protection Officer to approve the request for Variance to Section 15-342(e) (Roof Height) for the Sing Dock Construction Permit BD-16-02-021. District 1. (Environmental Protection Division)approvedPass Action details Not available
16-031 16. Agreement/ContractApproval and execution of Agreement # P0220 Grant Agreement State of Florida Department of Economic Opportunity by and between the State of Florida, Department of Economic Opportunity and Orange County, Florida for the Community Planning Technical Assistance Grant in the amount of $60,000. Districts 3 and 4. (Planning Division)approvedPass Action details Not available
16-032 11. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates August 2016 and Head Start Policy Council Meeting Minutes July 21, 2016 for the official county record. (Head Start Division)approvedPass Action details Not available
16-033 11. RecommendationApproval of payment of the FY 2016-2017 annual fee associated with the Interlocal Agreement between Orange County and the Central Florida Fire Consortium in the amount of $114,812.40 for membership services.approvedPass Action details Not available
16-034 12. Application/LicenseAuthorization for County staff to complete the Medicare Enrollment Application with all associated documents; delegation of authority to the County Administrator to serve as the Authorized Official to execute the application and all future Medicare revalidation enrollment applications and associated documentation; and assignment of the Director of the Fire Rescue Department to serve as the Delegated Official. (Fiscal & Operational Support Division)approvedPass Action details Not available
16-035 11. Application/LicenseApproval and execution of the Paratransit Services License for BrightStart Pediatrics, LLC to provide wheelchair/stretcher service. The term of this license is from October 1, 2016 through October 1, 2018. There is no cost to the County. (EMS Office of the Medical Director)approvedPass Action details Not available
16-036 12. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Winter Garden Fire Rescue Department to provide Advanced Life Support Transport Service. The term of this certificate is from October 31, 2016 through October 31, 2018. There is no cost to the County. (EMS Office of the Medical Director)approvedPass Action details Not available
16-037 13. RecommendationApproval of FY17 Department of Health and Human Services Substance Abuse and Mental Health Services Administration, Adult Drug Court Program Grant Number: 1H79T1026728-01 in the amount of $975,000 over a three year period beginning September 30, 2016 through September 29, 2019. No match is required. (Office for a Drug Free Community)approvedPass Action details Not available
16-038 14. RecommendationApproval of the U.S. Department of Justice Office of Justice Programs Bureau of Justice Assistance FY16 Award Number 2016-DJ-BX-0153, in the amount of $405,024 for the period of October 1, 2015 through September 30, 2019. No match is required. (Office for a Drug Free Community)approvedPass Action details Not available
16-039 11. RecommendationApproval to install a “No Parking” zone on both sides of the road from 319 Windrose Drive extending 400 feet south. District 4. (Traffic Engineering Division)approvedPass Action details Not available
16-040 12. RecommendationApproval of Traffic Control Devices and “No Parking” sign installations in Waterleigh Phase 1C. District 1. (Traffic Engineering Division)approvedPass Action details Not available
16-041 13. Agreement/ContractApproval and execution of State of Florida Department of Transportation Quiet Zone Improvement Agreement Amendment Number 1 FM#436014-1-52-04 between the State of Florida and Orange County. District 3. (Traffic Engineering Division)approvedPass Action details Not available
16-042 14. Agreement/ContractApproval and execution of Utility Relocation Agreement by and between Orange County and Bellsouth Telecommunications, LLC d/b/a AT&T Florida for the relocation of utility facilities on Wallace Road at Dr. Phillips Blvd. District 1. (Engineering Division)approvedPass Action details Not available
16-043 11. Application/LicenseApproval of commercial refuse license for Trash Taxi, LLC to provide solid waste hauling services to commercial generators in Orange County. All Districts. (Solid Waste Division)approvedPass Action details Not available
16-044 11. RecommendationReceipt of the following items to file for the record: (Clerk’s Office) a. City of Winter Garden Notice of Annexation Ordinances, Attachment A (Legal Descriptions) and Attachment B (Location Maps) as follows: - Ordinance 16-47, An Ordinance of the City of Winter Garden, Florida providing for the annexation of certain additional lands generally described as approximately 0.15 ± acres located at 310 East Story Road on the south side of East Story Road, east of Summer Street and west of 9th Street into the City of Winter Garden Florida; redefining the city boundaries to give the city jurisdiction over said property; providing for severability; providing for an effective date. - Ordinance 16-50, An Ordinance of the City of Winter Garden, Florida providing for the annexation of certain additional lands generally described as approximately 1.7 ± acres located at 917 Carter Road on the east side of Carter Road, south of East Story Road and north of West Colonial Drive into the City of Winter Garden Florida; redefining the city boundaries to give the city jurisdiction over said propertyreceived and filed  Action details Not available
16-045 11. RecommendationSelection of one firm and an alternate to provide Professional Engineering Services for Class III Cell 2, Sequence 2, Request for Proposals Y16-813-RM, from the following two firms, listed alphabetically: - S2L, Incorporated - Stearns, Conrad and Schmidt, Consulting Engineering, Inc. (dba SCS) Engineers ([Utilities Department Solid Waste Division] Procurement Division)approvedPass Action details Not available
16-046 11. Report/UpdateHead Start Division Progress Report.no action  Action details Not available
16-047 11. Board DirectionOpen discussion on issues of interest to the Board.no actionPass Action details Not available
16-078 11. RecommendationAuthorize staff to process refund of dishonored check fees in the amount of $37,000.68. District 6.approvedPass Action details Not available
16-048 11. Board DirectionMaterial Recovery Facilities Contract. (Solid Waste Division)no action  Action details Not available
16-049 11. RecommendationSeptember 15, 2016 Planning and Zoning Commission RecommendationsapprovedPass Action details Not available
16-050 11. RecommendationShoreline Alteration/Dredge and Fill Darryl and Abigail Hoffman, Lake Killarney, permit; District 5approvedPass Action details Not available
16-051 12. RecommendationShoreline Alteration/Dredge and Fill Ronald and Laura McCoy, Lake Sawyer, after-the-fact permit; District 1approvedPass Action details Not available
16-052 13. RecommendationPreliminary Subdivision Plan Scott M. Gentry, Kelly, Collins & Gentry, Inc., Hamlin PD/UNP/Hamlin North PSP/DP, Case # PSP-16-02-067; District 1approvedPass Action details Not available
16-053 14. RecommendationRezoning Ben Snyder, Hickory Nut, LLC, Avalon Cove PD/LUP, Case # LUP-15-07-193; District 1approvedPass Action details Not available
16-027 12. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Avalon Cove PD by and between Hanover Hickory Nut, LLC and Orange County for the Horizon West - Village H. District 1. (Development Review Committee)approvedPass Action details Not available
16-054 15. RecommendationSubstantial Change Scott M. Gentry, Kelly, Collins & Gentry, Inc., Hamlin PD/ UNP/Publix PSP/DP, Case # CDR-16-03-109, amend plan; District 1approvedPass Action details Not available
16-055 16. RecommendationSubstantial Change Thomas A. Cloud, Gray Robinson, Lake Bryan Planned Development/Land Use Plan (PD/LUP), Case # CDR-16-06-214, amend plan; District 1approvedPass Action details Not available
16-030 15. Agreement/ContractAdoption and execution of Order Approving Rescission of the Development Order for the Lake Bryan Development of Regional Impact. District 1. (Planning Division)approvedPass Action details Not available
16-056 17. RecommendationSubstantial Change Douglas Hoffman, Pulte Home Corporation, Lake Pickett Cluster Parcel 4 & 5 Preliminary Subdivision Plan - Substantial Change, Case # CDR 16-05-171, amend plan; District 5approvedPass Action details Not available
16-057 18. RecommendationOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2016-2 Out-of-Cycle Privately-Initiated Small-Scale Development Amendment to the 2010-2030 Comprehensive Plan (CP) and concurrent Substantial Change request; and Adoption of Ordinance PRIVATELY-INITIATED SMALL SCALE DEVELOPMENT FUTURE LAND USE MAP AMENDMENTapprovedPass Action details Not available
16-058 19. RecommendationSubstantial Change Applicant: Jim Hall, VHB, Inc. / WPFF Majorca Land Investor, LLC, Case # CDR-16-08-297approvedPass Action details Not available
16-059 110. RecommendationOrdinance/Comprehensive Plan Public Hearing Amending Orange County Code, adopting 2016-2 Small Scale Development Amendment to the 2010-2030 Comprehensive Plan (CP), adopting amendment pursuant to Section 163.3187, F.S. 2016-2 COMPREHENSIVE PLAN ADOPTION - SMALL SCALE DEVELOPMENT Ordinance Consideration: AN ORDINANCE PERTAINING TO COMPREHENSIVE PLANNING IN ORANGE COUNTY, FLORIDA; AMENDING THE ORANGE COUNTY COMPREHENSIVE PLAN, COMMONLY KNOWN AS THE "2010-2030 COMPREHENSIVE PLAN," AS AMENDED, BY ADOPTING A SMALL SCALE DEVELOPMENT AMENDMENT PURSUANT TO SECTION 163.3187, FLORIDA STATUTES; AND PROVIDING AN EFFECTIVE DATEapprovedPass Action details Not available