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: 1/10/2017 2:00 PM 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 Public Hearing Petition to Vacate #15-04-011, Presentation Public Hearing Andover Lakes PD Substantial Change, Presentation Public Hearing Orlando Health Central Porter Road Medical Campus PD, Presentation Public Hearing Springhill PD Horizon West Village H Parcel 45 PSP, Presentation Public Hearing Wekiwa Springs State Park Shoreline Alteration Dredge and Fill, Public Speaker Cards and Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
17-012 11. Record/MinutesApproval of the minutes of the November 15, 2016 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
17-013 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: -December 16, 2016, to December 21, 2016; total of $74,957,543.66 -December 22, 2016, to December 29, 2016; total of $37,341,388.62 -December 30, 2016, to January 5, 2017; total of $84,179,755.47. (Finance/Accounting)ApprovedPass Action details Not available
17-014 11. Budget/FundingApproval of the Florida Department of Law Enforcement SFY2017 Edward Byrne Memorial Justice Assistance Grant in the total amount of $50,142 for the period of October 1, 2016 through September 30, 2017. No matching funds are required.ApprovedPass Action details Not available
17-015 11. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments: (Agenda Development Office) A. Agricultural Advisory Board: Reappointment of Caitlyn Glatting in the at large representative category and Russell L. Woodall in the lawn maintenance/landscaping representative category with terms expiring December 31, 2018. B. Building Codes Board of Adjustments and Appeals: Reappointment of Kafi D. Kennedy Swanson and Gustavo Torres in the consumer representative not from regulated professions representative category, Raymond T. Kilmer in the roofing contractor representative category, and William E. Zetterlund in the general contractor representative category with terms expiring December 31, 2018. C. Citizens’ Commission for Children: Reappointment of Dr. Sylvia T. Caceres and Dr. Carmel Munroe and the appointment of Dewey L. Harvey to succeed Ronita Sanders and Nikki Covington to succeed Alger M. Studstill, Jr. in the at large representative category with terms expiring December 31, 2018. D. Citizens’ Review Panel forApprovedPass Action details Not available
17-016 12. AppointmentConfirmation of Commissioner Bonilla’s appointment of Christine French to the City of Maitland Community Redevelopment Agency with a term expiring December 31, 2018. (Agenda Development Office) (This item was deleted.)Approved  Action details Not available
17-017 13. AppointmentConfirmation of Commissioner Clarke's appointment of Diane D. Robinson to the Lake Anderson Advisory Board with a term expiring December 31, 2018. (Agenda Development Office)ApprovedPass Action details Not available
17-018 14. Budget/FundingApproval and execution of Resolution 2017-B-01 for the issuance of MultiFamily Housing Mortgage revenue bonds, to finance the acquisition and construction of Vista Pines Apartments, a proposed development in unincorporated Orange County, Florida, District 3, in an amount not to exceed $22,000,000. (Housing and Finance Authority)ApprovedPass Action details Not available
17-019 15. Budget/FundingApproval of a 3.5% Fiscal Year 2015-16 salary increase for employee ID# 110020 effective February 28, 2016 consistent with all other provisions of the Board approved FY 2015-16 FOP Charles Brookfield Lodge #86 (FOP) bargaining unit agreement to include retroactive payment of the corresponding wages effective February 28, 2016. (Human Resources Division)ApprovedPass Action details Not available
17-020 16. Budget/FundingApproval of Receipt and Use of HAVA Funds for Federal Election Administration Activities in the amount of $172,871.12; approval and execution of Certificate Regarding Matching Funds, as required by the Department of State/Division of Elections; and approval to make a one-time payment of $25,930.67 to the Orange County Supervisor of Elections as matching funds. (Office of Management and Budget)ApprovedPass Action details Not available
17-021 17. RecommendationApproval to pay the second quarter billing for the Orange County Property Appraiser in the amount of $2,216,427.15. (Office of Management and Budget)ApprovedPass Action details Not available
17-022 18. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $5,000 from the FY 2017 Law Enforcement Trust Fund to provide an eligible contribution to Central Florida Crimeline Program, Inc. (Office of Management and Budget)ApprovedPass Action details Not available
17-023 19. Budget/FundingApproval of budget amendments #17-13 and #17-14. (Office of Management and Budget)ApprovedPass Action details Not available
17-024 110. RecommendationApproval of the sufficiency of the public officials’ bonds provided by Travelers Casualty and Surety Company and Liberty Mutual Insurance Company for all public officials currently holding office in Orange County. (Risk Management Division)ApprovedPass Action details Not available
17-025 11. Bid/RFPApproval to award Invitation for Bids Y17-110-DG, Hydraulic Hose Repair, to the low responsive and responsible bidder, Bridgestone Hosepower. The estimated contract award amount is $335,650 for a 1-year term. ([Administrative Services Department Fleet Management Division] Procurement Division)ApprovedPass Action details Not available
17-026 12. Bid/RFPApproval to award Invitation for Bids Y17-137-MG, Uniforms for Fire Rescue Department, to the low responsive and responsible bidder, Designlab, Inc. The estimated contract award amount is $657,429.20 for a 1-year term. ([Fire Rescue Department Infrastructure and Asset Management Division] Procurement Division)ApprovedPass Action details Not available
17-027 13. Bid/RFPApproval to award Invitation for Bids Y17-138-MG, Towing Services, to the low responsive and responsible bidder, Sahli Enterprises, LLC dba AATR Orlando. The estimated contract award amount is $265,287.50 for a 1-year term. ([Administrative Services Department Fleet Management Division] Procurement Division)ApprovedPass Action details Not available
17-028 14. Bid/RFPApproval to award Invitation for Bids Y17-139-LC, Grease Trap Cleaning, Maintenance and Repair, to the sole responsive and responsible bidder, Brownie’s Septic and Plumbing, LLC. The estimated contract award amount is $301,045 for a 1-year term. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
17-029 15. Bid/RFPApproval to award Invitation for Bids Y17-710-PH, Pump Stations 3728 Rocket Blvd. Ext, 3426 Cypress Park, 3192 R Rocket Blvd. and Central Florida Park Way Improvements, to the low responsive and responsible bidder, Metro Equipment Service, Inc. The estimated contract award amount is $2,367,454. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-030 16. Bid/RFPApproval to award Invitation for Bids Y17-715-MM, Orange County Convention Center North South Building Exterior Electrical, Water & Parking Upgrades, to the low responsive and responsible bidder, Allstate Paving, Inc. The total contract award amount is $1,574,000 (Alternate Bid), including Additive Bids 1 and 2. ([Convention Center Capital Planning and Building Systems Division] Procurement Division)ApprovedPass Action details Not available
17-031 17. Bid/RFPApproval to award Invitation for Bids Y17-724-CC, Animal Services - Building 300 Ventilation Renovation, to the low responsive and responsible bidder, Axios Construction Services, LLC. The total contract award amount is $337,600. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-032 18. RecommendationSelection of Image Trend, Inc., Request for Proposals Y16-1042-MG, to provide an Electronic Patient Care Report System. ([Fire Rescue Department Operations Division] Procurement Division)ApprovedPass Action details Not available
17-033 19. RecommendationApproval and execution of Release of Right of Reverter by Orange County and authorization to record instrument for Horizon West School Sites. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-034 110. Agreement/ContractApproval of Non-Exclusive Drainage and Access Easement between Kings Hwy LLC and Orange County and authorization to record instrument for Petition to Vacate #15-03-007 (402 N. Mission Road). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
17-035 111. Agreement/ContractApproval of Temporary Drainage Easement between KB Home Orlando LLC and Orange County and authorization to record instrument for Vineyards of Horizons West Phase 2B - Case # PSP-14-04-092. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-036 112. Agreement/ContractApproval of Utility Easement between Taylor Morrison of Florida, Inc. and Orange County and authorization to record instrument for Overlook 2 at Hamlin Phase 1 and 6 Permit: 13-S-082 OCU File #: 74925. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-037 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 16-1018 LC 17-0004 LC 16-1211 LC 17-0056 LC 16-1128 LC 16-1186 LC 17-0010 LC 16-1213 LC 16-0959 LC 16-1131 LC 16-0906 LC 17-0025 LC 17-0049 LC 16-1014 LC 16-1168 LC 16-1034 LC 17-0069 LC 17-0052 LC 16-1202 LC 16-1171 LC 16-1132 LC 17-0071 LC 17-0054 LC 17-0041 LC 16-1172 LC 16-1188 LC 17-0076 LC 17-0139 LC 17-0059 LC 16-1177 LC 16-1192 LC 16-1009 LC 16-1224 LC 16-0919 LC 17-0021 LC 16-1220 LC 16-1207 LC 17-0047 LC 16-1100 LC 17-0075ApprovedPass Action details Not available
17-038 12. Agreement/ContractApproval and execution of DEP Agreement No. S0944 State of Florida Department of Environmental Protection Division of Air Resource Management Grant Agreement Pursuant to Line Item 1720 of the FY16-17 General Appropriations Act between the State of Florida Department of Environmental Protection and Orange County in the amount of $45,201.46 relating to the regulation of major air permitting sources and authorization for the Community, Environmental and Development Services Department Deputy Director to make non-substantial amendments or amendments to the contract for additional service periods, subject to availability of funds from the Florida Department of Environmental Protection. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
17-039 13. Application/LicenseApproval of Application for Impact Fee Grants for Qualified Non-profit Organizations in the amount of $10,000 to be used for the Law Enforcement, Fire Rescue and Road Impact Fees for New Hope Ministries of Orlando Inc. training center. District 6. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
17-040 14. Agreement/ContractApproval and execution of Palm Parkway to Apopka-Vineland Connector Road Third Supplemental Agreement by and among Daryl M. Carter, Kerina, Inc., Kerina Village, LLC, Kerina Wildwood, LLC, Pulte Home Corporation, and Orange County, Florida to modify the landscaping requirements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
17-041 15. Agreement/ContractApproval and execution of Palm Parkway to Apopka-Vineland Connector Road Fourth Supplemental Agreement by and among Daryl M. Carter, Kerina, Inc., Kerina Village, LLC, Kerina Wildwood, LLC, Pulte Home Corporation, and Orange County, Florida to provide for construction of the southeastern section of the Connector Road by Segmenting Owner. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
17-042 11. Agreement/ContractApproval and execution of State of Florida Department of Economic Opportunity Agreement Number: 17SB-0D-12-00-01-119 FFY 2017 Federally Funded Subgrant Agreement Community Services Block Grant (CSBG) Program between the State of Florida, Department of Economic Opportunity and Orange County in the amount of $1,285,730 and authorization for the County Mayor or designee to approve any increases, decreases, or amendments to this contract. The term of this Agreement is from October 1, 2016 through March 31, 2018. (Community Action Division)ApprovedPass Action details Not available
17-043 12. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates November 2016 and Head Start Policy Council Meeting Minutes October 20, 2016 for the official county record. (Head Start Division)ApprovedPass Action details Not available
17-044 13. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Pine Hills Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
17-045 14. Budget/FundingApproval of January 2017 Neighborhood Pride Sign Grant as recommended by the Neighborhood Grants Advisory Board for Roseview Neighborhood ($5,000). District 1. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Not available
17-046 15. Budget/FundingApproval of the January 2017 Neighborhood Pride Capital Improvement Grant as recommended by the Neighborhood Grants Advisory Board for Palm Lake HOA ($7,400) and Lakeville Oaks HOA ($6,300). Districts 1 and 2. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Not available
17-047 16. Budget/FundingApproval of January 2017 Neighborhood Pride Entranceway Grants as recommended by the Neighborhood Grants Advisory Board for Raintree Place HOA ($1,000); Clarion Oaks HOA ($5,000) and Watermill Cove HOA ($5,000). Districts 1, 2 and 5. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Not available
17-048 17. Budget/FundingApproval of January 2017 Neighborhood Pride Wall Repair Grant as recommended by the Neighborhood Grants Advisory Board for Hidden Woods Subdivision ($10,500). District 2. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Not available
17-049 18. Budget/FundingApproval of the January 2017 Neighborhood Pride Mini-Grants as recommended by the Neighborhood Grants Advisory Board for Belle Isle Pines Neighborhood ($1,500) and Green Tree Subdivision ($1,500). Districts 3 and 4. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Not available
17-050 11. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Reedy Creek Emergency Services to provide Advanced Life Support Transport Service. The term of this certificate is from January 31, 2017 through January 31, 2019. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
17-051 12. Application/LicenseApproval and execution of the renewal Paratransit Services License for Universal Transportation Management (UTM) to provide wheelchair/stretcher service. The term of this License is from January 31, 2017 through January 31, 2019. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
17-052 13. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Maitland Fire Rescue Department to provide Advanced Life Support Transport Service. The term of this certificate is from January 31, 2017 through January 31, 2019. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
17-053 11. ResolutionApproval and execution of (1) Financial Management Number 439081-1-58-01 Resolution 2017-M-01 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 services to alleviate flooding in the vicinity of State Road 50 around Barry Street and Fairvilla Road” and (2) Joint Participation Agreement between the State of Florida Department of Transportation and Orange County Financial Management No.: 439081-1-58-01. District 6. (Roads and Drainage Division)ApprovedPass Action details Not available
17-054 11. Agreement/ContractApproval and execution of South Florida Water Management District Cooperative Funding Program Water Conservation (WC) Agreement Number: 4600003515 between the South Florida Water Management District and Orange County Board of County Commissioners for the WaterSmart water-use efficiency program. Districts 1 and 4. (Water Division)ApprovedPass Action details Not available
17-055 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 for approval of modifications to standard interconnection agreement contained in the approved tariff by Duke Energy Florida, LLC. b. City of Apopka Notice of Annexation Ordinances, and Vicinity Maps as follows: -Ordinance 2528, An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida Statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by Adams Brothers Construction Company, Inc. located west of Sheeler Avenue and south of East 13th Street; providing for directions to the City Clerk, severability, conflicts, and an effective date. -Ordinance 2529, An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida Statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by Shirley L. Little Life Estate located west of Central AvenReceived and Filed  Action details Not available
17-056 11. Report/UpdateOpen Discussion on issues of interest to the Board.No Action  Action details Video Video
17-057 11. RecommendationDecember 15, 2016 Planning and Zoning RecommendationsApprovedPass Action details Not available
17-003 11. Public HearingMunicipal Service Benefit Unit Creekstone, establish for streetlighting and for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
17-004 12. Public HearingMunicipal Service Benefit Unit Lake Preserve Area, amend for streetlighting and for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
17-005 13. Public HearingMunicipal Service Benefit Unit Sweetwater Country Club Area, amend for streetlighting; District 2ApprovedPass Action details Video Video
17-006 14. Public HearingMunicipal Service Benefit Unit Waterleigh Area, amend for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
17-007 15. Public HearingMunicipal Service Benefit Unit Windermere Trails Area, amend for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
16-072 16. Public HearingPetition to Vacate Dayalal G. Bharadva, Petition to Vacate # 15-04-011, vacate an opened and improved right-of-way; District 1(Continued from November 1, 2016 and January 10, 2017)ContinuedPass Action details Video Video
17-011 17. Public HearingPreliminary Subdivision Plan Eric Warren, Poulos and Bennett, Springhill PD / Horizon West Village H Parcel 45 PSP - Case # PSP-16-05-173; District 1ApprovedPass Action details Video Video
17-009 18. Public HearingShoreline Alteration/Dredge and Fill Trustees of the Internal Improvement Trust (TIITF), Wekiwa Springs State Park within the spring run to the Wekiwa River, permit, District 2ApprovedPass Action details Video Video
17-008 19. Public HearingSubstantial Change Selby Weeks, Klima Weeks Civil Engineering, Inc., Orlando Health Central Porter Road Medical Campus PD / Orlando Health Horizon West Phase 1 Preliminary Subdivision Plan / Development Plan - Case # CDR-16-11-377ApprovedPass Action details Video Video
17-010 110. Public HearingSubstantial Change John Joyce, Joyce Development Group, Andover Lakes Planned Development (PD) / Shoppes at Andover Preliminary Subdivision Plan (PSP) - Case # CDR-16-09-340, amend plan; District 4ApprovedPass Action details Video Video