Comptroller Main Webpage

The Clerk of the Board is responsible for keeping accurate minutes and maintaining Board records for each Board of County Commissioner (BCC) and Value Adjustment Board (VAB) meeting. In addition, every 4 years, the Clerk of the Board office provides staff support to the Charter Review Commission (CRC) appointed by the BCC. Please contact our office if you need an accessible version of documents on this page, and one will be provided.

Selection options are described below:

1. To search BCC records by meeting date and/or a specific term between September 23, 1869 and December 14, 2010, view the 'BCC Meetings' page.

2. To view BCC records by meeting date between January 4, 2011 through September 22, 2016, scroll down to locate the BCC meeting date.

3.
To search BCC records by a specific term between October 4, 2016 through Present, select the 'Search Records' tab.      

4.    To view VAB records by meeting date between June 20, 2013 through August 21, 2018, scroll down to locate the VAB meeting date. 

5.    To search CRC regular business meeting records by a specific term between February 25, 2019 through Present, select the 'Search Records' tab.

Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 8/1/2017 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 Public Hearing Richbourg Shoreline Alteration Dredge and Fill, Presentation Public Hearing Pine Castle Urban Center ROCC - Redeveloping Orange County Communities, Presentation Public Hearings Small Scale Text Amendment 2017-1-S-FLUE-3 and Small Scale Ordinance, Presentation Public Hearing Petition to Vacate 17-03-012, Presentation Plat to Vacate Petition to Vacate Vista Oaks Plat, Presentation Discussion Pine Hills Neighborhood Improvement District Annual Report, Presentation Discussion Employee Attrition, Presentation Discussion United Way Campaign Update, Presentation Public Hearings, Presentation Public Hearing Solid Waste Disposal Fee Resolution, 2017-08-01 Public Speaker Cards and Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
17-991 11. Record/MinutesApproval of the minutes of the June 20, 2017 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
17-992 12. Budget/FundingApproval of the check register authorizing the most recently disbursed County funds, having been certified that same have not been drawn on overexpended accounts. Periods are as follows: - July 14, 2017, to July 20, 2017; $29,103,894.86 - July 21, 2017, to July 27, 2017; $39,235,787.60. (Finance/Accounting)ApprovedPass Action details Not available
17-993 13. Budget/FundingDisposition of Tangible Personal Property as follows: (Property Accounting) a. Scrap assets. b. Transfer assets to agencies that support the Ryan White Program. c. Donate assets to Victim Service Center of Central Florida.ApprovedPass Action details Not available
17-994 11. Budget/FundingApproval and execution of Resolution 2017-B-05 for the issuance of Multi Family Housing Mortgage Revenue Bonds to finance the acquisition and rehabilitation of Lake Weston Point Apartments, a proposed development in unincorporated Orange County, Florida, District 2, in an amount not to exceed $20,000,000. (Housing and Finance Authority)ApprovedPass Action details Not available
17-995 12. Agreement/ContractApproval and execution of Memorandum of Understanding Orange County Intergovernmental Radio System Encryption Key by and between the Orange County Sheriff’s Office, the City of Apopka, the City of Belle Isle, the Town of Eatonville, the City of Edgewood, the City of Maitland, the Town of Oakland, the City of Ocoee, the City of Orlando, the University of Central Florida, the Town of Windermere, the City of Winter Garden, the City of Winter Park, Orange County Government, and Orange County School Police for public safety radios operating on the Orange County Intergovernmental Radio System. (Information Systems and Services Division)ApprovedPass Action details Not available
17-996 11. Agreement/ContractApproval and execution of Sixth Addendum to 2007 Tourism Promotion Agreement between Orange County, Florida and Orlando/Orange County Convention & Visitors Bureau, Inc.ApprovedPass Action details Not available
17-997 11. Bid/RFPApproval to award Invitation for Bids Y17-1099-RM, Roadbase, Asphalt, Curb, Gutter and Miscellaneous Concrete Repairs, to the low responsive and responsible bidders, Stage Door II, Inc. in the estimated annual contract award amount of $1,070,200 and RMS Constructors Group, LLC, in the estimated annual contract award amount of $1,068,100. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
17-998 12. Bid/RFPApproval to award Invitation for Bids Y17-1103-LC, Galvanized Steel Sign Posts and Related Items, to the low responsive and responsible bidder, Allied Tube and Conduit Corporation. The estimated contract award amount is $200,103 for a 1-year term. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-999 13. Bid/RFPApproval to award Invitation for Bids Y17-742-EB, Eagles Roost Fishing Pier Shade Structure, to the low responsive and responsible bidder, E.O. Koch Construction Co. The total contract award amount is $117,825. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-1000 14. Bid/RFPApproval to award Invitation for Bids Y17-769-TA, Orange County Convention Center West Building Roof Replacement, to the low responsive and responsible bidder, CORE Construction Services of Florida, LLC. The total contract award amount is $13,672,000. ([Convention Center Capital Planning and Building Systems Division] Procurement Division)ApprovedPass Action details Not available
17-1001 15. Bid/RFPApproval of Amendment No. 2, Contract Y15-1093B, Heavy Equipment Parts & Labor with Flagler Construction Equipment, LLC in the estimated amount of $30,000, for a revised total estimated contract amount of $296,450. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
17-1002 16. Bid/RFPApproval of Amendment No. 3, Contract Y15-1143, Street Sweeping Services for EPD Lake Management with USA Services of Florida, Inc. in the estimated amount of $50,000, for a revised total estimated contract amount of $223,232. ([Community, Environmental and Development Services Department Environmental Protection Division] Procurement Division)ApprovedPass Action details Not available
17-1003 17. Budget/FundingApproval of Purchase Order M85590, Motorola MCC 7100 Dispatch Console Communications System with Motorola Solutions Inc. in the amount of $224,843. ([Fire Rescue Department Communications Division] Procurement Division)ApprovedPass Action details Not available
17-1004 18. RecommendationSelection of Amec Foster Wheeler Environment & Infrastructure, Inc., Dewberry Engineers, Inc., and Southeastern Surveying and Mapping Corporation to provide Continuing Professional Surveying and Mapping Services, Request for Proposals Y17-905-CH. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-1005 19. Budget/FundingApproval of Amendment No. 3, Contracts Y15-144A, B and C, Residential Solid Waste and Recyclable Collection Services with Contract Y15-144A, Advanced Disposal Services Solid Waste Southeast in the amount of $6,391,292.16 for Zone 1 and $6,623,479.68 for Zone 3; Contract Y15-144B, Waste Pro of Florida, Inc. in the amount of $5,881,075.20 for Zone 2; and Contract Y15-144C with Fomento de Construcciones for Y Contratas, Inc. in the amount of $3,824,599.68 for Zone 4 and $4,081.968 for Zone 5. ([Utilities Department solid Waste Division] Procurement Division)ApprovedPass Action details Not available
17-1006 110. Agreement/ContractApproval of Purchase Agreement and Temporary Construction Easement between Hanging Moss Investors, LLC and Orange County and authorization to disburse funds to pay purchase price and recording fees and record instrument for East-West Road (S.R. 436 to Dean Road) n/k/a Richard Crotty Parkway. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1007 111. Agreement/ContractApproval of Conservation and Access Easement from Compass Trading Company, LLC to Orange County and authorization to record instrument for Moss Park - Conservation Area Impact Permit #CAI-13-09-022 (Parcel M). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1008 112. Agreement/ContractApproval of Conservation and Access Easement from Lennar Homes, LLC, to Orange County and authorization to record instrument for Moss Park - Conservation Area Impact Permit #CAI-13-09-022 (Parcel O). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1009 113. Agreement/ContractApproval of Utility Easement from East Colonial Autobody & Paint, Inc. to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Reunion Bank of Florida and authorization to record instruments for East Colonial Autobody & Paint Addition, Permit: #B16900661 OCU File #: 84626. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1010 114. Agreement/ContractApproval of Utility Easement from Spring Isle C, LLC and Spring Isle D, LLC to Orange County and Subordination of Encumbrance to Property Rights to Orange County from Jeffry B. Fuqua and authorization to record instruments for Spring Isle PD Permit: CDR-15-01-028 OCU File #: 43885. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1011 115. Agreement/ContractApproval of Drainage Easement from Crews Commerce Venture, LLC with Joinder of Mortgagee to Drainage Easement from Regions Bank to Orange County and authorization to record instrument for Crews Commerce Center. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1012 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 17-0566 LC 17-0619 LC 17-0578 LC 17-0585 LC 17-0605 LC 17-0612 LC 17-0596 LC 17-0537 LC 17-0589 LC 17-0606 LC 17-0601 LC 17-0530 LC 17-0554 LC 17-0600 LC 17-0609 LC 17-0638 LC 17-0569 LC 17-0576 LC 17-0604 LC 17-0616ApprovedPass Action details Not available
17-1013 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, Property Maintenance, 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 16-0106|99|Thomas Antonia, Antoine Ricat $10,973.00 A 16-0107|99|Tymber Skan on the Lake Owners $10,973.00 Assn Section One Inc A 16-0108|99|Tymber Skan on the Lake Owners $10,972.99 Assn Sec One Inc A 16-0109|99|Canelo Paula, Torres Sergio M $10,973.01 Approval 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, Property Maintenance, and approval to file Claim of Special Assessment Liens by Resolution for unsafe structures demolished by Orange County. District 6. (CodeApprovedPass Action details Not available
17-1014 13. Agreement/ContractApproval of 2017-2018 One-Year Action Plan and approval and execution of (1) Applications for Federal Assistance SF-424, (2) Certifications, (3) Specific Community Development Block Grant Certifications, (4) Specific HOME Certifications, and (5) Emergency Solutions Grants Certifications. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
17-1016 11. Agreement/ContractApproval and execution of Low-Income Home Energy Assistance Program Vendor Agreement by and between Orange County, Florida and Orlando Utilities Commission. The term of the agreement is from April 1, 2017 through March 31, 2018 with four automatic one-year renewals. (Community Action Division)ApprovedPass Action details Not available
17-1017 12. AppointmentAcceptance of University of Florida’s appointment of Melinda H. Souers as Orange County Extension Agent II, 4-H Youth Development. All Districts. (Cooperative Extension)ApprovedPass Action details Not available
17-1018 13. Agreement/ContractApproval and execution of Lease Agreement between Frontline Outreach and Orange County, Florida for the operation of the Head Start Program. Head Start grant funds will be used to pay $10,214.17 for rent, including the cost of utilities, maintenance, and janitorial services. There is no cost to the County. The lease will terminate on June 30, 2022. (Head Start Division)ApprovedPass Action details Not available
17-1019 11. Agreement/ContractApproval and execution of State-Funded Grant Agreement Base Grant Contract Number: 18-BG-XX by the State of Florida, Division of Emergency Management and Orange County for Fiscal Year 2017-2018 in the amount of $115,806. There is no match required.ApprovedPass Action details Not available
17-1020 12. Agreement/ContractApproval and execution of Federally-Funded Subaward and Grant Agreement Contract Number: 18-FG-_-06-58-01-_ by the State of Florida, Division of Emergency Management and Orange County for Fiscal Year 2017-2018 in the amount of $234,405. A match in the amount of $234,405 is required.ApprovedPass Action details Not available
17-1021 11. Application/LicenseApproval and execution of the renewal Paratransit Services License for Mears Destination Services, Inc. to provide wheelchair/stretcher service. The term of this license is from August 1, 2017 through August 1, 2019. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
17-1022 12. Application/LicenseApproval and execution of the Paratransit Services License for Faithful Mobility Transport, LLC to provide wheelchair/stretcher service. The term of this license is from August 1, 2017 through August 1, 2019. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
17-1023 13. Agreement/ContractApproval and execution of (1) Antiterrorism and Emergency Assistance Program Grant (Grant Period 06/12/2016 to 09/30/2018) Agreement between the State of Florida Department of Legal Affairs Office of the Attorney General and Orange County Grant No. Z0003 in the amount of $1,275,306.75; (2) Victims of Crime Act (VOCA) Section 539, Consolidated and Further Continuing Appropriations Act, 2013, Special Conditions Certification Form; (3) Certification Form Compliance with the Equal Employment Opportunity Plan (EEOP) Requirements; (4) Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion Lower Tier Covered transactions (Sub-Recipient); and (5) Related Parties Questionnaire; and approval for the County Mayor or designee to approve any budget changes through September 30, 2018. (Mental Health & Homeless Issues Division) (Mental Health & Homelessness Issues Division)ApprovedPass Action details Not available
17-1024 11. ResolutionApproval and execution of (1) Resolution 2017-M-25 of the Orange County Board of County Commissioners regarding Authorization to convey certain County property to Fisher Plantation Homeowners Association, Inc. regarding the transfer of Retention Pond Tract A PID 31-20-28-2833-00-001; (2) Storm Water Tract Maintenance Agreement between the Fisher Plantation Homeowner’s Association, Inc. and Orange County, Florida; and (3) County Deed for conveyance of the retention pond Tract A PID 31-20-28-2833-00-001 to the Fisher Plantation Homeowners Association. District 2. (Public Works Administration)ApprovedPass Action details Not available
17-1025 12. RecommendationApproval to install a "No Parking" zone on the east and west sides of N. Apopka Road from Brownell Street extending north 500 feet and in the cul-de-sac at 3070 N. Apopka Boulevard. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1026 13. RecommendationApproval to install an All-Way "Stop" condition at the intersection of Tanja King Boulevard and Honey Locust Drive/Peppervine Drive. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1027 14. RecommendationApproval of Traffic Control Devices and installations in Rio Pinar Woods. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1028 15. RecommendationApproval to construct speed humps on Groveoak Drive. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1029 16. RecommendationApproval to construct speed humps on Jason Street. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1030 17. RecommendationApproval to construct speed humps on Barber Road. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1031 18. Agreement/ContractApproval and execution of Third Amendment to the Homeowner's Association Agreement for Orchard Hills Subdivision Traffic Control Devices by Orchard Hills Homeowners' Association, Inc. and Orange County, Florida that provides for the Association to maintain decorative street name and traffic control signposts. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1032 19. RecommendationApproval to install a "No Parking" zone on Highridge Court from Tyler Lake Circle extending 175 feet south on the west side. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1033 110. RecommendationApproval to install a "No Parking" zone on Bluebird Park Road in the curve east of Segari Way on the south and east sides. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1034 111. Agreement/ContractApproval and execution of License Agreement For Potable Water Line by and between Orange County and the City of Apopka. District 2. (Public Administration)ApprovedPass Action details Not available
17-1035 112. ResolutionApproval and execution of Resolution 2017-M-26 of the Orange County Board of County Commissioners regarding affirming its support for designating that portion of State Road 438 between John Young Parkway and Pine Hills Road in Orange County as the "Lieutenant Debra Clayton Memorial Highway," and that portion of County Road 431/Pine Hills Road between Silver Star Road and State Road 50 as "Deputy First Class Norman Lewis Memorial Highway," and for the erection by the Florida Department of Transportation of suitable markers proclaiming those designations. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1036 11. Agreement/ContractApproval and execution of Landfill Gas Sale and Purchase Agreement between Orange County, Florida (County) and Orlando Utilities Commission (OUC). District 4. (Solid Waste Division)ApprovedPass Action details Not available
17-1037 12. Agreement/ContractApproval and execution of First Renewal of Water Conserv II Lease Agreement by and amongst the City of Orlando, Florida, Orange County, and Orange County FFA Alumni, Inc. to allow Orange County FFA Alumni, Inc. to use approximately 80 acres of Water Conserv II property for hay production. District 1. (Engineering Division)ApprovedPass Action details Not available
17-984 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission. In re: Docket No. 160075-WU - Joint application for authority to transfer assets and Certificate No. 623-W in Orange and Lake Counties from Oak Springs, LLC to Oak Springs MHC, LLC. b. Florida Public Service Commission. In re: Commission Conference Agenda. c. Florida Public Service Commission. In re: Case Management System Upgrade. d. Florida Public Service Commission Consummating Order. In re: Petition for approval of revised customer security deposit tariff sheets, by Florida Power and Light Company. e. Florida Public Service Commission Consummating Order. In re: Petition for approval of revisions to tariff sheet Nos. 4.070 and 4.080, deposit requirements and customer billing, by Duke Energy Florida, LLC. f. City of Orlando Voluntary Annexation Request - 4550 Ponderosa Drive - ANX2017-00003. Notice of Proposed Enactment. Proposed Ordinance 2017-40, entitled: An Ordinance of the City Council of the City of Orlando, Florida, annexing to the corporate limits of the City    Action details Not available
17-1038 11. Report/UpdateAcceptance of 2016-2017 Pine Hills Neighborhood Improvement District Annual Report and 2017-18 Communications Plan for the Pine Hills Neighborhood Improvement District. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Video Video
17-1039 11. Bid/RFPSelection of one firm and an alternate to provide Business Center Services for the Orange County Convention Center, Request for Proposals Y17-1027-DG, on a revenue sharing basis for a 5-year term from the following two firms, listed alphabetically: - Docubox, Inc. dba The UPS Store - FedEx Office and Print Services, Inc. ([Convention Center Fiscal and Operations Support Division] Procurement Division)ApprovedPass Action details Video Video
17-1041 12. Report/UpdateEmployee Attrition. (Human Resources Division)No Action  Action details Video Video
17-1040 11. Report/UpdateOrange County United Way Campaign Update. All Districts.No Action  Action details Video Video
17-1042 11. Report/UpdateOpen discussion on issues of interest to the Board.No Action  Action details Video Video
17-1043 11. RecommendationJuly 6, 2017 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
17-970 11. Public HearingPetition to Vacate Dennis Abbate, on behalf of Perrihouse Development, LLC., Petition to Vacate # 17-03-014, vacate a right-of-way; District 1ApprovedPass Action details Video Video
17-969 12. Public HearingPlat Vacation Dennis Abbate on behalf of Perrihouse Development, LLC, Petition to Vacate Tract A (Retention) of the Vista Oaks plat; District 1ApprovedPass Action details Video Video
17-856 13. Public HearingLand Use Plan Amendment Dennis Seliga, Boyd Development Corporation, Hamlin Planned Development / Unified Neighborhood Plan (PD / UNP), Land Use Plan Amendment Case # LUPA-17-03-086; District 1ApprovedPass Action details Video Video
17-151 14. Public HearingPreliminary Subdivision Plan Marc Stehli, Poulos & Bennett, LLC, Hickory Nut Estates Planned Development / Hickory Nut Estates Preliminary Subdivision Plan, Case # PSP-16-06-222; District 1 (Continued from March 21, 2017, June 20, 2017, August 1, 2017 and August 22, 2017)ContinuedPass Action details Video Video
17-1015 14. Agreement/ContractApproval and execution of Agreement for Proportionate Share Contribution for Road Mitigation Cost Hickory Nut Estates C.R. 545: From South Leg of Loop Road to Schofield Road also known as Karl Kahlert Parkway by and between Horizon West Investment Group, LLC and Orange County for a proportionate share payment in the amount of $155,920, the amount of which will then be delivered by the County to the Village H Escrow Agent within 180 days. District 1. (Roadway Agreement Committee)Continued  Action details Not available
17-860 15. Public HearingPreliminary Subdivision Plan Mark Kinchla, Mission Homes, LLC, Old Cheney 10 Preliminary Subdivision Plan (PSP), Case # PSP-16-08-235; District 5ApprovedPass Action details Video Video
17-932 16. Public HearingPreliminary Subdivision Plan Darren Pellegrin, Greeneway Park, LLC, Ginn Property Planned Development (PD) / Greeneway Park Parcel 4 Preliminary Subdivision Plan, Case # PSP-17-01-019; District 4ApprovedPass Action details Video Video
17-859 17. Public HearingShoreline Alteration/Dredge and Fill Richard P. and Jeanne Varley Richbourg, Lake Holden, permit, District 3ApprovedPass Action details Video Video
17-857 18. Public HearingSubstantial Change Kathy Hattaway, Poulos and Bennett, LLC, Black Lake Parcel Planned Development / Land Use Plan (PD/LUP), Case # CDR-17-03-071, amend plan; District 1ApprovedPass Action details Video Video
17-858 19. Public HearingSubstantial Change Rick Baldocchi, Avcon, Inc., Thompson Road Planned Development / Land Use Plan (PD/LUP), Case # CDR-17-05-142, amend plan; District 2 (Continued from August 1, 2017)ContinuedPass Action details Video Video
17-861 110. Public HearingResolution Designating certain land within unincorporated Orange County as the Pine Castle Urban Center: ROCC (Redeveloping Orange County Communities) and as a Brownfield Area for the purpose of Environmental Remediation, Rehabilitation, and Economic DevelopmentApprovedPass Action details Video Video
17-933 111. Public HearingResolution Adopting a revised fee structure for solid waste disposal at Orange County disposal facilities; All DistrictsApprovedPass Action details Video Video
17-936 112. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2017-1 Small-Scale Cycle Amendment to the 2010-2030 Comprehensive Plan (CP) Small Scale Development Staff-Initiated Text Amendment Amendment 2017-1-S-FLUE-3 Text amendment to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange County - CountywideApprovedPass Action details Video Video
17-937 112. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting 2017-1 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184, F.S.AdoptedPass Action details Video Video