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: 8/22/2017 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 Hearings, Presentation Public Hearing Solid Waste Management Facility, Presentation Public Hearing Petition to Vacate # 17-05-028, Presentation Work Session Four Corners Community Village Center, Presentation Discussion Taylor Creek Reservoir - St. Johns River Water Supply Project, Public Speaker Cards and Sheets.pdf, Public Comment Exhibit 1-John Fauth.pdf, Public Comment Exhibit 2-Marj Holt.pdf
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
17-1053 11. Record/MinutesApproval of the minutes of the July 11, July 17, and July 18, 2017 meetings of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
17-1054 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 28, 2017, to August 3, 2017; $53,361,908.64 August 4, 2017, to August 10, 2017; $26,529,703.45 August 11, 2017, to August 17, 2017; $35,705,116.23. (Finance/Accounting)ApprovedPass Action details Not available
17-1055 13. Budget/FundingDisposition of Tangible Personal Property as follows: (Property Accounting) a. Scrap assets. b. Trade in assets toward the purchase of new equipment.ApprovedPass Action details Not available
17-1056 11. AppointmentApproval of the Membership and Mission Review Board’s recommendations for the following advisory board reappointments/appointments: (Agenda Development Office) A. Arts and Cultural Affairs Advisory Council: Reappointment of Sara M. Segal in the Tourist Development Council representative category with a term expiring June 30, 2019. B. Development Advisory Board: Appointment of Ken Linehan to succeed Joseph Morgan in the primary group representative category (licensed architect) with a term expiring June 30, 2018. C. Fire and Life Safety Code Board of Adjustments and Appeals: Appointment of Alan Hirschkorn to succeed Christopher Geiger in the at large representative category with a term expiring December 31, 2017. D. Parks and Recreation Advisory Board: Appointment of Barbara L. Giles in the bicycle/pedestrian concern representative category with a term expiring June 30, 2019.ApprovedPass Action details Not available
17-1057 12. Budget/FundingApproval of budget amendments #17-49, #17-50, #17-51, #17-52, #17-53, #17-54, #17-55, #17-56, and #17-57. (Office of Management and Budget)ApprovedPass Action details Not available
17-1058 11. Budget/FundingApproval of Change Order No. 4, Contract No. Y16-753 with Pipeline Mechanical in the amount of $4,275.60 for the Sheriff’s Gun Range Complex HVAC Replacement Project. The revised lump sum contract amount is $592,840.93. (Capitol Projects Division)ApprovedPass Action details Not available
17-1059 12. Bid/RFPApproval to award Invitation for Bids Y17-158-MV, Exterior Painting and Pressure Washing - Utilities Department, to the low responsive and responsible bidder, Quick Painting Group, Corp. The estimated contract award amount is $3,547,500 for a 3-year term. ([Utilities Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
17-1060 13. Bid/RFPApproval to award Invitation for Bids Y17-1083-MV, Road Tire Service and Replacement, to the low responsive and responsible bidder, 3D Tire Company, Inc. The estimated annual contract award amount is $169,275. ([Administrative Services Department Fleet Management Division] Procurement Division)ApprovedPass Action details Not available
17-1061 14. Bid/RFPApproval to award Invitation for Bids Y17-1097-MV, Rental of Traffic Barricades, to the low responsive and responsible bidder, Bob’s Barricades. The estimated annual contract award amount is $539,665. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
17-1062 15. Bid/RFPApproval to award Invitation for Bids Y17-1104-LC, Grease Trap, Lift Station and Septic Systems Preventative Maintenance and Repair, to the low responsive and responsible bidders, Brownie’s Septic and Plumbing, LLC for Lot A in the estimated annual contract award amount of $186,784 and Lapin Septic Tank Services, Inc. for Lot B in the estimated annual contract award amount of $266,645. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
17-1063 16. Bid/RFPApproval to award Invitation for Bids Y17-626-MG, Hobart Dishwasher for Corrections, to the low responsive and responsible bidder, Johnson-Lancaster and Associates, Inc. The total contract award amount is $136,714.17. ([Corrections Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
17-1064 17. Bid/RFPApproval to award Invitation for Bids Y17-765-EB, Lake Lawne Regional Stormwater Facility at Barnett Park, to the low responsive and responsible bidder, Valencia Construction Group, Inc. The total contract award amount is $2,021,212.12. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
17-1065 18. Bid/RFPApproval to award Invitation for Bids Y17-766-EB, Little Wekiva River Erosion Control Project at Kathleen Drive, to the low responsive and responsible bidder, Bio Mass Tech, Inc. The total contract award amount is $579,485. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
17-1066 19. Bid/RFPApproval to award Invitation for Bids Y17-768-CC, Orange County Corrections Booking & Release Center Energy Recovery Unit Replacement, to the low responsive and responsible bidder, Air Mechanical & Service, Corp. The total contract award amount is $593,900. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-1067 110. Bid/RFPApproval to award Invitation for Bids Y17-774-RM, Orange County Solid Waste Cell 9-10 Leachate Pump Station No. 1, to the low responsive and responsible bidder, Eclipse Construction Company. The estimated contract award amount is $598,000. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
17-1068 111. Bid/RFPApproval to award Invitation for Bids Y17-777-CC, Lakeside Village Park, to the low responsive and responsible bidder, Sloan Builders, Inc. The total contract award amount is $742,380, which includes Additive Bid Item 1. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-1069 112. Bid/RFPApproval of Purchase Order M85803, Renewal of Software Support and Annual Maintenance for the Land Development and Management System (LDMS), with CSDC Systems, Inc., in the amount of $350,401.12 for the period of July 31, 2017 through July 30, 2018. ([Community, Environmental and Development Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
17-1070 113. Bid/RFPRatification of Amendment No. 3, Contract Y15-143-ZM, Centralized Community Resource/Case Management Software Application, with Spirit, Inc., in the amount of $112,050, for a revised contract amount of $510,975. ([Family Services Department Mental Health & Homeless Issues Division] Procurement Division)ApprovedPass Action details Not available
17-1071 114. Bid/RFPApproval of Contracts under Request for Proposals Y17-1078-LC, Housing Opportunities for Persons with AIDS (HOPWA) Program Grant Contract, in the overall total annual amount of $5,219,401 to: ASPIRE Health Partners, Inc. for Lots 1, 2, 3, 4, 5, and 6 in the annual amount of $1,302,532; Catholic Charities of Central Florida, Inc. for Lots 1 and 2 in the annual amount of $261,495; Center for Multicultural Wellness and Prevention, Inc. for Lots 1, 2, 3, 4, 5, and 6 in the annual amount of $1,213,019; Homeless Services Network for Lots 3, 5, and 6 in the annual amount of $799,941; Miracle of Love, Inc. for Lots 1, 3, 4, 5, and 6 in the annual amount of $1,364,972; St. Francis House of Hospitality, Inc. for Lot 2 in the annual amount of $124,800; and X-Tending Hands, Inc. for Lot 2 in the annual amount of $152,641. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
17-1072 115. Bid/RFPSelection of Architects Design Group to provide Sheriff’s Office Communications Center Assessment, Request for Proposals Y17-816-CC. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-1073 116. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and Hispanic Business Initiative Fund of Florida, Inc. for the benefit of its Central Florida Chapter and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1074 117. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and Asian American Chamber of Commerce, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1075 118. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and Hispanic Business Initiative Fund of Florida, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1076 119. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and Accion East, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1077 120. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and the Hispanic Chamber of Commerce of Metro Orlando, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1078 121. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and the Service Corps of Retired Executives Association Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1079 122. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and the University of Central Florida and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1080 123. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and the African American Chamber of Commerce of Central Florida, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1081 124. Agreement/ContractApproval and execution of Resident Service Provider Agreement between Orange County and CFDC, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1082 125. Agreement/ContractApproval and execution of Affiliate Service Provider Agreement between Orange County and Florida State Minority Supplier Development Council, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1083 126. Agreement/ContractApproval and execution of Affiliate Service Provider Agreement between Orange County and University of Central Florida, Board of Trustees, and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1084 127. Agreement/ContractApproval and execution of Affiliate Service Provider Agreement between Orange County and the National Association of Women Business Owners - Central Florida Chapter, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1085 128. Agreement/ContractApproval and execution of Affiliate Service Provider Agreement between Orange County and the Central Florida Chapter, National Black MBA Association, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal option, if necessary for NEC Fashion Square Mall, 3201 East Colonial Drive, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1086 129. Agreement/ContractApproval and execution of Warehouse Lease between LONGJOHN, LLC and Orange County and delegation of authority to the Real Estate Management Division to exercise renewal options and execute tenant Estoppel Certificates, if necessary for U-LOCK-IT Lease Space for Office of Emergency Management 6649 Amory Court, Unit #8, Winter Park, Florida 32792. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1087 130. Agreement/ContractApproval and execution of Permission to Enter Property Non-Source between Orange County and State of Florida, Department of Environmental Protection by its Contractor, Applied Science & Engineering for 5505 E. Colonial Drive (Millennium Park Expansion). District 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1088 131. Agreement/ContractApproval and execution of Donation Agreement between Dr. Phillips, Inc. f/k/a Diversified Services, Inc. and Orange County, approval of Fee Simple Deed from Dr. Phillips, Inc. f/k/a Diversified Services, Inc. to Orange County and authorization to disburse funds to pay closing costs and to perform all actions necessary and incidental to closing for Dr. Phillips, Inc. Land Donation. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1089 132. Agreement/ContractApproval and execution of Resolution and authorization to initiate condemnation proceedings for Econlockhatchee Trail (Lake Underhill Road to S.R. 50). District 3. (Real Estate Management Division)ApprovedPass Action details Not available
17-1090 133. Agreement/ContractApproval and execution of Drainage Easement with Joinder of Mortgagee U.S. Bank National Association, as Trustee for the Registered Holders of GS Mortgage Securities Corporation II Multifamily Mortgage Pass-Through Certificates, Series 2017-K726 between Dwell Nona Place, LLC and Orange County and authorization to record instrument for Dwell Nona Place Drainage Easement. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1092 135. Agreement/ContractApproval of Subordination of Encumbrance to Property Rights to Orange County from Fairwinds Credit Union and authorization to disburse funds to pay recording fees and record instrument for Pump Station No. 3260 (Wekiva Meadows). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
17-1093 136. Agreement/ContractApproval of Utility Easement from Curry Ford Road Storage, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Iberiabank and authorization to record instruments for Curry Ford Self Storage Permit: B15902050 OCU File #: 81466. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
17-1094 137. Agreement/ContractApproval of Utility Easement from Southeastern Conference Association of Seventh-Day Adventists, Incorporated and Orange County and Subordination of Encumbrances to Property Rights to Orange County from Seacoast National Bank and authorization to record instruments for Guilgal 7th Day Adventist Permit: B10902337 OCU File #:67086. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
17-1095 138. Agreement/ContractApproval of Conservation Easement from Zanzibar Properties, LLC to Orange County and Conservation and Access Easement with Joinder and Consent to Conservation and Access Easement by Zanzibar Properties, LLC from Mattamy Orlando LLC to Orange County and authorization to record instruments for Hawksmoor/Zanzibar Project Site (CAI-13-10-026 & CAI-16-06-025). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1096 11. ResolutionApproval and execution of Orange County, Florida, Resolutions Establishing Special Assessment Liens for Lot Cleaning Services and approval to record Special Assessment Liens on property cleaned by Orange County, pursuant to Orange County Code, Chapter 28, Nuisances, Article II, Lot Cleaning. Districts 2, 3, 4, 5 and 6. (Code Enforcement Division) LC 17-0514 LC 17-0644 LC 17-0598 LC 17-0652 LC 17-0610 LC 17-0568 LC 17-0645 LC 17-0599 LC 17-0670 LC 17-0614 LC 17-0580 LC 17-0646 LC 17-0624 LC 17-0491 LC 17-0626 LC 17-0581 LC 17-0648 LC 17-0676 LC 17-0500 LC 17-0628 LC 17-0583 LC 17-0694 LC 17-0570 LC 17-0555 LC 17-0630 LC 17-0592 LC 17-0695 LC 17-0621 LC 17-0563 LC 17-0631 LC 17-0615 LC 17-0595 LC 17-0649 LC 17-0587 LC 17-0668 LC 17-0639 LC 17-0653 LC 17-0651 LC 17-0607 LC 17-0669ApprovedPass Action details Not available
17-1097 12. RecommendationApproval of the Environmental Protection Commission’s recommendation to name SR 520 parcel as “Hidden Pond Preserve.” District 5. (Environmental Protection Division)ApprovedPass Action details Not available
17-1098 13. RecommendationApproval of the renewal of Solid Waste Management Permit No. 89-F13-9000 for the closed Class III landfill and Permit No. 94-F13-6000 for the active Construction and Demolition Debris disposal facility as requested by Waste Management Inc. of Florida for the Pine Ridge Recycling and Disposal Facility, subject to the conditions of approval. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
17-1099 14. RecommendationApproval of Request to Transfer Solid Waste Management Permit No. SW-192228-MRF-10/1511 for the Russo Waste Services - Materials Recovery Facility from Russo Waste Services, Inc. to Russo and Sons, LLC. District 2. (Environmental Protection Division)ApprovedPass Action details Not available
17-1100 15. RecommendationAcceptance of recommendation of the Environmental Protection Commission to uphold the Environmental Protection Officer’s recommendation of approval of the request for variance to Orange County Code, Chapter 15, Article IX, Section 15-343(a), for the Bradford Dock Construction Permit BD-17-04-042. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
17-1101 16. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) (Terminal Platform Size) and approve the request for variance to Chapter 15, Article IX, Section 15-343(a) (Side Setback), with the condition that the applicant pay $550 to the Conservation Trust Fund (as mitigation for the shading impacts) for the Moore Dock Construction Permit #BD-15-05-072. District 1. (Environmental Protection Division) (This item was deleted.)   Action details Not available
17-1102 17. Agreement/ContractApproval and execution of Restated lnterlocal Cooperation Agreements by Orange County, Florida and: City of Winter Park, Florida; City of Ocoee, Florida; and City of Maitland, Florida for Community Development Programs under the Urban County Program. Districts 1, 2 and 5. (Housing and Community Development Division)ApprovedPass Action details Not available
17-1104 19. Agreement/ContractApproval and execution of Transportation Impact Fee Agreement Quest Village Woodbury Road From Lake Underhill Road to S.R. 50 by and between Quest Village, Ltd. and Orange County for the dedication of 0.17 acres of right-of-way for $26,083 in Transportation Impact Fee Credits. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
17-1106 11. Report/UpdateReceipt and filing of Head Start Policy Council Program Information and Updates July 2017; Head Start Policy Council Meeting Minutes (corrected) May 18, 2017; and Head Start Policy Council Meeting Minutes June 15, 2017 for the official county record. (Head Start Division)ApprovedPass Action details Not available
17-1107 11. Agreement/ContractAcceptance of the Staffing for Adequate Fire and Emergency Response Grant Agreement Number EMW-2016-FH-00458 between the U.S. Department of Homeland Security through the Federal Emergency Management Agency and Orange County in the amount of $5,312,891 with $3,302,611 matching non-federal funds from for a total project amount of $8,615,502 resulting in an increase to the Orange County Fire Rescue Department staffing table by an additional 42 firefighters.ApprovedPass Action details Not available
17-1108 12. Agreement/ContractApproval and execution of Memorandum of Agreement between Orange County, Florida and the Federal Emergency Management Agency Integrated Public Alert and Warning system (IPAWS) Program Management Office Regarding the use of: Orange County, Florida Interoperable System(s) and IPAWS OPEN Platform for Emergency Networks (IPAWS-OPEN). (Office of Emergency Management)ApprovedPass Action details Not available
17-1109 11. Application/LicenseApproval and execution of the Paratransit Services License for Comfort Ride Transportation, Inc. to provide wheelchair/stretcher service. The term of this license is from August 31, 2017 through August 31, 2019. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
17-1110 12. Agreement/ContractApproval and execution of Letter of Agreement authorizing the Central Florida Crimeline Program, Inc., to act as the County’s agent for the purpose of applying, receiving and disbursing Crime Stoppers Trust Fund monies. All Districts. (Drug Free Office)ApprovedPass Action details Not available
17-1111 11. Agreement/ContractApproval and execution of Orange County/MetroPlan Orlando (Urban Area Metropolitan Planning Organization) FY 2017-2018 Funding Agreement by and between Orange County and Orlando Urban Area Metropolitan Planning Organization, d/b/a/ MetroPlan Orlando and authorization to make payment in the amount of $480,405 in two installments of $240,202.50 to be paid in October 2017 and April 2018. All Districts.ApprovedPass Action details Not available
17-1112 11. Agreement/ContractApproval and execution of Amendment to Agreement between Ranger Drainage District and Orange County (Bancroft Boulevard and Ortega Street) to provide funding in the amount of $18,000 annually for the right-of-way moving. District 5. (Administration)ApprovedPass Action details Not available
17-1113 12. RecommendationAuthorization to record the plat of Village F- Village Center. District 1. (Development Engineering Division)ApprovedPass Action details Not available
17-1114 13. RecommendationAuthorization to record the plat of Wellington Park. District 2. (Development Engineering Division)ApprovedPass Action details Not available
17-1115 14. RecommendationApproval of Traffic Control Devices and “No Parking” sign installations in Orchard Park at Stillwater Crossing Phase 2. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1116 15. RecommendationApproval of Traffic Control Devices and “No Parking” sign installations in Latham Park North. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1117 16. RecommendationApproval of Traffic Control Devices and “No Parking” sign installations in Creekstone Reserve (aka Bishop Landing) Phase 1. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1118 17. RecommendationApproval of “Traffic Control Devices” and “No Parking” sign installations in Parkside Phase 5 (Estates at Parkside). District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1119 18. RecommendationApproval of Traffic Control Devices and “No Parking” sign installations in Lakeview Pointe at Horizon West Phase 2B. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1120 19. RecommendationApproval to construct speed humps on Moonglow Boulevard and Moxie Boulevard. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1121 110. RecommendationApproval to construct raised crosswalks on Orchard Hills Boulevard. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1122 111. Agreement/ContractApproval and execution of First Amendment to the Homeowner’s Association Agreement for Lakeshore Preserve Subdivision Traffic Control Devices by Lakeshore Preserve Community 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
17-1123 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Notice of Proposed Agency Action Order approving renewable energy tariff and standard offer contract. In re: Petition for approval of renewable energy tariff and standard offer contract, by Florida Power and Light Company. b. Florida Public Service Commission Order approving revised underground residential distribution tariffs. In re: Petition for approval of revised underground residential distribution tariffs, by Duke Energy Florida, LLC. c. City of Orlando Ordinance with Exhibit A (Legal Description Form), Exhibit B (Zoning Map), and Orlando Sentinel Notice of Proposed Enactment for Ordinance No. 2017-32 entitled: An Ordinance of the City Council of the City of Orlando, Florida, annexing to the corporate limits of the City certain land generally located north of State Road 417, east of Narcoossee Road and south of Moss Park Road, addressed as 10775 Narcoossee Road, and comprised of 2.65 acres, more or less; amending the City's adopted Growth Management Plan to desiApproved  Action details Not available
17-1124 11. Report/UpdateCommissioner Bonilla would like to discuss Lake Pickett Developments - "The Grow."   Action details Video Video
17-1125 11. Bid/RFPSelection of one firm and two ranked alternates to provide Financial Audit Services for Orange County Convention Center, Request for Proposals Y17-1050-TA, from the following three firms, listed alphabetically: -Cherry Berkaert, LLP -L.F. Harris & Associates, CPA, P.A. -Moore Stephens Lovelace, P.A. ([Convention Center Department Capital Planning Division] Procurement Division)ApprovedPass Action details Video Video
17-1126 12. Bid/RFPSelection of one firm and an alternate to provide Engineering Services for Hamlin Groves Trail and Avalon Road Master Pump Station Project, Request for Proposals Y17-804-PH, from the following two firms, listed alphabetically: -Black & Veatch Corporation -CPH, Inc. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Video Video
17-1127 13. Bid/RFPSelection of one firm and two ranked alternates to provide Engineering Services for Southwest Service Area Potable Water Storage and Repump Facility Phase I, Request for Proposals Y17-811-PH, from the following six firms, listed alphabetically: -Black & Veatch Corporation -CDM Smith, Inc. -Hazen and Sawyer, P.C. -Kimley-Horn and Associates, Inc. -Reiss Engineering, Inc. -Tetra Tech, Inc. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Video Video
17-1128 14. Bid/RFPSelection of one firm and an alternate to provide Design Services for Orange County Convention Center North/South Building Automation System (BAS) Upgrade, Request for Proposals Y17-813-EB, from the following two firms, listed alphabetically: -RTM Engineering Consultants, LLC -SGM Engineering, Inc. ([Convention Center Department Capital Planning Division] Procurement Division)ApprovedPass Action details Video Video
17-1129 15. Bid/RFPSelection of three firms and two ranked alternates to provide Continuing Professional Geotechnical and Materials Testing Services, Request for Proposals Y17-904-CH, from the following five firms, listed alphabetically: -Ardaman & Associates, Inc. -Page One Consultants, Inc. -Terracon Consultants, Inc. -Tierra, Inc. -Universal Engineering Sciences, Inc. ([Public Works Department Highway Construction Division] Procurement Division)ApprovedPass Action details Video Video
17-1130 11. Agreement/ContractApproval and execution of 1) Taylor Creek Reservoir/St. Johns River Water Supply Project General Implementation Agreement among City of Cocoa, East Central Florida Service, Inc., Orange County, Orlando Utilities Commission, Tohopekaliga Water Authority and Farmland Reserve, Inc.; 2) Taylor Creek Reservoir/St. Johns River Water Supply Project Permitting Agreement among City of Cocoa, East Central Florida Services, Inc., Orange County, Orlando Utilities Commission, Tohopekaliga Water Authority and Farmland Reserve, Inc.; 3) Taylor Creek Reservoir/St. Johns River Water Supply Project Transmission Line Agreement by and between East Central Florida Services, Inc., Orange County, Orlando Utilities Commission, Tohopekaliga Water Authority, City of Cocoa and Farmland Reserve, Inc.; 4) Taylor Creek Reservoir/St. Johns River Water Supply Project Wholesale Water Supply Contract by and between City of Cocoa, Orange County, Orlando Utilities Commission, East Central Florida Services, Inc. and Tohopekaliga Water Authority; 5) TCR/SJR Project Land Trust Agreement by and between City of Cocoa (TrustApprovedPass Action details Video Video
17-1131 11. PresentationFour Corners Community Village Center. District 1. (Planning Division)No Action  Action details Video Video
17-1091 134. Agreement/ContractApproval of Purchase Agreement and Temporary Construction Easement between Antonio Sarmiento, Angela Gonzalez and Jayne Sarmiento 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 Video Video
17-1132 12. PresentationJ. D. Power 2017 Water Utility Residential Customer Satisfaction Study. All Districts. (Administration)   Action details Not available
17-1124 11. Report/UpdateCommissioner Bonilla would like to discuss Lake Pickett Developments - "The Grow."No Action  Action details Video Video
17-1133 11. RecommendationJuly 20, 2017 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
17-985 11. Public HearingPetition to Vacate Vishaal Gupta, on behalf of Park Square Enterprises LLC, Petition to Vacate #17-05-028, vacate drainage easement; District 4ApprovedPass Action details Video Video
17-855 12. Public HearingSolid Waste Management Facility Waste Management Inc. of Florida, LLC, Transfer Station, permit; District 6 (Continued from July 18, 2017)ApprovedPass Action details Video Video
17-1044 13. Public HearingEnvironmental Protection Commission Appeal Sreeram Maddipatla, 8325 Via Rosa, appeal of the recommendation of the Environmental Protection Commission for an after-the-fact boat dock variance; District 1Withdrawn  Action details Video Video
17-935 14. Public HearingPreliminary Subdivision Plan David E. Axel, Axel Real Estate, Lake Pickett Cluster Parcels 1, 2, & 3 Preliminary Subdivision Plan PSP, Case # PSP-16-08-289; District 5TabledPass Action details Video Video
17-1046 15. Public HearingPreliminary Subdivision Plan James G. Willard, Shutts & Bowen, LLP, Wincey Groves - Hamlin West Planned Development (PD) / Wincey Groves Subdivision Preliminary Subdivision Plan (PSP), Case # PSP-16-03-102; District 1ApprovedPass Action details Video Video
17-151 16. 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
17-1105 110. 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
17-934 17. Public HearingDevelopment Review Committee Appeal R. Wayne Harrod, The Harrod Group, Inc., River Isle Preliminary Subdivision Plan (PSP), Case # DRCD-17-06-186; District 5OverturnedPass Action details Video Video
17-662 18. Public HearingSubstantial Change Alexis Crespo, Waldrop Engineering, AIPO Planned Development / Land Use Plan (PD / LUP), Case # CDR-17-03-067, amend plan; District 4 (Continued from June 20, 2017, July 11, 2017, July 18, 2017, August 22, 2017 and September 19, 2017)ContinuedPass Action details Video Video
17-983 19. Public HearingSubstantial Change Tara Tedrow, Centennial American Properties Planned Development / Land Use Plan (PD / LUP), Case # CDR-17-05-162, amend plan; District 6ApprovedPass Action details Video Video
17-990 110. Public HearingSubstantial Change Timothy Green, Green Consulting Group, Inc., Dora Woods Estates Preliminary Subdivision Plan (PSP) (aka Tangerine Woods and Brooks Meadows), Case # CDR-15-12-393, amend plan; District 2ApprovedPass Action details Video Video
17-858 111. 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)ApprovedPass Action details Video Video
17-935 14. Public HearingPreliminary Subdivision Plan David E. Axel, Axel Real Estate, Lake Pickett Cluster Parcels 1, 2, & 3 Preliminary Subdivision Plan PSP, Case # PSP-16-08-289; District 5ApprovedPass Action details Video Video
17-1103 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for Lake Pickett Cluster Parcels 1, 2 and 3 Chuluota Road from Colonial Drive to Lake Pickett Road by and among Lake Pickett #1, LLC, Evans Investments, LTD., Lake Pickett Properties, Inc., and Benjamin F. Wheeler, III, and Orange County to provide for the dedication of 0.478 acres of right-of-way for Lake Pickett Road valued at $23,900 and satisfaction of a proportionate share payment by transferring transportation impact fee credits in the amount of $732,797 from TCA-187 to Orange County. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available