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: 10/17/2017 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 Discussion J.D. Power 2017 Water Utility Residential Customer Satisfaction Study, Presentation Discussion Arts and Cultural Affairs Funding, Presentation Discussion Code Enforcement Board Nomination, Presentation Discussion Rural Residential Enclaves Small Area Study, Presentation Public Hearing Petition to Vacate #16-08-023, Presentation Public Hearing Marco Loleit BZA Board-Called, Presentation Public Hearing Quang Lam Planning & Zoning Board-Called, Presentation Public Hearing Hickory Nut Estates PD Preliminary Subdivision Plan, Presentation Public Hearing Eagle Creek PD Villages J & K Preliminary Subdivision Plan, Presentation Public Hearing North of Albert's PD LUP Substantial Change, Presentation Public Hearing Pedicab Ordinance, 2017-10-17 Public Speaker Cards and Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
17-1336 11. Record/MinutesApproval of the minutes of the September 7, September 19, and September 21, 2017 meetings of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
17-1337 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: - September 29, 2017, to October 5, 2017; $108,435,786.15 - October 6, 2017, to October 12, 2017; $39,101,622.73. (Finance/Accounting)ApprovedPass Action details Not available
17-1338 11. Agreement/ContractApproval of Contract #Y18-135 Orange County, Florida and United Arts of Central Florida, Inc. Management/Fiscal Agency Agreement for Orange County Arts & Cultural Affairs Tourist Development Tax (TDT) Revenue - Arts & Cultural Affairs Grants Program in the amount of $5,388,065. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
17-1339 12. Agreement/ContractApproval of Contract #Y18-136 Orange County, Florida and United Arts of Central Florida Inc. in the amount of $723,665 for fiscal year 2017-2018 from the General Fund. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
17-1340 13. AppointmentConfirmation of the County Mayor’s staff reappointments for the fourth quarter, July-September FY 2016-2017. (Human Resources Division) - O. Dianne Arnold, Manager, Citizens Resource & Outreach, Family Services - Carol A. Burkett, Director, Drug Free, Health Services - Angela A. Chestang, Manager, Citizens Commission for Children, Family Services - Kelly A. Deutsch, Manager, Mosquito Control, Health 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 and Office of Professional Standards - Kristopher S. Shoemaker, Deputy Director, Convention Center - Richard F. Steiger Jr., Manager, Facilities Management, Administrative Services - Kimberly B. Stewart-Horan, Division Chief, CommunicationsApprovedPass Action details Not available
17-1341 14. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida, Orange County Clerk of the Courts, and the Ninth Judicial Circuit Court regarding funding of Jury Services in the amount of $356,220 for FY 2017-18. (Office of Management and Budget)ApprovedPass Action details Not available
17-1342 15. Budget/FundingApproval to disburse payment for the Florida Association of Counties (FAC) membership fee totaling $119,440 as provided in the FY 2017-18 adopted budget. (Office of Management and Budget)ApprovedPass Action details Not available
17-1343 16. Budget/FundingApproval to disburse CRA funds totaling $38,577,420 to Orange County’s 15 Community Redevelopment Agencies. (Office of Management and Budget)ApprovedPass Action details Not available
17-1344 17. Budget/FundingApproval of budget transfers #17-000001450, #18C-00000001, #18C-00000002, #18C-00000003, #18C-00000004, #18C-00000005, #18C-00000006, #18C-00000007, #18C-00000008, and #18C-00000009. (Office of Management and Budget)ApprovedPass Action details Not available
17-1345 18. Budget/FundingApproval of CIP amendments #18C-001, #18C-002, #18C-003, #18C-004, #18C-005, #18C-006, #18C-007, #18C-008, and #18C-009. (Office of Management and Budget)ApprovedPass Action details Not available
17-1347 11. Bid/RFPApproval to award Invitation for Bids Y18-106-LC, Furnish Asphalt Products, to the low responsive and responsible bidder, Middlesex Asphalt, LLC. The estimated contract award amount is $2,146,500 for a 1-year term. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
17-1346 12. Bid/RFPApproval to award Invitation for Bids Y17-1122-KB, Head Start Child Care Food Program, to the low responsive and responsible bidder, G.A. Foods Services, Inc. The annual contract award amount is $1,269,254.70. ([Family Services Department Head Start Division] Procurement Division)ApprovedPass Action details Not available
17-1348 13. Bid/RFPApproval to award Invitation for Bids Y17-781-PH, Pump Stations 3116 Martin Co, 3117 Millay Drive and 3216 Padgett Circle Improvements Package 10, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $1,292,776. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-1349 14. Bid/RFPApproval to award Invitation for Bids Y18-700-CC, Orange County Corrections Horizons Elevator Modernization, to the low responsive and responsible bidder, Skyline Elevators, Inc. The total contract award amount is $1,539,000, which includes additive bid items 1, 2, 3 and 4. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-1350 15. Bid/RFPApproval of Amendment No. 6, Contract Y14-1092C-DG, Landscape Management Services - Countywide, Lot C, with A.L.G. Landscaping and Concrete Work, Inc. in the amount of $64,117.04, for a revised total contract amount of $165,996.30. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
17-1351 16. Bid/RFPApproval of Amendment No. 5, Contract Y14-1092D-DG, Landscape Management Services - Countywide, Lot D, with A.L.G. Landscaping and Concrete Work, Inc. in the amount of $41,150.89, for a revised total contract amount of $111,438.13. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
17-1352 17. Bid/RFPApproval of Amendment No. 3, Contract Y16-2054, Prenatal Care with Florida Department of Health Orange County in the amount of $100,000, for a revised total annual contract amount $380,000. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
17-1353 18. Bid/RFPRatification of Contract Y17-779, Wyndham Lakes Boulevard Emergency Sewer Repair, to the low responsive and responsible bidder, Pospiech Contracting, Inc. in the contract award amount of $258,310. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-1354 19. ResolutionApproval and execution of Resolution and authorization to initiate condemnation proceedings for Boggy Creek Rd (Osceola Cnty line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1355 110. Agreement/ContractApproval and execution of Memorandum of Understanding between Orange County and the USDA, Forest Service, National Forests in Florida for Florida National Scenic Trail MOU. Districts 4 and 5. (Real Estate Management Division)ApprovedPass Action details Not available
17-1356 111. Agreement/ContractApproval of As Is Residential Contract for Sale and Purchase with Addendum to Contract between Orange County and Leonardo Cruz Bernaldo and Dany E. Tomey Garcia, approval and execution of County Deed from Orange County to Leonardo Cruz Bernaldo and Dany E. Tomey Garcia and authorization to perform all actions necessary and incidental to closing of NSP Resale - 7861 Compass Drive, Orlando, FL 32810 (NCST). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
17-1357 112. Agreement/ContractApproval of Utility Easement from Greeneway Park DRI, LLC, successor by merger to Lake Nona IV, LLC f/k/a Airport II, LLC, to Orange County and Utility Easement from Crockett Development Property, LLC, to Orange County and authorization to record instruments for Airport S. PD Pcl 1 Master Infrastructure & Util. Permit: B17902360 OCU File #: 92946. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1358 113. Agreement/ContractApproval of Utility Easement from SCI Funeral Services of Florida, LLC, as successor by conversion to SCI Funeral Services of Florida, Inc., as successor by merger to Woodlawn Memorial Park, Inc., f/k/a Florida Park Cemetery Company to Orange County and authorization to record instrument for Woodlawn Cemetery Reclaimed Water Connection Permit: B17901363 OCU File # 92246. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1359 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 17-0662 LC 17-0810 LC 17-0629 LC 17-0749 LC 17-0791 LC 17-0633 LC 17-0833 LC 17-0673 LC 17-0751 LC 17-0804 LC 17-0643 LC 17-0884 LC 17-0698 LC 17-0761 LC 17-0805 LC 17-0647 LC 17-0732 LC 17-0699 LC 17-0762 LC 17-0812 LC 17-0719 LC 17-0797 LC 17-0736 LC 17-0766 LC 17-0820 LC 17-0720 LC 17-0655 LC 17-0737 LC 17-0769 LC 17-0831 LC 17-0725 LC 17-0654 LC 17-0740 LC 17-0774 LC 17-0845 LC 17-0800 LC 17-0772 LC 17-0741 LC 17-0777 LC 17-0852ApprovedPass Action details Not available
17-1361 11. Record/MinutesAuthorization to record the plat of Eagle Creek Hole 4 Office Park. District 4. (Development Engineering Division)ApprovedPass Action details Not available
17-1362 12. Agreement/ContractApproval and execution of (1) Interlocal Agreement between Orange County, Florida and City of Apopka, Florida regarding transfer of jurisdiction of East Sandpiper Street from Ustler Road to North Thompson Road; (2) County Deed by Orange County and the City of Apopka; and (3) Assignment of Drainage Easements by Orange County to the City of Apopka. District 2. (Administration)ApprovedPass Action details Not available
17-1363 13. Agreement/ContractApproval and execution of Utility Relocation Agreement by and between Orange County and Bright House Networks, LLC for the relocation of utility facilities on Avalon Park Boulevard in the amount of $32,806. District 4. (Engineering Division)ApprovedPass Action details Not available
17-1364 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 amended standard offer contract and amended interconnection agreement, by Duke Energy Florida, LLC. b. Florida Public Service Commission Notice of Proposed Agency Action Order approving Florida Power and Light Company’s depreciation class and rate for energy storage equipment. In re: Petition for approval of a new depreciation class and rate for energy storage equipment, by Florida Power and Light Company. c. Florida Public Service Commission. RE: Docket No. 20170175-EU-Joint petition for approval of amended territorial agreement in Orange and Osceola Counties, by Duke Energy Florida, LLC and Reedy Creek Improvement District. d. Florida Public Service Commission. Commission Conference Agenda. Conference Date and Time: Tuesday, October 3, 2017, 9:30 a.m. Location: Betty Easley Conference Center, Joseph P. Cresse Hearing Room 148.   Action details Not available
17-1365 11. Report/UpdateJ.D. Power 2017 Water Utility Residential Customer Satisfaction Study. All Districts. (Administration)No Action  Action details Video Video
17-1366 11. RecommendationApproval of the Arts and Cultural Affairs Advisory Council’s funding recommendations for Arts and Cultural Affairs Grants for cultural tourism and Blockbuster events for FY 2018. (Arts and Cultural Affairs Office)ApprovedPass Action details Video Video
17-1367 12. AppointmentAppointment of an individual to succeed Ulysses R. Gutierrez on the Code Enforcement Board with a term expiring December 31, 2017.Approved  Action details Video Video
17-1368 11. Bid/RFPSelection of one firm and an alternate to provide Adult Drug Court Substance Abuse Treatment and Case Management Program, Request for Proposals Y17-1134-LC, from the following two firms, listed alphabetically: - Aspire Health Partners, Inc. - The Transition House, Inc. ([Health Services Department Drug Free Office] Procurement Division)ApprovedPass Action details Video Video
17-1369 11. Report/UpdateRural Residential Enclaves Small Area Study. All Districts. (Planning Division)No Action  Action details Video Video
17-1370 11. RecommendationSeptember 21, 2017 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
17-1286 11. Public HearingPetition to Vacate Alton H. Hopkins and Kit L. Hopkins, Petition to Vacate 16-08-023, vacate a portion of right-of-way, District 2ApprovedPass Action details Video Video
17-1247 12. Public HearingBoard of Zoning Adjustment Board-Called Marco Loleit, Case # VA-17-08-077, August 3, 2017; District 3ApprovedPass Action details Video Video
17-1246 13. Public HearingPlanning and Zoning Commission Board-Called Quang Lam, Lam Civil Engineering, Inc., Case # RZ-17-07-017, July 20, 2017; District 5 (Continued from October 17, 2017)ContinuedPass Action details Video Video
17-1249 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 1ApprovedPass Action details Video Video
17-1360 12. 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)ApprovedPass Action details Video Video
17-1292 15. Public HearingPreliminary Subdivision Plan Adam Smith, VHB, Inc., Eagle Creek Planned Development (PD) / Villages J and K Preliminary Subdivision Plan (PSP), Case # PSP-17-02-048; District 4ApprovedPass Action details Video Video
17-1287 16. Public HearingSubstantial Change Jennifer Stickler, Kimley-Horn & Associates, Inc., North of Albert's Planned Development / Land Use Plan (PD / LUP), Case # CDR-17-04-126, amend plan; District 1ApprovedPass Action details Video Video
17-1291 17. Public HearingOrdinance Amending Orange County Code, Chapter 33, Article VIII, pertaining to create a new division regulating the operation of Non-Motorized Vehicles-For HireAdoptedPass Action details Video Video