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: 11/28/2017 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 Census 2020 Preparation, Presentation Work Session Wedgefield Water, Presentation Work Session Pine Castle Urban Center Code, Presentation Public Hearing Petition to Vacate 17-02-012, Presentation Public Hearing Petition to Vacate 17-02-010, Presentation Public Hearing Petition to Vacate 17-02-006, Presentation Public Hearings, 2017-11-28 Public Speaker Cards and Sheets, 2017-11-28 Public Comment Exhibit 01 - Pam Dimarzio, 2017-11-28 Public Comment Submittal 01 - Philip Unser, 2017-11-28 Public Comment Submittal 02 - Karen Knapik, 2017-11-28 Public Comment Submittal 03 - Pam Dimarzio
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
17-1555 11. AppointmentConfirmation of the following managerial appointments: Christine Lofye as Manager of Traffic Engineering Division, Public Works Department and Kelly Finkelstein as Manager of the Communications Division, County Administration.ApprovedPass Action details Not available
17-1556 11. Record/MinutesApproval of the minutes of the October 31, 2017 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
17-1557 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: -November 10, 2017, to November 16, 2017; total of $18,450,755.88 -November 17, 2017, to November 21, 2017; total of $23,686,010.55. (Finance/Accounting)ApprovedPass Action details Not available
17-1558 11. ResolutionApproval and execution of Resolution 2017-B-07 for issuance of Homeowner Mortgage Revenue Bonds, Homeowner Subordinate Mortgage Revenue Bonds, and/or Homeowner Revenue Bonds in one or more series, in an amount not-to-exceed $90,000,000. (Housing Finance Authority)ApprovedPass Action details Not available
17-1559 12. ResolutionApproval and execution of Resolution 2017-M-48 of the Orange County Board of County Commissioners regarding Spectrum AG Qualified Target Industry Tax Refund. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
17-1560 13. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $16,000 from the FY 2018 Law Enforcement Trust Fund to provide eligible contributions to Youth Central Connection ($1,000), Central Florida YMCA ($10,000), and FOP Lodge 93 “Cops and Kids” Program ($5,000). (Office of Management and Budget)ApprovedPass Action details Not available
17-1561 14. Budget/FundingApproval of budget transfers #17-1609 and #18-0504. (Office of Management and Budget)ApprovedPass Action details Not available
17-1562 11. Bid/RFPApproval of Change Order No. 3, Contract No. Y17-726 with Axios Construction Services, LLC in the amount of $6,737.81 for the Animal Services Building 500 HVAC & Building Renovations. The revised lump sum contract amount is $434,393.06. (Capital Projects Division)ApprovedPass Action details Not available
17-1563 12. Bid/RFPApproval to award Invitation for Bids Y18-113-LC, Electrical Maintenance Repair and Replacement Services, to the low responsive and responsible bidders, Greater Florida Electrical Contractors, Inc. as the primary contractor and CNI Electric, Inc and Heron Electric, Inc. as the secondary contractors for a 2-year term. The total combined estimated contract award amount is $1,800,000. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
17-1564 13. Bid/RFPApproval to award Invitation for Bids Y17-785-PH, Holden Heights Community Improvements Phase IV, to the low responsive and responsible bidder, Pospiech Contracting, Inc. The estimated contract award amount is $4,215,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-1565 14. Bid/RFPApproval to award Invitation for Bids Y17-786-PH, Northwest Water Reclamation Facility (NWRF) and Eastern Water Reclamation Facility (EWRF) Disk Filter Installation, to the low responsive and responsible bidder, PWC Joint Venture, LLC. The total contract award amount is $3,104,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-1566 15. Bid/RFPApproval to award Invitation for Bids Y18-707-CC, Orange County Courthouse Exterior Building Protection Modifications, to the sole responsive and responsible bidder, Café Construction & Development, Inc. The total contract award amount is $238,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-1567 16. Bid/RFPApproval to award Invitation for Bids Y18-708-CC, Animal Services - Interactive Yards, to the low responsive and responsible bidder, J. Costa Group, LLC. The total contract award amount is $146,937.03, which includes additive bid item 1. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
17-1568 17. Bid/RFPApproval of Amendment No. 5, Contract Y6-816, Final Engineering Design Services for Econlockhatchee Trail (from Lake Underhill Road to S.R. 50), with URS Corporation Southern, in the amount of $726,936.09, for a revised contract amount of $3,150,355.24. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-1569 18. Bid/RFPApproval of Purchase Order M87248, Reconditioning of Two Belt Filter Presses, Model Klampress Type 94 High Solids 3 Belt, to ALFA Laval, Inc. in the amount of $320,365. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
17-1570 19. Bid/RFPSelection of Selectron Technologies, Inc., to provide The Utilities Customer Information System (CIS) Solution: Payment Gateway, Interactive Voice and Web Response (IVR and IWR), Outbound Notifications, Call Center Module and Mobility Solution, Request for Proposals Y17-125-PD. ([Utilities Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
17-1571 110. Agreement/ContractApproval and execution of Deed of Conservation Easement and Termination of Conservation Easement between Grove Resort Community Development District and Orange County with third party enforcement rights to South Florida Water Management District and U.S. Army Corps of Engineers and authorization to record instrument for Grande Palisades Resort (CAI 04-018). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1572 111. Agreement/ContractApproval and execution of Distribution Easement from Orange County to Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instrument for Deputy Jonathan “Scott” Pine Community Park. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1573 112. 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
17-1574 113. ResolutionApproval and execution of Resolution 2017-M-49 and authorization to record instrument for Arden Park North Phase 2A OCU File #78631. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
17-1575 114. Agreement/ContractApproval of Memorandum of Understanding between Orange County Convention Center and Orange County Utilities Department, approval and execution of Notice of Reservation and authorization to disburse funds to pay recording fees and record instrument for Pump Station F3167 (Sea World). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1576 115. Agreement/ContractApproval of Quit-Claim Deed from Meritage Homes of Florida, Inc. f/k/a The Greater Construction Corp. to Orange County and authorization to disburse funds to pay all recording fees and record instrument for Pump Station No. 3320 (Gingermill). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1577 116. Agreement/ContractApproval of Donation Agreement and Utility Easement between Avalon Park Property Owners Association, Inc. and Orange County and authorization to disburse funds to pay all recording fees and record instrument for FM R/R East Area Package 3 (Lake Live Oak Dr). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
17-1578 117. Agreement/ContractApproval of Utility Easement from D. R. Horton, Inc. to Orange County and authorization to record instrument for Waterleigh Phase 2A Permit: 16-S-022 OCU File #: 84827. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1579 118. Agreement/ContractApproval of Utility Easement from G&I VIII Piedmont Plaza, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Branch Banking and Trust Company and authorization to record instruments for Piedmont Plaza Permit: 16-U-055 OCU File #: 86866. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
17-1580 119. Agreement/ContractApproval of Sidewalk Easement from Maa Durga-Sri Sai Baba Temple, Inc. to Orange County and authorization to record instrument for Buena Vista Commons Phase II. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
17-1581 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 17-0986 LC 17-0910 LC 17-0980 LC 17-0744 LC 17-0989 LC 17-1025 LC 17-0924 LC 17-1042 LC 17-0792 LC 17-0990 LC 17-0849 LC 17-0930 LC 17-1048 LC 17-0813 LC 17-0994 LC 17-0856 LC 17-0945 LC 17-0650 LC 17-0883 LC 17-0995 LC 17-0859 LC 17-1032 LC 17-0821 LC 17-0929 LC 17-1015 LC 17-0860 LC 17-1036 LC 17-1041 LC 17-0935 LC 17-1022 LC 17-0861 LC 17-0889 LC 17-1052 LC 17-0940 LC 17-1027 LC 17-0876 LC 17-0893 LC 17-0743 LC 17-0963 LC 17-1043ApprovedPass Action details Not available
17-1582 12. Agreement/ContractApproval and execution of Third Amendment to Village H Horizon West Road Network Agreement (C.R. 545) by and among D.R. Horton, Inc., Avalon Properties, LTD., Titan Western Beltway, LLC, Hanover Hickory Nut, LLC, Zanzibar Properties, LLC, Mattamy Orlando LLC, Seidel West I, LLC, Lennar Homes, LLC, Columnar Partnership Holding I, LLC, K. Hovnanian Winding Bay Preserve, LLC, Spring Grove Properties, LLC, and Orange County to modify the terms of the Agreement to adjust the Participating Owner's Obligations under Performance Threshold 3 and other modifications. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
17-1584 14. 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 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 16-0011|99| TYMBER SKAN ON THE LAKE $ 9,320.47 OWNERS ASSN SEC THREE INC A 16-0247|99| TYMBER SKAN ON THE LAKE $ 8,074.80 OWNERS ASSN SEC THREE INC A 16-0294|99| TYMBER SKAN ON THE LAKE $ 8,198.00 OWNERS ASSOCIATION SECTION ONE A 16-0087|99| SOTELO SAYAM; SOTELO JULBRINE F $8,623.00 A 16-0111|99| TYMBER SKAN ON THE LAKE $ 8,662.80 OWNERS ASSN SECTION THREE INC A 16-0112|99| TAN MING MEI; TAN MING SHENG; $ 8,499.80 TAN MING ZHUANG A 16-0113|99| FLETCHER ZAPHEI; WATSON CHERYL $ 8,562.79 A 16-0114|99| TATIANA SHENDER $ 8,496.80 A 16-0141|99| GALLAGHER MORTGAGE CO INC $ 9,751.66 A 16-0145|99| VEGA KATHI SUE $ 9,750.62 A 16-0146|99| WM PROP LLC ApprovedPass Action details Not available
17-1585 11. Application/LicenseApproval and execution of License Agreement between Orange County, Florida and Florida Leadership Venture, Inc., dba Elevate Orlando regarding the use of Orange County’s Community Centers for the Holden Heights Community Center. District 6. (Community Action Division)ApprovedPass Action details Not available
17-1586 12. RecommendationReceipt and filing of Head Start Policy Council Program Information and Updates September 2017; Head Start Policy Council Program Information and Updates October 2017; Head Start Policy Council Meeting Minutes August 24, 2017 and Head Start Policy Council Meeting Minutes September 28, 2017 for the official county record. (Head Start Division)ApprovedPass Action details Not available
17-1587 13. RecommendationApproval of the November 2017 Business Assistance for Neighborhood Corridors Program Grant for House of Plastics ($4,950). District 6. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Not available
17-1588 11. Agreement/ContractApproval and execution of Memorandum of Understanding between Orange County, Florida; Community Based Care of Central Florida, Inc.; Florida Department of Children and Families; Central Florida Cares Health System, Inc.; Federation of Families of Central Florida, Inc.; Orange County Public Schools; Visionary Vanguard Group, Inc.; Heart of Florida United Way, Inc.; and Florida MHS, Inc. regarding a Youth Mental Health Management Network Consortium. (Mental Health and Homeless Issues Division)ApprovedPass Action details Not available
17-1589 11. Agreement/ContractApproval and execution of Agreement for Traffic Law Enforcement on Private Roads located within the gated community of Overlook at Ruby Lake Phase 1 and Overlook at Ruby Lake Phase 2 by and between Orange County, Florida and Pulte Home Company, LLC. District 1. (Administration)ApprovedPass Action details Not available
17-1590 12. Record/MinutesAuthorization to record the plat of Vista Pines. District 3. (Development Engineering Division)ApprovedPass Action details Not available
17-1591 13. Record/MinutesAuthorization to record the plat of Buena Vista Commons Phase II. District 1. (Development Engineering Division)ApprovedPass Action details Not available
17-1592 14. Agreement/ContractApproval and execution of Agreement for Traffic Law Enforcement on Private Roads located within the gated community of Goldenrod Reserve by and between Orange County, Florida, Park Square Enterprises, LLC, and Goldenrod II, LLC. District 3. (Administration)ApprovedPass Action details Not available
17-1593 15. RecommendationApproval of Traffic Control Device and “No Parking” sign installations in Royal Vista. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
17-1594 16. RecommendationApproval of Dallas Boulevard Borrow Pit Phases 3, 4 and 5 expansion and authorization to issue Excavation Permit #11-E4-1019 to Farmland Reserve, Inc. District 4. (Development Engineering Division)ApprovedPass Action details Not available
17-1595 11. RecommendationAuthorization for the County Administrator to approve scheduling or other administrative changes and execute minor amendments to State Financial Assistance Agreement Orange County/DEP Agreement No. LP4803PH, regarding the Little Egypt Limited Septic to Sewer Conversion Project, which do not affect the total aggregate amount of the budget or purpose of the project. District 6. (Engineering Division)ApprovedPass Action details Not available
17-1596 12. Agreement/ContractApproval and execution of First Amendment to Reedy Creek Reams Road Wholesale Interconnect Reimbursement Agreement between Orange County and Reedy Creek Improvement District, for a revised cost in an amount not-to-exceed $2,203,496.79 for the construction of a 24-inch force main. District 1. (Engineering Division)ApprovedPass Action details Not available
17-1597 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Orlando Voluntary Annexation Request - 2338 S. Brown Avenue and 1305 Page Avenue - ANX2017-10001. Notice of Proposed Enactment. Proposed Ordinance 2017-59, 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 Page Avenue, east of Mayer Street, and west of South Brown Avenue, and comprised of 0.294 acres of land, more or less; and amending the City's Boundary Description; amending the City’s adopted Growth Management Plan to designate the property as Residential-Low Intensity on the City's Official Future Land Use Maps; designating the property as the 1-2 Family Residential District with the Traditional City Overlay District (R-2A/T) on the City's Official Zoning Maps; providing for amendment of the City's Official Future Land Use and Zoning Maps; providing for severability, correction of scrivener's errors, permit disclaimer, and an effective date. A public hearing on this Ordinance will be held   Action details Not available
17-1598 11. Bid/RFPSelection of one firm and an alternate to provide Professional Engineering Services for the Final Design of Oak Ridge Road Pedestrian Safety Project, Request for Proposals Y17-820-CH, from the following two firms, listed alphabetically: -AVCON, Inc. -DRMP, Inc. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Video Video
17-1599 11. PresentationCensus 2020 Preparation. (Community Action Division)No Action  Action details Video Video
17-1601 11. PresentationWedgefield Water. District 5. (Administration)No Action  Action details Video Video
17-1600 11. PresentationPine Castle Urban Center Code. All Districts. (Planning Division)No Action  Action details Video Video
17-1602 11. RecommendationNovember 2, 2017 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
17-1372 11. Public HearingPetition to Vacate Candice H. Hawks, on behalf of CalAtlantic Group, Inc., Petition to Vacate #17-02-012, vacate a drainage easement; District 3ApprovedPass Action details Video Video
17-1373 12. Public HearingPetition to Vacate Evangelina Maldonado, Petition to Vacate #17-02-010, vacate a utility easement; District 3ApprovedPass Action details Video Video
17-1371 13. Public HearingPetition to Vacate Tyrone K. Smith, on behalf of Orange County Public Schools, Petition to Vacate #17-02-006, vacate a portion of a right-of-way; District 1ApprovedPass Action details Video Video
17-1475 14. Public HearingRezoning Tyrone K. Smith, Orange County Public Schools, Pershing K-8 Planned Development (PD), Case # LUP-17-05-173; District 3ApprovedPass Action details Video Video
17-1476 15. Public HearingAgreement Fourteenth Amendment to the Joint Planning Area Agreement between Orange County and the City of Maitland; Districts 2 (partial) and 5 (Continued from November 28, 2017)ContinuedPass Action details Video Video
17-1334 16. Public HearingPreliminary Subdivision Plan James H. McNeil, Jr., Akerman, LLP, Heartwood Planned Development / Heartwood Preliminary Subdivision Plan, Case # PSP-17-01-012; District 5 (Continued from November 28, 2017)ContinuedPass Action details Video Video
17-1583 13. Agreement/ContractApproval and execution of Right-of-Way and Proportionate Share Agreement for Heartwood Right-of-Way for Lake Pickett Road Improvements and Proportionate Share Contribution for Chuluota Road from Colonial Drive to Lake Pickett Road by and between Home Dynamics Corporation and Orange County for the dedication of 9,945 square feet of right-of-way as a donation, 10,089 square feet of right-of-way for $17,350 in transportation impact fee credits and a proportionate share payment in the amount of $156,558. District 5. (Roadway Agreement Committee)ContinuedFail Action details Not available
17-1375 17. Public HearingPreliminary Subdivision Plan Christopher Wrenn, D.R. Horton, Inc., Waterleigh Planned Development / Phase 2D Parcel 24 (portion of) and APF Road (portion of) Preliminary Subdivision Plan, Case # PSP-16-11-388; District 1ApprovedPass Action details Video Video
17-1335 18. Public HearingSubstantial Change Jonathan A. Martin, Kimley-Horn & Associates, Inc., Sand Lake Groves Planned Development / Land Use Plan (PD / LUP), Case # CDR-17-06-191, amend plan; District 1ApprovedPass Action details Video Video
17-1374 19. Public HearingSubstantial Change Richard L. Levey, Tavistock East Services, LLC, Sunbridge Planned Development / Land Use Plan (PD / LUP) - Case # CDR-17-08-268; amend plan; District 4ApprovedPass Action details Video Video
17-1477 110. Public HearingSubstantial Change Robert Paymayesh, Round Lake Trust, LLC, Terra Bona Planned Development / Terra Bona Preliminary Subdivision Plan / Development Plan, Case # CDR-17-02-063, amend plan; District 2ApprovedPass Action details Video Video
17-1478 111. Public HearingSubstantial Change David M Kelly, P.E., Poulos & Bennett, LLC, Meadow Woods Planned Development / Parcel 30.1 Preliminary Subdivision Plan, Case # CDR-17-04-131, amend plan; District 4ApprovedPass Action details Video Video