Comptroller Main Webpage

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

Selection options are described below:

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

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

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

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

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

Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 1/23/2018 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 Sanford Burnham Prebys Medical Discovery Institute, Presentation Discussion Appointments to Tourist Development Tax Sports Incentive Committee, Presentation Public Hearing Amending Fiscal Year 2017-2018 Budget, Presentation Public Hearing Dream Big Academy and Daycare BZA Board-Called, Presentation Public Hearing Fourteenth Amendment to Joint Planning Area Agreement, Presentation Public Hearings 2017-2 Regular & Small Scale Adoption Comprehensive Plan Amendments, Presentation Public Hearings 2018-1 Transmittal Comprehensive Plan Amendments, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-078 11. Record/MinutesApproval of the minutes of the December 12 and December 19, 2017 meetings of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-079 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: -January 5, 2018, to January 11, 2018; total of $34,741,487.26 -January 12, 2018, to January 18, 2018; total of $33,607,306.68. (Finance/Accounting)ApprovedPass Action details Not available
18-080 13. RecommendationAdoption of Orange County Comptroller’s Office Investment Policy Effective Date: January 23, 2018. (Administration)ApprovedPass Action details Not available
18-081 11. ResolutionApproval and execution of Resolution 2018-M-02 of the Orange County Board of County Commissioners Amending Resolution No. 91-M-62 regarding Developer’s Agreements for Public Improvements in Connection with the Subdivision of Property.ApprovedPass Action details Not available
18-082 12. AppointmentConfirmation of the Mayor’s reappointment of Commissioner Clarke to the Citizens’ Commission for Children with a term expiring December 31, 2018. (Agenda Development Office)ApprovedPass Action details Not available
18-083 13. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments: (Agenda Development Office) A. Agricultural Advisory Board: Reappointment of Anne Kathrein Markle in the flowering plant industry representative category with a term expiring December 31, 2019. B. Animal Services Advisory Board: Reappointment of Lisa Franchina in the at large representative category and Dr. Nanette Parratto-Wagner in the veterinarian representative category with terms expiring December 31, 2019. C. Animal Services Classification Committee: Reappointment of Marc A. Larusso in the alternate representative category with a term expiring December 31, 2019. D. Arts and Cultural Affairs Advisory Council: Appointment of Shelby L. Norwich to succeed Jennifer R. Quigley in the City of Orlando representative category with a term expiring June 30, 2019. E. Building Codes Board of Adjustments and Appeals: Reappointment of Michael R. Holloway in the plumbing contractor representative category, Eric O. Kleinsteuber in the architect representativeApprovedPass Action details Not available
18-084 14. AppointmentConfirmation of the County Mayor’s staff reappointments for the first quarter, October - December, FY 2017-2018. (Human Resources Division) - Timothy B. Armstrong, Assistant Director, Utilities - Timothy L. Boldig, Deputy Director, Community, Environmental & - Development Services Department - Linda A. Brooks, Manager, Community Corrections, Corrections - James R. Daye, Director, Human Resources, County Administration - Terence M. Devitt, Assistant Director, Convention Center - Otto Drozd III, Director, Fire Rescue - Rickey L. Dumas, Manager, Corrections Support Services, Corrections - Sara H. Flynn-Kramer, Manager, Capital Projects, Administrative Services - Rodney Gutierrez, Manager, Sales & Marketing, Convention Center - Raymond E. Hanson, Director, Utilities - David C. Ingram, Assistant Director, Convention Center - Carla Bell Johnson, Manager, Strategic Planning & Development, Convention Center - Carol L. Knox, Manager, Zoning, Community, Environmental & Development Services - Glenn H. Kramer, Manager, Fiscal & Operational Support, Utilities - Rafael E. Mena,ApprovedPass Action details Not available
18-085 15. Agreement/ContractApproval and execution of Orange County, Florida and University of Central Florida Research Foundation, Inc. FY 2018 Grant Agreement and authorization to disburse $780,300 as provided in the FY 2017-18 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-086 16. Budget/FundingApproval of FY 2018 Sheriff Budget Draws - Revised January 2018. (Office of Management and Budget)ApprovedPass Action details Not available
18-087 17. Budget/FundingApproval of budget amendments #18-19 and #18-20. (Office of Management and Budget)ApprovedPass Action details Not available
18-088 18. Budget/FundingApproval of Ratification of payment of Intergovernmental claims of November 30, 2017, December 14, 2017 and December 28, 2017 totaling $802,211.27. (Risk Management Division)ApprovedPass Action details Not available
18-089 11. RecommendationApproval of proposed revisions to Administrative Regulation No.: 7.13.02, titled "Employee And Volunteer Service Awards And Recognition."ApprovedPass Action details Not available
18-090 11. Bid/RFPApproval to award Invitation for Bids Y18-107-DG, Fire Alarm System Monitoring, Inspection, Testing and Repairs, to the low responsive and responsible bidder, Signature Systems of Florida. The estimated contract award amount is $2,259,993 for a 3-year term. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-091 12. Bid/RFPApproval to award Invitation for Bids Y17-155-TA, Step 2, Internet and Telephone Provider Services for the Orange County Convention Center, to the sole responsive and responsible bidder, Smart City Solutions, LLC, for a 5-year term. The estimated contract award amount for the initial term is $5,038,650 and the estimated revenue projection is $20,726,910, for the initial 5-year period. ([Convention Center Fiscal and Support Division] Procurement Division)ApprovedPass Action details Not available
18-092 13. Bid/RFPApproval to award Invitation for Bids Y18-714-CC, Fire Rescue Headquarters Computer Room Modifications, to the low responsive and responsible bidder, COMELCO, Inc. The total contract award amount is $654,500, which includes additive bid item 1. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-093 14. Bid/RFPApproval to award Invitation for Bids Y18-716-CC, Orange County Coalition for the Homeless - Deficiency Repairs, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $144,999.99. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-094 15. Bid/RFPApproval of Purchase Order M88404, Renewal Service for Chiller Number 1 at the Courthouse, with Trane US, Inc. in the total amount of $184,744. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-095 16. Bid/RFPRatification of Purchase Order M86986, Landscape Maintenance Services Roads and Drainage Lot A, with Lawnwalker Services, Inc., in the amount of $164,674. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-096 17. Bid/RFPSelection of Emerald Villas Phase Two, LLC for a Multi-Family Affordable Housing Development under the Neighborhood Stabilization Program, Request for Proposals Y18-134-PD. ([Community, Environmental and Development Services Department Housing and Community Development Division] Procurement Division)ApprovedPass Action details Not available
18-097 18. Agreement/ContractApproval and execution of Amendment No. 2 and Partial Termination and Release of Lease Agreement Neighborhood Lakes Property Orange and Lake Counties, Florida between St. Johns River Water Management District, Orange County, Central Florida Expressway Authority, and State of Florida Department of Environmental Protection, Division of Recreation and Parks for Neighborhood Lakes Property, Lease File #5059. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-098 19. ResolutionApproval and execution of Resolution and authorization to initiate condemnation proceedings for Boggy Creek Rd (Osceola County line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-099 110. ResolutionApproval and execution of Resolution 2018-M-03 regarding authorization to convey certain county property to the City of Belle Isle and County Deed from Orange County to the City of Belle Isle and authorization to disburse funds to pay recording fees and record instrument for Windsor Place Phase 1. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-100 111. Agreement/ContractApproval of Donation Agreement and Utility and Access Easement between Bonita Fountains Property Corp. and Orange County, Subordination of Encumbrance to Property Rights to Orange County from Bright House Networks, LLC, and Subordination of Encumbrances to Property Rights to Orange County from U.S. Bank National Association, as Trustee, and authorization to disburse funds to pay all recording fees and record instrument for Pump Station No. 3444 (Cannongate). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-101 112. RecommendationApproval of Warranty Deed from Evans Investments, Ltd. to Orange County and authorization to perform all actions necessary and incidental to closing for Lake Pickett Road Cluster Parcels 1, 2, & 3. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-102 113. Agreement/ContractApproval of Conservation and Access Easement from Spring Grove, LLC to Orange County and Conservation and Access Easement from K. Hovnanian Winding Bay Preserve, LLC to Orange County and authorization to record instruments for Spring Grove Northeast PD/Horizons West Village I (CAI-16-10-045). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-103 114. Agreement/ContractApproval of Conservation Easement from Forsyth Venture, LLC to Orange County and authorization to record instrument for Forsyth/Valencia KNA Ebans Preserve Phase 2 (CAI-17-03-007). District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-104 115. Agreement/ContractApproval of Drainage Easement from Sonja G. Ahrens to Orange County, Subordination of Encumbrance to Property Rights to Orange County from SunTrust Bank, and Drainage Easement with Consent of Lien Holder by Wells Fargo Bank, N. A. from Joseph Vicari and Adriana Vicari to Orange County, and authorization to record instruments for Petition to Vacate #15-05-014 (5528 Rockwood Ave). District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-105 116. Agreement/ContractApproval of Utility Easement from Off Lease Only Inc. to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Ally Bank and Ally Financial, Inc. and authorization to record instruments for Off Lease Only Orlando Permit: 16-E-013 OCU File #: 84026. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-106 117. Agreement/ContractApproval of Utility Easement from Addison at Windermere, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Fifth Third Bank and authorization to record instruments for Addison at Windermere Site Work Permit: B16901505 OCU File #85926. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-107 11. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for an after-the-fact variance to Orange County Code, Chapter 15, Article IX, Section 15-342(e), (roof height) for the Scott and Lauren McIver Boat Dock Construction Permit BD-17-05-056. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
18-108 12. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for variance to Orange County Code, Chapter 15, Article IX, Section 15-343(a), (side setback distance) and the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) (terminal platform size), with the condition that the applicants pay $870 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Ruben and Monique Santos Dock Construction Permit BD-17-05-050. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
18-109 13. RecommendationAcceptance of recommendation of the Environmental Protection Commission to deny the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-343(b), (side setback) for the Barbara Izlar Boat Dock Construction Permit BD-17-10-104. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
18-110 14. Application/LicenseApproval of Application for Impact Fee Grant for Qualified Non-Profit Organizations in the amount of $9,447.68 to be used for the Law Enforcement, Fire Rescue and Transportation Impact Fees for the Windermere Union Church - multi-purpose facility. District 1. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
18-112 16. Agreement/ContractApproval and execution of Proportionate Share Agreement for Heart of Florida FSED Avalon Road Widening from 2 to 4 Lanes: From US 192 to Seidel Road by and between Haines City HMA, LLC and Orange County for a proportionate share payment in the amount of $97,186. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-113 17. RecommendationApproval of the revision to the fee schedule to include Medical Marijuana Treatment Center in the Processing and Distance Measurement fee. All Districts. (Zoning Division)ApprovedPass Action details Not available
18-114 11. Application/LicenseApproval of Orange County Head Start Program Application for Federal Assistance related to use of carryover funds FY2017-18 in the estimated amount of $28,093.33 to purchase a vehicle and approval to use an estimated $5,000 to cover any price differences or additional costs. (Head Start Division)ApprovedPass Action details Not available
18-115 12. RecommendationApproval of Orange County Head Start Eligibility Priority Selection Criteria 2018-2019 to establish a formal selection process for eligible children and families. (Head Start Division)ApprovedPass Action details Not available
18-116 11. RecommendationApproval to install a “Stop” sign on Vaughn Avenue at Waterwitch Drive. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
18-117 12. RecommendationApproval to install “Stop” signs on Martin Boulevard at Dubois Boulevard. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
18-118 13. RecommendationApproval to construct Speed Tables on County Road 13. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
18-119 14. RecommendationApproval of Traffic Control Device and “No Parking” sign installations in Hawksmoor-Phase 1. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-120 15. RecommendationApproval of Traffic Control Device and “No Parking” sign installations in Hilltop Reserve Phase IV. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
18-121 16. RecommendationApproval of “No Parking” sign installations in Hilltop Reserve Phase III. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
18-122 17. RecommendationApproval of Traffic Signal installation at Lake Nona Boulevard and Wyndham Lakes Boulevard. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-123 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. St. Johns River Water Management District's 2018 Governing Board Meeting Schedule. b. City of Ocoee Ordinance No. 2017-028, with Exhibit A (Legal Description), and Exhibit B (Location Map). Ordinance No. 2017-028 (Annexation Ordinance for 1737 N. Lakewood Avenue), Tax Parcel ID 08-22-28-0000-00-010; Case No. AX-08-17-63: GMMG, LLC Annexation. An Ordinance of the City of Ocoee, Florida, annexing into the corporate limits of the City of Ocoee, Florida, certain real property containing approximately 0.64 acres located on the east side of N Lakewood Ave, 575 feet south of Fullers Cross Road and 1,555 feet north of Wurst Rd.; pursuant to the application submitted by the property owner; finding said annexation to be consistent with the Ocoee Comprehensive Plan, the Ocoee City Code, and the Joint Planning Area Agreement; providing for and authorizing the updating of Official City Maps; providing directions to the City Clerk; providing for severability; repealing inconsistent ordinances; providing for an effecti   Action details Not available
18-124 11. Report/UpdateSanford Burnham Prebys Medical Discovery Institute.No Action  Action details Video Video
18-125 12. AppointmentAppointments to the Tourist Development Tax Sports Incentive Committee. (Agenda Development Office)Tabled  Action details Video Video
18-126 11. Bid/RFPSelection of one firm and an alternate to provide Design Services for Orange County Convention Center North/South Building Access Control Replacement, Request for Proposals Y18-803-EB, from the following two firms, listed alphabetically: - SGM Engineering, Inc. - Stantec Consulting Services, Inc. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Video Video
18-127 11. ResolutionApproval and execution of Resolution of the Orange County Board of County Commissioners regarding the State Housing Initiatives Partnership Program (SHIP) and the Orange County Local Housing Assistance Plan (LHAP) for State Fiscal Years 2015-2016, 2016-2017 and 2017-2018 and Certification to Florida Housing Finance Corporation; and approval of State Housing Initiatives Partnership Local Housing Assistance Plan Amendment 2015-2016, 2016-2017, 2017-2018. All Districts. (Housing and Community Development Division)No Action  Action details Not available
18-128 11. Report/UpdateRoadway Lighting Program. All Districts. (Engineering Division)No Action  Action details Not available
18-129 11. RecommendationJanuary 4, 2018 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
18-014 11. Public HearingBudget Amendment Amending Fiscal Year 2017-18 BudgetApprovedPass Action details Video Video
18-015 13. Public HearingBoard of Zoning Adjustment Board-Called Dream Big Academy and Daycare, Case # SE-17-12-126, December 7, 2017; District 2UpheldPass Action details Video Video
18-016 14. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2017-2 Continued Regular Cycle and 2017-2 Continued Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), and where applicable, concurrent Rezoning requests (Continued from January 23, 2018) and Adoption of Ordinance Regular Cycle Privately-Initiated Large Scale Future Land Use Map Amendment and Concurrent Rezoning Request Amendment 2017-2-A-1-2 Kathy Hattaway, Poulos & Bennett, LLC, and John Classe, Reedy Creek Improvement District, for Flamingo Crossings, LLC and Reedy Creek Improvement DistrictContinuedPass Action details Video Video
18-017 14. Public HearingConcurrent Rezoning Request Kathy Hattaway, Poulos & Bennett, LLC, and John Classe, Reedy Creek Improvement District, for Flamingo Crossings, LLC and Reedy Creek Improvement District Rezoning LUP-16-04-147Continued  Action details Video Video
18-111 15. Agreement/ContractApproval and execution of Interlocal Agreement Regarding Flamingo Crossings Property among Orange County, Florida and the Reedy Creek Improvement District related to a deannexation of property and the processing of a Comprehensive Plan amendment application and concurrent Planned Development District rezoning request. District 1. (Planning Division)Continued  Action details Not available
18-018 14. Public HearingRegular Cycle Staff-Initiated Large Scale Text and Future Land Use Map Amendment Amendment 2017-2-B-FLUE-7 Text amendment to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange CountyContinued  Action details Video Video
18-019 14. Public HearingRegular Cycle Large Scale State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2017-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Sections 163.3184 F.S.Continued  Action details Video Video
17-1405 14. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2017-2-S-3-2 Jim Hall, VHB, for Whites Red Hill Groves, Inc.AdoptedPass Action details Video Video
18-020 14. Public HearingConcurrent Rezoning Request Jim Hall, VHB, for Whites Red Hill Groves, Inc. Rezoning RZ-17-11-043ApprovedPass Action details Video Video
17-1412 14. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2017-2-S-5-1 Kelly McLinden MathiasmeierAdoptedPass Action details Video Video
17-1413 14. Public HearingConcurrent Rezoning Request Kelly McLinden Mathiasmeier Rezoning RZ-17-10-023ApprovedPass Action details Video Video
17-1476 12. 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)ApprovedPass Action details Video Video
18-021 14. Public HearingSmall-Scale Development Ordinance Amending Orange County Code, adopting Second Cycle 2017-2 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3) F.SAdoptedPass Action details Video Video
18-022 15. Public HearingComprehensive Plan Comprehensive Plan Transmittal of the 2018-1 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP) Regular Cycle Privately-Initiated Future Land Use Map Amendments Amendment 2018-1-A-1-1 Jennifer J. Stickler, P.E., Kimley-Horn and Associates, Inc., for Ruth S. Hubbard 2011 Irrevocable Family Trust, L. Evans Hubbard Trust, Linda S. Hubbard Trust, Michael Evans Hubbard Trust, 2012 Hubbard Family Trust, Leonard Evans Hubbard, and Linda S. HubbardApprovedPass Action details Video Video
18-023 15. Public HearingRegular Cycle Privately-Initiated Future Land Use Map Amendments Amendment 2018-1-A-2-1 Timothy Green, Green Consulting Group, for Parks of Mt. Dora, LLCApprovedPass Action details Video Video
18-024 15. Public HearingRegular Cycle Privately-Initiated Future Land Use Map Amendments Amendment 2018-1-A-4-1 Doug Kelly, AICP, GAI Consultants, Inc., for Carter-Orange Ward Road Land TrustApprovedPass Action details Video Video
18-025 15. Public HearingRegular Cycle Staff-Initiated Text and Future Land Use Map Amendments Amendment 2018-1-B-FLUE-1 Text amendment to Future Land Use Element Policy FLU1.2.4 regarding allocation of additional lands to the Urban Service Area (USA)ApprovedPass Action details Video Video
18-026 15. Public HearingRegular Cycle Staff-Initiated Text and Future Land Use Map Amendments Amendment 2018-1-B-FLUE-2 Text amendments to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange CountyApprovedPass Action details Video Video
18-125 12. AppointmentAppointments to the Tourist Development Tax Sports Incentive Committee. (Agenda Development Office)   Action details Video Video