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: 4/24/2018 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: 2018-04-24 PPP File 18-323 Reams Road Hearing.pptx, 2018-04-24 PPP File 18-406 Petition to Vacate 17-11-047.ppt, 2018-04-24 PPP File 18-407 BZA Board Called Derek Cook.pptx, 2018-04-24 PPP File 18-548 Discussion Childrens Services Council.pptx, 2018-04-24 Public Comment Exhibit 01-Kim Buchheit, 2018-04-24 Public Hearing C7 Exhibit 01-Lisa Cook, 2018-04-24 Public Hearing D8 Exhibit 01-Don Kendzior, 2018-04-24 Public Speaker Cards & Sheets, 2018-04-24 Public Comment Exhibit 02 - Dominic Calabro, 2018-04-24 Public Comment Submittal 01- Kim Buchheit, 2018-04-24 Public Comment Submittal 02 - Nicole Wilson, 2018-04-24 Public Comment Submittal 03 - Valerie Anderson, 2018-04-24 Letter to FEMA from Mayor Jacobs, 2018-04-24 Follow up Letter to FEMA from Mayor Jacobs, 2018-04-24 Handout from Mayor Jacobs - Non Agenda
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-548 11. PresentationChildren’s Services Council.   Action details Not available
18-504 11. AppointmentConfirmation of the appointment of David Gregory as manager of the Solid Waste Division, Orange County Utilities Department.ApprovedPass Action details Not available
18-505 11. Record/MinutesApproval of the minutes of the March 20, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-506 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: -April 6, 2018, to April 12, 2018; total of $54,477,281.17 -April 13, 2018 to April 19, 2018; total of $16,076,348.74 (Finance/Accounting)ApprovedPass Action details Not available
18-507 11. Budget/FundingApproval of payment of Fiscal Year 2017-18 retroactive pay calculations for employee ID#’s 102950, 105457, 106960, 111693, 114330, 116903, 121992, and 124984. (Human Resources Division)ApprovedPass Action details Not available
18-508 12. Agreement/ContractApproval and execution of Proposal for Expansion of the Strategic Sites Inventory Program between Leotta Location and Design, LLC and Orange County Government. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-509 13. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $15,500 from the FY 2018 Law Enforcement Trust Fund to provide eligible contributions to National Alliance on Mental Illness (NAMI) ($1,500); Boy Scouts of America, Central Florida Council ($7,500); Mental Health Association of Central Florida ($1,500); and Florida Sheriff’s Youth Ranches, Inc. ($5,000). (Office of Management and Budget)ApprovedPass Action details Not available
18-510 14. Budget/FundingApproval of budget amendments #18-33, #18-34, and #18-35. (Office of Management and Budget)ApprovedPass Action details Not available
18-511 15. Budget/FundingApproval of budget transfer #18-0936. (Office of Management and Budget)ApprovedPass Action details Not available
18-512 11. Bid/RFPApproval to award Invitation for Bids Y18-162-RM, Type III Underdrains Installation and Repairs, to the low responsive and responsible bidders, Triple Crown Construction, LLC in the estimated annual contract award amount of $917,225 and Schuller Contractors, Incorporated in the estimated annual contract award amount of $982,100. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-513 12. Bid/RFPApproval to award Invitation for Bids Y18-1018-MV, MSBU and Non-MSBU Retention Pond Mowing and Maintenance - Zellwood and Apopka, to the low responsive and responsible bidder, AmeriScapes Landscape Management Services LLC, in the estimated contract award amount of $356,000 for a base year term. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
18-514 13. Bid/RFPApproval to award Invitation for Bids Y18-725-TA, Eastern Regional Water Supply Facility Improvements Phase 3B, to the low responsive and responsible bidder, Wharton-Smith, Inc. The total contract award amount is $14,577,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-515 14. Bid/RFPApproval to award Invitation for Bids Y18-726-TA, Malcolm Road Water Supply Facility, to the low responsive and responsible bidder, MWH Constructors, Inc. The total contract award amount is $23,309,753. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-516 15. Bid/RFPApproval of Amendment No. 5, Contract Y3-1021, Transfer, Processing, and Marketing of Recyclables, with Waste Management Inc. of Florida (Waste Management) in the not-to-exceed amount of $2,000,000, to extend the contract term for one-year. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
18-517 16. Bid/RFPApproval of Amendment No. 6, Contract Y15-149B, Countywide Janitorial Services, with D & A Building Services, Inc., for an extension of two-months, in the estimated amount of $71,861.28, for a revised total estimated contract amount of $427,867.26. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-518 17. Bid/RFPApproval of Amendment No. 7, Contract Y15-149C, Countywide Janitorial Services, with Florida Cleaning Systems, Inc., for an extension of two-months, in the estimated amount of $95,351.53, for a revised total estimated contract amount of $573,995.53. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-519 18. Bid/RFPApproval of Amendment No. 6, Contract Y15-149D, Countywide Janitorial Services, with Florida Cleaning Systems, Inc., for an extension of two-months, in the estimated amount of $80,349.81, for a revised total estimated contract amount of $448,004.17. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-520 19. Bid/RFPApproval of Amendment No. 7, Contract Y15-149E, Countywide Janitorial Services, with D & A Building Services, Inc. for an extension of two-months, in the estimated amount of $103,109.91, for a revised total estimated contract amount of $504,992.52. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-521 110. Bid/RFPRatification of Amendment No. 3, Contract Y17-2040, Intergovernmental Transfer Program (IGT), with Orlando Health, Inc. and Adventist Health System, Inc. d/b/a Florida Hospital, in the estimated annual contract amount of $14,925,741, distributed as follows: $7,128,202 for Orlando Health and $7,797,539 for Adventist Health System, Inc. d/b/a Florida Hospital. ([Health Services Department Fiscal and Operational Support Division] Procurement Division) (This item was deleted.)   Action details Not available
18-522 111. Agreement/ContractApproval and execution of First Amendment to Stormwater Drainage Easement between City of Orlando, Greater Orlando Aviation Authority and Orange County and authorization to record instrument for 6-Laning of Narcoossee Road between S.R. 417 and Orange/Osceola County Line. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-523 112. 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
18-524 113. ResolutionApproval and execution of Resolution 2018-M-12 and authorization to record instrument for The Grove at Isleworth Parcel 4 Permit: B16903413 OCU File #: 89226. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-525 114. Agreement/ContractApproval of Purchase Agreement, Ingress-Egress Easement, Utility Easement and Temporary Construction Easement between 8350 Orlando, LLC to Orange County and authorization to disburse funds to pay purchase price and record instruments for Pump Station No. 3360 (Walmart). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-526 115. Agreement/ContractApproval of Warranty Deed, Access Easement and Utility Easements from Mattamy Orlando LLC to Orange County and Utility Easement from Alex Ricardo Garcia and Tuan Manh Vu to Orange County and authorization to record instruments for Brighton Park Turn Lane and Sanitary Facilities Permit: 16-E-043 OCU File #: 85746. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-527 116. Agreement/ContractApproval of Warranty Deed, Utility Easement and Access and Utility Easement from Mattamy Orlando, LLC to Orange County and Utility Easement from The Preserve At Crown Point Homeowners Association, Inc. to Orange County and authorization to perform all actions necessary and incidental to closing for Preserve at Crown Point Phase 2A Permit: 16-U-007 OCU File #: 84066. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-528 117. Agreement/ContractApproval of Utility Easement from AIEM Industrial Properties, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from First Colony Bank of Florida and authorization to record instruments for Dogipot Warehouse Permit: B17903273 OCU File#: 94048. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-529 118. Agreement/ContractApproval of Utility Easement from La Amistad Residential Treatment Center, LLC, d/b/a Central Florida Behavioral Hospital, successor by conversion to La Amistad Residential Treatment Center, Inc., successor by merger to Central Florida Behavioral Hospital, Inc. to Orange County and authorization to record instrument for Central Florida Behavioral Hospital Parking Expansion Permit: B15903553 OCU File #: 83646. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-530 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 1, 2, 3, and 6. (Code Enforcement Division) LC 18-0127 LC 18-0240 LC 18-0251 LC 18-0133 LC 18-0190 LC 18-0202 LC 18-0241 LC 18-0040 LC 18-0156 LC 18-0233 LC 18-0216 LC 18-0258 LC 18-0073 LC 18-0162 LC 18-0246 LC 18-0229 LC 18-0185 LC 18-0098 LC 18-0168 LC 18-0259ApprovedPass Action details Not available
18-531 12. RecommendationApproval of Conservation Area Impact Permit CAI-17-12-035 for Sunset Associates, LLC. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
18-532 13. Agreement/ContractApproval and execution of Multi-Family Impact Fee Subsidy Agreement regarding the State Housing Initiatives Partnership Program FY 2016-2017 by and between Orange County, Florida and Vista Pines Partners, Ltd., in an amount not to exceed $570,000. District 3. (Housing and Community Development Division)ApprovedPass Action details Not available
18-533 14. Agreement/ContractApproval and execution of Notice of Satisfaction of Agreement by Orange County, Provision Proton Center at Hamlin, LLC, and Lakewalk at Hamlin Phase 2, LLC to reflect that the terms of the New Independence Parkway Right-of-Way Conveyance Agreement for the Shaw/Daniels Property approved on December 6, 2011, have been met. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-534 15. RecommendationApproval of the street name change to rename Bayou Crest Alley to Knotts Island Alley and authorization for County staff to update associated records. District 1. (Zoning Division)ApprovedPass Action details Not available
18-535 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to operate a Child Care Facility at Callahan Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
18-536 11. RecommendationApproval to accept the 2017 Paul Coverdell Forensic Science Improvement Grant in the amount of $2,577 from the Florida Department of Law Enforcement/National Institute of Justice (NIJ) for the grant period January 1, 2018 through December 31, 2018, and approval for the Mayor or designee to sign future amendments to this grant. No county match is required. (Medical Examiner)ApprovedPass Action details Not available
18-537 12. Agreement/ContractApproval and execution of the renewal Certificate of Public Convenience and Necessity for Orlando Health Air Care Team to provide Advanced Life Support Transport Service. The term of this certificate is from April 30, 2018 through April 30, 2020. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
18-538 13. Agreement/ContractApproval of Orange County Health Services Department Physician Employment Agreement by and between Orange County and Maurice Mascoe, M.D. for the position of Corrections Health Services Medical Director effective May 6, 2018, and authorization for the Director of Health and Public Safety to sign the agreement. (Health Services Department)ApprovedPass Action details Not available
18-539 14. Agreement/ContractApproval of Orange County Health Services Department Physician Employment Agreement by and between Orange County and Robert Buck, D.O. for the position of Physician II, Health Services effective May 6, 2018 and authorization for the Director of Health and Public Safety to sign the agreement. (Health Services Department)ApprovedPass Action details Not available
18-540 11. RecommendationApproval of the establishment of a multi-way stop condition at Lake View Drive and West Orange Avenue. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
18-541 12. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Terraces at Country Run. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
18-542 13. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in New Horizons. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
18-543 14. RecommendationApproval of Traffic Control Devices and “No Parking “signs installation in Waterleigh Phase 2A. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-544 15. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Windermere Isle - Phase 2. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-545 16. RecommendationAuthorization to record the plat of Epoch at Vista Oaks. District 1. (Development Engineering Division)ApprovedPass Action details Not available
18-546 11. ResolutionApproval and execution of Resolution 2018-M-13 Adopting Orange County Local Limits for Wastewater Discharged to the County Wastewater System. All Districts. (Water Reclamation Division)ApprovedPass Action details Not available
18-547 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Filing of Legal Notice and International Drive Community Redevelopment Agency (CRA) Fiscal Year 2016-2017 Report. b. Greater Orlando Aviation Authority Comprehensive Annual Financial Report for the years ended September 30, 2017 and 2016. c. Orange County, Florida Comprehensive Annual Financial Report for the year ended September 30, 2017. d. Orange County, Florida Bond Disclosure Supplement for the year ended September 30, 2017. e. Florida Public Service Commission order approving tariff for gross-up of CIAC. In re: Application for approval of tariff for the gross-up of CIAC in Charlotte, Highlands, Lake, Lee, Marion, Orange, Pasco, Pinellas, Polk, and Seminole Counties, by Utilities, Inc. of Florida. f. City of Winter Garden Notice of Annexation Ordinances, Attachment A (Legal Descriptions) and Attachment B (Location Maps) as follows: -Ordinance 18-11, An Ordinance of the City of Winter Garden, Florida providing for the annexation of certain additional lands generally described as approxReceived and Filed  Action details Not available
18-548 11. PresentationChildren’s Services Council.No Action  Action details Video Video
18-549 11. RecommendationApril 5, 2018 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
18-401 11. Public HearingMunicipal Service Benefit Unit Chancellors Row Phase Two, amend for streetlighting; District 5ApprovedPass Action details Video Video
18-402 12. Public HearingMunicipal Service Benefit Unit Hawksmoor Phase 1, establish for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
18-403 13. Public HearingMunicipal Service Benefit Unit Reserve at Sawgrass and Sawgrass Plantation Areas, amend for streetlighting; District 4ApprovedPass Action details Video Video
18-404 14. Public HearingMunicipal Service Benefit Unit Sawgrass Plantation Area, amend for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
18-405 15. Public HearingMunicipal Service Benefit Unit Summerport Phases 1 through 5 and Health Central - Summerport, amend for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
18-406 16. Public HearingPetition to Vacate Kenneth D. Robinson, on behalf of Dr. Phillips, Inc., Petition to Vacate # 17-11-047, vacate a portion of easement; District 1ApprovedPass Action details Video Video
18-407 17. Public HearingBoard of Zoning Adjustment Board-Called Derek Cook, Case # VA-18-03-003, March 1, 2018; District 3ApprovedPass Action details Video Video
18-323 18. Public HearingRoadway Conceptual Analysis Reams Road Study - Roadway Conceptual Analysis (RCA); District 1ApprovedPass Action details Video Video