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: 8/21/2018 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: Public Speaker Cards and Sheets, Presentation Public Hearing Board of Zoning Adjustment Board Called Alex Nokhodchi, Presentation Public Hearing Amicus Biologics, Inc. Ordinance, Presentation Discussion Sanford Burnham Prebys Medical Discovery Institute’s facilities at Lake, Presentation Discussion School Impact Fee Study Advisory Committee, Presentation Work Session Criminal Mental Health Diversion Pilot, Presentation Work Session Funding for Solar and Energy Loan Fund, Presentation Public Hearings
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-1082 11. Record/MinutesApproval of the minutes of the July 16 and July 17, 2018 meeting of the Board of County Commissioners.ApprovedPass Action details Not available
18-1083 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: - August 3, 2018, to August 9, 2018; $30,550,270.97 - August 10, 2018, to August 16, 2018; $33,745,581.71 (Finance/Accounting)ApprovedPass Action details Not available
18-1084 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assetsApprovedPass Action details Not available
18-1085 11. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $5,000 from the FY 2018 Law Enforcement Trust Fund to provide an eligible contribution to Harbor House. (Office of Management and Budget)ApprovedPass Action details Not available
18-1086 12. Budget/FundingApproval of budget amendments #18-48, #18-49, #18-50, and #18-51. (Office of Management and Budget)ApprovedPass Action details Not available
18-1087 13. Budget/FundingApproval of budget transfers #18-1293 and #18C-0145. (Office of Management and Budget)ApprovedPass Action details Not available
18-1088 14. Budget/FundingApproval of CIP amendment #18C-0145. (Office of Management and Budget)ApprovedPass Action details Not available
18-1141 15. RecommendationApproval to add 75 new deputies to the Sheriff’s FY 2018-2019 budget to serve as School Resource Officers. (Office of Management and Budget)ApprovedPass Action details Not available
18-1089 11. RecommendationApproval of proposed new Administrative Regulation titled "Delegation of Limited Authority to Execute Agreements Relating to Animal Services."ApprovedPass Action details Not available
18-1090 12. ResolutionApproval of Resolution 2018-M-25 of the Orange County Board of County Commissioners regarding approval of a form Rescue Agreement relating to the Animal Services Division.ApprovedPass Action details Not available
18-1091 13. Agreement/ContractApproval of the Mediated Settlement Agreement in the case of Orange County v. Mohammad Sajjad, et al., Case No. 2017-CA-008978-O, Parcels 1009 and 7009, Boggy Creek Road South Project (Osceola County line to SR 417), and authorization for the County Attorney’s Office to agree to the entry of the proposed Stipulated Final Judgment as to Parcels 1009 and 7009 on behalf of Orange County.ApprovedPass Action details Not available
18-1092 11. Bid/RFPApproval to award Invitation for Bids Y18-771-RC, Marks Street Senior Center Ballroom HVAC Replacement, to the sole responsive and responsible bidder, Air Mechanical & Service Corp. The total contract award amount is $223,112. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-1093 12. Bid/RFPApproval to award Invitation for Bids Y18-723-TA, Presidents Drive (PS 3177 to Sand Lake Road) Wastewater System Improvements, to the low responsive and responsible bidder, Metro Equipment Service, Inc. The estimated contract award amount is $2,109,057.30. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1094 13. Bid/RFPApproval to award Invitation for Bids Y18-764-EB, Orange County Convention Center Campus Cooler Alert System, to the sole responsive and responsible bidder, Air Mechanical & Service Corp. The total contract award amount is $1,022,700. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
18-1095 14. Bid/RFPApproval of Amendment No. 7, Contract Y15-1053, Wellness Nurse Services, with Adventist Health System/Sunbelt, Inc. dba Florida Hospital Centra Care, in the amount of $39,245, for a revised contract amount of $187,070. ([Office of Accountability Human Resources Division] Procurement Division)ApprovedPass Action details Not available
18-1096 15. Bid/RFPSelection of CDM Smith Inc. to provide Continuing Professional Consulting Services for Construction Engineering and Inspection (CEI) Services, Request for Proposals Y18-906-CH. ([Public Works Department Highway Construction Division] Procurement Division)ApprovedPass Action details Not available
18-1097 16. Agreement/ContractApproval and execution of Commercial Lease Agreement between MDH ORL/JAX Portfolio, LLC and Orange County and delegation of authority to the Real Estate Management Division to exercise renewal option, furnish notices, and execute Tenant Estoppel Certificates, required or allowed by the lease, as needed for Vineland Warehouse Storage 3600 Vineland Road, Orlando, Florida, 32811 Lease File #10001. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-1098 17. Agreement/ContractApproval and execution of Sovereignty Submerged Lands Fee Waived Lease Renewal between the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida and Orange County and authorization to disburse funds to pay submerged lands renewal fee, recording fees, and record instrument for Moss Park and Lake Mary Jane - Boat Dock 12901 Moss Park Road, Orlando, Florida, 32832 Lease File #4022. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1099 18. 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 Eastern Regional Water Supply Facility. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1100 19. Agreement/ContractApproval and execution of Easement for Access and Utilities (Ingress/Egress and Utility Line Construction) between Orange County and M/I Homes of Orlando, LLC with Joinder and Consent to Easement for Access and Utilities from BFC Plant Street, LLC and authorization to record instrument for Heritage at Plant Street Easement. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1101 110. Agreement/ContractApproval and execution of Utility Easement from The School Board of Orange County, Florida to Orange County and authorization to record instrument for Liberty Middle School Permit #15-E-025 OCU File #:81049. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1102 111. Agreement/ContractApproval and execution of Utility Easement from The School Board of Orange County, Florida to Orange County and authorization to record instrument for Meadow Woods ES Permit #16-U-046 OCU File #85906. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1103 112. Agreement/ContractApproval of Special Warranty Deed, Utilities, Sidewalk, Multi-Purpose Pathway, Roadway Appurtenances, Landscaping, and Drainage Easement, Temporary Slope Easement, and Temporary Construction Easement from Lennar Homes, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Innovation Way South Transportation Corridor - Segment 1. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1104 113. Agreement/ContractApproval of Utility Easement from Racetrac Petroleum, Inc. to Orange County and authorization to record instrument for RaceTrac #1091 - Crystal Creek Permit: B16904152 OCU File #: 89026. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1105 114. Agreement/ContractApproval of Utility Easement from JSF Landstar Boulevard CMPI, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Synovus Bank and authorization to record instruments for JDA/Meadow Woods Site Work Only Permit: B16902960 OCU File #: 87606. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1106 115. Agreement/ContractApproval of Drainage Easement from Eagle Creek Development Corporation to Orange County and authorization to record instrument for Eagle Creek Village K Phase 1A. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1107 116. Agreement/ContractApproval of Sidewalk Easement from Avalon Business Centre, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Axiom Bank, National Association and authorization to record instruments for Avalon Business Center Permit #B17905032. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1108 117. Agreement/ContractApproval of Utility Easement from MWAD Phase II, LLC to Orange County and Subordination of Encumbrance to Property Rights to Orange County from Maitland West LLLP and authorization to record instruments for Maitland West Apartments Phase 1 Permit #16-E-083 OCU File#: 87766. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1109 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 18-0560 LC 18-0548 LC 18-0567 LC 18-0440 LC 18-0512 LC 18-0597 LC 18-0551 LC 18-0256 LC 18-0443 LC 18-0517 LC 18-0600 LC 18-0637 LC 18-0461 LC 18-0483 LC 18-0534 LC 18-0511 LC 18-0492 LC 18-0603 LC 18-0485 LC 18-0570ApprovedPass Action details Not available
18-1110 12. Agreement/ContractApproval and execution of Air Pollution Control Specific Operating Agreement between the State of Florida Department of Environmental Protection (DEP) and Orange County. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
18-1111 13. Agreement/ContractApproval and execution of the Amended and Restated Agreement to offer donation of Real Property between Orange County, Florida and Hubbard Construction Company. District 2. (Environmental Protection Division)ApprovedPass Action details Not available
18-1112 14. Agreement/ContractApproval and execution of Proportionate Share Agreement for “Windermere Center” Reams Road by and between Reams Development, LCC and Orange County for a proportionate share payment in the amount of $551,041. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-1113 15. Agreement/ContractApproval and execution of Proportionate Share Agreement for Bonneville Drive Properties Office Colonial Drive by and between Sunset Associates, LLC and Orange County for a proportionate share payment in the amount of $7,996. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-1114 16. Agreement/ContractApproval and execution of Proportionate Share Agreement for Plunk Property Dean Road and Lake Underhill Road by and between The Singleton Family Limited Partnership and Orange County for a proportionate share payment in the amount of $382,425. District 3. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-1115 17. Agreement/ContractApproval and execution of Hold Harmless and Indemnification Agreement Parcel ID: 32-23-28-1874-00-200 by and between Elliot Ferwerda and Orange County to construct a new residence, pool, pool deck, and pool enclosure at 9940 Lone Tree Lane, Orlando, Florida 32836. District 1. (Zoning Division)ApprovedPass Action details Not available
18-1116 11. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and H.E.L.P. Community Development Corporation related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180701 for East Orange Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1117 12. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and H.E.L.P. Community Development Corporation related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180702 for Taft Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1118 13. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and H.E.L.P. Community Development Corporation related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180703 for Hal P. Marston Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1119 14. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and H.E.L.P. Community Development Corporation related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180704 for Maxey Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1120 15. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and H.E.L.P. Community Development Corporation related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180706 for Holden Heights Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1121 16. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and H.E.L.P. Community Development Corporation related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180707 for John Bridges Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1122 17. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and H.E.L.P. Community Development Corporation related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180708 for Pine Hills Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1123 11. Agreement/ContractApproval and execution of Memorandum of Understanding by and between Meritage Homes of Florida, Inc. and Orange County, Florida. District 4. (Development Engineering Division)ApprovedPass Action details Not available
18-1124 12. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Lakeshore Preserve Phase 5. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1125 13. RecommendationApproval of extension of “No Parking” zone on the east side of Winter Garden Vineland Road from Glenmuir Boulevard, extending approximately 410 feet south. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1126 14. RecommendationApproval to decrease the speed limit on Reams Road from Delmar Avenue to Silverlake Park Drive from 45 mph to 35 mph. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1127 15. ResolutionApproval and execution of (1) Resolution 2018-M-26 of the Orange County Board of County Commissioners regarding the Highway Maintenance Memorandum of Agreement with the Florida Department of Transportation and (2) Florida Department of Transportation Highway Maintenance Memorandum of Agreement Contract No.: ASB16 Financial Project No.: 405787-1-78-02. Districts 2, 3, 5, and 6. (Roads & Drainage Division)ApprovedPass Action details Not available
18-1128 16. RecommendationApproval of Bishop & Buttrey Borrow Pit #164 Permit Renewal and Orange County Code Section 16-8(b)(1)d Waiver Request and authorization to issue Excavation Permit #07-E5-717. District 5. (Development Engineering Division)ApprovedPass Action details Not available
18-1129 17. RecommendationApproval to decrease the speed limit on Chickasaw Trail from Colonial Drive to 230 feet north of American Rose Parkway from 45 mph hour to 40 mph. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1130 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 (Schedule COG-2) based on combustion turbine avoided unit, by Duke Energy Florida, LLC. b. Florida Public Service Commission Order approving limited proceeding to include in base rates the revenue requirement for the citrus combined cycle project. In re: Petition for limited proceeding for approval to include in base rates the revenue requirement for the Citrus combined cycle project, by Duke Energy Florida, LLC. c. Florida Public Service Commission Order approving petition to modify general rules and regulations governing electric service, billing residential and non-residential budget billing. In re: Petition for approval of modifications to Section No. IV, general rules and regulations governing electric services, Part VIII billing, residential and non-residential budget billing, by Duke Energy Florida, LLC. d. Audit Report No. 470 - Follow-up of the Audit of the Accountability of TraffiReceived and Filed  Action details Not available
18-1131 11. Agreement/ContractApproval and execution of documents related to the conveyance of the Sanford Burnham Prebys Medical Discovery Institute’s facilities at Lake Nona to the University of Central Florida: Termination and Release Agreement (SBP - Funding Parties); Termination of Memorandum of Ground Lease; Termination and Release of Primary Leasehold Mortgage and Security Agreement; Transfer Agreement; County Deed; Release and Termination of Easement Agreements; Termination of Access License Agreement (Permanent Facilities); Amended and Restated Funding Parties Agreement; and Termination of Memorandum of Funding Parties Agreement; Approval of: Special Warranty Deed for Improvements; Promissory Note; Mortgage; State of Florida Uniform Commercial Code Financing Statement Form (County); State of Florida Uniform Commercial Code Financing Statement Form (State); and Release of Use Restriction and Reverter; Authorization to record instruments for: Delegation of authority to the Manager of the Real Estate Management Division or designee to perform all actions necessary and incidentalApprovedPass Action details Video Video
18-1132 12. AppointmentAppointment of four Orange County representatives to the School Impact Fee Study Advisory Committee, one representing the Greater Orlando Builders Association.ApprovedPass Action details Video Video
18-1133 11. Record/MinutesCommissioner Bonilla requests to discuss July 10, 2018, Board of County Commissioners Meeting Minutes specifically adoption of the Rural Residential Enclave Comprehensive Plan Amendment (2018-2-C-FLUE-1)ApprovedPass Action details Video Video
18-1134 11. Bid/RFPSelection of one firm and an alternate to provide Children’s Mobile Crisis Unit, Request for Proposals Y18-1069-AH, from the following two firms, listed alphabetically: - Aspire Health Partners, Inc. - Devereux Florida ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Video Video
18-1135 11. Report/UpdateCriminal Mental Health Diversion Pilot.ApprovedPass Action details Video Video
18-1136 11. PresentationFunding for Solar and Energy Loan Fund (SELF).DeniedFail Action details Video Video
18-1137 11. RecommendationAugust 2, 2018 Board of Zoning Adjustment RecommendationsApprovedPass Action details Not available
18-965 11. Public HearingPreliminary Subdivision Plan Adam Smith, VHB, Inc., Waterleigh Planned Development/ Waterleigh Phase 3 Preliminary Subdivision Plan, Case # PSP-17-10-324; District 1ApprovedPass Action details Video Video
18-969 12. Public HearingPreliminary Subdivision Plan Scott Gentry, Kelly, Collins & Gentry, Inc., Hamlin Planned Development - Unified Neighborhood Plan / Hamlin Self Storage & Infrastructure for Lots 2A & 2B Preliminary Subdivision Plan / Development Plan, Case # PSP-17-03-080; District 1ApprovedPass Action details Video Video
18-707 13. Public HearingBoard of Zoning Adjustment Board-Called Alex Nokhodchi, Case #VA-18-04-015, May 3, 2018; District 3ApprovedPass Action details Video Video
18-966 14. Public HearingPlanning and Zoning Commission Board-Called Alison M. Yurko, Case # RZ-18-05-026, June 21, 2018; District 2DeniedPass Action details Video Video
18-967 15. Public HearingSubstantial Change Don Cousins, Discovery Church Inc., Sand Lake Plaza Planned Development (PD) Land Use Plan (LUP), Case # CDR-18-05-138, amend plan; District 3ApprovedPass Action details Video Video
18-914 16. Public HearingSubstantial Change Linda Dodge, Orlando Executive Park, LLC., The Home Depot at Lee Road and I-4 Preliminary Subdivision Plan (PSP), Case # CDR-18-01-006, amend plan; District 2 (Continued from July 31, August 21, and October 2, 2018)ContinuedPass Action details Video Video
18-756 17. Public HearingSubstantial Change David E. Axel, Axel Real Estate, Lake Pickett Cluster Parcels 1, 2, & 3 Preliminary Subdivision Plan, Case # CDR-18-02-062, amend plan; District 5 (Continued from July 10, July 17, and August 7, 2018)ApprovedPass Action details Video Video
18-1024 18. Public HearingOrdinance Relating to Taxation Granting an Economic Development Exemption from Certain Ad Valorem Taxation for Amicus Biologics, Inc., a New BusinessAdoptedPass Action details Video Video