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: 7/17/2018 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 Budget Work Session Family Services, Presentation Budget Work Session Children Services, Presentation Budget Work Session CSC Feasibility Study, Presentation Budget Work Session Summary, Presentation Budget Discussion Solar & Energy Loan Fund, Presentation Public Hearing Bargrove Property PD_Bargrove PSP, Presentation Public Hearing Lake Pickett Cluster Parcels 1, 2 & 3 PSP, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-929 1  Report/UpdateNinth Judicial Circuit Court Judge Fred Lauten addressed the Board, regarding an update and budget report, during Public Comment.No Action  Action details Not available
18-930 1  Report/UpdateLonnie Bell, Director, Family Services Department, presented an update and budget report. Randy Singh, Assistant County Administrator, presented an update and budget report on Children's Services and Trust Reports. Board Discussion ensued. Keith Carr, Principal Consultant, Forefront Consulting LLC, contributed to the report. Board Discussion ensued.No Action  Action details Video Video
18-931 1  RecommendationBoard Budget DiscussionApproved  Action details Video Video
18-932 11. Record/MinutesApproval of the minutes of the June 19, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-933 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. Period is as follows: July 6, 2018, to July 12, 2018; $29,456,669.77. (Finance/Accounting)ApprovedPass Action details Not available
18-934 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Trade in assets towards the purchase of new equipmentApprovedPass Action details Not available
18-935 11. AppointmentConfirmation of the appointment of Jan C. Clanton as the District 5 representative on the Tourist Development Tax Grant Application Review Committee with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-936 12. ResolutionApproval and execution of Resolution 2018-B-03 for the issuance of Multi Family Housing Mortgage Revenue Bonds to finance the acquisition and rehabilitation of Lake Weston Point Apartments, a proposed development in Orange County, Florida, District 2, in an amount not to exceed $20,000,000. (Housing Finance Authority)ApprovedPass Action details Not available
18-937 13. Agreement/ContractApproval and execution of Agreement between Orange County Board of County Commissioners, Orange County, Florida and The Charles E. Brookfield Lodge #86 of The Fraternal Order of Police, Fiscal Years 2018-19 through 2019-20. (Human Resources Division)ApprovedPass Action details Not available
18-938 14. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and The Florida State Lodge Fraternal Order of Police, Inc. Lieutenants Fiscal Years 2018-19 through 2019-20. (Human Resources Division)ApprovedPass Action details Not available
18-939 15. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $10,000 from the FY 2018 Law Enforcement Trust Fund for the cost of conference materials and training expenses for the Florida FBI National Academy Associates, Inc. Training Conference. (Office of Management and Budget)ApprovedPass Action details Not available
18-940 16. Budget/FundingApproval of budget amendment #18-45. (Office of Management and Budget)ApprovedPass Action details Not available
18-941 17. Budget/FundingApproval of Ratification of payment of Intergovernmental claims of May 3, 2018, May 10, 2018 and May 24, 2018 totaling $853,744.94. (Risk Management Division)ApprovedPass Action details Not available
18-942 11. Bid/RFPApproval of Change Order No. 5, Contract No. Y17-750-RM, with RD Michaels in the amount of $52,193.68 for the Orange County Fire Station 67 Project. The revised lump sum contract amount is $3,588,041.75. (Capital Projects Division)ApprovedPass Action details Not available
18-943 12. Bid/RFPApproval of Change Order No. 3, Contract No. Y17-744, with Air Mechanical & Service Corporation in the amount of $3,854.26, for the Orange County Fire Rescue-Stations Vehicle Exhaust Removal System (Grant No. EMW-2014-FO-05426) Project. The revised lump sum contract amount is $1,285,468.32. (Capital Projects Division)ApprovedPass Action details Not available
18-944 13. Bid/RFPApproval to award Invitation for Bids Y18-173-RM, Sidewalk Repair and Replacement, to the low responsive and responsible bidders for the base year: Bidders Estimated Award Amount EnviroWaste Services Group, Inc. $1,595,675 Schuller Contractors, Incorporated $1,622,850 Condor Construction, Corp. $1,644,600 Stage Door II, Inc. $1,711,100 RMS Constructors Group, LLC $1,765,100 ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
18-945 14. Bid/RFPApproval to award Invitation for Bids Y18-1056-AV, Lot Cleaning Services for Code Enforcement, to the low responsive and responsible bidders by Lot for a 1-year term: Lot Bidders Estimated Award Amount A A.L.G. Landscaping and Concrete Work Inc. $406,658.50 B D3 Enviroscape, LLC $527,700.00 C ABL Land Services, Inc. $697,850.00 ([Community, Environmental and Development Services Department Code Enforcement Division] Procurement Division)ApprovedPass Action details Not available
18-946 15. Bid/RFPApproval to award Invitation for Bids Y18-757-RC, Barber Park Multipurpose Field and Splash Pad Improvement, to the low responsive and responsible bidder, Jordan Brothers Construction, LLC. The total contract award amount is $3,235,568. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-947 16. RecommendationApproval to award Invitation for Bids Y18-765-EB, Lake Jennie Jewel Baffle Box Project, to the low responsive and responsible bidder, Uribe Site Development, Inc. The total contract award amount is $278,250. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-948 17. Bid/RFPApproval of Purchase Order M91203, Caterpillar Compactor Power Train Rebuild, with Ring Power Corporation, in the amount of $337,557.14. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
18-949 18. Bid/RFPRatification of Invitation For Bids Y18-761-TA, Orange County Utilities University Boulevard and Rouse Road Emergency Repair, to Metro Equipment Service, Inc., in the amount of $878,400. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
18-950 19. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instrument 1006.3) from Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation, to Orange County and authorization to disburse funds to pay recording fees and record instrument for Boggy Creek Road (Osceola Cnty line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-951 110. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instruments 1008.3) from Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation, to Orange County and authorization to disburse funds to pay recording fees and record instrument for Boggy Creek Road (Osceola Cnty line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-952 111. Agreement/ContractApproval of Contract for Sale and Purchase and Warranty Deed between GGH 37, LLC and Orange County and Donation Agreement and Quit Claim Deed between Avanzar Condominium Association, Inc. and Orange County and authorization to disburse funds to pay purchase price and closing costs and perform all actions necessary and incidental to closing for Texas Avenue RCA (Oak Ridge Rd to Holden Ave.). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-953 112. Agreement/ContractApproval of Utility Easement from Genesis KC Development, LLC to Orange County and Subordination of Encumbrance to Property Rights to Orange County from Total Renal Care, Inc. and authorization to record instruments for Davita-Clarcona Dialysis Permit #B17902307 OCU File #: 94251. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-954 213. Agreement/ContractApproval of Utility Easement from Moss Park Properties, LLLP to Orange County and authorization to record instrument for Innovation Place Project - CIP - OCU File #: 87107. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-955 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 2, 3, 5, and 6. (Code Enforcement Division) LC 18-0375 LC 18-0445 LC 18-0407 LC 18-0413 LC 18-0431 LC 18-0376 LC 18-0467 LC 18-0408 LC 18-0414 LC 18-0433 LC 18-0395 LC 18-0400 LC 18-0411 LC 18-0419 LC 18-0436 LC 18-0451 LC 18-0406 LC 18-0412 LC 18-0430 LC 18-0437ApprovedPass Action details Not available
18-956 11. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Seniors First, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180506 for East Orange Community Center. (Community Action Division)ApprovedPass Action details Not available
18-957 12. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Seniors First, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180507 for Hal P. Marston Community Center. (Community Action Division)ApprovedPass Action details Not available
18-958 13. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Seniors First, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180508 for John Bridges Community Center. (Community Action Division)ApprovedPass Action details Not available
18-959 14. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Seniors First, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180509 for Maxey Community Center. (Community Action Division)ApprovedPass Action details Not available
18-960 15. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Seniors First, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180510 for Taft Community Center. (Community Action Division)ApprovedPass Action details Not available
18-961 16. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates June 2018 and Head Start Policy Council Meeting Minutes May 17, 2018 for the official county record. (Head Start Division)ApprovedPass Action details Not available
18-962 11. Agreement/ContractApproval and execution of Interagency Agreement between The Circuit 9 Department of Children and Families Substance Abuse and Mental Health Program Office and Orange County, Florida regarding a Youth Mental Health Management Network Consortium in the amount of $50,000 and approval for the Mayor or designee to sign future amendments to this Agreement. (Mental Health and Homeless Issues Division)ApprovedPass Action details Not available
18-963 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Ocoee Ordinance No. 2018-001, with Exhibit A (Legal Description), and Exhibit B (Location Map). Ordinance No. 2018-001 (Annexation Ordinance for Inspiration PUD), Tax Parcel ID: 30-22-28-0000-00-004; this document is recorded to correct the legal description included with document 20180216694, recoded on April 11, 2018; Case No. AX-08-17-64: Inspiration PUD. An Ordinance of the City of Ocoee, Florida; annexing into the corporate limits of the City of Ocoee, Florida, certain real property containing approximately +/-10.66 acres located south of Florida’s Turnpike and west of Maguire Road, pursuant to the application submitted by the property owners; 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 direction to the City Clerk; providing for severability; repealing inconsistent ordinances; providing for an effective date. b. Florida PublicReceived and Filed  Action details Not available
18-843 11. Public HearingPreliminary Subdivision Plan Robert Paymayesh, Bargrove LLC, Bargrove Property Planned Development/ Bargrove Preliminary Subdivision Plan, Case # PSP-18-02-046; District 2ApprovedPass Action details Video Video
18-756 12. 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)ContinuedPass Action details Video Video