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: 9/11/2018 1:30 PM 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 Provision of Fire Rescue Services with City of Apopka, Presentation Discussion MetroPlan Orlando Board Meeting Briefing, Presentation Work Session Transportation Impact Fee, Presentation Public Hearings Lake Pickett Conservation Impact & Boat Ramp, Presentation Public Hearings, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-1156 11. Record/MinutesApproval of the minutes of the July 31 and August 7, 2018 meetings of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-1157 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 17, 2018, to August 23, 2018; $19,737,438.14 -August 24, 2018, to August 30, 2018; $37,991,524.75 -August 31, 2018, to September 6, 2018; $17,140,292.45. (Finance/Accounting)ApprovedPass Action details Not available
18-1158 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Sell assets through online auction. b. Scrap remaining assets. c. Scrap assets. d. Trade-in assets toward purchase of new equipment. e. Remove stolen assets from inventory. f. Donate assets and execute Deed of Gift conveyance to the Historical Society of Central Florida, Inc.ApprovedPass Action details Not available
18-1159 11. AppointmentApproval of the nomination for appointment by the Greater Orlando Aviation Authority to the Aviation Noise Abatement Committee of Anthony P. Carugno in the representative of a municipal noise impacted area of Orange County (Belle Isle/Edgewood) category with a term expiring April 4, 2019. (Agenda Development Office)ApprovedPass Action details Not available
18-1160 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments/reappointments: (Agenda Development Office) A. Animal Services Advisory Board: Appointment of Janet M. Williams to succeed Maria Rivera in the at large representative category with a term expiring December 31, 2018. B. Commission on Aging: Reappointment of Carmel Munroe, Ph.D. in the healthcare representative category with a term expiring June 30, 2020 and the appointment of Barbara R. Keene to succeed Dennis Lee Watson in the at large representative category with a term expiring June 30, 2019. C. Industrial Development Authority: Appointment of Julio Rocha to succeed Wade C. Vose in the at large representative category with a term expiring December 31, 2021. D. Neighborhood Grants Advisory Board: Appointment of Brandy Hannah to succeed Karen S. Willis in the District 5 representative category with a term expiring June 30, 2020. E. Parks and Recreation Advisory Board: Appointment of Kimberly A. Buchheit to succeed Alice Y. Nolan in the District 2 representative categorApprovedPass Action details Not available
18-1161 13. ResolutionApproval and execution of Resolution 2018-B-04 of the Board of County Commissioners of Orange County, Florida, approving the issuance by the Orange County Health Facilities Authority of its revenue bonds (The Nemours Foundation Project), Series 2018, in an aggregate principal amount not to exceed $160,000,000, the proceeds of which are to be loaned by the Authority to the Nemours Foundation, a Florida not for profit corporation, such loan to be in a principal amount equal to the aggregate principal amount of such bonds. (Health Facilities Authority)ApprovedPass Action details Not available
18-1162 14. Budget/FundingApproval of the FY 2018-2019 non-bargaining pay plan structure adjustments, salary increase implementation plan for all regular, non-bargaining employees, effective October 7, 2018, and implementation of a personal leave sell program. (Human Resources Division)ApprovedPass Action details Not available
18-1163 15. ResolutionApproval and execution of Resolution 2018-B-05 of the Board of County Commissioners of Orange County, Florida, approving, solely for the purposes of section 147(f) of the Internal Revenue Code, the issuance by the Capital Trust Agency of its Revenue Bonds (Provision Cares Proton Therapy Center, Orlando Project), Series 2018, for the purpose of financing the project herein described; and providing an effective date. (Industrial Development Authority)ApprovedPass Action details Not available
18-1164 16. Budget/FundingApproval to disburse $150,000 to the Orange Blossom Trail Development Board by October 5, 2018, for administration in order to maintain normal operations for the first quarter of FY 2018-19. (Office of Management and Budget)ApprovedPass Action details Not available
18-1165 17. Budget/FundingApproval to reimburse expenditures throughout FY 2018-19 for the Orange Blossom Trail Safe Neighborhood Improvement District as approved in the FY 2018-19 budget. (Office of Management and Budget)ApprovedPass Action details Not available
18-1166 18. Budget/FundingApproval of budget amendments #18-52 and #18-53. (Office of Management and Budget)ApprovedPass Action details Not available
18-1167 19. Budget/FundingAuthorization to pay SunTrust Bank for Letter of Credit Commissions and Fees, in the approximate amount of $31,000. (Risk Management Division)ApprovedPass Action details Not available
18-1168 11. Agreement/ContractApproval of the Mediated Settlement Agreement in the case of Orange County v. Wicker, Case No. 2017-CA-010722-O, Parcels 1010, 8010, 7010, 7010A and 7010B, Project: Boggy Creek Road South, and authorization for the County Attorney’s Office to execute the Joint Motion for Entry of Stipulated Final Judgment agreeing to the entry of the proposed Stipulated Final Judgment on behalf of Orange County.ApprovedPass Action details Not available
18-1169 11. Bid/RFPApproval of Change Order No. 2, Contract No. Y17-800, with S K Consortium Inc in the amount of $5,913.28 for design services for Magnolia Park INVEST Project, for a revised lump sum contract amount of $370,878.94. (Capital Projects Division)ApprovedPass Action details Not available
18-1170 12. Bid/RFPApproval of Change Order No. 4, Contract No. Y18-718, with S A Casey Construction Inc in the Amount of $39,328.94 for the Administration Center Building Safety Division Office Renovation Project, for a revised lump sum contract amount of $487,269.61. (Capital Projects Division)ApprovedPass Action details Not available
18-1171 13. Bid/RFPApproval to award Invitation for Bids Y18-163-AV, Countywide Janitorial Services, to the low responsive and responsible bidders by Lot, for 1-year terms: Bidders Total Estimated Award Amt. Lot A Diversified Maintenance-RWS, LLC $812,072.53 Lot B Building Maintenance Services Incorporated $414,509.24 Lot C Building Maintenance Services Incorporated $269,501.74 Lot D Florida Cleaning Systems, Inc. $714,265.34 Lot E Florida Cleaning Systems, Inc. $494,566.75 Lot F JMC Services, Inc. $465,706.22 Lot G JMC Services, Inc. $524,642.90 ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-1172 14. Bid/RFPApproval to award Invitation for Bids Y18-185-EB, Stormwater Infrastructure Rehabilitation Services, to the low responsive and responsible bidder, Schuller Contractors Incorporated. The estimated contract award amount is $2,526,740 for the base year. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
18-1173 15. Bid/RFPApproval to award Invitation for Bids Y18-1082-KB, Mosquito Control Insecticides, to the low responsive and responsible bidders: UNIVAR USA for line items 1 through 7 and 29 in the estimated contract award amount of $106,236; Clarke Mosquito Control Products, Inc. for line items 11 through 13, 18 through 21, 23, 24, and 31 in the estimated contract award amount of $129,062.70; Target Specialty Products for line items 8 through 10, 17, 27, 28, and 30 in the estimated contract award amount of $145,397.11; and ADAPCO, LLC for line items 14, 15,16, 22, 25, 26, and 32 in the estimated contract award amount of $223,046.65 for 1-year terms. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
18-1174 16. Bid/RFPApproval to award Invitation for Bids Y18-1089-PD, Prescribed Fire and Associated Services, to the low responsive and responsible bidders, Bird Dog Fire and Land Management, Inc. in the estimated annual contract award amount of $364,688 and Green Environmental Management, LLC in the estimated annual contract award amount of $415,250. ([Community, Environmental and Development Services Department Environmental Protection Division] Procurement Division)ApprovedPass Action details Not available
18-1175 17. Bid/RFPApproval to award Invitation for Bids Y18-1091-PD, Environmental Remediation Services, to the low responsive and responsible bidder, Simpson Environmental Services, Inc. The estimated contract award amount is $10,570,500 for a 2-year term. ([Office of Accountability Risk Management Division] Procurement Division)ApprovedPass Action details Not available
18-1176 18. Bid/RFPApproval to award Invitation for Bids Y18-778-RC, Tibet Butler Preserve HVAC System Replacement, to the low responsive and responsible bidder, Air Mechanical & Service Corp. The total contract award amount is $189,530. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-1177 19. Bid/RFPApproval to award Invitation for Bids Y18-779-TA, Rapid Infiltration Basins (RIBs) Side Slope Liner Replacement, to the low responsive and responsible bidder, Southeast Environmental Contracting, Inc. The total contract award amount is $1,788,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1178 110. Bid/RFPApproval to award Invitation for Bids Y18-781-RM, Orange County Uniform Waterway Marker Installation, to the low responsive and responsible bidder, C-Scape Construction, Inc. The total contract award amount is $243,000. ([Community, Environmental and Development Services Department Environmental Protection Division] Procurement Division)ApprovedPass Action details Not available
18-1179 111. Bid/RFPApproval to award Invitation for Bids Y18-783-RC, Orange County East Community Center Improvements Building A, B, C & D, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $831,001.37. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-1180 112. Bid/RFPApproval of Amendment No. 2, Contract Y17-1043-LC, Hospitalist Group Services for Corrections Health Services Division, with David Mazer, MD, in the amount of $15,000, for a revised total contract amount of $246,250. ([Health Services Department Corrections Health Services Division] Procurement Division)ApprovedPass Action details Not available
18-1181 113. Bid/RFPApproval of Amendment No. 1, Contract Y17-818, Continued Implementation of Remedial Action Plan (RAP), with E Sciences, Inc. in the amount of $152,153.98, for a revised total contract amount of $384,627.83. ([Office of Accountability Risk Management Division] Procurement Division)ApprovedPass Action details Not available
18-1182 114. Bid/RFPApproval of Contract Y19-125-TJ, Preventative Maintenance for LIFEPAK Vital Signs Monitors, External Cardiac Defibrillators and LUCAS Chest Compression Systems, with Physio Control, Inc., in the contract award amount of $251,516.15 for a 1-year term. ([Fire Rescue Department Infrastructure and Support Division] Procurement Division)ApprovedPass Action details Not available
18-1183 115. Budget/FundingApproval of Purchase Order M91715, Ragless Mixer Impellers, with Nov Process & Flow Technologies, US, Inc., in the amount of $171,648. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
18-1184 116. Budget/FundingApproval of Purchase Order C17648A, Multi-Purpose Banquet Chairs for the Orange County Convention Center (Additional Quantities), to the sole responsive and responsible bidder, MTS Seating, Inc., in the amount of $3,111,500. ([Convention Center Event Operations Division] Procurement Division)ApprovedPass Action details Not available
18-1185 117. RecommendationSelection of Compsych Employee Assistance Programs, Inc. to provide Employee Assistance Program (EAP) Services, Request for Proposals Y18-1103-AH. ([Office of Accountability Human Resources Division] Procurement Division)ApprovedPass Action details Not available
18-1186 118. Agreement/ContractApproval and execution of Second Amendment to Lease Agreement between Highlander Investments, Ltd. 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, if needed for Forsyth - Fire Rescue Training 2976 North Forsyth Road, Winter Park, Florida 32792 Lease File #1022. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1187 119. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instrument: 1020.2) 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 Rd (Osceola Cnty line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1188 120. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instrument: 1003.2) 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 Kennedy Boulevard (Forest City Rd to Wymore Rd). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-1189 121. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instrument: 1006.2) 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 Kennedy Boulevard (Forest City Rd to Wymore Rd). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-1190 122. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instrumen: 1069.2) 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 Kennedy Boulevard (Forest City Rd to Wymore Rd). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-1191 123. 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 Fort Christmas Park Expansion. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1192 124. Agreement/ContractApproval and execution of Modification of Easements between D.R. Horton, Inc. and Orange County, approval of Temporary Access Easement from D.R. Horton, Inc. to Orange County and authorization to record instruments for Conserv II - Waterleigh. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1193 125. Agreement/ContractApproval and execution of Easement from Orange County to Duke Energy Florida, LLC, d/b/a Duke Energy, First Amendment to Easement between Orange County and Duke Energy Florida, LLC, d/b/a Duke Energy, and approval of Partial Release of Easement by Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instruments for Duke Energy - Lake Bryan to Vineland Transmission Line. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1194 126. ResolutionApproval and execution of Resolution 2018-M-32 of the Orange County Board of County Commissioner regarding authorization to convey certain County Property Interests to the City of Winter Garden, Florida and Assignment of Easements from Orange County to City of Winter Garden and authorization to disburse funds to pay recording fees and record instrument for Harbor Dr Drainage Easements. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1195 127. Agreement/ContractApproval and execution of Partial Release of Conservation Easement by Orange County and authorization to record instrument for Venetian Isles, LLC - Pool/Amenity Center - CAI-17-03-009. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1196 128. Agreement/ContractApproval of As Is Residential Contract For Sale and Purchase with Addendum to Contract between Orange County and Mailyn Prieto, approval and execution of County Deed from Orange County to Mailyn Prieto and authorization to perform all actions necessary and incidental to closing for NSP Resale - 161 Chicago Woods Circle, Orlando, FL 32824 (NCST). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1197 129. Agreement/ContractApproval of Purchase Agreement and Temporary Construction Easement between Hiep Nguyen and Phuong Nguyen, as Trustees of the Nguyen Family Revocable Trust, dated July 30, 2013, and Hiep Nguyen a/k/a Hiep Tri Nguyen and Phuong Nguyen a/k/a Phuong Tri Nguyen, husband and wife, as to a life estate interest and Orange County and affidavit from Hiep Nguyen and Phuong Nguyen and authorization to disburse funds to pay purchase price and recording fees and record instruments for East-West Road (SR 436 to Dean Rd) n/k/a Richard Crotty Parkway. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1198 130. Agreement/ContractApproval of Warranty Deed from Windermere Springs LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Reams Road - Windermere Springs PD (R/W & APF Agm). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1199 131. Agreement/ContractApproval of Utility Easement and Sidewalk Easement from Lakeside II Partners, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Axiom Bank and authorization to record instruments for Lakeside Village Ctr S. PD Multi-Tenant Retail Bldg Permit #B17900644 OCU File #91666. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1200 132. Agreement/ContractApproval of Sidewalk Easement from Lakeside II Partners, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Axiom Bank and authorization to record instruments for Lakeside Village Center South - Water UE Permit #B16900904. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1201 133. Agreement/ContractApproval of Donation Agreement and Warranty Deed between Rita J. Friedman and Orange County and authorization to disburse funds to pay all closing costs and perform all actions necessary and incidental to closing for Westwood Blvd Ext (Friedman property). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1202 134. Agreement/ContractApproval of Utility Easement from C4 Advanced Tactical Systems, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from PNC Bank, National Association and authorization to record instruments for C4 Advanced Tactical Systems NC Permit: B16904796 OCU File #91046. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1203 135. Agreement/ContractApproval of Utility Easement from Lakewalk at Hamlin, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Bank of the Ozarks and authorization to record instruments for Lakewalk @ Hamlin Sitework Permit # B16900660 OCU File #: 85546. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1204 136. Agreement/ContractApproval of Utility Easement from SJS Andover LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Valley National Bank and authorization to record instruments for Curry Ford Starbucks Permit: B17900343 OCU File #: 91846. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1205 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, 5, and 6. (Code Enforcement Division) LC 18-0604 LC 18-0590 LC 18-0632 LC 18-0472 LC 18-0538 LC 18-0519 LC 18-0593 LC 18-0640 LC 18-0487 LC 18-0539 LC 18-0524 LC 18-0617 LC 18-0546 LC 18-0513 LC 18-0542 LC 18-0571 LC 18-0621 LC 18-0550 LC 18-0531 LC 18-0569ApprovedPass Action details Not available
18-1206 12. ResolutionApproval and execution of Resolution 2018-M-33 of the Orange County Board of County Commissioners approving the Local Housing Assistance Plan as required by the State Housing Initiatives Partnership Program Act, Sections 420.907-420.9079, Florida Statutes and Chapter 67-37, Florida Administrative Code; authorizing and directing the Mayor to execute any necessary documents and certifications needed by the State; authorizing the submission of the Local Housing Assistance Plan for review and approval by the Florida Housing Finance Corporation; and providing an effective date and Certification to Florida Housing Finance Corporation; and approval of State Housing Initiatives Partnership Local Housing Assistance Plan for State Fiscal Years 2018-2019, 2019-2020, 2020-2021. (Housing and Community Development Division)ApprovedPass Action details Not available
18-1207 13. Agreement/ContractApproval and execution of Local Player Tryout Release Agreement (2018) between Central Florida Basketball Partners, LLC and Orange County, Florida to use a gymnasium and associated facilities at Silver Star Recreation Center for a league tryout on September 23, 2018. District 6. (Parks and Recreation Division)ApprovedPass Action details Not available
18-1208 14. Agreement/ContractApproval and execution of Proportionate Share Agreement for Project Name: Harness Track aka Wetherbee Road Property Boggy Creek Road by and between Michael McGovern, Kent Whitaker Sterchi, as Trustee, and his successors, of the Elizabeth Allen Sterchi Real Estate Trust dated May 3, 2018, Patricia C. Fawsett, Orlando Airport Land Partners, L.P. and Orange County for a proportionate share payment in the amount of $433,225. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-1209 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to operate a Child Care Facility at Taft Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
18-1210 12. Budget/FundingApproval and execution of: 1) Florida Department of Health Child Care Food Program Budget for Sponsors of Affiliated Sites Authorization #: S-734; 2) FY 2018-2019 Child Care Food Program (CCFP) Renewal Certification of Accuracy and Truthfulness; 3) Supplemental Budget for Special Cost Items; 4) Delegation of Signing Authority for the Child Care Food Program; and 5) Florida Department of Health Child Care Food Program Management Plan which will allow Orange County to be reimbursed up to an estimated amount of $2,004,520 for nutritional meals served to eligible children in the Head Start Program. (Head Start Division)ApprovedPass Action details Not available
18-1211 11. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida and City of Belle Isle, Florida regarding Orange County’s provision of Fire Prevention and Rescue Services for the City of Belle Isle, Florida. (Planning and Technical Services Division)ApprovedPass Action details Not available
18-1212 12. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida and Town of Eatonville, Florida regarding Orange County’s provision of Fire Prevention and Rescue Services for the Town of Eatonville, Florida. (Planning and Technical Services Division)ApprovedPass Action details Not available
18-1213 13. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida and City of Edgewood, Florida regarding Orange County’s provision of Fire Prevention and Rescue Services for the City of Edgewood, Florida. (Planning and Technical Services Division)ApprovedPass Action details Not available
18-1214 11. RecommendationAuthorization to record the plat of Vineland Pointe. District 1. (Development Engineering Division)ApprovedPass Action details Not available
18-1215 12. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Waterleigh Phase 2B. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1216 13. ResolutionApproval and execution of Resolution 2018-M-34 of the Orange County Board of County Commissioners regarding the Local Agency Program Agreement with the Florida Department of Transportation for the design of Intersection Improvements at CR 439/Turkey Lake Road and Vineland Road and (2) State of Florida Department of Transportation Local Agency Program Agreement FPN: 441402-1-38-01 between the State of Florida Department of Transportation and Orange County. District 1. (Transportation Planning Division)ApprovedPass Action details Not available
18-1217 14. RecommendationApproval of “No Parking” Zone extension on the east side of Huckleberry Finn Drive from Becky Thatcher Court north to Ferryboat Court. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1218 15. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Verona. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1219 16. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Legado. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1220 17. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Signature Lakes-Parcel 1C. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1221 11. Agreement/ContractApproval and execution of Escrow Agreement by and among Core Orlando Colonial, LLC, Orange County, and Orange County Comptroller for utility work associated with the College Suites at Woodbury PD in the amount of $170,000. District 5. (Engineering Division)ApprovedPass Action details Not available
18-1222 12. Agreement/ContractApproval and execution of Second Amendment to Utility Line Construction Reimbursement Agreement for Hamlin Groves Trail Extension by and between Orange County and SLF IV/Boyd Horizon West JV, LLC to increase the County’s maximum cost obligation by $735,000. District 1. (Engineering Division)ApprovedPass Action details Not available
18-1223 13. Budget/FundingApproval of funding for the Orange County/City of Orlando Water Conserv II Joint Facilities Annual Target Budget with Woodard & Curran, Inc. The County’s share of the estimated project budget is $5,467,145. All Districts. (Water Reclamation Division)ApprovedPass Action details Not available
18-1224 14. Agreement/ContractApproval and execution of Non-Exclusive Permanent Utility Easement Agreement by and between Reedy Creek Improvement District and Orange County for the purpose of operating and maintaining the underground public wastewater force main. District 1. (Engineering Division)ApprovedPass Action details Not available
18-1225 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Orange County Research and Development Authority (dba Central Florida Research Park) FY 2018-19 Budget. b. Florida Public Service Commission Consummating Order. 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.Received and Filed  Action details Not available
18-1226 11. PresentationProvision of Fire Rescue Services with the City of Apopka.ApprovedPass Action details Video Video
18-1227 11. Report/UpdateMetroPlan Orlando Board Meeting Briefing. All Districts.No Action  Action details Video Video
18-1228 11. Report/UpdateOpen discussion on issues of interest to the Board.   Action details Video Video
18-1229 11. Report/UpdateTransportation Impact Fee. (Transportation Planning Division)   Action details Video Video
18-1230 11. RecommendationAugust 16, 2018 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
18-1076 11. Public HearingConservation Area Impact Pulte Home Company, Lake Pickett Cluster 4 and 5 Project Site, permit, (CAI-17-06-018) District 5ApprovedPass Action details Video Video
18-1075 12. Public HearingBoat Ramp Pulte Home Company, Lake Pickett Clusters 4 and 5, permit, (BR-17-06-000); District 5Approved  Action details Not available
18-1079 13. Public HearingPlanning and Zoning Commission Appeal Denise L. Calabrese, Econ Oaks HOA Alexander Rey, Rey Homes, Case # RZ-18-07-039, July 19, 2018; District 3ApprovedPass Action details Video Video
18-840 14. Public HearingSubstantial Change Adam Smith, VHB, Inc., Zanzibar Property Planned Development / Zanzibar Property Phases 1-4 Preliminary Subdivision Plan & Tract P-2 Development Plan, Case # CDR-17-01-010, amend plan; District 1 (Continued from July 10, 2018)ApprovedPass Action details Video Video
18-1078 15. Public HearingSubstantial Change Miranda Fitzgerald, Lowndes, Drosdick, Doster, Kantor, and Reed, P.A., Ruby Lake Planned Development (PD) Land Use Plan (LUP), Case # CDR-18-05-176, amend plan; District 1ApprovedPass Action details Video Video
18-1229 11. Report/UpdateTransportation Impact Fee. (Transportation Planning Division)No Action  Action details Video Video
18-1228 11. Report/UpdateOpen discussion on issues of interest to the Board.No Action  Action details Video Video