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: 11/13/2018 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 Opioid Related Litigation Update, Presentation Discussion MetroPlan Orlando Board Meeting, Presentation Public Hearings, Presentation Public Hearing Sign Code Ordinance, Presentation Public Hearing Ordinance Relating to Taxation Lockheed Martin Corporation, Presentation Public Hearing 2018-1 Comp Plan Regular Cycle Adoption Amendments, Presentation Public Hearing Comp Plan 2018-2 Regular Cycle & Smale Scale Adoption Amendments, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-1486 11. Record/MinutesApproval of the minutes of the October 16, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-1487 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: - October 26, 2018 to November 1, 2018; $34,237,112.80. (Finance/Accounting)ApprovedPass Action details Not available
18-1488 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assets. b. Trade-in asset toward the purchase of new equipment. c. Dispose of asset totaled by our Third Party Administrator for its salvage value. d. Remove lost assets from inventory. e. Remove stolen asset from inventory.ApprovedPass Action details Not available
18-1489 11. Agreement/ContractApproval and execution of (1) Agreement between Orange County, Florida and Central Florida Sports Commission, Inc., 2019 Florida Cup Soccer Event and (2) Agreement between Orange County, Florida and Central Florida Sports Commission, Inc., for Fiscal Year 2018-2019.ApprovedPass Action details Not available
18-1490 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments. (Agenda Development Office) A. Agricultural Advisory Board: Appointment of Commissioner Alexander Smith to succeed Jeff Hogan in the at large representative category with a term expiring December 31, 2020. B. Arts and Cultural Affairs Advisory Council: Appointment of Patty G. Cloy to succeed Vickie-Elaine Felder in the District 6 representative category with a term expiring June 30, 2020. C. Building Codes Board of Adjustments and Appeals: Appointment of Stephanie L. Houde to succeed Gustavo Torres in the consumer representative category with a term expiring December 31, 2020. D. Development Advisory Board: Appointment of Clayton Ferrara to succeed Elaine Imbruglia in the primary group representative category (environmental specialist) with a term expiring June 30, 2020. E. Disability Advisory Board: Appointment of Jen J. Vargas to succeed Elizabeth McCarthy in the at large representative category with a term expiring June 30, 2019. F. Parks and Recreation Advisory Board:ApprovedPass Action details Not available
18-1491 13. Agreement/ContractApproval of Agreement Between Orange County, Florida and AFSCME Florida Public Employees’ Council 79, American Federation of State, County and Municipal Employees, AFL-CIO, Article 1 - Recognition and Article 23 - Wages for Fiscal Year 2018-19. (Human Resources Division)ApprovedPass Action details Not available
18-1492 14. Agreement/ContractApproval and execution of Orange County, Florida and Black Business Investment Fund, Inc. FY 2019 Grant Agreement and authorization to disburse $149,850 as provided in the FY 2018-19 adopted budget. All Districts. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-1493 15. Agreement/ContractApproval and execution of Orange County, Florida and Hispanic Business Initiative Fund of Florida, Inc. FY 2019 Grant Agreement and authorization to disburse $136,323 as provided in the FY 2018-19 adopted budget. All Districts. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-1494 16. Agreement/ContractApproval and execution of Orange County, Florida and National Center for Simulation FY 2019 Grant Agreement and authorization to disburse $37,142 as provided in the FY 2018-19 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-1495 17. Agreement/ContractApproval and execution of 1) Agreement for Economic Development Services Orlando Economic Partnership, Inc. and Orange County Fiscal Year 2018-2019 and authorization to disburse $681,899 as provided in the Fiscal Year 2018-19 adopted budget and 2) Orange County, Florida and Orlando Economic Partnership, Inc. Agreement related to an Industrial Development Authority Fiscal Year 2018-2019. All Districts. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-1496 18. Agreement/ContractApproval and execution of Orange County, Florida and Orlando Economic Partnership, Inc. FY 2019 Agreement for Branding and Marketing and authorization to disburse $500,000 as provided in the FY 2018-19 adopted budget. All Districts. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-1497 19. ResolutionApproval and execution of 1) Resolution of the Orange County Board of County Commissioners regarding Lockheed Martin Corporation Qualified Target Industry Tax Refund with Ad Valorem Tax Abatement and 2) Economic Development Ad Valorem Tax Exemption Agreement. District 6. (Office of Economic, Trade and Tourism Development)   Action details Not available
18-1498 110. Budget/FundingApproval to disburse payment for the East Central Florida Regional Planning Council (ECFRPC) annual assessment totaling $274,470 as provided in the FY 2018-19 adopted budget. (Office of Management and Budget)ApprovedPass Action details Not available
18-1499 111. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $10,000 from the Law Enforcement Trust Fund to provide an eligible contribution to YMCA of Central Florida. (Office of Management and Budget)ApprovedPass Action details Not available
18-1500 112. ResolutionApproval and execution of Resolution 2018-B-07 of the Orange County Board of County Commissioners regarding a Resolution pertaining to financing; authorizing transfer of surplus funds in the County Water and Wastewater Utility Reserve Fund to the County’s General Fund; specifically revising and superseding any Resolution in conflict with this Resolution; providing an effective date. (Office of Management and Budget)ApprovedPass Action details Not available
18-1501 113. Agreement/ContractApproval and execution of Contribution Agreement by and among The School Board of Orange County, Florida and Orange County, Florida in the amount of $478,000. (Office of Management and Budget)ApprovedPass Action details Not available
18-1502 114. Budget/FundingApproval of budget amendment #19-02. (Office of Management and Budget)ApprovedPass Action details Not available
18-1503 115. Budget/FundingApproval of budget transfers #18-1556, #18-1557, #18-1573, #19C-0022, and #19C-0029. (Office of Management and Budget)ApprovedPass Action details Not available
18-1504 116. Budget/FundingApproval of CIP amendments #19C-0022 and #19C-0029. (Office of Management and Budget)ApprovedPass Action details Not available
18-1505 117. Budget/FundingRatification of payment of Intergovernmental claims of August 23, 2018, September 6, 2018, September 13, 2018, September 27, 2018, October 4, 2018, and October 18, 2018, totaling $3,035,791.03. (Risk Management Division)ApprovedPass Action details Not available
18-1506 11. Bid/RFPApproval to award Invitation for Bids Y18-1053-KB, Recycling and Waste Disposal Services, to the low responsive and responsible bidder, Waste Management Inc. of Florida. The estimated contract award amount is $1,499,196.50 for a 1-year term. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-1507 12. Bid/RFPApproval to award Invitation for Bids Y18-1108-KB, Small Engine OEM Parts, to the low responsive and responsible bidder, Trail Saw & Mower Service Inc., for line items 5 - 7, 10, 13, and 15. The estimated contract award amount is $254,000 for a 1-year term. ([Administrative Services Department Fleet Management Division] Procurement Division)ApprovedPass Action details Not available
18-1508 13. Bid/RFPApproval to award Invitation for Bids Y18-1125-PD, Stainless Steel Pipe and Fittings, to the sole responsive and responsible bidder, Ferguson Waterworks. The estimated contract award amount is $300,000 for a 1-year term. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
18-1509 14. Bid/RFPApproval to award Invitation for Bids Y18-1146-AV, Labor for Orange County Convention Center, to the low responsive and responsible bidders for 1-year terms: Bidder Total Estimated Contract Award Amt. Hire Quest, L.L.C. dba Trojan Labor $2,167,900 Lyneer Staffing Solutions, LLC $2,167,900 AUE Staffing, Inc. $2,215,200 ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
18-1510 15. Bid/RFPApproval to award Invitation for Bids Y19-133-MV, Street Sweeping Services for EPD Lake Management, to the low responsive and responsible bidder, USA Services of Florida, Inc. The estimated annual contract award amount is $358,800. ([Community, Environmental and Development Services Department Environmental Protection Division] Procurement Division)ApprovedPass Action details Not available
18-1511 16. Bid/RFPApproval to award Invitation for Bids Y18-777-CH, Little Egypt Sidewalk Improvements, to the low responsive and responsible bidder, RMS Constructors Group, LLC. The total contract award amount is $685,359.50. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1512 17. Bid/RFPApproval to award Invitation for Bids Y18-792-TA, Pump Station Package 20 Improvements, to the low responsive and responsible M/WBE compliant bidder, Prime Construction Group, Inc. The total contract award amount is $2,199,303. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1513 18. Bid/RFPApproval to award Invitation for Bids Y19-703-JS, Orange County Convention Center Food Service Renovations, to the low responsive and responsible bidder, Wharton-Smith, Inc. The total contract award amount is $11,695,000. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
18-1514 19. Bid/RFPApproval of Amendment No. 7, Contract Y13-1088, Household Hazardous Waste Collection and Disposal, with Care Environmental Corporation in the amount of $83,000, for a revised total contract amount of $548,550. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
18-1515 110. Bid/RFPApproval of Amendment No. 9, Contract Y16-163, Rapid Re-housing, with the Homeless Services Network of Central Florida, Inc. in the amount of $66,670, for a revised estimated contract amount of $1,616,670. ([Health Services Department Mental Health and Homeless Division] Procurement Division)ApprovedPass Action details Not available
18-1516 111. Bid/RFPApproval of Amendment No. 7, Contract Y16-171, Operation and Service of Small Water and Waste Water Plants, with US Water Services Corporation, in the amount of $44,400, for a revised estimated contract amount of $180,170.70 and to extend the contract for a six-month term. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-1517 112. Bid/RFPApproval of Contract Y19-119, VidaCare EZ-IO and Accessories, with Arrow International, Inc. in the contract award amount of $219,055.75 for a 1-year term. ([Fire Rescue Department Infrastructure and Support Division] Procurement Division)ApprovedPass Action details Not available
18-1518 113. Bid/RFPApproval of Purchase Order M92660, DT-8 Dozer Powertrain Plus Rebuild, with Ring Power Corporation, in the amount of $311,049. [(Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
18-1519 114. Bid/RFPSelection of Hartman Consultants, LLC to provide Opinion of Value for Pluris Wedgefield, Inc., Water and Wastewater System, Request for Proposals Y19-801-TA. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1520 115. ResolutionApproval and execution of Resolution 2018-M-45 regarding authorization to convey certain county property interests to Housing and Neighborhood Development Services of Central Florida, Inc. and County Deed from Orange County to Housing and Neighborhood Development Services of Central Florida, Inc. and authorization to perform all actions necessary and incidental to closing for NSP Donation - 10306 Wood Stream Court, Orlando, FL 32825. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1521 116. 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 East Orange Multipurpose Fields. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1522 117. Agreement/ContractApproval and execution of Encroachment Agreement between Florida Gas Transmission Company, LLC and Orange County and authorization to record instrument for Central Florida Parkway FM Easement. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1523 118. ResolutionApproval and execution of Resolution (Parcels 1001/7001) and authorization to initiate condemnation proceedings for Kennedy Boulevard (Forest City Road to Wymore Road). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-1524 119. ResolutionApproval and execution of Resolution (Parcels 1003/7003A/7003B) and authorization to initiate condemnation proceedings for Kennedy Boulevard (Forest City Road to Wymore Road). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-1525 120. Agreement/ContractApproval and execution of Utility Easement between The School Board of Orange County, Florida and Orange County and authorization to record instrument for Frangus Elementary School Permit #17-E-070 OCU File #: 95086. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-1526 121. Agreement/ContractApproval and execution of Utility Easement between The School Board of Orange County, Florida and Orange County and authorization to record instrument for Pine Hills ES Replacement Permit # 17-E-013 OCU File #: 90386. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
18-1527 122. Agreement/ContractApproval of As Is Residential Contract for Sale and Purchase with Addendums to Contract between Orange County and Raudel Delgado Bernal, Noharis Fuentes Padron, and Daniela Delgado Fuentes, approval and execution of County Deed from Orange County to Raudel Delgado Bernal, Noharis Fuentes Padron, and Daniela Delgado Fuentes and authorization to perform all actions necessary and incidental to closing for NSP Resale - 1113 Miami Woods Court, Orlando, FL 32824 (NCST). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1528 123. Agreement/ContractApproval of Stormwater Drainage Easement from Lennar Homes, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Innovation Way South (Randall) RAC. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1529 124. Agreement/ContractApproval of Trustee’s Deed from Gary T. Randall, as trustee and not individually, to Orange County and authorization to disburse funds to pay closing costs and perform all actions necessary and incidental to closing for Innovation Way South (Randall) RAC. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1530 125. Agreement/ContractApproval of General Warranty Deed from Lennar Homes, LLC to Orange County, approval and execution of Resolution 2018-M-46 regarding authorization to convey certain county property interest to The School Board of Orange County, Florida, approval and execution of County Deed from Orange County to The School Board of Orange County, Florida, and authorization to record instruments for Village H - Springhill APF Conveyance. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1531 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 18-0730 LC 18-0824 LC 18-0923 LC 18-0845 LC 18-0733 LC 18-0731 LC 18-0843 LC 18-0714 LC 18-0464 LC 18-0735 LC 18-0779 LC 18-0905 LC 18-0717 LC 18-0465 LC 18-0765 LC 18-0525 LC 18-0906 LC 18-0723 LC 18-0609 LC 18-0787 LC 18-0674 LC 18-0644 LC 18-0851 LC 18-0655 LC 18-0823 LC 18-0740 LC 18-0702 LC 18-0704 LC 18-0663 LC 18-0837 LC 18-0744 LC 18-0716 LC 18-0810 LC 18-0697 LC 18-0855 LC 18-0757 LC 18-0895 LC 18-0844 LC 18-0699 LC 18-0860ApprovedPass Action details Not available
18-1532 12. ResolutionApproval and execution of Resolutions of the Orange County Board of County Commissioners regarding Claim of Special Assessment Liens Pursuant to Section 9-278 of the Orange County Code, and approval to file Claim of Special Assessment Liens by Resolution for unsafe structures demolished by Orange County. Districts 2, 4, and 6. (Code Enforcement Division) Case No. Dist. # Property Owner Amount* A 16-0527 2 STRICKLAND LISA M; $12,677.33 STRICKLAND JAMES A A 15-0189 4 BROWN LARUE ESTATE; BROWN $8,718.09 JAMES JR; FERGUSON OZORA BROWN A 15-0274 4 KASPER DEAN $5,478.20 A 16-0315NSP 4 PERKINS STEPHEN M; $26,537.64 LAPORTE MICHELE M A 15-0368 6 SG REAL PROPERTY LLC $12,546.46 A 16-0187 6 MARQUEZ EMMA ApprovedPass Action details Not available
18-1533 13. Agreement/ContractAcceptance of Horizon West Village I Term Sheet outlining the parameters for a future road network agreement addressing development within Village I and roadway improvements for CR 545 and Fleming Road and authorization for staff to review and negotiate a road network agreement that is consistent with County requirements, standards, and practices. District 1.ApprovedPass Action details Not available
18-1534 14. Agreement/ContractApproval and execution of Fourth Amendment to the First Amended and Restated Development Order for Greeneway Park Development of Regional Impact by Orange County, Florida and Greeneway Park DRI, LLC to decrease the acreage by 55.01 acres and reduce the development program by 200,000 square feet of industrial uses. District 4. (Development Review Committee)   Action details Not available
18-1535 15. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) (terminal platform size) with the condition that the applicant pay $1,595 to the Conservation Trust Fund within 60 days of the decision of the Board for the Jeffrey and Kathleen Burt Dock Construction Permit BD-18-03-037. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
18-1536 16. Budget/FundingAuthorization to issue refunds totaling $72,693 for overcharges and write-off of undercharges in the amount of $208,612 for incorrect transportation impact fee assessments. All Districts. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
18-1537 17. Agreement/ContractApproval and execution of 1) Universal Membership Agreement for The Work Number® for Government Agencies by and between TALX Corporation and Orange County to verify employment and income information of Section 8 participants; 2) Universal Membership Agreement for The Work Number® for Government Agencies Exhibit 2 Vermont Fair Credit Reporting Contract Certification; and 3) Universal Membership Agreement Schedule A - The Work Number® Express Social Service - Volume Commitment Pricing Additional Terms and Conditions, Service Descriptions, and Fees. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
18-1538 18. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Housing and Neighborhood Developmental Services of Central Florida, Inc., regarding the HOME Investment Partnerships Program in the amount of $184,000. District 4. (Housing and Community Development Division)ApprovedPass Action details Not available
18-1539 19. Agreement/ContractApproval and execution of Proportionate Share Agreement for Lake Pickett Center Parcel 1 East Colonial Drive and Woodbury Road by and between Colonial Pickett, LLC and Orange County for a proportionate share payment in the amount of $244,178. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-1540 110. Agreement/ContractApproval and execution of Proportionate Share Agreement for FL Hospital Lake Pickett ED East Colonial Drive and Woodbury Road by and between Adventist Health System/Sunbelt Inc. and Orange County for a proportionate share payment in the amount of $82,109. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
18-1541 111. Agreement/ContractApproval and execution of First Amendment to Adequate Public Facilities and Right of Way Agreement for Village I, Spring Grove - Northeast Planned Development (County Road 545) by and among Spring Grove, LLC, Columnar Partnership Holding I, LLC, KHOV Winding Bay II, LLC, and Orange County to amend the terms to include a new party to the agreement, adjust the Conveyance Schedule, and change the obligation from initial plat. District 1. (Roadway Agreement Committee)Approved  Action details Not available
18-1542 11. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Orlando Serve Foundation, Inc. for “He Got Up” Program Services for a period of one year with the option of four one-year renewals, for a cumulative total of five years from the date the last party signs the Agreement. (Inmate Administrative Services Division)ApprovedPass Action details Not available
18-1543 11. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Adult Literacy League related to the Provision of Literacy Services for Head Start Contract No. Y19-161. (Head Start Division)ApprovedPass Action details Not available
18-1544 12. Agreement/ContractApproval and execution of Contract No. Y19-162 Agreement between Orange County, Florida and the Dr. Phillips Center for the Performing Arts, Inc. related to provision of science and arts education for Project WOW. (Head Start Division)ApprovedPass Action details Not available
18-1545 13. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates October 2018 and Head Start Policy Council Meeting Minutes September 20, 2018 for the official county record. (Head Start Division)ApprovedPass Action details Not available
18-1546 14. Budget/FundingApproval of the November 2018 Neighborhood Pride Capital Improvement Grant as recommended by the Neighborhood Grants Advisory Board for Orchard Park HOA ($10,000). District 2. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1547 15. Budget/FundingApproval of the November 2018 Neighborhood Pride Entranceway Grants as recommended by the Neighborhood Grants Advisory Board for Conway Pointe HOA ($3,500), Bradfordt Lakes HOA ($5,000), High Point of Orlando Condominium Association ($5,000), and Park Manor Estates Community Association ($5,000). Districts 3 and 4. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1548 16. Budget/FundingApproval of the November 2018 Neighborhood Pride Landscaping Grant as recommended by the Neighborhood Grants Advisory Board for Miller Cove HOA ($1,500). District 5. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1549 17. Budget/FundingApproval of the November 2018 Neighborhood Pride Mini-Grants as recommended by the Neighborhood Grants Advisory Board for Mt. Plymouth Lake Homes Neighborhood Association ($1,500), Dean Cove Neighborhood Association ($1,500), and Simmons-Kennedy Neighborhood Association ($1,500). Districts 2 and 3. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1550 18. Budget/FundingApproval of the November 2018 Neighborhood Pride Sign Grants as recommended by the Neighborhood Grants Advisory Board for Prima Vista Neighborhood ($5,000), Creek Water Neighborhood ($5,000), South Pine Run Neighborhood ($5,000), Meadow Woods Village 1 & 2 Neighborhood ($5,000), Vista Cove Neighborhood ($5,000), and Village Green Neighborhood ($5,000). Districts 2, 3, 4, and 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1551 19. Budget/FundingApproval of the November 2018 Neighborhood Pride Wall Repair Grants as recommended by the Neighborhood Grants Advisory Board for Leeside Estates HOA ($3,000), Willow Creek Neighborhood ($13,000), Grove Hill Neighborhood ($15,000), and Malibu Groves Neighborhood ($15,000). Districts 1, 2, and 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1552 11. Agreement/ContractApproval of payment for the FY 2018-2019 Annual Fee associated with the Interlocal Agreement between Orange County and the Central Florida Fire Consortium in the amount of $136,012.20 for membership service.ApprovedPass Action details Not available
18-1553 12. Agreement/ContractApproval and execution of Volunteer Florida CERT Contract Agreement 2018-2019 by and between the Florida Commission on Community Service, doing business as Volunteer Florida, and Orange County in the amount of $5,000. These funds will require a dollar-for-dollar or in-kind match. (Office of Emergency Management)ApprovedPass Action details Not available
18-1554 11. Application/LicenseApproval and execution of the renewal Paratransit Services License for Safeway Transportation System, LLC to provide wheelchair/stretcher service. The term of this license is from November 30, 2018 through November 30, 2020. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
18-1555 12. Agreement/ContractApproval and execution of the U.S. Department of Justice Office of Justice Programs Bureau of Justice Assistance Edward Byrne Memorial Grant Award Number: 2018-DJ-BX-0833 in the amount of $394,984 for the period of October 1, 2017 through September 30, 2021. (Office for a Drug Free Community)ApprovedPass Action details Not available
18-1556 13. ResolutionApproval and execution of Resolution 2018-M-47 of the Orange County Board of County Commissioners regarding Animal Services; amending Resolution 2005-M-17; Updating Fee Requirements; Updating Adoption Procedures; and providing for an effective date.ApprovedPass Action details Not available
18-1557 11. Agreement/ContractApproval and execution of Service Funding Agreement by and between Orange County, Florida and Central Florida Regional Transportation Authority for FY 2018-19 in the amount of $46,431,202. All Districts.ApprovedPass Action details Not available
18-1558 11. RecommendationApproval to increase the speed limit on Wyndham Lakes Boulevard from the roundabout to Caneel Bay Boulevard from 25 mph to 35 mph and to remove the stop signs on Wyndham Lakes Boulevard at Brewton Lane/Callaway Drive. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1559 12. RecommendationApproval to construct speed humps on Royal Tern Street. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1560 13. RecommendationApproval of ‘No Parking” Zones on both sides of Jetstream Drive from Wetherbee Road to the cul-de-sac. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1561 14. RecommendationApproval to construct a raised crosswalk on Silverlake Park Drive. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1562 15. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Hamilton Gardens. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1563 16. Agreement/ContractApproval and execution of (1) Interlocal Agreement between Orange County, Florida and City of Orlando, Florida regarding transfer of jurisdiction of Raleigh Street from Kirkman Road to Willie Mays Parkway and future construction of improvements to Raleigh Street and (2) County Deed. The County will contribute up to $1,000,000. District 6. (Roads and Drainage Division)ApprovedPass Action details Not available
18-1564 17. Agreement/ContractApproval and execution of (1) Interlocal Agreement between Orange County, Florida and the City of Orlando, Florida regarding jurisdiction to operate and maintain portions of East Pineloch Street and Butler’s Drive and (2) County Deed. District 3. (Roads and Drainage Division)ApprovedPass Action details Not available
18-1565 18. Agreement/ContractApproval and execution of Right of Entry Agreement between Orange County, Florida and University of Central Florida Board of Trustees for the installation of traffic counting equipment. District 5. (Transportation Planning Division)ApprovedPass Action details Not available
18-1566 19. Agreement/ContractApproval and execution of Traffic Study Agreement for the Central Florida Research Park between the Orange County Research and Development Authority and Orange County, Florida in an amount not to exceed $35,000, each. District 5. (Transportation Planning Division)ApprovedPass Action details Not available
18-1567 110. RecommendationAuthorization to record the plat of Flamingo Crossings East. District 1. (Development Engineering Division)ApprovedPass Action details Not available
18-1568 11. Agreement/ContractApproval and execution of (1) First Amendment to Reedy Creek Improvement District/Orange County Amended and Restated Water, Wastewater, and reclaimed Water Service Territorial Agreement and (2) Interlocal Agreement between Reedy Creek Improvement District and Orange County for delivery of wholesale water services to the Flamingo Crossings Development. District 1.ApprovedPass Action details Not available
18-1569 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 limited proceeding for approval of a smart meter opt-out tariff, by Duke Energy Florida, LLC. b. City of Ocoee Ordinance No. 2018-036 with Exhibit A (Metes and Bounds Legal Description), and Exhibit B (Location Map). Ordinance 2018-036 (Annexation Ordinance for 2336 Fullers Cross Road), Tax Parcel ID #s: 07-22-28-0000-00-005; Case No. AX-07-18-74: Innovation Montessori 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 2.59 acres located on the south side of Fullers Cross Road; 870 feet west of the intersection of Fullers Cross Road and N. Lakewood Avenue; 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; Received and Filed  Action details Not available
18-1570 11. Report/UpdateCommissioner Bonilla would like to discuss a Comprehensive Plan Fee Waiver and Lot Split Fee Waiver Request.ApprovedPass Action details Not available
18-1571 11. Report/UpdateOpioid-Related Litigation Update.No Action  Action details Video Video
18-1572 11. Bid/RFPSelection of one firm and two ranked alternates to provide Construction Cost Estimating and Scheduling Evaluation Services, Request for Proposals Y19-108-AV, from the following five firms, listed alphabetically: - AECOM Technical Services, Inc. - Atkins North America, Inc. - Montgomery Consulting Group, Inc. - PMA Consultants, L.L.C. - The Roderick Group dba Ardmore Roderick ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Video Video
18-1573 11. Report/UpdateMetroPlan Orlando Board Meeting Briefing. All Districts.No Action  Action details Video Video
18-1574 11. Report/UpdateOpen discussion on issues of interest to the Board.   Action details Not available
18-1575 11. RecommendationOctober 18, 2018 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
18-1388 14. Public HearingSubstantial Change Kathy Hattaway, Poulos & Bennett, LLC, Estates of Lake Hancock Planned Development / Land Use Plan (PD / LUP), Case # LUP-18-08-252, amend plan; District 1ApprovedPass Action details Video Video
18-1344 11. Public HearingPlanning and Zoning Commission Appeal Paul S. Pabla and Daljit L. Pabla, Case # RZ-18-09-045, September 20, 2018; District 3 (Continued from November 13, 2018)ContinuedPass Action details Video Video
18-1470 12. Public HearingRezoning Julie Salvo, Orange County Public Schools, Meadow Woods East Area Relief High School PD, Case # LUP-18-09-278; District 4ApprovedPass Action details Video Video
18-1534 14. Agreement/ContractApproval and execution of Fourth Amendment to the First Amended and Restated Development Order for Greeneway Park Development of Regional Impact by Orange County, Florida and Greeneway Park DRI, LLC to decrease the acreage by 55.01 acres and reduce the development program by 200,000 square feet of industrial uses. District 4. (Development Review Committee)   Action details Not available
18-1386 13. Public HearingSubstantial Change McCarley Davis, Epoch Properties, Inc., Hannah Smith Property Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-05-182, amend plan; District 1ApprovedPass Action details Video Video
18-1387 15. Public HearingSubstantial Change Kathy Hattaway, Poulos & Bennett, LLC, Spring Grove - Northeast Planned Development / Land Use Plan (PD / LUP), Case # CDR-17-10-301, amend plan; District 1ApprovedPass Action details Video Video
18-1541 111. Agreement/ContractApproval and execution of First Amendment to Adequate Public Facilities and Right of Way Agreement for Village I, Spring Grove - Northeast Planned Development (County Road 545) by and among Spring Grove, LLC, Columnar Partnership Holding I, LLC, KHOV Winding Bay II, LLC, and Orange County to amend the terms to include a new party to the agreement, adjust the Conveyance Schedule, and change the obligation from initial plat. District 1. (Roadway Agreement Committee)   Action details Not available
18-1392 16. Public HearingPreliminary Subdivision Plan Eric Warren, Poulos & Bennett, LLC, Spring Grove - Northeast Planned Development / Horizon West Village I - Phase 2 - Parcel 26 & a portion of Parcel 27 Preliminary Subdivision Plan, Case # PSP-18-02-049; District 1ApprovedPass Action details Video Video
18-1390 17. Public HearingOrdinance Amending Orange County Code, Chapter 31.5, deleting Section 31.5-176.5 (Banner Signs) and amending Section 31.5-177 (Convention Center Sign District), pertaining to Sign CodeAdoptedPass Action details Video Video
18-1394 18. Public HearingOrdinance Relating to Taxation Granting an Economic Development Exemption from Certain Ad Valorem Taxation for Lockheed Martin Corporation, an Expansion of an Existing BusinessAdoptedPass Action details Video Video
18-1497 19. ResolutionApproval and execution of 1) Resolution of the Orange County Board of County Commissioners regarding Lockheed Martin Corporation Qualified Target Industry Tax Refund with Ad Valorem Tax Abatement and 2) Economic Development Ad Valorem Tax Exemption Agreement. District 6. (Office of Economic, Trade and Tourism Development)   Action details Not available
18-1453 19. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2018-1 Regular Cycle to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance Regular Cycle Privately-Initiated Large Scale Future Land Use Map Amendment and Concurrent Rezoning Request 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. Hubbard; District 1AdoptedPass Action details Video Video
18-1454 19. Public HearingConcurrent Rezoning Request Rezoning LUP-17-12-373 R-1AA (Single-Family Dwelling District) to PD (Planned Development District) (Hubbard Place PD); District 1Approved  Action details Not available
18-1455 19. Public HearingRegular Cycle Staff-Initiated Large Scale Text and Future Land Use Map Amendment 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); CountywideAdoptedPass Action details Video Video
18-1456 19. Public HearingRegular Cycle Large Scale State-Expedited Review Amendments Ordinance Amending Orange County Code, adopting 2018-1 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.AdoptedPass Action details Video Video
18-1457 110. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2018-2 Regular Cycle and 2018-2 Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinances Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2018-2-A-5-1 Julie Salvo, AICP, Orange County Public Schools for Hamilton; District 5AdoptedPass Action details Video Video
18-1458 110. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2018-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Sections 163.3184 and 163.3187 F.S.AdoptedPass Action details Video Video
18-1459 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-2-S-2-1 Greg Roebuck for Santhia and Louis Isaac; District 2AdoptedPass Action details Video Video
18-1460 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-2-S-3-1 Thomas Daly, Daly Design Group, for Fernando Sanchez; District 3AdoptedPass Action details Video Video
18-1461 110. Public HearingConcurrent Rezoning Request Rezoning LUP-18-06-213 A-2 (Farmland Rural District) to PD (Planned Development District) (Sanchez Properties PD) Also requested are eight (8) waivers from Orange County Code; District 3ApprovedFail Action details Not available
18-1464 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-2-S-5-2 Cas Suvongse, SK Consortium, Inc., for Lorna L. Pignone; District 5AdoptedPass Action details Video Video
18-1465 110. Public HearingConcurrent Rezoning Request Rezoning RZ-18-10-042 R-1A (Single-Family Dwelling District) to P-O (Professional Office District); District 5Approved  Action details Not available
18-1466 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-2-S-5-3 Anthony Everett for James W. Hickman Revocable Trust; District 5AdoptedPass Action details Video Video
18-1467 110. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2018-2-S-6-2 Lisa Rembert; District 6AdoptedPass Action details Video Video
18-1468 110. Public HearingSmall Scale Staff-Initiated Text Amendment Amendment 2018-2-S-FLUE-1 Text amendments to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange County; CountywideAdoptedPass Action details Video Video
18-1469 110. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting 2018-2 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Sections 163.3184 and 163.3187 F.S.AdoptedPass Action details Video Video