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: 12/4/2018 2:00 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: Public Speaker Cards and Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-1677 11. AppointmentConfirmation of the appointment of Jeff Williamson as Manager, Communications Division, effective December 4, 2018. (Backup provided under separate cover)ApprovedPass Action details Not available
18-1606 11. Record/MinutesApproval of the minutes of the October 30, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-1607 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: - November 2, 2018, to November 8, 2018; total of $42,431,313.74 - November 9, 2018, to November 15, 2018; total of $15,558,817.52 - November 16, 2018 to November 20, 2018; total of $25,738,635.32 - November 21, 2018 to November 29, 2018; total of $17,709,566.17. (Finance/Accounting)ApprovedPass Action details Not available
18-1608 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Remove lost assets from inventory. b. Scrap assets. c. Trade in asset toward the purchase of new equipment. d. Remove stolen assets from inventory.ApprovedPass Action details Not available
18-1609 11. AppointmentConfirmation of the reappointment of Carolyn Karraker to the Board of Zoning Adjustment as the District 1 representative with a term expiring December 31, 2020. -and- Confirmation of the appointment of Roberta Walton to the Board of Zoning Adjustment as the Mayor’s representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1610 12. AppointmentConfirmation of the reappointment of Kayleen Stroud to the Membership and Mission Review Board as the District 1 representative with a term expiring December 31, 2020. -and- Confirmation of the appointment of Lecia Gray to the Membership and Mission Review Board as the Mayor’s representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1611 13. AppointmentConfirmation of the reappointment of Gloriann Gaston-Toussaint to the Orange County Citizen Corps Council as a Mayor’s representative with a term expiring December 31, 2020. -and- Confirmation of the appointment of Jordan Moeller and Kelley Renier as Mayor’s representatives and Thomas A. Stroup as the District 1 representative to the Orange County Citizen Corps Council with terms expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1612 14. AppointmentConfirmation of the reappointment of Derek N. Baum and Terry Prather to the Tourist Development Tax Grant Application Review Committee as Mayor’s representatives with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
18-1613 15. AppointmentConfirmation of Commissioner VanderLey’s reappointment of Alan C. Charron and Michael W. Loden to the Big Sand Lake Advisory Board with terms expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1614 16. AppointmentConfirmation of Commissioner VanderLey’s reappointment of Albert J. Gallof and Lee Chira to the Butler Chain of Lakes Advisory Board with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
18-1615 17. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $1,000 from the Law Enforcement Trust Fund to provide an eligible contribution to Man Up Mentoring, Inc. (Office of Management and Budget)ApprovedPass Action details Not available
18-1616 18. Budget/FundingApproval of budget amendment #19-03. (Office of Management and Budget)ApprovedPass Action details Not available
18-1617 19. Budget/FundingApproval of the faithful performance bonds for Mayor Demings and Commissioners Moore, Uribe, Gomez Cordero, and Siplin. (Risk Management Division)ApprovedPass Action details Not available
18-1618 11. Bid/RFPApproval to award Invitation for Bids Y18-1013-KB, Building Automation Systems Preventative Maintenance and Repairs, to the low responsive and responsible bidders by Lot, for a 1-year term. Bidder Lot Estimated Contract Award Amount Trane U.S., Inc. A $125,536 Johnson Controls B $144,680 Automated Logic C $ 40,950 ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-1619 12. Bid/RFPApproval to award Invitation for Bids Y19-113-KB Haul, Recyclable Materials, to the low responsive and responsible bidder, T. Wayne Hill Trucking, Inc. The estimated contract award amount is $376,750 for a 1-year term. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
18-1620 13. Bid/RFPApproval to award Invitation for Bids Y19-116-MV, Household Hazardous Waste Collection and Disposal, to the low responsive and responsible bidder, Perma-Fix of Florida, Inc. The estimated contract award amount is $1,106,070. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
18-1621 14. Bid/RFPApproval to award Invitation for Bids Y19-130-MV, Survey and Inspection of Backflow Prevention Assemblies, to the low responsive and responsible bidder, Howz It Flowin, Inc. The estimated contract award amount is $195,000 for a 1-year term. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
18-1622 15. Bid/RFPApproval to award Invitation for Bids Y18-789-EB, Barber Park Playground Improvements, to the low responsive and responsible bidder, Sloan Builders, Inc. The total contract award amount is $440,867, inclusive of the bid additive. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-1623 16. Bid/RFPApproval to award Invitation for Bids Y18-791-TA, Package 19 Pump Station Improvements, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $2,045,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1624 17. Bid/RFPApproval to award Invitation for Bids Y19-708-JS, Orange County Convention Center North/South Building Smoke Control Upgrades, to the low responsive and responsible bidder, Comelco, Inc. The total contract award amount is $5,383,519, inclusive of the bid additive. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
18-1625 18. Agreement/ContractApproval of Amendment No. 1, Contract Y15-1050-LC, COBRA, Retiree and Flexible Spending Accounts Administrative Services, with Chard, Snyder & Associates, Inc., in the amount of $155,000. ([Office of Accountability Human Resources Division] Procurement Division)ApprovedPass Action details Not available
18-1626 19. Bid/RFPRatification of Purchase Order M93021, Chapin Theater Lighting Replacement, Orange County Convention Center, with Comelco, Inc., in the total amount of $158,000. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
18-1627 110. ResolutionApproval and execution of Resolutions 2018-M-49, 2018-M-50, 2018-M-51, 2018-M-52, 2018-M-53, and 2018-M-54 regarding authorizing the conduct of county business at the branch offices of the Orange County Tax Collector at 4101 Clarcona Ocoee Road, Orlando, Florida; 8185 Lee Vista Boulevard, Orlando, Florida; 730 Sand Lake Road, Orlando, Florida; 301 South Rosalind Avenue, Orlando, Florida; 10051 University Boulevard, Orlando, Florida; and 9401 West Colonial Drive, Ocoee, Florida for Tax Collector Branch Offices. Districts 2, 3, 4, and 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1628 111. Agreement/ContractApproval and execution of First Presbyterian Church of Orlando and Orange County, Florida First Amendment to Use Agreement by and between First Presbyterian Church of Orlando, Inc. and Orange County and delegation of authority to the Real Estate Management Division to furnish notices required or allowed by the lease, if needed for First Presbyterian Church Fitness Center 106 East Church Street, Orlando, Florida 32801 Lease File #1020. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1629 112. Agreement/ContractApproval and execution of Central Florida Disaster Medical Coalition, Inc. and Orange County First Amendment to Sublease Agreement by and between Central Florida Disaster Medical Coalition, Inc. and Orange County and delegation of authority to the Real Estate Management Division to furnish notices and execute tenant estoppel certificates required or allowed by the lease, if needed for Central Florida Disaster Medical Coalition, Inc. - Suddath Warehouse 101 Suddath Drive, Orlando, Florida 32806 Lease File #1030. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-1630 113. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instrument 1077.2) from Duke Energy Florida, LLC, d/b/a Duke Energy, to Orange County and authorization to disburse funds to pay recording fees and record instrument for East-West Road (S.R. 436 to Dean Road) n/k/a Richard Crotty Parkway. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1631 114. Agreement/ContractApproval and execution of Subordination of Utility Interests (Instrument 1137.2) from Duke Energy Florida, LLC d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc. f/k/a Florida Power Corporation, d/b/a Progress Energy Florida, Inc., to Orange County and authorization to disburse funds to pay recording fees and record instrument for East-West Road (S.R. 436 to Dean Road) n/k/a Richard Crotty Parkway. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1632 115. Agreement/ContractApproval and execution of Termination of Temporary Access and Utility Easement between Orange County, Granada Master Owners Association, Inc., CRP-GREP Overture Dr. Phillips Owner, L.L.C., Domain Dr. Phillips LLC, and CDCG 4 MTH 2 LP and Notice of Reservation and authorization to record instruments for Granada PD (Sand Lake Rd/Turkey Lake Rd) (RAC). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1633 116. Agreement/ContractApproval and execution of Utility Easement between The School Board of Orange County, Florida and Orange County and authorization to record instrument for Union Park Elementary School Permit #17-E-038 OCU File #94527. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
18-1634 117. 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 Transportation Facility Permit #17-E-015 OCU File #90706. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-1635 118. Agreement/ContractApproval of Donation Agreement and Quit Claim Deed between Community Developers of Orange County, Inc. and Orange County and authorization to disburse funds to pay all recording fees and record instrument for Pump Station 3328 (Meadow Woods 4). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1636 119. Agreement/ContractApproval of Purchase Agreement and Temporary Construction Easement between Professional Materials Handling Co., Inc. and Orange County and authorization to disburse funds to pay purchase price and recording fees and record instrument for East-West Road (SR 436 to Dean Road) n/k/a Richard Crotty Parkway. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
18-1637 120. Agreement/ContractApproval of Conservation and Access Easement from Horizon West Investment Group, LLC to Orange County and authorization to record instrument for Conservation Area Impact Permit #CAI-16-08-038 (Hickory Nut Estates). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1638 121. Agreement/ContractApproval of Conservation Easement from Spring Grove Properties, LLC to Orange County and authorization to record instrument for Conservation Easement - (CAI-17-02-002)(CAI-17-10-025)(CAI-18-04-019)(CAI-17-08-022). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1639 122. Agreement/ContractApproval of Utility Easement from Hooterville, LLC to Orange County and authorization to record instrument for Hooterville Storage For Private Use permit #B17904392 OCU File #96843. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
18-1640 123. Agreement/ContractApproval of Utility and Drainage Easement from Woodland Lakes Preserve Homeowners’ Association, Inc. to Orange County and authorization to record instrument for Petition to Vacate #15-02-004 (Arbor View Blvd). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1641 124. Agreement/ContractApproval of a Sidewalk Easement from NADG/Blackfin Partners (Lake Nona) LP to Orange County and Subordination of Encumbrances to Property Rights to Orange County from TD Bank, N.A. and authorization to record instruments for Shoppes at Nona Place Permit No. 17-E-042. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1642 125. Agreement/ContractApproval of Utility Easement from Certus WL Owner LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Iberiabank and authorization to record instruments for Certus Senior Living (Sitework Only) Permit: B17902929 OCU File#: 93867. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1643 126. Agreement/ContractApproval of Utility Easement from Titan-Liberty Lake Underhill Joint Venture and Village I - 545, LLC to Orange County and Utility Easement from Spring Grove, LLC to Orange County and authorization to record instruments for Horizon West Village I - Jaffers PD Parcel 16 Ph 1 Permit #18-E-016 OCU File #96367. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1644 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 18-0800 LC 18-0918 LC 18-0924 LC 18-0940 LC 18-0766 LC 18-0913 LC 18-0996 LC 18-0925 LC 18-1009 LC 18-0856 LC 18-0973 LC 18-0998 LC 18-0926 LC 18-0831 LC 18-0857 LC 18-0755 LC 18-0709 LC 18-0934 LC 18-0968 LC 18-0859 LC 18-0833 LC 18-0710 LC 18-0935 LC 18-0980 LC 18-0863 LC 18-0842 LC 18-0796 LC 18-0936 LC 18-1007 LC 18-0869 LC 18-0901 LC 18-0882 LC 19-0002 LC 19-0003 LC 18-0873 LC 18-0914 LC 18-0919 LC 18-0720 LC 18-0700 LC 18-0875ApprovedPass Action details Not available
18-1645 12. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the after-the-fact request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-343(b) (side setback) for the Gregory Moore Dock Construction Permit BD-17-08-083. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
18-1646 13. Agreement/ContractApproval and execution of Project Administration Agreements between Orange County, Florida and public service agencies regarding the Community Development Block Grant Program and the Emergency Solutions Grant Program FY 2018-2019. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
18-1647 11. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180901 for East Orange Community Center. (Community Action Division)ApprovedPass Action details Not available
18-1648 12. Budget/FundingApproval of the December 2018 Business Assistance for Neighborhood Corridors (BANC) Program Grant for the Law Offices of Gail S. Seeram ($2,254). District 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1649 13. Budget/FundingApproval of the December 2018 Business Assistance for Neighborhood Corridors (BANC) Program Grant for Studio Glam ($2,093). District 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1650 11. Application/LicenseApproval and execution of the Paratransit Services License for Medical City Transportation, Inc. to provide wheelchair/stretcher service. The term of this license is from December 1, 2018 through December 1, 2020. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
18-1651 11. RecommendationApproval of “Stop” signs installation at Clarcona Road and 13th Street. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1652 12. RecommendationApproval of “No Parking” signs installation in the curves of Crystal Bay Lane between addresses 714 to 806 and 920 to 951. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1653 13. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Arbors at Meadow Woods. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1654 11. Budget/FundingApproval and execution of Release of All Property Damage Claims in the amount of $10,953.99 with Nationwide for damages incurred to Orange County Utilities’ infrastructure on April 26, 2017 by Duke Energy and their subcontractor, HNC Properties, LLC DBA: Hacman Utilities, Infratech Corp. and Nationwide E & S Specialty underwritten by Scottsdale Insurance Company. All Districts.ApprovedPass Action details Not available
18-1655 12. Budget/FundingApproval and execution of General Release in the amount of $21,238.20 with Duke Energy Florida for damages incurred to Orange County Utilities’ infrastructure by Duke Energy Florida on March 15, 2013. All Districts.ApprovedPass Action details Not available
18-1656 13. Budget/FundingApproval and execution of Release of Claim in the amount of $21,238.20 with F&H Electrical Contractors, Inc., d/b/a F&H Contractors for damages incurred to Orange County Utilities’ infrastructure by F&H Contractors on March 15, 2013. All Districts.ApprovedPass Action details Not available
18-1657 14. Budget/FundingApproval of Amendment to Irrevocable Standby Letter of Credit 70003075, from SunTrust Bank on behalf of Morrow Construction Company in favor of Orange County in the amount of $438,833.36 for the required security to guarantee compliance with the terms of the Adara World Gateway Apartment Complex Water and Wastewater Capacity Adjustment Agreement. District 1. (Engineering Division)ApprovedPass Action details Not available
18-1658 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Orlando Ordinance with Exhibit A (Legal Description Form), Exhibits B (Map), Exhibit C (Future Land Use Existing and Proposed Maps), Exhibit D (Zoning Existing and Proposed Maps), Exhibit E (Legal Description Form), Exhibit F (Map), and Orlando Sentinel Notice of Proposed Enactment for Ordinance No. 2018-51. City of Orlando Ordinance No. 2018-51 entitled: An Ordinance of the City Council of the City of Orlando, Florida, annexing to the corporate limits of the City certain land generally located south of Rayburn Street, east of Boggy Creek Road, and north of Tradeport Drive, and comprised of 9.5 acres of land, more or less; and amending the City's boundary description; amending the City’s adopted Growth Management Plan to designate the property as industrial and industrial/resource protection on the City’s official Future Land Use Maps; designating the property as the Planned Development Zoning District, within the Air Commerce Park Planned Development, on the City’s official zoning maps; amending thReceived and Filed  Action details Not available
18-1659 11. Report/UpdateOverview of Sunshine, Public Records, and Gift Laws.No Action  Action details Video Video
18-1660 12. Report/UpdateOverview of the Orange County Charter provisions relating to the Charter Review Commission.No Action  Action details Video Video
18-1661 13. AppointmentMetroPlan Orlando Board of Directors Appointments.ApprovedPass Action details Video Video
18-1662 14. AppointmentElection of Vice-Mayor.   Action details Video Video
18-1663 11. Report/UpdateOpen discussion on issues of interest to the Board.No Action  Action details Video Video
18-1664 11. RecommendationNovember 1, 2018 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video