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: 12/18/2018 9:00 AM Minutes status: Final  
Meeting location: County Commission Chambers
Published agenda: Clerk's Agenda and Records Report Clerk's Agenda and Records Report Published minutes: Minutes Minutes Approved Minutes Not available  
Meeting video:  
Attachments: Public Speaker Cards and Sheets, Presentation Discussion Arts & Cultural Affairs Advisory Council's Blockbuster Fund, Presentation Discussion Kirkman Road Extension, Presentation Public Hearing Deer Island Homeowners Association Boat Ramp, Presentation Public Hearing Mark and Beverly Shafer Shoreline Alteration, Presentation Public Hearing Joyce Erickson Shoreline Alteration, Presentation Public Hearing Joseph A. Siviglia Shoreline Alteration, Presentation Public Hearings, Presentation Public Hearing Hudson Fortune BZA Board Called, Presentation Public Hearing Aracelia Cuevas BZA Appeal, Presentation Public Hearing Alexis De Jesus BZA Appeal, Presentation Public Hearing 2018-1 Comprehensive Plan Adoption Amendments, Presentation Public Hearing 2018-2 Comprehensive Plan Adoption Amendments
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
18-1679 11. Agreement/ContractBoard approval of county administrator employment agreement and amendment to county attorney employment agreement.ApprovedPass Action details Not available
18-1748 12. AppointmentConfirmation of the following managerial appointments: Randy Singh as Deputy County Administrator, Administration & Fiscal Services; Chris Testerman as Deputy County Administrator, Infrastructure, Community and Development Services; Daniel P. Banks as Deputy County Administrator, Public Safety; and Louis Quinones, Jr. as Chief of Orange County Corrections.ApprovedPass Action details Not available
18-1680 11. Record/MinutesApproval of the minutes of the November 13, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
18-1681 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 30, 2018, to December 6, 2018; $61,616,393.01 - December 7, 2018, to December 13, 2018; $22,365,345.22 (Finance/Accounting)ApprovedPass Action details Not available
18-1682 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Trade in assets toward the purchase of new equipment. b. Return assets to grantor. c. Scrap asset.ApprovedPass Action details Not available
18-1683 11. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments/reappointments: (Agenda Development Office) A. Environmental Protection Commission: Reappointment of Flormari Blackburn in the professional engineer representative category, Mark N. Corbett in the regulated business or municipal representative category, and George Anderson in the at large representative category with terms expiring December 31, 2020. B. Orange County Research and Development Authority: Reappointment of Ray D. Colado in the at large representative category with a term expiring August 24, 2022 and the appointment of Chris C. Hunter to succeed Jentri D. Casaberry in the at large representative category with a term expiring August 24, 2019.ApprovedPass Action details Not available
18-1684 12. AppointmentConfirmation of the reappointment of Gregory A. Jackson as the District 2 representative to the Board of Zoning Adjustment with a term expiring December 31, 2020. -and- Confirmation of the appointment of Charles Hawkins II to the Board of Zoning Adjustment as the District 6 representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1685 13. AppointmentConfirmation of the reappointment of Skinner Louis to the Membership and Mission Review Board as the District 6 representative with a term expiring December 31, 2020. -and- Confirmation of the appointment of Suzanne Kidd as the District 2 representative and James R. Auffant as the District 4 representative to the Membership and Mission Review Board with terms expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1686 14. AppointmentConfirmation of the reappointment of Judith Duclot-Fletcher to the Orange County Citizen Corps Council as the District 6 representative with a term expiring December 31, 2020. -and- Confirmation of the appointment of Joe L. Lopez to the Orange County Citizen Corps Council as the District 4 representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1687 15. AppointmentConfirmation of the reappointment of James P. Dunn as the District 1 representative and Jaja J. Wade as the District 6 representative to the Planning and Zoning Commission with terms expiring December 31, 2020. -and- Confirmation of the appointment of Mohammed N. Abdallah as the Mayor’s representative, Diane Velazquez as the District 2 representative, and Carlos D. Nazario Jr. as the District 4 representative to the Planning and Zoning Commission with terms expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
18-1688 16. Agreement/ContractApproval and execution of Orange County, Florida and University of Central Florida Research Foundation, Inc. FY 2019 Grant Agreement and authorization to disburse $795,906 as provided in the FY 2018-19 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
18-1689 11. RecommendationApproval of proposed new Administrative Regulation, titled "Water Quality Capital Projects Prioritization."ApprovedPass Action details Not available
18-1690 12. Agreement/ContractApproval of the settlement in the case of Universal Studios Water Parks Florida, LLC, Plaintiff v. The Enclave at Orlando Condominium Association, Inc., Orange County, et al., Defendants Case No. 2015-CA-008188-O, and execution of the following agreements and documents: (1) Settlement Agreement; (2) Development Agreement; (3) Bill of Sale and Assignment and Assumption Agreement; (4) County Drainage Easement Agreement; (5) Joint Motion and Order for Abatement of the Lawsuit; and (6) Stipulation for Dismissal and Final Order of Dismissal of the Lawsuit.ApprovedPass Action details Not available
18-1691 11. Bid/RFPApproval of Change Order No. 1, Purchase Order M00000092366, with Architects Design Group Inc in the amount of $38,959, for the Fire Station #87 INVEST project. The revised lump sum contract amount is $137,786.82. (Capital Projects Division)ApprovedPass Action details Not available
18-1692 12. Bid/RFPApproval to award Invitation for Bids Y18-1104-AH, Burial and Cremation Services, to the low responsive and responsible bidder, Waldon Professional Funeral & Cremation Services, LLC. The estimated contract award amount is $707,940 for a 3-year term. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
18-1693 13. Bid/RFPApproval to award Invitation for Bids Y19-143-PD, HVAC Filters for the Convention Center, to the low responsive and responsible bidder, Andrews Filter & Supply Co. The estimated contract award amount is $414,636.56 for a 1-year term. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
18-1694 14. Bid/RFPApproval to award Invitation for Bids Y19-145-PD, Biosolids Management for the South Water Reclamation Facility, to the low responsive and responsible bidder, Synagro South, LLC. The estimated contract award amount is $1,082,744 for the base year. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
18-1695 15. Bid/RFPApproval to award Invitation for Bids Y19-146-PD, Maintenance and Operation of Motorized Roll Up Doors, to the low responsive and responsible bidder, Miner Florida. The estimated contract award amount is $175,145 for a 1-year term. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
18-1696 16. Bid/RFPApproval to award Invitation for Bids Y19-150-AV, West Building Interior Landscape Management at the Orange County Convention Center, to the low responsive and responsible bidder, Foliage Design Systems of Central Florida, Inc. The estimated contract award amount is $328,312.50 for a 3-year term. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
18-1697 17. Bid/RFPApproval to award Invitation for Bids Y18-788-RC, Orange County Code Enforcement Office Renovations - Cassidy Building, to the low responsive and responsible bidder, Johnson-Laux Construction, LLC. The total contract award amount is $1,539,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
18-1698 18. Bid/RFPApproval to award Invitation for Bids Y18-793-TA, Force Main East Area Package 3, to the low responsive and responsible bidder, RMS Construction Group, LLC. The estimated contract award amount is $2,155,112.41. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
18-1699 19. Bid/RFPApproval to award Invitation for Bids Y19-704-RM, Orange County Solid Waste Management Facility Cell 9 Electrical and Mechanical Upgrades, to the low responsive and responsible bidder, Eclipse Construction Company. The total contract award amount is $1,127,000. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
18-1700 110. Bid/RFPApproval of Amendment No. 3, Contract Y18-113A, Electrical Maintenance, Repairs and Replacement Services, with Greater Florida Electrical Contractors, Inc. in the amount of $300,000 for a revised estimated contract Amount of $1,390,000. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
18-1701 111. Bid/RFPApproval of Contract Y18-1070-AH, Third Party Administration Services for Orange County Health Services Department, with Health First Administrative Plans, Inc. in the contract award amount of $10,740,000 for a 1-year term. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
18-1702 112. Bid/RFPApproval of Contract Y18-811-JS, Owner’s Representative Program Manager Services for the Orange County Convention Center Phase V Multipurpose Venue and Grand Concourse Improvements, with AECOM Technical Services, Inc., in the total contract award amount of $9,988,520. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
18-1703 113. Bid/RFPApproval of Contract Y19-199, Siemens Automation, Motion, Drives, and Related Products, with AWC, Inc. in the contract award amount of $250,000 for a 1-year term. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
18-1704 114. Bid/RFPApproval of Amendment No. 1, Contract Y16-1095, Flygt Pumps, Parts and Repairs, with Xylem Water Solutions USA, Inc. in the amount of $850,000, for a revised total contract amount of $3,850,000. ([Utilities Department Field Services Division] Procurement)ApprovedPass Action details Not available
18-1705 115. Agreement/ContractApproval and execution of Purchase Agreement, City of Orlando, Florida and Orange County, Florida First Amendment to Lease Agreement related to Water Conserv II Property for Sportsplex Park with option to purchase a portion thereof, and Notice of Reservation by Orange County; approval of City Deed from City of Orlando to Orange County and Memorandum of Understanding between Orange County Public Works Department (OCPW) and Orange County Utilities Department (OCU) for real estate transfer related to the Hamlin Groves Trail Northerly Extension; authorization to disburse funds to pay purchase price and closing costs; and delegation of authority to the manager of the Real Estate Management Division or designee to perform all actions necessary and incidental to closing for Sportsplex Park and Hamlin Groves Trail Northerly Extension. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1706 116. Agreement/ContractApproval and execution of Second Modification of Easements by and between D.R. Horton, Inc. and Orange County and authorization to record instrument for Waterleigh - Conserv II. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1707 117. Agreement/ContractApproval and execution of Easement and Maintenance Agreement by and between Orange County, Lennar Homes, LLC, and the School Board of Orange County, Florida and authorization to disburse funds to pay all recording fees and record instrument for Moss Park PD Parcel J Park Access. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1708 118. Agreement/ContractApproval of Purchase Agreement and Temporary Construction Easement between 6863 Hanging Moss Road LLC and Orange County; Subordination of Encumbrance to Property Rights of Orange County from JP Morgan Chase Bank, NA; and authorization to disburse funds to pay purchase price and recording fees and record instruments 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
18-1709 119. Agreement/ContractApproval of Conservation and Access Easement from Jen Florida 34, LLC and The Oasis at Moss Park Preserve, LLC to Orange County with Joinder and Consent to Conservation and Access Easement from Beazer Homes, LLC and Joinder and Consent to Conservation and Access Easement from PNC Bank, National Association and authorization to record instrument for Moss Park North Project Site - CAI-17-03-008 & CAI-18-01-000. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1710 120. Agreement/ContractApproval of Special Warranty Deed, Drainage Easements, and Temporary Slope Easement from Avalon Properties, Ltd. to Orange County and authorization to perform all actions necessary and incidental to closing for Village H (Avalon Road - CR 545) RAC. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1711 121. Agreement/ContractApproval of Special Warranty Deed and Temporary Drainage and Construction Easement from Titan Western Beltway, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Village H (Avalon Road - CR 545) RAC. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1712 122. Agreement/ContractApproval of Special Warranty Deed from Lennar Homes, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Village H (Avalon Road - CR 545) RAC. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1713 123. Agreement/ContractApproval of Utility Easement and Temporary Drainage and Slope and Fill Easement from Hanover Hickory Nut, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Village H (Avalon Road - CR 545) RAC. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1714 124. Agreement/ContractApproval of Special Warranty Deed, Temporary Construction Easement, and Temporary Drainage and Construction Easement from D.R. Horton, Inc. to Orange County; Drainage Easement and Permanent Slope Easement from Waterleigh Phase 1 Community Association, Inc. to Orange County; Permanent Drainage and Slope and Fill Easement from D.R. Horton, Inc. and Waterleigh Master Community Association, Inc. to Orange County; Utility Easement and Temporary Slope Easement from D.R. Horton, Inc., Waterleigh Phase 1 Community Association, Inc., and Waterleigh Master Community Association, Inc. to Orange County; and authorization to perform all actions necessary and incidental to closing for Village H (Avalon Road - CR 545) RAC. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1715 125. Agreement/ContractApproval of Special Warranty Deed and Temporary Construction Easement from Seidel West I, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Village H (Avalon Road - CR 545) RAC. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1716 126. Agreement/ContractApproval of Temporary Access and Drainage Easement from KHOV Winding Bay II, LLC to Orange County; and Subordination of Encumbrance to Property Rights to Orange County from Valley National Bank and authorization to record instruments for Winding Bay Phase 1A (Temp. Access & DE). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1717 127. Agreement/ContractApproval of Utility Easement from Bouik Koshmer and Dana Koshmer to Orange County and authorization to record instrument for Surelock Self Storage Facility NC Permit #B17904443 OCU File #96466. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1718 128. Agreement/ContractApproval of Warranty Deed from Jen Florida 25, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Belle Vie LS-1 Tract Permit #16-U-084 OCU File #88247. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
18-1719 129. Agreement/ContractApproval of Utility Easement from D.R. Horton, Inc. to Orange County and Utility Easement from Waterleigh Master Community Association, Inc. to Orange County and authorization to record instruments for Waterleigh PD - Phase 2D Permit #17-S-039 OCU File #93368. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
18-1720 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, and 6 (Code Enforcement Division) LC 18-0982 LC 18-0848 LC 18-0945 LC 18-0782 LC 18-0878 LC 18-0983 LC 18-0850 LC 18-0958 LC 18-0805 LC 18-0880 LC 18-0727 LC 18-0867 LC 18-0959 LC 18-0822 LC 18-0881 LC 18-0737 LC 18-0896 LC 18-0938 LC 18-0839 LC 18-0884 LC 18-0748 LC 18-0909 LC 18-0939 LC 18-0858 LC 18-0886 LC 18-0750 LC 18-0910 LC 18-1010 LC 18-0862 LC 18-0893 LC 18-0753 LC 18-0912 LC 18-0578 LC 18-0864 LC 18-0897 LC 18-0767 LC 18-0917 LC 18-0667 LC 18-0876 LC 18-0956ApprovedPass Action details Not available
18-1721 12. Agreement/ContractApproval and execution of Proportionate Share Agreement for Curry Ford Car Wash Dean Road by and between Curry Ford Car Wash LLC and Orange County for a proportionate share payment in the amount of $44,676. District 4. (Road Agreement Committee)ApprovedPass Action details Not available
18-1722 13. Agreement/ContractApproval and execution of Proportionate Share Agreement for Downey SR 535 Winter Garden-Vineland Road and Vineland Avenue by and between Papaya Properties, LLC and Orange County for a proportionate share payment in the amount of $249,960. District 1. (Road Agreement Committee)ApprovedPass Action details Not available
18-1723 14. Agreement/ContractApproval and execution of Proportionate Share Agreement for Lake Underhill Self Storage Lake Underhill Road by and between Safstor Lake Underhill, l LLC and Orange County for a proportionate share payment in the amount of $33,502. District 4. (Road Agreement Committee)ApprovedPass Action details Not available
18-1724 15. Agreement/ContractApproval and execution of Proportionate Share Agreement for Turkey Lake Pointe by and between Gonzalo Sepulveda Lozano and Orange County for a proportionate share payment in the amount of $49,870. District 1. (Road Agreement Committee)ApprovedPass Action details Not available
18-1725 16. Agreement/ContractApproval and execution of Proportionate Share Agreement for Woodland Park Boggy Creek Road by and between Taylor Morrison of Florida, Inc. and Orange County for a proportionate share payment in the amount of $86,076. District 4. (Road Agreement Committee)ApprovedPass Action details Not available
18-1726 17. Agreement/ContractApproval and execution of Transportation Agreement for Innovation Way (From Moss Park Road to Sunbridge Parkway) by and among Camino Reale Properties, LLC and Orange County to provide for road improvements to Innovation Way from Moss Park Road to Sunbridge Parkway. District 4. (Road Agreement Committee)ApprovedPass Action details Not available
18-1727 11. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates November 2018 and Head Start Policy Council Meeting Minutes October 18, 2018 for the official county record. (Head Start Division)ApprovedPass Action details Not available
18-1728 12. Budget/FundingApproval of up to $9,000 to pay for Maintenance of Traffic Permits for Neighborhood Pride Grant projects in Lake Hiawassa Terrace Neighborhood, Zellwood, Conway Acres, Rolling Woods, and Silver Star Estates. Districts 1, 2, 3, and 6. (Neighborhood Preservation and Revitalization Division)ApprovedPass Action details Not available
18-1729 13. Budget/FundingApproval of the December 2018 Sustainable Communities Grant as recommended by the Neighborhood Grants Advisory Board for Washington Park Neighborhood ($1,300). District 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1730 14. Budget/FundingApproval of the December 2018 Neighborhood Pride Landscaping Grant as recommended by the Neighborhood Grants Advisory Board for Lake Waunatta Woods HOA ($2,250). District 5. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1731 15. Budget/FundingApproval of the December 2018 Neighborhood Pride Mini-Grants as recommended by the Neighborhood Grants Advisory Board for Green Tree Neighborhood Association ($1,500), Lake Sybelia Estates Neighborhood Association ($1,500), Little Lake Barton Shores Neighborhood Association ($1,500), and Magellan Crossing Neighborhood Association ($1,500). Districts 4, 5, and 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1732 16. Budget/FundingApproval of the November 2018 Neighborhood Pride Sign Grants as recommended by the Neighborhood Grants Advisory Board for Sylvan Highland Neighborhood ($5,000), Brandy Harbor Neighborhood ($5,000), Chickasaw Oaks Neighborhood ($3,500), Meadow Woods Village 7 Neighborhood ($5,000), and Bonneville Neighborhood ($5,000). Districts 2, 3, 4, and 5. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1733 17. Budget/FundingApproval of the December 2018 Neighborhood Pride Wall Repair Grant as recommended by the Neighborhood Grants Advisory Board for Sevilla Homeowners Association ($7,250). District 5. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
18-1734 11. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Advent Health Emergency Medical Services to provide Advanced Life Support and Basic Life Support Transport Services. The term of this certificate is from January 2, 2019 through January 2, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
18-1735 12. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Advent Health Flight 1 to provide Advanced Life Support Transport Service. The term of this certificate is from January 2, 2019 through January 2, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
18-1736 13. Application/LicenseApproval and execution of the renewal Paratransit Services License for J & K International 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
18-1737 11. RecommendationApproval of “Stop” signs installation on the north and south approaches on Tiny Road at the Bridgewater Middle School parent loop entrance. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
18-1738 12. Agreement/ContractApproval and execution of First Amendment to Agreement for Traffic Law Enforcement on Private Roads by and between Orange County, Florida and Golden Oak Development, LLC. District 1. (Development Engineering Division)ApprovedPass Action details Not available
18-1739 13. RecommendationApproval of (1) Orange County, FL Floodplain Management Plan April 2018; (2) Repetitive Loss Area Analysis Orange County, Florida May 2018; and (3) Orange County, FL Program for Public Information July 2018. All Districts. (Stormwater Management Division)ApprovedPass Action details Not available
18-1740 11. Agreement/ContractApproval and execution of Utility Line Construction Reimbursement Agreement for the Jaffers PD by and between Orange County and Spring Grove, LLC in the total payment obligation amount of $1,760,000. District 1. (Engineering Division)ApprovedPass Action details Not available
18-1741 12. Agreement/ContractApproval and execution of Utility Line Construction Reimbursement Agreement for Village I Phase 3 by and between Orange County, BB Groves, LLC, Withers, LLC, and Columnar Partnership Holding I, LLC. District 1. (Engineering Division)ApprovedPass Action details Not available
18-1742 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Orlando Voluntary Annexation Request - 2032 Indiana Avenue - ANX2018-10012. Notice of Proposed Enactment. Proposed Ordinance 2018-65, 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 Indiana Avenue, west of I-4, north of Harmon Avenue and east of Formosa Avenue, and comprised of 0.16 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 Residential-Low Intensity on the City’s Official Future Land Use Maps; designating the property as the 1-2 Family Residential District with the traditional city and Wekiva Overlay District (R-2A/T/W) on the City's Official Zoning Maps; providing for amendment of the City's Official Future Land Use and Zoning Maps; providing for severability, correction of scrivener's errors, permit disclaimer, and an effective date. A public hearing on this Ordinance will beReceived and Filed  Action details Not available
18-1743 11. Budget/FundingApproval of the Arts and Cultural Affairs Advisory Council’s funding recommendation of $780,000 from the Blockbuster Fund for the Orlando Science Center’s exhibition of “Pompeii: The Immortal City.” (Arts and Cultural Affairs Office)ApprovedPass Action details Video Video
18-1744 12. ResolutionApproval and execution of (1) Resolution regarding the Florida Job Growth Infrastructure Grant Agreement with the State of Florida Department of Economic Opportunity for the Kirkman Road Extension Project, with directions to the Clerk of the Board to attach a copy of the executed Resolution as Exhibit E to the Florida Job Growth Infrastructure Grant Agreement, and (2) Florida Job Growth Infrastructure Grant Agreement State of Florida Department of Economic Opportunity. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Video Video
18-1745 11. Bid/RFPSelection of one firm and an alternate to provide Consulting and Training for the Office of Emergency Management, Request for Proposals Y18-1022-MV, Lots A and B, from the following five firms, listed alphabetically: - Advanced Planning Consultants, LLC - Aptim Environmental & Infrastructure, Inc. - Global 7 Environmental, Health and Safety Corporation - Innovative Emergency Management, Inc. - The Olson Group, LTD. ([Fire Rescue Department Office of Emergency Management Division] Procurement Division)ApprovedPass Action details Video Video
18-1746 12. Bid/RFPSelection of one firm and an alternate to provide State Lobbying Services, Request for Proposals Y19-106-AH, from the following two firms, listed alphabetically: - GrayRobinson, P.A. - Johnson & Blanton, LLC ([County Administrator’s Office Legislative Affairs Office] Procurement Division)ApprovedPass Action details Video Video
18-1747 11. RecommendationNovember 15, 2018 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
18-1391 11. Public HearingBoat Ramp Deer Island Homeowners Association of Killarney Inc., Johns Lake, permit; District 1ApprovedPass Action details Video Video
18-1479 12. Public HearingShoreline Alteration/Dredge and Fill Mark and Beverly Shafer, Lake Butler, permit, SADF # 18-10-026; District 1ApprovedPass Action details Video Video
18-1478 13. Public HearingShoreline Alteration/Dredge and Fill Joyce Erickson, Lake Conway, permit, SADF # 18-06-018; District 3ApprovedPass Action details Video Video
18-1480 14. Public HearingShoreline Alteration/Dredge and Fill Joseph A. Siviglia, Lake Butler, permit, SADF # 18-07-020; District 1ApprovedPass Action details Video Video
18-1233 15. Public HearingSubstantial Change Erika Hughes, VHB, Inc., Village F Master Planned Development / Land Use Plan (PD / LUP) - Case # CDR-17-06-207, amend plan; District 1 (Continued from October 16, 2018)ApprovedPass Action details Video Video
18-1393 16. Public HearingSubstantial Change Justin Sand, Epoch Properties, Inc., Epoch Vista Oaks Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-07-219, amend plan; District 1ApprovedPass Action details Video Video
18-1475 17. Public HearingSubstantial Change Christina Baxter, Poulos & Bennett, LLC, Yates Planned Development / Parcel 2 Preliminary Subdivision Plan, Case # CDR-18-03-070, amend plan; District 4ApprovedPass Action details Video Video
18-1481 18. Public HearingSubstantial Change Dallas Austin, DR Horton, Inc., Holly Estates Planned Development / Land Use Plan (PD/LUP), Case # CDR-18-07-217, amend plan; District 2ApprovedPass Action details Video Video
18-1485 19. Public HearingConservation Area Impact Fishbones-LLB LLC and Premium Shoppes FB LLC, permit; District 1ApprovedPass Action details Video Video
18-1472 110. Public HearingLand Use Plan Amendment David Evans, Evans Engineering, Inc., Grand Cypress Resort Planned Development / Land Use Plan (PD / LUP) - Case # LUPA-17-11-360; District 1ApprovedPass Action details Video Video
18-1476 111. Public HearingBoard of Zoning Adjustment Board-Called Hudson Fortune, Case SE-18-07-077, September 6, 2018; District 4ApprovedPass Action details Video Video
18-1473 112. Public HearingBoard of Zoning Adjustment Appeal Aracelia Cuevas, Case # VA-18-09-119, October 4, 2018; District 3ApprovedPass Action details Video Video
18-1474 113. Public HearingBoard of Zoning Adjustment Appeal Alexis De Jesus, Case # VA-18-10-125, October 4, 2018; District 5ApprovedPass Action details Video Video
18-1477 114. Public HearingPlanning and Zoning Commission Board-Called Audee Sneek, Case RZ-18-09-044, September 20, 2018; District 3ApprovedPass Action details Video Video
18-1471 115. Public HearingDevelopment Review Committee Appeal Damon Parrish, Waldrop Engineering, AIPO - South Orange Properties Planned Development / AIPO - South Orange Woodland Park Phase 10 Preliminary Subdivision Plan, Case # DVR-18-09-309; District 4 (Continued from December 18, 2018)ContinuedPass Action details Video Video
18-1579 116. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2018-1 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance Privately-Initiated Large Scale Future Land Use Map Amendment Amendment 2018-1-A-4-1 Doug Kelly, AICP, GAI Consultants, Inc., for Daryl Carter, Trustee Carter-Orange Ward Road Land Trust; District 4AdoptedPass Action details Video Video
18-1580 116. Public HearingConcurrent Rezoning Request Doug Kelly, AICP, GAI Consultants, Inc., for Daryl Carter, Trustee Carter-Orange Ward Road Land Trust Rezoning LUPA-18-01-025ContinuedPass Action details Video Video
18-1581 116. Public HearingStaff-Initiated Large Scale Text and Future Land Use Map Amendment Amendment 2018-1-B-FLUE-3 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
18-1582 116. Public HearingStaff-Initiated Large Scale Text and Future Land Use Map Amendment Amendment 2018-1-B-FLUE-4 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
18-1583 116. 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
18-1584 117. Public HearingOrdinance/Comprehensive Plan Public Hearing Amending Orange County Code, adopting Session II 2018-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2018-2-A-1-2 Kathy Hattaway, Poulos & Bennett, LLC, for BB Groves, LLC; District 1No Action  Action details Video Video
18-1585 117. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2018-2-A-1-7 Momtaz Barq, P.E., Terra-Max Engineering, Inc., for Macomb Oakland Sand Lake, LLC; District 1AdoptedPass Action details Video Video
18-1678 117. Public HearingConcurrent Substantial Change Request Momtaz Barq, P.E., Terra-Max Engineering, Inc., for Macomb Oakland Sand Lake, LLC Substantial Change CDR-18-06-209ContinuedPass Action details Video Video
18-1586 117. Public HearingStaff-Initiated Large Scale Text And Future Land Use Map Amendment Amendment 2018-2-B-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
18-1587 117. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting Session II 2018-2 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