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: 1/8/2019 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 Library Board of Trustees, Presentation Discussion Split Oak, Presentation Public Hearing PTV 18-07-021, Presentation Public Hearing PTV 18-08-023, Presentation Public Hearing PTV 18-03-007, Presentation Public Hearing SADF Lake Tibet - Robert & Kay Page, Presentation Public Hearings, Public Speaker Cards & Sheets, Public Comment Exhibit 1- Kimberly Buchheit, Public Comment Exhibit 2 - Marty Sullivan, Public Comment Exhibit 3 - Wayne Harrod, Public Comment Exhibit 4 - John Miklos, Public Comment Exhibit 5 - Suzanne Arnold, Public Comment Exhibit 6 - Marj Holt, Public Comment Exhibit 7 - Mary Wilson, Public Comment Submittal 1 - Kimberly Buchheit, Public Comment Submittal 2 - Bob Stein, Public Comment Submittal 3 - Wayne Harrod, Public Comment Submittal 4 - Charles Lee
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-050 11. Record/MinutesApproval of the minutes of the December 4, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
19-051 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: - December 14, 2018, to December 20, 2018; $64,973,464.65 - December 21, 2018, to December 27, 2018; $14,897,137.93 - December 28, 2018, to January 3, 2019; $94,896,943.79 (Finance/Accounting)ApprovedPass Action details Not available
19-052 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Donate assets to Bay County. b. Scrap assets. c. Demolish assets.ApprovedPass Action details Not available
19-053 11. AppointmentConfirmation of the appointment of Eduardo Fernandez to the Planning and Zoning Commission as the District 3 representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-054 12. AppointmentConfirmation of Commissioner VanderLey’s appointment of Christopher J. Scott and Victor Jaworski to the Big Sand Lake Advisory Board with terms expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-055 13. Budget/FundingApproval to pay the second quarter billing for the Orange County Property Appraiser in the amount of $3,223,541.69. (Office of Management and Budget)ApprovedPass Action details Not available
19-056 14. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $2,000 from the Law Enforcement Trust Fund to provide an eligible contribution to The Rotary Club of Lake Nona Lunch. (Office of Management and Budget)ApprovedPass Action details Not available
19-057 15. Budget/FundingApproval of budget amendment #19-04. (Office of Management and Budget)ApprovedPass Action details Not available
19-058 16. Budget/FundingApproval of the sufficiency of the public officials’ bonds provided by Travelers Casualty and Surety Company and Liberty Mutual Insurance Company for all public officials currently holding office in Orange County, Florida. (Risk Management Division)ApprovedPass Action details Not available
19-059 17. Budget/FundingRatification of payment of Intergovernmental claims of November 1, 2018, November 15, 2018, November 29, 2018, and December 13, 2018, totaling $1,596,826.57. (Risk Management Division)ApprovedPass Action details Not available
19-060 18. Budget/FundingApproval to pay quarterly assessments to the Florida Department of Financial Services for self-insurer assessments in an amount not to exceed $221,406.38. These payments will satisfy the County’s obligations to the state of Florida pursuant to Sections 440.49(9) and 440.51, Florida Statutes. (Risk Management Division)ApprovedPass Action details Not available
19-061 11. Bid/RFPApproval to award Invitation for Bids Y19-124-RM, Hot In-Place Asphalt Recycling with Asphalt Resurfacing, to the sole responsive and responsible bidder, Cutler Repaving, Inc. The estimated contract award amount is $3,904,025 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
19-062 12. Bid/RFPApproval to award Invitation for Bids Y19-153-MV, Staff Augmentation - Food Service for Great Oaks Village, to the sole responsive and responsible bidder, AUE Staffing, Inc. The estimated contract award amount is $322,287.12 for a 3-year term. ([Family Services Department Youth and Family Services Division] Procurement Division)ApprovedPass Action details Not available
19-063 13. Bid/RFPApproval to award Invitation for Bids Y19-172-AV, Leachate Hauling, to the low responsive and responsible bidder, Brownies Septic & Plumbing LLC. The estimated contract award amount is $132,160 for a 1-year term. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
19-064 14. Bid/RFPRatification of Purchase Order M93663, Renewal of Software Support and Licensing for DOC1, CODE1 and Mailstream Software, with Pitney Bowes Software Inc. in the total amount of $102,099.79. ([Office of Accountability Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
19-065 15. Bid/RFPRatification of Purchase Order M93670, Maintenance and Support of the 911 Digital Voice Logging System, with Replay Systems, Inc. in the amount of $145,347.81 for a 1-year term ([Office of Accountability Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
19-066 16. Bid/RFPRatification of Purchase Order M93753, Renewal of Software Support and Licensing for GIS Software, with Environmental Systems Research Institute, Inc. in the total amount of $131,036.34. ([Community, Environmental and Development Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-067 17. Bid/RFPApproval to award Agreement No. Y19-178, Antiterrorism and Emergency Assistance Program, to St. Petersburg College Center for Public Safety Innovation in the total contract amount of $244,532. ([Health Services Department Mental Health and Homeless Issues Division] Procurement Division)ApprovedPass Action details Not available
19-068 18. Agreement/ContractApproval and execution of Termination of Ground Lease Agreement by and between Journey Christian Church, Inc. and Orange County for Journey Church Neighborhood Park 1965 South Orange Blossom Trail, Apopka, Florida 32703 Lease File #8001. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-069 19. Agreement/ContractApproval of Utility Easement from Westgate Lakes, LLC to Orange County and authorization to record instrument for Westgate Lakes Bldg. 60/70 Site Work Permit: B15904179 OCU File #: 83386. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-070 110. Agreement/ContractApproval of Utility Easement from Alta Grande Apartments, L.P. to Orange County and Subordination of Encumbrances to Property Rights to Orange County from TD Bank, N.A. and authorization to record instruments for Grande Lakes Multi Family Site Work Permit #B16904493 OCU File #89286. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-071 111. Agreement/ContractApproval of Utility Easement from Vineland Express, LLC to Orange County and authorization to record instrument for Village F Parcels N-1 and N-17 Ph 1 Permit #16-S-038 OCU File # 86366. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-072 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 18-0776 LC 19-0010 LC 19-0025 LC 18-0894 LC 18-0977 LC 18-0946 LC 19-0048 LC 19-0102 LC 18-0898 LC 18-0978 LC 18-0989 LC 19-0051 LC 18-0817 LC 18-0911 LC 18-0979 LC 18-1001 LC 18-0931 LC 18-0967 LC 18-0951 LC 18-0985 LC 18-0899 LC 18-1006 LC 18-0970 LC 18-0952 LC 18-0986 LC 18-0900 LC 18-1011 LC 19-0042 LC 18-0954 LC 18-0993 LC 18-0903 LC 18-1013 LC 19-0019 LC 18-0955 LC 18-0995 LC 18-0904 LC 19-0001 LC 19-0057 LC 18-0975 LC 18-1004ApprovedPass Action details Not available
19-073 12. Agreement/ContractApproval and execution of First Amendment to Adequate Public Facilities Agreement for Horizon West - Village I - West Neighborhood Spring Grove - Jaffers PD by and between Spring Grove, LLC, M/I Homes of Orlando, LLC, and Orange County. District 1. (Planning Division)   Action details Not available
19-074 13. Agreement/ContractApproval and execution of Satisfaction and Release by and between CR535 Lakeside Village Properties, LLC and Orange County. District 1. (Road Agreement Committee)ApprovedPass Action details Not available
19-075 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Bithlo Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-076 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Pine Hills Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-077 11. Agreement/ContractApproval and execution of the renewal Certificate of Public Convenience and Necessity for Maitland Fire Rescue Department to provide Advanced Life Support Transport Service. The term of this certificate is from February 1, 2019 through February 1, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-078 12. Agreement/ContractApproval and execution of the renewal Certificate of Public Convenience and Necessity for Reedy Creek Emergency Services to provide Advanced Life Support Transport Service. The term of this certificate is from January 31, 2019 through January 31, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-079 11. Application/LicenseApproval of Application for Facility Installation between Florida Central Railroad and Orange County for the installation of a drainage culvert under Florida Central Railroad tracks. District 1. (Roads & Drainage Division)ApprovedPass Action details Not available
19-080 12. RecommendationApproval to construct speed humps on Stoneywyck Street. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
19-081 13. RecommendationAuthorization to record the plat of Waterleigh Parcels 10 and 11, Phase 1. District 1. (Development Engineering Division)ApprovedPass Action details Not available
19-082 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Ocoee Ordinance No. 2018-038 with Exhibit A (Legal Description), and Exhibit B (Location Map). Ordinance 2018-038 (Annexation Ordinance for Alli Property - 735 Center Street), Tax Parcel ID #s: 17-22-28-0000-00-130; Case No. AX-06-17-61: Alli 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 0.68 acres located on the south side of Center Street; 450 feet east of Orange 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; providing direction to the City Clerk; providing for severability; repealing inconsistent ordinances; providing for an effective date. b. City of Ocoee Ordinance No. 2018-040 with Exhibit A, and Exhibit B (Location Map). Ordinance 2018-040 (AnnexatiReceived and Filed  Action details Not available
19-083 11. AppointmentReappointment of Richard Maladecki as an Orange County representative on the Library Board of Trustees with a term effective January 8, 2019 and expiring December 31, 2022 or appointment of an individual to succeed him. (Agenda Development Office)ApprovedPass Action details Video Video
19-084 12. AppointmentBy consensus, the Board adjourned as the Orange County Board of County Commissioners and convened as the Orange County Library District Governing Board Appointment of an Orange County representative to the Library Board of Trustees with a term effective January 8, 2019 and expiring December 31, 2022; -and- Appointment of Andrea A. Otero to the Library Board of Trustees as a City of Orlando representative with a term effective January 8, 2019 and expiring December 31, 2021; -and- Approval of the February 20, July 16, September 10, and September 18, 2018 meeting minutes of the Library District Governing Board. (Agenda Development Office) By consensus, the Board adjourned as the Orange County Library District Governing Board and reconvened as the Orange County Board of County CommissionersNo Action  Action details Video Video
19-085 13. AppointmentReappointment of Phillip C. Hollis and Maurice L. Pearson to the Code Enforcement Board with terms expiring December 31, 2021 or nomination and appointment of individual(s) to succeed them. (Agenda Development Office)Approved  Action details Video Video
19-086 14. AppointmentReappointment of Bob Miles to the Visit Orlando Board of Directors with a term expiring December 31, 2020 or appointment of an individual to succeed him.ApprovedPass Action details Video Video
19-087 11. Bid/RFPSelection of one firm and an alternate to provide Residential Substance Abuse Treatment Program, Request for Proposals Y18-1016-KB, from the following two firms, listed alphabetically: -Specialized Treatment Education and Prevention Services, Inc. -The Transition House ([Corrections Department Community Corrections Division] Procurement Division)ApprovedPass Action details Video Video
19-088 11. PresentationOpen discussion on issues of interest to the Board.No Action  Action details Video Video
19-089 11. RecommendationDecember 6, 2018 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
19-012 11. Public HearingPetition to Vacate Jay A. Klima, on behalf of Outdoor Living Products, Inc., Petition to Vacate 18-07-021; vacate a portion of right-of-way; District 2ApprovedPass Action details Video Video
19-013 12. Public HearingPetition to Vacate Thu Pham, on behalf of Tesry Properties Inc., Petition to Vacate 18-08-023; vacate a portion of right-of-way; District 5ApprovedPass Action details Video Video
19-014 13. Public HearingPetition to Vacate Matthew and Rebecca Wallace, Petition to Vacate 18-03-007; vacate portion of drainage easement; District 3ApprovedPass Action details Video Video
19-015 14. Public HearingShoreline Alteration/Dredge and Fill Robert and Kay Page, Lake Tibet, permit, SADF # 18-10-027; District 1ApprovedPass Action details Video Video
19-001 15. Public HearingBoard of Zoning Adjustment Appeal Charles March, Case # VA-18-11-137, November 1, 2018; District 3ReferredPass Action details Video Video
19-020 16. Public HearingPreliminary Subdivision Plan Jeff A. Sedloff, June Engineering Consultants, Inc., Orange Lake Country Club Planned Development / Orange Lake Country Club Village NW2 Preliminary Subdivision Plan, Case # PSP-17-08-256; District 1ApprovedPass Action details Video Video
19-004 17. Public HearingRezoning Thomas Daly, Daly Design Group, Inc., Tyson Ranch Planned Development / Land Use Plan Amendment (PD/LUPA), Case # LUP-18-02-056; District 4 (Continued from January 8, 2019, February 26, 2019 and March 26, 2019)ContinuedPass Action details Video Video
19-006 18. Public HearingLand Use Plan Amendment Kathy Hattaway, Poulos & Bennett, LLC, Spring Grove - Jaffers Planned Development / Land Use Plan (PD/LUP) Land Use Plan Amendment- Case # LUPA-17-10-302; District 1ApprovedPass Action details Video Video
19-073 12. Agreement/ContractApproval and execution of First Amendment to Adequate Public Facilities Agreement for Horizon West - Village I - West Neighborhood Spring Grove - Jaffers PD by and between Spring Grove, LLC, M/I Homes of Orlando, LLC, and Orange County. District 1. (Planning Division)Approved as Amended  Action details Video Video
19-005 19. Public HearingLand Use Plan Amendment Julie C. Salvo, Orange County Public Schools, Timber Creek Relief High School Planned Development / Land Use Plan (PD/LUPA), Case # LUPA-18-09-287; District 5ApprovedPass Action details Video Video
19-009 110. Public HearingSubstantial Change Julie C. Salvo, Orange County Public Schools, Summerlake Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-07-222, amend plan; District 1ApprovedPass Action details Video Video
19-007 111. Public HearingSubstantial Change Jonathan Martin, Kimley-Horn & Associates, Inc., Secret Lake Crossings (fka Cracker Boys) Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-07-233, amend plan; District 1ApprovedPass Action details Video Video
19-008 112. Public HearingSubstantial Change Thomas Sullivan, Gray Robinson, P.A., Grassmere Reserve Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-07-240, amend plan; District 2ApprovedPass Action details Video Video