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: 1/15/2019 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: Presentation Public Hearing Petition to Vacate 18-08-025, Presentation Public Hearing Petition to Vacate 18-08-022, Presentation Public Hearing Matthew and Daisy Muenzner Shoreline Alteration, Presentation Public Hearing William and Debra Stauffer EPC Appeal, Presentation Public Hearing Stuart and Sue Larsen EPC Appeal, Presentation Public Hearings, Presentation Public Hearing 2018-2 Regular Cycle Comprehensive Plan Adoption Amendments, Presentation Public Hearing 2018-2 Regular Cycle Out-of-Cycle Comprehensive Plan Adoption Amendments, Public Speaker Cards & Sheets.pdf
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-090 11. Record/MinutesApproval of the minutes of the December 18, 2018 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
19-091 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. Period as follows: January 4, 2019 to January 10, 2019; total of $31,096,629.16. (Finance/Accounting)ApprovedPass Action details Not available
19-092 13. Agreement/ContractApproval and execution of The Vanguard Group, Inc. Service Agreement by and between Orange County, Florida and The Vanguard Group, Inc. The term of the agreement is for five years with two, five-year renewals.ApprovedPass Action details Not available
19-093 14. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Sell assets through on-line auction. b. Offer to non-profit organizations. c. Scrap remaining assets.ApprovedPass Action details Not available
19-094 11. AppointmentConfirmation of the appointment of Meka Beacham as the District 6 representative on the Membership and Mission Review Board with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-095 11. ResolutionApproval and execution of Resolution 2019-M-01 of the Orange County Board of County Commissioners regarding the appointment of the 2020 Orange County Charter Review Commission.ApprovedPass Action details Not available
19-096 11. Bid/RFPApproval to award Invitation for Bids Y18-1110-KB, Splash Pads and Pools for Parks and Recreation Lot A, to the low responsive and responsible bidder, Huffman Inc., NuWave Pools in the estimated contract award amount of $125,500 for a 1-year term. ([Community, Environmental and Development Services Department Parks and Recreation Division] Procurement Division)ApprovedPass Action details Not available
19-097 12. Bid/RFPApproval to award Invitation for Bids Y19-101-CH, Traffic Signal Preventative Maintenance and Inspection, to the low responsive and responsible bidder, Siemens Industry, Inc. The estimated contract award amount is $1,170,880.50 for the base year. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-098 13. Bid/RFPApproval to award Invitation for Bids Y19-158-SW, Veterinarian Supplies, to the three low responsive and responsible bidders, for a 1-year term, in the estimated contract award amounts listed below. Bidder Estimated Contract Award Amt. Medfirst Healthcare Supply, LLC $ 71,184.25 Suncoast Surgical and Medical Supply, LLC $115,145.10 Midwest Veterinary Supply, Inc. $204,142.70 ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-099 14. Bid/RFPApproval to award Invitation for Bids Y19-601-PD, Sand Skink Mitigation Credits, to the low responsive and responsible bidder, Alcoma Properties, LTD. The total contract award amount is $115,050. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-100 15. Bid/RFPApproval to award Invitation for Bids Y19-716-JS, Orange County Convention Center West Building W322 & W323 Conference Room Upgrades, to the low responsive and responsible bidder, EPS Contractor Group, Corp. The total contract award amount is $197,600. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
19-101 16. Bid/RFPApproval of Contract Y19-155-MV, Emergency Generator and Automatic Transfer Switches Inspection, Testing, and Repair at the Orange County Convention Center, North/South Building, with Cummins, Inc., in the estimated contract award amount of $511,170 for a 3-year term. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
19-102 17. Bid/RFPApproval to award Invitation for Bids Y19-139-AV, Wellness Nurse Services, to the low responsive and responsible bidder, Adventist Health System/Sunbelt, Inc. dba Florida Hospital Centra Care. The estimated annual contract award amount is $206,930 for a 3-year term. ([Office of Accountability Human Resources Division] Procurement Division)ApprovedPass Action details Not available
19-103 18. Agreement/ContractApproval and execution of Memorandum of Agreement between The State of Florida, Department of Health Orange County Health Department and City of Orlando and Orange County, Florida for FDOH Parramore Farmer’s Market 832 West Central Boulevard, Orlando, Florida 32805 Lease File #10021. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-104 19. Agreement/ContractApproval of Contract for Sale and Purchase and Special Warranty Deed between Yoganand Ganeshram, as Trustee of N Powers Dr, Orlando, FL 32818 Land Trust dated July 25th, 2017 and Orange County, delegation of authority to the Real Estate Division Manager to make elections under, waive contingencies in, terminate, and furnish notices under the Contract, and authorization to disburse funds to pay purchase price and perform all actions necessary and incidental to closing for Lake Star, Powers Drive Flooding. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-105 110. Agreement/ContractApproval of Warranty Deed from Circle C Ranch II, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Circle C Ranch II Donation. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
19-106 111. Agreement/ContractApproval of Utility Easement from Vincent Robinson and Janneth Robinson to Orange County and authorization to record instrument for Petition to Vacate #18-02-005 (902 N. Pine Hills Road). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-107 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 19-0008 LC 18-0972 LC 19-0110 LC 18-0871 LC 19-0012 LC 18-0908 LC 18-0974 LC 18-0928 LC 18-0872 LC 19-0016 LC 18-0987 LC 19-0006 LC 18-1008 LC 18-0933 LC 19-0017 LC 19-0009 LC 19-0056 LC 19-0101 LC 18-0937 LC 19-0027 LC 19-0086 LC 19-0103 LC 18-0784 LC 18-0942 LC 19-0033 LC 19-0087 LC 19-0106 LC 18-0838 LC 18-0953 LC 19-0035 LC 19-0091 LC 19-0107 LC 18-0865 LC 18-0966 LC 19-0046 LC 18-0969 LC 19-0109 LC 18-0868 LC 19-0011 LC 19-0072ApprovedPass Action details Not available
19-108 12. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for variance to Orange County Code, Chapter 15, Article IX, Section 15-343(a) (side setback) and approve the request to waiver to Section 15-342(b) (terminal platform size), with the condition that the applicant pay $551 to the Conservation Trust Fund within 60 days of the decision of the Board for the Herrington Dock Construction Permit BD-18-07-076. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-109 13. ResolutionApproval and execution of Resolution 2019-M-02 of the Orange County Board of County Commissioners regarding creating standard Orange County Letter of Credit Forms for Yard Trash Processing Facilities and delegating authority with regard to authorizing the County Mayor or designee to accept and Community, Environmental and Development Services Director to release Letters of Credit in conjunction with yard trash processing facilities. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
19-110 14. Agreement/ContractApproval and execution of First Amendment to INVEST Program Agreement for affordable housing between Orange County, Florida and Homes In Partnership, Inc. to increase the project budget by $85,000 for additional site development costs and to extend the completion date to December 31, 2018. District 2. (Housing and Community Development Division)ApprovedPass Action details Not available
19-111 15. Agreement/ContractApproval and execution of Second Amendment to Transportation Impact Fee Credit Agreement Roadway Conceptual Analysis Tupperware Heights PD Orange Avenue by and between Deerfield Land Corporation and Orange County to extend the date for the completion of the Roadway Conceptual Analysis and to include a provision for the consideration of joint-use ponds. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-112 16. Agreement/ContractApproval and execution of Second Amendment to Amended and Restated Road Impact Fee Agreement Vineland Pointe Planned Development (Vineland Avenue) by and among Vineland Pointe Owner LLC, Pride Homes of Vineland, LLC, and Orange County to provide for the reimbursement of prior impact fees paid as impact fee credits are awarded for improvements to Vineland Avenue. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-113 11. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida and City of Orlando regarding Alternate Evacuation Locations. (Head Start Division)ApprovedPass Action details Not available
19-114 12. RecommendationApproval of Orange County Head Start Eligibility Priority Selection Criteria 2019-2020 to establish a formal selection process for eligible children and families. (Head Start Division)ApprovedPass Action details Not available
19-115 13. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Hal Marston Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-116 14. Budget/FundingApproval of the January 2019 Neighborhood Pride Capital Improvement Grant as recommended by the Neighborhood Grants Advisory Board for Hunter’s Creek Tract 525 ($10,000). District 1. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
19-117 15. Budget/FundingApproval of the January 2019 Neighborhood Pride Entranceway Grants as recommended by the Neighborhood Grants Advisory Board for Gatlin Place Homeowners Association ($5,000), Waterford Lakes Tract N-24 Waterford Cove Homeowners Association ($5,000), Hiawassa Highlands Community Association ($4,745), Ivey Lane Estates I Community Association ($4,622), and Silver Pines Pointe ($4,745). Districts 3, 4, and 6. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
19-118 16. Budget/FundingApproval of the January 2019 Neighborhood Pride Landscaping Grant as recommended by the Neighborhood Grants Advisory Board for Prairie Lake Homeowners Association ($1,800). District 1. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
19-119 17. Budget/FundingApproval of the January 2019 Sustainable Communities Grants as recommended by the Neighborhood Grants Advisory Board for Lake Lovely/Lake Hungerford Neighborhood ($2,650), Dean Cove Neighborhood ($1,300), and Meadow Woods Village 7 ($1,300). Districts 2, 3, and 4. (Neighborhood Preservation and Revitalization Office)ApprovedPass Action details Not available
19-120 11. Application/LicenseApproval and execution of the renewal Paratransit Services License for Besafe Transportation, LLC to provide wheelchair/stretcher service. The term of this license 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
19-121 11. RecommendationApproval of “No Parking” signs installation on the east and west sides of Calypso Drive between Lancaster Drive and Amidon Lane. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
19-122 12. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Storey Grove Phase 1B-3. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-123 13. RecommendationAuthorization to record the plat of PDQ - Hunter’s Creek. District 1. (Development Engineering Division)ApprovedPass Action details Not available
19-124 14. RecommendationApproval of “No Parking” signs installation on the north side of Wallace Road, 600 feet east of Sunbeam Avenue. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-125 15. RecommendationApproval of “No Parking” signs installation on the east side of Keenes Pheasant Drive between Sonco Avenue and Bluebird Park Road. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-126 16. Agreement/ContractApproval and execution of Release and Termination of Temporary License Agreement between City of Orlando and Orange County for Safe Streets Academy Candidate Project. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
19-127 17. RecommendationApproval of ‘No Parking” signs installation on the south side of Murcott Blossom Boulevard extending 210 feet west and 120 feet east of the center of Murcott Harvest Loop. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-128 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Winter Garden Notice of Annexation Ordinance, Attachment A (Legal Description) and Attachment B (Location Map). Ordinance 18-38, An Ordinance of the City of Winter Garden, Florida providing for the annexation of certain additional lands generally described as approximately 0.23 ± acres located at 630 South Park Avenue, east of Burch Avenue, west of South Park Avenue, and south of West Story Road into the City of Winter Garden, Florida; redefining the City boundaries to give the city jurisdiction over said property; providing for severability; providing for an effective date. b. Filing of Interlocal Agreement to Remove the City of Vero Beach, Florida as a Signatory and Party. c. Interlocal Agreement creating the Florida Municipal Power Agency along with Schedule A entitled Florida Municipal Power Agency Board of Directors Voting Schedule. d. City of Orlando Ordinances with Exhibit A (Legal Description Forms), Exhibits B, C and D (Future Land Use and Zoning Maps), Fiscal Impact Statements, an   Action details Not available
19-129 11. Bid/RFPSelection of one firm and two ranked alternates to provide Group Dental Insurance Plan, Request for Proposals Y18-1102-AH, from the following three firms, listed alphabetically: - Cigna Health and Life Insurance Company - Delta Dental Insurance Company - Metropolitan Life Insurance Company ([Office of Accountability Human Resources Division] Procurement Division)ApprovedPass Action details Video Video
19-130 12. Bid/RFPSelection of two firms and an alternate to provide Continuing Professional Services for Geotechnical and Construction Materials Testing, Request for Proposals Y19-900-JS, from the following five firms, listed alphabetically: - Ardaman & Associates, Inc. - NADIC TSF, LLC - Professional Service Industries, Inc. (PSI) - Terracon Consultants, Inc. - Universal Engineering Sciences, Inc. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Video Video
19-131 11. RecommendationDecember 20, 2018 Planning and Zoning Board RecommendationsApprovedPass Action details Not available
19-016 11. Public HearingPetition to Vacate Harold L Downing, on behalf of Ashley and Janice Andrews, Petition to Vacate 18-08-025; vacate a portion of a utility easement; District 1ApprovedPass Action details Video Video
19-017 12. Public HearingPetition to Vacate Jeffrey Pohlig, on behalf of the Pohlig Family Trust, Petition to Vacate 18-08-022; vacate a drainage and utility easement; District 5ApprovedPass Action details Video Video
19-019 13. Public HearingShoreline Alteration/Dredge and Fill Matthew and Daisy Muenzner, Fish Lake, permit, SADF # 18-09-023; District 1ApprovedPass Action details Video Video
19-003 14. Public HearingEnvironmental Protection Commission Appeal William and Debra Stauffer, 4790 Lake Carlton Drive, appeal of the decision of the Environmental Protection Commission (EPC) of denial of a request for variance to roof height for the William and Debra Stauffer dock permit application BD-18-04-046; District 2UpheldPass Action details Video Video
19-002 15. Public HearingEnvironmental Protection Commission Appeal Stuart and Sue Larsen, 4790 Lake Carlton Drive, appeal of the decision of the Environmental Protection Commission (EPC) of approval of a request for waiver to terminal platform size for the William and Debra Stauffer dock permit application BD-18-04-046; District 2Modified  Action details Not available
18-1344 16. 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)   Action details Video Video
19-010 17. Public HearingLand Use Plan Amendment Doug Kelly, GAI Consultants, Bishop Planned Development (PD), Case # LUPA-18-01-025; District 4ApprovedPass Action details Video Video
19-011 18. Public HearingSubstantial Change Mark Kassab, M. Shapiro Real Estate, Turkey Lake Road Condos Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-06-209, amend plan; District 1ApprovedPass Action details Video Video
19-022 19. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting Session III 2018-2 Regular Cycle Amendment to the 2010-2030 Comprehensive Plan (CP) and concurrent substantial change request and Adoption of Ordinance Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment And Concurrent Substantial Change Request Amendment 2018-2-A-1-3 Miranda F. Fitzgerald, Esq., Lowndes, Drosdick, Doster, Kantor & Reed, P.A., for Fairwinds Credit Union; District 1AdoptedPass Action details Video Video
19-023 19. Public HearingConcurrent Substantial Change Request Miranda F. Fitzgerald, Esq., Lowndes, Drosdick, Doster, Kantor & Reed, P.A., for Fairwinds Credit Union Substantial Change CDR-18-04-111ApprovedPass Action details Video Video
19-024 19. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting Session III 2018-2 Regular Cycle Amendment to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.ApprovedPass Action details Video Video
19-025 110. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2018-2 Regular Cycle Out-of-Cycle Amendment to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance Out-of-Cycle Privately-Initiated Future Land Use Map Amendment (School Site #82-H-N-7) Amendment 2018-2-C-2-1 Julie Salvo, AICP, Orange County Public Schools for School Board of Orange County; District 2AdoptedPass Action details Video Video
19-026 110. Public HearingRegular Cycle Out-of-Cycle Large Scale State-Expedited Review Amendment Ordinance (School Site #82-H-N-7) Amending Orange County Code, adopting 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