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: 2/12/2019 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 Work Session Children's Services Council Update, Presentation Discussion Census 2020 Overview Part 1, Presentation Discussion Census 2020 Overview Part 2, Presentation Discussion MetroPlan Orlando Board Meeting Briefing, Presentation Public Hearing Wetherbee Acres PD LUP Substantial Change, Presentation Public Hearing 2019-1 Comprehensive Plan Amendments - Transmittal, Presentation County Mayor Open Discussion - Video, Public Speaker Cards & Sheets.pdf
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-220 11. RecommendationApproval of the minutes of the January 8 and January 15, 2019 meetings of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
19-221 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 are as follows: - January 25, 2019, to January 31, 2019; $80,282,529.31 - February 1, 2019, to February 7, 2019; $32,923,154.01 (Finance/Accounting)ApprovedPass Action details Not available
19-222 11. AppointmentAppointment of Mayor Ray A. Bagshaw to the Community Action Board in the municipal elected official category with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
19-223 12. AppointmentConfirmation of the reappointment of Beverly B. Winesburgh to the Tourist Development Tax Grant Application Review Committee as the District 2 representative with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
19-224 13. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments. (Agenda Development Office) A. Agricultural Advisory Board: Reappointment of Angela L. Mack in the cattle industry representative category, Morgan Taylor in the equine industry representative category, and Caitlyn Glatting and Robert A. Worthington in the at large representative category with terms expiring December 31, 2020. B. Animal Services Advisory Board: Reappointment of Paul L. Wean in the attorney representative category and Janet M. Williams and Frayda R. Morris in the at large representative category with terms expiring December 31, 2020. C. Animal Services Classification Committee: Reappointment of Kathy Burns in the Pet Alliance of Greater Orlando representative category and Robert L. Clark and Justin T. Duff in the at large representative category and the appointment of Dr. Angela Avok to succeed Dr. Deidre O’Malley in the veterinarian representative category with terms expiring December 31, 2020. D. Arts and Cultural Affairs Advisory Council: AppApprovedPass Action details Not available
19-225 14. Agreement/ContractApproval and execution of Art in the Chambers Loan and Exhibition Agreement by and between Orange County, Florida and Greater Orlando Aviation Authority for the period of February 15 through June 28, 2019. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
19-226 15. Agreement/ContractApproval to amend AFSCME Article 23 to reflect a change in pay grade for LPN, Corrections to 803 and Senior Corrections LPN to 804, effective February 24, 2019. (Human Resources Division)ApprovedPass Action details Not available
19-227 16. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $13,000 from the FY 2019 Law Enforcement Trust Fund to provide eligible contributions to the Young Fathers of Central Florida ($500), National Latino Peace Officers Association, Central Florida Chapter ($1,000), National Alliance on Mental Illness (NAMI) ($1,500), and Orange County Police Athletic League (PAL) ($10,000). (Office of Management and Budget)ApprovedPass Action details Not available
19-228 17. Budget/FundingApproval of budget transfer #19-0723. (Office of Management and Budget)ApprovedPass Action details Not available
19-229 11. Bid/RFPApproval to award Invitation for Bids Y19-127-AH, HVAC Filters for Facilities Management, to the low responsive and responsible bidder, Andrews Filter & Supply Corporation. The estimated contract award amount is $277,192.55 for a 1-year term. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
19-230 12. Bid/RFPApproval to award Invitation for Bids Y19-711-RC, Parks Camp Joy Sewer & Sanitary Force Main, to the low responsive and responsible bidder, Uribe Site Development, Inc. The total contract award amount is $419,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-231 13. Bid/RFPApproval to award Invitation for Bids Y18-712-RC, Wallace Road at Dr. Phillips Boulevard Intersection Improvements FPID: 435587-1-58-01; FAN: D517-119-B, to the low responsive and responsible bidder, Gibbs & Register, Inc. The estimated contract award amount is $1,301,327.40. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-232 14. Bid/RFPApproval to award Invitation for Bids Y19-714-RC, Sheriff’s Central Operations Security Enhancement, to the low responsive and responsible bidder, Core Engineering & Construction, Inc. The total contract award amount is $224,449. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-233 15. Bid/RFPApproval to award Invitation for Bids Y18-787-RM, McLeod Road Transfer Station Replacement, to the low responsive and responsible bidder, J. Kokolakis Contracting, Inc. The base contract award amount is $26,335,247.26 and the incentive value not-to-exceed amount is $1,170,000, for a total contract award amount not-to-exceed $27,505,247.26. ([Utilities Department Solid Waste Division] Procurement DivisionApprovedPass Action details Not available
19-234 16. Bid/RFPApproval of Amendment No. 2, Contract Y19-2102, After School Program for 14 Middle Schools, with Boys & Girls Clubs of Central Florida, Inc., in the amount of $24,103.55, for a revised total contract amount of $1,617,939.50. ([Community and Family Services Department Citizens’ Commission for Children Division] Procurement Division)ApprovedPass Action details Not available
19-235 17. Bid/RFPRatification of Purchase Order M94249, Emergency Repair of South Water Reclamation Facility North Plant Clarifier #2, to DPS Equipment Services, Inc., in the amount of $150,000. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
19-236 18. Bid/RFPApproval of Purchase Order M94392, Purchase of 12 Taylor-Dunn Utility Carts from Briggs Equipment, Inc. dba MacKinnon Equipment and Services, in the amount of $202,976 minus the applied discount of $28,719 for a final amount of $174,257. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
19-237 19. Bid/RFPSelection of Brooks & Scarpa Architects, Inc. to provide Design Services for the Orange County Cultural Community Center, Request for Proposals Y19-802-RC. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-238 110. Agreement/ContractApproval and execution of Modification of Pipeline Easement by and between D.R. Horton, Inc. and Orange County and authorization to record instrument for Southwest Water Conservation Program Distribution System. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-239 111. Agreement/ContractApproval of purchase price above appraised value and Contract for Sale and Purchase and Warranty Deed between Tampa Acquisitions, Inc. and Orange County and authorization to disburse funds to pay purchase price and closing costs and perform all actions necessary and incidental to closing for Taft-Vineland Road (Orange Blossom Trail to Orange Avenue). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-240 112. Agreement/ContractApproval of Donation Agreement and Drainage Easement between Chad D. Holloway, Shelley Ruth Holloway and Orange County and Consent to Easement from Bank of America, N.A. and authorization to disburse funds to pay all recording fees and record instruments for Alley Street. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-241 113. Agreement/ContractApproval of Subordination of Encumbrance to Property Rights to Orange County from Spring Groves, LLC, Withers, LLC, BB Groves, LLC, and Columnar Partners Holding I, LLC and authorization to record instrument for Winding Bay - Phase 1A Plat. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-242 114. Agreement/ContractApproval of Utility Easement from Town Center SS Associates, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Wintrust Bank and authorization to record instruments for Towne Center Storage Permit #B18900825 OCU File #: 96327. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-243 11. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Harbor House of Central Florida related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20180605 for East Orange Community Center. (Community Action Division)ApprovedPass Action details Not available
19-244 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Denton Johnson Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-245 13. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at John H. Bridges Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-246 14. Agreement/ContractApproval and execution of Community Investment Grant Agreement between Central Florida Foundation, Inc. and Orange County, Florida regarding a Community Investment Grant of $50,000 and approval for the Mayor or designee to sign future amendments to this Agreement. (Mental Health and Homeless Issues Division)ApprovedPass Action details Not available
19-247 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 19-0074 LC 19-0097 LC 18-0788 LC 19-0075 LC 19-0144 LC 19-0088 LC 19-0099 LC 18-0891 LC 19-0076 LC 19-0145 LC 19-0184 LC 19-0143 LC 19-0022 LC 19-0077 LC 19-0152 LC 19-0090 LC 19-0175 LC 19-0029 LC 19-0104 LC 19-0153 LC 19-0115 LC 19-0126 LC 19-0031 LC 19-0121 LC 19-0154 LC 19-0148 LC 19-0137 LC 19-0037 LC 19-0124 LC 19-0158 LC 19-0026 LC 19-0007 LC 19-0039 LC 19-0129 LC 19-0169 LC 19-0055 LC 19-0142 LC 19-0073 LC 19-0133 LC 19-0198ApprovedPass Action details Not available
19-248 12. RecommendationApproval of Conservation Area Impact Permit No. CAI-18-08-044, Pacific Homes LLC. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
19-249 13. Agreement/ContractApproval of Amended Emergency Solutions Grant Budget 2018-2019 Action Plan and approval and execution of 1) Project Administration Agreement (#2018-12-09) Between Orange County, Florida And Catholic Charities of Central Florida, Inc. Regarding the Emergency Solution Grant Program FY 2018-2019 and 2) Project Administration Agreement (#2018-12-01) Between Orange County, Florida And Coalition for the Homeless of Central Florida, Inc. Regarding the Emergency Solutions Grant Program FY 2018-2019. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
19-250 14. Agreement/ContractApproval and execution of 1) Subrecipient Agreements between Orange County, Florida and Aspire Health Partners, Inc., Catholic Charities of Central Florida, Inc., Covenant House Florida, Inc., Grand Avenue Economic Community Development Corp., Life Concepts, Inc., and Lifestream Behavioral Center, Inc. related to Housing and Urban Development Community Development Block Grant Program [FAIN: B-18-UC-12-0003] for the specific purpose of Rehabilitation of a Public Facility and 2) Project Administration Agreement (#2018-5-12) Between Orange County, Florida And Hispanic Federation, Inc., Regarding the Community Development Block Grant Program FY 2018-2019. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
19-251 15. Agreement/ContractApproval and execution of 1) Multi-Family Affordable Housing Developer’s Agreement for Impact Fee Subsidy by and between Orange County, Florida and Emerald Villas Phase Two, LLC in the amount of $75,000 and 2) approval of Subdordination Agreement (Emerald Villas Phase Two/SAIL & ELI RFA 2016-109 (2016-367BS) by and among Florida Housing Finance Corporation, Orange County, Florida and Emerald Villas Phase Two, LLC and Intercreditor Funding and Standstill Agreement among Bank of America, N.A., Florida Community Loan Fund, Inc., Florida Housing Finance Corporation, Neighborhood Lending Partners of Florida, Inc., Orange County, Florida and Emerald Villas Phase Two, LLC in substantially the form attached hereto and delegation of authority to the Manager of the Housing and Community Developemnt Division to execute such agreements and approve any minor changes thereto. District 2. (Housing and Community Development Division)ApprovedPass Action details Not available
19-252 16. Agreement/ContractApproval and execution of Cooperative Memorandum of Understanding by and between Universal and Orange County for the extension of Kirkman Road. District 6. (Transportation Planning Division)ApprovedPass Action details Not available
19-253 11. RecommendationApproval of designation of that portion of Forsyth Road from University Boulevard to Gardner Street in honor of the late Firefighter Mark Benge and the late Engineer Todd Aldridge as Firefighter Mark Benge, Engineer Todd Aldridge Memorial Roadway. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
19-254 12. RecommendationApproval to decrease the speed limit on Tennessee Terrace from 30 mph to 25 mph starting at Conway Gardens Road to South Crystal Lake Drive. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
19-255 13. RecommendationApproval to construct speed humps on Eiffel Drive. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
19-256 14. RecommendationApproval to decrease the speed limit in the Sky Lake South subdivision from 30 mph to 25 mph. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
19-257 15. RecommendationApproval of “No Parking” signs installation within bus pull-outs on Apopka Vineland Road. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-258 11. Agreement/ContractApproval and execution of Florida Department of Environmental Protection v. Orange County Utilities Water Reclamation Division, OGC File No.: 19-0034 OCUD South WRF, FLA107972 Consent Order; approval of Exhibit A P2 Project Plan South Water Reclamation Facility; and authorization to pay costs and expenses in the amount of $500. District 6. (Water Reclamation Division)ApprovedPass Action details Not available
19-259 12. Agreement/ContractApproval and execution of (1) Agreement for Utility Line Removal and Replacement and Maintenance of Electrical Power amongst City of Orlando, Florida, Orange County, Florida, and D.R. Horton, Inc. and (2) Escrow Agreement by and among D.R. Horton, Inc., Orange County, City of Orlando, and Orange County Comptroller in the amount of $81,523. District 1.ApprovedPass Action details Not available
19-260 13. Agreement/ContractApproval and execution of Cost-Share Agreement between the St. Johns River Water Management District and Orange County Contract #33951 for the Water Wise Neighbor Program 2019 in the amount of $300,707.40 with Orange County being reimbursed $150,353.70 upon task completion. All Districts. (Water Division)ApprovedPass Action details Not available
19-261 11. RecommendationReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Consummating Order. In re: Petition for 12-month extension of voluntary solar partnership rider and program, by Florida Power & Light Company. b. City of Orlando; 2032 Indian Avenue; ANX2018-10012. Annexation #1812101203. Address Range: Indian Ave 2030-2048 (even). 1st reading 11-25-2018, 2nd reading 12-10-2018. Effective Date 01-09-2019; and City of Orlando; Bay Lake Preserve; ANX2018-10009. Annexation #1812101201. Address Range: Eunice Avenue 3401 - 3599 (odd), Shader Rd 3001 - 3399 (odd), Heatherington Rd 3301 - 3399 (odd), Bay Lake Rd 3130 - 3498 (even). 1st reading 11-12-2018, 2nd reading 12-10-2018. Effective Date 01-09-2019.Received and Filed  Action details Not available
19-262 11. Report/UpdateChildren’s Services Council Update.ApprovedPass Action details Not available
19-263 11. PresentationCensus 2020 Overview. (Community Action Division)No Action  Action details Video Video
19-264 11. Report/UpdateMetroPlan Orlando Board Meeting Briefing. All Districts. (Transportation Planning Division)No Action  Action details Video Video
19-265 11. Report/UpdateOpen discussion on issues of interest to the Board.No Action  Action details Video Video
19-266 11. RecommendationJanuary 17, 2019 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
19-049 11. Public HearingSubstantial Change John Prowell, VHB, Inc, Wetherbee Acres Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-08-263, amend plan; District 4 (Continued from February 12, 2019)ContinuedPass Action details Video Video
19-027 12. Public HearingComprehensive Plan Comprehensive Plan Transmittal of the 2019-1 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP) Regular Cycle Privately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-1-2 Robert Reese for 18 Avalon Road, LLC; District 1ApprovedPass Action details Video Video
19-028 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-1-3 Adam Smith, VHB, Adventist Health System/Sunbelt, Inc. and Pulte Home Corp.; District 1ApprovedPass Action details Video Video
19-029 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-1-4 Daniel T. O'Keefe, Esquire, Shutts & Bowen LLP, for Sunterra Corp. and Diamond Resorts Cypress Pointe III Development, LLC; District 1ApprovedPass Action details Video Video
19-030 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-1-6 David Evans, Evans Engineering, Inc., for Hartzog Road Property, LLC/Westport Capital Partners; District 1ApprovedPass Action details Video Video
19-031 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-3-1 Jim Hall, Hall Development Services, Inc., for Richard Kurtyka; District 3DeniedPass Action details Video Video
19-032 12. Public HearingPrivately-Inititated Future Land Use Map Amendment Amendment 2019-1-A-3-2 Bryan Borland, WP South Acquisitions, LLC, for Lake Underhill 38 Acres, LLC; District 3DeniedPass Action details Video Video
19-033 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-4-1 Thomas Sullivan for Dustin Lucas; District 4ApprovedPass Action details Video Video
19-035 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-4-3 VHB for Boggy Creek Retail Development, LLC; District 4ApprovedPass Action details Video Video
19-036 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-5-1 Thomas Sullivan for Marolyn Cowart Russell, Trustee, and Park Square UCF, LLC; District 4ApprovedPass Action details Video Video
19-037 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-5-2 Chris Dougherty, S&ME, Inc., for The Wise Partnership; District 5ApprovedPass Action details Video Video
19-038 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-5-3 Geoff Rogers, Silver City Properties, Ltd., for Silver City Properties, Ltd.; District 5ApprovedPass Action details Video Video
19-039 12. Public HearingPrivately-Initiated Future Land Use Map Amendment Amendment 2019-1-A-6-1 VHB for Central Florida Investments, Inc.; District 6ApprovedPass Action details Video Video
19-040 12. Public HearingPrivately-Initiated Text Amendment 2019-1-P-FLUE-1 Marc Skorman for Audrey L. Arnold Revocable Trust, Audrey L. Arnold and James P. Arnold Life Estate, Ron Marlow and Kathy Darlene Marlow, and Billy Kenneth Williams, and Lynn A. Williams; District 1DeniedPass Action details Video Video
19-041 12. Public HearingStaff-Initiated Amendment 2019-1-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; CountywideApprovedPass Action details Video Video