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: 2/26/2019 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 Consent Farmland Reserve Grapefruite Borrow Pit, Presentation Discussion Harrod Property Resolution, Presentation Work Session Community Development Districts, Presentation Work Session Transportation Impact Fee Study - Part 1, Presentation Public Hearing PTV 15-12-026, Presentation Public Hearing Steven LaBret BZA Board-Called, Presentation Public Hearing Michael Harding BZA Appeal, Presentation Public Hearing Scott Mathemeier, Presentation Public Hearings, Public Speaker Cards, Public Comment Exhibit 1
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-282 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: - February 8, 2019, to February 14, 2019; $39,617,467.02 - February 15, 2019, to February 21, 2019; $19,692,662.35. (Finance/Accounting)ApprovedPass Action details Not available
19-283 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assetsApprovedPass Action details Not available
19-284 11. AppointmentConfirmation of the Mayor’s appointments of 1) Commissioner Bonilla to the Arts and Cultural Affairs Advisory Council with a term expiring June 30, 2019; 2) Mayor Demings to the Citizens’ Commission for Children with a term expiring December 31, 2020; 3) Commissioner Gomez Cordero to the Community Action Board with a term expiring December 31, 2020; and 4) Commissioner Uribe to the Community Action Board with a term expiring December 31, 2019; and the Mayor’s reappointment of Commissioner Siplin to the Community Action Board with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
19-285 12. AppointmentReappointment of Timothy S. Haberkamp to the Pine Hills Local Government Neighborhood Improvement District Advisory Council in the District 2 representative category with a term expiring June 30, 2021. Note: This will be a third term for Mr. Haberkamp and will require a supermajority vote of the Board of County Commissioners. (Agenda Development Office)ApprovedPass Action details Not available
19-286 13. AppointmentConfirmation of Commissioner Moore’s reappointment to the Lake Ola Advisory Board of Harrison T. Bucklew and Sharlee Hollingsworth with terms expiring December 31, 2020 and Henry Land, II with a term expiring December 31, 2019. (Agenda Development Office)ApprovedPass Action details Not available
19-287 14. AppointmentConfirmation of the appointment of Gina Dole to the Membership and Mission Review Board as the Mayor’s representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-288 15. Agreement/ContractApproval and execution of Orange County, Florida and Orlando Economic Partnership, Inc. Grant Agreement relating to Base Realignment & Closure Threat Mitigation to Modeling, Simulation & Training Industry and authorization to disburse $25,000 as provided in the FY 2018-19 adopted budget. (Office of Economic, Trade, and Tourism Development)ApprovedPass Action details Not available
19-289 16. Budget/FundingApproval of Budget Amendments #19-13 and #19-14. (Office of Management and Budget)ApprovedPass Action details Not available
19-290 17. Budget/FundingRatification of payment of Intergovernmental claims of December 20, 2018, January 3, 2019, January 10, 2019, January 17, 2019, and January 31, 2019, totaling $1,545,115.50. (Risk Management Division)ApprovedPass Action details Not available
19-352 18. Agreement/ContractApproval and execution of Memorandum of Agreement between Orange County and Orange County Fire Fighters Association, Local 2057 extending promotional eligibility lists for Fire Captain (IB-16-260R) and Engineer (IB 17-5R). (Human Resources Division)ApprovedPass Action details Not available
19-291 11. Agreement/ContractApproval and execution of State-Funded Grant Agreement by the State of Florida, Division of Emergency Management and Orange County Board of County Commissioners Agreement Number: F0004 Project Number: DEM-SR00004 in the amount of $800,000 with the period of performance ending on September 30, 2021. There is no match required. (Capital Projects Division)ApprovedPass Action details Not available
19-292 12. Agreement/ContractApproval and execution of State-Funded Grant Agreement by the State of Florida, Division of Emergency Management and Orange County Board of County Commissioners Agreement Number: F0005 Project Number: DEM-SR00005 in the amount of $1,030,000 with the period of performance ending on September 30, 2021. There is no match required. (Capital Projects Division)ApprovedPass Action details Not available
19-293 13. Agreement/ContractApproval and execution of State-Funded Grant Agreement by the State of Florida, Division of Emergency Management and Orange County Board of County Commissioners Agreement Number: F0006 Project Number: DEM-SR00006 in the amount of $15,000 with the period of performance ending on May 31, 2020. There is no match required. (Capital Projects Division)ApprovedPass Action details Not available
19-294 14. Bid/RFPApproval to award Invitation for Bids Y19-169-SW, Fire Suppression on Heavy Equipment for Orange County Solid Waste, to the low responsive and responsible bidder, FQS Bear Equipment, Inc. The estimated contract award amount is $1,332,730 for the base year. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
19-295 15. Bid/RFPApproval to award Invitation for Bids Y19-706-EB, Force Main West Package 2, to the low responsive and responsible bidder, Cathcart Construction Company-Florida LLC. The estimated contract award amount is $1,045,262.05. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-296 16. Bid/RFPApproval to award Invitation for Bids Y19-709-CH, Western Regional Water Supply Facility Improvements Phase 3B, to the low responsive and responsible bidder, Prime Construction Group, Inc. The contract award amount is $4,899,720. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-297 17. Bid/RFPApproval to award Invitation for Bids Y19-717-TA, Eastern Water Reclamation Facility IRP Electrical System Improvements Project, to the low responsive and responsible bidder, Wharton-Smith, Inc. The contract award amount is $2,647,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-298 18. Bid/RFPApproval to award Invitation for Bids Y19-718-TA, Eastern Water Reclamation Facility In-Plant Pump Station Replacement, to the low responsive and responsible bidder, Hinterland Group, Inc. The total contract award amount is $1,323,642. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-299 19. Bid/RFPApproval of Amendment No. 3, Contract Y17-1054, Meter Boxes, with Consolidated Pipe & Supply Company, in the amount of $118,668.53, for a revised total estimated contract amount of $1,394,360.52. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
19-300 110. Bid/RFPApproval of Amendment No. 9, Contract Y14-114, Orange County Convention Center Sustainability Initiatives, with TLC Engineering for Architecture Inc., in the amount of $30,000, for a revised total annual contract amount of $157,675. ([Convention Center Facilities Operations Division] Procurement Division)ApprovedPass Action details Not available
19-301 111. Bid/RFPApproval of Contract Y19-1018-MV, SaniGLAZE, to Cubix, Inc., in the estimated contract award amount of $1,440,000 for a 3-year term. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
19-302 112. Agreement/ContractApproval of Warranty Deed from Sant Commercial Building, Inc. to Orange County, approval and execution of Subordination of Utility Interests from Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation, and authorization to perform all actions necessary and incidental to closing for Reams Road (Sant) RAC. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-303 113. Agreement/ContractApproval and execution of Modification of Utility Easement between AIEM Industrial Properties, LLC and Orange County, approval of Subordination of Encumbrances to Property Rights to Orange County from First Colony Bank of Florida and authorization to record instruments for Dogipot Warehouse Permit: B17903273 OCU File#: 94048. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-304 114. Agreement/ContractApproval of Special Warranty Deed from Lennar Homes, LLC to Orange County and authorization to record instrument for Storey Park Parcel L (Lift Station) Permit #17-U-012 OCU File #90366. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-305 115. Agreement/ContractApproval of Utility Easement from Zimmer Poster Service, LLP, successor to Zimmer Poster Service, to Orange County and authorization to record instrument for Zimmer Commerce Center Permit # B 17902268 OCU File #95606. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
19-306 116. Agreement/ContractApproval of Special Warranty Deeds from Toll FL XII Limited Partnership to Orange County, approval and execution of Partial Terminations of Conservation and Access Easement between Toll FL XII Limited Partnership and Orange County, approval and execution of Resolution 2019-M-03 regarding Authorization to Convey Certain County Property Interests to the School Board of Orange County, Florida, approval and execution of County Deed from Orange County to the School Board of Orange County, Florida, and authorization to perform all actions necessary and incidental to closing for Village F (Seidel Road) RAC Toll/Seidel - Lakeshore (School APF Conveyance) Toll/Seidel - Lakeshore (Access Road). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-307 117. Agreement/ContractApproval of Special Warranty Deeds, Slope Easement, Transit, Pedestrian and Utility Easement, Pedestrian and Landscape Easement, and Temporary Construction Easements from M.L. Carter Services, Inc., Trustee under a Florida land trust known and designated as “Carter-Orange 105 Sand Lake Land Trust” to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)   Action details Not available
19-308 118. Agreement/ContractApproval of Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, and Temporary Construction Easement from The School Board of Orange County, Florida to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)   Action details Not available
19-309 119. Agreement/ContractApproval of Special Warranty Deed, Drainage Easements, Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, and Temporary Construction Easements from Pulte Home Company, LLC to Orange County, approval of Drainage Easement, Slope Easement, Pedestrian and Landscape Easement, and Transit, Pedestrian and Utility Easement from Adventist Health System/Sunbelt, Inc. and Pulte Home Company, LLC to Orange County, and approval of Slope Easement, Pedestrian and Landscape Easement, and Transit, Pedestrian and Utility Easement from Adventist Health System/Sunbelt, Inc. to Orange County, approval and execution of Subordination of Utility Interests between Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation, d/b/a Progress Energy Florida, Inc., and Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)   Action details Not available
19-310 120. Agreement/ContractApproval of Special Warranty Deed, Drainage Easements, Slope Easement, Pedestrian and Landscape Easement, and Transit, Pedestrian and Utility Easement from Hilton Resorts Corporation to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)   Action details Not available
19-311 121. Agreement/ContractApproval of Special Warranty Deed from Kerina, Inc. to Orange County, Special Warranty Deed, Utility Easement, Drainage Easement, Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, and Temporary Construction Easement from Kerina Wildwood, LLC to Orange County, and Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, Temporary Drainage Easement, and Temporary Construction Easement from Kerina Village, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)   Action details Not available
19-312 122. Agreement/ContractApproval of Utility Easement from Kerina Village, LLC and The School Board of Orange County, Florida and authorization to record instrument for Palm Parkway Connector (RIFCC). District 1. (Real Estate Management Division)   Action details Not available
19-313 11. Agreement/ContractApproval and execution of Third Amendment to Facility and Land Use Agreement between The School Board of Orange County, Florida and Orange County, Florida regarding Head Start Program 2018-2019. There is no cost to the County. The lease will terminate on July 31, 2019. (Head Start Division)ApprovedPass Action details Not available
19-314 12. Application/LicenseApproval of Orange County Head Start Program Application for Federal Assistance related to Cost-of-Living Adjustment (1.77%) FY 2018-2019 in the estimated amount of $231,317; and approval and execution of (1) Certification of Filing and Payment of Federal Taxes and (2) Employee Compensation Cap Compliance Assurance. An in-kind match of $57,830 is required. (Head Start Division)ApprovedPass Action details Not available
19-315 13. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates January 2019 and Head Start Policy Council Meeting Minutes December 20, 2018 for the official county record. (Head Start Division)ApprovedPass Action details Not available
19-316 14. Budget/FundingApproval of $1.8M to be added to Contract Y17-2057 with the Homeless Services Network, retroactive to February 1, 2019. (Mental Health and Homeless Issues Division) (This item was deleted.)   Action details Not available
19-317 11. Agreement/ContractApproval and execution of Affiliation Agreement between Orange County, Florida and Criti Care EMS, Inc., related to Fire Rescue’s Emergency Medical Technician (“EMT”) Educational Field Experience Program. There is no cost to the County. (Operations Division)ApprovedPass Action details Not available
19-318 11. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Orlando Fire Department to provide Advanced Life Support Transport Service. The term of this certificate is from March 1, 2019 through March 1, 2021.There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-319 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 19-0117 LC 19-0119 LC 19-0058 LC 19-0132 LC 19-0182 LC 18-0984 LC 19-0120 LC 19-0168 LC 19-0135 LC 19-0190 LC 18-1002 LC 19-0185 LC 18-0991 LC 19-0147 LC 19-0193 LC 18-1005 LC 19-0205 LC 19-0070 LC 19-0156 LC 19-0194 LC 19-0043 LC 19-0206 LC 19-0082 LC 19-0170 LC 19-0197 LC 19-0047 LC 19-0096 LC 19-0105 LC 19-0177 LC 19-0199 LC 19-0053 LC 19-0098 LC 19-0118 LC 19-0178 LC 19-0201 LC 19-0085 LC 19-0150 LC 19-0131 LC 19-0180 LC 19-0202ApprovedPass Action details Not available
19-320 12. ResolutionApproval and execution of Resolution 2019-M-04 of the Orange County Board of County Commissioners regarding the Board’s support and approval of use of County-Contributed Mitigation Funds by the South Florida Water Management District for the Acquisition of Land within designated areas of the Orange County portion of the Shingle Creek Area. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-321 13. Agreement/ContractApproval and execution of Project Administration Agreement (#2018-12-07) Between Orange County, Florida And Southern Territorial Headquarters of The Salvation Army d.b.a. The Salvation Army of Orlando, Florida Regarding the Emergency Solutions Grant Program FY 2018-2019 in the amount of $50,000. All Districts. (Housing and Community Development)ApprovedPass Action details Not available
19-322 14. Agreement/ContractApproval and execution of Proportionate Share Agreement for The Blake at Hamlin Avalon Road/CR 545 by and between SLF IV/Boyd Horizon West JV, LLC and Orange County directing both the proportionate share payment in the amount of $14,129 and future transportation impact fees that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-323 15. Agreement/ContractApproval and execution of Proportionate Share Agreement for Hamlin Daycare Avalon Road/CR 545 by and between SLF IV/Boyd Horizon West JV, LLC and Orange County directing both the proportionate share payment in the amount of $28,258 and future transportation impact fees that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-324 16. Agreement/ContractApproval and execution of Proportionate Share Agreement for Hamlin Self-Storage Avalon Road/CR 545 by and between SLF IV/Boyd Horizon West JV, LLC and Orange County directing both the proportionate share payment in the amount of $2,065 and future transportation impact fees that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-325 17. Agreement/ContractApproval and execution of Proportionate Share Agreement for Restaurant at Hamlin NEC Avalon Road/CR 545 by and between Hamlin Retail Partners East, LLC and Orange County directing both the proportionate share payment in the amount of $14,129 and future transportation impact fees that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-326 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for Walk-On’s Bistreaux & Bar Sand Lake Road and Turkey Lake Road by and between I Shops, LLC and Orange County for a proportionate share payment in the amount of $59,286. District 6. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-327 19. Agreement/ContractApproval of Hold Harmless and Indemnification Agreement Parcel ID: 07-23-30-9052-05-030 by and between William J. Davis and Debra M. Davis and Orange County to construct a sunroom at 2424 Overlake Avenue, Orlando, Florida 32806. District 3. (Zoning Division)ApprovedPass Action details Not available
19-328 11. Application/LicenseApproval of Farmland Reserve Grapefruit Borrow Pit and authorization to issue Excavation Permit #18-E4-0086 to Farmland Reserve, Inc. District 4. (Development Engineering Division)Approved  Action details Video Video
19-329 12. Agreement/ContractApproval and execution of Federally-Funded Subaward and Grant Agreement by the State of Florida, Division of Emergency Management and Orange County, Florida Agreement Number: H0121 Project Number: 4337-23-R for the Orlo Vista/Westside Manor project. The total cost of the project is $1,226,355 with Orange County contributing $306,588.75 (25%) of the funding. The term for the funding is one year. All Districts. (Stormwater Management Division)ApprovedPass Action details Not available
19-330 13. ResolutionApproval and execution of (1) Resolution 2019-M-05 of the Orange County Board of County Commissioners regarding the Local Agency Program Supplemental Agreement with the Florida Department of Transportation for the Wallace Road and Dr. Phillips Boulevard Project and (2) State of Florida Department of Transportation Local Agency Program Supplemental Agreement FPN 435587-1-58/68-01 Supplemental No. 1 in the amount of $182,454, for a revised estimated total cost of $1,483,782. District 1. (Transportation Planning Division)ApprovedPass Action details Not available
19-331 14. RecommendationAuthorization to record the plat of Windermere Professional Park. District 1. (Development Engineering Division)ApprovedPass Action details Not available
19-332 11. Budget/FundingApproval of Change Order Number 1, Contract No. Y18-761-TA, Orange County Utilities University Blvd. and Rouse Rd. for Emergency Repair, with Metro Equipment Service, Inc. in the amount of $488,955.16, for a revised contract amount of $1,367,355.16. District 5. (Field Services Division)ApprovedPass Action details Not available
19-333 12. ResolutionApproval of Resolution 2019-M-06 of the Orange County Board of County Commissioners regarding Compliance with Section 2.02 of the Interlocal Agreement of the Water Cooperative of Central Florida Recognizing Commissioner Betsy VanderLey as the Designated Supervisor of the Governing Board of the Water Cooperative of Central Florida. All Districts.ApprovedPass Action details Not available
19-334 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Minutes of the January 3, 2019 Meeting in the Sunshine. Commissioners Emily Bonilla and Christine Moore met to discuss Solar and Energy Loan Fund, Fee Waiver Request, Wayne Harrod Property, and Split Oak Forest. b. Minutes of the February 4, 2019 Meeting in the Sunshine. Mayor Jerry Demings and Commissioner Betsy VanderLey met to discuss Horizon West Regional Park. c. Florida Public Service Commission Notice of Proposed Agency Action Order Approving Initial Rates & Charges and Order Approving Water and Wastewater Certification Nos. 673-W and 574-S. In re: Application for certificates to provide water and wastewater service in Orange County by RSPI MHC, LLC. d. City of Apopka Notice of Annexation Ordinances, Vicinity Maps, and Exhibits A and B as follows: - Ordinance 2681, An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida Statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by ConReceived and Filed  Action details Not available
19-335 11. AppointmentAppointment of a County Commissioner to the East Central Florida Regional Planning Council.ApprovedPass Action details Video Video
19-336 12. RecommendationEndorsement of a member of the Board of County Commissioners to serve as the Orange County representative on the Wekiva River Basin Commission.ApprovedPass Action details Video Video
19-328 11. Application/LicenseApproval of Farmland Reserve Grapefruit Borrow Pit and authorization to issue Excavation Permit #18-E4-0086 to Farmland Reserve, Inc. District 4. (Development Engineering Division)ApprovedPass Action details Video Video
19-337 11. RecommendationSelection of four firms and three ranked alternates on a lot-by-lot basis to provide Health and Support Services for Persons with HIV Spectrum Disease, Request for Proposals Y19-180-SW, from the following firms listed alphabetically: Lot A - Mental Health and Substance Abuse-Outpatient Services - Aspire Health Partners, Inc. - Hope and Help Center of Central Florida, Inc. - Turning Point of Central Florida, Inc. Lot B - Early Intervention Services - AIDS Healthcare Foundation - Miracle of Love, Inc. - State of Florida, Department of Health, Lake County Health Department Lot C - Psychosocial Support Services (Peers) - Center for Multicultural Wellness and Prevention, Inc. - Miracle of Love, Inc. Lot D - Substance Abuse Treatment Services-Residential Services - Aspire Health Partners, Inc. ([Health Services Department Public Safety Division] Procurement Division)ApprovedPass Action details Video Video
19-338 11. ResolutionApproval and execution of Resolution of the Orange County Board of County Commissioners regarding affirming support and financial commitment for the acquisition of certain pristine natural lands known as the Harrod Property. District 5.ApprovedPass Action details Video Video
19-339 11. Report/UpdateCommunity Development Districts.No Action  Action details Video Video
19-340 11. Report/UpdateTransportation Impact Fee Study - Part 1.No Action  Action details Video Video
19-341 11. PresentationBoard Training Session Regarding Rules and Procedures.No Action  Action details Video Video
19-342 11. RecommendationFebruary 7, 2019 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
19-132 11. Public HearingMunicipal Service Benefit Unit Notice of Intent Resolution to Use the Uniform Ad Valorem Method of Collection of Non-Ad Valorem Assessments; All DistrictsApprovedPass Action details Video Video
19-202 12. Public HearingPetition to Vacate Kerina Village LLC, Daryl M. Carter Trust, and the School Board of Orange County Florida, Petition to Vacate 15-12-026; vacate a portion of right-of-way; District 1ApprovedPass Action details Video Video
19-307 117. Agreement/ContractApproval of Special Warranty Deeds, Slope Easement, Transit, Pedestrian and Utility Easement, Pedestrian and Landscape Easement, and Temporary Construction Easements from M.L. Carter Services, Inc., Trustee under a Florida land trust known and designated as “Carter-Orange 105 Sand Lake Land Trust” to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)Approved  Action details Not available
19-308 118. Agreement/ContractApproval of Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, and Temporary Construction Easement from The School Board of Orange County, Florida to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)Approved  Action details Not available
19-309 119. Agreement/ContractApproval of Special Warranty Deed, Drainage Easements, Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, and Temporary Construction Easements from Pulte Home Company, LLC to Orange County, approval of Drainage Easement, Slope Easement, Pedestrian and Landscape Easement, and Transit, Pedestrian and Utility Easement from Adventist Health System/Sunbelt, Inc. and Pulte Home Company, LLC to Orange County, and approval of Slope Easement, Pedestrian and Landscape Easement, and Transit, Pedestrian and Utility Easement from Adventist Health System/Sunbelt, Inc. to Orange County, approval and execution of Subordination of Utility Interests between Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation, d/b/a Progress Energy Florida, Inc., and Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)Approved  Action details Not available
19-310 120. Agreement/ContractApproval of Special Warranty Deed, Drainage Easements, Slope Easement, Pedestrian and Landscape Easement, and Transit, Pedestrian and Utility Easement from Hilton Resorts Corporation to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)Approved  Action details Not available
19-311 121. Agreement/ContractApproval of Special Warranty Deed from Kerina, Inc. to Orange County, Special Warranty Deed, Utility Easement, Drainage Easement, Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, and Temporary Construction Easement from Kerina Wildwood, LLC to Orange County, and Slope Easement, Pedestrian and Landscape Easement, Transit, Pedestrian and Utility Easement, Temporary Drainage Easement, and Temporary Construction Easement from Kerina Village, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)Approved  Action details Not available
19-312 122. Agreement/ContractApproval of Utility Easement from Kerina Village, LLC and The School Board of Orange County, Florida and authorization to record instrument for Palm Parkway Connector (RIFCC). District 1. (Real Estate Management Division)Approved  Action details Not available
19-136 13. Public HearingBoard of Zoning Adjustment Board-Called Steven LaBret, Case # VA-18-12-158, December 6, 2018; District 3DeniedPass Action details Video Video
19-135 14. Public HearingBoard of Zoning Adjustment Appeal Michael Harding, Case # SE-18-12-172, December 6, 2018; District 3ApprovedPass Action details Video Video
19-160 15. Public HearingDevelopment Review Committee Appeal A. Kurt Ardaman, Fishback Dominick, Orangewood N-1 Planned Development / N-1 Westwood Preliminary Subdivision Plan / Parcel 4 - Westwood Hotel Development Plan, Case # DP-18-01-017; District 1 (Continued from February 26, 2019)ContinuedPass Action details Video Video
19-137 16. Public HearingEnvironmental Protection Commission Appeal Scott Mathemeier, 9184 Grand Island Way, appeal of the decision of the Environmental Protection Commission (EPC) of denial of an after-the-fact request for variance to side-setback for dock permit application BD-18-05-056; District 1DeniedPass Action details Video Video
19-134 17. Public HearingPreliminary Subdivision Plan Eric E. Warren, Poulos & Bennett, LLC, San Lorenzo Townhomes Planned Development / San Lorenzo Preliminary Subdivision Plan, Case # PSP-18-05-168; District 3ApprovedPass Action details Video Video
19-159 18. Public HearingPreliminary Subdivision Plan Jennifer Stickler, Kimley-Horn & Associates, Inc., Hubbard Place Planned Development / Hubbard Place Preliminary Subdivision Plan, Case # PSP-17-09-278; District 1ApprovedPass Action details Video Video
19-004 19. 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
19-133 110. Public HearingSubstantial Change Chris Straub, River Oaks Landing HOA, Pegasus Planned Development / River Oaks Preliminary Subdivision Plan, Case # CDR-18-11-373, amend plan; District 5ApprovedPass Action details Video Video
19-138 111. Public HearingSubstantial Change Adam Smith, VHB, Inc., Waterleigh Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-03-073, amend plan; District 1ApprovedPass Action details Video Video
19-139 112. Public HearingSubstantial Change James H. McNeil, Jr., Akerman, LLP, Orangewood N-2 Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-07-230, amend plan; District 1ApprovedPass Action details Video Video
19-049 113. 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)ApprovedPass Action details Video Video