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: 5/21/2019 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: Public Speaker Cards & Sheets, Presentation Discussion 2019 Legislative Session Update, Video Nonagenda Summer Literacy Program, Presentation Public Hearing Fernando Mariano BZA Appeal, Presentation Public Hearings, Presentation Public Hearing Orange County Educational Facilities Authority Ordinance, Presentation Public Hearings 2019-1 Regular and Small Scale Comprehensive Plan Adoption Amendments, Presentation Public Hearing I-Drive District Overlay Zone Ordinance, Public Comment Exhibit 1 - Mohammad Ali, Public Comment Exhibit 2 - Tom Narut
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-791 11. Record/MinutesApproval of the minutes of the April 9 and April 23, 2019 meetings of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
19-792 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: - May 3, 2019, to May 9, 2019; $42,023,642.61 - May 10, 2019, to May 16, 2019; $23,729,159.48. (Finance/Accounting)ApprovedPass Action details Not available
19-793 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap Assets. b. Return leased equipment to vendor. c. Dispose of assets totaled by our Third Party Administrator for its salvage value. d. Scrap assets for salvage value.ApprovedPass Action details Not available
19-794 11. AppointmentAppointment of Akbar Allan Ali to the Pine Hills Local Government Neighborhood Improvement District Advisory Council in the District 6 representative category with a term expiring June 30, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-795 12. AppointmentAppointment of Melissa Byrd to the Community Action Board in the Orange County School Board representative category with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-796 13. AppointmentConfirmation of the Mayor’s reappointment of Commissioner Bonilla to the Arts and Cultural Affairs Advisory Council with a term expiring June 30, 2021. (Agenda Development Office)ApprovedPass Action details Not available
19-797 14. Agreement/ContractApproval and execution of Art in the Chambers Loan and Exhibition Agreement by and between Orange County, Florida and Orlando Museum of Art (OMA) for the period of June 28, 2019 through October 18, 2019. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
19-798 15. Budget/FundingApproval of budget amendment #19-24. (Office of Management and Budget)ApprovedPass Action details Not available
19-799 16. Budget/FundingRatification of payment of Intergovernmental claims of March 28, 2019, April 10, 2019, and April 24, 2019, totaling $1,781,274.43. (Risk Management Division)ApprovedPass Action details Not available
19-800 11. RecommendationApproval of proposed revisions to Administrative Regulation 6.02.05, titled "Continuing Disclosure And Post-Closing Responsibilities For Debt Issues."ApprovedPass Action details Not available
19-801 12. Agreement/ContractApproval of the Mediated Settlement Agreement in the case of Orange County v. Worship and Praise Center, Inc., et al., Case No. 2018-CA-008539-O, Parcels 1008 and 7008, Boggy Creek Road South Project (Osceola County line to SR 417), and authorization for the County Attorney’s Office to agree to the entry of the proposed Stipulated Final Judgment as to Parcels 1008 and 7008 on behalf of Orange County.ApprovedPass Action details Not available
19-802 13. RecommendationApproval of Revisions to Board Rules of Procedure.   Action details Video Video
19-803 11. Bid/RFPApproval to award Invitation for Bids Y19-168-AV, Fire Protection Systems Preventative Maintenance and Repairs, to the low responsive and responsible bidder, National Fire Protection, LLC, in the estimated contract award amount of $648,946.85 for Lot A and $233,948.50 for Lot B for the base year. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
19-804 12. Bid/RFPApproval to award Invitation for Bids Y19-610-AV, Yard Tractor for South Water Reclamation Facility, to the sole responsive and responsible bidder, Briggs Equipment dba Mackinnon Equipment and Services. The estimated contract award amount is $105,838. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
19-805 13. Bid/RFPApproval to award Invitation for Bids Y19-724-RC, Moss Park Restroom, to the low responsive and responsible bidder, Brodway Contracting. The total contract award amount is $538,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-806 14. Bid/RFPApproval to award Invitation for Bids Y19-735-TA, Gravity System Improvements Package 15, 19, 20, 21, 22, to the low responsive and responsible bidder, Hinterland Group, Inc. The estimated contract award amount is $2,571,471. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-807 15. Bid/RFPApproval to award Invitation for Bids Y19-738-JS, Orange County Convention Center North/South Building Envelope Coating, to the low responsive and responsible bidder, Viktor Construction Corp. The total contract award amount is $1,873,800. ([Convention Center Department Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
19-808 16. Bid/RFPApproval to award Invitation for Bids Y19-740-TA, Chiller Replacements at Utilities Administration Building, to the low responsive and responsible bidder, Air Mechanical & Service Corp. The total contract award amount is $379,000. ([Utilities Department Operation and Support Division] Procurement Division)ApprovedPass Action details Not available
19-809 17. Bid/RFPRatification of Purchase Order M95940, Emergency Repair for 36-Inch Force Main Failure, with Prime Construction Group, Inc., for a not-to-exceed amount of $1,500,000. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
19-810 18. Bid/RFPApproval of Amendment No. 10, Contract Y14-177A, Landscape Maintenance - Active and Inactive Water Plants, with D3 Enviroscape, LLC in the amount of $34,916.10, for a revised total estimated contract amount of $226,216.10. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
19-811 19. Bid/RFPApproval of Amendment No. 4, Contract Y17-1078A, Housing Opportunities for Persons with AIDS (HOPWA) Program Grant Contract with Aspire Health Partners, Inc. in the amount of $100,000, for a revised total contract amount of $1,178,222 ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-812 110. Bid/RFPApproval of Contract Y19-1076-TJ, Maintenance and Support of Internet Based Orange County Water Resource Atlas, with the University of South Florida for the period of June 1, 2019 through May 31, 2023, in the not-to-exceed amount of $268,160. ([Planning, Environmental, and Development Services Department Environmental Protection Division] Procurement Division)ApprovedPass Action details Not available
19-813 111. Bid/RFPApproval of Contract Y19-1119, Maintenance and Support of Fire Station Alerting System, with US Digital Designs, Inc. in the estimated contract award amount of $110,140.73 for a 1-year term. ([Fire Rescue Department Communications Division] Procurement Division)ApprovedPass Action details Not available
19-814 112. Bid/RFPSelection of Advanced Data Processing, Inc., to provide Medical Transportation Billing Services, Request for Proposals, Y19-1005-AV. ([Fire Rescue Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-815 113. Agreement/ContractApproval and execution of Four Month Lease Agreement between The District Board of Trustees of the Tallahassee Community College and Orange County, Florida and delegation of authority to the Real Estate Management Division to exercise renewal options required or allowed by the lease, as needed for Tallahassee Community College - Orange County Lobbyist 300 West Pensacola Street, Suite F, Tallahassee, Florida 32301 Lease File #2056. Leon County. (Real Estate Management Division)ApprovedPass Action details Not available
19-816 114. Agreement/ContractApproval and execution of First Amendment to License Agreement for Road Improvements and Ingress and Egress by and between Orange County and Rosen Centre, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal options and furnish notices required or allowed by the license, as needed for Convention Center Access Road between Rosen Hotel Complex and OCCC 9840 International Drive, Orlando, Florida 32819 Lease File #5005. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-817 115. Agreement/ContractApproval and execution of First Amendment to Facility Use Agreement by and between Grand Cypress Orlando LLC and Orange County, Florida and delegation of authority to the Real Estate Management Division to exercise renewal options required or allowed by the lease, as needed for Grand Cypress Equestrian Center (SO Mounted Patrol) 1 Equestrian Drive, Orlando, Florida, 32836 Lease File #4037. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-818 116. Agreement/ContractApproval and execution of Distribution Easement from Orange County to Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instrument for Rolling Hills Park Utility Easement. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-819 117. Agreement/ContractApproval of Contract for Sale and Purchase and Warranty Deed between Sweetwater Golf & Country Club, 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 Pump Station 3226 (Sweetwater 1). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-820 118. Agreement/ContractApproval of Drainage Easement from Ruth Christine Foust, Melinda F. Ramsdell, and Cynthia F. Craft to Orange County and authorization to disburse funds to pay all recording fees and record instrument for Sloewood Drive Drainage Improvements. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-821 119. Agreement/ContractApproval of Utility Easement from Northington Orlando Investors LLC to Orange County, Utility Easement from Destination Shoppes, LP. to Orange County, and Subordinations of Encumbrances to Property Rights to Orange County from Fifth Third Bank, Craft Capital USA, Inc. and Synovus Bank and authorization to record instruments for Addison at Universal Blvd. Site Work Permit # B16904162 OCU File #89108. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-822 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Frontline Outreach Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-823 12. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates March 2019 and Head Start Policy Council Meeting Minutes February 21, 2019 for the official county record. (Head Start Division)ApprovedPass Action details Not available
19-824 13. Agreement/ContractApproval and execution of (1) State of Florida Statewide Voluntary Prekindergarten Provider Contract Form OEL-VPK 20 by and between Early Learning Coalition of Orange County, Florida and Orange County, Florida and (2) Delegation of Signing Authority for the State of Florida Statewide Voluntary Prekindergarten Provider Contract related to the Orange County Head Start Program; and approval of State of Florida Statewide Voluntary Prekindergarten Provider Contract Private Provider Attachment Form OEL-VPK 20PP by and between Early Learning Coalition of Orange County, Florida and Orange County, Florida. (Head Start Division)ApprovedPass Action details Not available
19-825 11. Agreement/ContractApproval and execution of 2018 Memorandum of Agreement (MOA) for Participating Orlando/Orange Urban Area Security Initiative (UASI) Agencies by and between the Orange County Sheriff’s Office (OCSO) and Orange, Seminole, Brevard, Lake, Osceola, and Volusia Counties. (Office of Emergency Management)ApprovedPass Action details Not available
19-826 12. Agreement/ContractApproval and execution of Federally-Funded Subaward and Grant Agreement Contract Number: 19-DS-01-06-58-02-XXX by the State of Florida, Division of Emergency Management and Orange County in the amount of $14,706. There is no local match required. (Operations Division)ApprovedPass Action details Not available
19-827 11. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Ocoee Fire Department to provide Advanced Life Support Transport Service. The term of this certificate is from June 1, 2019 through June 1, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-828 12. Application/LicenseApproval and execution of the renewal Paratransit Services License for OWL, Inc. to provide wheelchair/stretcher service. The term of this license is from May 31, 2019 through May 31, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-829 13. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Rocky Mountain Holdings, LLC d/b/a Air Care to provide Advanced Life Support Transport Service. The term of this certificate is from June 1, 2019 through June 1, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-830 14. Application/LicenseApproval and execution of the Paratransit Services License for Specialty Care Transport Inc. to provide wheelchair/stretcher service. The term of this license is from May 31, 2019 through May 31, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-831 15. Application/LicenseApproval and execution of the renewal Paratransit Services License for Florida Medical Transport, Inc. to provide wheelchair/stretcher service. The term of this license is from June 1, 2019 through June 1, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-832 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 19-0410 LC 19-0440 LC 19-0421 LC 19-0379 LC 19-0375 LC 19-0504 LC 19-0474 LC 19-0422 LC 19-0396 LC 19-0383 LC 19-0393 LC 19-0477 LC 19-0455 LC 19-0399 LC 19-0415 LC 19-0404 LC 19-0486 LC 19-0499 LC 19-0401 LC 19-0417 LC 19-0406 LC 19-0327 LC 19-0390 LC 19-0403 LC 19-0429 LC 19-0407 LC 19-0366 LC 19-0451 LC 19-0430 LC 19-0435 LC 19-0408 LC 19-0378 LC 19-0210 LC 19-0453 LC 19-0458 LC 19-0412 LC 19-0402 LC 19-0355 LC 19-0269 LC 19-0461ApprovedPass Action details Not available
19-833 12. Agreement/ContractApproval and execution of Third Amendment to Right of Way Agreement Hollywood Plaza Parking Garage International Drive by and between Hollywood Plaza Garage Realty, LLC and Orange County to adjust the timing of the conveyance and to provide for reimbursement of impact fees paid under protest. District 6. (Transportation Planning Division)ApprovedPass Action details Not available
19-834 13. Agreement/ContractApproval and execution of Proportionate Share Agreement for Cheddars Scratch Kitchen Turkey Lake Road by and between Westwood Blvd LLC and Orange County for a proportionate share payment in the amount of $48,690. District 1. (Transportation Planning Division)ApprovedPass Action details Not available
19-835 11. RecommendationApproval of temporary multi-way stop installation at Reams Road/Ficquette Road and Summerlake Park Boulevard. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-836 12. RecommendationApproval of multi-way stop installation at Beulah Road and Marshall Farms Road/Beard Road. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-837 13. Agreement/ContractApproval and execution of Project Addendum to Master Agreement by and between CSX Transportation, Inc. and Orange County for the design of the grade crossing surface at CSX Railroad Crossing No: 621489P on Exchange Drive, south of Presidents Drive and authorization to disburse $15,000 for the preliminary engineering design. District 6. (Roads and Drainage Division)ApprovedPass Action details Not available
19-838 14. Agreement/ContractApproval and execution of Project Addendum to Master Agreement by and between CSX Transportation, Inc. and Orange County for the design of the grade crossing surface at CSX Railroad Crossing No: 621488H on Exchange Drive, north of West Landstreet Road and authorization to disburse $15,000 for the preliminary engineering design. District 6. (Roads and Drainage Division)ApprovedPass Action details Not available
19-839 25. Agreement/ContractApproval and execution of (1) Interlocal Agreement between Orange County, Florida and City of Maitland, Florida regarding the transfer of jurisdiction of Lake Avenue from South East Street to South Orlando Avenue and (2) County Deed by Orange County and the City of Maitland. District 5. (Roads and Drainage Division)ApprovedPass Action details Not available
19-840 16. RecommendationApproval of “No Parking” zone installation on both sides of Taborfield Avenue from Reams Road to Brinbury Street. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-841 17. Agreement/ContractApproval and execution of Central Florida Expressway Authority Application for a Temporary Right of Entry Permit. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-842 18. Agreement/ContractApproval and execution of Central Florida Expressway Authority Application for Utility Permit. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-843 19. Agreement/ContractApproval and execution of School Impact Fee Agreement regarding an alternative impact fee calculation for Creative Village Parcel M Apartments #18-006 by and among Creative Village Parcel M Owner, LLC, City of Orlando, The School Board of Orange County, Florida, and Orange County. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
19-844 11. Agreement/ContractApproval and execution of Joint Participation Agreement between City of Orlando and Orange County Regarding Construction of a County Water Main and County Reclaimed Water Main (Narcoossee Road Expansion) by and between Orange County and the City of Orlando, Florida, in an amount not-to-exceed $5,581,740 for the construction of a 36-inch water main and 24-inch reclaimed water main. District 4. (Engineering Division)ApprovedPass Action details Not available
19-845 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Order Suspending Proposed SolarTogether Program Tariff. In re: Petition for approval of FPL SolarTogether program and tariff, by Florida Power and Light Company. b. Orange County Industrial Development Authority Oaths of Office for the following members to the Orange County Industrial Development Authority: - Julio L Rocha, Member - Justin Vermuth, Chairman - Paul Michelotti, Vice Chairman - Casey Barnes, Secretary - William R. Parsons, Assistant Secretary c. Florida Public Service Commission Final Order Approving Duke Energy Florida, LLC’s First Solar Rate Base Adjustment. In re: Petition for a limited proceeding to approve first solar base rate adjustment, by Duke Energy Florida, LLC.Received and Filed  Action details Not available
19-846 11. Report/Update2019 Legislative Session Update. (Legislative Affairs Office)No Action  Action details Video Video
19-847 12. AppointmentAppointment of two Board members and one citizen member to the 2019 Value Adjustment Board and the designation of two alternate Board members and one alternate citizen member.ApprovedPass Action details Video Video
19-848 13. AppointmentAppointments to the Orlando Community Redevelopment Agency Advisory Board.ApprovedPass Action details Video Video
19-802 13. RecommendationApproval of Revisions to Board Rules of Procedure.ApprovedPass Action details Video Video
19-849 11. RecommendationMay 2, 2019 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
19-595 11. Public HearingMunicipal Service Benefit Unit North of Alberts - Westside and Westside Village, amend for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
19-596 12. Public HearingMunicipal Service Benefit Unit Watermark Area, amend for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
19-597 13. Public HearingMunicipal Service Benefit Unit Westside Village, establish for streetlighting; District 1ApprovedPass Action details Video Video
19-598 14. Public HearingMunicipal Service Benefit Unit Winding Bay - Phase 1A, establish for streetlighting; District 1ApprovedPass Action details Video Video
19-599 15. Public HearingMunicipal Service Benefit Unit Woodland Park Area, amend for streetlighting and for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
19-600 16. Public HearingMunicipal Service Benefit Unit World Design Center Parcels 6A, 5, 6B, and 7A, establish for retention pond(s) maintenance; District 6ApprovedPass Action details Video Video
19-594 17. Public HearingBoard of Zoning Adjustment Appeal Fernando Mariano Francelis Gonzalez/Frank Case, Case # VA-19-03-010, March 7, 2019; District 1 (Continued from May 21, 2019)ContinuedPass Action details Video Video
19-580 18. Public HearingPlanning and Zoning Commission Appeal Michael D. Harding, MHarding Enterprises, Inc., Case RZ-19-01-061, March 21, 2019; District 5DeniedPass Action details Video Video
19-658 19. Public HearingPreliminary Subdivision Plan James Hoffman, VHB, Inc., Monk Property Planned Development / Monk Property Preliminary Subdivision Plan, Case # PSP-18-10-340; District 1ApprovedPass Action details Video Video
19-659 110. Public HearingPreliminary Subdivision Plan Tony Reddeck, GAI Consultants, Inc., Bishop Planned Development / Bishop Landing Phase 3 Preliminary Subdivision Plan, Case # PSP-18-10-325; District 4ApprovedPass Action details Video Video
19-582 111. Public HearingSubstantial Change Eric Warren, Poulos & Bennett, LLC, Springhill Planned Development / Spring Hill Phases 1B-2, 1B-3, & 1B-4 Preliminary Subdivision Plan (PSP), Case # CDR-18-06-188, amend plan; District 1ApprovedPass Action details Video Video
19-660 112. Public HearingSubstantial Change James McNeil, Jr., Akerman, LLP, Orangewood N-2 Planned Development / Grande Pines Parcel 11D Preliminary Subdivision Plan (PSP), Case # CDR-18-07-231, amend plan; District 1ApprovedPass Action details Video Video
19-664 113. Public HearingOrdinance Repealing Orange County Ordinance 96-7, as amended by Ordinance 2007-15 and 2013-10, Orange County Code Chapter 2, Article V, Division 7, pertaining to Orange County Educational Facilities AuthorityAdoptedPass Action details Video Video
19-680 114. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-1 Regular Cycle and Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and concurrent rezoning requests and Adoption of Ordinances Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-1-2 Robert Reese for 18 Avalon Road, LLC; District 1AdoptedPass Action details Video Video
19-681 114. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-1-3 Adam Smith, VHB / Adventist Health System/Sunbelt, Inc. and Pulte Home Corp.; District 1AdoptedPass Action details Video Video
19-682 114. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-1-4 Daniel T. O'Keefe, Shutts & Bowen LLP / Diamond Resorts Cypress Pointe III Development, LLC; District 1AdoptedPass Action details Video Video
19-683 114. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-4-1 Thomas R. Sullivan, Gray Robinson, P.A.; District 4AdoptedPass Action details Video Video
19-684 114. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-4-3 Erika Hughes, VHB/Boggy Creek Retail Development, LLC; District 4AdoptedPass Action details Video Video
19-685 114. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-5-1 Thomas R. Sullivan, Gray Robinson, P.A., for Marolyn Cowart Russell, Trustee, and Park Square UCF, LLC; District 5AdoptedPass Action details Video Video
19-686 114. Public HearingConcurrent Rezoning Request Thomas R. Sullivan, Gray Robinson, P.A., for Marolyn Cowart Russell, Trustee, and Park Square UCF, LLC Rezoning LUP-19-01-001 (Burlington PD)Approved  Action details Not available
19-687 114. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-5-2 Chris Dougherty, S&ME, Inc./ The Wise Partnership; District 5AdoptedPass Action details Video Video
19-688 114. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-5-3 Geoff Rogers, Silver City Properties, Ltd.; District 5AdoptedPass Action details Video Video
19-689 114. Public HearingRegular Cycle Staff-Initiated Text Amendment 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; CountywideAdoptedPass Action details Video Video
19-690 114. Public HearingRegular Cycle Staff-Initiated Text Amendment Amendment 2019-1-B-FLUE-2 Text amendment to reduce required minimum density and clarify the timing of road agreements for Horizon West Village I Special Planning Area; District 1AdoptedPass Action details Video Video
19-691 114. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2019-1 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184 and 163.3187, F.S.AdoptedPass Action details Video Video
19-692 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-2-2 The School Board of Orange County/Julie Salvo; District 2AdoptedPass Action details Video Video
19-693 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-3-1 Jordan Theis/Trident Real Estate Investments, LLC; District 3AdoptedPass Action details Video Video
19-694 114. Public HearingAmending Orange County Code, adopting 2019-1 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) (Continued from May 21, 2019) and Adoption of Ordinance Small Scale Development Privately-Initiated Amendment Amendment 2019-1-S-3-2 Harlan Hanson, Harlan Hanson, Inc./Carse Limited Partnership 1; District 3ContinuedPass Action details Video Video
19-695 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-4-1 Stephen Allen, P.E., for Eagle Global Holding, Inc.; District 4AdoptedPass Action details Video Video
19-696 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-4-2 Erika Hughes, VHB/Francisco Bonnemaison; District 4AdoptedPass Action details Video Video
19-697 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-5-1 Duc Pham, Lan Pham, and Van Pham; District 5AdoptedPass Action details Video Video
19-698 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-5-2 Drew Shofner, BluRock Commercial Real Estate, LLC/John W. and Marjorie H. Doyle; District 5AdoptedPass Action details Video Video
19-699 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-5-3 Robert Paymayesh, PE Group, LLC / Shahriar Ekbatani, Baldwin Park Professional Plaza, LLC; District 5AdoptedPass Action details Video Video
19-700 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-5-4 Steven Shea, Civil & Site Engineering, Inc./Semoran Vista, Inc. Shahrzad Shamsaee; District 5AdoptedPass Action details Video Video
19-701 114. Public HearingAmending Orange County Code, adopting 2019-1 Small Scale Development Amendment to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance (Continued May 21, 2019) Small Scale Development Privately-Initiated Amendment Amendment 2019-1-S-5-5 Bryan Potts, P.E., for Florida Housing Affordability, Inc.; District 5ContinuedPass Action details Video Video
19-702 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-5-6 (fka 2018-2-S-5-1) Michelle Rivero Family Trust, Carlos A. Rivero, Trustee; District 5Withdrawn  Action details Video Video
19-703 114. Public HearingConcurrent Rezoning Request Michelle Rivero Family Trust, Carlos A. Rivero, Trustee Rezoning RZ-18-10-036Withdrawn  Action details Not available
19-704 114. Public HearingSmall Scale Development Privately-Initiated Amendment Amendment 2019-1-S-5-7 Ryan Courech / Meridian Rentals, LLC; District 5AdoptedPass Action details Video Video
19-705 114. Public HearingSmall Scale Staff-Initiated Text Amendment Amendment 2019-1-S-FLUE-1 Text amendments to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange County; CountywideAdoptedPass Action details Video Video
19-706 114. Public HearingSmall Scale Staff-Initiated Text Amendment Amendment 2019-1-S-FLUE-2 Text amendment to Future Land Use Element Policy FLU1.2.4 regarding allocation of additional lands to the Urban Service Area (USA); CountywideAdoptedPass Action details Video Video
19-707 114. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting 2019-1 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184 and 163.3187 F.S.AdoptedPass Action details Video Video
19-592 115. Public HearingOrdinance Amending Orange County Code, Division 4.5, Article VII, Chapter 38, pertaining to the I-Drive District Overlay Zone and Chapter 31.5 regarding signage definitions - 2nd hearing (1st hearing on May 7, 2019)AdoptedPass Action details Video Video