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: 8/6/2019 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 Public Hearing Petition to Vacate 18-05-017, Presentation Public Hearing Ordinance Major Economic Development Projects, Presentation Discussion Design Services Convention Center Grand Concourse Improvement, Presentation Public Hearing BZA Board-Called Greyfox Construction Corp, Presentation Public Hearing Shoreline Alteration Dredge and Fill George Sullivan, Presentation Public Hearing BZA Board-Called Rod Billette, Presentation Public Hearing 2019-1 Comprehensive Plan Amendents Transmittal, Presentation Public Hearings, Public Speaker Cards
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-1169 11. AppointmentConfirmation of the Mayor’s managerial appointment of Diane Summers as Manager, Animal Services Division, Health Services Department.ApprovedPass Action details Not available
19-1170 11. Record/MinutesApproval of the minutes of the July 2, 2019 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
19-1171 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: - July 12, 2019, to July 18, 2019; $35,160,299.54 - July 19, 2019, to July 25, 2019; $31,963,317.03 - July 26, 2019, to August 1, 2019; $59,574,392.35. (Finance/Accounting)ApprovedPass Action details Not available
19-1172 11. ResolutionApproval and execution of Resolution 2019-M-29 of the Orange County Board of County Commissioners regarding support for the transfer of portions of SR 528, SR 429 and SR 417 from the Florida Department of Transportation to the Central Florida Expressway Authority.ApprovedPass Action details Not available
19-1173 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments. (Agenda Development Office) A. Affordable Housing Advisory Board: Appointment of Janae Moore to succeed Patricia A. Rice in the advocate for low income persons representative category with a term expiring June 30, 2021. B. Arts and Cultural Affairs Advisory Council: Reappointment of Shelby L. Norwich in the City of Orlando representative category, Cecilia Bonifay in the United Arts of Central Florida representative category, and Karen E. Climer in the at large representative category with terms expiring June 30, 2021 and the appointment of Jeffrey Moore to succeed John “Rick” Schell, Ph.D. in the University of Central Florida representative category and Frank Santos to succeed Sara M. Segal in the Tourist Development Council representative category with terms expiring June 30, 2021. C. Citizens’ Review Panel for Human Services: Appointment of Jeff Joachim to succeed Kelly Renier and Danielle Henry to succeed Luis Nieves-Ruiz in the at large member in trApprovedPass Action details Not available
19-1174 13. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $5,000 from the FY 2019 Law Enforcement Trust Fund to provide an eligible contribution to Florida Sheriff’s Youth Ranches, Inc. (Office of Management and Budget)ApprovedPass Action details Not available
19-1175 14. Budget/FundingApproval of budget amendments #19-40, #19-41, and #19-42. (Office of Management and Budget)ApprovedPass Action details Not available
19-1176 15. Agreement/ContractApproval and execution of Funding Agreement among Orange County, Florida and City of Orlando, Florida and Florida Citrus Sports Events, Inc. Camping World Stadium. (Fiscal and Business Services Division)ApprovedPass Action details Not available
19-1177 16. ResolutionApproval and execution of Resolution 2019-B-03 for the issuance of Multi Family Housing Mortgage Revenue Bonds to finance the acquisition and rehabilitation of Baptist Terrace Apartments, a proposed development in Orange County, Florida, District 5, in an amount not to exceed $17,000,000. (Housing and Finance Authority)ApprovedPass Action details Not available
19-1178 17. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Laborers’ International Union of North America Local 517 Fiscal Years 2019-20 through 2021-22. (Human Resources Division)ApprovedPass Action details Not available
19-1179 18. Agreement/ContractApproval and execution of Memorandum of Agreement between Orange County and Orange County Fire Fighters Association, Local 2057 agreeing to Fiscal 2018-19 and 2019-20 base wage increases for all Dispatcher I, Dispatcher II, and Dispatcher Supervisor employees. (Human Resources Division)ApprovedPass Action details Not available
19-1180 19. Budget/FundingRatification of payment of Intergovernmental claims of June 19, 2019, June 26, 2019, and July 10, 2019, totaling $1,669,219.46. (Risk Management Division)ApprovedPass Action details Not available
19-1181 11. ResolutionApproval and execution of Resolution 2019-M-30 of the Orange County Board of County Commissioners regarding increasing Orange County, Florida’s Mandatory Bid Threshold. ([Administrative Services Department Procurement Division] Procurement Division)ApprovedPass Action details Not available
19-1182 12. Bid/RFPApproval to award Invitation for Bids Y19-1006-CH, Electronic Highway Safety Devices, to the low responsive and responsible bidder, Siemens Mobility, Inc. The estimated contract award amount is $632,825.36 for the base year. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1183 13. Bid/RFPApproval to award Invitation for Bids Y19-1011-MV, MSBU and Non-MSBU Retention Pond Mowing and Maintenance John Young, Taft I, Taft II, and Goldenrod/Bithlo, to the low responsive and responsible bidders by lot for the base year. Lots Bidders Base Year Lot A GroundTek of Central Florida, Inc. $168,550 Lot B Carol King Landscape Maintenance, Inc. $177,100 Lot C Carol King Landscape Maintenance, Inc. $223,200 Lot D Carol King Landscape Maintenance, Inc. $291,400 ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
19-1184 14. Bid/RFPApproval to award Invitation for Bids Y19-1021-KB, Aerial Mosquito Control, to the low responsive and responsible bidder, Vector Disease Control International, LLC. The estimated contract award amount is $203,000 for a 1-year term. ([Health Services Department Mosquito Control Division] Procurement Division)ApprovedPass Action details Not available
19-1185 15. Bid/RFPApproval to award Invitation for Bids Y19-1078-PD, Recycling of Residential Yard Waste, to the low responsive and responsible bidder, Raynor Shine Services, LLC. The estimated contract award amount is $2,880,000 for a 3-year term. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
19-1186 16. Bid/RFPApproval to award Invitation for Bids Y19-1088-AV, Right-of-Way Mowing - Taft Area Section II, to the low responsive and responsible bidder, Lawnwalker Services, Inc. The estimated contract award amount is $242,995 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
19-1187 17. Bid/RFPApproval to award Invitation for Bids Y19-1089-AV, Right-of-Way Mowing - Three Points Area Section IV, to the low responsive and responsible bidder, GroundTek of Central Florida, LLC. The estimated contract award amount is $176,600 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
19-1188 18. Bid/RFPApproval to award Invitation for Bids Y19-1090-AV, Right-of-Way Mowing - Goldenrod Area Section II, to the low responsive and responsible bidder, GroundTek of Central Florida, LLC. The estimated contract award amount is $317,310 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
19-1189 19. Bid/RFPApproval to award Invitation for Bids Y19-1115-PD, Fill Dirt and Natural Sand, to the low responsive and responsible bidder, G.W. Trucking, Inc. The estimated contract award amount is $696,000 for the base year. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
19-1190 110. Bid/RFPApproval to award Invitation for Bids Y19-1117-PD, Median Tree Program, to the low responsive and responsible bidder, James F. McCann, Inc. The estimated contract award amount is $3,774,230 for a 3-year term. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1191 211. Bid/RFPApproval to award Invitation for Bids Y19-1125-AV, Community Center Security Alarm Monitoring, Inspection, Repair, and Installation Services, to the sole responsive and responsible bidder, J. Lane Enterprises dba Lane Electronics & Alarm Systems, Inc. The estimated contract award amount is $157,527 for a 3-year term. ([Community and Family Services Department Community Action Division] Procurement Division)ApprovedPass Action details Not available
19-1192 112. Bid/RFPApproval to award Invitation for Bids Y19-1130-PD, Operation and Service of Small Water and Waste Water Plants, to the sole responsive and responsible bidder, US Water Services Corporation. The estimated contract award amount is $527,033.52 for a 3-year term. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
19-1193 113. Bid/RFPApproval to award Invitation for Bids Y19-727-CH, North Econlockhatchee Trail at Lake Douglas Place Intersection Improvements, to the low responsive and responsible bidder, Atlantic Civil Constructors Corporation. The estimated contract award amount is $932,445.50. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1194 114. Bid/RFPApproval to award Invitation for Bids Y19-765-EB, Winter Park Pines Outfall Canal E-03-H Improvements, to the low responsive and responsible bidder, Gregori Construction, Inc. The estimated contract award amount is $384,140. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
19-1195 115. Bid/RFPApproval to award Invitation for Bids Y19-766-JS, Orange County Convention Center North/South Access Control System Replacement, to the low responsive and responsible bidder, Integrated Fire and Security Solutions, Inc. The total contract award amount is $4,725,136, inclusive of bid additive. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
19-1196 116. Bid/RFPApproval to award Invitation for Bids Y19-769-RM, Capehart Park HVAC System Replacement, to the low responsive and responsible bidder, Key Mechanical Services, Inc. The total contract award amount is $316,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-1197 117. Agreement/ContractApproval of Purchase Order M97297, Upgrades to 911 Equipment and Communications Infrastructure for the Public Safety Answering Points (PSAPs) on the Orange County Multinode, with AT&T, in the estimated amount of $820,366.98 with an additional $490,469.25 for maintenance and support for years two through five, in the total estimated amount of $1,310,836.23. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
19-1198 118. Agreement/ContractRatification of Contract Y19-721-RC, Corrections Horizons First Floor Vestibule Door Replacement, with Café Construction & Development, Inc., in the total contract award amount of $199,000, inclusive of additive one. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-1199 119. Agreement/ContractRatification of Purchase Order M97166, Renewal of Software and Annual Maintenance for the Land Development and Management System, with CSDC, Inc., in the amount of $365,536.79 for the period of July 31, 2019 through July 30, 2020. ([Planning, Environmental, and Development Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-1200 120. Agreement/ContractApproval of Amendment No. 4, Contract Y17-108A, EMS Equipment and Supplies, with Bound Tree, Inc., in the amount of $160,000, for a revised total contract amount of $1,139,653.50. ([Fire Rescue Department Infrastructure and Support Division] Procurement Division)ApprovedPass Action details Not available
19-1201 121. Agreement/ContractApproval of Amendment No. 1, Contract Y19-180A, Health and Support Services for Persons with HIV Spectrum Disease, Ryan White Part A, with Aspire Health Partners, Inc. in the amount of $61,923, for a revised total contract amount of $325,000. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-1202 122. Agreement/ContractRatification of Amendment No. 2, Contract Y18-1023, Federal Lobbying Services, with Cogent Strategies, LLC in the amount of $30,000, for a revised total contract amount of $200,000. ([Legislative Affairs Office] Procurement Division)ApprovedPass Action details Not available
19-1203 123. Agreement/ContractSelection of MidAtlantic Solid Waste Consultants, LLC dba MSW Consultants to provide Recycling Improvement Consulting Services, Request for Proposals Y19-1057-SW. Further request authorization for the Procurement Division to negotiate and execute a 1-year contract in the estimated contract amount of $1,613,812 and to renew the contract for two additional 1-year terms. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
19-1204 124. Agreement/ContractApproval and execution of First Amendment to Orlando United Assistance Center License Agreement by and between Orange County, Florida and Heart of Florida United Way, Inc. for Orlando United Assistance Center 507 East Michigan Street, Orlando, Florida 32806 Lease File #8002. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
19-1205 125. Agreement/ContractApproval and execution of Lease Agreement by and between Orange County, Florida and Walter Flores and Chantelle Flores (nee Fernandez) and delegation of authority to the Real Estate Management Division to exercise renewal option, furnish notices, and execute tenant estoppel certificates, required or allowed by the lease, as needed for Sheriff Mounted Patrol Facility - Berry Dease 9650 Berry Dease Road, Orlando, Florida 32825 Lease File #10044. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
19-1206 126. ResolutionApproval and execution of Resolution 2019-M-31 regarding Authorization to Convey Certain County Property Interests to the Town of Oakland and Assignment of Easement between Orange County and the Town of Oakland and authorization to disburse funds to pay recording fees and record instrument for Retention Pond Transfer - Oakland. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1207 127. 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 Moss Park PD Parcel J Park (Duke Energy). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-1208 128. 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 Orange County Porter Transfer Station Site Improvements. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-1209 129. Agreement/ContractApproval and execution of First Amendment to Non-Exclusive Drainage Easement between Taylor Morrison of Florida, Inc., SLF IV / Boyd Horizon West JV, LLC, and Orange County with Joinder and Consent to First Amendment to Non-Exclusive Drainage Easement from IberiaBank, as successor by merger to New Traditions Bank, f/k/a NT Interim Bank, successor by merger to New Traditions National Bank and authorization to record instrument for Hamlin Groves Trail North Extension (RAC). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1210 130. Agreement/ContractApproval and execution of Potable Water Line Easement from City of Maitland, Florida to Orange County, Florida and authorization to disburse funds to pay recording fees and record instrument for Burmese Drive - Potable Water Main Utility Easement. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
19-1211 131. Agreement/ContractApproval 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 record instrument for Granada Loop 17-E-030 Case #PSP-16-11-380. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1212 132. Agreement/ContractApproval of Access, Drainage, and Utility Easement from SLF IV / Boyd Horizon West JV, LLC to Orange County with Joinders and Consents to Access, Drainage, and Utility Easement from IberiaBank, as successor by merger to New Traditions Bank, f/k/a NT Interim Bank, successor by merger to New Traditions National Bank and Taylor Morrison of Florida, Inc. and authorization to record instrument for Enclave at Hamlin (Hamlin PD/UNP/Hamlin North PSP/DP Case #PSP-16-02-067). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1213 133. Agreement/ContractApproval of Utility Easement from Alta Headwaters, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Branch Banking and Trust Company and authorization to record instruments for Grande Lakes III Site Work Only Permit B18905401 OCU File #97334. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1214 134. Agreement/ContractApproval of Utility Easement from Colonial Pickett, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Private Financing Alternatives, LLC and authorization to record instruments for Lake Pickett Center Parcel 1 - Site Work Only Permit B18903763 OCU File #97059. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
19-1215 135. Agreement/ContractApproval of Utility Easement from P8/Dalfen Hoffner, LP to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Inwood National Bank and authorization to record instruments for Hoffner Industrial Park - NC - Site Work Only Permit B18901741 File #96798. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
19-1216 136. Agreement/ContractApproval of Utility Easement from Sarai Lake Buena Vista LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Ameris Bank and authorization to record instruments for Holiday Inn Express Site Work Permit B16902517 OCU File #87086. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1217 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to operate a Child Care Facility at South Orlando YMCA Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-1218 12. Agreement/ContractApproval and execution of Fourth Amendment to Facility and Land Use Agreement between The School Board of Orange County, Florida and Orange County, Florida regarding Head Start Program 2019-2020. The lease will terminate on July 31, 2020. (Head Start Division)ApprovedPass Action details Not available
19-1219 13. Budget/FundingApproval to process payment of Department of Juvenile Justice Invoices for FY 2019/2020 up to $5,184,372. (Fiscal Division)ApprovedPass Action details Not available
19-1220 14. Agreement/ContractApproval and execution of Third Amendment to Interlocal Agreement between The School Board of Orange County, Florida and Orange County, Florida to use a meeting room and associated facilities at Bithlo Community Park for a suspension center for an additional one-year term. District 5. (Parks and Recreation Division)ApprovedPass Action details Not available
19-1221 11. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Central Florida Sports Commission, Inc. 2022 and 2026 USA Volleyball Open National Championships and Corporate Annual Meetings. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
19-1222 12. Agreement/ContractApproval and execution of 2019-2020 Fiscal Year Funding Agreement by and between Orange County and the International Drive Master Transit and Improvement District. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
19-1223 11. Agreement/ContractApproval and execution of Facility Use Agreement between The First Baptist Church of Orlando, Inc. and Orange County, Florida regarding Emergency Shelter for a period of one year to continue to provide an emergency shelter facility for Orange County employees and family.ApprovedPass Action details Not available
19-1224 11. Agreement/ContractApproval and execution of State-Funded Grant Agreement Agreement Number: A0007 by the State of Florida, Division of Emergency Management and Orange County for Fiscal Year 2019-2020 in the amount of $105,806. There is no match required. (Office of Emergency Management)ApprovedPass Action details Not available
19-1225 11. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and the Florida State University Board of Trustees related to Community-Based Training of Florida State University College of Medicine Students and authorization for the Mayor or designee to sign future amendments to this Agreement. The agreement period is one year commencing upon the date of signature by both parties with up to six one-year renewals.ApprovedPass Action details Not available
19-1226 11. Application/LicenseRatification of revision to the Fee Directory Fiscal Year 2018-2019 adding a note reducing applicable permit fees for the use of a private provider consistent with Section 553.791, Florida Statutes. All Districts. (Building Safety Division)ApprovedPass Action details Not available
19-1227 12. 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. Districts 2, 3, 4, 5, and 6. (Code Enforcement Division) LC 19-0552 LC 19-0606 LC 19-0699 LC 19-0598 LC 19-0645 LC 19-0589 LC 19-0624 LC 19-0701 LC 19-0618 LC 19-0647 LC 19-0591 LC 19-0661 LC 19-0593 LC 19-0619 LC 19-0651 LC 19-0622 LC 19-0684 LC 19-0649 LC 19-0620 LC 19-0653 LC 19-0633 LC 19-0437 LC 19-0707 LC 19-0626 LC 19-0655 LC 19-0634 LC 19-0607 LC 19-0722 LC 19-0632 LC 19-0657 LC 19-0639 LC 19-0663 LC 19-0581 LC 19-0642 LC 19-0659 LC 19-0640 LC 19-0695 LC 19-0595 LC 19-0644 LC 19-0667ApprovedPass Action details Not available
19-1228 13. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the after-the-fact request for variance from Orange County Code, Chapter 15, Article IX, Section 15-342(a) (water depth) for the Hunt Family V, LLC Dock Construction Permit BD 12-05-036. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1229 14. Agreement/ContractApproval and execution of School Concurrency Mitigation Agreement OC-19-002 Project Name: Enclave at Lake Ellenor Parcel ID#: 21-23-29-5361-00-481 by The School Board of Orange County, Florida, Orange County, Florida, and Enclave at Lake Ellenor II for a proportionate share mitigation payment in the amount of $45,449.04. District 6. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
19-1230 15. Application/LicenseApproval of 2019-2020 One-Year Action Plan and approval and execution of: 1) Application for Federal Assistance SF-424 and Assurances - Construction Programs for Community Development Block Grant (CDBG)/Entitlement Grant; 2) Application for Federal Assistance SF-424 and Assurances - Construction Programs for HOME Investment Partnerships Program (HOME)/Entitlement Grant; 3) Application for Federal Assistance SF-424 and Assurances - Construction Programs for Emergency Solutions Grant (ESG)/ Entitlement Grant; 4) Certifications; 5) Specific Community Development Block Grant Certifications; 6) Specific HOME Certifications; and 7) Emergency Solutions Grants Certifications. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
19-1231 16. Budget/FundingApproval of the August 2019 Business Assistance for Neighborhood Corridors (BANC) Program Grants for Orlando Grocery ($1,995) and Alilin Family Medicine ($3,250). Districts 5 and 6. (Neighborhood Services Division)ApprovedPass Action details Not available
19-1232 17. Agreement/ContractApproval and execution of Second Amendment to Amended and Restated Development Order (Ninth Amendment) Meadow Woods Development of Regional Impact. District 4. (Planning Division)   Action details Not available
19-1233 11. RecommendationApproval of a Stop Controlled one-way roadway on Taylor Creek Road from 185 feet north to 185 feet south of culvert headwall #BISJR054. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1234 12. RecommendationApproval of multi-way stop installation at the intersection of Lakeside Drive and Lakeside Drive. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1235 13. RecommendationApproval to construct speed humps on Overlake Avenue and March Avenue. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1236 14. Agreement/ContractApproval and execution of School Impact Fee Agreement regarding an alternative impact fee calculation for Orange and Robinson Apartments #19-001 by and among Mid-America Apartments, L.P.; City of Orlando; The School Board of Orange County, Florida; and Orange County. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1237 15. Agreement/ContractRatification of Change Order Request No. 5-PW, Contract Y18-703-CH, Sherry Drive Bridge Replacement, with Schuller Contractors, Inc., in the amount of $467,128.77, for a revised total contract amount of $1,694,209.78. District 2. (Highway Construction Division)ApprovedPass Action details Not available
19-1238 11. Application/LicenseApproval of commercial refuse license for Schwartz Family Venture, LLC dba Redbox+ of Orlando to provide solid waste hauling services to commercial generators in Orange County. All Districts. (Solid Waste Division)ApprovedPass Action details Not available
19-1239 12. Agreement/ContractApproval and execution of Utility Line Construction Reimbursement Agreement for Sunbridge Reclaimed Water Transmission Main by and between Orange County and Tavistock East Holdings, LLC in the total payment obligation amount of $4,205,430. District 4. (Engineering Division)ApprovedPass Action details Not available
19-1240 13. Agreement/ContractApproval and execution of Change Order Number 3, Contract No. Y18-734-TA, Utilities East Area Force Main Improvements-Package 2, with Schuller Contractors, Inc., in the amount of $63,585, for a revised total contract amount of $1,498,380. District 4. (Field Services Division)ApprovedPass Action details Not available
19-1241 14. Agreement/ContractApproval and execution of Change Order Number 10, Contract No. Y15-771-PH, South Water Reclamation Facility Phase V Improvements, with MWH Contractors, Inc., in the amount of $629,133.54, for a revised total contract amount of $66,763,643.22. District 6. (Field Services Division)ApprovedPass Action details Not available
19-1242 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Consummating Order. In re: Request for approval of change in rate used to capitalize allowance for funds used during construction (AFUDC) from 5.97% to 6.22%, effective January 1, 2019, by Florida Power & Light Company. b. Florida Public Service Commission Order Approving Interim Storm Recovery Charge. In re: Petition for limited proceeding for recovery of incremental storm restoration costs relates to Hurricane Michael and approval of second implementation stipulation, by Duke Energy Florida, LLC. c. Florida Public Service Commission Notice of Proposed Agency Action Order Approving Florida Power & Light Company’s Standard Offer Contract and Schedule QS-2. In re: Petition for approval of renewable energy tariff and standard offer contract, by Florida Power & Light Company. d. Florida Public Service Commission Consummating Order. In re: Petition for approval to amend street lighting, outdoor lighting and LED lighting pilot tariffs, by Florida Power & Light Company. Received and Filed  Action details Not available
19-1047 11. Bid/RFPSelection of one firm and an alternate to provide Engagement of Counsel for Opioid Epidemic Litigation, Request for Proposals Y19-1151-AH, from the following firms, listed alphabetically: - Napoli Shkolink PLLC - Romano Law Group, P.A. ([County Attorney’s Office] Procurement Division)ApprovedPass Action details Video Video
19-1050 12. Bid/RFPSelection of two firms and two ranked alternates to provide Master Pump Station Improvements, Request for Proposals Y19-817-TA, from the following nine firms, listed alphabetically: - AECOM Technical Services, Inc. - Atkins North America, Inc. - Black & Veatch Corporation - CPH, Inc. - Dewberry Engineers, Inc. - Jacobs Engineering Group, Inc. - Reiss Engineering, Inc. - Tetra Tech, Inc. - Wright-Pierce, Inc. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Video Video
19-1052 13. Bid/RFPSelection of one firm and two ranked alternates to provide Engineering Services for Eastern Water Reclamation Facility (EWRF) Phase 6A Plant Reclaimed Water System Expansion, Request for Proposals Y19-818-TA, from the following five firms, listed alphabetically: - CDM Smith, Inc. - Hazen and Sawyer (Hazen and Sawyer, P.C.) - Jacobs Engineering Group, Inc. - Reiss Engineering, Inc. - Wright-Pierce, Inc. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Video Video
19-1055 14. Bid/RFPSelection of one firm and an alternate to provide Design Services for the Orange County Cultural Community Center, Request for Proposals Y19-821-RC, from the following two firms, listed alphabetically: - C.T. Hsu & Associates, P.A. - Rhodes + Brito Architects, Inc. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Video Video
19-1058 15. Bid/RFPSelection of one firm and an alternate to provide Design Services Fire Rescue Emergency Operations Center (EOC) Renovation, Request for Proposals Y19-819-EB, from the following two firms, listed alphabetically: - Architects Design Group, Inc. - KMF Architects ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Video Video
19-1059 16. RecommendationRequest for Proposals Y19-810-JS, Design Services for the Orange County Convention Center Phase V Multi-Purpose Venue and Grand Concourse Improvements. ([Convention Center Facility Operations Division] Procurement Division) a. Selection of one firm and an alternate to provide Design Services for the Orange County Convention Phase V Multi-Purpose Venue and Grand Concourse Improvements b. Authorization for the Procurement Division to commence contract negotiations with the selected firmApprovedPass Action details Video Video
19-1243 11. RecommendationOpen discussion on issues of interest to the Board.   Action details Video Video
19-1244 11. RecommendationJuly 8, 2019 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
19-1075 11. Public HearingPetition to Vacate Adam Smith, on behalf of DHIC - South Creek, LLC, Petition to Vacate 18-05-017, vacating a variable width drainage and access easement; District 4ApprovedPass Action details Video Video
19-1078 12. Public HearingShoreline Alteration/Dredge and Fill George Sullivan, Lake Down, after-the-fact permit, SADF # 18-02-004; District 1   Action details Video Video
19-1247 13. Public HearingBoard of Zoning Adjustment Board Called Rod Billette, Case #VA-19-04-015, April 4, 2019; District 2 (Continued from June 4, 2019)DeniedPass Action details Video Video
19-1073 14. Public HearingBoard of Zoning Adjustment Board-Called Greyfox Construction Corp, Case # VA-19-06-058, June 6, 2019; District 1DeniedPass Action details Video Video
19-978 15. Public HearingDevelopment Plan Scott Gentry, Kelly, Collins & Gentry, Inc., Hamlin Planned Development - Unified Neighborhood Plan / (RW-2) Hamlin SEC Commercial Preliminary Subdivision Plan / Master Development Plan, Case # DP-18-12-394; District 1ApprovedPass Action details Video Video
19-987 16. Public HearingLand Use Plan Amendment Dan O'Keefe, Shutts & Bowen LLP, Sunterra Resorts Planned Development (PD), Case # LUPA-18-12-393; District 1ApprovedPass Action details Video Video
19-988 17. Public HearingSubstantial Change Abdul Alkadry, Harris Civil Engineers, LLC, Vineland Pointe Planned Development / Land Use Plan (PD / LUP), Case # CDR-19-04-124, amend plan; District 1ApprovedPass Action details Video Video
19-989 18. Public HearingSubstantial Change Norberto Duarte, Norberto Rodrigues Duarte Trust, Buena Vista Cay Planned Development / Land Use Plan (PD / LUP), Case #CDR-18-10-329, amend plan; District 1ApprovedPass Action details Video Video
19-1248 19. Public HearingSubstantial Change Kathy Hattaway, Poulos & Bennett, LLC, Meadow Woods Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-10-335, amend plan; District 4 (Continued from June 4, 18, and July 2, 2019)ApprovedPass Action details Video Video
19-1232 17. Agreement/ContractApproval and execution of Second Amendment to Amended and Restated Development Order (Ninth Amendment) Meadow Woods Development of Regional Impact. District 4. (Planning Division)   Action details Not available
19-1151 110. Public HearingCertificate of Public Convenience and Necessity Application Affordable Transport Inc., Certificate of Public Convenience and Necessity Application to provide Advanced Life Support transport services; All DistrictsApprovedPass Action details Video Video
19-1150 111. Public HearingOrdinance Creating Section 38-30, in Chapter 38, Orange County Code, regarding Major Economic Development ProjectsAdoptedPass Action details Video Video
19-673 112. Public HearingAmending Orange County Code, adopting Session IV 2018-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP) (Continued from June 4, July 2, August 6, and November 12, 2019) and Adoption of Ordinance Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2018-2-A-1-2 Kathy Hattaway, Poulos & Bennett, for BB Groves, LLC; District 1ContinuedPass Action details Video Video
19-1076 112. Public HearingRegular Cycle Staff-Initiated Comprehensive Plan Map Amendment Amendment 2018-2-B-FLUE-3 Text amendments to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange County; CountywideContinuedPass Action details Video Video
19-1044 112. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting Session IV 2018-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.ContinuedPass Action details Video Video
19-1245 113. Public HearingAmending Orange County Code, adopting 2019-1 Continued Regular Cycle Comprehensive Plan Amendment to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-1-A-6-1 Erika Hughes, VHB, Inc., for Central Florida Investments, Inc. Low-Medium Density Residential (LMDR) to Medium Density Residential (MDR); District 6ApprovedPass Action details Video Video
19-1246 113. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendment Ordinance Amending Orange County Code, adopting 2019-1 Continued Regular Cycle Comprehensive Plan Amendment to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.AdoptedPass Action details Video Video
19-1046 114. Public HearingComprehensive Plan Transmittal of 2019-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP) Regular Cycle Privately-Initiated Future Land Use Map Amendment Amendment 2019-2-A-1-1 David Evans, Evans Engineering, Inc. for Hartzog Road Property, LLC/Westport Capital Partners Growth Center/Planned Development-Commercial/Low-Medium Density Residential (GC-PD-C/LMDR) and Growth Center/Planned Development-Low Medium Density Residential(GC-PD-LMDR) to Growth Center-Planned Development-Commercial/Medium Density Residential (GC-PD-C/MDR); District 1ApprovedPass Action details Video Video
19-1048 114. Public HearingRegular Cycle Privately-Initiated Future Land Use Map Amendment Amendment 2019-2-A-4-2 Tom Sullivan, Gray Robinson, P.A., for Chuck Hollow, Inc. et al Commercial (C) to Planned Development-Medium High Density Residential (PD-MHDR); District 4ApprovedPass Action details Video Video
19-1049 114. Public HearingRegular Cycle Privately-Initiated Future Land Use Map Amendment Amendment 2019-2-A-4-3 (fka 2019-1-A-4-2) Jim Hall, Hall Development Services, Inc., for SBEGC, LLC Parks and Recreation/Open Space (PR/OS) to Medium Density Residential (MDR); District 4ApprovedPass Action details Video Video
19-1051 114. Public HearingRegular Cycle Staff-Initiated Amendment Amendment 2019-2-B-FLUE-1 Text amendment to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange CountyApprovedPass Action details Video Video
19-1053 114. Public HearingRegular Cycle Staff-Initiated Amendment Amendment 2019-2-B-FLUE-3 Text amendment to Future Land Use Element addressing Accessory Dwelling Units (ADUs) not to be counted as densityApprovedPass Action details Video Video
19-1054 114. Public HearingRegular Cycle Staff-Initiated Amendment Amendment 2019-2-B-FLUE-4 Text amendment to Future Land Use Element regarding Assisted Living Facilities (ALFs)ApprovedPass Action details Video Video
19-1056 114. Public HearingRegular Cycle Staff-Initiated Amendment Amendment 2019-2-B-FLUM-1 Map Amendment removing Future Land Use Map designations for parcels previously annexed by incorporated jurisdictions within Orange CountyApprovedPass Action details Video Video
19-1164 114. Public HearingRegular Cycle Staff-Initiated Text and Future Land Use Map Amendment Amendment 2019-2-B-FLUM-2 (fka 2019-2-A-5-1) Map Amendment to the Future Land Use Map to change the designati.on for a Green PLACE property from Rural/Agricultural (R) to Preservation (PRES)ApprovedPass Action details Video Video
19-1057 114. Public HearingRegular Cycle Staff-Initiated Amendment Amendment 2019-2-C-CP-1 Comprehensive Plan Administrative Clean-up to the Transportation ElementApprovedPass Action details Video Video