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: 9/10/2019 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 Discussion Metro Plan Briefing, Presentation Work Session Citizens Commission For Children, Presentation Public Hearing George Sullivan Shoreline Alteration, Presentation Public Hearings, Presentation Work Session Hurricane Dorian, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-1335 11. AppointmentConfirmation of the Mayor’s managerial appointment of Dr. Thomas Hall as Director Office for a Drug Free Community Division, Health Services Department.ApprovedPass Action details Not available
19-1336 11. Record/MinutesApproval of the minutes of the August 6, 2019 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
19-1337 12. Budget/FundingApproval of the check register authorizing the most recently disbursed County funds, having been certified that same have not been drawn on overexpended accounts. Period are as follows: - August 16, 2019, to August 22, 2019; $15,806,544.12 - August 23, 2019, to August 29, 2019; $30,111,120.05 - August 30, 2019, to September 5, 2019; $9,483,845.93 (Finance/Accounting)ApprovedPass Action details Not available
19-1338 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Dispose of asset sold at online auction prior to obtaining permission.ApprovedPass Action details Not available
19-1339 11. AppointmentAppointment of Michael P. Strayhorn to the Pine Hills Local Government Neighborhood Improvement District Advisory Council in the Mayor’s representative category with a term expiring June 30, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-1340 12. AppointmentConfirmation of the reappointment of Deborah Moskowitz to the Board of Zoning Adjustment as the District 4 representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-1341 13. Agreement/ContractApproval and execution of Sculpture on the Lawn Loan and Exhibition Agreements by and between Orange County, Florida and Dorothy M. Gillespie Foundation, Matthew Duffy, Donald Gialanella, and Hanna Jubran for the period of October 1, 2019 through October 12, 2020. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
19-1342 14. RecommendationApproval of the Artist Selection Panel for the Back to Nature Wildlife Refuge & Education Center for the commissioning of artwork with a maximum budget allocation of $33,000. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
19-1343 15. RecommendationApproval of the Artist Selection Panel for the commissioning of artwork for the I-4 Ultimate Project Public Art funded in the amount of $225,000 from the I-4 Ultimate Project Art Endowment Committee. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
19-1344 16. Budget/FundingApproval of Regular Employee Pay Plan Structure FY 2019-20, Administrative Pay Plan FY 2019-20, and Mayor/Board of County Commissioner Staff FY 2019-20 regarding adjustments, salary increase, and implementation plan, effective October 6, 2019 and implementation of a Personal Leave Sell Program. (Human Resources Division)ApprovedPass Action details Not available
19-1345 17. Budget/FundingApproval to pay the first quarter billing for the Orange County Property Appraiser in the amount of $4,399,415.03. (Office of Management and Budget)ApprovedPass Action details Not available
19-1346 18. Budget/FundingApproval to advance $3,044,636 to the Orange County Tax Collector on October 1, 2019. This advance is necessary to maintain the financial operation of the office during the month of October 2019. (Office of Management and Budget)ApprovedPass Action details Not available
19-1347 19. Budget/FundingApproval to make monthly draws to the Orange County Supervisor of Elections as follows: October 2019 and November 2019, equal amounts of $4,077,476; and December 2019 through September 2020, equal amounts of $815,495. (Office of Management and Budget)ApprovedPass Action details Not available
19-1348 110. Budget/FundingApproval to make monthly draws to the Orange County Sheriff as follows: October 2019, the amount of $29,221,483; November and December 2019, equal amounts of $21,601,457; January 2020, the amount of $43,202,912; February 2020 through July 2020, equal amounts of $21,601,457; and August 2020, the amount of $21,601,455. (Office of Management and Budget)ApprovedPass Action details Not available
19-1349 111. Budget/FundingApproval to make quarterly payments to the Orange County Comptroller from the General Fund, Fire Rescue/911, Parks and Recreation, Public Service Tax, Building, Convention Center/Tourist Development Tax, Water Utilities, Solid Waste/Recycle, and Public Works funds for fees beginning October 2019 through July 2020. (Office of Management and Budget)ApprovedPass Action details Not available
19-1350 112. Agreement/ContractApproval and execution of Service Funding Agreements between Orange County, Florida and the Seniors First, Inc. ($95,418), the Orange County Bar Association, Inc. ($102,228), and the Legal Aid Society of the Orange County Bar Association, Inc. ($1,292,357) Fiscal Year 2019-2020. (Office of Management and Budget)ApprovedPass Action details Not available
19-1351 113. RecommendationApproval to disburse $150,000 to the Orange Blossom Trail Development Board by October 4, 2019 for administration in order to maintain normal operations for the first quarter of a fiscal year 2019-20. (Office of Management and Budget)ApprovedPass Action details Not available
19-1352 114. Budget/FundingApproval to reimburse expenditures throughout FY 2019-20 for the Orange Blossom Trail Safe Neighborhood Improvement District as approved in the FY 2019-20 budget. (Office of Management and Budget)ApprovedPass Action details Not available
19-1353 115. Budget/FundingApproval of budget amendments #19-46, #19-47, #19-48, #19-49, and #19-50. (Office of Management and Budget)ApprovedPass Action details Not available
19-1354 116. Budget/FundingRatification of payment of Intergovernmental claims of July 25, 2019, August 8, 2019, and August 22, 2019, totaling $3,846,126.09. (Risk Management Division)ApprovedPass Action details Not available
19-1355 117. Budget/FundingAuthorization to pay SunTrust Bank for Letter of Credit Commissions and Fees in the approximate amount of $31,000. (Risk Management Division)ApprovedPass Action details Not available
19-1356 11. Bid/RFPApproval to award Invitation for Bids Y19-197-SW, EMS Medications, to the four low responsive and responsible bidders, by line item for a 1-year term. Bidder Estimated Contract Amount Florida Discount Drugs dba Taylor’s Pharmacy $306,440.25 Henry Schein, Inc. $362,151.97 Medline Industries, Inc. $376,270.05 Bound Tree Medical, LLC $464,875.42 ([Fire Rescue Department Infrastructure and Asset Management Division] Procurement Division)ApprovedPass Action details Not available
19-1357 12. Bid/RFPApproval to award Invitation for Bids Y19-1008-TA, Unidirectional Flushing Term Contract, to the low responsive and responsible bidder, Pure Technologies US Inc./dba Wachs Water Services. The estimated contract award amount is $737,192 for the base year. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
19-1358 13. Bid/RFPApproval to award Invitation for Bids Y19-1042-TJ, Weed Control Services for the Orange County Pump Stations, to the low responsive and responsible bidder, Bio-Tech Consulting, Inc. The estimated contract award amount is $204,799.68 for a 3-year base period. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
19-1359 14. Bid/RFPApproval to award Invitation for Bids Y19-1046-EB, Term Contract for Stormwater Pond and Canal Cleaning Services, to the low responsive and responsible M/WBE compliant bidder, RMS Constructors Group, LLC. The total estimated contract award amount is $1,403,350 for the base year. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
19-1360 15. Bid/RFPApproval to award Invitation for Bids Y19-1052-EB, Term Contract for County Wide Demolition, to the low responsive and responsible bidder, Sunrise Systems of Brevard, Inc. The total estimated contract award amount is $232,922.95 for Lot 1 and $1,129,395.75 for Lot 2 for the base year. ([Administrative Services Department Real Estate Management Division] Procurement Division)ApprovedPass Action details Not available
19-1361 16. Bid/RFPApproval to award Invitation for Bids Y19-1055-KB, Sporting Event Set-Up and Tear-Down Services for the Orange County Convention Center, to the sole responsive and responsible bidder, Eleven22 Sports LLC. The estimated contract award amount is $303,175 for a 3-year term. ([Convention Center Fiscal and Operations Support Division] Procurement Division)ApprovedPass Action details Not available
19-1362 17. Bid/RFPApproval to award Invitation for Bids Y19-1068-MV, Sodium Hypochlorite, to the low responsive and responsible bidder, Allied Universal Corporation. The estimated contract award amount is $2,513,864.66 for a 1-year term. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
19-1363 18. Bid/RFPApproval to award Invitation for Bids Y19-1069-MV, Hydrofluosilicic Acid, to the sole responsive and responsible bidder, Hawkins, Inc. The estimated contract award amount is $177,000 for a 1-year term. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
19-1364 19. Bid/RFPApproval to award Invitation for Bids Y19-1093-AH, Non-MSBU Retention Pond Weed Control, to the low responsive and responsible bidder, American Ecosystems, Inc. The estimated contract award amount is $118,800 for the base year. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
19-1365 110. Bid/RFPApproval to award Invitation for Bids Y19-1114-PD, Extension Cords for the Orange County Convention Center, to the low responsive and responsible bidder, Milspec Industries. The estimated contract award amount is $370,005 for a 3-year term. ([Convention Center Fiscal and Operations Support Division] Procurement Division)ApprovedPass Action details Not available
19-1366 111. Bid/RFPApproval to award Invitation for Bids Y19-1139-PD, Vinyl Hazard Warning Tape and Double Coated Cloth Tape for the Orange County Convention Center, to the sole responsive and responsible bidder, Florida Tape Sales. The estimated contract award amount is $153,660 for 3-year term. ([Convention Center Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-1367 112. Bid/RFPApproval to award Invitation for Bids Y19-630-SW, Functional Needs Cots for Person with Special Needs, to the sole responsive and responsible bidder, Tube Enterprises, Inc. dba Integrity Medical Solutions, Inc. The total estimated contract award amount is $266,250. ([Health Services Department EMS Office of the Medical Director] Procurement Division)ApprovedPass Action details Not available
19-1368 113. Bid/RFPApproval to award Invitation for Bids Y19-754-RC, Fire Station #30 HVAC Replacement, to the low responsive and responsible bidder, Key Mechanical Services, Inc. The total contract award amount is $324,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-1369 114. Bid/RFPApproval to award Invitation for Bids Y19-758-RM, Oakview Drive Drainage Improvements Project, to the low responsive and responsible bidder, Valencia Construction Group, Inc. The total contract award amount is $490,768. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
19-1370 115. Bid/RFPApproval to award Invitation for Bids Y19-762-TA, Rio Pinar Lakes Force Main Improvements, to the low responsive and responsible bidder, R.P. Utility & Excavation Corp. The estimated contract award amount is $1,069,462.73. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1371 116. Bid/RFPApproval to award Invitation for Bids Y19-763-RC, Michigan Campus Health Services EMS Back-Up Generator, to the low responsive and responsible bidder, Accurate Power and Technology, Inc. The total contract award amount is $227,504. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-1372 117. Bid/RFPApproval to award Invitation for Bids Y19-774-RM, Orange County Class III Landfill Gas Management System Header Expansion, to the low responsive and responsible bidder, Carlson Environmental Consultants, PC. The total contract award amount is $1,080,305. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
19-1373 118. Budget/FundingApproval to award Invitation for Bids Y19-776-TA, Pump Station Package 22 Improvements, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $1,974,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1374 119. Bid/RFPApproval of Amendment No. 6, Contract Y15-143, Case Management System, with Spirit, Inc., in the amount of $100,000, for a revised total contract amount of $498,925. ([Community and Family Services Department Mental Health and Homelessness Division] Procurement Division)ApprovedPass Action details Not available
19-1375 120. Bid/RFPApproval of Amendment No. 2, Contract Y17-1134-LC, Adult Drug Court Substance Abuse Treatment and Case Management Program, with Aspire Health Partners, Inc., in the amount of $200,360, for a revised total contract amount of $675,500. ([Health Services Department Drug Free Office Division] Procurement Division)ApprovedPass Action details Not available
19-1376 121. Bid/RFPApproval of Contract Y20-132, Family and Youth Recovery Services, with Federation of Families of Central Florida, Inc., in the estimated contract award amount of $1,500,453 for a 3-year term. Further request authorization for the Procurement Division to renew the contract for two additional 1-year terms and for the Comptroller to issue an advance payment in the amount of $125,037.75. ([Community and Family Services Department Mental Health and Homelessness Division] Procurement Division)ApprovedPass Action details Not available
19-1377 122. Bid/RFPApproval of Contract Y20-133, Central Receiving Center, with Aspire Health Partners, Inc. in the estimated contract award amount of $6,039,209.86 for a 1-year term. ([Community and Family Services Department Mental Health and Homelessness Division] Procurement Division)ApprovedPass Action details Not available
19-1378 123. Bid/RFPSelection of Greenman-Pedersen, Inc. to provide Field Water Supply Hydrologic and Environmental Monitoring Program, Request for Proposals Y19-1056-AH. Further request authorization for the Procurement Division to negotiate and execute a 3-year contract in the estimated contract amount of $233,463.40. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1379 124. Agreement/ContractApproval and execution of Partial Assignment of Temporary Construction Easement between City of Orlando and Duke Energy Florida, LLC d/b/a Duke Energy with Consent from Orange County and authorization to record instrument for Dean Road Extension (University Blvd to Seminole County Line). District 5. (Real Estate Management Division)ApprovedPass Action details Not available
19-1380 125. Agreement/ContractApproval and execution of Notice to Tax Collector of Application for Tax Deed on behalf of Orange County and authorization to pay all fees and costs and to perform all actions necessary and incidental to tax deed sales for Tax Certificates Held by Orange County. Districts 5 and 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-1381 126. Agreement/ContractApproval and execution of Sale and Purchase Agreement for Access, Utility, and Stormwater Management System Easements Relating to Orange County Malcolm Road Water Supply Facility between the City of Orlando, Florida and Orange County, approval of Drainage Easement, Access Easement, Utility Easement, and Temporary Construction Easement from the City of Orlando to Orange County, and authorization to disburse funds to pay purchase price and recording fees and record instruments for Malcolm Road Water Supply Facility. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1382 127. Agreement/ContractApproval and execution of Utility Easement between The School Board of Orange County, Florida and Orange County and authorization to record instrument for Deerwood Elementary School (18-E-013) OCU File No. 96246. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
19-1383 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 Moss Park PD Parcel J Park (Duke Energy). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-1384 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, The Blake at Hamlin, 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
19-1385 130. Agreement/ContractApproval of Purchase Agreement and Utility Easement between Regina Thomason and Orange County and authorization to disburse funds to pay purchase price and recording fees and record instrument for Pump Station No. 3191 (Puritan Road). District 3. (Real Estate Management Division)ApprovedPass Action details Not available
19-1386 131. Agreement/ContractApproval of Donation Agreement and Warranty Deed between Eastern Florida State College Foundation, Inc., f/k/a Brevard Community College Foundation, Inc., and Orange County and authorization to disburse funds to pay closing costs and perform all actions necessary and incidental to closing for Eastbrook Canal Drainage Repair. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
19-1387 132. Agreement/ContractApproval of Temporary Utility Easements (2) from KHOV Winding Bay II, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Valley National Bank and authorization to record instruments for Horizon West Village I Spring Grove NE PD Pcl 27 Ph 1A Permit 17-S-001 File #90026. District 1. (Real Estate Management Division)   Action details Not available
19-1388 133. Agreement/ContractApproval of Utility Easement from Amprop Enterprises Alafaya, LLC to Orange County and Subordination of Encumbrances to Property Rights to Orange County from Republic Bank & Trust Company and authorization to record instruments for Woodland Lakes PD/Tract D&E - Tire Store Bldg B18906222 #97513 District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-1389 134. Agreement/ContractApproval of Drainage Easement from Ella34, LLC to Orange County and authorization to record instrument for Petition to Vacate #19-05-016 (2541 Apopka Blvd). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-1390 11. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Hebni Nutrition Consultants, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20190502 for East Orange Community Center and authorization for the Director of the Community and Family Services Department to execute any permitted renewals of the license agreement so long as those renewals do not substantively change or alter the terms and conditions of the license agreement. (Community Action Division)ApprovedPass Action details Not available
19-1391 12. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Hebni Nutrition Consultants, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20190503 for Hal P. Marston Community Center and authorization for the Director of the Community and Family Services Department to execute any permitted renewals of the license agreement so long as those renewals do not substantively change or alter the terms and conditions of the license agreement. (Community Action Division)ApprovedPass Action details Not available
19-1392 13. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Hebni Nutrition Consultants, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20190504 for Pine Hills Community Center and authorization for the Director of the Community and Family Services Department to execute any permitted renewals of the license agreement so long as those renewals do not substantively change or alter the terms and conditions of the license agreement. (Community Action Division)ApprovedPass Action details Not available
19-1393 14. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Hebni Nutrition Consultants, Inc. related to Not-for-Profit Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20190505 for Taft Community Center and authorization for the Director of the Community and Family Services Department to execute any permitted renewals of the license agreement so long as those renewals do not substantively change or alter the terms and conditions of the license agreement. (Community Action Division)ApprovedPass Action details Not available
19-1394 15. Agreement/ContractApproval and execution of Agreements between Orange County, Florida and The School Board of Orange County, Florida related to Meal Services at Aloma, Dillard, Dover Shores, Engelwood, Evans, Hungerford, McCoy, Three Points, Ventura, Washington Shores Early Learning, and Washington Shores Elementary Head Start sites. (Head Start Division)ApprovedPass Action details Not available
19-1395 16. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Orange County School Readiness Coalition, Inc. related to the Provision of Transition Services for Preschool Children. (Head Start Division)ApprovedPass Action details Not available
19-1396 11. Agreement/ContractApproval and execution of Federally-Funded Subaward and Grant Agreement Number: G0005 by the State of Florida, Division of Emergency Management and Orange County for Fiscal Year 2019-2020 in the amount of $244,333. A match in the amount of $244,333 is required. (Office of Emergency Management)ApprovedPass Action details Not available
19-1397 11. Agreement/ContractApproval and execution of Agreement for C.A.R.E.S. Participation between Emory University, through its Woodruff Health Sciences Center and Orange County, Florida 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 the last signing party. The Agreement will be automatically renewed for additional one-year periods. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-1398 12. Application/LicenseApproval and execution of the renewal Paratransit Services License for Unique NEMTS to provide wheelchair/stretcher service. The term of this license is from September 30, 2019 through September 30, 2021. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
19-1399 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 19-0825 LC 19-0835 LC 19-0760 LC 19-0822 LC 19-0766 LC 19-0830 LC 19-0845 LC 19-0779 LC 19-0630 LC 19-0771 LC 19-0740 LC 19-0600 LC 19-0781 LC 19-0711 LC 19-0784 LC 19-0748 LC 19-0759 LC 19-0777 LC 19-0715 LC 19-0790 LC 19-0753 LC 19-0768 LC 19-0780 LC 19-0733 LC 19-0795 LC 19-0762 LC 19-0809 LC 19-0782 LC 19-0734 LC 19-0803 LC 19-0773 LC 19-0812 LC 19-0810 LC 19-0735 LC 19-0829 LC 19-0834 LC 19-0813 LC 19-0815 LC 19-0764 LC 19-0840ApprovedPass Action details Not available
19-1400 12. Agreement/ContractApproval and execution of State of Florida Department of Environmental Protection Standard Grant Agreement Number: TV010 between the State of Florida Department of Environmental Protection and Orange County in the total amount of $50,009.84 relating to the regulation of major sources of air pollutants subject to availability of funds from the Florida Department of Environmental Protection and authorization for the Environmental Protection Division Manager to make non-substantial amendments to the agreement. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
19-1401 13. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for an after-the-fact waiver to Section 15-343(b) (side setback) for the Ricardo Cardenas Dock Construction Permit BD-19-05-041. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1402 14. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the variance to Section 15-343(a) (side setback) for the Lee and Suzanne Cottrell Dock Construction Permit BD-19-04-034. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1403 15. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) (terminal platform size) with the condition that the applicant pay $310.50 to the Conservation Trust Fund and approve the request for a variance to Section 15-343(a) (side setback) for the Jeff and Amanda Felbab Dock Construction Permit BD-19-05-045.District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1404 16. RecommendationApproval of after-the-fact Conservation Area Impact Permit No. CAI-19-06-032 for Samuel Redding. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
19-1405 17. RecommendationAcceptance of recommendation of the Environmental Protection Commission to approve the request for variance to Orange County Code, Chapter 15, Article IX, Section 15-342(e) (roof height) for the Siviglia Dock Construction Permit BD-19-05-053. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1406 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for Caliber Collision East Colonial Drive - State Road 50 by and between Cross Development CC Orlando Colonial, LLC and Orange County for a proportionate share payment in the amount of $15,952. District 4. (Roadway Agreement Committee Division)ApprovedPass Action details Not available
19-1407 19. Agreement/ContractApproval and execution of Proportionate Share Agreement for Kadmar Plaza Winter Garden-Vineland Road by and between Kadmar Plaza LLC and Orange County for a proportionate share payment in the amount of $107,129. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1408 11. RecommendationApproval to construct speed humps on Caraway Drive. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1409 12. RecommendationApproval to construct speed humps on Randolph Avenue. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1410 13. RecommendationApproval to construct speed humps on Tallowtree Lane. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1411 14. RecommendationApproval of Traffic Signal installation at Deerfield Boulevard and Balcombe Road. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1412 15. RecommendationApproval of multi-way stop installation at Dallas Boulevard and Starry Street. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1413 16. RecommendationApproval of multi-way stop installation at the intersection of West Lake Butler Road and McKinnon Road/Tildens Grove Boulevard. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1414 17. RecommendationApproval of “No Parking” signs installation on both sides of Marsfield Avenue from John Young Elementary School entrance to Deerfield Boulevard. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1415 18. RecommendationApproval of “No Parking” signs installation on both sides of Lady Diana Place from Taborfield Avenue to Royal Estates Boulevard. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1416 19. RecommendationApproval of “No Parking” signs installation on Summerlake Groves Street in undesignated parking areas. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1417 110. RecommendationApproval of “No Parking” signs installation in Signature Lakes Parcels 1A, 1B, and 1D Phase 1. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1418 111. RecommendationApproval of “No Parking” signs installation on the west side of Wetherbee Road from 275 feet south to 900 feet north of the OUC Railroad Crossing. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1419 112. ResolutionApproval and execution of Resolution 2019-M-39 of the Orange County Board of County Commissioners with the State of Florida, Department of Transportation regarding the acquiring, through eminent domain, right of way, for the benefit of, use of, and in the name of Orange County, Florida, including but not limited to, the filing of eminent domain lawsuits for the Projects FM 242484-7-52-01, 444315-1-52-01, 441113-1-52-01, and 242484-8-52-01, Interstate 4 (I-4) Beyond The Ultimate for Off System Project Agreement Between State of Florida, Department of Transportation (“FDOT” or “Department”) and Orange County, Florida, a charter county and political subdivision of the State of Florida (“Local Government”). Districts 1 and 6. (Transportation Planning Division)ApprovedPass Action details Not available
19-1420 11. Budget/FundingApproval of funding for the Orange County/City of Orlando Water Conserv II Joint Facilities Annual Target Budget with Woodard & Curran, Inc. The County’s share of the estimated project budget is $5,324,988.50. All Districts. (Water Reclamation Division)ApprovedPass Action details Not available
19-1421 12. Agreement/ContractApproval and execution of Amendment 1 to the cost-share agreement between the St. Johns River Water Management District and Orange County for Water Wise Neighbor Program 2019 Contract #33951 to extend the program implementation period from September 30, 2019 to March 28, 2020. All Districts. (Water Division)ApprovedPass Action details Not available
19-1422 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission, Consummating Order. In re: Petition for approval of amended standard offer contract (Schedule COG-2) and amended interconnection agreement, by Duke Energy Florida, LLC. b. Audit Report No. 478 - Professional Guardian Investigation.Received and Filed  Action details Not available
19-1423 11. Bid/RFPSelection of one firm and two ranked alternates to provide Continuing Professional Construction Engineering & Inspection (CEI) Services & Resident Compliance Specialist (RCS) Services for Shingle Creek Trail Phase 1 Segment 3 and Shingle Creek Trail, Phase 2 Construction Projects, Request for Proposals Y19-816-CH, from the following three firms, listed alphabetically: - CDM Smith, Inc. - GAI Consultants, Inc. - Tierra, Inc. ([Public Works Department Highway Construction Division] Procurement Division)ApprovedPass Action details Video Video
19-1424 11. Report/UpdateMetroPlan Orlando Board Meeting Briefing. (Transportation Planning Division)No Action  Action details Video Video
19-1425 11. Report/UpdateOpen Discussion on issues of interest to the Board.   Action details Video Video
19-1426 11. Report/UpdateCitizens’ Commission for Children Division Update. (Citizens’ Commission for Children Division)No Action  Action details Video Video
19-1431 1  PresentationHurricane Dorian 2019.No Action  Action details Video Video
19-1428 11. Report/UpdateDiscussion regarding Florida Association For Constitutional Officers, Inc. v. Orange County, Florida, and Bill Cowles, Orange County Supervisor of Elections, Ninth Judicial Circuit Court Case No. 2016-CA-011202-O.   Action details Not available
19-1429 11. RecommendationAugust 15, 2019 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
19-852 11. Public HearingConservation Area Impact Airport Parking Rental 1, LLC, after-the-fact permit; District 3 (Continued from July 16, 2019)   Action details Video Video
19-1254 12. Public HearingShoreline Alteration/Dredge and Fill George Sullivan, Lake Down, after-the-fact permit, SADF # 18-02-004; District 1ApprovedPass Action details Video Video
19-1162 13. Public HearingLand Use Plan Amendment Sam J. Sebaali, Florida Engineering Group, Inc., Sam’s Trail Plaza Planned Development (PD), Case # LUPA-19-01-032; District 4ApprovedPass Action details Video Video
19-1250 14. Public HearingPlanning and Zoning Commission Appeal Robert Paymayesh, College Park RBP, LLC Rick Pelzer, Rebecca Pelzer, Tami Salter, Colin Salter, Victoria Villegas, Dilmar Villegas, Cassie Lynch, and Stephen Toth, Case # RZ-19-07-019, July 18, 2019; District 3 (Continued from September 10, 2019)ContinuedPass Action details Video Video
19-1252 15. Public HearingPlanning and Zoning Commission Rezoning Board-Called Jeremy Anderson, 2712 Aloma Dr, LLC, Case # RZ-19-05-009; June 20, 2019; District 3DeniedPass Action details Video Video
19-1158 16. Public HearingRezoning Steven Shea, Civil/Site Engineering, Inc., Semoran Vista Planned Development (PD), Case # LUP-18-12-392; District 5ApprovedPass Action details Video Video
19-1249 17. Public HearingRezoning Julie C. Salvo, Orange County Public Schools, OCPS Northwest Maintenance Facility PD, Case # LUP-19-01-045; District 1 (Continued from September 10, 2019)ContinuedPass Action details Video Video
19-1251 18. Public HearingSubstantial Change Scott Gentry, Kelly, Collins & Gentry, Inc., Hamlin Planned Development - Unified Neighborhood Plan / Lot 2 Hamlin Self Storage Infrastructure for Lots 2A, 2B, 2C, & 2D Preliminary Subdivision Plan, Case # CDR-19-05-182, amend plan; District 1   Action details Video Video
19-1430 19. Public HearingSubstantial Change Mattaniah Jahn, Law Office of Mattaniah S. Jahn P.A., Hunters Creek Planned Development - Land Use Plan (PD / LUP) - Case # CDR-19-03-101, amend plan; District 1ApprovedPass Action details Video Video
19-1427 11. Report/UpdateComprehensive Plan and Orange Code Update. (Planning Division)No Action  Action details Not available