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: 9/24/2019 1:30 PM Minutes status: Final  
Meeting location: County Commission Chambers
Published agenda: Clerk's Agenda and Records Report Clerk's Agenda and Records Report Published minutes: Minutes Minutes Approved Minutes Not available  
Meeting video:  
Attachments: Presentation Work Session Community Redevelopment Area (CRA), Presentation Public Hearing Carl & Lynn Jenne Shoreline Alteration, Presentation Public Hearing Church of Jesus Christ of Latter Day Saints BZA, Presentation Public Hearings Bishop & Buttrey Incorporated, Presentation Public Hearings, Presentation Public Hearing ADU Ordinance, Public Speaker Cards and Sheets, Public Comment Exhibit 1 Cheryl Dirienzo
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-1446 11. AppointmentConfirmation of the Mayor's appointment of Jason Reynolds as Manager, Neighborhood Services Division, Planning, Environmental, and Development Services Department.ApprovedPass Action details Not available
19-1447 11. Record/MinutesApproval of the minutes of the August 20, 2019 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
19-1448 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: - September 6, 2019, to September 12, 2019; $61,207,917.50 - September 13, 2019, to September 19, 2019; $24,838,721.29. (Finance/Accounting)ApprovedPass Action details Not available
19-1449 11. Budget/FundingApproval of the extension of the tax roll prior to the completion of the 2019 Value Adjustment Board hearings.ApprovedPass Action details Not available
19-1450 11. AppointmentConfirmation of the appointment of Dennis O. Freytes as a Mayor’s representative on the Orange County Citizen Corps Council with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-1451 12. RecommendationApproval of revisions to Orange County Policy 201 Salary Administration - Regular Employee Pay Plan with an effective date of October 1, 2019. (Human Resources Division)ApprovedPass Action details Not available
19-1452 13. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $1,000 from the FY 2019 Law Enforcement Trust Fund to provide an eligible contribution to Inside Out Jail Ministries, Inc. (Office of Management and Budget)ApprovedPass Action details Not available
19-1453 14. Budget/FundingApproval of budget amendments #19-51 and #19-52. (Office of Management and Budget)ApprovedPass Action details Not available
19-1454 11. Agreement/ContractApproval and execution of (1) Federally-Funded Subaward and Grant Agreement between the State of Florida, Division of Emergency Management and Orange County Agreement Number: H0273 Project Number: 4337-184-R in the amount of $592,005.75 with the period of performance ending on August 31, 2021; (2) Request for Advance or Reimbursement of Hazard Mitigation Assistance Program Funds; (3) Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion; and (4) Federal Funding Accountability and Transparency Act. There is a required 25% project cost match in the amount of $197,335.25, for a total project cost of $789,341. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
19-1455 12. Bid/RFPApproval to award Invitation for Bids Y19-1040-AV, Landscape Management of Active and Inactive Water Plants, to the low responsive and responsible bidders by Lot for a 3-year term. Lot Bidder Estimated Contract Amount A Helping Hand Lawn Care, Inc. $384,600 B Helping Hand Lawn Care, Inc. $333,120 C Aristocuts Lawn & Garden Services, Inc. $477,660ApprovedPass Action details Not available
19-1456 13. Bid/RFPApproval to award Invitation for Bids Y19-1077-CH, Supply and Installation of Traffic Signal Equipment, to the low responsive and responsible bidders, Traffic Control Devices, Inc., in the estimated contract award amount of $3,819,000 for the base year and The New Florida Industrial Electric, Inc., in the estimated contract award amount of $3,809,807.82 for the base year. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1457 14. Bid/RFPApproval to award Invitation for Bids Y19-1135-PD, Supplemental Carbon for Eastern Regional Water Reclamation Facility, to the low responsive and responsible bidder, Environmental Operating Solutions, Inc. The estimated contract award amount is $572,000 for a 1-year term. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
19-1458 15. Bid/RFPApproval to award Invitation for Bids Y19-767-TA, Force Main South Area Package 2, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total estimated contract award amount is $1,156,190. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1459 16. Bid/RFPApproval to award Invitation for Bids Y19-773-RM, Orange County Class III Landfill Access Road Improvements, to the low responsive and responsible bidder, Southern Development & Construction, Inc. The total contract award amount is $844,000. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
19-1460 17. Bid/RFPApproval to Purchase Metered Postage for FY19-20 from the United States Postal Service Computerized Meter Resetting System (CMRS-PBP), a subsidiary of Pitney Bowes, in the estimated amount of $873,250. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
19-1461 18. Bid/RFPApproval of Purchase Order M98003, Purchase of Powertrain Plus Rebuild- Caterpillar Dozer 87027 and Warranty, with Ring Power Corporation, in the total amount of $366,925. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
19-1462 19. Bid/RFPApproval of Amendment No. 2, Contract Y19-2106, Neighborhood Center for Families, with Community Coordinated Care for Children, Inc., in the amount of $94,932.62, for a revised total contract amount of $1,399,416.16. ([Community and Family Services Department Citizens’ Commission for Children Division] Procurement Division)ApprovedPass Action details Not available
19-1463 110. Bid/RFPApproval of Contracts Y20-2040 A-D, Primary Care Services through the Primary Care Access Network (PCAN) for a 1-year term: PCAN Providers Estimated Contract Amount Y20-2040A, Central Florida Family Health Centers $1,833,919 Y20-2040B, Community Health Centers $905,610 Y20-2040C, Health Care Center for the Homeless $290,470 Y20-2040D, Shepherd’s Hope $100,000 ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
19-1464 111. Agreement/ContractApproval and execution of Long-Term Parking Agreement Courthouse Garage by and between City of Orlando and Orange County, Florida and delegation of authority to the Real Estate Management Division to exercise renewal option and furnish notices, required or allowed by the agreement, as needed for Courthouse Garage - Employee Parking 46 East Amelia Street, Orlando, Florida 32801 Lease File #3001. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
19-1465 112. Agreement/ContractApproval and execution of Agreement Renewal for Long-Term Juror Parking at Courthouse Garage by and between City of Orlando and Orange County, Florida and delegation of authority to the Real Estate Management Division to exercise renewal option and furnish notices, required or allowed by the agreement, as needed for Courthouse Garage - Juror Parking 46 East Amelia Street, Orlando, Florida 32801 Lease File #3002. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
19-1466 113. Agreement/ContractApproval and execution of Amendment to Slope Easement between Hamlin Retail Partners West, LLC and Orange County and authorization to record instrument for New Independence Parkway 4-Laning. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1467 114. Agreement/ContractApproval and execution of Corrective Notice of Reservation and authorization to disburse funds to pay recording fees and record instrument for Pump Station No. 3439 (Secluded Oaks Drive). District 3. (Real Estate Management Division)ApprovedPass Action details Not available
19-1468 115. Agreement/ContractApproval of Warranty Deed from Meritage Homes of Florida, Inc. to Orange County, approval and execution of Subordination of Utility Interests from Duke Energy Florida, LLC d/b/a Duke Energy and authorization to perform all actions necessary and incidental to closing for Village F Watermark APF Conveyances. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1469 11. Agreement/ContractApproval and execution of: 1) Florida Department of Health Child Care Food Program Budget for Sponsors of Affiliated Sites Authorization #:S-734; 2) FY 2019-2020 Child Care Food Program (CCFP); 3) Supplemental Budget for Special Cost Items; 4) Florida Department of Health Child Care Food Program Management Plan; and 5) Delegation of Signing Authority for the Child Care Food Program, which will allow the CCFP to reimburse Orange County up to an estimated amount of $2,063,099 for nutritional meals served to eligible children in the Head Start Program. (Head Start Division)ApprovedPass Action details Not available
19-1470 12. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates August 2019 and Head Start Policy Council Meeting Minutes July 18, 2019 for the official county record. (Head Start Division)ApprovedPass Action details Not available
19-1471 13. Agreement/ContractApproval and execution of Low Income Pool Letter of Agreement by and between Orange County on behalf of Aspire Health Partners and the State of Florida, Agency for Health Care Administration in the amount of $2,055,232 through the Intergovernmental Transfer Program. (Mental Health and Homelessness Division)ApprovedPass Action details Not available
19-1472 14. Agreement/ContractApproval and execution of 1) Off System Construction and Maintenance Agreement between State of Florida, Department of Transportation (“Department”) and Orange County, Florida, a Charter County and political subdivision of the State of Florida (“Local Government”) FM #: 436435-1-52-01 and 2) Resolution 2019-M-42 of the Orange County Board of County Commissioners regarding the Off System Construction and Maintenance Agreement with the Florida Department of Transportation for the Coast to Coast Trail Orange County Gap Segment 1 Project. (Parks and Recreation Division)ApprovedPass Action details Not available
19-1473 15. ResolutionApproval and execution of Resolution 2019-M-43 of the Orange County Board of County Commissioners regarding authorization to permit the county to enter into a contract agreement for the acquisition of certain pristine natural lands known as the Harrod Property. District 5. (Parks and Recreation Division)ApprovedPass Action details Not available
19-1474 16. Agreement/ContractApproval and execution of Florida Network of Youth and Family Services and Orange County, Florida Subcontract Amendment # 10 granting the Florida Department of Juvenile Justice the authority to file Children in Need of Services or Families in Need of Services petitions in the Juvenile Division of the Circuit Court on behalf of Orange County and to represent Orange County in proceedings regarding the filed petitions. (Youth and Family Services Division)ApprovedPass Action details Not available
19-1475 11. Agreement/ContractApproval and execution of Contract between Orange County Board of County Commissioners and State of Florida Department of Health for Operation of the Orange County Health Department Contract Year 2019-2020. Orange County’s total cash contribution in the amount of $1,419,449 will be submitted to the Health Department in quarterly installments of $354,862.25.ApprovedPass Action details Not available
19-1476 12. Agreement/ContractApproval and execution of Low Income Pool Letters of Agreement by and between Orange County and the State of Florida, Agency for Healthcare Administration on behalf of Community Health Centers ($904,390), Central Florida Family Health Centers ($291,081), and Health Care for The Homeless ($439,530), for an overall total of $1,635,001 through the Intergovernmental Transfer Program. (Medical Clinic)ApprovedPass Action details Not available
19-1477 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. Districts 1, 2, 3, 5, and 6. (Code Enforcement Division) LC 19-0918 LC 19-0841 LC 19-0727 LC 19-0887 LC 19-0798 LC 19-0745 LC 19-0843 LC 19-0776 LC 19-0718 LC 19-0799 LC 19-0751 LC 19-0844 LC 19-0870 LC 19-0720 LC 19-0800 LC 19-0763 LC 19-0895 LC 19-0886 LC 19-0765 LC 19-0801 LC 19-0826 LC 19-0896 LC 19-0888 LC 19-0792 LC 19-0831 LC 19-0833 LC 19-0905 LC 19-0892 LC 19-0793 LC 19-0832 LC 19-0837 LC 19-0907 LC 19-0871 LC 19-0794 LC 19-0851 LC 19-0839 LC 19-0685 LC 19-0874 LC 19-0796 LC 19-0880ApprovedPass Action details Not available
19-1478 12. Agreement/ContractApproval of U.S. Environmental Protection Agency Cooperative Agreement Grant Number (FAIN): XA00D96319-0 between the U.S. Environmental Protection Agency and Orange County in the amount of $200,000, with an initial award amount of $50,000 and subject to availability of funds from the U.S. Environmental Protection Agency, for the establishment of a near-road nitrogen dioxide monitoring station and authorization for the Environmental Protection Division Manager to make non-substantial amendments to the agreement, including additional service periods. The project period is July 1, 2019 through July 31, 2021. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
19-1479 13. Agreement/ContractApproval and execution of Third Amendment to Transportation Impact Fee Credit Agreement Roadway Conceptual Analysis Tupperware Heights PD Orange Avenue by and between Deerfield Land Corporation and Orange County to extend the date for the completion of the Roadway Conceptual Analysis to August 31, 2020, and to increase the reimbursement amount for advertising fees. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1480 14. Agreement/ContractApproval and execution of Proportionate Share Agreement for The Addison on Lake Bryan Vineland Avenue and Winter Garden-Vineland Road by and between Porto Orlando LLC and Orange County for a proportionate share payment in the amount of $91,707. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1481 15. Agreement/ContractApproval and execution of Proportionate Share Agreement for Wetherbee Acres Boggy Creek Road by and Between DHIC - South Creek, LLC and Orange County for a proportionate share payment in the amount of $717,300. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1482 11. Agreement/ContractApproval and execution of Agreement for Traffic Law Enforcement on Private Roads by and between Orange County, Florida and Carmel by the Lake, LLC. District 1.ApprovedPass Action details Not available
19-1483 12. RecommendationAuthorization to record the plat of Certus Senior Living - Lake Underhill. District 4. (Development Engineering Division)ApprovedPass Action details Not available
19-1484 11. Agreement/ContractApproval and execution of Utility Adjustment Agreement by and between Orange County and the Town of Windermere for the Park Avenue Sidewalk and Drainage Improvements Project in the amount of $147,738. District 1.ApprovedPass Action details Not available
19-1485 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Notice of proposed agency action order establishing regulatory asset for appellate and remand rate case expense and final order complying with mandate and requiring refund. In re: Application for increase in water and wastewater rates in Charlotte, Highlands, Lake, Lee, Marion, Orange, Pasco, Pinellas, Polk, and Seminole Counties by Utilities, Inc. of Florida. b. Westwood/OCC Community Development District Proposed Budget Fiscal Years 2019 and 2020. c. Vista Lakes Community Development District Fiscal Year 2020 Meeting Dates.Received and Filed  Action details Not available
19-1486 11. Bid/RFPSelection of four firms to provide Supervisory Control and Data Acquisition (SCADA) Services, Request for Proposals Y19-198-AH, from the following four firms, listed alphabetically: - Curry Controls Company - DSI Innovations, LLC - Infamation Technologies Group LLC - Revere Control Systems, Inc. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Video Video
19-1487 11. Report/UpdateCommunity Redevelopment Areas.No Action  Action details Video Video
19-1488 11. RecommendationSeptember 5, 2019 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
19-1329 11. Public HearingShoreline Alteration/Dredge and Fill Carl and Lynn Jenne, Lake Killarney, permit, SADF # 19-07-011; District 5ApprovedPass Action details Video Video
19-1316 12. Public HearingBoard of Zoning Adjustment Board-Called Church of Jesus Christ of Latter Day Saints, Case # SE-19-06-048, August 1, 2019; District 1ApprovedPass Action details Video Video
19-1333 14. Public HearingSolid Waste Management Facility Bishop & Buttrey, Incorporated, Yard Trash Processing Facility, Permit Application SW-19-03-001; District 5Approved  Action details Not available
19-1332 13. Public HearingBoard of Zoning Adjustment Board-Called Bishop & Buttrey, Incorporated, Case # SE-19-05-039, August 1, 2019; District 5Approved  Action details Video Video
19-1334 15. Public HearingBorrow Pit Bishop & Buttrey, Incorporated, Bishop & Buttrey Borrow Pit #164 Excavation Permit #07-E5-0717; District 5ApprovedPass Action details Not available
19-1315 16. Public HearingRezoning Larry Poliner, RCE Consultants, LLC, Four Corners Plaza Planned Development (PD), Case # LUP-19-02-063; District 1ApprovedPass Action details Video Video
19-1251 17. 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 1ApprovedPass Action details Video Video
19-1157 11. Public HearingAdopt final Orange County Library District Millage and Budget for Fiscal Year 2019-2020   Action details Video Video
19-1317 18. Public HearingOrdinance Amending Orange County Code, Articles I, IV and IX, Chapter 38, pertaining to provisions related to accessory structures and accessory dwelling units - 1st hearing (2nd hearing on October 22, 2019)No Action  Action details Video Video