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: 12/3/2019 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 Work Session Public Boat Ramps, Presentation Work Session Expanded Polystyrene/Plastic Straw Policy, Presentation Public Hearing PTV 19-05-021, Presentation Public Hearings, Presentation Public Hearing Comp Plan 2019-2 Small Scale Amendments, Presentation Public Hearing Comp Plan 2019-2 Small Scale Amendments, Presentation Public Hearing Florida Engineering Group, Presentation Public Hearing Joint Planning Agreement, Public Speaker Cards & Sheets, Public Comment Exhibit 1 Sally Baptiste, Presentation Employee Service Awards
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
19-1791 11. Record/MinutesApproval of the minutes of the October 22, 2019 meeting of the Board of County Commissioners. (Clerk's Office)ApprovedPass Action details Not available
19-1798 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: - November 8, 2019, to November 14, 2019; $17,678,892.50 - November 15, 2019, to November 21, 2019; $36,157,788.25 - November 22, 2019, to November 26, 2019; $13,240,277.82. (Finance/Accounting)ApprovedPass Action details Not available
19-1799 11. AppointmentConfirmation of Commissioner VanderLey’s reappointment to the Big Sand Lake Advisory Board of Ed Grunloh and Philip Morrill with terms expiring December 31, 2021, and appointment of Alfred Barry with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
19-1800 12. AppointmentConfirmation of Commissioner Moore's reappointment of Henry Land, II and Kenneth Harris to the Lake Ola Advisory Board with terms expiring December 31, 2021. (Agenda Development Office)ApprovedPass Action details Not available
19-1801 13. AppointmentConfirmation of Commissioner VanderLey's reappointment of Lorraine Burch and Lloyd H. Woosley to the Butler Chain of Lakes Advisory Board with terms expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
19-1802 14. AppointmentConfirmation of Commissioner VanderLey's reappointment of Linda Zygmunt, Valerie Deneen, and Dennis Wells to the Lake Rose Advisory Board with terms expiring December 31, 2021. (Agenda Development Office)ApprovedPass Action details Not available
19-1803 15. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments. (Agenda Development Office) A. Agricultural Advisory Board: Reappointment of Ryan C. Beck in the citrus industry representative category, Anne Nelson and Steven Brown in the foliage industry representative category, Anne Kathrein Markle in the flowering plant industry representative category, and Joseph R. Graham in the at large representative category with terms expiring December 31, 2021. B. Animal Services Advisory Board: Reappointment of Dr. Nanette Parratto-Wagner in the veterinarian representative category and the appointment of Rosina A. McVicker to succeed Lisa Franchina in the at large representative category with terms expiring December 31, 2021. C. Commission on Aging: Appointment of George McZeal, Jr. to succeed Sandria J. Foster in the transportation representative category with a term expiring June 30, 2021. D. Development Advisory Board: Reappointment of Dallas Austin in the primary group (developer) representative category with a term eApprovedPass Action details Not available
19-1804 16. ResolutionApproval and execution of Resolution 2019-B-07 for the issuance of Multi-Family Housing Mortgage Revenue Bonds to finance the acquisition and construction of Orlando Senior New Construction Apartments, a proposed multifamily rental development in Orange County, Florida, District 3, in an amount not to exceed $50,000,001. (Housing Finance Authority)ApprovedPass Action details Not available
19-1805 17. RecommendationApproval of revisions to 1) Orange County Policy 201.9 Shift Differential with an effective date of July 28, 2019; and 2) Orange County Policy 308.6 Administrative Leave and 308.9 Executive Employee Resignation Leave with an effective date of January 1, 2020. (Human Resources Division)ApprovedPass Action details Not available
19-1806 18. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $1,000 from the Law Enforcement Trust Fund to provide an eligible contribution to Man Up Mentoring, Inc. (Office of Management and Budget)ApprovedPass Action details Not available
19-1807 19. Budget/FundingApproval of budget amendments #20-13 and #20-14. (Office of Management and Budget)ApprovedPass Action details Not available
19-1808 110. Budget/FundingApproval of budget transfer #20C-0036. (Office of Management and Budget)ApprovedPass Action details Not available
19-1809 111. Budget/FundingApproval of CIP amendment #20C-0036. (Office of Management and Budget)ApprovedPass Action details Not available
19-1810 112. Budget/FundingRatification of payment of Intergovernmental claims of October 10, 2019, October 24, 2019, and November 7, 2019, totaling $1,230,094.78. (Risk Management Division)ApprovedPass Action details Not available
19-1811 11. Budget/FundingApproval of the Tourist Development Tax Sports Incentive Committee’s recommendations for sports incentive funding pursuant to the terms and conditions of funding agreements between Visit Orlando and the Greater Orlando Sports Commission Inc. and authorization for Visit Orlando to enter into such agreements as follows: 1) in the amount of $75,000 for one bid fee for either the 2020, 2021, or 2022 Worldwide Wrestling Entertainment SummerSlam Event to be held at the Amway Center in Orlando; 2) in the amount of $50,000 for one bid fee for either the 2020, 2021, or 2022 Worldwide Wrestling Entertainment Survivor Series Event to be held in Orlando; and 3) in the amount of $137,500 for promotion and advertising expenses associated with the 2020 Florida Cup Soccer Event to be held at Exploria Stadium in Orlando.ApprovedPass Action details Not available
19-1812 12. Agreement/ContractApproval of the settlement of the case of Orange County v. Lock Haven Baptist Church, Case No. 2018-CA-008830-O, Parcels 1006, 7006, 7006A, 7006B and 7006C, Boggy Creek Road South Project (Osceola County line to SR 417), and authorization for the County Attorney’s Office to seek the entry of the proposed Stipulated Final Judgment by the Court.ApprovedPass Action details Not available
19-1813 11. Agreement/ContractApproval of Change Order No. 2, Contract Y19-759-JS, Orange County Convention Center West Building Meeting Rooms Renovation, with CORE Construction, in the amount of $4,320,521.16, for a revised contract amount of $34,919,521.16. Further request approval of Owner Direct Purchase Order for mechanical equipment and ancillary services not to exceed the amount of $3,644,660.64, included and as part of the revised contract amount. (Facility Operations Division)ApprovedPass Action details Not available
19-1814 11. Agreement/ContractApproval of Change Order No. 2, Contract Number Y17-768, Orange County Corrections Booking and Release Center Energy Recovery Unit Replacement, with AMSCO, in the amount of $18,824.16, for a revised lump sum contract amount of $662,589.56. (Capital Projects Division)ApprovedPass Action details Not available
19-1815 12. Agreement/ContractApproval of Change Order No. 3, Contract Number Y17-807, Corrections Campus Wide Boiler System Improvements, with Atkins North America Inc, in the amount of $17,678.16, for a revised lump sum contract amount of $263,589.46. (Capital Projects Division)ApprovedPass Action details Not available
19-1816 13. Agreement/ContractApproval of Change Order No. 3, Contract Number Y17-816, Sheriff’s 911 Communication Center Assessment, with Architects Design Group Inc, in the amount of $58,534.02, for a revised lump sum contract amount of $219,211.96. (Capital Projects Division)ApprovedPass Action details Not available
19-1817 14. Agreement/ContractApproval of Change Order No. 3, Contract No. Y18-707, Orange County Courthouse Exterior Building Protection Modifications, with Cafe Construction & Development Inc, in the amount of $13,703.92, for a revised lump sum contract amount of $300,373.38. (Capital Projects Division)ApprovedPass Action details Not available
19-1818 15. Agreement/ContractApproval of Change Order No. 2, Contract Number Y17-805, Corrections Work Release Center HVAC System & Domestic Water System Replacement, with Atkins North America, in the amount of $18,092.24, for a revised lump sum contract amount of $266,662.37. (Capital Projects Division)ApprovedPass Action details Not available
19-1819 16. Bid/RFPApproval to award Invitation for Bids Y19-1050-KB, Communication Materials, to the sole responsive and responsible bidder, Graybar Electric Company, Inc. The estimated contract award amount is $750,000 for a 3-year term. ([Administration and Fiscal Services Information System and Services Division] Procurement Division)ApprovedPass Action details Not available
19-1820 17. Bid/RFPApproval to award Invitation for Bids Y19-1092-AH, Liquid Polymer for Eastern Water Reclamation Facility (EWRF), to the low responsive and responsible bidder, Polydyne, Inc. The estimated contract award amount is $586,305 for a 1-year term. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
19-1821 18. Bid/RFPApproval to award Invitation for Bids Y20-128-MV, Laboratory Supplies, to the low responsive and responsible bidder, Thomas Scientific, LLC. The estimated contract award amount is $958,419.65 for a 3-year term. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
19-1822 19. Bid/RFPApproval to award Invitation for Bids Y20-138-PD, Basketball Officials, to the low responsive and responsible bidder, Silbo, Inc. The estimated annual contract award amount is $134,000 for the base year. ([Community and Family Services Department Parks and Recreation Division] Procurement Division)ApprovedPass Action details Not available
19-1823 110. Bid/RFPApproval to award Invitation for Bids Y19-701-CH, Sadler Road & U.S. 441 Intersection Improvements - FPN: 441400-1-58-01 FAN: D518-087-B, to the low responsive and responsible bidder, Atlantic Civil Constructors Corporation. The estimated contract award amount is $362,068.35. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1824 111. Bid/RFPApproval to award Invitation for Bids Y19-772-TA, Town Center (PS 3497) and South Central (PS 3499) Master Pump Station Improvements, to the low responsive and responsible bidder, Intercounty Engineering, Inc. The total contract award amount is $9,719,700. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1825 112. Bid/RFPApproval to award Invitation for Bids Y20-700-TA, South Water Reclamation Facility Influent Pump Station and South Plant Electrical Building Roof Replacements, to the low responsive and responsible bidder, T&G Corporation dba T&G Constructors. The total contract award amount is $600,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1826 113. Bid/RFPApproval to award Invitation for Bids Y20-701-RC, Orange County Trimble Park Boat Mooring and Dock Repairs, to the low responsive and responsible bidder, Cloud 9 Services, Inc. dba Fender Marine Construction. The total contract award amount is $198,939 inclusive of alternate No. 1. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
19-1827 114. Bid/RFPApproval to award Invitation for Bids Y20-706-TA, Western Regional Water Supply Facility Improvements Phase 3A-Part 2, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $2,049,940. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1828 115. Bid/RFPApproval to award Invitation for Bids Y20-708-RM, John Young Parkway and Conroy Road/Americana Boulevard Texas Avenue and Rio Grande Avenue Intersections and Sidewalk Improvements, to the low responsive and responsible bidder, Stage Door II, Inc. The estimated contract award amount is $696,377.15. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1829 116. Bid/RFPApproval to award Invitation for Bids Y20-710-JS, Waterford Lakes Parkway and Lake Cypress Circle Intersection Improvements, to the low responsive and responsible bidder, Schuller Contractors Incorporated. The total contract award amount is $193,323. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1830 117. Agreement/ContractApproval of Amendment No. 6, Contract Y16-1042-MG, Electronic Patient Care Report System, with ImageTrend, in the amount of $39,700, for a revised total contract amount of $756,286.03. ([Fire Rescue Department Operations Division] Procurement Division)ApprovedPass Action details Not available
19-1831 118. Agreement/ContractApproval of Amendment No. 6, Contract Y16-1082A-MR, Tree Trimming and Related Services - Roads and Drainage Division, with The Davey Tree Expert Company, in the amount of $350,000, for a revised total contract amount of $1,962,540.71. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
19-1832 119. Agreement/ContractApproval of Amendment No. 6, Contract Y17-137, Uniforms for Fire Rescue Department, with Designlab, Inc., in the amount of $70,000, for a revised total contract amount of $732,029.70. ([Fire Rescue Department Infrastructure and Support Division] Procurement Division)ApprovedPass Action details Not available
19-1833 120. Agreement/ContractApproval of Amendment No. 6, Contract Y18-163E, Countywide Janitorial Services - West District Buildings, with Florida Cleaning Systems, Inc., in the amount of $13,509.60, for a revised estimated contract amount of $623,417.63. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
19-1834 121. Budget/FundingApproval of Purchase Order M98684, Commercial/Industrial Underground Distribution Electrical Service, with Duke Energy, in the amount of $118,794.28. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
19-1835 122. Budget/FundingRatification of PO M98910, Annual Maintenance, Equipment and Technician Services for the E911 Positron Viper System, with AT&T, in the estimated annual amount of $894,373.44. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
19-1836 123. Agreement/ContractApproval and execution of Second Amendment to Orlando United Assistance Center License Agreement by and between Orange County, Florida and Heart of Florida United Way, Inc. and delegation of authority to the Real Estate Management Division to furnish notices required or allowed by the license, as needed 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
19-1837 124. Agreement/ContractApproval and execution of License Agreement by and between Orange County, Florida and Bay Area Youth Services, Inc. and delegation of authority to the Real Estate Management Division to exercise renewal options, approve holdover, execute termination notice, and furnish notices, required or allowed by the license, as needed for Bays Florida - JAC 823 West Central Boulevard, Orlando, Florida 32805 Lease File #10080. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-1838 125. Agreement/ContractApproval and execution of First Amendment to Lease Agreement by and between Pyramid Properties II, LLP and Orange County, Florida and delegation of authority to the Real Estate Management Division to exercise renewal options, furnish notices, and execute tenant estoppel certificates, required or allowed by the lease, as needed for Parkway Center II 4790 North Orange Blossom Trail, Orlando, Florida 32810 Lease File #1017B. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-1839 126. Agreement/ContractApproval and execution of Fourth Amendment to Lease Agreement by and between Pyramid Properties III, LLP f/k/a Pyramid Properties III and Orange County, Florida and delegation of authority to the Real Estate Management Division to exercise renewal options, execute tenant estoppel certificates, coordinate improvement projects, and furnish notices, required or allowed by the lease, as needed for Parkway Center III 4548 Parkbreeze Court, Orlando, Florida 32808 Lease File #2015. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-1840 127. Agreement/ContractApproval and execution of Fifth Amendment to Lease Agreement by and between Pyramid Properties VI, LLP f/k/a Pyramid Properties VI and Orange County, Florida and delegation of authority to the Real Estate Management Division to exercise renewal options, execute tenant estoppel certificates, and furnish notices, required or allowed by the lease, as needed for Parkway Center VI 3511, 3517, and 3521 Parkway Center Court, Orlando, Florida 32808 Lease File #1017. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-1841 128. Agreement/ContractApproval and execution of Sublease Agreement between the University of Central Florida Board of Trustees and Orange County, Florida and delegation of authority to the Real Estate Management Division to furnish notices, required or allowed by the sublease, as needed for Lake Ellenor Sublease from UCF 7300 Lake Ellenor Drive, Orlando, Florida 32809 Lease File #8008. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-1842 129. Agreement/ContractApproval and execution of Right of Entry between Orange County, Florida, City of Orlando, and Orange County Library District for Horizon West Library Site. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1843 130. ResolutionApproval and execution of Resolution (Parcels 1006/7006) and authorization to initiate condemnation proceedings for Kennedy Boulevard (Forest City Road to Wymore Road). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-1844 131. Agreement/ContractApproval and execution of Utility Easement between The School Board of Orange County, Florida and Orange County, Florida and authorization to record instrument for OCPS School Site 49-E-W-4 (Water Spring Elementary School) #96865. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
19-1845 132. Agreement/ContractApproval of Agreement for Sale and Purchase and Special Warranty Deed between Wadsworth Street LLC and Orange County, Florida, delegation of authority to the Manager of the Real Estate Management Division to exercise all delegations of authority expressly provided for by the Agreement for Sale and Purchase, and authorization to disburse funds to pay purchase price and perform all actions necessary and incidental to closing for 2534 33rd Street (I-Hop). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
19-1846 133. Agreement/ContractApproval of Contract for Sale and Purchase and Warranty Deed between Lo Bros Enterprises, Inc. and Orange County and authorization to disburse funds to pay purchase price and closing costs and perform all actions necessary and incidental to closing for Magnolia Park Expansion. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
19-1847 134. Agreement/ContractApproval of Purchase Agreement and Utility Easement between McCoy Federal Credit Union and Orange County and authorization to disburse funds to pay purchase price and recording fees and record instrument for Pump Station 3249 (Orange Wood Service Center). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-1848 135. Agreement/ContractApproval of Warranty Deed from The Oasis at Moss Park Preserve, LLC to Orange County and authorization to perform all actions necessary and incidental to closing for Moss Park Preserve. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
19-1849 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Bithlo Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-1850 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Hal P. Marston Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-1851 13. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Pine Hills Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
19-1852 11. AppointmentConcurrence with the State Surgeon General’s appointment of Dr. Raul Pino to the position of Administrator of the Florida Department of Health in Orange County.ApprovedPass Action details Not available
19-1853 12. Agreement/ContractApproval and execution of Extension Agreement between Orange County, Florida and the Orange County Sheriff’s Office regarding the Subrecipient Agreement related to the US Department of Justice, Office of Justice Programs, Bureau of Justice Assistance Edward Byrne Memorial Justice Assistance Grant Award 2016-DJ-BX-0153 and authorization for the Mayor or designee to execute an agreement with the Orange County Sheriff’s Office that is substantially consistent with the approved extension and amendment terms. (Office for a Drug Free Community)ApprovedPass Action details Not available
19-1854 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 19-0944 LC 19-1095 LC 19-1083 LC 19-1069 LC 19-1050 LC 19-1097 LC 20-0006 LC 19-1084 LC 19-1110 LC 19-1076 LC 19-0797 LC 20-0008 LC 19-1122 LC 19-1124 LC 19-1077 LC 19-0893 LC 20-0039 LC 19-0937 LC 19-1125 LC 19-1079 LC 19-0915 LC 19-0872 LC 19-1029 LC 19-0858 LC 19-1101 LC 19-1043 LC 19-1032 LC 19-1063 LC 19-0988 LC 19-1103 LC 19-1089 LC 19-1057 LC 19-1059 LC 19-1001 LC 19-1119 LC 19-1091 LC 19-1082 LC 19-1060 LC 19-1016 LC 19-1128ApprovedPass Action details Not available
19-1855 12. RecommendationAcceptance of the findings and recommendation of Environmental Protection Division staff to approve the request for Conservation Area Impact Permit Modification No. CAI-14-08-025 for the Shoppes at Alafaya Project Site. District 4. (Environmental Protection Division)   Action details Not available
19-1856 13. RecommendationMake a finding that the variance request is consistent with Orange County Code, Chapter 15, Article IX, Section 15-350(a)(1) and a finding that the waiver requests are consistent with Section 15-350(a)(2) and accept the recommendation and findings of the Environmental Protection Commission to approve the requests for variance to Section 15-342(a) (water depth) and waivers to Section 15-343(b) (side setback) and Section 15-342(b) (terminal platform size) with the condition that the applicant pay $725 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Anamaria Veiga Dock Construction Permit BD-19-04-036. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1857 14. RecommendationMake a finding that the waiver requests are consistent with Orange County Code, Chapter 15, Article IX, Section 15-350(a)(2) and accept the recommendation and findings of the Environmental Protection Commission to approve the request for waivers to Article IX, Section 15-343(b) (side setback distance) and Section 15-342(b) (terminal platform size) with the condition that the applicant pay $725 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Ross Astrup Dock Construction Permit BD-19-04-033. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1858 15. RecommendationMake a finding that the waiver request is consistent with Orange County Code, Chapter 15, Article IX, Section 15-350(a)(2) and accept the recommendation and findings of the Environmental Protection Commission to approve the request for waiver to Section 15-342(b) (terminal platform size) to increase the terminal platform size by 140 square feet to a total of 640 square feet with the condition that the applicant pay $493 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Delaney Park Investments, LLC Dock Construction Permit BD 19-08-076. District 3. (Environmental Protection Division)ApprovedPass Action details Not available
19-1859 16. RecommendationMake a finding that the waiver request is consistent with Orange County Code, Chapter 15, Article IX, Section 15-350(a)(2) and accept the recommendation and findings of the Environmental Protection Commission to approve the request for waiver to Section 15-342(b) (terminal platform size) to increase the terminal platform size by 29 square feet to a total of 929 square feet with the condition that the applicant pay $609 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Todd Weiden Dock Construction Permit BD 19-08-086. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
19-1860 17. Agreement/ContractApproval and execution of Project Administration Subrecipient Agreements between Orange County, Florida and public service agencies regarding the Community Development Block Grant Program and Emergency Solutions Grant Program FY 2019-2020. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
19-1861 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for Focal Point Church John Young Parkway by and between Hunter’s Creek Community Church, Inc. and Orange County for a proportionate share payment in the amount of $82,583. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1862 19. Agreement/ContractApproval and execution of Proportionate Share Agreement for LA Fitness - Winter Park University Aloma Avenue by and between Silver City Cinemas, LLC and Orange County for a proportionate share payment in the amount of $232,537. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1863 110. Agreement/ContractApproval and execution of Proportionate Share Agreement for McDonald's at Hamlin Avalon Road/CR 545 by and between Hamlin Retail Partners, LLC and Orange County directing both the proportionate share payment in the amount of $24,128 and future transportation impact fees that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1864 111. Agreement/ContractApproval and execution of Proportionate Share Agreement for Taco Bell at South Orange Blossom Trail Orange Blossom Trail: from Taft-Vineland Road to Landstreet Road by and between VRE OBT, LLC and Orange County for a proportionate share payment in the amount of $107,108. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
19-1865 11. RecommendationApproval of Traffic Control Devices in Waterleigh Phases 3B, 3C, and 3D. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1866 12. RecommendationApproval of Traffic Control Devices and "No Parking" signs installation in Waterleigh Phase 3A. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1867 13. RecommendationApproval of Traffic Control Devices and "No Parking" signs installation in Enclave at Hamlin. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1868 14. RecommendationApproval of “No Parking” signs installation on Citruswood Drive within the Enclave at Moss Park Community. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1869 15. RecommendationApproval to remove “No Parking” signs on Lake Abbots Drive from Twilight Bay Drive to Spring Park Drive. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1870 16. Agreement/ContractApproval and execution of (1) Locally Funded Agreement between the State of Florida Department of Transportation and Orange County Financial Management No.: 412994-8-82-43 for railroad improvements at Landstreet Road grade crossing and (2) Financial Management Number 412994-8-82-43 Resolution 2019-M-48 of the Orange County Board of County Commissioners regarding the Locally Funded Agreement with the State of Florida Department of Transportation concerning certain railroad improvements at Landstreet Road grade crossing (A797.60). District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1871 17. Agreement/ContractApproval and execution of Memorandum of Understanding for design and construction related to the proposed traffic signal at Universal Boulevard & Perimeter Road Between Orange County Public Works Department And Lockheed Martin Corporation. District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
19-1872 18. Agreement/ContractApproval of State of Florida Department of Transportation Contract Renewal Contract No.: AS278 Financial Project No(s).: 426022-1-78-03 by and between the State of Florida Department of Transportation and Orange County to extend the period of the contract to January 8, 2023. District 1.ApprovedPass Action details Not available
19-1873 11. Agreement/ContractApproval and execution of First Amendment to Recycling Partnership Grant Agreement by and between The Recycling Partnership, Inc. and Orange County, Florida to reduce grant amount from $193,000 to $180,000 and extend the grant term to March 31, 2020. All Districts. (Solid Waste Division)ApprovedPass Action details Not available
19-1874 12. Agreement/ContractApproval and execution of HC Transport Water and Wastewater Flow Monitoring Agreement by and between HC Transport, Inc. and Orange County for an initial 10-year period to monitor water usage and wastewater discharges from the facility. District 2. (Engineering Division)ApprovedPass Action details Not available
19-1875 11. Record/MinutesReceipt of the following items file for the record. (Clerk's Office) a. City of Orlando Voluntary Annexation Request - 6601 and 6609 Hoffner Avenue - ANX2019-10006. Proposed Ordinance #2019-53, entitled an Ordinance of the City Council of the City of Orlando, Florida, annexing to the corporal limits of the City certain property generally located north of Hoffner Avenue, south of Van Road, and west of Volusia Drive, and comprised of 1.105 acres of land, more or less, and amending the City's boundary description; amending the City's adopted Growth Management Plan to designate the property as Office Low Intensity on the City's Official Future Land Use Maps; designating the property as the Office and Residential District with the Aircraft Noise Overlay District (O-1/AN) on the City's official zoning maps; providing for amendment of the City's official Future Land Use and zoning maps; providing for severability, correction of scrivener's errors, permit disclaimer, and an effective date. b. City of Orlando Ordinance No. 2019-47, adopted by City Council on October 21, 2019. Ordinance No. Received and Filed  Action details Not available
19-1876 11. Bid/RFPSelection of three firms and two ranked alternates to provide Staff Augmentation for Information Systems and Services, Request for Proposals Y19-1038-TJ, from the following eight firms, listed alphabetically: - A.B. Closing Corporation dba Kavaliro - Allegis Group Holdings, Inc. dba TEK Systems, Inc. - Cogent Infotech Corporation - OST, Inc. - SDTR Consulting, LLC - SoftHQ, Inc. - Software Resources, Inc. - Visium Resources, Inc. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Video Video
19-1877 11. Report/UpdateOpen discussion on issues of interest to the Board.No Action  Action details Video Video
19-1878 11. PresentationPublic Boat Ramps. (Parks and Recreation Division)No Action  Action details Not available
19-1879 11. PresentationExpanded Polystyrene/Plastic Straw Policy. (Planning Division)No Action  Action details Video Video
19-1880 11. RecommendationNovember 7, 2019 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
19-1622 11. Public HearingMunicipal Service Taxing Unit Asbury Park 1st Addition Canal, terminate for aquatic weed control and general maintenance and improvement; District 2ApprovedPass Action details Video Video
19-1625 12. Public HearingMunicipal Service Taxing Unit Lake Lawne, terminate for aquatic weed control and general maintenance and improvement: District 6ApprovedPass Action details Video Video
19-1626 13. Public HearingMunicipal Service Taxing Unit Lake Waumpi, terminate for aquatic weed control and general maintenance and improvement; District 5ApprovedPass Action details Video Video
19-1627 14. Public HearingPetition to Vacate Christopher Wrenn, on behalf of D.R. Horton, Inc., Petition to Vacate 19-05-021; vacate a portion of an unopened, unimproved right-of-way; District 1AdoptedPass Action details Video Video
19-1498 15. Public HearingBoard of Zoning Adjustment Board-Called Florida Engineering Group, Inc., Case # SE-19-09-105, September 5, 2019; District 5 (Continued from November 12, 2109)ApprovedPass Action details Video Video
19-1442 16. Public HearingPlanning and Zoning Commission Rezoning Board-Called Ossama Salama, Sam’s Towing, Inc., Case # RZ-19-04-003; August 15, 2019; District 5 (Continued from October 22, 2019)ApprovedPass Action details Video Video
19-1555 17. Public HearingPreliminary Subdivision Plan Ashraf Masoud, Dreams Company for Trading & Construction USA, Inc., Mary Creek at Goldenrod Preliminary Subdivision Plan, Case # PSP-18-02-061; District 3ApprovedPass Action details Video Video
19-1556 18. Public HearingPreliminary Subdivision Plan Adam Smith, VHB, Inc., Waterleigh Planned Development / Phase 4 Preliminary Subdivision Plan, Case # PSP-18-10-339; District 1ApprovedPass Action details Video Video
19-1628 19. Public HearingPreliminary Subdivision Plan Limaris Ramos, Primera Construction Corporation, Eagles Landing Preliminary Subdivision Plan, Case # PSP-18-10-321; District 3ApprovedPass Action details Video Video
19-1554 110. Public HearingSubstantial Change Kathy Hattaway, Poulos & Bennett, LLC, Meadow Woods Planned Development / Land Use Plan (PD/LUP), Case # CDR-19-08-265, amend plan; District 4ApprovedPass Action details Video Video
19-1623 111. Public HearingSubstantial Change Constance Silver, Tri3 Civil Engineering Design Studio, Inc., Buena Vista Commons Planned Development / Land Use Plan (PD/LUP), Case # CDR-19-06-191, amend plan; District 1ApprovedPass Action details Video Video
19-1624 112. Public HearingSubstantial Change Eric Warren, Poulos & Bennett, LLC, Village F Master Planned Development / Horizon West Village F Parcels S-7, S-15, S-16, S-17, S-18, S-19, & S-20 Preliminary Subdivision Plan, Case # CDR-19-09-306, amend plan; District 1ApprovedPass Action details Video Video
19-1436 113. Public HearingSubstantial Change Brooks Stickler, Kimley-Horn and Associates, Inc., Alafaya Trail Property Planned Development / Land Use Plan (PD / LUP), Case # CDR-14-05-144, amend plan; District 4 (Continued from October 22, 2019, December 3, and 17, 2019)ContinuedPass Action details Video Video
19-1855 12. RecommendationAcceptance of the findings and recommendation of Environmental Protection Division staff to approve the request for Conservation Area Impact Permit Modification No. CAI-14-08-025 for the Shoppes at Alafaya Project Site. District 4. (Environmental Protection Division)Continued  Action details Not available
19-1443 114. Public HearingSubstantial Change William Burkett, Burkett Engineering, The Glenn Planned Development / Land Use Plan (PD / LUP) - Case # CDR-19-03-115, amend plan; District 5 (Continued from October 22, 2019)ApprovedPass Action details Video Video
19-1490 115. Public HearingRezoning Chris Dougherty, S&ME, Inc., Wise Colonial PD, Case # LUP-19-03-088; District 5 (Continued from November 12, 2019)ApprovedPass Action details Video Video
19-1668 116. Public HearingAgreement Joint Planning Area Agreement between Orange County and City of Ocoee; District 2ApprovedPass Action details Video Video
19-1640 117. Public HearingAmending Orange County Code, adopting 2019-2 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and where applicable concurrent rezoning requests and Adoption of Ordinance Small-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-1-1 Robert Reese, Brossier Corp., for Vurnell Vandever; District 1AdoptedPass Action details Video Video
19-1641 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-2-1 Clifton McFadden for Vincent Contestabile and Empire Tire of Edgewater, LLC; District 2AdoptedPass Action details Video Video
19-1642 117. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-2 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance (Continued from December 3, 2019, January 14, and March 10, 2020) (CANCELED) Small-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-2-2 Mario Golden for Deborah Postell Medium Density Residential (MDR) to Medium-High Density ResidentialContinuedPass Action details Video Video
19-1643 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-2-3 Quang Lam for Toolsie Persaud USA, LLC and Batrina Properties, Inc.; District 2DeniedPass Action details Video Video
19-1644 117. Public HearingConcurrent Rezoning Request Quang Lam for Toolsie Persaud USA, LLC and Batrina Properties, Inc. Rezoning RZ-19-10-031No Action  Action details Not available
19-1645 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-2-4 Jean M. Abi-Aoun for Lake Warehouse and Storage Tangerine, LLC; District 2Withdrawn  Action details Not available
19-1646 117. Public HearingConcurrent Rezoning Request Jean M. Abi-Aoun for Lake Warehouse and Storage Tangerine, LLC Rezoning RZ-19-10-032Withdrawn  Action details Not available
19-1647 117. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-2 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and where applicable concurrent rezoning requests and Adoption of Ordinance (Continued from December 3, 2019 and January 14, 2020) Small-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-2-5 Tom Sullivan for ECP Grassmere, LLC; District 2ContinuedPass Action details Video Video
19-1648 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-2-6 (fka 2019-1-S-2-1) Kenneth Patterson, design solutionsfl., inc., for George Dillon; District 2DeniedPass Action details Video Video
19-1649 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-3-1 Tuan Tran for Linh Pham; District 3DeniedPass Action details Video Video
19-1651 117. Public HearingConcurrent Rezoning Request Tuan Tran for Linh Pham Rezoning RZ-19-10-018No Action  Action details Not available
19-1652 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-3-2 Rony Charles for Makandal Property Investments; District 3DeniedPass Action details Video Video
19-1653 117. Public HearingConcurrent Rezoning Request Rony Charles for Makandal Property Investments Rezoning RZ-19-10-029No Action  Action details Not available
19-1654 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-3-3 Rebecca Wilson, Lowndes, Drosdick, Doster, Kantor & Reed, P.A., for East West Place LLC, Giovanni Fernandez ; District 3AdoptedPass Action details Video Video
19-1655 117. Public HearingConcurrent Rezoning Request Rebecca Wilson, Lowndes, Drosdick, Doster, Kantor & Reed, P.A., for East West Place LLC, Giovanni Fernandez Rezoning RZ-19-10-049ApprovedPass Action details Video Video
19-1656 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-3-4 Maximo Reyes Arias for Maximo Reyes Arias and Viviana Estela Salvador Fernandez; District 3DeniedPass Action details Video Video
19-1657 117. Public HearingConcurrent Rezoning Request Maximo Reyes Arias for Maximo Reyes Arias and Viviana Estela Salvador Fernandez Rezoning RZ-19-10-028DeniedPass Action details Video Video
19-1658 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-4-1 Brooks A. Stickler, P.E., Kimley-Horn and Associates, Inc., for Judith S. Burton; District 4AdoptedPass Action details Video Video
19-1659 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-5-1 Neel Shivcharran, Galleon Consulting Group, LLC for 5565 Old Cheney, LLC Low-Medium Density Residential (LMDR) to Medium Density Residential (MDR) and Commercial (C); District 5ContinuedPass Action details Video Video
19-1660 117. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-2 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and where applicable concurrent rezoning request and Adoption of Ordinance (Continued from December 3, 2019) Small-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-5-2 Craig Cooke for Wedgefield Golf and Restaurant LLC, Craig Cooke; District 5ContinuedPass Action details Video Video
19-1661 117. Public HearingConcurrent Rezoning Request Rezoning RZ-19-10-030 Craig Cooke for Wedgefield Golf and Restaurant LLC, Craig CookeNo Action  Action details Not available
19-1662 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-5-3 Epoch Properties, Inc., for Aloma United Methodist Church, Inc.; District 5AdoptedPass Action details Video Video
19-1663 117. Public HearingConcurrent Rezoning Request Epoch Properties, Inc., for Aloma United Methodist Church, Inc. Rezoning LUP-19-07-236ApprovedPass Action details Video Video
19-1664 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-5-4 Tom Sullivan for Winter Park Prime Properties, LLCContinuedPass Action details Video Video
19-1665 117. Public HearingConcurrent Rezoning Request Tom Sullivan for Winter Park Prime Properties, LLC Rezoning RZ-19-10-041No Action  Action details Not available
19-1666 117. Public HearingAmending Orange County Code, adopting 2019-2 Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and where applicable concurrent rezoning request and Adoption of Ordinance (Continued from December 3, 2019) Small-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-6-1 Al Tehrani, P.E., Tehrani Consulting Engineering, for Powder Coating Factory, LLC; District 6ContinuedPass Action details Video Video
19-1670 117. Public HearingConcurrent Rezoning Request Rezoning RZ-19-10-024 Al Tehrani, P.E., Tehrani Consulting Engineering, for Powder Coating Factory, LLCNo Action  Action details Not available
19-1671 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-6-2 Dianand Persaud for Persaud Brothers Holding, LLC; District 6ContinuedPass Action details Video Video
19-1672 117. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-6-4 Scott Glass and George Dennison, Shutts & Bowen LLP, for Colonial Storage Holdings, LLC; District 6ContinuedPass Action details Video Video
19-1673 117. Public HearingConcurrent Rezoning Request Rezoning RZ-19-10-043 Scott Glass and George Dennison, Shutts & Bowen LLP, for Colonial Storage Holdings, LLCNo Action  Action details Not available
19-1674 117. Public HearingSmall Scale Staff-Initiated Text Amendment Amendment 2019-2-S-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 County; CountywideAdoptedPass Action details Video Video
19-1675 117. Public HearingSmall Scale Staff-Initiated Text Amendment Amendment 2019-2-S-FLUE-2 Text amendment to Future Land Use Element Policy FLU1.2.4 regarding allocation of additional lands to the Urban Service Area (USA); CountywideAdoptedPass Action details Video Video
19-1676 117. Public HearingSmall Scale Development Amendments Ordinance Amending Orange County Code, adopting 2019-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3187, F.S.AdoptedPass Action details Video Video