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: 1/14/2020 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 Nominations, Presentation Discussion The Grow Amandment, Presentation Public Hearing Henri & Nicolette Johnson Shoreline Alteration, Presentation Public Hearing Eric & Robin Leonard Shoreline Alteration, Presentation Public Hearing Linda McClung Shoreline Alteration, Presentation Public Hearings, Presentation Public Hearings Comprehensive Plan 2019-2 Cycle, Presentation Public Hearing Dynamic Art Ordinance, Presentation Public Hearing Tourist Development Plan, Public Speak Cards & Sheets, Public Comment Exhibit 1 - Sally Baptiste, Public Comment Exhibit 2 - Andres Gaviria
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-047 11. AppointmentConfirmation of the Mayor’s managerial appointment of Mark Tester as Executive Director, Orange County Convention Center.ApprovedPass Action details Not available
20-048 11. Record/MinutesApproval of the minutes of the December 3, 2019 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-049 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: - December 13, 2019, to December 19, 2019; $39,925,248.02 - December 20, 2019, to December 26, 2019; $51,860,703.97 - December 27, 2019, to January 02, 2020; $98,366,252.89 - January 03, 2020, to January 09, 2020; $30,326,655.66. (Finance/Accounting)ApprovedPass Action details Not available
20-050 11. AppointmentConfirmation of Commissioner Bonilla’s appointment of Beverly Haun to the Lake Pickett Advisory Board with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
20-051 12. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and City of Winter Park, Florida The Winter Park Canopy (1050 West Morse Blvd., Winter Park, Florida 32789). (Fiscal and Business Services Division)ApprovedPass Action details Not available
20-052 13. Agreement/ContractApproval and execution of Agreement Between Orange County, Florida and AFSCME Florida Public Employees’ Council 79 American Federation of State, County and Municipal Employees, AFL-CIO Fiscal Years 2019-20 through 2021-22. (Human Resources Division)ApprovedPass Action details Not available
20-053 14. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $7,500 from the Law Enforcement Trust Fund to provide eligible contributions to National Latino Peace Officers Association, Central Florida Chapter ($2,500) and Fraternal Order of Police (FOP) Lodge 93 “Cops and Kids” Program ($5,000). (Office of Management and Budget)ApprovedPass Action details Not available
20-054 15. Budget/FundingApproval of budget amendments #20-19, #20-20, #20-21, #20-22, #20-23, #20-24, #20-25, #20-26, #20-27, and #20-28. (Office of Management and Budget)ApprovedPass Action details Not available
20-055 11. Agreement/ContractApproval and execution of Funding Agreement Among Orange County, Florida and City of Orlando, Florida and Dr. Phillips Center for the Performing Arts, Inc. Dr. Phillips Performing Arts Center.   Action details Not available
20-056 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: H0398 Project Number: 4337-315-R in the amount of $187,808.25 with the period of performance ending on January 31, 2022; (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 for the South Econ Recreation Center. There is a required 25% project cost match in the amount of $62,602.75, for a total project cost of $250,411. (Capital Projects Division)ApprovedPass Action details Not available
20-057 12. Bid/RFPApproval to award Invitation for Bids Y20-106-PD, Landscape Maintenance Roads and Drainage Division, to the low responsive and responsible bidder, Lawnwalker Service, Inc. for Lots B, C, and D. The estimated contract award amount is $1,801,572.55 for a base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-058 13. Bid/RFPApproval to award Invitation for Bids Y20-715-CH, University Boulevard and Forsyth Road Intersection Improvements, to the low responsive and responsible bidder, Stage Door II, Inc. The estimated contract award amount is $323,571.50. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-059 14. Bid/RFPApproval of Amendment No. 6, Contract Y19-2102, Children’s Services Programming, with Boys & Girls Clubs of Central Florida, in the amount of $51,975, for a revised total contract amount of $2,146,901. ([Community and Family Services Department Citizens’ Commission for Children Division] Procurement Division)ApprovedPass Action details Not available
20-060 15. Bid/RFPSelection of Lerch Bates Inc. to provide Design Services for the Orange County Courthouse Escalator Modernization, Request for Proposals Y20-807-RM. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-061 16. Agreement/ContractApproval and execution of Use and Occupancy Agreement between Orange County, Florida and State of Florida Department of Transportation and delegation of authority to the Real Estate Management Division to execute termination notice and furnish notices, required or allowed by the lease, as needed for Convention Center Employees & Contractors Parking Northeast corner of Interstate 4 and State Road 528 Lease File #4046. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
20-062 17. Agreement/ContractApproval and execution of Subordination of Utility Interests from Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation, to Orange County and authorization to disburse funds to pay recording fees and record instrument for Boggy Creek Rd (Osceola Cnty line to 600’ N. of Central Fl Greenway SR 417). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
20-063 18. Agreement/ContractApproval and execution of County Deed from Orange County to Independent Insurance Agents of Central Florida, Inc. and authorization to record instrument for 845 N. Fern Creek Avenue, Orlando, Florida 32803. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
20-064 19. Agreement/ContractApproval of Corrective Special Warranty Deed from Kerina Wildwood, LLC to Orange County, approval and execution of First Amendment to Utility Easement and First Amendment to Temporary Construction Easement between Kerina Wildwood, LLC and Orange County and authorization to disburse funds to pay recording fees and perform all actions necessary and incidental to closing for Palm Parkway Connector. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
20-065 11. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and The University of Central Florida Board of Trustees related to State of Florida University Community Center Utilization for the Provision of Services Benefitting the Public License Agreement No. 20181001 for Holden Heights 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
20-066 12. AppointmentAcceptance of University of Florida’s appointment of Hannah Wooten as Orange County Extension Agent I, Commercial Horticulture. All Districts. (Cooperative Extension Division)ApprovedPass Action details Not available
20-067 13. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at East Orange Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
20-068 14. Record/MinutesReceipt and filing of Head Start Policy Council Program Information and Updates November 2019 and Head Start Policy Council Meeting Minutes September 26, 2019 for the official county record. (Head Start Division)ApprovedPass Action details Not available
20-069 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, 4, and 6. (Code Enforcement Division) LC 20-0079 LC 20-0075 LC 20-0142 LC 20-0103 LC 20-0068 LC 20-0133 LC 20-0115 LC 20-0158 LC 20-0108 LC 20-0069 LC 19-1034 LC 20-0121 LC 20-0164 LC 20-0153 LC 20-0082 LC 19-1086 LC 20-0123 LC 20-0165 LC 19-1026 LC 20-0083 LC 19-1094 LC 20-0125 LC 19-1114 LC 19-0968 LC 20-0088 LC 20-0004 LC 20-0126 LC 19-1121 LC 19-1051 LC 20-0095 LC 20-0060 LC 20-0127 LC 20-0024 LC 20-0055 LC 20-0101 LC 20-0073 LC 20-0132 LC 20-0056 LC 20-0059 LC 20-0150ApprovedPass Action details Not available
20-070 12. RecommendationApproval of revision to the Fee Directory Fiscal Year 2019-2020 adding a fee of $976 for Dynamic Art Application. District 6. (Planning Division)ApprovedPass Action details Not available
20-071 13. Agreement/ContractApproval and execution of Proportionate Share Agreement for OAP Prologis Phase 2 Boggy Creek Road by and between AMB Orlando Airport Park, LLC and Orange County for a proportionate share payment in the amount of $95,616. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-072 11. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Encore at Ovation - Phase 1. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-073 12. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Encore at Ovation - Phase 2. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-074 13. RecommendationApproval of Traffic Control Devices installation in Hamilton Gardens Phase 2A and 2B. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-075 14. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Oaks at Moss Park Phase N2 and O. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
20-076 15. RecommendationApproval to change the traffic signal at Granada P.D. south entrance from flashing to full operation. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-077 16. Agreement/ContractApproval and execution of Mitigation Credits Purchase Agreement (Shingle Creek Regional Trail - Phase 1, Segment 3) by and between UMAM LLC and Orange County. District 1. (Engineering Division)ApprovedPass Action details Not available
20-078 17. RecommendationApproval of modification to Excavation Permit #15-E4-0061, Farmland Reserve All Aboard Borrow Pit to extend the hours of operation and hauling. District 4. (Development Engineering Division)ApprovedPass Action details Not available
20-079 11. Agreement/ContractApproval and execution of Utility Line Construction Reimbursement Agreement for CR 545 - Segment 4 Reclaimed Water Main Improvements by and between Orange County and D.R. Horton, Inc. in the total payment obligation amount of $831,700. District 1.ApprovedPass Action details Not available
20-080 11. RecommendationReceipt of the following items to file for the record: (Clerk’s Office) a. City of Ocoee Ordinance No. 2019-035 (Annexation Ordinance for Daka Property - 8807 Hackney Prairie Road) Tax Parcel ID: 03-22-28-0000-00-052 & 03-22-28-0000-00-101 Case No. AX-09-19-85: Daka Property - 8807 Hackney Prairie Road Annexation. An Ordinance of the City of Ocoee, Florida, annexing into the corporate limits of the City of Ocoee, Florida, certain real property containing approximately +/-2.13 acres located on the north side of Hackney Prairie Road, approximately 2,683 feet east of North Clarke Road, pursuant to the application submitted by the property owner; finding said annexation to be consistent with the Ocoee Comprehensive Plan, the Ocoee City Code; providing for and authorizing the updating of official city maps; providing direction to the City Clerk; providing for severability; repealing inconsistent ordinances; providing for an effective date. b. Minutes of the November 19, 2019 Meeting in the Sunshine. Commissioners Maribel Gomez Cordero and Mayra Uribe participated in a meeting of FaiReceived and Filed  Action details Not available
20-081 11. AppointmentNomination of Crockett Bohannon to serve as an Orange County representative on the Library Board of Trustees with a term effective January 14, 2020 and expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Video Video
20-082 12. AppointmentAdjourn as the Orange County Board of County Commissioners and convene as the Orange County Library District Governing Board Appointment of Crockett Bohannon to the Library Board of Trustees with a term effective January 14, 2020 and expiring December 31, 2023; -and- Appointment of Danielle Levien to the Library Board of Trustees as a City of Orlando representative with a term effective January 14, 2020 and expiring December 31, 2023; -and- Approval of the January 8, 2019, April 9, 2019, July 15, 2019, September 9, 2019, and September 24, 2019 meeting minutes of the Library District Governing Board. (Agenda Development Office) Adjournas the Orange County Library District Governing Board and reconvene as the Orange County Board of County Commissioners   Action details Video Video
20-083 13. AppointmentAppointment to the Code Enforcement Board of Lyndell L. Mims in the general contractor category and Joseph H. Morgan in the architect category with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Video Video
20-084 14. AppointmentReappointment of Ronald Rogers and Roxy Santiago to the Membership and Mission Review Board in the at large representative category with terms expiring December 31, 2021. (Agenda Development Office)ApprovedPass Action details Video Video
20-085 15. AppointmentAppointment of two individuals to the Planning and Zoning Commission in the at large representative category with terms expiring December 31, 2021. (Agenda Development Office)   Action details Video Video
20-086 16. AppointmentReappointment of Tara Early to the Tourist Development Tax Sports Incentive Committee in the citizen representative category with a term expiring December 31, 2022. (Agenda Development Office)   Action details Video Video
20-087 17. AppointmentAppointment of Terry Prather to the Visit Orlando Board of Directors with a term expiring December 31, 2021.Tabled  Action details Video Video
20-088 11. Bid/RFPSelection of one firm and two ranked alternates to provide Continuing Consulting Services for the Geotechnical Engineering, Testing and Inspection for the Orange County Convention Center North/South Building Improvements, Request for Proposals Y20-902-JS, from the following three firms, listed alphabetically: -Professional Service Industries, Inc. (PSI) -Terracon Consultants, Inc. -Universal Engineering Sciences, Inc. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Video Video
20-089 11. Agreement/ContractApproval and execution of First Amendment to Road Network and Mitigation Agreement (The Grow, A/k/a Lake Pickett South) S.R. 50 and Chuluota Road by and among American Land Investments of Orange County, LLC, Banksville of Florida, Inc., Nivesa of Florida, Inc., and Orange County to provide for an alternative mitigation payment schedule totaling $26 million. District 5. (Planning Division)ApprovedPass Action details Not available
20-090 11. Report/UpdateOpen discussion on issues of interest to the Board. -District 2 - Enhancing Employee Retention -District 5 - Orange County Code 5-32No Action  Action details Video Video
20-001 11. RecommendationDecember 5, 2019 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
20-002 12. RecommendationDecember 19, 2019 Planning and Zoning Board RecommendationsApprovedPass Action details Video Video
20-034 11. Public HearingShoreline Alteration/Dredge and Fill Henri and Nicolette Johnson, Lake Butler, permit, SADF-19-10-016; District 1ApprovedPass Action details Video Video
20-040 12. Public HearingShoreline Alteration/Dredge and Fill Public Hearing Eric and Robin Leonard, Lake Willis, permit, SADF-19-10-015; District 1ApprovedPass Action details Video Video
20-025 13. Public HearingShoreline Alteration/Dredge and Fill Linda McClung, Lake Gatlin, after-the-fact permit, SADF-19-11-018; District 3ApprovedPass Action details Video Video
20-031 14. Public HearingPlanning and Zoning Commission Rezoning Board-Called Khaled Hussein, Case # RZ-19-10-040, October 17, 2019; District 3ApprovedPass Action details Video Video
20-032 15. Public HearingSubstantial Change James G. Willard, Shutts and Bowen, LLP, Hamlin West Planned Development / Land Use Plan (PD / LUP) - Case # CDR-19-03-111, amend plan; District 1ApprovedPass Action details Video Video
20-033 16. Public HearingSubstantial Change James G. Willard, Shutts and Bowen, LLP, Hamlin Southwest Planned Development / Land Use Plan (PD / LUP) - Case # CDR-19-03-110; District 1ApprovedPass Action details Video Video
20-039 17. Public HearingSubstantial Change Thomas Daly, Daly Design Group, Plunk Planned Development / Land Use Plan (PD / LUP) - Case # CDR-19-10-343, amend plan; District 3ApprovedPass Action details Video Video
20-035 18. Public HearingSubstantial Change Sam Sebaali, Florida Engineering Group, Inc., Coranado Townhomes Planned Development / Land Use Plan (PD / LUP) - Case # CDR-19-07-238, amend plan; District 5ApprovedPass Action details Video Video
20-038 19. Public HearingRezoning Raymond Stangle, Jordan & Associates Consulting, Inc., Rouse Road Villas PD, Case # LUP-18-01-037; District 5DeniedPass Action details Video Video
20-037 110. Public HearingRezoning Robert B. Paymayesh, P.E. Group LLC, Baldwin Park Plaza PD, Case # LUP-19-03-090; District 5ApprovedPass Action details Video Video
19-1615 111. Public HearingAmending Orange County Code, adopting 2019-2 Session I Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP) and where applicable concurrent rezoning request and Adoption of Ordinance (Continued from November 12, 2019 and January 14, 2020) Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2019-2-A-4-3 (fka 2019-1-A-4-2) Jim Hall, Hall Development Services, Inc., for SBEGC, LLCContinuedPass Action details Video Video
19-1637 111. Public HearingConcurrent Rezoning Request Jim Hall, Hall Development Services, Inc., for SBEGC, LLC; District 4 Rezoning LUP-18-12-413Continued  Action details Video Video
20-091 111. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2019-2 Session I Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.Continued  Action details Video Video
19-1642 112. 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
19-1647 112. 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
19-1659 112. 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 5AdoptedPass Action details Video Video
19-1664 112. 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 112. Public HearingConcurrent Rezoning Request Tom Sullivan for Winter Park Prime Properties, LLC Rezoning RZ-19-10-041Continued  Action details Video Video
20-092 112. 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
19-1789 213. Public HearingTransmittal of the 2019-2 Out-of-Cycle Regular Cycle Staff-Initiated Text Amendment to the 2010-2030 Comprehensive Plan (CP) (Comp Plan Clean-up Part 3 - Urban Design Element, Recreation Element, Open Space Element, and Conservation Element) (Continued from December 17, 2019) Out of Cycle Regular Cycle Staff-Initiated Text Amendment (Comp Plan Clean-up to the Urban Design Element, Recreation Element, Open Space Element, and Conservation Element) Amendment 2019-2-C-CP-3 Comprehensive Plan Administrative Clean-up to the Urban Design Element, Recreation Element, Open Space Element, and Conservation ElementApprovedPass Action details Video Video
20-023 114. Public HearingOrdinance Amending Orange County Code, Chapter 38, Article VII, Division 4.5, related to Dynamic Art in the I-Drive District Overlay ZoneAdoptedPass Action details Video Video
20-024 115. Public HearingOrdinance Amending Orange County Code, Section 25-140, pertaining to Taxation in Orange County, FloridaAdoptedPass Action details Video Video
20-055 11. Agreement/ContractApproval and execution of Funding Agreement Among Orange County, Florida and City of Orlando, Florida and Dr. Phillips Center for the Performing Arts, Inc. Dr. Phillips Performing Arts Center.ApprovedPass Action details Not available