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: 1/28/2020 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: Public Comment Submittal 1 Sally Baptiste, Public Speaker Cards and Sheets, Presentation Public Hearing Housing Finance Authority Report, Presentation Employee Service Awards, Presentation Public Hearing Annual Budget Amendment FY 2020, Presentation Public Hearing Housing and Community Development Report, Presentation Public Hearing Petition to Vacate 18-03-011, Presentation Public Hearing Petiton to Vacate 19-08-027, Presentation Public Hearing Administrative Petition to Vacate 17-11-050, Presentation Discussion Request for Proposals Y19-815-JS PLC Construction Services, Presentation Discussion Request for Proposal Y19-815-JS Orange County Convention Center Phase V, Presentation Discussion Citizens Commission for Children, Presentation Public Hearing Comprehensive Plan Amendments Ordinance, Presentation Black History Month, Discussion Request for Proposals Y19-815-JS PCL Construction Services Community Video, Discussion Request for Proposals Y19-815-JS PCL Construction Services Video_Rey Lorenzo I, Discussion Request for Proposals Y19-815-JS ClarkR L Burns A Joint Venture Video.mp4, Discussion Request for Proposals Y19-815-JS ClarkR L Burns A Joint Ventur, Audio from BCC Meeting of 12-17-19 regarding CFX
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-133 11. Record/MinutesApproval of the minutes of the December 17, 2019 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-134 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: - January 10, 2020, to January 16, 2020; $68,299,026.70 - January 17, 2020, to January 23, 2020; $23,391,738.46. (Finance/Accounting)ApprovedPass Action details Not available
20-135 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assets. b. Sell surplus equipment. c. Cannibalize asset. d. Sell assets through online auction. e. Offer assets to non-profits.ApprovedPass Action details Not available
20-136 11. Agreement/ContractApproval and execution of U.S. Department of Justice/Florida Department of Law Enforcement Certificate of Acceptance Senior Abuse Awareness Program Subgrant Award Number 2019-JAGC-ORAN-7-N2-189, in the amount of $88,465 for the period of October 1, 2019 through September 30, 2020.ApprovedPass Action details Not available
20-137 11. AppointmentConfirmation of Commissioner Bonilla’s appointment of Timothy Wills to the Lake Pickett Advisory Board with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
20-138 12. Budget/FundingApproval and execution of Orange County, Florida Employer Health Reimbursement Arrangement effective July 1, 2019 for the purpose of satisfying the parameters of the Firefighter Cancer Presumptive Law. (Human Resources Division)ApprovedPass Action details Not available
20-139 13. Budget/FundingApproval to make employee recognition payments pursuant to Administrative Regulation 7.13.02 net of all applicable federal taxes. (Human Resources Department)ApprovedPass Action details Not available
20-140 14. Budget/FundingApproval of budget amendment #20-29. (Office of Management and Budget)ApprovedPass Action details Not available
20-141 15. Budget/FundingRatification of payment of Intergovernmental claims of November 21, 2019, December 5, 2019, December 19, 2019, and January 2, 2020, totaling $2,251,236.30. (Risk Management Division)ApprovedPass Action details Not available
20-142 11. Agreement/ContractApproval and execution of Settlement and General Release Agreement in the case Gregory L. Wheatley v. Orange County, FL, Case No. 2019-SC-033251-O.ApprovedPass Action details Not available
20-144 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: H0397 Project Number: 4337-314-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 Silver Star 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
20-145 12. Bid/RFPApproval to award Invitation for Bids Y20-135-MV, Emergency Generator Maintenance and Repairs for Utilities, to the low responsive and responsible bidder, CJ’s Sales and Service of Ocala, Inc. The estimated contract award amount is $1,659,549 for a 3-year term. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
20-146 13. Bid/RFPApproval to award Invitation for Bids Y20-140-EB, Term Contract for County Wide Roof Maintenance and Repairs, to the low responsive and responsible bidders, Advanced Roofing, Inc. as primary contractor in the total estimated contract award amount of $489,877.50 for the base year and Alpha Roofing & Sheet Metal, LLC, as secondary contractor in the total estimated contract award amount of $544,104.50 for the base year. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-147 14. Bid/RFPApproval to award Invitation for Bids Y20-147-MV, Aluminum Sulfate, to the low responsive and responsible bidder, ChemTrade Chemicals US LLC. The estimated contract award amount is $503,600 for a 1-year term. ([Planning, Environmental, and Development Services Department Environmental Protection Division] Procurement Division)ApprovedPass Action details Not available
20-148 15. Bid/RFPApproval to award Invitation for Bids Y20-161-KB, Coarse Aggregate for the Orange County Utilities Department, to the low responsive and responsible bidder, Rockpack, Inc. The estimated contract award amount is $1,353,750 for a 5-year contract. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
20-149 16. Bid/RFPApproval to award Invitation for Bids Y20-163-TA, Pump Station Control and SCADA Communication Panels for the Utilities Field Services Division, to the low responsive and responsible bidder, STA-CON, LLC. The estimated contract award amount is $537,007 for a 1-year term. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
20-150 17. Bid/RFPApproval to award Invitation for Bids Y19-741-EB, Bonnie Brook Pump Station Retrofit to the sole responsive and responsible bidder, Boromei Construction Inc. The total contract award amount is $206,745. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
20-151 18. Bid/RFPApproval to award Invitation for Bids Y19-778-CH, Alafaya Trail Sidewalk Improvements, to the low responsive and responsible bidder, Valencia Construction Group, Inc. The estimated contract award amount is $576,543. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-152 19. Bid/RFPApproval to award Invitation for Bids Y20-702-RC, Orange County Construction of Community Park on Parcel J, to the low responsive and responsible M/WBE compliant bidder, R L Burns Inc. The total contract award amount is $4,948,207.96 inclusive of additive no. 1. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-153 110. Bid/RFPApproval to award Invitation for Bids Y20-719-TA, Eastern Regional Water Supply Facility-Sodium Hypochlorite System Conversion to Bulk, to the low responsive and responsible bidder, Sawcross, Inc. The total contract award amount is $3,655,296. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-154 111. Bid/RFPApproval to award Invitation for Bids Y20-720-RM, Orange County Solid Waste Administration Building Roof Replacement, to the low responsive and responsible bidder, Atlas Apex Roofing, LLC. The total contract award amount is $1,262,000. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
20-155 112. Bid/RFPApproval to award Invitation for Bids Y20-721-TA, Package 11 Pump Station Improvements, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $1,542,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-156 113. Bid/RFPApproval to award Invitation for Bids Y20-722-TA, Package 16 Pump Station Improvements, to the low responsive and responsible bidder, Intercounty Engineering Inc. The total contract award amount is $2,052,083. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-157 114. Bid/RFPApproval of Contract Y20-183, Wraparound Orange Services for Orange County Children and Families, with The Devereux Foundation dba Devereux Advanced Behavioral Health, in the contract award amount of $1,863,991.98 for a 3-year term. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-158 115. Bid/RFPApproval of Contract Y20-184, Wraparound Orange Services for Orange County Children and Families, with The Children’s Home Society of Florida, in the contract award amount of $ 1,863,991.98. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-159 116. Bid/RFPApproval of Amendment No. 2, Contract Y16-1109-LC, Professional Planning Services, Lot B, with GAI Consultants, Inc. in the amount of $130,000, for a revised total contract amount of $762,997. ([Planning, Environmental, and Development Services Department Planning Division] Procurement Division)ApprovedPass Action details Not available
20-160 117. Bid/RFPApproval of Amendment No. 4, Contract Y18-183, Youth Mental Health Pilot Evaluation, with The University of Central Florida Board of Trustees, in the amount of $69,741.10, for a revised total contract amount of $175,449.30. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-161 118. Bid/RFPApproval of Amendment No. 3, Contract Y18-2000, Homeless Shelter Prevention/Diversion Services, with the Coalition for the Homeless of Central Florida, Inc., in the amount of $80,000, for a revised total contract amount of $480,000. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-162 119. Bid/RFPRatification of Change Order No. 3, for Emergency Purchase Order M98088, Liquid Emulsion Type Polymer for Centrifuge at South Water Reclamation Facility (SWRF), with Polydyne, Inc., in the amount of $132,000, for a revised total amount of $286,000. ([Utilities Department Water Reclamation Division] Purchasing Division)ApprovedPass Action details Not available
20-163 120. Agreement/ContractApproval and execution of Facility Use Agreement for the 2020 Election Year by and between Orange County, Florida, and Orange County Supervisor of Elections and delegation of authority to the Real Estate Management Division to update the election schedule exhibit, update the hours of operation exhibit, update the polling place contact information exhibit, and furnish notices, required or allowed by the use agreement, as needed for Supervisor of Elections Agreement Lease File #10018. All Districts. (Real Estate Management Division)ApprovedPass Action details Not available
20-164 121. Agreement/ContractApproval and execution of Amendment Number Two to Sub-Sublease Number 4112-07-01 by and between Orange County, Florida, and Pine Hills Youth Sports, Inc. and delegation of authority to the Real Estate Management Division to furnish notices, required or allowed by the lease, as needed for Sunland Center (OC Sub-Sublease to Pine Hills Youth Sports) 8500 Laurel Hill Drive, Orlando, Florida 32818 Lease File #4041A. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
20-165 122. Agreement/ContractApproval and execution of First Amendment to Conservation Easement between Spring Grove Properties, LLC and Orange County and authorization to record instrument for Conservation Easement - (CAI-17-02-002)(CAI-17-10-025)(CAI-18-04-019)(CAI-17-08-022). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
20-166 123. Agreement/ContractApproval and execution of Subordination of Utility Interests between Duke Energy Florida, LLC, d/b/a Duke Energy, f/k/a Duke Energy Florida, Inc., f/k/a Florida Power Corporation and Orange County and authorization to record instrument for Cypress Pointe/ Lake Street Right of Way Dedication Lake Street, Orange County. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
20-167 124. Agreement/ContractApproval of Donation Agreement and Drainage Easement between Gary L. Patterson and Orange County and authorization to disburse funds to pay all recording fees and record instrument for Alley Street. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
20-168 11. RecommendationApproval of Orange County Head Start Eligibility Priority Selection Criteria 2020-2021 to establish a formal selection process for eligible children and families. (Head Start Division)ApprovedPass Action details Not available
20-169 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Southwood Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
20-170 13. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida and Town of Oakland, Florida regarding maintenance obligations on a portion of the West Orange Trail located in the Town of Oakland. (Parks and Recreation Division)ApprovedPass Action details Not available
20-171 14. Agreement/ContractApproval and execution of Florida Network of Youth and Family Services and Orange County Youth and Family Services Division for Subcontract Amendment #11 to provide services for Children In Need of Services and Families In Need of Services (CINS/FINS); and authorization for the County Mayor or designee to approve any increases, decreases or amendments to this contract. (Youth and Family Services Division)ApprovedPass Action details Not available
20-172 11. Budget/FundingApproval to dispose of the 24 pieces of surplus equipment through a direct sale to Centerplate Hospitality Venture, dba Centerplate for a total of $61,675, recognizing this disposal method as the most efficient and cost-effective method. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
20-173 11. Application/LicenseApproval and execution of the Paratransit Services License for LifeFleet SouthEast d/b/a American Medical Response to provide wheelchair/stretcher service. The term of this license is from February 1, 2020 through February 1, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-174 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 20-0094 LC 20-0122 LC 20-0098 LC 20-0181 LC 20-0096 LC 20-0117 LC 20-0129 LC 20-0151 LC 20-0182 LC 20-0100 LC 20-0134 LC 20-0131 LC 20-0152 LC 20-0022 LC 20-0130 LC 20-0036 LC 20-0163 LC 20-0192 LC 20-0028 LC 20-0136 LC 20-0040 LC 20-0218 LC 20-0200 LC 20-0051 LC 20-0167 LC 20-0080 LC 19-1123 LC 20-0021 LC 20-0053 LC 20-0185 LC 20-0109 LC 20-0023 LC 19-1061 LC 20-0062 LC 20-0196 LC 20-0116 LC 20-0061 LC 19-1075 LC 20-0093 LC 20-0221ApprovedPass Action details Not available
20-175 12. 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 Section 15-343(b) to reduce the side setback to four feet from the northern projected property line, and to Section 15-342(b) to increase the allowable terminal platform size by 275 square feet to a total of 1,255 square feet, with the condition that the applicants pay $1,015 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Scott and Lauren McIver Dock Construction Permit BD-19-09-107. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-176 13. 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
20-177 14. Agreement/ContractApproval and execution of 1) Financial Management Number 243844-1-78-03 Resolution 2020-M-01 of the Orange County Board of County Commissioners regarding the Joint Participation Agreement with the State of Florida Department of Transportation concerning the project described as "National Pollutant Discharge Elimination System (NPDES) Permit FLS000011;" 2) Joint Participation Agreement between the State of Florida Department of Transportation and Orange County FM #243844-1-78-03 and its Exhibits; and 3) authorization for the Clerk to attach the original of the Resolution as Exhibit "C" to the Joint Participation Agreement before the Joint Participation Agreement is executed by the Board of County Commissioners; and instruct the Clerk to fill in the blanks in the Third Recital of the Joint Participation Agreement relating to the Resolution number. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
20-178 15. Agreement/ContractApproval and execution of Proportionate Share Agreement for Hamlin Family Dental Avalon Road/CR 545 by and between Hamlin Retail Partners, LLC, SLF IV/Boyd Horizon West JV, LLC, and Orange County directing both the proportionate share payment in the amount of $15,695 and future transportation impact fee payments that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-179 16. Agreement/ContractApproval and execution of Proportionate Share Agreement for Hamlin Market Avalon Road/CR 545 by and between Hamlin Retail Partners East, LLC and Orange County directing both the proportionate share payment in the amount of $31,390 and future transportation impact fee payments that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-180 17. Agreement/ContractApproval and execution of Proportionate Share Agreement for McCoy Federal Credit Union at Hamlin Avalon Road/CR 545 by and between McCoy Federal Credit Union and Orange County directing both the proportionate share payment in the amount of $14,129 and future transportation impact fee payments that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-181 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for Regions Bank at Hamlin Avalon Road/CR 545 by and between Hamlin Retail Partners North, LLC and Orange County directing both the proportionate share payment in the amount of $13,401 and future transportation impact fee payments that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-182 19. Agreement/ContractApproval and execution of Proportionate Share Agreement for Wawa at Hamlin Avalon Road/CR 545 by and between Hamlin Retail Partners East NEC, LLC and Orange County directing both the proportionate share payment in the amount of $29,096 and future transportation impact fee payments that may be associated with the project pursuant to the Escrow Agreement for the Hamlin West Amended and Restated Road Network Agreement to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-183 110. Agreement/ContractApproval and execution of Village I Horizon West Road Network Agreement (C.R. 545, a/k/a Avalon Road, and Flemings Road) by and between Orange County, Florida; Shutts & Bowen LLP; Spring Grove, LLC; BB Groves, LLC; Withers, LLC; Columnar Partnership Holding I, LLC; KRPC Hartzog, LLC; SP Commercial Investors, LLC; Thomas J. Karr, Jr. and Tami G. Karr; Donald R. Allen, Jr. and Patricia A. Allen; Titan-Liberty Lake Underhill Joint Venture; Village I 545, LLC; Spring Grove Properties, LLC; Lake Dennis, LLC; M/I Homes of Orlando, LLC; and KHOV Winding Bay II, LLC which provides for the dedication of right-of-way, completion of design, engineering, permitting, mitigation and construction of four-laning of C.R. 545 (Avalon Road) and Flemings Road. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-184 11. RecommendationAuthorization to record the plat of Majorca Place WPFF. District 1. (Development Engineering Division)ApprovedPass Action details Not available
20-185 12. Agreement/ContractApproval and execution of Modification to Subgrant Agreement between The Division of Emergency Management and Orange County for Orlo Vista Neighborhood Drainage Project Phase I Contract Number: H0121 Project Number: 4337-23-R. All Districts. (Stormwater Management Division)ApprovedPass Action details Not available
20-186 13. Agreement/ContractApproval and execution of Project Addendum to Master Agreement by and between CSX Transportation, Inc. and Orange County for the construction of engineering work of the grade crossing surface at CSX Railroad Crossing No: 621488H on Exchange Drive, north of West Lanstreet Road and authorization to disburse $265,229 for the construction engineering work. District 6. (Roads and Drainage Division)ApprovedPass Action details Not available
20-187 14. Agreement/ContractApproval and execution of Project Addendum to Master Agreement by and between CSX Transportation, Inc. and Orange County for the construction engineering work of the grade crossing surface at CSX Railroad Crossing No: 621489P on Exchange Drive south of Presidents Drive and authorization to disburse $254,077 for the construction engineering work. District 6. (Roads and Drainage Division)ApprovedPass Action details Not available
20-188 15. Agreement/ContractApproval and execution of School Impact Fee Agreement regarding an alternative impact fee calculation for Modera at Creative Village #19-004 by and among MCRT Investments, LLC; City of Orlando; The School Board of Orange County, Florida and Orange County . District 6. (Traffic Engineering Division)ApprovedPass Action details Not available
20-189 16. Agreement/ContractApproval and execution of School Impact Fee Agreement regarding an Alternative Impact Fee Calculation for X Orlando #19-002 by and among 434 N. Orange Investment, LLC; City of Orlando; The School Board of Orange County, Florida, and Orange County. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
20-190 17. RecommendationApproval of “No Parking” signs installation on both sides of Brownell Street 90 feet east of North Apopka Boulevard on the north side of Brownell Street and from North Apopka Boulevard to North Orange Blossom Trail on the south side. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
20-191 18. RecommendationApproval to decrease the speed limit on Oakland Avenue (County Road 438) from 45 mph to 35 mph from SR 50 to the City of Winter Garden Boundary. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-192 19. RecommendationApproval of “No Parking” signs installation on the north and south side of Oriente Street from Econlockhatchee Trail to approximately 500 feet west of the Ensenada Drive intersection. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
20-193 110. RecommendationApproval to convert a Multi-Way Stop to a Two-Way Stop at the intersection of Minnesota Avenue and Overspin Drive. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
20-194 111. RecommendationApproval of “No Parking” signs installation on Magnolia Homes Road starting at Mallard Pointe Court extending north 500 feet on the west side. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
20-195 112. RecommendationApproval of “No Parking” signs installation in Highlands at Hamilton Gardens Phase 2A and 2B. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-196 113. RecommendationApproval of “No Parking” signs installation in Pine Creek Subdivision. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
20-197 114. Agreement/ContractApproval and execution of State of Florida Department of Transportation Local Agency Program Supplemental Agreement FPN 435525-1-58/68-01 Supplemental No.1 for the Gatlin Avenue and Kennedy Boulevard and Gatlin Avenue and Arrow Road improvements in the amount of $820,771. District 3. (Transportation Planning Division)ApprovedPass Action details Not available
20-198 115. ResolutionApproval and execution of Resolution 2020-M-02 of the Orange County Board of County Commissioners regarding affirming its support for the designation of that portion of U.S 441, between Landstreet Road and Taft Road as the “Trooper Richard Howell Memorial Highway” and for the erection by the Florida Department of Transportation of suitable markers proclaiming the designation. All Districts. (Traffic Engineering Division)ApprovedPass Action details Not available
20-132 11. RecommendationReceipt of the following items to file for the record: (Clerk's Office) a. Florida Public Service Commission Order Approving Voluntary Solar Partnership Extension. In re: Petition for approval of twelve-month extension of voluntary solar partnership rider and program, by Florida Power & Light Company. b. Audit Report No. 480 - Investigation of Allegations - Improper Spending by the Town of Eatonville’s Community Redevelopment Agency.Received and Filed  Action details Not available
20-199 11. RecommendationCommissioner Bonilla wishes to announce her intent to move to rescind the Board's action of December 17, 2019, regarding approval of Resolution 2019-M-50 of the Orange County Board of County Commissioners regarding Support of the Central Florida Expressway Authority Preferred Alternative for the Osceola Parkway Extension Project Development and Environment (PD&E) Study Re-Evaluation and petitioning the Florida Communities Trust for a Modification of the Grant Award Agreement, Interagency Agreement, and Management Plan, as presented, at the next scheduled Board meeting on February 11, 2020.No Action  Action details Video Video
20-200 11. AppointmentAppointment of Terry Prather to the Visit Orlando Board of Directors with a term expiring December 31, 2021.ApprovedPass Action details Video Video
20-201 11. Bid/RFPSelection of one firm and two ranked alternates to provide Security Guard Services for the Orange County Courthouse and Miscellaneous Sites, Request for Proposals Y19-1105-KB, from the following three firms, listed alphabetically: - First Coast Security Services, Inc. - G4S Secure Solutions (USA) Inc. - Metropolitan Security Services Inc. dba Walden Security ([Administrative Services Department Facilities Management Division] Procurement Division)Tabled  Action details Video Video
20-202 12. Bid/RFPSelection of one firm and two ranked alternates to provide Security Guard Services for the Utilities Department, Request for Proposals Y19-1143-KB, from the following four firms, listed alphabetically: - First Coast Security Services, Inc. - G4S Secure Solutions (USA) Inc. - Kent Security Services Inc. - Universal Protection Service, LLC dba Allied Universal Security Services ([Utilities Department Fiscal and Operational Support Division] Procurement Division)Tabled  Action details Video Video
20-203 13. Bid/RFPSelection of one firm and an alternate to provide Design Services for Orange County Courthouse Complex Chiller Replacement, Request for Proposals Y20-806-EB, from the following two firms, listed alphabetically: - OCI Associates, Inc. - SGM Engineering, Inc. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Video Video
20-204 14. Bid/RFPRequest for Proposals Y19-815-JS, Construction Manager at Risk Services for the Orange County Convention Center Phase V Multi-Purpose Venue and Grand Concourse Improvements. - Clark/R L Burns, A Joint Venture - PCL Construction Services, Inc. a. Rank proposers in order of ‘most qualified’ to ‘least qualified’ to provide Construction Manager at Risk Services for the Orange County Convention Phase V Multi- Purpose Venue and Grand Concourse Improvements b. Authorization for the Procurement Division to commence contract negotiations for the Design Assist, Enabling Work and Guaranteed Maximum Price Phases with the top ranked firm. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Video Video
20-205 11. Report/UpdateChildren’s Services Funding Update. (Citizens’ Commission for Children)No Action  Action details Video Video
20-003 11. RecommendationJanuary 2, 2020 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
20-026 11. Public HearingBudget Amendment Amending Fiscal Year 2019-20 BudgetApprovedPass Action details Video Video
20-029 12. Public HearingPetition to Vacate Steven Thorp, on behalf of Orange County Public Schools, Administrative Petition to Vacate 17-11-050, vacate two portions of unopened, unimproved and unnamed rights-of-way; District 2ApprovedPass Action details Video Video
20-027 13. Public HearingPetition to Vacate Edward E. Haddock III, on behalf of Kaley Square Community Center LLC and Orange County Parks and Recreation, Petition to Vacate 18-03-011, vacate open, non-maintained right-of-way; District 6ApprovedPass Action details Video Video
20-028 14. Public HearingPetition to Vacate Mattaniah S. Jahn, on behalf of Southpark Property Owners' Association Inc., Petition to Vacate 19-08-027, vacate portion of a variable width drainage easement; District 6ApprovedPass Action details Video Video
20-043 15. Public HearingDevelopment Plan Thomas Sullivan, Gray Robinson, P.A., Burlington Planned Development / The Cottages at Alafaya Development Plan - Case # DP-19-08-263; District 5ApprovedPass Action details Video Video
20-042 16. Public HearingPreliminary Subdivision Plan Luke Classon, Appian Engineering, LLC, Rouse Road Subdivision Planned Development / Waverly Walk Preliminary Subdivision Plan, Case # PSP-19-04-144; District 5ApprovedPass Action details Video Video
20-041 17. Public HearingPreliminary Subdivision Plan Carl Jacobs, PMJS Development Solutions, LLC, Bridges Estates Preliminary Subdivision Plan, Case # PSP-18-12-419; District 1ApprovedPass Action details Video Video
20-030 18. Public HearingRezoning Erika Hughes, VHB, Inc., Westgate Seasons PD, Case # LUP-17-04-135; District 6ApprovedPass Action details Video Video
19-1781 19. Public HearingSubstantial Change Thomas R. Sullivan, Gary Robinson, P.A.; Redditt Property Planned Development / Land Use Plan (PD / LUP) - Case # CDR-19-03-098, amend plan; District 4 (Continued from December 17, 2019)ApprovedPass Action details Video Video
19-1436 110. 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)ApprovedPass Action details Video Video
20-176 13. 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)Approved  Action details Not available
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, LLCDeniedPass Action details Video Video
19-1637 111. Public HearingConcurrent Rezoning Request Jim Hall, Hall Development Services, Inc., for SBEGC, LLC; District 4 Rezoning LUP-18-12-413DeniedPass Action details Not available
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.Withdrawn  Action details Not available