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: 3/10/2020 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 Speaker Cards and Sheets, Presentation Nonagenda COVID-19 Coronavirus Update, Presentation Work Session School Resource Officer Program, Presentation Discussion Planning and Zoning Commission Appointment, Presentation Discussion MetroPlan Orlando Briefing, Presentation Discussion Administrative Regulations 11.07.01 and 11.07.02, Presentation Public Hearing Petition to Vacate 19-10-030, Presentation Public Hearing Administrative Petition to Vacate 19-01-005, Presentation Public Hearing Petition to Vacate 19-05-019, Presentation Public Hearing Spring Grove Properties LLC Conservation Area Impact, Presentation Public Hearings, Presentation Public Hearing Public Boat Ramps Ordinance, Presentation Public Hearing 2019-2 Small Scale Development Amendments, Presentation Public Hearing 2019-2 Out-of-Cycle Regular Cycle Adoption Amendments, Public Comment Exhibit 1 Sally Baptiste
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-364 11. Record/MinutesApproval of the minutes of the February 11, 2020 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-365 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: - February 21, 2020, to February 27, 2020; $62,839,948.63 - February 28, 2020, to March 5, 2020; $37,453,927.15. (Finance/Accounting)ApprovedPass Action details Not available
20-366 11. Agreement/ContractApproval and execution of 2020 LEED for Cities and Communities Grant Program Agreement by and between the Orange County Board of County Commissioners and the U.S. Green Building Council, Inc. All Districts.ApprovedPass Action details Not available
20-367 12. Budget/FundingApproval of the Arts and Cultural Affairs Advisory Council’s funding recommendation of $800,000 from the Blockbuster Fund for the Creative City Project for IMMERSE 2020. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
20-368 13. Agreement/ContractApproval and execution of First Amendment to Artist Exhibition Agreement between Orange County, Florida and Frederick Napoli for the period of October 11, 2019 through October 1, 2020. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
20-369 14. 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 PACE Center for Girls, Inc. (Office of Management and Budget)ApprovedPass Action details Not available
20-370 15. Budget/FundingApproval of budget amendments #20-36, #20-37, and #20-38. (Office of Management and Budget)ApprovedPass Action details Not available
20-371 16. Budget/FundingRatification of payment of Intergovernmental claims of January 16, 2020, January 30, 2020, and February 13, 2020, totaling $1,615,973.35. (Risk Management Division)ApprovedPass Action details Not available
20-372 11. Bid/RFPApproval to award Invitation for Bids Y20-110-MV, Tree Trimming and Related Services for the Roads and Drainage Division, to the two low responsive and responsible bidders, Advanced Tree Pros, in the estimated contract award amount of $5,777,715 for a three-year term and The Davey Tree Expert Company, in the estimated contract award amount of $6,057,714.63 for a three-year term. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-373 12. Bid/RFPApproval to award Invitation for Bids Y20-158-AV, Temporary Labor for Skilled General Maintenance, to the two low responsive and responsible bidders, Personnel Solutions Plus, LLC, in the estimated contract award amount of $3,580,890 and Moten Tate, Incorporated, in the estimated contract award amount of $3,647,000 for the base year. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
20-374 13. Bid/RFPApproval to award Invitation for Bids Y20-711-RC, Orange County Lakeside Village Park Phase II, to the low responsive and responsible bidder, Sloan Builders, Inc. The total contract award amount is $570,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-375 14. Bid/RFPApproval to award Invitation for Bids Y20-723-TA, Gravity Sewer Replacement Package 4, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $2,789,497.95. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-376 15. Bid/RFPApproval to award Invitation for Bids Y20-728-RC, Orange County Administration Center Communications Division Office Modification, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $113,260 inclusive of Additive No. one and Additive No. three. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-377 16. Bid/RFPApproval to award Invitation for Bids Y20-730-TA, South Water Reclamation Facility Supplemental Well, to the low responsive and responsible bidder, Hausinger & Associates, Inc. The total contract award amount is $320,213. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-378 17. Bid/RFPApproval of Purchase Order M99613, Design and Construction Administration Services for New Fire Station #44, with Architects Design Group, Inc., in the amount of $215,304.08. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-379 18. Bid/RFPApproval of Change Order No. 4, Emergency Purchase Order M98088, Liquid Emulsion Type Polymer for Centrifuge at South Water Reclamation Facility (SWRF), with Polydyne, Inc. in the amount of $247,500, for a revised total contract amount of $533,500. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
20-380 19. Bid/RFPRatification of Amendment No. 8, Contract Y16-1082A-MR, Tree Trimming and Related Services - Roads and Drainage Division, with The Davey Tree Expert Company, in the amount of $240,000, for a revised total contract amount of $2,202,540.71. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-381 110. Bid/RFPSelection of SGM Engineering, Inc. to provide Design Services for the Orange County Corrections Central Energy Plant 1 and Plant 2 Renovations, Request for Proposals Y20-804-RC. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-382 111. Bid/RFPSelection of SGM Engineering, Inc. to provide Design Services for Orange County Courthouse Power Modernization, Request for Proposals Y20-819-RM. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-383 112. Agreement/ContractApproval and execution of Affiliate Service Provider Agreement by and between Orange County and University of Central Florida Board of Trustees and delegation of authority to the Real Estate Management Division to exercise renewal options, execute a termination notice, and furnish notices, required or allowed by the agreement, as needed for NEC at Fashion Square Mall 3201 East Colonial Drive, Orlando, Florida 32803 Lease File #2062-ASP5. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
20-384 113. Agreement/ContractApproval and execution of Distribution Easement from Orange County to Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instrument for SSA/ESA J. Lawson Blvd Potable Water Re-pump Facility. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
20-385 114. Budget/FundingApproval of Temporary Construction Easement from D.R. Horton, Inc. to Orange County and authorization to disburse funds to pay all recording fees to record instrument for Avalon Road Master Pump Station. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
20-386 11. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Central Florida Regional Workforce Development Board, Inc. d/b/a Career Source Central Florida related to the Orange County Summer Youth Employment Program. The cost to the County is $120,000. All Districts. (Community Action Division)ApprovedPass Action details Not available
20-387 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Aloma Elementary Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
20-388 13. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Dover Shores Elementary Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
20-389 14. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Hungerford Elementary Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
20-390 11. Application/LicenseApproval and execution of the Paratransit Services License for Global-Aid Transportation LLC to provide wheelchair/stretcher service. The term of this license is from March 1, 2020 through March 1, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-391 12. Budget/FundingApproval to accept the Federal Health Resources and Services Administration Grant Award for Ryan White Part A Program funding in the estimated amount of $10,590,650, for the period of March 1, 2020 through February 28, 2021 and approval for the County Mayor or designee to approve any increases or decreases in the award amount.ApprovedPass Action details Not available
20-392 13. Budget/FundingApproval and execution of State of Florida Department of Health Standard Contract CFDA No. 14.241 between the State of Florida, Department of Health and Orange County Board of County Commissioners for the administration of the Housing Opportunities for Persons with AIDS (HOPWA) Grant Program for Fiscal Year 2020 in the amount of $947,478 and authorization for the Mayor or designee to sign any future amendments to this agreement. No county match is required. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
20-393 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 20-0337 LC 20-0341 LC 20-0362 LC 20-0238 LC 20-0315 LC 20-0235 LC 20-0365 LC 20-0250 LC 20-0239 LC 20-0318 LC 20-0245 LC 20-0014 LC 20-0357 LC 20-0247 LC 20-0330 LC 20-0302 LC 20-0216 LC 20-0377 LC 20-0262 LC 20-0331 LC 20-0304 LC 20-0355 LC 20-0110 LC 20-0264 LC 20-0336 LC 20-0306 LC 20-0266 LC 20-0171 LC 20-0275 LC 20-0352 LC 20-0307 LC 20-0340 LC 20-0225 LC 20-0277 LC 20-0368 LC 20-0308 LC 20-0349 LC 20-0237 LC 20-0278 LC 20-0380ApprovedPass Action details Not available
20-394 12. Agreement/ContractAccept the findings and recommendations of the Environmental Protection Commission and approve the after-the-fact request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) to increase the allowable terminal platform size by 37 square feet to 742.4 square feet with the condition that the applicant pay $493 to the Conservation Trust Fund within 60 days of the decision of the Board, and approve the after-the-fact request for variance to Section 15-343(a) to reduce the side setback from the southern projected property line from 10 feet to 9.3 feet for the Stephen Kaczmarek Dock Construction Permit BD-18-11-113. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-395 13. Agreement/ContractAccept the findings and recommendation of the Environmental Protection Commission and approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) to increase the allowable terminal platform size by 22.5 square feet to a total of 504 square feet with the condition that the applicant pay $435 to the Conservation Trust Fund within 60 days of the decision of the Board, and approve the request for variance to Section 15-343(a) to reduce the side setback to -3.0 feet from the northern projected property line for the Jeffrey S. Sobek Revocable Trust Dock Construction Permit BD-19-11-129. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-396 14. Agreement/ContractAccept the findings and recommendations of the Environmental Protection Commission and approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) to increase the allowable terminal platform size from 511 to 568 square feet with the condition that the applicant pay $351 to the Conservation Trust Fund within 60 days of the decision of the Board, and approve the request for variance to Section 15-343(a) to reduce the side setback from both projected property lines from 10 feet to 6 feet for the David Mikush Dock Construction Permit BD 19-12-135. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-397 15. Budget/FundingApproval of Amended Community Development Block Grant Budget 2019-2020 Action Plan; and approval and execution of Project Administration Subrecipient Agreement (#2019-6-19) between Orange County, Florida and Community Legal Services of Mid-Florida, Inc. regarding the Community Development Block Grant Program FY 2019-2020. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
20-398 16. Budget/FundingApproval of the Neighborhood Grants Advisory Board’s recommendations for March 2020 Non-Profit Safety Grants to Center for Independent Living in Central Florida, Inc. ($10,000), Central Florida Pharmacy Council, Inc. ($10,000), Images of Glory, Inc. ($6,150.32), Life Concepts, Inc. dba Quest, Inc. ($10,000), Lighthouse of Central Florida, Inc. ($10,000), Orlando Health dba Howard Phillips Center for Children & Families ($9,878.25) and SALT Outreach, Inc. ($10,000). All Districts. (Neighborhood Services Division)ApprovedPass Action details Not available
20-399 17. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Horizon West Village I - Cross PD by and between Spring Grove, LLC and Orange County. District 1. (Planning Division)   Action details Not available
20-400 18. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Horizon West Village I - Parcel 1 PD by and between Spring Grove Properties, LLC and Orange County. District 1. (Planning Division)   Action details Not available
20-401 19. Agreement/ContractApproval and execution of Second Amendment to Adequate Public Facilities Agreement for Horizon West - Village I - West Neighborhood Spring Grove - Jaffers PD by and between Spring Grove, LLC, M/I Homes of Orlando, LLC, and Orange County. District 1. (Planning Division)   Action details Not available
20-402 110. Agreement/ContractApproval and execution of First Amendment to Adequate Public Facilities Agreement for Horizon West Village I Withers PD by and between Withers, LLC, Columnar Partnership Holding I, LLC, and Orange County. (Planning Division)   Action details Not available
20-403 111. Agreement/ContractApproval and execution of Proportionate Share Agreement for Four Corners Retail Plaza Avalon Road by and between Four Corners Plaza LLC and Orange County for a proportionate share payment in the amount of $59,155. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-404 112. Agreement/ContractApproval and execution of an Adequate Public Facilities Agreement for Horizon West Village I Serenade at Ovation PD by and between Spring Grove, LLC, BB Groves, LLC, and Orange County conveying 1.15 acres of APF Land and providing $25,875 in transportation impact fee credits. District 1. (Roadway Agreement Committee)   Action details Not available
20-405 113. Agreement/ContractApproval and execution of Hold Harmless and Indemnification Agreement Parcel ID: 34-22-29-0000-00-089 by and between Jeffery Hohman and Katie E. Hohman and Orange County to construct a retaining wall, pool, deck, and two-story addition at 1742 Indiana Street, Orlando, Florida 32805. District 6. (Zoning Division)ApprovedPass Action details Not available
20-406 114. Agreement/ContractApproval and execution of Developer’s Agreement Regarding Flemings Road by and between M/I Homes of Orlando, LLC and Orange County. District 1.ApprovedPass Action details Not available
20-407 11. RecommendationApproval of a multi-way stop condition at the intersection of Baxter Avenue and Martin Street. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
20-408 12. Agreement/ContractApproval and execution of Agreement of Authorization to Access Real Time Traffic Signal Data between Orange County and Traffic Technology Services, Inc. All Districts. (Traffic Engineering Division)ApprovedPass Action details Not available
20-409 13. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Spring Isle Palms. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
20-410 14. ResolutionApproval and execution of (1) Resolution 2020-M-08 of the Orange County Board of County Commissioners regarding the Local Agency Program Agreement with the Florida Department of Transportation for the Vineland Avenue and State Road 535 Intersection Project; and (2) State of Florida Department of Transportation Local Agency Program Agreement FPN: 435554-1-58-01 and 435554-1-68-01. (Transportation Planning)ApprovedPass Action details Not available
20-411 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Winter Park Notice of Intent to voluntarily annex those certain lands owned by the Winter Park Redevelopment Agency, Ltd., Benjamin Partners, Ltd., and GreenHouse Partnership, Ltd., and annex portions that have been deannexed by the City of Maitland. A Draft of the proposed annexation Ordinance of the City of Winter Park, with Exhibit A (Legal Description), Exhibit B (Location Map), and Notice of Annexation. An Ordinance of the City of Winter Park, Florida, providing for the annexation of approximately 2.06 +/acres of real property generally located south of Monroe Avenue, north of Elvin Avenue, east of Bennett Avenue and west of Orlando Avenue, and having Orange County Tax Parcel Identification numbers 01-22-29-3712-15-010, 01-22-29-3712-16-072, 01-22-29-3712-16-070, 01-22-29-3712-16-092 and 01-22-29-3712-16-091 and certain portions of the Lewis Drive and Bennett Avenue public rights-of-way as more specifically described herein into the municipal boundaries of the City of Winter Park; redefining thReceived and Filed  Action details Not available
20-412 11. Report/UpdateSchool Resource Officer ProgramApprovedPass Action details Not available
20-413 11. AppointmentAppointment of Nelson N. Pena to the Planning and Zoning Commission in the at large representative category with a term expiring December 31, 2021. (Agenda Development Office)ApprovedPass Action details Video Video
20-414 11. Report/UpdateMetroPlan Orlando Briefing. (Transportation Planning Division)No Action  Action details Video Video
20-415 12. RecommendationApproval of proposed revisions to Administrative Regulation No.: 11.07.01, titled "Environmentally Sensitive Lands Acquisition" and New Administrative Regulation No.: 11.07.02, "Policy Regarding Use of TM/Econ Mitigation Bank Phase IV Credits." (Environmental Protection Division)ApprovedPass Action details Video Video
20-416 11. Report/UpdateOpen discussion on issues of interest to the Board.No Action  Action details Not available
20-417 11. RecommendationFebruary 20, 2020 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
20-225 11. Public HearingMunicipal Service Benefit Unit Avalon Cove, establish for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
20-226 12. Public HearingMunicipal Service Benefit Unit Beacon Park Boulevard First Amendment Replat, Lake Nona Creekside and Greenway Park Parcel 5, amend for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
20-227 13. Public HearingMunicipal Service Benefit Unit Brownie Villa, Royal Villa - Villa Drive; establish for streetlighting; District 2ApprovedPass Action details Video Video
20-228 14. Public HearingMunicipal Service Benefit Unit Cove at Lake Mira, amend for streetlighting; District 5ApprovedPass Action details Video Video
20-229 15. Public HearingMunicipal Service Benefit Unit Dean's Crossing at Little Econ, establish for streetlighting and for retention pond(s) maintenance; District 3ApprovedPass Action details Video Video
20-230 16. Public HearingMunicipal Service Benefit Unit Enclave at Hamlin, establish for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
20-231 17. Public HearingMunicipal Service Benefit Unit Hamilton Estates, establish for streetlighting and for retention pond(s) maintenance; District 1ApprovedPass Action details Video Video
20-131 18. Public HearingPetition to Vacate Sara and Fred Lin, Petition to Vacate 19-10-030, vacate a portion of a utility easement; District 5ApprovedPass Action details Video Video
20-212 19. Public HearingPetition to Vacate Matt Suedmeyer, on behalf of Orange County Parks and Recreation Division, Administrative Petition to Vacate 19-01-005, vacate a strip of land; District 6 (Continued from March 10, 2020)ContinuedPass Action details Video Video
20-213 110. Public HearingPetition to Vacate Stephen Langton, on behalf of MSGYN LLC., Petition to Vacate 19-05-019, vacate portions of unopened, unimproved and unnamed alleyways; District 1ApprovedPass Action details Video Video
20-221 112. Public HearingRezoning Kathy Hattaway, Poulos & Bennett, LLC, Horizon West - Village I - Parcel 1 Planned Development, Case # LUP-19-02-052; District 1ApprovedPass Action details Not available
20-355 111. Public HearingConservation Area Impact Spring Grove Properties, LLC, permit; District 1Approved  Action details Video Video
20-400 18. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Horizon West Village I - Parcel 1 PD by and between Spring Grove Properties, LLC and Orange County. District 1. (Planning Division)Approved  Action details Not available
20-220 113. Public HearingRezoning Kathy Hattaway, Poulos & Bennett, LLC, Horizon West - Village I - Serenade at Ovation Planned Development, Case # LUP-18-10-354; District 1ApprovedPass Action details Video Video
20-404 112. Agreement/ContractApproval and execution of an Adequate Public Facilities Agreement for Horizon West Village I Serenade at Ovation PD by and between Spring Grove, LLC, BB Groves, LLC, and Orange County conveying 1.15 acres of APF Land and providing $25,875 in transportation impact fee credits. District 1. (Roadway Agreement Committee)Approved  Action details Not available
20-222 114. Public HearingRezoning Kathy Hattaway, Poulos & Bennett, LLC, Horizon West - Village I - Cross Planned Development, Case # LUP-18-12-410; District 1ApprovedPass Action details Video Video
20-399 17. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for Horizon West Village I - Cross PD by and between Spring Grove, LLC and Orange County. District 1. (Planning Division)Approved  Action details Not available
20-232 115. Public HearingSubstantial Change Kathy Hattaway, Poulos & Bennett, LLC, Spring Grove - Jaffers Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-10-353, amend plan; District 1ApprovedPass Action details Video Video
20-401 19. Agreement/ContractApproval and execution of Second Amendment to Adequate Public Facilities Agreement for Horizon West - Village I - West Neighborhood Spring Grove - Jaffers PD by and between Spring Grove, LLC, M/I Homes of Orlando, LLC, and Orange County. District 1. (Planning Division)Approved  Action details Not available
20-224 116. Public HearingSubstantial Change Kathy Hattaway, Poulos & Bennett, LLC, Withers Planned Development / Land Use Plan (PD / LUP), Case # CDR-19-10-331, amend plan; District 1ApprovedPass Action details Video Video
20-402 110. Agreement/ContractApproval and execution of First Amendment to Adequate Public Facilities Agreement for Horizon West Village I Withers PD by and between Withers, LLC, Columnar Partnership Holding I, LLC, and Orange County. (Planning Division)Approved  Action details Not available
20-287 117. Public HearingPlanning and Zoning Commission Rezoning Appeal Alison M. Yurko, Esq. Honorio Saucedo, Case RZ-20-01-073, January 16, 2020; District 3Withdrawn  Action details Video Video
20-233 118. Public HearingPlanning and Zoning Commission Rezoning Board-Called Ismael Portalatin, Case # RZ-19-12-058, December 19, 2019; District 3Withdrawn  Action details Video Video
20-234 119. Public HearingPlanning and Zoning Commission Rezoning Board-Called Stephen Allen, Civil Corp Engineering, Inc., Case # RZ-19-10-044, December 19, 2019; District 3 (Continued from March 10, April 21, June 2, August 11, and September 22, 2020)ContinuedPass Action details Video Video
20-288 120. Public HearingOrdinance Enacting Orange County Code, New Section 29-58, affecting use of public boat ramps and associated recreational areas and facilities (Continued from March 10, and 24, 2020) (For Board decision only. No Public Comment)ContinuedPass Action details Video Video
19-1642 121. 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
20-418 121. 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.Continued  Action details Not available
19-1664 121. Public HearingSmall-Scale Development Privately-Initiated Comprehensive Plan Amendment Amendment 2019-2-S-5-4 Tom Sullivan for Winter Park Prime Properties, LLCRemandedPass Action details Video Video
19-1665 121. Public HearingConcurrent Rezoning Request Tom Sullivan for Winter Park Prime Properties, LLC Rezoning RZ-19-10-041Remanded  Action details Not available
20-110 122. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, 2019-2 Out-of-Cycle Regular Cycle Staff-Initiated Comprehensive Plan Amendment to the 2010-2030 Comprehensive Plan (CP) and Adoption of Ordinance (Continued from February 11, 2020) Out-Of-Cycle Regular Cycle Staff-Initiated Text Amendment Amendment 2019-2-C-FLUE-2 (fka 2019-2-B-FLUE-5) Text amendment to the Future Land Use Element relieving the density requirement for certain parcels with the Low Density Residential (LDR) future land use designation; CountywideWithdrawn  Action details Not available
20-111 122. Public HearingOut-Of-Cycle Regular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2019-2 Out of Cycle Regular Cycle Staff-Initiated Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.Withdrawn  Action details Video Video