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: 7/28/2020 9:00 AM Minutes status: Final  
Meeting location: Communications Media Technology
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 Public Hearing Comprehensive Plan Amendments, Presentation Public Hearing Millenia Park Partners, LLC Conservation Area Impact CAI-20-02-019, Presentation Public Hearing Petition to Vacate 18-10-032, Presentation Public Hearing John and Jean Amm Shoreline Alteration SADF-20-03-008, Presentation Public Hearing Petition to Vacate 20-03-009, Presentation Public Hearing Ordinance Pertaining to Impact Fees, Presentation Discussion State of the Arts and Budget Recommendations, Presentation Discussion CARES Funding, Presentation Work Session Parking Enforcement, Presentation Work Session Pedestrian Safety, Presentation Discussion Coronavirus Update, Presentation Public Hearings
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-1002 11. AppointmentConfirmation of the Mayor’s managerial appointment of Humberto Castillero, P.E., as Manager, Traffic Engineering Division, Public Works Department.ApprovedPass Action details Not available
20-1003 11. Record/MinutesApproval of the minutes of the June 23, 2020 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-1004 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: - July 2, 2020, to July 9, 2020; $51,880,819.31 - July 10, 2020, to July 16, 2020; $46,485,647.74 - July 17, 2020, to July 23, 2020; $40,035,417.83 (Finance/Accounting)ApprovedPass Action details Not available
20-1005 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assets. b. Remove lost asset from inventory.ApprovedPass Action details Not available
20-1006 11. Budget/FundingApproval of U.S. Department of Justice, Office of Community Oriented Policing Services COPS Hiring Program Award Number: 2020ULWX0047 in the amount of $2,500,000, with a required cash match of $3,531,654 from the Orange County Sheriff’s Office, for the period for July 1, 2020 through June 30, 2023.ApprovedPass Action details Not available
20-1007 11. AppointmentReappointment of Wanda P. Phillips to the Pine Hills Local Government Neighborhood Improvement District Advisory Council in the Pine Hills Community Council representative category with a term expiring June 30, 2023. (Agenda Development Office)ApprovedPass Action details Not available
20-1008 12. AppointmentConfirmation of Commissioner Uribe’s reappointment to the Lake Jessamine Water Advisory Board of Carolyn Accola with a term expiring December 31, 2020; the reappointment of David G. Geller, Brett Barner, and Cynthia K. McCurry with terms expiring December 31, 2021; and the appointment of Martha D. Wyatt-Mitchell with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
20-1009 13. ResolutionApproval and execution of Resolution 2020-B-04 of the Orange County Board of County Commissioners regarding authorizing the First Amendment to Interlocal Agreement with Capital Projects Finance Authority; providing for an effective date. (Fiscal and Business Services Department)ApprovedPass Action details Not available
20-1010 14. Budget/FundingApproval to pay the fourth quarter billing for the Orange County Property Appraiser in the amount of $4,399,415.03. (Office of Management and Budget)ApprovedPass Action details Not available
20-1011 15. Budget/FundingApproval of budget amendments #20-75 and #20-76. (Office of Management and Budget)ApprovedPass Action details Not available
20-1012 16. Budget/FundingApproval of budget transfers #20-1099 and #20-1100. (Office of Management and Budget)ApprovedPass Action details Not available
20-1013 11. Bid/RFPApproval to award Invitation for Bids Y20-191-MV, Staff Augmentation - Administrative, to the low responsive and responsible bidders, KeyStaff, Athena Consulting LLC. and AUE Staffing, Inc. The total estimated contract award amount is $10,000,000 for a three-year term. ([Administrative Services Department Procurement Division] Procurement Division)ApprovedPass Action details Not available
20-1014 12. Bid/RFPApproval to award Invitation for Bids Y20-1023-MV, Fire Apparatus, to the sole responsive and responsible bidder, REV RTC, Inc. dba Hall-Mark RTC. The estimated contract award amount is $48,970,000 for a five-year term. ([Fire Rescue Department Operations Division] Procurement Division)ApprovedPass Action details Not available
20-1015 13. Bid/RFPApproval to award Invitation for Bids Y20-1050-RM, Storm Sewer Slip Lining Rehabilitation, to the low responsive and responsible bidder, Granite Inliner, LLC. The estimated contract award amount is $3,270,660 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-1016 14. Bid/RFPApproval to award Invitation for Bids Y20-1054-RM, Orange County Infrastructure Repair and Replacement, to the low responsive and responsible bidders, RMS Constructors Group, LLC in the estimated contract award amount of $3,871,350 for the base year and Stage Door II, Inc. in the estimated contract award amount of $4,127,600 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-1017 15. Bid/RFPApproval to award Invitation for Bids Y20-1056-RM, Orange County Underdrain Installation and Repair, to the low responsive and responsible bidders, Mercon Construction Company in the estimated contract award amount of $927,975 for the base year and Stage Door II, Inc. in the estimated contract award amount of $991,100 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-1018 16. Bid/RFPApproval to award Invitation for Bids Y20-1064-AV, Preventative Maintenance and Operations of Air Compressors and Dryers for the Orange County Convention Center, to the low responsive and responsible bidder, Air Centers of Florida. The estimated contract award amount is $915,543 for a three-year term. ([Convention Center Facilities Operations Division] Procurement Division)ApprovedPass Action details Not available
20-1019 17. Bid/RFPApproval to award Invitation for Bids Y20-1065-AV, Water Watch Program, to the low responsive and responsible bidder, Aqua Cops Water Systems Incorporated. The estimated contract award amount is $1,310,612.16 for a three-year term. ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
20-1020 18. Bid/RFPApproval to award Invitation for Bids Y20-732-TA, Oak Meadows Water Supply Facility Well Houses, to the low responsive and responsible bidder, Carr & Collier, Inc. The total contract award amount is $1,677,307. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-1021 19. Bid/RFPApproval to award Invitation for Bids Y20-738-RC, West Orange Trail Plant Street Wooden Bridge Repair, to the low responsive and responsible bidder, Gregori Construction, Inc. The total contract award amount is $239,500. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1022 110. Bid/RFPApproval to award Invitation for Bids Y20-744-FH, Orange County Corrections Facility Site Lighting Upgrades (Phase 2), to the low responsive and responsible bidder, Carter Electric Inc. The total contract award amount is $963,926. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1023 111. Bid/RFPApproval to award Invitation for Bids Y20-747-RM, Enclave Subdivision Pavement Repairs, to the low responsive and responsible bidder, Valencia Construction Group, Inc. The total contract award amount is $938,998. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-1024 112. Bid/RFPApproval to award Invitation for Bids Y20-752-RM, Forest City Road Drainage Project Phase II, to the low responsive and responsible bidder, SanPik, Incorporated. The total contract award amount is $297,421. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-1025 113. Bid/RFPApproval of Amendment No. 8, Contract Y16-1071A, Plumbing Services, with Frank Gay Services, LLC, in the amount of $50,000, for a revised contract amount of $1,050,000. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1026 114. Bid/RFPApproval of Amendment No. 7, Contract Y16-1071B, Plumbing Services, with Ellis Mechanical Corporation, in the amount of $50,000, for a revised contract amount of $100,000. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1027 115. Bid/RFPApproval of Amendment No. 2, Contract Y18-1070-AH, Third Party Administration Services for Orange County Health Services Department, with Health First Administrative Plans, Inc., in the amount of $2,000,000, for a revised contract amount of $12,740,000. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1028 116. Bid/RFPApproval of Amendment No. 1, Contract Y20-2056, Provision of Community Services and Facility Use, with Central Florida Regional Workforce Development Board, Inc. DBA Career Source Central Florida, in the amount of $100,025, for a revised total contract amount of $200,000. ([Community and Family Services Department Citizens’ Commission for Children Division] Procurement Division)ApprovedPass Action details Not available
20-1029 117. Bid/RFPApproval of Amendment No. 1, AT&T Master Agreement 20110830-0051, Upgrade 911 Mapping System to RapidDeploy Radius Mapping, with AT&T, in the estimated amount of $1,483,520.39 for a three-year term. ([Administration and Fiscal Services Department Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
20-1030 118. Bid/RFPApproval of Purchase Order M101164, Enterprise Addressing System, with Bradshaw Consulting Services, Inc., in the amount of $135,550. ([Planning, Environmental, and Development Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1031 119. Bid/RFPRatification of Amendment No. 8, Contract Y15-1093D, Heavy Equipment Parts and Labor, with Ring Power Corporation, in the amount of $300,000, for a revised total contract amount of $2,411,281.60. ([Administrative Services Department Fleet Management Division] Procurement Division)ApprovedPass Action details Not available
20-1032 120. Bid/RFPRatification of Sub-Recipient Agreement Y20-2300, Assistance Reviewing Applications for Small Business Financial Assistance Program Eligibility, with the University of Central Florida Board of Trustees, in the award amount not-to-exceed $249,986. ([Administration and Fiscal Services County Administrator’s Office] Procurement Division)ApprovedPass Action details Not available
20-1033 121. Bid/RFPRatification of Sub-Recipient Agreement Y20-2305, COVID-19 Testing and PPE Reimbursement, with Community Health Centers, Inc., in the award amount not-to-exceed $157,300.04. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1034 122. Bid/RFPRatification of Sub-Recipient Agreement Y20-2312, Provision of Supplemental Staff, Personal Protective Equipment, and Professional Cleaning, with Samaritan Resource Center, Inc., in the award amount not-to-exceed $142,843.50. ([Community and Family Services Department Mental Health and Homelessness Division] Procurement Division)ApprovedPass Action details Not available
20-1035 123. Bid/RFPRatification of Purchase Order M101102, 3-ply Surgical Masks, with PARTpoint, Inc in a not-to-exceed amount of $540,000. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1036 124. Bid/RFPRatification of Purchase Order M101239, 3-Ply Disposable Protective Face Masks, with Municipal Emergency Services Inc. in a not-to-exceed amount of $525,000. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1037 125. Bid/RFPSelection of Lerch Bates, Inc. to provide Design Services for the Orange County Courthouse Elevator Modernization, Request for Proposals Y20-821-RM. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1038 126. Agreement/ContractApproval and execution of First Amendment to License Agreement by and between Orlando Health Central, Inc. and Orange County, Florida for Fire Rescue UCAPIT Machine 17000 Porter Road, Winter Garden, Florida 34787 Lease File #10090. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
20-1039 127. Agreement/ContractApproval and execution of Commercial Lease Agreement by and between Consolidated Bedding Group, LLC 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 Suddath Warehouse 101 Suddath Drive, Suite B, Orlando, Florida 32806 Lease File #10105. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
20-1040 128. Agreement/ContractApproval and execution of Fifth Amendment to Lease Agreement by and between Pyramid Properties III, LLP f/k/a Pyramid Properties III and Orange County, Florida for Parkway Center III 4548 Parkbreeze Court, Orlando, Florida 32808 Lease File #2015. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
20-1041 129. Agreement/ContractApproval and execution of Notice to Exercise Rights of Reservation and authorization to disburse funds to pay recording fees and record instrument for All American Boulevard (Forest City Road to Clarcona-Ocoee Road). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
20-1042 130. ResolutionApproval and execution of Resolution 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
20-1043 131. ResolutionApproval and execution of Resolution 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
20-1044 132. 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 Clarcona Horse Park Ride Cover. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
20-1045 133. Agreement/ContractApproval and execution of Distribution Easements from Orange County to Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instrument for Conserv II - Rib Site 6. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
20-1046 134. Agreement/ContractApproval and execution of Donation Agreement between LJF Acquisitions, LLC and Orange County, approval of Special Warranty Deed from LJF Acquisitions, LLC to Orange County, and authorization to perform all actions necessary and incidental to closing for Donation of CEMT / LJF Acquisitions, LLC Parcel. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
20-1047 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to operate a Child Care Facility at South Orlando YMCA Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
20-1048 11. Agreement/ContractApproval and execution of 2020-2021 Fiscal Year Funding Agreement by and between Orange County and the International Drive Master Transit and Improvement District. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
20-1049 11. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and the Orange County Sheriff’s Office regarding emergency response for a period of three years with up to two additional one-year automatic renewals.ApprovedPass Action details Not available
20-1050 11. Agreement/ContractApproval and execution of 1) State of Florida Florida Division of Emergency Management State - Funded Subaward and Grant Agreement Emergency Management Preparedness and Assistant Grants Agreement Number: A0093 for Fiscal Year 2020-2021 in the amount of $105,806 and 2) FY 2020-2021 EMPA Agreement Exhibit 4 - 27-19 Florida Administrative Code EM Director or Part - Time Coordinator Certification. There is no match require. (Office of Emergency Management)ApprovedPass Action details Not available
20-1051 12. Agreement/ContractApproval and execution of State of Florida Florida Division of Emergency Management Federally Funded Subaward and Grant Agreement Emergency Management Performance Grants Agreement Number: G0074 for Fiscal Year 2020-2021 in the amount of $253,561. A match in the amount of $253,561 is required. (Office of Emergency Management)ApprovedPass Action details Not available
20-1052 13. Agreement/ContractApproval and execution of 1) State of Florida Florida Division of Emergency Management Federally Funded Subaward and Grant Agreement Emergency Management Performance Grant, COVID-19 Supplemental Agreement Number: G0091 for Fiscal Year 2020-2021 in the amount of $61,234.30 and 2) FY 2020 - 2021 EMPG-S Agreement Exhibit 4 Certification & Compliance with EMPG-S Notice of Funding Opportunity (NOFO) Objectives, Priorities, and Funding Restrictions. A match in the amount of $61,234.30 is required. (Office of Emergency Management)ApprovedPass Action details Not available
20-1053 14. Agreement/ContractApproval and execution of Interagency Agreement between The School Board of Orange County, Florida and Orange County, Florida regarding emergency evacuation shelters. (Office of Emergency Management)ApprovedPass Action details Not available
20-1054 11. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Orange County Fire Rescue Operations - EMS Section to provide Advanced Life Support Transport Service. The term of this certificate is from July 31, 2020 through July 31, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1055 12. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Winter Park Fire Rescue to provide Advanced Life Support Transport Service. The term of this certificate is from July 31, 2020 through July 31, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1056 11. Agreement/ContractApproval and execution of Fifth Amendment to the First Amended and Restated Development Order for Greeneway Park Development of Regional Impact. District 4. (Planning Division)ApprovedPass Action details Not available
20-1057 12. Agreement/ContractApproval and execution of Tenth Amendment to Amended and Restated Development Order of Meadow Woods Development of Regional Impact. District 4. (Planning Division)   Action details Not available
20-1058 13. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for West Orange Environmental Resources C&D Disposal & Recycling Facility/Communication Tower PD by and between OCE West Orange, LLC and Orange County. District 1. (Planning Division)   Action details Not available
20-1059 14. Agreement/ContractApproval and execution of First Amendment to Transportation Impact Fee Agreement The Registry on Grass Lake Avalon Road/CR 545 by and among 18 Avalon Road LLC, The Registry at Grass Lake, LLC, and Orange County to extend the time frame for conveyance. District 1 (Roadway Agreement Committee)   Action details Not available
20-1060 15. Agreement/ContractApproval and execution of Transportation Impact Fee Agreement The Registry on Grass Lake (Added Parcel) Avalon Road (C.R. 545), 2020 by The Registry at Grass Lake, LLC and Orange County for the conveyance of 0.066 acres of right-of-way for $22,770 in transportation impact fee credits. District 1. (Roadway Agreement Committee)   Action details Not available
20-1061 16. Agreement/ContractApproval and execution of Proportionate Share Agreement for Epoch Aloma Aloma Avenue from Tangerine Avenue to Seminole County Line and Semoran Boulevard to Tangerine Avenue by and between Epoch Aloma, LLC and Orange County for a proportionate share payment in the amount of $158,080. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-1062 11. RecommendationApproval to increase the speed limit on Nova Road between State Road 520 and Orange County/Osceola County limits from 30 mph to 50 mph. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1063 12. RecommendationApproval to install multi-way “Stop” signs on Summerlake Park Boulevard at Summerlake Groves Street. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1064 13. RecommendationApproval of “No Parking” signs installation on Page Avenue and Dawley Avenue at the fence line of the retention pond. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1065 11. Agreement/ContractApproval and execution of Florida Department of Environmental Protection v. Orange County Utilities Water Reclamation Division, OGC File No.: 20-0221 OCUD South WRF, FLA107972 Consent Order and authorization for the County Administrator to execute the Consent Order; approval of the maintenance bay LED lighting P2 project at the SWRF; and authorization to pay costs and expenses in the amount of $250.District 6. (Water Reclamation Division)ApprovedPass Action details Not available
20-1066 12. Agreement/ContractApproval and execution of Fourth Amendment to Interlocal Agreement between the Water Cooperative of Central Florida and Reedy Creek Improvement District relating to the preliminary design and permitting of the alternative water supply project known as the Cypress Lake Wellfield and related matters. All Districts.ApprovedPass Action details Not available
20-910 11. Record/MinutesReceipt of the following items to file for the record: (Clerk's Office) a. Florida Public Service Commission Consummating Order. In re: Request for approval of change in rate used to capitalize allowance for funds used during construction (AFUDC) from 6.46% to 6.07%, effective January 1, 2020, by Duke Energy. b. Florida Public Service Commission Notice of Proposed Agency Action Order Approving Duke Energy Florida, LLC’s Amended Standard Offer Contract and Rate Schedule. In re: Petition for approval of amended standard offer contract (Schedule COG-2), by Duke Energy Florida, LLC d/b/a Duke Energy. c. Florida Public Service Commission Notice of Proposed Agency Action Order Approving Florida Power and Light Company’s Standard Offer Contract and Rate Schedule QS-2. In re: Petition for approval renewable energy tariff and standard offer contract, by Florida Power & Light Company. d. Florida Public Service Commission Final Order Approving Determination of Need for an Electrical Transmission Line. In re: Petition for determination of need for the Orlando/St. Cloud Regional Resiliency CoReceived and Filed  Action details Not available
20-1067 11. RecommendationFY 2021 State of the Arts and Budget Recommendations from the Arts and Cultural Affairs Advisory Council. (Arts and Cultural Affairs Office)No Action  Action details Not available
20-1068 11. Bid/RFPSelection of one firm and two ranked alternates to provide Design Services for the Orange County Courthouse Lighting Upgrades, Request for Proposals Y20-822-FH, from the following five firms, listed alphabetically: - Graef-USA, Inc. - Hanson Professional Services, Inc. - Matern Professional Engineering, Inc. - SGM Engineering, Inc. - TLC Engineering Solutions, Inc. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1069 12. Bid/RFPSelection of one firm and two ranked alternates to provide Engineering Services for Ficquette Road, Request for Proposals Y20-824-TA, from the following five firms, listed alphabetically: - Atkins North America, Inc. - Barnes, Ferland, and Associates, Inc. - CPH, Inc. - Reiss Engineering, Inc. - Woolpert, Inc. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-1070 13. Bid/RFPSelection of one firm and two ranked alternates to provide Design Services for the Orange County Corrections North and South Perimeter Buildings, Request for Proposals Y20-829-FH, from the following three firms, listed alphabetically: - KMF Architects - MRI Architectural Group, Inc. - Rhodes + Brito Architects, Inc. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1071 11. Budget/Funding(1) Approval and authorization for Mayor or designee to execute funding suggestions at the maximum amounts presented by staff; and (2) Delegation of signature authority to Mayor or designee to enter into funding agreements with designated agencies and execute any related modifications or amendments to such agreements provided that the funding agreements, related modifications or amendments have been approved by the County Attorney’s Office, Risk Management Division and County Administration. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
20-1072 11. Report/UpdateParking Enforcement.No Action  Action details Not available
20-1073 11. Report/UpdateProposed Amendments to Orange County Code relative to Pedestrian Safety/Americans with Disabilities Act (ADA) standards and Amendments to Public Works Department Administrative Code. (Planning and Transportation Division)No Action  Action details Not available
20-1074 12. Report/UpdateCOVID-19 Update.ApprovedPass Action details Not available
20-1075 11. RecommendationJune 18, 2020 Planning and Zoning Commission RecommendationsApprovedPass Action details Not available
20-015 12. RecommendationJuly 2, 2020 Board of Zoning Adjustment RecommendationsApprovedPass Action details Not available
20-824 11. Public HearingPetition to Vacate Adam Coyman, on behalf of Wigaris Jeannette Valdes Diaz, Petition to Vacate 18-10-032; portion of drainage and utility easement; District 4ApprovedPass Action details Not available
20-922 12. Public HearingPetition to Vacate Candice Hawks, Poulos & Bennett, LLC, on behalf of Jen Florida 36 LLC and John and Katherine Ratliff, Petition to Vacate 20-03-009; portions of unopened, unimproved and unnamed rights-of-way; District 1ApprovedPass Action details Not available
20-813 13. Public HearingConservation Area Impact Millenia Park Partners, LLC, permit (CAI-20-02-019); District 6ApprovedPass Action details Not available
20-911 14. Public HearingShoreline Alteration/Dredge and Fill John and Jean Amm, Lake Conway, after-the-fact permit, SADF # 20-03-008; District 3ApprovedPass Action details Not available
20-825 15. Public HearingCase # VA-20-04-017 Solange Dao, May 20, 2020; District 3 (Continued from July 28 and November 17, 2020)ContinuedPass Action details Not available
20-826 16. Public HearingSolange Dao; appeal of the determination of the Zoning Manager on Section 24-5(a)(2) - Type B Buffer; District 3 (Continued from July 28 and November 17, 2020)Continued  Action details Not available
20-815 17. Public HearingLand Use Plan Amendment Robert Reese, Brossier Corporation, Registry on Grass Lake Planned Development (PD), Case # LUPA-19-08-262; District 1ApprovedPass Action details Not available
20-1059 14. Agreement/ContractApproval and execution of First Amendment to Transportation Impact Fee Agreement The Registry on Grass Lake Avalon Road/CR 545 by and among 18 Avalon Road LLC, The Registry at Grass Lake, LLC, and Orange County to extend the time frame for conveyance. District 1 (Roadway Agreement Committee)Approved  Action details Not available
20-1060 15. Agreement/ContractApproval and execution of Transportation Impact Fee Agreement The Registry on Grass Lake (Added Parcel) Avalon Road (C.R. 545), 2020 by The Registry at Grass Lake, LLC and Orange County for the conveyance of 0.066 acres of right-of-way for $22,770 in transportation impact fee credits. District 1. (Roadway Agreement Committee)Approved  Action details Not available
20-816 18. Public HearingLand Use Plan Amendment Michelle Heatherly, Demetree Global, Collegiate Village Planned Development (PD), Case # LUPA-19-11-394; District 5ApprovedPass Action details Not available
20-817 19. Public HearingPlanning and Zoning Commission Rezoning Board-Called Geoff Summitt, G.L. Summitt Engineering, Inc., Case # RZ-20-03-019, May 21, 2020; District 2DeniedPass Action details Not available
20-816 18. Public HearingLand Use Plan Amendment Michelle Heatherly, Demetree Global, Collegiate Village Planned Development (PD), Case # LUPA-19-11-394; District 5ApprovedPass Action details Not available
20-822 110. Public HearingPlanning and Zoning Commission Rezoning Board-Called Kathy Hattaway, Poulos & Bennett, LLC, Case # RZ-19-11-055; February 20, 2020; District 5Withdrawn  Action details Not available
20-823 111. Public HearingSubstantial Change Barry Johnson, Miller Johnson Law, P.L., Meadow Woods Planned Development / Land Use Plan (PD / LUP), Case # CDR-18-05-144, amend plan; District 4ApprovedPass Action details Not available
20-1057 12. Agreement/ContractApproval and execution of Tenth Amendment to Amended and Restated Development Order of Meadow Woods Development of Regional Impact. District 4. (Planning Division)Approved  Action details Not available
20-814 112. Public HearingRezoning Neel Shivcharran, Galleon Consulting Group, LLC, Old Cheney Townhomes Planned Development (PD), Case # LUP-19-06-225; District 5ApprovedPass Action details Not available
20-821 113. Public HearingRezoning Mary D. Solik, Doty Solik Law, P.A., West Orange Environmental Resources C&D Disposal & Recycling Facility / Communication Tower Planned Development / Land Use Plan, Case # LUP 19-01-044; District 1ApprovedPass Action details Not available
20-1058 13. Agreement/ContractApproval and execution of Adequate Public Facilities Agreement for West Orange Environmental Resources C&D Disposal & Recycling Facility/Communication Tower PD by and between OCE West Orange, LLC and Orange County. District 1. (Planning Division)Approved  Action details Not available
20-989 114. Public HearingOrdinance Amending Orange County Code, Chapter 23, pertaining to impact fees economic development incentives;AdoptedPass Action details Not available
20-893 115. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-2 Continued Privately-Initiated Small-Scale Development Amendment to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning Request and Adoption of Ordinance Privately-Initiated Small Scale Development Future Land Use Map Amendment Amendment 2019-2-S-5-4 Tom Sullivan for Winter Park Prime Properties, LLC; District 5AdoptedPass Action details Not available
20-894 115. Public HearingConcurrent Rezoning Request Tom Sullivan for Winter Park Prime Properties, LLC; District 5 Rezoning RZ-19-10-041Approved  Action details Not available
20-895 115. Public HearingSmall-Scale Development Ordinance Amending Orange County Code, adopting 2019-2 Small-Scale Development Amendment to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3187, F.S.AdoptedPass Action details Not available
20-897 116. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2020-1 Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning or Substantial Change Requests and Adoption of Ordinance Small-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-1-1 Alison Yurko, Alison M. Yurko, P.A., for Paul Wadina; District 1ApprovedPass Action details Not available
20-898 116. Public HearingConcurrent Rezoning Request Alison Yurko, Alison M. Yurko, P.A., for Paul Wadina; District 1 Rezoning RZ-20-04-068Approved  Action details Not available
20-899 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-1-2 Constance D. Silver, PE, Tri3 Civil Engineering, for Karam Duggal; District 1ApprovedPass Action details Not available
20-900 116. Public HearingConcurrent Substantial Change Request Constance D. Silver, PE, Tri3 Civil Engineering, for Karam Duggal; District 1 Substantial Change CDR-20-01-003Approved  Action details Not available
20-901 116. Public HearingAmending Orange County Code, adopting 2020-1 Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning or Substantial Change Requests and Adoption of Ordinance (Continued from July 28, 2020) Small-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-2-2 Junias Desamour for Jolieview, LLC; District 2ContinuedPass Action details Not available
20-902 116. Public HearingConcurrent Rezoning Request Rezoning RZ-20-04-072 Office (O) to Low-Medium Density Residential (LMDR); District 2Continued  Action details Not available
20-903 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-2-3 Jean M. Abi-Aoun, P.E., Florida Engineering Group, Inc., for Kingdom Church, Inc.; District 2ApprovedPass Action details Not available
20-904 116. Public HearingConcurrent Rezoning Request Jean M. Abi-Aoun, P.E., Florida Engineering Group, Inc., for Kingdom Church, Inc.; District 2 Rezoning LUP-19-12-418Approved  Action details Not available
20-905 116. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2020-1 Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning or Substantial Change Requests and Adoption of Ordinance (Continued from July 28, 2020) Small-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-3-2 Jon C. Wood for AC Five, LLC; District 3ContinuedPass Action details Not available
20-906 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-3-4 Elizabeth Bertrand, Palumbo & Bertrand, P.A., for Palumbo & Bertrand, PA; District 3ApprovedPass Action details Not available
20-907 116. Public HearingConcurrent Rezoning Request Elizabeth Bertrand, Palumbo & Bertrand, P.A., for Palumbo & Bertrand, PA; District 3 Rezoning RZ-20-04-074Approved  Action details Not available
20-908 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-4-1 Carlos A. Rivero for 707 Woodbury, LLC; District 4Withdrawn  Action details Not available
20-909 116. Public HearingConcurrent Rezoning Request Carlos A. Rivero for 707 Woodbury, LLC; District 4 Rezoning LUP-20-01-001Withdrawn  Action details Not available
20-913 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-6-2 Rafael Santiago Casallas for Adriana I. Hincapie; District 6ApprovedPass Action details Not available
20-914 116. Public HearingConcurrent Rezoning Request Rafael Santiago Casallas for Adriana I. Hincapie; District 6 Rezoning RZ-20-04-067Approved  Action details Not available
20-915 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-6-3 Harland Chadbourne for Waste Pro Southeast; District 6ApprovedPass Action details Not available
20-916 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-6-4 Andrea Cardo, Interplan, LLC, for Virtus North America, LLC; District 6ApprovedPass Action details Not available
20-917 116. Public HearingSmall-Scale Development Privately-Initiated Amendment Amendment 2020-1-S-6-5 Debica Lachman; District 6ApprovedPass Action details Not available
20-918 116. Public HearingConcurrent Rezoning Request Debica Lachman; District 6 Rezoning RZ-20-04-075Approved  Action details Not available
20-919 116. Public HearingSmall-Scale Staff-Initiated Text Amendment Amendment 2020-1-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; CountywideContinuedPass Action details Not available
20-921 116. Public HearingSmall-Scale Development Ordinance Amending Orange County Code, adopting 2020-1 Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3187, F.S.AdoptedPass Action details Not available
20-995 117. Public HearingTransmittal of the 2020-2 Out of Cycle Regular Cycle Staff-Initiated Text Amendments to the 2010-2030 Comprehensive Plan Out-Of-Cycle Regular Cycle Staff-Initiated Text Amendment Amendment 2020-2-C-PSFE-1 Text amendment to Public Schools Facilities Element Policy PS6.3.1 addressing the ability of the Board to consider school overcrowding when reviewing certain rezoning and comprehensive plan amendment requestsApprovedPass Action details Not available
20-996 117. Public HearingOut-of-Cycle Regular Cycle Staff-Initiated Text Amendment Amendment 2020-2-C-FLUE-2 Text amendment to Future Land Use Element Policy FLU8.2.5.1 to not require a rezoning for properties with inconsistent Zoning and Future Land Use Map designations when the proposed use is single-family detached residential; the Zoning and Future Land Use Map designations are both residential; and the lot is a Lot of Record or has been legally subdivided.ApprovedPass Action details Not available