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: 9/22/2020 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: Presentation Affordable Housing Trust Fund Plan, Presentation Public Hearing Comprehensive Plan Amendments, Presentation Discussion 2020 Charter Review Commission Final Report, Presentation Discussion Census 2020 Update, Presentation Discussion COVID-19 Update, Presentation Public Hearing Angelo's Recycling BZA Appeal & Angelo's Aggregate Materials Solid Was, Presentation Public Hearing Transportation Impact Fees, Presentation Public Hearings, Presentation Water System Charge Schedule and Wastewater and Pollution Control Charge Schedule, Presentation Work Session Gotha Lakes Watershed Management Plan, Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-1280 11. Agreement/ContractApproval and execution of ORANGE COUNTY, FLORIDA and ORLANDO ECONOMIC PARTNERSHIP, INC. Grant Agreement relating to Base Realignment & Closure Threat Mitigation to Modeling, Simulation & Training Industry and authorization to disburse $25,000 as provided in the FY 2019-20 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
20-1281 12. Agreement/ContractApproval and execution of Partial Assignment and Agreement Regarding Certain Rights and Obligations Arising from Florida Job Growth Infrastructure Grant Agreement No. G053 by and between Universal City Development Partners, Ltd., and Orange County. District 6. (Office of Economic, Trade and Tourism Development)Approved  Action details Not available
20-1282 11. Record/MinutesApproval of the minutes of the August 11, 2020 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-1283 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: - August 28, 2020, to September 3, 2020; $28,835,229.22 - September 4, 2020, to September 10, 2020; $42,864,985.01 - September 11, 2020 to September 17, 2020; $30,236,784.88. (Finance/Accounting)ApprovedPass Action details Not available
20-1284 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assets. b. Remove stolen asset from inventory. c. Remove lost assets from inventory.ApprovedPass Action details Not available
20-1285 11. Agreement/ContractApproval and execution of Edward Byrne Memorial Justice Assistance Grant (JAG) Program Acceptance of Federal Funding Assistance 1) OCSO Crime Center Enhancement Project Subgrant Number: 2020-JAGC-ORAN-22-5R-036 in the amount of $38,000 and 2) Community Observation Cameras Subgrant Number: 2020-JAGC-ORAN-23-5R-037 in the amount of $24,000, both for the period of October 1, 2020 through September 30, 2021. No matching funds are required.ApprovedPass Action details Not available
20-1286 11. Budget/FundingApproval of the extension of the tax roll prior to the completion of the 2020 Value Adjustment Board hearings.ApprovedPass Action details Not available
20-1287 11. ResolutionApproval of Resolution 2020-M-40 of the Orange County Board of County Commissioners regarding amendments to the Sustainability Advisory Board.ApprovedPass Action details Not available
20-1288 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments. (Agenda Development Office) A. Affordable Housing Advisory Board: Reappointment of Angela Y. Thomas in the banking or mortgage banking industry representative category, Lucie Ghioto in the not-for-profit provider of affordable housing representative category, Zoe Colon in the Orange County resident representative category, and Kevin Fitzpatrick Jr. in the for-profit provider of affordable housing representative category with terms expiring June 30, 2022; the appointment of Mohammed N. Abdallah to succeed Jaja J. Wade in the local planning agency representative category with a term expiring June 30, 2022; and the appointment of Ernesto Gonzalez-Chavez to succeed Elizabeth Badillo in the residential home building industry representative category with a term expiring June 30, 2021. B. Agricultural Advisory Board: Appointment of William F. Gouveia to succeed Taylor Morgan in the equine industry representative category with a term expiring December 31, 2020. C. AApprovedPass Action details Not available
20-1289 13. Budget/FundingApproval of Regular Employee Pay Plan Structure FY 2020-21, Salary Increase and Implementation Plan effective October 4, 2020, and Personal Leave Sell Program. (Human Resources Division)ApprovedPass Action details Not available
20-1290 14. Budget/FundingApproval to pay the Clerk of Courts $150,000 for FY 2020-21 communication expenses. (Office of Management and Budget)ApprovedPass Action details Not available
20-1291 15. Budget/FundingApproval to make monthly draws to the Orange County Sheriff as follows: October 2020, the amount of $29,561,069; November and December 2020, equal amounts of $22,879,260; January 2021, the amount of $45,758,519; and February 2021 through August 2021, equal amounts of $22,879,260. (Office of Management and Budget)ApprovedPass Action details Not available
20-1292 16. Budget/FundingApproval to make monthly draws to the Orange County Supervisor of Elections as follows: October 2020 and November 2020, equal amounts of $3,541,191.75; and December 2020 through September 2021, equal amounts of $708,238.35. (Office of Management and Budget)ApprovedPass Action details Not available
20-1293 17. Budget/FundingApproval to advance $3,204,959 to the Orange County Tax Collector on October 1, 2020. This advance is necessary to maintain the financial operation of the office during the month of October 2020. (Office of Management and Budget)ApprovedPass Action details Not available
20-1294 18. Agreement/ContractApproval and execution of Service Funding Agreements between Orange County, Florida and the Seniors First, Inc. ($95,418), Orange County Bar Association, Inc. ($102,228), and Legal Aid Society of the Orange County Bar Association, Inc. ($1,292,357) Fiscal Year 2020-2021. (Office of Management and Budget)ApprovedPass Action details Not available
20-1295 19. Budget/FundingApproval to disburse $150,000 to the Orange Blossom Trail Development Board by October 2, 2020 for administration in order to maintain normal operations for the first quarter of fiscal year 2020-21. (Office of Management and Budget)ApprovedPass Action details Not available
20-1296 110. Budget/FundingApproval to reimburse expenditures throughout FY 2020-21 for the Orange Blossom Trail Safe Neighborhood Improvement District as approved in the FY 2020-21 budget. (Office of Management and Budget)ApprovedPass Action details Not available
20-1297 111. Budget/FundingApproval to make quarterly payments to the Orange County Comptroller from the General Fund, Fire Rescue/911, Parks and Recreation, Public Service Tax, Building, Convention Center/Tourist Development Tax, Water Utilities, Solid Waste/Recycle, and Public Works funds for fees beginning October 2020 through July 2021. (Office of Management and Budget)ApprovedPass Action details Not available
20-1298 112. Budget/FundingApproval to pay the first quarter billing for the Orange County Property Appraiser in the amount of $4,543,449.30. (Office of Management and Budget)ApprovedPass Action details Not available
20-1299 113. Budget/FundingApproval of budget amendments #20-88, #20-89, #20-90, #20-91, #20-92, and #20-93. (Office of Management and Budget)ApprovedPass Action details Not available
20-1300 114. Budget/FundingApproval of budget transfers #20C-0152 and #20C-0153. (Office of Management and Budget)ApprovedPass Action details Not available
20-1301 115. Budget/FundingApproval of CIP amendments #20C-0152 and #20C-0153. (Office of Management and Budget)ApprovedPass Action details Not available
20-1302 116. Budget/FundingAuthorization to pay SunTrust Bank for Letter of Credit Commissions and Fees in the approximate amount of $31,000. (Risk Management Division)ApprovedPass Action details Not available
20-1303 11. Bid/RFPApproval to award Invitation for Bids Y20-1034-WA, Exterior Painting Services, to the low responsive and responsible bidders, by lot, for a one-year term. Lot Bidder Estimated Contract Amount Lot A Greg Brown Painting, LLC $226,150 Lot B Quick Painting Group Corp. $248,500 Lot C Silva’s Painting & General Services, LLC $298,700 ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1304 12. Bid/RFPApproval to award Invitation for Bids Y20-757-EB, Renovation of Cultural Community Center - Phase 1, to the low responsive and responsible bidder, PeakCM, LLC in the total contract award amount of $1,439,450. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1305 13. Bid/RFPApproval to award Invitation for Bids Y20-759-JS, Orange County Convention Center West Building Dock Joint Replacement, to the low responsive and responsible bidder, Schnell Contractors, Inc. The total contract award amount is $160,000. ([Convention Center Capital Planning Division] Procurement Division)ApprovedPass Action details Not available
20-1306 14. Bid/RFPApproval to award Invitation for Bids Y20-761-JS, Orange County Kelly Park Seawall Repair 5 Year Plan, to the low responsive and responsible bidder, Construct Co. Inc. The total contract award amount is $509,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1307 15. Bid/RFPApproval to award Invitation for Bids Y20-762-EB, Kelly Park Staircase Replacement, to the low responsive and responsible bidder, Sloan Builders, Inc. The total contract award amount is $243,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1308 16. Bid/RFPApproval to award Invitation for Bids Y20-765-EB, B-14 Boggy Creek Pipeline improvements Segment C, to the low responsive and responsible bidder, Valencia Construction Group, Inc. The total contract award amount is $993,993. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
20-1309 17. Bid/RFPApproval of Contract Y20-1070, Transportation Services, with Orange County Public Schools, in the estimated contract award amount of $709,000 for a one-year term. ([Community and Family Services Department Parks and Recreation Division] Procurement Division)ApprovedPass Action details Not available
20-1310 18. Bid/RFPApproval of Contract Y20-1098, Permanent Supportive Housing, with Homeless Services Network of Central Florida, Inc., in the contract award amount of $2,300,000 for a one-year term. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-1311 19. Bid/RFPApproval of Contract Y21-109-MV, Rapid Re-housing, with Homeless Services Network of Central Florida, Inc., in the contract award amount of $1,470,000 for a one-year term. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-1312 110. Bid/RFPApproval of Amendment No. 18, Contract Y4-1105, Software License, Maintenance and Service for Video Network and Management, with Renovo Software, LLC in the amount of $617,385, for a revised contract amount of $1,204,208.95 ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
20-1313 111. Budget/FundingApproval of Amendment No. 10, Contract Y16-1071A, Plumbing Services, with Frank Gay Services, LLC in the amount of $200,000, for a revised contract amount of $1,310,000. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1314 112. Bid/RFPApproval of Amendment No. 5, Contract Y16-2054, Prenatal Care, with Florida Department of Health in Orange County, in the amount of $95,000, for a revised total contract amount of $475,000. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1315 113. Bid/RFPApproval of Amendment No. 8, Contract Y17-1078E, Housing Opportunities for Persons with AIDS (HOPWA) Program, with Miracle of Love, Inc., in the amount of $200,000, for a revised total contract amount of $1,812,940. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1316 114. Bid/RFPApproval of Amendment No. 5, Contract Y17-1088-LC, Short Term Residential Program for Adult Victims of Human Trafficking, with Aspire Health Partners, Inc., in the amount of $375,000, for a revised total contract amount of $1,500,000. ([Community and Family Services Department Youth and Family Services Division] Procurement Division)ApprovedPass Action details Not available
20-1317 115. Bid/RFPApproval of Amendment No. 2, Contract Y19-2005, Homeless Services Programming, with Coalition for the Homeless of Central Florida, Inc., in the amount of $150,000, for a revised total contract amount of $566,495. ([Community and Family Services Department Citizens’ Commission for Children Division] Procurement Division)ApprovedPass Action details Not available
20-1318 116. Bid/RFPRatification of Purchase Order M101496, Nitrile Gloves, with Cetrix in a not-to-exceed amount of $350,400. ([Corrections Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1319 117. Bid/RFPRatification of Purchase Order M101656, Emergency Street Sweeping Services, with Aero Groundtek LLC, in a not-to-exceed amount of $109,218.96. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-1320 118. Bid/RFPRatification of Purchase Order M101665, Sanitizing Cabinets, with Innovative Health Care Solutions, LLC, in a not-to-exceed amount of $151,739. ([Community and Family Services Department Head Start Division] Procurement Division)ApprovedPass Action details Not available
20-1321 119. Bid/RFPRatification of Purchase Order M101781, Multi-Channel Control (MCC) 7500 Radio Dispatch Consoles and Software Licensing, with Motorola Solutions, Inc., in a not-to-exceed amount of $123,893.34. ([Fire Rescue Department Communications Division] Procurement Division)ApprovedPass Action details Not available
20-1322 120. Bid/RFPRatification of Purchase Order M101800, Temporary Staffing Services, with AUE Staffing, Inc., in a not-to-exceed amount of $244,890. ([Community and Family Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1323 121. Bid/RFPRatification of Purchase Order M101806, Surface and Air Germ Elimination Devices, with Violet Defense, LLC, in a not-to-exceed amount of $231,000. ([Fire Rescue Department Infrastructure and Asset Management Division] Procurement Division)ApprovedPass Action details Not available
20-1324 122. Bid/RFPRatification of Amendment No. 9, Contract Y16-1071A, Plumbing Services, with Frank Gay Services, LLC, in the amount of $60,000, for a revised contract amount of $1,100,000. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1325 123. Bid/RFPRatification of Amendment No. 7, Contract Y17-1078E, Housing Opportunities for Persons with AIDS (HOPWA) Program, with Miracle of Love, Inc., in the amount of $179,719.40, for a revised total contract amount of $1,612,940. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1326 124. Bid/RFPSelection of Cigna Health and Life Insurance Company to provide Medicare Advantage with Prescription Drug Plan, Medicare Supplement Plans and Medicare Part D Employer Group Waiver Plans, Request for Proposals Y20-1026-AH. ([Administration and Fiscal Services Department Human Resources Division] Procurement Division)ApprovedPass Action details Not available
20-1327 125. Bid/RFPSelection of PFM Financial Advisors, LLC to provide Financial Advisory Services, Request for Proposals Y20-1049-AH. ([Administration and Fiscal Services Fiscal and Business Services Division] Procurement Division)ApprovedPass Action details Not available
20-1328 126. Bid/RFPSelection of Aspire Health Partners, Inc. to provide Adult Drug Court Substance Abuse Treatment and Case Management, Request for Proposals Y20-1051-AH. The estimated contract award amount is $580,560 for a three-year term. ([Health Services Department Drug Free Office] Procurement Division)ApprovedPass Action details Not available
20-1329 127. Bid/RFPSelection of Kone, Inc. for Lot A and Thyssenkrupp Elevator Corporation for Lot B to provide Elevator and Escalator Maintenance Service, Request for Proposals Y20-134-AV. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1330 128. Bid/RFPSelection of CAN Community Health, Inc. for Lot 1 and Primary Care Medical Services of Poinciana, Inc. for Lot 2, to provide Expansion of HIV Medical Services, Request for Proposals Y20-173-SW. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1331 129. 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 Lacona Drive Pump Station. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
20-1332 130. Agreement/ContractApproval and execution of Amendment to Drainage Easement between Gregory W. Ramsdell and Melinda F. Ramsdell and Orange County and Amendment to Drainage Easement between Ruth Christine Foust, Melinda F. Ramsdell, and Cynthia F. Craft and Orange County and authorization to disburse funds to pay recording fees and record instruments for Sloewood Drive Drainage Easement. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
20-1333 11. Agreement/ContractApproval and execution of: 1) Florida Department of Health Child Care Food Program Budget Authorization #734; 2) Management Plan; and 3) Delegation of Signing Authority for the Child Care Food Program; and approval of: 1) Projected Earnings Worksheet for Current Affiliated Sponsors (S-A-H) - FY 2020-2021; and 2) Florida Department of Health Child Care Food Program Claim Data Summary FY 2021 which will allow the CCFP to reimburse Orange County in an estimated amount of $1,822,514 for nutritional meals served to eligible children in the Head Start Program from October 1, 2020 through September 21, 2021. (Head Start Division)ApprovedPass Action details Not available
20-1334 12. Agreement/ContractApproval and execution of Interagency Agreement between The Circuit 9 Department of Children and Families Substance Abuse and Mental Health Program Office and Orange County, Florida regarding a Youth Mental Health Management Network Consortium in the amount of $50,000. (Mental Health and Homelessness Division)ApprovedPass Action details Not available
20-1335 13. Agreement/ContractApproval and execution of Low Income Pool Letter of Agreement by and between Orange County on behalf of Aspire Health Partners and the State of Florida, Agency for Healthcare Administration in the amount of $1,863,738 through the Intergovernmental Transfer Program. (Mental Health and Homelessness Division)ApprovedPass Action details Not available
20-1336 14. Agreement/ContractApproval and execution of Developer’s Agreement (Polo Glen at Lake Betty) by and between Collier-Lake Betty Apartments Owner, LLC and Orange County. District 2. (Parks and Recreation Division)ApprovedPass Action details Not available
20-1337 15. Agreement/ContractApproval and execution of Interagency Agreement between Orange County, Florida; Aspire Health Partners Inc.; City of Orlando; Florida Department of Children and Families; Florida Department of Juvenile Justice; Office of the Public Defender, Ninth Judicial Circuit; Office of the State Attorney, Ninth Judicial Circuit; Orange County Clerk of Courts; Orange County Sheriff’s Office; The School Board of Orange County, Florida related to Juvenile Assessment Center Advisory Board 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
20-1338 11. Agreement/ContractApproval and execution of Public Emergency Medical Transportation Letter of Agreement by and between Orange County and the State of Florida, Agency for Health Care Administration in an amount not to exceed $1,226,463.02. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
20-1339 11. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Lifefleet Southeast Inc. d/b/a American Medical Response to provide Advanced Life Support Transport Service and Basic Life Support. The term of this certificate is from November 1, 2020 through November 1, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1340 12. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Winter Garden Fire Rescue Department to provide Advanced Life Support Transport Service. The term of this certificate is from October 31, 2020 through October 31, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1341 13. Application/LicenseApproval and execution of the renewal Paratransit Services License for BrightStart Pediatrics LLC to provide wheelchair service. The term of this license is from October 1, 2020 through October 1, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1342 14. Application/LicenseApproval and execution of the renewal Paratransit Services License for Access Lynx to provide wheelchair/stretcher service. The term of this license is from October 1, 2020 through October 1, 2022. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1343 15. Agreement/ContractApproval and execution of Letter of Agreement between State of Florida Department of Health and Orange County, Florida to establish the parties’ duties related to the County’s authorization and operation of a sterile needle and syringe exchange program in accordance with section 381.0038(4), Florida Statutes.ApprovedPass Action details Not available
20-1344 16. Agreement/ContractApproval and execution of Contract between Orange County Board of County Commissioners and State of Florida Department of Health for Operation of the Orange County Health Department Contract Year 2020-2021. Orange County’s total cash contribution in the amount of $1,419,449 will be submitted to the Health Department in quarterly installments of $354,862.25.ApprovedPass Action details Not available
20-1345 17. Agreement/ContractApproval and execution of Low Income Pool Letters of Agreement by and between Orange County Board of County Commissioners and the State of Florida, Agency for Healthcare Administration on behalf of Community Health Centers, Inc. ($923,272), True Health (Central Florida Family Health Centers, Inc.) ($288,802), and Health Care for the Homeless, Inc. (Orange Blossom Family Health) ($435,277), for an overall total amount of $1,647,351 through the Intergovernmental Transfer Program. (Medical Clinic)ApprovedPass Action details Not available
20-1346 11. ResolutionApproval and execution of Resolutions of the Orange County Board of County Commissioners regarding Claim of Special Assessment Liens Pursuant to Section 9-278 of the Orange County Code and approval to file Claim of Special Assessment Liens by Resolution for unsafe structures demolished by Orange County. Districts 2, 3, 4, 5, and 6. (Code Enforcement Division) Case No. Dist. # Property Owner Amount* A 18-0107 2 WILLIAMS TOMMIE L; GUNN SALLIE $ 10,146.55 A 18-0112 2 WEST SIMOANE ROSE 25% INT; $ 10,929.01 DEONARAIN SATNARAINE 50% INT; WEST GEORGE JAMES JR 25% INT A 19-0083 2 RODRIGUEZ ROBERTO $ 17,014.33 A 16-0053 3 PRICE DOROTHY E $ 25,742.08 A 16-0600 3 FOR SALE BY PROFESSIONALS INC $ 17,302.39 A 16-0579 4 OSBORNE BRETT; $ 12,228.02 OSBORNE KATHRYN A 19-0015 4 ApprovedPass Action details Not available
20-1347 12. 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 20-0644 LC 20-0631 LC 20-0580 LC 20-0656 LC 20-0700 LC 20-0715 LC 20-0688 LC 20-0609 LC 20-0660 LC 20-0704 LC 20-0680 LC 20-0689 LC 20-0619 LC 20-0661 LC 20-0706 LC 20-0683 LC 20-0701 LC 20-0630 LC 20-0662 LC 20-0707 LC 20-0684 LC 20-0702 LC 20-0645 LC 20-0663 LC 20-0718 LC 20-0714 LC 20-0667 LC 20-0647 LC 20-0670 LC 20-0736 LC 20-0719 LC 20-0716 LC 20-0650 LC 20-0672 LC 20-0741 LC 20-0617 LC 20-0738 LC 20-0652 LC 20-0675 LC 20-0776ApprovedPass Action details Not available
20-1348 13. RecommendationAccept 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 874 square feet to 1,104 square feet with the payment of $675 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners, and approve the after-the-fact request for variance to Section 15-342(d) to decrease the minimum floor elevation from one foot to 0.06 foot above the Normal High Water Elevation of Lake Irma with the condition that the applicant enter into a Hold Harmless and Indemnification Agreement with Orange County for the Phillips Dock Construction Permit BD-20-01-008. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
20-1349 14. RecommendationAccept 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 520 square feet to 731 square feet with a payment of $435 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners, and approve the request for variance to Section 15-343(a) to reduce the required setback from 10 feet to zero feet from the common projected property line to the north for the Cabani Dock Construction Permit BD 20-03-041. District 1 (Environmental Protection Division)ApprovedPass Action details Not available
20-1350 15. RecommendationAccept the findings and recommendations of the Environmental Protection Commission and approve the request for variance to Orange County Code, Chapter 15, Article IX, Section 15-343(a) to reduce the side setback from 10 feet to zero feet from the southern projected property line for the Weber Dock Construction Permit BD 20-03-042. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-1351 16. RecommendationAccept the findings and recommendation of the Environmental Protection Commission and uphold the revocation of Dock Construction Permit No. BD-19-09-103, and require that the Permittee remove the portion of the dock extending onto the Hornes’ property and provide an as-built survey showing the dock is in compliance with Orange County Code, Chapter 15, Article IX within 60 days of the decision of the Board of County Commissioners, or provide acceptable documentation that demonstrates the Permittee has legal access to the Hornes’ property in accordance with Section 15-341(b)(3), for the Nora De Arrigoitia Logan Dock Construction Permit BD-19-09-103. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
20-1352 17. Agreement/ContractApproval and execution of Orange County, Florida and City of Orlando, Florida Interlocal Agreement for Watershed Atlas Project. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
20-1353 18. Agreement/ContractApproval and execution of School Concurrency Mitigation Agreement OC-19-096 Project Name: San Marino I Parcel ID#: 09-23-29-0000-00-017, 09-23-29-0000-00-042, 10-23-29-0000-00-004 by The School Board of Orange County, Florida, Orange County, Florida, and EGRE San Marino, LLC for a proportionate share mitigation payment in the amount of $113,623. District 6. (Concurrency Management Office)ApprovedPass Action details Not available
20-1354 19. Agreement/ContractApproval and execution of School Concurrency Mitigation Agreement OC-19-097 Project Name: San Marino II Parcel ID#: 10-23-29-0000-00-080 by The School Board of Orange County, Florida, Orange County, Florida, and EGRE San Marino, LLC for a proportionate share mitigation payment in the amount of $159,072. District 6. (Concurrency Management Office)ApprovedPass Action details Not available
20-1355 110. Agreement/ContractApproval and execution of Multi-Family Affordable Housing Developer’s Agreement between Orange County, Florida, and Hawthorne Park, Ltd., and Neighborhood Lending Partners of Florida, Inc., regarding the State Housing Initiatives Partnership Program providing a local government contribution in the amount of $567,500 utilizing State Housing Initiatives Partnership funds. District 6. (Housing and Community Development Division)ApprovedPass Action details Not available
20-1357 111. Agreement/ContractApproval and execution of Amendment No. 1 to Project Administration Subrecipient Agreement (#2019-6-16) between Orange County, Florida and Lighthouse Central Florida, Inc. regarding the Community Development Block Grant Program FY 2019-2020 [FAIN: B19-UC-12-0003]. All Districts. (Housing and Community Development Division) Page 703-711ApprovedPass Action details Not available
20-1358 112. Agreement/ContractApproval and execution of Amendment No. 1 to Subrecipient Agreement between Orange County, Florida and Grand Avenue Economic Community Development Corp. related to Housing and Urban Development Community Development Block Grant Program [FAIN: B-18-UC-12-0003 & B19-UC-12-0003] for the specific purpose of Providing Additional Funding for the Rehabilitation of a Public Facility by adding $359,546 in Community Development Block Grant funds. District 6. (Housing and Community Development Division)ApprovedPass Action details Not available
20-1359 113. Agreement/ContractApproval and execution of Proportionate Share Agreement for Bank and Fast-Food Project East Colonial Drive by and between RAM Holding Group, LLC. and Orange County for a proportionate share payment in the amount of $48,645. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-1360 11. Agreement/ContractApproval and execution of Agreement for Traffic Law Enforcement on Private Roads by and between Orange County, Florida, and (Home Dynamics Heartwood LLC) for Hartwood at Lake Louise. District 5. (Development Engineering Division)ApprovedPass Action details Not available
20-1361 12. RecommendationApproval of “No Parking” signs installation for both sides of the street from 11256 to 11312 Carabelee Circle and both sides of the street from 11348 to 11330 Carabelee Circle. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1362 13. RecommendationApproval of multi-way stop installation at Tilden Road and Tiny Road. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1363 14. RecommendationApproval of Traffic Control Devices and “No Parking” signs installation in Storey Grove Phase 2. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1364 15. ResolutionApproval and execution of Resolution 2020-M-41 of the Orange County Board of County Commissioners regarding affirming its support for the designation of that portion of C.R. 435/Apopka Vineland Road between S.R. 91/Florida’s Turnpike and S.R. 535 in Orange County, and that portion of S.R. 535 between Apopka Vineland Road and the Orange County line as the “Robert L. ‘Bob’ Billingslea Memorial Highway” and for the erection by the Florida Department of Transportation of suitable markers proclaiming the designation. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1365 16. ResolutionApproval and execution of Resolution 2020-M-42 of the Orange County Board of County Commissioners regarding affirming its support for the designation of that portion of S.R. 438 between Winters Landing Drive and Clarke Road in Orange County as the “Julius ‘July’ Perry Memorial Highway” and for the erection by the Florida Department of Transportation of suitable markers proclaiming the designation. Districts 1 and 2. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1366 17. Agreement/ContractApproval and execution of State of Florida Department of Transportation Local Agency Program Supplemental Agreement Supplemental No. 1 Contract No. G1L07 FPN 435554-1-58/68-01 for the Vineland Avenue and State Road 535 project in the amount of $1,276,023, reflecting a lower construction bid. District 1. (Transportation Planning Division)ApprovedPass Action details Not available
20-1367 11. Budget/FundingApproval of funding for the Orange County/City of Orlando Water Conserv II Joint Facilities Annual Target Budget with Woodard & Curran, Inc. The County’s share of the estimated project budget is $5,454,696. All Districts. (Water Reclamation Division)ApprovedPass Action details Not available
20-1368 12. Agreement/ContractApproval and execution of State of Florida Department of Environmental Protection Standard Grant Agreement Agreement Number: LPA0120 for design and construction of a central sanitary sewer system in an amount not to exceed $500,000 and delegation of authority to the County Administrator to approve scheduling or other administrative changes and execute minor amendments or other modifications to the agreement which do not affect the total aggregate amount of the budget or intent of the project. District 2. (Engineering Division)ApprovedPass Action details Not available
20-1369 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Town of Oakland Notice of Annexation: Ordinance with Exhibit A (Legal Description and Map); Ordinance No. 2020-05. An Ordinance of the Town of Oakland, Florida, annexing by voluntary petition certain real property owned by Oakland Capital Group LLC bearing property tax parcel identification number (address) 30-22-27-2392-00-010 (7 Orange Avenue), and located contiguous to the Town of Oakland in accordance with the Voluntary Annexation provisions of Section 171.044, Florida Statutes, and other controlling law; redefining the boundaries of the Town of Oakland to include said property; providing for findings; providing for conditions; directing the Town Clerk to record the ordinance with the Clerk of the Circuit Court, with the Chief Administrative Officer of Orange County and with the Department of State; providing for legal description and a map; repealing all Ordinances in conflict herewith; providing for severability; providing for non-codification and the taking of administrative actions and providing foReceived and Filed  Action details Not available
20-1281 12. Agreement/ContractApproval and execution of Partial Assignment and Agreement Regarding Certain Rights and Obligations Arising from Florida Job Growth Infrastructure Grant Agreement No. G053 by and between Universal City Development Partners, Ltd., and Orange County. District 6. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
20-1370 11. Report/UpdatePresentation of 2020 Charter Review Commission Final Report.No Action  Action details Not available
20-1371 11. Bid/RFPSelection of one firm and an alternate to provide Design Services for the Orange County Mosquito Control Facility, Request for Proposals Y20-820-RC, from the following two firms, listed alphabetically: - Architectural Design Collaborative, Inc. - KMF Architects ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1372 12. Bid/RFPSelection of one firm and two ranked alternates to provide Professional Transportation Planning and Engineering Services for McCulloch Road Roadway Conceptual Analysis, Request for Proposals Y20-832-CH, from the following three firms, listed alphabetically: - Dewberry Engineers, Inc. - HDR Engineering, Inc. - Johnson, Mirmiran & Thompson, Inc. ([Planning Environmental and Development Services Department Transportation Planning Division] Procurement Division)ApprovedPass Action details Not available
20-1373 13. Bid/RFPSelection of three firms and two ranked alternates to provide Utilities Continuing Geotechnical Engineering and Materials Testing Services, Request for Proposals Y20-904-TA, from the following five firms, listed alphabetically: - Ardaman & Associates, Inc. - Geotechnical and Environmental Consultants, Inc. - Professional Service Industries, Inc. - Terracon Consultants, Inc. - Universal Engineering Sciences, Inc. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-1374 11. Report/UpdateCensus 2020 Update. (Community Action Division)No Action  Action details Not available
20-1375 11. Report/UpdateCOVID-19 Update.No Action  Action details Not available
20-1376 11. PresentationGotha Lakes Watershed Management Plan.No Action  Action details Not available
20-596 11. RecommendationSeptember 3, 2020 Board of Zoning RecommendationsApprovedPass Action details Not available
20-1185 11. Public HearingPreliminary Subdivision Plan Rick V. Baldocchi, AVCON, Inc., Harrell Oaks Planned Development / Harrell Oaks Subdivision Preliminary Subdivision Plan, Case # PSP-19-12-431; District 3 & 5ApprovedPass Action details Not available
20-234 12. 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 Not available
20-1178 13. Public HearingPlanning and Zoning Commission Rezoning Board-Called Jim Hall, Hall Development Services, Inc., Case # RZ-20-07-050, July 16, 2020; District 2ApprovedPass Action details Not available
20-1183 14. Public HearingDevelopment Plan Michelle Heatherly, Demetree Global, Collegiate Village Planned Development / Collegiate Village CVC - West Parcel Development Plan, Case # DP-19-12-419; District 5ApprovedPass Action details Not available
20-1092 15. Public HearingDevelopment Review Committee Appeal Jonathan Huels, Lowndes, Drosdick, Doster, Kantor & Reed, P.A., Little Lake Bryan Planned Development / Parcel 4 - Lot 1 - Little Lake Bryan Center Development Plan, Case # DP-19-11-377; District 1 (Continued from September 1, and September 22, 2020)ContinuedPass Action details Not available
20-1177 16. Public HearingSubstantial Change Julie Salvo, Tavistock Development Company, Ginn Property (aka Greenway Park) Planned Development / Land Use Plan (PD / LUP), Case # CDR-20-03-077, amend plan; District 4ApprovedPass Action details Not available
20-1182 17. Public HearingSubstantial Change Robert Paymayesh, Bargrove Property Planned Development / Bargrove Preliminary Subdivision Plan, Case # CDR-20-06-158, amend plan; District 2ApprovedPass Action details Not available
20-1184 18. Public HearingSubstantial Change Steven Thorp, AICP, Orange County Public Schools, Sunflower Trail Estates Planned Development / Land Use Plan (PD / LUP), Case # CDR-20-07-191, amend plan; District 4ApprovedPass Action details Not available
20-892 110. Public HearingSolid Waste Management Facility Permit Angelo's Aggregate Materials Ltd., permit; District 4 (Continued from August 11, 2020)ApprovedPass Action details Not available
20-934 19. Public HearingBoard of Zoning Adjustment Appeal Parker's Landing, LLC Angelo's Recycling, Case # SE-19-07-068, January 2, 2020; District 4 (Continued from August 11, 2020)ApprovedPass Action details Not available
20-1165 111. Public HearingComprehensive Plan Transmittal of the 2020-2 Out of Cycle Regular Cycle Staff-Initiated Map and Text Amendments to the 2010-2030 Comprehensive Plan Out-Of-Cycle Regular Cycle Staff-Initiated Map And Text Amendments Amendment 2020-2-C-CP-1 Text and map amendments to update the Comprehensive Plan to remove the Alternative Mobility Area (AMA) to reflect the updated tiered Transportation Impact Fee Assessment areas: Urban, Suburban, and Rural; CountywideApprovedPass Action details Not available
20-1179 112. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2020-2 Out-of-Cycle Regular Cycle Staff-Initiated Amendments to the 2010-2030 Comprehensive Plan (CP), and Adoption of Ordinance Out-Of-Cycle Regular Cycle Staff-Initiated Text Amendments 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 requests; CountywideAdoptedPass Action details Not available
20-1180 112. Public HearingOut-Of-Cycle Regular Cycle Staff-Initiated Text Amendments 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; CountywideAdoptedPass Action details Not available
20-1181 112. Public HearingOut-Of-Cycle Regular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2020-2 Out-of-Cycle Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.AdoptedPass Action details Not available
20-489 113. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-2 Out-of-Cycle Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and where applicable concurrent rezoning request and Adoption of Ordinance (Continued from June 2, and August 11, 2020 and September 1, 2020) Out-Of-Cycle Privately-Initiated Small-Scale Development Future Land Use Map Amendment Amendment 2019-2-S-1-2 Rebecca Wilson, Lowndes, Drosdick, Doster, Kantor & Reed, P.A., for Westwood Partners Group, LLC; Activity Center Residential (ARC) to Planned Development-Medium Density Residential (PD-MDR); District 1Adopted  Action details Not available
20-490 113. Public HearingConcurrent Rezoning Request Rezoning LUP-19-08-258 R-CE (County Estate District) to PD (Planned Development District) Townhomes at Westwood PD/LUP). Also requested is one waiver from Orange County Code.   Action details Not available
20-491 113. Public HearingOut-Of-Cycle Staff-Initiated Small Scale Development Comprehensive Plan Text Amendment Amendment 2019-2-S-FLUE-3 Text amendment to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange County   Action details Not available
20-920 113. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting Small-Scale Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3187, F.S.   Action details Not available
20-1080 118. Public HearingAdopt final Orange County Library District Millage and Budget for Fiscal Year 2020-2021   Action details Not available
20-489 113. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-2 Out-of-Cycle Small Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP) and where applicable concurrent rezoning request and Adoption of Ordinance (Continued from June 2, and August 11, 2020 and September 1, 2020) Out-Of-Cycle Privately-Initiated Small-Scale Development Future Land Use Map Amendment Amendment 2019-2-S-1-2 Rebecca Wilson, Lowndes, Drosdick, Doster, Kantor & Reed, P.A., for Westwood Partners Group, LLC; Activity Center Residential (ARC) to Planned Development-Medium Density Residential (PD-MDR); District 1AdoptedPass Action details Not available
20-490 113. Public HearingConcurrent Rezoning Request Rezoning LUP-19-08-258 R-CE (County Estate District) to PD (Planned Development District) Townhomes at Westwood PD/LUP). Also requested is one waiver from Orange County Code.Approved  Action details Not available
20-491 113. Public HearingOut-Of-Cycle Staff-Initiated Small Scale Development Comprehensive Plan Text Amendment Amendment 2019-2-S-FLUE-3 Text amendment to Future Land Use Element Policy FLU8.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange CountyAdopted  Action details Not available
20-920 113. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting Small-Scale Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3187, F.S.AdoptedPass Action details Not available
20-1271 114. Public HearingAffordable Housing Trust Fund Plan Pertaining to the Affordable Housing Trust Fund Plan for 2020-2022 to include priority strategies, annual budget requirements, and program administration. All DistrictsAdoptedPass Action details Not available
20-1263 115. Public HearingResolution Adopting a Water System Charge Schedule to include specification for compound meter billing and FY 2021 rates; All DistrictsApprovedPass Action details Not available
20-1264 116. Public HearingResolution Adopting a Wastewater and Pollution Control Charge Schedule to include specification for compound meter billing and FY 2021 rates; All DistrictsApprovedPass Action details Not available
20-1265 117. Public HearingOrdinance Amending Orange County Code, Chapter 23, Impact Fees, Article IV, Pertaining to Transportation Impact Fees. (Continued from September 22, 2020)ContinuedPass Action details Not available