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: 10/13/2020 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 Discussion Coronavirus Update, Presentation Discussion UCF Lake Nona Cancer Center, Presentation Worksession Orange County Public Schools School Impact Fee Study Update, Presentation Worksession Wekiwa Springs Septic to Sewer Retrofit Program – Phase 1, Presentation Public Hearing Amendment SS-07-040 & Rezoning RZ-20-07-041 Dollar General, Presentation Public Hearing Amendment SS-20-08-054 & Rezoning RZ-20-08-055 Yoga Studio, Presentation Public Hearing Comprehensive Plan Amendments, Presentation Public Hearing Drug Sales and Nuisance Abatement Ordinance, Presentation Public Hearing Northern Tool Board Called BZA, Presentation Public Hearing Pedestrian Safety Americans with Disabilities Act Ordinance, Presentation Public Hearing Petition to Vacate 19-11-034, Presentation Public Hearing Public Works Department Administrative Provisions Ordinance, Presentation Public Hearing Zimmerrman Shoreline Alteration, Presentation Public Hearings, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-1411 11. Record/MinutesApproval of the minutes of the September 1, 2020 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-1412 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: - September 18, 2020, to September 24, 2020; $42,430,577.69 - September 25, 2020, to October 1, 2020; $146,993,422.48 - October 2, 2020 to October 8, 2020; $61,999,972.15. (Finance/Accounting)ApprovedPass Action details Not available
20-1413 13. Record/MinutesApproval to dispose of records held by the Comptroller in accordance with record retention schedules (GS1-SL and GS 11) as approved by the State of Florida, Bureau of Archives and Records Management.ApprovedPass Action details Not available
20-1414 14. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Sell assets through online auction. b. Offer assets to nonprofits. c. Scrap remaining assets. d. Remove lost assets from inventory. e. Scrap assets. f. Remove stolen asset from inventory.ApprovedPass Action details Not available
20-1415 11. RecommendationApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments. (Agenda Development Office) A. Affordable Housing Advisory Board: Appointment of Adam T. Woodhall to succeed Reinaldo Rodriguez in the real estate professional representative category with a term expiring June 30, 2022. B. Arts and Cultural Affairs Advisory Council: Appointment of Mariah J. Evelyn-Roman to succeed Julie Coleman in the District 2 representative category with a term expiring June 30, 2022. C. Environmental Protection Commission: Reappointment of Mark A. Ausley in the conservation organization representative category and the appointment of Elaine A. Imbruglia to succeed Jonathan Huels in the environmental specialist representative category, both with terms expiring December 31, 2021. D. Fire and Life Safety Code Board of Adjustments and Appeals: Appointment Bill G. Graney to succeed John M. Spierto in the engineer representative category with a term expiring December 31, 2022. E. International Drive CRA Advisory Committee: Appointment ApprovedPass Action details Not available
20-1416 12. RecommendationApproval of the Membership and Mission Review Board recommendations for extending the existence of the Arts and Cultural Affairs Advisory Council, Building Codes Board of Adjustments and Appeals, Commission on Aging, Disability Advisory Board, and Fire and Life Safety Code Board of Adjustments and Appeals with a new sunset review date of 2025 and for the adoption of a resolution sunsetting the Public Works Advisory Board. (Agenda Development Office)ApprovedPass Action details Not available
20-1417 13. AppointmentConfirmation of Commissioner Uribe’s appointment of John Evertsen to the Lake Conway Water and Navigation Control District Advisory Board with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
20-1418 14. AppointmentConfirmation of the appointment of Juan Marcos Vilar to the Tourist Development Tax Grant Application Review Committee as the District 4 representative with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
20-1419 15. AppointmentConfirmation of the appointment of Sean L. McQuade to the Planning and Zoning Commission as the District 2 representative with a term expiring December 31, 2020. (Agenda Development Office)ApprovedPass Action details Not available
20-1420 16. Agreement/ContractApproval of Artwork Commission Agreement between Orange County and Studio JEFRE LLC. to be delivered by June 2021 and approval to issue the respective Purchase Order in the amount of $200,000 to Studio JEFRE LLC. for the artwork. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
20-1421 17. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and The Florida State Lodge Fraternal Order of Police, Inc. Lieutenants Fiscal Years 2020-21 through 2022-23. (Human Resources Division)ApprovedPass Action details Not available
20-1422 18. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and The Jerry B. Haddock Lodge #86 of The Fraternal Order of Police, F.O.P. Lodge #86 Fiscal Years 2020-21 through 2022-23. (Human Resources Division)ApprovedPass Action details Not available
20-1423 19. Budget/FundingApproval to disburse payment for the East Central Florida Regional Planning Council annual assessment totaling $289,552 as provided in the FY 2020-21 adopted budget. (Office of Management and Budget)ApprovedPass Action details Not available
20-1424 110. Budget/FundingApproval to disburse payment of $146,094 to the Florida Association of Counties for the annual membership fee and the second installment of the Special Assessment for Public Awareness Fund. (Office of Management and Budget)ApprovedPass Action details Not available
20-1425 111. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $32,500 from the FY 2021 Law Enforcement Trust Fund to provide eligible contributions to Camaraderie Foundation ($2,500); Victim Services ($20,000); Holocaust Memorial Resource and Education Center of Florida ($5,000); and IDignity ($5,000). (Office of Management and Budget)ApprovedPass Action details Not available
20-1426 112. Agreement/ContractApproval and execution of Agreement between The Ninth Judicial Circuit Court of Florida and Orange County, Florida regarding Funding for Problem Solving Court Case Managers. (Office of Management and Budget)ApprovedPass Action details Not available
20-1427 113. Budget/FundingApproval of budget amendments #20-94, #20-95, #20-96, #21-01, and #21-02. (Office of Management and Budget)ApprovedPass Action details Not available
20-1428 114. Budget/FundingApproval of budget transfers #21C-0001, #21C-0002, #21C-0003, #21C-0004, #21C-0005, #21C-0006, #21C-0007, #21C-0008, and #21C-0009. (Office of Management and Budget)ApprovedPass Action details Not available
20-1429 115. Budget/FundingApproval of CIP amendments #21C-0001, #21C-0002, #21C-0003, #21C-0004, #21C-0005, #21C-0006, #21C-0007, #21C-0008, and #21C-0009. (Office of Management and Budget)ApprovedPass Action details Not available
20-1430 116. Budget/FundingRatification of payment of Intergovernmental claims of July 30, 2020, August 13, 2020, August 27, 2020, September 3, 2020 and September 17, 2020, totaling $2,251,332.04. (Risk Management Division)ApprovedPass Action details Not available
20-1431 11. Bid/RFPApproval of Change Order No. 3, Contract Number Y18-783-RC, East Orange Community Center ADA Improvements Grant, with S.A. Casey Construction, in the amount of $953.93, for a revised lump sum contract amount of $881,056.87. (Capital Projects Division)ApprovedPass Action details Not available
20-1432 12. Bid/RFPApproval of Change Order No. 1, Purchase Order Number M92362, Parks Dr. P. Phillips/OCPS Future Middle School Joint Ballfields, with Borelli & Partners Inc, in the amount of $182,434.88, for a revised lump sum contract amount of $282,299.03. (Capital Projects Division)ApprovedPass Action details Not available
20-1433 13. Bid/RFPRatification of Change Order No. 2, Contract C18714, OC Fire Rescue Headquarters Computer Room Modifications, with Comelco, Inc., in the amount of $1,003.08, for a revised contract amount of $705,486.46. (Capital Projects Division)ApprovedPass Action details Not available
20-1434 14. Bid/RFPApproval of Change Order No. 2, Purchase Order Number M95283, Sheriff’s K-9 Training Facility, with Mobile Modular Management Corp, in the amount of $103,462.38, for a revised lump sum contract amount of $1,579,789.09. (Capital Projects Division)ApprovedPass Action details Not available
20-1435 15. Bid/RFPApproval to award Invitation for Bids Y20-1074-KB, Commercial Doors and Gates Preventative Maintenance and Repairs, to the low responsive and responsible bidder by lot for a 1-year term: Lot Bidder Est. Contract Award Amt. Lot A C&D Industrial Maintenance LLC $474,700 Lot B C&D Industrial Maintenance LLC $230,000 ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1436 16. Bid/RFPApproval to award Request for Quotations Y20-606-NH, Vital Signs Monitors, to the low responsive and responsible bidder, Sterile Services Co. The estimated contract award amount is $136,703. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1437 17. Bid/RFPApproval to award Invitation for Bids Y20-768-RM, Orange County Bridge No. 754081 University Boulevard, Bridge No. 754103 Chickasaw Trail, and Bridge No. 754124 CR527 (South Orange Avenue) South Bound Deficiency Repairs, to the low responsive and responsible bidder, Proshot Concrete, Inc. The total contract award amount is $341,532.50. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
20-1438 18. Bid/RFPApproval to Purchase Metered Postage for Fiscal Year 20-21 from the United States Postal Service Computerized Meter Resetting System (CMRS-PBP), a subsidiary of Pitney Bowes, in the estimated amount of $870,750. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1439 19. Bid/RFPApproval of Amendment No. 2, Contract Y18-1141, Web Based Individual Driver Records Checks and Risk Assessments, with Embark Safety, LLC, in the amount of $48,996, for a revised estimated contract amount of $157,870. ([Administration and Fiscal Services Risk Management Division] Procurement Division)ApprovedPass Action details Not available
20-1440 110. Bid/RFPApproval of Amendment No. 6, Contract Y18-2000, Homeless Shelter Prevention/Diversion Services, with The Coalition for the Homeless of Central Florida, Inc., in the amount of $250,000, for a revised total contract amount of $880,000. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-1441 111. Bid/RFPApproval of Amendment No. 3, Contract Y19-2110, Provision of Community Services and Facility Use, with Goodwill Industries of Central Florida, in the amount of $103,923.04, for a revised total contract amount of $539,142.76. ([Community and Family Services Department Citizens’ Commission for Children Division] Procurement Division)ApprovedPass Action details Not available
20-1442 112. Bid/RFPRatification of Purchase Order M101619, Two-Ounce Gel Hand Sanitizer Bottles, with Digital Gadgets, in a not-to-exceed amount of $143,000. ([Health Services Department Fiscal and Operational Division] Procurement Division)ApprovedPass Action details Not available
20-1443 113. Bid/RFPRatification of Purchase Order M101913, Level Three Gowns, with Stran Promotional Solution, in a not-to-exceed amount of $349,200. ([Fire Rescue Department Infrastructure and Asset Management Division] Procurement Division)ApprovedPass Action details Not available
20-1444 114. Bid/RFPRatification of Purchase Order M101968, COVID-19 Homeless Hygiene and Outreach and Testing Project, with Clean the World Ventures, Inc., in a not-to-exceed amount of $250,000. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-1445 115. Agreement/ContractApproval and execution of First Amendment to Lease by and between G&C OC Investors, LLC and Orange County, Florida, and First Amendment to Sublease Agreement by and between Orange County, Florida and State of Florida, Department of Health and delegation of authority to the Real Estate Management Division to exercise renewal options and furnish notices, required or allowed by the agreements, as needed for Enterprise Building - OCHS Enterprise Building - FDOH, OC 1001 Executive Center Drive, Suite #200, Orlando, FL 32803 Lease File #2066. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
20-1446 116. Agreement/ContractApproval and execution of Partial Assignment of Utility Easement between Orange County, Florida and 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
20-1447 11. Agreement/ContractApproval and execution of Affiliation Agreement between Orange County, Florida and Sistema Universitario Ana G. Mendez, Inc. related to Experiential Learning Placement Program. (Head Start Division)ApprovedPass Action details Not available
20-1448 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to operate a Child Care Facility at Mount Sinai Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
20-1449 13. Agreement/ContractRatification of the Mayor’s execution of Modification #9 of the Federally Funded Subgrant Agreement for the Low-Income Home Energy Assistance Program Number: 17EA-OF-12-00-01-22, by the State of Florida, Department of Economic Opportunity and Orange County, and delegation of signature authority to the Mayor or designee to execute any necessary modifications, amendments, and extensions of this contract. (Community Action Division)ApprovedPass Action details Not available
20-1450 11. Agreement/ContractApproval and execution of Cooperative Agreement between The School Board of Orange County, Florida and Orange County, Florida for the Alternative Education Centers Juvenile Offenders Program effective July 1, 2020 through June 30, 2023. The Agreement may be automatically renewed for two additional one year periods, upon mutual agreement of both parties.ApprovedPass Action details Not available
20-1451 11. Budget/FundingApproval of FY 2020-2021 payment to Valencia College Fire Rescue Institute in the amount of $154,830 (Invoice #2110) for annual membership training services associated with Interlocal Agreement between Orange County, Florida and Central Florida Fire Consortium. (Operations Division)ApprovedPass Action details Not available
20-1452 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 20-0651 LC 20-0765 LC 20-0737 LC 20-0723 LC 20-0747 LC 20-0731 LC 20-0770 LC 20-0802 LC 20-0725 LC 20-0748 LC 20-0784 LC 20-0780 LC 20-0690 LC 20-0726 LC 20-0753 LC 20-0807 LC 20-0805 LC 20-0751 LC 20-0728 LC 20-0756 LC 20-0808 LC 20-0806 LC 20-0758 LC 20-0732 LC 20-0771 LC 20-0809 LC 20-0750 LC 20-0709 LC 20-0739 LC 20-0772 LC 20-0810 LC 20-0759 LC 20-0720 LC 20-0742 LC 20-0774 LC 20-0730 LC 20-0766 LC 20-0721 LC 20-0743 LC 20-0788ApprovedPass Action details Not available
20-1453 12. RecommendationAccept the findings and recommendations of the Environmental Protection Commission and approve 1) the after-the-fact request for waiver to Section 15-342(b) (terminal platform size) to increase the allowable terminal platform size from 875 square feet to 1,679 square feet with a payment of $1,160 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners; 2) the after-the-fact waiver to Section 15-343(b) (side setback) to reduce the required setback from 25 feet to six feet from the southern projected property line; 3) the after-the-fact request for variance to Section 15-342(g) (enclosed dock) to keep the existing enclosed dock structure; and 4) the requirement of an additional payment of $200 to the Conservation Trust Fund for unauthorized modifications to the dock within 60 days of the decision of the Board of County Commissioners for the Dancaescu Dock Construction Permit BD-19-11-130. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
20-1454 13. RecommendationAccept the findings and recommendations of the Environmental Protection Commission and approve the request for waiver to Section 15-343(b) to reduce the side setback from 25 feet to 10.1 feet from the southeastern projected property line for the Thomas Dock Construction Permit BD-20-05-083. District 3. (Environmental Protection Division)ApprovedPass Action details Not available
20-1455 14. RecommendationAccept the findings and recommendations of the Environmental Protection Commission and approve the request for waiver to Section 15-342(b) to increase the maximum allowable terminal platform size from 551 square feet to 780 square feet with the payment of $450 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Saavedra Dock Construction Permit BD-20-06-104. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-1456 15. Agreement/ContractApproval and execution of Cost-Share Agreement between the St. Johns River Water Management District and Orange County Contract No. 35743 for the Lake Pineloch Nutrient Separating Baffle Box Upflow Filter and Alum Treatment Project. District 3. (Environmental Protection Division)ApprovedPass Action details Not available
20-1457 16. RecommendationAuthorization for the Environmental Protection Division to submit the Comprehensive Structural Inventory Plan for Stormwater Infrastructure Orange County NPDES MS4 Permit to the Florida Department of Environmental Protection, recognizing that specific projects will be subject to available revenues and future budget appropriations as determined by the Board. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
20-1458 11. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida, and the Town of Oakland, Florida, regarding a Roundabout at the Intersection of Oakland Avenue and Old County Road 50 in the amount of $2,371,100. District 1. (Transportation Planning Division)ApprovedPass Action details Not available
20-1459 12. Agreement/ContractApproval and execution of (1) Interlocal Agreement between Orange County, Florida and the Town of Oakland, Florida regarding the transfer of jurisdiction of Oakland Avenue and Old County Road 50 and (2) County Deed by Orange County and the Town of Oakland. District 1. (Roads and Drainage Division)ApprovedPass Action details Not available
20-1460 13. Agreement/ContractApproval and execution of Memorandum of Agreement by and between the State of Florida, Department of Transportation and Orange County for right-of-way acquisition and roadway improvements on S.R. 434 at Kennedy Boulevard. District 2. (Engineering Division)ApprovedPass Action details Not available
20-1461 11. Agreement/ContractApproval and execution of: a) State of Florida Department of Transportation Utility Work by Highway Contractor Agreement (At Utility Expense), FDOT Financial Project ID: 437634-1-56-02 (State Road 551 (Goldenrod Road) from State Road 408 to State Road 50) by and between the State of Florida Department of Transportation and Orange County, including State of Florida Department of Transportation Utility Work by Highway Contractor Agreement (At Utility Expense) Appendix: “Change to Form Document” and “Required Contract Provisions for Federal Aid Contracts” between the State of Florida Department of Transportation and Orange County, Financial Project Identification Number 437634-1-56-02 for $2,847,006; b) Three Party Escrow Agreement by and between the State of Florida Department of Transportation, Orange County, and the State of Florida, Department of Financial Services Division of Treasury, Project #: 437634-1-56-02 (State Road 551 (Goldenrod Road) from State Road 408 to State Road 50); and c) State of Florida Department of Transportation Utility Work by Highway Contractor Agreement ApprovedPass Action details Not available
20-1462 12. Agreement/ContractApproval and execution of: a) State of Florida Department of Transportation Utility Work by Highway Contractor Agreement (At Utility Expense), FDOT Financial Project ID: 239422-1-56-01 (State Road 434 (Forest City Road) from Edgewater Drive to Seminole County Line) by and between the State of Florida Department of Transportation and Orange County, including State of Florida Department of Transportation Utility Work by Highway Contractor Agreement (At Utility Expense) Appendix: “Change to Form Document” and “Required Contract Provisions for Federal Aid Contracts” between the State of Florida Department of Transportation and Orange County, Financial Project Identification Number 239422-1-56-01 for $3,148,000; and b) Three Party Escrow Agreement by and between the State of Florida Department of Transportation, Orange County, and the State of Florida, Department of Financial Services Division of Treasury, Project #: 239422-1-56-01 (State Road 434 (Forest City Road) from Edgewater Drive to Seminole County Line). Districts 2 and 5. (Engineering Division)ApprovedPass Action details Not available
20-1463 13. Agreement/ContractApproval and execution of First Amendment to Recycling Partnership Grant Agreement by and between The Recycling Partnership, Inc. and Orange County, Florida to extend the term of the grant agreement from October 31, 2020 to April 30, 2021. All Districts. (Solid Waste Division)ApprovedPass Action details Not available
20-1464 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. 2020-09. An Ordinance of the Town of Oakland, Florida, annexing by voluntary petition certain real property owned by CRA-MAR Groves Inc. bearing property tax parcel identification number (address) 29-22-27-0000-00-002, 29-22-27-0000-00-040, and 29-22-27-0000-00-019 (16610 West Colonial Drive, Oakland, Florida), 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-cReceived and Filed  Action details Not available
20-1465 11. Agreement/ContractApproval and execution of First Amendment to Promissory Note and Mortgage by and between University of Central Florida Real Estate Foundation, L.L.C. and Orange County, Florida; approval of Unanimous Written Consent to Material Loan Action Pursuant to Amended and Restated Funding Parties Agreement by and among Orange County Florida, City of Orlando, and Lake Nona Land Company, LLC and authorization for the County Administrator to execute the agreement; approval of Notice of Approval of Amended and Restated Master Lease; authorization to record instrument; and authorization for the County Administrator or designee to do all other things necessary and incidental for the performance of County obligations under the foregoing instruments. (Real Estate Management Division)ApprovedPass Action details Not available
20-1466 12. Bid/RFPSelection of one firm and two ranked alternates to provide Professional Transportation Planning and Engineering Services for Chuluota Road Roadway Conceptual Analysis, Request for Proposals Y20-830-CH, from the following five firms, listed alphabetically: - Dewberry Engineers, Inc. - HDR Engineering, Inc. - Inwood Consulting Engineers, Inc. - Johnson, Mirmiran & Thompson, Inc. - WSP USA, Inc. ([Planning, Environmental, and Development Services Department Transportation Planning Division] Procurement Division)ApprovedPass Action details Not available
20-1467 13. Bid/RFPSelection of one firm and an alternate to provide Professional Construction Engineering and Inspection (CEI) and Compliance Services for the Oakland Roundabout Construction Project, Request for Proposals Y20-833-CH, from the following two firms, listed alphabetically: - AE Engineering, Inc. - CDM Smith, Inc. ([Public Works Department Highway Construction Division] Procurement Division)ApprovedPass Action details Not available
20-1469 11. Report/UpdateDanny Banks COVID-19 Update.ApprovedPass Action details Not available
20-1471 11. Report/UpdateOrange County Public Schools School Impact Fee Study Update. (Zoning Division)No Action  Action details Not available
20-1472 11. Report/UpdateWekiwa Springs Septic to Sewer Retrofit Program - Phase 1. District 2.No Action  Action details Not available
20-1473 11. RecommendationSeptember 17, 2020 Planning and Zoning Commission RecommendationsApprovedPass Action details Not available
20-1270 11. Public HearingPetition to Vacate Sami-Uz Zaman, Petition to Vacate 19-11-034, vacate portions of an unopened, unimproved and unnamed alleyway and unopened and unimproved right-of-way; District 1ApprovedPass Action details Not available
20-1272 12. Public HearingShoreline Alteration/Dredge and Fill James and Kathy Zimmerman, Lake Tibet, permit, SADF # 20-08-018; District 1ApprovedPass Action details Not available
20-1273 13. Public HearingBoard of Zoning Adjustment Board-Called Kory Schmidt for Northern Tool + Equipment, Case # VA-20-08-074, August 6, 2020; District 3ApprovedPass Action details Not available
20-1092 14. 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)Withdrawn  Action details Not available
20-1274 15. Public HearingPlanning and Zoning Commission Rezoning Board-Called S. Brent Spain, Esq. Theriaque & Spain, Case # RZ-20-07-051, August 20, 2020; District 2ApprovedPass Action details Not available
20-1267 16. Public HearingSubstantial Change Jay Jackson, Kimley-Horn & Associates, Juan Rodriguez, Kimley-Horn & Associates, National Spa Planned Development / Land Use Plan (PD / LUP), Case # CDR-20-01-017, amend plan; District 1ApprovedPass Action details Not available
20-1269 17. Public HearingSubstantial Change Jenny Baez, Bowman Consulting Group, Universal Boulevard Planned Development / Land Use Plan (PD / LUP), Case # CDR-20-04-114, amend plan; District 6ApprovedPass Action details Not available
20-1379 18. Public HearingSubstantial Change Christina Baxter, Poulos & Bennett, LLC, Orangewood (Neighborhood 2) Planned Development / Grande Pines Parcel 11D Preliminary Subdivision Plan, Case # CDR-20-02-045, amend plan; District 1ApprovedPass Action details Not available
20-1268 19. Public HearingSubstantial Change Brooks A. Stickler, Kimley-Horn & Associates, Inc., Waterford Lakes Multi-Family Planned Development / Land Use Plan (PD / LUP), Case # CDR-20-07-202, amend plan; District 4 (Continued from October 13, 2020 and November 10, 2020)ContinuedPass Action details Not available
20-1266 110. Public HearingDevelopment Plan Brooks A. Stickler, Kimley-Horn & Associates, Inc., Waterford Lakes Multi-Family Planned Development / Waterford Lakes Multi-Family Development Plan, Case # DP-19-11-393; District 4 (Continued from October 13, 2020 and November 10, 2020)ContinuedPass Action details Not available
20-1166 111. Public HearingComprehensive Plan Transmittal of the 2020-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (Continued from October 13, 2020) Regular Cycle Privately-Initiated Future Land Use Map Amendment Amendment 2020-2-A-2-1 Momtaz Barq, P.E., Terra-Max Engineering, Inc., for Bailey's Real Estate, LLP; District 2ContinuedPass Action details Not available
20-1169 111. Public HearingRegular Cycle Staff-Initiated Amendment Amendment 2020-2-B-FLUE-1 Text amendment to Future Land Use Element Policy FLUB.1.4 establishing the maximum densities and intensities for proposed Planned Developments within Orange County; CountywideContinued  Action details Not available
20-1171 111. Public HearingAmendment 2020-2-B-CP-4 Comprehensive Plan Administrative Clean-up to the Aquifer Recharge Element, Stormwater Element, Potable, Waste, and Reclaimed Water Element, and Solid Waste Element; CountywideAdoptedPass Action details Not available
20-1377 112. Public HearingComprehensive Plan Transmittal of the 2020-2 Out-of-Cycle Regular Cycle Staff-Initiated Text Amendment to the 2010-2030 Comprehensive Plan Out-of-Cycle Regular Cycle Staff-Initiated Text Amendment Amendment 2020-2-C-CP-5 Comprehensive Plan Administrative Clean-up to the Future Land Use Element, Economic Element, Public Schools Facilities Element, Intergovernmental Coordination Element, and Capital Improvements Element; CountywideAdoptedPass Action details Not available
20-1275 113. Public HearingAmending Orange County Code, adopting Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning and Adoption of Ordinance (Continued from October 13, 2020) Small-Scale Land Use Map Amendments to Future Land Use Map and Concurrent Rezoning Request Amendment SS-20-07-040 Hans Pistor, Hanlex Development, LLC.,ContinuedPass Action details Not available
20-1276 113. Public HearingConcurrent Rezoning Request Rezoning RZ-20-07-041Continued  Action details Not available
20-1277 113. Public HearingAmendment SS-20-08-054 Gonzalo OchoaDeniedPass Action details Not available
20-1278 113. Public HearingConcurrent Rezoning Request Rezoning RZ-20-08-055DeniedPass Action details Not available
20-1279 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.No Action  Action details Not available
20-1393 114. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2020-1 Regular Cycle Amendment to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning and Adoption of Ordinance Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment And Concurrent Rezoning Request Amendment 2020-1-A-3-1 Hugh Jacobs, The Partnership, Inc., for Orlando Leased Housing Associates, XIII, LLPAdoptedPass Action details Not available
20-1394 114. Public HearingConcurrent Rezoning Request Rezoning LUP-20-01-004Approved  Action details Not available
20-1395 114. Public HearingRegular Cycle State-Expedited Comprehensive Plan Amendment Ordinance Amending Orange County Code, adopting 2020-1 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
20-1356 115. Public HearingOrdinance Amending Orange County Code, Chapter 28, Pertaining to Drug Sales and Nuisance Abatement.AdoptedPass Action details Not available
20-1380 116. Public HearingOrdinance Amending Orange County Code, Chapter 16, Article I; Chapter 21, Articles I and III; Chapter 30, Article XIII; and Chapter 34, Article I, Pertaining to Public Works Department Administrative Provisions.AdoptedPass Action details Not available
20-1381 117. Public HearingOrdinance Amending Orange County Code, Chapter 9, Article XIII; Chapter 21, Article VI; Chapter 30, Article VIII; Chapter 34, Articles IV, V, VI; Chapter 38, Articles I, IV, VII, VIII, XI, XVI, and XVII Pertaining to the Pedestrian Safety/Americans with Disabilities Act (ADA) development and performance standards.AdoptedPass Action details Not available