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: 11/17/2020 9:00 AM Minutes status: Final  
Meeting location: County Commission Chambers
Published agenda: Clerk's Agenda and Records Report Clerk's Agenda and Records Report Published minutes: Minutes Minutes Approved Minutes Not available  
Meeting video:  
Attachments: Public Speaker Cards and Sheets.pdf, Presentation Public Hearing Comprehensive Plan Amendments, Presentation Public Hearing Resolution Modification of the Orange County Community Redevelopment, Presentation Public Hearing Solange Dao BZA Board Called & Zoning Manager Determination Appeal, Presentation Public Hearing SLF IV Boyd Horizon West JV LLC CAI, Presentation Public Hearing Escobar Shoreline Alteration, Presentation Discussion J.D. Power 2020 Water Residential Customer Satisfaction Study, Presentation Discussion COVID-19 Update, Presentation Worksession International Drive Community Redevelopment Area Redevelopment Plan, Presentation Public Hearings
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-1622 11. Agreement/ContractApproval and execution of Orange County, Florida FY 2021 Grant Agreements for the period of October 1, 2020 through September 30, 2021 with 1) For Inspiration and Recognition of Science and Technology Inc. in the amount of $60,000; 2) University of Central Florida Foundation, Inc. in the amount of $65,000; 3) Collegiate Pathways, Inc. in the amount of $35,000; 4) Central Florida STEM Education Council in the amount of $25,000; and 5) Florida Photonics Cluster in the amount of $10,000, in the total amount of $195,000. (Innovation and Technology Office)ApprovedPass Action details Not available
20-1623 11. Record/MinutesApproval of the minutes of the October 27, 2020 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-1624 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. Period is as follows: November 6, 2020, to November 12, 2020; $41,863,558.03 (Finance/Accounting)ApprovedPass Action details Not available
20-1625 11. Agreement/ContractApproval and execution of Artwork Agreement by and between the City of Orlando and Orange County, Florida for artwork to be delivered by June 2021. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
20-1626 12. Agreement/ContractApproval and execution of First Amendment to Artist Exhibition Agreement between Orange County, Florida and Dorothy M. Gillespie Foundation to extend the agreement from October 11, 2020 to October 12, 2021. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
20-1627 13. Agreement/ContractApproval and execution of Agreement between Orange County, Florida and Orange County Fire Fighters Association, I.A.F.F., Local 2057 (A-Unit) Fiscal Years 2018-19 through 2020-21; approval of Fiscal Year 2018-19 and 2019-20 annual salary increases to employee ID#s 104676, 107064, 107475, 112785, 114808, 117518, 119346, 120636, 114140, 114394, 127935, 128864, 107479, and 115998 to include applicable incentive increases, retroactive to October 7, 2018; and authorization to recalculate the promotional Base Wage, as necessary, for employees promoted to Battalion Chief during calendar year 2020 retroactive to their date of promotion. (Human Resources Division)ApprovedPass Action details Not available
20-1628 14. ResolutionApproval and execution of Resolution 2020-B-06 of the Orange County Board of County Commissioners regarding a Resolution pertaining to Financing; authorizing transfer of surplus funds in the County Water and Wastewater Utility Reserve Fund to the County’s General Fund; specifically revising and superseding any Resolution in conflict with this Resolution; providing an effective date. (Office of Management and Budget)ApprovedPass Action details Not available
20-1629 15. Budget/FundingApproval of budget amendment #21-03. (Office of Management and Budget)ApprovedPass Action details Not available
20-1630 11. Bid/RFPApproval to award Invitation for Bids Y20-1107-AV, Paper Products and Soap for the Orange County Convention Center, to the low responsive and responsible bidder, Dade Paper & Bag, LLC. The estimated contract award amount is $655,450 for a one-year term. ([Convention Center Facility Operations Division] Procurement Division)ApprovedPass Action details Not available
20-1631 12. Bid/RFPApproval to award Invitation for Bids Y20-751-RC, Building Automation System Replacement at the Michigan Campus Medical Examiner Building, to the low responsive and responsible bidder, Precision Automation, Inc. The total contract award amount is $249,596. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1632 13. Bid/RFPApproval of Contracts, Request for Proposals Y20-148-AH, Electrical Maintenance, Repair and Replacement, from the following firms for Lots A, B, and C Lot Proposer Description Est. Annual Total Lot A Yang, Inc. dba Semco Facilities Management Electric Company $795,000 Lot B Heron Electric, Inc. Orange County Convention Center $601,000 Lot C Heron Electric, Inc. Utilities, Fire Rescue, and other County Sites $652,500 ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
20-1633 14. Bid/RFPRatification of Amendment No. 13, Contract Y15-1020, Safety-Toed Footwear, with Safety Shoe Distributors LLP, in the amount of $25,000, for a revised estimated contract amount of $221,400.15. ([Utilities Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1634 15. Bid/RFPRatification of Purchase Order M102503, Annual Maintenance, Equipment and Technician Services for the E911 Positron Viper System, with AT&T, in the estimated annual amount of $894,373.44. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
20-1635 11. Agreement/ContractApproval and execution of Memorandum of Understanding between Orange County Parks and Recreation Division and Orange County Utilities Department for purchase of Orange County Utilities owned property for the Lake Apopka Connector Recreational Trail. District 2. (Parks and Recreation Division)ApprovedPass Action details Not available
20-1636 11. Agreement/ContractApproval of Orange County Health Services Department Physician Employment Agreement by and between Orange County and Juan Carlos Cantu, M.D. for the position of Physician II, Corrections Health Services Division, effective December 14, 2020. (Health Services Department)ApprovedPass Action details Not available
20-1637 12. Agreement/ContractApproval of Orange County Health Services Department Physician Employment Agreement by and between Orange County and Gregorie Constant-Peter, M.D. for the position of Assistant Medical Director, Corrections Health Services Division, effective December 14, 2020. (Health Services Department)ApprovedPass Action details Not available
20-1638 11. 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 maximum allowable terminal platform size from 600 to 732 square feet with the payment of $370 to the Conservation Trust Fund within 60 days of the decision of the Board, and approve the request for variance to 15-343(a) to reduce the side setbacks from 10 feet to four and three feet for the southern and northern projected property lines, respectively, for the Charles and Maria Leo Dock Construction Permit BD-20-07-118. District 2. (Environmental Protection Division)ApprovedPass Action details Not available
20-1639 12. 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 maximum allowable terminal platform size from 800 square feet to 880 square feet with the payment of $725 to the Conservation Trust Fund within 60 days of the decision of the Board and approve the request for variance to Section 15-342(g) to allow the enclosed dock to remain as constructed for the Michael Ostendorf Dock Construction Permit BD-20-05-088. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-1640 13. 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 15-342(d) to reduce the required floor elevation from one foot above to 0.9-foot below the Normal High Water Elevation and deny the request for waiver to Section 15-343(b) to reduce the side setback from 25 feet to 13 feet from the southern projected property line for the David Lippert and Mary Claire Chiozza Dock Construction Permit BD-20-05-077. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
20-1641 14. 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 distance from 10 feet to negative (-) 20 feet from the northern projected property line and negative (-) 15 feet from the southeastern projected property line for the Gerard and Dolores Nordin Dock Construction Permit BD-20-06-101. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-1642 11. PresentationOrange County Clerk of Courts Status of Emergency Local Contribution for Fiscal Year 2019-20No Action  Action details Video Video
20-1643 11. Bid/RFPSelection of three firms and an alternate to provide Workers Compensation Legal Counsel Services, Request for Proposals Y20-1091-AH, from the following four firms, listed alphabetically: - Broussard, Cullen & Blastic, P.A. - Dean, Ringers, Morgan & Lawton, P.A. - Jones, Hurley & Hand, P.A. - Walker, Revels, Greninger & Netcher, PLLC ([Administration and Fiscal Services Department Risk Management Division] Procurement Division)ApprovedPass Action details Video Video
20-1644 11. Report/UpdateJ.D. Power 2020 Water Utility Residential Customer Satisfaction Study.No Action  Action details Video Video
20-1645 11. Report/UpdateCOVID-19 Update.No Action  Action details Video Video
20-1646 11. Report/UpdateInternational Drive Community Redevelopment Area Redevelopment Plan Update.No Action  Action details Video Video
20-1647 11. RecommendationNovember 5, 2020 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
20-825 11. Public HearingCase # VA-20-04-017 Solange Dao, May 20, 2020; District 3 (Continued from July 28 and November 17, 2020)ContinuedPass Action details Video Video
20-826 12. 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
20-1517 13. Public HearingShoreline Alteration/Dredge and Fill Cesar Augusto Escobar, Lake Hart, after-the-fact permit, SADF # 19-06-010; District 4ApprovedPass Action details Video Video
20-1489 14. Public HearingConservation Area Impact SLF IV/Boyd Horizon West JV, LLC, permit; District 1   Action details Video Video
20-1398 16. Public HearingRezoning Geoffrey L. Summitt, P.E., GL Summitt Engineering, Inc., Lake Roberts Reserve PD, Case # LUP-19-10-347; District 1ApprovedPass Action details Video Video
20-1488 15. Public HearingConservation Area Impact American Orange County Investments 40, LLC, permit; District 1Approved  Action details Video Video
20-1489 14. Public HearingConservation Area Impact SLF IV/Boyd Horizon West JV, LLC, permit; District 1ApprovedPass Action details Video Video
20-234 17. 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)ApprovedPass Action details Video Video
20-1575 18. Public HearingPreliminary Subdivision Plan Eric Warren, Poulos & Bennett, LLC, Cross Planned Development / Parcels 4, 13 & 14 Preliminary Subdivision Plan, Case # PSP-20-03-087; District 1ApprovedPass Action details Video Video
20-1399 19. Public HearingSubstantial Change Jim Hall, Hall Development Services, Inc., Eastwood Planned Development / Land Use Plan (PD / LUP), Case # CDR-19-06-188, amend plan; District 4ApprovedPass Action details Video Video
20-1400 110. Public HearingSubstantial Change Bryan F. Borland, WP South Acquisitions, LLC., Orangewood N-9 Planned Development / Land Use Plan (PD / LUP), Case # CDR-19-10-338, amend plan; District 4 (Continued from November 10, 2020)ApprovedPass Action details Video Video
20-1486 111. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2019-2 Session II Continued Small-Scale Development Amendment to the 2010-2030 Comprehensive Plan (CP), and Adoption of Ordinance (Continued from November 10 and November 17, 2020) Privately-Initiated Small-Scale Development Future Land Use Map Amendment Amendment 2019-2-S-2-2 Mario Golden for Deborah Postell; District 2ContinuedPass Action details Video Video
20-1487 111. 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.Continued  Action details Video Video
20-1490 112. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2020-1 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Substantial Change and Adoption of Ordinance (Continued from November 10, 2020) Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2020-1-A-1-1 Jeff Robbins, Related Development, LLC, for Vitru Florida, Inc.; District 1AdoptedPass Action details Video Video
20-1491 112. Public HearingConcurrent Substantial Change Substantial Change CDR-19-10-356ApprovedPass Action details Video Video
20-1492 112. Public HearingRegular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2020-1-A-4-1 Jonathan P. Huels, Lowndes, Drosdick, Doster, Kantor & Reed, P.A., for Adventist Health System/Sunbelt, Inc.; District 4AdoptedPass Action details Video Video
20-1493 112. Public HearingRegular Cycle Staff-Initiated Text Amendment Amendment 2020-1-B-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 CountyAdoptedPass Action details Video Video
20-1494 112. Public HearingRegular Cycle State-Expedited Review 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 Video Video
20-15 113. Public HearingResolution Modification of the Orange County Community Redevelopment Plan; District 6AdoptedPass Action details Video Video