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: 12/15/2020 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: Presentation Pulte Home Conservation Area Impact and Semi Boat Ramp Permit, Presentation Iglesia Hispana El Camino BZA Board Called, Presentation Petition to Vacate ADM-20-08-030, Presentation Petition to Vacate 19-02-006, Presentation Petition to Vacate 20-10-034, Presentation Petition to Vacate 20-10-036, Presentation Pertaining to Building Safety Ordinance, Presentation Orange Blossom Trail Sixth Addendum Agreement, Presentation Covid Update, Presentation Sustainable Operations Action Plan, Presentation Black Business Hispanic Business Office of Economic Partnership UCF, Presentation Comprehenive Plan Amendments Concurrent Rezoning and Ordinance, Presentation Comprehensive Plan Amendments and Ordinance, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
20-1703 11. Record/MinutesApproval of the minutes of the November 17, 2020 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
20-1704 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: - November 25, 2020, to December 3, 2020; $68,704,945.87 - December 4, 2020, to December 10, 2020; $52,372,991.55 (Finance/Accounting)ApprovedPass Action details Not available
20-1705 11. RecommendationApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments. (Agenda Development Office) A. Animal Services Advisory Board: Appointment of Erika B. Higgins to succeed Porscha O’Neal in the at large representative category with a term expiring December 31, 2021 and Bradley Conway to succeed Paul L. Wean in the attorney representative category with a term expiring December 31, 2022. B. Animal Services Classification Committee: Appointment of Kristine A. Ryan to succeed Robert L. Clark in the at large representative category and Nicolle C. Taylor to succeed Kathy Burns in the Pet Alliance of Greater Orlando representative category with terms expiring December 31, 2022. C. Community Development Advisory Board: Appointment of Victoria J. Laney to succeed Sandra Algarin in the District 2 representative category with a term expiring June 30, 2022. D. Health Council of East Central Florida: Reappointment of Dan L. Becker in the health care consumer over 60 representative category with a term expiring September 30, 2022ApprovedPass Action details Not available
20-1706 12. AppointmentReappointment to the Tourist Development Tax Sports Incentive Committee of Mark Politte in the Central Florida Hotel & Lodging Association representative category -and- Confirmation of the appointment to the Tourist Development Tax Sports Incentive Committee of Alvin J. Cowans in the Mayor’s (chairperson) representative category with terms expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
20-1707 13. AppointmentConfirmation of the reappointment to the Board of Zoning Adjustment of Roberta Walton as the Mayor’s representative and Deborah Moskowitz as the District 4 representative with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
20-1708 14. AppointmentConfirmation of the reappointment to the Membership and Mission Review Board of Melissa López-Rogers as the Mayor’s representative and James R. Auffant as the District 4 representative with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
20-1709 15. AppointmentConfirmation of the reappointment to the Orange County Citizen Corps Council of Albert G. Hanks, Dennis O. Freytes, and Kelley Renier as Mayor’s representatives with terms expiring December 31, 2022. -and- Confirmation of the appointment to the Orange County Citizen Corps Council of Johnmichael Fernandez as the District 4 representative with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
20-1710 16. AppointmentConfirmation of the reappointment to the Planning and Zoning Commission of Mohammed N. Abdallah as the Mayor’s representative and Carlos D. Nazario Jr. as the District 4 representative with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
20-1711 17. AppointmentReappointment of Melissa Byrd to the Community Action Board in the Orange County School Board representative category with a term expiring December 31, 2024. (Agenda Development Office)ApprovedPass Action details Not available
20-1712 18. AppointmentConfirmation of the Mayor’s appointment of Commissioner Siplin to the Citizens’ Commission for Children with a term expiring December 31, 2022; appointment of Commissioner Wilson to the Community Action Board with a term expiring December 31, 2022; and reappointment of Commissioner Gomez Cordero to the Community Action Board with a term expiring December 31, 2024. (Agenda Development Office)ApprovedPass Action details Not available
20-1713 19. ResolutionApproval and execution of Resolution 2020-B-07 for the issuance of Multi-Family Housing Mortgage Revenue Bonds, to finance the acquisition and rehabilitation of Dunwoodie Place Apartments, a proposed development in Orange County, Florida, District 6, in an amount not to exceed of $18,940,000. (Housing Finance Authority)ApprovedPass Action details Not available
20-1714 110. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $10,000 from the FY 2021 Law Enforcement Trust Fund-State Forfeitures for an eligible contribution to Harbor House. (Office of Management and Budget)ApprovedPass Action details Not available
20-1715 111. Budget/FundingApproval of budget amendments #21-04, #21-05, and #21-06. (Office of Management and Budget)ApprovedPass Action details Not available
20-1716 11. Bid/RFPApproval to award Invitation for Bids Y20-771-JS, Public Works Building No. 7 HVAC, Building Envelope, and Roof Improvements, to the low responsive and responsible bidder, Gomez Construction Company. The total contract award amount is $1,369,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1717 12. Bid/RFPApproval to award Invitation for Bids Y20-773-JS, Orange County Courthouse 14th Floor Chambers Buildout, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $1,848,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1718 13. Bid/RFPApproval to Increase Cumulative Budget Y19-198-AH, Supervisory Control and Data Acquisition (SCADA) Services, in an aggregate amount of $1,410,000 between all four contracts, for a revised contract budget amount of $2,610,000, as follows: Contract No. Vendor Increase Revised 3-Year Contract Amount Y19-198A Curry Controls Company $800,000 $1,250,000 Y19-198B DSI Innovations LLC $200,000 $ 350,000 Y19-198C Infamation Technologies $200,000 $ 350,000 Group, LLC Y19-198D Revere Controls Systems, $210,000 $ 660,000 ([Utilities Department Water Division] Procurement Division)ApprovedPass Action details Not available
20-1719 14. Bid/RFPApproval of Contract Y20-1092, Prenatal Care Services, with the Department of Health, Orange County, in the estimated contract amount of $380,000 for a one-year term. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
20-1720 15. Bid/RFPApproval of Contract Y21-142, Faith-Based Services, with Good News Jail and Prison Ministry, in the estimated contract amount of $270,000 for a three-year term. ([Corrections Department Administration Division] Procurement Division)ApprovedPass Action details Not available
20-1721 16. Bid/RFPApproval of Amendment No. 9, Contract Y3-1021, Transfer, Processing, and Marketing of Recyclables, with Waste Management, Inc. of Florida, in the not-to-exceed annual amount of $6,000,000 for a two-year term. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
20-1722 17. Bid/RFPApproval of Amendment No. 7, Contract Y10-813, Professional Engineering Design Services for International Drive Transit Lanes Preliminary Engineering Study and Final Engineering Design for Phases I & II (from Destination Parkway to Sand Lake Road), with Kimley-Horn & Associates, Inc., in the amount of $632,877.46, for a revised contract amount of $2,695,037.85. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-1723 18. Bid/RFPApproval of Amendment No. 4, Contract Y14-800, South Water Reclamation Facility Influent Pump Station Expansion and Upgrades, with Reiss Engineering, Inc., in the amount of $193,402.04, for a revised contract amount of $2,757,081. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-1724 19. Bid/RFPApproval of Amendment No. 2, Contract Y17-811, Southwest Service Area Potable Water Storage and Repump Facility Phase 1 Project, with Hazen and Sawyer, P.C., in the amount of $399,382.57, for a revised contract amount of $1,149,274.52. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
20-1725 110. Bid/RFPApproval of Amendment No. 3, Contract Y19-199, Siemens Automation, Motion, Drives, and Related Products, with AWC, Inc., in the amount of $200,000, for a revised contract amount of $500,000. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
20-1726 111. Budget/FundingApproval of Amendment No. 1, Contract Y20-163-TA, Pump Station Control and SCADA Communication Panels for the Utilities Field Services Division, with Sta-Con LLC, in the amount of $126,646, for a revised estimated contract amount of $663,653. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
20-1727 112. Bid/RFPApproval of Amendment No. 1, Contract Y21-109, Rapid Re-housing, with Homeless Services Network of Central Florida, Inc., in the amount of $80,000, for a revised total contract amount of $1,550,000 for the initial one-year term. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
20-1728 113. Bid/RFPRatification of Sub-Recipient Agreement Y20-2366, Provision of Career and Workforce Training to COVID-19 Impacted Individuals, with the City of Orlando, in the not-to-exceed amount of $225,000. ([Community and Family Services Department Community Action Division] Procurement Division)ApprovedPass Action details Not available
20-1729 114. Bid/RFPSelection of C.T. Hsu + Associates, P.A. to provide Countywide Space Study, Request for Proposals Y20-837-FH. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
20-1730 115. ResolutionApproval and execution of Resolution 2020-M-55 Declaring Surplus County Property and Authorizing Private Sale and delegation of authority to the Real Estate Management Division to do all things necessary and proper to arrange the conveyance of such County property for Private Sale of Surplus Property 653 Harold Avenue, Winter Park, Florida 32789. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
20-1731 116. Agreement/ContractApproval and execution of Memorandum of Understanding by and between the District Board of Trustees of Valencia College, Florida and Orange County, Florida, and delegation of authority to the Real Estate Management Division to exercise renewal options and furnish notices required or allowed by the agreement, as needed for Sheriff’s Office K-9 8600 Valencia College Lane, Orlando, Florida 32825 Lease File #5058. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
20-1732 117. Agreement/ContractApproval and execution of Shared Use Pond Easement Agreement between Calvary Assembly of God of Orlando, Florida, Inc. and Orange County and Shared Use Pond Easement Agreement between DRI/Maple Winter Park II, L.L.C. and Orange County and authorization to record instruments for Alexan North End - Phase II 19-E-015. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
20-1733 11. RecommendationReceipt and filing of Head Start Policy Council Meeting Minutes September 30, 2020 and Head Start Policy Council Program Information and Updates November 2020 for the official county record. (Head Start Division)ApprovedPass Action details Not available
20-1734 11. RecommendationApproval of Florida Animal Friend grant in the amount of $20,000 to fund a voucher program to provide low income residents with free pet sterilizations. (Animal Services Division)ApprovedPass Action details Not available
20-1735 12. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for AdventHealth EMS to provide Advanced Life Support Transport Service. The term of this certificate is from January 1, 2021 through January 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1736 13. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for AdventHealth Flight 1 to provide Advanced Life Support Transport Service. The term of this certificate is from January 1, 2021 through January 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1737 14. Application/LicenseApproval and execution of the Certificate of Public Convenience and Necessity for the RG Ambulance Service, Inc. dba American Ambulance to provide Advanced Life Support and Basic Life Support Transport Service. The term of this certificate is from January 15, 2021 through January 15, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1738 15. Application/LicenseApproval and execution of the Paratransit Services License for RG Ambulance Service, Inc. dba American Ambulance to provide wheelchair/stretcher service. The term of this license is from January 15, 2021 through January 15, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1739 16. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Maitland Fire Rescue Department to provide Advanced Life Support Transport Service. The term of this certificate is from February 1, 2021 through February 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1740 17. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Reedy Creek Emergency Services to provide Advanced Life Support Transport Service. The term of this certificate is from January 31, 2021 through January 31, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
20-1741 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, 5, and 6. (Code Enforcement Division) Case No. Dist. # Property Owner Amount A 19-0173 2 SMITH LOIS C ESTATE $ 18,146.85 A 19-0048 3 DEMETRO GEORGE; MILLER DINA $ 31,110.64 A 19-0207 3 HASBUN ANA M COLOSUONNO $ 15,418.36 A 15-0195 5 BEACON FINANCIAL GROUP INC $ 28,312.59 A 16-0492 5 NAGY JAMES L; NAGY MARGARET E $ 37,470.27 A 18-0221 5 J E MORA PROPERTIES LLC $ 23,056.36 A 19-0076 5 SHARITT SHAWN $ 21,233.89 A 19-0130 5 MANDERVILLE RONA; WILSON $ 22,315.34 DOYLE C IV A 19-0012 6 GAMBLES JUDSON LEE $ 23,308.09 A 19-0108 6 LI HONG JIN; CHEN QIONGYAN $14,756.46ApprovedPass Action details Not available
20-1742 12. RecommendationAccept the findings and recommendations of the Environmental Protection Commission and approve the after-the-fact variance to Orange County Code, Chapter 15, Article IX, Section 15-342(e) to increase the allowable roof height from 12 feet to 14 feet with the condition that the applicant pay an administrative penalty of $1,499 to the Conservation Trust Fund within 60 days of the decision of the Board for the Mulligan Constructors, Inc. Dock Construction Permit BD-19-11-132. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
20-1743 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 15-341(a) to allow a dock to be constructed on a parcel without an established principal use for the North Shore at Lake Hart Homeowners Association, Inc. Dock Construction Permit BD-20-07-126. District 4. (Environmental Protection Division)ApprovedPass Action details Not available
20-1744 14. Agreement/ContractApproval and execution of Project Administration Subrecipient Agreements between Orange County, Florida and public service agencies regarding the Community Development Block Grant (“CDBG”) Program and Emergency Solutions Grant (“ESG”) Program FY 2020-2021. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
20-1745 15. RecommendationAcceptance of Orange County’s Affordable Housing Advisory Board Housing Incentives Report November 11, 2020 and authorization for staff to submit the report to the Florida Housing Finance Corporation. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
20-1746 16. RecommendationApproval of the Neighborhood Grants Advisory Board’s recommendation of the November 2020 Sustainable Communities Grants to Lake Lovely Subdivision ($2,500) and Vista Cove Subdivision ($5,000) and authorization for the Director of the Planning, Environmental, and Development Services Department to execute the associated grant agreements. Districts 2, 4, and 5. (Neighborhood Services Division)ApprovedPass Action details Not available
20-1747 17. RecommendationApproval of the Neighborhood Grants Advisory Board’s recommendations for November 2020 Neighborhood Beautification Grants for Palm Lakes Homeowners’ Association ($10,000), Clarcona Rural Settlement ($10,000), Hiawassee Oaks Neighborhood Association ($10,000), Northcrest Neighborhood Association ($10,000), Quail Ridge Neighborhood Association ($10,000), Rockwood Estates Neighborhood Association ($10,000), Greenbriar Homeowners’ Association ($10,000), Riversbend Homeowners’ Association ($9,475), Winter Park Pines Neighborhood Association ($10,000), and Woodside Village Homeowners’ Association ($10,000) and authorization for the Director of the Planning, Environmental, and Development Services Department to execute the associated grant agreements. Districts 1, 2, 3, 4, and 5. (Neighborhood Services Division)ApprovedPass Action details Not available
20-1748 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for Collegiate Village CVC - East Parcel Alafaya Trail & University Boulevard by and between Collegiate Square Tech Center, LLC and Orange County for a proportionate share payment in the amount of $170,700. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-1749 19. Agreement/ContractApproval and execution of Proportionate Share Agreement for “Collegiate Village CVC - West Parcel” Alafaya Trail & University Boulevard by and between CVI-Orlando, LLC and Orange County for a proportionate share payment in the amount of $294,398. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-1750 110. Agreement/ContractApproval and execution of Proportionate Share Agreement for O’Reilly Auto Parts Store - Bithlo (BTH) Colonial Drive (SR50) and Chuluota Road by and between O’Reilly Automotive Stores, Inc. and Orange County for a proportionate share payment in the amount of $98,187. District 5. (Roadway Agreement Committee)ApprovedPass Action details Not available
20-1751 11. RecommendationAuthorization to record the plat of South Creek Phase 2. District 4. (Development Engineering Division)ApprovedPass Action details Not available
20-1752 12. ResolutionApproval and execution of Resolution granting Petition to Vacate #90-32 and authorization to record the Resolution. District 1. (Development Engineering Division)ApprovedPass Action details Not available
20-1753 13. Agreement/ContractApproval and execution of School Impact Fee Agreement regarding an Alternative Impact Fee calculation for Broadstone Lakehouse #20-002 by and among 111 Lake House JV, LLC; City of Orlando; The School Board of Orange County, Florida; and Orange County. District 5. (Traffic Engineering Division)ApprovedPass Action details Not available
20-1754 14. Agreement/ContractApproval and execution of Project Addendum to Master Agreement by and between CSX Transportation, Inc. and Orange County for the construction engineering work of the grade crossing surface on Orange Ave at CSXT Milepost A-798.8, DOT 621603M CSXT OP FL2513 and authorization to disburse $495,532 for the construction engineering work. District 4. (Roads and Drainage Division)ApprovedPass Action details Not available
20-1755 11. ResolutionApproval and execution of Resolution 2020-M-56 of the Orange County Board of County Commissioners regarding compliance with Section 2.02 of the Interlocal Agreement relating to the establishment of the Water Cooperative of Central Florida recognizing Commissioner Nicole H. Wilson as the designated Supervisor of the Governing Board of the Water Cooperative of Central Florida with a term expiring December 1, 2022. All Districts.ApprovedPass Action details Not available
20-1756 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Boggy Creek Improvement District Fiscal Year 2020-2021 Annual Meeting Schedule. b. Myrtle Creek Improvement District Fiscal Year 2020-2021 Annual Meeting Schedule. c. Poitras East Community Development District Fiscal Year 2020-2021 Annual Meeting Schedule. d. Greeneway Improvement District Fiscal Year 2020-2021 Annual Meeting Schedule. e. City of Ocoee Ordinances with Exhibit A (Legal Description), and Exhibit B (Location Map) for Ordinances No. 2020-030, 2020-026, 2020-032, and 2020-034 as follows: -Ordinance No. 2020-030. (Annexation Ordinance for Callejas Property - 506 2nd Street), Tax Parcel ID: 17-22-28-3624-02-010; Case No. AX-09-20-93: Callejas Property - 506 2nd Street Annexation. An Ordinance of the City of Ocoee, Florida, annexing into the corporate limits of the City of Ocoee, Florida, certain real property containing approximately +/-0.59 acres located to the north of East Silver Star Road, south of Center Street and directly west of 2nd Street, pursuant to the application submitted by the Received and Filed  Action details Not available
20-1757 11. Agreement/ContractApproval and execution of Orange County, Florida and Black Business Investment Fund, Inc. FY 2021 Grant Agreement and authorization to disburse $152,847 as provided in the FY 2020-21 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Video Video
20-1758 12. Agreement/ContractApproval and execution of Orange County, Florida and Hispanic Business Initiative Fund of Florida, Inc. FY 2021 Grant Agreement and authorization to disburse $139,049 as provided in the FY 2020-21 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Video Video
20-1759 13. Agreement/ContractApproval and execution of 1) Agreement for Economic Development Services Orlando Economic Partnership, Inc. and Orange County Fiscal Year 2020- and authorization to disburse $681,899 as provided in the FY 2020-2021 adopted budget and 2) Orange County, Florida and Orlando Economic Partnership, Inc. Agreement related to an Industrial Development Authority Fiscal Year 2020-2021. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Video Video
20-1760 14. Agreement/ContractApproval and execution of Orange County, Florida and University of Central Florida Research Foundation, Inc. FY 2021 Grant Agreement and authorization to disburse $811,824 as provided in the FY 2020-21 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Video Video
20-1761 11. AppointmentElection of Vice-Mayor for the 2021 calendar year.   Action details Video Video
20-1762 12. AppointmentMetroPlan Orlando Board of Directors Appointments.ApprovedPass Action details Video Video
20-1763 13. AppointmentVisit Orlando Board of Directors Appointment.ApprovedPass Action details Video Video
20-1764 14. AppointmentInternational Drive Master Transit and Improvement District Advisory Board Appointments.ApprovedPass Action details Video Video
20-1765 11. Bid/RFPSelection of one firm and two ranked alternates to provide a Sustainable Materials Management Plan/Solid Waste Master Plan, Request for Proposals Y20-834-JS, from the following four firms, listed alphabetically: -Geosyntec Consultants, Inc. -HDR Engineering, Inc. -Neel-Shaffer, Inc. -Tetra Tech, Inc. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Video Video
20-1766 11. Agreement/ContractApproval and execution of Sixth Addendum to Agreement between the Orange County Community Redevelopment Agency and the Orange Blossom Trail Development Board, lnc. regarding redevelopment activities on behalf of the CRA. District 6. (Neighborhood Services Division)ApprovedPass Action details Video Video
20-1767 15. Report/UpdateCOVID -19 UpdateNo Action  Action details Video Video
20-1768 11. PresentationOrange County Sustainable Operations and Resilience Action Plan.No Action  Action details Video Video
20-1769 11. RecommendationNovember 19, 2020 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
20-1770 12. RecommendationDecember 3, 2020 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
20-1618 11. Public HearingPetition to Vacate Steven Thorp, on behalf of School Board of Orange County, Florida, Administrative Petition to Vacate 20-08-030, vacate two portions of unopened and unimproved right-of-way; District 1ApprovedPass Action details Video Video
20-1619 12. Public HearingPetition to Vacate Claude L. Cassagnol, on behalf of Wedgefield - 520, LLC., Petition to Vacate 19-02-006, vacate a portion of unopened, unimproved right-of-way; District 5ApprovedPass Action details Video Video
20-1620 13. Public HearingPetition to Vacate Melissa Martinez, on behalf of Spring Grove, LLC., Petition to Vacate 20-10-034, vacate a portion of an unopened, unimproved right-of-way; District 1ApprovedPass Action details Video Video
20-1621 14. Public HearingPetition to Vacate Melissa Martinez, on behalf of Titan-Liberty Lake Underhill Joint Venture and Village I - 545, LLC, Petition to Vacate 20-10-036, vacate a portion of an unopened, unimproved right-of-way; District 1ApprovedPass Action details Video Video
20-1616 15. Public HearingBoard of Zoning Adjustment Board-Called Iglesia Hispana El Camino (Jonathan Soule), Case # SE-20-11-097, October 1, 2020; District 2ApprovedPass Action details Video Video
20-1571 16. Public HearingCAI-20-04-027 Pulte Home Company, LLC, permit; District 5 (Continued from December 15, 2020)ContinuedPass Action details Video Video
20-1572 17. Public HearingBR-20-04-001 Pulte Home Company, Lake Pickett within Sunset Preserve, permit; District 5 (Continued from December 15, 2020)Continued  Action details Video Video
20-1650 18. Public HearingDevelopment Plan Julie Salvo, Tavistock Development Company, Ginn Property Planned Development / Interamerican University of Puerto Rico Development Plan, Case # DP-20-09-268; District 4ApprovedPass Action details Video Video
20-1617 19. Public HearingPlanning and Zoning Commission Rezoning Board-Called Cyril M. Cruzada, Case # RZ-20-09-058, September 17, 2020; District 5ApprovedPass Action details Video Video
20-1576 110. Public HearingSubstantial Change Frank Cawthon, Spring Isle C, LLC, Spring Isle Planned Development / Land Use Plan (PD/LUP), Case # CDR-20-08-213, amend plan; District 4ApprovedPass Action details Video Video
20-1403 111. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), and Adoption of Ordinance (Continued from November 10, 2020) Small-Scale Land Use Map Amendment To Future Land Use Map Amendment SS-20-09-059 Chris Savino, EIS Housing, LLC; District 6AdoptedPass Action details Video Video
20-1404 111. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting Small-Scale Amendment to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3187, F.S.Adopted  Action details Video Video
20-1613 112. Public HearingAmending Orange County Code, adopting Small-Scale Land Use Map Amendment to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning and Adoption of Ordinance Small-Scale Land Use Map Amendment To Future Land Use Map And Concurrent Rezoning Request Amendment SS-20-10-062 Jim Hall, Hall Development Services, Inc.; District 4AdoptedPass Action details Video Video
20-1614 112. Public HearingRezoning RZ-20-10-063Approved  Action details Video Video
20-1615 112. 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.Adopted  Action details Video Video
20-1486 113. 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 2AdoptedPass Action details Video Video
20-1487 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.Adopted  Action details Video Video
20-1698 114. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2018-2 Continued Session IV Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), and Adoption of Ordinance Regular Cycle Privately-Initiated Comprehensive Plan Map Amendment Amendment 2018-2-A-1-2 Kathy Hattaway, Poulos & Bennett, LLC, for BB Groves, LLC; District 1AdoptedPass Action details Video Video
20-1699 114. Public HearingRegular Cycle Staff-Initiated Comprehensive Plan Text Amendment Amendment 2018-2-B-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; CountywideAdopted  Action details Not available
20-1700 114. Public HearingRegular Cycle State-Expedited Review Comprehensive Plan Amendments Ordinance Amending Orange County Code, adopting 2018-2 Regular Cycle Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.Adopted  Action details Not available
20-1701 115. 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 (WITHDRAWN) Out-Of-Cycle Regular Cycle Staff-Initiated Text And Map Amendment Amendment 2020-2-C-CP-1 Text and map amendments to update the Comprehensive Plan to remove the Alternative Mobility Area (AMA); CountywideWithdrawn  Action details Video Video
20-1702 115. Public HearingOut-Of-Cycle Regular Cycle State-Expedited Review Comprehensive Plan Amendment 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.Withdrawn  Action details Video Video
20-1649 116. Public HearingOrdinance Amending Orange County Code, Chapter 9, Pertaining to Building SafetyApprovedPass Action details Video Video