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: 1/12/2021 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 Discussion Library Board of Trustees Nomination, Presentation Discussion Library Board of Trustees Appointment & 2020 Minutes Approval, Presentation Discussion Code Enforcement Board Appointments, Presentation Discussion Tourist Development Tax Sports Incentive Committee Appointments, Presentation Discussion 2021 State Legislative Priorities, Presentation Discussion COVID-19 Update, Presentation Public Hearings, Presentation Public Hearing 2020-2 Regular Cycle Comprehensive Plan Amendments & Ordinance, Presentation Public Hearing 2020-1 Small Scale Development Comprehensive Plan Amendments & Ordinance, Presentation Public Hearing Code Enforcement and Civil Penalties, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
21-030 11. RecommendationApproval of revision of the Orange County Government organizational chart merging Neighborhood Services and Code Enforcement Divisions and confirmation of the Mayor’s managerial appointment of Jason Reynolds as Manager of the Neighborhood Services Division.ApprovedPass Action details Not available
21-031 11. Record/MinutesApproval of the minutes of the December 1, 2020 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
21-032 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: - December 11, 2020, to December 17, 2020; $51,252,411.69 - December 18, 2020, to December 22, 2020; $50,672,694.02 - December 23, 2020, to December 30, 2020; $42,493,117.08 - December 31, 2020, to January 07, 2021; $102,267,109.29 (Finance/Accounting)ApprovedPass Action details Not available
21-033 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assets. b. Scrap asset for its salvage value. c. Trade Assets. d. Remove stolen asset from inventory.ApprovedPass Action details Not available
21-034 11. Agreement/ContractApproval and execution of Florida Department of Agriculture and Consumer Services Division of Administration Federal Financial Assistance Subrecipient Agreement by and between the Florida Department of Agriculture and Consumer Services and Orange County, Florida in the amount of $99,997.80 to administer the Florida Counties Low-Income Residential Energy Efficient Grant Program FY 2021-2022 and authorization for the Mayor or designee to execute any necessary modifications, amendments, and extensions to this agreement. All Districts.ApprovedPass Action details Not available
21-035 12. RecommendationAcceptance of the 2030 Orange County Sustainable Operations & Resilience Action Plan.ApprovedPass Action details Not available
21-036 13. AppointmentConfirmation of the reappointment of John J. Drago as the District 2 representative and Charles Hawkins II as the District 6 representative on the Board of Zoning Adjustment -and- Confirmation of the appointment of Thomas Moses as the District 1 representative on the Board of Zoning Adjustment with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
21-037 14. AppointmentConfirmation of the reappointment of Suzanne Kidd as the District 2 representative and Meka Beacham as the District 6 representative on the Membership and Mission Review Board -and- Confirmation of the appointment of Andrew Darling as the District 1 representative on the Membership and Mission Review Board with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
21-038 15. AppointmentConfirmation of the reappointment of Thomas A. Stroup as the District 1 representative and Kenneth J. Dwyer as the District 2 representative on the Orange County Citizen Corps Council -and- Confirmation of the appointment of Roselyn Clouden as the District 6 representative on the Orange County Citizen Corps Council with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
21-039 16. AppointmentConfirmation of the reappointment of Sean L. McQuade as the District 2 representative and Jaja J. Wade as the District 6 representative on the Planning and Zoning Commission -and- Confirmation of the appointment of Trevor Sorbo as the District 1 representative on the Planning and Zoning Commission with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
21-040 17. AppointmentReappointment of Jonathan McGavin in the owner or operator representative category and Joshua Vickery in the community arts organizations representative category on the Tourist Development Tax Grant Application Review Committee -and- Confirmation of the appointment of Joshua I. France as the District 1 representative on the Tourist Development Tax Grant Application Review Committee with terms expiring December 31, 2024. (Agenda Development Office)ApprovedPass Action details Not available
21-041 18. AppointmentConfirmation of Commissioner Wilson’s reappointment of John D. Jennings, Alan C. Charron, Rick Barry, Victor Jaworski, and Christopher J. Scott to the Big Sand Lake Advisory Board with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
21-042 19. AppointmentConfirmation of Commissioner Wilson’s reappointment of Chris Manley and Celia Santini to the Lake Rose Advisory Board with terms expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
21-043 110. AppointmentConfirmation of the County Mayor’s staff reappointments for the first and second quarters, October - March, FY 2020-2021. (Human Resources Division) Ralphetta G. Aker, Manager, Fiscal and Operational Support, Public Works Diana M. Almodovar, Deputy Director, Public Works Timothy Brian Armstrong, Assistant Director, Fiscal and Operational Support, Utilities Daniel Patrick Banks, Deputy County Administrator, County Administration Juanita Michele Beason, Manager, Inmate Administration Services, Corrections Lonnie Cornelius Bell, Jr., Director, Community and Family Services Timothy L. Boldig, Deputy Director, Planning, Environmental, and Development Services Byron W. Brooks, County Administrator, County Administration Linda Ann Brooks, Manager, Professional Services/CCD, Community Corrections, Corrections J. Ricardo Daye, Director, Human Resources, Administration and Fiscal Services Terence Mathew Devitt, Assistant Director, Facility Operations, Convention Center Rickey Lee Dumas, Deputy Chief, Corrections Sara Higby Flynn-Kramer, Manager, Capital Projects, Administrative Services SonyApprovedPass Action details Not available
21-044 111. ResolutionApproval and execution of A Resolution 2021-B-01 of the Board of County Commissioners of Orange County, Florida, approving the issuance by the Orange County Industrial Development Authority of its Industrial Development Revenue Bonds (GW Real Estate, LLC Project), Series 2021, in an aggregate principal amount not to exceed $18,600,000 and providing and effective date. (Industrial Development Authority)ApprovedPass Action details Not available
21-045 112. Budget/FundingApproval of budget amendments #21-07, #21-08, and #21-09. (Office of Management and Budget)ApprovedPass Action details Not available
21-046 113. Budget/FundingApproval of budget transfer #21-0525. (Office of Management and Budget)ApprovedPass Action details Not available
21-047 114. Budget/FundingRatification of payment of Intergovernmental claims of October 1, 2020, October 15, 2020, November 5, 2020, November 19, 2020 and December 3, 2020, totaling $2,711,513.52. (Risk Management Division)ApprovedPass Action details Not available
21-048 11. Bid/RFPApproval of Change Order No. 4, Purchase Order M94529, with Architects Design Group, in the amount of $25,325.72, for Fire Station #68 - INVEST, for a revised lump sum contract amount of $228,246.29. (Capital Projects Division)ApprovedPass Action details Not available
21-049 12. Bid/RFPApproval of Change Order No. 3, Contract Number Y19-749, Fire Stations Fuel Tank Automation, with Café Construction & Development, Inc., in the amount of $44,857.06, for a revised lump sum contract amount of $2,150,155.25. (Capital Projects Division)ApprovedPass Action details Not available
21-050 13. Agreement/ContractApproval and execution of Memorandums of Agreement Between Florida Division of Emergency Management and Orange County Regarding Division-Owned Generators (Caterpillar 500kw and Caterpillar 200kw to store and maintain two portable generators owned by Florida Division of Emergency Management for emergency use during response to Covid-19 and hurricane seasons. District 6. (Fleet Management Division)ApprovedPass Action details Not available
21-051 14. Bid/RFPApproval to award Invitation for Bids Y20-1084-EB, Term Contract for Stormwater Ponds and Primary Canal Cleaning and Restoration Services, to the low responsive and responsible bidder, Brownie’s Septic & Plumbing, LLC dba Florida Pond Cleaning. The total estimated contract award amount is $1,316,392.50 for the base year. ([Public Works Department Stormwater Management Division] Procurement Division)ApprovedPass Action details Not available
21-052 15. Agreement/ContractApproval and execution of Assignment Agreement, and Unconditional Guaranty Contract Y15-144C, Residential Solid Waste and Recyclable Collection Services, by and among Fomento de Construcciones Y Contratas, S.A., dba Fomento de Construcciones Y Contratas, Inc., FCC Environmental Services Florida, LLC and Orange County, Florida. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
21-053 16. Bid/RFPApproval of Amendment No. 16, Contract Y15-1020, Safety-Toed Footwear, with Safety Shoe Distributors LLP, in the amount of $25,000, for a revised estimated contract amount of $296,400.15. ([Utilities Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-054 17. Bid/RFPRatification of Purchase Order M101167, Cyberlock Custom Traffic Cylinders, with Practical Products Group LLC, in a not-to-exceed amount of $242,229.78. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-055 18. Bid/RFPRatification of Purchase Order M102961, Renewal of Software Support and Licensing for Geographic Information System Software, with Environmental Systems Research Institute, Inc. (ESRI), in the amount of $147,078.41. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
21-056 19. Bid/RFPSelection of Visium Resources, Inc. to provide Real Estate Management Staff Augmentation Services, Request for Proposals Y20-1094-TJ. ([Administrative Services Department Real Estate Management Division] Procurement Division)ApprovedPass Action details Not available
21-057 110. Agreement/ContractApproval and execution of Distribution Easement from Orange County and St. Johns River Water Management District to Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instrument for Charles H. Bronson State Forest. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
21-058 111. Agreement/ContractApproval and execution of Partial Release of Easement by Orange County and authorization to record instrument for Avalon Park Townhomes Permit 19-S-055 OCU File #97869. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
21-059 112. Agreement/ContractApproval and execution of Right of Entry Agreement between Orange County and The School Board of Orange County, Florida for University High School/Econ Trail Pedestrian Bridge and Spillway. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
21-060 113. Agreement/ContractApproval and execution of Notice of Reservation and authorization to disburse funds to pay recording fees and record instrument for Moss Park PD Parcel J (Utilities NOR). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
21-061 114. Agreement/ContractApproval and execution of Distribution Easements from Orange County to Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instruments for Magnolia Park Eco-Tourism. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
21-062 11. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Bithlo Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
21-063 12. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Hal P. Marston Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
21-064 13. Application/LicenseApproval and execution of Florida Department of Children and Families Application for a License to Operate a Child Care Facility at Pine Hills Head Start. This application is only executed by Orange County. (Head Start Division)ApprovedPass Action details Not available
21-065 14. RecommendationApproval of Parks and Recreation Advisory Board recommendation to name the Orange County Park located at 11485 Moss Park Road, Orlando, Florida, Bomberos Field Park. District 4. (Parks and Recreation Division)ApprovedPass Action details Not available
21-066 11. Agreement/ContractApproval and execution of Federally-Funded Subaward and Grant Agreement Contract Number: R0295 from the Department of Homeland Security through the State of Florida, Division of Emergency Management to Orange County Fire Rescue in the amount of $65,000. There is no local match required. (Operations Division)ApprovedPass Action details Not available
21-067 12. Agreement/ContractApproval and execution of Federally-Funded Subaward and Grant Agreement Contract Number: R0174 from the Department of Homeland Security through the State of Florida, Division of Emergency Management to Orange County Fire Rescue in the amount of $95,000 and authorization to accept the Mutual Aid Radio Cache 5 North and accompanying Ford F250 transport vehicle and trailer from the Winter Park Fire-Rescue Department.ApprovedPass Action details Not available
21-068 11. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for the Orlando Fire Department to provide Advanced Life Support Transport Service. The term of this certificate is from March 1, 2021 through March 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-069 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 21-0047 LC 20-0891 LC 21-0008 LC 20-0933 LC 21-0026 LC 21-0056 LC 21-0020 LC 21-0015 LC 20-0934 LC 21-0030 LC 20-0636 LC 21-0041 LC 21-0050 LC 20-0935 LC 21-0031 LC 20-0681 LC 21-0042 LC 20-0639 LC 20-0937 LC 21-0032 LC 20-0907 LC 21-0043 LC 20-0674 LC 20-0938 LC 21-0034 LC 20-0914 LC 21-0085 LC 20-0799 LC 20-0944 LC 21-0035 LC 21-0004 LC 20-0815 LC 20-0898 LC 21-0013 LC 21-0037 LC 20-0792 LC 21-0007 LC 20-0909 LC 21-0018 LC 21-0045ApprovedPass Action details Not available
21-070 12. RecommendationAcceptance of the findings and recommendation of Environmental Protection Division staff and approval of Conservation Area Impact Permit CAI-20-01-008 for the 16728 Bearle Road Project. District 4. (Environmental Protection Division)ApprovedPass Action details Not available
21-071 13. RecommendationAcceptance of the findings and recommendation of Environmental Protection Division staff and approval of Conservation Area Impact Permit CAI-20-02-020 for the East Colonial Drive Student Housing Project Site. District 5. (Environmental Protection Division)   Action details Not available
21-072 14. Agreement/ContractApproval and execution of Right of Way Agreement Chickasaw Creek Lake Underhill Road by and between Lake Underhill 38 Acre, LLC and Orange County for the conveyance of 1.368 acres of right-of-way and various easements in return for $205,200 in transportation impact fee credits. District 3. (Roadway Agreement Committee)   Action details Not available
21-073 11. ResolutionApproval and execution of (1) Resolution 2021-M-01 of the Orange County Board of County Commissioners regarding the Local Agency Program Supplemental Agreement with the Florida Department of Transportation for the Shingle Creek Trail Phase II Project from Town Loop Blvd. to Taft Vineland Rd. and (2) State of Florida Department of Transportation Local Agency Program Supplemental Agreement Supplemental No. 1 Contract No. G1L08 FPN 439878-2-58/68-01. District 1. (Transportation Planning Division)ApprovedPass Action details Not available
21-074 12. Agreement/ContractApproval and execution of Memorandum of Agreement by and between Orange County, Florida and the State of Florida, Department of Transportation for the Sand Lake Road and I-4 Interchange Project and the Daryl Carter Parkway and I-4 Interchange Project. Districts 1 and 6. (Transportation Planning Division)ApprovedPass Action details Not available
21-075 11. Agreement/ContractApproval and execution of Florida Department of Environmental Protection v. Orange County Utilities Water Reclamation Division, OGC File No.: 20-1495 OCUD Northwest WRF, No. FLA0100798 Consent Order and authorization for the County Administrator to execute the Consent Order; approval of the P2 project to offset civil penalties; and authorization to pay costs and expenses in the amount of $500. District 2. (Water Reclamation)ApprovedPass Action details Not available
21-076 12. Agreement/ContractApproval and execution of Florida Department of Environmental Protection v. Orange County Utilities Water Reclamation Division, OGC File No.: 20-1494 OCUD South WRF, No. FLA107792 Consent Order and authorization for the County Administrator to execute the Consent Order; approval of the P2 project to offset civil penalties; and authorization to pay costs and expenses in the amount of $500. District 6. (Water Reclamation)ApprovedPass Action details Not available
21-077 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Final Order Granting Duke Energy Florida, LLC approval for authority to issue and sell securities. In re: Application for authority to issue and sell securities during 12 months ending December 31, 2021, by Duke Energy, LLC. b. Florida Public Service Commission Order Suspending Duke Energy Florida, LLC’s proposed optional fixedbill rate schedule and associated Tariff Sheet No. 6.391 revisions. In re: Petition for approval of modifications to rate schedule FB-1, fixedbill program by Duke Energy Florida, LLC. c. City of Ocoee Ordinance with Exhibit A (Legal Description), and Exhibit B (Location Map) for Ordinance No. 2020-028 . (Annexation Ordinance for 228 Lee St. Trust Property - 541 1st St.), Tax Parcel ID: 17-22-28-3624-03-160; Case No. AX-09-20-90: 228 Lee St. Trust Property - 541 1st Street. An Ordinance of the City of Ocoee, Florida, annexing into the corporate limits of the City of Ocoee, Florida, certain real property containing approximately +/-0.19 acres locaReceived and Filed  Action details Not available
21-078 11. AppointmentNomination of an Orange County representative to the Library Board of Trustees with a term effective January 12, 2021 and expiring December 31, 2024. (Agenda Development Office)Approved  Action details Video Video
21-079 12. AppointmentAdjourn as the Orange County Board of County Commissioners and convene as the Orange County Library District Governing Board Appointment of an Orange County representative to the Library Board of Trustees with a term effective January 12, 2021 and expiring December 31, 2024.; -and- Approval of the January 14, July 6, September 14, and September 22, 2020 meeting minutes of the Library District Governing Board. (Agenda Development Office) Adjourn as the Orange County Library District Governing Board and reconvene as the Orange County Board of County Commissioners   Action details Video Video
21-080 13. AppointmentCode Enforcement Board Appointments. (Agenda Development Office)ApprovedPass Action details Video Video
21-081 14. AppointmentTourist Development Tax Sports Incentive Committee Appointments. (Agenda Development Office)ApprovedPass Action details Video Video
21-082 11. PresentationApproval of 2021 State Legislative Priorities.ApprovedPass Action details Video Video
21-083 11. Bid/RFPSelection of one firm and an alternate to provide COBRA, Retiree, Direct Bill and FSA Administrative Services, Request for Proposals Y20-1053-AH, from the following two firms, listed alphabetically: -Chard Snyder & Associates, LLC -Total Administrative Services Corporation ([Administration and Fiscal Services Human Resources Division] Procurement Division)ApprovedPass Action details Video Video
21-084 15. Report/UpdateCOVID - 19 Update.No Action  Action details Video Video
21-085 11. RecommendationDecember 17, 2020 Planning and Zoning Commission RecommendationsApprovedPass Action details Not available
21-003 11. Public HearingPreliminary Subdivision Plan Rick V. Baldocchi, AVCON, Inc., Chickasaw Creek Preliminary Subdivision Plan, Case # PSP-20-02-040; District 3ApprovedPass Action details Video Video
21-072 14. Agreement/ContractApproval and execution of Right of Way Agreement Chickasaw Creek Lake Underhill Road by and between Lake Underhill 38 Acre, LLC and Orange County for the conveyance of 1.368 acres of right-of-way and various easements in return for $205,200 in transportation impact fee credits. District 3. (Roadway Agreement Committee)Approved  Action details Not available
21-005 12. Public HearingPreliminary Subdivision Plan Eric Warren, Poulos & Bennett, LLC, KRPC Hartzog Road Planned Development / KRPC Preliminary Subdivision Plan, Case # PSP-20-03-085; District 1ApprovedPass Action details Video Video
21-025 13. Public HearingPreliminary Subdivision Plan Marc Stehli, Poulos & Bennett, LLC, Silverleaf Planned Development - Regulating Plan / Silverleaf - Phase 1 Preliminary Subdivision Plan, Case # PSP-19-12-416; District 1ApprovedPass Action details Video Video
21-004 14. Public HearingPlanning and Zoning Commission Rezoning Board-Called Manuel Carbajal Lopez Sr., Case # RZ-20-10-065, October 15, 2020; District 2ApprovedPass Action details Video Video
21-006 15. Public HearingSubstantial Change Constance A. Silver, LEED AP, South Orlando Urban Center PD / Sandlake Station PSP / DP, Case # CDR-20-08-214, amend plan; District 3ApprovedPass Action details Video Video
21-024 16. Public HearingSubstantial Change Richard Lis, P.E., Harris Civil Engineers, LLC, Waterford Lakes Planned Development / Land Use Plan (PD / LUP), Case # CDR-20-05-127, amend plan; District 4ApprovedPass Action details Video Video
21-011 17. Public HearingCase # CDR-19-11-361 Mitch Collins, Mitch Collins P.E., Inc., Waterford Oaks Planned Development/Land Use Plan (PD/LUP), amend plan; District 4 (Continued from January 12, 2021)ContinuedPass Action details Video Video
21-015 18. Public HearingOrdinance/Comprehensive Plan Amending 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 (WITHDRAWN) Small Scale Land Use Map Amendment to Future Land Use Map Amendment SS-20-11-071 Tara Tedrow, Lowndes, Drosdick, Doster, Kantor & Reed, P.A.; District 5Withdrawn  Action details Video Video
21-016 18. Public HearingRezoning RZ-20-11-072 R-1A (Single-Family Dwelling District) to P-O (Professional Office District); District 5Withdrawn  Action details Not available
21-017 18. 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.Withdrawn  Action details Not available
21-018 19. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2020-2 Regular Cycle Amendment to the 2010-2030 Comprehensive Plan (CP) (Second Cycle), and Adoption of Ordinance Regular Cycle Privately-Initiated Map Amendment Amendment 2020-2-A-5-1 James G. Willard, Shutts & Bowen, LLP for J&S Industrial Holdings, LLC; District 5AdoptedPass Action details Video Video
21-019 19. Public HearingRegular Cycle State-Expedited Ordinance Amending Orange County Code, adopting 2020-2 Regular Cycle Privately-Initiated Map Amendment to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3184(3), F.S.Adopted  Action details Video Video
21-071 13. RecommendationAcceptance of the findings and recommendation of Environmental Protection Division staff and approval of Conservation Area Impact Permit CAI-20-02-020 for the East Colonial Drive Student Housing Project Site. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
21-020 110. Public HearingOrdinance/Comprehensive Plan Amending Orange County Code, adopting 2020-1 Small-Scale Development Amendments to the 2010-2030 Comprehensive Plan (CP), and where applicable Concurrent Rezoning and Adoption of Ordinance Privately-Initiated Small-Scale Future Land Use Map Amendment Amendment 2020-1-S-5-2 Dustin Aukland, Toll Brothers Apartment Living, for KMP Properties, LLC, East Colonial Investments, LLC, and Cordner IV, LLC; District 5Adopted  Action details Video Video
21-021 110. Public HearingRezoning LUP-20-02-069Approved  Action details Not available
21-022 110. Public HearingSmall-Scale Staff-Initiated Text Amendment Amendment 2020-1-S-FLUE-2 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
21-023 110. Public HearingSmall Scale Development Ordinance Amending Orange County Code, adopting 2020-1 Small-Scale Amendments to the 2010-2030 Comprehensive Plan (CP), adopting amendments pursuant to Section 163.3187, F.S.Adopted  Action details Not available
21-007 111. Public HearingOrdinance Amending Orange County Code, Sections 2-310 and 11-62, relating to Code Enforcement and Civil Penalties in Orange County; All DistrictsAdoptedPass Action details Video Video