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: 4/13/2021 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 Orange County Citizens Safety Task Force Recommendations, Presentation Work Session I-Drive Community Redevelopment Area Plan Update, Presentation Discussion COVID-19 Update, Presentation Public Hearing Bruce Knox Shoreline Alteration, Presentation Public Hearings, Presentation Public Hearing Comp Plan Amendment, Ordinance & Rezoning, Public Speaker Cards & Sheets
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
21-387 11. AppointmentConfirmation of the Mayor’s managerial appointment of John Westmoreland as Division Chief of the Orange County Fire Rescue Logistics Division.ApprovedPass Action details Not available
21-388 22. RecommendationApproval of waiver of the applicable requirements of section 112.313(3) and (7), Florida Statutes, related to Doug Taylor’s service on the City of Orlando Community Redevelopment Agency Advisory Board to allow for Church Street Entertainment to apply for and receive assistance on the same basis as other businesses within the Orlando Community Redevelopment Area.ApprovedPass Action details Not available
21-389 13. ResolutionApproval and execution of Resolution 2021-M-07 of the Orange County Board of County Commissioners regarding Amendment to Resolution No. 2018-M-22 for Timbers Holdings LLC Qualified Target Industry Tax Refund. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
21-390 14. ResolutionApproval and execution of Resolution 2021-M-08 of the Orange County Board of County Commissioners regarding Amendment to Resolution No. 2018-M-09 for Wyndham Worldwide Corporation Qualified Target Industry Tax Refund. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
21-391 11. Record/MinutesApproval of the minutes of the March 9, 2021 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
21-392 12. Report/UpdateApproval 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: - March 19, 2021, to March 25, 2021; $40,856,427.68 - March 26, 2021, to April 1, 2021; $71,787,517.55 - April 2, 2021, to April 8, 2021; $41,977,947.71. (Finance/Accounting)ApprovedPass Action details Not available
21-393 13. Record/MinutesDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assets. b. Demolish asset. c. Dispose of assets totaled by our third party administrator for its salvage value. d. Remove stolen assets from inventory.ApprovedPass Action details Not available
21-394 11. Agreement/ContractApproval and execution of Orange County, Florida and Solar United Neighbors FY 2021 Grant Agreement in the amount of $15,000. All Districts.   Action details Not available
21-395 12. RecommendationApproval of the Membership and Mission Review Board’s recommendations for advisory board appointments and reappointments. (Agenda Development Office) A. Arts and Cultural Affairs Advisory Council: Appointment of Tiffany I. Sanders to succeed Shelby L. Norwich in the City of Orlando representative category with a term expiring June 30, 2023. B. Building Codes Board of Adjustments and Appeals: Reappointment of Stephanie L. Houde in the consumer representative category with a term expiring December 31, 2022 and the appointment of Michael A. Ferguson to succeed Donald P. Graham in the structural engineer representative category with a term expiring December 31, 2021. C. Children and Family Services Board: Reappointment of Zoe Colon and Janae Moore in the at large representative category with terms expiring December 31, 2022; the appointment of Sasha Ruiz to succeed Robert L. Clark in the at large representative category with a term expiring December 31, 2021; and the appointment of Pablo O. Vargas to succeed Glenton Gilzean, Jacqueline T. Gomez-Tejeda to succeed Laini R. SchultzApprovedPass Action details Not available
21-396 13. AppointmentAppointment of Pamela N. Seetaram to the Pine Hills Local Government Neighborhood Improvement District Advisory Council in the Pine Hills Community Council representative category with a term expiring June 30, 2024. (Agenda Development Office)ApprovedPass Action details Not available
21-397 14. Agreement/ContractApproval and execution of First Amendment to 2020 Sculpture on the Lawn Loan and Exhibition Agreements between Orange County, Florida and J. Aaron Alderman and Donald Gialanella for the period of October 1, 2020 through January 31, 2022. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
21-398 15. Agreement/ContractApproval and execution of Second Amendment to Artist Exhibition Agreement between Orange County, Florida and Dorothy M. Gillespie Foundation to extend the agreement from October 12, 2021 to January 31, 2022. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
21-399 16. ResolutionApproval and execution of a Resolution 2021-B-03 of the Board of County Commissioners of Orange County, Florida approving the issuance by the Orange County Health Facilities Authority of its Revenue Bonds (AdventHealth Obligated Group) in an aggregate principal amount not to exceed $4,995,000,000, in one or more series over the longest period permitted by law, for the benefit of Adventist Health System/Sunbelt, Inc., a Florida not-for-profit corporation, and certain affiliated not-for-profit corporations. (Health Facilities Authority)ApprovedPass Action details Not available
21-400 17. Agreement/ContractApproval and execution of Affiliation Agreement between Orange County, Florida and AdventHealth University, Inc. related to Experiential Learning Placement Program, with a term beginning on the date of execution and ending September 30, 2023, and authorization for the Mayor or designee to execute any amendments to this Agreement. (Human Resources Division)ApprovedPass Action details Not available
21-401 18. RecommendationApproval to pay the third quarter billing for the Orange County Property Appraiser in the amount of $4,543,449.30. (Office of Management and Budget)ApprovedPass Action details Not available
21-402 19. RecommendationApproval for the Orange County Sheriff’s Office to spend $1,245,530 from the Law Enforcement Impact Fee Funds to purchase vehicles and personal equipment. (Office of Management and Budget)ApprovedPass Action details Not available
21-403 110. Budget/FundingApproval of budget amendments #21-28 and #21-29. (Office of Management and Budget)ApprovedPass Action details Not available
21-404 111. Budget/FundingApproval of budget transfers #21C-0073 and #21-0788. (Office of Management and Budget)ApprovedPass Action details Not available
21-405 112. Budget/FundingApproval of CIP amendment #21C-0073. (Office of Management and Budget)ApprovedPass Action details Not available
21-406 113. Budget/FundingRatification of payment of Intergovernmental claims of February 18, 2021, February 25, 2021, and March 11, 2021, totaling $979,959.27. (Risk Management Division)ApprovedPass Action details Not available
21-407 11. Budget/FundingApproval of Change Order No. 4, Contract Y20-733, with Mulligan Constructors Inc., in the amount of $70,419.50, for Fire Station #68, for a revised lump sum contract amount of $4,403,721.40. (Capital Projects Division)ApprovedPass Action details Not available
21-408 12. Bid/RFPApproval to award Invitation for Bids Y21-110-MV, Landscape Maintenance for Utilities Department, to the low responsive and responsible bidders by lot, in the estimated contract award amounts listed below for a one-year term. Lot Bidder Est. Contract Amt. Lot A Aristocuts Lawn & Garden Services, Inc. $391,500 Lot B D3 Enviroscape, LLC $340,800 Lot C Aristocuts Lawn & Garden Services, Inc. $353,700 ([Utilities Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-409 13. Bid/RFPApproval to award Invitation for Bids Y21-145-WA, Golf Cart Preventative Maintenance and Repair for Facilities Management, to the sole responsive and responsible bidder, Circuit Motorsports Corp. The estimated contract award amount is $383,700 for a three-year term. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
21-410 14. Bid/RFPApproval to award Invitation for Bids Y21-721-FH, Kaley Square Park Playground Replacement, to the low responsive and responsible bidder, Sloan Builders, Inc. The total contract award amount is $355,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
21-411 15. Bid/RFPApproval of Purchase Order M103862, Power Train Plus Rebuild and Warranty for Asset 87086, with Ring Power Corporation, in the total amount of $419,994. ([Utilities Department Solid Waste Division] Procurement Division)ApprovedPass Action details Not available
21-412 16. Bid/RFPApproval of Purchase Order M103879, Software Support and Annual Maintenance for Fire Rescue 911 Dispatch and Records Management System, with Tritech Software Systems, Inc., in the amount of $235,544.72. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
21-413 17. Agreement/ContractRatification of Amendment No. 3, Contract Y14-151, Audio Visual Equipment and Services for the Orange County Convention Center, with LMG, LLC, which increases the estimated total revenue received by the County by $2,365,000, for a revised estimated total revenue amount of $4,790,000. ([Convention Center Event Operations Division] Procurement Division)ApprovedPass Action details Not available
21-414 18. Bid/RFPSelection of Govlist, Inc. dba ProcureNow to provide E-Procurement and Contract Management Solution, Request for Proposals Y20-1086-AH. ([Administrative Services Department Procurement Division] Procurement Division)ApprovedPass Action details Not available
21-415 19. Bid/RFPSelection of Liquid Solutions Group, LLC to provide Alternative Water Supply Consumptive Use Permitting Services, Request for Proposals Y21-903-TA. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-416 110. Agreement/ContractApproval and execution of Temporary Construction Easement between Orange County and the City of Orlando and authorization to record instrument for Dean Road Extension (University Blvd. to Seminole County Line). District 5. (Real Estate Management Division)ApprovedPass Action details Not available
21-417 111. ResolutionApproval and execution of Resolution 2021-M-09, County Deed, Perpetual Easement, County Subordination Agreements, and Subordinations of County Utility Interests between Orange County and State of Florida Department of Transportation and authorization for the Real Estate Management Division to perform all actions necessary and incidental to complete the conveyance for FDOT - S.R. 400 - Daryl Carter Parkway Interchange. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
21-418 112. Agreement/ContractApproval and execution of Agreement for Sale and Purchase by and between G.E.W. Management Inc. and Orange County, Florida, approval of Special Warranty Deed from G.E.W. Management Inc. to Orange County, Florida, delegation of authority to the Manager of the Real Estate Management Division to exercise all delegations of authority expressly provided for by the Agreement for Sale and Purchase, and authorization to disburse funds to pay purchase price and perform all actions necessary and incidental to closing for OC Sheriff Evidence Warehouse. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
21-419 113. Agreement/ContractApproval and execution of First Amendment to Temporary Construction Easement between Orange County and Amsdell Storage Ventures 69, LLC, delegation of authority to the Manager of the Real Estate Management Division to execute a Terminate of Easement, and authorization to record instruments for Little River Elementary School Access (Poseidon/Wal-Mart). District 3. (Real Estate Management Division)ApprovedPass Action details Not available
21-420 114. Agreement/ContractApproval of Quit Claim Deed from the Central Florida Expressway Authority to Orange County and authorization to disburse funds to pay recording fees and record instrument for Polo Glen at Lake Betty Park Site. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
21-421 11. Agreement/ContractApproval and execution of Memorandum of Understanding & Infrastructure Funding Agreement for CareerSource CF Comprehensive One-Stop Career Center by and between CareerSource Central Florida and Orange County, Florida. All Districts. (Community Action Division)ApprovedPass Action details Not available
21-422 12. Application/LicenseApproval of Orange County Head Start Application for Federal Assistance related to Cost-of-Living Adjustment (1.22%) FY 2020-2021 in the estimated amount of $170,491 and U.S. Department of Health and Human Services Compendium of Required Certifications and Assurances. An in-kind match in the amount of $42,623 is required (Head Start Division)ApprovedPass Action details Not available
21-423 11. Agreement/ContractApproval and execution of 1) Federally-funded Subaward and Grant Agreement by the State of Florida Division of Emergency Management and Orange County Agreement Number: Z2543; 2) Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion; 3) Designation of Authority (Agents) FEMA/Grantee Public Assistance Program Florida Division of Emergency Management; 4) Statement of Assurances; 5) Federal Funding Accountability and Transparency Act (FFATA) Instructions and Worksheet; and 6) Certification Regarding Lobbying and authorization for the Director of Public Safety to sign future amendments to this agreement. A 12.5% local cost share is required. (Office of Emergency Management)ApprovedPass Action details Not available
21-424 12. Agreement/ContractApproval and execution of Donation Agreement between Orange County and East River High School. (Logistics Division)ApprovedPass Action details Not available
21-425 11. RecommendationAcceptance of the findings and recommendation of the Environmental Protection Commission and approval of the request for an after-the-fact waiver to Orange County Code, Chapter 15, Article IX, Section 15-343(b) to reduce the minimum side setback from 25 feet to 7.3 feet from the western projected property line with the condition that the applicant pay an administrative penalty of $799 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the William James Herb III Dock Construction Permit BD-20-08-139. District 3. (Environmental Protection Division)ApprovedPass Action details Not available
21-426 12. Agreement/ContractApproval and execution of Subrecipient Agreements between Orange County, Florida and 1) Freedom Ride, Inc., 2) Aspire Health Partners, Inc., 3) Catholic Charities of Central Florida, Inc., 4) Hope Community Center, Inc., 5) Jewish Family Services of Greater Orlando, Inc., 6) LifeStream Behavioral Center, Inc., 7) Catholic Charities of Central Florida, Inc., 8) Housing Authority of the City of Winter Park, 9) Habitat for Humanity Greater Orlando and Osceola County, Inc., and 10) Rebuilding Together of Central Florida, Inc. regarding Housing and Urban Development Community Development Block Grant (“CDBG”) Program FY 2020-2021. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
21-427 13. Agreement/ContractApproval of Second Substantial Amendment to the 2019-2020 One-Year Action Plan; approval and execution of: 1) Application for Federal Assistance SF-424 and Assurances-Construction Programs for Community Development Block Grant (CDBG-CV3); 2) Application for Federal Assistance SF-424 and Assurances-Construction Programs for Emergency Solutions Grant (ESG-CV2); 3) Certifications; 4) Specific Community Development Block Grant Certifications; 5) INTERIM ESG-CV Certifications (NON-STATE); and delegation of limited authority for the County Administrator to execute subsequent CDBG-CV and ESG-CV Grant Agreements with the Department of Housing and Urban Development (HUD), and Subrecipient Agreements for CDBG-CV3 and ESG-CV2 funds, consistent with the projects and activities outlined in the Second Substantial Amendment to the 2019-2020 One-Year Action Plan and the budgetary amounts set forth therein. All Districts. (Housing and Community Development Division)ApprovedPass Action details Not available
21-428 14. 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. Districts 1, 2, 3, 5, and 6. (Neighborhood Services Division) LC 21-0194 LC 21-0248 LC 21-0207 LC 21-0227 LC 21-0243 LC 21-0209 LC 21-0163 LC 21-0212 LC 21-0228 LC 21-0244 LC 21-0238 LC 21-0175 LC 21-0213 LC 21-0232 LC 21-0247 LC 21-0203 LC 21-0183 LC 21-0225 LC 21-0236 LC 21-0258ApprovedPass Action details Not available
21-429 11. RecommendationAuthorization to record the plat of AdventHealth Ruby Lake. District 1. (Development Engineering Division)ApprovedPass Action details Not available
21-430 12. RecommendationAuthorization to record the plat of Sandlake Palazzo. District 3. (Development Engineering Division)ApprovedPass Action details Not available
21-431 13. RecommendationApproval to record the plat for Avenue C. District 4. (Development Engineering Division)ApprovedPass Action details Not available
21-432 14. ResolutionApproval and execution of (1) Resolution 2021-M-10 of the Orange County Board of County Commissioners regarding the Local Agency Program Agreement with the Florida Department of Transportation for the Shingle Creek Trail Project from State Road 528 to Destination Parkway and (2) State of Florida Department of Transportation Local Agency Program Agreement FPN 430225-5-58-01 and 430225-5-68-01. District 6. (Transportation Planning Division)ApprovedPass Action details Not available
21-433 15. ResolutionApproval and execution of (1) Resolution 2021-M-11 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 Project from Sand Lake Road to Osceola County’s Trail and (2) State of Florida Department of Transportation Local Agency Program Supplemental Agreement Contract No. AQO22 FPN 430225-2-38-01. Districts 1 and 6. (Transportation Planning Division)ApprovedPass Action details Not available
21-434 11. Agreement/ContractApproval and execution of First Amendment to Interlocal Agreement between Reedy Creek Improvement District and Orange County for delivery of wholesale water services to the Flamingo Crossings Development. District 1. (Engineering Division)ApprovedPass Action details Not available
21-435 12. Application/LicenseApproval of commercial refuse license for Arboricultural Solutions Inc. to provide solid waste hauling services to commercial generators in Orange County. All Districts. (Solid Waste Division)ApprovedPass Action details Not available
21-436 13. Application/LicenseApproval of commercial refuse license for Interstate Recycling Waste Inc. to provide solid waste hauling services to commercial generators in Orange County. All Districts. (Solid Waste Division)ApprovedPass Action details Not available
21-437 14. RecommendationApproval of recycling registration for Interstate Recycling Waste Inc. to provide recycling transporter (hauler) services to commercial generators in Orange County. All Districts. (Solid Waste Division)ApprovedPass Action details Not available
21-438 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Orange County Water Utilities System Annual Financial Report for the years ended September 30, 2020 and 2019. b. Orange County Solid Waste System Annual Financial Report for the years ended September 30, 2020 and 2019. c. Orange County Convention Center Annual Financial Report for the years ended September 30, 2020 and 2019. d. Florida Public Service Commission Consummating Order. In re: Petition for approval of modifications to rate schedule FB-1, fixed bill program by Duke Energy Florida, LLC. e. Florida Public Service Commission Consummating Order. In re: Petition for a limited proceeding to approve third solar base rate adjustment, by Duke Energy Florida, LLC. f. Greater Orlando Aviation Authority Comprehensive Annual Financial Report for the years ended September 30, 2020 and 2019. g. Audit Report No. 489 -Audit of the Orange County Clerk of Court’s Administration of the Guardianship ProgramReceived and Filed  Action details Not available
21-439 11. RecommendationAcceptance of the Orange County Citizens Safety Task Force Proposed Recommendations. All Districts.ApprovedPass Action details Video Video
21-440 11. AppointmentSelection of three firms and two ranked alternates to provide Continuing Professional Surveying and Mapping Services, Request for Proposals Y21-901-CH, from the following six firms, listed alphabetically: - Dewberry Engineers, Inc. - DRMP, Inc. - Madrid Engineering Group, Inc. dba Madrid CPWG - Southeastern Surveying and Mapping Corporation - WGI, Inc. - Wood Environmental & Infrastructure Solutions, Inc. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Video Video
21-441 11. Report/UpdateInternational Drive Community Redevelopment Area Redevelopment Plan Update.No Action  Action details Video Video
21-443 11. RecommendationMarch 18, 2021 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
21-300 11. Public HearingSouth Creek, establish for retention pond(s) maintenance; District 4ApprovedPass Action details Video Video
21-301 12. Public HearingSouth Creek and South Creek Phase 2, establish for streetlighting; District 4ApprovedPass Action details Video Video
21-302 13. Public HearingSpring Isle Palms, establish for retention pond(s) maintenance and for streetlighting; District 4ApprovedPass Action details Video Video
21-303 14. Public HearingStoneybrook Hills Master Roads, amend for streetlighting; District 2ApprovedPass Action details Video Video
21-304 15. Public HearingStorey Grove Area, amend for retention pond(s) maintenance and for streetlighting; District 1ApprovedPass Action details Video Video
21-305 16. Public HearingSummerlake Groves and Highlands at Summerlake Groves Areas, amend for retention pond(s) maintenance and for streetlighting; District 1ApprovedPass Action details Video Video
21-306 17. Public HearingWekiwa Springs Septic to Sewer Retrofit Program Phase 1, establish for construction of a central gravity sewer system; District 2ApprovedPass Action details Video Video
21-308 18. Public HearingResolution for special assessment liens for one time only lot cleaning; All DistrictsApprovedPass Action details Video Video
21-309 19. Public HearingSADF # 20-06-012 Bruce Knox, Lake Down, permit; District 1ApprovedPass Action details Video Video
21-261 110. Public HearingCase # LUP-20-05-141 Neel Shivcharran, Galleon Consulting Group, South Goldenrod Townhomes PD; District 3ApprovedPass Action details Video Video
21-299 111. Public HearingCase # CDR-20-12-348 Brian Ashby, Kimley-Horn and Associates, Inc., Science and Technology Planned Development / Land Use Plan (PD / LUP), amend plan; District 5ApprovedPass Action details Video Video
21-223 112. Public HearingCase # CDR-20-03-093 Eric Papalini, Cambridge Group, Inc., Faircloth Planned Development / Land Use Plan (PD/LUP), amend plan; District 6 (Continued from March 23, 2021)ApprovedPass Action details Video Video
21-260 113. Public HearingAdoption of Future Land Use Map Amendment SS-21-02-001 William Burkett, Burkett Engineering, Inc., Ordinance, and Concurrent Rezoning RZ-21-02-002AdoptedPass Action details Video Video
21-442 11. Report/UpdateCOVID-19 Update.No Action  Action details Not available