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: 5/11/2021 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 Legislative Update, Presentation Discussion MetroPlan Orlando Briefing, Presentation Discussion Covid-19 Update, Presentation Work Session Retail Pet Stores in Orange County, Presentation Public Hearing Petition to Vacate 20-07-021, Presentation Public Hearing Petition to Vacate 21-01-002, Presentation Public Hearing Lake Underhill 38 Acres, LLC, Presentation Public Hearing New Hope Road Holdings, Presentation Public Hearings, Presentation Public Hearings Comprehensive Plan, Public Speaker Cards & Sheets, Public Comment Exhibit Michael Gonidakis, Public Comment Exhibit 2 Ed Sayres
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
21-522 11. AppointmentConfirmation of the Mayor’s managerial appointment of Eduardo Avellaneda, M.S., P.E., Manager, Roads and Drainage Division, Public Works Department.ApprovedPass Action details Not available
21-523 12. AppointmentConfirmation of the Mayor’s managerial appointment of Kenneth J. Leeming, M.S., P.E., Manager, Highway Construction Division, Public Works Department.ApprovedPass Action details Not available
21-524 11. Record/MinutesApproval of the minutes of the April 13, 2021 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
21-525 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: - April 23, 2021, to April 29, 2021; $32,848,451.11 - April 30, 2021, to May 6, 20201; $63,416,648.59 (Finance/Accounting)ApprovedPass Action details Not available
21-526 13. Budget/FundingDisposition of Tangible Personal Property as follows. (Property Accounting) a. Remove stolen asset from inventory. b. Scrap asset. c. Trade-in assets.ApprovedPass Action details Not available
21-527 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.ApprovedPass Action details Not available
21-528 12. AppointmentApproval of the Membership and Mission Review Board’s recommendations for advisory board appointment and reappointments. (Agenda Development Office) A. Agricultural Advisory Board: Reappointment of Angela L. Mack in the cattle industry representative category, Nicholas Hernandez in the lawn maintenance/landscaping industry representative category, William F. Gouveia in the equine industry representative category, and Commissioner Alexander Smith in the at large representative category with terms expiring December 31, 2022. B. Animal Services Advisory Board: Appointment of Melissa C. McGee to succeed Janet M. Williams in the at large representative category with a term expiring December 31, 2022. C. Arts and Cultural Affairs Advisory Council: Reappointment of Theo Webster in the District 5 representative category with a term expiring June 30, 2022.ApprovedPass Action details Not available
21-529 13. RecommendationApproval of the Membership and Mission Review Board recommendations for extending the existence of the Citizens’ Review Panel for Human Services, Health Facilities Authority, Housing Finance Authority, M/WBE Advisory Committee, International Drive CRA Advisory Committee, Neighborhood Grants Advisory Board, and Sustainability Advisory Board with a new sunset review date of 2026. (Agenda Development Office)ApprovedPass Action details Not available
21-530 14. ResolutionApproval and execution of A Resolution 2021-B-04 of the Board of County Commissioners of Orange County, Florida approving for the purposes of Section 147(f) of the Internal Revenue Code of 1986, as amended and Section 125.01(1)(z) Florida Statutes, the use of a portion of the proceeds of those certain Orange County Industrial Development Authority Industrial Development Revenue and Refunding Bonds (Catholic Diocese of Orlando and Catholic Charities of Central Florida, Inc. Projects), Series 2021, issued in one or more series in the aggregate principal amount of not to exceed $60,000,000; and providing an effective date. (Industrial Development Authority)ApprovedPass Action details Not available
21-532 15. 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 Orange County Police Athletic League. (Office of Management and Budget)ApprovedPass Action details Not available
21-533 16. Budget/FundingApproval of budget amendment #21-30. (Office of Management and Budget)ApprovedPass Action details Not available
21-534 17. Budget/FundingApproval of budget transfers #21-0874 and #21-0875. (Office of Management and Budget)ApprovedPass Action details Not available
21-535 11. Bid/RFPApproval to award Invitation for Bids Y21-158-AV, Landscape Maintenance Services for Roads and Drainage Lot A, to the low responsive and responsible bidder, Lawnwalker Services, Inc. The estimated contract award amount is $1,055,978 for the base year. ([Public Works Department Roads and Drainage Division] Procurement Division)ApprovedPass Action details Not available
21-536 12. Bid/RFPApproval to award Invitation for Bids Y21-604-AV, Fire Escape System for Fire Operations, to the sole responsive and responsible bidder, Municipal Equipment Company, LLC. The estimated contract award amount is $480,186.28. ([Fire Rescue Department Operations Division] Procurement Division)ApprovedPass Action details Not available
21-537 13. Bid/RFPApproval to award Invitation for Bids Y21-700-TA, Utilities Group Forcemain Package Four, to the low responsive and responsible bidder, Metro Equipment Service, Inc. The estimated contract award amount is $2,424,417.33. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-538 14. Bid/RFPApproval to award Invitation for Bids Y21-735-JS, Public Works Administration Building Envelope Improvements, to the low responsive and responsible bidder, Gomez Construction Company. The total contract award amount is $259,702. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
21-539 15. Bid/RFPApproval of Amendment No. 3, Contract Y19-1032-AH, Consulting Services for Self-Funded Medical Plans, Group Insurance Plans, and Other Employee Benefits, with Digital Insurance LLC in the amount of $26,000, for a revised total contract amount of $418,000. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-540 16. Agreement/ContractApproval to execute Master Agreement Y21-1039 for Spectrum Enterprise Service Agreement between Orange County, Florida and Charter Communications Holdings, LLC, in the total estimated amount of $727,953 for a one-year term. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)   Action details Not available
21-541 17. Bid/RFPApproval of Purchase Order M104067, Corrections Perimeter Gate Controls Renovations, with Space Coast General Contractors in the total amount of $414,490. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
21-542 18. Bid/RFPRatification of Purchase Order M104031, Turnkey Mobile COVID-19 Vaccination Services, with Lifefleet Southeast, Inc. dba American Medical Response in the not-to-exceed amount of $658,500. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-543 19. Agreement/ContractApproval and execution of License Agreement by and between Orange County, Florida and the United States Geological Survey, authorization to the Real Estate Management Division to furnish notices, and authorization to the Real Estate Management Division and Parks and Recreation Division to jointly exercise termination options, required or allowed by the License Agreement, as needed for USGS Monitoring Devices at Kelly Park 400 E Kelly Park Road, Apopka, Florida 32712 Lease File #10106. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
21-544 110. Agreement/ContractApproval and execution of Notice of Reservation and authorization to disburse funds to pay recording fees and record instrument for Texas Avenue (Oak Ridge Road to Americana). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
21-545 111. ResolutionApproval and execution of Resolution 2021-M-14 regarding Authorization to Convey Certain County Property Interests to the City of Orlando, Florida in accordance with Section 125.38, Florida Statutes and County Deed from Orange County to the City of Orlando, Florida and authorization to disburse funds to pay recording fees and record instrument for Unnamed Road in Weissingers Fairvilla Sub. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
21-546 112. Agreement/ContractApproval and execution of County Deed from Orange County to TLJ Holdings LLC and authorization to perform all actions necessary and incidental to closing for Private Sale of Surplus Property 653 Harold Avenue, Winter Park, Florida 32789. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
21-547 113. Agreement/ContractApproval of Quit Claim Deed between Central Florida Expressway Authority and Orange County and authorization to disburse funds to pay recording fees and record instrument for Pump Station 3465 (Rose Industrial Park). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
21-548 11. Agreement/ContractApproval and execution of Interagency Agreement Orange County, Florida And Orange County Sheriff’s Office regarding access to the National Crime Information Center, and the Florida Crime Information Center, and the Inmate Management System for a period of three years.ApprovedPass Action details Not available
21-549 11. Agreement/ContractApproval and execution of Affiliation and Facility Use Agreements related to the Recovery of Donated Organs and Tissues between Orange County, Florida, CorneaGEN Inc., and Lions Eye Institute for Transplant & Research Foundation, Inc. and authorization for the Mayor or designee to sign any future amendments to these agreements. The agreement periods are for one-year, commencing upon the date of signature by both parties, with up to four, one-year renewals. (Medical Examiner’s Office)ApprovedPass Action details Not available
21-550 12. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Rocky Mountain Holdings, LLC d/b/a Air Care to provide Advanced Life Support Transport Service. The term of this certificate is from June 1, 2021 through June 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-551 13. Application/LicenseApproval and execution of the renewal Paratransit Services License for DDJ Transportation, LLC to provide wheelchair/stretcher service. The term of this license is from May 1, 2021 through May 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-552 14. Application/LicenseApproval and execution of the renewal Certificate of Public Convenience and Necessity for Ocoee Fire Department to provide Advanced Life Support Transport Service. The term of this certificate is from June 1, 2021 through June 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-553 15. Application/LicenseApproval and execution of the renewal Paratransit Services License for Owl, Inc. d/b/a 28 Trans to provide wheelchair/stretcher service. The term of this license is from May 31, 2021 through May 31, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-554 16. Application/LicenseApproval and execution of the renewal Paratransit Services License for Right By Your Side Inc to provide wheelchair/stretcher service. The term of this license is from May 1, 2021 through May 1, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-555 17. Application/LicenseApproval and execution of the renewal Paratransit Services License for Specialty Care Transport Inc to provide wheelchair/stretcher service. The term of this license is from May 31, 2021 through May 31, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-556 11. Agreement/ContractApproval and execution of 1) Project Administration Agreement between Orange County, Florida and Homes In Partnership, Inc. regarding the donation of County-owned properties for the construction of permanent affordable housing and 2) County Deeds from Orange County to Homes in Partnership, Inc. for Parcel Identification Numbers 20-20-27-0000-00-021 and 16-21-28-0000-00-060; and authorization for Orange County’s Real Estate Management Division to perform all actions necessary and incidental to closing to facilitate the donation and conveyance of properties. District 2. (Housing and Community Development Division)ApprovedPass Action details Not available
21-557 12. Agreement/ContractApproval and execution of 1) Project Administration Agreement between Orange County, Florida and Habitat for Humanity Greater Orlando and Osceola County, Inc. regarding the donation of County-owned properties for the construction of permanent affordable housing and 2) County Deeds from Orange County to Habitat for Humanity Greater Orlando and Osceola County, Inc. for Parcel Identification Numbers 03-23-29-0180-39-140, 03-23-29-0180-46-020, 03-23-29-0180-39-130, 03-23-29-0180-46-030, and 03-23-29-0180-40-150; and authorization for Orange County’s Real Estate Management Division to perform all actions necessary and incidental to closing to facilitate the donation and conveyance of properties. District 6. (Housing and Community Development Division)ApprovedPass Action details Not available
21-558 13. Agreement/ContractApproval and execution of 1) Project Administration Agreement between Orange County, Florida and Habitat for Humanity of Seminole County and Greater Apopka, Florida, Inc. regarding the donation of County-owned properties for the construction of permanent affordable housing and 2) County Deeds from Orange County to Habitat for Humanity Greater Orlando and Osceola County, Inc. for Parcel Identification Numbers 09-21-28-5908-03-330, 15-21-28-0000-00-202, 10-21-28-0000-00-078, 15-21-28-1364-00-630, and 16-21-28-6040-03-250; and authorization for Orange County’s Real Estate Management Division to perform all actions necessary and incidental to closing to facilitate the donation and conveyance of properties. District 2. (Housing and Community Development Division)ApprovedPass Action details Not available
21-559 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 2, 3, 4, 5, and 6. (Neighborhood Services Division) LC 21-0253 LC 21-0267 LC 21-0285 LC 21-0281 LC 21-0250 LC 21-0254 LC 21-0276 LC 21-0231 LC 21-0034 LC 21-0257 LC 21-0273 LC 21-0277 LC 21-0256 LC 21-0210 LC 21-0259 LC 21-0260 LC 21-0263 LC 21-0280 LC 21-0235 LC 21-0265ApprovedPass Action details Not available
21-560 15. Agreement/ContractApproval and execution of Settlement Agreement by and between Orange County, Florida and Landstreet Project, LLC related to code violations at 1851 W. Landstreet Road, Orlando, Florida for the Blossom Park Condominiums and allocation of the fine payment to the General Fund in the amount of $300,000 and to the Fire Rescue MSTU in the amount of $200,000. District 4. (Neighborhood Services Division)ApprovedPass Action details Not available
21-561 16. Agreement/ContractApproval and execution of Proportionate Share Agreement for Chase Bank Waterford Lakes Alafaya Trail and Colonial Drive by and between HM-UP Development Alafaya Trails-Tru LLC and Orange County for a proportionate share payment in the amount of $47,945. District 4. (Roadway Agreement Committee)ApprovedPass Action details Not available
21-562 11. RecommendationAuthorization to record the plat of O-Town City Center. District 1. (Development Engineering Division)ApprovedPass Action details Not available
21-563 12. RecommendationApproval of multi-way stop installation at Tattant Boulevard at Serenity Bend and Village Lake Road. District 1. (Traffic Engineering Division)ApprovedPass Action details Not available
21-564 13. Agreement/ContractApproval and execution of Modification to Subgrant Agreement between the Division of Emergency Management and Orange County Contract Number: H0197 Project Number: 4337-107-R for improvements to the intersection of Lake Underhill Road and Pinar Drive. District 4. (Traffic Engineering Division)ApprovedPass Action details Not available
21-565 11. Agreement/ContractApproval of Department of Environmental Protection v. City of Orlando/Orange County Government, OGC File No.: 20-1567 Water Conserv II Distribution Center - FLA010795 Consent Order; authorization for the County Administrator to execute the Consent Order; approval of the 50-watt solar system P2 project at Water Conserv II; and authorization to pay costs and expenses in the amount of $250. District 1. (Water Reclamation Division)ApprovedPass Action details Not available
21-566 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Orange County, Florida Comprehensive Annual Financial Report Years Ended September 30, 2020. b. City of Orlando Voluntary Annexation Request: Beth Road Annexation - ANX2020-10007. Notice of Proposed Enactment, Ordinance 2021-17, entitled: An Ordinance of the City Council of the City of Orlando, Florida, annexing to the corporate limits of the City certain land generally located North of Beth Road, East of Boggy Creek Road, and West of Happy Lane and compromised of 39.57 acres of land, more or less; providing for severability, correction of Scrivener’s errors, and an effective date.Received and Filed  Action details Not available
21-567 11. Report/UpdateLegislative Update.No Action  Action details Video Video
21-568 11. Report/UpdateMetroPlan Orlando Board Meeting Briefing. (Transportation Planning Division)No Action  Action details Video Video
21-569 11. Report/UpdateRetail Pet Stores in Orange County.No Action  Action details Video Video
21-570 11. Report/UpdateCOVID-19 Update.No Action  Action details Video Video
21-571 11. RecommendationApril 15, 2021 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
21-385 11. Public HearingPTV 20-07-021 John Prowell, on behalf of American Land Investments of Orange County, LLC, vacate an unopened and unimproved right-of-way; District 5ApprovedPass Action details Video Video
21-386 12. Public HearingPTV 21-01-002 Dion Marsham, Harris Engineers, LLC, on behalf of Waterford Lakes Town Center, LLC, vacate portion of an Orange County Utility and Access Easement; District 4ApprovedPass Action details Video Video
21-365 13. Public HearingSADF # 20-06-013 Lake Underhill 38 Acres, LLC, Lake Underhill, permit; District 3ApprovedPass Action details Video Video
21-377 14. Public HearingCase # PSP-20-07-192 Bryan Potts, Tannath Design, Inc., Rouse Road Townhomes Planned Development / Rouse Road Townhomes Preliminary Subdivision Plan; District 5ApprovedPass Action details Video Video
21-447 15. Public HearingCase # PSP-20-02-051 David M. Kelly, Poulos & Bennett, LLC, Meadow Woods PD / Parcel 21 Preliminary Subdivision Plan; District 4ApprovedPass Action details Video Video
21-378 16. Public HearingCase # SE-20-11-105 Alison Yurko for Giles Ashe and Tetyana Rai Anna Long for New Hope Road Holdings, LLC, March 4, 2021; District 4DeniedPass Action details Video Video
21-382 17. Public HearingCase # DP-20-10-303 Brian Ashby, Kimley-Horn & Associates, Inc., Science & Technology Planned Development / Science & Technology Development Plan; District 5ApprovedPass Action details Video Video
21-446 18. Public HearingCase # CDR-20-07-210 Adam Smith, VHB, Inc., Village F Master PD / Parcels N-1, N-4, N-5, N-6, N-7, N-17, N-18, N-19 & N-20 Preliminary Subdivision Plan; District 1ApprovedPass Action details Video Video
21-093 19. Public HearingTransmittal of Regular Cycle Future Land Use Map Amendment 2021-1-A-4-1 Matthew Gillespie, FLU8.1.4 Text Amendment 2021-1-B-FLUE-4 and FLU1.2.4 Text Amendment 2021-1-B-FLUE-5 (Continued from February 9 and March 23, 2021)Withdrawn  Action details Video Video
21-452 110. Public HearingAdoption of Future Land Use Map Amendment 2021-1-A-1-1 Jonathan A. Martin, Kimley-Horn and Associates, Inc., 2021-1-B-FLUE-1 (FLU8.1.4), and OrdinanceAdoptedPass Action details Video Video
21-453 111. Public HearingAdoption of Future Land Use Map Amendment 2021-1-A-1-2 Erika Hughes, VHB, Inc., for Hartzog Road Property, LLC, Amendment 2021-1-B-FLUE-2 (FLU8.1.4), and OrdinanceAdoptedPass Action details Video Video
21-454 112. Public HearingAdoption of Future Land Use Map Amendment 2021-1-A-3-1 Steven Grigg, Republic ATS, LLC, for Asbury Theological Seminary, Bryan P. Blankenship, Amendment 2021-1-B-FLUE-6 (FLU8.1.4), Ordinance, and Concurrent Substantial Change Request CDR-20-10-304 Asbury Theological Seminary Planned Development/Land Use Plan (PD/LUP)AdoptedPass Action details Video Video
21-455 113. Public HearingAdoption of Regular Cycle Staff-Initiated Future Land Map Amendment 2021-B-FLUM-1, and OrdinanceAdoptedPass Action details Video Video
21-456 114. Public HearingTransmittal of Staff-Initiated Comprehensive Plan Text Amendment 2021-1-C-OS-1ApprovedPass Action details Video Video