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: 12/14/2021 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 Arts and Cultural Affairs - Mad Cow Theatre Funding Recommendation, Presentation Discussion Historical Markers, Presentation Discussion Wetland Conservation Areas Ordinance, Presentation Public Hearing Juan Frias BZA Appeal, Presentation Public Hearing Ordinance Reauthorizing The Crime Prevention Trust Fund, Presentation Public Hearings, Public Speaker Cards & Sheets, Public Comment Exhibit 1 - Chuck O'Neal
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
21-1473 11. Record/MinutesApproval of the minutes of the November 9, 2021 meeting of the Board of County Commissioners. (Clerk’s Office)   Action details Not available
21-1474 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 24, 2021, to December 02, 2021; $61,043,604.93 - December 03, 2021, to December 09, 2021; $37,414,781.85 (Finance/Accounting)ApprovedPass Action details Not available
21-1475 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: Reappointment of Erika B. Higgins and Rosina A. McVicker in the at large representative category with terms expiring December 31, 2023 and the appointment of Lindsey J. Dodds to succeed David Monge in the at large representative category with a term expiring December 31, 2022. B. Arts and Cultural Affairs Advisory Council: Appointment of Gregory Rice to succeed Frank Santos in the Tourist Development Council representative category with a term expiring June 30, 2023 and the appointment of Daphne Saintil to succeed Lorene Walker in the District 6 representative category with a term expiring June 30, 2022. C. Building Codes Board of Adjustments and Appeals: Reappointment of Gerardo Solar in the electrical engineer/contractor representative category, Zachary Kasky in the architect representative category, Mukesh R. Joshi in the mechanical engineer/contractor representative category, and Michael ApprovedPass Action details Not available
21-1476 12. RecommendationApproval of the Membership and Mission Review Board recommendations for extending the existence of the Animal Services Advisory Board, Environmental Protection Commission, and Orange County Research and Development Authority with a new sunset review date of 2027. (Agenda Development Office)   Action details Not available
21-1477 13. AppointmentConfirmation of the reappointment of Randy L. Ross as the District 3 representative on the Membership and Mission Review Board with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
21-1478 14. AppointmentConfirmation of Commissioner Wilson’s appointment of Dr. Carlos Garcia to the Lake Rose Advisory Board with a term expiring December 31, 2023. (Agenda Development Office)   Action details Not available
21-1479 15. ResolutionApproval and execution of a Resolution 2021-B-12 (Area of Operation) authorizing Escambia County Housing Finance Authority to issue Multi-Family Housing Revenue Bonds in Orange County; to finance the acquisition, rehabilitation, and equipping of Kinneret Apartments, an existing senior development located in Orange County, Florida, District 3, in an amount not-to-exceed $62,500,000. (Housing Finance Authority)ApprovedPass Action details Not available
21-1480 16. RecommendationApproval of revisions to Orange County Policy 201 Salary Administration - Regular Employee Pay Plan with an effective date of December 26, 2021. (Human Resources Division)ApprovedPass Action details Not available
21-1481 17. Budget/FundingApproval for the Orange County Sheriff’s Office to spend $5,000 from the FY 2022 Law Enforcement Trust Fund-State Forfeitures for an eligible contribution to IDignity. (Office of Management and Budget)ApprovedPass Action details Not available
21-1482 18. Budget/FundingApproval of budget amendments #22-05, #22-06, and #22-07. (Office of Management and Budget)ApprovedPass Action details Not available
21-1483 19. Budget/FundingRatification of payment of Intergovernmental claims of September 30, 2021, October 14, 2021, October 28, 2021, November 11, 2021, and November 18, 2021, totaling $2,974,986.57. (Risk Management Division)ApprovedPass Action details Not available
21-1484 11. Bid/RFPApproval of Change Order No. 4, Purchase Order Number M92362, Dr. Phillips/OCPS Future Middle School Joint Ballfield Park, with Borrelli & Partners Inc., in the amount of $10,722.38, for a revised lump sum contract amount of $338,686.37. District 1. (Capital Projects Division)ApprovedPass Action details Not available
21-1485 12. Bid/RFPApproval to award Invitation for Bids Y21-1087-FH, Traffic Calming and Minor Roadway Improvements, to the low responsive and responsible bidder, Mercon Construction Company. The estimated contract award amount is $1,303,775 for the base year. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-1486 13. Bid/RFPApproval to award Invitation for Bids Y21-763-JS, Clerk of Courts Branch Security Upgrades, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $281,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
21-1487 14. Bid/RFPApproval to award Invitation for Bids Y21-7023-RC, Hiawassee Road Force Main Replacement at State Road 408, to the low responsive and responsible bidder, R.P. Utility & Excavation Corp. The total contract award amount is $1,784,587.43. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-1488 15. Bid/RFPApproval to award Invitation for Bids Y21-7038-R2, Orange County Corrections Phoenix and VO Tech Flooring, to the low responsive and responsible bidder, ADP Construction, LLC. The total contract award amount is $320,067. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
21-1489 16. Bid/RFPApproval to award Invitation for Bids Y21-7045-TA, Utilities Pump Station Improvements Package 32, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $3,935,190. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-1490 17. Bid/RFPApproval to award Invitation for Bids Y21-7048-TA, Utilities Pump Station Improvements Package 21, to the low responsive and responsible bidder, Carr & Collier, Inc. The total contract award amount is $2,247,700. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-1491 18. Bid/RFPApproval to award Invitation for Bids Y21-7051-FH, Internal Operations Center II 2nd Floor Space Renovations, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $480,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
21-1492 19. Bid/RFPApproval to award Invitation for Bids Y22-712-TA, Utilities SCADA Panel Upgrades Package Two, to the sole responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $2,973,973. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-1493 110. Bid/RFPApproval of Contract Y22-602, Empathy Training Simulation Services, with Engineering and Computer Simulations, Inc., in the amount of $500,000 for an 18-month term. ([Mayor’s Office] Procurement Division)ApprovedPass Action details Not available
21-1494 111. Bid/RFPApproval of Contract Y22-744, Southern Regional Water Supply Facility Floating Photovoltaic System, with D3 Energy, LLC, in the total contract award amount of $1,992,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-1495 112. Bid/RFPApproval of Amendment No. 4, Contract Y20-140A, Term Contract for County Wide Roof Maintenance and Repairs, with Advanced Roofing, Inc., in the amount of $100,000, for a revised total contract amount of $713,265.30. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
21-1496 113. Bid/RFPApproval of Amendment No. 5, Contract Y20-140B, Term Contract for County Wide Roof Maintenance and Repairs, with Alpha Roofing & Sheet Metal, LLC, in the amount of $150,000, for a revised total contract amount of $723,005.50. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
21-1497 114. Bid/RFPApproval of Contract Y22-150, Evaluation for the Early Childhood Project, with The University of Central Florida in the contract award amount of $175,000 for a one-year term. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
21-1498 115. Bid/RFPApproval of Contract Y22-160, Medical Services for Corrections Health, Medical Clinic and Ryan White Programs, with Orlando Health, Inc. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-1499 116. Bid/RFPApproval of Contract Y22-162, Providing Nurse-Family Partnership Services to At-Risk Pregnant Women, with Healthy Start Coalition of Orange County, Inc., in the not-to-exceed amount of $256,302. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
21-1500 117. Bid/RFPApproval of Contract Y22-2200, Pre-Booking Diversion Services for the Criminal Justice Mental Health and Substance Abuse Reinvestment Grant Program, with Aspire Health Partners, Inc., in the total contract amount of $659,570 for a one-year term. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
21-1501 118. Bid/RFPApproval of Contract Y22-2201, Recovery Enhancement Project, with Adventist Health System Sunbelt Healthcare Corporation dba AdventHealth, in the total contract amount of $283,720 for a one-year term. ([Health Services Department Drug Free Office] Procurement Division)ApprovedPass Action details Not available
21-1502 119. Bid/RFPApproval of Contract Y22-2202, Recovery Enhancement Project, with Coalition for the Homeless of Central Florida, Inc., in the total contract amount of $164,250 for a one-year term. ([Health Services Department Drug Free Office] Procurement Division)ApprovedPass Action details Not available
21-1503 120. Bid/RFPApproval of Contract Y22-2203, Health Services Drug Court Program, with Substance Abuse Services, Inc. dba RASE Project, in the total contract amount of $127,470 for a one-year term. ([Health Services Department Drug Free Office] Procurement Division)ApprovedPass Action details Not available
21-1504 121. Bid/RFPApproval of Contract Y22-2204, Online Medical Control Services for Emergency Medical Services, with Orlando Health, Inc., in the total contract amount of $200,340 for a one-year term. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-1505 122. Bid/RFPApproval of Purchase Order M105976, Fire Apparatus, with REV RTC, Inc. dba Hall-Mark RTC, in the amount of $5,568,920.57. ([Fire Rescue Department Infrastructure and Asset Management Division] Procurement Division)ApprovedPass Action details Not available
21-1506 123. Bid/RFPApproval of Purchase Order M106012, Renewal of Software Support and Licensing for Geographic Information System Software, with Environmental Systems Research Institute, Inc. (ESRI), in the amount of $153,615.89. ([Administration and Fiscal Services Information Systems and Services Division] Procurement Division)ApprovedPass Action details Not available
21-1507 124. Bid/RFPRatification of Contract Y22-710, Improvements to Boggy Creek Road (from Simpson Road to State Road 417), with Jr. Davis Construction Company, Inc., in the estimated contract award amount of $987,777.10. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
21-1508 125. Bid/RFPRatification of Amendment No. 3, Contract Y19-129C, Staff Augmentation - Nursing Services - Corrections, with SHC Services, Inc. dba Supplemental Health Care, in the amount of $1,200,000, for a revised total contract amount of $2,197,502. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-1509 126. Bid/RFPApproval of Sub-Recipient Agreement Y22-2001, Providing Implementation and Training in Infant and Early Childhood Mental Health Consultation, Parent Child Interaction Therapy, and Child Parent Psychotherapy, with Kinder Konsulting & Parents Too, Inc., in the not-to-exceed amount of $1,047,362. ([Community and Family Services Department Mental Health and Homelessness Issues Division] Procurement Division)ApprovedPass Action details Not available
21-1510 127. Bid/RFPSelection of Zenith American Solutions, Inc. to provide Third Party Administrator Services for Health Services Department, Request for Proposals Y21-1069-AH. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
21-1511 128. Bid/RFPApproval of Contract Y22-2404, Job Placement, Training, and Employment Related Services, Federal Subrecipient Agreement, with Central Florida Regional Workforce Development Board, Inc., in the not-to-exceed amount of $10,294,215. ([Community and Family Services Department Community Action Division] Procurement Division)ApprovedPass Action details Not available
21-1512 129. Bid/RFPApproval of Contract Y22-2411, Food Distribution Programming, Federal Subrecipient Agreement, with Second Harvest Food Bank of Central Florida, Inc., in the not-to-exceed amount of $8,000,000. ([Community and Family Services Department Citizens’ Commission for Children Division] Procurement Division)ApprovedPass Action details Not available
21-1513 130. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Easter Seals Florida, Inc. related to not-for-profit community center utilization for the provision of services benefitting the public and authorization for the Manager of the Community Action Division to exercise renewal options, and furnish notices, required or allowed by the license agreement, as needed for Easter Seals - East Orange, 1250 E. Colonial Drive, Orlando, Florida 32826, Lease File #10132. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
21-1514 131. Agreement/ContractApproval and execution of Purchase Agreement and Memorandum of Purchase Agreement between Yagen Rental Properties, LLC and Orange County, approval of Special Warranty Deed, Temporary Demolition Easement, and Drainage Easement between Yagen Rental Properties, LLC and Orange County and authorization to disburse funds to pay purchase price and recording fees, and perform all actions necessary and incidental to closing for All American Boulevard (Forest City Road to Clarcona-Ocoee Road). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
21-1515 132. Agreement/ContractApproval and execution of Orlando Utilities Commission Utility Easement from Orange County to Orlando Utilities Commission and City of Orlando and authorization to disburse funds to pay recording fees and record instrument for Texas Avenue North (North of Duskin Avenue to South of Holden Avenue). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
21-1516 133. Agreement/ContractApproval and execution of Trail Crossing Easement Agreement (Costa Farms / West Orange Trail) by and between Engelmann Holding Company f/k/a Hermann Engelmann Greenhouses, Inc., E&H Clarcona, LLC, and Orange County and authorization to record instrument for West Orange Trail Crossing (Engelmann Access Easement). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
21-1517 134. Agreement/ContractApproval of Drainage Easement from KB Home Orlando, LLC and Antonio Angulo Betancourt and Ruth Garzon to Orange County and authorization to record instrument for Vineyards of Horizons W. Ph 4-Stillwater Crossing & Center Bridge PD/Vineyards T.H Phases 2A - 5. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
21-1518 11. Report/UpdateReceipt and filing of Head Start Policy Council Meeting Minutes September 30, 2021 and Head Start Policy Council Program Information and Updates November 2021. (Head Start Division)ApprovedPass Action details Not available
21-1519 12. RecommendationApproval to accept Department of Health and Human Services Administration for Children and Families Notice of Award Award No.: 04TD000150-01-00 and utilize the Procurement by Noncompetitive Proposal for Disaster Recovery Grant to hire an architectural consulting firm as a Sole Source provider for design services for Head Start playgrounds. (Head Start Division)ApprovedPass Action details Not available
21-1520 11. Application/LicenseApproval and execution of the Paratransit Services License for Alkar Transport LLC to provide wheelchair/stretcher service. The term of this license is from December 31, 2021 through December 31, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-1521 12. Application/LicenseApproval and execution of the Paratransit Services License for Frang Zeal LLC. to provide wheelchair/stretcher service. The term of this license is from December 31, 2021 through December 31, 2023. There is no cost to the County. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-1522 13. ResolutionApproval and execution of Resolution 2021-M-55 of the Orange County Board of County Commissioners regarding Certification of use of Florida Emergency Medical Services Grant Act Funds. All Districts. (EMS Office of the Medical Director)ApprovedPass Action details Not available
21-1523 11. RecommendationAcceptance of the findings and recommendation of the Environmental Protection Commission, and approval of the request for waiver to Section 15-342(b) to increase the maximum allowable terminal platform size from 565 square feet to 719 square feet with a mitigation payment of $446 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Adam and Ana Bersin Dock Construction Permit BD-21-06-086. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
21-1524 12. RecommendationAcceptance of the findings and recommendation of the Environmental Protection Commission and approval of the request for waiver to Section 15-342(b) to increase the maximum allowable terminal platform size from 1,000 square feet to 1,055 square feet with a mitigation payment of $870 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners for the Syed Lateef Dock Construction Permit BD-21-06-087. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
21-1525 13. RecommendationAcceptance of the findings and recommendation of the Environmental Protection Commission and approval of the request for after-the-fact variance to Section 15-342(d) to reduce the required floor elevation from one foot above to 0.86-foot below the Normal High Water Elevation with the payment of an administrative penalty of $799 to the Conservation Trust Fund within 60 days of the decision of the Board of County Commissioners, and with the condition that the applicants enter into a Hold Harmless and Indemnification Agreement with Orange County for the James and Lisa Ackerman Dock Construction Permit BD-20-05-075-MOD. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
21-1526 14. RecommendationAcceptance of the findings and recommendation of the Environmental Protection Commission, denial of the request for after-the-fact variance to Section 15-342(d), and require the dock to be reconstructed to meet the minimum floor height elevation requirement of one foot above the Normal High Water Elevation within 60 days of the decision of the Board of County Commissioners for the Haidar and Ziena Rahal Dock Construction Permit BD-18-11-117-MOD. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
21-1527 15. Agreement/ContractApproval and execution of Multi-Family Affordable Housing Developer’s Agreement for Impact Fee Subsidy by and between Orange County, Florida and Madison Landing II, LLC, providing a local government contribution in the amount of $75,000 of State Housing Initiative Partnership funds. District 6. (Housing and Community Development Division)ApprovedPass Action details Not available
21-1528 16. 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 21-0435 LC 22-0006 LC 22-0002 LC 21-0412 LC 21-0634 LC 21-0623 LC 22-0004 LC 22-0009 LC 21-0591 LC 22-0011 LC 21-0655 LC 21-0604 LC 22-0016 LC 21-0605 LC 22-0021 LC 21-0702 LC 21-0680 LC 21-0337 LC 21-0608 LC 22-0024ApprovedPass Action details Not available
21-1529 17. Agreement/ContractApproval and execution of Right of Way Agreement Avalon Groves PD - South Parcel C.R. 545 (Avalon Road) by and between Hartzog Road Property, LLC and Orange County for the conveyance of 0.45 acres of right-of-way in return for $170,713 in transportation impact fee credits. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
21-1530 18. Agreement/ContractApproval and execution of Proportionate Share Agreement for The Church of Jesus Christ Of Latter-Day Saints Winter Garden Stake Center Avalon Road by and between The Church of Jesus Christ of Latter-Day Saints and Orange County for a proportionate share payment in the amount of $63,436. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
21-1531 19. Agreement/ContractApproval and execution of Proportionate Share Agreement for Crystal Creek Animal Hospital Expansion John Young Parkway by and between Crystal Creek Hospital Properties, LLC and Orange County for a proportionate share payment in the amount of $48,042. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
21-1532 110. Agreement/ContractApproval and execution of Proportionate Share Agreement for Hamlin SW Medical Office - Building E-1 Avalon Road/CR 545 by and between Kona Services LLC and Orange County directing both the proportionate share payment in the amount of $261,108 and future transportation impact fee payments that may be associated with the project pursuant to the Amended and Restated Escrow Agreement for Town Center West (Silverleaf) to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
21-1533 111. Agreement/ContractApproval and execution of Proportionate Share Agreement for Hamlin Paramount Urgent Care Avalon Road/CR 545 by and between Paramount Property Investments Hamlin, LLC and Orange County directing both the proportionate share payment in the amount of $166,967 and future transportation impact fee payments that may be associated with the project pursuant to the Amended and Restated Escrow Agreement for Town Center West (Silverleaf) to be utilized towards the completion of Avalon Road/CR 545 improvements. District 1. (Roadway Agreement Committee)ApprovedPass Action details Not available
21-1534 11. RecommendationAuthorization to record the plat of Oaks at Moss Park - Parcel P. District 4. (Development Engineering Division)ApprovedPass Action details Not available
21-1535 12. Agreement/ContractApproval and execution of Second Amendment to Interlocal Agreement between Osceola County and Orange County for Eminent Domain related to the Boggy Creek Road Projects. District 4. (Engineering Division)ApprovedPass Action details Not available
21-1536 13. Agreement/ContractApproval and execution of Utility Relocation Agreement by and between Orange County and Orlando Utilities Commission for the relocation of utility facilities for Texas Avenue from north of Duskin Boulevard to south of Holden Avenue. District 6. (Engineering Division)ApprovedPass Action details Not available
21-1537 14. Agreement/ContractApproval and execution of (1) State of Florida Department of Transportation Railroad Reimbursement Agreement Grade Crossing Traffic Control Devices - County Financial Project No. 44838515701 by and between the State of Florida Department of Transportation, Florida Central Railroad Company, Inc. and Orange County for RR Crossing No. 625274E and (2) State of Florida Department of Transportation County Resolution 2021-M-56 Grade Crossing Traffic Control Devices and Future Responsibility Financial Project No. 44838515701. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
21-1538 15. RecommendationApproval of traffic signal installation at Chickasaw Trail and Millinockett Lane. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
21-1539 16. RecommendationApproval of traffic signal installation at McCormick Road and Ocoee Apopka Road. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
21-1540 17. Agreement/ContractApproval and execution of Interlocal Agreement between Orange County, Florida and the City of Ocoee, Florida regarding Improvements to and Assignment of Traffic Control for the intersection of Ingram Road, Lake Meadow Road, and Clarcona-Ocoee Road. The cost to the County is $250,000. District 2. (Traffic Engineering Division)ApprovedPass Action details Not available
21-1541 11. Agreement/ContractApproval and execution of 1) State of Florida Department of Transportation Utility Work by Highway Contractor Agreement (At FDOT Expense) Financial Project ID: 444315-1-56-01 by and between the State of Florida Department of Transportation and Orange County and State of Florida Department of Transportation Utility Work by Highway Contractor Agreement (At FDOT Expense) Appendix: “Change to Form Document” in the amount of $1,700,000; 2) Three Party Escrow Agreement by and between the State of Florida, Department of Transportation, Orange County, and the State of Florida, Department of Financial Services, Division of Treasury; and 3) Utility Preliminary Engineering Agreement between the State of Florida, Department of Transportation and Orange County. District 1. (Engineering Division)ApprovedPass Action details Not available
21-1542 12. Agreement/ContractApproval and execution of Settlement Agreement and Release between State of Florida, Department of Transportation and Orange County to establish a method to process Orange County Invoice No. 028111-2 for preliminary engineering work performed prior to January 4, 2016 in the amount of $48,100.84. District 6. (Engineering Division)ApprovedPass Action details Not available
21-1543 13. Agreement/ContractApproval and execution of Hold Harmless and Indemnification Agreement (Orangewood (N-9) PD / Parcel 1 PSP / Alta Freedom) by and between Alta Freedom Owner, LLC and Orange County. District 4. (Engineering Division)ApprovedPass Action details Not available
21-1544 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Orlando Council Agenda Item. A proposed Ordinance with Exhibit A (Legal Description Form), Exhibit B (Map), and Orlando Sentinel Notice for Ordinance No. 2021-61 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 Lake Breeze Drive, south of Rosamond Drive, west of N. Orange Blossom Trail and east of N. Lake Orlando Parkway and comprised of 7.72 acres of land, more or less; providing for severability, correction of scrivener's errors, and an effective date. b. City of Orlando Council Agenda Item. A proposed Ordinance with Exhibits A1 and A2 (Legal Description Form), and Orlando Sentinel Notice for Ordinance No. 2021-68 entitled: An Ordinance of the City Council of the City of Orlando, Florida, relating to a street name change; renaming “Beggs Avenue” which is described in the Goodwins addition to Orlando plat, as recorded in Plat Book B, page 60, of the Public Records of Orange County, FloReceived and Filed  Action details Not available
21-1545 11. PresentationCommissioner Bonilla wishes to move to rescind the Board’s action of November 9, 2021, regarding denial of Case # VA-21-09-081 Juan Frias, as presented.ApprovedPass Action details Video Video
21-1546 11. Bid/RFPSelection of one firm and two ranked alternates to provide Janitorial Services for Facilities (Countywide), Request for Proposals, Y21-185-AV, from the following five firms, listed alphabetically: -3H Service System, Inc. -American Janitorial, Inc. -General Building Maintenance, Inc. -Kellermeyer Bergensons Services, LLC -Owens, Renz & Lee Co., Inc. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Video Video
21-1547 11. AppointmentElection of Vice-Mayor for the 2022 calendar year.ApprovedPass Action details Video Video
21-1548 12. AppointmentAppointments to the Orange County Canvassing Board.ApprovedPass Action details Video Video
21-1549 13. RecommendationApproval of the Arts and Cultural Affairs Advisory Council’s funding recommendation for Mad Cow Theatre’s proposal for Cultural Tourism for FY22, with additional requirements submitted prior to payment disbursements. (Arts and Cultural Affairs Office)ApprovedPass Action details Video Video
21-1550 11. PresentationHistorical Markers. (Neighborhood Services Division)No Action  Action details Video Video
21-1551 11. PresentationWetland Conservation Areas Ordinance. (Environmental Protection Division)No Action  Action details Video Video
21-1552 11. RecommendationNovember 18, 2021 Planning and Zoning Commission RecommendationsApprovedPass Action details Video Video
21-1413 11. Public HearingCase # PSP-21-03-074 Luke M. Classon, Appian Engineering, LLC, Savannah Palms Preliminary Subdivision Plan; District 4ApprovedPass Action details Not available
21-1412 12. Public HearingCase # PSP-21-01-011 Eric Warren, Poulos & Bennett, LLC, Serenade at Ovation Planned Development / Parcel 18 & a portion of Parcel 19 Preliminary Subdivision Plan; District 1ApprovedPass Action details Video Video
21-1373 13. Public HearingCase # CDR-21-08-260 Brooks Stickler, Kimley-Horn & Associates, Inc., East Colonial Student Housing Planned Development / Land Use Plan (PD/LUP), amend plan; District 5ApprovedPass Action details Video Video
21-1320 14. Public HearingCase # CDR-21-02-060 Larry Poliner, RCE Consultants, LLC, Corner Lake Planned Development / Land Use Plan (PD/LUP), amend plan; District 5 (Continued from November 30, 2021)ApprovedPass Action details Video Video
21-1251 15. Public HearingCase # DRCA-21-08-261 Brent A. Walters, Walters Construction Corporation, 2728 Raeford Road Lot Split Appeal; District 3 (Continued from November 9, and December 14, 2021)ContinuedPass Action details Video Video
21-1372 16. Public HearingCase # LUP-21-02-051 Carlos Rivero, The Palms at Waterford Planned Development / Land Use Pan (PD/LUP), District 4ApprovedPass Action details Video Video
21-1410 17. Public HearingCase # VA-21-09-081 Juan Frias, September 2, 2021; District 5DeniedPass Action details Video Video
21-1411 18. Public HearingAdoption of Future Land Use Map Amendment SS-21-04-013 Terry Hatfield, Hotelmax Realty, Inc., Ordinance, and Concurrent Rezoning Request RZ-21-04-014ApprovedPass Action details Video Video
21-1414 19. Public HearingAdoption of Regular Cycle Staff-Initiated Comprehensive Plan Text Amendment 2021-2-B-FLUE-4 (fka 2019-2-C-FLUE-2 and 2019-2-B-FLUE-5")" and OrdinanceApprovedPass Action details Video Video
21-1415 110. Public HearingAmending Orange County Code, Section 14-8, pertaining to fines imposed upon criminal offenders in Orange County, Florida; All DistrictsApprovedPass Action details Video Video