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: 1/11/2022 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: Public Comment Exhibit 1 - Deborah Green, Public Comment Exhibit 2 - Charles Drake, Public Comment Exhibit 3 - Chuck O'Neal, Presentation Comprehensive Plan Amendments, Presentation Public Hearing Sangh Board of Zoning Adjustment SE-21-04-008, Presentation Public Hearing Petition to Vacate 20-08-024, Presentation Public Hearing Petition to Vacate 21-06-037, Presentation Discussion American Rescue Plan Act, Discussion B.3. Exhibit 1 - N.Y. Nathiri, Presentation Discussion Park Naming Request along Little Econ River, Presentation Discussion COVID-19 Update, Presentation Work Session Tree Preservation and Removal Ordinance, Presentation Public Hearings
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
22-020 11. Record/MinutesApproval of the minutes of the December 14, 2021 meeting of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
22-021 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: - December 10, 2021, to December 16, 2021; $163,483,554.85 - December 17, 2021, to December 21, 2021; $16,013,493.16 - December 22, 2021, to December 29, 2021; $66,146,904.32 - December 30, 2021, to January 06, 2022; $91,327,542.64 (Finance/Accounting)ApprovedPass Action details Not available
22-022 13. Report/UpdateDisposition of Tangible Personal Property as follows. (Property Accounting) a. Scrap assets. b. Remove stolen asset from inventory.ApprovedPass Action details Not available
22-023 11. AppointmentConfirmation of Commissioner Uribe’s reappointment of Juan F. Velez as the District 3 representative on the Board of Zoning Adjustment with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
22-024 12. AppointmentConfirmation of Commissioner Uribe’s reappointment of Andre Perez as the District 3 representative on the Orange County Citizen Corps Council with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
22-025 13. AppointmentConfirmation of Commissioner Uribe’s reappointment of Eduardo Fernandez as the District 3 representative on the Planning and Zoning Commission with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
22-026 14. AppointmentConfirmation of Commissioner Uribe’s reappointment of Martha Haynie as the District 3 representative on the Tourist Development Tax Grant Application Review Committee with a term expiring December 31, 2024. (Agenda Development Office)ApprovedPass Action details Not available
22-027 15. AppointmentConfirmation of Commissioner Uribe’s reappointment to the Lake Anderson Advisory Board of David M. Harding and Diane D. Robinson with terms expiring December 31, 2022 and Stephen E. Butler, John J. Sharp, and Jo Ann Nelson with terms expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
22-028 16. AppointmentConfirmation of Commissioner Uribe’s reappointment to the Lake Conway Water and Navigation Control District Advisory Board of Dr. Elizabeth Nelson with a term expiring December 31, 2022 and Michael W. Blackton, Robert Lance, and Frances Guthrie with terms expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
22-029 17. AppointmentConfirmation of Commissioner Uribe’s reappointment to the Lake Holden Advisory Board of Caroline St. Clair, Michael Powell, and Dana L. Kruetzfeldt with terms expiring December 31, 2022 and Patrick E. Gill with a term expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
22-030 18. AppointmentConfirmation of Commissioner Uribe’s reappointment to the Lake Jessamine Water Advisory Board of Martha D. Wyatt-Mitchell and Carolyn Accola with terms expiring December 31, 2022 and David G. Geller, Brett Barner, and Cynthia K. McCurry with terms expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
22-031 19. AppointmentReappointment of Diana Font to the Visit Orlando Board of Directors with a term expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
22-032 110. AppointmentReappointment of Roxy Santiago and Nikki Mims to the Membership and Mission Review Board in the at large representative category with terms expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
22-033 111. AppointmentReappointment of Nelson N. Pena and Dr. Evelyn M. Cardenas to the Planning and Zoning Commission in the at large representative category with terms expiring December 31, 2023. (Agenda Development Office)ApprovedPass Action details Not available
22-034 112. AppointmentReappointment to the Code Enforcement Board of Maurice L. Pearson in the business person category and Derick Thompson in the engineer/surveyor category with terms expiring December 31, 2024. (Agenda Development Office)ApprovedPass Action details Not available
22-035 113. AppointmentAppointment of Councilperson Marlin R. Daniels to the Community Action Board in the municipal elected official category with a term expiring December 31, 2025. (Agenda Development Office)ApprovedPass Action details Not available
22-036 114. Agreement/ContractApproval and execution of 2022 Sculpture on the Lawn Loan and Exhibition Agreements by and between Orange County, Florida and Ümit Durgun, Mike Hansel, Matthias Neumann, and Will Vannerson for the period of January 1, 2022 through January 31, 2023. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
22-037 115. Agreement/ContractApproval and execution of Third Amendment to Artist Exhibition Agreement between Orange County, Florida and Dorothy M. Gillespie Foundation to extend the agreement from January 31, 2022 to January 31, 2023. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
22-038 116. Agreement/ContractApproval and execution of Memorandum of Understanding between Orange County, Florida, City of Orlando, Florida, and the Community Redevelopment Agency of the City of Orlando, Florida Regarding A Cultural Arts Master Plan and approval of the inclusion of two additional at-large members to serve on the procurement committee. (Arts and Cultural Affairs Office)ApprovedPass Action details Not available
22-039 117. ResolutionApproval and execution of A Resolution 2022-B-01 of the Board of County Commissioners of Orange County, Florida approving the issuance by the Orange County Health Facilities Authority of its Hospital Revenue Bonds (Orlando Health Obligated Group), in one or more series over the longest period permitted by and in an aggregate principal amount not to exceed $500,000,000 and the loan of the proceeds thereof to Orlando Health, Inc., a Florida not-for-profit corporation. (Health Facilities Authority)ApprovedPass Action details Not available
22-040 118. ResolutionApproval and execution of a Resolution 2022-B-02 of the Board of County Commissioners of Orange County, Florida, approving the issuance in 2023 by the Orange County Health Facilities Authority of its Revenue Bonds (Presbyterian Retirement Communities Obligated Group Project), Series 2023A, in an aggregate principal amount not to exceed $160,000,000; and providing an effective date. (Health Facilities Authority)ApprovedPass Action details Not available
22-041 119. AppointmentConfirmation of the County Mayor’s staff reappointments for the second quarter, January - March, FY 2021-2022. (Human Resources Division) Ralphetta Aker, Manager, Fiscal and Operational Support, Public Works Daniel Banks, Deputy County Administrator, County Administrator’s Office Byron W. Brooks, County Administrator, County Administrator’s Office Rickey Dumas, Deputy Chief, Corrections Michael J. Hudkins, Manager, Water Reclamation, Utilities Laurie Long, Manager, Security Operations, Corrections Andrea Lowery, Manager, Fiscal and Operational Support, Corrections Jeffrey Newton, County Attorney, County Attorney’s Office Jason Reynolds, Manager, Neighborhood Services, Planning, Environmental, and Development Services Pamela Schwartz, Manager, Regional History Center, Community and Family Services Scott Skraban, Manager, Fiscal and Operational Support, Planning, Environmental, and Development Services Matthew Suedmeyer, Manager, Parks and Recreation, Community and Family Services Mark Tester, Executive Director, Convention Center Eduardo Torres, Director, Utilities JApprovedPass Action details Not available
22-042 120. 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 MADD, Central Florida Chapter. (Office of Management and Budget)ApprovedPass Action details Not available
22-043 121. Budget/FundingApproval of budget amendments #22-08, #22-09, #22-10, #22-11, #22-12, #22-13, and #22-14. (Office of Management and Budget)ApprovedPass Action details Not available
22-044 122. Budget/FundingApproval of budget transfer #22C-0040. (Office of Management and Budget)ApprovedPass Action details Not available
22-045 123. Budget/FundingApproval of CIP amendment #22C-0040. (Office of Management and Budget)ApprovedPass Action details Not available
22-046 11. Bid/RFPApproval to award Invitation for Bids Y21-7003-FH, Blanchard Park Restroom, to the low responsive and responsible bidder, Mar-Con Construction, LLC dba Marbek Construction. The total contract award amount is $484,800. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
22-047 12. Bid/RFPApproval to award Invitation for Bids Y21-7022-RC, Orange County Cooperative Extension Exhibit Hall HVAC Replacement, to the low responsive and responsible bidder, Air Mechanical & Service Corp. The total contract award amount is $417,053. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
22-048 13. Bid/RFPApproval to award Invitation for Bids Y21-7033-FH, Courthouse 13th Floor Courtrooms Buildout, to the low responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $3,875,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
22-049 14. Bid/RFPApproval to award Invitation for Bids Y21-7054-TA, Utilities Pump Station Improvements Package 40, to the low responsive and responsible bidder, Prime Construction Group, Inc. The total contract award amount is $1,976,000. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
22-050 15. Bid/RFPApproval to award Invitation for Bids Y22-706-RC, Orange County Clarcona Horse Park Ring Cover, to the low responsive and responsible bidder, Sloan Builders, Inc. The total contract award amount is $1,736,260, inclusive of alternate number one. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
22-051 16. Bid/RFPApproval of Amendment No. 7, Contract Y18-1053, Recycle and Waste Disposal Services, with Waste Management, Inc. of Florida, in the amount of $15,510.68, for a revised total contract amount of $1,585,763.19. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
22-052 17. Bid/RFPApproval of Amendment, No. 2, Contract Y19-198B, Supervisor Control and Data Acquisition Services, with DSI Innovations LLC, in the amount of $250,000, for a revised contract amount of $600,000. ([Utilities Department Water Reclamation Division] Procurement Division)ApprovedPass Action details Not available
22-053 18. Bid/RFPApproval of Purchase Order M106185, Youth Mentoring Services, with Credible Messengers of Florida LLC, in the total amount of $150,000. ([Community and Family Services Department Youth and Family Services Division] Procurement Division)   Action details Not available
22-054 19. Bid/RFPRatification of Purchase Order M106153, Courthouse Freight Elevator Emergency Repair, with KONE, Inc., in the not-to-exceed amount of $134,125.92. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
22-055 110. Bid/RFPRatification of Change Order No. 7, Purchase Order M104168, Security Services for the Covid-19 Testing and Vaccination Site at Barnett Park, with G4S Secure Solutions, in the amount of $8,199.04, for a revised total amount of $106,765.76. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
22-056 111. ResolutionApproval and execution of Resolution 2022-M-01 and Subordinations of County Utility Interests between Orange County and the State of Florida Department of Transportation and for FDOT - S.R. 435 (Kirkman Road Extension to Carrier Drive Intersection) (F.P. # 443817-1). District 6. (Real Estate Management Division)ApprovedPass Action details Not available
22-057 112. Agreement/ContractApproval and execution of Perpetual Easement from Orange County to the State of Florida Department of Transportation and authorization for the Real Estate Management Division to perform any and all actions necessary and incidental to closing for FDOT - S.R. 434 (Forest City Road) from S.R. 424 (Edgewater Drive) to Seminole County Line (F.P. # 239422 1). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
22-058 113. Agreement/ContractApproval and execution of Contract for Sale and Purchase between The Crest at Waterford Lakes Condominium Association, Inc. and Orange County, approval of Warranty Deed and Access Easement between The Crest at Waterford Lakes Condominium Association, Inc. and Orange County, approval of Partial Release of Declaration from The Crest at Waterford Lakes Condominium Association, Inc. to Orange County and authorization to disburse funds to pay the purchase price, recording fees, and record instruments for Pump Station #3312 (Alafaya/Underhill). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
22-059 114. ResolutionApproval and execution of Resolution and authorization to initiate condemnation proceedings for Kennedy Boulevard (Forest City Road to Wymore Road). District 2. (Real Estate Management Division)ApprovedPass Action details Not available
22-060 115. ResolutionApproval and execution of Resolution and authorization to initiate condemnation proceedings for Buck Road Bridge Replacement of the Little Econ River. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
22-061 116. ResolutionApproval and execution of Resolution and authorization to initiate condemnation proceedings for University Boulevard and Dean Road Intersection Improvements. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
22-062 117. Agreement/ContractApproval of Sidewalk Easement between YP Outdoor Storage, LLC and Orange County and Subordination of Encumbrance to Property Rights to Orange County from Sunrise Bank and authorization to disburse funds to pay all recording fees and perform all actions necessary and incidental to closing for Young Pine Road Sidewalk. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
22-063 118. Agreement/ContractApproval of Access and Utility Easement between Douglas Todd Hardt and Tatiana Selivanova Hardt and Orange County and authorization to record instrument for Sweetwater West. District 2. (Real Estate Management Division)ApprovedPass Action details Not available
22-064 119. Agreement/ContractApproval of Drainage and Access Easement and Temporary Construction Easement between RaceTrac, Inc. and Orange County, approval of Subordination of Encumbrance to Property Rights to Orange County from RaceTrac Petroleum, Inc. to Orange County, Florida, and authorization to disburse funds to pay all recording fees and to record the instrument for Taft-Vineland Road (Orange Blossom Trail to Orange Avenue). District 4. (Real Estate Management Division)ApprovedPass Action details Not available
22-065 120. Agreement/ContractApproval and execution of Lease Agreement between Orange County, Florida and Samaritan Resource Center, Inc. and authorization for the Real Estate Management Division to exercise renewal options and furnish notices, required or allowed by the lease, as needed for Samaritan Resource Center - 9833 East Colonial Drive, Orlando, Florida 32817 Lease File #5084. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
22-066 11. Agreement/ContractApproval and execution of Florida Department of Health Child Care Food Program Supplemental Budget for Special Cost Items Authorization #: 0734 which will allow the CCFP to reimburse Orange County in an estimated amount of $1,474,522 for nutritional meals served to eligible children in the Head Start Program from October 1, 2021 through September 21, 2022 (Head Start Division)ApprovedPass Action details Not available
22-067 12. Application/LicenseApproval and execution of Florida Department of Children and Families Applications for a License to Operate a Child Care Facility at Pine Hills Community Center, Hal P. Marston, Bithlo, East Orange, Southwood, John H. Bridges, and Callahan Head Start sites. (Head Start Division)ApprovedPass Action details Not available
22-068 13. Agreement/ContractApproval and execution of Agreement Between Orange County, Florida and The School Board of Orange County, Florida related to meal services at Aloma Elementary, Dillard, Dover Shores Elementary, Engelwood Elementary, Hungerford Elementary, McCoy Elementary, Millennia Elementary, Three Points, Ventura Elementary, Washington Shores Early Learning Center, Washington Shores Elementary, and West Oaks Elementary Head Start sites. (Head Start Division)ApprovedPass Action details Not available
22-069 11. ResolutionApproval and execution of Resolution 2022-M-02 of the Orange County Board of County Commissioners regarding Local Mitigation Strategy. (Office of Emergency Management)ApprovedPass Action details Not available
22-070 11. Agreement/ContractApproval and execution of Florida Department of Agriculture and Consumer Services Division of Administration State Financial Assistance Recipient Agreement by and between the Florida Department of Agriculture and Consumer Services and Orange County Arthropod Control in an estimated amount of $50,519.43 for the period of October 1, 2021 through September 30, 2022 and authorization for the Mayor or designee to sign future amendments to this agreement. No county match is required. (Mosquito Control Division)ApprovedPass Action details Not available
22-071 11. Budget/FundingApproval of the August 2021 Business Assistance for Neighborhood Corridors (BANC) Program Grant for Chosen One’s Christian Academy ($7,291) District 6. (Neighborhood Services Division)ApprovedPass Action details Not available
22-072 12. 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. (Neighborhood Services Division) LC 21-0582 LC 22-0008 LC 22-0052 LC 22-0049 LC 22-0019 LC 21-0638 LC 22-0025 LC 22-0062 LC 22-0079 LC 22-0020 LC 21-0641 LC 22-0053 LC 22-0080 LC 22-0101 LC 22-0037 LC 22-0041 LC 22-0061 LC 22-0082 LC 21-0678 LC 22-0038 LC 22-0091 LC 22-0005 LC 22-0083 LC 21-0687 LC 22-0042 LC 21-0584 LC 22-0039 LC 22-0084 LC 22-0003 LC 22-0047 LC 21-0619 LC 22-0045 LC 22-0030 LC 22-0012 LC 22-0068 LC 22-0007 LC 22-0072 LC 22-0031 LC 22-0017 LC 22-0071ApprovedPass Action details Not available
22-073 13. Agreement/ContractApproval and execution of Non-Substantial Deviation Amendment to Development Order for the Quadrangle Development of Regional Impact. District 5. (Planning Division)   Action details Not available
22-074 14. ResolutionApproval and execution of Resolution 2022-M-03 of the Orange County Board of County Commissioners regarding the process to administratively change the names of streets and roads within the County’s jurisdiction. All Districts. (Zoning Division)ApprovedPass Action details Not available
22-075 11. RecommendationApproval of the Mid Florida Materials 45 Acre Borrow Pit Expansion with requested setback waivers and authorization to issue Excavation Permit No. 20-E2-0039 to Hubbard Construction Company, Inc. District 2. (Development Engineering Division)ApprovedPass Action details Not available
22-076 12. RecommendationApproval to decrease the speed limit on Dixie Belle Drive between Curry Ford Road and Gatlin Avenue from 40 mph to 30 mph. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
22-077 13. RecommendationApproval to decrease the speed limit on Pershing Avenue between South Bumby Avenue and Conway Gardens Road from 35 mph to 30 mph. District 3. (Traffic Engineering Division)ApprovedPass Action details Not available
22-078 11. Agreement/ContractApproval and execution of Hold Harmless and Indemnification Agreement (8103 Lesia Circle) by and between Zaida Derlyz Busanet Rodriguez and Orange County. District 1. (Engineering Division)ApprovedPass Action details Not available
22-079 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. City of Belle Isle Urban Services Report regarding Belle Isle Annexation Report for the following property: Sienna Place Condominium Association, Inc, 4830 Conway Road, Orlando FL 32812 (Parcel 1-23-30-8029-00-001). b. Florida Public Service Commission Final Order Approving Expenditures and True-Up Amounts for Fuel Adjustment Factors; GPIF Targets, Ranges, and Rewards; and Project Expenditures and True-Up Amounts for Capacity Cost Recovery Factors. In re: Fuel and purchased power cost recovery clause with generating performance incentive factor. c. Orlando Science Center, Inc., Financial Statements and Supplemental Information Fiscal Year 2021 (with Independent Auditor’s Report Thereon). d. Florida Public Service Commission. Final Order Approving 2021 Stipulation and Settlement Agreement. In re: Petition for rate increase by Florida Power and Light Company. e. Florida Public Service Commission Consummating Order. In re: Petition of Florida Power & Light Company for approval to integrate 2020-2024 demand-sReceived and Filed  Action details Not available
22-080 11. AppointmentSelection of one firm and an alternate to provide Engineering Services for South Water Reclamation Facility Phase 6B Improvements, Request for Proposals Y22-800-TA, from the following two firms, listed alphabetically: - Brown and Caldwell - Hazen and Sawyer ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Video Video
22-081 11. AppointmentAppointment to the Ocoee Community Redevelopment Agency Governing Board.ApprovedPass Action details Video Video
22-082 12. Report/UpdateAmerican Rescue Plan Act and Infrastructure Investment and Jobs Act.No Action  Action details Video Video
22-083 13. Budget/FundingApproval to commit $262,500 in matching funding to support the Association to Preserve the Eatonville Community’s (PEC) FY 2021 American Rescue Plan Act Travel, Tourism, and Outdoor Recreation Competitive Tourism Grant application, contingent upon PEC being awarded the grant and subject to a future funding agreement between the County and PEC being brought back to the Board for approval. District 2.ApprovedPass Action details Video Video
22-084 11. RecommendationSelection of the name for park land located along the Little Econ River. (Parks and Recreation Division)ApprovedPass Action details Video Video
22-086 11. Report/UpdateTree Preservation and Removal Ordinance.No Action  Action details Video Video
22-085 14. Report/UpdateCOVID-19 Update.No Action  Action details Video Video
22-087 11. RecommendationDecember 2, 2021 Board of Zoning Adjustment RecommendationsApprovedPass Action details Not available
22-088 12. RecommendationDecember 16, 2021 Planning and Zoning Board RecommendationsApprovedPass Action details Video Video
22-004 11. Public HearingPTV 20-08-024 Raymond Debeus, on behalf of Zaida Derylz Busanet Rodriguez, vacate portions of a utility easement; District 1ApprovedPass Action details Video Video
22-005 12. Public HearingPTV 21-06-037 Bernard J. Martin Jr., vacate an unopened and unnamed alleyway; District 4ApprovedPass Action details Video Video
22-011 13. Public HearingCase # SADF-21-08-022 Peter Melley, Lake Hart, permit; District 4Withdrawn  Action details Video Video
22-008 14. Public HearingCase # PSP-19-10-346 Geoffrey L. Summitt, GL Summitt Engineering, LLC., Lake Roberts Reserve Planned Development / Lake Roberts Reserve Preliminary Subdivision Plan; District 1ApprovedPass Action details Video Video
22-007 15. Public HearingCase # PSP-20-10-300 Gregory R. Crawford, Florida Engineering Group, The Oaks at Hancock Palm Preliminary Subdivision Plan; District 4ApprovedPass Action details Video Video
22-009 16. Public HearingCase # PSP-21-06-175 Eric Warren, Poulos & Bennett, LLC, Horizon West Village H Parcels 12A & 12B Planned Development / Parcel 12B Preliminary Subdivision Plan; District 1ApprovedPass Action details Video Video
22-010 17. Public HearingCase # CDR-21-06-189 Jarod Stubbs, Kimley-Horn and Associates, Inc., Quadrangle Planned Development / Land Use Plan (PD/LUP), amend plan; District 5ApprovedPass Action details Video Video
22-073 13. Agreement/ContractApproval and execution of Non-Substantial Deviation Amendment to Development Order for the Quadrangle Development of Regional Impact. District 5. (Planning Division)Approved  Action details Not available
22-001 18. Public HearingCase # CDR-21-07-230 Jennifer Stickler, Kimley Horn and Associates, Inc., Kerina Parkside Planned Development / Land Use Plan (PD / LUP), amend plan; District 1ApprovedPass Action details Video Video
22-002 19. Public HearingCase # CDR-20-12-354 Jennifer Stickler, Kimley-Horn and Associates, Inc., Village F Master Planned Development / Land Use Plan (PD / LUP), amend plan; District 1ApprovedPass Action details Video Video
21-1324 110. Public HearingCase # SE-21-04-008 Loan & Raymond Windish Amit Shah for Vaishnav Sangh of USA, October 7, 2021; District 5 (Continued from November 30, 2021)ApprovedPass Action details Video Video
22-003 111. Public HearingCase # VA-21-11-109 Walgreen’s (Mark Brenchley), November 4, 2021; District 2 (Continued from January 11, 2022)CanceledPass Action details Video Video
22-006 112. Public HearingTransmittal of Staff-Initiated Comprehensive Plan Text AmendmentApprovedPass Action details Video Video
21-1039 113. Public HearingTransmittal of Regular Cycle Future Land Use Map AmendmentApprovedPass Action details Video Video