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: 6/21/2022 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: Presentation Comprehensive Plan Amendments, Presentation Public Hearing Clay and Susan Townsend Shoreline Alteration SADF-21-08-020, Presentation Public Hearing Shaun Murray Shoreline Alteration SADF-22-02-004, Presentation Public Hearing John Mader Shoreline Alteration SADF-22-03-007, Presentation Public Hearing Petition to Vacate 22-02-008, Presentation Public Hearing Petition to Vacate 21-04-021, Presentation Public Hearing Air Quality Control Ordinance, Presentation Discussion 2022 Hurricane Season Update, Presentation Work Session Chapter 30 Concurrency Ordinance Update, Presentation Work Session Septic Tank Subgroup B, Presentation Public Hearings, Public Speaker Cards and Sheets, Minutes, Minutes, Minutes, Minutes
File #Ver.Agenda #Board or CommissionTypeTitleActionResultAction DetailsVideo
22-733 11. AppointmentConfirmation of the Mayor’s managerial appointment of Lisa Snead as Assistant County Administrator.ApprovedPass Action details Not available
22-734 12. Agreement/ContractApproval and execution of ORANGE COUNTY, FLORIDA and ORLANDO ECONOMIC PARTNERSHIP, INC. Grant Agreement relating to Base Realignment & Closure Threat Mitigation to Modeling, Simulation & Training Industry and authorization to disburse $25,000 as provided in the FY 20201-22 adopted budget. (Office of Economic, Trade and Tourism Development)ApprovedPass Action details Not available
22-735 11. Record/MinutesApproval of the revised minutes of the February 22 and May 24, 2022 meetings of the Board of County Commissioners. (Clerk’s Office)ApprovedPass Action details Not available
22-736 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: - June 03, 2022, to June 09, 2022; $34,701,624.78 - June 10, 2022, to June 16, 2022; $37,477,617.17 (Finance/Accounting)ApprovedPass Action details Not available
22-737 11. AppointmentConfirmation of Mayor Demings appointment of Charles Hawkins II to the Tourist Development Tax Grant Application Review Committee in the Mayor’s representative category with a term expiring December 31, 2022. (Agenda Development Office)ApprovedPass Action details Not available
22-738 12. ResolutionApproval and execution of Resolution 2022-B-03 authorizing the issuance of Homeowner Mortgage Revenue Bonds; Homeowner Subordinate Mortgage Revenue Bonds, and/or Homeowner Revenue Bonds in one or more series, in a combined aggregate principal amount not-to-exceed $200,000,000. (Housing Finance Authority)ApprovedPass Action details Not available
22-739 13. AppointmentConfirmation of the County Mayor’s staff reappointments for the fourth quarter, July-September, FY 2021-2022. (Human Resources Division) Alex Morales, Manager, Fiscal and Operational Support, Fire Rescue Angela Chestang, Manager, Citizens’ Commission for Children, Community and Family Services Bryan Lucas, Manager, Fleet Management, Administrative Services David Jones, Manager, Environmental Protection, Planning, Environmental, and Development Services Diane Summers, Manager, Animal Services, Health Services Edgar Cuartas, Manager, Customer Service, Utilities Humberto Castillero, Manager, Traffic Engineering, Public Works Jaime Salcedo, Deputy Director, Utilities John Petrelli Jr., Director, Risk Management and Professional Standards, Administration and Fiscal Services Kevin Camm, Manager, Cooperative Extension, Community and Family Services Kimberly Stewart-Horan, Division Chief, Communications, Fire Rescue Lavon Williams, Manager, Community Action, Community and Family Services Marc Cannata, Deputy Director, Utilities Michael Drozeck, Manager, Stormwater, Public Works Opal Arnold,ApprovedPass Action details Not available
22-740 14. Budget/FundingApproval of budget amendments #22-38, #22-39, #22-40, #22-41, and #22-42. (Office of Management and Budget)ApprovedPass Action details Not available
22-741 15. Budget/FundingApproval of Budget transfer #22-0970. (Office of Management and Budget)ApprovedPass Action details Not available
22-742 11. Bid/RFPApproval to award Invitation for Bids Y22-176-MM, Galvanized Steel Sign Posts and Related Items, to the low responsive and responsible bidder, Xcessories Squared Development & Manufacturing, Inc. The estimated contract award amount is $320,575 for a one-year term. ([Public Works Department Traffic Engineering Division] Procurement Division)ApprovedPass Action details Not available
22-743 12. Bid/RFPApproval to award Invitation for Bids Y22-189-TA, Term Contract for Cured In Place Lateral Lining, to the low responsive and responsible bidder, BLD Services, LLC. The estimated contract award amount is $785,050 for the base year. ([Utilities Department Field Services Division] Procurement Division)ApprovedPass Action details Not available
22-744 13. Bid/RFPApproval to award Invitation for Bids Y22-743-TJ, University Boulevard at Rouse Road Intersection Improvement, to the low responsive and responsible bidder, Condor Construction, Corp. The estimated contract award amount is $2,501,460. ([Public Works Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
22-745 14. Bid/RFPApproval to award Invitation for Bids Y22-750-TA, Chickasaw Trail Forcemain, to the low responsive and responsible bidder, Schuller Contractors Incorporated. The estimated contract award amount is $1,584,829. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
22-746 15. Bid/RFPApproval to award Invitation for Bids Y22-763-R2, Corrections Horizon, Genesis, Phoenix, Female Detention Center Safety Rails, to the low responsive and responsible bidder, Axios Construction Services, LLC. The total contract award amount is $1,563,579. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
22-747 16. Bid/RFPApproval to award Invitation for Bids Y22-770-RC, Orange County Courthouse 16th Floor Buildout, to the sole responsive and responsible bidder, S.A. Casey Construction, Inc. The total contract award amount is $179,000. ([Administrative Services Department Capital Projects Division] Procurement Division)ApprovedPass Action details Not available
22-748 17. Bid/RFPSelection of Consultants, Request for Proposals Y22-115-WW, Outpatient Ambulatory Health Services for Persons with HIV (Ryan White Part A), with AIDS Healthcare Foundation, Inc. for Lot 1, in the overall total annual amount of $1,998,254 for a one-year term, Florida Department of Health, Orange County for Lot 1, in the overall total annual amount of $1,147,958 for a one-year term, Midway Specialty Care Center, Inc. for Lot 1, in the overall total annual amount of $82,500 for a one-year term, Florida Department of Health, Osceola County for Lot 2, in the overall annual amount of $500,000 for a one-year term, Florida Department of Health, Seminole County for Lot 3, in the overall total annual amount of $398,761 for a one-year term, and Florida Department of Health Lake County for Lot 4, in the overall total annual amount of $303,000 for a one-year term. ([Health Services Department Fiscal and Operational Support Division] Procurement Division)ApprovedPass Action details Not available
22-749 18. Agreement/ContractApproval of Amendment No. 5, Contract Y18-804, Professional Services for Utilities Operations Center-East Project, with Rhodes + Brito Architects, Inc. in the amount of $357,420.42, for a revised contract amount of $2,420,288.60. ([Utilities Department Engineering Division] Procurement Division)ApprovedPass Action details Not available
22-750 19. Agreement/ContractApproval of Amendment No. 2, Contract Y21-169, Boiler Preventative Maintenance and Repairs, with Mechanical Services of Central Florida, Inc., in the amount of $340,000, for a revised total contract amount of $1,296,190. ([Administrative Services Department Facilities Management Division] Procurement Division)ApprovedPass Action details Not available
22-751 110. Agreement/ContractApproval and execution of Fourth Amendment to Lease by and between FGHP Triplex LLC and Orange County, and authorization for the Real Estate Management Division to exercise renewal options and furnish notices, required or allowed by the lease, as needed for FGHP Triplex - Correction Storage L B McLeod 4677 LB McLeod Road, Suite K, Orlando, Florida. Lease File #1010. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
22-752 111. Agreement/ContractApproval and execution of Facility Use Agreement for the 2022 Election Year by and between Orange County, Florida and the Orange County Supervisor of Elections, and authorization for the Real Estate Management Division to update the election schedule exhibit, update the hours of operation exhibit, polling place contact information exhibit, and furnish notices, required or allowed by the use agreement, as needed for Supervisor of Elections Agreement 117-119 Kaley Street, Orlando, Florida 32806. Lease File #10018. Districts 1, 2, 3, 4, 5, and 6. (Real Estate Management Division)ApprovedPass Action details Not available
22-753 112. Agreement/ContractApproval and execution of License Agreement between Orange County, Florida and Simeon Resource and Development Center for Men, 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 notice, required or allowed by the license agreement, as needed for Simeon Resource and Development Center for Men - Holden Heights CC (CAD). Lease File #10116. District 6. (Real Estate Management Division)   Action details Not available
22-754 113. Agreement/ContractApproval and execution of Parking License Agreement by and between, the City of Orlando, Florida and Orange County, and authorization for the Real Estate Management Division to exercise renewal options and furnish notices, required or allowed by the agreement, as needed for Temp Construction Parking FDOH 925 W Church Street, Orlando, Florida 32805. Lease File #10160. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
22-755 114. Agreement/ContractApproval and execution of Utility Easement between Orange County, Florida and T-Mobile South, LLC and authorization to record instrument for 4760 Sand Lake Road - T-Mobile Easement Parcel No.: 801.1. District 6. (Real Estate Management Division)ApprovedPass Action details Not available
22-756 115. Agreement/ContractApproval and execution of Boat Dock Restriction Agreement between Carmel By The Lake, LLC and Orange County and authorization to record instrument for Int Memo - BD-21-09-132 Carmel by the Lake. District 1. (Real Estate Management Division)ApprovedPass Action details Not available
22-757 116. Agreement/ContractApproval and execution` of Distribution Easement from Orange County Board of County Commissioners to Duke Energy Florida, LLC, d/b/a Duke Energy and authorization to record instrument for EWRF Curry Ford Access Road Improvements. District 4. (Real Estate Management Division)ApprovedPass Action details Not available
22-758 117. Agreement/ContractApproval and execution of Resolution 2022-M-31, Purchase Agreement, County Deeds, and Quit-Claim Easements transferring certain Orange County real property interests to the State of Florida Department of Transportation and authorization for the Real Estate Management Division to perform all actions necessary and incidental to closing for FDOT - S.R. 400 (Interstate 4) at Turkey Lake Road (Central Florida Parkway to Sand Lake Road). District 1. (Real Estate Management Division)ApprovedPass Action details Not available
22-759 118. Agreement/ContractApproval and execution of Developer’s Agreement (Construction of a Semi-Private Boat Ramp Facility) by and between Orange County, Florida and Pulte Home Company, LLC and authorization to record instrument for Lake Pickett Cluster Parcels 4 & 5 Phase 1 Permit No. BR-17-06-000. District 5. (Real Estate Management Division)ApprovedPass Action details Not available
22-760 119. Agreement/ContractApproval of Memorandum of Understanding by and between Orange County Public Works Department and Orange County Fire Rescue Department for real estate transactions related to the Three Points Maintenance Facility site, approval and execution of Notice of Reservation, and authorization to transfer funds from Orange County Fire Rescue Department to Orange County Public Works Department and disburse funds to pay recording fees and record instrument for Three Points Maintenance Facility. District 3. (Real Estate Management Division)ApprovedPass Action details Not available
22-761 11. Record/MinutesApproval of the Orange County Head Start Self-Assessment Report 2022. (Head Start Division)ApprovedPass Action details Not available
22-762 12. Record/MinutesApproval of Orange County Head Start Program Application for Federal Assistance Five-Year Grant (Year 3) FY 2022-2023 between the Department of Health and Human Services, Administration for Children and Families, Office of Head Start and Orange County in the amount of $14,704,441 for the continued operation of the Head Start Program; and approval and execution of U.S. Department of Health and Human Services Compendium of Required Certifications and Assurances. The required non-federal match in the amount of $3,676,269, is derived from parent volunteerism, donations of goods and services, lease agreements, and County support. (Head Start Division)ApprovedPass Action details Not available
22-763 13. Record/MinutesReceipt and filing of Head Start Policy Council Meeting Minutes March 24, 2022, Head Start Policy Council Program Information and Updates April 2022, Head Start Policy Council Meeting Minutes April 21, 2022, Head Start Policy Council Program Information and Updates May 2022, and Head Start Policy Council Special Call Meeting Minutes June 1, 2022 for the official county record. (Head Start Division)ApprovedPass Action details Not available
22-764 11. Agreement/ContractApproval and execution of State of Florida Department of Health Amendment #A1 between the State of Florida, Department of Health, and the Orange County Board of County Commissioners and authorization for the Mayor or designee to sign any future amendments to this agreement.ApprovedPass Action details Not available
22-765 12. Agreement/ContractApproval and execution of Data Sharing Agreement between the State of Florida, Department of Health and Orange County, Florida for three years effective upon approval of the parties and authorization for the Mayor or designee to sign any amendments to the agreement. (Fiscal and Operational Support Division)ApprovedPass Action details Not available
22-766 13. Agreement/ContractApproval and execution of Rabies Control Program Memorandum of Agreement Orange County and State of Florida Department of Health Orange County Health Department. (Animal Services Division)ApprovedPass Action details Not available
22-767 14. Agreement/ContractApproval to accept the 2021 Paul Coverdell Forensic Sciences Improvement Grant in the amount of $2,111.45 from the Florida Department of Law Enforcement/National Institute of Justice for the grant period of January 1, 2022 through December 31, 2022, and authorization for the Mayor or designee to approve any future amendments to this grant. No county match is required. (Medical Examiner’s Office)ApprovedPass Action details Not available
22-768 15. Agreement/ContractApproval to pay Orange County’s Medicaid share of cost in accordance with Florida Statute 409.915 for state fiscal year 2022-2023 in the amount of $19,402,504.ApprovedPass Action details Not available
22-769 11. RecommendationApproval and execution of Governmental Contract State of Florida Florida Fish and Wildlife Conservation Commission Contract No. FWC21148 by and between the Florida Fish and Wildlife Conservation Commission and Orange County for controlling invasive aquatic plants in specific Orange County lakes, and authorization for the Environmental Protection Division Contract Manager to sign annual task assignments. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
22-770 12. RecommendationAcceptance of the findings and recommendation of the Environmental Protection Commission and approval of the request for variance to Section 15-342(d) to reduce the required floor elevation from one foot above to 0.87-foot below the Normal High Water Elevation with the condition that the applicants enter into a Hold Harmless and Indemnification Agreement with Orange County for the Haidar and Ziena Rahal Dock Construction Permit BD-22-02-031. District 5. (Environmental Protection Division)ApprovedPass Action details Not available
22-771 13. 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 734 to 768 square feet with a mitigation payment of $438 to the Conservation Trust Fund within 60 days of the decision of the Board for the Bruce and Nancy Klawinski Dock Construction Permit BD-21-12-166. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
22-772 14. RecommendationAcceptance of the findings and recommendation of the Environmental Protection Commission and approval of the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) to increase the maximum allowable terminal platform size from 590 square feet to 624 square feet with a mitigation payment of $351.25 to the Conservation Trust Fund within 60 days of the decision of the Board for the Maria Richardson Dock Construction Permit BD-21-07-104. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
22-773 15. ResolutionApproval and execution of Resolution of the Orange County Board of County Commissioners regarding Air Quality and Air Pollution Control; adopting a fee schedule for asbestos removal projects; providing for severability; and providing for an effective date. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
22-774 16. ResolutionApproval and execution of Resolution 2022-M-32 of the Orange County Board of County Commissioners regarding amending the membership of the Big Sand Lake Advisory Board. District 1. (Environmental Protection Division)ApprovedPass Action details Not available
22-775 17. Agreement/ContractApproval and execution of U.S. Environmental Protection Agency Assistance Amendment Grant Number (FAIN): PM-01D05820-2 Modification Number: 2 between the U.S. EPA, Region 4, Air and Radiation Division and Orange County Board of County Commissioners for the Particulate Matter (PM 2.5) Ambient Monitoring Network and authorization for the Environmental Protection Division Manager to make non-substantial amendments to the agreement, including additional service periods. All Districts. (Environmental Protection Division)ApprovedPass Action details Not available
22-776 18. RecommendationApproval of the Neighborhood Grants Advisory Board recommendations for April 2022 Neighborhood Beautification Grants for Brentwood Club Community ($3,500), Citrus Chase Subdivision ($3,500), Magnolia Lakes Subdivision ($10,000), Plymouth Community Improvement, Inc. ($10,000), South Lake Holden Homeowners’ Association ($3,500), Lake Sybelia Estates Subdivision ($10,000), and Winter Hill Subdivision ($3,500) and authorization for the Director of Planning, Environmental, and Development Services to execute the associated grant agreements. Districts 1, 2, 3, 5, and 6. (Neighborhood Services Division)ApprovedPass Action details Not available
22-777 19. Agreement/ContractApproval and execution of (1) State of Florida Department of Transportation Community Aesthetic Feature Agreement between the State of Florida, Department of Transportation and Orange County, Florida and (2) Resolution 2022-M-33 of the Orange County Board of County Commissioners regarding the Community Aesthetic Feature Agreement between the State of Florida Department of Transportation and Orange County, Florida. Districts 3, 5, and 6. (Neighborhood Services Division)ApprovedPass Action details Not available
22-778 110. Agreement/ContractApproval and execution of Proportionate Share Agreement for VW Orlando Orange Blossom Trail & Sand Lake Road by and between BHA Real Estate Holdings, LLC and Orange County for a proportionate share payment in the amount of $67,710. District 3. (Roadway Agreement Committee)ApprovedPass Action details Not available
22-779 111. Agreement/ContractApproval and execution of Memorandum of Agreement between Orange County and Central Florida Regional Transportation Authority D/B/A LYNX for Transit Planning In Kind Services. District 6. (Roadway Agreement Committee)ApprovedPass Action details Not available
22-780 11. RecommendationAuthorization to record the plat of Landings at Boggy Creek. District 4. (Development Engineering Division)ApprovedPass Action details Not available
22-781 12. RecommendationAuthorization to record the plat of Spring Isle Storage. District 4. (Development Engineering Division)ApprovedPass Action details Not available
22-782 13. RecommendationAuthorization to record the plat of Orlando Storage. District 1. (Development Engineering Division)ApprovedPass Action details Not available
22-783 14. Agreement/ContractApproval and execution of Right of Way Transfer and Continuing Maintenance Agreement between Central Florida Expressway Authority and Orange County, Florida (Wekiva Parkway) and approval to record the Quit Claim Deed for a portion of Wekiva Parkway. District 2. (Roads and Drainage Division)ApprovedPass Action details Not available
22-784 15. Agreement/ContractApproval and execution of Right of Way Transfer and Continuing Maintenance Agreement between Central Florida Expressway Authority and Orange County, Florida (Clarcona-Ocoee Road/West Road) and approval to record the Quit Claim Deed for Clarcona-Ocoee Road/West Road. District 2. (Roads and Drainage Division)ApprovedPass Action details Not available
22-785 16. Agreement/ContractApproval and execution of (1) Resolution 2022-M-34 of the Orange County Board of County Commissioners regarding authorization to convey certain County property interest to the City of Winter Garden, Florida and (2) Assignment of Drainage Easements from Orange County to the City of Winter Garden. District 1. (Roads and Drainage Division)ApprovedPass Action details Not available
22-786 11. Agreement/ContractApproval and execution of Seventh Amendment to Memorandum of Agreement between City of St. Cloud, Tohopekaliga Water Authority, Orange County, Polk County and Reedy Creek Improvement District for Cost Sharing and Permit Compliance Coordination. All Districts.ApprovedPass Action details Not available
22-787 11. Record/MinutesReceipt of the following items to file for the record: (Clerk’s Office) a. Myrtle Creek Improvement District FY 2023 Proposed Operations & Maintenance Budget. b. Boggy Creek Improvement District FY 2023 Proposed Operations & Maintenance Budget. c. Midtown Improvement District FY 2023 Proposed Operations & Maintenance Budget. d. Poitras East Community Development District FY 2023 Proposed Operations & Maintenance Budget. e. Greeneway Improvement District FY 2023 Proposed Operations & Maintenance Budget. f. Winter Garden Village at Fowler Groves Community Development District FY 2023 Proposed Operations/Maintenance Budget and Debt Service Budget. g. Stoneybrook West Community Development District Annual Operating and Debt Service Budget Fiscal Year 2023 Approved Budget May 25, 2022. h. East Park Community Development District Annual Operating and Debt Service Budget Fiscal Year 2023 Approved Tentative Budget.Received and Filed  Action details Not available
22-788 11. AppointmentVisit Orlando Board of Directors Appointment.   Action details Video Video
22-789 12. AppointmentValue Adjustment Board Appointment.   Action details Video Video
22-790 13. AppointmentAppointment to the Winter Garden Community Redevelopment Agency.ApprovedPass Action details Video Video
22-791 11. Report/Update2022 Hurricane Season Update. (Office of Emergency Management)No Action  Action details Video Video
22-792 11. Report/UpdateChapter 30 Concurrency Ordinance Update.No Action  Action details Video Video
22-793 11. Report/UpdateSeptic Tank Subgroup B. All Districts. (Engineering Division)No Action  Action details Video Video
22-794 11. RecommendationJune 2, 2022 Board of Zoning Adjustment RecommendationsApprovedPass Action details Video Video
22-477 11. Public HearingCase # SADF-21-08-020 Clay and Susan Townsend, Lake Conway, permit; District 3ApprovedPass Action details Video Video
22-603 12. Public HearingCase # SADF-22-02-004 Shaun Murray, Lake Whippoorwill, after-the-fact permit; District 4ApprovedPass Action details Video Video
22-606 13. Public HearingCase # SADF-22-03-007 John Mader, Willoughby Canal leading to Lake Conway, permit; District 3ApprovedPass Action details Video Video
22-607 14. Public HearingPTV-22-02-008 Jonathan P. Huels, on behalf of Adventist Health System/Sunbelt, Inc., vacate a drainage easement; District 4ApprovedPass Action details Video Video
22-608 15. Public HearingPTV-21-04-021 Mitchell and Tara Hill, vacate a portion of a utility easement; District 4ApprovedPass Action details Video Video
22-657 16. Public HearingCase # CDR-22-03-079 Tom Daly, Daly Design Group, Tyson Ranch Planned Development / Land Use Plan (PD / LUP); amend plan; District 4ApprovedPass Action details Not available
22-609 17. Public HearingCase # DP-21-09-287 Jenny Baez, Bowman Consulting Group, Ltd., Hamlin Planned Development - Unified Neighborhood Plan / Hamlin East Proton Therapy Center Preliminary Subdivision Plan / Chick-Fil-A Development Plan; District 1ApprovedPass Action details Video Video
22-659 18. Public HearingCase # RZ-22-03-015 Jonathan Dorman, Colonial Storage Associates LLC, April 21, 2022; District 5 (Continued from June 21, 2022)ContinuedPass Action details Video Video
22-796 19. Public HearingAdoption of Future Land Use Map Amendment SS-22-01-103, and Ordinance Jonathan Martin, Kimley-Horn and Associates, Inc.ContinuedPass Action details Video Video
22-658 110. Public HearingAdoption of Future Land Use Map Amendment SS-22-03-020 Jane-Lisa Manera, Ordinance, and Concurrent Rezoning RZ-22-03-020 (Continued from June 21, 2022).ContinuedPass Action details Video Video
22-660 111. Public HearingAdoption of Future Land Use Map Amendment SS-21-10-072, Ordinance and Concurrent Rezoning RZ-22-03-018AdoptedPass Action details Video Video
22-661 112. Public HearingAmending Orange County Code, Chapter 15, Article III, pertaining to Air Quality Control; All DistrictsAdoptedPass Action details Video Video
22-773 15. ResolutionApproval and execution of Resolution of the Orange County Board of County Commissioners regarding Air Quality and Air Pollution Control; adopting a fee schedule for asbestos removal projects; providing for severability; and providing for an effective date. All Districts. (Environmental Protection Division)Approved  Action details Not available
22-795 11. Agreement/ContractApproval and execution of Memorandum of Understanding regarding a Traffic Operations Project at the intersection of Orange Avenue and Holden Avenue by and between Orange County and the State of Florida Department of Transportation; authorization to proceed with the short-term improvements; and direction to staff on long-term improvements including selection of a preferred alternative (if any) and project delivery option. (Transportation Planning Division)   Action details Video Video