Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Board of County Commissioners Agenda - Final  
Tuesday, July 9, 2024  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Language Assistance and Translation Services Available:  
Para asistencia lingüística o servicios de traducción en español, llame al (407)  
836-3111  
Si w bezwen èd nan lang Kreyòl oswa sèvis tradiksyon, tanpri rele (407) 836-3111  
Call to Order  
Invocation - District 4  
Pledge of Allegiance  
Proclamations  
Presentation of a Proclamation recognizing July as Smart Irrigation Month  
Presentation of a Proclamation recognizing July as Lakes Appreciation Month  
Presentations  
Presentation of 40 under 40 Award to Carrie Black  
Presentation of National Association of Counties' (NACo) 2024 Awards  
Presentation of Severe Weather Plan Update  
Public Comment  
(Pursuant to Section 209 of the Orange County Charter)  
I. CONSENT AGENDA  
A. COUNTY COMPTROLLER  
1.  
2.  
Approval and execution of the minutes of the June 4, 2024 meeting of the  
Board of County Commissioners. Official Meeting Minutes are available in  
the Clerk’s Office and on the Comptroller’s Insite page located at  
occompt.legistar.com.  
Approval of the check register authorizing the most recently disbursed  
County funds, having been certified that no accounts have been overdrawn  
due to the issuance of same.  
Disbursement periods cover:  
June 14, 2024 to June 20, 2024  
June 21, 2024 to June 27, 2024  
June 28, 2024 to July 4, 2024  
B. COUNTY ADMINISTRATOR  
1.  
Approval of the Membership and Mission Review Board’s  
recommendations for advisory board reappointments and appointments.  
(Agenda Development Office)  
A. Affordable Housing Advisory Board: Reappointment of Meshell A.  
Carbajal in the real estate professional representative category,  
Johnmichael J. Fernandez in the Orange County resident representative  
category, Catherine McManus in the not-for-profit provider of affordable  
housing representative category, and Anthony Peral in the banking or  
mortgage industry representative category and the appointment of Eric B.  
Gray to succeed J. Gordon Spears in the local planning agency  
representative category, all with terms expiring June 30, 2026.  
B. Arts and Cultural Affairs Advisory Council: Reappointment of Jennifer  
Benton in the District 1 representative category, Roberto Gonzalez in the  
District 3 representative category, Stephanie Lerret in the District 4  
representative category, and Nattacha Wyllie in the District 6  
representative category with terms expiring June 30, 2026.  
C. Children and Family Services Board: Appointment of Michael V.  
Andriano to succeed Janae Moore and Dr. Darrell Johnson to succeed  
Stephanie Neves, both in the at large representative category with terms  
expiring December 31, 2024.  
D. Citizens’ Review Panel for Human Services: Appointment of Michael  
Monarrez Puckett in the member in training representative category with a  
term expiring December 31, 2026. Note: Todd S. Russell, currently serving  
in the member in training representative category, will now serve in the at  
large representative category, succeeding Jennifer Adams.  
E. Community Development Advisory Board: Reappointment of Victoria J.  
Laney in the District 2 representative category and Eric R. Grimmer in the  
District 4 representative category and the appointment of Evelyn D. Beyers  
to succeed Tiffany E. Hughes in the District 6 representative category, all  
with terms expiring June 30, 2026.  
F. Development Advisory Board: Reappointment of Robert A. Bias in the  
licensed landscape architect representative category and Oluwaseun  
Falade in the general contractor representative category with terms  
expiring June 30, 2026.  
G. Health Council of East Central Florida: Appointment of Amanda L.  
McDonald to succeed Marni F. Stahlman in the health care purchaser  
representative category with a term expiring September 30, 2026.  
H. Health Facilities Authority: Appointment of Dr. Charlotte A.  
Coppenhaver to succeed Robert J. Szafranski in the at large  
representative category with a term expiring December 31, 2025.  
I. M/WBE Advisory Committee: Reappointment of Dionna Little Jones and  
the appointment of Lyndell Mims to succeed Deidre Graybill and Mahendra  
Setaram to succeed Joseph A. Simmons, all in the at large representative  
category with terms expiring June 30, 2026.  
J. Neighborhood Grants Advisory Board: Appointment of Linda G. Sibley  
to succeed Demi Jones in the District 1 representative category and Victor  
G. Gonzalez Galeano in the at large representative category with terms  
expiring June 30, 2026. Note: Daniel Elliott, currently serving in the at large  
representative category, will now serve in the District 5 representative  
category, succeeding Samantha Ramcharan.  
K. Orange County Research and Development Authority: Appointment of  
Brendan E. Ramirez to succeed Ray D. Colado in the at large  
representative category with a term expiring August 24, 2026.  
L. Parks and Recreation Advisory Board: Reappointment of Carlos A.  
Morell in the District 3 representative category and Mark D. Thomson in the  
senior citizen representative category and the appointment of Brian P.  
Brandon to succeed Madeline Almodovar Ramirez in the natural resource  
or environmental representative category with terms expiring June 30,  
2026.  
M. Sustainability Advisory Board: Reappointment of Laura Betts in the  
housing and community development leadership representative category,  
Dr. Michael J. Gilbrook in the urban planning or transportation planning  
representative category, and Mukesh R. Joshi in the renewable energy or  
high-performance buildings representative category and the appointment  
of Dr. Richard R. Plate to succeed Madeline Almodovar Ramirez in the  
education representative category with terms expiring June 30, 2026.  
2.  
3.  
Appointment to the Code Enforcement Board of Matthew DeBoard in the  
licensed real estate broker or licensed real estate salesperson category  
with a term expiring December 31, 2025 and Cathy Sydney in the licensed  
real estate broker or licensed real estate salesperson category with a term  
expiring December 31, 2026. (Agenda Development Office)  
Appointment to the Tourist Development Tax Grant Application Review  
Committee of Terrance M. Hunter in the Tourist Development Council  
community arts organizations representative category with a term expiring  
December 31, 2024. (Agenda Development Office)  
4.  
5.  
Approval and execution of Funding Agreement between Orange County,  
Florida and Central Florida Sports Commission d/b/a GO Sports.  
Approval of budget amendments #24-42 and #24-43 (Office of  
Management and Budget)  
6.  
7.  
Approval and execution for the Orange County Sheriff’s Office to spend  
$12,000 from the FY 2024 Law Enforcement Trust Fund-State Forfeitures  
for eligible contributions to Friendship Foundation, Inc. ($2,000); Orange  
County Police Athletic League (PAL) ($5,000); and National Organization  
of Black Law Enforcement Executives (NOBLE) ($5,000). (Office of  
Management and Budget)  
Approval of the sufficiency of the public officials’ bonds provided by  
Travelers Casualty and Surety Company and Liberty Mutual Insurance  
Company for all public officials currently holding office in Orange County,  
Florida. (Risk Management Division)  
C. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Approval of Amendment No. 2, Contract Y23-164A, Plumbing Services,  
with Frank Gay Services, LLC, in the amount of $250,000, for a revised  
estimated contract amount of $1,262,500. ([Administrative Services  
Department Facilities Management Division] Procurement Division)  
2.  
Approval of Amendment No. 19, Contract Y12-819, Professional  
Engineering Post Design Services for Shingle Creek Regional Trail Phase  
1 Segment 2, Phase 1 Segment 3, and Phase 3, with WBQ Design &  
Engineering, Inc., in the amount of $107,462.60, for a revised total contract  
amount of $3,115,387.72. ([Community and Family Services Parks and  
Recreation Division] Procurement Division)  
3.  
Approval of Amendment No. 5, Contract Y22-2411, Food Distribution  
Programming, Federal Subrecipient Agreement, with Second Harvest  
Food Bank of Central Florida, Inc., in the amount of $2,000,000, for a  
revised total contract amount of $16,000,000. [(Community and Family  
Services Department, Citizens’ Commission for Children] Procurement  
Division)  
4.  
5.  
Approval of Amendment No. 9, Contract Y21-135A, HVAC Installation and  
Repair Services, with Climate Control Mechanical Services, in the amount  
of $150,000, for a revised estimated contract amount of $1,089,750.  
([Administrative Services Department Facilities Management Division]  
Procurement Division)  
Approval of Amendment No. 3, Contract Y22-2410, Provision of Diaper  
Need Services for Orange County Residents, Federal Subrecipient  
Agreement, with Central Florida Diaper Bank, Inc., in the amount of  
$255,637.38, for a revised total contract award amount of $519,900.24.  
[(Community and Family Services Department Citizens’ Commission for  
Children) Procurement Division]  
6.  
Approval of Amendment No. 9, Contract Y19-116, Household Hazardous  
Waste Collection and Disposal, with Perma-Fix of Florida, Inc., in the  
amount of $300,000, for a revised estimated contract amount of  
$1,455,942. ([Utilities Department Solid Waste Division] Procurement  
Division)  
7.  
8.  
Approval of Amendment No. 1, Contract Y22-2414, Providing Peer  
Respite Services to Orange County Residents Experiencing Mental Health  
Stressors, between Orange County and Peer Support Space, Inc., in the  
amount of $418,000, for a revised not-to-exceed amount of $845,451.63.  
([Community and Family Services Department Mental Health and  
Homelessness Division] Procurement Division)  
Approval to award Invitation for Bids Y24-149-KK, Aerial Mosquito Control,  
to the sole responsive and responsible bidder, Clarke Environmental  
Mosquito Management, Inc., in the estimated annual amount of $253,000  
for a one-year term. Further request authorization of the Procurement  
Division to renew the contract for four additional one-year terms. [(Health  
Services Department Mosquito Control Division] Procurement Division)  
9.  
Approval to award Invitation for Bids Y24-1009-KS, Splash Pad and Pool  
Services for Parks and Recreation, to the low responsive and responsible  
bidder, Huffman Inc. dba Nuwave Pool for Lot A, in the estimated amount  
of $389,250 for a three-year term. Further request authorization of the  
Procurement Division to renew the contract for two additional one-year  
terms. ([Community and Family Services Department Parks and  
Recreation Division] Procurement Division)  
10.  
Approval to award Invitation for Bids Y24-772-GO, Orange County  
Convention Center (OCCC) North/South Exterior Canopy Ceiling  
Replacement, to the low responsive and responsible bidder, J. Kokolakis  
Contracting, Inc. dba Kokolakis Contracting, in the total contract award  
amount of $2,986,839. ([Convention Center Capital Planning Division]  
Procurement Division)  
11.  
12.  
Approval of Amendment No.1, Contract Y24-1086, Emergency Inmate  
Food Services, with Trinity Services Group, Inc., in the estimated amount of  
$2,639,137, for a revised estimated amount of $3,663,862.96.  
([Corrections Department Fiscal and Operational Support Division]  
Procurement Division)  
Approval to award Invitation for Bids Y24-734-EB, Hagood House Exterior  
and Interior Renovations, to the low responsive and responsible bidder,  
Poli Construction, Inc., in the total contract award amount of $747,743 for  
Lots A and B. ([Administrative Services Department Facilities  
Management Division] Procurement Division)  
13.  
Approval to award Invitation for Bids Y24-743-RC, Orange County Fire  
Rescue Fire Station #52 Restroom Renovation, with PeakCM, LLC, in the  
total contract award amount of $242,159.  
In the event the bidder recommended above fails to achieve timely  
compliance with pre-award deliverables, as defined in the Invitation for  
Bids, including, but not limited to, State Division of Corporations  
registration, E-Verify, insurance and bonds, further request authorization for  
the Procurement Division to award to the next low responsive and  
responsible bidder as listed in the bid tabulation herein, to the extent  
practicable and advantageous to the County. ([Administrative Services  
Department Capital Projects Division] Procurement Division)  
14.  
15.  
Approval of Change Order No. 6, Purchase Order M112889, MSBU  
Retention Pond Aquatic Weed Control - Lot B - Bithlo, Goldenrod, and  
John Young, with Sorko Services, in the amount of $30,961.80, for a  
revised total amount of $123,847.20. ([Public Works Department  
Stormwater Management Division] Procurement Division)  
Approval of Contract Y24-2224, Permanent Supportive Housing Program,  
with Homeless Services Network of Central Florida, Inc., in the estimated  
contract award amount of $2,183,146.80 for a one-year term. Further  
request authorization for the Procurement Division to renew the contract for  
four additional one-year terms. ([Community and Family Services  
Department Mental Health and Homelessness Division] Procurement  
Division)  
16.  
Approval of Contract Y24-2223, Rapid Rehousing Program, with  
Homeless Services Network of Central Florida, Inc., in the estimated  
contract award amount of $1,628,430 for a one-year term. Further request  
authorization for the Procurement Division to renew the contract for four  
additional one-year terms. ([Community and Family Services Mental Health  
and Homelessness Division] Procurement Division)  
17.  
18.  
Approval of Purchase Order M115179, Apopka Service Center Roof  
Sealing Services, with EverSeal LLC, in the amount of $224,835.  
([Administrative Services Department Facilities Management Division]  
Procurement Division)  
Approval of Amendment No. 9, Contract Y17-804, Hamlin Groves Trail and  
Avalon Road Master Pump Stations, with Black and Veatch Corporation, in  
the amount of $227,475.62, for a revised total contract amount of  
$2,367,255.57. ([Utilities Department Engineering Division] Procurement  
Division)  
19.  
Approval and execution of Board of Trustees of the Internal Improvement  
Trust Fund of the State of Florida Easement, and authorization to disburse  
funds to pay recording fees and record instrument for Clarcona Park Lift  
Station and Electric Upgrades. District 2. (Real Estate Management  
Division)  
20.  
21.  
Approval and execution of Distribution Easement between Orange County  
Board of County Commissioners and Duke Energy Florida, LLC, d/b/a  
Duke Energy for Duke Easement Request - 8000 Turkey Lake Road.  
District 1. (Real Estate Management Division)  
Approval and execution of Agreement for Sale and Purchase by and  
between William R. Henry, Jr. (a/k/a William R. “Chip” Henry) and Orange  
County, Florida, approval of Warranty Deed, and authorization for the  
Manager of the Real Estate Management Division to exercise all  
delegations of authority expressly provided for by the Agreement for Sale  
and Purchase, disburse funds to pay purchase price in the amount of  
$1,103,046.78, and perform all actions necessary and incidental to closing  
for Green PLACE Parcel 176. District 2. (Real Estate Management  
Division)  
22.  
Approval and execution of Agreement for Sale and Purchase by and  
between William R. Henry, Jr. (a/k/a William R. “Chip” Henry) and Orange  
County, Florida, approval of Warranty Deed, and authorization for the  
Manager of the Real Estate Management Division to exercise all  
delegations of authority expressly provided for by the Agreement for Sale  
and Purchase, disburse funds to pay purchase price in the amount of  
$608,403.95, and perform all actions necessary and incidental to closing  
for Green PLACE Parcel 179. District 2. (Real Estate Management  
Division)  
23.  
24.  
Approval and execution of Temporary Distribution Easement between  
Orange County Board of County Commissioners and City of Orlando and  
Duke Energy Florida, LLC, d/b/a Duke Energy for Horizon West Regional  
Park. District 1. (Real Estate Management Division)  
Approval and execution of License Agreement between Orange County,  
Florida and The University of Central Florida Board of Trustees related to  
State of Florida University Neighborhood Center for Families utilization for  
the provision of services benefitting the public, and authorization for the  
Manager of the Real Estate Management Division to exercise renewal  
options, and furnish notice, required, or allowed by the License Agreement,  
as needed for College of Health Professions and Sciences, University of  
Central Florida at Bithlo Neighborhood Center for Families (CCC), 8501  
Madison Avenue, Bithlo, Florida 32820. Lease File 10298. District 5. (Real  
Estate Management Division)  
25.  
Approval of Drainage Easement between Encore at Ovation Community  
Association, Inc. and Orange County, and authorization to record  
instrument for Lake Mac Apartments (PR-23-08-042) Drainage Easement.  
District 1. (Real Estate Management Division)  
26.  
27.  
Approval of Permanent Access, Construction and Maintenance Easement  
by Pro-Staff Investments, LLC and Orange County, and authorization to  
disburse funds to pay all recording fees and record instrument for Little  
Wekiva River (Parcel 802A). District 2. (Real Estate Management  
Division)  
Approval of Utility Easement between Horizon West MF, LLC and Orange  
County; Utility Easement between Kiran REIF Horizon West Retail, LLC  
and Orange County; Utility Easement between First Baptist Church  
Orlando Campus, Inc. and Orange County; and Utility Easement between  
Hamlin Partners at Silverleaf, LLC and Orange County, and authorization to  
record instruments for Silverleaf PD - RP Silverleaf South Tract A  
Subdivision Phase 1 Permit 23-S-102 OCU File 100686. District 1. (Real  
Estate Management Division)  
D. CORRECTIONS DEPARTMENT  
1.  
Approval and execution of Agreement between Orange County, Florida  
and Specialized Treatment Education and Prevention Services, Inc  
(STEPS) regarding Care Coordination and Comprehensive Needs of  
Parents for a period of one year with the option for four one-year automatic  
renewals, for a cumulative total of five years, from the date the last party  
signs the Agreement. (Fiscal and Operational Support Division)  
2.  
Approval and execution of Memorandum of Understanding Between  
Harbor House of Central Florida Early Victim Engagement Team (EVE)  
and Orange County, Florida for Early Victim Engagement Team Project  
Services. (Fiscal and Operational Support Division)  
E. HEALTH SERVICES DEPARTMENT  
1.  
Approval and execution of Orange County Health Services Department  
Physician Employment Agreement by and between Orange County and  
Charlene Cooper, M.D. for the position of Assistant Medical Director at  
Corrections Health Services.  
2.  
Approval and execution of the renewal Certificate of Public Convenience  
and Necessity for Orange County’s Fire Rescue Department to provide  
Advanced Life Support transport services in Orange County, Florida. The  
term of this Certificate is from August 1, 2024, through July 31, 2026. There  
is no cost to the County. (EMS Office of the Medical Director)  
3.  
Approval and execution of the renewal Certificate of Public Convenience  
and Necessity for City of Winter Park Fire-Rescue Department to provide  
Advanced Life Support transport services in Orange County, Florida. The  
term of this Certificate is from August 1, 2024, through July 31, 2026. There  
is no cost to the County. (EMS Office of the Medical Director)  
F. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
2.  
Approval of the findings and recommendations of the Environmental  
Protection Division staff and authorization of a one-year time extension and  
permit modification to allow a shorter replacement seawall length for  
Shoreline Alteration/Dredge and Fill Permit SADF-23-03-003-MOD for  
Leonardo Santana and Michelle Rothen. District 5. (Environmental  
Protection Division)  
Acceptance of the findings and recommendation of the Environmental  
Protection Division staff and approval of Conservation Area Impact Permit  
Modification CAI-20-06-040-MOD for University Station Commercial  
Condominium Association, LLC. District 5. (Environmental Protection  
Division)  
3.  
4.  
Approval and execution of Orange County, Florida and City of Orlando,  
Florida Interlocal Agreement for Watershed Atlas Project. All Districts.  
(Environmental Protection Division)  
Approval of U.S. Environmental Protection Agency Assistance Amendment  
Grant Number (FAIN): A-95450420-8 between the U.S. Environmental  
Protection Agency and Orange County, Florida, approving additional  
funding in the amount of $125,000, subject to availability of funds from the  
U.S. Environmental Protection Agency, relating to assistance in the  
implementation of air pollution control programs throughout the County;  
extending the grant period for one additional year from October 1, 2023  
through September 30, 2024; and requesting authorization for the  
Environmental Protection Division Manager to make non-substantial  
amendments to the agreement, including additional service periods. All  
Districts. (Environmental Protection Division)  
5.  
6.  
Approval of Application for Impact Fee Grant for Qualified Non-Profit  
Organizations in the amount of $10,000 to be used for the Law  
Enforcement, Fire Rescue, and Transportation Impact Fees for Bridge to  
Independence, Inc. District 6. (Fiscal and Operational Support Division)  
Approval and execution of Energy Improvement Rebate Program (EIRP)  
Agreement by and between Duke Energy Florida, LLC and Orange  
County, Florida regarding rebates for energy efficient repairs performed  
under the State Housing Initiative Partnership Housing Rehabilitation  
program within the Duke Energy service area. All Districts. (Housing and  
Community Development Division)  
7.  
Approval of Streamlined Annual PHA Plan (HCV Only PHAs) PHA Code:  
FL093; and approval and execution of 1) Certifications of Compliance with  
PHA Plan and Related Regulations (Standard, Troubled, HCV-Only, and  
High Performer PHAs) and 2) Certification by State or Local Official of  
PHA Plans Consistency with the Consolidated Plan or State Consolidated  
Plan (All PHAs). All Districts (Housing and Community Development  
Division)  
8.  
Approval and execution of 1) Subordination Agreement - Regulatory  
Agreement Only Governmental Entity - TEL (Forward) (No Subordinate  
Debt) (Revised 6-27-2023) by Orange County, Florida and SP East LLC  
for the benefit of The Bank Of New York Mellon Trust Company, N.A.,  
relating to Local Government Contribution of State Housing Initiatives  
Program funds and 2) Subordination Agreement - Regulatory Agreement  
Only Governmental Entity - TEL (Forward) (No Subordinate Debt) (Revised  
6-27-2023) by Orange County, Florida, The School Board of Orange  
County, Florida, and SP East LLC for the benefit of The Bank Of New York  
Mellon Trust Company, N.A., relating to Impact Fee Exemption. District 6.  
(Housing and Community Development Division)  
9.  
Approval 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, 5 and 6.  
LC 24-0131 LC 24-0150 LC 24-0159 LC 24-0169 LC 24-0171  
LC 24-0191 LC 24-0192 LC 24-0156 LC 24-0162 LC 24-0196  
LC 24-0163 LC 24-0129 LC 24-0138 LC 24-0155 LC 24-0164  
LC 24-0166 LC 24-0174 LC 24-0178 LC 24-0181 LC 24-0207  
(Neighborhood Services Division)  
G. PUBLIC WORKS DEPARTMENT  
1.  
Approval and execution of Interlocal Agreement Regarding Cost Sharing to  
Obtain Attorney Services for the Central Florida Commuter Rail  
Commission by and between Orange County, Osceola County, Seminole  
County, County of Volusia, and City of Orlando and approval of SunRail  
Attorney Services Escrow Agreement by and among Central Florida  
Commuter Rail Commission and Seminole County Clerk of the Circuit  
Court and Comptroller. All Districts.  
2.  
3.  
4.  
Approval of Change Order No. 11-PW to Document No.  
C227014/Y22-7014-TA, Pine Hills Road Pedestrian Safety Improvements  
Phase 1 with RMS Constructors Group, LLC in the amount of $42,900, for  
a revised contract amount of $5,607,799.14. Districts 2 and 6. (Highway  
Construction Division)  
Approval and execution of (1) Interlocal Agreement between the City of  
Winter Garden, Florida and Orange County, Florida regarding the Transfer  
of Jurisdiction of portions of certain roads; (2) County Deed for portions of  
15 road segments; and (3) Assignment of eight drainage easements.  
District 2. (Roads and Drainage Division)  
Approval and execution of Proportionate Share Agreement for The Verve  
Student Housing Alafaya Trail by and between Fairwinds Credit Union and  
Orange County for a proportionate share payment in the amount of  
$1,418,914. District 5. (Roadway Agreement Committee)  
5.  
6.  
Approval to decrease the speed limit on Hunters Creek Boulevard from US  
441 to Town Center Boulevard from 40 mph to 35 mph. District 1. (Traffic  
Engineering Division)  
Approval and execution of Second Amendment to Revised Interlocal  
Agreement between the City of Maitland and Orange County regarding the  
Central Florida Commuter Rail Transit System. District 5.  
II. INFORMATIONAL ITEMS**  
A. COUNTY COMPTROLLER  
1.  
Receipt of the following items to file for the record:  
a. Winter Garden Village at Fowler Groves Community Development  
District Fiscal Year 2025 Proposed Operations & Maintenance Budget.  
b. Riverwalk Community Development District Fiscal Year 2025  
Proposed Budget.  
c. East Park Community Development District Fiscal Year 2025 Annual  
Operating and Debt Service Budget.  
d. Grande Pines Community Development District Fiscal Year 2025  
Proposed Budget.  
e. Narcoossee Community Development District Community  
Development District Fiscal Year 2025 Proposed Budget.  
f. Stoneybrook West Community Development District Fiscal Year 2025  
Proposed Budget.  
g. Westwood/OCC Community Development District Fiscal Year 2025  
Proposed Budget.  
h. Case No. AX-03-24-04: MDTL Enterprise LLC Annexation. Ordinance  
No. 2024-12 with Exhibit A (Legal Description) and Exhibit B, (Location  
Map). Ordinance 2024-12 entitled: An Ordinance of the City of Ocoee,  
Florida, annexing into the corporate limits of the City of Ocoee, Florida,  
certain real properties containing approximately 2.17 acres located on the  
east side of Ocoee Apopka Road approximately 3,392 feet south of  
Fullers Cross Road at its intersection with Ocoee Apopka Road and  
assigned parcel ID numbers 07-22-28-0000-00-074 and 07-22-28-0000-  
00-105, pursuant to the application submitted by the property owner;  
finding said annexation to be consistent with the Florida Statutes, the  
Ocoee Comprehensive Plan, the Ocoee City Code and the Joint Planning  
Area Agreement; providing for and authorizing the update of official city  
maps; providing direction to the city clerk; providing for severability;  
prevailing in the event of any inconsistency; and providing for an effective  
date.  
i. Case No. AX-03-24-02: 1305 & 1113 Ocoee Apopka Road - MDTL  
Enterprise LLC Annexation. Ordinance No. 2024-13 with Exhibit A (Legal  
Description) and Exhibit B, (Location Map). Ordinance 2024-13 entitled:  
An Ordinance of the City of Ocoee, Florida, annexing into the corporate  
limits of the City of Ocoee, Florida, certain real properties containing  
approximately 4.32 acres located at 1305 and 1113 Ocoee Apopka Road  
approximately 2,616 feet south of Fullers Cross Road at its intersection  
with North Lakewood Avenue and assigned parcel ID numbers 07-22-28-  
0000-00-039 and 07-22-28-0000-00-041, pursuant to the application  
submitted by the property owner; finding said annexation to be consistent  
with the Florida Statutes, the Ocoee Comprehensive Plan, the Ocoee City  
Code and the Joint Planning Area Agreement; providing for and  
authorizing the update of official city maps; providing direction to the city  
clerk; providing for severability; prevailing in the event of any inconsistency;  
and providing for an effective date.  
j. Case No. AX-03-24-03: 1059 Ocoee Apopka Road - Rodgers  
Property Annexation. Ordinance No. 2024-14 with Exhibit A (Legal  
Description) and Exhibit B, (Location Map). Ordinance No. 2024-14  
entitled: An Ordinance of the City of Ocoee, Florida, annexing into the  
corporate limits of the City of Ocoee, Florida, certain real property  
containing approximately 5.01 acres located at 1059 Ocoee Apopka Road  
on the east side of Ocoee Apopka Road, approximately 3,284 feet south  
of the Fullers Cross Road at its intersection with Ocoee Apopka Road and  
assigned parcel ID number 07-22-28-0000-00-043, pursuant to the  
application submitted by the property owner; finding said annexation to be  
consistent with the Florida Statutes, the Ocoee Comprehensive Plan, the  
Ocoee City Code and the Joint Planning Area Agreement; providing for  
and authorizing the update of official city maps; providing direction to the  
city clerk; providing for severability; prevailing in the event of any  
inconsistency; and providing for an effective date.  
k. Case No. AX-03-24-01: 1102 & 1104 N Lakewood Avenue - Lott  
Property Annexation. Ordinance 2024-15 with Exhibit A (Legal  
Description). Ordinance No. 2024-15 entitled: An Ordinance of the City of  
Ocoee, Florida, annexing into the corporate limits of the city of Ocoee,  
Florida, certain real properties containing approximately 7.17 acres  
located at 1102 and 1104 North Lakewood Avenue on the west side of  
North Lakewood Avenue, approximately 946 feet south of Wurst Road at  
its intersection with North Lakewood Avenue and assigned parcel ID  
numbers 07-22-28-000-00-057 and 07-22-28-0000-00-060, pursuant to  
the application submitted by the property owner; finding said annexation to  
be consistent with the Florida Statutes, the Ocoee Comprehensive Plan,  
the Ocoee City Code and the Joint Planning Area Agreement; providing for  
and authorizing the update of official city maps; providing direction to the  
city clerk; providing for severability; prevailing in the event of any  
inconsistency; and providing for an effective date.  
l. City of Orlando Council Agenda Item for the meeting of June 10, 2024.  
2nd consideration of the City of Orlando Ordinance No. 2024-3 with  
Exhibit A (Legal Description), Exhibit B, (Location Map), Exhibit C, (Future  
Land Use Map), Exhibit D, (Zoning Map), City of Orlando Fiscal Impact  
Statement and Business Impact Estimate. Ordinance No. 2024-3 entitled:  
An Ordinance of the City of Orlando, Florida, annexing to the corporate  
limits of the city certain land generally located south of Monarch Drive, west  
of Conway Road, and north of McCoy Road and comprised of 19.03 acres  
of land, more or less, and amending the city’s boundary description;  
amending the city’s adopted growth management plan to designate the  
property as residential low intensity in part, mixed use corridor medium  
intensity in part, and conservation, in part, on the city’s official future land  
use maps; designating the property as one family residential with the  
aircraft noise overlay district, in part, medium intensity mixed use corridor  
with the aircraft noise overlay district and Conway Road special plan  
overlay district, in part, and conservation with the aircraft noise overlay  
district and Conway Road special plan overlay district, in part, on the city’s  
official zoning maps, providing for amendment of the city’s official future  
land use and zoning maps; providing for severability, correction of  
scrivener’s errors, permit disclaimer, and an effective date.  
m. City of Winter Park Ordinance No. 3293-24 with Exhibit A (Legal  
Description). Ordinance No. 3293-24 entitled: An Ordinance of the City of  
Winter Park, Florida, providing for the annexation of approximately 0.46  
acres of real property located at 1820 and 1824 Karolina Avenue, as more  
specifically described herein, into the municipal boundaries of the City of  
Winter Park; redefining the city boundaries to give the City of Winter Park  
jurisdiction over said property; providing for severability; providing for an  
effective date.  
III. DISCUSSION AGENDA  
A. COUNTY ADMINISTRATOR  
1.  
24-933 FY 2025 State of the Arts (Arts and Cultural Affairs Office)  
B. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Selection of FCC Environmental Services Florida, LLC for Public Private  
Partnership for the Development and Operation of a Materials Recovery  
Facility, Request for Proposals, Y23-810-R2. Further request Board  
authorization for the Procurement Division to enter into contract  
negotiations. ([Utilities Department Solid Waste Division] Procurement  
Division)  
C. PUBLIC WORKS DEPARTMENT  
1.  
24-984 MetroPlan Orlando Briefing (Transportation Planning Division)  
D. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Composition of the Environmental Protection Commission (Environmental  
Protection Division)  
Meeting Starts at 2:00 p.m.  
IV. RECOMMENDATIONS  
1.  
June 20, 2024 Planning and Zoning Commission Recommendations  
V. PUBLIC HEARINGS  
A. Petition to Vacate  
1.  
Case # PTV 22-01-004  
John Yepes, vacate a portion of a utility easement; District 4  
Case # PTV 23-12-045  
2.  
Amaury Piedra, on behalf of Sierra Orlando Properties LTD, vacate a  
portion of an unopened and unimproved right-of-way; District 1  
B. Shoreline Alteration/Dredge and Fill  
3.  
4.  
5.  
Case # SADF-24-03-008  
Jason L. James and Tanya I. James, Lake Ola, permit; District 2  
Case # SADF-24-02-006  
David Sherer, Lake Holden, After-the-Fact permit; District 3  
Case # SADF-24-04-009  
Michael Williams, Lake Weston, permit; District 2  
C. Preliminary Subdivision Plan  
6.  
Case # PSP-22-07-244  
Thomas Skelton, American Civil Engineering Company, Young Pine  
Business Park PSP Preliminary Subdivision Plan; District 4  
D. Development Plan  
7.  
Case # DP-23-03-110  
Brooks Stickler, Kimley-Horn & Associates, Inc., Alafaya Trail Student  
Housing Planned Development / North Alafaya Trail Student Housing  
Development Plan; District 5  
8.  
Case # DP-23-12-343  
Christopher Leppert, Kimley-Horn & Associates, Inc., University Center  
Park North Planned Development / Orlando-Alafaya Student Housing  
Development Plan; District 5  
E. Substantial Change  
9.  
Case # CDR-24-01-023  
Selby Weeks, Klima Weeks Civil Engineering, Hunter’s Creek Planned  
Development (PD) / Change Determination Review (CDR), amend plan;  
District 1  
F. Land Use Plan/Planned Development  
10.  
Case # LUP-23-04-127  
Jonathan A. Martin, P.E., Kimley-Horn and Associates, Inc., The Place at  
Alafaya Student Housing Planned Development; District 5  
11.  
Case # LUP-23-06-198  
Momtaz Barq, Terra-Max Engineering, Inc., Somita Planned Development /  
Land Use Plan (PD / LUP); District 1  
G. Agreement  
12.  
Interlocal Agreement for Annexation of an Enclave between the City of  
Winter Garden and Orange County; District 1  
H. Ordinance/Comprehensive Plan - Adoption of Small-Scale Amendment, Ordinance  
and Concurrent Rezoning Request  
13.  
Adoption of Future Land Use Map Amendment, Ordinance, and  
Concurrent Rezoning  
a. Amendment SS-24-02-131  
Jean Baptiste Charles, Office (O) to Commercial (C); District 2  
And  
b. Ordinance for Proposed Amendment  
And  
c.Rezoning RZ-24-02-132  
P-O (Professional Office District) to C-1 Restricted (Retail Commercial  
District); District 2  
VI. WORK SESSION AGENDA  
A. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Proposed Voluntary Municipal Annexation Charter Amendment (Planning  
Division)  
The notated public hearing is quasi-judicial in nature. As such, any verbal or written  
communication with a member of the Board of County Commissioners prior to today’s  
quasi-judicial hearing should be disclosed on the record or made a part of the record  
during the public hearing by or on behalf of the party who communicated with the  
Board member to allow any interested party an opportunity to inquire about or respond  
to such communication. Failure to disclose any such communication may place the  
party who ultimately prevails at the quasi-judicial hearing at risk of having the Board’s  
decision overturned in a court of law due to prejudice against the party who was not  
privy to the ex parte communication.  
Information regarding meetings held at the County Administration Building between any  
member of the Board and an outside party may be obtained at