Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Draft Meeting Minutes  
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  
County Mayor Jerry L. Demings called the meeting to order at 9:04 a.m.  
7 -  
Present:  
Mayor Jerry L. Demings, Commissioner Nicole Wilson, Commissioner Christine  
Moore, Commissioner Mayra Uribe, Commissioner Maribel Gomez Cordero,  
Commissioner Emily Bonilla, and Commissioner Michael Scott  
Others present:  
County Comptroller Phil Diamond as Clerk  
County Administrator Byron Brooks  
Deputy County Administrator Jon Weiss  
County Attorney Jeffrey J. Newton  
Deputy County Attorney Georgiana Holmes  
Public Works Director Joseph Kunkel  
Minutes Supervisor Craig Stopyra  
Minutes Coordinator Rafael Encarnacion, Jr.  
Invocation - District 4  
Reverend Anthony Suarez, Greater Orlando Center of Spiritual Living  
Pledge of Allegiance  
Proclamation  
Presentation of a Proclamation recognizing July as Smart Irrigation Month  
Proclamation  
Presentation of a Proclamation recognizing July as Lakes Appreciation Month  
Presentation  
Presentation of 40 under 40 Award to Carrie Black  
Presentation  
Presentation of National Association of Counties' (NACo) 2024 Awards  
Announcement  
Mayor Demings acknowledged the first Board of County Commissioner meeting featuring an  
electronically generated agenda. Board discussion ensued.  
Presentation  
Presentation of Severe Weather Plan Update  
Public Comment  
The following persons addressed the Board during public comment:  
- City of Orlando Commissioner Bakari Burns  
- Rebecca Leininger  
- Kathie Southern  
- Deacon Wilmar Rojas  
- Vance Rains  
- Eugene Stoccardo  
- Janet Buford-Johnson  
- Sarah Elbadri  
- Timothy Mckinney  
- Jonathan Blount  
(Pursuant to Section 209 of the Orange County Charter)  
I.  
CONSENT AGENDA  
Approval of the Consent Agenda  
The Mayor deleted Administrative Services Department Item 13; further, deferred action on  
Administrative Services Department Item 15, and Administrative Services Department Item 16;  
and further, a motion was made by Commissioner Scott, seconded by Commissioner Moore, to  
approve the balance of the Consent Agenda. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
A. COUNTY COMPTROLLER  
1.  
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.  
2.  
County funds, having been certified that no accounts have been overdrawn  
due to the issuance of same. (Finance/Accounting)  
Disbursement periods cover:  
June 14, 2024 to June 20, 2024; $30,751,408.46  
June 21, 2024 to June 27, 2024; $51,612,049.42  
June 28, 2024 to July 4, 2024; $72,191,991.42  
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.  
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)  
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.  
Florida and Central Florida Sports Commission d/b/a GO Sports.  
and Budget)  
6.  
7.  
$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.  
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.  
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.  
4.  
5.  
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)  
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)  
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.  
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.  
9.  
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)  
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)  
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.  
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.  
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)  
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)  
(This item was deleted.)  
14.  
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)  
15.  
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)  
(This item was deferred.)  
16.  
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)  
(This item was deferred.)  
17.  
Sealing Services, with EverSeal LLC, in the amount of $224,835.  
([Administrative Services Department Facilities Management Division]  
Procurement Division)  
18.  
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.  
20.  
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)  
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)  
21.  
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.  
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.  
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)  
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.  
26.  
27.  
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)  
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)  
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.  
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.  
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  
Employment Agreement by and between Orange County and Charlene Cooper,  
M.D. for the position of Assistant Medical Director at Corrections Health Services.  
1.  
2.  
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.  
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.  
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)  
2.  
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.  
Florida Interlocal Agreement for Watershed Atlas Project. All Districts.  
(Environmental Protection Division)  
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.  
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)  
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.  
8.  
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)  
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.  
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. (Neighborhood Services Division)  
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  
G. PUBLIC WORKS DEPARTMENT  
1.  
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.  
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)  
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)  
for a proportionate share payment in the amount of $1,418,914. District 5.  
(Roadway Agreement Committee)  
5.  
6.  
441 to Town Center Boulevard from 40 mph to 35 mph. District 1. (Traffic  
Engineering Division)  
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.  
a. Winter Garden Village at Fowler Groves Community Development  
District Fiscal Year 2025 Proposed Operations  
Budget.  
&
Maintenance  
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 (Legal  
A
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.  
These items were received and filed.  
I.  
C. ADMINISTRATIVE SERVICES DEPARTMENT  
CONSENT AGENDA (Deferred)  
15.  
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)  
The following person addressed the Board: Martha Are.  
A motion was made by Commissioner Uribe, seconded by Commissioner Moore, to approve  
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, authorize for the Procurement Division to renew the contract for four additional  
one-year terms; further, to approve 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; and further, authorize for the Procurement Division to renew the  
contract for four additional one-year terms. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
and  
16.  
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)  
This consent item was approved.  
III.  
DISCUSSION AGENDA  
A. COUNTY ADMINISTRATOR  
1.  
The Board took no action.  
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)  
A motion was made by Mayor Demings, seconded by Commissioner Uribe, to select FCC  
Environmental Services Florida, LLC for Public Private Partnership for the Development and  
Operation of a Materials Recovery Facility; and further, authorize for the Procurement Division to  
enter into contract negotiations and bring the final negotiated contract to the Board for  
consideration. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
C. PUBLIC WORKS DEPARTMENT  
1.  
The Board took no action.  
D. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Protection Division)  
A motion was made by Commissioner Uribe, seconded by Commissioner Moore, to accept the  
recommendations of the Membership and Mission Review Board (MMRB) to maintain the  
Environmental Protection Committee (EPC) as a 7-member board; further, convert one (1)  
Regulated Business or Municipality role to At-Large Representative; and further, maintain the  
Environmental Specialist role with modifications to the definition of the role being discussed at an  
upcoming meeting. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, and Commissioner Bonilla  
1 - Commissioner Scott  
Absent:  
IV.  
RECOMMENDATIONS  
1.  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Scott, to  
approve the recommendations, subject to the usual right of appeal by any aggrieved party. The  
motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Uribe, and Commissioner Bonilla  
Absent:  
V.  
PUBLIC HEARINGS  
A. Petition to Vacate  
1.  
John Yepes, vacate a portion of a utility easement; District 4  
Consideration: Resolution granting Petition to Vacate # 22-01-004, vacating a 3-foot-wide  
portion of a 12-foot-wide utility easement located near the south property line of his residential lot  
located within the Sky Lake South Unit Three Subdivision, containing approximately 165.3 square  
feet.  
Location: District 4; The parcel address is 2702 Pisces Drive; S16/T24/R29; Orange County,  
Florida (legal property description on file)  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Scott, to  
approve the request listed in the Staff Report dated July 9, 2024. The motion carried by the  
following vote:  
6 -  
Aye:  
Commissioner Uribe, Commissioner Wilson, Mayor Demings, Commissioner  
Moore, Commissioner Gomez Cordero, and Commissioner Scott  
1 - Commissioner Bonilla  
Absent:  
2.  
Amaury Piedra, on behalf of Sierra Orlando Properties LTD, vacate a  
portion of an unopened and unimproved right-of-way; District 1  
Consideration: Resolution granting Petition to Vacate # 23-12-045, vacating a 15-foot-wide  
unopened and unimproved right-of-way located within the subject property known as Caribe  
Royale, containing approximately 0.24 acres.  
Location: District 1; The parcel address is 8101 World Center Drive; S34/T24/R28; Orange  
County, Florida (legal property description on file)  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to approve the  
request listed in the Staff Report dated July 9, 2024. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, and Commissioner Scott  
1 - Commissioner Bonilla  
Absent:  
B. Shoreline Alteration/Dredge and Fill  
3.  
Jason L. James and Tanya I. James, Lake Ola, permit; District 2  
Consideration: Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 24-03-008 to  
authorize the construction of a replacement vinyl seawall along the shoreline of Lake Ola, pursuant  
to Orange County Code, Chapter 15, Article VI, Pumping and Dredging Control  
Location: District 2; on property located adjacent to Lake Ola, located at 5005 Dora Drive,  
Mount Dora, Florida, 32757; Orange County, Florida (legal property description on file in  
Environmental Protection Division)  
The following persons addressed the Board:  
- Ken Marcks  
- Lindsay Potter  
- Ahmad Idris  
- Sheila Cichra  
The following material was presented to the Board prior to the close of the public hearing: Exhibit  
1, from Sheila Cichra.  
Revised Conditions of Approval #3, #5 and #6:  
3. Construction activities shall be completed in accordance with the engineered plans signed and  
sealed by Darcy Unroe, P.E., and received by the Environmental Protection Division (EPD) on  
May 15, 2024 July 9, 2024. The permitted activity must commence within six months and be  
completed within one year from the date of issuance of the permit. In the event that the project has  
not commenced within six months or been completed within one year or extended, this permit  
shall be void and a new permit application with fee will be required.  
5. Riprap will be installed waterward of the new seawall in accordance with the engineered plans  
signed and sealed by Darcy Unroe, P.E., and received by EPD on May 15, 2024 July 9, 2024.  
The riprap shall be installed at a slope no steeper than two (horizontal) to one (vertical), extend at  
least halfway up the face of the seawall, and measure between 12 inches to three feet in  
diameter. The installation of riprap must commence within 30 days and be completed within 60  
days from the date of completion of construction of the seawall.  
6. Installation of plantings must be initiated within 30 days and be completed within 60 days of  
installation of the riprap in accordance with the engineered plans signed and sealed by Darcy  
Unroe, P.E., and received by EPD on May 15, 2024 July 9, 2024. After one year, if 80 percent  
areal coverage of native emergent or aquatic plant species is not established, additional  
plantings may be required.  
A motion was made by Commissioner Moore, seconded by Commissioner Uribe, to accept the  
findings and recommendation of the Environmental Protection Division; and further, approve the  
Shoreline Alteration/Dredge and Fill Permit (SADF-24-03-008) subject to the twenty-seven (27)  
conditions of approval listed in the Staff Report dated June 12, 2024; and further, modify  
conditions of approval #3, #5 and #6. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
4.  
David Sherer, Lake Holden, After-the-Fact permit; District 3  
Consideration: Request for an After-the-Fact Shoreline Alteration/Dredge and Fill Permit SADF  
# 24-02-006 to authorize installation of a riprap revetment to replace the existing concrete bag  
stabilization along the shoreline of Lake Holden, pursuant to Orange County Code, Chapter 15,  
Article VI, Pumping and Dredging Control  
Location: District 3; on property located adjacent to Lake Holden, located at 831 Springwood  
Drive, Orlando, Florida, 32839; Orange County, Florida (legal property description on file in  
Environmental Protection Division)  
A motion was made by Commissioner Uribe, seconded by Commissioner Scott, to accept the  
findings and recommendation of the Environmental Protection Division; and further, approve the  
After-the-Fact Shoreline Alteration/Dredge and Fill Permit (SADF-24-02-006) subject to the  
twenty-seven (27) conditions of approval listed in the Staff Report dated June 11, 2024. The  
motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
5.  
Michael Williams, Lake Weston, permit; District 2  
Consideration: Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 24-04-009 to  
authorize the construction of a replacement aluminum seawall along the shoreline of Lake  
Weston, pursuant to Orange County Code, Chapter 15, Article VI, Pumping and Dredging Control  
Location: District 2; on the property adjacent to Lake Weston, located at 5802 Satel Dr.,  
Orlando, FL, 32810; Orange County, Florida (legal property description on file in Environmental  
Protection Division)  
A motion was made by Commissioner Moore, seconded by Commissioner Scott, to accept the  
findings and recommendation of the Environmental Protection Division; and further, approve the  
Shoreline Alteration/Dredge and Fill Permit (SADF-24-04-009) subject to the twenty-seven (27)  
conditions of approval listed in the Staff Report dated June 17, 2024. The motion carried by the  
following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
C. Preliminary Subdivision Plan  
6.  
Thomas Skelton, American Civil Engineering Company, Young Pine  
Business Park PSP Preliminary Subdivision Plan; District 4  
Consideration: Young Pine Business Park PSP Preliminary Subdivision Plan, Case  
#
PSP-22-07-244, submitted in accordance with Orange County Code, Chapter 34, Article III,  
Section 34-69 and Chapter 30, Article III, Section 30-89; The request is to subdivide 17.5 acres  
into three lots and one conservation tract. In addition, one waiver from Orange County Code  
Section 34.152(c), is requested to allow access to lots 2 and 3 through an ingress/egress  
easement in lieu of the 20 foot access to a dedicated public paved street.  
Location: District 4; property generally located North of Young Pine Road / East of intersection  
with Lee Vista Boulevard, Orange County, Florida (legal property description on file in Planning  
Division)  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Scott, to  
make a finding of consistency with the Comprehensive Plan; and further, approve the request  
subject to the twenty-seven (27) conditions of approval listed under the Development Review  
Committee Recommendation in the Staff Report dated June 10, 2024. The motion carried by the  
following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
D. Development Plan  
7.  
Brooks Stickler, Kimley-Horn & Associates, Inc., Alafaya Trail Student  
Housing Planned Development / North Alafaya Trail Student Housing  
Development Plan; District 5  
Consideration: Alafaya Trail Student Housing Planned Development / North Alafaya Trail  
Student Housing Development Plan, Case # DP-23-03-110, submitted in accordance with Article  
II of the Orange County Subdivision Regulations; This Development Plan (DP) is a request to  
construct a 595 bed student housing complex on a total of 3.22 acres; pursuant to Orange County  
Code, Section 38-1203 and Chapter 30, Article II, Section 30-40  
Location: District 5; property located at 2820 North Alafaya Trail; generally located South of  
Science Drive / West of Alafaya Trail; Orange County, Florida (legal property description on file in  
Planning Division)  
The following persons addressed the Board:  
- Jeffrey Rivera  
- Tom Sullivan  
A motion was made by Commissioner Bonilla, seconded by Commissioner Scott, to make a  
finding of consistency with the Comprehensive Plan; and further, approve the request subject to  
the twenty-three (23) conditions of approval listed under the Development Review Committee  
recommendation in the Staff Report dated June 6, 2024. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
8.  
Christopher Leppert, Kimley-Horn & Associates, Inc., University Center Park  
North Planned Development / Orlando-Alafaya Student Housing  
Development Plan; District 5  
Consideration: University Center Park North Planned Development / Orlando-Alafaya Student  
Housing Development Plan, Case # DP-23-12-343, submitted in accordance with Article II of the  
Orange County Subdivision Regulations; This Development Plan (DP) is a request to construct a  
200 unit / 626 bed student housing complex on a total of 3.13 acres; pursuant to Orange County  
Code, Section 38-1203 and Chapter 30, Article II, Section 30-40  
Location: District 5; property generally located North of Science Drive / East of North Alafaya  
Trail; Orange County, Florida (legal property description on file in Planning Division)  
The following person addressed the Board: Rebecca Wilson.  
The following material was presented to the Board prior to the close of the public hearing: Exhibit  
1, from Rebecca Wilson.  
New Condition of Approval #27:  
27. Applicant agrees to provide one shade tree per 25 linear feet on Alafaya Trail adjacent to the  
10' sidewalk.  
A motion was made by Commissioner Bonilla, seconded by Commissioner Uribe, to make a  
finding of consistency with the Comprehensive Plan; further, approve the request subject to the  
twenty-six (26) conditions of approval listed under the Development Review Committee  
recommendation in the Staff Report dated June 6, 2024; and further, approve new condition of  
approval #27. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
E. Substantial Change  
9.  
Selby Weeks, Klima Weeks Civil Engineering, Hunter’s Creek Planned  
Development (PD) / Change Determination Review (CDR), amend plan;  
District 1  
Consideration:  
A Change Determination Request (CDR) to request a waiver from Orange  
County Code Section 38-1476 to allow 4.92 parking spaces per 1,000 square feet (369 total) in  
lieu of 5 parking spaces per 1,000 square feet (376 total) on PD Tract 380A, Lot 1 for an existing  
shopping center; pursuant to Orange County Code, Chapter 38, Article VIII, Division 1, Section  
38-1207  
Location: District 1; property generally located West of S. John Young Parkway / North of W.  
Town Center Boulevard; Orange County, Florida (legal property description on file in Planning  
Division)  
The following person addressed the Board: Selby Weeks.  
A motion was made by Commissioner Wilson, seconded by Commissioner Gomez Cordero, to  
make a finding of consistency with the Comprehensive Plan; and further, approve the substantial  
change request subject to the seventeen (17) conditions of approval listed under the Development  
Review Committee recommendation in the Staff Report dated June 6, 2024. The motion carried  
by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
F. Land Use Plan/Planned Development  
10.  
Jonathan A. Martin, P.E., Kimley-Horn and Associates, Inc., The Place at  
Alafaya Student Housing Planned Development; District 5  
Consideration: This request is to rezone one (1) parcel containing 25.41 gross acres from UR-3  
(University Residential District) to PD (Planned Development) in order to construct a 2,400 bed  
student housing development. The following waivers from Orange County Code are being  
requested for the Planned Development. 1. A waiver from Section 38-1258 (b) to allow  
multi-family buildings at a height of five (5) stories and seventy (70) feet within three hundred (300)  
ft. of the north property line, and multi-family buildings at a height of eight (8) stories and one  
hundred ten (110) feet for the remainder of the site, in lieu of a maximum height of three (3)  
stories, and forty (40) tall. 2. A waiver from Section 38-1258(d) to allow no masonry, brick or block  
wall in lieu of a six-foot high masonry, brick, or block wall shall be constructed, wherever a  
multi-family development is located adjacent to single family zoned property. 3. A waiver from  
Section 38-1259 (b) to allow no separation between student housing development and  
single-family zoned property in lieu of a minimum distance separation of four hundred feet (400’).  
4. A waiver from Section 38-1259 (c) to allow development of twenty-four hundred (2,400) total  
bedrooms in lieu of not more than seven hundred and fifty (750) total bedrooms. 5. A waiver from  
Section 38-1476 (a) to allow for student housing parking at a ratio of nine tenths (0.9) spaces per  
bedroom, in lieu of one (1.0) space per bedroom; pursuant to Orange County Code, Chapter 30  
Location: District 5; property located at 11600 Mackay Boulevard; South of University Boulevard  
/ North of Lokantosa Trail / West of Alafaya Trail; Orange County, Florida (legal property  
description on file in Planning Division)  
The following person addressed the Board: Rebecca Wilson.  
Revised Conditions of Approval #11 and #20:  
11. In compliance with FEMA regulations. property owners or engineers shall provide a Letter of  
Map Change (LOMC) for the conditions listed below. 1. Developments in the 1 % annual chance  
flood (100-year flood) floodplain without established Base Flood Elevations (BFE) depicted as  
Zone A: A Letter of Map Revision (LOMR) should be submitted to FEMA to establish the BFE.  
Once approved. the FEMA approval LOMR must be included in the construction plan review  
package. 2. Modifications to Flood Insurance Rate Map (FIRM) depicted as Zone AE: For  
modifications to base flood elevations, floodway, or flood hazard area boundaries on the Flood  
Insurance Rate Maps (FIRMs). a Conditional Letter of Map Revision (CLOMR) should be  
submitted to FEMA. The FEMA-approved CLOMR should be uploaded to LDMS prior to the  
construction plan approval. A subsequent Letter of Map Revision (LOMR) reflecting final  
construction will be required.  
A
documentation hold will be set at the Certificate of  
Occupancy/Construction Certification for this LOMR. The LOMR application should be submitted  
to FEMA within 30-days of the project completion. The FEMA approved LOMR must be  
submitted and uploaded to LDMS to release the documentation hold. 3. Development in the  
Floodway: A no-rise certification must be submitted to the Stormwater Management Division for  
review. If a no-rise certification is not applicable. follow the CLOMR and LOMR submission  
process as outlined in item 2. 4. Compensation Storage: All projects within the 1 % annual  
chance flood (100-year flood) floodplain must provide compensation storage for displaced  
floodwater. Please refer to Orange County Code Section 19 for more information.  
11. For modifications to a determined BFE (Zone AE). floodway, or flood hazard area boundaries  
on the Flood Insurance Rate Maps (FIRMs) a FEMA Conditional Letter of Map Revision  
(CLOMR) application must be submitted to FEMA prior to site construction plan approval; the  
FEMA approved CLOMR must be obtained prior to the approval of the first vertical building  
permit for the site and a subsequent FEMA Letter of Map Revision (LOMR) reflecting final  
construction will be required prior to issuance of the first certificate of occupancy. Prior to  
scheduling the Development Plan for a BCC public hearing, the property owner shall record in the  
official records of Orange County, Florida, an Indemnification and Hold Harmless Agreement, in a  
form satisfactory to the County, which indemnifies Orange County, Florida, from any and all  
liability associated with the commencement of horizontal site work prior to obtaining the CLOMR.  
20. The stormwater management system shall be designed to retain the 100-year/24-hour storm  
event onsite, unless documentation with supporting calculations is submitted which demonstrates  
that a positive outfall is available. If the applicant can show the existence of a positive outfall for  
the subject basin, then in lieu of designing for the 100-year/24-hour storm event, the developer  
shall comply with all applicable state and local stormwater requirements and regulations.  
A motion was made by Commissioner Bonilla, seconded by Commissioner Scott, to make a  
finding of consistency with the Comprehensive Plan; further, approve the request to rezone one  
(1) parcel containing 25.41 gross acres from UR-3 (University Residential District) to PD  
(Planned Development) in order to construct a 2,400 bed student housing development, subject to  
the twenty-five (25) conditions of approval listed under the Planning and Zoning Commission  
recommendation in the Staff Report dated June 6, 2024; and further, modify conditions of  
approval #11 and #20. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
11.  
Momtaz Barq, Terra-Max Engineering, Inc., Somita Planned Development /  
Land Use Plan (PD / LUP); District 1  
Consideration: This request is to rezone 0.64 acres from R-CE (Country Estate District) to PD  
(Planned Development District) in order to construct up to 6,900 square feet of medical, office  
and commercial uses consistent with the P-O zoning district. In addition, three (3) waivers are  
requested from Orange County Code: 1. A waiver from Section 38-1391.3(a)(1)b. Street Design  
Requirements to reduce the landscape parkway along the east side of the roadway to 8-feet in  
lieu of the required 18-foot wide landscaped parkway on each side of the roadway, including a  
7.5-foot-wide sidewalk in lieu of an 8-foot-wide sidewalk along the east side of the roadway. 2. A  
waiver from Section 38-1392, Buena Vista North District Standards to allow for a minimum lot  
size of 0.636 acres in lieu of 4.50 acres within the ACMU Future Land Use designation. 3. A  
waiver from Section 38-1394.1(a), Buena Vista North District Standards to allow the landscaped  
area to be equal to the full linear length of the building base and have five (5) feet of building base  
green space only on the eastern side of the proposed building in lieu of a ten (10) foot building  
base green space for a one- story building; pursuant to Orange County Code, Chapter 30  
Location: District 1; property generally located North of 6th Street / East of South Apopka  
Vineland Road; Orange County, Florida (legal property description on file in Planning Division)  
The following persons addressed the Board:  
- Momtaz Barq  
- Imam Tariq Rasheed  
- Ijaz Ahmed  
- Christine Montez  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to make a  
finding of consistency with the Comprehensive Plan; further, approve the request to rezone 0.64  
acres from R-CE (Country Estate District) to PD (Planned Development District) in order to  
construct up to 6,900 square feet of medical, office and commercial uses consistent with the P-O  
zoning district, subject to the twenty-one (21) conditions of approval listed under the Planning and  
Zoning Commission recommendation in the Staff Report dated June 6, 2024. The motion carried  
by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, and Commissioner Scott  
1 - Commissioner Bonilla  
Absent:  
G. Agreement  
12.  
Winter Garden and Orange County; District 1  
Consideration: INTERLOCAL AGREEMENT FOR ANNEXATION OF ENCLAVES BETWEEN  
CITY OF WINTER GARDEN, FLORIDA AND ORANGE COUNTY, FLORIDA.  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to approve and  
execute the Interlocal Agreement for Annexation of Enclaves between the City of Winter Garden,  
Florida and Orange County, Florida (Enclave Areas #1-2 of 3). The motion carried by the  
following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
H. Ordinance/Comprehensive Plan - Adoption of Small-Scale Amendment, Ordinance  
and Concurrent Rezoning Request  
13.  
and Concurrent Rezoning RZ-24-02-132, Jean Baptiste Charles  
a. Amendment SS-24-02-131  
Consideration: To change the Future Land Use designation from Office (O) to Commercial (C),  
pursuant to Orange County Code, Part II, Chapter 163, Florida Statutes and Orange County Code  
Chapter 30.  
Location: District 2; property located at 2801 N. Powers Drive; generally located east of N.  
Powers Drive, north of Silver Star Road, and south of Denson Drive; Orange County, Florida  
(legal property description on file in Planning Division)  
And  
b. Ordinance for Proposed Amendment  
Consideration: An Ordinance pertaining to Comprehensive Planning in Orange County, Florida;  
Amending the Orange County Comprehensive Plan, commonly known as the "2010- 2030  
Comprehensive Plan," as amended, by adopting Small-Scale development amendments  
pursuant to Section 163.3187, Florida Statutes; and providing effective dates  
And  
c.Rezoning RZ-24-02-132  
Consideration: Request to change the zoning from P-O (Professional Office District) to C-1  
Restricted (Retail Commercial District) to allow for limited C-1 retail commercial uses subject to  
the Pine Hills Neighborhood Improvement District prohibited uses; pursuant to Orange County  
Code, Part II, Chapter 163, Florida Statutes and Orange County Code Chapter 30.  
Location: District 2; property located at 2801 N. Powers Drive; generally located east of N.  
Powers Drive, north of Silver Star Road, and south of Denson Drive; Orange County, Florida  
(legal property description on file in Planning Division)  
The following person addressed the Board: Jean Baptiste Charles.  
A motion was made by Commissioner Moore, seconded by Commissioner Gomez Cordero, to  
make a finding of consistency with the Comprehensive Plan; further, adopt Amendment  
SS-24-02-131, Commercial (C) Future Land Use Map Amendment; further, adopt the associated  
Ordinance 2024-16; and further, approve the rezoning request RZ-24-02-0132 from P-O  
(Professional Office District) to C-1 Restricted (Retail Commercial District) zoning, subject to the  
one (1) restriction: new billboards and pole signs shall be prohibited. The motion carried by the  
following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Bonilla, and Commissioner  
Scott  
VI.  
WORK SESSION AGENDA  
A. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Division)  
Board discussion ensued.  
The Board took no action.  
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  
ADJOURNMENT: 4:58 p.m.  
ATTEST:  
_____________________________  
County Mayor Jerry L. Demings  
Date: ________________________  
ATTEST SIGNATURE:  
Phil Diamond__________________  
County Comptroller as Clerk  
_____________________________  
Deputy Clerk  
* * *  
Any person wishing to appeal any decision made by the Board of County  
Commissioners at this meeting will need a record of the proceedings. For that purpose,  
such person may need to ensure that a verbatim record of the proceedings is made,  
which record includes the testimony and evidence upon which the appeal is to be  
based.  
In accordance with the Americans with Disabilities Act (ADA), if any person with a  
disability as defined by the ADA needs special accommodation to participate in this  
proceeding, then not later than two (2) business days prior to the proceeding, he or she  
should contact the Orange County Communications Division at (407) 836-5517.  
Para mayor información en español, por favor llame al (407) 836-3111.  
Si w bezwen èd nan lang Kreyòl oswa sèvis tradiksyon, tanpri rele (407) 836-3111  
NOTE: Reports from the County Mayor, the County Commissioners, the County  
Administrator, and the County Attorney may be presented at unscheduled times  
throughout the day, depending on the length of time required for advertised public  
hearings.  
Copies of Specific Project Expenditure Reports and Relationship Disclosure Forms are  
not included with agenda items unless there is a listed expenditure or disclosure.  
Copies of these completed reports and forms may be obtained by contacting the  
relevant Department/Division Office.