Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32801-1393  
Board of County Commissioners Agenda - Final  
Tuesday, March 10, 2026  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
Invocation - District 6  
Pledge of Allegiance  
Proclamations  
Presentation of a proclamation recognizing March as National Procurement Month  
Presentation of a proclamation recognizing March 8 through March 14, 2026 as National  
Groundwater Awareness Week  
Presentation of a Proclamation recognizing March 15 through March 21, 2026 as  
National Surveyors Week  
Public Comment  
(Pursuant to Section 209 of the Orange County Charter)  
I. CONSENT AGENDA  
A. COUNTY MAYOR  
1.  
Confirmation of the Mayor’s managerial appointment of Scott Egan as  
Division Chief, Orange County Fire Rescue Department.  
2.  
Confirmation of the Mayor’s managerial appointment of John  
Westmoreland as Deputy Fire Chief, Orange County Fire Rescue  
Department.  
3.  
4.  
Confirmation of the Mayor’s managerial appointment of William Farhat as  
Division Chief, Orange County Fire Rescue Department.  
Confirmation of the Mayor’s managerial appointment of Carlos R. Durden  
as Emergency Manager - Office of Emergency Management, Orange  
County Fire Rescue Department.  
5.  
6.  
Approval and execution of Agreement By and Between The School Board  
of Orange County, Florida And Orange County, Florida and authorization to  
disburse $250,000 as provided in the FY 2025-2026 adopted budget.  
(Office of Economic, Trade and Tourism Development)  
Approval and execution of First Amendment to Orange County, Florida and  
National Center for Simulation FY 2026 Grant Agreement in the amount of  
$50,000. (Office of Economic, Trade and Tourism Development)  
B. COUNTY COMPTROLLER  
1.  
2.  
Approval and execution of the minutes of the January 27, 2026 meeting of  
the Board of County Commissioners. (Clerk’s Office)  
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. (Finance/Accounting)  
Disbursement periods cover:  
February 6, 2026 to February 12, 2026  
February 13, 2026 to February 19, 2026  
February 20, 2026 to February 26, 2026  
February 27, 2026 to March 5, 2026  
3.  
Disposition of Tangible Personal Property (Property Accounting)  
Approval is requested of the following:  
a. Dispose of assets.  
C. COUNTY ADMINISTRATOR  
1.  
Approval of the Membership and Mission Review Board’s  
recommendations for advisory board appointments. (Agenda  
Development Office)  
A. Arts and Cultural Affairs Advisory Council: Appointment of Marjory  
Bonzil to succeed Nattacha P. Wyllie in the District 6 representative  
category with a term expiring June 30, 2026.  
B. Commission on Aging: Appointment of Dr. Charlyn A. Hilliman to  
succeed Dr. Charlotte Coppenhaver in the health care representative  
category with a term expiring June 30, 2026.  
C. Disability Advisory Board: Appointment of Charlotte M. Leavitt to  
succeed Michael Lincoln-McCreight in the at large representative category  
with a term expiring June 30, 2026.  
D. Green PLACE Advisory Board: Appointment of Amy Paterson to  
succeed Dr. Michael Daniels in the academic or educational  
representative category with a term expiring December 31, 2027.  
2.  
3.  
Confirmation of Commissioner Martinez Semrad’s reappointment of Hal  
George to the Winter Park Community Redevelopment Agency with a term  
expiring June 30, 2029. (Agenda Development Office)  
Confirmation of Commissioner Uribe’s appointment of Diana M. Font to  
the Tourist Development Tax Grant Application Review Committee in the  
District 3 representative category with a term expiring December 31, 2028.  
(Agenda Development Office)  
4.  
Confirmation of Commissioner Martinez Semrad’s appointment of  
Mohammad Agha to the Maitland Community Redevelopment Agency with  
a term expiring December 31, 2027. (Agenda Development Office)  
5.  
6.  
7.  
8.  
Approval of budget amendments #26-15, #26-16, #26-17, #26-18, #26-19,  
and #26-20. (Office of Management and Budget)  
Approval of budget transfers #26-0662, 26-0704, and 26C-0059. (Office of  
Management and Budget)  
Approval to amend the Comptroller’s Draw Schedule for FY 2026. (Office  
of Management and Budget)  
Approval to pay the third quarter billing for the Orange County Property  
Appraiser in the amount of $7,566,726.01. (Office of Management and  
Budget)  
9.  
Approval and execution for the Orange County Sheriff’s Office to spend  
$25,000 from the FY 2026 Law Enforcement Trust Fund-State Forfeitures  
for eligible contributions to Victim Service Center ($7,500), Mothers  
Against Drunk Driving ($10,000) and Mental Health Association of Central  
Florida ($7,500). (Office of Management and Budget)  
10.  
11.  
Approval and execution for the Orange County Sheriff’s Office to spend  
$181,287.37 from the FY 2026 Law Enforcement Fund-Federal Treasury  
Forfeitures for an eligible expense for Mel Martinez Auditorium AV Update  
& Construction. (Office of Management and Budget)  
Approval and execution of Florida Department of Agriculture and  
Consumer Services Division of Consumer Services Weighing and  
Measuring Device Permit Application for one Electric Vehicle Charging  
station at the Orange County Cooperative Extension facility located at  
6021 Conway Rd. Orlando, FL 32812 and authorization for the Mayor or  
designee to execute any necessary modifications, amendments,  
extensions, and renewals to this agreement. District 3. (Office of  
Sustainability and Resilience)  
D. COUNTY ATTORNEY  
1.  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding Opposition to the Locating of a United  
States Immigration and Customs Enforcement Processing or Detention  
Facility in Warehouses Within Unincorporated Orange County.  
E. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Approval of Purchase Order M120404, Installation of Transformers at  
Orange County Convention Center North/South Building Exterior Show  
Power Improvements, Phase II, with Orlando Utilities Commission, in the  
total amount of $682,537. Further request Board authorization for advance  
payment in the total amount. ([Orange County Convention Center Capital  
Planning Division] Procurement Division)  
2.  
Approval to award Invitation for Bids Y25-783-CC, All American Boulevard  
Construction from Clarcona-Ocoee Road to Forest City Road (CIP  
3097)/Kennedy Boulevard Widening Project from All American Boulevard  
to Kingston Court (CIP 3096), to the low responsive and responsible  
bidder, Granite Construction Company, in the total contract award amount  
of $40,956,902.16.  
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 Board  
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. ([Public Works  
Department Engineering Division] Procurement Division)  
3.  
4.  
Approval and execution of Lease Agreement by and between Orange  
County, Florida and Back to Nature Wildlife, Inc. First Amendment to  
Lease Agreement for Back to Nature at Lake Hart, 10525 Clapp Simms  
Duda Road, Orlando, Florida 32832. Lease file 5048. District 4. (Real  
Estate Management Division)  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding conveyance of County Deed by and  
between Orange County and the State of Florida, Department of  
Transportation (“FDOT”) at S.R. 50/Colonial Drive at Maquire Blvd. Signal  
Rebuild and County Deed by Orange County and Florida Department of  
Transportation and authorization to record instrument for FDOT - SR 50  
Colonial Drive to Maguire Blvd Signal Rebuild. District 5. (Real Estate  
Management Division)  
5.  
Approval of Temporary Construction Easement from PGORL RE LLC to  
Orange County and authorization to disburse funds to pay recording fees  
and record instrument for Econlockhatchee Trail RCA (Lake Underhill Rd  
to S.R. 50) - Parcel 7006C. District 3. (Real Estate Management Division)  
Note: This item will be pulled to be considered with the matter that is the subject of  
Public Hearing B.7.  
6.  
7.  
8.  
Approval of Warranty Deed by Ryan Joseph Fischer to Orange County and  
authorization to record instrument for Petition to Vacate #25-06-016 (Lake  
Pleasant Court) (Related to Public Hearing PTV #25-05-016). District 2.  
(Real Estate Management Division)  
Approval and execution of Resolution and authorization to initiate  
condemnation proceedings for Reams Road (Summerlake Park Boulevard  
to Taborfield Avenue) Parcel 7032. District 1. (Real Estate Management  
Division)  
Approval and execution of Distribution Easement from Orange County  
Board of County Commissioners to Duke Energy Florida, LLC d/b/a Duke  
Energy and authorization to record instrument for Storey Park Master  
Pump Station - Duke Easement. District 4. (Real Estate Management  
Division)  
9.  
Approval and execution of Distribution Easement from Orange County  
Board of County Commissioners to Duke Energy, LLC d/b/a Duke Energy  
for Tangelo Park Community Center - Duke Energy Distribution Easement.  
District 6. (Real Estate Management Division)  
F. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
2.  
3.  
Approval of Orange County Head Start Eligibility Priority Selection Criteria  
2026-2027 to establish a formal selection process for eligible children and  
families. (Head Start Division)  
Receipt and filing of Head Start Policy Council Program Information and  
Updates January 2026 and Head Start Policy Council Meeting Minutes  
December 18, 2025 for the official county record. (Head Start Division)  
Approval and execution of the amended Head Start Policy Council By-laws  
for Article VII, Procedures for Council Meetings, Section A - Regular  
Meetings. (Head Start Division)  
G. CONVENTION CENTER  
1.  
Approval to terminate the September 11, 2012 Electric Vehicle Supply  
Equipment Site Agreement and License between Progress Energy  
Service Company, LLC and Orange County and the October 18, 2011  
Orange County, Florida and Orlando Utilities Commission Installation and  
Access License Agreement (Electric Vehicle Charging Services) for the  
Orange County Convention Center Location for the purpose of allowing the  
removal of old and non-functioning electric vehicle charging equipment  
owned by Orlando Utilities Commission and Duke Energy located on the  
Orange County Convention Center campus. (Facility Operations Division)  
2.  
Approval of the Tourist Development Tax Sports Incentive Committee’s  
recommendations for sports incentive funding pursuant to the terms and  
conditions of funding agreements between Visit Orlando and the following  
applicants and authorization for Visit Orlando to enter into such  
agreements as follows: (1) $25,000 per year, for a total amount of $75,000,  
to the Greater Orlando Sports Commission to be used as bid fees for the  
2026-2028 AAU Boys Basketball World Championships; (2) $50,000 to  
the Greater Orlando Sports Commission to be used as bid fees for the  
National Veterans Wheelchair Games in July 2027; (3) Not to exceed  
amount of $75,000 to the Greater Orlando Sports Commission to offset  
venue rental and contract labor expenses for the 2026 USA Rugby October  
Doubleheader on October 31, 2026; and (4) $7,500 to the Greater Orlando  
Sports Commission to offset venue rental expenses for the USA Diving  
East National Championships in June 2026. (Fiscal and Operational  
Support Division)  
H. HEALTH SERVICES DEPARTMENT  
1.  
2.  
3.  
Approval and execution of the renewal Paratransit Services License for  
American Medical Response, Inc. to provide wheelchair/stretcher service.  
The term of this license shall be from March 26, 2026 and will terminate on  
March 25, 2028. There is no cost to the County. (EMS, Office of the  
Medical Director)  
Approval and execution of the renewal Paratransit Services License for  
Unicare Transport Service to provide wheelchair/stretcher service. The  
term of this license shall be from April 1, 2026 and will terminate on March  
31, 2028. There is no cost to the County. (EMS, Office of the Medical  
Director)  
Approval and execution of the renewal Paratransit Services License for  
Faithful Mobility Transport LLC to provide wheelchair/stretcher service. The  
term of this license shall be from March 10, 2026 and will terminate on  
March 9, 2028. There is no cost to the County. (EMS, Office of the Medical  
Director)  
4.  
Approval and execution of Orange County Health Services Department  
Physician Employment Agreement by and between Orange County and  
Alan Vorst, M.D for the position of Physician II, Health Services at  
Corrections Health Services.  
I. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
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. All Districts. (Neighborhood Services Division)  
LC 26-0053 LC 26-0071 LC 26-0081 LC 25-0455 LC 25-0460  
LC 26-0033 LC 26-0037 LC 26-0048 LC 26-0051 LC 26-0057  
LC 26-0077 LC 26-0079 LC 26-0089 LC 26-0094 LC 26-0101  
LC 26-0109 LC 26-0110 LC 26-0054 LC 26-0059 LC 26-0085  
LC 26-0090 LC 26-0093 LC 26-0128 LC 26-0076 LC 26-0007  
LC 26-0035 LC 26-0061 LC 26-0092 LC 26-0028 LC 26-0060  
LC 26-0066 LC 26-0067 LC 26-0068 LC 26-0078 LC 26-0113  
LC 26-0120 LC 26-0131 LC 26-0138 LC 26-0140 LC 26-0141  
2.  
3.  
4.  
Approval and execution of Orange County, Florida, Resolutions  
Establishing Special Assessment Liens for Abatement Services and  
approval to record Special Assessment Liens for unsafe structures  
demolished by Orange County, pursuant to Orange County Code, Section  
9-278. Districts 2 and 6. (Neighborhood Services Division)  
A 20-0019 A 22-0236 A 19-0255 A 24-0081 A 24-0106  
Approval and execution of Program Administration Agreement between  
Orange County, Florida and Primrose Center, Inc. related to the State  
Housing Initiatives Partnership Program (SHIP) for the specific purpose of  
rehabilitation of group homes and supportive living apartments FY24-25  
Cypress & Civitan Roof Replacement in the amount of $100,000. District  
3. (Housing and Community Development Division)  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding the adoption of Standard Operating  
Procedures to implement Chapter 2025-172, Laws of Florida, to allow  
affordable housing on certain property owned by religious institutions;  
approval of a form Land Use Restriction Agreement; and authorization for  
the Planning, Environmental, and Development Services Department  
Director to execute Land Use Restriction Agreements. (Development  
Review Committee)  
5.  
Approval and execution of Second Amendment to Program Administration  
Subrecipient Agreement between Orange County, Florida and Grand  
Avenue Economic Community Development Corp. Regarding the State  
Housing Initiatives Partnership Program (SHIP) and Hurricane Housing  
Recovery Program (HHRP) Disaster Assistance Agreement - Rental  
Housing Rehabilitation SHIP Allocation Year 2022-2023 to increase the  
original budget by $135,909, for a total revised amount of $626,109.  
District 3. (Housing and Community Development Division)  
6.  
Approval and execution of Capital Improvements and Infrastructure  
Subrecipient Agreements between Orange County, Florida and 1) City of  
Ocoee in the amount of $486,627; 2) City of Orlando in the amount of  
$8,701,411.36; 3) City of Orlando in the amount of $15,750,000; 4) City of  
Orlando in the amount of $12,498,549 regarding U.S. Department of  
Housing and Urban Development (“HUD”) Community Development Block  
Grant Disaster Recovery (“CDBG-DR”) Program B-23-UN-12-0003.  
Districts 2, 3, 5, and 6. (Housing and Community Development Division)  
7.  
8.  
Approval and execution of Affordable Housing Funding and Program  
Administration Agreement between Orange County, Florida and  
Neighborhood Lending Partners of Florida, Inc. in an amount not-to-exceed  
$50,000 per year for a three-year term with two, one-year renewals. All  
Districts. (Housing and Community Development Division)  
Accept the findings and recommendation of the Environmental Protection  
Commission and approve the request for waiver to Section 15-343(a)  
(side setback) to reduce the northern side setback from 10 feet to 1.4 feet  
and approve the request for variance to Section 15-342(a)(8) (floor  
elevation) to reduce the minimum floor elevation from 1 foot above to 0.07  
feet below the control elevation of Lake Irma with the condition that a Hold  
Harmless Agreement is recorded between the applicant and Orange  
County for the Kathryn Cowden [After-the-Fact] Dock Construction Permit  
BD-25-03-022. District 5. (Environmental Protection Division)  
J. PUBLIC WORKS DEPARTMENT  
1.  
Approval and execution of Memorandum of Agreement between Orange  
County, Florida and Central Florida Regional Transportation Authority d/b/a  
LYNX for Tangelo Park Transit Facilities Contribution in the amount of  
$267,188.26. District 6. (Engineering Division)  
2.  
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 Winter Garden Vineland Road; (2) County  
Deed for portions of Winter Garden Vineland Road segment; and (3)  
Assignment of five drainage easements. District 1. (Roads and Drainage  
Division)  
3.  
4.  
Approval of Change Order No. 1, Contract Y25-797, Bridge No. 754135 -  
4th Street Bridge Over SR-91 Florida Turnpike Rehabilitation and  
Recoating with Olympus Painting Contractors Inc in the amount of  
$150,000, for a revised total contract amount of $991,542. District 1.  
(Roads and Drainage Division)  
Approval and execution of Supplemental Agreement to Village I - Horizon  
West Road Network Agreement (C.R. 545, a/k/a Avalon Road, Flemings  
Road, and Hartzog Road) by and among Orange County, Florida and M/I  
Homes of Orlando, LLC to provide Transportation Credits in the amount of  
$35,306.56 for the conveyance of pond Tract D-1 that was dedicated on  
the plat to the perpetual use of the public. District 1. (Roadway Agreement  
Committee)  
5.  
Approval and execution of (1) Resolution of the Orange County Board of  
County Commissioners regarding the Local Agency Program Agreement  
with the State of Florida Department of Transportation concerning Shingle  
Creek Trail Phase 4 (From Alhambra Drive to Old Winter Garden Road)  
Project (FPN Number 452289-1-38-01) and (2) State of Florida  
Department of Transportation Local Agency Program Agreement FPN:  
452289-1-38-01 in the amount of $80,701.60. District 6. (Transportation  
Planning Division)  
K. UTILITIES DEPARTMENT  
1.  
Approval and execution of Project Sub-Agreement for Cost-Sharing of  
Wheeling Infrastructure Project Sub-Agreement No. SA-7 (CL1-P-05C).  
The total cost of this project is $9,748,489, of which $3,772,665 is Orange  
County’s share. All Districts. (Fiscal and Operational Support Division)  
2.  
Approval of Irrevocable Standby Letter of Credit No. 6000758364, issued  
by United Community Bank on behalf of Park Square Enterprises, LLC in  
favor of Orange County in the amount of $2,257,853.41 for the required  
security to guarantee compliance with the terms of Letter of Credit  
Agreement for Paradiso Grande and authorization for the Utilities Director  
or Utilities Deputy Director to release the Letter Of Credit to the issuing  
institution upon completion of the term of the Agreement or upon the  
Board’s acceptance of a replacement letter of credit. District 1.  
(Engineering Division)  
3.  
4.  
5.  
Approval and execution of Letter of Credit Agreement for Paradiso Grande  
by and among Park Square Enterprises, LLC and Orange County, Florida.  
District 1. (Engineering Division)  
Approval of commercial refuse license for Eagle Equipment Service 1  
Corp to provide solid waste hauling services to commercial generators in  
Orange County for a five-year term. All Districts. (Solid Waste Division)  
Approval of commercial refuse license for TNA Grapple Service LLC to  
provide solid waste hauling services to commercial generators in Orange  
County for a five-year term. All Districts. (Solid Waste Division)  
Adjourn as the Orange County Board of County Commissioners and convene as the  
Orange County Community Redevelopment Agency  
L. COMMUNITY REDEVELOPMENT AGENCY  
1.  
Approval and execution of Donation Agreement between Orange County  
Community Redevelopment Agency and Habitat for Humanity Greater  
Orlando and Osceola County, Inc. regarding the donation of CRA-owned  
properties for the construction of permanent affordable housing. District 6.  
(Neighborhood Services Division)  
Adjourn as the Orange County Community Redevelopment Agency and reconvene as  
the Orange County Board of County Commissioners  
II. INFORMATIONAL ITEMS**  
**With respect to informational items, Board action is neither required nor necessary, and  
Board approval (or disapproval) is not to be implied.  
A. COUNTY COMPTROLLER  
1.  
Receipt of the following items to file for the record: (Clerk’s Office)  
a. Winter Park Community Redevelopment Agency Annual Report Fiscal  
Year 2024.  
b. Ordinance 3355-25: An Ordinance of the City of Winter Park, Florida  
adopting the Annual Budget for the Fiscal Year beginning October 1, 2025  
and ending September 30, 2026 and accompanying five year capital  
improvement plan; appropriating funds for the general fund, designations  
trust fund, stormwater utility fund, community redevelopment fund,  
affordable housing trust fund, multi-modal transportation impact fund,  
federal forfeiture fund, police grant fund, debt service fund, water and  
sewer funds, electric utility fund, fleet maintenance fund, equipment  
replacement fund, employee insurance fund, general insurance fund,  
cemetery trust fund, general capital projects fund and stormwater capital  
projects fund; providing for modifications; providing for amendments to  
said annual budget to carry forward the funding of purchase orders  
outstanding and unspent project budgets as of September 30, 2025; and  
authorizing transfer of funds herein appropriated between departments so  
long as the total fund appropriations shall not be increased thereby.  
Attachments are as follows:  
-
City of Winter Park, Florida Annual budget for Fiscal Year 2026  
Community Redevelopment (CRA) fund summary,  
-
-
Community Redevelopment Agency 5-Year CIP  
City of Winter Park Capital Improvement Plan - CRA Community  
Redevelopment Agency Fund  
c. City of Ocoee Ordinance No. 2026-01 (Annexation Ordinance for 2277  
Fullers Cross Road -Barragan Property) Tax Parcel ID: 06-22-28-0000-00-  
032 Case No. AX-07-25-07: 2277 Fullers Cross Road - Barragan Property  
Annexation, with Exhibit A (Legal Description) and Exhibit B (Location  
Map). Ordinance 2026-01 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 5.09 acres located at 2277  
Fullers Cross Road in the northwest corner of the Fullers Cross Road and  
north Lakewood Avenue intersection, pursuant to the application submitted  
by the property owner; finding said annexation to be consistent with the  
Envision 2045 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.  
d. Voluntary Annexation Request - 2619 Mayer Street - ANX2025-10002.  
Notice of proposed enactment on February 23, 2026, the Orlando City  
Council will consider proposed Ordinance #2025-43 entitled: An  
Ordinance of the City Council of the City of Orlando, Florida, annexing to  
the corporate limits of the City certain land generally located north of E.  
Michigan Street, east of Mayer Street, west of Brown Avenue, and south of  
E. Crystal Lake Avenue and comprised of 0.32 acres of land, more or less;  
providing for severability, correction of scrivener's errors, and an effective  
date. The public hearing and request for second reading of this ordinance  
is scheduled for the City Council meeting to be held on Monday, February  
23, 2026, at 2:00 p.m., in City Council Chambers, Orlando City Hall, 400 S.  
Orange Avenue, Orlando, Florida.  
e. Orange County Convention Center Statements of Net Position October  
31, 2025, Orange County Convention Center Cash and Investment Detail  
October 31, 2025, Orange County Convention Center Statement of  
Revenues, Expenses and Change In Net Position for the month ended  
October 31, 2025, Orange County Convention Center Fiscal Year 2025-  
2026 Income (Loss), Orange County Convention Center Cumulative  
Operating Subsidy Fiscal Years 2026, 2025, and 2024, Orange County  
Convention Center Schedule of Revenues for month ended October 31,  
2025, Orange County Convention Center F-Y-T-D Operating Revenues at  
October 31, 2025, Orange County Convention Center Schedule of  
Expenses and other Disbursements for month ended October 31, 2025,  
Orange County Convention Center F-Y-T-D Operating Expenses at  
October 31, 2025, Orange County Tourist Development Tax  
Estimated/Actual Monthly Receipts Fiscal Year 2024-2025, Orange County  
Convention Center Actual Tourist Development Tax Collections - Cash  
Basis Fiscal Year 2025-2026, and Orange County Convention Center Use  
of Current TDT Proceeds F-Y-T-D as of October 31, 2025  
f. Orange County Convention Center Statements of Net Positions  
November 30 and October 31, 2025, Orange County Convention Center  
Cash and Investment Detail November 30 and October 31, 2025, Orange  
County Convention Center Statement of Revenues, Expenses and Change  
In Net Position for month ended November 30, 2025, Orange County  
Convention Center Fiscal Year 2025-2026 Income (Loss), Orange County  
Convention Center Cumulative Operating Subsidy Fiscal Years 2026,  
2025, and 2024, Orange County Convention Center Schedule of Revenues  
for month ended November 30, 2025, Orange County Convention Center  
F-Y-T-D Operating Revenues at November 30, 2025, Orange County  
Convention Center Schedule of Expenses and other Disbursements for  
month ended November 30, 2025, Orange County Convention Center  
F-Y-T-D Operating Expenses at November 30, 2025, Orange County  
Tourist Development Tax Estimated/Actual Monthly Receipts Fiscal Year  
2024-2025, Orange County Convention Center Actual Tourist  
Development Tax Collections - Cash Basis Fiscal Year 2025-2026 and  
Orange County Convention Center Use of Current TDT Proceeds F-Y-T-D  
as of November 30, 2025.  
g. Orange County Comptroller Annual Investment Report for the year  
ended September 30, 2025.  
III. DISCUSSION AGENDA  
A. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Selection of one firm and an alternate to provide Short-Term Residential  
Program for Adult Victims of Human Trafficking, Request for Proposals  
Y26-102-HS, from the following firms listed alphabetically:  
Aspire Health Partners, Inc.  
Family Endeavors, Inc. dba Endeavors  
Further request Board authorization for the Procurement Division to  
negotiate and execute a contract for a five-year term within a budget of  
$3,750,000.  
Further request Board authorization for the Procurement Division to  
formally terminate negotiations with the top ranked firm, if we are unable to  
come to a favorable negotiated agreement, and commence negotiations  
with the next ranked alternate, until a successful negotiation is reached.  
([Community and Family Services Department Youth and Family Services  
Division] Procurement Division)  
B. CONVENTION CENTER  
1.  
Approval of Amendment No. 8, Contract Y24-809, Construction Manager  
at Risk (CMAR) Services for the Orange County Convention Center Phase  
5A Improvements-Grand Concourse, with Turner Construction Company,  
Inc., in the amount of $345,524,165, for a revised total contract amount of  
$474,897,865.31. The Board will receive the report from the Citizens  
Oversight Committee, and approval of Amendment No. 8 ([Orange County  
Convention Center Capital Planning Division] Procurement Division)  
2.  
3.  
2029/2030 NBA All-Star Week. (Fiscal and Operational Support Division)  
2028 International Olympic Qualifier Series Road to LA28 Summer  
Olympics. (Fiscal and Operational Support Division)  
Meeting Starts at 2:00 p.m.  
IV. RECOMMENDATIONS  
1.  
2.  
February 5, 2026 Board of Zoning Adjustment Recommendations  
February 19, 2026 Planning and Zoning Commission Recommendations  
V. PUBLIC HEARINGS  
A. Municipal Service Benefit Unit  
1.  
Avalon Woods, establish for streetlighting and for retention pond(s)  
maintenance; District 1  
2.  
3.  
Hamlin Meadows at Hamlin, establish for streetlighting; District 1  
Harvest at Ovation Area, amend for streetlighting and for retention pond(s)  
maintenance; District 1  
4.  
5.  
6.  
Lake Roberts and Lake Reaves, amend for general lake cleaning, water  
quality improvement, maintenance and aquatic plant control; District 1  
Lake Star at Ovation Area, amend for streetlighting and for retention  
pond(s) maintenance; District 1  
Lakeview Pointe at Horizon West Area, Ravenna Area and Mezzano,  
amend for streetlighting; District 1  
B. Petition to Vacate  
7.  
Case # PTV-25-06-016  
Ryan Fischer, vacate portion of a unopened and unimproved right-of-way;  
District 2  
8.  
9.  
Case # PTV-25-08-020  
Mary Merced Gonzalez, vacate a portion of two utility easements; District 4  
Case PTV # 24-08-030  
Miro and Danijela Lucanin, vacate a portion of a drainage easement;  
District 2  
C. Shoreline Alteration/Dredge and Fill  
10.  
Case # SADF-25-10-029  
Richard and Lisa Wilson, Lake Tibet, permit; District 1  
D. Board of Zoning Adjustment Board-Called  
11.  
Case # VA-25-12-073  
Rebecca Hammock, December 4, 2025; District 1  
12.  
Case # VA-25-12-074  
Rebecca Hammock, December 4, 2025; District 1  
E. Development Review Committee Appeal  
13.  
Case # DRCA-25-06-143  
Mike Stewart, Board President, Keene’s Pointe Community Association,  
Inc., 9757 Carillon Park Drive; District 1  
F. Preliminary Subdivision Plan  
14.  
Case # PSP-25-03-071  
Marc Stehli, Poulos & Bennett, LLC, Silverleaf Planned Development (PD)  
- Regulating Plan (RP) / Phase 4 Preliminary Subdivision Plan; District 1  
15.  
Case # PSP-25-08-192  
John Prowell, VHB, Inc., Eagle Creek Planned Development / Parcel O-1  
Preliminary Subdivision Plan; District 4 (Continued from January 27, 2026)  
G. Planning and Zoning Commission Rezoning Board-Called  
16.  
Case # RZ-25-10-009  
Angelina Lomova Bellew, November 20, 2025; District 3  
H. Comprehensive Plan - Transmittal of Regular Cycle Amendment  
17.  
Transmittal of Regular Cycle Future Land Use Map Amendment  
a. Amendment 2026-1-A-4-1  
Rebecca Hammock, Pape-Dawson, Commercial (C) and Low-Medium  
Density Residential (LMDR) to Medium-High Density Residential (MHDR);  
District 4  
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