Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32801  
Draft Meeting Minutes  
Tuesday, March 10, 2026  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
County Mayor Jerry L. Demings called the meeting to order at 9:08 a.m.  
6 -  
Present:  
Mayor Jerry L. Demings, Commissioner Nicole Wilson, Commissioner Mayra  
Uribe, Commissioner Maribel Gomez Cordero, Commissioner Kelly Martinez  
Semrad, and Commissioner Michael Scott  
1 - Commissioner Christine Moore  
Absent:  
Others present:  
County Comptroller Phil Diamond as Clerk  
County Administrator Byron Brooks  
Deputy County Administrator Jon Weiss  
County Attorney Jeff Newton  
Deputy County Attorney Georgiana Holmes  
Planning Administrator Nicolas Thalmueller  
Senior Minutes Coordinator Noelia Perez  
Minutes Coordinator Rafael Encarnacion, Jr.  
Invocation - District 6  
Bishop Keith Hicks, Orlando West Ministries  
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  
Acknowledgement  
Mayor Demings acknowledged Congressman Maxwell Frost  
Public Comment  
The following persons addressed the Board during public comment:  
- Congressman Maxwell Frost Florida District 10  
- Orange County Soil and Water Conservation District 2 Supervisor Jim Moyer  
- Zachary Moldof  
- Kayla Hoffman  
- Ryann Hilts  
- Marco Rativa  
- Alan Levi  
- Frank Fry  
- Therese O'Hara  
- Christian Jacobson  
- Kathleen Fitzgerald  
- Emma De Los Santos  
- Caleb Pierre  
- William Hill  
- April Cassell  
- Michael Perkins  
- Jennifer Evins  
- Estevan Berrios  
- Berbeth Foster  
- Chris Mueller  
- Em Roy  
- Dennis Mitchell  
- Sarah El Mountassir  
- Meilyn Santana  
- Ericka Gomez-Tejeda  
- Amanda Moldovan  
- Amanda Green  
- Nicholas Natale  
- Jamie Merrill  
- Adrienne Doniphan  
- Richard Rampi  
- John Jennings  
- Val Mobley  
- Jill Heroux  
- Beverly Casseus  
- Christopher Stalder  
- Trini Quiroz  
- Maria Triscari  
- John Parker  
- Enrique Escoto (phonetic)  
- Kyle Miller (phonetic)  
- Nia Rodriguez (phonetic)  
- Matthew Lebaron (phonetic)  
- Mary Karako (phonetic)  
The following material was presented to the Board during public comment: Exhibit 1, Orange  
County Soil and Water Conservation District 2 Supervisor Jim Moyer.  
The following material was received by the Clerk prior to the close of the public comment. The  
material referenced by the speaker was not presented to the Board: Submittal 1, from Marco  
Rativa.  
(Pursuant to Section 209 of the Orange County Charter)  
I.  
CONSENT AGENDA  
Approval of the Consent Agenda  
The Mayor deferred action on Administrative Services Department Item 6, and Community  
Redevelopment Agency Item 1; and further, a motion was made by Commissioner Wilson,  
seconded by Commissioner Uribe, to approve the balance of the Consent Agenda. The motion  
carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
A. COUNTY MAYOR  
1.  
2.  
3.  
4.  
Division Chief, Orange County Fire Rescue Department.  
as Deputy Fire Chief, Orange County Fire Rescue Department.  
Division Chief, Orange County Fire Rescue Department.  
Emergency Manager - Office of Emergency Management, Orange County  
Fire Rescue Department.  
5.  
6.  
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)  
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.  
the Board of County Commissioners. (Clerk’s Office)  
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; $51,502,294.37  
February 13, 2026 to February 19, 2026; $66,616,260.49  
February 20, 2026 to February 26, 2026; $32,495,211.67  
February 27, 2026 to March 5, 2026; $91,964,426.27  
3.  
Approval is requested of the following:  
a. Dispose of assets.  
C. COUNTY ADMINISTRATOR  
1.  
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.  
George to the Winter Park Community Redevelopment Agency with a term  
expiring June 30, 2029. (Agenda Development Office)  
Tourist Development Tax Grant Application Review Committee in the District  
3 representative category with a term expiring December 31, 2028. (Agenda  
Development Office)  
4.  
Mohammad Agha to the Maitland Community Redevelopment Agency with a  
term expiring December 31, 2027. (Agenda Development Office)  
5.  
6.  
7.  
8.  
and #26-20. (Office of Management and Budget)  
Management and Budget)  
Management and Budget)  
Appraiser in the amount of $7,566,726.01. (Office of Management and  
Budget)  
9.  
$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.  
$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)  
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.  
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.  
2.  
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)  
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.  
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)  
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.  
6.  
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)  
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)  
(This item was deferred.)  
7.  
8.  
9.  
condemnation proceedings for Reams Road (Summerlake Park Boulevard  
to Taborfield Avenue) Parcel 7032. District 1. (Real Estate Management  
Division)  
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)  
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.  
2026-2027 to establish a formal selection process for eligible children and  
families. (Head Start Division)  
2.  
3.  
Updates January 2026 and Head Start Policy Council Meeting Minutes  
December 18, 2025 for the official county record. (Head Start Division)  
for Article VII, Procedures for Council Meetings, Section A - Regular  
Meetings. (Head Start Division)  
G. CONVENTION CENTER  
1.  
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.  
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.  
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)  
2.  
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)  
3.  
4.  
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)  
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.  
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.  
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  
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)  
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.  
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.  
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.  
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)  
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.  
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.  
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.  
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)  
4.  
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.  
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.  
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.  
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.  
by and among Park Square Enterprises, LLC and Orange County, Florida.  
District 1. (Engineering Division)  
to provide solid waste hauling services to commercial generators in Orange  
County for a five-year term. All Districts. (Solid Waste Division)  
provide solid waste hauling services to commercial generators in Orange  
County for a five-year term. All Districts. (Solid Waste Division)  
L. COMMUNITY REDEVELOPMENT AGENCY  
1.  
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)  
(This item was deferred).  
II.  
INFORMATIONAL ITEMS**  
A. COUNTY COMPTROLLER  
1.  
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.  
These items were received and filed.  
Adjourn as the Orange County Board of County Commissioners and convene as the  
Orange County Community Redevelopment Agency  
I.  
CONSENT AGENDA (Deferred)  
L. COMMUNITY REDEVELOPMENT AGENCY  
1.  
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)  
A motion was made by Commissioner Uribe, seconded by Commissioner Scott, to approve and  
execute the 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. The motion carried  
by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
Adjourn as the Orange County Community Redevelopment Agency and reconvene as  
the Orange County Board of County Commissioners  
III.  
DISCUSSION AGENDA  
A. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
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)  
A motion was made by Commissioner Scott, seconded by Commissioner Gomez Cordero, to  
appoint Aspire Health Partners, Inc., 455 points, as the selected firm; further, appoint Family  
Endeavors, Inc. dba Endeavors, 336.81 points, as the alternate; further, authorize the  
Procurement Division to negotiate and execute a five-year contract within a budget of  
$3,750,000; and further, authorize 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.  
The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
B. CONVENTION CENTER  
1.  
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)  
The following persons addressed the Board:  
- Ken Robinson  
- Phil Brown  
A motion was made by Commissioner Uribe, seconded by Commissioner Scott, to approve  
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 motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Wilson  
1 - Commissioner Moore  
Nay:  
Absent:  
2.  
The following person addressed the Board: Jason Siegel.  
The following material was presented to the Board: Exhibit 1, from Jason Siegel.  
Board discussion ensued. County Administrator Brooks contributed to the discussion.  
A motion was made by Commissioner Uribe, seconded by Commissioner Scott, to approve the  
allocation of Tourist Development Tax funding in an amount up to $20,000,000.00 to be used as a  
bid fee for the 2029 (allocation in FY 2028) or 2030 (allocation in FY 2029) NBA All-Star Game  
Week, and up to $500,000.00 for reimbursement of Greater Orlando Sports Commission event  
pursuit expenses (allocation FY 2026); and further, approval for the Mayor, or his designee, to  
execute a funding agreement of behalf of the County for disbursement of funds in an amount to  
exceed $20,500,000.00. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
3.  
Olympics. (Fiscal and Operational Support Division)  
The following person addressed the Board: Jason Siegel.  
The following material was presented to the Board: Exhibit 1, from Jason Siegel.  
A motion was made by Commissioner Scott, seconded by Commissioner Gomez Cordero, to  
approve the allocation of Tourist Development Tax funding in an amount up to $15,000,000.00 to  
be used as a bid fee for the 2028 (allocation FY 2028) International Olympic Qualifier Series, and  
up to $150,000.00 for reimbursement of Greater Orlando Sports Commission event pursuit  
expenses (allocation FY 2026); and further, approval for the Mayor, or his designee, to execute a  
funding agreement on behalf of the County for disbursement of funds in an amount not to exceed  
$15,150,000.00. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
IV.  
RECOMMENDATIONS  
1.  
A motion was made by Commissioner Uribe, seconded by Commissioner Scott, to approve the  
recommendations, with the exception of Case # VA-26-02-087, Yougraj Beharry (Appeal Filed),  
which was pulled from the recommendations; subject to the usual right of appeal by any aggrieved  
party. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
2.  
A motion was made by Commissioner Scott, seconded by Commissioner Gomez Cordero, to  
approve the recommendations, with the exception of Case # RZ-26-01-038, Nghia Nguyen  
(Board-Called), which was pulled from the recommendations; subject to the usual right of appeal  
by any aggrieved party. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
V.  
PUBLIC HEARINGS  
A. Municipal Service Benefit Unit  
1.  
maintenance; District 1  
Consideration: Establish by resolution a Municipal Service Benefit Unit for streetlighting and  
retention pond(s) maintenance at Avalon Woods which consists of 182 lots.  
Location: District 1; Section 17, Township 23, Range 27; Orange County, Florida (legal property  
description on file)  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to approve the  
request as referenced in the Staff Report dated February 24, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
2.  
Consideration: Establish by resolution a Municipal Service Benefit Unit for streetlighting at  
Hamlin Meadows at Hamlin which consists of 165 lots.  
Location: District 1; Section 30, Township 23, Range 27; Orange County, Florida (legal property  
description on file)  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to approve the  
request as referenced in the Staff Report dated February 24, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
3.  
maintenance; District 1  
Consideration: Amend by resolution a Municipal Service Benefit Unit for streetlighting and  
retention pond(s) maintenance at Harvest at Ovation Area to include Harvest at Ovation - Phase 2  
and Harvest at Ovation - Phase 3 subdivisions  
Location: District 1; Section 29, Township 24, Range 27; Orange County, Florida (legal property  
description on file)  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to approve the  
request as referenced in the Staff Report dated February 24, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
4.  
quality improvement, maintenance and aquatic plant control; District 1  
Consideration: Amend by resolution a Municipal Service Benefit Unit for general lake cleaning,  
water quality improvement, maintenance and aquatic plant control at Lake Roberts and Lake  
Reaves to include 6 lots from Watercrest at Windermere subdivision  
Location: District 1; Section 01, Township 23, Range 27; Orange County, Florida (legal property  
description on file)  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to approve the  
request as referenced in the Staff Report dated February 24, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
5.  
maintenance; District 1  
Consideration: Amend by resolution a Municipal Service Benefit Unit for streetlighting and  
retention pond(s) maintenance at Lake Star at Ovation Area to include Lake Star at Ovation  
Phase 1B which consists of 74 lots  
Location: District 1; Section 19, Township 24, Range 27; Orange County, Florida (legal property  
description on file)  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to approve the  
request as referenced in the Staff Report dated February 24, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
6.  
for streetlighting; District 1  
Consideration: Amend by resolution a Municipal Service Benefit Unit for streetlighting at  
Lakeview Pointe at Horizon West Area, Ravenna Area and Mezzano to add one lot at Shoppes at  
Lakeview  
Location: District 1; Section 34, Township 23, Range 27; Orange County, Florida (legal property  
description on file)  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to approve the  
request as referenced in the Staff Report dated February 24, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
B. Petition to Vacate  
7.  
Ryan Fischer, vacate portion of a unopened and unimproved right-of-way;  
District 2  
Consideration: Resolution granting Petition to Vacate # 25-06-016, vacating a portion of a  
60-foot-wide unopened and unimproved right-of-way known as Lake Pleasant Court that lies  
between the petitioner's two residential lots located within the Lake Pleasant Subdivision  
containing approximately 0.51 acres.  
Location: District 2; The parcel addresses are 1662 Atlantis Drive and 1671 Lake Pleasant  
Court; S14/T21/R28; Orange County, Florida (legal property description on file)  
A motion was made by Mayor Demings, seconded by Commissioner Gomez Cordero, to  
approve the warranty deed by Ryan Joseph Fischer to Orange County; further, authorize to record  
instrument for Petition to Vacate #25-06-016 (Lake Pleasant Court); and further, to approve the  
request listed in the Staff Report dated March 10, 2026. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
and  
I.  
CONSENT AGENDA (Deferred)  
E. ADMINISTRATIVE SERVICES DEPARTMENT  
6.  
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)  
This consent item was approved.  
V.  
PUBLIC HEARINGS (Continued)  
B. Petition to Vacate  
8.  
Mary Merced Gonzalez, vacate a portion of two utility easements; District 4  
Consideration: Resolution granting Petition to Vacate # 25-08-020, vacating a 2-foot-wide  
portion of a 10-foot-wide utility easement located along the south property line and a 0.5-foot-wide  
portion of a 5-foot-wide utility easement located along the east property line of the petitioner's  
residential lot located within the Deer Run South P.U.D Phase 1 Parcel 6 Subdivision containing  
approximately 36 square feet.  
Location: District 4; The parcel address is 13544 Dornoch Drive; S35/T22/R31; 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 March 10, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
9.  
Miro and Danijela Lucanin, vacate a portion of a drainage easement; District  
2
Consideration: Resolution granting Petition to Vacate # 24-08-030, vacating a 60-foot-wide  
portion of a 350-foot-wide drainage easement (less out 10 feet on the west and east side) that  
lies along the north side of the petitioner's residential lot located within the Magnolia Springs  
Subdivision containing approximately 0.21 acres.  
Location: District 2; The parcel address is 9000 Montevello Court; S16/T22/R28; Orange  
County, Florida (legal property description)  
The following person addressed the Board: Miro Lucanin.  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to deny the  
request as referenced in the Staff Report dated March 10, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
C. Shoreline Alteration/Dredge and Fill  
10.  
Richard and Lisa Wilson, Lake Tibet, permit; District 1  
Consideration: Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 25-10-029 to  
construct a replacement vinyl seawall with riprap and plantings, on the shoreline of Lake Tibet,  
pursuant to Orange County Code, Chapter 33, Article IV, Windermere Water and Navigation  
Control District  
Location: District 1; on property located adjacent to Lake Tibet, 9186 Bay Point Drive, Orlando,  
Florida, 32819; Orange County, Florida (legal property description on file in Environmental  
Protection Division)  
A motion was made by Commissioner Wilson, 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-25-10-029) subject to the twenty-nine (29)  
conditions of approval listed in the Staff Report dated January 21, 2026. The motion carried by  
the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
D. Board of Zoning Adjustment Board-Called  
11.  
Rebecca Hammock, December 4, 2025; District 1  
Consideration: Request for a variance in the R-CE zoning district to allow a minimum lot area of  
0.73 acres in lieu of 1 acre.  
Location: District 1; property located at unaddressed property on Windermere Rd., Winter  
Garden, FL 34787; Orange County, Florida (legal property description on file in Zoning Division)  
The following persons addressed the Board:  
- Rebecca Hammock  
- Mike Flegiel  
- Pamela Ransone  
The following material was presented to the Board: Exhibit 1, from Rebecca Hammock.  
A motion was made by Commissioner Wilson, seconded by Commissioner Martinez Semrad, to  
deny the applicant’s request for a variance in the R-CE zoning district to allow a minimum lot area  
of 0.73 acres in lieu of 1 acre. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Rebecca Hammock, December 4, 2025; District 1  
Absent:  
12.  
Consideration: Request for variances in the R-CE zoning district as follows: 1) To allow a  
minimum lot area of 0.61 acres in lieu of 1 acre. 2) To allow a minimum lot width of 129.91 ft. in  
lieu of 130 ft. 3) To allow a structure to be located nearer the side street lot line than the required  
front yard of such abutting lot (15.3 ft. in lieu of 35 ft.).  
Location: District 1; property located at 1876 Windermere Rd, Winter Garden, FL 34787;  
Orange County, Florida (legal property description on file in Zoning Division)  
This public hearing was withdrawn.  
E. Development Review Committee Appeal  
13.  
Mike Stewart, Board President, Keene’s Pointe Community Association,  
Inc., 9757 Carillon Park Drive; District 1  
Consideration: An appeal of the Development Review Committee’s (DRC) decision of  
December 3, 2025, to uphold the Zoning Manager’s decision regarding the denial of Tree  
Removal Permit (TRP) TRP-25-04-068 and the Notice of Violation (NOV) issued under  
FIR-25-05-0295 for a violation of Chapter 15, Article VIII  
Location: District 1; property generally located north and east of Winter Garden Vineland Road  
and west of Lake Tibet; Orange County, Florida  
The following persons addressed the Board:  
- Dan O'Keefe  
- Mike Stewart  
- Gabrielle Milch  
- Deborah Green  
- Julee Harris  
- Val Mobley  
- Marjorie Holt  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to continue the  
public hearing until April 21, 2026, at 2 p.m. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
1 - Commissioner Martinez Semrad  
1 - Commissioner Moore  
Nay:  
Absent:  
F. Preliminary Subdivision Plan  
14.  
Marc Stehli, Poulos & Bennett, LLC, Silverleaf Planned Development (PD) -  
Regulating Plan (RP) / Phase 4 Preliminary Subdivision Plan; District 1  
Consideration: Silverleaf Planned Development (PD) - Regulating Plan (RP) / Phase 4  
Preliminary Subdivision Plan, Case # PSP-25-03-071, submitted in accordance with Orange  
County Code, Chapter 34, Article III, Section 34-69 and Chapter 30, Article III, Section 30-89; This  
Preliminary Subdivision Plan (PSP) is a request to construct 50 detached single-family residential  
lots and associated infrastructure on 20.36 acres.  
Location: District 1; property generally located West of Porter Road / South of McKinney Road /  
North of Schofield Road / East of the Orange County and Lake County line; Orange County,  
Florida (legal property description on file in Planning Division)  
The following person addressed the Board: Marc Stehli.  
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 request  
subject to the twenty-nine (29) conditions of approval listed under the Development Review  
Committee recommendation in the Staff Report dated January 29, 2026. The motion carried by  
the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
15.  
John Prowell, VHB, Inc., Eagle Creek Planned Development / Parcel O-1  
Preliminary Subdivision Plan; District 4 (Continued from January 27, 2026)  
Consideration: Eagle Creek Planned Development / Parcel O-1 Preliminary Subdivision Plan,  
Case # PSP-25-08-192, submitted in accordance with Orange County Code, Chapter 34, Article  
III, Section 34-69 and Chapter 30, Article III, Section 30-89; This Preliminary Subdivision Plan  
(PSP) is a request to subdivide Parcel O-1 into 17 single-family lots, and to modify Golf Course  
Hole 5 by adding a dry retention pond. The applicant is also requesting the following waiver from  
Orange County Code: A waiver from Orange County Code Section 34-152(c) is requested to  
allow the 20 ft. frontage for SW-1 to be along Emerson Lake Boulevard, in lieu of the required  
access from an internal subdivision street (Street A).  
Location: District 4; property generally located South of Tyson Road / East of Narcoossee Road;  
Orange County, Florida (legal property description on file in Planning Division)  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Uribe, to  
continue the public hearing until April 7, 2026, at 2 p.m. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
G. Planning and Zoning Commission Rezoning Board-Called  
16.  
Angelina Lomova Bellew, November 20, 2025; District 3  
Consideration: Request to rezone from R-1A (Single-Family Dwelling District) to R-2  
(Residential District) to convert the existing home addition to a 2nd residential unit (duplex). R-1A  
zoning allows for single-family detached homes on lots measuring at least 75 feet in width. The  
R-2 zoning allows for single-family attached housing including duplexes  
Location: District 3; property located at 750 28th St; generally located south of 28th St, east of  
Lee St and north of 29th St.; Orange County, Florida (legal property description on file)  
The following person addressed the Board: Angelina Lomova Bellew.  
A motion was made by Commissioner Uribe, seconded by Commissioner Wilson, to make a  
finding of consistency with the Comprehensive Plan; and further, approve the request to rezone  
from R-1A (Single-Family Dwelling District) to R-2 (Residential District) to convert the existing  
home addition to a 2nd residential unit (duplex). The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
H. Comprehensive Plan - Transmittal of Regular Cycle Amendment  
17.  
2026-1-A-4-1, Rebecca Hammock, Pape-Dawson  
a. Amendment 2026-1-A-4-1:  
Consideration: Request is to change the Future Land Use Element Map designation from  
Commercial (C) and Low-Medium Density Residential (LMDR) to Medium-High Density  
Residential (MHDR)  
Location: property located at 10850 E. Colonial Dr.; Generally located south of E. Colonial Dr.;  
west of Park Manor Dr.; north of Genevieve St., and east of Grayson Dr. - 14.06 gross ac.  
The following persons addressed the Board:  
- Rebecca Hammock  
- Dylan Jensen  
- Ray Lord  
- Sally Gann  
- Patricia Beale  
- Charlene Waters  
- Sabrina Cline  
- James Taylor  
- John Miklos  
- Robert Moss  
- Carolyn Haslam  
The following material was presented to the Board: Exhibit 1, from Rebecca Hammock.  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Uribe, to  
continue the public hearing until May 5, 2026, at 2 p.m. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
1 - Commissioner Martinez Semrad  
1 - Commissioner Moore  
Nay:  
Absent:  
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: 4:48 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.  
**With respect to informational items, Board action is neither required nor necessary, and Board  
approval (or disapproval) is not to be implied.