Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Draft Meeting Minutes  
Tuesday, September 16, 2025  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
County Mayor Jerry L. Demings called the meeting to order at 9:04 a.m.  
7 -  
Present:  
Mayor Jerry L. Demings, Commissioner Nicole Wilson, Commissioner Christine  
Moore, Commissioner Mayra Uribe, Commissioner Maribel Gomez Cordero,  
Commissioner Kelly Martinez Semrad, and Commissioner Michael Scott  
Others present:  
County Comptroller Phil Diamond as Clerk  
County Administrator Byron Brooks  
Deputy County Attorney Georgiana Holmes  
Senior Assistant County Attorney Whitney Evers  
Planning Administrator Nicolas Thalmueller  
Minutes Supervisor Craig Stopyra  
Minutes Coordinator Megan Fiocco  
Invocation - District 3  
Pastors Jorge and Lyn Melendez, Rain Church  
Pledge of Allegiance  
Proclamations  
Presentation of a proclamation recognizing September 16 through September 20, 2025 as  
Pollution Prevention Week  
Presentation of a proclamation recognizing September 29, 2025 as Regional History Center 25th  
Anniversary Day  
Presentation of a proclamation recognizing Hunger Action Month  
Presentation of a proclamation recognizing Hispanic Heritage Month  
Moment of Silence  
Passing of Mable Butler, Former Orange County Commissioner and City of Orlando  
Commissioner  
Public Comment  
The following persons addressed the Board during public comment:  
- Jennifer Evins  
- Val Mobley  
- Trini Quiroz  
- Christopher Stalder  
- Eugene Shaw  
- Joe Fumasi  
- Orange County Soil and Water Conservation District 2 Supervisor Jim Moyer  
Public Comment for the Mid-Decennial Redistricting Advisory Committee Work Session  
will be heard in the afternoon immediately preceding the Work Session  
(Pursuant to Section 209 of the Orange County Charter)  
I.  
CONSENT AGENDA  
Approval of the Consent Agenda  
A motion was made by Commissioner Uribe, seconded by Commissioner Moore, to approve the  
Consent Agenda. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Martinez Semrad, and  
Commissioner Scott  
A. COUNTY COMPTROLLER  
1.  
2.  
meetings of 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:  
August 22, 2025 to August 28, 2025; $30,469,782.09  
August 29, 2025 to September 4, 2025; $49,422,617.21  
September 5, 2025 to September 11, 2025; $53,150,569.68  
3.  
Approval is requested of the following:  
Dispose of assets.  
B. COUNTY TAX COLLECTOR  
1.  
Value Adjustment Board hearings.  
C. COUNTY ADMINISTRATOR  
1.  
for advisory board reappointments and appointments. (Agenda  
Development Office)  
A. Affordable Housing Advisory Board: Appointment of Lyndell Mims to  
succeed Timothy L. Mixon in the residential home building representative  
category with a term expiring June 30, 2027.  
B. Arts and Cultural Affairs Advisory Council: Appointment of Elizabeth  
Gwinn to succeed Nathan W. Hill in the United Arts of Central Florida  
representative category with a term expiring June 30, 2027.  
C. Disability Advisory Board: Appointment of Carlton R. Reid to succeed  
James W. Byers IV in the at large representative category with a term  
expiring June 30, 2027.  
D. Health Council of East Central Florida: Reappointment of Sandy L.  
Algarin in the health care consumer representative category and James A.  
White in the health care purchaser representative category and the  
appointment of Dr. Angel M. Torres to succeed Melissa Bailey in the health  
care provider representative category, all with terms expiring September 30,  
2027.  
E. Orange County Research and Development Authority: Reappointment of  
Tyler Kirby in the at large representative category with a term expiring  
August 24, 2029.  
2.  
3.  
City of Winter Park, Florida The Winter Park Playhouse (711 Orange  
Avenue, Winter Park, FL 32789). (Arts and Cultural Affairs Office)  
(October- December) FY 2025-2026:  
Beason, Juanita - Manager, Inmate Administrative Services, Corrections  
Blackadar, Brett - Deputy Director, Public Works  
Blanc, Eric - Deputy Director, Convention Center  
Devitt, Terence - Deputy Director, Convention Center  
Flynn-Kramer, Sara - Manager, Capital Projects, Administrative Services  
Hill, Sonya - Manager, Head Start, Community and Family Services  
Klier-Graham, Isabelle - Manager, Mental Health and Homeless, Community  
and Family Services  
Kramer, Glenn - Manager, Fiscal and Operational Support, Utilities  
Kunkel, Joseph - Director, Public Works  
Mena, Rafael - Chief Information Officer, Administration and Fiscal Services  
Parker, Renee - Manager, Environmental Protection, Planning,  
Environmental, and Development Services  
Plante, Alan - Manager, Building Safety, Planning, Environmental, and  
Development Services  
Quinones Jr, Louis - Chief of Corrections, Corrections  
Santana, Azela - Manager, Regional History Center, Community and Family  
Services  
Siemen, Iulia - Manager, Water Operations, Utilities  
Taub, Stephanie - Manager, Fiscal and Business Services, Administration  
and Fiscal Services  
Vargas, Alberto - Manager, Planning, Environmental, and Development  
Services  
Walls III, Raymond - Deputy Director, Convention Center  
Watts, Anthony - Deputy Chief, Corrections  
Williams, Barbara - Manager, Youth and Family Services, Community and  
Family Services  
Williamson, Jeffrey - Director, Communications, County Administration  
Yabrudy, Claudia - Manager, Fiscal and Operational Support, Health  
Services  
4.  
5.  
County Commissioners Staff Pay Plan Structural Adjustment, Salary  
Increases and Implementation Plan, and Personal Leave Sell Program.  
(Human Resources Division)  
$65,500 from the FY 2025 Law Enforcement Trust Fund-State Forfeitures for  
eligible contributions to Harbor House of Central Florida ($10,000), Florida  
Sheriff’s Youth Ranches, Inc ($25,000), Hispanic Heritage Scholarship Fund  
($5,500), and The Florida Sheriff’s Association Youth Learning Center  
($25,000). (Office of Management and Budget)  
6.  
$528,902 from the FY 2025 Law Enforcement Fund-Federal Justice  
Forfeitures for an eligible expense for an L3 Wescam MX-10 Camera.  
(Office of Management and Budget)  
7.  
Management and Budget)  
8.  
Management and Budget)  
9.  
Budget)  
10.  
the General Fund, Fire Rescue/911, Parks and Recreation, Public Service  
Tax, Building, Convention Center/Tourist Development Tax, Water Utilities,  
Solid Waste/Recycle, and Public Works funds for fees beginning October  
2025 through July 2026. (Office of Management and Budget)  
11.  
12.  
13.  
Board for administration in order to maintain normal operations for the first  
quarter of Fiscal Year 2025-26. (Office of Management and Budget)  
Orange Blossom Trail Safe Neighborhood Improvement District as  
approved in the FY 2025-26 budget. (Office of Management and Budget)  
Appraiser in the amount of $7,566,726.01. (Office of Management and  
Budget)  
14.  
15.  
October 2025, the amount of $46,680,613; November and December 2025,  
equal amounts of $34,238,465; January 2026, the amount of $68,476,930;  
February 2026 through July 2026, equal amounts of $34,238,465; and  
August 2026, the amount of $34,238,462. (Office of Management and  
Budget)  
Elections as follows: October 2025 an amount of $5,544,402.50; November  
2025 through August 2026, equal amounts of $1,512,109.77; and  
September 2026 an amount of $1,512,109.80. (Office of Management and  
Budget)  
16.  
17.  
October 1, 2025. This advance is necessary to maintain the financial  
operation of the office during the month of October 2025. (Office of  
Management and Budget)  
Board of County Commissioners regarding a Resolution pertaining to  
Financing; authorizing transfer of surplus funds in the County Water and  
Wastewater Utility Reserve Fund to the County’s General Fund; specifically  
revising and superseding any Resolution in conflict with this Resolution;  
providing an effective date. (Office of Management and Budget)  
D. COUNTY ATTORNEY  
1.  
Purdue Pharma and the Sackler Family in connection with the nationwide  
opioid settlement and authorization for staff to return the executed form to the  
National Opioids Settlement Implementation Administrator by September  
30, 2025.  
E. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
– West Orange Section II, to the low responsive and responsible bidder,  
Lawnwalker Services, Inc., in the estimated contract award amount of  
$2,281,475 for a five-year term.  
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 Roads and  
Drainage Division] Procurement Division)  
2.  
Pediatric Associates Holding Company, LLC, in the estimated contract  
award amount of $800,000 for a one-year term. Further request Board  
authorization for the Procurement Division to renew the contract for one  
additional one-year term. The performance period is October 1, 2025  
through September 30, 2026. ([Community and Family Services Department  
Mental Health and Homelessness Division] Procurement Division)  
3.  
Mechanical & Fire Protection Upgrades Phase 1C, to the sole responsive  
and responsible bidder, Harper Limbach LLC, in the total contract award  
amount of $3,735,000.  
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, participation sub-contract agreements, State  
Division of Corporations registration, E-verify, insurance and bonds, further  
request authorization for this project to be re-bid. ([Administrative Services  
Department Capital Projects Division] Procurement Division)  
4.  
5.  
Pump Station, to the low responsive and responsible bidder, TLC  
Diversified, Inc., in the total contract award amount of $17,777,777. ([Utilities  
Department Engineering Division] Procurement Division)  
low responsive and responsible bidder, Mulligan Constructors Inc., in the  
total contract award amount of $8,251,964 inclusive of Additive No. 1.  
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)  
6.  
Fatherhood Services with Healthy Start Coalition of Orange County, Inc., in  
the total contract award amount of $1,106,302 for a one-year term. Further  
request Board authorization for the Procurement Division to renew the  
contract for four additional one-year terms. The performance period is  
October 1, 2025 through September 30, 2026. ([Community and Family  
Services Department Mental Health and Homelessness Division]  
Procurement Division)  
7.  
Risk (CMAR) Services for the Orange County Convention Center Phase 5A  
Improvements-Grand Concourse, with Turner Construction Company, Inc., in  
the total amount of $29,763,896. ([Orange County Convention Center  
Capital Planning Division] Procurement Division)  
8.  
Scheduling, and Project Management for the Orange County Convention  
Center (OCCC), with Cost Management Inc. dba CMI, in the amount of  
$421,799, for a revised estimated contract amount of $2,282,579. ([Orange  
County Convention Center Capital Planning Division] Procurement Division)  
9.  
United States Postal Service Computerized Meter Resetting System  
(CMRS-PBP), a subsidiary of Pitney Bowes, in the estimated amount of  
$829,650. [(Administrative Services Department Facilities Management  
Division) Procurement Division]  
10.  
11.  
12.  
Scheduling, and Project Management for the Orange County Convention  
Center (OCCC), with Procon Consulting LLC, in the amount of $421,799, for  
a revised estimated contract amount of $2,282,579. ([Orange County  
Convention Center Capital Planning Division] Procurement Division)  
Board of County Commissioners and Duke Energy Florida, LLC, d/b/a Duke  
Energy for Duke Energy Distribution Easement, 57746448D/58615006LS,  
9400 Universal Boulevard, Orlando, Florida 32819. District 6. (Real Estate  
Management Division)  
between Old Melbourne Highway, LLC and Orange County, Florida;  
approval of Special Warranty Deed and Non-Exclusive Temporary  
Construction Easement; and authorization for the Manager or Assistant  
Manager of the Real Estate Management Division to exercise all  
delegations of authority expressly provided by the Agreement for Sale and  
Purchase and Non-Exclusive Temporary Construction Easement, disburse  
funds to pay purchase price and closing costs, and perform all actions  
necessary and incidental to closing for Flemings Road – Village I (RAC),  
Segments 5 & 6, (Parcels 1006 and 7006). District 1. (Real Estate  
Management Division)  
13.  
14.  
Titan-Liberty Lake Underhill Joint Venture and Orange County and  
authorization to disburse funds to pay recording fees and record instrument  
for Flemings Road – Village I (RAC), Segments 5 & 6. District 1. (Real  
Estate Management Division)  
Commissioners regarding amending resolution approved March 25, 2025  
for Parcels 1019/7019 Reams Road (Summerlake Park Boulevard to  
Taborfield Avenue) and authorization to initiate condemnation proceedings  
for Reams Road (Summerlake Park Boulevard to Taborfield Avenue),  
Parcels 1019/7019. District 1. (Real Estate Management Division)  
15.  
and between Moss Park Properties, LLLP and Orange County and  
authorization to disburse funds to pay recording fees and record instrument  
for Storey Park (Innovation Place) Master Pump Station #F3219. District 4.  
(Real Estate Management Division)  
F. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Care Food Program; (2) Florida Department of Health Child Care Food  
Program Management Plan; and (3) Florida Department of Health Child  
Care Food Program Budget, which will allow Orange County to be  
reimbursed up to an estimated amount of $2,086,209 for meals served to  
eligible children enrolled in the Head Start Program. The term of this  
program is from October 1, 2025, through September 30, 2026. (Head Start  
Division)  
2.  
The Gift of Swimming, Inc. related to provision of water safety education and  
swimming lessons for eligible Head Start children. There is no cost to the  
County for participation in this program. The term of this program is from  
October 1, 2025, through September 30, 2026. (Head Start Division)  
3.  
4.  
The School Board of Orange County, Florida Related to Meal Services at 13  
Head Start Sites. (Head Start Division)  
between the Florida Department of Commerce and Orange County  
Agreement Number E2248 and authorization for the Mayor or designee to  
execute any necessary modifications, amendments, and adjustments to this  
agreement, allowing continued funding for the Community Action Division’s  
Low Income Home Energy Assistance Program and Community Services  
Block Grant programming. (Community Action Division)  
5.  
between Orange County on behalf of Aspire Health Partners, Inc. and the  
State of Florida, Agency for Healthcare Administration in the amount of  
$3,745,161 through the Intergovernmental Transfer Program. (Mental Health  
and Homelessness Division)  
G. CORRECTIONS DEPARTMENT  
1.  
School Board of Orange County, Florida and Orange County, Florida for the  
Alternative Education Center Juvenile Offenders Program at Orange County  
Corrections Department. (Fiscal and Operational Support Division)  
H. FIRE RESCUE DEPARTMENT  
1.  
Preparedness and Assistance Grant Agreement Number: A0538 and (2) FY  
2025 EMPA Agreement Exhibit 2-EM Director Certification. There is no  
match required. The contract total is $105,806 with a performance period of  
July 1, 2025, through June 30, 2026. (Office of Emergency Management)  
I. HEALTH SERVICES DEPARTMENT  
1.  
Agreement Orange County and State of Florida Department of Health  
Orange County Health Department. (Animal Services Division)  
2.  
Medical Transport Solutions, Inc. to provide wheelchair/stretcher service.  
The term of this license shall be from September 16, 2025, and will  
terminate on September 15, 2027. There is no cost to the County. (EMS,  
Office of the Medical Director)  
3.  
between Orange County BoCC and the State of Florida, Agency for  
Healthcare Administration on behalf of Community Health Centers, Inc.  
($911,560.26) and True Health ($359,491), for an overall total amount of  
$1,271,051.26 through the Intergovernmental Transfer Program. (Medical  
Clinic)  
4.  
5.  
LLC to provide wheelchair/stretcher service. The term of this license shall be  
from September 16, 2025, and terminate on September 15, 2027. There is  
no cost to the County. (EMS, Office of the Medical Director)  
by and between Orange County LPPF and the State of Florida, Agency for  
Healthcare Administration in the amount of $585,344,138.  
J. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
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, 3, 4,  
and 6 (Neighborhood Services Division)  
A 20-0042 A 22-0020 A 21-0052 A 22-0094 A 22-0169  
A 19-0231 A 20-0087 A 21-0112 A 22-0228  
2.  
Board of County Commissioners regarding Affordable Housing Impact Fee  
Exemption Program. All Districts. (Housing and Community Development  
Division)  
K. PUBLIC WORKS DEPARTMENT  
1.  
Junction Orange Blossom Trail by and between ECP Grassmere LLC and  
Orange County for a proportionate share payment in the amount of  
$270,055. District 2. (Roadway Agreement Committee)  
2.  
Metropolitan Planning Organization) FY 2025-2026 Funding Agreement in  
the amount of $557,341. All Districts. (Transportation Planning Division)  
L. UTILITIES DEPARTMENT  
1.  
2.  
3.  
River Water Management District and Orange County Contract 10943 for  
the Orange County Commercial Waterwise Neighbor Program Conservation  
in the amount of $103,004. All Districts. (Water Division)  
Connector Road Phase 2B Water Main) by and between Orange County,  
Florida and Beachline South Residential, LLC. District 4. (Engineering  
Division)  
solid waste hauling services to commercial generators in Orange County for  
a five-year term. All Districts. (Solid Waste Division)  
II.  
INFORMATIONAL ITEMS**  
A. COUNTY COMPTROLLER  
1.  
a. Falcon Trace Community Development District Meeting Schedule Fiscal  
Year 2026.  
b. Stoneybrook West Community Development District Meeting Schedule  
Fiscal Year 2026.  
c. Narcoossee Community Development District Meeting Schedule Fiscal  
Year 2026.  
d. City of Ocoee Ordinance 2025-15 (Annexation Ordinance for 703 Center  
Street – Mazariegos Property Annexation) with Exhibit A (Legal Description)  
and Exhibit B (Location Map). Ordinance 2025-15 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 0.67 acres  
located at 703 Center Street, south of Center Street and approximately 310  
feet east of Orange Avenue, pursuant to the application submitted by the  
property owner; finding said annexation to be consistent with 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.  
e. City of Ocoee Ordinance 2025-17 (Annexation Ordinance for 977 East  
Crown Point Road – Showers of Grace Evangelical Christian Mission Inc.  
Property Annexation) with Exhibit A (Legal Description) and Exhibit B  
(Location Map). Ordinance 2025-17 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 9.09 acres located at  
977 East Crown Point Road, on the east side of East Crown Point Road and  
approximately 0.4 miles north of Palm Drive, 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.  
These items were received and filed.  
III.  
DISCUSSION AGENDA  
A. COUNTY ADMINISTRATOR  
1.  
County. (Arts and Cultural Affairs Office)  
The following persons addressed the Board:  
- Marcia Hope Goodwin  
- Linda Flynn  
- David Plettner-Saunders  
The following material was presented to the Board: Exhibit 1, from Linda Flynn.  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Wilson, to  
accept the CANVAS: A Cultural Plan for the City of Orlando and Orange County as prepared and  
presented by the project team and consulting firm. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Martinez Semrad, and  
Commissioner Scott  
IV.  
WORK SESSION AGENDA  
A. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Division)  
The Board took no action.  
V.  
A. Shoreline Alteration/Dredge and Fill  
PUBLIC HEARINGS  
1.  
Elliot Ferwerda, Lake Sheen, permit; District 1  
Consideration: Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 25-03-009 to  
construct a replacement vinyl seawall in front of an existing wooden seawall, with riprap and  
plantings, on the shoreline of Lake Sheen, pursuant to Orange County Code, Chapter 33, Article  
IV, Windermere Water and Navigation Control District  
Location: District 1; on property located adjacent to Lake Sheen, located at 9940 Lone Tree  
Lane, Orlando, FL 32836; Orange County, Florida (legal property description on file in  
Environmental Protection Division)  
The following person addressed the Board: Federico Hollander.  
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-25-03-009) subject to the twenty-eight (28)  
conditions of approval listed in the Staff Report dated July 28, 2025. The motion carried by the  
following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Martinez Semrad, and  
Commissioner Scott  
B. Development Plan  
2.  
Sam Sebaali, Thomas & Hutton, Southchase Planned Development (PD) /  
Phase 1B - Parcel 44 Preliminary Subdivision Plan (PSP) / Parcel 44A -  
Multi-Family Development Plan (DP); District 4  
Consideration: Southchase Planned Development (PD) / Phase 1B - Parcel 44 Preliminary  
Subdivision Plan (PSP) Parcel 44A Multi-Family Development Plan(DP), Case #  
/
-
DP-24-08-203 submitted in accordance with Article II of the Orange County Subdivision  
Regulations; This Development Plan (DP) is a request to construct 280 multi-family apartments on  
11.9 acres; pursuant to Orange County Code, Section 38-1203 and Chapter 30, Article II, Section  
30-40  
Location: District 4; property generally located South of West Wetherbee Road / West of South  
Orange Avenue; Orange County, Florida (legal property description on file in Planning Division)  
The following person addressed the Board: Sam Sebaali.  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Uribe, to  
make a finding of consistency with the Comprehensive Plan; and further, approve the request  
subject to the twenty-five (25) conditions of approval listed under the Development Review  
Committee recommendation in the Staff Report dated August 15, 2025. The motion carried by  
the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Martinez Semrad, and  
Commissioner Scott  
Public Comment (Continued)  
The following persons submitted a written comment to the Board:  
- Supervisor of Elections Karen Castor Dentel  
- Shannon M. Lewis  
- John P. Lowndes  
- Ruth Hamberg  
- Keri Hollingsworth  
The following persons addressed the Board during public comment:  
- City of Winter Park Mayor Sheila DeCiccio  
- City of Winter Park Commissioner Craig Russell  
- Orange County Soil and Water Conservation District 2 Supervisor Jim Moyer  
- Cara Blanco  
- Carol Hoskins  
- Ella Wood  
- Juan Carlos Almenar  
- Giancarlo Rodriguez  
- Jim Callahan  
- Larry Colleton  
- Mateo Schulte  
- Matthew Grocholske  
- Nancy Borkes  
- Pedro Rodriguez Diaz  
- Randy Knight  
- Rayanne Anid  
- Salvador Rosas  
- Sam Delgado  
- Seven Charlestin  
- Trini Quiroz  
- Val Mobley  
- Zane Menendez  
- James Auffant  
- Florida House of Representative Rashon Young  
IV.  
WORK SESSION (Continued)  
B. COUNTY ADMINISTRATOR  
1.  
The following persons addressed the Board:  
- Camille Evans  
- John Chapman  
- Priti Mathur  
Board discussion ensued. County Administrator Brooks contributed to the discussion.  
The Board took no action.  
The Board adjourned as the Orange County Board of County Commissioners and  
convened as the Orange County Library District Governing Board  
First Library Budget Public Hearing  
1.  
Fiscal Year 2025-2026  
Refer to the Orange County Library District Governing Board Minutes appended to legislative File  
25-1213, for action taken by the Orange County Library District Governing Board.  
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: 5:44 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.