Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Board of County Commissioners Agenda - Final  
Tuesday, January 28, 2025  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
Invocation - District 2  
Pledge of Allegiance  
Presentations  
Presentation by Congressman Darren Soto regarding the Green PLACE and Ryan  
White Programs  
Presentation of Sculpture on the Lawn  
Proclamations  
Presentation of a proclamation recognizing February as Black History Month  
Presentation of a proclamation designating February 7, 2025 as School Crossing Guard  
Appreciation Day  
Public Comment  
(Pursuant to Section 209 of the Orange County Charter)  
I. CONSENT AGENDA  
A. COUNTY COMPTROLLER  
1.  
2.  
Approval and execution of the minutes of the December 17, 2024 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:  
January 3, 2025 to January 9, 2025  
January 10, 2025 to January 16, 2025  
3.  
Disposition of Tangible Personal Property (Records and Surplus Property)  
Approval is requested of the following:  
a. Dispose of assets.  
b. Sell assets through online auction.  
c. Offer assets to non-profits.  
d. Scrap Remaining assets.  
B. COUNTY ADMINISTRATOR  
1.  
Confirmation of the reappointment of Juan Velez to the Board of Zoning  
Adjustment as the District 3 representative with a term expiring December  
31, 2026. (Agenda Development Office)  
2.  
Confirmation of the appointment to the Membership and Mission Review  
Board of Lynetta Johnson as the District 2 representative and Todd C.  
Weaver as the District 5 representative and the reappointment of Randy  
Ross as the District 3 representative with terms expiring December 31,  
2026. (Agenda Development Office)  
3.  
4.  
5.  
Confirmation of the appointment to the Orange County Citizen Corps  
Council of Marsha D. Summersill as the District 5 representative and the  
reappointment of Emiro Olivares as the District 3 representative with terms  
expiring December 31, 2026. (Agenda Development Office)  
Confirmation of the reappointment of Martha Haynie to the Tourist  
Development Tax Grant Application Review Committee as the District 3  
representative with a term expiring December 31, 2028. (Agenda  
Development Office)  
Confirmation of the appointment to the Transportation Mobility Advisory  
Commission of Patrick T. Christiansen in the civic community leader  
representative category, Patrick T. Ferguson in the at large representative  
category, and Rodney R. Olsen in the civic community leader  
representative category with terms expiring December 31, 2026. (Agenda  
Development Office)  
6.  
7.  
Confirmation of Commissioner Uribe’s reappointment of David M. Harding  
to the Lake Anderson Advisory Board with a term expiring December 31,  
2026. (Agenda Development Office)  
Confirmation of Commissioner Uribe’s reappointment of Michael W.  
Blackton, John A. Evertson, and Elizabeth Nelson to the Lake Conway  
Water and Navigation Control District Advisory Board with terms expiring  
December 31, 2026. (Agenda Development Office)  
8.  
9.  
Confirmation of Commissioner Uribe’s reappointment of Dana L.  
Kruetzfeldt, Michael L. Powell, and Caroline St. Clair to the Lake Holden  
Advisory Board with terms expiring December 31, 2026. (Agenda  
Development Office)  
Confirmation of Commissioner Uribe’s reappointment to the Lake  
Jessamine Water Advisory Board of Brett Barner, David G. Geller, and  
Cynthia K. McCurry with terms expiring December 31, 2025 and Carolyn  
Accola and Martha D. Wyatt-Mitchell with terms expiring December 31,  
2026. (Agenda Development Office)  
10.  
Confirmation of Commissioner Uribe’s reappointment of Nancy Crowell,  
Lester Segal, and Richard L. Yates to the Lake Mary MSTU Advisory  
Board with terms expiring December 31, 2026. (Agenda Development  
Office)  
11.  
12.  
Approval and execution of Resolution for the issuance of Multi-Family  
Housing Revenue Tax Exempt Bonds, in an amount not-to-exceed  
$47,000,000, to finance the acquisition, rehabilitation, and equipping of  
Valencia Trace Apartments, a residential rental community in Orange  
County, Florida, District 3. (Housing Finance Authority)  
Approval of Collective Bargaining Unit Agreement Orange County Fire  
Fighters Association, I.A.F.F., Local 2057 (B-Unit), Fiscal Years 2024-25  
through 2026-27 (Human Resources Division)  
13.  
14.  
Approval of budget amendments #25-10, #25-11, #25-12, and #25-13.  
(Office of Management and Budget)  
Approval and execution for the Orange County Sheriff’s Office to spend  
$271,751 from the FY 2025 Law Enforcement Trust Fund-Federal Treasury  
Forfeitures for an eligible expense for Live911. (Office of Management and  
Budget)  
15.  
16.  
Approval and execution for the Orange County Sheriff’s Office to spend  
$32,500 from the FY 2025 Law Enforcement Trust Fund-State Forfeitures  
for eligible contributions to Boys and Girls Clubs of Central Florida  
($25,000) and Victim Service Center of Central Florida ($7,500). (Office of  
Management and Budget)  
Approval to pay quarterly assessments to the Florida Department of  
Financial Services for workers’ compensation self-insurer assessments in  
an amount not to exceed $108,873.09. These payments will satisfy the  
County’s obligations to the State of Florida pursuant to Sections 440.49(9)  
and 440.51, Florida Statutes. Since the first quarter payment is due prior  
to Board approval that payment will be made via non-purchase order. (Risk  
Management Division)  
C. COUNTY ATTORNEY  
1.  
Approval of the Settlement Agreement in the case of Brush Arbor Baptist  
Church, Inc., et al., Case No. 2022-CA-000271-O, Parcels 1081/7081C  
and 1149/7149 and 1150/7150B, Richard Crotty Parkway Project and  
authorization for the County Attorney’s Office to execute the Joint Motion for  
Entry of Stipulated Final Judgment agreeing to the entry of the proposed  
Stipulated Final Judgment on behalf of Orange County.  
D. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Approval of Contract Y25-2214, Wraparound Orange Services for Orange  
County Children and Families with The Devereux Foundation dba  
Devereux Advanced Behavioral Health, in the total contract award amount  
of $652,769.93 for a one-year term. Further request Board authorization for  
the Procurement Division to renew the contract for four additional one-year  
terms. ([Community and Family Services Department Mental Health and  
Homelessness Division] Procurement Division)  
2.  
Approval of Contract Y25-2215, Wraparound Orange Services for Orange  
County Children and Families, with The Children’s Home Society of  
Florida, in the total contract award amount of $952,769.93 for a one-year  
term. Further request Board authorization for the Procurement Division to  
renew the contract for four additional one-year terms. ([Community and  
Family Services Department Mental Health and Homelessness Division]  
Procurement Division)  
3.  
4.  
Approval to Award Invitation for Bids Y25-707-JF, Sheriff's Sector IV  
Electrical Distribution Systems and Generator Replacement, to the low  
responsive and responsible bidder, Echo ED Corp, in the total contract  
award amount of $1,984,360 including Additive No. 1 and Additive No. 2.  
([Administrative Services Department Capital Projects Division]  
Procurement Division).  
Approval to award Invitation for Bids Y25-131-KS, Head Start Child Care  
Food Program to the low responsive and responsible bidder, Second  
Harvest Food Bank of Central Florida dba Plates of Plenty, in the total  
contract award amount of $1,398,526.25 for a one-year term. Further  
request Board authorization for the Procurement Division to renew the  
contract for four additional one-year terms. ([Community and Family  
Services Department Head Start Division] Procurement Division).  
5.  
6.  
Approval to award Invitation for Bids Y24-794-GO, Storey Park Master  
Pump Station, to the low responsive and responsible bidder, TLC  
Diversified, Inc., in the total contract award amount of $18,263,623.34.  
([Utilities Department Engineering Division] Procurement Division)  
Approval of Purchase Order M116865, Utility Installation at Pump Station  
3215 Lake Jessamine II, with Duke Energy, in the amount of $174,961.60.  
Further request Board authorization to issue advance payment in the  
amount of $174,961.60. ([Utilities Department Field Services Division]  
Procurement Division)  
7.  
Selection of Ardurra Group, Inc., CDM Smith, Inc., Drummond Carpenter,  
PLLC., Geosyntec Consultants, Inc., and Halff Associates, Inc. to provide  
Continuing Professional Engineering Stormwater Management Services,  
Request for Proposals Y24-911-CR.  
Further request Board authorization for the Procurement Division to  
negotiate and execute the final contracts to establish hourly rates for future  
requirements for an initial three-year term with two one-year renewals.  
([Public Works Department Stormwater Management Division]  
Procurement Division)  
8.  
9.  
Approval of Purchase Order M116903, Deployment of Adaptive Signal  
Control Systems, with Control Technologies, in the total amount of  
$184,088. [(Public Works Department Traffic Engineering Division)  
Procurement Division]  
Approval of Purchase Order M116898, Asset Management Software  
Licensing, Maintenance, and Support, with iWorQ Systems Inc, in the  
amount of $197,000. ([Public Works Department Roads and Drainage  
Division] Procurement Division)  
10.  
11.  
Approval of Contract Y25-171, Fiscal Sustainability Tool, with Urban 3,  
LLC, in the estimated contract award amount of $239,978 for a 15-month  
term. ([Planning, Environmental, and Development Services Department  
Planning Division] Procurement Division)  
Approval of Contract Y24-1105-MM, Secondary State Lobbying Services,  
with Sunrise Consulting Group, in the estimated contract award amount of  
$348,000 for a five-year term. ([County Administration Legislative Affairs  
Office] Procurement Division)  
12.  
Approval to award Invitation for Bids Y24-1055-AV, Access Control,  
Monitoring Services, and Installation, to the low responsive and  
responsible bidder, Lane Electronics and Alarm Systems, Inc., in the  
estimated contract award amount of $446,255 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, M/WBE participation sub-contract  
agreements, 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. ([Community and Family Services  
Department Parks and Recreation Division] Procurement Division)  
13.  
14.  
Approval of Purchase Order M116932, Rebuild of Off-Road Mack GU813  
Truck, with Nextran Truck Center, in the amount of $195,797.54. [(Utilities  
Department Solid Waste Division) Procurement Division]  
Approval of Contract Y25-2059, Provision of Community Services, with  
Youth Advocate Programs, Inc., in the total contract award amount of  
$300,000 for a three-year term. ([Community and Family Services  
Department Citizens’ Commission for Children Division] Procurement  
Division)  
15.  
Approval and execution of Amended Drainage Fee Agreement by and  
between Central Florida Tourism Oversight District and Orange County;  
Drainage and Shared Use Pond Easement Agreement, County Road 545,  
Segments 3 & 4 by and between DHIC-Waterleigh II, LLC and Orange  
County; Drainage and Shared Use Pond Easement Agreement, County  
Road 545, Segments 3 & 4 by and between Halston Waterleigh Borrower,  
LLC and Orange County; Drainage Easement by and between Orange  
County and DHIC-Waterleigh II, LLC; and Drainage Easement by and  
between Orange County and Halston Waterleigh Borrower, LLC; and  
authorization to record instruments for County Road 545 Segments 3 & 4  
(Waterleigh Phase I & II). District 1. (Real Estate Management Division)  
16.  
Approval and execution of Commercial Lease Agreement by and between  
Pyramid Properties III, LLP and, and Orange County, Florida, and  
authorization for the Real Estate Management Division to exercise renewal  
options, furnish notices, required or allowed by the Lease, as needed for  
Facilities at Parkway (Pyramid 111), 4548 Parkbreeze Court, Orlando,  
Florida 32808. Lease file 2015A. District 2. (Real Estate Management  
Division)  
17.  
18.  
19.  
Approval and execution of Limited Non-Exclusive License Agreement by  
and between Sally Taylor and Stephen P. Taylor as Co-Trustees of the  
Sally Taylor Living Trust and Orange County, and authorization for the  
Manager of the Real Estate Management Division to exercise all  
delegations of authority expressly, required or allowed by the License  
Agreement, as needed for Sand Lake Road Safety Improvements  
(Apopka Vineland to Turkey Lake Road) - Parcel 1009. District 1. (Real  
Estate Management Division)  
Approval and execution of Limited Non-Exclusive License Agreement by  
and between John D. Smith and Gloria J. Smith as Co-Trustees of the  
Smith Revocable Trust and Orange County, and authorization for the  
Manager of the Real Estate Management Division to exercise all  
delegations of authority expressly required or allowed by the License  
Agreement, as needed for Sand Lake Road Safety Improvements  
(Apopka Vineland to Turkey Lake Road) - Parcel 1011. District 1. (Real  
Estate Management Division)  
Approval and execution of Utility Easement between the School Board of  
Orange County, Florida and Orange County, Florida, and authorization to  
record instruments for Site 114-E-SW-4 ES (21-E-035)/Panther Lake  
Elementary School OCU File 98771. District 1. (Real Estate Management  
Division)  
20.  
21.  
22.  
Approval of Temporary Construction Easement from Sackett Repair LLC  
to Orange County, and authorization to disburse funds and record  
instrument for South McKinley Avenue Drainage - Parcel 701. District 6.  
(Real Estate Management Division)  
Approval of Temporary Construction Easement from Greater Orlando  
Commerce Center LLC to Orange County, and authorization to disburse  
funds and record instrument for South McKinley Avenue Drainage - Parcel  
702. District 6. (Real Estate Management Division)  
Approval and execution of Board of Trustees of the Internal Improvement  
Trust Fund of the State of Florida Sovereignty Submerged Lands Fee  
Waived Lease Renewal, and authorization to disburse funds to pay the  
Submerged Land Renewal Fee for Trimble Park Docks. Lease File  
4023B. District 2. (Real Estate Management Division)  
23.  
Approval and execution of Third Amendment to Commercial Lease  
Agreement by and between BREIT SE Industrial ORL/JAX Portfolio, LLC  
and Orange County, Florida, and authorization for the Manager of the Real  
Estate Management Division to sign amendments to the Lease Agreement  
and exercise all delegations of authority expressly, required or allowed by  
the Lease Agreement, as needed for Vineland Warehouse Storage  
Expansion, 3600 Vineland Road, Orlando, Florida 32811. Lease file  
10001B. District 6. (Real Estate Management Division)  
E. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Receipt and filing of Head Start Policy Council Program Information and  
Updates December 2024 and Head Start Policy Council Meeting Minutes  
November 25, 2024, for the official county record. (Head Start Division)  
2.  
Approval and execution of (1) Resolution of the Orange County Board of  
County Commissioners regarding Locally Funded Agreement (LFA) with  
the The State of Florida Department of Transportation (FDOT) for the  
Coast To Coast Trail Orange County GAP Segment 2 Project and (2)  
Locally Funded Agreement between the State of Florida Department of  
Transportation and Orange County Financial Project No.:436433-1-52-01  
for improvements of Orange County GAP Segment 2 (from Hiawassee  
Road to north of State Road 414) in the amount of $235,616 and  
authorization for the Mayor or designee to execute any further necessary  
amendments to such Agreement that do not change the scope of the  
project or increase the overall project budget. District 2. (Parks and  
Recreation Division)  
F. HEALTH SERVICES DEPARTMENT  
1.  
Approval and execution of the renewal Certificate of Public Convenience  
and Necessity for City of Maitland Fire-Rescue Department to provide  
Advance Life Support transport services in Orange County, Florida. The  
term of this Certificate is from February 2, 2025, through February 1, 2027.  
There is no cost to the County. (EMS Office of the Medical Director)  
G. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Approval and execution of Developer’s Agreement (Cross-Access  
Easement and Driveway Connections) by and between Orion Pro Friend  
SL LLC and Orange County. District 6. (Development Review Committee)  
2.  
Approval and execution of Orange County, Florida, Resolutions  
Establishing Special Assessment Liens for Lot Cleaning Services, and  
approval to record Special Assessment Liens on property cleaned by  
Orange County, pursuant to Orange County Code, Chapter 28, Nuisances,  
Article II, Lot Cleaning. Districts 1, 2, 3, 4, 5 and 6. (Neighborhood  
Services Division)  
LC 25-0077 LC 25-0015 LC 25-0027 LC 25-0044 LC 25-0052  
LC 25-0056 LC 25-0059 LC 25-0001 LC 25-0050 LC 25-0055  
LC 25-0047 LC 25-0060 LC 25-0036 LC 25-0041 LC 25-0065  
LC 25-0011 LC 25-0018 LC 25-0020 LC 25-0030 LC 25-0057  
3.  
Approval and execution of Orange County, Florida, Resolutions  
Establishing Special Assessment Liens for Lot Cleaning Services, and  
approval to record Special Assessment Liens on property cleaned by  
Orange County, pursuant to Orange County Code, Chapter 28, Nuisances,  
Article II, Lot Cleaning. Districts 1, 2, 3, 4, 5 and 6. (Neighborhood  
Services Division)  
LC 24-0320 LC 24-0280 LC 24-0329 LC 24-0016 LC 25-0023  
LC 25-0054 LC 25-0034 LC 25-0035 LC 25-0051 LC 24-0319  
LC 25-0003 LC 25-0010 LC 25-0012 LC 25-0013 LC 25-0021  
LC 25-0024 LC 25-0025 LC 25-0026 LC 25-0029 LC 25-0042  
H. PUBLIC WORKS DEPARTMENT  
1.  
Approval and execution of First Amendment to Proportionate Share  
Agreement for Stoneybrook Spirits Hamlin Avalon Road/CR 545 and  
Summerlake Park Boulevard by DNC Hamlin Holdings, LLC and Orange  
County providing for a proportionate share payment in the amount of  
$120,616 to be directed to the Escrow Agent and utilized towards the  
completion of Avalon Road/CR 545 improvements pursuant to the terms of  
the Amended and Restated Escrow Agreement for Town Center West  
(Silverleaf). District 1. (Roadway Agreement Committee)  
2.  
3.  
Approval and execution of Proportionate Share Agreement for  
AdventHealth Sand Lake Road OSED Orange Blossom Trail and Sand  
Lake Road by and between Adventist Health System/Sunbelt, Inc. and  
Orange County for a proportionate share payment in the amount of  
$102,023. District 6. (Roadway Agreement Committee)  
Approval and execution of Proportionate Share Agreement for Caribe  
Royale Convention Center Expansion Winter Garden-Vineland Road by  
and between Sierra Orlando Properties, LTD and Orange County for a  
proportionate share payment in the amount of $39,174. District 1.  
(Roadway Agreement Committee)  
4.  
Approval and execution of Proportionate Share Agreement for Grassmere  
Reserve Kelly Park Road & Orange Blossom Trail by and between M/I  
Homes of Orlando, LLC and Orange County for a proportionate share  
payment in the amount of $811,239. District 2. (Roadway Agreement  
Committee)  
5.  
6.  
7.  
Approval and execution of Proportionate Share Agreement for Holly Creek  
Phase II B Orange Blossom Trail by and between Homes in Partnership,  
Inc. and Orange County for a proportionate share payment in the amount of  
$365,808. District 2. (Roadway Agreement Committee)  
Approval and execution of Proportionate Share Agreement for Turkey  
Lake Road Hotel Sand Lake Road and Turkey Lake Road by and between  
Turkey LRA, LLC and Orange County for a proportionate share payment in  
the amount of $110,114. District 1. (Roadway Agreement Committee)  
Approval and execution of Right of Way and Transportation Impact Fee  
Agreement Sutton Grande PD Avalon Road (C.R. 545) by and between  
Sutton Grande, LLC and Orange County for the conveyance of 0.76 acres  
of right-of-way for $54,199.31 in transportation impact fee credits. District  
1. (Roadway Agreement Committee)  
Note: This item will be pulled to be considered with the matter that is the subject of  
Public Hearing C.3.  
8.  
Approval and execution of Right of Way and Transportation Impact Fee  
Agreement Sutton Lakes PD Avalon Road (C.R. 545) by and between  
Westgate Resorts, Ltd. and Orange County for the conveyance of 1.404  
acres of right-of-way and 4.337 acres of right-of-way pond parcel for  
$2,031,214.58 in transportation impact fee credits. District 1. (Roadway  
Agreement Committee)  
9.  
Authorization to record the plat of Cardinal Pointe. District 3.  
(Development Engineering Division)  
10.  
Approval of the Preliminary Plat of Northlake at Ovation Phase 2 & 3.  
District 1. (Development Engineering Division)  
I. UTILITIES DEPARTMENT  
1.  
Approval and execution of South Florida Water Management District  
Water Protection and Sustainability Program Water Conservation (WC)  
Agreement Number: 4600005145 for the Commercial Waterwise  
Neighbor Program in the amount of $103,005. All Districts. (Water  
Division)  
2.  
Approval and execution of Seventh Amendment to The Cypress Lake  
Alternative Water Supply Agreement by and between The Water  
Cooperative of Central Florida and, individually, its Member Governments,  
the City of St. Cloud, Tohopekaliga Water Authority, Orange County, and  
Polk County. All Districts. (Fiscal and Operational Support Division)  
II. INFORMATIONAL ITEMS**  
1.  
Receipt of the following items to file for the record: (Clerk’s Office)  
a. Minutes of the December 16, 2024, Meeting in the Sunshine,  
Commissioner Wilson, and Commissioner Scott met to discuss Vice  
Mayor role transition.  
b. Florida Public Service Commission Order Approving Florida Power &  
Light Company’s Interim Storm Cost Recovery Charge. In re: Petition for  
limited proceeding for recovery of incremental storm restoration costs  
related to Hurricanes Debby, Helene, and Milton, by Florida Power & Light  
Company.  
c. Orange County Industrial Development Authority Oath of Office for  
Jordan DeWitt.  
d. City of Orlando Council Agenda Item for the meeting of October 21,  
2024. Ordinance No. 2024-46 with Exhibit A (Legal Description), Exhibit B  
(Annexation Map), City of Orlando Fiscal Impact Statement. Ordinance No.  
2024-46 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 south of Lee Road, east of North Orange Blossom Trail, west of  
Edgewater Drive and north of Lake Fairview and comprised of 19.4 acres  
of land, more or less; providing for severability, correction of scrivener’s  
errors, and an effective date.  
e. City of Orlando Council Agenda Item for the meeting of October 21,  
2024. Ordinance No. 2024-47 with Exhibit A (Legal Description), Exhibit B  
(Annexation Map), City of Orlando Fiscal Impact Statement, City of Orlando  
Business Impact Estimate. Ordinance No. 2024-47 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 at the northeast corner of  
Boggy Creek Road and New Hope Road, south of Lake Nona Boulevard  
and north of the Osceola County Line and comprised of 0.58 acres of land,  
more or less; providing for severability, correction of scrivener’s errors, and  
an effective date.  
f. City of Ocoee Ordinance No. 2024-35 (Annexation Ordinance for  
MDTL Enterprise LLC Property) Tax Parcel ID: 07-22-28-0000-00-087  
Case No. AX-10-24-01: MDTL Enterprise LLC Annexation. Ordinance No.  
2024-35 with Exhibit A (Legal Descriptions), Exhibit B (Location Map).  
Ordinance No. 2024-35 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 9.9 acres located on the  
east side of Ocoee Apopka Road, beginning approximately 2,300 feet  
north of the intersection of Ocoee Apopka Road at Palm Drive then  
approximately 508 feet east of Ocoee Apopka Road and assigned Parcel  
ID numbers 07-22-28-0000-00-087, pursuant to the application submitted  
by the applicant; findings said annexation to be consistent with the Florida  
Statutes, the Ocoee Comprehensive Plan, the Ocoee City Code and the  
Joint Planning Area Agreement; providing for and authorizing the update of  
official city maps; providing direction to the city clerk; providing for  
severability; prevailing in the event of any inconsistency; and providing for  
an effective date.  
g. Orange County Comptroller Annual Investment Report for the year  
ended September 30, 2024.  
III. DISCUSSION AGENDA  
A. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Selection of three firms and three ranked alternates to provide Staff  
Augmentation for Information Systems and Services, Request for  
Proposals Y24-1069-JA, from the following firms listed alphabetically:  
22nd Century Technologies, Inc.  
A. B. Closing Corporation d/b/a Kavaliro  
Abacus Service Corporation  
AlxTel, Inc.  
BayInfotech LLC  
California Creative Solutions, Inc. d/b/a CCS Global Tech  
Clovity Inc  
Cogent Data Solutions LLC  
COGENT Infotech Corporation  
Compunnel Software Group, Inc.  
Cynet Systems Inc.  
Datson360, LLC  
FedTec LLC  
Infojini, Inc.  
Insight Global, LLC  
Lumen Solutions Group Inc  
Moten Tate, Incorporated  
Naztec International Group L.L.C.  
Reenar IT Inc  
RighIT Solutions LLC  
SGS Technologie, LLC  
Software Resources, Inc.  
Sybyte Technologies Inc.  
Tryfacta, Inc.  
U.S. Tech Solutions, Inc  
Visium Resources, Inc.  
Further request Board authorization for the Procurement Division to  
negotiate and execute five-year contracts within a combined estimated  
budget of $5,000,000 annually.  
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.  
([Administrative and Fiscal Services Information Systems and& Services  
Division] Procurement Division)  
B. COUNTY ADMINISTRATOR  
1.  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners establishing the Orange County Mid-Decennial  
Redistricting Advisory Committee.  
2.  
C. COUNTY MAYOR  
1.  
Appointments to the Orange County Canvassing Board.  
Approval of 2025 State Legislative Priorities. All Districts. (Legislative  
Affairs Office)  
D. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding the authority to seek appointment of a  
receiver for Tymber Skan on the Lake, A Condominium, Master  
Association and Sections One, Two, and Three and authorization for the  
County Attorney’s Office to file a petition for a receivership for Tymber  
Skan on the Lake Condominiums. District 6. (Neighborhood Services  
Division)  
Meeting Starts at 2:00 p.m.  
IV. RECOMMENDATIONS  
January 2, 2025 Board of Zoning Adjustment Recommendations  
1.  
V. PUBLIC HEARINGS  
A. Budget Amendment  
1.  
Amending Fiscal Year 2024-25 Budget  
B. Substantial Change  
2.  
Case # CDR-23-05-161  
Jim Hall, Hall Development Services, Inc., Orlando World Resort Planned  
Development (PD), amend plan; District 1 (Continued from September 10,  
2024, October 8, 2024 and November 19, 2024)  
C. Preliminary Subdivision Plan  
3.  
Case # PSP-23-05-174  
Randy Gonzalez, Kimley-Horn & Associates, Inc, Sutton Lakes Planned  
Development / Sutton Lakes Preliminary Subdivision Plan; District 1  
D. Planned Development  
4.  
Case # CDR-24-06-145  
Robert Paymayesh, PE, PE Group LLC, Lake Bryan Square Planned  
Development (PD); District 1 (Continued from December 3, 2024)  
E. Board of Zoning Adjustment Board-Called  
5.  
Case # VA-24-07-060  
Omar Ramos - Madrigal Court, November 7, 2024; District 3  
F. Ordinance  
6.  
Pertaining to the composition and representative membership of the  
Environmental Protection Commission, Amending Chapter 15, Article II,  
Section 15-30, Air and Water Pollution Control Act; All Districts  
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