Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Draft Meeting Minutes  
Tuesday, January 28, 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 9:11 a.m.  
5 -  
Present:  
Mayor Jerry L. Demings, Commissioner Nicole Wilson, Commissioner Mayra  
Uribe, Commissioner Maribel Gomez Cordero, and Commissioner Michael Scott  
2 - Commissioner Christine Moore, and Commissioner Kelly Martinez Semrad  
Absent:  
Others present:  
County Comptroller Phil Diamond as Clerk  
County Administrator Byron Brooks  
Deputy County Administrator Jon Weiss  
County Attorney Jeffrey J. Newton  
Deputy County Attorney Georgiana Holmes  
Planning Administrator Nicolas Thalmueller  
Minutes Coordinator Megan Fiocco  
Minutes Coordinator Terrell Hightower  
Invocation - District 2  
Pastor Mike Bardwell, Solid Rock Baptist Church  
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  
Acknowledgement  
Mayor Demings acknowledged Commissioner Maribel Gomez Cordero's birthday.  
Public Comment  
The following persons addressed the Board during public comment:  
- Demetrius Branca  
- Orange County Soil and Water Conservation District 2 Supervisor Jim Moyer  
- Linda Sibley  
- Shantele Renee Bennett  
- Trini Quiroz  
- Miguel Flores  
- Jose Romero  
- Cynthia Claytor  
- Phil Hissom  
- Jorge Flores  
- Thomas Chambers  
- Soren Harris  
- Consuelo Mejia  
- Malinda Sinclair  
- Michelle Sperzel  
- Ninth Judicial Circuit Court Judge Alicia Latimore  
- Casey Gwinn  
- Dennis Warren  
The following materials were presented to the Board during public comment:  
- Exhibit 1, from Linda Sibley  
- Exhibit 2, from Miguel Flores  
(Pursuant to Section 209 of the Orange County Charter)  
I.  
CONSENT AGENDA  
Approval of the Consent Agenda  
The Mayor corrected language for County Administrator Item 12, to state “Approval and execution  
of the Collective Bargaining Unit Agreement"; further, deferred action on Public Works  
Department Item 8; and further, a motion was made by Commissioner Gomez Cordero,  
seconded by Commissioner Scott, to approve the balance of the Consent Agenda. The motion  
carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
A. 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:  
January 3, 2025 to January 9, 2025; $86,838,790.88  
January 10, 2025 to January 16, 2025; $34,543,610.74  
3.  
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.  
Adjustment as the District 3 representative with a term expiring December  
31, 2026. (Agenda Development Office)  
2.  
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.  
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)  
Development Tax Grant Application Review Committee as the District 3  
representative with a term expiring December 31, 2028. (Agenda  
Development Office)  
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.  
to the Lake Anderson Advisory Board with a term expiring December 31,  
2026. (Agenda Development Office)  
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.  
Kruetzfeldt, Michael L. Powell, and Caroline St. Clair to the Lake Holden  
Advisory Board with terms expiring December 31, 2026. (Agenda  
Development Office)  
9.  
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.  
11.  
Lester Segal, and Richard L. Yates to the Lake Mary MSTU Advisory Board  
with terms expiring December 31, 2026. (Agenda Development Office)  
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)  
12.  
County Fire Fighters Association, I.A.F.F., Local 2057 (B-Unit), Fiscal Years  
2024-25 through 2026-27 (Human Resources Division)  
(This item was corrected.)  
13.  
14.  
(Office of Management and Budget)  
$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.  
$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)  
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.  
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.  
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.  
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.  
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).  
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.  
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)  
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.  
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.  
Control Systems, with Control Technologies, in the total amount of $184,088.  
[(Public Works Department Traffic Engineering Division) Procurement  
Division]  
9.  
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.  
12.  
in the estimated contract award amount of $239,978 for a 15-month term.  
([Planning, Environmental, and Development Services Department Planning  
Division] Procurement Division)  
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)  
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.  
Truck, with Nextran Truck Center, in the amount of $195,797.54. [(Utilities  
Department Solid Waste Division) Procurement Division]  
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.  
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.  
17.  
18.  
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)  
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)  
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)  
19.  
20.  
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)  
Orange County, and authorization to disburse funds and record instrument  
for South McKinley Avenue Drainage - Parcel 701. District 6. (Real Estate  
Management Division)  
21.  
22.  
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)  
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.  
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.  
Updates December 2024 and Head Start Policy Council Meeting Minutes  
November 25, 2024, for the official county record. (Head Start Division)  
2.  
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.  
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.  
Easement and Driveway Connections) by and between Orion Pro Friend SL  
LLC and Orange County. District 6. (Development Review Committee)  
2.  
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.  
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.  
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.  
4.  
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)  
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)  
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.  
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)  
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)  
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)  
8.  
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)  
(This item was deferred.)  
9.  
Engineering Division)  
10.  
District 1. (Development Engineering Division)  
I. UTILITIES DEPARTMENT  
1.  
2.  
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)  
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.  
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.  
These items were received and filed.  
III.  
DISCUSSION AGENDA  
A. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
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)  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Wilson, to  
appoint COGENT Infotech Corporation, 402.92 points, Software Resources, Inc., 380.83 points,  
and Tryfacta, Inc., 377.94 points as the selected firms; further, AlxTel, Inc., 369.33 points,  
Compunnel Software Group, Inc., 367.96 points, and 22nd Century Technologies, Inc., 358.47  
points, as the selected ranked alternates; further, authorize the Procurement Division to negotiate  
and execute five-year contracts within a combined estimated budget of $5,000,000 annually; and  
further, authorize the Procurement Division to formally terminate negotiations with the top ranked  
firm(s), 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:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
B. COUNTY ADMINISTRATOR  
1.  
Commissioners establishing the Orange County Mid-Decennial Redistricting  
Advisory Committee.  
The following person addressed the Board: Supervisor of Elections Karen Castor Dentel.  
Board discussion ensued. County Comptroller Diamond, County Attorney Newton, and County  
Administrator Brooks contributed to the discussion.  
Assistant County Attorney Whitney Evers announced the revisions to the Resolution establishing  
the Orange County Mid-Decennial Redistricting Advisory Committee as follows:  
Section 5(c) Meeting Schedule. The schedule of meetings for the Committee will be created and  
provided by the Orange County Planning, Environmental & Development Services Department.  
Additional meetings may be requested by the Committee. Such request may only be initiated by  
joint motion brought forth by the Committee's through a motion instructing the Co-Chairs to  
request additional meeting(s), which that is then approved by the majority of the Committee  
members present. Should such an additional meeting request be made by the Committee in  
accordance with this provision, the Orange County designated staff lead shall then coordinate  
with the Committee members to schedule a time and appropriate location for such meeting.  
Nothing in this paragraph shall be construed as preventing the Orange County Mayor or County  
Administrator from adding additional meetings to the Committee’s schedule as necessary.  
Section 5(d)(3)(i) The Co-Chairs of the Committee deems that such items or issues move the  
Committee closer to the Committee’s objective of recommending proposed commission district  
boundary adjustments to the Board by September 15, 2025; and  
Section 7(b)(2) The Committee may, by joint motion of the Co-Chairs and subsequent approval of  
the majority of the Committee members present, adopt additional Committee procedures so long  
as such procedures are deemed by the County Attorney or his designee to:  
(i) Comply with applicable law; and  
(ii) Not be in conflict with any provision of this Resolution.  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
approve and execute Resolution 2025-M-04 establishing the Orange County Mid-decennial  
Redistricting Advisory Committee as amended. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
2.  
A motion was made by Commissioner Uribe, seconded by Commissioner Wilson, to appoint  
Commissioner Maribel Gomez Cordero as the primary member to the 2025 Orange County  
Canvassing Board. The motion carried by the following vote:  
Aye:  
5 - Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
Absent: 2 - Commissioner Moore, and Commissioner Martinez Semrad  
Commissioner Wilson nominated Commissioner Uribe.  
The following person addressed the Board: Nick Shannin.  
A motion was made by Commissioner Wilson, seconded by Commissioner Scott, to appoint  
Commissioner Mayra Uribe as the alternate member to the 2025 Orange County Canvassing  
Board. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
C. COUNTY MAYOR  
1.  
Affairs Office)  
Board discussion ensued. County Comptroller Diamond, County Administrator Brooks, and  
County Attorney Newton contributed to the discussion.  
A motion was made by Commissioner Scott, seconded by Commissioner Wilson, to approve the  
overall agenda for the 2025 State Legislative Session with the guidance as stipulated by  
Commissioner Uribe. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
D. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
Absent:  
1.  
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)  
Board discussion ensued. County Administrator Brooks contributed to the discussion.  
The following person addressed the Board: Malinda McIntosh Sinclair.  
The Board took no action.  
IV.  
RECOMMENDATIONS  
1.  
A motion was made by Commissioner Uribe, seconded by Commissioner Scott, to approve the  
recommendations; subject to the usual right of appeal by any aggrieved party. The motion carried  
by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
V. PUBLIC HEARINGS  
Absent:  
A. Budget Amendment  
1.  
Consideration: Recognition of encumbrance rollovers, grant rollovers, fund balance adjustments,  
capital improvement adjustments, and to make other necessary adjustments.  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
approve the following Budget Amendments: 25-14 Fund Balance, 25-15 Encumbrance Rollovers,  
25-16 Grants Rollovers, and 25-17 Capital Improvement Rebudgets; further, approve new  
position requests: 5 - Health Services, 3.5 - Charter Amendment TransMAC, 3 - Film Incentive  
Commission Staff, 1 - PEDS Assistant Project Manager - I-Drive CRA, 1 - Internal Innovation  
Coordinator (Innovation Lab), and 1 - Grants Administrator; and further, approve payment to the  
Sheriff's Office: Sheriff's Office $10.0 million (2024 mid-year deputy salary adjustment). The  
motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
B. Substantial Change  
2.  
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)  
Consideration: A PD substantial change to add 206 resort lodging units, and increase the  
building height for resort lodging use to 75 feet; pursuant to Orange County Code, Chapter 38,  
Article VIII, Division 1, Section 38-1207.  
Location: District 1; property generally located North of W. Irlo Bronson Memorial Highway / East  
of State Road 192 / South of Walt Disney World’s Animal Kingdom Lodge / West of Osceola  
Parkway; Orange County, Florida (legal property description on file in Planning Division)  
The following persons addressed the Board:  
- Rick Geller  
- Hannah Elmasry  
- John Alvarez  
- Jim Hall  
The following materials were presented to the Board prior to the close of the public hearing:  
- Exhibit 1, from Rick Geller  
- Exhibit 2, from Hannah Elmasry  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to make a  
finding of inconsistency with the Comprehensive Plan; and further, deny the substantial change  
request to increase intensity of the Planned Development from 136 timeshare units to 342  
timeshare units and increase the building height from 35 feet to 75 feet for resort lodging use. The  
motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
C. Preliminary Subdivision Plan  
3.  
Randy Gonzalez, Kimley-Horn & Associates, Inc, Sutton Lakes Planned  
Development / Sutton Lakes Preliminary Subdivision Plan; District 1  
Consideration: Sutton Lakes Planned Development / Sutton Lakes Preliminary Subdivision  
Plan, Case # PSP-23-05-174, 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 139.14 acres for 210 attached and detached single family  
residential lots and associated tracts as well as a future development tract.  
Location: District 1; property generally located North of Arrowhead Boulevard / East of Avalon  
Road; Orange County, Florida (legal property description on file in Planning Division)  
The following persons addressed the Board:  
- Chuck Whittall  
- Dan O'Keefe  
- Jennifer Stickler  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to make a  
finding of consistency with the Comprehensive Plan; further, approve the request subject to the  
thirty-two (32) conditions of approval listed under the Development Review Committee  
recommendation in the Staff Report dated January 8, 2025; and further, approve and execute the  
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. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
and  
I.  
H. PUBLIC WORKS DEPARTMENT  
CONSENT AGENDA (Deferred)  
8.  
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)  
The consent item was approved.  
V.  
PUBLIC HEARINGS (Continued)  
D. Planned Development  
4.  
Robert Paymayesh, PE, PE Group LLC, Lake Bryan Square Planned  
Development (PD); District 1 (Continued from December 3, 2024)  
Consideration: A PD substantial change to use the trip conversion matrix to convert the  
approved entitlements for 280 hotel rooms for Phase 2 to entitlements to 298 multi-family units. In  
addition, one waiver from Orange County Code is requested: 1. A waiver from Orange County  
Code Section 38-1300 to allow a maximum height of 125’ (11 stories) for multi-family  
development, in lieu of a maximum height of 60’; pursuant to Orange County Code, Chapter 30.  
Location: District 1; property generally located East of State Road 535 / West of Lake Bryan /  
North of World Center Drive; Orange County, Florida (legal property description on file in Planning  
Division)  
The following person addressed the Board: Rebecca Wilson.  
A motion was made by Commissioner Wilson, seconded by Commissioner Gomez Cordero, to  
continue the public hearing until February 11, 2025, 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  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
E. Board of Zoning Adjustment Board-Called  
5.  
Omar Ramos - Madrigal Court, November 7, 2024; District 3  
Consideration: Request for variances in the PD zoning district as follows: 1) To allow an existing  
residence with 1,407 sq. ft. of living area in lieu of a maximum of 1,343 sq. ft. 2) To allow a  
proposed residence with 1,915 sq. ft. of living area in lieu of a maximum of 1,343 sq. ft. 3) To  
allow an addition to a residence with a north rear setback of 7 ft. in lieu of 15 ft. 4) To allow a 6 ft.  
high vinyl fence in the front yard setback in lieu of 4 ft.  
Location: District 3; property located at 541 Madrigal Ct., Orlando, FL 32825; Orange County,  
Florida (legal property description on file in Zoning Division)  
The following person addressed the Board: Omar Ramos.  
A motion was made by Commissioner Uribe, seconded by Commissioner Scott, to make a  
finding of consistency with the Comprehensive Plan; and further, approve the request subject to  
the six (6) conditions of approval listed under the Board of Zoning Adjustment recommendation in  
the Staff Report dated December 30, 2024. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
Absent:  
F. Ordinance  
6.  
Environmental Protection Commission, Amending Chapter 15, Article II,  
Section 15-30, Air and Water Pollution Control Act; All Districts  
Consideration:  
AN  
ORDINANCE  
PERTAINING  
TO  
THE  
COMPOSITION  
AND  
REPRESENTATIVE MEMBERSHIP OF THE ENVIRONMENTAL PROTECTION COMMISSION;  
AMENDING SECTION 15-30, ARTICLE II, CHAPTER 15, ORANGE COUNTY CODE OF  
ORDINANCES; MODIFYING THE COMPOSITION AND REPRESENTATIVE MEMBERSHIP OF  
THE ENVIRONMENTAL PROTECTION COMMISSION AND PROVIDING AN EFFECTIVE  
DATE.  
AND  
AUTHORIZE  
STAFF  
TO  
CORRECT  
ANY  
NON-SUBSTANTIAL  
GRAMMATICAL  
OR  
SCRIVENER'S ERRORS WITHIN THE ORDINANCE.  
A motion was made by Commissioner Wilson, seconded by Commissioner Gomez Cordero, to  
adopt Ordinance 2025-02 pertaining to the Composition and Representative Membership of the  
Environmental Protection Commission; Amending Section 15-30, Article II, Chapter 15, Orange  
County Code of Ordinances; Modifying the Composition and Representative Membership of the  
Environmental Protection Commission; and providing an effective date; and further, authorize staff  
to correct any non-substantial grammatical or scrivener's errors within the Ordinance. The motion  
carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Moore, and Commissioner Martinez Semrad  
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: 4:41 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.