Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Board of County Commissioners Agenda - Final  
Tuesday, January 13, 2026  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
Invocation - District 3  
Pledge of Allegiance  
Proclamations  
Presentation of a proclamation recognizing January 16, 2026 as Florida Arbor Day  
Presentation of a proclamation recognizing January 19, 2026 as Dr. Martin Luther King Jr. Day  
Presentations  
Presentation of Friends of Lake Apopka Jim Thomas Environmental Hero Award  
Public Comment  
(Pursuant to Section 209 of the Orange County Charter)  
I. CONSENT AGENDA  
A. COUNTY MAYOR  
1.  
Confirmation of the Mayor’s managerial appointment of Heather Peeples  
as Fiscal and Operational Support Manager, Orange County Convention  
Center.  
B. COUNTY COMPTROLLER  
1.  
2.  
Approval and execution of the minutes of November 18 and December 2,  
2025 meetings 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:  
December 12, 2025 to December 18, 2025  
December 19, 2025 to December 25, 2025  
December 26, 2025 to January 1, 2026  
January 2, 2026 to January 8, 2026  
3.  
Disposition of Tangible Personal Property (Property Accounting)  
Approval is requested of the following:  
a. Dispose of assets.  
C. COUNTY ADMINISTRATOR  
1.  
Reappointment of Daniel Giordano to the Tourist Development Tax Sports  
Incentive Committee in the Visit Orlando representative category with a  
term expiring December 31, 2028. (Agenda Development Office)  
2.  
Confirmation of Commissioner Martinez Semrad’s reappointment of Ian  
Bennett, Gary W. Bush, John C. Mitchell, and Langdon Stanley to the Lake  
Killarney Advisory Board with terms expiring December 31, 2027. (Agenda  
Development Office)  
3.  
4.  
5.  
Confirmation of Commissioner Martinez Semrad’s reappointment of Anita  
L. Castiglia, Ken Krueger, and Henry P. Petit to the Lake Pearl Advisory  
Board with terms expiring December 31, 2027. (Agenda Development  
Office)  
Confirmation of Commissioner Martinez Semrad’s reappointment of Bill  
Moorefield, Joshua J. Velazquez, and Dan G. Washburn to the Lake  
Pickett Advisory Board with terms expiring December 31, 2027. (Agenda  
Development Office)  
Confirmation of Commissioner Martinez Semrad’s reappointment of Judge  
Amanda Bova, Linda E. Gooch, and Daniel S. Munizzi to the Lake Price  
Advisory Board with terms expiring December 31, 2027. (Agenda  
Development Office)  
6.  
7.  
8.  
Confirmation of Commissioner Martinez Semrad’s reappointment of Kyle  
M. Crofoot to the Lake Sue Advisory Board with a term expiring December  
31, 2027. (Agenda Development Office)  
Confirmation of Commissioner Martinez Semrad’s reappointment of Scott  
Greer to the Little Lake Fairview Advisory Board with a term expiring  
December 31, 2027. (Agenda Development Office)  
Approval of the Membership and Mission Review Board’s  
recommendations for advisory board reappointments and appointments.  
(Agenda Development Office)  
A. Agricultural Advisory Board: Reappointment of James C. Dowdy in the  
tree producer and/or arborist representative category and Michael D.  
Patterson in the equine and/or livestock industry representative category  
and the appointment of Robbin L. Ward in the plant/foliage nursery industry  
representative category and Ricky Artes in the fruit crop industry  
representative category, all with terms expiring December 31, 2027.  
B. Animal Services Advisory Board: Reappointment of Dr. Nanette P.  
Parratto-Wagner in the veterinarian representative category and the  
appointment of Cathy A. Houde to succeed Rosina A. McVicker in the Pet  
Alliance of Greater Orlando representative category and Dannielle A.  
Southon to succeed Erika B. Higgins in the at large representative  
category with terms expiring December 31, 2027.  
C. Building Codes Board of Adjustments and Appeals: Reappointment of  
David E. Washington in the consumer representative category with a term  
expiring December 31, 2027.  
D. Children and Family Services Board: Reappointment of Alycia C.  
Banks, Samara Jules-Robinson, Dr. Willie J. Montague, Janae N. Moore,  
and Traci L. Smith-Kimes in the at large representative category with terms  
expiring December 31, 2027.  
E. Citizens’ Commission for Children: Reappointment of Talia P. DeCant  
and Leo A. Robinson in the at large representative category with terms  
expiring December 31, 2027.  
F. Citizens’ Review Panel for Human Services: Reappointment of Daphne  
Simmons in the physically challenged representative category with a term  
expiring December 31, 2028.  
G. Development Advisory Board: Appointment of Alan R. Danaher to  
succeed Dr. Arnold Sanchez in the homeowners’ association or residential  
representative category with a term expiring June 30, 2027.  
H. Disability Advisory Board: Appointment of Kristi Keoughan to succeed  
Benjamin V. House in the at large representative category with a term  
expiring June 30, 2027.  
I. Environmental Protection Commission: Reappointment of Dawson L.  
Amico in the agricultural industry representative category, Margaret S.  
Atkins in the recognized environmental conservation organization  
representative category, and Kelly S. Eger-Smith in the environmental  
specialist representative category and the appointment of Richard A. Horn  
to succeed Peter J. Fleck in the regulated business or municipality  
representative category with terms expiring December 31, 2027.  
J. Fire and Life Safety Code Board of Adjustments and Appeals:  
Reappointment of Christopher G. Creamer in the fire alarm contractor  
representative category and Bill G. Graney in the engineer representative  
category with terms expiring December 31, 2028.  
K. Green PLACE Advisory Board: Reappointment of Elaine A. Imbruglia in  
the at large representative category and Eric Rollings in the recognized  
environmental conservation organization representative category with  
terms expiring December 31, 2027.  
L. Health Facilities Authority: Reappointment of Dr. Charlotte Coppenhaver  
and Jeff Hogan in the at large representative category with terms expiring  
December 31, 2029.  
M. Housing Finance Authority: Reappointment of Curtis C. Hunter in the  
finance representative category with a term expiring December 31, 2029.  
N. Industrial Development Authority: Appointment of Nico LoDolce to  
succeed Julio Rocha in the at large representative category with a term  
expiring December 31, 2029.  
O. International Drive CRA Advisory Committee: Reappointment of  
Chadwick Hardee in the at large representative category, Derek N. Baum  
in the International Drive Resort Area Chamber of Commerce  
representative category, Chris S. Mueller in the Mayor’s representative  
category, and Carmen K. Petersen in the Universal Boulevard Property  
Owners Association, Inc. representative category with terms expiring  
January 1, 2028. Note: This will be a third term for Mr. Hardee and will  
require a supermajority (5) vote of the Board of County Commissioners.  
The recommendation for a third term is based on a request from Universal  
Boulevard Properties. The request cites Mr. Hardee’s representation of  
one of the largest employers along International Drive and his continued  
involvement in key redevelopment initiatives within the CRA district. A third  
term would allow for continuity on several ongoing priorities, including the  
completion of the Community Center, public safety improvements at the  
Sand Lake Road and International Drive intersection, and redevelopment  
efforts in Tangelo Park. His reappointment would also help maintain  
institutional knowledge and stability as the CRA approaches its Sunset  
Review, while allowing continued leadership on projects already underway.  
P. Nuisance Abatement Board: Reappointment of Kyle E. Dalton and Mark  
Guberman in the at large representative category with terms expiring  
January 1, 2028.  
Q. Orange Blossom Trail Development Board: Reappointment of Morgan  
L. Hostetler in the Orange County representative category with a term  
expiring January 14, 2030.  
R. Sustainability Advisory Board: Appointment of Curt M. Ostrodka to  
succeed Susanne Torriente in the smart infrastructure or resiliency  
representative category with a term expiring June 30, 2027.  
9.  
Approval and execution of Orange County, Florida and FusionFest, Inc.  
Funding Agreement relating to FusionFest 2026 and authorization to  
disburse $250,000 as provided in the FY2025-26 adopted budget. (Arts  
and Cultural Affairs Office)  
10.  
Approval and execution of Agreement between Orange County, Florida  
and AFSCME Florida Public Employees’ Council 79 American Federation  
of State, County And Municipal Employees, AFL-CIO Fiscal Years  
2025-26 through 2027-28. (Human Resources Division)  
11.  
Approval and execution for the Orange County Sheriff’s Office to spend  
$332,100 from the FY 2026 Law Enforcement Fund-Federal Justice  
Forfeitures for an eligible expense for Rifle Rated Shields - Vanguard-L  
Level III. (Office of Management and Budget)  
12.  
13.  
Approval of budget amendments #26-07 and #26-08. (Office of  
Management and Budget)  
Approval and execution for the Orange County Sheriff’s Office to spend  
$164,000 from the FY 2026 Law Enforcement Trust Fund-State Forfeitures  
for eligible contributions to The VERB Kind - 2026 Berk Golf Classic  
($2,500), Central Florida Council Boy Scouts of America - 2026 Golden  
Eagle Dinner ($17,500), Harbor House of Central Florida - 15th Annual  
Paws for Peace Walk ($1,500), S.A. Casey Construction - Ballistic  
Storefront Replacement Sector I & III ($140,000), and National Alliance on  
Mental Illness (NAMI) ($2,500). (Office of Management and Budget)  
D. COUNTY ATTORNEY  
Note: This item will be pulled to be considered with the matter that is the subject of  
Public Hearing E.9.  
1.  
Approval of a new Administrative Regulation, titled “Brand Guidelines” and  
proposed revisions to the following Administrative Regulations:  
Administrative Regulation 2.05, titled “Issuance and Control of Forms,”  
Administrative Regulation 2.05.01, titled “Printing and Copy Center  
Services”, Administrative Regulation 2.07.01, titled “Stationery  
Requirements,” Administrative Regulation 2.07.03, titled “Use of County  
Seals and Logos,” Administrative Regulation 2.10 titled “Official County  
Ceremonies,” Administrative Regulation 5.02 titled “News Release,” and  
Administrative Regulation 5.02.01, titled “Newsletter, Public Information  
and/or Public Relations Publications.”  
E. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Approval to award Invitation for Bids Y25-1068-CR, Stormwater Pipe  
Video Inspection, Cleaning, Sealing and Related Services to the two low  
responsive and responsible bidders, Flotech Environmental, LLC, in the  
estimated contract award amount of $9,438,869.50 for a five-year term,  
and Envirowaste Services Group, Inc., in the estimated contract award  
amount of $9,579,046 for a five-year term. ([Public Works Department  
Roads and Drainage Division] Procurement Division)  
2.  
Approval to award Invitation for Bids Y25-1002-MV, Tree Trimming and  
Related Services for Roads and Drainage Division, to the two low  
responsive and responsible bidders, Q Pavers & Concrete LLC, in the  
estimated contract award amount of $9,793,525 for a five-year term, and  
Rapid Response Force LLC, in the estimated contract award amount of  
$12,666,112.15 for a five-year term. ([Public Works Department Roads  
and Drainage Division] Procurement Division)  
3.  
Approval to award Invitation for Bids Y25-798-RC Orange County  
Convention Center West Building Westwood Lobby Gardens Upgrades, to  
the low responsive and responsible bidder, PeakCM, LLC, in the total  
contract award amount of $437,423.  
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. ([Orange County  
Convention Center Capital Projects and Planning Division] Procurement  
Division)  
4.  
Approval to award Invitation for Bids Y25-771-GV, Corrections Campus  
Wide Wi-Fi Upgrades, to the low responsive and responsible bidder, A.B.  
Closing Corporation dba Kavaliro, in the total contract award amount of  
$877,694.  
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. ([Administrative  
Services Department Capital Projects Division] Procurement Division)  
5.  
Approval to award Invitation for Bids Y25-1050-MV, Roadway Median Tree  
and Pond Planting Program, to the low responsive and responsible bidder,  
James F. McCann Landscaping, LLC, in the estimated contract award  
amount of $2,584,225 for a three-year term. ([Public Works Department  
Engineering Division] Procurement Division)  
6.  
Approval of Amendment 1, Contract Y24-807, Design Services for Orange  
County Convention Center North-South Building Food Service  
Renovations, with Helman Hurley Charvat Peacock/Architects, Inc., in the  
amount of $292,568.94, for a revised total contract amount of  
$2,052,151.53. ([Orange County Convention Center Capital Planning  
Division] Procurement Division)  
7.  
8.  
Approval of Purchase Order M120102, Purchase of Aqua Guard Bar/Filter  
Screens at South Water Reclamation Facility, with Parkson Corporation, in  
the total amount of $637,298. ([Utilities Department Water Reclamation  
Division] Procurement Division)  
Approval and execution of Temporary Easement Agreement made and  
entered by Woodward Ave. MHP LLC and Orange County, Florida,  
authorization to disburse funds for purchase price and recording fees, and  
authorization for the Manager or Assistant Manager of the Real Estate  
Management Division to exercise all delegations of authority expressly  
provided for by the Temporary Easement Agreement for Fire Station 20  
Groundwater Remediation. District 2. (Real Estate Management Division)  
9.  
Approval and execution of First Amendment to the Memorandum of  
Understanding by and between Valencia Community College and Orange  
County, Florida regarding Sheriff’s Office K-9 Training Facility and  
authorization for the Manager or Assistant Manager of the Real Estate  
Division to exercise renewal options, furnish notice, required or allowed by  
the Memorandum of Understanding as needed for OCSO K-9 Training  
Facility, 8600 Valencia College Lane, Orlando, Florida 32825. Lease File  
5058. District 6. (Real Estate Management Division)  
10.  
Approval and execution of Limited Non-Exclusive License Agreement by  
and between The Church of Jesus Christ of Latter-Day Saints and Orange  
County and authorization for the Manager or Assistant Manager of the  
Real Estate Management Division to exercise renewal options, execute  
termination notices, and furnish notices, required or allowed by the License  
Agreement, as needed for Reams Road Roadway Improvements (South of  
Summerlake Park Boulevard to Taborfield Avenue) - Parcel 7061. District  
1. (Real Estate Management Division)  
11.  
12.  
Approval and execution of Utility and Access Easement Agreement by and  
among the City of Orlando, Orange County, Florida, and Sumter Electric  
Cooperative, Inc. d/b/a SECO Energy and authorization to record  
instrument for SECO Easement Conserv II. Lake County. (Real Estate  
Management Division)  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding the acceptance of the East Orlando  
Gateway Subdivision Plat including rights-of-way and drainage easements  
and authorization to disburse funds to pay recording fees for Shepard  
Canal - East Orlando Gateway. District 5. (Real Estate Management  
Division)  
13.  
14.  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding the acceptance of the East Orlando  
Gateway Annex Subdivision Plat including rights-of-way and drainage  
easements and authorization to disburse funds to pay recording fees for  
Shepard Canal - East Orlando Gateway Annex. District 5. (Real Estate  
Management Division)  
Approval and execution of License Agreement between Orange County,  
Florida and Specialized Treatment, Education and Prevention Services,  
Inc. related to not-for-profit Eastside Health Center utilization for the  
provision of services benefitting the public regarding Medication Assisted  
Treatment Clinic Team and authorization for the Manager or Assistant  
Manager of the Real Estate Management Division, or their designee, to  
exercise all delegations of authority expressly provided under the License  
Agreement, as needed for STEPS at Eastside Health Center, 12050 East  
Colonial Drive, Orlando, Florida 32826. Lease File 10427. District 4. (Real  
Estate Management Division)  
15.  
Approval and execution of Orange County, Florida and The Orange County  
Supervisor of Elections Facility Use Agreement for the 2026 Election Year  
and authorization for the Manager or Assistant Manager of the Real Estate  
Management Division to amend the agreement to update exhibits for  
polling places, election schedule, hours of operation, and polling place  
contact information, and furnish notices, required or allowed by the Use  
Agreement, as needed for Supervisor of Elections Facilities Use  
Agreement. All Districts. (Real Estate Management Division)  
16.  
17.  
18.  
19.  
Approval and execution of Corrective Utility Easement between The  
School Board of Orange County, Florida and Orange County, Florida and  
authorization to record instrument for Deerwood Elementary School  
(18-E-013) OCU File No. 96246. District 3. (Real Estate Management  
Division)  
Approval and execution of Corrective Utility Easement between The  
School Board of Orange County, Florida and Orange County, Florida and  
authorization to record instrument for Lake Gem Elementary School  
(18-U-070) OCU File No. 96845. District 2. (Real Estate Management  
Division)  
Approval and execution of Corrective Utility Easement between The  
School Board of Orange County, Florida and Orange County, Florida and  
authorization to record instrument for OCPS Middle School Site  
37-M-SW-4 (18-E-003) #95826. District 1. (Real Estate Management  
Division)  
Approval and execution of Corrective Utility Easement between The  
School Board of Orange County, Florida and Orange County, Florida and  
authorization to record instrument for OCPS School Site 49-E-W-4 (Water  
Spring Elementary School) #96865. District 1. (Real Estate Management  
Division)  
20.  
21.  
Approval and execution of Corrective Utility Easement between The  
School Board of Orange County, Florida and Orange County, Florida and  
authorization to record instrument for Site 20 Elementary School OCU File  
No. 97347. District 1. (Real Estate Management Division)  
Approval and execution of First Amendment to Commercial Lease  
Agreement by and between Pyramid Properties III, LLP and Orange  
County, Florida for Facilities Management Division at Parkway (Pyramid  
III), 4548 Parkbreeze Court, Orlando, Florida 32808. Lease file 2015A.  
District 2. (Real Estate Management Division)  
F. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Approval and execution of Funding Agreement between Orange County,  
Florida and Boys & Girls Clubs of Central Florida and authorization for the  
Mayor or designee to execute any amendments or modifications to the  
agreement. District 1. (Parks and Recreation Division)  
2.  
Approval and execution of Affiliation Agreement between Orange County,  
Florida and The Florida State University Board of Trustees related to  
Experiential Learning Placement Program to facilitate the placement of  
students at no cost to the County and authorization for the Mayor or  
designee to execute any amendments to this agreement. (Youth and  
Family Services Division)  
G. FIRE RESCUE DEPARTMENT  
1.  
Approval and execution of Master License Agreement between Orange  
County and Valencia College for use of Fire Training Facility. There is no  
cost to Orange County. (Planning and Technical Services Division)  
2.  
Approval and execution of First Amendment to Interlocal Agreement  
between Orange County, Florida and City of Belle Isle, Florida regarding  
Orange County’s provision of Fire Prevention and Rescue Services for the  
City of Belle Isle, Florida. (Planning and Technical Services Division)  
3.  
4.  
5.  
Approval and execution of First Amendment to Interlocal Agreement  
between Orange County, Florida and Town of Eatonville, Florida regarding  
Orange County’s provision of Fire Prevention and Rescue Services for the  
Town of Eatonville, Florida. (Planning and Technical Services Division)  
Approval and execution of First Amendment to Interlocal Agreement  
between Orange County, Florida and City of Edgewood, Florida regarding  
Orange County’s provision of Fire Prevention and Rescue Services for the  
City of Edgewood, Florida. (Planning and Technical Services Division)  
Approval and execution of First Amendment to Interlocal Agreement  
between Orange County, Florida and Town of Oakland, Florida regarding  
Orange County’s provision of Fire Prevention and Rescue Services for the  
Town of Oakland, Florida. (Planning and Technical Services Division)  
H. HEALTH SERVICES DEPARTMENT  
1.  
2.  
3.  
4.  
5.  
Approval and execution of Interlocal Agreement between Orange County,  
Florida and City of Apopka, Florida regarding Medical Direction, Quality  
Management, and Medical Communication. The term of this agreement  
shall be for five years commencing on the effective date. There is no cost  
to the County. (EMS, Office of the Medical Director)  
Approval and execution of Interlocal Agreement between Orange County,  
Florida and Central Florida Tourism Oversight District regarding Medical  
Direction, Quality Management, and Medical Communication. The term of  
this agreement shall be for five years commencing on the effective date.  
There is no cost to the County. (EMS, Office of the Medical Director)  
Approval and execution of Interlocal Agreement between Orange County,  
Florida and Greater Orlando Aviation Authority regarding Medical  
Direction, Quality Management, and Medical Communication. The term of  
this agreement shall be for five years commencing on the effective date.  
There is no cost to the County. (EMS, Office of the Medical Director)  
Approval and execution of Interlocal Agreement between Orange County,  
Florida and City of Orlando, Florida regarding Medical Direction, Quality  
Management, and Medical Communication. The term of this agreement  
shall be for five years commencing on the effective date. There is no cost  
to the County. (EMS, Office of the Medical Director)  
Approval and execution of Individual Investigator Agreement by and  
between Orlando Health Inc. and Orange County, Florida for EMS research  
to improve patient outcomes. The term of this agreement shall be from the  
effective date of the last signature added and shall continue until  
completion of research and satisfaction of the Investigator’s  
responsibilities, unless terminated earlier (in accordance with the terms  
outlined in the agreement). (EMS, Office of the Medical Director)  
I. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Approval and execution of Orange County, Florida, Resolutions  
Establishing Special Assessment Liens for Lot Cleaning Services, and  
approval to record Special Assessment Liens on property cleaned by  
Orange County, pursuant to Orange County Code, Chapter 28, Nuisances,  
Article II, Lot Cleaning. All Districts. (Neighborhood Services Division)  
LC 26-0030 LC 25-0342 LC 25-0355 LC 25-0358 LC 25-0388  
LC 25-0428 LC 25-0436 LC 25-0438 LC 25-0443 LC 25-0461  
LC 26-0029 LC 26-0032 LC 25-0320 LC 25-0385 LC 25-0397  
LC 25-0432 LC 26-0012 LC 25-0016 LC 26-0038 LC 25-0237  
LC 25-0335 LC 25-0337 LC 25-0338 LC 25-0390 LC 25-0413  
LC 26-0013 LC 25-0332 LC 25-0345 LC 25-0360 LC 25-0362  
LC 25-0419 LC 25-0423 LC 25-0424 LC 25-0435 LC 25-0449  
LC 25-0452 LC 25-0459 LC 25-0462 LC 25-0481 LC 26-0010  
Note: This item will be pulled to be considered with the matter that is the subject of  
Public Hearing A.1.  
2.  
Approval and execution of Non-Substantial Deviation Second Amendment  
to Thirteenth Amended and Restated Development Order for Southchase  
Development of Regional Impact (DO-25-08-189). District 4.  
(Development Review Committee)  
3.  
Approval and execution of Order Approving the Recission of the  
Development Order for the Orlando Jetport Center Development of  
Regional Impact. District 4. (Development Review Committee)  
Note: This item will be pulled to be considered with the matter that is the subject of  
Public Hearing A.2.  
4.  
Approval and execution of Non-Substantial Deviation Amendment to  
Development Order for the Quadrangle Development of Regional Impact.  
District 5. (Development Review Committee)  
J. PUBLIC WORKS DEPARTMENT  
1.  
2.  
Approval of the Preliminary Plat of Lake Cawood Cove. District 1.  
(Development Engineering Division)  
Approval and execution of Memorandum of Understanding regarding  
installation and maintenance of median trees (Dr. Phillips Boulevard) by  
and between Orange County and the Rotary Club of Dr. Phillips  
Foundation, Incorporated. District 1. (Engineering Division)  
3.  
Approval and execution of Proportionate Share Agreement for LivSmart  
Studios by Hilton at Hamlin Avalon Road by and between NF V ES-H  
Hamlin, LLC and Orange County directing both the proportionate share  
payment in the amount of $158,312 and future transportation impact fee  
payments that may be associated with the project to be utilized towards the  
completion of Avalon Road/CR 545 improvements pursuant to the  
Amended and Restated Escrow Agreement for Town Center West  
(Silverleaf). District 1. (Roadway Agreement Committee)  
K. UTILITIES DEPARTMENT  
1.  
Approval and execution of Joint Participation Agreement for Sink Hole  
Grouting Project by and between Orange County, Florida and the City of  
Orlando, Florida for Orange County to reimburse the City of Orlando for  
design and construction services provided during the sink hole grouting  
project. Districts 1 and 6. (Water Reclamation Division)  
2.  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding declaring the County’s Official Intent to  
reimburse itself from the proceeds of tax-exempt or other tax-advantaged  
obligations for certain capital expenditures to be made by the County with  
respect to the financing of certain costs and repayment of interfund loans  
relating to the acquisition, construction, and equipping of Capital  
Improvements to its existing water and wastewater facilities; authorizing  
certain incidental actions; and providing for an effective date. All Districts.  
(Fiscal and Operational Support Division)  
3.  
Approval and execution of Access and License Agreement (Paradiso  
Grande County Pump Station) by and between Orange County, Florida and  
Park Square Grande Pines, LLC. District 1. (Engineering Division)  
II. INFORMATIONAL ITEMS**  
**With respect to informational items, Board action is neither required nor necessary, and  
Board approval (or disapproval) is not to be implied.  
A. COUNTY COMPTROLLER  
1.  
Receipt of the following items to file for the record: (Clerk’s Office)  
a. St. Johns River Water Management District 2026 Governing Board  
Meeting Schedule.  
b. City of Orlando Annexation Request - ANX2025-10003, Ordinance No.  
2025-46. The public hearing and request for the second reading of this  
ordinance is scheduled for the City Council meeting on January 12, 2026.  
The first reading of this ordinance was scheduled for December 8, 2025.  
Notice of Proposed Enactment on December 8, 2025 and January 12,  
2026, the Orlando City Council will consider proposed Ordinance 2025-46,  
entitled: An Ordinance of the City Council of the City of Orlando, Florida,  
annexing the Jennie Jewel Drive right of way from Orange Avenue to South  
Rosalind Avenue and the South Rosalind Avenue right of way from Jennie  
Jewel Drive to Highway Place (vacated) compromised of approximately  
1.24 acres of land into the corporate limits of the City; providing  
amendment of the City’s boundary description, and for amendment of the  
City’s official maps; providing for severability, correction of scrivener’s  
errors, and an effective date.  
III. DISCUSSION AGENDA  
A. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Selection of one firm and three ranked alternates to provide Landscape  
Management and Irrigation at the Orange County Convention Center,  
Request for Proposals Y25-164-AV, from the following firms alphabetically:  
Aero Groundtek LLC  
Arazoza Brothers Corp  
Helping Hand Lawn Care, LLC  
Yellowstone Landscape-Southeast LLC  
Further request Board authorization for the Procurement Division to  
negotiate and execute a contract in the not-to-exceed amount of  
$15,359,255.50 for a five-year term.  
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.  
([Convention Center Facility Operations Division] Procurement Division)  
2.  
Selection of one firm and three ranked alternates to provide Continuing  
Professional Construction, Engineering & Inspection (CEI) Services,  
Request for Proposals Y25-910-GO, from the following firms listed  
alphabetically:  
·
·
·
·
CDM Smith, Inc.  
Civil/Site Engineering Inc.  
GAI Consultants  
Rummel, Klepper & Kahl, LLP  
Further request Board authorization for the Procurement Division to  
negotiate the professional services rates and execute a five-year contract  
to provide the services for future requirements.  
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.  
([Public Works Department Highway Construction Division] Procurement  
Division)  
3.  
Selection of five firms and three ranked alternates to provide Continuing  
Architectural Services, Request for Proposals Y25-908-RC from the  
following firms listed alphabetically:  
Architectural Design Collaborative, Inc. (ADC)  
Bentley Group, Inc.  
Borrelli + Partners, Inc.  
KMF Architects, LLC  
MRI Architectural Group, Inc.  
Rhodes+Brito Architects, Inc.  
Spiezle Architectural Group, Inc.  
Zyscovich, LLC  
Further request Board authorization for the Procurement Division to  
negotiate the professional services rates and execute a five-year contract  
to provide the services for future requirements.  
Further request 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 Services Department Capital Projects Division]  
Procurement Division)  
B. COUNTY ADMINISTRATOR  
1.  
26-0042 Orange County Canvassing Board Appointments.  
C. COMMISSIONER'S REPORT  
1.  
Commissioner Wilson would like to discuss Trust for Public Lands  
Regarding the Local Government Infrastructure Sales Tax Consideration.  
2.  
Commissioner Wilson would like to discuss CFX SR 534 (Osceola  
Parkway Extension) - County Parcel Acquisitions and Eminent Domain  
Process.  
Meeting Starts at 2:00 p.m.  
IV. RECOMMENDATIONS  
1.  
2.  
December 4, 2025 Board of Zoning Adjustment  
December 18, 2025 Planning and Zoning Commission  
V. PUBLIC HEARINGS  
A. Substantial Change  
1.  
2.  
3.  
Case # CDR-25-06-146  
Carlos Perero, Kimley-Horn and Associates, Southchase Planned  
Development (PD), amend plan; District 4  
Case # CDR-25-05-095  
Christopher Leppert, Kimley-Horn and Associates, Inc., The Quadrangle  
Planned Development (PD), amend plan; District 5  
Case # CDR-25-07-186  
Jennifer Stickler, Kimley-Horn & Associates, Inc., West Orange Plaza  
Planned Development (PD), amend plan; District 6  
B. Planned Development  
4.  
Case # CDR-25-06-144  
Constance Silver, PE, Tri3 Civil Engineering Design Studio, Inc.,  
Kensington Church - Village H Planned Development (PD); District 1  
5.  
Case # CDR-24-02-034  
Brandon Sansaricq, P.E., Kimley-Horn & Associates, Redditt Property  
Planned Development (PD); District 4  
C. Exclusive Method for Voluntary Annexation and Interlocal Agreement  
6.  
Exclusive Method for Voluntary Annexation and Interlocal Agreement for  
Annexation of 2619 Mayer Street between the City of Orlando, Florida and  
Orange County, Florida; District 3  
D. Planning and Zoning Commission Rezoning Appeal  
7.  
Case # RZ-25-09-002  
Zoltan Kecskes, Jr.  
Frank Diefenderfer, October 16, 2025; District 5  
8.  
Case # RZ-25-10-011  
Charles Zoebelein  
Frank Diefenderfer October 16, 2025; District 5  
E. Ordinance  
9.  
Pertaining to Orange County seals and logos; Amending Section 2-3 of the  
Orange County Code; updating the logos and seals; and providing an  
effective date; 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.  
VI. WORK SESSION AGENDA  
A. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Affordable Housing for Institutional Lands Program. (Development Review  
Committee)  
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