Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32801-1393  
Draft Meeting Minutes  
Tuesday, February 10, 2026  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
County Mayor Jerry L. Demings called the meeting to order at 9:04 a.m.  
7 -  
Present:  
Mayor Jerry L. Demings, Commissioner Nicole Wilson, Commissioner Christine  
Moore, Commissioner Mayra Uribe, Commissioner Maribel Gomez Cordero,  
Commissioner Kelly Martinez Semrad, and Commissioner Michael Scott  
Others present:  
County Comptroller Phil Diamond as Clerk  
County Administrator Byron Brooks  
Deputy County Administrator Jon Weiss  
Deputy County Attorney Georgiana Holmes  
Senior Assistant County Attorney Whitney Evers  
Planning Administrator Nicolas Thalmueller  
Minutes Supervisor Craig Stopyra  
Minutes Coordinator Terrell Hightower  
Invocation - District 5  
Reverend Marni Harmony, First Unitarian Church of Orlando  
Pledge of Allegiance  
Proclamations  
Presentation of a proclamation recognizing March 1 through March 7, 2026 as National  
Consumer Protection Week  
Presentation of a proclamation designating February 11, 2026 as Heart of Florida United  
Way 2-1-1 Day  
Presentation of a proclamation recognizing Jeff Hayward's Telly Award to Mayor  
Demings  
Presentation  
Presentation of Art in the Chambers  
Public Comment  
The following persons addressed the Board during public comment:  
- Peter Murray  
- Alycia Calderon-Walker  
- Guerdy Remy  
- Chris Mueller  
- John McGavin  
- Lisa Cuatt  
- Virginia Meany  
- Nelson Betancourt  
- Jennifer Evins  
- Xiomary Rivera  
- Joel Szasz  
- Terry Prather  
- Isaie Marc  
- Claudia Menezes  
- Fred Sawyers  
- Marc Reicher  
- Paul Mears  
- John Parkhurst  
- Melissa Lopez Marantes  
- LaVell Monger  
- Kevin Parker  
- Linda Coffin  
- Sheena Rolle  
- Paul Heroux  
- Kayla Hoffman  
- Robyn Boyd  
- Aaron Lewis  
- Maria Triscari  
- John De Armas  
- Wendy Grant  
- Lawrence Bellido  
- Nicholas Natale  
- Alan Dicken  
- Jill Heroux  
- Ericka Gomez-Tejeda  
- Sarah Robinson  
- Socrates Perez  
- Hedder Pierre Joseph  
- Felipe Sousa-Lazaballet  
- Michael Perkins  
- Val Mobley  
- Jarrod Dillon  
- Meredith Sand  
- Ronda Wallace  
- Patricia Hurd  
- Melissa Tanner  
- Marjoline Desima  
- Kathleen Fitzgerald  
- Berbeth Foster  
- Scott Matthews  
- Brenda Locke  
- Sean Crumpacker  
- Amanda Green  
- Beverly Casseus  
- Octavian Cantilli  
- David Siegel  
- Christopher Stalder  
- John Fredrick  
- Trini Quiroz  
- Zafia Gomez  
- Suzanne Arnold  
- Eugene Stoccardo  
- John Tai  
- Ella Wood  
- Melissa T. Hailemelekot  
The following materials were presented to the Board during public comment:  
- Exhibit 1, from Peter Murray  
- Exhibit 2, from Marc Reicher  
- Exhibit 3, from Ericka Gomez-Tejeda  
- Exhibit 4, from John Fredrick  
The following material was received by the Clerk prior to the close of the public comment. The  
material referenced by the speaker was not presented to the Board. Submittal 1, from Suzanne  
Arnold.  
(Pursuant to Section 209 of the Orange County Charter)  
I.  
CONSENT AGENDA  
Approval of the Consent Agenda  
The Mayor deferred action on County Administrator Item 1C; and further, a motion was made by  
Commissioner Gomez Cordero, seconded by Commissioner Moore, to approve the balance of  
the Consent Agenda. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Martinez Semrad, and  
Commissioner Scott  
A. COUNTY MAYOR  
1.  
2.  
Fiscal and Operational Support Manager, Public Works Department.  
Board of County Commissioners regarding adoption of Standard Operating  
Procedures for a Tourist Development Tax Film Incentive Program; and  
providing an effective date.  
3.  
Recognition of Science and Technology (FIRST). FY 2026 Grant Agreement  
and authorization to disburse $72,141. (Office of Innovation and Emerging  
Technologies)  
4.  
Agreement No. B-24-CP-FL-0619 between the U.S. Department of Housing  
and Urban Development and Orange County Government in the amount of  
$271,000 and authorization for the Mayor or designee to execute any  
necessary modifications, amendments, and extensions to this agreement.  
Districts 2 and 6. (Office of Sustainability and Resilience)  
B. COUNTY COMPTROLLER  
1.  
2.  
the Board of County Commissioners. (Clerk’s Office)  
County funds, having been certified that no accounts have been overdrawn  
due to the issuance of same. (Finance/Accounting)  
Disbursement periods cover:  
January 23, 2026 to January 29, 2026; $77,475,154.03  
January 30, 2026 to February 5, 2026; $75,820,611.14  
3.  
Approval is requested of the following:  
a. Dispose of assets.  
C. COUNTY ADMINISTRATOR  
1.  
for advisory board reappointments and appointments. (Agenda  
Development Office)  
A. Children and Family Services Board: Appointment of Samuel H. Reddick  
to succeed Marsha Robbins in the at large representative category with a  
term expiring December 31, 2027.  
B. Citizens’ Commission for Children: Appointment of Tatianna D. Fisher to  
succeed Giuvanna Corona in the at large representative category with a  
term expiring December 31, 2027.  
C. Citizens’ Review Panel for Human Services Appointment of Octavian  
Cantilli in the member-in-training representative category with a term  
expiring December 31, 2026. Note: Kelsey M. Taylor, currently serving in the  
member-in-training representative category, will now serve in the at large  
representative category, succeeding Melissa Kirk.  
D. Commission on Aging: Appointment of Tatiana Fernandez to succeed Dr.  
Kevin Cezat in the business representative category and Edward M. Geller  
to succeed Steven D. Lezak in the media or public relations representative  
category with terms expiring June 30, 2026.  
E. Housing Finance Authority: Appointment of Gary A. Siplin to succeed  
Susy Jette in the labor representative category with a term expiring  
December 31, 2028.  
F. International Drive CRA Advisory Committee: Reappointment of 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 and the appointment of  
Laura L. Kelley to succeed Chadwick Hardee in the at large representative  
category with terms expiring January 1, 2028.  
(County Administrator Consent Items 1A, 1B, 1D, 1E, and 1F were approved. County  
Administrator Consent Item 1C was deferred.)  
2.  
Mission Review Board in the District 6 representative category with a term  
expiring December 31, 2026. (Agenda Development Office)  
3.  
for extending the existence of the Arts and Cultural Affairs Advisory Council,  
Building Codes Board of Adjustments and Appeals, Commission on Aging,  
Disability Advisory Board, and Fire and Life Safety Code Board of  
Adjustments and Appeals with a new sunset review date of 2031. (Agenda  
Development Office)  
4.  
5.  
Management and Budget)  
2026 Law Enforcement Trust Fund-State Forfeitures for an eligible  
contribution to National Latino Peace Officers Association. (Office of  
Management and Budget)  
6.  
$191,062.10 from the FY 2026 Law Enforcement Fund-Federal Justice  
Forfeitures for an eligible expense for Accuracy International AXSR  
Precision Rifle Systems (10). (Office of Management and Budget)  
D. COUNTY ATTORNEY  
1.  
Tourist Development Council and, in his absence, direction to the Tourist  
Development Council to select an alternate chair.  
E. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
2.  
and Lubricant Tank Replacement, with Prime Construction Group Inc in the  
amount of $28,367.94, for a revised lump sum contract amount of  
$3,246,115.99. District 6. (Capital Projects Division)  
Support for Document Management System, with Flex Tech Services Inc., in  
the amount of $49,395 for a revised total of $133,570. ([Planning,  
Environmental, and Development Services Department] Procurement  
Division)  
3.  
Trailers, to the low responsive and responsible bidder, Blew Bayou Services  
LLC, in the estimated contract award amount of $8,200,000 for a five-year  
term.  
In the event the bidder recommended above fails to achieve timely  
compliance with pre-award deliverables, as defined in the Invitation for Bids,  
including, but not limited to State Division of Corporations registration,  
E-verify, insurance and bonds, further request authorization for the  
Procurement Division to award to the next low responsive and responsible  
bidder as listed in the bid evaluation herein, to the extend practicable and  
advantageous to the County. ([Utilities Department Solid Waste  
Management Division] Procurement Division).  
4.  
Disposal of Construction, Demolition, and Vegetative Yard Waste Material,  
to the low responsive and responsible bidder Hubbard Construction  
Company d/b/a Mid Florida Materials, in the estimated contract award  
amount of $10,080,000 for a five-year term.  
In the event the bidder recommended above fails to achieve timely  
compliance with pre-award deliverables, as defined in the Invitation for Bids,  
including, but not limited to State Division of Corporations registration,  
E-verify, insurance and bonds, further request authorization for the  
Procurement Division to award to the next low responsive and responsible  
bidder as listed in the bid tabulation herein, to the extent practicable and  
advantageous to the County. ([Public Works Department Roads and  
Drainage Division] Procurement Division)  
5.  
Board of County Commissioners regarding repudiation of any interest in that  
certain Deed of Conservation Easement Standard recorded in Official  
Records Book 10715, page 1183, of the Public Records of Seminole  
County, Florida; approval of Permanent Access Easement by Lake Jessup  
Woods to Orange County; approval and execution of Conservation  
Easement Agreement by and between Lake Jessup Woods in favor of  
Orange County, Florida; and authorization to record instruments for  
Conservation Area Impact Permit (CAIP) #CAI-22-07-050 (Eastwind Drive).  
Seminole County. (Real Estate Management Division)  
6.  
7.  
authorization to record instrument for Conservation Area Impact Permit  
CAI-23-10-047 (Lockheed). District 4. (Real Estate Management Division)  
(Orange County - Michigan Campus WR#886605) between Orange County,  
Orlando Utilities Commission, and the City of Orlando and authorization to  
record instrument for 1926 E. Michigan Street - OUC Easement. District 3.  
(Real Estate Management Division]  
8.  
and between Timberlock Partners II, LP 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 7009. District 1. (Real Estate  
Management Division)  
9.  
and between Timberlock Partners, LP 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 7010A and 7010B. District 1.  
(Real Estate Management Division)  
10.  
Utilities Department and Parks and Recreation Division for Real Estate  
transactions related to portions of property for the CR 535 Water Supply  
Facility and Lake Apopka Connector Trail; approval and execution of two  
Notice of Reservations; and authorization to disburse funds for recording  
fees, and record instruments for Lake Apopka Connector Trail - CR 535  
Water Supply Facility Expansion. Districts 1 and 2. (Real Estate  
Management Division)  
F. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Updates November 2025, Head Start Policy Council Meeting Minutes  
September 30, 2025, December 2025 Head Start Policy Council Program  
Information and Updates, and Head Start Policy Council Meeting Minutes  
November 20, 2025 for the official county record. (Head Start Division)  
G. HEALTH SERVICES DEPARTMENT  
1.  
and Necessity for National Health Transport Inc. to provide Interfacility ALS  
and BLS transport services in Orange County, Florida. The term of this  
Certificate is from March 8, 2026, through March 7, 2028. There is no cost to  
the County. (EMS, Office of the Medical Director)  
2.  
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 demolition, renovation, construction, and  
equipping of Capital Improvements to its Animal Services Facilities;  
authorizing certain incidental actions; and providing for an effective date.  
3.  
4.  
Administration Grant Award for Ryan White Part A funding in the estimated  
amount of $10,939,376 for the period of March 1, 2026 through February 28,  
2027 and authorization for the Mayor or designee to approve any increases  
or decreases in the award amount. (Fiscal and Operational Support  
Division)  
White HIV/AIDS Program A and B funding in the estimated amount of  
$2,500,000 for the period of March 1, 2026 through February 28, 2027 and  
authorization for the Mayor or his designee to approve any increases or  
decreases in the award amount. (Fiscal and Operational Support Division)  
H. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
(SW-24-06-001) for the Bishop & Buttrey Yard Trash Processing Facility,  
subject to previously approved waivers and conditions of approval. District 5.  
(Environmental Protection Division)  
2.  
between Orange County, Florida and 1) Catholic Charities of Central  
Florida, Inc. in the amount of $150,000; 2) Habitat for Humanity Greater  
Orlando and Osceola County, Inc. in the amount of $400,000; 3) IMPOWER,  
Inc. in the amount of $120,000; 4) Operation New Hope in the amount of  
$200,000; 5) SALT Outreach, Inc. in the amount of $250,000; and 6) United  
Against Poverty, Inc. in the amount of $150,000 regarding the Community  
Development Block Grant Disaster Recovery (“CDBG-DR”) Program  
B-23-UN-12-0003. All Districts. (Housing and Community Development  
Division)  
3.  
Subrecipient Agreements between Orange County, Florida and 1) City of  
Winter Park in the amount of $5,157,507; 2) City of Winter Garden in the  
amount of $6,562,500; and 3) Town of Eatonville in the amount of  
$8,291,743 regarding U.S. Department of Housing and Urban Development  
(“HUD”) Community Development Block Grant Disaster Recovery  
(“CDBG-DR”) Program B-23-UN-12-0003. Districts 1, 2, and 5. (Housing  
and Community Development Division)  
4.  
All Districts. (Housing and Community Development Division)  
I. PUBLIC WORKS DEPARTMENT  
1.  
2.  
3.  
and authorization to issue Excavation Borrow Pit Permit No. 07-E5-717 to  
Bishop & Buttrey, Inc. District 5. (Development Engineering Division)  
Excavation Borrow Pit Permit No. 24-E4-0008 to J. McKinnon Development.  
District 4. (Development Engineering Division)  
Estates/Forrestal Avenue Drainage Improvements, with S.A. Casey  
Construction, Inc., to lower jack and bore pit and drainage structures to  
resolve utility conflicts, in the amount of $152,040.14, for a revised total  
contract amount of $1,987,160.60. District 3. (Roads and Drainage Division)  
4.  
between Florida Department of Transportation, Florida’s Turnpike  
Enterprise and Orange County, Florida. regarding Financial Project  
Numbers 406090-5 and 449465-1. Districts 1, 3, and 6. (Roads and  
Drainage Division)  
5.  
6.  
7.  
Department of Transportation, Florida’s Turnpike Enterprise and Orange  
County, Florida Financial Project Number 449465-1. Districts 1, 3, and 6.  
(Roads and Drainage Division)  
County, Florida and April Holtzman regarding the installation of live oak trees  
on Lincoln Avenue landscape area across from the Holtzman property.  
District 1. (Roads and Drainage Division)  
County, Florida and Kensington Park Homeowners’ Association regarding  
the installation of live oak trees on Lincoln Avenue, in the right-of-way  
adjacent to Kensington Park up to Sunset Drive. District 1. (Roads and  
Drainage Division)  
8.  
Retail - Hunter’s Creek PD John Young Parkway by and between LTL Italian  
Design, LLC and Orange County for a proportionate share payment in the  
amount of $79,179. District 1. (Roadway Agreement Committee)  
9.  
Taft-Vineland Road by and between Brent Monk and Orange County for a  
proportionate share payment in the amount of $86,516. District 3. (Roadway  
Agreement Committee)  
10.  
Alafaya Student Housing Alafaya Trail and University Boulevard by and  
between BW Arbour Apartments, LLC and Orange County for a  
proportionate share payment in the amount of $630,716. District 5.  
(Roadway Agreement Committee)  
11.  
Agreement for Silver City Properties, LTD. - Full Sail Student Housing  
Aloma Avenue and Semoran Boulevard by and between Silver City  
Properties, LTD. and Orange County to provide for a proportionate share  
contribution in the amount of $1,961,386 to be applied towards a pedestrian  
bridge over University Boulevard and (2) Escrow Agreement by and among  
Silver City Properties, LTD., Orange County, and Orange County  
Comptroller to hold funds and disburse payments associated with approved  
costs for the pedestrian bridge. District 5. (Roadway Agreement Committee)  
12.  
Operation, Maintenance and Ownership) by and between Silver City  
Properties, LTD, SCPAD Phase 1, LLC, University Place Properties, LLC,  
University Park Associates LLLP, and Orange County, Florida related to the  
Full Sail Pedestrian Bridge, and (2) Pedestrian Bridge Escrow Agreement  
by and among Silver City Properties, LTD, Orange County, and Orange  
County Comptroller to hold funds and disburse payments associated with the  
County’s costs for maintenance of the pedestrian bridge. District 5.  
13.  
14.  
Agreement under the Fiscal Year 2024 Safe Streets and Roads for All Grant  
Program Federal Award No. 693JJ32640192 by and between the United  
States Department of Transportation and Orange County, Florida for the  
Targeted Safety Solutions. A match in the amount of $213,431.75 is  
required. All Districts. (Traffic Engineering Division)  
Heights Affordable Apartments Orange Avenue by and between OC-IB II  
Property Owner, LLC and Orange County for a proportionate share payment  
in the amount of $1,300,400. District 4. (Roadway Agreement Committee)  
J. UTILITIES DEPARTMENT  
1.  
Career Preparatory Program Training Agreement by and between the  
School Board of Orange County, Florida and Orange County, Florida. All  
Districts. (Water Division)  
2.  
Agreement by and between Northrop Grumman Systems Corporation and  
Orange County for an initial 10-year period to monitor water usage and  
wastewater discharges from the facility. District 2. (Engineering Division)  
3.  
Agreement (Flemings 5 and 6) by and between Orange County, Florida and  
M/I Homes of Orlando, LLC in the amount of $518,940. District 1.  
(Engineering Division)  
II.  
INFORMATIONAL ITEMS**  
A. COUNTY COMPTROLLER  
1.  
a. City of Orlando Ordinance No. 2025-46 with Exhibit A (Legal Property  
Description and Location Map), City of Orlando Fiscal Impact Statement,  
City of Orlando Business Impact Estimate, Orlando Sentinel Proof of  
Publication and Annexation map. Ordinance No. 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) comprised 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.  
b. Florida Public Service Commission, Final Order Approving 2025  
Stipulation and Settlement Agreement, In re: Petition for rate increase by  
Florida Power & Light Company. Docket No. 20250011-EI, Order No. PSC-  
2026-0022-S-EI, Issued: January 22, 2026.  
These items were received and filed.  
I.  
CONSENT AGENDA (Deferred)  
COUNTY ADMINISTRATOR  
1.  
for advisory board reappointments and appointments. (Agenda  
Development Office)  
A. Children and Family Services Board: Appointment of Samuel H. Reddick  
to succeed Marsha Robbins in the at large representative category with a  
term expiring December 31, 2027.  
B. Citizens’ Commission for Children: Appointment of Tatianna D. Fisher to  
succeed Giuvanna Corona in the at large representative category with a  
term expiring December 31, 2027.  
C. Citizens’ Review Panel for Human Services Appointment of Octavian  
Cantilli in the member-in-training representative category with a term  
expiring December 31, 2026. Note: Kelsey M. Taylor, currently serving in the  
member-in-training representative category, will now serve in the at large  
representative category, succeeding Melissa Kirk.  
D. Commission on Aging: Appointment of Tatiana Fernandez to succeed Dr.  
Kevin Cezat in the business representative category and Edward M. Geller  
to succeed Steven D. Lezak in the media or public relations representative  
category with terms expiring June 30, 2026.  
E. Housing Finance Authority: Appointment of Gary A. Siplin to succeed  
Susy Jette in the labor representative category with a term expiring  
December 31, 2028.  
F. International Drive CRA Advisory Committee: Reappointment of 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 and the appointment of  
Laura L. Kelley to succeed Chadwick Hardee in the at large representative  
category with terms expiring January 1, 2028.  
Only County Administrator Consent Item 1C was considered. All other items were approved in the  
Consent motion.  
A motion was made by Commissioner Scott, seconded by Commissioner Uribe, to approve the  
Citizens' Review Panel for Human Services appointment of Octavian Cantilli in the  
member-in-training representative category with a term expiring December 31, 2026. (Note:  
Kelsey M. Taylor, currently serving in the member-in-training representative category, will now  
serve in the at large representative category, succeeding Melissa Kirk.) The motion carried by the  
following vote:  
Aye: 6 - Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner Uribe,  
Commissioner Martinez Gomez Cordero, and Commissioner Scott  
Nay: 1 - Commissioner Martinez Semrad  
III.  
DISCUSSION AGENDA  
A. COUNTY ADMINISTRATOR  
Adjourn as the Orange County Board of County Commissioners and convene as the  
Orange County Library District Governing Board  
1.  
City of Orlando representative with a term effective February 10, 2026 and  
expiring December 31, 2029  
-and-  
Approval of the January 7, July 17, September 16, and September 30, 2025  
meeting minutes of the Library District Governing Board. (Agenda  
Development Office)  
Adjourn as the Orange County Library District Governing Board and reconvene as the  
Orange County Board of County Commissioners  
The Orange County Board of County Commissioners took no action. Refer to the Orange County  
Library District Governing Board Minutes appended to Legislative File 26-0193, for action taken  
by the Orange County Library District Governing Board.  
2.  
Board members made nominations as follows:  
Commissioner Scott nominated Melody Glegg.  
Commissioner Martinez Semrad nominated Mike Rhodes.  
AYE votes cast by voice vote for Melody Glegg as follows: Mayor Demings, Commissioners  
Wilson, Moore, Uribe, Gomez Cordero, Martinez Semrad, and Scott.  
Melody Glegg received a majority to be appointed to the Code Enforcement Board; no further  
votes were cast.  
AYE votes cast by voice vote for Mike Rhodes as follows: Mayor Demings, Commissioners  
Wilson, Moore, Uribe, Gomez Cordero, Martinez Semrad, and Scott.  
Mike Rhodes received a majority to be appointed to the Code Enforcement Board; no further  
votes were cast.  
3.  
Development Office)  
Board members made nominations as follows:  
Commissioner Martinez Semrad nominated Matthew Grocholske.  
Mayor Demings and Commissioner Uribe nominated Nikki Mims.  
AYE votes cast by voice vote for Matthew Grocholske as follows: Commissioners Wilson, Gomez  
Cordero, Martinez Semrad, and Scott.  
AYE votes cast by voice vote for Nikki Mims as follows: Mayor Demings, Commissioners Moore,  
and Uribe.  
Matthew Grocholske received a majority to be appointed to the Membership and Mission Review  
Board in the at large representative category with a term expiring December 31, 2027; no further  
votes were cast.  
4.  
(Agenda Development Office)  
Board members made nominations as follows:  
Commissioner Uribe nominated Octavian Cantilli.  
Commissioner Scott nominated Vered Yakovee.  
Commissioner Uribe withdrew her nomination of Octavian Cantilli.  
A motion was made by Commissioner Scott, seconded by Commissioner Uribe, to appoint  
Vered Yakovee to the Tourist Development Tax Sports Incentive Committee in the citizen  
representative category with a term expiring December 31, 2028. The motion carried by the  
following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Martinez Semrad, and  
Commissioner Scott  
5.  
Orlando/Orange County Convention & Visitors Bureau, Inc. Tourism  
Promotion Agreement.  
The following person addressed the Board: Casandra Matej.  
Board discussion ensued. County Comptroller Diamond, Senior Assistant County Attorney Evers,  
County Administrator Brooks, and Assistant County Comptroller Wendy Kittleson contributed to  
the discussion.  
A motion was made by Commissioner Scott, seconded by Commissioner Gomez Cordero, to  
adopt the Third Amendment to the 2019 Tourism Promotion Agreement between Orange County  
and Visit Orlando and allow staff to correct any scrivener's errors in the agreement. The motion  
carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Uribe, and Commissioner Martinez Semrad  
Nay:  
B. COMMISSIONER'S REPORT  
1.  
Parking of Buses, Trailers, and Other Mobile Structures Supporting  
Homeless Shelters and Transitional Service Providers.  
(This item was moved to the afternoon session.)  
A. COUNTY ADMINISTRATOR (Continued)  
6.  
Board discussion ensued. Deputy County Attorney Holmes and County Administrator Brooks  
contributed to the discussion.  
The Board took no action.  
IV.  
RECOMMENDATIONS  
1.  
A motion was made by Commissioner Scott, seconded by Commissioner Gomez Cordero, to  
approve the recommendations, with the exception of Case # RZ-26-01-035, Dustin Culver  
(Board-Called), which was pulled from the recommendations; subject to the usual right of appeal  
by any aggrieved party. The motion carried by the following vote:  
4 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Gomez Cordero, and  
Commissioner Scott  
3 - Commissioner Moore, Commissioner Uribe, and Commissioner Martinez Semrad  
V. PUBLIC HEARINGS  
Absent:  
A. Municipal Service Benefit Unit  
1.  
Collection of Non-Ad Valorem Assessments; All Districts  
Consideration: Adoption of a Resolution authorizing the Orange County Board of County  
Commissioners to use the uniform method of collecting non-ad valorem assessments levied by  
the Orange County Board of County Commissioners as provided in Section 197.3632 and  
Section 125.01 (1) (q), Florida Statutes.  
Location: All Districts; Multiple Parcels and Sections, Townships, and Ranges; Orange County,  
Florida (legal property description on file)  
A motion was made by Commissioner Scott, seconded by Commissioner Gomez Cordero, to  
approve the request as referenced in the Staff Report dated January 26, 2026. The motion  
carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
B. Shoreline Alteration/Dredge and Fill  
2.  
Anthony Lasala Life Estate, Shanda F Lasala Life Estate, REM: Anthony  
Lasala Trust 50% INT, REM: Shanda F Lasala Trust 50% INT, Big Sand  
Lake, permit; District 1  
Consideration: Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 25-07-018 to  
repair an existing seawall on Big Sand Lake, pursuant to Orange County Code, Chapter 15,  
Article VI, Shoreline Alteration Dredge and Fill  
Location: District 1; on property located adjacent to Big Sand Lake, 10102 Brandon Circle,  
Orlando, FL 32836; Orange County, Florida (legal property description on file in Environmental  
Protection Division)  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to accept the  
findings and recommendation of the Environmental Protection Division; and further, approve the  
Shoreline Alteration/Dredge and Fill Permit (SADF-25-07-018) subject to the twenty-seven (27)  
conditions of approval listed in the Staff Report dated January 5, 2026. The motion carried by the  
following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
C. Standard Permit  
3.  
Vansop Trust, Lake Pickett, permit; District 5  
Consideration: A request for a Standard Permit SP-25-01-000 for the wetland and surface  
water impacts associated with the construction of a private boat ramp (BR-25-01-000)  
Location: District 5; property located at 4377 Chuluota Road, Orlando, FL 32820 (legal property  
description on file in Environmental Protection Division)  
The following person addressed the Board: Carlos Rivera.  
A motion was made by Commissioner Martinez Semrad, seconded by Commissioner Uribe, to  
accept the findings and recommendation of the Environmental Protection Division; further,  
approve the Standard Permit (SP-25-01-000) subject to the thirty-one (31) conditions of approval  
listed in the Staff Report dated January 2, 2026; further, accept the findings and recommendation  
of the Environmental Protection Division; and further, approve the Private Boat Ramp Permit  
(BR-25-01-000) subject to the twenty-two (22) conditions of approval listed in the Staff Report  
dated January 2, 2026. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Martinez Semrad, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
and  
D. Boat Ramp  
4.  
Vansop Trust, Lake Pickett, permit; District 5  
Consideration: Request for Permit (BR-25-01-000) to construct a private boat ramp, pursuant to  
Orange County Code, Chapter 15, Article XV  
Location: District 5; on Lake Pickett, located at 4377 Chuluota Road, Orlando, FL 32820;  
Orange County, Florida (legal property description on file in Environmental Protection Division)  
This public hearing was approved.  
E. Ordinance  
5.  
provisions pertaining to definitions, owner requirements and penalties for  
dogs classified as dangerous and not dangerous, compulsory sterilization  
upon first impoundment of animals, hold times for impounded animals,  
requirements for release of impounded animals, and establishing a new  
violation of said chapter; creating provisions related to minimum  
requirements and warranty requirements for sale of dog and cats, and the  
establishment of a trap-neuter-return program; and providing an effective  
date; All Districts  
Consideration: AN ORDINANCE OF ORANGE COUNTY, FLORIDA PERTAINING TO ANIMAL  
SERVICES AMENDING ARTICLE II, CHAPTER 5 OF THE ORANGE COUNTY CODE;  
AMENDING SECTION 5-29 (“DEFINITIONS”); AMENDING SECTION 5-32 (“CLASSIFICATION  
OF DOGS AS DANGEROUS; CONFINEMENT AND QUARANTINE REQUIREMENTS OF  
DANGEROUS DOGS; EXEMPTIONS; REQUIREMENTS FOR OWNERS OF DANGEROUS  
DOGS; CONDUCT OF SPECIAL MAGISTRATE HEARINGS; AND APPEALS”) AMENDING  
SECTION 5-32.1 (“ATTACK OR BITE BY DANGEROUS DOG; ATTACK BY UNCLASSIFIED  
DOG THAT CAUSES DEATH; PENALTIES; APPEALS; CONFISCATION; DESTRUCTION”)  
AMENDING  
SECTION  
5-34 (“IMPOUNDMENT  
OF  
ANIMALS;  
COMPULSORY  
STERILIZATION”); AMENDING SECTION 5-35 (“DISPOSITION OF IMPOUNDED ANIMALS”);  
AMENDING SECTION 5-41 (“TRAPPING; EXPOSING POISON”) AMENDING SECTION 5-50  
(“VIOLATIONS; CONSTRUCTION OF ARTICLE”) CREATING A NEW SECTION 5-54 (“MINIMUM  
REQUIREMENTS AND WARRANTY REQUIREMENTS FOR SALE OF DOGS AND CATS”);  
CREATING A NEW SECTION 5-55 (“COMMUNITY CAT MANAGEMENT PROGRAM”); AND  
PROVIDING AN EFFECTIVE DATE.  
The following persons addressed the Board:  
- Rosina McVicker  
- Bryan Henley  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
adopt Ordinance 2026-06 amending Chapter 5, Article II of the Orange County Code; further,  
modifying sections pertaining to definitions, owner requirements and penalties for dogs classified  
as dangerous and not dangerous, compulsory sterilization upon first impoundment of animals,  
hold times for impounded animals, requirements for release of impounded animals, removing  
nuisance trapping language, and establishing a new violation of said chapter; creating two new  
sections related to minimum requirements and warranty requirements for sale of dog and cats,  
and the establishment of a trap-neuter-return program; 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  
1 - Commissioner Martinez Semrad  
1 - Commissioner Moore  
Nay:  
Absent:  
III.  
DISCUSSION AGENDA (Continued)  
B. COMMISSIONER'S REPORT  
1.  
Parking of Buses, Trailers, and Other Mobile Structures Supporting  
Homeless Shelters and Transitional Service Providers.  
The Board took no action.  
The notated public hearing is quasi-judicial in nature. As such, any verbal or written  
communication with a member of the Board of County Commissioners prior to today’s  
quasi-judicial hearing should be disclosed on the record or made a part of the record  
during the public hearing by or on behalf of the party who communicated with the Board  
member to allow any interested party an opportunity to inquire about or respond to such  
communication. Failure to disclose any such communication may place the party who  
ultimately prevails at the quasi-judicial hearing at risk of having the Board’s decision  
overturned in a court of law due to prejudice against the party who was not privy to the  
ex parte communication.  
Information regarding meetings held at the County Administration Building between any  
member of the Board and an outside party may be obtained at  
ADJOURNMENT: 5:40 p.m.  
ATTEST:  
_____________________________  
County Mayor Jerry L. Demings  
Date: ________________________  
ATTEST SIGNATURE:  
Phil Diamond  
County Comptroller as Clerk  
Deputy Clerk  
*****  
Any person wishing to appeal any decision made by the Board of County Commissioners at this  
meeting will need a record of the proceedings. For that purpose, such person may need to ensure  
that a verbatim record of the proceedings is made, which record includes the testimony and  
evidence upon which the appeal is to be based.  
In accordance with the Americans with Disabilities Act (ADA), if any person with a disability as  
defined by the ADA needs special accommodation to participate in this proceeding, then not later  
than two (2) business days prior to the proceeding, he or she should contact the Orange County  
Communications Division at (407) 836-5517.  
Para mayor información en español, por favor llame al (407) 836-3111. Si w bezwen èd nan lang  
Kreyòl oswa sèvis tradiksyon, tanpri rele (407) 836-3111.  
NOTE: Reports from the County Mayor, the County Commissioners, the County Administrator,  
and the County Attorney may be presented at unscheduled times throughout the day, depending  
on the length of time required for advertised public hearings.  
Copies of Specific Project Expenditure Reports and Relationship Disclosure Forms are not  
included with agenda items unless there is a listed expenditure or disclosure. Copies of these  
completed reports and forms may be obtained by contacting the relevant Department/Division  
Office.  
**With respect to informational items, Board action is neither required nor necessary, and Board  
approval (or disapproval) is not to be implied.