Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Board of County Commissioners Agenda - Final  
Tuesday, March 11, 2025  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
Invocation - District 5  
Pledge of Allegiance  
Proclamations  
Presentation of a proclamation recognizing March as Procurement Month  
Presentations  
Presentation of East Central Florida Regional Planning Council Diamond Award  
Public Comment  
(Pursuant to Section 209 of the Orange County Charter)  
I. CONSENT AGENDA  
A. COUNTY COMPTROLLER  
1.  
2.  
Approval and execution of the minutes of the January 28, 2025 meeting of  
the Board of County Commissioners. (Clerk’s Office)  
Approval of the check register authorizing the most recently disbursed  
County funds, having been certified that no accounts have been overdrawn  
due to the issuance of same. (Finance/Accounting)  
Disbursement periods cover:  
February 21, 2025 to February 27, 2025  
February 28, 2025 to March 6, 2025  
B. COUNTY ADMINISTRATOR  
1.  
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 Suzanne Archer in the  
landscape management or water management representative category,  
Brenda A. Hagemeister in the equine and/or livestock industry  
representative category, and John Madison in the allied horticulture  
industry representative category, and the appointment of Stacy A. Figueroa  
to succeed Angela L. Mack in the agricultural education or at large  
representative category and Amy Paterson to succeed Jeff Hogan in the  
urban agriculture or small farms industry representative category, all with  
terms expiring December 31, 2026.  
B. Arts and Cultural Affairs Advisory Council: Appointment of Barbara B.  
Chandler to succeed Gwen Covington in the Mayor’s representative  
category with a term expiring June 30, 2026.  
C. Building Codes Board of Adjustments and Appeals: Reappointment of  
Raymond T. Kilmer in the roofing contractor representative category, Tony  
Hartsgrove in the residential contractor representative category, and  
Alejandra E. Gallagher in the consumer representative not from regulated  
professions representative category with terms expiring December 31,  
2026.  
D. Children and Family Services Board: Reappointment of Dr. Darrell  
Johnson in the at large representative category and the appointment of  
Jose G. Castro to succeed James C. DeMark and Natalie Branin to  
succeed Sarah L. McArthur in the at large representative category with  
terms expiring December 31, 2026.  
E. Citizens’ Commission for Children: Reappointment of David M. Grimm  
and the appointment of Dr. Willie J. Montague to succeed Natalie A.  
Houston, both in the at large representative category with terms expiring  
December 31, 2026.  
F. Citizens’ Review Panel for Human Services: Appointment of Sam C.  
Ramcharan to succeed Gregory Ford in the youth advocate representative  
category with a term expiring December 31, 2026 and the appointment of  
Aaron E. Lewis, Paula Wyatt, Kelsey M. Taylor, and Maria A. Martinelli in  
the member-in-training representative category with terms expiring  
December 31, 2026. Note: Artilla E. Martin, currently serving in the  
member-in-training representative category, will now serve in the senior  
advocate representative category, succeeding Charlene A. Stinard.  
G. Development Advisory Board: Appointment of Vasu T. Persaud to  
succeed Dallas Austin in the developer representative category with a term  
expiring June 30, 2025.  
H. Disability Advisory Board: Appointment of Carmen L. Torres to succeed  
Christian M. Orr, Benjamin Griffis to succeed Arlene J. Gonzalez, and  
Marsha J. Bukala to succeed Amanda L. McDonald, all in the at large  
representative category with terms expiring June 30, 2026.  
I. Green PLACE Advisory Board: Reappointment of Luis Olguin in the  
agricultural interests representative category and the appointment of Dr.  
Debra R. Reinhart to succeed Susanne M. Pena in the academic or  
educational representative category, Eugene A. Stoccardo to succeed  
Peter D. Clarke in the recognized environmental conservation organization  
representative category, and Michael D. Patterson to succeed Donald J.  
Kendzior in the agricultural interests representative category with terms  
expiring December 31, 2026.  
J. Health Facilities Authority: Reappointment of Dr. Michael Daniels in the  
at large representative category with a term expiring December 31, 2028.  
K. Housing Finance Authority: Appointment of Mark D. Lewis to succeed  
Vernice Atkins-Bradley in the commerce representative category and Susy  
Jette to succeed Kenneth D. Hughes in the labor representative category  
with terms expiring December 31, 2028.  
L. Industrial Development Authority: Appointment of Jose R. Bracero to  
succeed Justin J. Vermuth in the at large representative category with a  
term expiring December 31, 2028.  
M. International Drive CRA Advisory Committee: Appointment of Brian E.  
Small to succeed Christopher Jaskiewicz in the International Drive Master  
Transit and Improvement District representative category with a term  
expiring January 1, 2027.  
N. MetroPlan Orlando Community Advisory Committee: Appointment of  
John W. Ashton to succeed Victor G. Gonzalez Galeano in the Orange  
County representative category with a term expiring December 31, 2027.  
O. Neighborhood Grants Advisory Board: Appointment of Beverly Burgess  
to succeed Victor G. Gonzalez Galeano in the at large representative  
category with a term expiring June 30, 2026.  
P. Orange Blossom Trail Development Board: Appointment of Isaiah  
Anderson to succeed Tasha M. Golis in the Orange County representative  
category with a term expiring January 14, 2029.  
Q. Orange County Research and Development Authority: Appointment of  
Dr. Kathryn M. Miller to succeed David L. Brewer and Marsha D.  
Summersill to succeed Anissa King, both in the at large representative  
category with terms expiring August 24, 2028.  
R. Parks and Recreation Advisory Board: Reappointment of Malika  
Harrison in the Mayor’s representative category and the appointment of  
Charles Rutterbush to succeed Carlos A. Morell in the District 3  
representative category with terms expiring June 30, 2026.  
2.  
Confirmation of the County Mayor's Staff Reappointments for third quarter,  
(April - June) FY 2024-2025: (Human Resources Division)  
Armstrong, Timothy, Deputy Director, Utilities,  
Avellaneda, Eduardo, Manager, Roads and Drainage, Public Works  
Avery, Lauraleigh, Division Chief, Emergency Management, Fire Rescue  
Brown, Yolanda, Manager, Fiscal and Operational Support, Community  
and Family Services  
Burns, Keri, Manager, Sales, Convention Center  
Camarillo, Anthony, General Manager, Convention Center  
Clemente, Hector, Manager, Facility Operations, Convention Center  
Fether, Zachary, Event Operations Manager, Convention Center  
Fitzgerald, James, Director, Fire Rescue Services, Fire Rescue  
Glasser, Mitchell, Manager, Housing and Community Development,  
Planning, Environmental, and Development Services  
Goodrich, John, Deputy Director, Health Services  
Gregory, David, Manager, Solid Waste, Utilities  
Harrison, Steven, Manager, Mosquito Control, Health Services  
Hunziker, Amy, Manager, Professional Services, Community Corrections  
Ikeler, Mark, Manager, Water Reclamation, Utilities  
Knowlton, Reed, Manager, Fiscal and Operational Support, Administrative  
Services  
Kulikowski, Anne, Director, Administrative Services  
Leeming, Kenneth, Manager, Highway Construction, Public Works  
Mathes, Carrie, Manager, Procurement, Administrative Services  
Mudd, Crystal, Manager, Capital Planning and Building Systems,  
Convention Center  
Petersen, Kurt, Director, Management and Budget, Administration and  
Fiscal Services  
Pino, Raul, Director, Health Services  
Rios, Anthony, Deputy Director, Fire Admin, Fire Rescue  
Sanders, Brian, Manager, Transportation Planning, Public Works  
Stephany, Joshua, Medical Examiner, Health Services  
Thomas, Venerria, Director, Community and Family Services  
Wajda, Michael, Deputy Director, Fire Admin, Fire Rescue  
Westmoreland, John, Division Chief, Fire Rescue  
White, Jr., Isiah, Manager, Guest and Facility Security, Convention Center  
Wolfe, Lindy, Manager, Utilities Engineering, Utilities  
3.  
4.  
Approval of budget amendments #25-23, #25-24, and #25-25. (Office of  
Management and Budget)  
Approval to pay the third quarter billing for the Orange County Property  
Appraiser in the amount of $7,112,266.79. (Office of Management and  
Budget)  
5.  
Approval and execution for the Orange County Sheriff’s Office to spend  
$6,000 from the FY 2025 Law Enforcement Trust Fund-State Forfeitures  
for eligible contributions to Florida Safety Council ($1,000) and Florida  
Sheriff’s Youth Ranches ($5,000). (Office of Management and Budget)  
C. COUNTY ATTORNEY  
Note: This item will be pulled to be considered with the matter that is the subject of  
Public Hearing E.14.  
1.  
Approval of proposed revisions to Administrative Regulation No.: 9.01.01,  
titled “Responsibilities for Preparing Contracts.”  
D. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Approval of Contract Y25-159, KSB Pumps, Parts, and Repairs, with  
Barney’s Pumps, Inc. in the estimated contract award amount of  
$5,500,000 for a five-year term. ([Utilities Department Field Services  
Division] Procurement Division]  
2.  
Approval to award Invitation for Bids Y25-713-CR, Orange County Landfill  
New Fuel Station, to the low responsive and responsible bidder, Prime  
Construction Group, Inc., in the total contract award amount of $1,333,000.  
In the event the bidder recommended above fails to achieve timely  
compliance with pre-award deliverables, as defined in the Invitation for  
Bids, including, but not limited to, M/WBE participation sub-contract  
agreements, 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. ([Utilities Department Solid Waste Division]  
Procurement Division)  
3.  
Approval to award Invitation for Bids Y25-719-CR, Supervisory Control and  
Data Acquisition Panel Replacement Project 5, to the low responsive and  
responsible bidder, Carr & Collier Inc, in the total contract award amount of  
$5,607,700.  
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 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. ([Utilities Department Utilities Engineering  
Division] Procurement Division)  
4.  
Selection of Xponet Corporation dba Xpodigital to provide Digital  
Advertising Services for the Orange County Convention Center, Request  
for Proposals Y25-100-JA.  
Further request Board authorization for the Procurement Division to  
negotiate and execute a contract for a five-year term in the total estimated  
revenue amount of $2,350,000. Further request Board authorization for the  
Procurement Division to renew the contract for one additional five-year  
term. ([Orange County Convention Center Fiscal and Operational Support]  
Procurement Division)  
5.  
Approval to award Invitation for Bids Y25-154-JA, Refrigeration Equipment  
Preventative Maintenance, Repairs, and Replacement at Orange County  
Convention Center, to the low responsive and responsible bidder, Whaley  
Foodservice, LLC, in the estimated contract award amount of $2,635,400  
for a five-year term. ([Orange County Convention Center Fiscal and  
Operational Support] Procurement Division)  
6.  
Approval to award Invitation for Bids Y25-150-JA, Mowing and Herbicide  
Treatment of Various Areas at the Orange County Landfill, to the low  
responsive and responsible bidder, Brightview Landscape Services, Inc. in  
the estimated contract award amount of $755,028 for a three-year term.  
Further request authorization for the Procurement Division to renew the  
contract for two additional one-year terms. ([Utilities Department Solid  
Waste Division] Procurement Division)  
7.  
Approval of the award Invitation for Bids Y25-706-EB, Orange County  
Courthouse Lighting Upgrade, to the low responsive and responsible  
bidder, The Bridge Group Construction, Inc., in the total contract award  
amount of $4,823,844 inclusive of Additive No. 1 and Additive No. 2.  
([Administrative Services Department Capital Projects Division]  
Procurement Division)  
8.  
9.  
Approval and execution of Hold Harmless and Indemnification Agreement  
by and between Zellwood Station Co-Op, Inc. and Orange County, Florida  
and authorization to record instrument for Boat Dock Construction Permit -  
BD-23-10-134 (Zellwood Station Co-Op, Inc.) District 2. (Real Estate  
Management Division)  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, East Orange Community  
Center (CAD), 12050 E. Colonial Drive, Orlando, Florida 32826. Lease  
File 10391. District 4. (Real Estate Management Division)  
10.  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, Hal P. Marston Community  
Center (CAD), 3933 WD Judge Drive, Suite B, Orlando, Florida 32808.  
Lease File 10392. District 6. (Real Estate Management Division)  
11.  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, Holden Heights Community  
Center (CAD), 1201 20th Street, Orlando, Florida 32805. Lease File  
10393. District 6. (Real Estate Management Division)  
12.  
13.  
14.  
15.  
16.  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, John Bridges Community  
Center (CAD), 445 West 13th Street, Apopka, Florida 32703. Lease File  
10394. District 2. (Real Estate Management Division)  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, Lila Mitchell Community  
Center (CAD), 5151 Raleigh Street, Orlando, Florida 32811. Lease File  
10395. District 6. (Real Estate Management Division)  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, Maxey Community Center  
(CAD), 830 Klondike Avenue, Winter Garden, Florida 34787. Lease File  
10396. District 1. (Real Estate Management Division)  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, Pine Hills Community  
Center (CAD), 6400 Jennings Road, Orlando, Florida 32818. Lease File  
10397. District 6. (Real Estate Management Division)  
Approval and execution of License Agreement between Orange County,  
Florida and Career Source Central Florida related to not-for-profit  
community center utilization for the provision of services benefitting the  
public, and authorization for the Manager of the Real Estate Management  
Division and Manager of the Community Action Division to exercise all  
delegations of authority expressly provided for by the License Agreement,  
as needed for Career Source Central Florida, Taft Community Center  
(CAD), 9450 South Orange Avenue, Orlando, Florida 32824. Lease File  
10398. District 3. (Real Estate Management Division)  
17.  
Approval and execution of Facility Use Agreement between The First  
Baptist Church of Orlando, Inc and Orange County, Florida regarding  
Emergency Shelter, authorization for the Manager of the Real Estate  
Management Division to furnish any notice required or allowed under the  
Agreement, and authorization for the Director of Public Safety or their  
designee to sign the Facility Use Activation/Deactivation form, as needed  
for The First Baptist Church of Orlando, Inc - Emergency Shelter, 3000  
South John Young Parkway, Orlando, Florida 32805. Lease File 2060.  
District 6. (Real Estate Management Division)  
18.  
Approval and execution of Agreement for Sale and Purchase by and  
between John A. Tucker and Charles E. Schrum Jr., as Successor  
Co-Trustees of that certain unrecorded revocable living trust agreement  
known as the Tucker Family Trust and Orange County, Florida, approval of  
Warranty Deed, and authorization for the Manager of the Real Estate  
Management Division to exercise all delegations of authority expressly  
provided by the Agreement for Sale and Purchase, disburse funds to pay  
purchase price in the amount of $4,111,604.33, and perform all actions  
necessary and incidental to closing for Green PLACE Parcel 160. District  
5. (Real Estate Management Division)  
19.  
Approval and execution of Agreement for Sale and Purchase by and  
between William D. Meade as Personal Representative of the Estate of  
Anita E. Meade, and Orange County, Florida, approval of Personal  
Representative’s Deed, and authorization for the Manager of the Real  
Estate Management Division to exercise all delegations of authority  
expressly provided by the Agreement for Sale and Purchase, disburse  
funds to pay purchase price in the amount of $3,234,000, and perform all  
actions necessary and incidental to closing for Green PLACE Parcel 235.  
District 5. (Real Estate Management Division)  
20.  
Approval and execution of Agreement for Sale and Purchase by and  
between Jo Anna Emanuel and Orange County, Florida, approval of  
Warranty Deed, and authorization for the Manager of the Real Estate  
Management Division to exercise all delegations of authority expressly  
provided by the Agreement for Sale and Purchase, disburse funds to pay  
purchase price in the amount of $19,112.28, and perform all actions  
necessary and incidental to closing for Green PLACE Parcel 256A.  
District 5. (Real Estate Management Division)  
21.  
22.  
Approval of Drainage Easement between JTD Land at Wynwood, LLC and  
Orange County and Subordination of Encumbrance to Property Rights to  
Orange County, and authorization to disburse funds and record instrument  
for Lake Apopka Connector Trail - Floodplain Easement (Parcel 801).  
District 2. (Real Estate Management Division)  
Approval and execution of two Non-Exclusive Permanent Utility Easement  
Agreements by and between Central Florida Tourism Oversight District,  
formerly Reedy Creek Improvement District, and Orange County, and  
authorization to record instruments for Western Way Extension Permit  
17-U-063 OCU Permit 93607. District 1. (Real Estate Management  
Division)  
E. HEALTH SERVICES DEPARTMENT  
1.  
2.  
3.  
Approval and execution of the renewal Certificate of Public Convenience  
and Necessity for the City of Apopka Fire Department to provide  
Advanced Life Support transport services in Orange County, Florida. The  
term of this Certificate is from April 1, 2025, through March 31, 2027.  
There is no cost to the County. (EMS Office of the Medical Director)  
Approval and execution of the renewal Certificate of Public Convenience  
and Necessity for Orlando Health, Inc. to provide Advanced Life Support  
interfacility transport services in Orange County, Florida. The term of this  
Certificate is from April 30, 2025, through April 30, 2027. There is no cost  
to the County. (EMS Office of the Medical Director)  
Approval and execution of the renewal Paratransit Services License for  
Florida Hospital Waterman, Inc. d/b/a AdventHealth Waterman Special  
Transportation to provide wheelchair/stretcher service. The term of this  
license shall be from March 11, 2025, and will terminate on March 10,  
2027. There is no cost to the County. (EMS Office of the Medical Director)  
F. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Approval and execution of Funding Approval/Agreement Emergency  
Solutions Grants Program - RUSH Funding Unique Federal Award  
Identification Number: E-25-UW-2-003 between Orange County, Florida  
and the U.S. Department of Housing and Urban Development Office of  
Community Planning and Development in the amount of $512,694 to  
address the needs of homeless individuals and families or individuals and  
families at risk of homelessness. All Districts. (Housing and Community  
Development Division)  
Note: This item will be pulled to be considered with the matter that is the subject of  
Public Hearing C.12.  
2.  
Approval and execution of Non-Substantial Deviation Amendment to  
Development Order for the Quadrangle Development of Regional Impact.  
District 5. (Development Review Committee)  
G. PUBLIC WORKS DEPARTMENT  
1.  
2.  
Approval to record the Right-of-Way Declaration and Maintenance Map for  
South Tanner Road. District 5. (Roads and Drainage Division)  
Approval and execution of Proportionate Share Agreement for Hamlin  
TJMAXX Avalon Road/CR 545 by and between Hamlin Retail Partners II,  
LLC and Orange County directing both the proportionate share payment in  
the amount of $93,342 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)  
3.  
Approval and execution of (1) State of Florida Department of  
Transportation Local Agency Program Agreement FPN: 448728-1-58-01  
FPN: 448728-1-68-01 and (2) Resolution of the Orange County Board of  
County Commissioners regarding the Local Agency Program Agreement  
with the Florida Department of Transportation for the Orange County Traffic  
Signal Cabinets Upgrade Project. All Districts. (Traffic Engineering  
Division)  
4.  
Approval and execution of (1) State of Florida Department of  
Transportation Local Agency Program Agreement FPN: 448728-2-58-01  
FPN: 448728-2-68-01 and (2) Resolution of the Orange County Board of  
County Commissioners regarding the Local Agency Program Agreement  
with the Florida Department of Transportation for the Orange County Traffic  
Signal Cabinets Upgrade Phase 2 Project. All Districts. (Traffic  
Engineering Division)  
H. UTILITIES DEPARTMENT  
1.  
Approval of additional funding in the amount of $967,112.27 to the Florida  
Department of Transportation’s Highway Project: Coast to Coast Trail,  
Orange County Gap Segment 2 Utility Improvements from Hiawassee  
Road to north of SR 414, for a total project cost of $2,871,112.27. District  
2. (Engineering Division)  
2.  
Approval and execution of Master License Agreement by and between  
Orange County and Florida State University Board of Trustees for research  
projects on Orange County Utilities’ properties and authorization for the  
Director of Orange County Utilities to review materials or information  
produced by the research, furnish notices required under the Master  
License Agreement, and execute term extensions and Statements of Work  
according to the terms of the Master License Agreement. All Districts.  
(Water 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. Historic Town of Eatonville, Florida, Community Redevelopment  
Agency Meeting Minutes, Thursday, November 21, 2024 at 6:30 PM, Town  
Hall (Council Chambers) - 307 E. Kennedy Blvd.  
b. City of Orlando Council Agenda Item for the meeting of December 9,  
2024 with Exhibit A (FY 2024/2025 Budget Amendment One Revenue and  
Appropriations Summary). City of Orlando Budget Resolution Amendment  
Number One to Fiscal Year 2024-2025 entitled: Budget Resolution  
Amendment One of the Community Redevelopment Agency of the City of  
Orlando amending the budget for the Fiscal Year beginning October 1,  
2024 and ending September 30, 2025; recognizing additional revenue,  
approving allocation of funding for specific projects and line items; making  
findings, providing an effective date.  
III. DISCUSSION AGENDA  
A. CONVENTION CENTER  
1.  
25-398 United Way Update. (Capital Planning Division)  
IV. WORK SESSION AGENDA  
A. PLANNING, ENVIRONMENTAL,AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Lake Catherine (Tymber Skan on the Lake) Update. (Neighborhood  
Services Division)  
Meeting Starts at 2:00 p.m.  
V. RECOMMENDATIONS  
February 20, 2025 Planning and Zoning Commission Recommendations  
1.  
VI. PUBLIC HEARINGS  
A. Municipal Service Benefit Unit  
1.  
2.  
3.  
Flora Gardens, amend for streetlighting; District 3  
Franklin Heights, establish for streetlighting; District 3  
Harrell Oaks, establish for streetlight and for retention pond(s)  
maintenance; District 5  
4.  
Horizon Isle, establish for streetlighting and for retention pond(s)  
maintenance; District 1  
5.  
6.  
7.  
International Drive Extension Area, amend for streetlighting; District 1  
Lake Pleasant Estates, establish for streetlighting; District 2  
Lake Sheen Sound, establish for streetlighting and for retention pond(s)  
maintenance; District 1  
B. Shoreline Alteration/Dredge and Fill  
8.  
Case # SADF-24-10-023  
Katherine Bautista Draviam and Sameer Paul Draviam, Lake Jessamine,  
permit; District 3  
9.  
Case # SADF-24-01-002  
2023-011-803W2ndAve, Florida Land Trust, Lake Butler, permit; District 1  
C. Substantial Change  
10.  
11.  
12.  
Case # CDR-24-05-130  
Steve Boyd, Boyd Civil Engineering, Inc., Orangewood N-1 Planned  
Development (PD), amend plan; District 1  
Case # CDR-24-09-228  
Zach Kasky, Zach Kasky Architecture, LLC, Hiawassee Lake Shores  
Planned Development (PD), amend plan; District 6  
Case # CDR-24-08-194  
John Webb, Tramell Webb Partners, Inc., The Quadrangle Planned  
Development (PD), amend plan; District 5  
D. Roadway Conceptual Analysis Study  
13.  
Tiny Road Roadway Conceptual Analysis Study; District 1  
E. Ordinance  
14.  
Amending Orange County’s Procurement Ordinance as codified in  
Chapter 17, Article III, Division 3, Section 17-310 of the Orange County  
Code to remove specific Board approval thresholds for contract awards  
and amendments/changes and add references to the Orange County  
Administrative Regulations; and providing for 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.  
Information regarding meetings held at the County Administration Building between any  
member of the Board and an outside party may be obtained at