Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Draft Meeting Minutes  
Tuesday, February 6, 2024  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Language Assistance and Translation Services Available:  
Para asistencia lingüística o servicios de traducción en español, llame al (407) 836-3111  
Si w bezwen èd nan lang Kreyòl oswa sèvis tradiksyon, tanpri rele (407) 836-3111  
Call to Order  
County Mayor Jerry L. Demings called the meeting to order at 09:02 a.m.  
7 -  
Present:  
Mayor Jerry L. Demings, Commissioner Nicole Wilson, Commissioner Christine  
Moore, Commissioner Mayra Uribe, Commissioner Maribel Gomez Cordero,  
Commissioner Emily Bonilla, and Commissioner Michael Scott  
Others present:  
County Comptroller Phil Diamond as Clerk  
County Administrator Byron Brooks  
Deputy County Administrator Jon Weiss  
County Attorney Jeffrey J. Newton  
Deputy County Attorney Georgiana Holmes  
Public Works Director Joseph Kunkel  
Minutes Supervisor Craig Stopyra  
Minutes Coordinator Megan Fiocco  
Minutes Coordinator Terrell Hightower  
Invocation - District 1  
Pastor Dale Ward, Winter Garden Discovery Church  
Pledge of Allegiance  
Presentation  
Proclamation recognizing February as Black History Month  
Presentation  
Art in the Chambers  
Public Comment  
The following persons addressed the Board during public comment:  
- Pamela Sible  
- Katherine Winter  
- Eric Rollings  
- Kimberly Buchheit  
- Kathleen Fitzgerald  
- Gretchen Robinson  
- Kristin Long  
- Jim Erwin  
- Val Mobley  
- Matthew Grocholske  
- Jeffrey Dorian  
- Gerald Loyola  
- Hanna Yamaguchi  
- Gordon Spears  
- Jr Mcgovern  
- Sharon Robbins  
- Daniel Hart  
- Suzanne Arnold  
- Jeffrey Casey  
- George Morning  
- Maria Bolton-Joubert  
- Kelly Semrad  
- Hannalore Burger  
- Rosina McVicker  
- Lee Perry  
- Valerie Anderson  
- Robert Rosa  
- City of Apopka Mayor Bryan Nelson  
- Catrina Bonacore (phonetic)  
- Constantino (phonetic)  
The following materials were presented to the Board during public comment:  
- Exhibit 1, from Kimberly Buchheit  
- Exhibit 2, from Jeffrey Casey  
I.  
CONSENT AGENDA  
Approval of the Consent Agenda  
The Mayor deferred action on County Administrator Item 1B; and further, a motion was made by  
Commissioner Uribe, seconded by Commissioner Scott, to approve the balance of the Consent  
Agenda. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Uribe, Commissioner  
Gomez Cordero, Commissioner Bonilla, and Commissioner Scott  
1 - Commissioner Moore  
Absent:  
A. COUNTY COMPTROLLER  
1.  
2.  
Board of County Commissioners. (Clerk’s Office)  
County funds, having been certified that no accounts have been overdrawn  
due to the issuance of same.  
Disbursement periods cover:  
- January 19, 2024 to January 25, 2024; $58,141,297.75  
- January 26, 2024 to February 1, 2024; $73,090,110.86  
(Finance/Accounting)  
3.  
a. Dispose of assets.  
B. COUNTY ADMINISTRATOR  
1.  
for advisory board appointments and reappointments. (Agenda  
Development Office)  
A. Affordable Housing Advisory Board: Appointment of Dr. Myron L. Rolle to  
succeed Janae Moore in the advocate for low-income persons  
representative category with a term expiring June 30, 2025.  
B. Animal Services Advisory Board: Reappointment of Rosina A. McVicker  
in the at large representative category and the appointment of Dr. Nanette P.  
Parratto-Wagner to succeed Dr. Bruce Bogoslavsky in the veterinarian  
representative category with terms expiring December 31, 2025. Note: This  
will be a third term for Ms. McVicker and will require a supermajority (5) vote  
of the Board of County Commissioners. The recommendation for a third  
term is based on Ms. McVicker’s various knowledge of the area, its  
resources, rescue protocols, and her relationships with the people in the  
field. She is highly effective on the advisory board. The current applicants do  
not have the knowledge and expertise that Ms. McVicker has.  
C. Children and Family Services Board: Appointment of Shaniqua Rose to  
succeed Sarah Nemes, Samara Jules-Robinson to succeed Nathan Wilson,  
Traci Smith-Kimes to succeed Pastor Sarah R. Robinson, and Dr. Willie J.  
Montague to succeed Todd O. Carr, all in the at large representative  
category with terms expiring December 31, 2025.  
D. Citizens’ Commission for Children: Appointment of Leo A. Robinson to  
succeed Brock Hankins in the at large representative category with a term  
expiring December 31, 2025.  
E. Citizens’ Review Panel for Human Services: Reappointment of Jennifer  
Adams in the at large representative category, the appointment of Danielle  
G. King to succeed Mayra Castro in the at large representative category,  
and the appointment of Deborah Coffy to succeed James D. Vanden Bosch  
and Dr. Germayne Graham to succeed Maria E. Dodoll in the member in  
training representative category, all with terms expiring December 31, 2026.  
F. Health Council of East Central Florida: Appointment of Melissa Bailey to  
succeed Jason Lovern in the health care provider representative category  
and Sandy L. Algarin to succeed Anthony J. Hutton in the health care  
consumer representative category with terms expiring September 30, 2025.  
G. Housing Finance Authority: Appointment of Wil A. Stamper to succeed  
Mercedes Figueroa McCall in the finance representative category with a  
term expiring December 31, 2027.  
H. International Drive CRA Advisory Committee: Reappointment of Carmen  
K. Petersen in the Universal Boulevard Property Owners Association, Inc.  
representative category, and the appointment of Chris S. Mueller to succeed  
Marc S. Reicher in the Mayor’s representative category and Derek N. Baum  
to succeed Daniel P. Giordano in the International Drive Resort Area  
Chamber of Commerce representative category with terms expiring January  
1, 2026.  
I. Nuisance Abatement Board: Appointment of Eze Nnadi to succeed  
Merissa J. Battle in the at large representative category with a term expiring  
December 31, 2025.  
(County Administrator Consent Items 1A,1C,1D,1E,1F,1G,1H, and 1I were approved. County  
Administrator Item 1B was deferred.)  
2.  
Cardenas and Nelson N. Pena in the at large representative category with  
terms expiring December 31, 2025 and Eduardo Fernandez in the District 3  
representative category with a term expiring December 31, 2024. (Agenda  
Development Office)  
3.  
as the District 6 representative and confirmation of Commissioner Bonilla’s  
appointment of Vita Simmons as the District 5 representative on the Orange  
County Citizen Corps Council with terms expiring December 31, 2024.  
(Agenda Development Office)  
4.  
5.  
representative on the Board of Zoning Adjustment with a term expiring  
December 31, 2024. (Agenda Development Office)  
licensed real estate broker or licensed real estate salesperson category with  
a term expiring December 31, 2026; appointment of Kelly A. Dawson in the  
architect category with a term expiring December 31, 2024; and  
appointment of Anthony Suarez in the licensed real estate broker or licensed  
real estate salesperson category with a term expiring December 31, 2026.  
(Agenda Development Office) Page (Agenda Development Office)  
6.  
7.  
Review Board in the at large representative category with a term expiring  
December 31, 2025. (Agenda Development Office)  
and Improvement District Advisory Board with a term expiring December 31,  
2027. (Agenda Development Office)  
C. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
2.  
3.  
Courtrooms Buildout, with SA Casey Construction Inc in the amount of  
$49,033.64, for a revised lump sum contract amount of $4,115,952.96.  
District 5. (Capital Projects Division)  
Uninterrupted Power Supply (UPS) Systems Replacement, with Echo ED  
Corp in the amount of $86,579.74, for a revised lump sum contract amount  
of $896,245.70. District 6. (Capital Projects Division)  
Remediation Services, to the low responsive and responsible bidder,  
Simpson Environmental Services, LLC. The estimated contract award  
amount is $2,878,710 for a two-year term. ([Administration and Fiscal  
Services Risk Management Division] Procurement Division)  
4.  
5.  
the sole, responsive and responsible bidder, Matheson Tri-Gas, Inc. The  
estimated contract award amount is $2,112,000 for a one-year term.  
([Utilities Department Water Division] Procurement Division)  
the low responsive and responsible bidder, Sweetwater Car wash DP, LLC.  
The estimated contract award amount is $194,148 for a three-year term.  
([Administrative Services Department Fleet Management Division]  
Procurement Division)  
6.  
7.  
8.  
9.  
Parkway & Taft Vineland Road-Aerial Force Main Replacement, to the low  
responsive and responsible bidder, Metro Equipment Service, Inc. The total  
contract award amount is $5,420,593. ([Utilities Department Engineering  
Division] Procurement Division)  
Station #32 Replacement, to the low responsive and responsible bidder,  
Mulligan Constructors, Inc. The total contract award amount is $6,957,777.  
([Administrative Services Department Capital Projects Division]  
Procurement Division)  
Area, to the low responsive and responsible bidder, Café Construction and  
Development, Inc. The total contract award amount is $117,935.  
([Administrative Services Department Capital Projects Division]  
Procurement Division)  
Reclamation Facility Phase 6A Improvements, to the low responsive and  
responsible bidder, Wharton-Smith, Inc. The total contract award amount is  
$69,557,838. ([Utilities Department Engineering Division] Procurement  
Division)  
10.  
11.  
12.  
Conceptual Analysis, with Inwood Consulting Engineers, Inc., in the total  
contract award amount of $659,960.16. ([Public Works Department  
Transportation Planning Division] Procurement Division)  
Alerting System, with US Digital Designs by Honeywell (USDD), in the  
estimated contract award amount of $156,920.89 for a one-year term. ([Fire  
Rescue Department Communications Division] Procurement Division)  
Facility Use, with Simeon Resource and Development Center for Men, Inc.,  
in the total contract award amount of $150,000 for a three-year term.  
([Community and Family Services Department Citizens’ Commission for  
Children Division] Procurement Division)  
13.  
14.  
Facility Use, with Wake Up Mentoring, Inc., in the total contract award  
amount of $ 150,000 for a three-year term. ([Community and Family  
Department Division] Procurement Division)  
Centers, with LBJ Behavioral Services, Inc., in the total contract amount of  
$200,000 for an eight-month term. ([Community and Family Services  
Department Mental Health and Homelessness Division] Procurement  
Division)  
15.  
16.  
17.  
18.  
Systems Preventative Maintenance and Repairs, with Johnson Controls, Inc.,  
in the amount of $32,363.33, for a revised estimated contract amount of  
$227,543.33. ([Administrative Services Department Facilities Management  
Division] Procurement Division)  
SCADA Monitor, with Real Time Services, Inc. dba Top Talent Staffing, in  
the amount of $75,000, for a revised estimated contract amount of  
$358,638. ([Utilities Department Water Reclamation Division] Procurement  
Division)  
Disposal Services, with Waste Management Inc. of Florida, in the amount of  
$717,075.69, for a revised estimated contract amount of $2,569,283.80.  
([Administrative Services Department Facilities Management Division]  
Procurement Division)  
Systems Preventative Maintenance and Repairs, with Precision Automation,  
Inc., in the amount of $18,905.83, for a revised estimated contract amount of  
$132,340.83. ([Administrative Services Department Facilities Management  
Division] Procurement Division)  
19.  
Management of the West Orange Trail, with D3 Enviroscape, LLC, in the  
amount of $22,740, for a revised estimated contract amount of $136,200.  
([Community and Family Services Department Parks and Recreation  
Division] Procurement Division)  
20.  
21.  
Kennedy Boulevard, with Kelly Collins Gentry, Inc., in the amount of  
$224,613.91, for a revised total contract amount of $1,154,351.77. ([Public  
Works Department Engineering Division] Procurement Division)  
Services, with GAI Consultants, Inc., in the amount of $190,590, for a revised  
estimated contract amount of $1,005,090. ([Planning, Environmental, and  
Development Services Department Planning Division] Procurement  
Division)  
22.  
23.  
Training, with Valencia College, to establish the initial contract term as a  
three-year term, in the total contract award amount of $328,500.  
([Corrections Department Fiscal and Operations Support Division]  
Procurement Division)  
Medical Case Management and Referral for Healthcare and Support  
Services, with Hope and Help Center of Central Florida, Inc., in the amount  
of $160,000, for a revised total contract amount of $830,665.80. ([Health  
Services Department Fiscal and Operational Support Division] Procurement  
Division)  
24.  
25.  
Licensing, Maintenance, and Support, with iWorQ Systems Inc., in the  
amount of $777,192.20 ([Public Works Department Roads and Drainage  
Division] Procurement Division)  
Center Building Automation System (BAS) and Smoke Control System  
Upgrade, with Johnson Control Inc., in the amount of $3,379,628.  
([Administrative Services Department Capital Projects Division]  
Procurement Division)  
26.  
Water Reclamation Facility Phase 6A Transformers at the Eastern Water  
Reclamation Facility, with the low responsive and responsible bidder,  
Graybar Electric Company, Inc., in the total contract award amount of  
$327,026. ([Utilities Department Engineering Division] Procurement  
Division)  
27.  
28.  
Hangen Brustlin, Inc. (VHB) to provide Continuing Professional Services for  
Annual Traffic Counts, Request for Proposals Y24-901-CC. ([Public Works  
Department Traffic Engineering Division] Procurement Division)  
Emerida Y Langley and Matthew Langley and Orange County, approval of  
Warranty Deed, and authorization for the Manager of the Real Estate  
Management Division to exercise all delegations of authority expressly  
provided for by the Contract for Purchase and Sale, disburse funds to pay  
purchase price in the amount of $145,157.25, and perform all actions  
necessary and incidental to closing for Green PLACE Parcel 227. District 5.  
(Real Estate Management Division)  
29.  
30.  
31.  
Florida and IDEAS for Us, Inc. related to not-for-profit community center  
utilization for the provision of services benefitting the public and authorization  
for the Manager of the Community Action Division to exercise renewal  
options, and furnish notice, required, or allowed by the License Agreement,  
as needed for IDEAS for Us, Inc. Pine Hills Community Center (CAD) 6400  
Jennings Rd., Orlando, Florida 32818. Lease File #10260. District 6. (Real  
Estate Management Division)  
Florida and LBJ Behavioral Services, Inc. related to not-for-profit community  
center utilization for the provision of services benefitting the public and  
authorization for the Manager of the Community Action Division to exercise  
renewal options, and furnish notice, required, or allowed by the License  
Agreement, as needed for LBJ Behavioral Services, Inc. Tangelo Park  
Community Center (CAD) 5160 Pueblo Street, Orlando, Florida 32819.  
Lease File #10259. District 6. (Real Estate Management Division)  
Florida and Second Harvest Food Bank of Central Florida, Inc. related to  
not-for-profit community center utilization for the provision of services  
benefitting the public and authorization for the Manager of the Community  
Action Division to exercise renewal options, and furnish notice, required, or  
allowed by the License Agreement, as needed for Second Harvest Food  
Bank of Central Florida, Inc. Maxey Community Center (CAD) 830 Klondike  
Street, Winter Garden, Florida 34787. Lease File #10275. District 1. (Real  
Estate Management Division)  
32.  
County, Florida to Orange County and authorization to perform all actions  
necessary and incidental to closing and record instrument for Horizon West  
Regional Park Tiny Road Connection (OCPS Recreational Trail Easement).  
District 1. (Real Estate Management Division)  
33.  
34.  
Holding I, LLC and Orange County, Florida and authorization to record  
instrument for Horizon West Village I Withers PD Phase 3A, Portion of  
Parcels 4 and 6 Permit 22-S-120 OCU File 100032. District 1. (Real Estate  
Management Division)  
between Orange County and The School Board of Orange County, Florida  
and authorization to record instrument for Waterleigh Site 47-E-4 Horizon  
West Village H N. Elementary School. District 1. (Real Estate Management  
Division)  
D. FIRE RESCUE DEPARTMENT  
1.  
Agreement for DR - 4734 - Hurricane Idalia by the State of Florida Division  
of Emergency Management and Orange County Agreement Number: Z3943;  
2) Certification Regarding Debarment, Suspension, Ineligibility and  
Voluntary Exclusion; 3) Systems Access Form (Contacts) FEMA/Grantee  
Public Assistance Program Florida Division of Emergency Management; 4)  
Certification Regarding Lobbying; and 5) authorization of signature authority  
to the Deputy County Administrator for Public Safety to execute any  
additional supplemental documents required by the state or federal  
governments over the course of their administration of the related funding, so  
long as such documents do not impose additional budgetary obligations  
upon the County. (Office of Emergency Management)  
E. HEALTH SERVICES DEPARTMENT  
1.  
Contract #2022-121201 by and between the National Association of County  
and City Health Officials, and Orange County, Florida, with support from the  
Centers for Disease Control and Prevention the National Center for Injury  
Control and Prevention, in the amount of $116,742 for the extended period  
of August 1, 2023, through April 30, 2024, and authorization for the County  
Mayor or designee to approve any increases, decreases, or amendments to  
this contract. (Drug Free Office)  
F. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Protection Standard Grant Agreement Agreement Number: TV028 between  
the State of Florida Department of Environmental Protection and Orange  
County in the total amount of $116,043.37 for funding assistance for Title V  
activities at approved local programs, subject to availability of funds from the  
Florida Department of Environmental Protection and authorization for the  
Environmental Protection Division Manager to make non-substantial  
amendments to the agreement. All Districts. (Environmental Protection  
Division)  
2.  
3.  
Protection Commission to uphold issuance of Permit Minor Modification  
BD-22-06-120-MOD, for the Wallace Palladino and Marie Beaudrault Dock  
Construction Permit BD-22-06-120. District 1. (Environmental Protection  
Division)  
County, Florida and Orlando Neighborhood Improvement Corporation, Inc.  
and ONIC-Maitland Oaks, LLC regarding U.S. Department of Housing and  
Urban Development (“HUD”) Community Development Block Grant  
(“CDBG”) Program FY 2022-2023 in the amount of $398,661. District 2.  
(Housing and Community Development Division)  
G. PUBLIC WORKS DEPARTMENT  
1.  
Oakland Roundabout with Condor Construction Corp in the amount of  
$113,872.96, for a revised contract amount of $3,141,644.12. District 1.  
(Highway Construction Division)  
2.  
3.  
4.  
5.  
6.  
7.  
8.  
9.  
Ocoee Apopka Road and North Orange Blossom Trail from 45 mph to 40  
mph. District 2. (Traffic Engineering Division)  
and Beauclair Avenue from 50 mph to 45 mph. District 2. (Traffic  
Engineering Division)  
Gateway Avenue in the Williamsburg Area from 40 mph to 35 mph and 30  
mph to 25 mph, respectively. District 1. (Traffic Engineering Division)  
Pleasant Road to North Wekiwa Springs Roads from 40 mph to 35 mph.  
District 2. (Traffic Engineering Division)  
Votaw Road to Orchard Drive from 40 mph to 35 mph. District 2. (Traffic  
Engineering Division)  
Way and Village Lake Road from 35 mph to 25 mph. District 1. (Traffic  
Engineering Division)  
Raintree Ridge Road and Southmeadow Drive from 40/45 mph to 35 mph.  
District 1. (Traffic Engineering Division)  
B Avalon Road/CR 545 by and between Hamlin Land Partners, LLC and  
Orange County directing both the proportionate share payment in the amount  
of $525,804 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 the Restated Escrow  
Agreement for Town Center West (Silverleaf). District 1. (Roadway  
Agreement Committee)  
H. UTILITIES DEPARTMENT  
1.  
Y22-7003-ZR, Force Main Lake Underhill at Chickasaw Trail with Metro  
Equipment Service, Inc. in the amount of $344,910.56, for a revised total  
contract amount of $1,937,560.56. District 3. (Field Services Division)  
2.  
Road Wastewater Pump Station) by and between Orange County, Florida  
and Integra Towers at Nona South LLC. District 4. (Engineering Division)  
II.  
INFORMATIONAL ITEMS**  
A. COUNTY COMPTROLLER  
1.  
a. City of Orlando Council Agenda Item for the meeting of January 8, 2024.  
2nd consideration of the City of Orlando Ordinance No. 2023-47 with Exhibit  
A (Legal Description), Exhibit B, (Location Map), Exhibit C, (Future Land  
Use Map), Exhibit D, (Zoning Map), City of Orlando Business Impact  
Estimate and Fiscal Impact Statement and the Orlando Sentinel Notice of  
Proposed Enactment. Ordinance No 2023-47 entitled: An Ordinance of the  
City of Orlando, Florida, annexing to the corporate limits of the city certain  
land generally located north of Silver Star Road; east of Mercy Drive and  
south of Shader Road and compromised of 4.88 acres of land, more or less,  
and amending the city’s boundary description; amending the city’s adopted  
growth management plan to designate the property as industrial, on the city’s  
official future land use maps; designating the property as industrial general  
with the Wekiva overlay district, on the city’s official zoning maps; providing  
for amendment of the city’s official future land use and zoning maps;  
providing for severability, correction of scrivener’s errors, permit disclaimer,  
and an effective date.  
b. City of Winter Garden Ordinance # 24-02 with Exhibit A (Legal  
Description), Exhibit B, (Location Map). Ordinance 24-02 entitled: An  
Ordinance of the City of Winter Garden, Florida, providing for the annexation  
of certain additional lands generally described as approximately 0.54 +  
acres located at 985 Tildenville School Road, west of West Plant Street,  
south of Tildenville School Road, east of Tildenville School Road, and north  
of Brick Road into the City of Winter Garden, Florida; redefining the city  
boundaries to give the city jurisdiction over said property; providing for  
severability; providing for an effective date.  
c. City of Winter Garden Ordinance # 24-05 with Exhibit A (Legal  
Description), Exhibit B, (Location Map). Ordinance 24-05 entitled: An  
Ordinance of the City of Winter Garden, Florida, providing for the annexation  
of certain additional lands generally described as approximately 1.58 +  
acres located at 995 Tildenville School Road, west of West Plant Street,  
south of Tildenville School Road, east of Tildenville School Road, and north  
of Brick Road into the City of Winter Garden, Florida; redefining the city  
boundaries to give the city jurisdiction over said property; providing for  
severability; providing for an effective date.  
d. Orange County Comptroller Annual Investment Report for the year ended  
September 30, 2023.  
These items were received and filed.  
I.  
CONSENT AGENDA (Deferred)  
B. COUNTY ADMINISTRATOR  
1.  
for advisory board appointments and reappointments. (Agenda  
Development Office)  
A. Affordable Housing Advisory Board: Appointment of Dr. Myron L. Rolle to  
succeed Janae Moore in the advocate for low-income persons  
representative category with a term expiring June 30, 2025.  
B. Animal Services Advisory Board: Reappointment of Rosina A. McVicker  
in the at large representative category and the appointment of Dr. Nanette P.  
Parratto-Wagner to succeed Dr. Bruce Bogoslavsky in the veterinarian  
representative category with terms expiring December 31, 2025. Note: This  
will be a third term for Ms. McVicker and will require a supermajority (5) vote  
of the Board of County Commissioners. The recommendation for a third  
term is based on Ms. McVicker’s various knowledge of the area, its  
resources, rescue protocols, and her relationships with the people in the  
field. She is highly effective on the advisory board. The current applicants do  
not have the knowledge and expertise that Ms. McVicker has.  
C. Children and Family Services Board: Appointment of Shaniqua Rose to  
succeed Sarah Nemes, Samara Jules-Robinson to succeed Nathan Wilson,  
Traci Smith-Kimes to succeed Pastor Sarah R. Robinson, and Dr. Willie J.  
Montague to succeed Todd O. Carr, all in the at large representative  
category with terms expiring December 31, 2025.  
D. Citizens’ Commission for Children: Appointment of Leo A. Robinson to  
succeed Brock Hankins in the at large representative category with a term  
expiring December 31, 2025.  
E. Citizens’ Review Panel for Human Services: Reappointment of Jennifer  
Adams in the at large representative category, the appointment of Danielle  
G. King to succeed Mayra Castro in the at large representative category,  
and the appointment of Deborah Coffy to succeed James D. Vanden Bosch  
and Dr. Germayne Graham to succeed Maria E. Dodoll in the member in  
training representative category, all with terms expiring December 31, 2026.  
F. Health Council of East Central Florida: Appointment of Melissa Bailey to  
succeed Jason Lovern in the health care provider representative category  
and Sandy L. Algarin to succeed Anthony J. Hutton in the health care  
consumer representative category with terms expiring September 30, 2025.  
G. Housing Finance Authority: Appointment of Wil A. Stamper to succeed  
Mercedes Figueroa McCall in the finance representative category with a  
term expiring December 31, 2027.  
H. International Drive CRA Advisory Committee: Reappointment of Carmen  
K. Petersen in the Universal Boulevard Property Owners Association, Inc.  
representative category, and the appointment of Chris S. Mueller to succeed  
Marc S. Reicher in the Mayor’s representative category and Derek N. Baum  
to succeed Daniel P. Giordano in the International Drive Resort Area  
Chamber of Commerce representative category with terms expiring January  
1, 2026.  
I. Nuisance Abatement Board: Appointment of Eze Nnadi to succeed  
Merissa J. Battle in the at large representative category with a term expiring  
December 31, 2025.  
The Board only considered County Administrator Consent Item 1B as the other items, County  
Administrator Consent Items 1A, 1C, 1D, 1E, 1F, 1G, 1H, and 1I were approved previously in the  
Consent motion.  
A motion was made by Commissioner Uribe, seconded by Commissioner Moore, to approve the  
Membership and Mission Review Board's recommendations for the Animal Services Advisory  
Board reappointment of Rosina A. McVicker in the at large representative category and the  
appointment of Dr. Nanette P. Parratto-Wagner to succeed Dr. Bruce Bogoslavsky in the  
veterinarian representative category with terms expiring December 31, 2025. The motion carried  
by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, and Commissioner Bonilla  
1 - Commissioner Scott  
Absent:  
III.  
DISCUSSION AGENDA  
A. COUNTY ADMINISTRATOR  
1.  
Trustees. (Agenda Development Office)  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Uribe, to  
nominate Crockett Bohannon as an Orange County representative to the Library Board of  
Trustees with a term effective February 6, 2024 and expiring December 31, 2027. The motion  
carried by the following vote:  
Aye: 6 - Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner Uribe,  
Commissioner Gomez Cordero, and Commissioner Bonilla  
Absent: 1 - Commissioner Scott  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
nominate Venessa M. Tomlin as an Orange County representative to the Library Board of  
Trustees with a term effective February 6, 2024 and expiring December 31, 2024. The motion  
carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, and Commissioner Bonilla  
1 - Commissioner Scott  
Absent:  
Adjourned as the Orange County Board of County Commissioners and convened as the  
Orange County Library District Governing Board  
2.  
-and-  
Approval of the January 10, July 13, August 8, September 11, and  
September 26, 2023 meeting minutes of the Library District Governing  
Board. (Agenda Development Office)  
Adjourned as the Orange County Library District Governing Board and reconvened 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 24-256, for action taken by  
the Orange County Library District Governing Board.  
IV.  
WORK SESSION AGENDA  
A. COUNTY MAYOR  
1.  
The Board took no action.  
B. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Extension. (Environmental Protection Division)  
Board discussion ensued. County Attorney Newton, and County Administrator Brooks contributed  
to the discussion.  
The Board took no action.  
V.  
RECOMMENDATIONS  
1.  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
approve the recommendations, with the exception of Case # RZ-24-01-121, Jeanne Reed  
(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 Uribe, Commissioner Gomez Cordero, and  
Commissioner Scott  
3 - Commissioner Wilson, Commissioner Moore, and Commissioner Bonilla  
Absent:  
VI.  
PUBLIC HEARINGS  
A. Petition to Vacate  
1.  
Gloria Sibley, vacate a portion of a drainage easement; District 3  
Consideration: Resolution granting Petition to Vacate # 23-05-018, vacating a portion of a 4  
-foot-wide by approximately 20-foot-long drainage easement that lies near the west property line  
of her residential lot located in the Bright Woods Subdivision containing approximately 258  
square feet.  
Location: District 3; The parcel address is 1624 Billingshurst Court; S01/T23/R30; Orange  
County, Florida (legal property description on file)  
County staff stated that the petitioner requests that Orange County vacate a portion of a  
4-foot-wide by approximately 65-foot-long drainage easement that lies near the west property line  
of her residential lot located in the Brighton Woods Subdivision containing approximately 260  
square feet. This is a correction to what was advertised.  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
approve the request as presented. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Bonilla, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Moore  
Absent:  
2.  
Brittany Huff, Dulando Screen and Awning, Inc., on behalf of Roger D. Miller,  
vacate a portion a utility easement; District 1  
Consideration: Resolution granting Petition to Vacate # 23-06-023, vacating a 4.1-foot-wide by  
approximately 38.1-foot-long a portion of a utility easement that lies near the northern property line  
of a residential lot located in the Hidden Springs Subdivision containing approximately 206  
square feet.  
Location: District 1; The parcel address is 7701 Pine Springs Drive; S14/T23/R28; Orange  
County, Florida (legal property description on file)  
County staff stated that the petitioner requests that Orange County vacate a 4.5-foot-wide by  
approximately 45.5-foot-long portion of a utility easement that lies near the northern property line  
of a residential lot located in the Hidden Springs Subdivision containing approximately 205  
square feet. This is a correction to what was advertised.  
A motion was made by Mayor Demings, seconded by Commissioner Uribe, to approve the  
request listed in the Staff Report dated February 6, 2024. The motion carried by the following  
vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Bonilla, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Moore  
Absent:  
3.  
Ganesh Ramamoorthy & Rachael Morris, vacate a portion of a drainage  
easement; District 5  
Consideration: Resolution granting Petition to Vacate # 23-10-041, vacating a portion of a 30  
-foot-wide by approximately 630-foot-long drainage easement that lies along the west property  
line of a vacant residential lot located in the Wedgefield Community containing approximately  
0.44 acres.  
Location: District 5; The parcel is unaddressed; S23/T23/R32; Orange County, Florida (legal  
property description on file)  
A motion was made by Commissioner Bonilla, seconded by Commissioner Uribe, to approve the  
request listed in the Staff Report dated February 6, 2024. The motion carried by the following  
vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Bonilla, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Moore  
Absent:  
B. Shoreline Alteration/Dredge and Fill  
4.  
Douglas Tuttle Andrews Revocable Trust, Douglas Tuttle Andrews Trustee,  
Lake Sheen, permit; District 1  
Consideration:  
Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 23-10-028  
to authorize the construction of a replacement vinyl seawall, with riprap and native plantings, on  
the shoreline of Lake Sheen at 9670 and 9684 Kilgore Road, Orlando, FL 32836, pursuant to  
Orange County Code, Chapter 33, Article IV, Windermere Water and Navigational Control District  
Location: District 1; on property located adjacent to Lake Sheen located at 9670 and 9684  
Kilgore Road, Orlando, FL 32836; Orange County, Florida (legal property description on file in  
Environmental Protection Division)  
A motion was made by Mayor Demings, seconded by Commissioner Gomez Cordero, to accept  
the findings and recommendations of the Environmental Protection Division; and further, approve  
the Shoreline Alteration/Dredge and Fill Permit (SADF-23-10-028) subject to the twenty-six (26)  
conditions of approval listed in the Staff Report dated January 17, 2024. The motion carried by  
the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Bonilla, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Moore  
Absent:  
C. Preliminary Subdivision Plan  
5.  
Solange Dao, P.E., DAO Consultants, Inc., Wedgefield 10 Lot Addition -  
Block 40 Preliminary Subdivision Plan; District 5  
Consideration: Wedgefield 10 Lot Addition  
-
Block 40 Preliminary Subdivision Plan (PSP),  
Case # CDR-22-05-162, submitted in accordance with Orange County Code, Chapter 34, Article  
III, Section 34-69 and Chapter 30, Article III, Section 30-89; This Preliminary Subdivision Plan  
(PSP) is a request to subdivide 2.13 acres to construct four single-family residential dwelling  
units.  
Location: District 5; property generally located North of Maxim Parkway / South of Macon  
Parkway / East of Bancroft Boulevard, Orange County, Florida (legal property description on file  
in Planning Division)  
A motion was made by Commissioner Bonilla, seconded by Commissioner Gomez Cordero, to  
continue the public hearing until March 5, 2024 at 2 p.m. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Bonilla, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Moore  
Absent:  
D. Substantial Change  
6.  
Brooks A. Stickler, P.E., Kimley-Horn & Associates, Inc., Alafaya Trail  
Student Housing Planned Development (PD), amend plan; District  
(Continued from January 9, 2024)  
5
Consideration: A substantial change request to obtain approval of waivers from County Code:  
1. A waiver from Section 38-1254(2)(c) is requested for the eastern boundary of the property to  
allow a minimum building setback of ten (10) feet from an arterial road (N. Alafaya Trail) in lieu of  
fifty (50) feet. 2. A waiver from Section 38-1259(k) to allow a maximum building height of five (5)  
stories, seventy (70) feet, in lieu of three (3) stories, forty (40) feet; pursuant to Orange County  
Code, Chapter 38, Article VIII, Division 1, Section 38-1207  
Location: District 5; property located at 2820 N. Alafaya Trail, Orlando, FL 32826; generally  
located North of East Colonial Drive / West of North Alafaya Trail / South of Lokanotosa Trail /  
East of Rouse Road, Orange County (legal property description on file in Planning Division)  
New Condition of Approval # 10  
10. With the exception of removing one oak tree for fire access to the project, the developer shall  
maintain the remaining five oak trees along Alafaya Trail.  
The following person addressed the Board: Brooks Stickler.  
Revised Condition of Approval #9(a):  
9. The following waivers from Orange County are granted:  
a. A waiver from Section 38-1254(2)(c) is requested for the eastern boundary of the property to  
allow a minimum building setback of fifteen ten (10) (15) feet from an arterial road (N. Alafaya  
Trail) in lieu of fifty (50) feet.  
b. A waiver from Section 38-1259(k) to allow a maximum building height of five (5) stories,  
seventy (70) feet, in lieu of three (3) stories, forty (40) feet.  
Previous Condition of Approval # 10 is renumbered to Condition of Approval # 11:  
10. 11. Except as amended, modified, and / or superseded. the following BCC Conditions of  
Approval, dated April 11, 2023, shall apply:  
a. A Master Utility Plan (MUP) for the PD shall be submitted to Orange County Utilities at least  
thirty (30) days prior to submittal of the first set of construction plans. Construction plans within this  
PD shall be consistent with an approved and up-to-date Master Utility Plan (MUP). MUP updates  
shall be submitted to Orange County Utilities at least thirty (30) days prior to the corresponding  
construction plan submittal. The MUP and updates must be approved prior to Construction Plan  
approval.  
b. The developer shall obtain water and wastewater service from Orange County Utilities subject  
to County rate resolutions and ordinances.  
c. Short term/transient rental is prohibited; length of stay shall be for 180 consecutive days or  
greater.  
d. Pole signs and billboards shall be prohibited. All other signage shall comply with Chapter 31.5  
of the Orange County Code.  
e. Tree removal/earthwork shall not occur unless and until construction plans for the first  
Preliminary Subdivision Plan and/or Development Plan with a tree removal and mitigation plan  
have been approved by Orange County.  
f. Occupancy of this project shall be by verified students only; any other occupancy, including, but  
not limited to short term/ transient rental, shall be prohibited.  
g. The north and south side facades of the parking garage shall be architecturally treated similarly  
to the residential buildings.  
h. A UCF shuttle with transportation to UCF shall be provided to residents of the student housing  
complex.  
i. The owner of the student housing complex shall provide a security service for known special  
events including at annual move in and football games. Additional security will be provided  
twenty-four-seven through the leasing staff.  
j. The following waivers from Orange County Code are granted:  
1. A waiver from Section 38-1476 to allow a minimum nine-tenths (0.9) parking spaces per one  
(1) bedroom in lieu of one (1) parking spaces per one (1) bedrooms.  
2. A waiver from Section 38-1272 (a)(1) to allow eighty (80) percent lot impervious coverage in  
lieu of seventy (70) percent of the net land area.  
3. A waiver from Section 38-1253(b) to allow both active and passive recreation areas to be  
provided at a ratio of 2.2 acres per one thousand (1,000) projected population, in lieu of at a ratio  
of two and five-tenths (2.5) acres per one thousand (1,000) projected population.  
4. A waiver from Section 38-1259(d) to allow a knee wall in lieu of providing a six (6) foot high  
masonry, brick or block wall whenever a student housing development is located adjacent to any  
right-of-way.  
5. A waiver from Section 38-1251(b) to allow the maximum building coverage of all buildings to  
not exceed 67% of the gross land area internal to the pd, in lieu of the maximum coverage of all  
buildings not exceeding 30% of the gross land area.  
A motion was made by Commissioner Bonilla, seconded by Commissioner Scott, to make a  
finding of consistency with the Comprehensive Plan; further, approve the substantial change  
request subject to the ten (10) conditions of approval listed under the Development Review  
Committee recommendation in the Staff Report dated January 23, 2024; further, approve new  
Condition of Approval #10; further, modify Condition of Approval #9(a); and further, approve  
renumbered Condition of Approval #11. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Bonilla, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Moore  
Absent:  
E. Ordinance/Comprehensive Plan - Adoption of Small Scale Amendments and  
Ordinance  
7.  
Text Amendment SS-23-01-FLUE-6, and Ordinance, McGregor Love,  
Lowndes, Drosdick, Doster, Kantor & Reed, P.A. (Continued from  
November 14, 2023 and December 12, 2023)  
a. Amendment SS-23-01-126  
Consideration: To change the Future Land Use designation from Activity Center Mixed-Use  
(ACMU) to Planned Development - Commercial / High Density Residential (PD-C/HDR) in order  
to allow for either 20,000 square feet of commercial uses or 166 multi-family residential dwelling  
units, pursuant to Part II, Chapter 163, Florida Statutes and Orange County Code.  
Location: District 1; property located at 13651, 13701, and 13709 S. Apopka Vineland Road;  
generally located east of S. Apopka Vineland Road (State Road 535), north of Lake Bryan Beach  
Boulevard, and south of Vistana Centre Drive; Orange County, Florida (legal property description  
on file in Planning Division)  
And  
b. Amendment SS-23-01-FLUE-6  
Consideration: To amend the Future Land Use Element Policy FLU8.1.4 establishing the  
maximum densities and intensities for proposed Planned Developments within Orange County.  
And  
c. Ordinance for Proposed Amendment  
Consideration: AN ORDINANCE PERTAINING TO COMPREHENSIVE PLANNING IN  
ORANGE COUNTY, FLORIDA; AMENDING THE ORANGE COUNTY COMPREHENSIVE  
PLAN, COMMONLY KNOWN AS THE "2010-2030 COMPREHENSIVE PLAN," AS AMENDED,  
BY ADOPTING SMALL-SCALE DEVELOPMENT AMENDMENTS PURSUANT TO SECTION  
163.3187, FLORIDA STATUTES; AND PROVIDING EFFECTIVE DATES.  
This public hearing was canceled.  
F. Ordinance/Comprehensive Plan - Adoption of Small-Scale Amendments, Ordinance  
and Concurrent Rezoning Request  
8.  
and Concurrent Rezoning Request RZ-23-07-044, Michael Quinn, Shutts &  
Bowen, LLP  
a. Amendment SS-23-07-043  
Consideration: To change the Future Land Use designation from Low Density Residential  
(LDR) to Commercial (C) on both parcels, pursuant to Part II, Chapter 163, Florida Statutes and  
Orange County Code Chapter 30  
Location: District 6; property located at 109 Lake Rose Drive and 8516 Old Winter Garden  
Road; generally located on the southwest corner of Lake Rose Drive and Old Winter Garden  
Road and on the east side of Lake Rose Drive, south of Old Winter Garden Road, Orange  
County, Florida (legal property description on file in Planning Division)  
And  
b. Ordinance for Proposed Amendment  
Consideration: An Ordinance pertaining to Comprehensive Planning in Orange County, Florida;  
Amending the Orange County Comprehensive Plan, commonly known as the "2010-2030  
Comprehensive Plan," as amended, by adopting Small-Scale development amendments  
pursuant to Section 163.3187, Florida Statutes; and providing effective dates.  
And  
c. Rezoning RZ-23-07-044  
Consideration: Request to change the zoning from C-3 (Wholesale Commercial District) to C-2  
(General Commercial District) for parcel 27-22-28-7660-00-030 (109 Lake Road Drive) only, in  
order to allow for C-2 uses which includes outdoor storage and overnight parking of vehicles.  
Location: District 6; property located at 109 Lake Rose Drive and 8516 Old Winter Garden  
Road; generally located on the southwest corner of Lake Rose Drive and Old Winter Garden  
Road and on the east side of Lake Rose Drive, south of Old Winter Garden Road, Orange  
County, Florida (legal property description on file in Planning Division)  
The following persons addressed the Board:  
- Michael Quinn  
- Dennis Wells  
- Abigail Worshan  
- Margarita Wells  
- Mark Richards  
- Candace Richards  
- Tim McCarthy  
- Robin Pruitt  
- John Conley  
- Ronald Vaugan  
- Ryan Hartlief  
- Dennis Dragon  
- Ashley Alarie  
- Janette Volz  
- Richard Richter (phonetic)  
- Durham Rigobert (phonetic)  
The following materials were presented to the Board prior to the close of the public hearing:  
- Exhibit 1, from John Conley  
- Exhibit 2, from John Conley  
- Exhibit 3, from Michael Quinn  
A motion was made by Commissioner Scott, seconded by Commissioner Gomez Cordero, to  
continue the public hearing until May 7, 2024 at 2 p.m., with the stipulation that the Schicks and/or  
their council engage in another community meeting facilitated by the district commissioner at  
Frangus Elementary or at a County facility. The motion carried by the following vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Bonilla, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Moore  
Absent:  
The notated public hearing is quasi-judicial in nature. As such, any verbal or written  
communication with a member of the Board of County Commissioners prior to today’s  
quasi-judicial hearing should be disclosed on the record or made a part of the record  
during the public hearing by or on behalf of the party who communicated with the Board  
member to allow any interested party an opportunity to inquire about or respond to such  
communication. Failure to disclose any such communication may place the party who  
ultimately prevails at the quasi-judicial hearing at risk of having the Board’s decision  
overturned in a court of law due to prejudice against the party who was not privy to the  
ex parte communication.  
Information regarding meetings held at the County Administration Building between any  
member of the Board and an outside party may be obtained at  
ADJOURNMENT: 3:18 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.