Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Draft Meeting Minutes  
Tuesday, December 17, 2024  
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 Semrad, 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  
Planning Administrator Nicolas Thalmueller  
Minutes Coordinator Terrell Hightower  
Minutes Coordinator Megan Fiocco  
Invocation - District 4  
Reverend Joseph Wong, Living Stones Community Church  
Pledge of Allegiance  
Youth Choir of Community and Family Services Department  
Public Comment  
The following persons addressed the Board during public comment:  
- Eric Grimmer  
- Zachary Moldof  
- Alicia Homrich  
- Orange County Newly Elected Soil and Water Conservation District 2 Supervisor Jim Moyer  
- David Sibila  
- Alison Yurko  
- David Rodier  
- Scot French  
- Patrick Ferguson  
- Doug Nicholas  
- Traci Jackson  
The following material was presented to the Board during public comment: Exhibit 1, from Alison  
Yurko.  
The following material was presented to the Board during public comment. The material  
referenced by the speaker was not received by the Clerk prior to the close of the public comment:  
Exhibit 2, from Doug Nicholas.  
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 Traci  
Jackson.  
(Pursuant to Section 209 of the Orange County Charter)  
I.  
CONSENT AGENDA  
Approval of the Consent Agenda  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
approve the Consent Agenda. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
A. COUNTY COMPTROLLER  
1.  
2.  
the Board of County Commissioners. (Clerk’s Office)  
County funds, having been certified that no accounts have been overdrawn  
due to the issuance of same. (Finance/Accounting)  
Disbursement periods cover:  
November 27, 2024 to December 5, 2024; $70,952,839.55  
December 6, 2024 to December 12, 2024; $70,177,516.14  
B. COUNTY ADMINISTRATOR  
1.  
for advisory board reappointments and appointments. (Agenda  
Development Office)  
A. Animal Services Advisory Board: Reappointment of Lindsey J. Dodds in  
the at large representative category and the appointment of Justin T. Duff to  
succeed Paul L. Wean in the attorney representative category and Corporal  
Patrick J. Foley to succeed Deputy Sheriff Matthew J. Thorne in the Orange  
County Sheriff’s Office representative category with terms expiring  
December 31, 2026.  
B. Children and Family Services Board: Reappointment of Michael V.  
Andriano and Helga M. Mejia, both in the at large representative category  
with terms expiring December 31, 2026.  
C. Citizens’ Commission for Children: Reappointment of Marquitta Caesar  
in the at large representative category with a term expiring December 31,  
2026.  
D. Citizens’ Review Panel for Human Services: Reappointment of Yolette O.  
Pinder in the spokesperson for the economically distressed representative  
category with a term expiring December 31, 2027.  
E. International Drive CRA Advisory Committee: Reappointment of Shirley  
M. Washington in the Tangelo Park Civic Association representative  
category with a term expiring January 1, 2027.  
F. Nuisance Abatement Board: Reappointment of Johnmichael Fernandez  
and Gerald J. Higgins in the at large representative category with terms  
expiring January 1, 2027; the appointment of Kyle E. Dalton to succeed  
Carlos A. Morell in the at large representative category with a term expiring  
January 1, 2026; and the appointment of Brandan Dixon to succeed  
Catherine T. Moussa in the at large representative category with a term  
expiring January 1, 2027.  
G. Orange Blossom Trail Development Board: Reappointment of Deborah  
Aponte, Forrest Askew III, and Bob Moser, all in the Orange County  
representative category with terms expiring January 14, 2029.  
2.  
3.  
4.  
5.  
Orange County School Board representative category with a term expiring  
December 31, 2028. (Agenda Development Office)  
Hollingsworth to the Lake Ola Advisory Board with a term expiring  
December 31, 2026. (Agenda Development Office)  
Jeffrey Carter to the Lake Rose Advisory Board with terms expiring  
December 31, 2026. (Agenda Development Office)  
Community Action Board with a term expiring December 31, 2027;  
Commissioner Gomez Cordero to the Community Action Board with a term  
expiring December 31, 2028; Commissioner Scott to the Citizens’  
Commission for Children with a term expiring December 31, 2026; and the  
appointment of Commissioner Semrad to the Orlando Community  
Redevelopment Agency Advisory Board with a term expiring June 30, 2025.  
(Agenda Development Office)  
6.  
7.  
John J. Drago as the District 2 representative and Sonya Shakespeare as  
the District 6 representative with terms expiring December 31, 2026.  
(Agenda Development Office)  
and Mission Review Board as the District 6 representative with a term  
expiring December 31, 2026. (Agenda Development Office)  
8.  
Citizen Corps Council as the District 2 representative with a term expiring  
December 31, 2026. (Agenda Development Office)  
9.  
Zoning Commission as the District 6 representative with a term expiring  
December 31, 2026. (Agenda Development Office)  
10.  
11.  
Drive Master Transit and Improvement District Advisory Board with terms  
expiring December 31, 2028. (Agenda Development Office)  
Agreement by and between Orange County, Florida and Robert James  
Wurzel, Jr. for the period of January 24, 2025, through June 4, 2025. (Arts  
and Cultural Affairs Office)  
12.  
13.  
14.  
Agreements by and between Orange County, Florida and John E. Bannon,  
Lionel T. Dean, Manuel Ferreiro Badia, and Maxwell Hartley for the period of  
January 1, 2025, through January 31, 2026. (Arts and Cultural Affairs Office)  
$2,500 from the FY 2025 Law Enforcement Trust Fund-State Forfeitures for  
eligible contributions to the Autism Society of Greater Orlando ($2,500).  
(Office of Management and Budget)  
Management and Budget)  
C. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Truck to the low responsive and responsible bidder, Cumberland  
International Trucks of Florida, LLC, in the total award amount of $360,000.  
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 Board authorization for the Procurement Division to award to  
the next low responsive and responsible bidder as listed in the bid tabulation  
herein, to the extent practicable and advantageous to the County. ([Public  
Works Department Roads and Drainage Division] Procurement Division)  
2.  
Licensing for Geographic Information System Software, with Environmental  
Systems Research Institute, Inc. (ESRI), in the total amount of $260,879.  
([Administration and Fiscal Services Information Systems and Services  
Division] Procurement Division)  
3.  
Engineering Services for the Final Design of Reams Road (From South of  
Summerlake Park Boulevard to Taborfield Avenue), with DRMP Inc., in the  
amount of $806,963.31, for a revised total contract amount of  
$3,984,661.52. ([Public Works Department Engineering Division]  
Procurement Division)  
4.  
5.  
Universal Boulevard, with Metro Equipment Service, Inc., in the total award  
amount of $6,282,475. ([Utilities Field Services Division] Procurement  
Division)  
Road Trail Phase 2C (from Bonnie Brae Circle (Located 500’ North of North  
Lane) to Clarcona Ocoee Road), with AVCON, Inc., in the total contract  
award amount of $740,548.99. ([Public Works Department Engineering  
Division] Procurement Division)  
6.  
7.  
Convention Center West Building Exhibit Halls D and E Improvements, to the  
low responsive and responsible bidder, Poli Construction Inc., in the  
estimated contract award amount of $5,442,357. ([Convention Center  
Capital Planning Division] Procurement Division)  
Security Access Control, Alarm Monitoring, Inspection, Repairs, and  
Installation, to the low responsive and responsible bidder, Lane Electronics  
and Alarm Systems, Inc., in the estimated contract award amount of  
$319,595 for a five-year term. ([Community and Family Services Department  
Community Action Division] Procurement Division)  
8.  
9.  
Replacement, with Air Mechanical & Service Corp., in the total contract  
award amount of $242,000. ([Administrative Services Department Capital  
Projects Division] Procurement Division)  
Recycling of Debagged Yard Waste, with Hubbard Construction Company  
dba Mid Florida Materials, in the amount of $329,294, for a revised total  
amount of $597,324. ([Utilities Department Solid Waste Division]  
Procurement Division)  
10.  
Orlando/Orange County COMPACT, Inc., in the total contract award amount  
of $151,356.09 for a three-year term. ([Community and Family Services  
Department Citizens’ Commission for Children Division] Procurement  
Division)  
11.  
Professional Opportunities Program for Students, Inc., in the total contract  
award amount of $471,990 for a three-year term. ([Community and Family  
Services Department Citizens’ Commission for Children Division]  
Procurement Division)  
12.  
13.  
Christ the King Episcopal Church, Inc., in the total contract award amount of  
$200,000 for a two-year term. ([Community and Family Services Department  
Citizens’ Commission for Children Division] Procurement Division)  
Reading and Math, Inc. dba Ampact, in the total contract award amount of  
$225,000 for a three-year term. ([Community and Family Services  
Department Citizens’ Commission for Children Division] Procurement  
Division)  
14.  
15.  
Dream Academy, Inc., in the total contract award amount of $200,000 for a  
two-year term. ([Community and Family Services Department Citizens’  
Commission for Children Division] Procurement Division)  
Volunteers for Community Impact, Inc., in the total contract award amount of  
$900,000 for a three-year term. ([Community and Family Services  
Department Citizens’ Commission for Children Division] Procurement  
Division)  
16.  
17.  
Fresh Breath International Worship Center, Inc. dba Boys2Men Mentoring, in  
the total contract award amount of $225,000 for a three-year term.  
([Community and Family Services Department Citizens’ Commission for  
Children Division] Procurement Division)  
Paving the Way Foundation, Inc., in the total contract award amount of  
$300,000 for a three-year term. ([Community and Family Services  
Department Citizens’ Commission for Children Division] Procurement  
Division)  
18.  
19.  
Shepherd’s Hope, Inc., in the total contract award amount of $210,600 for a  
three-year term. ([Community and Family Services Department Citizens’  
Commission for Children Division] Procurement Division)  
Wake Up Mentoring, Inc., for a total contract award amount of $450,000 for a  
three-year term. ([Community and Family Services Department Citizens’  
Commission for Children Division] Procurement Division)  
20.  
21.  
Orlando Science Center, Inc., in the total contract award amount of $300,000  
for a three-year term. ([Community and Family Services Department  
Citizens’ Commission for Children Division] Procurement Division)  
Community Coordinated Care for Children, Inc., in the total contract award  
amount of $1,500,000 for a three-year term. ([Community and Family  
Services Department Citizens’ Commission for Children Division]  
Procurement Division)  
22.  
23.  
24.  
and between Johan Toro and Angela Migatz n/k/a Angela Toro and Orange  
County, and authorization for 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 Gatlin -  
Bumby Sidewalk Project (S Ferncreek Ave to Lake Margaret Dr). - Parcel  
1001. District 3. (Real Estate Management Division)  
and between Nancy Coromoto Hernandez and Oscar Dordi and Orange  
County, and authorization for 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 Kennedy  
Boulevard (Forest City Road to Wymore Road) - Parcel 7075.1. District 2.  
(Real Estate Management Division)  
Florida and Mini Health Clinic, LLC related to 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 Mini Health Clinic,  
LLC, Pine Hills Community Center (CAD), 6408 Jennings Road, Orlando,  
Florida 32818. Lease File 10367. District 6. (Real Estate Management  
Division)  
25.  
26.  
Chantelle Fernandez First Amendment of Lease by and between Orange  
County, Florida on behalf of the Orange County Sheriff’s Office and Walter  
Flores and Chantelle Flores (Nee Fernandez) for Sheriff Mounted Patrol  
Facility - Berry Dease, 9650 Berry Dease Road, Orlando, Florida 32825.  
Lease File 10044. District 3. (Real Estate Management Division)  
Association of Seventh-day Adventists to 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 Purchase Agreement, disburse funds, and perform all  
actions necessary and incidental to closing for Texas Avenue (Holden Ave to  
Oak Ridge Road) Parcels 1056 and 7056. District 6. (Real Estate  
Management Division)  
27.  
Agreement by and between Orange County, Florida and Veteran  
Entrepreneurship Initiative, Inc. and authorization to the Real Estate  
Management Division to exercise renewal option, execute a termination  
notice, and furnish notices, required or allowed by the agreement, as needed  
for Veteran Entrepreneurship Initiative, First Amendment to Provider  
Agreement, NEC at Fashion Square Mall, 3201 East Colonial Drive,  
Orlando, Florida 32803. Lease File #2062-RSP12. District 5. (Real Estate  
Management Division)  
28.  
29.  
County, Florida and Central Florida Young Men’s Christian Association, Inc.  
YMCA @ Blanchard Park, 10501 Jay Blanchard Trail, Orlando, Florida  
32817. Lease File # 5021. District 5. (Real Estate Management Division)  
Supervisor of Elections First Amendment to Facility Use Agreement for the  
2024 Election Year by and between Orange County, Florida and the Orange  
County Supervisor of Elections for Supervisor of Elections Agreement,  
117-119 Kaley Street, Orlando, Florida 32806. Lease File 10018. All  
Districts. (Real Estate Management Division)  
D. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Protection Standard Grant Agreement between the State of Florida  
Department of Environmental Protection and Orange County for Local Trail  
Management Grant - West Orange Trail (Apopka Segment) Agreement  
Number: TG040 in the amount of $140,000 and authorization for the County  
Mayor or designee to execute any further necessary amendments to such  
Grant Agreement that do not change the scope of the project or increase the  
overall project budget. The County has agreed to provide a cost share of  
$40,000. District 2. (Parks and Recreation Division)  
2.  
3.  
Board of County Commissioners regarding the Citizens’ Review Panel for  
Human Services; Amending Resolution No. 96-M-59, as amended by  
Resolution No. 97-M-54; Decreasing Number of Panel Members; Revising  
Funding Recommendation Process; and providing an effective date.  
(Citizens’ Commission for Children Division)  
Board of County Commissioners regarding On and Off System Construction  
and Maintenance Agreement for On and Off System Multi-Use Trail with the  
Florida Department of Transportation (FDOT) for the Coast to Coast Trail  
Orange County GAP Segment 2 Project and (2) On and Off System  
Construction and Maintenance Agreement for On and Off System Multi-Use  
Trail Between State of Florida, Department of Transportation (“Department”)  
And Orange County, Florida (“Local Government”) FPN #436433-1-52-01  
for improvements to Coast to Coast Trail Orange County GAP Segment 2  
(from Hiawassee Road to north of State Road 414) and authorization for the  
County Mayor or designee to execute any further necessary amendments to  
such Agreement that do not change the scope of the project or increase the  
overall project budget. District 2 (Parks and Recreation Division)  
4.  
5.  
6.  
Board of County Commissioners regarding Locally Funded Agreement  
(LFA) with the State of Florida Department of Transportation (FDOT) for the  
Coast To Coast Trail Orange County GAP Segment 2 Project and (2)  
Locally Funded Agreement between the State of Florida Department of  
Transportation and Orange County Financial Project No.: 436433-1-52-02  
for improvements to Orange County GAP Segment 2 (from Hiawassee  
Road to north State Road 414) in the amount of $645,055 and authorization  
for the County Mayor or designee to execute any further necessary  
amendments to such Agreement that do not change the scope of the project  
or increase the overall project budget. District 2 (Parks and Recreation  
Division)  
Board of County Commissioners regarding Locally Funded Agreement  
(LFA) with the State of Florida Department of Transportation (FDOT) for the  
Coast To Coast Trail Orange County GAP Segment 2 Project and (2)  
Locally Funded Agreement between the State of Florida Department of  
Transportation and Orange County Financial Project No.: 436433-1-52-02  
for improvements to Orange County GAP Segment 2 (from Hiawassee  
Road to north of State Road 414) in the amount of $235,616 and  
authorization for the County Mayor or designee to execute any further  
necessary amendments to such Agreement that do not change the scope of  
the project or increase the overall project budget. District 2. (Parks and  
Recreation Division)  
Board of County Commissioners regarding Three Party Escrow Agreement  
with The State of Florida Department of Transportation (FDOT) and The  
State of Florida Department of Financial Services, Division of Treasury for  
the Coast To Coast Trail Orange County GAP Segment 2 Project and 2)  
Three Party Escrow Agreement by and between the State of Florida  
Department of Transportation, Orange County, and State of Florida  
Department of Financial Services, Division of Treasury for improvements to  
Orange County GAP Segment 2 (from Hiawassee Road to north of State  
Road 414) and authorization for the County Mayor or designee to execute  
any further necessary amendments to such Agreement that do not change  
the scope of the project or increase the overall project budget. District 2.  
(Parks and Recreation Division)  
E. CONVENTION CENTER  
1.  
recommendations for sports incentive funding pursuant to the terms and  
conditions of funding agreements between Visit Orlando and the following  
applicants and authorization for Visit Orlando to enter into such agreements  
as follows: (1) $2,200,000 to Greater Orlando Sports Commission to be  
used for bid fees ($1.5M), marketing and promotional costs ($300k), and  
venue rentals ($400k) for the 2025 FIFA Club World Cup; (2) $137,500 to  
Florida Citrus Sports to offset bid fees for the 2025 FC Series - January  
Edition; and (3) up to $1,500,000 to Florida Citrus Sports to offset bid fees  
for the 2025 Florida Cup and FC Series - Summer Edition. (Fiscal and  
Operational Support Division)  
F. HEALTH SERVICES DEPARTMENT  
1.  
Board of County Commissioners regarding certain services fees charged by  
the Florida Department of Health in Orange County and approval of revisions  
to the schedule of fees to take effect immediately.  
2.  
Public Convenience and Necessity for Adventist Health System/Sunbelt Inc.  
doing business as AdventHealth EMS to provide Interfacility Basic Life  
Support and Advanced Life Support transport services in Orange County,  
Florida. The term of this Certificate is from January 2, 2025, through January  
1, 2027. There is no cost to the County. (EMS Office of the Medical  
Director)  
3.  
Public Convenience and Necessity for Adventist Health System/Sunbelt, Inc.  
doing business as AdventHealth Flight 1 to provide Interfacility Air  
Ambulance services in Orange County, Florida. The term of this Certificate  
is from January 2, 2025, through January 1, 2027. There is no cost to the  
County. (EMS Office of the Medical Director)  
G. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Community Aesthetic Feature Agreement between the State of Florida,  
Department of Transportation and Orange County and (2) Resolution  
2024-M-57 of the Orange County Board of County Commissioners  
regarding the Community Aesthetic Feature Agreement between the State  
of Florida Department of Transportation and Orange County, Florida.  
District 3. (Neighborhood Services Division)  
2.  
of Winter Park and Orange County, Florida. District 5. (Planning Division)  
3.  
County, Florida and Habitat for Humanity Greater Orlando and Osceola  
County, Inc. regarding U.S. Department of Housing and Urban Development  
(“HUD”) Community Development Block Grant (“CDBG”) Program FY  
2023-2024 for a Roof Replacement Program on up to 40 homes owned by  
qualified very low, low and moderate income households in the amount of  
$670,000. All Districts. (Housing and Community Development Division)  
4.  
5.  
between Orange County, Florida and 17 public service agencies regarding  
the Community Development Block Grant (“CDBG”) Program in the amount  
of $939,543 and 7 public service agencies regarding the Emergency  
Solutions Grant (“ESG”) Program in the amount of $532,862 for FY  
2024-2025. All Districts. (Housing and Community Development Division)  
Agreements between Orange County, Florida and 1) Habitat for Humanity  
Greater Orlando and Osceola County, Inc. regarding the State Housing  
Initiative Partnership Program (SHIP) and Hurricane Housing Recovery  
Program (HHRP) Disaster Assistance Agreement - Roof Replacement SHIP  
Allocation Year 2022-2023 in the amount of $669,462; 2) Habitat for  
Humanity Greater Orlando and Osceola County, Inc. regarding the State  
Housing Initiative Partnership Program (SHIP) and Hurricane Housing  
Recovery Program (HHRP) Disaster Assistance Agreement - Major Housing  
Rehabilitation SHIP Allocation Year 2022-2023 in the amount of $760,538;  
and 3) Grand Avenue Economic Community Development Corp. regarding  
the State Housing Initiative Partnership Program (SHIP) and Hurricane  
Housing Recovery Program (HHRP) Disaster Assistance Agreement -  
Rental Housing Rehabilitation SHIP Allocation Year 2022-2023 in the  
amount of $490,200. All Districts. (Housing and Community Development  
Division)  
6.  
Agreement between Orange County, Florida and Cardinal Pointe, Ltd. and  
Neighborhood Lending Partners of Florida, Inc. regarding the State Housing  
Initiatives Partnership Program RFA 2023-202 Cardinal Pointe in the  
amount of $610,000. District 3. (Housing and Community Development  
Division)  
H. PUBLIC WORKS DEPARTMENT  
1.  
2.  
Road. District 2. (Roads and Drainage Division)  
Agreement between State of Florida, Department of Transportation  
(“Department”) and Orange County, Florida (“Local Government”) and (2)  
Resolution 2024-M-58 of the Orange County Board of County  
Commissioners regarding the Off System Construction and Maintenance  
Agreement with the State of Florida Department of Transportation  
concerning improvements to US 441 and State Road 500 (from Wadsworth  
Road to Lake County Line) Project. District 2. (Roads and Drainage  
Division)  
3.  
Florida and the City of Ocoee, Florida regarding Signalization and Transfer  
of Impact Fees for the Intersection of West Road at the Fountains West  
Boulevard Intersection. The total amount of impact fees collected are  
$132,636.21. District 2. (Traffic Engineering Division)  
I. UTILITIES DEPARTMENT  
1.  
Board of County Commissioners regarding Compliance with Section 2.02 of  
the Interlocal Agreement of the Water Cooperative of Central Florida  
recognizing Commissioner Nicole Wilson as the designated Supervisor of  
the Governing Board of the Water Cooperative of Central Florida with a term  
expiring December 1, 2026. All Districts. (Fiscal and Operational Support  
Division)  
II.  
INFORMATIONAL ITEMS**  
A. COUNTY COMPTROLLER  
1.  
a. Minutes of the October 28, 2024, Meeting in the Sunshine,  
Commissioner Uribe, and Commissioner Bonilla met to discuss ARC/TDT,  
noise ordinance, transportation planning, Sunshine meeting policies, Vision  
2050/Orange Code, public records, travel policies, homelessness,  
affordable housing, annexation, and methadone clinics.  
b. Greeneway Improvement District Fiscal Year 2024-2025 Annual Meeting  
Schedule and attached Resolution 2024-07. Resolution 2024-07 entitled: A  
Resolution of the Greeneway Improvement District designating dates, times  
and locations for regular meetings of the Board of Supervisors of the District  
and providing for an effective date.  
c. Boggy Creek Improvement District Fiscal Year 2024-2025 Annual  
Meeting Schedule and attached Resolution 2024-07. Resolution 2024-07  
entitled: A Resolution of the Boggy Creek Improvement District designating  
dates, times and locations for regular meetings of the Board of Supervisors  
of the District and providing for an effective date.  
d. Winter Garden Village at Fowler Groves Community Development  
District Fiscal Year 2024-2025 Annual Meeting Schedule and attached  
Resolution 2024-05. Resolution 2024-05 entitled: A Resolution of the Board  
of Supervisors of the Winter Garden Village at Fowler Groves Community  
Development District adopting the annual meeting schedule for Fiscal Year  
2023-2024; and providing for an effective date.  
e. Grove Resort Community Development District Fiscal Year 2024-2025  
Annual Meeting Schedule and attached Resolution 2024-08. Resolution  
2024-08 entitled: A Resolution of the Grove Resort Community Development  
District designating dates, times, and locations for regular meetings of the  
Board of Supervisors of the District and providing for an effective date.  
f. Shingle Creek Transit and Utility Community Development District Fiscal  
Year 2024-2025 Annual Meeting Schedule and attached Resolution 2024-  
43. Resolution 2024-43 entitled: A Resolution of the Board of Supervisors of  
the Shingle Creek Transit and Utility Community Development District  
adopting the annual meeting schedule for Fiscal Year 2024-2025; and  
providing for an effective date.  
g. Poitras East Community Development District Fiscal Year 2024-2025  
Annual Meeting Schedule and attached Resolution 2024-07. Resolution  
2024-07 entitled: A Resolution of the Poitras East Community Development  
District designating dates, times and locations for regular meetings of the  
Board of Supervisors of the District and providing for an effective date.  
h. Florida Public Service Commission Final Order Approving 2024  
Settlement Agreement. In re: Petition for rate increase by Duke Energy  
Florida, LLC.  
i. City of Orlando Council Agenda Item for the meeting of October 21,  
2024. 2nd consideration of the City of Orlando Ordinance No. 2024-47 with  
Exhibit A (Legal Description), Exhibit B (Location Map), City of Orlando  
Fiscal Impact Statement, City of Orlando Business Impact Estimate, Orlando  
Sentinel Legal Notice, City of Orlando Certified Receipts. Ordinance No.  
2024-47 entitled: An Ordinance of the City Council of the City of Orlando,  
Florida, annexing to the corporate limits of the City certain land generally  
located at the northeast corner of Boggy Creek Road and New Hope Road,  
south of Lake Nona Boulevard and north of the Osceola County Line and  
comprised of 0.58 acres of land, more or less; providing for severability,  
correction of scrivener’s errors, and an effective date.  
j. City Of Orlando Council Agenda Item for the meeting of October 21,  
2024. 2nd consideration of the City of Orlando Ordinance No. 2024-46 with  
Exhibit A (Legal Description), Exhibit B (Annexation Map), City of Orlando  
Fiscal Impact Statement, City of Orlando Business Impact Estimate, Orlando  
Sentinel Legal Notice, City of Orlando Certified Receipts, Attached Map  
Sandy Shores ANX2024-10008. Ordinance 2024-46 entitled: An Ordinance  
of the City Council of the City of Orlando, Florida, annexing to the corporate  
limits of the City certain land generally located south of Lee Road, east of  
North Orange Blossom Trail, west of Edgewater Drive and north of Lake  
Fairview and comprised of 19.4 acres of land, more or less; providing for  
severability, correction of scrivener's errors, and an effective date.  
k. City Of Orlando Council Agenda Item for the meeting of October 7, 2024.  
2nd consideration of the City of Orlando Ordinance No. 2024-40 with Exhibit  
A (Legal Description), Exhibit B (Annexation Map), Exhibit C (Future Land  
Use Map), Exhibit D (Zoning Map), City of Orlando Fiscal Impact Statement,  
City of Orlando Business Impact Estimate, Orlando Sentinel Legal Notice,  
Attached Map Hourglass Townhomes ANX2024-10000. Ordinance 2024-40  
entitled: An Ordinance of the City Council of the City of Orlando, Florida,  
annexing to the corporate limits of the City certain land generally located  
north of Raehn Street, east of Clark Street, west of Wise Avenue, and south  
of Vine Street, and comprised of 2.1 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 residential medium  
intensity on the City’s official future land use maps; designating the property  
as medium intensity development 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.  
l. City Of Orlando Council Agenda Item for the meeting of October 7, 2024.  
2nd consideration of the City of Orlando Ordinance No. 2024-44 with Legal  
Description, Location Map, Future Land Use Map, Zoning Map, City of  
Orlando Business Impact Estimate, Orlando Sentinel Legal Notice, Attached  
Map Abandon Portion of Winn Ave ABN2024-10003. Ordinance 2024-44  
entitled: An Ordinance of the City Council of the City of Orlando, Florida,  
vacating, closing, and abandoning the northern portion of Winn Avenue  
generally located north of Raehn Street and east of Clark Street as  
described in the Handsonhurst Plat, as recorded in Plat Book K, Page 17 of  
the public records of Orange County, Florida and comprised of 0.19 acres of  
land, more or less; providing for the execution of effecting documents,  
severability, correction of scrivener’s errors, and an effective date.  
These items were received and filed.  
III.  
DISCUSSION AGENDA  
A. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Professional Surveying and Mapping Services, Request for Proposals  
Y24-909-ZR from the following firms listed alphabetically:  
Colliers Engineering & Design, Inc.  
Dewberry Engineers Inc.  
DRMP, Inc.  
L&S Diversified, LLC  
Southeastern Surveying and Mapping Corporation  
WGI, Inc.  
Further request Board authorization for the Procurement Division to  
negotiate the professional services rates and execute one-year contracts to  
provide the services for future requirements. Further request Board  
authorization for the Procurement Division to renew the contracts for four  
one-year renewals.  
Further request Board authorization for the Procurement Division to formally  
terminate negotiations with the top ranked firm, if we are unable to come to a  
favorable negotiated agreement and commence negotiations with the next  
ranked alternate. ([Public Works Department Engineering Division]  
Procurement Division)  
A motion was made by Commissioner Uribe, seconded by Commissioner Gomez Cordero, to  
appoint DRMP, Inc., 452.50 points, WGI, Inc., 446.67 points, Colliers Engineering & Design, Inc.,  
382.50 points, Dewberry Engineers Inc., 354.17 points, and L&S Diversified, LLC, 340 points, as  
the selected firms; further, appoint Southeastern Surveying and Mapping Corporation, 324.83  
points, as the selected ranked alternate; further, authorize the Procurement Division to negotiate  
the professional services rates and execute one-year contracts to provide the services for future  
requirements; further, authorize the Procurement Division to renew the contracts for four additional  
one-year terms; and further, authorize the Procurement Division to formally terminate negotiations  
with the top ranked firms, if we are unable to come to a favorable negotiated agreement, and  
commence negotiations with the ranked alternate, until a successful negotiation is reached. The  
motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
2.  
Representative Services for Orange County Convention Center Phase 5A  
Improvements from the following firms listed alphabetically:  
·
·
·
GCI, Inc.  
Jacobs Engineering, Inc.  
Turner and Townsend Heery  
Request the Board to authorize negotiation and execution of the final  
contract by the Procurement Division to negotiate and award a contract  
provided that it does not exceed the budget of $4,040,000.00. Further  
request authorization for the Procurement Division to formally terminate  
negotiations with the top ranked firm, if we are unable to come to a favorable  
negotiated agreement, and commence negotiations with the next ranked  
alternate, until a successful negotiation is reached. ([Convention Center  
Fiscal and Operational Support Division] Procurement Division)  
A motion was made by Commissioner Moore, seconded by Commissioner Uribe, to appoint  
Jacobs Engineering, Inc., 347 points, as the selected firm; further, appoint Turner and Townsend  
Heery, 314 points, and GCI, Inc., 307 points, as the selected ranked alternates; further, authorize  
the Procurement Division to negotiate and execute a contract within a not-to-exceed budget of  
$4,040,000; and further, authorize the Procurement Division to formally terminate negotiations  
with the top ranked firm, if we are unable to come to a favorable negotiated agreement, and  
commence negotiations with the next ranked alternate, until a successful negotiation is reached.  
The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
B. COUNTY ADMINISTRATOR  
1.  
Commissioner Gomez Cordero nominated Commissioner Scott.  
Commissioner Scott accepted the nomination of Vice Mayor.  
AYE vote cast by voice vote for Commissioner Scott as follows: Mayor Demings, Commissioner  
Wilson, Commissioner Moore, Commissioner Uribe, Commissioner Gomez Cordero,  
Commissioner Semrad, and Commissioner Scott.  
Commissioner Scott received the majority to be appointed as Vice Mayor in 2025 calendar year;  
no further votes were cast.  
2.  
Planning Council.  
The following nominations were presented:  
Commissioner Scott nominated Commissioner Wilson.  
Commissioner Uribe nominated Commissioner Gomez Cordero.  
AYE vote cast by voice vote for Commissioner Wilson as follows: Mayor Demings, Commissioner  
Wilson, Commissioner Moore, and Commissioner Scott.  
NAY vote cast by voice vote for Commissioner Wilson as follows: Commissioner Uribe,  
Commissioner Gomez Cordero, and Commissioner Semrad.  
Commissioner Wilson received the majority vote to be appointed to the East Central Florida  
Regional Planning Council; no further votes were cast.  
3.  
Special Events Funding Recommendation: $1,300,000 over 3 years to the  
Association to Preserve the Eatonville Community (PEC). (Arts and Cultural  
Affairs Office)  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Moore, to  
approve the Arts and Cultural Affairs Advisory Council’s funding recommendation for Blockbuster  
and Special Events – “Eatonville Rising” (FY25: $689,261; FY26: $450,935*; FY27: $159,804*)  
*Contingent on event performance, reporting, compliance, and sufficient fund balances in the  
Blockbuster and Special Events Fund. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
C. COUNTY MAYOR  
2.  
Entrepreneur Center between Orange County, Florida and Disney  
Worldwide Services, Inc. and University of Central Florida Board of  
Trustees. (Office of Economic, Trade and Tourism Development)  
The following person addressed the Board: Belinda Ortiz Kirkegard.  
The following material was presented to the Board: Exhibit 1, from Belinda Ortiz Kirkegard.  
A motion was made by Commissioner Uribe, seconded by Commissioner Moore, to approve and  
execute the Master Consortium Agreement for the National Entrepreneur Center between Orange  
County, Florida and Disney Worldwide Services, Inc. and University of Central Florida Board of  
Trustees. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
and  
1.  
Entrepreneur Center between Orange County, Florida and The University of  
Central Florida and authorization to disburse $300,000 in annual support  
toward the Center’s general fund, for payment of a portion of the rental and  
use costs of the Center’s facility, during the term of this agreement. (Office of  
Economic, Trade and Tourism Development)  
A motion was made by Commissioner Gomez Cordero, seconded by Commissioner Moore, to  
approve and execute the Consortium Funding Agreement for the National Entrepreneur Center  
between Orange County, Florida and The University of Central Florida; and further, authorize the  
disbursement of $300,000 in annual support toward the Center's general fund, for payment of a  
portion of the rental and use costs of the Center's facility, during the term of this agreement. The  
motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
D. COUNTY ATTORNEY  
1.  
Windermere Springs Townhomes Preliminary Subdivision Plan  
(PSP-21-12-374), take one of the following actions, and authorize the  
County Attorney’s Office to issue a corresponding written decision reflecting  
the Board’s determination: (1) Accept the Special Magistrate’s  
Recommendation and implement such recommendation, by approving  
PSP-21-12-374; (2) Modify the Special Magistrate’s Recommendation and  
implement such modified recommendation; or (3) Reject the Special  
Magistrate’s Recommendation.  
Board discussion ensued. County Administrator Brooks and County Attorney Newton contributed  
to the discussion.  
The following persons addressed the Board:  
- Alison Yurko  
- Mohammed Abdallah  
A motion was made by Commissioner Moore, seconded by Commissioner Uribe, to accept the  
Special Magistrate's Recommendation regarding the Windermere Springs Townhomes PSP and  
implement the recommendation, by approving PSP-21-12-374; and further, authorize the County  
Attorney's Office to issue a corresponding written decision. The motion carried by the following  
vote:  
5 -  
Aye:  
Mayor Demings, Commissioner Moore, Commissioner Uribe, Commissioner  
Gomez Cordero, and Commissioner Scott  
2 - Commissioner Wilson, and Commissioner Semrad  
IV. WORK SESSION AGENDA  
A. PUBLIC WORKS DEPARTMENT  
Nay:  
1.  
Engineering Division)  
The following persons addressed the Board:  
- Orange County Sheriff's Office Lieutenant Mike Crabb  
- Josi Figueroa Alvarado  
Board discussion ensued. County Administrator Brooks contributed to the discussion.  
The Board took no action.  
V.  
A. Shoreline Alteration/Dredge and Fill  
PUBLIC HEARINGS  
1.  
Susan and Thomas Lawler, Lake Butler, permit; District 1  
Consideration: Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 24-08-016 to  
authorize a riprap revetment and plantings along the shoreline of Lake Butler, pursuant to Orange  
County Code, Chapter 33, Article IV, Windermere Water and Navigation Control District  
Location: District 1; on property located adjacent to Lake Butler, located at 9 Pine St.,  
Windermere, FL 34786; Orange County, Florida (legal property description on file in  
Environmental Protection Division)  
A motion was made by Commissioner Wilson, seconded by Commissioner Moore, to accept the  
findings and recommendation of the Environmental Protection Division; and further, approve the  
Shoreline Alternation/Dredge and Fill Permit (SADF-24-08-016) subject to the twenty-seven (27)  
conditions of approval listed in the Staff Report dated November 5, 2024. The motion carried by  
the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Gomez Cordero, Commissioner Semrad, and Commissioner Scott  
1 - Commissioner Uribe  
Jill and Joseph Ata, Lake Butler, permit; District 1  
Absent:  
2.  
Consideration: Request for a Shoreline Alteration/Dredge and Fill Permit SADF # 24-08-017 to  
authorize a riprap revetment and plantings along the shoreline of Lake Butler, pursuant to Chapter  
33, Article IV, Windermere Water and Navigation Control District  
Location: District 1; on property located adjacent to Lake Butler, located at 5 Pine St.,  
Windermere, FL 34786; Orange County, Florida (legal property description on file in  
Environmental Protection Division)  
A motion was made by Commissioner Wilson, seconded by Commissioner Gomez Cordero, to  
accept the findings and recommendation of the Environmental Protection Division; and further,  
approve the Shoreline Alternation/Dredge and Fill Permit (SADF-24-08-017) subject to the  
twenty-seven (27) conditions of approval listed in the Staff Report dated November 5, 2024. The  
motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Gomez Cordero, Commissioner Semrad, and Commissioner Scott  
1 - Commissioner Uribe  
Absent:  
B. Board of Zoning Adjustment Board-Called  
3.  
Juan Manuel Vasquez, October 3, 2024; District 3  
Consideration: Request for a variance in the R-2 zoning district to allow a multi-family building  
(quadruplex) with an east side setback of 15 ft. in lieu of 30 ft.  
Location: District 3; property located at 512 Palmetto St., Orlando, FL 32824; Orange County,  
Florida (legal property description on file in Zoning Division)  
A motion was made by Commissioner Moore, seconded by Commissioner Scott, to continue the  
public hearing until February 11, 2025, at 2 p.m. The motion carried by the following vote:  
6 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Gomez Cordero, Commissioner Semrad, and Commissioner Scott  
1 - Commissioner Uribe  
Absent:  
C. Solid Waste Management Facility  
4.  
Waste Management Inc. of Florida, permit application for Modification of  
Transfer Station; District 6 (Continued from December 17, 2024)  
Consideration: Request for Solid Waste Management Facility Permit  
#
SW-24-05-001 to  
authorize the modification of an existing Transfer Station; pursuant to Orange County Code,  
Chapter 32, Article V, Solid Waste Management Ordinance  
Location: District 6; located at 4978 LB McLeod Road, Orlando, Florida; Orange County, Florida  
(legal property description on file at Environmental Protection Division)  
The following persons addressed the Board:  
- Sam Culver  
- Martin Mitchell  
- Jose Boscan  
A motion was made by Commissioner Scott, seconded by Commissioner Uribe, to approve the  
Solid Waste Management Facility Permit Application (SW-24-05-001) for modification of the WM  
Orlando Transfer Station. The motion failed by the following vote:  
Aye: 3 - Mayor Demings, Commissioner Gomez Cordero, and Commissioner Scott  
Nay: 4 - Commissioner Wilson, Commissioner Moore, Commissioner Uribe, and Commissioner  
Semrad  
A motion was made by Commissioner Uribe, seconded by Commissioner Semrad, to continue  
the public hearing until January 7, 2025, at 2 p.m. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
D. Substantial Change  
5.  
Kristina Belt, Kimley-Horn & Associates, Inc., Collegiate Village Planned  
Development (PD), amend plan; District 5  
Consideration: A Planned Development (PD) substantial change to request a waiver from  
Orange County Code to revise the building setback for Lot 1. The request includes the following  
waiver from Orange County Code: 1. A waiver is requested from Orange County Sec. 38-1272 to  
allow for a reduction in building setback along University Blvd from 30' from the property line to 20'  
from the property line for Lot #1; pursuant to Orange County Code, Chapter 38, Article VIII,  
Division 1, Section 38-1207.  
Location: District 5; property generally located South of University Boulevard / West of Alafaya  
Trail; Orange County, Florida (legal property description on file in Planning Division)  
The following person addressed the Board: Shelby Graziani.  
A motion was made by Commissioner Semrad, seconded by Commissioner Gomez Cordero, to  
make a finding of consistency with the Comprehensive Plan; and further, approve the substantial  
change request subject to the sixteen (16) conditions of approval listed under the Development  
Review Committee recommendation in the Staff Report dated November 20, 2024. The motion  
carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
E. Ordinance  
6.  
connection fee credits and Water capital charges and Wastewater capital  
charges; by amending Section 37-4 (“Connection Required; Extensions and  
Oversizing”); by amending Section 37-5 (“Application for Water,  
Wastewater, and Reclaimed Water Services”); All Districts  
Consideration: AN ORDINANCE PERTAINING TO LAND USE IN ORANGE COUNTY;  
AMENDING PORTIONS OF THE ORANGE COUNTY CODE RELATING TO RECLAIMED  
WATER  
WASTEWATER  
REQUIRED;  
CONNECTION  
FEE  
CHARGES;  
AND OVERSIZING”);  
CREDITS  
AND  
AMENDING  
WATER  
CAPITAL  
SECTION  
AMENDING  
CHARGES  
37-4 (“CONNECTION  
SECTION 37-5  
AND  
CAPITAL  
EXTENSIONS  
BY  
BY  
(“APPLICATION FOR WATER, WASTEWATER AND RECLAIMED WATER SERVICES”); AND  
PROVIDING FOR AN EFFECTIVE DATE  
A motion was made by Commissioner Wilson, seconded by Commissioner Uribe, to adopt  
Ordinance 2024-35 pertaining to land use in Orange County; further, amend portions of the  
Orange County Code relating to reclaimed water connection fee credits and water capital  
charges and wastewater capital charges; by amending section 37-4 ("Connection Required;  
Extensions and Oversizing"); by amending section 37-5 ("Application for Water, Wastewater And  
Reclaimed Water Services"); and further, providing for an effective date. The motion carried by  
the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
IV.  
B. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
WORK SESSION AGENDA (CONTINUED)  
1.  
The following persons addressed the Board:  
- Orange County School Board Chair Teresa Jacobs  
- Jeff Reader  
The following material was presented to the Board prior to the close of the public hearing: Exhibit  
1, from Jeff Reader.  
The Board took no action.  
III.  
DISCUSSION AGENDA (CONTINUED)  
E. COMPTROLLER'S REPORT  
1.  
Elections Financials.  
Board discussion ensued. County Attorney Newton, County Comptroller Diamond, Assistant  
County Comptroller Wendy Kittleson, and County Administrator Brooks contributed to the  
discussion.  
A motion was made by Commissioner Scott, seconded by Commissioner Wilson, to authorize  
the Mayor and Comptroller to exercise their discretion to facilitate payment for payroll expenses of  
the Supervisor of Elections. The motion carried by the following vote:  
Aye: 7 - Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner Uribe,  
Commissioner Gomez Cordero, Commissioner Semrad, and Commissioner Scott  
A motion was made by Commissioner Scott, seconded by Commissioner Wilson, the Board of  
County Commissioners directs the Supervisor of Elections to cancel contract with Central Florida  
Foundation; further, any grant funds not distributed should be paid to the Supervisor of Elections  
no later than December 23rd; and further, the Supervisor of Elections is directed not to write  
checks in excess of available funds. The motion carried by the following vote:  
7 -  
Aye:  
Mayor Demings, Commissioner Wilson, Commissioner Moore, Commissioner  
Uribe, Commissioner Gomez Cordero, Commissioner Semrad, and  
Commissioner Scott  
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: 6:25 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.