Skip to main content
SEMINOLE COUNTY, FLORIDA Header Image
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of County Commissioners Agenda status: Final
Scheduled Meeting date/time: 7/22/2025 9:30 AM Minutes status: Draft  
Meeting location: BCC Chambers
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available Minutes Packet: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #CategoryTitleActionResultAction DetailsVideo
2025-634 1.Award/PresentationResolution recognizing Richard Sweat for his Exceptional Service on the CareerSource Central Florida Board. (Richard Sweat, CareerSource Central Florida)   Not available Not available
2025-632 2.Award/PresentationResolution recognizing three Seminole County softball teams who participated in the Florida High School State Softball Championship. (Gui Cunha, Economic Development and Tourism Director)   Not available Not available
2025-694 3.County Manager and Staff BriefingsPresentation - Library of the Year Award (Rick Durr, Parks and Recreation Director)   Not available Not available
2025-692 4.Award/PresentationCounty Investment Advisor Report (Scott McIntyre, CFA - Senior Portfolio Manager, Managing Director Hilltop Securities Asset Management)   Not available Not available
2025-668 5.Constitutional OfficersExpenditure Approval Lists dated May 28 and June 4, 11, 18, and 25, 2025; Payroll Approval Lists dated June 5 and 18, 2025; and BCC Official Minutes dated April 22, May 13 and 20, and June 10, 2025. (Jenny Spencer, CPA, MAcc, CGFO, and CFE, Director - Comptroller’s Office)   Not available Not available
2025-654 6.Consent ItemApprove and authorize the retroactive acceptance of the “SCOUT” micro-transit brand and logo for Seminole County’s new on-demand public transportation service. Countywide (Chris Patton, Communications Director)   Not available Not available
2025-598 7.Consent ItemApprove and execute the 2025-2028 Seminole County Substance Abuse and Mental Health Baker and Marchman Act Transportation Plan Countywide (Allison Thall, Community Services Director)   Not available Not available
2025-636 8.Consent ItemApprove and authorize the Chairman to execute the Federally-Funded Subgrant Umbrella Agreement between the State of Florida Department of Commerce and Seminole County. Countywide (Allison Thall, Community Services Director)   Not available Not available
2025-671 9.Consent ItemApprove the 2025-2029 Five-Year Consolidated Plan and 2025 - 2026 One-Year Annual Action Plan and authorize the Chairman to execute corresponding documents and signature pages on the Standard Form 424, Standard Form 424D, all certification pages, and subsequent Grant Agreements with HUD. Authorize Community Services Department staff to submit all plans, reports, and corresponding grant documents to HUD for approval. Authorize the Chairman to sign all subrecipient agreements tied to the 2025 - 2026 One-Year Action plan and any subsequent agreement amendments. Countywide (Allison Thall, Community Services Director)   Not available Not available
2025-583 10.Consent ItemApprove the Final Plat for the Eden Preserve Subdivision containing seventeen (17) lots on 7.14 acres zoned R-1AA (Single Family Dwelling), located on the west side of Eden Park Road, approximately 400 feet south of Bunnell Road; (DRP Multistate K, LLC, Applicant) District3 - Constantine (Jose Gomez, Development Services Director)   Not available Not available
2025-604 11.Consent ItemApprove the Final Plat for the Magnolia Plantation Driving Range Subdivision containing one (1) lot on 3.44 acres zoned PD (Planned Development), located on the north side of Shadowmoss Circle, one (1) mile west of Markham Woods Road (Kevin S. Herbert P.E., Applicant). District5 - Herr (Jose Gomez, Development Services Director)   Not available Not available
2025-639 12.Consent ItemApprove the Plat for the Bonnalyn Hollow Subdivision containing three (3) residential lots on 20.14 acres zoned A-1 (Agriculture), located on the north side of Oak Hollow Lane, approximately ¼ mile east of Dean Road; (Tammie Foote, Applicant) District1 - Dallari (Jose Gomez, Development Services Director).   Not available Not available
2025-627 13.Consent ItemApprove and authorize the Chairman to execute the Interlocal Agreement between Seminole County and the City of Altamonte Springs for County grant preparation, processing, and oversight of Federal Emergency Management Agency (FEMA) Private Property Mitigation Programs for private properties located within the City. Countywide (Alan Harris, Emergency Management Director)   Not available Not available
2025-681 14.Consent ItemApprove and authorize the Chairman to execute the Memorandum of Agreement for the use of WebEOC. Countywide. (Alan Harris, Emergency Management Director)   Not available Not available
2025-680 15.Consent ItemApprove and authorize the Chairman to execute the Resolution adopting the Comprehensive Emergency Management Plan. Countywide (Alan Harris, Emergency Management Director)   Not available Not available
2025-620 16.Consent ItemApprove and authorize the Chairman to execute a Letter of Authorization between Seminole County and Clarke Environmental Mosquito Management, Inc. for as-needed aerial spraying within Seminole County. Countywide (Kim Ornberg, PE, Environmental Services Director)   Not available Not available
2025-590 17.Consent ItemApprove and authorize the Chairman to execute an Interlocal Agreement with the Seminole County Sheriff’s Office that will provide Tactical Emergency Medical Support (TEMS). Countywide (Matt Kinley, Fire Chief)   Not available Not available
2025-304 18.Consent ItemApprove and authorize the Chairman to execute a Resolution implementing Budget Amendment Request (BAR) #25-032 in the 2014 Infrastructure Sales Tax Fund to transfer $1,079,500 for the purchase of parcels adjacent to Red Bug Lake Park: Tax Parcel ID Numbers 23-21-30-300-0070-0000 and 23-21-30-300-007C-0000, owned by Richard Lavender and Nancy Duniho. District1 - Dallari (Timothy Jecks, Management & Budget Director) Requesting Department - Parks and Recreation   Not available Not available
2025-676 19.Consent ItemApprove and authorize the Chairman to execute a Resolution implementing the Budget Amendment Request (BAR) #25-042 in Community Services grant funds to recognize revenues in the amount of $1,002,843 for new program income and accrued interest which has not yet been appropriated. Countywide (Timothy Jecks, Management & Budget Director) Requesting Department - Community Services   Not available Not available
2025-656 20.Consent ItemRecognize the Seminole County Industrial Development Authority’s approval of a resolution reissuing revenue bonds for The Masters Academy of Central Florida. (Guilherme Cunha, Director, Economic Development & Tourism)   Not available Not available
2025-451 21.Consent ItemApprove and authorize the Chairman to execute the Joint Use Agreement of the Environmental Studies Center between the School Board of Seminole County and Seminole County. Countywide. (Rick Durr, Parks and Recreation Director)   Not available Not available
2025-669 22.Consent ItemApprove and authorize the Chairman to execute a Resident Caretaker Lease Agreement with Steven Pitts for the Seminole County Natural Lands Program. District2 - Zembower (Rick Durr, Parks and Recreation Director)   Not available Not available
2025-643 23.Consent ItemA proposed Stipulated Final Judgment in the amount of $800,379.00 between Seminole County and Catherine Tonks, DVM d/b/a South Seminole Animal Hospital regarding Parcel 106 of the Oxford Road Improvement Project and as part of eminent domain proceedings in Seminole County Case Number 2021-CA-2978. District4 - Lockhart (John Slot, Public Works Director)   Not available Not available
2025-672 24.Consent ItemA proposed Mediated Settlement Agreement for $600,000 and a Proposed Stipulated Final Judgment for Statutory Eminent Domain Attorney’s Fees for Nonmonetary Benefits Achieved between Seminole County and Catherine Tonks, DVM d/b/a South Seminole Animal Hospital and 150 Oxford Road, LLC, regarding Parcels 104 & 106/706 of the Oxford Road Improvement Project and as part of eminent domain proceedings in Seminole County Case Number 2021-CA-2978. District4 - Lockhart (John Slot, Public Works Director)   Not available Not available
2025-650 25.Consent ItemApprove and authorize Staff to proceed with the construction of the Boland Drive Drainage Improvement Project in accordance with County Manager Policy #82 - Non-Board Approved Projects; approve and authorize the Chairman to execute a Resolution implementing Budget Amendment Request (BAR) #25-049 in the 2014 Infrastructure Sales Tax Fund to appropriate funding in the amount of $847,704.00. District1 - Dallari (John Slot, Public Works Director)   Not available Not available
2025-663 26.Consent ItemApprove and authorize the Chairman to execute the Interlocal Agreement between Seminole County and the City of Sanford, relating to the relocation of the reclaimed water main for the Old Lake Mary Road Sidewalk Improvement Project (County) and Old Lake Mary Road Reclaimed Water Main Relocation (City). District5 - Herr (John Slot, Public Works Director) Requesting Department - Public Works   Not available Not available
2025-674 27.Consent ItemApprove the Waccassa Berm Removal project to proceed into construction in accordance with County Manager Policy #82 - Non-Board Approved Projects; and approve and authorize the Chairman to execute a Resolution implementing Budget Amendment Request (BAR) #25-051 in the 2014 Infrastructure Sales Tax Fund to appropriate funding in the amount of $558,429. District2 - Zembower (John Slot, Public Works Director)   Not available Not available
2025-683 28.Consent ItemApprove and authorize Staff to proceed with the Maryland St/Astor Farms Outfall Project (CIP#02507061) in accordance with County Manager Policy #82 - Non-Board Approved Project; and approve and authorize the Chairman to execute a Resolution implementing Budget Amendment (BAR) #25-046 in the 2014 Infrastructure Sales Tax Fund to transfer $120,083 of existing budget to the Maryland St/Astor Farms Outfall Project from the Smith Canal Basin Project. District5 - Herr (John Slot, Public Works Director)   Not available Not available
2025-621 29.Consent ItemApprove and authorize the Chairman to execute a Resolution confirming the Non-Ad Valorem Variable Rate Assessments for Tax Year 2025. Countywide (Lorie Bailey Brown, CFO/Resource Management Director)   Not available Not available
2025-471 30.Consent ItemApprove Change Order #2 to CC-5761-24/MAG - Construction Services Agreement for the Lake Mary Blvd at Country Club Road Intersection Improvements Project in the amount of $261,531.52 with Central Florida Environmental (CFE) Corporation and authorize the Purchasing and Contracts Division to execute this Change Order; and approve and authorize the Chairman to execute a Resolution implementing Budget Amendment Request (BAR) #25-061 in the Core Mobility Fund to appropriate funding in the amount of $376,631. District4 - Lockhart (Stephen Koontz, Resource Management Deputy Director) Requesting Department - Public Works   Not available Not available
2025-702 31.Consent ItemApprove Change Order #5 to CC-4727-23/GCM Sand Lake Road at SR434 & Sand Lake Road at West Lake Brantley Road Intersection Improvements to Southland Construction, Inc. of Apopka, Florida in the amount of $54,631.70 and authorize the Purchasing and Contracts Division to execute the Change Order. District3 - Constantine (Stephen Koontz, Resource Management Deputy Director) Requesting Department- Public Works   Not available Not available
2025-561 32.Consent ItemAward CC-6517-25/HSM - Osceola Road Landfill 2025 Stage I Phase III Area Gas Collection and Control System (GCCS) Expansion to Integrity Environmental, LLC., of Monroe, North Carolina in the amount of $1,099,800.00, and authorize the Purchasing and Contracts Division to execute the Agreement. Countywide (Stephen Koontz, Deputy Resource Management Director) Requesting Department - Environmental Services   Not available Not available
2025-652 33.Consent ItemApprove the Unilateral Termination of Greenman Pederson, Inc. (GPI) of Babylon, NY, under PS-4310-22/GCM - Engineering Services for Seminole Wekiva Trail Tunnels at SR 434 and SR 436 and authorize the Purchasing and Contracts Division to execute the Unilateral Termination. Countywide (Stephen Koontz, Deputy Resource Management Director) Requesting Department - Public Works   Not available Not available
2025-665 34.Consent ItemApprove and authorize the Chairman to execute the Second Amendment to Wilshire Plaza, Phase II Lease which extends the lease for a term of three (3) years through September 30, 2028. The annual rent will increase by $5,250, bringing the total annual rent to $48,000. District4 - Lockhart (Stephen Koontz, Resource Management Deputy Director)   Not available Not available
2025-642 35.Consent ItemApprove and authorize the Chairman to execute Amended and Restated Ground Lease Agreement between Seminole County, Orange County, and the University of Central Florida concerning Fire Station 65. District1 - Dallari (Stephen Koontz, Resource Management Deputy Director) Requesting Department - Fire Department   Not available Not available
2025-646 36.Consent ItemApprove and authorize the Chairman to execute a Purchase Agreement related to Project Parcel #1-828 for a drainage easement necessary for the Midway Drainage Improvement Project (621.78 ± SF) between Stanley Donell Hillery and Jacqueline Jones Hillery and Seminole County for $20,440.00, as full settlement and any other claim for compensation from which Seminole County might be obligated to pay relating to the parcel. District5 - Herr (Stephen Koontz, Resource Management Deputy Director)   Not available Not available
2025-647 37.Consent ItemApprove and authorize the Chairman to execute a Purchase Agreement related to Project Parcel #1-844 for a drainage easement necessary for the Midway Drainage Improvement Project (29 ± SF) between G. Charles Wohlust as Personal Representative of the Estate of Ernest Blocker and Seminole County for $4,390.00, as full settlement and any other claim for compensation from which Seminole County might be obligated to pay relating to the parcel. District5 - Herr (Stephen Koontz, Resource Management Deputy Director)   Not available Not available
2025-648 38.Consent ItemApprove and authorize the Chairman to execute a Purchase Agreement related to Project Parcel #2-803 for a drainage easement necessary for the Midway Drainage Improvement Project (1,527.16 ± SF) between Vernette Cole and Frederick Cole and Seminole County for $24,360.00, as full settlement and any other claim for compensation from which Seminole County might be obligated to pay relating to the parcel. District5 - Herr (Stephen Koontz, Resource Management Deputy Director)   Not available Not available
2025-626 39.Consent ItemApprove and authorize the Chairman to execute a Purchase Agreement related to Parcel #108 for property interests needed for the Orange Boulevard Improvement Project (3,465 ± SF) between Dorothy Lavergne Morse and Seminole County for $71,400.00, as full settlement and any other claim for compensation from which Seminole County might be obligated to pay relating to the parcel. District5 - Herr (Stephen Koontz, Resource Management Deputy Director)   Not available Not available
2025-690 40.Consent ItemApprove and authorize County Manager to execute the HMGP grant contract, work orders, purchasing contracts and related grant modification documents to acquire property at 409 Whitcomb Drive, Geneva, FL for demolition and absolute flood protection; and approve and authorize the Chairman to execute a Budget Amendment Request (BAR) 25-047 through the FEMA Federal Mitigation Grant Funds in the amount of $1,373,812.53. District2 - Zembower (Alan Harris, Emergency Management Director)   Not available Not available
2025-686 41.Consent ItemApprove and authorize the County Manager to execute a Standard Grant Agreement with the Florida Department of Environmental Protection (FDEP) for the Septic Upgrade Incentive Project for $2,222,222.22; and approve and authorize the Chairman to execute a Budget Amendment Request (BAR) 25-048 through the Environmental Services Grant Fund in the amount of $10,772.22 to appropriate the increase in the budget. Countywide (Kim Ornberg, Director of Environmental Services)   Not available Not available
2025-709 42.Consent ItemBudget Work Session - Cont   Not available Not available
2025-698 43.Consent ItemApprove the District 4 appointment of Tyler Winik to the Historical Commission for a term of 1/1/2025 - 12/31/2026.   Not available Not available
2025-699 44.Consent ItemApprove the District 4 appointment of Nicholas Balevich to the Parks and Preservation Advisory Committee for a term of 1/1/2025 - 12/31/2026.   Not available Not available
2025-700 45.Consent ItemApprove the District 2 appointment of Allison Croot to the Parks and Preservation Advisory Committee for a term of 1/1/2025 - 12/31/2026.   Not available Not available
2025-695 46.Consent ItemApprove the at-large Board appointment of Maria Torentino - Souffront (Hospice/End of Life Representative) to the Commission on Aging for term dates 1/1/2023 - 12/31/2025.   Not available Not available
2025-697 47.Consent ItemApprove the at-large Board reappointment of Eric Ulberg to the SunRail Customer Advisory Committee for a one-year term.   Not available Not available