Comptroller Main Webpage

The Clerk of the Board is responsible for keeping accurate minutes and maintaining Board records for each Board of County Commissioner (BCC) and Value Adjustment Board (VAB) meeting. In addition, every 4 years, the Clerk of the Board office provides staff support to the Charter Review Commission (CRC) appointed by the BCC. Please contact our office if you need an accessible version of documents on this page, and one will be provided.

Selection options are described below:

1. To search BCC records by meeting date and/or a specific term between September 23, 1869 and December 14, 2010, view the 'BCC Meetings' page.

2. To view BCC records by meeting date between January 4, 2011 through September 22, 2016, scroll down to locate the BCC meeting date.

3.
To search BCC records by a specific term between October 4, 2016 through Present, select the 'Search Records' tab.      

4.    To view VAB records by meeting date between June 20, 2013 through August 21, 2018, scroll down to locate the VAB meeting date. 

5.    To search CRC regular business meeting records by a specific term between February 25, 2019 through Present, select the 'Search Records' tab.

File #: 20-1369    Version: 1 Name:
Type: Record/Minutes Status: Filed
File created: 9/17/2020 In control: County Comptroller
On agenda: 9/22/2020 Final action: 9/22/2020
Title: Receipt of the following items to file for the record: (Clerk’s Office) a. Town of Oakland Notice of Annexation: Ordinance with Exhibit A (Legal Description and Map); Ordinance No. 2020-05. An Ordinance of the Town of Oakland, Florida, annexing by voluntary petition certain real property owned by Oakland Capital Group LLC bearing property tax parcel identification number (address) 30-22-27-2392-00-010 (7 Orange Avenue), and located contiguous to the Town of Oakland in accordance with the Voluntary Annexation provisions of Section 171.044, Florida Statutes, and other controlling law; redefining the boundaries of the Town of Oakland to include said property; providing for findings; providing for conditions; directing the Town Clerk to record the ordinance with the Clerk of the Circuit Court, with the Chief Administrative Officer of Orange County and with the Department of State; providing for legal description and a map; repealing all Ordinances in conflict herewith; providing for seve...
Attachments: 1. 2020-09-22 County Comptroller Informational Items-01A-01F, 2. 2020-09-22 County Comptroller Informational Item-01A, 3. 2020-09-22 County Comptroller Informational Item-01B, 4. 2020-09-22 County Comptroller Informational Item-01C, 5. 2020-09-22 County Comptroller Informational Item-01D, 6. 2020-09-22 County Comptroller Informational Item-01E, 7. 2020-09-22 County Comptroller Informational Item-01F

title

Receipt of the following items to file for the record: (Clerk’s Office)

 

a. Town of Oakland Notice of Annexation: Ordinance with Exhibit A (Legal Description and Map); Ordinance No. 2020-05. An Ordinance of the Town of Oakland, Florida, annexing by voluntary petition certain real property owned by Oakland Capital Group LLC bearing property tax parcel identification number (address) 30-22-27-2392-00-010 (7 Orange Avenue), and located contiguous to the Town of Oakland in accordance with the Voluntary Annexation provisions of Section 171.044, Florida Statutes, and other controlling law; redefining the boundaries of the Town of Oakland to include said property; providing for findings; providing for conditions; directing the Town Clerk to record the ordinance with the Clerk of the Circuit Court, with the Chief Administrative Officer of Orange County and with the Department of State; providing for legal description and a map; repealing all Ordinances in conflict herewith; providing for severability; providing for non-codification and the taking of administrative actions and providing for an effective date.

 

b. Florida Public Service Commission Consummating Order In re: Petition for approval of revised underground residential distribution tariffs, by Duke Energy Florida, Inc.

 

c. Orange County Industrial Development Authority (OCIDA) Oaths of Office for the following individuals:

- Justin Vermuth, Chairman

- Paul Michelotti, Vice Chairman

- Casey Barnes, Secretary

- William R. Parsons, Assistant Secretary

 

d. Florida Public Service Commission Final Order Approving Settlement Agreements Submitted by Gulf Power Company, Florida Power & Light Company, Duke Energy Florida, LLC, and Tampa Electric Company and Final Order Approving Tampa Electric Company’s Motion to Approve Revised Tariff. In re: Review of 2020-2029 Storm Protection Plans cost recovery clause.

 

e. Vista Lakes Community Development District Fiscal Year 2021 Meeting Dates.

 

f. Audit Report No. 487 - Follow-up Audit of the Orange County Magic Recreation Center Instructor Revenue.