Legislation Details

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.