Skip to main content
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 #: 25-135    Version: 1 Name:
Type: Record/Minutes Status: Filed
File created: 1/6/2025 In control: County Comptroller
On agenda: 1/28/2025 Final action: 1/28/2025
Title: Receipt of the following items to file for the record: (Clerk's Office) a. Minutes of the December 16, 2024, Meeting in the Sunshine, Commissioner Wilson, and Commissioner Scott met to discuss Vice Mayor role transition. b. Florida Public Service Commission Order Approving Florida Power & Light Company's Interim Storm Cost Recovery Charge. In re: Petition for limited proceeding for recovery of incremental storm restoration costs related to Hurricanes Debby, Helene, and Milton, by Florida Power & Light Company. c. Orange County Industrial Development Authority Oath of Office for Jordan DeWitt. d. City of Orlando Council Agenda Item for the meeting of October 21, 2024. Ordinance No. 2024-46 with Exhibit A (Legal Description), Exhibit B (Annexation Map), City of Orlando Fiscal Impact Statement. Ordinance No. 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,...
Attachments: 1. 2025-01-28 County Comptroller Informational Item 01A, 2. 2025-01-28 County Comptroller Informational Item 01B, 3. 2025-01-28 County Comptroller Informational Item 01C, 4. 2025-01-28 County Comptroller Informational Item 01D, 5. 2025-01-28 County Comptroller Informational Item 01E, 6. 2025-01-28 County Comptroller Informational Item 01F, 7. 2025-01-28 County Comptroller Informational Item 01G

Interoffice Memorandum

 

DATE: January 6, 2025

 

TO: Mayor Jerry L. Demings and County Commissioners

 

THROUGH: Phil Diamond, CPA, County Comptroller

 

FROM: Cathy Glatt, PIO

 

CONTACT: Cathy Glatt, PIO

 

PHONE: 407-836-5986

 

DIVISION: N/A

 

ACTION REQUESTED:

title

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

 

a.                     Minutes of the December 16, 2024, Meeting in the Sunshine, Commissioner Wilson, and Commissioner Scott met to discuss Vice Mayor role transition.

 

b.                     Florida Public Service Commission Order Approving Florida Power & Light Company’s Interim Storm Cost Recovery Charge. In re: Petition for limited proceeding for recovery of incremental storm restoration costs related to Hurricanes Debby, Helene, and Milton, by Florida Power & Light Company.

 

c.                     Orange County Industrial Development Authority Oath of Office for Jordan DeWitt.

 

d.                     City of Orlando Council Agenda Item for the meeting of October 21, 2024. Ordinance No. 2024-46 with Exhibit A (Legal Description), Exhibit B (Annexation Map), City of Orlando Fiscal Impact Statement. Ordinance No. 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.

 

e.                     City of Orlando Council Agenda Item for the meeting of October 21, 2024. Ordinance No. 2024-47 with Exhibit A (Legal Description), Exhibit B (Annexation Map), City of Orlando Fiscal Impact Statement, City of Orlando Business Impact Estimate. 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.

 

f.                     City of Ocoee Ordinance No. 2024-35 (Annexation Ordinance for MDTL Enterprise LLC Property) Tax Parcel ID: 07-22-28-0000-00-087 Case No. AX-10-24-01: MDTL Enterprise LLC Annexation. Ordinance No. 2024-35 with Exhibit A (Legal Descriptions), Exhibit B (Location Map). Ordinance No. 2024-35 entitled: An Ordinance of the City of Ocoee, Florida, annexing into the corporate limits of the City of Ocoee, Florida, certain real property containing approximately 9.9 acres located on the east side of Ocoee Apopka Road, beginning approximately 2,300 feet north of the intersection of Ocoee Apopka Road at Palm Drive then approximately 508 feet east of Ocoee Apopka Road and assigned Parcel ID numbers 07-22-28-0000-00-087, pursuant to the application submitted by the applicant; findings said annexation to be consistent with the Florida Statutes, the Ocoee Comprehensive Plan, the Ocoee City Code and the Joint Planning Area Agreement; providing for and authorizing the update of official city maps; providing direction to the city clerk; providing for severability; prevailing in the event of any inconsistency; and providing for an effective date.

 

g.                     Orange County Comptroller Annual Investment Report for the year ended September 30, 2024.

body


PROJECT:
N/A

 

PURPOSE: N/A

 

BUDGET: N/A