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 #: 19-775    Version: 1 Name:
Type: Record/Minutes Status: Filed
File created: 5/2/2019 In control: County Comptroller
On agenda: 5/7/2019 Final action: 5/7/2019
Title: Receipt of the following items to file for the record: (Clerk’s Office) a. Orange County, Florida Citizens Annual Financial Report for the Year Ended September 30, 2018. b. Florida Public Service Commission Consummating Order. In re: Petition for approval of amended standard offer contract (Schedule COG-2) based on a combustion turbine avoided unit, by Duke Energy Florida, LLC. c. Florida Public Service Commission Order Approving Duke Energy Florida, LLC’s LS-1 Rate Schedule Modifications. In re: Petition for approval of modifications to rate schedule LS-1, lighting service, by Duke Energy Florida, LLC. d. Florida Public Service Commission Consummating Order. In re: Petition for approval of modifications to rate schedule LS-1, lighting service, by Duke Energy Florida, LLC. e. City of Apopka Notice of Annexation Ordinances, and Vicinity Maps as follows: -Ordinance No. 2712. An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuan...
Attachments: 1. 2019-05-07 County Comptroller Informational Items 01A-01G, 2. 2019-05-07 COMP-I-01A, 3. 2019-05-07 COMP-I-01B, 4. 2019-05-07 COMP-I-01C, 5. 2019-05-07 COMP-I-01D, 6. 2019-05-07 COMP-I-01E, 7. 2019-05-07 COMP-I-01F, 8. 2019-05-07 COMP-I-01G

title

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

 

a. Orange County, Florida Citizens Annual Financial Report for the Year Ended September 30, 2018.

 

b. Florida Public Service Commission Consummating Order. In re: Petition for approval of amended standard offer contract (Schedule COG-2) based on a combustion turbine avoided unit, by Duke Energy Florida, LLC.

 

c. Florida Public Service Commission Order Approving Duke Energy Florida, LLC’s LS-1 Rate Schedule Modifications. In re: Petition for approval of modifications to rate schedule LS-1, lighting service, by Duke Energy Florida, LLC.

 

d. Florida Public Service Commission Consummating Order. In re: Petition for approval of modifications to rate schedule LS-1, lighting service, by Duke Energy Florida, LLC.

 

e. City of Apopka Notice of Annexation Ordinances, and Vicinity Maps as follows:

 

-Ordinance No. 2712. An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida Statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by the City of Apopka; located at 3251 Harry Street; providing for directions to the City Clerk, severability, conflicts, and an effective date.

 

-Ordinance No. 2713. An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by Mary F. Reid Estate; located at 1506 Rock Springs Road; providing for directions to the City Clerk, severability, conflicts, and an effective date.

 

-Ordinance No. 2715. An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida Statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by Plymouth Harbor LLC; located at 1056 Bailey Hill Road; providing for directions to the City Clerk, severability, conflicts, and an effective date.

 

- Ordinance No. 2718. An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida Statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by Foremostco Inc.; located at 4550 Golden Gem Road; providing for directions to the City Clerk, severability, conflicts, and an effective date.

 

- Ordinance No. 2719. An Ordinance of the City of Apopka, Florida, to extend its territorial and municipal limits to annex pursuant to Florida Statute 171.044 the hereinafter described lands situated and being in Orange County, Florida, owned by Dennis R. Klepzig and Joann M. Klepzig, co-trustees Klepzig Family Trust; located west of Plymouth Sorrento road and south of West Kelly Pard Road; providing for directions to the City Clerk, severability, conflicts, and an effective date.

 

f. City of Orlando Voluntary Annexation Request - 1900 Oglesby Avenue - ANX2018-10005. Notice of Proposed Enactment. Proposed Ordinance 2019-12, 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 Oglesby Avenue, west of Clay Street, north of Crandon Avenue and east of Formosa Avenue, and comprised of 0.242 acres, more or less, and amending the City’s boundary description; amending the City’s adopted growth management plan to designate the property as Neighborhood Activity Center on the City’s official Future Land Use Map; amending the boundary of Future Land Use Subarea Policy S.2.5; providing for amendment of the City’s growth management plan; providing for severability, correction of scrivener's errors, and an effective date. A public hearing on this Ordinance will be held during Council's regular meeting beginning at 2:00 p.m., in Council Chambers, 2nd floor, Orlando City Hall, 400 S. Orange Ave., Orlando, Florida.

 

g. City of Orlando Ordinance with Exhibit A (Legal Description Form), Exhibit B (Map), Exhibit C (Future Land Use Existing and Proposed Maps), Exhibit D (Zoning Existing and Proposed Maps), and Orlando Sentinel Notice of Proposed Enactment for Ordinance No. 2019-23. City of Orlando Ordinance No. 2019-23 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 Curry Ford Road, west of Conway Gardens Road, north of Edland Drive and east of Crocker Avenue, and comprised of 0.34 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-Low Intensity on the City's official future land use maps; designating the property as the one Family Residential District (R-1) 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.