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 #: 26-0269    Version: 1 Name:
Type: Record/Minutes Status: Informational Item
File created: 2/17/2026 In control: County Comptroller
On agenda: 3/10/2026 Final action:
Title: Receipt of the following items to file for the record: (Clerk's Office) a. Winter Park Community Redevelopment Agency Annual Report Fiscal Year 2024. b. Ordinance 3355-25: An Ordinance of the City of Winter Park, Florida adopting the Annual Budget for the Fiscal Year beginning October 1, 2025 and ending September 30, 2026 and accompanying five year capital improvement plan; appropriating funds for the general fund, designations trust fund, stormwater utility fund, community redevelopment fund, affordable housing trust fund, multi-modal transportation impact fund, federal forfeiture fund, police grant fund, debt service fund, water and sewer funds, electric utility fund, fleet maintenance fund, equipment replacement fund, employee insurance fund, general insurance fund, cemetery trust fund, general capital projects fund and stormwater capital projects fund; providing for modifications; providing for amendments to said annual budget to carry forward the funding of purchase orders outst...
Attachments: 1. 2026-03-10 County Comptroller Informational Items 01A-01G, 2. 2026-03-10 County Comptroller Informational Item-01A, 3. 2026-03-10 County Comptroller Informational Item-01B, 4. 2026-03-10 County Comptroller Informational Item-01C, 5. 2026-03-10 County Comptroller Informational Item-01D, 6. 2026-03-10 County Comptroller Informational Item-01E, 7. 2026-03-10 County Comptroller Informational Item-01F, 8. 2026-03-10 County Comptroller Informational Item 01G
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

Interoffice Memorandum

 

DATE: February 17, 2026

 

TO: Mayor Jerry L. Demings and County Commissioners

 

THROUGH: Phil Diamond, 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.                     Winter Park Community Redevelopment Agency Annual Report Fiscal Year 2024.

 

b.                     Ordinance 3355-25: An Ordinance of the City of Winter Park, Florida adopting the Annual Budget for the Fiscal Year beginning October 1, 2025 and ending September 30, 2026 and accompanying five year capital improvement plan; appropriating funds for the general fund, designations trust fund, stormwater utility fund, community redevelopment fund, affordable housing trust fund, multi-modal transportation impact fund, federal forfeiture fund, police grant fund, debt service fund, water and sewer funds, electric utility fund, fleet maintenance fund, equipment replacement fund, employee insurance fund, general insurance fund, cemetery trust fund, general capital projects fund and stormwater capital projects fund; providing for modifications; providing for amendments to said annual budget to carry forward the funding of purchase orders outstanding and unspent project budgets as of September 30, 2025; and authorizing transfer of funds herein appropriated between departments so long as the total fund appropriations shall not be increased thereby. Attachments are as follows:

 

-                     City of Winter Park, Florida Annual budget for Fiscal Year 2026 Community Redevelopment (CRA) fund summary,

-                     Community Redevelopment Agency 5-Year CIP

-                     City of Winter Park Capital Improvement Plan - CRA Community Redevelopment Agency Fund

 

c.                     City of Ocoee Ordinance No. 2026-01 (Annexation Ordinance for 2277 Fullers Cross Road -Barragan Property) Tax Parcel ID: 06-22-28-0000-00-032 Case No. AX-07-25-07: 2277 Fullers Cross Road - Barragan Property Annexation, with Exhibit A (Legal Description) and Exhibit B (Location Map). Ordinance 2026-01 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 5.09 acres located at 2277 Fullers Cross Road in the northwest corner of the Fullers Cross Road and north Lakewood Avenue intersection, pursuant to the application submitted by the property owner; finding said annexation to be consistent with the Envision 2045 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.

 

d.                     Voluntary Annexation Request - 2619 Mayer Street - ANX2025-10002. Notice of proposed enactment on February 23, 2026, the Orlando City Council will consider proposed Ordinance #2025-43 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 north of E. Michigan Street, east of Mayer Street, west of Brown Avenue, and south of E. Crystal Lake Avenue and comprised of 0.32 acres of land, more or less; providing for severability, correction of scrivener's errors, and an effective date. The public hearing and request for second reading of this ordinance is scheduled for the City Council meeting to be held on Monday, February 23, 2026, at 2:00 p.m., in City Council Chambers, Orlando City Hall, 400 S. Orange Avenue, Orlando, Florida.

 

e.                     Orange County Convention Center Statements of Net Position October 31, 2025, Orange County Convention Center Cash and Investment Detail October 31, 2025, Orange County Convention Center Statement of Revenues, Expenses and Change In Net Position for the month ended October 31, 2025, Orange County Convention Center Fiscal Year 2025-2026 Income (Loss), Orange County Convention Center Cumulative Operating Subsidy Fiscal Years 2026, 2025, and 2024, Orange County Convention Center Schedule of Revenues for month ended October 31, 2025, Orange County Convention Center F-Y-T-D Operating Revenues at October 31, 2025, Orange County Convention Center Schedule of Expenses and other Disbursements for month ended October 31, 2025, Orange County Convention Center F-Y-T-D Operating Expenses at October 31, 2025, Orange County Tourist Development Tax Estimated/Actual Monthly Receipts Fiscal Year 2024-2025, Orange County Convention Center Actual Tourist Development Tax Collections - Cash Basis Fiscal Year 2025-2026, and Orange County Convention Center Use of Current TDT Proceeds F-Y-T-D as of October 31, 2025

 

f.                     Orange County Convention Center Statements of Net Positions November 30 and October 31, 2025, Orange County Convention Center Cash and Investment Detail November 30 and October 31, 2025, Orange County Convention Center Statement of Revenues, Expenses and Change In Net Position for month ended November 30, 2025, Orange County Convention Center Fiscal Year 2025-2026 Income (Loss), Orange County Convention Center Cumulative Operating Subsidy Fiscal Years 2026, 2025, and 2024, Orange County Convention Center Schedule of Revenues for month ended November 30, 2025, Orange County Convention Center F-Y-T-D Operating Revenues at November 30, 2025, Orange County Convention Center Schedule of Expenses and other Disbursements for month ended November 30, 2025, Orange County Convention Center F-Y-T-D Operating Expenses at November 30, 2025, Orange County Tourist Development Tax Estimated/Actual Monthly Receipts Fiscal Year 2024-2025, Orange County Convention Center Actual Tourist Development Tax Collections - Cash Basis Fiscal Year 2025-2026 and Orange County Convention Center Use of Current TDT Proceeds F-Y-T-D as of November 30, 2025.

 

g.                     Orange County Comptroller Annual Investment Report for the year ended September 30, 2025.

body


PROJECT:
N/A

 

PURPOSE: N/A

 

BUDGET: N/A