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 #:
|
18-1069
Version:
1
|
Name:
|
|
Type:
|
Record/Minutes
|
Status:
|
Filed
|
On agenda:
|
8/7/2018
|
Final action:
|
8/7/2018
|
Title:
|
Receipt of the following items to file for the record: (Clerk’s Office)
a. Florida Public Service Commission Consummating Order. In re: Petition of approval of renewable energy tariff and standard offer contract, by Florida Power & Light Company.
b. Florida Public Service Commission Consummating Order. In re: Application for limited proceeding rate increase in Orange County by Pluris Wedgefield, Inc.
c. Florida Public Service Commission Consummating Order. In re: Request for approval of change in rate used to capitalize allowance for funds used during construction (AFUDC) from 6.16% to 5.97% effective January 1, 2018, by Florida Power & Light Company.
d. City of Orlando E Pineloch Ave ANX2017-00007. Annexation #1805291203. Address Range 200 - 298 E. Pineloch Ave (even). 1st reading 05-01-2018, 2nd reading 05-29-2018. Effective Date 06-28-2018 and City of Orlando 2606 S Brown Ave ANX2017-10002. Address Range 2604 - 2606 S Brown Ave (even). 1st reading 05-13-2018, 2nd reading 05-29-2...
|
title
Receipt of the following items to file for the record: (Clerk’s Office)
a. Florida Public Service Commission Consummating Order. In re: Petition of approval of renewable energy tariff and standard offer contract, by Florida Power & Light Company.
b. Florida Public Service Commission Consummating Order. In re: Application for limited proceeding rate increase in Orange County by Pluris Wedgefield, Inc.
c. Florida Public Service Commission Consummating Order. In re: Request for approval of change in rate used to capitalize allowance for funds used during construction (AFUDC) from 6.16% to 5.97% effective January 1, 2018, by Florida Power & Light Company.
d. City of Orlando E Pineloch Ave ANX2017-00007. Annexation #1805291203. Address Range 200 - 298 E. Pineloch Ave (even). 1st reading 05-01-2018, 2nd reading 05-29-2018. Effective Date 06-28-2018 and City of Orlando 2606 S Brown Ave ANX2017-10002. Address Range 2604 - 2606 S Brown Ave (even). 1st reading 05-13-2018, 2nd reading 05-29-2018. Effective Date 06-28-2018.
e. Orange County Industrial Development Authority Notice of Public Meetings for a period from August 2018 through July 2019.
|