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 #: 25-202    Version: 1 Name:
Type: Recommendation Status: Passed
File created: 1/17/2025 In control: Planning, Environmental, and Development Services Department
On agenda: 2/25/2025 Final action: 2/25/2025
Title: Approval and execution of Resolution 2025-M-07 of the Orange County Board of County Commissioners regarding certain service fees charged by the Orange County Planning, Environmental, & Development Services Department, Division of Building Safety to end the reductions applied to certain specific building permit fees to take effect on April 1, 2025. All Districts. (Division of Building Safety)
Attachments: 1. Resolution (Rescinding 2022M48 temporary fees) enc exhibit A- 2-11-25 clean copy, 2. 2025-02-25 Planning, Environemental, and Development Services Department Consent Item-01, 3. Resolution 2025-M-07

Interoffice Memorandum

 

DATE: January 22, 2025

 

TO: Mayor Jerry L. Demings and County Commissioners

 

THROUGH: N/A

 

FROM: Tanya Wilson, AICP, Director, Planning, Environmental, and Development Services Department

 

CONTACT: Christine Arrant, Assistant Manager

 

PHONE: (407) 836-5857

 

DIVISION: Division of Building Safety

 

ACTION REQUESTED:

title

Approval and execution of Resolution 2025-M-07 of the Orange County Board of County Commissioners regarding certain service fees charged by the Orange County Planning, Environmental, & Development Services Department, Division of Building Safety to end the reductions applied to certain specific building permit fees to take effect on April 1, 2025.  All Districts. (Division of Building Safety)

body


PROJECT:
Resolution to end the 25% temporary fee reduction to eight specifically identified fees and reinstate the original fee schedule.

 

PURPOSE: The Division of Building Safety operates from a Special Revenue Fund which is fully funded by user fees.  The Board approved a resolution on September 13, 2022, approving a temporary fee reduction to eight specific fees which was to be effective October 1, 2022, for a period not to exceed three years.  The purpose of the fee reduction was to eliminate the excess cumulative surplus fund balance for the Fund to be within the statutorily required levels.

As of November 1, 2024, the temporary fee reduction has resulted in the elimination of the excess accumulated surplus fund balance. This resolution will end the temporary 25% fee reduction to the eight specifically identified fees and reinstate the original fee schedule for applications received after March 31, 2025.

The Resolution has been reviewed by the County Attorney’s Office as to form.

BUDGET: N/A