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 #: 18-1131    Version: 1 Name:
Type: Agreement/Contract Status: Discussion Item
File created: 8/15/2018 In control: County Administrator
On agenda: 8/21/2018 Final action:
Title: Approval and execution of documents related to the conveyance of the Sanford Burnham Prebys Medical Discovery Institute’s facilities at Lake Nona to the University of Central Florida: Termination and Release Agreement (SBP - Funding Parties); Termination of Memorandum of Ground Lease; Termination and Release of Primary Leasehold Mortgage and Security Agreement; Transfer Agreement; County Deed; Release and Termination of Easement Agreements; Termination of Access License Agreement (Permanent Facilities); Amended and Restated Funding Parties Agreement; and Termination of Memorandum of Funding Parties Agreement; Approval of: Special Warranty Deed for Improvements; Promissory Note; Mortgage; State of Florida Uniform Commercial Code Financing Statement Form (County); State of Florida Uniform Commercial Code Financing Statement Form (State); and Release of Use Restriction and Reverter; Authorization to record instruments for: Delegation of authority to the Manager of the Real Estate Ma...
Attachments: 1. 2018-08-21 County Administrator Discussion Item-01, 2. 2018-08-21 PPP File 18-1131 Sanford Burnham Prebys Medical Discovery Institute’s facilities at Lake Nona to the University of Central Florida, 3. 2018-08-21 County Administrator Discussion Item-01 County Deed (5), 4. 2018-08-21 County Administrator Discussion Item-01 Termination and Release Agreement (1), 5. 2018-08-21 County Administrator Discussion Item-01 Termination of Memorandum of Ground Lease (2), 6. 2018-08-21 County Administrator Discussion Item-01 Termination and Release of Primary Leasehold Mortgage and Security Agreement (3), 7. 2018-08-21 County Administrator Discussion Item-01 Transfer Agreement (4), 8. 2018-08-21 County Administrator Discussion Item-01 Release and Termination of Easement Agreements (6), 9. 2018-08-21 County Administrator Discussion Item-01 Termination of Access License Agreement (7), 10. 2018-08-21 County Administrator Discussion Item-01 Amended and Restated Funding Parties Agreement (8), 11. 2018-08-21 County Administrator Discussion Item-01 Termination of Memorandum of Funding Parties Agreement (9), 12. 2018-08-21 County Administrator Discussion Item-01 Special Waranty Deed for Improvements (10), 13. 2018-08-21 County Administrator Discussion Item-01 Promissory Note (11), 14. 2018-08-21 County Administrator Discussion Item-01 Mortgage (12), 15. 2018-08-21 County Administrator Discussion Item-01 State of Florida Uniform Commercial Code Financing Statement Form (13), 16. 2018-08-21 County Administrator Discussion Item-01 State of Florida Uniform Commercial Code Financing Statement Form (14), 17. 2018-08-21 County Administrator Discussion Item-01 Release of Use Restriction and Reverter (15)

title

Approval and execution of documents related to the conveyance of the Sanford Burnham Prebys Medical Discovery Institute’s facilities at Lake Nona to the University of Central Florida:

 

Termination and Release Agreement (SBP - Funding Parties);

Termination of Memorandum of Ground Lease;

Termination and Release of Primary Leasehold Mortgage and Security Agreement;

Transfer Agreement;

County Deed;

Release and Termination of Easement Agreements;

Termination of Access License Agreement (Permanent Facilities);

Amended and Restated Funding Parties Agreement; and

Termination of Memorandum of Funding Parties Agreement;

 

Approval of:

 

Special Warranty Deed for Improvements;

Promissory Note;

Mortgage;

State of Florida Uniform Commercial Code Financing Statement Form (County);

State of Florida Uniform Commercial Code Financing Statement Form (State);

and Release of Use Restriction and Reverter;

 

Authorization to record instruments for:

 

Delegation of authority to the Manager of the Real Estate Management Division or designee to perform all actions necessary and incidental to the transfer of the Property pursuant to the Transfer Agreement, including authority to furnish and execute any notices or instruments required or allowed under the Transfer Agreement and to insert the transfer date into any of the foregoing instruments requiring the insertion of an effective date; and

 

Delegation of authority to the County Administrator or designee to do all other things necessary and incidental for the performance of County obligations under the foregoing instruments.