Interoffice Memorandum
DATE: March 31, 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. Florida Public Service Commission Notice of Proposed Agency Action Order Granting Duke Energy Florida, LLC’S Petition for Approval of Second Solar Base Rate Adjustment, In re: Petition for a limited proceeding to approve second solar base rate adjustment, by Duke Energy Florida, LLC.
b. Orange County Industrial Development Authority Oaths of Office for the following individuals:
- Betty Hernandez, Chairman
- Mark Gonzalez, Vice Chairman
- Jordan DeWitt, Secretary
- Nico LoDolce, Board Member
c. Annual Comprehensive Financial Report Greater Orlando Aviation Authority for the years ended September 30, 2025, and 2024.
d. Westwood/OCC Community Development District Proposed Budget Fiscal Year 2027.
e. Falcon Trace Community Development District Proposed Budget Fiscal Year 2027.
f. Florida Public Service Commission. In re: Docket No. 20250011-EI - Petition for rate increase by Florida Power & Light Company, April 7, 2026, Regular Agenda, Motion for Reconsideration, Oral Argument Requested.
g. Florida Public Service Commission, Commission Conference Agenda, Tuesday, April 7, 2026, 9:30 a.m., Location: Betty Easley Conference Center, Joseph P. Cresse Hearing Room 148, Issued: March 26, 2026.
h. Audit Report No. 522 - Audit of the Air Pollution Control Trust Fund Program Fiscal Year 2025
body
PROJECT: N/A
PURPOSE: N/A
BUDGET: N/A