Legislation Details

File #: 26-0456    Version: 1 Name:
Type: Record/Minutes Status: Informational Item
File created: 3/31/2026 In control: County Comptroller
On agenda: 4/21/2026 Final action:
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, Ap...
Attachments: 1. 2026-04-21 Audit Report No. 522, 2. 2026-04-21 County Comptroller Informational Item-01A, 3. 2026-04-21 County Comptroller Informational Item-01B, 4. 2026-04-21 County Comptroller Informational Item-01C, 5. 2026-04-21 County Comptroller Informational Item-01D, 6. 2026-04-21 County Comptroller Informational Item-01E, 7. 2026-04-21 County Comptroller Informational Item-01F, 8. 2026-04-21 County Comptroller Informational Item-01G
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

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