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 #: 25-867    Version: 1 Name:
Type: Recommendation Status: Consent Agenda
File created: 5/28/2025 In control: Community and Family Services Department
On agenda: 6/17/2025 Final action:
Title: Approval of Orange County Head Start Program Application for Federal Assistance Five-Year Grant (Year 1) FY 2025-2026 Grant No. 04CH011834 between the Department of Health and Human Services, Administration for Children and Families, Office of Head Start and Orange County in the amount of $16,325,263 for the continued operation of the Head Start Program with the required non-federal match in the amount of $4,081,263; approval and execution of U.S. Department of Health and Human Services Compendium of Required Certifications and Assurances; and authorization for the Mayor or designee to execute any necessary modifications, amendments, renewals, and extensions of this contract. (Head Start Division)
Attachments: 1. 06- June 17, 2025 Head Start Application for Federal Assistance 5 Year Grant, 2. 06- June 17, 2025 Head Start Application for Federal Assistance 5 Year Grant HHS Compendium
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

Interoffice Memorandum

 

DATE: May 28, 2025

 

TO: Mayor Jerry L. Demings and County Commissioners

 

THROUGH: Venerria L. Thomas, Director

 

FROM: Sonya L. Hill, Manager

 

CONTACT: Sean Murnane

 

PHONE: 407-836-8993

 

DIVISION: Head Start Division

 

ACTION REQUESTED:

title

Approval of Orange County Head Start Program Application for Federal Assistance Five-Year Grant (Year 1) FY 2025-2026 Grant No. 04CH011834 between the Department of Health and Human Services, Administration for Children and Families, Office of Head Start and Orange County in the amount of $16,325,263 for the continued operation of the Head Start Program with the required non-federal match in the amount of $4,081,263; approval and execution of U.S. Department of Health and Human Services Compendium of Required Certifications and Assurances; and authorization for the Mayor or designee to execute any necessary modifications, amendments, renewals, and extensions of this contract. (Head Start Division)

body


PROJECT:
N/A

 

PURPOSE: The Head Start Division requests Board approval of the Application for Federal Assistance between the Department of Health and Human Services, Administration for Children and Families, Office of Head Start and Orange County. The total federal grant request is $16,325,263. Also, the approval and execution of the U.S. Department of Health and Human Services Compendium of Required Certifications and Assurance is requested.  The required non-federal match in the amount of $4,081,263  is derived from parent volunteerism, donation of goods and services, lease agreements, and County support.

 

BUDGET: N/A