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 #: 18-254    Version: 1 Name:
Type: Record/Minutes Status: Informational Item
File created: 2/14/2018 In control: County Comptroller
On agenda: 2/20/2018 Final action:
Title: Receipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Order Approving Florida Power & Light Company’s Curtailable Service Tariff Modifications. In re: Petition for approval of curtailable service tariff modifications, by Florida Power & Light Company. b. Florida Public Service Commission Order Approving Florida Power & Light Company’s Revised Tariff Sheet No. 6.300. In re: Petition for determination under Rule 25-6.115, F.A.C., and approval of associated revised tariff sheet 6.300, by Florida Power & Light Company. c. Florida Public Service Commission Consummating Order. In re: Petition for one-year extension of voluntary solar partnership rider and program, by Florida Power & Light Company. d. Orange County Health Facilities Authority Member Oath of Office for Michael Travis Daniels. e. Audit Report No. 468 - Audit of the Air Pollution Control Trust Fund Fiscal Year 2016-2017.
Attachments: 1. 2018-02-20 County Comptroller Information Item-01A-01E, 2. 2018-02-20 County Comptroller Informational Item-01A, 3. 2018-02-20 County Comptroller Informational Item-01B, 4. 2018-02-20 County Comptroller Informational Item-01C, 5. 2018-02-20 County Comptroller Informational Item-01D, 6. 2018-02-20 County Comptroller Informational Item-01E

title

Receipt of the following items to file for the record: (Clerk’s Office)

 

a. Florida Public Service Commission Order Approving Florida Power & Light Company’s Curtailable Service Tariff Modifications. In re: Petition for approval of curtailable service tariff modifications, by Florida Power & Light Company.

 

b. Florida Public Service Commission Order Approving Florida Power & Light Company’s Revised Tariff Sheet No. 6.300. In re: Petition for determination under Rule 25-6.115, F.A.C., and approval of associated revised tariff sheet 6.300, by Florida Power & Light Company.

 

c. Florida Public Service Commission Consummating Order. In re: Petition for one-year extension of voluntary solar partnership rider and program, by Florida Power & Light Company.

 

d. Orange County Health Facilities Authority Member Oath of Office for Michael Travis Daniels.

 

e. Audit Report No. 468 - Audit of the Air Pollution Control Trust Fund Fiscal Year 2016-2017.