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 #: 18-899    Version: 1 Name:
Type: Record/Minutes Status: Filed
File created: 7/3/2018 In control: County Comptroller
On agenda: 7/10/2018 Final action: 7/10/2018
Title: Receipt of the following items to file for the record: (Clerk's Office) a. Minutes of the May 21, 2018, Meeting in the Sunshine. Commissioners Emily Bonilla and Victoria Siplin met to discuss the Rural Residential Enclaves Small Area Study and Rural Boundary Work Session request. b. Grove Resort Community Development District Proposed Fiscal Year 2019 Operations and Maintenance Budget. c. Boggy Creek Improvement District Proposed Fiscal Year 2019 Operations and Maintenance Budget. d. Orange County Industrial Development Authority Oath of Office for Justin Vermuth, as Chariman of the Orange County Industrial Development Authority; Paul Michelotti, as Vice Chairman of the Orange County Industrial Development Authority; Casey Barnes, as Secretary of the Orange County Industrial Development Authority; and Irma Stenman, as Assistant Secretary of the Orange County Industrial Development Authority. e. City of Ocoee Ordinance No. 2018-019, with Exhibit A (Legal Description), and Exhibit B...
Attachments: 1. 2018-07-10 County Comptroller Informational Items-01A-01O, 2. 2018-07-10 County Comptroller Informational Item-01A, 3. 2018-07-10 County Comptroller Informational Item-01B, 4. 2018-07-10 County Comptroller Informational Item-01C, 5. 2018-07-10 County Comptroller Informational Item-01D, 6. 2018-07-10 County Comptroller Informational Item-01E, 7. 2018-07-10 County Comptroller Informational Item-01F, 8. 2018-07-10 County Comptroller Informational Item-01G, 9. 2018-07-10 County Comptroller Informational Item-01H, 10. 2018-07-10 County Comptroller Informational Item-01I, 11. 2018-07-10 County Comptroller Informational Item-01K, 12. 2018-07-10 County Comptroller Informational Item-01J, 13. 2018-07-10 County Comptroller Informational Item-01L, 14. 2018-07-10 County Comptroller Informational Item-01M, 15. 2018-07-10 County Comptroller Informational Item-01N, 16. 2018-07-10 County Comptroller Informational Item-01O

title

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

 

a. Minutes of the May 21, 2018, Meeting in the Sunshine. Commissioners Emily Bonilla and Victoria Siplin met to discuss the Rural Residential Enclaves Small Area Study and Rural Boundary Work Session request.

 

b. Grove Resort Community Development District Proposed Fiscal Year 2019 Operations and Maintenance Budget.

 

c. Boggy Creek Improvement District Proposed Fiscal Year 2019 Operations and Maintenance Budget.

 

d. Orange County Industrial Development Authority Oath of Office for Justin Vermuth, as Chariman of the Orange County Industrial Development Authority; Paul Michelotti, as Vice Chairman of the Orange County Industrial Development Authority; Casey Barnes, as Secretary of the Orange County Industrial Development Authority; and Irma Stenman, as Assistant Secretary of the Orange County Industrial Development Authority.

 

e. City of Ocoee Ordinance No. 2018-019, with Exhibit A (Legal Description), and Exhibit B (Location Map). Ordinance No. 2018-019 (Annexation Ordinance for Vaughn Property - 451 Ocoee Apopka Road), Tax Parcel ID: 18-22-28-0000-00-053; Case No. AX-03-18-72: Vaughn Annexation. An Ordinance of the City of Ocoee, Florida, annexing into the corporate limits of the City of Ocoee, Florida, certain real property containing approximately 0.83 acres located on the east side of Ocoee Apopka Road, 1,650 feet north of Silver Star Road, pursuant to the application submitted by the property owner; finding said annexation to be consistent with the Ocoee Comprehensive Plan, the Ocoee City Code, and the Joint Planning Area Agreement; providing for and authorizing the updating of Official City Maps; providing direction to the City Clerk; providing for severability; repealing inconsistent ordinances; providing for an effective date.

 

f. City of Orlando Ordinance with Exhibits A and B (Legal Description Form), Exhibits C, D and E (Future Land Use and Zoning Maps), and Orlando Sentinel Notice of Proposed Enactment for Ordinance No. 2018-25 entitled: An Ordinance of the City Council of the City of Orlando, Florida, annexing to the corporate limits of the City certain property generally located west of Center Street, south of East Pineloch Avenue, and east of Sylvan Avenue, and comprised of 0.791 acres of land, more or less, and a portion of the adjacent right-of-way of east Pineloch Avenue generally located between South Orange Avenue and Sylvan Avenue, and comprised of 1.34 acres of land, more or less; amending the City's boundary description; amending the City's adopted Growth Management Plan to designate the property as Office Low Intensity on the City's Official Future Land Use Maps; designating the property as the Office and Residential District with the Specially Planned Area Overlay District (O-1/SP) on the City's Official Zoning Maps; providing for amendment of the City's Official Future Land Use and Zoning Maps; providing for severability, correction of scrivener's errors, permit disclaimer, and an effective date.

 

g. Florida Public Service Commission Consummating Order. In re: Application for approval of tariff for the gross-up of CIAC in Charlotte, Highlands, Lake, Lee, Marion, Orange, Pasco, Pinellas, Polk, and Seminole Counties, by Utilities, Inc. of Florida.

 

h. Florida Public Service Commission Notice of proposed agency action order approving application for limited proceeding by Pluris Wedgefield, Inc. In re: Application for limited proceeding rate increase in Orange County by Pluris Wedgefield, Inc.

 

i. Greenway Improvement District Proposed Fiscal Year 2019 Operations and Maintenance Budget.

 

j. Myrtle Creek Improvement District Proposed Fiscal Year 2019 Operations and Maintenance Budget.

 

k. Florida Public Service Commission Order approving Mid-Course Correction. In re: Fuel and purchased power cost recovery clause with generating performance incentive factor.

 

l. Florida Public Service Commission Notice of proposed agency action order approving Duke Energy Florida, LLC’s standard offer contract and related tariffs. In re: Petition for approval of amended standard offer contract (Schedule COG-2) based on a combustion turbine avoided unit, by Duke Energy Florida, LLC.

 

m. Florida Public Service Commission Notice of proposed agency action order approving Florida Power & Light Company’s standard offer contract and schedule QS-2. In re: Petition for approval of renewable energy tariff and standard offer contract, by Florida Power & Light Company.

 

n. Florida Public Service Commission Order approving Florida Power & Light Company’s Mid-Course Corrections and Associated Tariffs. In re: Environmental cost recovery clause.

 

o. Audit Report No. 469 - Audit of the Orange County Animal Services Division Dangerous Dog Compliance Program