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 #: 18-1532    Version: 1 Name:
Type: Resolution Status: Consent Agenda
File created: 11/8/2018 In control: Planning, Environmental, and Development Services Department
On agenda: 11/13/2018 Final action:
Title: Approval and execution of Resolutions of the Orange County Board of County Commissioners regarding Claim of Special Assessment Liens Pursuant to Section 9-278 of the Orange County Code, and approval to file Claim of Special Assessment Liens by Resolution for unsafe structures demolished by Orange County. Districts 2, 4, and 6. (Code Enforcement Division) Case No. Dist. # Property Owner Amount* A 16-0527 2 STRICKLAND LISA M; $12,677.33 STRICKLAND JAMES A A 15-0189 4 BROWN LARUE ESTATE; BROWN $8,718.09 JAMES JR; FERGUSON OZORA BROWN A 15-0274 4 KASPER DEAN $5,478.20 A 16-0315NSP 4 PERKINS STEPHEN M; $26,537.64 LAPORTE MICHELE M A 15-0368 6 SG REA...
Attachments: 1. 2018-11-13 Community, Environmental and Development Services Department Consent Item-02
title
Approval and execution of Resolutions of the Orange County Board of County Commissioners regarding Claim of Special Assessment Liens Pursuant to Section 9-278 of the Orange County Code, and approval to file Claim of Special Assessment Liens by Resolution for unsafe structures demolished by Orange County. Districts 2, 4, and 6. (Code Enforcement Division)

Case No. Dist. # Property Owner Amount*
A 16-0527 2 STRICKLAND LISA M; $12,677.33
STRICKLAND JAMES A
A 15-0189 4 BROWN LARUE ESTATE; BROWN $8,718.09
JAMES JR; FERGUSON
OZORA BROWN
A 15-0274 4 KASPER DEAN $5,478.20
A 16-0315NSP 4 PERKINS STEPHEN M; $26,537.64
LAPORTE MICHELE M
A 15-0368 6 SG REAL PROPERTY LLC $12,546.46
A 16-0187 6 MARQUEZ EMMA $11,957.20
A 16-0425 6 TAN MING MEI; TAN MING ZHUANG; $13,218.28
TAN MING SHENG
A 16-0460 6 FLETCHER FRED W; FLETCHER $11,267.75
FELIX D; FLETCHER BARBARA G
A 16-0461 6 TYMBER SKAN ON THE LAKE $11,267.75
MASTER HOMEOWNERS ASSN INC
A 16-0462 6 ALEXANDER MARIECE; ALEXANDER $11,267.75
DISRIE
A 16-0463 6 VEGAS DEALS LLC $11,367.74
A 16-0464 6 WATSON CHERYL; WATSON HAROLD $11,267.74
A 16-0465 6 TYMBER SKAN ON THE LAKE $11,267.74
HOMEOWNERS ASSN INC
A 16-0466 6 GALLAGHER MORTGAGE CO INC $11,...

Click here for full text