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 #: 19-261    Version: 1 Name:
Type: Recommendation Status: Filed
File created: 2/6/2019 In control: County Comptroller
On agenda: 2/12/2019 Final action: 2/12/2019
Title: Receipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Consummating Order. In re: Petition for 12-month extension of voluntary solar partnership rider and program, by Florida Power & Light Company. b. City of Orlando; 2032 Indian Avenue; ANX2018-10012. Annexation #1812101203. Address Range: Indian Ave 2030-2048 (even). 1st reading 11-25-2018, 2nd reading 12-10-2018. Effective Date 01-09-2019; and City of Orlando; Bay Lake Preserve; ANX2018-10009. Annexation #1812101201. Address Range: Eunice Avenue 3401 - 3599 (odd), Shader Rd 3001 - 3399 (odd), Heatherington Rd 3301 - 3399 (odd), Bay Lake Rd 3130 - 3498 (even). 1st reading 11-12-2018, 2nd reading 12-10-2018. Effective Date 01-09-2019.
Attachments: 1. 2019-02-12 County Comptroller Informational Item-01A-01B, 2. 2019-02-12 County Comptroller Informational Item-01A, 3. 2019-02-12 County Comptroller Informational Item-01B
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

title

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

 

a. Florida Public Service Commission Consummating Order. In re: Petition for 12-month extension of voluntary solar partnership rider and program, by Florida Power & Light Company.

 

b. City of Orlando; 2032 Indian Avenue; ANX2018-10012. Annexation #1812101203. Address Range: Indian Ave 2030-2048 (even). 1st reading 11-25-2018, 2nd reading 12-10-2018. Effective Date 01-09-2019; and City of Orlando; Bay Lake Preserve; ANX2018-10009. Annexation #1812101201. Address Range: Eunice Avenue 3401 - 3599 (odd), Shader Rd 3001 - 3399 (odd), Heatherington Rd 3301 - 3399 (odd), Bay Lake Rd 3130 - 3498 (even). 1st reading 11-12-2018, 2nd reading 12-10-2018. Effective Date 01-09-2019.