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 #: 20-396    Version: 1 Name:
Type: Agreement/Contract Status: Consent Agenda
File created: 3/4/2020 In control: Planning, Environmental, and Development Services Department
On agenda: 3/10/2020 Final action:
Title: Accept the findings and recommendations of the Environmental Protection Commission and approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) to increase the allowable terminal platform size from 511 to 568 square feet with the condition that the applicant pay $351 to the Conservation Trust Fund within 60 days of the decision of the Board, and approve the request for variance to Section 15-343(a) to reduce the side setback from both projected property lines from 10 feet to 6 feet for the David Mikush Dock Construction Permit BD 19-12-135. District 1. (Environmental Protection Division)
Attachments: 1. 2020-03-10 Planning, Environmental, and Development Services Department Consent Item-04

title

Accept the findings and recommendations of the Environmental Protection Commission and approve the request for waiver to Orange County Code, Chapter 15, Article IX, Section 15-342(b) to increase the allowable terminal platform size from 511 to 568 square feet with the condition that the applicant pay $351 to the Conservation Trust Fund within 60 days of the decision of the Board, and approve the request for variance to Section 15-343(a) to reduce the side setback from both projected property lines from 10 feet to 6 feet for the David Mikush Dock Construction Permit BD 19-12-135. District 1. (Environmental Protection Division)