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 #: 21-438    Version: 1 Name:
Type: Record/Minutes Status: Filed
File created: 4/7/2021 In control: County Comptroller
On agenda: 4/13/2021 Final action: 4/13/2021
Title: Receipt of the following items to file for the record: (Clerk’s Office) a. Orange County Water Utilities System Annual Financial Report for the years ended September 30, 2020 and 2019. b. Orange County Solid Waste System Annual Financial Report for the years ended September 30, 2020 and 2019. c. Orange County Convention Center Annual Financial Report for the years ended September 30, 2020 and 2019. d. Florida Public Service Commission Consummating Order. In re: Petition for approval of modifications to rate schedule FB-1, fixed bill program by Duke Energy Florida, LLC. e. Florida Public Service Commission Consummating Order. In re: Petition for a limited proceeding to approve third solar base rate adjustment, by Duke Energy Florida, LLC. f. Greater Orlando Aviation Authority Comprehensive Annual Financial Report for the years ended September 30, 2020 and 2019. g. Audit Report No. 489 -Audit of the Orange County Clerk of Court’s Administration of the Guardianship Program
Attachments: 1. 2021-04-13 County Comptroller Informational Item-01A-01G, 2. 2021-04-13 County Comptroller Informational Item-01A, 3. 2021-04-13 County Comptroller Informational Item-01B, 4. 2021-04-13 County Comptroller Informational Item-01C, 5. 2021-04-13 County Comptroller Informational Item-01D, 6. 2021-04-13 County Comptroller Informational Item-01E, 7. 2021-04-13 County Comptroller Informational Item-01F, 8. 2021-04-13 County Comptroller Informational Item-01G

title

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

 

a. Orange County Water Utilities System Annual Financial Report for the years ended September 30, 2020 and 2019.

 

b. Orange County Solid Waste System Annual Financial Report for the years ended September 30, 2020 and 2019.

 

c. Orange County Convention Center Annual Financial Report for the years ended September 30, 2020 and 2019.

 

d. Florida Public Service Commission Consummating Order. In re: Petition for approval of modifications to rate schedule FB-1, fixed bill program by Duke Energy Florida, LLC.

 

e. Florida Public Service Commission Consummating Order. In re: Petition for a limited proceeding to approve third solar base rate adjustment, by Duke Energy Florida, LLC.

 

f. Greater Orlando Aviation Authority Comprehensive Annual Financial Report for the years ended September 30, 2020 and 2019.

 

g. Audit Report No. 489 -Audit of the Orange County Clerk of Court’s Administration of the Guardianship Program