Orange County Government  
Orange County Administration Center  
201 S Rosalind Ave.  
Orlando, FL 32802-1393  
Board of County Commissioners Agenda - Final  
Tuesday, September 16, 2025  
9:00 AM  
County Commission Chambers  
Board of County Commissioners  
Call to Order  
Invocation - District 3  
Pledge of Allegiance  
Proclamations  
Presentation of a proclamation recognizing September 16 through September 20, 2025  
as Pollution Prevention Week  
Presentation of a proclamation recognizing September 29, 2025 as Regional History  
Center 25th Anniversary Day  
Presentation of a proclamation recognizing Hunger Action Month  
Presentation of a proclamation recognizing Hispanic Heritage Month  
Public Comment  
Public Comment for the Mid-Decennial Redistricting Advisory Committee Work Session  
will be heard in the afternoon immediately preceding the Work Session  
(Pursuant to Section 209 of the Orange County Charter)  
I. CONSENT AGENDA  
A. COUNTY COMPTROLLER  
1.  
2.  
Approval and execution of the minutes of the July 1 and August 5, 2025  
meetings of the Board of County Commissioners. (Clerk’s Office)  
Approval of the check register authorizing the most recently disbursed  
County funds, having been certified that no accounts have been  
overdrawn due to the issuance of same. (Finance/Accounting)  
Disbursement periods cover:  
August 22, 2025 to August 28, 2025  
August 29, 2025 to September 4, 2025  
September 5, 2025 to September 11, 2025  
3.  
Disposition of Tangible Personal Property (Property Accounting)  
Approval is requested of the following:  
Dispose of assets.  
B. COUNTY TAX COLLECTOR  
1.  
Approval of the extension of the tax roll prior to the completion of the  
2025 Value Adjustment Board hearings.  
C. COUNTY ADMINISTRATOR  
1.  
Approval of the Membership and Mission Review Board’s  
recommendations for advisory board reappointments and appointments.  
(Agenda Development Office)  
A. Affordable Housing Advisory Board: Appointment of Lyndell Mims to  
succeed Timothy L. Mixon in the residential home building  
representative category with a term expiring June 30, 2027.  
B. Arts and Cultural Affairs Advisory Council: Appointment of Elizabeth  
Gwinn to succeed Nathan W. Hill in the United Arts of Central Florida  
representative category with a term expiring June 30, 2027.  
C. Disability Advisory Board: Appointment of Carlton R. Reid to succeed  
James W. Byers IV in the at large representative category with a term  
expiring June 30, 2027.  
D. Health Council of East Central Florida: Reappointment of Sandy L.  
Algarin in the health care consumer representative category and James  
A. White in the health care purchaser representative category and the  
appointment of Dr. Angel M. Torres to succeed Melissa Bailey in the  
health care provider representative category, all with terms expiring  
September 30, 2027.  
E. Orange County Research and Development Authority:  
Reappointment of Tyler Kirby in the at large representative category with  
a term expiring August 24, 2029.  
2.  
3.  
Approval and execution of Agreement between Orange County, Florida  
and City of Winter Park, Florida The Winter Park Playhouse (711  
Orange Avenue, Winter Park, FL 32789). (Arts and Cultural Affairs  
Office)  
Confirmation of the County Mayor's staff reappointments for the first  
quarter, (October- December) FY 2025-2026:  
Beason, Juanita - Manager, Inmate Administrative Services, Corrections  
Blackadar, Brett - Deputy Director, Public Works  
Blanc, Eric - Deputy Director, Convention Center  
Devitt, Terence - Deputy Director, Convention Center  
Flynn-Kramer, Sara - Manager, Capital Projects, Administrative Services  
Hill, Sonya - Manager, Head Start, Community and Family Services  
Klier-Graham, Isabelle - Manager, Mental Health and Homeless,  
Community and Family Services  
Kramer, Glenn - Manager, Fiscal and Operational Support, Utilities  
Kunkel, Joseph - Director, Public Works  
Mena, Rafael - Chief Information Officer, Administration and Fiscal  
Services  
Parker, Renee - Manager, Environmental Protection, Planning,  
Environmental, and Development Services  
Plante, Alan - Manager, Building Safety, Planning, Environmental, and  
Development Services  
Quinones Jr, Louis - Chief of Corrections, Corrections  
Santana, Azela - Manager, Regional History Center, Community and  
Family Services  
Siemen, Iulia - Manager, Water Operations, Utilities  
Taub, Stephanie - Manager, Fiscal and Business Services,  
Administration and Fiscal Services  
Vargas, Alberto - Manager, Planning, Environmental, and Development  
Services  
Walls III, Raymond - Deputy Director, Convention Center  
Watts, Anthony - Deputy Chief, Corrections  
Williams, Barbara - Manager, Youth and Family Services, Community  
and Family Services  
Williamson, Jeffrey - Director, Communications, County Administration  
Yabrudy, Claudia - Manager, Fiscal and Operational Support, Health  
Services  
4.  
5.  
Approval of FY 2025-26 Regular, Administrative, and Mayor/Board of  
County Commissioners Staff Pay Plan Structural Adjustment, Salary  
Increases and Implementation Plan, and Personal Leave Sell Program.  
(Human Resources Division)  
Approval and execution for the Orange County Sheriff’s Office to spend  
$65,500 from the FY 2025 Law Enforcement Trust Fund-State  
Forfeitures for eligible contributions to Harbor House of Central Florida  
($10,000), Florida Sheriff’s Youth Ranches, Inc ($25,000), Hispanic  
Heritage Scholarship Fund ($5,500), and The Florida Sheriff’s  
Association Youth Learning Center ($25,000). (Office of Management  
and Budget)  
6.  
Approval and execution for the Orange County Sheriff’s Office to spend  
$528,902 from the FY 2025 Law Enforcement Fund-Federal Justice  
Forfeitures for an eligible expense for an L3 Wescam MX-10 Camera.  
(Office of Management and Budget)  
7.  
8.  
9.  
Approval of budget amendments #25-56 and #25-57. (Office of  
Management and Budget)  
Approval of budget transfers #25-1199 and #25C-0119. (Office of  
Management and Budget)  
Approval of CIP amendment #25C-0119. (Office of Management and  
Budget)  
10.  
Approval to make quarterly payments to the Orange County Comptroller  
from the General Fund, Fire Rescue/911, Parks and Recreation, Public  
Service Tax, Building, Convention Center/Tourist Development Tax,  
Water Utilities, Solid Waste/Recycle, and Public Works funds for fees  
beginning October 2025 through July 2026. (Office of Management and  
Budget)  
11.  
12.  
Approval to disburse $250,000 to the Orange Blossom Trail  
Development Board for administration in order to maintain normal  
operations for the first quarter of Fiscal Year 2025-26. (Office of  
Management and Budget)  
Approval for staff to reimburse expenditures throughout FY 2025-26 for  
the Orange Blossom Trail Safe Neighborhood Improvement District as  
approved in the FY 2025-26 budget. (Office of Management and  
Budget)  
13.  
14.  
Approval to pay the first quarter billing for the Orange County Property  
Appraiser in the amount of $7,566,726.01. (Office of Management and  
Budget)  
Approval to make monthly draws to the Orange County Sheriff as  
follows: October 2025, the amount of $46,680,613; November and  
December 2025, equal amounts of $34,238,465; January 2026, the  
amount of $68,476,930; February 2026 through July 2026, equal  
amounts of $34,238,465; and August 2026, the amount of $34,238,462.  
(Office of Management and Budget)  
15.  
Approval to make monthly draws to the Orange County Supervisor of  
Elections as follows: October 2025 an amount of $5,544,402.50;  
November 2025 through August 2026, equal amounts of $1,512,109.77;  
and September 2026 an amount of $1,512,109.80. (Office of  
Management and Budget)  
16.  
17.  
Approval to advance $4,516,403 to the Orange County Tax Collector on  
October 1, 2025. This advance is necessary to maintain the financial  
operation of the office during the month of October 2025. (Office of  
Management and Budget)  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding a Resolution pertaining to Financing;  
authorizing transfer of surplus funds in the County Water and  
Wastewater Utility Reserve Fund to the County’s General Fund;  
specifically revising and superseding any Resolution in conflict with this  
Resolution; providing an effective date. (Office of Management and  
Budget)  
D. COUNTY ATTORNEY  
1.  
Approval and execution of Subdivision Participation and Release Form  
with Purdue Pharma and the Sackler Family in connection with the  
nationwide opioid settlement and authorization for staff to return the  
executed form to the National Opioids Settlement Implementation  
Administrator by September 30, 2025.  
E. ADMINISTRATIVE SERVICES DEPARTMENT  
1.  
Approval to award Invitation for Bids Y25-169-AV, Landscape  
Maintenance – West Orange Section II, to the low responsive and  
responsible bidder, Lawnwalker Services, Inc., in the estimated contract  
award amount of $2,281,475 for a five-year term.  
In the event the bidder recommended above fails to achieve timely  
compliance with pre-award deliverables, as defined in the Invitation for  
Bids, including, but not limited to, State Division of Corporations  
registration, E-verify, insurance and bonds, further request Board  
authorization for the Procurement Division to award to the next low  
responsive and responsible bidder as listed in the bid tabulation herein,  
to the extent practicable and advantageous to the County. ([Public  
Works Department Roads and Drainage Division] Procurement Division)  
2.  
Approval of Contract Y25-1078, Integrated Behavioral Health Pilot, with  
Pediatric Associates Holding Company, LLC, in the estimated contract  
award amount of $800,000 for a one-year term. Further request Board  
authorization for the Procurement Division to renew the contract for one  
additional one-year term. The performance period is October 1, 2025  
through September 30, 2026. ([Community and Family Services  
Department Mental Health and Homelessness Division] Procurement  
Division)  
3.  
Approval to award Invitations for Bids Y25-755-GV, Courthouse  
Complex Mechanical & Fire Protection Upgrades Phase 1C, to the sole  
responsive and responsible bidder, Harper Limbach LLC, in the total  
contract award amount of $3,735,000.  
In the event the bidder recommended above fails to achieve timely  
compliance with pre-award deliverables, as defined in the Invitation for  
Bids, including, but not limited to, participation sub-contract agreements,  
State Division of Corporations registration, E-verify, insurance and  
bonds, further request authorization for this project to be re-bid.  
([Administrative Services Department Capital Projects Division]  
Procurement Division)  
4.  
5.  
Approval to award Invitation for Bids Y25-779-GO, Storey Park Master  
Pump Station, to the low responsive and responsible bidder, TLC  
Diversified, Inc., in the total contract award amount of $17,777,777.  
([Utilities Department Engineering Division] Procurement Division)  
Approval to award Invitation for Bids Y25-766-R2, Fire Station #48, to  
the low responsive and responsible bidder, Mulligan Constructors Inc.,  
in the total contract award amount of $8,251,964 inclusive of Additive  
No. 1.  
In the event the bidder recommended above fails to achieve timely  
compliance with pre-award deliverables, as defined in the Invitation for  
Bids, including, but not limited to, State Division of Corporations  
registration, E-Verify, insurance and bonds, further request authorization  
for the Procurement Division to award to the next low responsive and  
responsible bidder as listed in the bid tabulation herein, to the extent  
practicable and advantageous to the County. ([Administrative Services  
Department Capital Projects Division] Procurement Division)  
6.  
Approval of Contract Y26-2200, Nurse Family Partnership Program and  
Fatherhood Services with Healthy Start Coalition of Orange County,  
Inc., in the total contract award amount of $1,106,302 for a one-year  
term. Further request Board authorization for the Procurement Division  
to renew the contract for four additional one-year terms. The  
performance period is October 1, 2025 through September 30, 2026.  
([Community and Family Services Department Mental Health and  
Homelessness Division] Procurement Division)  
7.  
8.  
Approval of Amendment No. 3, Contract Y24-809, Construction  
Manager at Risk (CMAR) Services for the Orange County Convention  
Center Phase 5A Improvements-Grand Concourse, with Turner  
Construction Company, Inc., in the total amount of $29,763,896.  
([Orange County Convention Center Capital Planning Division]  
Procurement Division)  
Approval of Amendment No. 2, Contract Y23-137A Cost Estimating,  
Scheduling, and Project Management for the Orange County  
Convention Center (OCCC), with Cost Management Inc. dba CMI, in the  
amount of $421,799, for a revised estimated contract amount of  
$2,282,579. ([Orange County Convention Center Capital Planning  
Division] Procurement Division)  
9.  
Approval to Purchase Metered Postage for Fiscal Year 25-26 from the  
United States Postal Service Computerized Meter Resetting System  
(CMRS-PBP), a subsidiary of Pitney Bowes, in the estimated amount of  
$829,650. [(Administrative Services Department Facilities Management  
Division) Procurement Division]  
10.  
Approval of Amendment No. 3, Contract Y23-137C Cost Estimating,  
Scheduling, and Project Management for the Orange County  
Convention Center (OCCC), with Procon Consulting LLC, in the amount  
of $421,799, for a revised estimated contract amount of $2,282,579.  
([Orange County Convention Center Capital Planning Division]  
Procurement Division)  
11.  
12.  
Approval and execution of Distribution Easement between Orange  
County Board of County Commissioners and Duke Energy Florida, LLC,  
d/b/a Duke Energy for Duke Energy Distribution Easement,  
57746448D/58615006LS, 9400 Universal Boulevard, Orlando, Florida  
32819. District 6. (Real Estate Management Division)  
Approval and execution of Agreement for Sale and Purchase by and  
between Old Melbourne Highway, LLC and Orange County, Florida;  
approval of Special Warranty Deed and Non-Exclusive Temporary  
Construction Easement; and authorization for the Manager or Assistant  
Manager of the Real Estate Management Division to exercise all  
delegations of authority expressly provided by the Agreement for Sale  
and Purchase and Non-Exclusive Temporary Construction Easement,  
disburse funds to pay purchase price and closing costs, and perform all  
actions necessary and incidental to closing for Flemings Road – Village I  
(RAC), Segments 5 & 6, (Parcels 1006 and 7006). District 1. (Real  
Estate Management Division)  
13.  
14.  
Approval of Non-Exclusive Temporary Slope and Fill Easement between  
Titan-Liberty Lake Underhill Joint Venture and Orange County and  
authorization to disburse funds to pay recording fees and record  
instrument for Flemings Road – Village I (RAC), Segments 5 & 6.  
District 1. (Real Estate Management Division)  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding amending resolution approved March  
25, 2025 for Parcels 1019/7019 Reams Road (Summerlake Park  
Boulevard to Taborfield Avenue) and authorization to initiate  
condemnation proceedings for Reams Road (Summerlake Park  
Boulevard to Taborfield Avenue), Parcels 1019/7019. District 1. (Real  
Estate Management Division)  
15.  
Approval and execution of Temporary Construction Easement  
Agreement by and between Moss Park Properties, LLLP and Orange  
County and authorization to disburse funds to pay recording fees and  
record instrument for Storey Park (Innovation Place) Master Pump  
Station #F3219. District 4. (Real Estate Management Division)  
F. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Approval and execution of: (1) Delegation of Signing Authority for the  
Child Care Food Program; (2) Florida Department of Health Child Care  
Food Program Management Plan; and (3) Florida Department of Health  
Child Care Food Program Budget, which will allow Orange County to be  
reimbursed up to an estimated amount of $2,086,209 for meals served  
to eligible children enrolled in the Head Start Program. The term of this  
program is from October 1, 2025, through September 30, 2026. (Head  
Start Division)  
2.  
Approval and execution of Agreement between Orange County, Florida  
and The Gift of Swimming, Inc. related to provision of water safety  
education and swimming lessons for eligible Head Start children. There  
is no cost to the County for participation in this program. The term of this  
program is from October 1, 2025, through September 30, 2026. (Head  
Start Division)  
3.  
4.  
Approval and execution of Agreement Between Orange County, Florida  
And The School Board of Orange County, Florida Related to Meal  
Services at 13 Head Start Sites. (Head Start Division)  
Approval and execution of Federally Funded Subgrant Umbrella  
Agreement between the Florida Department of Commerce and Orange  
County Agreement Number E2248 and authorization for the Mayor or  
designee to execute any necessary modifications, amendments, and  
adjustments to this agreement, allowing continued funding for the  
Community Action Division’s Low Income Home Energy Assistance  
Program and Community Services Block Grant programming.  
(Community Action Division)  
5.  
Approval and execution of Low Income Pool Letter of Agreement by and  
between Orange County on behalf of Aspire Health Partners, Inc. and  
the State of Florida, Agency for Healthcare Administration in the amount  
of $3,745,161 through the Intergovernmental Transfer Program. (Mental  
Health and Homelessness Division)  
G. CORRECTIONS DEPARTMENT  
1.  
Approval and execution of Y25-2228 Cooperative Agreement between  
The School Board of Orange County, Florida and Orange County,  
Florida for the Alternative Education Center Juvenile Offenders Program  
at Orange County Corrections Department. (Fiscal and Operational  
Support Division)  
H. FIRE RESCUE DEPARTMENT  
1.  
Approval and execution of (1) State-Funded Grant Agreement  
Emergency Preparedness and Assistance Grant Agreement Number:  
A0538 and (2) FY 2025 EMPA Agreement Exhibit 2-EM Director  
Certification. There is no match required. The contract total is $105,806  
with a performance period of July 1, 2025, through June 30, 2026.  
(Office of Emergency Management)  
I. HEALTH SERVICES DEPARTMENT  
1.  
Approval and execution of Rabies Control Program Memorandum of  
Agreement Orange County and State of Florida Department of Health  
Orange County Health Department. (Animal Services Division)  
2.  
Approval and execution of the renewal Paratransit Services License for  
Medical Transport Solutions, Inc. to provide wheelchair/stretcher  
service. The term of this license shall be from September 16, 2025, and  
will terminate on September 15, 2027. There is no cost to the County.  
(EMS, Office of the Medical Director)  
3.  
Approval and execution of Low Income Pool Letters of Agreement by  
and between Orange County BoCC and the State of Florida, Agency for  
Healthcare Administration on behalf of Community Health Centers, Inc.  
($911,560.26) and True Health ($359,491), for an overall total amount  
of $1,271,051.26 through the Intergovernmental Transfer Program.  
(Medical Clinic)  
4.  
5.  
Approval and execution of the Paratransit Services License for  
Gracemyley, LLC to provide wheelchair/stretcher service. The term of  
this license shall be from September 16, 2025, and terminate on  
September 15, 2027. There is no cost to the County. (EMS, Office of  
the Medical Director)  
Approval and execution of Directed Payment Program Letter of  
Agreement by and between Orange County LPPF and the State of  
Florida, Agency for Healthcare Administration in the amount of  
$585,344,138.  
J. PLANNING, ENVIRONMENTAL, AND DEVELOPMENT SERVICES DEPARTMENT  
1.  
Approval and execution of Orange County, Florida, Resolutions  
Establishing Special Assessment Liens for Abatement Services and  
approval to record Special Assessment Liens for unsafe structures  
demolished by Orange County, pursuant to Orange County Code,  
Section 9-278. Districts 2, 3, 4, and 6 (Neighborhood Services Division)  
A 20-0042 A 22-0020 A 21-0052 A 22-0094 A 22-0169  
A 19-0231 A 20-0087 A 21-0112 A 22-0228  
2.  
Approval and execution of Resolution of the Orange County Board of  
County Commissioners regarding Affordable Housing Impact Fee  
Exemption Program. All Districts. (Housing and Community  
Development Division)  
K. PUBLIC WORKS DEPARTMENT  
1.  
Approval and execution of Proportionate Share Agreement for US441 &  
Junction Orange Blossom Trail by and between ECP Grassmere LLC  
and Orange County for a proportionate share payment in the amount of  
$270,055. District 2. (Roadway Agreement Committee)  
2.  
Approval and execution of Orange County/MetroPlan Orlando (Urban  
Area Metropolitan Planning Organization) FY 2025-2026 Funding  
Agreement in the amount of $557,341. All Districts. (Transportation  
Planning Division)  
L. UTILITIES DEPARTMENT  
1.  
2.  
3.  
Approval and execution of Cost-share Agreement between the St.  
John’s River Water Management District and Orange County Contract  
10943 for the Orange County Commercial Waterwise Neighbor Program  
Conservation in the amount of $103,004. All Districts. (Water Division)  
Approval and execution of Access and License Agreement (North South  
Connector Road Phase 2B Water Main) by and between Orange  
County, Florida and Beachline South Residential, LLC. District 4.  
(Engineering Division)  
Approval of commercial refuse license for ZMEX Disposal Inc to provide  
solid waste hauling services to commercial generators in Orange County  
for a five-year term. All Districts. (Solid Waste Division)  
II. INFORMATIONAL ITEMS**  
**With respect to informational items, Board action is neither required nor necessary,  
and Board approval (or disapproval) is not to be implied.  
A. COUNTY COMPTROLLER  
1.  
Receipt of the following items to file for the record: (Clerk’s Office)  
a. Falcon Trace Community Development District Meeting Schedule  
Fiscal Year 2026.  
b. Stoneybrook West Community Development District Meeting  
Schedule Fiscal Year 2026.  
c. Narcoossee Community Development District Meeting Schedule  
Fiscal Year 2026.  
d. City of Ocoee Ordinance 2025-15 (Annexation Ordinance for 703  
Center Street – Mazariegos Property Annexation) with Exhibit A (Legal  
Description) and Exhibit B (Location Map). Ordinance 2025-15 entitled:  
An Ordinance of the City of Ocoee, Florida, Annexing into the corporate  
limits of the City of Ocoee, Florida, certain real property containing  
approximately 0.67 acres located at 703 Center Street, south of Center  
Street and approximately 310 feet east of Orange Avenue, 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 update of official City maps; providing direction to the  
City Clerk; providing for severability; prevailing in the event of any  
inconsistency; and providing for an effective date.  
e. City of Ocoee Ordinance 2025-17 (Annexation Ordinance for 977  
East Crown Point Road – Showers of Grace Evangelical Christian  
Mission Inc. Property Annexation) with Exhibit A (Legal Description) and  
Exhibit B (Location Map). Ordinance 2025-17 entitled: An Ordinance of  
the City of Ocoee, Florida, Annexing into the corporate limits of the City  
of Ocoee, Florida, certain real property containing approximately 9.09  
acres located at 977 East Crown Point Road, on the east side of East  
Crown Point Road and approximately 0.4 miles north of Palm Drive,  
pursuant to the application submitted by the property owner; finding said  
annexation to be consistent with the Envision 2045 Ocoee  
Comprehensive Plan, the Ocoee City Code and the Joint Planning Area  
Agreement; providing for and authorizing the update of official City  
maps; providing direction to the City Clerk; providing for severability;  
prevailing in the event of any inconsistency; and providing for an  
effective date.  
III. DISCUSSION AGENDA  
A. COUNTY ADMINISTRATOR  
1.  
Acceptance of CANVAS Cultural Plan for the City of Orlando and  
Orange County. (Arts and Cultural Affairs Office)  
IV. WORK SESSION AGENDA  
A. COMMUNITY AND FAMILY SERVICES DEPARTMENT  
1.  
Homelessness Strategies Update. (Mental Health and Homelessness  
Division)  
Meeting Starts at 2:00 p.m.  
V. PUBLIC HEARINGS  
A. Shoreline Alteration/Dredge and Fill  
1.  
Case # SADF-25-03-009  
Elliot Ferwerda, Lake Sheen, permit; District 1  
B. Development Plan  
2.  
Case # DP-24-08-203  
Sam Sebaali, Thomas & Hutton, Southchase Planned Development  
(PD) / Phase 1B - Parcel 44 Preliminary Subdivision Plan (PSP) / Parcel  
44A - Multi-Family Development Plan (DP); District 4  
IV. WORK SESSION (Continued)  
Public Comment for this item will be heard immediately preceding this Work Session  
B. COUNTY ADMINISTRATOR  
1.  
Mid-Decennial Redistricting Advisory Committee  
PUBLIC HEARINGS (Continued)  
C. Public Hearing Scheduled for 5:01  
3.  
Adopt Tentative Orange County Library District Millage and Budget for  
Fiscal Year 2025-2026  
The notated public hearing is quasi-judicial in nature. As such, any verbal or written  
communication with a member of the Board of County Commissioners prior to today’s  
quasi-judicial hearing should be disclosed on the record or made a part of the record  
during the public hearing by or on behalf of the party who communicated with the  
Board member to allow any interested party an opportunity to inquire about or respond  
to such communication. Failure to disclose any such communication may place the  
party who ultimately prevails at the quasi-judicial hearing at risk of having the Board’s  
decision overturned in a court of law due to prejudice against the party who was not  
privy to the ex parte communication.  
Information regarding meetings held at the County Administration Building between  
any member of the Board and an outside party may be obtained at