Hernando County, FL Banner Image
Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 2/14/2023 9:00 AM Minutes status: Final  
Meeting location: John Law Ayers Commission Chambers, Room 160
Regular Meeting
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes Minutes Packet: Minutes Packet Minutes Packet  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
11794  PresentationUnaudited Quarterly Financial Report for Quarter Ended December 31, 2022   Action details Video Video
11804 1.Agenda ItemGround and Tower License Agreement With State Department of Agriculture and Consumer Services for Tower Site Required to Facilitate Implementation of P-25 Interoperable Public Safety Radio Network SystemadoptedPass Action details Not available
11715 2.Agenda ItemInteragency/Public Works Agreement With State Department of Corrections for Inmate Work Squad Program With Hernando County Animal ServicesadoptedPass Action details Not available
11775 3.Agenda ItemInterlocal Agreement for Fire Protection and Other Emergency Services With City of BrooksvilleadoptedPass Action details Not available
11778 4.Agenda ItemMemorandum of Agreement Between Hernando County Fire and Emergency Services and United States Coast Guard Sector St. Petersburg Regarding Standard Operating Procedures When Training or Operating in Support of Coast Guard Maritime Search and Rescue and Other Coast Guard MissionsadoptedPass Action details Not available
11695 5.Agenda ItemT-Hangar Lease Agreement With JK Aircraft Options, LLC, for Hangar No. 30 at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
11689 6.Agenda ItemDeclaration of Various Tangible Property as Surplus for Disposal and Removal From Fixed Asset InventoryadoptedPass Action details Not available
11789 7.Agenda ItemDischarges of Orders and Satisfactions of Sheriff’s Office Special Master Liens for Troy Johnson and Pamela J. CroneyadoptedPass Action details Not available
11795 8.Agenda ItemLetter Recognizing Crime Stoppers of Hernando County, Inc., as Official Crime Stoppers Program for Hernando CountyadoptedPass Action details Not available
11673 9.Agenda ItemTransmittal of List of Accounts Payable Disbursements for Weeks Ended January 13, 2023, January 20, 2023, and January 27, 2023adoptedPass Action details Not available
11662 10.Agenda ItemVarious Discharges of Orders and Satisfactions of Code Enforcement Special Master LiensadoptedPass Action details Not available
11823 11.MinutesApproval of Minutes for Regular Meeting of January 10, 2023adoptedPass Action details Not available
11834 12.MinutesApproval of Minutes for Regular Meeting of January 24, 2023adoptedPass Action details Not available
11687 13.Agenda ItemAcceptance of Perpetual Utility Easements From John H. Barr and Susan Barr; and Robert W. Johnson and Mary Patterson f/k/a Mary Johnson With Hernando County Water and Sewer District for Maintenance, Repair and Operation of Existing Water and Sewer Lines for Property Located Along Access Road of Avalon West SubdivisionadoptedPass Action details Not available
11728 14.Agenda ItemNotification of Property Placed on List of Lands Available for Taxes and Available for Purchase by CountyadoptedPass Action details Not available
11788 1.Correspondence to NoteCorrespondence From Various Citizens Expressing Appreciation for Services Provided by Department of Public Works Staff   Action details Video Video
11857 2.Correspondence to NoteLetter From Property Assessed Clean Energy (PACE) Funding Agency Regarding Financing Options for Property Owners   Action details Video Video
11764 3.Correspondence to NoteNotification From Southwest Florida Water Management District of Total Habitat Restored Within District   Action details Not available
11741 4.Correspondence to NoteReceipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for December 2022   Action details Not available
11808 5.Correspondence to NoteReport of Tax Deeds Vesting Title in Board of County Commissioners   Action details Not available
11658 6.Correspondence to NoteTransmittal From Clerk of Circuit Court and Comptroller Audit Services Department of Emergency Medical Services and Animal Services Drug Inventory Controls Follow-Up Audit Report Dated December 30, 2022   Action details Not available
11659 7.Correspondence to NoteTransmittal From Clerk of Circuit Court and Comptroller Audit Services Department of Purchasing Cards Follow-Up Audit Report Dated December 30, 2022   Action details Not available
11678 8.Correspondence to NoteTransmittal of Minutes From Spring Ridge Community Development District Board of Supervisors Meeting of October 17, 2022   Action details Not available
11434  Agenda ItemUpdate Regarding Ongoing Board Directives   Action details Video Video
11803 1.ResolutionBudget Resolution Recognizing Additional Revenue From Road Impact Fees Received From District 2 to Fund State Road 50 Frontage Road East of I-75 Project and Associated Budget AmendmentadoptedPass Action details Video Video
11800 2.Agenda ItemAmendment No. 1 to Contract With Clear Cut Lawn & Landscaping, LLC, for Mowing Services and Grounds Maintenance of Various County Properties (Contract No. 22-T00079/JG)adoptedPass Action details Not available
11670 3.Agenda ItemAmendment No.1 to Contract With Integrated Environmental Technology, Inc., for Leachate and Gas Collection System Maintenance Services at Landfill (Contract No. 20-T00034/CH; Amount: $520,200.00)adoptedPass Action details Not available
11790 4.Agenda ItemAward of Term Contract to Florida Armature Works, Inc., and John Mader Enterprises, Inc., d/b/a Mader Electric Motors, Inc., for Motor and Pump Repair, Rewind and Machining Work as Needed for Utilities Department (Contract No. 22-T00078/JG; Amounts: $132,418.00 and $79,700.00)adoptedPass Action details Not available
11769 5.Agenda ItemFinal Close-Out of Contract With DEEB Construction and Development Company for Linden and Deer Water Treatment Plant Fence Replacement; and Wiscon Maintenance Facility and Seville Water Treatment Gate Replacement Projects (Contract No. 19-R00007; Amount: $122,294.00)adoptedPass Action details Not available
11765 6.Agenda ItemFinal Close-Out of Contract With Goodwin Bros. Construction, Inc., for Concrete Work at Solid Waste and Recycling Department West Convenience Center (Contract No. 19-R00007; Amount: $15,233.08)adoptedPass Action details Not available
11832 7.Agenda ItemFinal Close-Out of Contract With Shine and Company, Inc., for Emergency Generator Upgrade Project at Hernando County Jail (Contract No. 21-C00078/DK; Amount: $18,095.58)adoptedPass Action details Not available
11729  ResolutionResolution Providing for Modifications of Established Schedule of Fees and Charges to be Imposed by Hernando County Fire And Emergency ServicesadoptedPass Action details Video Video
11710  Agenda ItemReimbursement Agreement With American Aviation, Inc., for Construction of Water Main and Relocation of Fire Hydrant at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Video Video
11819 1.Agenda ItemLease Agreement for Entrance Sign on County Right-of-Way With Suncoast Landing Homeowners Association, Inc., for Suncoast Landing Subdivision Located in BrooksvilleadoptedPass Action details Video Video
11344 2.Agenda ItemMutual Cooperation and Cost-Sharing Agreement With NAMI Hernando, Inc., for Construction of Hernando County Tax Collector’s Office West Side Annex Buildingadopted  Action details Video Video
10973 3.ResolutionResolution to Transfer Property Located on Rhanbuoy Road From Hernando County Water and Sewer District to Hernando County for Hernando County Tax Collector’s West Side OfficeadoptedPass Action details Not available
11545  PresentationUpdate Regarding Cooperative Extension Services and University of Florida Extension Hernando County 2022 Annual Report   Action details Video Video
11740 1.Agenda ItemRezoning Petition Submitted by Elizabeth A. Richards (H2278)adopted  Action details Video Video
11742 2.Agenda ItemMaster Plan Revision Petition Submitted by Luis Puerto and Brenda Puerto (H2279)   Action details Not available
11743 3.Agenda ItemRezoning Petition Submitted by AGAP Spring Hill Land, LLC/Tim Oldemoppen on Behalf of Brian Cohen (H2274)   Action details Not available
11744 4.Agenda ItemMaster Plan Petition Submitted by Sobel Fund VII, LLC, on Behalf of Windfield Properties, LLC (H2271)adoptedPass Action details Video Video
11745 5.Agenda ItemRezoning Petition Submitted by Oak Development Group, LLC, on Behalf of Lesa Bruger, Trustee of Land Trust No. One U/A/D February 2001 (H2276)adoptedPass Action details Video Video
11746 6.ResolutionRezoning Petition Submitted by Jesus Espinal and Guadalupe Espinal (H2275)adoptedPass Action details Video Video
11747 7.ResolutionRezoning Petition Submitted by Sueann Gouin (H2280)adoptedPass Action details Video Video
11748 8.ResolutionRezoning Petition Submitted by David Kerns (H2282)adoptedPass Action details Video Video
11749 9.ResolutionRezoning Petition Submitted by Tri County Development, Inc., on Behalf of Young Men’s Christian Association of the Suncoast, Inc. (H2265)adoptedPass Action details Video Video
11750 10.ResolutionMaster Plan Petition Submitted by 235 Cobblestone Drive, LLC/Tom Maxwell (H2269)adoptedPass Action details Video Video
11751 11.ResolutionMaster Plan Revision Petition Submitted by Proud Pelican Construction, Inc., on Behalf of Register Family, LLC (H2281)adoptedPass Action details Video Video
11752 12.Agenda ItemRezoning Petition Submitted by Maya Motels, Inc. (H2283)adoptedPass Action details Video Video
11674 13.ResolutionVariance Petition Submitted by Allan L. Da Fonte and Michelle M. RogersadoptedPass Action details Video Video