Hernando County, FL Banner Image
Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 4/9/2024 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
13589  ResolutionResolution Proclaiming April 14, 2024, Through April 20, 2024, as National Public Safety Telecommunicators WeekadoptedPass Action details Not available
13845 1.Agenda ItemAmended State Financial Assistance Recipient Agreement With Department of Agriculture and Consumer Services and Hernando County Mosquito Control Pertaining to FY 2023-24 Funding for Mosquito Control OperationsadoptedPass Action details Not available
13939 2.Agenda ItemAmendment for Extension of Public Transportation Grant Agreement With State Department of Transportation for State Block Transit FundingadoptedPass Action details Not available
13841 3.Agenda ItemSubmittal of Application to Federal Transit Administration for Buses and Bus Facilities Grant Program for Construction of Transit Operations and Maintenance Facility for Department of Public WorksadoptedPass Action details Not available
13851 4.Agenda ItemAmendment for Extension of Public Transportation Grant Agreement With State Department of Transportation for Design and Construction of Runway 9-27 Extension Project at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
13762 5.Agenda ItemConsent to Assignment of Ground Lease for Change of Ownership From Anarak Corporation to Premier Surge Protection, Inc., for Property Located at 15151 Technology Drive at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
13674 6.Agenda ItemConsent to Assignment of Ground Lease for Change of Ownership From LeHeup Property Management, LLC, to Hiler Buffalo, LLC, for Property Located at 16150 Aviation Loop at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
13355 7.Agenda ItemConsents to Assignment of Ground Leases for Change of Ownership From Centennial Bank to ADW2, LLC, for Lot Nos. 58 and 59 of Airport Industrial Park Unit 1, Located at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
13862 8.Agenda ItemSatisfaction of Mosquito Control Nuisance and Pestiferous Arthropod Special Assessment Lien for Feli AugeradoptedPass Action details Not available
13853 9.Agenda ItemSatisfactions of Various Mortgages Homeownership Down Payment Assistance ProgramadoptedPass Action details Not available
13855 10.Agenda ItemTransmittal of List of Accounts Payable Disbursements for Weeks Ended March 15, 2024, and March 22, 2024adoptedPass Action details Not available
13137 11.Agenda ItemUpdate to Hernando County Equal Employment Opportunity PlanadoptedPass Action details Not available
13679 12.Agenda ItemDeclaration of County Owned Property Located at Hernando Beach Water Tower as Surplus Property and Request to Begin Direct Negotiations With SkywaveLink, LLC, for Potential Lease of PropertyadoptedPass Action details Not available
13924 13.ResolutionResolution Ratifying Approval of Master Plan Revision Submitted by Sobel Fund VII, LLC, on Behalf of Huntley Properties, LLC (H2271)adoptedPass Action details Not available
13857 1.Correspondence to NoteCommendation Recognizing Efforts of Hernando County Animal Services Staff Member, Thomas Armstrong, for Building Relationships With Animal Rescue Partners   Action details Not available
13856 2.Correspondence to NoteNotice of Purchasing Policy Exception for March 2024   Action details Not available
13866 3.Correspondence to NoteReceipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for February 2024   Action details Not available
13879 4.Correspondence to NoteTransmittal of Cabot Citrus Farms Community Development District FY 2023-2024 Adopted Budget and Meeting Schedule   Action details Not available
13846 5.Correspondence to NoteTransmittal of Financial Statements and Independent Auditor’s Report for Clerk of Circuit Court and Comptroller for FY Ended September 30, 2023   Action details Not available
13872 1.ResolutionRezoning Petition Submitted by Marco Escobar (H2366)adoptedPass Action details Not available
13873 2.ResolutionRezoning Petition Submitted by Steven Nguyen Quach (H2368)adoptedPass Action details Not available
13876 3.ResolutionRezoning Petition Submitted by George Michael Koukos, Individually and on Behalf of Danielle Koukos; Gary B. Atkinson and Sandra Atkinson; Douglas Szymanski and Maria Szymanski; Nicholas Andrew Martin; Howard S. Cohen; and Thoa Kim Dang (H2373)adoptedPass Action details Not available
13877 4.ResolutionRezoning Petition Submitted by Thomas Eddie Drummonds, Jr., and Edna Sue Drummonds (H2374)adoptedPass Action details Not available
13889 5.OrdinanceSmall Scale Comprehensive Plan Amendment Submitted by Coastal Engineering Associates, Inc., and NVR, Inc., on Behalf of Brooksville Commons, LLC, and Skemp Brooksville, LLC (CPAM2306)defeatedFail Action details Not available
13886 6.ResolutionRezoning Petition Submitted by Coastal Engineering Associates, Inc., and NVR, Inc., on Behalf of Brooksville Commons, LLC and Skemp Brooksville, LLC (H2383)adoptedPass Action details Not available
13890 7.ResolutionRezoning Petition Submitted by Southern Citrus Groves, LLC, on Behalf of Opal Clark, as Trustee of Opal Clark Revocable Living Trust Agreement Dated October 10, 2001 (H2352)adoptedPass Action details Not available
13874 8.ResolutionRezoning Petition Submitted by Julie Bishop (H2371)adoptedPass Action details Not available
13875 9.ResolutionRezoning Petition Submitted by Mid Florida Community Services, Inc., on Behalf of Charles G. Sheffield, Trustee of Suncoast Parkway Trust (H2372)adoptedPass Action details Not available
13882 10.ResolutionRezoning Petition Submitted by Doherty Holdings Twenty Seventh, LLC (H2344)adoptedPass Action details Not available
13880 11.ResolutionRezoning Petition Submitted by Stripe A Lot of America II, Corp (H2379)adoptedPass Action details Not available
13883 12.ResolutionMaster Plan With Rezoning Petition Submitted by Clear Point, LLC (H2364)adoptedPass Action details Not available
13878 13.ResolutionMaster Plan Revision Petition Submitted by Lucky Lane Holdings, LLC (H2376)adoptedPass Action details Not available
13884 14.ResolutionMaster Plan Revision Submitted by Coastal Engineering Associates, Inc., and Northwest Land, LLC, on Behalf of Mazas Hernando Holdings, LLC (H2381)adoptedPass Action details Not available
13885 15.ResolutionRezoning Petition Submitted by Coastal Engineering Associates, Inc., on Behalf of BBX Partners, Inc., f/k/a Bankatlantic Bancorp Partners, Inc. (H2382)adoptedPass Action details Not available
13892 16.ResolutionVariance Petition Submitted by Richard JohnsonadoptedPass Action details Not available
13890 7.ResolutionRezoning Petition Submitted by Southern Citrus Groves, LLC, on Behalf of Opal Clark, as Trustee of Opal Clark Revocable Living Trust Agreement Dated October 10, 2001 (H2352)adoptedPass Action details Not available
13834  ResolutionPetition Submitted by Alexander Silva on Behalf of Clean Slate Demo, Inc., for Hardship Relief From Subdivision RegulationsadoptedPass Action details Not available
13835  ResolutionResolution Placing Proposed Referendum for School Millage Renewal on General Election Ballot of November 5, 2024, as Requested by Hernando County School BoardadoptedPass Action details Not available
13847  Agenda ItemTransit Program of Projects for FY 2023adoptedPass Action details Not available
13896  Agenda ItemSubmittal of Application to Department of Homeland Security for FY 2023-24 Staffing for Adequate Fire and Emergency Response (SAFER) Grant Program for Hernando County Fire and Emergency ServicesadoptedPass Action details Not available