Hernando County, FL Banner Image
Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 10/11/2022 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
11154  Agenda ItemReport Regarding Actions Taken During Hurricane Ian and Ratification of Proclamation No. 2022-01 Declaring State of Local Emergency Due to Hurricane IanadoptedPass Action details Video Video
11035  Agenda ItemGift Agreement for Prominent Naming Rights With Rotary Club of Brooksville, Inc., and Rotary Club of Brooksville Charitable Trust, Inc., for Design, Construction, and Completion of Anderson Snow Park Splash ParkadoptedPass Action details Video Video
11069  ResolutionResolution Authorizing Issuance of Non-Ad Valorem Revenue Bonds, Series 2022, to Finance and Reimburse Costs of Various Capital Improvements Within County and to Pay Costs of Issuing BondsadoptedPass Action details Video Video
11054  Agenda ItemRecognition of Donations From Pet Supplies Plus to Hernando County Animal Services for Supplies and Assistance With Adoption of Animals   Action details Video Video
10970 1.ResolutionAmended Local Housing Assistance Plan for Use in State Housing Initiatives Partnership Program and Associated ResolutionadoptedPass Action details Not available
11086 2.ResolutionFederally Funded Subaward and Grant Agreement With State Division of Emergency Management for FY 2022-23 Emergency Management Performance Grant and Associated Budget ResolutionadoptedPass Action details Not available
11034 3.ResolutionFY 2022-23 State Department of Health Emergency Medical Services Grant Funds for Improvement and Expansion of Pre-Hospital Emergency Medical Services and Associated ResolutionadoptedPass Action details Not available
11133 4.Agenda ItemLobbying, Debarment and Drug Free Workplace Certification; Telecommunications and Video Surveillance Services or Equipment Certification; and Subaward Management Questionnaire for FY 2021 Edward Byrne Memorial Justice Assistance Grant Application for Sheriff’s Office Purchase of Patrol Car Cameras and Court Administration Adult Drug Court ProgramadoptedPass Action details Not available
11108 5.Agenda ItemModification of Mortgage for Margaret J. Riley Through Homeownership Down Payment Assistance ProgramadoptedPass Action details Not available
11065 6.Agenda ItemRatification of Grant Application to U.S. Department of Agriculture for Composting and Food Waste Reduction Grant Program for Proposed Think Outside the Can: Consider Compost Pilot ProjectadoptedPass Action details Not available
11062 7.Agenda ItemUpdated Memorandum of Understanding Between University of Florida and Hernando County for Extension Services to Provide for FY 2023 Proposed Projected Annual Expense BudgetadoptedPass Action details Not available
11085 8.Agenda ItemAssignment of Leasehold Interest From Estate of Nita L. LeHeup to LeHeup Property Management, LLC, for Property Located at 16150 Aviation Loop at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
11102 9.Agenda ItemConsent to Mortgage of Leasehold Interest With Valley National Bank and 16020 Aviation Loop, LLC; and Leasehold Consent and Estoppel Agreement With 16020 Aviation Loop, LLC, and Valley National Bank for Improvements Located at 16020 Aviation Loop Drive at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
11014 10.Agenda ItemT-Hangar Lease Agreement With Mustang Technology for Hangar No. 26 at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Not available
11066 11.Agenda ItemCertificate Congratulating Latin American Civic and Cultural Association of Spring Hill, Inc., Upon Occasion of 40th AnniversaryadoptedPass Action details Video Video
11111 12.ResolutionResolution Proclaiming October 15, 2022, as White Cane Awareness DayadoptedPass Action details Not available
10965 13.ResolutionResolution Proclaiming October 16, 2022, Through October 22, 2022, as Mediation WeekadoptedPass Action details Video Video
11077 14.ResolutionResolution Proclaiming October 2022 as Breast Cancer Awareness MonthadoptedPass Action details Not available
10980 15.ResolutionResolution Proclaiming October 2022 as Italian American Heritage MonthadoptedPass Action details Video Video
11110 16.ResolutionResolution Proclaiming October 2022 as National Colonial Heritage MonthadoptedPass Action details Not available
10738 17.Agenda Item2023 County Holiday Calendar and Board Meeting ScheduleadoptedPass Action details Video Video
10985 18.Agenda ItemContract With State Department of Health for Provision of Services by County Health Department for FY 2022-23adoptedPass Action details Not available
11029 19.Agenda ItemDeclaration of Various Tangible Property as Surplus for Disposal and Removal From Fixed Asset InventoryadoptedPass Action details Not available
10975 20.Agenda ItemDischarges of Orders and Satisfactions of Sheriff’s Office Special Master Liens for James Williams and James C. Morgan, IIIadoptedPass Action details Not available
11044 21.Agenda ItemRatification of Low Income Pool Letter of Agreement and Intergovernmental Transfers Questionnaire on Behalf of Premier Community HealthCare Group and State Agency for Health Care Administration for FY 2022-23adoptedPass Action details Not available
11041 22.Agenda ItemSatisfaction of Deferred Payment Loan Agreement for Bernice Langley Through Housing Rehabilitation ProgramadoptedPass Action details Not available
11028 23.Agenda ItemTransmittal of List of Accounts Payable Disbursements for Weeks Ended August 26, 2022, and September 2, 2022adoptedPass Action details Not available
11045 24.Agenda ItemTransmittal of List of Accounts Payable Disbursements for Weeks Ended September 9, 2022, and September 16, 2022adoptedPass Action details Not available
10974 25.Agenda ItemVarious Discharges of Orders and Satisfactions of Code Enforcement Special Master LiensadoptedPass Action details Not available
10964 26.Agenda ItemVarious Interim Disposal Special Assessment LiensadoptedPass Action details Not available
11043 27.MinutesApproval of Minutes for Regular Meeting of August 23, 2022adoptedPass Action details Not available
10915 28.Agenda ItemFinal Plat for Cortez North Redevelopment ReplatadoptedPass Action details Not available
11087 29.Agenda ItemPerpetual Easement to Withlacoochee River Electric Cooperative, Inc., for Property Located at Braewood Mobile Home Park Lift Station FacilityadoptedPass Action details Not available
10987 30.ResolutionResolution Ratifying Approval of Revised Variance Submitted by Brian Garrison and Vicki McMahan a/k/a Florida Coast Shrimp, LLCadoptedPass Action details Not available
11104 31.ResolutionResolution Ratifying Denial of Master Plan Petition Submitted by Ortiz Planning Solutions a/k/a Todd Mooney on Behalf of Clever Cow, LLC (H2213)adoptedPass Action details Not available
11056 32.ResolutionResolution Ratifying Denial of Rezoning Petition Submitted by Shutts and Bowen, LLP on Behalf of Temple Beth David Jewish Center, Inc. (H2210)adoptedPass Action details Not available
11022 1.Correspondence to NoteNotice of Special Exception Use Permit Action Taken by Planning and Zoning Commission on September 12, 2022   Action details Not available
11009 2.Correspondence to NoteNotification of Synopsis of Petition for Approval of Rate Adjustment, Depreciation Study, Consolidated Rates and Rate Structure, and Request for Interim Rate Relief Under Florida Public Utilities Company   Action details Not available
11071 3.Correspondence to NoteReceipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for August 2022   Action details Not available
11046 4.Correspondence to NoteTransmittal From Clerk of Circuit Court and Comptroller Audit Services Department of Code Enforcement Compliance With Regulations and Review of Internal Controls Audit Report   Action details Not available
11047 5.Correspondence to NoteTransmittal of FY 2023 Meeting Schedule for Spring Ridge Community Development District   Action details Not available
11031 6.Correspondence to NoteTransmittal of Minutes From Spring Ridge Community Development District Board of Supervisors Meeting of March 9, 2022   Action details Not available
11024 7.Correspondence to NoteTransmittal of Sterling Hill Community Development District Final Adopted Budget for FY 2022-23   Action details Not available
11023 8.Correspondence to NoteTransmittal of Sterling Hill Community Development District FY 2022-23 Meeting Schedule   Action details Not available
11026 9.Correspondence to NoteTransmittal of Waterford Community Development District Final Adopted Budgets for FY 2021-22 and FY 2022-23   Action details Not available
11025 10.Correspondence to NoteTransmittal of Waterford Community Development District FY 2022-23 Meeting Schedule   Action details Not available
11035  Agenda ItemGift Agreement for Prominent Naming Rights With Rotary Club of Brooksville, Inc., and Rotary Club of Brooksville Charitable Trust, Inc., for Design, Construction, and Completion of Anderson Snow Park Splash Park   Action details Video Video
11168 1.Agenda ItemRatification of Action Taken During Hurricane Ian Regarding Directed Payment Program Letter of Agreement and Intergovernmental Transfers Questionnaire for Local Providers Participation FundadoptedPass Action details Video Video
10886 2.Agenda ItemUpdate Regarding Ongoing Board Directives   Action details Video Video
11058 1.Agenda ItemAppointment of Alison K. Papantoniou and Maxine C. Winer to Fine Arts Council Until December 31, 2025adoptedPass Action details Video Video
11019 2.Agenda ItemTermination of Organizational Agreement Supplementing Interlocal Agreement With Property Appraiser to Provide Information Technology Programming Support for Building Division LION DatabasesadoptedPass Action details Video Video
10968 1.Agenda ItemGrant Agreement With State Department of Environmental Protection for Elgin Boulevard Force Main Projectadopted  Action details Video Video
10967 2.Agenda ItemGrant Agreement With State Department of Environmental Protection for Installation of Hut Pumping Station and Force Main ProjectadoptedPass Action details Not available
10969 3.Agenda ItemGrant Agreement With State Department of Environmental Protection for Northcliffe Boulevard Force Main ProjectadoptedPass Action details Not available
11076 1.Agenda ItemAmended Five-Year Capital Improvement Plan for FY 2023 Through FY 2027adoptedPass Action details Video Video
11012 2.Agenda ItemBudget Amendment Realigning Funds Within Various Municipal Service Benefit UnitsadoptedPass Action details Video Video
11094 3.ResolutionBudget Resolution Transferring Grant Funds for Grant Agreement With State Department of Environmental Protection for Elgin Boulevard Force Main ProjectadoptedPass Action details Video Video
11095 4.ResolutionBudget Resolution Transferring Grant Funds for Grant Agreement With State Department of Environmental Protection for Northcliffe Boulevard Force Main ProjectadoptedPass Action details Not available
11088 5.ResolutionBudget Resolution Transferring Grant Funds for Grant Agreement With State Department of Environmental Protection for Installation of Hut Pumping Station and Force Main ProjectadoptedPass Action details Not available
10991 6.Agenda ItemApproval of Backup Cooperative Agreement With Quality Sod and Landscape, LLC, d/b/a Florida ULS Operating, LLC, and Tom’s Sod Service, Inc., for Sod Delivery, Pickup, and Installation (Contract No. 22-CP0149/PH; Amount: $50,000.00)adoptedPass Action details Not available
11103 7.Agenda ItemFinal Close-Out of Contract With Seggie Custom Builders, LLC, for Airport Water Reclamation, Glen Water Reclamation and Ridge Manor Wastewater Treatment Facilities Roof Project (Contract No. 19-R00007; Amount: $7,578.78)adoptedPass Action details Not available
11134 8.Agenda ItemRatification of Emergency Purchase Order to Asphalt Paving Systems, Inc., for Roadway Repairs on Beachwood CourtadoptedPass Action details Not available
11064 9.Agenda ItemRatification of State Department of Environmental Protection Recreation Development Assistance Program Grant Application for Pioneer Park/Stewy’s Skate Park Improvement ProjectadoptedPass Action details Not available
11074  Agenda ItemPurchase of Various Vehicles and Equipment Through Fleet Replacement ProgramadoptedPass Action details Video Video
11038 1.Agenda ItemAmendment No. 2 to Grant Agreement With Florida Fish and Wildlife Conservation Commission for Florida Boating Improvement Program Grant Funding for Improvements at Lake Townsen Park Boat RampadoptedPass Action details Video Video
10919 2.Agenda ItemDeclaration of County Owned Property Located on Heckleman Street as Surplus Property and Consideration of Purchase Offer Submitted by Donna Armstead (Key #38453)adopted  Action details Video Video
10933 3.Agenda ItemDeclaration of County Owned Property Located on Lake Lindsey Road as Surplus Property and Consideration of Purchase Offers Submitted by Potential Buyers (Key #1339938)adoptedPass Action details Not available
11021 4.Agenda ItemDeclaration of County Owned Properties Located on Thrush Avenue as Surplus Properties and Consideration of Purchase Offer Submitted by Daniel Correa Escobar (Key #16173 and Key #563893)adoptedPass Action details Not available
11042  ResolutionPetition Submitted by Fortunata Festante, Timothy Mobley, and Chelsea Mobley for Family Hardship Relief From Subdivision RegulationsadoptedPass Action details Video Video
11039 1.Agenda ItemMaster Plan Petition Submitted by Hillpointe, LLC, on Behalf of John Grubbs (H2227)adopted  Action details Video Video
11089 2.Agenda ItemMaster Plan Petition Submitted by Cabot Citrus OPCO, LLC (H2261)adoptedPass Action details Not available
11090 4.Agenda ItemMaster Plan Petition Submitted by Continental 682 Fund, LLC (H2244)adoptedPass Action details Not available
11091 3.ResolutionMaster Plan Petition Submitted by 34601 Realty Partners, LLC (H2254)adoptedPass Action details Video Video
11092 5.ResolutionMaster Plan Petition Submitted by NVR, Inc., on Behalf of Mazas Hernando Holdings, LLC (H2208)adoptedPass Action details Video Video
11093 6.ResolutionMaster Plan Petition Submitted by William Ryan Homes Florida, Inc., on Behalf of HDP Whiting Estates II, LLC (H2250)adoptedPass Action details Video Video
11096 7.ResolutionRezoning Petition Submitted by DemiSar Properties, LLC, on Behalf of Larry J. Davis (H2253)adoptedPass Action details Video Video
11097 8.ResolutionRezoning Petition Submitted by Salvatore DeFranco and Vanessa DeFranco (H2245)adoptedPass Action details Video Video
11098 9.ResolutionRezoning Petition Submitted by Dennis J. Strally (H2246)adoptedPass Action details Video Video
11099 10.ResolutionMaster Plan Petition Submitted by GTG Spire Homes, LLC, on Behalf of My Angel Fund 1 LLC (H2257)adoptedPass Action details Video Video
11100 11.ResolutionRezoning Petition Submitted by Claire Clements on Behalf of Charles Crispi, Antoinette Lombardi, Sam Crispi and Deborah Marsala (H2252)adoptedPass Action details Video Video
11101 12.ResolutionRezoning Petition Submitted by Land Builder, LLC, on Behalf of Lesa C. Bruger, Trustee of Land Trust No. One Dated February 2001 (H2214)adoptedPass Action details Video Video
11015 13.Agenda ItemVariance Petition Submitted by Jan QuinteroadoptedPass Action details Video Video