Hernando County, FL Banner Image
Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 7/11/2023 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
12414 1.Agenda ItemFirst Amendments to License Agreements With American Towers, LLC, and GTP Acquisition Partners II, LLC, for Various Tower Sites Required to Facilitate Implementation of P-25 Interoperable Public Safety Radio Network SystemadoptedPass Action details Not available
12352 2.Agenda ItemProject Point of Contact Information Update for Hazard Mitigation Grant Program Funding From State Division of Emergency Management for Disaster Assistance Resulting From Hurricane Irma for Gulfwind Drive Elevation and Wind RetrofitadoptedPass Action details Not available
12415 3.Agenda ItemRatification of US Environmental Protection Agency Grant Application Through Solid Waste Infrastructure for Recycling Grant Program for Proposed Building Infrastructure for Environmental Impact ProjectadoptedPass Action details Not available
12399 4.ResolutionResolution Adopting Uniform Write-Off Policy for Uncollectible Fees Within Hernando County Fire and Emergency ServicesadoptedPass Action details Not available
12333 5.Agenda ItemApplication Submitted by Coastal Waste & Recycling of Central Florida, LLC, for Commercial Solid Waste Collectors LicenseadoptedPass Action details Not available
12338 6.Agenda ItemDischarges of Orders and Satisfactions of Code Enforcement Special Master Liens for Darren Burns and Kyle TuckeradoptedPass Action details Not available
12423 7.Agenda ItemReimbursement Agreement Between Hernando County Water and Sewer District and Meritage Homes of Florida, Inc., for Benton Hills-Kettering Road Force Main Extension ProjectadoptedPass Action details Not available
12339 8.Agenda ItemRelease of Interim Disposal Special Assessment Lien for William RodriguezadoptedPass Action details Not available
12337 9.Agenda ItemSatisfaction of Interim Disposal Special Assessment Lien for Brittney L. OaklandadoptedPass Action details Not available
12448 10.Agenda ItemSatisfaction of Second Mortgage for Lori Mazzuco Through Neighborhood Stabilization Program Purchase Assistance ProgramadoptedPass Action details Not available
12407 11.Agenda ItemTransmittal of List of Accounts Payable Disbursements for Weeks Ended June 16, 2023, and June 23, 2023adoptedPass Action details Not available
12360 12.Agenda ItemVarious Interim Disposal Special Assessment LiensadoptedPass Action details Not available
12464 13.Agenda ItemAcceptance of Performance Bond With LandBuilder, LLC, and American Alternative Insurance Corporation for Avalon West Phase 1adoptedPass Action details Not available
12408 1.Correspondence to NoteNotice of Purchasing Policy Exceptions for May 2023   Action details Not available
12437 2.Correspondence to NoteReceipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for May 2023   Action details Not available
12452 3.Correspondence to NoteTransmittal of FY 2023-24 Proposed Budget for Somerset Bay Community Development District   Action details Not available
12450 4.Correspondence to NoteTransmittal of FY 2023-24 Proposed Budget for Waterford Community Development District   Action details Not available
12471 5.Correspondence to NoteTransmittal of FY 2024 Proposed Annual Operating Budget for Four Seasons at Crystal Springs Community Development District   Action details Not available
12472 6.Correspondence to NoteTransmittal of FY 2024 Proposed Annual Operating Budget for Southern Hills Plantation II Community Development District   Action details Not available
12477 7.Correspondence to NoteTransmittal of Minutes From Spring Ridge Community Development District Board of Supervisors Meeting of May 15, 2023   Action details Not available
11449  Agenda Item“AS-IS” Contract for Sale and Purchase of Real Estate With CEMEX Construction Materials Florida, LLC, for Portion of Property Located on Citrus Way for Sheriff’s Office and Hernando County Fire and Emergency Services Public Safety Training Facility (Key #1354019)adoptedPass Action details Video Video
12444 1.Agenda ItemAppointment of Kelly Lee Long as Member to Affordable Housing Advisory Committee for Two-Year Term in Accordance With State Housing Initiatives Partnership ActadoptedPass Action details Video Video
12283 2.Agenda ItemUpdate Regarding Ongoing Board DirectivesadoptedPass Action details Video Video
12410 1.ResolutionBudget Resolution Recognizing FY 2023 State Aid to Libraries Grant FundingadoptedPass Action details Not available
12453 2.ResolutionBudget Resolution Recognizing State Financial Assistance From Department of Agriculture and Consumer Services Pertaining to FY 2022-23 Funding for Mosquito Control Operations   Action details Not available
12426 3.ResolutionFederal Subrecipient Agreement With The Salvation Army, A Georgia Corporation, for The Salvation Army of Hernando County, Florida for Overhaul Water Supply and Sewer System Project and Associated Budget ResolutionadoptedPass Action details Not available
12364 4.ResolutionGrant Agreement Under Fiscal Year 2022 Safe Streets and Roads for All Grant Program With U.S. Department of Transportation for Hernando’s Safe Streets for All Action Plan and Associated Budget ResolutionadoptedPass Action details Not available
12405 5.Agenda ItemAmendment No. 1 to Agreement With Frontier Precision, Inc., for Mosquito Control Geospatial Product Purchase and Services (Contract No. 21-A00006)adoptedPass Action details Video Video
12392 6.Agenda ItemAuthorization to Evaluate Vendor Proposals for Hernando County Public Safety Training Facility (Contract No. 23-R0003018/PH)adoptedPass Action details Not available
12413 7.Agenda ItemAward of Contract to PAW Materials, Inc., d/b/a PAW Demolition for Spring Hill Water Reclamation Facility Demolition (Contract No. 23-C00051/GL; Amount: $646,541.00)adoptedPass Action details Not available
12365 8.Agenda ItemAward of Contract to Waller Construction, Inc., for Rotary Splash Park at Anderson Snow Sports Complex (Contract No. 23-C00045/GL; Amount: $4,636,682.31)adoptedPass Action details Video Video
12436 9.Agenda ItemFinal Close-Out of Contract With Civil Site Constructors, Inc., for Telcom Drive and Technology Drive Roadway Extension Project (Contract No. 20-CG0116/DK; Amount: $157,132.96)adoptedPass Action details Not available
12401 10.Agenda ItemUtilization of Seminole County Contract With Lamphier Company d/b/a Lamphier & Company for Caulking, Coatings, Joint Sealant and Pressure Washing Services for Facilities Department (Contract No. 23-P00100/FH; Amount: $840,000.00)adoptedPass Action details Not available
12187  Agenda ItemLease Agreement With ABFL6, LLC, d/b/a Bluewater Aviation for Commercial Fixed Base Operation at Brooksville-Tampa Bay Regional AirportadoptedPass Action details Video Video
12397  ResolutionResolution Amending Hernando County Fire and Emergency Services Fee ScheduleadoptedPass Action details Video Video
12336  Agenda ItemRevision to Board Policy No. 16-01 Regarding Municipal Service Benefit Unit Creation and AdministrationadoptedPass Action details Video Video
12373 1.ResolutionPetition Submitted by Jeffrey Tyler Forem, Trustee of Jeffrey Tyler Forem Revocable Trust Agreement, Dated January 21, 2017, to Vacate Utility and Drainage Easements Located in Royal HighlandsadoptedPass Action details Video Video
12389 2.ResolutionPetition Submitted by RaceTrac, Inc., to Vacate a Portion of Right of Way in Garden GroveadoptedPass Action details Video Video
12412 3.ResolutionPetition Submitted by SCK Properties, LLC, to Vacate Utility and Drainage Easements Located in Spring HilladoptedPass Action details Video Video
12387 4.ResolutionPetition Submitted by Thomas Edward Wilson and Theresa Helena Murphy to Vacate Utility and Drainage Easements Located in Royal HighlandsadoptedPass Action details Video Video
12429 5.Agenda ItemRezoning Petition Submitted by Aaron Gibson and Nicole Gibson (H2314)adoptedPass Action details Video Video
12434 6.Agenda ItemMaster Plan Revision Petition Submitted by Ocean Bleu Group (H2311)adoptedPass Action details Video Video
12430 7.Agenda ItemRezoning Petition Submitted by Jarrod Saulnier and Cindy Masse (H2304)adoptedPass Action details Video Video
12431 8.ResolutionRezoning Petition Submitted by Jamie Perry and Joseph Perry (H2312)adoptedPass Action details Video Video
12432 9.ResolutionMaster Plan Revision Petition Submitted by Elevation Development, LLC, on Behalf of R. Thomas Chapman, Jr., as Trustee of R. Thomas Chapman, Jr., Family Trust U/A/D February 18, 1974, as Amended and Restated January 23, 2009 (H2309)adoptedPass Action details Video Video
12435 10.Agenda ItemRezoning Petition Submitted by Oak Development Group, LLC, on Behalf of Lesa Bruger, as Trustee of Land Trust No. One U/A/D February 2001 (H2276)adoptedPass Action details Video Video
12255 11.ResolutionRezoning Petition Submitted by Maya Motels, Inc. (H2283)adoptedPass Action details Video Video
12377 12.OrdinanceProposed Ordinance Amending Article XIV of Chapter 21 of County Code, Entitled “Protection From Sexual Offenders and Sexual Predators”adoptedPass Action details Video Video
12480  OrdinanceOrdinance Concerning Local Specialty Contracting Licensing; Delaying Effective Date of Ordinance 2021-17 Eliminating Certain Specialty Contractor LicensesadoptedPass Action details Not available
12398 13.ResolutionResolution Amending Non-Ad Valorem Assessment Rates of Municipal Service Benefit Unit for Fire Rescue ServicesadoptedPass Action details Video Video