Hernando County  
Board of County Commissioners  
John Law Ayers Commission Chambers, Room 160  
20 North Main Street, Brooksville, FL 34601  
Regular Meeting  
Agenda  
Tuesday, May 13, 2025 - 9:00 A.M.  
IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS WITH  
DISABILITIES NEEDING A SPECIAL ACCOMMODATION TO PARTICIPATE IN THIS  
PROCEEDING SHOULD CONTACT COLLEEN CONKO, HERNANDO COUNTY  
ADMINISTRATION, 15470 FLIGHT PATH DRIVE, BROOKSVILLE, FLORIDA 34604, (352)  
754-4002. IF HEARING IMPAIRED, PLEASE CALL 1-800-676-3777.  
If a person decides to appeal any quasi-judicial decision made by the Hernando County  
Board of County Commissioners with respect to any matter considered at such hearing  
or meeting, he or she will need a record of the proceeding, and that, for such purpose,  
he or she may need to ensure that a verbatim record of the proceeding is made, which  
record includes the testimony and evidence upon which the appeal is to be based.  
PLEASE NOTE THAT THIS MEETING HAS A START TIME OF 9:00 A.M., AND ALL ITEMS  
CAN BE HEARD ANYTIME THEREAFTER.  
UPCOMING MEETINGS:  
The Board of County Commissioners' next regular meeting is scheduled for Tuesday, May 27,  
2025, beginning at 9:00 A.M., in the John Law Ayers County Commission Chambers, Room  
160.  
A.  
CALL TO ORDER  
1.  
2.  
Invocation  
Pledge of Allegiance  
B.  
C.  
D.  
E.  
F.  
APPROVAL OF AGENDA (Limited to Board and Staff)  
ELECTED OFFICIALS  
CITIZENS' COMMENTS  
BOARD/STAFF RESPONSES  
CONSENT AGENDA  
AGREEMENT/GRANT  
Approval of Acknowledgement of Hazard Mitigation Grant Program  
Allocation Reassignment to State Division of Emergency Management for  
Exclusive Use on Residential Mitigation Projects Through Elevate Florida  
Program  
Employer Services Account Form With Florida Health Sciences Center,  
Inc., d/b/a Tampa General Hospital for Occupational Medicine to Provide  
Physicals for Hernando County Fire Rescue and Emergency Services  
First Addendum to Lease Agreement With Hernando/Citrus Metropolitan  
Planning Organization for Office Space Located at Building Division  
Located at 789 Providence Boulevard  
Funding Agreement With Withlacoochee Regional Water Supply  
Authority for Regional Irrigation Evaluation Program (Phase 8)  
Low Income Weatherization Assistance Program Incentive Agreement  
With Duke Energy Florida, LLC, for Incentives for Energy Efficiency  
Improvements and Associated Budget Resolution  
Modification No. 1 to State Department of Commerce Federally-Funded  
Small Cities Community Development Block Grant Subgrant Agreement  
for FY 2021-22  
Ratification of Donation Agreements Through County Travel Trailer Units  
Program for Disaster Housing Relief  
Second Amendment to Gulf Consortium Subrecipient Agreement  
Pursuant to RESTORE Act Spill Impact Component and State  
Expenditure Plan for Artificial Reef Program Period Performance  
Extension  
Signatory Authorization to Utilities Director to Execute and Record  
Temporary Construction Easements for Septic to Sewer Project  
AVIATION  
Consent to Assignment of Ground Lease for Change of Ownership From  
Tampa Land Holdings, LLC, to Broad Street Business Center, LLC for  
Property Located at 2009 South Broad Street  
Ratification of Application to Federal Aviation Administration for Grant  
Through Airport Improvement Program for Airport Layout Plan and  
Property Inventory Map at Brooksville-Tampa Bay Regional Airport  
T-Hangar Lease Agreement With Manuel S. DaSo for Hangar No. 18 at  
Brooksville-Tampa Bay Regional Airport  
MISCELLANEOUS  
Declaration of Various Tangible Property as Surplus for Disposal and  
Removal From Fixed Asset Inventory  
Resolution Ratifying Declaration of Drought Emergency and  
Implementing Ordinance No. 2025-02  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
April 11, 2025, and April 18, 2025  
Various Satisfactions of Code Enforcement Public Nuisance Abatement  
Special Assessment Liens  
Various Satisfactions of Interim Disposal Special Assessment Liens  
Approval of Minutes for Planning Retreat of December 5, 2023  
Approval of Minutes for Regular Meeting of December 12, 2023  
Approval of Minutes for Regular Meeting of January 9, 2024  
Approval of Minutes for Regular Meeting of January 23, 2024  
Approval of Minutes for Workshop of February 6, 2024  
PROPERTY  
Approval of Minutes for Regular Meeting of February 13, 2024  
Approval of Minutes for Regular Meeting of February 27, 2024  
Approval of Minutes for Workshop of March 5, 2024  
Approval of Minutes for Regular Meeting of November 19, 2024  
Approval of Minutes for Town Hall Meeting of November 20, 2024  
Approval of Minutes for Strategic Planning Meeting of November 21, 2024  
Approval of Minutes for Regular Meeting of December 3, 2024  
Approval of Minutes for Regular Meeting of December 17, 2024  
Approval of Minutes for Regular Meeting of April 8, 2025  
Approval of Minutes for Regular Meeting of April 22, 2025  
Acceptance of Perpetual Utility Easement From Achieva Credit Union  
With Hernando County Water Sewer District for Maintenance, Repair and  
Operation of Existing Force Main for Property Located at 7126 Mariner  
Boulevard  
Notification of Properties Placed on List of Lands Available for Taxes and  
Available for Purchase by County  
RESOLUTION/CERTIFICATE  
Recognition of Katie Madison for Achievement of Girl Scout Gold Award  
Resolution Proclaiming Hernando County to be Recognized as a “BACK  
THE BLUE” County in Support of All Law Enforcement  
Resolution Proclaiming May 2025 as National Treatment Court Month  
Resolution Proclaiming May 17, 2025, Through May 23, 2025, as  
National Safe Boating Week  
Resolution Proclaiming May 18, 2025, Through May 24, 2025, as Public  
Works Week  
TRANSIT  
Public Transportation Agency Safety Plan for TheBus  
G.  
CORRESPONDENCE TO NOTE  
Correspondence From Various Customers Expressing Appreciation for  
Services Provided by Department of Public Works Staff  
Notice of Intent to Issue Mining Operation Plan Approval to Vulcan  
Construction Materials, Brooksville Quarry  
Notice of Purchasing Policy Exceptions for March 2025  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
January 2025  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
February 2025  
H.  
I.  
UTILITIES DIRECTOR GORDON ONDERDONK  
Presentation Regarding Five-Year Update of Weeki Wachee Basin  
Management Action Plan, and Homosassa and Chassahowitzka Springs  
Groups Basin Management Action Plan  
PUBLIC HEARINGS  
* Entry of Proof of Publication into the Record  
LEGISLATIVE  
UTILITIES DIRECTOR GORDON ONDERDONK  
Proposed Ordinance Amending Regulation of Use of Fertilizers  
Containing Nitrogen and/or Phosphorus; to Implement Regulations to  
Minimize Negative Environmental Effects Caused by Misuse of Fertilizers  
HOUSING AND SUPPORTIVE SERVICES DIRECTOR VEDA RAMIREZ  
Ordinance Amending Chapter 16, Article III, Housing Assistance Program  
and Trust Fund, Providing Administrative Services for State Housing  
Initiative Partnership a/k/a SHIP Program Will be Performed by County;  
Providing for Cap and Finding of Insufficiency Regarding Administrative  
Expenses; and Providing for Clarification of Composition and Term of The  
Affordable Housing Advisory Committee a/k/a The Committee  
Membership  
J.  
COMMUNITY SERVICES DIRECTOR CHRIS LINSBECK  
Request for Easement and Memorandum of Understanding With Duke  
Energy Florida, LLC, d/b/a Duke Energy for Solar Field Project at Lake  
Townsen Park and Associated Budget Resolution  
K.  
CHIEF PROCUREMENT OFFICER CARLA ROSSITER-SMITH  
Award of Contract and Franchise Agreement With Coastal Waste &  
Recycling, Inc., for Curbside Residential Solid Waste and Recycling  
Collection Services (Contract No. 24-RFP00582/TPR; Amount:  
$104,870,552.64)  
Amendment No. 2 to Construction Project Agreement With Manhattan  
Construction Company, LLC, for Construction Management Services for  
County Fire Station No. 15 Prototypes and Associated Budget  
Amendment (Contract No. 23-RFQ00466/AP; Amount: $8,660,404.00)  
Amendment No. 1 to Contract With ITI Digital, LLC, for Florida’s  
Adventure Coast Website Digital Experience Platform for Tourism  
Department (Contract No. 23-RFP00375/TPR; Amount: $113,000.00)  
Amendment to Task Order No. 62 to Contract With HDR Engineering,  
Inc., for Continuing Engineering Services for Animal Services Renovation  
and Expansion Project and Associated Budget Amendment (Contract No.  
18-R00045/PH; Amount: $78,833.84)  
Award of Construction Contract to Deeb Construction & Development  
Co., for The Hut Pumping Station Upgrade and Force Main Project for  
Utilities Department (Contract No. 25-CG00981/CT; Amount:  
$3,031,988.04)  
Award of Quote and Work Authorization Agreement With Deeb  
Construction and Development Co., for Water Treatment Plant Fence  
Project for Utilities Department (Contract No. 23-T00040/AP; Amount:  
$57,599.99)  
Award of Quote and Work Authorization Agreement With Hydro-Klean,  
LLC, for Hernando Beach Wastewater Resiliency Manhole Coating  
Project for Utilities Department (Contract No. 24-TFG00704; Amount:  
$295,086.00)  
Award of Quote and Work Authorization Agreement With Waller  
Construction, Inc., for Office Expansion Project for Parks and Recreation  
Department (Contract No. 23-T00040; Amount: $219,755.00)  
Award of Sole Source Purchase From MKI Services, Inc., for Airport  
Water Reclamation Facility Maintenance for Utilities Department  
(Amount: $65,336.57)  
Final Close-Out of Contract With Deeb Construction & Development Co.,  
for Weeki Wachee Woodlands Water Main Interconnect Project for  
Utilities Department (Contract No. 23-T00040-Q15; Amount:  
$136,763.31)  
Increased Annual Expenditure of Contract With Bound Tree Medical,  
LLC; Henry Schein, Inc.; Medline Industries, Inc.; Nashville Medical &  
EMS Products, Inc.; and, QuadMed, Inc., for Provision of Medical  
Supplies for Hernando County Fire Rescue and Emergency Services  
(Contract No. 21-T00047; Amount: $150,000.00)  
Utilization of Jacksonville Transportation Authority Contract With Gillig,  
LLC, for Purchase of Mass Transit Buses for Transit Department  
Utilization of Miami-Dade Contract With Fire-Dex GW, LLC, d/b/a Gear  
Wash for Cleaning and Repair of Bunker Gear for Hernando County Fire  
Rescue and Emergency Services (File No. 25-P0236A; Amount:  
$280,000.00)  
L.  
TOURISM DEVELOPMENT MANAGER TAMMY HEON  
Tourist Development Council Special Events Marketing Grant Award to  
Promote Florida’s Adventure Coast Events for FY 2025  
M.  
HOUSING AND SUPPORTIVE SERVICES DIRECTOR VEDA RAMIREZ  
Approval of Hernando County Opioid Preventions Grant Awards - Round  
3
Approval of Housing Equity Plan  
N.  
PUBLIC WORKS DIRECTOR/COUNTY ENGINEER SCOTT HERRING  
Release of Reservation of Mineral Rights for Property Located on Fayson  
Lane Previously Deed to Panther I, LLC, and Conveyed to Revolv  
Investment Group, LLC (Key #417301)  
O.  
P.  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
Update Regarding Ongoing Board Directives  
BOARD OF COUNTY COMMISSIONERS  
1. Commissioner Steve Champion  
2. Commissioner John Allocco  
3. Commissioner Ryan Amsler  
4. Commissioner Jerry Campbell  
5. Chairman Brian Hawkins  
6. County Attorney Jon Jouben  
7. Deputy County Administrator Toni Brady  
8. County Administrator Jeffrey Rogers  
Q.  
ADJOURNMENT