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
Emergency Management Director Erin Thomas introduced Jeremy O'Dell as the new Deputy
Director of Emergency Management.
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
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
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
Resolution Declaring End to Drought Emergency and Providing for Repeal of
Resolution No. 2025-086
This resolution was added during approval of the Agenda.
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