Hernando County  
Board of County Commissioners  
John Law Ayers Commission Chambers, Room 160  
20 North Main Street, Brooksville, FL 34601  
Regular Meeting  
Agenda  
Tuesday, February 14, 2023 - 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' is scheduled to hold a planning retreat on Thursday,  
February 16, 2023, beginning at 9:00 A.M., at Chinsegut Hill Retreat and Conference Center,  
22495 Chinsegut Hill Road, Brooksville, Florida.  
The Board of County Commissioners' next regular meeting is scheduled for Tuesday,  
February 28, 2023, 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.  
APPROVAL OF AGENDA (Limited to Board and Staff)  
ELECTED OFFICIALS  
CITIZENS' COMMENTS (Yellow sheets are not required for speakers.)  
BOARD/STAFF RESPONSES  
F.  
CLERK OF CIRCUIT COURT & COMPTROLLER DOUGLAS CHORVAT, JR.  
Unaudited Quarterly Financial Report for Quarter Ended December 31,  
2022  
G.  
CONSENT AGENDA  
AGREEMENT  
Ground and Tower License Agreement With State Department of  
Agriculture and Consumer Services for Tower Site Required to Facilitate  
Implementation of P-25 Interoperable Public Safety Radio Network  
System  
Interagency/Public Works Agreement With State Department of  
Corrections for Inmate Work Squad Program With Hernando County  
Animal Services  
Interlocal Agreement for Fire Protection and Other Emergency Services  
With City of Brooksville  
Memorandum of Agreement Between Hernando County Fire and  
Emergency Services and United States Coast Guard Sector St.  
Petersburg Regarding Standard Operating Procedures When Training or  
Operating in Support of Coast Guard Maritime Search and Rescue and  
Other Coast Guard Missions  
AVIATION  
T-Hangar Lease Agreement With JK Aircraft Options, LLC, for Hangar  
No. 30 at Brooksville-Tampa Bay Regional Airport  
MISCELLANEOUS  
Declaration of Various Tangible Property as Surplus for Disposal and  
Removal From Fixed Asset Inventory  
Discharges of Orders and Satisfactions of Sheriff’s Office Special Master  
Liens for Troy Johnson and Pamela J. Croney  
Letter Recognizing Crime Stoppers of Hernando County, Inc., as Official  
Crime Stoppers Program for Hernando County  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
January 13, 2023, January 20, 2023, and January 27, 2023  
Various Discharges of Orders and Satisfactions of Code Enforcement  
Special Master Liens  
Approval of Minutes for Regular Meeting of January 10, 2023  
Approval of Minutes for Regular Meeting of January 24, 2023  
PROPERTY  
Acceptance of Perpetual Utility Easements From John H. Barr and Susan  
Barr; and Robert W. Johnson and Mary Patterson f/k/a Mary Johnson  
With Hernando County Water and Sewer District for Maintenance, Repair  
and Operation of Existing Water and Sewer Lines for Property Located  
Along Access Road of Avalon West Subdivision  
Notification of Property Placed on List of Lands Available for Taxes and  
Available for Purchase by County  
H.  
CORRESPONDENCE TO NOTE  
Correspondence From Various Citizens Expressing Appreciation for  
Services Provided by Department of Public Works Staff  
Letter From Property Assessed Clean Energy (PACE) Funding Agency  
Regarding Financing Options for Property Owners  
Notification From Southwest Florida Water Management District of Total  
Habitat Restored Within District  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
December 2022  
Report of Tax Deeds Vesting Title in Board of County Commissioners  
Transmittal From Clerk of Circuit Court and Comptroller Audit Services  
Department of Emergency Medical Services and Animal Services Drug  
Inventory Controls Follow-Up Audit Report Dated December 30, 2022  
Transmittal From Clerk of Circuit Court and Comptroller Audit Services  
Department of Purchasing Cards Follow-Up Audit Report Dated  
December 30, 2022  
Transmittal of Minutes From Spring Ridge Community Development  
District Board of Supervisors Meeting of October 17, 2022  
I.  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
Update Regarding Ongoing Board Directives  
J.  
BUDGET DIRECTOR/CHIEF PROCUREMENT OFFICER TONI BRADY  
MANAGEMENT AND BUDGET  
Budget Resolution Recognizing Additional Revenue From Road Impact  
Fees Received From District 2 to Fund State Road 50 Frontage Road  
East of I-75 Project and Associated Budget Amendment  
PROCUREMENT  
Amendment No. 1 to Contract With Clear Cut Lawn & Landscaping, LLC,  
for Mowing Services and Grounds Maintenance of Various County  
Properties (Contract No. 22-T00079/JG)  
Amendment No.1 to Contract With Integrated Environmental Technology,  
Inc., for Leachate and Gas Collection System Maintenance Services at  
Landfill (Contract No. 20-T00034/CH; Amount: $520,200.00)  
Award of Term Contract to Florida Armature Works, Inc., and John Mader  
Enterprises, Inc., d/b/a Mader Electric Motors, Inc., for Motor and Pump  
Repair, Rewind and Machining Work as Needed for Utilities Department  
(Contract No. 22-T00078/JG; Amounts: $132,418.00 and $79,700.00)  
Final Close-Out of Contract With DEEB Construction and Development  
Company for Linden and Deer Water Treatment Plant Fence  
Replacement; and Wiscon Maintenance Facility and Seville Water  
Treatment Gate Replacement Projects (Contract No. 19-R00007;  
Amount: $122,294.00)  
Final Close-Out of Contract With Goodwin Bros. Construction, Inc., for  
Concrete Work at Solid Waste and Recycling Department West  
Convenience Center (Contract No. 19-R00007; Amount: $15,233.08)  
Final Close-Out of Contract With Shine and Company, Inc., for  
Emergency Generator Upgrade Project at Hernando County Jail  
(Contract No. 21-C00078/DK; Amount: $18,095.58)  
K.  
L.  
PUBLIC SAFETY DIRECTOR/FIRE CHIEF PAUL HASENMEIER  
Resolution Providing for Modifications of Established Schedule of Fees  
and Charges to be Imposed by Hernando County Fire And Emergency  
Services  
UTILITIES DIRECTOR GORDON ONDERDONK  
Reimbursement Agreement With American Aviation, Inc., for Construction  
of Water Main and Relocation of Fire Hydrant at Brooksville-Tampa Bay  
Regional Airport  
M.  
PUBLIC WORKS DIRECTOR/COUNTY ENGINEER SCOTT HERRING  
Lease Agreement for Entrance Sign on County Right-of-Way With  
Suncoast Landing Homeowners Association, Inc., for Suncoast Landing  
Subdivision Located in Brooksville  
Mutual Cooperation and Cost-Sharing Agreement With NAMI Hernando,  
Inc., for Construction of Hernando County Tax Collector’s Office West  
Side Annex Building  
Resolution to Transfer Property Located on Rhanbuoy Road From  
Hernando County Water and Sewer District to Hernando County for  
Hernando County Tax Collector’s West Side Office  
N.  
O.  
COMMUNITY SERVICES DIRECTOR CHRIS LINSBECK  
Update Regarding Cooperative Extension Services and University of  
Florida Extension Hernando County 2022 Annual Report  
PUBLIC HEARINGS  
* Entry of Proof of Publication into the Record  
* Poll Commissioners for Ex Parte Communications  
* Administer Oath to All Persons Intending to Speak  
* Adoption of Agenda Backup Materials into Evidence  
BOARD SITTING IN ITS QUASI-JUDICIAL CAPACITY  
STANDARD  
PLANNING ADMINISTRATOR MICHELLE MILLER  
Rezoning Petition Submitted by Elizabeth A. Richards (H2278)  
Master Plan Revision Petition Submitted by Luis Puerto and Brenda  
Puerto (H2279)  
Rezoning Petition Submitted by AGAP Spring Hill Land, LLC/Tim  
Oldemoppen on Behalf of Brian Cohen (H2274)  
Master Plan Petition Submitted by Sobel Fund VII, LLC, on Behalf of  
Windfield Properties, LLC (H2271)  
Rezoning Petition Submitted by Oak Development Group, LLC, on Behalf  
of Lesa Bruger, Trustee of Land Trust No. One U/A/D February 2001  
(H2276)  
Rezoning Petition Submitted by Jesus Espinal and Guadalupe Espinal  
(H2275)  
Rezoning Petition Submitted by Sueann Gouin (H2280)  
Rezoning Petition Submitted by David Kerns (H2282)  
Rezoning Petition Submitted by Tri County Development, Inc., on Behalf  
of Young Men’s Christian Association of the Suncoast, Inc. (H2265)  
Master Plan Petition Submitted by 235 Cobblestone Drive, LLC/Tom  
Maxwell (H2269)  
Master Plan Revision Petition Submitted by Proud Pelican Construction,  
Inc., on Behalf of Register Family, LLC (H2281)  
Rezoning Petition Submitted by Maya Motels, Inc. (H2283)  
DEVELOPMENT SERVICES DIRECTOR AARON POOL  
Variance Petition Submitted by Allan L. Da Fonte and Michelle M. Rogers  
P.  
BOARD OF COUNTY COMMISSIONERS  
1. Commissioner Beth Narverud  
2. Commissioner Brian Hawkins  
3. Commissioner Jerry Campbell  
4. Commissioner Steve Champion  
5. Chairman John Allocco  
6. County Attorney Jon Jouben  
7. Deputy County Administrator Tobey Phillips  
8. County Administrator Jeffrey Rogers  
Q.  
ADJOURNMENT