Hernando County  
Board of County Commissioners  
John Law Ayers Commission Chambers, Room 160  
20 North Main Street, Brooksville, FL 34601  
Regular Meeting  
Agenda  
Tuesday, June 25, 2024 - 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, July 9,  
2024, 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.  
APPROVAL OF AGENDA (Limited to Board and Staff)  
ELECTED OFFICIALS  
COMMEMORATIVE RESOLUTION  
Resolution Proclaiming Jose “Chelo” Alonzo as First Hernando County  
Athlete Inducted Into Florida Boxing Hall of Fame  
E.  
F.  
CITIZENS' COMMENTS (Yellow sheets are required for speakers.)  
BOARD/STAFF RESPONSES  
G.  
CONSENT AGENDA  
AGREEMENT/GRANT  
Amendment No. 2 to Grant Agreement With State Department of  
Environmental Protection for Septic Upgrade Incentive Program  
Application Submitted by Creative Concrete & Excavating, Inc., for  
Commercial Solid Waste Collectors License  
Public Transportation Grant Agreement With Department of  
Transportation for State Block Grant Transit Funding and Associated  
Resolutions  
Ratification of Submittal of Hurricane Mitigation Grant Program Funding to  
State Department of Emergency Management for Disaster Assistance  
Resulting From Hurricane Idalia for Gulfview Drive and Mangrove Drive  
Elevation Projects  
Request of Certification of Participation for FY 2023 Edward Byrne  
Memorial Justice Assistance Grant  
AVIATION  
Public Transportation Grant Agreement With State Department of  
Transportation for Runway 3-21 Shift and Extension Construction Project  
at Brooksville-Tampa Bay Regional Airport and Associated Resolutions  
MISCELLANEOUS  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
May 24, 2024, and May 31, 2024  
Approval of Minutes for Regular Meeting of March 26, 2024  
Approval of Minutes for Regular Meeting of April 9, 2024  
Approval of Minutes for Regular Meeting of May 28, 2024  
Approval of Minutes for Port Authority Meeting of June 4, 2024  
Approval of Minutes for Special Meeting of June 4, 2024  
Approval of Minutes for Regular Meeting of June 11, 2024  
PROPERTY  
Acceptance of Perpetual Utility Easement From Continental 620 Fund,  
LLC, With Hernando County Water and Sewer District for Maintenance,  
Repair and Operation of Master Water Meter Assemblies for Authentix  
Suncoast Apartment Development  
Release of Performance Bond and Acceptance of Maintenance Bond for  
Avalon East  
H.  
CORRESPONDENCE TO NOTE  
Notice of Purchasing Policy Exceptions for May 2024  
Notice of Special Exception Use Permit Action Taken by Planning and  
Zoning Commission on June 10, 2024  
Transmittal of FY 2024-25 Proposed Annual Operating and Maintenance  
Budget for Lake Hideaway Community Development District  
Transmittal of FY 2024-25 Proposed Budget for Cabot Citrus Farms  
Community Development District  
Transmittal of Southwest Florida Water Management District  
Comprehensive Annual Financial Report for FY Ended September 30,  
2023  
Transmittal of Sterling Hill Community Development District Annual  
Financial Audit Report for FY Ended September 30, 2023  
I.  
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  
DEVELOPMENT SERVICES DIRECTOR PETER SCHWARZ  
Rezoning Petition Submitted by McCease, LLC (H2402)  
Rezoning Petition Submitted by Travis Schuldt and Terra Schuldt (H2409)  
Rezoning Petition Submitted by Land Builder, LLC, on Behalf of Bourassa  
Blvd., LLC (H2421)  
Rezoning Petition Submitted by Raysor Ventures, LLC (H2427)  
Rezoning Petition Submitted by Southern Citrus Groves, LLC, on Behalf  
of Opal Clark as Trustee of Opal Clark Revocable Living Trust Agreement  
Dated October 10, 2001 (H2352)  
J.  
RECESS FOR LUNCH  
K.  
RECONVENE REGULAR MEETING  
L.  
COUNTY ATTORNEY JON JOUBEN  
Amended Certificate of Public Convenience and Necessity Amending  
Name From PatientCare EMS Solutions d/b/a MedFleet, LLC, to  
Medfleet, LLC  
Consideration of Request to Forgive Outstanding Civil Restitution Lien  
Order Filed Against Frankie Lynn Meyers  
M.  
N.  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
Update Regarding Ongoing Board Directives  
CHIEF PROCUREMENT OFFICER CARLA ROSSITER-SMITH  
Award of Contracts to Coastal Engineering Associates, Inc.; HDR  
Engineering, Inc.; Ayres Associates, Inc.; Infrastructure Consulting &  
Engineering, PLLC; and Jones Edmunds & Associates, Inc., for  
Continuing Professional Engineering Services (Contract No.  
23-RFQ00422/AP)  
License Agreement With Creative Outdoor Advertising of America, Inc.,  
for Transit Bench Advertising Program  
Pre-Qualification of Vendors for Demolition Services (Contract No.  
23-RFQ00435/TPR)  
Utilization of Sourcewell Contract With Viking Life-Saving Equipment  
(America), Inc., for Purchase of Turnout Coats and Pants for Hernando  
County Fire Rescue and Emergency Services (Amount: $161,700.00)  
O.  
P.  
DEVELOPMENT SERVICES DIRECTOR PETER SCHWARZ  
Petition Submitted by Timothy Kennedy and Hye Kennedy for Hardship  
Relief From Subdivision Regulations  
HOUSING AND SUPPORTIVE SERVICES DIRECTOR VEDA RAMIREZ  
Request From Summit Fortis Development, LLC, for Local Government  
Verification of Loan Form Committing Funds From State Housing Initiative  
Partnership Program to Developer Awarded Funding From Florida  
Housing Finance Corporation for Affordable Housing Redevelopment  
Project at Summit Villas  
Q.  
R.  
PUBLIC WORKS DIRECTOR/COUNTY ENGINEER SCOTT HERRING  
Disadvantaged Business Enterprise Transit Program for FY 2024  
Through FY 2026  
Reaffirmation of Declaration of County Owned Property Located on  
Cedar Lane as Surplus Property and Consideration of Purchase Offer  
Submitted by William F. Richards, Jr. (Key #369327)  
BOARD OF COUNTY COMMISSIONERS  
1. Commissioner Jerry Campbell  
2. Commissioner Steve Champion  
3. Commissioner John Allocco  
4. Commissioner Brian Hawkins  
5. Chairperson Beth Narverud  
6. County Attorney Jon Jouben  
7. Deputy County Administrator Toni Brady  
8. County Administrator Jeffrey Rogers  
S.  
ADJOURNMENT