Hernando County  
Board of County Commissioners  
John Law Ayers Commission Chambers, Room 160  
20 North Main Street, Brooksville, FL 34601  
Regular Meeting  
Agenda  
Tuesday, September 24, 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' is scheduled to hold a second (final) public hearing to  
adopt the final budget and millage rates on Tuesday, September 24, 2024, beginning at 5:01  
P.M., in the John Law Ayers County Commission Chambers, Room 160.  
The Board of County Commissioners' next regular meeting is scheduled for Tuesday, October  
8, 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.  
E.  
APPROVAL OF AGENDA (Limited to Board and Staff)  
ELECTED OFFICIALS  
CITIZENS' COMMENTS (Yellow sheets are required for speakers.)  
BOARD/STAFF RESPONSES  
F.  
CONSENT AGENDA  
AGREEMENT/GRANT/POLICY  
Amendment No. 1 to Grant Agreement With State Department of  
Environmental Protection for Elgin Boulevard Force Main Project  
Certification of Annual Report for FY 2020-21, and Revised Annual  
Reports for FY’s 2018-19 and 2019-20 for State Housing Incentives  
Partnership Program for Submittal to Florida Housing Finance  
Corporation  
Contract With State Department of Health for Provision of Services by  
County Health Department for FY 2024-25  
FY 2025 Project Grant Agreement With Withlacoochee Regional Water  
Supply Authority for Local Government Water Supply and Conservation  
Funding Assistance Program  
Letter of Agreement With State Agency for Health Care Administration for  
Public Emergency Medical Transportation Services  
Low Income Pool Letter of Agreement and Intergovernmental Transfers  
Questionnaire on Behalf of Premier Community HealthCare Group and  
State Agency for Health Care Administration for FY 2024-25  
Policy 8.100 Establishing Voluntary Leave Donation Policy and Procedure  
for County Employees  
Policy No. 9.070 Regarding Tobacco Free Workplace  
Policy No. 11.020 Regarding Use of County Owned Vehicles  
Ratification of Grant Application Submitted to State Department of  
Environmental Protection for Local Trail Management Program for Trail  
Maintenance at Cypress Lakes Preserve  
AVIATION  
Consent to Assignment of Ground Lease for Change of Ownership From  
LeHeup Property Management, LLC, to Hiler Buffalo LLC, for Property  
Located at 16150 Aviation Loop at Brooksville-Tampa Bay Regional  
Airport  
MISCELLANEOUS  
Resolution Adopting Vision Zero Policy With Goal of Eliminating All Traffic  
Deaths and Serious Injury Crashes in Hernando County  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
August 16, 2024, and August 23, 2024  
Various Discharges of Orders and Satisfactions of Code Enforcement  
Special Master Liens  
Various Satisfactions of Code Enforcement Public Nuisance Abatement  
Special Assessment Liens  
Write-Off of Uncollectible Utilities Department Accounts  
Approval of Minutes for Regular Meeting of August 27, 2024  
Approval of Minutes for Regular Meeting of September 10, 2024  
PROPERTY  
Final Plat for Pine Cone Subdivision  
Resolution Ratifying Approval of Master Plan Reestablishment Petition  
Submitted by Sycamore Engineering, Inc., and Johnston Law Group,  
P.A., on Behalf of Evergreen Partners, LLC, and Rain Dancer, LLC  
(H2417)  
G.  
CORRESPONDENCE TO NOTE  
Correspondence From Various Customers Expressing Appreciation for  
Services Provided by Utilities Department Staff  
Notice of Conditional Use Permit Action Taken by Planning and Zoning  
Commission on September 9, 2024  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
July 2024  
Transmittal From State Department of Environmental Protection of  
Conditional Site Rehabilitation Completion Order for Former Fleet  
Maintenance Facility, a/k/a Former Department of Public Works Facility  
for Property Located at 201 West Martin Luther King, Jr. Boulevard  
Transmittal of Sterling Hill Community Development District Final Adopted  
Budget for FY 2024-25  
Transmittal of Sterling Hill Community Development District FY 2024-25  
Meeting Schedule  
Transmittal of Waterford Community Development District Annual  
Financial Report for FY Ended September 30, 2023  
H.  
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 PLANNING DIRECTOR OMAR DEPABLO  
Rezoning Petition Submitted by Donald Krell and Teresa Krell (H2432)  
Rezoning Petition Submitted by Michael Gallo and Tammy Gallo on  
Behalf of KLMG Properties II, LLC (H2430)  
Master Plan Revision Petition Submitted by Spring Time Flex  
Warehouses, LLC, on Behalf of Bowlersmart LLC (H2425)  
Master Plan Revision Petition Submitted by CGCR Holdings, LLC, on  
Behalf of Suzanne Properties, LLC (H2426)  
Master Plan Petition Submitted by Cabot Citrus OPCO, LLC (H2423)  
Rezoning Petition Submitted by NVR, Inc., on Behalf of Brooksville  
Commons, LLC (H2431)  
Special Exception Use Permit Petition Submitted by Silverstone  
Investment Properties, LLC (SE2406)  
I.  
RECESS FOR LUNCH  
J.  
K.  
RECONVENE REGULAR MEETING  
DEVELOPMENT SERVICES PLANNING DIRECTOR OMAR DEPABLO  
Resolution Amending Building Division Fee Schedule  
COUNTY ATTORNEY JON JOUBEN  
Interlocal Agreement With District 5 and District 24 for Cost Share of  
L.  
Medical Examiner Services and Related Matters  
M.  
N.  
OFFICE OF MANAGEMENT AND BUDGET DIRECTOR ALBERT BERTRAM  
Budget Amendment Realigning Funds From General Fund Reserves to  
Clerk of Circuit Court and Comptroller’s FY 2023-24 Approved Budget  
CHIEF PROCUREMENT OFFICER CARLA ROSSITER-SMITH  
Approval of Change Order No. 1 to Purchase Order Utilizing Hillsborough  
County Contract With EPR Systems USA, Inc., for Comprehensive  
Electronic Records Management System for Hernando County Fire and  
Emergency Services (Contract No. 24-P0172/FH; Amount: $4,995.00)  
Award of Construction Agreement to DB Civil Construction, LLC, for  
Northcliffe Boulevard Force Main Replacement Project (Contract No.  
24-CG00793/JG; Amount: $1,999,999.00)  
Award of Construction Agreement to Ferriera Construction Co., Inc., for  
Killian Water Treatment Plant Upgrade Project for Utilities Department  
(Contract No. 24-CG00730/JG; Amount: $6,196,439.00)  
Award of Construction Agreement to Midsouth, Inc., for Telcom Drive  
Pump Station Construction and Corporate Boulevard Force Main  
Installation Project (Contract No. 24-CG00742/JG; $1,045,494.30)  
Award of Contract and Construction Project Agreement With Manhattan  
Construction Company, LLC, for Construction Management Services for  
County Fire Station Prototypes and Fire Station No. 15 (Contract  
23-RFQ00466/AP)  
Broker Services Agreement With Brown & Brown Insurance Services,  
Inc., for Insurance Broker of Record Services (Contract No.  
24-TS00895/AP)  
Final Close-Out of Contract With Goodwin Bros. Construction, Inc., for  
Diaz Court Water Main Replacement Project for Utilities Department  
(Contract No. 23-T00040/AP Q#5; Amount: $25,633.03)  
Utilization of Sourcewell Contract With Shaw Integrated and Turf  
Solutions, Inc., for Flooring Materials, Supplies and Services for Various  
County Departments for FY’s 2025-27 (Amount: $900,000.00)  
O.  
P.  
UTILITIES DIRECTOR GORDON ONDERDONK  
Reimbursement of Costs Per Sherman Oaks Water and Sewer Service  
Agreement With Hernando County Water and Sewer District, LPI Real  
Estate and Partnerships, LLC, and PPG Sherman Oaks, LLC  
PUBLIC WORKS DIRECTOR/COUNTY ENGINEER SCOTT HERRING  
Installation of Additional Street Lights Within Weeki Wachee Woodlands  
Street Lighting Municipal Service Benefit Unit  
Resolution Prohibiting Parking Within Right of Way on Linden Drive  
(Southwest of Traffic Circle at Jessica Drive Adjacent to Drainage  
Retention Area) Pursuant to Section 20-40, Code of Ordinances and  
Providing for Placement of “No Parking on Right of Way,” “Tow Away  
Zone,” and “$101 Fine” Signage  
Q.  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
2025 County Holiday Calendar and Board of County Commissioners  
Meeting Schedule  
Discussion Regarding Proposed Town Hall Evening Listening Sessions  
for Board of County Commissioners  
Update Regarding Ongoing Board Directives  
R.  
BOARD OF COUNTY COMMISSIONERS  
1. Commissioner John Allocco  
2. Commissioner Brian Hawkins  
3. Commissioner Jerry Campbell  
4. Commissioner Steve Champion  
5. Chairperson Beth Narverud  
6. County Attorney Jon Jouben  
7. Deputy County Administrator Toni Brady  
8. County Administrator Jeffrey Rogers  
S.  
ADJOURNMENT