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 11, 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,  
February 25, 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.  
APPROVAL OF AGENDA (Limited to Board and Staff)  
EMERGENCY MANAGEMENT DIRECTOR ERIN THOMAS  
Ratification of Proclamation No. 2025-03 Seventeenth Extension of  
Declaration of State of Local Emergency Due to Hurricane Helene and  
Fifteenth Extension of Declaration of State of Local Emergency Due to  
Hurricane Milton  
Ratification of Proclamation No. 2025-04 Eighteenth Extension of  
Declaration of State of Local Emergency Due to Hurricane Helene and  
Sixteenth Extension of Declaration of State of Local Emergency Due to  
Hurricane Milton  
D.  
E.  
ELECTED OFFICIALS  
CONSENT AGENDA  
AGREEMENT/GRANT  
Acceptance of Hold Harmless and Indemnification Agreement With Cabot  
Citrus OPCO, LLC, for Cabot Citrus Farms Phase 1B  
Amendment No. 1 to Grant Agreement With State Department of  
Environmental Protection for Installation of Hut Pumping Station and  
Force Main Project for Utilities Department  
Seventh Addendum to Ground Lease Agreement With Press Properties,  
LLC, to Facilitate Record Storage for State Attorney's Office  
MISCELLANEOUS  
Declaration of Various Tangible Property as Surplus for Disposal and  
Removal From Fixed Asset Inventory  
Discharge of Order and Satisfaction of Code Enforcement Special Master  
Lien for Richard J. Matassa, Jr.  
Satisfaction of Mosquito Control Nuisance and Pestiferous Arthropod  
Special Assessment Lien for Maria Male-Basile  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
January 17, 2025, and January 24, 2025  
Various Interim Disposal Special Assessment Liens  
Various Satisfactions of Code Enforcement Public Nuisance Abatement  
Special Assessment Liens  
Various Satisfactions of Interim Disposal Special Assessment Liens  
PROPERTY  
Final Plat for Glen Lakes Commons  
F.  
CORRESPONDENCE TO NOTE  
Notice of Purchasing Policy Exceptions for January 2025  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
November 2024  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
December 2024  
Transmittal of Sunrise Community Development District Amended Budget  
for FY 2023-24  
Transmittal of Sunrise Community Development District Proposed Budget  
for FY 2024-25  
G.  
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  
Petition Submitted by Isis M. Galindo a/k/a Isis Maria Galindo Sanchez to  
Vacate Side Easement Located in Berkeley Manor  
Petition Submitted by James R. Hance, Jr. and Sherie Hance to Vacate  
Utility and Drainage Easements Located in Ridge Manor Estates  
Petition Submitted by Mark E. Earley and Linda J. Earley to Vacate Utility  
and Drainage Easements Located in Royal Highlands  
Variance Petition Submitted by Jessica Turner and Michael Lane  
Variance Petition Submitted by Jesse Navarro on Behalf of JC Navarro  
Properties, LLC  
HOUSING AND SUPPORTIVE SERVICES DIRECTOR VEDA RAMIREZ  
Resolution Adopting Inventory List of Real Property Appropriate for Use  
as Affordable Housing, Declaring Said Real Property as Surplus, and  
Authorizing Their Conveyance to Qualified Not-For-Profit Corporations to  
Purpose of Production/Construction of Affordable Housing  
H.  
HOUSING AND SUPPORTIVE SERVICES DIRECTOR VEDA RAMIREZ  
Declaration of County Owned Property Located on Century Drive as  
Surplus Property and Consideration of Donation to Habitat for Humanity  
of Pinellas County, Inc., d/b/a Habitat for Humanity Tampa Bay Gulfside  
for Affordable Housing (Key #431483)  
Declaration of County Owned Property Located on Kane Road as Surplus  
Property and Consideration of Donation to Mid Florida Community  
Services, Inc., d/b/a You Thrive Florida for Affordable Housing (Key  
#321342)  
Declaration of County Owned Property Located on Spring Hill Drive as  
Surplus Property and Consideration for Donation to Mid Florida  
Community Services, Inc., d/b/a You Thrive, Florida for Affordable  
Housing (Key #230315)  
I.  
DEVELOPMENT SERVICES PLANNING DIRECTOR OMAR DEPABLO  
Mediated Settlement Agreement With Raysor Ventures, LLC, Dated  
January 10, 2025, and Associated Resolution  
J.  
MANAGEMENT AND BUDGET DIRECTOR ALBERT BERTRAM  
Budget Amendment for Reimbursement of Improvements to Cabot Citrus  
Farms Community Development District According to Interlocal  
Agreement  
K.  
CHIEF PROCUREMENT OFFICER CARLA ROSSITER-SMITH  
Award of Construction Agreement to DB Civil Construction, LLC, for  
Anderson Snow Road at Corporate Boulevard Intersection Improvement  
Project (Contract No. 24-CG00548/JG; Amount: $5,729,706.00)  
Award of Construction Agreement to DB Civil Construction, LLC, for  
Eastside Elementary Raley Road Local Agency Program Project From  
US98/SR50/Cortez Boulevard to Roper Road (Contract No.  
24-CG00786/JG; Amount: $549,690.00)  
Award of Contracts to JF Electric, LLC, LEW Electrical Services, LLC,  
and Taddeo Electrical Contractors, Inc., for Electrical Maintenance,  
Repairs and Improvements on As-Needed Basis for Facilities  
Maintenance Department (Contract No. 24-T00728/JG)  
Change Order No. 1 to Purchase Order With University of South Florida  
Board of Trustees (UCF) Center for Urban Transportation Research and  
Developmental Studies for Additional Services for Mass Transit  
Department (Amount: $68,574.47)  
Final Close-Out of Contract With Midsouth, Inc., for Elgin Boulevard  
Force Main Project (Contract No. 23-CG0043/GL; Amount: $235,845.76)  
Final Close-Out of Contract With Superior Asphalt, Inc., for Lykes Library  
Parking Lot Restoration Project (Contract No. 23-ITB00307/TC; Amount:  
$3,959.00)  
Utilization of Omnia Partners Contract With Trane U.S., Inc., for HVAC  
Products, Installation, Labor Based Solutions, and Related Products and  
Services for Department of Public Works (Contract No. RC2022-1001;  
Amount: $123,385.00)  
Utilization of Omnia Partners Contract With Trane U.S., Inc., for HVAC  
Products, Installation, Labor Based Solutions and Related Products and  
Services at Government Center for Facilities Department (Contract No.  
RC2022-1001; Amount: $203,245.00)  
L.  
TOURISM DEVELOPMENT MANAGER TAMMY HEON  
Tourist Development Council Special Events Marketing Grant Awards to  
Promote Florida’s Adventure Coast Events for FY 2025  
M.  
N.  
COMMUNITY SERVICES DIRECTOR CHRIS LINSBECK  
Proposed Operation and Maintenance Plan for Splash Park at Anderson  
Snow Sports Complex  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
Update Regarding Ongoing Board Directives  
O.  
P.  
Q.  
CITIZENS' COMMENTS  
BOARD/STAFF RESPONSES  
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  
R.  
ADJOURNMENT