Hernando County  
Board of County Commissioners  
John Law Ayers Commission Chambers, Room 160  
20 North Main Street, Brooksville, FL 34601  
Regular Meeting  
Agenda  
Tuesday, October 11, 2022 - 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, October  
25, 2022, 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 JAMES COLEMAN  
Report Regarding Actions Taken During Hurricane Ian and Ratification of  
Proclamation No. 2022-01 Declaring State of Local Emergency Due to  
Hurricane Ian  
D.  
E.  
ELECTED OFFICIALS  
CITIZENS' COMMENTS (Yellow sheets are not required for speakers.)  
F.  
BOARD/STAFF RESPONSES  
G.  
DIRECTOR OF FINANCIAL SERVICES JOSHUA STRINGFELLOW  
Resolution Authorizing Issuance of Non-Ad Valorem Revenue Bonds,  
Series 2022, to Finance and Reimburse Costs of Various Capital  
Improvements Within County and to Pay Costs of Issuing Bonds  
H.  
I.  
ANIMAL SERVICES MANAGER JAMES TERRY  
Recognition of Donations From Pet Supplies Plus to Hernando County  
Animal Services for Supplies and Assistance With Adoption of Animals  
CONSENT AGENDA  
AGREEMENT/GRANT  
Amended Local Housing Assistance Plan for Use in State Housing  
Initiatives Partnership Program and Associated Resolution  
Federally Funded Subaward and Grant Agreement With State Division of  
Emergency Management for FY 2022-23 Emergency Management  
Performance Grant and Associated Budget Resolution  
FY 2022-23 State Department of Health Emergency Medical Services  
Grant Funds for Improvement and Expansion of Pre-Hospital Emergency  
Medical Services and Associated Resolution  
Lobbying, Debarment and Drug Free Workplace Certification;  
Telecommunications and Video Surveillance Services or Equipment  
Certification; and Subaward Management Questionnaire for FY 2021  
Edward Byrne Memorial Justice Assistance Grant Application for Sheriff’s  
Office Purchase of Patrol Car Cameras and Court Administration Adult  
Drug Court Program  
Modification of Mortgage for Margaret J. Riley Through Homeownership  
Down Payment Assistance Program  
Ratification of Grant Application to U.S. Department of Agriculture for  
Composting and Food Waste Reduction Grant Program for Proposed  
Think Outside the Can: Consider Compost Pilot Project  
Updated Memorandum of Understanding Between University of Florida  
and Hernando County for Extension Services to Provide for FY 2023  
Proposed Projected Annual Expense Budget  
AVIATION  
Assignment of Leasehold Interest From Estate of Nita L. LeHeup to  
LeHeup Property Management, LLC, for Property Located at 16150  
Aviation Loop at Brooksville-Tampa Bay Regional Airport  
Consent to Mortgage of Leasehold Interest With Valley National Bank  
and 16020 Aviation Loop, LLC; and Leasehold Consent and Estoppel  
Agreement With 16020 Aviation Loop, LLC, and Valley National Bank for  
Improvements Located at 16020 Aviation Loop Drive at  
Brooksville-Tampa Bay Regional Airport  
T-Hangar Lease Agreement With Mustang Technology for Hangar No. 26  
at Brooksville-Tampa Bay Regional Airport  
COMMEMORATIVE  
Certificate Congratulating Latin American Civic and Cultural Association  
of Spring Hill, Inc., Upon Occasion of 40th Anniversary  
Resolution Proclaiming October 15, 2022, as White Cane Awareness Day  
Resolution Proclaiming October 16, 2022, Through October 22, 2022, as  
Mediation Week  
Resolution Proclaiming October 2022 as Breast Cancer Awareness  
Month  
Resolution Proclaiming October 2022 as Italian American Heritage Month  
Resolution Proclaiming October 2022 as National Colonial Heritage  
Month  
MISCELLANEOUS  
2023 County Holiday Calendar and Board Meeting Schedule  
Contract With State Department of Health for Provision of Services by  
County Health Department for FY 2022-23  
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 James Williams and James C. Morgan, III  
Ratification of 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 2022-23  
Satisfaction of Deferred Payment Loan Agreement for Bernice Langley  
Through Housing Rehabilitation Program  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
August 26, 2022, and September 2, 2022  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
September 9, 2022, and September 16, 2022  
Various Discharges of Orders and Satisfactions of Code Enforcement  
Special Master Liens  
Various Interim Disposal Special Assessment Liens  
PROPERTY  
Approval of Minutes for Regular Meeting of August 23, 2022  
Final Plat for Cortez North Redevelopment Replat  
Perpetual Easement to Withlacoochee River Electric Cooperative, Inc.,  
for Property Located at Braewood Mobile Home Park Lift Station Facility  
Resolution Ratifying Approval of Revised Variance Submitted by Brian  
Garrison and Vicki McMahan a/k/a Florida Coast Shrimp, LLC  
Resolution Ratifying Denial of Master Plan Petition Submitted by Ortiz  
Planning Solutions a/k/a Todd Mooney on Behalf of Clever Cow, LLC  
(H2213)  
Resolution Ratifying Denial of Rezoning Petition Submitted by Shutts and  
Bowen, LLP on Behalf of Temple Beth David Jewish Center, Inc. (H2210)  
J.  
CORRESPONDENCE TO NOTE  
Notice of Special Exception Use Permit Action Taken by Planning and  
Zoning Commission on September 12, 2022  
Notification of Synopsis of Petition for Approval of Rate Adjustment,  
Depreciation Study, Consolidated Rates and Rate Structure, and Request  
for Interim Rate Relief Under Florida Public Utilities Company  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
August 2022  
Transmittal From Clerk of Circuit Court and Comptroller Audit Services  
Department of Code Enforcement Compliance With Regulations and  
Review of Internal Controls Audit Report  
Transmittal of FY 2023 Meeting Schedule for Spring Ridge Community  
Development District  
Transmittal of Minutes From Spring Ridge Community Development  
District Board of Supervisors Meeting of March 9, 2022  
Transmittal of Sterling Hill Community Development District Final Adopted  
Budget for FY 2022-23  
Transmittal of Sterling Hill Community Development District FY 2022-23  
Meeting Schedule  
Transmittal of Waterford Community Development District Final Adopted  
Budgets for FY 2021-22 and FY 2022-23  
Transmittal of Waterford Community Development District FY 2022-23  
Meeting Schedule  
K.  
COMMUNITY SERVICES DIRECTOR/PARKS AND RECREATION MANAGER CHRIS  
LINSBECK  
Gift Agreement for Prominent Naming Rights With Rotary Club of  
Brooksville, Inc., and Rotary Club of Brooksville Charitable Trust, Inc., for  
Design, Construction, and Completion of Anderson Snow Park Splash  
Park  
L.  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
Ratification of Action Taken During Hurricane Ian Regarding Directed  
Payment Program Letter of Agreement and Intergovernmental Transfers  
Questionnaire for Local Providers Participation Fund  
Update Regarding Ongoing Board Directives  
M.  
DEPUTY COUNTY ADMINISTRATOR TOBEY PHILLIPS  
Appointment of Alison K. Papantoniou and Maxine C. Winer to Fine Arts  
Council Until December 31, 2025  
Termination of Organizational Agreement Supplementing Interlocal  
Agreement With Property Appraiser to Provide Information Technology  
Programming Support for Building Division LION Databases  
N.  
UTILITIES DIRECTOR GORDON ONDERDONK  
Grant Agreement With State Department of Environmental Protection for  
Elgin Boulevard Force Main Project  
Grant Agreement With State Department of Environmental Protection for  
Installation of Hut Pumping Station and Force Main Project  
Grant Agreement With State Department of Environmental Protection for  
Northcliffe Boulevard Force Main Project  
O.  
BUDGET DIRECTOR/CHIEF PROCUREMENT OFFICER TONI BRADY  
MANAGEMENT AND BUDGET  
Amended Five-Year Capital Improvement Plan for FY 2023 Through FY  
2027  
Budget Amendment Realigning Funds Within Various Municipal Service  
Benefit Units  
Budget Resolution Transferring Grant Funds for Grant Agreement With  
State Department of Environmental Protection for Elgin Boulevard Force  
Main Project  
Budget Resolution Transferring Grant Funds for Grant Agreement With  
State Department of Environmental Protection for Northcliffe Boulevard  
Force Main Project  
Budget Resolution Transferring Grant Funds for Grant Agreement With  
State Department of Environmental Protection for Installation of Hut  
Pumping Station and Force Main Project  
PURCHASING AND CONTRACTS  
Approval of Backup Cooperative Agreement With Quality Sod and  
Landscape, LLC, d/b/a Florida ULS Operating, LLC, and Tom’s Sod  
Service, Inc., for Sod Delivery, Pickup, and Installation (Contract No.  
22-CP0149/PH; Amount: $50,000.00)  
Final Close-Out of Contract With Seggie Custom Builders, LLC, for  
Airport Water Reclamation, Glen Water Reclamation and Ridge Manor  
Wastewater Treatment Facilities Roof Project (Contract No. 19-R00007;  
Amount: $7,578.78)  
Ratification of Emergency Purchase Order to Asphalt Paving Systems,  
Inc., for Roadway Repairs on Beachwood Court  
Ratification of State Department of Environmental Protection Recreation  
Development Assistance Program Grant Application for Pioneer  
Park/Stewy’s Skate Park Improvement Project  
P.  
FLEET OPERATIONS MANAGER BRENDA PESHEL  
Purchase of Various Vehicles and Equipment Through Fleet  
Replacement Program  
Q.  
PUBLIC WORKS DIRECTOR/COUNTY ENGINEER SCOTT HERRING  
Amendment No. 2 to Grant Agreement With Florida Fish and Wildlife  
Conservation Commission for Florida Boating Improvement Program  
Grant Funding for Improvements at Lake Townsen Park Boat Ramp  
Declaration of County Owned Property Located on Heckleman Street as  
Surplus Property and Consideration of Purchase Offer Submitted by  
Donna Armstead (Key #38453)  
Declaration of County Owned Property Located on Lake Lindsey Road as  
Surplus Property and Consideration of Purchase Offers Submitted by  
Potential Buyers (Key #1339938)  
Declaration of County Owned Properties Located on Thrush Avenue as  
Surplus Properties and Consideration of Purchase Offer Submitted by  
Daniel Correa Escobar (Key #16173 and Key #563893)  
R.  
S.  
PLANNING PLANNER I ALAINA KIDD  
Petition Submitted by Fortunata Festante, Timothy Mobley, and Chelsea  
Mobley for Family Hardship Relief From Subdivision Regulations  
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  
Master Plan Petition Submitted by Hillpointe, LLC, on Behalf of John  
Grubbs (H2227)  
Master Plan Petition Submitted by Cabot Citrus OPCO, LLC (H2261)  
Master Plan Petition Submitted by 34601 Realty Partners, LLC (H2254)  
Master Plan Petition Submitted by Continental 682 Fund, LLC (H2244)  
Master Plan Petition Submitted by NVR, Inc., on Behalf of Mazas  
Hernando Holdings, LLC (H2208)  
Master Plan Petition Submitted by William Ryan Homes Florida, Inc., on  
Behalf of HDP Whiting Estates II, LLC (H2250)  
Rezoning Petition Submitted by DemiSar Properties, LLC, on Behalf of  
Larry J. Davis (H2253)  
Rezoning Petition Submitted by Salvatore DeFranco and Vanessa  
DeFranco (H2245)  
Rezoning Petition Submitted by Dennis J. Strally (H2246)  
Master Plan Petition Submitted by GTG Spire Homes, LLC, on Behalf of  
My Angel Fund 1 LLC (H2257)  
Rezoning Petition Submitted by Claire Clements on Behalf of Charles  
Crispi, Antoinette Lombardi, Sam Crispi and Deborah Marsala (H2252)  
Rezoning Petition Submitted by Land Builder, LLC, on Behalf of Lesa C.  
Bruger, Trustee of Land Trust No. One Dated February 2001 (H2214)  
DEVELOPMENT SERVICES DIRECTOR AARON POOL  
Variance Petition Submitted by Jan Quintero  
T.  
BOARD OF COUNTY COMMISSIONERS  
1. Commissioner John Allocco  
2. Commissioner Jeff Holcomb  
3. Commissioner Wayne Dukes  
4. Commissioner Beth Narverud  
5. Chairman Steve Champion  
6. County Attorney Jon Jouben  
7. Deputy County Administrator Tobey Phillips  
8. County Administrator Jeffrey Rogers  
U.  
ADJOURNMENT