Hernando County  
Board of County Commissioners  
Regular Meeting  
Minutes  
February 13, 2024  
CALL TO ORDER  
The meeting was called to order at 9:00 a.m. on Tuesday, February 13, 2024, in the John Law  
Ayers County Commission Chambers, Government Center, Brooksville, Florida.  
Attendee Name  
Elizabeth Narverud  
Brian Hawkins  
Jerry Campbell  
John Allocco  
Title  
Chairwoman  
Vice Chairman  
Second Vice Chairman  
Commissioner  
Steve Champion  
Albert Bertram  
Toni Brady  
Carla Burrmann  
Scott Herring  
Commissioner  
Office of Management and Budget Director  
Deputy County Administrator  
Aquatic Services Manager  
Public Works Director/County Engineer  
County Attorney  
Jon Jouben  
Dennis O'Keefe  
Gordon Onderdonk  
Brenda Peshel  
Jeffrey Rogers  
Carla Rossiter-Smith  
Peter Schwarz  
Heidi Kurppe  
Building Official  
Utilities Director  
Fleet Operations Manager  
County Administrator  
Chief Procurement Officer  
Development Services Director  
Deputy Clerk  
Pledge of Allegiance  
Invocation  
AGENDA  
Motion  
To approve the Agenda.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Brian Hawkins  
Jerry Campbell  
Narverud, Hawkins, Campbell, Allocco and Champion  
COMMISSIONER BRIAN HAWKINS  
Comm. Hawkins requested Board consensus to move Consent Agenda Item No. F-3 up in the  
Agenda, and to be heard before Item Nos. C, D and E.  
The Board concurred.  
Resolution Proclaiming February 2024 as Boy Scout Month  
Motion  
To approve Consent Agenda Item No. F-3 (Resolution No. 2024-035).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Brian Hawkins  
John Allocco  
Narverud, Hawkins, Allocco and Champion  
Campbell  
NAYES:  
ELECTED OFFICIALS  
There were no Elected Officials’ comments.  
CITIZENS' COMMENTS  
Citizens commented on various topics and issues.  
BOARD/STAFF RESPONSES  
The Board and/or staff responded to questions and concerns expressed during Citizens'  
Comments.  
Comm. Champion temporarily left the meeting and returned shortly thereafter.  
There was Board consensus to direct the staff to bring back an Agenda Item for discussion  
regarding speed zones on the Weeki Wachee River at a future Board meeting.  
RECESS/RECONVENE  
The Board recessed at 11:20 a.m. and reconvened at 11:35 a.m.  
CONSENT AGENDA  
License Agreement With Tampa Bay History Center for Continued Operations of  
Chinsegut Hill Manor House and Retreat  
Request Submitted by Hernando County Fire and Emergency Services to Apply for  
Walmart Community Grant Program  
Resolution Proclaiming February 2024 as Boy Scout Month  
This item was pulled, moved up in the Agenda prior to Item No. C and voted on separately.  
Declaration of Various Tangible Property as Surplus for Disposal and Removal From  
Fixed Asset Inventory  
Satisfactions of Interim Disposal Special Assessment Liens for Charles A. Kuzas and  
Janice F. Kuzas; and Jireh Llanes and Jacquelynn Suzanne Penia  
Satisfactions of Various Mortgages Through Homeownership Down Payment  
Assistance; and Satisfactions of Various Deferred Loan Agreements Through  
Homeownership Rehabilitation Program  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended January 12,  
2024, January 19, 2024, and January 26, 2024  
Various Interim Disposal Special Assessment Liens  
Approval of Minutes for Regular Meeting of July 11, 2023  
Approval of Minutes for Regular Meeting of July 25, 2023  
Approval of Minutes for Regular Meeting of August 8, 2023  
Approval of Minutes for Regular Meeting of August 22, 2023  
Approval of Minutes for Regular Meeting of September 12, 2023  
Approval of Minutes for Regular Meeting of September 26, 2023  
Final Plat for Avalon East  
Final Plat for Caldera Phase 1  
Motion  
To approve Consent Agenda Item Nos. F-11 and F-2, and F-4 through F-16.  
(Note: The Motion pertained to direction from County Attorney Jon Jouben for the Clerk to fill  
in the date on Page 2, Section 3-A of the agreement for Item No. F-1.)  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Brian Hawkins  
Jerry Campbell  
Narverud, Hawkins, Campbell, Allocco and Champion  
CORRESPONDENCE TO NOTE  
Notification of Withdrawal of Rezoning Petition Submitted by Vision Development &  
Construction on Behalf of James R. Weot and Christine J. Weot (H2362)  
PUBLIC HEARINGS  
Proofs of publication of Notices of Public Hearing were noted for the scheduled public  
hearings.  
Ex Parte Communications  
Chairwoman Narverud and Comms. Hawkins, Campbell, Allocco and Champion announced  
the ex parte communications that they had had concerning the quasi-judicial petitions being  
considered at this meeting.  
County Attorney Jon Jouben advised the Commissioners that any ex parte communications,  
however received, could play no part in their deliberations.  
Adoption of Informational Packet  
The Agenda packet that was submitted to the Board included written information regarding the  
cases to be considered which needed to be accepted into evidence for the hearings.  
The staff recommended that the Board accept the Agenda packet, including the staff reports,  
into evidence as if read aloud in their entirety.  
Motion  
To approve with changes.  
(Note: The Motion pertained to including an updated staff report (3-pages) for Item No. H-6  
[Rezoning Petition Submitted by Gary L. Blackwell as Trustee(s) of Gary L. Blackwell Trust  
Agreement Dated April 8, 1991 (H2335)] as submitted by the Planning Department.)  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
John Allocco  
Jerry Campbell  
Narverud, Hawkins, Campbell, Allocco and Champion  
Motion  
To move Item No. H-6 [Rezoning Petition Submitted by Gary L. Blackwell as Trustee(s) of  
Gary L. Blackwell Trust Agreement Dated April 8, 1991 (H23350] up in the Agenda as the first  
Public Hearing.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Brian Hawkins  
Narverud, Hawkins, Campbell, Allocco and Champion  
Motion  
To move Item No. H-3 forward as the second public hearing after Item No. H-6.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
John Allocco  
Brian Hawkins  
Narverud, Hawkins, Campbell, Allocco and Champion  
Rezoning Petition Submitted by Gary L. Blackwell as Trustee(s) of Gary L. Blackwell  
Trust Agreement Dated April 8, 1991 (H2335)  
The Board accepted public input on this matter.  
Comm. Allocco made the following Motion.  
Motion  
To approve and for the maximum units to be 400, maximum park model would be 25%, and  
no park models along the eastern, southern or western perimeters.  
Comm. Allocco amended his Motion as follows:  
Amendment to Motion  
To 400 total with 35% (Resolution No. 2024-036).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
John Allocco  
Jerry Campbell  
Narverud, Hawkins, Campbell, Allocco and Champion  
Rezoning Petition Submitted by Silverstone Investment Properties, LLC (H2358)  
Comm. Champion temporarily left the meeting and returned shortly thereafter.  
Comm. Hawkins temporarily left the meeting and returned shortly thereafter.  
The Board accepted public input on this matter.  
Comm. Allocco made the following Motion.  
Motion  
To allow the transition from C-3 to C-1 for the legal expansion of the restaurant to its  
maximum capacity.  
Comm. Allocco amended his Motion as follows:  
Amendment to Motion  
To either put in the sidewalks or pay into the fund (Resolution No. 2024-037).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
John Allocco  
Steve Champion  
Narverud, Hawkins, Campbell, Allocco and Champion  
Comm. Allocco temporarily left the meeting.  
Petition Submitted by PPG Sherman Oaks, LLC, to Vacate Utility Easement and Pump  
Station Located in Ridge Manor Estates  
Comm. Allocco returned to the meeting.  
The Board accepted public input on this matter.  
Motion  
To approve the staff recommendation (Resolution No. 2024-038).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Brian Hawkins  
Narverud, Hawkins, Campbell, Allocco and Champion  
Rezoning Petition Submitted by Tri County Development, Inc. (H2328)  
There was no public input.  
Motion  
To postpone to a date uncertain and for readvertising at cost to applicant.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Brian Hawkins  
Narverud, Hawkins, Campbell, Allocco and Champion  
Rezoning Petition Submitted by Michael Olivera on Behalf of M. Oliveira Holdings, LLC  
(H2360)  
There was no public input.  
Comm. Champion made the following Motion.  
Motion  
To approve the staff recommendation.  
Comm. Champion modified his Motion as follows:  
Modification to Motion  
To include usage of right-of-way for staff parking, and to be responsible for maintenance of  
right-of-way.  
Comm. Champion modified his Motion as follows:  
Modification to Motion  
To approve the staff recommendation including bringing Washington Street to frontage road  
standards.  
Comm. Allocco seconded the Motion.  
Comm. Champion revised his Motion as follows:  
Revised Motion  
To approve with no access to Washington Street, only access on Stefanik Street, paved up to  
entrance on Stefanik Street, and with an agreement for usage of right-of-way (Resolution No.  
2024-039).  
Comm. Hawkins seconded the Motion.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Brian Hawkins  
Narverud, Hawkins, Campbell, Allocco and Champion  
Rezoning Petition Submitted by Tim Oldemoppen on Behalf of AGAP Spring Hill Land,  
LLC (H2356)  
There was no public input.  
Motion  
To approve with No. 7 reading, "no occupancy shall exceed 180-days", and No. 8 as minimum  
RV perimeter setbacks and lot (Resolution No. 2024-040).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Brian Hawkins  
John Allocco  
Narverud, Hawkins, Campbell, Allocco and Champion  
RECESS/RECONVENE  
The Board recessed at 3:15 p.m. and reconvened at 3:20 p.m.  
Proposed Ordinance Modifying Requirements to Allow Property Owner With an Active  
Building Permit to Change Contractor Without Voiding Building Permit and Submitting  
New Building Permit Application Unless There is Change in the Scope of Work  
There was no public input.  
Motion  
To approve the staff recommendation (Ordinance No. 2024-01).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
John Allocco  
Narverud, Hawkins, Campbell, Allocco and Champion  
DEVELOPMENT SERVICES DIRECTOR PETER SCHWARZ  
Petition Submitted by James Beadling and Debra Beadling for Hardship Relief From  
Subdivision Regulations  
Motion  
To approve the staff recommendation (Resolution No. 2024-041).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Brian Hawkins  
Narverud, Hawkins, Campbell, Allocco and Champion  
Petition Submitted by William Cada and Bailey Cada for Hardship Relief From  
Subdivision Regulations  
The Planning Department clarified that the incorrect Property Key Number was entered on the  
application. The correct Key Number is 1538367 and all materials submitted for the Agenda  
Item are correct.  
Motion  
To approve with the updated staff recommendation (Resolution No. 2024-042).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Brian Hawkins  
Steve Champion  
Narverud, Hawkins, Campbell, Allocco and Champion  
COUNTY ATTORNEY JON JOUBEN  
Renewal of Certificate of Public Convenience and Necessity Requested by Rocky  
Mountain Holdings, LLC, d/b/a Bayflite for Provision of Advanced Life Support and  
Basic Life Support Helicopter Ambulance Transport Services  
Motion  
To approve the staff recommendation.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
John Allocco  
Brian Hawkins  
Narverud, Hawkins, Campbell, Allocco and Champion  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
Consideration of Community Service Agreement to Compromise Outstanding Civil  
Restitution Lien Order Filed Against Timothy David Martin  
Motion  
To approve a $10.00 per hour rate for every hour worked and for a date certain of acceptance  
of March 1, 2024.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Brian Hawkins  
Steve Champion  
Narverud, Hawkins, Campbell, Allocco and Champion  
Update Regarding Ongoing Board Directives  
Chairwoman Narverud passed the gavel to Vice Chairman Hawkins and left the meeting.  
OFFICE OF MANAGEMENT AND BUDGET DIRECTOR ALBERT BERTRAM  
Budget Amendment Realigning Funds From Impact Fee Reserve and Capital Accounts  
to Fund Impact Fee Demonstrated Need Study  
Motion  
To approve the staff recommendation.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Jerry Campbell  
Steve Champion  
Hawkins, Campbell, Allocco and Champion  
Narverud  
ABSENT:  
Budget Resolution Realigning Funds Within Mass Transit Fund for FY 2023-24  
Budget Resolution Recognizing Bequest From Lucille E. Robison Living Trust to Ridge  
Manor Library for FY 2023-24  
Budget Resolution Reversing Funds to Record Accurate Available Balance in FY  
2023-24 Hernando County Septic Upgrade Incentive Program  
CHIEF PROCUREMENT OFFICER CARLA ROSSITER-SMITH  
Approval of Quote With Minuteman Security Technologies, Inc., d/b/a Minuteman  
Security & Life Safety for Installation of Access Control and Video Communication  
Systems at Department of Public Works and Associated Budget Resolution (Contract  
No. 23-T00041; Amount: $344,227.19)  
Award of Contract to SOS Care Solutions, LLC, for Emergency Medical Services  
Medical Director for Hernando County Fire Rescue Department (Contract No.  
23-RFP00361/TPR; Amount: $69,950.00)  
Award of Sole Source Contract to EFE, Inc., d/b/a Everglades Equipment Group for  
John Deere Commercial Turf Equipment Repairs as Needed for Fleet Department  
(Contract No. 23-TSS00464/TPR; Amount: $100,000.00)  
This item was pulled and voted on separately.  
Award of Sole Source Contract to REV RTC, Inc., d/b/a Hallmark RTC for E-ONE,  
Spartan, and Ferrara Fire Apparatus and Road Rescue and Wheeled Coach Ambulance  
Repairs As Needed for Fleet Department (Contract No. 23-TSS00402/IR; Amount:  
$100,000.00)  
Award of Sole Source Contract to Wesco Turf, Inc., for Toro Equipment Repair for Fleet  
Department (Contract No. 23-TSS0432/TC; Amount: $50,000.00)  
This item was pulled and voted on separately.  
Award of Sole Source Lease Agreement With Ring Power Corporation for Landfill/Soil  
Compactor for Fleet Department (Amount: $358,716.24)  
Change Order No. 1 to Purchase Order to Stantec Consulting Services, Inc., for Post  
Design Engineering Services for Airport Wastewater Treatment Expansion Project  
(Contract No. 18-R00015/PH; Amount: $51,300.00)  
Change Order No. 16 to Purchase Order to Mason Blau & Associates, Inc., for  
Architectural and Engineering Services for Judicial Renovations (Contract No.  
19-R00110/PH; Amount: $155,197.00)  
Final Close-Out of Contract With AJ General Construction Services, Inc., for Spring Hill  
Drive, Mariner Boulevard, Northcliffe Boulevard, Landover Boulevard and Seven Hills  
Drive Sidewalk Repair Projects (Contract No. 23-C00002/DK; Amount: $18,582.05)  
Final Close-Out of Contract With B.R.W. Contracting, Inc., for Dirt Excavation for  
Landfill Cell No. 4 Project (Contract No. 22-C00025/DK; Amount: $349,375.00)  
Final Close-Out of Contract With PAW Materials, Inc., d/b/a PAW Demolition for Spring  
Hill Water Reclamation Facility Demolition Project (Contract No. 23-C00051/GL;  
Amount: $32,299.74)  
Professional Services Agreement With Guardian Community Resource Management,  
Inc., for Grant Administration Related to Small Cities Community Development Block  
Grant for FY 2021-22 (Contract No. 23-RFPG00380/FH; Amount: $90,000.00)  
Ratification of Emergency Purchase Order to Amen Air, Inc., for Air Conditioning Unit  
Replacement Project at Utilities Department (Amount: $38,000.00)  
Utilization of City of Clearwater Contract With Rowland, Inc., for Sewer Point Repairs  
and Improvements As Needed for Utilities Department (Contract No. 24-P0147/FH;  
Amount: $300,000.00)  
PUBLIC WORKS DIRECTOR/COUNTY ENGINEER SCOTT HERRING  
Local Agency Program Agreement With State Department of Transportation for  
Construction and Construction Engineering Inspection Services for South Linden Drive  
Sidewalk Project From North of County Line Road to Spring Hill Drive and Associated  
Resolutions  
Local Agency Program Agreement With State Department of Transportation for  
Construction and Construction Engineering Inspection Services for South Linden Drive  
Sidewalk Project From North of County Line Road to Spring Hill Drive and Associated  
Resolutions  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Jerry Campbell  
Hawkins, Campbell, Allocco and Champion  
Narverud  
ABSENT:  
State Funded Grant Agreement With State Department of Transportation for  
Construction Activities Associated With CR581/Emerson Road From Powell Road to  
SR50/Cortez Boulevard Resurfacing Project and Associated Resolutions  
State Funded Grant Agreement With State Department of Transportation for  
Construction Activities Associated With CR581/Emerson Road From Powell Road to  
SR50/Cortez Boulevard Resurfacing Project and Associated Resolutions  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Jerry Campbell  
Hawkins, Campbell, Allocco and Champion  
Narverud  
ABSENT:  
Motion  
To approve Item Nos. N-2 through N-4, O-1, O-2, O-6 through O-14, and P-1 and P-2 (Budget  
Resolution Nos. 2024-043 through 2024-046 and Resolution Nos. 2024-047 through  
2024-050).  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Jerry Campbell  
Hawkins, Campbell, Allocco and Champion  
Narverud  
ABSENT:  
Award of Sole Source Contract to EFE, Inc., d/b/a Everglades Equipment Group for  
John Deere Commercial Turf Equipment Repairs as Needed for Fleet Department  
(Contract No. 23-TSS00464/TPR; Amount: $100,000.00)  
Motion  
To approve Item No. O-3.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
Jerry Campbell  
Hawkins, Campbell, Allocco and Champion  
Narverud  
ABSENT:  
Award of Sole Source Contract to Wesco Turf, Inc., for Toro Equipment Repair for Fleet  
Department (Contract No. 23-TSS0432/TC; Amount: $50,000.00)  
Motion  
To approve Item No. O-5.  
RESULT:  
MOVER:  
SECONDER:  
AYES:  
ADOPTED  
Steve Champion  
John Allocco  
Hawkins, Campbell, Allocco and Champion  
Narverud  
ABSENT:  
BOARD OF COUNTY COMMISSIONERS  
The Board commented on various issues.  
ADJOURNMENT  
The meeting was adjourned at 4:50 p.m.