Hernando County  
Board of County Commissioners  
John Law Ayers Commission Chambers, Room 160  
20 North Main Street, Brooksville, FL 34601  
Regular Meeting  
Agenda  
Tuesday, August 9, 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, August  
23, 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.  
D.  
E.  
F.  
APPROVAL OF AGENDA (Limited to Board and Staff)  
CITIZENS' COMMENTS (Yellow sheets are not required for speakers)  
BOARD/STAFF RESPONSES  
ELECTED OFFICIALS  
CLERK OF CIRCUIT COURT & COMPTROLLER DOUG CHORVAT, JR.  
Budget Adjustment to Reallocate Operational Funds for FY 2021-2022  
Within Clerk of Circuit Court and Comptroller Budget  
G.  
CONSENT AGENDA  
AGREEMENT  
Interlocal Agreement for Mutual Aid With Citrus County for Fire and  
Rescue Services  
Sponsorship Agreements for Mermaid Trail of Statues  
AVIATION  
Ground Lease Agreement With R&R Garage Doors, Inc., for  
Improvements Located at 16050 Aviation Loop Drive at  
Brooksville-Tampa Bay Regional Airport  
T-Hangar Lease Agreement With Jeffery Suttle for Dome Hangar No. 7 at  
Brooksville-Tampa Bay Regional Airport  
T-Hangar Lease Agreement With John D. Matthews for Hangar No. 15 at  
Brooksville-Tampa Bay Regional Airport  
MISCELLANEOUS  
Acceptance of Perpetual Utility Easement from MCG Ventures, LLC, for  
Maintenance, Repair and Operation of Water Main Associated With  
Ayers Road Apartment Complex  
Discharge of Special Master Order and Satisfaction of Lien for Johnny L.  
Hines d/b/a Hines Mobile Home Installation  
Satisfactions of Various Mortgages Through Homeownership Down  
Payment Assistance Program  
Transmittal of List of Accounts Payable Disbursements for Weeks Ended  
July 8, 2022, and July 15, 2022  
Various Interim Disposal Special Assessment Liens  
TRANSIT  
Approval of Minutes for Regular Meeting of July 12, 2022  
Annual Update to Transit Development Plan  
H.  
CORRESPONDENCE TO NOTE  
Receipt of Alcohol and Other Drug Abuse Trust Fund Monthly Report for  
June 2022  
COUNTY ADMINISTRATOR JEFFREY ROGERS  
Update Regarding Ongoing Board Directives  
I.  
J.  
BUDGET DIRECTOR/CHIEF PROCUREMENT OFFICER TONI BRADY  
MANAGEMENT AND BUDGET  
Budget Amendment Realigning Funds From Reserve for Contingencies  
Account to Florida Boating Improvement Program to Fund Increased Cost  
for Bayport Boat Ramp and Hernando Beach Boat Ramp Dock Upgrade  
Projects  
Budget Resolution for Airport Water Reclamation Facility Expansion  
Project  
Budget Resolution Recognizing Additional Revenue and Transferring  
Funds From Reserves Within Hernando County Fire Budget Due to  
Expenditures Related to Fuel and Fire Station Nos. 5 and 6/Budget  
Amendment Transferring Funds From Reserves Within Emergency  
Medical Services Budget Due to Increased Expenditures Related to Fuel  
and Fire Station Nos. 5 and 6  
Request of Certificate of Participation for FY 2021 Edward Byrne  
Memorial Justice Assistance Grant  
PURCHASING AND CONTRACTS  
Final Close-Out of Contract With Asphalt Millings, Inc., d/b/a AMI  
Recycling & Services for City Hall Bus Stop Improvements Project  
(Contract No. 21-CG0013/DK; Amount: $67,719.27)  
Final Close-Out of Contract With Goodwin Bros. Construction, Inc., for  
Anderson Snow Road Force Main Project (Contract No. 19-R00007-50;  
Amount: $10,312.78)  
Final Close-Out of Contract With Goodwin Bros. Construction, Inc., for  
Pine Island Parking Lot Resurfacing Project (Contract No. 19-R00007-67;  
Amount: $9,254.43)  
Final Close-Out of Contract With Kompan, Inc., for Purchase of Park and  
Playground Equipment at Rogers Park (Contract 21-P00103; Amount:  
$37,853.88)  
Final Close-Out of Contract With Rowland, Inc., for Valve Replacement at  
Ridge Manor Wastewater Treatment Plant (Contract 18-P00031; Amount:  
$21,534.39)  
Increase of Purchase Order to Ring Power Corporation for Heavy  
Equipment Lease (Amount: $94,000.00)  
Purchase of Intravenous Infusion Pumps From Life-Assist for Hernando  
County Fire and Emergency Services Utilizing Emergency Medical  
Services Matching Grant From State Department of Health (Amount:  
$61,071.05)  
K.  
PUBLIC WORKS DIRECTOR/COUNTY ENGINEER SCOTT HERRING  
Declaration of County Owned Property Located on Fish Cove Drive as  
Surplus Property and Consideration of Purchase Offers Submitted by  
Potential Buyers (Key #458276)  
Declaration of County Owned Property Located on Manati Drive as  
Surplus Property and Consideration of Purchase Offer Submitted by  
Svitlana Daliba (Key #321814)  
L.  
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  
ACTING PLANNING ADMINISTRATOR MICHELLE MILLER  
Rezoning Petition Submitted by Shutts & Bowen, LLP on Behalf of  
Temple Beth David Jewish Center, Inc., to Establish Public Service  
Facility Overlay District for Communication Tower (H2210)  
Rezoning Petition Submitted by Flammer Ford of Spring Hill, Inc. (H2243)  
Rezoning Petition Submitted by Gregory Thomas and Andrea Lynn  
Arflack, Thomas Dampman and Patricia Dampman, Donald E. Wagner,  
Kenneth R. Davis and Barbara J. Davis, Randy Bland and Lisa Bland,  
Gabriel A. Olmo and Johanny Olmo, Pauline M. Barto and Dale Barto,  
and Mauricio Lopez and Darci Lopez (H2233)  
Rezoning Petition Submitted by Scott & Sons Properties, LLC (H2232)  
Rezoning Petition Submitted by Lennar Homes, LLC, On Behalf of Linda  
Ann Nichols, Testamentary Trustee (H2216)  
Rezoning Petition Submitted by Stein Investment Group on Behalf of  
Beverly J. Wissing and Life is Good Investments, LLC (H2231)  
Rezoning Petition Submitted by Land Builder, LLC on Behalf of Lesa C.  
Bruger, Trustee of Land Trust No. One Dated February 2001 (H2214)  
M.  
BOARD OF COUNTY COMMISSIONERS  
1. Commissioner Jeff Holcomb  
2. Commissioner Wayne Dukes  
3. Commissioner Beth Narverud  
4. Commissioner John Allocco  
5. Chairman Steve Champion  
6. County Attorney Jon Jouben  
7. Deputy County Administrator Tobey Phillips  
8. County Administrator Jeffrey Rogers  
N.  
ADJOURNMENT