Skip to main content
City of Ocala Logo

  For historical data from all meetings prior to January 18, 2022, please refer to our archived meeting repository.

Meeting Name: City Council Agenda status: Revised
Meeting date/time: 3/3/2026 4:00 PM Minutes status: Synopsis  
Meeting location: Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala, Florida https://www.ocalafl.gov/meetings
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available Meeting Extra2: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleMotionResultAction DetailsVideo
2026-0800 4a.Agenda ItemPresentation of the Flood Awareness Week Proclamation to City Engineering Department Director, Sean Lanier; Civil Engineer, Payal Pandya; and to Civil Engineer, Austin Cash   Action details Video Video
2026-0830 5a.PresentationEngineering & Water Resources Department Director, Sean Lanier - Ocala Vulnerability Assessment   Action details Video Video
2026-0694 6a.Agenda ItemOne-year lease for office space at Ocala International Airport with Ascente Aviation LLC, with a monthly receivables amount of $1,369   Action details Not available
2026-0836 6b.Agenda ItemAnnual renewal of the office and hangar lease with the Florida Department of Agriculture and Consumer Services for lease-year revenues of $54,874   Action details Not available
2026-0695 6c.Agenda ItemOne-year renewal of contract with Southern Lawn Care Mid Florida, Inc., for specialty grounds maintenance services with expenditure amount not to exceed $72,600   Action details Not available
RES-2026-15 6d.ResolutionResolution 2026-15 to approve and adopt the Marion County Comprehensive Emergency Management Plan   Action details Not available
2026-0837 6e.Agenda ItemReappointment of Jane Cosand to the Ocala Historic Preservation Advisory Board for a new three-year term ending March 1, 2029   Action details Not available
2026-0838 6f.Agenda ItemReappointment of Dustin Magamoll to the Board of Adjustment for a new four-year term ending March 1, 2030   Action details Not available
2026-0839 6g.Agenda ItemAppointment of Erica Gibb to the Board of Adjustment for the remainder of an unexpired four-year term ending March 1, 2028   Action details Not available
2026-0840 6h.Agenda ItemReappointment of Michael Kroitor and Shirley J. Wright to the Municipal Code Enforcement Board for new three-year terms ending March 1, 2029   Action details Not available
2026-0873 6i.Agenda ItemCity Council meeting minutes   Action details Not available
ORD-2026-9 8a.OrdinanceOrdinance 2026-9 to adopt recommended changes to actuarial assumptions and methods for the City of Ocala General Employees' Pension Plan, as outlined in the 2014-2024 Experience Study   Action details Video Video
2026-0864 9a.OrdinanceOrdinance 2026-7 to rezone approximately 2.26 acres for properties located in the 1400 block of NE 14th Street (Parcel 26496-005-00 & 26496-005-01) from RO, Residential Office, and R-1, Single Family Residential, to R-3, Multi- Family Residential (Case ZON25-0016) (Quasi-Judicial)AdoptedPass Action details Video Video
2026-0865 9b.OrdinanceOrdinance 2026-8 to rezone two properties totaling approximately 30.49-acres located at 5019 W Silver Springs Blvd and the parcel adjacent to the east (Parcel 23180-000-00 & 23176-003-00) from PD, Planned Development, to M-1, Light Industrial (Case ZON25-0018) (Quasi-Judicial)AdoptedPass Action details Video Video
2026-0542 10a.Agenda ItemOne-Year renewal of Agreement for Tree Trimming and Line Clearance Services with Davey Tree Expert Company in an amount not to exceed $2,541,543ApprovedPass Action details Video Video
2026-0622 10c.Agenda ItemFive-year renewal with Davenport Group for server virtualization software, VMware, maintenance and support in an estimated expenditure of $171,648ApprovedPass Action details Video Video
2026-0623 10d.Agenda ItemUtilization of a cooperative purchasing agreement with Government Finance Officers Association for consulting services in an amount not to exceed $233,000ApprovedPass Action details Video Video
2026-0790 10e.Agenda ItemThree-year Agreement with Environmental Systems Research Institute, Inc., to provide citywide geographic information system software with an estimated aggregate expenditure of $180,900ApprovedPass Action details Video Video
2026-0710 10f.Agenda ItemOne-year renewal of contract service agreement with American Pipe & Tank, Inc, for the provision of wastewater services with an aggregate expenditure not to exceed $100,000ApprovedPass Action details Video Video
2026-0717 10g.Agenda ItemOne-year renewal of contract with Southern Lawn Care Mid Florida, Inc., for ground maintenance services in an amount not to exceed $261,900PulledPass Action details Video Video
2026-0762 10h.Agenda ItemFirst Amendment to the Agreement for Third Party Liability/Workers’ Compensation Claims Administration Services between the City of Ocala and PMA Management Corp. renewing the agreement for an additional three-year term and establishing a total contract sum not to exceed $802,239ApprovedPass Action details Video Video
2026-0764 10i.Agenda ItemContinued utilization of the State of Florida’s contract with WEX Bank for fuel card services for renewal term expenditures in an amount not to exceed $96,000ApprovedPass Action details Video Video
2026-0701 10j.Agenda ItemUtilization of a cooperative purchasing agreement with Iteris, Inc., for the purchase of traffic signal travel time readers with connected vehicle capability in the amount of $384,000ApprovedPass Action details Video Video
2026-0766 10k.Agenda ItemPurchase and Sale Agreement for approximately 6.65 acres of real property located east of NW Martin Luther King, Jr. Ave., identified by Parcel ID: 25502-000-00, in an amount not to exceed $550,000ApprovedPass Action details Video Video
BR-2026-130 10l.Budget ResolutionBudget Resolution 2026-130 to amend the Fiscal Year 2025-26 budget to transfer funds from the Stormwater Reserve for Contingency account to purchase parcel 25502-000-00 in the amount of $550,000AdoptedPass Action details Video Video
BR-2026-131 10m.Budget ResolutionBudget Resolution 2026-131 to amend the Fiscal Year 2025-26 budget to appropriate grant funding from the Florida Department of Transportation for the design and construction of fuel farm, wash rack, and parking concrete pads in the amount of $478,285 and transfer funds from the Reserve for Projects account in the amount of $119,572AdoptedPass Action details Video Video
2026-0834 10n.Agenda ItemThree-year renewal of the lease with Enterprise Leasing Company of Florida LLC at the Ocala International Airport for annual rent and fees of approximately $410,374ApprovedPass Action details Video Video
2026-0835 10o.Agenda ItemThree-year renewal of the lease with Avis/Budget Rental Car, LLC, at the Ocala International Airport for annual rent and fees of approximately $310,368ApprovedPass Action details Video Video
2026-0793 17a.Informational ItemsPower Cost Adjustment Report - January 2026   Action details Not available
2026-0801 17b.Informational ItemsFully Executed Contracts Under $50,000   Action details Not available