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: Final
Meeting date/time: 7/1/2025 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: Minutes Minutes Accessible Minutes Accessible Minutes Meeting Extra2: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleMotionResultAction DetailsVideo
2025-1487 4a.ProclamationPresentation of the Parks and Recreation Month Proclamation to Director of Recreation and Parks Julie Johnson, Assistant Director of Recreation and Parks Bill Rodriguez, and division head staff members   Action details Video Video
2025-1251 a.PresentationPresentation of the ‘2025 Legislative Session Debrief’ by Sarah Suskey and Stephen Shiver, The Advocacy Partners   Action details Video Video
2025-1489 b.PresentationBuilding Officials Association of Florida selected Mike Brown, Ocala Chief Building Inspector, as the 2025 Building Inspector of the Year   Action details Video Video
2025-1391 6a.Agenda ItemApprove the purchase of two generator electronic control module upgrades from Caterpillar Inc., utilizing a Sourcewell Cooperative Purchasing Agreement in the amount of $68,521ApprovedPass Action details Not available
2025-1418 6b.Agenda ItemApprove an Agreement for Subordination of Utility Interest to the Florida Department of TransportationApprovedPass Action details Not available
RES-2025-32 6c.ResolutionAdopt Resolution 2025-32 for an Agreement for Subordination of Utility Interest to the Florida Department of TransportationAdoptedPass Action details Not available
2025-1496 6d.Agenda ItemApprove the partial release of a utility easement encumbering Parcel #35512-002-00ApprovedPass Action details Not available
2025-1497 6e.Agenda ItemApprove the release of a utility easement encumbering Parcels 35512-002-00, 35512-001-05, 35512-001-07, and 35512-001-00ApprovedPass Action details Not available
2025-1462 6f.Agenda ItemApprove one-year renewals of janitorial services contracts with First Coast Franchising, Inc. d/b/a Jani King of Jacksonville and Serviamigos Solutions, LLC, with an aggregate expenditure of $51,694ApprovedPass Action details Not available
2025-0561 6g.Agenda ItemApprove a Mutual Aid Agreement with Florida Municipal Power Agency for Leased Employee Services in an amount not to exceed $90,000ApprovedPass Action details Not available
2025-1484 6h.Agenda ItemApprove the purchase of inventory items for Ocala Electric Utility from multiple vendors in the amount of $65,370ApprovedPass Action details Not available
2025-1486 6i.Agenda ItemApprove award to Gresco Utility Supply for the sole source purchase of triple-single reclosers and related inventory items for Ocala Electric Utility in the amount of $64,398ApprovedPass Action details Not available
2025-1488 6j.Agenda ItemApprove one-year renewal of the contract with Boot Barn, Inc., for discount pricing on protective footwear in the amount of $88,000ApprovedPass Action details Not available
BR-2025-162 6k.Budget ResolutionAdopt Budget Resolution 2025-162 amending the Fiscal Year 2024-25 budget to accept and appropriate a community donation for K-9-related expenses in the amount of $200AdoptedPass Action details Not available
2025-1498 6l.Agenda ItemApprove an agreement between the School Board of Marion County and the Ocala Police Department giving the Ocala Police Department access to the School Board of Marion County’s cameras in times of emergencyApprovedPass Action details Not available
2025-1542 6m.Agenda ItemApprove City Council meeting minutes from June 17, 2025ApprovedPass Action details Not available
ORD-2025-33 8a.OrdinanceIntroduce Ordinance 2025-33 to rezone approximately 18.24 acres for the property located southwest of the intersection at SW 48th Avenue and SW 49th Place (Parcel 23832-000-00 and a portion of 23894-002-00) from R-3, Multi-Family Residential, to B-2, Community Business (Case ZON25-0007) (Quasi-Judicial)   Action details Video Video
2025-1504 9a.ResolutionRequest to postpone to the July 15, 2025 City Council meeting - Adopt Resolution 2025-29 to abrogate a portion of NE 47th Court between Block I, Lot 2 and Block F, Lot 17 of Glynnwood Unit 1 as recorded in Plat Book G, Page 91, of the public records of Marion County, Florida (Parcels 2735-0006-017 & 2735-009-002) (Case ABR23-45418) (Quasi-Judicial)PostponedPass Action details Video Video
2025-1505 9b.OrdinanceRequest to postpone to the July 15, 2025 City Council meeting - Adopt Ordinance 2025-29 to change the Future Land Use designation on approximately 0.78 acres for property located in the 1900 block of NE 49th Avenue (Parcels 2735-006-017 and 2735-009-002) from Neighborhood to Low Intensity (Case LUC23-45427) (Quasi-Judicial)PostponedPass Action details Not available
2025-1506 9c.OrdinanceRequest to postpone to the July 15, 2025 City Council meeting - Adopt Ordinance 2025-30 to rezone approximately 6.83 acres for property located at the southwestern corner of the intersection at NE 49th Avenue and E Silver Springs Boulevard (Parcel 2735-000-002, 2735-009-001, 2735-009-002, 2735-006-017, and a portion of parcel 27028-004-03) from PD, Planned Development, R-1, Single-Family Residential, & B-2, Community Business, to PD, Planned Development (Case PD23-45431) (Quasi-Judicial)PostponedPass Action details Not available
2025-1507 9d.OrdinanceRequest to postpone to the July 15, 2025 City Council meeting - Adopt Ordinance 2025-31 to rezone approximately 0.59 acres for property located at the southwestern corner of the intersection at NE 49th Avenue and E Silver Springs Boulevard (a portion of 2735-000-002) from PD, Planned Development, to B-2, Community Business (Case ZON23-45419) (Quasi-Judicial)PostponedPass Action details Not available
2025-1508 9e.ResolutionRequest to postpone to the July 15, 2025 City Council meeting - Adopt Resolution 2025-30 to approve a resolution for a Planned Development Plan and Standards Book for property located at the southwestern corner of the intersection at NE 49th Avenue and E Silver Springs Boulevard (Parcel 2735-000-002, 2735-009-001, 2735-009-002, 2735-006-017, and a portion of parcel 27028-004-03), approximately 6.83 acres (Case No. PD23-45431) (Quasi-Judicial)PostponedPass Action details Not available
RES-2025-33 9f.ResolutionAdopt Resolution 2025-33 to amend the Planned Development, Plan and Standards Book for property located at the northeast corner of the intersection of NE 25th Avenue and NE 28th Street (Parcel 24274-000-00), approximately 12.61 acres (Case No. PD24-45735) (Quasi-Judicial)AdoptedPass Action details Video Video
2025-1510 9g.OrdinanceAdopt Ordinance 2025-32 to amend the boundaries of the Ridge at Heath Brook Community Development District generally located southeast of SW Highway 200 (College Road) and west of I-75 by adding approximately 29.142 acres to increase the size of the Community Development District to approximately 104.938 acres (Case No. CDD25-0001) (Quasi-Judicial)AdoptedPass Action details Video Video
2025-0776 10a.Agenda ItemApprove additional expenditures and Task Work Order No. 3 under the City’s continuing professional architectural services agreement with Architecture Studio, Inc., for the provision of architectural and engineering services related to the Water Resources Utility Maintenance Complex in the amount of $279,000, and increasing the aggregate threshold to $750,000ApprovedPass Action details Video Video
2025-0780 10b.Agenda ItemApprove Task Work Order No.43 with Kimley-Horn and Associates, Inc., for the provision of engineering services related to the update of the City’s Reclaimed Water Master Plan in the amount of $88,209ApprovedPass Action details Video Video
2025-0897 10c.Agenda ItemApprove Task Work Order No. 44 with Kimley-Horn and Associates, Inc., for the provision of engineering services related to Water Reclamation Facility Biosolids System Evaluation in the amount of $80,586ApprovedPass Action details Video Video
BR-2025-163 10d.Budget ResolutionAdopt Budget Resolution 2025-163 amending the Fiscal Year 2024-25 budget to transfer funds from the Water Resources Reserve for Contingency account for professional services in the amount of $550,000AdoptedPass Action details Video Video
2025-1272 10e.Agenda ItemApprove award of a two-year contract to Chinese Connection Painting, Inc., Lamphier Company, and Overall Contractors Group, Inc. for the provision of citywide painting services with an estimated aggregate expenditure of $250,000ApprovedPass Action details Video Video
2025-1456 10f.Agenda ItemApprove agreement with Powerserve Technologies, Inc. for the provision of design and furnishing of relays and panels for the Dearmin and Water Plant Substations in the amount of $298,373ApprovedPass Action details Video Video
2025-1461 10g.Agenda ItemApprove award of a two-year contract with Brian Bombassei, LLC for miscellaneous pavement striping and marking services in an amount not to exceed $100,000ApprovedPass Action details Video Video
2025-1479 10h.Agenda ItemApprove the purchase of five Federal Transit Administration Heavy-duty Category B 35-foot low-floor plus battery electric transit buses from Gillig, LLC, in the amount of $6,264,500ApprovedPass Action details Video Video
2025-1509 10i.Agenda ItemApprove employee paid insurance plans for dental, vision, life, group Medicare, short-term disability, pet, legal services, flexible spending accounts, and cancer/accident/critical illness at no cost to the City and City paid plans in an annual amount $175,500 for life insurance, $11,345 for flexible spending account administration, and $19,709 for Employee Assistance Program premiumsApprovedPass Action details Video Video
2025-1482 17a.Informational ItemsPower Cost Adjustment Report - May 2025   Action details Not available