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: 3/5/2024 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  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleMotionResultAction DetailsVideo
2024-0911 3a.ProclamationThe Florida Surveyors and Mappers Week Proclamation will be presented to Engineering and Water Resources Director Sean Lanier, Chief Land Surveyor Kelly Roberts, and to Project Manager at CFB Surveying David Smith   Action details Video Video
2024-0919 3b.ProclamationThe National Athletic Training Month Proclamation will be presented to the Athletic Trainers’ Association of Florida Representative Ryan A. Boyer and Athletic Trainers in the regionPulled  Action details Video Video
2024-0957 3c.PresentationCity Manager Pete Lee recognized the Ocala Electric lineman team for their accomplishments at the Florida Lineman Competition Rodeo   Action details Video Video
2024-0798 4a.PresentationFormer Mayor Kent Guinn will present the Key to the City to Mrs. Marilyn Peek and family members   Action details Video Video
RES-2024-13 6a.ResolutionAdopt Resolution 2024-13 to vacate a 10-foot utility easement lying along the boundary between Lots 16 and 17, and the parallel access and drainage easement running parallel to and connecting to SW 46th Court and the northerly boundary of Lots 16 and 17, as shown on the Plat of Heath Brook North B-2, as recorded in Plat Book 9, Pages 149-152 (Parcel 23874-000-16 and 23874-000-17); approximately 0.33 acres. (Case PLV23-45481) (Quasi-Judicial)AdoptedPass Action details Video Video
RES-2024-14 6b.ResolutionAdopt Resolution 2024-14 to vacate a 25-foot drainage and utility easement running along the southerly boundary of Lots 16 and 17, as shown on the Plat of Heath Brook North B-2, as recorded in Plat Book 9, Pages 149-152 (Parcel 23874-000-16 and 23874-000-17); approximately 0.16 acres. (Case PLV24-45524) (Quasi-Judicial) - Postponed from the March 5, 2024 City Council MeetingTabledPass Action details Video Video
RES-2024-15 6c.ResolutionAdopt Resolution 2024-15 to allow alcohol sales within the downtown event zone for the King of the Wing fundraiser on Tuesday, March 26th, 2024, from 5:00 pm to 8:00 pm (Quasi-Judicial)AdoptedPass Action details Video Video
2024-0756 8a.Agenda ItemApprove grant award from the U.S. Department of Energy for the Energy Efficiency and Conservation Block Grant Program in the amount of $132,740ApprovedPass Action details Video Video
2024-0865 8b.Agenda ItemApprove the purchase of three power transformers and one lot of spare parts from Virginia Transformer Corp. in the amount of $5,726,568ApprovedPass Action details Video Video
2024-0796 9a.Agenda ItemApprove contract with UKG Kronos Systems, LLC, to upgrade and migrate UKG Workforce Central to UKG Pro Workforce Management for an estimated expenditure of $58,350ApprovedPass Action details Not available
2024-0802 9b.Agenda ItemApprove one-year renewal with Dell Technologies for software and hardware maintenance and support in an estimated expenditure of $92,067ApprovedPass Action details Not available
2024-0840 9c.Agenda ItemApprove a two-year agreement with Univar USA for hydrofluosilicic acid supply and delivery at Water Treatment Plant No. 1 with an aggregate expenditure of $83,200ApprovedPass Action details Not available
2024-0882 9d.Agenda ItemApprove the purchase of plastic water meter gulf box lids from Fortiline Inc. in an amount not to exceed $68,000ApprovedPass Action details Not available
2024-0809 9e.Agenda ItemApprove the Skylark Crossing Conceptual Subdivision Plan, SUB21-44574ApprovedPass Action details Not available
2024-0812 9f.Agenda ItemApprove the Winding Oaks Residential Phase 4 Conceptual Subdivision Plan, SUB23-45319ApprovedPass Action details Not available
2024-0850 9g.Agenda ItemApprove the Winding Oaks Residential Phase 2 Conceptual Subdivision Plan, SUB23-45409ApprovedPass Action details Not available
2024-0852 9h.Agenda ItemApprove an Escrow Agreement for West Oak Phase 2 Residential Subdivision improvementsApprovedPass Action details Not available
BR-2024-125 9i.Budget ResolutionAdopt Budget Resolution 2024-125 to amend the Fiscal Year 2023-24 budget to accept and appropriate grant award funding from the U.S. Department of Energy for the Energy Efficiency and Conservation Block Grant Program in the amount of $132,740ApprovedPass Action details Not available
2024-0887 9j.Agenda ItemApprove appointment of Justin MacDonald to the Planning & Zoning Commission for a new three-year term ending March 1, 2027ApprovedPass Action details Not available
2024-0847 9k.Agenda ItemApprove appointment of Winston Needham to the Ocala Recreation Commission for a new three-year term ending March 1, 2027ApprovedPass Action details Not available
2024-0831 9l.Agenda ItemApprove reappointment of Brooke Hutto, Darian Mosley, and David Reutter, and appointment of Emily Andrews to the Ocala Municipal Arts Commission for new four-year terms ending March 1, 2028ApprovedPass Action details Not available
2024-0893 9m.Agenda ItemApprove reappointment of Rusty Jeurgens and George Carrasco Jr. to the Board of Adjustment for new four-year terms ending March 1, 2028ApprovedPass Action details Not available
2024-0803 9n.Agenda ItemApprove reappointment of Tom Casey to the General Employees’ Retirement System Board of Trustees for a three-year term ending March 1, 2027ApprovedPass Action details Not available
2024-0925 9o.Agenda ItemApprove City Council meeting minutes from February 20, 2024ApprovedPass Action details Not available
ORD-2024-19 11a.OrdinanceIntroduce Ordinance 2024-19 to establish the Winding Oaks Community Development District generally located south of SW 66th Street, east of SW 54th Court Road, and north of SW 80th Street, comprising 460.12 acres   Action details Video Video
ORD-2024-20 11b.OrdinanceIntroduce Ordinance 2024-20 annexing property located in the 6000 block of SW 38th Street (Parcel 23820-011-00, 23820-012-00, 23820-012-01, 23820-012-02, 23820-012-03); approximately 19.4 acres. (Case ANX23-45495) (Quasi-Judicial)   Action details Video Video
ORD-2024-21 11c.OrdinanceIntroduce Ordinance 2024-21 to change the Future Land Use designation from Commerce District (County) to Low Intensity (City), for property located in the 6000 block of SW 38th Street (Parcel 23820-011-00, 23820-012-00, 23820-012-01, 23820-012-02, 23820-012-03); approximately 19.4 acres. (Case LUC24-45497) (Quasi-Judicial)   Action details Video Video
ORD-2024-22 11d.OrdinanceIntroduce Ordinance 2024-22 to rezone from B-5, Heavy Business (County), to M-2, Medium Industrial (City), for property located in the 6000 block of SW 38th Street (Parcel 23820-011-00, 23820-012-00, 23820-012-01, 23820-012-02, 23820-012-03); approximately 19.4 acres. (Case ZON23-45498) (Quasi-Judicial)   Action details Video Video
RES-2024-16 16a.ResolutionAdopt Resolution 2024-16 authorizing participation in a lawsuit seeking a declaration that the provisions of Section 12.3144(1)(D), Florida Statutes, that require municipal elected officials to file Form 6 Financial Disclosure Forms is unconstitutional and invalidAdoptedPass Action details Video Video
2024-0797 17d1.Informational ItemsPower Cost Adjustment Report - January 2024   Action details Not available