110 SE Watula Avenue  
Ocala, FL 34471  
Ocala  
City Council  
Synopsis  
4:00 PM  
Tuesday, July 1, 2025  
1.  
2.  
Call to Order  
Roll Call  
Mayor Ben Marciano  
Present:  
Pro Tem Ire J. Bethea Sr  
Council Member James P. Hilty Sr  
Council Member Barry Mansfield  
Council Member Jay A. Musleh  
Council President Kristen M. Dreyer  
3.  
4.  
Public Notice  
-
Public Notice for the July 1, 2025 City Council Regular Meeting was posted on June  
10, 2025  
Proclamations and Awards  
Presentation of the Parks and Recreation Month Proclamation to Director of Recreation  
4a.  
and Parks Julie Johnson, Assistant Director of Recreation and Parks Bill Rodriguez, and  
division head staff members  
5.  
6.  
Presentations  
Presentation of the ‘2025 Legislative Session Debrief’ by Sarah Suskey and Stephen  
a.  
Shiver, The Advocacy Partners  
Building Officials Association of Florida selected Mike Brown, Ocala Chief Building  
Inspector, as the 2025 Building Inspector of the Year  
b.  
Consent Agenda  
Consent Agenda items are considered to be routine and will be enacted by one roll call vote.  
There will be no separate discussion of these items unless members of Council or the public  
request specific items to be removed for separate discussion and action.  
RESULT:  
MOVER:  
APPROVED THE CONSENT AGENDA  
Jay A. Musleh  
SECONDER: Ire J. Bethea Sr  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve the purchase of two generator electronic control module upgrades from  
Caterpillar Inc., utilizing a Sourcewell Cooperative Purchasing Agreement in the amount  
of $68,521  
6a.  
Presentation By: Liza Warmuth  
Approve an Agreement for Subordination of Utility Interest to the Florida Department of  
Transportation  
6b.  
6c.  
Presentation By: Tracy Taylor  
Adopt Resolution 2025-32 for an Agreement for Subordination of Utility Interest to the  
Florida Department of Transportation  
Presentation By: Tracy Taylor  
Approve the partial release of a utility easement encumbering Parcel #35512-002-00  
6d.  
6e.  
Presentation By: Stephanie Galarza  
Approve the release of a utility easement encumbering Parcels 35512-002-00,  
35512-001-05, 35512-001-07, and 35512-001-00  
Presentation By: Stephanie Galarza  
Approve 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 $51,694  
6f.  
Presentation By: John King  
Approve a Mutual Aid Agreement with Florida Municipal Power Agency for Leased  
Employee Services in an amount not to exceed $90,000  
6g.  
6h.  
6i.  
Presentation By: Doug Peebles  
Approve the purchase of inventory items for Ocala Electric Utility from multiple vendors  
in the amount of $65,370  
Presentation By: Doug Peebles  
Approve 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 $64,398  
Presentation By: Doug Peebles  
Approve one-year renewal of the contract with Boot Barn, Inc., for discount pricing on  
protective footwear in the amount of $88,000  
6j.  
6k.  
6l.  
Presentation By: Devan Kikendall  
Adopt 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 $200  
Presentation By: Michael Balken  
Approve 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 emergency  
Presentation By: Michael Balken  
Approve City Council meeting minutes from June 17, 2025  
Presentation By: Angel Jacobs  
6m.  
7.  
8.  
Consent Agenda Items Held for Discussion  
Should any items be removed from the Consent Agenda for discussion, they will be discussed at  
this time.  
Introduction and First Readings of Ordinances  
(Second and Final Reading - July 15, 2025)  
Introduce 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)  
8a.  
Ire J. Bethea Sr  
Introduced By:  
9.  
Public Hearings / Second and Final Readings / Adoption of Ordinances  
Request 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)  
9a.  
Presentation By: Jeff Shrum  
RESULT:  
MOVER:  
POSTPONED  
Jay A. Musleh  
SECONDER: James P. Hilty Sr  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Request 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)  
9b.  
Presentation By: Jeff Shrum  
Ire J. Bethea Sr  
POSTPONED  
Jay A. Musleh  
Introduced By:  
RESULT:  
MOVER:  
SECONDER: James P. Hilty Sr  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Request 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)  
9c.  
Presentation By: Jeff Shrum  
James P. Hilty Sr  
POSTPONED  
Jay A. Musleh  
Introduced By:  
RESULT:  
MOVER:  
SECONDER: James P. Hilty Sr  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Request 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)  
9d.  
Presentation By: Jeff Shrum  
Barry Mansfield  
POSTPONED  
Jay A. Musleh  
Introduced By:  
RESULT:  
MOVER:  
SECONDER: James P. Hilty Sr  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Request 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)  
9e.  
Presentation By: Jeff Shrum  
RESULT:  
MOVER:  
POSTPONED  
Jay A. Musleh  
SECONDER: James P. Hilty Sr  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Adopt 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)  
9f.  
Presentation By: Emily W. Johnson  
RESULT:  
MOVER:  
ADOPTED  
James P. Hilty Sr  
SECONDER: Barry Mansfield  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Adopt 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)  
9g.  
Presentation By: Emily Johnson  
Jay A. Musleh  
ADOPTED  
Introduced By:  
RESULT:  
MOVER:  
Jay A. Musleh  
SECONDER: Barry Mansfield  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
General Business  
Approve additional expenditures and Task Work Order No. 3 under the City’s continuing  
10.  
10a.  
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 $750,000  
Presentation By: Sean Lanier  
RESULT:  
MOVER:  
APPROVED  
Ire J. Bethea Sr  
SECONDER: Barry Mansfield  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve 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 $88,209  
10b.  
Presentation By: Sean Lanier  
RESULT:  
MOVER:  
APPROVED  
James P. Hilty Sr  
SECONDER: Barry Mansfield  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve 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 $80,586  
10c.  
10d.  
10e.  
10f.  
10g.  
Presentation By: Sean Lanier  
RESULT:  
MOVER:  
APPROVED  
James P. Hilty Sr  
SECONDER: Barry Mansfield  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Adopt 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 $550,000  
Presentation By: Sean Lanier  
RESULT:  
MOVER:  
ADOPTED  
Ire J. Bethea Sr  
SECONDER: Barry Mansfield  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve 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 $250,000  
Presentation By: Gary Crews  
RESULT:  
MOVER:  
APPROVED  
James P. Hilty Sr  
SECONDER: Barry Mansfield  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve 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 $298,373  
Presentation By: Doug Peebles  
RESULT:  
MOVER:  
APPROVED  
Barry Mansfield  
SECONDER: Jay A. Musleh  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve award of a two-year contract with Brian Bombassei, LLC for miscellaneous  
pavement striping and marking services in an amount not to exceed $100,000  
Presentation By: Darren Park  
RESULT:  
MOVER:  
APPROVED  
James P. Hilty Sr  
SECONDER: Barry Mansfield  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve 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  
$6,264,500  
10h.  
Presentation By: Tom Duncan  
RESULT:  
MOVER:  
APPROVED  
Ire J. Bethea Sr  
SECONDER: Barry Mansfield  
AYE:  
Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
Approve 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 premiums  
10i.  
Presentation By: Devan Kikendall  
RESULT:  
MOVER:  
APPROVED  
James P. Hilty Sr  
SECONDER: Jay A. Musleh  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
11.  
12.  
Internal Auditor's Report  
City Manager's Report  
-
July 4th Patriot Skies event  
13.  
14.  
Ocala Police Department Report  
-
-
Overview of Crime and Traffic Stops  
Department Highlights  
Ocala Fire Rescue Department Report  
-
-
-
Unit Responses  
Service calls update  
Department Highlights  
15.  
City Attorney's Report  
-
Approval of a Satisfaction and Release of Lien for a Nuisance Abatement Board lien dated  
August 7, 2012  
RESULT:  
MOVER:  
APPROVED  
Ire J. Bethea Sr  
SECONDER: James P. Hilty Sr  
AYE: Bethea Sr, Hilty Sr, Mansfield, Musleh, and Dreyer  
16.  
17.  
Public Comments  
Informational Items and Calendaring Items  
- Friday, July 4, 2025 - Independence Day Holiday - City Offices closed  
- Tuesday, July 15, 2025 - 3:45pm - CRA Board meeting - Council Chambers  
- Tuesday, July 15, 2025 - 4:00pm - City Council meeting - Council Chambers  
- Tuesday, August 5, 2025 - 4:00pm - City Council meeting - Council Chambers  
- Tuesday, August 12, 2025 - 12:00pm - City Council Workshop Re: FY 2025-26 Budget -  
Council Chambers  
- Tuesday, August 19, 2025 - 3:45pm - CRA Board meeting - Council Chambers  
- Tuesday, August 19, 2025 - 4:00pm - City Council meeting - Council Chambers  
Power Cost Adjustment Report - May 2025  
17a.  
18.  
19.  
Comments by Mayor  
-
-
July 4th Patriot Skies event  
Letter of Support for World Equestrian Center sports complex project  
Comments by City Council Members  
-
Council Member Mansfield expressed concern regarding crosswalks established by  
FDOT across SR200  
-
-
Council Member Mansfield expressed concern for Downtown businesses  
Council Member Hilty reported on fiber installation complaints  
20.  
Adjournment  
Adjourned at 5:24 pm