HomeMy WebLinkAbout07-125
·
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
RESOLUTION NO. 07-125
FILE NO.: BCC-420071102
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS
OF ST. LUCIE COUNTY, FLORIDA GRANTING A 12-MONTH
EXTENSION OF THE DATE OF EXPIRATION FOR THE MAJOR
SITE PLAN KNOWN AS INTERNATIONAL AIRPORT BUSINESS
PARK, CONSISTING OF 27,570 SQUARE FEET OF FLEXIBLE
BUSINESS/INDUSTRIAL SPACE AND A 2,400 SQUARE FOOT
CONVENIENCE STORE AND SERVICE STATION FOR A TOTAL
OF 29,970 SQUARE FEET OF SPACE LOCATED ON LAND AT
THE SOUTHWEST CORNER OF THE INTERSECTION OF ST.
LUCIE BOULEVARD AND CAYUGA AVENUE IN THE IL
(INDUSTRIAL, LIGHT) ZONING DISTRICT.
WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, based on the
testimony and evidence, including but not limited to the staff report, has made the following
determinations:
1. On August 16, 2005, this Board, through Resolution 05-149, granted Major Site Plan
approval for the project known as International Airport Business Park of 27,570 square
feet of flexible business/industrial space and a 2,400 square foot convenience store and
service station for a total of 29,970 square feet of space for property located at the
southwest corner of the intersection of St. Lucie Boulevard and Cayuga Avenue in the IL
(Industrial, Light) Zoning District.
2. The developer of International Airport Business Park has requested that the Major Site
Plan approved through Resolution 05-149, be extended for a period of 12 additional
months from its date of scheduled expiration, August 16, 2007, with the new date of
expiration being August 16, 2008.
3. On May 22,2007, the St. Lucie County Board of County Commissioners held a meeting on
this item.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of 5t. Lucie
County, Florida:
A. Pursuant to Section 11.02.06(B)(2) of the St. Lucie County Land Development Code, the
Major Site Plan, approved through Resolution 05-149, is hereby extended for a period of 12
additional months from its scheduled date of expiration, August 16, 2007, with the new
expiration date being August 16, 2008, for the property described as follows:
File No.: BCC-420071102
May 22, 2007
EDWIN M. FRY, Jr., CLERK OF THE CIRCUIT COURT
SAINT LUCIE COUNTY
FILE'" 306334506104/2007 at 09:15 11M
OR BOOK 2827 PAGE 1611 - 1613 Doc Type: RESO
RECORDING: $27.00
Resolution No. 07-125
Page 1
.,
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
LOTS 1 THROUGH 18, BLOCK 37, OF SAN LUCIE PLAZA UNIT ONE ACCORDING TO THE
PLAT THEREOF RECORDED IN PLAT BOOK 5, PAGE 57, OF THE PUBLIC RECORDS OF
ST, LUCIE COUNTY, FLORIDA AND THE NORTH V. OF VACATED HAWTHORNE ROAD
RIGHT-OF-WAY ADJACENT ON THE SOUTH OF LOT 18 - LESS THE NORTH 30 FEET OF
LOT 1 AND LESS THE EAST 3 FEET OF LOTS 1 THROUGH 18 FOR ROAD RIGHT-OF-WAY
AND THE EAST 3 FEET OF THE VACATED RIGHT-OF-WAY FOR HAWTHORNE AVENUE.
TOGETHER WITH:
LOT 1, BLOCK 15A, OF SAN LUCIE PLAZA UNIT ONE ACCORDING TO THE PLAT
THEREOF RECORDED IN PLAT BOOK 5, PAGE 57, OF THE PUBLIC RECORDS OF ST.
LUCIE COUNTY, FLORIDA AND THE SOUTH V. OF VACATED HAWTHORNE ROAD RIGHT-
OF-WAY ADJACENT ON THE NORTH OF LOT 1 - LESS THE EAST 3 FEET OF LOT 1 AND
THE EAST 3 FEET OF THE VACATED RIGHT-OF-WAY FOR HAWTHORNE AVENUE.
(TAX ID#'S: 1428-702-0634-000/5 AND 1428-702-0232-000/7)
(Location:
Southwest corner of the intersection of St. Lucie Boulevard and Cayuga
Avenue)
B. This Major Site Plan Approval extension shall expire on August 16, 2008, unless building
permits are issued or an extension has been granted in accordance with Section 11.02.06,
St. Lucie County Land Development Code.
C. The Certificate of Capacity granted by the Growth Management Director shall remain valid
until August 16, 2008.
D. The St. Lucie County Growth Management Director is hereby authorized and directed to
cause the notation of this resolution to be made on the Official Zoning Map of St. Lucie
County, Florida, and to make notation of reference to the date of adoption of this resolution.
E. A copy of this resolution shall be placed on file with the St. Lucie County Growth
Management Director.
After motion and second, the vote on this resolution was as follows:
Chairman Chris Craft
AYE
Vice-Chairman Joseph E. Smith
AYE
Commissioner Paula A. Lewis
AYE
Commissioner Doug Coward
AYE
File No.: BCC-420071102
May 22, 2007
Resolution No. 07-125
Page 2
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
Commissioner Charles Grande
AYE
PASSED AND DULY ADOPTED this 22nd Day of May 2007.
~.'
ATTEST
.
BOARD OF COUNTY COMMJ..~SIONEfS
ST. LUCIE COUNT'(¡n=-lORIOA
J.'¡~ j
B
hI
G:\HankFloresProjects\lnternaUonal Airport Business Park MJSP\lnternational Business Park MJSP EXT-RES.doc
File No.: BCC-420071102
May 22, 2007
.\
"
;' ~.!-
.'.
,
/
,~ j.'
~'~y<
Ii,
.11
,) ::
1 r
Resolution No. 07-125
Page 3