Loading...
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