Loading...
HomeMy WebLinkAbout08-018 EDWIN M. FRY, Jr., CLERK OF THE CIRCUIT COURT SAINT LUCIE COUNTY FILE # 318620703/27/2008 at 12:16 PM OR BOOK 2954 PAGE 1553 - 1560 Doc Type: RESO RECORDING: $69.50 1 RESOLUTION NO. 08-018 2 FILE NO.: BCC-120081392 3 4 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF ST. 5 LUCIE COUNTY, FLORIDA, GRANTING A 12 MONTH EXTENSION OF 6 THE FINAL PLANNED UNIT DEVELOPMENT SITE PLAN KNOWN AS 7 SUNNYLAND FARMS - PUD. 8 9 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, 10 based on the testimony and evidence, including but not limited to the staff report, has 11 made the following determinations: 12 13 1. On March 21,2006, through Resolution No. 06-051, the Board granted approval 14 for the Final Planned Unit Development (PUD) Site Plan known as Sunnyland 15 Farms - PUD. The project consists of a 458 residential units on 229.07 acres 16 located on the west side of Laid Back Way and 1/2 mile north of Orange Avenue. 17 18 2. The developer, Paparone Homes of Florida, Inc., has requested that the Final 19 Planned Unit Development Site Plan granted through Resolution 06-051 be 20 extended for a period of 12 additional months from its date of scheduled 21 expiration, March 21,2008. 22 23 3. On March 18,2008, the St. Lucie County Board of County Commissioners held a 24 public hearing; of which due notice was published and notice mailed to all property 25 owners within 500 feet at least 10 days prior to the hearing. 26 27 28 NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. 29 Lucie County, Florida: 30 31 A. 32 33 34 35 36 37 B. 38 39 C. 40 41 Pursuant to Section 11.02.06(B)(3) of the St. Lucie County Land Development Code, the Final Planned Unit Development Site Plan, approved through Resolution 06-051 is hereby granted an extension for a period of 12 additional months from its date of scheduled expiration, March 21, 2008, with the new expiration date being March 21,2009. All terms and conditions of Resolution 06-051 shall remain in full force and effect. The property on which this Final Planned Unit Development Site Plan extension is being granted is described as follows: File No.:BCC-120081392 March 18, 2008 Resolution No. 08-018 Page 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 D. 22 23 24 25 26 27 E. 28 29 30 31 32 F. 33 34 35 36 37 38 39 40 41 42 43 44 45 PARCEL 1 : THAT PART OF THE SOUTHWEST QUARTER OF SECTION 3, TOWNSHIP 35 SOUTH, RANGE 39 EAST, LYING EAST OF THE EAST RIGHT-OF-WAY LINE OF THE SUNSHINE STATE PARKWAY; LESS AND EXCEPTING THE NORTH 789.35 FEET THEREOF AND ALSO LESS AND EXCEPTING THE CANAL AND ROAD RIGHTS-OF-WAY. PARCEL 2: THE SOUTHEAST X OF SECTION 3, TOWNSHIP 35 SOUTH, RANGE 39 EAST, LYING WEST OF THE EAST SECTION LINE, BY OCCUPATION, LESS ALL CANAL RIGHTS-OF-WAY, ALL LYING AND BEING IN ST. LCUIE COUNTY, FLORIDA. Location: West side ot the Laid Back Way (AKA Emerson Avenue) right-ot-way and about .5 mile north ot the Orange Avenue. ParcellD# - 2303-411-0010-0001 and 2303-313-0010-0000 This Final Planned Unit Development Site Plan extension shall expire on March 21, 2009, unless a building permit is obtained in accordance with Section 11.03.00 of the St. Lucie County Land Development Code for the site plan or an extension has been granted in accordance with Section 11.02.06, St. Lucie County Land Development Code. The Certificate of Capacity granted by the Growth Management Director on November 2, 2005, shall remain valid for the period of this development order. If this order expires or otherwise terminates, the certificate of capacity shall automatically terminate. 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. G. A copy of this resolution shall be placed on file with the St. Lucie County Growth Management Director. After motion and second, the vote was as follows: Chairman Joseph E. Smith AYE Vice-Chairman Paula A. Lewis AYE File No.:BCC-120081392 March 18, 2008 Resolution No. 08-018 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 Commissioner Doug Coward AYE Commissioner Charles Grande AYE Commissioner Chris Craft AYE PASSED AND DULY ADOPTED this 18th Day of March, 2008. ATTEST File No.:BCC-120081392 March 18, 2008 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA "'t,:~!·, }~'~~" APPROVED AS TO FORM ,,-,¡;- AND CORRECTNESS ) i . AIM 1. /.. / i '" / ~jj , / Resolution No. 08-018 Page 3 1 2 3 EXHIBIT A MAPS File No.:BCC-120081392 March 18,2008 Resolution No. 08-018 Page 4 (/) (/) N Q) E E 0) ~ ('I') ¡,¡;¡ o rn T""" z*" ILL ex:> Q)"'C 0 c:: c:: 0 o rn N ~ ~>- T""" rn c:: Ü c..c:: Ü rn ::J a..(f) CO 'r/ UOSJ3W3 à <:: :;, o Ü '- ~ iE <:: .. '5 .s; Ptl UO SUlfor PB pJe6a qo) · · "' "- · Ji '" · o ~ '" peoB UUlljS . . ü PB ¡eue:) JapeaH ~ o p~ peeus IBue:) 1>'l-:) . > <{ . ~ :;; o 00 '" l~ rfí ~ 1 ~: t It' ~ \{'l; At ~ ~....~ <Xl o o N Ò N e=- III :J 15 Q) u.. -c i!: III Q. i!: Q. Q. III ::E ~ .9! :!! à <:: :;, o Ü <:: " ~ u.~ ~ ü ~ ü .. o ~ M o Pèl UOIIJB:::¡ ~ ü M o reus:) £z-:) ~èr /~ / J Æ¡unoQ aaqoqQaa'fO BCC 120081392 A petition of Paparone Homes of Florida, I nc., to request a 12 month extension of the approved Final Planned Unit Development Site Plan consisting of 458 single-family units on 229 acres " " " f <'" 1\ . ' . L, i~~: ,,: -~ ',,- \/ §j '-., ~ '~<~-:- "- ! \\ \. ""C:j"''':~'"'''' '\;~'<"'-, ì:P ~ 0'(" " ,-- .-- " ~ ~ '" "'>---'-" .~~:<-- -'-- \ \ ~ -'-I. '-- ---- <:r ~ _ '" :ðv~ '-_ ---_ l.-\ \:Sl"v .... <.~-- - ~~/~ ~ ~~--~)'~ --, - ~/ 10 ~ z -- ~&8 >?\$'1¿= '*' 1l ' 0 - At, A - --q,; ¡ r¡- 'Õ ,<0 a.. '----__ '~Vk.__ ~& .. I-'i- \ <', ~J _m_______'_~__=:::~~~ 'Vi .. ~~~ : I ----- . : ~ ,...~___________~ ______1 . # . ~ 500 ft. · · · · · · · I, I JJJ .~ Lf 1-1/ I ..J '" '\. , ,.. ," , ,\ , ¡ , '~\\ ~,\ ,\ ''. II ~\ \\ ~ I f"ft II III ~~ ~\ III \~_UU II II . \\~~ --- E ~'Å'\~~~ '~~-~ : J I \\\\\,' a ", J:.;" , ' ~_~~~ ~ ~ 'I' \." '«~ ,~0Y ./.' "~J ._ \\ \ cŸ ~ ~v..~~ \~ \ \1'l' \~ \~ \t \~ \¥- · · · · · · · · · · · I # # - --- I I I ,LLj I /-1 .. .... m,\ -ff t- I J :==i - - - 1/ ~ - 1== n L-- T l1il ..., \ \ -- ~VE iilll U! II II 1 T D Subject property :-_ : -. -~ 500 ft notification area 5t- .Á_.<> &'~~Ä {irtrwtli .;t(an'¥lnIJtf1U 1Jepørtment N A Map prepared February 20 , 2008 BCC 120081392 Land Use Paparone Homes Sunnyland Farms D Subject property ---I I I 500 ft notification area .--- AG-5 - Agricultural (1 du/5 ac) MXD - Mixed Use Development P/F - Public Facilities RE - Residential estate (1 du/ac) RS - Residential Suburban (2 du/ac) ~-?if~.e,~"1\?-. N RU - Residential Urban (5 du/ac) (jr~'ÆM""'W~"')9'ørlm~' A T/U - Transportation/Utilities Map prepared February 20 . 2008 BCC 120081392 Paparone Homes - Sunnyland Farms Zoning CJ Subject property - - -. I I 500 ft notification area .--- AG-1 -Agricultural (1 du/ac) IX - Industrial Extraction AG-5 -Agricultural (1 du/5 ac) PUD _ Planned Unit Development AR-1 -Agricultural Residential (1 du/ac) RM-5 _ Residential Muiti Family (5 du/ac) CN - Commercial Neighborhood RMH-5 _ Residential Mobile Home I - Institutional RS-2 - Residential Single Family (2 du/ac) IH - Industrial Heavy RS-4 - Residential Single Family (4 du/ac) IL - Industrial Light U - Utilities ~~t~~~ AN (jr(J'Wüi .JJt1lm1lfln1Jtmt :DY;/Zrlm«nr Map prepared February 20 ,2008