Loading...
HomeMy WebLinkAbout08-151 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 EDWIN M. FRY, Jr., CLERK OF THE CIRCUIT COURT SAINT LUCIE COUNTY FILE # 3220149 06/16/2008 at 10:50 AM OR BOOK 2984 PAGE 1750 - 1755 Doc Type: RESO RECORDING: $52.50 RESOLUTION NO. 08-151 FILE NO.: BCC 420081462 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF ST. LUCIE COUNTY, FLORIDA, GRANTING A 12 MONTH EXTENSION OF THE FINAL PLANNED UNIT DEVELOPMENT SITE PLAN KNOWN AS T AlLERS' COVE - PUD. 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 June 20, 2006, through Resolution No. 06-155, the Board granted Preliminary and Final Planned Unit Development (PUD) Site Plan approval for a 24 unit, residential project to be known as Tailers' Cove PUD, located on the west side of State Road A-1-A, South Hutchinson Island, directly across from the Atlantis and Claridge-by-the-Sea Condominiums. 2. The owner, Tailers' Cove Development, LLC, has requested that the Final Planned Unit Development Site Plan granted through Resolution 06-155 be extended for a period of 12 additional months from its date of scheduled expiration, June 20, 2009. 3. On June 3, 2008, the St. Lucie County Board of County Commissioners held a public hearing; of which due notice was public and notice mailed to all property owners within 500 feet at least 10 days prior to the hearing. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: A. 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 No. 06-155 is hereby granted an extension for a period of 12 additional months from its date of scheduled expiration, June 20, 2008, with the new expiration date being June 20, 2009. B. All terms and conditions of Resolution No. 06-155 shall remain in full force and effect. File No.:BCC 420081462 May 19, 2008 Resolution No. 08-151 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 C. The property on which this Final Planned Unit Development Site Plan extension is being granted is described as follows: 2/11-37-41 FROM NW COR GOV LOT 1SEC 11 RUN N 89 DEG 30 MIN W 57 FT TO SE COR TRACT G, TH N 22 DEG26 MIN W ALG EL Y LI TRACT G 712.8 FT TO N LI TRACT G, TH N 89DEG 53 MIN W TO W RIW A1A FOR POB, TH CONT W ON SAME BEARING TOIND RIV, TH MEANDER SHORE S EL YTO PT 400 FT DUE S OF N LI OF TRACT G, TH E TO W R1W A1A, TH N WL Y ALG W RIW 433.11 FT MIL TO POB (OR 2022-554). (Tax ID#: 4502-801-0008-000/8) (Location: West side of South SR A-1-A, directly across from the Atlantis Condominiums and Claridge-by-the-Sea Condominium) D. This Final Planned Unit Development Site Plan extension shall expire on June 20, 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. E. The Certificate of Capacity granted by the Growth Management Director shall remain valid for the period of this development order. If this order expires or otherwise terminates, the certificate of capacity shall automatically terminate. F. 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-Chairperson Paula A. Lewis AYE Commissioner Doug Coward AYE Commissioner Charles Grande AYE Commissioner Chris Craft AYE File No.:BCC 420081462 May 19, 2008 Resolution No. 08-151 Page 2 1 PASSED AND DULY ADOPTED this 3rd Day of June, 200 . 2 3 4 5 6 7 8 9 10 11 12 ATTEST 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 File No.:BCC 420081462 May 19, 2008 Resolution No. 08-151 Page 3 BCC 420081462 A petition of Tailers' Cove Development, LLC to request a 12 month extension of the approved Final Planned Unit Development Site Plan known as Tailers' Cove - PUD --.. .- .- . . . . . . . . '. . . . . . . . . . . . . . . . . . . .. .. .................... ............. ~ o o LO D Subject property ..... : : 500 ft. notification area ..... 5I:-,;!uM ~~~ {jrtnllrli .M","",_r :0__ Map prepared May 14, 2008 BCC 420081462 Tailers' Cove Develo ment, LLC D Subject property ..... : : 500 ft. notification area ..... .... .. .. . . . . . . . . . . . . . . . . . . . . . . . . . . . .. .. .................... R1C CPUB i;:! o o LO R1C Land Use RU RU .................. CPUB RU .........~......... CPUB - Conservation Public P/F - Public Facilities R1C - Residential/Conservation (1 du/S ac) RM - Residential Medium (9 du/ac) RU - Residential Urban (S du/ac) 5I:-,;!uM ~~~ {jrtnllrli .M","",_r :De.Jl'__r Map prepared May 14, 2008