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