Loading...
HomeMy WebLinkAbout08-023 (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 , , EDWIN M. FRY, Jr., CLERK OF THE CIRCUIT COURT SAINT LUCIE COUNTY FILE # 3256109 09/16/2008 at 11 :35 AM OR BOOK 3014 PAGE 2552 - 2555 Doc Type' RESO RECORDING: $35.50 . RESOLUTION NO. 08-023 FILE NO.: BCC 220081417 A RESOLUTION OF THE BOARD OF COUNTY COMISSIONERS OF ST. LUCIE COUNTY GRANTING A 12-MONTH EXTENSION OF THE MAJOR SITE PLAN KNOWN AS ORANGE AVENUE STORAGE 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 March 14,2006, this Board, through Resolution 06-007, granted Major Site Plan approval for the project known as Orange Avenue Storage, a proposed 88,675 square foot household storage facility located on the north side of Orange Avenue, approximately one-quarter mile west of Hartman Road in the IL(lndustrial, Light) Zoning District, for property described in Part A. 2. The developer of Orange Avenue Storage has requested that a 12-month extension of the Major Site Plan approved through Resolution No. 06-007, be extended for a period of 12 additional months from its date of scheduled expiration, March 14,2008, with the new date of expiration being March 14.2009. NOW, THEREFORE, BE IT RESOLVED by theBoard of County Commissioners of St. 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 06-007, is hereby extended for a period of 12 additional months from its scheduled date of expiration, March 14, 2008, with the new expiration date being March 14.2009, for the property described in Part B below. with the following condition: Prior to issuance of a building permit the applicant, successor or assigns shall make payment to St. Lucie County in the amount of $6,000. This is to provide $4,376 for this project's fair share payment for the Kings Highway and Orange Avenue intersection improvements; and $1,624 for the project's fair share payment for intersection improvements at Kings Highway and Angle Road. Resolution No. 08-023 September 9, 2008 File No.: BCC 220081417 Page 1 of 4 · , 1 B. 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 The property on which this site plan extension is being granted is described as follows: PARCEL ONE: THE WEST 158 1/4 FEET OF THE EAST 11073/4 FEET OF THE SOUTHWEST 1/4 OF THE NORTHEAST 1/4 OF SECTION 7, TOWNSHIP 35 SOUTH, RANGE 40 EAST, LOCATED IN ST. LUCIE COUNTY, FLORIDA. LESS ALL RIGHTS- OF-WAY FOR STATE ROAD 68 (ORANGE AVENUE). PARCEL TWO: BEGINNING AT A POINT 7911/4 FEET WEST OF THE SOUTHEAST CORNER OF THE SOUTHWEST 1/4 OF THE NORTHEAST 1/4 OF SECTION 7, TOWNSHIP 35 SOUTH. RANGE 40 EAST, AND RUN WEST 158 1/4 FEET, THENCE NORTH TO THE NORTH LINE OF SAID SOUTHWEST 1/4 OF THE NORTHEAST 1/4, THENCE EAST 158 1/4 FEET, THENCE SOUTH TO THE POINT OF BEGINNING. LESS ALL RIGHTS-OF-WAY FOR STATE ROAD 68 (ORANGE AVENUE). ALSO LESS THE FOLLOWING DESCRIBED PARCEL: PARCEL NO. 225 A PORTION OF THE NORTHEAST 1/4 OF SECTION 7, TOWNSHIP 35 SOUTH, RANGE 40 EAST, ST. LUCIE COUNTY. FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCE AT A FOUND BOAT SPIKE MARKING THE SOUTHEAST CORNER OF SAID SECTION 7; THENCE NORTH 00°14'12" WEST ALONG THE EAST LINE OF SAID SECTION 7, A DISTANCE OF 808.205 METERS (2,651.59 FEET) TO A POINT ON A FOUND BOAT SPIKE MARKING THE EAST 1/4 CORNER OF SAID SECTION 7, SAID POINT BEING ON THE BASELINE OF SURVEY FOR STATE ROAD 68 (ORANGE AVENUE) AS SHOWN ON THE FLORIDA DEPARTMENT OF TRANSPORTATION RIGHT OF WAY MAP FOR ITEM/SEGMENT NO. 2301081, SECTION NO. 94070-2505; THENCE CONTINUE NORTH 00°24'26" WEST, A DISTANCE OF 12.192 METERS (40.00 FEET) TO A POINT ON THE NORTHERLY EXISTING RIGHT OF WAY LINE FOR SAID STATE ROAD 68 (ORANGE AVENUE); THENCE SOUTH 89°42'09" WEST ALONG SAID NORTHERLY EXISTING RIGHT OF WAY LINE, A DISTANCE OF 650.538 METERS (2,134.31 FEET); THENCE NORTH 00°02'50" WEST, A DISTANCE OF 152.406 METERS (500.02 FEET) TO THE POINT OF BEGINNING THENCE SOUTH 89°42'09" WEST, A DISTANCE OF 48.235 METERS (158.25 FEET); THENCE NORTH 00°02'50" WEST, A DISTANCE OF 239.487 METERS (785.72 FEET); THENCE NORTH 89°43'43" EAST, A September 9, 2008 File No.: BCC 220081417 Resolution No. 08-023 Page 2 of 4 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 DISTANCE OF 48.235 METERS (158.25 FEET); THENCE SOUTH 00°02'50" EAST, A DISTANCE OF 239.465 METERS (785.64 FEET) TO THE POINT OF BEGINNING. CONTAINING 1.1551 HECTARES (2.854 ACRES), MORE OR LESS. TOTAL CONTAINING: 6.49 ACRES, MORE OR LESS SUBJECT TO EASEMENTS, RESTRICTIONS. RESERVATIONS, AND RIGHTS OF WAY OF RECORD. B. All terms and conditions of Resolution 06-007 shall remain in full force and effect. C. This Major Site Plan extension shall expire on March 14, 2009, unless building permits are issued or another extension has been granted in accordance with Section 11.02.06, St. Lucie County Land Development Code. D. The Certificate of Capacity granted by the Growth Management Director on March 7, 2006, shall remain valid for the period of this Site Plan approval. If this order expires or otherwise terminates, the certificate of capacity exemption shall automatically terminate. E. 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. F. 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 Joseph E. Smith AYE Vice-Chair Paula A. Lewis AYE Commissioner Chris Craft AYE Commissioner Doug Coward AYE Commissioner Charles Grande AYE September 9, 2008 File No.: BCC 220081417 Resolution No. 08-023 Page 3 of 4 .' PASSED AND DULY ADOPTED this 9th Day of September, 2008. 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 ATTEST September 9,2008 File No.: BCC 220081417 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA APPROVED AS TO FORM AND CORRECTNESS Resolution No. 08-023 Page 4 of 4