HomeMy WebLinkAbout18-009JOSEPH E. SMITH, CLERK OF THE CIRCUIT COURT
SAINT LUCIE COUNTY
FILE # 4395964 01/30/2018 01:55:34 PM
OR BOOK 4091 PAGE 2927 - 2934 Doc Type: RESO
RECORDING: $69.50
RESOLUTION 2018-09
File Number: MJSP 520175135
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF
ST. LUCIE COUNTY GRANTING MAJOR SITE PLAN APPROVAL FOR
THE CONSTRUCTION AND OPERATION OF A 74.5 MW
PHOTOVOLTAIC SOLAR ENERGY CENTER ON +1-540 ACRES OF
PROPERTY IN ST. LUCIE COUNTY.
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:
SITE PLAN
Florida Power & Light Company presented a petition for a Major Site Plan to be
known as FPL Interstate Solar Energy Center for the operation of a 74.5 MW
Photovoltaic Solar Energy Center on approximately 540 acres in the AG -1,
Agricultural -1, zoning district as described in Part A.
2. On January 23, 2018, this Board held a public meeting on the petition.
3. The St. Lucie County Development Review Committee has reviewed the Major
Site Plan for the project and found it to meet all technical requirements and to be
consistent with the Future Land Use Map of the St. Lucie County Comprehensive
Plan, subject to the conditions set forth in Part B of this Resolution.
4. The proposed project is consistent with the general purpose, goals, objectives,
and standards of the St. Lucie County Land Development Code, the St. Lucie
County Comprehensive Plan and the Code of Ordinances of St. Lucie County.
5. The proposed project will not have an undue adverse effect on adjacent property,
the character of the neighborhood, traffic conditions, parking, utility facilities or
other matters affecting the public health, safety and general welfare.
6. All reasonable steps have been taken to minimize any adverse effect of the
proposed project on the immediate vicinity through building design, site design,
landscaping and screening.
7. The proposed project will be constructed, arranged and operated so as not to
interfere with the development and use of neighboring property, in accordance
with applicable district regulations.
January 23, 2018 Resolution No. 2018-09
Page 1 File No.: MJSP 520175135
WAIVERS
1. Florida Power & Light Company has requested, as part of their proposed site
plan, a waiver from the maximum lot coverage requirements, a waiver from the
minimum landscaping requirements and a waiver from the minimum setback
requirements for solar devices as identified in LDC, Section 7.10.28 — Solar
Energy.
2. After consideration of the testimony presented during the January 23, 2018
public meeting, including staff comments the Board of County Commissioners
has made the following determinations and granted the following waivers:
a. A waiver to exceed the maximum 10% lot coverage for structures in the
AG -1 zoning district by providing 274.63 acres or 50.9% of the property
covered in solar arrays and vaults as stated in LDC, Section 7.04.01.A. is
hereby granted due to practical difficulties which may result from strict
compliance with the LDC and will not be detrimental to the interest of the
public.
b. A waiver from the minimum landscaping requirements as required in
LDC, Section 7.09.00 is hereby granted. More specifically, a landscape
waiver from the vehicular use areas and the buffer yards in order to
ensure optimal solar access.
c. A waiver from the minimum 50 foot setback requirement for solar devices
as required in LDC, Section 7.10.28(A)(1)(c) is hereby granted. More
specifically, dimensional relief is granted for the placement of devices in
the setback areas to the north, south and west property lines in the
amount of 30 feet for the west property line and 20 feet for the north and
south property lines, respectively.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St.
Lucie County, Florida:
A. The property on which the Major Site Plan is being granted is described as follows:
Parcel 1
That part of the Northeast 114 of Section 28, Township 34 South, Range 39 East,
lying Westerly of the Right of Way for Interstate 95, AND the South of the
Northwest'/ of Section 28, Township 34 South, Range 39 East, lying Westerly of
the Right of Way for Interstate 95, St. Lucie County, Florida, less and excepting
therefrom the North 200 feet of that part thereof situate and being within the
Southeast 114 of the Northwest % of said Section 28 lying Westerly of the Right
of Way for Interstate 95.
January 23, 2018 Resolution No. 2018-09
Page 2 File No.: MJSP 520175135
Together with and subject to those certain easements contained in the following:
a. That certain Warranty Deed given by St. Lucie Groves Investments, ltd. to
Edgar A. Brown, as Trustee dated January 18, 1993 and recorded in
Official Records Book 824, Page 2323, of the Public Records of St. Lucie
County, Florida.
b. That certain Declaration of Easements and Covenants made by Edgar A.
Brown, individually and as Trustee, as Declarant dated March 28, 1993
and recorded In Official Records Book 834, Page 2383, of the Public
Records of St. Lucie County, Florida.
Parcel 2
The West Y2 of the Southwest 1/4 of Section 28, Township 34 South, Range 39
East, St. Lucie County, Florida.
Parcel 3
The West Y2 of the Northeast 114 of the Southwest 114 of Section 28, Township
34 South, Range 39 East, St. Lucie County, Florida.
Parral d
The East of the Northeast 1/4 of the Southwest 114 of Section 28, Township 34
South. Range 39 East, St. Lucie County, Florida.
Parcel 5
The Southeast 1/4 of the Southwest 1/4 of Section 28, Township 34 South,
Range 39 East AND that part of the Southeast 1/4 of Section 28, Township 34
South, Range 39 East, lying Westerly of the right-of-way for Interstate 95, St.
Lucie County, Florida.
Together with and subject to those certain easements contained in the following:
a. That certain Warranty Deed given by St. Lucie Groves Investments, Ltd. to
Edgar A. Brown, as Trustee, dated January 18, 1993 and recorded In
Official Records Book 824, Page 2323, of the Public Records of St. Lucie
County, Florida.
b. That certain Declaration of Easements and Covenants made by Edgar A.
Brown, individually and as Trustee, as Declarant, dated March 26, 1993
January 23, 2018 Resolution No. 2018-09
Page 3 File No.: MJSP 520175135
and recorded in Official Records Book 834, Page 2383, of the Public
Records of St. Lucie County, Florida.
Parcel 6
The North Y2 of Section 33, Township 34 South, Range 39 East lying West of 1-
95,excepting therefrom, however, the South 75 feet thereof, also Less and
Except Proposed St. Lucie Blvd. as described in Official Records Book 710,
Page 2734, of the Public Records of St. Lucie County, Florida.
Parcel Identification Numbers:
1328-231-0001-000-7
1328-321-0001-000-3
1328-312-0001-000-5
1328-311-0001-000-2
1333-112-0010-000-3
1328-341-0001-000-5
1328-132-0025-000-7
B. Pursuant to Section 11.02.04 of the St. Lucie County Land Development Code, the
Major Site Plan for the project known as FPL Interstate Solar Energy Center is
hereby approved as shown on the site plan drawings for the project prepared by
Culpepper and Terpening, Inc. dated December 13, 2017, and date stamped
received by the St. Lucie County Planning & Development Services Department on
January 10, 2018, subject to the following conditions:
Planning and Development Services Department — Planning Division
1. Prior to the issuance of a building permit for the 15,000 s.f. Solar PV Operations
Center as depicted on the site plan, a petition for an adjustment to the Major Site
Plan shall be submitted to the Planning Division for review and approval.
Environmental Resources Department
1) Prior to issuance of a Vegetation Removal Permit or Exemption, updated
species specific surveys, for the gopher tortoises, shall be provided per
appropriate state and federal protocols.
2) Prior to Building Permit Application, for the 15,000 s.f. Solar Photovoltaic
Operations Center all Category I listed invasive species shall be eradicated from
the site.
3) Prior to issuance of a Vegetation Removal Permit or Exemption, whichever
comes first, the developer shall provide an executed Conservation Easement for
all preserved wetlands and their associated buffers along with the approved
Preserve Area Monitoring and Management Plan (PAMMP) for all preserves
onsite, with an attached affidavit and cashier's check (payable to the Clerk of the
Court for recording fees) to the County Attorney. The applicant shall also
January 23, 2018 Resolution No. 2018-09
Page 4 File No.: MJSP 520175135
provide a georeferenced GIS shapefile or CAD file of the conservation easement
boundaries to St. Lucie County.
4) The issuance of County development permit does not in any way create any
rights on the part of the applicant to obtain a permit from a state or federal
agency and does not create any liability on the part of the County if the applicant
fails to obtain requisite approvals or fulfill the obligations imposed by a state or
federal agency or undertakes actions that result in a violation of state or federal
law.
5) All other applicable state or federal permits must be obtained before
commencement of the development.
Public Works Department, Engineerinq Division
1. Prior to commencement of any construction activities or transporting oversized
loads on County road rights -of -ways, the applicant shall make application for an
"Application to Move Buildings or Equipment Over County Roads". Prior to the
approval of this application, the applicant shall be required to post a bond in an
satisfactory amount (amount to be reviewed and approved by the County
Attorney) to the Public Works, Engineering Division to assure that any damage in
in the Aico Road right-of-way is restored to pre -construction conditions.
C. The approvals and authorizations granted by this Resolution shall expire on January
23, 2020 unless a building permit is secured or a site plan extension is granted in
accordance with Section 11.02.06(B)(2), St. Lucie County Land Development Code.
D. The property owner, including any successors in interest, shall obtain all applicable
development permits and construction authorizations from the appropriate State and
Federal and local regulatory agencies including, but not limited to, the United States
Army Corps of Engineers, the Florida Department of Environmental Protection,
Florida Department of Transportation, South Florida Water Management District,
and the St. Lucie County Environmental Resources and Building Departments prior
to the commencement of any development activities on the property described in
Part A. Issuance of this permit by the County does not in any way create any rights
on the part of the developer to obtain a permit from a state or federal agency and
does not create any liability on the part of the County for issuance of this permit if
the developer fails to obtain requisite approvals or fulfill the obligations imposed by a
state or federal agency or undertake actions that may result in a violation of state or
federal law.
E. The conditions set forth in Part B are an integral non -severable part of the site plan
approval granted by this Resolution. If any condition set forth in Part B is
determined to be invalid or unenforceable for any reason and the developer declines
January 23, 2018 Resolution No. 2018-09
Page 5 File No.: MJSP 520175135
to comply voluntarily with that condition, the site plan approval granted by this
resolution shall become null and void.
F. A Certificate of Capacity, a copy of which is attached hereto as Exhibit B and made
a part hereof the Resolution, was granted by the Planning & Development Services
Department Director on January 24, 2018.
G. A recorded copy of this Resolution shall be attached to the site plan drawings
described in Part B, which plan shall be placed on file with the St. Lucie County
Planning & Development Services Department Director.
H. ADOPTION
After motion and second, the vote on this resolution was as follows:
Chair Frannie Hutchinson AYE
Vice -Chair Linda Bartz AYE
Commissioner Chris Dzadovsky AYE
Commissioner Cathy Townsend AYE
PASSED AND DULY ADOPTED this 23rd day of January, 2018.
ATTEST:
January 23, 2018
Page 6
BOARD OF COUNTY COMMISSIONERS
ST. LUCIE COUNTY, FLORIDA
Lr=4 A
B
Frannie H chinson, Chair
APPROVED AS TO FORM AND
CORRECTNESS:
Resolution No. 2018-09
File No.: MJSP 520175135
EXHIBIT "A"
LOCATION MAP
FPL Interstate Solar Energy Facility
MJSP - 520175136, CU - 520175136
County boundary
3 1�
as E
YLU
t
indrio Rd,
Subject parcel
N �
y 'O 07
^ O m Y Indian
x River
E
Florlda Turnpike 13 o a St Lucie Blvd a�0�
GO,
0
C•25 Angie Rd m Y �G
,�fersf N a
df � a.,
9S Orange Ave
N N € 12
a��
� L
rn
c = Edwards Rd,,,—r
January 23, 2018 Resolution No. 2018-09
Page 7 File No.: MJSP 520175135
EXHIBIT ° B u
St Lucie County-
Certificate
ountyCertificate of Capacity
Date 1/24/2018
Certificate No. 2999
This document certifies that concurrency will be met and that adequate public facility
capacity exists to maintain the standards for levels of service as adopted in the St
Lucie County Comprehensive Plan for:
1. Type of development 74.5 MW Photovoltaic Solar Energy Center
Number of units 0 Number of square feet
2. Property legal description & Tax ID no.
1328-231, 1328321, 1328-312, 1328-311, 1333-112, 1328-341, 1328-132 several
South of lndrio Road, west of 1-95 & NE of FL
FPL Interstate Solar Energy Center
3. Approval: Buildinq
Resolution No. 2018-09 Letter
4. Subject to the following conditions for concurrency:
Outlined in Resolution 2018-09 and Resolution 2018-10
Owner's name
Florida Power & Light Company
Address
700 Universe Blvd. PSX/JB
Juno Beach FL 33408
6. Certificate Expiration Date 1/23/2019
This Certificate of Capacity is transferable only to subsequent owners of the same
parcel, and is subject to the same terms, conditions and expiration date listed herein.
The expiration date can be extended only under the same terms and conditions as the
underlying development orderissued with this certificate, or for subsequent
develop�merjt order s) issued for the same property, use and size as described herein.
Signed i � 0&91 j\y \ Date: 1/24/2018
Planning and Development Services Director
St Lucie County, Florida
Wednesday, January 24, 2018 Page 1 of 2