HomeMy WebLinkAboutPDS-20-059 - International Airport Business Park I
PDS No. 2020-059
File No.: EDO 8202025815
AN ORDER GRANTING A STATUTORY EXTENTION PROVIDED BY
FLORIDA STATUTES SECTION 252.363, TO THE SCHEDULED
EXPIRATION DATE FOR THE APPROVED MAJOR SITE PLAN
KNOWN AS INTERNATIONAL AIRPORT BUSINESS PARK
WHEREAS, the St. Lucie County Planning and Development Services Director has reviewed the
request for a development order administrative extension timely submitted by Dreyer Law Firm, P.L.
on behalf of International Airport Business Park, and has made the following determinations:
1. On August 16, 2005, the Board of County Commissioners adopted Resolution 05-149,
granting Major Site Plan approval for the project known as International Airport Business
Park for 27,570 square feet of flexible business/industrial space and a 2,400 square foot
convenience store and service station for a total of 29,970 square feet of space for property
located at the southwest corner of the intersection of St. Lucie Boulevard and Cayuga
Avenue in the IL (Industrial, Light) Zoning District.
2. On August 28, 2019, the Governor issued Executive Order 19-189 for 60 days due to the
threat of Hurricane Dorian to the State of Florida. The Governor further extended this Order
through Executive Order 19-234 on October 25, 2019, Executive Order 19-281 on
December 19, 2019, Executive Order 20-43 on February 17, 2020, and Executive Order 20-
106 on April 17, 2020, due to the ongoing recovery from Hurricane Dorian. The eligible
tolling period for this emergency declaration is 300 days plus six (6) months.
3. On July 31, 2020, the Governor issued Executive Order 20-181 for a period of 60 days due
to the threat of Hurricane Isaias. On August 11, 2020, Executive Order 20-181 was
terminated by Executive Order 20-195 due to the storm no longer posing a threat to the
State of Florida. The eligible tolling period for this emergency declaration is 11 days plus six
(6) months.
4. Florida Statutes Section 252.363 provides that any local government issued development
order or permit may be extended from the period remaining for the duration of the
emergency declaration plus six months.
5. Florida Statutes Section 252.363 requires that a specific written notice be filed with the
issuing authority within ninety days after the termination of the declaration of emergency.
The applicant applied for the extensions on August 11, 2020.
6. Planning Staff performed an analysis of the project and determined that the extension is
consistent with the original St. Lucie County development order and granted extensions
depicted on the attached Exhibit A. Further analysis is found in the memorandum titled
International Airport Business Park Executive Order Extension, dated September 24, 2020.
JOSEPH E.SMITH,CLERK OF THE CIRCUIT COURT
SAINT LUCIE COUNTY
File No.: EDO 8202025815 FILE# 4766757 10/13/2020 02:34:19 PM
OR BOOK 4491 PAGE 147-150 Doc Type:ORD PDS No. 2020-059
RECORDING: $35.50 Page: 1
NOW, THEREFORE, BE IT ORDERED by the St. Lucie County Planning and Development
Services Director:
A. Pursuant to Florida Statutes Section 252.363, the approval for the project known as
International Airport Business Park Major Site Plan has been found to be eligible for a
statutory extension. The approval granted under PDS Order 2019-011, is extended from its
last scheduled date of expiration March 2, 2026, and shall now expire January 7,2028, for
the property described in Part B, is hereby approved with the following conditions:
1. All previous conditions of approval applicable to the subject property, as contained in
the above referenced development orders have been consolidated as contained
herein. The property owner shall comply with all previous conditions of approval and
deadlines established by Chapter 11 of the Land Development Code and the Board of
County Commissioners, unless expressly modified herein.
2. Prior to issuance of the first Certificate of Occupancy (CO)for the proposed project,the
petitioner, his successors or assigns, shall construct a left turn lane for the proposed
project on St. Lucie Boulevard.
3. Prior to issuance of the first Certificate of Occupancy (CO)for the proposed project,the
petitioner, his successors or assigns, shall construct a 6 foot wide sidewalk along the
project's frontage on St. Lucie Boulevard.
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. All other applicable state or
federal permits must be obtained before commencement of the development including
but not limited to state and federal agency approvals.
5. Prior to issuance of a certificate of occupancy, the applicant shall provide required tree
mitigation per the approved plans.
B. The property on which this development order extension is being granted is described as
follows:
LEGAL DESCRIPTION:
Lots 1 through 18, Block 37, of SAN LUCIE PLAZA UNIT ONE according to the plat thereof
recorded in plat book 5, page 57,of the public records of St. Lucie County, Florida and the
North 1/2 of vacated Hawthorne Road Right-of-Way adjacent on the south of lot 18; less the
north 30 feet of Lot 1; the East 3 feet of the vacated right-of-way of Hawthorne Avenue for
Road Right-of-Way.
TOGETHER WITH:
Lot 1, Block 15a,of SAN LUCIE PLAZA UNIT ONE according to the plat thereof recorded in
plat book 5, page 57, of the public records of St. Lucie County, Florida and the South'/2 of
File No.: EDO 8202025815 PDS No. 2020-059
Page: 2
the vacated right-of-way of Hawthorne Road on the North of Lot 1, less the east 3 feet of Lot
1 and the East 3 feet of the vacated right-of-way of Hawthorne Avenue for Road Right-of-
Way.
(TAX ID#'S: 1428-702-0634-000/5 AND 1428-702-0232-000/7)
(Location: Southwest corner of the intersection of St. Lucie Boulevard and Cayuga
Avenue)
C. This Major Site Plan statutory extension approval shall expire on January 7,2028, unless a
building permit is issued and active or an extension has been granted in accordance with
Section 11.02.06, St. Lucie County Land Development Code.
D. The conditions set forth in Part A are an integral non-severable part of the site plan approval
as granted by this extension. If any condition set forth in Part A is determined to be invalid
or unenforceable for any reason and the developer declines to comply voluntarily with that
condition, this development order extension approval granted by this resolution shall
become null and void.
E. The Certificate of Capacity granted by the Planning and Development Services 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. A copy of this statutory extension shall be placed on file with the St. Lucie County Planning
and Development Services Department.
G. This order shall be recorded in the Public Records of St. Lucie County.
Q*cbe {-
ORDER effective thisetA day of 202D , 2020.
PLANNING & DEVELOPMENT SERVICES DIRECTOR
ST. LUCIE COUNTY, FLORIDA
BY
L e O on, Al
APPROVED AS TO FORM
AND CORRECTNESS:
BY
County Attorney
File No.: EDO 8202025815 PDS No. 2020-059
Page: 3
• EXHIBIT - A
International Airport Business Park
The following table provides a historic time line of the approvals granted to the subject site
plan.
Date Approval Approval Granted Expiration Comments
Date
08/16/2005 Resolution 05-149 Major Site Plan 08/16/2007
05/22/2007 Resolution 07-125 12-Month LDC Extension 08/16/2008
01/06/2009 Resolution 09-003 2nd 12-Month LDC Extension 08/16/2009
01/06/2009 Resolution 09-004 Proportionate Fair Share and COA#4 per Resolution No.
Road Impact Fee Credit 09-003
Agreement
08/11/2009 Resolution 09-073 Amendment to Development Permit issuance of building
Order permit prior to USFWS
permit and VR permit.
12/21/2009 GM 09-032 SB 360 Statutory Extension 08/16/2011
11/30/2010 PDS 10-020 SB 1752 Statutory Extension 08/16/2013
02/27/2012 PDS 12-018 EO11-128 07/06/2014 Drought and wildfire
EO11-172 conditions
EO11-202
02/15/2013 PDS 13-003 E012-199 04/14/2015 Tropical Storm Isaac.
Request to Rescind**
06/10/2014 PDS 14-030 Rescinded PDS 07/06/2016 Reverting the expiration date
13-003 back to 7/6/2014 and
Section 11.02.06(B)(4) administrative extension
11/5/2015 PDS 2015-033 E015-173 03/14/2017 Tropical Storm Erika
09/2/2016 PDS 16-040 E016-59 11/03/2017 Discharge of harmful water
from Lake Okeechobee
11/4/2016 PDS 16-047 EO16-155 09/03/2018 Increase number of algae
EO16-204 blooms due to discharge of
harmful water from Lake
Okeechobee
10/20/2017 PDS 17-036 EO16-230, E016-275 11/01/2019 Hurricane Matthew
E017-16, E017-67
01/16/2018 PDS 18-009 (EO) 17-120, 17-174, 17-204, 17- 03/26/2023 Wildfires
146, 17-177, 17-230, 17-285, 17- Tropical Storm Emily Opioid
329, 17-235, 17-287, 17-330, 17- Epidemic
259, 17-304 Hurricane Irma Hurricane
Maria
09/27/2018 PDS 18-052 (EO) 18-17, 18-80, 18-135, 18- 12/02/2024 Hurricane Maria
214, 18-236, 18-47, 18-110, 18- Opioid Epidemic
177, 18-235, 18-150, 18-157, 18- Subtropical Storm Alberto
191, 18-249 Lake Okeechobee Algae
Blooms
03/08/2019 PDS 2019-011 (EO) 18-275, 18-278, 18-282, 18- 03/02/2026 Red Tide
253, 18-279, 18-362, 18-281, 18- Hurricane Florence Opioid
311 Epidemic
Hurricane Maria Lake
Okeechobee Algae Blooms
**It was the request of the developer to rescind PDS Order No. 13-003 to allow the expiration date to revert back to July 6,2014 to
allow for the Administrative Extension pursuant to Section 11.02.06(B)(4).