Loading...
HomeMy WebLinkAbout22-002 MICHELLE R.MILLER,CLERK OF THE CIRCUIT COURT SAINT LUCIE COUNTY FILE It 4985517 01i27i2022 10:33.23 AM • OR BOOK 4762 PAGE 2104-2111 Doc Type:RESO RECORDING: $69.50 RESOLUTION 2022-002 File Number: EDO-12202126248 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF ST. LUCIE COUNTY, FLORIDA GRANTING A TWELVE (12) MONTH EXTENSION TO THE SANCTUARY COVE PRELIMINARY PLANNED UNIT (PUD) DEVELOPMENT SITE PLAN EXPIRATION DATE, APPROVED BY RESOLUTION 2019-06 AND CONSISTING OF 25 SINGLE- FAMILY HOME LOTS & 37 TWO-STORY TOWNHOMES ON 15.99 ACRES OF PROPERTY IN ST. LUCIE COUNTY, FLORIDA 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: PRELIMINARY PUD SITE PLAN EXTENSION 1. Fort Pierce River Park, LLC has requested a twelve (12) month extension to the Sanctuary Cove Preliminary PUD Site Plan that encompasses a sixty-two(62) unit residential development consisting of 25 single-family home lots & 37 two-story townhomes. The project sites are collectively 15.99 acres, located on the north side of Rouse Road, east of Old Dixie Hwy. or 250 Rouse Road, Fort Pierce, as depicted in the attached map as Exhibit "A" and described in Part "A" below. 2. On April 2, 2019 this Board approved Resolution 2019-060 which granted a Preliminary PUD Site Plan for a residential project known as Sanctuary Cove after holding a public hearing with notice of such hearing being published in the St. Lucie News Tribune at least 10 days prior to the hearing and notifying by mail all owners of property within 500 feet of the subject property at least 10 days prior to the hearing. 3. Resolution 2019-060 provided for an expiration date of April 2, 2019, however the County Administrator issued Order 20-005 which provided a tolling opportunity for active development orders relating the COVID-19 Pandemic. The owner requested and received authorization to toll the project expiration date to January 8, 2022. 4. The applicant is seeking a twelve (12) month extension to the Preliminary PUD Site Plan, which would result in a new expiration date of January 8, 2023, citing the COVID-19 Pandemic as presenting difficult circumstances in completing a Final PUD Site Plan within the proved timeline. File Number: EDO-12202126248 Resolution No. 2022-002 Page 1 5. The St. Lucie County Development Review Committee(DRC)has no opposition to the requested extension. 6. The extension request is solely related to the Preliminary PUD Site Plan.Action on the required a Zoning Atlas Amendment to the Official Zoning Atlas (Rezoning) from RMH-5 (Residential, Mobile Home—5)& RS-2 (Residential, Single-Family— 2)to PUD (Planned Unit Development)shall require a subsequent public hearing in conjunction with a Final PUD Site Plan in accordance with LDC Sections 11.02.05 B. and 11.06.06. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: PRELIMINARY PUD SITE PLAN EXTENSION A. Pursuant to Sections 11.02.06 A. 2. of the St. Lucie County Land Development Code, the Planned Unit Development Preliminary Site Plan approval for the project known as Sanctuary Cove PUD has been found eligible for this extension. The approval granted under Resolution No. 2019-060 is approved for extension from its last scheduled expiration date of January 8,2022 and shall now expire January 8, 2023, and will remain as shown on the site plan drawings prepared by Boggs Planning & Landscape Architecture, dated January 7, 2019 and date stamped received by the St. Lucie County Planning and Development Services Department on January 7, 2019, and is described as follows: Legal Description: PARCEL ONE: ALL OF THE SOUTH 445 FEET OF FRACTIONAL SECTION 16, TOWNSHIP 34 SOUTH, RANGE 40 EAST LESS AND EXCEPT, HOWEVER, THE FOLLOWING: (1) THE SOUTH 50 FEET OF THE ABOVE FRACTIONAL SECTION 16-34-40; (2)THE NORTH 100 FEET OF THE SOUTH 150 FEET OF THE WEST 325 FEET OF FRACTIONAL SECTION 16-34-40; AND (3) THE NORTH 160 FEET OF THE SOUTH 210 FEET OF THE EAST 272.25 FEET OF THE WEST 597.25 FEET OF SAID FRACTIONAL SECTION 16- 34-40, SAID LAND LYING AND BEING IN SAINT LUCIE COUNTY, FLORIDA. PARCEL TWO: THE NORTH 160 FEET OF THE SOUTH 210 FEET OF THE EAST 272.25 FEET OF THE WEST 597.25 FEET OF THE SOUTH 445 FEET OF GOVERNMENT LOT 3, SECTION 16, TOWNSHIP 34 SOUTH, RANGE 40 EAST, ALL LYING AND BEING IN SAINT LUCIE COUNTY, FLORIDA. File Number: EDO-12202126248 Resolution No.2022-002 Page 2 Parcel ID Number(s): 1416-333-0001-000/0 & 1416-333-0003-000/4 The Preliminary PUD Site Plan remains subject to the following conditions: Planning and Development Services Department — Planning Division 1. The Final PUD Site Plan shall provide required parking for Single-family lots exclusive of garages. 2. The Final PUD Landscape Plan shall display the proposed "planting of oak trees along sidewalk at property corners and every 70ft. for aesthetics and shade along Rouse Road" as highlighted in the applicant's Planning objectives. 3. The Final PUD Site Plan application shall include a Phase 1 Archaeological Survey, as the site is located within the Indian River Lagoon Archeological zone requiring evaluation. 4. The Final PUD Site Plan application shall include conceptual design drawings of all multi-family and nonresidential buildings to be erected within the development. 5. Prior to Final PUD Site Plan approval the developer shall provide applicable design standards that will be utilized to guide the appearance of the planned development. 6. The Final PUD Site Plan shall include any intended dimensional standards for construction of walkways, patios, front porches, or similar accessory structures within the single-family lots. 7. The Final PUD Site Plan shall detail any intended maximum fence height and/or material standards, if alternative to LDC Section 8.00.04 - Fences, Walls, and Hedges. 8. The Final PUD Plan shall provide a three(3)foot minimum interior setback for rear patios within Lot Type"C"to minimize displacement of storm water to abutting lots. 9. The Final PUD Plan shall provide an opaque fence material along the west boundaries of the proposed boat storage yard and pool/cabana. 10.The Final PUD Plan shall include typical detail of the proposed boardwalk, dock, and moorage facilities. File Number: EDO-12202126248 Resolution No.2022-002 Page 3 11.The Final PUD Site Plan shall provide refuse collection detail for common recreational areas and amenities. 12.The Final PUD Site Plan shall provide detail of typical lighting fixtures for streets and pedestrian walkways, avoiding spill-over to adjacent residences. 13.The Final PUD Site Plan shall include appropriate crosswalks and/or pedestrian links at the intersection of Monarch Lane and River Park and the west bend of Monarch Lane. 14.The Final PUD Site Plan shall incorporate appropriate T or Y turn-arounds for Fire/EMT vehicles and/or Solid Waste Collection Trucks where necessary. 15.The Anal PUD Plan shall denote location of proposed fire main lines for sprinkler requirements of the townhomes and fire hydrant Locations. 16.The Final PUD Site Plan shall include the removal of unused driveways and associated restoration of the right-of-way along Rouse Road. 17.Prior to Final PUD Site Plan approval the developer shall submit a preliminary record plat in accordance with Section 11.03.02 of this Code, including copies of all internal homeowners or property owners'association documentation describing the responsibilities of the property purchasers. 18.The Final PUD Plan shall include a transition plan from an on-site potable water system to connection to centralized water service from St. Lucie County Utilities, upon availability of service. 19.Prior to the issuance of building permits for more than 40% (or 24 dwelling units) of residential construction with the PUD, the common recreation facilities planned to serve the development shall be completed. Environmental Resources Department 20.Prior to issuance of a Certificate of Occupancy of the first residential unit, all Category I listed invasive species shall be eradicated from the site. 21.Prior to issuance of a Vegetation Removal Permit/Exemption or plat approval, whichever occurs first, the applicant shall provide a Conservation Easement over the onsite wetland and associated buffer and approved Preserve Area Monitoring and Management Plan (PAMMP) with an attached affidavit and cashier's check (payable to the Clerk of the Court for recording fees) to the County Attorney for File Number: EDO-12202126248 Resolution No. 2022-002 Page 4 review and approval. The applicant shall also provide a georeferenced CAD or shapefile of the conservation easement boundaries to St. Lucie County. A copy of a standard Conservation Easement may be obtained by contacting the Environmental Resources Department at 772-462-2526. 22.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. 23. All other applicable state or federal permits must be obtained before commencement of the development. B. The Preliminary PUD Site Plan approval extended by this Resolution shall expire on January 8, 2023 unless Final PUD Site Plan approval is obtained or an extension is granted in accordance with applicable Florida Statutes. C. The developer is advised as part of the previous Preliminary PUD Site Plan approval, including any successors in interest, that the developer 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, and 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. D. The conditions set forth in Part "A" are an integral non-severable part of the preliminary site plan extended granted by this Resolution. If any condition in Part "A" is determined to be invalid or unenforceable for any reason and the developer declines to comply voluntarily with that condition, the Preliminary PUD Site Plan approval extended by this resolution shall become null and void. E. The Preliminary PUD Site Plan petition included a request for an Amendment to the Official Zoning Atlas to change the zoning from the from RMH-5 (Residential, Mobile Home— 5) & RS-2 (Residential, Single-Family—2) to PUD (Planned Unit File Number: EDO-12202126248 Resolution No.2022-002 Page 5 Development—Sanctuary Cove)Zoning District; however, that will not be effective until such time as the property owner petitions for Final Planned Unit Development Site Plan approval and rezoning is granted by the Board of County Commissioners. F. Upon approval of the Final PUD Site Plan, if applicable, the Board of County Commissioners shall direct the Planning & Development Services Director to amend the Official Zoning Atlas to reflect PUD(Planned Unit Development)Zoning for the approved development. G. This Resolution shall be recorded in the Public Records. H. A recorded copy of this Resolution shall be placed on file with the St. Lucie County Planning & Development Services Department Director. I. Adoption: After motion and second, the vote on this resolution was as follows: Sean Mitchell, Chair AYE Frannie Hutchinson, Vice-Chair AYE Chris Dzadovsky, Commissioner AYE Linda Bartz, Commissioner AYE Cathy Townsend, Commissioner RECUSED PASSED AND DULY ADOPTED This 11th day of January, 2022. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA BY 7741, Chair File Number: EDO-12202126248 Resolution No. 2022-002 Page 6 ATTEST: APPROVED AS TO FORM AND CORRECTNESS: Deputy Clerk v o C my Attor ey • , , * • cOG4171:F IOR\'' File Number: EDO-12202126248 Resolution No. 2022-002 Page 7 EXHIBIT A LOCATION MAP SW Zu\ '\ m1 S, Z. Gs �r a 9 N 7 73 a :TO DLALTO:ST r d 0 0 o Subject parcel RD/ l7 I. ROUSEJJJ/ I IIII 1 C- ` 3 ^-�ILPEiNI I I 1 It ^t1I1 r�� ' SIL D Z� Z, j-' \ 1RRII IER`'PRAD 1 S \ 1 , \` 1 N y0_]__1 WATER,DR` A 1\ 1\ „ 1\ W �7.-- E 1 F-4-1 - -1 S File Number: EDO-12202126248 Resolution No. 2022-002 Page 8