Loading...
HomeMy WebLinkAbout22-087 MICHELLE R.MILLER,CLERK OF THE CIRCUIT COURT SAINT LUCIE COUNTY FILE# 5060632 06/24/2022 04:31.23 PM OR BOOK 4848 PAGE 1082-1093 Doc Type:RESO RECORDING: $103.50 RESOLUTION 2022-087 File Number: MJSP-9202126168 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF ST. LUCIE COUNTY FOR SECOND MAJOR ADJUSTMENT TO THE MAJOR SITE PLAN KNOWN AS PRIMA VISTA COMMONS FOR A 150 UNIT MULTIFAMILY DEVELOPMENT ON +/- 19.84 ACRES OF PROPERTY, GENERALLY LOCATED AT THE NORTHEAST CORNER OF PRIMA VISTA AND LENNARD ROAD 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: 1. DYBRA, PSL Development, LLC presented a petition for a Major Adjustment to Major Site Plan for a 150-unit multifamily development to be known as Prima Vista Commons, located adjacent to the east of the intersection of Prima Vista Boulevard and Lennard Road for certain property in St. Lucie County, Florida, as depicted on the attached map as Exhibit "A" and described in Part "A" below. 2. On February 1, 2005, the St. Lucie County Board of County Commissioners through Resolution No. 05-011 granted Major Site Plan approval for a 150-unit apartment complex on 33.6 acres. 3. On August 28, 2007, the St. Lucie County Board of County Commissioners through Resolution No. 07-261 granted a Major Site Plan extension with an expiration date of February 1 , 2009. 4. On August 28, 2007, the St. Lucie County Board of County Commissioners through Resolution No. 2007-264 accepted right-of-way. 5. On December 21 , 2009, the Growth Management Director through GM 09-035 approved a Major Site Plan extension with an expiration date of February 1, 2011. 6. On October 12, 2010, the Board of County Commissioners through Resolution No. 10-003 approved a Road Impact Fee Credit Agreement. 7. January 21, 2011, the Planning and Development Services Director through PDS Order 11-002 approved a Major Site Plan extension with an expiration date of February 1, 2013. 8. April 11, 2014, the Planning and Development Services Director through PDS Order 14-015 approved a Major Site Plan extension with an expiration date of February 1, 2015. File No.: MJSP-9202126168 Resolution No. 2022-087 Page 1 9. On March 3, 2015, the Board of County Commissioners approved a Major Adjustment for a Major Site Plan to allow a 120-unit senior housing facility on 13.83 acres (Previously Proposed Prima Vista Commons Plat, Lot 1, subset of a 20.54 acre project) known as Prima Vista Commons. 10. On November 7, 2016, the Planning and Development Services Director through PDS Order 16-050, granted a statutory extension to the Site Plan approval pursuant to Section 252.363 Florida Statutes, the State of Emergency Act. 11.On December 28, 2017, the Planning and Development Services Director through PDS Order 17-053, granted a statutory extension to the Site Plan approval pursuant to Section 252.363 Florida Statutes, the State of Emergency Act. 12.On October 4, 2018, the Planning and Development Services Director through PDS Order 18-058, granted a statutory extension to the Site Plan approval pursuant to Section 252.363 Florida Statutes, the State of Emergency Act. 13.On February 11, 2021, the Planning and Development Services Director through PDS Order 2021-008, granted a statutory extension to the Site Plan approval pursuant to Section 252.363 Florida Statutes, the State of Emergency Act. 14.The St. Lucie County Development Review Committee has reviewed the petition for a Major Adjustment to 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. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: A. The property on which the Major Adjustment to Major Site Plan approval is being granted is described as follows: THE SOUTH 1/2 OF LOT 8 AND ALL OF LOTS 9, 10 AND 11, BLOCK 2, SAINT LUCIE GARDENS, LOCATED IN SECTION 23, TOWNSHIP 36 SOUTH, RANGE 40 EAST, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 1, PAGE 35, OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA. LESS AND EXCEPT THE FOLLOWING DESCRIBED PARCELS: PARCEL B: THAT PORTION OF LOTS 9 AND 10, BLOCK 2, ST. LUCIE GARDENS, LOCATED IN SECTION 23, TOWNSHIP 36 SOUTH, RANGE 40 EAST, AS RECORDED IN PLAT BOOK 1, PAGE 35, OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA MORE PARTICULARLY DESCRIBED AS FOLLOWS: File No.: MJSP-9202126168 Page 2 Resolution No. 2022-087 COMMENCING AT 5/8 INCH IRON ROD AND CAP STAMPED "LB 1221" MARKING THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 36 SOUTH, RANGE 40 EAST, ST. LUCIE COUNTY, FLORIDA; THENCE NORTH 00 DEGREE 15 MINUTES 06 SECONDS WEST ALONG THE WEST LINE OF SAID QUARTER, A DISTANCE OF 40.00 FEET; THENCE DEPARTING SAID WEST LINE RUN SOUTH 89 DEGREES 58 MINUTES 47 SECONDS EAST ALONG THE EASTERLY EXTENSION OF THE NORTH RIGHT- OF-WAY OF TILTON ROAD A DISTANCE OF 15.00 FEET TO THE WEST LINE OF THE AFORESAID LOT 10; THENCE NORTH 00 DEGREE 15 MINUTES 06 SECONDS WEST ALONG SAID WEST LOT LINE A DISTANCE OF 34.15 FEET TO THE POINT OF BEGINNING, BEING A NON -TANGENT POINT ON A CURVE CONCAVE TO THE SOUTHEAST HAVING A RADIUS OF 815.00 FEET, A CENTRAL ANGLE OF 12 DEGREES 52 MINUTES 40 SECONDS, A CHORD BEARING OF NORTH 40 DEGREE 49 MINUTES 36 SECONDS EAST, AND A CHORD LENGTH OF 182.79 FEET; THENCE FROM A TANGENT BEARING OF NORTH 34 DEGREES 23 MINUTES 16 SECONDS EAST DEPARTING SAID WEST LOT LINE RUN NORTHEASTERLY ALONG SAID CURVE AN ARC DISTANCE OF 183.18 FEET TO THE POINT OF TANGENCY; THENCE NORTH 47 DEGREES 15 MINUTES 56 SECONDS EAST A DISTANCE OF 115.25 FEET; THENCE NORTH 05 DEGREES 05 MINUTES 24 SECONDS EAST A DISTANCE OF 66.96 FEET TO A NON -TANGENT POINT ON A CURVE CONCAVE TO THE NORTHEAST HAVING A RADIUS OF 1130.00 FEET, A CENTRAL ANGLE OF 27 DEGREES 33 MINUTES 10 SECONDS, A CHORD BEARING OF NORTH 23 DEGREES 22 MINUTES 26 SECONDS WEST, AND A CHORD LENGTH OF 538.18 FEET; THENCE FROM A TANGENT BEARING OF NORTH 37 DEGREES 09 MINUTES 01 SECOND EAST RUN NORTHWESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 543.40 FEET TO THE WEST LINE OF THE AFORESAID LOT 9; THENCE SOUTH 00 DEGREE 15 MINUTES 06 SECONDS EAST ALONG SAID WEST LOT LINE A DISTANCE OF 777.25 FEET TO THE POINT OF BEGINNING. PARCEL C: THAT PORTION OF LOT 10, BLOCK 2, ST. LUCIE GARDENS, LOCATED IN SECTION 23, TOWNSHIP 36 SOUTH, RANGE 40 EAST, AS RECORDED IN PLAT BOOK 1, PAGE 35, OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT 5/8 INCH IRON ROD AND CAP STAMPED "LB 1221" MARKING THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 36 SOUTH, RANGE 40 EAST, ST. LUGE COUNTY, FLORIDA; THENCE NORTH 00 DEGREE 15 MINUTES 06 SECONDS WEST ALONG THE WEST LINE OF SAID QUARTER, A DISTANCE OF 40.00 FEET; THENCE DEPARTING SAID WEST LINE RUN SOUTH 89 DEGREES 58 MINUTES 47 SECONDS EAST ALONG THE NORTH RIGHT-OF-WAY OF TILTON ROAD AND ITS EASTERLY EXTENSION A DISTANCE OF 151.08 FEET TO THE POINT OF BEGINNING; THENCE File No.: MJSP-9202126168 Page 3 Resolution No. 2022-087 CONTINUING SOUTH 89 DEGREES 58 MINUTES 47 SECONDS EAST ALONG SAID NORTH RIGHT-OF-WAY A DISTANCE OF 448.33 FEET TO A NON - TANGENT POINT ON A CURVE CONCAVE TO THE NORTHEAST HAVING A RADIUS OF 1130.00 FEET, A CENTRAL ANGLE OF 13 DEGREES 54 MINUTES 39 SECONDS, A CHORD BEARING OF SOUTH 55 DEGREES 17 MINUTES 25 SECONDS EAST, AND A CHORD LENGTH 273.68 FEET; THENCE FROM A TANGENT BEARING OF NORTH 62 DEGREES 14 MINUTES 45 SECONDS WEST DEPARTING SAID NORTH RIGHT-OF-WAY RUN NORTHWESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 274.35 FEET; THENCE SOUTH 69 DEGREES 29 MINUTES 50 SECONDS WEST A DISTANCE OF 67.37 FEET; THENCE SOUTH 47 DEGREES 15 MINUTES 56 SECONDS WEST A DISTANCE OF 115.03 FEET TO THE POINT OF CURVATURE OF A CURVE CONCAVE TO THE SOUTHEAST HAVING A RADIUS OF 685.0 FEET, A CENTRAL ANGLE OF 08 DEGREES 47 MINUTES 57 SECONDS, A CHORD BEARING OF SOUTH 42 DEGREES 51 MINUTES 58 SECONDS WEST, AND A CHORD LENGTH OF 105.09 FEET; THENCE FROM A TANGENT BEARING OF SOUTH 47 DEGREES 15 MINUTES 56 SECONDS WEST RUN SOUTHWESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 105.20 FEET TO THE POINT OF BEGINNING. PARCEL D: THAT PORTION OF THE SOUTH HALF OF LOT 8 AND PART OF LOTS 9, 10, AND 11, BLOCK 2, ST. LUCIE GARDENS, LOCATED IN SECTION 23, TOWNSHIP 36 SOUTH, RANGE 40 EAST, AS RECORDED IN PLAT BOOK 1, PAGE 35, OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT A 5/8 INCH IRON ROD AND CAP STAMPED "LB 1221" MARKING THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 36 SOUTH, RANGE 40 EAST, ST. LUCIE COUNTY, FLORIDA THENCE NORTH 00 DEGREE 15'06"WEST, ALONG THE WEST LINE OF SAID QUARTER, A DISTANCE OF 40.00 FEET; THENCE DEPARTING SAID WEST LINE RUN SOUTH 89 DEGREES 58'47"EAST, ALONG THE WESTERLY EXTENSION OF THE NORTH RIGHT-OF-WAY OF TILTON ROAD, A DISTANCE OF 15.00 FEET TO THE WEST LINE OF THE AFORESAID LOT 10 AND THE POINT OF BEGINNING; THENCE NORTH 00 DEGREE 15'06"WEST, ALONG SAID WEST LOT LINE, A DISTANCE OF 34.15 FEET TO A NON -TANGENT POINT ON A CURVE CONCAVE TO THE SOUTHEAST HAVING A RADIUS OF 815.00 FEET, A CENTRAL ANGLE OF 12 DEGREES 52'40", A CHORD BEARING OF NORTH 40 DEGREES 49'36"EAST, AND A CHORD LENGTH OF 182.79 FEET; THENCE FROM A TANGENT BEARING OF NORTH 34 DEGREES 23'16"EAST, DEPARTING SAID WEST LOT LINE RUN NORTHEASTERLY ALONG SAID CURVE AN ARC DISTANCE OF 183.18 FEET TO THE POINT OF TANGENCY; THENCE NORTH 47 DEGREES 15'56"EAST, A DISTANCE OF 115.25 FEET; THENCE NORTH 05 DEGREES 05'24"EAST, A DISTANCE OF 66.96 FEET TO A NON -TANGENT POINT ON A CURVE CONCAVE TO THE NORTHEAST HAVING A RADIUS OF 1130.00 File No.: MJSP-9202126168 Page 4 Resolution No. 2022-087 FEET, A CENTRAL ANGLE OF 27 DEGREES 33'10", A CHORD BEARING OF NORTH 23 DEGREES 22'26"WEST, AND A CHORD LENGTH OF 538.18 FEET; THENCE FROM A TANGENT BEARING OF NORTH 37 DEGREES 09'01 "WEST, RUN NORTHWESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 543.40 FEET TO A NON -TANGENT POINT ON THE WEST LINE OF THE AFORESAID LOT 9; THENCE NORTH 00 DEGREE 15'06"WEST, ALONG SAID WEST LOT LINE AND ALONG THE WEST LINE OF THE SOUTH HALF OF THE AFORESAID LOT 8, A DISTANCE OF 806.77 FEET TO THE NORTHWEST CORNER OF SAID SOUTH HALF OF LOT 8; THENCE DEPARTING SAID WEST LOT LINE RUN NORTH 89 DEGREES 57'02"EAST, ALONG THE NORTH LINE OF SAID SOUTH HALF OF LOT 8, A DISTANCE OF 115.00 FEET; THENCE DEPARTING SAID NORTH LINE, RUN SOUTH 00 DEGREE 15'06"EAST PARALLEL WITH THE AFORESAID WEST LOT LINE, A DISTANCE OF 622.86 FEET TO THE POINT OF CURVATURE OF A CURVE CONCAVE TO THE EAST HAVING A RADIUS OF 1000.00 FEET, A CENTRAL ANGLE OF 01 DEGREES 16'03", A CHORD BEARING OF SOUTH 00 DEGREE 53'07"EAST, AND A CHORD LENGTH OF 22.12 FEET; THENCE FROM A TANGENT BEARING OF SOUTH 00 DEGREE 15'06"EAST RUN SOUTHERLY ALONG SAID CURVE AN ARC DISTANCE OF 22.12 FEET; THENCE NORTH 88 DEGREES 28'51"EAST, ALONG A RADIAL LINE EXTENDING PERPENDICULAR FROM SAID CURVE, A DISTANCE OF 56.48 FEET; THENCE SOUTH 35 DEGREES 11'46"EAST, A DISTANCE OF 272.46 FEET; THENCE SOUTH 52 DEGREES 23'16"EAST, A DISTANCE OF 35.43 FEET; THENCE SOUTH 25 DEGREES 57'51 "EAST, A DISTANCE OF 44.03 FEET; THENCE SOUTH 61 DEGREES 57'44"EAST, A DISTANCE OF 184.38 FEET; THENCE SOUTH 33 DEGREES 15'41 "EAST, A DISTANCE OF 35.45 FEET; THENCE SOUTH 01 DEGREE 55'46"EAST, A DISTANCE OF 116.06 FEET; THENCE SOUTH 23 DEGREES 30'08"EAST, A DISTANCE OF 108.92 FEET TO A NON -TANGENT POINT ON A CURVE CONCAVE TO THENORTHEAST HAVING A RADIUS OF 272.68 FEET, A CENTRAL ANGLE OF 37 DEGREES 54'00", A CHORD BEARING OF SOUTH 44 DEGREES 21'05"EAST, AND A CHORD LENGTH OF 177.10 FEET; THENCE FROM A TANGENT BEARING OF SOUTH 25 DEGREES 24'04"EAST, RUN SOUTHEASTERLY ALONG SAID CURVE AN ARC DISTANCE OF 180.37 FEET TO A POINT OF COMPOUND CURVATURE OF A CURVE CONCAVE TO THE NORTHEAST HAVING A RADIUS OF 858.86 FEET, A CENTRAL ANGLE OF 07 DEGREES 07'42", A CHORD BEARING OF SOUTH 66 DEGREES 51'56"EAST, AND A CHORD LENGTH OF 106.78 FEET; THENCE FROM A TANGENT BEARING OF SOUTH 63 DEGREES 18'05"EAST, RUN SOUTHEASTERLY ALONG SAID CURVE AN ARC DISTANCE OF 106.85 FEET; THENCE SOUTH 30 DEGREES 19'34"EAST, A DISTANCE OF 58.95 FEET; THENCE SOUTH 16 DEGREES 39'35"WEST, A DISTANCE OF 101.74 FEET, TO A POINT OF NON -TANGENCY OF A CURVE CONCAVE TO THE NORTHEAST HAVING A RADIUS OF 1000.00 FEET, A CENTRAL ANGLE OF 08 DEGREES 56'09", A CHORD BEARING OF SOUTH 77 DEGREES 48'29"EAST, AND A CHORD LENGTH OF 155.80 FEET; THENCE FROM A TANGENT BEARING OF SOUTH 73 DEGREES 20'25"EAST RUN SOUTHEASTERLY ALONG SAID CURVE AN ARC DISTANCE OF 155.96 FEET TO File No.: MJSP-9202126168 Page 5 Resolution No. 2022-087 THE EAST LINE OF THE AFORESAID LOT 11; THENCE SOUTH 00 DEGREE 12'42"EAST, ALONG SAID EAST LOT LINE, A DISTANCE OF 9.21 FEET TO THE AFORESAID NORTH RIGHT-OF-WAY OF TILTON ROAD; THENCE DEPARTING SAID EAST LOT LINE RUN NORTH 89 DEGREES 58'47"WEST, ALONG THE NORTH RIGHT-OF-WAY OF TILTON ROAD, A DISTANCE OF 391.85 FEET TO A NON -TANGENT POINT ON A CURVE CONCAVE TO THE NORTHEAST HAVING A RADIUS OF 1130.00 FEET, A CENTRAL ANGLE OF 13 DEGREES 54'39", A CHORD BEARING OF NORTH 55 DEGREES 17'25"WEST, AND A CHORD LENGTH OF 273.68 FEET; THENCE FROM A TANGENT BEARING OF NORTH 62 DEGREES 14'45"WEST, DEPARTING SAID NORTH RIGHT-OF-WAY RUN NORTHWESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 274.35 FEET; THENCE SOUTH 89 DEGREES 29'50"WEST, A DISTANCE OF 67.37 FEET: THENCE SOUTH 47 DEGREES 15'56"WEST, A DISTANCE OF 115.03 FEET TO THE POINT OF CURVATURE OF A CURVE CONCAVE TO THE SOUTHEAST HAVING A RADIUS OF 685.00 FEET, A CENTRAL ANGLE OF 08 DEGREES 47'5711 , A CHORD BEARING OF SOUTH 42 DEGREES 51'58"WEST, AND A CHORD LENGTH OF 105.09 FEET; THENCE FROM A TANGENT BEARING OF SOUTH 47 DEGREES 15'56"WEST, RUN SOUTHWESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 105.20 FEET TO THE AFORESAID NORTH RIGHT-OF-WAY OF TILTON ROAD; THENCE NORTH 89 DEGREES 58'47"WEST ALONG SAID NORTH RIGHT-OF-WAY, A DISTANCE OF 136.08 FEET TO THE POINT OF BEGINNING. Parcel: 3414-501-0611-000-4 B. Pursuant to Section 11.02.07 of the St. Lucie County Land Development Code, the Major Adjustment to Major Site Plan for the project known as Prima Vista Commons is hereby approved as depicted on the site plan drawings prepared by BL Companies dated March 11, 2022, for the subject property described in Section A, subject to the following conditions: 1. Condition A-1 of Resolution No. 05-011 remains: Prior to the issuance of any Land Clearing Permits for the Prima Vista Commons Site, the developers shall clearly delineate all areas to be preserved and/or protected. Delineation shall be by either silt fencing or another similar type material. All land clearing activities shall be in accordance with the specific conditions/standards outlined in the Land Clearing Permit. 2. Condition A-3 of Resolution No. 05-011 remains: The developer shall provide adequate intersection site lighting of the intersection of the Prima Vista Commons' project entrance and Lennard Road. The lighting shall be installed utilizing acceptable Engineering Safety Standards. File No.: MJSP-9202126168 Page 6 Resolution No. 2022-087 3. Condition A-10 of PDS Order No. 14-015 remains: 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 approval of wetland impacts, wetland jurisdictional determinations, listed species impacts, final mitigation plans, SFWMD Environmental Resource Permit and Water Use Permit. 4. Condition 11 of Resolution 2015-023 is replaced with: Prior to issuance of a Vegetation Removal Permit or Exemption, whichever occurs first, the developer shall provide an executed Conservation Easement 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 the onsite wetlands and their associated upland buffers. The applicant shall also provide a GIS shapefile or CAD file of the conservation easement boundaries to St. Lucie County. 5. Condition 12 of Resolution 2015-023 is replaced with: Prior to issuance of a Vegetation Removal Permit or Exemption, whichever occurs first, listed species surveys (e.g., gopher tortoise, crested caracara, etc.) shall be updated and appropriate permits shall be obtained as required per state and/or federal protocol. Alternatively, provide written correspondence from the appropriate agencies stating any potential impacts have been resolved. 6. Condition 13 of Resolution 2015-023 is replaced with: Prior to issuance of a Vegetation Removal Permit or Exemption, whichever occurs first, the developers, their successor or assigns, shall conduct a pre -construction meeting with construction personnel and Environmental Resources Department staff, addressing vegetation and preserve habitat protection measures. 7. Condition 14 of Resolution 2015-023 is replaced with: File No.: MJSP-9202126168 Page 7 Resolution No. 2022-087 Prior to issuance of a Vegetation Removal Permit or Exemption, whichever occurs first, the developer shall provide an approved method or combination of methods, including the locations of all relocated canopy trees and cabbage palms, for required tree mitigation of 1,101.5" diameter at breast height (DBH) per Land Development Code 6.00.05.D. 8. Condition 15 of Resolution 2015-023 is replaced with: Prior to issuance of a Certificate of Occupancy, all Category I invasive plant species located within the property boundary shall be removed. 9. Condition 16 of Resolution 2015-023, in general, remains: Prior to the issuance of a building permit, a site development permit shall be reviewed and approved by the Public Works Department. 10. Within 90 days of the Major Site Plan Adjustment, the applicant will complete dedication of the 15ft. strip of land, west of Lennard Road, for right-of-way purposed. C. The approvals and authorizations granted by this Resolution for the purposes of obtaining a building permit shall now expire on May 17, 2024 unless a building permit has been granted, or an extension is granted in accordance with Section 11.02.06(B)(2), St. Lucie County Land Development Code, or an Adjustment to the Major Site Plan is granted. 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, Building and Public Works 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 to comply File No.: MJSP-9202126168 Resolution No. 2022-087 Page 8 voluntarily with that condition, the site plan approval granted by this resolution shall become null and void. F. The Certificate of Capacity, attached as Exhibit C, shall be valid for the same period as this order. If this order expires or otherwise terminates, the Certificate of Capacity shall automatically terminate. 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: Sean Mitchell, Chair AYE Frannie Hutchinson, Vice Chair AYE Chris Dzadovsky, Commissioner AYE Linda Bartz, Commissioner AYE Cathy Townsend, Commissioner AYE PASSED AND DULY ADOPTED this 17th day of May. BOARD OF COUNTY COMMISSIONERS Chair ATTEST: DEPUTY CLERK File No.: MJSP-9202126168 Page 9 gY co s * z M fG� G1 i FC NTI: FLC���� ST. LUCIE COUNTY, FLORIDA APPROVED AS TO FORM AND CORRECTNESS: Resolution No. 2022-087 EXHIBIT "A" LOCATION MAP N Prima Vista Commons MACQUILLEN RD O LAKE <° Subject A TRL z Property N GN y � PINE LAKE o BLVD Y¢ ' w 2 TILTON RD =' �0 5 File No.: MJSP-9202126168 Resolution No. 2022-087 Page 10 EXHIBIT "B" APPROVED SITE PLAN (ADJUSTED) �Iare� �� e MOORE �� �r� 10111 L 6%;Ittea f ,F ��IR3 a a �1 1 _ \,\ �•� mil, �� ��g�Ek�j;Fk"a .... .. a pAla7@=-$�j " Ih�I,i r i f a ct_3 `ii _ A�• 7 = i I r, iI I-,_ ___ J n I T .. S D ' v i �I agg � bA a• - a 'NOF PRIMA VISTA COMMONS p _ • SL CTION 23 TOWN 365 RANOL 40E. PYl 3411501-06M I5C- G PORT ST. LUCIE. ST, LUCIF COUNTY. FLOP15A •w 1Li r: File No.: MJSP-9202126168 Page 11 Resolution No. 2022-087 EXHIBIT "C" CERTIFICATE OF CAPACITY Sf Lucie County Certificate of Copacity Date 6, M 'n_'_ Certificate No. +10 This document certifies that concutrency 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 Major Site Plan Number of units 150 Number of square feet 2. Property legal description & Tax ID no. 3414-501-061 I-UtK)-4 \I' Concr ut' Prima Vista & LCTIUM Mina Vtsta Comincros 3- Approval: Suildinp Resolution No- 2022-087 Letter 4. Subject to the following conditions for concurrency: 10 Conditions a Crmtaincd uithin Rcsalution 2022-087 owners name I)? I'slt:1. PSI. DeNclopment, t LC Address i24 Versailles Dr Str 210 maitla-r! 11. 1"751 6, Certificate Expiration Date 5d "202C This Certificate of Capacity is transferable only to subsequent owners of the same parcel, and is subject to the same terns, 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 development order() issued for the same property, use and size as described herein. Signed j ?r .1, :f1. 'Daly: WHOM. Planning and Development Services Director St Lucie County, Florida 1,ri(la)..1Une 111, 2U22 File No.: MJSP-9202126168 Page 12 Resolution No. 2022-087