HomeMy WebLinkAboutPDS-22-050 - Hutchinson Sands MICHELLE R.MILLER,CLERK OF THE CIRCUIT COURT
SAINT LUCIE COUNTY
FILEN 513186512/13202211A4.44 AM
OR BOOK 4926 PAGE 172-179 Doc Type_ORD
RECORDING: 669 50
PDS 2022-050
File No. EDO 2211000015
AN ORDER GRANTING A STATUTORY EXTENSION PROVIDED BY SECTION
252.363 FLORIDA STATUTES TO THE APPROVED MAJOR SITE PLAN KNOWN
AS HUTCHINSON SANDS.
WHEREAS, the St. Lucie County Planning and Development Services Director has reviewed the
request for a development order extension timely submitted by Brown Realty, LLC, on behalf of
Front Street, LLC; UTE Avenue, LLC; Indiantown Land, Inc.; Aspen, LLC; Canton Cove, LLC; and
Englemeade, LLC and has made the following determinations:
1. On March 4, 2008, the St. Lucie County Board of County Commissioners granted approval,
through Resolution No. 08-017, of the petition of Canton Cove LLC, Englemeade LLC, Front
Street, LLC, UTE Avenue, LLC, Indiantown Land, Inc. and Aspen, LLC for the Major Site
Plan known as Hutchinson Sands, on property located on the east side of South Ocean
Drive, approximately % mile south of Frederick Douglas Park, and more particularly
described in Part B below.
2. On February 1, 2010, the Planning and Development Services Director in accordance with
Florida Statutes Community Renewal Act authorized a site plan extension through GM
Order 10-007 which expired on March 4, 2012.
3. November 30, 2010, the Planning and Development Services Director in accordance with
Senate Bill 1752 authorized a site plan extension through PDS Order 10-022 which expired
on March 4, 2014.
4. On March 7, 2014, the Planning and Development Services Director granted a two year
Land Development Code administrative extension in accordance with Section
11.02.06(B)(4) that expired on March 4, 2016.
5. On February 2, 2016, the Planning and Development Services Director authorized a site
plan extension in accordance with Section 252.363 Florida Statues Executive Order(EO)
No. 15-173 extending the expiration date to November 4, 2014.
6. On February 24, 2016, the Board of Adjustment granted a variance to increase the building
height for the four (4) condominium buildings from 35 feet to 42 feet through BOA
Resolution No. 16-004.
7. On May 16, 2016, the Planning and Development Services Director authorized a site plan
extension in accordance with Section 252.363 Florida Statute Executive Order(EO) 16-59
through PDS Order 16-027 with an expiration date of July 3, 2017.
8. On June 30, 2016, the St. Lucie County Planning and Development Services Director
approved a Minor Adjustment to the Major Site Plan through PDS Order No. 16-031
File No.: EDO-2211000015 PDS 2022-050
Page 1
providing for modifications to density, design, landscaping, land area, building height and
parking spaces.
9. On October 21, 2016, the Planning and Development Services Director authorized a site
plan extension in accordance with Section 252.363 Florida Executive Order (EO) 16-204
through PDS Order 16-044 with an expiration date of April 30, 2018.
10. On February 3, 2017 the Planning and Development Services Director authorized a site
plan extension in accordance with Section 252.353 Florida Executive Order 16-230 through
PDS Order 17-009 with an expiration date of December 18, 2018.
11. On May 3, 2017, the Governor issued Executive Order 17-146 for a period of sixty (60) days
due to an opioid epidemic threat to the State of Florida. The Governor further extended this
order ten times by issuing Executive Orders 17-177, 17-230, 17-285, 17-329, 18-47, 18-110,
18-177, 18-235, 18-279 and 18-362 due to the continual opioid epidemic threat to the State
of Florida residents.
12. On October 4, 2018, the Governor issued Executive Order 18-275 for a period of sixty (60)
days due to the red tide effects on marine life and Florida's beaches. The Governor further
extended this order by issuing EO 18-282 due to the ongoing effects of red tide on Florida's
beaches.
13. On July 9, 2018, the Governor issued Executive Order 18-191 for a period of sixty (60) days
due to the discharge of harmful water from Lake Okeechobee into the Caloosahatchee
River, St. Lucie River, the Indian River Lagoon and estuaries. The Governor further
extended this order two times by issuing Executive Orders 18-249 and 18-311 due to the
ongoing threat of algae blooms.
14. On September 14, 2018, the Governor issued Executive Order 18-253 for a period of sixty
(60) days due to the threat of Hurricane Florence to the residents of the State of Florida.
15. On August 28, 2019, the Governor issued Executive Order 19-189 for sixty (60) days due to
the threat of Hurricane Dorian to the State of Florida residents. The Governor further
extended this Order by issuing Executive Order 19-235 on October 25, 2019, and Executive
Order 19-281 on December 19, 2019, due to the ongoing recovery from Hurricane Dorian.
The eligible tolling period for this emergency declaration is 180 days plus six (6) months.
16. On September 23, 2022, the Governor issued Executive Order 22-218 for sixty (60) days
due to the threat of Tropical Depression Nine to the State of Florida residents. The eligible
tolling period for this emergency declaration is six (6) months plus sixty (60) days.
17. Section 252.363 Florida Statute 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 (6) months.
18. Section 252.363 Florida Statutes requires that a specific written notice be filed with the
File No.: EDO-2211000015 PDS 2022-050
Page: 2
issuing authority within ninety (90) days after the termination of the declaration of
emergency. The applicant applied for this extension on November 8, 2022.
19. Planning Staff performed an analysis of the project and determined that the extension is
consistent with the original St. Lucie County Development Orders granting extensions
depicted on the attached Exhibit A. Further analysis is found in the memorandum titled
Hutchinson Sands Executive Order Extension, dated December 2, 2022.
NOW, THEREFORE, BE IT ORDERED by the Planning and Development Services Director of St.
Lucie County, Florida. -
A. Pursuant to Section 252.363 of the Florida Statutes State of Emergency Act, the Major Site
Plan approval for the project known as Hutchinson Sands has been found to be eligible for a
statutory extension. The approval granted under PDS Order No. 2020-011 is extended from
its last scheduled date of expiration, November 25, 2025, and now shall expire July 26,
2026, for the property described in Part B, is hereby approved with the following conditions.
All previous conditions of approval applicable to the subject property, as contained in the
above -referenced Development Orders have been consolidated as contained herein.
Planning and Development Services Department — Planning Division
Prior to the issuance of a Certificate of Occupancy for the second condominium
building, the clubhouse, pool/deck, and guardhouse as shown on site plan shall be
constructed with Certificate of Completions issued by the Building Division.
2. Prior to the issuance of a Certificate of Occupancy for the first condominium
building, the common landscape improvements between the entrance (A-1-Aright-
of-way) and the gatehouse as depicted on the Landscape Plan shall be installed.
3. Prior to the issuance of a Certificate of Occupancy for the first condominium
building, the property owner shall coordinate the alignment and connection of the
26-foot wide stabilized emergency access driveways as depicted on the site plan
drawings with the property owners to the north and south and enter into a cross -
access agreement with both adjacent property owners. This agreement shall be
recorded identifying that the driveways shall be pervious in nature, shall be kept
clear of any obstructions and shall be utilized only for emergencies. This cross
access easement will not be required if an agreement is executed for the
construction of a shared access driveway that will be utilized for ingress/egress with
either development to the north or south. Said shared access driveway
improvements shall require modifications to the approved site plans.
Environmental Resources Department
4. The issuance of a 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
File No.: EDO-2211000015
PDS 2022-050
Page: 3
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 including but not limited to Florida
Department of Environmental Protection Coastal Construction Line permits must be
obtained before commencement of the development.
6. Prior to issuance of a Vegetation Removal Permit or Exemption, listed species
surveys including but not limited to gopher tortoise surveys shall be updated as
required per state and/or federal survey protocol. Should any listed species be found
as a result of these updated surveys, appropriate permits from state and federal
agencies shall be required.
7. Within ninety (90) days of final site plan approval, the developer, successor or
assignee shall provide HOA/POA documents which require the entity to create proof
of an escrow account or account held in reserve acceptable to the County Attorney,
for the cost of culvert maintenance as well as total dune reconstruction and
perpetual dune maintenance per the approved Preserve Area Management Plan.
8. Prior to issuance of a Vegetation Removal Permit or Exemption, the developers,
their successor or assigns, shall conduct a pre -construction meeting with
construction personnel and Environmental Resources Department staff, to verify
vegetation protection measures have been installed.
9. Prior to the issuance of the Certificate of Occupancy for the first building permit, all
invasive exotic vegetation shall be removed (Land Development Code Section
7.09.05).
10. Prior to the issuance of a Certificate of Occupancy, a registered Florida architect or
engineer shall conduct a nighttime survey with all of the beachfront lighting turned
on and provide a report of the inspection to the Environmental Resources
Department as outlined in the approved Sea Turtle Protection Plan. If any violations
of the sea turtle lighting code are identified, a Certificate of Occupancy shall not be
issued until all violations have been corrected.
11. Prior to issuance of a Vegetation Removal Permit or Exemption, the applicant shall
include the following information within the Property Owners' Association
documents:
a. Restrictions on any encroachment into the preserve areas, as well as
restrictions on vegetation removal outside the building pad areas.
b. References to the Preserve Area Monitoring and Management Plan and Sea
Turtle Protection Plan.
C. Disclosure regarding the COBRA zone designation for this property.
d. Disclosure regarding potential for horseback riding on the public beach as
permitted by the County.
File No.: EDO-2211000015
PDS 2022-050
Page: 4
e. Mechanism for perpetual financial responsibility of the Property Owners'
Association for future dune maintenance.
12. Simultaneously with the issuance of the vegetation removal permit by St. Lucie
County for any development, the petitioners, their successors or assigns, shall
convey the 104.742 acres of property west of A1A to St. Lucie County for Public
Conservation.
13. Prior to the issuance of any Certificate of Occupancies for any portion of the
Hutchinson Sands site plan, the developers, their successor or assigns, shall have
completed all mitigation required to offset wetland impacts.
14. Prior to issuance of a Vegetation Removal Permit or Exemption, whichever comes
first, the applicant shall provide the required executed Conservation Easement,
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 review and approval. The applicant shall
also provide a G IS shapefile or CAD file of the conservation easement boundaries to
St. Lucie County. A copy of a standard Conservation Easement can be found on
the St. Lucie County Environmental Resources Department website at:
http://www.stlucieco.gov/pdfs/Conservation_Easement_Form.pdf.
B. The property on which this Development Order Extension is being granted is described as
foI lows:
PnrrPl #1
The South 440 feet of the North 880 feet of Government Lot 1, Section 29,
Township 35 South, Range 41 East, St. Lucie County, Florida
Parcel #2
The South 440 feet of Government Lot 1, Section 29, Township 35 South, Range 41
East, St. Lucie County, Florida, being more particularly described as follows:
Beginning at a point 880 feet South from the Northwesterly corner of Government
Lot 1, Section 29, Township 35 South, Range 41 East; thence running Easterly and
parallel with the Northerly line of said Lot to the Atlantic Ocean; thence running
Southeasterly along the said Atlantic Ocean to the South line of said Lot; thence
running Westerly along the South line of said Lot to the Southwesterly corner of said
Lot; thence running Northerly along the West line of said Lot to the Point of
Beginning. Together with all riparian and littoral rights thereunto appertaining.
Parcel #3
The South 2/3 of Government Lots 1 & 2, as measured along the common line
File No.: EDO-2211000015
PDS 2022-050
Page: 5
between Government Lots 1 & 2, Section 30, Township 35 South, Range 41 East,
St. Lucie County, Florida.
Parcel #4
The Northerly 1040.5 feet of Government Lots 3 & 4, as measured along the
common line between Government Lots 3 & 4, Section 30, Township 35 South,
Range 41 East, St. Lucie County, Florida.
Parcel #5
Section 30, Township 35 South, Range 41 East, St. Lucie County, Florida: that part
of Government Lots 3 & 4 lying south of the following described line. From the
intersection of the east line of Section 30 and the southwesterly road right-of-way
line of State Road A-1-A, thence south 00'08'10" along the easterly line of Section
30, 72 feet to a point of beginning; thence North 80°24'48" West 655 feet, thence
South 74°21'36" West 1110 feet more or less to the Indian River and the end of the
described line: less that part lying South of the following described line. From the
intersection of the east line of Section 30 and southwesterly road right-of-way of
State Road A-1-A, thence South 00'08'10" East along the east line of Section 30,
725 feet to Government Meander Line, thence North 80°24'48" West along the
Government Lot Meander Line 655 feet, thence South 74°21'36" West 1110 feet
more or less to the Indian River and the end of this described line, containing 25.12
acres more or less as recorded in OR Book 1997, Page 571.
PARCEL SURVEYED
CONTAINING 134.33 ACRES MORE OR LESS.
Parcel ID#s: 2529-222-0002-000/6, 2529-223-0001-000/2, 2530-111-0002-000/9,
2530-131-0001-000/4 and 2530-134-0002-000/0.
C. This Major Site Plan statutory extension approval shall expire on July 26, 2026, 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 PartA are an integral non -severable part ofthe 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
File No.: EDO-2211000015 PDS 2022-050
Page:6
and Development Services Department.
G. This Order shall be recorded in the Public Records of St. Lucie County.
ORDER effective this Ste' day of DeCC1,V� ei✓ 2022.
PLANNING & DEVELOPMENT SERVICES DIRECTOR
ST. LUCIE COUNTY, FLORIDA
BY &WCL-L)
Mayte San m ria
APPROVED AS TO FORM
AND CORRECTNESS:
1
File No.: EDO-2211000015
PDS 2022-050
Page:?
EXHIBIT - A
Hutchison Sands
The following table provides a historic timeline of the approvals granted to the subject site plan.
Date
Approval
Approval Granted
Expiration
Comments
Date
02/01/2010
GM 10-007
2-Year Site Plan Extension
03/4/2012
Accordance with
Florida Statutes
Community Renewal
Act
11/30/2010
PDS 10-
2-Year Site Plan Extension
03/04/2014
Accordance with
022
Senate Bill 1752
03/07/2014
PDS 14-
2-Year Land Development
03/04/2016
Accordance with LDC
011
Code Administrative
Section 11.02.06(B)(4)
Extension
02/02/2016
PDS 16-
EO 15-173
11/04/2016
Threat of Tropical
009
Storm Erika
02/24/2016
Resolution
Adjustment to Site Plan
BOA variance to
16-004
increase the building
height
05/16/2016
PDS 16-
EO 16-59
07/03/2017
Lake Okeechobee
027
discharge
06/30/2016
PDS 16-
Minor Adjustment to the
07/03/2017
Modifications to site
031
Major Site Plan
plan
10/21/2016
PDS 16-
EO 16-155
04/30/2018
Increase number of
044
EO 16-204
algae blooms due to
discharge of harmful
water from Lake
Okeechobee
02/03/2017
PDS 17-
EO 16-230
12/29/2018
Threat of Hurricane
009
Matthew
09/22/2017
PDS 17-
EO 17-120
08/27/2019
Extreme drought
035
conditions and
wildfires.
01/18/2018
PDS 18-
Executive Orders - 17-204,
03/10/2021
Threat of Tropical
002
17-220, 17-235, 17-287, 17-
Storm Emily
330
Threat of Hurricane
Irma
02/21/2019
PDS 2019-
Executive Orders - 17-259,
11/29/2024
Hurricane Maria
004
17-146, 18-191, 18-253
Opioid Crisis
Toxic Algae
Red Tide
Hurricane Florence
02/04/2020
PDS 2020-
Executive Orders (EO) 19-
11/25/2025
Threat of Tropical
011
189, 19-234, and 19-281
Depression Nine
File No.: EDO-2211000015 PDS 2022-050
Page: 8