HomeMy WebLinkAboutPDS-23-031 - Meadowood Planned Unit Development (PUD) Phase 2 PlanMICHELLE R. MILLER. CLERK OF THE CIRCUIT COURT
SAINT LUCIE COUNTY
FILE # 5196461 05/24/2023 09:18:11 AM
OR BOOK 4994 PAGE 1541 - 1548 Doc Type: ORD
RECORDING: $69.50
PDS NO. 2023-031
File Number: SPMn-3202226358
AN ORDER OF THE PLANNING & DEVELOPMENT SERVICES
DIRECTOR OF ST. LUCIE COUNTY GRANTING APPROVAL FOR A
MINOR ADJUSTMENT TO THE MEADOWOOD PLANNED UNIT
DEVELOPMENT (PUD) PHASE 2 PLAN
WHEREAS, the St. Lucie County Planning and Development Services Director has reviewed
the application for a Minor Adjustment to the Meadowood PUD (Phase 2) Site Plan submitted
by Schulke, Bittle & Stoddard, on behalf of GRBK GHO Meadowood LLC., evaluated the
comments of the St. Lucie County Development Review Committee on the application and has
made the following determinations:
GRBK GHO Meadowood LLC., represented by Joseph Schulke, PE, of Schulke, Bittle &
Stoddard presented a petition for a Minor Adjustment to the Meadowood PUD -- Phase
2 Site Plan to adapt the approved 100-unit golf cottage development, designed in the
form of duplexes, and nine (9) hole golf recreation area into a 47 single-family lot
subdivision with active walking trails and passive preserves on the west 62.6 +/- acres of
the Meadowood development. The Adjustment accounts for portions of the Phase 2 Plan
previously developed with fifteen (15) single-family homes. The project is located within
the PUD (Planned Unit Development) Zoning Districts located on the east side of 1-95,
west of the intersection of Bent Pine Drive and Shadow Lane, as generally located on
Exhibit A and described in Part B.
2. On April 21, 1981, the Board of County Commissioners approved the Final Planned
Development for the Monte Carlo Country Club, with an overall unit density of 1.12 du/ac
(442 units) via a variety of housing types, a golf course, club house and open space areas.
3. On April 23, 1985, the Board of County Commissioners, through Resolution 85-82,
rezoned an additional 70 (+/-) acres of land to Planned Unit Development, to be added to
the existing Monte Carlo Country Club Planned Unit Development, with an amended
density of 1.15 du/ac (520 units). At the time of this approval, no specific use or design
was affirmed for the additional property to be integrated.
4. On August 8, 1989, the Board of County Commissioners approved Resolution 89-187,
amending the project name from Monte Carlo County Club to Meadowood.
5. On June 26, 1990, the Board of County Commissioners approved Resolution 90-177
which rezoned approximately 5 acres to the U, Utilities Zoning District to facilitate the on -
site private water and wastewater plant.
6. On March 10, 1992, the Board of County Commissioners authorized Resolution 92-054,
approving one -hundred residential units and nine (9) additional golf holes within the
additional PUD area, known as Phase 2. The approval merged Phase 2 within the
Meadowood Master Development Plan. The Resolution did not specify a development
timeline or expiration date; however, the Certificate of Capacity provided a one (1) year
duration. Fifteen single-family (15) homes within the Phase 2 boundaries have been
permitted and completed.
7. On September 6, 1992, the Growth Management Director authorized a Minor Adjustment
Page 1 PDS Order No. 2023-031
File No.: SPMn-3202226358
to the Meadowood Master Development Plan to re -identify "Parcel 10" as detached single-
family dwellings. Several homes within this parcel have been completed between 1987
and the present.
8. On January 11, 1993, the Growth Management Director authorized a Minor Adjustment to
the Meadowood Master Development Plan to provide for a Temporary Sales Center.
9. The proposed Minor Adjustment to the PUD Site Plan is not in conflict with the goals,
objectives, and policies of the St. Lucie County Comprehensive Plan and satisfied the
requirements of Section 11.02.07 of the St. Lucie County Land Development Code.
10. Planning Staff has performed a detailed analysis of the project and determined it to be
consistent with the St. Lucie County Land Development Code and Comprehensive Plan,
and in Substantial Conformity with the previously approved PUD Master Plan. The
analysis is found in the Planning and Development Services memorandum titled Minor
Adjustment to the Meadowood PUD (Phase 2) Site Plan SPMn-3202226358, dated April
28, 2023.
11. The proposed Minor Adjustment to the vested Meadowood Master PUD (Planned Unit
Development) Plan, Phase 2, will not have 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.
12. The St. Lucie County Development Review Committee has reviewed the Minor
Adjustment Plan Set, as depicted on Exhibit B, for the project and found it to meet all
technical requirements and is consistent with the St. Lucie County Comprehensive Plan,
subject to the conditions set forth in Part A of this Order.
13. 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.
14. 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.
NOW, THEREFORE, BE IT ORDERED by the Director of Planning & Development Services
of St. Lucie County, Florida:
A. Pursuant to Section 11.02.05 (B)(7) of the St. Lucie County Land Development Code,
the proposed Minor Adjustment, which is found to be in substantial conformity with the
Meadowood Master PUD Plan, is hereby approved, as depicted on Exhibit "B" and shown
on the site drawings for the project prepared by Schulke, Bittle, and Stoddard, dated May
25, 2021, revised through January 9, 2023, and date stamped received by the St. Lucie
County Planning & Development Services Department on February 8, 2023, for the
property described in Part B below subject to the following conditions:
1. The developer, or any successor in interest, shall reserve "Tract X (+/-3.69 acres)
within the Adjusted PUD Site Plan for future right-of-way dedication as required by
the initial Phase 2 Development Order.
Page 2 PDS Order No. 2023-031
File No.: SPMn-3202226358
2. No two adjoining single-family homes shall have the exact front architectural
elevation.
3. Prior to commencement of development, including, but not limited to clearing, filling,
excavation, grading, or planting of vegetation as defined in LDC 2.00.00, the
developer shall provide an executed Conservation Easement and approved Preserve
Area Monitoring and Management Plan (PAMMP) as applicable 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 provide a GIS shapefile or CAD file of
the conservation easement boundaries to St. Lucie County.
4. Within 180 days of approval, all Category I listed invasive plant species shall be
eradicated from the parcels, or if within a preserve area, shall meet the terms of the
approved Preserve Area Monitoring and Management Plan (PAMMP).
5. Prior to commencement of development, including, but not limited to clearing, filling,
excavation, grading, or planting of vegetation, as defined in LDC 2.00.00, a 100%
survey to determine presence of any listed species shall be required per State and
Federal protocol. Should any listed species be found as a result of these surveys, the
appropriate permits from State and Federal agencies shall be required.
6. A Site Development Permit is required prior to performing site improvement activities.
7. Plat approval prior to completion of required improvements shall require a
Subdivision Improvement Agreement and appropriate surety.
8. The developer, or successors in interest, may permit a temporary sales center in
accordance with LDC Section 8.02.02, and up to four (4) dry models in advance of
Final Plat recording upon establishing a Model Center Agreement and Surety with
St. Lucie County per LDC Section 11.03.01 C.
B. The property on which this Minor Adjustment to the Meadowood Planned Unit
Development (PUD) — Phase 2 Plan is being granted is described as follows:
LEGAL DESCRIPTION:
LOTS 87, 99, 100 AND 101, MONTE CARLO COUNTRY CLUB, UNIT TWO, ACCORDING
TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 23, PAGE(S) 26, OF THE
PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA.
TOGETHER WITH LOTS 59,60 AND 61, MONTE CARLO COUNTRY CLUB, UNIT THREE,
ACCORDING 'To THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 23, PAGE(S)
27, OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA.
TOGETHER WITH A PARCEL OF LAND LYING IN SECTION 28 AND SECTION 33,
Page 3 PDS Order No. 2023-031
File No.: SPMn-3202226358
TOWNSHIP 34 SOUTH, RANGE 39 EAST; ST. LUCIE. COUNTY, FLORIDA, AND BEING
MORE PARTICULARLY DESCRIBED AS FOLLOWS:
BEGIN AT THE NORTHEAST CORNER OF SAID SECTION 33; THENCE S00027'51" W,
ALONG THE EAST LINE OF SAID SECTION 33, A DISTANCE OF 2,149.72 FEET
TO A CONCRETE MONUMENT WITH DISK STAMPED PRM ALS 2391 ON THE
EASTERLY LIMITED ACCESS RIGHT-OF-WAY LINE OF INTERSTATE 95; THENCE
NORTHWESTERLY ALONG SAID EASTERLY LIMITED ACCESS RIGHT-OF-WAY LINE
AND THE ARC OF A CURVE CONCAVE TO THE NORTHEAST AND HAVING FOR ITS
ELEMENTS A RADIUS OF 8,488.37 FEET, A CENTRAL ANGLE OF 01 °53'57", A LONG
CHORD OF N 21027'05" W, A DISTANCE OF 281.34 FEET AND AN ARC DISTANCE OF
281.35 FEET, TO A CONCRETE MONUMENT WITH DISK STAMPED PRM ALS 2391;
THENCE N 20030 '06" W, ALONG SAID EASTERLY LIMITED ACCESS RIGHT-OF-WAY
LINE, A DISTANCE OF 4,570.22 FEET TO A CONCRETE MONUMENT WITH DISK
STAMPED PRM ALS 2391, THENCE N 69029'54" E, A DISTANCE OF 453. 00 FEET TO A
CONCRETE MONUMENT WITH DISK STAMPED PRM ALS 2391 AT THE NORTHWEST
CORNER OF TRACT 1 OF THE PLAT OF MONTE CARLO COUNTRY CLUB, UNIT THREE,
ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 23, PAGES 27,
27A-27C, OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA; THENCE S
00-357 3" W, ALONG THE WEST LINE OF SAID PLAT OF MONTE CARLO COUNTRY
CLUB, UNIT THREE, A DISTANCE OF 1,218.48 FEET TO A CONCRETE MONUMENT
AT THE SOUTHWEST CORNER OF LOT 60 OF SAID PLAT OF MONTE CARLO
COUNTRY CLUB UNIT THREE; THENCE S 39°29' 42" E, ALONG THE SOUTH LINE
OF LOTS 60 THROUGH 72, INCLUSIVE, OF SAID PLAT OF MONTE CARLO
COUNTRY CLUB, UNIT THREE, A DISTANCE OF 1,323.09 FEET TO A CONCRETE
MONUMENT WITH DISK STAMPED PRM ALS 2391 ON THE EAST LINE OF SAID
SECTION 28 AND THE SOUTHEAST .CORNER OF LOT 72 OF SAID PLAT OF MONTE
CARLO COUNTRY CLUB, UNIT THREE; THENCE S 00036'07" W, ALONG SAID WEST
LINE OF SECTION 28, A DISTANCE OF 1,321.61 FEET TO THE POINT OF BEGINNING.
SAID LAND, A SUBSET OF THE MEADOWOOD PUD DEVELOPMENT, CONTAINING
62.57 ACRES, MORE OR LESS.
Parcel Identification Number(s): 1328-421-0001-000-0, 1333-111-0001-000-4, 1334-
502-0004-000-8, 1334-502-0018-000-9, 1334-502-0017-000-2, 1334-502-0016-000-5,
1327-701-0031-000-5, 1327-701-0030-000-8, & 1327-701-0029-000-8
Location: TBD — West of Bent Pine Drive and Shadow Lane, East of 1-95 within the
Meadowood PUD, in St. Lucie County, Florida.
C. The approvals and authorizations granted by this administrative order shall expire on May
9, 2024, unless a new building permit or site development permit is secured, or a site plan
extension is granted in accordance with the provisions of Section 11.02.06 of the St. Lucie
County Land Development Code.
D. The developer, including any successors in interest, is advised as part of this Minor
Adjustment approval that the property owner(s), developer, etc. 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
Page 4 PDS Order No. 2023-031
File No.: SPMn-3202226358
Management District, and the St. Lucie County Environmental Resources, Public Works
(including an exception to a Mining Permit), and Planning & Development Services
Departments prior to the commencement of any development activities on the property
described in Part B. Issuance of this order 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 A are an integral non -severable part of the site plan
approval granted by this order. 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, the site plan approval granted by this order shall become null and void.
F. A Certificate of Capacity, a copy of which is attached hereto as Exhibit C of the Order, was
signed by the Planning & Development Services Department Director on May 9, 2022 and
shall remain valid for the term of the site plan approval.
G. This Order shall become effective upon the date of recording. Should the property owner,
developer, or authorized agent or other party with standing wish to appeal the Order or
any condition described in Part A above, all such appeals must be filed in accordance with
LDC Section 11.11.00. Should an appeal to this Order be filed, no permitting reviews or
further administrative action shall take place on the processing of this development project
until the appeal is resolved.
H. A copy of this Order shall be attached to the site plan drawings described in Part A, which
plan shall be placed on file with the St. Lucie County Planning & Development Services
Department Director.
This Order shall be recorded in the Public Records of St. Lucie County.
The ORDER is effective the -day of May, 2023.
PLANNING & DEVELOPMENT SERVICES DIRECTOR
ST. LUCIE COUNTY, FLORIDA
APPROVED AS TO FORM
AND CORRECTNESS:
-Y
County Atto
Page 5 PDS Order No. 2023-031
File No.: SPMn-3202226358
EXHIBIT "A"
LOCATION MAP
#wood PUD
Page 6 PDS Order No. 2023-031
File No.: SPMn-3202226358
"EXHIBIT B"
ADJUSTED SITE PLAN — PHASE 2
11011111111111:
11111191111111�
11811801111111�
e;
IN
gyp'.
€p pp5j6 rf5 x� sR
'ix 3� e 6 Q �Y Opf. gx
wsEaoEraovuc�rrvwl SCNULKE,BITTBS:�mLo"o-mmoomm"112 r�wancvtu1 nwaz-vxat,rjF CO—, M MIM
A
U
Page 7 PDS Order No. 2023-031
File No.: SPMn-3202226358
EXHIBIT "C"
CERTIFICATE OF CAPACITY
St Lucie Count'
Certificate of Capacity
Date 5;9,'2013 Certificate No. 3 188
This document certifies that concurrency will be met and that adequate public facility
capacity exists W maintain the standards for levels of serviceas adopted in the St Lucie
County Comprehensive Plan for.
1. TvDe of develoon-ent Final PUD Site Flan
N umber of un its 47 N umber of square feel
2 Properly legal description & Tax ID no.
13<84_,l4 l-oo", l333-111-cool-D004,1334-5Q-1W-S: 1334-50.1-00184DO-9: ]334-M-2a]
Wes t of Bent Pine Dime and Shadow Lase
M adwoml PLM (Phase 2) Site Plan N-lania Carla
3, Approval: Buildna Resolution No. 2023-031 Letter
4, Subiect tD the followin a conditions for coneurrencv:
CwAitic= witbin FM 0slar 2{0.031, indud= RONVRa eratiau
Owner's name
GRBK GHO IwEaa&xaood LLC.
Address
590 MV 1 Skmane a .Aaca
P%t St. Lucie FL 34936
& Certificate E xoiration Date 51l074
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 beextended only under the same terms and condition a as the
underlying development ordenssued with this certificate, orfor subsequent
devel same property, use and size as described herein.
Data'9'�0'3
Planning and Development rvices Director
St Lucie County. Florida
Tuesday, may 9, 2423
Page 8 PDS Order No. 2023-031
File No.: SPMn-3202226358