Loading...
HomeMy WebLinkAbout25-048 PDS NO. 2025-048 File Number: MNSP-2406-000121 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) LAKE SHORE VILLAGE SITE PLAN WHEREAS, the St. Lucie County Planning and Development Services Director has reviewed the application for a Minor Adjustment to the Meadowood PUD Lake Shore Village 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: 1. GRBK GHO Meadowood LLC., represented by Joseph Schulke, PE, of Schulke, Bittle & Stoddard presented a petition for a Minor Adjustment to the Meadowood PUD — Lake Shore Village to adapt the remaining condominium development, designed in the form of three (3) buildings each containing up to twelve (12) units, into a six (6) single-family lot subdivision on the 4.52 +/- acre undeveloped parcel within the Meadowood development. The subject property is located within the Meadowood PUD, along Twin Lakes Terrace, south of the intersection with Bent Pine Drive, east of 1-95, in Fort Pierce, 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 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 Page 1 PDS Order No. 2025-048 MICHELLE R.MILLER,CLERK OF THE CIRCUIT COURT SAINT LUCIE COUNTY File No.: MNSP-2406-000121 FILE# 5478626 05/08/2025 04:03:00 PM OR BOOK 5310 PAGE 2417-2424 Doc Type:ORD RECORDING: $69.50 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. On May 9, 2023, the Planning & Development Services Director approved a Minor Adjustment to the Meadowood Phase 2 Site Plan. 10. 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. 11. 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—Lake Shore Village Site Plan, dated April 30, 2025. 12. The proposed Minor Adjustment to the vested Meadowood PUD (Planned Unit Development) Lake Shore Village Site Plan 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. 13. 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. 14. 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. 15. 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 Planning & Development Services Director 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 October 13, 2023 with select sheets revised through March 10, 2025, and date stamped received by the St. Lucie County Planning & Development Services Department on March 13, 2025 , for the property described in Part B below subject to the following conditions: 1. 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 revised tree mitigation plan shall be provided and approved by ERD staff. 2. 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., an updated Page 2 PDS Order No. 2025-048 File No.: MNSP-2406-000121 100% gopher tortoise survey conducted by a state certified gopher tortoise agent may be required per Florida Fish and Wildlife Conservation Commission (FWC) protocol, as these surveys are only valid for 90 days. 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., a Vegetation Removal Permit or Exemption shall be issued by the Environmental Resources Department per LDC 6.00.03. 4. A Site Development Permit is required prior to performing site improvement activities. 5. Plat approval prior to completion of the required improvements shall require a Subdivision Improvement Agreement and an appropriate surety. B. The property on which this Minor Adjustment to the Meadowood Planned Unit Development(PUD) Lake Shore Village Site Plan is being granted is described as follows: LEGAL DESCRIPTION: COMMENCING AT THE NORTHEAST CORNER OF BOUNDARY LINE OF SAID TRACT 6 THE FOLLOWING THREE(3)COURSES AND DISTANCES: 1)THENCE RUN S 00D00'0T' W, A DISTANCE OF 360.00 FEET; 2) THENCE RUN S 87D09'29" W, A DISTANCE OF 210.52 FEET; 3) THENCE RUN S 47D47'57" W, A DISTANCE OF 117.65 FEET TO THE POINT OF BEGINNING: THENCE CONTINUE ALONG THE BOUNDARY OF SAID TRACT 6 THE FOLLOWING TWELVE(12)COURSES AND DISTANCES: 1)S 24D09'54"W,78.44 FEET;2)S 07D51'41" W, 141.66 FEET; 3)S 70D08'58"W, 85.14 FEET TO THE NORTHEAST CORNER OF SAID TRACT 7 OF SAID MONTE CARLO COUNTRY CLUB, UNIT THREE; 4) THENCE N 50D32'49" W, ALONG THE SOUTH LINE OF SAID TRACT 6 AND THE NORTH LINE OF SAID TRACT 7, A DISTANCE OF 419.94 FEET; 5) N 80D05'33" W, 75.00 FEET TO THE NORTHWEST CORNER OF SAID TRACT 7 6) N 02D39'28"E, 10.00 FEET; 7) N 27D28'11" W, 108.64 FEET; 8) N 41D48'54" E, 162.26 FEET; 9) N 62D42'28" E, 81.86 FEET; 10) N 78D20'17"E, 60.00 FEET TO A POINT ON THE ARC OF A RADIAL CURVE CONCAVE TO THE SOUTHWEST; 11)THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE, HAVING A RADIUS OF 515.00 FEET, A DELTA OF 11D01'58", AN ARC DISTANCE OF 99.17 FEET TO THE NORTHWEST CORNER OF SAID TRACT 6 AND TO AN INTERSECTION WITH A NON-RADIAL LINE (A RADIAL LINE THROUGH SAID POINT BEARS S 67D18'19"W); 12) N 80D14'43"E.264.08 FEET; THENCE S 17D38'17"W, 170.74 FEET; THENCE S 45D00'00" E, 45.00 FEET; THENCE S 17D40'57" W, 108.82 FEET; THENCE S 00D15'02"W, 21.66 FEET TO A POINT ON THE NORTH LINE OF LOT 111 OF LAKESHORE VILLAGE GARAGES AT MEADOWOOD , ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 30, PAGE 2 OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA; THENCE N 89D44'58" W, ALONG THE NORTH LINE OF LOT 111 OF LAKESHORE VILLAGE GARAGES AT MEADOWOOD, 10.33 FEET TO THE NORTHWEST CORNER OF SAID LOT 111; THENCE S 00D15'02"W, ALONG THE WEST LINE OF SAID LOT 111, A DISTANCE OF 12.50 FEET TO A POINT ON THE NORTH LINE OF LOT 112 OF SAID LAKESHORE VILLAGE GARAGES AT MEADOWOOD; THENCE N 89D44'58" W, ALONG THE NORTH LINE OF SAID LOT 112, A DISTANCE OF 2.00 FEET Page 3 PDS Order No. 2025-048 File No.: MNSP-2406-000121 TO THE NORTHWEST CORNER OF SAID LOT 112; THENCE S 00D15'02"W,ALONG THE WEST LINE OF SAID LOT 112, LOT 113 AND LOT 114 OF SAID LAKESHORE VILLAGE GARAGES AT MEADOWOOD, 38.33 FEET TO THE SOUTHWEST CORNER OF SAID LOT 114; THENCE S 89D44'58" E, ALONG THE SOUTH LINE OF SAID LOT 114, A DISTANCE OF 2.00 FEET TO A POINT ON THE WEST LINE OF LOT 115 OF SAID LAKESHORE VILLAGE GARAGES AT MEADOWOOD; THENCE S 00D15'02" W, ALONG THE WEST LINE OF SAID LOT 115, A DISTANCE OF 12.50 FEET TO THE SOUTHWEST CORNER OF SAID LOT 115; THENCE S 89D44'58"E, ALONG THE SOUTH LINE OF SAID LOT 115, A DISTANCE OF 10.33 FEET; THENCE S 00D15'02"W,45.00 FEET;THENCE S 80D41'14" E, 163.63 FEET TO THE POINT OF BEGINNING; INCLUDED WITHIN THE BOUNDARY OF THE ABOVE DESCRIBED PROPERTY ARE LOTS 116 THROUGH 134, INCLUSIVE, OF SAID LAKESHORE VILLAGE GARAGES AT MEADOWOOD, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 30, PAGE 2 OF THE PUBLIC RECORDS OF ST. LUCIE COUNTY, FLORIDA. SAID LAND CONTAINS 4.52 ACRES, MORE OR LESS. Parcel Identification Number(s): 1327-701-0006-000-1 Location: TBD —Twin Lake Terrace, within the Meadowood PUD, in St. Lucie County, Florida. C. The approvals and authorizations granted by this administrative order shall expire on April 30, 2027, unless a new building permit or site development permit is secured, a plat (replat) is recorded, 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 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 Page 4 PDS Order No. 2025-048 File No.: MNSP-2406-000121 signed by the Planning & Development Services Department Director on April 30, 2025 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 ,3 0 day of April, 2025. PLANNING & DEVELOPMENT SERVICES DIRECTOR ST. LUCIE COUNTY, FLORIDA BY Be ' in Balcer, AICP APPROVED AS TO FORM AND CORRECTNESS: BY County Attor Page 5 PDS Order No. 2025-048 File No.: MNSP-2406-000121 EXHIBIT "A" LOCATION MAP Meadowood,._ 1Pa PUD Aik Elk 1111111Location A Page 6 PDS Order No. 2025-048 File No.: MNSP-2406-000121 • "EXHIBIT B" ADJUSTED SITE PLAN - LAKE SHORE VILLAGE (INFILL) --------------- li):::-I11::.11'...,'E : t' - 7 !,111Ii I1111,1if:,' :':' -' 1 1 r s ( .) ))1 ' 7 -1 '1111,11; lir '-'s„ .41' ‘4;:::''. '' :' -I r -.- 111 1/.1''e-,'• i ),4..#!I,..ti _I--,,,,..1.ilitt4',11.-his....;_ :III:Sal://rir-,..."1"--...„ IE 111 ----'' 4 ...i 1 t( i I,i I, ,..)/„..... , . _.... .,,,„..... ,.. ...,,,„, .., . oliI IIIIIIIIIritiliplirvil ,, liwil amain. thliiiith• X• 41``B 0 g 11111011-11 I f 1 • I 11111111111 I I \ .. I . 71 :::::: :::t k,,, 4 1 Col , — 11 I I 1 i i I 1 , t i ! I il SCHUt. (WILE!CE. &STOODARO.L.LC. 4.,....,-. .O. -.....4...- -f: , P iiiiii, aratirrrws. (TISZA 4;:;;,r,_„- ZA,3-7,14:e2' :7:::: Di' Page 7 PDS Order No. 2025-048 File No.: MNSP-2406-000121 EXHIBIT "C" CERTIFICATE OF CAPACITY St Lucie County Certificate of Capacity Date 4 30 2025 Certificate No. 3335 This document certifies that concurrency 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.Tvoe of development Mfeadov:ood Lai Shore Villa a Site?tan Adj. Number of units 6 Number of square feet 2.Property legal description& Tax ID no. 1327-701-0006-000-i Tn in Lakes Terrace.\lead or:od.Eau of I-9: MeadowoodPUD—Lake Shore Vitlare Site Pt \Sert.Cark 3.Approval: Building Resolution No. 2C2.-C4S Letter ).30.23 4. Subject to the following conditions for concurrency: Owner's name GRBK GHO Meador.ood LLC. Address 590 NW Nfercantile?lace Port S t Lucie FL 349S6 6.Certificate Ex pi ration Date 430 202- 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 be extended only under the same terms and conditions as the underlying development orderissued with this certificate. or for subsequent develop rthe same property. use and size as described herein. Signed / Date: 4'30 2025 Planning and Development Services Director St Lucie County.Florida Page 8 PDS Order No. 2025-048 File No: MNSP-2406-000121