FLORIDA LAND AND WATER ADJUDICATORY COMMISSION AGENDA. August 16, 2011

Similar documents
CITY OF VALLEJO HIDDENBROOKE IMPROVEMENT DISTRICT NO IMPROVEMENT LEVY ADMINISTRATION REPORT FISCAL YEAR

What are they? What is the difference between them? Who does what in our community? A short tutorial

Pink Bollworm Control Act

MAY 17, 2016 CITY COUNCIL STUDY SESSION POLICY DISCUSSION ON MEDICAL CANNABIS CULTIVATION FACILITIES

Lake Zumbro Restoration Project Timeline (Draft) Prepared by Terry Lee, Olmsted Water Resources Manager June 25, 2015

RESOLUTION NO A RESOLUTION APPROVING REFERAL TO THE ELECTORS OF THE CITY OF ALBANY THE

HIGHLANDS COMMUNITY DEVELOPMENT DISTRICT

City of Coral Gables Planning and Zoning Staff Recommendation

City of Sanibel. Planning Department STAFF REPORT

City Commission Agenda Cover Memorandum

SPECIAL EXCESS LEVY UPSHUR BOE PURPOSE AMOUNT TOTAL 0% 3,346,000. Entity. Total Rate: Expires: Term (in years): NOTE: May reduce the rate

HILLSBOROUGH COUNTY AVIATION AUTHORITY AIRPORT BOARD OF ADJUSTMENT RULES OF PROCEDURE

Lakewood Ranch CDD Supervisor Orientation. January 10, :00 p.m.

M E M O R A N D U M. Members of the Castro Valley Municipal Advisory Council

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: August 18, 2015

STAFF REPORT City of Lancaster NB 2

AGENDA ITEM NO. 20. CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of May 8, 2018 Originating Department: Planning & Community Development

CITY COUNCIL STUDY SESSION MEMORANDUM

DW PENNICHUCK EAST UTILITY, INC. Petition for Franchise Approval and Rates. Order Nisi Approving Franchise and Rate Petition

ORDINANCE NUMBER

Stallings, Kristy. Kristy,

DeKalb County Government Public Meetings & Agendas. January 23 26, 2017 Monday 1/23 Tuesday 1/24 Wednesday 1/25 Thursday 1/26

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-23 AGENDA ITEM: 4.2

AN ORDINANCE OF THE BOARD OF COUNTY

Board Session Agenda Review Form

ORDINANCE NO

ORDINANCE NO

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Resolution in Support of Measure A, Santa Clara County Park Charter Fund Extension

GENERAL ASSEMBLY OF NORTH CAROLINA

Marijuana Concentrate Processing within EFU or AG/F Districts (February 2018)

Guidance for Municipalities Regarding Marijuana for Adult Use January 2018

Zoning) of the Tiburon Municipal Code regarding regulation of marijuana facilities, marijuana cultivation and marijuana deliveries.

HOUSE OF REPRESENTATIVES STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR

RESOLUTION NO A RESOLUTION APPROVING REFERRAL TO THE ELECTORS OF THE CITY OF ALBANY THE

Any items to be debated or voted against must be removed from the Consent Agenda and considered separately.

DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT NOVEMBER 2006

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT

In June 2017, Governor Brown signed Senate Bill 94, the Medicinal and Adult-Use Cannabis Regulation

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES October 7, 2014

HOUSE OF REPRESENTATIVES STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR

ORDINANCE AN ORDINANCE GRANTING A CABLE FRANCHISE FOR COMCAST

DIVISION OF PUBLIC & BEHAVIORAL HEALTH BUREAU OF HEALTH CARE QUALITY AND COMPLIANCE LCB File No. R Informational Statement per NRS 233B.

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1030

City Council Report 915 I Street, 1 st Floor Sacramento, CA

FACT SHEET. DATE September 26, 2017

MINUTES OF MEETING October 13, 2015

Article XIV: MINIMUM CONTINUING EDUCATION FOR DENTISTS AND DENTAL HYGIENISTS

ORDINANCE NO

PRICE DEMERS & CO. Barristers, Solicitors & Notaries Public

Amendment 72 Increase Cigarette and Tobacco Taxes

Planning Section, Community Development Division Development Services Department

BOARD OF SUPERVISORS. Yolo County, California

CITY COUNCIL AGENDA REPORT

AGENDA SPECIAL MEETING OF THE CITY COUNCIL CITY OF BANNING BANNING, CALIFORNIA

Cannabis Land Use Ordinance Draft Environmental Impact Report Public Briefing

if accepted, FINRA will not

For An Act To Be Entitled. Subtitle

Butte County Board of Supervisors Agenda Transmittal

ANN ARBOR CITY NOTICE ORDINANCE NO. ORD CLOSED CAPTIONING ORDINANCE

Pursuant to the authority vested in the Commissioner of Health by section 3369-a of the Public

AGENDA AND PROPOSED ORDERS GORHAM TOWN COUNCIL REGULAR MEETING August 8, :30pm Burleigh H Loveitt Council Chambers

TOWN OF KENNEBUNK MORATORIUM ORDINANCE ON RETAIL MARIJUANA ESTABLISHMENTS AND RETAIL MARIJUANA SOCIAL CLUBS

ORDINANCE NO

TOWN OF BAY HARBOR ISLANDS PUBLIC HEARING AGENDA September 18, 2017

EXTENSION OF URGENCY INTERIM ZONING ORDINANCE NO

COUNTY OF SAN LUIS OBISPO BOARD OF SUPERVISORS AGENDA ITEM TRANSMITTAL

AGENDA ITEM SUMMARY August 16, 2016 City Council

******************************************************************* MINUTES OF SYMMES TOWNSHIP SPECIAL MEETING

Manatee County Government Administrative Building 1112 Manatee Avenue West, 1st Floor Chambers April 2, :00 a.m.

RULES OF CONDUCT OF INSIDERS RESPECTING

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Portland General Electric Company ) Docket No.

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

DeKalb County Government. Public Meetings & Agendas November 14 17, 2016 Monday 11/14 Tuesday 11/15 Wednesday 11/16 Thursday 11/17

PISMO BEACH COUNCIL AGENDA REPORT

Division of Health Planning And Resource Development September 2003 STAFF ANALYSIS

REPORT. CITY CCUNCIl. Items. ACTION Medical Marijuana Text Amendment Initiation 65-PA-2016 APPLICANT CONTACT LOCATION. Meeting Date: March 29, 2016

ENROLLED 2014 Legislature CS for CS for SB 1030, 1st Engrossed

Planning Commission Staff Report October 7, 2010

DELTA DENTAL PREMIER

Alvarez Engineers, Inc.

The following is a chronological list of ordinances pertaining to the off-sale of alcohol:

MEDICAL MARIJUANA IN INYO COUNTY AU G U S T 2 ND,

Barbara Brohl Executive Director & State Licensing Authority Colorado Department of Revenue

GOVERNING BODY MEETING in Public 22 February 2017 Agenda Item 3.4

(4) Be as detailed as necessary to provide history of work performed; and:

ORDINANCE NO RECITALS:

ZONING COMPLIANCE REVIEW HEMP (ZCRH)

City Council Report 915 I Street, 1 st Floor Sacramento, CA

THE REGIONAL MUNICIPALITY OF HALTON. Halton Regional Centre 1151 Bronte Road Oakville, Ontario

Oregon Parks and Recreation Commission. November 19, Agenda Item: 11a Action

Washoe County Medical Marijuana Establishment Business License Common Questions

200 West Baltimore Street Baltimore, MD TTY/TDD marylandpublicschools.org

STATE OF NORTH CAROLINA UTILITIES COMMIISSION RALEIGH DOCKET NO. E-100, SUB 113 BEFORE THE NORTH CAROLINA UTILITIES COMMISSION

RESOLUTION NO A PUBLIC HEARING TO CONSIDER THE ADOPTION OF A LOCAL LAW AMENDING CHAPTER 70 OF THE TOWN CODE ENTITLED "ZONING.

ORDINANCE NO

Town of Killam Regular Council Meeting 11

City of Calistoga Staff Report

County of Sonoma Agenda Item Summary Report

2. Approve business license for Bayou Bengal Auto Sales, LLC Location Plank Road, Baker, LA (Mayor)

Transcription:

FLORIDA LAND AND WATER ADJUDICATORY COMMISSION AGENDA Attachments to the agenda items below can be viewed at the following link: http://www.myflorida.com/myflorida/cabinet/flwac/20110816_index.html 1. Approval and authorization to finalize rulemaking for proposed Rule Chapter 42OOO-1, Florida Administrative Code, to reflect the merger of the Westchase Community Development District and the Westchase East Community Development District in Hillsborough County. (FLWAC Case No. CDD-10-004). The Commission previously considered proposed Rule Chapter 42OOO-1, Florida Administrative Code (FAC), at the May 3, 2011, Cabinet meeting. At that time, staff requested authorization to begin rulemaking to create Rule Chapter 42OOO-1, FAC, to provide for the merger of the Westchase Community Development District ( Westchase CDD ) and the Westchase East Community Development District ( Westchase East CDD ). The Commission granted authorization and staff moved forward with publishing the appropriate rule notices in the Florida Administrative Weekly on May 13, and June 10, 2011. No public hearings were requested and no public comments were received in response to the rulemaking notices. Proposed rule noticing and review requirements have concluded and the item is back before the Commission seeking approval and authorization to file the rule certification package finalizing creation of Rule Chapter 42OOO-1, FAC, for adoption. The rules created under Rule Chapter 42OOO-1 are: 42OOO-1.001, Surviving District 42OOO-1.002, Boundary of Surviving District 42OOO-1.003, Supervisors of the Surviving District Background: (From the May 3, 2011, agenda.) The Westchase CDD was originally created by the Hillsborough County Board of County Commissioners in 1991 through Ordinance No. 91-1, as ratified by Hillsborough County Ordinance No. 91-3. The Westchase CDD consists of approximately 741 acres of land located within Hillsborough County. The Westchase East CDD was created in 1995 by the Hillsborough County Board of County Commissioners through Ordinance No. 95-16. The Westchase East CDD consists of approximately 972 acres of land located in Hillsborough County. Petition Request, Review & Hearing: The Petition requests the Commission authorize rulemaking to provide for the merger of the Westchase CDD and the Westchase East CDD. As a result of the proposed merger, the Westchase East CDD would cease to exist, and the Westchase CDD would continue as the surviving entity. The surviving Westchase CDD will contain approximately 1,713 acres. The Petitioners indicate that the merger of the Westchase CDD and the Westchase East CDD is in the best interest of both Districts as the proposed merger would:

Page 2 Promote more streamlined and efficient decision-making and governance; Eliminate duplication and overlap to manage and administer property, infrastructure, employees, contractors and accounts and other resources which serve and benefit the entire Westchase community; and Reduce duplicative costs, resulting in an ability to provide enhanced public facilities and services, and/or an ability to reduce special assessment to residents and property owners. The Boards of Supervisors of the Westchase CDD and the Westchase East CDD adopted resolutions, both designated Resolution 2010-1, which approved a Merger Agreement and authorized the preparation and filing of the Petition. Pursuant to Section 190.046(3), FS, the approval of the Merger Agreement and the Petition constitutes consent of all landowners within the Districts. The current Board of Supervisors of Westchase CDD will continue to serve on the same terms, in the same positions, and with the same election timetable. The Merger Agreement provides that Westchase CDD will assume all indebtedness of, and receive title to, all property owned by Westchase East CDD. The Merger Agreement provides that all existing bond indebtedness will continue to be secured by, and allocated in the same manner as, the existing debt assessment liens. As of the Fiscal Year ended September 30, 2009, the current bond indebtedness for each District was as follows: Westchase CDD Bond Indebtedness $415,000 (Bond Issue Series 1991 Special Assessment Revenue Bonds) $2,230,000 (Bond Issue Series 1996 Special Assessment Revenue Bonds) Westchase East CDD Bond Indebtedness $1,290,000 (Bond Issue Series 2000 Special Assessment Revenue Bonds) $1,715,000 (Bond Issue Series 2007-1 Special Assessment Revenue Refunding Bonds) $2,130,000 (Bond Issue Series 2007-2 Special Assessment Revenue Refunding Bonds) $4,095,000 (Bond Issue Series 2007-3 Special Assessment Revenue Refunding Bonds) The Merger Agreement also provides that the merger will not adversely affect the rights of creditors of either district or other parties with whom either district has entered into a contractual relationship. Upon request of the Secretary, the Department of Community Affairs (DCA) reviewed the Chapter 190, F.S. The DCA submitted a comment letter on May 19, 2010, indicating that no potential inconsistencies with Chapter 163, FS, were identified. Pursuant to Chapter 190, F.S., the Petition was forwarded to the Division of Administrative Hearings (DOAH) for a local public hearing. DOAH Administrative Law Judge Canter conducted a public hearing on September 30, 2010, and submitted a Report to the Commission on February 28, 2011. Judge Canter concluded, there appears no reason not to grant the petition

Page 3 to merge the districts and thereby create a new Westchase Community Development District by rule of the Commission. Hillsborough County adopted Resolution No. R10-127 on September 16, 2010, expressing support for the merger of the Westchase CDD and the Westchase East CDD. Petition Exhibits 3, 4, and 5 were amended through Petitioner s letter received on October 15, 2010, correcting the metes and bounds legal descriptions of the existing districts, the proposed merged district, and the excluded parcels. Revisions to the Petition s Statement of Estimated Regulatory Cost were submitted on April 7, 2011. Staff Recommendation: Approve and authorize the Secretary to file the rule certification documents finalizing proposed Rule Chapter 42OOO-1, FAC, for final adoption. Back-Up: (Refer to the May 3, 2011, agenda materials for previously distributed background documents.) Certification Package for Rule Chapter 42OOO-1. (Rules 42OOO-1.001,.002,.003). 2. Approval and authorization to finalize repeal of Rule Chapter 42S-1, Florida Administrative Code, to Dissolve the Circle Square Woods Community Development District in Marion County. (FLWAC Case No. CDD-10-012). The Commission previously considered repeal of Rule Chapter 42S-1, Florida Administrative Code (FAC), at the June 16, 2011, Cabinet meeting. At that time, staff requested authorization to begin the process to repeal Rule Chapter 42S-1, FAC, the Circle Square Woods Community Development District. The Commission granted authorization and staff moved forward with publishing the appropriate rule repeal notice in the Florida Administrative Weekly on July 1, 2011. No public hearings were requested and no public comments were received in response to the notice. Rule repeal noticing and review requirements have concluded and the item is back before the Commission seeking approval and authorization to file the rule certification package finalizing repeal of Rule Chapter 42S-1, FAC, for adoption. Background: (From the June 16, 2011, agenda.) The Circle Square Woods CDD was originally created by the Commission in 1994 through adoption of Rule Chapter 42S-1 setting forth the name, boundaries, and initial board of supervisors of the District. The Circle Square Woods CDD was created to provide water and wastewater services to one portion of the On Top of the World (Central) community in Marion County. Upon initial establishment in 1994, the Circle Square Woods CDD consisted of approximately 2,455 acres of land. Through rule amendment by the Commission in 2002, the CDD was reduced to its current size of 718.75 acres.

Page 4 Review of Petition: The Petition filed by the Circle Square Woods CDD on August 12, 2010, as amended on October 12, 2010, requests the Commission authorize the repeal of rules to provide for the dissolution of the Circle Square Woods CDD. The Petition and supporting documents demonstrate the dissolution of the Circle Square Woods CDD is in the best interest for the following reasons: There are no current services being provided by the Circle Square Woods CDD; The District and neighboring Bay Laurel Center CDD have entered into an interlocal agreement providing that all services (water, sewer, and reclaimed water) have been assigned and transferred to the Bay Laurel Center CDD, therefore the dissolution will have no negative or adverse impact on any of the properties presently within the District; There are no future services of any kind, nature or description that the Circle Square Woods CDD will ever perform or be required to perform; The District is not indebted to any person or entity for any amount of money; No bonds were issued by the Circle Square Woods CDD and therefore the District is not obligated for any type of bond repayments; and There are no required estimated regulatory costs that are associated with the dissolution of the District. Upon request of the Secretary, the Department of Community Affairs (DCA) reviewed the Chapter 190, F.S. The DCA submitted a comment letter on December 9, 2010, indicating that no potential inconsistencies with Florida s growth management laws or with Marion County s Comprehensive Plan were identified. The Petition was forwarded to the Division of Administrative Hearings (DOAH) for a local public hearing. DOAH Administrative Law Judge Canter conducted a public hearing on February 15, 2011, and submitted a Report to the Commission on March 29, 2011, concluding there appears no reason not to grant the petition. Staff Recommendation: Approve and authorize the Secretary to file the rule certification documents finalizing the repeal of Rule Chapter 42S-1 for final adoption. Back-Up: (Refer to the June 16, 2011, agenda materials for previously distributed background documents.) Certification Package for Rule Chapter 42S-1 (Rules 42S-1.001,.002,.003).

Page 5 3. Approval and authorization to finalize rule repeal of Rule Chapter 42WW-1, Florida Administrative Code, to Dissolve the Coastal Lake Community Development District in Walton County. (FLWAC Case No. CDD-11-001). The Commission previously considered repeal of Rule Chapter 42WW-1, Florida Administrative Code (FAC), at the June 16, 2011, Cabinet meeting. At that time, staff requested authorization to begin the process to repeal Rule Chapter 42WW-1, FAC, the Coastal Lake Community Development District. The Commission granted authorization and staff moved forward with publishing the appropriate rule repeal notice in the Florida Administrative Weekly on July 1, 2011. No public hearings were requested and no public comments were received in response to the notice. Rule repeal noticing and review requirements have concluded and the item is back before the Commission seeking approval and authorization to file the rule certification package finalizing repeal of Rule Chapter 42WW-1, FAC, for adoption. Background: (From the June 16, 2011, agenda.) The Coastal Lake CDD was originally established by the Commission in 2004 through adoption of Rule Chapter 42WW-1 setting forth the name, boundaries, and initial board of supervisors of the District. The Coastal Lake CDD was established to provide planned community development district services to approximately 1,402 acres of land located within Walton County. Review of Petition: The Petition filed by the Coastal Lake CDD on February 22, 2011, requests the Commission authorize the repeal of rules to provide for the dissolution of the Coastal Lake CDD. The Petition and supporting documents demonstrate the dissolution of the Coastal Lake CDD is in the best interest for the following reasons: The CDD does not presently have any outstanding financial obligations, and does not have any operating or maintenance responsibilities; The CDD does not presently own any real property or infrastructure improvements; The CDD does not presently have any outstanding bonds, notes or other debt instruments; The CDD does not presently have any debt service special assessments levied against the assessable real property located within the District; The CDD does not anticipate providing any future planned community development district services or improvements, or providing any financing for the same. Any future planned community development services to be provided to the lands within the Coastal Lake CDD may be provided by and through the developer, a community association, or other means in a manner as efficiently as the Coastal Lake CDD; may be provided at a level of quality equal to the level of quality to be delivered to the users of those services by the Coastal Lake CDD; and may be provided at an annual cost that would be equal to or lower than the annual assessment amount that could be levied by the Coastal Lake CDD;

Page 6 Waste and sewer utilities to the residents within the Coastal Lake CDD are provided by Regional Utilities in Walton County. All remaining services are provided by the WaterSound Community Association, Inc., (homeowner association), pursuant to agreement. There will be no negative impact or adverse impacts on any of the landowners within the Coastal Lake CDD; and There will be no adverse impact on small businesses located within the Coastal Lake CDD and is not likely to directly or indirectly increase regulatory costs in excess of $200,000 in the aggregate in the state within one year after the implementation of the rule repeal. Upon request of the Secretary, the Department of Community Affairs (DCA) reviewed the Chapter 190, F.S. The DCA submitted a comment letter on May 3, 2011, indicating that no potential inconsistencies with Chapter 163, Part II, F.S., or with the Walton County Comprehensive Plan were identified. Upon request of the Secretary, the West Florida Regional Planning Council (RPC) reviewed the Chapter 190, F.S. The West Florida RPC submitted a comment letter on May 3, 2011, and indicated that it has not objection to the proposed dissolution of the Coastal Lake CDD. Staff Recommendation: Approve and authorize the Secretary to file the rule certification documents finalizing the repeal of Rule Chapter 42WW-1 for final adoption. Back-Up: (Refer to the June 16, 2011, agenda materials for previously distributed background documents.) Certification Package for Rule Chapter 42WW-1 (Rules 42WW-1.001,.002,.003).