Gladeview Water Control District
General Information
Full Legal Name: Gladeview Water Control District
Public Purpose: Drainage, irrigation, water control, and reclaiming the land and protecting the same from the effects of water, for agricultural and sanitary purposes, and for public convenience and welfare for public utility and benefit.
Boundaries: Section Ten (10) and the West Half of Township Forty-four (44) South of Range Thirty-nine (39) East, in Palm Beach County, Florida.
Services Provided: Construct, operate, and maintain canals, ditches, drains, levees, and other works for drainage and water control purposes; Acquire, purchase, operate, and maintain pumps, plants, and pumping systems for drainage and water control purposes; Construct, operate, and maintain irrigation works, machinery, and plants; Construct, improve, pave, and maintain roadways and roads necessary and convenient for the exercise of the powers or duties or any of the powers or duties of said District or the Supervisors.
Creation Documents: Chapter 2001-310, Laws of Florida
Statutory Authority: Chapter 298, Florida Statutes
Date Established: January 1, 1923
Establishing Entity: Legislature
Public Purpose: Drainage, irrigation, water control, and reclaiming the land and protecting the same from the effects of water, for agricultural and sanitary purposes, and for public convenience and welfare for public utility and benefit.
Boundaries: Section Ten (10) and the West Half of Township Forty-four (44) South of Range Thirty-nine (39) East, in Palm Beach County, Florida.
Services Provided: Construct, operate, and maintain canals, ditches, drains, levees, and other works for drainage and water control purposes; Acquire, purchase, operate, and maintain pumps, plants, and pumping systems for drainage and water control purposes; Construct, operate, and maintain irrigation works, machinery, and plants; Construct, improve, pave, and maintain roadways and roads necessary and convenient for the exercise of the powers or duties or any of the powers or duties of said District or the Supervisors.
Creation Documents: Chapter 2001-310, Laws of Florida
Statutory Authority: Chapter 298, Florida Statutes
Date Established: January 1, 1923
Establishing Entity: Legislature
Contact Information
Mailing Address: 1555 Palm Beach Lakes Blvd., Suite 1200, West Palm Beach, FL 33401
Email: schoech@caldwellpacetti.com
Telephone: (561) 655-0620
Fax: (561) 655-3775
?Registered Agent: Charles F. Schoech, Esq., 1555 Palm Beach Lakes Blvd., Suite 1200, West Palm Beach, FL 33401
Email: schoech@caldwellpacetti.com
Telephone: (561) 655-0620
Fax: (561) 655-3775
?Registered Agent: Charles F. Schoech, Esq., 1555 Palm Beach Lakes Blvd., Suite 1200, West Palm Beach, FL 33401
Governing Body Members
Antonio DeCorral, President
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Ryan Roth, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Wayne Zahn, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Administrator, Secretary, Treasurer and General Counsel: Charles F. Schoech, Esq.
Engineer: Thomas C. Perry, P.E.
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Ryan Roth, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Wayne Zahn, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Administrator, Secretary, Treasurer and General Counsel: Charles F. Schoech, Esq.
Engineer: Thomas C. Perry, P.E.
Board Meetings
2021
- March 19, 2021 Board of Supervisors Meeting - Canceled
- February 19, 2021 Board of Supervisors Meeting - Canceled
- January 15, 2021 Board of Supervisors Meeting - Canceled
- 2021 Meeting Schedule
2020
- Decembe 18, 2020 Board of Supervisors Meeting - Canceled
- November 20. 2020 Board of Supervisors Meeting - Canceled
- Notice of October 16, 2020 ZOOM Board of Supervisors Meeting.
- October 16, 2020 ZOOM Board of Supervisors Meeting Agenda.
- September 18, 2020 Board of Supervisors Meeting - Canceled
- August 21, 2020 Board of Supervisors Meeting - Canceled
- July 17, 2020 Board of Supervisors Meeting - Canceled
- Notice of June 26, 2020 Telephone Conference Landowners and Board of Supervisors Meetings
- June 26, 2020 Landowners Meeting Agenda
- June 26, 2020 Board of Supervisors Meeting Agenda.
- May 15, 2020 Board of Supervisors Meeting - Canceled
- April 17, 2020 Board of Supervisors Meeting - Canceled
- March 20, 2020 Board of Supervisors Meeting - Canceled
- February 21, 2020 Board of Supervisors Meeting - Canceled
- January 17, 2020 Board of Supervisors Meeting - Canceled
- 2020 Meeting Schedule.
2019
- December 20, 2019 Board of Supervisors Meeting - Cancelled
- November 15, 2019 Board of Supervisors Meeting - Cancelled
- October 18, 2019 Board of Supervisors Meeting Agenda.
- September 20, 2019 Board of Supervisors Meeting - Cancelled
- August 16, 2019 Board of Supervisors Meeting - Cancelled
- July 26, 2019 Board of Supervisors Meeting - Cancelled
- June 21, 2019 Board of Supervisors Meeting Agenda.
- June 21, 2019 Annual Landowners Meeting Agenda.
- 2019 Meeting Schedule
- January 18, 2019 Board of Supervisors Meeting Agenda
- February 15, 2019 Board of Supervisors Meeting Agenda - Cancelled
- March 15, 2019 Board of Supervisors Meeting Agenda - Cancelled
- April 26, 2019 Board of Supervisors Meeting Agenda - Cancelled
- May 24, 2018 Board of Supervisors Meeting Agenda - Cancelled
Revenue Information
2018-2019 Assessment Roll
2017-2018 Assessment Roll
Statutory Authority: Chapters 170, 197 and 298, Florida Statutes
2017-2018 Assessment Roll
Statutory Authority: Chapters 170, 197 and 298, Florida Statutes
Financial Information
Budget Hearing: Friday, June 18, 2021, 8:30 A.M., Sugar Farms Co-op, Atlantic Sugar Mill Road, Belle Glade, FL 33430
Fiscal Year Period: October 1 to September 30
Annual Financial Report
Audit Report
Fiscal Year Period: October 1 to September 30
Annual Financial Report
Audit Report