Ridge Water Control District
General Information
Full Legal Name: Ridge 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: See Circuit Court Decree of the 10th Judicial Circuit, No. 1842
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: Circuit Court Decree of the 10th Judicial Circuit, No. 1842
Statutory Authority: Chapter 298, Florida Statutes
Date Established: May 4, 1971
?Establishing Entity: Circuit Court
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: See Circuit Court Decree of the 10th Judicial Circuit, No. 1842
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: Circuit Court Decree of the 10th Judicial Circuit, No. 1842
Statutory Authority: Chapter 298, Florida Statutes
Date Established: May 4, 1971
?Establishing Entity: Circuit Court
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
Justin G. Sobie, Chairman
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Bruce Carter, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Richard H. Burns, Jr., 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: Scott M. Glaubitz
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Bruce Carter, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Richard H. Burns, Jr., 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: Scott M. Glaubitz
Board Meetings
2022
2021
Revenue Information
Statutory Authority: Chapters 170, 189, 197 and 298, Florida Statutes
Financial Information
Budget Hearing: June 13, 2023 11:10 AM, 5600 Kenilworth Blvd., Sebring FL 33870
Fiscal Year Period: October 1 to September 30
Annual Financial Report
Audit Report: N/A
Fiscal Year Period: October 1 to September 30
Annual Financial Report
Audit Report: N/A