Ritta Drainage District
General Information
Full Legal Name: Ritta Drainage District
Public Purpose: Draining, reclaiming, and conserving the lands hereinafter described, and protecting the same from the effects of water, or lack of water, for controlling the water in the District and the water tables with respect to the lands therein, for agricultural and sanitary purposes, and for the public health, convenience, welfare, utility, and benefit.
Boundaries: Beginning at the quarter-section corner on the West line of Section 2, Township 44 South, Range 34 East, which point is common to the boundary of the South Florida Conservancy District;
Thence southerly along the West line of Section 2 to the Southwest corner of said Section 2; thence southerly along the West lines of Sections 11 and 14 to the Southwest corner of Section 14, Township 44 South, Range 34 East; Thence easterly along the south lines of Sections 14 and 13, Township 44 South, Range 34 East, and along the South lines of Section 18, Township 44 South, Range 35 East, to the southeast corner of said Section 18; Thence northerly along the East line of Section 18, Township 44 South, Range 35 East, to the Northeast corner of said Section 18; Thence easterly along the South line of Sections 8, 9 and 10, Township 44 South, Range 35 East, to the South quarter-section corner of said Section 10; Thence Southeasterly to a point on the East line of Section 15, Township 44 South, Range 35 East, 80 feet South of the Northeast corner of said Section; Thence easterly along a line 80 feet South of and parallel to the North line of Section 14, Township 44 South, Range 35 East, to the center line of the Everglades Drainage District’s Miami Canal and the boundary of the South Florida Conservancy District;
Thence northeasterly along the center line of said Miami Canal and the boundary of the South Florida Conservancy District through Sections 14, 11 and 2, Township 44 South, Range 35 East, to an intersection with the East and West quarter-section line of Section 2; Thence westerly along the East and West quarter-section or center lines of Sections 2, 3, 4, 5 and 6, Township 44 South, Range 35 East, and the East and West quarter-section lines of Sections 1 and 2, Township 44 South, Range 34 East, which lines are also the boundary of the South Florida Conservancy District, to the point of beginning.
Services Provided: Establish, construct and maintain a system of canals, drains, ditches, levees, dikes, dams, sluices, revetments, locks, reservoirs, holding basins, floodways, pumping stations, and other works and improvements, of such dimensions, depth, and proportion as in the judgment of the Board is advisable to drain, reclaim, and conserve the lands within said District.
Creation Documents: Chapter 2000-381, Laws of Florida
Statutory Authority: Chapter 298, Florida Statutes
Date Established: July 1, 1945
?Establishing Entity: Legislature
Public Purpose: Draining, reclaiming, and conserving the lands hereinafter described, and protecting the same from the effects of water, or lack of water, for controlling the water in the District and the water tables with respect to the lands therein, for agricultural and sanitary purposes, and for the public health, convenience, welfare, utility, and benefit.
Boundaries: Beginning at the quarter-section corner on the West line of Section 2, Township 44 South, Range 34 East, which point is common to the boundary of the South Florida Conservancy District;
Thence southerly along the West line of Section 2 to the Southwest corner of said Section 2; thence southerly along the West lines of Sections 11 and 14 to the Southwest corner of Section 14, Township 44 South, Range 34 East; Thence easterly along the south lines of Sections 14 and 13, Township 44 South, Range 34 East, and along the South lines of Section 18, Township 44 South, Range 35 East, to the southeast corner of said Section 18; Thence northerly along the East line of Section 18, Township 44 South, Range 35 East, to the Northeast corner of said Section 18; Thence easterly along the South line of Sections 8, 9 and 10, Township 44 South, Range 35 East, to the South quarter-section corner of said Section 10; Thence Southeasterly to a point on the East line of Section 15, Township 44 South, Range 35 East, 80 feet South of the Northeast corner of said Section; Thence easterly along a line 80 feet South of and parallel to the North line of Section 14, Township 44 South, Range 35 East, to the center line of the Everglades Drainage District’s Miami Canal and the boundary of the South Florida Conservancy District;
Thence northeasterly along the center line of said Miami Canal and the boundary of the South Florida Conservancy District through Sections 14, 11 and 2, Township 44 South, Range 35 East, to an intersection with the East and West quarter-section line of Section 2; Thence westerly along the East and West quarter-section or center lines of Sections 2, 3, 4, 5 and 6, Township 44 South, Range 35 East, and the East and West quarter-section lines of Sections 1 and 2, Township 44 South, Range 34 East, which lines are also the boundary of the South Florida Conservancy District, to the point of beginning.
Services Provided: Establish, construct and maintain a system of canals, drains, ditches, levees, dikes, dams, sluices, revetments, locks, reservoirs, holding basins, floodways, pumping stations, and other works and improvements, of such dimensions, depth, and proportion as in the judgment of the Board is advisable to drain, reclaim, and conserve the lands within said District.
Creation Documents: Chapter 2000-381, Laws of Florida
Statutory Authority: Chapter 298, Florida Statutes
Date Established: July 1, 1945
?Establishing Entity: Legislature
Contact Information
Mailing Address: P.O. Box 1685, Clewiston, FL 33440-1685
Email:
Telephone: (863) 228-0400
Fax: (863) 983-8544
Registered Agent: Betty Camplin, P.O. Box 1685, Clewiston, FL 33440-1685
Email:
Telephone: (863) 228-0400
Fax: (863) 983-8544
Registered Agent: Betty Camplin, P.O. Box 1685, Clewiston, FL 33440-1685
Governing Body Members
Steve Stiles, Chairman
P.O. Box 1685
Clewiston, FL 33440-1685
Term: 3 years
Rubin Rifa, Supervisor
P.O. Box 1685
Clewiston, FL 33440-1685
Term: 3 years
Sam Williams, Supervisor
P.O. Box 1685
Clewiston, FL 33440-1685
Term: 3 years
General Counsel: Charles F. Schoech, Esq.
Engineer: Thomas C. Perry, P.E.
P.O. Box 1685
Clewiston, FL 33440-1685
Term: 3 years
Rubin Rifa, Supervisor
P.O. Box 1685
Clewiston, FL 33440-1685
Term: 3 years
Sam Williams, Supervisor
P.O. Box 1685
Clewiston, FL 33440-1685
Term: 3 years
General Counsel: Charles F. Schoech, Esq.
Engineer: Thomas C. Perry, P.E.
Board Meetings
2021
2020
- December 8, 2020 Regular Board Meeting Agenda
- November 10, 2020 Board of Supervisors Meeting Agenda
- Notice of October 13, 2020 Teleconference Board of Supervisors Meeting
- October 13, 2020 Board of Supervisors Meeting Agenda
- Notice of September 8, 2020 Teleconference Meeting
- September 8, 2020 Board of Supervisors Meeting Agenda
- Notice of August 18, 2020 Teleconference Meeting
- August 18, 2020 Board of Supervisors Meeting Agenda
- August 11, 2020 Board of Supervisors Meeting Postponed to August 18, 2020
- July 14, 2020 Board of Supervisors Meeting - Canceled
- Notice of June 9, 2020 Telephone Conference Board of Supervisors Meeting and Budget Hearing
- June 9, 2020 Board of Supervisors Meeting Agenda
- 2020 Meeting Schedule.
- January 14, 2020 Board of Supervisors Meeting Agenda.
- February 11, 2020 Annual Landowners Meeting Agenda.
- February 11, 2020 Board of Supervisors Meeting Agenda.
- March 10, 2020 Board of Supervisors Meeting Agenda.
- April 14, 2020 Board of Supervisors Meeting / Canceled.
- Notice of May 19, 2020 Teleconference Board of Supervisors Meeting.
- May 19, 2020 Teleconference Board of Supervisors Meeting Agenda.
2019
- December 10, 2019 Regular Board Meeting Agenda.
- November 12, 2019 Regular Board Meeting Agenda.
- October 8, 2019 Board of Supervisors Meeting Agenda.
- September 10, 2019 Regular Board Meeting Agenda.
- August 13, 2019 Regular Board of Supervisors Meeting Agenda.
- July 9, 2019 Board of Supervisors Meeting / Canceled
- June 11 2019 2019-2020 Budget Hearing Agenda
- June 11 2019 Regular Board Meeting Agenda
- 2019 Meeting Schedule
- January 8, 2019 Board of Supervisors Meeting Agenda
- February 12, 2019 Board of Supervisors Meeting Agenda
- February 12, 2019 Landowner's Meeting Agenda
- March 12, 2019 Board of Supervisors Meeting Agenda
- April 9, 2019 Board of Supervisors Meeting Agenda
- May 14, 2019 Board of Supervisors Meeting Agenda
Revenue Information
2018-2019 Assessment Roll
2017-2018 Assessment Roll
Statutory Authority: Chapter 197 and 298, Florida Statutes
2017-2018 Assessment Roll
Statutory Authority: Chapter 197 and 298, Florida Statutes
Financial Information
Budget Hearing: Monday, June 8, 2021, 11:30 a.m., U.S. Sugar Corp., 1995 W US Hwy 27, Clewiston, Fl 33440
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