Troup-Indiantown Water Control District
General Information
Full Legal Name: Troup-Indiantown 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: Beginning at the southeast corner of Section 28, Township 39 South, Range 39 East, run thence East with the South line of Section 27 a distance of 60 feet to a point; run thence North on a line 60 feet East of and parallel to the East lines of Sections 28, 21 and 16 to a point in the North line of Section 15 which is 60 feet East of the Northwest corner of said Section 15; run thence in a straight line to the Northeast corner of Section 9; run thence North with the East line of Section 4 to the Northeast corner thereof; thence run West with the North lines of Section 4, 5, and 6 to a point in the North line of Section 6, which is 50 feet East of the Northwest corner of said Section 6; run thence South with a line which is 50 feet East of and parallel to the West lines of Sections 6 and 7 and the North one-half of Section 18 to a point; run thence Southeastward in a straight line to the North-east corner of Section 30; run thence Southeastward to the Southwest corner of the East one-half of the Southwest one-quarter of Section 29; run thence East with the South line of Sections 28 and 29 to the point of beginning; and
Beginning at a point on the South line of the North 1/2 of Section 34, Township 39 South, Range 39 East, which point is 60 feet East of the Southwest corner of the North 1/2 of said Section 34, thence run East along the South boundary line of the North 1/2 of Sections 34 and 35 to the Southeast corner of the Northwest 1/4 of Section 35; thence run North along the East boundary line of the West 1/2 of Sections 35, 26, 23, 14, 11, and 2, to the North line of Section 2; thence run West along the North lines of Sections 2 and 3 to the Northwest corner of Section 3; and thence run South along the West line of Section 3 to the Southwest corner thereof; thence Southward in a straight line to a point on the South line of Section 10, which point is 60 feet East of the Southwest corner of Section 10; thence run South parallel to 60 feet East of the West lines of Section 15, 22, 27 and 34 to the point of beginning. All of said lands lying and being in Township 34 South, Range 39 East.
Services Provided: Engage in irrigation as well as drainage. The term “irrigation” as herein used is defined to mean the maintaining and controlling of water levels within said district and furnishing, supplying, and providing irrigation water by means of pumps, pumping operations, or gravity flow from reservoirs, wells, or canals and by installing, operating, keeping, and maintaining pumps, pumping stations, dams, floodgates, sluiceways, and such other works as the board of supervisors of said district may deem necessary and proper in order to keep, maintain, and control said water levels and to furnish, supply, and provide irrigation water for all of the lands lying within said district. Own, construct, maintain, and operate such roads, bridges, culverts, and passageways as the board of supervisors of said district may deem necessary and proper for access to and from all of the drainage and irrigation facilities of the district, as well as to provide access to and from the lands lying within the boundaries.
Creation Documents: Chapter 202-366, Laws of Florida (codified) and Chapter 2006-323, Laws of Florida
Statutory Authority: Chapter 298, Florida Statutes
Date Established: January 18, 1962
?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: Beginning at the southeast corner of Section 28, Township 39 South, Range 39 East, run thence East with the South line of Section 27 a distance of 60 feet to a point; run thence North on a line 60 feet East of and parallel to the East lines of Sections 28, 21 and 16 to a point in the North line of Section 15 which is 60 feet East of the Northwest corner of said Section 15; run thence in a straight line to the Northeast corner of Section 9; run thence North with the East line of Section 4 to the Northeast corner thereof; thence run West with the North lines of Section 4, 5, and 6 to a point in the North line of Section 6, which is 50 feet East of the Northwest corner of said Section 6; run thence South with a line which is 50 feet East of and parallel to the West lines of Sections 6 and 7 and the North one-half of Section 18 to a point; run thence Southeastward in a straight line to the North-east corner of Section 30; run thence Southeastward to the Southwest corner of the East one-half of the Southwest one-quarter of Section 29; run thence East with the South line of Sections 28 and 29 to the point of beginning; and
Beginning at a point on the South line of the North 1/2 of Section 34, Township 39 South, Range 39 East, which point is 60 feet East of the Southwest corner of the North 1/2 of said Section 34, thence run East along the South boundary line of the North 1/2 of Sections 34 and 35 to the Southeast corner of the Northwest 1/4 of Section 35; thence run North along the East boundary line of the West 1/2 of Sections 35, 26, 23, 14, 11, and 2, to the North line of Section 2; thence run West along the North lines of Sections 2 and 3 to the Northwest corner of Section 3; and thence run South along the West line of Section 3 to the Southwest corner thereof; thence Southward in a straight line to a point on the South line of Section 10, which point is 60 feet East of the Southwest corner of Section 10; thence run South parallel to 60 feet East of the West lines of Section 15, 22, 27 and 34 to the point of beginning. All of said lands lying and being in Township 34 South, Range 39 East.
Services Provided: Engage in irrigation as well as drainage. The term “irrigation” as herein used is defined to mean the maintaining and controlling of water levels within said district and furnishing, supplying, and providing irrigation water by means of pumps, pumping operations, or gravity flow from reservoirs, wells, or canals and by installing, operating, keeping, and maintaining pumps, pumping stations, dams, floodgates, sluiceways, and such other works as the board of supervisors of said district may deem necessary and proper in order to keep, maintain, and control said water levels and to furnish, supply, and provide irrigation water for all of the lands lying within said district. Own, construct, maintain, and operate such roads, bridges, culverts, and passageways as the board of supervisors of said district may deem necessary and proper for access to and from all of the drainage and irrigation facilities of the district, as well as to provide access to and from the lands lying within the boundaries.
Creation Documents: Chapter 202-366, Laws of Florida (codified) and Chapter 2006-323, Laws of Florida
Statutory Authority: Chapter 298, Florida Statutes
Date Established: January 18, 1962
?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
Justin G, Sobie, President
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Bruce Chesser, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Lucine Dadrian, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Operations and Maintenance Manager: Chad Lindsley
Engineer: Amy E. Eason
Administrator, Secretary, Treasurer and General Counsel: Charles F. Schoech, Esq.
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Bruce Chesser, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Lucine Dadrian, Supervisor
1555 Palm Beach Lakes Blvd., Suite 1200
West Palm Beach, FL 33401
Term: 3 years
Operations and Maintenance Manager: Chad Lindsley
Engineer: Amy E. Eason
Administrator, Secretary, Treasurer and General Counsel: Charles F. Schoech, Esq.
Board Meetings
2020
- December 21, 2020 Board of Supervisors Meeting - Canceled
- November 16, 2020 Board of Supervisors Meeting - Canceled
- Notice of October 19, 2020 ZOOM Board of Supervisors Meeting
- October 19, 2020 ZOOM Board of Supervisors Meeting Agenda
- September 21, 2020 Board of Supervisors Meeting - Canceled
- August 17, 2020 Board of Supervisors Meeting - Canceled
- July 20, 2020 Board of Supervisors Meeting Agenda.
- June 15, 2020 Annual Landowners Meeting Agenda.
- June 15, 2020 Board of Supervisors Meeting Agenda.
- May 18, 2020 Board of Supervisors Meeting - Canceled
- April 20, 2020 Board of Supervisors Meeting - Canceled
- March 16, 2020 Board of Supervisors Meeting - Canceled
- February 24, 2020 Board of Supervisors Meeting - Canceled
- January 13, 2020 Board of Supervisors Meeting Agenda.
- 2020 Meeting Schedule.
2019
- December 16, 2019 Board of Supervisors Meetiing - Cancelled
- November 18, 2019 Board of Supervisors Meeting Agenda.
- October 21, 2019 Board of Supervisors Meeting - Cancelled
- September 16, 2019 Board of Supervisors Meeting - Cancelled
- August 19, 2019 Board of Supervisors Meeting - Cancelled
- July 15, 2019 Board of Supervisors Meeting - Cancelled
- June 17, 2019 Annual Landowners Meeting Agenda
- June 17, 2019 Board of Supervisors Meeting Agenda
- 2019 Meeting Schedule
- January 28, 2019 Board of Supervisors Meeting Agenda
- February 25, 2019 Board of Supervisors Meeting Agenda - Cancelled
- March 18, 2019 Board of Supervisors Meeting Agenda - Cancelled
- April 15, 2019 Board of Supervisors Meeting Agenda
- May 20, 2019 Board of Supervisors Meeting Agenda - Cancelled
Revenue Information
2019-2020 Adopted Assessment
2018-2019 Assessment Roll
2017-2018 Assessment Roll
Statutory Authority: Chapters 170, 189, 197 and 298, Florida Statutes
2018-2019 Assessment Roll
2017-2018 Assessment Roll
Statutory Authority: Chapters 170, 189, 197 and 298, Florida Statutes
Financial Information
Budget Hearing: Monday, June 21, 2021, 10:00 a.m., Indiantown Civic Center, 15675 Osceola St, Indiantown, FL 34956
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
Budgets: