MINUTES_PZ16-10-13_unbound
MIAMI SHORES VILLAGE
DEPARTMENT OF PLANNING & ZONING
10050 NE 2nd Avenue
Miami Shores, FL 33037-2304
www.miamishoresvillage.com
Main Number: 305-795-2207 Fax Number: 305-756-8972
David A. Dacquisto AICP, CFM, Director
MIAMI SHORES VILLAGE PLANNING BOARD MEETING
Village Hall Council Chambers
10050 NE 2nd Avenue, Miami Shores
OCTOBER 13, 2016
THURSDAY, 7:00 P.M.
I) CALL TO ORDER
1) Roll Call
Mr. Carlos Diaz, Mr. John Busta, Mr. Sid Reese, Mr. Robert Abramitis, Chairman Richard
Fernandez.
Present:
Attorney Alfredo Gonzalez
Mariana Gracia, Clerk
II) BOARD MEMBER DISCLOSURES
Mr. Abramitis visited property at 1250 NE 96th Street and 1213 NE 94th Street.
Mr. Diaz visited the property at 1213 NE 94th Street.
Mr. Busta visited all the new items on tonight’s agenda.
III) SWEARING IN OF WITNESSES
1) SWEARING IN OF WITNESSES BY VILLAGE ATTORNEY:
“Do you solemnly swear or affirm that the testimony you are about to give will
be the truth, the whole truth, and nothing but the truth.”
IV) ACTION ITEMS: PUBLIC HEARING
1) None
V) MINUTES
1) September 15, 2016
Mr. Busta Motion to approve, seconded by Mr. Reese and the vote was unanimous in
favor of the Motion.
VI) TABLED ITEMS
Motion to lift from the table by Mr. Reese, seconded Mr. Abramitis and the vote was
unanimous in favor of the Motion.
1) PZ-08-16-201659: 537 NE 96th St, (Owner) Seth Long, (Applicant) Same, (Agent) Mark
Campbell; Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400 Schedule of
Regulations and Sec. 600. Site plan review and approval required. Addition to detached
cabana.
Motion to approve subject to Staff recommendations by Mr. Busta, seconded by Mr.
Reese and the vote was unanimous in favor of the Motion.
2) PZ-08-16-201660: 9929 NE 4th Ave Rd, (Owner) Marvin List, (Applicant) Same, (Agent)
Mark Campbell; Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400
Miami Shores Village, Planning Board Meeting
Minutes: October 13, 2016
2
Schedule of Regulations, Sec. 523.1 and Sec. 600. Site plan review and approval
required. One story addition.
Motion to approve subject to Staff recommendations by Mr. Abramatis with the added
requirement that the installation of structures on site to control drainage shall require
Planning and Zoning Board review and approval, seconded by Mr. Reese and the vote
was unanimous in favor of the Motion.
3) PZ-08-16-201661: 77 NE 100th St, (Owner) Tracy Franklin, Pol Zazadze, (Applicant)
Same, (Agent) Mark Campbell; Pursuant to Articles IV, V and VI of Appendix A Zoning,
Sec. 400 Schedule of Regulations, Sec. 523.1 and Sec. 600. Site plan review and
approval required. One-story addition.
Motion to lift from the table by Mr. Reese, seconded by Mr. Busta and the vote was
unanimous in favor of the Motion.
Discussion took place about the location of the Air Conditioning unit. Mr. Campbell
stated that the Air Conditioning unit could be located at another location.
Motion to approve subject to Staff recommendations that the application meets all
setbacks by Mr. Busta, seconded by Mr. Reese and the vote was unanimous in favor of
the Motion.
VII) NEW ITEMS
1) PZ-09-16-201671: 9501 NE 2nd Avenue, 201 NE 95th Street, (Owner) DVS LLC,
Applicant) Same, (Agent) Denise Williams; Pursuant to Articles IV, V and VI of Appendix
A Zoning, Sec. 400 Schedule of Regulations, Sec. 504. (f) and Sec. 600. Site plan review
and approval required. Signs.
Motion to approve subject to Staff recommendations by Mr. Diaz, seconded by Mr. Busta
and the vote was unanimous in favor of the Motion.
2) PZ-09-16-201672: 1111 NE 91st Terrace, (Owner) Andrea & Uwe Kreuter, (Applicant)
Same, (Agent) None; Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400
Schedule of Regulations and Sec. 600. Site plan review and approval required. One-story
addition.
Motion to approve subject to Staff recommendations by Mr. Abramitis with the added
requirement that the installation of structures on site to control drainage shall require
Planning and Zoning Board review and approval, seconded by Mr. Reese and the vote
was unanimous in favor of the Motion.
3) PZ-09-16-201673: 10804 NW 2nd Avenue, (Owner) Angela Henao, (Applicant) MCI
Contractors Inc. / Melquicedec Viveros, (Agent) Melquicedec Viveros; Pursuant to
Articles IV, V and VI of Appendix A Zoning, Sec. 400 Schedule of Regulations and Sec.
600. Site plan review and approval required. One-story addition.
Motion to approve subject to Staff recommendations by Mr. Abramitis with the added
requirement that the installation of structures on site to control drainage shall require
Planning and Zoning Board review and approval, seconded by Mr. Reese and the vote
was unanimous in favor of the Motion.
4) PZ-09-16-201674: 1250 NE 96th Street, (Owner) Fernando &Kimberley Crespo,
(Applicant) Same, (Agent) Victor Bruce; Pursuant to Articles IV, V and VI of Appendix A
Zoning, Sec. 400 Schedule of Regulations and Sec. 600. Site plan review and approval
required. One-story addition. Garage conversion.
Motion to approve subject to Staff recommendations by Mr. Abramitis with the added
requirement that the installation of structures on site to control drainage shall require
Miami Shores Village, Planning Board Meeting
Minutes: October 13, 2016
3
Planning and Zoning Board review and approval, seconded by Mr. Reese and the vote
was unanimous in favor of the Motion.
5) PZ-09-16-201675: 953 NE 91st Terrace, (Owner) Sidney Martin, (Applicant) Same,
(Agent) Mark Campbell; Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400
Schedule of Regulations and Sec. 600. Site plan review and approval required. One-story
addition.
Motion to approve subject to Staff recommendations by Mr. Diaz with the added
requirement that the installation of structures on site to control drainage shall require
Planning and Zoning Board review and approval, seconded by Mr. Reese and the vote
was unanimous in favor of the Motion.
6) PZ-09-16-201676: 1213 NE 94th Street, (Owner) Skye & Paul Mata, (Applicant) Same,
(Agent) None; Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400 Schedule
of Regulations and Sec. 600. Site plan review and approval required. One-story addition.
Motion to approve subject to Staff recommendations by Mr. Abramitis with the added
requirement that the installation of structures on site to control drainage shall require
Planning and Zoning Board review and approval, seconded by Mr. Reese and the vote
was unanimous in favor of the Motion.
VIII) DISCUSSION
1) Chairman Fernandez and Board discussion took place about concerns of having a
workshop before all the Board appointees had been made by Council. Suggested that
the matter be tabled to a date certain of December 8, 2016.
2) Regarding the Abramitis amendment (with the added requirement that the installation of
structures on site to control drainage shall require Planning and Zoning Board review and
approval) the Board asked Mr. Dacquisto to routinely add this to properties that are on
the flood zones, and keep it as the recommendations. The Board asked questions about
it and made comments. Directive to Mr. Dacquisto to add Mr. Abramitis amendment.
The Board expressed great praise to Mr. Abramitis for his work not only in the master
sign plan, as well as his continuing studious nature when it comes to reading these
codes.
The Board discussed appointing of Board members by the Council. Board discussion
took place about appointments of Board members.
There was Board discussion about recent changes in the code as it pertains to
landscaping and fence height. Chairman Fernandez expressed his appreciation to the
Board members for all the work and all the hours spent regarding these issues.
Chairman Fernandez reiterated thank you, I appreciate it immensely and he looks
forward to seeing you back.
The Board brought to discussion Ms. Jean Madigan’s house please take a look at the
Oak tree, the branches were cut on one side and now the tree is leaning on one side.
The Board brought up the 50% rule for substantial improvement in flood districts.
Discussion took place as to the Building Official having to deal with this matter. Mr.
Dacquisto reiterates the 50% and how it is enforced. The flood ordinance was also
discussed. The Building Officials are now enforcing this code change.
IX) NEXT REGULAR BOARD HEARING – November 10, 2016.
X) ADJOURNMENT
XI) PLANNING BOARD WORKSHOP
1) PLANNING BOARD TO RECONVENE AS WORKSHOP
Miami Shores Village, Planning Board Meeting
Minutes: October 13, 2016
4
a) Staff request: Consider amending, Sec. 516 (5) Utility sheds to remove required 15 ft.
setback between residence and utility sheds of 120 sq. ft. or less.
b) Council request: Consider amending, Appendix A, Zoning to include new or modified
zoning district(s) and zoning map amendment to replace the Miami-Dade zoning
designations of RU1 and RU2 for the annexed land in the north-west corner of the
village. Change comprehensive plan designation.
c) Council request: Consider amending, Appendix A, Zoning to include new or modified
zoning district(s) and zoning map amendment to replace the Miami-Dade zoning
designations of RU1, RU2 and BU3 for the Barry University annexed land in the
north-west corner of the village. Change comprehensive plan designation.
Board directed staff to schedule this as a workshop on the December 8 agenda.
Pursuant to Chapter 286.0105, Florida Statutes, if person decides to appeal any matter
considered at such meeting or hearing, he may need to ensure that a verbatim record of
the proceedings is made, which record includes the testimony and evidence upon which
the appeal is based.
Miami Shores Village complies with the provisions of the American with Disability Act. If
you are a disabled person requiring any accommodations or assistance, including
materials in accessible format, a sign language interpreter (5 days’ notice required), or
information, please notify the Village Clerk’s office of such need at least 72 hours (3
days) in advance.