MINUTES_PZ2018-06-21
MIAMI SHORES VILLAGE
DEPARTMENT OF PLANNING & ZONING
10050 NE 2nd Avenue
Miami Shores, FL 33138
www.miamishoresvillage.com
Main Number: 305-795-2207 Fax Number: 305-756-8972
Travis Kendall, Director
MIAMI SHORES VILLAGE PLANNING BOARD MEETING
Village Hall Council Chambers
10050 NE 2nd Avenue, Miami Shores
June 21, 2018
THURSDAY, 6:30 P.M.
I) CALL TO ORDER
In attendance:
Travis Kendall, Planning and Zoning Director
Mariana Gracia, Clerk
II) CALL TO ORDER
1) Roll Call
Present: Mr. Harrison Bergman, Mr. David Snow, Ms. Irene Hegedus,
Chairman John Busta.
2) Absent: Mr. Daniel Brady
III) BOARD MEMBER DISCLOSURES- There were no member disclosures.
IV) SWEARING IN OF WITNESSES
1) SWEARING IN OF WITNESSES BY MR. HARRISON BERGMAN:
“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.”
V) ACTION ITEMS: PUBLIC HEARINGS;
I) MINUTES
1) May 24, 2018
Motion to approve by Ms. Irene Hegedus, seconded by Mr. Harrison Bergman
and the vote passed 4-0.
II) TABLED ITEMS
None
III) NEW ITEMS
Miami Shores Village, Planning Board Meeting 2
1) PZ-6-21-18-47 42 NW 101st Street Daryl Branton & Monica Miranda (Owners),
have filed an application for site plan review before the Planning Board on the
above property. The applicants seek approval: 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, for a 900 square foot renovation and addition to an
existing home to add a bedroom and living space.
Motion to approve subject to Staff’s recommendations by Ms. Irene Hegedus,
seconded by Mr. David Snow and the vote passed 4-0.
2) PZ-6-21-18-49 925 NE 98th Street Miami Shores FL 33138, Mr and Mrs Puentes
(Owners), has filed an application for site plan review before the Planning Board
on the above property. The applicants seek approval: 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, for an addition.
Motion to table until next hearing on July 26, 2018 by Mr. Harrison Bergman,
seconded by Mr. Snow and the vote passed 4-0.
3) PZ-6-21-18-50 950 NE 95th Street, Eduardo & Kathryn Vera (Owners), (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, for
a 1,000 square foot renovation and addition to an existing home to add a bedroom
and living space.
Motion to table until next hearing on July 26, 2018 by Mr. Harrison Bergman,
seconded by Mr. Snow and the vote passed 4-0.
4) PZ-6-21-18-51 357 NE 97th Street, Kristy Johnson (Owner), (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, for
a 1,500 square foot renovation and addition to an existing home to add a bedroom
and living space.
Motion to table until next hearing on July 26, 2018 by Mr. Harrison Bergman,
seconded by Mr. Snow and the vote passed 4-0.
5) PZ-6-21-18-52 45 NW 99th Street, (Applicant) Jules Cadet, (Agent) None;
Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400 Schedule of
Regulations, Sec. 504. (f), (g) (2) and Sec. 600. Site plan review for an addition.
Motion to table until next hearing on July 26, 2018 by Mr. Harrison Bergman,
seconded by Mr. Snow and the vote passed 4-0.
Miami Shores Village, Planning Board Meeting 3
6) PZ-6-21-18-53 347 NE 104th Street, (Applicant) Joaquin Fernandez, (Agent) Jose
Delgado; Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400
Schedule of Regulations, Sec. 504. (f), (g) (2) and Sec. 600. Site plan review for a
garage conversion for an office and laundry room.
Motion to approve subject to Staff’s recommendation provided they have the
required 2 parkings and the 5’ setback by Ms. Irene Hegedus, seconded by Mr.
Harrison Bergman and the vote passed 4-0.
7) PZ-6-21-18-54 215 NE 98th Street. 9801 Park LLC(Owners), Julio Lago (Agent),
have filed an application for site plan review before the Planning Board on the
above property. The applicant seeks approval: Pursuant to Articles IV, V and VI
of Appendix A Zoning, Sec. 400 Schedule of Regulations and Sec. 600. Site plan
review for change of use.
Motion to approve subject to Staff’s recommendations by Mr. David Snow,
seconded by Mr. Harrison Bergman and the vote passed 4-0.
8) PZ-6-21-18-55 1323 NE 104th Street, (Applicant) PJ Simmons, (Agent) Red
Design Group; Pursuant to Articles IV, V and VI of Appendix A Zoning, Sec. 400
Schedule of Regulations, Sec. 504. (f), (g) (2) and Sec. 600. Site plan review for
an addition.
Motion to approve subject to Staff’s recommendations by Mr. David Snow,
seconded by Mr. Harrison Bergman and the vote passed 4-0.
IV) CONTINUED ITEMS:
a) None
V) PUBLIC HEARING ITEMS
a) Amending Article V, “Supplementary Regulations”, Section 523.1
Construction.
Public Hearing Now Open.
No members of the public were present.
Public Hearing Now Closed.
Mr. Travis Kendall gave an introduction of the Ordinance being reviewed the
item at this time.
Discussion about the Ordinance took place at this time by the Board and Staff.
The Board requested the the Building Official, Mr. Ismael Naranjo be present
on July 26, 2018.
Motion to Table by Ms. Irene Hegedus, seconded by Mr. David Snow and the
vote passed 4-0
VIII) DISCUSSION
Miami Shores Village, Planning Board Meeting 4
Mr. Kendall informed the Board of all the items that had been heard at Council and
the outcome of each case.
IX) NEXT REGULAR BOARD HEARING – July 26, 2018.
X) ADJOURNMENT
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.