MINUTES_PZ2018-07-26
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
July 26, 2018
THURSDAY, 6:30 P.M.
I) CALL TO ORDER
Vice Chair Snow called the meeting to order at 6:35 PM.
1) Roll Call
Boardmember Bergman – Present
Boardmember Hegedus – Present
Vice Chair Snow – Present
For the record, Boardmember Brady and Chairman Busta have excused absences.
Also present: Richard Sarafan, Village Attorney
Ysabely Rodriguez, Village Clerk
Travis Kendall, Planning and Zoning Director
II) BOARD MEMBER DISCLOSURES
No disclosures
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.”
Mr. Sarafan administered the oath of testimony. Mr. Sarafan further noted, pursuant to Village
Code, action of the board must be by a unanimous vote if only three members are present;
otherwise, actin can be taken only by a majority vote. Therefore, aplicants may opt to defer he
item to a time certain when the entire board is present.
IV) ACTION ITEMS: PUBLIC HEARINGS;
I) MINUTES
1) June 21, 2018
Motion to approve the minutes by Ms. Hegedus, seconded by Mr. Bergman and the Motion
passed 3/0.
II) TABLED ITEMS
1) 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
Miami Shores Village, Planning Board Meeting 2
Zoning, Sec. 400 Schedule of Regulations and Sec. 600. Site plan review and approval
required, for an addition.
Motion to approve subject to Staff recommendations and to add a window to the garage
so there’s no black wall by Ms. Hegedus, seconded by Mr. Bergman and the Motion passed
3/0.
2) 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 approve subject to Staff recommendations by Mr. Bergman, seconded by Ms.
Hegedus and the Motion passed 3/0.
3) 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 approve subject to Staff recommendations in accordance with the amended
proposal by Mr. Bergman, seconded by Ms. Hegedus and the Motion passed 3/0.
4) 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 approve subject to Staff recommendations by Ms. Hegedus, seconded by Mr.
Bergman and the Motion passed 3/0.
III) NEW ITEMS
1) PZ-7-26-18-56 1292 NE 95th Street, (Applicant) Maria Paola Della Torre, (Agent) Jorge
Guitierrez; 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 a utility/play room.
Motion to approve subject to Staff recommendations, adding the window to the area
adjacent to the stucco and 5 feet clearance and the comnpletin of the Owners Affidavit of
Consent by Ms. Hegedus, seconded by Mr. Bergeman and the Motion passed 3/0.
2) PZ-7-26-18-57 1168 NE 101st Street, (Applicant) Christopher and Margaret Smith,
(Agent) Carlos Cardenas; 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 a bedroom bathroom, utility, and storage room.
Motion to approve subject to Staff recommendations by Ms. Hegedus, seconded by Mr.
Bergman and the Motion passed 3/0.
IV) CONTINUED ITEMS:
a) Amending Article V, “Supplementary Regulations”, Section 523.1 Construction.
Mr. Kendall provided a brief overview of the item and introduced the Building Official
Ismael Naranjo, who was asked to attend the meeting by the Board to provide
clarification concerning the proposed Village Code Amendment.
Miami Shores Village, Planning Board Meeting 3
Mr. Sarafan requested clarification from Staff concerning language referring to “will” in
the ordinance in section 4.
Responding to questions posed by Ms. Hegedus, Mr. Naranjo, provided a brief
explanation as to the purpose of the item and the permitted material.
Vice Chair Snow opened the public hearing.
Mr. Victor Bruce spoke in favor of the code amendment.
Vice Chair Snow closed the public hearing.
Motion to approve the item, subject to the following conditions: in Sec. 523.1 (1)
“Materials (adding wood to the condition and maintain cement products) and in Sec.
1.4 (Passageway) to change the word “may” to “shall” by Ms. Hegedus, seconded by
Mr. Bergman and the Motion passed 3/0.
V) PUBLIC HEARING ITEMS
None
VII) DISCUSSION
a) December 5th Hearing Date issue.
Meeting rescheduled for December 13, 2018 at 6:30 PM.
VIII) NEXT REGULAR BOARD HEARING – September 13, 2018 at 6:30 PM.
IX) 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.