2019-01-24 P&Z Minutes
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
January 24, 2019
THURSDAY, 6:30 P.M.
CALL TO ORDER
I) Roll Call
Present:
Village Attorney, Richard Sarafan
Planning and Zoning Director, Travis Kendall
Mariana Gracia, Clerk
Board member, Irene Hegedus
Vice Chair, David Snow
Chairman, John Busta
Absent:
Board member, Harrison Bergman
Board member, Daniel Brady
The Village Attorney Richard Sarafan explained to the Applicants and public present
the rule of the three member vote. The Applicant must obtain a unanimous or 3-0 vote
in order for the item to pass. The public was offered an opportunity to be excused from
this meeting and be heard at our next hearing when more Board members will be
present. No members of the public came forth. The Applicants present all wished to
be heard today.
BOARD MEMBER DISCLOSURES:
Mr. Snow disclosed that he had visited the site at 100 NE 101 Street. No other Board member
disclosures.
SWEARING IN OF WITNESSES
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.”
ACTION ITEMS: PUBLIC HEARINGS;
Miami Shores Village, Planning Board Meeting 2
I) MINUTES
1) December 13, 2018
Motion to approve the Minutes of December 13, 2018 by Ms. Irene Hegedus, seconded by
Mr. David Snow and the Motion passed 3-0.
II) TABLED ITEMS
1) PZ-11-8-18-82 11-3206-005-0020, Casa Del Sol (Owner), (Agent) Harry Sanchez;
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 2800 square foot home.
Staff asked if we could hear public comment at this time. Chairman Busta continued with
the item as scheduled.
Mr. Harry Sanchez was present on behalf of the owner. The Board asked questions. Mr.
Sanchez chose not to present.
Public Comment:
1. Mr. George Fishman asked in regards to New Item #7 he asked if the
applicant would explain to him the project. Mr. Sarafan intervened
and asked Mr. Fishman if he could wait until the item came up for
presentation. Mr. Fishman sat down to wait.
Motion to approve subject to Staff recommendations with two additional conditions: First for Staff
to check that, the A/C Units meet the setback requirements, secondly to provide some type of
forestation on the south elevation to break the blank wall made by Ms. Hegedus, Mr. Snow
seconded the Motion with the addition that the Applicant consider larger tree specimens along
North East court for the trees to be larger than the proposed trees.
Staff recommended for the Board to be specific as to the specimen trees required by the Board.
Mr. Snow added that the trees could be Oak, Mahogany or a Gumbo Limbo and the Motion passed
3-0.
2) PZ-11-8-18-84 89 NE 102 Street, Paloma Teppa (Owner), (Agent) Harry Sanchez;
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 exterior renovation.
Motion to approve subject to Staff recommendations made by Mr. Busta, seconded by Ms.
Hegedus and the Motion passed 3-0.
III) NEW ITEMS
1) STPL-201890-2018 215 Grand Concourse, (Applicant) Miguel & Maureen Luna (Agent)
Wyn Bradley & Steven Fett; 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.
Miami Shores Village, Planning Board Meeting 3
Motion to approve subject to Staff recommendations made by Ms. Hegedus, seconded by Mr.
Snow and the Motion passed 3-0.
2) STPL-201891-2018 260 NE 99th Street, (Applicant) Jorge Toledo and Magalys Vitiello-
Toledo (Agent) Victor Bruce; 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 and addition.
Motion to approve subject to Staff recommendations, seconded by Ms. Hegedus and the
Motion passed 3-0.
3) STPL-201892-2018 10540 NW 2 Ave, (Applicant) Jonathan Cavo & Carline Duroseau
(Agent) N/A; 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
and addition.
Motion to approve subject to Staff recommendations made by Mr. Snow with the addition
of a window on the North elevation, seconded by Ms. Hegedus and the Motion passed 3-
0.
4) STPL-201893-2018 100 NE 101st Street, (Applicant) Byron and Alejandra Thomas
(Agent) N/A; 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 with the added covenant that this
house remains for single family use, seconded by Mr. Snow and the Motion passed 3-0.
5) STPL-201894-2018 977 NE 93rd Street, (Applicant) Charles Ossman (Agent) N/A;
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 and for Staff to check the Code to
make sure that two different roofing materials are allowed, and if the Building Department
concludes that two different roofing materials are not allowed that the Applicant is not
required to come back before the Board Motion made by Ms. Hegedus, seconded by Mr.
Snow and the Motion passed 3-0.
6) STPL-201895-2018 149 NE 99th Street, (Applicant) Samuel Soriero (Agent) N/A; 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 and addition.
Motion to approve subject to Staff recommendations and to provide a 10 foot setback on
the driveway made by Mr. Snow, seconded by Ms. Hegedus and the Motion passed 3-0.
Miami Shores Village, Planning Board Meeting 4
7) STPL-201896-2018 133 NE 99th Street, (Applicant) Samuel Soriero (Agent) N/A;
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 new single family
home.
Public Comment:
1. Mr. George Fishman – 103 NE 99 Street. He asked the Applicant to
speak a little more about the project.
Mr. Ignacio Villanueva spoke about the project by saying that he is
trying to stay in the single-family use. He said that they are leading
more towards the modern side.
Mr. Fishman asked about the façade facing west. The Architect
explained about the elevations and gave more details about the project.
Mr. Fishman asked more questions and was satisfied with the answers he
received from the owner.
Motion to approve subject to Staff recommendations; adding for the Building Department
or Public Works to check that the Turf pavers in an allowed product in the public right of
way, to make sure that the horizontal wood enclosure permitted on the West elevation is
provided and for the Building Department to check the gutter to make sure for water
collection, seconded by Mr. Snow with discussion and the Motion passed 3-0.
8) STPL-201897-2018 9710 NE 2nd Avenue, (Applicant) Shores Landing LLC (Agent) Cano
Health; 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 sign.
Motion to approve subject to Staff recommendations made by Mr. Snow, seconded by Ms.
Hegedus and the Motion passed 3-0.
9) STPL-201898-2018 8700 Biscayne Boulevard, (Applicant) Miami Shores Service Station
LLC (Agent) Liliana Pato; 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 sign.
Motion to approve subject to Staff recommendations made by Ms. Hegedus, seconded by Mr.
Busta and the Motion passed 3-0
10) STPL-201899-2018 358 NE 94th Street, (Applicant) Jonathan Buckland (Agent)
Sebastian Eilert; 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 and addition.
Motion to approve subject to Staff recommendations, seconded by Mr. Snow and the Motion
passed 3-0.
Miami Shores Village, Planning Board Meeting 5
11) STPL-201900-2018 269 NW 111 Terrace, (Applicant) Jesus Lopez (Agent) Eddie
Contractor Corp; 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.
Motion to table until next meeting, February 28, 2019 made by Mr. Snow, seconded by Ms.
Hegedus and Motion passed 3-0
IV) CONTINUED ITEMS:
1) None
V) PUBLIC HEARING ITEMS
1) None
VI) DISCUSSION
a) Application Package
Mr. Kendall gave a brief explanation to the Board about the item and said the he needs
more time to brief the Board. Item Tabled until next meeting
b) RFP for Park Master Plan
Mr. Kendall gave a brief explanation and requested the item be Tabled until next
meeting.
VII) NEXT REGULAR BOARD HEARING – February 28, 2019.
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.