Loading...
DEMO-08-961Inspection Worksheet Miami Shores Village 10050 N.E. 2nd Avenue Miami Shores, FL Phone: (305)795 -2204 Fax: (305)756 -8972 Inspection Number: INSP- 893541 Permit Number: DEMO-5 -O)8 -9611 Scheduled Inspection Date: April 27, 2009 Inspector: Bruhn, Norman Owner: Job Address: 438 NE 96 Street Miami Shores, FL Project: <NONE> Contractor: JOHN MCKIE INC Permit Type: Demolition Inspection Type: Final Work Classification: Building Phone Number Parcel Number 1132060140590 Building Department Comments APR 2.9 EETA Passed Failed Correction Needed Re- Inspection Fee No Additional Inspections can be scheduled until re- inspection fee is paid. Inspector Comments CREATED AS REINSPECTION FOR INSP- 85452. Not ready for final. Slab and foundation must also be removed from ground and ground leveled and graded. 7/8/08 CG Miami Shores Village Building Department 10050 N.E.2nd Avenue, Miami Shores,. Florida 33138 Tel: . �. lam___ . _ ' . ,�_ "56.8972 BUILDING PERMIT APPLICATION FBC 2004 ECEt1 EE M. 28 2008 Permit Type (circle):C wilding) Roofing Permit No. V 0 o& `( Master Permit No. Owner's Name (Fee ;:: I a}r S\ } es' ' 5 9 Owner's Address ?fl 0 (Zi ncoo('e City �,E�i ` � res tate } q Tenant/Lessee Name NI A Zip` Phone # Job Address (where the work is being done City Miami Shores Village ` County Miami-Dade Zip 13 FOLIO / PARCEL # ( °(.0 -0 I 0 Is Building Historically Designated YES NO X Contractor's Company Namen `q� 1., L.( Contractor's Address S /� '�!1 - T'T(( City State Lorid®1 Qualifier Name S ti1 � e State Certificate or Registration No.0 O° Architect/Engineer's Name (if applicable) t' \ A Value of Work For this Permit $ *b • Phone # 5 °1 ' Zip 5NL‘2= Phone # 503 (0002 Certificate of Competency No. Phone # Square / Linear Footage Of Work: 1CON4 • Type of Work: ['Addition DAlteration ['New � 1] Repair/Replace Xemolition Describe Work: 1: \el (ernOk%a 1 ' r)(LdI u ire ***************************************Fees******* * * * **** *** * * * ** x*** *** * ******** ** Submittal Fee $ Permit Fee $ / <3 ''' CCF $ a .40 � �C Q CO /CC Notary $ °— Training/Education Fee $ O °aO Technology Fee $ J' N Scanning $ -1.00 Radon $ DPBR $ Zoning $ e Bond $ Code Enforcement $ Double Fee $ Structural Review. $ Total Fee Now Due $ `62V 15 See Reverse side -* Bonding Company's Name (if applicable) Bonding Company's Address City State Zip Mortgage Lender's Name (if applicable) Mortgage' Lender's Address City State Zip Application is hereby made to obtain a permit to do the work and installations as indicated. I certify that no work or installation has commenced prior to the issuance of a permit and that all work will be performed to meet the standards of all laws regulating construction in this jurisdiction. I understand that a separate permit must be secured for ELECTRICAL WORK, PLUMBING, SIGNS, WELLS, POOLS, FURNACES, BOILERS, HEATERS, TANKS and AIR CONDITIONERS, ETC OWNER'S AFFIDAVIT: I certify that all the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating construction and zoning. "WARNING TO OWNER: YOUR FAILURE TO RECORD A NOTICE OF COMMENCEMENT MAY RESULT 'IN YOUR PAYING TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY BEFORE RECORDING YOUR NOTICE OF COMMENCEMENT." Notice to Applicant: As a condition to the issuance of a building permit with an estimated value exceeding $2500, the applicant must promise in good faith that a copy of the notice of commencement and construction lien law brochure will be delivered to the person whose property is subject to attachment. Also, a certified copy of the recorded notice of commencement must be posted at the job site for the first inspection which occurs seven (7) days after the building permit is issued. In the absence of such posted notice, the inspection will not be approved and a reinspection fee will be charged. Signaturelfi4ek d/'a Owner or Agent flStrigritil twas The fo day of Signature me this c2-0 The Loire wlto known to mo or who bas produced As identification and who did take an oath. NOTARY PUBLIC: day of who is Contractor instrument was Acknowledged before me tbiA3 20(25 by �li kn �- 4 pt dur.+ad as idantitiicatioin and who did take an oath. )'VOTARY PUBLIC: APPLICATION APPROVED BY: _ / �{°/ t �/ C✓ (Revised 07110107) .................... R= 25.00' A=39.51' = 90'32'30" 8' PARKWAY 5' CONCRETE SIDEWALK .LP. 1 /2"o Z Zsi 8 .t° 0 a 0. A W LP. 1/2 "m LOT 13 BLOCK 53 This property described as: The West Y2 of Lot 6, and Lots 7 -12, Block 53, MIAMI SHORES SECTION Ns 2, according to the Plat thereof as recorded in Plat Book 10, Page 37, of the Public Records of Miami -Dade County, Florida. Bearing, if any, shown based on N/A LOT 14 BLOCK 53 LOT 15 BLOCK 53 CERTIFIED TO: Miami Shores Baptist Church 438 N.E. 96th Street, Miami Shores, FL 33138 (reference) N/A LOT 16 BLOCK 53 LOT 17 BLOCK 53 "THIS SURVEY DECLARATION IS MADE ON THE FIELD DATE INDICATED, TO THE OWNER(S) LISTED. IT IS NOT TRANSFERABLE TO ADDITIONAL INSTITUTIONS OR SUBSEQUENT OWNERS LOT 18. BLOCK 53 LOT 19-- 1 BLOCK 53 LEGEND A = Central Angle A =Arc A/C = Air Conditioner ASPH = Asphalt BB4il• s Biti rbecue BTU'• • =wench Ma* CB• • ;,Patch basil • OBS = Concrete ��� • • • • • "Structure • • CH n Chord • Ch• .� Ctiattahoo&lM • • • Ck ••= €enterLin &•••• CI•F 5 Chain Linki®rre• • CIS• =C ar • • Conc. = Concrete • D 3 Deed 0 • 0= Dimeter • De a Miami -Dade Court% DH ••,grill Hole •••••• DME = Drrinage & • • INalntenance Easement Enc. = Encroachment F.H. = Fire Hydrant F.I.R. = Found Iron Rebar FPL = Florida Power & Light F.I.P. = Found Iron Pipe Fd. = Found M = Measured CSI = Monument Une Mon. = Monument N/A =NotApplicable N/D = Nall & Disc N. = Number NTS = Not to Scale O/S = Offset O.U.L. = Overhead Utility Lines OH = Overhang P = Plat PB = Plat Book PC = Point of Curvature PCP = Permanent Control Point PG = Page P.I. = Point of Intersection PKWY = Parkway E = Property Une P L = Planter P.O.B.= Point of Beginning P.O.C.= Point of Commencement P.P. = Power Pole P.R.M. = Permanent Reference Monument PT = Point of Tangency R = Radius Res_ =_- sidle.nce;. RNG = Range RJR Railraas !', PSM = professional Surveyor , Mapper. Right-of -Way SWK = Sidewalk is Sec. _ Section TR = Tract (TYPJ _Typical T , =Tangeht 7WVP _ =,Tawnship 11:E. Utility Easement W.F. = Wood Fence W.M. = Water Meter • REVISIONS: FLOOD ZONE X COMM. No. 120652 PANEL No. 0093 SUFFIX: J F.I.R.M.DATE 03/02/94 F.I.R.M.INDEX 07/17/95 BASE ELEV. + N/A N.G.V.D. ELEVATION NOTE: (IF APPLICABLE) L.F.EIev = N/A (lowest habitable floor elevation). Elevation shown hereon refer to N.G.V.D. 1929. Lowest adjacent grade elevation= BM N/A Elev = N/A Garage Elev.= N/A . Erp.= N/A Not valid unless It bears the signature and the original raised seal of Florida licensed Surveyor and Mapper. BOUNDARY SURVEY. I HEREBY CERTIFY: that this survey meets the minimum technical standards as set forth by the FLORIDA BOA; I Al0;4% ` SSI • SURVEYORS AND MAPPER in c � = er 61G17 / Iorida Administrative Code, pursuan • Section . / r.027 Florida Statutes. SVIVES 03/12/08 FESSI • N • SURVEYOR AND APPER No. 4327. State of Florida. Alvarez, Aiguesvives and Associates, i nc. Surveyors, Mappers and Land Planners 5701 S.W. 107th Avenue #206, Miami, FL 33173 Phone 305.220.2424 Fax 305.552.8181 L.B. No. 6867 / E -mail: aaasurvey @aol.com Field Date 03/10/08 Scale: Drawn by: 1"= 20' D.G. Drwg. No. 08 -12556 • •• • • • • • • • •• • • • • • • • • • • • • • ••• • •••• • • • ••• • •• • • • • • ,i:rt? !� 232308 PERMIT # :1 oL_ Miami Shores. Village ,APITaVED 4ZONIt4G DEPT BLDG DEPT BY DATE SUBJECT TO CO MRLlAil9 V TH ALL FEDERAL STATE AND COUNTY RULES AND REGULATIONS MSBC MIAMI SHORES BAPTIST CHURCH HELPING PEOPLE CONNECT WITH GOD June 9th, 2008 To Whom It May Concern: 0 cue— q�l IECEPV'ED JUN132008 This is to state that our Senior Pastor, Mark D. Bryant, is authorized to sign papers as an agent of Miami Shores Baptist Church, Inc., 370 Grand Concourse, Miami Shores, Florida, 33138 Hope this is sufficient information so we can go forward with this permit. Cordially, \\41\ Anthony D. Mitchell President of Corporation Chairman of Deacons NOTARY PUBLIC -STATE OF FLORIDA R. Hufnagel Commission # DD549319 My Comm. Expires: 05/08/2010 370 Grand Concourse a Miami Shores, FL 33138 ® PH 305.758.0559 FAX 305.758.0587 MIAMI SHORES BAPTIST CHURCH HELPING PEOPLE CONNECT WITH GOD May 23`1, 2008 RECEIVED CO. 8 ZUt To Whom It May Concern: This is to state that John McKie, Inc., 1190 N. E. 125th Street, North Miami, Floirda, 33161, has permission to demolish the storage garage on the property described in the Warranty Deed, copy of which is enclosed. Hope this is sufficient information so the permit can be issued for the demolition of this building. Cordially, Cg==> :tED:\k, Anthon°Mitchell Chairman of Deacons Enc. vAr Ptec Notary Public State of Florida Edward Nurquez 14't My Commission DD766612 0, p Expires 03/10/2012 370 Grand Concourse o Miami Shores, FL 33138 e PH 305.758.0559 FAX 305.758.0587 f .%Rru;d __ 1m1 En ~ ' H ' -, ® 1¢,I � .J CI W ® C .13 e C1'... 21 MIN • i -a is: W ® at x= r- = ..e (.} cc: 0) eX "Ma Li, °0 uJ r - 'r ® o sliaS Nanne 7/'017 — MIAMI SHORES BAPTIST CHLOWn Address,_ � 370 GRAND CONCOURSE Permit No. MIAMI SHORES, EL 33138 Tax Folic No. NOTICE OF COMMENCEMENT STATE OF (r COUNTY OF THE UNDERSIGNED hereby gives notice that improvement will be made to certain real property, and in accordance with Chapter 713, Florida Statutes, the following Information is provided hi this Notice of Com n+encemsih1 1. Description of property: (legal description of property, and street address if aveitahte) Wo-Sr &pre 11,414A tag 1-(9r ( 14-1)4 Lars 1) S,q� (O, 11, t,1.0d (a 1 / block- 53 9G' {'Yl 4,14 scC (Coal A7® a� r YiCC ®atra� is Pi 3 r rfztad.GO6 fZ.la ost.d4d lta #'' /ter 15rnoK. Io r�r P+ c- � o 't t « i2`z:A-c -Ls ®L2 bIOI 2. General description of improiement: i3/ 02 c16i tm o [ r-� a� o r c� l o t ar1� . txt a9 r a. Owner Information `�(2o n4 ?s �A- -r rat- e 1-uu !ti alAjC) `l0 d e)cj."� a. Nance and address: I)1 !A- /)Zi �( (� b. interest in prrperty: 1)1 i V3 tvl i au =s 7ht R m t - 6 L� R� ` c. Name and address of fee simple tittetlotdar (It other than owner): 4, Contr Lor. �lr 2 =U�• If q6 M. IA" `•, G5', li�.P'1t1�-dytr't l -(r 334( a. Name and address: o i. t'tic. b. Phone number: j D a t . � j $ I - 3 4 ' ' ( ' C IA- s, r A ( ©rte 111 r, s. Surety a. Name and address: b. Amount of bond 3_„ AI l c. Phone number: 6. Lender a. Name and address: b. Phone number: Nk 7. Persons within the State of Florida designated by Owner upon whom notices or other documents may be served as provided by Section 713.13(1)(a)7., Ftotida Statutes: r a. Name and address: � 1 , 1 A d ) D. i ? 9 vr-c 1�.� l (, /,2 ,ti & . S tp,Sr, 7121 i t I'f . 3 313 g b, Phone number. g06%-q47411-60/11 3. Jn addition to himself, Owner ttasignatee the following person(s) to receive st copy of the hermit's Notice as pravtded In Section 7.13.13(4Xb} Florida Statutes: SRrtiit= cis kit) rl a. Name and addreaa: b, Photte number: 9.•Explration date of notice of commencement (the expiradon date is 1 year from the date of recording unless a different data la specified) 9 O d tk'L S WARNING TO OWNER: ANY PAYMENTS MADE BY THE OWNER AFTER THE EXP RATION OF THE NOTICE OF COMMENCEMENT ARE CONSIDERED IMPROPER PAYMENTS UNDER CHAPTER 713, PART 1, SECTION 71313, FLORIDA STATUTES, AND CAN RESULT IN YOUR PAYING TWICE FOR IMPROVEME{TS TO YOUR PROPERTY, A NOTICE OF COMMENCEMENT MUST SE RECORDED AND POSTED ON THE JOp SITE BEFORE THE FIRST -- INSPECTION. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY BEFORE COMMENCING WORK OR RECORDING YOUR NOTICE OF COMMENCEMENT. 0 j f5 O ra 0 d 0 a3 310N S113OJ0O3)21 Signatory's Title/Office The foregoing instrument was acknowledged before me this 3 v= day of 7 f}IU t 1, m rti Lj .70 t rc 4 t(....(name of person) asp authority, , g, officer, trustee, attorney in fact) for behalf of whom instrumentwea oxceutod). ZIOZ /0l /£0 sandx3 410 to Z1999LO0 uolsslwwo3,tyy a° zenbjnN pieMp3 Z epuoid ;o ale1S ollend Ai arm -*nu on. R L� i s iz d MA, -r r 5 /ma— o aoo& (year) by f! 4. (type of name of party on Signs ure of Notary Pu n'c - S rr of Florid, Print, Type, or Stamp Commt- toned Name of Notary Public Commission Number ' Paraonally Known , or Prod Verification Pursuant to Section 32.525, Florida Statutes Under penalties of perjury, I deosare that 1 have read the foregoing and that the facts stated in it are true to the best of my knowledge and belief, Cad Identification Signature of Na urai 200E3 61 ' -C OE - EPROFOU CORPORATIOR9 AIMMUIZAL REPORT DOCUMENT #717306 1. Entity Name�1 MIAMI SHORES BAPTIST CHURCH, INC., r1 N vi„,,„_ v_ .v• f Eto - -- CE , " a '- ow +s®Is i �' of ow* Principal Place of Business Mailing Address 370 GRAND CONCOURSE 370 GRAND CONCOURSE MIAMI SHORES, FL 33138 MIAMI SHORES, FL 33138 11111 01032008 Chg 1111 -NP ffi IIII II 111111 111 CR2E037 II III (12/06) 1 Ill III HI II III 2. Principal Place of Business - No P.O. Box # 3. Mailing Address Suite, Apt. #, etc. Suite, Apt. #, etc. City & State City & State 4. FEI Number 59- 0700565 Applied For Not Applicable Zip Country Zip Country 5. Certificate of Status Desired ❑ $8.75 Additional Fee Required 6. Name and Address of Current Registered Agent 7. Name and Address of New Registered Agent WILLIX, BRUCE E 12845 NW 1ST AVE. MIAMI, FL 33161 Name Anthony D. Mitchell Street Address (P.O. Box Number is Not Acceptable) 125 N. E. 86th Street City FL .Miamj Zip Code 1 138 8. The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. I am familiar w�lth, and accept the obligations of registered agent. } �,, 4 Anthnnv 11 Mitchell AsC) SIGNATURE "�` Signature, • -A., _.. name of re.: _, ,, agent and title ti applicable. (NOTE Regtatered 9 Agent signature required when reinstating) DATE WI Filing F $61.26.. • •. Due by May 1, 2008 9. Election Campaign, Financing $5.04 May Be .. Trust Fund Contribution. ❑ Added to Fees Made check payable to Florida Department of State 10. OFFICERS AND DIRECTORS 11. ADDITIONS /CHANGES TO OFFICERS AND DIRECTORS IN 10 TITLE NAME STREET ADDRESS CITY-ST-ZIP S ❑ Delete ALFONSO, CARLOS 3841 SW 147 AVE MIRAMAR, FL 33027 TITLE NAME STREET ADDRESS CiTY -ST -DP ❑ Change ❑ Addition TTfLE NAME STREET ADDRESS MY-ST-NI V ❑ Delete MITCHELL, ANTHONY 125 NE 8611H ST MIAMI, FL 33138 TITLE NAME STREET ADDRESS CRY -ST -DP "P [4 Change ❑ Addition Mitchell, Anthony D. TITLE NAME sTREETADDRESS Crry -sr-DP V ❑ Delete MEAGER, DAVID 19340 NE 2ND AVE MIAMI, FL 33179 TITLE NAME STREET ADDRESS CiTY -ST -DP D [XI Change ❑ Addition TITLE NAME STREET ADDRESS CiTY -ST -DP P XD Delete WILLIX, BRUCE E 12845 NW 1ST AVE MIAMI, FL 33168 TITLE NAME STREET ADDRESS CITY -ST -DP Asst , S ❑ Change EX Addition Sastre, Cesar 1086 i . E. 96th St. i TTnE NAME STREET ADDRESS CITY-ST-ZIP D ❑ Delete LUC, MARCEL 141 NW 100 ST MIAMI, FL 33150 TREE NAME STREET ADDRESS CITY -ST -DP °R i am Shares, !'1. 33138 ❑ Change ❑ Addition TLE NAME STREET ADDRESS CrrY -ST -DP S ❑ Delete REESE, SID 960 N.E. 96 ST MIAMI SHORES, FL 33138 TITLE NAME STREET ADDRESS CITY-ST -DP V Q Change ❑ Addition 12. I hereby certify that the Information supplied with this filing does not qualify for the exemptions contained In Chapter 119, Florida Statutes. I further certify that the Information indicated on this report or supplemental report Is true and accurate and that my signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 617, Florida Statutes; and that my name appears in Block 10 or Block 11 If changed, or on an attach ent with an address, with all other like empowered. SIGNATURE: .oRP�e RoiaefroxDa hell' t'oR 0Deyt�i_ewo �' -1 oo9 iii a AN stGNlNaot�i ,RscolE.14' ost % John McKie, Inc. 1190 N.E. 125th Street Ste. # 15 Miami, FL 33161 ffice: 305 - 981 -3644 & 561 -502 -6533 Fax: 305 - 981 -3139 State General Contractor May 28, 2008 To whom it may concern, This letter is to notify that John Mckie, Inc. will be demolishing & removing a 1 story structure on June 4, 2008 @ the Miami Shores Baptist Church located @ 438 N.E. 96th Street, Miami Shores,FL 33138. Should you have any questions, please feel free to contact us. Thank you, —ems, � 731 ?/v g) otary Public State of Florid Renee-Margareth A Jeremie My Commission DD619265 ���o� Expires 12/03/2010 V€ OS' PECEIVErti nagement ServL---; 57 '5 SW 76 Terrace Wa 2 8 Mei ML. TOMER' Lb ... r • ne: mi, FL 33193 2622114 AD DRESS CITY, STATE, ZIP SO LD BY 3-70 Ge C ou-44,e-06445-e /1. 33 IF:) C.O.D. CHARGE ON ACCT. MDSE RETD PAID OUT UANTITY DESCRIPTION PRICE AMOUNT 1 2 3 4 5 6 7 8 A-#.1 494.1.0 ApP -r prtL7t 7L s A 'view 9 10 11 12 13 14 15 16 17 18 19 20 RECEIVED BY RDC5805 KEEP THIS SLIP FOR REFERENCE ORIGINAL WARRANTY DEED TO CORPORATIONI BOOK 4183 PAGE25O PAPCO'S FORM 34 arrantu 13rdi PAPCO PUBLISHING CORPORATION MIAMI 36. FLORIDA name, blade, this 15th day of July 1955 . A. a iv 55 BETWEEN GEORGE CRAVERO and FRANCES CRAvEAO, his wife, (Address: 438 D'. E. 96th Street, Miami, Florida) of the County of Dade and State of Florida parties of the first part, and Miami Shores Baptist Church , a corporation existing under the laws of the State of Florida , having its principal place of business in the County of Dade and State of Florida and lawfully authorized to transact business in the State of Florida, party of the second part. WITNESSETH: That the said parties of the first part, for and in consideration of the sum of Ten ($10.00) Dollars and other good and valuable considerations to them in hand paid by the said party of the second part, the receipt whereof is hereby acknow. ledged, have granted, bargained and sold to the said party of the second part, its successors and assigns, forever, the following described land situate, lying and being in the County of Dade and State of Florida, to-wit: The West one -half of Lot 6 and all of Lots 7, 8, 9, 10, 11, and 12 in Block 53 of MIAMI SHORES, SECTION NO. 2, according to the Plat thereof, recorded in Plat Book 10, at Page 37, of the Public Records of Dade County, Florida Subject to a mortgage in the original amount of $30,000. given by the grantors to First Federal Savings & Loan Association of Miami, dated January 31, 1955 Also subject to a mortgage given by grantors to Oscar C. Lelchuk and Hyman Freedman dated March 31, 1955 in the origiril, amount of $55,000. with a release clause on the above mentioned property in the amount of $4,000. plus accrued interest. SUBJECT TO: 1. Conditions, restrictions, limitations and easements of record. 2. Taxes for the year 1955 and subsequent years. ;;qq 3. Zoning ordinances of Village of Miami Shores &P.1-- Dade County, Florida 177' L.IITED STATES x 73TPRSML4{1' I \GY 1Li.»0tsiot UNITED STATES INTERNA RLTLvU > �TIW Alts J And the said part ies of the first part do hereby fully warrant the title to said land, and u:ill defend the same against the lawful claims of all persons whomsoever. IN WITNESS WHEREOF, the said part jes of the first parties hereunto set their hand s and seal s the day and year above written. Signed, ; r,d and delivere presence of us: 1 BOOR 4183 251 �� STATE OF FLORIDA, COUNTY OF . mirg (Entry, That on this day personally appeared before me, an officer duly authorized to administer oaths and take acknowledgments, George Cravero and Frances Cravero, his wife to me well known to be the persons described in and who executed the foregoing deed, and acknow- ledged before me that they executed the same freely and voluntarily for the purposes therein expressed. Anil 3 e'Jr fl$ tyi Te tit, That the saki Frances Craver° , known to me to be the wife of the said George Craver° , on a separate and private examination taken and made by and before me, separately and apart from her said husband, did acknow- ledge that she made herself a party to said deed for the purpose of renouncing, relinquishing and conveying all her right, title and interest, whether dower, homestead or of separate property, statutory or equitable, in and to the lands descibed therein, and that she executed the said deed freely and voluntarily and with- out any compulsion, constraint, apprehension, or f ear of or from her said husband. #.' =dmy hand and official seal at Miami and; Eai e ofiqortilla, this peg • iP . TEL ,i ,QE..F' RHJA, edu t� c?)pp rr�4� , County of Dade 15th day o , A D.1955 . ,�^ s Notary lic, State of "' • My commission expires Notary Public, State of Florida at Large: My Commission Expires Oct. 11, 1958. nag That on this day personally appeared before me, an officer duly authorized to administer oaths and take acknowledgments, to me well known to be the person described in an 1 who executed the foregoing deed, and acknow- ledged before me that expressed. lig executed the same freely and voluntarily for the purposes therein 1 $tieg,i my hand and official seal at rit State of Florida, this , County of day of , A. D. 19 NOI.LdI?IdSIQ .IO .LOVILLSSV Mos D n 0 Lasseter Plumbing Company, Inc. bkz ckV IRFCEIVED MAY 2 8 zeal April 23, 008 Miami Shores Village 10050 N.E. 2nd Ave. Miami Shores, Fl. 33138 RE: Miami Shores Baptist Church 370 Grand Concourse Miami Shores, Fl. 33138 865 Northeast 130th Street North Miami, Florida 3316I (305) 893 -7180 (800) 310 -7180 Fax (305) 893 -7852 To whom it may concern; Please be advised that Lasseter Plumbing has inspected the old garage building at the east end of property. Lasseter Plumbing found that there is no waste or water connections to this building that would hinder it's demolition. Please feel free to call with any further questions. John M. Lasseter Pres ' fiery /owner JML /tp GEOTECHNIC ENVIRONMEN HYDROGEOLO ASBESTOS DATE: CLIENT: ADDRESS: PROJECT: ADDRESS: ATTENTION. • ••• • • • 0 • • • • •• •• A I YN.64 etcf-1 PNN.1ERING CORP. .51a AFAWMArar=kM7c=•. AAIIMP:VW .\\ 111111ME: W031111 U1112101111114M1111W. MAIZIN • ucturair • • • • • • • • • • • 750 West 84 Street, Hialeal, FL11014-361e° Plione (305) 828-7499 • Fax (305) 828-9598 TESTING LABORATORIES DRILLING SERVICES INSPECTION SERVICES ROOFING •• • • • •• •• • • • • • • • ••• , • • • • • • • • • • • • • ••• •• a IJ1j wan, 1 141" 4318) Property @ ST CHURCH Miami Shores, FL. 33138 438 NE 96 Street Mr. Scott Fink / Shed only, Miami Shores, FL. For the Professional services rendered: INVOICE N2 42836 TEL: (305) 758-0559 FAX: 'SUBJECT TO COM PUPINCEINVOLL FEDERAL( STATE AND COUNTY RUMS MfattGULATIONS ® Perad retWetl Y E A R. S 0 F E CELLE,ICE ingintteeing Corp, - - - FOUR HUNDRED DOLTARS 00/100 TOTAL $400.00 $400.00 Terms: DUE UPON RECEIPT. 1.5% Monthly Service Charge will be added for late payments. White Litho Ptg. (305) 477-1777 GEOTECHNICAL ENVIRONMENTAL HYDROGEOLOGY ASBESTOS - Miami, April 21 Lv Ivlx. Scott Fink • • ••• • iiii.+- �����C�`� •• .• • • .F`-; \ice\ • • • I��tiI • imam ,e71 • • • • N.. 10 ANNIM/WWW A•'�`E(f • + r Gfl EERING CORP. • •• • . • •. ••• MIAMI SHORES BAPTIT+ A CU• :• ... 438 NE 96th Street • • • • .41. • • ••. Miami Shores, FL. 33138 Re: Property @ 438 NE 96th Street MM,liarni Shores, FL. Fink: Mr. r c: • • •• • • • • •• TESTING LABORATORIES DRILLING SERVICES INSPECTION SERVICES ROOFING P .•s °uaat to your request, D YNA'I'.ECH ENGINEERING CORP. conducted an Asbestos Building Survey on April 21, 2008 at the above referenced project. The purpose of our inspection was to secure bulk samples for analysis to determine the presence of Asbestos Containing Building Materials. The scope of our inspection covered the following areas: A- Building at the above referenced project. (see attached plan) Shed was tested only. Based on our laboratory analysis, it was evident that no asbestos fibers were found in the secured bulk samples. This inspection report is the results of a customary search of the facility for asbestos containing building materials (A.C.B.M.). All analyzed samples were readily available to our surveyor. We do not claim to have identified all of the Asbestos Containing Building Material present in the facility. If in the course of a renovation or demolition activity, suspect materials become exposed, (ie: inside wails and hidden conditions etc.,) all activities should immediately cease and the suspect material brought to our attention for evaluation and recommendations. Dynatech Engineering Corporation (DEC), will not be responsible for these conditions: It has been a pleasure serving you at this phase of your project and look forward to do so in the near future. Wissam Naam.ani; P. E. DYI'NATECH ENGINEERING CORP. Florida Reg. No. 39584 Asbestos Consultant No. EA 0045 Asbestos Business No. ZA 0000045 750 West 84 Street, Hialeah, FL 33014 -3618 o Phone (305) 828 -7499 . Fax (305) 828 -9598 • • ••• • • • ••• •• •• • • • •• •• • • • • • • • • • • • • • • ••• • • • • • • • • • • • • • ••• • • • • ••• • •• •• • • •• DYNATECH ENGINEERING CORP. .SFT3S_ At1MEPLING REPORT • :750.W. *4th Sfde1 .Hialeah, FL 33014 Date : April 21, 2008 00 Client : MIAMI SHORES RAP T C I 1 H' • Project 438 NE 96th Street,iain} 44®r¢syI3; , •,: Surveyor No. 09132004 Sample Tvne . Bulk Samples Analysis: P.L.M./D.S. �pr y1 .ffi.. °°-.�. -. .. Interior wall Concrete plaster wall Throughout X . D/M NAD 2 Interior wall Concrete plaster wall Throughout X D/M NAD 3 Interior wall Concrete plaster. wall Throughout X D/M NAD 4 Interior ceiling Concrete plaster ceiling 700 ft2 X D/M NAD 5 Interior ceiling Concrete plaster ceiling N/A X D/M NAD 6 Interior ceiling Concrete plaster ceiling N/A X D/M NAD 7 Interior floor Concrete plaster floor 700 ft2 X D/M NAD 8 Interior floor Concrete plaster floor N/A X D/M NAD 9 Interior floor Concrete plaster floor N/A X D/M NAD 10 Exterior ceiling White paint from exterior ceiling 200 ft2 X D/M NAD 11 Exterior ceiling White paint from exterior ceiling N/A X D/M NAD 12 Exterior wall White concrete plaster wall Throughout X D/M NAD 13 Exterior wall White concrete plaster wall Throughout X D/M NAD 14 Roof field Red clay roof tile over mortar over wood deck 900 ft2 X D/M NAD 15 Roof field Red clay roof tile over mortar over wood deck N/A X D/M NAD F = Friable NF = Non Friable NAD = No Asbestos Detected CHRY = Chrysotile Condition G = Good D = Damaged S = Significantly Damaged Potential For Damage L =Low M = Medium H = High DYNATECH ENGINEERING CORP. Analyzed by: Premnath Boodoosingh McCrone Research Institute Microscopical Identification of Asbestos NO. # 09132004 1D SHED • • • • •••• • • • • •• • • •• • • • •• • •• • • • • • 0.•• •• 0 • • • • • • • •••• • •• •• • • • • • • •• •• •• • • • • • • • • . • • •.•• • • • • •••• • • • • • •• • •• • • • • • • •• • DYNATECH ENGINEERING CORP. CLIENT: MIAMI SHORES BAPTIST CHURCH SCALE: M' x PROJECT: Property @ 438 NE 96th Street/ Shed Only DATE: SHED ROOF . • • .... • • • • .. • • •• • • • .. • • • • • .••• • • . • • ▪ • • •••• • .. • • • • • • • .. •• •• .. ■ • • • • • • .... • . • • •••• • • • • .. • ... • • • . • .. • DYNATECH ENGINEERING CORP. CLIENT: MIAMI SHORES BAPTIST CHURCH SCALE: NTS: x PROJECT: ProPertY 438 NE 96th Street/ Shed Only u:._ c6...... at DATE: na.2.t.znnR MOW gammzesis e• eooa NNW '�°•�or� n� rya rr ECEU E JUN 0 Permit No. ¶}O 08 "RG STATE OF l'"- mLdi COUNTY OF� i+�rnr ° ^A>� MIAMI SHORES, F- 331 NOTICE OF COMMENCEMENT Tax Folio No. rtiE UNOERSI GNED hereby gives notice that improvement will be made to certain real property, and in accordance with Chapter 713, Florida Statutes, the following information la provided in this Notice of Commencement. �y/Y[rt to /3. >! tD r � /mod I)'i� ��, 1. Description of property: (legal description Of property, and strelet'address if available) St k[C Lars 4) $,R) IOi ill, tqA.)d to IA/ bled 53 a 004-ro 1)1D 4t S.ac.-r q)J •r2 r 4C 1" -t 1� Pl4-r - o' )2.CCmx.dcyd it)/ >�1,ar ea, k. la, wtr P/ c` 3 j &1G }i%u 6 fie /2c+eroc.ds �C b d� 2. General description of imptveement: i,f 494-...c14 b% Inc l 6 t"t e� f9 p- I, Lti i o l asL, E.., Da a. Owner information f_ '� Q t 1.,c1C p 3 v� ..�.(�J S� a. Name and address: f }1 iA•6'jZt Vl 1 }1 i 4 ni -1t P 'r »i rt� �, I�1. 3x-13 b. Interest in property: c. Name and address of fee simple titleholder of other than owner): 4. i- b 4, Contractor. - lc xUe. if gel; AE', C • lv2�., t5, ttl.11ltr�s7rt I%ir 3alte/ a. Name and address: .;0h 7 > b. Phone nurntter. p 6 ^ „ gg /_3(,4L&/ c 7 4 - ' ©a iiti/a m. t, 7= e •� 5. Surety a. Name and address: b. Amount or bond S_ c. Phone number: . Lender a, Name and address: b. Phone number: N� if 7. Persona within the State of Florida designated by Owner upon whom notices Of other documents may be served as provided by Section 713.13(1)(a)7., Florida Statutes: a. Name aeld addreSa: pu•t-lnu D.741 mckal(i 4,S', 77214esi, ft. 331,3$ b, Phone number: 36 -q 4• -6Urla 8. In addition to himself, Owner designates the following person(*) to receive a copy of the Limit's Notice as provided in Section 7.13.13(1)(b), Florida Statutes: a, Name and address: b, Phone number: 9. Expiration date of notice of commencement (the explretton date lei year from the date of recording unteaa a different date is specified] 9 D' d i1-s - , WARNING TO OWNER: ANY PAYMENTS MADE BY THE OWNER AFTER THE EKP RATION OF THE NOTICE, OF COMMENCEMENT ARE CONSIDERED IMPROPER PAYMENTS UNDER CHAPTER 7.3, PART I, SECTION 713.13, FLORIDA STATUTES, AND CAN RESULT IN YOUR PAYING TWICE POR IMPROVEM TS TO YOUR PROPERTY, A - NOTICE OF COMMENCEMENT MUST BE RECORDED AND POSTED ON THE J . SITE BEFORE THE FIRST -. ECTION. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LEND OR AN ATTORNEY BEFORE MENCINO WORK OR RECORDING YOUR NOTICE OF COMMENCEMENT. S R t r= Pi• , i C• '1 Owner't orlted titcertialte,Gte Signatory's Title /Office 'ihe foregoing instrument was acknowledged before me this 06- day of 14-0 i1.4i 01/4 .() .711irC'wait _Otero of person) as authority, . • &g, offijoer,• trustee, attorney In fact) for • behalf of'whom Instrument was oxocutod}. ,I.O iOLicasendx3 al(0io,t Zt999Laa uoissiwwo0,ljN > zenlunN PaeMp3 epuold to ele1S oliend Ne:o .j t` Ail” ' + ,u-f tit t I'(`. 51-/f?c5 oI2 aotaS (year) by r- .4, (type of •(name of party on Sign- ure of Notary. Pu,. c- Print; Type, or Stamp Comm! Commission Number • Personally Known 2(... or Pro d(�Cad identification Ye 'fn tcation Pursuant to Seotien 92.525. Florida Statutes Under Imel lea of perjury, 1 declare that t have read the foregoing anti that the facts stated in it are true knowledge and belief. f Florida toned Name of Notary Public Signature of Na ural STATE OF FLORIDA, COUNTY OF DADE t MY CERTIFY that tits is a truer ropy of the origin filed rn this office on � F M dapy 01 , A 0 20 0 0 S my hand nd Official Seal. RK, of kceit and County Coots a� D.C. WITNE I'tA ay ran Mann MENU MENU MEV NOM anal VOISOMO MAROS ereora rMMm v name l:Wrest 3M R6 `-t 370 GRANO COisic:CZUtt?'q,- Permit No.IYAL 08 "'Rio ( MIAMI SHORES, FL 33138 Tax Folic No. r - , NOTICE OF COMMENCEMENT C STATE OF 7mlL� cis ..,, COUNTY OF , Ira MIL,- .Allis' TtfE UNOERSi GNED hereby gives notice that improvement will be made to certain real property, and in accordance with Chapter 713, Florida Statutes, the following Information is provided M this Notice of Commenceme t. I. Description of property: (tesaat description of property, and street 'address if avatiabte Gars 7, S,R, 10, /1, ot,od la iq 610ct_. 53 ® O Yl'Ii4, lim0.}..eZS) S ac -TOM Mc. -; l Acco,r..dlot. "lb 11't� +0 /4Y" rincap,e.oG /2.-c- e. mndc "d LG, PI,3r �rxol� 1n r r�r P�Ge= 3'J 0 1444 l t� %L(ern,c ds °U b/id� 2. Genera( description of tmpto /ement: 1 =/ oa.cj, . ba 1 (�-t-tm� op- bt.,; l8rlu4. G.,, c N? I s. owner information _ sShm � f3ar tom,- C &.c- L- S.AJG. > d3l( 8E-..516 S1, a. Name and address: i1 i )fit b. interest in property: ))1 t p hi i 4-F5) 7)1t Am t- bhp L, 171- 3 at 3 Q' c. Name and address of fee simple tittehotder (if other than owner): 1 4, Contractor: fi a. Name and address: .)ni1 JG . 11. t(9 G 17 it nil f3.l l I 3 5/4/ b. Phone number: 3 ' -'jg /- ,310 4 (C A -IT4}( o,; DNA. 071 t ixfC.� S. Surety a. Name and address: Amount or bond $ Phone number: RECEO EEO JU fl 4 2008 rider Name and address: Phone number: N4 arsons within the State of Florida designated by Owner upon whom notices or other docume1ts may be served as provided by Section 713.130 )(a)7., Florida Statutes: a. Name afid address: /Au rltoyJ D,'1')/ 4,(2-1(,1,25 / . r . S La , 711I4 sit" d=l. 3513g b, Phone number:b�'7'bUn� 8. in addition to himaeif, Owner designates the following parsons) to receive a copy of the Ltentir's Notice se provided in Section 7,13.13(1Xb), Florida Statutes: a, Name and addreaa: b, Phorle number: 9. Expiration date of notice of commencement (the expiration date is 1 year from the date of re SI:1m kS /Jo `1 specified), 9 0 81-s _ , WARNING TO OWNER; ANY PAYMENTS MADE BY THE OWNER AFTER THE EXPIRATION OF THE NOTICE OF COMMENCEMENT ARE CONSIDERED IMPROPER PAYMENTS UNDER CHAPTER 713, PART I, SECTION 713.13, FLORIDA STATUTES, AND GAN RESULT IN YOUR PAYING TWICE FOR IMPROVEME*TS TO YOUR PROPERTY, A NOTICE OF COMMENCEMENT MUST BE RECORDED AND POSTED 0t4 THE J SITE BEFORE THE FIRST r•`-`II1SPECTION. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LHNDBR OR AN ATTORNE=Y BEFORE t q 11ENCING WORK OR RECORDING YOUR NOTICE OF COMMENCEMENT. rdin8 unless a different date it thorlted Etter /Director Signatory's Title/Office The foregoing instrument was acknowledged before me thla ©r = day of. P Iii tai c uc C..7)1/7t ha .,(Cl xme of person) as • authority, .,-, g, officer, trustee, attornay in fact) for behalf of *whom Instrument wag executed). zi.ovo .i£o seoldx3 SO o ZL999Laa uolssiwuroO I(yy s zenb.mN PAWS ' ePPold io stets oiignd keloN �'eou,»+`° G4is�rj�' ci • k 4)-r td r 5t-Ara o ' 0t ocaS (Year) by PO+, (typo of (name of party on a r Signs ure of ',iota Pu -`c - S or ►`- f Florida Print. Type, or Stamp Commis toned Name of Notary Public Commission Number • Personally Known L or Pro yffilkAti P rsuant o e {gly @2.525, Florida Statutes Under penalties of perjury, I declare that 1 have read the foregoing and that the fasts stated in ft are true to rho bast of my knowledge and belief. red identification Signature of Na ural son Signing Ab STATE OF FLORIDA, COUNTY OF DADE I HEREBY CERTIFY that this is a filed in this office on u/h.k. vvITNE$5 my hand : 1AR y origin c_ op�ofThe Y day of OS) , A D 20 nd Official Seal. RK, or cult and County Courts a . D.C.