02-12-1946 Regular Meeting MINUTES OF REGULAR MEETING
MIAMI SHORES VILLAGE COUNCIL
FEBRUARY 12, 1946
The regular monthly meeting of Miami Shores Village
Council was held at 7 :30 p.m. February 12, 1946 . All members
of the Council were present except Mr. Parish.
Minutes of the regular meeting of January 8, 19469
were read and approved.
Council discussed a report that the Sunnyside Air-
port owners were attempting to reopen said airport. It was
reported that during previous operations, because of the near-
ness of this project to Miami Shores Village, it had been
considered dangerous to the public safety and welfare of
Village residents, and upon motion made by Mr. Reynolds,
seconded by Mr. Kilburn, Council instructed the Village At-
torney to join with the County in defense of a suit filed by
the owners or said airport in the manner he deems advisable.
Mr. H. L. Clark, Jr. appeared before the Council
relative to obtaining a 501 strip of golf course land, adjoin-
ing Lots 11 and 12, Golf View Estates. Action was postponed
pending Mr. Parish's return to the city.
Council received a letter from the Village Planning
Board reconnending that cubic foot requirements of Zone R-7
be changed from 17,5001 to 20,0001 and the Village Manager
was instructed to give notice of a public hearing to be held
�( 7
233
- 2 -
on March 5, 1946 to consider this recommendation and consider
increasing cubic foot requirements in Zone R-5, north of 95th
Street east of Biscayne Boulevard and to consider the request
of Bessemer Properties for a change in use of Lots 7 to 13,
incl, Tract A, Block 59, Miami Shores from Zone V (Village
Municipal Buildings) to Zone I-1 (Business, offices, Light
Manufacturing and Apartments above) .
Representatives of the People 's Water and Gas Co.
appeared before the Council in behalf of securing a franchise
to install and supply manufactured gas in Miami Shores Village.
Upon motion made by Mr. McKee, seconded by Mr .
Kilburn, the Village Attorney was instructed to confer with
the Attorney for the People 's Water and Gas Co. relative to
the Village granting said franchise.
A report of golf course operations for a three-month
period ending January 31, 1946, was received and ordered filed.
No action was taken on Mr. ArchietCooper 's claim
for damages to his car.
Upon motion made by Mr. Reynolds, seconded by Mr .
Kilburn, current bills in the amount of $30785.29, were
approved and ordered paid.
Mr. McKee presented a plan for Village parking lots
to be constructed on the lots abutting the alley at the rear
of the Second Avenue business frontage. His plan would pro-
vide for the business property owners paying for these im-
provements and deeding the lots to the Village for public
parking use only. He stated that owners- of a majority of the
999
235
- 3
business property had expressed willingness to cooperate fully
in the project. The Council expressed approval of said plan
and it was decided to include further discussion at the public
meeting to be held on Parch 5, 1946.
Mr. Redding presented a proposed plat subdividing a
strip of land south of N. E. 95th Street at approximately
N. E. 9th Court, and after some discussion the Council post-
poned action until the Village Manager could discuss the right-
of-way problem with Mr. Bozarth, the adjoining property owner
to the east.
Mr. LaFata appeared before the Council to protest
parking of trucks on Village streets in the vicinity of his
home on N. W. 92nd Street, and he was advised that this would
be investigated.
The Village Attorney was instructed to dismiss a
Lis Pendens filed in 1933 concerning tax on Lot 5, Block 21,
E1 Portal, Section 4, as the Village now has no interest in
said lot.
Mr. Hurst appeared before the Council recommending
that an electrician be retained as electric inspector and that
a plumber be employed as plumbing inspector, but action was
postponed pending a survey.
Meeting was then adjourned*
C
r�
APPROVED: Vill ge Manager
Z. Z
mapor
8��
237