HomeMy WebLinkAboutLegislation-SUBCity of Miami
��v urA
Resolution R-19-0169
:+ YYnx�Y
�iY YY
Legislation
File Number: 5653
THIS DOCUMENT IS A SUBSTITUTION
TO ORIGINAL. BACKUP ORIGINAL CAN
BE SEEN AT END OF THIS DOCUMENT.
City Hall
3500 Pan American Drive
Miami, FL 33133
www.miamigov.com
Final Action Date: 5/23/2019
A RESOLUTION OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S),
GRANTING THE APPEAL FILED BY MICHAEL SPRING, SENIOR ADVISOR,
OFFICE OF THE MAYOR, DIRECTOR, DEPARTMENT OF CULTURAL
AFFAIRS, MIAMI-DADE COUNTY ("APPELLANT") AND REVERSING THE
DECISION OF THE MIAMI HISTORIC AND ENVIRONMENTAL
PRESERVATION BOARD'S DENIAL, PURSUANT TO SEC. 23-6.2(b)(4) OF
THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED, OF THE
APPLICATION FOR A SPECIAL CERTIFICATE OF APPROPRIATENESS FOR
THE RESTORATION OF AN EXISTING STRUCTURE AND NEW
CONSTRUCTION OF A THREE HUNDRED (300) SEAT THEATER, A
PARKING STRUCTURE, AND EXTERIOR SPACES WITH LANDSCAPING TO
A PROPERTY LOCATED AT APPROXIMATELY 3500 MAIN HIGHWAY, MIAMI,
FLORIDA, 33133, A LOCALLY DESIGNATED HISTORIC SITE KNOWN AS
COCONUT GROVE PLAYHOUSE WITH THE FOLIO NUMBER
0141210450140.
WHEREAS, on March 5, 2019, the Historic and Environmental Preservation Board
("HEPB"), at a duly noticed public hearing, considered Item No. HEPBA, pursuant to tio_T
23-6.2(b)(4) of the Code of the City of Miami, Florida ("City Code"), an application for--aApeaal
Certificate of Appropriateness for the restoration of an existing structure and new con�§ructigof
a three hundred (300) seat theater, a parking structure, and exterior spaces with land aping
("Project") to a property located at approximately 3500 Main Highway, Miami, Florida, 3 I rl
locally designated historic site and known as Coconut Grove Playhouse with the folio ffiifnber
0141210450140 ("Playhouse"), and adopted Resolution No. HEPB-R-19-010 by a vote si
four (6-4) denying the same; and? a1
WHEREAS, pursuant to the applicable provisions of Section 23-6.2(b)(4) of the City
Code, applications for Special Certificates of Appropriateness are processed in accordance with
the procedures set forth for Special Certificates of Appropriateness; and
WHEREAS, on March 11, 2019, Michael Spring, Senior Advisor, Office of the Mayor,
Director, Department of Cultural Affairs, Miami -Dade County ("Appellant"), filed an appeal to the
City Commission pursuant to Section 23-6.2(e) of the City Code setting forth the HEPB decision
being appealed and the reasons or grounds for the appeal; and
WHEREAS, based on the testimony and evidence presented, after due notice and an
opportunity to be heard has been afforded to all parties and members of the public, there is
competent substantial evidence in the record to reverse the decision of the HEPB denying the
application for a Special Certificate of Appropriateness for the Project at approximately the
Property, pursuant to Section 23-6.2(b)(4) of the City Code; and
WHEREAS, for the reasons stated on the record, inclusive of the testimony and
City of Miami Page 1 of 3 File ID: 5653 (Revision: B) Printed On: 412512023
5653 - Legislation -SUB
THIS DOCUMENT IS A SUBSTITUTION
TO ORIGINAL. BACKUP ORIGINAL CAN
BE SEEN AT END OF THIS DOCUMENT.
File ID: 5653
arguments, and in consideration of the evidence in the record and arguments made at the public
hearing on May 8, 2019 the City Commission grants the appeal and reverses the adoption of
Resolution No. HEPB-R-19-010 as it pertains to the denial of this Special Certificate of
Appropriateness which resulted in the appeal of this decision regarding the application for a
Special Certificate of Appropriateness for the restoration of an existing structure and new
construction of a three hundred (300) seat theater, a parking structure, and exterior spaces with
landscaping ("Project") to a property located at approximately 3500 Main Highway, Miami,
Florida, 33133, a locally designated historic site known as Coconut Grove Playhouse with the
folio number 0141210450140 ("Playhouse"); and
WHEREAS, the Analysis for a Special Certificate of Appropriateness dated January 22,
2019 prepared by Historic Preservation Officer Warren Adams for this Project identified in the
Report as Project PZ-18-419, is deemed as being expressly incorporated by reference herein
and made a part hereof, inclusive of the conditions attached hereto as Exhibit "A," which the
Appellant has agreed to comply with; and
WHEREAS, the City accepted volunteered commitments made by the Honorable Carlos
A. Gimenez, Mayor of Miami -Dade County ("County") that the County would not seek or request
any City funding for the construction, maintenance or operation of the Coconut Grove
Playhouse, excluding only the City of Miami Department of Off -Street Parking, referred to as the
Miami Parking Authority, who will be engaged in the development and operation of the
municipal parking structure, and that the County would co-operate with Bahamian public
agencies and cultural organizations to recognize historic Bahamian contributions to the
construction and history of the Playhouse;
NOW, THEREFORE, BE IT RESOLVED BY THE COMMISSION OF THE CITY OF
MIAMI, FLORIDA:
Section 1. The recitals and findings contained in the Preamble to this Resolution are
adopted by reference and incorporated as if fully set forth in this Section.
Section 2. The City Commission grants the appeal and reverses the decision of the
HEPB as set forth in Resolution No. HEPB-R-19-010 and grants the application for a Special
Certificate of Appropriateness, inclusive of the conditions attached hereto as Exhibit "A," for the
Project at the Playhouse.
Section 3. This Resolution shall become effective immediately upon its adop%n 4W
signature of the Mayor.' z r,
n'r' -a
n
' The Mayor vetoed this Resolution, the veto was sustained by the City Commission, and litigga on
resulted in the veto being quashed by the courts. As such, this Resolution shall become imn- ate rn
effective upon the final decision of the courts and expiration of the time to seek appeal, revi4,-4r
rehearing thereof. "n 0. CD
z On May 17, 2019, City of Miami Mayor Francis Suarez vetoed Resolution No. 19-0169 pursua`i�t too
Section 4(g)(5) of the Charter of the City of Miami, Florida. At its May 23, 2019 meeting, the MCyorafm
Veto, agenda item MV.1, was presented to the City Commission and sustained. Subsequently, the
applicant, Miami -Dade County, filed a Petition for Writ of Certiorari from the City of Miami mayoral veto of
City Commission Resolution No. R-19-0169. The litigation ultimately resulted in an Opinion on Remand
and Order on Rehearing in Case No. 2019-167-AP-01 from the Eleventh Judicial Circuit Appellate
Division, which quashed the Mayor's veto. The City filed a second -tier Petition for Writ of Certiorari
challenging the circuit court's finding, which was denied by the 3b District Court of Appeal. As such, the
Mayor's veto of Resolution No. R-19-0169 was quashed by the courts.
City of Miami Page 2 of 3 File ID: 5653 (Revision: B) Printed on: 412512023
THIS DOCUMENT IS A SUBSTITUTION
TO ORIGINAL. BACKUP ORIGINAL CAN
BE SEEN AT END OF THIS DOCUMENT.
APPROVED AS TO FORM AND CORRECTNESS:
ria dez, i y ttor iey 4/9/2019 ria dez, Cify Aftor iey 4/12/2023
ria dez, i y ttor ay 1 /2019
Ca
'q
eV
C=
n
o -�
: J
n
art i�1
i11
FTI
:x
Frl
3
--
%0
CD
i-3
r-
M
O
;u
Qn
City of Miami Page 3 of 3 File ID: 5653 (Revision: B) Printed on: 412512023
File Number: 5653
Revision: B
THIS DOCUMENT IS A SUBSTITUTION
TO ORIGINAL. BACKUP ORIGINAL CAN
BE SEEN AT END OF THIS DOCUMENT.
City of Miami
City Hall
3500 Pan American Drive
Miami, FL 33133
Master Report
www.miamigov.com
Enactment Number: R-19-0169
File Type: Resolution
File Name: HEPB Decision Appeal - 3500 Main Highway
Requesting Dept: Department of Planning
Status: VETO QUASHED BY
COURT
Controlling Body: City Commission
Introduced: 3/19/2019
Final Action Date: 5/23/2019
Title: A RESOLUTION OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S),
GRANTING THE APPEAL FILED BY MICHAEL SPRING, SENIOR ADVISOR, OFFICE
OF THE MAYOR, DIRECTOR, DEPARTMENT OF CULTURAL AFFAIRS, MIAMI-DADE
COUNTY ("APPELLANT') AND REVERSING THE DECISION OF THE MIAMI
HISTORIC AND ENVIRONMENTAL PRESERVATION BOARD'S DENIAL, PURSUANT
TO SEC. 23-6.2(b)(4) OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS
AMENDED, OF THE APPLICATION FOR A SPECIAL CERTIFICATE OF
APPROPRIATENESS FOR THE RESTORATION OF AN EXISTING STRUCTURE AND
NEW CONSTRUCTION OF A THREE HUNDRED (300) SEAT THEATER, A PARKING
STRUCTURE, AND EXTERIOR SPACES WITH LANDSCAPING TO A PROPERTY
LOCATED AT APPROXIMATELY 3500 MAIN HIGHWAY, MIAMI, FLORIDA, 33133, A
LOCALLY DESIGNATED HISTORIC SITE KNOWN AS COCONUT GROVE
PLAYHOUSE WITH THE FOLIO NUMBER 0141210450140.
Notes: Note 1: The Mayor vetoed this resolution on May 17, 2019, the veto was sustained by the
Commission on May 23, 2019, and litigation resulted in the veto being quashed by the
courts. Note 2: Revision B reflects the courts' decision and per legal opinion by the Law
Department it may be certified instead of Revision A
Links: Linked To: HEPB-R-1 9-010: A RESOLUTION OF THE MIAMI HISTORIC AND
ENVIRONMENTAL PRESERVATION BOARD, PURSUANT TO SEC. 23-6.2(b)(4) OF THE CITY CODE
OF ORDINANCES, DENYING AN APPLICATION DATED DECEMBER 17, 2018 FILED BY MIAMI-DADE
COUNTY FOR A SPECIAL CERTIFICATE OF APPROPRIATENESS FOR THE RESTORATION OF AN
EXISTING STRUCTURE AND NEW CONSTRUCTION OF A 300-SEAT THEATER, A PARKING
STRUCTURE, AND EXTERIOR SPACES WITH LANDSCAPING TO A PROPERTY LOCATED AT
APPROXIMATELY 3500 MAIN HIGHWAY, MIAMI, FLORIDA, 33133, A LOCALLY DESIGNATED
HISTORIC SITE AND KNOWN AS THE COCONUT GROVE PLAYHOUSE; FURTHER,
INCORPORATING THE ANALYSIS ATTACHED HEREIN AS "EXHIBIT A".
Attachments: 5653 - Exhibit A (PDF) M
r�.a
5653 - Memo - Mayor Francis Suarez (PDF)
`-'r''
70
5653 - Memo - City Clerk (PDF)
—gyp
m
5653 - HEPB (5446) Resolution (PDF)
n
5653 - Appeal Letter (PDF) 0 4'
nm
N
Ci1 rq
5653-Submittal-Vice Chair Russell -Letter from Congress Member Frederica S. Wilson (PDF)
5653-Submittal-William Armbrister-Notice of Public Hearing (PDF)
MW -IC
5653 - Submittal -John Nordt, Melissa Meyer and Jennifer Howard Zub - PowerPoint Presentation (PD F
_ ! 1
5653 - Submittal -Cornelia Corky Dozier -Video Presentation (MP4) —C1
%0 ij
5653 - Submittal -Miami -Dade County Mayor Carlos Gimenez-PowerPoint Presentation (PDF)
5653 - Submittal- Architect Jorge Hernandez-PowerPoint Presentation (PDF)
5653-Submittal-Jennifer Howard-Zub-Coconut Grove Playhouse Plans (PDF)
5653-Submittal-Melissa Meyer -Article -Wrecking St. Stephen (PDF)
5653-Submittal-Richard Heisenbottle-Rick Gonzalez Resume (PDF)
5653-Submittal-Bob Kovacevich-Avatar Company Article (PDF)
City of Miami Page 1 of 2 Printed on: 4252023
THIS DOCUMENT IS A SUBSTITUTION
TO ORIGINAL. BACKUP ORIGINAL CAN
BE SEEN AT END OF THIS DOCUMENT.
ry� op
c�T -- ,
City of Miami
City Hall
3500 Pan American Drive
Miami, FL 33133
aster Report
www.miamigov.com
Enactment Number: R-19-0169
5653-Submittal-Bob Kovacevich-Avatar Company examples of Multimillion Dollar Projects (PDF)
5653-Submittal-Pauline Winick-Letters to Commissioners (PDF)
5653-Submittal-Melissa Meyer-MDC HEPB Resolution 09-07 (PDF)
5653-Submittal-Maria Freed -Letter from Dept. of State Re. Coconut Grove Playhouse (PDF)
5653-Submittal-Max Pearl -Letter Regarding Coconut Grove Playhouse Management (PDF)
5653-Submittal-Melissa Meyer -Article -Planned demo of Church Protested (PDF)
5653-Submittal-Andy Parrish-HEPB 10-5-2005 Minutes (PDF)
5653-Submittal-Dennis Kerbel-Coconut Grove Playhouse Project Expenditures since Master Plan approval (PDF)
5653-Submittal-Richard Heisenbottle's Resume (PDF)
5653-Submittal-Rick Gonzalez -Email and Letter -Division of Historical Resources -Coconut Grove Playhouse (PDF)
5653-Submittal-Jennifer Howard-Prosource (Blue) -Light Duty Tarp (PDF)
5653-Submittal-John Nordt-Letter from Florida Dept. of State to Historic Preservation Officer (PDF)
5653-Submittal-Miami-Dade County Mayor Carlos A. Gimenez-Sears Tower Restoration (PDF)
5653-Submittal-Mike Eidson -Letter to Commissioners (PDF)
5653-Submittal-Liz Gibson -Remarks Presented (PDF)
5653-Submittal-Steven Dloogoff-Village Council Report (PDF)
5653-Submittal-Stephen Neal -Remarks Presented (PDF)
5653-Submittal-Miami-Dade County Mayor Carlos A. Gimenez-Letter to Commissioners (PDF)
5653-Submittal-John Nordt-Business Plan for Coconut Grove Playhouse (PDF)
5653-Submittal-John Nordt-Miami-Dade County Memo Reso MDC and MPA (PDF)
5653-Submittal-John Nordt-Exhibit A Lease Agreement (PDF)
5653-Submittal-Mike Eidson -Coconut Grove Playhouse Preservation Plan (PDF)
5653-Submittal-Miami-Dade County Mayor Carlos A. Gimenez-Coconut Grove Playhouse Photos (PDF)
5653-Submittal-John Nordt and Jennifer Howard Zuh-PowerPoint Presentation (PDF)
History of Legislative File:
Revision:
Acting Body:
Date:
Action:
Result:
Victoria ML&ndez
4/9/2019
Approved Form and
Completed
Correctness
City Commission
4/25/2019
Meeting
Completed
City Commission
4/25/2019
DEFERRED
Passed
City Commission
5/8/2019
Meeting
Completed
City Commission
5/8/2019
ADOPTED WITH
Failed
MODIFICATION(S)
A
Victoria ML&ndez
5/16/2019
Approved Form and
Completed
Correctness with Modification(s)
A
Mayor's Office
5/17/2019
Meeting
Completed
A
Mayor's Office
5/17/2019
VETOED BY THE MAYOR
Passed
A
City Clerk's Office
5/17/2019
Signed and Attested by the City
Completed
Clerk
A
City Commission
5/23/2019
Meeting
Completed
A
City Commission
5/23/2019
MAYORAL VETO SUSTAINED
Passed
A
11th Judicial Circuit
5/5/2022
Court Decision
Completed
A
11th Judicial Circuit
5/5/2022
VETO QUASHED BY COURT
Passed
B
Victoria M6ndez
4/12/2023
Approved Form and
Completed
Correctness
o N
-T, c
-T1 N
n teal
(7 rn
"D
�V
o Y 1V
C7
-n =
(�
3-<
i71
` Cl) lC
rn C3
City of Miami
Page 2 of 2
Printed on: 42W023
:�JN or
Qd it
File Number: 5653
SUBSTITUTED
City of Miami
City Hall
Legislation
3500 Pan American Drive
Miami, FL 33133
www.miamigov.com/
Resolution: R-19-0169
Final Action Date:
A RESOLUTION OF THE MIAMI CITY COMMISSION, WITH ATTACH NT(S),
GRANTING THE APPEAL FILED BY MICHAEL SPRING, SENIOR A ISOR,
OFFICE OF THE MAYOR, DIRECTOR, DEPARTMENT OF CULTU L
AFFAIRS, MIAMI-DADE COUNTY ("APPELLANT") AND REVER G THE
DECISION OF THE MIAMI HISTORIC AND ENV)RONMENT
PRESERVATION BOARD'S DENIAL, PURSUANT TO S )(4) OF
THE CODE OF THE CITY OF MIAMI, FLORIDA, AS A D, HE
APPLICATION FOR A SPECIAL CERTIFICATE OF A PRIATE S FOR
THE RESTORATION OF AN EXISTING STRUCT E EW
CONSTRUCTION OF A THREE HUNDRED 1(3 E T TE
PARKING STRUCTURE, AND EXTERIOR E i APING TO
A PROPERTY LOCATED AT APPROXIM Y AIN HI WAY, MIAMI,
FLORIDA, 33133, A LOCALLY DESIGNATE RIC KNOWN AS
COCONUT GROVE PLAYHOUSE N R C o
0141210450140. MCAJ
WHEREAS, on March 5, 201
("HEPB"), at a duly noticed public
23-6.2(b)(4) of the Code of the •
Certificate of Appropriatenes the
a three hundred (3ehissite
eater, a I
("Project") to a proed at app
locally designated a kn
0141210450140("" ; dfour (6-4) denyir) d
ae ri and Env nmental Preservation Bid
j-
1g, co red It o. HEPB.1, pursuant to Wtion
iami, Code"), an application for ;Ze(alor
Ion of an existing structure and new cons�tirbof C:)
structure, and exterior spaces with landsclpin,&
I ly 3500 Main Highway, Miami, Florida, 329 339a1
,n as conut Grove Playhouse with the folio number
pted Resolution No. HEPB-R-19-010 by a vote of six to
WHERE A urs t Applicable provisions of Section 23-6.2(b)(4) of the City
Code, application r Spec ificates of Appropriateness are processed in accordance with
the pr res set h f Sp' cial Certificates of Appropriateness; and
WHER arch 11, 2019, Michael Spring, Senior Advisor, Office of the Mayor,
Director, Departme Cultural Affairs, Miami -Dade County ("Appellant"), filed an appeal to the
City Commission ursuant to Section 23-6.2(e) of the City Code setting forth the HEPB decision
being appealed nd the reasons or grounds for the appeal; and
WH EAS, based on the testimony and evidence presented, after due notice and an
opportuni to be heard has been afforded to all parties and members of the public, there is
compet t substantial evidence in the record to reverse the decision of the HEPB denying the
appli ion for a Special Certificate of Appropriateness for the Project at approximately the
Pro rty, pursuant to Section 23-6.2(b)(4) of the City Code; and
/ WHEREAS, for the reasons stated on the record, inclusive of the testimony and
arguments, and in consideration of the evidence in the record and arguments made at the public
City of Miami Pagel of 2 File ID: 5653 (Revision: A) Printed On: 81712019
File ID: 6863 SUBSTITUTEDEnactment Number: R-19-0188
hearing on May 8 , 2019 the City Commission grants the appeal and reverses the adoption of
Resolution No. HEPB-R-19-010 as it pertains to the denial of this Special Certificate of
Appropriateness which resulted in the appeal of this decision regarding the application for a
Special Certificate of Appropriateness for the restoration of an existing structure and new
construction of a three hundred (300) seat theater, a parking structure, and exterior spaces
landscaping ("Project') to a property located at approximately 3500 Main Highway, Miami
Florida, 33133, a locally designated historic site known as Coconut Grove Playhouse wi the
folio number 0141210450140 ("Playhouse"); and
WHEREAS, the Analysis for a Special Certificate of Appropriateness date January 22,
2019 prepared by Historic Preservation Officer Warren Adams for this Project i ntified in the
Report as Project PZ-18-419, is deemed as being expressly incorporated b ference herein
and made a part hereof, inclusive of the conditions attached hereto as " which the
Appellant has agreed to comply with; and J0
WHEREAS, the City accepted volunteered commitment ma the HonodWle Carlos
A. Gimenez, Mayor of Miami -Dade County ("County") that th u not s or request
any City funding for the construction, maintenance or pope o e C t e
Playhouse, excluding only the City of Miami Department + (aff tr4parki erred to as the
Miami Parking Authority, who will be engaged in the develop ent and operatir n of the
municipal parking structure, and that the County would co- &Mte with Bahamian public
agencies and cultural organizations to recognize historic an c ubons to the
construction and history of the Playhouse;
NOW, THEREFORE, BE IT RESOLVED B HE OMISSION OF THE CITY OF
MIAMI, FLORIDA:
Section 1. The recitals ings c ntained in the Preamble to this Resolution are
adopted by reference and in rat 'fully set forth in this Section.
Section 2. The _ ommissio the appeal and reverses the decision of the
HEPB as set forth in lution o. PB- -010 and grants the application for a Special
Certificate of Appr tenes I ive of the conditions attached hereto as Exhibit "A," for the
Project at the PljWh
Section 3. his R do all become effective immediately upon its adoption and
signature of the M r.' n
CD
F3 �
APPRO TO M AND CORRECTNESS: 12M b
s N C7
tjm
ria ez, i Attor ey 4/9/2019 ria dez, 4Atfttory �m16! 19
O
CA
If the Mayor does not sign this Resolution, it shall become effective at the end of ten (10) calendar days
from the date it was passed and adopted. If the Mayor vetoes this Resolution, it shall become effective
immediately upon override of the veto by the City Commission.
City of Miami Page 2 of 2 File ID: 5653 (Revision: A) Printed on: 81712019
SUBSTITUTED
City of Miami City Hall
3500 Pan American Drive
F Miami, FL 33133
�aeu ®etea ra Master Report www.miamigov.comee www.miami ov.com
¢®R,o
Enactment Number: R-19-0169
File Number: 5653 File Type: Resolution Status: /:3/19/2019
NED
Revision: A Controlling Bodsion
File Name: HEPB Decision Appeal - 3500 Main Highway Intr
Requesting Dept: Department of Planning Final Acti019
Title: A RESOLUTION OF THE MIAMI CITY COMMISSION, WITHoAT ACH (S),
GRANTING THE APPEAL FILED BY MICHAEL S U( SE R ADVIS , OFFICE
OF THE MAYOR, DIRECTOR, DEPARTMENT OF C�LTU AFFAIRS, MI-DADE
COUNTY ("APPELLANT") AND REVERSING TH CIS N OF THE M I
HISTORIC AND ENVIRONMENTAL PRESERV . . N B ARD'S NIAi, if,
TO SEC. 23-6.2(b)(4) OF THE CODE OF THFRCITY O WAMI, FLORiDA. AS
AMENDED, OF THE APPLICATION FOR A SPECI CERTIFICA.TE4DF
APPROPRIATENESS FOR THE RESTORATION AN EXISTjG STRUCTURE AND
NEW CONSTRUCTION OF A THREE HWNDRE (300) SEAJ;FiEATER, A PARKING
STRUCTURE, AND EXTERIOR SPACE9 WIT LANDSCAPING TO A PROPERTY
LOCATED AT APPROXIMATELY 3500 MAI KGHWAY, MIAMI, FLORIDA, 33133, A
LOCALLY DESIGNATED HISTORIC RIC SITE NOVW AS MCONUT GROVE
PLAYHOUSE WITH THE FOLIO NUMB 0141210450140.
Notes: Pursuant to Sectior14(g}(5) of the arter of Wmi, Florida, this item was placed on the May
23, 2019 City Gomm fission Wen for Commission consideration. Motion to override the
mayoral vetololdd.
Links: Linked To: B-R-19-010 : RE UTION OF THE MIAMI HISTORIC AND
ENVIRONMENTAL P ERVA B ARD, PURSUANT TO SEC. 23-6.2(b)(4) OF THE CITY CODE
OF ORDINANCES L
NG P ICATION DATED DECEMBER 17, 2018 FILED BY MIAMI-DADE
COUNTY FOR A�E IF A F APPROPRIATENESS FOR THE RESTORATION OF AN
EXISTING STRUCTURE AND N CONSTRUCTION OF A 300-SEAT THEATER, A PARKING
STRUCTURE, AND EXTERIOR PACES WITH LANDSCAPING TO A PROPERTY LOCATED AT
APPROXIMATELY 0 MAI GHWAY, MIAMI, FLORIDA, 33133, A LOCALLY DESIGNATED
HISTORIC SITE AND �NO AS THE COCONUT GROVE PLAYHOUSE; FURTHER,
INCORPORATING THE ALYSIS ATTACHED HEREIN AS "EXHIBIT A".
Attachments: 5653-
5653 - Memo - Mayor F
5653 - Memo -City rt
5653 - HEPB (544 Res
thl,b+t A (PDF)
cis Suarez (PDF)
(PDF)
ition (PDF)
ppeal Le er (PDF)
o
bmitta ice Chair Russell -Letter from Congress Member Frederica S. Wilson (PDF)
�^',,
ubmi I -William Armbrister-Notice of Public Hearing (PDF)
ran
3s
�
u ittal-John Nordt, Melissa Meyer and Jennifer Howard Zub - PowerPoint Presentation
(PI
rT1
mittal-Cornelia Corky Dozier -Video Presentation (MP4)
/Submiftal-Jennifer
cT
N
n
ubmittal-Miami-Dade County Mayor Carlos Gimenez-PowerPoint Presentation (PDF)
CD-rn
ubmittal- Architect Jorge Hernandez-PowerPoint Presentation (PDF)
3c
C
bmittal- Jennifer Howard-Zub-Coconut Grove Playhouse Plans (PDF)
ubmittal-Melissa Meyer -Article -Wrecking St. Stephen (PDF)
3-[
ubmittal-Richard Heisenbottle-Rick Gonzalez Resume (PDF)
�.n.
5653-Submittal-Bob Kovacevich-Avatar Company Article (PDF)
rn
CD
5653-Submittal-Bob Kovacevich-Avatar Company examples of Multimillion Dollar Projects (PDF)
x
5653-Submittal-Pauline Winick-Letters to Commissioners (PDF)
City of Miami Page 1 of 2
Printed on: a/7/2019
SUBSTITUTED
CAN 0#1.�/ ; City of Miami
a
• '����� "� • Master Report
< 0 It
City Hall
3500 Pan American Drive
Miami, FL 33133
www.miamigov.com /
Enactment Number: R-19-0169
5653-Submittal-Melissa Meyer-MDC HEPB Resolution 09-07 (PDF)
5653-Submittal-Maria Freed -Letter from Dept. of State Re. Coconut Grove Playhouse (PDF)
5653-Submittal-Max Pearl -Letter Regarding Coconut Grove Playhouse Management (PDF)
5653-Submittal-Melissa Meyer -Article -Planned demo of Church Protested (PDF)
5653-Submittal-Andy Parrish-HEPB 10-5-2005 Minutes (PDF)
5653-Submittal-Dennis Kerbel-Coconut Grove Playhouse Project Expe/asince Master Plan appr a
5653-Submittal-Richard Heisenbottle's Resume (PDF)
5653-Submittal-Rick Gonzalez -Email and Letter -Division of Historical R-Coconut Grove PI hou!
5653-SubmittaWennifer Howard-Prosource (Blue) -Light Duty Tarp
5653-Submittal-John Nordt-Letter from Florida Dept. of State to Historiation Officer (PDF)
5653-Submittal-Miami-Dade County Mayor Carlos A. Gimenez-Sears Tstoration IP
5653-Submittal-Mike Eidson -Letter to Commissioners (PDF)
5653-Submittal-Liz Gibson -Remarks Presented (PDF)
5653-Submittal-Steven Dloogoff-Village Council Report (PDF)
5653-Submittal-Stephen Neal -Remarks Presented (PDF)
5653-Submittal-Miami-Dade County Mayor Carlos A. Gimenez-Letter tsi era I(PDF)5653-Submittal-John Nordt-Business Plan for Coconut Grove PlayhousDF)5653-Submittal-John Nordt-Miami-Dade County Memo Reso MDC and(JNF)5653-SubmittaWohn Nordt-Exhibit A Lease Agreement (PDF)
5653-Submittal-Mike Eidson -Coconut Grove Playhouse Preservation P'(PDF)5653-Submittal-Miami-Dade County Mayor Carlos A. Gimenez-Coconulayhous,� Phatcrs (PDF)5653-Submittai-John Nordt and Jennifer Howard Zuh-PowerPob tPres; PDF)
History of Legislative File:
(PDF)
(PDF)
Revision: Acting Body: Do: Actiff Result:
G1
A
A
A
A
A
Victoria Mendez
4/9/2019
AWOved Form and
Completed
rrectness
City Commission
4J2W20
Meeting
Completed
City Commission
412 19
DEFERRED
Passed
City Commissio
518 19
Meeting
Completed
City Commissjo
5/ /20119
ADOPTED WITH
Failed
MODIFICATION(S)
Victoria PA6ndet
5/16/2019
Approved Form and
Completed
Correctness with Modification(s)
mayoesofficev
5117Q019
Meeting
Completed
Mayo Ice
5/17/2019
VETOED BY THE MAYOR
Passed
City Cle . Office
5/17/2019
Signed and Attested by the City
Completed
Clerk
CityComrrii9wion
5/23/2019
Meeting
Completed
Cattij Commiss1
5/23/2019
VETO SUSTAINED
Passed
o
� N
ca
c�c+1 A
3�
rn
O
_K ON
Page 2 of 2 Printed on: 81712019