Loading...
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