HomeMy WebLinkAboutAgenda Item Summary FormAGENDA ITEM SUMMARY FORM
File ID: #6776
Date: 11/04/2019
Commission Meeting Date: 12/12/2019
Requesting Department: Department of
Resilience and Public Works
Sponsored By:
District Impacted: District 5
Type: Resolution
Subject: Accept Final Plat - Life Science Technology Park
Purpose of Item:
Resolution of the Miami City Commission accepting the final plat of LIFE SCIENCE
TECHNOLOGY PARK located along the East side of NW 7 Avenue, at NW 18 Street,
from UNIVERSITY OF MIAMI, executed by Jacqueline A. Travisano, and from
TRIPROP, LLC, executed by Norman I. Weil; and authorizing the City Manager to
execute the related documents for the recordation of the plat and approving recording
the same in the Public Records of Miami -Dade County, Florida.
Background of Item:
The Plat and Street Committee established per Miami City Code Section 55-1, and
composed of the Departments of Resilience and Public Works, Planning, Building,
Office of Zoning, Police, Fire -Rescue, and Solid Waste, with representation of the Law
Department, has reviewed the Tentative Plat and determined its conformance to the
subdivision regulations of Chapter 55, and Miami 21 Zoning Regulations. The
Department of Resilience and Public Works has reviewed the final plat and has
determined that it is now in order for consideration of acceptance by the Miami City
Commission. The specific intent of this plat is to close the right-of-way of NW 18th
Street within the boundaries of the plat. The plat entitled LIFE SCIENCE
TECHNOLOGY PARK is a replat of the property described in the legal description
shown as Attachment 1. The platted area consists of approximately 18,908 square feet
(0.434 ± acres) as depicted in Exhibits B and C. This plat was approved under Miami 21
zoning designation CI -HD (Civic Institutional Zones — Health District).
Budget Impact Analysis
Item has NOT an Expenditure
Item is NOT Related to Revenue
Item is NOT funded by Bonds
Total Fiscal Impact:
N/A
Reviewed B
Office of Resilience and Sustainability
Review Completed 11/06/2019 2:07 PM
Office of Management and Budget Donovan Dawson
Office of Management and Budget Christopher M Rose
City Manager's Office Nzeribe Ihekwaba
Legislative Division Valentin J Alvarez
City Manager's Office Nikolas Pascual
Office of Zoning Daniel Goldberg
Office of the City Attorney Barnaby L. Min
Office of the City Attorney Victoria Mendez
City Commission Maricarmen Lopez
Office of the Mayor Mayor's Office
Office of the City Clerk City Clerk's Office
Office of the City Clerk City Clerk's Office
Alan M. Dodd
Budget Analyst Review
Budget Review
Assistant City Manager Review
Legislative Division Review
City Manager Review
ACA Review
Deputy City Attorney Review
Approved Form and Correctness
Meeting
Signed by the Mayor
Signed and Attested by the City Clerk
Rendered
Department Head
Completed
Completed
Completed
Completed
Completed
Completed
Completed
Completed
Completed
Completed
Completed
Completed
11/07/2019 6:57 PM
11/07/2019 8:08 PM
11/21/2019 9:41 PM
11/22/2019 9:49 AM
11/25/2019 11:38 AM
11/25/2019 11:54 AM
11/25/2019 11:59 AM
11/26/2019 4:10 PM
12/12/2019 9:00 AM
12/23/2019 5:39 PM
12/23/2019 5:40 PM
12/23/2019 5:40 PM
City of Miami
Legislation
Resolution
Enactment Number: R-19-0504
City Hall
3500 Pan American Drive
Miami, FL 33133
www.miamigov.com
File Number: 6776 Final Action Date:12/12/2019
A RESOLUTION OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S),
ACCEPTING THE PLAT TITLED "LIFE SCIENCE TECHNOLOGY PARK," A REPLAT
IN THE CITY OF MIAMI OF THE PROPERTY DESCRIBED IN ATTACHMENT "1,"
SUBJECT TO SATISFACTION OF ALL CONDITIONS REQUIRED BY THE PLAT AND
STREET COMMITTEE AS SET FORTH IN EXHIBIT "A," ATTACHED AND
INCORPORATED, AND THE PROVISIONS CONTAINED IN SECTION 55-8 OF THE
CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED; ACCEPTING THE
DEDICATIONS SHOWN ON THE PLAT; AND AUTHORIZING AND DIRECTING THE
CITY MANAGER AND CITY CLERK TO EXECUTE THE PLAT AND CAUSE THE
RECORDATION THEREOF IN THE PUBLIC RECORDS OF MIAMI-DADE COUNTY,
FLORIDA.
WHEREAS, the Plat and Street Committee ("PSC"), established pursuant to Chapter 55
of the Code of the City of Miami, Florida, as amended ("City Code"), at its meeting of March 5,
2015 and subsequent meetings of September 1, 2016, February 1, 2018 and July 11, 2019,
reviewed the proposed plat titled "Life Science Technology Park" and determined that all
technical requirements have been met; and
WHEREAS, the PSC recommends the acceptance of the aforesaid plat; and
WHEREAS, the Planning, Zoning and Appeals Board, at its meeting on January 18,
2017, adopted Resolution No. PZAB-R-17-001 recommending approval of the vacation and
closure of a portion of Northwest 18 Street, East of Northwest 7 Avenue, within the aforesaid
plat; and
WHEREAS, the City Commission, at its meeting on March 23, 2017, adopted Resolution
No. R-17-0154, closing, vacating, abandoning, and discontinuing for public use a portion of
Northwest 18 Street, East of Northwest 7 Avenue, within the aforesaid plat;
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 plat titled "Life Science Technology Park," a replat of the property
described in Attachment "1," which plat by reference, in substantially the attached form, and
subject to satisfaction of all conditions required by the PSC as set forth as Exhibit "A," attached
and incorporated, and the provisions contained in Section 55-8 of the City Code is accepted.
Section 3. The dedications shown on the aforesaid plat together with the dedications to
the perpetual use of the public of all existing and future planting, trees, and shrubbery on said
dedications are hereby accepted and confirmed by the City of Miami.
Section 4. The City Manager and City Clerk are authorized' and directed to execute the
aforesaid plat and cause the same to be recorded in the Public Records of Miami -Dade County,
Florida.
Section 5. This Resolution shall become effective immediately upon its adoption and
signature of the Mayor.2
APPROVED AS TO FORM AND CORRECTNESS:
ndez, ity ttor ey 11/26/2019
1 The herein authorization is further subject to compliance with all requirements that may be imposed by
the City Attorney, including but not limited to, those prescribed by applicable City Charter and City Code
provisions.
2 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.