Loading...
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.