HomeMy WebLinkAboutSubmittal-Mayor Suarez-Form 8B Voting ConflictFORM 8B MEMORANDUM OF VOTING CONFLICT FOR
COUNTY, MUNICIPAL, AND OTHER LOCAL PUBLIC OFFICERS
LAST NAME —FIRST NAME —MIDDLE NAME
SUAREZ FRANCIS XAVIER
NAME OF BOARD. COUNCIL, COMMISSION, AUTHORITY, OR COMMITTEF
MIAMI CITY COMMISSION
L
T
0
,-I-.0
fV
N
0
MAILING ADDRESS
3500 PAN AMERICAN DRIVE
THE BOARD. COUNCIL. COMMISSION. AUTHORITY OR COMMITTEE ON
WHICH I SERVE ISAUNIT OF:
g CITY GI U OTHER LOCALAGEN' •V fV
CITY COUNTY
MIAMI MIAMI DADE
NAME OF POLITICAL SUBDIVISION:
CITY OF MIAMI Q a
DATE ON WHICH VOTE OCCURRED
22 April 2021
P
MY POSITION IS:
d ELECTIVE CI APPOINTIVE
o EEi
4
WHO MUST FILE FORM 8B v 4°
This form is for use by any person serving at the county, city, or other local level of government on an appointed or elected board _E o
commission, authority, or committee. It applies to members of advisory and non -advisory bodies who are presented with a voting c
interest under Section 112.3143, Florida Statutes. 'n
0)
Your responsibilities under the law when faced with voting on a measure in which you have a conflict of interest will vary greatly d,
on whether you hold an elective or appointive position. For this reason, please pay close attention to the instructions on this forni veiore
completing and filing the form.
0
INSTRUCTIONS FOR COMPLIANCE WITH SECTION 112.3143, FLORIDA STATUTES
A person holding elective or appointive county, municipal, or other local public office MUST ABSTAIN from voting on a measure which
would inure to his or her special private gain or loss. Each elected or appointed local officer also MUST ABSTAIN from knowingly voting on
a measure which would inure to the special gain or loss of a principal (other than a government agency) by whom he or she is retained
(including the parent, subsidiary, or sibling organization of a principal by which he or she is retained); to the special private gain or loss of a
relative; or to the special private gain or loss of a business associate. Commissioners of community redevelopment agencies (CRAs) under
Sec. 163.356 or 163.357, F.S., and officers of independent special tax districts elected on a one -acre, one -vote basis are not prohibited
from voting in that capacity.
For purposes of this law, a "relative" includes only the officer's father, mother, son, daughter, husband, wife, brother, sister, father-in-law,
mother-in-law, son-in-law, and daughter-in-law. A "business associate" means any person or entity engaged in or carrying on a business
enterprise with the officer as a partner, joint venturer, coowner of property, or corporate shareholder (where the shares of the corporation
are not listed on any national or regional stock exchange).
ELECTED OFFICERS:
In addition to abstaining from voting in the situations described above, you must disclose the conflict:
PRIOR TO THE VOTE BEING TAKEN by publicly stating to the assembly the nature of your interest in the measure on which you are
abstaining from voting; and
Q
WITHIN 15 DAYS AFTER THE VOTE OCCURS by completing and filing this form with the person respos,ible.yfyir rec3Ming the
minutes of the meeting, who should incorporate the form in the minutes. . ; ••' '4 1-, t
APPOINTED OFFICERS: r.
ro
Although you must abstain from voting in the situations described above, you are not prohibited by Section 112 3143 frd n other vise
participating in these matters. However, you must disclose the nature of the conflict before making any attempt to irx Qyncelte decision,
whether orally or in writing and whether made by you or at your direction. `i
IF YOU INTEND TO MAKE ANY ATTEMPT TO INFLUENCE THE DECISION PRIOR TO THE MEETING AT WHICH THVO E� WILL BE
TAKEN:
• You must complete and file this form (before making any attempt to influence the decision) with the person responsible for recording the
minutes of the meeting, who will incorporate the form in the minutes. (Continued on page 2)
CE FORM 8B - EFF. 11/2013
Adopted by reference in Rule 34-7.010(1)(f), F.A.C.
g`7 i Si/bald-fed- M orJuY.e z- frm g8 dor) f L C F
PAGE 1
Submitted into the public
record for item(s) PZ.12
on 04-22-2021, City Clerk
APPOINTED OFFICERS (continued)
• A copy of the form must be provided immediately to the other members of the agency.
• The form must be read publicly at the next meeting after the form is filed.
IF YOU MAKE NO ATTEMPT TO INFLUENCE THE DECISION EXCEPT BY DISCUSSION AT THE MEETING:
You must disclose orally the nature of your conflict in the measure before participating.
You must complete the form and file it within 15 days after the vote occurs with the person responsible for recording the minutes of the
meeting, who must incorporate the form in the minutes. A copy of the form must be provided immediately to the other members of the
agency, and the form must be read publicly at the next meeting after the form is filed.
DISCLOSURE OF LOCAL OFFICER'S INTEREST
l FRANCIS XAVIER SUAREZ , hereby disclose that on APRIL 22 20 21 •
(a) A measure came or will come before my agency which (check one or more)
,,inured to my special private gain or loss; )*
Y inured to the special gain or loss of my business associate, �A6e/4s 11 sod fro- IAA'
P
inured h u ed to especial gain or loss of my relative,
inured to the special gain or loss of , by
whom I am retained; or
inured to the special gain or loss of , which
is the parent subsidiary, or sibling organization or subsidiary of a principal which has retained me.
(b) The measure before my agency and the nature of my conflicting interest in the measure is as follows:
Please see the copy of the attached memorandum, which provides a detailed explanation.
If disclosure of specific information would violate confidentiality or privilege pursuant to law or rules governing attorneys, a public officer,
who is also an attorney, may comply with the disclosure requirements of this section by disclosing the nature of the interest in such a way
as to provide the public with notice of the conflict.
April 22, 2021
Date Filed
NOTICE: UNDER PROVISIONS OF FLORIDA STATUTES §112.317, A FAILURE TO MAKE ANY REQUIRED DISCLOSURE
CONSTITUTES GROUNDS FOR AND MAY BE PUNISHED BY ONE OR MORE OF THE FOLLOWING: IMPEACHMENT,
REMOVAL OR SUSPENSION FROM OFFICE OR EMPLOYMENT, DEMOTION, REDUCTION IN SALARY, REPRIMAND, OR A
CIVIL PENALTY NOT TO EXCEED $10,000.
CE FORM 8B - EFF. 11/2013
Adopted by reference in Rule 34-7.010(1)(f), F.A.C.
PAGE 2
Litg f 4 lia i, FXnxti�x
FRANCIS SUAREZ
MAYOR
TO: Honorable Members of the City ommission
FROM: Mayor Francis X. Suarez •'(_ •
RE: Agenda Item PZ 12 / File Number 8718
3500 PAN AMERICAN DRIVE
M11�1 , FLORIDA33133
J a5) 25 00
FAY�B05) 8001
r•
The above -referenced measure is scheduled to be considered at the April 22, 2021 Miami
City Commission meeting. The item is an appeal filed by the City of Miami to reverse the decision
of the Planning, Zoning and Appeal Board's ("PZAB") decision to reverse the Zoning
Administrator's denial of a Certificate of Use for the property located at approximately 90
Northeast 11 Street, Miami, Florida.
As you know, Section 4(g)(5) of the Charter of the City of Miami, Florida ("City Charter")
provides that the Mayor shall have veto authority over any legislative, quasi judicial, zoning,
master plan, or land use decision of the City Commission. The above -referenced item is both a
quasi-judicial and land use decision and is, therefore, subject to my mayoral veto authority.
The appellee in the above -referenced matter is represented by Greenspoon Marder LLP
where I serve in the role as Of Counsel. While I have played no role in the appeal of the Zoning
Administrator's decision, I recognize that my employment with the appellee's law firm may appear
as a conflict of interest.
When there is a conflict of interest, elected officials are required to abstain or refrain from
participating or taking any action on the item. While I, as Mayor of the City, do not vote on items
presented before the City Commission, I do participate when I exercise the powers outlined in
Section 4(g)(5) of the City Charter and Section 2-36 of the City Code, specifically my veto
authority.
The Miami -Dade County Commission on Ethics and Public Trust has indicated that it is a
good, recommended practice, and one used by similarly situated elected officials in other
jurisdictions, for me to simply mimic the practice detailed in Section 112.3134(3)(a), Florida
Statutes, when I consider exercising my veto authority. As such, in an abundance of caution and
in the spirit of transparency, I have decided to refrain from participating in the above -referenced
matter and accordingly will not exercise my veto power.
I have filed the appropriate disclosure forms with the City Clerk.
cc: Arthur Noriega V, City Manager
Victoria Mendez, City Attorney
Todd B. Hannon, City Clerk
Submitted into the public
record for item(s) PZ.12
on 04-22-2021, City Clerk
City Commission
Meeting Agenda April 22, 2021
PZ.12
8718
Office of Zoning
RESOLUTION
A RESOLUTION OF THE MIAMI CITY COMMISSION
GRANTING/DENYING THE APPEAL FILED BY THE CITY OF MIAMI'S
ZONING DEPARTMENT AFFIRMING/REVERSING THE PLANNING
ZONING AND APPEALS BOARD'S DECISION AS SET FORTH IN
RESOLUTION NO. PZAB-R-21-009 REVERSING THE ZONING
ADMINISTRATOR'S DENIAL OF A CERTIFICATE OF USE PURSUANT
TO SECTION 2-211 OF THE CODE OF THE CITY OF MIAMI, FLORIDA,
AS AMENDED, TITLED "DENIAL OR REVOCATION OF CERTIFICATE
OF USE", AND SECTION 7.1.2.1 OF ORDINANCE NO. 13114, THE
ZONING ORDINANCE OF THE CITY OF MIAMI, FLORIDA, AS
AMENDED, TITLED "PERMITTED USES", FOR THE PROPERTY
LOCATED AT APPROXIMATELY 90 NORTHEAST 11 STREET, MIAMI,
FLORIDA ("PROPERTY"), AND AFFIRMING/REVERSING THE ZONING
ADMINISTRATOR'S DENIAL OF THE CERTIFICATE OF USE FOR A
CANNABIS DISPENSARY AND/OR CLINIC FOR THE PROPERTY;
MAKING FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND
PROVIDING FOR AN EFFECTIVE DATE.
LOCATION: Approximately 90 NE 11 St [Commissioner Ken Russell —
District 2]
APPELLANT(S) TO CITY COMMISSION: Art Noriega V, City Manager
on behalf of the City of Miami
APPELLANT(S) TO PZAB: Louis J. Terminello, Esq., on behalf of
MRC44, LLC
APPLICANT(S): Louis J. Terminello, Esq., on behalf of MRC44, LLC
PURPOSE: The Appellant to City Commission has appealed the
Planning, Zoning and Appeals Board's decision.
FINDING(S):
PLANNING DEPARTMENT: Recommended approval of the appeal to
City Commission.
PLANNING, ZONING AND APPEALS BOARD: Granted the appeal on
February 17, 2021, by a vote of 7-4.
Note for the Record: PZAB File ID 5711 Linked to this Legislative File
END OF PLANNING AND ZONING ITEM(S)
U s_
rI cu
Q N
a U
t
o a ri
E o
i N
0
N N
-a
E ° r
c
v, O
City of Miami
Page 52 Printed on 4/14/2021
City of Miami
Legislation
Resolution:
City Hall
3500 Pan American Drive
Miami, FL 33133
www.miamigov.com
File Number: 8718
Final Action Date:
A RESOLUTION OF THE MIAMI CITY COMMISSION GRANTING/DENYING
THE APPEAL FILED BY THE CITY OF MIAMI'S ZONING DEPARTMENT
AFFIRMING/REVERSING THE PLANNING ZONING AND APPEALS BOARD'S
DECISION AS SET FORTH IN RESOLUTION NO. PZAB-R-21-009
REVERSING THE ZONING ADMINISTRATOR'S DENIAL OF A CERTIFICATE
OF USE PURSUANT TO SECTION 2-211 OF THE CODE OF THE CITY OF
MIAMI, FLORIDA, AS AMENDED, TITLED "DENIAL OR REVOCATION OF
CERTIFICATE OF USE", AND SECTION 7.1.2.1 OF ORDINANCE NO. 13114,
THE ZONING ORDINANCE OF THE CITY OF MIAMI, FLORIDA, AS
AMENDED, TITLED "PERMITTED USES", FOR THE PROPERTY LOCATED
AT APPROXIMATELY 90 NORTHEAST 11 STREET, MIAMI, FLORIDA
("PROPERTY"), AND AFFIRMING/REVERSING THE ZONING
ADMINISTRATOR'S DENIAL OF THE CERTIFICATE OF USE FOR A Q
CANNABIS DISPENSARY AND/OR CLINIC FOR THE PROPERTY; MAKING cu
FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR o
AN EFFECTIVE DATE.
N
a-+
a-+
WHEREAS, on March 21, 2019, pursuant to Section 2-211 of the Code of the City of E
Miami, Florida, as amended ("City Code"), titled "Denial or Revocation of Certificate of Use", and
Section 7.1.2.1 of Ordinance No. 13114, the Zoning Ordinance of the City of Miami, Florida, as
amended ("Miami 21 Code"), titled "Permitted Uses", the City of Miami's ("City") Zoning
Administrator denied the issuance of a Certificate of Use to MRC44 LLC ("Applicant") for a
Cannabis Dispensary and/or Clinic use for the property located at approximately 90 Northeast 11
Street, Miami, Florida ("Property"); and
WHEREAS, on March 27, 2019, William W. Riley, Jr., Esq., on behalf of the Applicant,
filed an appeal of the denial with the City's Office of Hearing Boards; and
WHEREAS, the Planning, Zoning and Appeals Board ("PZAB"), at its meeting on February
17, 2021, following an advertised public hearing, adopted Resolution No. PZAB-R-21-009 i a
vote of seven to four (7-4) granting the appeal filed by the Applicant and reversing th Zon 's
Administrator's denial of the Certificate of Use for the Property; and—o
WHEREAS, Section 2-211(a) of the City Code states that the Zoning Adminisator ray
deny the issuance of a Certificate of Use for good cause; and
—o
WHEREAS, Section 7.1.2.1 of the Miami 21 Code indicates that the Zoning Adrnanstrar
shall withhold a Certificate of Use unless he finds that all of the requirements of the Miawil21
Code have been met; and r
WHEREAS, Section 2.2.2 of the Miami 21 Code, titled "Conflicts", states that "[w]here the
requirements of this Miami 21 Code vary with the applicable requirements of any law, statute,
rule, regulation, ordinance, or code, the most restrictive or that imposing the higher standard shall
City of Miami Page 1 of 3 File ID: 8718 (Revision:) Printed On: 4/21/2021
N
N
O
0
U
a)
a
U
0
N
O
N
N
Ct'
O
c
0
File ID: 8718 Enactment Number:
govern"; and
WHEREAS, the Zoning Administrator, in consultation with the Office of the City Attorney,
found that the business located at the Property would be in violation of federal law, specifically
the Controlled Substances Act of 1971, 21 U.S.C. § 811; and
WHEREAS, Section 381.986(11), Florida Statutes, provides that a municipality may, by
ordinance, ban medical marijuana treatment center dispensing facilities from being located within
the boundaries of the municipality and that a municipality that does not ban such may not place
specific limits, by ordinance, on the number of such that may locate within the municipality; and
WHEREAS, Section 381.986(11), Florida Statutes, further provides that a municipality
may determine by ordinance the criteria for the location of, and other permitting requirements
that do not conflict with state law or department rule for, medical marijuana treatment center
dispensing facilities located within the boundaries of the municipality; a municipality may not
enact ordinances for permitting or for determining the location of such facilities that are more
restrictive than its permitting or locations for pharmacies licensed under Chapter 465, Florida
Statutes, except that such facilities may not be located within 500 feet of a public or private v
elementary, middle, or secondary school unless the municipality approves the location through
a formal proceeding open to the public at which the county or municipality determines that the o
location promotes the public health, safety, and general welfare of the community; and
v
WHEREAS, while marijuana for medical purposes is allowed by state law under Section •
381.986, Florida Statutes, marijuana remains illegal under federal law because it remains E
classified as a Schedule I drug by the Drug Enforcement Administration under the Controlled
Substances Act of 1971; and
WHEREAS, the City's Zoning Department ("Appellant") filed an appeal of the PZAB's
decision reversing the Zoning Administrator's denial of the Certificate of Use for the Property;
and
WHEREAS, based on the testimony and evidence presented and after due notice and
an opportunity to be heard has been afforded to all parties and members of the public, the City
Commission finds that the record supports granting/denying the appeal filed by Appellant; and
WHEREAS, the City Commission, after careful consideration of this matter and for the
reasons stated on the record at the public hearing, finds that the stated grounds for the subject
appeal and the facts presented in support thereof justify affirming/reversing the decision of the
PZAB and affirming/reversing the Zoning Administrator's denial of the Certificate of lice; a
NOW, THEREFORE, BE IT RESOLVED BY THE COMMISSION OF THE CITI'OF
MIAMI, FLORIDA: •
N
Section 1. The recitals and findings contained in the Preamble to this Resolutiar 'are .-
adopted by reference and incorporated as if fully set forth in this Section. =4
•
Section 2. The City Commission hereby grants/denies the appeal giving rise to thi Ypulsnt
hearing, affirms/reverses the decision of the PZAB as set forth in Resolution No. PZAB-1-0+
009, and affirms/reverses the denial of the Certificate of Use for a Cannabis Dispensary and/or
Clinic for the Property.
Section 3. If any section, part of a section, paragraph, clause, phrase, or word of this
City of Miami Page 2 of 3 File ID: 8718 (Revision:) Printed on: 4/21/2021
File ID: 8718 Enactment Number:
Resolution is declared invalid, the remaining provisions of this Resolution shall not be affected.
Section 4. This Resolution shall become effective immediately upon its adoption and
signature of the Mayor.'
APPROVED AS TO FORM AND CORRECTNESS:
[`r
ra
73
Cr1
1 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 3 of 3 File ID: 8718 (Revision:) Printed on: 4/21/2021
Submit an Appeal to the City
Commission, PZAB, or HEPB
Submission date: 5 March 2021, 4:OOPM
Receipt number: 27
Related form version: 9
Submitting your Appeal to the City Commission, PZAB, or HEPB
On what date was either the administrative
decision/interpretation issued, the CU revocation or
denial letter dated, or the resolution rendered? (click
calendar icon).
03/04/2021
Proof of payment for appeal, noticing, and advertising fees?
Did you pay your fees, if applicable? Yes
Please upload a copy of the payment receipt showing 90 NE 1 AVE ABUTTING OWNERS.xlsx
full payment of fees associated with the appeal. Binderl.pdf
List of Property Owners within 500 ft (Appeals to City Commission and to HEPB)
Do you have the Excel list with the information for Yes
property owners within 500 feet?
Please upload the Excel formatted list showing all the
property owners within 500 feet of the
IYour information
90 NE 1 AVE ABUTTING OWNERS.xIs
�,. N
N "_-
`r -o
r`
1 of 3
What is your name or the name of your law firm Tamara Allen Frost
representing as authorized representative?
•U N i
Please provide your email. Tfrost@miamigov.com - v
• a T
Please provide your phone number? 9542480037 4.2
• v U
o ▪ E ri
What is the administrative decision/interpretation PZAB-r-21-009 E +=' o
L N
number or the resolution number you are appealing? v ° N
a4-, -a N
All of your documents shall become a public record. Appeal.pdf - v o
= c
Please upload all of your required documents as Binderl pdf v' o
detailed online. A summary list of the documents you hb-certification-of-prop-owners-cuappeal.pdf
need to submit is the following: 1) Appeal Letter 2) Proof RE_ Appeal re_ Marijuana CU - 90 NE 11
of Lobbyist Registration 3) Corporate Resolution from Street.Waive.pdf
Board of Directors 4) List of adjacent property owners SubmissionReceipt-
within 500 feet of the property (Excel format only), SubmitAnAppealToTheCityCommissionPZABOrHEPB
required 5) Signed attestation form 6) Other pertinent -26 pdf
documents, i.e. Disclosure to Support or Withhold Supp.pdf
Objection, Power of Attorney, etc. 90 NE 1 AVE ABUTTING OWNERS.xlsx
Digital Signature and Submission
Please type your full name here and sign below. Tamara Allen Frost
3j
2 of 3
Using your mouse or finger. please provide your digital
signature. Your digital signature verifies your
submission. **** The signature must be that of the
individual "signing" this document electronically or be
made with the full knowledge and permission of the
individual; otherwise, it constitutes forgery under s.
831.06, F.S. The individual signing this document
affirms that the statements and information stated
herein are true. **** I hereby certify that the information
supplied does not qualify for the exemptions contained
in Chapter 119, Florida Statutes. I hereby certify that the
information indicated in this appeal submission is true
and accurate, and that my electronic signature shall
have the same legal effects as if made under oath; that
I am authorized to execute this appeal submission as
required by State, County, and Municipal laws..
Link to signature
3 of 3
Eit of ��i�trrci
March 4, 2021
RE: Appeal of Planning, Zoning and Appeals Board Decision
90 Northeast 11 Street
ARTHUR NORIEGA, V
City Manager
The City of Miami ("City") Office of Zoning hereby appeals to the City Commission the decision of the
Planning, Zoning and Appeals Board ("PZAB") made oh February 17, 2021, which granted an appeal filed
by MRC44, LLC of the Zoning Administrator's denial of a Certificate of Use on March 21, 2019 pursuant
to Section 2-211, titled "Denial or Revocation of Certificate of Use" of the Code of the City of Miami,
Florida, as amended, and Section 7.1.2.1 of Ordinance No. 13114, the Zoning Ordinance of the City of
Miami, Florida, as amended ("Miami 21 Code"), titled "Permitted Uses", for the property located at
approximately 90 Northeast 11 Street, Miami, Florida.
It is maintained that a Certificate of Use ("CU") cannot be issued for such a facility as it would be in
violation of federal law, particularly the Controlled Substances Act of 1971. While made legal for
medical purposes by state law, marijuana remains classified as a Schedule I drug by the Drug
Enforcement Administration. While legal under state law, it remains illegal under federal law, thus
precluding the issuance of a CU for that proposed purpose.
It should further be noted that Section 2.2.2 of the Miami 21 Code, titled "Conflicts", states that "[w]here
the requirements of this Miami 21 Code vary with the applicable requirements of any law, statute, rule,
regulation, ordinance, or code, the most restrictive or that imposing the higher standard shall govern".
The right to assert any additional arguments and supplement this appeal letter is reserved.
Sincere!
epr-ate
Ta' ara Allen Frost
Interim Zoning Administrator
Office of Zoning
City of Miami
OFFICE OF ZONING
444 S.W. 2nd Avenue, 2nd Floor / Miami, Florida 33130/ Phone: (305) 416-1499 Fax (305) 416-2156
Mailing Address: P.O. Box 330708 Miami, Florida 33233-0708
U N i
Qv
Ca.. Nd U
w .
4-0
o E ri
- }, N
.—
• i N
Q) 4— N
E ° 0
cn • 0
Ci#u of 4liami
March 5, 2021
ARTHUR NORIEGA, V
City Manager
RE: Appeal of Planning, Zoning and Appeals Board Decision — Supplemental Information
90 Northeast 11 Street
Dear Hearing Boards Office:
Per your instructions, we are supplementing our appeal documents filed yesterday, March 4, 2021, to
include the form regarding the accuracy of the mailing labels/addresses for property owners within 500
feet of the subject property. Please see the attached appeal letter, confirmation, and property addresses
that were submitted yesterday.
Feel free to contact me with any questions. Thank you.
Sincerely
Tamara Allen Frost
Interim Zoning Administrator
Office of Zoning
City of Miami
OFFICE OF ZONING
444 S.W. 2nd Avenue, 2nd Floor / Miami, Florida 33130 / Phone: (305) 416-1499 Fax (305) 416-2156
Mailing Address: P.O. Box 330708 Miami, Florida 33233-0708
N
�-i
N
d
-71
a1
O
4-
0
v
O
Litt nf 4Thami
March 4, 2021
RE: Appeal of Planning, Zoning and Appeals Board Decision
90 Northeast 11 Street
ARTHUR NORIEGA, V
City Manager
The City of Miami ("City") Office of Zoning hereby appeals to the City Commission the decision of the
Planning, Zoning and Appeals Board ("PZAB") made on February 17, 2021, which granted an appeal filed
by MRC44, LLC of the Zoning Administrator's denial of a Certificate of Use on March 21, 2019 pursuant
to Section 2-211, titled "Denial or Revocation of Certificate of Use" of the Code of the City of Miami,
Florida, as amended, and Section 7.1.2.1 of Ordinance No. 13114, the Zoning Ordinance of the City of
Miami, Florida, as amended ("Miami 21 Code"), titled "Permitted Uses", for the property located at
approximately 90 Northeast 11 Street, Miami, Florida.
It is maintained that a Certificate of Use ("CU") cannot be issued for such a facility as it would be in
violation of federal law, particularly the Controlled Substances Act of 1971. While made legal for
medical purposes by state law, marijuana remains classified as a Schedule I drug by the Drug
Enforcement Administration. While legal under state law, it remains illegal under federal law, thus
precluding the issuance of a CU for that proposed purpose.
It should further be noted that Section 2.2.2 of the Miami 21 Code, titled "Conflicts", states that "[w]here
the requirements of this Miami 21 Code vary with the applicable requirements of any law, statute, rule,
regulation, ordinance, or code, the most restrictive or that imposing the higher standard shall govern".
The right to assert any additional arguments and supplement this appeal letter is reserved.
Sincerel
d axi:L. 14,
Ta'rnara Allen Frost
Interim Zoning Administrator
Office of Zoning
City of Miami
OFFICE OF ZONING
444 S.W. 2nd Avenue, 2ncl Floor / Miami, Florida 33130 / Phone: (305) 416-1499 Fax (305) 416-2156
Mailing Address: P.O. Box 330708 Miami, Florida 33233-0708
U
0-
Ca)
t
4—,
O
4,
a—+
E
0
V)
Owner Name R.1'-`:
,
Mailing Address
CORNER 11 LLC
06
301 WESTT 41 ST #406
MIAMI BLOCK 17 LLC
1021 PR 22 PM
6263 ROBINSON ST
1036 NORTH MIAMI AVENUE LLC
r
i�
1035 NORTH MIAMI AVENUE #400
1030 NORTH MIAMI AVE LLC
CITY 4- 1--:.,`r_`1
301 WEST 41 ST #406
SIRIUS REALTY DEVELOPMENT LLC
5080 BISCAYNE BLVD STE A
PUG44 LLC
8616 LATIJERA 103
PUG44 LLC
8616 LATIJERA 103
60 NORTHEAST 11TH LLC
6263 ROBINSON ST
50 NE 11TH STREET LLC
200 SW 1 ST AVE STE 1200
PARKWEST DEVELOPMENT LLC
4124 RIVERVIEW BLVD
MIAMI NE 11TH LLC
5080A BISCAYNE BLVD
MIAMI NE 11TH LLC
5080A BISCAYNE BLVD
1035 N MIA AVE LLC
2430 INAGUA AVE
U HAUL CO OF FLORIDA
2727 NORTH CENTRAL AVENUE
U HAUL CO OF FLORIDA
2727 NORTH CENTRAL AVENUE
U HAUL CO OF FLORIDA
2727 NORTH CENTRAL AVENUE
AREC 2 LLC
PO BOX 29046
AREC 2 LLC
PO BOX 29046
AREC 2 LLC
PO BOX 29046
MWC BLOCK A LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
IRR PARKWEST INVESTMENTS LLC
100 S POINTE DR 1102
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE STE 300
PALM HOLDINGS LLC
595 SABAL PALM RD
PALM HOLDINGS LLC
595 SABAL PALM RD
PALM HOLDINGS LLC
595 SABAL RD
PALM HOLDINGS LLC
595 SABAL PALM RD
SIN BIN INC
821 ALMERIA AVE
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
LION PARK WEST LLC
301 W 41 ST 406
0
A
CU
r-i
N
0
N
N
0
0
MIAMI DADE COUNTY
111 NW 1 ST STE 2460
127 NE 11 LLC
2200 BISCAYNE BLVD
29NE11STREETLLC
POBOX11191
1100 NORTH MIAMI AVE LLC
1100 N MIAMI AVE
1112 NMA LLC
5080A BISCAYNE BLVD
MIAMI A/I COMMERCIAL ASSOCIATION
100 SE 2ND ST STE 3510
MIAMI A/I PARCEL 3 SUBSIDIARY LLC
ONE TOWN CENTER ROAD SUITE 600
STATE OF FLORIDA
1000 NW 111 AVE
STATE OFFLA
1000NW111AVE
PARAMOUNT MIAMI WORLDCENTER CONDOMINIUM ASSOCIATION, INC.
851 NE 1 AVE
ra
-71
073
r•
•
CD
CT'1
City
State
Zip Code
Country
MIAMI BEACH
FL
33140
USA
JUPITER
FL
33458
USA
MIAMI
FL
33136
USA
MIAMI BEACH
FL
33140
USA
MIAMI
FL
33137
USA
LOS ANGELES
CA
90045
USA
LOS ANGELES
CA
90045
USA
JUPITER
FL
33458
USA
FORT LAUDERDALE
FL
33301
USA
BRADENTON
FL
34209
USA
MIAMI
FL
33137-3218
MIAMI
FL
33137-3218
MIAMI
FL
33133
PHOENIX
AZ
85014
USA
PHOENIX
AZ
85014
USA
PHOENIX
AZ
85014
USA
PHOENIX
AZ
85036
USA
PHOENIX
AZ
85036
USA
PHOENIX
AZ
85036
MIAMI
FL
33131
USA
`-,
MIAMI
FL
33131
USA
c=-;
MIAMI
FL
33131
USA',
MIAMI
FL
33131
USA
c
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
c.
MIAMI
FL
33131
USA
MIAMI BEACH
FL
33139
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33137-3375
MIAMI
FL
33137-3375
MIAMI
FL
33137
MIAMI
FL
33137-3375
CORAL GABLES
FL
33134
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI BEACH
FL
33140
USA
MIAMI
FL
33128-1929
MIAMI
FL
33137
USA
MIAMI
FL
33101-1191
USA
MIAMI
FL
33136
USA
MIAMI
FL
33137-3218
MIAMI
FL
33131
USA
BOCA RATON
FL
33486
USA
MIAMI
FL
33172
MIAMI
FL
33172
MIAMI
FL
33132
USA
(79
A
�.J
-
w
U
L)
r-i
0
N
N
0
C
0
Folio Number
0101010701010
0101010701011
0101010701020
0101010701030
0101010701120
0101010801010
0101010801011
0101010801020
0101010801030
0101010801040
0101010801050
0101010801060
0101010801070
0101010801080
0101010801100
0101010801130
0101010801140
0101010801150
0101010801160
0101010901140
0101020301010
0101020301020
0101020301030
0101020301040
0101020301050
0101020301060
0101020301070
0101020301075
0101020301080
0101020301090
0101020301100
0101020301110
0101020301140
0101020301150
0101020301160
0101020301170
0101020301180
0101020301190
0101020301200
0101020301210
0101020301220
0131360110010
Wd ZZ 2Idti IZOZ
Submitted into the public
record for item(s) PZ.12
on 04-22-2021, City Clerk
0131360160150
0131360160310
0131360950010
0131370310060
0131370310070
0131370360025
0131370360060.
0132310250160
0132310250270
0131370390001
Submitted into the public
record for item(s) PZ.12
on 04-22-2021, City Clerk
March 4, 2021
Date
CITY OF MIAMI HEARING BOARDS
MIAMI RIVERSIDE CENTER
444 SW 2ND AVENUE, 3RD FLOOR
MIAMI, FLORIDA 33130
RE: Property Owner's List Within 500 Feet of:
Street Address(es) SEE ATTACHED
Total number of labels without repetition: 52
I certify that the attached ownership list, map and mailing labels are a complete and accurate
representation of the real estate property and property owners within a 500-foot radius of the
subject property listed above. This information reflects the most current records on file in the
Miami -Dade County Tax Assessor's Office. I also understand that a new list will be requested by
the City of Miami Hearing Boards if it is determined the property owner information list initially
submitted is older than six (6) months.
Sincerely,
Sig1ature
City of Miami, Planning Department
Printed Name or Company Name
444 SW 2 Avenue, 3 FL
Address
(305) 416-1315
Telephone
rshedd(a�miamigov.com
E-mail
111.0
0
U_
0
v
0
4-.
0
4-4
•
a..+
E
N
0
0
c—i
N
0
N
N
N
0
0
Rev. 10-18
From: Frost, Tamara
To: Ketterer, Amber L.; Zamora, Olga
Cc: Lee. Erica; Brown, Kemarr
Subject: RE: Appeal re: Marijuana CU - 90 NE 11 Street.
Date: Thursday, March 4, 2021 4:54:00 PM
Attachments: image004.onq
Good Afternoon,
The City is the appellant, I am requesting that the associated fees are waived.
Please let me know if you have any additional questions.
Tamara Allen Frost, MPA
Assistant Director
Office of Zoning
444 SW 2nd Avenue, 2ndFloor
Miami, FL 33130
Phone: (305)416-1493
v
Submit an Appeal to the City
Commission, PZAB, or HEPB
Submission date: 4 March 2021, 4:01PM
Receipt number: 26
Related form version: 9
ISubmitting your Appeal to the City Commission, PZAB, or HEPB
On what date was either the administrative
decision/interpretation issued, the CU revocation or
denial letter dated, or the resolution rendered? (click
calendar icon).
03/04/2021
Proof of payment for appeal, noticing, and advertising fees?
Did you pay your fees, if applicable? Yes
Please upload a copy of the payment receipt showing RE_ Appeal re_ Marijuana CU - 90 NE 11 Street..pdf
full payment of fees associated with the appeal.
List of Property Owners within 500 ft (Appeals to City Commission and to HEPB)
Do you have the Excel list with the information for Yes
property owners within 500 feet?
Please upload the Excel formatted list showing all the Copy of 90 NE 1 AVE ABUTTING OWNERS.xlsx
property owners within 500 feet of the
IYour information
.-
anft
ry
v N L
rI 4J
CL fV U
O E
C• O
-0
N
-0
E Ov 0
" o
1 of 3
What is your name or the name of your law firm Tamara Allen Frost/ Interim
representing as authorized representative?
Please provide your email.
Please provide your phone number?
What is the administrative decision/interpretation
number or the resolution number you are appealing?
All of your documents shalt become a public record.
Please upload all of your required documents as
detailed online. A summary list of the documents you
need to submit is the following: 1) Appeal Letter 2) Proof
of Lobbyist Registration 3) Corporate Resolution from
Board of Directors 4) List of adjacent property owners
within 500 feet of the property (Excel format only),
required 5) Signed attestation form 6) Other pertinent
documents, i.e. Disclosure to Support or Withhold
Objection, Power of Attorney, etc.
IDigital Signature and Submission
Tfrost@niamigov.com
19542480037
pzab-r-21-009
Letterl .pdf
Please type your full name here and sign below. Tamara Allen Frost
r
rn
731.
fW
N
2 of 3
Using your mouse or finger, please provide your digital
signature. Your digital signature verifies your
submission. """" The signature must be that of the
individual "signing" this document electronically or be
made with the full knowledge and permission of the
individual; otherwise, it constitutes forgery under s.
831.06, F.S. The individual signing this document
affirms that the statements and information stated
herein are true. """" I hereby certify that the information
supplied does not qualify for the exemptions contained
in Chapter 119, Florida Statutes. I hereby certify that the
information indicated in this appeal submission is true
and accurate, and that my electronic signature shall
have the same legal effects as if made under oath; that
I am authorized to execute this appeal submission as
required by State, County, and Municipal laws..
Link to signature
Wd ZZ bdW MI
U N Y
CU
Q N U
✓ — +�
O ,
ri
c �, N
O
13 L N
w N
- -0 N
E o
c
0
3 of 3
March 4, 2021
Date
CITY OF MIAMI HEARING BOARDS
MIAMI RIVERSIDE CENTER
444 SW 2ND AVENUE, 3RD FLOOR
MIAMI, FLORIDA 33130
RE: Property Owner's List Within 500 Feet of:
Street Address(es) SEE ATTACHED
Total number of labels without repetition: 52
I certify that the attached ownership list, map and mailing labels are a complete and accurate
representation of the real estate property and property owners within a 500-foot radius of the
subject property listed above. This information reflects the most current records on file in the
Miami -Dade County Tax Assessor's Office. I also understand that a new list will be requested by
the City of Miami Hearing Boards if it is determined the property owner information list initially
submitted is older than six (6) months.
Sincerely,
s
Sigature
City of Miami, Planning Department
Printed Name or Company Name
444 SW 2 Avenue, 3 FL
Address
(305) 416-1315
Telephone
rsheddAmiamigov.com
E-mail
•
N
c-I
N
E
a)
O
3
0
U
4J
4J
0
0
r-i
N
0
N
0
O
Rev. 10- 18
Owner Name Z i
Mailing Address
CORNER 11 LLC
301 WESTT 41 ST #406
MIAMI BLOCK 17 LLC
2 at APR 22 P '
� �i7
6263 ROBINSON ST
1036 NORTH MIAMI AVENUE LLC
.. - - •
3i_.ERli
1035 NORTH MIAMI AVENUE #400
1030 NORTH MIAMI AVE LLC
Of c 6 —'-`ell 'j -;= "t�n41
301 WEST 41 ST#406
SIRIUS REALTY DEVELOPMENT LLC
5080 BISCAYNE BLVD STE A
PUG44 LLC
8616 LA TIJERA 103
PUG44 LLC
8616 LA TIJERA 103
60 NORTHEAST 11TH LLC
6263 ROBINSON ST
50 NE 11TH STREET LLC
200 SW 1ST AVE STE 1200
PARKWEST DEVELOPMENT LLC
4124 RIVERVIEW BLVD
MIAMI NE 11TH LLC
5080A BISCAYNE BLVD
MIAMI NE 11TH LLC
5080A BISCAYNE BLVD
1035 N MIA AVE LLC
2430 INAGUA AVE
U HAUL CO OF FLORIDA
2727 NORTH CENTRAL AVENUE
U HAUL CO OF FLORIDA
2727 NORTH CENTRAL AVENUE
U HAUL CO OF FLORIDA
2727 NORTH CENTRAL AVENUE
AREC 2 LLC
PO BOX 29046
AREC 2 LLC
PO BOX 29046
AREC 2 LLC
PO BOX 29046
MWC BLOCK A LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
IRR PARKWEST INVESTMENTS LLC
100 S POINTE DR 1102
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE SUITE 300
IRR PARKWEST INVESTMENTS LLC
1000 BRICKELL AVE STE 300
PALM HOLDINGS LLC
595 SABAL PALM RD
PALM HOLDINGS LLC
595 SABAL PALM RD
PALM HOLDINGS LLC
595 SABAL RD
PALM HOLDINGS LLC
595 SABAL PALM RD
SIN BIN INC
821 ALMERIA AVE
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
MWC BLOCK B LLC
100 SE 2 ST STE 3510
LION PARK WEST LLC
301 W 41 ST406
MIAMI DADE COUNTY
111 NW 1 ST STE 2460
127 NE 11 LLC
2200 BISCAYNE BLVD
29 NE 11 STREET LLC
PO BOX 11191
1100 NORTH MIAMI AVE LLC
1100 N MIAMI AVE
1112 NMA LLC
5080A BISCAYNE BLVD
MIAMI A/I COMMERCIAL ASSOCIATION
100 SE 2ND ST STE 3510
MIAMI A/I PARCEL 3 SUBSIDIARY LLC
ONE TOWN CENTER ROAD SUITE 600
STATE OF FLORIDA
1000 NW 111 AVE
STATE OF FLA
1000 NW 111 AVE
PARAMOUNT MIAMI WORLDCENTER CONDOMINIUM ASSOCIATION, INC.
851 NE 1 AVE
City
State
Zip Code
Country
MIAMI BEACH
FL
33140
USA
JUPITER
FL
33458
USA
MIAMI
FL
33136
USA
MIAMI BEACH
FL
33140
USA
MIAMI
FL
33137
USA
LOS ANGELES
CA
90045
USA
LOS ANGELES
CA
90045
USA
JUPITER
FL
33458
USA
FORT LAUDERDALE
FL
33301
USA
BRADENTON
FL
34209
USA
MIAMI
FL
33137-3218
MIAMI
FL
33137-3218
MIAMI
FL
33133
PHOENIX
AZ
85014
USA
PHOENIX
AZ
85014
USA
PHOENIX
AZ
85014
USA
PHOENIX
AZ
85036
USA
PHOENIX
AZ
85036
USA
PHOENIX
AZ
85036
MIAMI
FL
33131
USA c,
MIAMI
FL
33131
USA -•41
MIAMI
FL
33131
USA C•,c,
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA `."
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA -,
MIAMI
FL
33131
USA
MIAMI BEACH
FL
33139
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33137-3375
MIAMI
FL
33137-3375
MIAMI
FL
33137
MIAMI
FL
33137-3375
CORAL GABLES
FL
33134
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI
FL
33131
USA
MIAMI BEACH
FL
33140
USA
MIAMI
FL
33128-1929
MIAMI
FL
33137
USA
MIAMI
FL
33101-1191
USA
MIAMI
FL
33136
USA
MIAMI
FL
33137-3218
MIAMI
FL
33131
USA
BOCA RATON
FL
33486
USA
MIAMI
FL
33172
MIAMI
FL
33172
MIAMI
FL
33132
USA
Ti_
Folio Number
0101010701010
0101010701011
0101010701020
0101010701030
0101010701120
0101010801010
0101010801011
0101010801020
0101010801030
0101010801040
0101010801050
0101010801060
0101010801070
0101010801080
0101010801100
0101010801130
0101010801140
0101010801150
0101010801160
0101010901140
0101020301010
0101020301020
0101020301030
0101020301040
0101020301050
0101020301060
0101020301070
0101020301075
0101020301080
0101020301090
0101020301100
0101020301110
0101020301140
0101020301150
0101020301160
0101020301170
0101020301180
0101020301190
0101020301200
0101020301210
0101020301220
0131360110010
0131360160150
0131360160310
0131360950010
0131370310060
0131370310070
0131370360025
0131370360060
0132310250160
0132310250270
0131370390001
rn
7J
W
co
From: Frost, Tamara
To: Ketterer, Amber L.; Zamora, Olga
Cc: Lee, Erica; Brown, Kemarr
Subject: RE: Appeal re: Marijuana CU - 90 NE 11 Street.
Date: Thursday, March 4, 2021 4:54:00 PM
Attachments: imacie004.onq
Good Afternoon,
The City is the appellant, I am requesting that the associated fees are waived.
Please let me know if you have any additional questions.
Tamara Alien Frost, MPA
Assistant Director
Office of Zoning
444 SW 2nd Avenue, 2ndFloor
Miami, FL 33130
Phone: (305)416-1493
—D
—z-
C:)
CO
Submit an Appeal to the City
Commission, PZAB, or HEPB
Submission date: 4 March 2021, 4:01PM
Receipt number: 26
Related form version: 9
ISubmitting your Appeal to the City Commission, PZAB, or HEPB
On what date was either the administrative
decision/interpretation issued, the CU revocation or
denial letter dated, or the resolution rendered? (click
calendar icon).
03/04/2021
Proof of payment for appeal, noticing, and advertising fees?
Did you pay your fees, if applicable? Yes
Please upload a copy of the payment receipt showing RE_ Appeal re_ Marijuana CU - 90 NE 11 Street..pdf
full payment of fees associated with the appeal.
List of Property Owners within 500 ft (Appeals to City Commission and to HEPB)
Do you have the Excel list with the information for Yes
property owners within 500 feet?
Please upload the Excel formatted list showing all the Copy of 90 NE 1 AVE ABUTTING OWNERS xlsx
property owners within 500 feet of the
IYour information
c
—n
CD
741
C)
ear:,
3 �
r C7
1 of 3
What is your name or the name of your law firm Tamara Allen Frost/ Interim
representing as authorized representative?
Please provide your email.
Please provide your phone number?
What is the administrative decision/interpretation
number or the resolution number you are appealing?
All of your documents shall become a public record.
Please upload all of your required documents as
detailed online. A summary list of the documents you
need to submit is the following: 1) Appeal Letter 2) Proof
of Lobbyist Registration 3) Corporate Resolution from
Board of Directors 4) List of adjacent property owners
within 500 feet of the property (Excel format only),
required 5) Signed attestation form 6) Other pertinent
documents, i.e. Disclosure to Support or Withhold
Objection, Power of Attorney, etc.
IDigital Signature and Submission
Tfrost@miamigov.com
19542480037
pzab-r-21-009
Letterl.pdf
Please type your full name here and sign below. Tamara Allen Frost
0
N
N
Q)
0
>-
0
ri
N
0
N
N
N
1.
0
c
0
2 of 3
Using your mouse or finger, please provide your digital
signature. Your digital signature verifies your
submission. **"' The signature must be that of the
individual "signing" this document electronically or be
made with the full knowledge and permission of the
individual; otherwise, it constitutes forgery under s.
831.06, F.S. The individual signing this document
affirms that the statements and information stated
herein are true. ***F I hereby certify that the information
supplied does not qualify for the exemptions contained
in Chapter 119, Florida Statutes. I hereby certify that the
information indicated in this appeal submission is true
and accurate, and that my electronic signature shall
have the same legal effects as if made under oath; that
I am authorized to execute this appeal submission as
required by State, County, and Municipal laws. .
Link to signature
V N i
_0 c• l a
n a u
a
• U
o v ri -
• }, N
•- O
L • N
a 4- N
1 -0 N
E o
n
cn • o
3 of 3
ait 4Thmi
March 5, 2021
ARTHUR NORlEGA, V
City Manager
RE: Appeal of Planning, Zoning and Appeals Board Decision — Supplemental Information
90 Northeast 11 Street
Dear Hearing Boards Office:
Per your instructions, we are supplementing our appeal documents filed yesterday, March 4, 2021, to
include the form regarding the accuracy of the mailing labels/addresses for property owners within 500
feet of the subject property. Please see the attached appeal letter, confirmation, and property addresses
that were submitted yesterday.
Feel free to contact me with any questions. Thank you.
Sincerely
Tamara Allen Frost
interim Zoning Administrator
Office of Zoning
City of Miami
o
-n a
33.
'�2z3) fl
Cr:'-_ ^
'V1
O
4.0 M
OFFICE OF ZONING
444 S.W. 2nd Avenue, 2nd Floor / Miami, Florida 33130 / Phone: (305) 416-1499 Fax (305) 416-2156
Mailing Address: P.O. Box 330708 Miami, Florida 33233-0708