Loading...
HomeMy WebLinkAboutAppeal DocumentsSubmit an Appeal to the City Commission, PZAB, or HEPB Submission date: 4 October 2022, 2:47PM Receipt number: 105 Related form version: 15 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). 09/21/2022 IProof 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 Appeal a PZAB Decision Fees and Authority.pdf full payment of fees associated with the appeal. IList 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 2007 SW 8 ST APPEAL 500 FT BUFFER.xlsx property owners within 500 feet of the IYour information 1 of 3 What is your name or the name of your law firm Daniel S. Goldberg, Esq. Zoning Administrator// representing as authorized representative? Director Please provide your email. dagoldberg@miamigov.com Please provide your phone number? (305) 416-1414 What is the administrative decision/interpretation PZAB-R-22-045 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 Appeal Letter- 2007 SW 8 Street.pdf 2007 SW 8 ST APPEAL 500 FT BUFFER.xlsx Appeal a PZAB Decision Fees and Authority.pdf need to submit is the following: 1) Appeal Letter 2) Proof hb-property-owner-affirmation 2007 SW 8 ST.pdf 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 Please type your full name here and sign below. Daniel S. Goldberg, Esq. Zoning Administrator// Director 2of3 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 3of3 Eit f �HY�tmz ARTHUR NORIEGA, V City Manager October 4, 2022 RE: Appeal of Planning, Zoning and Appeals Board Decision-PZAB-R-22-045 2007 SW 8 Street 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 September 21, 2022, which granted an appeal filed by Backlot 305, LLC of the Zoning Administrator's revocation of a Certificate of Use on June 21, 2022 pursuant to Section 2-211 of the Code of the City of Miami, Florida ("City Code"), and Section 7.1.2.1 of Ordinance No. 13114, the Zoning Ordinance of the City of Miami, Florida, as amended ("Miami 21 Code"), for the property located at approximately 2007 SW 8 Street Miami, Florida ("Property") The Certificate of Use in question was validly revoked pursuant to Section 2-211(b)(7) which requires revocation for a violation of Chapter 10 of the City Code. The Property was, at the time of the revocation, subject to a validly issued Unsafe Structure Panel order, the entry of which places the Property in violation of Chapter 10 of the City Code. The right to assert any additional arguments and supplement this appeal letter is reserved. Sincerely, Z7a-Atai s Reid Daniel Goldberg, Esq Zoning Administrator// Director 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 OWNER MAILING ADDRESS CITY 900 SOUTHWEST LLC 848 BRICKELL KEY DR 4404 MIAMI FUENCALIENTE LLC 848 BRICKELL KEY DR #4404 MIAMI JPMORGAN CHASE BNK N A 270 PARK AVENUE NEW YORK SHRINE OF OUR LADY OF REGLA INC 1920 SW 6 ST MIAMI RALGO 1 APARTMENTS LLC 1955 NW 110 AVE DORAL ST AUGUSTINE PRIORY INC 1938 SW 6 ST MIAMI GILBERTO AGUILA &W ALINA 6245 W 10 AVE HIALEAH RAMON GONZALEZ &W INES 3355 SW 27TH ST MIAMI GALI HOLDINGS LIMITED 776 NW 21STTERR MIAMI PEDRO E FERNANDEZ &W SILVIA 4900 SW 63 AVE MIAMI JORGE SALAS 600 BILTMORE WAY # 1009 CORAL GABLES CHRISTINE B LLC 10405 SW 96 ST MIAMI VICENTE MUINO JTRS 1942 SW 7 STREET MIAMI CLEMENTE VEGA DUENAS 8260 W FLAGER ST STE# 2D MIAMI ARISTIDESGARCIAJR 6155 PINETREE DR MIAMI BEACH TORRES 21 AVE HOLDINGS LLC 232 ANDALUSIA AVE 230 CORAL GABLES TORRES 21 AVE HOLDINGS LLC 232 ANDALUSIA AVE 230 CORAL GABLES SAUVAGE LLC 7330 OCEAN TER 1601 MIAMI SAUVAGE LLC 7330 OCEAN TER 1601 MIAMI PUPO SW 21 AVE APTS LLC 720 CORAL WAY UNIT 10-A CORAL GABLES YOSIFON BROTHERS LLC 3951 SW 41 ST WEST PARK 2020 APARTMENTS LLC 5720 SW 81 ST SOUTH MIAMI JCAM INVESTMENTS LLC 7915 SW 17 TER MIAMI MARJU NO 1 LLC 872 SW 68 AVE NORTH LAUDERDALE VIVALIA LLC 2550 DOUGLAS RD STE 301 CORAL GABLES ANTHONY SCREMIN &W ILIANA 1968 SW 6 ST MIAMI LILIA J RODRIGUEZ 1954 SW 6 ST MIAMI JUAN PINO &W INES 3355 SW 27TH ST MIAMI RAMON GONZALEZ &W INES 3355 SW 27TH ST MIAMI RAMON GONZALEZ &W INES 3355 SW 27TH ST MIAMI AVIVA COHEN JTRS SHDEROT AHATZMAUT 27 A BAT YAM THEODORE OBRIEN 2043 SW 7 ST MIAMI RAMON CLARO 2983 SW 6 ST MIAMI RAMON CLARO 2983 SW 6 ST MIAMI FORTUNATE HOME INVEST LLC 5223 SW 102 CT MIAMI DAISY VENTURA LITTLE 7800 SW 144 ST MIAMI HAVANA EAST APARTMENTS LLC 335 S BISCAYNE BLVD STE 3108 MIAMI CARMEN CANTERO 3830 NW 2 ST MIAMI LAURA RESTREPO 500 SW 23 AVE MIAMI M & M INVESTMENTS #1 LLC 12218 SW 8 ST MIAMI GONZA INVESTMENTS LLC 3355 SW 27 ST MIAMI GONZA INVESTMENTS LLC 3355 SW 27 ST MIAMI JUAN PINO 3355 SW 27 ST MIAMI ICON 2203 INC 848 BRICKELL KEY DR UNIT 4404 MIAMI FUENCALIENTE LLC 848 BRICKELL KEY DR #4404 MIAMI MI RINCONCITO MEXICANO CORP 1961 SW 8 ST MIAMI LEE & CHAN CORP 110 SW 26 RD MIAMI RUES INC 430 W 33 PL HIALEAH CEEPORT GROUP LLC 2007 SW 8 ST MIAMI TLC 8 LLC 2011 SW 8 ST MIAMI CASTELL PROPERTIES LLC 829 NW 42 AVE MIAMI 8TH AND 22ND AG PROPERTY OWNER 175 FONTAINEBLEAU BLVD 2G1A MIAMI 8TH AND 22ND AG PROPERTY OWNER 175 FONTAINEBLEAU BLVD 2G1A MIAMI 8TH AND 22ND AG PROPERTY OWNER 175 FONTAINEBLEAU BLVD 2G1A MIAMI JORGE MAS CANOSA FREEDOM 800 DOUGLAS ROAD PENTHOUSE CORAL GABLES AVIGAIR DUQUE DE LEON 1251 SW 30 PL MIAMI 8TH AND 22ND AG PROPERTY OWNER 175 FONTAINEBLEAU BLVD 2G1A MIAMI 8TH AND 22ND AG PROPERTY OWNER 175 FONTAINEBLEAU BLVD 2G1A MIAMI LUIS F ARANGO 2111 SW 7 ST MIAMI SOLIS GINN GROUP LLC 3904 SW 154 PL MIAMI FUENCALIENTE LLC 848 BRICKELL KEY DR #4404 MIAMI GEORGE A PLASENCIA 7251 MONACO ST CORAL GABLES TOMAS FREIRE REFOJO 315 NW 53 ST MIAMI CARLOS I ARDITTI TRS 2230 SW 20 ST MIAMI OFELIA RITA GONZALEZ PARDO 55 CALLE ROEBELLINI GUAYNABO ISIS N HERNANDEZ 1933 SW 7 ST #203 MIAMI ERNESTO LOPEZ 1933 SW 7 ST #204 MIAMI CARIDAD RODRIGUEZ 1933 SW 7 ST #301 MIAMI ERGIS TARE 1933 SW 7 ST UNIT 302 MIAMI XIMENA DIAZ 2445 SW 11ST MIAMI GABRIELA INFIESTA 1933 SW 7 ST UNIT 304 MIAMI DORA L BOLET JTRS 199 ZEPPI LN WEST ORANGE YEZMIN DIAZ LE 20 CALABRIA AVE 303 CORAL GABLES JOSE A ORTEGA &W 8008 SW 103 AVE MIAMI DIEGO EZEQUIEL FOREITER 11636 N KENDALL DR MIAMI CHIGER FAMILY PROPERTIES LLC 199 ZEPP LN WEST ORANGE MIRTA OCEGUERA 1933 SW 7 ST 502 MIAMI XIOMARA COMPANIONI 1933 SW 7 ST # 503 MIAMI QUARTZ BALL LLC 7101 NW 109 PL DORAL GALENM ENTERPRISE LLC 3105 NW 107 AVE SUITE 400 DORAL ALTIS LH- MIAMI REALTY LLC 1515 S FEDERAL HWY #300 BOCA RATON GSIC II INTOWN LLC 1001 SQUARE VICTORIA C500 MONTREAL H2Z 2BH ELIA ROSA REYES LE 1901 SW 9 ST MIAMI MANUEL TABRAUE 1128 SW 19 AVE MIAMI TASHA WHITTINHAM JTRS 2037 SW 9 ST MIAMI RODOLFO QUIALA 2025 SW 9 ST MIAMI RODRIGUEZ DAVILA INVESTMENTS LLC 3105 NW 107 AVE SUITE 400 DORAL MARGARITA FARINAS 7801 SW 32 ST MIAMI LOURDES LUACES 7100 SW 62ND ST MIAMI JESUS M RODRIGUEZ 2020 SW 9 STREET MIAMI PEDRO JOSE SEGURA TRS 2024 SW 9 ST MIAMI 2130 SW 9 ST LLC 2112 SW 31 AVE MIAMI MARICELA ALMIROLA 512 SW 20 ROAD MIAMI GRAYSON ZACKER 1942 SW 9 ST MIAMI RODOLFO HINRICHS 1946 SW 9 ST MIAMI ESPERANZA PRETUS 1950 SW 9 ST MIAMI DAVID MENDEZ JOVEL TRS 919 SW 20 AVE MIAMI ARACELY TAPIA 1968 SW 9 ST MIAMI GALENM ENTERPRISE LLC 3105 NW 107 AVE SUITE 400 DORAL RODRIGUEZ DAVILA INVESTMENTS LLC 3105 NW 107 AVE SUITE 400 DORAL JEFFERY M KRAMER 2128 SW 9 ST MIAMI KEVIN BATT 2130 SW 9 ST MIAMI STATE ZIP_CODE COUNTRY FOLIO FL 33131 USA 0141030000420 FL 33131 USA 0141030000430 NY 10017 USA 0141030020010 FL 33135-3208 USA 0141030150260 FL 33172 USA 0141030150270 FL 33135-3208 USA 0141030150271 FL 33012-6405 USA 0141030150280 FL 33133-2836 USA 0141030150290 FL 33127 USA 0141030150310 FL 33155-6200 USA 0141030150350 FL 33134-7533 USA 0141030150351 FL 33176 USA 0141030150360 FL 33135 USA 0141030150370 FL 33135 USA 0141030160360 FL 33140 USA 0141030160370 FL 33134 USA 0141030160380 FL 33134 USA 0141030160390 FL 33141 USA 0141030160400 FL 33141 USA 0141030160410 FL 33134 USA 0141030160420 FL 33023 USA 0141030160421 FL 33143 USA 0141030160430 FL 33155 USA 0141030160440 FL 33068 USA 0141030160442 FL 33134 USA 0141030160443 FL 33135-3208 USA 0141030160450 FL 33135 USA 0141030160460 FL 33133-2836 USA 0141030160480 FL 33133-2836 USA 0141030160490 FL 33133-2836 USA 0141030160500 ISRAEL 0141030160510 FL 33135 USA 0141030160520 FL 33135 USA 0141030160530 FL 33135 USA 0141030160531 FL 33165 USA 0141030160540 FL 33158 USA 0141030160550 FL 33131 USA 0141030160560 FL 33126-5710 USA 0141030160570 FL 33135 USA 0141030160580 FL 33184 USA 0141030160590 FL 33133 USA 0141030160591 FL 33133 USA 0141030160600 FL 33133 USA 0141030160610 FL 33131 USA 0141030160620 FL 33131 USA 0141030160630 FL 33135 USA 0141030160650 FL 33129 USA 0141030160660 FL 33012 USA 0141030160670 FL 33135 USA 0141030160680 FL 33135 USA 0141030160690 FL 33126 USA 0141030160710 FL 33172 USA 0141030160740 FL 33172 USA 0141030160750 FL 33172 USA 0141030200010 FL 33134 USA 0141030200020 FL 33135 USA 0141030200101 FL 33172 USA 0141030200110 FL 33172 USA 0141030200120 FL 33135 USA 0141030200130 FL 33185 USA 0141030200140 FL 33131 USA 0141030570010 FL 33143-6428 USA 0141030600010 FL 33127 USA 0141030600020 FL 33145 USA 0141030600030 PR 00969 PUERTO RICO 0141030600040 FL 33135 USA 0141030600050 FL 33135-3339 USA 0141030600060 FL 33135 USA 0141030600070 FL 33135 USA 0141030600080 FL 33135 USA 0141030600090 FL 33135-3340 USA 0141030600100 NJ 07052 USA 0141030600110 FL 33134 USA 0141030600120 FL 33173 USA 0141030600130 FL 33176-1005 USA 0141030600140 NJ 07052 USA 0141030600150 FL 33135 USA 0141030600160 FL 33135 USA 0141030600170 FL 33178 USA 0141030600180 FL 33172 USA 0141100070010 FL 33432 USA 0141100070020 QC CANADA 0141100100010 FL 33135 USA 0141100100090 FL 33135 USA 0141100100140 FL 33135-3323 USA 0141100100150 FL 33135-3323 USA 0141100100160 FL 33172 USA 0141100100170 FL 33155 USA 0141100100320 FL 33143-1846 USA 0141100100330 FL 33155 USA 0141100100340 FL 33135 USA 0141100100350 FL 33145 USA 0141100100352 FL 33129 USA 0141100100420 FL 33135 USA 0141100100430 FL 33135 USA 0141100100440 FL 33135 USA 0141100100450 FL 33135 USA 0141100100460 FL 33135-3322 USA 0141100100470 FL 33172 USA 0141100110020 FL 33172 USA 0141100110030 FL 33135 USA 0141100950010 FL 33135 USA 0141100950020 Date: City of Miami Hearing Boards Miami Riverside Center 444 SW 2nd Avenue, 3rd Floor Miami, Florida 33130 RE: Property Owner Information Required for Public Hearing Mail Noticing I affirm the attached property ownership list information provided to the Hearing Boards Division is a complete and accurate representation of the real estate property and property owners that need to be provided with mail notice, as required by the City of Miami Code of Ordinances, as amended, for the public hearing related to the property located at 2007 SW 8 ST There are a total number of _102 property owners shown in the attached Excel file. This information reflects the most current records on file in the Miami -Dade County Tax Assessor's Office. I understand that a new list will be requested by the Hearing Boards Division if it is determined this property owner information list is older than six (6) months. Sincerely, Signature of Person Who Prepared the Information Alicia Menardy Printed Name of the Person Who Prepared the Information City of Miami Company Name 444 SW 2nd Ave, 2nd Floor Address (305) 416-1414 Telephone atmenardy@miamigov.com Email (rev 10-2021) From: Ketterer, Amber L. To: Menardy. Alicia T. Cc: Fernandez, Stephanie M Subject: RE: Appeal a PZAB Decision Date: Friday, September 16, 2022 10:56:47 AM Attachments: image001.pnq Zoning Department appeal package - marijuana.pdf Hi Alicia, please see my responses below. Also, attached is a relatively recent PZAB appeal by the City related to a CU you may find helpful. Please let me know if you need anything further. Thank you. Happy Friday. 1. The fees may be waived by the Zoning Director for the City's appeal pursuant to Section 62- 25(a) of the City Code below. Sec. 62-25. - Waiver and refund of fees. (a) Waiver of fees. The fees required under this chapter may be waived by the director of planning or the zoning administrator, as applicable, for entities and agencies of the city. (b) Refund of fees. Application, advertising, and noticing fees authorized by section 62- 22 and section 62-23 shall not be refunded once remitted to the city. 2. Daniel Goldberg, in his capacity as the Zoning Administrator, may file the appeal on behalf of the Zoning Department pursuant to Section 2-211(d) of the City Code below in pertinent part. Sec. 2-211. - Denial or revocation of certificate of use. (d) Appeal. If a certificate of use is denied or revoked, the applicant or an aggrieved party who resides, occupies, or owns property within 500 feet of the property may file an appeal with the office of hearing boards within 15 days of the decision to deny or revoke the certificate of use. The appeal shall be heard at the next available regular meeting of the planning, zoning and appeals board. The decision of the planning, zoning and appeals board regarding a certificate of use may be appealed to the city commission by an applicant, an aggrieved party who resides, occupies or owns property within 500 feet of the affected property, or the planning and zoning department. Amber L. Ketterer, Assistant City Attorney General Government Division City of Miami Office of the City Attorney Telephone: 305-416-1859 Facsimile: 305-416-1801 aketterer@miamigov.com Assistant: Stephanie Fernandez: (305) 416-1833 Disclaimer: This e-mail is intended only for the individual(s) or entity(s) named within the message. This e-mail might contain legally privileged and confidential information. If you properly received this e-mail as a client or retained expert, please hold it in confidence to protect the attorney -client or work product privileges. Should the intended recipient forward or disclose this message to another person or party, that action could constitute a waiver of the attorney -client privilege. If the reader of this message is not the intended recipient, or the agent responsible to deliver it to the intended recipient, you are hereby notified that any review, dissemination, distribution or copying of this communication is prohibited by the sender and to do so might constitute a violation of the Electronic Communications Privacy Act, 18 U.S.C. section 2510-2521. If this communication was received in error we apologize for the intrusion. Please notify us by reply e-mail and delete the original message. Nothing in this e-mail message shall, in and of itself, create an attorney -client relationship with the sender. Under Florida law, e-mail addresses are public records. If you do not want your e-mail address released in response to a public records request, do not send electronic mail to this entity. Instead, contact this office by phone or in writing. Please consider the environment before printing this e-mail. From: Menardy, Alicia T. <ATMenardy@miamigov.com> Sent: Friday, September 16, 2022 10:38 AM To: Ketterer, Amber L. <AKetterer@miamigov.com> Cc: Fernandez, Stephanie M <SMFernandez@miamigov.com> Subject: Appeal a PZAB Decision Good morning Amber, I wanted to ask you two questions regarding filing an appeal of a PZAB decision. 1. Whether the City has to pay fees associated with appealing a PZAB decision to the City Commission? 2. Whether Daniel Goldberg, Zoning Administrator is authorized to appeal on behalf of the City of Miami or does the City Manager have to appeal a PZAB decision? Thank you in advance for your help.