Loading...
HomeMy WebLinkAboutCC 2023-10-12 Mayor's Signature ReportCITY OF MIAMI, FLORIDA INTER -OFFICE MEMORANDUM TO: FROM : Rosemary Olivera Record Systems Coordinator odd B. City Clerk DATE: SUBJECT: REFERENCES: ENCLOSURES: October 17, 2023 October 12, 2023 City Commission Meeting - Mayor's Signature Report (1) FILE : Certain item(s) adopted by the City Commission during the October 12, 2023, City Commission Meeting became effective immediately and were not subject to the Mayor's signature or City Clerk's attestation. As a result, our office generated a Mayor's Signature Report for the aforementioned meeting for items RE.1, RE.6, SR.1, SR.2, SR.3, PZ.4, PZ.5, and PZ.6. Please file accordingly in Laserfiche. From: Wvsong, George K. To: Looez, Maricarmen Cc: Ewan. Nicole: Legislative Division: Alvarez. Valentin J. Hannon. Todd: Garcia. Aida: Greco. John A. Subject: RE: Items to appear on the Mayor"s Signature Report for October 12, 2023 City Commission Meeting - Please review and confirm Date: Tuesday, October 17, 2023 3:32:45 PM Attachments: image002 ong imaoe003.ong Hi Maricarmen, Please see the attached updated list: FILE ID ITEM ON MSR? YES / NO FINAL CA CONSENT AGENDA CA.1 14594 / R-23-0454 Workers Compensation Settlement - Tonty Francoeur NO — Legislation states "effective immediately upon adoption" NO -CORRECT CA.2 14624 / R-23-0455 Authorize Settlement - Raleigh Mills NO — Legislation states "effective immediately upon adoption" NO -CORRECT CA.3 14549 / R-23-0456 Accepting - Two (2) Right -of -Way Deeds of Dedication NO — Legislation states "effective immediately upon adoption" NO -CORRECT CA.4 14735 / R-23-0457 Accepting Perpetual Sidewalk Easement - North Miami Avenue NO — Legislation states "effective immediately upon adoption" NO -CORRECT CA.5 14414 / R-23-0458 Settlement - Alexandria Curcie NO — Legislation states "effective immediately upon adoption" NO -CORRECT PH PUBLIC HEARINGS PIi.1 14608 / R-23-0459 Approve Amendment - Senior Rental Assistance Program YES / NO NO -NOT STV PH.2 14609 / R-23-0460 Reallocate Funds - ERAP 2 NO — Legislation states "effective immediately upon adoption" NO -CORRECT PH.4 14799 / R-23-0460 Anti -Poverty Grant Funds - Sunshine for All, Inc. NO — Legislation states "effective immediately upon adoption" NO -CORRECT RE RESOLUTIONS RE.1 14669 / R-23-0458 Mitigation - 1901 W Flagler St YES - Legislation contains Mayoral veto provision YES -CORRECT RE.3 14722 / R-23-0462 Event Waiver - 460 NW 36th Court NO — Legislation states "effective immediately upon adoption" NO -CORRECT RE.4 14737 / R-23-046TDOT Parcel - Overtown Monument Sign NO — Legislation states "effective immediately upon adoption" NO -CORRECT RE.5 14610 / R-23-0464 Settlement - RT&S Investment NO — Legislation states "effective immediately NO -CORRECT upon adoption" RE.6 All 14812 / R-23-0466. Dcate Budget - FY 24' Budget (Amendment YES - Legislation contains Mayoral veto provision YES -CORRECT SR SECOND READING ORDINANCES SR.1 13919 / 0-14213 Amend Code - Chapter 62 - No Net Loss YES - Legislation contains Mayoral veto provision YES -CORRECT SR.2 14537 / 0-14216 Amend Code - Chapter 2 - Coworking and Virtual Offices YES - Legislation contains Mayoral veto provision YES -CORRECT SR.3 Renaming 14380 / 0-14217 - Simpson Park YES - Legislation contains Mayoral veto provision YES -CORRECT PZ PLANNING AND ZONING ITEM(S) PZ.4 13965 / 0-14218 MCNP - Residential Uses within "Major Institutional,Public Facilities,Transportation, & Utilities" YES - Legislation contains Mayoral veto provision YES -CORRECT PZ.5 Zo-ing 13872 / 0-14219 Zones Text - Transit Oriented Development Zoned CI HD YES - Legislation contains Mayoral veto provision YES -CORRECT PZ.6 PZ4B 14436 / R-23-0469 Decision Appeal- 1500 Brickell Ave YES Legislation contains Mayoral veto provision YES -CORRECT NA. NON -AGENDA ITEMS NA.1 City 14879 / R 23 047g sr3e1 of Miami Expressing Support to the State of in its War Against Hamas YES/ NO NO NA.2 rrt,ppaft YES / NO NO City 14880/ R-23-047 Nc of Mini niExiJressii it to the State of se Waiver III Points Music Festival Event Thank you! REORGE Ki WYSONG 11l EPUTY L.ITY ATTORNEY ITY OF AMI I E EI PH NIE H(:i05) 60:3-e7 1 UY vysong@miamigov.com Assistant: Aida Garcia, Senior Legal Assistant (305) 603-6110 Under Florida Law, e-mail addresses and the contents of the e-mail are public records. If you do not want your e-mail address, or the contents of the e-mail, 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. L From: Lopez, Maricarmen <mclopez@miamigov.com> Sent: Friday, October 13, 2023 2:35 PM To: Wysong, George K. <GWysong@miamigov.com> Cc: Ewan, Nicole <newan@miamigov.com>; Legislative Division <Vagenda@miamigov.com>; Alvarez, Valentin J <VJAlvarez@miamigov.com>; Hannon, Todd <thannon@miamigov.com>; Garcia, Aida <AidaGarcia@miamigov.com>; Greco, John A. <jagreco@miamigov.com> Subject: Items to appear on the Mayor's Signature Report for October 12, 2023 City Commission Meeting - Please review and confirm Good afternoon George and team, Please provide confirmation that items RE.1, RE.6. SR.1. SR.2, SR.3, PZ.4 ,PZ.5, and PZ.6, should appear on the Mayor's Signature Report (MSR) so I can prepare the MSR and render the remaining files that are ready for rendering. Also, please advise if PH.1. NA.1 and NA.2 should be on MSR. I reviewed all the items that were adopted during today's meeting and compiled the list below based on the last section and/or footnotes in each legislative file. Thank you and have a great weekend! FILE ID ITEM ON MSR? YES / NO FINAL CA CONSENT AGENDA CA.1 14594 / R-23-0454 Workers Compensation Settlement - Tonty Francoeur NO — Legislation states "effective immediately upon adoption" CA.2 14624 / R-23-0455 Authorize Settlement - Raleigh Mills NO — Legislation states "effective immediately upon adoption" CA.3 14549 / R-23-0456 Accepting - Two (2) Right -of -Way Deeds of Dedication NO — Legislation states "effective immediately upon adoption" CA.4 14735 / R-23-0457 Accepting Perpetual Sidewalk Easement - North Miami Avenue NO —Legislation states "effective immediately upon adoption" CA.5 14414 / R-23-0458 Settlement - Alexandria Curcie NO — Legislation states "effective immediately upon adoption" PH PUBLIC HEARINGS PH.1 14608 / R-23-0459 Approve Amendment - Senior Rental Assistance Program YES / NO PH.2 14609 / R-23-0460 Reallocate Funds - ERAP 2 NO — Legislation states "effective immediately upon adoption" PH.4 14799 / R-23-0460 Anti -Poverty Grant Funds - Sunshine for AII, Inc. NO — Legislation states "effective immediately upon adoption" RE RESOLUTIONS RE.1 14669 / R-23-0458 Mitigation - 1901 W Flagler St YES - Legislation contains Mayoral veto provision RE.3 14722 / R-23-0462 Event Waiver - 460 NW 36th Court NO — Legislation states "effective immediately upon adoption" RE.4 14737 / R-23-0463=DOT Parcel - Overtown Monument Sign NO — Legislation states "effective immediately upon adoption" RE.5 14610 / R-23-0464 Settlement - RT&S Investment NO — Legislation states "effective immediately upon adoption" RE.6 14812 / R-23-046Ya11 Dcate Budget - FY 24' Budget (Amendment #1) YES - Legislation contains Mayoral veto provision SR SECOND READING ORDINANCES SR.1 13919 / 0-14213 Amend Code - Chapter 62 - No Net Loss YES - Legislation contains Mayoral veto provision SR.2 14537 / 0-14216 Amend Code - Chapter 2 - Coworking and Virtual Offices YES Legislation contains Mayoral veto provision SR.3 Renaming 14380 / 0-14217 - Simpson Park YES Legislation contains Mayoral veto provision PZ PLANNING AND ZONING ITEM(S) PZ.4 13965 / 0-14218 MCNP - Residential Uses within "Major Institutional,Public Facilities,Transportation, & Utilities" YES - Legislation contains Mayoral veto provision PZ.5 Zo-ling Zo 13872 / 0-14219contains Text - Transit Oriented Development yes Zoned CI -HD YES - Legislation Mayoral veto provision PZ.6 PZ 14436 / R-23-0469 aB Decision Appeal- 1500 Brickell Ave YES -Legislation contains Mayoral veto provision NA. NON -AGENDA ITEMS NA.1 City 14879 / R-23-047 Isr of Miami Expressing Support to the State of 3e1 in its War Against Hamas YES NO / NA.2 14880/ R-23 0470City Israel of Miami Expressing Support to the State of in its War Against Hamas YES / NO Thank you! Maricarmen Lopez, MPS Legislative Services Supervisor City of Miami Office of the City Clerk 3500 Pan American Drive Miami, FL 33133 305-250-5374 Office 305-858-1610 Fax mclopez( miamigov.rom (t City of Miami Mayor's Signature Report City Commission Meeting October 12, 2023 CD C3 C'7 Pursuant to Miami City Charter Section 4(g)(5), "[t]he Mayor shall, within ten days of final adoption by the City Commission, have veto authority over any legislative, quasi-judicial, zoning, master plan or land use decision of the City Commission, including the budget or any particular component contained therein which was approved by the City Commission; provided, however that if any revenue item is vetoed, an expenditure item in the same or greater dollar amount must also be vetoed. The City Commission may, at its next regularly scheduled or special meeting after the veto occurs, override that veto by a four -fifths vote of the City Commissioners present, notwithstanding any provisions to the contrary contained in the Charter and City Code. Said veto power shall include actions pursuant to sections 29-B through 29-D of the Charter." Received By: Date: /6/0' 23 Please call the Clerk's Office at ext. 5361 once the Mayor has signed. City of Miami Mayor's Signature Report Meeting Date: October 12, 2023 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number Title Enactment Number 14669 Resolution Enactment No. R-23-0468 MODIFIED : A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING THE CODE ENFORCEMENT LIENS RECORDED AGAINST PROPERTY ADDRESS 1901 WEST FLAGLER STREET, MIAMI, FLORIDA, CASE NUMBER CE2014000776 AND PROPERTY ADDRESS 1917 WEST FLAGLER STREET, MIAMI, FLORIDA, CASE NUMBERS CE2016008454 AND CE2013014655, AFTER A HEARING, AS REQUIRED BY SECTION 2-817 OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED; AUTHORIZING THE AMOUNT APPROVED AS FULL AND FINAL SETTLEMENT OF THE AFOREMENTIONED LIEN; AUTHORIZING THE CITY MANAGER OR DESIGNEE TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY, ALL IN FORMS ACCEPTABLE TO THE CITY ATTORNEY, FOR THE PURPOSES STATED HEREIN. SIGN 14812 Resolution VETO Enactment No. R-23-0465 A RESOLUTION OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S), AMENDING APPROPRIATIONS RELATING TO THE 2023-2024 FISCAL YEAR ADOPTED OPERATING BUDGET PURSUANT TO RESOLUTION NO. R-23- 0448 ADOPTED ON SEPTEMBER 28, 2023, AS AMENDED, THE FIVE-YEAR FINANCIAL PLAN, THE STRATEGIC PLAN, AND THE MULTI -YEAR CAPITAL PLAN PURSUANT TO RESOLUTION NO. R-23-0376 ADOPTED ON SEPTEMBER 9, 2023, AS AMENDED (COLLECTIVELY, THE "BUDGET") TO INCLUDE ALL THE CHANGES IN EXHIBIT "A", AND AUTHORIZING THE CITY MANAGER TO MAKE ANY NECESSARY CHANGES TO ADJUST, AMEND, ALLOCATE, AND APPROPRIATE THE BUDGET, AND ANY PART THEREOF, REGARDING CITY OF MIAMI SERVICES AND RESOURCES AS NECESSARY AND LEGALLY ALLOWED; RATIFYING, APPROVING, AND CONFIRMING CERTAIN NECESSARY ACTIONS OF THE CITY MANAGER AND DESIGNATED OFFICIALS AND DEPARTMENTS TO UPDATE THE RELEVANT FINANCIAL CONTROLS, PROJECT CLOSE-OUTS, ACCOUNTING ENTRIES, AND COMPUTER SYSTEMS IN CONNECTION THEREWITH AND FOR GRANTS AND OTHER FUNDING SOURCES IN PROGRESS AND FOR NECESSARY RELATED DOCUMENT NEGOTIATIONS AND EXECUTIONS, ALL IN FORMS ACCEPTABLE TO THE CITY ATTORNEY; PROVIDING FOR APPLICABLE EFFECTIVE DATES. SIGN VETO City of Miami Page 1 of 5 Printed on 10/18/2023 City of Miami Mayor's Signature Report Meeting Date: October 12, 2023 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number Title Enactment Number 13919 Ordinance Enactment No. 14213 MODIFIED AN ORDINANCE OF THE MIAMI CITY COMMISSION AMENDING CHAPTER 62/ARTICLE II OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED ("CITY CODE"), TITLED "PLANNING AND ZONING/COMPREHENSIVE PLANNING," TO CREATE A NO NET LOSS POLICY; FURTHER AMENDING CHAPTER 62 OF THE CITY CODE, TITLED "PLANNING AND ZONING," CREATING A NEW ARTICLE XIX, TITLED "PROCEDURES FOR NO NET LOSS POLICY FOR PARK LAND," TO ESTABLISH LAND DEVELOPMENT REGULATIONS THAT IMPLEMENT POLICY PR-2.1.1 OF THE MIAMI COMPREHENSIVE NEIGHBORHOOD PLAN; CREATING STANDARDS FOR THE REPLACEMENT AND CONVERSION OF PARK LAND TO OTHER USES; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN IMMEDIATE EFFECTIVE DATE. SIGN VETO 14537 Ordinance Enactment No. 14216 AN ORDINANCE OF THE MIAMI CITY COMMISSION AMENDING CHAPTER 2/ARTICLE IV/DIVISION 2/SECTION 2-207 OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED, TITLED "ADMINISTRATION/DEPARTMENTS/PLANNING, BUILDING AND ZONING DEPARTMENT/ZONING CERTIFICATE OF USE REQUIRED; ANNUAL REINSPECTION OF BUILDINGS AND PREMISES; FEES FOR INSPECTIONS AND ISSUANCE OF CERTIFICATES," MORE PARTICULARLY BY REMOVING THE REQUIREMENT FOR DUPLICATIVE CERTIFICATES OF USE FOR COWORKING OR VIRTUAL OFFICE SPACES; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN IMMEDIATE EFFECTIVE DATE. SIGN C) c 00 cJ VETO City of Miami Page 2 of 5 Printed on 10/18/2023 City of Miami Mayor's Signature Report Meeting Date: October 12, 2023 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number Title Enactment Number 14380 Ordinance Enactment No. 14217 AN ORDINANCE OF THE MIAMI CITY COMMISSION RESCINDING RESOLUTION NO. 3367 ADOPTED JANUARY 31, 1927, NAMING THE PUBLIC PARK LOCATED AT SOUTH MIAMI AVENUE AND FIFTEENTH ROAD AS "SIMPSON PARK" AND REPLACING IN LIEU THEREOF, WITH AN ORDINANCE NAMING THE PARCELS OF LAND CONSISTING OF APPROXIMATELY 363,141 SQUARE FEET LOCATED AT 85 AND 55 SOUTHWEST 17 ROAD, MIAMI, FLORIDA, FOLIO NOS. 01-4139-011-0010 AND 01-4139-059-0020 RESPECTIVELY, AND OTHER CONTIGUOUS PARCELS THAT MAY BE ADDED IN THE FUTURE AS "SIMPSON ROCKLAND HAMMOCK PRESERVE PARK"; AMENDING CHAPTER 38/ARTICLE I OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED, TITLED "PARKS AND RECREATION/IN GENERAL", BY CREATING SECTION 38-35, TITLED "NAMING OF SIMPSON ROCKLAND HAMMOCK PRESERVE PARK"; FURTHER DIRECTING THE CITY MANAGER TO TAKE ANY AND ALL ACTIONS NECESSARY TO EFFECTUATE THE NAMING OF THE PARK; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN IMMEDIATE EFFECTIVE DATE. SIGN 13965 Ordinance VETO Enactment No. 14218 AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S), AMENDING ORDINANCE NO. 10544, AS AMENDED, THE MIAMI COMPREHENSIVE NEIGHBORHOOD PLAN OF THE CITY OF MIAMI, FLORIDA, PURSUANT TO EXPEDITED STATE REVIEW PROCEDURES UNDER SECTION 163.3184(3), FLORIDA STATUTES, BY AMENDING THE "INTERPRETATION OF THE 2020 FUTURE LAND USE MAP" FOR "MAJOR INSTITUTIONAL, PUBLIC FACILITIES, TRANSPORTATION AND UTILITIES" TO CLARIFY RESIDENTIAL USES WITHIN THIS FUTURE LAND USE DESIGNATION; MAKING FINDINGS; CONTAINING SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE. SIGN VETO City of Miami Page 3 of 5 Printed on 10/18/2023 City of Miami Mayor's Signature Report Meeting Date: October 12, 2023 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number Title Enactment Number 13872 Ordinance MODIFIED Enactment No. 14219 AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S), AMENDING ORDINANCE NO. 13114, THE ZONING ORDINANCE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED ("MIAMI 21 CODE"), MORE SPECIFICALLY BY AMENDING ARTICLE 4, DIAGRAM 11, TITLED "TRANSIT ORIENTED DEVELOPMENT - TOD," TO PROVIDE AND ALLOW FOR THE TRANSFER OF RESIDENTIAL DENSITY FROM HISTORICALLY DESIGNATED SITES TO CERTAIN PROPERTIES WITHIN TRANSIT ORIENTED DEVELOPMENT ZONES THAT ARE ZONED "CI -HD,"— CIVIC INSTITUTION HEALTH DISTRICT; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE. SIGN VETO City of Miami Page 4 of 5 Printed on 10/18/2023 City of Miami Mayor's Signature Report Meeting Date: October 12, 2023 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number Title Enactment Number 14436 Resolution MODIFIED ATTEST: Enactment No. R-23-0469 A RESOLUTION OF MIAMI CITY COMMISSION, WITH ATTACHMENT(S), GRANTING OR DENYING THE APPEAL FILED BY CHATEAU PETIT DOUY, LLC ("APPLICANT"), OF THE DECISION OF THE PLANNING, ZONING, AND APPEALS BOARD THEREBY REVERSING OR AFFIRMING THE CITY OF MIAMI PLANNING DEPARTMENT'S ISSUANCE OF WARRANT NO. PZ-21- 10881 ISSUED PURSUANT TO ARTICLE 6, SECTION 6.3.2 AND ARTICLE 7, AND SECTIONS 7.1.1.2 AND 7.1.2.4 OF ORDINANCE NO. 13114, THE ZONING ORDINANCE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED ("MIAMI 21 CODE"), TO ALLOW FOR THE OPERATION AND CONSTRUCTION OF AN OUTDOOR DINING USE ON A PARCEL ZONED "T5- R," URBAN CENTER TRANSECT ZONE — RESTRICTED, LOCATED AT 1500 BRICKELL AVENUE, MIAMI, FLORIDA; MAKING FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE. SIGN VETO Mayor Francis X. Suarez /o/l3) a.23 te The signature of the Mayor indicates review and action for the items listed above. If any item does not indicate a determination to sign or veto, the item shall be deemed to take effect 10 days from the date of the City Commission Action. 10(ie ity Clerk ' Date Deputy Clerk (for Todd B. Hannon, City Clerk) City of Miami Page 5 of 5 Printed on 10/18/2023