Loading...
HomeMy WebLinkAboutNoticing February 13, 2025 CC MtgMcClatchy The Beaufort Gazette The Belleville News -Democrat Bellingham Herald Centre Daily Times Sun Herald Idaho Statesman Bradenton Herald The Charlotte Observer The State Ledger -Enquirer Durham The Herald -Sur. Fort Worth Star -Telegram The Fresno Bee The Island Packet The Kansas City Star Lexington Herald -Leader The Telegraph - Macon Merced Sim -Star Miami Herald El Nuevo Herald AFFIDAVIT OF PUBLICATION The Modesto Bee The Sim News - Myrtle Beach Raleigh News & Observer Rock Hill I The Herald The Sacramento Bee San Luis Obispo Tribune Tacoma The News Tribtme Tri-City Herald The Wichita Eagle The Olympian Account I Order Number Identification Order PO Amount Cols Depth 13985 627898 Legal DisplayAd-IPL02123970 - IPL0212397 HB25-027 $3,157.49 3 10.18 in Attention: Erica Lee CITY OF MIAMI - HEARING BOARDS 444 SW 2ND AVENUE, 3RD FLOOR MIAMI, FL 331301910 OZamora@miamigov.com Copy of ad content is on the next page PUBLISHED DAILY MIAMI-DADE-FLORIDA STATE OF FLORIDA COUNTY OF MIAMI-DADE Before the undersigned authority personally appeared, Mary Castro, who on oath says that he/she is Custodian of Records of the The Miami Herald, a newspaper published in Mlami Dade County, Florida, that the attached was published on the publicly accessible website of The Miami Herald or by print in the issues and dates listed below. 1 insertion(s) published on: 01/27/25 Affiant further says that the said Miami Herald website or newspaper complies with all legal requirements for publication in chapter 50, Florida Statutes. Sworn to and subscribed before me this 27th day of Januar in the year of 2025 I bLbtra Notary Public in and for the state of South Carolina, residing in Beaufort County AMY L. ROBBINS NOTARY PUBLIC SOUTH CAROLINA MY COMMISSION EXPIRES 11-03-32 Extra charge for lost or duplicate affidavits. Legal document please do not destroy! MONDAY IANUARY 272025 I MIAMI HERALD I SA FROM PAGE 1A ANNUAL RIDE motorcycle dubs "Emmaus Bikers, Catholic and Proud" read one jacket, named after the Catholic spiritual retreat. "Knights on Bikes" is a Catholic motorcycle group with members from the Knights of Columbus. John Clavijo, who has been to several of the biker mass events, waited with friends near his take before the ride began. He said the annual group ride is a great way to merge his love for motorcycles with his Catho- lic faith. "t guess I'm like a rebom guy," said ©avijo. "Match- ing the bike riding with my spirituality.... It's fin.." Clavijo said it was the "Walk to Emmaus Retreat" that brought him back to his faith. "I was going through some really bad tunes.... I was in a really depressed state," he said. "This brought me back to life." All proceeds and dona- tions from the ride will go toward St Luke's Center, an alcohol and drug recovery facility that offers addiction treatment services and residential programs for adults The center is oper- ated by the Catholic Char- ities of the Archdiocese of Miami. "I've had people in church come up to me and tell me that St. Luke's helped their son or their brother. So it's a very wor- thy ministry for helping people to conquer drug addiction and addiction to alcohol," Wensld said. As the pre -ride mass Caere to a dose, W slit brought local police and safety officers onstage to review some safety precau- tions for the tide. Later, he joked that there were fewer police officers than expected m Diana, at left in the parked Jeep, and Santiago watch the Annual Archbishop Motorcycle Ride on Sunday in Donal. because of President Don- ald Tramp's arrival over the weekend. "We don't have as many as we've had in past years because the president ar- rived last night in Donal. I think he came to do some golfing or something," Wenski said. Wenski said he had an interestin motorcycles as a child. But it wasn't wmtil the age of 50 that he began riding as a hobby. He said he remembers seeing abig group of bikers on Interstate 95in Broward one day as he was coming home from a Haitian mass "I said, Boy, that looks like fin,' " Wenski recalled. His first lake — sold to him by alawyer friend who lives in Ocala —was a Hon- da Shadow. Weeventss- ally sold it to buy a Harley Davidson and never looked back. He really some of his favorite moments riding around sunny South Florida, including 10 years ago when the Port of Miami Tunnel was opening He says he was the fast motorcycle rider to go through it. "Right nexttome was Commissioner Pepe Dien, but I was a little bit ahead of him," Wenski said, laugh- ing. 'Ibis month, he rode over 300 miles on the west coast of Florida to Tampa for a retreat of Florida Catholic Bishops. The highlight of that trip, he says, was riding over the Sunshine Skyway Bridge in Tampa "R dears the cobwebs," he said. "You're concentrat- ing on riding So you don't have to concentrate on those things that bug you and worry we and all that time." Elizabeth Fox traveled from Delray Beach to join her boyfriend, RobertAr- mand, for the ride. Though Armand has participated in the ride in the past, it was Fox's fast time. But, she didn't appear nervous at all. "I'm very excited; it's very funListening to the arch- bishop in there give mass was fabulous," she said. With her shirt still wet with droplets of holy water from the archbishop's bless- ing Fax, who said she has been a Catholic all her life, was feeling grateful to be a part of the ride. "It's a beautiful day, they blessed us It's fora good cause. !hope that it all goes smoothly" she said. This story -was produced with financial support from Trish and Dan Bell and from donors comprising the South Florida Jewish and Muslim Communities, in partnership with Journalism Funding Partners. The Miami Herald maintains full editorial con- trol ofthis sork. Lauren Costantino: @misscostantino FROM PAGE IA INCINERATOR decision also comes at a time of mounting pressure on our County's overall budget" Miami -Dade has already spent millions of dollars on waste -management con- sultants to help navigate those obstacles, which have been part of the in- cinerator calculation from the start Environmental groups have urged Levine Cava to abandon the incin- erator plan in favor of waste reduction, but the mayor had previously said other options endangered the county trash system's ability to keep up with planned growth. There appeared to be the votes on the Miami - Dade Commission to build a modem replacement of the incinerator on the same location in Doral, until Eric Trump, who runs the president's hospitality business, came out against the plan days after his father won the 2024 elec- tion. The incinerator site sits about 3 miles from the Trump National Doral, a golf resort owned by the president. In a brief interview with the Miami Herald on Jan 15, Eric Trump predicted that the Doral incinerator push was all but dead. "We will fight it," he said after waning zoning approval for a resort expansion before the Doral City Council. "I'm not even sure we will have to. ... I think a lot of the sup- port to rebuild it, frankly, has been lost." Levine Cava last recom- mended rebuilding the incinerator in Dual on Nov. 22, writing that she "fmnly believes" the loca- tion was the best forMia- mi-Dade. She backed off that recommendation at the same time that Eric Trump became involved, telling him in a phone call on Nov. 25 that she would ask for a delay on a planned commission vote on that recommendation in order to consider other altema- tivm —including landfill options that some envi- ronmental groups were urging her to pursue. Her latest memo out- lines a new recommended solution: using tracks and trains to haul garbage out of the county for burial in landfills. That includes the existing network of private landfills Miami -Dade pays to use and the possibility of a new one the county hopes to build somewhere in Central Florida In her memo, Levine Cava said county staff have identified about 150 acres to build a $556 mil- lion landfill within 10 Notice of Early Public Review Of a Proposal to Support Activity in the 100-year Floodplain Flood Plain Executive Order 11988 On Flood Plain Management January 27, 2025 City of Miami Department of Housing & Community Development 444 SW 2nd Ave, 9th Floor Miami, Florida 33130 (305) 416-2080 This is to give notice that the City of Miami's Department of Housing & Community Development will be submitting an application to HUD for the following project which is located within the 100-year flood plain area. The City of Miami Department of Resilience and Public Works created a Low -Impact Design project that will assist with stormwaler management and extreme heat miN- gation in a concentrated pedestrian section of the city. The location is from SW 3rd Street to 4th Avenue and 5th Avenue Miami, FL 33130. The project will consist of: Tree planting in the Right of Way • Removal of compacted soil to create deep planting holes. Removal of asphalt may also be necessary • Addition of structural planting soil to planting hole. Depth should be at least 4'. • Plant a variety of native/indigenous trees. Size dependent on proxinity to utility lines. Sidewalk and roadway improvements • Restore surface with pervious concrete, asphalt, and/or pavers to accommodate parking and allow water infiltration for flood control and tree health. • Parking spaces on the street will be re -spaced to allow for tree placement with- out losing much needed parking. • Pedestrian area expansion (wider and improved sidewalks). This notice is required by Section 29(a)(4) of Executive Order 11988 for Fbodplain Management and is implemented by HUD Regulations found at CFR5520(b) for the HUD action that is within and/or affects a floodplain. a) Proposed rehabilitation will not displace or redirect flood waters in such away that would seriously impact other areas. b) All proposed activities will meet planning, permitting and zoning requirements of the city and county Additional program information may be obtained by contacting the City of Miami Department of Housing and Community Development at (305) 416-2080 between the hours of 8:00 are and 5:00 pm.Written comments pertaining to this Fbod plain Notice must be received by the Department of Housing and Community Development, 444 SW 2nd Avenue, 3rd Floor Miami, Fbrida, 33130, Attention: Gesette Guerra, Con- tracts Manager on or before February 11, 2025. AD NO. 18977 years. That's far less than the $1.5 billion the county planned to spend on the incinerator. Butoper- ating costs are higher. The Levine Cava memo states that operating costs for the landfill will run about $163 million a year, compared to the $15 mil- lion yearly for a modem Doral incinerator identi- fied in a 2023 county con- sultant's report. The memo outlines three options for the com- mission to explore as the board prepares for a spe- cial meeting on the incin- erator issue on Tuesday. The options she offered: continue using tracks and trains to ship county trash to landfills outside Miami - Dade; build a new county landfill in Central Florida; and build a new inciner- ator somewhere in Miami - Dade. Her memo leads off with a recommendation that only involves hauling trash o landfills: "I am recom- mending that we continue to tonghaut waste via truck and rail using our contract- ed capacity, while we con- tinue exploring options to build a landfill outside of Miami -Dade County." Ken Russell, a former city of Miami commission- er who now is a lobbyist for the local Sierra Club, said the environmental advocacy group "is very excited about the mayor's recommendation." He recently returned from a visit to Austin, Texas, where a landfill uses ad- vance technology to re- duce odors and environ- mental impact "We would really like to help the county recognize there is a new version of tandfilling that is different from what we've seen in the past," Russell said. MKanil-Dade Commis- sioner Raquel Regalado said Saturday that she thought the incinerator plan had become too ex- pensive based on current ft ancials. She pointed out that the county has been shipping most of its trash on tracks and trains to landfills across Florida since the incinerator fire two years ago. The option of Miami -Dude's owning its own out -of -county landfill would help with costs. "Right now, it makes f anciat sense," she said. "This is a solution for This is Levine Cava's third recommendation on what to do after the Febru- ary 2023 incinerator fue, which dosed a facility that had been operating since the 1980s. In August 2023, she recommended build- ing a replacement at an abandoned county airfield near the Broward County line, which drew a threat of a lawsuit from nearby Miramar. Douglas Hanks: 305-376-3605, @dog hanks PUBLIC NOTICE A Well AO Y SCHEDULED NEEING OF THE MIAMI CITY COMfiSSION WLLla HAD ON February13, 2025 AT AM NM -ECM' CONY MISSION CF WATERS LOCA., AT MLMAI CITY HALL 3503PAN AMERCAN ORME, MWMI, FLORIDA 33133. TE NY£TNG WILL F0. T£ BEPaa4 tt ST LNE FOR MEMBERS OFTF-IS VON ON GAYS WEDDRE (WwAAL MAMMOVDOMMI MORMON X, YOURBE AND CRAMS_ 77 pot, CAST ONY FOR RESIDENTS W NG N TF£ cnv OF MIRAN RBLC COMMENT CAN AGENDA ADDS TOHEARD AT THIS METING CAN cnvA TH1VWN. ANOFECOM- RSm FORM FIND WLL BE DISTRIBUTED TO ® THE ELECTOFHCIALS AND THEE CPI POMNISTRATDN AND MADE PARTOFTERECYDTE❑ENO NEM SBMR RAMC COMMENT. THE ONNECONNBNTFOPMWLLOCCR MBN TE CHAIRPERSON CLOSES RBUC CONA NT FORT£ MATtlJG. "PEASE NSF FmPW WWWMWMMON.. CONK EETNGNSRd1LTIONS FOR DETAILED NSIRICTIONS ON HOW TO PROVIDE RgC CCNWENT UBNGTE ORME RAMC CONNENT FORA, RBLC CO.NBNTC NAMT. RAAS TO BEFEAD AT THIS reTNG MAYALSO BE PRO/RED KPERSON ON TF£ DAY OF T HE rEETNG AT CITY F W LL, 35w wPN ANERICAN molt MNMI, RBRD, SUBJECT-M ANX AND ALL RULES AND PRXEDUPES AS THE CRY MAY NGLENENT OR PNEND. PUBLIC CONNEM WLL BEGN AT APPROXMATAY gGO AM. A COPY OFT£ AGENDA FORTHE CRY COMMISSLNMEOWS WLL BE SALABLE AT 0TTPJMILMMFLDA2DGMw CRIZENS/DEFAULTASPX AT RS NEE NG ON FEFFMA1M 13, 20. AT 0110 AM, T E MOM CRY COMMON WLL CONSIDER TE FOLLOWING F AMM AND ZONNG REM: FILED 1591111 - A RESOLUTION OF TE MWMI CITY COyM6SION MANTIC / DEMING T E AREAL FLED BY THE CRY OF MANS MINING D6KR NEAT REVERSNG / AFRITANG TE PLANING ZONNG AND APPEALS EDAM'S DEGSDN ASSET FORM N RESOLUTION NO. PIA13R-23-117 REVERSNGTEZONNGADMNIS RATORS 1EKICATCN OF A CERTIFICATE USE PURSUANT TO SECTION 2-211 OFT£ CODE OF TE CITY OF MIAMI, FLORIDA, (' A, AS AMENDED CITY CODED/WO SECTION 712.1 OF OFD NANCE NO.13114, T HEZONNG ORDNANCE OF THE CRY OF MAMI, FLORIDA, AS AMENDED (AIAMI21 CODED, FOR T EPROPERTY LOCATED ATARsOAWN- SMARMS 5a30 NOPENVEST 12 MENE, MWMI, FLORIDA GPROPERT S, P D REVERSNG / UPHOLDING THEZONNG iEMOCATsN OF THE0EiTECATE OF USE NO.140OR£ 5 FTPROPERTY; MAKNG FNDNGS; A� CONFANNG A S6WBLITY CLAUSE, AND MOATS). FORAN EnwcllFFECITVE DATE FILE 15117028- AN ORDNANCECPTE NNW CRY COMMON, PIRENDNG ORDNANCE NO. 13114, TFE XCAN- NO ORDNANCE OF T E CRY OF MGM) FLORIDA, AS MOOED NMI COOP), SPECIFICALLY BY AMENDNG APNEAS, P- WYNWOOD NORTE NEIGHBORHOOD fEWTALPATCN DISTRICT 2 (xl0.21, BY MOONS SECTION 2 TIPPED "PURPOSE MO NEW, TO AMEND T E Ni0.2 DEMOLITION BOLD PRDOESS, BY AMMONS SECTION 3, TRIED "GENERAL TO ZONES: TO CARE/ METHODOLOGY FOR PNENG CALDLATIONS, BY A.ENDNG SECTION 6, TRUED "STANDARDS AND TABLES; 10l, 011 Ni0.2 STANDARDS RELATED TO LOT CO VERAGE, , BALCONY ANCROACFNBJTS, PAMNG AND LOADING, MNMM BJLDNG WIGH, PAWNS REQUIREMENTS FOR SUM I STRUCTURES, AND CROSS-BLDIX PASSAGES, FOR vt1CL,vu TICN AND ooNSISTENCY WITH MIAMI 21 STAN- dJOS; MN(NG FFDNGS;CCMANNGA SEVERN:11 1 CLAUSE; AND MOVONG FORM D7ECITIE DATE FILE D 17073-A RESOLUTION OFTFEWWI CRY OTWMOSICN,WRHATTADIbtNT0),ARFO/NGANEkCEP- TON WITH CONDITIONS TO ALLOW UPI. A CNE ttNDTED PERCENT (1 WM1 FARCES f®UCTICN N TE TOTAL NUMBER OF REQUITED PASSES SAS FORA STRUCTURE WITH A FUROR AEA OF TAN THOUSAND (10,(1001 PP FEET OR LESS LOOTED WITHAL ATReNSn CORRIDOR AREA PURSUANT TO ARTICLE 4, TARE 4 (T61 AND ARTrIE7, SECTION 7.126, OF ORDIWNGE NO.13114, THE ZONING ORDNANCE OFT£ CRY OF MIAMI, RDRDA AS AMENDED, FOR NEW CONSTRUCTION GEM:ALLY LOCATE AT 1445 NOR HAIEST 16AVENE, MWMI, PERON AS MILE PAGMO APPLY DESxiIDED N EXHOT T "A" ATTACHED AND NCORPOPRI®: WRNS FFDNCS; COMAN- NGASEAERABLTE 4114,F; AND PROVIDING FOR AN EFFECTIVE DATE Any person who receives compensatlon, remuneatw or expanses far conducting lobbying acVutliea is required to register as a lobbyist m the City Cie. prior to engaging in lobbying act mire before city staff, Inards, oorrmON8 or the Gib commies.. SDcob mg, pensce desire to appeal arm dec8b, of tie CM Canmissim wet, respect to mg, matter b be considered N this meeting, that person shell ensure Mat a verbatim record of the proceedings is made including all testimony and widen. upon wbbh any appeal may be based (F/S 283,0105). Pursuantt0 M0mi City Crude Section 2-31(0l, wherever a deduled Gib Cmmirelon meeting is cancelled or Is not bell due to lack of a quorum or otter emergency, a special City C aslonneethg will be autmetically scheduled forthe Tuesday rtrredateytdlavng Me cancelled meeting. In De event of one of the aforementioned circumstanc- es the tmec1al meatlrg would be held on February 18, 2025 at eru0 am. In Ore Ally Commlealon calibers loc.. at Miami City Mall, 3500 Pan American Drive, Miami, FL 33133. AI of he dmduled agenda iems hum Mat cancelled meeting shall aubmaticaly be dmduled as an agenda Wm at the special CM Com- mission rteHmg.The Ctiy Clerk shall rattly he public of the special meeting that Is to take place by placing a notbe of the pedal City Commission meeting al he entrance of City Hall and the C.y's rain administraltve building, placing a notice on to City's websae, and, 1 feasible, placng an ad in anewspaper of general circulation before the specLe meeting on the inmsr00y following Tuesday. There stall be no a.itiounl notice by gbliration required for any su0 dmduled agenda itemhffi Is moved to the special CMCommission meeting. h accordance 0Mthe Americarevnmoiaabllniea Pete, 1990, 111 persons who require specialaosmmdatlons h orderb participate lnihismegingsboumcontacttF oftheciyclexal(3D5)25)d361 Mocelnolalerthan a. 0lbu,essdays prisbea iheproceedegrNuanaycaliv07lIa711 ffbddaleelayServicelnohterthantwo121 busressdaysphortottepmcesiing. Hearing Boa. Ad No FB-25-027 Notice to the Public, Subject Property Owner(s) and Particularly to Owners of Real Estate Within 500 Feet. A public hearing will be held before the CITY COMMISSION DATE: February 13, 2025 TIME: 9:00 AM PLACE: CITY HALL, 3500 Pan American Dr A REGULARLY SCHEDULED MEETING OF THE MIAMI CITY COMMISSION WILL BE HELD IN THE CITY COMMISSION CHAMBERS LOCATED AT MIAMI CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA 33133. THE MEETING WILL BE BROADCAST LIVE FOR MEMBERS OF THE PUBLIC TO VIEW ON THE CITY'S WEBSITE (wWW.MIAMIGOV.COMITV), FACEBOOK, X, YOUTUBE AND CHANNEL 77 (COMCAST ONLY FOR RESIDENTS LIVING IN THE CITY OF MIAM1).PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING CAN BE SUBMITTED VIA AN ONLINE COMMENT FORM AND WILL BE DISTRIBUTED TO THE ELECTED OFFICIALS AND THE CITY ADMINISTRATION AND MADE PART OF THE RECORD. THE DEADLINE TO SUBMIT PUBLIC COMMENT VIA THE ONLINE COMMENT FORM WILL OCCUR WHEN THE CHAIRPERSON CLOSES PUBLIC COMMENT FOR THE MEETING. **PLEASE VISIT HTTP:/MWW.MIAMIGOV,COM/MEETINGINSTRUCTIONS FOR DETAILED INSTRUCTIONS ON HOW TO PROVIDE PUBLIC COMMENT USING THE ONLINE PUBLIC COMMENT FORM. ** PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING MAY ALSO SE PROVIDED IN -PERSON ON THE DAY OF THE MEETING AT CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA, SUBJECT TO ANY AND ALL RULES AND PROCEDURES AS THE CITY MAY IMPLEMENT OR AMEND. PUBLIC COMMENT WILL BEGIN AT APPROXIMATELY 9:00 AM. A COPY OF THE AGENDA FOR THE CITY COMMISSION MEETING WILL BE AVAILABLE AT: HTTP:IIMIAMIFLIQM2.COM/CITIZENSIDEFAULT,ASPX IN THE EVENT OF ONE OF THE AFOREMENTIONED CIRCUMSTANCES, THE SPECIAL MEETING WOULD BE HELD ON FEBRUARY 18 2025, AT 9:00 AM. IN THE CITY COMMISSION CHAMBERS LOCATED AT MIAMI CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FL 33133 Petition(s) to consider the following: FILE ID 15466 - A RESOLUTION OF THE MIAMI CITY COMMISSION GRANTING 1 DENYING THE APPEAL FILED BY THE CITY OF MIAMI'S ZONING DEPARTMENT REVERSING / AFFIRMING THE PLANNING ZONING AND APPEALS BOARD'S DECISION AS SET FORTH IN RESOLUTION NO. PZAB-R-23-117 REVERSING THE ZONING ADMINISTRATOR'S REVOCATION OF A CERTIFICATE OF USE PURSUANT TO SECTION 2-211 OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED ("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 5830 NORTHWEST 12 AVENUE, MIAMI, FLORIDA ("PROPERTY"), AND REVERSING / UPHOLDING THE ZONING ADMINISTRATOR'S REVOCATION OF THE CERTIFICATE OF USE NO. 1402000285 FOR THE PROPERTY; MAKING FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE. The PETITIONER or the PETITIONER'S LEGAL REPRESENTATIVE must be present at this hearing. Alf interested real estate owners are invited ':o express their views. The petitionand supporting paper; for this public hearing and complete legal description for the above aro on file with Hearing Boards, 444 SW 2r° Avenue, 3` 1 Floor, Miami, Floc da, 33120 and are available for review during work hours. Phone: (305) 415-2030. In accordance with the Americans with Cisabi,ihea Act of 1930, at persons who require special accommodations in order to participate in Ibis meeting should contact the Office of the City Clerk at (305) 250-5360 at least three business days poor to the proceeding. Should any person desire to appeal any decision of the City Commission based upon the recommendation ar testimony considered at this meeting, that person shall ensure that a verbatim record of the proceedings is rnade Including all testlmcmy and evidence upon which any appeal may be based (F!S 286.0105). Pursuant to Miami City Code Section 2-33(e), whenever a scheduled City Commission meeting is cancelled or Is not held due to a leek of a quorum ar other emergency, a special City Commission meeting will be automatically scheduled for the Tuesday immediately following the cancelled meeting. All of the scheduled agenda Items from that cancelled meeting shall automaticaly be scheduled as an agenda Item at the spedal City Commission meeting. The City Clerk shall notify the public of the special meeting Thai Is to take place by placing a notice of the special City Commission meeting at the entrance of City Hall and the City's main administrative building, placing a notice an the City's websila, and, if feasible, placing an ad in a newspaper of general circulation before the special Tooling on the immediately following Tuesday. There shall ba no additional notice by publication required for any such scheduled agenda Item that is moved to the special City Commission meeting, ANY PERSON WHO RECEIVES COMPENSATION, REMUNERATION OR EXPENSES FOR CONDUCTING LOBBYING ACTIVITIES IS REQUIRED TO REGISTER AS A LOBBYIST WITH THE CITY CLERK PRIOR TO ENGAGING IN LOBBYING ACTIVITIES BEFORE CITY STAFF, BOARDS, COMMITTEES OR THE CITY COMMISSION. A COPY OF THE APPLICABLE ORDINANCE IS AVAILABLE IN THE OFFICE OF THE CITY CLERK (MIAMI CITY HALL), LOCATED AT 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA, 33133. A FFIDAVIT 14,frA, 64.0;,19 STATE OF FLORIDA--.COUNTY OF MIAMI-DADE---CITY OF MIAMI -dam ' ,t7 O, being duly sworn, deposes and says: On the (/ day of G` 4 41. , 20 tr S. at or about ., `� 7 A.M./P.M., pursuant to City Code, Section 62-20(2),1 posted on the land herein described, a sign bearing a N tine of Public Hearing, Swto and subscribed be • re me this / 3 day of ,7G Y-I CA r Li , 20 , ARY PUBLIC ATE OF FLORIDA AT LARGE 1 ERICA BEitMU0E2 Notary Pun( - State of Florida 7 - o o My Comm, Expires Mar �23,92025 5onded through National Notary Asir (STAMP) puaLicHEARING co,„„.„04.0 611101111 14 re JAI I Nit Hat co ey nnii Clay COPilMi4 IQMM Al 1� PAN AHui CAM DIIV i i i iu i i 9589 0710 5270 1320 5810 47 City of Miami Planning Department, Hearing Boards Division 444 SW 2nd Avenue, 3rd Floor Miami, Florida 33130 littp://www.miamigov.com/hearing_boards/ :'ions* RETURN SERVICE REQUESTED (( HEARING NOTICE » ' FILE ID 15466 — February 13, 2025 City Commission — APPELLANT Tamara Allen Frost, AICP Director//Zoning Administrator Office of Zoning 444 SW 2nd Avenue, 2nd Floor Miami, FL 33130 U.S. Postal Service - CERTIFIED MAIL®R Domestic Mail Only `3n•ZL t • 890LE LS-OM For delivery information. visit our website at www.usps.com D ru N ru u17 IJ N Q Certified MO Fee $ Extra Services & Fees (check box, add fee as appropdetx) Q Return Receipt (hardccpy) $ ❑ Retum Receipt (electronic) $ Q Certified Mall Restricted Delivery $ 0 Adult Signature Required $ Q Adult Signature Reatu'cted Delivery $ Postage Total Postage and Fees Sent., gtreef and Apt. o.. or PiaBox lvo. c City,, State, ZIP+a- `^ L L 3tZ-0zs Postmark Here hie 1715 e6. ,firo \a„-± I Cr_ PS Form 3800 Januar 2023 PSN 7530-02-900-9047 See Reverse for Instructions ter• z 0 0 ce 4 m 0 2 z a 0 a 0 0 rY ®1I1M1 031:1 3NI1 0311001V 010d'SS3M0WV NHn13H 3H1 ao 1HOI13 3H101 3d013AN3 AO dO11V SIMI3I1S 30V1d 2.+t OT95 02E'I 02.2E O'tL0 69.56 .T}. r6 }} ak%! al,i .:w . a.y C`.. i.Ti`, x. f:+.1:r. s;�ar✓t z.. .. ��,....s_ Ar +sr tr L11 {T' U.S. Postal Service' CERTIFIED MAIL® RECEIPT Domestic Mail Only For delivery information, visit our website at www.usps,com' Certified Mail Fee Extra Services & Fees (check box, add fee as appropriate) ❑ Retum Receipt (hardcapy) $ ❑ Return Receipt (electronic) $ ❑ Certified Mali Restricted Delivery $ Adult Signature Required $ ❑ Adult Signature Restricted Delivery $ Postage Total Postage and Fees adZ. Cc__ Postmark Here PS Form 3800 Januar 2023 Psj 7530-02-009-9a47 See Reverse tor Instructions .. CITY OF MIAMI NOTICE OF PUBLIC HEARING Notice to the Public, Subject Property Owner(s) and Owners of Real Estate within 500 Feet A public hearing will be held before the CITY COMMISSION as follows: Date: February 13, 2025 Time: 9:00 AM Place: CITY HALL, 3500 PAN AMERICAN DRIVE 33133 THE MEETING WILL BE BROADCAST LIVE FOR MEMBERS OF THE PUBLIC TO VIEW ON THE CITY'S WEBSITE (WWW.MIAMIGOV.COM/TV), FACEBOOK, X, YOUTUBE AND CHANNEL 77 (COMCAST ONLY FOR RESIDENTS LIVING IN THE CITY OF MIAMI). PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING CAN BE SUBMITTED VIA AN ONLINE COMMENT FORM AND WILL BE DISTRIBUTED TO THE ELECTED OFFICIALS AND THE CITY ADMINISTRATION AND MADE PART OF THE RECORD. THE DEADLINE TO SUBMIT PUBLIC COMMENT VIA THE ONLINE COMMENT FORM WILL OCCUR WHEN THE CHAIRPERSON CLOSES PUBLIC COMMENT FOR THE MEETING. **PLEASE VISIT HTTP:/iWWW.MIAMIGOV.COM/MEETINGINSTRUCTIONS FOR DETAILED INSTRUCTIONS ON HOW TO PROVIDE PUBLIC COMMENT USING THE ONLINE PUBLIC COMMENT FORM. ** PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING MAY ALSO BE PROVIDED IN -PERSON ON THE DAY OF THE MEETING AT CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA, SUBJECT TO ANY AND ALL RULES AND PROCEDURES AS THE CITY MAY IMPLEMENT OR AMEND. PUBLIC COMMENT WILL BEGIN AT APPROXIMATELY 9:00 AM. IN THE EVENT THAT A SCHEDULED CITY COMMISSION MEETING IS CANCELLED OR IS NOT HELD DUE TO A LACK OF A QUORUM OR OTHER EMERGENCY, A SPECIAL CITY COMMISSION MEETING WILL BE AUTOMATICALLY SCHEDULED FOR THE TUESDAY IMMEDIATELY FOLLOWING THE CANCELLED MEETING — FEBRUARY 18, 2025 AT 9:OOAM AT CITY HALL, 3500 PAN AMERICAN DRIVE 33133. ALL OF THE SCHEDULED AGENDA ITEMS FROM THAT CANCELLED MEETING SHALL AUTOMATICALLY BE SCHEDULED AS AN AGENDA ITEM AT THE SPECIAL CITY COMMISSION MEETING (ORDINANCE 14087). LOVG60.9ouled sn Petition(s) to consider the following: 1.1 FILE ID 15466 - A RESOLUTION OF THE MIAMI CITY COMMISSION GRANTING / DENYING THE APPEAL FILED BY THE CITY OF MIAMI'S ZONING DEPARTMENT REVERSING / AFFIRMING THE PLANNING ZONING AND APPEALS BOARD'S DECISION AS SET FORTH IN RESOLUTION NO. PZAB-R-23-117 REVERSING THE ZONING ADMINISTRATOR'S REVOCATION OF A CERTIFICATE OF USE PURSUANT TO SECTION 2-211 OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED ("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 5830 NORTHWEST 12 AVENUE, MIAMI, FLORIDA ("PROPERTY"), AND REVERSING / UPHOLDING THE ZONING ADMINISTRATOR'S REVOCATION OF THE CERTIFICATE OF USE NO. 1402000285 FOR THE PROPERTY; MAKING FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE. *See Reverse Side For Easy Opening Instructions* City of Miami Planning Department, Hearing Boards Division 444 SW 2nd Avenue, 3rd Floor Miami, Florida 33130 http://www.miamigov.comihearing_boards/ (( HEARING NOTICE » ' RETURN SERVICE REQUESTED FILE ID 15466 — February 13, 2025 City Commission — APPLICANT Felix Rodriguez, Esq. 1450 Brickell Ave FI 23 Miami, FL 33131-3456 0A-Zl l • £99L£49-OM The PETITIONER or the PETITIONER'S LEGAL REPRESENTATIVE must be present at this hearing. AIE Interested real estate owners are invited to express their views. The petition and supporting papers for this public hearing and 'complete legal description of the subject property, where applicable, are on file with Hearing Boards, 444 SW 21° Avenue, 3"tl Floor, Miami, Florida, 33130 and are available for review during work hours. Phone: (305) 416-2030. Any person who receives compensation, remuneration or expenses for conducting lobbying activities is required to register as a lobbyist with the Office of the City Clerk at (305) 250-5360 prior to engaging in lobbying activities before city staff, boards, committees or the City Commission. fn accordance with the American with Disabilities Act of 1990, all persons who require special accommodations in order to participate in this meeting should contact the Office of the City Clerk at (305) 250--5360 at least three days prior to the proceeding. Should any person desire to appeal any decision made with respect to any matter considered at this meeting or hearing, he or she shall ensure that verbatim record of the proceedings is made including in all testimony and evidence upon which any appeal may be based (F/S 286.0105). NOUVtJO RI d JV fl111S SOU 3AOVNRI ONV ]SVMD '010d N3H.L �--J ION SaN3 H10S .LV SS(US 3AOIAE3tl CITY OF MIAMI NOTICE OF PUBLIC HEARING Notice to the Public, Subject Property Owner(s) and Owners of Real Estate within 500 Feet A public hearing will be held before the CITY COMMISSION as follows: Date: February 13, 2025 Time: 9:00 AM Place: CITY HALL, 3500 PAN AMERICAN DRIVE 33133 THE MEETING WILL BE BROADCAST LIVE FOR MEMBERS OF THE PUBLIC TO VIEW ON THE CITY'S WEBSITE (WWW.MIAMIGOV.COM/TV), FACEBOOK, X, YOUTUBE AND CHANNEL 77 (COMCAST ONLY FOR RESIDENTS LIVING IN THE CITY OF MIAMI). PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING CAN BE SUBMITTED VIA AN ONLINE COMMENT FORM AND WILL BE DISTRIBUTED TO THE ELECTED OFFICIALS AND THE CITY ADMINISTRATION AND MADE PART OF THE RECORD. THE DEADLINE TO SUBMIT PUBLIC COMMENT VIA THE ONLINE COMMENT FORM WILL OCCUR WHEN THE CHAIRPERSON CLOSES PUBLIC COMMENT FOR THE MEETING. **PLEASE VISIT HTTP://WWW.MIAMIGOV.COM/MEETINGINSTRUCTIONS FOR DETAILED INSTRUCTIONS ON HOW TO PROVIDE PUBLIC COMMENT USING THE ONLINE PUBLIC COMMENT FORM. ** PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING MAY ALSO BE PROVIDED IN -PERSON ON THE DAY OF THE MEETING AT CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA, SUBJECT TO ANY AND ALL RULES AND PROCEDURES AS THE CITY MAY IMPLEMENT OR AMEND. PUBLIC COMMENT WILL BEGIN AT APPROXIMATELY 9:00 AM. IN THE EVENT THAT A SCHEDULED CITY COMMISSION MEETING IS CANCELLED OR IS NOT HELD DUE TO A LACK OF A QUORUM OR OTHER EMERGENCY, A SPECIAL CITY COMMISSION MEETING WILL BE AUTOMATICALLY SCHEDULED FOR THE TUESDAY IMMEDIATELY FOLLOWING THE CANCELLED MEETING — FEBRUARY 18, 2025 AT 9:00AM AT CITY HALL, 3500 PAN AMERICAN DRIVE 33133. ALL OF THE SCHEDULED AGENDA ITEMS FROM THAT CANCELLED MEETING SHALL AUTOMATICALLY BE SCHEDULED AS AN AGENDA ITEM AT THE SPECIAL CITY COMMISSION MEETING (ORDINANCE 14087). Petition(s) to consider the following: FILE ID 15466 - A RESOLUTION OF THE MIAMI CITY COMMISSION GRANTING / DENYING THE APPEAL FILED BY THE CITY OF MIAMI'S ZONING DEPARTMENT REVERSING / AFFIRMING THE PLANNING ZONING AND APPEALS BOARD'S DECISION AS SET FORTH IN RESOLUTION NO. PZAB-R-23-117 REVERSING THE ZONING ADMINISTRATOR'S REVOCATION OF A CERTIFICATE OF USE PURSUANT TO SECTION 2-211 OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED ("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 5830 NORTHWEST 12 AVENUE, MIAMI, FLORIDA ("PROPERTY"), AND REVERSING / UPHOLDING THE ZONING ADMINISTRATOR'S REVOCATION OF THE CERTIFICATE OF USE NO. 1402000285 FOR THE PROPERTY; MAKING FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE. *See Reverse Side For Easy Opening Instructions* City of Miami Planning Department, Hearing Boards Division 444 SW 2nd Avenue, 3rd Floor Miami, Florida 33130 http://www.miamigov.com/hearing_boards/ RETURN SERVICE REQUESTED (( HEARING NOTICE FILE ID 15466 — February 13, 2025 City Commission — APPELLANT Tamara Allen Frost, AICP Director//Zoning Administrator Office of Zoning 444 SW 2"6 Avenue, 2"c' Floor Miami, FL 33130 LOS,550.9"ou led'ST! H OA-Z ll• 990LE Le-oM N The PETITIONER or the PETITIONER'S LEGAL REPRESENTATIVE must be present at this hearing. All interested real estate owners are invited to express their views. The petition and supporting papers for this public hearing and 'complete legal description of the subject property, where applicable, are on file with Hearing Boards, 444 SW 2dd Avenue, 3rd Floor, Miami, Florida, 33130 and are available for review during work hours. Phone: (305) 416-2030. Any person who receives compensation, remuneration or expenses for conducting lobbying activities is required to register as a lobbyist with the Office of the City Clerk at (305) 250-5360 prior to engaging in lobbying activities before city staff, boards, committees or the City Commission. In accordance with the American with Disabilities Act of 1990, all persons who require special accommodations in order to participate in this meeting should contact the Office of the City Clerk at (305) 250-5360 at least three days prior to the proceeding. Should any person desire to appeal any decision made with respect to any matter considered at this meeting or hearing, he or she shall ensure that verbatim record of the proceedings is made including in all testimony and evidence upon which any appeal may be based (F/S 286.0105). FOLD, CREASE AND REMOVE THIS STUB AT PERFORATION REMOVE BOTH SIDE STUBS FIRST -01 NCWLVa01d bJ IV Scots slIIJ. RAOV1 [INV asY313 `t11OJ N HJ. isski Sam H1OI IV Sflflts MOMI OWNER MAILING_ADDR CITY STATE ZIP_CODE COURTNEY NAKIA COOPER 1283 NW 58 TERR MIAMI FL 33142 MIAMI-DADE COUNTY 701 NW 1 CT MIAMI FL 33136 ORLANDO F SANCHEZ 440 NW 125 ST NORTH MIAMI FL 33168 MELANIE CASSAN D RA KIRKSEY 13001 SW 11 CT 312A PEMBROKE PINES FL 33027 AMILCAR MARTINEZ MENENDEZ 1288 NE 58 TER MIAMI FL 33142 AUSTRAL HOUSE INVESTMENT LLC 2419 HOLLYWOOD BLVD STE F HOLLYWOOD FL 33020 RAUL COSSIO 650 WEST AVE APT 2806 MIAMI BEACH FL 33139-6371 COALITION LIFT LLC 1398 SW 1ST 12 FLOOR MIAMI FL 33135 MERLIN APTS LLC PO BOX 403353 MIAMI BEACH FL 33160 CITY OF MIAMI 444 SW 2ND AVE 3RD FLOOR MIAMI FL 33130-1910 ABBIE R SALT TRS 710 NE 126 ST NORTH MIAMI FL 33161 OSCAR A LOPEZ 5814 NW 12 AVE MIAMI FL 33127 EDDY MERCEDES LEZAMA 5810 NW 12 AVE MIAMI FL 33127-1318 MIAMI-DADE COUNTY 701 NW 1 CT MIAMI FL 33136 CHARLES L CARTY 1205 NW 58 ST MIAMI FL 33142 CHARLES L CARTY 1231 NW 58 ST MIAMI FL 33142 MERLIN APTS LLC PO BOX 403353 MIAMI FL 33160 ROBERTO PINTO 1257 NW 58 ST MIAMI FL 33142 ROBYN RIGGINS 1275 NW 58 ST MIAMI FL 33142 CANELA FORTUNA LLC PO BOX 227506 DORAL FL 33222 JOHN H & WILLIAM THOMPSON 2333 NW 13 CT FT LAUDERDALE FL 33311 VIOLA MCDUFFIE LE 401 NW 47 ST MIAMI FL 33127 MTM FINGROUP INC 4770 BISCAYNE BLVD 960 MIAMI FL 33137 EUDIAN MANAGEMENT LLC 10800 BISCAYNE BLVD STE 988 MIAMI FL 33161 LEONARDO MEMBRENO LE 1230 NW 58 ST MIAMI FL 33142 WILLIE LEE ZONES 1222 NW 58 ST MIAMI FL 33142-2608 MARGIE BEATRICE MAYES TRS 20150 NW 58 AVE HIALEAH FL 33015 DUPLEX 12 AV LLC 123 SE 3 AVE 225 MIAMI FL 33131 NEW HEIGHTS REAL 1250 S PINE ISLAND ROAD STE 200 PLANTATION FL 33324 LUBIN G LLC PO BOX 614591 MIAMI FL 33261-4591 EBEU LLC 425 NW 45 ST MIAMI FL 33127 NEW HEIGHTS REAL 1250 S PINE ISLAND RD STE 200 PLANTATION FL 33324 MORENA PROPERTIES II LLC 8460 NW 115 PL MEDLEY FL 33178 MORENA PROPERTIES II LLC 8460 NW 115 PL MEDLEY FL 33178 BIG LEAGUE VENTURES LLC PO BOX403353 MIAMI BEACH FL 33140 HAFIZTRAVEL INC & 5830 NW 12 AVE MIAMI FL 33127 AKALL LLC 15001 SW 153 PL MIAMI FL 33196 MEAD INVESTMENTS LLC 7312 NW 7 AVE MIAMI FL 33150 1445 LLC 7312 NW 7 AVE MIAMI FL 33150 DIRECT INVESTMENT LLC 7312 NW 7 AVE MIAMI FL 33150 SGNA INVESTMENTS LLC 11017 SW 78 CT PINECREST FL 33156 CITY OF MIAMI 444 SW 2ND AVE 3RD FLOOR MIAMI FL 33130-1910 ALPHA F HOLDINGS LLC 2234 N FEDERAL HVVY #2570 BOCA RATON FL 33431 ALPHA F HOLDINGS LLC 2234 N FEDERAL HWY #2570 BOCA RATON FL 33431 EZKG INVESTMENTS LLC 4770 BISCAYNE BLVD STE 1400 MIAMI FL 33137 GILBERTO FUENTES RODRIGUEZ 1280 NW 59 ST MIAMI FL 33142 STAR MIAMI INVESTMENT LLC 1951 NW SOUTHRIVER DR APT 1701 MIAMI FL 33125 PIERRE RICHARD BIENVENU 1290 NW 59 ST MIAMI FL 33142 NAJEEB IQBAL 940 NE 149 ST NORTH MIAMI FL 33161 ASMARA LLC 11301 S DIXIE HWY 566312 MIAMI FL 33256 SAFER CAPITAL LLC 8200 NW 41 ST STE 200 DORAL FL 33178 LEOR FIDLER 19355 TURNBERRY WAY 19A AVENTURA FL 33180 CARLOS MANUEL ALONSO 4901 NW 191 ST MIAMI FL 33055 LATISHA DONYALE DENNIS 2111 NW 65 ST MIAMI FL 33147 JORDAN GROVE MISS BAPT CHURCH INC 5946 NW 12 AVE MIAMI FL 33127-1028 JORDAN GR MISSIONARY BAPT CH INC 5946 NW 12 AVE MIAMI FL 33127-1028 JORDAN GROVE MISSIONARY BAPT CH 5946 NW 12 AVE MIAMI FL 33127-1028 JORDON GROVE MISSION BPST CHURCH 5946 NW 12 AVE MIAMI FL 33127-1028 JORDON GROVE MISSIONARY 5946 NW 12 AVE MIAMI FL 33127-1028 JORDAN GROVE MISS BAPT CH 5946 NW 12 AVE MIAMI FL 33127-1028 59TH STREET CORPORATION 1497 NW 7 ST MIAMI FL 33125-3640 CITY OF MIAMI 444 SW 2ND AVE 3RD FLOOR MIAMI FL 33130-1910 1280 NW 60 ST LLC 6767 COLLINS AVE 1402 MIAMI BEACH FL 33141 JANET DIXON 1239 NW 60 ST MIAMI FL 33142 ENRIQUE W MURILLO 1231 NW 60 ST MIAMI FL 33142 NEW HORIZONS COMMUNITY 1469 NW 36 STREET MIAMI FL 33142-5557 STAR 2021 SFR1 BORROWER L P PO BOX 4900 SCOTTSDALE AZ 85261 ERICK U GALICIA 1170 NW 60 ST MIAMI FL 33127 5935 NW 12TH AVE LLC 5935 NW 12 AVE MIAMI FL 33127 MILDRED E BERRY TRS 1190 NW 88 ST MIAMI FL 33150 LISATHOMAS 1160 NW 60 ST MIAMI FL 33127 STEVEN A COPELAND TRS PO BOX 680846 NORTH MIAMI FL 33168 ENRIS H OSORIO 1135 NW 58 ST MIAMI FL 33127 CLAUDETTE MARC 1143 NW 58 ST MIAMI FL 33127-1325 JUDY D SAVAGE LE 3424 PIERCE ST HOLLYWOOD FL 33021 NELSON PRADO FERRO 1159 NW 58 ST MIAMI FL 33127 RICARDO GARCIA 10934 SW 244 TR HOMESTEAD FL 33032 M AND A HOME REMODELING LLC 1849 S OCEAN DR 503 HALLANDALE BEACH FL 33009 L&G APARTMENTS INC 2840 SW 3 AVE MIAMI FL 33129-2317 LEANDRO DE LOS SANTOS 5845 NW 12 AVE MIAMI FL 33127-1339 GLORIA SARAI ORDONEZ 1176 NW 58 TER MIAMI FL 33127 CARLOS GACHASSIN LAFITE SR 3733 NW 13 ST MIAMI FL 33126 JOSE RAUL HERNANDEZ 137 NW 136 AVE MIAMI FL 33182 CARLOS JAVIER MARTINEZ 1152 NW 58 TER MIAMI FL 33127 ANIANO N CABRERA 975 IBIS AVE MIAMI SPRINGS FL 33166 XINIA LUGENA THOMPSON 19453 NW 79 CT HIALEAH FL 33015 MIAMI NORTHWEST DUPLEX LLC PO BOX 163225 MIAMI FL 33116 EUGIA HOWARD 1055 NW 61 ST MIAMI FL 33127 INSPIRON 2 20900 NE 30 AVE 800 MIAMI FL 33180 MIAMI-DADE COUNTY 701 NW 1 CT MIAMI FL 33136 1131 LLC 14310 SW 8 ST #1193 MIAMI FL 33194 MARJAC INC 7928 EAST DR #1604 NORTH BAY VILLAGE FL 33141 LUCIEN COQ LE 1143 NW 58 TERR MIAMI FL 33127-1331 SHIRLEY REDDICK JOHNSON 1145 NW 58 TER MIAMI FL 33127 PHILIPPE JACQUES CHARLES CADARIO COLONIA LOMAS DEL MAYAB TEGUCIGALPA OCEAN WAVE CAPITAL INC 1400 ALTON RD 201 MIAMI BEACH FL 33139 ROSA M FLORES LE 2983 NW 63 ST MIAMI FL 33147 PROFILE REALTY INC TRS PO BOX 490915 KEY BISCAYNE FL 33149 GWENDOLYN D LEWIS & 1170 NW 59 ST MIAMI FL 33127-1337 VULTURE PROPERTY INVESTMENTS 18101 COLLINS AVE #4306 SUNNY ISLES FL 33160 LUMENES LOUIS 13100 NE 7 AVE 114 MIAMI FL 33127 MJAC HOLDINGS LLC 10325 SW 115 CT MIAMI FL 33176 SANDRA F RIOS FIGUEROAJTRS 1140 NW 59 ST MIAMI FL 33127 TWAQULLA DENISE EATMAN 1130 NW 59 ST MIAMI FL 33127-1337 ALEJANDRO CASTRO GONZALEZ 1122 NW 59 ST MIAMI FL 33127 BLACK ROYCE LLC 20900 NE 30 AVE STE 800 AVENTURA FL 33180 PAULINE GIBBONS 1181 NW 57 ST MIAMI FL 33127-1307 JOSE MANUL HERNANDEZ LE 320 NW 20 AVE MIAMI FL 33125 OSCAR 1 GARCIA SR EST OF 1190 NW 58 ST MIAMI FL 33127-1326 DAN PARRISH EST OF 1180 NW 58 ST MIAMI FL 33127-1326 MIA INTERNATIONAL 2899 COLLINS AVE 837 MIAMI BEACH FL 33141 UNDERLINE INVESTMENTS LLC 3408 W 84 ST 216 HIALEAH FL 33018 FLORINE STACKS 1150 NW 58 ST MIAMI FL 33127-1326 LUDERS PIERRE 1235 NW 57 ST MIAMI FL 33142 JOSE MENDEZ 1241 NW 57 ST MIAMI FL 33142 JIREH PROPERTY INVESTMENTS LLC 2484 NW 89 PL DORAL FL 33172 ANEDLA LLC 7705 KILLBARRON DRIVE LAUREL MD 20707 CARMELO INFANTE 5875 NW 12 AVE MIAMI FL 33127 LUCIANO ANDRE CANDIDO SIMOES 2066 CAPE HEATHER CIR CAPE CORAL FL 33991 JEANNIE LAGUERRE 2600 NW 121 ST MIAMI FL 33167 COUNTRY FOLIO USA 131140431340 USA 131140431350 USA 131140431360 USA 131140431760 USA 131140431770 USA 131140431780 USA 131140431790 USA 131140431800 USA 131140431810 USA 131140431820 USA 131140431830 USA 131140431840 USA 131140431850 USA 131140431851 USA 131140431860 USA 131140431870 USA 131140431880 USA 131140431890 USA 131140431900 USA 131140431901 USA 131140431910 USA 131140431930 USA 131140431950 USA 131140431960 USA 131140431970 USA 131140431980 USA 131140431990 USA 131140432010 USA 131140432020 USA 131140432030 USA 131140432040 USA 131140432050 USA 131140431330 USA 131140431320 USA 131140431300 USA 131140431290 USA 131140431280 USA 131140431270 USA 131140431260 USA 131140431250 USA 131140431240 USA 131140431230 USA 131140431220 USA 131140431210 USA 131140431200 USA 131140431190 USA 131140431180 USA 131140431170 USA 131140431150 USA 131140431140 USA 131140431130 USA 131140431120 USA 131140431110 USA 131140431100 USA 131140431070 USA 131140431050 USA 131140431040 USA 131140431030 USA 131140431000 USA 131140430990 USA 131140430980 USA 131140430970 USA 131140430960 USA 131140430600 USA 131140430590 USA 131140430580 USA 131140250170 USA 131140250160 USA 131140250150 USA 131140250110 USA 131140240140 USA 131140240130 USA 131140230515 USA 131140230510 USA 131140230501 USA 131140230500 USA 131140230490 USA 131140230480 USA 131140230430 USA 131140230420 USA 131140230410 USA 131140230400 USA 131140230390 USA 131140230380 USA 131140230370 USA 131140230360 USA 131140230350 USA 131140230342 USA 131140230341 USA 131140230290 USA 131140230285 USA 131140230280 USA 131140230270 USA 131140230260 HONDURAS 131140230250 USA 131140230240 USA 131140230230 USA 131140230150 USA 131140230140 USA 131140230130 USA 131140230120 USA 131140230110 USA 131140230100 USA 131140230090 USA 131140230080 USA 131140080110 USA 131140080100 USA 131140080090 USA 131140080080 USA 131140080070 USA 131140080060 USA 131140080050 USA 131140080040 USA 131140432060 USA 131140432070 USA 131140432080 USA 131140432090 USA USA USA 131140640010 131140640020 131140640030 Contact District 1 District 5 Allapattah District Office City of Miami, Planning Department Allapattah Neighborhood Association Amber Garden & Teatro Marti Gwen Cherry Apartments Miami River Commission Miami River Marine Group Spring Garden Civic Association Allapattah Community Advisory Committee Allapattah Homeowners Association, Inc. Melrose Townhomes Condominium Association Neighbors of Melrose Park Community of North Allapattah Melrose Park Association 16 Contact Name The Honorable Miguel Angel Gabela The Honorable Christine King Damian Jane, Chief of Staff D1 Vickie Toranzo, MHP, MA LIS Planning Department Patrick Gajardo, President Fatima Bonilla, Manager Deliszanett Garcia Brett Bibeau, Manager Director Mark Baily Carlos Salas, President Alton V. Sears, Special Projects Administrator Albena Sumner, President Nuria Cid Eileen Silio, President Cynthia Aracena Yesenia Sanabria; Sara Varela Reyes Location 3500 Pan American Dr. Miami, FL 33133 3500 Pan American Dr. Miami, FL 33133 1897 NW 20 ST Miami, FL 33142 444 SW 2 AV 3rd floor Miami, FL 33130 1432 NW 28 ST Miami, FL 33142 1320 NW 24 ST Miami, FL 33142 1861 NW 28 ST Miami, FL 33142 1407 NW 7 ST Ste#2 Miami, FL 33125 3033 NW North River Drive Miami, FL 33142 1021 NW North River Drive Miami, FL 33136 Overtown Transit Village 701 NW 1 CT North Tower, 10th Floor Miami, FL 33136 1360 NW 37 ST Miami, FL 33142 2083 West 76 ST Hialeah FI 33016 2925 NW 24 AV Miami, FL 33142 P.O. Box 420086 Miami, FL 33142 2460 NW 29 ST Miami, FL 33142 Contact District 2 Coconut Grove Service Center City of Miami, Planning Department Plymouth Congregational Church Camp Biscayne HOA Coconut Grove Village West Homeowners & Tenants Association Coconut Grove Business Improvement District The Cloisters on the Bay Coconut Grove Collaborative Cliff Hammock Home Owners Association Grove Towers Condo North Grove Homeowners Assn. Miami -Roads Neighborhood Civic Assoc. Golden Pines Neighborhood Association Bay Heights Home Improvements Coconut Grove Chamber of Commerce Inc. One Grove Alliance Village of Center Grove Homeowners Association The Grove First Acting for All, Inc, dba Academy of Arts & Minds Charter High School Skyline on Brickell cc Castle Group Beacon Harbour Condominium Association cc Trizel Commercial Real Coconut Grove Park Homeowners Association The Executive Res./Con. Assoc. of Coconut Grove, Inc. Preserve the West Grove, Inc. Stirrup Grove Homeowners Association Coconut Grove Village Council Natoma Manors Homeowners Association, INC. Ye Little Wood Homeowners Association Yacht Harbour Condo Abita re Condo Association Grove Isle Association De Garmo Estates Home Owner Associations UTOPIA Homeowner Security Association Miami River Marine Group South Grove Neighborhood Association, Inc. Miami River Commission Tree Man Trust Hotel Arya Coconut Grove Coconut Grove Ministerial Alliance, Inc. Two Park Grove Condominium Spring Garden Civic Association 42 Contact Name The Honorable Damian Pardo Toshiba Symonette Vickie Toranzo, MHP, MA LIS Planning Department Rev. Al Bunis Al Soto, Property Manager Clarice Cooper, President Cynthia Seymour, Acting Director Lisa Portero, Property Manager Joseph King, President, CEO James Marx Johnn Cunniss David Wells Grace Solares, President Gilda Rodriguez, President Jeff Noyes, President Monty Trainer, President Sue McConnell, Chairperson Sue McConnell, Chairperson Sue McConnell, Chairperson Juan Carlos Quintana William Gonzalez, Property Manager Findlay Black, President Marlene Erven, President Frank Kissel, President Anthony Vinciguerra, Co -Director, Board Member Tina Cornely, President Marcelo Fernandez, President Robert (Bob) Amsel, President Amy Casey & Lauren Evans Scott Parker - PM Catherine Stallman Calixto Rodriguez Grant J. Sheehan Gale Patron, President Bruce Brown John Snyder Brett Bibeau Jim McMaster Baldev Johal John H. Chambers Gabor Garai, President Carlos Salas Location 3500 Pan American Dr. Miami, FL 33133 3255 Plaza ST Miami, FL 33133 444 SW 2 AV 3rd floor Miami, FL 33130 3400 Devon RD Miami, FL 33133 6815 Biscayne Blvd Suite 103-328 Miami, FL 33138 3735 Oak Ave Miami, FL 33133 3390 Mary ST # 130 Miami, FL 33133 3471 Main Highway Coconut Grove, FL 33133 3750 S. Dixie Highway # 115 Miami, FL 33133 1 SE 3rd AV Ste # 2900 Miami, FL 33131 2843 S. Bayshore Dr. Coconut Grove, FL 33133 2930 Seminole ST Coconut Grove, FL 33133 60 SW 30 RD Miami, FL 33129 2930 SW 25 TER Miami, FL 33133 240 East Shore Drive Coconut Grove, FL 33133 3059 Grand Ave # 210 Miami, FL 33133 3090 Virginia ST Miami, FL 33133 3090 Virginia ST Miami, FL 33133 3090 Virginia ST Miami, FL 33133 3138 Commodore Plaza Miami, FL 33133 2101 Brickell AV Miami, FL 33129 2460 SW 22 ST Miami, FL 33145 3066 Washington ST Miami, FL 33134 3350 SW 27 AV # 1708 Miami, FL 33133 3325 Charles AV Miami, FL 33133 3426 Franklin AV Miami, FL 33133 3936 Main Highway Miami, FL 33133 1638 Nocatee Drive Miami, FL 33133 3963 Wood AV Coconut Grove, FL 33133 2901 S. Bayshore Drive Coconut Grove, FL 33133 3495 Main Highway Miami, FL 33133 One Grove Isle Drive Coconut Grove, FL 33133 3741 De Garmo Lane Miami, FL 33133 4050 Ventura AV Coconut Grove, FL 33133 3033 NW North River Drive Miami, FL 33142 3980 Hardie AV Miami, FL 33133 1407 NW7ST #2 Miami, FL33125 2535 Inagua AV Coconut Grove, FL 33173 2889 McFarlane RD Miami, FL 33133 1311 Miller Drive Coral Gables, FL 33146 2821 S. Bayshore Drive #19b Miami, FL 33133 1021 NW North River Drive Miami, FL 33136 Contact District 4 District 3 District Office City of Miami, Planning Department Coral Gate Homeowners Association Coral Gate 305 Douglas Park Neighborhood Association Golden Pines Neighborhood Association La Pastorita Little Havana Neighborhood Association Miami River Commission Miami River Marine Group Miami Shenandoah Neighborhood Association Miami Silver Bluff Neighborhood Association Silver Bluff Homeowner's Association Miami Historic East Shenandoah Homeowners Association, Inc. Spring Garden Civic Association 17 Contact Name Location The Honorable Manolo Reyes The Honorable Joe Carollo Coral Way District Four Office Vickie Toranzo, MHP, MA LIS Planning Department Maria C. Doval, Chair Jorge Arauz Rosy Palomino, President Gilda Rodriguez, President Aurora Medina Marta Zayas, Chairperson Brett Bibeau Bruce Brown Jed Royer, President Raul L. Tano, Esq. / President Beba Sardia Mann Yvonne Bayona, President Ernie Martin 3500 Pan American Dr. Miami, FL 33133 3500 Pan American Dr. Miami, FL 33133 1415 SW 32 AV Miami, FL 33145 444 SW 2 AV 3rd floor Miami, FL 33130 P.O. Box 45-0215 Miami, FL 34245 P.O. Box 332147 Miami, FL 33233 2852 SW 33 CT Miami, FL 33133 2930 SW 25 TER Miami, FL 33133 5781 NW 2 ST Miami, FL 33126 3084 SW 6 ST Miami, FL 33135 1407 NW 7 ST # 2 Miami, FL 33125 3033 NW North River Drive Miami, FL 33142 2103 Coral Way 2nd floor Miami, FL 33145 200 5. Biscayne Blvd # 4100 Miami, FL 33131 1665 SW 23 ST Miami, FL 33145 1150 SW 13 AV Miami, FL 33135 1000 NW North River Drive # 114 Miami, FL 33136 Contact District 2 Downtown / Brickell Service Center City of Miami, Planning Department Brickell Homeowners Association Brickell on the River Master Association, Inc. Brickell on the River North Tower Condominium Association, Inc. Brickell on the River South Tower Condominium Association, Inc. Downtown Development Authority Flagler District BID Omni -Downtown CRA Venetian Causeway Neighborhood Alliance Brickell Area Association 500 Brickell 500 BRICKELL WEST CONDOMINIUM ASSOCIATION, INC 500 BRICKELL EAST CONDOMINIUM ASSOCIATION, INC One Thousand Venetian Way Condominiums, Inc. North Miami Avenue Preservation Association South Miami Homeowner's Association Fininvest The River Front Master Association, Inc. Spring Garden Civic Association Miami River Marine Group Miami River Commission Downtown Neighbors Alliance First Miami Presbyterian Church 24 Contact Name The Honorable Damian Pardo Tonya Brown Vickie Toranzo, MHP, MA LIS Planning Department Natalie Brown, Communications Director Attn: Maritza Gonzalez, Manager Management Office Attn: Jessie D. Ortega Christina Crespi Terrell Fritz Jason Walker, Executive Director Diana Martinez, President Mercy Perez, Administrative Secretary Alan Ragsdale Alan Ragsdale Alan Ragsdale Morton Ehrlich, President Christopher Macleod, President Colin Veter, President Simon Karam, President Michael Dubas Ernie Martin Mark Bailey Brett Bibeau James Torres, President Martin Mola, Property Manager Location 3500 Pan American Dr. Miami, FL 33133 444 SW 2 AV loth Floor Miami, FL 33130 444SW 2 AV 3rd floor Miami, FL 33130 P.O. Box 45-2403 Miami, FL 33145 315E 55T Box8 1 Miami, FL 33131 415E 5 ST Suite 200 Miami, FL 33131 2005. Biscayne Blvd. 8 2929 Miami, FL 33131 25 SE 2 AV Suite 9240 Miami, FL 33131 1401 N. Miami AV Miami, FL 33136 1030 North Venitian Drive Miami, FL 33139 1395 Brickell AV Ste N 108 Miami, FL 33131 55 SE 6 ST Ste 8 1104 Miami, FL 33131 55 SE 6 ST Ste 9 1104 Miami, FL 33131 55 SE 6 ST Ste 9 1104 Miami, FL 33131 1000 Venetian Way Miami, FL 33139 1035 N. Miami AV 9401 Miami, FL 33136 41 SW 18 TER Miami, FL 33129 6255 SW 133 ST Miami, FL 33156 92 SW 3 ST p 100 Miami, FL 33130 1000 NW North River Drive R 114 Miami, FL 33136 3033 NW North River Drive Miami, FL 33142 1407 NW 7 ST k 2 Miami, FL 33125 121 Alhambra Plaza loth Floor Coral Gables, FL 33134 609 Brickell AV Miami, FL 33131 Contact Contact Name District 1 District 4 Flagami District Office City of Miami, Planning Department Flagami Action Committee Blue Lagoon Condo Association Inc. Spring Garden Civic Association Miami River Marine Group Miami River Commission 9 The Honorable Miguel Angel Gabela The Honorable Manolo Reyes Ana Rodriguez Vickie Toranzo, MHP, MA LIS Planning Department Baron De Pare, President Marvin Macdavi, President Ernie Martin Bruce Brown Brett Bibeau Location 3500 Pan American Dr. Miami, FL 33133 3500 Pan American Dr. Miami, FL 33133 5135 NW 7 ST Miami, FL 33126 444 SW 2 AV 3rd floor Miami, FL 33130 7365 SW 8 ST Miami, FL 33134 5077 NW 7 ST 4th floor Miami, FL 33126 1000 NW North River Drive # 114 Miami, FL 33136 3033 NW North River Drive Miami, FL 33142 1407 NW 7 ST # 2 Miami, FL 33125 Contact District 5 Commissioner District Office City of Miami, Planning Department Buena Vista East Historic Neighborhood Association Buena Vista West Neighborhood Association Miami Dade County Community Action and Human Services Little River Business District Little River Neighborhood Improvement Brentwood Neighborhood Association, Inc. Pinnacle Square Miami Design District Merchants Association Little Haiti Revitalization Trust Buena Vista Heights Neighborhood Association Lemon City Steakholders Association Communities United, Inc. Neighbors of Oakland Grove Northeast Second Avenue Partnership's Little Haiti Business Buena Vista Stakeholders Buena Vista Neighborhood Association Spring Garden Civic Association Miami River Marine Group Miami River Commission Unity & Force 23 Contact Name Location The Honorable Christine King Commissioner's Aide Vickie Toranzo, MHP, MA LIS Planning Department Robin Porter -Alvarez, President Mr. Najeeb Campbell Edison Community Resource Center Mallory Kauderer, President D. Lavon Williams Carlos A. Carillo Zully Gonzalez Maria Ruiz Joann Milord, President/CEO Ulysee Kemp, President Peter Ehrlich, President Hattie Willis Noah Youngstrom, M.S. Ed, President Joann Milord Lorena Ramos Susan Braun, President Ernie Martin Bruce Brown Brett Bibeau Ludmilla Domond 3500 Pan American Dr. Miami, FL 33133 6301 NE 2 AV Miami, FL 33138 444 SW 2 AV 3rd floor Miami, FL 33130 65 NW 49 ST Miami, FL 33127 528 NW 47 ST Miami, FL 33127 150 NW 79 ST Miami, FL 33150 300 NE 71 ST Miami, FL 33138 7500 NW 4 AV Miami, FL 33150 P.O. Box 370804 Miami, FL 33137 8300 NE 1 PL Miami, FL 33138 3841 NE 2 AV Ste # 400 Miami, FL 33127 212 NE 59 TER Miami, FL 33137 76 NW 39 ST Miami, FL 33127 720 NE 69 ST # 6W Miami, FL 33138 5510 NW 1 AV Miami, FL 33127 8332 NE 3 CT Miami, FL 33138 181NE82ST#100 Miami, FL33138 20 NW 45 ST Miami, FL 33127 45 NW 44 ST Miami, FL 33127 1000 NW North River Drive # 114 Miami, FL 33136 3033 NW North River Drive Miami, FL 33142 1407 NW 7 ST # 2 Miami, FL 33125 140 NE 81 ST Miami, FL 33150 Contact District 3 Little Havana District Office City of Miami, Planning Department Flagler 39 Association Inc. Spring Garden Civic Association The Roads Association Historic Roads Neighborhood Association Spring Garden Civic Association Miami River Marine Group Miami River Commission Marlins Park Little Havana Townhomes North Silver Bluff Homeowner's Association Miami Shenandoah Neighborhood Association Miami Silver Bluff Neighborhood Association Miami Historic East Shenandoah Homeowners Association, Inc. Vizcaya Road Home Owner Association, Inc. 17 Contact Name The Honorable Joe Carollo Antonio "Tony" Wagner Vickie Toranzo, MHP, MA LIS Planning Department Manuel Castineira, Vice President Eileen Marcial Broton, President Katie Gant, PhD Grace Solares, President Carlos Salas Bruce Brown Brett Bibeau Alfie Mesa Jerry Aguiar, President Beba Sardina, President Lindsay Corrales, President Raul L. Tano, Esq. / President Yvonne Bayona, President Luis D. Herrera Location 3500 Pan American Dr. Miami, FL 33133 1300 SW 12 AV Miami, FL 33129 444 SW 2 AV 3rd floor Miami, FL 33130 3915 W Flagler ST Miami, FL 33134 951 NW 10 CT Miami, FL 33136 1095 NW 14 TER R48 Miami, FL 33136 60 SW 30 RD Miami, FL 33129 1021 NW North River Drive Miami, FL33136 3033 NW North River Drive Miami, FL 33142 1407 NW 7 ST # 2 Miami, FL 33125 501 Marlins Park Way Miami, FL 33125 1409/1417 NW 1ST Miami, FL 33125 1665 SW 23 ST Miami, FL 33145 2262 SW 18 ST Miami, FL 33145 200 S. Biscayne Blvd # 4100 Miami, FL 33131 1150 SW 13 AV Miami, FL 33135 1181 SW 22 TER Miami, FL 33129 Contact District 5 Model City Service Center City of Miami, Planning Department Curry -Taylor Neighborhood Association Edison Towers Residents Association Hadley Park / Model City HOA Carey Shuler Manor Tenant's Association Parkview Gardens Tenants Association Pinnacle Park Tenants Association The Villages Tenant Association Miami Dade County Community Action and Human Services Liberty Square Resident Council Inc. Spring Garden Civic Association Miami River Marine Group Tuscany Cove Apartments Miami River Commission 16 Contact Name Location The Honorable Christine King Commissioners Aide Vickie Toranzo, MHP, MA LIS Planning Department Geraldine Owens Angela Kelly Sam Latimore Tina Fadil Regina Brooks Teresa Vidal Danette Jones Joseph Caleb/Liberty City Community Resource Center Crystal Corner Ernie Martin Bruce Brown Angela Kelly, VP Brett Bibeau 3500 Pan American Dr. Miami, FL 33133 1000 NW 62 ST Miami, FL 33150 444 SW 2 AV 3rd floor Miami, FL 33130 961 NW 43 ST Miami, FL 33127 5900 NW 7 AV # 102 Miami, FL 33127 937 NW 55 ST Miami, FL, 33127 1400 NW 54 ST Miami, FL 33150 1437 NW 61 ST Miami, FL 33150 7901 NW 7 AV Miami, FL 33150 773 NW 67 ST Miami, FL 33150 5400 NW 22 AV 3rd floor Miami, FL 33142 6304 NW 14 AV Miami, FL 33147 1000 NW North River Drive # 114 Miami, FL 33136 3033 NW North River Drive Miami, FL 33142 5900 NW 7 Ave # 102 Miami, FL 33127 1407 NW 7 ST # 2 Miami, FL 33125 Contact District 5 Overtown District Office City of Miami, Planning Department SEOPW Community Redevelopment Agency (CRA) Poinciana Village Condominiums Snug Harbor Townhouse Assoc. Inc. The Village of St. Agnes Town Park Plaza North Condominium Association Inc. Spring Gardens Assoc. Miami River Commission Town Park Plaza Village Overtown Community Oversight Board Overtown Neighbors for Environmental Health and Safety Courtside Apartments Town Park Plaza South Island Living Apartments Frederick Douglass Elementary School Overtown Community Youth Coalition 18 Contact Name Location The Honorable Christine King Commissioner's Aide Vickie Toranzo, MHP, MA LIS Planning Department James McQueen, Interim Executive Director Kaye Johnson, President or Marco Osores, Property Manager Rebecca Ojo-Olorunfemi, President Mark Walters, President Nattaliah Earle, Secretary Monique Lubin-Strachan, Director Renate Cunningham, President or Valeria Smith, Vice -President Carlos Salas, Spring Gardens Civic Association President Brett Bibeau, Managing Director Lillian Slater Keon Williams Cecilia Stewart Krystal Elie, Property Manager Kenneth Thurston, Property Manager or Pauline Brathwaite, Board President Rana Nisbeth, Property Manager or Kathy Sanz, Asst. Property Manager Principal Yolanda Ellis Graylyn Swilley Woods: Executive Director - OCYC 3500 Pan American Dr. Miami, FL 33133 819 NW 2 AV Miami, FL 33136 444 SW 2 AV 3rd floor Miami, FL 33130 819 NW 2 AV 3rd Floor Miami, FL 33136 269 & 201 NW 7 ST Miami, FL 33136 1000 NW North River Drive Box 1 Miami, FL 33136 301 NW 19 ST Miami, FL 33136 1955 NW 5 PL Miami, FL 33136 1021 NW North River Drive Miami, FL 33136 1407 NW 7 ST Ste D Miami, FL 33125 1680 NW 4 AV Miami, FL 33136 1490 NW 3 AV Miami, FL 33136 1899 NW 1 CT Miami, FL 33136 1699 NW 4 AV Miami, FL 33136 1798 NW 5 AV Miami, FL 33136 1201 NW 3 AV Miami, FL 33136 314 NW 12 ST Miami, FL 33136 1951 NW 7 AV Miami, FL 33136 Contact District 5 District 2 Upper East Side Commissioner District Office City of Miami, Planning Department Elmira Homeowners Association Bayside Residents Association Bay Point Homeowners Association Belle Meade Island HOA Belle Meade Homeowners Association Inc. Morningside Historic Education Society Morningside Civic Association Point Bay North Condominium, Inc Historic Palm Grove Shorecrest Homeowners Association Palm Bay Yacht Club Condominium Association Palm Grove Neighborhood Association Corona Bay Condominium Association Davis Harbor Homeowner's Association MiMo Biscayne Association Lemon City Taxpayers Association Miami River Marine Group Magnolia Park Neighborhood Casa Bianca, HOA 23 Contact Name Location The Honorable Christine King The Honorable Damian Pardo Commissioner's Aide Vickie Toranzo, MHP, MA LIS Planning Department Allison Greefield Justin Mendoza Routt, President Elizabeth Whalen, President Rita Lagace, Director Anne Bao, Secretary Elvis Cruz, Vice President Mark Supino, President Dr. William Pea, President Eileen Bottari, Chairperson Daisy Torres, President William Lillycrop Alisa Cepeda, President Jose Gamas, President Brian Scott Mark Ingraham, Officer/Director Peter R. Ehrlich Jr. Mark Bailey, Executive Director Geoffrey Bash, Activist Melissa Fine, Manager 3500 Pan American Dr. Miami, FL 33133 3500 Pan American Dr. Miami, FL 33133 6599 Biscayne Blvd. Miami, FL 33138 444 SW 2 AV 3rd floor Miami, FL 33130 4218 NE 2 AV Miami, FL 33137 815 NE 70 ST Miami, FL 33138 405 Gate Lane Miami, FL 33138 7300 Belle Meade Island DR Miami, FL 33138 P.O. Box 380165 Miami, FL 33238-0185 631 NE 57 ST Miami, FL 33137 5960 North Bayshore DR Miami, FL 33137 520 NE 38 ST, Unit 26 Miami, FL 33137 505 NE 76 ST Miami, FL 33138 1200 NE 81 TER Miami, FL 33138 780 NE 69 ST #210 Miami, FL 33138 531 NE 76 ST Miami, FL 33138 3838 North Bayshore DR Miami, FL 33137 1100 NE 87 ST Miami, FL 33138 P.O. Box 370098 Miami, FL 33137 720 NE 69 ST Apt 6W Miami, FL 33138 3033 NW North River Drive Miami, FL 33142 448 NE 39 ST Miami, FL 33137 3100 NW 72 AV Ste 113 Miami, FL 33122 Contact District 2 District 5 Commissioner District Office City of Miami, Planning Department New Wave Condo Assoc., Inc. Miami Dade County Community Action and Human Services The Wynwood Historical Association Buena Vista Stakeholders Inc. Wynwood Business Improvement District Spring Garden Civic Assosciation Buena Vista East Historic Neighborhood Association Miami River Commission Biscayne Neighborhood Association Miami River Marine Group Bay House Miami Condominium Association, Inc. Wynwood Community Enhancement Association Buena Vista Heights Neighborhood Association, Inc 17 Contact Name The Honorable Damian Pardo The Honorable Christine King Commissioner's Aide Vickie Toranzo, MHP, MA LIS Planning Department Richard Ferranti, President Wynwood Community Resource Center America Medina Lorena Ramos Manny Gonzalez, Executive Director Ernie Martin Robin Porter -Alvarez, President Brett Bibeau Rick Madan Bruce Brown Ismary Otero Yoni Bornstein, President or Robin Vasquez, VP Ulysee Kemp Location 3500 Pan American Dr. Miami, FL 33133 3500 Pan American Dr. Miami, FL 33133 3500 Pan American Dr. Miami, FL 33133 444 SW 2 AV 3rd floor Miami, FL 33130 12350 SW 132 CT Ste 114 Miami, FL 33186 2902 NW 2 AV Miami, FL 33127 P.O. Box 351957 Miami, FL 33135 20 NW 45 ST Miami, FL 33127 118 NW 25 ST Miami, FL 33127 1000 NW North River DR 8114 Miami, FL 33136 P.O. Box 371067 Miami, FL 33137 1407 NW 7 ST 82 Miami, FL 33125 P.O. Box 370026 Miami, FL 33137 3033 NW North River DR Miami, FL 33142 600 NE 27 ST Miami, FL 33137 3225 NW 3 AV Miami, FL 33127 76 NW 39 ST Miami, FL 33127