HomeMy WebLinkAboutMaster ReportCity of Miami
Master Report
Enactment Number: R-26-0099
City Hall
3500 Pan American Drive
Miami, FL 33133
www.miamigov.com
File Number: 18709
Revision:
File Name: Closure - 6443 Biscayne Blvd
Requesting Dept: Department of Planning
File Type: Resolution
Status: ADOPTED
Controlling Body: City Commission
Introduced: 12/23/2025
Final Action Date: 2/26/2026
Title: A RESOLUTION OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S),
PURSUANT TO CHAPTER 55, SECTION 55-15 OF THE CODE OF THE CITY OF
MIAMI, FLORIDA, AS AMENDED, CLOSING, VACATING, ABANDONING, AND
DISCONTINUING FOR PUBLIC USE THE THOROUGHFARE OF NORTHEAST 64
TERRACE ("NE 64 TERRACE RIGHT OF WAY") GENERALLY BOUNDED BY
NORTHEAST 67 STREET TO THE NORTH, NORTHEAST 7 AVENUE TO THE EAST,
NORTHEAST 64 STREET TO THE SOUTH, AND BISCAYNE BOULEVARD TO THE
WEST, AS MORE PARTICULARLY DESCRIBED IN THE ATTACHED EXHIBIT "A";
MAKING FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR
AN EFFECTIVE DATE.
Notes:
The file was initially rendered on 3/2/2026 but was reset on 3/12/2026 because the
description for the City Attorney's signature was incorrect. Subsequently, on 3/12/2026, the
file was reapproved by the CA with the correct description, and it was re -rendered on
3/16/2026.
Links: Linked To: PZAB-R-25-088 : A RESOLUTION OF THE PLANNING, ZONING AND
APPEALS BOARD, WITH ATTACHMENT(S), RECOMMENDING DENIAL TO THE MIAMI CITY
COMMISSION, PURSUANT TO CHAPTER 55, SECTION 55-15 OF THE CODE OF THE CITY OF
MIAMI, FLORIDA, AS AMENDED, TO CLOSE, VACATE, ABANDON, AND DISCONTINUE FOR PUBLIC
USE THE THOROUGHFARE OF NORTHEAST 64 TERRACE ("NE 64 TERRACE RIGHT OF WAY")
GENERALLY BOUNDED BY NORTHEAST 67 STREET TO THE NORTH, NORTHEAST 7 AVENUE TO
THE EAST, NORTHEAST 64 STREET TO THE SOUTH, AND BISCAYNE BOULEVARD TO THE WEST,
AS MORE PARTICULARLY DESCRIBED IN THE ATTACHED AND EXHIBIT "A"; MAKING FINDINGS;
CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE.
Attachments: 18709 Exhibit A (PDF)
18709 Analysis & Maps (PDF)
18709 Application and Supporting Documents (PDF)
18709 Noticing for January 22, 2026 (PDF)
18709 Expenditure of Restricted Funds (PDF)
18709 Proof of Noticing for the February 26, 2026, CC Meeting (PDF)
18709 Submittal -Elvis Cruz-PowerPoint Presentation (PDF)
18709 Submittal-Mariela Lopez De Alber-lnformation Packet (PDF)
History of Legislative File:
Revision: Acting Body: Date:
Action: Result:
Beatriz Alvarez 12/31/2025
Sevanne Steiner
David Snow
Asael Marrero
1/12/2026
1/12/2026
1/12/2026
Planning Legislative
Coordinator
Department Review
Planning Director
Assistant City Manager
Completed
Completed
Completed
Completed
City of Miami Page 1 of 2 Printed on: 3/24/2026
Legislative Division
City of Miami
Master Report
City Hall
3500 Pan American Drive
Miami, FL 33133
www.miamigov.com
Enactment Number: R-26-0099
1/12/2026 Approved Form and Completed
Correctness
Amber Ketterer 1/12/2026 ACA Review Completed
George K. Wysong III 1/12/2026 Division Chief Review Completed
City Commission 1/22/2026 Meeting Completed
City Commission 1/22/2026 INDEFINITELY DEFERRED Passed
City Commission 2/26/2026 Meeting Completed
City Commission 2/26/2026 ADOPTED Passed
Mayor's Office 3/2/2026 Signed by the Mayor Completed
City Clerk's Office 3/2/2026 Signed and Attested by the City Completed
Clerk
George K. Wysong III 3/12/2026 Approved Form and Completed
Correctness
City Clerk's Office 3/16/2026 Rendered Completed
City of Miami Page 2 of 2 Printed on: 3/24/2026