Loading...
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