Mayor, City Commission and CRA Approvals and Decisions

Published on November 13, 2024

News-Release.jpg

West Palm Beach Mayor and City Commission Meeting and Community Redevelopment Agency (CRA) Approvals and Decisions

WEST PALM BEACH, FL (11-13-24) – Below is a summary of the approvals and decisions made by the Mayor and City Commission meeting on Tuesday, Nov. 12, 2024.

CITY ATTORNEY – Approved a resolution approving a Conditional Settlement Agreement totaling $70,000 in the matter of Marette Crawford vs. The City of West Palm Beach; approved a resolution authorizing the assessment of City liens in the total amount of $10,028.50 for unpaid water service, sewer service, and storm water charges for the month of July 2024; approved an ordinance after a first public hearing approving a third amendment to the "Consolidated and Amended Lease Between the City of West Palm Beach and West Palm Beach Marina, Inc.," (with The Waterview Towers Condominium Association) to extend the expiration date from May 10, 2073 to May 9, 2123; establishing rents for the extended period; and creating rent credits applicable to the lease; and approved a companion ordinance, after first public hearing, approving a fifth amendment of lease for the extended submerged marina premises.     

DEVELOPMENT SERVICES – Approved a resolution granting a revocable license for use of City property to Julien’s Brasserie Ltd. d/b/a Avocado Grill for use of a portion of the pedestrian alley adjacent to 125 Datura Street for restaurant seating; approved an ordinance after first public hearing adopting the amendments to Article II (Building Code) and Article VII (Floodplain Management) of Chapter 18 of the City of West Palm Beach Code; approved an ordinance after first public hearing approving a City-initiated request for a text amendment to Section 94-611, “Definitions” of the Zoning and Land Development Regulations to remove or modify definitions relating to development in Flood Hazard Areas; approved an ordinance after first public hearing for a Future Land Use (FLU) Map Amendment to change the FLU designation of an approximately 9.897-acre tract located at 1101 South Flagler Drive from the existing Community Services (CS) FLU designation to Multi-Family (MF) FLU designation; approved a resolution after a public hearing for the abandonment of a 0.261-acre (11,325 square foot) portion of the Chadbourne Court right-of-way, located east of and perpendicular to South Olive Avenue for Family Church 1 LLC; approved an ordinance after first public hearing regarding a termination of the First Baptist Church Community Service Planned Development (CSPD), located generally at 1101 South Flagler Drive, and amending the zoning map of the City of West Palm Beach to rezone the approximately 9.897 acre former family church site from Community Service Planned Development (CSPD) to Community Service (CS) zoning designation; approved an ordinance after first public hearing regarding a rezoning of ±9.897 acres located generally at 1101 South Flagler Drive, from Community Service (CS) to Multifamily High-Density (MF-32) zoning designation, with a further rezoning to a Residential Planned Development (RPD); discussed a resolution regarding the establishment of the development regulations and conditions for the Residential Planned Development (RPD) and the granting of waivers from the Zoning and Land Development Regulations; continued to Monday, Dec. 9, 2024, a public hearing on a resolution to approve the replat of approximately 2.38 acres (103,758 square feet) of real property generally located at 180 Lakeview Avenue and 809 South Flagler Drive, as is associated with the One Flagler office and First Church of Christ Scientist developments.

ENGINEERING – Approved a resolution approving an amendment to the Project Participation Agreement among the City of West Palm Beach, the West Palm Beach Community Redevelopment Agency, and 300 Banyan LLC regarding funding and construction of City improvement in the 300 Block of Banyan Boulevard; approved a resolution granting an aerial easement to Von Esselborn, Inc., over a portion of the sidewalk at 309 and 313 Clematis Street for balcony encroachments.

 

HUMAN RESOURCES – Approved a resolution amending the full-time equivalent budget (FTE) for the West Palm Beach Police Department.

MANDEL LIBRARY – Approved a resolution approving submittal of an application to the Florida Department of State, Division of Library and Information Services for the State Aid to Libraries Grant to assist the Mandel Public Library of West Palm Beach in maintaining and developing vital services during FY 2024- 2025.

PARKS and RECREATION – Approved two resolutions accepting a grant from the Florida Department of State, Division of Cultural Affairs, in the amount of $307,998.78 from the cultural facilities grant program for the construction of cultural and community facilities at Currie Park; and authorizing the appropriations or transfer of city funds in fiscal year 2024/2025 amending the grants capital funds budget to provide appropriations for receipt of the grant funds; approved a resolution approving an agreement for non-exclusive use and maintenance of Phipps Park Baseball Facilities with Phipps Park Baseball, Inc. for a term of three (3) years with two (2) one-year renewals; approved a resolution approving a Special Event License Agreement with Palm Beach County Motorcyclists Toys for Tots, Inc. for the "Bill's Bikes Memorial Toy Run" event on Sunday, December 15, 2024, in Dreher Park and authorizing the issuance of a permit for the sale, possession, and consumption of alcoholic beverages at the event; approved a resolution approving a Special Event License Agreement with Modernique Events & Co, LLC. for the Outdoor Community Dinner event on Saturday, December 14, 2024, at Phipps Park and authorizing the issuance of a permit for the sale, possession, and consumption of alcoholic beverages at the event; approved a pair of resolutions one to approve a grant agreement between the Florida Inland Navigation District (FIND) and the City for the replacement of the Brian Chappell Park Pier; and a second authorizing the appropriations or transfer of City funds in Fiscal Year 2024-2025 amending the grants capital funds budget to provide appropriations for receipt of the $212,500 in grant funds.

For the complete list of approvals and decisions made at the Tuesday, Nov. 12, 2024, City Commission meeting, click here for the pass/fail agenda(PDF, 248KB) .

 

Below is a summary of the approvals and decisions made by the Community Redevelopment Agency (CRA) meeting on Tuesday, Nov. 12, 2024.

Approved a resolution approving an amendment to the Project Participation Agreement among the West Palm Beach Community Redevelopment Agency, the City of West Palm Beach, and 300 Banyan LLC regarding funding and construction of City improvements in the 300 block of Banyan Boulevard.

Approved a resolution approving a Relocation and Development program grant in the amount of $50,000 for interior and exterior building improvements at 2501 North Dixie Highway and approving and authorizing the Chair to sign a Property Improvement Agreement.

Approved a resolution authorizing a grant in an amount not to exceed $75,000 to 517 Division LLC under the Contributing Structure Rehabilitation program, for improvements to the property located at 517 Division Avenue and authorizing the chair to sign a grant agreement.

Approved a resolution authorizing the sale and conveyance of real property located at 634 7th Street, to Serene Beauty LLC, for a purchase price of $133,000 and approving a CRA grant in the amount of $44,000 to Serene Beauty LLC, for property improvement.

Deleted consideration of a resolution to approve a grant agreement with the West Palm Beach Center for Arts and Technology in the amount of $75,000 to assist businesses associated with Community Redevelopment Agency (CRA) projects with talent attraction.

For the complete list of approvals and decisions made at the Tuesday, Nov. 12, 2024, CRA meeting, click here for the Tuesday, Nov. 12, 2024 decisions(PDF, 154KB) .

 

Tagged as: