Mayor, City Commission, CRA Approvals and Decisions for April 14, 2025
Published on April 15, 2025

West Palm Beach City Commission Meeting and Community Redevelopment Agency (CRA) Meeting Approvals and Decisions
WEST PALM BEACH, FL (April 15, 2025) – Below is a summary of the approvals and decisions made by the City Commission meeting on Monday, April 14, 2025.
MAYOR’S OFFICE – Mayor Keith A. James presented two proclamations at the beginning of the Mayor and City Commission meeting.
In honor of the dedicated employees who maintain the City’s 9-1-1 and West Palm Beach Police and Fire Dispatch call center, Mayor James proclaimed the week of April 13-19, 2025, as National Public Safety Telecommunications Week.

West Palm Beach Mayor Keith A. James and the West Palm Beach City Commission honored telecommunicators for their dedicated service proclaiming National Public Safety Telecommunications Week, April 13-19, 2025. Joining Mayor James, center holding proclamation, are, from left, Deputy Chief Tony Shearer; Chief Tony Araujo; Shift Supervisor Tiffany Wilson, Assistant Manager Candace Pittman; Shift Supervisor Jack Wooten; Mayor Keith James; Telecommunicator Manager Suzette Dodd; Telecommunicator Schadita Miller; Crime Analyst John Nguyen; Major Emily Wiggs; Major Andrew Clarke.
Mayor James proclaimed the month of April 2025 as Water Conservation Month.

Mayor Keith A. James proclaimed April 2025 as Water Conservation Month in the City of West Palm Beach. Accepting the proclamation from Mayor James are Elain Christian, left, Office of Sustainability, and Victor Carosi, right, Director of Public Utilities.
Approved a resolution appropriating $800,000 from the Art in Public Places (AIPP) Reserves for future projects to commission a professional artist to design and implement a site-responsive public artwork for 8111 S. Dixie Highway Development project.
Approved two companion resolutions, the first approves as Face of the City a temporary exhibit in the Urban Living Room of the Mandel Public Library of Treefall - a five (5) local artist art collective; and the second resolution appropriating $35,000 from the Art in Public Places (AIPP) Reserves for future projects to facilitate the public exhibition of the Treefall collective in the Urban Living Room of the Mandel Public Library.
DEVELOPMENT SERVICES – Approved an ordinance after second public hearing for a City-initiated text amendment to Chapter 94 - Zoning and Land Development Regulations - Article III. – Residential Districts, Section 94-85. - Special Exception Standards for Historic Residential Districts and Section 94-86. - Historic residential district definitions, to modify the language, giving the historic preservation board additional authority to grant special dimensional standard exemptions for contributing shotgun houses within the Historic Northwest Neighborhood; approved a resolution after a public hearing regarding a Major Amendment to the Palm Beach Atlantic University Community Service Planned Development (CSPD) to increase the maximum student enrollment cap, amend the Master Plan to increase building height north of Acacia Road, and to provide for the construction of a 25-story dormitory building and 11-level parking garage structure.
ENGINEERING – Approved a resolution accepting a Local Agency Program supplemental grant from the FDOT in the amount of $341,173 for a revised total amount of $906,355 in funding for the Roosevelt Estates Sidewalks Project.
HOUSING and COMMUNITY DEVELOPMENT – Approved a pair of resolutions, the first accepting a federal grant under the Community Project Funding (CPF)/Congressionally Directed Spending award in the amount of $1,000,000, as a result of the efforts of U. S. Representative Sheila Cherfilus-McCormick, to be used toward the West Palm Beach Housing Authority's Coleman Park Affordable Housing Project; and the second resolution providing for the receipt and appropriation of $1,000,000 in CPF proceeds in the Grant Programs Special Revenue Fund; approved an ordinance after first public hearing approving the conveyance of City-owned property located at 815 Palm Beach Lakes Boulevard to the Sickle Cell Foundation of the Palm Beaches; approved a resolution after a public hearing approving substantial amendments to the City's Annual One-Year Action Plans for the Community Development Block Grant (CDBG) Program for Fiscal Years 2023/2024 and 2024/2025 and the HOME Investment Partnerships Program (HOME) for Fiscal Years 2020/2021, 2021/2022, 2022/2023, and 2023/2024; authorizing submission of the substantial amendment to the Plans to the U.S. Department of Housing and Urban Development, and authorizing the Mayor to execute all agreements and documents for submission of the amendment and use of the funds; and a companion resolution amending the CDBG and HOME Program Grants and General Fund budgets to reprogram funding to specific projects and provide for appropriations of prior year program income and anticipated CDBG program income.
PARKS and RECREATION – Approved a resolution authorizing the appropriations of $150,000 from the Tree Mitigation Reserve for Future Projects to relocate large canopy specimen trees in Dreher Park; approved a resolution approving Street Tree Maintenance Agreement with the South End Neighborhood Association (SENA) for the care and maintenance of trees to be installed along South Olive Avenue and granting "Face of the City" approval for the tree installation.
PUBLIC UTILITIES – Approved a resolution providing appropriations in the total amount of $2,024,000 in Public Utility funds for two (2) water, sewer, and stormwater capital projects.
For the complete list of approvals and decisions made at the Monday, April 14, 2025, City Commission meeting, click here for the pass/fail agenda(PDF, 295KB) .
Below is a complete list of approvals and decisions made at the Monday, April 14, 2025 Community Redevelopment Agency (CRA) meeting.
Approved a resolution authorizing publication of a 30-day Notice of Intent to Dispose of Community Redevelopment Agency (CRA) property located at 519 L A Kirksey Street, as required by Section 163.380(3)(a), Florida Statutes, seeking proposals for development of affordable housing on the property.
Approved three companion resolutions,
-
The first resolution authorizing publication of a 30-day Notice of Intent to Dispose of Community Redevelopment Agency (CRA) property located at 401 Division Avenue, as required by Section 163.380(3)(a), Florida Statutes, seeking proposals for affordable housing on the property;
-
The second resolution authorizing publication of a 30-day Notice of Intent to Dispose of Community Redevelopment Agency (CRA) property located at 639 4th Street as required by Section 163.380(3)(a), Florida Statutes, seeking proposals for affordable housing on the property; and
-
The third resolution authorizing publication of a 30-day Notice of Intent to Dispose of Community Redevelopment Agency (CRA) property located at 631 6th Street as required by Section 163.380(3)(a), Florida Statutes, seeking proposals for affordable housing on the property.
Approved a resolution authorizing the Third Amendment to Property Development Agreement and Ground Lease with Immocorp Ventures, LLC, for the development of property known as the “Anchor Site".
Approved a resolution authorizing transfer of funds of $2,748,601 from Reserve for Future Projects for the purpose of increases in administrative expenses associated with Police wages, Arbitrage Rebate, Professional Services and Grants associated with 415 Clematis Project and 213 S. Rosemary Avenue Project, and purchase of property located at 5701 Broadway Boulevard.
For the complete list of approvals and decisions made at the Monday, April 14, 2025, CRA meeting, click here for the pass/fail agenda(PDF, 211KB) .