Mayor, City Commission, CRA Approvals and Decisions for June 23, 2025
Published on June 24, 2025

West Palm Beach City Commission Meeting and Community Redevelopment Agency (CRA) Meeting Approvals and Decisions
WEST PALM BEACH, FL (June 24, 2025) – Below is a summary of the approvals and decisions made by the City Commission meeting on Monday, June 23, 2025.
CITY ATTORNEY – Approved a resolution approving a Settlement Agreement totaling $57,500 in the matter of Kimberly Young v. City of West Palm Beach; approved a resolution authorizing the assessment of City liens in the total amount of $21,605.23 for unpaid water service, sewer service, and stormwater service for the month of March 2025.
DEVELOPMENT SERVICES – Approved a resolution approving a right-of-way maintenance agreement with the developer, NL 512 LLC, for maintenance of landscape improvements within the rights-of-way adjacent to the Vine on Clematis development.
The Mayor and City Commission approved an appeal of the Historic Preservation Board’s decision to reject a request to relocate an existing contributing structure within the lot at 426 36th Street. The appeal was filed by Gunster Law on behalf of 418 36th Street Realty LLC.
ENGINEERING – Approved a resolution authorizing the abandonment of a 5-foot utility easement within Lots 71, 72, and the North 10 feet of Lot 73, plat of Toledo, located at 6401 Washington Road; approved a pair of companion resolutions, the first approving a State-Funded Grant Agreement with the Florida Department of Transportation (FDOT) for the Traffic Signal Hardening Project at Datura Street and Olive Avenue; Clematis Street and Olive Avenue; Banyan Boulevard and Flagler Drive; and 3rd Street and Flagler Drive in the amount of $475,000, and the second resolution providing the appropriation of the funding; approved an ordinance after second public hearing amending the Code of Ordinances at Chapter 86 - Traffic and Parking, Sections 86- 245 and 86-246 to revise the permit requirements and approval process for construction traffic management and construction parking plans, and a companion resolution amending the comprehensive fee schedule to provide a fee for review and administration of the construction traffic management and parking permit program.
HOUSING and COMMUNITY DEVELOPMENT – Approved a resolution amending the Neighborhood Stabilization Program (NSP) Fund and the Real Estate Management Fund budgets to provide appropriations in the amount of $206,367 to realign prior funding allocations under the NSP program; approved a resolution amending the SHIP Fund and Real Estate Management Fund Budgets to appropriate program income for eligible housing projects and administrative costs for the purpose of supporting current and future housing programs and property management activities.
POLICE DEPARTMENT – Approved a resolution amending the General Fund Budget to recognize auction proceeds in the amount of $87,350 to provide appropriations for police vehicle replacements; approved a trio of companion resolutions, the first, accepting a donation from the Palm Beach County Sheriff’s Office of audio-visual technology and equipment for use by the West Palm Beach Police Department for law enforcement activities and to expand and upgrade the Strategic Intelligence Center, the second appropriating the receipt of the donated audio-visual technology and equipment and the third providing appropriations from State Law Enforcement Forfeiture Funds of $118,254 to fund the installation, integration, and warranty services of donated audio-visual technology and equipment; approved a pair of companion resolutions, the first accepting a donation from The Fund for West Palm Beach Police of a Performance Works Drone with a value of $149,776 and the second appropriating the donation from The Fund for West Palm Beach Police in Fiscal Year 2024-2025 for a Performance Works Drone with a value of $149,776.
For the complete list of approvals and decisions made at the Monday, June 23, 2025, City Commission meeting, (PDF, 394KB)click here for the pass/fail agenda(PDF, 394KB) .
Below is a complete list of approvals and decisions made at the Monday, June 23, 2025, Community Redevelopment Agency (CRA) meeting.
Approved a resolution approving a fourth amendment to the Incentive Agreement with Transit Village, LLC, granting a one-(1)-year time extension.
Approved a resolution authorizing a lease with purchase option with WBPVFF, LLC d/b/a Vegan Fine Foods for 719 N. Sapodilla Avenue for use as a restaurant, eatery or food market.
A resolution for a $1.5 million grant under Relocation and Development Assistance Incentive Program with Related Ross LLC for property improvements located at 213 S. Rosemary Avenue was removed from the agenda.
For the complete list of approvals and decisions made at the Monday, June 23, 2025, CRA meeting, (PDF, 305KB)PF-CRA-Agenda-06-23-25.pdf(PDF, 305KB)click here for the CRA pass/fail agenda(PDF, 305KB) .