Mayor, City Commission, CRA Approvals and Decisions for Mon., Dec. 8.

Published on December 09, 2025

News Release logo

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

WEST PALM BEACH, FL (Dec. 9, 2025) – Below is a summary of the approvals and decisions made by the City Commission meeting on Monday, December 8, 2025.

MAYOR’S OFFICE – Mayor Keith A. James and City Administrator Faye Joohnson honored members of  Community Events for the hard work and dedication to stage the Soul in the City jazz concert to open the Historic Sunset Lounge.  

eight people, six holding plaques presented by Mayor Keith A. James and City Administrator Faye Johnson

From left, Michelle DeLaney, Bernadette Molano, Gabriella Duprey, Kaitlynn Kaenney, Chris Burdick, Mayor Keith A. James, City Administrator Faye Johnson, and Angela Poco, Community Events Manager.

Approved a resolution appropriating $100,000 from the Artlife WPB Capital Project Fund's fund balance to commission a professional artist to design an immersive public art installation for The Urban at the Mandel Public Library; approved a resolution supporting the construction of Honorary Designation Markers on a portion of Southern Boulevard in honor of President Donald J. Trump and recognizing the Florida Department of Transportation as the agency responsible for the designation markers; a resolution was removed from the agenda for the Face of the City, “Petals of the Moon,” a site-specific public artwork by Sinta Tantra for 8111 South Dixie.

CITY ATTORNEY – Approved a resolution authorizing the assessment of City liens in the total amount of $20,903.97 for unpaid water service, sewer service, and stormwater service for the month of July 2025; approved a Settlement Agreement totaling $55,000 in the matter of Matthew Bessette, Employee/Claimant; approved a Settlement Agreement totaling $95,000 in the matter of Matthew Bessette, Employee/Claimant; approved a Settlement Agreement totaling $60,000 in the matter of Troy Marchese, Employee/Claimant; authorizing the assessment of City liens in the total amount of $12,656.92 for unpaid water service, sewer service, and stormwater charges for the month of August 2025; approved a Conditional Settlement Agreement totaling $50,000 in the matter of Judith Katten v. The City of West Palm Beach; approved a Settlement Agreement totaling $85,000 in the matter of Bryant Grant vs. Romario Saunders.

DEVELOPMENT SERVICES – Approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 194 Sunset Road; approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 224 Greenwood Drive; approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 227 Greymon Drive; approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 230 Lytton Court; approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 237 Monroe Drive; approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 420 48th Street; approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 800 Claremore Drive; approved a resolution approving an Ad Valorem Tax Exemption, Completed Work Application for the property located at 3115 Washington Road; approved an ordinance after second public hearing for a City-initiated text amendment to Article XI Subdivision design standards and specifications and Article XIX Definitions of Chapter 94 Zoning and Land Development Regulations to provide clarity and consistency in the subdivision design standards and specifications, between the City and state statutes; approved a resolution after a public hearing for a Special Site Plan Review for an affordable and workforce housing project, including variances, in accordance with the provisions of Sections 94-56, 94-552, and 94-553 of the City’s Zoning and Land Development Regulations.

FINANCE – Approved a pair of companion resolutions, the first approving the Inflation Reduction Act (IRA) Commercial Clean Vehicle Tax Credit under Section 45W of the Internal Revenue Code; and the companion resolution approving budget appropriations for revenue from tax credits received from the Department of Treasury for the Inflation Reduction Act (IRA).

PARKING ADMINISTRATION – Approved a resolution authorizing the allocation of $10,679 in parking meter revenues derived from the recaptured revenues from parking meters equipped with vehicle detection sensors to the Department of Housing and Community Development to fund various homeless initiatives.

PARKS and RECREATION – Approved a resolution accepting and appropriating funding in the amount of $2,000 from The Breakers Palm Beach for the annual Share-a-Supper Thanksgiving Dinner; approved a resolution accepting and appropriating funding in the amount of $5,000 donated by The Walter & Adi Blum Foundation, Inc. for the Department of Parks and Recreation to purchase presents for school-aged children who attend schools and programs that serve the Pleasant City community; approved a resolution authorizing the use of the 2020 General Obligation Parks Bond funds in the amount of $210,000 to fully fund the renovations of Village Paws dog park at a total cost of $403,000; approved a resolution approving an agreement with the Palm Beach County Food Bank to provide healthy snacks for children enrolled in the after-school programs at the South Olive and Pleasant City Community Centers.

POLICE DEPARTMENT – Approved a resolution appropriating funds in an amount up to $16,666 for on-water law enforcement for manatee protection, which costs will be reimbursed by Palm Beach County in accordance with an Interlocal Agreement;

PROCUREMENT – Approved an ordinance after first public hearing amending the procurement code to create efficiencies by including the time for completing a solicitation, adding an additional procurement method applicable to unsolicited proposals in accordance with authority granted in Chapter 255, Florida Statutes, and providing greater opportunities to contract with small businesses by creating additional flexibility.

For the complete list of approvals and decisions made at the Monday, December 8, 2025, City Commission meeting, click here for the pass/fail agenda.(PDF, 256KB)

CRA logo

Below is a complete list of approvals and decisions made at the Monday, December 8, 2025, Community Redevelopment Agency (CRA) meeting.

Mayor Keith A. James presented plaques to the team that helped open the Historic Sunset Lounge.

CRA team, four members and Mayor Keith A. James and Faye Johnson, City Admin

From left, Chris Roog, CRA Executive Director, Jade A. Greene, Ansley Lacey, Genie Baker, Mayor Keith A. James, and City Administrator Faye Johnson.

Approved a resolution authorizing publication of a 30-day Notice of Intent to Dispose of Community Redevelopment Agency (CRA) properties at 5817 Broadway Boulevard, 5811 Broadway Boulevard, 5800 Broadway Boulevard, 5701 Broadway Boulevard, 5706 Broadway Boulevard, and 607 57th Street, as required by Section 163.380(3)(a), Florida Statutes, seeking proposals for development of a mixed-use project on the property.

Approved a resolution authorizing the receipt of bond proceeds from the issuance of a Tax Increment Revenue Bond, Taxable Series 2025 for the lease acquisition of property from Navarro Lowrey Waterfront, LLC.

Approved a resolution amending the Community Redevelopment Agency Fund budget to recognize lease payments acquired from Navarro Lowrey Waterfront, LLC, and to appropriate reserves for the funding of operational expenses related to the property.

Approved a resolution approving the first amendment to the development agreement with Colonnade Clematis LLC, renewing the term of the agreement for an additional five years, increasing the parking charge to $360,000 annually, amending the parking rates schedule and amending the notice provision.

Postponed action on a resolution authorizing the sale of Transfer Development Rights (TDRs) from the West Palm Beach Community Redevelopment Agency to 400 Hibiscus Acquisitions LLC for the property at 400 Hibiscus Street.

For the complete list of approvals and decisions made at the Monday, December 8, 2025, CRA meeting, click here for the pass/fail agenda.(PDF, 203KB)

 

 

Tagged as: