Madeira Beach Approves Rezoning, Advances Comprehensive Waterfront Development Plans

In a recent meeting, the Madeira Beach Planning Commission approved a zoning ordinance for a property on 555th Avenue, transitioning it from Planned Development to C4 Marine Commercial, and advanced a site plan for a new public works building. The decisions aim to align with the city’s comprehensive plan and long-term development vision for its waterfront properties.

The rezoning of the property at 555th Avenue was a central topic, categorized as a public hearing. The city attorney presented ordinance number 2026-03, which addressed separability, conflict resolution, and set an effective date. This change was necessitated by city code requirements that dictate property should revert to its previous zoning if a planned development is unexecuted. The ordinance had previously received compliance approval from Forward Pinellas in relation to the countywide plan. The city acted as the applicant in this rezoning request, with no opposition from affected parties.

During discussions, it was clarified that the previously approved Planned Development (PD) allowed for the same density and intensity as the proposed C4 zoning. However, a significant variation existed in height allowances: PD zoning permitted construction up to 75 feet high, whereas C4 zoning restricts height to three stories above Base Flood Elevation. The city representative emphasized that this ordinance aimed to solidify the zoning change record and align with Madeira Beach’s master plan, which prioritizes the use of city-owned properties for waterfront commercial and recreational purposes. The discussion among commissioners framed the rezoning as largely administrative, facilitating a return to a more appropriate zoning classification. Following deliberations, a unanimous vote approved the ordinance.

Public engagement featured prominently, with a resident, Ray Kerr, expressing concerns about the development of marina properties at 503 and 555 150th Avenue. Kerr urged the city to devise a comprehensive development plan for the entire 10-acre waterfront area, divided by Dean Puit Canal, rather than focusing solely on the newly acquired 555 property. He suggested a public meeting to discuss the area’s design and recommended that no construction permits be issued until a development plan is approved. Kerr highlighted the importance of parking solutions, proposing that a parking garage on the 555 property could hinder overall design flexibility. He suggested relocating the public works site to enhance design options and accommodate parking needs.

In response to public input, the city presented a site plan for a replacement public works building at 5350th Avenue. The proposal aimed to replace a structure demolished in 2013. The new building, adhering to FEMA compliance standards, would incorporate floodproofing measures. Staff outlined specific criteria for the site plan review, emphasizing that the impervious surface ratio should not become more non-conforming. A hurricane evacuation plan would be required during the permitting process. Notably, the new building would be positioned to minimize impacts on adjacent condominiums, exceeding minimum required setbacks and buffering.

Commissioners discussed the operational procedures for sandbag distribution, confirming that current procedures, including a loop road for vehicle access, would be maintained at the new site. This assurance aimed to prevent surprises during future emergencies when residents may need sandbags.

Following these discussions, the commission voted unanimously to approve the site plan, incorporating staff recommendations on the impervious surface ratio and hurricane evacuation planning. The meeting concluded with no old business reported and a transition to future agenda discussions. The city noted that significant items would be on the agenda for the next meeting, scheduled for June 1, including further rezoning discussions for C4 and PD.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
James Rostek
Planning Board Officials:

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording