Opa-Locka Agency Approves $3 Million Property Purchase to Control Downtown Development

In a move to shape the future of downtown Opa-Locka, the Community Redevelopment Agency approved the acquisition of four contiguous parcels for $3 million. This strategic purchase aims to steer development in alignment with community interests, despite the necessary budget adjustments impacting several local initiatives.

The property acquisition, approved during the meeting on January 22, 2025, involves four parcels located on Bomman Drive, 861 Celite Street, 241 Opa-Locka Boulevard, and 291 Opa-Locka Boulevard. Initially listed at $3.8 million, the purchase price was negotiated down to $3 million. The executive director emphasized the importance of the acquisition for controlling downtown development and ensuring alignment with community goals. Board members expressed unanimous support for the acquisition.

Discussions during the meeting revealed concerns about the purchase price and the financial impact of the acquisition on the agency’s budget. The board deliberated on the status of current tenants and highlighted the need to avoid displacing them. A consensus emerged to secure the property first before planning its future use, with one board member remarking, “Let’s just own it first before we start doing something with it.”

To facilitate the acquisition, the board approved a budget amendment reallocating funds within the General Operating and Tax Increment Fund budget for the fiscal year. The amendment was necessary for state approval to close on the properties within two weeks. The budget adjustment also accounted for the purchase of another property, referred to as the Bennett Property, bringing the total anticipated expenditure to $4.6 million.

The budget amendment involved cuts to several existing programs, including a $250,000 reduction from the Home Improvement Assistance Program and the complete removal of a $200,000 allocation for the Home Ownership Rental Assistance Program. These cuts, alongside other reductions totaling millions, sparked concern among board members about the impact on essential community services.

The discussion about budget cuts led to a broader conversation about balancing immediate real estate opportunities with long-term community needs. Some board members were uncomfortable with the swift decision-making process surrounding the budget adjustments. Suggestions were made to replenish reduced line items once the properties were acquired, with assurances from the executive director that funds could be reallocated later if necessary. The board ultimately voted unanimously to approve the budget amendment, allowing the property purchase to proceed.

In addition to the property acquisition, the board discussed a proposal for a community cleanup initiative within the CRA area. The initiative, aimed at beautifying specific areas, was to take place shortly after the State of the City event, scheduled for January 31. However, concerns about timing led to consideration of an alternative date to ensure volunteer participation.

The cleanup effort, with an estimated budget of $2,000, would focus on the Magnolia North area. The funds were intended primarily for cleaning supplies such as trash bags, gloves, and T-shirts for volunteers, rather than landscaping. Board members discussed logistics, including starting points and refreshments for volunteers, and the possibility of changing the cleanup date to February 8. This change would allow more time for organization and coordination with local vendors who could contribute supplies.

Board members expressed concern that the $2,000 budget might be insufficient but suggested leveraging local vendors for donations to alleviate financial constraints. Collaboration with Waste Management, which had previously supported cleanup events by donating supplies and removing waste, was mentioned as a potential avenue for support. The proposal for the cleanup initiative was framed as a resolution and passed unanimously by the board.

Following the cleanup discussion, the board addressed a resolution to establish a micro grant for commercial enhancement within the CRA area. The grant, set at $30,000, was intended for painting and interior work for a local business. The motion passed unanimously without questions.

As the meeting concluded, a board member raised a concern about delays in updating records with the county regarding board membership changes. The issue highlighted the importance of maintaining accurate records to ensure effective governance. A commitment was made to resolve the oversight promptly, and the meeting adjourned with a reminder about the importance of maintaining quorum for future meetings to avoid decision-making delays.

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:
John H. Taylor, Jr.
Community Redevelopment Agency Officials:
Jannie Russell, Natasha Ervin, Veronica Williams, Dr. Sherlean Bass, Joseph L. Kelley, John Taylor Jr., Nikisha Williams, Jason Walker (Interim Director, Ocra)

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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
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