Town of Palm Beach

Organization
Mentions
89
Relationships
12
Events
5
Documents
44
Also known as:
Town of Palm Beach Public Works Department Town of Palm Beach Public Works Town of Palm Beach (Town) Town of Palm Beach PD

Relationship Network

Loading... nodes
Interactive Network: Click nodes or edges to highlight connections and view details with action buttons. Drag nodes to reposition. Node size indicates connection count. Line color shows relationship strength: red (8-10), orange (6-7), yellow (4-5), gray (weak). Use legend and help buttons in the graph for more guidance.

Event Timeline

Interactive Timeline: Hover over events to see details. Events are arranged chronologically and alternate between top and bottom for better visibility.
12 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
organization HSA
Client
7
3
View
organization EST
Client
7
3
View
person City of West Palm Beach
Municipal utility
5
1
View
person Mark Remson Trust
Legal representative
5
1
View
person Donald J Trump
Client
5
1
View
organization UN
Client
5
1
View
location The city
Client
5
1
View
organization EST
Utility provider consumer
5
1
View
organization Estate
Legal representative
5
1
View
organization LLC
Legal representative
1
1
View
person City of West Palm Beach
Business associate
1
1
View
organization BEA
Business associate
1
1
View
Date Event Type Description Location Actions
N/A N/A One-time sampling event conducted by HSA Engineers & Scientists from two sampling taps on the pot... Town of Palm Beach View
N/A N/A Study by City's rate consultant regarding options for setting a bulk user rate Town of Palm Beach View
2029-01-01 N/A Expiration of franchise agreement between City and Town. Florida View
2009-01-01 N/A Publication of Drinking Water Quality Evaluation report West Palm Beach, FL View
1990-01-31 N/A Agreement signed between Town of Palm Beach and Abraham Gosman regarding hedge maintenance. Palm Beach, FL View

HOUSE_OVERSIGHT_016618.jpg

This document contains minutes from a Town of Palm Beach Code Enforcement Board meeting held on July 17, 2008. It details proceedings against two local businesses, Dunville L’Antiquaire, LTD and C.J.’s Simply Gourmet, Inc., for failure to pay annual fire and life safety inspection fees. The board voted to find the violators in non-compliance and assessed administrative costs of $150.00. While part of a House Oversight document dump likely related to Epstein, Epstein's name does not appear on this specific page.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016617.jpg

Meeting minutes from the Town of Palm Beach Code Enforcement Board dated July 17, 2008. The document details three cases, including Case #08-2512 involving 'Palm Beach Resorts International' at 235 Sunrise Ave regarding unpaid fire safety fees. Officer Gerry noted that the business and property owner were cited via certified mail and that during a physical visit, he was told the owner was 'difficult to reach' and received no response to his business card.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016613.jpg

This document contains minutes from a Code Enforcement Board meeting held on April 17, 2008, detailing two specific legal motions. The first involves a passed motion to impose a $250 daily fine on an unnamed party. The second section details Case # 08-2477 regarding the Susan C. Lee Trust at 215 Colonial Lane, discussing code violations related to swimming pools, gates, and roofing, with representatives requesting a continuance to address repairs.

Government meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016611.jpg

This document is page 10 of the Code Enforcement Board Meeting Minutes from April 17, 2008, in Palm Beach. It details two fine considerations: a zoning violation by the Nightingale Beach Club Association regarding structures near Ocean Boulevard (postponed to May 15) and a property maintenance violation by Walter Jackson at 2252 W. Ibis Isle Road (extension granted until April 24). The document tracks administrative procedures, motions by board members, and communications with state officials regarding permits.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016609.jpg

Document represents page 8 of the Town of Palm Beach Code Enforcement Board Meeting Minutes from April 17, 2008. It details the adjudication of a leaf blower noise violation at 1060 N. Ocean Blvd, and the dismissal of two cases (Gunther E. Lehman and Norman Traverse) regarding wall repairs at 1742 and 1744 S. Ocean Blvd after compliance was met. The document originates from a House Oversight collection.

Meeting minutes (government/municipal)
2025-11-19

HOUSE_OVERSIGHT_016608.jpg

This document contains page 7 of the minutes from a Town of Palm Beach Code Enforcement Board meeting held on April 17, 2008. It details proceedings regarding three code violations: an unnamed case involving a 22-foot hedge and administrative costs; Case #08-2485 involving T&P Pavers working without a permit at 137 Root Trail (postponed); and Case #08-2486 involving Elias Management & Construction for sandblasting at 1473 N. Ocean Blvd (fine paid). The document is stamped with a House Oversight Bates number.

Meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016605.jpg

This document contains minutes from the Town of Palm Beach Code Enforcement Board meeting on April 17, 2008. It notably details violations against '2299 E. Ibis Isle Road LLC' (a property linked to Jeffrey Epstein) for 'unsightly, unsafe or unsanitary conditions,' noting a history of repeated citations in 2006 and 2007. The board voted to find the LLC in non-compliance and assessed administrative costs.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016603.jpg

This document contains the minutes from a Town of Palm Beach Code Enforcement Board meeting held on April 17, 2008. Key activities included the election of Mr. Hoffman as Chairman and Mr. Fried as Vice Chairman, the approval of previous minutes, and the postponement of a code violation hearing regarding Christopher Kaufman at 434 Seaspray Ave. The document bears a House Oversight Bates stamp, indicating its inclusion in a congressional investigation.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016602.jpg

This document contains the minutes for the Town of Palm Beach Code Enforcement Board meeting held on April 17, 2008. It lists the attendees, including board members and police/code enforcement staff, and records introductory remarks by Chairman Timothy Hoffman regarding new members, re-appointments, and the transition of duties from Captain Hess to Sgt. Curtis Krauel. The document is stamped with a House Oversight reference number.

Meeting minutes (government record)
2025-11-19

HOUSE_OVERSIGHT_016597.jpg

This document is a legal appeal letter dated July 3, 2008, from Trump Properties LLC to the Town Clerk of Palm Beach regarding a property at 515 North County Road. The letter contests a decision by the Architectural Review Commission (ARCOM) requiring tree plantings, arguing that a prior 1990 agreement only required the maintenance of a hedge, which had been damaged by hurricanes and salt spray. The document details the history of the dispute, including meetings with ARCOM and the Code Enforcement Board in May and June of 2008.

Legal correspondence / appeal letter
2025-11-19

HOUSE_OVERSIGHT_016589.jpg

This document contains minutes from a Palm Beach Code Enforcement Board meeting held on July 17, 2008. The specific page details Case # 08-2508 regarding a building permit violation at 227 Brazilian Ave., owned by Hillen J. Smith. The board discussed granting an extension for compliance due to building access issues, while debating the harshness of proposed retroactive fines.

Meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016586.jpg

This document contains the minutes from a Town of Palm Beach Code Enforcement Board meeting held on July 17, 2008. The board discussed a violation by the Nightingale Beach Club Association regarding vegetation height near Ocean Boulevard. The discussion focused on balancing city code compliance with environmental concerns for sea turtles, with testimony from Jack Maxey opposing the trimming based on advice from the Florida Wildlife Commission.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016585.jpg

This document contains the minutes from a Town of Palm Beach Code Enforcement Board meeting on July 17, 2008. It details proceedings against a Dr. Lynn regarding a nuisance violation involving a dog, and 'Old Business' regarding a property violation at 515 N. County Road owned by Trump Properties, LLC. The minutes note that the property had been sold two days prior to County Road Property LLC, represented by attorney Robert Brody, who requested a postponement to work with the Architectural Commission (ARCOM).

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016570.jpg

This document contains minutes from a Code Enforcement Board meeting dated July 17, 2008, specifically detailing a fine reduction hearing for Case #08-2301 involving 167 E. Inlet Drive owned by Ajax Equity LLC and The Landfall Group. Attorney Frank Lynch argued for a reduction of the $34,250 accumulated fine for construction delays, citing a lack of awareness of specific code provisions and previous board discussions. The document notes a discrepancy in dates (stating a fine started November 2008 for a meeting in July 2008, likely a typo for 2007 given the March 2008 compliance date).

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016565.jpg

This document contains minutes from a Code Enforcement Board meeting in the Town of Palm Beach dated July 17, 2008. It details a violation ruling against a Dr. Lynn regarding an animal control issue and discusses Case # 08-2484 involving Trump Properties, LLC at 515 N. County Road. The Trump property case was postponed after attorney Robert Brody announced that County Road Property LLC had purchased the property two days prior and intended to comply with town ordinances.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016560.jpg

This document is page 7 of the Palm Beach Code Enforcement Board Meeting Minutes from July 17, 2008. It details the conclusion of a previous case regarding leaf blowers resulting in fines, and the beginning of Case # 08-2520 against Richard Lynn of 165 Brazilian Ave regarding a dangerous dog named 'Duke'. Board member Mr. Ochstein recused himself from the Lynn case due to a family business connection, and Sgt. Krauel presented evidence of dog attacks spanning four years.

Code enforcement board meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016558.jpg

This document is page 5 of the Town of Palm Beach Code Enforcement Board Meeting Minutes dated July 17, 2008. It details Case # 08-2517 involving the Mark Remson Trust at 2270 E. Ibis Isle Road regarding repeat maintenance violations, resulting in a $500 fine and $150 in administrative costs. The document also briefly mentions a postponed case and introduces Case # 08-2518 involving Kenneth J. Horton.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016557.jpg

This document contains page 4 of the minutes from the Town of Palm Beach Code Enforcement Board meeting held on July 17, 2008. It details proceedings for two specific cases: one involving Bank of America for unpaid fire inspection fees (Case # 08-2515) resulting in a fine, and another involving David Clark regarding a business tax receipt and zoning issue (Case # 08-2516) which was recommended for postponement. The page includes a footer indicating it is part of a House Oversight Committee production (HOUSE_OVERSIGHT_016557).

Meeting minutes (town of palm beach code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016554.jpg

This document is the first page of the minutes for the Town of Palm Beach Code Enforcement Board meeting held on July 17, 2008. It lists the roll call of board members and staff present, including Police Captain Kirk Blouin, and documents procedural actions such as the approval of prior minutes and the administration of oaths. The document bears a Bates stamp (HOUSE_OVERSIGHT_016554), indicating it is part of a House Oversight Committee investigation, likely related to the handling of the Jeffrey Epstein case by local law enforcement during this time period.

Meeting minutes (code enforcement board)
2025-11-19
Total Received
$0.00
0 transactions
Total Paid
$0.00
0 transactions
Net Flow
$0.00
0 total transactions
No financial transactions found for this entity. Entity linking may need to be improved.
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity