city_hall

Official websites use .boston.gov

A .boston.gov website belongs to an official government organization in the City of Boston.

lock

Secure .gov websites use HTTPS

A lock or https:// means you've safely connected to the .gov website. Share sensitive information only on official, secure websites.

Last updated:

City Council meeting

The City Council is holding a meeting on November 6 at 12 p.m.

All meetings are open to the public. You can also watch meetings on Comcast channel 8, RCN channel 82, Verizon channel 1964, and online at Boston.gov.

PLEASE NOTE

The schedule for meetings is subject to change at the call of the City Council president.

Discussion Topics

  1. APPROVAL OF THE MINUTES:
  2. COMMUNICATIONS FROM HIS HONOR, THE MAYOR:

    1553 Message and order approving an appropriation of Six Hundred Ninety-Two Thousand, Two Hundred Eight Dollars ($692,208.00) from the Edward Ingersoll Browne Fund for projects described in the attached Order. The Edward Ingersoll Browne Fund Commissioners met on October 23, 2019, and voted to approve these projects. It is my belief and that of the Commission that these projects will "ornament the City's street, ways, squares and parks" as Mr. Browne directed in his Will in the year 1892.

    1554 Message and order authorizing the City of Boston to accept and expend the amount of Sixty Thousand Dollars ($60,000.00) in the form of a grant, for the Sustainable Materials Recovery Program Recycling Dividends, awarded by the MA Executive Office of Energy and Environmental Affairs to be administered by the Environment Department. The grant will fund policies and program to maximize reuse, recycling and waste reduction.

  3. REPORTS OF PUBLIC OFFICERS AND OTHERS:

    1555 Notice was received from the Mayor of the reappointment of Alexandra Lopez-Cuadra, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1556 Notice was received from the Mayor of the reappointment of Carrie Marie Marsh, as a member of the Animal Control Commission, for a term expiring January 2, 2022.

    1557 Notice was received from the Mayor of the reappointment of Gino Provenzano, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1558 Notice was received from the Mayor of the reappointment of Chayla White, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1559 Notice was received from the Mayor of the appointment of Julia Gunn, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1560 Notice was received from the Mayor of the reappointment of Nancy Baker, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1561 Notice was received from the Mayor of the appointment of Anna Rafferty-Fore, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1562 Notice was received from the Mayor of the appointment of Caitlin Tomlinson, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1563 Notice was received from the Mayor of the appointment of Stephanie Harris, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1564 Notice was received from the Mayor of the appointment of Lynsey Legier, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1565 Notice was received from the Mayor of the appointment of Dr. Kiko Bracker, as a member of the Animal Control Commission, for a term expiring January 3, 2022.

    1566 Notice was received from the Mayor of the reappointment of Natalicia Tracy, as a member of the Living Wage Advisory Committee, for a term expiring May 1, 2022.

     

  4. REPORTS OF COMMITTEES:

    1455 The Committee on Environment, Sustainability and Parks, to which was referred on October 23, 2019 Docket #1455, message and order for approval of an appropriation in the amount of One Hundred Seventy Five Thousand Dollars ($175,000.00) for the Cemetery Division of the Parks and Recreation Department to be funded from the Cemetery Trust Fund established under Chapter 13 of the Acts of 1961, submits a report recommending the order ought to pass in a new draft.

     

  5. GREEN SHEETS:

    Legislative Calendar for November 6, 2019.

  6. CONSENT AGENDA:

    1567 Councilor Edwards offered the following: Resolution congratulating Reverend Stephen T. Ayers.

    1568 Councilor McCarthy offered the following: Resolution congratulating We Grow Microgreens.

    1569 Councilor Edwards offered the following: Resolution recognizing Ecologic.

     

    1570 Councilor O'Malley offered the following: Resolution in memory of David J. Flynn.

    1571 Councilor O'Malley offered the following: Resolution  in memory of Michael T. Giordano Sr.

    1572 Councilors Flynn and Flaherty offered the following: Resolution in memory of Paul Skudrys.

     

    1573 Councilors Flynn, Flaherty, Garrison, Wu and Essaibi-George offered the following: Resolution recognizing Tufts Medical Center.

    1574 Councilor Ciommo offered the following: Resolution in memory of Eddy M. Montes.

    1575 Councilors Janey and Essaibi-George offered the following: Resolution congratulating The William Monroe Trotter School's 50th Anniversary.

    1576 Councilor Campbell offered the following: Resolution recognizing 21 faith and community leaders.

    1577 Councilor Edwards offered the following: Resolution in memory of John Burton.

    1578 Councilor Garrison offered the following: Resolution recognizing Erkut Gomulu.

    1579 Councilor Janey offered the following: Resolution recognizing Massachusetts Advocates for Children's 50th anniversary celebration.

    1580 Councilor O'Malley offered the following: Resolution recognizing Dr. Richard F. Spagnuolo.

    1581 Councilor Essaibi-George offered the following: Resolution in memory Robert F. Walsh.

    1582 Councilor Campbell offered the following: Resolution recognizing Greater Love Tabernacle.

     

Back to top