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 August 22 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:

    1231 Message and order authorizing the City of Boston to apply for, accept, and expend Federal Fiscal Year 2018 Continuum of Care grant funds from the U.S. Department of Housing and Urban Development in an amount not to exceed Thirty Million Dollars ($30,000,000.00). These funds will be used to support programs that provide services and housing to the homeless.

    1232 Message and order authorizing the Department of Neighborhood Development to accept and expend an award of Four Million Nine Hundred Twenty Thousand Dollars ($4,920,000.00) from the U. S. Department of Housing and Urban Development for the FFY17 Youth Homelessness Demonstration Program.

    1233 Message and order to accept and expend reimbursements up to the amount of Four Million Three Hundred Thousand Dollars ($4,300,000.00), from various government agencies including the Federal Emergency Management Agency, for expenses related to the March 13-14, 2018 Snowstorm.

    1234 Message and order approving a supplemental appropriation order for the Property Management Department for FY19 in the amount of Twenty-Six Thousand Nine Hundred and Fourteen Dollars ($26,914.00) to cover the FY19 cost items contained within the collective bargaining agreements between the City of Boston and the International Brotherhood of Teamsters, Local 25. The terms of the contracts are July 1, 2016 through June 30, 2017 and July 1, 2017 through June 30, 2020. The major provisions of the contract include base wages increases of 2% effective the first pay period of October of each fiscal year. The agreements also include other benefits including a new step beginning in 2018.

    Filed in the Office of the City Clerk on August 20, 2018.

    1235 Message and order to reduce the FY19 appropriation for the Reserve for Collective Bargaining by Twenty-Six Thousand Nine Hundred and Fourteen Dollars ($26,914.00) to provide funding for the Property Management Department for the FY19 increases contained within the collective bargaining agreements between the City of Boston and the International Brotherhood of Teamsters, Local 25

    1236 Message and order authorizing the City of Boston to accept and expend the amount of Eight Hundred Fifty-Five Thousand Dollars ($855,000.00) in the form of a grant, for the FY19 SuccessLink Employment Program, awarded by the MA Executive Office of Labor and Workforce Development, passed through the Economic Development and Industrial Corporation of Boston, to be administered by the Department of Youth Engagement & Employment. The grant will fund summer jobs for 439 youth from July 9, through August 17, 2018.

    1237 Message and order authorizing the City of Boston to accept and expend the amount of One Hundred Forty-Nine Thousand Dollars ($149,000.00) in the form of a grant for Double Up Food Bucks Pilot, awarded by the United States Department of Agriculture, passed through the Fair Food Network, to be administered by the Office of Food Access. The grant will fund subcontracts from the Mayor's Office of Food Access to stores and farmers market in targeted neighborhoods, to provide nutrition incentives to SNAP recipients.

    1238 Message and order authorizing the City of Boston to accept and expend the amount of One Hundred Thousand Dollars ($100,000.00) in the form of a grant for the Boston Marathon Memorial awarded by the Donor Group to be administered by the Mayor's Office of Arts & Culture. The grant will fund the planning of the Boston Marathon Memorial.

    1239 Message and order authorizing the City of Boston to accept and expend the amount of Thirty-Three Thousand Five Hundred Dollars ($33,500.00) in the form of a grant for the Survey and Planning, awarded by the United States Department of Interior, passed through the MA Secretary of the Commonwealth/Archives, to be administered by the Environment Department. The grant will fund Phase lll of the Roxbury Survey Update, and the nomination for the Malcolm X-Ella Little Collins House in Roxbury to the National Register of Historic Places.

    1240 Message and order authorizing the City of Boston Department of Innovation and Technology (DoIT) to enter into a contract with Crown Castle Fiber, LLC for a period of up to thirty (30) years for the lease of fiber optic cable connecting 170 City buildings with the City's existing fiber optic network. The contract term of twenty years plus two five-year City renewal options requires City Council approval pursuant to section twelve (12) of chapter 30B of the General Laws.

  3. REPORTS OF PUBLIC OFFICERS AND OTHERS:

    1241 Notice was received from the Mayor of the appointment of William Gross, as Commissioner of the Boston Police Department, effective August 6, 2018.

    1242 Notice was received from the Mayor of his absence from the City from 7:00 A.M. on Wednesday, August 8, 2018 until 12:00 P.M. on Saturday, August 11, 2018.

    1243 Notice was received from the Mayor of his absence from the City from 10:22 A.M. on Wednesday, August 15, 2018 until 10:40 P.M. on Thursday, August 16, 2018.

    1244 Notice was received from the Auditing Department providing the Fiscal Year 2019 Payroll Allotment Schedules for all City Departments.

    1245 The Constable Bond of Samuel Desrosiers, having been duly approved by the Collector-Treasurer, was received and approved under the usual terms and conditions.

    1246 Notice was received from the Mayor of the reappointment of Mark Liu as Member of the Neighborhood Housing Trust Fund, for a term expiring January 1, 2020.

    1247 Notice was received from the Mayor of the reappointment of Sister Margaret Leonard as Member of the Neighborhood Housing Trust Fund, for a term expiring January 1, 2020.

    1248 Notice was received from the Mayor of the appointment of Harry Smith as Member of the Neighborhood Housing Trust Fund, for a term expiring January 1, 2020.

    1249 Notice was received from the Mayor of the appointment of Daniel Francois as Member of the Boston Cultural Council, for a term expiring October 1, 2020.

    1250 Notice was received from the Mayor of the appointment of Jennifer Falk as Member of the Boston Cultural Council, for a term expiring October 1, 2020.

    1251 Notice was received from the Mayor of the appointment of Justina Crawford as Member of the Boston Cultural Council, for a term expiring October 1, 2020.

    1252 Notice was received from the Mayor of the appointment of Olivia Richard as Commissioner of the Mayor's Commission for Persons with Disabilities Advisory Board, for a term expiring August 1, 2021.

    1253 Notice was received from the Mayor of the appointment of Juan Ramirez-Tapia as Commissioner of the Mayor's Commission for Persons with Disabilities Advisory Board, for a term expiring August 1, 2021.

    1254 Notice was received from the Mayor of the appointment of Yardley Sanchez as Commissioner of the Mayor's Commission for Persons with Disabilities Advisory Board, for a term expiring August 1, 2021.

    1255 Notice was received from the Mayor of the appointment of Elizabeth Dean-Clower as Commissioner of the Mayor's Commission for Persons with Disabilities Advisory Board, for a term expiring August 1, 2021.

    1256 Notice was received from the Mayor of the appointment of G. Paul Caron as Commissioner of the Mayor's Commission for Persons with Disabilities Advisory Board, for a term expiring August 1, 2021.

    1257 Notice was received from the Mayor of the appointment of Wesley Ireland as Commissioner of the Mayor's Commission for Persons with Disabilities Advisory Board, for a term expiring August 1, 2021.

    1258 Notice was received from the Mayor of the reappointment of Charles Cofield as Commissioner of the Boston Employment Commission, for a term expiring July 1, 2020.

    1259 Notice was received from the Mayor of the reappointment of Deborah Wright as Commissioner of the Boston Employment Commission, for a term expiring July 1, 2020.

    1260 Notice was received from the Mayor of the reappointment of John Redd as Commissioner of the Boston Employment Commission, for a term expiring July 1, 2020.

    1261 Notice was received from the Mayor of the reappointment of Jorge Martinez as Commissioner of the Boston Employment Commission, for a term expiring July 1, 2020.

    1262 Notice was received from the Mayor of the reappointment of Mark Fortune as Commissioner of the Boston Employment Commission, for a term expiring July 1, 2020.

    1263 Notice was received from the Mayor of the reappointment of Travis Watson as Commissioner of the Boston Employment Commission, for a term expiring July 1, 2020.

    1264 Notice was received from the Mayor of the appointment of James McNeil as a Member of the Living Wage Advisory Committee, for a term expiring June 1, 2021

    1265 Notice was received from the Mayor of the reappointment of Benjamin Stuart as a Member of the Living Wage Advisory Committee, for a term expiring June 1, 2021

    1266 Notice was received from the Mayor of the reappointment of Janine Commerford as a Trustee of the Boston Groundwater Trust, for a term expiring March 22, 2020.

    1267 Notice was received from the Mayor of the reappointment of Mark Pasnik as a Member of the Boston Art Commission, for a term expiring April 1, 2023.

    1268 Notice was received from the Mayor of his absence from the City from 9:00 A.M. on Monday, August 20, 2018 until 9:00 AM. on Wednesday, August 22, 2018.

    1269 Communication was received from the City Clerk transmitting a communication from the Boston Landmarks Commission for City Council action on the designation of the Saint James African Orthodox Church,

    50 Cedar Street, as a Landmark. (In effect after September 18, 2018 if not acted upon).

    1270 Communication was received from the City Clerk of the filing by the Boston Redevelopment Authority of the "Gardner Apartment Chapter 121A Project, Certificate of Project Termination”.

    1271 Communication was received from the City Clerk of the filing by the Boston Redevelopment Authority of the "First Amendment to the Report and Decision on the 252-258 Huntington Avenue Chapter 121A project”.

    1272 Communication was received from the City Clerk of the filing by the Boston Redevelopment Authority of the "Fourth Amendment to the Report and Decision on the Fieldstone Apartments Chapter 121A Project".

  4. MATTERS RECENTLY HEARD-FOR POSSIBLE ACTION:

    0263 Order for a hearing to consider the benefits of net-zero carbon requirements and incentives for future construction in the City of Boston.

  5. Motions, Orders and Resolutions:

    1273 Councilors Flynn and Flaherty offered the following: Order for a hearing regarding the South Boston Seaport Waterfront and the South Boston Seaport Transit Strategic Plan.

  6. PERSONNEL ORDERS:

    1274 Councilor Campbell for Councilor Essaibi-George offered the following: Order for the appointment of temporary employees Kelly M. Ransom, Nadine F. Jean, Karen Foley and Jessica Rodriguez in City Council.

    1275 Councilor Campbell for Councilor Janey offered the following: Order for the appointment of temporary employee Chantelle Beaton and Samuel Hurtado in City Council.

    1276 Councilor Campbell for Councilor McCarthy offered the following: Order for the appointment of temporary employee Walter Apperwhite, Elizabeth Blasi and Stephen Maguire in City Council.

    1277 Councilor Campbell for Councilor Zakim offered the following: Order for the appointment of temporary employee Zoe Swarzenski in City Council effective August 5, 2018.

    1278 Councilor Campbell for Councilor Zakim offered the following: Order for the appointment of temporary employee Zoe Swarzenski in City Council effective August 25, 2018.

    1279 Councilor Campbell for Councilor Zakim offered the following: Order for the appointment of temporary employee Zoe Swarzenski in City Council effective September 1, 2018.

    1280 Councilor Campbell for Councilor McCarthy offered the following: Order for the appointment of temporary employee Nita Holder in City Council.

  7. GREEN SHEETS:

    Legislative Calendar for August 22, 2018.

  8. CONSENT AGENDA:

    1281 Councilor Essaibi-George offered the following: Resolution recognizing the Whittier Street Health Center.

     

    1282 Councilors Flynn, Essaibi-George and Wu offered the following: Resolution recognizing The Fire Alarm Division.

     

    1283 Councilors Flynn, Flaherty, Essaibi-George, Pressley and Wu offered the following: Resolution recognizing Dr. Margaret Lawrence.

     

    1284 Councilor O'Malley offered the following: Resolution in memory of Anthony L. Catalano.

     

    1285 Councilors Flynn, Essaibi-George, Flaherty and Wu offered the following: Resolution recognizing 9 EMT.

     

    1286 Councilor McCarthy offered the following: Resolution in memory of James (Sedon) Keyes.

     

    1287 Councilor Wu offered the following: Resolution recognizing 14 interns for their time in the City Council.

     

    1288 Councilor Edwards offered the following: Resolution congratulating George Canales & Family.

     

    1289 Councilor Essaibi-George offered the following: Resolution in memory of Giovanni Desir.

     

    1290 Councilors Flynn, Pressley, Essaibi-George, and Flaherty offered the following: Resolution recognizing The 49th August Moon Festival.

     

    1291 Councilors Flynn, Wu, Essaibi-George, Pressley and Flaherty offered the following: Resolution recognizing The Chinese Progressive Association.

     

    1292 Councilors Flynn, Wu, Essaibi-George, Pressley and Flaherty offered the following: Resolution recognizing the Union Park Neighborhood Association.

     

    1293 Councilor Edwards offered the following: Resolution recognizing Father John Nazzaro.

     

    1294 Councilor Janey offered the following: Resolution in memory of Cecil Guscott.

     

    1295 Councilor Ciommo offered the following: Resolution in memory of Jennifer Lynn Toler.

     

    1296 Councilor Ciommo offered the following: Resolution in memory of Hugh Gallagher.

     

    1297 Councilor Ciommo offered the following: Resolution congratulating Dorothy Keller.

     

    1298 Councilor Ciommo offered the following: Resolution in memory of Patrick Kenneally.

     

    1299 Councilor Pressley offered the following: Resolution in recognition of Mike Bivins.

     

    1300 Councilor Edwards offered the following: Resolution recognizing Bre'aja Nichols.

     

    1301 Councilors Essaibi-George and Flynn offered the following: Resolution recognizing 16 individuals for their efforts in the Find Leo Campaign to bring a lost dog home.

     

    1302 Councilor Essaibi-George offered the following: Resolution recognizing Nicole Mertiri.

     

    1303 Councilor Essaibi-George offered the following: Resolution recognizing Anaceleste Vuelto-Martinez.

     

    1304 Councilor Essaibi-George offered the following: Resolution recognizing Barbara Francois.

     

    1305 Councilor Essaibi-George offered the following: Resolution recognizing Taylor Parker.

     

    1306 Councilor Essaibi-George offered the following: Resolution recognizing Elizabeth St. Brice.

     

    1307 Councilor Pressley offered the following: Resolution recognizing Malick Folk Performing Company.

     

    1308 Councilor Edwards offered the following: Resolution recognizing Salvador Sanchez Gochez.

     

    1309 Councilor Edwards offered the following: Resolution recognizing Alvaro Torres.

     

    1310 Councilor Edwards offered the following: Resolution recognizing La Maquina.

     

    1311 Councilor Edwards offered the following: Resolution recognizing Carnaval 2018.

     

    1312 Councilor Edwards offered the following: Resolution recognizing Henry Chavez.

     

    1313 Councilor Edwards offered the following: Resolution recognizing Tony Portillo.

     

    1314 Councilor McCarthy offered the following: Resolution recognizing Sandy Kourkoulis.

     

    1315 Councilor Wu offered the following: Resolution recognizing Bri Baang.

     

    1316 Councilor Wu offered the following: Resolution recognizing Randy Lee.

     

    1317 Councilors Wu, Janey, and Pressley offered the following: Resolution recognizing Fort Hill Bar and Grill.

     

    1318 Councilor Essaibi-George offered the following: Resolution in recognizing the Chumak Bicycle Riders.

     

    1319 Councilor O'Malley offered the following: Resolution recognizing seven people as Marshalls of the Dominican parade.

     

    1320 Councilor O'Malley offered the following: Resolution recognizing four student leaders of the Dominican Festival and Cultural Week.

     

    1321 Councilors Flynn and Flaherty offered the following: Resolution recognizing South Boston Yacht Club.

     

    1322 Councilors Flynn, Flaherty, Essaibi-George, Wu and Pressley offered the following: Resolution recognizing Boston Chinese Freemason's Athletic Club - Gung Ho Club.

     

    1323 Councilor Campbell offered the following: Resolution congratulating Marvin Martin.

     

    1324 Councilor Campbell on behalf of all Council offered the following: Resolution congratulating Commissioner Evans for over 30 years of service in the Boston Police Department.

     

    1325 Councilor Pressley offered the following: Resolution congratulating Kathy Taylor and Richard Taylor.

Video: Watch this meeting
Back to top