MINUTES OF A REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY HELD ON APRIL 22, 1959

Similar documents
MINUTES CF A REGULAR MEETING OP THE BOSTON REDEVELOPMENT AUTHORITY. APRIL 8, 1982 The Members of the Boston Redevelopment Authority met in regular

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

Community Redevelopment Agency

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

MINUTES OF THE REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY JANUARY 16, 1991

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles.

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004

SOCIETIES ACT OF ALBERTA R.S.A C BY-LAWS OF. FORT McMURRAY CONSTRUCTION ASSOCIATION

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

County of Schenectady NEW YORK

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

Orrington Rod and Gun Club. Bylaws

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

and/ or IQ water services are required to be provided to each new property

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

RULE 1 - PRESIDENT, POWERS AND DUTIES AND QUORUM

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

BOROUGH OF HOPATCONG ORDINANCE NUMBER

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

RULES OF THE EASTHAMPTON CITY COUNCIL

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

The Institute of. Chartered Secretaries and Administrators. Founded 1891 INCORPORATED BY ROYAL CHARTER. 4 th November, 1902

BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

SOUTHEASTERN MASSACHUSETTS BUILDING OFFICIALS ASSOCIATION Bylaws

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

ORDINANCE NO

MISSOURI CIRCUIT COURT TWENTY-SECOND JUDICIAL CIRCUIT (St. Louis City)

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS

STATE OF COLORADO ) COUNTYOFGRAND

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Constitution of PLOS Musical Productions

Chapter 4 - Other Appointive Officers

BYLAWS OF THE PDQ CORPORATION, INC.

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

District Board Meeting Agenda

Cabell s Mill Community Association By-Laws

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

THE CORPORATION OF THE CITY OF FERNIE

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

By-Laws. of the. Ashtabula County Planning Commission. 25 West Jefferson Street Jefferson, Ohio Department of Community Services & Planning

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

EMPLOYMENT ACT NO. 11 OF 2007 SUBSIDIARY LEGISLATION

Head, Disclosures Department : AMENDMENT OF BY LAWS

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

COMMON COUNCIL Regular Session January 3, 2017

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

SUDBURY HOUSING TRUST

OAKLAND CITY COUNCIL

BY-LAWS OF WOODBRIDGE TOWNHOMES

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

MINUTES. Thomas Johnson Catherine McVay-Hughes Mehul Patel Carl Weisbrod Peter Wertheim Dominic Williams

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

SENATE CAUCUS MINUTES FIRST MEETING

REGULAR COUNCIL MEETING

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

CHAPTER III: MERCED LAFCO PROCEDURES

City of Fairfax, Virginia City Council Regular Meeting

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

HARVEY CEDARS, NJ Tuesday, December 18, 2018

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

DRAFT. C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

JOINT ELECTION AGREEMENT AND CONTRACT FOR ELECTION SERVICES

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

By-laws and Budget & Operating Policies

San Francisco Triathlon Club Bylaws

Transcription:

MINUTES OF A REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY HELD ON APRIL 22, 1959 The Members of the Boston Redevelopment Authority met in regular session at the offices of the Authority, Room 350, 73 Tremont Street, Boston, Massachusetts, at 10:10 a.m. on April 22, 1959. The meeting was called to order by the Vice Chairman, and upon roll call those present and absent were as follows: Present Very Rev. Msgr.F.J. Lally James G. Colbert Melvin J. Massucco Stephen E. McCloskey Absent Joseph W. Lund A copy of the NOTICE OF MEETING, pursuant to Section 23A of Chapter 39 of the General Laws, with the CERTIFICATE AS TO SERVICE OF NOTICE OF MEETING attached thereto, was read and ordered spread upon the minutes of this meeting and filed for record. NOTICE OF MEETING Notice is hereby given in accordance with Section 23A of Chapter 39 of the General Laws that a meeting of the Boston Redevelopment Authority will be held at 10:00 a.m. on April 22, 1959, at 73 Tremont Street in the City of Boston. BOSTON REDEVEfcCtPMENT AUTHORITY April 17, 1959 By T itle: CERTIFICATE AS TO SERVICE OF NOTICE OF MEETING I, Kane Simonian, the duly appointed, qualified and acting of the Boston Redevelopment Authority, do hereby certify that on April 17, 1959 I filed, in the manner provided by Sec. 23A, Chapter 39, General Laws, with the City Clerk of the City of Boston, Massachusetts, A NOTICE OF MEETING of which the foregoing is a true and correct copy. IN TESTIMONY WHEREOF, I have hereunto set my hand and the seal of said Authority this 17th day of April, 1959- LS

- 2 - The minutes of the meeting of April 15, 1959 were read by the. VOTED: to approve the minutes as read. The Executive Director informed the Authority that His Honor, Mayor Hynes, had scheduled a meeting with the Authority, consultants and Planning Board on April Z9th at 11:00 a.m. to discuss the Government Centex Project. The Executive Director distributed copies of the tentative lease provisions for the Whitney Street Project. After a discussion of the lease provisions, the Executive Director was instructed to contact the principals of the Beacon Redevelopment Corporation and advise them of the Authority's views. The Executive Director discussed the matter of a $2076. 96 invoice to the Boston Housing Authority with respect to the alleged over-charge for salary of the Chief of Development, which the auditors had questioned in the last and current audit. The Executive Director stated that he had explained to the auditors the facts in this case, which prove that this was not an over-charge. The Housing Authority on October 17, 1957 voted to transfer the Chief of Development, Mr. John Millerick. The intention of this vote was to retain Mr. Millerick as an employee of the Housing Authority after the separation of Urban Renewal. In fact, Mr. Millerick continued with his duties; his desk, files and other equipment remained in the same location and there are maps and correspondence in our files signed by him dated after the October 17th vote, which clearly establish the fact that he was still working for the Urban Renewal Division and therefore the charge for his services was properly made. The auditors accepted this explanation with the request that the Authority officially vote to assent to the explanation. VOTED: to withdraw the invoice for services of the Chief of Development in the amount of $2076. 96 and that the Authority accept and adopt the explanation for the alleged over-charge.

The Executive Director reported to the Authority that the structure at 1-3-5 Lowell Street had been condemned as unsafe by the City of Boston Building Commissioner. The building is entirely vacant except for a small dry goods store on the street floor. The Building Department has been attempting to remove the occupant, Meyer Hack, without much success. On motion duly made and seconded, it was unanimously VOTED: to evict the commercial tenant, Meyer Hack, and that the Executive Director be authorized to issue the eviction warrant. Site Office reports were distributed on uncooperative tenants with rent arrearage. On the recommendation of the Executive Director and on motion duly made and seconded, it was unanimously VOTED: that the Executive Director be authorized to issue eviction warrants for the eviction of the following residents: Leo Fama, 158 Chambers Street; Leo Fama Contracting Co., 158 Chambers St.; Robert Crowley, 23 Eaton St. ; John Nicolosi, 121 Leverett St. ; Peter Ulaskiewicz, 152 Chambers St. ; Edward Bates, 121 Leverett St. ; Herbert Day, 114 Brighton St. The Executive Director read a letter from the Admiral of the Navy Yard concerning a potential redevelopment project in the vicinity of the main entrance of the Navy Yard. After a discussion, it was decided that a project would not be feasible in this area and that the Admiral be notified to that effect. The Executive Director distributed copies of a letter from Dr. Carl S. Ell of Northeastern University to the Chairman concerning a redevelopment project in the vicinity of Northeastern. After a discussion of the project, the Executive Director was instructed to prepare a letter for transmittal when the Chairman returns.

- 4 - The Executive Director distributed copies of a letter dated April 20, 1959 from Walter S, Fried, Regional Administrator, concerning the cancellation of the reservation for the Mattapan Project. After a discussion, the Executive Director was instructed to contact the Regional Office and inform the URA that this Authority does not interpose any objection. The Executive Director recommended the cancellation of the IBM service used in connection with preparing the monthly relocation reports. It was explained that the Authority is liable for the balance of the original cost of programming in preparation for the service, amounting to $473.76, After the use of this service for three months, Site Office personnel developed a substitute method which serves the purpose equally well. The discontinuance of the service will save the Authority approximately $100 a month for the remaining nine months of the contract period. VOTED: to cancel the service and to approve payment of $473.76 to cover the initial programming service under the agreement. The Executive Director submitted a petition from the John J. Duane Company requesting permission to burn rubble on the demolition site. The approval of the Fire Department has already been obtained, under conditions and regulations imposed by that Department. The Executive Director was instructed to obtain a complete report from the Chief of Development for consideration by the Authority at the next meeting. The Executive Director distributed copies of the following orders from Councillor Piemonte: (1) requesting that the Authority contact every owner having an unsettled land damage case in the West End prior to the April 23d deadline for filing appeal; and (2) requesting the Authority to contact the Federal authorities to expedite the settlement of the remaining land damage cases.

The Executive Director stated to the Authority that both of these matters have been attended to. VOTED: to instruct the Executive Director to notify Councillor Piemonte to that effect. VOTED: to adjourn. The meeting adjourned at 12:10 p.m. nt (A>