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

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

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

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

The Chairman opened the meeting of the Boston Redevelopment Authority. On a motion duly made and seconded, it was unanimously

BOSTON REDEVELOPMENT AUTHORITY JULY 20, 2010 BOARD OF DIRECTORS MEETING SCHEDULED FOR 5:30 P.M. MINUTES/SCHEDULING

Bridgewater Town Council

On a motion duly made and seconded, it was, by a 4-1 majority. Messrs. Palmieri and Golden attended the meeting.

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

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

CITY OF NORFOLK, NEBRASKA

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

Messrs. Palmieri and Golden attended the meeting. The Chairman opened the meeting of the Boston Redevelopment Authority.

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

RESOLUTION (Upstate Niagara Cooperative, Inc.)

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

LOMBARD FIREFIGHTERS PENSION FUND

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

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

The Town of East Greenbush

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

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

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

City of Albany Industrial Development Agency

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

Negaunee Township Regular Board Meeting February 9, 2012

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

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

POLICY ON THE ASSESSMENT OF BETTERMENT CHARGES FOR THE EXTENSION OF THE SEWERAGE SYSTEM

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

The meeting was called to order at 6:38 p.m. by the Superintendent.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

City of Albany Industrial Development Agency

LAND TRUST AGREEMENT

PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS:

County of Schenectady NEW YORK

OJAI VALLEY SANITARY DISTRICT A Public Agency

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

Messrs. Meade and Golden attended the Meeting. The Chairman opened the meeting of the Boston Redevelopment Authority.

Cabell s Mill Community Association By-Laws

Convene Special Called Meeting at 5:00 PM

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE

Head, Disclosures Department : AMENDMENT OF BY LAWS

SPECIAL-USE/REZONING/CHANGE OF USE PETITION PACKET

NC General Statutes - Chapter 47 Article 3 1

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI MINUTE BOOK 118 OCTOBER 20, 2015

THE ENGINEERING CENTER EDUCATION TRUST BYLAWS (Revised, Effective Date: May 25, 2016)

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

CITY OF TITUSVILLE CITY COUNCIL AGENDA

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer

. WEDNESDAY, SEPTEMBER 16, 2015.

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

CITY OF EVANSVILLE COMMON COUNCIL

Coalville, Utah. March 30, 2016

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION)

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

SUDBURY HOUSING TRUST

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

City of Albany Industrial Development Agency

EXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

ARTICLES OF INCORPORATION

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

TOWNSHIP OF FAIRFIELD ORDINANCE #

M I N U T E S. Jamestown Urban Renewal Agency Reorganization Meeting. February 12, Mayor Samuel Teresi, Greg Rabb, Martha Zenns, Jim Olson

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

City of Attleboro, Massachusetts

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

MARINA COAST WATER DISTRICT

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

BY-LAWS FOR WILLOWS OF WADSWORTH COMMUNITY ASSOCIATION an Illinois not-for-profit Corporation

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA OFFICE

Transcription:

MINUTES CF A REGULAR MEETING OP THE BOSTON REDEVELOPMENT AUTHORITY APRIL 8, 1982 The Members of the Boston Redevelopment Authority met in regular session at the office of the Authority, Board Room, City Hall, One City Hall Square, Boston, Massachusetts at 2:30 p.m. on April 8, 1982. The meeting was called to order by the Chairman, and upon roll call, those present and absent were as follows: Present Robert L. Farrell Absent James K. Flaherty (came in later) Joseph J. Walsh Clarence J. Jones William A. McDermott, Jr. A copy of the NOTICE OF MEETING, pursuant to Section 23B of Chapter 39, as amended, 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 23B of Chapter 39, as amended, of the General Laws that a regular meeting of the Boston Redevelopment Authority will be held at 2:30 p.m. on April 8, 1982, in the Boston Redevelopment Authority Board Room, City Hall, One City Hall Square, in the City of Boston, Massachusetts. BOSTON REDEVELOPMENT AUTHORITY April 2, 1982 By Title Kane Simonian Secretary CERTIFICATE AS TO SERVICE OF NOTICE OF MEETING I, Kane Simonian, the duly appointed, qualified and acting Secretary of the Boston Redevelopment Authority, do hereby certify that on April 2, 1982, I filed in the manner provided by Section 23B of Chapter 39, as amended, of the 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 eighth day of April, 1982 / LS Secretary

Messrs. Ryan and Simonian attended the meeting. Secretary. The minutes of the meeting of March 18, 1982 were read by the On motion duly made and seconded, it was To approve the minutes as read. Mr. McDermott voted "Present". On the presentation of certified invoices and on motion duly made and seconded, it was unanimously To approve the payment of the following bills: John Avault $ 1,938.75 Bernard R. Baldwin 143.00 John S. Cullen 1,000.00 Thomas J. Donovan 900.00 Grimes Oil Co., Inc. 11,212.96 Susan E. Jaster 1,337.50 Hubert J. Kelley, S.R.A. 7,000.00 CE Maguire, Inc. 45,903.07 Chas. T. Main, Inc. 323.28 Chas. T. Main, Inc. 8,203.92 Chas. T. Main, Inc. 6,838.92 Margaret C. O'Brien 825.12 Frank B. Rogers Associates 500.00 Moshe Safdie and Associates, Inc. 152.73 Schoenfeld Associates, Inc. 2,776.43 Umbro & Sons Construction Corp. 7,910.37 Universal Engineering Corporation 2,762.75 Universal Engineering Corporation 1,339.78 Project for Public Spaces, Inc. 7,565.40 SG Associates, Inc. 4,072.36 Umbro & Sons Construction Corp. 18,941.99 John E. O'Neill 16,550.00 Access International, Inc. 12,300.00 Mr. Flaherty entered the meeting at this point. Charlestown Navy Yard, Mass. R-55, Conveyance of Walkway and Marina Parcels, Authorization for Consolidation of Partnership Interests in Redeveloper Entity, 'attached to which were copies of a Resolution; a letter dated March 24, 1982 to Immobiliare New England; three pages of -2-

Exhibit J, a Development Schedule of Immobiliare New England Activities; and five proposed votes. That the Director's authority to execute and deliver a Deed, Bill of Sale, and Mortgage Credit Notification dated March 24, 1982, with respect to each of Parcels 1B1, 2B, and 2B1 in the Boston Naval Shipyard, title to be held for Immobiliare New England by the Trustee of Shipyard Marina Trust, is hereby ratified and confirmed; and FURTHER That the Director's authority to execute and deliver a Deed, Bill of Sale, and Mortgage Credit Notification dated March 24, 1982, with respect to Parcel 2C in the Boston Naval Shipyard, title to be held for Immobiliare New England by the Trustee of Shipyard Quarters Trust, is hereby ratified and confirmed; and FURTHER That the Resolution entitled, "RESOLUTION OF THE BOSTON REDEVELOPMENT AUTHORITY RE: FINAL DESIGNATION OF REDEVELOPER FOR PARCEL 3D AND OTHER MATTERS REGARDING THE BOSTON NAVAL SHIPYARD AT CHARLESTOWN, CHARLESTOWN URBAN RENEWAL AREA, PROJECT NO. MASS. R-55" is hereby adopted, and that the Director's authority to execute and deliver a Deed, Bill of Sale, and Mortgage Credit Notification dated March 24, 1982, with respect to Parcel 3D in the Boston Naval Shipyard, title to be held for Immobiliare New England by the Trustees of Shipyard Quarters Trust, is hereby ratified and confirmed; and FURTHER That the Director's authority to execute and deliver an amendment to Schedule J of the December 7, 1978 Land Disposition Agreement between the Boston -3-

Redevelopment Authority and Immobiliare New England, dated March 24, 1982, is hereby ratified and confirmed; and FURTHER That approval is hereby given pursuant to Article 7.02 of the Land Disposition Agreement dated December 7, 1978, between the Boston Redevelopment Authority and Immobiliare New England, for the transfer of ownership of all outstanding shares of Immobiliare Boston, Inc. from Societe Immobiliare Canada, Inc. to ICOS Corporation of America. The aforementioned Resolution; letter dated March 24, 1982 to Immobiliare New England; and three page Exhibit J are filed in the Document Book of the Authority as Document No. 4184. Waterfront Project, Mass. R-77, Permission to Execute Engineering Services Contract with Schoenfeld Associates, Inc., which included a proposed vote. That the Director is authorized to execute a renewal contract through March 31, 1983, for Engineering Services for the Waterfront Urban Renewal Area, in the amount of $44,000,00, the contract to take effect upon the expiration of the present contract with Schoenfeld Associates, Inc. South End Project, Mass. R-56, Permission to Advertise Site Preparation Contract 20A U.N., which included a proposed vote. -4-

That the Secretary is authorized in behalf of the Authority to advertise Site Preparation Contract 20A U.N. in the South End Urban Renewal Project Area. South End Project, Mass. R-56, Final Designation of Mary M. Williams as Redeveloper of Reuse Parcel SE-19, 38 Hammond Street, attached to which were copies of a Resolution and a map indicating the location of the parcel. A Resolution entitled, "RESOLUTION OF THE BOSTON REDEVELOPMENT AUTHORITY RE: FINAL DESIGNATION OF REDEVELOPER, APPROVAL OF FINAL WORKING DRAWINGS AND SPECIFICATIONS AND PROPOSED DISPOSITION OF PARCEL SE-19 IN THE SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56" was introduced, read and considered. To adopt the Resolution as read and considered. The aforementioned Resolution is filed in the Document Book of the Authority as Document No. 4185. South End Project, Mass. R-56, Final Designation of Capitol Tire and Rubber Co., Inc. as Redeveloper of Reuse Parcel 37B, 9-11 Thorndike Street, attached to which were copies of a Resolution; a letter dated March 9, 1982 from Miller & Miller; and a map indicating the location of the parcel. To give the Director leave to withdraw the memorandum. Kittredge Square Project, Mass. R-167, Reduction in Retainage, Geotechnical Consultants, Inc. Engineering Services Contract No. 3, attached to which were copies of Payment Request No. 9, an Affidavit, and a proposed vote. -5-

That Payment Request No. 9, a portion of the retainage in the amount of $4,818.86 by Geotechnical Consultants, Inc., for Engineering Services Contract No. 3 in the Kittredge Square Project, Mass. R-167, is approved for payment. Campus High Project, Mass. R-129, Contract Amendment No. 3 to Green International Affiliates, Inc. Engineering Services Contract No. 6, which included a proposed vote. That the Director be authorized in behalf of the Authority to execute contract Amendment No. 3 to the present Engineering Services Contract No. 6 dated October 31, 1980 with Green International Affiliates, Inc. in the Campus High Project, Mass. R-129, extending the contract time to October 17, 1982, with no change in the contract amount. North Station Urban Renewal Project, Consultant Services for Air Quality and Noise Analyses, which included a proposed vote. That the Director be authorized to amend the contract dated August 6, 1981 with the firm of Bolt Beranek and Newman, Inc. by providing for an increased amount of $3,081.00, resulting in a revised upset price of $30,751.00, such additional funds to be provided from the Year VI CDBG entitlement. -6-

North Station Urban Renewal Project Order of Taking, attached to which were copies of a Resolution and an Order of Taking including Annex A, Project Area Description and Annex B, Taking Area Description. To adopt the following Resolution: "BE IT RESOLVED by the Boston Redevelopment Authority that an ORDER OF TAKING dated April 8, 1982 relating to portions of the NORTH STATION URBAN RENEWAL AREA be executed and made a permanent part of these proceedings, a copy of which the Secretary shall cause to be recorded in the office of the Registry of Deeds for the County of Suffolk." The aforementioned Order of Taking is filed in the Document Book of the Authority as Document No. 4186. Central Business District, Spring Lane, Amendment No. 3 to Bayside Engineering Associates, Inc. Engineering Contract, which included a proposed vote. That Amendment No. 3 to the contract between the Authority and Bayside Engineering Associates, Inc. respecting services for Spring Lane in the Central Business District, to extend the time of the contract to September 1, 1982 without increase in the contract price, be approved and the Director is authorized to execute said amendment. Contract for Design Services, Lower Washington Street and Downtown Crossing, attached to which were copies of an Informational Memorandum dated April 8, 1982; a Schedule for the Economic Revitalization Program for the Downtown Crossing Area; and a proposed vote. -7-

That the Director be and hereby is authorized to enter into a contract for design and planning services with the firm of Skidmore, Owings and Merrill of Boston, for a period of no more than eight months, for a sum of not more than $145,000 in federal funds. Contract for Economic Analysis, Downtown Crossing and Lower Washington Street, which included a proposed vote. That the Director be and hereby is authorized to enter into a six month contract with Melvin Levine and Associates of Columbia, Maryland, to undertake a series of economic analyses of the Downtown Crossing and Lower Washington Street areas, for a sum not to exceed $50,000 to be funded with UMTA funds. Consultant Services Contract with Urban Research Associates, which included a proposed vote. That the Director be and hereby is authorized to enter into a contract with Urban Research Associates of Boston to undertake a survey of regional economic expenditure patterns, for a period not to exceed four months, in a sum not to exceed $19,000, to be funded by UMTA grant funds. -8-

Permission to Advertise for Bids for Securing and Boarding Up Authority Owned Vacant Properties, which included a proposed vote. That the Secretary is hereby authorized to advertise for bids for a one year contract for the securing and boarding up of all vacant Authority-owned properties within Urban Renewal Projects of the City of Boston. Authorization to Enter into Consultant and Staff Services Contracts with the Public Facilities Department for the Design of Hynes Auditorium Expansion, which included a proposed vote. That the Director be and hereby is authorized to enter into joint contracts with the Public Facilities Department and Kallman, McKinnell and Wood, Inc., at a cost not to exceed $318,000; Perez Associates, at a cost not to exceed $85,000; and the Greater Boston Convention and Tourist Bureau, at a cost not to exceed $25,000; all at no cost to the Authority; and FURTHER That the Director be and hereby is authorized to enter into a reimbursement contract with the Public Facilities Department for staff services required by the coordination and implementation of these design contracts at a cost not to exceed $85,000 out of city and state grant funds. Authorization to Amend Personal Service Contract with Ellen J. Lipsey, i attached to which were copies of a resume and a proposed vote. -9-

That the Director be authorized to sign, on behalf of the Landmarks Commission, an amendment to the personal services contract with Ellen J. Lipsey, in an amount not to exceed $4,000 additional funds for a period ending the 30th of June, 1982. Extension of Time, Reuse Appraisal Contract for all Urban Renewal Areas - Reuse Appraiser Richard J. Dennis, which included a proposed vote. On motion by Mr. Flaherty, it was unanimously To table the matter. Contract Amendment, Margaret C. O'Brien, which included a proposed vote That the Director be authorized to amend the contract with Margaret C. O'Brien, extending the completion date to September 30, 1982, with no change in the contract price. Contract Authorization, which included a proposed vote. That the Director be and hereby is authorized to contract with John Avault to extend the computer file and related analyses of development projects and their fiscal and economic 'impact. A contract for $6,875 would extend to July 15, 1982 and be financed with City Planning funds. -10-

Chapter 121A Application of East Canton Street Associates, attached to which were copies of a proposed vote and a Report and Decision. On motion duly made and seconded, it was That the document presented at this meeting entitled, "Boston Redevelopment Authority Report and Decision on the Application of East Canton Street Associates for the Authorization and Approval of a Project Under Massachusetts General Laws (Ter.Ed.) Chapter 121A as Amended, and Chapter 652 of the Acts of 1960, to be Undertaken and Carried Out by a Limited Partnership Organized Pursuant to Massachusetts General Laws, Chapter 109, and Approval to Act as an Urban Redevelopment Limited Partnership Under Said Chapter 121A" be and hereby is approved and adopted. Mr. Flaherty voted "Nay". The aforementioned Report and Decision is filed in the Document Book of the Authority as Document No. 4187. Request Authorization to File Request for Additional Planning Funds from Economic Development Administration, which included a proposed vote. That the Director is hereby authorized to file a request for $37,020 in additional funds from the Economic Development Administration for a Section 302(a) Planning Grant and to execute documents extending the current grant contract to September 30, 1982. -11-

Authorization to Accept a $500,000 Grant from the United States Department of Transportation for the Planning of Dewey Square, which included a proposed vote. That the Director be and hereby is authorized to enter into a contract with the Commonwealth's Executive Office of Transportation and Construction to receive $500,000 of Federal Highway Administration funds to support the BRA's activities in the planning, design and construction of roadway improvements in the Dewey Square area. Copies of several memoranda dated April 8, 1982 were distributed re Board of Appeal Referrals. To approve the Director's recommendations relating to Petition Nos. Z-5536, Z-5542, Z-5545, Z-5565, Z-5575, Z-5576, Z-5577, Z-5578, Z-5586, Z-5590-5592, Z-5593, Z-5595, Z-5598. The aforementioned Board of Appeal Referrals are filed in the Document Book of the Authority as Document No. 4188. Copies of several memoranda dated April 8, 1982 were distributed re Personnel Actions. PERSONNEL MEMORANDUM #1 To accept the following resignations submitted to the Authority: EFFECTIVE NAME POSITION CLASSIFICATION SALARY DATE Paul Kelly Sr.Proj.Coord./Chas. N.Y. $32,240 2/26/82 Cynthia Strom Payroll Clk./Jr. Acctnt. $13,130 3/19/82 Johnnie Craig Admin. Clerk III $12,961 3/26/82-12-

PERSONNEL MEMORANDUM #2 On motion duly made and seconded, it was To extend the temporary appointments through April 30, 1982 for Delcine Palmer, Alex Taft, Martha Goldsmith, Nina Primm, and Kerry Dacey, as Members of the Mayor's Policy Planning Staff, at no increase in the individuals' compensation. PERSONNEL MEMORANDUM #3 To approve and authorize David Nick, Budget Director and Joseph Noonan, Comptroller, for attendance at the Accounting for Federal Grants and Contracts Seminar sponsored by the Center for Pubic Management, to be held in Boston on May 3-5, 1982, at an individual registration fee of approximately $295.00. PERSONNEL MEMORANDUM #4 To retroactively approve and authorize Pauline Harrell, Chairman of the Boston Landmarks Commission, for attendance at the first annual meeting of the National Alliance of Preservation Commissions, held in Charleston, South Carolina on March 7-10, 1982, to be paid by the Boston Landmarks Commission account. In attendance at the meeting were the following employees: Mildred A. Terrell, who had received notice of termination; and Charles A. Cotter, who had received notice of proposed termination. The Chairman advised the above-named employees of their rights to waive a hearing in public session and to be heard in Executive Session Each of the above-named employees were individually polled and agreed to waive the applicable notice and thereby consent to individual hearings in Executive Session. -13-

The Chairman recommended that the Members enter into Executive Session to consider approval of a settlement of a real estate matter and to consider the hearings individually for employees Mildred A. Terrell and Charles A. Cotter. To enter into Executive Session. On roll call, the following voted "Aye": Messrs. Farrell, Walsh, Flaherty, Jones and McDermott; and the following voted "Nay": None. The Members entered into Executive Session at 3:17 p.m. The Members came out of Executive Session at 4:15 p.m. That the next meeting of the Authority be held on Wednesday, April 21, 1982 at 2:30 p.m. To adjourn. The meeting adjourned at 4:17 p.m. Secretary -14-

MINUTES OF EXECUTIVE SESSION REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY APRIL 8, 1982 Page 1 Fenway Urban Renewal Area, Mass. R-115, Mason vs. BRA: Settlement, Rehabilitation of 161 and 167 Massachusetts Avenue, attached to which were copies of a Resolution; a five page Stipulation and Agreement, Trial Court, Superior Court Department, C.A. 17954; Exhibit "A", Property Profile for 169 Massachusetts Avenue; Exhibit "B", Proposed Rehabilitation of 167-9 Massachusetts Avenue; Exhibit "C", a list of tenants and monthly rental; a three page letter dated August 19, 1981 from Arnold Z. Mason with an attached Exhibit A; a Redeveloper's Statement for Public Disclosure; a Redeveloper 1 s Statement of Qualifications and Financial Responsibility; and a proposed vote. A Resolution entitled, "RESOLUTION OF THE BOSTON REDEVELOPMENT AUTHORITY RE: FINAL DESIGNATION OF 167 MASSACHUSETTS AVENUE ASSOCIATES AS REDEVELOPER OF 161 and 167 MASSACHUSETTS AVENUE IN THE FENWAY URBAN RENEWAL AREA MASS. PROJECT NO. R-115; AUTHORIZATION TO EXECUTE LAND DISPOSITION AGREEMENT AND DEED" was introduced, read and considered. To adopt the Resolution as read and considered. On roll call, the following answered "Aye": Messrs. Farrell, Walsh, Flaherty, Jones and McDermott; and the following answered "Nay": None. That the Director be and hereby is authorized to execute the attached "Stipulation and Agreement" between the Authority and Arnold Z. Mason. On roll call, the following answered "Aye".: Messrs. Farrell, Walsh, Flaherty, Jones and McDermott; and the following answered "Nay": None. -15-

MINUTES OF EXECUTIVE SESSION REGULAR MEETING OF THE BOSTON REDEVELOPMENT^ AUTHORITY APRIL 8. 1982 Page 2 The aforementioned Resolution; Stipulation and Agreement with Exhibits "A", "B", and "C"; and letter dated August 19, 1981 with Exhibit A; are filed in the Document Book of the Authority as Document No. 4189. Ms. Mildred A. Terrell and Attorney Thomas Simmons, representing Ms. Terrell, addressed the Authority and gave their reasons why they felt the Authority should reconsider her termination of employment. To extend the termination date of Mildred A. Terrell from April 16, 1982 to April 30, 1982 and to take under advisement her request for reconsideration of her termination. On roll call, the following answered "Aye 11 : Messrs. Farrell, Walsh, Flaherty, Jones and McDermott; and the following answered "Nay": None. Mr. Charles A. Cotter indicated he did not have Counsel and was advised the Authority would give him additional time to seek Counsel. That the Authority will continue the hearing on the proposed termination of Charles A. Cotter to the meeting of April 21, 1982 at 2:30 p.m.; and to extend the proposed termination date from April 16, 1982 to April 30, 1982. On roll call, the following answered "Aye": Messrs. Farrell, Walsh, Flaherty, Jones and McDermott; and the following answered "Nay": None. r Secretary -16-