Meeting Name: City Council Agenda status: Final-revised
Meeting date/time: 2/11/2020 7:00 PM Minutes status: Final  
Meeting location: John & Christina Markey Community Center, 7 Washington St.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
51-20 1  AppointmentCouncil Appointment: Roberto DiMarco, 17 Division Street, Malden, MA to be appointed to the Community Preservation Committee as the Ward Five member, term to expire March 15, 2020.placed on filePass Action details Video Video
52-20 1  AppointmentMayoral Appointment: Nelson Miller, 65 Vine Street, Saugus, MA as Director of Permits, Inspections and Planning, said term to commence upon his confirmation by Council and to expire on December 19, 2022.referredPass Action details Video Video
53-20 1  AppointmentMayoral Appointment: Paul Buckley, 115 Emerald Street, Malden, MA as a member of the Conservation Commission, said term to expire on October 1, 2021.referredPass Action details Not available
54-20 1  AppointmentMayoral Appointment: Catherine Price, 30 Tufts Street, Malden, MA as a member of the Affordable Housing Trust Fund Board.placed on filePass Action details Video Video
55-20 1  PetitionLivery: LSI Transportation Corp., 47 Second St., Malden, 3 cars (Renewal)referredPass Action details Video Video
56-20 1  PetitionLivery: Prime Limo Service, 1 Maple St. #10, Malden, 1 car (Renewal)referredPass Action details Not available
57-20 1  PetitionTaxi Cabs: Malden Trans, Inc., 290 Eastern Ave., Malden, 39 cabs (Renewal)referredPass Action details Video Video
58-20 1  OrderOrder: That the City authorize removal of the deed restriction "Once constructed, the dwelling located on the parcel must be occupied by the owner of the parcel." from the property currently known as 129 Olive Ave. This parcel was sold by the city and recorded as book 47811, page 584. At time of sale by the city, the parcel was shown as Lot 106, Block 621, Map 147. Parcel is also shown as Lot 11 on plan recorded in Middlesex South Deeds Plan Book 83, Plan 24.“Removal of the deed restriction shall not be at the expense of the City. Owner of the property shall be responsible for all costs and expenses associated with removal of deed restriction and for preparing and recording any documents necessary to effectuate this order, subject to City Solicitor’s review and approval prior to recording. After review and approval by the City Solicitor, the Mayor shall be authorized to sign any documents which may be prepared and required for recording in order to effectuate this order.”referredPass Action details Video Video
385-19 1  OrdinanceOrder: Be it hereby ordained that Section 800.2.11 of Chapter 12 of the Revised Ordinances of 1991, as amended, be further amended to change the notice requirement as follows: to require notice by mail to all property owners of land located within 500 feet of the property lines of the subject property; and for the notice provisions to apply to Community Outreach Meetings for Marijuana Establishments.ordainedPass Action details Video Video
386-19 1  OrdinanceOrder: Be it hereby ordained that the Revised Ordinances of 1991 as amended be further amended to amend Chapter 12 to add the following language as a new Section 300.1.3 (existing Section 300.1.3 to be renumbered to Section 300.1.4):ordainedPass Action details Video Video
49-20 1  OrdinanceOrder: Be it hereby Ordained by the Malden City Council that Section 300.20 § H i of Chapter 12, Revised Ordinance of 2020 as amended, be further amended to add the Council Special Permit Fee for Marijuana Establishments be set at $750.00 and fee be nonrefundable. .ordainedPass Action details Video Video
46-20 2  OrdinanceOrder: Rules & Ordinance (Paper # 46-20/64-19) Be it hereby Ordained that Section 11.35 of the Revised Ordinances of 2020 be amended relative to enforcement, 2.a. after supervisory personnel add “Each twenty four hour period during which a violation exists shall constitute a separate offense, punishable by the imposition of an additional fine; further amended relative to a language change, 1.c. the word “reasonable” be added after Every and before attempt.ordainedPass Action details Not available
59-20 1  Committee ReportCommittee Report: Citizens Engagement. Committee recommends that the City Council begin translating, and posting on Granicus both Council dockets and minutes using the seven most needed languages in addition to English; Arabic, Cantonese, Haitian-Creole, Mandarin, Portuguese, Spanish and Vietnamese) through the services of Bay State Translators. As the funding source, it is recommended the council utilize account (0010-111-5300) of which no funds have been spent to date this year, holding a $10,000 balance.received and filed  Action details Not available
60-20 1  Committee ReportCommittee Report: Finance (Paper #42-20 Order: That the sum of One Hundred Eighteen Thousand Nine Hundred Eight Dollars and Twenty Cents ($118,908.20) be and the same is hereby appropriated from the TNC Surcharge Municipal Distribution Account to cover the following expenses: Installation of granite curb, new AADA/AAB compliant concrete wheelchair ramps and sidewalks, traffic signals, pedestrian signals and push button assembly, and crosswalk pavement markings, at the intersection of Washington, Winter, Glenwood and Grove Street.)received and filedPass Action details Video Video
42-20 1  OrderOrder: That the sum of One Hundred Eighteen Thousand Nine Hundred Eight Dollars and Twenty Cents ($118,908.20) be and the same is hereby appropriated from the TNC Surcharge Municipal Distribution Account to cover the following expenses: Installation of granite curb, new AADA/AAB compliant concrete wheelchair ramps and sidewalks, traffic signals, pedestrian signals and push button assembly, and crosswalk pavement markings, at the intersection of Washington, Winter, Glenwood and Grove Street.adoptedPass Action details Not available
61-20 1  Committee ReportCommittee Report: PersAppts (Paper #460-19 Mayoral Appointment of Resa Gray, 37 East Border Road, Malden, MA be appointed as an associate member of the Planning Board, said term to commence upon her confirmation by the City Council, and to expire March 1, 2020. Resa will fill the unexpired term of James Chiavelli who recently resigned.)received and filedPass Action details Video Video
460-19 1  AppointmentMayoral Appointment: Resa Gray, 37 East Border Road, Malden, MA as an associate member of the Planning Board, said term to commence upon her confirmation by the City Council, and to expire March 1, 2020. Resa will fill the unexpired term of James Chiavelli who recently resigned.confirmedPass Action details Not available
62-20 1  Committee ReportCommittee Report: Personnel/Appointments (Paper #5-20 Mayoral Appointment: Dr. Roxanne Reddington-Wilde, 35 Bainbridge Road, Malden, MA as a member of the Affordable Housing Trust Fund Board).received and filed  Action details Video Video
5-20 1  AppointmentMayoral Appointment: Dr. Roxanne Reddington-Wilde, 35 Baincroft Rd., Malden, MA as a member of the Affordable Housing Trust Fund Board.confirmed  Action details Not available
63-20 1  Committee ReportCommittee Report: Personnel/Appointments (Paper #3-20 Mayoral Appointment: Brian Slater, 195 Beech Avenue, Melrose, MA be appointed as a member of the Affordable Housing Trust Fund Board.)received and filed  Action details Video Video
3-20 1  AppointmentMayoral Appointment: Brian Slater, 195 Beech Avenue, Melrose, MA as a member of the Affordable Housing Trust Fund Board.tabledPass Action details Not available
64-20 1  Committee ReportCommittee Report: Personnel/Appointments (Paper #4-20 Mayoral Appointment: Angie Liou, 35 Mount Vernon Street, Unit #1, Boston, MA be appointed as a member of the Affordable Housing Trust Fund Board.)received and filed  Action details Video Video
4-20 1  AppointmentMayoral Appointment: Angie Liou, 35 Mount Vernon Street, Unit # 1, Boston, MA as a member of the Affordable Housing Trust Fund Board.tabledPass Action details Not available