The Chairman opened the meeting of the Boston Redevelopment Authority.



Similar documents
Tax Exempt Property in Boston

===============================================================================

Town of Littleton Abutter Lots Sales Program

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, December 6, Action on Minutes 2

TRUSTEES OF THE GOVERNOR WILLIAM STOUGHTON TRUST REQUEST FOR QUOTES FOR THE PROCUREMENT OF APPRAISAL SERVICES

ZD15 PJAR 23 Pfl 1 3~

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

Alexandria City Public Schools, by J. Howard Middleton, attorney

PORT AUTHORITY TRANS-HUDSON CORPORATION. MINUTES Wednesday, February 19, Action on Minutes 3. Report of Nominating Committee 3

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, October 19, 2006

Delaware PAGE I. The First State

AMENDED AND RESTATED BY-LAWS OF BATS EXCHANGE, INC. (a Delaware corporation) ARTICLE I Definitions

POLYCOM INC Filed by SOROS FUND MANAGEMENT LLC

How To File A Property Tax Appeal In Massachusetts

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, October 20, Action on Minutes 1

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

LIMITED LIABILITY COMPANY AGREEMENT CANTOR EXCHANGE, LLC

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Tuesday, December 18, 2007

CAPITAL AREA HOUSING FINANCE CORPORATION

FINAL REGULAR MEETING OF THE BOARD OF CHOSEN FREEHOLDERS HELD ON TUESDAY, JANUARY 13, 2015 AT 7:00 P.M

Bessie Tartt Wilson Initiative for Children, Inc. Research. Advocacy. Change.

BEFORE THE INSURANCE COMMISSIONER FOR THE STATE OF ARKANSAS ORDER. On Tuesday, October 21, 2008, at 1:00 p.m., in the Hearing Room of the Arkansas

Request for City Council Committee Action from the Department of Community Planning & Economic Development - CPED

RECORDS OF MEETING MARKET REVIEW COMMITTEE

Case 1:14-cv FDS Document 64 Filed 01/29/16 Page 1 of 2 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation

CITY OF PROVIDENCE RHODE ISLAND

MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.

Wendy Connor, Vice Chair Roger Chapin Bill Dymond Jessica Burns Terry Delahunty Commissioner Ted Edwards

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

MINUTES. March 30, 2011 PUBLIC HEARING. of the Danville Metropolitan Planning Organization

ARTICLE 345. Tax Incremental Financing Plan

COMMONWEALTH OF MASSACHUSETTS

BYLAWS THE NAEPC EDUCATION FOUNDATION. (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No.

BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2

Brownfields Redevelopment Fund Asbestos and Lead Paint Abatement Application

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

ANNUAL COUNCIL MEETING

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE HOME DEPOT, INC.

GREATER SYRACUSE PROPERTY DEVELOPMENT CORPORATION DISPOSITION OF REAL AND PERSONAL PROPERTY POLICY

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY

Case 1:09-cv JPO-JCF Document 362 Filed 08/04/15 Page 1 of 8 : : : : : : EXHIBIT A

Case KG Doc 373 Filed 11/20/15 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

IN RE: LICENSE COMMISSION DECISION-MAKING HEARING

Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Special Meeting Agenda. Thursday, May 7, :30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan

COMMONWEALTH OF MASSACHUSETTS. Respondent s Attorney:

Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998

LLC Operating Agreement With Corporate Structure (Delaware)

Public Grants and Ordinance - Prohibit Case Study

ARTCILES OF INCORPORATION OF LOGOS SCIENTIFIC, INC.

AMENDED AND RESTATED CERTIFICATE OF FORMATION OF LIMITED LIABILITY COMPANY. FIRST. The name of the limited liability company is Movie Gallery US, LLC.

THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY MINUTES OF THE FINANCE-ADMINISTRATION COMMITTEE MEETING May 26, 2011

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT OFFICE OF INSPECTOR GENERAL. Dane M. Narode Associate General Counsel for Program Enforcement, CACC

WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011

Mr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE.

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES

RECORDS OF MEETING GOVERNING COMMITTEE REVIEW PANEL

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC.

RESOLUTION NO (09) CITY COUNCIL OF THE CITY OF LOMPOC

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

BYLAWS ARIZONA PSYCHOLOGY TRAINING CONSORTIUM. an Arizona nonprofit corporation. ARTICLE I Offices

ANCHOR FUNDING SERVICES, INC Johnston Road, Suite 210 Charlotte, NC (561)

CITY OF EAST ORANGE THE EAST ORANGE CITY COUNCIL. REGULAR MEETING Monday, February 23, :30 P.M. ALICIA HOLMAN City Council Chairwoman

: SCHOOL ETHICS COMMISSION

WHEREAS, Richard Lobo announced his resignation as Director of the International Broadcasting Bureau (IBB), effective November 30, 2013; and

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No.

METROPOLITAN REDEVELOPMENT PLAN II OLD ALBUQUERQUE HIGH SCHOOL

PHILADELPHIA ENERGY AUTHORITY

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH

RESIDENTIAL REAL ESTATE AGENT SERVICES FOR NEIGHBORHOOD STABILIZATION PROGRAM

GUBERNATORIAL PENDING REVIEW

EGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, :00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, :00 P.M. A G E N D A

ADMINISTRATOR S EMPLOYMENT CONTRACT Principal ( )

Transcription:

Mr. Palmieri attended the meeting. The Chairman opened the meeting of the Boston Redevelopment Authority. The Minutes of the meeting of May 14, 2009, which were previously distributed, were submitted. SCHEDULING OF A PUBLIC HEARING TO CONSIDER: (1) THE SPAULDING REHABILITATION HOSPITAL INSTITUTIONAL MASTER PLAN IN THE CHARLESTOWN NAVY YARD; AND (2) THE SPAULDING REHABILITATION HOSPITAL PROJECT IN THE CHARLESTOWN NAVY YARD AS A DEVELOPMENT IMPACT PROJECT, which included a proposed vote. Attached to the memorandum were three maps indicating the location of the proposed project. Mr. Geoffrey Lewis, Senior Project Manager, addressed the Authority and That the Assistant Secretary be, and hereby is, authorized to advertise a Public Hearing before the Boston Redevelopment Authority on Thursday, July 16, 2009 at 5:30 p.m. to: (i) consider the Spaulding Rehabilitation Hospital Institutional Master Plan ( IMP ) pursuant to Section 80D-5 of the Boston Zoning Code; and (ii) consider the Spaulding Rehabilitation Hospital as a Development Impact Project, pursuant to Section 80B-7 of the Boston Zoning Code. SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56: PARCEL RC-7, LOCATED AT 263-265 NORTHAMPTON STREET, which included a proposed vote. Attached to the memorandum were a letter dated April 28, 2009 from David Goldman and Dennis Kanin, New Boston Ventures and a map indicating the location of the property. Ms. Maria Faria, Assistant Director, Housing, addressed the Authority and That the final designation set forth in the Resolution of Modern 2.0 LLC as redeveloper ( Redeveloper ) of Parcel RC-7, located at 263-265 Northampton Street ( Project Site ) in the South End Lower Roxbury neighborhood and in the South End Urban Renewal Area, Project No. Mass. R-56 with an expiration date of June 30, 2009, be, and hereby is, extended for an additional six (6) months or until December 30, 2009 to continue with the proposed Modern 2.0 project on the Project Site and to meet all the necessary requirements set forth in the Resolution. Such final designation shall be automatically rescinded without prejudice and without further action by the Boston Redevelopment Authority, if the Project Site has not been conveyed to the Redeveloper by December 30, 2009. SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56: PARCEL X-26B LOCATED AT 34-48 CABOT STREET, which included a proposed vote. Attached to the memorandum were two maps indicating the location of the proposed property.

Mr. Armindo Goncalves, Deputy Director for Economic Development Planning, addressed the Authority and That the Director be, and hereby is, authorized to execute and deliver a temporary License Agreement with the South End/Lower Roxbury Open Space Land Trust ( SEROSLT ) for the use and occupancy of Parcel X-26B located at 34-48 Cabot Street in the South End Urban Renewal Area, Project No. Mass. R-56 as open space for community use. ALPINE VILLAGE HOUSING PROJECT: 25 ALPINE STREET PROJECT IN MATTAPAN, MASSACHUSETTS, which included three proposed votes. Attached to the memorandum were two maps indicating the location of the proposed project. Mr. Armindo Goncalves Deputy Director for Economic Development Planning, addressed the Authority and That the Boston Redevelopment Authority ( BRA ) ratify that Units 2, 5, 23, 27 and 29 in the Alpine Village Condominium located at 25 Alpine Street in Mattapan are the Affordable Units in the Alpine Village Housing Project; and That the Director be, and hereby is, authorized to execute an amendment to the Amended and Restated Affordable Housing Agreement between the BRA and the Mayo Group Development, LLC dated October 6, 2004 and/or a Unit Identification Certificate to clarify that Units 2, 5, 23, 27 and 29 in the Alpine Village Condominium located at 25 Alpine Street in Mattapan are the Affordable Units in the Alpine Village Housing Project; and That the Director be, and hereby is, authorized to execute any and all other agreements and documents which the Director deems appropriate and necessary in connection with foregoing votes for the Alpine Village Housing Project located at 25 Alpine Street in Mattapan, all upon terms and conditions determined to be in the best interests of the Boston Redevelopment Authority. 4228 WASHINGTON STREET REDEVELOPMENT, FORMERLY KNOWN AS THE MBTA ROSLINDALE SUBSTATION IN ROSLINDALE SQUARE, included a proposed vote. Mr. Francis Collins, Senior Project Manager, addressed the Authority and That the Director be, and hereby is, authorized to request from the three (3) respondents to the 4228 Washington Street Roslindale Substation RFP additional information pertaining to financial commitment and feasibility of the proposals, as well as any changes to the proposals that may be required for the financial viability of the proposals that are deemed necessary by the Director. LICENSE AGREEMENT FOR 132 CHESTNUT HILL AVENUE, BRIGHTON, which included a proposed vote. 2

Mr. Francis Collins, Senior Project Manager, addressed the Authority and That the Director be, and hereby is authorized to enter into a temporary License Agreement with Jewish Community Housing for the Elderly Services, Inc., permitting the use of a BRA-owned lot located at 132 Chestnut Hill Avenue in Brighton for the temporary parking of staff and construction vehicles and construction storage. Mr. Paul D. Foster recused himself from the following vote. SAIL BOSTON - 2009, which included two proposed votes. Attached to the memorandum were two maps indicating the location of the proposed properties. Mr. Lawrence Mammoli, Director of Engineering and Facilities Management, addressed the Authority and That the Director is hereby authorized to execute any and all documents and take any and all actions, deemed necessary or in the best interests of the Boston Redevelopment Authority, in order to permit the BRA and other City-owned property to be used in connect ion with the event known as Sail Boston 2009, and to ensure that said event is conducted in accordance with the plan presented at the June 18, 2009 meeting. That the Director be, and hereby is, authorized to execute any and all documents and take any and all actions, deemed necessary or in the best interests of the Boston Redevelopment Authority, in order to permit the City s Office of Arts, Tourism and Special Events to conduct the sale of food, beverages and merchandise in the Charlestown Navy Yard or other BRA-owned property in connection with the event known as Sail Boston 2009. AUTHORIZATION TO ADVERTISE A REQUEST FOR PROPOSALS DESIGN SERVICES FOR THOREAU PATH SITE IMPROVEMENTS BRA PROJECT #5073B, WEST END, BOSTON, MA, which included a proposed vote. Attached to the memorandum were two maps indicating the location of the proposed project. Mr. William Barbato, Chief Project Engineer and Mr. Paul Osborn, Deputy Director for Capital Construction, addressed the Authority and answered the Members questions. That the Director be, and hereby is, authorized, on behalf of the Boston Redevelopment Authority, to authorize the Assistant Secretary to advertise for design services for Thoreau Path in accordance with Massachusetts General Laws, Chapter 7. ACQUISITION OF FORECLOSED PROPERTY FROM PREMIERE PROPERTIES (WELLS FARGO), OCWEN, TAYLOR BEAN, AND FANNIE MAE; AMENDMENT TO DEMONSTRATION PROJECT, which included three proposed votes. Attached to the memorandum were twenty four maps indicating the location of the proposed project. Ms. Sheila Dillion, Deputy Director of Housing, addressed the Authority and 3

That the Boston Redevelopment Authority (the Authority ) hereby adopts an amendment to the Demonstration Project established on January 29, 2009 allowing the acquisition and disposition of fifteen (15) foreclosed properties. That the Authority hereby adopts the following Amendment to the Demonstration Project Plan established on January 29, 2009: the Authority shall, on behalf of the City of Boston, acquire title to foreclosed properties located in Boston with funding received from the City of Boston Department of Neighborhood Development ( DND ) in advance and at a purchase price determined by DND and as follows: Property Address Property Type Neighborhood Price 227 Washington Street 3-family Dorchester $140,000 100 Devon Street 3-family Dorchester $150,000 29 Gibson, #2L, #2R, condominiums Dorchester $189,900 And #3R, #3L 174 Grampian Way #3 condominium Dorchester $119,000 618 Dudley Street 4-family Dorchester $191,000 911 Hyde Park Ave 3-family Hyde Park $250,000 268 Huntington Ave 1-family Hyde Park $160,000 91 Lorna Road 2-family Mattapan $158,000 506 Norfolk Street 3-family Mattapan $170,000 35 Nightingale Street, 3-family Roxbury $150,000 16 Folsom Street 1-family Roxbury $140,000 24 Alpine Street 2-family Roxbury $200,000 and shall either (i) convey such property to the DND, or (ii) dispose of the property in accordance with applicable disposition procedures; and That the Director be, and hereby is, authorized on behalf of the Authority to convey such properties and to execute such documents and agreements with the City of Boston and other entities or individuals as may be necessary to effectuate the foregoing Amendment to Demonstration Project Plan pursuant to Massachusetts General Laws Chapter 121B, Section 46 (f), as amended, and the Authority s therein. The terms and conditions of all documents and agreements shall be at the sole discretion of the Director. 346-354 CONGRESS STREET ALSO KNOWN AS PARCEL FP3, SOUTH BOSTON AMENDMENT TO AFFORDABLE HOUSING AGREEMENT, which included a proposed vote. Ms. Heidi Burbidge, Senior Project Manager, addressed the Authority and That the Boston Redevelopment Authority approve the changes to the Affordable Housing Agreement for the 346-354 Congress Street Project (also known as Parcel FP3) to take the Artist designation off of Unit 314 while maintaining an Affordable designation and that the Director be, and hereby is, authorized to execute an amendment to the Affordable Housing Agreement and to execute any other agreement or document that the Director deems necessary or appropriate in connection with such change to the Affordable Housing Agreement. 4

INFOR/HANSEN APPLICATION AUTOMATED PERMITTING SYSTEM, which included a proposed vote. Ms. Heather Campisano, Deputy Director, addressed the Authority and The Director be, and hereby is, authorized to enter into a contract with INFOR to assist the Boston Redevelopment Authority ( BRA ) in proceeding with the data conversion change order in connection with the City of Boston s new automated permitting system for an amount not to exceed $12,414. Mr. Christopher J. Supple rescused himself from Board Appeal No. 29883. BOARD OF APPEAL REFERRALS, attached to which were 48 zoning petitions prepared by Authority staff for transmittal to the Board of Appeal. Mr. Richard Shaklik, Deputy Director for Zoning, addressed the Authority and BZC-29775; BZC-29784; BZC-29817: BZC-29820; BZC-29822; BZC- 29825; BZC-29827; BZC-29828; BZC-29829; BZC-29830; BZC-29831; BZC-29832; BZC-29833; BZC-29834; BZC-29835; BZC-29837; BZC- 29838; BZC-29839; BZC-29840; BZC-29841; BZC-29842; BZC-29843; BZC-29844; BZC-29845; BZC-29848; BZC-29849; BZC-29850; BZC- 29851; BZC-29852; BZC-298053; BZC-29854; BZV-29855; BZC-29856; BZC-29857; BZC-29858; BZC-29859; BZC-29860; BZC-29861; BZC- 29869; BZC-29870-29871; BZC-29883; BZC-298887-29888; BZC- 29889; BZC-29890; BZC-29891; BZC-29893; BZC-29894 and BZC- 29866. PROPOSED DISBURSEMENT OF FUNDS FROM THE HARVARD ALLSTON PARTNERSHIP FUND, which included a proposed vote. Ms. Linda Kowalcky, addressed the Authority and answered the Members questions. That the Boston Redevelopment Authority ( BRA ) hereby authorizes the disbursement of $100,000 from the Harvard Allston Partnership Fund as maintained by the BRA from contributions made by the President and Fellows of Harvard College as follows: Allston Brighton Arts Bridge (sponsored by Tied to the Tracks Films, inc.) $ 20,000 Charles River Watershed Association 20,000 Joseph M. Smith Community Health Center 20,000 Massachusetts Poetry Outreach Project (sponsored by the Commonwealth Foundation) 15,000 St. Luke s/st. Margaret s Church 5,000 The Fishing Academy 20,000 Total $100,000 5

That the Director be, and hereby is, authorized to execute any and all documents, including but not limited to Grant Agreements, in connection with the disbursement of funds from the Harvard Allston Partnership Fund, as set forth in the prior vote. AGENCY REORGANIZATION DUE TO LACK OF FUNDS, which included four proposed votes. Mr. James Tierney, Chief of Staff and Special Counsel to the Director, addressed the Authority and That the Director be, and hereby is in his discretion, authorized to implement position eliminations as a direct result of lack of funds; That the Director be, and hereby is, authorized to implement salary reductions as set forth in the memorandum presented; That Gerard J. Hayes be, and hereby is, designated as the hearing officer for all hearings conducted related to the elimination of Boston Redevelopment Authority positions; That the Statements set forth in the memorandum presented at this meting are hereby adopted as constituting just cause, i.e. lack of funds, under Massachusetts General Laws Chapter 121B, Section 52, as amended, and other applicable statues, to implement position eliminations. ADOPTION OF NEW POLICY REGARDING EMPLOYMENT OF AND CONTRACTS WITH INDIVIDUALS RECEIVING PENSIONS FROM MASSACHUSETTS PUBLC PENSION SYSTEMS, which included a proposed vote. Attached to the memorandum was a document entitled ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION POLICY TO ENSURE COMPLIANCE WITH GM.G.L. c. 32 91 REGARDING THE EMPLOYMENT OF PERSONS RECEIVING PENSIONS FROM THE MASSACHUSETTS PUBLIC PENSION SYSTEM. Mr. James Tierney, Chief of Staff and Special Counsel to the Director, addressed the Authority and That the Boston Redevelopment Authority hereby adopt the document presented at this meeting entitled BOSTON REDEVELOPMENT AUTHORITY, POLICY TO ENSURE COMPLIANCE WITH M.G.L. c. 32 91 REGARDING THE EMPLOYMENT OF PERSONS RECEIVING PENSIONS FROM THE MASSACHUSETTS PUBLIC PENSION SYSTEM. The aforementioned PUBLIC PENSION SYSTEMS POLICY is filed in the Document Book at the Authority as Document No. 6964. The Director spoke of a recap of the FY10 budget. CONTRACTUAL PAYMENTS. 6

To approve payment of the following bills: The Cecil Group $ 900.00 Stull & Lee $ 25,119.97 Weston & Sampson $ 24,411.75 UTILE, INC $ 2,662.67 Rosenberg & Schapiro $ 95,725.20 NASDI, LLC $ 128,579.38 REMI, Inc. $ 4,550.00 Behnisch Studio East, Inc. $ 24,500.00 UTILE, INC. $ 28,773.00, PERSONNEL ACTIONS. PERSONNEL MEMORANDUM #1 To accept the resignation of Dominic Modicamore, Jr. Research Associate/Economist, Grade 19 effective June 12, 2009. PERSONNEL MEMORANDUM #2 To accept the retirement of Mary Hamilton, Senior Receptionist, Grade 13 effective June 30, 2009. PERSONNEL MEMORANDUM #3 To accept the retirement of Robert Kroin, Chief Architect, Senior Receptionist, Grade 24 effective June 30, 2009. PERSONNEL MEMORANDUM #4 To accept the retirement of Richard Garver, Deputy Director Planning and Zoning, Grade 24 effective June 30, 2009. That the next meetings of the Authority will be held on Thursday, July 16, 2009 at 5:30 p.m. and Thursday, August 13, 2009 at 5:30 p.m. To adjourn. The meeting adjourned at 6:40 p.m. Assistant Secretary 7