Pittsburgh Logo
Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/1/2014 10:00 AM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
2014-0292 1 ProclamationBE IT FURTHER RESOLVED that Council of the City of Pittsburgh celebrates the contributions of Joseph Rogers and all members of Troop 6 to their neighborhood and the entire Pittsburgh region. AdoptedPass Action details
2014-0293 1 ProclamationBE IT FURTHER RESOLVED, that the Council of the City of Pittsburgh does hereby declare April 10, 2014, “Carnegie Mellon University Spring Carnival Day” in the City of Pittsburgh. AdoptedPass Action details
2014-0294 1 ProclamationBE IT FURTHER RESOLVED, that the Council of the City of Pittsburgh does hereby declare April 1, 2014, “WQED Day” in the City of Pittsburgh. AdoptedPass Action details
2014-0295 1 ProclamationNOW, THEREFORE, BE IT FURTHER RESOLVED that the Council of the City of Pittsburgh does hereby recognize and declare, Wednesday, April 2, 2014 to be “Autism Awareness Day” and the month of April to be “Autism Awareness Month” in the City of Pittsburgh. AdoptedPass Action details
2014-0296 1 ProclamationNOW, THEREFORE, BE IT FURTHER RESOLVED that the Council of the City of Pittsburgh does hereby declare Saturday, March 29th, 2014, to be Dr. Donald B. Green Day in the City of Pittsburgh. AdoptedPass Action details
2014-0297 1 ProclamationNOW, THEREFORE BE IT RESOLVED, that the Council of the City of Pittsburgh does hereby declare April 1, 2014 the “Tartan Day” in the city of Pittsburgh. AdoptedPass Action details
2014-0298 1 ProclamationBE IT FURTHER RESOLVED, that the Council of the City of Pittsburgh does hereby declare Saturday, March 29, 2014, to be “Denice Haas Day” in our most livable City of Pittsburgh. AdoptedPass Action details
2014-0283 1 ResolutionResolution authorizing the Mayor and the Director of the Pittsburgh Commission on Human Relations to enter into a Professional Services Agreement with the National Center for Lesbian Rights to partner with the Pittsburgh Commission on Human Relations to prepare for and conduct a day-long training seminar for local housing and service providers regarding the U.S. Department of Housing and Urban Development's new Equal Access Rule for the Lesbian Gay Bisexual Transgender (LGBTQ) community as well as LGBTQ protections under the Pittsburgh City Code. Read and referred  Action details
2014-0284 1 ResolutionResolution granting unto Iron City Yoga, 3418 Penn Avenue Pittsburgh, PA 15201, their successors and assigns, the privilege and license to construct, maintain and use at their own cost and expense, a handicap ramp with handrail on Penn Avenue and a concrete landing with handrail at 3418 Penn Street in the 6th Ward, Council District 7 of the City of Pittsburgh, USA.Read and referred  Action details
2014-0285 1 ResolutionResolution providing for an Agreement or Agreements with Contractor(s) and/or vendors for operational expenses, and to provide programs or services provided by the City requested by members of the disability community at a cost not to exceed $25,000. Read and referred  Action details
2014-0286 1 ResolutionResolution amending Resolution No. 93 approved February 19, 2013, providing for the implementation of a Residential Parking Permit Program (RPPP) Area “O”, in the Homewood South area (Council District #9) to expand the district to include additional addresses pursuant to Pittsburgh Code Chapter 549.Read and referred  Action details
2014-0287 1 ResolutionResolution amending Resolution No. 724 approved December 11, 2009, providing for the implementation of the Residential Parking Permit Program (RPPP) Area “X” in the Shadyside community (Council Districts #8) to expand the district to include additional addresses pursuant to Pittsburgh Code Chapter 549.Read and referred  Action details
2014-0288 1 ResolutionResolution amending Resolution No. 34 approved January 29, 2013, providing for the implementation of a Residential Parking Permit Program (RPPP) Area “EE”, in the Point Breeze and Point Breeze North communities (Council Districts #8 and #9) to expand the district to include additional streets pursuant to Pittsburgh Code Chapter 549.Read and referred  Action details
2014-0282 1 ResolutionResolution authorizing the Mayor and the Chief of Emergency Medical Services (EMS) to enter into a grant agreement with the Federal Emergency Management Agency (FEMA) and the Department of Homeland Security (DHS) to receive grant funds to purchase two Stryker power lift stretchers and load systems for bariatric patients.Read and referred  Action details
2014-0280 1 ResolutionResolution authorizing the issuance of warrants in the total sum of $20,000.00, payable as follows: in the sum of $19,687.29 in favor of Angela Williams, c/o Merle Kramer Mermelstein, Esquire, Silberblatt, Mermelstein, P.C., 2904 Gulf Tower; 707 Grant Street, Pittsburgh, PA 15219, and $312.71 in favor of City Treasurer, releasing and discharging the City of Pittsburgh and Scott Donald from direct liability in any and all claims in the Court of Common Pleas of Allegheny County, Pennsylvania filed at GD 10-020652, and arising from an alleged incident on July 27, 2009 and described more fully in plaintiff's complaint in civil action. Read and referred  Action details
2014-0281 1 ResolutionResolution authorizing the issuance of a warrant in favor of Global Recovery Services, P.O. Box 105795, Atlanta, GA 30348-9864, in an amount not to exceed Two Thousand, Four Hundred, One Dollars and Thirty-Six Cents ($2,401.36), said amount representing payment for deductible amounts due pursuant to policy of insurance covering the G-20 related claim No. 683-328469. Read and referred  Action details
2014-0289 1 ResolutionResolution amending Resolution No. 713, effective November 1, 2013, entitled, “Resolution calling upon the Mayor of the City of Pittsburgh to create a Public Schools Task Force and calling upon the Pittsburgh Board of Public Education to place a moratorium on the closing of Pittsburgh Public Schools for the 2014-2015 school year,” so as to add additional representatives on the Task Force to include two (2) teachers employed by the Board of Public Education. Waived under Rule 8Pass Action details
2014-0289 1 ResolutionResolution amending Resolution No. 713, effective November 1, 2013, entitled, “Resolution calling upon the Mayor of the City of Pittsburgh to create a Public Schools Task Force and calling upon the Pittsburgh Board of Public Education to place a moratorium on the closing of Pittsburgh Public Schools for the 2014-2015 school year,” so as to add additional representatives on the Task Force to include two (2) teachers employed by the Board of Public Education. Read and referred  Action details
2014-0290 1 CommunicationCommunication from City Controller Michael Lamb submitting the Fiscal Audit on the City Information Systems Comcast Franchise Trust Fund (CFTF), dated March, 2014.Read, Received and FiledPass Action details
2014-0291 1 CommunicationCommunication from City Controller Michael Lamb submitting the Fiscal Audit on the City Information Systems Verizon Franchise Trust Fund (VFTF), dated March, 2014.Read, Received and FiledPass Action details
2014-0232 1 Appointment-InformingResolution informing City Council of the appointment of Leroy Morgan as a member of the Board of Directors of the Housing Authority of the City of Pittsburgh for a term to expire on December 31, 2018. Mr. Morgan will fill the HACP resident seat vacated by Patricia Bagley.Read, Received and FiledPass Action details
2014-0243 1 Appointment-InformingResolution informing City Council of the re-appointment of Don Linzer as a member of the Board of Directors of the Allegheny Regional Asset District.Read, Received and FiledPass Action details
2014-0244 1 Appointment-InformingResolution informing City Council of the appointment of Sylvia Fields as a member of the Board of Directors of the Allegheny Regional Asset District.Read, Received and FiledPass Action details
2014-0245 1 Appointment-InformingResolution informing City Council of the appointment of Jeffrey Cohen as a member of the Board of Directors of the Pittsburgh Parking Authority for a term expiring on April 30, 2018. Mr. Cohen will fill the seat vacated by Fauna Solomon.Read, Received and FiledPass Action details
2014-0246 1 Appointment-InformingResolution informing City Council of the appointment of Loralyn Fabian as a member of the Board of Directors of the Pittsburgh Parking Authority for a term expiring on April 30, 2017. Ms. Fabian will fill the seat vacated by Gabe Mazefsky.Read, Received and FiledPass Action details
2014-0247 1 Appointment-InformingResolution informing City Council of the appointment of Aradhna Oliphant as a member of the Board of Directors of the Pittsburgh Parking Authority for a term expiring on April 30, 2019. Ms. Oliphant will fill the seat vacated by Linda Judson.Read, Received and FiledPass Action details
2014-0248 1 Appointment-InformingResolution informing City Council of the appointment of Cathy Qureshi as a member of the Board of Directors of the Pittsburgh Parking Authority for a term expiring on April 30, 2020. Ms. Qureshi will fill the seat vacated by Christopher D'Addario.Read, Received and FiledPass Action details
2014-0249 1 Appointment-InformingResolution informing City Council of the appointment of Daniel Gilman as a member of the Board of Directors of the Sports and Exhibition Authority for a term expiring December 31, 2015. Councilman Gilman will fill the seat vacated by Councilwoman Harris.Read, Received and FiledPass Action details
2014-0250 1 Appointment-InformingResolution informing City Council of the appointment of Jill Weimer as a member of the Board of Directors of the Sports and Exhibition Authority for a term expiring December 31, 2015. Ms. Weimer will fill the seat vacated by Paul McKrell.Read, Received and FiledPass Action details
2014-0251 1 Appointment-InformingResolution informing City Council of the appointment of Reverend John Welch as a member of the Board of Directors of the Sports and Exhibition Authority for a term expiring December 31, 2015. Reverend Welch will fill the seat vacated by Anthony Ross.Read, Received and FiledPass Action details
2014-0252 1 Appointment-InformingResolution informing City Council of the re-appointment of James Malanos as a member of the Board of Directors of the Stadium Authority.Read, Received and FiledPass Action details
2014-0253 1 Appointment-InformingResolution informing City Council of the appointment of Jay Anderko as a member of the Board of Directors of the Stadium Authority for a term expiring October 31, 2018. Mr. Anderko will fill the seat vacated by Councilman O'Connor.Read, Received and FiledPass Action details
2014-0254 1 Appointment-InformingResolution informing City Council of the appointment of Stanley Lederman as a member of the Board of Directors of the Stadium Authority for a term expiring December 31, 2014. Mr. Lederman will fill the seat vacated by Steve Mazza.Read, Received and FiledPass Action details
2014-0255 1 Appointment-InformingResolution informing City Council of the appointment of Scott Bricker as a member of the Southwestern Pennsylvania Commission for a term concurrent with that of the Mayor.Read, Received and FiledPass Action details
2014-0256 1 Appointment-InformingResolution informing City Council of the appointment of Representative Erin Molchany as a member of the Southwestern Pennsylvania Commission for a term concurrent with that of the Mayor.Read, Received and FiledPass Action details
2014-0257 1 Appointment-InformingResolution informing City Council of the appointment of Mavis Rainey as a member of the Southwestern Pennsylvania Commission for a term concurrent with that of the Mayor.Read, Received and FiledPass Action details
2014-0258 1 Appointment-InformingResolution informing City Council of the appointment of Kevin Acklin as a member of the Board of Directors of the Urban Redevelopment Authority of the City of Pittsburgh for a term expiring December 2, 2016. Mr. Acklin will fill the seat vacated by Yarone Zober.Read, Received and FiledPass Action details
2014-0259 1 Appointment-InformingResolution informing City Council of the appointment of Cheryl Hall-Russell as a member of the Board of Directors of the Urban Redevelopment Authority of the City of Pittsburgh for a term expiring December 2, 2018. Ms. Hall-Russell will fill the seat vacated by William Rudolph.Read, Received and FiledPass Action details
2014-0215 1 Appointment-Requiring VoteResolution appointing Debbie Lestitian as a member of the Board of Directors of the Pittsburgh Water and Sewer Authority for a term to expire on February 27, 2017. Ms. Lestitian will fill the seat vacated by Scott Kunka. ApprovedPass Action details
2014-0216 1 Appointment-Requiring VoteResolution re-appointing Margaret Lanier as a member of the Board of Directors of the Pittsburgh Water and Sewer Authority for a term to expire on February 27, 2017.ApprovedPass Action details
2014-0219 1 Appointment-Requiring VoteResolution appointing Caren Glotfelty as a member of the Board of Directors of the Pittsburgh Water and Sewer Authority for a term to expire on December 31, 2016. Ms. Glotfelty will fill the seat vacated by Robert Jablonowski. ApprovedPass Action details
2014-0220 1 Appointment-Requiring VoteResolution appointing Alexander Thomson as a member of the Board of Directors of the Pittsburgh Water and Sewer Authority for a term to expire on December 31, 2016. Mr. Thomson will fill the seat vacated by Patrick Bigley. ApprovedPass Action details
2014-0225 1 Appointment-Requiring VoteResolution re-appointing Sylvia Wilson as a member of the Board of Directors of the Allegheny County Sanitary Authority for a term to expire on December 31, 2016.ApprovedPass Action details
2014-0226 1 Appointment-Requiring VoteResolution appointing Brenda Smith as a member of the Board of Directors of the Allegheny County Sanitary Authority for a term to expire on December 31, 2015. Ms. Smith will fill the seat vacated by Kristen Baginski. ApprovedPass Action details
2014-0229 1 Appointment-Requiring VoteResolution appointing Lena Andrews as a member of the Board of Directors of the Housing Authority of the City of Pittsburgh for a term to expire on April 30, 2018. Ms. Andrews will fill the seat vacated by Frederick Frank. ApprovedPass Action details
2014-0230 1 Appointment-Requiring VoteResolution appointing Peter Robert Kaplan as a member of the Board of Directors of the Housing Authority of the City of Pittsburgh for a term to expire on September 30, 2014. Mr. Kaplan will fill the seat vacated by Doris Carson Williams. ApprovedPass Action details
2014-0231 1 Appointment-Requiring VoteResolution appointing Enid Miller as a member of the Board of Directors of the Housing Authority of the City of Pittsburgh for a term to expire on April 30, 2015. Ms. Miller will fill the seat vacated by Robert Wilson. ApprovedPass Action details
2014-0234 1 Appointment-Requiring VoteResolution appointing Jennifer Askey, 2408 Beaufort Avenue, Pittsburgh, PA 15226, as a member of the Pittsburgh Planning Commission for a term to expire on January 2, 2016. Ms. Askey will fill the seat vacated by Todd Reidbord. ApprovedPass Action details
2014-0235 1 Appointment-Requiring VoteResolution appointing Fred Brown, 438 Rosedale Street, Pittsburgh, PA 15221, as a member of the Pittsburgh Planning Commission for a term to expire on January 2, 2016. Mr. Brown will fill the seat vacated by James Costello. ApprovedPass Action details
2014-0236 1 Appointment-Requiring VoteResolution appointing Paul Gitnik 1411 Grandview Avenue, Apt. 808, Pittsburgh, PA 15211, as a member of the Pittsburgh Planning Commission for a term to expire on April 30, 2014. Mr. Gitnik will fill the seat vacated by Kirk Burkley. ApprovedPass Action details
2014-0237 1 Appointment-Requiring VoteResolution appointing John Paul Jones as a member of the Pittsburgh Planning Commission for a term to expire on January 2, 2018. Mr. Jones will fill the seat vacated by Monte Rabner. ApprovedPass Action details
2014-0238 1 Appointment-Requiring VoteResolution appointing Christine Mondor as a member of the Pittsburgh Planning Commission for a term to expire on January 2, 2018. Ms. Mondor will fill the seat vacated by Lauren Byrne. ApprovedPass Action details
2014-0239 1 Appointment-Requiring VoteResolution appointing Lucy Spruill as a member of the Pittsburgh Planning Commission for a term to expire on February 28, 2018. Ms. Spruill will fill the seat vacated by John Valentine. ApprovedPass Action details
2014-0240 1 Appointment-Requiring VoteResolution appointing Barbara Valaw as a member of the Pittsburgh Planning Commission for a term to expire on January 2, 2016. Ms. Valaw will fill the seat vacated by Page Thomas. ApprovedPass Action details
2014-0260 1 Appointment-Requiring VoteResolution appointing Lashawn Burton-Faulkas a member of the Pittsburgh Planning Commission for a term to expire on January 2, 2020. Ms. Burton-Faulk will fill the seat vacated by Wrenna Watson. ApprovedPass Action details
2014-0241 1 Appointment-Requiring VoteResolution appointing Alice Mitinger, as a member of the Pittsburgh Zoning Board of Adjustment for a term to expire on December 31, 2014. Ms. Mitinger will fill the seat vacated by Manoj Jegasothy. ApprovedPass Action details
2014-0242 1 Appointment-Requiring VoteResolution appointing JJ Richardson,as a member of the Pittsburgh Zoning Board of Adjustment for a term to expire on December 31, 2016. Mr. Richardson will fill the seat vacated by Wrenna Watson. ApprovedPass Action details
2014-0261 1 Appointment-Requiring VoteResolution appointing Lashawn Burton-Faulk as a member of the Pittsburgh Zoning Board of Adjustment for a term to expire on December 31, 2015. Ms. Burton-Faulk will fill the seat vacated by Kirk Burkley. ApprovedPass Action details
2014-0277 1 ReportReport of the Committee on Finance and Law for March 26, 2014 with an Affirmative Recommendation.Read, Received and FiledPass Action details
2014-0206 1 ResolutionResolution authorizing issuance of a warrant in the amount of $11,800.00, in favor of Yuanshu Liao, 3305 Trappers Cove Trail, Lansing, MI 48910 in settlement of a claim for a damaged vehicle due to fallen City tree branches from a tree in Schenley Park, adjacent to Frew Street, on November 18, 2013.Passed FinallyPass Action details
2014-0207 1 ResolutionResolution authorizing issuance of a warrant in the amount of $4,119.09, in favor of Duquesne Light Company, c/o Carolyn K. Cingel, Claims Specialist, 411 Seventh Avenue, Mail Drop 16-1, Pittsburgh, PA 15219 in settlement of a claim for a damaged wood light pole at 704 Watt Lane, Pittsburgh, 15219 by a City of Pittsburgh, Environmental Services Refuse truck on July 16, 2013.Passed FinallyPass Action details
2014-0208 1 ResolutionResolution authorizing and directing the Mayor to issue and the City Controller to countersign a warrant in an amount to be determined by the Department of Finance to the Commonwealth of Pennsylvania representing payment required for unclaimed funds for the year 2007, pursuant to the provisions of Deposition of Abandoned and Unclaimed Property Act of August 9, 1971 P.L. 74.Passed FinallyPass Action details
2014-0209 3 ResolutionResolution providing for the filing of petitions for the sale of certain properties, acquired at tax sales in accordance with Act No. l7l of l984, “Second Class City Treasurer Sale and Collection Act”, effective December 11, 1984. ITEMS A through K. A: 3128 Dobson, B: 5231, 5233 Kincaid & 313 & 315 North Atlantic, C: 5027 Steele, D: 1523 Abstract, [E: 1445 Stedman - DELETED], F: 848 Tripoli, [G: 1311 & 1313 Itin - DELETED], H: 1405 Buena Vista, I: 7900 Bennett & 7126 Oakwood, [J: 1916 Forbes - DELETED], K: 5440 Broad.AMENDEDPass Action details
2014-0209 3 ResolutionResolution providing for the filing of petitions for the sale of certain properties, acquired at tax sales in accordance with Act No. l7l of l984, “Second Class City Treasurer Sale and Collection Act”, effective December 11, 1984. ITEMS A through K. A: 3128 Dobson, B: 5231, 5233 Kincaid & 313 & 315 North Atlantic, C: 5027 Steele, D: 1523 Abstract, [E: 1445 Stedman - DELETED], F: 848 Tripoli, [G: 1311 & 1313 Itin - DELETED], H: 1405 Buena Vista, I: 7900 Bennett & 7126 Oakwood, [J: 1916 Forbes - DELETED], K: 5440 Broad.Passed Finally, As AmendedPass Action details
2014-0210 1 ResolutionResolution providing for the conveyance by the City of Pittsburgh of certain property, under Act No. 171 of 1984, entitled, “Second Class City Treasurer Sale and Collection Act”, effective December 11, 1984; having been placed for sale to adjoining property owners in conjunction with the City of Pittsburgh Side Yard Program. ITEMS A through J. A: 6550 Ladson, B: 301 Path, C: 121 Tipton, D: 6 Fenton, E: 1305 Reddour & 1228 Butterfield, F: 427 Catoma, G: 4450 Armorhill, H: 2508 Wylie, I: 122 Frustum, J: 1445 Sandusky.Passed FinallyPass Action details
2014-0211 1 ResolutionResolution providing for conveyance by the City of Pittsburgh of certain property, under Act No. l7l of l984, entitled, “Second Class City Treasurer Sale and Collection Act”, effective December 11, 1984. ITEM A. A: 1718 Columbia. Passed FinallyPass Action details
2014-0212 1 ResolutionResolution further amending Resolution No. 365, effective June 13, 2012, entitled “providing for an agreement/s, or use of existing agreements and/or a contract/s, or use of existing contracts, and for the purchase of materials, supplies, equipment, and/or services for City Council District 8 Neighborhood Needs Program and providing for the payment of the costs thereof”, by changing the title of “Shadyside Chamber of Commerce - Bike Corral” to “DPW-Bike Corral.” Total cost of all projects is not to exceed $134,924.55.Passed FinallyPass Action details
2014-0278 1 ReportReport of the Committee on Land Use and Economic Development for March 26, 2014 with an Affirmative Recommendation.Read, Received and FiledPass Action details
2014-0178 1 ResolutionResolution amending Resolution 58, approved February 5, 2013, providing for the implementation of a Residential Parking Permit Program (RPPP) Area “A”, in the Central Lawrenceville area (Council District #7) to expand the district to include additional streets pursuant to Pittsburgh Code Chapter 549.Passed FinallyPass Action details
2014-0213 1 ResolutionResolution further amending and supplementing Resolution No. 855 of 2011, entitled “adopting and approving the 2012 capital budget…” so as to change the title of “Shadyside Chamber of Commerce-Bike Corral” to “DPW-Bike Corral”Passed FinallyPass Action details
2014-0279 1 ReportReport of the Committee on Intergovernmental Affairs for March 26, 2014 with an Affirmative Recommendation.Read, Received and FiledPass Action details
2014-0153 1 ResolutionResolution adopting Plan Revision to the City of Pittsburgh's Official Sewage Facilities Plan for Black and Gold Properties located at 38, 40 42 & 44 South 27th Street and 2644, 2648 and 2652 Larkins Way, Pittsburgh, PA 15203. Passed FinallyPass Action details