Pittsburgh Logo
Meeting Name: City Council Agenda status: Final
Meeting date/time: 8/25/2020 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
2020-0648 1 ProclamationWHEREAS, in February 1870, the United States Congress ratified the 15th Amendment granting Black American Men the Right to Vote by declaring that the "right of citizens of the United States to vote shall not be denied or abridged by the United States or by any state on account of race, color, or previous condition of servitude"; and,AdoptedPass Action details
2020-0652 1 ProclamationWHEREAS, Kenneth Felts realized he was gay at 12 years old but was taught that his sexuality was both a sin and illegal, and so to cope he named that part of himself Larry, and hid that part of himself away from the world. He planned to go to the grave with his secret; and,AdoptedPass Action details
2020-0649 1 Will of CouncilWhereas; The United States Postal Service can locate its origins as far back as 1775 and the Second Continental Congress, making it one of the oldest public institutions in the Country, and,AdoptedPass Action details
2020-0653 1 Will of CouncilWHEREAS, the Pittsburgh Post-Gazette ("P-G") is presently embroiled in a labor dispute that could culminate in the first strike in its 234-year history and spell the end of the major daily newspaper in our City, an iconic daily so venerable it reported on the adoption of the U.S. Constitution; andAdoptedPass Action details
2020-0621 1 ResolutionResolution authorizing the Mayor and Department of Parks and Recreation to enter on behalf of the City of Pittsburgh into an agreement or agreements with Allegheny County, Department of Human Services, for the City’s operation of its Senior Community Centers. Said agreement or agreement shall be for a term of one year at no cost to the City with compensation to the City not to exceed SEVEN HUNDRED EIGHTY THREE THOUSAND and FOUR HUNDRED FIFTY DOLLARS and NO CENTS ($783,450.00).Read and referred  Action details
2020-0622 1 ResolutionResolution authorizing the issuance of a warrant in favor of the DHS-OCR-Keys Service Corps in an amount not to exceed TWENTY FIVE THOUSAND DOLLARS AND ZERO CENTS, for the payment of the 2019 AmeriCorp Keys Summer Program which provides funding for hosting 17 youth to participate in the Department of Parks and Recreation Educational Programing Jobs Training for the summer. The AmeriCorps members who participated in this program worked alongside Citiparks staff to support the multi-site summer camps; and providing for the payment thereof.Read and referred  Action details
2020-0623 1 ResolutionResolution authorizing the Mayor and Director of the Department of Parks and Recreation to execute relevant agreements to receive grant funding from the National Recreation and Park Association to provide emergency funding relief for costs incurred by the City’s Summer Food Program due to the Corona Virus and further providing for an agreement and expenditures not to exceed TEN THOUSAND ($10,000.00) dollars for this stated purpose.Read and referred  Action details
2020-0624 1 ResolutionResolution authorizing the Mayor and the Director of the Department of Public Works to enter into a License and Maintenance Agreement in which the City grants to Walnut Capital a right to plant and maintain landscape improvements upon City property along Bakery Square Boulevard in Mellon Park.Read and referred  Action details
2020-0625 1 ResolutionResolution authorizing the Mayor, the Director of the Department of Public Works, and the Director of the Department of Parks and Recreation to execute relevant agreements to receive grant funding from the Pennsylvania Department of Aging’s Senior Community Center Grant to make improvements at the Hazelwood Healthy Active Living Center and further providing for an agreement and expenditures not to exceed SIXTY FIVE THOUSAND ($65,000.00) dollars for this stated purpose.Read and referred  Action details
2020-0626 1 ResolutionResolution authorizing the Mayor, the Director of the Department of Public Works, and the Director of the Department of Parks and Recreation to execute relevant agreements to receive grant funding from the Pennsylvania Department of Aging’s Senior Community Center Grant to make improvements at the Sheraden Healthy Active Living Center and further providing for an agreement and expenditures not to exceed FORTY FIVE THOUSAND ($45,000.00) dollars for this stated purpose.Read and referred  Action details
2020-0627 1 ResolutionResolution authorizing the Mayor, the Director of the Department of Public Works, and the Director of the Department of Parks and Recreation to execute relevant agreements to receive grant funding from the Pennsylvania Department of Aging’s Senior Community Center Grant to make improvements at the South Side Market House Active Living Center and further providing for an agreement and expenditures not to exceed FIFTY ONE THOUSAND ($51,000.00) dollars for this stated purpose.Read and referred  Action details
2020-0628 1 ResolutionResolution granting unto The Carnegie Library of Pittsburgh, their successors and assigns, the privilege and license to construct, maintain and use at their own cost and expense, a new projecting sign, at 612 Smithfield Street, in the 2nd Ward, 6th Council District of the City of Pittsburgh, Pennsylvania.Waived under Rule 8Pass Action details Video Video
2020-0628 1 ResolutionResolution granting unto The Carnegie Library of Pittsburgh, their successors and assigns, the privilege and license to construct, maintain and use at their own cost and expense, a new projecting sign, at 612 Smithfield Street, in the 2nd Ward, 6th Council District of the City of Pittsburgh, Pennsylvania.Read and referred  Action details Video Video
2020-0629 1 ResolutionResolution granting unto Renewal Inc., their successors and assigns, the privilege and license to construct, maintain and use at their own cost and expense, a new exhaust flue that will project into the right of way, at 329 Boulevard of the Allies, in the 1st Ward, 6th Council District of the City of Pittsburgh, Pennsylvania.Read and referred  Action details
2020-0630 1 ResolutionResolution granting unto SMITH BROTHERS BOGGS LP, their successors and assigns, the privilege and license to construct, maintain and use at their own cost and expense, (3) new canopy covered awnings, on an existing building, at 120 Federal Street, in the 22nd Ward, 1st Council District of the City of Pittsburgh, Pennsylvania.Read and referred  Action details
2020-0631 1 ResolutionResolution providing for an amended reimbursement agreement with the Pennsylvania Department of Transportation for costs associated with the Preliminary Engineering phase of the Penn Avenue Reconstruction Phase II project, and providing for the payment of municipal incurred costs thereof, not to exceed Eight Hundred Twenty Five Thousand ($825,000.00) dollars; federally reimbursable at eighty percent; and the municipal share of Commonwealth Incurred Costs not to exceed Ten Thousand ($10,000.00) dollars.Read and referred  Action details
2020-0632 1 ResolutionResolution amending Resolution 744 of 1996 entitled the “Resolution authorizing and directing the City Controller to create a special trust fund, to be designated as the “Shade Tree Trust Fund”, for the deposit of cash and contributions and authorized the use of the funds deposited therein by the Department of Public Works for any and all expenses associated with the operation and implementation of projects related to the planting and promotion of trees in the City of Pittsburgh.”; to provide the Director of the Office of Management and Budget with authority to direct certain proceeds of the Shade Tree Trust Fund.Read and referred  Action details
2020-0633 1 ResolutionResolution authorizing the City to enter into an agreement or agreements with Allegheny CleanWays to grant a license to Allegheny CleanWays to enter onto certain City-owned parcels in order to perform certain work including assessment and removal of litter and illegal dumping. This agreement will also allow access to certain Department of Public Works division facilities by Allegheny CleanWays for disposal of collected litter and illegal dumping.Read and referred  Action details
2020-0634 1 ResolutionResolution adopting Plan Revision to the City of Pittsburgh’s Official Sewage Facilities Plan for proposed land development located at 316 S. Highland Ave. at the parcel number 84-K-260, Pittsburgh, PA 15206.Read and referred  Action details
2020-0635 1 ResolutionResolution adopting Plan Revision to the City of Pittsburgh’s Official Sewage Facilities Plan for 1501 Penn Avenue, Pittsburgh, PA 15222.Read and referred  Action details
2020-0636 1 ResolutionResolution adopting Plan Revision to the City of Pittsburgh’s Official Sewage Facilities Plan for Sweetbriar Houses at 450-454 Sweetbriar Street, Pittsburgh, PA 15211.Read and referred  Action details
2020-0637 1 ResolutionResolution providing for further renewal by the Council of the City of Pittsburgh of a Declaration of Disaster Emergency, ratified by Council on March 17th, 2020; to extend the effectiveness of the Declaration for fourteen days (14) additional days thereby making the Declaration effective until September 8th, 2020; in response to the ongoing public health emergency associated with the spread of coronavirusWaived under the Rules of CouncilPass Action details Video Video
2020-0638 1 OrdinanceOrdinance amending the City of Pittsburgh Code of Ordinances at Title II: Fiscal; Article I: Administration; Chapter 219: Operating Budget; Section 219.03 Collaborative Budgeting Process.Read and referred  Action details
2020-0639 1 ResolutionResolution authorizing and directing the issuance of a warrant to Cocoapreneur, LLC. for the sponsorship of events related to small business engagement and education.Read and referred  Action details
2020-0640 1 ResolutionResolution authorizing the issuance of a warrant in favor of Brenda Richmond, Administrix of the Estate of Christopher M. Thompkins, c/o J. Kerrington Lewis, Esquire, Lewis, Lewis & Reilly, 1040 Fifth Avenue, 1st Floor, Pittsburgh, PA 15219, in the amount of Thirteen Thousand Dollars and No Cents ($13,000.00) relating to the full and final settlement of a litigation filed at No. 2:2018-cv-00319 in the U.S. District Court for the Western District of Pennsylvania.Read and referred  Action details
2020-0641 1 ResolutionResolution amending Resolution #431 authorizing the City of Pittsburgh Ethics Hearing Board to enter into a Professional Services Agreement with DeForest, Koscelnik, Yokitis & Berardinelli, Koppers Building, 30th Floor, 436 Seventh Ave., Pittsburgh, PA 15219 for professional legal services regarding ethics matters by increasing the total cost Fifteen Thousand Dollars and 00/100 ($15,000.00) from Thirty Thousand Dollars and 00/100 ($30,000.00) to Forty Five Thousand Dollars and 00/100 ($45,000.00).Read and referred  Action details
2020-0642 1 ResolutionResolution providing for the issuance of a warrant in favor of Scanlon Fiber Optics LLC in the amount of Twenty-Nine Thousand Nine Hundred Fifty Dollars and Eighty-Six Cents ($29,950.86) for the installation of in-car camera access points for the Department of Public Safety, Bureau of Police.Read and referred  Action details
2020-0643 1 ResolutionResolution authorizing the City’s Department of Public Safety to purchase hazardous material emergency response equipment from Midland Manufacturing Corp. at a cost not to exceed Thirteen Thousand Eight Hundred One Dollars and Eighty-Six Cents ($13,801.86).Read and referred  Action details
2020-0647 1 OrdinanceOrdinance amending and supplementing the Pittsburgh Code of Ordinances at Title One: Administrative, Article III: Organization, Chapter 116: Department of Public Safety to regulate the use of facial recognition and predictive policing technology.Read and referred  Action details
2020-0644 1 ResolutionResolution authorizing the Mayor and the Director of the Department of City Planning, on behalf of the City of Pittsburgh, to apply for a grant from the Pennsylvania Department of Community and Economic Development’s Blight Remediation Program to study City owned vacant lots in the Homewood Neighborhood. The grant proposal includes an ask of $25,000.00 with a local match of $2,500.00 to come out of the City of Pittsburgh’s 2020 Operating Budget. In the event the grant is awarded, this resolution provides for an agreement and expenditures not to exceed TWENTY-SEVEN THOUSAND FIVE HUNDRED ($27,500.00) dollars for this stated purpose.Read and referred  Action details
2020-0645 1 ResolutionResolution providing for the designation as a Historic Structure under Title 11 of the Code of Ordinances that certain site known as The Shrine of the Blessed Mother, located off Wakefield Street (29-B-215, 29-B-216, 29-C-23, 29-C-21, 29-C-20, 29-C-19, 29-C-18, 29-C-17, 29-C-16, 29-C-15), in South Oakland, in the 4th Ward, City of Pittsburgh. (Public Hearing held 9/23/20)Waived under Rule 8Pass Action details Video Video
2020-0645 1 ResolutionResolution providing for the designation as a Historic Structure under Title 11 of the Code of Ordinances that certain site known as The Shrine of the Blessed Mother, located off Wakefield Street (29-B-215, 29-B-216, 29-C-23, 29-C-21, 29-C-20, 29-C-19, 29-C-18, 29-C-17, 29-C-16, 29-C-15), in South Oakland, in the 4th Ward, City of Pittsburgh. (Public Hearing held 9/23/20)Read and referred  Action details Video Video
2020-0646 1 ResolutionResolution providing for the designation as a Historic Structure under Title 11 of the Code of Ordinances that certain structure known as The John P. Robin Civic Building, located at 200 Ross Street (2-J-164-2), in downtown, in the 1st Ward, City of Pittsburgh. (Public Hearing held 10/14/20)Read and referred  Action details
2020-0650 1 Appointment-Requiring VoteResolution authorizing the reappointment of Brenda F. Pree as City Clerk of the City of Pittsburgh for a three year term to expire April 4, 2023.ApprovedPass Action details
2020-0651 1 Appointment-Requiring VoteResolution authorizing the reappointment of Kimberly D. Clark-Baskin as Assistant City Clerk of the City of Pittsburgh, for a three year term to expire April 4, 2023.ApprovedPass Action details
2020-0603 1 Appointment-Requiring VoteResolution appointing Douglas Anderson as the Director of the Department of Finance and City Treasurer.ApprovedPass Action details
2020-0604 1 Appointment-Requiring VoteResolution reappointing Ms. Sabrina Korbel as a Member of the Gender Equity Commission for a term to expire December 31, 2022.ApprovedPass Action details
2020-0605 1 Appointment-Requiring VoteResolution reappointing Mr. Knowledge Hudson as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2023.ApprovedPass Action details
2020-0606 1 Appointment-Requiring VoteResolution reappointing Ms. Lena Andrews as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2024.ApprovedPass Action details
2020-0607 1 Appointment-Requiring VoteResolution reappointing Ms. Ethel Johnson as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2023.ApprovedPass Action details
2020-0608 1 Appointment-Requiring VoteResolution reappointing Mr. Mark Masterson as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2023.ApprovedPass Action details
2020-0609 1 Appointment-Requiring VoteResolution reappointing Ms. Adrienne Walnoha as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2024.ApprovedPass Action details
2020-0610 1 Appointment-Requiring VoteResolution reappointing Ms. Megan Winters as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2023.ApprovedPass Action details
2020-0611 1 Appointment-Requiring VoteResolution appointing Mr. Oliver Beasley as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2021. Mr. Beasley will serve in a seat designated for a representative from the Mayor’s Office.ApprovedPass Action details
2020-0612 1 Appointment-Requiring VoteResolution appointing Ms. Diamonte Walker as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2022. Ms. Walker will serve in a seat designated for a representative of the Urban Redevelopment Authority that had been vacant.ApprovedPass Action details
2020-0613 1 Appointment-Requiring VoteResolution appointing Mr. James Myers, Jr. as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2024. Mr. Myers will serve in a seat designated for a community resident of a neighborhood in the central region of Pittsburgh.ApprovedPass Action details
2020-0614 1 Appointment-Requiring VoteResolution appointing Mr. Paul Spradley as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2024. Mr. Spradley will be serving in a seat designated from a representative from a financial institution, which had been vacant.ApprovedPass Action details
2020-0620 1 Appointment-Requiring VoteResolution reappointing Ms. Kellie Ware-Seabron as a Member of the Housing Opportunity Fund Advisory Board for a term to expire April 30, 2024.ApprovedPass Action details
2020-0615 1 Appointment-Requiring VoteResolution appointing Ms. Rosamaria Cristello as a Member of the Board of Directors for the Pittsburgh Water and Sewer Authority for a term to expire January 5, 2025. Ms. Cristello will be serving a seat that had been vacant.Held, Pending InterviewPass Action details
2020-0616 1 Appointment-Requiring VoteResolution appointing Ms. BJ Leber as a Member of the Board of Directors for the Pittsburgh Water and Sewer Authority for a term to expire January 1, 2023. Ms. Leber will be serving a seat that had been held by Chaton Turner whose term has expired.Held, Pending InterviewPass Action details
2020-0617 1 Appointment-Requiring VoteResolution appointing Dr. Audrey Murrell as a Member of the Board of Directors for the Pittsburgh Water and Sewer Authority for a term to expire December 31, 2023. Dr. Murrell will be serving a seat that had been vacant.Held, Pending InterviewPass Action details
2020-0618 1 PetitionPetition from the residents of the City of Pittsburgh requesting a Public Hearing before City Council relative to a plan by the Department of Mobility and Infrastructure to install roundabouts on Reynolds Street (aka "The Neighbor Way"). If City Council is unable to conduct a Public Hearing due to Covid-19, we request the project be postponed/cancelled until a (live) Public Hearing can be held. The Petition is valid in accordance with the Home Rule Charter. (Public Hearing held 9/9/20)Held for Cablecast Public HearingPass Action details
2020-0619 1 CommunicationCommunication from Michael Lamb, City Controller, submitting performance audit of the Pittsburgh Parks Conservancy, dated July 2020.Read, Received and FiledPass Action details
2020-0637 1 ResolutionResolution providing for further renewal by the Council of the City of Pittsburgh of a Declaration of Disaster Emergency, ratified by Council on March 17th, 2020; to extend the effectiveness of the Declaration for fourteen days (14) additional days thereby making the Declaration effective until September 8th, 2020; in response to the ongoing public health emergency associated with the spread of coronavirusPassed FinallyPass Action details Video Video