2020 Council Bills

  1. 2020-001 FY21 Budget (PDF)
  2. 2020-002 Session 12 City Council Rules and Procedures (PDF)
  3. 2020-003 Resignation Letter from Katherine Currie from Library Board of Trustees (PDF)
  4. 2020-004 Resignation of Scott Mandeville from Planning Board (PDF)
  5. 2020-005 Resignation of Nanette Masi from Planning Board (PDF)
  6. 2020-006 Resignation Letter of Tim Kisieleski from School Committee (PDF)
  7. 2020-007 Pole Hearing - Elmwood St (PDF)
  8. 2020-008 Appointment of Susan Wagner to Cultural Council Exp. 6-30-2023 (PDF)
  9. 2020-009 Administrative Order 01 Create and Establish Position of Communications Director (PDF)
  10. 2020-010 Appointment of Laura B. Kozlowski to Cultural Council Exp 6-30-2023 (PDF)
  11. 2020-011 Order to Hold and Election to Accept Terms of Clause 41c .5 of Section 5 Chap.59 of M.G.L. (PDF)
  12. 2020-012 Order Approve Payment from Fy20 Fire Dept to W.C. Gurrisi and Sons Truck Services for Prior Year Invoice 4661.22 (PDF)
  13. 2020-013 Appointment of Kassandra Gove to School Bldg Committee (PDF)
  14. 2020-014 Appointment of Joan Liporto to School Building Committee (PDF)
  15. 2020-015 Appointment of Paul Fahey to School Building Committee (PDF)
  16. 2020-016 Appointment of Peter Hoyt to School Building Committee (PDF)
  17. 2020-017 Appointment of Jared Fulgoni to School Building Committee (PDF)
  18. 2020-018 Appointment of Matthew Bennett to School Building Committee (PDF)
  19. 2020-019 Appointment of Angel Wills to School Building Committee (PDF)
  20. 2020-020 Appointment of Shannon Nolan to School Building Committee (PDF)
  21. 2020-021 Appointment of Lynn Catarius to School Building Committee (PDF)
  22. 2020-022 Appointment of Nick Wheeler to School Building Committee (PDF)
  23. 2020-023 Appointment of Joe Spencer to School Building Committee (PDF)
  24. 2020-024 Appointment of Barbara Lorenc to Energy Committee (PDF)
  25. 2020-025 Appointment of Thomas Barrasso to Energy Committee (PDF)
  26. 2020-026 Appointment of Nathan Mallard to Energy Committee (PDF)
  27. 2020-027 Order to Appropriate to Fund Patrol Officers Union I.B.P.O., Local 629 7-1-19-6-30-22 (PDF)
  28. 2020-028 Order to Appropriate to Fund Afscme Council 93, Local 939 7-1-19-6-30-22 (PDF)
  29. 2020-029 Order to Appropriate to Fund Various Unions Dated July 1, 2019 to June 30, 2022 (PDF)
  30. 2020-029 Revised Order to Appropriate to Fund Various Unions Dated September 1, 2019 to August 31, 2023 (PDF)
  31. 2020-030 Order to Appropriate to Fund Amesbury Superior Officers Union, I.B.P.O. Local 99-629 7-1-19-6-30-22 (PDF)
  32. 2020-031 Vacancy District 6 City Councilor (PDF)
  33. 2020-032 Order to Accept Donation of Surplus Furniture from the Provident Bank (PDF)
  34. 2020-033 Appointment of Vanessa Johnson Hall to Osnrt Committee (PDF)
  35. 2020-034 Order Request City Council Vot to Authorize Mayor to Purchase a New Vehicle for Use By Amesbury Animal Control Services (PDF)
  36. 2020-035 Ordinance to Amend Amesbury City Council Bill 2000-184 to Increase the Exemption On Personal Property Taxes (PDF)
  37. 2020-036 Appointment of Bruce Mcbrien As Non Voting Member of School Building Committee (PDF)
  38. 2020-037 Appointment of Cristin Chabot As a Non Voting Member of the School Building Committee (PDF)
  39. 2020-038 Appointment of Lauri Mcallister As a Non Voting Member of School Building Committee (PDF)
  40. 2020-039 Appointment of Monique Griffin As a Non Voting Member of School Building Committee (PDF)
  41. 2020-040 Appointment of Brendon Sullivan As a Non Voting Member of the School Building Committee (PDF)
  42. 2020-041 Order to Authorize the Mayor to Acquire Certain Easement Rights Over Merrimac Street at Baileys Pond (PDF)
  43. 2020-042 Order to Accept a Municipal Vulnerability Preparedness (MVP) Grant (PDF)
  44. 2020-043 Resolution to Authorize the Superintendent to Submit to the MA School Building Authority the Statement of Interest Form (PDF)
  45. 2020-044 Order Appropriate for Roadway and Other Public Improvements Within South Hunt Area DIF District (PDF)
  46. 2020-045 Order Appropriate for Roadway and Other Public Improvements Within the South Hunt Area DIF District (PDF)
  47. 2020-046 Pole Hearing - Pet Number 28854191 - High Street (PDF)
  48. 2020-047 Order Appropriate to Reimburse Retirees the Market Value Adjustment Charged by Nationwide During Conversion (PDF)
  49. 2020-048 Order Accept Grant from Coastal Trails Coalition, Inc (PDF)
  50. 2020-049 Order Authorize Accept a Grant from the Massachuset Cultural Council (PDF)
  51. 2020-050 Order to Amend the Rules and Procedures for the Amesbury City Council 12th Session (PDF)
  52. 2020-050 Redline of Rules and Procedures (PDF)
  53. 2020-051 Order Authorize Mayor to Surplus, Procure a Development Proposal and Sell Property Known as Trader Allens Truck Stop (PDF)
  54. 2020-051 Revised Order Authorize Mayor to Surplus, Procure a Development Proposal and Sell Property (PDF)
  55. 2020-052 Re-Appointment of Normand W. Pare to the Board of Registrars of Voters (PDF)
  56. 2020-053 Administrative Order Number 2020-02 Establish and Create Charter Review Commission (PDF)
  57. 2020-054 Administrative Order 2020-03 Establish and Create Economic Incentives Committee (PDF)
  58. 2020-055 Appointment of Angela Cleveland to the Economic Incentives Committee (PDF)
  59. 2020-056 Appointment of Angel Wills to the Economic Incentives Committee (PDF)
  60. 2020-057 Appointment of Jason Discipio to the Economic Incentives Committee (PDF)
  61. 2020-058 Appointment of Robert Laplante to the Economic Incentives Committee (PDF)
  62. 2020-059 Appointment of Pamela Gilday to the Economic Incentives Committee (PDF)
  63. 2020-060 Appointment of Tim Kisieleski to the Economic Incentives Committee (PDF)
  64. 2020-061 Appointment of Barbara Lorenc to the Economic Incentives Committee (PDF)
  65. 2020-062 National Grid Underground Electric Conduit Hearing Number 29491475 Amesbury Landing (PDF)
  66. 2020-063 Appointment of Robert Chamberlain to Charter Review Commission (PDF)
  67. 2020-064 Appointment of Peter Frey to Charter Review Commission (PDF)
  68. 2020-065 Appointment of Bonnijo Kitchin to Charter Review Commission (PDF)
  69. 2020-066 Appointment of Christian Scorzoni to Charter Reveiw Commission (PDF)
  70. 2020-067 Appointment of Nicholas Wheeler to Charter Review Commission (PDF)
  71. 2020-068 Order to Fund Opeiu Agreement July 1, 2019 to June 30, 2022 (PDF)
  72. 2020-069 Order to Amend the Citys Senior and Veterans Tax Work Off Programs (PDF)
  73. 2020-070 Order to Authorize the Mayor to Accept and Expend a Massachusetts Department of Public Health Grant (PDF)
  74. 2020-071 Appointment of Katherine J. Currie to Charter Review Commission (PDF)
  75. 2020-072 Appointment of Jonathan Sherwood to Charter Review Commission (PDF)
  76. 2020-073 Appointment of Chris Akelian to Historical Commission for a Term (PDF)
  77. 2020-074 Order to Authorize the Mayor to Accept a Donation of Trees to Commemorate Earth Day In the City of Amesbury (PDF)
  78. 2020-075 Order to Authorize the Mayor to Accept Donation of Items to Support Therapy Dog Program (PDF)
  79. 2020-076 Order to Authorize the Mayor to Accept Donation to Install New Doors at City Hall and Police Station (PDF)
  80. 2020-077 Order to Establish An Illicit Discharge and Connection Storm Water Ordinance for the City of Amesbury (PDF)
  81. 2020-077 Revised (PDF)
  82. 2020-078 Ordinance to Adopt Changes to the Procedure for Site Plan Review and Inspection and Enforcement (PDF)
  83. 2020-079 Order to Vote to Appropriate to Fund Portion of the Collective Bargaining Agreement Local 1783 Intl Assoc. of Firefighters (PDF)
  84. 2020-080 Order to Authorize the Mayor to Accept and Expend Coronavirus Aid Relief and Economic Security Cares Act Funds (PDF)
  85. 2020-080 Order to Authorize the Mayor to Accept and Expend Coronavirus Aid, Relief and Economic Security (Cares) Act Funds (PDF)
  86. 2020-081 National Grid Pole Hearing Number 29427691-South Hunt Road (PDF)
  87. 2020-082 Appointment of Steve Thiel to Conservation Commission (PDF)
  88. 2020-083 Re-Appointment of Mary Marino to Board of Assessors (PDF)
  89. 2020-084 Re-Appointment of Bradford Swanson to Board of Assessors (PDF)
  90. 2020-085 Re-Appointment of Matthew Steinel to Board of Health (PDF)
  91. 2020-086 Re-Appointment of Lorri Fucile to Board of Health (PDF)
  92. 2020-087 Re-Appointment of Amy Courtney to Board of Health (PDF)
  93. 2020-088 Re-Appointment of Joseph Sielicki to Cemetery Advisory Committee (PDF)
  94. 2020-089 Re-Appointment of Jane Snow to Cemetery Advisory Commission (PDF)
  95. 2020-090 Re-Appointment of Bonnie Brady to Cultural Council (PDF)
  96. 2020-091 Re-Appointment of Cheryl Desjardin to Cultural Council (PDF)
  97. 2020-092 Re-Appointment of Shannon Carroll to Cultural Council (PDF)
  98. 2020-093 Re-Appointment of Michael Browne to Energy Commission (PDF)
  99. 2020-094 Re-Appointment of Jon Camp to Energy Committee (PDF)
  100. 2020-095 Re-Appointment of Matthew Chapin to Lakes and Waterways Commission (PDF)
  101. 2020-096 Re-Appointment of Bruce Georgian to Lakes and Waterways Commission (PDF)
  102. 2020-097 Re-Appointment of Alexander Pooler to Lakes and Waterways Commission (PDF)
  103. 2020-098 Re-Appointment of David Haraske to the Zoning Board of Appeals (PDF)
  104. 2020-099 Order to Request Vote to Authorize Correction to Order 2019-083 (PDF)
  105. 2020-100 Order to Authorize Mayor to Enter a Five Year of Less Lease Purchase for Replacement of Copiers (PDF)
  106. 2020-101 Order to Authorize a Tax Increment Financing Incentive for Archgrove Hospitality (PDF)
  107. 2020-102 Order to Vote to Adopt a Continuing Appropriations Budget for Fiscal Year 2021 (July 2020) (PDF)
  108. 2020-102 Revised Order to Vote to Adopt a Continuing Appropriations Budget for Fiscal Year 2021 (July 2020) (PDF)
  109. 2020-102 School Committee Approved Level Services 1 12th Budget - July (PDF)
  110. 2020-103 Applications (PDF)
  111. 2020-103 Resignation of Jana Debeer (PDF)
  112. 2020-104 Order to Authorize a Transfer Between General Department Funds to Cover Fiscal Year 2020 Expenditures (PDF)
  113. 2020-104 Revised Order to Authorize a Transfer Between General Department Funds to Cover Fiscal Year 2020 Expenditures (PDF)
  114. 2020-105 Order to Authorize the Mayor to Accept EVIP Funds and Rebate Funds from National Grid (PDF)
  115. 2020-106 Order to Appropriate from Smart Growth Stabilization for Social Services Through Pettengill House (PDF)
  116. 2020-107 Order to Adopt a Continuing Appropriations Budget for August 2020 (PDF)
  117. 2020-107 Revised Order to Adopt a Continuing Appropriations Budget for August 2020 (PDF)
  118. 2020-108 Order to Authorize the Mayor to Accept and Expend a Healthy Summer Youth Jobs Grant (PDF)
  119. 2020-109 Order to Authorize the Mayor to Accept and Expend a Pedestrian and Bicyclist Safety Grant (PDF)
  120. 2020-110 Order to Authorize the Mayor to Accept and Expend a Community Compact Grant (PDF)
  121. 2020-111 Order to Authorize the Mayor to Accept and Expend Donations to Support the Council On Aging (PDF)
  122. 2020-112 Order to Appropriate from Stabilization to Facilitate the Relocation of City Offices (PDF)
  123. 2020-113 a Resolution to Affirm Support for Racial Equality (PDF)
  124. 2020-115 Citizen Petition to Relocate School Building Project to 24 S Hampton Road (PDF)
  125. 2020-116 Order Authorize Accept and Expend Community Development Block Grant with City of Newburyport (PDF)
  126. 2020-117 Order to Vote to Adopt a Continuing Appropriations Budget for September 2020 (PDF)
  127. 2020-118 Order to Simplify the Process for Acceptance and Expenditure of Grants by the City of Amesbury (PDF)
  128. 2020-119 Appointment of Meghan Oneill to Position of Alternate Member of the Lakes and Waterways Commission (PDF)
  129. 2020-120 Appointment of Rachel Eeva Wood as a Member of the Cultural Council (PDF)
  130. 2020-121 Appointment of Thomas Olsen III as a Member of the Cultural Council (PDF)
  131. 2020-122 Appointment of Stephanie Martin as a Member of the Cultural Council (PDF)
  132. 2020-123 Re-Appointment of Jay S. Williamson as a Member of the Historical Commission (PDF)
  133. 2020-124 Re-Appointment of R. Scott Penoyer as a Member of the Historical Commission (PDF)
  134. 2020-125 Re-Appointment of Stephen Klomps as a Member of the Historical Commission (PDF)
  135. 2020-126 Re-Appointment of Richard Joltes as a Member of the Historical Commission (PDF)
  136. 2020-127 Re-Appointment of Joseph Finn as a Member of the Historical Commission (PDF)
  137. 2020-128 Appointment of Licia Britton as Member of the Historical Commission (PDF)
  138. 2020-129 Appointment of Anne R. Ferguson as a Member of the Charter Review Commission (PDF)
  139. 2020-130 Resolution Regarding Future Use of Property at 20 S Hampton Road (PDF)
  140. 2020-131 Ordinance Rescind Bond for Amesbury School Building Project (PDF)
  141. 2020-132 Resolution School Committee Reconsider Grade Spans, Configuration and Transitions (PDF)
  142. 2020-133 Re Appointment of KP Law, P.C. As Attorney for City of Amesbury (PDF)
  143. 2020-134 Order to Authorize a Transfer from Surplus Overlay to Fund FY 21 Capital Projects (PDF)
  144. 2020-135 Order to Authorize a Transfer from Certified Free Cash to Fund the FY20 Snow and Ice (PDF)
  145. 2020-136 Order to Address the Reuse of Unused City Properties (PDF)
  146. 2020-137 Order to Authorize Transfer from Surplus Overlay and Free Cash to Fund FY21 School Departments Insurance Premium (PDF)
  147. 2020-138 Order to Approve Payment from FY20 Free Cash to Pay Prior Fiscal Year Invoices (PDF)
  148. 2020-139 Appointment of Brett Holmes to the Conservation Commission (PDF)
  149. 2020-140 Appointment of Ann Mckay to Board of Health (PDF)
  150. 2020-141 Appointment of Kathryn Pothier to the Conservation Commission (PDF)
  151. 2020-142 Appointment of Jennifer Arbour to Board of Health (PDF)
  152. 2020-143 Appointment of Timothy McCue to the Position of Information Technology Director (PDF)
  153. 2020-144 Appointment of Amanda Haggstrom to City Clerk (PDF)
  154. 2020-145 Appointment of Meghan Oneill to Lakes and Waterway Commission (PDF)
  155. 2020-146 Appointment of Thomas Volper to Lakes and Waterways Commission (PDF)
  156. 2020-147 Appointment of Geraldine Brown to Health Care Trust Commission (PDF)
  157. 2020-148 Appointment of Brooke Lambert to Cultural Council (PDF)
  158. 2020-149 Order to Transfer from FY2021 General Fund Appropriations Within and Amongst Various OCED Budget Line Items (PDF)
  159. 2020-150 Order to Adopt the Amesbury Social Media Policy for Elected and Appointed Officials (PDF)
  160. 2020-151 National Grid Pole Hearing Number 29984271-1 Wingate Street (PDF)
  161. 2020-152 National Grid Pole Hearing Number 29984271-2 Congress Street (PDF)
  162. 2020-153 National Grid Pole Hearing 29799525 Moncrief Street (PDF)
  163. 2020-154 National Grid Pole Hearing 29799525 Moncrief Street (PDF)
  164. 2020-155 Appointment of Owen Corcoran to Traffic and Transportation Commission (PDF)
  165. 2020-156 Appointment of Bernadette Lucas to Lakes and Waterways Commission (PDF)
  166. 2020-157 Backup (PDF)
  167. 2020-157 Order to Authorize Colonial Power Group Inc. to Advance Community Choice Power Supply Aggregation Plan for Consideration (PDF)
  168. 2020-158 Order to Request City Council Vote to Hold Annual Classification Hearing to Vote on Tax Burdens for Each Class of Property (PDF)
  169. 2020-159 Order to Request City Council Vote to Increase the Exemption Amount of Qualified Applicants (PDF)
  170. 2020-160 Order to Update the City Personnel Policies and Procedure Ordinance (PDF)
  171. 2020-161 Order to Amend the Amesbury Economic Incentives Guidelines with Updated Program Process and Committee Charter (PDF)
  172. 2020-162 Administrative Order 2020-04 Government Reorganization (PDF)
  173. 2020-163 Order to Approve Payment of Prior Fiscal Year Invoice for DPW (PDF)
  174. 2020-164 Authorize Transfer 170k from Water Enterprise to Improvements to Goodwins Creek Water Main Crossing (PDF)
  175. 2020-165 Order to Accept MGL Chapter 32b Section 20 to Allow for OPEB Liability Trust Fund (PDF)
  176. 2020-166 Order to Authorize Transfer from Certified Free Cash to Fund COVID-19 Agreement W Pettingill House (PDF)