Meetings

City Council

Chicago City Council
Mon 12/16/2024
1:00 p.m.
City Council Chamber, 2nd Floor, City Hall, 121 North LaSalle Street - Chicago, IL 60602


Agenda: 47 items

# Action Description ID Sponsor(s)
# 1 Action Adopted Description Congratulations extended to DianaLynn Schilz on retirement from Chicago Park District ID R2024-0014382 Sponsor(s) Vasquez, Jr., Andre, Silverstein, Debra L.
# 2 Action Adopted Description Declaration of November 2024 as "National Hip Hop History Month" ID R2024-0014405 Sponsor(s) Cruz, Ruth, Rodriguez, Michael D., Vasquez, Jr., Andre, Conway, William
# 3 Action Adopted Description Tribute to late Hoyle David Marshall III ID R2024-0014415 Sponsor(s) Mosley, Ronnie L.
# 4 Action Adopted Description Declaration of October 16, 2024 and December 18, 2024 as "Divinity Days" in Chicago ID R2024-0014445 Sponsor(s) Lopez, Raymond A.
# 5 Action Adopted Description Tribute to late Bob Love ID R2024-0014394 Sponsor(s) Dowell, Pat
# 6 Action Passed Description Corrections and revisions to 2025 Budget Recommendations and text portion of Annual Appropriation Ordinance ID SO2024-0014393 Sponsor(s)
# 7 Action Passed Description Annual Appropriation Ordinance Year 2025, as amended ID SO2024-0013682 Sponsor(s) Johnson, Brandon
# 8 Action Passed Description Time fixed for next City Council Meeting January 15, 2025, at 10:00 A.M., Council Chambers ID O2024-0014457 Sponsor(s) Mitchell, Gregory I.
# 9 Action Adopted Description Amendment of Regulations Governing Administration of Classification Plan and Employee Benefits for Classified Positions set forth in Annual Appropriation Ordinance (Salary Resolution) regarding salary schedules, automobile allowance, holidays, vacations and sick leave ID R2024-0013678 Sponsor(s) Johnson, Brandon
# 10 Action Passed Description Intergovernmental agreement with Chicago Transit Authority (CTA) and Cook County for allocation of Motor Fuel Tax (MFT) funds ID O2024-0013677 Sponsor(s) Johnson, Brandon
# 11 Action Passed Description Expenditure of portion of Motor Fuel Tax (MFT) funds allocated to City of Chicago for Year 2025 ID O2024-0013676 Sponsor(s) Johnson, Brandon
# 12 Action Passed Description Amendment of Municipal Code Titles 1, 2, 7, 10, 11 and 18 regarding management, structure, powers and functions of various departments and agencies (2025 Municipal Code Management Ordinance), as amended ID SO2024-0013673 Sponsor(s) Johnson, Brandon
# 13 Action Passed Description Amendment of Municipal Code Titles 2, 9, 14, 16, 17 and 18 (2025 Municipal Code Corrections Ordinance) ID O2024-0013675 Sponsor(s) Johnson, Brandon
# 14 Action Passed Description Amendment of Municipal Code Titles 3, 4, 9 and 10 (2025 Municipal Code Revenue Ordinance) and Property Tax Levy for Year 2025, as amended ID SO2024-0013671 Sponsor(s) Johnson, Brandon
# 15 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 77, West Garfield Park ID O2024-0014130 Sponsor(s) Johnson, Brandon
# 16 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 72, The Village - Chicago Avenue Cultural Corridor ID O2024-0014129 Sponsor(s) Johnson, Brandon
# 17 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 71, Roseland ID O2024-0014127 Sponsor(s) Johnson, Brandon
# 18 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 63, West Humboldt Park ID O2024-0014126 Sponsor(s) Johnson, Brandon
# 19 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 60, Albany Park ID O2024-0014125 Sponsor(s) Johnson, Brandon
# 20 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 52-2021, 51st Street ID O2024-0014123 Sponsor(s) Johnson, Brandon
# 21 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 51, Chatham ID O2024-0014122 Sponsor(s) Johnson, Brandon
# 22 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 50, Calumet Heights/Avalon Park ID O2024-0014121 Sponsor(s) Johnson, Brandon
# 23 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 48, Old Town ID O2024-0014120 Sponsor(s) Johnson, Brandon
# 24 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 33, Wicker Park/Bucktown ID O2024-0014119 Sponsor(s) Johnson, Brandon
# 25 Action Passed Description Scope of services, budget, tax levy and service provider agreement for Special Service Area No. 17, Central Lakeview ID O2024-0014117 Sponsor(s) Johnson, Brandon
# 26 Action Passed Description Payment of various small claims ID SOr2024-0014396 Sponsor(s)
# 27 Action Passed Description Amendment of Municipal Code Chapter 1-19 adding new 1-19-040 (a through d), creating setoff of recipient's outstanding debt owed the City before City payoff of claim, giving City Comptroller authority to establish rules of implementing this change, establishing this remedy for City debt collection but not excluding any other legal remedy of collection ID SO2024-0013138 Sponsor(s) Dowell, Pat, Lopez, Raymond A.
# 28 Action Approved Description Appointment of James Janas as member of Special Service Area No. 59, 59th Street Commission ID A2024-0014170 Sponsor(s) Johnson, Brandon
# 29 Action Passed Description Amendment No. 1 to 63rd/Pulaski Tax Increment Financing (TIF) Redevelopment Plan and Project regarding statutory repayment deadlines ID O2024-0014432 Sponsor(s)
# 30 Action Passed Description Amendment No. 4 and Supplement of Belmont/Central Tax Increment Financing (TIF) District Plan and Project allowing limited increase of estimated redevelopment costs and extension of estimated dates of completion ID O2024-0014214 Sponsor(s) Johnson, Brandon
# 31 Action Passed Description Amendment No. 1 to Lawrence/Broadway Tax Increment Financing (TIF) Redevelopment Plan and Project to revise expiration date ID O2024-0014212 Sponsor(s) Johnson, Brandon
# 32 Action Passed Description Amendment No. 1 to South Chicago Tax Increment Financing (TIF) Redevelopment Plan and Project to revise expiration date ID O2024-0014210 Sponsor(s) Johnson, Brandon
# 33 Action Approved Description Appointment of Amanda Sadowski as member of Special Service Area No. 29-2014, West Town Commission ID A2024-0014169 Sponsor(s) Johnson, Brandon
# 34 Action Passed Description Amendment No. 5 to Central West Tax Increment Financing (TIF) Redevelopment Plan and Project to revise expiration date ID O2024-0014208 Sponsor(s) Johnson, Brandon
# 35 Action Passed Description Amendment No. 4 to Lake Calumet Tax Increment Financing (TIF) Redevelopment Plan and Project to revise expiration date ID O2024-0014207 Sponsor(s) Johnson, Brandon
# 36 Action Passed Description Amendment No. 1 to Lawrence/Kedzie Tax Increment Financing (TIF) Redevelopment Plan and Project to revise expiration date ID O2024-0014206 Sponsor(s) Johnson, Brandon
# 37 Action Passed Description Amendment No. 2 to Englewood Neighborhood Tax Increment Financing (TIF) Redevelopment Plan and Project to revise expiration date ID O2024-0014177 Sponsor(s) Johnson, Brandon
# 38 Action Approved Description Reappointment of Nicholas P. Kosiek as member of Special Service Area No. 24, Clark Street Commission ID A2024-0014168 Sponsor(s) Johnson, Brandon
# 39 Action Passed Description Revised redevelopment agreement with BR Congress Owner LLC and Congress theater NFP for acquisition of property and provision of tax increment financing (TIF) funds for improvements at Congress Theater, 2135 N Milwaukee Ave, in accordance with Fullerton/Milwaukee Redevelopment Plan and Project ID O2024-0014215 Sponsor(s) Johnson, Brandon
# 40 Action Passed Description Revised redevelopment agreement with Hudson Michigan Avenue Owner LLC to provide tax increment financing (TIF) funds for improvements at Hudson House, 2222 S Michigan Ave ID O2024-0014205 Sponsor(s) Johnson, Brandon
# 41 Action Passed Description Issuance of tax increment financing (TIF) funds to LeClaire Courts North for residential housing development at 4400 S Cicero Ave ID O2024-0014174 Sponsor(s) Johnson, Brandon
# 42 Action Approved Description Reappointment of Sara J. Blackstone Lukens as member of Special Service Area No. 54, Sheridan Road Commission ID A2024-0013641 Sponsor(s) Johnson, Brandon
# 43 Action Passed Description Issuance of multi-family program funds and other financial assistance to Casa Yucatan LP for affordable housing development project at 2134-2136 S Ashland Ave (9 percent owner) ID SO2024-0013661 Sponsor(s) Johnson, Brandon
# 44 Action Passed Description Issuance of multi-family program funds and other financial assistance to Casa Yucatan 4% LP for affordable housing development project at 2134-2136 S Ashland Ave (4 percent owner) ID SO2024-0013660 Sponsor(s) Johnson, Brandon
# 45 Action Approved Description Reappointment of Mohammed J. Butt as member of Special Service Area No. 43, Devon Avenue Commission ID A2024-0013640 Sponsor(s) Johnson, Brandon
# 46 Action Approved Description Appointment of Ronald Milsap as member of Community Development Commission ID A2024-0014167 Sponsor(s) Johnson, Brandon
# 47 Action Approved Description Appointment of Terrence Johnson as member of Community Development Commission ID A2024-0014166 Sponsor(s) Johnson, Brandon

Alder Attendance: 50 Present, 0 Absent

Name Ward Present Absent
Beale, Anthony
Beale, Anthony Ward 9
Burnett, Jr., Walter
Burnett, Jr., Walter Ward 27
Cardona, Jr., Felix
Cardona, Jr., Felix Ward 31
Chico, Peter
Chico, Peter Ward 10
Clay, Angela
Clay, Angela Ward 46
Coleman, Stephanie D.
Coleman, Stephanie D. Ward 16
Conway, William
Conway, William Ward 34
Cruz, Ruth
Cruz, Ruth Ward 30
Curtis, Derrick G.
Curtis, Derrick G. Ward 18
Dowell, Pat
Dowell, Pat Ward 3
Ervin, Jason C.
Ervin, Jason C. Ward 28
Fuentes, Jessica L.
Fuentes, Jessica L. Ward 26
Gardiner, James M.
Gardiner, James M. Ward 45
Gutierrez, Jeylu B.
Gutierrez, Jeylu B. Ward 14
Hadden, Maria E.
Hadden, Maria E. Ward 49
Hall, William E.
Hall, William E. Ward 6
Harris, Michelle A.
Harris, Michelle A. Ward 8
Hopkins, Brian
Hopkins, Brian Ward 2
Knudsen, Timothy R.
Knudsen, Timothy R. Ward 43
La Spata, Daniel
La Spata, Daniel Ward 1
Lawson, Bennett R.
Lawson, Bennett R. Ward 44
Lee, Nicole T.
Lee, Nicole T. Ward 11
Lopez, Raymond A.
Lopez, Raymond A. Ward 15
Manaa-Hoppenworth, Leni
Manaa-Hoppenworth, Leni Ward 48
Martin, Matthew J.
Martin, Matthew J. Ward 47
Mitchell, Gregory I.
Mitchell, Gregory I. Ward 7
Mitts, Emma
Mitts, Emma Ward 37
Moore, David H.
Moore, David H. Ward 17
Mosley, Ronnie L.
Mosley, Ronnie L. Ward 21
Napolitano, Anthony V.
Napolitano, Anthony V. Ward 41
Nugent, Samantha
Nugent, Samantha Ward 39
O'Shea, Matthew J.
O'Shea, Matthew J. Ward 19
Quinn, Marty
Quinn, Marty Ward 13
Ramirez, Julia M.
Ramirez, Julia M. Ward 12
Ramirez-Rosa, Carlos
Ramirez-Rosa, Carlos Ward 35
Reilly, Brendan
Reilly, Brendan Ward 42
Robinson, Lamont J.
Robinson, Lamont J. Ward 4
Rodriguez Sanchez, Rossana
Rodriguez Sanchez, Rossana Ward 33
Rodriguez, Michael D.
Rodriguez, Michael D. Ward 22
Scott, Monique L.
Scott, Monique L. Ward 24
Sigcho-Lopez, Byron
Sigcho-Lopez, Byron Ward 25
Silverstein, Debra L.
Silverstein, Debra L. Ward 50
Sposato, Nicholas
Sposato, Nicholas Ward 38
Tabares, Silvana
Tabares, Silvana Ward 23
Taliaferro, Chris
Taliaferro, Chris Ward 29
Taylor, Jeanette B.
Taylor, Jeanette B. Ward 20
Vasquez, Jr., Andre
Vasquez, Jr., Andre Ward 40
Villegas, Gilbert
Villegas, Gilbert Ward 36
Waguespack, Scott
Waguespack, Scott Ward 32
Yancy, Desmon C.
Yancy, Desmon C. Ward 5

Attachments

Agenda