| | | | | | | | CONSENT AGENDA Thursday, January 14, 2016
| | | | |
| | | | | | | | | | 22. CITATION, Council President Gomes and Councillor Lopes, honoring CARMEN UMBELINA, Carmen’s Bakery and Coffee Shop, in recognition of their 37 years of providing the Greater New Bedford Area with Portuguese food and pastry at their very best.
Adopted, to be presented at a later date. | | | | | | | | 23. CITATION, Councillor Gomes, honoring DAVID P. HAYES, Southcoast Hospitals Group, Nurse Anesthetist, in recognition of his twenty-six years of dedicated and committed healthcare service to the Greater New Bedford Community with appreciations and gratitude.
Adopted, to be presented at a later date. | | | | | | | | 24. CITATION, Councillor Gomes, honoring HELEN BOZOYAN, Southcoast Hospitals Group, Nurse Anesthetist, in recognition of her forty-three and a half years of dedicated and committed healthcare service to the Greater New Bedford Community with appreciation and gratitude.
Adopted, to be presented at a later date. | | | | | | | | 25. WRITTEN MOTION, Council President Gomes, requesting, that the following street(s) be CLOSED: WILLIAM STREET, from North Sixth Street to Pleasant Street, FROM 5:00 P.M. TO 6:30 P.M., ON SUNDAY, DECEMBER 20, 2015, for the purpose of a Vigil in Honor of Donald DePina and Survivors of Homicide Victims Awareness Month.
GRANTED PROVISIONALLY BY THE 2015 CITY COUNCIL PRESIDENT BRIAN K. GOMES ON FRIDAY, DECEMBER 18, 2015, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, JANUARY 14, 2016.
Received and Action of the City Council President Ratified. | | | | | | | | 26. WRITTEN MOTION, Council President Gomes, requesting that the following street(s) be CLOSED: ACUSHNET AVENUE, from Walnut Street to Bedford Street, (Monte Playground) FROM 5:30 P.M. TO 7:00 P.M. ON WEDNESDAY, JANUARY 06, 2016 for the purpose of a Vigil in Honor of Aaron Gant, Jr.
GRANTED PROVISIONALLY BY THE 2015 CITY COUNCIL PRESIDENT BRIAN K. GOMES, ON MONDAY, JANUARY 04, 2016, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, JANUARY 14, 2016.
Received and Action of the City Council President Ratified. | | | | | | | | 27. WRITTEN MOTION, Council President Morad, requesting, that the following street(s) be CLOSED: SPRING STREET, from Acushnet Avenue to Purchase Street, (In Front of the Zeiterion Theatre) FROM 11:00 P.M. ON SATURDAY, JANUARY 16, 2016, THROUGH 11:00 P.M., ON SUNDAY, JANUARY 17, 2016, for the purpose of “Saturday Night Fever”.
GRANTED PROVISIONALLY BY THE 2016 CITY COUNCIL PRESIDENT LINDA M. MORAD, ON TUESDAY, JANUARY 12, 2016, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, JANUARY 14, 2016.
Received and Action of the City Council President Ratified. | | | | | | | | 28. WRITTEN MOTION, Councillor Gomes, requesting, on behalf of Ms. Rose Lopes, 186 Ash Street, that the Department of Public Infrastructure/Forestry remove the dead tree from in front of said address due to its condition. (To be Referred to the Department of Public Infrastructure/Forestry.)
Referred to the Department of Public Infrastructure/Forestry. | | | | | | | | 29. WRITTEN MOTION, Councillor Martins, requesting, that the Special Committee on Memorials and Dedications explore the possibility of naming an appropriate memorial in honor of former Mayor Frederick M. Kalisz, Jr., in recognition of his many years of public service as Mayor and as a member of the New Bedford City Council. (To be Referred to the Special Committee on Memorials and Dedications.)
Referred to the Special Committee on Memorials and Dedications.
| | | | | | | | 30. WRITTEN MOTION, Councillor Gomes, requesting, on behalf of Mrs. Augusta M. Fernandes, homeowner, 453 Allen Street, New Bedford, MA, that the Traffic Commission install a “HANDICAP PARKING” space in front of said address. (Copy of Handicap Placard enclosed.) (To be Referred to the Traffic Commission.)
Referred to the Traffic Commission. | | | | | | | | 31. WRITTEN MOTION, Councillor Gomes, requesting, on behalf of Mr. Raymond Duarte, homeowner, 351 Elm Street, New Bedford, MA, that the Traffic Commission install a “HANDICAP PARKING” space in front of said address. (Copy of Handicap Placard enclosed.) (To be Referred to the Traffic Commission.)
Referred to the Traffic Commission. | | | | | | | | 32. PETITION/INDEMNITY AGREEMENT, NEW LIFE TABERNACLE, for Permission to Erect and Maintain a Non-Illuminated Projecting Sign at 741 Kempton Street, New Bedford, MA 02740, Provisionally Granted, subject to approval of the Building Commissioner and subject to Ratification by Mayor and City Council.
Received and Action of the City Clerk Ratified.
| | | | | | | | 33. CONSTABLE BOND, ARTHUR PAUL LANDRY, New Bedford, MA 02745 in the amount of $5,000.00 with the Western Surety Company.
Approved. | | | | | | | | 34. COMMUNICATION, Peter Kadens, President, GTI-Massachusetts NP Corp, to City Council, notifying that GTI-Massachusetts is contemplating siting a Registered Marijuana Dispensary in New Bedford, MA. (To be Received and Placed on File.)
Received and Placed on File. | | | | | | | | 35. COMMUNICATION - Councillors Morad and Oliveira, to the twenty-one (21) property owners along Bismark Street and Bismark Meadows Road, regarding the action of the New Bedford City Council on Thursday, December 17, 2015, for the acceptance of said proposed streets by the City of New Bedford. (To be Received and Placed on File.)
Received and Placed on File. | | | | | | | | 36. COMMUNICATION, Councillors Morad and Winterson, to the seventeen (17) property owners along Eastland Terrace, regarding a public hearing on January 14, 2016, for the acceptance of Eastland Terrace. (To be Received and Placed on File.)
Received and Placed on File. | | | | | | | | 37. MINUTES, Board of Assessors, submitting MINUTES of a meeting held on December 11, 2015.
Received and Placed on File. | | | | | | | | 38. MINUTES, Bristol County PHEP Executive Board, submitting MINUTES of a meeting held on December 15, 2015.
Received and Placed on File. | | | | | | | | 39. MINUTES, Bristol County PHEP Coalition, submitting MINUTES of a meeting held on December 15, 2015.
Received and Placed on File. | | | | | | | | 40. MINUTES, Licensing Board, submitting MINUTES of a meeting held on November 16, 2015.
Received and Placed on File.
| | | | | | | | 41. MINUTES, Assessors, submitting MINUTES of a meeting held on December 17, 2015.
Received and Placed on File.
| | | | | | | | 42. MINUTES, Greater New Bedford Regional Refuse Management District, submitting MINUTES of meetings held on July 24, September 24, and October 29, 2015.
Received and Placed on File. | | | | | | | | 43. MINUTES, Board of Assessors, submitting MINUTES of a meeting held on December 23, 2015.
Received and Placed on File. | | | | | | | | 44. MINUTES, Council on Aging Advisory Board, submitting MINUTES of a meeting held on November 12, 2015.
Received and Placed on file. | | | | | | | | 45. MINUTES, Greater New Bedford Regional Vocational Technical High School District, submitting MINUTES of a meeting held on November 10, 2015.
Received and Placed on File.
| | | | | | | | 46. MINUTES, Board of Assessors, submitting MINUTES of a meeting held on January 04, 2016.
Received and Placed on File.
| | | | | |
| | | | | | | | | | 47. 105 William Street | | | | | | | | 48. 15 Clara Street | | | | | | | | 49. Delano Street and South Second Street | | | | | | | | 50. 29A Acushnet Avenue | | | | | | | | 51. Acushnet Avenue to Wamsutta Street | | | | | | | | 52. 117 Winterville Road | | | | | | | | 53. Ambergris Lane | | | | | | | | 54. 62 Katherine Street | | | | | | | | 55. 26 Bullock Street | | | | | |
| | | | | | | | | | 56. 15 Clara Street | | | | | | | | 57. Delano Street and South Second Street | | | | | | | | 58. 29A Acushnet Avenue | | | | | | | | 59. Acushnet Avenue to Wamsutta Street | | | | | | | | 60. 117 Winterville Road | | | | | | | | 61. Ambergris Lane | | | | | | | | 62. 62 Katherine Street | | | | | | | | 63. 26 Bullock Street | | | | | | | | 64. 6 Thompson Street | | | | | | | | 65. 16 &17 Roosevelt Street | | | | | | | | 66. 11 Viall Street | | | | | | | | 67. 11 & 15 Ball Street | | | | | | | | 68. 46 Briarwood Court | | | | | | | | 69. 378 Bedford Street | | | | | | | | 70. 133 Fair Street | | | | | | | | 71. 12 Gosnold Street | | | | | | | | 72. 75 Madison Street | | | | | | | | 73. 1 Jacintho Street | | | | | | | | 74. 640 West Rodney French Boulevard | | | | | | | | 75. 56 Nelson Street | | | | | | | | 76. 138 - 140 Rockland Street | | | | | | | | 77. 82 Morgan Street | | | | | | | | 78. 418 South Second Street | | | | | | | | 79. 264 County Street | | | | | | | | 80. 76 West Rodney French Boulevard | | | | | | | | 81. 76 Carroll Street | | | | | | | | 82. 26 Upton Street | | | | | | | | 83. 65 Reynolds Street | | | | | |
| | | | | | | | | | 84. 169 Garfield Street | | | | | | | | 85. 201 Norwell Street | | | | | | | | 86. 59 Brigham Street | | | | | | | | 87. 18 Roosevelt Street | | | | | | | | 88. 28 Tremont Street | | | | | | | | 89. 29 Valentine Street | | | | | | | | 90. 1277 Acushnet Avenue | | | | | | | | 91. 132 Holly Street | | | | | | | | 92. 67 Oak Street | | | | | | | | 93. 210 West Rodney French Boulevard | | | | | | | | 94. 997 Norwood Street | | | | | | | | 95. 139 Seabury Street | | | | | | | | 96. PETITION, NSTAR Electric Company d/b/a Eversource Energy for location of 2” Conduit in COUNTY STREET, North of Russell Street.
RECEIVED AND HEARING ORDERED FOR THURSDAY, JANUARY 28, 2016.
| | | | | | | | 97. PETITION, NSTAR Electric Company d/b/a Eversource Energy for location of three (3) 4” Conduits in COUNTY STREET, North of Russell Street.
RECEIVED AND HEARING ORDERED FOR THURSDAY, JANUARY 28, 2016. | | | | | |
|