CONSENT AGENDA
Thursday, March 23, 2017
C1.

CITATION, Councillor Gomes, honoring CAPTAIN ADELINO SOUSA, LIEUTENANT EVEN BIELSKI, SERGEANT STANLEY CHABAREK, SERGEANT NORMAN DUCHESNEAU, and SERGEANT KURT DREHER, in recognition of their promotions within the New Bedford Police Department.

 

Adopted, to be presented at a later date.

C2.

CITATIONS, Councillor Gomes, honoring SERGEANT MARK STONE and OFFICER LEONARD “LENNY” MOTA, in recognition of their receiving the Chief’s Award and their years of Dedicated and Committed Service to the New Bedford Police Department.

 

Adopted, to be presented at a later date.

C3.

WRITTEN MOTION, Councillor Morad, requesting, on behalf of the Humane Coalition for Animals of Greater New Bedford, that the following street(s) be CLOSED: LT. WALTER P. FULLER MEMORIAL PARKWAY, from Rockdale Avenue West to the Monument, ON SUNDAY, MAY 21, 2017, FROM 8:00 A.M. TO 5:00 P.M., for the purpose of their 18th Annual Dog Walk and Pet Fest in Buttonwood Park. 

 

Permission Granted.

C4.

WRITTEN MOTION, Councillor Oliveira, requesting, on behalf of the Buzzards Bay Coalition, that the following street(s) be CLOSED: MILL ROAD, from Jireh Street to Mazeppa, ON SATURDAY, MAY 20, 2017, FROM 10:00 A.M. TO 4:00 P.M. for the purpose of The Acushnet River Herring Festival.

 

Permission Granted.

C5.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of the United Way of Greater New Bedford, that the following street(s) be CLOSED: WILLIAM STREET, from North Sixth Street to Pleasant Street, ON FRIDAY, APRIL 28, 2017, FROM 7:00 A.M. TO 9:00 A.M., for the purpose of the United Way’s 23rd Annual Youth Day of Caring Event on the Main Library’s Steps and Parking for the Student’s Buses.

 

Permission Granted.

C6.

WRITTEN MOTION, Council President Lopes, requesting, on behalf of Javier Rojas, that the following street(s) be CLOSED: RIVET STREET, between South Second Street and Acushnet Avenue, ON FRIDAY, MAY 05, 2017, FROM 1:00 P.M. TO SATURDAY, MAY 06, 2017 AT 12:00 A.M., (MIDNIGHT) for the purpose of The Cinco De Mayo Celebration. 

 

Permission Granted.

C7.

CONSTABLE BOND, JOSEPH C. LATIMER, Westport, MA  02790, in the amount of $5,000.00. with Hanover Insurance Company.

 

Approved.

C8.

MINUTES, Board of Assessors, submitting MINUTES of meetings held on February 24,March 3, and March 9, 2017.

 

Received and Placed on File.

C9.

MINUTES, Planning Board, submitting MINUTES of a meeting held on February 8, 2017.

 

Received and Placed on File.

STREET OBSTRUCTIONS
C10.111 Smith Street
STREET DISTURBANCES
C11.111 Smith Street
C12.

County Street from Hillman Street to Pearl Street

C13.

Hall Street from Thompson Street to Rockland Street and Stanton Court

C14.

County Street from North Street to Hillman Street

C15.127 Hope Street
C16.

353 Pleasant Street

C17.

Purchase Street from Bedford Street to Grinnell Street

C18.

Robeson Street from Summer Street to County Street

C19.69 Spruce Street
C20.

Thompson Street from Bolton Street to Orchard Street

C21.

Smith Street Ct. – Start at Smith Street and end apx. 240’ down Smith Street Ct.

C22.Walnut Street
C23.277 Lowell Street
C24.24 - 30 Thompson Street
C25.Intersection of Purchase Street and Union Street
C26.Smith Street from Walden Street to Cedar Street
C27.Walden Street from Hillman Street to Smith Street
C28.Orchard Street
C29.67 Oak Street
C30.319 - 335 Myrtle Street
C31.32 Charlotte Street
C32.Hall Street from intersection of Fair Street end 50 feet passed 71 Hall Street
C33.54 & 58 Beech Street
C34.442 Sawyer Street
C35.507 - 513 Church Street
DUMPSTERS
C36.368 Mill Street
C37.233 Belleville Road
C38.102 Ashley Boulevard
C39.454 Court Street
C40.71 Maple Street
C41.10 Highland Street
C42.411 County Street
C43.22 South Water Street
C44.

POLE REMOVAL, NSTAR Electric Company d/b/a Eversource Energy to remove and abandon six (6) Poles OFF BROCK AVENUE (Hazelwood Park).

Received and Granted.