CONSENT AGENDA
Thursday, April 27, 2023

*************
C1.

CITATION, Council President Morad, honoring the NEW BEDFORD ROTARY CLUB, in recognition of their 100th Anniversary Celebration.

 

Adopted, to be presented at a later date.

C2.

WRITTEN MOTION, Councillor Gomes, requesting, on behalf of the Department of Veteran’s Services, that the following street(s) be CLOSED: PEARL STREET, from Pleasant Street to County Street; PLEASANT STREET, from Pope Street to Pearl Street; PARKER STREET, from Hathaway Street to County Street; COUNTY STREET, from Pearl Street to Pope Street AND POPE STREET, from County Street to Pleasant Street, on MONDAY, MAY 29, 2023, FROM 8:00 A.M. TO 2:00 P.M., for the purpose of THE ANNUAL MEMORIAL DAY CEREMONIES.

 

Permission Granted.

C3.

WRITTEN MOTION, Councillor Lima, requesting, on behalf of The New Bedford Firefighters Local 841 Union, that the following street(s) be CLOSED: LAKE STREET, from Rockdale Avenue to Hussey Street, ON SUNDAY, JUNE 11, 2023, FROM 7:00 A.M., TO 11:00 A.M., for the purpose of the IAFF FALLEN FIREFIGHTER SUNDAY MEMORIAL.

 

Permission Granted.

C4.

WRITTEN MOTION, Councillor Giesta, requesting, on behalf of the Day of Portugal Committee, that the following street(s) be CLOSED: WEBSTER COURT, from Madeira Avenue to Hope Street AND 81 TINKHAM STREET, (Senhor Da Pedra Club Grounds) and the stretch of Tinkham Street, ON FRIDAY, JUNE 02, 2023, AT 6:00 A.M., THROUGH MONDAY, JUNE 05, 2023, AT 6:00 A.M., for the purpose of THE ANNUAL DAY OF PORTUGAL CELEBRATION.

 

Permission Granted.

C5.

WRITTEN MOTION, Councillor Pereira, requesting, on behalf of Our Lady of Mount Carmel Church, that the following street(s) be CLOSED: KATHERINE STREET, from Crapo Street to Bonney Street, ON FRIDAY, MAY 26, 2023, FROM 10:00 A.M., THROUGH SUNDAY, MAY 28, 2023, TO 10:00 P.M., for the purpose of Our Lady of Mount Carmel Church Holy Ghost Feast.

 

Permission Granted.

C6.

WRITTEN MOTION, Councillor Baptiste, requesting, on behalf of Our Lady’s Chapel, that the following street(s) be CLOSED: PLEASANT STREET, between Union Street to Market Street AND MARKET STREET, between North Sixth Street to Pleasant Street, ON SUNDAY, JUNE 11, 2023, FROM 10:00 A.M. TO 5:30 P.M., for the purpose of The Corpus Christi Procession.

 

Permission Granted.

C7.

WRITTEN MOTION, Councillor Oliver, requesting, that the Traffic Commission consider changing the existing STOP SIGNS on Harvard Street at Coggeshall Street, to Coggeshall Street at Harvard Street, stopping all eastbound and westbound drivers on Coggeshall Street. (To be Referred to the Traffic Commission.)

 

Referred to the Traffic Commission.

C8.

WRITTEN MOTION, Councillor Gomes, on behalf of Nicole Downing of 796 Rockdale Avenue, requesting that the Department of Public Infrastructure take immediate action to repair sidewalk in front of said address; this is a heavily pedestrian walking area and needs emergency repair. (To be Referred to the Department of Public Infrastructure.)

 

Referred to the Department of Public Infrastructure.

C9.

PETITION/INDEMNITY AGREEMENT, TITAN AUTO SALES & SERVICE, for Permission to Erect and Maintain a 6ft. x 4ft. Internally Illuminated Projecting Pylon Sign at 850 Brock Avenue, New Bedford, MA  02744. Provisionally Granted, subject to approval of the Building Commissioner and subject to ratification by the Mayor and City Council.

 

Received and Action of the City Clerk Ratified.

C10.

CONSTABLE BOND, MARKONEAL STE. ROSE, New Bedford, MA 02740-2424, in the amount of $5,000.00 with Travelers Casualty and Surety Company of America.

 

Approved.

C11.

COMMUNICATION, Councillor Gomes, submitting a copy of a letter to Sheriff Paul Heroux, requesting assistance for the placing of flags at gravesites to honor deceased Veterans on Memorial Day.

 

Received and Placed on File.

C12.

COMMUNICATION, Councillor Gomes, to Sociadade Filamonica do Senhor da Pedra, inviting them on behalf of the Portuguese-American War Veterans to participate in the Memorial Day Ceremonies.

 

Received and Placed on File. 

C13.

COMMUNICATION, City Clerk/Clerk of the City Council, to the City Council, notifying that the Office of the City Clerk has received Meeting Minutes from the Board of Assessors for meetings held on March 24, 2023 and March 31, 2023 and the Park Board for a meeting held on February 11, 2023.

 

Received and Placed on File.

 

STREET OBSTRUCTIONS
C14.

Intersection of Rockdale Avenue and Arnold Street

C15.

19 Jean Street

C16.

561 Purchase Street

C17.249 Purchase Street
C18.40 Edison Street
C19.28 County Street
C20.3541 Acushnet Avenue
C21.486 County Street
C22.93 State Pier
C23.159 Earle Street
STREET DISTURBANCES
C24.

Intersection of Rockdale Avenue and Arnold Street

C25.

19 Jean Street

C26.

561 Purchase Street

C27.249 Pine Grove Street
C28.40 Edison Street
C29.28 County Street
C30.3541 Acushnet Avenue
C31.486 County Street
C32.93 State Pier
C33.159 Earle Street
C34.

48-58 Wamsutta Street

C35.

756 South Water Street

C36.

787 Wildwood Road

C37.

17 Roswell Street

C38. 243 Rockdale Avenue
C39.

204-206 Query Street

C40.

159 Morris Street

C41.

16-18 Madeira Avenue

C42.

12 Jenkins Street

C43.

35 Hollyhock Street

C44.32 Hollyhock Street
C45.

74 Fern Street

C46.

285 Hawthorn Street

C47.

621 Cottage Street

C48.

159 Cottage Street

C49.

5 Clinton Place

C50.3 Clinton Place
C51.

219 Church Street

C52.

1089 Chafee Street

C53.

385 Bolton Street

C54.

1054 Beverly Street

C55.

57 Acushnet Avenue

C56.32 Charlotte Street
C57.27 Lincoln Street
C58.104 Stephanie Place
C59.3258 Acushnet Avenue
C60.15 Ashland Place
C61.109 Austin Street
C62.83 Oakland Street
C63.1357 East Rodney French Boulevard
C64.119 Shawmut Avenue
C65.40 Timberlane Road
C66.1049-1059 Victoria Street
C67.251 Whitman Street
C68.Antonio L. Costa Avenue, Herman Melville Boulevard/Joaquim F. Pina Avenue
DUMPSTERS
C69.221 Clifford Street