CONSENT AGENDA
Wednesday, April 12, 2017
C1.

CITATIONS, Councillor Gomes, honoring the NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE (NAACP)-NEW BEDFORD BRANCH and the YOUTH COUNCIL UMASS/DARTMOUTH CHAPTER in recognition of the 100th Anniversary Celebration and  their contributions to the African-American Culture in the Greater New Bedford Area.

 

Adopted, to be presented at a later date.

C2.

CITATION, Councillor Gomes, honoring the UMASS D D’SWORD GOSPEL CHOIR in recognition of their contributions to the 100th Anniversary Gospel Choir Celebration.

 

Adopted, to be presented at a later date.

C3.

CITATION, Councillor Gomes, honoring the CHRISTIAN FELLOWSHIP CHURCH in recognition of their dedication and commitment to the Greater New Bedford Area and hosting the NAACP’s 100TH Anniversary Gospel Choir Celebration.

 

Adopted, to be presented at a later date.

C4.

CITATION, Councillor Gomes, honoring RON BARBOZA, Photographer, in recognition of his 2017 exhibit of Cape Verdean-American Soldiers in uniform serving our country in wars.

 

Adopted, to be presented at a later date.

C5.

COMMUNICATION, Councillor Morad, submitting a Memorandum from CFO Ari Sky, regarding the disposition of 103 Sawyer Street Easement proceeds.

 

Received and Placed on File.

C6.

WRITTEN MOTION, Councillor Lopes, 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 SATURDAY, JUNE 03, 2017, FROM 4:00 P.M., THROUGH SUNDAY, JUNE 04, 2017, TO 11:00 P.M., for the purpose of Our Lady of Mount Carmel Church Holy Ghost Feast.

 

Permission Granted.

C7.

WRITTEN MOTION, Councillor Lopes, requesting, on behalf of Our Lady of Mount Carmel Church,  that the following street(s) be CLOSED: KATHERINE STREET, between Crapo Street and Bonney Street, ON SATURDAY, JULY 29, 2017, FROM 8:00 A.M. THROUGH  SUNDAY, JULY 30, 2016, MIDNIGHT, for the purpose of the Annual Our Lady of Mount Carmel Church Feast; ALSO, that the following streets be CLOSED ON SUNDAY, JULY 30, 2017, FROM 8:00 A.M. THROUGH 5:00 P.M., for the Our Lady of Mount Carmel Church Feast PROCESSION, and so that the streets may be decorated for said Procession, as follows: RIVET STREET, between Crapo Street and Bolton Street; BONNEY STREET, between Rivet Street and Thompson Street; THOMPSON STREET, between Bonney Street and Hemlock Street; HEMLOCK STREET, between Thompson Street and Swift Street; SWIFT STREET, between Hemlock Street and Bolton Street and BOLTON STREET, between Swift Street and Rivet Street for the purpose of Our Lady of Mount Carmel Church Feast Procession.

 

Permission Granted.

C8.

WRITTEN MOTION, Councillor Martins, requesting, on behalf of the Senhor Da Pedra Club and Feast Committee, that the following street(s) be CLOSED: WEBSTER COURT, from Madeira Avenue to Funchal Place (Hope Street) and TINKHAM STREET, from Madeira Avenue to Funchal Place (Hope Street), ON SATURDAY, JUNE 17, 2017, FROM 10:00 A.M. TO 12:00 P.M. (MIDNIGHT), AND SUNDAY, JUNE 18, 2017, FROM 10:00 A.M. TO 11:00 P.M., for the purpose of THE ANNUAL SENHOR DA PEDRA HOLY GHOST FEAST.

 

Permission Granted.

C9.

WRITTEN MOTION, Councillor Winterson, requesting, on behalf of Ms. Skylah Reis, that the following street(s) be CLOSED: ANTHONY STREET, from Bedford Street to Grove Street, ON SATURDAY, JULY 15, 2017, FROM 5:00 P.M. TO 10:00 P.M., for the purpose of a Block Party. 

 

Permission Granted.

C10.

WRITTEN MOTION, Councillor Martins, requesting, on behalf of the Community Economic Development Center, that the following street(s) be CLOSED: NYE STREET AND BELLEVILLE AVENUE; COFFIN AVENUE AND BELLEVILLE AVENUE AND  BULLARD STREET AND NORTH FRONT STREET, ON SATURDAY, APRIL 22, 2017, FROM 10:00 A.M., TO SUNDAY, APRIL 23, 2017 AT 12:00 P.M. (NOON), for the purpose of a Mural Project on Belleville Avenue across from Riverside Park.

 

Permission Granted.

C11.

MINUTES, Board of Assessors, submitting MINUTES of meetings held on March 17, March 24, and March 31, 2017.

 

Received and Placed on File.

C12.

MINUTES, Cemetery Board, submitting MINUTES of a meeting held on March 23, 2017.

 

Received and Placed on File.

C13.

MINUTES, Licensing Board, submitting MINUTES of a meeting held on February 27, 2017.

 

Received and Placed on File.

C14.

MINUTES, Bristol County PHEP Coalition, submitting MINUTES of meetings held on February 21, and March 21, 2017.

 

Received and Placed on File.

C15.

MINUTES, Bristol County PHEP Executive Board, submitting MINUTES of meetings held on February 21, and March 21, 2017.

 

Received and Placed on File.

STREET OBSTRUCTIONS
C16.8 - 10 Plympton Street
C17.60 Thomas Street
C18.412 Oliver Street
C19.736 Ashley Boulevard
C20.581 Church Street
C21.195 Collette Street
C22.52 Morgan Street
C23.55 Hammond Street
C24.188 Caroline Street
C25.40 Herman Melville Boulevard
C26.464 County Street
C27.42 Park Street
C28.49 Willis Street
STREET DISTURBANCES
C29.60 Thomas Street
C30.412 Oliver Street
C31.736 Ashley Boulevard
C32.581 Church Street
C33.195 Collette Street
C34.52 Morgan Street
C35.55 Hammond Street
C36.188 Caroline Street
C37.40 Herman Melville Boulevard
C38.464 County Street
C39.42 Park Street
C40.49 Willis Street
C41.Acushnet Avenue between 4060 & 4080 Acushnet Avenue
C42.99 Stephanie Place
C43.105 Brigham Street
C44.Sycamore Street/Pleasant Street (State Armory)
C45.128 Purchase Street
C46.19 Circuit Street
C47.346 Natick Street
C48.249 Belair Street
C49.110 Nash Road
C50.Cottage Street, South of Union Street
DUMPSTERS
C51.235 Belleville Road
C52.139 Union Street
C53.9 Stapleton Street
C54.51 Russell Street
C55.28 - 30 Emma Street
C56.32 Division Street
C57.

PETITION, NSTAR ELECTRIC COMPANY d/b/a Eversource Energy for relocation of five (5) Poles and five (5) Poles to be removed in COVE STREET, West of Morton Court.

 

C57a. AN ORDER,


C58.

 PETITION, NSTAR ELECTRIC COMPANY d/b/a Eversource Energy for relocation of one (1) Pole and one (1) Pole to be removed in SOUTH FIRST STREET, Corner of Rivet Street.

 

C58a. AN ORDER,