CONSENT AGENDA
Thursday, May 11, 2017
C1.

CITATION, Councillor Morad, honoring ANTHONY and MARIA PEREIRA, in recognition of their 70th wedding anniversary and with wishes that the Good Lord give you many more happy and healthy years together. 

 

Adopted, to be presented at a later date.

C2.

CITATION, Councillor Morad, honoring NEAL WEISS, in recognition of his being honored by the YWCA with the 2017 Man of Distinction – YWCA Ally Award.

 

Adopted, to be presented at a later date.

C3.

CITATION, Councillor Morad, honoring MARILYN GONSALVES, in recognition of her being honored by the YWCA with the 2017 Woman of Distinction Award. 

 

Adopted, to be presented at a later date.

C4.

CITATION, Councillor Morad, honoring SHANA SILVA, in recognition of her being honored by the YWCA with the 2017 Woman of Distinction Award. 

 

Adopted, to be presented at a later date.

C5.

CITATION, Councillor Morad, honoring DENISE PORCHE, in recognition of her being honored by the YWCA with the 2017 Woman of Distinction Award.

 

Adopted, to be presented at a later date.

C6.

CITATION, Councillor Morad, honoring MILAGROS SANCHEZ-GATON, in recognition of being honored by the YWCA with the 2017 Spirit of Leadership Award.

 

Adopted, to be presented at a later date.

C7.

CITATION, Councillor Morad, honoring THE HONORABLE BETTINA BORDERS, in recognition of being honored by the YWCA with the 2017 Yvonne M. Drayton Award.

 

Adopted, to be presented at a later date.                                                

C8.

CITATION,  Councillor Morad, honoring HORACIO B. TAVARES and MARIA M. TAVARES, in recognition of the celebration of their 50th wedding anniversary and with wishes that the Good Lord will give them many more happy and healthy years together. 

 

Adopted, to be presented at a later date.

C9.

Councillor Gomes, honoring CYNTHIA MARTIN-EDWARDS, in recognition of her Commitment and Dedication, as Chairwoman of the 80th Anniversary of the Cape Verdean Women’s Social Club.

 

Adopted, to be presented at a later date.

C10.

CITATION, Councillor Gomes, honoring TRIFFIN J. PSYHOJOS, M.D., in recognition of his twenty years of kind, compassionate, committed and dedicated healthcare service to the citizens of the Greater New Bedford Area.

 

Adopted, to be presented at a later date.

C11.

WRITTEN MOTION, Councillor Morad, requesting, on behalf of New Bedford Area Franco-Americans, that the following street(s) be CLOSED: MT. PLEASANT STREET, from Nauset Street NORTH to the intersection of Hathaway Road (The Point), ON: SUNDAY, JUNE 25, 2017, FROM 10:00 A.M. TO 12:00 P.M. (NOON), for the purpose of: A Memorial at the French Veterans Square for St. Jean Baptiste Day. (ALSO REQUESTING SAWHORSES TO BLOCK OFF DRIVEWAYS IN THE SHOPPING AREA ON THE EAST SIDE OF MT. PLEASANT STREET).

 

Permission Granted.

C12.

WRITTEN MOTION, Councillor Martins, requesting, on behalf of the St. Michael Social Club, that the following street(s) be CLOSED: MADEIRA AVENUE, between Eugenia Street and Whitman Street, FROM 4:00 P.M. TO MIDNIGHT ON THURSDAY, JULY 27, 2017 (TO ALLOW FOR SET-UP), AND FROM 2:00 P.M. TO MIDNIGHT ON FRIDAY, JULY 28, 2017, AND FROM 2:00 P.M. TO MIDNIGHT ON SATURDAY, JULY 29, 2017, for the purpose of The Annual St. Michael Social Club Festival-Festa Do Chicharro.

 

Adopted, to be presented at a later date.

C13.

WRITTEN MOTION, Councillor Rebeiro, requesting, that the following street(s) be CLOSED: CHANCERY STREET, from Kempton Street to Mill Street, ON SATURDAY, MAY 27, 2017, FROM 11:00 A.M. TO 3:00 P.M., for the purpose of ADOPT-A-BLOCK.

 

Permission Granted.

C14.

WRITTEN MOTION, Council President Lopes, requesting, that the following street(s) be CLOSED: SPRING STREET, from Purchase Street to Acushnet Avenue, ON FRIDAY, MAY 05, 2017, at 4:00 A.M. to MONDAY, MAY 08, 2017, at 9:00 A.M., for the purpose of a VIVA PORTUGAL Event happening at the Zeiterion Theatre.

 

GRANTED PROVISIONALLY BY THE CITY COUNCIL PRESIDENT ON FRIDAY, MAY 05, 2017, TO BE RATIFIED BY THE CITY COUNCIL ON MAY 11, 2017.

 

Received and Action of the City Council President Ratified.

C15.

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, MAY 20, 2017, FROM 10:00 A.M., TO SUNDAY, MAY 21, 2017 AT 12:00 P.M. (NOON), for the purpose of a Mural Project on Belleville Avenue across from Riverside Park.

 

Permission Granted.

C16.

WRITTEN MOTION, Councillor Winterson, requesting, on behalf of The New Bedford Fire Union, that the following street(s) be CLOSED: LAKE STREET, from Rockdale Avenue to Buttonwood Street, ON SUNDAY, JUNE 11, 2017, FROM 7:00 A.M., TO 12:00 P.M. (NOON), for the purpose of the IAFF FALLEN FIREFIGHTER SUNDAY MEMORIAL. 

 

Permission Granted.

C17.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of Mass in Motion, that the following street(s) be CLOSED: BARKER’S LANE, from Acushnet Avenue to Second Street, EVERY THURSDAY, FROM JUNE 15, 2017, THROUGH OCTOBER 26, 2017, FROM 1:00 P.M. TO 7:00 P.M., for the purpose of the Custom House Square Farmer’s Market.

 

Permission Granted.

C18.

WRITTEN MOTION, Councillor Gomes, requesting, on behalf of the businesses and residents in the area of Rockdale Avenue and Stackhouse Street, that the crosswalks be repainted at this intersection and also that Crosswalk Ahead signage be installed on Rockdale Avenue, in a north and south direction notifying motorists of the crosswalks ahead. (To be Referred to the Department of Public Infrastructure and the Traffic Commission.)

 

Referred to the Department of Public Infrastructure and the Traffic Commission.

C19.

WRITTEN MOTION, Councillor Gomes, requesting, on behalf of the businesses in the area of Dartmouth and Edward Streets, that the Department of Public Infrastructure repaint the crosswalks as soon as possible, due to this busy intersection with businesses on all four corners.

 

Referred to the Department of Public Infrastructure.

 

C20.

WRITTEN MOTION, Councillor Gomes, requesting, on behalf of Michael Rego, 50 Page Street, New Bedford, that a “NO PARKING EXCEPT HANDICAP VEHICLE” Sign, be installed at said address. (Copy of Handicap Placard and letter from owner of building enclosed.)  (To be Referred to the Traffic Commission.)

 

Referred to the Traffic Commission.

C21.

PETITION/INDEMNITYAGREEMENT, IMAD SAKER, for Permission to Erect and Maintain an Illuminated Projecting Sign at 25 Donald Street, South Dartmouth, MA  02748. Provisionally Granted, subject to Approval of Building Commissioner and subject to Ratification by Mayor and City Council.

 

Received and Action of the City Clerk Ratified.

C22.

CONSTABLE BOND, HERVE W. VANDAL, New Bedford, MA 02740 in the amount of $5,000.00 with the Massachusetts Bay Insurance Company.

 

Approved.


C23.

MINUTES, Board of Assessors, submitting MINUTES of meetings held on April 14, and April 25, 2017.

 

Received and Placed on File.


C24.

MINUTES, Zoning Board of Appeals, submitting MINUTES of meetings held on January 19, February16, and March 16, 2017.

 

Received and Placed on File.

C25.

MINUTES, Board of Health, submitting MINUTES of meetings held on March 15, 2016 and February 23, 2017.

 

Received and Placed on File.

C26.

MINUTES, Bristol County PHEP Executive Board Meeting, submitting MINUTES of a meeting held on March 21, 2017.

 

Received and Placed on File.

C27.

MINUTES,  Bristol County PHEP Coalition Meeting, submitting MINUTES of a meeting held on March 21, 2017.

 

Received and Placed on File.

STREET OBSTRUCTIONS
C28.123 Larch Street
C29.27-29 Moynan Street
STREET DISTURBANCES
C30.123 Larch Street
C31.27-29 Moynan Street
C32.

423 Highland Street

C33.

201 – 203 Myrtle Street

C34.

Nauset Street from 140 Nauset Street to Intersection w/Hathaway Road

C35.

Lot 1 Old Plainville Road

C36.139 Hathaway Road
C37.18 Clarendon Street
C38.1087 Mt. Pleasant Street
C39.774 County Street
C40.102 Sagamore Street
C41.16 Priscilla Street
C42.325 Cedar Street
C43.48 Cottage Street
C44.1411 Phillips Road
C45.713 Shawmut Avenue
C46.224-226 Union Street
C47.248-252 Purchase Street
C48.Anthony Street, from Bedford Street to Grove Street
C49.58 - 60 Brewster Street
C50.Cove Street, East of South First Street
C51.South Front Street, North of Blackmer Street
C52.Corner of South First Street and Rivet Street