CONSENT AGENDA
Thursday, August 17, 2017
C1.

CITATION, Councillor Gomes, honoring LAURA ROBINSON, Lifetime New Bedford Resident, in recognition of her 100th birthday on July 25, 2017, and with wishes that the Good Lord give her many more years of continued health and happiness.

 

Adopted, to be presented at a later date.

C2.

CITATION, Councillor Gomes, honoring CLARA VIERA NEVES, in recognition of the celebration of her 100th birthday on July 31, 2017, and with wishes that the Good Lord give her continued health and happiness.

 

Adopted, to be presented at a later date.

C3.

CITATION, Councillor Morad, honoring JOSEPH ARMAND DUPONT, in recognition of the celebration of his 90TH birthday and with wishes that the Good Lord will give him continued health and happiness. 

 

Adopted, to be presented at a later date.

C4.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of Our Lady of the Assumption Church, that the following street(s) be CLOSED: SEVENTH STREET, from Joli Gonsalves Way and Madison Street AND JOLI GONSALVES WAY, from South Sixth Street and Seventh Street, FROM 8:00 A.M. THROUGH 4:00 P.M., ON SUNDAY, AUGUST 13, 2017, for the purpose of A Mass.

 

GRANTED PROVISIONALLY BY THE 2017 CITY COUNCIL PRESIDENT JOSEPH P. LOPES, ON THURSDAY, JULY 27, 2017, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, AUGUST 17, 2017.

 

Received and Action of the City Council President Ratified.

C5.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of the Greater New Bedford Community Health Center, that the following street(s) be CLOSED: ACUSHNET AVENUE, from Elm Street to William Street, FROM 11:00 A.M. TO 4:00 P.M.,ON THURSDAY, AUGUST 17, 2017,  for the purpose of their Festival of Health and Wellness.

 

GRANTED PROVISIONALLY BY THE 2017 CITY COUNCIL PRESIDENT JOSEPH P. LOPES, ON FRIDAY, JULY 21, 2017, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, AUGUST 17, 2017.

 

Approved and Action of the City Council President Ratified.

C6.

WRITTEN MOTION, Councillor Rebeiro, requesting, that the following street(s) be CLOSED: PURCHASE STREET, from Spring Street to School Street, ON THURSDAY, SEPTEMBER 14, 2017, FROM 3:00 P.M. TO 9:00 P.M., for the purpose of  AHA! Night New Bedford Cultures.

 

Permission Granted.

C7.

WRITTEN MOTION, Councillor Rebeiro, requesting, that the following street(s) be CLOSED: PURCHASE STREET, from School Street to Union Street AND SPRING STREET, from Pleasant Street to Acushnet Avenue, ON SUNDAY, September 24, 2017, FROM 8:00 A.M. TO 10:00 P.M., for the purpose of  the Zeiterion Theatre’s 35th Anniversary Celebration.

 

Permission Granted.

C8.

WRITTEN MOTION, Councillor Dunn, on behalf of area residents, requesting that the Traffic Commission consider the installation of a “CROSSWALK SIGN" in the center of Van Buren Street marking the crosswalk from the Sid Wainer & Son employee parking lot to the place of business.

 

Referred to the Traffic Commission.

C9.

WRITTEN MOTION, Councillors Martins and Abreu, requesting that Department Heads from Inspectional Services and Assessors provide copies of the mileage sheets for City Cars used by all staff for the months of May, June, July and August 2017.

 

Referred to the Department of Inspectional Services and Assessors.

C10.

PETITION/INDEMNITY AGREEMENT, CAPE VERDEAN ASSOCIATES, INC., for Permission to Erect and Maintain an Awning at 293 Coggeshall Street, New Bedford, MA  02746.  Granted Provisionally, subject to Approval of Building Commissioner and subject to Ratification by Mayor and City Council.

 

Received and Action of the City Clerk Ratified.

C11.

CONSTABLE BOND, ERIC S. CALDEIRA, New Bedford, MA 02740 in the amount of $5,000.00 with the Western Surety Company.

 

Approved.


C12.

COMMUNICATION, Massachusetts Department of Public Health Region 5B Bristol County Public Health Emergency Preparedness Coalition, submitting Principals of Operation dated September 2016.

 

Received and Placed on File.


C13.

MINUTES, Conservation Commission submitting MINUTES of meetings held on September 20th, October 6 & 18, November 1 & 15, and December 6, 2016.

 

Received and Placed on File.

C14.

MINUTES, Greater New Bedford Regional Refuse Management District submitting MINUTES of meetings held on January 12, February 25, March 9, and May 18, June 14, July 21, September 15, October 18, and November 17, 2016.

 

Received and Placed on File.

C15.

MINUTES, Greater New Bedford Regional Refuse Management District submitting MINUTES of meetings held on January 11, February 15, April 25 May 24, 2017.

 

Received and Placed on File.


C16.

MINUTES, Zoning Board of Appeals submitting MINUTES of a meeting held on July 20, 2017.

 

Received and Placed on File.

C17.

MINUTES, Airport Commission, submitting MINUTES of a meeting held on June 21, 2017.

 

Received and Placed on File.

C18.

MINUTES, Board of Assessors, submitting MINUTES of meetings held on July 17 and August 02, 2017.

 

Received and Placed on File.

C19.

MINUTES, Greater New Bedford Regional Refuse Management District, submitting MINUTES of  a meeting held on June 27, 2017.   

 

Received and Placed on File.

C20.

MINUTES, Planning Board, submitting MINUTES of a meeting held on July 12, 2017.

 

Received and Placed on File.


STREET OBSTRUCTIONS
C21.51 Elm Street (Verizon Building)
C22.139 - 141 Union Street
C23.1200 Church Street
C24.957 Mt. Pleasant Street
C25.Alford Street
C26.706 South Rodney French Boulevard
C27.169 Mount Vernon Street
C28.114 Oakdale Street
C29.98 Eighth Street
C30.1188 Phillips Road
C31.County Street between Elm Street and Morgan Street
C32.1 Seventh Street
C33.269 Wilbur Street
C34.Pope Street (Parker Elementary School)
C35.Smith Street
C36.Walden Street
C37.Hemlock Street
C38.Rockdale Avenue
C39.625 County Street
C40.385 Reed Street
C41.Westwood Housing Project, Tremont Street, Liberty Street, Hillman Street and North Street
C42.389 Cottage Street
C43.274 Allen Street
C44.97 State Street
C45.670 Hathaway Road
C46.22 Valentine Street
C47.4148 Acushnet Avenue
C48.167 Potter Street
C49.87 Brownell Street
C50.117 Princeton Street
STREET DISTURBANCES
C51.1200 Church Street
C52.957 Mt. Pleasant Street
C53.Alford Street
C54.706 South Rodney French Boulevard
C55.169 Mount Vernon Street
C56.114 Oakdale Street
C57.98 Eighth Street
C58.1188 Phillips Road
C59.County Street between Elm Street and Morgan Street
C60.1 Seventh Street
C61.269  Wilbur Street
C62.Pope Street (Parker Elementary School)
C63.Smith Street
C64.Walden Street
C65.Hemlock Street
C66.Rockdale Avenue
C67.625 County Street
C68.385 Reed Street
C69.Westwood Housing Project, Tremont Street, Liberty Street, Hillman Street and North Street
C70.389 Cottage Street
C71.274 Allen Street
C72.97 State Street
C73.670 Hathaway Road
C74.22 Valentine Street
C75.4148 Acushnet Avenue
C76.167 Potter Street
C77.87 Brownell Street
C78.117 Princeton Street
C79.61 Carroll Street
C80.146 - 148 Sylvia Street
C81.1301 - 1307 Acushnet Avenue
C82.Acushnet Avenue/Nye Street
C83.Acushnet Avenue/Bullard Street
C84.55 Peckham Street
C85.174 Clifford Street
C86.218 Tinkham Street
C87.204 Hersom Street
C88.11 Moynan Street
C89.129 Lowell Street
C90.126 - 128 Rockland Street
C91.106 Acushnet Avenue
C92.140 Jarry Street
C93.288 Coffin Street
C94.981 Lloyd Street Street
C95.33 Viall Street
C96.440 Mt. Pleasant Street
C97.Intersection of Hathaway Road and Nauset Street
C98.Bullard Street
C99.12 Harvard Street
C100.2 Rockland Street
C101.50 Phillips Avenue
C102.705 County Street
C103.Avon Street between Frank Street & Rockdale Avenue
C104.125 Deane Street
C105.105 Dewolf Street
C106.28 Hazard Street
C107.976 Lloyd Street
C108.207 Eugenia Street
C109.305 Cedar Street
C110.Point Street, South of Bayview Street
C111.McGurk Street, between Welcome & Social Street
C112.Social Street, off McGurk Street
C113.Rockdale Avenue and Brier Street
C114.Field Street and Hollyhock Street
C115.Bank Street and Kraseman Street and Matthew Street and Stephen Street
C116.Annette Street, off Brock Avenue
C117.Rodney Street, off Cleveland Street
DUMPSTERS
C118.43 Willis Street
C119.409 Park Street
C120.300 Wilson Street
C121.410 Ashley Boulevard
C122.168 Grinnell Street
C123.33 Willis Street
C124.32 Division Street
C125.383 North Front Street
C126.26 Waldo Street
C127.59 Covell Street
C128.39 Capitol street
C129.108 Swift Street
C130.361 Bedford Street
C131.744 Brock Avenue
C132.165 Ryan Street
C133.35 Sydney Street
C134.1119 Forbes Street
C135.135 Carroll Street
C136.290 Palmer Street
C137.33 Keene Street
C138.33 William Street