CONSENT AGENDA
Thursday, January 11, 2018

*************
NOTE:
THE MEETING IS HELD AT 7 P.M. CITY COUNCIL CHAMBERS - ROOM 214, CITY HALL, 133 WILLIAM STREET, NEW BEDFORD, MA. FOR OFFICIAL POSTING, PLEASE SEE CITY'S WEBSITE
C1.

CITATION, Councillors Gomes and Rebeiro, honoring EVA A. GOMES, in recognition of her commitment, dedication and years of service to the New Bedford Head Start Program.

 

Adopted, to be presented at a later date.

C2.

CITATION, Councillors Gomes, Rebeiro, Carney and Coelho, honoring, the N.A.A.C.P., New Bedford Chapter, in recognition of their 100 years of providing service to the Greater New Bedford Area and supporting the community against discrimination, racism, in justice and for equality.

 

Adopted, to be presented at a later date.

C3.

WRITTEN MOTION, Councillor Dunn, requesting, that the following street(s) be CLOSED: WELD  STREET, from County Street to State Street, ON SATURDAY, JANUARY 27, 2018, FROM 12:00 P.M. (NOON) TO 2:00 P.M., for the purpose of ADOPT-A-BLOCK.

 

Permission Granted.

C4.

PETITION INDEMNITY AGREEMENT/DUPRE, INC., for Permission to Erect and Maintain a Projecting, Illuminated Sign at 369 Nash Road, New Bedford, MA  02746. Provisionally Granted, subject to Approval of the Building Commissioner and subject to Ratification by Mayor and City Council.

 

Received and Action of the City Clerk Ratified.

C5.

CONSTABLE BOND, GREGORY S. KAMON, Fairhaven, MA  02719, in the amount of $5,000.00, with the Massachusetts Bay Insurance Company.

 

Approved.

C6.

MINUTES, Commission for Citizens with Disabilities, submitting MINUTES of meetings held on September 26, and October 17, 2017.

 

Received and Placed on File.


C7.

MINUTES, Zoning Board of Appeals, submitting MINUTES of meetings held on October 19, and November 16, 2017.

 

Received and Placed on File.


C8.

MINUTES, Board of Assessors, submitting MINUTES of a meeting held on December 08, 2017.

 

Received and Placed on File.

C9.

 

MINUTES, Library Board of Trustees, submitting MINUTES of a meeting held on November 28, 2017.

 

Received and Placed on File.


C10.

MINUTES, Bristol County PHEP Coalition, submitting MINUTES of a meeting held on December 19, 2017.

         

Received and Placed on File.


C11.

MINUTES, Bristol County PHEP Executive Board, submitting MINUTES of a meeting held on December 19, 2017.

 

Received and Placed on File.

 


C12.

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 Greater New Bedford Regional Refuse Management District, for a meeting held on November 15, 2017.

 

Received and Placed on File.


STREET OBSTRUCTIONS
C13.38 South Sixth Street
C14.621 Shawmut Avenue
C15.77 East Clinton Street
C16.338 Hawes Street
C17.76 Query Street
C18.98 - 100 Willard Street
C19.673 Brock Avenue
C20.436 Belleville Avenue
C21.246 - 248 Mt. Pleasant Street
C22.223 England Street
C23.532 Lantern Lane
C24.398 County Street
STREET DISTURBANCES
C25.38 South Sixth Street
C26.621 Shawmut Avenue
C27.77 East Clinton Street
C28.338 Hawes Street
C29.76 Query Street
C30.98 - 100 Willard Street
C31.673 Brock Avenue
C32.436 Belleville Avenue
C33.246 - 248 Mt. Pleasant Street
C34.223 England Street
C35.532 Lantern Lane
C36.398 County Street
C37.Coggeshall Street, opposite Mitchell Street
C38.141 Union Street, West of South Second Street
C39.139 Union Street, West of South Second Street
C40.

417 Rivet Street, West of Bolton Street

 

 

 

 

DUMPSTERS
C41.14 Calumet Street
C42.182 North Street
C43.78 Tallman Street
C44.92 Holly Street
C45.139 - 141 Union Street
C46.54 Sunset Street
C47.

39 Turner Street

 

 

 

In accordance with the Americans with Disabilities Act (ADA),if any accommodations are needed, please contact the City Council Office at 508-979-1455. Requests should be made as soon as possible but at least 48 hours prior to the scheduled meeting.