CONSENT AGENDA
Thursday, March 22, 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, Councillor Lopes and Council President Morad, honoring MARGARET CARVALHO, in recognition of her 105th Birthday on March 17, 2018, and with wishes that the Good Lord will give her continues health and happiness.

 

Adopted.


C2.

WRITTEN MOTION, Councillor Lima, requesting, on behalf of the Humane Coalition for Animals of Greater New Bedford, that the following street(s) be CLOSED: LT. WALTER P. FULLER MEMORIAL PARKWAY, from Rockdale Avenue West to the Monument, ON SUNDAY, MAY 06, 2018, FROM 8:00 A.M. TO 5:00 P.M., for the purpose of their 19th Annual Dog Walk and Pet Fest in Buttonwood Park.

 

Permission Granted.

C3.

WRITTEN MOTION, Councillor Markey, requesting, on behalf of the Buzzards Bay Coalition, that the following street(s) be CLOSED: MILL ROAD, from Jireh Street to Mazeppa Street, ON: SATURDAY, MAY 19, 2018, FROM 9:00 A.M. TO: 4:00 P.M., for the purpose of The Acushnet River Herring Festival.

 

Permission Granted.

C4.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of Mass in Motion New Bedford, that the following street(s) be CLOSED: BARKER’S LANE, from Acushnet Avenue, to North Second Street, EVERY THURSDAY, FROM JUNE 07, 2018, TO OCTOBER 25, 2018, FROM 1:00 P.M. TO 7:00 P.M., for the purpose of vendor parking for the New Bedford Farmer’s Market at Custom House Square.  PLEASE NOTE: REQUESTING THAT WHEN AHA! NEW BEDFORD IS HELD, THAT THIS AREA REMAIN CLOSED ONE ADDITIONAL HOUR UNTIL 8:00 P.M., ALSO REQUESTING: THAT AREA ALLOW FOR AT LEAST TWO FOOD TRUCKS TO PARK AT SAID LOCATION.

 

Permission Granted.

C5.

COMMUNICATION, Council President Morad, submitting a copy of a letter addressed to the Planning Board, regarding support of the YMCA's request for a one-year extension of the Site Plan approval of a proposed expansion of the YMCA od Southeastern Massachusetts.

 

Received and Placed on File.

C6.

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 Historical Commission for meetings held on January 8, and February 5, 2018, Board of Assessors for meetings held on February 28, and March 8, 2018, Bristol County PHEP Executive Board for meetings held on December 19, 2017 and February 20, 2018, Bristol County PHEP Coalition for a meeting held on February 20, 2018, Board of Park Commissioners for meetings held on October 18, and November 15, 2017, Planning Board for a meeting held on February 14, 2018, School Finance Sub-Committee for a meeting held on December 07, 2017, School Committee for a meeting held on February 12, 2018.

 

Received and Placed on File.

STREET OBSTRUCTIONS
C7.18 Johnny Cake Hill
C8.475 Union Street
C9.Church Street ES 111' N x Joyce Street
C10.Joyce Street NS 119' E x Church Street
STREET DISTURBANCES
C11.475 Union Street
C12.Church Street ES 111' N x Joyce Street
C13.Joyce Street NS 119' E x Church Street
C14.102 Ashley Street
C15.Frank Street, working from Bolton Street to Town Line
C16.139 Seabury Street
C17.722 Summer Street
C18.69 Summit Street
C19.227 Rounds Street
C20.246 Heritage Drive
C21.2980 Acushnet Avenue
C22.36 Mosher Street
C23.171 Grinnell Street
C24.728 & 746 Church Street
C25.226 Church Street
C26.

Cedar Street working from Mill Street to North Street

C27.

267 – 277 Elm Street


DUMPSTERS
C28.

13 Social Street

C29.280 Elm Street
C30.186 State Street
C31.139 - 141 Union Street
C32.30 Adams Street
C33.51 Russell Street
C34.

590 Coggeshall 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.