CONSENT AGENDA
Thursday, April 12, 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 Giesta, Lopes and Council President Morad, honoring STEVEN BORGES, in recognition of his being honored as the M.O. L.I.F.E., Inc., 2018 Katie Brienzo Personal Achievement Award Recipient.

 

Adopted, to be presented at a later date.

C2.

Councillor Gomes honoring DAWN SELL., R.N. in recognition of her sixteen years of dedicated and committed healthcare service to the Greater New Bedford Community.

 

Adopted, to be presented at a later date.

C3.

CITATION, Councillor Gomes, honoring CHARLES PERRY, JR., in recognition of his receiving the Massachusetts Citizen of the Year Award  - outstanding American born citizen of 2018.

 

Adopted, to be presented at a later date.

C4.

WRITTEN MOTION, Council President Morad, requesting, on behalf of the Greater New Bedford Earth Day Committee, that the following street(s) be CLOSED: MARKET STREET, from PLEASANT STREET to NORTH SIXTH STREET, ON THURSDAY, APRIL 12, 2018, FROM 2:00 P.M. TO 7:00 P.M., for the purpose The Earth Day Committee.

 

GRANTED PROVISIONALLY BY THE 2018 CITY COUNCIL PRESIDENT LINDA M. MORAD, ON MONDAY, APRIL 02, 2018, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, APRIL 12, 2018.  

 

Received and Action of the City Council President Ratified.

C5.

WRITTEN MOTION, Councillor Lima, requesting, on behalf of SouthCoast LGBTQ Network, that the following street(s) be CLOSED: ONEIDA STREET, from Lt. Walter P. Fuller Memorial Parkway to Lake Street, (In Front of the Buttonwood Senior Center), ON SATURDAY, JUNE 02, 2018, FROM 8:00 A.M. TO 6:00 P.M., for the purpose of New Bedford Pride Day.

 

Permission Granted.

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 THURSDAY, MAY 17, 2018, FROM 9:00 A.M., THROUGH SUNDAY, MAY 20, 2018, 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 FRIDAY, JULY 27, 2018, FROM 9:00 P.M. THROUGH  SUNDAY, JULY 29, 2018, MIDNIGHT, for the purpose of the Annual Our Lady of Mount Carmel Church Feast; ALSO, that the following streets be CLOSED ON SUNDAY, JULY 29, 2018, FROM 8:00 A.M. THROUGH 6:00 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 Giesta, requesting, on behalf of Our Lady of Perpetual Help Church, that the following street(s) be CLOSED: NORTH FRONT STREET, from Coggeshall Street to Beetle Street, ON FRIDAY, JUNE 15, 2018, FROM 6:00 A.M. TO SUNDAY, JUNE 17, 2018, AT 8:30 P.M., or shortly after, for the purpose of the “POLISH FESTIVAL”; and further, requesting, that ‘NO PARKING” Signs be POSTED ON NORTH FRONT STREET, from Coggeshall Street to Beetle Street, ON THURSDAY EVENING, JUNE 14, 2018, at 6:00 P.M., THROUGH SUNDAY, JUNE 17, 2018, at 10:00 P.M. (NOTE: WOODEN BARRELS WILL ALSO BE USED.)

 

Permission Granted.

C9.

WRITTEN MOTION, Councillor Carney, requesting, on behalf of Old Bedford Village, that the following street(s) be CLOSED: BEDFORD STREET, from Pleasant Street to South Sixth Street, ON SATURDAY, APRIL 21, 2018, FROM 8:00 A.M., TO 3:00 P.M., for the purpose of Earth Day Clean Up.

 

Permission Granted.

C10.

WRITTEN MOTION, Councillor Lopes, requesting, on behalf of Javier Rojas, that the following street(s) be CLOSED: SOUTH SECOND STREET, between Cove Street and Nelson Street, AND NELSON STREET, from South Second Street to Santander Bank Parking Lot (58 County Street), ON SATURDAY, MAY 05, 2018, FROM 7:00 A.M. TO 12:00 A.M. (MIDNIGHT) for the purpose of The Cinco De Mayo Celebration.

 

Permission Granted.

C11.

WRITTEN MOTION, Councillor Markey and Council President Morad, requesting, on behalf of Paul Dupont, Scout Master, Troop 24, that the following street(S) be CLOSED: CHEROKEE STREET, between Acushnet Avenue and Morton Avenue, ON SATURDAY, MAY 26, 2018, FROM 7:00 A.M. THROUGH 3:00 P.M., for the purpose of The Annual Soap Box Derby Race Event; and further, requesting, that Cherokee Street be swept before said event.

 

Permission Granted.

C12.

WRITTEN MOTION, Council President Morad, requesting, on behalf of Joe Jesus, that the following street(s) be CLOSED: PURCHASE STREET, from SPRING STREET to SCHOOL STREET, ON SATURDAY, APRIL 14, 2018, FROM 12:00 P.M. (NOON) TO 12:00 A.M., (MIDNIGHT) for the purpose Doo Wop at the Zeiterion Theatre.

 

GRANTED PROVISIONALLY BY THE 2018 CITY COUNCIL PRESIDENT LINDA M. MORAD, ON MONDAY, APRIL 09, 2018, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, APRIL 12, 2018.

 

Permission Granted.

C13.

WRITTEN MOTION, Councillor Dunn, requesting, that the following street(s) be CLOSED: BEETLE STREET, from Ashley Boulevard to Acushnet Avenue, ON SATURDAY, APRIL 28, 2018, FROM 10:00 A.M., TO 2:00 P.M., for the purpose of ADOPT A BLOCK/NATIONAL TAKE BACK DAY.

 

Permission Granted.

C14.

PETITION /INDEMNITY AGREEMENT, NB HOTEL LLC, for Permission to Erect and Maintain a Projecting, Illuminated Sign at 222 Union Street, New Bedford, MA  02740. 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.


C15.

CONSTABLE BOND, CHRISTOPHER LEE ROGERS, New Bedford, MA  02744, in the amount of $5,000.00 with Massachusetts Bay Insurance Company.

 

Approved.

 

C16.

CONSTABLE BOND, CARLOS SOUSA, New Bedford, MA  02744, in the amount of $5,000.00, with the Massachusetts Bay Insurance Company.

 

Approved.

C17.

COMMUNICATION/EMAIL, Council President Morad, submitting an email from Mr. Dom Lee, New Bedford resident, stating his opposition to SouthCoast rail service.

 

Received and Placed on File.

C18.

COMMUNICATION, Council President Morad, submitting a copy of a Thank You Card from Bruce & Susan Carlson, thanking the Council for approving the W/S Golf Management Contract.

 

Received and Placed on File.

C19.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 Board of Assessors for meetings held on March 15, 22, and 28, 2018, Licensing Board for meetings held on November 20, December 18, 2017, and January 22, and February 26, 2018, Library Board of Trustees for a meeting held on February 27, 2018.Received and Placed on File.
STREET OBSTRUCTIONS
C20. Union Street, NS 73" x Newton Street
C21.1348 Rockdale Avenue Plot 87 Lot 18
C22.

2112 Acushnet Avenue (Wash World) Plot 119 Lot 13

C23.

207 State Street Plot 78 Lot 199

C24.1204 Purchase Street
C25.1233 East Rodney French Boulevard
C26.1033 - 1035 Marlboro Street
STREET DISTURBANCES
C27.Union Street, NS 73" x Newton Street
C28.1348 Rockdale Avenue Plot 87 Lot 18
C29.

2112 Acushnet Avenue (Wash World) Plot 119 Lot 13

C30.207 State Street Plot 78 Lot 199
C31.1204 Purchase Street
C32.1233 East Rodney French Boulevard
C33.1033 - 1035 Marlboro Street
C34.535 Kempton Street
C35.4060 Acushnet Avenue
C36.51 Valentine Street
C37.Eastland Terrace L179
C38.850 Church Street
C39.48 Stowell Street
C40.705 County Street
C41.19 Stephen Street
C42.160 David Street
C43.711 & 713 Brock Avenue
C44.1359 Acushnet Avenue
C45.

Cleveland Street, Norman Street to Fredrick Street

C46.

Cleveland Street, Clara Street to 283 Cleveland Street

C47.Phillips Road Lot 19
C48.Potter Street working between 380 & 406 Potter Street
C49.29 Longwood Avenue
C50.981 Stratford Street
C51.245 Belleville Road
C52.Intersection of Wing Street and Acushnet Avenue
C53.Holly Tree Lane
C54.Valentine Street
C55.Collette Street
C56.44 Rogers Street
C57.19 Audrey Lane
C58.Acushnet Avenue
C59.Clara Street
C60.Desautels Court
C61.Arch Street, North of Arnold Street
C62.

Acushnet Avenue, South of Ludlow Street

DUMPSTERS
C63.16 Spruce Street
C64.1103 Chaffee Street
C65.1103 Chaffee Street
C66.1173 Pleasant Street
C67.54 Sunset Street
C68.13 Social Street
C69.42 Pontiac Street
C70.13 Scott Street
C71.85 Oaklawn Street
C72.26 Seventh Street
C73.369 Mill Street
C74.88 Jouvette Street
C75.

PETITION, NSTAR ELECTRIC COMPANY d/b/a Eversource Energy for location of six (6) 4” Conduits and one (1) 5”x 7”x6’5” Manhole in UNION STREET, West of Pleasant Street.

 

RECEIVED AND HEARING ORDERED FOR THURSDAY, APRIL 26, 2017.

 

 

 

 

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.