CONSENT AGENDA
Thursday, December 13, 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 Abreu, Council President Morad and Councillor Rebeiro, honoring FISHING PARTNERSHIP SUPPORT SERVICES, in recognition of the Ribbon Cutting Celebration for the new downtown location and with sincere appreciation for their continued dedication and commitment to New Bedford’s commercial fishing community.  

 

Adopted.


C2.

CITATION, Councillor Giesta and Council President Morad, honoring, REVEREND REBECCA BLAIR, in recognition of her fifteen years as Pastor of St. Andrew’s Episcopal Church and with heartfelt thanks for her compassionate care and outreach to so many in our community.  

 

Adopted.


C3.

RESOLUTION, Councillor Dunn, Council President Morad and Councillor Rebeiro, declaring December 10, 2018, HUMAN RIGHTS DAY in the City of New Bedford.

 

Adopted, to be presented at a later date.

C4.

PETITION/INDEMNITY AGREEMENT, SECOND HAND ROSE, for Permission to Erect and Maintain a Projecting Sign at 1799 Acushnet Avenue, 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.

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 November 9, 16, and 26, 2018, Board of Health for a meeting held on October 23, 2018, Bristol County PHEP for a meeting held on November 20, 2018, Commission for Citizens with Disabilities for a meeting held on October 18, 2018, Library Board of Trustees for a meeting held on October 30, 2018, Planning Board for meetings held on July 11, September 12, and October 10, 2018. School Committee Facilities Subcommittee for a meeting held on March 8, 2018, School Committee Finance Subcommittee for a meeting held on June 4, 2018, School Committee for meeting held on October 1, and October 15, 2018, and Zoning Board of Appeals for a meeting held on October 18, 2018.

 

Received and Placed on File.


STREET OBSTRUCTIONS
C6.42 North Water Street
C7.23 Yates Street
C8.20 South Sixth Street/School Street
C9.27 Essex Street
C10.775 Rockdale Avenue
C11.49 State Street
C12.Cummington Street/Armsby Street
C13.899 Pleasant Street
C14.550 North Front Street
C15.3088 – 3090 Acushnet Avenue
C16.276 Allen Street
C17.Intersection of Tarkiln Hill Road and King's Highway
C18.1228 Shawmut Avenue
C19.Howland Street
C20.220 Wood Street
STREET DISTURBANCES
C21.20 South Sixth Street/School Street
C22.27 Essex Street
C23.775 Rockdale Avenue
C24.49 State Street
C25.Cummington Street/Armsby Street
C26.899 Pleasant Street
C27.550 North Front Street
C28.3088 – 3090 Acushnet Avenue
C29.276 Allen Street
C30.Intersection of Tarkiln Hill Road and King's Highway
C31.1228 Shawmut Avenue
C32.Howland Street
C33.220 Wood Street
C34.Lot 15 Phillips Road
C35.69 Church Street
C36.109 Court Street
C37.74 Giffords Lane
C38.550 County Street
C39.486 County Street
C40.82 MacArthur Drive
C41.1073 Mt. Pleasant Street
C42.957 Thorndike Street
C43.Intersection of William Street and North Sixth Street
C44.Myrtle Street, working from Fillmore Street to Sawyer Street
C45.

Garfield Street, working from Myrtle Street to Mt. Pleasant Street

C46.Buchanan Street, working from Myrtle Street to Mt. Pleasant Street
C47.

Fillmore Street, working from Myrtle Street to Mt. Pleasant Street

C48.Summer Street, working from Fillmore Street to Sawyer Street
C49.246 Mt. Pleasant Street
C50.172 Belleville Avenue
C51.76B and C Willis Street
C52.Kings Highway - (Mt. Pleasant Street - Tarkiln Hill Road)
C53.149 Tinkham Street
C54.Rockdale Avenue - working from Hawthorn Street to 474 Rockdale Avenue
C55.

MacArthur Drive/Union Street (In Front of 93 State Pier)

C56.355 Church Street
C57.59 Roosevelt Street
C58.1585 - 1587 Acushnet Avenue
C59.901 Shawmut Avenue
C60.165 Rockland Street
C61.

147 Laurelwood Drive

C62.14 Viall Street
C63.485 John Street
DUMPSTERS
C64.8 Shore Street
C65.1248 Old Plainville Road
C66.120 Dawson Street
C67.147 Rounds Street
C68.53 Merrimac Street
C69.961 Kensington Street
C70.132 Bullard Street
C71.167 Query Street
C72.281 Bates Street
C73.239 Plymouth Street
C74.1 Social Street
C75.122 - 124 Norman Street
C76.133-135 Chancery Street
C77.567 South Second Street
C78.Seth Daniel Drive
C79.353 Wood Street
C80.

PETITION, CELLCO PARTNERSHIP d/b/a Verizon Wireless for location of a Cloud Radio Access Network for wireless communication adjacent to 1121 ASHLEY BOULEVARD.

 

RECEIVED AND HEARING ORDERED FOR THURSDAY, JANUARY 10, 2019.

 

 


C81.

PETITION, CELLCO PARTNERSHIP d/b/a Verizon Wireless for location of a Cloud Radio Access Network for wireless communication adjacent to 33 PLYMPTON STREET.

 

RECEIVED AND HEARING ORDERED FOR THURSDAY, JANUARY 10, 2019.


C82.

PETITION, CELLCO PARTNERSHIP d/b/a Verizon Wireless for location of a Cloud Radio Access Network for wireless communication adjacent to SS HATHAWAY Road, Map 120/Lot 2.

 

RECEIVED AND HEARING ORDERED FOR THURSDAY, JANUARY 10, 2019.

 

 

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.