CONSENT AGENDA
Thursday, May 9, 2019

*************
C1.

CITATION, Councillor Giesta and Council President Morad,  honoring Roland Lucien Savaria & Mary Lydia Noella Savaria on the Celebration of their 70th Wedding Anniversary and with wishes that the Good Lord will grant them many more happy and loving years together.

 

Adopted, To be presented at a later date.

C2.

CITATION, Councillors Abreu, Carney, Coelho, Dunn, Giesta, Gomes, Lima, Lopes, Markey, Council President Morad, and Rebeiro honoring The Board of Directors of the Veterans Transition House in recognition of the momentous occasion of the ground-breaking ceremony for both the Anthony C. and Salvatore H. Alfiero Outreach Center and the SFC Bruce Portas Transitional Housing Center and further with sincere appreciation for their compassionate care and dedicated service to all Veterans within the Greater New Bedford area.

 

Adopted to be presented at a later date.

C3.

WRITTEN MOTION, Councillor President  Morad and Councillor Rebeiro, requesting, on behalf of John Remedis, that the following street(s) be CLOSED: PURCHASE STREET, from SPRING STREET to SCHOOL STREET, ON SATURDAY, APRIL 27, 2019, FROM 3:00 P.M. TO 10:00 P.M., for the purpose Doo Wop at the Zeiterion Theatre.

 

GRANTED PROVISIONALLY BY THE 2019 CITY COUNCIL PRESIDENT LINDA M. MORAD, ON THURSDAY, APRIL 18, 2019, TO BE RATIFIED BY THE CITY COUNCIL ON THURSDAY, APRIL 25, 2019.

 

Received and Action of the City Council President Ratified.

C4.

WRITTEN MOTION, Councillor Giesta, requesting, on behalf of the Senhor Da Pedra Club and Feast Committee, that the following street(s) be CLOSED: WEBSTER COURT, from Madeira Avenue to Funchal Place (Hope Street) and TINKHAM STREET, from Madeira Avenue to Funchal Place (Hope Street), ON SATURDAY, JUNE 15, 2019, FROM 10:00 A.M. TO 12:00 P.M. (MIDNIGHT), AND SUNDAY, JUNE 16, 2019, FROM 10:00 A.M. TO 11:00 P.M., for the purpose of THE ANNUAL SENHOR DA PEDRA HOLY GHOST FEAST. 

 

Permission Granted.

C5.

WRITTEN MOTION, Councillor Coelho, requesting, on behalf of the St. Michael Social Club, that the following street(s) be CLOSED: MADEIRA AVENUE, between Eugenia Street and Whitman Street, FROM 5:00 P.M. TO MIDNIGHT ON THURSDAY, JULY 25, 2019 (TO ALLOW FOR SET-UP), AND FROM 2:00 P.M. TO MIDNIGHT ON FRIDAY, JULY 26, 2019, AND FROM 2:00 P.M. TO MIDNIGHT ON SATURDAY, JULY 27, 2019, for the purpose of The Annual St. Michael Social Club Festival-Festa Do Chicharro.

 

Permission Granted.

C6.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of the American Cancer Society, that the following street(s) be CLOSED: HUNTER STREET, from Parker Street to Maxfield Street, FROM FRIDAY, JUNE 21, 2019, AT 8:00 A.M. TO SATURDAY, JUNE 22, 2019, AT 1:00 P.M., for the purpose of the Relay for Life Walk at Paul Walsh Field.

 

 Permission Granted.

C7.

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 01, 2019, FROM 7:00 A.M. TO 5:00 P.M., for the purpose of New Bedford Pride Day.

 

Permission Granted.

C8.

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 26, 2019, FROM 9:00 P.M. THROUGH  SUNDAY, JULY 28, 2019, MIDNIGHT, for the purpose of the Annual Our Lady of Mount Carmel Church Feast; ALSO, that the following streets be CLOSED ON SUNDAY, JULY 28, 2019, 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.

C9.

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 FRIDAY, JUNE 07, 2019, FROM 9:00 A.M., THROUGH SUNDAY, JUNE 09, 2019, TO 11:00 P.M., for the purpose of Our Lady of Mount Carmel Church Holy Ghost Feast.

 

Permission Granted.

C10.

WRITTEN MOTION, Councillor Gomes, requesting, on behalf of the Portuguese-American War Veterans, that ALLEN STREET, from Brownell Avenue to John Street, be CLOSED on MONDAY, MAY 27, 2019, FROM 8:30 A.M. TO 9:30 A.M., for THE ANNUAL MEMORIAL DAY CEREMONIES.

 

Permission Granted.

C11.

WRITTEN MOTION, Councillor Gomes, requesting, on behalf of the Department of Veteran’s Services, that the following street(s) be CLOSED: PEARL STREET, from Pleasant Street to County Street; PLEASANT STREET, from Pope Street to Pearl Street; PARKER STREET, from Hathaway Boulevard to County Street; COUNTY STREET, from Parker Street to Pope Street AND POPE STREET, from County Street to Purchase, on MONDAY, MAY 27, 2019, FROM 8:00 A.M. TO 2:00 P.M., for the purpose of THE ANNUAL MEMORIAL DAY CEREMONIES AND PARADE.

 

Permission Granted.

C12.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of Our Lady’s Chapel, that the following street(s) be CLOSED: PLEASANT STREET, from Market Street to Union Street AND MARKET STREET, from Pleasant Street to North Sixth Street, ON SUNDAY, JUNE 23, 2019, FROM 11:00 A.M. TO 6:00 P.M., for the purpose of A RELIGIOUS PROCESSION.

 

Permission Granted.

C13.

WRITTEN MOTION, Councillor Lima, requesting, that the following street(s) be CLOSED: FULLER MEMORIAL PARKWAY, from Rockdale Avenue, westerly through Buttonwood Park, to Brownell Avenue; BUTTONWOOD STREET, from the Monument to Lake Street AND ONEIDA STREET, from Lt. Walter P. Fuller Memorial Parkway to Lake Street (In Front of the Buttonwood Senior Center), FROM: 7:00 A.M. WEDNESDAY, JULY 10, 2019, THROUGH: 7:00 P.M., MONDAY, JULY 15, 2019, for the purpose of THE NEW BEDFORD POLICE UNION FAMILY FUN FESTIVAL.

 

Permission Granted.

C14.

WRITTEN MOTION, Councillor Gomes, requesting, on behalf of Buddy Andrade, that the following street(S) be CLOSED: BEDFORD STREET, between South Sixth Street and Pleasant Street, ON SATURDAY, APRIL 27, 2019, FROM 8:00 A.M. THROUGH 1:00 P.M., for the purpose of Every Day is Earth Day Neighborhood Clean-Up.

 

Permission Granted.

C15.

WRITTEN MOTION, Councillor Rebeiro, requesting, on behalf of Environmental Stewardship, that the following street(S) be CLOSED: ASH STREET, between Middle Street and Morgan Street, ON SATURDAY, JUNE 15, 2019, FROM 9:30 A.M. TO 3:00 P.M., for the purpose of New Bedford Resilient Community Day.

 

Permission Granted.

C16.

WRITTEN MOTION, Councillors Giesta and Abreu, requesting, on behalf of the New Bedford Day of Portugal Committee, that the following street(s) be CLOSED: WILLIAM STREET, from Sixth Street to Pleasant Street, ON THURSDAY, JUNE 06, 2019, FROM 5:30 P.M. TO 7:00 P.M., for the purpose of The Annual Day of Portugal Opening Ceremonies.

 

Permission Granted.

C17.

WRITTEN MOTION, Councillors Giesta and Abreu, requesting, on behalf of the Day of Portugal Committee, that the following street(s) be CLOSED: ACUSHNET AVENUE, from Beetle Street to Coffin Avenue; SAWYER STREET, from North Front Street to Ashley Boulevard; HOLLY STREET, from North Front Street to Ashley Boulevard; TALLMAN STREET, from North Front Street to Ashley Boulevard; NYE STREET, from North Front Street to Ashley Boulevard; BULLARD STREET, from North Front Street to Ashley Boulevard; DEANE STREET, from Ashley Boulevard to Acushnet Avenue, FROM 6:00 A.M., THURSDAY, JUNE 06, 2019, THROUGH 10:00 A.M., MONDAY, JUNE 10, 2019; and further, that the following streets or intersections be designated NO PARKING AND ENFORCED AS A TOW ZONE: ACUSHNET AVENUE, from Beetle Street to Coffin Avenue (both sides); THE NORTH SIDE OF SAWYER STREET, EASTERLY APPROXIMATELY 150 feet, ending at a line parallel to the eastern most property line of the Howard Street Parking Lot (both sides); HOLLY STREET – 50 feet east and west of the intersection of Acushnet Avenue (both sides); TALLMAN STREET – 50 feet east and west of the intersection of Acushnet Avenue (both sides); NYE STREET – 50 feet east and west of the intersection of Acushnet Avenue (both sides); BULLARD STREET – 50 feet east and west of the intersection of Acushnet Avenue (both sides); DEANE STREET – 50 feet east and west of the intersection of Acushnet Avenue (both sides); for the purpose of THE 22nd ANNUAL DAY OF PORTUGAL CELEBRATION.

 

Permission Granted.

C18.

WRITTEN MOTION, Councillor Abreu, requesting, on behalf of The New Bedford Fire Union, that the following street(s) be CLOSED: LAKE STREET, from Rockdale Avenue to Hussey Street, ON SUNDAY, JUNE 09, 2019, FROM 7:00 A.M., TO 12:00 P.M. (NOON), for the purpose of the IAFF FALLEN FIREFIGHTER SUNDAY MEMORIAL.

 

Permission Granted.

C19.

WRITTEN MOTION, Councillor Rebeiro, requesting, that the following street(s) be CLOSED: PURCHASE STREET, from William Street to Union Street AND PURCHASE STREET, Union Street to Spring Street AND BARKER’S LANE, from Acushnet Avenue to North Second Street, ON THE FOLLOWING SATURDAYS: JUNE 15, JULY 20, AUGUST 17, SEPTEMBER 21, and OCTOBER 12, 2019, for the purpose of the SouthCoast Open Air Market.

 

Permission Granted.

C20.

WRITTEN MOTION, Councillors Gomes and Dunn requesting, that the Traffic Commission install STOP SIGNS on Logan Street, east and west at the intersection of Acushnet Avenue making the intersection a FOUR-WAY Stop; and further, that crosswalks be installed in every direction at said location, this action is needed to make this intersection safer for motorists and pedestrians. (To be Referred to the Traffic Commission.)

 

Referred to the Traffic Commission.

C21.

COMMUNICATION, Councillor Gomes, to Mayor Mitchell, requesting the use of the fully-charged portable public address system for the Portuguese-American War Veterans Memorial Day Ceremonies.

 

Received and Placed on File.

C22.

COMMUNICATION, Councillor Gomes, to Sociadade Filamonica do Senhor da Pedra, inviting them on behalf of the Portuguese-American War Veterans to participate in the Memorial Day Ceremonies.

 

Received and Placed on File.

C23.

COMMUNICATION, Councillor Gomes, to Sheriff Thomas Hodgson, requesting assistance for the placing flags at gravesites for Memorial Day, on behalf of the Portuguese-American War Veterans, Post One.

 

Received and Placed on File.

C24.

COMMUNICATION, Councillor Gomes, to DPI Commissioner Jamie Ponte, requesting his assistance on behalf of the Memorial Day Dedication Committee, for the Memorial Day Ceremonies, as well as their assistance in cleaning the streets for the event.

 

Received and Placed on File.

C25.

COMMUNICATION, Council President Morad, submitting a copy of a letter from The Reverend Christopher R. Morck Rector, inviting the Council to The Grace Episcopal Church on Sunday, April 28, 2019. (Copy all Councillors 04/22/2019 via email)

 

Received and Placed on File.

 

C26.

PETITION/INDEMNITY, MASS ESCAPE, LLC., for Permission to Erect and Maintain a Projecting Illuminated Sign at 11-13 North Sixth Street, New Bedford, MA 02744. Provisionally Granted, subject to the Approval of the Building Commissioner and subject to Ratification by Mayor and City Council.

 

Received and Action of the City Clerk Ratified.

C27.

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 a meeting held on April 5, 2019, Bristol County PHEP Coalition Executive Board for meetings held on December 18, 2018 & April 16, 2019, Planning Board for meetings held on December 12, 2018, January 9, February 13, and March 13, 2019, School Committee for a meeting held on March 11, 2019, School Committee Facilities Sub-Committee for meetings held on May 8, July 12, September 6, & November 5, 2018, and School Committee Finance Sub-Committee for meetings held on May 8, July 12, August 9, September 6, November 5 & December 6, 2018, and January 3, 2019. 

 

Received and Placed on File.

C28.

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 a meetings held on April 12, and April 26, 2019, Board of Health for a meeting held on March 26, 2019, Licensing Board for meetings held on December 17, 2018 and January 28, 2019, Greater New Bedford Regional Refuse Management District for a meeting held on March 6, 2019, Traffic Commission for meetings held on September 26, 2018 and February 27, 2019.

 

Received and Placed on File.

STREET OBSTRUCTIONS
C29.31 James Street
C30.186 Norwell Street
C31.W/S Hunter Street Plot 56 Lot 237
C32.63 Ohio Street
C33.James Street between Hillman Street and North Street
C34.Florence Street between North Street and Hillman Street
C35.North Street between Jenny Street and James Street
C36.Hillman Street between Florence Street and James Street
C37.Corner of Hawthorn Street and County Street
C38.Intersection of Purchase and Hillman Streets, existing manhole to 32 Hillman Street
C39.429 Purchase Street/9 Bedford Street
C40.73 Cove Street
C41.176 Potter Street
C42.Corner of Anthony Terrace and Rebecca Street
C43.92 State Street (Campbell Street side)
C44.804 Kempton Street
C45.93 Atlantic Street
C46.310 Park Street
C47.551 Kempton Street
C48.

RWS-73-218 Tradewind Street

C49.NS -130C -390 Dutton Street
STREET DISTURBANCES
C50.W/S Hunter Street Plot 56 Lot 237
C51.63 Ohio Street
C52.James Street between Hillman Street and North Street
C53.Florence Street between North Street and Hillman Street
C54.North Street between Jenny Street and James Street
C55.Hillman Street between Florence Street and James Street
C56.Corner of Hawthorn Street and County Street
C57.Intersection of Purchase and Hillman Streets, existing manhole to 32 Hillman Street
C58.429 Purchase Street/9 Bedford Street
C59.73 Cove Street
C60.176 Potter Street
C61.Corner of Anthony Terrace and Rebecca Street
C62.92 State Street (Campbell Street side)
C63.804 Kempton Street
C64.93 Atlantic Street
C65.310 Park Street
C66.551 Kempton Street
C67.RWS-73-218 Tradewind Street
 
C68.NS -130C -390 Dutton Street
C69.64 Bay Street
C70.126 Seabury Street
C71.20 Peckham Street
C72.1035 Dutton Street
C73.439 Potter Street
C74.176 Potter Street
C75.William Street to County Street to North Sixth Street
C76.Commonwealth Avenue to Kempton Street to Clarendon Street
C77.Holyoke Street to Hawes Street to Lowell Street
C78.Lawrence Street working from Holyoke Street to 148 Lawrence Street
C79.Menton Street working from Ashley Boulevard to Lowell Street
C80.Lowell Street working from Florida Street to dead end
C81.Ashley Boulevard working from Irvington Street to Princeton Street
C82.28 Lindsey Street
DUMPSTERS
C83.

PETITION, Verizon New England, Inc. and NSTAR Electric Company d/b/a Eversource Energy for joint location of one (1) Pole on the southerly side of Phillips Road (new Subdivision -Farland Estates).

 

RECEIVED AND HEARING ORDERED FOR THURSDAY, MAY 9, 2019.

C84.

PETITION, NSTAR Electric Company d/b/a Eversource Energy for location of two (2) 4” Conduits and one (1) 45”x45”x36” Handhole in CHESTNUT STREET, South of Robeson Street.

 

RECEIVED AND HEARING ORDERED FOR THURSDAY, MAY 9, 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.