CONSENT AGENDA
Thursday, February 11, 2021

*************
NOTE:
THIS MEETING IS BEING HELD REMOTELY IN ACCORDANCE WITH THE GOVERNOR OF MASSACHUSETTS’ MARCH 12, 2020 ORDER SUSPENDING CERTAIN PROVISIONS OF THE OPEN MEETING LAW G.L.C. 30A, SECTION 20 AND THE CITY COUNCIL’S VOTE TO WAIVE RULE 21A ON APRIL 07, 2020, AMENDED ON AUGUST 20, 2020, SEPTEMBER 24, 2020, AND JANUARY 14, 2021
THIS MEETING WILL BE LIVE STREAMED ON NB CABLE ACCESS FACEBOOK PAGE
C1.

CONSTABLE BOND, ABEL C. LEITE, New Bedford, MA 02745 with Western Surety Company in the amount of $5,000.00.

 

Approved.


C2.

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

 

Approved.


C3.

PETITION/INDEMNITY AGREEMENT, DREAM OUT LOUD CENTER, for Permission to Erect and Maintain a non-illuminating 20” x 40” Projecting Sign, that overhangs City Property, at 1 Johnny Cake Hill, 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.

C4.

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 Bristol County PHEP Board & Executive Committee for a meeting held on January 19, 2021, Community Preservation Committee for meetings held on December 15, 2020, January 6, 14, 19, & 26, 2021, Planning Board for meetings held on October 28, November 4 & 19, December 9, 2020, Zoning Board of Appeals for meetings held on October 15 & November 12, 2020.

 

Received and Placed on File.


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 the Board of Assessors for meeting held on October 22 & 29, November 19, December 8 & 23, 2020 & January 7, 2021, Bristol County PHEP Coalition & Executive Board for meetings held on October 20 & December 15, 2020, Community Preservation Committee for meetings held on October 27 & November 24, 2020, GNB Regional Refuse Management District for a meeting held on November 19, 2020, Park Board for a meeting held on October 21, 2020 and PHEP Board & Executive Board for a meeting held on December 15, 2020.

 

Received and Placed on File.


STREET OBSTRUCTIONS
C6.912 Crescent Street
C7.125 MacArthur Drive
C8.145 Campbell Street
C9.208 State Street
C10.91-93 Adams Street
C11.194 North Street
C12.480 Tarkiln Hill Road
C13.MacArthur Drive
C14.Herman Melville Boulevard
C15.Brock Avenue - Public Safety Annex
C16.847 Terry Lane
C17.1480 East Rodney French Boulevard
C18.516 Maxfield Street
C19.

Wing Street, Pleasant Street, Seventh Street, Maple Street, Irving Street & Hawthorn Street

C20.8 Washburn Street
STREET DISTURBANCES
C21.912 Crescent Street
C22.125 MacArthur Street
C23.145 Campbell Street
C24.208 State Street
C25.91-93 Adams Street
C26.194 North Street
C27.480 Tarkiln Hill Road
C28.MacArthur Drive
C29.Herman Melville Boulevard
C30.Brock Avenue- Public Safety Annex
C31.847 Terry Lane
C32. 1480 East  Rodney French Boulevard (Davy's Locker)
C33.516 Maxfield Street
C34.

Wing Street, Pleasant Street, Seventh Street, Maple Street, Irving Street & Hawthorn Street

C35.8 Washburn Street
C36.211 Princeton Street
C37.67 Mill Street
C38.76 Hathaway Street
C39.36 Sagamore Street
C40.90 Moss Street - Butler Street to Apponagansett Street
C41.Sycamore Street working from Cedar Street to Chestnut Street
C42.Phillips Avenue working from Oneko Lane to Riverside Avenue
C43.Bliss Street working from the Town Line to Bolton Street
C44.Union Street working from North Orchard Street to South Sixth Street
C45.

Lucas Street from Brock Avenue to West Rodney French Boulevard

DUMPSTERS
C46.1429 Morton Avenue
C47.16 Cottage Street
C48.48 Hussey Street
C49.143 Fair Street
C50.18 Studley Street