OPENING OF SESSION BY: CITY COUNCIL PRESIDENT NAOMI R. A. CARNEY
DEACONESS DONNA BRITTO, IN THE NAME OF JESUS CHURCH
PLEDGE OF ALLEGIANCE: MEMBER OF THE CITY COUNCIL
1. RESOLUTION, Councillor Burgo, that the New Bedford City Council supports the passage of the THRIVE ACT before the State Legislature.
2. HEARING, NSTAR Electric Company d/b/a Eversource Energy for location of approximately 40’ of Conduit in SHARON STREET, this work is necessary to provide electric service to 984 Sharon Street.
2a. AN ORDER,
3. HEARING, NSTAR Electric Company d/b/a Eversource Energy & Verizon New England, Inc. for location of one jointly owned pole in SOUTH FRONT STREET, this work is necessary to provide electric service to 756 South Water Street.
3a. AN ORDER,
MAYOR'S PAPERS
M1. COMMUNICATION, Mayor Mitchell, to City Council, submitting ORDINANCES, amending Chapter 17, Section 17-18, Noncriminal disposition of violations of certain Ordinances, rules and regulations and amending Chapter 17, Section 17-28, Chapter 40U of the Massachusetts General Laws, these amending would encourage more responsible management of residential property, strengthen neighborhoods and conserve the City’s enforcement resources.
M1a. AN ORDINANCE, Chapter 17, Section 17-18 - Noncriminal disposition of violations of certain Ordinances, rules and regulations
M1b. AN ORDINANCE, Chapter 17, Section 17-28 - Chapter 40U of the Massachusetts General Laws
M2. COMMUNICATION, Mayor Mitchell, to City Council, submitting the REAPPOINTMENT of CATHERINE KRAMER, New Bedford, MA to the AIRPORT COMMISSION; this term will expire December 2026.
M3. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of MARTHA REED, New Bedford, MA to the COMMISSION FOR CITIZENS WITH DISABILITIES, replacing the late Reverend Pamela J. Cole; this term will expire May 2026.
M4. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of CAROLINE CONZATTI, New Bedford, MA to the GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT, replacing John Perry, who has resigned; this term will expire June 2025.
4. WRITTEN MOTION: Councillor Morad, requesting that the Management Information Systems Director John Costa, Chief Financial Officer Robert Ekstrom and Acting Administrative Assistant to the Board Assessors Judith Serdahl come before the Committee on Finance to discuss the recent change of vendor for the posting of information to the City's Assessor's Webpage; the extensions of the contracted delivery date and the current status of the implementation of the software update. (To be Referred to the Committee on Finance.)
5. WRITTEN MOTION, Councillor Gomes, requesting that the Special Committee on Memorials and Dedications discuss making New Bedford a Purple Heart City with signage that would recognize the City residents who have received the Purple Heart, and further that the signage would be located at the borders of the City and including highway entrances. (To be Referred to the Special Committee on Memorials and Dedications.)
6. WRITTEN MOTION Councillor Gomes and Council President Carney, requesting that the Committee on Public Safety, and Neighborhoods meet with the residents of Seymour Street to discuss their concerns and questions, with the business located at 101 Seymour Street; this business is in a residential area and the quality of life is an issue; and further, that the Inspectional Services Commissioner, Building Inspector of the area along with the Chief of Police be invited to said meeting and the City Clerk provide the Committee with business records, and certificates issued for a business located at said address.
7. WRITTEN MOTION: Councillor Gomes, requesting that the Committee on Appointments and Briefings meet with MBTA South Coast Rail officials for the purpose of discussing the safety of the Purchase Street Train corridor; the installation of safety fencing from Minuteman Car Wash, south and the support wall south on Purchase Street, from Penniman Street to the train station; and further, requesting that the Purchase Street support wall have the same façade as the train station.
8. PETITION, Richard Frade, Lakeville, MA 02347 d/b/a CHURCH ST LLC, 781 Church Street, New Bedford, MA 02745, requesting that he be granted a Waiver of Residency in accordance with Section 15-38 of the City Code, to obtain a LICENSE TO DEAL IN JUNK, OLD METALS OR ANY OTHER SECONDHAND ARTICLES
9. COMMUNICATION, City Clerk/Clerk of the City Council Farias, submitting a copy of an Open Meeting Law Complaint from Craig Ptaszenski, New Bedford, MA 02740, regarding the City Council Holiday gathering held on December 28, 2023.
10. COMMUNICATION, Councillor Morad, submitting a copy of a Notice to Intent to File Lawsuit from Craig Ptaszenski, New Bedford, MA 02740 regarding Mr. Ptaszenski being blocked on Linda Morad’s Facebook page.
11. COMMUNICATION, City Clerk/Clerk of the City Council Farias, submitting a copy of a request from Patrick Higgins and Associates for meeting minutes for the calendar years 2020, 2021, 2022 and 2023. (To be Received and Placed on File.)
12. COMMUNICATION, City Clerk/Clerk of the City Council Farias, submitting a copy of a response to Patrick Higgins and Associates regarding a request for meeting minutes for the calendar years 2020, 2021, 2022 and 2023. (To be Received and Placed on File.)
TABLED AGENDA - NO ITEMS ON THIS AGENDA
C1. CITATIONS, Councillor Gomes, honoring, RYAN DONAHUE, MACKENZIE SYLVESTER, SHAWN RAPOSO, SARAH FINE, ANDY SOARES, NIVALDO MENDES and DYLAN DESTON in recognition of their appointments as New Bedford Police Officers.
Adopted, to be presented at a later date.
C2. COMMUNICATION, Greater New Bedford Regional Vocational Technical High School, submitting the Annual Report for the 2023-2024 School Year.
Received and Placed on File.
C3. 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 meetings held on December 07 and December 14, 2023; the Community Preservation Committee for a meeting held on November 28, 2023; and the GNB Regional Refuse Management District for a meeting held on December 14, 2023.
Received and Placed on File.
C4. 278 Union Street, from Eighth Street to Spring Street
C5. 117 Union Street, including Barkers Lane, Acushnet Avenue and North 2nd Street
C6. Commercial Street, including corners
C7. Brooklawn Street, between Acushnet Avenue and Fielding Street
C7. 875 Lucy Street
C9. 4227 Acushnet Avenue
C10. 17 Timberlane Road
C11. 30 Moynan Street
C12. 117 Union Street, including Barkers Lane, Acushnet Avenue and North 2nd Street
C13. Commercial Street, including corners
C14. Brooklawn Street, between Acushnet Avenue and Fielding Street
C15. 875 Lucy Street
C16. 4227 Acushnet Avenue
C17. 17 Timberlane Road
C18. 30 Moynan Street
C19. 392-394 Shaw Street
C20. 144 Princeton Street
C21. Adelaide Street and Ethel Street
C22. Belleville Avenue, between Holly Street and Sawyer Street
C23. 369 Earle Street
C24. 953 Pleasant Street
C25. 135 - 137 Reynolds Street
C26. 98 Rounds Street
C27. 136 Tinkham Street
C28. 270 Tinkham Street
C29. 33 Washburn Street
C30. Ashley Boulevard and Central Avenue
C31. Ashley Boulevard and Clifford Street
C32. 181-185 Branscomb Street
C33. 35 Butler Street
C34. 279 Bolton Street
C35. 530 Cottage Street
C36. 868 County Street
C37. 170 Dartmouth Street
C38. 96 Ellen Street
C39. 48 Mary Street
C40. 665-685 Orchard Street
C41. 6 Rockdale Street
C42. 462 West Clinton Street
C43. 48 Vine Street
C44. 209 State Street
C45. 245 Rounds Street
C46. 155 Pitman Street
C47. 366 Mina Street
C48. 156 Mill Street
C49. 465 Chancery Street
C50. PETITION, NSTAR Electric Company d/b/a Eversource Energy for location of approximately 45’ of Conduit in ACUSHNET AVENUE, this work is necessary to provide electric service to 2147 Acushnet Avenue.
RECEIVED AND HEARING ORDERED FOR THURSDAY, FEBRUARY 8, 2024.
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.