INVITEES: Ronald McKeon; Edward Correia; Ed Pacheco

Similar documents
Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

CITY OF DOVER HISTORIC DISTRICT COMMISSION SEPTEMBER 20, 2012

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

Page 1 of 6 Champlin City Council

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

City of Davenport Commission Minutes of November 14, 2016

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

Brant Heritage Committee Agenda

The County Attorney told Council that item D. on the agenda; Third Reading of

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

City of Davenport Commission Minutes of March 19, 2018

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

Livingston, Louisiana January 22, 1998

APPROVED MEETING MINUTES

Palmyra Borough Council Meeting June 28, :00 PM

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, p.m. MINUTES

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

Town Council Meeting Minutes Page 1

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

New Bedford Historical Commission December 5, :00 PM - Minutes Room 314, City Hall, 133 William Street New Bedford, MA

HISTORIC PRESERVATION BOARD CITY OF FORT LAUDERDALE MONDAY, DECEMBER 7, :00 P.M

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

City of Jacksonville Landmark, Landmark Site, or Historic District Nomination Form

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Pastor Steve Keeton with the Calvary Chapel delivered the Invocation. Mayor Pam VanArsdale led the Council and audience in the Pledge of Allegiance

ORDERING ABATEMENT OF NUISANCE

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

Winterville Town Council December 12, 2011 Regular Meeting Minutes

Minutes of the City Council Sheffield Lake, Ohio February 22, 2011

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

PLANNING COMMISSION. City of Pigeon Forge Items 3/27/12

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements

HISTORIC PRESERVATION ELEMENT

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

R E S O L U T I O N. B. Development Data Summary:

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA


Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, :00 P.M.

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

Directory on the Ecclesiastical Exemption from Listed Building Control

AGENDA ITEM COVER SHEET

Matt Metcalf, Alice Novak, Gina Pagliuso, Trent Shepard, Kim Smith. Kevin Garcia, Planner II; Marcus Ricci, Planner II

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

CURRENT AND UP-COMING CULTURAL EVENTS Opportunity for the Culture Commissioners to share current and up-coming cultural events.

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

CHURCH REDUNDANCY PROCESS GUIDANCE NOTE

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

CITY COUNCIL MINUTES. February 25, 2016

MINUTES MOUNTLAKE TERRACE CITY COUNCIL SPECIAL MEETING. 7:00 p.m. Mountlake Terrace, WA

TOWN OF GAINES REGULAR BOARD MEETING

MINUTES OF MEETING January 7, 2014

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

Chairman John Peter Thompson, Michael Callahan, Eddy Campbell, Lisa Pfueller Davidson, Yolanda Muckle, Susan Pruden

I. CALL MEETING TO ORDER AND ROLL CALL

2009R23684 * R * Recording Cover Sheet

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

Council Meeting Minutes. December 8, The Tazewell Town Council met in regular session at 7:30 p.m. in the Town Hall Council Chambers.

MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018

Town Council Public Hearing & Regular Meeting Minutes Page 1

FOREST PRESERVE COMMISSION MEETING February 8, 2011

Transcription:

COMMITTEE ON APPOINTMENTS AND BRIEFINGS - February 25, 2019 MEETING AT 7:00 PM, 133 William Street, New Bedford, MA - City Council Chambers - Room 214 AGENDA 1. CITIZEN S INPUT TIME Not to exceed the first thirty (30) minutes of the meeting. 1a. Ronald McKeon, 187 Durfee Street, speaking on Rehabilitation Centers. (Ref d 1/14/19) 1b. Edward Correia, 316 Cummington Street, speaking on Bulky Item Notifications. (Ref d 1/16/19) 1c. Ed Pacheco, 1 Wamsutta Street, speaking on Vehicles for Hire. (Ref d 1/31/19) INVITEES: Ronald McKeon; Edward Correia; Ed Pacheco 2. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of JENNIFER SMITH, New Bedford, MA 02740, as an Alternate Member to the HISTORICAL COMMISSION; Ms. Smith will be replacing Meghan Kish, whose term has expired; this term will expire March 2021. (Ref d 11/8/18) INVITEES: Jennifer Smith 3. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of CAROL PIMENTEL, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Celia Brito, whose term has expired and recently ceased being a City resident; this term will expire July 2022. (Ref d 11/20/18) INVITEES: Carol Pimentel 4. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of PAUL CHASSE, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Attorney Peter Paul, Jr., who has resigned; this term will expire July 2021. (Ref d 11/20/18) INVITEES: Paul Chasse 5. COMMUNICATION, Mayor Mitchell, to City Council, submitting a request to rescind Mr. Barry Trahan s appointment to serve on the Library Board of Trustees replacing Jill Horton Simms; and further submitting the APPOINTMENT of ANN R. O LEARY, New Bedford, MA to the LIBRARY BOARD OF TRUSTEES, replacing Jill Horton Simms who has resigned, this term will expire APRIL 2020. (Ref d 1/10/19) INVITEES: Ann R. O Leary

6. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of MARTIN BENTZ, New Bedford, MA, to the HUMAN RELATIONS COMMISSION, replacing Kevin Thomas, whose term has expired; this term will expire FEBRUARY 2021. (Ref d 1/10/19) INVITEES: Martin Bentz 7. COMMUNICATION/DEMOLITION, Anne Louro, Preservation Planner, to City Council, re: BUILDING DEMOLITION REVIEW OF 61 WAMSUTTA STREET, (MAP 78, LOT 125) a Circa 1889 two-story brick mill structure advising that the purpose of the Demolition Delay Ordinance is to preserve and protect significant buildings and structures within New Bedford and to encourage owners of Preferably Preserved Historic Buildings and Structure to seek out alternative options that will preserve, rehabilitate or restore such buildings; the structure is located in the Wamsutta Mill National Register Historic District and is associated with the broad architectural, cultural, economic, political and social history of the City; as part of the rehabilitation and adaptive reuse of the structure to accommodate 30 units of housing, partial demolition of non-historic fabric will occur; including the replacement of windows; the rehabilitation is utilizing both the Federal and the State Rehabilitation Tax Credit Programs; as such, the project must meet the Secretary of the Interior s Standards for Rehabilitation; in light of these findings, the Preservation Planner has determined that the structure at 61 Wamsutta Street is a Historically Significant and a Preferably Preserved Historic Building; however, the building is not regulated by the Demolition Delay Ordinance, as the intent is to restore and preserve the building, not to demolish. (Ref d 1/10/19) INVITEES: David Gerwatowski, Legal Counsel Attorney; Anne Louro, Preservation Planner 8. PUBLIC HEARING on an APPLICATION, Dennis and Grace Madeira, D/B/A Manny s Auto Body, for a SPECIAL PERMIT for Motor Vehicle Sales and Rentals, Body Repair, General Repair and Light Service at 262 Myrtle Street, New Bedford, MA 02746. (Application Rec d 12/19/18) (Duly advertised in The Standard-Times on Tuesday, February 12, 2019 and Tuesday, February 19, 2019.) INVITEES: David Gerwatowski, Legal Counsel Attorney; Dennis and Grace Madeira, Applicants; Danny Romanowicz, Commissioner, Department of Inspectional Services; Abutters Chair Suggests 'No Further Action' and 'Report Out to the Full City Council' 9. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of BARRY G. TRAHAN, New Bedford, MA, to the LIBRARY BOARD OF TRUSTEES, Mr. Trahan will be replacing Jill Horton- Simms who has resigned; this term will expire APRIL 2020. (Ref d 7/19/18) (9/24/18-tabled) (10/15/18-tabled)

In accordance with the Americans with Disabilities Act (ADA), if any accommodations are needed, please contact the Clerk of Committees Office at 508-979-1482. Requests should be made as soon as possible but at least 48 hours prior to the scheduled meeting.

Item Title: CITIZEN S INPUT TIME Item Detail: 1. CITIZEN S INPUT TIME Not to exceed the first thirty (30) minutes of the meeting. 1a. Ronald McKeon, 187 Durfee Street, speaking on Rehabilitation Centers. (Ref d 1/14/19) 1b. Edward Correia, 316 Cummington Street, speaking on Bulky Item Notifications. (Ref d 1/16/19) 1c. Ed Pacheco, 1 Wamsutta Street, speaking on Vehicles for Hire. (Ref d 1/31/19) Additional Information:

Item Title: APPOINTMENT / JENNIFER SMITH Item Detail: 2. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of JENNIFER SMITH, New Bedford, MA 02740, as an Alternate Member to the HISTORICAL COMMISSION; Ms. Smith will be replacing Meghan Kish, whose term has expired; this term will expire March 2021. (Ref d 11/8/18) Additional Information: ATTACHMENTS: Description Type 2. APPT - J. Smith Cover Memo

Item Title: APPOINTMENT / CAROL PIMENTEL Item Detail: 3. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of CAROL PIMENTEL, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Celia Brito, whose term has expired and recently ceased being a City resident; this term will expire July 2022. (Ref d 11/20/18) Additional Information: ATTACHMENTS: Description Type 3. APPT - C. Pimentel Cover Memo

Item Title: APPOINTMENT / PAUL CHASSE Item Detail: 4. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of PAUL CHASSE, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Attorney Peter Paul, Jr., who has resigned; this term will expire July 2021. (Ref d 11/20/18) Additional Information: ATTACHMENTS: Description Type 4. APPT - P. Chasse Cover Memo

Item Title: APPOINTMENT / ANN R. O LEARY Item Detail: 5. COMMUNICATION, Mayor Mitchell, to City Council, submitting a request to rescind Mr. Barry Trahan s appointment to serve on the Library Board of Trustees replacing Jill Horton Simms; and further submitting the APPOINTMENT of ANN R. O LEARY, New Bedford, MA to the LIBRARY BOARD OF TRUSTEES, replacing Jill Horton Simms who has resigned, this term will expire APRIL 2020. (Ref d 1/10/19) Additional Information: ATTACHMENTS: Description Type 5. APPT - A. O'Leary Cover Memo

Item Title: APPOINTMENT / MARTIN BENTZ Item Detail: 6. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of MARTIN BENTZ, New Bedford, MA, to the HUMAN RELATIONS COMMISSION, replacing Kevin Thomas, whose term has expired; this term will expire FEBRUARY 2021. (Ref d 1/10/19) Additional Information: ATTACHMENTS: Description Type 6. APPT - M. Bentz Cover Memo

Item Title: DEMO / 61 WAMSUTTA STREET Item Detail: 7. COMMUNICATION/DEMOLITION, Anne Louro, Preservation Planner, to City Council, re: BUILDING DEMOLITION REVIEW OF 61 WAMSUTTA STREET, (MAP 78, LOT 125) a Circa 1889 two-story brick mill structure advising that the purpose of the Demolition Delay Ordinance is to preserve and protect significant buildings and structures within New Bedford and to encourage owners of Preferably Preserved Historic Buildings and Structure to seek out alternative options that will preserve, rehabilitate or restore such buildings; the structure is located in the Wamsutta Mill National Register Historic District and is associated with the broad architectural, cultural, economic, political and social history of the City; as part of the rehabilitation and adaptive reuse of the structure to accommodate 30 units of housing, partial demolition of non-historic fabric will occur; including the replacement of windows; the rehabilitation is utilizing both the Federal and the State Rehabilitation Tax Credit Programs; as such, the project must meet the Secretary of the Interior s Standards for Rehabilitation; in light of these findings, the Preservation Planner has determined that the structure at 61 Wamsutta Street is a Historically Significant and a Preferably Preserved Historic Building; however, the building is not regulated by the Demolition Delay Ordinance, as the intent is to restore and preserve the building, not to demolish. (Ref d 1/10/19) Additional Information: ATTACHMENTS: Description Type 7. DEMO - 61 Wamsutta St. Cover Memo

Item Title: SPECIAL PERMIT / MANNY S AUTO BODY Item Detail: 8. PUBLIC HEARING on an APPLICATION, Dennis and Grace Madeira, D/B/A Manny s Auto Body, for a SPECIAL PERMIT for Motor Vehicle Sales and Rentals, Body Repair, General Repair and Light Service at 262 Myrtle Street, New Bedford, MA 02746. (Application Rec d 12/19/18) (Duly advertised in The Standard-Times on Tuesday, February 12, 2019 and Tuesday, February 19, 2019.) Additional Information: ATTACHMENTS: Description Type 8. Special Permit - Manny's Auto Body Cover Memo

Item Title: APPOINTMENT / BARRY G. TRAHAN Item Detail: 9. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of BARRY G. TRAHAN, New Bedford, MA, to the LIBRARY BOARD OF TRUSTEES, Mr. Trahan will be replacing Jill Horton-Simms who has resigned; this term will expire APRIL 2020. (Ref d 7/19/18) (9/24/18-tabled) (10/15/18-tabled) Additional Information:

Item Title: Accessibility Statement Item Detail: In accordance with the Americans with Disabilities Act (ADA), if any accommodations are needed, please contact the Clerk of Committees Office at 508-979-1482. Requests should be made as soon as possible but at least 48 hours prior to the scheduled meeting. Additional Information: