CITY OF PROVIDENCE RHODE ISLAND



Similar documents
CITY OF PROVIDENCE RHODE ISLAND

CITY OF PROVIDENCE RHODE ISLAND

118 One hundred Eighteen

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2015 Annual Meeting

Policy No.: F-7 CITY OF OLATHE COUNCIL POLICY STATEMENT. Date Issued: Effective Date: Cancellation Date:

TOWN OF DUDLEY ANNUAL FALL 2015 TOWN MEETING WARRANT COMMONWEALTH OF MASSACHUSETTS

WOODLAND PARK MUNICIPAL COUNCIL AGENDA FOR REGULAR MEETING OF NOVEMBER 24, 2010

Accuplacer Arithmetic Study Guide

REGULAR MEETING December 9, 2013

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005

BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA:

Catering Contract Agreement

Exercise 4. Converting Numbers To Words And Words To Numbers. (This will help you to write cheques, stories and legal papers)

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, :00 p.m.

P.A House Bill No. 9001

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

AN ACT CONCERNING CHANGES TO CERTAIN HOUSING STATUTES. Be it enacted by the Senate and House of Representatives in General Assembly convened:

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

Whole Number and Decimal Place Values

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas MINUTES

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

OTHER LOCAL TAX RELIEF PROGRAMS

IN THE CIRCUIT COURT OF FAIRFAX COUNTY

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan.

HOUSE BILL 2587 AN ACT

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, :00 PM

H 6268 S T A T E O F R H O D E I S L A N D

CITY OF EAST ORANGE THE EAST ORANGE CITY COUNCIL. REGULAR MEETING Monday, February 23, :30 P.M. ALICIA HOLMAN City Council Chairwoman

P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, :30 P.M

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JULY 14, :30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT

(No ) (Approved March 4, 2014) AN ACT

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009

PUBLIC CHAPTER NO. 591 SENATE BILL NO By Kyle, Henry, McNally, Burchett. Substituted for: House Bill No By Odom, Fitzhugh, Shaw

NEW STUDENT SURVEY REPORT FOR FALL 2008 COHORT

REGULAR MEETING OF THE TOWN BOARD OF COMMISSIONERS OF AUGUST 18, 2010

Employment Agreement. between the. Board of School Trustees. of the. Avon Community Schools. Dr. Margaret E. Hoernemann. for the period from AVON

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, :30 p.m.

Borough of Caldwell Council Business Meeting

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, :00 P.M. A G E N D A

REGULAR MEETING SEPTEMBER 8, 1998

ACTS, Chap. 527.

TABLE OF CONTENTS Home Ownership Program

M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council

THE CITY OF CLAYTON. Board of Aldermen City Hall 10 N. Bemiston Avenue. January 21, :35 p.m. Minutes

COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, :30 P.M.

N.J.S.A. 40:69A-1 et seq.

VIRGIN ISLANDS PRIVATE SECURITY INDUSTRY ACT, 2007 ARRANGEMENT OF SECTIONS PRELIMINARY PART I LICENSING

How To Write A Law In Oklahoma

Town Meeting Warrant And Secret Ballot Election

An Ordinance Amending Chapter 11, Article II, Division 1 of the East Haven Code regarding Stopping, Standing, and Parking

JOURNAL OF PROCEEDINGS

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

CAR DEALERS LICENSE - APPLICATION FORM

BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE

CITY COMMISSION MEETING AGENDA Tuesday, September 26, 2006

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015

HOUSE DOCKET, NO FILED ON: 1/20/2011. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: Garrett J. Bradley

NS3-1: Place Value Ones, Tens, and Hundreds page 33

TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY

HOUSE BILL 2129 AN ACT

CITY OF NEWNAN, GEORGIA REGULAR COUNCIL MEETING APRIL 12, 2016

through : Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.

SCC NO AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO CONSTRUCTION PERMIT FEES

1037 CONFIRMING AND ADOPTING THE FINAL ASSESSMENT ROLL FOR LID 1-81

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, August 15, :30 P.M.

CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA (775) /FAX (775)

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, :30 P.M. BOROUGH HALL

Beginning & Low-Intermediate

Transcription:

CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE REGULAR COUNCIL MEETING OF THE CITY COUNCIL ON THURSDAY, SEPTEMBER 3, 2015 COUNCIL PRESIDENT LUIS A. APONTE PRESIDING

14 13 Luis A. Aponte Council President Ward 10 14 Blundell Street 02905 1 2 12 3 11 4 10 5 9 8 7 6 1. Sabina Matos 8. Kevin E. Jackson Council President Pro Tempore Majority Leader Councilwoman Ward 15 Councilman Ward 3 55 Pocasset Avenue 02909 91 Jenkins Street 02906 2. Bryan Principe 9. Jo-Ann Ryan Councilman Ward 13 Councilwoman Ward 5 89 Hudson Street 02909 590 Pleasant Valley Parkway 02908 3. Nicholas J. Narducci, Jr. 10. Carmen Castillo Councilman Ward 4 Councilwoman Ward 9 36 Langdon Street 02904 381 Potters Avenue 02907 4. Wilbur W. Jennings, Jr. 11. Mary Kay Harris Councilman Ward 8 Councilwoman Ward 11 115 Sinclair Avenue 02907 304 Pearl Street 02907 5. Michael J. Correia 12. Samuel D. Zurier Deputy Majority Leader Councilman Ward 2 Councilman Ward 6 330 Grotto Avenue 02906 195 Sisson Street 02909 6. Seth Yurdin 13. David Salvatore Councilman Ward 1 Councilman Ward 14 148 Governor Street 02906 250 Nelson Street 02908 7. Terrence M. Hassett 14. John J. Igliozzi Senior Deputy Majority Leader Councilman Ward 7 Councilman Ward 12 19 Legion Memorial Drive 02909 15 Higgins Avenue 02908 City Council Page 2 September 3, 2015

ROLL CALL INVOCATION 1. The Invocation will be given by Councilman Seth Yurdin. PLEDGE OF ALLEGIANCE 2. Pledge of Allegiance to the Flag of the United States of America Led by Councilman Samuel D. Zurier. APPROVAL OF MINUTES 3. Journal of Proceedings No. 21 of the Regular Meeting of the City Council held July 16, 2015; Journal of Proceedings No. 22 of the Special Meeting of the City Council held July 16, 2015 and Journal of Proceedings No. 23 of the Special Meeting of the City Council held July 22, 2015. APPOINTMENTS BY HIS HONOR THE MAYOR 4. Communication from His Honor the Mayor, dated July 20, 2015, to Sections 302(b) and 815 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Doris Blanchard of 1 Chestnut Street, Apt. 812, Providence, Rhode Island 02903, as a member of the Board of Investment Commissioners for a term to end January 1, 2017. (Ms. Blanchard will replace Melissa DuBose who has resigned.) City Council Page 3 September 3, 2015

5. Communication from His Honor the Mayor, dated July 28, 2015, to Sections 302(b) and 1107 of the Providence Home Rule Charter of 1980, as amended and Public Law, and the bylaws of the Providence Housing Authority, he is this day re-appointing Delores Cascella of 100 Atwells Avenue, Providence, Rhode Island 02903, as an occupant of public housing member of the Providence Housing Authority Board of Directors for a term to expire July 31, 2020. 6. Communication from His Honor the Mayor, dated July 28, 2015, to Sections 302(b) and 1107 of the Providence Home Rule Charter of 1980, as amended and Public Law, and the bylaws of the Providence Housing Authority, he is this day re-appointing Dorothy Waters of 134 Dodge Street, Providence, Rhode Island 02907, as an occupant of public housing member of the Providence Housing Authority Board of Directors for a term to expire July 31, 2020. 7. Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day re-appointing Attorney Kas DeCarvalho of Pannone Lopes Devereaux & West, LLC in Providence, as a member of the Board of Directors of the Providence Economic Development Partnership for a term to expire on June 30, 2018. City Council Page 4 September 3, 2015

8. Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day re-appointing Mark Feinstein of 400 Laurel Avenue, Providence, Rhode Island 02906, as a member of the Providence Economic Development Partnership for a term to ending on June 30, 2018. 9. Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day appointing Amahl Harik, Method Fitness, 1 Richmond Square, Providence, Rhode Island 02906, as a member of the Providence Economic Development Partnership for a term to ending on June 30, 2018. (Mr. Harik will replace Gary Glassman whose term has expired.) 10. Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day re-appointing Juana Horton of Horton Interpretation Services, 45 Royal Little Drive, Providence, Rhode Island 02904, as a member of the Providence Economic Development Partnership for a term ending on June 30, 2018. City Council Page 5 September 3, 2015

11. Communication from His Honor the Mayor, dated July 28, 2015, to Sections 302(b) and 1107 of the Providence Home Rule Charter of 1980, as amended, and bylaws of the Providence Housing Authority, he is this day re-appointing Roger Giraud of 31 Exeter Street, Providence, Rhode Island 02906, as a member of the Providence Housing Authority Board of Directors for a term to expire July 31, 2020. 12. Communication from His Honor the Mayor, dated July 29, 2015, to Sections 302(b) and 1102 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Edward Troiano of 123 Wyndham Avenue, Providence, Rhode Island 02908, as a member of the Board of Tax Assessment and Review for a term ending on January 31, 2018, and respectfully submits the same for your approval. (Mr. Troiano fills a vacancy formerly filled by Charles Fitzgerald.) 13. Communication from His Honor the Mayor, dated July 27, 2015, to Sections 302(b) and 1101 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Bruno Carpentieri of 50 Alicant Street, Providence, Rhode Island 02908, as a licensed electrician member of the Building Board of Review for a term to end March 31, 2018, and respectfully submits the same for your approval. City Council Page 6 September 3, 2015

14. Communication from His Honor the Mayor, dated July 31, 2015, to Sections 302(b) and 1009 of the Providence Home Rule Charter of 1980, he is this day appointing Vincent Kilbridge of 88 Lorimer Avenue, Providence, Rhode Island 02906, as a member of the Providence Public Building Authority for a term ending on January 31, 2020, and respectfully submits the same for your approval. (Mr. Kilbridge will replace Wascar Montilla whose term has expired.) 15. Communication from His Honor the Mayor, dated August 3, 2015, to Sections 302(b) and 1009 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Amy Crane of Providence, Rhode Island, 02910, as the alternate member of the Zoning Board of Review for a term ending on January 31, 2018, and respectfully submits the same for your approval. (Ms. Crane will replace Nuria Chantra who has resigned.) ORDINANCE(S) SECOND READING The Following Ordinances were in City Council July 22, 2015, Read and Passed the First and are Severally Returned for Passage the Second Time: 16. An Ordinance Establishing a Redevelopment Incentive Program for the Armory Kitchen Entrepreneur Incubator Program. (Sponsored by Council President Aponte, by request) 17. An Ordinance making an Appropriation of Seventy One Million Five Hundred Thirteen Thousand Seven Hundred Ninety Three Dollars ($71,513,793), for the support of the Providence Water Supply Board for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) City Council Page 7 September 3, 2015

18. An Ordinance making an Appropriation of Nine Million Four Hundred Ninety Six Thousand Two Hundred Twenty Three Dollars ($9,496,223), for the Water Supply Board Capital Fund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 19. An Ordinance making an Appropriation of Four Million Two Hundred Thirty Eight Thousand One Hundred Fifteen Dollars ($4,238,115), for the Water Supply Board Insurance Fund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 20. An Ordinance making an Appropriation of Three Million Eight Hundred Seventy Three Thousand Nine Hundred Fifty One Dollars ($3,873,951), for the Water Supply Board Water Quality Protection Fund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 21. An Ordinance making an Appropriation of Forty Million Two Hundred Ninety Two Thousand Two Hundred Ten Dollars ($40,292,210), for the Water Supply Board Infrastructure Replacement Program Fund, for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 22. An Ordinance making an Appropriation of Four Million Five Hundred Eleven Thousand Three Hundred Fifty Eight Dollars ($4,511,358), for the Water Supply Board Meter Replacement Fund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) City Council Page 8 September 3, 2015

23. An Ordinance making an Appropriation of Two Million Four Hundred Sixty Three Thousand Six Hundred Five Dollars ($2,463,605), for the Water Supply Board Equipment Replacement Fund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 24. An Ordinance making an Appropriation of Five Million Nine Hundred Forty One Thousand Three Hundred Fourteen Dollars ($5,941,314), for the Water Supply Board Chemical and Sludge Fund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 25. An Ordinance making an Appropriation of One Million Two Hundred Fifty Eight Thousand Six Hundred Seven Dollars ($1,258,607), for the Water Supply Board Western Cranston Fund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 276 An Ordinance making an Appropriation of Five Hundred Sixty Seven Thousand Eight Hundred Nineteen Dollars ($567,819), for the Water Supply Board Property Tax Refund for the Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 27. An Ordinance making an Appropriation of Five Million Five Hundred Forty Four Thousand Three Hundred Ninety Seven Dollars ($5,544,397), for the Water Supply Board Revenue Reserve Fund for Fiscal Year Ending June 30, 2016. (Sponsored by Councilman Correia and Councilwoman Matos, by request) City Council Page 9 September 3, 2015

28. An Ordinance Establishing a Compensation Plan for the Water Supply Board and Repealing Ordinance Chapter 2014-52, Effective December 11, 2014. (Sponsored by Councilman Correia and Councilwoman Matos, by request) 29. An Ordinance Establishing the Classes of Positions, the Maximum Number of Employees and the Number of Employees in Certain Classes in the Water Supply Board and Repealing Ordinance Chapter 2014-53, Effective December 11, 2014. (Sponsored by Councilman Correia and Councilwoman Matos, by request) PRESENTATION OF ORDINANCES 30. COUNCIL PRESIDENT APONTE, (By Request): An Ordinance Amending Ordinance No. 402 of Chapter 2015-30 of the Providence Code of Ordinances, Establishing a Tax Exemption and Stabilization Plan for the River House Apartments. 31. An Ordinance Establishing a Tax Stabilization Agreement for McInnis USA, Inc. 32. COUNCILMAN PRINCIPE An Ordinance in Amendment of Chapter Fifteen of the Ordinances of the City of Providence, Entitled: "Motor Vehicles and Traffic." City Council Page 10 September 3, 2015

33. COUNCILWOMAN RYAN An Ordinance Amending Chapter 14, Licenses, to add a new Section, 14-17, Entitled, Granting of Licenses to Establishments with matters pending before the Board of Licenses Prohibited. 34. COUNCILMAN SALVATORE An Ordinance Amending Chapter 17, Officers and Employees, Article VI, Retirement System. 35. COUNCILMAN YURDIN An Ordinance Amending Chapter 12, Health and Sanitation, Article III, Garbage, Trash, and Refuse, Section 64, Frequency and Method of Removal of Wastes. 36. COUNCILMAN ZURIER An Ordinance in Amendment of Chapter 27 of the Code of Ordinances of the City of Providence, Entitled: "The City of Providence Zoning Ordinance", Approved November 24, 2014, As Amended, to change the Zoning District of Plat 86, Lot 619. City Council Page 11 September 3, 2015

PRESENTATION OF RESOLUTIONS 37. COUNCIL PRESIDENT APONTE, (By Request): Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances. Susan Hawksley $66,560.00 (Fire Department) 38. Resolution Authorizing Approval of the following One Year Contract Renewal Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances. Blue Cross Blue Shield of Rhode Island $931,000.00 (Human Resources/Workers Compensation) 39. Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances. First Student, Inc. (School Department) Not to exceed $35,547,858.24 for 3 years 40. COUNCIL PRESIDENT APONTE Resolution Requesting the Traffic Engineer to commemoratively name Oxford Street from Prairie Avenue to Broad Street "Sister Ann Keefe Way." City Council Page 12 September 3, 2015

41. COUNCILMAN CORREIA Resolution Requesting the Traffic Engineer to remove the "No Parking" Sign and pole located on 219 Leah Street. 42. Resolution Requesting the Traffic Engineer to cause the installation of a "Tow Zone" Sign located at 131 Academy Avenue on the Wisdom Street side. 43. Resolution Requesting the Traffic Engineer to cause the installation of a "Please Pick Up Your Animals Waste" Sign located at 11 Geneva Street. 44. Resolution Requesting the Traffic Engineer to cause the replacement of the missing street sign located on Mount Pleasant Avenue and Beaufort Street. 45. Resolution Requesting the Traffic Engineer to cause the replacement of the missing street sign located on Mount Pleasant Avenue and Pomona Avenue. 46. Resolution Requesting the Forestry Division of the Parks Department to cause the removal of the dead tree located at 31 Wisdom Avenue. 47. Resolution Requesting the Director of Public Works to cause Regent Avenue to be weed whacked from Academy Avenue to Regent Avenue. City Council Page 13 September 3, 2015

48. Resolution Requesting the Director of Public Works to cause the Clean and Lien of the vacant lot located on Erastus Street at Pomona Avenue. 49. COUNCILWOMAN HARRIS Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 192 (64 Diamond Street), in the amount of Two Thousand Five Hundred Twenty-Four Dollar and Seventy- Six Cents ($2,524.76), or any taxes accrued, on behalf of West Elmwood Housing Development. 50. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 610 (86 Diamond Street), in the amount of One Thousand Six Hundred Thirty One Dollars and Seventy Two ($1,631.72) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 51. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 54 (217 Dexter Street), in the amount of One Thousand Thirty Six Dollars and Thirty Six ($1,036.36) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 52. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 55 (221 Dexter Street), in the amount of One Thousand Seventy Six Dollars and Eighty ($1,076.80) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. City Council Page 14 September 3, 2015

53. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 296 (122 Wilson Street), in the amount of Three Hundred Seventy Seven Dollars and Thirty Six ($377.36) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 54. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 295 (116 Wilson Street), in the amount of Two Hundred Eighty Dollars and Four ($280.04) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 55. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 148 (126 Wilson Street), in the amount of Three Hundred Seventy Four Dollars and Four ($374.04) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 56. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 266 (192 Harrison Street), in the amount of Three Hundred Eighty Dollars and Sixty Eight ($380.68) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 57. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 297 (196 Harrison Street), in the amount of One Thousand Five Hundred Fourteen Dollars and Twelve ($1,514.12) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. City Council Page 15 September 3, 2015

58. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 252 (197 Harrison Street), in the amount of Three Hundred Ninety Seven Dollars and Twenty ($397.20) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 59. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 298 (202 Harrison Street), in the amount of Forty Five Dollars and Eighty Four ($45.84) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 60. COUNCILWOMAN HARRIS, COUNCILMAN PRINCIPE Resolution Requesting the City Council to approve the transfer of all rights, title, and interest to the property located at 93 Cranston Street, Providence, Rhode Island 02907 (Plat 29, Lot 505), currently held by the City to the Providence Redevelopment Agency. 61. COUNCILMAN NARDUCCI Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting on Pole Number 3 located on Jasper Street. 62. Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting at the corner of Hagan Street and Russo Street. 63. Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting on Pole Number 17 located on Langdon Street. City Council Page 16 September 3, 2015

64. Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting on Lakeside Street. 65. COUNCILWOMAN RYAN Resolution Requesting the Traffic Engineer to cause the installation of crosswalks at the intersection of Roslyn Avenue and Fairoaks Avenue. 66. Resolution Requesting the Traffic Engineer to cause the Re-Striping of the Crosswalks at the intersection of Roslyn Avenue and Elmhurst Avenue. 67. COUNCILMAN SALVATORE Resolution Requesting the Traffic Engineer to cause the installation of crosswalks on River Avenue between Admiral Street and Smith Street. 68. Resolution Requesting the Traffic Engineer to cause the installation of crosswalks on Sharon Street between Eaton Street and Admiral Street. 69. Resolution Requesting a web and mobile app be developed for the Department of Public Works. City Council Page 17 September 3, 2015

REPORT(S) FROM COMMITTEE(S) COMMITTEE ON ORDINANCES COUNCILMAN TERRENCE M. HASSETT, Chairman Transmits the Following with Recommendation the Same Be Adopted, As Amended: 70. An Ordinance in Amendment of Chapter 27 of the Code of Ordinances of the City of Providence, Entitled: "The City of Providence Zoning Ordinance", Approved November 24, 2014, As Amended, to modify certain sections regarding student homes. (Sponsored by Council President Aponte and Councilwoman Ryan) COMMITTEE ON FINANCE COUNCILMAN JOHN J. IGLIOZZI, Chairman Transmits the Following with Recommendation the Same Be Severally Adopted, As Amended: 71. An Ordinance Establishing a Tax Exemption and Stabilization Plan for the Port of Providence. (Sponsored by Council President Aponte, by request) 72. An Ordinance Amending Chapter 17, Article III, of the Code of Ordinances, Entitled: "Compensation and other Benefits." (Sponsored by Council President Aponte) 73. An Ordinance in Amendment of Chapter 17, Article VI of the Code of Ordinances, Entitled: "Retirement System", regarding pension matters related to certain members of the Retirement System.." (Sponsored by Council President Aponte) City Council Page 18 September 3, 2015

Transmits the Following with Recommendation the Same Be Severally Approved: 74. Resolution Requesting the Tax Assessor to cancel or abate in whole the taxes assessed upon Assessor's Plat 30, Lot 388 (57 Sprague Street), in the amount of Seventeen Thousand Two Hundred Fifty Seven Dollars and Eighty ($17,257.80) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development.." (Sponsored by Councilwoman Harris) 75. Resolution Authorizing the Providence Public Buildings Authority to issue Revenue Bond(s) in an amount not to exceed $10,000,000.00 to Finance the Providence Schools 2015 Warm, Safe and Dry Projects. (Sponsored by Council President Aponte, by request) 76. Resolution Authorizing Approval of the Agreement by and among the Town of Foster and the Providence Water Supply Board, an enterprise fund of the City of Providence, The Providence Public Buildings Authority and the City of Providence, relative to the Tax Agreement for the Town of Foster. (Sponsored by Councilman Correia, by request) FROM THE CLERK'S DESK 77. Petitions for Compensation for Injuries and Damages. 78. Petition from Andrea Curi, dated August 13, 2015, requesting to change the Official Zoning Map by changing the zoning district designation for the property located on Assessor's Plat 117, Lot 435 (11 Biltmore Street), from R-2 to C-1. City Council Page 19 September 3, 2015

COMMUNICATIONS AND REPORTS 79. Communication from Mayor Jorge E. Elorza, dated August 3, 2015, Informing the Senate President that pursuant to Section 42-99-4 of the Rhode Island General Laws, he is this day appointing Stan Israel to the Rhode Island Convention Center Authority for a term expiring on June 30, 2019. 80. Communication from His Honor the Mayor, dated July 29, 2015, Informing the Honorable Members of the City Council and Daniel A. Baudouin, Executive Director, Providence Foundation that pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Section 21-221(c) of the Code of Ordinances of the City of Providence, his is this day re-appointing Bert Crenca, Executive Director of AS220 of 16 Gillen Street, Providence, Rhode Island 02904, as a member of the Downtown District Management Authority Board of Directors for a term ending on June 30, 2018. 81. Communication from Lori L. Hagen, City Clerk, dated July 15, 2015, of all monies received, transmitted to and credited by the City Collector for fiscal year ending June 30, 2015, in a total amount not to exceed Seven Thousand Seventy Dollars and Sixty ($7,070.60) Cents. PRESENTATION OF RESOLUTIONS "IN CONGRATULATIONS" COUNCIL PRESIDENT APONTE AND MEMBERS OF THE CITY COUNCIL 82. Resolution Extending Congratulations. City Council Page 20 September 3, 2015

PRESENTATION OF RESOLUTIONS "IN MEMORIAM" COUNCIL PRESIDENT APONTE AND MEMBERS OF THE CITY COUNCIL 83. Resolution Extending Sympathy. CONVENTION The City Council will Convene in the Chamber of the City Council, City Hall on Thursday, September 3, 2015 at 7:00 o clock PM. LORI L. HAGEN CITY CLERK City Council Page 21 September 3, 2015