CITY OF PROVIDENCE RHODE ISLAND



Similar documents
CITY OF PROVIDENCE RHODE ISLAND

CITY OF PROVIDENCE RHODE ISLAND

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

REGULAR MEETING SEPTEMBER 8, 1998

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

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

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

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, :00 a.m. I. OPENING EXERCISES

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

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

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

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting

MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, Resolution No.

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

MINIMUM REQUIREMENTS FOR TENNESSEE MOTOR VEHICLE DEALER LICENSE

2. Downtown Revitalization Tax Exemption Program Summary

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

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

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

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

REGULAR MEETING December 9, 2013

City of Vernon REVITALIZATION TAX EXEMPTION BYLAW (CITY CENTRE DISTRICT) BYLAW #5362

NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS:

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, :00 PM

Special Meeting Agenda. Thursday, May 7, :30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan

APPENDIX A - CHARTER ORDINANCES

HILLIARD TOWN COUNCIL MINUTES

AGENDA MARCH 9, 2016 COUNCIL CHAMBERS

Public Grants and Ordinance - Prohibit Case Study

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present.

Proceedings of the Council City and County of Denver Denver, Colorado

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

COUNTY OF BATH, VIRGINIA BOARD OF SUPERVISORS MEETING BATH COUNTY COURTHOUSE, Room 115

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

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008

TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY

June 12, Work Session 6:00pm bookkeeping services

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING

DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, :30 p.m. AGENDA

Borough of Caldwell Council Business Meeting

FINAL REGULAR MEETING OF THE BOARD OF CHOSEN FREEHOLDERS HELD ON TUESDAY, JANUARY 13, 2015 AT 7:00 P.M

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

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

EGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, :00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ

Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington

Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7)

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

NC General Statutes - Chapter 160A Article 13 1

Bulletin No. 12 of 2014 Annual Calendar October 13, 2014

CITY OF HUNTINGTON PARK

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8

OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 9, 2002

the sixth class. Eighth class--fewer than 20,000 inhabitants PENNSYLVANIA

ARTICLE IV. DRIVEWAYS

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

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

June Town Council Meeting

REPORT OF CONFERENCE COMMITTEE

P.A House Bill No. 9001

MINUTES. Hall, Wood, Schumacher, Blackburn, Packard. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action.

APPENDIX A - CHARTER ORDINANCES

THE BEACON MUTUAL INSURANCE COMPANY CHARTER

The Legislative Process

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

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

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS

How To Write A City Council Meeting Minutes

SENATE, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED MARCH 12, 2015

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013

COUNCILMEMBERS NOT PRESENT FOR ROLL CALL:

JOURNAL OF PROCEEDINGS

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, MAY 12, 2015

Also present were County Administrator Kurt Taylor and County Attorney Joseph Dawson.

Town of Smithfield Rhode Island Dennis G. Finlay, Town Manager (401) A Guide To Starting a Business in Smithfield

TOWNSHIP OF WATERFORD COUNTY OF CAMDEN STATE OF NEW JERSEY ORDINANCE #2015-1

City Hall Council Chambers

COUNCIL MEETING AGENDA June 23, 2016 Members may attend in person or by telephone.

CITY COUNCIL Regular Meeting. January 19, :30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler.

Transcription:

CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE SPECIAL MEETING OF THE CITY COUNCIL ON THURSDAY, DECEMBER 17, 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 December 17, 2015

ROLL CALL INVOCATION PLEDGE OF ALLEGIANCE CALL FOR SPECIAL MEETING COMMUNICATION FROM COUNCIL PRESIDENT LUIS A. APONTE 1. Request filed with the City Clerk on December 15, 2015, Requesting a Special Meeting of the City Council to be Called on the 17 th day of December, 2015 at 5:30 o'clock P.M., in the City Council Chamber, Third Floor, City Hall. WARRANT FOR SPECIAL MEETING 2. Warrant of the City Clerk to David Tassoni, City Sergeant, with Return Certification that he has notified each Member of the City Council of the Special Meeting Called for the 17 th day of December, 2015 at 5:30 o'clock P.M., in the City Council Chamber, Third Floor, City Hall. City Council Page 3 December 17, 2015

APPOINTMENTS BY HIS HONOR THE MAYOR 3. Communication from His Honor the Mayor, dated December 2, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended and Rhode Island General Law 45-42.1-3, as well as the Zoning Ordinance 501.1(c), he is this day re-appointing Glen S. Fontecchio of 19 Luzon Avenue, Providence, Rhode Island 02906, as a member of the Historic District Commission for a term to expire on September 30, 2018. 4. Communication from His Honor the Mayor, dated December 2, pursuant to Section 302(b) 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 David W. Piccerelli of 409 Nayatt Road, Barrington, Rhode Island 02806, as a member of the Providence Economic Development Partnership Loan Committee for a term ending on January 31, 2017. (Mr. Piccerelli will replace Carmen Diaz-Jusino who has resigned.) 5. Communication from His Honor the Mayor, dated December 14, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended; Section 8-13 of the Code of Ordinances of the City of Providence; and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day re-appointing Lynette Labinger, Esquire of 658 Hope Street, Providence, Rhode Island 02906, as the Chief Justice of the Providence Housing Court, for a term to end January 4, 2019, and respectfully submits the same for your approval. City Council Page 4 December 17, 2015

6. Communication from His Honor the Mayor, dated December 14, pursuant to Sections 302(b) and 1013 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Heather Tow-Yick of 36 Fosdyke Street, Providence, Rhode Island 02906, as a Human Services Category Member of the City Plan Commission for a term to end January 31, 2021, and respectfully submits the same for your approval. ORDINANCE(S) SECOND READING The Following Ordinances were in City Council December 3, 2015, Read and Passed the First Time and are Severally Returned for Passage the Second Time: 7. 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 amend Article 11 and Article 2 by deleting Section 1105 Special Flood Hazard areas and associated definitions in Section 200 Definitions of General Terms. (Sponsored by Council President Aponte, by request) 8. An Ordinance in Amendment of Chapter Fifteen of the Ordinances of the City of Providence, Entitled: "Motor Vehicles and Traffic." (Sponsored by Councilman Principe, by request) 9. An Ordinance in Amendment of Section 3-4 and Section 3-5 of Chapter 3 of the Code of Ordinances, Entitled: "Advertising." (Sponsored by Councilwoman Ryan) City Council Page 5 December 17, 2015

10. An Ordinance Establishing a Tax Exemption and Stabilization Plan for PRI XXI, LP. (Sponsored by Councilman Correia, by request) 11. An Ordinance Amending Chapter 2014-22, Ordinance No. 296 and 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. (Sponsored by Council President Aponte, by request) 12. An Ordinance Amending Chapter 2014-23, No. 297 and Chapter 2015-25, No. 371 of the Providence Code of Ordinances Establishing a Tax Exemption and Stabilization Plan for the South Street Parking Garage. (Sponsored by Council President Aponte, by request) PRESENTATION OF ORDINANCE 13. COUNCIL PRESIDENT APONTE, (By Request): An Ordinance in Amendment of Chapter 2014-16, No. 285, Approved June 12, 2014, Entitled: "An Ordinance in Accordance with Chapter 21, Section 19 of the Code of Ordinances of the City of Providence, Capital Equipment Budget," As Amended. City Council Page 6 December 17, 2015

PRESENTATION OF RESOLUTIONS 14. COUNCIL PRESIDENT APONTE, (By Request): Resolution Requesting Approval of the following Change Order Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances. MLC (Municipal Leasing Consultants) (Finance Department) $13 million dollars 15. Resolution in Support of the Formation of the YouthBuild Preparatory Academy. 16. COUNCIL PRESIDENT APONTE, COUNCILMAN JACKSON, COUNCILMAN NARDUCCI, COUNCILMAN PRINCIPE, COUNCILMAN SALVATORE, COUNCILMAN ZURIER Resolution Urging the Governor's Working Group to Review the Permanent Education Foundation Aid Formula to include in its final recommendation a plan to include weights in the funding formula for students with disabilities, as well as ELL Students. 17. COUNCILMAN PRINCIPE, (By Request): Resolution Requesting the City Council to approve the transfer of all rights, title, and interest to the property located on Assessor's Plat 32, Lot 104 (14 Meader Street), currently held by the City to the Providence Redevelopment Agency. City Council Page 7 December 17, 2015

18. COUNCILMAN PRINCIPE Resolution Requesting the Traffic Engineer to cause the installation of "No Parking" Signs located on Whittaker Street between Westminster Street and West Fountain Street. REPORTS FROM COMMITTEE COMMITTEE ON FINANCE COUNCILMAN JOHN J. IGLIOZZI, Chairman Transmits the Following with Recommendation the Same Be Adopted, As Amended: 19. An Ordinance in Amendment of the 2015 Providence Neighborhood Revitalization Act. (Sponsored by Council President Aponte and Councilwoman Ryan) Transmits the Following with Recommendation the Same Be Severally Approved: 20. Resolution Authorizing the approval of the Financing of Repairs, Alterations, Renovations, Improvements and Equipping of Schools and School Facilities in the city and Approving the Issuance of Bonds, Notes, Evidences of Indebtedness or Appropriation Obligations therefore in an amount not to exceed $10,000,000. (Sponsored by Council President Aponte, by request) City Council Page 8 December 17, 2015

21. 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. Chubb Insurance $429,545.00 Ironshore Indemnity $ 1,500.00 Catlin Specialty $ 48,696.96 Endurance $ 21,075.60 $500,817.56 (School Department) (Sponsored by Council President Aponte, by request) 22. Resolution Authorizing Approval of the following Change Order Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances. Xerox $300,000.00 (Public Works) (Sponsored by Council President Aponte, by request) 23. Resolution Authorizing Approval of the following Sole Source Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances. OpportunitySpace, Inc. $9,000.00 (Planning and Development) (Sponsored by Council President Aponte, by request) 24. 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. City Year Rhode Island $400,000.00 (School Department) (Sponsored by Council President Aponte, by request) City Council Page 9 December 17, 2015

Transmits the Following with Recommendation the Same Be Severally Received and Approved: 25. Communication from His Honor the Mayor, dated November 24, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended; Section 8-13 of the Code of Ordinances of the City of Providence; and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day re-appointing David Igliozzi, Esquire of 20 Legion Memorial Drive, Providence, Rhode Island 02909, as an Associate Justice of the Providence Housing Court, for a term to end January 4, 2019, and respectfully submits the same for your approval. 26. Communication from His Honor the Mayor, dated November 20, pursuant to Sections 302(b) and 1102 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Juan Pichardo of 229 Atlantic Avenue, Providence, Rhode Island 02907, as a member of the Board of Licenses for a term ending on January 31, 2019, and respectfully submits the same for your approval. 27. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 814 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Robert Kumins of 4 Cole Farm Court, Providence, Rhode Island 02906, as a member of the Board of Tax Assessment and Review for a term ending on January 31, 2019, and respectfully submits the same for your approval. City Council Page 10 December 17, 2015

28. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 701 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day appointing Ivette C. Luna of 27 Fisk Street, Providence, Rhode Island 02905, as a member of the Providence School Board for a term to expire on January 31, 2019, and respectfully submits the same for your approval. (Ms. Luna will replace Phanida Phivilay) 29. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 701 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Nicholas Hemond of 618 Pleasant Valley Parkway, Providence, Rhode Island 02908, as a member of the Providence School Board for a term to expire on January 31, 2019, and respectfully submits the same for your approval. 30. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 701 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day appointing Lorraine N. Lalli, Esquire of 11 Fifth Street, Providence, Rhode Island 02906, as a member of the Providence School Board for a term to expire on January 31, 2019, and respectfully submits the same for your approval. (Ms. Lalli will replace Eva Avila) City Council Page 11 December 17, 2015

Transmits the Following with Recommendation the Same Be Denied Without Prejudice: 31. Communication from His Honor the Mayor, dated November 24, pursuant to Sections 302(b) and 1013 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Heather Tow-Yick of 36 Fosdyke Street, Providence, Rhode Island 02906, as a human services category member of the City Plan Commission for a term to end January 31, 2021, and respectfully submits the same for your approval. 32. Communication from His Honor the Mayor, dated November 24, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended; Section 8-13 of the Code of Ordinances of the City of Providence; and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day re-appointing Lynette Labinger, Esquire of 658 Hope Street, Providence, Rhode Island 02906, as the Chief Justice of the Providence Housing Court, for a term to end January 4, 2019, and respectfully submits the same for your approval. CONVENTION The City Council will Convene in the Chamber of the City Council, City Hall on Thursday, December 17, 2015 at 5:30 o clock PM. LORI L. HAGEN CITY CLERK City Council Page 12 December 17, 2015