Upload
lykiet
View
219
Download
0
Embed Size (px)
Citation preview
CITY OF PROVIDENCE
RHODE ISLAND
DOCKET OF THE REGULAR COUNCIL MEETING
OF THE CITY COUNCIL
ON
THURSDAY, FEBRUARY 2, 2017
COUNCIL PRESIDENT
LUIS A. APONTE
PRESIDING
City Council Page 2 February 2, 2017
1. Sabina Matos 8. Kevin E. Jackson
Council President Pro Tempore Councilman Ward 3
Councilwoman Ward 15 91 Jenkins Street 02906
55 Pocasset Avenue 02909
2. Bryan Principe 9. Jo-Ann Ryan
Majority Leader Majority Whip
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
7
6
5
4
3
2
1
8
9
10
11
12
13
14 Luis A. Aponte
Council President Ward 10
197 Indiana Avenue 02905
City Council Page 3 February 2, 2017
ROLL CALL
INVOCATION
1. The Invocation will be given by Councilman Michael J. Correia.
PLEDGE OF ALLEGIANCE
2. Pledge of Allegiance to the Flag of the United States of America Led
by Councilwoman Mary Kay Harris.
APPROVAL OF MINUTES
3. Journal of Proceedings No. 2 of the Regular Meeting of the City
Council held January 19, 2017.
APPOINTMENTS BY HIS HONOR THE MAYOR
4. Communication from His Honor the Mayor, dated January 23, 2017,
Informing the Honorable Members of the City Council that pursuant
to Section 302(b) of the Providence Home Rule Charter of 1980 and
Sec. 2-354 of the Providence Code of Ordinances, he is this day
appointing Kate Blacklock of 56 Montague Street, Providence, RI
02906, as a member of the Art in City Life Commission for a term
to end April 12, 2017. (Ms. Blacklock will replace Yesica Guerra
who has resigned.)
City Council Page 4 February 2, 2017
5. Communication from His Honor the Mayor, dated January 24, 2017,
Informing the Honorable Members of the City Council that pursuant
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 Gilberta "JT"
Taylor of 7 Wheelan Road, Providence, RI 02909 as a member of
the Providence Housing Authority Board of Directors for a term
to expire January 31, 2022.
6. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Muraina Akinfolarin, MD of 270 Prairie Avenue,
Providence, Rhode Island 02905, to the Muslim-American
Advisory Board, for a term to expire on January 11, 2019.
7. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Khaled Almilaji, MD of 167 Lloyd Avenue, Providence,
Rhode Island 02906, to the Muslim-American Advisory Board, for
a term to expire on January 11, 2019.
8. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Gale Aronson of 530 Blackstone Boulevard, Providence,
Rhode Island 02906, to the Muslim-American Advisory Board, for
a term to expire on January 11, 2019.
City Council Page 5 February 2, 2017
9. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Dr. Zubeda Jalalzai of 600 Mount Pleasant Avenue,
Providence, Rhode Island 02908, to the Muslim-American
Advisory Board, for a term to expire on January 11, 2019.
10. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Heidi Elizabeth Lane of 686 Cushing Road, Newport,
RI 02841, to the Muslim-American Advisory Board, for a term to
expire on January 11, 2019.
11. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Dr. Ehsun Mirza of 40 Westfield Drive, East
Greenwich, RI 02818, to the Muslim-American Advisory Board,
for a term to expire on January 11, 2019.
12. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Monsurat Ottun of 52 Pine Street, Pawtucket, RI 02860,
to the Muslim-American Advisory Board, for a term to expire on
January 11, 2019.
City Council Page 6 February 2, 2017
13. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Anne Walsh of 33 Rounds Avenue, Providence, RI
02907, to the Muslim-American Advisory Board, for a term to
expire on January 11, 2019.
14. Communication from His Honor the Mayor, dated January 26, 2017,
Informing the Honorable Members of the City Council that 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, and Executive Order 2017-1, he is this day
appointing Marykae Wright of 165 Wood Street, Bristol, RI 02809,
to the Muslim-American Advisory Board, for a term to expire on
January 11, 2019.
ELECTION
15. Election of Seven (7) Members to the Juvenile Hearing Board.
ORDINANCE(S) SECOND READING
The Following Ordinances were in City Council January 19, 2017, Read
and Passed the First Time and are Severally Returned for Passage the
Second Time:
16. 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 on the Official Zoning Map
for 10 Swift Street (Assessor’s Plat 77, Lot 301) from R-2 to C-3.
City Council Page 7 February 2, 2017
17. An Ordinance Amending Chapter 14, “Licenses,” to add Article
XVI, Entitled, “Management and Operations.” (Sponsored by
Councilwoman Ryan)
PRESENTATION OF ORDINANCES
18. COUNCIL PRESIDENT APONTE, (By Request):
An Ordinance Establishing a Tax Stabilization Agreement for
Fountainview Owner, LLC located at 78 Fountain Street.
19. An Ordinance Establishing a Tax Stabilization Agreement for
Weybosset, LLC located at 259 Weybosset Street.
PRESENTATION OF RESOLUTIONS
20. COUNCIL PRESIDENT APONTE, (By Request):
Resolution Designating the City of Providence as a PACE
Municipality and approving the C-PACE Agreement.
21. COUNCIL PRESIDENT APONTE
Resolution Authorizing the Engagement of a firm to conduct
Legislative Advocacy During the 2017 Legislative Session
City Council Page 8 February 2, 2017
22. COUNCILMAN CORREIA
Resolution Requesting the Director of Public Works to cause the
Clean and Lien of the vacant lot located on Amherst Street and
Erastus Street.
23. Resolution Requesting the Director of Public Works to cause the
Clean and Lien of the vacant lot located on Manton Avenue and
Salmon Street.
24. Resolution Requesting the Director of Public Works to cause the
Clean and Lien of the vacant lot located on Atwells Avenue and
Lynch Street.
25. Resolution Requesting the Director of Public Works to cause the
Clean and Lien of the vacant lot located on Carleton Street and
Armington Avenue.
26. Resolution Requesting the Director of Operations, Committee on
City Property and Committee on Public Works to meet regarding the
condition of the Department of Public Works Facility and its various
buildings.
27. COUNCILMAN NARDUCCI
Resolution Authorizing the Mayor to Execute a Lease for 485
Charles Street to the Southside Community Land Trust.
City Council Page 9 February 2, 2017
28. COUNCILWOMAN RYAN
Resolution Requesting a report on the Regulatory Structure of Providence
Water and Urging the General Assembly to Enact Legislation Restricting the
resale of Publicly Provided Potable Water by Municipalities.
29. COUNCILMAN SALVATORE
Resolution Endorsing and Urging Passage by the General Assembly
of House Bill 2017 H-5155, An Act Relating to Criminal Offenses -
Weapons.
30. Resolution Endorsing and Urging Passage by the General Assembly
of House Bill 2017 H-5177, An Act Relating to Education.
31. Resolution Endorsing and Urging Passage by the General Assembly
of House Bill 2017 H-5212, An Act Relating to Motor and other
Vehicles - Passing, Use of Lanes, and Rules of the Road.
32. Resolution Endorsing and Urging Passage by the General Assembly
of Senate Bill 2017 S-0022, An Act Relating to Education - Health
and Safety of Pupils.
33. Resolution Urging the General Assembly to Reinstate the No Fare
Bus Program.
City Council Page 10 February 2, 2017
34. Resolution Requesting the Director of Public Works to cause the
installation of a Garbage Receptacle and a "No Littering" Sign at the
Corner of Eaton Street and Enfield Avenue.
35. COUNCILMAN ZURIER
Resolution Concerning the Purchase and Resale of Providence Water
by Municipal Water Supplies.
REPORT(S) FROM COMMITTEE(S)
COMMITTEE ON ORDINANCES
COUNCILMAN TERRENCE M. HASSETT, Chairman
Transmits the Following with Recommendation the Same be Adopted,
As Amended:
36. An Ordinance Amending the Code of Ordinances to Add Section
11-1.1, Entitled: "Harbor Moorings and Anchorages." (Sponsored by
Councilman Yurdin and Councilwoman Ryan)
SPECIAL COMMITTEE MUNICIPAL
OPERATIONS AND OVERSIGHT
COUNCILWOMAN JO-ANN RYAN, Chairwoman
Transmits the Following with Recommendation the Same be Approved:
37. Resolution in Opposition to the Invenergy Power Plant and
expressing concern over the proposed use of Providence Water. (Sponsored by Councilman Yurdin)
City Council Page 11 February 2, 2017
FROM THE CLERK'S DESK
38. Petitions for Compensation for Injures and Damages.
COMMUNICATIONS AND REPORTS
39. Communication from Natale D. Urso, PE, PTOE, Traffic Engineer,
dated January 13, 2017, submitting the Northwest Bike
Trail/Woonasquatucket River Bikeway Contract 1 and Replacement
of Pleasant Valley Parkway Bridge 777 - Construction and
Maintenance Agreement Amendment One.
40. Communication from Jason D. Martin, Preservation Planner/PHDC
Staff, Department of Planning and Development, dated January 5,
2017, submitting the Providence Historic District Commission's
Certified Local Government Annual Report for 2015-2016.
41. Communication from Michael D. Borg, Director, Department of
Public Works, dated January 27, 2017, submitting the report in
response to Resolution No. 379, Effective October 17, 2016, relative
to The Do Not Block The Block Initiative.
42. Report of the Board of Park Commissioners relative to receipt of
certain gifts of moneys for the preservation and care of special burial
lots in the North Burial Ground.
City Council Page 12 February 2, 2017
PRESENTATION OF RESOLUTIONS
"IN CONGRATULATIONS"
43. COUNCIL PRESIDENT APONTE AND MEMBERS OF THE
CITY COUNCIL
Resolution Extending Congratulations.
PRESENTATION OF RESOLUTIONS
"IN MEMORIAM"
44. COUNCIL PRESIDENT APONTE AND MEMBERS OF THE
CITY COUNCIL
Resolution Extending Sympathy.
CONVENTION
The City Council will Convene in the Chamber of the City Council, City Hall
on Thursday, February 2, 2017 at 7:00 o’clock PM.
LORI L. HAGEN
CITY CLERK
Click on the below link to view an electronic version of the agenda with supporting
documentation
http://providenceri.iqm2.com/Citizens/Detail_Meeting.aspx?ID=4504
City Council Page 13 February 2, 2017