|
City Council
Regular Council Meeting
10/3/2013 7:00 PM
City Council Chamber (3rd Floor)3rd Floor City Hall 25 Dorrance Street Providence, RI 02903
|
|
I. | Call to Order |
| | Roll Call |
| ROLL CALL |
| INVOCATION |
| 1. | The Invocation will be given by Councilman Luis A. Aponte |
| PLEDGE OF ALLEGIANCE |
| 2. | Pledge of Allegiance to the Flag of the United States of America Led by Councilman Wilbur W. Jennings, Jr. |
| APPROVAL OF RECORDS |
| 3. | Journal of Proceedings No. 9 of the Regular Meeting of the City Council held March 21, 2013 and Journal of Proceedings No. 10 of the Special Meeting of the City Council held March 21, 2013. |
| APPOINTMENTS BY HIS HONOR THE MAYOR |
| 4. | 1280 : Communication from His Honor the Mayor, dated September 8, 2013, Informing the Honorable Members of the City Council that pursuant 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 Xaykham "Xay" Khamsyvoravong of Providence as a member of the Providence Water Supply Board to complete a term ending on January 1, 2014.
(Mr. Khamsyvoravong will replace Brett Smiley who has resigned) |
| | a. | xaykham khamsyvoravong |
| 5. | 1281 : Communication from his Honor the Mayor, dated September 16, 2013, 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 Section 21-221(c) of the Code of Ordinances of the City of Providence, he is this day appointing Janet Raymond of the Providence Chamber of Commerce, to the Economic Development Task Force. |
| | a. | janet raymond |
| 6. | 1282 : Communication from his Honor the Mayor, dated September 20, 2013, Informing the Honorable Members of the City Council that pursuant to Section 1005 of the Providence Home Rule Charter of 1980, as amended, and Rhode Island Public Law of 1980, Chapter 84, he is this day appointing Kennedy Arias of Providence, as a member of the Recreation Advisory Board, for a term to expire on September 30, 2016. |
| | a. | kennedy arias |
| 7. | 1283 : Communication from his Honor the Mayor, dated September 20, 2013, Informing the Honorable Members of the City Council that pursuant to Section 1005 of the Providence Home Rule Charter of 1980, as amended, and Rhode Island Public Law of 1980, Chapter 84, he is this day appointing Alison Spooner of Providence, as a member of the Recreation Advisory Board, for a term to expire on September 30, 2015. |
| | a. | Alison Spooner |
| 8. | 1284 : Communication from his Honor the Mayor, dated September 20, 2013, Informing the Honorable Members of the City Council that 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 appointing David Igliozzi, Esquire of Providence as an Associate Justice of the Providence Housing Court, for a term to end on January 4, 2016, and respectfully submits the same for your approval. (Mr. Igliozzi will replace Jorge Elorza who has resigned) |
| | a. | david igliozzi, esquire |
| 9. | 1285 : Communication from his Honor the Mayor, dated September 9, 2013, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 814 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 Nancy Kirsch, Esquire of 106 Freeman Parkway, Providence, Rhode Island 02906, as a member of the Board of Tax Assessment and Review for a term to expire on January 31, 2016, and respectfully submits the same for your approval. |
| | a. | nancy kirsch, esquire |
| 10. | 1286 : Communication from his Honor the Mayor, dated September 27, 2013, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 813 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 Lawrence Mancini as Finance Director, effective October 7, 2013, and respectfully submits the same for your approval. |
| | a. | Larry Mancini - Finance Director |
| APPOINTMENTS BY PRESIDENT OF THE CITY COUNCIL |
| 11. | 1287 : Communication dated September 6, 2013, Informing the City Clerk of his appointments of members of the Special Commission on Property Revaluation:
Councilman Samuel D. Zurier
Councilman Luis A. Aponte
Michelle Caprio
Elaine Mondillo
Elyse Pare
Michael Patch
Peder Schaefer |
| | a. | Special Committee on Property Revaluation |
| NOMINATIONS OF CERTAIN CITY OFFICERS |
| 12. | 1288 : Judge of the Probate Court. |
| | a. | Judge of the Probate Court |
| 13. | 1290 : Clerk of the Probate Court - Paul V. Jabour, Esquire. |
| | a. | Clerk of the Probate Court |
| PRESENTATION OF ORDINANCES |
| 14. | 1291 : 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 June 27, 1994, As Amended, to change the Zoning Designation of Plat 45, Lot 911 (246 Prairie Avenue) from R-3 to C-4. |
| PRESENTATION OF RESOLUTIONS |
| 15. | 1292 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 52, Lot 451 (127 Gallatin Street), for the years 2012 and 2013. |
| 16. | 1293 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 59, Lot 699 (136 Fisk Street), for the years 2012 and 2013. |
| 17. | 1294 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 60, Lot 129 (248 Warrington Street), for the years 2012 and 2013. |
| 18. | 1295 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 59, Lot 385 (78 Carr Street), for the years 2012 and 2013. |
| 19. | 1296 : Resolution Requesting the Committee on Urban Redevelopment, Renewal and Planning to name the access road from Roanoke Street to George J. West Park and the District 6 Community Police Substation, as the "John M. Reposa, Jr. Way." |
| 20. | 1297 : Resolution Requesting the Traffic Engineer to cause the replacement of the vandalized/faded "Stop" Signs located at Fairmount Avenue at Yale Avenue. |
| |  | Resolution Printout |
| 21. | 1298 : Resolution Requesting the Traffic Engineer to cause the replacement of the vandalized/faded "Stop" Signs located at Hendrick Street at Pemberton Street. |
| |  | Resolution Printout |
| 22. | 1299 : Resolution Requesting the Traffic Engineer to cause the replacement of the vandalized/faded "Stop" Signs located at Pemberton Street at Pomona Avenue. |
| |  | Resolution Printout |
| 23. | 1300 : Resolution Requesting the Traffic Engineer to cause the replacement of the vandalized/faded "Stop" Sign located at 92 Hendrick Street. |
| |  | Resolution Printout |
| 25. | 1302 : Resolution Requesting the Traffic Engineer to cause the installation of a "Dead End" Sign located on Chalkstone Avenue at Rowley Street. |
| |  | Resolution Printout |
| 26. | 1303 : Resolution Requesting the Traffic Engineer to cause the installation of a "Dead End" Sign located on Dunbar Street at Case Lane. |
| |  | Resolution Printout |
| 27. | 1304 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 64, Lot 603 (33 Carleton Street), for the years 2012 and 2013. |
| 28. | 1305 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 65, Lot 753 (121 Academy Avenue), for the years 2012 and 2013. |
| 29. | 1306 : Resolution Requesting the Traffic Engineer to cause the installation of a "No Thru Trucks" Sign located on Hartford Avenue at the intersection of Kinfield Street, King Philip Street and Ophelia Street. |
| 30. | 1314 : Resolution Requesting the Traffic Engineer to cause the installation of a "No Thru Trucks" Sign located on Glenbridge Avenue at the intersection of Grimwood Street and Barbara Street. |
| 31. | 1315 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 6, Lot 573 (130 Evergreen Street), for the year 2013. |
| 32. | 1316 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 6, Lot 332 (17 Braman Street), for the years 2012 and 2013. |
| 33. | 1317 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 6, Lot 396 (18 Lewis Street), for the year 2013. |
| 34. | 1318 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 105, Lot 282 (66 Bancroft Street), for the year 2012. |
| 35. | 1319 : Resolution Reaffirming Opposition to the "Secure Communities" Program and Urging the State of Rhode Island to not honor ICE Detainers. |
| |  | Resolution Printout |
| 36. | 1320 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 32, Lot 291 (9 Hollywood Road), for the year 2013. |
| 37. | 1321 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 35, Lot 175 (70 Oak Street, Unit 200 E), for the years 2012 and 2013. |
| 38. | 1322 : Resolution Recognizing the Month of October as Domestic Violence Awareness Month. |
| |  | Resolution Printout |
| 39. | 1323 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 99, Lot 29 (129 Stansbury Street), for the year 2013. |
| 40. | 1324 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 85, Lot 290 (258 Sharon Street), for the year 2013. |
| 41. | 1325 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 13, Lot 221 (210 Governor Street), for the years 2012 and 2013. |
| 42. | 1326 : Resolution Requesting the Providence School Department consider student safety, accountability, timeliness, overall cost, as well as tax revenues, when setting bidding specifications for the next School Bus Vendor contract. |
| |  | Resolution Printout |
| 43. | 1327 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 41, Lot 297 (621 Angell Street, Unit 1), for the year 2012. |
| 44. | 1328 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 40, Lot 292 (235 Blackstone Boulevard), for the year 2013. |
| 45. | 1329 : Resolution Requesting the Tax Assessor to apply the Homestead Exemption to the property located on Assessor's Plat 7, Lot 236 (387 Rochambeau Avenue), for the years 2012 and 2013. |
| 46. | 1330 : Resolution Establishing a Special Commission on Property Revaluation. |
| |  | Resolution Printout |
| REPORT FROM COMMITTEE |
| WAYS AND MEANS |
| 47. | ORD-2013-60 : An Ordinance Making an Appropriation of Five Million Two Hundred Thirty Thousand Three Hundred Two Dollars ($5,230,302), for the Water Supply Board Chemical and Sludge Fund for Fiscal Year Ending June 30, 2014. |
| 48. | ORD-2013-61 : An Ordinance Establishing a Compensation Plan for the Water Supply Board and Repealing Ordinance Chapter 2012-60, Approved October 25, 2012. |
| 49. | ORD-2013-62 : 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 2012-61, Approved October 25, 2012. |
| 50. | ORD-2013-63 : An Ordinance Making an Appropriation of Seventy One Million Seven Hundred Ninety Two Thousand Eight Hundred Fifty Four Dollars ($71,792,854), for the support of the Providence Water Supply Board Fiscal Year ending June 30, 2014. |
| 51. | ORD-2013-64 : An Ordinance Making an Appropriation of Four Million Nine Thousand Seven Hundred Nineteen Dollars ($4,009,719), for the Water Supply Board Water Quality Protection Fund for the Fiscal Year June 30, 2014. |
| 52. | ORD-2013-65 : An Ordinance Making an Appropriation of Thirty Million Four Hundred Sixty One Thousand Two Hundred Thirty Nine Dollars ($30,461,239), for the Water Supply Board Infrastructure Replacement Program Fund for the Fiscal Year Ending June 30, 2014. |
| 53. | ORD-2013-66 : An Ordinance Making an Appropriation of Ten Million Fifty Nine Thousand Seven Hundred Five Dollars ($10,059,705), for the Water Supply Board Capital Fund for the Fiscal Year Ending June 30, 2014. |
| 54. | ORD-2013-67 : An Ordinance Making an Appropriation of Three Million Five Hundred One Thousand Three Hundred Sixty Four Dollars ($3,501,364), for the Water Supply Board Insurance Fund for the Fiscal Year Ending June 30, 2014. |
| 55. | ORD-2013-68 : An Ordinance Making an Appropriation of Three Million Nineteen Thousand Seven Hundred Five Dollars, ($3,019,705), for the Water Supply Board Meter Replacement Fund for the Fiscal Year Ending June 30, 2014. |
| 56. | ORD-2013-69 : An Ordinance Making an Appropriation of Five Million Four Hundred Forty Five Thousand One Hundred Eighty One Dollars ($5,445,181), for the Water Supply Board Revenue Reserve Fund for Fiscal Year Ending June 30, 2014. |
| 57. | ORD-2013-70 : An Ordinance Making an Appropriation of One Million Eight Hundred Fifty Eight Thousand Seven Hundred Fifty Seven Dollars ($1,858,757), for the Water Supply Board Equipment Replacement Fund for the Fiscal Year Ending June 30, 2014. |
| 58. | ORD-2013-71 : An Ordinance Making an Appropriation of Four Hundred Twenty Three Thousand Forty Two Dollars ($423,042), for the Water Supply Board Property Tax Refund Fund for the Fiscal Year Ending June 30, 2014. |
| 59. | ORD-2013-72 : An Ordinance Making an Appropriation of Seven Hundred Thirty Nine Thousand Nine Hundred Ninety Four Dollars ($739,994), for the Water Supply Board Western Cranston Fund for the Fiscal Year Ending June 30, 2014. |
| 60. | ORD-2013-73 : An Ordinance Making an Appropriation of One Hundred Fifty Two Thousand Nine Hundred Thirty Two Dollars ($152,932), for the Water Supply Board Scituate Watershed Protection Fund for the Fiscal Year Ending June 30, 2014. |
| 61. | 1345 : Communication dated August 5, 2013, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1013 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 Harrison Bilodeau of Providence as a member of the City Plan Commission for a term to end January 31, 2015, and respectfully submits the same for your approval. (Mr. Bilodeau will replace Stephen Durkee who has stepped down.) |
| | a. | harrison bilodeau |
| 62. | 1346 : Communication dated August 29, 2013, 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, he is this day appointing Jonathan Stone of Providence, as a member of the Providence Harbor Management Commission for a term to expire on December 31, 2015, and respectfully submits the same for your approval. |
| | a. | jonathan stone |
| 63. | 1347 : Memorandum of Agreement between the City of Providence and Johnson & Wales University. |
| | a. | Johnson & Wales MOA |
| COMMUNICATIONS AND REPORTS |
| 64. | 1348 : Communication from Claudia J. Haugen, Chairperson and Renay Brooks Omisore, Clerk of the Board, Board of Canvassers, dated September 27, 2013, Informing the City Clerk of the results of the Retirement Board Election. |
| | a. | Retirement Election Results |
| 65. | 1349 : Communication from his Honor the Mayor, dated August 26, 2013, Informing the Honorable Members of the City Council and James S. Bennett, Executive Director, Providence Economic Development Partnership, that pursuant 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 Mr. Joseph Caffey of Providence, as a member of the Board of Directors of the Providence Economic Development Partnership for a term to expire on June 30, 2015. |
| | a. | joseph caffey |
| 66. | 1350 : Communication from his Honor the Mayor, dated August 26, 2013, Informing the Honorable Members of the City Council and James S. Bennett, Executive Director, Providence Economic Development Partnership, that pursuant 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, his 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, 2015. |
| | a. | Kas de carvalho |
| 67. | 1351 : Communication from his Honor the Mayor, dated August 26, 2013, Informing the Honorable Members of the City Council and James S. Bennett, Executive Director, Providence Economic Development Partnership, that pursuant 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 Mr. Clay Rockefeller of Providence, as a member of the Board of Directors of the Providence Economic Development Partnership for a term to expire on June 30, 2015. |
| | a. | clay rockefeller |
| FROM THE CLERK'S DESK |
| 68. | 1352 : Petitions for Compensation for Injuries and Damages. |
| | a. | Petitions |
| CONGRATULATIONS |
| 69. | 1353 : Resolution Extending Congratulations. |
| |  | Resolution Printout |
| MEMORIAM |
| 70. | 1354 : Resolution Extending Sympathy. |
| |  | Resolution Printout |
| CONVENTION |
|
Shortcut Keys:
Alt + S - Save
Ctrl + S - Save (may not be compatible in all browsers)
Alt + C - Save and Close
Ctrl + Enter - Save and Close
Escape - Closes the form (same as Cancel)
Alt + Up Arrow - Previous Item (Saves if changed)
Alt + Down Arrow - Next Item (Saves if changed)
|