City Councillor Joseph A. DelGrosso City Council Chamber Journal May 14, 2012

Similar documents
City Councillor Joseph A. DelGrosso City Council Chamber December 9, President Novoselsky presiding

City Councillor Joseph A. DelGrosso City Council Chamber Journal March 23, President Powers presiding.

City Councillor Joseph A. DelGrosso City Council Chamber November 19, 2012 Journal. President Penta presiding.

City Councillor Joseph A. DelGrosso City Council Chamber Journal April 4, President Giannino presiding.

City Councillor Joseph A. DelGrosso City Council Chamber March 10, Regular meeting of the Revere City Council was called to order at 6:00 P.M.

CITY COUNCIL Regular Meeting

City of Revere City Council

Medford City Council The Second Regular Meeting Medford, Massachusetts January 15, 2013

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

RULE 1 - PRESIDENT, POWERS AND DUTIES AND QUORUM

Ocean County Board of Chosen Freeholders

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

MINUTES OF PROCEEDINGS

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, P.M.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

AMENDED ORIGINAL POSTING: AUGUST 13, 2018 AT 3:48 PM MEETINGS SCHEDULED CITY COUNCIL CHAMBER, ONE GOVERNMENT CENTER WEDNESDAY, AUGUST 15, 2018 AGENDA

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

MINUTES OF PROCEEDINGS

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

COMMON COUNCIL ACTION JANUARY 22, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. December 7, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

SPECIAL SESSION. March 21, 2018

Ald. Robinson moved, Ald. Wiza seconded, for approval of the regular Common Council minutes of July 17, 2006.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MAY 7, :00 PM MUNICIPAL BLDG. 59 SO. WHITE HORSE PIKE BERLIN N J 08009

GLEN RIDGE, N. J. JANUARY 11 TH,

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW # A BY-LAW TO PROVIDE FOR THE NUMBERING OF BUILDINGS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

ORDINANCE NO. 14,314

MINUTES OF PROCEEDINGS

CITY OF ST. AUGUSTA ORDINANCE NO

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

July 9, 2018 MOTION MOTION

Application for a License to Buy, Sell, Exchange or Assemble Second Hand Motor Vehicles or Parts Thereof

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES OF THE TOWN BOARD February 14, 2017

NEW LEGISLATION. September 25, 2017

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 2, 2015

Ocean County Board of Chosen Freeholders

GLEN RIDGE, N. J. MAY 24 TH,

April 21, Trustee Thomas Atkinson

Waltham City Council Minutes of the meeting of March 12, 2012, City Council Chambers, 610 Main Street, Waltham

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

BILL NO ORDINANCE NO

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

The Council President stated that Councillor Studenski was not present because he was under weather. In City Council, October 10, 2017

ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING, STANDING AND PARKING, SECTION 4-3.

ORDINANCE NO AMENDMENTS TO CODE. Section of the 2012 Uniform Plumbing Code is hereby amended to read as follows:

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

Bartlett Municipal Planning Commission Minutes

CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday December 12, :00 PM City Council Chamber - City Hall AGENDA

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes September 8, 2014

COUNCIL MEETING MINUTES January 14 th, 2019

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

ORDINANCE REGULATING ABANDONED, NUISANCE AND JUNKED MOTOR VEHICLES. Junked motor vehicles regulated; removal authorized

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES OF PROCEEDINGS

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

Chapter 21. Streets and Sidewalks

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

REGULAR COUNCIL MEETING MARCH 17, 2015

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

Transcription:

City Councillor Joseph A. DelGrosso City Council Chamber Journal May 14, 2012 Regular meeting of the Revere City Council was called to order At 6:00 P.M. President Penta presiding. l. Salute to the Flag by the members of the City Council and those in attendance. 2. Roll Call of members: Councillors Arrigo, Correggio, Giannino, Guinasso, Haas, Novoselsky, Patch, Reardon, Zambuto and Penta voting present. Councillor Powers was absent from the Chambers. 3. The Journals of the meeting held on April 30, 2012 were declared approved as presented. The Journals were declared approved as presented. COMMITTEE REPORTS 4. Re: Report of the Zoning Sub-committee C-12-02 12-62 Re: Special Permit of Vincent Giachetti, 54 Oak Ridge Terrace, Lynnfield, Ma., seeking a special permit to construct a billboard at premises located at 427 Squire Road, Revere, Ma. Motion presented by Councillor Guinasso: That upon the special permit application presented by Vincent Giachetti, for a special permit to construct a billboard at premises located at 427 Squire Road, the same be and hereby is denied. Motion to grant relief requested to petitioner was denied on a Roll Call: Councillors Arrigo, Correggio, Giannino, Guinasso, Haas, Novoselsky, Patch, Reardon, Zambuto and Penta voting No. Councillor Powers absent from the Chambers. 5. Re: Report of the Appointment Sub-Committee 12-111 Re-appointment of T. Patrikas Construction, as a Licensed Drain Layer. 12-112 Re-appointment of J. Marchese and Sons as a Licensed Drain Layer. 12-113 Re-appointment of Procopio Enterprises, Inc., as a Licensed Drain Layer.

Motion to confirm was declared Ordered on a Roll Call: - Councillors Arrigo, Correggio, Giannino, Guinasso, Haas, Novoselsky, Patch, Reardon, Zambuto, and Penta voting yes. Councillor Powers absent. 12-31 & l53 COMMUNICATIONS 6. Communication from the Mayor: Please be advised that in accordance with the provisions of Title l3, Chapter l3.08. Section 13.08.435 of the Revised Ordinances of the City of Revere as most recently amended, I hereby request that Ciampa Construction Company 36 Dewey Street, Saugus, Ma., 0l906 be appointed as a licensed drainlayer for the City of Revere. Please take careful notice that all drainlayer licenses expire on April lst, annually unless sooner revoked by the Mayor and the City Council. Mr. Ciampa has been advised that he will be contacted directly by the Appointment sub-committee with a date and time to appear before them concerning this reappointment. 12-151 7. Comm. from the Mayor: Please be advised that in accordance with the provisions of Title 13, Chapter 13.08, Section 13.08.435 of the Revised Ordinances of the City of Revere, as most recently amended, I hereby request that J & A Contracting Services, Inc., 120 Elm Street, Watertown, Ma. 02472, be re-appointed as a Licensed Drain Layer. Please take careful notice that all drain layer licenses expire on April 1, annually, unless sooner revoked by the Mayor and the Council. Mr. Taverna has been advised that he will be contacted directly by the Appointment Sub-Committee with a date and time to appear before them concerning this re-appointment. 12-152 8. Comm. from the Mayor: Please be advised that in accordance with the provisions of Title 13, Chapter 13.08, Section 13.08.435 of the Revised Ordinances of the City of Revere, as most recently amended, I hereby request that Ralph Meola, Meola Construction Company, l57-165 Clark Avenue, Chelsea, Ma., 02150, re reappointed as a Licensed Drain Layer. Please take careful notice that all drain layer licenses expire on April 1, annually, unless sooner revoked by the Mayor and the Council. Mr.Meola has been advised that he will be contacted directly by the Appointment Sub-Committee with a date and time to appear before them concerning this re-appointment.

Motions 12-140 9. Ordered on a Motion presented by Councillor Novoselsky: That the Mayor request the Revere Traffic Commission to conduct a public hearing to add a "Stop" sign at the intersection of Summit Avenue northbound and Franklin Avenue. To add to Schedule IV of Title 10 - Isolated Stop signs Location For Summit Avenue Northbound at Franklin Avenue 12-141 10. Ordered on a Motion of Councillor Patch: That the Mayor request the Electrical Inspector, Michael Conley, to investigate the condition of the wires near the beginning of North Avenue near Malden Street. It has been reported that the wires are hanging low across the street and should be repaired immediately by the appropriate entity in the interest of public safety. The wires have been repeatedly knocked down by passing trucks. 12-142 11. Ordered on a Motion presented by Councillor Patch: That the Mayor request the Traffic Commission to post No Trucking signage on Gore Road at Malden Street and Squire Road. Further, that a traffic study be conducted to designate Malden Street as No Trucking except for local deliveries. 12-143 12. Ordered on a Motion presented by Councillor Patch: That the Mayor request the Police Department to establish procedures for reporting damaged public property caused by motor vehicle accidents, to include but not limited to fencing, guardrails, or curbing, to the Department of Public Works to ensure the damaged property is repaired timely. Further, that the person(s) who caused the damage are held responsible for the cost of the repairs. 12-144 13. Ordered on a Motion presented by Councillor Novoselsky: That the Mayor authorize the repair of the decorative street light at Sandler Park located at the intersection of Dehon Street and North Shore Road. These lights were repaired by Ameresco last summer. They are aware of the mechanics of the lights. A change order for their last contract would be necessary. 12-145 14. Ordered on a Motion presented by Councillor Novoselsky as amended by Penta: That the Mayor request the back stop and the first and third base line fences at Curtis Park-Merullo Field extended to prevent foul balls from hitting the local homes and cars. This work may be by use of chain link or netting. Please expedite this matter in the interest of public safety. This work was previously requested in 2005 and never completed. Further Ordered, that the hockey nets at the Beachmont School also be repaired. 12-146 15. Ordered on a Motion presented by Councillor Novoselsky: That the Mayor request the Superintendent of Public Works to

take the necessary steps to have the granite memorial marker at Curtis Park in the name of Roland Merullo repaired. It is tilted at its present location. 12-147 16. Ordered on a Motion presented by Councillor Patch: That the Mayor authorize a capital expenditure in the FY2013 Budget for a small drainage station Festa Road. 12-148 17. Ordered on a Motion presented by Councillor Penta: That the following special legislation be filed with Senator Petruccelli: An Act Designating the Wonderland Station Plaza as the Robert E. Travaglini Plaza. SECTION 1. The plaza at the Massachusetts Bay Transportation Authority s Wonderland station located in the city of Revere shall be designated and known as the Robert E. Travaglini Plaza, in honor of his work as the Senate President to beautify and develop Revere Beach into what it is today and what it will be in the future. The department of conservation and recreation shall erect and maintain a plaque bearing the designation in compliance with the standards of the department. 12-149 18. Motion presented by Councillor Powers: That the Mayor request the DPW Sign Department to install No Dumping signage at the end of Maggie Road. Motion was tabled. 12-150 19. Motion presented by Councillor Powers: That the Mayor and/or Supt. of Public Works appear before the next regularly scheduled meeting of the City Council on May 21, 2012, to advise the City Council as to when construction will begin on the John Avenue Pump Station. Motion was tabled. 12-154 20. Comm. from the City Clerk: I hereby recommend that the Revere City Council order a public hearing to show cause why the following City of Revere Flammable Storage Licenses listed below should not be revoked forthwith: License No. Location Licensee 620 394 Ocean Avenue First Tower Funding, LLC 582 394 Ocean Avenue First Tower Funding, LLC 525 134 Railroad Street NIAC Realty Trust 175 418 Revere Beach Parkway Parkway Mobile Homes 604 544 Revere Street (pt. Lot 39) Steven Addario 626 3 Furlong Drive FedEx 606 93 Bennington Street Gilberto Aleixo-Filho 621 135 American Legion Highway NECCO 617 388 Ocean Avenue Waters Edge Limited 616 370 Ocean Avenue Waters Edge Limited 615 364 Ocean Avenue Waters Edge Limited

582A 364, 370, & 388 Ocean Avenue Waters Edge Limited 625* 71 North Shore Road Jay & Maria Epsimos *Letter on file indicating the license has been abandoned. The records of the Office of the City Clerk indicate that the aforementioned license holders have neglected or failed to file the annual certificate of registration and has failed to pay the annual registration fees. All property owners were provided with a Final Notice Prior To License Revocation via registered mail. Ordered received and filed. Ordered on a Motion of Councillor Reardon: That the City Council now stands adjourned to meet on Monday evening, May 21, 2012 at 6:00 P.M. Ordered adjourned at 6:22 P.M. Attest: Ashley E. Melnik City Clerk