PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

Similar documents
PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016

PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES

PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes. 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Smithfield Town Council Meeting

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

TOWN HALL COUNCIL CHAMBERS

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

City of Hampton, VA. 22 Lincoln Street Hampton, VA

All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

WORK SESSION APRIL 22, 2013

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

February 24, :00 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

Meeting June 15, 2015

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

City of Hallandale Beach

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

THE MUNICIPAL CALENDAR

Regular Meeting Lake Helen City Commission. July 10, 2014

Board of Selectmen s Meeting June 26, :00 PM Sanford Hall, Town Hall 155 Village Street

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, March 1, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse

WORK SESSION JANUARY 27, 2014

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

MINUTES Stroudsburg Borough Council Meeting Tuesday, May 15, 2018 at 7:00 P.M.

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING APRIL 4, 2011

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

TAMPA CITY COUNCIL. Rules of Procedure

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

CITY OF MERCED Planning Commission MINUTES

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

City of League City, TX Page 1

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting.

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

At a meeting of the Town Council holden in and for the Town of Glocester on December 4, 2014:

Transcription:

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul F. Kesson, Elizabeth A. Pedro, J. Mark Ryan and Linda L. Ujifusa Time: 6:00 PM Motion to go into Executive Session under RIGL 42-46-5(a)(1), made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. EXECUTIVE SESSION 1. RIGL 42-46-5(a)(1): Personnel, Town Solicitor, Discussion - Any discussions of the job performance, character, or physical or mental health of a person or persons provided that such person or persons affected shall have been notified in advance in writing and advised that they may require that the discussion be held at an open meeting. No motions made. Motion to seal the minutes and go into Open Session made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. Time: 6:45 PM ADJOURN 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road Time: 7:02 PM PLEDGE OF ALLEGIANCE The Pledge of Allegiance was followed by a Moment of Silence for our men and women serving around the world in harm s way. SITTING AS THE PORTSMOUTH TOWN COUNCIL CONSENT AGENDA 1. Bills Motion to approve and place on file by Dr. Ryan, seconded by Mr. Gleason. Motion passed 6-1. Mr. Kesson in dissent. 2. Clean Ocean Access Quarterly Report. Motion by Ms. Ujifusa, seconded by Mr. Gleason, to move from Consent Agenda and place on New Business. All voted in favor of the motion.

TCM Minutes 6/12/17 Page 2 SITTING AS THE BOARD OF LICENSE COMMISSIONERS 1. Private Detective License Annual: David Carnevale, 180 Stone Gate Drive Motion to approve made by Mr. Gleason, seconded by Mr. Aguiar. All voted in favor of the motion. 2. Peddler License Specific Event: Flour Girls Baking Co., LLC, 230 Huttleston Avenue, Fairhaven, MA for the Portsmouth Invitational Youth Soccer Tournament, Gardner Seveney Sports Complex, June 16-18, 2017 Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 3. Peddler License Annual: a. Benelly, LLC d/b/a Pedego Electric Bike R.I., 227 Thames Street, Bristol Motion to approve made by Mr. Gleason, seconded by Dr. Ryan. All voted in favor of the motion. b. Blackstone Caterers d/b/a A Fork In The Road by Blackstone Caterers, 224 John Clarke Road, Middletown, RI Motion to approve made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. c. Amy Lavoie d/b/a Citizen Wing, 40 Manville Avenue, Manville, RI Motion to approve made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. 4. Victualler License Annual: KJK LLC d/b/a Thrive Coffee House, 706 Park Ave Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 5. Holiday License Annual: KJK LLC d/b/a Thrive Coffee House, 706 Park Ave Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 6. Entertainment License Application Fee Waiver Requested: Portsmouth Portuguese American Citizens Club (PPACC), 35 Power Street, for the St. Anthony Feast, July 13 16, 2017 Motion to approve made by Mr. Aguiar, seconded by Mr. Kesson. All voted in favor of the motion. 7. Victualler License Application Fee Waiver Requested: Portsmouth Portuguese American Citizens Club (PPACC), 35 Power Street, for the St. Anthony Feast, July 13 16, 2017 Motion to approve made by Mr. Aguiar, seconded by Mr. Kesson. All voted in favor of the motion. 8. PUBLIC HEARING Liquor License Application & Expansion of Service Area: Class BV Liquor License: Food Works, Inc. d/b/a Food Works Restaurant, 2461 East Main Road. Expansion of service to include a maximum 20 x 33 rectangular deck,

TCM Minutes 6/12/17 Page 3 comprising an approximately 750 sq. ft. area located on the West side of the building Motion to close the Public Hearing made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. Motion to approve made by Ms. Pedro, seconded by Ms. Ujifusa. All voted in favor of the motion. 9. Request to Advertise for a Public Hearing: Application to Transfer a Class BV Beverage License from Bracky Ltd d/b/a Island Tap to Bracky Ltd d/b/a CJ s Pub, 568 Park Ave., Portsmouth, RI Motion to approve made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. Motion to adjourn as the Board of License Commissioners made by Ms. Pedro, seconded by Dr. Ryan. All voted in favor of the motion. ADJOURN PRESIDENT S EXECUTIVE SUMMARY Discussed in Executive Session the hiring of a Town Solicitor. No votes taken. Vote on 6/26/17. MINUTES TCM 5/22/17 & Exec. Motion to approve the minutes by Ms. Pedro, seconded by Mr. Kesson. Motion passes 6-0-1. Mr. Aguiar abstained. TOWN ADMINISTRATOR S REPORT 1. Report on Lt Governor s Visit to Portsmouth As reported earlier, Lt. Governor McKee has embarked on a '39 Farms Tour' of RI. The Lt. Gov. visited the Quonset View Farm on Middle Rd vice Maplewood Farm on Hedley St as originally intended. I met the Lt. Gov. at the farm where he was given a tour of the operation and talked with the owner about his concerns regarding sustainability, demographics, changing business models, and other issues of most concern to local agriculture. 2. Report on Wastewater Management District Outfall Monitoring Video Inspections of storm water outfalls located in Island Park were conducted last week. This exercise was one element of an island wide effort to inspect, monitor and improve storm water management. Our Town Planner assisted in the inspection process which was focused on illicit discharge determination and elimination i.e. making sure nothing is entering the system it wasn t designed to handle. The field work is complete and we are awaiting the final report. 3. Update on Portsmouth Award We have received seven nominations for the Portsmouth Award. The package has been forwarded to the Award Committee and we will meet this Friday to select this year s recipient. The recognition will be awarded at the June 26 th Council Meeting.

TCM Minutes 6/12/17 Page 4 4. Report on Bay View Estates Ribbon Cutting Last Wednesday I was invited to speak at a ribbon cutting ceremony celebrating the renovation of the Bay View Estates on West Main Road. The owners of the complex wished to express their appreciation for the positive relationship they have with Portsmouth and donated $1000.00 to the Town, to be split between the School Department and the Recreation Department. REMOVALS, RESIGNATIONS AND APPOINTMENTS 1. Removals a. Housing Authority Motion to accept with regret, made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. 2. Resignations a. Economic Development Committee E. McIntyre Motion to accept with regret, made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. 3. Appointments a. Tree Commission (Re-Appt.) L. Costa Motion to approve made by Mr. Aguiar, seconded by Mr. Kesson All voted in favor of the motion. b. Housing Authority (Re-Appt.). K. Hansen c. Housing Authority (1 Vacancy) R. Marek Motion to approve both Ms. Hansen and Ms. Marek made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. d. Aquidneck Island Planning Commission (1 Vacancy) D. Abbott, P. Driscoll Motion to approve Mr. Driscoll made by Ms. Pedro, seconded by Mr. Kesson. Motion passed 4-3. Ms. Ujifusa, Dr. Ryan and Mr. Aguiar in dissent. e. Lower Glen Farm Preservation Committee (9 Vacancies) G. Gizzi Motion to approve made by Dr. Ryan, seconded by Mr. Gleason. All voted in favor of the motion. OLD BUSINESS 1. Discussion/Action Request Approval of the Glen Manor House Resident Manager s Contract. Motion to approve made by Ms. Ujifusa, seconded by Mr. Gleason. Motion passed 6-1. Mr. Kesson in dissent. 2. Discussion/Action Review, Discuss and Formalize the Goals and Limitations to Clarify the Tank Farm Development Advisory Committee s Mission and Objectives. No motions made.

TCM Minutes 6/12/17 Page 5 3. Discussion/Action Request Approval for Solid Waste and Recycling Services Agreement. Motion to approve made by Ms. Ujifusa, seconded by Dr. Ryan. Motion passed 5-2. Mr. Kesson and Mr. Gleason in dissent. Motion to place New Business 3 before Old Business 4 made by Ms. Ujifusa, seconded by Mr. Kesson. All voted in favor of the motion. NB3. Request a Letter of Support to the State Traffic Commission for a Traffic Study at East Main Road and Linden Lane to Consider the Possibility of Placing a Traffic Control Light There. Motion to approve made by Ms. Ujifusa, seconded by Mr. Kesson. All voted in favor of the motion. 4. Request Approval for Petition Covering National Grid Pole Location on Narragansett Avenue, Prudence Island Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. NEW BUSINESS 1. Request a Proclamation Declaring July 1, 2017 Sir John A. Macdonald-Canada Day. / A. Milnes & A. Bogle Motion to approve made by Dr. Ryan, seconded by Ms. Pedro; as well as sending a copy of the Compact and a Town Tile. All voted in favor of the motion. 2. Discussion/Action Reports of Town Committees to the Town Council. Motion to approve by Ms. Ujifusa, seconded by Dr. Ryan. All voted in favor of the motion. 4. Request Approval to Abate All 2005 Delinquent Taxes in the Amount of $12,344.25. / M. Helfand Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 5. Update on Rhode Island Department of Health MEDS POD (Medical Emergency Distribution System Point of Distribution) Exercise. No motions made. 6. Clean Ocean Access Quarterly Report. (Moved from Consent Agenda) No motions made. CORRESPONDENCE 1. Invitation to Golf Tournament/Request for Sponsorship to Benefit the Adaptive and Special Olympics Programs. / M. Leonard, Adapted Physical Activity and Special Olympics Director, Newport County YMCA 2. Invitation to the Keeper of the Dream & Annual Meeting on June 19, 2017 at 6:00 p.m. / A. Novick, Director of Development, Dr. Martin Luther King, Jr. Community Center

TCM Minutes 6/12/17 Page 6 Motion to receive the Correspondence and place on file made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. FUTURE MEETINGS June 14 7:00 PM - Public Budget Hearing: Town Council Chambers (Wednesday) June 26 7:00 PM - Town Council Meeting & Final Budget Adoption July 10 7:00 PM - Town Council Meeting ADJOURN Motion to adjourn by Mr. Aguiar, seconded by Dr. Ryan. All voted in favor of the motion. Time: 9:05 PM Jennifer M. West, Town Clerk