CITY OF PROVIDENCE RHODE ISLAND

Similar documents
REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

FORT MYERS CITY COUNCIL

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

APPROVAL OF MINUTES Regular Meeting June 19, 2012

A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike,

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

TAMPA CITY COUNCIL. Rules of Procedure

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

COUNCIL MEETING MINUTES August 27, 2018

MUNICIPAL COUNCIL AGENDA

REGULAR MEETING March 20, 2012

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

L A F O U R C H E P A R I S H C O U N C I L

THE CITY OF POUGHKEEPSIE NEW YORK

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES March 27, 2017

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

L A F O U R C H E P A R I S H C O U N C I L

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES August 9, 2010

REGULAR COUNCIL MEETING JANUARY 16, 2018

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 12, 2013 RECORD OF VOTES & MINUTES

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

In Hopkinton on the fourth day of September 2018 A.D. the said meeting was called to order by

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

Borough of Elmer Minutes January 3, 2018

Councilwoman Frederickson aye Councilman Winfield--aye

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

AGENDA CITY COUNCIL MEETING July 17, :30 p.m.

FORT MYERS CITY COUNCIL

Chapter 2 ADMINISTRATION [1]

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

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

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

Journal of the Senate

Regular City Council Meeting 7:00 PM

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

Minutes of the Council of the City of Easton, Pa. July 14, 2010

REGULAR MEETING 6:30 P.M.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

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

MINUTES OF THE TOWN BOARD October 6, 2015

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

STARTING AT 7:00PM RESOLUTION

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

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

February 24, :00 p.m.

CITY OF FLORISSANT COUNCIL MINUTES. March 11, 2019

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

City of Derby Board of Aldermen

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

REGULAR MEETING CITY COUNCIL -JANUARY 28, 2002-

SPECIAL PRESENTATIONS 6:00 p.m.

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018.

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

Transcription:

CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE REGULAR COUNCIL MEETING OF THE CITY COUNCIL ON THURSDAY, APRIL 2, 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 April 2, 2015

ROLL CALL INVOCATION 1. The Invocation will be given by Councilman John J. Igliozzi. PLEDGE OF ALLEGIANCE 2. Pledge of Allegiance to the Flag of the United States of America Led by Councilman Kevin Jackson. APPROVAL OF MINUTES 3. Journal of Proceedings No. 5 of the Regular Meeting of the City Council held March 5, 2015 and Journal of Proceedings No. 6 of the Special Meeting of the City Council held March 5, 2015. APPOINTMENT BY HIS HONOR THE MAYOR 4. Communication from His Honor the Mayor, dated March 25, 2015, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1002 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 Capt. Russell P. Knight, USN (ret.), of 163 Peirce Street, East Greenwich, Rhode Island 02818, to the position of Director of Public Works, and respectfully submits the same for your approval. City Council Page 3 April 2, 2015

ORDINANCE(S) SECOND READING The Following Ordinances were in City Council March 19, 2015, Read and Passed the First Time and are Severally Returned for Passage the Second Time: 5. An Ordinance in Amendment of Article I, Chapter 23, "Streets, Sidewalks and Public Places, Section 23-26, "Special Event Permits." (Sponsored by Councilman Correia) 6. An Ordinance Amending Chapter 15, Article VII of the Code of Ordinances of the City of Providence "Snowmobiles and Recreation Vehicles." (Sponsored by Councilman Correia) PRESENTATION OF ORDINANCES 7. COUNCIL PRESIDENT APONTE, (By Request): An Ordinance Relating to Article IV, Chapter 17, Section 17-189(6) of the Code of Ordinances. (Disability Waiver Request). 8. COUNCILMAN ZURIER An Ordinance adding Section 14-311 to the Code of Ordinances (Board of Licenses). 9. An Ordinance Amending Section 8-13 of the Code of Ordinances (Housing Court). 10. An Ordinance Enacting a new Section 8-10 of the Code of Ordinances (Municipal Court). City Council Page 4 April 2, 2015

11. An Ordinance Adding a new Section 8-10 to the Code of Ordinances (Probate Court). 12. An Ordinance Adding a new Section 25-84 to the Code of Ordinances (Water Supply Board). 13. An Ordinance Amending Chapter 27, Article IX of the Code of Ordinances (Zoning Board of Review). PRESENTATION OF RESOLUTIONS 14. COUNCIL PRESIDENT APONTE, (By Request): Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5819 and Senate Bill 2015 S-0269, An Acting Relating to Motor and Other Vehicles - Comprehensive Community - Police Relationship Act of 2015. 15. Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5047 Sub A and Senate Bill 2015 S-0154, An Act Relating to Education - Health and Safety of Pupils. 16. Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5074 and Senate Bill 2015 S-0194, An Act Relating to Labor and Labor Relations - Minimum Wage. City Council Page 5 April 2, 2015

17. Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5140, An Act Relating to Public Finance - State Funds. 18. Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5349 and Senate Bill 2015 S-0195, An Act Relating to Highways - Sidewalks. 19. Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5394 and Senate Bill 2015 S-0648, An Act Relating to Education - The Education Equity and Property Tax Relief Act. 20. Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5434 and Senate Bill 2015 S-0100, An Act Relating to Towns and Cities - Health and Educational Building Corporation. 21. COUNCIL PRESIDENT APONTE, COUNCILMAN HASSETT Resolution Proclaiming April 24, 2015 as Armenian Genocide Remembrance Day to Commemorate the Armenian Genocide of 1915 to 1923 and to Honor Armenian-Americans. 22. COUNCILMAN CORREIA, (By Request): Resolution Requesting the Traffic Engineer to cause the removal of Four (4) Parking Meters and to cause the installation of "Loading Zone Only" Signs at 3 Regency Plaza. City Council Page 6 April 2, 2015

23. COUNCILMAN CORREIA Resolution Requesting the Traffic Engineer to cause the installation of "No Thru Trucks" Signs on Linton Street between Academy Avenue and Canton Street. 24. Resolution Requesting the Acting Director of Public Works and the Director of Operations to appear before the Committee on Public Works to update and explain the Street Sweeping Schedule. 25. Resolution Requesting the Acting Director of Public Works and the Director of Operations to appear before the Committee on Public Works to give an update on the number of pending Clean & Lien properties by Ward and a schedule to complete the requests. 26. Resolution Requesting the Acting Director of Public Works and the Director of Operations to appear before the Committee on Public Works for discussion on implementing a Citywide Cleanup by Ward. 27. Resolution Requesting the Acting Director of Public Works and the Director of Operations to hire Fifteen (15) Seasonal Laborers for the Department of Public Works. 28. Resolution Requesting the Traffic Engineer to cause the replacement of the faded "No Parking" Signs located on Amity Street (Dead End Portion). 29. Resolution Requesting the Director of Operations purchase through the Master Lease Two (2) Chevy 2500 HD Ex-Cab Short Bed Pickup Trucks. City Council Page 7 April 2, 2015

30. Resolution Requesting the Recreational Advisory Board to look into the use of Camp Cronin for the 2015 Season and thereafter. 31. Resolution Requesting the Director of Operations to prepare written estimates of the repairs needed at Camp Cronin. 32. Resolution Requesting the City Building Official raze 35 Erastus Street (two structures) due to its hazardous condition and blight to surrounding homes. 33. Resolution Requesting the City Building Official raze 29 Stuben Street due to its hazardous condition and blight to surrounding homes. 34. COUNCILMAN JENNINGS, COUNCIL PRESIDENT APONTE Resolution Establishing Sister City Relationships with Santo Domingo and Santiago de los Caballeros. 35. COUNCILWOMAN MATOS Resolution Requesting the Traffic Engineer to cause Parking on One Side of the Street Only on Progress Avenue from Whitehall Street to Webster Avenue. 36. Resolution Requesting the Traffic Engineer to cause the installation of a "15 Minute Parking" Sign located at 113 Valley Street. City Council Page 8 April 2, 2015

37. COUNCILMAN YURDIN Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5872, An Act Relating to Criminal Offenses - Weapons. 38. Resolution Endorsing and Urging Passage by the General Assembly of Senate Bill 2015 S-0520, An Act Relating to Criminal Offenses - Weapons. 39. COUNCILMAN ZURIER Resolution Endorsing and Urging Passage by the General Assembly of House Bill 2015 H-5819, An Acting Relating to Motor and Other Vehicles - Comprehensive Community - Police Relationship Act of 2015. REPORT(S) FROM COMMITTEES COMMITTEE ON PUBLIC WORKS COUNCILMAN MICHAEL J. CORREIA, Chairman Transmits the Following with Recommendation the Same be Severally Approved: 40. Resolution Requesting the Traffic Engineer to cause the feasibility of a traffic study for Priscilla Avenue and Dora Street due to excessive speeding. 41. Resolution Requesting the Traffic Engineer to cause Thayer Street to become a "One-Way" in a southerly direction from Waterman Street to George Street. City Council Page 9 April 2, 2015

42. Resolution Requesting the Traffic Engineer to cause the installation of speed bumps along Ayrault Street. (Sponsored by Councilman Hassett) 43. Resolution Authorizing the City of Providence to enter into a Construction and Maintenance Agreement with the State of Rhode Island for Providence Station Surface Improvements. (Sponsored by Councilman Hassett) 44. Resolution Requesting the Traffic Engineer to cause San Souci Drive to be established as "One-Way" westbound between Valley Street and Manton Avenue. (Sponsored by Councilwoman Matos) COMMITTEE ON FINANCE COUNCILMAN JOHN J. IGLIOZZI, Chairman Transmits the Following with Recommendation the Same be Adopted: 45. An Ordinance Relating to Article IV, Chapter 17, Section 17-189(6) of the Code of Ordinances. (Disability Waiver Request). (Sponsored by Councilman Jennings, By Request) Transmits the Following with Recommendation the Same be Severally Approved: 46. Resolution Requesting to cancel or abate, in whole, the taxes assessed upon Assessor s Plat 68, Lot 838 (233 Douglas Avenue), in the amount of Eight Thousand One Hundred Eighty Six Dollars and Six ($8,186.06) Cents, or any taxes accrued, on behalf of the Smith Hill Community Development Corporation. (Sponsored by Councilman Hassett) City Council Page 10 April 2, 2015

47. Resolution Requesting to cancel or abate, in whole, the taxes assessed upon Assessor's Plat 68, Lot 838 (231 Douglas Avenue), in the amount of Forty Eight Thousand Seven Hundred Eighty Six Dollars and Eighty Two ($48,786.82) Cents, or any taxes accrued, on behalf of the Smith Hill Community Development Corporation. (Sponsored by Councilman Hassett) 48. Resolution Requesting to cancel or abate, in whole, the taxes assessed upon Assessor's Plat 68, Lot 838 (231 Douglas Avenue, C3), in the amount of Thirty One Thousand Nine Hundred Forty Seven Dollars and Thirty Six ($31,947.36) Cents, or any taxes accrued, on behalf of the Smith Hill Community Development Corporation. (Sponsored by Councilman Hassett) 49. Certificates from City Assessor (3C and 4C), recommending the same be severally cancelled pursuant to the provisions of Section 14 and 15 of Title 44, Chapter 7 of the General Laws of Rhode Island, As Amended. 50. Certificates from City Assessor (5D and 6D), recommending the same be severally cancelled pursuant to the provisions of Section 14 and 15 of Title 44, Chapter 7 of the General Laws of Rhode Island, As Amended. 51. Communication from His Honor the Mayor, dated February 23, 2015, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1011 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 re-appointing Bruce Bartel of 114 Jastram Street, Providence, Rhode Island 02908, as a civil engineer member of the Building Board of Review for a term to end January 1, 2020, and respectfully submits the same for your approval. City Council Page 11 April 2, 2015

52. Communication from His Honor the Mayor, dated February 23, 2015, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1011 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 Steve Wilkinson of 18 Napsah Road, Warwick, Rhode Island 02818, as a mechanical engineer member of the Building Board of Review for a term to end January 31, 2018, and respectfully submits the same for your approval. (Mr. Wilkinson fills a vacant position on the Board.) 53. Communication from His Honor the Mayor, dated February 23, 2015, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1009 of the Providence Home Rule Charter of 1980, as amended, he is this day appointing James McLoughlin of 150 Dexterdale Road, Providence, Rhode Island 02906, as a member of the Providence Public Building Authority for a term ending on January 31, 2020, and respectfully submits the same for your approval. (Mr. McLoughlin fills a vacant position on the Board. 54. Communication from His Honor the Mayor, dated February 24, 2015, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1103 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 Maria Monteiro of 218 Home Avenue, Providence, Rhode Island 02908, as a member of the Human Relations Commission for a term to end on January 31, 2018, and respectfully submits the same for your approval. (Ms. Monteiro will replace Praxedis Rodriguez whose term expired.) City Council Page 12 April 2, 2015

55. Communication from His Honor the Mayor, dated February 5, 2015, 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 Kathryn M. Sabatini of 163 8th Street, Providence, Rhode Island 02906, as the Municipal Integrity Officer for the Ethics Commission, and respectfully submits the same for your approval. 56. Communication from His Honor the Mayor, dated March 5, 2015, 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 Dennis Dolan Crook of 255 Promenade Street, Providence, Rhode Island 02908, as a member of the Providence Harbor Management Commission for a term to expire on December 31, 2016, and respectfully submits the same for your approval. (Mr. Crook will replace Jason Pezullo who has resigned.) Transmits the Following with Recommendation the Same be Withdrawn: 57. Communication from His Honor the Mayor, dated February 23, 2015, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1009 of the Providence Home Rule Charter of 1980, as amended, he is this day appointing Vincent Kilbridge of 88 Lorimer Avenue, Providence, Rhode Island 02906, as a member of the Providence Public Building Authority for a term ending on January 31, 2020, and respectfully submits the same for your approval. (Mr. Kilbridge will replace Wascar Montilla.) City Council Page 13 April 2, 2015

FROM THE CLERK'S DESK 58. Petition from Providence Piers, LLC, requesting an abatement of the Public Nuisance located at 242 Allens Avenue. 59. Petitions for Compensation for Injuries and Damages. PRESENTATION OF RESOLUTIONS "IN CONGRATULATIONS" 60. COUNCIL PRESIDENT APONTE AND MEMBERS OF THE CITY COUNCIL Resolution Extending Congratulations. PRESENTATION OF RESOLUTIONS "IN MEMORIAM" 61. 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, April 2, 2015 at 7:00 o clock PM. LORI L. HAGEN CITY CLERK City Council Page 14 April 2, 2015