February 1, 2022 Council Agenda

CITY OF EAST PROVIDENCE
DOCKET-REGULAR COUNCIL MEETING
TUESDAY, February 1, 2022
CALL TO ORDER: 6:30 P.M.
145 TAUNTON AVENUE-CITY COUNCIL CHAMBERS
EAST PROVIDENCE, RHODE ISLAND

City Council:
Council President, Robert Britto - Ward 1
Council Vice-President: Bob Rodericks - At Large
Councilwoman Anna Sousa - Ward 2
Councilman Nate Cahoon - Ward 3
Councilman Ricardo Mourato - Ward 4

City Solicitor, Michael J. Marcello
Deputy City Clerk, Leah Stoddard

As a result of the COVID-19 pandemic, this meeting will be both in person and virtually,
on an application called, "Zoom".

IN ORDER TO PARTICIPATE VIRTUALLY, USE THE FOLLOWING OPTIONS:
By phone:
Call the toll free number: 1-877-853-5247 (audio only) and enter the following information:
MEETING ID: 885-6717-1685
You do not need a meeting passcode.

By computer or smartphone (this is the audio and video option):
To participate visually (with audio) you will need to log into the following from your computer or smartphone, or tablet (with visual capabilities) to: https://us06web.zoom.us/j/88567171685
Enter the following information when prompted
MEETING ID: 885-6717-1685

If you wish to participate in public comment via zoom, you must use the “raise hand” function via zoom no later than 6:45 p.m. to be recognized by the moderator of the meeting.

I. CALL TO ORDER
Roll Call

Cahoon_____ Mourato_____ Rodericks_____ Sousa _____ Britto_____

II. SALUTE TO THE FLAG

III. EXECUTIVE SESSION – None
IV. RECONVENE TO OPEN SESSION – None

V. MOTION TO SEAL EXECUTIVE SESSION MINUTES – None

VI. CONSENT CALENDAR

A. COUNCIL JOURNALS:
1. Regular meeting minutes from January 18, 2022

B. LETTERS
1. Notice of New Property Number, Gianlorenze & Sons Construction, 1000 Veterans Memorial Parkway (02915), Map 309, Block 01, Parcel 001.00 Zoning R3
2. Notice of New Property Number, Scarlata Enterprises, LLC, 77 Pawtucket Avenue (02916), Map 302, Block 01, Parcel 032.00, Zoning PA
3. Notice of New Property Zip Code, Long Rock Cove, 44-46 Kettle Point Avenue (02914). Map 209, Block 03, Parcel 001.40, Zoning KP
4. Notice of New Property Zip Code, Long Rock Cove, 52-54 Kettle Point Avenue (02914), Map 209, Block 03, Parcel 001.40, Zoning KP
5. Notice of New Property Number, Capinhas Homes LLC, 64 Franklin Street (02915), Map 513, Block 52, Parcel 003.10, Zoning R4
6. Notice of New Property Number, A Breese LLC, 115 Earl Avenue (02915), Map 312, Block 70, Parcel 001.20, Zoning R4
7. Notice of New Property Zip Code, Long Rock Cove, 3-5 Kettle Point Avenue (02914), Map 209, Block 03, Parcel 001.70, Zoning KP
8. Notice of New Property Zip Code, Long Rock Cove, 7-9 Kettle Point Avenue (02914), Map 209, Block 03, Parcel 001.70, Zoning KP
9. Notice of New Property Zip Code, Long Rock Cove, 59-61 Kettle Point Avenue (02914), Map 209, Block 03, Parcel 001.60, Zoning KP
10. Notice of New Property Zip Code, Long Rock Cove, 40-42 Kettle Point Avenue (02914), Map 209, Block 03, Parcel 001.40, Zoning KP
11. Notice of New Property Number, Wayne Fortin, 68 Cove Street (02915), Map 413, Block 08, Parcel 004.00, Zoning R4
12. Notice of New Property Number, F Cor Development LLC, 15 Cadorna Street (02914), Map 205, Block 03, Parcel 011.00, Zoning R4
13. Notice of New Property Zip Code, Long Rock Cove (02914), 71-73 Kettle Point Avenue, Map 209, Block 03, Parcel 001.60, Zoning KP
14 Notice of New Property Zip Code, Long Rock Cove (02914), 63-65 Kettle Point Avenue, Map 209, Block 03, Parcel 001.60, Zoning KP
15. Notice of New Property Zip Code, Long Rock Cove (02914), 67-69 Kettle Point Avenue, Map 209, Block 03, Parcel 001.60, Zoning KP
16. Notice of New Property Number, Patalano Investments, LLC, 684 Willett Avenue (02915), Map 512, Block 12, Parcel 004.00, Zoning R3
17. Notice of New Property Number, Frank & Vicki Foti, 71-73 Hospital Road (02915), Map 711, Block 03, Parcel 026.00, Zoning R1
18. Notice of new Property Number, Mobile Oil Corporation, 3389 Pawtucket Avenue (02915), Map 310, Block 07, Parcel 004.10, Zoning i2
19. Notice of New Property Number, A Breese LLC, 440 Bullocks Point Avenue (02915), Map 312, Block 70, Parcel 001.10, Zoning R4
20. Notice of New Property Number, Luis & Jeffrey Mateus, 40 Vineland Avenue (02916), Map 404, Block 21, Parcel 009.10, Zoning R4
21. Notice of New Property Number, Luis & Jeffrey Mateus, 30 Vineland Avenue (02916), Map 404, Block 21, Parcel 009.00, Zoning R4
22. Notice of New Property Number, Precision Builders, LLC, 53 N. Hull Street (02914), Map 306, Block 15, Parcel 004.00, Zoning R6
23. Notice of New Property Number, AG Construction Inc., 346 Fort Street (02914), Map 207, Block 20, Parcel 003.00, Zoning R6
24. Notice of New Property Number, Lotus Properties LLC, 150 Deer Street (02916), Map 402, Block 12, Parcel 002.10, Zoning R3
25. Notice of New Property Number, Mauricio Montoya & Jessica Montoya Chavarriaga, 5 Doro Place (02916), Map 504, Block 1, Parcel 042.00, Zoning R3
26. Notice of New Property Number, Richard Palumbo, 48 Hobson Avenue (02914), Map 305, Block 09, Parcel 027.10, Zoning R4
27. Notice of New Property Number, David & Sheila Butera, 66 Crescent View Avenue (02915), Map 513, Block 33, Parcel 038.00, Zoning R4
28. Notice of New Property Number, 435 West Avenue LLC, 2 Irving Avenue (02914), Map 306, Block 01, Parcel 016.20
29. Notice of New Property Number, Richard Palumbo, 132-134 Wilmarth Avenue (02914), Map 205, Block 05, Parcel 004.00, Zoning R6
30. Notice of New Property Number, Mendes Properties, Commercial 130, 132, 134 & 136 Taunton Avenue (02914), Apartments 140, 142, 144, 146, 148, 150 Taunton Avenue (02914), Map 106, Block 06, Parcel 015.00, Zoning C3
31. Update Notice of New Property Number, Silver Lining Corp, 50 Village Green South Unit 1 (02915), Map 310, Block 2, Parcel 008.10-01 Zoning R5, 50 Village Green South Unit 2 (02915), Map 310, Block 2, Parcel 008.10-02, Zoning R5, 50 Village Green South Unit 3 (02915), Map 310, Block 2, Parcel 008.10-03, Zoning R5, 50 Village Green South Unit 4 (02915), Map 310, Block 2, Parcel 008.10-04, Zoning R5, 50 Village Green South Unit 5 (02915), Map 310, Block 2, Parcel 008.10-05, Zoning R5, 50 Village Green South Unit 6 (02915), Map 310, Block 2, Parcel 008.10-06, Zoning R5, 60 Village Green South Unit 7 (02915), Map 310, Block 2, Parcel 008.10-07, Zoning R5, 60 Village Green South Unit 8 (02915), Map 310, Block 2, Parcel 008.10-08, Zoning R5, 60 Village Green South Unit 9 (02915), Map 310, Block 2, Parcel 008.10-09, Zoning R5, 60 Village Green South Unit 10 (02915), Map 310, Block 2, Parcel 008.10-10, Zoning R5, 60 Village Green South Unit 11 (02915), Map 310, Block 2, Parcel 008.10-11, Zoning R5, 60 Village Green South Unit 12 (02915), Map 310, Block 2, Parcel 008.10-12, Zoning R5
32. Notice of New Property Number, 12 N. Shore Drive (02915), Map513, Block 34, Parcel 003.00, Zoning R4
33. Notice of New Property Number, Henry D. Rose Estate, 320-322 Mauran Avenue (02914), Map 206, Block 29, Parcel 008.00, Zoning R6
34. Notice of New Property Number, Premium Homebuilders, LLC, 168 Juniper Street (02914), Map 106, Block 35, Parcel 011.00, Zoning R6
35. Notice of New Property Number, F Cor Development, 8 Linden Avenue (02916), Map 403, Block 21, Parcel 056.10, Zoning R3
36. Notice of New Property Number, F Cor Development, 20 Linden Avenue (02916), Map 403, Block 21, Parcel 056.10, Zoning R3
37. Notice of New Property Number, Luis & Jeffrey Mateus, 124 Bishop Avenue (02916), Map 503, Block 10, Parcel 001.10, Zoning R4
38. Notice of New Property Number, Maria F. Rodrigues, 360 Pleasant Street (02916), Map 604, Block 01, Parcel 032.40, Zoning R2
39. Notice of New Property Number, Richard Palumbo, 104 Woodland Avenue (02914), Map 307, Block 17, Parcel 010.10, Zoning R4
40. Notice of New Property Number, Creative Spaces LLC, 38 Burroughs Street (02914), Map 407, Block 14, Parcel 003.00, Zoning R3
41. Notice of New Property Number, Newport Center LLC, 75 Newport Avenue (02916), Map 401, Block 8, Parcel 002.10
42. Notice of New Property Number, Newport Apartments, LLC, 95 Newport Avenue (02916), Map 401, Block 8, Parcel 002.20
43. Notice of New Property Number, Newport Center LLC, 125 Newport Avenue (02916), Map 401, Block 8, Parcel 002.00
44. Notice of New Property Number, Joseph Caito-TRS, 1331 S. Broadway (02914), Map 108, Block 1, Parcel 019.00
45. Notice of New Property Number, Richard Jr. & Caitlin Daves, 48 Hobson Avenue (02914), Map 305, Block 9, Parcel 027.10

VII. LICENSES
A. NON-PUBLIC HEARING

1. Application for Holiday Sales – New
Applicant: Jaclyn Trudel
Business Name: Jackie on Broadway
Business Address: 324 N. Broadway 02916

2. Application for Victualling License – Class 3 - New
Applicant: Mohamad Ali Saleem
Business Name: Platinum Group Riverside LLC dba Mobile Riverside
Business Address: 973 Willett Ave

3. Application for Holiday Sales- New
Applicant: Mohamad Ali Saleem
Business Name: Platinum Group Riverside LLC dba Mobile Riverside
Business Address: 973 Willett Ave 02915

4. Application for Additional Hours – New
Applicant: Mohamad Ali Saleem
Business Name: Platinum Group Riverside LLC dba Mobile Riverside
Business Address: 973 Willett Ave 02915

5. Application for Holiday Sales- New
Applicant: Jennifer Rodriguez Olea
Business Name: Skin Blissed by Jenny
Business Address: 225 Newman Avenue 02916

6. Application for Private Detective- New
Applicant: Nelson DeGouveia
Business Name: Trust Know1 Investigations
Address: 1405 Braley Road, New Bedford, Massachusetts 02745

7. Application for Holiday Sales– New
Applicant: Sarah Cammilleri
Business Name: JSC New England Operating, LLC
Business Address: 600 Taunton Avenue 02914

8. Application for Victualing – Class 1- New
Applicant: Sarah Cammilleri
Business Name: JSC New England Operating, LLC
Business Address: 600 Taunton Avenue 02914

9. Application for Holiday Sales - New
Applicant: Sarah Cammilleri
Business Name: JSC New England Operating, LLC
Business Address: 67 Taunton Avenue 02914

10. Application for Victualing – Class 1 - New
Applicant: Sarah Cammilleri
Business Name: JSC New England Operating, LLC
Business Address: 67 Taunton Avenue 02914

11. Application for Victualing License – Class 3 – Transfer
Transfer from: JT Donuts Inc. dba Dunkin Donuts
Transfer to: East Providence Donuts LLC dba Dunkin Donuts
Location: 484 Taunton Ave., 02914

12. Application for Victualing License – Class 3 – Transfer
Transfer from: CJA Donuts Inc dba Dunkin Donuts
Transfer to: East Providence Donuts LLC dba Dunkin Donuts
Location: 3300 Pawtucket Ave., 02914

13. Application for Victualing License – Class 3 – Transfer
Transfer from: Taunton Ave. Inc dba Dunkin Donuts
Transfer to: East Providence Donuts LLC dba Dunkin Donuts
Location: 235 Taunton Ave., 02914

B. PUBLIC HEARING – None

C. CITY COUNCIL TO CONVENE AS BOARD OF LICENSES
1. SHOW CAUSE HEARINGS
a. Asian Taste, 126 Taunton Avenue - 02914 - operating without valid victualing license

b. Rei De Carne, 1024 S Broadway – 02914 - operating without valid victualing license

c. Golden House, 569 Warren Avenue – 02914 - operating without valid victualing license

VIII. PROCLAMATIONS & PRESENTATIONS – None

IX. COMMUNICATIONS
Any person who submits a communication to the Council and wishes to speak on it must indicate this in writing no later than 4:00 p.m. the Thursday prior to the next regularly scheduled Council meeting. A person who lists more than one topic on their communication will be allowed to speak on the first one listed.

A. Friends of Grassy Plains Park update on 2021DEM Recreation Trail Grant award and planned action/implementation

X. PUBLIC COMMENT
All persons wishing to make public comment shall sign a public comment sheet stating their name, address and the subject of their comments. Each speaker will be limited to three (3) minutes. The order of speakers will be on a first come, first serve basis and the maximum time for public comment shall by limited to thirty (30) minutes per meeting.

XI. APPOINTMENTS - None

XII. COUNCIL MEMBERS

1. Community meeting regarding the Flock Group Inc. automatic license plate detection cameras. Meeting will be held at the American Legion at 830 Willet Avenue on February 2, 2022 at 6pm. – Councilman Mourato – Discussion Only

2. Flock Group Inc. resolution vote to take place at the February 15, 2022 Council meeting – Councilman Mourato – Discussion Only

3. Automated license plate readers – Discussion and Possible Vote – Councilman Mourato

4. Grassy Plain Park inquiry regarding recent survey and activity of trail and other related matters at the park – Discussion Only – Councilman Mourato

XIII. PUBLIC HEARINGS – Ordinance for second passage - None

XIV. CONTINUED BUSINESS – None

XV. NEW BUSINESS

A. MAYOR COMMUNICATIONS

1. Appointment not requiring Council confirmation
a. Cynthia Faria, reappointment to East Providence Housing Authority, Term 10/21/2021-10/20/2024

2. Items for discussion
a. 2021 Department Accomplishments/2022 Goals - Mayor Roberto DaSilva

b. American Rescue Plan Act (ARPA0 Plan/Goals

c. COVID-19 Update: Discussion on city closures and distribution of at-home test kits – Director Napoleon Gonsalves

d. December finance reports – Finance Director Malcolm Moore

B. REPORTS OF OTHER CITY OFFICIALS - None
C. RESOLUTIONS – None

D. INTRODUCTION OF ORDINANCES
1. An ordinance in amendment of Chapter 9 of the revised Ordinances of the City of East Providence, Rhode Island, 1998, as amended, entitled “Miscellaneous Offenses”
Summary: Change the age to purchase tobacco products in the form of cigarettes, cigars, pipe tobacco, chewing tobacco, snuff, electronic cigarettes or other forms of electronic nicotine delivery devices to 21 years of age.
Sponsor: Councilwoman Sousa

2. An ordinance in amendment of Chapter 13 of the revised ordinances of the City of East Providence, Rhode Island, 1998, as amended, entitled “Public Places”
Summary: Addition of other forms of electronic nicotine delivery devices, or the use of combustible cannabis
Sponsor: Councilwoman Sousa

XVII. ADJOURNMENT

If communication assistance is needed or any other accommodations to ensure equal participation, please contact the City Clerk’s Office at 401.435.7596 at least 48 hours prior to the meeting date.