Johnston Town Council

1385 Hartford Avenue, Johnston, RI

           

 

Town Council Agenda

April 12, 2021

Johnston Municipal Court Building

 

 

Council President Russo will call the meeting to order at 7:00 PM at the Johnston Municipal Court Building located at 1600 Atwood Avenue, Johnston, RI 02919. Due to the Governor’s Executive Order regarding the COVID Pandemic, this will be a virtual meeting held via the Zoom meeting platform.

 

Click on this link to attend the meeting virtually with your computer, mobile device or phone:

 

https://us02web.zoom.us/j/85757684873?pwd=YVltY253NytjeXRMYUZkTUFwNmMzdz09

Or go to https://zoom.us/join

Enter the Webinar ID: 857 5768 4873

Password: 568750

Or dial in by phone:

833 548 0282 (Toll Free)

877 853 5247 (Toll Free)

Town Sergeant, Stephen Mallane will lead with the Pledge of Allegiance

 

Please note: pursuant to Rule 3 Section E of the Town Council Rules, adopted by

Resolution 2021-1, the Council shall adjourn at 10:30 p.m. and any unfinished business shall be carried to the fourth Monday of the month or to a date agreed upon by the Council.

 

Roll Call

 

District 1 – Councilwoman Linda L. Folcarelli

                                               District 2 – Councilwoman Lauren A. Garzone

      District 3 – Vice-President Joseph M. Polisena, Jr

                                               District 4 – President Robert V. Russo

                                               District 5 – Councilman Robert J. Civetti

 

 

Award & Recognition Ceremonies

 

 

Status on Public Hearings

Ordinances to be Read

 

Licenses

 

2021-CP-41

Plumbers of RI, LLC d/b/a Rooterman / Location: 2211 Hartford Avenue

Business Operating License-

Plumbing Service

 

 

2021-CP-42

Plumbers of RI, LLC d/b/a Anytime Junk / Location: 2211 Hartford Avenue

Business Operating License-

Junk Removal

 

 

2021-CP-43

CiCi and the Moon Metaphysical Shop / Location: 620 Killingly Street

Business Operating License-

Holiday Sales-

Candles, Wreaths and Crystals

 

 

2021-CP-44

Rob’s Ricotti’s Sandwich Shop / Location: 1465 Atwood Avenue

Business Operating License-

Holiday Sales-

Sandwich Shop

 

 

2021-CP-45

Green Acres Café, LLC d/b/a Green Acres Cafe / Location: 1465 Atwood Avenue

Restaurant License- Transfer

Holiday Sales-

Restaurant

 

 

2021-CP-46

Mansolillo Dental, LLC / Location: 1347 Hartford Avenue

Business Operating License-

Dental Office

 

 

2021-CP-47

A Baffoni & Son / Location: 58 Putnam Pike

Business Operating License- Phone Calls Only

Long Haul Trucking

 

 

2021-CP-49

Dash Candles / Location: 11 Hebdeen Street

Business Operating License- Phone Calls Only

Candles

 

 

2021-CP-50

Dips, Dips, LLC / Location: 269 Greenville Avenue

Catering License- Phone Calls Only

Holiday Sales-

Prepared Meal Kit Delivery-Private and Corporate Catering

 

 

2021-CP-51

Evernorth Direct Health, LLC / Location: 735 Greenville Avenue

Business Operating License-

Employer Sponsored Health and Wellness Center

 

 

2021-CP-52

G Home Technical Services / Location: 3 Christopher Drive

Business Operating License- Phone Calls Only

IT Services for Home and Small Business

 

 

2021-CP-53

A Wise Owl / Location: 1665 Hartford Avenue

Business Operating License-

Retail- New Age Books and Gifts

 

 

2021-CP-54

Pennco Homes / Location: 715 Greenville Avenue

Business Operating License- Phone Calls Only

Home Repair

 

 

2021-CP-55

Ani Manga Creations / Location: 13 Cottage Street

Business Operating License- Phone Calls Only

Custom Crafting Online

 

 

2021-CP-48

Fried Enterprises, Inc d/b/a Mr. Biggs Saloon / Location: 1463 Atwood Avenue

Restaurant License- Transfer

Holiday Sales-

Bar

 

 

2021-CP-56

Fried Enterprises, Inc d/b/a Mr. Biggs Saloon / Location: 1463 Atwood Avenue

Entertainment License-

Karaoke, Music & Pool

 

 

Liquor Licensing Commission

 

2021-L-1

Fried Enterprises, Inc d/b/a Mr. Biggs Saloon / Location: 1463 Atwood Avenue

BV Full Liquor License- Stock Transfer

Bar

Constituent Requests

 

Unfinished Business

 

New Business

 

 

2021-CP-57

Clifton Larson Allen, LLP :Presentation of 2020 Audited Financial Statements and Related Reports

 

 

Resolution 2021-13

A Resolution authorizing the Mayor to enter into an agreement to realize savings for the Town’s acquisition of electricity, natural gas and related support services

 

 

Resolution 2021-14

A Resolution awarding a bid and authorizing the Mayor to enter into an agreement for a new roof at the Willow Street Fire Station

 

 

2021-CP-58

Petition from National Grid and Verizon New England, Inc for the installation of 3 new jointly owned poles numbered 195-50,  196-50 & 197-50 on Central Avenue

 

 

2021-CP-59

Petition from National Grid and Verizon New England, Inc for the installation of a new jointly owned pole numbered 196-51 on Central Avenue

 

 

2021-CP-60

Petition from National Grid and Verizon New England, Inc for the installation of 3 new jointly owned poles numbered 5, 6 & 7 on Lake View Court

 

 

2021-CP-61

Re-appointment of Alternate Members Dennis Cardillo & Albert Colannino, Jr to the Zoning Board

 

 

2021-CP-62

Reappointment of Robert Piscione & Susanna Carlino to the Retirement Board

 

 

2021-CP-63

Reappointment of Donna Folcarelli, District 1 appointment to the Senior Citizens Advisory Board

 

 

2021-CP-64

Reappointment of Lila Zuchowski, District 5 appointment to the Senior Citizens Advisory Board

 

 

Abatements

2021-TO-4

Tax Assessor Abatements – April, 2021

 

Public Hearings for Ordinances

 

Ordinance 2021-3

An Ordinance for the Abandonment of a portion of Elmhurst Avenue located on Assessor’s Plat 16. Formerly known as 2020-CP-22; Petition submitted by Kenneth Marandola, Jr

 

 

Approval of the minutes and transcripts from previous meetings

 

Transcripts Prepared by the Stenographer

January 11, 2021 Regular Meeting

February 8, 2021 Regular Meeting

March 8, 2021 Regular Meeting

 

Minutes prepared by the Town Clerk:

March 8, 2021 Regular Meeting

 

Claims

 

2021-CP-65

Claim from Robert Farwell for damage to his vehicle

 

 

2021-CP-66

Claim from Michael Tacelli for damage to his home from a sewer back-up

 

 

 

 

Requests to be heard

 

Please note: pursuant to Resolution 2021-1 of the Johnston Town Council, any person requesting to address the Council shall be heard for a maximum of 3 minutes. This will be strictly enforced. The Council may not take any action on matters appearing in the request to be heard portion of the agenda.

 

Adjournment

 

Attest:

 

 

 

Vincent P. Baccari, Jr.,  Town Clerk

 

 

 

Published by ClerkBase
©2025 by Clerkbase. No Claim to Original Government Works.