Johnston Town Council

1385 Hartford Avenue, Johnston, RI

           

 

 

Town Council Agenda

September 14, 2020

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, public gatherings shall have no more than 25 people. Therefore the meeting can also be virtually attended by video or phone in the following manner:

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

 

https://zoom.us/j/99995453359?pwd=NFMxZ1dJM3lZVEIvbm15NE5CM0xYZz09

 

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

Enter the Webinar ID: 999 9545 3359

Password: 121930

Or dial in by phone:

1 646 558 8656(Long Distance)

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 2019-4, 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 – Councilman David J. Santilli, Jr

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

 

2020-CP-81

Advanced Welding Services / Location: 15 Industrial Lane-

Business Operating License- Phone Calls Only

Welding

Continued from August 11, 2020

 

 

 

 

2020-CP-90

Domenech Home Improvement / Location: 13 Pezzullo Street

Business Operating License- Phone Calls Only

Construction

 

 

2020-CP-91

Matthew 1128 Sports Recovery & Massage, LLC d/b/a Matthew 1128 Sports Recovery & Massage / Location: 1200 Hartford Avenue, Suite4A

Business Operating License-

Holiday Sales-

Massage Therapy/Sports Recovery

 

 

2020-CP-92

Fireside Farm / Location: 181 Winsor Ave

Business Operating License- Phone Calls Only

Farmhouse Signs and Decor

 

 

2020-CP-93

Crystalash / Location: 1200 Hartford Ave

Business Operating License- Change of Location

Eyelash Extensions

 

 

2020-CP-94

Spirit Halloween Superstores, LLC d/b/a Spirit Halloween / Location: 1459 Atwood Ave

Business Operating License-

Holiday Sales-

Seasonal/Temporary sales of Halloween Merchandise

 

 

2020-CP-95

JSC Putnam Pike, LLC d/b/a Burger King #6424 / Location: 9 Putnam Pike

Restaurant License- Transfer of Ownership

Holiday Sales-

Fast Food Restaurant

 

 

2020-CP-96

JSC New England Operating, LLC d/b/a Burger King #1461 / Location: 1375 Hartford Ave

Restaurant License- Transfer of Ownership

Holiday Sales-

Fast Food Restaurant

 

 

2020-CP-97

Anthony’s Auto body / Location: 119 Greenville Ave

Used Car Sales License-

Auto body License-

Auto body

 

 

2020-CP-98

Hamad Samad, LLC d/b/a Dollar Plus Store / Location: 269 Greenville Ave

Business Operating License-

Convenience Store

 

 

2020-CP-99

Plainfield Pike Flea Market / Location: 2111 Plainfield Pike

Flea Market License-

Seasonal April-October Sundays Only

 

 

2020-CP-100

Vivi Vivi Vivi, LLC / Location: 69 Angelico Street

Business Operating License- Phone Calls Only

E-commerce Sales

2020-CP-101

Self Serenity Wellness Spa / Location: 118 Bishop Hill Road

Business Operating License-

Massage Therapy

 

 

2020-CP-102

The Slay House / Location: 1223 Plainfield Street

Business Operating License-

Lash Salon

 

 

2020-CP-103

Mavis Tire Supply, LLC d/b/a Mavis Discount Tire / Location: 1500 Hartford Avenue

Business Operating License-

Holiday Sales-

Tire Sales, Car Parts and Repairs

 

 

2020-CP-104

Hair-2- E-Tanity / Location: 1395 Atwood Avenue

Business Operating License- Transfer

Hair Nail and Beauty Services

 

 

2020-CP-105

Creative Stylez/ Location: 10 Lindberg Avenue

Business Operating License- Phone Calls Only

Printing T-Shirts and Epoxy Keychains

 

 

2020-CP-106

CRKB, LLC d/b/a Rondeau’s Kickboxing/ Location: 1408 Atwood Avenue

Business Operating License-

Kickboxing Fitness

 

 

Liquor Licensing Commission

 

Constituent Requests

Unfinished Business

 

2020-CP-88

Petition from Goulin Realty, LLC for a utility easement through Assessors Plat 29, Lot 69 located on Scituate Avenue for referral to Planning for an advisory opinion

Pending Planning Board Advisory Opinion

 

 

New Business

 

 

2020-CP-107

Petition submitted by Stephanie Garreau for the installation of a speed hump on Pine Hill Avenue for referral to the Police, Fire and Public Works Departments

 

 

2020-CP-108

Re-appointment of Martha Church to the Johnston Housing Authority

 

 

Resolution 2020-15

A Resolution ratifying an agreement between the Town and Chief of Police Joseph P. Razza

 

 

Resolution 2020-16

A Resolution ratifying an agreement between the Town and Deputy Chief of Police Mark A. Vieira

 

 

Resolution 2020-17

A Resolution releasing the Performance Bond for the Fairfield Estates development and accepting Fairfield Court as a road to be maintained by the Town

 

 

Resolution 2020-18

A Resolution releasing the Performance Bond for the Winsor Woods II development and accepting Bridle Way and Carriage Was as roads to be maintained by the Town

 

 

Abatements

2020-TO-9

Tax Assessor Abatements – September, 2020

 

Public Hearings for Ordinances

 

Approval of the minutes and transcripts from previous meetings

 

Transcripts Prepared by the Stenographer

May 11, 2020 Regular Meeting

June 8, 2020 Regular Meeting

 

Minutes prepared by the Town Clerk:

July 13, 2020 Regular Meeting

August 11, 2020 Regular Meeting

 

Claims

 

2020-CP-109

Claim from Attorney Vick J. Bejma, Esq. on behalf of Janet Griffith for damages

 

 

2020-CP-110

Claim from Michael Hoff for a missing cell phone

 

 

2020-CP-111

Claim from John DiSumma for a sewer repair

 

 

2020-CP-112

Claim from Attorney Brie DeLibero, Esq. on behalf of Vanessa Wilcox for damages

 

 

Requests to be heard

 

Please note: pursuant to Resolution 2019-4 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
©2020 by Clerkbase. No Claim to Original Government Works.