Johnston Town Council

1385 Hartford Avenue, Johnston, RI

           

 

Town Council Agenda

August 10, 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.

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

2021-CP-99

A Petition submitted by Attorney Christopher D’Ovidido, ESQ on behalf of Jeffrey Cadieux to change the Zone for Assessor’s Plat 5, Lot 370, 31 Starr Street from R-20 Residential to I-Industrial 1

Pending Planning Board advisory Opinion

 

 

Ordinances to be Read

 

Licenses

 

2021-CP-104

Atwood Pharmacy, Inc d/b/a Atwood Pharmacy / Location: 1302 Atwood Avenue, Unit 2

Business Operating License-

Holiday Sales-

Pharmacy

Continued from July 12, 2021

 

 

2021-CP-110

Beyond A Salon, LLC d/b/a Beyond A Salon / Location: 1200 Hartford Ave, Suite #105

Business Operating License-

Hair Styling, Manicures, sales of hair accessories and products

Continued from July 12, 2021

 

 

2021-CP-121

Medical Management International, Inc d/b/a Banfield Pet Hospital 5303 / Location: 11 Commerce Way, Suite 7

Business Operating License-

Holiday Sales-

Veterinary Services

 

 

2021-CP-122

Eugenia / Location: 1300 Hartford Avenue

Restaurant License-

Holiday Sales-

Sushi Bar at Market Basket

 

 

2021-CP-123

Rua Remodeling / Location: 51 Dix Avenue

Business Operating License- Phone Calls Only

Residential Re-modeling and Sub-Contracting

 

 

2021-CP-125

Murph’s Card Town & Sports Shop / Location: 1478 Atwood Avenue, Unit 106

Business Operating License-

Sports Cards and Sports Memorabilia

 

 

2021-CP-126

Demoulas Supermarkets, Inc d/b/a Market Basket / Location: 1300 Hartford Avenue

Business Operating License-

Restaurant License-

Holiday Sales-

Supermarket

 

 

2021-CP-127

Demoulas Supermarkets, Inc d/b/a Market Basket / Location: 1300 Hartford Avenue

Tobacco License-

Supermarket

 

 

2021-CP-128

Annual Renewal of Bingo Licenses for 2021-2022

 

 

2021-CP-129

Handyman Dave / Location: 21 Primrose Lane

Business Operating License- Phone Calls Only-

Residential Construction, Remodeling & Painting

 

 

2021-CP-130

44 Auto Concepts, Inc. / Location: 21 Oakdale Avenue

Auto Body License-

Auto Body Repair

 

 

2021-CP-124

Tacticle-Enterprises.com, LLC d/b/a Tacticle-Enterprises.com / Location: 8 Kern Acre Drive

Business Operating License- Phone Calls Only

Firearms Dealer License-

Internet Sales and Service, Consulting/Training/Planning/Investigations

 

 

2021-CP-131

Mario Balletta- Tacticle-Enterprises.com / Location: 8 Kern Acre Drive

Private Detective License-

Private Investigator

 

 

Liquor Licensing Commission

 

Constituent Requests

 

Unfinished Business

 

2021-CP-120

Petition submitted by Marvin Gustavo Portillo to purchase a vacant lot known as Assessor’s Plat 14, Lot 359 from the Town

Pending Planning Board Advisory Opinion

 

New Business

 

 

2021-CP-132

Petition submitted by Jean-Louis Legouaze for the installation of a Speed Calming Device on Dyerville Avenue

 

 

Abatements

2021-TO-8

Tax Assessor Abatements – August, 2021

Public Hearings for Ordinances

 

Approval of the minutes and transcripts from previous meetings

 

Transcripts Prepared by the Stenographer

July 6, 2021 Special Meeting

July 12, 2021 Regular Meeting, Special Meeting and Executive Session

 

 

Minutes prepared by the Town Clerk:

July 12, 2021 Regular Meeting, Special Meeting and Executive Session

 

Claims

 

2021-CP-133

Claim from Cassandra Bellrose for damage to her property

 

 

2021-CP-134

Claim from Spartan Recoveries on behalf of Bryan Cativo for damage to his property

 

 

2021-CP-135

Claim from Susan Johnston for damage to her mailbox

 

 

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.

 

 

 

2021-CP-136

Request from Mohamed Sasa: Make a full investigation of the Johnston Zoning Board on failure of lawful procedures of State and Town Laws that are not being followed

 

 

2021-CP-137

Request from Mohamed Sasa: Make a full investigation of the Johnston Zoning Board’s Legal Counsel, on failure of lawful procedures of State and Town Laws that are not being followed

 

 

2021-CP-138

Request from Mohamed Sasa: Make a full investigation of the Building Official, Legal Counsel and Vice Chair of the Planning Board to prevent Mohamed Sasa and Rhonda Sasa to appear at the March, 2021 Zoning Board Meeting

 

 

2021-CP-139

Amy Dixon to discuss: The Sunrise Article published on 7/30/21 at 12:09 pm outlining the paper’s interview with the Mayor

 

 

 

Adjournment

 

Attest:

 

 

 

Vincent P. Baccari, Jr.,  Town Clerk

 

 

Published by ClerkBase
©2021 by Clerkbase. No Claim to Original Government Works.