CITY OF PROVIDENCE: Committee on Finance Meeting Oct. 13

Wednesday, October 12, 2016

 

View Larger +

1. An Ordinance Making an Appropriation of Seventy Seven Million Two Hundred Sixty Three Thousand Four Hundred Sixty Four Dollars ($77,263,464), for the support of the Providence Water Supply Board for the Fiscal Year Ending June 30, 2017.

 

GET THE LATEST BREAKING NEWS HERE -- SIGN UP FOR GOLOCAL FREE DAILY EBLAST

2. An Ordinance making an Appropriation of Twenty Six Million One Hundred Fifty Thousand Three Hundred Fifty Eight Dollars ($26,150,358), for the Water Supply Board Capital Fund for the Fiscal Year Ending June 30, 2017.

 

3. An Ordinance making an Appropriation of Four Million Five Hundred Thirty Nine Thousand Six Hundred Two Dollars ($4,539,602), for the Water Supply Board Insurance Fund for the Fiscal Year Ending June 30, 2017.

 

4. An Ordinance making an Appropriation of Five Million Six Hundred Fifty Three Thousand Seven Hundred Twenty Six Dollars ($5,653,726), for the Water Supply Board Water Quality Protection Fund for the Fiscal Year Ending June 30, 2017.

 

5. An Ordinance making an Appropriation of Thirty Three Million Thirty Five Thousand Three Hundred Fourteen Dollars ($33,035,314), for the Water Supply Board Infrastructure Replacement Program Fund for the Fiscal Year Ending June 30, 2017.

 

6. An Ordinance making an Appropriation of Four Million Six Hundred Forty One Thousand Eight Hundred Eighty Three Dollars ($4,641,883), for the Water Supply Board Meter Replacement Fund for the Fiscal Year Ending June 30, 2017.

 

7. An Ordinance making an Appropriation of Two Million Two Hundred Forty Nine Thousand One Hundred Forty Six Dollars ($2,249,146), for the Water Supply Board Equipment Replacement Fund for the Fiscal Year Ending June 30, 2017.

 

8. An Ordinance making an Appropriation of Six Million Four Hundred Thirty Nine Thousand Five Hundred Thirty Five Dollars ($6,439,535), for the Water Supply Board Chemical and Sludge Fund for the Fiscal Year Ending June 30, 2017.

 

9. An Ordinance making an Appropriation of Six Hundred Eight Thousand One Hundred Twenty Two Dollars ($608,122), for the Water Supply Board Western Cranston Fund for the Fiscal Year Ending June 30, 2017.

 

10. An Ordinance making an Appropriation of Five Hundred Fifty Nine Thousand Nine Hundred Forty Two Dollars ($559,942), for the Water Supply Board Property Tax Refund Fund for the Fiscal Year ending June 30, 2017.

 

11. An Ordinance making an Appropriation of Five Million Nine Hundred Eight Thousand Six Hundred Sixty Seven Dollars ($5,908,667), for the Water Supply Board Revenue Reserve Fund for the Fiscal Year ending June 30, 2017.

 

12. An Ordinance Establishing a Compensation Plan for the Water Supply Board and Repealing Ordinance Chapter 2015-45, Effective September 11, 2015.

 

13. An Ordinance Establishing the Classes of Positions, the Maximum Number of Employees and the Number of Employees in Certain Classes in the Water Supply Board and Repealing Ordinance Chapter 2015-46, Effective September 11, 2015.

 

14. Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances.

 

Horsley Witten, Inc.            $1,250,000.00 over 5 years

Fuss & O'Neill

ESS Group

(Water Supply Board)

 

15. Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances.

 

GM2 Associated            Pare Engineering, Inc.         

Beta Group, Inc.            AECOM Tech Services

CDM Smith, Inc.            Thielsch Engineering, Inc.

Garofalo & Associates, Inc.    Wright-Pierce

CDR Maguire, Inc.        Stantec

(Water Supply Board)            $6,000,000.00 over 3 years

    

16. Resolution Authorizing Approval of the following Sole Source Contract Award by the Board of Contract and Supply, in accordance with Section 21-26 of the Code of Ordinances.

 

GrowSmartRI                    $167,040.00

(Water Supply Board)

 

17. Communication from His Honor the Mayor, dated August 30, 2016, Informing the Honorable Members of the City Council that pursuant to Sections 302(b) and 1013 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 Jules Opton-Himmel of 73 Harrison Street, Providence, Rhode Island 02909, as an environmental category member of the City Plan Commission for a term to end January 31, 2021, and respectfully submits the same for your approval. (Mr. Opton-Himmel will replace Ms. Tow-Yick who has resigned.)

 

18. Communication from His Honor the Mayor, dated September 15, 2016, 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 Linda Powell Fitzgerald of 150 Union Street, Providence, Rhode Island 02903, as a member of the Human Relations Commission for a term to end January 31, 2018, and respectfully submits the same for your approval. (Linda Powell Fitzgerald fills a vacancy formerly occupied by Lauren Nocera.)

 

19. Communication from His Honor the Mayor, dated September 15, 2016, 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 Kai X. Lo Muscio of 35 Hammond Street, Providence, Rhode Island 02906, as a member of the Human Relations Commission for a term to end January 31, 2019, and respectfully submits the same for your approval. (Kai X. Lo Muscio fills a vacancy formerly occupied by Katiuska Perez.)

 

20. Communication from His Honor the Mayor, dated September 15, 2016, 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 Nittaya Saenbut of 56 Hammond Street, Providence, Rhode Island 02909, as a member of the Human Relations Commission for a term to end January 31, 2018, and respectfully submits the same for your approval. (Nittaya Saenbut fills a vacancy formerly occupied by Lilia Tavarez)

 

21. Communication from His Honor the Mayor, dated September 19, 2016, 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 Michael Borg of 80 Sea Meadow Drive, Portsmouth, Rhode Island 02871, to the position of Director of Public Works, and respectfully submits the same for your approval.

 

 

View Larger +

PER ORDER THE Committee on Finance 

    Councilman John J. Igliozzi, Chairman

 

 

The foregoing Committee may seek to enter into Executive Session.

Offices and City Council Chambers are accessible to individuals with disabilities. If you are in need of interpreter services for the hearing impaired, please contact the Office of Neighborhood Services at 421-7768 not less than 48 hours in advance of the hearing date.

Click here to view an electronic version of the agenda with supporting documentation

 

Enjoy this post? Share it with others.

 
 

Sign Up for the Daily Eblast

I want to follow on Twitter

I want to Like on Facebook