Pleasantville Residents Demand Immediate Action for Dangerous Intersection Following Series of Accidents

During the Pleasantville City Council meeting on November 3, 2025, residents raised urgent concerns about the safety of the intersection at New Road and Woodland Avenue. A petition with nearly 500 signatures highlighted 13 accidents since January. The council also addressed a range of resolutions, including shared services agreements and urban redevelopment projects.

The meeting’s most issue was the call for urgent safety improvements at the intersection of New Road and Woodland Avenue. Dante Holly, a resident and business owner, presented a petition nearing 500 signatures to the council, emphasizing the intersection’s hazardous conditions. He highlighted that since January, there had been 13 reported accidents, with five occurring in the first month of the year alone. Holly shared a notable personal account of a woman who suffered severe injuries after being t-boned at the intersection, stressing the real-life consequences of the situation.

Holly urged the council to support efforts to enhance safety measures, noting that he had already contacted the county but believed the city’s involvement would expedite the necessary changes. The discussion revealed that the intersection is classified as a state road. Despite this, council members agreed on the need for action, sharing their own experiences with the intersection’s dangers.

The council’s acknowledgment of the issue resonated with another resident’s comments during the meeting. This individual had long perceived the street’s safety as a problem, having gathered numerous accounts over the years. They expressed gratitude for the council’s support and highlighted the urgency of addressing the ongoing safety concerns. Another participant reflected on past efforts to implement traffic control measures, such as installing a streetlight, which had previously been unsuccessful. They expressed optimism that the current community-driven petition and council backing could lead to progress.

Beyond the safety concerns, the meeting addressed several procedural and development-related resolutions. Resolution 196 authorized a shared services agreement for the installation of digital message boards and electronic speed feedback signs, aimed at improving traffic safety. Resolutions 197 through 201 were related to electronic tax sales and penalties for delinquent taxes, all of which were unanimously approved. These resolutions were described as procedural, facilitating the recovery of overdue taxes and related charges.

Resolution 202 focused on applying for a grant to mitigate urban heat islands, which also received unanimous support. Notably, Resolution 203 endorsed a project under the urban enterprise zone assistance fund for a $57,000 demolition project at Main and Washington Avenue. Resolution 204 authorized a redevelopment agreement with a real estate development company for the expanded city area, signaling ongoing efforts to revitalize the community.

Another notable resolution, 205, approved the lease and installation of holiday decorations from Christmas Decor, New Jersey. This sparked a brief discussion about the motion and seconding process. Resolutions 206 and 207, concerning the renewal of software licenses for city management systems, were passed without incident. An add-on resolution addressed personnel changes, including a title change for a firefighter.

In the latter part of the meeting, a council member raised a question about the necessity of Resolution 201, which authorized special charges to property owners for work on neglected properties. The council clarified that, while an ordinance already allowed for such charges, the resolution provided explicit authority for the tax collector to charge property owners when they failed to address notified issues.

Mayor Judy M. Ward addressed the attendees, expressing condolences for recent tragedies affecting residents and encouraging community participation in upcoming events, such as the annual Veterans Day program. She mentioned an organization, Angels in Motion, collecting donations for a family displaced by a recent fire.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Judy M. Ward
City Council Officials:
Ricky Cistrunk (Council President), James Barclay (Councilman), Bertilio “Bert” Correa (Councilman), Lawrence “Tony” Davenport (Councilman), Joanne Famularo (Councilwoman), Carla Thomas (Councilwoman), Victor Carmona (Councilman)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording