Regular Meeting of the Common Council

Wednesday, December 11, 2019 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain,

NOTICE - The next regular meeting of the Common Council will be held on Wednesday evening, December 11, 2019, at 7:05 PM in Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut. Public Participation will begin prior to the regular meeting at 7:00 pm.

7:00 PM - PUBLIC PARTICIPATION

CALL TO ORDER

ROLL CALL

INVOCATION

PLEDGE OF ALLEGIANCE

2019 BENEFITS ARE ENDLESS AWARDS PRESENTATION

OTHER AWARDS, PRESENTATIONS AND SPECIAL RECOGNITIONS

APPROVAL OF MINUTES MINUTES OF THE REGULAR MEETINGS OF SEPTEMBER 25, 2019, OCTOBER 9, 2019, OCTOBER 23, 2019 AND NOVEMBER 13, 2019. September 25, 2019 Minutes October 9, 2019 Minutes October 23, 2019 Minutes November 13, 2019 Minutes

AMENDMENTS TO AGENDA

PETITIONS 1 1. Ald. Sharon Beloin-Saavedra for the appropriate department(s) to conduct a safety survey in the area of Farmington Avenue and Carroll Street. Please include in the survey the recommendations for sign postings, speed “traps” or any other proposals to help mitigate accidents in this area. Petition 2. Ald. Ayalon for the appropriate department(s) to supply a report for the following questions: (1) How does the See Click Fix app work, (2) How many cases have been reported so far since this app has been initiated, (3) How many cases have been resolved and how many have not, (4) How long does it take to resolve each complaint on average, and (5) If there is a way to assess how well this system works and how satisfied are those reporting problems. Petition 3. Ald. Ayalon for the appropriate department(s) to investigate blight complaints at 38 Westerly Street. The front and rear yards are unkempt with tall weeds and there is a hidden pool used by various animals. Neighbors are concerned about possible health risks due to the property conditions. The blight information was submitted via the City’s SeeClickFix app around September 18, 2019, without any resolution or response to the submission until contacting the Building Department directly. Petition 4. Ald. Ayalon and Reyes for the appropriate department(s) to provide a report to the Common Council regarding the following questions: 1. How many fires have occurred within the City of New Britain in the past two years? 2. How many families (including adults and children) lost their homes? 3. What happened to the displaced families (including injuries and fatalities)? 4. What were the causes of these fires? 5. What could be done to reduce the likelihood of fires? Please submit a response to the Common Council Office by January 2, 2019. Petition 5. Ald. Osborn for the appropriate department(s) to conduct a traffic study in the area of Rocky Hill Avenue, East Street, Kelsey Street, Austin Street, Pleasant Street, Day Street, Belden Street, Linden Street, Jubilee Street, Rhodes Street, Newington Avenue and Stanley Street. There have been on-going complaints of excessive speeding and hazardous driving in this area. Also, please conduct a study and provide suggestions to improve the intersection of Stanley Street and Whiting Street. The intersection is dangerous and motorist safety is of concern. Petition 6. Ald. Osborn for the appropriate department(s) to conduct a traffic study in the area of Newington Avenue, Sunrise Avenue, Judd Avenue, City Avenue, Connecticut Avenue and Market Street. There have been on-going complaints of excessive speeding and hazardous driving in this area. Petition 7. Ald. Santiago for the appropriate department(s) to evaluate the New Britain sex offenders list to ensure all persons registered are compliant with all requirements associated within their class, and all 2 information regarding the list is up to date, including current address of list members. Please provide information on the monitoring of the sex offender list in response to this petition and also every six months following, to assure ongoing compliance to safeguard residents and children in those areas. Petition 8. Ald. Santiago for the appropriate department(s) to provided information as to the steps the City of New Britain is taking to monitor human trafficking situations within the City and also, the measures the City is taking to educate the community and its residents of the dangers of trafficking, especially in vulnerable areas, to help maintain the safety of the public, as well as the victims. Petition 9. Ald. Ayalon for the appropriate department(s) to investigate and take appropriate action regarding complaints by residents of an illegal motor vehicle repair shop at 166 High Street. Residents have stated that they believe the business was sold, with a transfer of ownership as of August 20, 2018. The new owner should have applied for a certificate of location approval to allow for a State DMV motor vehicle repairer’s license and possibly conduct an environmental impact study, as required by law. Recently, vehicles have been parked on the grass area, which possess environmental hazards due to fluid leaks. Please provide a report to the Common Council Office by January 2, 2019 regarding any findings and actions.

Petition

CONSENT AGENDA - All reports are on consent unless removed during the Common Council meeting.

REPORTS OF BOARDS, COMMISSIONS, DEPARTMENTS AND LEGISLATIVE COMMITTEES: A. RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE Report B. RE: MONTHLY PURCHASING REPORT FOR BID THRESHOLD ITEMS. Report C. RE: SALE OF SURPLUS VEHICLES AND EQUIPMENT. Report Tabulation Sheet D. EMERGENCY PURCHASE ORDER. RE: $35,682 TO TRAVER IDC FOR NEW UPS-COMPUTER POWER PROTECTION AND DISTRIBUTION EQUIPMENT FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. Report E. EMERGENCY PURCHASE ORDER. RE: $45,000 TO KONE, INC. FOR ELEVATOR REPAIR AT POLICE HEADQUARTERS. Report F. EMERGENCY PURCHASE ORDER. RE: $14,570 TO NY-CONN CORPORATION FOR TRAFFIC SIGNAL REPAIR AT INTERSECTION OF MYRTLE STREET AND HIGH STREET. 3 Report G. BOARD OF POLICE COMMISSIOENRS RESPONSE TO ITEM NO. 34880. RE: PUBLIC PARKING SIGNS ON POLICE SUBSTATION PARKING LOT AT CHESLEY PARK. Report Original Petition H. BOARD OF POLICE COMMISSIOENRS RESPONSE TO ITEM NO. 34882. RE: SPEEDING SURVEILLANCE ALONG WILDWOOD STREET, PARALLEL TO CHESLEY PARK. Report Original Petition I. BOARD OF POLICE COMMISSIOENRS RESPONSE TO ITEM NO. 34883. RE: REVIEW OF NO PARKING SIGN NEEDS AT INTERSECTION OF LINWOOD STREET AND SHUTTLE MEADOW AVENUE. Report Original Petition J. BOARD OF POLICE COMMISSIOENRS RESPONSE TO ITEM NO. 34885. RE: TRAFFIC STUDY IN THE AREA OF 33 HORSEPLAIN ROAD. Report Original Petition

REPORTS RETURNED FROM COMMITTEE K. COMMITTEE ON PLANNING, ZONING AND HOUSING RECOMMENDATION FOR ITEM NO. 34908. RE: CONVEYANCE OF CITY OWNED PROPERTY KNOWN AS PINNACLE PARK SUBDIVISION TO POLAMER PRECISION INC. FOR ONE MILLION, ONE HUNDRED THOUSAND DOLLARS ($1,100,000.000). Report

RESOLUTIONS RETURNED FROM COMMITTEE 1. ITEM NO. 34908. RE: CONVEYANCE OF CITY OWNED PROPERTY KNOWN AS PINNACLE PARK SUBDIVISION TO POLAMER PRECISION INC. FOR ONE MILLION, ONE HUNDRED THOUSAND DOLLARS ($1,100,000.000). Resolution Exhibit A

NEW RESOLUTIONS 2. RE: SEASONS GREETINGS FROM ALL MEMBERS OF THE COMMON COUNCIL. Resolution 3. STATE PROJECT 88-195 RE: $25,000 TO SILVA ENGINEERING, LLC FOR PROFESSIONAL SERVICES FOR THE STANLEY LOOP TRAIL - PHASAE II PROJECT PEDESTRIAN BERIDGE SITE NO. 2 DESIGN. A. AYALON, K. RUTKOWSKI Resolution 4 4. BUDGET TRANSFER AND APPROPRIATIONS - POLICE DEPARTMENT. RE: FEDERAL HIGHWAY SAFETY FUNDS FOR OVERTIME TO SUPPORT DUI LAW ENFORCEMENT EFFORTS FROM DECEMBER 12, 2019 TO SEPTEMBER 4, 2020. H. DYSON, W. PABON, R. REYES, E. SANCHEZ, F. SANTIAGO, I. SANCHEZ Resolution 5. BUDGET TRANSFER AND APPROPRIATIONS - POLICE DEPARTMENT. RE: FEDERAL HIGHWAY SAFETY FUNDS FOR OVERTIME TO SUPPORT NON-MOTORIZED ENFORCEMENT EFFORTS FROM DECEMBER 12, 2019 TO JANUARY 31, 2020. H. DYSON, W. PABON, R. REYES, E. SANCHEZ, F. SANTIAGO, I. SANCHEZ Resolution 6. RE: STATE OF CONNECTICUT AIR RIGHTS EASEMENT AND EASEMENT FOR HIGHWAY PURPOSES AS PART OF CONSTRUCTION OF BRIDGE IN VICINITY OF CCSU PARKING GARAGE LOCATED ON PAUL MANAFORT DRIVE. K. ROSADO Resolution Map 7. RE: FARMINGTON AVENUE AT CORBIN AVENUE EASEMENT TO INSTALL AND MAINTAIN TRAFFIC STRUCTURES AND APPURTENANCES FROM AXELA NEW BRITAIN GROUP LLC. A. AYALON, K. RUTKOWSKI Resolution Map 8. RE: STATE AND FEDERAL FUNDING TO THE HEALTH DEPARTMENT FOR PREVENTION AND CONTROLL PROGRAMS FOR SEXUALLY TRANSMITTED DISEASES. C. OSBORN, R. SMEDLEY Resolution 9. RE: COMMUNITY BASED EXERCISE PROGRAM ZUMBA GOLD FOR SENIORS. C. OSBORN, R. SMEDLEY Resolution 10. RE: TAX ABATEMENTS, CORRECTIONS AND REFUNDS. D. SALERNO, E. SANCHEZ, R. SMEDLEY Resolution Adjustments Cover Sheet Adjustment Spreadsheet Refunds Cover Sheet Refunds Spreadsheet 11. RE: COPIER LEASE FOR THE NEW BRITAIN POLICE DEPARTMENT. W. PABON, H. DYSON, R. REYES, E. SANCHEZ, F. SANTIAGO, I. SANCHEZ Resolution 12. RE: $40,000 TO GENGRAS FORD, LLC FOR A NEW 2019 FORD F250 CREW CAB TRUCK FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. D. 5 SALERNO, E. SANCHEZ Resolution 13. PUBLIC BID NO. 3996. RE: AUTHORIZATION OF PURCHASE ORDER OF $69,522 AND TO ENTER INTO THREE (3) YEAR CONTRACT WITH POM, INC. FOR INSTALLATION OF ON-STREET PARKING METERS AND RELATED EQUIPMENT ON VARIOUS CITY STREETS. D. SALERNO Resolution E-Mailing Record Mailing Record Tabulation Sheet 14. PUBLIC BID NO. 3996. RE: AUTHORIZATION TO ENTER INTO CONTRACT WITH NETTECH SOLUTIONS, INC. FOR PARKING MANAGEMENT SYSTEMS AND SISTER COMPANY MPAY2PARK FOR PAY BY CELL SERVICES. D. SALERNO Resolution E-Mailing Record Mailing Record Tabulation Sheet 15. PUBLIC BID NO. 3998. RE: AUTHORIZATION TO ENTER INTO CONTRACT WITH RIVCO CONSTRUCTION, LLC FOR $92,225 FOR THE REMOVAL OF EXISTING UNDERGROUND FUEL TANKS AND THE INSTALLATION OF NEW ABOVE GROUND FUEL TANKS AT SHUTTLE MEADOW AVENUE AND RESERVOIR ROAD LOCATIONS FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. D. SALERNO, E. SANCHEZ Resolution E-Mailing Record Mailing Record Tabulation Sheet 16. PUBLIC BID NO. 4001. RE: AUTHORIZATION TO ENTER INTO CONTRACT WITH TOWER GENERATOR SYSTEMS, LLC FOR $98,650 FOR REMOVAL OF OLD EXISTING BACKUP GENERATORS AND INSTALLATION OF NEW BACKUP ELECTRICAL GENERATORS AND SITE WORK FOR FIRE STATIONS NO. 2 AND 5. H. DYSON, R. REYES, M. THOMPSON, F. SANTIAGO, R. SMEDLEY Resolution E-Mail Record Mailing Records Tabulation Sheet 17. RE: AUTHORIZATION FOR PURCHASE OF TWO (2) NEW AUTOVU 3 LPR CAMERA SYSTEMS INCLUDING INSTALLATION AND TRAINING FROM SIEMENS INDUSTRY FOR $65,000 FOR THE NEW BRITAIN POLICE DEPARTMENT. H. DYSON, E. SANCHEZ, F. SANTIAGO, I. SANCHEZ, W. PABON, R. REYES Resolution

18. RE: AUTHORIZATION TO EXTEND THE PROFESSIONAL SERVICES AGREEMENT 6 WITH PMA MANAGMENT CORP. OF NEW ENGLAND FOR THIRD PARTY CLAIMS ADMINISTRATION FOR WORKERS' COPMENSATION. K. ROSADO Resolution 19. RE: AUTHORIZATION FOR THE COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES TO SOLICIT AND RECEIVE CONTRIBUTIONS TO SPONSOR THE ANNUAL DR. MARTIN LUTHER KING JR. COMMEMORATION. W. PABON, E. SANCHEZ Resolution

ADJOURNMENT

7 September 25, 2019

REGULAR MEETING OF THE COMMON COUNCIL

SEPTEMBER 25, 2019

Mayor Erin E. Stewart called the Regular Meeting of the Common Council to order at 7:31 p.m. on Wednesday, the 25th day of September 2019 in the Common Council Chambers, City Hall.

Fourteen members were present at roll call: Ald. Magnuszewski, Emmanuel Sanchez, Reyes, Smedley, Rosado, Albert, Ayalon, Breslin, Giantonio, Naples, Pabon, Salerno, Santiago, and Carlozzi.

One member was absent: Ald. Iris Sanchez due to her mother’s illness.

The invocation was given by City Clerk, Mark H. Bernacki: Oh God, our Heavenly Father, we pay homage and remembrance to the brave men and women who had a passion to make America their home. They risked their fortunes and lives to make our community and country a better place for all to live free, value free speech, and have a right to assemble. Look down on our Polish, Italian, and Puerto Rican communities for whose month we will celebrate. We ask this in Thy name. Amen.

The pledge to the flag was led by Mayor Stewart.

Mayor Stewart asked that a moment of silence be held in memory of Barbara Peterson who passed away on September 21, 2019. Mrs. Peterson was the mother of former New Britain Police Chief James Wardwell.

Ald. Naples was granted a point of personal privilege and welcomed the Journalism Class from Central Connecticut State University and their professor, Kate Ferrish.

Ald. Rosado was also granted a point of personal privilege and reminded everyone of the East Side Community Clean up to be held on Saturday, Sept. 28th at the YWCA Community Center at 600 East Street from 8:30 a.m. till 4:00 p.m.

He also reminded everyone of a free concert – The Sights & Sounds of Motown at Trinity–on-Main, Saturday, September 28th from 6 p.m. to 9 p.m. and he announced Main Street USA is coming up on Saturday, October 5th at Walnut Hill Park from 12 Noon to 9 p.m.

Ald. Magnuszewski moved to amend the Agenda by adding 34865(10), seconded by Ald. Smedley. Roll call vote – all members present voted in favor.

PETITIONS

34866 ALD. SALERNO TO CONSIDER THE INSTALLATION OF A STOP SIGN AT THE CORNER OF AMHERST STREET AND FOXON PLACE. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

34867 ALD. NAPLES AND ALD. SMEDLEY FOR THE ESTABLISHMENT OF A RESIDENT OWNER PERMIT PARKING SYSTEM WITHIN ¼ MILE AROUND THE CCSU CAMPUS. REFERRED TO THE PARKING COMMISSION.

34868 ALD. SANTIAGO FOR A TRAFFIC STUDY ON SKIPPER STREET TO DETERMINE WAYS TO MITIGATE NOISE AND SPEEDING ISSUES IN THE AREA. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

8 368 September 25, 2019

34869 ALD. SANTIAGO FOR YELLOW MEDIAN LINES TO BE PAINTED ON RONALD ROAD AT THE INTERSECTION OF CORBIN AVENUE, AND FOR THE INSTALLATION OF A CROSSWALK AT THIS INTERSECTION. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS.

34870 ALD. AYALON FOR THE ANSWER TO MANY QUESTIONS REGARDING THE REMOVAL AND REPLACEMENT OF TREES IN WALNUT HILL PARK AND STANLEY QUARTER PARK. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS.

Ald. Magnuszewski moved to accept and adopt the Consent Agenda, seconded by Ald. Smedley. Mayor Stewart called for a two minute recess at 7:40 p.m. The Council returned to order at 7:42 p.m. Roll call vote on Consent Agenda – all members present voted in favor. Approved September 27, 2019 by Mayor Stewart.

CONSENT AGENDA

HEALTH DEPARTMENT

34825-1 RE: OVERGROWN BRUSH AND PARKING ON LAWN AT THE CORNER OF BERKLEY STREET AND MANSFIELD AVENUE

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

At the request of Alderman Brian Keith Albert, on August 14, 2019, this report is submitted. Inspection conducted and warning left for property owner for violations of New Britain Code of Ordinances regarding vegetative overgrowth, illegal driveway under construction, parking on lawn, auto parts stored in driveway. Upon reinspection violations had been abated.

Sergio Lupo MPH, RS Director of Health

34826-1 RE: VEHICLES PARKED ON LAWNS IN VARIOUS LOCATIONS ON VIBBERTS AVENUE

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

At the request of Alderman Brian Keith Albert, on August 14, 2019, this report is submitted. Four properties (16, 27, 93, and 99) on Vibberts Street, 102 First Street and 62 Buena Vista were found to not be in compliance with New Britain Code of Ordinances regarding parking on the lawn. Notices were left on these properties describing the violation. Reinspection was conducted within a week of leaving notices and compliance was observed. Cases remain open to monitor ongoing compliance.

Sergio Lupo MPH, RS Director of Health

OFFICE OF ECONOMIC DEVELOPMENT

34847-1 RE: POSSIBLE ADDITIONAL OR ALTERNATIVE LOCATIONS FOR CENTRAL AUTO SALES To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following: 9 369 September 25, 2019

In researching the possibility of additional locations for Central Auto Sales located at 625 Arch Street, I consulted City Planner, Steven Schiller of the Economic Development office who noted the following; zoning for these properties are at a premium and hard to come by, they are permissible only by special exemption, only in B-3 and I-2 zoning districts and only on parcels 15,000 square feet or larger. Unless it is a currently licensed location, they would need to go through ZBA and council in addition to meeting current standards for landscaping and screening.

I-2 locations in our city are primarily made up of our large industrial tracts, that would include; Hartford Square, New Britain Business Center, Saint Claire Avenue, Peter Court and Stanley Black and Decker properties. I can state with confidence, the owners and or brokers who represent the properties would not entertain this use on there property.

B-3 locations are zoned throughout the city that make up corridors that may partly include; Arch Street, Broad Street, North Street, Stanley Street, West Main Street, Farmington Avenue and much less trafficked portions throughout the city.

In consideration of exploring alternative locations for an Auto Sales Business, additional factors that would be considered are; price of relocating, purchase of land/building, retro-fitting if necessary, locating an environmentally clean site, licensing, landscaping, high density traffic volume.

Currently there are a few properties for sale that would meet the B-3 zoning requirement. They are listed for sale at greater than $500,000. It is my opinion they are not suitable due to present traffic congestion or incapatibilty with the surrounding businesses.

William P. Carroll, Director Economic Development Office

BOARD OF POLICE COMMISSIONERS

34665-2 RE: THE INSTALLATION OF SPEED HUMPS ON WALKER ROAD AND DEAN DRIVE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The Traffic Safety Bureau and the Dept. of Public Works does not support the installation of speed humps on Dean and Walker Drive including. Some of the speed humps are costly to install, delay response times for emergency vehicles, and the noise level increases on roads where speed humps are installed due to vehicle breaking and acceleration. Speeding increases on roads with speed humps as drivers increase speed to make up for lost time. Drivers tend to find an alternative route to destination to avoid driving over speed humps and drivers tend to drive to the curb line to avoid going over the humps.

The Board voted to deny petition 34665 with the understanding countermeasures will be taken to address speeding in the area.

Kristen A. Perugini A/Clerk of the Board

34780-2 RE: NUISANCE COMPLAINTS REGARDING PROPERTY AT 11 NACHILLY DRIVE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following: 10 370 September 25, 2019

Item has been resolved. Police Chief Christopher Chute confirms an arrest has been made with the owner of both dogs and both dogs were seized through a search warrant, the case is in court.

Kristen A. Perugini A/Clerk of the Board

34794-1 RE: FOR THE REVIEW OF PARKING CONDITIONS AROUND 130 TO 140 OVERLOOK AVENUE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The Traffic Safety Bureau connected with the Dept. of Public Works and found six no parking signs are missing as well as one 25mph speed limit sign. Additionally, there are multiple unauthorized no parking signs at various locations on the street with physical barriers in the public right of way to prohibit parking in front of the houses on the street.

The Board voted to approve the petition with the caveat to remove the unauthorized signs, barriers and for the traffic division to monitor the street for six months and reevaluate the parking issues on Overlook Ave. for a possible need of a plan for no parking signs.

Kristen A. Perugini A/Clerk of the Board

34795-1 RE: COMPLAINTS OF SPEEDING ON STERLING STREET To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

An inquiry of January 2018 to July 2019 of the New Britain Police Department’s Records Management System identifies two motor vehicle accidents, two (2) stolen motor vehicles, two motor vehicle violations, one Driving Under the Influence arrest, and no drug arrests. The New Britain Police Department has scheduled the area of Slater Road and I-84 for enforcement. Also, the concerns of illegal activity have been distributed to the appropriate Criminal Investigation Bureaus.

The Board voted to approve the petition and directs the police department to address the concerns through investigation and enforcement.

Kristen A. Perugini A/Clerk of the Board

34796-1 RE: INCREASED TRAFFIC PATROL ON VINE STREET To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The New Britain Police Department and the Traffic Safety Bureau has received similar concerns from residents of the street. The New Britain Police Department has scheduled officers to be present in the area. An inquiry January 2018 to date of the New Britain Police Department’s Records Management System identifies four motor vehicle crashes, and eight parking issues.

Over recent months, Lincoln Street was milled and paved as part of the City’s Pavement Rehabilitation Program and it’s the opinion of the Traffic Committee that increased traffic volumes and speed were a result of the construction on Lincoln Street. It is the recommendation that the New Britain Police Department continue to schedule officers for enforcement and monitor traffic volumes once the Lincoln Street construction is completed. 11 371 September 25, 2019

The Board voted to approve the petition as recommended by the New Britain Police Department to monitor traffic volumes on Vine Street and scheduled enforcement.

Kristen A. Perugini A/Clerk of the Board

NEW BUSINESS

RESOLUTIONS

34856 RE: LEASE OF NEW COPIER FOR THE NEW BRITAIN POLICE DEPARTMENT

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2- 538 (a), a purchase order was requested for the following under the State of Connecticut’s Cooperative Purchasing Plan for the New Britain Police Department, Criminal Investigation Division:

Supplier Description Price

A&A Office Lease of a Savin C307 $66.60/Month and Systems, Inc. Copier $0.005 per Copy over Middletown, CT. 3,000 copies per Month and $0.05 per Color Copy

WHEREAS, The New Britain Police Department requested a purchase order for a five (5) year lease of a multifunctional copier for their Criminal Investigation Division that can copy, print, and scan utilizing the State of Connecticut’s Contract Award #12PSX0026; and

WHEREAS, The price of the lease of the new copier includes all maintenance, repairs, service, and supplies excluding paper for 3,000 black and white copies; and

WHEREAS, The Criminal Investigation Division’s existing copier was purchased in November of 2012 and is no longer working properly; and

WHEREAS, Funding is available for the new copier Lease in the New Britain Police Department’s account number 001211009-5440, Rentals, Supplies and Equipment; and

NOW, THEREFORE, BE IT RESOLVED That the Purchasing Agent is hereby authorized to issue a Purchase Order and to enter into a five (5) year lease agreement with A&A Office Systems of Middletown, CT for the lease of a new copier for the New Britain Police Department, Criminal Investigation Division at $66.60 per month utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract Award #12PSX0026.

Ald. Wilfredo Pabon Ald. Richard Reyes Ald. Emmanuel Sanchez Ald. Francisco Santiago Ald. Robert Smedley

12 372 September 25, 2019

Ald. Pabon moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34857 RE: U.S. DEPARTMENT OF JUSTICE FUNDING TO N.B. POLICE DEPT. - $10,000 TO BE USED IN THE INVESTIGATION OF CRIMES INVOLVING FIREARMS AND GANG ACTIVITY

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the U. S. Department of Justice (USDOJ), has funding available under their Project Safe Neighborhoods, and

WHEREAS, these funds are to be used to assist in the investigation of crimes involving firearms and any gang activity, and

WHEREAS, these funds, in the amount of $10,000, are to be used to purchase police surveillance equipment, and require no cash match from the City. The period of the grant is from October 1, 2019 through September 30, 2020, and

WHEREAS, that Mayor Erin E. Stewart be authorized to execute all grant documents with the U. S. Department of Justice on behalf of the City of New Britain for the Project Safe Neighborhoods, in the sum of $10,000, THEREFORE BE IT

RESOLVED, that a sum of $10,000 be appropriated within the special revenue account structure as follows:

Revenue: 217211176-4223 Revenue – Federal $10,000

Expenditures: 217211176-5740 Equipment $10,000

Ald. Carlo Carlozzi, Jr. - Police Liaison Ald. Emmanuel Sanchez - Police Liaison Ald. Richard Reyes - Police Liaison Ald. Robert Smedley- Police Liaison Ald. Wilfredo Pabon - Police Liaison Ald. Francisco Santiago - Police Liaison

Ald. Santiago moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34858 RE: PURCHASE ORDER - $38,400 FOR THE OVERLOOK AVENUE PRELIMINARY DRAINAGE DESIGN

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Whereas, the area of Overlook Avenue experienced flooding in early October of 2018 and residents have complained about a history of flooding at this same location; and

13 373 September 25, 2019

Whereas, a petition was received at the October 24, 2018 New Britain Common Council meeting requesting an investigation of the drainage issues on Overlook Avenue and to provide a report regarding the investigation; and

Whereas, the Department of Public Works retained the services of Tata & Howard to investigate the drainage and flooding issues, prepare a report and present their findings to the Common Council Consolidated Subcommittee at its May 16, 2019 meeting; and

Whereas, the next steps discussed at the May 16, 2019 Consolidated Subcommittee meeting were to conduct a detailed topographic and utility survey, perform an alternatives analysis of two options identified in the April 4, 2019 Drainage Study prepared by Tata & Howard and prepare preliminary engineering plans on the preferred option to more accurately identify the projects feasibility and cost; and

Whereas, The Public Works Department solicited an RFP for the work described above from the City’s On-Call Engineering Consultants, who specialize in drainage design, and received 7 responses as summarized in the RFP tabulation that is on file in the Town Clerk’s office; and

Whereas, the Public Works Department seeks to engage Weston and Sampson, who submitted the lowest price, to perform the services outlined in the August 29, 2019 Public Works Department Request for Proposals and in their September 10, 2019 Proposal for a fee of $38,400; and

Whereas, funding for this work is available in the Public Works Department Storm Water Bond engineering/appraisals account number 0082748802-5453 and the Various Capital Improvement Projects Bond professional services account number 0083446704-5331; and

Therefore, be it Resolved that the Common Council Authorizes the Public Works Department to retain Weston and Sampson for the services outlined in the August 29, 2019 Public Works Department Request for Proposals and in their September 10, 2019 Proposal and the Purchasing Agent to issue a purchase order in the amount of $38,400 for the Overlook Avenue Preliminary Drainage Design.

Ald. Eva Magnuszewski Ald. Francisco Santiago Ald. Richard Reyes Ald. Carlo Carlozzi, Jr. Ald. Don Naples Ald. Iris Sanchez

Ald. Santiago moved to accept and adopt, seconded by Ald. Breslin. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34859 RE: STATE FUNDING - $49,835 TO THE HEALTH DEPARTMENT FOR BIOTERRORISM PLANNING PROGRAM

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Program Objective: to upgrade New Britain’s preparedness for response to Bioterrorism (BT), other outbreaks of infectious disease and other public health emergencies. To have the infrastructure in place to perform mass vaccinations/dispensing for the entire population of the city. To prevent or minimize the effects of a public health emergency on the people of the City of New Britain.

Local Program Operation Department: Health, under the supervision of the Director.

Resolution Purpose: To approve the receipt of additional grant funding from the State of Connecticut for period 7/1/19 through 06/30/20 14 374 September 25, 2019

WHEREAS; the State Department of Public Health and the Capitol Region Council of Governments have notified the City that funding has been awarded in the amount of $49,835 for the period 7/1/19 through 6/30/20. THEREFORE, BE IT

RESOLVED, that The Mayor is authorized to sign any necessary and appropriate agreements in order to secure the use of such funds for said program. This approval may be so indicated by the Town Clerk signing and attesting to this resolution; and BE IT FURTHER

RESOLVED, that the amount of $49,835 be appropriated into Special Revenue Fund #245, Bioterrorism Planning Program as follows:

Public Health Preparedness (1) Revenue: 245522168-4222 State of CT – BT $ 49,835

Expenditures: 245522168-5121 Full Time Salaries $ 8,642 245522168-5412 Communications/Cell Phones $ 1,193 245522168-5331 Professional Services $ 40,000 Total Expenditures $ 49,835

Alderwoman Katie Breslin Alderman Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34860 RE: ACCEPTING AND APPROPRIATING FUNDING FROM THE STATE OF CONNECTICUT FOR PUBLIC HEALTH PURPOSES

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

The City of New Britain Health Department routinely receives state funding which must be utilized to augment local appropriations provided for public health purposes. These funds are appropriated in the City’s special revenue account structure under the Health Per Capita allocation.

Local Program Operation Department: Health Department, under the supervision of the director.

Resolution Purpose: To formally accept and appropriate funding from the State of Connecticut within the City’s Health Per Capita special revenue fund account structure.

WHEREAS, the City has been allocated new funding for the period of July 1, 2019 through June 30, 2020 in the amount of $77,218 and

WHEREAS, under the terms of the grant, the City is allowed to carryover unexhausted funds into the new fiscal year. At the end of fiscal year 2018, this amounted to $42,443.

WHEREAS, also, under the terms of the agreement, the City is allowed to transfer monies between line items to further augment local appropriations as needed and

WHEREAS, the State of Connecticut has previously approved these line items transfers. THEREFORE BE IT, 15 375 September 25, 2019

RESOLVED, that the fund balance of $42,443 from Fiscal Year 2019 be transferred into the Health Per Capita revenue and BE IT FURTHER

RESOLVED, that the entire amount of $119,661 be appropriated within the City’s special revenue account structure as follows:

Revenue: 287522184-4222 Revenue – State of CT $ 77,218 287522184-4571 Revenue – Fund Balance $ 42,443 Total Revenue $119,661

Expenditures: 287522184-5121 Full Time Salaries $ 63,970 287522184-5124 Part Time Salaries * $ 27,233 287522184-5231 Fringe Benefits $ 21,398 287522184-5652 Office Supplies $ 860 287522184-5618 Medical Supplies $ 2,000 287522184-5740 Equipment $ 4,200

Total Expenditures $119,661

Notes:  *Existing part time temporary positions funded through Health Per Capita Grant in previous years.

Alderwoman Katie Breslin Alderman Robert Smedley

Ald. Breslin moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34861 RE: ACCEPTANCE OF FUNDING FROM THE STATE OF CONNECTICUT TO THE NEW BRITAIN HEALTH DEPARTMENT - $89,398 IMMUNIZATION ACTION PLAN GRANT To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Immunization Action Plan Grant

Program Objective: Patient, parent, and medical staff vaccine education; tracking of infants born at area hospitals; assessment of medical practices; surveillance for communicable diseases; and public education for prevention of communicable diseases such as polio and measles to avoid the serious consequences of these diseases and to extend and improve the quality of New Britain residents lives through immunizations. The initial year of grant funding, 1995.

Local Program Operation Department: Health, under the supervision of the Director

Resolution Purpose: to approve receipt of funding.

WHEREAS; the State of Connecticut, Department of Public Health, has notified the City of New Britain that it is continuing the grant in the amount of $88,398 for the period 7/1/2019 - 6/30/2020; and

THEREFORE, BE IT RESOLVED; that The Mayor be authorized to sign any necessary and appropriate agreements in order to secure the use of such funds for said program and

16 376 September 25, 2019

THEREFORE, BE IT FURTHER RESOLVED; that the Special Revenue budget for fund #241, be $88,398 for the one year period of 7/1/2019 through 6/30/2020 for the purpose of reflecting the State funding as follows:

Revenues Line Item Budget Amount Immunization Grant - State of CT, 241522182-4222 88,398 Dept. of Public Health

Expenditures Line Item Amount Full Time Salaries 241522182-5121 56,995 Medicare 241522182-5231 826 MERF 241522182-5220 8,384 Medical 241522182-5228 11,740 Travel 241522182-5580 1,000 Telecommunications 241522182-5412 325 Overtime 241522182-5122 500 Program Supplies 241522182-5652 7,628 Office Supplies 241522182-5611 1000

Total Grant $88,398

Alderman Robert Smedley Alderwoman Katie Breslin

Ald. Breslin moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34862 RE: RECEIPT OF FUNDING FROM STATE OF CONNECTICUT TO THE HEALTH DEPARTMENT TO ENHANCE ACCESS TO SPACES FOR PHYSICAL ACTIVITY IN OUR COMMUNITY

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Program Objective: To utilize Preventative Health Grant monies to develop and implement an evidenced based environmental change related to chronic disease prevention and health disparities in New Britain. The funding will be used to enhance access to spaces for physical activity in our community.

Local Program Operation Department: Health, under the supervision of the Director.

Resolution Purpose: To approve the receipt of grant funding from the State of Connecticut for the grant period of October 1, 2019 – September 30, 2020 for the New Britain Health Department.

WHEREAS; the State of Connecticut Department of Public Health has granted the City of New Britain funding in the amount of $25,436 for the period 10/1/2019 through 9/30/20.

WHEREAS; these funds are to be used to collaborate with other City Departments to develop and design a plan for increasing access and opportunities for physical activity by New Britain residents, through the installation and promotion of exercise equipment in Stanley Quarter Park. NOW THEREFORE BE IT

RESOLVED, that the Mayor, Erin Stewart, be authorized to sign any necessary and appropriate agreements in order to secure the use of such funds. BE IT FURTHER

17 377 September 25, 2019

RESOLVED, that the monies in the amount of $24,233 be appropriated within a special revenue fund as follows:

REVENUE: 234522175-4222 Revenue – St of CT $24,233

EXPENDITURES: 234522175-5740 Equipment $ 23,436 234522175-5540 Advertising $ 750 234522175-5652 Program Supplies $ 1,250 Total Expenditures $25,436

Alderwoman Katie Breslin Alderman Robert Smedley

Ald. Breslin moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34863 RE: RECEIPT OF STATE FUNDING TO THE HEALTH DEPARTMENT FOR PREVENTIVE AND CONTROL PROGRAMS FOR SEXUALLY TRANSMITTED DISEASES

To Her Honor, the Mayor, and the Common Council of the City of New Britain: The undersigned beg leave to recommend the adoption of the following:

Program Objective: minimizing the risk of spreading sexually transmitted diseases through awareness, identification, treatment and intervention. Grant funded personnel perform services within the Health Department and throughout the City of New Britain in order to promulgate the program plan. The initial year of grant funding was July 1980.

Local Program Operation Department: Health, under the supervision of the Director.

Resolution Purpose: to approve receipt of funding.

WHEREAS, the control of sexually transmitted diseases remains a core public health function in the City of New Britain and

WHEREAS; the New Britain Board of Health runs a Sexual Health Center which has conducted prevention and control programs for sexually transmitted diseases (STDs) for many years, and

WHEREAS; the State Department of Public Health has notified the City that funding comprised of State and Federal funds, is being provided at $14,500 for the period of 7/1/19 – 6/30/20

THEREFORE BE IT

RESOLVED, that The Mayor be authorized to sign any necessary and appropriate agreements in order to secure the use of such funds for said program and

BE IT FURTHER

RESOLVED, that the Special Revenue Fund, STD Control Program #280 for the purpose of recording all income and expenditure activity and reflect an authorized expenditure budget of $14,500 and an anticipated income from the State of Connecticut of $14,500 for fiscal year 07/01/19 through 06/30/20.

18 378 September 25, 2019

Revenues: FY 2019/20 280522156-4222 State of CT $ 14,500

Expenditures: 280522156-5124 Full Time Salaries $13,406 280522156-5810 Dues,Fees,Memberships $ 1,094 Total Expenditures $14,500

Alderwoman Katie Breslin Alderman Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34864 RE: NATIONAL RECREATION AND PARK ASSOC. IN PARTNERSHIP WITH WALT DISNEY COMPANY GRANT OF $30,000 TO HELP FUND PLAYGROUND RENOVATIONS AT STANLEY QUARTER PARK

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

RESOLUTION SUMMARY: The New Britain Parks and Recreation Department has been selected as one of the National Recreation and Park Association’s “Play Spaces” grant initiative recipients. The National Recreation and Park Association, in partnership with The Walt Disney Company, will provide the City with a $30,000.00 grant to help fund the playground renovations at Stanley Quarter Park.

WHEREAS, the Parks, Recreation, and Community Services department is always seeking grants and other sources of funding to help provide top-tier services, facilities, programs, and events to the residents of New Britain, AND

WHEREAS, the Parks, Recreation, and Community Services department is a member of the National Recreation and Park Association, a non-profit governing body within the recreation industry, whose stated mission is “to advance parks, recreation and environmental conservation efforts that enhance the quality of life for all people,” AND

WHEREAS, the National Recreation and Park Association, in partnership with The Walt Disney Company, has established a “Play Spaces” grant initiative to support projects which raise the level of access that children and families across the nation have to public playground areas, AND

WHEREAS, the National Recreation and Park Association, in partnership with The Walt Disney Company, has selected Stanley Quarter Park as one of twenty-five (25) 2019 “Play Spaces” grant initiative recipients, AND

WHEREAS, the City will receive $30,000.00 toward the construction of a new playground designed for children ages 3-5, which includes a series of features geared toward ensuring that the playground is in full compliance with ADA standards, AND

WHEREAS, these features will include full handicap access to the playscape, and the installation of a handicap-accessible swingset in the playground area, THEREFORE BE IT

RESOLVED, that the City Council approve Mayor Erin E. Stewart to sign all required documents in order to receive this funding, AND

19 379 September 25, 2019

BE IT FURTHER RESOLVED, that the Finance Department set up appropriate revenue and expenditure accounts to properly execute this project.

Alderman B. Albert Alderwoman E. Magnuszewski Alderman R. Reyes Alderman D. Salerno Alderwoman I. Sanchez Alderman F. Santiago Alderman R. Smedley

Ald. Reyes moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

34865 RE: DESIGNATING OCTOBER AS ITALIAN HERITAGE MONTH AND COLUMBUS DAY To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the Congress, by joint resolution on April 30, 1934 and modified in 1968 (36 U.S.C. 107), as amended, proclaimed the second Monday of October of each year as “Columbus Day”; and

WHEREAS, Columbus Day has become a celebration of not only memorializing the man and his crew who journeyed to America 527 years ago, but also a day to reflect on the professional and social accomplishments of all Americans of Italian descent and their impact on American Society; and

WHEREAS, the City of New Britain is proud to be home to such a distinguished population and recognizes the accomplishments Italian American men and woman have made in fields including business, education, government, law, medicine and public safety; and

WHEREAS, in addition to a strong professional presence, Italian American fraternal organizations, including Angelo Tomasso Sr. Lodge Order Sons and Daughters of Italy in America, Calabria Mia, Generale Ameglio Society, Angelo Custode Society, Campodipietra Society and Italian Heritage Foundation, Inc., have long been pillars in the New Britain community and have contributed to the rich, diverse culture of our City; and

NOW, THEREFORE, BE IT RESOLVED, that the City of New Britain proclaim October 14, 2019 as Columbus Day and call upon all residents to observe this day with appropriate ceremonies and activities; and

BE IT FURTHER RESOLVED, that the City of New Britain designates October as Italian American Heritage Month.

Alderman Carlo Carlozzi, Jr.

Ald. Carlozzi moved to accept and adopt, seconded by Ald. Giantonio. So voted. Approved by Mayor Erin E. Stewart September 27, 2019.

There being no further business to come before the Council, Ald. Giantonio moved to adjourn, seconded by Ald. Rosado. So voted. Meeting adjourned at 8:00 p.m.

ATTEST: Mark H. Bernacki, City Clerk

20 380 October 9, 2019

REGULAR MEETING OF THE COMMON COUNCIL October 9, 2019

Mayor Erin E. Stewart called the Regular Meeting of the Common Council to order at 7:21 p.m. on Wednesday, the 9th day of October 2019 in the Common Council Chambers, City Hall.

Thirteen members were present at roll call: Ald. Magnuszewski, Smedley, Rosado, Albert, Ayalon, Breslin, Giantonio, Naples, Pabon, Salerno, Iris Sanchez, Santiago, and Carlozzi. Two members were absent: Ald. Emmanuel Sanchez who is ill, and Ald. Reyes who is out of town.

The invocation was given by City Clerk, Mark H. Bernacki: O God, our Heavenly Father, Fall brings the growing season to an end. While weeds stop springing up, another takes its place – political lawn signs! We give thanks to our residents who wish to serve our community by running for elective office. Bless them for their dedication, time and energies to campaign and serve. We thank some of our elective officials who have decided not to run again. Thank you for your dedication and commitment to serve the people of New Britain. Best wishes to all running for re-election. We ask this in Thy name. Amen.

The pledge to the flag was led by Mr. Jose Rosado.

Ald. Magnuszewski moved to accept and adopt the minutes of the Regular Meeting of September 11, 2019, seconded by Ald. Smedley. So voted.

Ald. Magnuszewski moved to amend the Agenda by deleting H, I, 2, 3, and 9, and by moving 34427- 2(B) to the end of the Agenda, motion seconded by Ald. Santiago. Roll call vote – all members present voted in favor.

PETITIONS 34817-1 ALD. AYALON FOR A DETAILED REPORT EXPLAINING THE PROCESS OF FINDING HOUSING FOR THE HOMELESS. REFERRED TO THE COMMUNITY SERVICES DEPARTMENT.

34823-1 ALD. ALBERT FOR PROVIDING PROCESS DETAILS AND COST STATUS FOR REPLACING DAMAGED BRICKS AT THE MARTIN LUTHER KING MONUMENT. REFERRED TO THE PUBLIC WORKS DEPARTMENT.

34880 ALD. SALERNO AND ALD. ROSADO TO REVIEW THE NEED FOR PUBLIC PARKING SIGNS ON POLICE SUBSTATION PARKING LOT AT CHESLEY PARK. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

34882 ALD. SALERNO AND ALD. ROSADO FOR THE INCREASE OF SPEEDING SURVEILLANCE AND POTENTIAL TICKETING ALONG WILDWOOD STREET, PARALLEL TO CHESLEY PARK AND FOR THE VISIBLE “NO PARKING” SIGNS IN THIS AREA. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

34883 ALD. SALERNO FOR THE REVIEW OF “NO PARKING” SIGN NEEDS AT THE INTERSECTION OF LINWOOD STREET AND SHUTTLE MEADOW AVENUE. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

21 382

October 9, 2019

34884 ALD. ALBERT FOR DETAILED INFORMATION AS TO THE PRECAUTIONARY PROCESS THE CITY TOOK REGARDING THE EASTERN EQUINE ENCEPHALITIS, TRIPLE E EPIDEMIC. REFERRED TO THE HEALTH DEPARTMENT.

34885 ALD. SANTIAGO FOR A TRAFFIC STUDY IN THE AREA OF 33 HORSEPLAIN ROAD TO DETERMINE IF A BARRIER OR GUARD RAIL SHOULD BE INSTALLED. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

Ald. Magnuszewski moved to accept and adopt the Consent Agenda, seconded by Ald. Santiago. Roll call vote – all members present voted in favor. Approved October 11, 2019 by Mayor Erin E. Stewart.

CONSENT AGENDA CITY CLERK 34871 RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

CLAIMANTS NAME

 Gawecki, Leszek

Mark H. Bernacki City Clerk

OFFICE OF THE CORPORATION COUNSEL 34872 RE: CARMEN FERNANDEZ VS CITY OF NEW BRITAIN

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ACCEPTED AND ADOPTED, By the Common Council of the City of New Britain that the sum of FOUR THOUSAND DOLLARS ($4,000.00) be paid to Carmen Fernandez and Perkins & Associates, her attorney, in full settlement of Carmen Fernandez’s claims and lawsuit against the City of New Britain now pending in the New Britain Superior Court under Docket No. HHB-CV18-6046033-S.

The Plaintiff alleges that she sustained injuries from a slip and fall that occurred on December 15, 2016 as she crossed Lawlor Street in New Britain which, at the time, was covered in snow/slush from a snow squall that passed over the area. As a result of the incident, Plaintiff alleges to have sustained a fracture to her right fibula, and soft tissue injuries to her neck, back, chest, head, right ankle, right shoulder, right knee and right leg. Plaintiff’s medical bills after treatment total $29,435.97. Additionally, the State of CT Department of Administrative Services has a $7,000.00 medical lien on any settlement/judgment resulting from this incident. While plaintiff has reached maximum medical improvement, she also alleges residual pain that may be linked to her original injury.

Although we believe this is a very defensible case, a settlement of $4,000.00 against the inherent risk of a trial by jury is a reasonable and practical solution given the total medical bills and the potential for an award of non-economic damages based on future pain and suffering.

This recommendation is made after a trial management conference on September 27, 2019 with Judge Peter Wiese and upon the advice and approval of Corporation Counsel , Esq.

22 383

October 9, 2019

The lawsuit is to be withdrawn by the plaintiff without any costs to the City of New Britain and settlement is to be made without any admission of liability.

John F. Diakun City Attorney

PURCHASING DEPARTMENT 34873 RE: BID THRESHOLD ITEMS

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In accordance with the New Britain Code of Ordinances, Section 2-566, a monthly report of purchases between $500 and $7,500 shall be provided to the Common Council. The report shall include a detailed description of items or services purchased, name of vendor, owner of business and dollar amount spent on each individual purchase as well as the aggregate total of spend to date for the fiscal year.

The Finance Department, Purchasing Division has provided an electronic list of monthly purchases. This document is available in the Council office for review by Council members.

Acceptance is respectfully requested.

Jack Pieper Purchasing Agent

34874 RE: SALE OF SURPLUS VEHICLES AND EQUIPMENT

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

Per Resolution 33363-2, dated February 10, 2016, the City’s Public Works Fleet Manager conducted an on-line auction for some of the City’s Surplus and Unrepairable Equipment and Fire Truck. The on-line auction services was provided by Gov-Deals at no charge to the City. Gov-Deals provides on-line auction services for vehicles and equipment only to government agencies. They provide this service to over 5,900 municipalities and state governments in 48 states. They have over 315,000 registered buyers who receive e-mails from them regarding the items that they have on their website for auction.

The 1993 Fire Truck was old and it had mechanical problems with the truck and fire apparatus and could no longer be used to fight fires. As such it was deemed surplus and sold off. The Fire Truck was replaced by a new one that was delivered to the Fire Department in 2018.

The money received for the sale of the Surplus Equipment and Fire Truck was deposited into the City’s General Fund Account, 001624005-4481, General and Administrative, Sale of Property.

The highest bidders for the auctioned Surplus Equipment and Fire Truck for the month of September 2019 are on file in the Town Clerk’s Office. It indicates the Equipment and Fire Truck, buyer, number of bids received and the dollar amount received for the Surplus Equipment and Fire Truck that were sold.

The total dollar amount that the City received for the on-line auction sale of the Surplus Equipment and Fire Truck during September 2019 was $1,927.00.

Jack Pieper Purchasing Agent

23 384

October 9, 2019

RECREATION AND COMMUNITY SERVICES DEPARTMENT

34252-1 RE: THE INSTALLATION OF A WILLOW STREET PARK SIGN

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In response to the City Council’s Petition No. 34252, a Willow Street Park sign should be installed by the end of November 2019.

Erik Barbieri Director Recreation and Community Services

CONSOLIDATED COMMITTEE 34553-1 RE: ENDORSING THE DECLARATION OF A CLIMATE EMERGENCY

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The Common Council Consolidated Subcommittee held a special meeting on Thursday, October 3, 2019, in Council Chambers, to which was referred the matter of item 34553, resolution endorsing the declaration of a climate emergency.

The Consolidated Subcommittee voted to accept and refer back to the Common Council with a favorable recommendation.

Alderman Francisco Santiago Chair

RESOLUTIONS RETURNED FROM COMMITTEE

34553-2 RE: ENDORSING THE DECLARATION OF CLIMATE EMERGENCY To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, on November 23, 2018 the Federal Government issued a climate study detailing the massive threat that climate change poses to the American economy and underscoring the need for immediate climate emergency action at all levels of government; and

WHEREAS, in April 2016 world leaders from 175 countries recognized the threat of climate change and the urgent need to combat it by signing the Paris Agreement, agreeing to keep warming “well below 2°C above pre-industrial levels” and to “pursue efforts to limit the temperature increase to 1.5°C”; and

WHEREAS, the death and destruction already wrought by global warming of approximately 1°C demonstrate that the Earth is already too hot for safety and justice as attested by increased and intensifying wildfires, floods, rising seas, diseases, droughts and extreme weather; and

WHEREAS, 1100 local governments in 20 countries have recently declared or officially acknowledged the existence of a climate emergency, and New Britain is the first in Connecticut and the 23rd in the United State to introduce climate change emergency declaration; and

24 385

October 9, 2019

WHEREAS, climate change and the global economy’s overshoot of ecological limits are driving the sixth mass extinction of species, which could devastate much of life on Earth for the next 10 million years; and

WHEREAS, the United States of America has disproportionately contributed to the climate and ecological crises and has repeatedly obstructed global efforts to transition toward a sustainable economy, and thus bears an extraordinary responsibility to rapidly solve these crises; and

WHEREAS, restoring a safe and stable climate requires an emergency mobilization on a scale not seen since World War II to reach zero greenhouse gas emissions across all sectors at wartime speed, to rapidly and safely drawdown or remove all the excess carbon from the atmosphere, and to implement measures to protect all people and species from the consequences of abrupt climate change; and

WHEREAS, fairness demands a guarantee of high-paying, good-quality jobs with comprehensive benefits for all the mobilization to restore a safe climate is launched; and

WHEREAS, the City of New Britain can act as a global leader by both converting to an ecologically, socially and economically regenerative economy at emergency speed, and by catalyzing a unified regional just transition and climate emergency mobilization effort; and

WHEREAS, the Consolidated Subcommittee of the New Britain City Council surveyed all city departments and the school district to find out what they are doing to reduce carbon footprint, enhance sustainability, and promote the city's resiliency to climate change; and

WHEREAS, the Consolidated Subcommittee of the New Britain City Council held a hearing on October 3rd 2019 of experts in the field including representatives of the Connecticut Institute for Resilience and Climate Adaptation (CIRCA) at University of Connecticut, the Connecticut Fund for the Environment, the Connecticut Green Bank, Blue Earth Compost, and Trinity College to provide further guidance for the city how to enhance sustainability, reduce carbon footprint, and enhance city resilience to climate change; and

NOW, THEREFORE, BE IT RESOLVED that the City of New Britain declares that a climate emergency threatens our city, region, state, nation, civilization, humanity and the natural world: and

BE IT FURTHER RESOLVED that the City of New Britain commits to a citywide just transition and climate emergency mobilization effort by creating a task force that will work to reverse global warming, which with appropriate financial and regulatory assistance from State and Federal authorities, end citywide greenhouse gas emissions as quickly as possible and no later than 2030, immediately initiates an effort to safely draw down carbon from the atmosphere, and accelerates adaption and resilience strategies in preparation for intensifying climate impacts; and

BE IT FURTHER RESOLVED that the City of New Britain and its task force commission a report to map CO2 emissions from industries, households, and vehicles in town, as well as potential flooding zones; and

BE IT FURTHER RESOLVED that the City of New Britain and its task force commit to replace city fleet vehicles with more fuel-efficient models (i.e. Electric (EV) or Hybrid) in order to cut down on CO2 emissions and fuel costs, and install solar panels on municipal and school buildings and potentially lease municipal and school building rooftops for solar panel use, while also saving on electricity costs; and

BE IT FURTHER RESOLVED that the City of New Britain and its task force commit to institute a composting program for municipal and school buildings and to participate in a power purchasing agreement to buy back power made from composted materials at a reduced cost; and

BE IT FURTHER RESOLVED that the City of New Britain and its task force determine areas within the city where conversion from impermeable to permeable surfaces can be made and where more green 25 386

October 9, 2019 spaces and tree canopy can be created with the goal of reducing flooding during high water events, and to revise building and zoning codes with the goal of requiring the construction of resource-efficient structures that are environmentally responsible throughout their lifecycles; and

BE IT FURTHER RESOLVED that the City of New Britain and its task force create an environmental fund from various sources such as the Green Bank, CIRCA, and the Connecticut Fund for the Environment, as well as invest in “Green Bonds” in order to fund such programs as storm water management, and expanding solar energy projects; and

BE IT FURTHER RESOLVED that the City of New Britain and its task force commit to research ways to successfully incentivize homeowners and landlords to make environmentally friendly updates to properties.

BE IT FURTHER RESOLVED that the City of New Britain and its task force commit to creating a plan to educate the public and students about climate change and the need for immediate action and to provide stakeholder representation from schools, NRZ’s, civic groups, religious organizations, vulnerable communities, and businesses to identify long- and short-term goals to mitigate the impacts of climate change; and

BE IT FURTHER RESOLVED that the City of New Britain and its task force lobby for state and federal support and legislation for green energy and environmentally sustainable practices as well as form partnerships and collaborations with other cities, towns and organizations for implementing environmentally sustainable practices, some of which are being conducted by such cities as New Haven and Hartford.

Ald. Aram Ayalon Ald. Eva Magnuszewski Ald. Richard Reyes Ald. Brian Keith Albert Ald. Iris Sanchez Ald. Daniel Salerno Ald. Don Naples

Ald. Ayalon moved to accept and adopt, seconded by Ald. Breslin. Ald. Ayalon moved to present a strike-all amendment, seconded by Ald. Carlozzi. So voted. Resolution as amended once accepted and adopted by voice vote. Returned October 11, 2019 without the approval or disapproval of Mayor Stewart

NEW BUSINESS RESOLUTIONS 34875 RE: OCTOBER 2019 – POLISH-AMERICAN HERITAGE MONTH

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, during the month of October we recognize and honor the Americans of Polish decent who have helped build our nation and our community; and

WHEREAS, many valorous Polish individuals fought alongside their American comrades during the Revolutionary War to win independence for this great nation; and

WHEREAS, General Casimir Pulaski served diligently and tenaciously during the Revolutionary War with distinction and his courageous efforts and selfless acts will never be forgotten; and 26 387

October 9, 2019

WHEREAS, October 11th is designated as General Pulaski Memorial Day in honor of the valiant leader that sacrificed his life, for a country not his own, in an endeavor to secure freedom and liberty for others; and

WHEREAS, during this time we also reflect on the contributions of the many Polish-Americans that have so richly given to develop this great nation and throughout history; and

WHEREAS, Polish American Citizens have contributed so much to our society and our community from their support in battle, their skills in business, knowledge in education and in all areas of life; and

NOW, THEREFORE, BE IT RESOLVED, that the City of New Britain recognize October 2019 as Polish-American Heritage Month and encourage all residents to celebrate the sacrifices, contributions, culture and prosperity of our friends and neighbors of Polish decent.

Alderwoman Eva Magnuszewski Alderwoman Katie Breslin

Ald. Magnuszewski moved to accept and adopt, seconded by Ald. Breslin. So voted. Approved by Mayor Erin E. Stewart October 11, 2019.

34876 RE: OCTOBER – 2019 – BREAST CANCER AWARENESS MONTH

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, excluding skin cancer, breast cancer is the most common cancer in women: it is the second leading cause of cancer death in women, after lung cancer; and

WHEREAS, the chance of a woman having invasive breast cancer some time during her life is about 1 in 8. The chance of dying from breast cancer is about 1 in 36; and

WHEREAS, currently there are over 2.8 million women living in the United States who have been treated for breast cancer; and

WHEREAS, approximately 40,000 women will die from the disease this year; and

WHEREAS, Men are also able to get breast cancer and, in fact, there are 2,360 cases every year of breast cancer in men in the United States; and

WHEREAS, it is not yet known exactly what causes breast cancer, but what is known, is that certain risk factors are linked to the disease; and

WHEREAS, woman age 40 and older should have a mammogram annually. Women in their 20s and 30s should have a clinical breast exam as part of a regular exam by a health expert; and

WHEREAS, studies show that regular mammography screening of women between the ages of 50 and 69 reduces breast cancer mortality by approximately 30% in this age group. However, women with breast cancer will not benefit from mammography screening unless they have access to appropriate treatment; and

WHEREAS, the earlier breast cancer is found, the better the chances that treatment will work; and

WHEREAS, the most common sign of breast cancer is a new lump or mass. A lump that is painless, hard and has uneven edges is more likely to be cancer, but some cancers are tender, soft and rounded; therefore, it is important to have anything unusual checked by your doctor; and 27 388

October 9, 2019

WHEREAS, Breast Cancer Awareness Month is a special opportunity every year to focus attention on this urgent challenge that affects us all in some way; NOW, THEREFORE BE IT

RESOLVED that the City Of New Britain recognizes October as Breast Cancer Awareness Month and implores the citizens of the City to be aware of this disease, its risks and symptoms and are encouraged to self-screen monthly and be screened regularly.

Alderwoman Eva Magnuszewski Alderwoman Katie Breslin Alderman Carlo Carlozzi, Jr. Alderwoman Iris Sanchez

Ald. Carlozzi moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart October 11, 2019.

34877 RE: OCTOBER 2019 – DOMESTIC VIOLENCE AWARENESS MONTH

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, domestic violence is a serious crime which is not bound to any one group of people, but traverses all economic, racial, gender, educational, religious and social barriers, and is sustained by indifferences; and

WHEREAS, in the United States, on average 24 people per minute are victims of rape, physical violence or stalking by an intimate partner, which is more than 12 million men and women over the course of a year; and

WHEREAS, in 2016, 39,661 victims of domestic violence sought help and were provided services across Connecticut, including 33,734 adults and 5,927 children; and

WHEREAS, the crime of domestic violence transgresses an individual’s privacy, dignity, security and humanity due to the methodic use of physical, emotional, sexual, psychological, and economic control and/or abuse; and

WHEREAS, victims should have access to support services to help escape the cycle of abuse; and

WHEREAS, it is a moral obligation to encourage domestic violence victims and their families to seek assistance from appropriate victim’s services organizations such as the Prudence Crandall Center, Inc.; and

NOW THEREFORE BE IT RESOLVED, that the Common Council of the City of New Britain and Mayor Erin E. Stewart recognize October 2019 as Domestic Violence Awareness Month and urge all citizens to work together to promote justice, provide safety and prevent harm for all.

Alderwoman Eva Magnuszewski Alderwoman Katie Breslin Alderman Carlo Carlozzi, Jr. Alderwoman Iris Sanchez

Ald. Breslin moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved by Mayor Erin E. Stewart October 11, 2019.

28 389

October 9, 2019

34878 RE: TAX ABATEMENTS, CORRECTIONS AND REFUNDS

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the Collector of Taxes has referred a list of tax abatements, corrections and refunds.

NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of New Britain accept and adopt the tax abatements, corrections and refunds to allow the Tax Collector to distribute accordingly.

Ald. Daniel Salerno Ald. Emmanuel Sanchez Ald. Robert Smedley

Ald. Salerno moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart October 11, 2019.

34879 RE: BUDGET TRANSFER – FISCAL YEAR 2018-2019 GENERAL FUND

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: Whereas, revenue, expenditure, encumbrance and accrual activities for Fiscal Year 2018 - 2019 have concluded,

Whereas, the Fiscal Year 2018 - 2019 General Fund results from operations (unaudited) are in a surplus position as summarized below:

Budget Actual Variance

Revenue $237,730,089 $247,333,783 $9,603,694

Expenditures $237,730,089 $245,426,030 ($7,695,941)

FY19 Surplus from Operations - $1,907,753 (unaudited)

Whereas, the City received more revenue than originally budgeted; therefore leaving a $1.9 million surplus, and

Whereas, Resolution #34731, passed on May 22, 2019, states if sufficient surplus funds are available at the end of fiscal year 2019, that $100,000 be assigned from the surplus to the Library for maintenance needs and there are, and

Therefore, Be It Resolved, that $987,000 of the FY 19 surplus be assigned to the tax stabilization fund to offset future tax increases; and $100,000 of the FY 19 surplus be assigned to the Library for maintenance needs.

Whereas, remaining balance of $820,753 becomes part of unassigned fund balance,

Whereas, to more accurately reflect Fiscal Year 2018 - 2019 operating results, a budget transfer is proposed to adjust both revenue and expenditure budgets to more accurately reflect actual funds received/disbursed, and

29 390

October 9, 2019

Therefore, Be It Further Resolved, that the line item transfers within the General Fund, for the fiscal year ending June 30, 2019 be made and put on file in the Town Clerk’s Office.

Alderman Daniel Salerno

Ald. Salerno moved to accept and adopt, seconded by Ald. Pabon.

Ald. Carlozzi moved to table, seconded by Ald. Ayalon.

Roll call vote: 7 in favor, 6 opposed.

In Favor: Ald. Magnuszewski, Albert, Ayalon, Breslin, Iris Sanchez, Santiago, and Carlozzi.

Opposed: Ald. Smedley, Rosado, Giantonio, Naples, Pabon and Salerno.

RESOLUTION TABLED.

31881 RE: ON-CALL ENGINEERING ASSISTANCE SERVICES FOR THE REPAIR OF SEWER LATERALS AND WATER SERVICE LINES FOR PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, The following on-call engineering service has been requisitioned following the award by the Common Council for on-call engineering contracts, Bid #3931, approved at its Regular Meeting of March 28, 2018, Resolution 34198-2; and

WHEREAS, The Utilities Division has determined that a large number of their existing sewer laterals and water service lines are leaking and losing water and are in need of repairs; and

WHEREAS, The damaged sewer laterals contribute to water infiltration into the sanitary sewer system; and

WHEREAS, The Utilities Division is a good steward of its valuable water resources; and

WHEREAS, The on-call engineering firm, CDM Smith, has submitted a proposal to the Utilities Division to prepare a bid document with specifications and unit pricing for the repairs of the sewer laterals and water service lines and to perform on-call engineering assistance services;

WHEREAS, The CDM Smith proposal was presented to the Water Commission at their September 18, 2019 meeting. At this meeting they approved the Deputy Director’s recommendation to have CDM Smith prepare bid documents and perform on-call engineering assistance services for the repairs of the sewer laterals and water service lines; and

WHEREAS, Funding for this on-call engineering assistance services for the repairs of the sewer laterals and water services lines is available in the Public Works, Utilities Division’s account number 208315101-5331, Sewer Fund, Professional Services; and

NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and hereby authorized to issue a Purchase Order for $19,500.00 to CDM Smith, Inc. for the on-call engineering assistance services for the repairs of the sewer laterals and water service lines for the Public Works Department, Utilities Division.

Ald. Daniel Salerno Ald. Jamie Giantonio Ald. Richard Reyes Ald. Emmanuel Sanchez 30 391

October 9, 2019

Ald. Giantonio moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart October 11, 2019.

OFFICE OF THE CORPORATION COUNSEL 34427-2 RE: DEMAND FROM THE CITY TO LENARD ENGINEERING FOR THE REFUND OF $354,500 RELATING TO ENVIRONMENTAL STUDIES

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

On September 12, 2019, the undersigned contacted James E. Ericson, Vice President of Lenard Engineering, Inc. and during that telephone conference discussed both Resolution No. 34427 and Petition No. 34427-1.

The telephone conference was followed by a letter to Mr. Ericson dated September 13, 2019. The letter and enclosures are on file in the Town Clerk’s Office as Exhibit A. By e-mail dated September 18, 2019, Mr. Ericson confirmed receipt of the September 13, 2019 letter.

The last WHEREAS paragraph of Resolution No. 34427, states “the full Four Season Ecological Study was not completed and only a Two Season Study was concluded”. Mr. Ericson’s letter to Ray Esponda dated September 25, 2018 is on file in the Town Clerk’s Office as Exhibit B and states in part under Section B on page 1 that “As a direct result of the change in technical scope of services, LEI’s hydrogeological consultant, Leggette, Brashears and Graham (LBG) installed eight piezometers both in wetland and stream beds on the project site during the fall of 2016, and conducted site specific measurements between November 2016 and June 2017, which encompass portions of all four seasons”.

The undersigned had a conference call with Attorney Donald Doeg on September 26, 2019. Attorney Doeg has been retained by Lenard Engineering, Inc. and expects to be in a position to respond to our September 13, 2019 demand within the next three weeks. Attorney Doeg’s response will be forwarded to the Common Council upon receipt.

Office of Corporation Counsel Joseph E. Skelly, Jr. Assistant Corporation Counsel

Ald. Carlozzi moved the Council enter into Executive Session to discuss legal strategy for pending claims and they be accompanied by Mayor Stewart; Corporation Counsel, Gennaro Bizzarro; Ray Esponda, Director of the Water Dept. and Justin Dorsey, Deputy Chief of Staff. Motion seconded by Ald. Rosado. Roll call vote – all members present voted in favor.

Executive Session began at 7:53 P.M.

The Council voted to return to order at 7:59 p.m. on motion of Ald. Carlozzi, seconded by Ald. Smedley.

Ald. Carlozzi moved to accept, seconded by Ald. Smedley . So voted. Approved October 11, 2019 by Mayor Erin E. Stewart.

There being no further business to come before the Council, Ald. Santiago moved to adjourn, seconded by Ald. Giantonio. So voted. Meeting adjourned at 8:00 p.m.

ATTEST: Mark H. Bernacki, City Clerk

31 392

October 23, 2019

REGULAR MEETING OF THE COMMON COUNCIL OCTOBER 23, 2019

Mayor Erin E. Stewart called the Regular Meeting of the Common Council to order at 7:39 p.m. on Wednesday the 23rd day of October 2019 in the Common Council Chambers, City Hall.

Fifteen members were present at roll call: Ald. Magnuszewski, Emmanuel Sanchez, Reyes, Smedley, Rosado, Albert, Ayalon, Breslin, Giantonio, Naples, Pabon, Salerno, Iris Sanchez, Santiago, and Carlozzi.

The invocation was given by City Clerk, Mark H. Bernacki: O God, our Heavenly Father, as this is the last meeting for the Mayor and the Common Council members, we give them thanks for the time, energies, efforts and leadership they have provided over the last two years. We should all recognize the pressures and time constraints our Mayor and public servants face while doing the work of the people. We ask this in Thy name. Amen.

The pledge to the flag was led by Mayor Stewart.

Ald. Carlozzi was granted a point of personal privilege and asked that a moment of silence be held in memory of Ald. Santiago’s mother-in-law Marylyn Michaud who passed away on October 19, 2019.

The Council stood at ease as Ald Smedley recognized two Alderpersons, each of whom will not be running for re-election on November 5th and therefore will not be returning to the Council.

Ald. Don Naples – Ald. Smedley presented him with a plaque on behalf of the Council and thanked him for his service to the City and said that he has been a friend and a confidante. Mayor Stewart presented him with a gift and thanked him for always being a calm voice of reason. Several Alderpersons thanked him for his service: Ald. Salerno thanked him for his knowledge and wisdom and for being a mentor to him; Ald. Albert thanked him for all he’s done for the City; Ald. Ayalon thanked him for his commitment to the Town and Gown Committee and for being a good colleague; Ald. Rosado thanked him for mentoring him and said he has been a tremendous public servant. Ald. Giantonio said that Don Naples is the busiest retired person and thanked him for his friendship.

Ald. Naples thanked everyone for their kind words.

Ald. Jamie Giantonio – Ald. Smedley presented him with a plaque on behalf of the Council and thanked him for his friendship and service. Mayor Stewart presented him with a gift, and thanked him for being her number one fan. Several Alderpersons thanked him for his service: Ald. Salerno said that with Ald. Giantonio it wasn’t about politics, it was about ideas and trying to do your best. He thanked him for his quiet leadership and said he will miss him. Ald. Albert said that Ald. Giantonio was one of his biggest supporters and called him a gentle giant. Ald. Carlozzi said that even when Ald. Giantonio and Ald. Naples disagreed with him he knew where their hearts were and he considers them good friends. Ald. Giantonio said he’s made some life-long friends on both sides of the isle, thanked Mayor Stewart for a great six years of leadership, and thanked everyone for everything.

Ald. Eva Magnuszewski – Ald. Carlozzi presented her with a plaque on behalf of the Council and said that she and he both started as volunteers with no thought of running for office and were later convinced to run. He said her contributions were amazing and that she was a great advocate for the Humane Society and he will miss her. Ald. Smedley thanked her for phone calls and conversations and truly thanked her for her dedication to the four-legged citizens of our City. Ald. Rosado thanked her for her love for animals and thanked her for the way she communicates with others. Ald. Giantonio said that Ald. Magnuszewski always separated the personal from politics and thanked her for her service. Mayor Stewart thanked her for always being a calm voice and said that she and Ald. Magnuszewski agreed on more than they disagreed on. Ald. Emmanuel Sanchez thanked her for her leadership and dedication and said she can’t be replaced. Ald. Breslin thanked her for her soft words and guidance and said she’s 32

394 October 23, 2019 been a model of compassion, commitment and drive. Ald. Iris Sanchez thanked her for friendship and presented her with a gift. Ald. Salerno said that Ald. Magnuszewski is kinder than everyone else and said that New Britain is a lot better place because of her. Ald. Ayalon thanked her for her support and said he is sad to see her go; that she was the glue that kept the Democratic caucus together, that she was concerned about the environment, that he will miss her, and hopes she will come back.

Ald. Magnuszewski thanked everyone for their kind words and said that she has learned so much from her fellow council members, the mayor, Justin Dorsey, and Jessica Gerratana. She urged everyone to keep their words kind and be nice to each other.

Ald. Magnuszewski moved to amend the Agenda by adding 34894(6), seconded by Ald. Iris Sanchez. Roll call vote – all members voted in favor.

Ald. Magnuszewski moved to accept and adopt the Consent Agenda, seconded by Ald. Santiago. Roll call vote – all members voted in favor. Approved November 5, 2019 by Mayor Stewart.

CONSENT AGENDA CITY CLERK 34886 RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

CLAIMANTS NAME

 Indino, Diamond

Mark H. Bernacki City Clerk

DEPARTMENT OF PUBLIC WORKS

34822-1 RE: INSTALLATION OF “BLIND PERSON” CROSSING SIGN OR SIGNAL ON FARMINGTON AVENUE

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The Public Works Department is currently replacing the traffic signal at the intersection of Farmington Avenue, Slater Road, and Alexander Road. This traffic signal is designed to be fully ADA compliant, and includes an exclusive pedestrian phase and audible beaconing. Audible beaconing helps blind pedestrians hone in on a signal as they cross the street. Used in conjunction with an exclusive pedestrian phase this is the safest way for a blind pedestrian to cross a roadway. The new traffic signal at the intersection of Farmington and Slater is the only location in this area where a blind pedestrian will be able to safely cross Farmington Avenue.

Mark E. Moriarty, P.E. Director of Public Works

33

395 October 23, 2019

34848-1 RE: DETAILED INFORMATION REGARDING COST-SHARING SIDEWALK REPAIR PROGRAM

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The following chart details the 18 locations involved so far this year in the Resident Cost-Share portion of this year’s Sidewalk Improvement Program:

2019 New Britain Sidewalk Reimbursement Program City ADDRESS Contractor Property Type City Share Reimbursement DATE 1 65 Magnolia Street Grecki Paving Two Family 40% $740.00 7/12/2019 2 15 Eastwick Court Grecki Paving Single Family 50% $893.13 6/26/2019 3 60 Sylvan Road Grecki Paving Single Family 50% $2,148.50 6/28/2019 4 34 Ridgewood Street Ryans Masonry Single Family 50% $2,399.77 7/25/2019 5 41 Brookside Road Grecki Paving Single Family 50% $1,425.00 8/1/2019 6 431 Lincoln Street Grecki Paving Single Family 50% $1,025.00 8/5/2019 7 428 Lincoln Street Grecki Paving Single Family 50% $2,150.00 8/8/2019 8 35 Ridgewood Street Grecki Paving Two Family 40% $1,506.77 8/8/2019 9 100 Elbridge Road Grecki Paving Single Family 50% $2,205.00 8/13/2019 10 133 Bassett Street Grecki Paving Single Family 50% $2,250.00 8/15/2019 11 125 Stewart Street Grecki Paving Single Family 50% $1,333.13 8/15/2019 12 108 Stewart Street Grecki Paving Single Family 50% $1,212.50 8/12/2019 13 46 Ledyard Street Grecki Paving Single Family 50% $1,625.19 9/20/2019 14 459 Commonwealth Ave Grecki Paving Single Family 50% $1,727.40 8/29/2019 15 119 Stewart Street Grecki Paving Single Family 50% $807.43 9/1/2019 16 169 McKinley Street Grecki Paving Single Family 50% $1,805.00 9/20/2019 17 19 Murray Street Grecki Paving Single Family 50% $1,533.40 10/1/2019 18 54 Russwin Rd Grecki Paving Single Family 50% $1,700.00 10/2/2019 Total: $28,487.22

Mark E. Moriarty, P.E. Director of Public Works

34870-1 RE: TREES TAKEN DOWN AT WALNUT HILL PARK AND STANLEY QUARTER PARK

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In September Public Works Forrestry Operations investigated apple trees that were planted as part of “Freedom Grove”. The Freedom Grove trees were planted in Walnut Hill Park in recognition of the Country’s 1976 Bicentential Celebration. As is unfortunately common with apple trees these trees became diseased and have been dying off. Related to this the City has been receiving numerous complaints for several years about Freedom Grove.

Initially Public Works was just going to remove the clearly dead apple trees in September. Unfortunately based on our Arboriculturalist’s more detailed investigation all 80 remaining trees in Freedom Grove were either dead, dying or infected with apple scab disease. Due to this it was determined that all of these trees needed to be removed to get rid of the disease, and begin the process of replanting Freedom Grove. The replanting process already started with 20 apple trees, and it’s the Public Works Department’s intent to fully replant Freedom Grove over the course of the next few years as funding allows.

34

396 October 23, 2019

Trees removed in Stanley Quarter Park were removed as part of a park improvement project which is currently in construction, and received City Council approval earlier this year. This project was designed by the New Britain based Landscape Architecture firm To Design in coordination with Parks and Recreation and Public Works Department staff. The project was needed for several reasons with one of the most important being to eliminate serious safety concerns between vehicles, pedestrian and children playing in the park. This section of the park will now be closed to motor cars, and is being redeveloped in a more natural setting. Every effort was made to reduce this project’s impact to trees, but unfortunately some mature trees needed to be taken down. A total of thirty nine (39) trees are being replanted in this area which is more than four times the number of trees removed, and nearly two hundred shrubs are also being planted.

The planting schedule for the Stanley Quarter Park parks improvement project as it relates to trees and shrubs is shown below:

Mark E. Moriarty, P.E. Director of Public Works

HEALTH DEPARTMENT

34884-1 RE: PRECAUTIONARY PROCESS THE CITY TOOK REGARDING EASTERN EQUINE ENCEPHALITIS

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

At the request of Alderman Brian Keith Albert, on October 9, 2019, this report is submitted.

The City of New Britain Health Department along with its local health department partners have closely monitored information on Eastern Equine Encephalitis (EEE) as it became available through the State of Connecticut Department of Public Health (DPH). The following is a synopsis of that information provided by the State of Connecticut and actions taken locally:

On August 27, 2019 a press release was disseminated by the DPH. This initial press release reported that seven towns primarily located on the southeastern part of the state trapped mosquitos which tested positive for EEE. The release further went on to recommend that residents in this region of the state take precautions to avoid mosquito bites.

On September 11, 2019 a similar release indicated that additional towns in that same geographic region had trapped mosquitos testing positive for EEE. No additional precautions were advised by our partners at DPH. 35

397 October 23, 2019

On September 16, 2019 DPH reported the first human case of EEE in the state. A revised advisory added a precaution against unnecessary trips to mosquito breeding grounds.

On September 20, 2019 DPH reported a second case of EEE. The individual was a resident of a coastal town that had earlier been noted as an area where trapped mosquitos tested positive. Additionally, information was released that the first case reported on September 16 passed away. Similar precautions to earlier releases were discussed. Guidance for mosquito control advised not spraying to kill adult mosquitos as this method is unlikely to be effective.

On September 27, the New Britain Health Department took steps in conjunction with the New Britain Board of Education and the Office of the Mayor to advise through a press release that any scheduled outdoor activities be rescheduled to end by 5:30 p.m. when traveling to a region of the state identified as an area of concern due to EEE. This advisory is on file in the Town Clerk’s Office.

On October 7, 2019 the New Britain Health Department revised the earlier advisement to the mayor to lift restrictions on ending evening activities. This decision was made in conjunction with local health departments in surrounding communities. The press release continues to emphasize personal protection especially among at risk populations.

Sergio Lupo MPH, RS Director of Health

RECREATION AND COMMUNITY SERVICES DEPARTMENT

34817-2 RE: PROCESS FOR HELPING FIND HOUSING FOR HOMELESS FAMILIES

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In response to the City Council’s Petition No. 34817-1, per the Central Coordinated Access Network (CAN) individuals and families are required to call 2-1-1 to start the process and then:

 2-1-1 refers anyone experiencing a housing crisis to the CAN in the caller’s community.  The CAN accesses and deploys available resources to address the client’s needs.  All individuals and families are entered in a data system and are supported by the CAN until they are permanently housed.  The Community Services Department will assist in conducting an assessment and referral process to access community resources within our geographic region. Mallory Deprey Community Services 10-16-2019

REPORTS OF LEGISLATIVE COMMITTEES, BOARDS, COMMISSIONS AND DEPARTMENTS

DEPARTMENT OF HUMAN RIGHTS AND OPPORTUNITIES

34887 RE: 2018-2019 EQUAL EMPLOYMENT OPPORTUNITY (EEO) WORKFORCE DATA

36

398 October 23, 2019

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

Please find the Equal Employment Opportunity Workforce Data Report for fiscal year 2018-2019 on file in the Town Clerk Office.

This report contains information regarding race, ethnicity, gender, and wage information for all full-time employees as of June 30, 2019.

Jerrell Hargraves Human Rights & Opportunities Officer

Ald. Rosado moved to accept and adopt, seconded by Ald. Pabon.

Jerrell Hargraves gave a presentation.

Resolution accepted and adopted by voice vote. Approved by Mayor Erin E. Stewart November 5, 2019.

PURCHASING DEPARTMENT

34888 RE: EMERGENCY PURCHASE ORDER – TRAFFIC SIGNAL REPAIR AT WEST MAIN STREET AND CORBIN AVENUE

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division V, Section 2-606a, an emergency purchase order was authorized by the Mayor and issued to the vendor listed below on October 15, 2019

Supplier Item Price

Ny-Conn Corporation Traffic Signal Repair $12,937.42 Danbury, CT.

The Purchasing Agent reports that no formal bid solicitation and advertisement as outlined in the Purchasing Ordinances were made for this item. In accordance with Section 2-606b of the City Code of Ordinances, the Purchasing Agent reports:

An emergency purchase order was requested by the New Britain Public Works Department which was approved by the Mayor under her executive authority for the Traffic Signal Repair at West Main Street and Corbin Avenue. The Traffic Signal was damaged in a motor vehicle accident that accurred on September 24, 2019 at 4:00AM. The Traffic Signal needed to be repaired and functioning prior to the morning commuter traffic so the intersection would be safe again. The Ny-Conn Corporation was working in the City and answered a phone call from the Public Works Department at 5:00AM. They agreed to immediately dispatch the repair crew who was working in the City to the intersection to make the needed repairs to make the intersection safe for the morning commuters. Funding for the Traffic Signal Repairs came from the General Liabilty Insurance Fund account number 704625102-5254 Property Damage, Traffic Lights.

Jack Pieper Purchasing Agent

Ald. Carlozzi moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart November 5, 2019. 37

399 October 23, 2019

NEW BUSINESS RESOLUTIONS

34889 RE: PURCHASE ORDER – REFUSE COLLECTION AND REMOVAL FROM VARIOUS CITY FACILITIES FOR THE FACILITIES AND ENERGY DIVISION

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, Public Bid No. 3997 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Refuse Collection and Removal from Various City Facilities for the Facilities and Energy Division; and

WHEREAS, Funding for the Refuse Collection and Removal from Various City Facilities is available in the Facilities and Energy Division’s Building, Grounds Maintenance and Repairs, account numbers, 001316002-5435, City Hall, 001316003-5435, Police Headquarters, and 001316004-5435, Outside Grounds; and

WHEREAS, Invitations to bid were solicited and the bid was duly advertised in the New Britain Herald Newspaper, the City and State of Connecticut’s Department of Administration Services websites and e- mailed to eight (8) and mailed to eight (8) Trash Collection Companies. The Purchasing Agent did not receive any e-mails or letters from the Trash Collection Companies on the mailing lists who indicated that they could not provide a response to the bid request; and

WHEREAS, The Bid responses were received and are on file in the Town Clerk’s Office; and

WHEREAS, The Bids were reviewed for conformance to specifications by the Facilities and Energy Division’s Administration and the Purchasing Agent; and

WHEREAS, Therefore, the Manager of the Facilities and Energy Division, is recommending that the bid be awarded to CWPM, LLC of Plainville, CT who was the lowest bidder and meet all of the bid specifications. CWPM, LLC currently has a contract with the City to provide Residential Curbside Rubbish, Recycling and Bulky Waste Collection Services for the Public Works Department and was awarded the bid for the Refuse Collection and Removal from Various City Facilities the last time it was put out to bid 2016. The Trash collection services that they provide to the City has met bid specifications; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order and enter into a contract with CWPM, LLC of Plainville, CT for Refuse Collection and Removal at Various City Facilities per the weekly pricing indicated on the attached for a period from November 12, 2019 to November 11, 2022, per the terms, conditions and specifications of Public Bid No. 3997.

Ald. Richard Reyes Ald. Robert Smedley

Ald. Reyes moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved by Mayor Erin E. Stewart November 5, 2019.

38

400 October 23, 2019

34890 RE: PURCHASE ORDER – PAVING AND REPAIRS OF PARKING LOT AND DRIVEWAY AT FIREHOUSE #2

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2- 538 (a), a purchase order was requested for the following under the State of Connecticut’s Cooperative Purchasing Plan for the New Britain Fire Department:

Supplier Description Price

Martin Laviero Paving and Repair of the Parking Lot $42,500.00 Contractor, Inc. and Driveway at Firehouse #2 Bristol, CT.

WHEREAS, The New Britain Fire Department requested a purchase order for the Paving and Repairs of the Parking Lot and Driveway at Firehouse #2; and

WHEREAS, Firehouse #2 is very busy now because Firehouse #4 is temporarily closed due to renovations. Firehouse #2 must now provide Fire and Emergency Services for the area of the City that Firehouse #4 provided. The Firehouse Parking Lot and Driveway is in disrepair and has cracks and holes in the pavement. It is causing safety issues for Firemen who have to walk in the Parking Lot or Driveway. It is also causing difficulties for Fire Trucks and Vehicles leaving the Firehouse; and

WHEREAS, The work needs to be conducted soon so it will be completed before the winter season and the availability of blacktop that will be stopped being produced. Martin Laviero Contractor, Inc. has indicated that they can start the work at the Firehouse immediately; and

WHEREAS, Martin Laviero Contractor, Inc. has done other roadway construction projects for the City that they were awarded the bid for. The Pavement and Roadwork that they have conducted for the City has met bid specifications. They are a State of Connecticut Small Business Enterprise and was awarded the State of Connecticut Contract for Parking Lot and Driveway Paving and Repairs in June of 2019. The price they have submitted to the City for the Paving and Repairs of the Parking Lot and Driveway at Firehouse #2 is State of Connecticut pricing; and

WHEREAS, Funding for this purchase of the Paving and Repairs of the Parking Lot and Driveway at Firehouse #2 is available within the New Britain Fire Department’s account number 2131200119-52098, LOCIP, Fire Administration, Paving of Firehouse #1 and #2, and

NOW, THEREFORE, BE IT RESOLVED That the Purchasing Agent is hereby authorized to issue a purchase order for $42,500.00 to Martin Laviero Contractor, Inc. of Bristol, CT. for the Paving and Repairs of the Parking Lot and Driveway at Firehouse #2 utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract Award # 19PSX002.

Ald. Carlo Carlozzi, Jr Ald. Francisco Santiago Ald. Emmanuel Sanchez Ald. Robert Smedley

Ald. Emmanuel Sanchez moved to accept and adopt, seconded by Ald. Breslin. So voted. Approved by Mayor Erin E. Stewart November 5, 2019.

39

401 October 23, 2019

34891 RE: SUPPORT RESOLUTION FOR STANLEY LOOP TRAIL – PHASE II, STATE PROJECT NO. 88-195

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Whereas, the Public Works Department has applied for and received funding under the Federal Transportation Block Grant Program for the Stanley Loop Trail – Phase II, State Project No. 88-195; and

Whereas, the Preliminary Design stage has been completed on a project known as Stanley Loop Trail – Phase II, State Project No. 88-195, which is located in Stanley Quarter and A.W. Stanley Parks; and

Whereas, the City of New Britain published display advertisements in local newspapers, mailed the display advertisement to a number of officials and agencies and mailed a formal letter to abutting and surrounding property owners to inform the Public about a Public Information Meeting that was held on Wednesday, June 19, 2019, in City Hall Room 504 located at 27 West Main Street New Britain, CT 06051, at 6:00 pm, at which meeting interested parties had an opportunity to voice their concerns; and

Whereas, the project is located on municipally owned park land and construction costs are currently estimated at $2.15M and will utilize 80% Federal Transportation Block Grant Program funds and 20% City of New Britain funds; and

Whereas, the City has considered the comments made at the public information meeting and finds that the proposed Stanley Loop Trail – Phase II, State Project No. 88-195 is in the best interest of the City of New Britain and will promote the health, safety and general welfare of its residents and provide for convenience and safety of the public and enhance the bicycle/pedestrian recreation features of Stanley Quarter and A.W. Stanley Parks, and;

Therefore, be It Resolved that the City of New Britain, based on the above information, and by virtue of this resolution, hereby fully supports the Stanley Loop Trail – Phase II, State Project No. 88-195.

Alderman Carlo Carlozzi, Jr Alderman Don Naples Alderman Daniel M. Salerno Alderwoman Eva Magnuszewski Alderwoman Iris Sanchez

Ald. Carlozzi moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved by Mayor Erin E. Stewart November 5, 2019.

34892 RE: AUTHORIZATION FOR MAYOR TO ACCEPT EMPG PROGRAM CONDITIONS OF ELIGIBILITY FOR FISCAL YEAR 2019

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Whereas; the City of New Britain is seeking to maintain a uniform policy for the Emergency Management Performance Grant (EMPG) payment, and

Whereas; the City of New Britain recognizes that federal constraints will determine funding allocation and such allocations are calculated on the City’s population as a percentage of the total population participating in the program, and

Whereas; the City of New Britain recognizes that the purpose of the EMPG program is to provide financial assistance to develop and staff a comprehensive, all-hazard emergency management program, and 40

402 October 23, 2019

Whereas; the City of New Britain recognizes that it is required to meet the program’s performance requirements which includes NIMS compliance to maintain eligibility within the program, and

Whereas; the City of New Britain recognizes that the program is performance oriented and acknowledges its requirement to demonstrate its commitment to building and improving the City’s ability to respond to all-hazard emergencies and coordinating a multi agency emergency response, and

Whereas; the City of New Britain recognizes that acceptance of an award under this program constitutes a legally binding agreement to comply with all relevant and applicable Federal and State regulations and conditions, NOW, THEREFORE, BE IT Resolved: that Mayor Erin E. Stewart, is hereby authorized on behalf of the City of New Britain to accept the EMPG program conditions of eligibility for Federal Fiscal Year (FFY) 2019 beginning October 1st 2019 and to execute any and all documents necessary for the City to receive such grant funds.

Alderman Emmanuel Sanchez Alderman Francisco Santiago Alderman Carlo Carlozzi, Jr Alderman Robert Smedley Alderman Daniel M. Salerno

Ald. Santiago moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart November 5, 2019.

34893 RE: THE APPOINTMENT OF DIANA REYES TO FILL THE VACANCY ON THE BOARD OF EDUCATION CREATED BY THE RESIGNATION OF YVONNE MUNIZ

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned begs leave to recommend the adoption of the following:

WHEREAS, there is a vacancy on the Board of Education due to the resignation of Yvonne Muniz; and

WHEREAS, pursuant to the Charter of the City of New Britain, 3-2 (f) (2), the Common Council is vested with the authority to fill the vacancy of a member on the Board of Education; Now therefore be it,

RESOLVED, the following individual be appointed to fill the vacancy on the Board of Education

Diana Reyes (D) 89 Upton Street 10/23/19 – 11/09/21

Ald. Eva Magnuszewski President Pro Tempore

Ald. Magnuszewski moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart October 23, 2019.

Town Clerk Mark H. Bernacki administered the oath to Diana Reyes.

34894 RE: PURCHASE ORDER – LIQUID SALT BRINE SOLUTION FOR THE PUBLIC WORKS DEPARTMENT

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

41

403 October 23, 2019

WHEREAS, The Public Works Department is responsible for the removal of snow from the City streets to minimize the hazards caused by slippery road conditions for motorists, especially emergency vehicles; and

WHEREAS, The pretreatment and treatment of roads with salt products is essential for keeping road hazards to a minimum during snow and ice storms, and helping prevent hardpack from forming on the streets; and

WHEREAS, Pretreating roads with liquid salt brine solutions is proven to be a more effective and economical method of pretreating roads prior to winter storm events because the liquid salt brine solutions can be applied up to three days in advance of a storm event, and better adheres to a road so there is minimal waste when compared to roads pretreating roads with solid salt products; and

WHEREAS, two existing Public Works trucks have been equipped with sprayers capable of treating the City streets with a liquid salt brine solution in preparation for the upcoming winter, and will have a 12,500 gallon storage tank for brine solution installed in November; and

WHEREAS, there is currently only one local vendor, Silver City Material & Supply, LLC, capable of supplying the City liquid salt brine solution for this winter, but beyond this winter it is the Department’s intent to produce our own liquid salt brine solution; and

WHEREAS, funding is available for the purchase of a liquid salt brine solution in account 001315007- 5659; and

RESOLVED: The Purchasing Agent is authorized to purchase liquid salt brine solution from Silver City Material & Supply, LLC for the purchase price of $0.95 per gallon.

Alderman Don Naples Alderman Carlo Carlozzi, Jr. Alderwoman Eva Magnuszewski Alderwoman Iris Sanchez

Ald. Naples moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart November 5, 2019.

Ald. Carlozzi moved to take from the table Resolution 34879, seconded by Ald. Smedley. So voted.

34879 RE: BUDGET TRANSFER – FISCAL YEAR 2018-2019 GENERAL FUND

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Whereas, revenue, expenditure, encumbrance and accrual activities for Fiscal Year 2018 - 2019 have concluded,

Whereas, the Fiscal Year 2018 - 2019 General Fund results from operations (unaudited) are in a surplus position as summarized below:

Budget Actual Variance Revenue $237,730,089 $247,333,783 $9,603,694 Expenditures $237,730,089 $245,426,030 ($7,695,941) FY19 Surplus from Operations - $1,907,753 (unaudited)

42

404 October 23, 2019

Whereas, the City received more revenue than originally budgeted; therefore leaving a $1.9 million surplus, and

Whereas, Resolution #34731, passed on May 22, 2019, states if sufficient surplus funds are available at the end of fiscal year 2019, that $100,000 be assigned from the surplus to the Library for maintenance needs and there are, and

Therefore be it Resolved that the balance of $1,807,753 of the FY 19 surplus be refunded to the taxpayers in the form of a credit on the 2nd tax installment due January 2020; Therefore, Be It Resolved, that $987,000 of the FY 19 surplus be assigned to the tax stabilization fund to offset future tax increases; and $100,000 of the FY 19 surplus be assigned to the Library for maintenance needs.

Whereas, remaining balance of $820,753 becomes part of unassigned fund balance,

Whereas, to more accurately reflect Fiscal Year 2018 - 2019 operating results, a budget transfer is proposed to adjust both revenue and expenditure budgets to more accurately reflect actual funds received/disbursed, and

Therefore, Be It Further Resolved, that the line item transfers within the General Fund, for the fiscal year ending June 30, 2019 be made and put on file in the Town Clerk’s Office.

Alderman Daniel M. Salerno

Ald. Carlozzi moved to accept and adopt, seconded by Ald. Smedley.

Ald. Carlozzi moved to amend the THEREFORE BE IT RESOLVED PARAGRAPH and to delete the 5th WHEREAS Paragraph, seconded by Ald. Santiago.

Amendment carried by voice vote.

Resolution as amended once carried by voice vote.

Returned November 6, 2019 without the approval or disapproval of Mayor Erin E. Stewart.

There being no further business to come before the Council, Ald. Giantonio moved to adjourn, seconded by Ald. Salerno. So voted. Meeting adjourned at 9:41 p.m.

ATTEST: Mark H. Bernacki, City Clerk

43

405 October 23, 2019

44

406 November 13, 2019

REGULAR MEETING OF THE COMMON COUNCIL NOVEMBER 13 2019

Mayor Erin E. Stewart called the Regular Meeting of the Common Council to order at 7:27 p.m. on Wednesday, the 13th day of November 2019 in the Common Council Chambers, City Hall.

Fifteen members were present at roll call: Ald. Rosado, Pabon, Smedley, Emmanuel Sanchez, Santiago, Anderson, Ayalon, Beloin-Saavedra, Dyson, Osborn, Reyes, Rutkowski, Iris Sanchez, Thompson, and Salerno.

The invocation was given by City Clerk, Mark H. Bernacki: O God, our Heavenly Father, bless our Mayor, Erin E. Stewart, and our newly elected aldermen and alderwomen. Grant that this first meeting be the start of a new era of cooperation, mutual respect and bi-partisanship to better govern the City of New Britain. Look down on all of our first term elected leaders and make them fast learners. Grant the Mayor and Common Council the strength to work for the common good and bless them for their dedication and public service to the city and its residents. We ask this in Thy name. Amen.

The pledge to the flag was led by Mayor Stewart.

Ald. Salerno nominated Ald. Rosado as Mayor ProTempore, seconded by Ald. Emmanuel Sanchez. So voted.

City Clerk, Mark H. Bernacki administered the oath of office to Mayor Pro Tempore Kristian Rosado.

Ald. Rosado announced the Republican Caucus’ selection of Ald. Daniel Salerno as Majority Leader, and Ald. Wilfredo Pabon and Ald. Robert Smedley as Asst. Majority Leaders.

Ald. Reyes announced the Democratic Caucus’ selection of Ald. Emmanuel Sanchez as Minority Leader, and Ald. Francisco Santiago and Ald. Chris Anderson as Asst. Minority Leaders.

Ald. Rosado announced the selection of Matthew D. Malinowski as Clerk of Committees.

City Clerk, Mark H. Bernacki administered the oath to Mr. Malinowski.

Ald. Rosado moved to accept and adopt the Standing Rules of the Common Council.

Ald. Rosado moved to amend Sec. 5.2 by changing the words “Wednesday prior to the Council meeting by 2:00 pm” to “Thursday prior to the Council meeting by 11:00 am”, seconded by Ald. Beloin- Saavedra. Amendment carried by voice vote. Motion as amended once carried by voice vote.

34910 RE: APPOINTMENT OF COMMITTEE MEMBERS AND CHAIRPERSON POSITIONS To Her Honor, the Mayor, and the Common Council of the City of New Britain: The undersigned beg leave to recommend the adoption of the following:

Council Subject Matter Committees

Section 2-41 of the Code of City Ordinances: Each such committee shall have up to nine (9) members, with one alternate member from each caucus.

45 2

November 13, 2019

COMMITTEE ON ADMINISTRATION, FINANCE AND LAW Ald. Robert Smedley, Chair Ald. Sharon Beloin-Saavedra, Vice Chair Ald. Chris Anderson Ald. Howard Dyson Ald. Richard Reyes Ald. Kristian Rosado Ald. Emmanuel Sanchez Alternate (R): Ald. Daniel Salerno Alternate (D): Ald. Colin Osborn

All members of the committee are also members of the Capital Equipment Reserve Subcommittee.

All members are also members of the Bonding Subcommittee along with two members of the Board of Finance appointed by the Board of Finance.

STANDING CLAIMS SUBCOMMITTEE Ald. Howard Dyson, Chair Ald. Chris Anderson Ald. Wilfredo Pabon Ald. Richard Reyes Ald. Robert Smedley

COMMITTEE ON PLANNING, ZONING AND HOUSING Ald. Sharon Beloin-Saavedra, Chair Ald. Kris Rutkowski, Vice Chair Ald. Aram Ayalon Ald. Colin Osborn Ald. Wilfredo Pabon Ald. Emmanuel Sanchez Ald. Michael Thompson Alternate (R): Ald. Daniel Salerno Alternate (D): Ald. Chris Anderson

All 15 members of the Common Council are members of the Zoning Subcommittee and will be notified of meetings where zoning matters will be discussed

CONSOLIDATED COMMITTEE Ald. Michael Thompson, Chair Ald. Wilfredo Pabon, Vice Chair Ald. Aram Ayalon Ald. Francisco Santiago Ald. Iris Sanchez Ald. Robert Smedley Ald. Daniel Salerno Alternate (R): Ald. Kris Rutkowski Alternate (D): Ald. Richard Reyes

Audit Committee Ald. Howard Dyson, Chair Ald. Sharon Beloin-Saavedra, Vice Chair Ald. Chris Anderson Alternate (R): Ald. Kristian Rosado Alternate (D): Ald. Emmanuel Sanchez 46 3

November 13, 2019

Committee on Licenses Ald. Wilfredo Pabon, Chair Ald. Kristian Rosado Ald. Francisco Santiago Ald. Robert Smedley Ald. Chris Anderson Alternate (R): Ald. Daniel Salerno Alternate (D): Ald. Iris Sanchez

Ad Hoc Council Committee

Alderman Kristian Rosado Alderman Emmanuel Sanchez

Ald. Rosado moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34911 RE: APPOINTMENT OF LIAISONS TO BOARDS AND COMMISSIONS To Her Honor, the Mayor, and the Common Council of the City of New Britain: The undersigned beg leave to recommend the adoption of the following:

BE IT RESOLVED; that the following members of the Common Council of the City of New Britain are hereby appointed liaisons to the Boards and Commissions as follows:

COUNCIL APPOINTMENTS Liaisons to Boards and Commissions Arch Area NRZ Building Commission Chris Anderson Wilfredo Pabon Daniel Salerno Richard Reyes

Board of Appeals Building Hope Together Howard Dyson Kristian Rosado

Board of Education Aram Ayalon Capitol Regional Council of Governments Sharon Beloin-Saavedra Chris Anderson Kristian Rosado Daniel Salerno CCSU Emmanuel Sanchez Aram Ayalon Francisco Santiago Colin Osborn Robert Smedley Board of Health Michael Thompson Colin Osborn Robert Smedley Chamber of Commerce Board of Water Commissioners Colin Osborn Daniel Salerno Robert Smedley Emmanuel Sanchez 47 4

November 13, 2019

City Plan Commission Conservation Commission Chris Anderson Aram Ayalon Howard Dyson Michael Thompson Kristian Rosado Eastside NRZ Civil Service Commission Colin Osborn Sharon Beloin-Saavedra Wilfredo Pabon Kristian Rosado Commission on Aging Daniel Salerno Sharon Beloin-Saavedra Richard Reyes EMS Commission on Animal Welfare Iris Sanchez Robert Smedley Robert Smedley

Commission on the Arts Colin Osborn Ethics Commission Kristian Rosado Daniel Salerno Robert Smedley Francisco Santiago

Commission on Community and Neighborhood Facilities and Energy Development Chris Anderson Kristian Rosado Robert Smedley Iris Sanchez Kris Rutkowski Francisco Santiago Michael Thompson

Commission on Human Rights and Fair Rent Commission Opportunities Emmanuel Sanchez Wilfredo Pabon Kris Rutkowski Emmanuel Sanchez Fairview Cemetery Commission Commission on Persons with Disabilities Kris Rutkowski Sharon Beloin-Saavedra Emmanuel Sanchez Finance and Taxation Chris Anderson Commission on Youth and Family Services Kristian Rosado Sharon Beloin-Saavedra Daniel Salerno Colin Osborn Michael Thompson Kristian Rosado Fire Commissioners Community Development Howard Dyson Colin Osborn Richard Reyes Kristian Rosado Francisco Santiago Robert Smedley Michael Thompson

48 5

November 13, 2019

Historic Preservation Commission Michael Thompson Parking Commission Daniel Salerno Hospital for Central Connecticut Howard Dyson Parks & Recreation Commission Richard Reyes Richard Reyes Emmanuel Sanchez Daniel Salerno Iris Sanchez Housing Authority Francisco Santiago Aram Ayalon Robert Smedley Kris Rutkowski Daniel Salerno Police Commissioners Iris Sanchez Howard Dyson Wilfredo Pabon Information Technology Richard Reyes Aram Ayalon Emmanuel Sanchez Robert Smedley Iris Sanchez Library/New Britain Institute Francisco Santiago Chris Anderson Daniel Salerno Public Works Aram Ayalon Mattabassett District Kris Rutkowski Chris Anderson Michael Thompson School Building Committee Sharon Beloin-Saavedra North Oak NRZ Colin Osborn Aram Ayalon Daniel Salerno Richard Reyes Kris Rutkowski Veterans Commission Daniel Salerno Richard Reyes Iris Sanchez Michael Thompson Michael Thompson

Alderman Kristian Rosado Alderman Emmanuel Sanchez

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

Ald. Rosado moved to amend the Agenda by substituting 34901(1) and by adding 34909(9), seconded by Ald. Smedley. Roll call vote – all members voted in favor.

PETITIONS 34912 ALD. BELOIN-SAAVEDRA FOR A SPEED CHECK AND ADDITIONAL SIGNAGE FOR SPEED LIMITS ON BEACHWOOD DRIVE. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

49 6

November 13, 2019

34913 ALD. SANTIAGO FOR REPLACING STREET SIGN ON ALEXANDER ROAD AT THE CORNER OF FARMINGTON AVENUE. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS.

34914 ALD. SANTIAGO FOR SIDEWALK REPAIR BETWEEN 58 AND 66 SLATER ROAD. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS.

Ald. Rosado moved to accept and adopt the Consent Agenda, seconded by Ald. Salerno. Roll call vote – all members voted in favor. Approved November 14, 2019 by Mayor Erin E. Stewart.

CONSENT AGENDA

CITY CLERK

34895 RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

CLAIMANTS NAME  Agustin, Blanca parent of Chelsea Martinez-Agustin by Atty. William C. Rivera  Gonzalez, Carmen by Atty. Richard L. Zayas  Lea, David R

Mark H. Bernacki City Clerk

BOARD OF EDUCATION

34896 RE: BOARD OF EDUCATION EXPENSE AND REVENUE DISCLOSURE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

To: Board of Education From: Kevin Kane, Chief Financial Officer CC: Nancy Sarra, Superintendent Re: September 30, 2019 - Current and Projected Expenditure & Revenue Report

This is a new report that is required pursuant to a new statue/law that went into effect as of July 1, 2019 as shown below:

§ 290 — BOARDS OF EDUCATION EXPENSE AND REVENUE DISCLOSURE

Requires boards of education to quarterly post online current and projected expenses and revenues and submit this information to the municipal legislative body or board of selectmen

Quarter Ending – September 30, 2019 Actual Expenditures Projected Expenditures Certified Salaries $5,162,010 $51,898,407 Non-Certified Salaries 3,370,945 20,209,483 Fringes & Insurances 1,483,270 18,047,178 Purchased Professional Services 506,178 4,207,480 Purchased Contractual Services 313,211 1,864,836 Purchased Other Services 713,939 22,116,999 Supplies 998,980 6,051,568 50 7

November 13, 2019

Capital Outlay 8,546 767,427 Other 48,259 149,715 Operating Transfers Out 386,907 Total $12,605,336 $125,700,000

Actual Revenues Projected Revenues Education Cost Sharing Grant (ECS) $0 $72,450,710 City of New Britain Property Tax Contribution 26,624,645 53,249,290 Total $26,624,645 $125,700,000

BOARD OF POLICE COMMISSIONERS

34794-2 RE: PARKING CONDITIONS IN AND AROUND 130 TO 140 OVERLOOK AVENUE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

Traffic Division Supervisor, Sgt. Steven King, reports there is no consistent “NO PARKING” signage on Overlook Avenue. Sgt. King recommends that the parking restrictions on Overlook Avenue be made consistent to allow for the most parking without placing the public at risk. Recommendation to designate the south side (even # structures) NO PARKING. Further recommendation to grant petition # 34794, and install a 25 MPH speed limit sign in the area of 272 Overlook Avenue, install a stop sign at the intersection of Overlook Avenue (westbound) at Corbin Avenue, install a stop sign at the intersection of Overlook Avenue (eastbound) and Farmington Avenue, and remove the existing no parking signage that conflicts with the south side of the street recommendation.

The Board voted to approve Petition # 34794 and recommendations of Sgt. King to install a 25 MPH speed limit sign in the area of 272 Overlook Avenue, install a stop sign at the intersection of Overlook Avenue (westbound) at Corbin Avenue, install a stop sign at the intersection of Overlook Avenue (eastbound) and Farmington Avenue, and remove the existing no parking signage that conflicts with the south side of the street recommendation. David Polletta Clerk of the Board

34851-1 RE: INCREASED POLICE PRESENCE IN THE AREA OF LAWLOR, LASALLE AND ALLEN STREETS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

An inquiry of the New Britain Police Department’s Records Management from January 1, 2018 to September 30, 2019 using the block defined as Lawlor Street from Lasalle Street to Allen Street reflected the following information; one noise complaint and one vandalism complaint.

The traffic division supervisor, Sgt. Steven King, recommended that the Board grants Petition 34851 by notifying the appropriate Divisions for additional security details to increase the police presence in the area.

The Board voted to approve petition 34851 and for the police department to continue to address the issue.

David Polletta Clerk of the Board

34852-1 RE: INSTALLATION OF SPEED LIMIT SIGNS ON TREMONT STREET

51 8

November 13, 2019

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The length of Allen Street was inventoried with 25 MPH speed limit signs located at 294 Tremont Street and 200 Tremont Street for southbound traffic which is in accordance with standards and practices. A 25 MPH speed limit sign is located at 225 Tremont Street for northbound traffic. A 25 MPH speed limit sign should be installed in the area of 15 Tremont Street to bring northbound traffic in accordance with standards and practices.

The traffic division supervisor, Sgt. Steven King, recommended that the Board grants Petition 34852 for the installation of “speed limit signs on Tremont Street” by installing one (1) 25 MPH speed limit sign in the area of 15 Tremont Street for northbound traffic.

The Board voted to approve petition 34852 by installing one (1) 25 MPH speed limit sign in the area of 15 Tremont Street for northbound traffic.

David Polletta Clerk of the Board

34855-1 RE: INCREASED TRAFFIC PATROL IN THE AREA OF CIANCI ROAD AND CIANCI COURT To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

An inquiry of the New Britain Police Department’s Records Management System from January 1, 2018 to September 30, 2019 using the area of Cianci Road and Cianci Court identified no motor vehicle crashes at the intersection. Road design consists of wide sweeping corners which contribute to the turning speeds. Redesign by Public Works would be costly to move two (2) catch basins and “square up” the intersection.

The installation of a STOP SIGN and painted STOP BAR on Cianci Court at the intersection of Cianci Road as well as the installation of a STOP SIGN and painted STOP BAR at the intersection of Cinaci Court and Alexander Road would encourage compliance. The Traffic Division supervisor, Sgt. Steven King, recommends that the Board denies Petition 34855 for “adding stop signs” but modifies it to install one (1) STOP SIGN and painted STOP BAR on Cianci Court at the intersection of Cianci Road as well as the installation of a STOP SIGN and painted STOP BAR at the intersection of Cinaci Court and Alexander Road. Also, the Police Department should be directed to conduct enforcement in the area.

The Board voted to deny Petition 34855 and accept recommendations of Sgt. King to install one (1) STOP SIGN and painted STOP BAR on Cianci Court at the intersection of Cianci Road as well as the installation of a STOP SIGN and painted STOP BAR at the intersection of Cinaci Court and Alexander Road. Also, the Police Department should be directed to conduct enforcement in the area.

David Polletta Clerk of the Board

34866-1 RE: INSTALLATION OF STOP SIGN AT THE CORNER OF AMHERST STREET AND FOXON PLACE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

An inquiry of the New Britain Police Department’s Records Management System from January 1, 2018 to September 30, 2019 using the intersection of Amherst Street and Foxon Place identified no motor

52 9

November 13, 2019 vehicle crashes at the intersection, however; one crash occurred just east of the intersection at 93 Foxon Place. The three-way intersection is not controlled by any STOP SIGNS.

The installation of a STOP SIGN / STOP BAR on Amherst Street at the intersection of Foxon Place would be permitted under current practices and procedures established by MUTCD. Sgt. Steven King recommends that the Board grants Petition 34866 for the installation of a STOP SIGN and STOP BAR on Amherst Street at the intersection of Foxon Place.

The Board voted to approve Petition 34866, and install a STOP SIGN and STOP BAR on Amherst Street at the intersection of Foxon Place. David Polletta Clerk of the Board

34868-1 RE: TRAFFIC STUDY ON SKIPPER STREET REGARDING NOISE AND SPEEDING ISSUES To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

An inquiry of the New Britain Police Department’s Records Management System from January 1, 2018 to September 30, 2019 using the area of Skipper Street identified two (2) motor vehicle crashes and four (4) noise complaints. Both motor vehicle crashes did not have any injuries, one of which was weather related. The noise complaints stem from loud music from motor vehicles or gatherings in the area.

Sgt. Steven King recommends that the Board grants Petition 34868 by notifying the appropriate Divisions for additional security details and to increase the police presence in the area as well as deploy the speed trailer to gather additional data about traffic speeds on the street.

The Board voted to approve Petition 34868, and notify the appropriate divisions for additional security details and to increase the police presence in the area as well as deploy the speed trailer to gather additional data about traffic speeds on the street.

David Polletta Clerk of the Board

PURCHASING DEPARTMENT

34897 RE: BID THRESHOLD ITEMS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In accordance with the New Britain Code of Ordinances, Section 2-566, a monthly report of purchases between $500 and $7,500 shall be provided to the Common Council. The report shall include a detailed description of items or services purchased, name of vendor, owner of business and dollar amount spent on each individual purchase as well as the aggregate total of spend to date for the fiscal year.

The Finance Department, Purchasing Division has provided an electronic list of monthly purchases. This document is available in the Council office for review by Council members.

Acceptance is respectfully requested. Jack Pieper Purchasing Agent

53 10

November 13, 2019

34898 RE: EMERGENCY PURCHASE ORDER - ENGINE REBUILT AND REPAIRS - FIRE DEPT. #7 To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division V, Section 2-606a, an emergency purchase order was authorized by the Mayor and issued to the vendor listed below on November 01, 2019:

Supplier Item Price Cummins Power Systems, LLC. Engine Rebuilt $35,0000.00 Harrisburg, PA. and Repairs

The Purchasing Agent reports that no formal bid solicitation and advertisement as outlined in the Purchasing Ordinances were made for this item. In accordance with Section 2-606b of the City Code of Ordinances, the Purchasing Agent reports:

An emergency purchase order was requested by the New Britain Fire Department, which was approved by the Mayor under her executive authority for the purchase of the Engine Rebuilt and Repairs for Fire Engine #7. The Engine on Fire Engine #7 failed and the Fire Truck is inoperative. Fire Engine #7 can no longer respond to fires and emergency situations. The Fire Department currently has no spare Fire Trucks and if they have another Fire Truck that goes out of service they will not be able to respond to fires or emergencies in the City neighborhood that they are responsible for. Cummins Power System, LLC. had the parts to make the needed Engine Rebuilt and Repairs to get Fire Engine #7 Engine operational again. Funding for the Engine Rebuilt and Repairs to Fire Engine #7 came from New Britain Fire Department’s account number 001212002-5660 Fire Operations, Vehicle Damage and Equipment Supplies. Jack Pieper Purchasing Agent

34899 RE: EMERGENCY PURCHASE ORDER - 36" PIPES AND ADAPTERS FOR THE PUBLIC WORKS DEPARTMENT UTILITIES DIVISION To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division V, Section 2-606a, an emergency purchase order was authorized by the Mayor and issued to the vendor listed below on October 29, 2019

Supplier Item Price Thompson Pipe Group 36” Pipes and Adapters $12,410.00 Grand Prairie, TX.

The Purchasing Agent reports that no formal bid solicitation and advertisement as outlined in the Purchasing Ordinances were made for this item. In accordance with Section 2-606b of the City Code of Ordinances, the Purchasing Agent reports:

An emergency purchase order was requested by the New Britain Public Works Department, Utilities Division which was approved by the Mayor under her executive authority for the Purchase of 36” Pipes and Adapters. The Public Works, Utilities Division’s raw water main blew out in Plainville on Sunday, October 27, 2019 and started leaking water. The raw water main was in need of immediate repairs because it was put out of service to stop the water leaking into the ground. The raw water main carries water from the Public Works, Utilities Division’s Reservoir in Burlington and the well fields in Bristol to the Care Taker Road Filtration Plant. Once the Pipes and Adapters were received, the Public Works, Utilities Division was able to make the needed repairs and get the raw water main back into service again. 54 11

November 13, 2019

Funding for the Pipes and Adapters came from Public Works, Utilities Division’s account number 9303501100-5897, Water Capital Improvements, Miscellaneous.

Jack Pieper Purchasing Agent

34900 RE: SALE OF SURPLUS VEHICLES AND EQUIPMENT To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

Per Resolution 33363-2, dated February 10, 2016, the City’s Public Works Fleet Manager conducted an on-line auction for some of the City’s Surplus and Unrepairable Equipment and a Fire Truck. The on- line auction services was provided by Gov-Deals at no charge to the City. Gov-Deals provides on-line auction services for vehicles and equipment only to government agencies. They provide this service to over 5,900 municipalities and state governments in 48 states. They have over 315,000 registered buyers who receive e-mails from them regarding the items that they have on their website for auction.

The Vehicles were old and they had mechanical problems and no longer could be used by the City Departments that they were assigned to. The Vehicles were deemed surplus and sold off.

The money received for the sale of the Surplus Vehicles was deposited into the City’s General Fund Account, 001624005-4481, General and Administrative, Sale of Property.

The highest bidders for the auctioned Surplus Vehicles for the month of October 2019 are on file in the Town Clerk’s Office. It indicates the Vehicle type, buyer, their address, number of bids received and the dollar amount received for the sale of each Surplus Vehicle that was sold.

The total dollar amount that the City received for the on-line auction sale of the Surplus Vehicles was $12,356.55. Jack Pieper Purchasing Agent

REPORTS OF LEGISLATIVE COMMITTEES, BOARDS, COMMISSIONS AND DEPARTMENTS

BOARD OF POLICE COMMISSIONERS

34849-1 RE: INSTALLATION OF BLINKING LIGHT AT CLARK STREET FACING LASALLE STREET To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

An inquiry of the New Britain Police Department’s Records Management System from January 1, 2018 to September 30, 2019 using the area of 201 to 264 Clark Street to Lasalle Street as well as the intersection of Clark Street and Lasalle Street identified four (4) motor vehicle crashes. Driver impairment was a factor in the two (2) crashes involving the guardrail. There is currently an all-way stop sign at the intersection of Lasalle Street and Lawlor Street. The sight lines for the intersection of Clark Street and Lasalle Street are reasonable. The traffic division supervisor, Sgt. Steven King, recommended that the Board denies Petition 34849 for the installation of a “blinking light at Clark Street facing Lasalle Street” but installs an oversized 36” stop sign on Clark Street at Lasalle Street as well as repaints the stop bar. Also, the installation of an “intersection” warning sign on Lasalle Street for eastbound traffic prior to Clark Street.

55 12

November 13, 2019

The Board voted to deny this petition, and accept recommendations of the traffic supervisor for installation of an oversized 36” stop sign on Clark Street at Lasalle Street as well as repaint the stop bar. Also, the installation of an “intersection” warning sign on Lasalle Street for eastbound traffic prior to Clark Street. David Polletta Clerk of the Board

Ald. Ayalon moved to accept, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

NEW BUSINESS

RESOLUTIONS

34901 RE: EVERY KID COUNTS AFTER SCHOOL PROGRAM AT LINCOLN ELEMENTARY SCHOOL To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Program Objective: The Parks, Recreation and Community Services Department will provide comprehensive after school programming at Lincoln Elementary School. Students in grades three through five are targeted to attend the after school program from 3:35 to 5:45 p.m. The major components of the after school program are academic support, enrichment, recreation and wellness, and family engagement.

Initial Year of Grant Funding: July 1, 2019.

Local Program Operation Department: Parks, Recreation and Community Services Department.

Resolution Purpose: The recreation division of the Parks, Recreation and Community Services Department is requesting that the finance department set up expenditure and revenue accounts per resolution below.

WHEREAS, the city, through its recreation division, was awarded a HUD grant from the Department of Municipal Development to provide an after school program at Lincoln Elementary School. Funding has been granted for this program that will provide services such as recreational activities, homework help, and mentoring to City youth in an after-school environment, and

WHEREAS, the grant monies will pay for personnel and program supply costs associated with the proposed programming strategy for the period of July 1, 2019, through June 30, 2020, and therefore, be it

RESOLVED, that the total amount of $25,000.00 be appropriated in the city’s special revenue fund account structure in accordance with the requirements of the grantor agency. The account number has been established by the Finance Director, then be it be further

RESOLVED, that the Common Council authorizes Mayor Erin E. Stewart to sign appropriate documents required for this grant.

Original 238420160-4222 Revenue – DMD $ 25,000.00 TOTAL: $ 25,000.00

56 13

November 13, 2019

Account # Description Budget 238420167-4222 Revenue – DMD $25,000.00

238420167-5124 Part-time Salaries $20,816.00 238420167-5231 Medicare $302.00 238420167-5412 Telecommunications $113.00 238420167-5440 Rental and Leasing of Property $1,500.00 238420167-5659 Supplies $2,269.00 $25,000.00 Total Expenditures:

Alderman R. Reyes Alderman D. Salerno Alderwoman I. Sanchez Alderman F. Santiago Alderman R. Smedley

Ald. Santiago moved to accept and adopt, seconded by Ald. Iris Sanchez. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34902 RE: RECEIPT OF YOUTH SERVICE BUREAU GRANT FROM CONNECTICUT YOUTH SERVICES ASSOCIATION To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Resolution Summary: PURPOSE: This resolution allows for receipt of Youth Service Bureau Grant funding of $10,000 from the Connecticut Youth Services Association. Funds to be placed in revenue and expenditure accounts to support the Juvenile Review Board operations.

WHEREAS, the City of New Britain’s Community Service Division is committed to promoting positive youth development outlets, AND

WHEREAS, diverting youth from juvenile justice systems including; community giveback, and quality mental health interventions

WHEREAS, funding from the Connecticut Youth Services Association have been made available for Youth Service Bureau, AND

WHEREAS, such funding has been awarded to New Britain Youth & Family Services, NOW THEREFORE BE IT

RESOLVED, that Mayor Erin E. Stewart receive full authority to execute all contracts in receipt of Youth Service Bureau Grant from Connecticut Youth Services Association funding in the amount of $10,000, AND BE IT FURTHER

RESOLVED, that such funding, upon receipt, be placed in appropriate revenue and expenditure accounts as detailed below, under administrative purview of New Britain Community Services.

Revenue Account: 296536117-4476 Local Revenue/ Contributions $10,000

Expenditures Accounts: 296536117-5659 Operating Materials & Supplies $10,000

57 14

November 13, 2019

Ald. Kristian Rosado Ald. Emmanuel Sanchez

Ald. Rosado moved to accept and adopt, seconded by Ald. Emmanuel Sanchez. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34903 RE: TAX ABATEMENTS CORRECTIONS AND REFUNDS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the Collector of Taxes has referred a list of tax abatements, corrections and refunds.

NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of New Britain accept and adopt the tax abatements, corrections and refunds to allow the Tax Collector to distribute accordingly. Ald. Daniel Salerno Ald. Emmanuel Sanchez Ald. Robert Smedley

Ald. Salerno moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34904 RE: INSTALLATION OF PARKING ACCESS AND REVENUE CONTROL SYSTEMS AT THE CITY'S PARKING GARAGES To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, Public Bid No. 3994 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Parking Access and Revenue Control System Upgrades for the City Garages; and

WHEREAS, Funding is available for this purchase within the Facilities and Energy Department’s Account Number, 0083446702-5454, Facilities Various Capital Improvements, Constructions Contracts as well as some funding from CT Fastrak per the City’s lease agreement; and

WHEREAS, Invitations to bid were solicited and the bid was duly advertised in the New Britain Herald Newspaper, the City and State of Connecticut’s Department of Administration Services websites and e- mailed to four (4) and mailed to two (2) Parking Access and Revenue Control System Companies. The Purchasing Agent did not receive any e-mails or letters from the Parking Access and Revenue Control System Companies on the mailing lists who indicated that they could not provide a response to the Bid request; and

WHEREAS, The Bid responses were reviewed for conformance to specifications by the Facilities and Energy Manager and the Purchasing Agent; and

WHEREAS, The Bids submitted were reviewed for conformance to specifications by the Facilities and Energy Division’s Administration and the Purchasing Agent. Each Bid submitted was evaluated on the basis of the following criteria:

 Qualifications and Experience of the Firm  Parking Access and Revenue Control Systems provided to other Municipalities  Parking Access and Revenue Control System Project Experiences  Plan for Design, Installation, Implementation, training and testing of the system  Product Data and Software Applications 58 15

November 13, 2019 and

WHEREAS, The lowest Bidder, Integrated Technical System, Inc. did not meet all the technology requirements and did not provide sufficient Connecticut Municipal References per the bid documents; and

WHEREAS, Therefore, the Manager of the Facilities and Energy Division, is recommending that the bid be awarded to Amano McGann of Cheshire, CT., who submitted the most advantageous and responsible bid and met all of the bid specifications for the Parking Access and Revenue Control System to be installed at the City’s three (3) Parking Garages; and

WHEREAS, The final price of the bid submitted by Amano McGann was reduced due to the reduction of the total amount of the equipment per the bid documents that was needed and selected by the Manager of Facilities and Energy Division. This created a saving of $50,633.42 to the City for this purchase; and

WHEREAS, The bid results were presented to the Parking Commission at their October 29, 2019 special meeting. At this meeting they approved the Manager of the Facilities and Energy Division’s recommendation for the purchase of the Parking Access and Revenue Control System Upgrades for the City Garages from Amano McGann of Cheshire, CT.; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order for $366,894.15 and enter into a contract with Amano McGann of Cheshire, CT. for the installation of the Parking Access and Revenue Control Systems at the City’s Parking Garages per the terms and specifications of Public Bid No. 3994.

Ald. Richard Reyes Ald. Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34905 RE: LEASE MODIFICATION AND EXTENSION AGREEMENT BETWEEN LIBERTY SQUARE, LLC AND THE CITY OF NEW BRITAIN AND TOWN OF BERLIN FOR THE BERLIN COURT OF PROBATE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

RESOLUTION SUMMARY: PURPOSE. To authorize a lease modification and extension agreement between Liberty Square, LLC, the City of New Britain and Town of Berlin for the Berlin Court of Probate.

WHEREAS, Section 45a-8 of the Connecticut General Statutes requires the cities and towns comprising a probate district to provide suitable court facilities, the expenses of which shall be allocated in proportion to their grand lists last perfected; and

WHEREAS, the City of New Britain and Town of Berlin are part of the Berlin Court of Probate District and based on the October 1, 2018 grand list, New Britain is responsible for 53.5% of the expenses to run the court facilities and Berlin is responsible for the remaining 46.5%; and

WHEREAS, the original ten year lease term for the Berlin Court of Probate was from October 1, 2001 through September 30, 2011 and was extended on December 22, 2010 through the exercise of two five year options which is scheduled to expire on September 30, 2021; and

WHEREAS, the Lessor Tomasso Brothers, Inc. has assigned the Lease to Liberty Square, LLC; and

WHEREAS, the Lessor has offered New Britain and Berlin a new ten year Lease 59 16

November 13, 2019

Modification and Extension Agreement to take effect on October 1, 2019 and expire on September 30, 2029; and

WHEREAS, if approved the lease extension now in effect would expire on September 30, 2019 instead of September 30, 2021; and

WHEREAS, it has been verified through our City Assessor that the financial terms of the Lease Modification and Extension Agreement are reasonable and based on market rate rents; and

WHEREAS, the original lease and current lease extension had a separate annual charge to the City of New Britain and Town of Berlin for reimbursement of operating expenses which is no longer in the proposed lease agreement because the charge has been incorporated as part of the rate per square foot; and

WHEREAS, this separate annual charge was always a different amount which was difficult for New Britain and Berlin to include as a budgeted item; and

WHEREAS, the rate per square foot in the new Lease Modification and Extension Agreement has been adjusted to reflect the operating expenses in addition to the market rent; and

WHEREAS, the proposed Agreement is in the best financial interests of the City of New Britain and Town of Berlin; now therefore be it.

RESOLVED, that Erin E. Stewart, Mayor is hereby authorized to execute on behalf of the City of New Britain the attached Lease Modification and Extension Agreement for the term October 1, 2019 through September 30, 2029 and any related documents thereto. The attachment is on file in the Town Clerk’s Office. Alderman Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34906 RE: LIGHTING UPGRADE PROJECT AT THE BLOGOSLAWSKI PARKING GARAGE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the City of New Britain would like to enter into an agreement with Environmental Systems Corporation (ESC) through Eversource’s Energy Efficiency Fund Program for an Energy Improvement Projects at Blogoslawski Parking Garage for the Facilities & Energy Management Division of the Support Services Department: Supplier Item Location City Price ESC Electrical, Lighting & Blogoslawksi Garage $92,990.00 W. Hartford, CT. Controls

WHEREAS, The Facilities & Energy Management Division of the Support Services Department request the install of new LED Lighting and controls for the Blogoslawski Parking Garage. All interior and exterior lighting would be replaced with LED lights with energy management controls. This replacement would lead to significant energy savings as well as reduced maintenance costs and time; and

WHEREAS, The Energy Efficiency Fund Program (BEA) utilizes contractors that are selected through a competitive bid process run by Eversource’s Procurement Department. ESC is one of these contractors selected. These contractors are approved for the program and agree to the Eversource fixed pricing process for the selected lighting/electrical measures. ESC is also on the State of Connecticut’s Cooperative Purchasing Plan, Contract Award #18PSX0104; and

60 17

November 13, 2019

WHEREAS, The program would include an incentive rebate of about $67,901.26 that significantly reduces the total project cost. The program does expire as of the end of December 2019. The project payback to the City is about 2 years. The project would be funded by the Facilities & Energy Management Division, Capital Improvement Funds, Account #0083446702-5454, Facilities Various Capital Improvements, Construction Contracts; and

NOW, THEREFORE, BE IT RESOLVED that Mayor Erin E. Stewart be and is hereby authorized to enter into an agreement with ESC of West Hartford, CT for the Lighting Upgrade Project at the Blogoslawski Parking Garage for approximately $92,990.00.

Ald. Kristian Rosado Ald. Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34907 RE: LIGHTING UPGRADE PROJECT AT THE SZCZESNY PARKING GARAGE To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the City of New Britain would like to enter into an agreement with Environmental Systems Corporation (ESC) through Eversource’s Energy Efficiency Fund Program for an Energy Improvement Projects at Szczesny Parking Garage for the Facilities & Energy Management Division of the Support Services Department:

Supplier Item Location City Price ESC Electrical, Lighting & Szczesny Garage $98,295.00 W. Hartford, CT. Controls

WHEREAS, The Facilities & Energy Management Division of the Support Services Department request the install of new LED Lighting and controls for the Szczesny Parking Garage. All interior and exterior lighting would be replaced with LED lights with energy management controls. This replacement would lead to significant energy savings as well as reduced maintenance costs and time; and

WHEREAS, The Energy Efficiency Fund Program (BEA) utilizes contractors that are selected through a competitive bid process run by Eversource’s Procurement Department. ESC is one of these contractors selected. These contractors are approved for the program and agree to the Eversource fixed pricing process for the selected lighting/electrical measures. ESC is also on the State of Connecticut’s Cooperative Purchasing Plan, Contract Award #18PSX0104; and

WHEREAS, The program would include an incentive rebate of about $88,605 that significantly reduces the total project cost. The program does expire as of the end of December 2019. The project payback to the City is about 2 years. The project would be funded by the Facilities & Energy Management Division, Capital Improvement Funds, Account #0083446702-5454, Facilities Various Capital Improvements, Construction Contracts; and

NOW, THEREFORE, BE IT RESOLVED that Mayor Erin E. Stewart be and is hereby authorized to enter into an agreement with ESC of West Hartford, CT for the Lighting Upgrade Project at the Szczesny Parking Garage for approximately $98,295.00.

Ald. Kristian Rosado Ald. Robert Smedley

61 18

November 13, 2019

Ald. Smedley moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34908 RE: THE SALE OF CITY OWNED PROPERTY KNOWN AS PINNACLE PARK SUBDIVISION TO POLAMER PRECISION, INC FOR A SALES PRICE OF NOT LESS THAN $1,100,000.00 To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the City of New Britain is committed to expanding its business and tax base and;

WHEREAS; the City of New Britain is currently selling and marketing city-owned property for sale that has been vacant, underutilized and maintained by the Office of Property Management for numerous years and wishes to have the property sold for the purpose of generating revenue to the grand list and alleviate time consumption of maintainence and;

WHEREAS; Polamer Precision Inc., 105 Alton Brooks Way, New Britain, CT has offered to purchase and develop 27.3 acres located in the Pinnacle Park Subdivision in the City of New Britain, for one million, one hundred thousand dollars ($1,100,000.00) specifically for;

655 Alton Brooks Way-Assessor’s Map E2C Block 905 150 Road B-Assessors Map E2B Block 906 300 Road B-Assessor’s map E2B Block 907 305 Road B-Assessor’s Map E2A Block 908

WHEREAS; private ownership and development would add value and increase to the grand list, now therefore be it;

RESOLVED; that Mayor Erin E. Stewart be and is hereby authorized to execute on behalf of the City of New Britain a purchase and sales agreement with Polamer Precision Inc. for the aforementioned property known as Pinnacle Park Subdivision, New Britain, CT and to execute any and all documents necessary for the conveyance of said property in accordance with the terms of said agreement at the sales price of not less than One Million, One Hundred Thousand Dollars $1,100.000.00.

Alderman Kristian Rosado

Ald. Rosado moved to accept and refer to the Committee on Planning, Zoning & Housing, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

34909 RE: THREE APPOINTMENTS TO THE MATTABASSETT DISTRICT COMMISSION: KATIE BRESLIN, MARY MARROCCO, RICHARD HEALEY To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

RESOLVED, that the following individuals be appointed to the Mattabassett District Commission:

Name Address Term Katie Breslin (D) 139 Sterling Street 11/13/2019 – 10/31/2022 Mary Marrocco (R) 41 Reservoir Road 11/13/2019 – 10/31/2020 Richard Healey (R) 99 Laurel Road 11/13/2019 – 10/31/2021

Alderman Kristian Rosado Alderman Chris Anderson 62 19

November 13, 2019

Ald. Anderson moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart November 14, 2019.

There being no further business to come before the Council, Ald. Santiago moved to adjourn, seconded by Ald. Rosado. So voted. Meeting adjourned at 8:00 p.m.

ATTEST: Mark H. Bernacki, City Clerk

63 20

CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Sharon Beloin-Saavedra for the appropriate department(s) to conduct a safety survey in the area of Farmington Avenue and Carroll Street. Please include in the survey the recommendations for sign postings, speed “traps” or any other proposals to help mitigate accidents in this area.

Ald. Sharon Beloin-Saavedra

64 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Ayalon for the appropriate department(s) to supply a report for the following questions: (1) How does the See Click Fix app work, (2) How many cases have been reported so far since this app has been initiated, (3) How many cases have been resolved and how many have not, (4) How long does it take to resolve each complaint on average, and (5) If there is a way to assess how well this system works and how satisfied are those reporting problems.

Ald. Aram Ayalon

65 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Ayalon for the appropriate department(s) to investigate blight complaints at 38 Westerly Street. The front and rear yards are unkempt with tall weeds and there is a hidden pool used by various animals. Neighbors are concerned about possible health risks due to the property conditions.

The blight information was submitted via the City’s SeeClickFix app around September 18, 2019, without any resolution or response to the submission until contacting the Building Department directly.

Ald. Aram Ayalon

66 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Ayalon and Reyes for the appropriate department(s) to provide a report to the Common Council regarding the following questions:

1. How many fires have occurred within the City of New Britain in the past two years? 2. How many families (including adults and children) lost their homes? 3. What happened to the displaced families (including injuries and fatalities)? 4. What were the causes of these fires? 5. What could be done to reduce the likelihood of fires?

Please submit a response to the Common Council Office by January 2, 2019.

Ald. Aram Ayalon

Ald. Richard Reyes

67 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Osborn for the appropriate department(s) to conduct a traffic study in the area of Rocky Hill Avenue, East Street, Kelsey Street, Austin Street, Pleasant Street, Day Street, Belden Street, Linden Street, Jubilee Street, Rhodes Street, Newington Avenue and Stanley Street. There have been on-going complaints of excessive speeding and hazardous driving in this area.

Also, please conduct a study and provide suggestions to improve the intersection of Stanley Street and Whiting Street. The intersection is dangerous and motorist safety is of concern.

Ald. Colin Osborn

68 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Osborn for the appropriate department(s) to conduct a traffic study in the area of Newington Avenue, Sunrise Avenue, Judd Avenue, City Avenue, Connecticut Avenue and Market Street. There have been on-going complaints of excessive speeding and hazardous driving in this area.

Ald. Colin Osborn

69 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Santiago for the appropriate department(s) to evaluate the New Britain sex offenders list to ensure all persons registered are compliant with all requirements associated within their class, and all information regarding the list is up to date, including current address of list members.

Please provide information on the monitoring of the sex offender list in response to this petition and also every six months following, to assure ongoing compliance to safeguard residents and children in those areas.

Ald. Francisco Santiago

70 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Santiago for the appropriate department(s) to provided information as to the steps the City of New Britain is taking to monitor human trafficking situations within the City and also, the measures the City is taking to educate the community and its residents of the dangers of trafficking, especially in vulnerable areas, to help maintain the safety of the public, as well as the victims.

Ald. Francisco Santiago

71 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, December 11, 2019, and referred to the

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body:

Ald. Ayalon for the appropriate department(s) to investigate and take appropriate action regarding complaints by residents of an illegal motor vehicle repair shop at 166 High Street. Residents have stated that they believe the business was sold, with a transfer of ownership as of August 20, 2018. The new owner should have applied for a certificate of location approval to allow for a State DMV motor vehicle repairer’s license and possibly conduct an environmental impact study, as required by law. Recently, vehicles have been parked on the grass area, which possess environmental hazards due to fluid leaks.

Please provide a report to the Common Council Office by January 2, 2019 regarding any findings and actions.

Ald. Aram Ayalon

72 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: City Clerk To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #:

RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE

CLAIMANTS NAME . Anderson, Susan J. . Bacho, Tammy . Vermont Mutual Insurance Group subrogee, for Belkis E. Rivera

Mark H. Bernacki City Clerk

73 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: Finance Dept., Purchasing Div. To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #:

RE: Purchasing report for bid threshold items

In accordance with the New Britain Code of Ordinances, Section 2-566, a monthly report of purchases between $500 and $7,500 shall be provided to the Common Council. The report shall include a detailed description of items or services purchased, name of vendor, owner of business and dollar amount spent on each individual purchase as well as the aggregate total of spend to date for the fiscal year.

The Finance Department, Purchasing Division has provided an electronic list of monthly purchases. This document is available in the Council office for review by Council members.

Acceptance is respectfully requested.

Jack Pieper Purchasing Agent

74 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: Finance Dept., Purchasing Division To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #:

RE: Sale of Surplus Vehicles and Equipment (Informational Report Only)

DATE: December 11, 2019

Per Resolution 33363-2, dated February 10, 2016, the City’s Public Works Fleet Manager conducted an on-line auction for some of the City’s Surplus Trucks and an Unrepairable Fire Truck. The on-line auction services was provided by Gov-Deals at no charge to the City. Gov-Deals provides on-line auction services for vehicles and equipment only to government agencies. They provide this service to over 5,900 municipalities and state governments in 48 states. They have over 315,000 registered buyers who receive e-mails from them regarding the items that they have on their website for auction.

The Fire and Chevrolet Trucks were old and had mechanical problems and no longer could be used by the City’s Departments. The Trucks were deemed surplus and sold off.

The money received for the sale of the Trucks was deposited into the City’s General Fund Account, 001624005-4481, General and Administrative, Sale of Property.

The highest bidder for the auctioned Trucks is attached. It indicates the Truck type, buyer, their address, number of bids received and the dollar amount received for the sale of theTrucks that were sold.

The dollar amount that the City received for the on-line auction sale of the Surplus Trucks was $3,820.00.

Jack Pieper Purchasing Agent

75 Tabulation Sheet November 2019 Sale Surplus Equipment Auction Sale

Equipment Item Number of Bids Sold Amount Purchaser

1993 E-One Hurricane Pumper Fire Truck 26 $2,000.00 Candyland Train & Sidewalks Company, New Orleans, LA. 2000 Chevrolet C/K 3500 Truck 33 $1,060.00 Garcia Edwin, South Abington Township, PA. 2000 Chevrolet C/K 3500 4x4 Truck 16 $760.00 Garcia Edwin, South Abington Township, PA.

Total $3,820.00

76 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: Finance Dept., Purchasing Division To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #:

RE: Emergency Purchase Order (Informational Report Only)

DATE: December 11, 2019

In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division V, Section 2-606a, an emergency purchase order was authorized by the Mayor and issued to the vendor listed below on November 14, 2019

Supplier Item Price Traver IDC UPS-Computer Power $35,682.00 Waterbury, CT. Protection and Distribution Equipment

The Purchasing Agent reports that no formal bid solicitation and advertisement as outlined in the Purchasing Ordinances were made for this item. In accordance with Section 2-606b of the City Code of Ordinances, the Purchasing Agent reports:

An emergency purchase order was requested by the New Britain Public Works Department, Utilities Division which was approved by the Mayor under her executive authority for the purchase of a new UPS System. The UPS System is a critical system that keeps the Water Filtration Plant active during a power loss. It provides power to the computers and equipment that operates the Water Filtration Plant during the transition from grid power to generator power. The existing UPS System is sixteen (16) years old. It works but it has faulted recently and was not operational at times during power outages. Because of the age of the existing UPS System some of the replacement parts to make the needed repairs are obsolete or limited.The computers and equipment that operates the Water Filtration Plant needs to be operational during power outages so water can still be supplied to the New Britain residents. The Deputy Director of the Public Works Department, Utilities Division obtained three (3) quotes from UPS System vendors. Traver IDC submitted the lowest responsible quote and their UPS System meet all of the Utilities Division’s requirements. Funding for the purchase of the new UPS System came from the Public Works, Utilities Division’s Account Number, 9303501100-5897, Water Capital Improvements, Miscellaneous.

Jack Pieper 77 Purchasing Agent CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: Finance Dept., Purchasing Division To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #:

RE: Emergency Purchase Order (Informational Report Only)

DATE: December 11, 2019

In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division V, Section 2-606a, an emergency purchase order was authorized by the Mayor and issued to the vendor listed below on November 22, 2019

Supplier Item Price Kone, Inc. Elevator Repair $45,000.00 Rocky Hill, CT.

The Purchasing Agent reports that no formal bid solicitation and advertisement as outlined in the Purchasing Ordinances were made for this item. In accordance with Section 2-606b of the City Code of Ordinances, the Purchasing Agent reports:

An emergency purchase order was requested by the Facilities and Energy Department which was approved by the Mayor under her executive authority for an elevator repair at the New Britian Police Headquarters. The elevator at the Police Headquaters was not operational and its hoistway system failed. The elevator is the only one at the Police Headquaters that the Public can access and is the main method for the public to travel throughout the building. The elevator system at the Police Headquarters is manufactured by Kone, Inc. They are the sole source provider of the elevator system, the parts needed to make the repairs and to perform the required maintenance. Kone, Inc has a contract with the City to conduct elevator maintenance and repairs at the Police Headquarters per Bid 3921. Because of the contract with the City for elevator services at this location, Kone, Inc., was able to get to the Police Headquaters quickly to determine why the elevator was not operational and to make the needed repairs. Kone, Inc had to install a new hoistway machine, new ropes and a new drive to get the elevator operational again. Funding for the Elevator Repairs came from the Facilites and Energy Department’s account number 0083446702-5454, Facilities, Various Capital Improvements, Construction Contracts.

Jack Pieper Purchasing Agent

78 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: Finance Dept., Purchasing Division To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #:

RE: Emergency Purchase Order (Informational Report Only)

DATE: December 11, 2019

In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division V, Section 2-606a, an emergency purchase order was authorized by the Mayor and issued to the vendor listed below on November 13, 2019

Supplier Item Price Ny-Conn Corporation Traffic Signal Repair $14,570.00 Danbury, CT.

The Purchasing Agent reports that no formal bid solicitation and advertisement as outlined in the Purchasing Ordinances were made for this item. In accordance with Section 2-606b of the City Code of Ordinances, the Purchasing Agent reports:

An emergency purchase order was requested by the New Britain Public Works Department, which was approved by the Mayor under her executive authority for the Traffic Signal Repair at intersection of Myrtle Street and High Street. The Traffic Signal was struck on November 12, 2019 by a tractor trailer truck and it knocked down one of the Traffic Signal Mast Arms. As a result of the crash the Traffic Signal was not functioning. Temporary Stop signs were placed at all approaches of the intersection.The block of High Street between Columbus Boulevard and Myrtle Street was closed and remained closed for safety concerns related to vehicles queueing over the railroad tracks in this section of High Street. When the Traffic Signal is functioning correctly, railroad preemption settings in the Traffic Signal Controller provide a green indication to clear vehicles queued over the railroad tracks. The Traffic Signal needed to be repaired and functioning so the intersection would be safe again. The Ny-Conn Corporation was working in the City performing similar temporary and permanent Traffic Signal work. They received a call from the Public Works Department about the needed Traffic Signal Rpairs. They agreed to immediately dispatch the repair crew who was working in the City to the intersection to make the needed repairs so the intersection would be safe for the commuters. Funding for the Traffic Signal Repairs came from the General Liability Insurance Fund account number 704625102-5254 Property Damage, Traffic Lights. 79 Jack Pieper Purchasing Agent CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: THE BOARD OF POLICE COMMISSIONERS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #: _____34880_____

RE: Common Council Petition #34880, Alderman Daniel Salerno and Alderman Kristian Rosado “for the Traffic Division of the Police Department to review the need for public parking signs on Police Substation parking lot at Chesley Park”.

Date: November 19, 2019 Residents of the area expressed concerns about illegal parking on Wildwood Street during events at Chesley Park. The east side of Wildwood Street from Linden Street to Newington Avenue is properly posted for NO PARKING. There is sufficient off street parking in Chesley Park and additional off street parking at the police substation located opposite Chesley Park on the corner of Wildwood Street and Linden Street.

The installation of a PUBLIC PARKING sign on the northeast corner (Wildwood Street) of the entrance to the parking lot consistent with those used throughout the City of New Britain may alert participants to the additional parking and prevent on street parking violations. Additionally, pedestrian crossing signage would be installed on Wildwood Street from Chesley Park to the Police Substation parking lot. The traffic division supervisor, Sgt. Steven King recommended that the Board grants Petition 34880 by installing a PUBLIC PARKING sign at the entrance to the Police Substation parking lot as well as pedestrian crossing signage from Chesley Park to the parking lot.

The Board voted to approve Petition 34880, by installing a PUBLIC PARKING sign at the entrance to the Police Substation parking lot as well as pedestrian crossing signage from Chesley Park to the parking lot.

______David Polletta Clerk of the Board

Form TC 15 80 81 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: THE BOARD OF POLICE COMMISSIONERS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #: _____34882_____

RE: Common Council Petition #34882, Alderman Daniel Salerno and Alderman Kristian Rosado “for the increase of speeding surveillance and potential ticketing along Wildwood Street, parallel to Chesley Park. Many complaints have been received of people watching games and double parking on the street during sporting events, causing safety hazards. Further need more visible NO PARKING signs in this area”.

Date: November 19, 2019 The east side of Wildwood Street from Linden Street to Newington Avenue is properly posted for NO PARKING. In the Fall of 2018, the signage was upgraded due to similar complaints. The NO PARKING signage begins and ends at the designated NO PARKING zone with additional signs visible from one sign to the next in accordance with Public Works Traffic Services practices.

There is sufficient off street parking in Chesley Park and at the police substation (Petition 34880). The matter has been brought to the attention of the Parks & Recreation Department previously. The leagues have been asked to remind participants and visiting teams that NO PARKING areas will be enforced. Officers have been detailed to Wildwood Street during practices and game times for enforcement.

The traffic division supervisor, Sgt. Steven King, recommends that the Board grants Petition 34882 by continuing to detail officers to the area during events to enforce the NO PARKING on the east side of the street from Linden Street to Newington Avenue.

The Board voted to approve Petition 34882 by continuing to detail officers to the area during events to enforce the NO PARKING on the east side of the street from Linden Street to Newington Avenue.

______David Polletta Clerk of the Board 82 Form TC 15 83 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: THE BOARD OF POLICE COMMISSIONERS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #: _____34883_____

RE: Common Council Petition #34883, Alderman Daniel Salerno “for the review of NO PARKING sign needs at the intersection of Linwood Street and Shuttle Meadow Avenue. Too often cars park too loosely to the corners, creating problems for motorists turning onto Linwood Street”.

Date: November 19, 2019 Public Works Traffic Engineer C.J. Gandza and Traffic Division Supervisor Sergeant Steven King inspected the area. It appears that vehicles are parking on Linwood Street within twenty-five (25) feet of the four-way intersection in violation of current ordinance. Shuttle Meadow Avenue is posted NO PARKING on the north side of the street from Arch Street to Vance Street.Residents of the neighborhood have complained that the violations are more frequent in the evening when the business of the northeast corner of the intersection, Max II Pizza, has a higher number of customers. Also, a greater number of vehicles travel north/south from Shuttle Meadow Avenue onto Linwood Street to access the Raymond Hill School.

Based on road widths (28 ½’), observations, traffic volumes, and minimizing the impact on a local business while providing safe travel lanes, the recommendation is to extend the posted NO PARKING areas to seventy-five feet (75’) from the intersection on both sides of Linwood Street south of Shuttle Meadow Avenue as well as on the east side of Linwood Street north of Shuttle Meadow Avenue. Sgt. Steven King recommends that the Board grants Petition 34883 by revising the NO PARKING areas seventy-five feet (75’) from the intersection on both sides of Linwood Street south of Shuttle Meadow Avenue as well as seventy-five feet (75’) on the east side of Linwood Street north of Shuttle Meadow Avenue. Also, police officers should continue to enforce violations.

The Board voted to approve Petition 34883 and accept recommendations of Sgt. King.

______David Polletta Clerk of the Board

84 Form TC 15 85 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: THE BOARD OF POLICE COMMISSIONERS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #: _____34885_____

RE: Common Council Petition #34885, Alderman Francisco Santiago “for the appropriate department(s) to conduct a traffic study in the area of 33 Horseplain Road to determine if a barrier or guard rail should be installed. Resident has complained about vehicles crashing into fence on this property”.

Date: November 19, 2019 An inquiry of the New Britain Police Department’s Records Management System from January 1, 2019 to September 30, 2019 showed there has been two motor vehicle crashes. One at 131 Horseplain Road where a parked vehicle was struck and one at the intersection of Ronald Road /Horseplain Road where the operator had a medical condition and struck one parked vehicle that pushed into a second motor vehicle. There were no crashes involving the fence at 33 Horseplain Road or in the roadway in front of 33 Horseplain Road. There is currently no apparent damage to the fencing of 33 Horseplain Road from a motor vehicle crash. The property is located on the inner curve of Horseplain Road and the only threat would be a vehicle exiting the parking lot at 16 Horseplain Road in a reckless manner.

Sgt. King spoke with the property owner, William Hudson, about his request. He stated the fence was damaged three to four years ago which he believed was caused by a vehicle but never witnessed the incident. He did not report this incident to the police. It could not be confirmed that the fence was actually damaged by a motor vehicle accident nor could it be determined what caused the damage.

Sgt. Steven King recommends that the Board denies Petition 34885 for the installation of a guard rail or barrier in the area of 33 Horseplain Road.

The Board voted to deny petition 34885.

______David Polletta Clerk of the Board

86 Form TC 15 87 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

REPORT OF: COMMITTEE ON PLANNING, ZONING AND HOUSING To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

ITEM #: 34908-1

RE: Conveyance of property

The Common Council and the Committee on Planning, Zoning and Housing held a public hearing and regular meeting on Tuesday, December 3, 2019, in Council Chambers, to which was referred the matter of Item No. 34908, conveyance of property known as Pinnacle Park Subdivision to Polamer Precision Inc. for One Million, One Hundred Thousand Dollars ($1,100,000). The Committee on Planning, Zoning and Housing voted to accept and refer back to the Common Council with a favorable recommendation.

Alderwoman Sharon Beloin-Saavedra Chair

88 89 90 RESOLUTION

Item # RE: SEASONS GREETINGS To Her Honor, the Mayor, and the Common Council of the City of New Britain: The undersigned beg leave to recommend the adoption of the following:

WHEREAS; we rejoice with our families during the holiday season and this is the time of year when we reflect on traditional values and what is truly worthwhile in our lives; and

WHEREAS; families and friends gather to reflect on the past year and look forward with hope to the New Year; NOW, THEREFORE, BE IT

RESOLVED; by the Common Council of the City of New Britain that the Common Council expresses its sincere wish for a Holiday of Peace, Love, Hope, Joy and Happiness and a Happy, Healthy, Prosperous New Year to all the citizens of New Britain.

Ald. Kristian Rosado Ald. Aram Ayalon President Pro Tempore

Ald. Sharon Beloin-Saavedra Ald. Daniel Salerno Majority Leader Ald. Howard Dyson

Ald. Emmanuel Sanchez Minority Leader Ald. Colin Osborn

Ald. Robert Smedley Ald. Richard Reyes Assistant Majority Leader

Ald. Kris Rutkowski Ald. Wilfredo Pabon Assistant Majority Leader Ald. Iris Sanchez

Ald. Francisco Santiago Assistant Minority Leader Ald. Michael Thompson

Ald. Chris Anderson Assistant Minority Leader

91 RESOLUTION

Item # RE: Professional Services from Silva Engineering, LLC for the Stanley Loop Trail Phase II Project Pedestrian Bridge Site No. 2 Design – State Project 88-195

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the City of New Britain was awarded a “Transportation Alternatives Set-Aside” (TA Set-Aside) Grant for the design and construction of the Stanley Loop Trail Phase II project, with an eighty percent (80%) federal and twenty percent (20%) municipal participation ratio; and WHEREAS, in-house and consultant design services are reimbursable by the grant at eighty percent (80%), up to a maximum reimbursement to the municipality of $192,000; and WHEREAS, the Public Works Department, in accordance with federal requirements, solicited proposals from certified Disadvantaged Business Enterprise (DBE) consultants and determined that Silva Engineering, LLC was a qualified consultant which submitted the lowest fee to perform the structural design services for the pedestrian bridge site no. 1 on the Stanley Loop Trail – Phase II project; and WHEREAS, in accordance with Resolution 34644, approved by the Common Council on March 27, 2019, the Public Works Department entered into agreement with Silva Engineering, LLC in the amount of $27,000.00 for the design of the pedestrian bridge site No. 1; and WHEREAS, the proposed trail alignment was modified to work in conjunction with the Parks Department Improvement Project at Stanley Quarter Park which required a second pedestrian bridge (site no. 2) to cross Sandy Brook; and WHEREAS, the design of the second pedestrian bridge (site no. 2) requires the consultant design services of a certified DBE Structural Engineering firm in accordance with the grant agreement; and WHEREAS, Silva Engineering, LLC submitted a Scope of Services dated November 14, 2019 with a fee of $25,000 for the design of the pedestrian bridge site no. 2; and WHEREAS, Funding for the municipal twenty percent (20%) match of $5,000 is available in the Various Capital Improvement Projects Bond Account Number 0083446704-5331; and THEREFORE BE IT RESOLVED, that the Common Council authorizes the Department of Public Works to enter into agreement with and the Purchasing Agent to issue a purchase order in the amount of $25,000.00 to Silva Engineering, LLC for the Stanley Loop Trail – Phase II Project Pedestrian Bridge Site No. 2 Design as outlined in their scope of services dated November 14, 2019.

92 NOW, THEREFORE, BE IT FURTHER RESOLVED, that a budget amendment be set up to formally appropriate the TA Set-Aside grant reimbursement for this design as follows:

Increase Revenue: 255315022-4232 TA Set-Aside Grant $20,000.00

Increase Expenditures: 255315022-5331 Design Services $20,000.00

Alderman Aram Ayalon Alderman Kris Rutkowski

93 RESOLUTION

Item # RE: Budget Transfer and Appropriation – Police Dept To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

RESOLUTION SUMMARY: From January 1, 2018 to December 31, 2018, the New Britain Police Department made 170 DUI arrests. WHEREAS, the Connecticut Department of Transportation’s Division of Highway Safety has made available Federal highway safety funds for overtime to support DUI law enforcement efforts from December 12, 2019 to September 4, 2020, and WHEREAS, in accordance with Federal requirements, all initial allowable expenses will be provided for by the City and reimbursable on a 100% basis, and be it RESOLVED, that Mayor Erin Stewart is authorized to execute all grant documents with the State of Connecticut DOT on behalf of the City of New Britain for the FY 2020 Comprehensive DUI Enforcement Program for Municipal Police Departments in the sum of $101,053.76 to provide Federal dollars for overtime to target those that choose to drive under the influence, thus making City streets safer, and, be it RESOLVED, that the sum of $101,053 be appropriated within the special revenue account structure as follows:

Increase Revenue: 288211177-4222 State Department of Transportation $101,053 Total $101,053

Increase Expenditures: 288211177-5122 Overtime $101,053 Total $101.053

______Ald. Howard Dyson - Police Liaison Ald. Wilfredo Pabon, Sr. - Police Liaison

______Ald. Richard Reyes - Police Liaison Ald. Emmanuel Sanchez - Police Liaison

______Ald. Francisco Santiago - Police Liaison Ald. Iris Sanchez - Police Liaison

94 RESOLUTION Item # RE: Budget Transfer and Appropriation – Police Dept To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

RESOLUTION SUMMARY: From January 1, 2018 to December 31, 2018, the New Britain Police Department investigated one hundred and fifty-eight (158) motor vehicle crashes that involved a pedestrian or bicyclist. Four (4) of the crashes resulted in a fatality. WHEREAS, the Connecticut Department of Transportation’s Division of Highway Safety has made available Federal highway safety funds for overtime to support Non- Motorized Enforcement efforts from December 12, 2019 to Janaury 31, 2020. WHEREAS, in accordance with Federal requirements, all initial allowable expenses will be provided for by the City and reimbursable on a 100% basis, and be it RESOLVED, that Mayor Erin Stewart is authorized to execute all grant documents with the State of Connecticut DOT on behalf of the City of New Britain for the FY 2020 Comprehensive DUI Enforcement Program for Municipal Police Departments in the sum of $14,958.00 to provide Federal dollars for overtime to target those behaviors which contribute to motor vehicle crashes involving pedestrians or bicyclists, thus making City streets safer, and, be it RESOLVED, that the sum of $14,958.00 be appropriated within the special revenue account structure as follows:

Increase Revenue: 288211178-4222 State Department of Transportation $14,958.00 Total $14,958.00

Increase Expenditures: 288211178-5122 Overtime $14,958.00 Total $14,958.00

______Ald. Howard Dyson - Police Liaison Ald. Wilfredo Pabon, Sr. - Police Liaison

______Ald. Richard Reyes - Police Liaison Ald. Emmanuel Sanchez - Police Liaison

______Ald. Francisco Santiago - Police Liaison Ald. Iris Sanchez - Police Liaison 95 RESOLUTION

Item # RE: Easements – Central Connecticut State University To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the State of Connecticut acting by its Commissioner of Administrative Services has requested an Air Rights Easement from the City of New Britain and an Easement for Highway Purposes as part of its construction of a bridge in the vicinity of the Central Connecticut State University’s parking garage located on Paul Manafort Drive in New Britain, Connecticut; AND

WHEREAS, as part of this construction project, the State of Connecticut has proposed granting an Easement for Highway Purposes for the purpose of widening a portion of Paul Manafort Drive at the entrance of the new parking garage; AND

WHEREAS, the State of Connecticut has also requested the Air Rights Easement for access and maintenance for the bridge construction and to have portions of the Easement Area closed to all traffic during bridge construction at no cost to the State of Connecticut except for responsibility for all costs related to signage, traffic barriers and related safety requirements: AND

WHEREAS, the Easement Map showing the location of the two easements is attached as Exhibit A; now therefore be it.

RESOLVED, that the City of New Britain agrees to grant the State of Connecticut the proposed Air Rights Easement and to receive an Easement for Highway Purposes from the State of Connecticut and further authorizes Mayor Erin E. Stewart to execute said Easement and sign any other documents related thereto to this transaction.

______Alderman Kristian Rosado

96 97 98 RESOLUTION

Item # RE: Easement – Farmington Avenue at Corbin Avenue To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the Axela Group is proposing to expand the existing development located at 643 Farmington Avenue that will include the construction of a new 12,980 SF multi- tenant retail building; AND

WHEREAS, the City of New Britain Engineering Staff has reviewed the proposed development plans and determined there may be minor to moderate impacts to motor vehicle traffic resulting from the proposed development; AND

WHEREAS, as part of the site plan approval for this development, the City of New Britain required the developer to make upgrades to the existing traffic control signal at this intersection, including replacing the traffic controller/cabinet and vehicle detection; AND

WHEREAS, to install the controller/cabinet in its proper location an easement in favor of the City of New Britain is required: AND

WHEREAS, the Easement Map showing the location of the easement is attached as Exhibit A; now therefore be it.

RESOLVED, that the City of New Britain agrees to receive an Easement to install and maintain traffic structures and appurtenances from Axela New Britain Group LLC and further authorizes Mayor Erin E. Stewart to execute said Easement and sign any other documents related thereto to this transaction.

______Alderman Aram Ayalon Alderman Kris Rutkowski

99 · · ·

©

·

· esign · rofessionals · 100 RESOLUTION

Item # RE: Health and Building Services Departments To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Program Objective: minimizing the risk of spreading sexually transmitted diseases through awareness, identification, treatment and intervention. Grant funded personnel perform services within the Health Department and throughout the City of New Britain in order to promulgate the program plan. The initial year of grant funding was July 1980.

Local Program Operation Department: Health, under the supervision of the Director.

Resolution Purpose: to approve receipt of funding.

WHEREAS, the control of sexually transmitted diseases remains a core public health function in the City of New Britain and

WHEREAS; the New Britain Board of Health runs a Sexual Health Center which has conducted prevention and control programs for sexually transmitted diseases (STDs) for many years, and

WHEREAS; the State Department of Public Health has notified the City that funding comprised of State and Federal funds, is being provided at $17,627 for the period of 7/1/19 – 6/30/20

THEREFORE BE IT

RESOLVED, that The Mayor be authorized to sign any necessary and appropriate agreements in order to secure the use of such funds for said program and

BE IT FURTHER

RESOLVED, that the Special Revenue Fund, STD Control Program #280 for the purpose of recording all income and expenditure activity and reflect an authorized expenditure budget of $17,627 and an anticipated income from the State of Connecticut of $17,627 for fiscal year 07/01/19 through 06/30/20.

101 Revenues: FY 2019/20 280522156-4222 State of CT $ 17,627

Expenditures: 280522156-5124 Full Time Salaries $16,533 280522156-5810 Dues,Fees,Memberships $ 1,094 Total Expenditures $17,627

______Alderman Colin Osborn

______Alderman Robert Smedley

102 RESOLUTION

Item # RE:Health and Building Services Department To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Program Objective: To provide a community based exercise program to seniors in New Britain, whom otherwise may not receive these services. Funds will be used for a certified exercise instructor to conduct Zumba Gold for Seniors on a weekly basis at the New Britain Senior Center from October 1, 2019 -through September 30, 2020. Local Program Operation Department: Health, under the supervision of the Director. WHEREAS; The New Britain Health Department is committed to providing education and prevention activities for City seniors WHEREAS; The North Central Area Agency on Aging (NCAAA) has made available $2,600 of Title III-D funds for the Health Department’s Zumba Gold for Seniors. THEREFORE, BE IT RESOLVED, that The Director of Health is authorized to sign any necessary and appropriate agreements in order to secure the use of such funds for said program and BE IT FURTHER RESOLVED, that the monies in the amount be appropriated within a special revenue fund as follows:

Revenues: 234522164-4512 NCAAA Revenue - Donation $2,600 Total Revenue $2,600

Expenditures: 234522164-5331 Professional Services $2,600

Total Expenditures $2,600

______Alderman Colin Osborn

______Alderman Robert Smedley

103 RESOLUTION

Item # RE: Tax Abatements, Corrections and Refunds

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the Collector of Taxes has referred a list of tax abatements, corrections and refunds.

NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of New Britain accept and adopt the tax abatements, corrections and refunds to allow the Tax Collector to distribute accordingly.

Ald. Daniel Salerno

Ald. Emmanuel Sanchez

Ald. Robert Smedley

104 December 11, 2019

MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT

To the Honorable Mayor and the Common Council of the City of New Britain:

I, Cheryl S. Blogoslawski, respectfully recommend acceptance and adoption of the following list of corrections of clerical errors in the Motor Vehicle and Assessor List.

RESOLVED: THAT CORRECTION OF CLERICAL ERRORS IN THE MOTOR VEHICLE AND ASSESSOR LIST, contained in list on file in the Office of Collector of Taxes, be and the same are hereby approved and ordered made in accordance with the provisions of Chapter 203, Section 12-57 of the General Statutes and Chapter 204, Section 12-126 of the General Statutes, Revision of 1958 – Revised to 1964 by years as follows:

______CHERYL S. BLOGOSLAWSKI Collector of Taxes City of New Britain

105 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT NOVEMBER 2019 CORRECTIONS Wednesday, December 11, 2019 Bill # Date Name Address COC # Adj Code Prop Loc/Vehicle Info AMOUNT 2012-03-0306439 11/26/2019 CHAPLIN KENAN L 160 CEDAR RODGE RD/NEWINGTON/CT/6011/0 92686M 13 110WWO/WBABN53421JU20860/2001/ BMW/ 330CI 270.24 2012-04-0401560 11/26/2019 CHAPLIN KENAN L 160 CEDAR RIDGE RD/NEWINGTON/CT/6111/2063 92687S 42 110WWO/3N1CB51D72L668103/2002/ NISS/ 144.40 subtotal $414.64 2015-03-0322914 11/22/2019 LOURDUSWAMY JOHNSON 6730 EP TRUE PKWY APT 1207/WEST DES MOINES/IA/50266/5241 92684M 13 7AKTS7/4T1BF3EK3BU737686/2011/ TOYOT/ CAMRY/SE 314.87 subtotal $314.87 2017-01-0115902 11/13/2019 WALGREEN EASTERN CO INC PO BOX 1159/DEERFIELD/IL/60015/0 92614R QQ 102 WASHINGTON ST 15377.26 2017-03-0300922 11/7/2019 ALGARIN ALEXIS 405 FRANCIS ST/NEW BRITAIN/CT/6053/3052 92580M 13 AK52438/5NPE34AF5FH047575/2015/ HYUND/ SONATA S 439.87 2017-03-0306370 11/7/2019 CARLONE ANGEL A 48 OLD WEST HIGH ST/EAST HAMPTON/CT/6424/1137 92583M 13 00EKYN/1YVGE22D8R5191043/1994/ MAZDA/ 626 ES/L 22.50 2017-03-0306371 11/7/2019 CARLONE ANGEL A 48 OLD WEST HIGH ST/EAST HAMPTON/CT/6424/1137 92584M 13 AF36425/5NPET46C89H573251/2009/ HYUND/ SONATA G 156.60 2017-03-0314240 11/20/2019 FLORES-VEGA JULIO C 142 BINGHAM ST/NEW BRITAIN/CT/6051/3706 92666M 13 AA86015/5N1AT2MV9HC809211/2017/ NISSA/ ROGUE SV 630.90 2017-03-0325884 11/1/2019 MCCRAE CHRISTOPHER S 7619 BOWDRE/SAN ANTONIO/TX/78252/0 92559M 13 753YBZ/2D4FV47TX7H814586/2007/ DODGE/ MAGNUM S 85.95 2017-03-0328308 11/5/2019 NAZARIO RENE 90 SKIPPER ST/NEW BRITAIN/CT/6053/1612 92567M 13 357ZDZ/KNAGM4A72F5643710/2015/ KIA/ OPTIMA L 241.60 2017-03-0334051 11/13/2019 RIVAS STEPHEN A 347 STEELE ST/NEW BRITAIN/CT/6052/1518 92621M 13 AH95627/WVWHP7AN3CE538412/2012/ VOLKS/ CC LUXUR 334.80 2017-03-0337346 11/13/2019 SANTIAGO SANTOS 172 GLEN STREET APT 2/NEW BRITAIN/CT/6051/0 92623M 13 AJ24149/WBABV13494JT21594/2004/ BMW/ 325CI SU 62.50 2017-03-0339802 11/21/2019 STFELIX SERGINO PO BOX 405/PUTNAM/CT/6260/405 92674M 13 411ZSL/4M2CU97108KJ32500/2008/ MERCU/ MARINER 237.15 2017-03-0341844 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92701M 13 5ASVS9/5TDZK3DC4FS530114/2015/ TOYOT/ SIENNA 255.60 2017-03-0341854 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92698M 13 643ZHC/JTHCE1BL9FA002617/2015/ LEXUS/ GS 350 A 854.28 2017-03-0341881 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92700M 13 AD22832/2T1BURHE5GC556807/2016/ TOYOT/ COR L/LE 100.44 2017-03-0341985 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92702M 13 AB56057/4T1BF1FK2GU150485/2016/ TOYOT/ CAMRY LE 171.27 2017-03-0341992 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92699M 13 5ASMR2/4T1BF1FK4FU496231/2015/ TOYOT/ CAMRY LE 235.12 2017-03-0342006 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92704M 13 AH28958/5TDDZ3DC5HS149431/2017/ TOYOT/ SIENNA X 1213.20 2017-03-0342020 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92696M 13 1ATSP4/2T3DFREV3FW284916/2015/ TOYOT/ RAV4 LIM 367.42 2017-03-0343789 11/15/2019 VW CREDIT LEASING LTD 1401 FRANKLIN BLVD/LIBERTYVILLE/IL/60048/4460 92651M 13 7ARDJ4/WAUBFAFL4FN022767/2015/ AUDI/ A4 2.0T 116.10 2017-03-0344239 11/13/2019 WEBER KYLE 94 WEST ST 3RD FL/BRISTOL/CT/6010/0 92626M 13 AH20685/2HKYF18787H525457/2007/ HONDA/ PILOT EX 325.35 2017-03-0344240 11/13/2019 WEBER KYLE 94 WEST ST 3RD FL/BRISTOL/CT/6010/0 92627M 13 AH21420/JHMCG5542XC006522/1999/ HONDA/ ACCORD L 100.80 2017-03-0345170 11/18/2019 WROBLEWSKA AGATA 150 CLINIC DR UNIT 201/NEW BRITAIN/CT/6051/4052 92657M 13 9AUAB1/1N4AA5AP5CC813238/2012/ NISSA/ MAXIMA S 220.90 2017-04-0401846 11/20/2019 CASTRO-ALVARENGA DULCE M 28 MARWOOD DR/NEW BRITAIN/CT/6053/2608 92665S 42 AB42410/1N4BA41E65C845227/2005/ NISSA/ MAXIMA S 12.64 2017-04-0402922 11/15/2019 DENGENIS RICHARD P 85 SPRING ST/NEW BRITAIN/CT/6051/1910 92646S 42 AJ78423/1G2HX54K3Y4153973/2000/ PONTI/ BONNEVIL 12.91 2017-04-0405180 11/8/2019 IRONS MATTHEW R 9R LAKE DR #6/EAST HAMPTON/CT/6424/0 92588S 42 00KSXD/1HD1GX414AC303101/2010/ HARLE/ FXDB 99.09 2017-04-0410385 11/7/2019 SCOFIELD MATTHEW T 36 SEFTON DR/NEW BRITAIN/CT/6053/2549 92582S 42 AK95528/19UYA42692A004507/2002/ ACURA/ 3.2 CL T 112.81 subtotal $21,787.06 2018-01-0102968 11/19/2019 COMMUNITY MENTAL HEALTH 233 MAIN ST/NEW BRITAIN/CT/6051/0 SJMNT QQ 227 MAIN ST 5286.59 2018-01-0102968 11/19/2019 COMMUNITY MENTAL HEALTH 233 MAIN ST/NEW BRITAIN/CT/6051/0 SJMNT QQ 227 MAIN ST 10866.59 2018-01-0115901 11/13/2019 WALGREEN EASTERN CO INC PO BOX 1159/DEERFIELD/IL/60015/0 92615R QQ 102 WASHINGTON ST 15377.26 2018-02-0201878 11/14/2019 WAVE CAR WASH II LLC 2360 CORBIN AVE/NEW BRITAIN/CT/6053/0 92636P 12 2360 CORBIN AVE 4532.36 2018-02-0201929 11/14/2019 YANKEE PEDDLER + PAWN 512 MAIN ST/NEW BRITAIN/CT/6051/0 92634P 12 512 MAIN ST 257.04 2018-03-0300574 11/26/2019 AGYEIWAA ADWOA 34 MARWOOD DR/NEW BRITAIN/CT/6053/2608 92690M 13 AP06683/2FMZA57645BA72574/2005/ FORD/ FREESTAR 40.45 2018-03-0300575 11/26/2019 AGYEIWAA ADWOA 34 MARWOOD DR/NEW BRITAIN/CT/6053/2608 92691M 13 AP06488/WBADT434X2GY42785/2002/ BMW/ 525I AUT 18.27 2018-03-0300718 11/6/2019 ALAHMEDI AHMED N 369 OSGOOD AVE/NEW BRITAIN/CT/6053/2743 92571M 13 AM30920/KMHDU46D88U432391/2008/ HYUND/ ELANTRA 10.26 2018-03-0300823 11/6/2019 ALEJANDRO ELIZABETH 75 MARTIN LUTHER KING DR/NEW BRITAIN/CT/6051/1520 92578M 13 AK10033/1J4GW48S2YC135172/2000/ JEEP/ GRAND CH 42.39 2018-03-0301591 11/6/2019 ANDERSON CONSTANCE M 24 FOXON PL/NEW BRITAIN/CT/6053/2532 92577M 13 189KAO/1G4HD57296U142548/2006/ BUICK/ LUCERNE 63.99 2018-03-0301936 11/5/2019 ARAIZA ABRAHAM 165 ROCKY HILL AVE/NEW BRITAIN/CT/6051/3715 92568M 13 AB99151/1LNLM81W2TY615380/1996/ LINCO/ TOWN CAR 46.98 2018-03-0302874 11/12/2019 BAIXAULI ANGEL 21 TREMONT ST/NEW BRITAIN/CT/6051/1114 92597M 13 132YBS/1LNHM82W53Y627012/2003/ LINCO/ TOWN CAR 10.21 2018-03-0305305 11/19/2019 BURGOS GREGORY 47 LAWLOR S ST/NEW BRITAIN/CT/6051/0 92662M 13 AR35750/1HGCP26719A147493/2009/ HONDA/ ACCORD E 117.67 2018-03-0306224 11/7/2019 CARDENAS-VARGAS CHRISTIAN M 63 DWIGHT ST/NEW BRITAIN/CT/6051/2367 92586M 13 AG83553/1HGCG66802A147510/2002/ HONDA/ ACCORD E 63.45 2018-03-0307000 11/8/2019 CEDENO-HERNANDEZ LINDA A 60 WALLACE ST # 2FL/NEW BRITAIN/CT/6051/3310 92593M 13 AJ45898/SHSRD788X3U105903/2003/ HONDA/ CR-V EX 72.00 2018-03-0310682 11/8/2019 DEJESUS SHEKINA D 131 CLINIC DR APT 312/NEW BRITAIN/CT/6051/4089 92591M 13 AM62478/2T1BR12E1YC284060/2000/ TOYOT/ COROLLA 43.42 2018-03-0311412 11/15/2019 CARRAGHER DANEA A 144 CLARK ST/NEW BRITAIN/CT/6051/1147 92648M 13 AK91141/1J4GL58KX2W256150/2002/ JEEP/ LIBERTY 57.60106 2018-03-0311550 11/1/2019 DOBRANSKY CHRISTOPHER 209 GLEN ST/NEW BRITAIN/CT/6051/3027 92557M 13 AH21692/JH4KA96512C014535/2002/ ACURA/ 3.5 RL 61.65 2018-03-0313877 11/6/2019 FINANCIAL SER VEH TRUST 5550 BRITTON PKWY/HILLIARD/OH/43026/7456 92575M 13 AN63722/5UXWX9C57G0D93413/2016/ BMW/ X3 XDRIV 376.42

Page 1 of 2 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT 2018-03-0313885 11/6/2019 FINANCIAL SER VEH TRUST 5550 BRITTON PKWY/HILLIARD/OH/43026/7456 92576M 13 4ARMS2/5UXKR0C57F0P15404/2015/ BMW/ X5 XDRIV 994.05 2018-03-0314177 11/8/2019 FLORES-VEGA JULIO C 142 BINGHAM ST/NEW BRITAIN/CT/6051/3706 92592M 13 AA86015/5N1AT2MV9HC809211/2017/ NISSA/ ROGUE SV 395.59 2018-03-0314177 11/20/2019 FLORES-VEGA JULIO C 142 BINGHAM ST/NEW BRITAIN/CT/6051/3706 92668M 13 AA86015/5N1AT2MV9HC809211/2017/ NISSA/ ROGUE SV 593.10 2018-03-0314673 11/6/2019 FUSCO M V PO BOX 3351/NEW BRITAIN/CT/6050/3351 92574M 13 35843C/2GCEK13M271675691/2007/ CHEVR/ SILVERAD 425.25 2018-03-0314726 11/19/2019 GAGLIANO ALDO 43 BINGHAM ST/NEW BRITAIN/CT/6051/3601 92664M 13 7AAKL8/WAULC68EX3A177027/2003/ AUDI/ A4 1.8T 31.45 2018-03-0315433 11/8/2019 GIALLUCA FRANCIS J 280 CIANCI RD/NEW BRITAIN/CT/6053/1468 92594M 13 8APLT6/1FAFP52U7XA257301/1999/ FORD/ TAURUS L 51.34 2018-03-0316053 11/27/2019 GONZALEZ IRAN JR 40 CABOT ST APT 3/NEW BRITAIN/CT/6053/2944 92694M 13 AL28501/19UUA56863A022528/2003/ ACURA/ 3.2 TL T 56.02 2018-03-0316330 11/4/2019 GORASH OLGA 137 BLODGETT ROY DR/NEW BRITAIN/CT/6053/1054 92564M 13 7AVDM7/KNDJC733555375502/2005/ KIA/ SORENTO 148.05 2018-03-0318333 11/14/2019 HONDA LEASE TRUST 600 KELLY WAY/HOLYOKE/MA/1040/9681 92637M 13 541XCW/1HGCR3F81GA028509/2016/ HONDA/ ACCORD E 230.49 2018-03-0318489 11/26/2019 HOPPE PIOTR 57 WINTERGREEN RD/BRISTOL/CT/6010/2277 92692M 13 00CTBZ/JH2PC35046M700192/2006/ HONDA/ CBR600F4 108.90 2018-03-0318490 11/26/2019 HOPPE PIOTR 57 WINTERGREEN RD/BRISTOL/CT/6010/2277 92693M 13 835YGF/WBA3C3C50DF980634/2013/ BMW/ 320I XDR 396.90 2018-03-0319124 11/8/2019 IRONS MATTHEW R 9R LAKE DR #^/EAST HAMPTON/CT/6424/0 92589M 13 AA17948/1C4BJWDG6CL129184/2012/ JEEP/ WRANGLER 653.85 2018-03-0319125 11/8/2019 IRONS MATTHEW R 9R LAKE DR #6/EAST HAMPTON/CT/6424/0 92590M 13 00KSXD/1HD1GX414AC303101/2010/ HARLE/ FXDB 254.70 2018-03-0319634 11/5/2019 JENKINS TAUNYA M 2100 STANLEY ST/NEW BRITAIN/CT/6053/1555 92566M 13 AJ04219/WDCGG8HB6AF364219/2010/ MERCE/ GLK350 4 32.62 2018-03-0319686 11/19/2019 JIMENEZ BLADIMIL 630 ALLEN ST APT D3/NEW BRITAIN/CT/6053/3334 92659M 13 AF47896/JTDKN3DU7A0156501/2010/ TOYOT/ PRIUS 239.40 2018-03-0320124 11/21/2019 JP MORGAN CHASE BANK NA PO BOX 901098/FORT WORTH/TX/76101/2098 92679M 13 AM03449/4S3GKAD62H3625975/2017/ SUBAR/ IMPREZA 573.30 2018-03-0322533 11/20/2019 LATARSKA-KOWAL MONIKA M 410 FARMINGTON AVE APT I4/NEW BRITAIN/CT/6053/1992 92671M 13 AG80006/2HKRM4H55EH628746/2014/ HONDA/ CR-V EX 492.30 2018-03-0323225 11/1/2019 LIPINSKI CHRISTOPHER 126 OAKWOOD DR/NEW BRITAIN/CT/6052/1504 92561M 13 58CK06/3GCRKSE39AG150668/2010/ CHEVR/ SILVERAD 47.56 2018-03-0323965 11/21/2019 LUKASIK DIANA C 171 WILCOX ST APT 2/NEW BRITAIN/CT/6051/1230 92680M 13 716UTE/5XYKTCA6XEG474270/2014/ KIA/ SORENTO 36.13 2018-03-0324154 11/12/2019 MACK DAMANI S 80 CABOT ST/NEW BRITAIN/CT/6053/2946 92596M 13 AP45227/2G2WP522741172008/2004/ PONTI/ GRAND PR 15.12 2018-03-0326867 11/18/2019 MITCHELL KENARDO M 100 KIM DR/NEW BRITAIN/CT/6053/1729 92655M 13 3AHMG8/WVWAU93CX6P080197/2006/ VOLKS/ PASSAT 3 110.20 2018-03-0328238 11/19/2019 NEGRON KATHY E 206 W DEWEY ST/CASSVILLE/WI/53806/0 92660M 13 181HZY/JN1CV6EL1CM470316/2012/ INFIN/ G37 AWD 194.40 2018-03-0328239 11/19/2019 NEGRON KATHY E 206 W DEWEY/CASSVILLE/WI/53806/7104 92661M 13 244GYF/1N6AA06F28N307839/2008/ NISSA/ TITAN XE 116.41 2018-03-0328317 11/6/2019 NEUBIESER MORGAN E 31 SUMMER ST/PLAINVILLE/CT/6062/0 92570M 13 AJ35559/1C4NJRBB7ED771903/2014/ JEEP/ PATRIOT 333.90 2018-03-0328318 11/6/2019 NEUBIESER SYDNEY M 31 SUMMER ST/PLAINVILLE/CT/6062/0 92569M 13 SQUID/1VWAT7A39FC022869/2015/ VOLKS/ PASSAT S 340.20 2018-03-0329024 11/6/2019 NOLASCO-SAMAYOA CARLOS 81 FAIRVIEW ST/NEW BRITAIN/CT/6051/2705 92572M 13 AL44032/1FTPW14596KA64818/2006/ FORD/ F150 105.93 2018-03-0330062 11/18/2019 ORTIZ-BONILLA HECTOR M 50 LOCUST ST/NEW BRITAIN/CT/6051/3033 92654M 13 AC75252/5NPDH4AE5GH787214/2016/ HYUND/ ELANTRA 285.84 2018-03-0331379 11/19/2019 PEREZ ELIZABETH 544 ELLIS ST/NEW BRITAIN/CT/6051/3728 92663M 13 AL24866/2G4WD582181126493/2008/ BUICK/ LACROSSE 63.22 2018-03-0331799 11/4/2019 PICA SARINA S 69 LURTON ST/NEW BRITAIN/CT/6053/1305 92562M 13 708ZRN/JTDDR32T1Y0054659/2000/ TOYOT/ CELICA G 79.47 2018-03-0333182 11/22/2019 RAMOS LUZ N 447 ARCH ST APT 20/NEW BRITAIN/CT/6051/0 92685M 13 AP45314/4T1BG22K7YU752941/2000/ TOYOT/ CAMRY CE 43.33 2018-03-0334855 11/12/2019 RODRIGUEZ BRAYNALEE 45 STONEGATE RD/NEW BRITAIN/CT/6053/2650 92603M 13 AM18704/2HKRL1852XH518970/1999/ HONDA/ ODYSSEY 18.54 2018-03-0336129 11/1/2019 RUBITZ MICHAEL J JR 33 FEDERAL CIR/NEW BRITAIN/CT/6053/2026 92560M 13 0AJGP3/4S3BH6653Y7673987/2000/ SUBAR/ LEGACY O 16.83 2018-03-0338167 11/6/2019 SGUEGLIA ROBERT G 140 KENWOOD DR/NEW BRITAIN/CT/6052/1808 92579M 13 904656/1FAFP3439YW380353/2000/ FORD/ FOCUS SE 5.49 2018-03-0338241 11/21/2019 SHAW-HARDWICK STACYANN N 17 DAY ST/NEW BRITAIN/CT/6051/2811 92681M 13 592XCW/1HGCM56865A020056/2005/ HONDA/ ACCORD E 112.54 2018-03-0339205 11/1/2019 SOSA JORGE O 107 DALY AVE/NEW BRITAIN/CT/6051/1382 92558M 13 AK52075/1HGCR2F78DA190554/2013/ HONDA/ ACCORD E 267.43 2018-03-0340467 11/6/2019 TALEB MD A 250 NORTH ST APT 4A/NEW BRITAIN/CT/6051/1940 92573M 13 AD48405/4T1BK1FK0DU525586/2013/ TOYOT/ CAMRY SE 130.68 2018-03-0340595 11/27/2019 TAVAREZ LUCIANO A 135 GOLD ST FL 2/NEW BRITAIN/CT/6053/3755 92695M 13 6APLT9/JTDJT923475036553/2007/ TOYOT/ YARIS 52.87 2018-03-0341712 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92697M 13 1ATSP4/2T3DFREV3FW284916/2015/ TOYOT/ RAV4 LIM 652.05 2018-03-0341816 11/27/2019 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800/WOBURN/MA/1801/1057 92703M 13 AH28958/5TDDZ3DC5HS149431/2017/ TOYOT/ SIENNA X 972.00 2018-03-0342165 11/12/2019 UFNAL ZENON A PO BOX 2484/NEW BRITAIN/CT/6050/2484 92604M 13 AF72295/1G1AL55F677152395/2007/ CHEVR/ COBALT L 9.31 2018-03-0342487 11/7/2019 VARANO KENNETH J 275 MONROE ST/NEW BRITAIN/CT/6052/1741 92581M 13 6729CS/1GCHG35U541123367/2004/ CHEVR/ EXPRESS 107.10 2018-03-0343353 11/26/2019 VILLAFANE LISA 81 ADAMS RD/BLOOMFIELD/CT/6002/0 92689M 13 AH21033/JT2EL56D5S0042227/1995/ TOYOT/ TERCEL D 68.85 2018-03-0343354 11/26/2019 VILLAFANE LISA 81 ADAMS RD/BLOOMFIELD/CT/6002/0 92688M 13 898ZEL/1NXBR12E0YZ367140/2000/ TOYOT/ COROLLA 86.85 2018-03-0343542 11/15/2019 VW CREDIT LEASING LTD 1401 FRANKLIN BLVD/LIBERTYVILLE/IL/60048/4460 92650M 13 7ARDJ4/WAUBFAFL4FN022767/2015/ AUDI/ A4 2.0T 622.35 2018-03-0344910 11/18/2019 WROBLEWSKA AGATA 150 CLINIC DR UNIT 201/NEW BRITAIN/CT/6051/4052 92656M 13 9AUAB1/1N4AA5AP5CC813238/2012/ NISSA/ MAXIMA S 313.65 2018-03-0345874 11/13/2019 MALDONADO MARILIS 59 WALNUT ST APT 205/NEW BRITAIN/CT/6051/2569 92608M 13 5AHLX0/JN8DR07Y41W526914/2001/ NISSA/ PATHFIND 53.55 2018-03-0345876 11/15/2019 HOMAR ERMELINDA 15 PROSPECT ST APT 29/NEW BRITAIN/CT/6051/4507 92641M 13 4ATFH8/1B3EJ46X6YN118973/2000/ DODGE/ STRATUS 33.52 subtotal $48,317.23

CODE DESCRIPTION GRAND TOTAL $70,833.80 12 Remove Personal Property 13 Remove Motor Vehicle 107 42 Decrease MV Supplement QQ Court Judgment

Page 2 of 2 December 11, 2019

TAX COLLECTOR REFUNDS

To the Honorable Mayor and the Common Council of the City of New Britain:

I, Cheryl S. Blogoslawski, respectfully recommend acceptance and adoption of the following list of refunds of excess tax payments by reason of:

Errors in the Motor Vehicle List Clerical Errors in the Assessor’s Office Clerical Errors in the Tax Office Duplicate Tax Payments Tax Overpayments Veteran Military Exemptions

RESOLVED: That the Finance Director be and he is hereby authorized to draw his order on the Treasurer in favor of the following persons and in the amounts opposite their names, said payments being REFUNDS OF EXCESS TAX PAYMENTS, in accordance with provisions of Chapter 204, Section 12-129 of the General Statutes, Revision 1958 – Revised 1964, the money to be taken from whatever fund the Finance Director indicates:

______CHERYL S. BLOGOSLAWSKI Collector of Taxes City of New Britain

108 TAX COLLECTOR REFUNDS Wednesday, December 11, 2019 Bill Name Address City/State/Zip Prop Loc/Vehicle Info. Reason REFUND VENDOR 2017-03-0314240 FLORES-VEGA JULIO C 142 BINGHAM ST NEW BRITAIN, CT 06051-3706 2017/AA86015/5N1AT2MV9HC809211 Sec. 12-129: Refund of Excess Payments. 595.75 2017-03-0314935 GANESHAN THERESE R 395 HILLHURST AVE NEW BRITAIN, CT 06053-2623 1999/AB97937/1YVGF22C2X5884014 Sec. 12-129: Refund of Excess Payments. 54.99 2017-03-0322882 LECLAIR MARC A 129 KELSEY ST NEW BRITAIN, CT 06051-3222 2013/954415/5ZT2CAPB4DA015757 Sec. 12-129: Refund of Excess Payments. 37.80 2017-03-0337346 SANTIAGO SANTOS 172 GLEN STREET APT 2 NEW BRITAIN, CT 06051 2004/AJ24149/WBABV13494JT21594 Sec. 12-129: Refund of Excess Payments. 62.50 2017-03-0341844 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2015/5ASVS9/5TDZK3DC4FS530114 Sec. 12-129: Refund of Excess Payments. 255.60 V04983-P2 2017-03-0341854 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2015/643ZHC/JTHCE1BL9FA002617 Sec. 12-129: Refund of Excess Payments. 854.28 V04983-P2 2017-03-0341881 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2016/AD22832/2T1BURHE5GC556807 Sec. 12-129: Refund of Excess Payments. 100.44 V04983-P2 2017-03-0341985 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2016/AB56057/4T1BF1FK2GU150485 Sec. 12-129: Refund of Excess Payments. 171.27 V04983-P2 2017-03-0341992 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2015/5ASMR2/4T1BF1FK4FU496231 Sec. 12-129: Refund of Excess Payments. 235.12 V04983-P2 2017-03-0342006 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2017/AH28958/5TDDZ3DC5HS149431 Sec. 12-129: Refund of Excess Payments. 1213.20 V04983-P2 2017-03-0342020 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2015/1ATSP4/2T3DFREV3FW284916 Sec. 12-129: Refund of Excess Payments. 367.42 V04983-P2 2017-03-0343789 VW CREDIT LEASING LTD 1401 FRANKLIN BLVD LIBERTYVILLE, IL 60048-4460 2015/7ARDJ4/WAUBFAFL4FN022767 Sec. 12-129: Refund of Excess Payments. 116.10 V01093 2017-04-0412156 ZHANG EMMA 2008 TUSCANY GARDENS DR POWELL, TN 37849 2016/AL40136/JF1GJAB60GH019278 Sec. 12-129: Refund of Excess Payments. 188.82 subtotal $4,253.29 MASIMO AMERICAS INC 2018-02-0201058 FED ID: 20-1901752 PO BOX 52427 ATLANTA, GA 30355 NON RESIDENT Sec. 12-129: Refund of Excess Payments. 163.62 WAVE CAR WASH II LLC 2018-02-0201878 FED ID: 81-3189805 2360 CORBIN AVE NEW BRITAIN, CT 06053 2360 CORBIN AVE Sec. 12-129: Refund of Excess Payments. 870.10 2018-03-0313877 FINANCIAL SER VEH TRUST 5550 BRITTON PKWY HILLIARD, OH 43026-7456 2016/AN63722/5UXWX9C57G0D93413 Sec. 12-129: Refund of Excess Payments. 376.42 V02142 2018-03-0313885 FINANCIAL SER VEH TRUST 5550 BRITTON PKWY HILLIARD, OH 43026-7456 2015/4ARMS2/5UXKR0C57F0P15404 Sec. 12-129: Refund of Excess Payments. 994.05 V02142 2018-03-0318333 HONDA LEASE TRUST 600 KELLY WAY HOLYOKE, MA 01040-9681 2016/541XCW/1HGCR3F81GA028509 Sec. 12-129: Refund of Excess Payments. 230.49 V01390 2018-03-0320124 JP MORGAN CHASE BANK NA PO BOX 901098 FORT WORTH, TX 76101-2098 2017/AM03449/4S3GKAD62H3625975 Sec. 12-129: Refund of Excess Payments. 573.30 V01309 2018-03-0322784 LECLAIR MARC A 129 KELSEY ST NEW BRITAIN, CT 06051-3222 2013/954415/5ZT2CAPB4DA015757 Sec. 12-129: Refund of Excess Payments. 36.20 2018-03-0329559 OLSZEWSKI WALDEMAR A 26 BELMONT STREET NEW BRITAIN, CT 06053-3506 2008/506ZDK/JS3TD941484100066 Sec. 12-129: Refund of Excess Payments. 25.38 2018-03-0336189 RUIZ BIENVENIDO 67 AUSTIN ST NEW BRITAIN, CT 06051-2817 2001/9ATFX7/4A3AA46G91E080879 Sec. 12-129: Refund of Excess Payments. 24.12 2018-03-0338167 SGUEGLIA ROBERT G 140 KENWOOD DR NEW BRITAIN, CT 06052-1808 2000/904656/1FAFP3439YW380353 Sec. 12-129: Refund of Excess Payments. 5.49 2018-03-0338286 SHEPARD CHARLENE E 20 KULPER ROAD NEW BRITAIN, CT 06051-3811 2011/561CZB/1J4RR4GG4BC528661 Sec. 12-129: Refund of Excess Payments. 34.78 2018-03-0341712 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2015/1ATSP4/2T3DFREV3FW284916 Sec. 12-129: Refund of Excess Payments. 652.05 V04983-P2 2018-03-0341816 TOYOTA LEASE TRUST 20 COMMERCE WAY SUITE 800 WOBURN, MA 01801-1057 2017/AH28958/5TDDZ3DC5HS149431 Sec. 12-129: Refund of Excess Payments. 972.00 V04983-P2 2018-03-0343542 VW CREDIT LEASING LTD 1401 FRANKLIN BLVD LIBERTYVILLE, IL 60048-4460 2015/7ARDJ4/WAUBFAFL4FN022767 Sec. 12-129: Refund of Excess Payments. 622.35 V01093 subtotal $5,580.35

GRAND TOTAL $9,833.64

109 RESOLUTION

Item # RE: Copier Lease for the New Britain Police Department, License Bureau

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2-538 (a), a purchase order was requested for the following under the State of Connecticut’s Cooperative Purchasing Plan for the New Britain Police Department, License Bureau:

Supplier Description Price A&A Office Lease of a Savin 301SPF $37.20/Month and Systems, Inc. Copier $0.009 per Copy over Middletown, CT. 1,500 copies per Month

WHEREAS, The New Britain Police Department requested a purchase order for a five (5) year lease of a multifunctional copier for their License Bureau that can copy, print, fax and scan utilizing the State of Connecticut’s Contract Award #12PSX0026; and

WHEREAS, The price of the lease of the new copier includes all maintenance, repairs, service, and supplies excluding paper for 1,500 black and white copies; and

WHEREAS, The License Bureau’s existing copier was purchased in November of 2012 and is no longer working properly; and

WHEREAS, Funding is available for the new copier Lease in the New Britain Police Department’s account number 001211003-5440, Rentals, Supplies and Equipment; and

NOW, THEREFORE, BE IT RESOLVED That the Purchasing Agent is hereby authorized to issue a Purchase Order and to enter into a five (5) year lease agreement with A&A Office Systems of Middletown, CT for the lease of a new copier for the New Britain Police Department, License Bureau at $37.20 per month utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract Award #12PSX0026.

Ald. Wilfredo Pabon Ald. Howard Dyson Ald. Richard Reyes

Ald. Emmanuel Sanchez Ald. Francisco Santiago Ald. Iris Sanchez 110 RESOLUTION

Item # RE: Truck for the Public Works Department, Utilities Division

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2-538 (a), a purchase order was requested for the following under the State of Connecticut’s Cooperative Purchasing Plan for the New Britain Public Works Department, Utilities Division:

Supplier Item Qty. Total Price

Gengras Ford, LLC 2019 Ford F250 4x4 1 $40,000.00 Plainville, CT. Crew Cab Truck

WHEREAS, The New Britain The Public Works Department requested the purchase of new 2019 Ford F250 4 x4 Crew Cab Truck for the Public Works, Utilities Division utilizing the State of Connecticut Contract award #19PSX0161; and

WHEREAS, The new 2019 Ford F250 4x4 Crew Carb Truck for the Utilities Division will be replace an existing one that was purchased in 2008 that has an engine that is not operational; and

WHEREAS, Because of the expense of the engine replacement at $17,000.00 it is not cost effective. Parts are also becoming obsolete making it hard to obtain and to make the needed engine replacement and repairs; and

WHEREAS, Funding for this purchase is available within the Public Works Department, Utilities Division’s account number 9303501000-5436 Water Capital Equipment Expense, Equipment Maintenance and Repair; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order to Gengras Ford, LLC of Plainville, CT for $40,000.00 for a new 2019 Ford F250 4x4 Crew Cab Truck for the Public Works Department, Utilities Division utilizing the State of Connecticut Cooperative Purchasing Plan, Contract Award #19PSX0161.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

111 RESOLUTION

Item # RE: Public Bid No. 3996 On-Street Parking Upgrades for the Facilities and Energy Division. .

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, Public Bid No. 3996 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the purchase and installation of On-Street Parking Upgrades on various City Streets; and

WHEREAS, The On-Street Parking Upgrades included Furnish, Deliver and Installation of new Single Head Parking Meters; and

WHEREAS, Funding is available for this purchase within the Facilities and Energy Department’s Account Number, 0083446702-5454, Facilities Various Capital Improvements, Constructions Contracts; and

WHEREAS, Invitations to bid were solicited and the bid was duly advertised in the New Britain Herald Newspaper, the City and State of Connecticut’s Department of Administration Services websites and e-mailed to four (4) and mailed to one (1) Parking Companies. The Purchasing Agent did not receive any e-mails or letters from the Parking Companies on the mailing lists who indicated that they could not provide a response to the bid request; and

WHEREAS, The Bid responses were reviewed for conformance to specifications by the Facilities and Energy Manager, Support Services Director and the Purchasing Agent; and

WHEREAS, The Bids submitted were reviewed for conformance to specifications by the Facilities and Energy Division’s Administration and the Purchasing Agent. Each Bid submitted was evaluated on the basis of the following criteria:

 Qualifications and Experience of the Firm  Parking Systems provided to other Municipalities  Parking Systems Project Experiences  Plan for Design, Installation, Implementation, training and testing of the system  Product Data and Software Applications

and

WHEREAS, The bid results have also been presented to the Parking Commission at their November 25, 2019 meeting. At this meeting they reviewed and approved the Facilities and Energy Manager’s recommendations to award the bid for the purchase and installation of On-Street Parking Meters on various City Streets to POM, Inc of Russellville, AR; and 112 WHEREAS, The final price of the bid submitted by POM, Inc. was reduced due to the reduction of the total amount of the equipment per the bid documents that was needed and selected by the Manager of Facilities and Energy Division; and

WHEREAS, Therefore, the Manager of the Facilities and Energy Division, is recommending that the bid be awarded to POM, Inc. of Russellville, AR, who submitted the lowest responsible bid and met the bid specifications for the Parking Meters; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order for $69,522.00 and to enter into a three (3) year contract with POM, Inc. of Russellville, AR., for providing and the installation On-Street Parking Meters and related equipment on various City Streets per the terms and specifications of Public Bid No. 3996.

Ald. Daniel Salerno

113 E-MAILING RECORD FORM CITY OF NEW BRITAIN

Bid No. 3996 Item: On-Street Parking Upgrades

1. Pay By Phone Company, [email protected] 2. Municipal Supply Sales, Co., [email protected] 3. IPS Group, [email protected] 4. Integrated Technical Systems, Inc., [email protected]

114 MAILING RECORD FORM CITY OF NEW BRITAIN

Public Bid No. 3996 Item: On Street Parking Upgrades

1. Wescor Parking Controls, Inc. 16 Technology Drive, Auburn, MA. 01501 2. State of CT and City Websites

115 Tabulation Sheet RFP #3996 ON-Street Parking Upgrades Page 1

PRICING BIDDER

Duncan Parking Tech. Intergrated Tech Systems NetTech Solutions POM Parking Meters Passport Milwaukee,, WI. Wallingford, CT. Wallingfrod, CT. Russellville, AR. Charlotte, NC.

METER ∑ Credit Card & Coin accepting Meter $65,750.00 $139,750.00 No Bid $190.490.00 N/A ∑ Gateway/Communication Fee No Charge $0.00 No Bid $15,000.00 N/A ∑ Management Fee No Charge $0.00 No Bid No Bid N/A ∑ Meter Fee $16,500.00 N/A No Bid No Bid N/A ∑ Meter Equipment Subtotal $174,850.00 $205,504.10 No Bid 271,410 N/A

PARKING MANAGEMENT SOFTWARE ∑ Software Subtotal No Bid No Bid % Price No Bid $12,253.50 ∑ Mailing of Notices (per notice) No Bid No Bid % Price No Bid N/A ∑ Enforcement Handheld No Bid No Bid % Price No Bid $1,800.00 ∑ Price Per Ticket $1.49 No Bid % Price No Bid $0.00 ∑ Percentage of Monies Collected No Bid No Bid 8% No Bid $26,460.00

PAY BY CELL SYSTEM ∑ User Fee/Convenience Fee $.35/each No Bid $0.35 No Bid $0.00 ∑ Transaction Fee $0.15 plus3% Credit Card Fee No Bid ($0.10) No Bid $10,511.00 ∑ PAY BY CELL SYSTEM SUBTOTAL No Charge No Bid N/A No Bid $10,511.00

116 Tabulation Sheet RFP #3996 ON-Street Parking Upgrades Page 2

PRICING BIDDER

PayBy Phone Tech. Inc. TaxServ Capital Services Municipal Parking Services IPS Group, Inc. Vancouver, B.C. McLean, VA. Minnetonka, MN. San Diego, CA.

METER ∑ Credit Card & Coin accepting Meter N/A N/A $0.00 $118,750.00 ∑ Gateway/Communication Fee N/A N/A $9,750.00 $0.00 ∑ Management Fee N/A N/A $0.00 $0.00 ∑ Meter Fee N/A N/A $0.00 $0.00 ∑ Meter Equipment Subtotal N/A N/A $28,375.00 $241,075.00

PARKING MANAGEMENT SOFTWARE ∑ Software Subtotal N/A N/A $21,000.00 $0.00 ∑ Mailing of Notices (per notice) N/A N/A $3.00 TDB ∑ Enforcement Handheld N/A N/A $0.00 $8,850.00 ∑ Price Per Ticket N/A N/A $21,000.00 $1.25 ∑ Percentage of Monies Collected N/A N/A 4.70% $450,000.00

PAY BY CELL SYSTEM ∑ User Fee/Convenience Fee N/A N/A $0.25 $0.00 ∑ Transaction Fee N/A N/A $0.00 Waived ∑ PAY BY CELL SYSTEM SUBTOTAL N/A N/A $0.00 $0.35

117 118 RESOLUTION

Item # RE: Public Bid No. 3996 On-Street Parking Upgrades for the Facilities and Energy Division. .

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, Public Bid No. 3996 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the purchase and installation of On-Street Parking Upgrades on various City Streets; and

WHEREAS, The On-Street Parking Upgrades included Furnish, Deliver and Installation of new Parking Management System and Pay-By-Cell Services; and

WHEREAS, Funding is available for these services within the Finance Department, Revenue Collections Division’s Account Number, 001107002-5352, Revenue Collections, Data Processing; and

WHEREAS, Invitations to bid were solicited and the bid was duly advertised in the New Britain Herald Newspaper, the City and State of Connecticut’s Department of Administration Services websites and e-mailed to four (4) and mailed to one (1) Parking Companies. The Purchasing Agent did not receive any e-mails or letters from the Parking Companies on the mailing lists who indicated that they could not provide a response to the bid request; and

WHEREAS, The Bid responses were reviewed for conformance to specifications by the Facilities and Energy Manager, Support Services Director and the Purchasing Agent; and

WHEREAS, The Bids submitted were reviewed for conformance to specifications by the Facilities and Energy Division’s Administration and the Purchasing Agent. Each Bid submitted was evaluated on the basis of the following criteria:

 Qualifications and Experience of the Firm  Parking Systems provided to other Municipalities  Parking Systems Project Experiences  Plan for Design, Installation, Implementation, training and testing of the system  Product Data and Software Applications

and

WHEREAS, The bid results have also been presented to the Parking Commission at their November 25, 2019 meeting. At this meeting they reviewed and approved the Facilities and Energy Manager’s recommendations to award the bid for the purchase 119 and installation of On-Street Parking Management and Pay By Cell System for the City Streets to NetTech Solutions, Inc. of Wallingford, CT and sister Company mPay2Park of Wallingford, CT; and

WHEREAS, Therefore, the Manager of the Facilities and Energy Division, is recommending that the bid be awarded to NetTech Solutions, Inc. of Wallingford, CT and sister Company mPay2Park of Wallingford, CT, who submitted the lowest responsible bid and met the bid specifications for the Parking Management System and Pay By Cell Services; and

WHEREAS, NetTech Solutions, Inc. of Wallingford, CT will provide a new Parking Management System and related services for a period of three (3) years with the option to extend an additional two (2) years at a 8% fee of all fines collected by NetTech Solutions and the City; and

WHEREAS, mPay2Park, Inc. of Wallingford, CT will continue to provide a Pay By Cell System to the City including additional marketing and related services, for a period of three (3) years with the option to extend an additional two (2) years at a convenience fee of $.030 to the customer including a $0.10 credit back to the City to help assist with credit card processing fees; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to enter into a contract with NetTech Solutions, Inc. of Wallingford, CT for Parking Management Systems and sister Company mPay2Park of Wallingford, CT, for Pay By Cell Services for per the terms and specifications of Public Bid No. 3996.

Ald. Daniel Salerno

120 E-MAILING RECORD FORM CITY OF NEW BRITAIN

Bid No. 3996 Item: On-Street Parking Upgrades

1. Pay By Phone Company, [email protected] 2. Municipal Supply Sales, Co., [email protected] 3. IPS Group, [email protected] 4. Integrated Technical Systems, Inc., [email protected]

121 MAILING RECORD FORM CITY OF NEW BRITAIN

Public Bid No. 3996 Item: On Street Parking Upgrades

1. Wescor Parking Controls, Inc. 16 Technology Drive, Auburn, MA. 01501 2. State of CT and City Websites

122 Tabulation Sheet RFP #3996 ON-Street Parking Upgrades Page 1

PRICING BIDDER

Duncan Parking Tech. Intergrated Tech Systems NetTech Solutions POM Parking Meters Passport Milwaukee,, WI. Wallingford, CT. Wallingfrod, CT. Russellville, AR. Charlotte, NC.

METER • Credit Card & Coin accepting Meter $65,750.00 $139,750.00 No Bid $190.490.00 N/A • Gateway/Communication Fee No Charge $0.00 No Bid $15,000.00 N/A • Management Fee No Charge $0.00 No Bid No Bid N/A • Meter Fee $16,500.00 N/A No Bid No Bid N/A • Meter Equipment Subtotal $174,850.00 $205,504.10 No Bid 271,410 N/A

PARKING MANAGEMENT SOFTWARE • Software Subtotal No Bid No Bid % Price No Bid $12,253.50 • Mailing of Notices (per notice) No Bid No Bid % Price No Bid N/A • Enforcement Handheld No Bid No Bid % Price No Bid $1,800.00 • Price Per Ticket $1.49 No Bid % Price No Bid $0.00 • Percentage of Monies Collected No Bid No Bid 8% No Bid $26,460.00

PAY BY CELL SYSTEM • User Fee/Convenience Fee $.35/each No Bid $0.35 No Bid $0.00 • Transaction Fee $0.15 plus3% Credit Card Fee No Bid ($0.10) No Bid $10,511.00 • PAY BY CELL SYSTEM SUBTOTAL No Charge No Bid N/A No Bid $10,511.00

123 Tabulation Sheet RFP #3996 ON-Street Parking Upgrades Page 2

PRICING BIDDER

PayBy Phone Tech. Inc. TaxServ Capital Services Municipal Parking Services IPS Group, Inc. Vancouver, B.C. McLean, VA. Minnetonka, MN. San Diego, CA.

METER • Credit Card & Coin accepting Meter N/A N/A $0.00 $118,750.00 • Gateway/Communication Fee N/A N/A $9,750.00 $0.00 • Management Fee N/A N/A $0.00 $0.00 • Meter Fee N/A N/A $0.00 $0.00 • Meter Equipment Subtotal N/A N/A $28,375.00 $241,075.00

PARKING MANAGEMENT SOFTWARE • Software Subtotal N/A N/A $21,000.00 $0.00 • Mailing of Notices (per notice) N/A N/A $3.00 TDB • Enforcement Handheld N/A N/A $0.00 $8,850.00 • Price Per Ticket N/A N/A $21,000.00 $1.25 • Percentage of Monies Collected N/A N/A 4.70% $450,000.00

PAY BY CELL SYSTEM • User Fee/Convenience Fee N/A N/A $0.25 $0.00 • Transaction Fee N/A N/A $0.00 Waived • PAY BY CELL SYSTEM SUBTOTAL N/A N/A $0.00 $0.35

124 RESOLUTION

Item # RE: Public Bid No. 3998, Removal of Existing Under Ground Fuel Tanks and the Installation of New Above Ground Fuel Tanks Shuttle Meadow and Reservoir Road locations for the Public Works Department, Utilities Division.

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, Public Bid No. 3998 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Removal of Existing Under Ground Fuel Tanks and the Installation of New Above Ground Fuel Tanks for the Public Works Department, Utilities Division’s Shuttle Meadow Ave and Reservoir Road locations; and

WHEREAS, Funding is available for this purchase within the Public Works Department, Utilities Division’s Account Number, 9303501100-5897 Capital Improvements, Miscellaneous; and

WHEREAS, Invitations to bid were solicited and the bid was duly advertised in the New Britain Herald Newspaper, the City and State of Connecticut’s Department of Administration Services websites and e-mailed to eight (8) and mailed to four (4) Fuel Tank Contractors. The Purchasing Agent did not receive any letters from the Fuel Tank Contractors on the mailing lists who indicated that they could not respond to the bid request; and

WHEREAS, The bids were reviewed for conformance to specifications by the Public Works Department, Utilities Division’s Administration and the Purchasing Agent; and

WHEREAS, Therefore the Deputy Director of the Public Works Department, Utilities Division is recommending that the bid be awarded to the lowest bidder, Rivco Construction, LLC of Burlington, CT. who submitted the lowest responsible bid and met all of the bid specifications; and

WHEREAS, The bid results have also been presented to the Water Commission at their November 20, 2019 meeting. At this meeting they approved the Deputy Director’s recommendation to award the bid for the Fuel Tank Removal and Installation of the New Above Ground Fuel Tanks to Rivco Construction, LLC of Burlington, CT. and;

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order and enter into a contract with Rivco Construction, LLC of Burlington, CT. in the amount of $92,225.00 for the Removal of the existing Underground Fuel Tanks and the Installation of New Above Ground Fuel Tanks at Shuttle Meadow Ave and Reservoir Road locations for the Public Works Department, Utilities Division, per the terms and specifications of Public Bid No. 3998.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

125 MAILING RECORD FORM CITY OF NEW BRITAIN

Public Bid No. 3998 ITEM: Removal of Old and Installation of New Fuel Tanks at the Utilities Division locations

1. Rivco Construction, LLC., [email protected] 2. M&A Construction Company, Inc. [email protected] 3. Excavation Technologies, Inc. [email protected] 4. TMC Environmental, [email protected] 5. LaMountain Brothers, Inc. [email protected] 6. ETT Environmental, Services, [email protected] 7. Environmental Services, Inc., [email protected] 8. ACV Enviro, [email protected]

126 MAILING RECORD FORM CITY OF NEW BRITAIN

Public Bid No. 3998 ITEM: Removal of Old and Installation of New Fuel Tanks at the Utilities Division Locations

1. Lemelin Environmental Services, Inc, 70 North Chicopee St., Chicopee, MA. 01020 2. SRS Petroleum Services, 8 E. Newbury Road, Bloomfield, CT. 06002 3. Petroleum Services, Inc, 611 Old Turnpike Road, Plantsville, CT. 06479 4. Ray-Jurgen Company, 115 Cross Street, Bristol, CT. 06010 5. City and State Websites

127 Tabulation Sheet RFP #3996 ON-Street Parking Upgrades Page 1

PRICING BIDDER

Duncan Parking Tech. Intergrated Tech Systems NetTech Solutions POM Parking Meters Passport Milwaukee,, WI. Wallingford, CT. Wallingfrod, CT. Russellville, AR. Charlotte, NC.

METER ∑ Credit Card & Coin accepting Meter $65,750.00 $139,750.00 No Bid $190.490.00 N/A ∑ Gateway/Communication Fee No Charge $0.00 No Bid $15,000.00 N/A ∑ Management Fee No Charge $0.00 No Bid No Bid N/A ∑ Meter Fee $16,500.00 N/A No Bid No Bid N/A ∑ Meter Equipment Subtotal $174,850.00 $205,504.10 No Bid 271,410 N/A

PARKING MANAGEMENT SOFTWARE ∑ Software Subtotal No Bid No Bid % Price No Bid $12,253.50 ∑ Mailing of Notices (per notice) No Bid No Bid % Price No Bid N/A ∑ Enforcement Handheld No Bid No Bid % Price No Bid $1,800.00 ∑ Price Per Ticket $1.49 No Bid % Price No Bid $0.00 ∑ Percentage of Monies Collected No Bid No Bid 8% No Bid $26,460.00

PAY BY CELL SYSTEM ∑ User Fee/Convenience Fee $.35/each No Bid $0.35 No Bid $0.00 ∑ Transaction Fee $0.15 plus3% Credit Card Fee No Bid ($0.10) No Bid $10,511.00 ∑ PAY BY CELL SYSTEM SUBTOTAL No Charge No Bid N/A No Bid $10,511.00

128 Tabulation Sheet RFP #3996 ON-Street Parking Upgrades Page 2

PRICING BIDDER

PayBy Phone Tech. Inc. TaxServ Capital Services Municipal Parking Services IPS Group, Inc. Vancouver, B.C. McLean, VA. Minnetonka, MN. San Diego, CA.

METER ∑ Credit Card & Coin accepting Meter N/A N/A $0.00 $118,750.00 ∑ Gateway/Communication Fee N/A N/A $9,750.00 $0.00 ∑ Management Fee N/A N/A $0.00 $0.00 ∑ Meter Fee N/A N/A $0.00 $0.00 ∑ Meter Equipment Subtotal N/A N/A $28,375.00 $241,075.00

PARKING MANAGEMENT SOFTWARE ∑ Software Subtotal N/A N/A $21,000.00 $0.00 ∑ Mailing of Notices (per notice) N/A N/A $3.00 TDB ∑ Enforcement Handheld N/A N/A $0.00 $8,850.00 ∑ Price Per Ticket N/A N/A $21,000.00 $1.25 ∑ Percentage of Monies Collected N/A N/A 4.70% $450,000.00

PAY BY CELL SYSTEM ∑ User Fee/Convenience Fee N/A N/A $0.25 $0.00 ∑ Transaction Fee N/A N/A $0.00 Waived ∑ PAY BY CELL SYSTEM SUBTOTAL N/A N/A $0.00 $0.35

129 RESOLUTION

Item # RE: Request for Proposal No. 4001, New Backup Electrical Generators for the New Britain Fire Department

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, Public Bid No. 4001 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Removal of old existing Backup Electrical Generators and the Purchase and installation of New Backup Electrical Generators at Fire Station #2, and Fire Station #5 for the New Britain Fire Department.

WHEREAS, Because of the age of the existing Backup Generators at Fire Station #2 (1969) and Fire Station #5 (1985) some parts are no longer available to make needed future repairs. These Fire Stations will be unable to respond to emergency calls during City power outages if these Generators are not operational. This will cause a public safety and liability issue for the City because another Fire Station will have to respond to the emergency calls that will take a lot longer time to get to the troubled location; and

WHEREAS, Funding is available for the Purchase and Installation of the New Backup Electrical Generators at Fire Station #2, Fire Station #5 are in the Fire Department’s account number, 008327303-5454, City Wide Facilities, Fire, Construction Contracts; and

WHEREAS, Invitations to bid were solicited and the bid was duly advertised in the New Britain Herald Newspaper, the City and State of Connecticut’s Department of Administration Services websites and emailed to thirty one (31) and mailed to twelve (12) Electrical Generator Contractors. The Purchasing Agent did not receive any letters from the Electrical Generator Contractors on the attached mail lists who indicated that they could not respond to the bid request; and

WHEREAS, Response was received as per attached; and

WHEREAS, The bids were reviewed for conformance to specifications by the Fire Department’s Administration and the Purchasing Agent. Therefore the Fire Chief is recommending that the bid be awarded to Tower Generator Systems, LLC of Canton, CT for the Removal of the old existing Backup Electrical Generators and the Purchase and Installation of the New Backup Electrical Generators and Site Work for Fire Station #2 and, Fire Station #5 who was the lowest bidder and met all of the bid specifications for these locations; and.

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a Purchase Order for $98,650.00 and enter into contract with Tower Generator Systems, LLC of Canton, CT for the Removal of the Old existing Backup Generators and the Purchase and Installation of the New Backup Electrical Generators and Site Work for Fire Station #2 and Fire Station #5, per the terms and specifications of Public Bid No. 4001.

Ald. Howard Dyson Ald. Richard Reyes Ald. Michael Thompson

130 Ald. Francisco Santiago Ald. Robert Smedley E-MAILING RECORD FORM CITY OF NEW BRITAIN

Bid No. 4001 Item: Backup Electrical Generators For Fire Stations #2 and #5

1. Magnet Electrical Contractors, Inc., [email protected] 2. Semac Electrical Contractors, [email protected] 3. Caruso Electric Company, [email protected] 4. D&M Manson Brothers Electric Co., Inc., [email protected] 5. A.C. Electrical Professional Services, LLC., [email protected] 6. Delmar Electrical Contractors, [email protected] 7. Collier Electrical Corporation, [email protected] 8. A&S Electrical Services, Inc., [email protected] 9. R.C.I. Electrical Contractors, Inc., [email protected] 10. Anderson Electrical Contractors, LTD., [email protected] 11. Tower Generator Service, [email protected] 12. Paramount Electric, [email protected] 13. Electrical Contractors, Inc., [email protected] 14. Langworthy Electrical, [email protected] 15. AAMP Electrical LLC., [email protected] 16. McLain Electrical Company, Inc., [email protected] 17. L.Holzner Electric Company, [email protected] 18. Hanna Electric, Inc., [email protected] 19. Illumination Electric, LLC., [email protected] 20. Critical Power Company, [email protected] 21. Sierra Electric, [email protected] 22. Synergy Electrical [email protected] 23. Northeast Generator Company, Inc., [email protected] 24. P&L Electric, LLC., [email protected] 25. Pizzitola Electric, [email protected] 26. The NY-Conn Corporation, [email protected] 27. Millennium Electrical & Electronics, LLC., [email protected] 28. Latec, LLC., [email protected] 29. Rizzo Electrical Construction, [email protected] 30. West Electric, LLC, [email protected] 31. Santana Electrical, [email protected]

131 MAILING RECORD FORM CITY OF NEW BRITAIN

BID #4001 ITEM: Backup Electrical Generators At Fire Stations #2 & #5

1. FM Generator, Inc, 35 Pequit Street, Canton, MA. 02021 2. Custom Electric, Inc., 52 Main Street, Manchester, CT. 06042 3. J.E. Shea Electric, Inc., 45 East Summer St., Plantsville, CT. 06479 4. Northeast Generator Co., 596 John Street, Bridgeport, CT. 06604 5. PFP Electric, 45 School Hill Rd., Sprague, CT. 06330, attn..: Paul Piezzo 6. Electrical Works, Inc., 175 Main Street, Rockfall, CT. 06481 7. Electrical Connections, Inc., 65 Louis Street, Unit D, Newington, CT. 06111 8. Grillo Electrical Services, Inc., 23 West End Ave., Branford, CT. 06405 9. Wiremen, Inc., P.O. Box 721, Waterbury, CT. 06720 10. Anchor Electrical Contractors Inc., 9 School Street, East Granby, CT. 06026 11. C&T Electrical Corporation, 77 Industrial Park, Rd. Suite 21, Vernon, CT. 06066 12. J.C. Electrical, Inc., P.O. Box 27120 Providence, RI. 02907 13. State & City Websites

132 BID 4001 TABULATION SHEET - REMOVAL OF EXISTING GENERATOR & INSTALLTION OF A NEW GENERATOR AT FIRE STATION #5 AND FIRE STATION #2 Pricing Bidders

Stula Enterprises, LLC. Northeast Generator, Co. ELM Electrical, Inc. Tower Generator Systems, LLC. R&C Electric, LLC Collier Electric Corp. Norwich, CT. Bridgeport, CT. Westfield, MA. Canton, CT. Bristol, CT. New Britain, CT.

Fire Station #5 Remove Existing Generator and Install $68,500.00 $77,420.00 $71,285.00 $44,700.00 $71,200.00 $52,650.00 New Generator

Alternate Site Work $14,950.00 No Indication No Indication $4,000.00 $3,600.00 $9,275.00 Concrete Pad

Generator Manufacturer Cummins Cummins Cummins Cummins Cummins Cummins

New Generator Model D40D6 C40D6 C40D6 C40D6 C40D6 C40D6

Fire Station #2 Remove Existing Generator and Install $67,950.00 $79,640.00 $70,879.00 $45,950.00 $71,850.00 $55,850.00 New Generator

Alternate Site Work $14,950.00 No Indication No Indication $4,000.00 $3,950.00 $9.275.00 Concrete Pad

Generator Manufacturer Cummins Cummins Cummins Cummins Cummins Cummins

New Generator Model C60D6 C60D6 C60D6 C60D6 C60D6 C40D6

Total Price Fire Station #2 and #5 $166,30.00 No Indication No Indication $98,650.00 $150,600.00 $127,050.00 With Site Work

Total Price Fire Station #2 and #5 $136,450.00 $157,060.00 $142,164.00 $90,650.00 $143,050.00 $108,500.00 Without Site Work

133 RESOLUTION

Item # RE: Two (2) AutoVu 3 LPR Camera Systems to include Installation and Training for the New Britain Police Department.

To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2-538 (a), a purchase order was requested for the following under the State of Connecticut Cooperative Purchasing Plan for the New Britain Police Department:

Supplier Item Qty. Unit Price Total Price

Siemens Industry AutoVu 3 LPR 2 $32,500.00 $65,000.00 Cromwell, CT Camera System

WHEREAS, The New Britain Police Department is requesting a purchase order for the purchase of two (2) new AutoVu 3 LPR Camera Systems to include Installation and Training utilizing the State of Connecticut Contract Award #18PSX0005; and

WHEREAS, The LPR (License Plate Reader) Camera Systems are important in that the intelligence derived from these devices is critical in solving violent crimes such as homicides, assaults, and robberies. The LPRs that are currently in use are outdated. The new technology allows these devices to conduct searches for license plates, specific colors of vehicles, photos of vehicles, and wanted information from numerous sources; and

WHEREAS, Funding is available for this purchase in the New Britain Police Department’s account number 217211176-5740, U.S. Department of Justice Project Safe Neighborhoods grant of $10,000.00 with the remaining balance of $55,000.00 coming from account number 289211128-5740, Federal Asset Forfeiture, Other Miscellaneous Equipment; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for the purchase of two (2) new AutoVu 3 LPR Camera Systems to include installation and training to Siemens Industry of Cromwell, CT for the New Britain Police Department.

Ald. Howard Dyson Ald. Emmanuel Sanchez

Ald. Francisco Santiago Ald. Iris Sanchez

Ald. Wilfredo Pabon Ald. Richard Reyes 134 RESOLUTION

Item # RE: To extend the Professional Services Agreement with PMA Management Corp. of New England for Third Party Claims Administration for Workers’ Compensation To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

WHEREAS, the City of New Britain incurs substantial cost each year in the administration of its Workers’ Compensation Claims; AND

WHEREAS, Greater efficiencies of scale and technology are available through companies that specialize in the administration of Workers’ Compensation Claims known as third party administrators (TPA) that can substantially reduce those costs; AND

WHEREAS, PMA Management Corp. of New England has provided third party claims management services to the City of New Britain since December 1, 2014 pursuant to an agreement which just expired on November 30, 2019; AND

WHEREAS, PMA Management Corp. of New England has also provided OSHA Compliance Training to the Public Works Department, conducted ergonomic workstation surveys and attended City Safety Committee Meetings routinely to promote Safety Awareness in the City and foster a safe work environment; AND

WHEREAS, the City of New Britain has been completely satisfied with the third party claims services provided by PMA Management Corp. of New England for the last five years; AND

WHEREAS, PMA Management Corp. of New England’s claims services have resulted in a more effective administration of compensation benefits and medical care, yielded significant cost savings to the City of New Britain on an annual basis as a result of the implementation of a Managed Care Plan and negotiated rates with the providers in the plan which has allowed for the elimination of an attorney’s position and administrative assistant in the Office of Corporation Counsel; AND

WHEREAS, the City saved $2,927,394 in paid losses and the Board of Education saved $303,274 in paid losses since 2015; AND

WHEREAS, for the period from 2015 to 2019, the City realized $3,446.225 in Medical Bill Review Savings and the Board of Education realized $1,740,177 in Medical Bill Review Savings and PMA recovered $215,352 in Excess and Subrogation Recoveries for the City and Board of Education; NOW THEREFORE BE IT

135 RESOLVED, that Erin E. Stewart, Mayor of the City of New Britain is hereby authorized to execute on behalf of the City of New Britain a professional services agreement with PMA Management Corp. of New England for the administration of City and Board of Education Workers’ Compensation Claims for the term December 1, 2019 through November 30, 2024 and to execute any and all documents related thereto.

______Alderman Kristian Rosado

136 RESOLUTION

Item # RE: To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following:

Resolution Summary: This Resolution permits the Commission on Human Rights & Opportunities to solicit and receive contributions to sponsor the Monday, January 20, 2020, annual Ceremony in commemoration of the Rev. Dr. Martin Luther King, Jr. Holiday Observance

WHEREAS, each year the City of New Britain commemorates the life and legacy of the Rev. Dr. Martin Luther King, Jr. by hosting a Ceremony reflecting on his accomplishments and acknowledging the impact that he had on American history; and

WHEREAS, the vision of Dr. Martin Luther King, Jr. was one of peace, opportunity, and harmony. His message of nonviolence, optimism, and service continues to echo today as we strive to reflect our highest ideas of fairness and equality in opportunity; and

WHEREAS, Dr. King’s legacy remains a message of enduring truth, remembering that we must continue to embrace the history, culture, religion and ability of all people as an essential part of our American identity; and

WHEREAS, as we gather on Monday, January 20, 2020, to commemorate the life and legacy of this extraordinary man, let us remember his words that call us to action in the fight against racism, injustice and inequality; and

WHEREAS, the Commission on Human Rights and Opportunities will, for the first time collaborate with the Mary McLeod Bethune Club to bring one City-wide event which will be held at Smalley Elementary School;

NOW, THEREFORE, BE IT RESOLVED THAT, the Common Council of the City of New Britain hereby authorize Mayor Erin E. Stewart, through the Commission on Human Rights & Opportunities, to solicit the necessary financial support to defray expenses associated with the Rev. Dr. Martin Luther King, Jr. commemoration and to be placed in a designated revenue and expenditure account established by the Finance Department under the administrative power of the Commission on Human Rights and Opportunities, as outlined below:

Revenues: #265521101-4476 Expenditures: #265521101-5336 $3,000 $3,000

______Alderman Wilfredo Pabon Alderman Emmanuel Sanchez

137