Regular Meeting of the Common Council

Wednesday, February 24, 2021 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, February 24, 2021, 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.

Due to the current public health concerns, this meeting will not be open to the public. Members of the public may view a live broadcast via the live stream link: http://www.newbritainct.gov/meetings

Individuals seeking public participation may join the queue beginning at 6:45 pm by calling 1 (609) 663-5783.

7:00 PM - PUBLIC PARTICIPATION

CALL TO ORDER

ROLL CALL

INVOCATION

PLEDGE OF ALLEGIANCE

AWARDS, PRESENTATIONS AND SPECIAL RECOGNITIONS

APPROVAL OF MINUTES MINUTES OF THE REGULAR MEETINGS OF JANUARY 13, 2021 AND JANUARY 27, 2021. January 13, 2021 January 27, 2021

1 AMENDMENTS TO AGENDA

PETITIONS 1. Ald. Dyson for the appropriate department(s) to conduct a traffic study on Colt Street to determine the need for no parking on the south side of the street. Residents have complained of too many vehicles parked on both sides of a narrow street day and night. Petition 2. Ald. Ayalon, Osborn and Sanchez for the appropriate department(s) to provide detailed information as to the process of the enforcement of city ordinances regarding snow removal of sidewalks by property owners. Please provide information as to the handling of lack of snow removal by absentee landlords as well as time frame for the process. Petition 3. Ald. Santiago and Sanchez for the appropriate department(s) to conduct a study regarding installation of signage for short term loading and unloading area for the business from 58 to 64 West Main Street. Petition

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

REPORTS OF BOARDS, COMMISSIONS, DEPARTMENTS AND LEGISLATIVE COMMITTEES:

NEW RESOLUTIONS 1. RE: MARCH 2021 DESIGNATED AS WOMEN'S HISTORY MONTH. S. BELOIN-SAAVEDRA, I. SANCHEZ Resolution 2. RE: TAX ABATEMENTS, CORRECTIONS AND REFUNDS. D. SALERNO, R. SMEDLEY Resolution Adjustments Cover Sheet Adjustments Spreadsheet Refunds Cover Sheet Refunds Spreadsheet 3. PUBLIC BID NO. 4036. RE: ON-CALL ENGINEERING SERVICES FOR THE PUBLIC WORKS DEPARTMENT. A. AYALON, K. RUTKOWSKI Resolution E-Mailing Record Mailing Record Response List 4. COMPLETE STREETS 2.0 MASTERPLAN. RE: $47,600 TO FUSS & O'NEIL TO PERFORM ON-CALL ENGINEERING SERVICES RELATED TO PERFORMING COMPLETE STREETS PLANNING WORK. K. RUTKWOSKI, A. AYALON Resolution

2 5. BUDGET AMENDMENT - PUBLIC WORKS DEPARTMENT. RE: FEE UP TO FULL AMOUNT OF DEEP RECREATIONAL TRAIL GRANTS OF $193,750 TO FUSS & O'NEIL FOR ON-CALL ENGINEERING ASSIGNMENT FOR DESIGN SERVICES OF THE BEELINE TRAIL PHASE 2 AND 3 PROJECTS. A. AYALON, K. RUTKOWSKI Resolution 6. RE: MURPHY ROAD RECYCLING, LLC CONTRACT EXTENSION. K. RUTKOWSKI, A. AYALON Resolution 7. RE: ELC FUNDING. R. SMEDLEY, C. OSBORN Resolution

ADJOURNMENT

3 January 13, 2021

REGULAR MEETING OF THE COMMON COUNCIL January 13, 2021

Mayor Erin E. Stewart called the regular Meeting of the Common Council to order at 10:15 p.m. on Wednesday, the 13th day of January 2021 in the Common Council Chambers, City Hall.

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

Invocation was given by City Clerk, Mark H. Bernacki: O God, our Heavenly Father, as we begin a cold, wintery new year, we take solace in knowing there are only several weeks left to spring. Help us provide assistance to the less fortunate, whether providing a warm shelter, a hot meal or warm clothing. We ask this in Thy name. Amen

The pledge to the flag was led by Mayor Stewart.

RESOLUTION #35163-4 VETOED BY MAYOR STEWART ON DECEMBER 17, 2020

OFFICE OF THE MAYOR

Hon. Mark H. Bernacki Town and City Clerk 27 West Main Street New Britain, CT 06051

December 17, 2020

Dear Mr. Clerk,

At its December 10, 2020 regular meeting the Common Council, by a vote of ten to four, passed Resolution No. 35163-4 concerning the immediate removal of the Christopher Columbus statue from McCabe Park.

The Council’s action comes after five months of testimony and discussion, including robust public participation from residents and non-residents on both sides of the issue. For my part, I have been clear that, while I generally disagree with the removal of the statue, I will respect the will of the people as expressed through their elected representatives on the Common Council, provided some critical questions were answered first.

What is the cost and from where in the City budget will the funds be acquired for removal of the statue? As the body that passes the budget each year, it is their responsibility to determine which line item will be reduced to pay for what they want. At a time when we are pinching every penny to pay for essential items like PPE, snow removal, and public safety without increasing our already high tax burden, if this Council wants the statue removed then it is their duty to allocate the funds to pay for it.

What will go in place of the statue? The Council has repeatedly assured residents that they intend to put something else in McCabe Park, but there hasn’t been a single conversation about what that will be. While this has certainly been a contentious issue, there has been one point of universal agreement: the purpose of both the existing Columbus statue and the park itself is to honor the heritage of the Italian American community and their contributions to New Britain. If the Council is going to retire Columbus, they ought to have a concurrent plan for what will go in its place. Anything less is a complete affront to New Britain’s Italian American community.

30

4 January 13, 2021

Finally, I am deeply concerned about the precedent that the Council is setting with this action. This new culture of trying to change history by erasing or “canceling” history is preposterous. Where does it end? If we take the current case further, am I to expect that the next five months will be dedicated to renaming Columbus Boulevard or Columbus Commons? Are we next going to examine the battlefield tactics of Generals Kosciuszko or Pulaski to ensure they adhered to the social mores of today? Are we going to rename the Truman Overpass if some future group decides that the use of nuclear weapons offended their delicate sensibilities?

The Common Council has now spent nearly half-a-year on this topic alone, meeting after meeting, hour after hour. If this resolution goes into effect and the Columbus statue is removed the very next day, one thing is certain: the Common Council will have spent six months on a topic that does absolutely nothing to make life better for our residents - taxes won’t be lower, services won’t be better, and our children won’t be better prepared for tomorrow’s jobs.

Leadership is not about erasing the past to make us feel better about ourselves today. True leaders learn from the past and work hard to create a better city, a better state and a better country than we found. If the proponents of this resolution invested as much passion into doing something that would actually materially improve the lives of our residents, imagine what the Council could have been accomplished in the past six months.

If those who voted in the majority on this Resolution are truly committed to removing the statue and not just scoring political points for the next campaign, then I will commit to working with them once the essential questions listed above are answered.

For the forgoing reasons I hereby veto Resolution No. 35163-4.

Erin E. Stewart Mayor

RESOLUTION

35163-4 RE: REMOVAL OF THE CHRISTOPHER COLUMBUS STATUE FROM MCCABE 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:

WHEREAS, a statue of Christopher Columbus was erected in New Britain in 1941 as a symbol of the important contributions Italian Americans made in New Britain and across the country, in spite of the discrimination they faced at the time; and

WHEREAS, Christopher Columbus also symbolizes a dark history of white supremacy and violence against the indigenous residents of the Americas, perpetuated by Columbus as well as other conquistadors, practices which persisted in the well beyond our nation’s founding, the impacts of which are still clear today; and

WHEREAS, monuments and statues honor and celebrate legacies, but provide little education value unless housed in a museum; and

WHEREAS, it is important to honor and celebrate the heritage of Italian Americans while also being conscious of the meaning of symbols that have been defined by history through a legacy of oppression which has had a negative impact on other residents of our diverse community; and

WHEREAS, over 1,000 people have signed a petition to remove New Britain’s Christopher Columbus statue; and

31

5 January 13, 2021

NOW, THEREFORE, BE IT RESOLVED, that the City of New Britain will immediately remove the statue of Christopher Columbus from McCabe Park and donate it to a local Italian American organization; and

BE IT FURTHER RESOLVED, that the City of New Britain will work with representatives of New Britain’s Italian American community and others to find a symbol to honor the significant contributions of Italian Americans to our city that can be celebrated by the entire New Britain community.

Ald. Chris Anderson Ald. Colin Osborn

Ald. Anderson moved to accept and adopt, the Mayor’s Veto notwithstanding, seconded by Ald. Santiago. Roll call vote: 8 in favor, 6 opposed. In favor: Ald. Rosado, Santiago, Anderson, Ayalon, Beloin-Saavedra, Osborn, Reyes and Sanchez. Opposed: Ald. Pabon, Smedley, Dyson, Rutkowski, Thompson and Salerno. Mayor’s veto sustained. RESOLUTION DEFEATED (Ten votes needed).

Ald. Rosado moved to amend the Agenda by withdrawing item #13, seconded by Ald. Thompson. Roll call vote – all members voted in favor.

PETITIONS

35307 ALD. THOMPSON TO REPLACE SIGNAGE BETWEEN 82 AND 88 BRITTANY FARMS ROAD TO CLARIFY NO PARKING STANDARDS. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS.

35308 ALD. AYALON FOR A REPORT ON WHAT THE CITY HAS DONE TO ADDRESS THE COMPLAINT REGARDING 521 CORBIN AVENUE AND WHAT STEPS ARE BEING TAKEN TO RECTIFY THE SITUATION. REFERRED TO THE DEPARTMENT OF HEALTH AND BUILDING SERVICES.

35309 ALD. ROSADO AND ALD. SANTIAGO, ON BEHALF OF MR. DAN GREEN, TO ALLOW FOR RECREATIONAL VEHICLE PARKING AT 3 NEW HAMPSHIRE DRIVE. REFERRED TO THE CITY PLAN COMMISSION AND ZONING SUBCOMMITTEE.

35310 ALD. SANTIAGO FOR A REPORT ON NEW HIRES WITHIN THE PAST YEAR AND THE TOP EIGHT CANDIDATE LIST FOR EACH NEW HIRE POSITION. REFERRED TO HUMAN RESOURCES DEPARTMENT.

35311 ALD. SANTIAGO FOR A REPORT ON HOW POTENTIAL NEW EMPLOYEE CANDIDATES ARE RATED DURING THE HIRING EXAM PROCESS. REFERRED TO THE HUMAN RESOURCES DEPARTMENT.

Ald. Rosado moved to accept and adopt the Consent Agenda, seconded by Ald. Santiago. Roll call vote – all members voted in favor. Approved January 15, 2021 by Mayor Erin E. Stewart.

CONSENT AGENDA CITY CLERK

35296 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:

32

6 January 13, 2021

CLAIMANTS NAME

 Betts, Darrick T.  Carpinteri, Antonino  Davis, Dan by Atty Gavin Robbins  Hamilton, Kobi  Mojica-Cartegena, Orlando by Atty Frank J. McCoy  Philopena, Robert  Philopena, Robert  Roldan, Alisha  Samuels, Kaylin

Mark H. Bernacki City Clerk

BOARD OF POLICE COMMISSIONERS

35266-1 RE: TRAFFIC STUDY ON OVERLOOK AVENUE FOR THE INSTALLATION OF SPEED BUMPS

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

A survey of Overlook Avenue within the petitioned area was conducted for traffic control signs and road layout. The address referenced in the petition (#153) is located one property away from Selander Street where there is a stop sign for vehicles travelling on Overlook Avenue. As a result the areas to the east and to the west leading to the intersection of Overlook Ave. and Selander St. were evaluated for speeding concerns. The speed limit is posted appropriately with visible, undamaged signage that was recently upgraded to current standards this past spring (2020). The roadway was noted to be of average width, with parking prohibited on the south side of the road for its entire length. It was further observed that there are no sidewalks within the petitioned area, resulting in pedestrians needing to share the roadway with motor vehicles.

Speed data was remotely collected just east of the petitioned area and to the west of the petitioned area to capture speed data of vehicles entering the vicinity. The locations were selected to capture the highest speeds before having to slow and stop for the stop signs at the intersection of Overlook Avenue and Selander Street.

Based on the recorded speed data, elevated speeds in relation to the posted speed limit are not occurring, and the volume of enforceable violations is exceptionally low for all times of day. As a result of this study, there is not a speeding problem on Overlook Avenue in the vicinity of #153 or its intersection with Selander Street.

A three (3) year inquiry of traffic crashes and traffic enforcement was conducted the petitioned area. During this three (3) year period no motor vehicle collisions were reported to have occurred within the petitioned area. It was found that during the same time frame, seventeen (17) traffic stops were conducted within this same area for various violations.

Based on the site survey conducted, speed data collected and an analysis of investigated traffic incidents, Sergeant Michael Cummiskey recommended that the request for speed control devices such as speed bumps be denied. Information regarding the speeding concerns brought forth in this petition have been provided to members of the New Britain Police Department for future monitoring and enforcement.

33

7 January 13, 2021

The Board voted to deny petition # 35266 for speed control devices such as speed bumps, and concerns to be forwarded to the NBPD for future monitoring and enforcement.

David Polletta Clerk of the Board

35268-1 RE: TRAFFIC STUDY ON KELSEY STREET FOR INSTALLATION OF SPEED BUMPS

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

A survey of Kelsey Street within the petitioned area was conducted for traffic control signs and road layout. It was noted that the speed limit is posted appropriately with visible, undamaged signage. The roadway is wider than average with shoulders and sidewalks on both sides of the road and excellent sight lines for vehicle operators and pedestrians with the exception of the crest of the hill near Stanley Street. The pavement marking were also found to be in good condition. Speed data was remotely collected within the petitioned area for 7 consecutive days in each direction (East & West).

Based on the recorded speed data, elevated speeds in relation to the posted speed limit are occurring, with higher speeds in the eastbound direction of travel (downhill). When taking the roadway conditions into account, the speeds cannot be considered recklessly fast, with the majority of vehicles travelling at speeds reasonable for the roadway in the petitioned area. Based on this speed data, the volume of enforceable violations is low.

Based on the low traffic volume and speed data, the consideration of physical speed control devices such as speed humps or speed bumps are not warranted as they pose excessive liability for the minimal reduction in speeds they might provide.

A three (3) year inquiry of traffic crashes and traffic enforcement was conducted the petitioned area. During this period two (2) accidents were investigated with none having speed as a factor. One collision was an improper backing collision and the other involved a pedestrian who was at fault for the collision. It was found that during the same time frame, seventy-three (73) traffic stops were conducted within this same area for a wide range of violations.

Based on the site survey conducted and an analysis of investigated traffic incidents, Sergeant Michael Cummiskey recommended that this petition be approved, with a continued focus on spot enforcement within the area.

The Board voted to deny petition # 35268 for speed control devices such as speed bumps, but approved for continued spot enforcement within the petitioned area.

David Polletta Clerk of the Board

35275-1 RE: TRAFFIC STUDY AT INTERSECTION OF WEST STREET AND SHORT STREET TO DETERMINE THE NEED FOR PARKING RESTRICTIONS

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

A check for prior parking complaints was conducted for the petitioned area. In the previous 3 years, 6 parking complaints were received with several parking tickets being issued. The area does have residents who utilize on street parking. If vehicles park on the west side of Short St. or the north side of West St. in the immediate vicinity of the intersection, visibility is significantly reduced. This reduction in visibility to motorists results in drivers needing to travel in the opposing lane to maneuver through the corner creating

34

8 January 13, 2021 a substantial hazard. This location is adjacent to Smalley Elementary School and is subject to heavy morning and afternoon traffic volumes.

Sergeant Michael Cummiskey recommended that this petition be approved for restricted parking in the following manner; Short Street: New No Parking Any Time (NPAT) sign be installed on the west side of the street between West Street and the first driveway. West Street: New NPAT signage be installed on the north side of the street from the intersection of Short Street to the second telephone pole to the west of Short Street. The exact placement of the signage to be determined by Public Works based upon physical conditions at the location.

The Board voted to approve petition # 35275 for No Parking restrictions as outlined on Short Street and West Street.

David Polletta Clerk of the Board

COMMITTEE ON ADMINISTRATION, FINANCE AND LAW

35284-1 RE: PROPOSED COMPENSATION OF ELECTED AND APPOINTED OFFICIALS

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

The Committee on Administration, Finance and Law held a regular meeting on Wednesday, January 6, 2021, in Council Chambers, to which was referred the matter of Item No. 2020-062, compensation of elected and appointed officials. The Committee on Administration, Finance and Law voted to accept as amended once and refer back to the Common Council with a neutral recommendation.

Alderman Robert Smedley Chair

35288-1 RE: AFFIRMATIVE ACTION PLAN

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

The Committee on Administration, Finance and Law held a regular meeting on Wednesday, January 6, 2021, in Council Chambers, to which was referred the matter of Item No. 2020-068, approval of the Affirmative Action Plan. The Committee on Administration, Finance and Law voted to accept and refer back to the Common Council with a neutral recommendation.

Alderman Robert Smedley Chair

RESOLUTIONS RETURNED FROM COMMITTEE

35284-2 RE: AMENDMENT TO SEC. 2-338 OF THE CODE OF ORDINANCES CONCERNING COMPENSATION OF ELECTED AND APPOINTED OFFICIALS

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 amend Section 2-338 of the Code of Ordinances to be consistent with Section 4-11 of the Charter and to provide for a mechanism for annual salary increases for the Mayor, Town Clerk, Tax Collector, Registrar of Voters and Corporation Counsel.

35

9 January 13, 2021

BE IT ORDAINED BY THE COMMON COUNCIL OF THE CITY OF NEW BRITAIN that Section 2-338 of the Code of Ordinances, be amended as follows (inserted text appears in underline; deleted text appears in strikethrough; new sections begin with the word [new]; amendment inserted text appears in italic bold underline; amendment deleted text appears in italic bold strikethrough):

Sec. 2-338. – Compensation of elected and appointed officials.

The compensation of elected and appointed city officials shall be established and increased periodically as follows:

(1) In January of each evenodd-numbered year, the common council shall appoint a compensation committee consisting of three (3) members, two (2) of which shall be nominated by the majority leader of the common council, and one (1) of which shall be nominated by the minority leader of the common council. The nominations shall be approved by a majority of the common council present and voting. In the absence of a minority party on the common council, the common council shall, by majority vote, nominate and approve the appointment of the committee member which was designated as that of the minority leader;

(2)The compensation committee shall review undertake a study in order to make a recommendation with respect to a the salaries of salary adjustment for elected and appointed officials whose salaries are to be established by ordinance, including, but not limited to, the mayor, the town clerk, the tax collector, the treasurer, the registrars of voters, the corporation counsel, the clerk of committees and the deputy treasurer to determine if there shall be an adjustment. The compensation committee shall take into consideration the salaries of comparable officials in other cities and towns and the adjustments in compensation granted to employees of the city. The committee may utilize, as necessary, appropriate city personnel to assist in its study committee shall report its recommendation to the full common council in a timely manner;

(3)The common council, upon receipt of the report of the compensation committee, shall refer the report including any resolution proposing an adjustment to compensation to the committee on administration, finance and law;

(4)The compensation of elected or appointed officials shall not be adjusted unless modified by a resolution adopted by a majority vote of the common council following the process set forth in subsections (1), (2) and (3), (6), (7) and (8) of this section;

(5)The effective date of any adjustments to compensation of elected or appointed officials under this section shall be as follows:

a. For those officials who are elected or appointed for two-year terms, on the Tuesday following the mayoral elections, in each odd-numbered year;

b. For the town clerk, on the first day of the commencement of the term of office and on the first day following the completion of two (2) years of the term of office;

c. For the registrars of voters, on the first day of the commencement of the term of office and on the first day following the completion of two (2) years of the term of office, provided, however, if such adjustments in compensation are enacted subsequent to the first day following the completion of two (2) years of this term of office, such adjustments shall be retroactive to the first day following the completion of two (2) years of the term of office.

(6) Effective the Tuesday following the mayoral election of November 2022 2023 and each applicable year thereafter, if and only if there is no salary modification by a resolution adopted by a majority vote of the common council following the process set forth in subsections (1), (2) and (3) of

36

10 January 13, 2021 this section and Section 4-11 of the Charter, the Town Clerk, Tax Collector and Corporation Counsel shall receive the same general wage increase that was received by members of Local 1186 for the same fiscal year. In no event shall the Town Clerk, Tax Collector and Corporation Counsel receive more than one salary increase per year;

(7) Effective January 6, 2022 and each applicable year thereafter, if and only if there is no salary modification by a resolution adopted by a majority vote of the common council following the process set forth in subsections (1), (2) and (3) of this section and Section 4-11 of the Charter, the Registrar of Voters shall receive the same general wage increase that was received by members of Local 1186 for the same fiscal year. In no event shall the Registrar of Voters receive more than one salary increase per year;

(8) Effective the Tuesday following the mayoral election of November 2022 2023 and each applicable year thereafter, if and only if there is no salary modification by a resolution adopted by a majority vote of the common council following the process set forth in subsections (1), (2) and (3) of this section and Section 4-11 of the Charter, the Mayor shall receive 1.5% cost of living increase. In no event shall the Mayor receive more than one salary increase per year.

Alderman Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35288-2 RE: AFFIRMATIVE ACTION PLAN

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’s Affirmative Action Plan was last revised on December 14, 2016; and

WHEREAS, The Affirmative Action Plan was reviewed and edited as necessary, a copy of which is attached hereto; and

WHEREAS, This updated Affirmative Action Plan is designed to be a dynamic document with the understanding that the plan will be revisited and amended to include other components as necessary; and

WHEREAS, The City of New Britain prides itself on its rich history of diversity and is committed a diverse workforce where employees and prospective employees are not discriminated on the basis of religion, national origin, alienage, color, race, age, sex gender identity or expression, sexual orientation, physical or mental disability, veteran status, or other non-merit factors.

NOW, THEREFORE BE IT RESOLVED, that the Common Council of the City Of New Britain approve the Affirmative Action Plan, as modified for implementation and distribution.

Alderman Wilfredo Pabon

Ald. Pabon moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

NEW BUSINESS RESOLUTIONS

37

11 January 13, 2021

35297 RE: JANUARY 2021 – CERVICAL 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, cervical cancer is a disease that affects 12,000 American women each year, often influencing women in the prime of their life; and

WHEREAS, cervical cancer kills more than 4,000 women each year and is the second most common type of cancer for women worldwide, although being one of the most preventable types of cancer; and

WHEREAS, many women are not aware of cervical cancer and the steps that can be taken to prevent this disease; and

WHEREAS, cervical cancer is preventable through regular screenings, recommended pap testing, and testing for the Human Palilomavirus (HPV) which is found in about 99% of cervical cancers; and

WHEREAS, awareness of cervical cancer, its risk factors, and the importance of access to preventative measures are critical to the continual decrease of cervical cancer in women; and

NOW, THEREFORE, BE IT RESOLVED, that the City Of New Britain recognizes January 2021 as “Cervical Cancer Awareness Month” and urges all women to increase their knowledge about cervical cancer and HPV by promoting education and early detection methods to decrease their risk.

Alderwoman Iris Sanchez Alderwoman Sharon Beloin-Saavedra

Ald. Beloin-Saavedra moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved January 21, 2021 by Mayor Erin E. Stewart.

35298 RE: TUXIS-OHR’S FUEL, INC. FOR #2 FUEL OIL 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. 4035 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Purchase of #2 Fuel Oil for heating of various City Buildings during the 2021 winter season for the Facilities and Energy Division; and

WHEREAS, Funding is available for this purchase from the Facilities and Energy Division’s accounts, 001316004-5621, Outside Grounds, Heat and Gas, 001316002-5621, Building Grounds, City Hall, Heat and Gas and 001316003-5621, Police Headquarters, Heat and Gas; 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, e- mailed to nine (9) and mailed to six (6) Fuel Oil Companies. The Purchasing Agent did not receive any e- mails or letters from the Fuel Oil Companies on the mailing lists who indicated they could not respond to the bid request. The 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 Director of the Facilities and Energy Division and the Purchasing Agent. Most City buildings utilize natural gas for heating. The #2 Fuel Oil is utilized as a back-up should there be a disruption of the delivery of natural gas; and

WHEREAS, Because of the volatility of the energy market, the Director of Facilities and Energy Division is recommending that the Bid be awarded at a fixed price to Tuxis-Ohr’s Fuel, Inc. of Meriden, CT

38

12 January 13, 2021 who submitted the lowest fixed price of $1.5984 per gallon. Tuxis-Ohr’s Fuel, Inc. has been supplying #2 Fuel Oil to the City. They were awarded the bid for the #2 Fuel Oil last year; and

THEREFORE, BE IT RESOLVED That the Purchasing Agent is hereby authorized to issue a purchase order and enter into a contract with Tuxis-Ohr’s Fuel Inc. of Meriden, CT for #2 Fuel Oil at a fixed rate of $1.5984 per gallon for a period from January 15, 2021 to January 14, 2022 per the pricing, terms and specifications of Public Bid No.4035.

Ald. Chris Anderson Ald. Robert Smedley Ald. Kris Rutkowski Ald. Michael Thompson

Ald. Thompson moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35299 RE: SIEMENS, INC FOR SOFTWARE UPGRADES AND REPROGRAMMING OF THE GENETEC, INC. SECURITY SYSTEM FOR THE 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- 541, a purchase order was requested by the New Britain Police Department for Genetec Security System Software upgrades and reprogramming essential for the investigative interview cameras and department security door readers and cameras within the police department:

Supplier Description Price

Siemens Genetec Security System $44,438.00 Industry, Inc. Software Upgrades and Reprogramming Cromwell, CT

WHEREAS, The New Britain Police Department requested the purchase of new Software Upgrades and reprogramming for their Genetec, Inc. Security System; and

WHEREAS, the existing Police Department’s, Genetec, Inc. system is (8) years old and needs to be upgraded. The current software has reached its end of life and is not consistently operating as needed, and at times resulting in essential interview cameras malfunctioning and failing to record interviews inhibiting the investigative process; and

WHEREAS, Siemens, Inc. is our current contracted vendor for maintenance support for the current Genetec, Inc. system and therefore the recommended supplier of the upgrade and reprogramming efforts. Bid solicitation for the purchase of the needed upgrades and programming would not be beneficial to the City.

WHEREAS, Funding for this purchase for the Software Upgrades and programming are available and being shared by the New Britain Police department and the New Britain Public Safety Telecommunications Center with each department funding half of the cost. New Britain Police Department funding $22,219.00, account number 001211011-5335 and New Britain Public Safety Telecommunications Center funding $22,219.00, account number 291213101-5352.

NOW, THEREFORE, BE IT RESOLVED That the Purchasing Agent is hereby authorized to issue a purchase order for $44,438.00 to Siemens, Inc of Cromwell, CT, for the purchase of Software Upgrades and reprogramming of the Genetec, Inc. Security System.

Ald. Howard Dyson Ald. Wilfredo Pabon Ald. Richard Reyes Ald. Francisco Santiago Ald. Iris Sanchez Ald. Robert Smedley

39

13 January 13, 2021

Ald. Dyson moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35300 RE: $9,631 TO VISION GOVERNMENT SOLUTIONS, INC. FOR THE ANNUAL 2021 SOFTWARE MAINTENANCE AND TECHNICAL SUPPORT OF THE CITY ASSESSOR’S OFFICE APPRAISAL SOFTWARE

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- 531 a purchase order was requested by the City Assessor’s Office:

Supplier Services Amount

Vision Government Solutions, Inc. Annual Software Maintenance $9,631.00 Hudson, MA. and Technical Support

WHEREAS, The City Assessor’s Office has requested a purchase order for the Annual Software Maintenance and Technical Support of their computer assisted mass appraisal software (CAMA), Vision Appraisal; and

WHEREAS, The Vision Appraisal software maintains data on approximately 17,000 City properties including ownership information, land data and building data, building sketches and photos. Vision’s data is used by various City departments, City taxpayers, lawyers, title searchers and is an essential tool for the Assessor’s Office in the compilation of the annual real estate Grand List. Vision Government Solutions, Inc. has been providing this annual software maintenance and technical support service to the City Assessor’s office since 2002; and

WHEREAS, The Vision Appraisal software is owned by Vision Government Solutions, Inc. and is the predominant software provider for this type of application. Therefore it would be very difficult to find another local software company to provide a competitive bid for annual software maintenance and support. Bid solicitation for the annual renewal of annual software maintenance and technical support would not be beneficial to the City; and

WHEREAS, the cost of this annual software maintenance and technical support is shared by the Public Works Department. Funding for this annual software maintenance and technical support is available in the City Assessor’s account number 001107001-5352, Assessor, Data Processing and the Public Works Department’s account number 001315001-5436, Public Works Administration, Equipment Maintenance and Repair; and

NOW, THEREFORE, BE IT RESOLVED That the Purchasing Agent is hereby authorized to issue a purchase order for $9,631.00 to Vision Government Solutions, Inc. of Hudson, MA. for the Annual 2021 Software Maintenance and Technical Support of the City Assessor’s Office appraisal software.

Ald. Chris Anderson Ald. Daniel Salerno Ald. Kristian Rosado Ald. Michael Thompson

Ald. Salerno moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35301 RE: BUDGET APPROPRIATION – FIRE DEPARTMENT $500 FIRE PREVENTION 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:

40

14 January 13, 2021

Whereas, The New Britain Fire Marshal’s Office has applied for a fire prevention grant from Connecticut Fair Plan:

Whereas, the New Britain Fire Marshal’s has requested funding to purchase a digital camera to be utilized during investigation and inspection activities:

Whereas, the New Britain Fire Marshal’s Office has been awarded a total of $500.00 for this purpose and is on a reimbursement basis.

Therefore, be it Resolved, that a budget amendment within the Fire Department Grants Special Revenue Fund be made as follows:

Revenue: 226212123-4232 Grants & Contributions $500.00 Expenditures: 226212120-5659 Operating Materials & Supplies $500.00

Alderman Howard Dyson Alderman Richard Reyes Alderman Francisco Santiago Alderman Robert Smedley Alderman Michael Thompson

Ald. Smedley moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35302 RE: RECEIPT OF DRUG-FREE COMMUNITIES FUNDING FROM THE OFFICE OF NATIONAL DRUG CONTROL POLICY

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 Drug-Free Communities (DFC) Support Program funding of $125,000 from the Office of National Drug Control Policy. This funding will be renewed yearly, for 10 years. Funds to be used for capacity building and enhancing skills of the Local Prevention Council and its’ community partners. The DFC Program supports and strengthens collaborations among communities, the Federal Government, and State, local, and tribal governments to enhance local community initiatives for reducing substance abuse among youth throughout the United States, and over time, to reduce substance abuse among adults. Funds to be placed in revenue and expenditure accounts to support the Local Prevention Council operations. This year’s funding can be expensed through September 30, 2021.

WHEREAS, the City of New Britain is committed to prevention of Alcohol, Tobacco, Substances, Violence and other negative (abusive) behaviors by its residents, and particularly its children, AND

WHEREAS, there is a Local Prevention Council appointed under jurisdiction of the Commission on Youth and Family Services, AND

WHEREAS, funding from the Office of National Drug Control Policy has been awarded to New Britain’s Local Prevention Council under the administration of the Community Services Division, AND

WHEREAS, such funding has been awarded in order to strengthen the infrastructure among local partners to create and sustain a reduction in local youth substance use, NOW THEREFORE BE IT

RESOLVED, that Mayor Erin E. Stewart receive full authority to execute all contracts in receipt of the Drug-Free Communities Support Program funding from the Office of National Drug Control Policy in the amount of $125,000, yearly for up to 10 years, AND BE IT FURTHER 41

15 January 13, 2021

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: 296536123-4476 LPC –DFC Program- Local Revenue/ Contributions $125,000

Expenditures Accounts: 296536123-5659 LPC - Operating Materials & Supplies $ 41,462 298536123-5121 LPC- Salaries/ Personnel $ 83,538

Total: $125,000

Ald. Richard Reyes Ald. Daniel Salerno Ald. Iris Sanchez Ald. Francisco Santiago Ald. Robert Smedley

Ald. Santiago moved to accept and adopt, seconded by Ald. Smedley. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35303 RE: RECEIPT OF COMMUNITY SERVICES GRANT FROM COMMUNITY FOUNDATION OF GREATER NEW BRITAIN

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 Eviction/ Foreclosure Mediator Program funding of $7,500 from the Community Foundation of Greater New Britain. Funds to be placed in revenue and expenditure accounts to support the Eviction Mediation and Building Hope Together operations.

WHEREAS, the City of New Britain’s Community Service Division is committed to providing the public with a wide range of resources and referral services and programs that benefit New Britain residents facing family, housing, and disability issues, AND

WHEREAS, Building Hope Together, the New Britain Work Plan to End Homelessness now operates under the community services umbrella, AND,

WHEREAS, funding from the Community Foundation of Greater New Britain have been made available to the Community Services’ office to operate the homelessness prevention program, which has prevented homelessness for 320 households and rapidly re-housed 44 others since its’ inception in 2008, AND

WHEREAS, such funding has been awarded to New Britain Community Services, NOW THEREFORE BE IT

RESOLVED, that Mayor Erin E. Stewart receive full authority to execute all contracts in receipt of Eviction/ Mediator Program Grant from Community Foundation of Greater New Britain funding in the amount of $7,500, 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: 296536122-4476 Local Revenue/ Contributions $7,500

42

16 January 13, 2021

Expenditures Accounts: 296536122-5659 Operating Materials & Supplies $7,500

Ald. Richard Reyes Ald. Daniel Salerno Ald. Iris Sanchez Ald. Francisco Santiago Ald. Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35304 RE: THE SALE OF 115 AND 123 ORANGE STREET TO ANDREW KOWALSKI AT A SALE PRICE NOT LESS THAN $26,000

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 the revitalization of its neighborhoods 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 properties sold for the purpose of generating revenue to the grand list and alleviate time consumption of maintenance and;

WHEREAS, Andrew Kowalski,22 Park Place, New Britain CT has offered to purchase 115 and 123 Orange Street in New Britain, CT, for the price of Twenty Six Thousand Dollars ($26,000.00);

WHEREAS, the size of the lot(s) are .15 ac and zoned A-2 Multi-family and appraised for $21,000.00 individually with lot #115 having a significant encumbrance for development;

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 sale agreement with Andrew Kowalski, for the property known as 115 Orange and 123 Orange Street, 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 Twenty Six Thousand Dollars ($26,000.00);

Alderman Kristian Rosado

Ald. Rosado moved to accept and refer to the Committee on Planning, Zoning and Housing, seconded by Ald. Osborn. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35305 RE: TAX ASSESSMENT MODIFICATION AGREEMENT

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 the revitalization and improving quality housing stock and retail business in the Downtown Business District; and

WHEREAS, Locations formerly known as the Burritt Bank and Lerner’s store located at 267 and 277 Main Street respectively have been vacant for over 20 years, underutilized and in need of significant rehabilitation; and

WHEREAS, Avner S. Krohn President of Jasko Development LLC, who has recently purchased the buildings, plans to raze the entire building block to develop and create a new residential and retail

43

17 January 13, 2021 building consisting of approximately ninety (90) multi-style apartments and approximately 6,000 square feet of ground floor retail space. Total size of the new building will be approximately 82,500 square feet; and

WHEREAS, Jasko Development LLC has had significant success in the City of New Britain in past projects that have included rehabilitation of retail and office, new construction of medical buildings and retail centers and offices to residential conversions; and

WHEREAS, The City of New Britain and Jasko Development LLC are desirous of entering into a real estate tax modification agreement which limits real estate property taxes to $550.00 per residential and/or commercial unit as of the first assessment date following the issuance of a temporary certificate of occupancy with annual real estate property tax increases of 1% for each succeeding assessment date for a total term not to exceed twenty-six (26) years; and

WHEREAS, 267 and 277 Main Street is located in an enterprise zone and is eligible for tax assessment modification/deferral benefits pursuant to Section 32-71(e) of the Connecticut General Statutes and Section 22-10 of the Code of Ordinances; now therefore be it

RESOLVED, That Erin E. Stewart, Mayor be and is hereby authorized to negotiate and execute on behalf of the City of New Britain a Tax Modification Agreement and any documents related thereto in accordance with the terms outlined in this resolution.

Alderman Kristian Rosado

Ald. Rosado moved to accept and refer to the Committee on Administration, Finance and Law, seconded by Ald. Thompson. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

35306 RE: PROPOSED AMENDMENT TO CHAPTER 23 OF THE CODE OF ORDINANCES TO PROVIDE QUARTERLY BILLING OF WATER/SEWER USE CHARGES

Proposed amendment on file in the Town Clerk’s Office

Alderman, Daniel Salerno

Ald. Salerno moved to accept and refer to the Consolidated Committee, seconded by Ald. Pabon. So voted. Approved January 15, 2021 by Mayor Erin E. Stewart.

UNFINISHED BUSINESS

Ald. Salerno moved to take Resolution #35290 from the table, seconded by Ald. Pabon. So voted.

35290 RE: APPOINTMENT TO FILL THE VACANCY OF ALDERMAN-AT-LARGE CREATED BY THE RESIGNATION OF EMMANUEL SANCHEZ

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, pursuant to Article III, (f)(2) of the Charter of the City of New Britain, the Common Council is vested with the authority to fill the vacancy of Alderperson At-Large; and

WHEREAS, such a vacancy currently exists; and

WHEREAS, a vacancy shall be filled by majority vote of the Common Council within sixty (60) days following the vacancy: and

44

18 January 13, 2021

WHEREAS, any vacancy shall be filled by appointment of a person of the same political party as the appointee’s predecessor, and

WHEREAS, the members of the RUD (Republican, Unaffiliated and Democrat) Caucus cast its majority of eight (8) votes in the spirit of bipartisan representation of the New Britain Common Council, and invite all Council members to sign onto this resolution, and

WHEREAS, six registered Democrats had applied for the vacancy created by the resignation of former Alderman At Large Emmanuel Sanchez upon his election to the Connecticut General Assembly, and

WHEREAS, Paul D. Catanzaro, a lifetime Democrat in good standing, with over 50 years of service to the New Britain community that include, but are not limited to: a volunteer Chief of Civil Defense, a committee chair of Political Affairs, New Britain branch of the NAACP, former President of AFSCME Union 1186, a10 year Board member and Board President of the New Britain Human Resources Agency (NBHRA) five years, elected Constable, Board of Tax Review member, four (4) term Alderman at Large member of the New Britain Common Council from 2003-2011,

NOW, THEREFORE, BE IT RESOLVED that Paul D. Catanzaro of 250 Hillhurst Avenue, in the City of New Britain, be and is hereby appointed Alderman At-Large to fill the vacancy left by Emmanuel Sanchez effective upon the adoption of this resolution.

President Pro Tempore/Alderman Kristian Rosado (R) Majority Leader/Alderman At Large Daniel M. Salerno (D) Assistant Majority Leader/Alderman Wifredo Pabon (R) Assistant Majority Leader/Alderman Robert Smedley (R) Alderman Howard Dyson (R) Alderwoman At Large Sharon Beloin-Saavedra (D) Alderman Michael Thompson (U) Alderman Kris Rutkowski (R)

Ald. Salerno moved to amend as strike all, seconded by Ald. Beloin-Saavedra. Ald. Anderson moved to suspend the Standing Rules in order to have Paul D Catanzaro answer questions. Amendment carried by voice vote.

RESOLUTION AS AMENDED ONCE CARRIED BY ROLL CALL VOTE: 8 in favor, 4 opposed. IN FAVOR: Ald. Rosado, Pabon, Smedley, Beloin-Saavedra, Dyson, Rutkowski, Thompson and Salerno. OPPOSED: Ald. Santiago, Anderson, Ayalon and Osborn. Ald. Reyes and Sanchez did not vote. RESOLUTION ADOPTED. Approved January 14, 2021 by Mayor Erin E. Stewart.

Ald. Catanzaro was sworn in by City Clerk, Mark H. Bernacki.

There being no further business to come before the Council, Ald. Beloin-Saavedra moved to adjourn, seconded by Ald. Rosado. So voted. Meeting adjourned at 12:09 a.m. January 14, 2021.

ATTEST: Mark H. Bernacki, City Clerk

45

19 January 13, 2021

46

20 January 27, 2021

REGULAR MEETING OF THE COMMON COUNCIL JANUARY 27, 2021

Mayor Erin E. Stewart called the regular Meeting of the Common Council to order at 7:10 p.m. on Wednesday, the 27th day of January 2021 in the Common Council Chambers, City Hall.

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

Invocation was given by City Clerk, Mark H. Bernacki: O God, our Heavenly Father, With the New Year our thoughts turn to new beginnings. We realize the opportunities for starting afresh, focused in our resolve to face the challenges and uncertainties of our future. Empower our faith to serve others through your presence. We ask this in Thy name. Amen.

The pledge to the flag was led by Mayor Stewart.

Ald. Rosado moved to accept and adopt the Minutes of the Regular Meeting of December 9, 2020, seconded by Ald. Smedley. So voted, with Ald. Catanzaro abstaining.

PETITIONS

35330 ALD. SANTIAGO FOR THE CITY TO CREATE A COVID-19 TESTING LOCATION SPECIFICALLY FOR CITY EMPLOYEES. REFERRED TO THE HEALTH DEPARTMENT.

35331 ALD. SANTIAGO FOR THE CITY TO ESTABLISH A COVID-19 HOT LINE OR CREATE SOME FORM OF SUPPORT SYSTEM TO HELP RESIDENTS WHO HAVE LOST LOVED ONES DURING THE PANDEMIC. REFERRED TO THE DEPARTMENT OF COMMUNITY SERVICES.

35332 ALD. ROSADO FOR THE INSTALLATION OF A CROSSWALK AT THE CORNER OF WEST MAIN STREET, CEDAR STREET AND WALNUT HILL PARK ROAD. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS AND THE BOARD OF POLICE COMMISSIONERS.

35333 ALD. AYALON FOR THE APPROPRIATE DEPARTMENT TO CLEAN DEBRIS FROM STORM DRAINS LOCATED THROUGHTOUT THE CITY. 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.

CONSENT AGENDA

CITY CLERK

35312 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:

48

21 January 27, 2021

CLAIMANTS NAME

 Audette, Daniel by Atty David W. Bush

Mark H. Bernacki City Clerk

PURCHASING DEPARTMENT

35313 RE: EMERGENCY PURCHASE ORDER TRAFFIC SIGNAL REPAIR AT STANLEY AND ELLIS STREETS 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 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 January 6, 2021

Supplier Item Price

Ny-Conn Corporation Traffic Signal Repair $10,300.00 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 Stanley Street and Ellis Street. The Traffic Signal was damaged in a motor vehicle accident that occurred on January 5, 2021. The Traffic Signal needed to be repaired immediately and returned to functioning properly so that traffic crossing 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. 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 commuters. Funding for the Traffic Signal Repairs came from the General Liability Insurance Fund account number 704625102-5254 Property Damage, Traffic Lights.

Jack Pieper Purchasing Agent

REPORTS OF LEGISLATIVE COMMITTEES, BOARDS, COMMISSIONS AND DEPARTMENTS

OFFICE OF THE CORPORATION COUNSEL

35314 RE: SETTLEMENT OF CLAIMS BENJAMIN MORALES, ET AL VS. ADAM REMBISZ, ET AL

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

49

22 January 27, 2021

ACCEPTED AND ADOPTED, By the Common Council of the City of New Britain that the sum of TWENTY-TWO THOUSAND FIVE HUNDRED DOLLARS ($22,500.00) be paid to Plaintiffs Benjamin Morales, Iris Gracia, their two minor children, and Attorney Robert M. Berke, their attorney, in full settlement of Plaintiffs’ claims and lawsuit against New Britain Police Officers Adam Rembisz, Jonathan Webster, Karl Mordasiewicz, Darrius Conaway, Donald Anderson, Franshesca Bjorklund, Marcin Ratajczak, Kyle Jones and Ryan Coleman now pending in Federal District Court, District of Connecticut, under Docket No. 3:20-cv-00192-JCH.

It is alleged that on February 4, 2019 a man named Benjamin Morales shot and killed his girlfriend inside their residence on Elam Street. A warrant was issued for his arrest on February 5, 2019. Subsequently, the NBPD identified an individual named Benjamin Morales located in a motel room at the Comfort Inn in Southington who was believed to be the murder suspect. The NBPD, in conjunction with the Southington Police Department and the Central Regional Swat Team, arrested the individual in the motel room without incident and transported him to the NBPD. The Southington Police and the Central Regional Swat Team also temporarily detained Mr. Morales’s girlfriend Ms. Gracia and two minor children who were also present in the motel room. Ms. Gracia was handcuffed and detained and the two minor children were held in a separate motel room for their safety. Upon a search of Plaintiffs’ vehicle at the motel, evidence was discovered that proved Mr. Morales was not the murder suspect. Mr. Morales was promptly returned to the Comfort Inn. Ms. Gracia and the children were also immediately released. Unfortunately, due to a miscommunication within the police department, Mr. Morales was inadvertently returned in handcuffs to the Comfort Inn.

Attorney Berke, on behalf of Mr. Morales, Ms. Gracia, and the two children, filed this lawsuit against the officers involved in the arrest and allege claims for false arrest and negligent infliction of emotional distress.

It is the City’s position that the officers involved in the arrest are immune from the negligent infliction of emotional distress claim as state law makes clear that a police officer is generally immune from negligence claims while on duty. It is also the City’s position that the officers are immune from liability for the majority of the false arrest claim pursuant to the doctrine of qualified immunity. The doctrine of qualified immunity will bar a claim for false arrest if a reasonable argument can be presented that the officers acted with probable cause in affecting the arrest. In this case, we believe that the circumstances surrounding the arrest may establish that the officers are immune for their conduct with respect to the initial arrest of Mr. Morales and the detention of his family. However, it is clear that the act of handcuffing Mr. Morales after it became clear that he was not the murder suspect is conduct not protected by qualified immunity. In addition, the amount of monetary damages for this type of incident is difficult to quantify and to allow a jury to make this determination should be avoided. There is also the potential for the court to award attorney fees to Plaintiffs’ counsel in the event a judgment is entered in favor of Plaintiffs.

This recommendation is made after a settlement conference held on January 7, 2021 with Magistrate Judge William I. Garfinkel and upon the advice and approval of Corporation Counsel , Esq. The Southington Police Department and the Central Regional Team are represented by Attorney Elliot Spector and have reached a separate settlement with the Plaintiffs. 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

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

Ald. Rosado moved the Council enter into Executive Session to discuss items 35314 and 35315, and that they be accompanied by Mayor Stewart; Police Chief Christopher Chute; Corp. Counsel, Gennaro Bizzarro and Justin Dorsey, Chief of Staff, motion seconded by Ald. Anderson. Roll call vote – all members present voted in favor. Executive Session began at 7:16 p.m.

50

23 January 27, 2021

The Council voted to return to Regular order at 7:33 p.m. on the motion of Ald. Rosado, seconded by Ald. Thompson.

Previous motion to accept and adopt carried by voice vote. Approved January 28, 2021 by Mayor Erin E. Stewart.

35315 RE: STATUS OF CLAIM MIGUEL NEGRON VS. CITY OF NEW BRITAIN

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

A report on the status of the above-referenced lawsuit will be presented to the Common Council at its meeting on Wednesday, January 27, 2021.

John F. Diakun City Attorney

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

NEW BUSINESS RESOLUTIONS

35316 RE: NEW BRITAIN SESQUICENTENNIAL CELEBRATION

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 Purpose: The City of New Britain (established as a City in 1871) is approaching a milestone in the year 2021 as it will be turning 150 years old. In honor of this momentous occasion in marking our transition from a town to a city, a year-long sesquicentennial celebration will take place through many special events and commemorations recognizing its tremendous industry, history, and cultural diversity.

WHEREAS, The City of New Britain was incorporated as a town in 1850, however due to the influx of those relocating for opportunity, work, and to build a future, a public meeting was held on January 13, 1871 and it was approved to officially incorporate as a City , and

WHEREAS, By the provisions of the established charter, the incorporation took effect on the second Monday of April 1871 with the first City election being held April 10, 1871 when Frederick T. Stanley was elected the City’s first Mayor, and

WHEREAS, Additional amendments to the charter granted increased powers to the Council, and certain City officers, providing for sewerage, the re-organizing of the police force, the ability to issue of bonds, and other matters related to the courts, division of the city into four wards, and the administration of departments of the City, and

WHEREAS, Over the last 150 years the City of New Britain, the “Hardware City”, has evolved through its ups and downs and has always remained steadfast in our resolve to be innovative and successful in providing a residents a place to work, live, and raise a family, and

WHEREAS, Current Mayor, Erin E. Stewart, has charged every City Hall department, and has set official letters to our business community to bring forth an idea to recognize and celebrate this historic achievement throughout the entire year including the New Britain Police Department selling limited edition

51

24 January 27, 2021

police badges engraved to reflect the anniversary and the Water Department selling commemorative bottles of water, and

WHEREAS, “Celebrate New Britain!” will be a downtown two-day celebration in September to recognize the rich culture, history, and progress that City of New Britain has exhibited over a century and a half, and

WHEREAS, the City of New Britain will make this a city-wide campaign in conjunction with local business and non-profits to promote our anniversary and we encourage all New Britain residents and proud New Britain sons and daughters to participate, NOW THEREFORE, BE IT

RESOLVED, that all New Britainites join together in celebration as one, unified community and come together to celebrate our 150th birthday by participating in the many events that will be highlighted in the year 2021.

Alderman Kristian Rosado Alderman Daniel Salerno Alderman Francisco Santiago Alderman Chris Anderson Alderman Robert Smedley Alderman Wilfredo Pabon Alderman Howard Dyson Alderwoman Sharon Beloin-Saavedra Alderman Richard Reyes Alderman Aram Ayalon Alderman Michael Thompson Alderman Kris Rutkowski Alderman Colin Osborne Alderwoman Iris Sanchez Alderman Paul Catanzaro

Ald. Smedley moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35317 RE: BUDGET APPROPRIATIONS – COMMUNITY CONNECTIVITY PROGRAM GRANT 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:

WHEREAS, the City of New Britain has received funding from the State of Connecticut Department of Transportation (CTDOT) Community Connectivity Program in the amount of $377,715.00 for New Britain’s Community Connectivity Program Project; and

WHEREAS, New Britain’s Community Connectivity Program project generally consists of pedestrian and cyclist facility improvements adjacent to the Central Connecticut State University campus. Improvements include sidewalk construction, traffic signal improvements at two intersections, installation of two Rectangular Rapid Flashing Beacon (RRFB) locations and creation of buffered bike lanes; and

WHEREAS, Public Bid No. 4028 was solicited and received in accordance with the Ordinances of the City of New Britain for the Community Connectivity Program, State Project 170-3513(88) for the Public Works Department; and

WHEREAS, Funding for construction costs in excess of the grant, approximately $85,216.00 is available within the Public Works Various Capital Improvement Projects Bond Authorization, Construction Contract, Account Number 0083446704-5454; and

WHEREAS, Invitations to bid were solicited in accordance with CTDOT and City requirements. The bid was duly advertised in the Hartford Courant Newspaper and on the City and State of Connecticut’s Department of Administration Services websites. 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 Public Works Department, Engineering Division, the CTDOT and the Purchasing Agent; and

52

25 January 27, 2021

WHEREAS, The Public Works Department is therefore recommending that the bid be awarded to Colonna Concrete & Asphalt Paving LLC of Woodbridge, CT who submitted the lowest responsible bid in the amount of $462,931.00 and met all of the bid specifications for the Community Connectivity Program, State Project 170-35-13(88); and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order for $462,931.00 and enter into a contract with Colonna Concrete & Asphalt Paving, LLC of Woodbridge, CT for the Community Connectivity Program, State Project 170-3513(88) for the Public Works Department per the terms and specifications of Public Bid No. 4028.

NOW, THEREFORE, BE IT FURTHER RESOLVED, That a budget amendment be set up to formally appropriate the Community Connectivity Program grant funds as follows:

Increase Revenue: 255315024-4232 Community Connectivity Program Grant $377,715.00

Increase Expenditures: 255315024-5454 Construction Contracts $377,715.00

Alderman Aram Ayalon Alderman Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35318 RE: PURCHASE OF ONE (1) NEW GARAGE SWEEPER FOR THE FACILITIES AND ENERGY 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 Facilities and Energy Department:

Supplier Item Qty. Total Price

Granger Garage Sweeper 1 $52,641.00 Hartford, CT.

WHEREAS, The New Britain Facilities and Energy Department requested the purchase of one (1) new Garage Sweeper to sweep all City parking Garages, Utilities Division utilizing the State of Connecticut Contract award #17SX0232; and

WHEREAS, The new Garage Sweeper will be replace an existing 1998 Garage Sweeper; and

WHEREAS, Because of the age of the 1998 Garage Sweeper parts are becoming obsolete making it hard to obtain and to make the needed repairs to it; and

WHEREAS, Funding for this purchase was approved by the Common Council, Resolution #35223 on September 23, 2020. Funds are available within the Public Works Department’s account number 0031500121-50740, Capital Nonrecurring, Public Works Other Miscellaneous Equipment; and

53

26 January 27, 2021

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order to Granger of Hartford, CT for $52,641.00 for the purchase of one (1) new Garage Sweeper for the Facilities and Energy Department, utilizing the State of Connecticut Cooperative Purchasing Plan, Contract Award #17PSX0232.

Ald. Chris Anderson Ald. Robert Smedley Ald. Kris Rutkowski Ald. Michael Thompson

Ald. Thompson moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35319 RE: PURCHASE OF ONE (1) NEW 2021 FORD F550 DUMP TRUCK 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:

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 2021 Ford F550 1 $109,095.00 Plainville, CT. Dump Truck

WHEREAS, The New Britain Public Works Department requested the purchase of one (1) new 2021 Ford F550 Dump Truck with Rack Body and Crane to pick up debris on City Streets for the Public Works, Utilities Division utilizing the State of Connecticut Contract award #19PSX0161; and

WHEREAS, The new 2021 Ford F550 Dump Truck will be replacing an existing 1996 Ford F350 Dump Truck with rust and frame issues; and

WHEREAS, Because of the age of the 1996 F350 Ford Dump Truck parts are becoming obsolete making it hard to obtain and to make the needed repairs; and

WHEREAS, Funding for this purchase was approved by the Common Council, Resolution #35223 on September 23, 2020. Funds are available within the Public Works Department’s account number 0031500121-50740, Capital Nonrecurring, Public Works Other Miscellaneous Equipment; 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 $109,095.00 for the purchase of one (1) new 2021 Ford F550 Dump Truck for the Public Works Department, utilizing the State of Connecticut Cooperative Purchasing Plan, Contract Award #19PSX0161.

Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35320 RE: PURCHASE OF TWO (2) 2021 FREIGHTLINER SIX (6) WHEEL DUMP TRUCKS WITH SANDERS AND SNOW PLOWS FOR THE PUBLIC WORKS DEPARTMENT

54

27 January 27, 2021

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:

Supplier Item Qty. Unit Price Total Price

Freightliner of Hartford 2021 Freightliner 2 $205,000.00 $410,000.00 East Hartford, CT. 6 Wheel Dump Truck With Sander and Snow Plow

WHEREAS, The New Britain Public Works Department, requested the purchase of a two (2) new 2021 Freightliner six (6) Wheel Dump Trucks with Sanders and Snow Plows utilizing the State of Connecticut Contract award #14PSX0239; and

WHEREAS, the new Dump Trucks will replace existing ones that were purchased in 2000 and 2004 and are in need of mechanical repairs and have rusted frame rails. Because of the age of the existing Dump Trucks parts are also becoming obsolete making it hard to obtain to make the needed repairs; and

WHEREAS, the new replacement Dump Trucks are needed so they will be available to plow and sand City streets this winter; and

WHEREAS, Funding for this purchase was approved by the Common Council, Resolution #35223 on September 23, 2020. Funds are available within the Public Works Department’s account number 0031500121-50740, Capital Nonrecurring, Public Works Other Miscellaneous Equipment; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for $410,000.00 to Freightliner of Hartford of East Hartford, CT for the purchase two (2) 2021 Freightliner Six (6) Wheel Dump Trucks with Sanders and Snow Plows for the Public Works Department, utilizing the State of Connecticut Cooperative Purchasing Plan, Contract Award #14PSX0239.

Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35321 RE: PURCHASE OF ONE (1) NEW ALL SEASON DUMP TRUCK BODY 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:

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:

Supplier Item Qty. Total Price

Freightliner of Hartford All Season 1 $57,100.00 East Hartford, CT Dump Truck Body

55

28 January 27, 2021

WHEREAS, The New Britain Public Works Department, requested the purchase of a new All Season Dump Truck Body utilizing the State of Connecticut Contract award #15PSX0017; and

WHEREAS, The new All Season Dump Truck Body will replace existing one that was purchase in 2007 and was rusted beyond repair; and

WHEREAS, The new replacement All Season Dump Truck Body is needed so it can be available to sand City Streets this Winter Season; and

WHEREAS, Funding for this purchase was approved by the Common Council, Resolution #35223 on September 23, 2020. Funds are available within the Public Works Department’s account number 0031500121-50740, Capital Nonrecurring, Public Works Other Miscellaneous Equipment; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for $57,100.00 to Freightliner of Hartford of East Hartford, CT for the purchase one (1) new All Season Dump Truck Body for the Public Works Department, utilizing the State of Connecticut Cooperative Purchasing Plan, Contract Award #15PSX0017.

Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35322 RE: STATE OF CONNECTICUT ASSESSMENT FEE FOR THE NEW BRITAIN UTILITIES DIVISION/WATER

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 has passed the Safe Drinking Water Primacy assessment; and

WHEREAS, all Community Water Systems regulated by the CT DPH are required to pay an assessment fee of $1.87 per service per unit; and

WHEREAS, the New Britain Utilities Division/Water is regulated by the CT DPH and as such is subject to the fee; and

WHEREAS, the department has received the annual bill for a total assessment of $31,859.19; and

WHEREAS, funding is available from the Utilities Division's Water Dues, Fees, and Membership fund, account number 930350107-5810; and

NOW, THEREFORE, BE RESOLVED that the Finance Department be and hereby authorized to issue a payment to the State of Connecticut of $31,859.19 for the fee assessed to the New Britain Utilities Division/Water.

Ald. Daniel Salerno

Ald. Salerno moved to accept and adopt, seconded by Ald. Beloin-Saavedra. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

56

29 January 27, 2021

35323 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. Robert Smedley

Ald. Salerno moved to accept and adopt, seconded by Ald. Pabon. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35324 RE: PROPOSED AMENDMENT TO THE CODE OF ORDINANCES TO REQUIRE AN ADMINISTRATION FEE OF ONE HUNDRED DOLLARS ($100) FOR A WAIVER APPLICATION TO BE EXEMPT FROM THE REQUIREMENTS OF SEC. 32-72

Proposed amendment on file in the Town Clerk’s Office.

Alderman Aram Ayalon Alderman Kris Rutkowski

Ald. Rutkowski moved to accept and refer to the Consolidated Committee, seconded by Ald. Thompson. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35325 RE: TAX ASSESSENT MODIFICATION AGREEMENT WITH MARTY LLC

To His 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, Weezy LLC and Schaller Honda proposes to completely refurbish two buildings located at 25 Veterans Drive and 1 Veterans Drive in addition to razing the current service drive to build a brand new service center doubling the size; and

WHEREAS, both office and sales space in addition to auto shops will be renovated or retrofitted with new equipment. Both 25 and 1 Veterans Drive account for approximately fifty thousand square feet to be utilized exclusively for HONDA sales and used vehicle center; and

WHEREAS, the combined project costs are estimated to be five million dollars with retention and anticipated hiring of additional employees; and

WHEREAS, THE Schaller family has negotiated and committed to retaining ownership in the City of New Britain in addition to serving the community for sixty eight years in sales, repair and corporate citizenship; and

WHEREAS, the project will meet the eligibility criteria for fixing of the assessment under the provisions of Section 12-65b of the Connecticut General Statutes, as amended, Weezy LLC and Schaller Honda has proposed that the City of New Britain enter into a Tax Assessment Modification Agreement with the owners of real estate which would phase in the increase in the tax assessment of the real estate over a five (5) year period commencing at zero (0) percent increase of the tax assessment on the Grand list of October 1, 2021, twenty (20) percent increase of the tax assessment on the Grand List of October

57

30 January 27, 2021

2022, forty (40) percent increase of the tax assessment on the Grand List of October 2023, sixty( 60) percent increase of the tax assessment on the Grand List of October 1, 2024, eighty (80) percent increase of tax assessment on the Grand List of October 1, 2025 and one hundred (100) percent of the tax assessment on the Grand List October 1, 2026; and

WHEREAS, The Common Council of the City of New Britain deems such a Tax Assessment Modification Agreement to be in the best interests of the City of New Britain; now, therefore, be it

RESOLVED, That Erin E. Stewart, Mayor, be and is hereby authorized to execute a Tax Assessment Modification Agreement on behalf of the City of New Britain with Marty LLC, a copy of which Agreement is attached hereto.

Alderman Kristian Rosado

Ald. Rosado moved to accept and refer to the Committee on Administration, Finance and Law, seconded by Ald. Salerno. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35326 RE: CREATION OF THE POSITION OF DIRECTOR OF PLANNING AND DEVELOPMENT

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 create a position of Director of Planning and Development. This position would be a combination of two positions, Director of Municipal Development and Director of Economic Development and is created in accordance with the Reorganization Plan approved by the Common Council on December 9, 2020.

WHEREAS, a request to create a position of Director of Planning and Development which is a combination of two positions, Director of Municipal Development and Director of Economic Development, in accordance with the Reorganization Plan which was approved by the Common Council on December 9, 2020, was presented to the Civil Service Commission; and

WHEREAS, the Civil Service Commission reviewed the proposal at its meeting on January 14, 2021; and

WHEREAS, the Civil Service Commission found merit in the creation of the position and unanimously approved it.

BE IT RESOLVED that the Common Council of the City of New Britain approve the creation of the position of Director of Planning and Development.

Alderwoman Sharon Beloin-Saavedra Common Council Liaison Civil Service Commission

Ald. Beloin-Saavedra moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35327 RE: PROPOSED AMENDMENT TO THE CODE OF ORDINANCES TO REMOVE THE RESTRICTION OF MEMBERS SERVING ON MORE THAN TWO (2) SUBJECT MATTER COMMITTEES

Proposed amendment on file in the Town Clerk’s Office.

Alderman Francisco Santiago

58

31 January 27, 2021

Ald. Santiago moved to accept and refer to the Committee on Administration, Finance and Law, seconded by Ald. Osborn. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35328 RE: UPDATES TO APPOINTMENT OF COMMITTEE MEMBERS

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.

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 Ald. Francisco Santiago

Alternate (Republican Caucus): Ald. Daniel Salerno Alternate (Democratic Caucus): 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. Chris Anderson Ald. Aram Ayalon Ald. Paul Catanzaro Ald. Colin Osborn Ald. Wilfredo Pabon Ald. Emmanuel Sanchez Ald. Iris Sanchez Ald. Michael Thompson

Alternate (Republican Caucus): Ald. Daniel Salerno Alternate (Democratic Caucus): Ald. Chris Anderson Francisco Santiago

59

32 January 27, 2021

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. Paul Catanzaro Ald. Richard Reyes Ald. Francisco Santiago Ald. Iris Sanchez Ald. Robert Smedley Ald. Daniel Salerno

Alternate (Republican Caucus): Ald. Kris Rutkowski Alternate (Democratic Caucus): Ald. Richard Reyes Colin Osborn

Audit Committee

Howard Dyson, Chair Sharon Beloin-Saavedra, Vice Chair Ald. Chris Anderson

Alternate (Republican Caucus): Kristian Rosado Alternate (Democratic Caucus): Ald. Emmanuel Sanchez Aram Ayalon

Committee on Licenses

Ald. Wilfredo Pabon, Chair Ald. Kristian Rosado Ald. Francisco Santiago Ald. Robert Smedley Ald. Chris Anderson

Alternate (Repbuclican Caucus): Ald. Daniel Salerno Alternate (Democratic Caucus): Ald. Iris Sanchez

Ad Hoc Council Committee

Alderman Kristian Rosado Alderman Francisco Santiago

Ald. Rosado moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved January 28, 2021 by Mayor Erin E. Stewart.

35329 RE: UPDATE OF 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:

60

33 January 27, 2021

COUNCIL APPOINTMENTS Liaisons to Boards and Commissions

Arch Area NRZ Civil Service Commission Sharon Beloin-Saavedra Chris Anderson Francisco Santiago Daniel Salerno

Commission on Aging Board of Appeals Howard Dyson Sharon Beloin-Saavedra Richard Reyes

Board of Education Commission on Animal Welfare Aram Ayalon Robert Smedley Sharon Beloin-Saavedra

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

Board of Health Colin Osborn Commission on Community and Neighborhood Robert Smedley Development Kristian Rosado

Iris Sanchez Board of Water Commissioners Francisco Santiago Daniel Salerno Emmanuel Sanchez Commission on Human Rights and Building Commission Opportunities Wilfredo Pabon Wilfredo Pabon Emmanuel Sanchez Richard Reyes

Commission on Persons with Disabilities Building Hope Together Kristian Rosado Sharon Beloin-Saavedra Emmanuel Sanchez

Capitol Regional Council of Governments Commission on Youth and Family Services Chris Anderson Sharon Beloin-Saavedra

Paul Catanzaro CCSU Aram Ayalon Colin Osborn Kristian Rosado Colin Osborn

Robert Smedley Community Development Michael Thompson Colin Osborn

Chamber of Commerce Kristian Rosado Colin Osborn Conservation Commission Robert Smedley Aram Ayalon

Michael Thompson City Plan Commission

Chris Anderson Howard Dyson Eastside NRZ Kristian Rosado Colin Osborn Wilfredo Pabon Daniel Salerno Kristian Rosado

Daniel Salerno

61

34 January 27, 2021

EMS Library/New Britain Institute Iris Sanchez Chris Anderson Robert Smedley Daniel Salerno

Ethics Commission Mattabassett District Daniel Salerno Chris Anderson Francisco Santiago Michael Thompson

Facilities and Energy North Oak NRZ Chris Anderson Aram Ayalon Robert Smedley Richard Reyes Kris Rutkowski Kris Rutkowski Michael Thompson Daniel Salerno Iris Sanchez Fair Rent Commission Michael Thompson Emmanuel Sanchez Kris Rutkowski Parking Commission Daniel Salerno Fairview Cemetery Commission Kris Rutkowski Parks & Recreation Commission Paul Catanzaro Finance and Taxation Richard Reyes Chris Anderson Daniel Salerno Kristian Rosado Iris Sanchez Daniel Salerno Francisco Santiago Michael Thompson Robert Smedley

Fire Commissioners Police Commissioners Howard Dyson Paul Catanzaro Richard Reyes Howard Dyson Francisco Santiago Wilfredo Pabon Robert Smedley Richard Reyes Michael Thompson Emmanuel Sanchez Iris Sanchez Historic Preservation Commission Francisco Santiago Michael Thompson Robert Smedley

Hospital for Central Connecticut Public Works Howard Dyson Aram Ayalon Richard Reyes Kris Rutkowski Emmanuel Sanchez School Building Committee Housing Authority Sharon Beloin-Saavedra Aram Ayalon Colin Osborn Kris Rutkowski Daniel Salerno Daniel Salerno Iris Sanchez Veterans Commission Richard Reyes Information Technology Michael Thompson Aram Ayalon Robert Smedley

Alderman Kristian Rosado Alderman Francisco Santiago

62

35 January 27, 2021

Ald. Rosado moved to accept and adopt, seconded by Ald. Santiago. Ald. Santiago moved to amend by adding his name to the Civil Service Commission, seconded by Ald. Beloin-Saavedra. Amendment carried. RESOLUTION AS AMENDED ONCE CARRIED BY VOICE VOTE. Approved January 28, 2021 by Mayor Erin E. Stewart.

There being no further business to come before the Council, Ald. Rosado moved to adjourn, seconded by Ald. Salerno. So voted. Meeting adjourned at 7:57 p.m.

ATTEST: Mark H. Bernacki, City Clerk

63

36 January 27, 2021

64

37 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 Thursday evening, February 24, 2021, 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. Dyson for the appropriate department(s) to conduct a traffic study on Colt Street to determine the need for no parking on the south side of the street. Residents have complained of too many vehicles parked on both sides of a narrow street day and night.

Alderman Howard Dyson

38 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 Thursday evening, February 24, 2021, 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, Osborn and Sanchez for the appropriate department(s) to provide detailed information as to the process of the enforcement of city ordinances regarding snow removal of sidewalks by property owners. Please provide information as to the handling of lack of snow removal by absentee landlords as well as time frame for the process.

Alderman Aram Ayalon

Alderman Colin Osborn

Alderwoman Iris Sanchez

39 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 Thursday evening, February 24, 2021, 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 and Sanchez for the appropriate department(s) to conduct a study regarding installation of signage for short term loading and unloading area for the business from 58 to 64 West Main Street.

Alderman Francisco Santiago

Alderwoman Iris Sanchez

40 RESOLUTION

Item # RE: March 2021 designated as Women’s History 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, women of every race, socio economic status and ethnic background have made historic contributions to the growth and strength of our nation in countless ways; and

WHEREAS, women have played and continue to play a critical economic, cultural and social role in every facet of life by constituting a significant portion of the labor force working inside and outside of the home; and

WHEREAS, women have played a unique role throughout history by providing the majority of the volunteer labor force; and

WHEREAS, women were particularly important in the establishment of early charitable, philanthropic and cultural institutions; and

WHEREAS, women of every race, class and ethnic background served as early leaders in the forefront of every major progressive social change movement; and

WHEREAS, women have been leaders in not only securing rights of suffrage, equal opportunity, but also in the abolitionist movement, the emancipation movement, the industrial labor movement, the civil rights movement, and other movements, especially the peace movement, which creates a fairer and more just society for all; and

WHEREAS, despite these contributions, the role of women in history has been consistently overlooked and undervalued, in the literature, teaching and study of history; NOW, THEREFORE, BE IT

RESOLVED, that the Common Council and Mayor of the City of New Britain recognize that March 2021 is designated as “Women’s History Month”.

Alderwoman Sharon Beloin-Saavedra

Alderwoman Iris Sanchez

41 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. Robert Smedley

42 February 24, 2021

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

43 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT

MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JANUARY 2021 CORRECTIONS Wednesday, February 24, 2021 Bill # Name Address Date COC # Adj Code Prop Loc/Vehicle Info AMOUNT 2012-03-0313582 FUENTES HECTOR M 7R CANAL ST/PLAINVILLE/CT/6062/2203 1/4/2021 96442M 13 774YJK/1G4HE57Y56U184488/2006/ BUIC/ LUCERNE 392.23 2012-03-0337587 STACHOWIAK JACEK A 39 PULASKI ST/NEW BRITAIN/CT/6053/3564 1/11/2021 96478M 13 973WEH/4S3BL616156201271/2005/ SUBA/ LEGACY 252.50 subtotal $644.73 2013-03-0316431 HAYNES JEANETTA M 41 HARVARD ST 2ND FL/NEW BRITAIN/CT/6051/2318 1/6/2021 96456M 13 229ZCR/JN1CA31DXYT703471/2000/ NISS/ MAXIMA 156.07 subtotal $156.07 2014-03-0325401 MILLER MICAH I 35 GLEN ST 24/NEW BRITAIN/CT/6051/2545 1/11/2021 96482M 13 443YVJ/1FAHP3F2XCL187474/2012/ FORD/ FOCUS 440.76 2014-03-0334229 ROSSY JENNIFFER 173 MARK LN APT10/WATERBURY/CT/6704/0 1/29/2021 96566M 13 328ZAU/JN8AS58V39W170797/2009/ NISS/ ROGUE 418.46 subtotal $859.22 2017-03-0317851 HERNANDEZ BRIANNIS A 31 NORWICH ST APT 3N/HARTFORD/CT/6106/2736 1/5/2021 96448M 13 AH76690/4T1BF1FK1FU034760/2015/ TOYOT/ CAMRY LE 470.25 2017-03-0332124 PITTMAN DESHONETTE S 25 EDGEWOOD AVE/NEW BRITAIN/CT/6051/4131 1/29/2021 96567M 13 AH41649/1N4AL3AP1DN431275/2013/ NISSA/ ALTIMA 2 326.25 2017-03-0346388 PELKOWSKI DANIELLE M 61 RIDGEWOOD ST/NEW BRITAIN/CT/6053/0 1/21/2021 96527M 13 AC70279/JTHCK262875014669/2007/ LEXUS/ IS250 AW 280.35 2017-03-0346389 PELKOWSKI DANIELLE M 61 RIDGEWOOD ST/NEW BRITAIN/CT/6053/0 1/21/2021 96526M 13 3AEXM0/JTDKB20U793474136/2009/ TOYOT/ PRIUS 219.15 subtotal $1,296.00 2018-03-0301095 ALLEN AUDREY L 235 NORTH ST APT 8/NEW BRITAIN/CT/6051/1930 1/11/2021 96481M 13 AF55293/2G1WB58N179162553/2007/ CHEVR/ IMPALA L 128.25 2018-03-0316641 GREEN SABRINA A 256 S MARSHALL ST APT B3/HARTFORD/CT/6105/3340 1/25/2021 96538M 13 AL10174/5NPEC4AC2CH349634/2012/ HYUND/ SONATA S 282.15 2018-03-0318115 HINOSTROZA ELA A 11 SOMERS ST/HARTFORD/CT/6106/4260 1/19/2021 96516M 13 157ZFG/2T1BU4EE8CC800404/2012/ TOYOT/ COROLLA/ 250.65 2018-03-0319025 IQBAL ROSA F 369 WOODFORD AVE APT 25/PLAINVILLE/CT/6062/2449 1/20/2021 96523M 13 6AJGS1/2HGES16522H523514/2002/ HONDA/ CIVIC LX 103.95 2018-03-0325242 MARTINEZ MELANIE M 50 MARKET ST/NEW BRITAIN/CT/6051/2458 1/14/2021 96498M 13 190WHA/JTKDE167980224661/2008/ TOYOT/ SCION TC 112.81 2018-03-0327784 MUNOZ DOMINGO 634 ORONOKE RD/WATERBURY/CT/6708/3918 1/28/2021 96559M 13 9ARJJ8/4A3AK24F29E019512/2009/ MITSU/ ECLIPSE 143.55 2018-03-0327785 MUNOZ DOMINGO 634 ORONOKE RD/WATERBURY/CT/6708/3918 1/28/2021 96560M 13 AH39317/3N1AB7AP2GL682561/2016/ NISSA/ SENTRA S 366.30 2018-03-0331385 PEREZ ERIC 11 SOMERS ST/HARTFORD/CT/6106/0 1/19/2021 96517M 13 AR54058/JA4LZ31F06U028075/2006/ MITSU/ OUTLANDE 136.35 2018-03-0331386 PEREZ ERIC 11 SOMERS ST/HARTFORD/CT/6106/0 1/19/2021 96518M 13 405YCX/2T1KU4EE4AC365717/2010/ TOYOT/ MATRIX 214.20 2018-03-0333610 REYES JONATHAN 426 FAIRFIELD AVE/HARTFORD/CT/6114/2717 1/15/2021 96504M 13 AD65000/JTHBJ46G772119002/2007/ LEXUS/ ES 350 229.05 2018-03-0333943 RISBY EVRON S 357 BRITTANY FARMS RD APT 23/NEW BRITAIN/CT/6053/1103 1/11/2021 96477M 13 00JJJM/JYAVN01E7FA021802/2015/ YAMAH/ XVS950A/ 173.70 2018-03-0337345 SANTIAGO YASHIRA M 6 HITTLEMAN COURT/PLAINVILLE/CT/6062/1112 1/5/2021 96447M 13 1ATXR7/5N1AR2MM8FC639796/2015/ NISSA/ PATHFIND 634.05 2018-04-0407359 MUNOZ DOMINGO 634 ORONOKE RD/WATERBURY/CT/6708/3918 1/28/2021 96561S 42 AT31866/5LMEU88H54ZJ16386/2004/ LINCO/ AVIATOR 81.90 2018-04-0407360 MUNOZ DOMINGO 634 ORONOKE RD/WATERBURY/CT/6708/3918 1/28/2021 96563S 42 AU64675/1GNDX03E41D111060/2001/ CHEVR/ VENTURE 21.69 2018-04-0407955 ORTIZ JOHNNY 44 LOWER LN/BERLIN/CT/6037/2238 1/5/2021 96443S 42 AS28901/JHLRE4H74BC017860/2011/ HONDA/ CR-V EX- 314.87 subtotal $3,193.47 2019-03-0300156 ACAR LEASING LTD 4001 EMBARCADERO DR/ARLINGTON/TX/76014/4106 1/12/2021 96488M 13 AG25179/1GCPTDE17G1367738/2016/ CHEVR/ COLORADO 509.76 2019-03-0300159 ACAR LEASING LTD 4001 EMBARCADERO DR/ARLINGTON/TX/76014/4106 1/12/2021 96491M 13 AG90251/1GKKNSLS2HZ140503/2017/ GMC/ ACADIA S 260.14 2019-03-0300163 ACAR LEASING LTD 4001 EMBARCADERO DR/ARLINGTON/TX/76014/4106 1/28/2021 96550M 13 AH55912/1GYKNERS4HZ226376/2017/ CADIL/ XT5 PREM 578.47 2019-03-0301138 ALMEIDA LAUREN M 329 BLACKSTONE VLG/MERIDEN/CT/6450/2407 1/29/2021 96570M 13 AJ52955/KNDPMCAC0H7221601/2017/ KIA/ SPORTAGE 526.05 2019-03-0301421 ALVERIO CARMELO 38 KEARNEY AVE/NEW BRITAIN/CT/6051/1312 1/14/2021 96502M 13 AN30786/1GKKVPED4CJ287988/2012/ GMC/ ACADIA S 365.40 2019-03-0304209 BLIZZARD EULA B 351 BROAD ST # 1/NEW BRITAIN/CT/6053/3959 1/28/2021 96551M 13 AP39885/1HGCM56307A108852/2007/ HONDA/ ACCORD S 58.27 2019-03-0305111 BRYANT CRISTY 304 PILGRIM LN/SOUTHINGTON/CT/6489/1345 1/15/2021 96513M 13 471KZE/2CKDL73F266191477/2006/ PONTI/ TORRENT 121.50 2019-03-0307259 CHARUBIN GRZEGORZ 92 EASTWICK RD/NEW BRITAIN/CT/6053/1903 1/8/2021 96476M 13 AH54873/JF1SG63625G755226/2005/ SUBAR/ FORESTER 98.19 2019-03-0308466 COOPER CHRISTION D 79 FAIRWAY DR/NEW BRITAIN/CT/6053/1825 1/4/2021 96441M 13 383WGN/4A4MM21S25E004667/2005/ MITSU/ ENDEAVOR 110.20 2019-03-0311275 DIAZ LIZ M 808 GRAND CENTRAL ST APT 2/CLEARWATER/FL/33756/3448 1/14/2021 96501M 13 464WKV/5XYPG4A32HG257340/2017/ KIA/ SORENTO 273.37 2019-03-0317198 GUZMAN AIDA J 652 WEST AVON RD/AVPM/CT/6001/0 1/22/2021 96532M 13 AD48314/1HGCP26419A176319/2009/ HONDA/ ACCORD L 140.76 2019-03-0318208 HINOSTROZA ELA A 11 SOMERS ST/HARTFORD/CT/6106/4260 1/19/2021 96519M 13 157ZFG/2T1BU4EE8CC800404/2012/ TOYOT/ COROLLA/ 233.10 2019-03-0318401 HONDA LEASE TRUST 600 KELLY WAY/HOLYOKE/MA/1040/9681 1/4/2021 96439M 13 AJ19831/3CZRU6H3XHG702311/2017/ HONDA/ HR-V LX 522.00 2019-03-0318433 HONDA LEASE TRUST 600 KELLY WAY/HOLYOKE/MA/1040/9681 1/4/2021 96438M 13 AL42865/JHMCR6F39HC005777/2017/ HONDA/ ACCORD H 603.90 2019-03-0318739 HUERTAS MICHELLE R 822 SLATER RD/NEW BRITAIN/CT/6053/2239 1/6/2021 96453M 13 4AGJF0/4T1BF3EK0BU753666/2011/ TOYOT/ CAMRY/SE 103.18 2019-03-0319140 IQBAL ROSA F 369 WOODFORD AVE APT 25/PLAINVILLE/CT/6062/2449 1/8/2021 96475M 13 6AJGS1/2HGES16522H523514/2002/ HONDA/ CIVIC LX 100.80 2019-03-0320178 JP MORGAN CHASE BANK NA PO BOX 901076/FORT WORTH/TX/76101/9810 1/11/2021 96483M 13 771YSH/4S3BNAN60G3037233/2016/ SUBAR/ LEGACY 2 488.97 2019-03-0320605 KAPICA ROMAN H 23 LYMAN ST/NEW BRITAIN/CT/6053/3747 1/7/2021 96462M 13 00NGGJ/JS1GN7FA8D2100621/2013/ SUZUK/ GSX-R600 100.75

Page 1 of 3 44 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT

2019-03-0320904 KENDRICK DERRICK W 2090 STANLEY ST/NEW BRITAIN/CT/6053/1554 1/20/2021 96525M 13 AN45053/1C3CCCAB4GN153374/2016/ CHRYS/ 200 LIMI 397.80 2019-03-0322355 LAGANO CARL M 112 BOW LN APT 310/MIDDLETOWN/CT/6457/4794 1/13/2021 96494M 13 AU64138/1G4HP52K63U133008/2003/ BUICK/ LESABRE 85.05 2019-03-0323320 LIPINSKI ROSANNA M 126 OAKWOOD DR/NEW BRITAIN/CT/6052/1504 1/22/2021 96530M 13 5AAKN3/1C4RJFCG2FC161800/2015/ JEEP/ GRAND CH 133.47 2019-03-0323946 LUANGRATH JINTANA 59 ELAM ST/NEW BRITAIN/CT/6053/2705 1/20/2021 96522M 13 4AHRG3/2HNYD2H77AH507960/2010/ ACURA/ MDX ADVA 266.22 2019-03-0324084 LUKASZEWICZ EWA 97 ALLEN ST/NEW BRITAIN/CT/6053/2939 1/15/2021 96511M 13 AS85364/1GCCS1947SK164288/1995/ CHEVR/ S10 19.44 2019-03-0326933 MISHTAL OSTAP Y PO BOX 873/GLASTONBURY/CT/6033/873 1/15/2021 96512M 13 214ZMK/JHMGE8G3XCC030333/2012/ HONDA/ FIT 118.12 2019-03-0327767 MOTZ FREDERIC C JR 125 NANDINA CIR/PONTE VEDRA BEACH/FL/32082/3028 1/29/2021 96573M 13 674LDD/4S4BRDJC2B2385188/2011/ SUBAR/ OUTBACK 363.15 2019-03-0327927 MUNOZ DOMINGO 634 ORONOKE RD/WATERBURY/CT/6708/3918 1/28/2021 96555M 13 9ARJJ8/4A3AK24F29E019512/2009/ MITSU/ ECLIPSE 121.50 2019-03-0327928 MUNOZ DOMINGO 634 ORONOKE RD/WATERBURY/CT/6708/0 1/28/2021 96556M 13 AT31866/5LMEU88H54ZJ16386/2004/ LINCO/ AVIATOR 142.65 2019-03-0327929 MUNOZ DOMINGO 634 ORONOKE RD/WATERBURY/CT/6708/3918 1/28/2021 96557M 13 AU64675/JF1GC4352VH512345/1997/ SUBAR/ IMPREZA 9.00 2019-03-0328503 NEWELL CHRISTOPHER G 395 BRITTANY FARMS RD APT 406/NEW BRITAIN/CT/6053/1155 1/29/2021 96572M 13 462UOC/JF1SG63635H751020/2005/ SUBAR/ FORESTER 120.06 2019-03-0329255 NOZEWSKI ANDRE D PO BOX 531/PLAINVILLE/CT/6062/531 1/4/2021 96431M 13 00JWWV/JNKBY31D8VM002663/1997/ INFIN/ Q45/Q45T 1.84 2019-03-0329540 OHAIR BARBARA L 141 BASSETT ST APT 125/NEW BRITAIN/CT/6051/0 1/12/2021 96487M 13 336UYU/1G1JC12F347224436/2004/ CHEVR/ CAVALIER 49.54 2019-03-0329991 ORTIZ EDGARDO PO BOX 261143/HARTFORD/CT/6126/1143 1/6/2021 96454M 13 AM30489/1GNEK13T21R172918/2001/ CHEVR/ TAHOE K1 12.28 2019-03-0330025 ORTIZ ISAAC 110 OSGOOD AVE/NEW BRITAIN/CT/6053/2866 1/21/2021 96529M 13 AG50792/JHMCG66821C010844/2001/ HONDA/ ACCORD E 64.26 2019-03-0330125 ORTIZ MARIA G 42 WESTOVER RD/NEW BRITAIN/CT/6053/1928 1/13/2021 96495M 13 AP44268/2HGFA16568H520177/2008/ HONDA/ CIVIC LX 152.28 2019-03-0331557 PEREZ ERIC 11 SOMERS ST/HARTFORD/CT/6106/0 1/19/2021 96520M 13 405YCX/2T1KU4EE4AC365717/2010/ TOYOT/ MATRIX 202.50 2019-03-0331558 PEREZ ERIC 11 SOMERS ST/HARTFORD/CT/6106/0 1/19/2021 96521M 13 AR54058/JA4LZ31F06U028075/2006/ MITSU/ OUTLANDE 121.50 2019-03-0331612 PEREZ JOSE A JR 46 SEXTON ST # 2FL/NEW BRITAIN/CT/6051/1020 1/6/2021 96455M 13 AT17019/3G5DB03E42S520918/2002/ BUICK/ RENDEZVO 60.34 2019-03-0332904 PULLEN ROBERT T 51 FEDERAL CIR # 2/NEW BRITAIN/CT/6053/2026 1/6/2021 96457M 13 AE69412/JF1SG63683H767212/2003/ SUBAR/ FORESTER 108.00 2019-03-0332924 PUPKOWSKI STANLEY 42 LIBERTY ST/NEW BRITAIN/CT/6052/1428 1/8/2021 96472M 13 AL66598/1N4DL01D5WC263446/1998/ NISSA/ ALTIMA X 21.15 2019-03-0333957 RICCIO ELAINE M 56 ADELE RD/NEW BRITAIN/CT/6053/1670 1/6/2021 96451M 13 C041029/1GCVKPEC0FZ337204/2015/ CHEVR/ SILVERAD 496.80 2019-03-0334843 ROBERTS CHRISTOPHER A 218 ALEXANDER RD/NEW BRITAIN/CT/6053/1048 1/4/2021 96436M 13 2AUEJ3/3VW5T7AU0FM103493/2015/ VOLKS/ GTI 308.83 2019-03-0337722 SANTUCCI FREDERICO 138 SHUTTLEMEADOW ROAD/PLAINVILLE/CT/6062/0 1/7/2021 96459M 13 724DCY/JHLRD1843XC040691/1999/ HONDA/ CR-V LX 70.56 2019-03-0342371 USB LEASING LT 1850 OSBORN AVE/OSHKOSH/WI/54902/6197 1/15/2021 96510M 13 463BTX/3C4NJDBB5JT142454/2018/ JEEP/ COMPASS 207.40 2019-03-0342383 USB LEASING LT 1850 OSBORN AVE/OSHKOSH/WI/54902/6197 1/15/2021 96515M 13 AH42174/1C4NJDEB5HD210277/2017/ JEEP/ COMPASS 287.82 2019-03-0344145 WEBER SANDRA 1214 STANLEY ST APT B2/NEW BRITAIN/CT/6051/1516 1/22/2021 96531M 13 AJ78213/1G1JC1248VM150075/1997/ CHEVR/ CAVALIER 47.88 2019-03-0344859 WOJTAK ARTUR 4 BEN CT/PLAINVILLE/CT/6062/1444 1/13/2021 96493M 13 93CL43/1GCDM19X03B150405/2003/ CHEVR/ ASTRO VA 59.31 2019-03-0345239 YOUNG STEVEN C 93 SWANSON DR/BRISTOL/CT/6010/3153 1/14/2021 96497M 13 2AHFR0/1C4RJFAG5JC352719/2018/ JEEP/ GRAND CH 886.95 2019-03-0345529 ZERY TRANS LLC 33 HILLHURST AVE/NEW BRITAIN/CT/6053/2719 1/14/2021 96499M 13 61964A/3ALXGF005JDJP9680/2018/ FRHT/ GLID 3164.49 2019-04-0400030 ACAR LEASING LTD 4001 EMBARCADERO DR/ARLINGTON/TX/76014/4106 1/8/2021 96467S 42 AA45944/1G6DX5RK7L0122151/2020/ CADIL/ CT5 LUXU 163.67 2019-04-0400174 ALAHGERI MAHMOOD H 21 OVERLOOK AVE FL 1/NEW BRITAIN/CT/6053/2301 1/8/2021 96470S 42 AS85705/4T4BF1FK2CR158182/2012/ TOYOT/ CAMRY/SE 168.75 2019-04-0400174 ALAHGERI MAHMOOD H 21 OVERLOOK AVE FL 1/NEW BRITAIN/CT/6053/2301 1/8/2021 96471S 42 AS85705/4T4BF1FK2CR158182/2012/ TOYOT/ CAMRY/SE 97.24 2019-04-0400229 ALHALMI HAMDI M 151 JORDAN ST # 2FL/NEW BRITAIN/CT/6053/2358 1/4/2021 96437S 42 AT17086/5TDZA23C06S522669/2006/ TOYOT/ SIENNA C 126.58 2019-04-0400241 ALI SYED S 97 BEAVER ST/NEW BRITAIN/CT/6051/1003 1/7/2021 96463S 42 T5005T/4T1BK1EB7DU035955/2013/ TOYOT/ AVALON B 94.50 2019-04-0400576 ASAKZEY JANNET 697 OSGOOD AVE/NEW BRITAIN/CT/6053/2234 1/26/2021 96544S 42 AW07327/JF1GF4353VH816758/1997/ SUBAR/ IMPREZA 57.01 2019-04-0400814 BEGIC SENAHID 81 GREEN ST/NEW BRITAIN/CT/6051/3806 1/8/2021 96473S 42 AX75178/3C4NJDCB0HT671786/2017/ JEEP/ COMPASS 111.15 2019-04-0400993 BONSU BRIDGET A 39 MARWOOD DR/NEW BRITAIN/CT/6053/2607 1/5/2021 96449S 42 AW72419/2GNFLEEK7F6224348/2015/ CHEVR/ EQUINOX 285.12 2019-04-0401126 BRYANT CRISTY 304 PILGRIM LN/SOUTHINGTON/CT/6489/1345 1/15/2021 96514S 42 471KZE/1GKKNULS0HZ187590/2017/ GMC/ ACADIA S 570.38 2019-04-0401489 CATURIA NANCY 152 VANCE ST/NEW BRITAIN/CT/6052/1635 1/14/2021 96500S 42 AV68922/YV1TS592851391547/2005/ VOLVO/ S80 2.5T 31.45 2019-04-0401536 CERVANTES GAVIANH A 165 ROXBURY RD/NEW BRITAIN/CT/6053/3246 1/27/2021 96549S 42 AW40709/1GCEK19T84E394679/2004/ CHEVR/ SILVERAD 91.58 2019-04-0401631 CINTRON AMBER A 90 SHENFIELD ST/NEW BRITAIN/CT/6053/3833 1/6/2021 96450S 42 AX27733/JTEBU5JRXG5360537/2016/ TOYOT/ 4RUNNER 237.06 2019-04-0401848 COOPER CHRISTION D 79 FAIRWAY DR/NEW BRITAIN/CT/6053/1825 1/4/2021 96440S 42 AW26418/2CNFLEEW4A6340705/2010/ CHEVR/ EQUINOX 77.45 2019-04-0401923 COSTA MARIA V 17 WARREN ST/NEW BRITAIN/CT/6052/1132 1/8/2021 96466S 42 C203224/1FTRF18WX2NA90137/2002/ FORD/ F150 94.54 2019-04-0403083 FELICIANO ELVIN 371 ELLIS ST/NEW BRITAIN/CT/6051/3623 1/21/2021 96528S 42 AV69468/YS3EB49E433041023/2003/ SAAB/ 9-5 LINE 26.50 2019-04-0403113 FERGUSON BRITTANY J 37 WYNOLA AVE/NEW BRITAIN/CT/6051/3620 1/25/2021 96539S 42 AY35210/KM8J3CA26HU347992/2017/ HYUND/ TUCSON L 99.63 2019-04-0403819 GUIMOND NORMAN J 63 BRINDLEWOOD PATH/COLCHESTER/CT/6415/2147 1/5/2021 96444S 42 AX09879/3GTU2WEC1EG549386/2014/ GMC/ SIERRA K 394.83 2019-04-0403930 HASLAM WYOLENE 359 WETHERSFIELD AVE APT 2S/HARTFORD/CT/6114/1430 1/6/2021 96458S 42 AR14387/5NPEB4ACXDH557491/2013/ HYUND/ SONATA G 251.10 2019-04-0403931 HASSAN MOHAMMED I 23 BROOKVIEW LN/MIDDLETOWN/CT/6457/2100 1/14/2021 96503S 42 AW18920/JF1GJAC67CH021182/2012/ SUBAR/ IMPREZA 252.00 2019-04-0403985 HERNANDEZ ALEXIS 90 BARNES ST/NEW BRITAIN/CT/6052/1129 1/26/2021 96541S 42 AW34728/JTHBD182810018464/2001/ LEXUS/ IS 300 8.51 2019-04-0404334 IQBAL ROSA F 369 WOODFORD AVE APT 25/PLAINVILLE/CT/6062/2449 1/8/2021 96474S 42 6AJGS1/2HGFC2F62KH525019/2019/ HONDA/ CIVIC LX 358.07

Page 2 of 3 45 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT

2019-04-0404532 JOHNSTON JENNIFER A 124 DWIGHT ST APT 2/NEW BRITAIN/CT/6051/3294 1/28/2021 96558S 42 AX39194/5FNYF4H81AB039816/2010/ HONDA/ PILOT TO 222.75 2019-04-0404813 KOSUDA SYLWESTER 330 EDDY GLOVER BLVD/NEW BRITAIN/CT/6053/2451 1/28/2021 96564S 42 AW07740/5NPET46CX9H556340/2009/ HYUND/ SONATA G 44.64 2019-04-0404820 KOTLINSKI MARK M 72 LOWELL ST/NEW BRITAIN/CT/6051/3839 1/12/2021 96485S 42 417ZKB/JTMBF32V39D014398/2009/ TOYOT/ RAV4 SPO 301.05 2019-04-0404952 LAUDANO ANTHONY S 72 CARRIAGE DR/DURHAM/CT/6422/1700 1/26/2021 96546S 42 AL53159/1GNDT13S742239798/2004/ CHEVR/ TRAILBLA 97.52 2019-04-0405064 LI JIANFENG 27 KENT DR/MANCHESTER/CT/6042/2237 1/8/2021 96468S 42 AW34878/JF2SJADC5FH447242/2015/ SUBAR/ FORESTER 389.12 2019-04-0405074 LINDOR SERGE M PO BOX 164/NORWICH/CT/6360/164 1/22/2021 96533S 42 AW06452/5TDZK23C17S099101/2007/ TOYOT/ SIENNA C 46.26 2019-04-0405220 LUANGRATH JINTANA 59 ELAM ST/NEW BRITAIN/CT/6053/2705 1/12/2021 96486S 42 AW12836/5N1AL0MM5DC311271/2013/ INFIN/ JX35 BAS 169.97 2019-04-0405589 MARZEC MAREK 132 HEATHER LN/NEW BRITAIN/CT/6053/1918 1/12/2021 96492S 42 AU53457/1VWCT7A38HC040193/2017/ VOLKS/ PASSAT S 596.25 2019-04-0405628 MATTOX CHARQUELLE T 25 CIDERMILL CT/NEW BRITAIN/CT/6053/2242 1/7/2021 96464S 42 AV69045/2HGFB2F88FH544202/2015/ HONDA/ CIVIC EX 397.80 2019-04-0406026 MONTERROSO ESCOBAR BIMAEL E 76 SANDY BROOK DR APT 2/NEW BRITAIN/CT/6053/2008 1/7/2021 96465S 42 AW06961/2T1BR32E44C172973/2004/ TOYOT/ COROLLA 29.61 2019-04-0407285 QUIROS OSVALDO JR 27 ERIK CT/NEW BRITAIN/CT/6053/1735 1/11/2021 96480S 42 AW05545/4S4BP61C357345209/2005/ SUBAR/ LEGACY O 111.06 2019-04-0408039 ROOT MEADOW T 30 MEAD ST/NEW BRITAIN/CT/6051/3817 1/29/2021 96571S 42 AX96250/1G1AT58H097297397/2009/ CHEVR/ COBALT L 49.90 2019-04-0408240 SALAHELDEEN MHYELDEE ALI 256 ALEXANDER RD/NEW BRITAIN/CT/6053/1048 1/4/2021 96432S 42 00MPES/1N6SD11S4LC395481/1990/ NISSA/ D21 US S 13.14 2019-04-0408773 SOTO ABIGAIL PO BOX 1171/NEW BRITAIN/CT/6050/1171 1/12/2021 96489S 42 AV49434/4S3GTAA6XH3715229/2017/ SUBAR/ IMPREZA 337.68 2019-04-0409111 TIIK TOOMAS 27 KONSTIN PL/NEW BRITAIN/CT/6051/3625 1/4/2021 96428S 42 C202814/1FTDX1861VNB00422/1997/ FORD/ F150 102.69 2019-04-0409296 TREVINO YAMILET 14 BROOK ST APT 3/NEW BRITAIN/CT/6051/3449 1/5/2021 96446S 42 00NUEF/JS1SK44A1F2101438/2015/ SUZUK/ DR-Z400S 52.60 2019-04-0409345 UNITED PENTECOSTAL CHURCH 517 FARMINGTON AVE/NEW BRITAIN/CT/6053/1900 1/5/2021 96445S 42 16CV76/1GC2KVEG4HZ356898/2017/ CHEVR/ SILVERAD 1078.20 2019-04-0410015 MESKILL JOHN B 505 SHUTTLE MEADOW AVE/NEW BRITAIN/CT/6052/1826 1/4/2021 96429S 42 AV68487/ZACCJAAT8GPD26691/2016/ JEEP/ RENEGADE 418.95 2019-04-0410016 ACAR LEASING LTD 4001 EMBARCADERO DR/ARLINGTON/TX/76014/4106 1/11/2021 96484S 42 632ZLP/3GKALTEXXKL282838/2019/ GMC/ TERRAIN 993.60 subtotal $22,344.91

GRAND TOTAL $28,494.40

CODE DESCRIPTION 13 Remove Motor Vehicle 42 MV Supplemental Decrease

Page 3 of 3 46 February 24, 2021

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

47 TAX COLLECTOR REFUNDS Wednesday, February 24, 2021 Bill Name Address City/State/Zip Prop Loc/Vehicle Info. Reason REFUND VENDOR 2017-04-0406840 MCCUE MARY M 29 WESTOVER RD NEW BRITAIN, CT 06053-1927 2009/SV8993/1FAHP37NX9W169833 Duplicate Payment 138.01 subtotal $138.01 2018-03-0318115 HINOSTROZA ELA A 11 SOMERS ST HARTFORD, CT 06106-4260 2012/157ZFG/2T1BU4EE8CC800404 Sec. 12-129 Refund of Excess Payments. 250.65 2018-03-0319025 IQBAL ROSA F 369 WOODFORD AVE APT 25 PLAINVILLE, CT 06062-2449 2002/6AJGS1/2HGES16522H523514 Sec. 12-129 Refund of Excess Payments. 113.31 2018-03-0325633 MAYO ALFRED P 228 BOND ST NEW BRITAIN, CT 06053-3935 1999/9ANNJ0/1G2NE52T5XC519540 Sec. 12-129 Refund of Excess Payments. 80.15 2018-03-0331385 HINOSTROZA ELA + PEREZ ERIC 11 SOMERS ST HARTFORD, CT 06106 2006/AR54058/JA4LZ31F06U028075 Sec. 12-129 Refund of Excess Payments. 150.67 2018-03-0331386 HINOSTROZA ELA A + PEREZ ERIC 11 SOMERS ST HARTFORD, CT 06106 2010/405YCX/2T1KU4EE4AC365717 Sec. 12-129 Refund of Excess Payments. 236.69 subtotal $831.47 2019-01-0103976 PEOPLE'S UNITED BANK-TAX ESCROW 422 IBM ROAD BUILDING 863 WILLISTON, VT 05495 130 MILLER ST Sec. 12-129 Refund of Excess Payments. 2865.12 V03896 2019-01-0104548 EVERGREEN APARTMENTS LLC 530 SILAS DEANE HWY STE 130 WETHERSFIELD, CT 06109 597 ELLIS ST Duplicate Payment 151495.99 2019-01-0106955 LERETA TAX LLC ATTN: CENTRAL REFUNDDS POMONA, CA 91768 96 ALDEN ST Sec. 12-129 Refund of Excess Payments. 2668.93 V04024 2019-01-0107803 KRAUSMAN WAYNE D 401 SHUTTLE MEADOW AVE NEW BRITAIN, CT 06052 401 SHUTTLE MEADOW AVE Duplicate Payment 355.95 2019-01-0107813 LERETA TAX LLC ATTN: CENTRAL REFUNDS POMONA, CA 91768 55 ERIK CT Duplicate Payment 2907.54 V04024 2019-01-0109428 LERETA TAX LLC ATTN: CENTRAL REFUNDS POMONA, CA 91768 24 ROCKY HILL AVE Duplicate Payment 2371.99 V04024 2019-01-0112529 LERETA TAX LLC ATTN: CENTRAL REFUNDS POMONA, CA 91768 80 HIGHLAND TERR Duplicate Payment 2801.49 V04024 2019-02-0201149 MORAN FOODS LLC 400 NORTHWEST PLAZA DR ST ANN, MO 63074 60 EAST MAIN ST Sec. 12-129: Refund of Excess Payments. 98.04 2019-03-0300163 ACAR LEASING LTD 4001 EMBARCADERO DR ARLINGTON, TX 76014-4106 2017/AH55912/1GYKNERS4HZ226376 Sec. 12-129 Refund of Excess Payments. 613.18 V04231 2019-03-0302278 ARZUAGA WANDA 37 LEDGECREST AVENUE NEW BRITAIN, CT 06051 2017/7ASMR2/4T1BF1FK3HU320628 Sec. 12-129 Refund of Excess Payments. 457.64 2019-03-0305111 BRYANT CRISTY 304 PILGRIM LN SOUTHINGTON, CT 06489-1345 2006/471KZE/2CKDL73F266191477 Sec. 12-129: Refund of Excess Payments. 121.5 2019-03-0305632 CAB EAST LLC PO BOX 67000 DEPT 231601 DETROIT, MI 48267-2316 2017/AG19051/3FA6P0PU6HR173280 Sec. 12-129 Refund of Excess Payments. 423.94 V00851 2019-03-0309792 DABROWSKA RENATA 28 MOHAWK ST NEW BRITAIN, CT 06053-2418 2008/773XNN/4T1BB46K68U048637 Sec. 12-129: Refund of Excess Payments. 15.25 2019-03-0318208 HINOSTROZA ELA A 11 SOMERS ST HARTFORD, CT 06106-4260 2012/157ZFG/2T1BU4EE8CC800404 Sec. 12-129 Refund of Excess Payments. 233.1 2019-03-0319140 IQBAL ROSA F 369 WOODFORD AVE APT 25 PLAINVILLE, CT 06062-2449 2002/6AJGS1/2HGES16522H523514 Sec. 12-129: Refund of Excess Payments. 100.8 2019-03-0321010 KHANOM TANJINA 4060 PREFERRED PLACE #1126 DALLAS, TX 75237 2015/AP51251/JTDKN3DU7F0434773 Sec. 12-129 Refund of Excess Payments. 116.01 2019-03-0321831 KRAUSMAN WAYNE D 401 SHUTTLE MEADOW AVE NEW BRITAIN, CT 06052-1844 1997/828053/1HFSC3231VA203303 Duplicate Payment 39.01 2019-03-0323372 LIU YUANYUAN 16 OWEN ST APT 305 HARTFORD, CT 06105-4552 2013/AF88124/3VW2K7AJ6DM284835 Sec. 12-129 Refund of Excess Payments. 207.02 2019-03-0326267 MELLUZZO LUCIANO M 93 FOXON PL NEW BRITAIN, CT 06053-2531 2015/AU24074/JN1CV6AR3FM521569 Sec. 12-129: Refund of Excess Payments. 156.91 2019-03-0342371 USB LEASING LT 1850 OSBORN AVE OSHKOSH, WI 54902-6197 2018/463BTX/3C4NJDBB5JT142454 Sec. 12-129 Refund of Excess Payments. 235.42 V02625 2019-03-0342383 USB LEASING LT 1850 OSBORN AVE OSHKOSH, WI 54902-6197 2017/AH42174/1C4NJDEB5HD210277 Sec. 12-129 Refund of Excess Payments. 309.4 V02625 2019-04-0400030 ACAR LEASING LTD 4001 EMBARCADERO DR ARLINGTON, TX 76014-4106 2020/AA45944/1G6DX5RK7L0122151 Sec. 12-129: Refund of Excess Payments. 163.67 V04231 2019-04-0401924 COSTA WAYNE J 70 SUNRISE AVE NEW BRITAIN, CT 06051-2121 2008/AW35702/1G1AL58F487229276 Sec. 12-129: Refund of Excess Payments. 27.59 2019-04-0406399 NISSAN INFINITI LT PO BOX 254648 SACRAMENTO, CA 95865-4648 2017/AL18810/3N1AB7AP0HY365172 Sec. 12-129: Refund of Excess Payments. 332.1 V00919-R1 2019-04-0406425 NISSAN INFINITI LT PO BOX 254648 SACRAMENTO, CA 95865-4648 2019/AW48819/JN1BJ1CR7KW353277 Sec. 12-129: Refund of Excess Payments. 55.48 V00919-R1 2019-04-0406440 NISSAN INFINITI LT PO BOX 254648 SACRAMENTO, CA 95865-4648 2019/AX69810/3N1AB7AP3KY443368 Sec. 12-129: Refund of Excess Payments. 81.45 V00919-R1 subtotal $169,254.52

GRAND TOTAL $170,224.00

48 RESOLUTION

Item # RE: On-Call Engineering Services 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:

WHEREAS, Public Bid No. 4036 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the engagement of Professional On-Call Engineering Services for the Public Works Department for a two (2) year period, with the option for an extension for one (1) additional year; and

WHEREAS, The solicited services are intended to supplement City resources and not to provide a substitute for specific project requests for proposals where the size and complexity dictates a unique solicitation. The Public Works Department at its option may select an outside firm other than those to whom an award was made when a specific expertise is warranted through a request of Common Council authorization; and

WHEREAS, On-call engineering engagements may be no greater than ten percent of a budgeted project construction costs or $50,000.00, whichever is less. Funding will be available for this purchase in various project accounts; 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 ninety-eight (98) and mailed to twenty–three (23) Engineering and Architectural firms per attached. The Purchasing Agent did not receive any letters from the engineering firms who were on the mailing lists indicating they could not provide a response to the bid request; and

WHEREAS, Responses were received as per the attached On-Call Engineering Response List; and

WHEREAS, The bids were reviewed for conformance to specifications by the Public Works Department’s City Engineer and the Purchasing Agent. Input was also received from the Utilities Division, Parks, Recreation and Community Services Department and the Facilities and Energy Department who may require these services. Each proposal submitted was evaluated and scored on the basis of the following criteria, and

 Consultant’s technical understanding of the scope of services as evidenced by the quality of the proposal submitted.  Background and experience of the firm in providing the range of services requested.  Demonstrated effectiveness of the consultant’s proposed delivery system to ensure quality service and timely completion of services. Client references.  Background, education, qualifications and relevant experience of key personnel to be assigned to this contract.  Competitiveness of proposed fees and costs.

49 WHEREAS, The following Engineering and Architectural firms were selected for recommendation of a contract award; and

AI Engineers, Inc. Anchor Engineer Services, Inc. Antinozzi Associates BETA Group, Inc. BL Companies Brown and Caldwell BSC Group Cardinal Engineering Associates, Inc. CDM Smith Cheryl Newton Architect, LLC CMG Environmental, Inc. Comprehensive Environmental, Inc. Desman Associates EDM Friar Associates Freeman Companies, LLC Fuss & O’Neil GEI Consultants, Inc. J Associates Architects Kaestle Boos Associates, Inc. Landmark Facilities Group, Inc. Lawrence Mechanical, P.C. Lenard Engineering, Inc. Luchs Consulting Engineers, LLC Lothrop Associates, LLP Architects Martinez Couch & Associates, LLC Mercury Business Services O’Riordan Migani Architects, LLC Paul B. Bailey Architects Pirie Associates Architects, LLC Quisenberry Arcari Malik, LLC SRL International Corporation Salamone & Associates, P.C. Silver/Petrucelli & Associates SMRT Architects & Engineers Tata & Howard, Inc. Tecton Architects Tighe & Bond TLB Architects, LLC To Design, LLC Vanasse Hangen Brustlin, Inc./VHB WSP USA, Inc. Woodard & Curran Weston & Sampson Wright-Pierce

50 NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to enter into a contract with the above-listed firms for the provision of On-Call Engineering Services for a two (2) year period, February 16, 2021 to February 15, 2023 with the option for an extension for one (1) additional year per the terms and conditions of Public Bid No. 4036.

Ald. Aram Ayalon Ald. Kris Rutkowski

51 E-MAILING RECORD FORM CITY OF NEW BRITAIN

Bid No. 4036 Item: On-Call Engineering

1. TLB Architectures, LLC, [email protected] or [email protected] 2. AI Engineers, Inc, [email protected] 3. Tighe & Bond, [email protected] 4. Tectonic, [email protected] 5. Comprehensive Environmental, Inc., [email protected] or [email protected] 6. Freeman Companies, LLC, [email protected] or [email protected] 7. ECG Engineering, LLC, [email protected] 8. Urban Engineers, Inc., [email protected] 9. Lenard Engineering, Inc., [email protected] 10. DRA Architects, [email protected] or [email protected] or [email protected] 11. Vanasse Hangen Brustlin, Inc, VHB, [email protected] or [email protected] or [email protected] 12. Innovative Engineering Services, LLC, [email protected] 13. Parson Brinckerhoff, [email protected] 14. CDM Associates, Inc., [email protected] 15. Russo Surveyors Engineers, [email protected] 16. CDM Smith, [email protected] and [email protected] 17. Leggette, Brashears & Graham, Inc., [email protected] 18. PDA Engineering & Construction, Inc., [email protected] 19. Sage Engineering, LLC., [email protected] 20. Lifecare Design, Inc., [email protected] 21. Kemp A. Morhardt, AIA Associate, [email protected] 22. O’Reilly, Talbot & Okum Associates, [email protected] 23. URS Corporation, [email protected] 24. Kaestle Boos Associates, Inc., [email protected] and mweisman@kba- architects.com 25. Weston & Sampson, [email protected] and [email protected] 26. GeoInsight, Inc., [email protected] and [email protected] and [email protected] 27. Tabas Associates, [email protected] 28. Borghesi, [email protected] 29. Collins Engineers, Inc., [email protected] 30. BL Companies, [email protected] and [email protected] 31. Lenard Engineering, Inc., [email protected] 32. Loureiro Engineering Associates, Inc., [email protected] 33. To Design, [email protected] 34. Tata & Howard, [email protected] 35. J.R. Russo & Associates, LLC, [email protected] 36. Charter Oak Environmental Services, Inc., [email protected] 37. Innovative Engineering Services, LLC, [email protected]

52 38. Magdol Environmental Consulting, LLC, [email protected] 39. CR3, LLC, [email protected] 40. ECG Engineering, P.C., [email protected] 41. CPH Corporation, [email protected] and [email protected] 42. Woodard & Curran, [email protected] and [email protected] 43. CME Associates, Inc., [email protected] 44. Benesch, [email protected] 45. Design Professionals, [email protected] 46. Gorman Richardson Lewis Architects, [email protected] 47. Cheryl Newton Architects, LLC, [email protected] and [email protected] 48. Tessera Engineering, [email protected] 49. Lifecare Design, Inc., [email protected] 50. Kallisto Engineering. LLC, [email protected] 51. Fuss & O’Neill, Inc., [email protected], and [email protected], and [email protected] and [email protected] 52. Nathan L. Jacobson & Associates, Inc., [email protected] 53. Prime AE Group, Inc., [email protected] 54. Beta Group, Inc., [email protected] and [email protected] 55. Environmental Partners Group, Inc., [email protected] and [email protected] and [email protected] 56. HRP Associates, Inc., [email protected] 57. Milone & MacBroom, Inc., [email protected] or [email protected] 58. Wright-Pierce, [email protected] and chris.pierce@wright- pierce.com 59. SMRT, [email protected] 60. GRI Consultants, Inc., [email protected] 61. B&B Engineering, [email protected] 62. Don Hammerberg Associates, [email protected] 63. Benesch, [email protected] 64. Silver/Petrucelli & Associates, [email protected] 65. CDR Maguire, Inc., [email protected] 66. Quisenberry Arcari Malik, LLC, [email protected] 67. Desman Associates, [email protected] 68. BSC Group, [email protected] or [email protected] 69. Terracon, [email protected] 70. Cardinal Engineering Associates, [email protected] 71. Horsley Witten Group, [email protected] or [email protected] 72. GZA GeoEnvironmental, Inc., [email protected] or [email protected] 73. WSP USA., [email protected] 74. HAKS, [email protected] and [email protected] 75. TJ Engineering, LLC, [email protected] 76. Gannett Fleming, Inc. [email protected] 77. Green Corporation, LLC, [email protected]

53 78. ID3A, [email protected] 79. Schmidt Design Group, [email protected] 80. Civil 1, [email protected] 81. Alfred Benesch & Company, [email protected] 82. Beta Group, Inc., [email protected] 83. Richard Turlington Architects, [email protected] and [email protected] 84. Friar Architecture, [email protected] 85. Zuvic, Carr & Associates, Inc., [email protected] 86. Christopher Williams Architects, LLC., [email protected] 87. 4Leaf, Inc., [email protected] 88. Freeman Companies, [email protected] 89. Earth Design Associates, Inc., [email protected] 90. Sustainable Engineering Solutions, LLC., [email protected] 91. ATC Group Services, [email protected] 92. AECOM, [email protected] 93. Langan; [email protected] 94. BSC Group, [email protected] 95. TSKP Studio, [email protected] 96. Landmark Architects, [email protected] 97. Partners for Architecture, LLP, [email protected] 98. Luchs Consulting Engineers, Inc., [email protected]

54 MAILING RECORD FORM CITY OF NEW BRITAIN

Bid No. 4036 Item: RFQ for Professional On-Call Architectural/Engineering Services

1. Antinozzi Associates, 271 Fairfield Ave, Bridgeport, CT. 06604, Attn: F. Michael Ayles 2. Anchor Engineering Services, Inc, 41 Sequin Dr, Glastonbury, CT. 06033, Attn: Mark Zessin 3. Baily & Johnson Architects, 56 Forest Hill Drive, Farmington, CT. 06032 4. CMG Environmental, Inc., 67 Hall Road, Sturbridge, MA. 01555-1519 5. Consulting Engineering Services, Inc, 811 Middle Street, Middletown, CT. 06457 6. Diversified Technology Consultants, Suite 301, 2321 Whitney Ave., Hamden, CT. 06518 7. Groundwater & Environmental Services, Inc., 425 E Hayden Station Road, Windsor, CT. 06095 8. GNCB Consulting Engineers, 130 Elm Street, P.O. Box 802, Old Saybrook, CT. 06475, Attn: James Norden 9. J Associates Architects, 84 Market Square, Newington, CT. 06111, Attn: JR Victorick 10. John Turner Consultants, 175 Capital Blvd., Rocky Hill, CT. 06067, Attn.; John Turner 11. Kenneth Boroson Architects, 315 Peck St. New Haven, CT. 06513, Attn: Kenneth Boroson 12. Kratzert, Jones & Associates, Inc, 1755 Meriden Waterbury Turnpike, P.O. Box 337, Milldale, CT. 06467, Attn: Severino Bovino. 13. Haley & Aldrich, Inc., 100 Corporate Place, Suite 105, Rocky Hill, CT. 06067-1803 14. Hibbard & Rosa Architects LLC, 363 Main St., Middletown, CT. 06457 Attn: Tom Hibbard 15. Jacunski Humes Architects, LLC, 15 Massirio Drive, Suite 101, Berlin, CT. 06037 16. Kleinfelder, 500 Enterprise Drive, Suite 4B, Rocky Hill, CT. 06067 17. Marshall/Gray, LLC, 20 Cabot Road, Suite 100, Woburn, MA. 01801 18. Martinez Couch & Associates, LLC, 1084 Cromwell Ave., Rocky Hill, CT. 06067, Attn: Richard Couch 19. Macchi Engineers, LLC, 44 Gillett Street, Hartford, CT. 06105-2964, Attn: Nancy Stone 20. O’Riorda Miagani, 22 Bank Street, Seymour, CT. 06483, Attn: Joseph Miagani 21. Pirie Associates Architects, LLC, 33 Whitney Ave., Suite 2A, New Haven, CT. 06510, Attn: Laura Pirie 22. Walker Engineering Consultants, 20 Park Plaza, Suite 1202, Boston, MA. 02116 23. Anne Penniman Landscaping Architects, 35 Pratt Street, Essex, CT. 06426 24. State and City Websites

55 List of On-Call Engineering Firms that Responded to Bid 4036

Al Engineers, Inc Middletown, CT. Anchor Engineering Services, Inc. Glastonbury, CT. Antinozzi Associates Bridgeport, CT. BETA Group, Inc. Hartford, CT. BL Companies Hartford, CT. Brown and Caldwell Andover, MA. BSC Group Glastonbury, CT. Cardinal Engineering Associates, Inc. Meriden, CT. CDM Smith East Hartford, CT. Cheryl Newton Architect, LLC Glastonbury, CT. CMG Environmental, Inc. Southbridge, MA. Comprehensive Environmental, Inc. New Britain, CT. Desman Associates Rocky Hill, CT. EDM Unionville, CT. Friar Associates Farmington, CT. Freeman Companies, LLC Hartford, CT. Fuss & O’Neil Manchester, CT. GEI Consultants, Inc. Mount Laurel, NJ. J Associates Architects Newington, CT. Kaestle Boos Associates, Inc. New Britain, CT. Landmark Facilities Group, Inc. Norwalk, CT. Lawrence Mechanical P.C. New Canaan, CT. Lenard Engineering, Inc. Glastonbury, CT. Luchs Consulting Engineers, LLC Meriden, CT. Lothrop Associates, LLP Architects Hartford, CT. Martinez Couch & Associates, LLC Rocky Hill, CT. Mercury Business Services Glastonbury, CT. O’Riordan Migani Architects, LLC Seymour, CT. Paul B. Bailey Architect New Haven, CT. Pirie Associates Architects, LLC New Haven, CT. Quisenberry Arcari Malik, LLC Farmington, CT. SRL International Corporation Cheshire, CT. Salamone & Associates, P.C. Wallingford, CT. Silver/Petrucelli & Associates Hamden, CT. SMRT Architects & Engineers Andover, MA. Tata & Howard, Inc. Meriden, CT. Tecton Architects Hartford, CT. Tighe & Bond Middletown, CT. TLB Architecture, LLC Chester, CT. To Design, LLC New Britain, CT. Vanasse Hangen Brustlin, Inc./VHB Wethersfield, CT. WSP USA, Inc. Glastonbury, CT. Woodard & Curran Middletown, CT. Weston & Sampson Rocky Hill, CT. Wright-Pierce Middletown, CT.

56 RESOLUTION

Item # RE: Complete Streets 2.0 Masterplan 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, Complete Streets are streets designed and operated to enable safe use and support mobility for all users including people of all ages and abilities, and regardless of whether they are travelling as drivers, pedestrians, bicyclists, or public transportation riders; and

WHEREAS, New Britain is widely known as a leader in Complete Streets in the State of Connecticut as a result of the City’s investment in major investment in Complete Streets projects like the Central Park, the Beehive Bridge, and its over 30 miles of bike lanes around the City; and

WHEREAS, the City is nearing the completion of implementing its 2013 Complete Street Master Plan for Downtown New Britain, and is looking to expand its Complete Streets work city-wide to help improve safety, connectivity, and livability around the City; and

WHEREAS, Complete Streets projects are highly fundable, and the City has been awarded approximately $30 Mil. in competitive grants to fund its complete streets projects within the past 8 years; and

WHEREAS, the City is seeing significant private investment and development occur around the City in the areas where it has invested in Complete Streets; and

WHEREAS, the City is beginning work on a new master plan which will identify how Complete Streets can be used to improve neighborhood, gateways into the community, and state roads, to help address health and mobility issues, and also to help promote economic development and support businesses, and

WHEREAS, the consulting firm Fuss & O’Neill is a Connecticut based firm that is recognized as a leader in Complete Streets and has expertise in engineering, planning, and construction as well as a proven record of performance working with the City; and

RESOLVED, the City is hereby authorized to issue a purchase order to hire the engineering firm of Fuss & O’Neill in the amount of $47,600 to perform on-call engineering services related to performing Complete Streets planning work.

______Alderman Kris Rutkowski

______Alderman Aram Ayalon

57 RESOLUTION

Item # RE: On-Call Engineering Assignment for Design Services of the Beeline Trail Phase 2 and 3 projects

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 has received a State of Connecticut Department of Energy and Environmental Protection (DEEP) Recreational Trails Grant in the amount of $193,750 which is 80% state funded with a 20% City match, for design work on the Beeline Trail Phase 2 and 3 projects, and WHEREAS, the City’s 20% match will be from a combination of in-kind services and from the Public Works Department Various Capital Improvement Projects Bond, professional services account number 0083446704-5331, and WHEREAS, the City of New Britain has also received a Community Connectivity Program Grant in the amount of $600,000 from the State of Connecticut Department of Transportation (CTDOT) for the construction of the Beeline Trial Phase 2 project, and WHEREAS, the Public Works Department solicited a request for proposals (RFP) from the City’s On-Call Engineering Consultants who specialize in the design of multi-use trails in urban environments and in the implementation of complete street techniques for the complete design of the Beeline Trail Phase 2 project and survey and preliminary engineering on the Phase 3 project, and WHEREAS, the Public Works Department seeks to engage Fuss and O’Neill, who was determined to be qualified by the Public Works Department and submitted the lowest price in the amount of $130,700 to perform the services outlined in the January 29, 2021 Beeline Trail Phase 2 and 3 RFP and in their February 15, 2021 proposal; and WHEREAS, since pricing from the RFP came in lower than anticipated, the Public Works Department also seeks to negotiate a fee with Fuss and O’Neill for additional design services to fully utilize the DEEP Recreational Trails Grant of $193,750 to complete the design of the Beeline Trail Phase 3 project, and THEREFORE BE IT RESOLVED, that the Common Council authorizes the Department of Public Works to enter into agreement with Fuss and O’Neill for a fee up to full amount of the DEEP Recreational Trails Grant of $193,750 and the Purchasing Agent to issue a purchase order up to the amount of $193,750 to Fuss and O’Neill, and

NOW, THEREFORE, BE IT FURTHER RESOLVED, That a budget amendment be set up to formally appropriate the DEEP Recreational Trails Grant funds as follows:

Increase Revenue: 255315025-4232 DEEP Recreational Trails Grant $155,000.00

Increase Expenditures: 255315025-5331 Professional Services $155,000.00

Alderman Aram Ayalon Alderman Kris Rutkowski

58 RESOLUTION

Item # RE: Murphy Road Recycling, LLC Contract Extension 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, Bristol Resource Recovery Facility Operating Committee, a/k/a the Bristol Facility Policy Board (“BRRFOC”), and various Connecticut municipalities including the City of New Britain are parties to the July 17, 2019 ACCEPTABLE RECYCLABLES PROCESSING AGREEMENT with Murphy Road Recycling, LLC, and the Inter-community Agreement dated as of June 10, 2020; and

WHEREAS, the City of New Britain collects approximately 4,300 tons of recyclable materials annually as part of its residential curbside recycling collection program; and

WHEREAS, the City of New Britain’s agreement with Murphy Road Recycling, LLC for processing recyclable materials will expire in July, and the City seeks to secure services related to processing these materials beyond the expiration date; and

WHEREAS, in furtherance of its duties under the Inter-Community Agreement, BRRFOC has negotiated an extension of the Acceptable Recyclables Processing Agreement with Murphy Road Recycling, LLC on behalf on the City of New Britain and the other BRRFOC Communities; and

WHEREAS, it is in the interests of the City of New Britain to enter into the Agreement; and

RESOLVED, the Mayor is authorized to execute an Agreement on behalf of City of New Britain that will extend Murphy Road Recycling, LLC processing the City’s recyclable materials. .

______Alderman Kris Rutkowski

______Alderman Aram Ayalon

59 RESOLUTION

Item # RE: ELC FUNDING

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 provide $60,000.00 from the ELC funding of $645,876.00 to the Hospital of Central Connecticut/Hartford Healthcare for its Mass Vaccination Clinics located in the City of New Britain.

WHEREAS, Resolution No. 35273 authorized the City of New Britain Health Department to receive an appropriation of $645,876.00 from the State of Connecticut Department of Public Health from the Centers for Disease Control and Prevention (CDC) Epidemiology and Laboratory Capacity (ELC) Cooperative Agreement to support local public health efforts for the purpose of enhancing the detection, response, surveillance and prevention of COVID-19 in the State of Connecticut; and

WHEREAS, the City of New Britain has partnered with the Hospital of Central Connecticut and Hartford Healthcare and would like to contribute the sum of $60,000.00 from the ELC funding to assist with the costs associated with the operation of mass vaccination clinics in the City of New Britain; now therefore be it

RESOLVED, that the sum of $60,000.00 from the ELC funding of $645,876.00 be allocated to the Hospital of Central Connecticut and Hartford Healthcare for the sole purpose of assisting with the costs associated with their operation of mass vaccination clinics in the City of New Britain.

______Alderman Robert Smedley

______Alderman Colin Osborn

60