Regular Meeting of the Common Council

Wednesday, August 12, 2020 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, August 12, 2020, at 7:05 PM in Council Chambers, City Hall, 27 West Main Street, New Britain, Connecticut. Public Participation will begin prior to the regular meeting at 7:00 pm via teleconference.

Dial In Number: (866) 613-0751 Alternate Number: (860) 390-4418 Access Code: 09574

Streaming of Meeting: http://newbritainct.gov/meetings

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 JUNE 10, 2020; JUNE 24, 2020; JULY 8, 2020 AND SPECIAL MEETINGS OF JUNE 4, 2020; JUNE 13, 2020 AND JUNE 24, 2020. 2020-06-04 Special Meeting - Bonding 2020-06-04 Special Meeting - Budget

1 2020-06-10 Regular Meeting 2020-06-13 Special Meeting 2020-06-24 Regular Meeting 2020-06-24 Special Meeting 2020-07-08 Regular Meeting

AMENDMENTS TO AGENDA

PETITIONS 1. Ald. Salerno for the appropriate department(s) to evaluate the need of signage for special needs individuals in the area of Jones Drive and Beachwood Drive. There is a residential home in this area and a family with an autistic child live in the vicinity and have safety concerns due to excessive speeding by motorists. Petition 2. Ald. Salerno for the appropriate department(s) to conduct a traffic study at the intersection of Monroe, Ellis and Glen Streets. Residents have complained about on-going speeding and motorists not stopping at the stop sign, causing safety concerns. Please recommend any suggestions to create a safer environment for pedestrians. Petition 3. Ald. Ayalon for the appropriate department(s) to conduct a study pertaining to flood danger in the area of Ridgewood Street. The street has inclinations meeting in the middle near 52 Ridgewood where there is a sewer opening but it lacks the capacity of draining sufficiently during storms. Please report if there is a plan for this street. Petition 4. Ald. Santiago for the appropriate department(s) to provide detailed information regarding the number of complaints filed against the property at 43 Osgood Avenue, former Israel Putnam School, within the past ten (10) years. Petition 5. Ald. Santiago for the appropriate department(s) to provide detailed information regarding the status and development timeline of the 27.3 acres located in the Pinnacle Park Subdivision conveyed to Polamer Precision, Inc. as of December 11, 2019. Petition 6. Ald. Santiago for the appropriate department(s) to provide information regarding the number of New Britain residents that are or close to becoming homeless, this should include residents that are being evicted from their current place of abode. Also, please provide information regarding the City’s assistance to residents that may be losing housing due to the Covid-19 pandemic. Please give in detail the process and/or steps the City has taken to assist residence with this issue. Petition

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

2 REPORTS OF BOARDS, COMMISSIONS, DEPARTMENTS AND LEGISLATIVE COMMITTEES: A. RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE. Report B. RE: PURCHASING REPORT FOR BID THRESHOLD ITEMS. Report C. RE: SALE OF SURPLUS EQUIPMENT. Report Tabulation Sheet D. BOARD OF POLICE COMMISSIONERS RESPONSE TO ITEM NO. 35110. RE: SURVEILLANCE OF INTERSECTION OF GOVERNOR STREET AND CORBIN AVENUE. Report Original Petition E. BOARD OF POLICE COMMISSIONERS RESPONSE TO ITEM NO. 35111. RE: MONITORING OF ATV AND MOTORCYCLE ACTIVITIES IN THE AREA OF LINCOLN STREET. Report Original Petition F. BOARD OF POLICE COMMISSIONERS RESPONSE TO ITEM NO. 35136. RE: PARKING RESTRICTIONS ON KONSTIN PLACE. Petition 35136.doc Original Petition G. BOARD OF POLICE COMMISSIONERS RESPONSE TO ITEM NO. 35153. RE: PARKING RESTRICTIONS ON BRITTANY FARMS ROAD. Report Original Petition H. RECREATION AND COMMUNITY SERVICES DEPARTMENT RESPONSE TO ITEM NO. 35166. RE: SUMMER PROGRAMMING SAFETY MEASURES AND PARTICIPATION RATES FOR PROGRAMS. Report Original Petition

NEW RESOLUTIONS 1. RE: TO AMEND THE CODE OF ORDINANCES TO CREATE A POLICE CIVILIAN REVIEW BOARD. K. ROSADO, F. SANTIAGO, H. DYSON Resolution 2. RE: $66,777.33 TO TURF PRODUCTS CORPORATION FOR PURCHASE OF NEW TORO GROUND MASTER MOWER FOR THE RECREATION AND COMMUNITY SERVICES DEPARTMENT, STANLEY GOLF COURSE. R. REYES, D. SALERNO, I.

3 SANCHEZ, F. SANTIAGO, R. SMEDLEY Resolution 3. PUBLIC BID NO. 4030. RE: $443,700 TO KOVACS CONSTRUCTION CORPORATION FOR THE MODIFICATIONS AT THE UTILITIES DIVISION'S STEELE STREET PUMP STATION. D. SALERNO, E. SANCHEZ Resolution Tabulation Sheet E-Mailing Record 4. RE: $24,333.12 TO OTTO ENVIRONMENTAL SYSTEMS, LLC FOR PURCHASE OF FIVE HUNDRED AND FOUR (504) ROLL-OUT TRASH AND RECYCLING CONTAINERS. A. AYALON, K. RUTKOWSKI Resolution 5. COOPERATIVE PURCHASING. RE: $13,832 TO FFF ENTERPRISES FOR EIGHT HUNDRED (800) DOSES OF INFLUENZA VACCINES FOR THE HEALTH DEPARTMENT, NURSING DIVISION. C. OSBORN, R. SMEDLEY Resolution 6. RE: $17,300.01 TO CARLSEN SYSTEM INC FOR PURCHASE OF THREE (3) NEW OZONE INJECTION PUMPS FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. D. SALERNO, E. SANCHEZ Resolution 7. RE: AUTHORIZATION TO ENTER INTO AGREEMENT WITH ESC FOR LIGHTING UPGRADE PROJECT AT THE NEW BRITAIN POLICE DEPARTMENT FOR APPROXIMATELY $82,585. K. ROSADO, R. SMEDLEY Resolution 8. RE: TAX ABATEMENTS, CORRECTIONS AND REFUNDS. D. SALERNO, E. SANCHEZ, R. SMEDLEY Resolution Adjustment report Adjustment report spreadsheet June 2020 Adjustment report spreadsheet July 2020 Refunds Report Refunds spreadsheet EAN Holdings Refund 9. BUDGET APPROPRIATIONS - GRANT FUNDING. RE: $7,500 SUMMER ENRICHMENT EXPERIENCE PROGRAM (SEEC). R. REYES, D. SALERNO, I. SANCHEZ Resolution 10. AMERICAN SAVINGS FOUNDATION GRANT - YEAR 15. RE: MONIES TO ORGANIZE AND RUN AFTER SCHOOL PROGRAMS AT PULASKI AND SALDE MIDDLE SCHOOLS. R. REYES, D. SALERNO, I. SANCHEZ, F. SANTIAGO, R. SMEDLEY Resolution

4 11. RE: AUTHORIZATION FOR MAYOR TO ENTER INTO A MEMORANDUM OF UNDERSTANDING AGREEMENT WITH 27-31 GLEN STREET, LLC T0 LEASE ELEVEN (11) PARKING PSACES AT THE ARCH STREET PARKADE LOCATED AT 140 ARCH STREET. D. SALERNO Resolution 12. RE: AUTHORIZATION TO EXECUTE A FIREARMS RANGE USE AGREEMENT WITH THE NEWINGTON POLICE DEPARTMENT FOR THE TERM OF JULY 1, 2020 THROUGH JUNE 30, 2021. H. DYSON, R. REYES, I. SANCHEZ, R. SMEDLEY, W. PABON, E. SANCHEZ, F. SANTIAGO Resolution 13. BUDGET AMENDMENT - POLICE DEPARTMENT. RE: FEDERAL HIGHWAY SAFETY FUNDS FY 2021 SPEED AND AGRESSIVE DRIVING ENFORCEMENT PROGRAM. H. DYSON, R. REYES, F. SANTIAGO, R. SMEDLEY, W. PABON, E. SANCHEZ, I. SANCHEZ Resolution 14. RE: $16,600 TO CDM SMITH INC FOR CONSULTING ENGINEERING ASSITANCE FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. D. SALERNO, E. SANCHEZ Resolution 15. RE: AUTHORIZATION TO ENTER INTO CONTRACT WITH PERMA TREAT CORP FOR $24,444 FOR THE PURCHASE AND REMOVAL OF SAW TIMBER AND CORDWOOD FROM THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION PROPERTY. D. SALERNO, E. SANCHEZ Resolution Supporting Documents 16. WITHDRAWN RE: CONSTRUCTION OF FENCES FOR THE WHIGVILLE AND WASEL RESERVOIRS FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. D. SALERNO, E. SANCHEZ Resolution Fencing.pdf 17. RE: $19,400 TO TATA & HOWARD FOR CONSULTING ENGINEERING ASSISTANCE FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. D. SALERNO, E. SANCHEZ Resolution 18. RE: ENGINEERING DESIGN FOR THE WATER TREATMENT PLANT SCADA SYSTEM AND THE BATTERSON PARK ROAD WATER MAIN EXTENSION PROJECTS FOR THE PUBLIC WORKS DEPARTMENT, UTILITIES DIVISION. D. SALERNO, E. SANCHEZ Resolution 19. WITHDRAWN RE: CONVEYANCE OF PROPERTY KNOWN AS 488 HARTFORD ROAD. K. ROSADO

5 20. PROPOSED ADDITION RE: ROADSIDE PICK-UP OF ORGANIC DEBRIS CAUSED BY TROPICAL STORM ISAIAH. F. SANTIAGO Resolution

ADJOURNMENT

6 June 4, 2020

SPECIAL MEETING OF THE COMMON COUNCIL JUNE 4, 2020 Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 6:38 p.m. on Thursday, the 4th day of June 2020 in the Common Council Chambers, City Hall.

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

Ald. Rosado moved to waive the reading of the Mayor’s Warrant, seconded by Ald. Salerno. So voted.

MAYOR’S WARRANT TO THE CLERK OF THE CITY OF NEW BRITAIN: BY THE AUTHORITY OF THE STATE OF CONNECTICUT, YOU ARE HEREBY COMMANDED TO NOTIFY Robert Smedley, Richard Reyes, Emmanuel Sanchez, Kristian Rosado, Aram Ayalon, Wilfredo Pabon, Daniel Salerno, Iris Sanchez, Francisco Santiago, Chris Anderson, Sharon Beloin-Saavedra, Michael Thompson, Kris Rutkowski, Howard Dyson, and Colin Ivan Osborn, Aldermen and Alderwomen of said City, that there will be a special meeting of the Common Council on Thursday, June 4, 2020 at 6:30 p.m. in the Council Chambers, City Hall, 27 West Main Street, New Britain, CT for the following purposes: 1. To accept a report of the Standing Bonding Subcommittee of the Common Council Committee on Administration, Finance and Law regarding a $25,800,000 Appropriation and Bond Authorization for Projects and Improvements Related to the City’s Water Treatment Facility and System. 2. To act upon a Resolution regarding a $25,800,000 Appropriation and Bond Authorization for Projects and Improvements Related to the City’s Water Treatment Facility and System. HEREOF FAIL NOT, but due service and return make according to law. Dated at New Britain, Connecticut this 27th day of May, 2020.

Erin E. Stewart, Mayor

REPORT OF THE BONDING COMMITTEE

35119 RE: $25,800,000 APPROPRIATION AND BOND AUTHORIZATION FOR PROJECTS AND IMPROVEMENTS RELATED TO THE CITY’S WATER TREATMENT FACILITY AND SYSTEM To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

At a meeting of the Standing Bonding Subcommittee of the Committee on Administration, Finance and Law (the “Bonding Subcommittee”) held on May 28, 2020, on a motion by Bonding Subcommittee member Rosado and seconded by Bonding Subcommittee member Anderson, the following resolution was adopted:

RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the sum of $25,800,000 be appropriated for the projects and improvements related to the City’s water treatment facility and system including, but not limited to, improvements to the SCADA system at the New Britain

214

7 June 4, 2020

Filtration Plant, improvements to the White Bridge Pump Station and Well Field, and the extension of the Batterson Park Road Water Main (collectively, the “Project”). The Project includes planning, design, architectural and engineering services, construction, reconstruction, site work, materials, equipment and fixtures, temporary and permanent financing costs and other costs related to the Project, in the amounts as follows:

SCADA Improvements $2,000,000 White Bridge Pump Station and Well Field 20,000,000 Improvements Batterson Park Road Water Main Extension 2,000,000 Financing Costs 1,800,000 TOTAL $25,800,000

To meet said appropriation and in lieu of a tax therefor, bonds, notes or temporary notes of the City are authorized to be issued pursuant to Article XII of the City Charter and Chapter 109 of the Connecticut General Statutes, as amended, or any other provision of law thereto enabling, in an amount not to exceed $25,800,000 or so much thereof as may be necessary after deducting grants or other sources of funds available for the Project.

The Mayor shall be authorized to transfer unexpended funds among purposes, so long as the total appropriation and bond authorization is not increased.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the bonds or notes may be sold in a single issue or may be consolidated with other authorized but unissued bonds or notes of the City. The bonds or notes shall be issued in fully registered form, be executed in the name and on behalf of the City by the facsimile or manual signatures of the Mayor and the Treasurer, bear the City seal or a facsimile thereof, be certified and payable at a bank or trust company designated by the Mayor and the Treasurer which bank or trust company may also be designated as the registrar and transfer agent, and be approved as to their legality by Bond Counsel to the City. The bonds or notes may be in the form of one or more project loan obligations issued to the State of Connecticut under the State’s Drinking Water State Revolving Fund Program. The bonds or notes may be issued in one or more series, shall bear such rate or rates of interest, and be issued in book entry form. The bonds or notes shall be general obligations of the City and each of the bonds or notes shall recite that every requirement of law relating to its issue has been duly complied with, that such bonds or notes are within every debt and other limit prescribed by law, and that the full faith and credit of the City are pledged to the payment of the principal thereof and interest thereon. The aggregate principal amount of bonds or notes to be issued, the annual installments of principal, redemption provisions, if any, the date, interest rate or rates, form and manner of sale, time of issuance and sale, designation, price, maturities, and other terms, details and particulars of such bonds or notes shall be determined by the Mayor and the Treasurer.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the Mayor and Treasurer are authorized to issue temporary notes in anticipation of the receipt of the proceeds of said bonds or notes and the receipt of any federal, state or other grant-in-aid for the Project. The temporary notes may be in the form of one or more interim funding obligations issued to the State of Connecticut under the State’s Drinking Water State Revolving Fund Program. The notes shall be executed in the name and on behalf of the City by the facsimile or manual signatures of the Mayor and the Treasurer, bear the City seal or a facsimile thereof, be certified and payable at a bank or trust company designated by the Mayor and the Treasurer which bank or trust company may also be designated as the registrar and transfer agent, and be approved as to their legality by Bond Counsel to the City. The notes shall be issued with maturity dates in accordance with the Connecticut General Statutes, as amended. The notes shall be general obligations of the City and each of the bonds shall recite that every requirement of law relating to its issue has been duly complied with, that such notes are within every debt and other limit prescribed by law, and that the full faith and credit of the City are pledged to the payment of the principal thereof and interest thereon. The net interest cost on such notes, including renewals thereof, and the expense of preparing, issuing, and marketing such notes, to the

215

8 June 4, 2020

extent paid from the proceeds from the issuance of bonds or notes, shall be included as a cost of the Project.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the bonds, notes or temporary notes may be sold by the Mayor and Treasurer in a public sale, sealed proposal or a negotiated underwriting and the Mayor and the Treasurer are authorized to select the underwriter or underwriters and to enter into, execute and deliver on behalf of the City a contract of purchase for such bonds, notes or temporary notes on such terms and conditions as they shall determine.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the City hereby declares its official intent under Treasury Regulation Section 1.150-2 of the Internal Revenue Code of 1986, as amended, that Project costs may be paid from temporary advances of available funds and that the City reasonably expects to reimburse any such advances from the proceeds of borrowings in an aggregate principal amount not in excess of the amount of borrowing authorized for the Project; that the Mayor and Treasurer are authorized to bind the City pursuant to such representations and agreements as they deem necessary or advisable in order to ensure and maintain the continued exemption from Federal income taxation of interest on the bonds, notes or temporary notes authorized by this resolution, if issued on a tax-exempt basis, including covenants to pay rebates of investment earnings to the in future years. While it is anticipated that the bonds or notes will qualify as tax exempt bonds, the Mayor and the Treasurer are authorized, upon the advice of bond counsel, to issue all or any portion of the bonds or notes as bonds or notes the interest on which is includable in the gross income of the owners thereof for federal income tax purposes and it is hereby found and determined that the issuance of any such bonds or notes is in the public interest.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the Mayor and the Treasurer are hereby authorized, on behalf of the City, to enter into agreements or otherwise covenant for the benefit of bondholders to provide information on an annual or other periodic basis to the Electronic Municipal Market Access (EMMA) system or other nationally recognized municipal securities information repositories or state based information repositories (the "Repositories") and to provide notices to the Repositories of material events as enumerated in Securities and Exchange Commission Exchange Act Rule 15c2-12, as amended, as may be necessary, appropriate or desirable to effect the sale of the bonds, notes or temporary notes authorized by this resolution. Any agreements or representations to provide information to Repositories made prior hereto are hereby confirmed, ratified and approved.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the Mayor and the Treasurer are further authorized to enter into, execute and deliver, on behalf of the City, any agreements they deem reasonable or necessary to provide credit enhancement to the bonds, notes or temporary notes. The Mayor and the Treasurer are further authorized to appoint a certifying agent, paying agent, transfer agent, registrar, interest rate advisor, trustee and such other advisers and consultants as they may deem necessary or desirable, and to execute and deliver on behalf of the City any and all tax regulatory, credit enhancement, continuing disclosure, security, letter of representation or other agreements they deem necessary to provide for the issuance of such bonds, notes or temporary notes.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the Mayor, Treasurer and other City officials and employees are authorized to execute and deliver to the State of Connecticut one or more project loan and subsidy agreements under the State’s Drinking Water State Revolving Fund Program, apply for and accept or reject any federal, state or other grants-in- aid for the Project, and to take all actions necessary and proper to carry out the Project and to issue the bonds, notes or temporary notes to finance the appropriation.

Robert Smedley, Chairman Bonding Subcommittee of the Committee on Administration, Finance and Law

216

9 June 4, 2020

Ald. Rosado moved to accept, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart June 8, 2020.

RESOLUTION

35119-1 RE: $25,800,000 APPROPRIATION AND BOND AUTHORIZATION FOR PROJECTS AND IMPROVEMENTS RELATED TO THE CITY’S WATER TREATMENT FACILITY AND SYSTEM 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:

At a meeting of the Common Council held on June 4, 2020 on a motion by Council member Rosado and seconded by Council member Salerno the following resolution was adopted:

RESOLVED, by the Common Council of the City of New Britain on the recommendation of the Standing Bonding Subcommittee of the Committee on Administration, Finance and Law adopted at its meeting held on May 28, 2020, that the sum of $25,800,000 be appropriated for the projects and improvements related to the City’s water treatment facility and system including, but not limited to, improvements to the SCADA system at the New Britain Filtration Plant, improvements to the White Bridge Pump Station and Well Field, and the extension of the Batterson Park Road Water Main (collectively, the “Project”). The Project includes planning, design, architectural and engineering services, construction, reconstruction, site work, materials, equipment and fixtures, temporary and permanent financing costs and other costs related to the Project, in the amounts as follows:

SCADA Improvements $2,000,000 White Bridge Pump Station and Well Field 20,000,000 Improvements Batterson Park Road Water Main Extension 2,000,000 Financing Costs 1,800,000 TOTAL $25,800,000

To meet said appropriation and in lieu of a tax therefor, bonds, notes or temporary notes of the City are authorized to be issued pursuant to Article XII of the City Charter and Chapter 109 of the Connecticut General Statutes, as amended, or any other provision of law thereto enabling, in an amount not to exceed $25,800,000 or so much thereof as may be necessary after deducting grants or other sources of funds available for the Project.

The Mayor shall be authorized to transfer unexpended funds among purposes, so long as the total appropriation and bond authorization is not increased.

BE IT FURTHER RESOLVED, that the bonds or notes may be sold in a single issue or may be consolidated with other authorized but unissued bonds or notes of the City. The bonds or notes shall be issued in fully registered form, be executed in the name and on behalf of the City by the facsimile or manual signatures of the Mayor and the Treasurer, bear the City seal or a facsimile thereof, be certified and payable at a bank or trust company designated by the Mayor and the Treasurer which bank or trust company may also be designated as the registrar and transfer agent, and be approved as to their legality by Bond Counsel to the City. The bonds or notes may be in the form of one or more project loan obligations issued to the State of Connecticut under the State’s Drinking Water State Revolving Fund Program. The bonds or notes may be issued in one or more series, shall bear such rate or rates of interest, and be issued in book entry form. The bonds or notes shall be general obligations of the City and each of the bonds or notes shall recite that every requirement of law relating to its issue has been duly complied with, that such bonds or notes are within every debt and other limit prescribed by law, and that the full faith and credit of the City are pledged to the payment of the principal thereof and interest thereon. The aggregate principal amount of bonds or notes to be issued, the annual installments of principal, redemption provisions, if any, the date, interest rate or rates, form and manner of sale, time of

217

10 June 4, 2020

issuance and sale, designation, price, maturities, and other terms, details and particulars of such bonds or notes shall be determined by the Mayor and the Treasurer.

BE IT FURTHER RESOLVED, that the Mayor and Treasurer are authorized to issue temporary notes in anticipation of the receipt of the proceeds of said bonds or notes and the receipt of any federal, state or other grant-in-aid for the Project. The temporary notes may be in the form of one or more interim funding obligations issued to the State of Connecticut under the State’s Drinking Water State Revolving Fund Program. The notes shall be executed in the name and on behalf of the City by the facsimile or manual signatures of the Mayor and the Treasurer, bear the City seal or a facsimile thereof, be certified and payable at a bank or trust company designated by the Mayor and the Treasurer which bank or trust company may also be designated as the registrar and transfer agent, and be approved as to their legality by Bond Counsel to the City. The notes shall be issued with maturity dates in accordance with the Connecticut General Statutes, as amended. The notes shall be general obligations of the City and each of the bonds shall recite that every requirement of law relating to its issue has been duly complied with, that such notes are within every debt and other limit prescribed by law, and that the full faith and credit of the City are pledged to the payment of the principal thereof and interest thereon. The net interest cost on such notes, including renewals thereof, and the expense of preparing, issuing, and marketing such notes, to the extent paid from the proceeds from the issuance of bonds or notes, shall be included as a cost of the Project.

BE IT FURTHER RESOLVED, that the bonds, notes or temporary notes may be sold by the Mayor and Treasurer in a public sale, sealed proposal or a negotiated underwriting and the Mayor and the Treasurer are authorized to select the underwriter or underwriters and to enter into, execute and deliver on behalf of the City a contract of purchase for such bonds, notes or temporary notes on such terms and conditions as they shall determine.

BE IT FURTHER RESOLVED, that the City hereby declares its official intent under Treasury Regulation Section 1.150-2 of the Internal Revenue Code of 1986, as amended, that Project costs may be paid from temporary advances of available funds and that the City reasonably expects to reimburse any such advances from the proceeds of borrowings in an aggregate principal amount not in excess of the amount of borrowing authorized for the Project; that the Mayor and Treasurer are authorized to bind the City pursuant to such representations and agreements as they deem necessary or advisable in order to ensure and maintain the continued exemption from Federal income taxation of interest on the bonds, notes or temporary notes authorized by this resolution, if issued on a tax-exempt basis, including covenants to pay rebates of investment earnings to the United States in future years. While it is anticipated that the bonds or notes will qualify as tax exempt bonds, the Mayor and the Treasurer are authorized, upon the advice of bond counsel, to issue all or any portion of the bonds or notes as bonds or notes the interest on which is includable in the gross income of the owners thereof for federal income tax purposes and it is hereby found and determined that the issuance of any such bonds or notes is in the public interest.

BE IT FURTHER RESOLVED, that the Mayor and the Treasurer are hereby authorized, on behalf of the City, to enter into agreements or otherwise covenant for the benefit of bondholders to provide information on an annual or other periodic basis to the Electronic Municipal Market Access (EMMA) system or other nationally recognized municipal securities information repositories or state based information repositories (the “Repositories”) and to provide notices to the Repositories of material events as enumerated in Securities and Exchange Commission Exchange Act Rule 15c2-12, as amended, as may be necessary, appropriate or desirable to effect the sale of the bonds, notes or temporary notes authorized by this resolution. Any agreements or representations to provide information to Repositories made prior hereto are hereby confirmed, ratified and approved.

BE IT FURTHER RESOLVED, that the Mayor and the Treasurer are further authorized to enter into, execute and deliver, on behalf of the City, any agreements they deem reasonable or necessary to provide credit enhancement to the bonds, notes or temporary notes. The Mayor and the Treasurer are further authorized to appoint a certifying agent, paying agent, transfer agent, registrar, interest rate advisor, trustee and such other advisers and consultants as they may deem necessary or desirable, and to

218

11 June 4, 2020

execute and deliver on behalf of the City any and all tax regulatory, credit enhancement, continuing disclosure, security, letter of representation or other agreements they deem necessary to provide for the issuance of such bonds, notes or temporary notes.

BE IT FURTHER RESOLVED, that the Mayor, Treasurer and other City officials and employees are authorized to execute and deliver to the State of Connecticut one or more project loan and subsidy agreements under the State’s Drinking Water State Revolving Fund Program, apply for and accept or reject any federal, state or other grants-in-aid for the Project, and to take all actions necessary and proper to carry out the Project and to issue the bonds, notes or temporary notes to finance the appropriation.

Alderman Robert Smedley

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. Roll call vote – 15 in favor, 0 opposed. IN FAVOR: Ald. Rosado, Pabon, Smedley, E. Sanchez, Santiago, Anderson, Ayalon, Beloin- Saavedra, Dyson, Osborn, Reyes, Rutkowski, I. Sanchez, Thompson and Salerno. Approved by Mayor Erin E. Stewart June 8, 2020.

Ald. Rosado addressed protests around the country due to the death of George Floyd and requested a moment of silence.

There being no further business to come before the Council, Ald. Rosado moved to adjourn, seconded by Ald. Salerno. So voted. Meeting adjourned at 6:47 p.m.

ATTEST: Mark H. Bernacki, City Clerk

219

12 June 4, 2020

220

13 June 4, 2020

SPECIAL MEETING OF THE COMMON COUNCIL JUNE 4, 2020

Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 7:40 p.m. on Thursday, the 4th day of June 2020 in the Common Council Chambers, City Hall.

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

Ald. Rosado moved to waive the reading of the Mayor’s Warrant, seconded by Ald. Salerno. So voted.

MAYOR’S WARRANT TO THE CLERK OF THE CITY OF NEW BRITAIN: BY THE AUTHORITY OF THE STATE OF CONNECTICUT, you are hereby commanded to notify Robert Smedley, Richard Reyes, Emmanuel Sanchez, Kristian Rosado, Aram Ayalon, Wilfredo Pabon, Daniel Salerno, Iris Sanchez, Francisco Santiago, Chris Anderson, Sharon Beloin-Saavedra, Michael Thompson, Kris Rutkowski, Howard Dyson, and Colin Ivan Osborn, Aldermen and Alderwomen of said City, that there will be a Special Meeting of the Common Council on Thursday evening, June 4, 2020 at 7:00 p.m. in the Council Chambers, 27 West Main Street, City Hall, for the following purposes: 1. To accept a report of the Committee on Administration, Finance and Law regarding Mayor’s Proposed General Fund Budget for Fiscal Year 2020-2021; Special Revenue Funds and Enterprise Fund Budget for Fiscal Year 2020-2021; Budget Appropriation for Capital Improvement Program for Fiscal Year 2020-2021 (LoCIP). 2. To accept a report of the Consolidated Committee regarding Mayor’s Proposed General Fund Budget for Fiscal Year 2020-2021; Special Revenue Funds and Enterprise Fund Budget for Fiscal Year 2020-2021; Budget Appropriation for Capital Improvement Program for Fiscal Year 2020-2021 (LoCIP). 3. To accept a report of the Committee on Planning, Zoning and Housing regarding Mayor’s Proposed General Fund Budget for Fiscal Year 2020-2021; Special Revenue Funds and Enterprise Fund Budget for Fiscal Year 2020-2021; Budget Appropriation for Capital Improvement Program for Fiscal Year 2020-2021 (LoCIP). 4. To act upon a resolution regarding the General Fund Budget for Fiscal Year 2020-2021. 5. To act upon a resolution regarding the Special Revenue Funds and Enterprise Fund Budget for Fiscal Year 2020-2021. 6. To act upon a resolution regarding the Budget Appropriation for Capital Improvement Program for Fiscal Year 2020-2021 (LoCIP). HEREOF FAIL NOT, but due service and return make according to law. Dated at New Britain, this 27th day of May, 2020.

Erin E. Stewart, Mayor

222

14 June 4, 2020

COMMITTEE ON ADMINISTRATION, FINANCE AND LAW

35058-2 35059-2 35060-2 RE: BUDGET FOR FISCAL YEAR 2020-2021 To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The Common Council Committee on Administration, Finance and Law at a regular meeting held on Wednesday evening, May 6, 2020, in Council Chambers to which was referred the matter of the following: Item # 35058, 35059, 35060 – Budget for Fiscal Year 2020-2021 respectfully begs leave to recommend that the following resolutions be referred back to the Common Council with a neutral recommendation.

Ald. Robert Smedley Chair

Ald. Rosado moved to accept, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart June 8, 2020. CONSOLIDATED COMMITTEE 35058-3 35059-3 35060-3 RE: BUDGET FOR FISCAL YEAR 2020-2021 To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The Common Council Consolidated Subcommittee at a regular meeting held on Thursday evening, May 7, 2020, in Council Chambers to which was referred the matter of the following: Item # 35058, 35059, 35060 – Budget for Fiscal Year 2020-2021 respectfully begs leave to recommend that the following resolutions be referred back to the Common Council with a neutral recommendation.

Ald. Michael Thompson Chair Ald. Rosado moved to accept, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart June 8, 2020.

REPORT ON THE PLANNING, ZONING AND HOUSING COMMITTEE

35058-4 35059-4 35060-4 RE: BUDGET FOR FISCAL YEAR 2020-2021 To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following: The Common Council Committee Planning, Zoning and Housing at a regular meeting held on Tuesday evening, May 5,2020, in Council Chambers to which was referred the matter of the following: Item # 35058, 35059, 35060 – Budget for Fiscal Year 2020-2021 respectfully begs leave to recommend that the following resolution be referred back to the Common Council with a neutral recommendation.

Ald. Sharon Beloin-Saavedra Chair Ald. Rosado moved to accept, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart June 8, 2020.

223

15 June 4, 2020

RESOLUTIONS 35058-5 RE: GENERAL FUND BUDGET FOR FISCAL YEAR 2020-2021 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:

RESOLVED, by Common Council of the City of New Britain, upon recommendation of the Mayor, the attached estimates of revenue and expenditures, as amended by the Common Council, with all supporting data be the same as hereby made, and for the purpose of meeting said appropriation, a tax of 50.50 mills on real estate and personal properties and 45 mills on motor vehicles on the dollar be computed on the basis of a collection rate of 96.60% and the same is hereby laid on the Grand List of October 1, 2019 on all ratable estates and property within the limits of the City of New Britain liable to taxation, and be it further,

RESOLVED, that all City taxes for the fiscal year ending June 30, 2021 excluding motor vehicle and personal property which shall be paid in full on the first day of July 2020 and real property taxes shall be due and payable in equal semi-annual installments on the first day of July 2020 and the first day of January 2021 except that any tax of less than two hundred dollars shall be due and payable in full on the first day of July 2020.

If any installments of such tax shall not be paid on or before the first business day of the month next succeeding that in which it shall be due and payable, such installment shall immediately become delinquent and shall be subject to interest at the rate and manner provided in the general statutes. Any taxpayer may pay the total amount of any such tax at the time when the first installment shall be payable and nothing herein shall preclude the payment of the January 1, 2021 installment prior to said first due date. Attachments on file in Town Clerk’s Office. Alderman Kristian Rosado, President Pro Tempore

Alderman Daniel Salerno, Majority Leader

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. Ald. Rosado moved to amend by allocating the amounts of money to restore the Assistant Fire Chief position and the benefits associated with the position and funds to comply with Police Union contract. Seconded by Ald. Salerno. Roll call vote on the amendment – 15 in favor. IN FAVOR: Ald. Rosado, Pabon, Smedley, E.Sanchez, Santiago, Anderson, Ayalon, Beloin-Saavedra, Dyson, Osborn, Reyes, Rutkowski, I. Sanchez, Thompson and Salerno. Roll call vote on original motion as amended once. 9 in favor, 5 opposed. IN FAVOR: Ald. Rosado, Pabon, Smedley, E.Sanchez, Beloin-Saavedra, Dyson, Rutkowski, Thompson and Salerno. OPPOSED: Ald. Anderson, Ayalon, Osborn, Reyes and I. Sanchez. Ald. Santiago abstained. RESOLUTION ADOPTED AS AMENDED. Approved by Mayor Erin E. Stewart June 8, 2020.

35059-5 RE: SPECIAL REVENUE FUNDS AND ENTERPRISE FUND BUDGET FOR FISCAL YEAR 2020-2021 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:

RESOLVED, The Common Council of the City of New Britain, upon recommendation of the Mayor, as amended by the Common Council, estimates that the attached listing of income and expenditures for each Special Revenue and Enterprise Fund, as further amended by the Common Council, be adopted for the Fiscal Year 2020-2021 as follows:

224

16 June 4, 2020

Special Revenue Funds Stanley Golf Course Operating Fund #201 $1,792,281 Chesley Cell Towers #203 110,000 Cemetery Operating Fund #204 560,860 Dog Fund #205 200,809 Sewer Operating Fund #208 11,364,117 Youth Service Bureau #278 427,580 Donations Account #283 115,000 Terrific Toys Program #284 17,000 Senior Center Activity Fund #290 32,000 BOE Medical Self Insurance Fund #701 22,299,536 City Medical Self Insurance Fund #702 4,039,728 W/C Self Insurance Fund #703 2,612,663 Liability Insurance Fund #704 174,000 Enterprise Funds Water Department $15,879,998

Alderman Kristian Rosado, President Pro Tempore

Alderman Daniel Salerno, Majority Leader

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. Roll call vote – 12 in favor, 2 opposed. IN FAVOR: Ald. Rosado, Pabon, Smedley, E. Sanchez, Ayalon, Beloin-Saavedra, Dyson, Reyes, Rutkowski, I. Sanchez, Thompson and Salerno. OPPOSED: Ald. Anderson and Osborn. Ald. Santiago abstained. RESOLUTION ADOPTED. Approved by Mayor Erin E. Stewart June 8, 2020.

35060-5 RE: BUDGET APPROPRIATION FOR CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEAR 2020-2021 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: RESOLUTION SUMMARY Article XI of the Charter of the City of New Britain requires the Mayor to present to the Common Council a “Mayor’s Proposed Capital Projects Budget”. The Capital Projects Budget includes a listing of all proposed capital projects for a five (5) year period with a general description, location and an estimated cost for each proposed activity.

Public Act 87-584, Section 11-44, has created a program referred to as the “Local Capital Improvement Fund” (LOCIP) to provide assistance to Connecticut municipalities for capital activities. For the fiscal year 2020-2021, the State of Connecticut has allocated $994,011 of new monies to New Britain.

The Mayor evaluated the needs of city departments and identified specific projects for funding through the LOCIP program Entitlement XXXIV. Individual grant applications to the State of Connecticut for approval by the Secretary of the Office of Policy and Management are proposed for the following projects:

Project: Budget: Walnut Hill Park Tennis Court Reconstruction $ 350,000 City Hall Energy Improvements $ 150,000 City Hall Interior Upgrades $ 300,000 Street Paving $ 155,211 Sidewalk Improvements $ 38,800 $ 994,011

225

17 June 4, 2020

RESOLVED, that Erin E. Stewart, Mayor of the City of New Britain, be authorized to execute all grant documents with the State on behalf of the City for the projects identified herein and;

RESOLVED, that the sum of $994,011 be appropriated within the Special Revenue fund, LOCIP Fund #213, for the projects specified with the individual expenditure and revenue accounts established for LOCIP Entitlement XXXIV grant proceeds. Alderman Kristian Rosado, President Pro Tempore

Alderman Daniel Salerno, Majority Leader

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. Roll call vote – 14 in favor, 1 opposed. IN FAVOR: Ald. Rosado, Pabon, Smedley, E. Sanchez, Santiago, Anderson, Beloin- Saavedra, Dyson, Osborn, Reyes, Rutkowski, I. Sanchez, Thompson and Salerno. OPPOSED: Ald. Ayalon. RESOLUTION ADOPTED. Approved by Mayor Erin E. Stewart June 8, 2020.

There being no further business to come before the Council, Ald. Rosado moved to adjourn, seconded by Ald. Thompson. So voted. Meeting adjourned at 8:47 p.m.

ATTEST: Mark H. Bernacki, City Clerk

226

18 June 10, 2020

REGULAR MEETING OF THE COMMON COUNCIL

JUNE 10, 2020 Mayor Erin E. Stewart called the Regular Meeting of the Council to order at 7:10 p.m. on Wednesday, the 10th day of June 2020 in the Common Council Chambers, City Hall.

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

The invocation was given by City Clerk, Mark H. Bernacki: O God, Our Heavenly Father. Please give us the ability to listen and effectively communicate with one another. For you gave us two ears and one mouth. While a hurricane of dissent and dissatisfaction are gripping this nation and anger blocks productive dialogue please allow us to cut through the noise that clogs our ears, fogs our minds and perpetuates fear. Give us guidance to clear our senses, calm our angst, restore faith in each other and return to a nation of one. We ask this in thy name. Amen.

The pledge to the flag was led by Mayor Stewart.

Ald. Rosado moved to amend the agenda by adding item #12, seconded by Ald. Santiago. Roll call vote – all members present voted in favor.

PETITIONS

35136 ALD. SALERNO FOR ADDRESSING VARIOUS CONCERNS FROM RESIDENTS OF KONSTIN PLACE RELATING TO STREET PARKING AND SPEEDING IN THE AREA OF 31 TO 40 KONSTIN PLACE. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

35137 ALD. AYALON FOR THE NEW BRITAIN POLICE DEPARTMENT TO PROVIDE A REPORT REGARDING MILITARY EQUIPMENT INVENTORY, USE, AND COST IN MAINTAINING AND TRAINING IN THE USE OF THIS EQUIPMENT. REFERRED TO THE NEW BRITAIN POLICE DEPARTMENT.

Ald. Rosado moved to accept and adopt the Consent Agenda, seconded by Ald. Salerno. Roll call vote – all members present voted in favor. Approved June 11, 2020 by Mayor Erin E. Stewart.

CONSENT AGENDA

OFFICE OF CORPORATION COUNSEL

35120 RE: LUZ L. APONTE VS. CITY OF NEW BRITAIN To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned begs leave to recommend the adoption of the following:

ACCEPTED AND ADOPTED, By the Common Council of the City of New Britain that the sum of TWELVE THOUSAND DOLLARS ($12,000.00) be paid to Luz L. Aponte and Januszewski, McQuillan & DeNigris, her attorney, in full settlement of Luz L. Aponte’s claims and lawsuit against the City of New Britain now pending in the New Britain Superior Court under Docket No. HHB-CV19-6051757-S.

The Plaintiff alleges that on April 10, 2017 she sustained injuries as a result of tripping and falling over an uneven/raised portion of sidewalk across the street from the property located at 144 High Street.

228

19 June 10, 2020

There was a confirmed problem with the condition of the sidewalk at this location. As a result of the incident, Plaintiff is alleged to have sustained significant facial injuries, which includes a fractured left cheek bone, deep bruising to the left side of her face, and a lost front tooth. Plaintiff also alleges injuries to her left shoulder which includes the aggravation of an existing arthritic condition. Although Plaintiff has finished treatment, she states that she continues to experience pain in her facial bones and left shoulder. Plaintiff’s medical bills after treatment total $11,169.85. Additionally, the State of CT Department of Administrative Services has a $2,937.83 Medicaid lien on any settlement/judgment resulting from this incident.

This recommendation is made after a trial management conference held on May 21, 2020 with Judge Joseph Shortall and upon the advice and approval of Corporation Counsel , Esq. The lawsuit is to be withdrawn by the Plaintiff without any costs to the City of New Britain and settlement is to be made without any admission of liability.

John F. Diakun City Attorney

PURCHASING DEPARTMENT

35121 RE: SALE OF SURPLUS EQUIPMENT To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

Per Resolution 33363-2, dated February 10, 2016, the City’s Fire Department conducted an on-line auction for a Surplus Gas Powered PPV Fan and DeWalt 36 Volt Cordless Tools. The on-line auction services were provided by Gov-Deals at no charge to the City. Gov-Deals provides on-line auction services for vehicles and equipment only to government agencies. They provide this service to over 5,900 municipalities and state governments in 48 states. They have over 315,000 registered buyers who receive e-mails from them regarding the items that they have on their website for auction.

The Surplus Gas Powered PPV Fan was old and too big for the new Fire Trucks to carry them to situations where they may be needed to help fight fires. The Gas Powered PPV Fan was deemed surplus and sold off.

The DeWalt 36 Volt Cordless Tools were on the Fire Department’s Ladder Trucks. The Cordless Tools were used if needed to help fight fires also. Some of the Cordless Tools stopped working and were over ten (10) years old. Because of the age of the Cordless Tools some parts to make the needed repairs were no longer available. The Cordless Tools that the parts were available to make the needed repairs so they would be operational again cost more then the purchase of new replacement Cordless Tools.

The money received for the sale of the Surplus Gas Powered PPV Fan and Cordless Tools was deposited into the City’s General Fund Account, 001624005-4481, General and Administrative, Sale of Property.

The highest bidders for the auctioned Gas Powered PPV Fan and Cordless Tools for the month of May 2020 are attached. It indicates the Gas Powered PPV Fan, and Cordless Tool buyers, their address, number of bids received and the dollar amount received for the sale of the Gas Powered PPV Fan and Cordless Tools that was sold.

The dollar amount that the City received for the on-line auction sale of the Surplus Gas Powered PPV Fan and Cordless Tools was $488.00.

Jack Pieper Purchasing Agent

229

20 June 10, 2020

35122 RE: BID THRESHOLD ITEMS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

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

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

Acceptance and adoption is respectfully requested.

Jack Pieper Purchasing Agent

CLAIMS COMMITTEE

35123 RE: SETTLEMENT OF CLAIMS – PHYLLIS MARTIN To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following:

The Standing Claims Subcommittee of the Committee on Administration, Finance and Law at a meeting held on Wednesday evening, June 3, 2020, in Room 201, City Hall, having held public hearings and made investigations of said claims, respectfully begs leave to recommend the following:

A. Resolved, that Phyllis Martin, of 29 Pulaski Street, New Britain, Connecticut, and her attorney, Brittany D. Wallace, Esq., be given leave to withdraw their claim of personal injury as a result of a slip and fall accident on March 9, 2019.

Alderman Howard Dyson Chair

NEW BUSINESS

RESOLUTIONS

35124 RE: PROCLAIMING JUNE 2020 AS ALZHEIMER’S AND BRAIN 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, Alzheimer’s disease is a progressive, degenerative disease of the brain, and the most common form of dementia; and

WHEREAS, Alzheimer’s disease results in impaired memory, thinking, and behavior and usually begins gradually, causing a person to forget recent events and have difficulty performing familiar tasks; and

WHEREAS, the disease causes confusion, personality and behavioral changes, and eventually the person loses the ability to care for themselves; and

230

21 June 10, 2020

WHEREAS, Alzheimer’s is a fatal disease, and results in more deaths than breast cancer and prostate cancer combined; and

WHEREAS, there are 78,000 people in Connecticut living with Alzheimer’s disease, and 178,000 caregivers in this state; and

WHEREAS, the Alzheimer’s Association asks all people to come together in June to support Alzheimer’s and Brain Awareness Month and join the fight to end this disease; and

WHEREAS, you can visit alz.org and learn more about Alzheimer’s and other dementias, the warning signs, the importance of early detection, and diagnosis as well as information on care, support, and research to find a new treatment or cure. NOW, THEREFORE BE IT

RESOLVED that the City of New Britain recognizes June as Alzheimer’s and Brain Awareness Month and implores the citizens of this City to be aware of this disease and symptoms.

Ald. Chris Anderson Ald. Aram Ayalon Ald. Howard Dyson Ald. Richard Reyes Ald. Daniel Salerno Ald. Iris Sanchez Ald. Francisco Santiago

Ald. Salerno moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35125 RE: DECLARING JUNE AS "PRIDE IN THE CITY" 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 , members of this Council support the rights, freedoms, and equality of the lesbian, gay, bisexual, transgender, questioning (LGBTBQ+), and;

WHEREAS , the modern history of the LGBTQ community started with individuals who took a stand for human rights and dignity at the Stonewall Inn in New York City on June 28, 1969, and;

WHEREAS , the United States Supreme Court in 2015 recognized the marriage of same-sex couples under the 14th Amendment of the United States, and;

WHEREAS , decisive moments in history are the story of the LGBTQ community and have put our nation on a positive course to achieving full equality, and;

WHEREAS , individuals of this city who are LGBTQ have made and continue to make, vital contributions to every aspect of our city, including in the fields of education, law, health, science, business, research, economic development, architecture, fashion, sport, technology, music, civil rights, politics, and;

WHEREAS , LGBTQ individuals serve and have served in our local police and fire department, state national guard and all branches of the United States Senate Military with honor, distinction, and bravery, and;

WHEREAS , The City of New Britain for the second time in our city’s history raised the rainbow flag (also known as a the gay pride flag) over our city on June 8, 2020 to June 12, 2020 thanks to the community organization New Britain Pride and;

231

22 June 10, 2020

THEREFORE, BE IT RESOLVED that the New Britain Common Council:

1. Recognizes that LGBTQ rights are human rights and are Constitutionally protected; 2. Recognizes that all residents should be treated fairly and equally regardless of sexual orientation or gender identity; 3. Endorses and lends its support for the federally proposed Equality Act (H.R. 5, 119th Congress) 4. Agrees that the City of New Britain must strive to ensure that the promise of equality is realized for all. NOW, THEREFORE, BE IT FURTHER RESOLVED BY THE COMMON COUNCIL OF THE CITY OF NEW BRITAIN, that we hereby declare the month of June as, “Pride in the City” month and encourage all individuals to partake in events celebrating the progress of the LGBTQ+ community.

Alderman Robert Smedley Alderwoman Sharon Beloin-Saavedra

Ald. Smedley moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35126 RE: BRISTOL RESOURCE RECOVERY FACILITY OPERATING COMMITTEE MUNICIPAL SOLID WASTE DISPOSAL AND RECYCLING SERVICES AGREEMENT WHEREAS, Conn. Gen. Stat. Sections 7-339a-1 et. Seq. grant to BERLIN, BRANFORD, BRISTOL, BURLINGTON, HARTLAND, NEW BRITAIN, PLAINVILLE, PLYMOUTH, PROSPECT, SEYMOUR, SOUTHINGTON, WARREN, WASHINGTON, and WOLCOTT, the “Municipalities” the power and authority to establish by ordinance and regulation the means to carry out the duties, responsibilities and legal obligations of municipal government; and

WHEREAS, Conn. Gen. Stat. Section 22a-221 grants municipalities the authority to enter into inter- community agreements for purposes of establishing an Operating Committee; and

WHEREAS, in accordance with that statutory authority, the Resource Recovery Facility Operating Committee (the “BRRFOC”) was formed pursuant to the 1985 Inter-Community Agreement, as subsequently amended from time to time and binding the respective Municipalities with respect to constructing and operating the Bristol Resource Recovery Facility under a service agreement which expired in June 2014; and

WHEREAS, the Municipalities desire to continue their participation in an inter-community agreement as members of the BRRFOC tasked by the State with the responsibility for managing solid waste generated within their respective Municipalities; and

WHEREAS, the Municipalities are jointly engaged in the disposing of solid waste and managing recyclables pursuant to the Municipal Solid Waste Disposal and Recycling Services Agreement (“MSW & Recycling Agreements”) and dated December 21, 2012 as amended; and

WHEREAS, the Municipalities now comprise the Bristol Facility Policy Board pursuant to Section 1.7 of the MSW & Recycling Agreements; and

WHEREAS, the Municipalities desire to continue contractual relationships to provide the residents and businesses of their municipalities with solid waste disposal services in their capacity as members of the BRRFOC; NOW THEREFORE BE IT

RESOLVED, that the Common Council authorizes Erin E. Stewart to execute the attached Inter- Community Agreement between The Cities and Towns of Berlin, Branford, Bristol, Burlington, Hartland,

232

23 June 10, 2020

New Britain, Plainville, Plymouth, Prospect, Seymour, Southington, Warren, Washington and Wolcott and any other documents related thereto.

Alderman Aram Ayalon Alderman Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35127 RE: HIGHWAY CASTINGS 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. 4018 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Highway Castings for the Public Works Department, Utilities Division; and

WHEREAS, Funding for this purchase is in the Public Works Department, Utilities Division’s account number, 208315101-5659 Sewer Fund, Operating Material and Supplies and 9303500204-5659, Water Maintenance Expense, Operating Material; 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 seven (7) and mailed to two (2) Highway Casting Companies. The Purchasing Agent did not receive any letters from the Highway Casting Companies on the mailing lists who indicated that they could not respond to the bid request. The responses were received as per attached; and

WHEREAS, The bids were reviewed for conformance to specifications by the Public Works Department, Utilities Division’s Administration and the Purchasing Agent; and

WHEREAS, The Deputy Director of the Public Works Department, Utilities Division, is recommending the bid be awarded to Core and Main of New Britain, CT. for the 1” and 1 ½” Manhole Riser Ring, to Neenah Foundry Company of Neenah, WI for the Manhole Cover, Storm, Sanitary, Frame and 2” Riser Ring, Connecticut Precast Corporation of Monroe, CT. for all of the Catch Basin Items who were the lowest bidders and met all of the bid specifications for the Highway Castings items; and

WHEREAS, The bid results were presented to the Water Commission at their May 20, 2020 meeting. At this meeting they approved the Deputy Director’s recommendation for the purchase from Core and Main of New Britain, CT. for the 1” and 1 ½” Manhole Riser Ring, Neenah Foundry Company of Neenah, WI for the Manhole Cover, Storm, Sanitary, Frame and 2” Riser Ring, and Connecticut Precast Corporation of Monroe, CT. for all of the Catch Basin Items; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a standing Purchase Order to Core and Main of New Britain, CT. for the 1” and 1 ½” Manhole Riser Ring, Neenah Foundry Company of Neenah, WI for the Manhole Cover, Storm, Sanitary, Frame and 2” Riser Ring, and Connecticut Precast Corporation of Monroe, CT. for all of the Catch Basin Items for the New Britain Public Works Department, Utilities Division per the attached pricing, terms and specifications of Public Bid No. 4018.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. Salerno moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

233

24 June 10, 2020

35128 RE: DUCTILE IRON PIPES FOR 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. 4019 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Ductile Iron Pipes of various sizes for the Public Works Department, Utilities Division; and

WHEREAS, Funding is available for this purchase within the Public Works Department, Utilities Division’s Account Number, 9303500204-5659, Water Maintenance Expense, Operating Material and Supplies; 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 six (6) and mailed to five (5) Pipe Companies. The Purchasing Agent did not receive any e- mails or letters from the Pipe Companies on the mailing lists who indicated that they could not respond to the bid request; and

WHEREAS, Only one (1) bid response was received as per attached this year; and

WHEREAS, The bid was reviewed for conformance to specifications by the Public Works Department, Utilities Division’s Administration and the Purchasing Agent; and

WHEREAS, The Deputy Director of the Public Works Department, Utilities Division, is recommending that the bid be awarded to Core and Main of New Britain, CT for all of the Ductile Iron Pipes; and

WHEREAS, The bid results were presented to the Water Commission at their May 20, 2020 meeting. At this meeting they approved the Deputy Director’s recommendation for the purchase of the Ductile Iron Pipes from Core and Main of New Britain, CT.; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue standing purchase orders to Core and Main of New Britain, CT for the purchase of Ductile Iron Pipes per the attached prices, terms and specifications of Public Bid No. 4019.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. E. Sanchez moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35129 RE: RESILIENT WEDGES AND BUTTERFLY WATER VALVES 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. 4020 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Resilient Wedges and Butterfly Water Valves for the Public Works Department, Utilities Division; and

WHEREAS, Funding is available for this purchase within the Public Works Department, Utilities Division’s Account Number, 9303500204-5659, Water Maintenance Expense, Operating Material and Supplies; 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-

234

25 June 10, 2020 mailed to three (3) and mailed to four (4) Resilient Wedge and Butterfly Water Valve Companies. The Purchasing Agent did not receive any e-mails or letters from the Resilient Wedge and Butterfly Water Valve Companies on the mailing lists who indicated that they could not respond to the bid request. The responses were received as per attached; and

WHEREAS, The bids were reviewed for conformance to specifications by the Utilities Division’s Administration and the Purchasing Agent; and

WHEREAS, The Deputy Director, Public Works Department, Utilities Division, is recommending that the bid be awarded to the two (2) companies who submitted the lowest responsible price and met all of the bid specifications for the Resilient Wedges and Butterfly Water Valves. F.W Webb Company of Bedford, MA. for all of the Resilient Wedge items and Core and Main of New Britain, CT. for all of the Butterfly Water Valves items; and

WHEREAS, The bid results were presented to the Water Commission at their May 20, 2020 meeting. At this meeting they approved the Deputy Director’s recommendation for the purchase of the Resilient Wedges items from E.W. Webb Company of Bedford, MA. and the Butterfly Valves items from Core and Main of New Britain, CT.; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is authorized to issue a standing purchase order to E.W. Webb Company of Bedford, MA. for all of the Resilient Wedge items and Core and Main of New Britain, CT. for all of the Butterfly Water Valve items per the attached prices, specifications and terms of Public Bid No. 4020.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. Salerno moved to accept and adopt, seconded by Ald. E. Sanchez. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35130 RE: VARIOUS SIZE WATER METERS ON AN AS NEEDED BASIS 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. 4021 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Water Meters for the Public Works Department, Utilities Division; and

WHEREAS, Funding is available for this purchase within the Public Works Department, Utilities Division’s Account Number, 9303500204-5659, Water Maintenance Expense, Operating Material and Supplies; 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 three (3) and mailed to four (4) Water Meter Companies. The Purchasing Agent did not receive any e-mails or letters from the Water Meter Companies on the mailing lists who indicated that they could not respond to the bid request; and

WHEREAS, Only one (1) bid response was received as per attached again this year; and

WHEREAS, The bid was reviewed for conformance to specifications by the Public Works Department, Utilities Division’s Administration and the Purchasing Agent. Ti-Sales, Inc. of Sudbury, MA has been supplying Water Meters to the Public Works Department, Utilities Division. They were awarded the bid for

235

26 June 10, 2020 the Water Meters last year. The Water Meters that they have been supplying to the Public Works Department, Utilities Division, have met all of the bid specifications; and

WHEREAS, The Deputy Director of the Public Works Department, Utilities Division, is recommending that the bid be awarded again to Ti-Sales, Inc. of Sudbury, MA. who met all of the bid specifications for the Water Meters; and

WHEREAS, The bid results were presented to the Water Commission at their May 20, 2020 meeting. At this meeting they approved the Deputy Director’s recommendation for the purchase of the Water Meters from Ti-Sales, Inc. of Sudbury, MA.; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a standing purchase order to Ti-Sales, Inc. of Sudbury, MA for the purchase of various size Water Meters on and as need basis per the attached prices, terms and specifications of Public Bid No. 4021.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. E. Sanchez moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35131 RE: FIRE HYDRANTS 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. 4022 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Fire Hydrants for the Public Works Department, Utilities Division; and

WHEREAS, Funding is available for this purchase within the Public Works Department, Utilities Division’s Account Number, 9303500204-5659, Water Maintenance Expense, Operating Material and Supplies; 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 two (2) and mailed to six (6) Fire Hydrants Companies. The Purchasing Agent did not receive any e-mails or letters from the Fire Hydrant Companies on the mailing lists who indicated that they could not respond to the bid request. The responses were received as per attached; and

WHEREAS, Only one (1) bid response was received as per attached this year; and

WHEREAS, The bid was reviewed for conformance to specifications by the Public Works Department, Utilities Division’s Administration and the Purchasing Agent. Core and Main of New Britain, CT has been supplying Fire Hydrants to the Public Works Department, Utilities Division. They were awarded the bid for the Fire Hydrants last year. The Fire Hydrants that they have been supplying to the Public Works Department, Utilities Division, have met all of the bid specifications; and

WHEREAS, The Deputy Director, Public Works Department, Utilities Division, is recommending that the bid be awarded again to Core and Main of New Britain, CT, who met all of the bid specifications for the Fire Hydrants; and

WHEREAS, The bid results were presented to the Water Commission at their May 20, 2020 meeting. At this meeting they approved the Deputy Director’s recommendation for the purchase of the Fire Hydrants from Core and Main of New Britain, CT.; and

236

27 June 10, 2020

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a standing purchase order to Core and Main of New Britain, CT at the unit price of $2,035.00 per Fire Hydrant per the terms and specifications of Public Bid No. 4022.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. Salerno moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35132 RE: CHEMICALS AND GASES 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. 4026 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Chemicals and Gases for the Public Works Department, Utilities Division; and

WHEREAS, Funding is available for this purchase within the Public Works Department, Utilities Division’s Account Number, 9303500103-5616, Water Treatment Expenses, Chemicals; 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 thirty-five (35) and mailed to five (5) Chemical Companies. The Purchasing Agent did not receive any letters from the Chemical Companies on the mailing lists who indicated that they could not respond to the bid request. Responses were received as per attached; and

WHEREAS, The bids were reviewed for conformance to specifications by the Public Works Department, Utilities Division’s Administration and the Purchasing Agent; and

WHEREAS, The Deputy Director of the Public Works Department, Utilities Division, is recommending the bid be awarded to the following chemical companies: Borden & Remington of Fall River, MA, Holland Company, Inc. of Adams, MA, Harcros Chemicals, of Nashua, NH, Univar USA, Inc. of Morrisville, PA and Chemrite, Inc. of Buford, GA. who submitted the lowest bid price for the Chemicals and Gases, which is highlighted on the attachment; and

WHEREAS, The bid results were presented to the Water Commission at their May 20, 2020 meeting. At this meeting they approved the Deputy Director’s recommendation for the purchase of the Chemicals and Gases from the indicated companies; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent be and is hereby authorized to issue standing purchase orders to Borden & Remington of Fall River, MA, Holland Company, Inc. of Adams, MA, Harcros Chemicals, of Nashua, NH, Univar USA, Inc. of Morrisville, PA and Chemrite, Inc. of Buford, GA. who submitted the lowest bid price for the Chemicals and Gases which is highlighted on the attachment to provide for the Utilities Division’s annual Chemical and Gas requirements, per the terms and specifications of Public Bid No. 4026.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. E. Sanchez moved to accept and adopt, seconded by Ald. Pabon. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35133 RE: STORM WATER UTILITY STUDY BY BROWN AND CALDWELL ENGINEERING FIRM

237

28 June 10, 2020

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, Stormwater Utilities widely used funding methods for paying for the rising costs associated with maintaining the stormwater drainage systems and their related environmental compliance requirements; and

WHEREAS, as of 2018 over 1,600 Stormwater Utilities were established in the United States including over 100 apiece in the States of Florida, Texas, Minnesota, Washington, Iowa, Ohio, and Wisconsin, and several in the New England states of Maine, Vermont, and Massachusetts, and in 2018 New London became the first CT municipality to establish a Stormwater Utility; and

WHEREAS, stormwater drainage systems involve a system of catch basins, manholes and piping that primarily collects surface runoff from rainstorms, and routes this water to underground pipe networks which then outlet into a water body such as a stream, river or pond; and

WHEREAS, the City of New Britain’s stormwater network involves 75 individual stormwater drainage systems, and 5 large stormwater drainage basins that outlet into the Bass Brook, the Piper Brook, the Willow Brook, the Webster Brook, and the Quinipiac River drainage basins; and

WHEREAS, the City owns and maintains a stormwater drainage and sanitary sewer systems that involve over 8,490 catch basins and manholes, and over 333 miles pipe; and

WHEREAS, maintenance costs related to the City’s stormwater drainage systems have increased, and deficiencies in the City’s stormwater drainage system have become more apparent in recent years as flooding events have become more regular; and

WHEREAS, the MS4 permit (Municipal Separate Storm Sewer System) is a mandate by the US EPA which is locally regulated by the CT Department of Environmental Protection (CT DEEP). This permit is related to helping assure that stormwater runoff that enter rivers, streams, and other water bodies is clean, and compliance requirements for the MS4 permit increased significantly in 2017; and

WHEREAS, the Engineering Consulting firm of Brown and Caldwell specialized in water quality, and has specialty experience working with municipalities developing Stormwater Utilities including the City of New London, CT; and

RESOLVED, the City is hereby authorized to issue a purchase order to hire the engineering firm of Brown and Caldwell in the amount of $18,000 to perform a study and provide assistance related to evaluating the impact of implementing a Stormwater Utility in New Britain.

Alderman Kris Rutkowski Alderman Aram Ayalon

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35134 RE: TWO (2) NEW 2020 FORD F550 DUMP TRUCKS 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:

238

29 June 10, 2020

Supplier Item Qty. Unit Price Total Price Gengras Ford, LLC 2020 Ford F550 2 $70,000.00 $140,000.00 Plainville, CT. Dump Truck

WHEREAS, The New Britain The Public Works Department requested the purchase of tow (2) new 2020 Ford F550 Dump Trucks for the Public Works, Utilities Division utilizing the State of Connecticut Contract award #19PSX0161; and

WHEREAS, The new 2020 Ford F550 Dump Trucks for the Utilities Division will be replace an existing 2002 Ford F550 Dump Truck with rust and frame Issues and a 2008 Ford F550 Dump Truck with rust and engine problems; and

WHEREAS, Because of the age if these Dump Trucks parts are becoming obsolete making it hard to obtain and to make the needed repairs; and

WHEREAS, Funding for this purchase is available within the Public Works Department, Utilities Division’s account number 9303501000-5436 Water Capital Equipment Expense, Equipment Maintenance and Repair and account number 208315101-5740, Sewer Fund, 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 $140,000.00 for the purchase of two (2) new 2020 Ford F550 Dump Trucks for the Public Works Department, Utilities Division, utilizing the State of Connecticut Cooperative Purchasing Plan, Contract Award #19PSX0161.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. Salerno moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

35135 RE: JUNE 2020 DESIGNATED AS NATIONAL CARIBBEAN-AMERICAN 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, for centuries, Americans have been united with our Caribbean neighbors, not just by friendship, economic cooperation, and common values, but also through their rich cultural exports; and

WHEREAS, in June 2006, President George W. Bush signed a resolution after a multi-year effort by the Institute of Caribbean Studies to recognize the valuable contributions Caribbean people and their descendants have made in the United States; and

WHEREAS, Caribbean-Americans have prospered in every sector of our society and enhanced our national character while maintaining the multiethnic and multicultural traditions of their homelands. They are doctors and lawyers, public servants and scientists, and athletes and service members. Their successes inspire individuals in the United States and abroad; and

WHEREAS, these contributions have added vibrancy to our society and made lasting contributions to the advancement of America; and

WHEREAS, locally the New Britain Social Club has promoted events in our community that have shared the rich Caribbean culture with residents; and

239

30 June 10, 2020

NOW, THEREFORE BE IT RESOLVED, that the City Of New Britain recognizes June 2020 as National Caribbean-American Heritage Month and encourages all residents to celebrate the history and culture of Caribbean Americans with appropriate celebrations.

Alderman Kristian Rosado Alderman Daniel Salerno

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart June 11, 2020.

There being no further business to come before the Council, Ald. Rosado moved to adjourn, seconded by Ald. Salerno. So voted. Meeting adjourned at 7:35 p.m.

ATTEST: Mark H. Bernacki, City Clerk.

240

31 June 13, 2020

SPECIAL MEETING OF THE COMMON COUNCIL JUNE 13, 2020

Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 10:05 a.m. on Saturday, the 13th day of June 2020 in the Community Room of the New Britain Police Department, 10 Chestnut Street.

Twelve members were present at the time of roll call: Ald. Rosado, Pabon, Smedley, Santiago, Anderson, Ayalon, Beloin-Saavedra, Dyson, Reyes, Rutkowski, Thompson and Salerno.

Ald. Emmanuel Sanchez arrived at 10:10 a.m., Ald. Osborn arrived at 10:12 a.m. and Ald. Iris Sanchez arrived at 10:55 a.m.

Ald. Rosado moved to waive the reading of the Mayor’s Warrant, seconded by Ald. Salerno. So voted.

MAYOR’S WARRANT TO THE CLERK OF THE CITY OF NEW BRITAIN:

BY THE AUTHORITY OF THE STATE OF CONNECTICUT, YOU ARE HEREBY COMMANDED TO NOTIFY Robert Smedley, Richard Reyes, Emmanuel Sanchez, Kristian Rosado, Aram Ayalon, Wilfredo Pabon, Daniel Salerno, Iris Sanchez, Francisco Santiago, Chris Anderson, Sharon Beloin-Saavedra, Michael Thompson, Kris Rutkowski, Howard Dyson, and Colin Ivan Osborn, Aldermen and Alderwomen of said City, and Erin Stewart, Mayor, that there will be a special meeting of the Common Council on Saturday, June 13, 2020, at 10:00a.m., in the Community Room of the New Britain Police Department, 10 Chestnut Street, New Britain, Connecticut for the following purposes:

1. Presentation by Chief Christopher Chute which addresses relevant New Britain Police Department policies including the use of force policy and discussion.

HEREOF FAIL NOT, but due service and return make according to law. Dated at New Britain, Connecticut this 9th day of June, 2020.

Kristian Rosado, President Pro Tempore

An informational meeting was presented by Christopher Chute, Chief of Police and members of the New Britain Police Department.

Alderman Anderson moved to adjourn, seconded by Alderman Rosado. All in Favor – Adjourned at 12:16pm

Attest: Mark H. Bernacki, City Clerk

242

32 June 24, 2020

REGULAR MEETING OF THE COMMON COUNCIL JUNE 24, 2020

Mayor Erin E. Stewart called the Regular Meeting of the Common Council to order at 7:30 p.m. on Wednesday, the 24th day of June 2020 in the Common Council Chambers, City Hall.

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

The Invocation was given by City Clerk, Mark H. Bernacki: O God, our Heavenly Father, We appreciate the many sacrifices our fathers made for us, the ways they believed in and inspired us to achieve our dreams and gave us strength during life’s challenges. Some fathers are still with us and share their love, wisdom, guidance and compassion that only dads can provide. Other fathers have been taken from us but we will never forget them for they made us who we are today. We ask this in Thy name. Amen

The pledge to the flag was led by Mayor Stewart.

Mayor Erin E. Stewart and City Clerk Mark H. Bernacki wished Audrey Malkemus a happy retirement and acknowledged her dedication and many years of service to the City.

Ray Moore presented a feasibility study for the Chamberlain School renovation.

Ald. Rosado moved to accept and adopt the Minutes of the Regular Meetings of May 13, 2020 and May 27, 2020, seconded by Ald. Salerno. So voted.

Ald. Rosado moved to amend the Agenda by substituting 35139 (1), seconded by Ald. Santiago. Roll call – all members voted in favor.

PETITIONS

35153 ALD. SALERNO AND RUTKOWSKI TO REVIEW CONDITIONS AND ASSESS WHETHER NO PARKING SIGNAGE WOULD BE APPROPRIATE BETWEEN THE ENTRANCE/EXIT TO 82 AND 88 BRITTANY FARMS ROAD. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

35154 ALD. AYALON FOR A DETAILED PLAN OF HOW THE CITY PLANS TO MINIMIZE THE SPREAD OF THE EXPECTED SECOND WAVE OF THE CORONAVIRUS IN THE FALL AND THE PLAN OF OPERATION WHILE THE CITY BUILDING IS CLOSED. REFERRED TO THE OFFICE OF THE MAYOR.

35155 ALD. SANTIAGO FOR THE REVIEW OF THE BLIGHTED CONDITIONS OF PROPERTY AT 408 ARCH STREET. REFERRED TO THE DEPT. OF HEALTH AND BUILDING SERVICES.

Ald. Rosado moved to accept and adopt the Consent Agenda, seconded by Ald. Salerno. Roll call vote – all members voted in favor. Approved June 25, 2020 by Mayor Erin E. Stewart.

250

33 June 24, 2020

CONSENT AGENDA ECONOMIC DEVELOPMENT DEPARTMENT

35114-1 RE: DEVELOPMENT STATUS FOR PROPERTY FORMERLY KNOWN AS ISRAEL PUTNAM SCHOOL – 43 OSGOOD AVENUE

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

I keep in contact on a quarterly basis with the co-owners of the former Israel Putnam School, located at 43 Osgood Avenue. As a part of our dialogue, I have requested of them to call if they anticipate any changes in ownership or problems that may arise.

The owners have indicated that interested individuals have occasionally inquired about purchasing the property but due to the price offered or lack of financing, they did not consider the inquiries serious.

I was told they maintain the property; it is in good condition and upon any requests, will take action if required.

William P. Carroll, Director Enterprise Zone Coordinator Department of Economic Development

35115-1 RE: UPDATE STATUS OF PROPERTY LOCATED ON THE CORNER OF SLATER ROAD AND OSGOOD AVENUE

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

The city owned property located on the corner of Slater Road and Osgood Avenue was appraised for $210,000 in November 2018. It was appraised with the anticipation of marketing for highest and best use being commercial development. Currently the property is zoned S-2 , residential housing .

Currently the property is marketed on the city’s Economic Development website and brokerage companies are aware of the active status. Calls to my office have expressed an interest primarily for retail use.

William P. Carroll, Director Enterprise Zone Coordinator Department of Economic Development

OFFICE OF THE MAYOR

35116-1 RE: VIDEO COST OF NEW BRITAIN BUDGET EXPLAINED

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

In response to Alderman Anderson’s petition regarding the cost of the New Britain Budget Explained Video:

251

34 June 24, 2020

The work was performed by Axim Design at a cost of $2,000.00. Scope of work included: A scripting and kickoff meeting via conference call, in-studio shoot for a half day (3 hours) with a crew of 2, graphic design and visual elements, editing the video with multiple rounds of changes, proofing and final editing, licensing of music and stock imagery, and final delivery in digital format. This project incurred no employee cost to the City of New Britain as Mayor’s Office staff does not receive compensatory or overtime. No additional vendors were utilized.

The invoice was paid out of the Mayor’s Office Administration account.

Justin Dorsey Chief of Staff

REPORTS OF LEGISLATIVE COMMITTEES, BOARDS, COMMISSIONS AND DEPARTMENTS

BOARD OF POLICE COMMISSIONERS

35137-1 RE: MILITARY EQUIPMENT THE POLICE DEPARTMENT RECEIVED FROM THE GOVERNMENT

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

The New Britain Police Department received three vehicles and from the 1033 Law Enforcement Support Office. In the department’s current inventory there are: (1) MRAP- Mine Resistant Ambush Protected Vehicle – Received April 22nd, 2014 (2) High Mobility Multipurpose Wheeled Vehicles (Humvee) –Received January 31st, 2014 (27) 5.56 Rifles – Received November 24th, 2014 (6) Tripods (for binoculars and telescopes)- Received September 26th, 2017 (1) Set of binoculars –Received June 30th, 2013 (1) Telescope/Magnifier- Received June 30th, 2013 (40) Administrative Field Pouches- August 13th, 2019 (3) Tow Bar Adaptor Kits for Humvees – Received September 7th, 2016

MRAP  This vehicle was stripped of all its weapons and is no longer Military grade. The MRAP was painted Black and decaled with New Britain Police Department. It was also equipped with emergency lights and strobes so as not to confuse it with a military vehicle. The cost for painting the MRAP was $8,387.00. The hardware and installation for the lighting was $18,196.79. These two purchases were approved by the common council in 2016.  The MRAP is housed in one of the NBPD’s sally port bays so it is not readily accessible or seen by the public.  The NBPD uses the MRAP as an evacuation vehicle. When officers are tasked with evacuating individuals out of harm’s way (whether it is a flood, blizzard, hurricane, or any other natural disaster) this vehicle has the ability to drive over, around, or through obstacles to reach its destination. We have used this vehicle during recent severe winter storms and hurricanes.  The MRAP is also utilized as a mobile shield for our officers if they are faced with an active shooter or threat from a bomb complaint. The MRAPs exterior is bullet proof and also serves as a tactical advantage if a location is without cover and the situation necessitates an immediate removal of an injured person.

252

35 June 24, 2020

 The MRAP was instrumental in evacuating residents on Lincoln St when a bomb threat was reported in 2015 at Achieve Financial Credit Union. As noted above, the MRAP is also equipped to sustained blasts from a certain amount of force due to explosion.  The MRAP was valued at $880,000.00 when it was donated to the NBPD in 2014.  The average yearly maintenance (including fuel) for this vehicle is approximately $934.60

High Mobility Multipurpose Wheeled Vehicles (Humvees)  The New Britain PD currently has two of these vehicles in our inventory. One of the vehicles is no longer functioning and will be cancelled out of inventory in the very near future.  The Humvee is a very useful vehicle during severe weather conditions. The Humvee has been stripped down of all military weapons and serves solely as a transport vehicle.  The Humvees are painted in a similar fashion to our NBPD Patrol Cars. They are also equipped with emergency lights and strobes so as not to confuse it with a military vehicle.  We have utilized these Humvees in just about every severe winter storm since they were acquired. The Humvee is a great tool to traverse through snow and flood conditions. We have rescued stranded drivers and brought them to safety using these vehicles.  The NBPD utilizes the Humvees for community events, parades and escorts. They are a huge draw and always well received for community engagement.  The cost to paint, install lights, and apply NBPD graphics was $6,826.03  The average yearly maintenance (including fuel) for this vehicle is approximately $116.92

RIFLES:  There are twenty seven (27) 5.56 Rifles in the New Britain PD inventory that were acquired through the 1033 program. These rifles have been modified from fully automatic military specs to semi-automatic law enforcement grade.  The 27 rifles are NOT deployed on the street or issued to any officer.  The 27 rifles are used solely for training purposes and stored in the NBPD armory.  The NBPD police academy provides a law enforcement rifle certification course. These rifles are used by the students during the range and nomenclature portion of the training.  There is no cost associated with the upkeep & maintenance of these rifles aside from standard cleaning after their use.

Tripod; Binoculars, and Telescope/Magnifier:  The Tripod, Binocular, and Telescope/Magnifier are used in conjunction with one another for surveillance purposes. These tools allow our officers to observe a critical incident from a safe distance.  There is no cost to the department for these items.

Administrative Field Pouch:  This tool is a small pouch designed to carry small items such as pens, batteries, highlighters, etc.  There is no cost to the department for these items.

Tow Bar Adaptor Kits:  These kits contain brackets that are installed on the Humvees. This allows the Humvee to be towed by a tow truck in the event the vehicle breaks down.  There is no cost to the department for these items.

Based on the research and information provided in this response, I recommend that this petition be approved for submission to the Common Council before June 18th, 2020.

253

36 June 24, 2020

Respectfully submitted, Chief Christopher Chute

The Board voted to approve this petition and the response letter from Chief Christopher Chute for the inventory of government equipment.

David Polletta Clerk of the Board

Ald. Ayalon moved to accept, seconded by Ald. Santiago. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

NEW BUSINESS RESOLUTIONS

35139 RE: DECLARATION THAT RACISM IS A PUBLIC HEALTH CRISIS IN 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:

WHEREAS, racism is a social system with multiple dimensions: individual racism that is interpersonal and/or internalized or systemic racism that is institutional or structural, and is a system of structuring opportunity and assigning value based on the social interpretation of how one looks; and

WHEREAS, race is a social construct with no biological basis; and

WHEREAS, racism unfairly disadvantages specific individuals and communities, while unfairly giving advantages to other individuals and communities, and saps the strength of the whole society through the waste of human resources; and

WHEREAS, racism is a root cause of poverty and constricts economic mobility; and

WHEREAS, racism causes persistent discrimination and disparate outcomes in many areas of life, including housing, education, employment, and criminal justice, and is itself a social determinant of health; and

WHEREAS, racism and segregation have exacerbated a health divide resulting in people of color in Connecticut bearing a disproportionate burden of illness and mortality including COVID- 19 infection and death, heart disease, diabetes, and infant mortality; and

WHEREAS, Black, Native American, Asian and Latino residents are more likely to experience poor health outcomes as a consequence of inequities in economic stability, education, physical environment, food, and access to health care and these inequities are, themselves, a result of racism; and

WHEREAS, more than 100 studies have linked racism to worse health outcomes; and

WHEREAS, the collective prosperity and wellbeing of New Britain depends upon equitable access to opportunity for every resident regardless of the color of their skin; and

NOW, THEREFORE, BE IT RESOLVED, that the Common Council of New Britain asserts that racism is a public health crisis affecting our city and all of Connecticut; and 254

37 June 24, 2020

BE IT FURTHER RESOLVED, that the City of New Britain will work to progress as an equity and justice-oriented organization, by continuing to identify specific activities to enhance diversity and to ensure antiracism principles across our leadership, staffing and contracting; and

BE IT FURTHER RESOLVED, that the City of New Britain will promote equity through all policies approved by the Common Council of New Britain and enhance educational efforts aimed at understanding, addressing and dismantling racism and how it affects the delivery of human and social services, economic development and public safety; and

BE IT FURTHER RESOLVED, that the City of New Britain will improve the quality of the data our city collects and analyzes by using qualitative and quantitative data to assess inequities in impact and to enable continuously improvement; and

BE IT FURTHER RESOLVED, that the City of New Britain will continue to advocate locally for relevant policies that improve health in communities of color, and support local, state, regional, and federal initiatives that advance efforts to dismantle systemic racism; and

BE IT FURTHER RESOLVED, that the City of New Britain will also work to solidify alliances and partnerships with other organizations that are confronting racism and encourage other local, state, regional, and national entities to recognize racism as a public health crisis; and

BE IT FURTHER RESOLVED, that the City of New Britain will support community efforts to amplify issues of racism and engage actively and authentically with communities of color wherever they live; and

BE IT FURTHER RESOLVED, that the City of New Britain will identify clear goals and objectives, including periodic reports to the Common Council, to assess progress and capitalize on opportunities to further advance racial equity.

Ald. Francisco Santiago Ald. Colin Osborn Ald. Emmanuel Sanchez Ald. Chris Anderson Ald. Aram Ayalon Ald. Richard Reyes Ald. Iris Sanchez Ald. Kristian Rosado Ald. Daniel Salerno Ald. Sharon Beloin-Saavedra Ald. Howard Dyson Ald. Kris Rutkowski Ald. Michael Thompson Ald. Wilfredo Pabon Ald. Robert Smedley

Ald. Osborn moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35140 RE: BUDGET AMENDMENT – FIREWORKS FUND $61,999

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:

PURPOSE: Given the City has a fiscal year that ends at June 30th and a new fiscal year begins on July 1st, the Finance Department needs time to process the payment for July 4th, but the July 4th Fireworks budget money is not available until July 1st of FY 21. Due to the timing of these transactions happening at fiscal year end, the cost of the July 4, 2020 fireworks celebration will come out of Fund 256, the on-going Fireworks Fund.

Whereas, the City of New Britain went out to bid for a firework show with Public Bid #4015, and 255

38 June 24, 2020

Whereas, the Parks, Recreation and Community Services administration has contracted with Atlas Pyrovision out of Jaffrey, New Hampshire for $24,999.00, and

Whereas, there is $61,999 available in the FY 21 General Fund Budget in 001625101-7010 Transfer Out to Other Funds,

Therefore, Be It Resolved, that the Fireworks Fund budget be amended for this purpose as follows:

Increase Revenues: 256417010-6001 Fireworks Fund – Transfer from General Fund $ 61,999 $ 61,999 Increase Expenditures: 256417010-5122 Fireworks Fund – Overtime $ 35,500 256417010-5124 Fireworks Fund – Part Time Salaries $ 1,500 256417010-5807 Fireworks Fund – July 4th Fireworks $ 24,999

$ 61,999

Alderman Kristian Rosado Alderman Daniel Salerno Alderman Michael Thompson

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. Roll call vote – 9 in favor, 6 opposed. IN FAVOR: Ald. Rosado, Pabon, Smedley, Santiago, Beloin-Saavedra, Dyson, Rutkowski, Thompson and Salerno. OPPOSED: Ald. E. Sanchez, Anderson, Ayalon, Osborn, Reyes and I. Sanchez. Approved June 25, 2020 by Mayor Erin E. Stewart.

35141 RE: TAX ABATEMENTS, CORRECTIONS AND REFUNDS

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

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

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

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

Ald. Salerno moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35142 RE: SECOND AMENDMENT TO AGREEMENT WITH NEW BRITAIN EMERGENCY MEDICAL SERVICES, INC.

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:

256

39 June 24, 2020

WHEREAS, NEW BRITAIN EMERGENCY MEDICAL SERVICES, INC. (“NBEMS”) and the CITY OF NEW BRITAIN (“ City”) entered into an Agreement for 9-1-1 EMS Response Services dated as of March 31, 2009 (the “Service Agreement”) whereby NBEMS agreed to transfer title of certain assets to the City and lease such assets back from the City; and

WHEREAS, NBEMS and the City entered into an Agreement for Interim Cash Flow Assistance dated November 17, 2009 (the “Assistance Agreement”) whereby the City agreed to provide NBEMS with a line of credit not to exceed $300,000; and

WHEREAS, NBEMS and the City entered a certain Building Lease dated as of March 31, 2009 (the “Building Lease”) whereby the City agreed to lease 225 Arch Street, New Britain, Connecticut to NBEMS (the “Premises”); and

WHEREAS, NBEMS and the City entered into a Medic Unit and Medical Equipment Lease dated as of March 31, 2009 (the “Equipment Lease”, together with the Service Agreement, the Assistance Agreement and the Building Lease, the “Agreements”) whereby the City agreed to lease medic units and equipment to NBEMS; and

WHEREAS, the parties then negotiated a First Amendment to Agreement in 2015 with a term of five (5) years until June 30, 2020; and

WHEREAS, the 2015 First Amendment to Agreement contains a provision which allows for an extension of the Agreement for five (5) additional one year periods subject to mutual agreement of the terms and conditions, which would cover the period from July 1, 2020 through June 30, 2025; and

WHEREAS, the parties have agreed to a Second Amendment between the parties with the first renewal term for the period July 1, 2020 through June 30, 2021 with automatic renewal terms four additional one (1) year periods subject to mutual agreement of the terms; and

WHEREAS, at the end of the Renewal Terms, the parties may mutually agree to two (2) additional extension terms of five (5) years each; and

WHEREAS, the Second Amendment to the Agreement is in the best interests of the City, NOW THEREFORE BE IT

RESOLVED, That Erin E. Stewart, Mayor be and is hereby authorized to execute the attached Second Amendment to Agreement with New Britain Emergency Medical Services, Inc. for five (5) one-year terms for the period July 1, 2020 through June 30, 2025 and to execute any and all necessary documents thereto.

Alderman Kristen Rosado

Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35143 RE: EXECUTE REGIONAL EMERGENCY MEDICAL SERVICES COMMUNICATIONS SYSTEM AGREEMENT WITH NORTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC.

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 been a party to an Agreement with the North Central Connecticut Emergency Medical Services Council, Inc. for a number of years; and 257

40 June 24, 2020

WHEREAS, the North Central Connecticut Emergency Medical Services Council, Inc. provides a necessary service consisting of a Two-Way Radio Communications System between all participating hospitals and EMS providers operating in the City of New Britain, as well as a Two-Way Radio communications system with participating agencies safely during Mass Casualty situations; and

WHEREAS, the City of New Britain is part of the North Central Connecticut Emergency Medical Services Region and wishes to continue to participate in the Regional Central Medical Emergency direction, EMS communications system of North Central Connecticut referred to as CMED; and

WHEREAS, there are a number of CMED centers in Connecticut and all participating towns and cities are obligated to pay their proportionate share; and

WHEREAS, the term of the Agreement shall be one (1) year from July 1, 2020 to June 30, 2021; and

WHEREAS, the annual amount of the service for participation in CMED is $64,854.13 which represents the fair share assessed for the City of New Britain based on the 2018 Connecticut Department of Public Health Census data showing a population of 72,453 multiplied by a per capita charge of 0.89512, NOW THEREFORE BE IT

RESOLVED, That Erin E. Stewart, Mayor be and is hereby authorized to execute the attached Regional Emergency Medical Services Communications System Agreement and CMED Service Fee Invoice with North Central Connecticut Emergency Medical Services Council, Inc. for the period July 1, 2020 through June 30, 2021 in the amount of $64,854.13 and to execute any and all necessary documents thereto.

Alderman Kristen Rosado

Ald. Rosado moved to accept and adopt, seconded by Ald. Pabon. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35144 RE: UNIFORM RENTAL FOR PUBLIC WORKS DEPARTMENT UTILITIES DIVISION AND STANLEY GOLF COURSE

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. 4025 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Uniform Rental Public Works Department, the Utilities Division, and the Recreation and Community Services Department’s Stanley Golf Course; and

WHEREAS, Funding is available for the Rental of Uniforms in the following accounts, Public Works Department’s, 001315006-5127, Fleet Uniform and Clothing, Utilities Division’s 9303500204-5127, Water Maintenance Expense, Uniform and Clothing, and the Recreation and Community Services Department’s Stanley Golf Course, 201420101-5127, Golf Course, Uniforms and Clothing; 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 six (6) and mailed to six (6) Uniform Companies. The Purchasing Agent did not receive any e-mails or letters from the Uniform Companies on the mailing lists who 258

41 June 24, 2020 indicated that 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 Public Works Department, the Utilities Division, the Recreation and Community Services Department’s Stanley Golf Course Administration along with the Purchasing Agent. Therefore the Director of the Public Works Department and the Director of the Recreation and Community Services Department are recommending that the bid be awarded to White Way Laundry, Inc. of Wallingford, CT. which was the overall lowest bidder, had no price increases during the term of the contract period and met all bid specifications. White Way Laundry, Inc. has been providing the uniform rental services to the Departments for the past six (6) years when they were awarded the bid in 2014 and 2017. The Uniforms and the Services that they have provided for the past six (6) years to the Departments has meet all of the bid specifications and has been excellent; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to enter into a contract and issue standing purchases order to White Way Laundry, Inc. of Wallingford, CT. for the Rental of Uniforms for the Public Works Department, the Utilities Division and the Recreation and Community Services Department’s Stanley Golf Course for a period of three (3) years beginning August 1, 2020 to July 31, 2023 per the attached pricing, terms and specifications of Public Bid No.4025.

Ald. Richard Reyes Ald. Daniel Salerno Ald. Iris Sanchez Ald. Francisco Santiago Ald. Robert Smedley Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Smedley moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35145 RE: MAMMOTH SECURITY, INC FOR THE ACCESS CONTROL REPLACEMENT AT CITY HALL

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. 4032 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Access Control Replacement at City Hall for the Support Services Department; and

WHEREAS, Funding for the Access Control Replacement at City Hall is available in the Support Service’s Account Number 0083446705 – 5454, IT Various Capital Improvements; 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 five (5) IT Security Companies. The Purchasing Agent did not receive any e-mails or letters from the IT Security Companies on the mailing lists who indicated that they could not provide a response to the bid request; and

WHEREAS, The existing Access Control System at City Hall is well past it’s life expectancy and is no longer supported. The present Access Control System, software, and equipment provides various City employees into City Hall and locking doors as necessary. The new system would also replace the access control at PW City Yard and Badolato Garage. Upgrades to the Access Control System and equipment is necessary so that we can provide a safe and accessible building for our staff and the public; and

259

42 June 24, 2020

WHEREAS, Fifteen (15) Bid responses were received and are on file in the Town Clerk’s Office; and

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

WHEREAS, The lowest bidder submitted a proposed software system that did not meet the needs of the City’s Access Control System; and

WHEREAS, Therefore, the Manager of the Facilities and Energy Division, is recommending that the bid be awarded for the Access Control Replacement at City Hall to Mammoth Security, Inc. of New Britain, CT who submitted lowest responsible bid and met all of the bid specifications for the Access Control Replacement at City Hall; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a Purchase Order for $67,313.23 to Mammoth Security, Inc of New Britain, CT that includes their base bid of $42,817.78 plus an additional $15,715.46 for new reader hardware and a 15% contingency due to a lot of unknowns with the age of the wiring and power equipment, for the Access Control Replacement at City Hall per the terms and specifications of Public Bid No. 4032.

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

Ald. Smedley moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35146 RE: PURCHASE OF TRAFFIC SIGNAL DETECTION EQUIPMENT AND EPOXY PAVEMENT MARKINGS AND INSTALLATION FOR 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) and (b), purchase orders were requested by the Public Works Department for the following under the State of Connecticut’s Cooperative Purchasing Plan; and

WHEREAS, The Public Works Department has requested the purchase of equipment and services for Traffic Signal Detection Equipment and Installation of Pavement Markings on various City Streets utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract No.16PSX0109 for Traffic Signal Detection Equipment and Contract No. 18PSX0127 for Pavement Markings and the Installation of them. New England Traffic Solutions and Safety Marking, Inc. have provided these services to the City in the past under the State of Connecticut’s Cooperative Purchasing Plan); and

WHEREAS, $135,000 is budgeted for traffic signal detection and pavement markings in conjunction with the 2020 Pavement Rehabilitation Program. Funding for these purchases are within Public Works Department’s account number, 0083446704-5454 (Various Capital Improvement Projects Bond Authorization; and

THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order to New England Traffic Solutions of Glastonbury, CT for the purchase of Traffic Signal Detection Equipment for various City Intersections utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract No. 16PSX0109. 260

43 June 24, 2020

THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order to Safety Marking, Inc. of Bridgeport, CT for Epoxy Pavement Markings and Installation of them onto various City Streets utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract No. 18PSX0127.

Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35147 RE: SERVICES FOR MILLING AND PAVING OF VARIOUS 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 recommend the adoption of the following:

WHEREAS, In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2-538 (a) and (b), purchase orders were requested by the Public Works Department for the following under the State of Connecticut’s Cooperative Purchasing Plan; and

WHEREAS, The Public Works Department has requested the purchase of services for the Milling and Paving of various City Streets utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract No.18PSX0309 for the Milling of Bituminous Concrete on various City Streets and Contract No. 19PSX0261 for Bituminous Concrete Materials and the Installation of them. Garrity Asphalt Reclaiming Inc. and Tilcon Connecticut, Inc. have provided these services to the City in the past under the State of Connecticut’s Cooperative Purchasing Plans; and

WHEREAS, $2,161,512 is budgeted for the 2020 Pavement Rehabilitation Program. Funding for these purchases are within Public Works Department’s account numbers, 001315008-5454 (Town Aid Road), and 0083446704-5454 (Various Capital Improvement Projects Bond Authorization); and

THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order to Tilcon Connecticut, Inc. of New Britain, CT for the purchase of Bituminous Concrete Materials and Installation of them onto various City Streets utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract No. 19PSX0261.

THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order to Garrity Asphalt Reclaiming, Inc. of Bloomfield, CT for the Milling of Bituminous Concrete of various City Streets utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract No. 18PSX0309.

Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35148 RE: ON-CALL ENGINEERING ASSIGNMENT FOR INSPECTION SERVICES OF THE 2020 ANNUAL PAVEMENT REHABILITATION PROGRAM FOR THE PUBLIC WORKS DEPARTMENT

261

44 June 24, 2020

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

WHEREAS, the Public Works Engineering Division is charged with construction inspection responsibilities, on capital projects and programs and currently does not have the availability to provide proper inspection of the pavement milling and overlay portion of the City’s 2020 Annual Pavement Rehabilitation Program with in-house staff; and

WHEREAS, through a qualification and fee based process of short-listed City of New Britain On-Call Engineering Consultants, the Public Works Department determined that Vanasse Hangen Brustlin, Inc (VHB) was a qualified consultant which submitted the best candidate inspector to support Engineering staff during the City’s 2020 Annual Pavement Rehabilitation Program; and

WHEREAS, the Public Works Department therefore seeks to engage VHB for inspection support of the City’s 2020 Annual Pavement Rehabilitation Program as outlined in their June 12, 2020 proposal; and

WHEREAS, Funding for this service is available in the Public Works Department’s account number 0083446704-5331 (Public Works Various Capital Improvement Projects Bond Authorization; and

NOW, THEREFORE, BE IT RESOLVED, that the Common Council authorizes the Department of Public Works to enter into agreement with VHB and the Purchasing Agent to issue a purchase order in the amount of $40,000 to VHB to assist with inspection of the Mill and Pave portion of the 2020 Annual Pavement Rehabilitation Program.

Alderman Aram Ayalon Alderman Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Thompson. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35149 RE: CONNECTICUT STATE LIBRARY HISTORIC PRESERVATION GRANT – TOWN CLERK’S OFFICE

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, effective July 1, 2000 the State of Connecticut passed into law, Public Act 00- 146, an “Act Concerning Real Estate Filings and Preservation of Historical Documents” and,

WHEREAS, this legislation established a state “Historic Document Preservation” account and,

WHEREAS, Public Act 00-146 authorized this grant starting July 2001 and is available for fiscal year 2020/2021 and,

WHEREAS, Town & City Clerk Mark H. Bernacki has applied for a $10,500 grant for the period of July 1, 2020 to June 30, 2021; now therefore be it,

RESOLVED, that Mayor Erin E. Stewart execute and deliver in name and on behalf of the City of New Britain a contract with the Connecticut State Library for an Historic Documents Preservation Grant; and,

262

45 June 24, 2020

RESOLVED, that the City of New Britain hereby adopts as its policy to support the non- discrimination agreements and warranties required under Connecticut Statutes Sec. 4a-60(a)(1) and Sec. 4a-60a(a)(1), as amended in State of Connecticut Public Act 07-245 and sections 9(a)(1) and 10(a)(1) of Public Act 07-142; and be it further,

RESOLVED, that a budget amendment be appropriated within the city’s Special Revenue Fund entitled “Historical Records Retention” established for this purpose to meet the needs of the Town Clerk’s Office as follows:

INCREASE ESTIMATED REVENUE

#249108101-4222 State of Connecticut Historic Preservation Grant $10,500 #249108101-4405 Document Preservation $30,000 #249108101-4406 Document Preservation-LOCIP $30,000

INCREASE EXPENDITURE BUDGET

#249108101-5122 Overtime $20,000 #249108101-5124 Part Time Salaries $30,000 #249108101-5331 Professional Services $ 7,500 #249108101-5740 Other Misc Equipment $13,000

Ald. Daniel Salerno

Ald. Salerno moved to accept and adopt, seconded by Ald. Pabon. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35150 RE: TRAILER MOUNTED MOBILE MESSAGE BOARD – 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 Public Works Department:

Supplier Description Price MHQ, Inc. Trailer Mounted Mobile $17,410.00 Middletown, CT. Message Board

WHEREAS, The Public Works Department is requesting a purchase order for the purchase of a new Trailer Mounted Mobile Message Board utilizing the State of Connecticut’s Contract Award # 16PSX0033; and

WHEREAS, The new Trailer Mounted Mobile Message Board will replace and existing Trailer Mounted Mobile Message Board that was purchased in 2008. The existing Trailer Mounted Mobile Message Board is not operational and was used to inform the Public of Road Work and Upcoming events at City Parks. Because of the age of the Trailer Mounted Mobile Message Board, Parts and Computer Software to make the needed repairs to get it operational again are no longer available; and

WHEREAS, Funding for this purchase is available within the Public Works Department’s account number 001315006-5660, Fleet, Vehicle Damage and Equipment Supplies; and

263

46 June 24, 2020

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order for $17,410.00 to MHQ, Inc. of Middletown, CT for the purchase of a new Trailer Mounted Mobile Message Board for the Public Works Department, utilizing the State of Connecticut’s Cooperative Purchasing Plan, Contract Award #16PSX0033.

Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Salerno. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35151 RE: DISPOSAL OF CONTAMINATED SOIL FOR 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 2-541 a purchase order was requested by the Public Works Department, Utilities Division for the Disposal of Contaminated Soil:

Supplier Item Qty. Unit Price Total Price Phoenix Soil, LLC Disposal of Contaminated 1,250 $48.00 $60,000.00 Plainville, CT. Soil Tons

WHEREAS, The Public Works Department, Utilities Division, requested a purchase order for the Disposal of Contaminated Soil for the one thousand two hundred and fifty (1,250) tons of contaminated soil that needs to be disposed of in accordance with the State of Connecticut’s regulations governing disposal of contaminated solid waste; and

WHEREAS, The contaminated soil that the Public Works Department, Utilities Division is the result of water and sewer main repairs, cleaning of City street catch basins, during this fiscal year. The contaminated soil is being stored in the Public Works Department, Utilities Division’s Deming Road facility in Berlin, CT.; and

WHEREAS, Phoenix Soil, LLC is the sole source vendor in the State of Connecticut for the disposal and treatment of the Contaminated Soil and is regulated by the State of Connecticut’s Department of Energy and Environmental Protection, (DEEP), which has been verified by the Purchasing Agent who was in direct contact with the DEEP; and

WHEREAS, Phoenix Soil, LLC converts the Contaminated Soil into a certified clean product. Phoenix Soil, LLC charges a disposal fee of $48.00 per ton for the Contaminated Soil, the same fee charged to the Public Works Department, Utilities Division to dispose of their Contaminated Soil since 2016; and

WHEREAS, This expense was also presented to the Water Commission at their June 17, 2020 meeting in which they approved this expenditure; and

WHEREAS, Funding is available for the Disposal of Contaminate Soil in the Public Works Department, Utilities Division’s accounts. 9303500204-5659, Water Maintenance Trans and Dist Operating Material and Supplies and 208315101-5331, Sewer Fund, Professional Services; and

NOW, THEREFORE, BE IT RESOLVED, that the Purchasing Agent is hereby authorized to issue a purchase order for $60,000.00 to Phoenix Soil, LLC of Plainville, CT. for the Disposal of Contaminated Soil for the Public Works Department, Utilities Division. 264

47 June 24, 2020

Ald. Daniel Salerno Ald. Emmanuel Sanchez

Ald. E. Sanchez moved to accept and adopt, seconded by Ald. Santiago. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

35152 RE: BUSINESS NETWORK GROUP FOR PURCHASE OF A NEW VX RAIL CLUSTER AT CITY HALL AND POLICE HEADQUARTERS FOR THE SUPPORT SERVICES DEPARTMENT

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

WHEREAS, In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 20541 a purchase ordered was requested by the Information Technology Division of the Support Services Department, for the purchase of a sole source technology solution in accordance with the Purchasing Ordinances of the City of New Britain, and

Supplier Item Qty. Unit Price Total Price

Business Network Group VX Rail Cluster 2 $150,615.00 $301,230.00 Milford, CT.

WHEREAS, the Director of the Information Technology Department is requesting a purchase order and to enter into a purchasing agreement with The Business Network Group to procure, install and configure a Dell VXRail 5570 Hybrid Cluster consisting of 4 nodes at each location using VMware VSphere and VSAN technologies at a cost of $150,615 for each location, at City Hall and the Police Department; and

WHEREAS, The existing Data Center Hardware at City Hall is past it’s life cycle and replacement is necessary to ensure proper and consistent operation of City Hall processing and data storage. The present equipment and software provides all computing power and storage for all City Departments. The new system would also augment the needs of the Police Department and would serve as a synchronous backup for disaster recovery for each data center; and

WHEREAS, Funding for the hardware cluster and virtual software solution at City Hall and Police Headquarters is available in the Support Service’s Account Number 0083446705 – 5454, IT Various Capital Improvements; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a Purchase Order for $301,230.00 to The Business Network Group of Milford, CT. for the purchase of a new VX Rail Cluster at City Hall and Police Headquarters for the Support Services Department .

Ald. Aram Ayalon Ald. Robert Smedley

Ald. Smedley moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved June 25, 2020 by Mayor Erin E. Stewart.

265

48 June 24, 2020

There being no further business to come before the Council, Ald. Rosado moved to adjourn, seconded by Ald. Osborn. So voted. Meeting adjourned at 9:43 p.m.

ATTEST: Mark H. Bernacki, City Clerk

266

49 June 24, 2020

SPECIAL MEETING OF THE COMMON COUNCIL JUNE 24, 2020

Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 6:50 p.m. on Wednesday, the 24th day of June 2020 in the Common Council Chambers, City Hall.

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

One member was absent: Ald. Ayalon.

Ald. Smedley moved to waive the reading of the Mayor’s Warrant, seconded by Ald. Thompson. So voted.

MAYOR’S WARRANT

TO THE CLERK OF THE CITY OF NEW BRITAIN:

BY THE AUTHORITY OF THE STATE OF CONNECTICUT, YOU ARE HEREBY COMMANDED TO NOTIFY Robert Smedley, Richard Reyes, Emmanuel Sanchez, Kristian Rosado, Aram Ayalon, Wilfredo Pabon, Daniel Salerno, Iris Sanchez, Francisco Santiago, Chris Anderson, Sharon Beloin-Saavedra, Michael Thompson, Kris Rutkowski, Howard Dyson, and Colin Ivan Osborn, Aldermen and Alderwomen of said City, that there will be a special meeting of the Common Council on Wednesday, June 24, 2020 at 6:30 p.m. in the Council Chambers, City Hall, 27 West Main Street, New Britain, CT for the following purposes: 1. To accept a report of the Standing Bonding Subcommittee of the Common Council Committee on Administration, Finance and Law regarding a $70,000,000 Appropriation and Bond Authorization to Refund Any of the City’s Outstanding General Obligation Bonds.

2. To act upon a Resolution regarding a $70,000,000 Appropriation and Bond Authorization to Refund Any of the City’s Outstanding General Obligation Bonds.

HEREOF FAIL NOT, but due service and return make according to law.

Dated at New Britain, Connecticut this 12th day of June, 2020.

Erin E. Stewart, Mayor

REPORT OF THE BONDING COMMITTEE

35138 RE: $70,000,000 APPROPRIATION AND BOND AUTHORIZATION TO REFUND ANY OF THE CITY’S OUTSTANDING GENERAL OBLIGATION BONDS

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

At a meeting of the Standing Bonding Subcommittee of the Committee on Administration, Finance and Law (the “Bonding Subcommittee”) held on June 11, 2020, on a motion by Bonding Subcommittee

244

50 June 24, 2020 member Kristian Rosado and seconded by Bonding Subcommittee member Sharon Beloin-Saavedra, the following resolution was adopted:

RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the sum of $70,000,000 be appropriated for the purpose of paying, funding or refunding prior to maturity any of the City’s outstanding General Obligation Bonds, applicable redemption premiums, if any, with respect thereto, and to pay related costs with respect to the issuance of any and all such bonds, and to fund one or more escrow accounts, if any, for such purposes, and to meet said appropriation and in lieu of a tax therefor, bonds of the City be issued pursuant to Article XII of the City Charter and Chapter 109 of the Connecticut General Statutes, as amended, or any other provision of law thereto enabling, in an amount not to exceed $70,000,000 or so much thereof as may be necessary after deducting other sources of funds available therefor.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the Mayor and Treasurer are authorized to bind the City pursuant to such representations and agreements as they deem necessary or advisable in order to ensure and maintain the continued exemption from Federal income taxation of interest on the bonds authorized by this resolution, if issued on a tax-exempt basis, including covenants to pay rebates of investment earnings to the United States in future years. While it is anticipated that a portion of the bonds will qualify as tax exempt bonds, the Mayor and the Treasurer are authorized, upon the advice of bond counsel, to issue all or any portion of the bonds as bonds the interest on which is includable in the gross income of the owners thereof for federal income tax purposes and it is hereby found and determined that the issuance of any such bonds is in the public interest.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the bonds may be sold in a single issue or may be consolidated with other authorized but unissued bonds of the City. The bonds shall be issued in fully registered form, be executed in the name and on behalf of the City by the facsimile or manual signatures of the Mayor and the Treasurer, bear the City seal or a facsimile thereof, be certified and payable at a bank or trust company designated by the Mayor and the Treasurer which bank or trust company may also be designated as the registrar and transfer agent, and be approved as to their legality by Bond Counsel to the City. The bonds may be issued in one or more series and shall bear such rate or rates of interest as determined by the Mayor and the Treasurer. The bonds shall be general obligations of the City and each of the bonds shall recite that every requirement of law relating to its issue has been duly complied with, that such bonds are within every debt and other limit prescribed by law, and that the full faith and credit of the City are pledged to the payment of the principal thereof and interest thereon. The aggregate principal amount of bonds to be issued, the annual installments of principal, the redemption provisions, if any, the interest rate or rates, form, manner and date of issuance and sale, and other terms, details and particulars of such bonds shall be determined by the Mayor and the Treasurer.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the bonds may be sold by the Mayor and the Treasurer in a public sale, sealed proposal or a negotiated underwriting and the Mayor and the Treasurer are authorized to select the underwriter or underwriters and to enter into, execute and deliver on behalf of the City a contract of purchase for such bonds on such terms and conditions as they shall determine.

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the Mayor and the Treasurer are hereby authorized, on behalf of the City, to enter into agreements or otherwise covenant for the benefit of bondholders to provide information on an annual or other periodic basis to the Electronic Municipal Market Access (EMMA) System or other nationally recognized municipal securities information repositories or state based information repositories (the “Repositories”) and to provide notices to the Repositories of material events as enumerated in Securities and Exchange Commission Exchange Act Rule 15c2-12, as amended, as may be necessary, appropriate or desirable to effect the sale of the bonds authorized by this resolution. Any agreements or representations to provide information to Repositories made prior hereto are hereby confirmed, ratified and approved.

245

51 June 24, 2020

BE IT FURTHER RESOLVED, that the Bonding Subcommittee recommends to the Common Council that the Mayor and the Treasurer are further authorized to enter into, execute and deliver, on behalf of the City, any agreements they deem reasonable or necessary to provide credit enhancement and liquidity to the bonds. The Mayor and the Treasurer are further authorized to appoint a certifying agent, paying agent, transfer agent, registrar, interest rate advisor, escrow agent and such other advisors and consultants as they may deem necessary or desirable, and to execute and deliver on behalf of the City any and all bond insurance or credit enhancement, continuing disclosure, security, letter of representation or other agreements they deem necessary to provide for the issuance of such bonds.

Robert Smedley, Chairman Bonding Subcommittee of the Committee on Administration, Finance and Law

Ald. Rosado moved to accept, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. Stewart June 25, 2020.

RESOLUTION 35138-1 RE: $70,000,000 APPROPRIATION AND BOND AUTHORIZATION TO REFUND ANY OF THE CITY’S OUTSTANDING GENERAL OBLIGATION BONDS

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:

At a meeting of the Common Council held on June 24, 2020 on a motion by Council member Ald. Rosado and seconded by Council member Ald. Salerno the following resolution was adopted:

RESOLVED, by the Common Council of the City of New Britain on the recommendation of the Standing Bonding Subcommittee of the Committee on Administration, Finance and Law adopted at its meeting held on June 11, 2020, that the sum of $70,000,000 be appropriated for the purpose of paying, funding or refunding prior to maturity any of the City’s outstanding General Obligation Bonds, applicable redemption premiums, if any, with respect thereto, and to pay related costs with respect to the issuance of any and all such bonds, and to fund one or more escrow accounts, if any, for such purposes, and to meet said appropriation and in lieu of a tax therefor, bonds of the City be issued pursuant to Article XII of the City Charter and Chapter 109 of the Connecticut General Statutes, as amended, or any other provision of law thereto enabling, in an amount not to exceed $70,000,000 or so much thereof as may be necessary after deducting other sources of funds available therefor.

BE IT FURTHER RESOLVED, that the Mayor and Treasurer are authorized to bind the City pursuant to such representations and agreements as they deem necessary or advisable in order to ensure and maintain the continued exemption from Federal income taxation of interest on the bonds authorized by this resolution, if issued on a tax-exempt basis, including covenants to pay rebates of investment earnings to the United States in future years. While it is anticipated that a portion of the bonds will qualify as tax exempt bonds, the Mayor and the Treasurer are authorized, upon the advice of bond counsel, to issue all or any portion of the bonds as bonds the interest on which is includable in the gross income of the owners thereof for federal income tax purposes and it is hereby found and determined that the issuance of any such bonds is in the public interest.

BE IT FURTHER RESOLVED, that the bonds may be sold in a single issue or may be consolidated with other authorized but unissued bonds of the City. The bonds shall be issued in fully registered form, be executed in the name and on behalf of the City by the facsimile or manual signatures of the Mayor and

246

52 June 24, 2020 the Treasurer, bear the City seal or a facsimile thereof, be certified and payable at a bank or trust company designated by the Mayor and the Treasurer which bank or trust company may also be designated as the registrar and transfer agent, and be approved as to their legality by Bond Counsel to the City. The bonds may be issued in one or more series and shall bear such rate or rates of interest as determined by the Mayor and the Treasurer. The bonds shall be general obligations of the City and each of the bonds shall recite that every requirement of law relating to its issue has been duly complied with, that such bonds are within every debt and other limit prescribed by law, and that the full faith and credit of the City are pledged to the payment of the principal thereof and interest thereon. The aggregate principal amount of bonds to be issued, the annual installments of principal, the redemption provisions, if any, the interest rate or rates, form, manner and date of issuance and sale, and other terms, details and particulars of such bonds shall be determined by the Mayor and the Treasurer.

BE IT FURTHER RESOLVED, that the bonds may be sold by the Mayor and the Treasurer in a public sale, sealed proposal or a negotiated underwriting and the Mayor and the Treasurer are authorized to select the underwriter or underwriters and to enter into, execute and deliver on behalf of the City a contract of purchase for such bonds on such terms and conditions as they shall determine.

BE IT FURTHER RESOLVED, that the Mayor and the Treasurer are hereby authorized, on behalf of the City, to enter into agreements or otherwise covenant for the benefit of bondholders to provide information on an annual or other periodic basis to the Electronic Municipal Market Access (EMMA) System or other nationally recognized municipal securities information repositories or state based information repositories (the “Repositories”) and to provide notices to the Repositories of material events as enumerated in Securities and Exchange Commission Exchange Act Rule 15c2-12, as amended, as may be necessary, appropriate or desirable to effect the sale of the bonds authorized by this resolution. Any agreements or representations to provide information to Repositories made prior hereto are hereby confirmed, ratified and approved.

BE IT FURTHER RESOLVED, that the Mayor and the Treasurer are further authorized to enter into, execute and deliver, on behalf of the City, any agreements they deem reasonable or necessary to provide credit enhancement and liquidity to the bonds. The Mayor and the Treasurer are further authorized to appoint a certifying agent, paying agent, transfer agent, registrar, interest rate advisor, escrow agent and such other advisors and consultants as they may deem necessary or desirable, and to execute and deliver on behalf of the City any and all bond insurance or credit enhancement, continuing disclosure, security, letter of representation or other agreements they deem necessary to provide for the issuance of such bonds.

Alderman Robert Smedley Ald. Rosado moved to accept and adopt, seconded by Ald. Salerno. Roll call vote – all members present voted in favor. IN FAVOR: Ald. Rosado, Pabon, Smedley, E. Sanchez, Santiago, Anderson, Beloin-Saavedra, Dyson, Osborn, Reyes, Rutkowski, I. Sanchez, Thompson and Salerno.

There being no further business to come before the Council, Ald. Rosado moved to adjourn, seconded by Ald. Osborn. So voted. Meeting adjourned at 6:57p.m.

ATTEST: Mark H. Bernacki, City Clerk

247

53 June 24, 2020

248

54 July 8, 2020

REGULAR MEETING OF THE COMMON COUNCIL JULY 8, 2020

Mayor Erin E. Stewart called the Regular Meeting of the Common Council to order at 8:00 p.m. on Wednesday, the 8th of July 2020 in the Common Council Chambers, City Hall.

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

The invocation was given by the City Clerk, Mark H. Bernacki: O God, our Heavenly Father, Summer is the time for fun; a time for relaxation; a time to be with family and friends. Lord please protect our children and keep them safe. Allow us all to enjoy the summer in peace and harmony. We ask this in Thy name. Amen.

The pledge to the flag was led by Mayor Stewart.

PETITIONS

35161 RE: ALD. SALERNO FOR REVIEW AND CORRECTION OF ON-STREET LOADING DOCK SPACE SIGNAGE AND ENTRANCE FOR BUSINESS AT 329 HIGH STREET. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS.

35162 RE: ALD. ROSADO FOR THE CHRO OFFICER TO UPDATE THE CITY’S AFFIRMATIVE ACTION PLAN AND FOR THE CITY’S FAIR HOUSING TECHNICIAN TO PROVIDE AN IN-PERSON PRESENTATION. REFERRED TO THE COMMISSION OF HUMAN RIGHTS AND OPPORTUNITIES AND THE DEPARTMENT OF COMMUNITY SERVICES.

35163 RE: ALD. OSBORN AND ALD. ANDERSON FOR THE CITY PLAN COMMISSION TO SUBMIT A REPORT FOR THE REMOVAL OF THE CHRISTOPHER COLUMBUS STATUE AT THE CORNER OF MAIN STREET AND NORTH STREET. REFERRED TO THE CITY PLAN COMMISSION.

35164 RE: ALD. SALERNO FOR THE INSTALLATION OF A STOP SIGN AT THE CORNER OF FOREST STREET AND WOODBINE STREET. REFERRED TO THE BOARD OF POLICE COMMISSIONERS.

35165 RE: ALD. ANDERSON FOR THE APPROPRIATE DEPARTMENT(S) TO REQUEST THE STATE AND/OR FEDERAL DOT AND STATE FARM ROAD PATROL TO REGULARLY PATROL AND CLEAR THE HIGHWAY EXIT RAMP TO SLATER ROAD. REFERRED TO THE DEPARTMENT OF PUBLIC WORKS.

35166 RE: ALD. BELOIN-SAAVEDRA FOR AN UPDATE REGARDING THE SUMMER PROGRAMMING SAFETY MEASURES AND PARTICIPATION RATES/ENROLLMENT. REFERRED TO THE DEPARTMENT OF RECREATION AND COMMUNITY SERVICES.

Ald. Rosado moved to accept and adopt the Consent Agenda, seconded by Ald. Salerno. Roll call vote – all members present voted in favor. Approved July 9, 2020 by Mayor Erin E. Stewart.

CONSENT AGENDA CITY CLERK

268

55 July 8, 2020

35156 RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE

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

CLAIMANTS NAME . Iam, Noble by Atty. Patrick J. Cooney

Mark H. Bernacki City Clerk

BOARD OF POLICE COMMISSIONERS

35000-1 RE: INSTALLATION OF STOP SIGN ON SOUTH STREET

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

A site survey of the location found that the active railroad crossing adjacent to this intersection is located less than thirty feet from where a stop sign and stop bar would need to be placed. This distance would only allow for safely storing one standard sized passenger vehicle at the stop sign before vehicles would be forced to store on the rail crossing. This distance would also place larger vehicles, such as school buses, on the tracks while complying with the any installed stop sign.

A two year inquiry of motor vehicle collisions at the intersection found six (6) collisions had occurred. Review of these collisions found that none were the result of any right of way/stop sign violations. Of these collisions, two were “rear end” collisions, one was mechanical failure, one involved a pedestrian who walked into a passing car, one illegal passing and one where a vehicle attempted to drive down the railroad tracks. The location is also near the apex of a steep incline. During inclement weather the stoppage of vehicles on this incline would be detrimental and likely to result in excessive backups and possible low speed collisions from vehicles sliding backwards.

Due to the proximity to an active rail crossing which is governed by United States Department of Transportation Federal Rail Authority (FRA) regulations, a request has been made to that agency for input regarding the possible installation of a stop sign at the petitioned location. To date no response has been received from the FRA. Based on collision data showing no accidents having stop signs or the lack of stop signs as a contributing factor as well as the negative impacts of installing a stop sign at the petitioned location as described above it is my recommendation that this petition be denied and the current configuration of the intersection remain.

The Board voted to deny petition # 35000 for a stop sign on South St. at the eastbound intersection of Stanley Street.

David Polletta Clerk of the Board

35081-1 RE: EVALUATION OF SPEEDING CONCERNS ON BLACK ROCK AVENUE

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 Black Rock Avenue was conducted for traffic control signs and road layout. It was noted that the speed limit is posted appropriately for east bound traffic with signage located appropriately. It was noted that the speed limit signage is clearly visible during daylight hours, but due to the age of the signs their reflectivity may be reduced at night. It was then observed that for

269

56 July 8, 2020 westbound traffic, there are currently no speed limit signs within the petitioned area. Over all, the roadway is wide with ample shoulder and travel lane widths providing for good sightlines.

Speed data was remotely collected for westbound traffic adjacent to Garden Street. Due to parking allowances on the street, data for eastbound traffic could not be collected. It should again be noted that no speed control signage is currently in place for vehicles traveling in this direction, the impact of this on measured speed cannot be determined. Data was collected for 7 consecutive days: Westbound (18,879 vehicles recorded): Average speed: 30mph 85th Percentile Speed: 37mph

A two year inquiry of traffic crashes and traffic enforcement was conducted for Black Rock Ave between Corbin Ave. and Lincoln St. During this period three accidents were investigated with none having speed as a factor and none resulted in injuries. There were no traffic crashes within the petitioned area during the entire 2019 year. It was found that two (2) traffic stops were conducted within this same area. Of these stops, one was for illegal passing and the second for the vehicle being unregistered.

Based on the site survey conducted and an analysis of investigated traffic incidents, Sergeant Michael Cummiskey recommended that this petition be approved. Sgt. Cummiskey recommended that speed limit signage be installed for West Bound vehicles on Black Rock Avenue and the existing signage for East Bound vehicles be evaluated for reflectivity and to ensure it meets current MUTCD standards for size, location and manner of installation. Information regarding the concern of speeding has been provided to members of the New Britain Police Department for continued monitoring and enforcement activities.

The Board voted to approve petition # 35081 for speed limit signage be installed for West Bound vehicles on Black Rock Avenue and the existing signage for East Bound vehicles be evaluated for reflectivity to ensure it meets current MUTCD standards

David Polletta Clerk of the Board

35099-1 RE: TRAFFIC STUDY AT THE INTERSECTION OF NORTH STREET AND MARTIN LUTHER KING DRIVE

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

A review of crash data for this intersection was conducted within New Britain Police Department Records as well as the UConn Connecticut Crash Data Repository (CCDR). It was found that according to the CCDR, for the past three years there has been 20 reported crashes with a 50% reported injury rate at this intersection. A review of crash data from NBPD records which allows for a more detailed area search located 24 crashes for the same time frame.

A review of crashes at this location revealed that a large portion are occurring with persons attempting to turn within the intersection. Based on personal observations of traffic patterns, poorly implemented traffic control signal cycle times contribute to this. It has been observed that the cycle times for left turns are at times too short and in the case of vehicles turning southbound onto Martin Luther King Jr. Blvd. from the Stanley Street Overpass, there is no left turn signal at all. The lack of a signal results in frequent traffic back-ups. Based on known crash data and observations of traffic patterns at this intersection, it is my recommendation that this petition be approved with the request to the Connecticut Department of Transportation to conduct a thorough study of the Stanley Street/North Street/Martin Luther King Boulevard intersection.

270

57 July 8, 2020

The Board voted to approve petition # 35099 to request the Connecticut Department of Transportation to conduct a thorough study of the Stanley Street/North Street/Martin Luther King Boulevard intersection.

David Polletta Clerk of the Board

RECREATION AND COMMUNITY SERVICES DEPARTMENT

35116-2 RE: COST ANALYSIS PERTAINING TO THE MEMORIAL DAY VIDEO

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

In response to the City Council’s Petition # 35116, the Recreation and Community Services Department has provided the attached cost analysis detailing all expenses pertaining to the Memorial Day video.

Erik Barbieri Director

REPORTS OF LEGISLATIVE COMMITTEES, BOARDS, COMMISSIONS AND DEPARTMENTS

AD-HOC COMMITTEE

35157 RE: CIVILIAN REVIEW BOARD

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

INTRODUCTION

On June 4th, 2020, Mayor Erin Stewart, after multiple conversations with our faith based community leaders, elected officials, and community members, requested the creation of an Ad - Hoc sub - committee to explore the feasibility of establishing a “Citizen Review Board“ (CRB) here in New Britain.

The committee was comprised of four Common Council members, Alderman Kristian Rosado, Alderman Francisco Santiago, Alderman Colin Osborn, and Alderman Howard Dyson.

Our task was to work with Corporation Counsel to determine the legality of it, research and explore how other CT cities and towns use their CRB’s in accordance with Connecticut State Statutes and work in partnership with the Chief of Police Christopher Chute.

MEETINGS

The AD - Hoc Sub - Committee meetings took place at 7:00 P.M. on June 17, 2020, June 23, 2020, and June 30, 2020 in the Common Council Chambers, City Hall, 27 West Main Street, New Britain, Connecticut.

All meetings had public participation and were live streamed. The link for the live stream was http://newbritainct.gov/gov/common_council/agenda_minutes_live_stream_n_video.htm

271

58 July 8, 2020

MEETING MINUTES

On June 17th, the meeting was called to order at 7:00 P.M. by Alderman Dyson. The Members present were Alderman Dyson, Alderman Osborn, Alderman Rosado, and Alderman Santiago. Also seated were Alderman Anderson, Alderman Pabon and Alderman Salerno. Members of the public spoke during public participation via teleconference. The agenda consisted of a legal opinion presentation by Assistant Corporation Counsel, Joseph Skelly and a presentation of New Britain Police Department disciplinary policies by New Britain Police Chief, Christopher Chute. The meeting was adjourned at 9:23 P.M.

On June 23rd, the meeting was called to order at 7:00 P.M. by Alderman Dyson. The Members present were Alderman Dyson, Alderman Osborn, Alderman Rosado, and Alderman Santiago. Also seated were Alderman Anderson, Alderman Ayalon, Alderman Pabon, Alderman Reyes, Alderman Rutkowski and Alderman Salerno. Members of the public spoke during public participation via teleconference. The Agenda consisted of discussions with Community Partners regarding the feasibility of establishing a Civilian Review Board. The following community members participated in the discussion: Veronica DeLandro and Norma Brown of the Hartford Alumnae Chapter Delta Sigma Theta Sorority, Inc., Rev. Gervais Barger of the Black Ministries Alliance, Ron Davis and Rhona Cohen O’Brien of the NAACP and Attorney Alex Talbus representing the New Britain Racial Justice Coalition, as well as Coalition members Alicia Strong and Victor Constanza, John Board of New Britain Pride, Jan Peichert of Arch Area NRZ, Rev. Dana Smith of the North OAK NRZ, Chris Porcher of CMHA, Kayla Hendrickson of Greater New Britain Re-entry Council and Tara and Sam Smith of the People’s Coalition of Central Connecticut. The meeting was adjourned at 9:10 P.M.

On June 30th, the meeting was called to order at 7:00 P.M. by Alderman Dyson. The Members present were Alderman Dyson, Alderman Osborn, Alderman Rosado and Alderman Santiago. Also seated was Alderman Ayalon. Members of the public spoke during public participation via Teleconference. The Agenda consisted of presentations and discussions with present and former members of the Board of Police Commissioners and members of the New Britain Police Department. The following participated in the discussion: Former Board of Police Commissioners Chairman Dr. Richard Judd, Former Police Chief and current chair of Board of Police Commissioners James Wardwell, Commissioner Carmelo Rodriguez, Commissioner Richard Lorch, Sergeant Baron Dyer, Officer Corey Thomas, Officer Kenyese Benn, Deputy Chief Ben Murphy, Captain Adam Rembisz, former Police Commissioner Rev. Briggitte Brown, Bishop Rhasheen Brown, Officer Jared Barsaleau, and Assistant Corporation Counsel Joseph Skelly. The Meeting was adjourned at 10:06 P.M.

After careful considerations of all of the comments at the public participation sessions and the testimony from the numerous speakers at the three special meetings, the Ad Hoc committee has recommended the following to the Mayor for adoption:

1. Creation of a Civilian Review Board which is defined as a municipal body composed of citizen representatives charged with the investigation of complaints by members of the public concerning certain acts of misconduct by police officers;

2. Composition of CRB:

a. Number of regular voting members may be nine residents appointed by the Mayor in accordance with Sections 5-2(e) and 7-1(b) of the City Charter. Said appointments are subject to the provisions of the General Statutes governing minority party representation.

272

59 July 8, 2020

b. There may be two (2) alternates who shall be regular voting members when they sit;

c. Members shall reflect City neighborhoods, communities, ethnic, gender, racial and sexual orientation and is recommended that membership be considered from the following organizations: NAACP, CHMA, Polish Community, Latina Coalition, HRA, New Britain Pride, Faith or Spiritual based organization, OIC, Prudence Crandall, NRZ’s, Friendship Center and Chamber of Commerce;

d. Police Chief shall designate one non-voting member and alternate who shall advise the CRB on relevant police policies and procedures; and

e. Members shall undergo training in the policies, procedures and directives of the New Britain Police Department;

f. The Office of Corporation Counsel shall attend all CRB meetings and provide legal advice as required.

3. Jurisdiction: The CRB shall:

a. Review all citizen complaints against members of the New Britain Police Department alleging the following acts of misconduct: excessive force, illegal search and seizure, harassment and racial profiling;

b. Be provided with the completed investigation of the complaint by the Internal Affairs Division prior to imposition of discipline by the Chief of Police;

c. Be authorized to request additional information or questioning of witnesses through the Chief of Police if warranted by CRB’s review of the Internal Affairs report;

d. Provide recommendation of appropriate discipline to the Chief of Police no later than sixty (60) days following receipt of internal affairs investigation unless additional time is requested;

e. If the Chief of Police does not agree with the CRB’s recommendation, the Chief is required to provide reasons why in writing; and

f. No power to issue subpoenas or subpoenas duces tecum based on current State law. Strongly recommend that if the law is changed to authorize subpoena power the Common Council shall determine whether subpoena power shall be added to the authority of the CRB.

4. Additional Duties of Board:

a. Prepare an annual report to the Mayor and Common Council regarding number of complaints filed, names of Officers and disposition of complaints.

Alderman Howard Dyson Alderman Colin Osborn Alderman Kristian Rosado Alderman Francisco Santiago

273

60 July 8, 2020

Ald. Rosado moved to accept, seconded by Ald. Thompson. So voted. Approved July 9, 2020 by Mayor Erin E. Stewart.

NEW BUSINESS RESOLUTIONS

35158 RE: TO ENSURE THE CITY’S AFFIRMATIVE ACTION PLAN IS IN COMPLIANCE WITH CURRENT LEGAL REQUIREMENTS

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 make sure that the City of New Britain’s Affirmative Action Plan is in compliance with current legal requirements.

WHEREAS, The City of New Britain’s Affirmative Action Plan was revised in compliance with state law pursuant to Resolution No. 33682-2 approved by the Common Council on December 14, 2016; and

WHEREAS, In light of recent nationwide events, it is in the best interests of the City of New Britain to review the Affirmative Action Plan to determine if it should be updated to ensure that it is in compliance with current legal requirement and that the appropriate steps are taken to diversify the pool of candidates for vacant entry level and promotion positions; and

WHEREAS, The City of New Britain wishes to emphasize its commitment to increasing the representation in its workplace of all segments of its population with the community; and

NOW, THEREFORE, BE IT RESOLVED, that the Affirmative Action Office, Human Rights and Opportunities Commission and Human Resources Director review the Affirmation Action Plan to determine if it should be updated and report back to the Common Council.

Alderman Kristian Rosado

Ald. Rosado moved to accept and adopt, seconded by Ald. Pabon. So voted. Approved July 9, 2020 by Mayor Erin E. Stewart.

35159 RE: THE PURCHASE AND INSTALLATION OF A NEW COMPUTER AIDED DISPATCH/POLICE RECORDS MANAGEMENT SOFTWARE SYSTEM AT THE PUBLIC SAFETY TELECOMMUNICATIONS CENTER

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 RFP No. 4011 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Installation of a new Computer Aided Dispatch/Police Records Management Software System at the Public Safety Telecommunication Center for the New Britain Police Department; and

WHEREAS, Invitations to the RFP were solicited and the RFP 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 five (5) Public Safety Software Computer Companies. The Purchasing Agent did not receive any e-mails or letters from the Public Safety Software Computer Companies on the e-mailing list who indicated that they could not provide a response to the RFP request; and

274

61 July 8, 2020

WHEREAS, Funding is available for the Purchase and Installation of the new Computer Aided Dispatch/Police Records Management Software System at the Public Safety Telecommunication Center are in the Support Services Department’s, IT Division account number, 0083446705-5454, IT Various Capital Improvements; and

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

WHEREAS, The RFPs were reviewed by a committee. The committee members were the Support Services Director, Pubic Safety Telecommunications Center Manager, Police Chief, Fire Chief, Mayor’s office and the Purchasing Agent for conformance to specifications; and

WHEREAS, Based on the committee’s due diligence the Public Safety Telecommunications Center Manager is recommending the RFP be awarded to Center Square Technologies, LLC of Lake Mary, FL. Their Dispatch/Police Records Management Software System will provide an accurate Dispatch and Records Management System. Center Square Technologies, LLC also provided the best solution with the lowest cost price that met all of the RFP requirements: and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order for $272,000.00 to Center Square Technologies, LLC of Lake Mary, FL for the purchase and installation of a new Computer Aided Dispatch/Police Records Management Software System at the Public Safety Telecommunication Center for of New Britain Police Department per the terms and specifications of Public Request For Proposal No. 4011.

Ald. Howard Dyson Ald. Wilfred Pabon Ald. Richard Reyes Ald. Emmanuel Sanchez Ald. Iris Sanchez Ald. Francisco Santiago

Ald. Dyson moved to accept and adopt, seconded by Ald. Rosado. So voted. Approved July 9, 2020 by Mayor Erin E. Stewart.

35160 RE: CRACK SEALING OF BITUMINOUS PAVEMENT OF VARIOUS CITY 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 recommend the adoption of the following:

WHEREAS, Public Bid No. 4016 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for the Crack Sealing of Bituminous Pavement of Various City Streets; and

WHEREAS, Funding is available for this purchase within the Public Works Department’s account number 0083446704-5454, Public Works Various Capital Improvements, Construction Contracts; and

WHEREAS, Invitations to bid were solicited and the bid was duly advertised in the New Britain Herald Newspaper, the City and State of Connecticut’s Department of Administration Services websites and e-mailed to thirteen (13) and mailed to seven (7) Pavement Sealing Companies. The Purchasing Agent did not receive any e-mails or letters from the Pavement Sealing Companies on the mailing lists indicating they could not provide a response to the bid request; and

WHEREAS, 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 Administration and the Purchasing Agent; and

275

62 July 8, 2020

WHEREAS, Therefore the Public Works Director is recommending that the bid be awarded to Northeast Crack Filling, Inc of Woodbury, CT. who submitted the lowest responsible bid and met all of the Bid Specifications for the Crack Sealing of Bituminous Pavement of Various City Streets; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order for $72,099.36 and enter into a contract with Northeast Crack Filling, Inc of Woodbury, CT. for the Crack Sealing of Bituminous Pavement of Various City Streets for the Public Works Department per the terms and specifications of Public Bid No. 4016.

Ald. Aram Ayalon Ald. Kris Rutkowski

Ald. Rutkowski moved to accept and adopt, seconded by Ald. Beloin-Saavedra. So voted. Approved July 9, 2020 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 8:11 p.m.

ATTEST: Mark H. Bernacki, City Clerk

276

63 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, August 12, 2020, 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. Salerno for the appropriate department(s) to evaluate the need of signage for special needs individuals in the area of Jones Drive and Beachwood Drive. There is a residential home in this area and a family with an autistic child live in the vicinity and have safety concerns due to excessive speeding by motorists.

Ald. Daniel Salerno Majority Leader

64 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, August 12, 2020, 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. Salerno for the appropriate department(s) to conduct a traffic study at the intersection of Monroe, Ellis and Glen Streets. Residents have complained about on- going speeding and motorists not stopping at the stop sign, causing safety concerns. Please recommend any suggestions to create a safer environment for pedestrians.

Ald. Daniel Salerno Majority Leader

65 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, August 12, 2020, and referred to the

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

Ald. Ayalon for the appropriate department(s) to conduct a study pertaining to flood danger in the area of Ridgewood Street. The street has inclinations meeting in the middle near 52 Ridgewood where there is a sewer opening but it lacks the capacity of draining sufficiently during storms. Please report if there is a plan for this street.

Ald. Aram Ayalon

66 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, August 12, 2020, and referred to the

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

Ald. Santiago for the appropriate department(s) to provide detailed information regarding the number of complaints filed against the property at 43 Osgood Avenue, former Israel Putnam School, within the past ten (10) years.

Ald. Francisco Santiago

67 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, August 12, 2020, and referred to the

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

Ald. Santiago for the appropriate department(s) to provide detailed information regarding the status and development timeline of the 27.3 acres located in the Pinnacle Park Subdivision conveyed to Polamer Precision, Inc. as of December 11, 2019.

Ald. Francisco Santiago

68 CITY CLERK’S OFFICE NEW BRITAIN, CONN.

Mr.

Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, August 12, 2020, and referred to the

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

Ald. Santiago for the appropriate department(s) to provide information regarding the number of New Britain residents that are or close to becoming homeless, this should include residents that are being evicted from their current place of abode. Also, please provide information regarding the City’s assistance to residents that may be losing housing due to the Covid-19 pandemic. Please give in detail the process and/or steps the City has taken to assist residence with this issue.

Ald. Francisco Santiago

69 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

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

ITEM #:

RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE

CLAIMANTS NAME  Bee, Joanna  Contract Services of CT LLC by Atty Robert F. Cohen  Rodriguez, Lizzette by Atty. Aaron Jainchill  Webb, Lamonia by Atty. Molly Martin

Mark H. Bernacki City Clerk

70 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

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

ITEM #:

RE: Purchasing report for bid threshold items

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

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

Acceptance and adoption is respectfully requested.

Jack Pieper Purchasing Agent

71 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

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

ITEM #:

RE: Sale of Surplus Equipment (Informational Report Only)

DATE: August 12, 2020

Per Resolution 33363-2, dated February 10, 2016, the City’s Fire Department conducted an on-line auction for four (4) Surplus Hand Stream Lights. The on-line auction services was provided by Gov-Deals at no charge to the City. Gov-Deals provides on-line auction services for vehicles and equipment only to government agencies. They provide this service to over 5,900 municipalities and state governments in 48 states. They have over 315,000 registered buyers who receive e-mails from them regarding the items that they have on their website for auction.

The Surplus Hand Stream Lights were old and were not working properly. Because of the age of the Hand Stream Lights parts to make the needed repairs to get them to work properly were no longer available. Firefighters utilized the Hand Stream Lights in situations where lights were needed to help fight fires or other emergency situations. The Hand Stream Lights were deemed surplus and sold off.

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

The highest bidders for the auctioned of the Surplus Hand Stream Lights for the month of July 2020 are attached. It indicates the buyer, their address, number of bids received and the dollar amount received for the sale of the Surplus Hand Stream Lights that were sold.

The dollar amount that the City received for the on-line auction sale of the Surplus Hand Stream Lights was $106.00.

Jack Pieper Purchasing Agent

72 Tabulation Sheet July 2020 Sale Surplus Equipment Auction Sale

Equipment Item Number of Bids Sold Amount Purchaser

Hand Stream Lights 15 $106.00 Century Collision Center, Inc., East Hartford, CT.

Total $106.00

73 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

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

ITEM #: _____35110_____

RE: Common Council Petition #35110, Ald. Salerno for “the appropriate department(s) conduct a review and surveillance of the intersection of Governor Street and Corbin Avenue for speeding and violation of that four way stop sign intersection. Residents and family members of a victim seriously injured in a September 2019 hit and run incident are concerned of the dangerous intersection and request a stop light be installed.”

Date: July 21, 2020 A site survey of the petitioned area was conducted. The area consists of residential properties, apartments and the Hospital for Special Care with Corbin Avenue being wide, straight and having excellent sight lines through the length of the petitioned area. The area was checked for correct traffic control signage and all was found to meet MUTCD standards. A check of past motor vehicle stops in the area was conducted finding that there have been twenty-one (21) stops conducted within the petitioned area since January 2020 with three (3) infractions, four (4) summons and fourteen (14) warnings having been issued. No complaints were received by NBPD regarding traffic related issues. Officers were also assigned to monitor the intersection for stop sign violations. It was noted that the majority of vehicles stop appropriately for the posted stop signs. Finally, speed data collection was conducted within the petitioned area for vehicles travelling northbound. Due to the layout of the roadway, southbound data could not be collected. Data was collected for eleven (11) consecutive days and the following was obtained: Northbound (33,633 vehicles recorded): Average speed: 32mph 85th Percentile Speed: 43mph

Although speeds were found to be in excess of the posted speed limit (25 miles-per- hour), based on road conditions and sight lines they are not reckless. The compliance with stop signs was observed to be reasonable and the lack of traffic volume does not support the need for a traffic control signal at this intersection. Based on these factors Sgt. Michael Cummiskey recommended that the request for a stop light be denied, but that the New Britain Police Department will continue to engage in enforcement in the petitioned area and monitor for any significant changes in traffic patterns.

74 The Board voted to deny petition # 35110 for a stop light, but that the New Britain Police Department continue to engage in enforcement in the petitioned area and monitor for any significant changes in traffic patterns.

______David Polletta Clerk of the Board

Form TC 15

75 76 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

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

ITEM #: _____35111_____

RE: Common Council Petition #35111, Ald. Beloin-Saavedra for “the monitoring of ATV and motorcycle activity in the area of Lincoln Street, from the intersection with Monroe Street to West Main Street. Residents have complained about excessive speeding and unsafe “Tricks” being performed by these vehicles. There are many children home during this time and riding bikes in the neighborhood and this activity creates potential for a dangerous situation.”

Date: July 21, 2020 A query was conducted of past motor vehicle enforcement within the petitioned. It was found that since January 2020, 28 motor vehicle stops were conducted within the petitioned area, none involving motorcycles or ATV’s. A query was conducted of motor vehicle complaints from residents and none involved motorcycles or ATV’s. Finally a query of complaints from residents regarding noise from motor vehicles was conducted and it was found that 1 was received regarding a car revving its engine in a driveway.

Numerous directed patrols were conducted by officers on all three primary shifts and no officers reported any observed or reported issues regarding motorcycles or ATV’s. In addition to the efforts of patrol officers, dedicated teams of officers have been assigned to address illegal ATV operation within the city resulting in at least (50) fifty ATV’s being seized and their owners/operators being charged accordingly. The New Britain Police Department has also engaged in a Public Service Announcements through Social media platforms educating the public about the illegalities of ATV operation. Though there are no officially lodged complaints from residents and no observed issues involving motorcycles or ATV’s in the area, Sergeant Michael Cummiskey recommended that this petition be approved. Officers will continue to monitor traffic and conduct enforcement activities in this area.

The Board voted to approve petition # 35111 for officers to continue to monitor traffic and conduct enforcement activities in this area.

______David Polletta Clerk of the Board

Form TC 15

77 78 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

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

ITEM #: _____35136_____

RE: Common Council Petition #35136, Ald. Salerno for “the appropriate department to address unease of residents from Konstin Place concerned about the narrow and limited access of the street in and around condominium complex. Residents from the densely populated street park on both sides of the street making it very difficult to enter and exit driveways. Public safety vehicles have had great difficulty navigating the condo complex and the street in the past. Request review of the conditions and assess whether NO parking signage would be appropriate in and around 31 to 40 Konstin Place. Speeding issues are also a concern.”

Date: July 21, 2020

A check for prior parking complaints was conducted. Since 2017 five parking complaints were received. These complaints consisted of one in 2017, one in 2018 and three in 2019, with most being in response to vehicles blocking fire hydrants. It was observed that there is a hydrant located between #23 and #27 Konstin Place.

A check of the area on all three primary shifts was conducted. It was observed that the number of vehicles which park on the street is not excessive. It was observed while on scene that the road narrows as it approached the entrance to the condo complex at the end of the road. Based on the width of the roadway it is likely that during winter months, this area would become very narrowed and would make accessing the condos difficult if not impossible for large vehicles such as ambulances and fire apparatus. It should be noted that the condo complex is private property with any parking issues occurring within the complex needing to be handled by the property owner or their representative.

Based upon the narrowing of the road and location of the nearest fire hydrant, Sergeant Cummiskey recommended that parking restrictions be put into place. It was recommended that a NO PARKING ANY TIME restriction be put into place on the south side of Konstin Place beginning approximately 10 feet west of the hydrant located adjacent to #23 and extend eastward to the property line of the condo complex.

79 Sergeant Michael Cummiskey recommended that this petition be approved and the above described parking restrictions implemented with signage being installed by Public Works Traffic Division.

The board voted to approve petition # 35136 for a NO PARKING ANY TIME restriction be put into place on the south side of Konstin Place beginning approximately 10 feet west of the hydrant located adjacent to #23 and extend eastward to the property line of the condo complex.

______David Polletta Clerk of the Board

Form TC 15

80 81 CITY OF NEW BRITAIN NEW BRITAIN, CONNECTICUT

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

ITEM #: _____35153_____

RE: Common Council Petition #35153, Ald. Salerno and Rutkowski for “the appropriate department(s) to review conditions and assess whether No Parking signage would be appropriate between the entrance/exit to 82 and 88 Brittany Farms Road and the CTFastrak bus stop marker sign located approximately 100 feet east from said entrance/exit. Residents from Brittany Farms Apartments are concerned about the blocked line of sight exiting 82 & 88 Brittany Farms Road heading east due to vehicles parked immediately adjacent to the road at the entrance/exit to the complex.“

Date: July 21, 2020 A site survey of the location found that there is currently no parking permitted from the referenced CTFastrak sign to the referenced entrance/exit for 82/88 Brittany Farms Road, with signage indicating this restriction being mounted on the same post as the Fastrak Bus stop sign. Based on observed oil stains on the roadway, it is evident that vehicles have parked within the no parking zone in the past. It was noted that visibility would be significantly impacted if vehicles park in this area. A check of past parking complaints addressed at this location found 8 parking violations at this location have been addressed with parking tickets since January 1st, 2020.

Although the petitioned area already restricts parking, Sergeant Michael Cummiskey recommended that this petition be approved and a “No Parking Any Time” sign be installed between the existing No Parking Sign and the driveway to 82/88 Brittany Farms Road to enhance the visibility of the no parking restriction.

The Board voted to approve petition # 35153 and a “No Parking Any Time” sign be installed between the existing No Parking Sign and the driveway to 82/88 Brittany Farms Road to enhance the visibility of the no parking restriction.

______David Polletta Clerk of the Board

Form TC 15

82 83 84 85 86 87 88 89 90 91 92 93 94 95 96 97 98 99 100 101 102 RESOLUTION

Item # RE: POLICE CIVILIAN REVIEW BOARD

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

Resolution Summary: PURPOSE. To amend the Code of Ordinances to create a Police Civilian Review Board.

BE IT ORDAINED BY THE COMMON COUNCIL OF THE CITY OF NEW BRITAIN that Chapter 2 of the Code of Ordinances, City of New Britain, be amended by adding a new Division 5A to read as follows (inserted text appears in underline; deleted text appears in strikethrough; new sections begin with the word [new]);

[NEW]

WHEREAS, the residents of the City of New Britain have recently expressed their concerns and frustrations about social injustices which are taking place throughout our country; and

WHEREAS, to address these concerns Mayor Stewart on June 4, 2020 created an Ad- Hoc Committee consisting of four members of the Common Council to explore the feasibility of establishing a City of New Britain Police Civilian Review Board; and

WHEREAS, the Ad-Hoc Committee held a number of meetings and has recommended in its July 8, 2020 Report to the Common Council that a Police Civilian Review Board be established; now therefore be it.

RESOLVED, the City of New Britain Police Civilian Review Board (hereinafter referred to as “PCRB”) is hereby established as follows:

[NEW] DIVISION 5A. POLICE CIVILIAN REVIEW BOARD

SEC. 2-202 PURPOSE AND MISSION STATEMENT.

It is in the interests of New Britain residents and citizens generally to enhance the public’s trust that investigations of complaints of excessive force against members of the New Britain Police Department are conducted fairly, independently and in such a manner that the public and police department have confidence in the process. An independent PCRB is hereby established, as a body comprised of voting members who are residents. The PCRB shall have the authority to review reports and conclusions of the

1 103 New Britain Police Department’s Internal Affairs Division related to excessive use of force and to make recommendations to the police chief and to the mayor in connection therewith.

In order that this purpose can be achieved, the PCRB shall review and report on citizen complaints related to use of force filed with the New Britain Police Department. There shall be a fair, impartial, independent and prompt resolution of citizen complaints in a manner which a) protects both the public and the New Britain Police Department and b) enhances the relationship and mutual respect between the Department and the public it serves.

The PCRB shall publicize the review process in a manner that encourages and gives the public confidence that they can come forward when they have a legitimate complaint regarding the use of force by police officers. The PCRB shall also make every effort to ensure public awareness of the seriousness of the process, and that fabricated complaints will neither be tolerated nor reviewed. The statutory and constitutional rights of all parties shall be safeguarded during the review process.

SEC. 2-203: ORGANIZATION.

1. Address. The official address of the PCRB is:

Police Civilian Review Board New Britain City Hall C/O Office of Corporation Counsel 27 West Main Street New Britain, CT 06051

2. a. Composition. The PCRB members shall be appointed by the Mayor in accordance with Sections 5-2(e) and 7-1(b) of the City Charter and may be comprised of five (5) regular voting members and two (2) alternates who shall be regular voting members when they sit. All members shall serve without compensation and may be removed by the Mayor for cause which shall not be political. Said appointments are subject to the provisions of the Connecticut General Statutes governing minority party representation;

b. Term of Office. Three (3) of the initial appointments shall expire on December 31, 2021 and the other two (2) appointments shall expire on December 31, 2022. Thereafter, all appointments shall be for a term of two (2) years. The two (2) alternatives shall be appointed for terms of one (1) year. Any vacancy shall be filled by the Mayor.

3. Membership should reflect City neighborhoods, communities, ethnic, gender, racial and sexual orientation;

4. Police Chief shall designate one non-voting member and alternate who shall advise the PCRB on relevant police policies and procedures and shall have already completed diversity, bias and cultural sensitivity training;

2 104 5. Members of PCRB shall undergo training in the policies, procedures and directives of the New Britain Police Department; must pass a police background check; complete diversity, bias and cultural sensitivity training and complete the next scheduled Citizens Police Academy. The Police Department and Department of Human Resources shall coordinate administration of the required training and failure of a member to complete the required training within ninety (90) days of appointment shall result in the member’s automatic termination from the PCRB. Any member of the PCRB who misses, without an excuse or permission, three (3) consecutive meetings or four (4) meetings within a twelve (12) month period shall be considered to have automatically resigned; and

No civilian member of the PCRB shall be a current officer of the New Britain Police Department or an immediate family member of a current officer of the New Britain Police Department.

SEC. 2-204: JURISDICTION.

The PCRB’s jurisdication shall be limited to a review of all citizens’ complaints against members of the New Britain Police Department alleging excessive use of force which have initially been filed with the Chief of Police. These complaints filed with the Police Department shall be forwarded by the Chief of Police to the PCRB within three (3) business days. Complaints can only be considered by the PCRB if filed no later than one (1) year after the date of the incident giving rise to the complaint.

The PCRB shall:

1. Review all citizen complaints against members of the New Britain Police Department alleging excessive use of force;

2. Be provided with the completed investigation of the complaint by the Internal Affairs Division prior to imposition of discipline by the Chief of Police;

3. Provide recommendation of appropriate discipline by unanimous vote to the Chief of Police no later than thirty (30) days following receipt of Internal Affairs investigation unless additional time is requested; and

4. If the Chief of Police does not agree with PCRB’s recommendation, the Chief is required to provide reasons why in writing; and

SEC. 2-205: MEETINGS.

1. Transaction of Business. The PCRB shall meet as required at such public locations throughout the City, at such dates and times as may be established by the PCRB to encourage public attendance but in accordance with the Code of Ordinances. The PCRB shall give public notice of the time and place of the meetings. At the start of each

3 105 meeting, there shall be a public participation session. The PCRB may schedule special meetings as required.

2. The meetings and business of the PCRB will be conducted in accordance with the following:

(a) The agenda for each meeting will normally be provided to all members in time to be received at least one (1) week prior to the regularly scheduled meeting or twenty-four (24) hours prior to a special meeting.

(b) The meetings of the PCRB shall be open to the public, except that the PCRB may hold executive sessions in accordance with the Connecticut Freedom of Information Act for any discussion concerning the use of force by a member of the New Britain Police Department except pursuant to §1-206(b)(A) of the Connecticut General Statutes the employee has the legal right to require the discussion to be held in an open meeting. Meetings of the PCRB shall comply with the provisions of the Connecticut Freedom of Information Act and the City of New Britain Local 1165 (police) collective bargaining agreement.

(c) A quorum of three (3) members is required to convene a regularly scheduled or specially called meeting and conduct business.

(d) In all proceedings, the PCRB shall be governed by Robert’s Rules of Order, Newly Revised.

SEC. 2-206: GENERAL PROCEDURES REGARDING COMPLAINTS

The following shall provide a framework for the processing and disposition of complaints alleging excessive use of force against a member of the New Britain Police Department. (a) The police chief will ensure that a non-voting designee of her/his choice shall be present at every meeting of the PCRB. In the event that the standing non-voting designee and alternate are unavailable, the police chief shall notify the Department of Human Resources and assign a substitute participant of the New Britain Police Department. (b) After completion of the investigation by the Internal Affairs Division but prior to imposition of discipline, the Chief of Police shall forward a copy of the entire investigation file to the PCRB. The PCRB shall be provided with all police documents, reports, electronic transmission, videotape and any other transcriptions related to said civilian complaint. The Chief of Police may take appropriate actions to maintain the security of police documents, statements, reports, electronic transmissions and videotape reviewed by the PCRB, including all redactions required by law. The PCRB shall review the conclusions of any internal affairs investigation of

4 106 a complaint prior to any disciplinary action being taken and recommend further investigation to the Chief of Police if appropriate. After receiving all necessary information required to fully review the complaint, the PCRB shall make a written report of its review and recommendation as to discipline to be taken if any. However, the PCRB shall not have authority to impose discipline. The Chief of Police shall make the decision regarding discipline. The Police Chief shall seriously consider the recommendations of the PCRB. Should the Police Chief elect to not accept the recommendation of the PCRB, the Police Chief shall notify the PCRB in writing of his/her decision and the reasons therefore. In the event the Police Chief adopts the findings or accepts the recommendation of the PCRB, the Chief shall notify the PCRB in writing through the Department of Human Resources. The police chief shall also provide notice of the decision to the citizen complainant. (c) The PCRB will seek to complete its review of every civilian complaint within thirty (30) days of receipt thereof. In the event that circumstances prevent the completion of a review of a civilian complaint with thirty (30) says, the PCRBwill submit written cause for the delay and reason(s) for the same to the office of the mayor. (d) The PCRB may also make recommendations to the office of the mayor for revision of specific police department policies and procedures related to the civilian complaint process. (e) PCRB members shall avoid public comment on pending complaints and hearings. Inquiries and requests for such comments shall be referred to the chair. (f) The chief of police shall prepare an annual report to the PCRB, mayor and common council indicating disciplinary actions taken and assistance offered to members of the New Britain Police Department; and

(g) The chief of police on an annual basis shall provide the PCRB with a copy of the yearly report prepared by Racial Profiling Prohibition Project State of Connecticut Traffic Stop Data Analysis and Findings.

Alderman Kristian Rosado Alderman Francisco Santiago

Alderman Howard Dyson Alderman Colin Osborn

5 107 RESOLUTION

Item # RE: New Grounds Mower for the New Britain Recreation and Community Services Department, Stanley Golf Course

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 Sourcewell Cooperative Purchasing Plan that the City of New Britain is registered with:

Supplier Item QTY Total Price

Turf Products, Corporation Toro 1 $66,777.33 Enfield, CT. Grounds Master Mower

WHEREAS, The New Britain Recreation and Community Services Department requested the purchase of one (1) new Toro Grounds Master Mower utilizing the Sourcewell Contract award # 062117-TTC; and

WHEREAS, The New Toro Grounds Master Mower will replace an existing Grounds Mower that the Stanley Golf Course has been utilizing since 2012 to cut grass on the golf course during the golfing season. The new Toro Grounds Master Mower will have five (5) mower decks and provide a more efficient and higher quality cut; and

WHEREAS, Funding for this purchase is available within the Recreation and Community Services Department, Stanley Golf Course’s account number 201420101-5740, Stanley Golf Course Fund, Other Miscellaneous Equipment; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for $66,777.33 to Turf Products, Corporation of Enfield, CT. for the purchase of one (1) new Toro Grounds Master Mower for the New Britain Recreation and Community Services Department, Stanley Golf Course, utilizing the Sourcewell Cooperative Purchasing Price contract award # 062117-TTC.

Ald. Richard Reyes Ald. Daniel Salerno Ald. Iris Sanchez

Ald. Francisco Santiago Ald. Robert Smedley

108 RESOLUTION

Item # RE: Public Bid No. 4030, Steele Street Pump Station Modifications for the Public Works Department, Utilities Division

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

WHEREAS, Public Bid No. 4030 was solicited and received in accordance with the Purchasing Ordinances of the City of New Britain for Modifications at the Utilities Division’s Steele Street Pump Station; and

WHEREAS, Funding is available for the Installation, piping and rewiring of the pumps and all required modifications to the Steele Street Pump Station, in the Public Works Department, Utilities Division’s account number 9303501100-5897, Water Capital Improvements Fund; 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 website and e-mailed to twelve (12) Water Pump Contactors. The Purchasing Agent did not receive any e-mails or letters from the Water Pump Contractors on the attached e-mailing list who indicated that they could not respond to the bid request; and

WHEREAS, Responses were received as per attached. The bids were reviewed for conformance to specifications by the Utilities Division’s Administration, the Engineering Company associated with this project and the Purchasing Agent; and

WHEREAS, The Deputy Director of the Public Works, Utilities Division, is recommending the bid be awarded to Kovacs Construction Corporation of Oxford, CT who submitted the lowest responsible bid and met all of the bid specifications for the Modifications at the Steele Street Pump Station; and

WHEREAS, The bid results were presented to the Water Commission at their July 16, 2020 meeting. At this meeting they approved the Deputy Director’s recommendation to award the bid for the Modifications at the Utilities Division’s Steele Street Pump Station to Kovacs Construction Corporation of Oxford, CT.; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a Purchase Order for $443,700.00 and enter into a contract with Kovacs Construction Corporation of Oxford, CT., for the Modifications at the Utilities Division’s Steele Street Pump Station per the terms and specifications of Public Bid No. 4030.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

109 Tabulation Sheet

Bid 4030 Steele Street Pump Station Modifications

BIDDER Pump Station Temporary Hydropneumatic Total Bid Amount Modifications Bypass Pump Tank Abandonment

Kovacs Construction Corporation $407,000.00 $20,200.00 $16,500.00 $443,700.00 Oxford, CT.

Holzner Construction $456,830.00 $19,600.00 $22,400.00 $498,830.00 Bridgeport, CT.

Delay Contracting, Inc. $458,566.00 $6,600.00 $4,400.00 $469,566.00 Ellington, CT.

D'Amato Construction Company, Inc. $519,767.00 $16,490.00 $13,440.00 $549,697.00 Bristol, CT.

110 MAILING RECORD FORM CITY OF NEW BRITAIN

Public Bid No. 4030 ITEM: Water Pump Station Renovations

1. Rivco Construction, LLC., [email protected] or [email protected] 2. M&A Construction Company, Inc. [email protected] 3. TMC Environmental, [email protected] 4. LaMountain Brothers, Inc. [email protected] 5. Colossale Concreate, Inc., [email protected] 6. Cisco LLC; [email protected] 7. Wildco Pes., [email protected] 8. Acore Builders, LLC., [email protected] 9. Butterworth & Scheck, Inc., [email protected] 10. David Tinker Excavating, [email protected] 11. Kovacs Construction Corporation, [email protected] 12. D'Amato Construction Co., Inc., [email protected] 13. State of CT and City Websites

111 RESOLUTION

Item # RE: Roll-Out Trash Containers for the New Britain 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 Public Works Department is responsible for the management and maintenance of approximately 45,000 trash and recycling containers used by residents for the weekly and bi- weekly collections of trash and recycling; and

WHEREAS, every month over 30 trash or recycling containers on average need to be replaced, or repairs made to them due to broken lids, broken wheels, and other issues and is a daily work occurrence for the Public Works staff; and

WHEREAS, The City is a member of the (CRCOG) which among other services provides cooperative bidding for seventy-two (72) Municipalities, Boards of Education and Government Agencies within the State of Connecticut; and

WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2-538 (a), a purchase order is requested by the Public Works Department to purchase 504 Roll-out Trash and Recycling Containers utilizing CRCOG’s Contract Award #701 as follows; and

Supplier Item Qty. Unit Price Total Price Otto Environmental Roll-Out Trash 354 $48.28/Container $17,091.12 Systems, LLC Containers (Includes shipping) Charlotte, NC. Roll-Out Recycling 150 $48.28/Container $7,242.00 Containers (Includes Shipping)

WHEREAS, The City’s current Roll-Out Trash Containers were purchased from Otto Environmental Systems, LLC per the City’s Public Bids in 2010, 2014 and 2016, they were the lowest bidder and meet all of the bid specifications for the Roll-Out Trash Containers. In 2018 and 2020 additional Roll out Containers were purchased for the Public Works Department utilizing the CROG’s Contract Award; and

WHEREAS, Funding is available for this purchase in the Public Works Department’s account number 001315004-5659, Sanitation, Operating Material and Supplies; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for $24,333.12 to Otto Environmental Systems, LLC of Charlotte, NC for the purchase of five hundred and four (504) Roll-Out Trash and Recycling Containers.

Ald. Aram Ayalon Ald. Kris Rutkowski

112 RESOLUTION

Item # RE: Cooperative Purchasing, Influenza Virus Vaccines for the Health Department, Nursing Division

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

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

Supplier Description Quantity Unit Price Total Price FFF Enterprises Influenza Vaccines 800 Doses $17.29 $13,832.00 Temecula, CA.

WHEREAS, The New Britain Health Department, Nursing Division, requested the purchase of eight hundred (800) Doses of Influenza Virus Vaccine utilizing the State of Connecticut Contract Award, 17PSX0052; and

WHEREAS, The Health Department’s primary objective is to promote good health and prevent disease. The Health Department does this by providing influenza vaccinations to all individuals interested in receiving this service; and

WHEREAS, FFF Enterprises has provide the Influenza Virus Vaccines to the Health Department, Nursing Division, since 2017 utilizing the State of Connecticut Contract Award pricing; and

WHEREAS, FFF Enterprises requests that a purchase order be issued to them prior to September 15, 2020 for the upcoming flu season. This will enable FFF Enterprises to produce an adequate supply of influenza vaccinations and have them delivered to the Health Department prior to the commencement of the inoculation program, October through mid-November; and

WHEREAS, Funding is available for this purchase within the Health Department’s Account Number, 001522002-5336, Nursing, Other Purchasing Services; and

NOW, THEREFORE, BE IT RESOLVED, That the Purchasing Agent is hereby authorized to issue a purchase order for $13,832.00 to FFF Enterprises of Temecula, CA for the purchase of eight hundred (800) Doses of Influenza Vaccines for the Health Department, Nursing Division, utilizing the State of Connecticut‘s Cooperative Purchasing Plan, Contract Award # 17PSX0052.

Ald. Colin Osborn Ald. Robert Smedley

113 RESOLUTION

Item # RE: New Ozone Injection Pumps at the Filtration Plant for the Public Works Department, Utilities Division.

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

WHEREAS, In accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2-541 a purchase order was requested by the Public Works Department, Utilities Division, for the Purchase of three (3) new Ozone Injection Water Pumps at the Filtration Plant:

Supplier Item Qty. Unit Price Total Price

Carlsen Systems,LLC. Ozone Injection 3 5,766.67 $17,300.01 Woodbridge, CT. Pumps

WHEREAS, The Public Works Department, Utilities Division, requested a purchase order for three (3) new Ozone Injection Pumps for their Filtration Plant because the existing Ozone Injection Pumps at this location have seals that are leaking water and are obsolete. Because of the age of the Ozone Injection Pumps parts are no longer available to make the needed repairs; and

WHEREAS, The new Ozone Injection Pumps will fit on the existing skid where the old Ozone Injection Pumps are located on. Carlsen Systems, LLC is the sole source vendor in Connecticut for these new Ozone Injection Pumps that will fit on the existing skid; and

WHEREAS, The Public Works Department, Utilities Division will be removing the existing Ozone Injection Pumps and install the new ones, this will save the Public Works Department, Utilities Division on installation costs; and

WHEREAS, This expense was also presented to the Water Commission at their July 16, 2020 meeting in which they approved this purchase of the Ozone Injection Pumps from Carlsen System, LLC and to be installed by the Public Works Department, Utilities Division; and

WHEREAS, Funding is available for the new Ozone Injection Pumps in the Public Works Department, Utilities Division’s account 9303500103-5659,Operating Material and Supplies; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for $17,300.01 to Carlsen System, Inc of Woodbridge, CT. for the purchase of three (3) new Ozone Injection Pumps for the Public Works Department, Utilities Division.

Ald. Daniel Salerno Ald. Emmanuel Sanchez

114 RESOLUTION

Item # RE: Eversource Energy Efficiency Fund Program, Lighting Upgrade Project for New Britain Police Department through the Support Services Division

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

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

Supplier Item Location Total Cost ESC Electrical Lighting & Police Department $82,585.00 W. Hartford, CT. Controls

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

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

WHEREAS, The program would include an incentive rebate of about $124,287.00 that significantly reduces the total project cost from $207,145.00. The program does expire as of November 15, 2020. The project payback to the City is about two (2) years; and

WHEREAS, Eversource’s Energy Efficiency Services Program will provide the City with a 0% interest loan for four (4) years for this energy improvement project. The energy improvement project payback would be paid through the City’s existing electric bills from accumulated electrical savings. Funding is available for this project from Police Department’s Electricity Account #001316003-5622; and

NOW, THEREFORE, BE IT RESOLVED that Mayor Erin E. Stewart be and is hereby authorized to enter into an agreement with ESC of West Hartford, CT for the Lighting Upgrade Project at the New Britain Police Department for approximately $82,585.00

Ald. Kristian Rosado Ald. Robert Smedley

115 RESOLUTION

Item # RE: Tax Abatements, Corrections and Refunds

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

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

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

Ald. Daniel Salerno

Ald. Emmanuel Sanchez

Ald. Robert Smedley

116 August 12, 2020

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

117 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JUNE 2020 CORRECTIONS Wednesday, August 12, 2020 Bill # Date Name Address COC # Adj Code Prop Loc/Vehicle Info Amount 2013-03-0301117 6/15/2020 AMENTA AMANDA N OR 41 PLEASANT ST APT 4/BRISTOL/CT/6010/6255 94566M 13 778XVL/4M2ZU86K75UJ16728/2005/ MERC/ MOUNTAIN 259.85 subtotal $259.85 2014-03-0314009 6/25/2020 GARCIA MARIBEL 114 CONNECTICUT AVE/NEW BRITAIN/CT/6051/1720 94618M 13 234ZPP/KNDJT2A59D7501659/2013/ KIA/ SOUL 463.93 subtotal $463.93 2015-03-0332898 6/15/2020 RIVERA CORAL 96 WALLACE ST # 1FL/NEW BRITAIN/CT/6051/3312 94564M 13 384YSF/1ZVBP8AN8A5128310/2010/ FORD/ MUSTANG 335.59 subtotal $335.59 2016-04-0402964 6/24/2020 DOWNER EDGAR G 52 CARSON AVE/WETHERSFIELD/CT/6109/1506 94597S 42 AK30580/2T3DFREV7EW154832/2014/ TOYOT/ RAV4 LIM 150.41 2016-04-0407082 6/9/2020 NEWSOME NICHOLAS N 71 FLATBUSH AVE/HARTFORD/CT/6106/0 94521S 42 AG30630/1FMCU03Z08KC25073/2008/ FORD/ ESCAPE X 165.50 subtotal $315.91 2017-03-0311902 6/24/2020 DOWNER EDGAR G 52 CARSON AVE/WETHERSFIELD/CT/6109/1506 94596M 13 AK30580/2T3DFREV7EW154832/2014/ TOYOT/ RAV4 LIM 652.05 2017-03-0328527 6/9/2020 NEWSOME NICHOLAS N 71 FLATBUSH AVE/HARTFORD/CT/6106/0 94522M 13 AG30630/1FMCU03Z08KC25073/2008/ FORD/ ESCAPE X 193.05 2017-04-0409126 6/26/2020 RIOS HECTOR JR 40 MILLBROOK DRIVE/EAST HARTFORD/CT/6118/2638 94627S 42 AP52512/1C4BJWFGXCL100185/2012/ JEEP/ WRANGLER 236.03 subtotal $1,081.13 2018-03-0300127 6/4/2020 ACAR LEASING LTD 4001 EMBARCADERO DR/ARLINGTON/TX/76014/4106 94501M 13 AB66726/KL4CJHSB0FB270599/2015/ BUICK/ ENCORE P 270.22 2018-03-0300639 6/8/2020 AIKENS LORENZO D 141 LINWOOD ST/NEW BRITAIN/CT/6052/1712 94512M 13 AF13498/1D7HU18D84S533007/2004/ DODGE/ RAM 1500 158.94 2018-03-0300640 6/8/2020 AIKENS LORENZO S 141 LINWOOD ST/NEW BRITAIN/CT/6052/1712 94513M 13 AL66233/JN1CA21D6TT185264/1996/ NISSA/ MAXIMA G 58.36 2018-03-0302309 6/19/2020 ASHMAN RASHAUD A 49 CITY AVE/NEW BRITAIN/CT/6051/1713 94592M 13 AM70294/JNRAS08W17X204248/2007/ INFIN/ FX35 324.45 2018-03-0303562 6/17/2020 BELL DESIRAY D 119 LYONS ST/NEW BRITAIN/CT/6052/1935 94579M 13 1ARVT9/1G1ZD5E01CF297176/2012/ CHEVR/ MALIBU 2 245.70 2018-03-0306524 6/8/2020 CARROLL DAMIAN F PO BOX 464/NEW CASTLE/NH/3854/464 94516M 13 906346/47GAF2318GB000035/2016/ VENTU/ COM-3100 15.07 2018-03-0313077 6/8/2020 ESTEN ANNA M 22 HORACE ST APT 1S/NEW BRITAIN/CT/6053/3796 94509M 13 AA38759/1N4AL2AP2BN498524/2011/ NISSA/ ALTIMA 2 118.84 2018-03-0313077 6/19/2020 ESTEN ANNA M 22 HORACE ST APT 1S/NEW BRITAIN/CT/6053/3796 94590M 13 AA38759/1N4AL2AP2BN498524/2011/ NISSA/ ALTIMA 2 118.84 2018-03-0313177 6/12/2020 FABIS LUDOMIR 24 LEO ST/NEW BRITAIN/CT/6053/3937 94530M 13 AJ85881/3N1AB7AP7HY281009/2017/ NISSA/ SENTRA S 291.46 2018-03-0316510 6/3/2020 GRAIG ERICA C 15 LYONS ST/NEW BRITAIN/CT/6052/1726 94495M 13 6AGBK5/1N4AL2AP4CC231267/2012/ NISSA/ ALTIMA 2 117.45 2018-03-0317398 6/23/2020 HARDY CHARLES J 432 W MAIN ST/NEW BRITAIN/CT/6052/1328 94594M 13 AJ49781/KMHGC46E79U026919/2009/ HYUND/ GENESIS 184.95 2018-03-0318180 6/2/2020 HOLLEY SANTANNA P 26 WALKER RD/NEW BRITAIN/CT/6053/1945 94492M 13 AJ87124/WDDGF81X98F093042/2008/ MERCE/ C300 4 M 224.55 2018-03-0323711 6/15/2020 LOPEZ-RANGEL ADRIANA C 338 WOOTEN RD/NORTH LITTLE ROCK/AR/72117/1812 94561M 13 AM31718/2HKRL18611H533153/2001/ HONDA/ ODYSSEY 23.04 2018-03-0329860 6/2/2020 ORTIZ FRANCISCO L 337 BURRITT ST FL 3/NEW BRITAIN/CT/6053/3612 94487M 13 AN85206/1J4GW58S8XC665389/1999/ JEEP/ GRAND CH 79.47 2018-03-0331389 6/26/2020 PEREZ EVELYN 65 WALKER RD/NEW BRITAIN/CT/6053/1944 94630M 13 AF38332/1FAHP36N57W107402/2007/ FORD/ FOCUS ZX 93.69 2018-03-0332543 6/26/2020 PREVITI GIUSEPPE 77 MAY ST/NEW BRITAIN/CT/6052/1011 94631M 13 360ZRN/1B3ES66S53D206098/2003/ DODGE/ NEON SRT 66.60 2018-03-0335406 6/12/2020 RODRIGUEZ-QUIROZ ERIL R 271 GLEN ST FL 1/NEW BRITAIN/CT/6051/3029 94556M 13 AM62977/WBAEU334X4PF60843/2004/ BMW/ 325XI 74.79 2018-03-0335409 6/12/2020 RODRIGUEZ-QUIROZ ERIL R 271 GLEN ST FL 1/NEW BRITAIN/CT/6051/3029 94557M 13 AJ42936/JA4MT31H7YP808986/2000/ MITSU/ MONTERO 100.80 2018-03-0336147 6/11/2020 RUDOLPH MONIQUE O 102 WEST ST #102A6/ROCKY HILL/CT/6067/0 94529M 13 AM28339/5N1AT2MV7FC771782/2015/ NISSA/ ROGUE S/ 508.95 2018-03-0336341 6/22/2020 RUSSELL TAHJA W 99 W MAIN ST STE 202/NEW BRITAIN/CT/6051/4222 94593M 13 AP82958/1HGCS12768A014578/2008/ HONDA/ ACCORD E 193.95 2018-03-0337877 6/2/2020 SCOTT TREZHAN T 95 REGENCY DR/WINDSOR/CT/6095/3847 94489M 13 AL28650/4A3AB36F25E073180/2005/ MITSU/ GALANT E 48.37 2018-03-0340878 6/15/2020 THOMAS ROBERT L 44 STEELE ST/NEW BRITAIN/CT/6052/1232 94559M 13 AJ42966/1B4HS28Y9XF682416/1999/ DODGE/ DURANGO 22.27 2018-03-0345937 6/8/2020 AIKENS LORENZO D 141 LINWOOD ST/NEW BRITAIN/CT/6052/1712 94515M 13 999999/1D7GG32N53S134490/2003/ DODGE/ DAKOTA S 119.79 2018-04-0406719 6/19/2020 MARZEC MAREK 132 HEATHER LN/NEW BRITAIN/CT/6053/1918 94591S 42 00LYSA/1HD1FCC14JB632335/2018/ HARLE/ FLHTCU 518.67 2018-04-0411707 6/8/2020 VW CREDIT LEASING LTD 1401 FRANKLIN BLVD/LIBERTYVILLE/IL/60048/4460 94519S 42 AS51820/3VWC57BU7KM096942/2019/ VOLKS/ JETTA S 348.98 subtotal $4,328.20

CODE DESCRIPTION GRAND TOTAL $6,784.61 13 Remove MV 42 MV Supplemental Decrease

118 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS Wednesday, August 12, 2020 Bill # Date Name Address COC # Adj Code Prop Loc/Vehicle Info Amount 2009-03-0340276 7/1/2020 TORRES JOHN 186 SO MAIN ST/NEW BRITAIN/CT/6051/3109 94666M 13 453WXB/2C3KA43R17H693646/2007/ CHRY/ 300 353.85 subtotal $353.85 2015-03-0333841 7/30/2020 RODRIGUEZ KRIZIA M 174 OAK ST/NEW BRITAIN/CT/6051/1219 95350M 13 6AMTH1/1N4AL24E18C278063/2008/ NISSA/ ALTIMA 2 228.66 subtotal $228.66 2016-03-0334670 7/30/2020 RODRIGUEZ KRIZIA M 174 OAK ST/NEW BRITAIN/CT/6051/1219 95351M 13 6AMTH1/1N4AL24E18C278063/2008/ NISSA/ ALTIMA 2 193.51 subtotal $193.51 2017-01-0114994 7/27/2020 THAXTER JAY S + 30 WEST END AVE/NEW BRITAIN/CT/6052/0 95279R 11 30 WEST END AVE 151.50 subtotal $151.50 2018-01-0114967 7/27/2020 THAXTER JAY S + 30 WEST END AVE/NEW BRITAIN/CT/6052/0 95280R 11 30 WEST END AVE 151.50 2018-03-0303755 7/23/2020 BERGER ANTONI 193 ROSLYN DR/NEW BRITAIN/CT/6052/1823 95235M 13 AM11875/JM3KFBCL8H0208364/2017/ MAZDA/ CX-5 TOU 60.39 2018-03-0311710 7/17/2020 DOUGLAS PATTIANNE 38 MAGNOLIA ST/NEWINGTON/CT/6111/1221 94996M 13 AD86459/4YDF3652674701138/2007/ MONTA/ 3650RK 556.20 2018-03-0312207 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95157M 13 AL06367/1C4RJFBG1JC188822/2018/ JEEP/ GRAND CH 910.53 2018-03-0312208 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95040M 13 AG38559/KM8SMDHF4HU211120/2017/ HYUND/ SANTA FE 646.20 2018-03-0312210 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95059M 13 AJ27701/2C4RDGCG3HR766576/2017/ DODGE/ GRAND CA 249.57 2018-03-0312212 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95152M 13 AP61540/KM8J3CA4XJU733970/2018/ HYUND/ TUCSON L 114.43 2018-03-0312214 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95108M 13 AK33134/JN8AT2MV4HW028233/2017/ NISSA/ ROGUE S 395.59 2018-03-0312215 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95121M 13 AK33148/2FMHK6D80JBA01029/2018/ FORD/ FLEX LIM 536.26 2018-03-0312217 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95035M 13 AF28124/1G1BE5SM3G7307986/2016/ CHEVR/ CRUZE LT 334.44 2018-03-0312219 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95125M 13 AL06318/1C4PJMCB9JD564501/2018/ JEEP/ CHEROKEE 603.72 2018-03-0312222 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95049M 13 AG97208/2G1105S33H9140305/2017/ CHEVR/ IMPALA L 617.40 2018-03-0312223 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95114M 13 AK33140/1N4AA6AP1HC440647/2017/ NISSA/ MAXIMA 3 563.40 2018-03-0312224 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95076M 13 AM94162/2T1BURHE1HC786152/2017/ TOYOT/ COROLLA 427.50 2018-03-0312226 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95122M 13 AK33155/JN8AT2MV9HW028230/2017/ NISSA/ ROGUE S 543.87 2018-03-0312229 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95139M 13 AL06352/3N1CN7AP1JK404117/2018/ NISSA/ VERSA S 251.82 2018-03-0312230 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95050M 13 AH26962/1N4AL3AP8HC168686/2017/ NISSA/ ALTIMA 2 376.29 2018-03-0312233 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95129M 13 AL06339/5NPD84LF4JH229674/2018/ HYUND/ ELANTRA 290.29 2018-03-0312234 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95127M 13 AL06329/1C4PJMDB0JD564532/2018/ JEEP/ CHEROKEE 253.08 2018-03-0312236 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95105M 13 AN14204/KMHTC6AD9HU315078/2017/ HYUND/ VELOSTER 423.36 2018-03-0312238 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95156M 13 AL06362/5XYZTDLB2JG534440/2018/ HYUND/ SANTA FE 394.29 2018-03-0312239 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95088M 13 AJ27720/2C4RDGEG8HR769289/2017/ DODGE/ CARAVAN 576.90 2018-03-0312240 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95038M 13 AM44998/1N4AL3AP6JC169342/2018/ NISSA/ ALTIMA 2 179.37 2018-03-0312241 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95024M 13 5AWKF2/JN8AS5MV8FW762164/2015/ NISSA/ ROGUE SE 423.90 2018-03-0312243 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95054M 13 AH27085/2T1BURHE0HC816015/2017/ TOYOT/ COROLLA 310.95 2018-03-0312244 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95048M 13 AG39239/1N4AA6AP5HC393851/2017/ NISSA/ MAXIMA 3 676.35 2018-03-0312246 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95148M 13 AL06359/5XYZTDLB0JG525784/2018/ HYUND/ SANTA FE 507.24 2018-03-0312248 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95123M 13 AK33156/JN8AT2MVXHW274185/2017/ NISSA/ ROGUE S 247.32 2018-03-0312250 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95057M 13 AH40926/1N4BL3AP7HC182759/2017/ NISSA/ ALTIMA 3 428.62 2018-03-0312251 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95082M 13 AM94166/2T1BURHE4HC907188/2017/ TOYOT/ COROLLA 116.55 2018-03-0312252 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95110M 13 AK33135/JN8AT2MV8HW028218/2017/ NISSA/ ROGUE S 395.59 2018-03-0312253 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95143M 13 AL06354/5NPD84LF2JH231827/2018/ HYUND/ ELANTRA 174.01 2018-03-0312255 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95090M 13 AN13384/5YFBURHE5HP598394/2017/ TOYOT/ COROLLA 233.10 2018-03-0312256 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95118M 13 AP61516/KM8J3CA45JU745072/2018/ HYUND/ TUCSON L 56.88 2018-03-0312257 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95170M 13 AP61576/KM8J3CA46JU738504/2018/ HYUND/ TUCSON L 228.24 2018-03-0312258 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95023M 13 AD75354/1N4AL3AP6GN369568/2016/ NISSA/ ALTIMA 2 455.85 2018-03-0312259 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95134M 13 AL06346/1N4AA6AP2HC442262/2017/ NISSA/ MAXIMA 3 282.06 2018-03-0312260 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95000M 13 AL88670/JN8AT2MV1JW304289/2018/ NISSA/ ROGUE S 510.30 2018-03-0312266 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95008M 13 AM44303/5N1AT2MV7JC731520/2018/ NISSA/ ROGUE SV 680.40 2018-03-0312267 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95145M 13 AL06356/5XYZTDLB7JG526933/2018/ HYUND/ SANTA FE 451.12 2018-03-0312271 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95113M 13 AK33139/1N4AL3AP5HC293287/2017/ NISSA/ ALTIMA 2 417.96 2018-03-0312274 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95071M 13 AM93822/1FADP3K22JL272522/2018/ FORD/ FOCUS SE 39.73 2018-03-0312275 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95028M 13 AM44901/JTMRFREV7JJ725136/2018/ TOYOT/ RAV4 ADV 778.05

Page 1 of 12 119 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2018-03-0312276 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95065M 13 AM93516/2C4RDGCGXJR203398/2018/ DODGE/ GRAND CA 163.21 2018-03-0312279 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95093M 13 AN13441/1C4HJWDG1JL909729/2018/ JEEP/ WRANGLER 582.66 2018-03-0312282 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95027M 13 AM44848/3N1AB7AP3JY242889/2018/ NISSA/ SENTRA S 38.83 2018-03-0312283 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95034M 13 AM44994/1N4AL3APXJC178674/2018/ NISSA/ ALTIMA 2 448.69 2018-03-0312284 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95003M 13 AL88673/3N1AB7AP8JY225893/2018/ NISSA/ SENTRA S 38.83 2018-03-0312288 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95078M 13 AJ27714/KMHCT4AE0HU291119/2017/ HYUND/ ACCENT S 127.21 2018-03-0312289 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95055M 13 AH27204/3FA6P0LU4HR278602/2017/ FORD/ FUSION S 547.20 2018-03-0312290 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95140M 13 AP61524/KM8J3CA40JU744993/2018/ HYUND/ TUCSON L 56.88 2018-03-0312291 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95149M 13 AP61534/KM8J3CA43JU743840/2018/ HYUND/ TUCSON L 399.55 2018-03-0312294 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95006M 13 AM44300/5NPD84LF8JH256277/2018/ HYUND/ ELANTRA 348.07 2018-03-0312295 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95064M 13 AM93515/2C4RDGCG7JR203391/2018/ DODGE/ GRAND CA 109.03 2018-03-0312296 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95133M 13 AL06344/1N4AA6AP7HC442371/2017/ NISSA/ MAXIMA 3 282.06 2018-03-0312297 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95159M 13 AL06369/1G1FB1RS9J0124325/2018/ CHEVR/ CAMARO L 708.52 2018-03-0312298 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95010M 13 AM44306/3N1AB7AP1JY223712/2018/ NISSA/ SENTRA S 117.00 2018-03-0312299 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95119M 13 AK33147/KMHCT5AE3HU341193/2017/ HYUND/ ACCENT S 159.70 2018-03-0312300 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95091M 13 AN13385/KMHTC6ADXHU310794/2017/ HYUND/ VELOSTER 461.70 2018-03-0312303 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95036M 13 AF75784/1FMCU9G98HUB04553/2017/ FORD/ ESCAPE S 615.15 2018-03-0312304 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95117M 13 AK33146/KMHCT5AE6HU342144/2017/ HYUND/ ACCENT S 95.71 2018-03-0312305 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95046M 13 AG39209/3C4PDCBG3HT530959/2017/ DODGE/ JOURNEY 487.35 2018-03-0312306 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95112M 13 AK33138/1N4AL3AP9HC291445/2017/ NISSA/ ALTIMA 2 250.87 2018-03-0312307 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95094M 13 AJ27728/KMHCT4AEXHU292584/2017/ HYUND/ ACCENT S 222.75 2018-03-0312308 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95084M 13 AJ27718/1C4RJFBG6HC885218/2017/ JEEP/ GRAND CH 633.91 2018-03-0312309 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95155M 13 AL06361/5XYZTDLB2JG534275/2018/ HYUND/ SANTA FE 451.12 2018-03-0312311 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95101M 13 AK33133/JN8AT2MV3HW028241/2017/ NISSA/ ROGUE S 395.59 2018-03-0312312 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95095M 13 AN13480/KM8J3CA45JU679994/2018/ HYUND/ TUCSON L 56.88 2018-03-0312315 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95068M 13 AJ27711/3FA6P0RU6HR357051/2017/ FORD/ FUSION T 466.06 2018-03-0312317 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95158M 13 AL06368/1G1FB1RS5J0124466/2018/ CHEVR/ CAMARO L 772.65 2018-03-0312318 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95135M 13 AL06349/3N1CN7AP3JL821555/2018/ NISSA/ VERSA S 31.32 2018-03-0312320 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95051M 13 AH27009/4T1BF1FK8HU376922/2017/ TOYOT/ CAMRY LE 451.30 2018-03-0312322 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95136M 13 AL06350/3N1CN7AP3JK404510/2018/ NISSA/ VERSA S 157.45 2018-03-0312323 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95132M 13 AL06343/1N4AA6AP8HC442492/2017/ NISSA/ MAXIMA 3 338.17 2018-03-0312324 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95080M 13 AJ27715/KMHCT4AE4HU289874/2017/ HYUND/ ACCENT S 127.21 2018-03-0312325 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95002M 13 AL88671/JN8AT2MV1JW303322/2018/ NISSA/ ROGUE S 396.67 2018-03-0312326 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95115M 13 AK33141/5N1AT2MV9HC855296/2017/ NISSA/ ROGUE SV 395.59 2018-03-0312327 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95032M 13 AE65234/4T1BF1FK1GU246026/2016/ TOYOT/ CAMRY LE 370.21 2018-03-0312331 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95153M 13 AP61574/5NPD84LF5JH365554/2018/ HYUND/ ELANTRA 57.78 2018-03-0312332 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95033M 13 AF17913/1FADP3K24GL352087/2016/ FORD/ FOCUS SE 394.65 2018-03-0312338 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95085M 13 AM94168/5XXGT4L33GG073584/2016/ KIA/ OPTIMA L 362.83 2018-03-0312341 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95061M 13 AJ27704/2FMPK4K97HBB90266/2017/ FORD/ EDGE TIT 562.50 2018-03-0312343 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95060M 13 AM93512/2C4RDGCG8JR203402/2018/ DODGE/ GRAND CA 163.21 2018-03-0312344 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 94999M 13 AL88668/JN8AT2MV0JW303344/2018/ NISSA/ ROGUE S 340.20 2018-03-0312348 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95154M 13 AL06360/5XYZTDLB5JG526056/2018/ HYUND/ SANTA FE 112.95 2018-03-0312351 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95151M 13 AP61538/KM8J3CA41JU743903/2018/ HYUND/ TUCSON L 56.88 2018-03-0312353 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95069M 13 AM93819/1FMCU9GD7JUB75494/2018/ FORD/ ESCAPE S 703.35 2018-03-0312354 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95142M 13 AP61530/KM8J3CA43JU733809/2018/ HYUND/ TUCSON L 171.31 2018-03-0312356 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95097M 13 AN13481/KM8J3CA48JU683134/2018/ HYUND/ TUCSON L 570.91 2018-03-0312360 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95111M 13 AK33137/1N4AL3APXHC292376/2017/ NISSA/ ALTIMA 2 41.62 2018-03-0312361 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95030M 13 AM44986/1FBZX2ZM7JKA29395/2018/ FORD/ TRANSIT 809.68 2018-03-0312363 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95109M 13 AP42910/2T1BURHE0JC119627/2018/ TOYOT/ COROLLA 41.89 2018-03-0312365 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95130M 13 AL06341/1N4AA6AP6HC443592/2017/ NISSA/ MAXIMA 3 394.29 2018-03-0312368 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95087M 13 AM94169/2T1BURHE6HC863890/2017/ TOYOT/ COROLLA 310.95 2018-03-0312369 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95077M 13 AM94163/1N4AL3AP6HC235351/2017/ NISSA/ ALTIMA 2 417.96 2018-03-0312370 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95079M 13 AM94165/ML32A3HJ6HH021469/2017/ MITSU/ MIRAGE E 207.99 2018-03-0312373 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95137M 13 AP61523/KM8J3CA44JU745922/2018/ HYUND/ TUCSON L 228.24 2018-03-0312374 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95150M 13 AP61536/KM8J3CA42JU746759/2018/ HYUND/ TUCSON L 114.43

Page 2 of 12 120 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2018-03-0312379 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95120M 13 AP61521/KM8J3CA42JU745871/2018/ HYUND/ TUCSON L 285.79 2018-03-0312381 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95037M 13 AM44996/1N4AL3AP0JC166243/2018/ NISSA/ ALTIMA 2 269.32 2018-03-0312387 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95029M 13 AM44902/JTNB11HK0J3050846/2018/ TOYOT/ CAMRY L 54.81 2018-03-0312388 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95056M 13 AM93511/2C4RDGCG5JR203387/2018/ DODGE/ GRAND CA 217.44 2018-03-0312389 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95067M 13 AM93519/JN8AT2MV0JW317115/2018/ NISSA/ ROGUE S 170.10 2018-03-0312390 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95062M 13 AM93514/2C4RDGCG1JR203399/2018/ DODGE/ GRAND CA 598.77 2018-03-0312393 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95103M 13 AN13482/KM8J3CA43JU684417/2018/ HYUND/ TUCSON L 56.88 2018-03-0312395 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95104M 13 AN13485/KM8J3CA45JU693300/2018/ HYUND/ TUCSON L 228.24 2018-03-0312399 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95141M 13 AL06353/1GNSKBKC2JR144322/2018/ CHEVR/ TAHOE K1 1378.66 2018-03-0312400 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95146M 13 AL06357/5XYZTDLB6JG534456/2018/ HYUND/ SANTA FE 563.40 2018-03-0312401 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95004M 13 AL88676/5N1AZ2MH8JN104726/2018/ NISSA/ MURANO 819.00 2018-03-0312404 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95012M 13 AM44308/3N1AB7AP7JY223259/2018/ NISSA/ SENTRA S 78.16 2018-03-0312405 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95009M 13 AM44305/3N1AB7AP5JY220862/2018/ NISSA/ SENTRA S 38.83 2018-03-0312407 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95128M 13 AL06336/5NPD84LF6JH235766/2018/ HYUND/ ELANTRA 464.31 2018-03-0312408 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95138M 13 AL06351/3N1CN7AP3JL821863/2018/ NISSA/ VERSA S 125.73 2018-03-0312409 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95147M 13 AL06358/5NMZTDLB9JH077082/2018/ HYUND/ SANTA FE 282.06 2018-03-0312410 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95106M 13 AN14205/3N1CN7AP3HL852833/2017/ NISSA/ VERSA S 208.57 2018-03-0312411 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95107M 13 AN14207/KMHCT5AE5GU285370/2016/ HYUND/ ACCENT G 304.96 2018-03-0312413 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95075M 13 AM93826/1FADP3K24HL246448/2017/ FORD/ FOCUS SE 320.62 2018-03-0312420 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95074M 13 AM93825/1FM5K8F8XJGB11073/2018/ FORD/ EXPLORER 993.33 2018-03-0312422 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95131M 13 AL06342/1N4AA6AP4HC442781/2017/ NISSA/ MAXIMA 3 56.11 2018-03-0312425 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95126M 13 AL06328/1C4PJMDB7JD564611/2018/ JEEP/ CHEROKEE 760.05 2018-03-0312426 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95124M 13 AL06317/1C4PJMLB0JD567576/2018/ JEEP/ CHEROKEE 683.55 2018-03-0312427 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95070M 13 AJ27713/3FA6P0RU9HR374300/2017/ FORD/ FUSION T 310.72 2018-03-0312428 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95031M 13 AM44992/1N4AL3AP3JC166544/2018/ NISSA/ ALTIMA 2 134.64 2018-03-0312429 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95073M 13 AM93824/1FM5K8F88JGB11072/2018/ FORD/ EXPLORER 993.33 2018-03-0312430 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95089M 13 AJ27725/KMHCT4AE1HU289220/2017/ HYUND/ ACCENT S 318.24 2018-03-0312431 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95092M 13 AJ27726/KMHCT4AEXHU293928/2017/ HYUND/ ACCENT S 286.51 2018-03-0312432 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95053M 13 AH27065/KMHTC6AD5HU309777/2017/ HYUND/ VELOSTER 269.19 2018-03-0312433 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95116M 13 AK33142/5N1AT2MV0HC853873/2017/ NISSA/ ROGUE SV 99.04 2018-03-0312434 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95099M 13 AK33132/JN8AT2MV3HW274111/2017/ NISSA/ ROGUE S 395.59 2018-03-0312435 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95058M 13 AH62399/3C4PDCBG1HT576676/2017/ DODGE/ JOURNEY 487.35 2018-03-0312436 7/17/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95039M 13 AG38453/2G1145S38H9120149/2017/ CHEVR/ IMPALA L 479.65 2018-03-0312437 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95096M 13 AK33128/5NPE24AFXHH578048/2017/ HYUND/ SONATA S 356.04 2018-03-0312438 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95098M 13 AK33129/3N1CN7AP1HL801928/2017/ NISSA/ VERSA S 328.05 2018-03-0312439 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95063M 13 AJ27708/3FA6P0LU1HR357046/2017/ FORD/ FUSION S 455.80 2018-03-0312440 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95083M 13 AJ27716/KMHCT5AE3HU336432/2017/ HYUND/ ACCENT S 319.00 2018-03-0312441 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95066M 13 AJ27710/3FA6P0RU6HR374299/2017/ FORD/ FUSION T 414.49 2018-03-0312442 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95086M 13 AJ27719/2G1105S38H9175597/2017/ CHEVR/ IMPALA L 617.40 2018-03-0315352 7/24/2020 GERACE YESSENIA O 44 FALLS RD APT 1B/MOODUS/CT/6469/1210 95268M 13 AM86285/1HGCT1B83EA005533/2014/ HONDA/ ACCORD E 432.45 2018-03-0317218 7/29/2020 HACHLICA SZYMON W 141 HAYES ST/NEW BRITAIN/CT/6053/2855 95328M 13 AM31355/JNKCV61F59M358168/2009/ INFIN/ G37 AWD 21.87 2018-03-0322932 7/10/2020 LEON GILBERTO 107 MARTIN L KING DR 612/NEW BRITAIN/CT/6051/0 94880M 13 AG83109/3N1AB51AX2L725262/2002/ NISSA/ SENTRA S 7.83 2018-03-0326782 7/27/2020 MINTER HUBERT K 23 JEROME DR/NEW BRITAIN/CT/6053/2725 95292M 13 C153909/1FTSW31F52EA73494/2002/ FORD/ F350 SUP 132.93 2018-03-0326782 7/27/2020 MINTER HUBERT K 23 JEROME DR/NEW BRITAIN/CT/6053/2725 95294M 13 C153909/1FTSW31F52EA73494/2002/ FORD/ F350 SUP 366.03 2018-03-0327181 7/21/2020 MOORE FRANCES P 2 BELMONT PLACE/WINDSOR/CT/6095/0 95197M 13 AR14620/2T3BFREV5FW354844/2015/ TOYOT/ RAV4 LE 528.30 2018-03-0330668 7/15/2020 PANECZKO PETER 161 S MAIN ST/NEW BRITAIN/CT/6051/3133 94958M 13 5CP892/1GTCS14H338208277/2003/ GMC/ SONOMA 67.50 2018-03-0330731 7/14/2020 PAPPALARDO EARL 70 LINDEN ST/NEW BRITAIN/CT/6051/2412 94945M 13 AR19312/5FNRL387X5B099016/2005/ HONDA/ ODYSSEY 184.95 2018-03-0331499 7/31/2020 PEREZ MILLAN M 183 WINTHROP ST/NEW BRITAIN/CT/6052/1732 95373M 13 364XZZ/2T2HK31U27C027387/2007/ LEXUS/ RX 350 83.70 2018-03-0332188 7/6/2020 POCIADLO FRANK A 3RD 63 BROOKLAWN ST # 3FL/NEW BRITAIN/CT/6052/1719 94761M 13 C156562/1GCVKREC9EZ397766/2014/ CHEVR/ SILVERAD 754.65 2018-03-0333056 7/20/2020 RAMIREZ JUSTINO 389B BROADVIEW TER/HARTFORD/CT/6106/3883 95160M 13 4AKDX0/JHLRD1869WC081553/1998/ HONDA/ CR-V EX 92.70 2018-03-0333437 7/23/2020 REGAN CALLY A 51 DELAHUNTY DR/SOUTHINGTON/CT/6489/0 95240M 13 311XBM/3VW5T7AJ1DM283277/2013/ VOLKS/ JETTA GL 351.45 2018-03-0335681 7/16/2020 RONQUILLO-ILLESCAS ELVIRA M 37 HARDING ST/NEW BRITAIN/CT/6052/1607 94980M 13 884YTU/4S4BRBKC8B3374080/2011/ SUBAR/ OUTBACK 311.13 2018-03-0336842 7/8/2020 SANCHEZ MARIA 689 MYRTLE ST/NEW BRITAIN/CT/6053/3941 94835M 13 AN12037/3C4PDDFG6GT216138/2016/ DODGE/ JOURNEY 131.26 2018-03-0340853 7/16/2020 THOMAS DAMIAN P 92 HORSEPLAIN RD/NEW BRITAIN/CT/6053/1622 94979M 13 AR54055/2C8GF68494R628236/2004/ CHRYS/ PACIFICA 67.41 2018-03-0341103 7/30/2020 TIRADO DIANA 16 MEAD ST/NEW BRITAIN/CT/6051/3817 95349M 13 AM31182/WA1AV74L67D011634/2007/ AUDI/ Q7 4.2 Q 134.73

Page 3 of 12 121 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2018-03-0341556 7/13/2020 TORRES-RIVERA JAZMIN 133 TREMONT ST 2ND FL/NEW BRITAIN/CT/6051/1118 94910M 13 AR08345/3FA6P0H94ER235927/2014/ FORD/ FUSION S 217.21 2018-03-0341855 7/30/2020 TOYOTA LEASE TRUST 3200 W RAY RD/CHANDLER/AZ/85226/2455 95346M 13 0AMBA1/JTEBU5JR1H5422540/2017/ TOYOT/ 4RUNNER 259.06 2018-03-0342538 7/29/2020 VARGAS KYARA M 16 PROSPECT ST/NEW BRITAIN/CT/6051/2523 95323M 13 AN29467/JN8AZ08W27W623893/2007/ NISSA/ MURANO S 114.97 2018-03-0343901 7/7/2020 WATKINS-DALEY THERESA C 45 UNION ST FL 2/NEW BRITAIN/CT/6051/1905 94768M 13 AJ90307/2C4RC1BG8GR206259/2016/ CHRYS/ TOWN & C 484.69 2018-03-0343902 7/7/2020 WATKINS-DALEY THERESA C 45 UNION ST FL 2/NEW BRITAIN/CT/6051/1905 94776M 13 AC34920/JN8AS5MV6FW757612/2015/ NISSA/ ROGUE SE 282.73 2018-03-0345642 7/29/2020 CORREIA NINA 60 HELEN DR/NEW BRITAIN/CT/6053/0 95317M 13 AA65326/19XFB2F89DE026624/2013/ HONDA/ CIVIC EX 176.40 2018-03-0345644 7/29/2020 CORREIA NINA 60 HELEN DR/NEW BRITAIN/CT/6053/0 95316M 13 00ATYR/1HD1KRC18HB665850/2017/ HARLE/ FLHXS ST 465.84 2018-04-0402172 7/27/2020 COLON KATHLEEN J 919 SPINDLE HILL RD/WOLCOTT/CT/6716/0 95289S 42 AU56334/1FTFW1ET2EFC57974/2014/ FORD/ F150 199.22 2018-04-0403142 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95172S 42 AS30651/KNMAT2MV0KP504216/2019/ NISSA/ ROGUE S 72.95 2018-04-0403147 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95174S 42 AS30656/JN8AT2MV7KW377197/2019/ NISSA/ ROGUE S 362.16 2018-04-0403149 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95175S 42 AS30704/KNMAT2MV0KP501493/2019/ NISSA/ ROGUE S 72.95 2018-04-0403153 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95176S 42 AS30874/KNMAT2MV4KP506583/2019/ NISSA/ ROGUE S 72.09 2018-04-0403162 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95177S 42 AS30897/KNMAT2MV1KP504046/2019/ NISSA/ ROGUE S 72.09 2018-04-0403179 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95178S 42 AS30914/2C4RDGEG2KR584811/2019/ DODGE/ GRAND CA 452.02 2018-04-0403181 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95179S 42 AS30916/2C4RDGCG7KR591725/2019/ DODGE/ GRAND CA 82.98 2018-04-0403182 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95180S 42 AS30917/1C4PJMDX5KD346907/2019/ JEEP/ CHEROKEE 440.46 2018-04-0403195 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95182S 42 AS84461/2C4RDGCG1KR611953/2019/ DODGE/ GRAND CA 167.04 2018-04-0403212 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95183S 42 AS84668/3N1AB7AP4KY308528/2019/ NISSA/ SENTRA S 150.35 2018-04-0403219 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95184S 42 AS84675/3N1CN7AP1KL844155/2019/ NISSA/ VERSA S 37.89 2018-04-0403252 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95185S 42 AT91974/2C4RDGBG8JR202235/2018/ DODGE/ GRAND CA 51.52 2018-04-0403265 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95186S 42 AT91987/MAJ6P1WL9JC203374/2018/ FORD/ ECOSPORT 72.09 2018-04-0403267 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95187S 42 AT91989/1GYKNFRS2JZ233113/2018/ CADIL/ XT5 PREM 116.46 2018-04-0403268 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95188S 42 AT91990/1C4HJWDG4JL921518/2018/ JEEP/ WRANGLER 83.97 2018-04-0403302 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95190S 42 C174208/5TFCZ5AN0KX175062/2019/ TOYOT/ TACOMA D 83.20 2018-04-0403303 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95191S 42 C174209/5TFCZ5AN0KX175093/2019/ TOYOT/ TACOMA D 333.76 2018-04-0403304 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95192S 42 C174210/5TFCZ5AN3KX175413/2019/ TOYOT/ TACOMA D 83.20 2018-04-0403305 7/20/2020 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500/TULSA/OK/74134/1424 95193S 42 C174211/1N6AD0EV2KN724496/2019/ NISSA/ FRONTIER 156.55 2018-04-0403467 7/17/2020 ESCUTIA SEAN M 32 CONNERTON ST/NEW BRITAIN/CT/6051/2079 95026S 42 C162408/1FTWW33P35EC67811/2005/ FORD/ F350 SUP 39.69 2018-04-0403876 7/1/2020 FOURNIER MICHELLE 191 TEN ACRE RD/NEW BRITAIN/CT/6052/1533 94659S 42 AN21819/4YDF37527GA740859/2016/ MONTA/ HM375FL1 814.41 2018-04-0404291 7/30/2020 GONZALEZ ALESIA M 253 TREMONT ST A7/NEW BRITAIN/CT/6051/0 95347S 42 999999/KM8JN72D65U081550/2005/ HYUND/ TUCSON G 80.01 2018-04-0406268 7/31/2020 LOPEZ-PEREZ ALEXIS E 150 SPRING ST/ENFIELD/CT/6082/3431 95375S 42 AU13994/WAUENAF41HN064826/2017/ AUDI/ A4 335.21 2018-04-0406855 7/8/2020 MEDINA EVELYN 27 SEXTON ST/NEW BRITAIN/CT/6051/1083 94827S 42 AR61366/5NMSH73E77H039793/2007/ HYUND/ SANTA FE 18.13 2018-04-0408631 7/29/2020 POPE HAROLD G 86 SEXTON ST/NEW BRITAIN/CT/6051/1087 95318S 42 AG67181/2G61M5S3XH9167550/2017/ CADIL/ XTS LUXU 507.15 2018-04-0408922 7/23/2020 REGAN CALLY A 51 DELAHUNTY DR/SOUTHINGTON/CT/6489/0 95243S 42 AR35961/3VV4B7AX3JM191235/2018/ VOLKS/ TIGUAN S 1183.05 2018-04-0409645 7/22/2020 ROMAN LUIS A 272 TREMONT ST/NEW BRITAIN/CT/6051/1121 95228S 42 AT43467/YS3FB49S541036906/2004/ SAAB/ 9-3 LINE 13.86 subtotal $61,287.32 2019-01-0104551 7/6/2020 EXCLUSIVE DEVELOPMENT LLC 1050 MAIN ST/NEWINGTON/CT/6111/0 11 222 MAIN ST 133.04 2019-01-0106605 7/6/2020 INTERFAITH HOUSING INC PO BOX 997/NEW BRITAIN/CT/6050/997 30797 11 700 ELLIS ST 37800.00 2019-01-0110563 7/6/2020 NVB PROPERTY LLC 64 ANDOVER DR/MILFORD/CT/6460/0 11 41 ARCH ST 2044.48 2019-01-0111630 7/2/2020 PINNACLE HEIGHTS EXTENSION LLC 342 NORTH MAIN ST STE 200/WEST HARTFORD/CT/6117/0 11 605 SLATER RD 86013.38 2019-01-0111881 7/6/2020 PRIDE OF CONN LODGE 1437 24-30 ELM ST/NEW BRITAIN/CT/6051/0 11 24 ELM ST 837.63 2019-01-0114803 7/7/2020 TARICANI JOHN D + 134 BARNES ST/NEW BRITAIN/CT/6052/0 94779R 11 134 BARNES ST 265.12 2019-01-0114908 7/27/2020 THAXTER JAY S + 30 WEST END AVE/NEW BRITAIN/CT/6052/0 95282R 11 30 WEST END AVE 189.38 2019-02-0200781 7/24/2020 HOLLAND ENGINEERING LLC 221 SOUTH ST BLD D/NEW BRITAIN/CT/6051/0 95256P 12 221 SOUTH ST 1005.96 2019-02-0200884 7/10/2020 JOSEPH DONNA C 271 CLINTON ST/NEW BRITAIN/CT/6053/0 94891P 12 271 CLINTON ST 261.59 2019-02-0201644 7/2/2020 SOUTH + STANLEY LAUNDROMAT LLC 145-A STANLEY ST/NEW BRITAIN/CT/6051/0 94719P 12 145 STANLEY ST 2018.98 2019-03-0300055 7/14/2020 ABDUL-MUNAFF MOHAMED M 950 FARMINGTON AVE APT A37/NEW BRITAIN/CT/6053/1332 94943M 13 AS99375/1HGFA16847L045317/2007/ HONDA/ CIVIC EX 164.70 2019-03-0300056 7/14/2020 ABDUL-MUNAFF MOHAMED M 300 COLT HWY 6/FARMINGTON/CT/6032/0 94942M 13 AT63442/JTEES43A982041511/2008/ TOYOT/ HIGHLAND 345.60 2019-03-0300066 7/14/2020 ABORE SAMUEL K 44 AFTON TER/MIDDLETOWN/CT/6457/1621 94934M 13 568YGY/1HGCP2F73BA076593/2011/ HONDA/ ACCORD E 276.30 2019-03-0300544 7/31/2020 AGUILERA-PLUAS JOE A 37 MILLER ST FL 1/NEW BRITAIN/CT/6053/2819 95365M 13 AS85323/3N1CB51DX4L875264/2004/ NISSA/ SENTRA 1 78.79 2019-03-0300587 7/14/2020 AHMETBASIC ADNAN 106 STONEGATE RD/NEW BRITAIN/CT/6053/2662 94932M 13 AM31994/WVWDD63B45E140066/2005/ VOLKS/ PASSAT G 18.72 2019-03-0300672 7/22/2020 AL-AQEL GAMAL M 370 CLINTON ST/NEW BRITAIN/CT/6053/3518 95216M 13 AH21339/2HGFA1F51BH523785/2011/ HONDA/ CIVIC LX 36.81 2019-03-0300683 7/6/2020 AL-MOHTASIB OSAMA M 163 GOLD ST # 3RDFL/NEW BRITAIN/CT/6053/3766 94741M 13 AL82406/4T1BE32K12U586600/2002/ TOYOT/ CAMRY LE 55.12 2019-03-0300810 7/29/2020 ALEMAN CHRISTOPHER J 5 MANSFIELD AVE/NEW BRITAIN/CT/6051/3616 95321M 13 417YNZ/1HGCM55643A003270/2003/ HONDA/ ACCORD E 45.09 2019-03-0300899 7/6/2020 ALHASANI MOHSEN N 124 MILLER ST/NEW BRITAIN/CT/6053/2822 94757M 13 AJ24050/JTMBD33V466001793/2006/ TOYOT/ RAV4 34.20

Page 4 of 12 122 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0300926 7/29/2020 ALI SALAHELDEEN M 426 CHESTNUT ST FL 3/NEW BRITAIN/CT/6051/2335 95315M 13 AN30920/2A4GP54L46R756077/2006/ CHRYS/ TOWN & C 111.42 2019-03-0301176 7/20/2020 ALMONTASER AKRAM 423 CHURCH ST/NEW BRITAIN/CT/6051/7030 95162M 13 AV68002/1ZVFT80N755226510/2005/ FORD/ MUSTANG 64.57 2019-03-0301176 7/20/2020 ALMONTASER AKRAM 423 CHURCH ST/NEW BRITAIN/CT/6051/7030 95163M 13 AV68002/1ZVFT80N755226510/2005/ FORD/ MUSTANG 32.27 2019-03-0301176 7/20/2020 ALMONTASER AKRAM 423 CHURCH ST/NEW BRITAIN/CT/6051/7030 95167M 13 AV68002/1ZVFT80N755226510/2005/ FORD/ MUSTANG 64.57 2019-03-0301386 7/21/2020 ALVAREZ JAILEEN 215 NORTH ST APT 31/NEW BRITAIN/CT/6051/1932 95203M 13 AU14036/2HGFA16588H352705/2008/ HONDA/ CIVIC LX 41.49 2019-03-0301432 7/2/2020 ALWAN MOHAMMED F 230 BURRITT ST/NEW BRITAIN/CT/6053/4019 94731M 13 AV67772/5FNYF4H45DB074375/2013/ HONDA/ PILOT EX 118.57 2019-03-0301499 7/7/2020 AMAYA-RAMIREZ JOSE C 54 SMITH ST APT 1/NEW BRITAIN/CT/6053/4023 94782M 13 AR87307/1HGEJ8245WL059989/1998/ HONDA/ CIVIC EX 74.70 2019-03-0301800 7/30/2020 ANNIZ ABDELKADER 435 ALLEN ST APT 202/NEW BRITAIN/CT/6053/3311 95342M 13 373ZMT/2T1BR12E72C533615/2002/ TOYOT/ COROLLA 63.04 2019-03-0301862 7/21/2020 APONTE ALYSSA A 19 BELMONT ST/NEW BRITAIN/CT/6053/3505 95196M 13 AM95075/JN8AS5MT3CW261743/2012/ NISSA/ ROGUE S/ 230.85 2019-03-0302379 7/10/2020 AUDET EUGENE P JR 239 GLEN ST/NEW BRITAIN/CT/6051/3058 94872M 13 AV80500/3N1AB7AP6HL704160/2017/ NISSA/ SENTRA S 365.62 2019-03-0302400 7/30/2020 AUSTIN MITCHELL L 212 HOLSTEIN CT/FOUNTAIN INN/SC/29644/9493 95339M 13 516YPW/JN1CV6AR7BM408296/2011/ INFIN/ G37 AWD 223.74 2019-03-0302401 7/30/2020 AUSTIN MITCHELL L 212 HOLSTEIN CT/FOUNTAIN INN/SC/29644/9493 95340M 13 YG1330/JF2SJAEC4EH483758/2014/ SUBAR/ FORESTER 302.40 2019-03-0302741 7/14/2020 BAECHLE FREDERICK P P.O. BOX 132/NEW HARTFORD/CT/6057/0 94926M 13 AL94832/4S3BL616257224150/2005/ SUBAR/ LEGACY 2 104.85 2019-03-0302769 7/17/2020 BAEZ JANNETTE 21 RICHARD ST APT 2/NEW BRITAIN/CT/6053/3991 95022M 13 7AVJK6/2T3BF4DVXCW219164/2012/ TOYOT/ RAV4 56.07 2019-03-0303269 7/17/2020 BARZOLA CHELSEA I 431 CHESTNUT ST/NEW BRITAIN/CT/6051/2336 95015M 13 AR08610/19XFC1F74JE201808/2018/ HONDA/ CIVIC EX 663.30 2019-03-0303741 7/23/2020 BERGER ANTONI 193 ROSLYN DR/NEW BRITAIN/CT/6052/1823 95234M 13 AM11875/JM3KFBCL8H0208364/2017/ MAZDA/ CX-5 TOU 691.65 2019-03-0304240 7/7/2020 BLUNDO SEBASTIANO 81 BENSON ST/NEW BRITAIN/CT/6051/4101 94801M 13 UH3090/2T1BR12E02C534511/2002/ TOYOT/ COROLLA 70.87 2019-03-0304429 7/14/2020 BONILLA BERNICE 55 TRINITY ST/NEW BRITAIN/CT/6051/3416 94930M 13 3AMWV1/1HGCM56497A077285/2007/ HONDA/ ACCORD L 155.97 2019-03-0304430 7/14/2020 BONILLA BERNICE 55 TRINITY ST/NEW BRITAIN/CT/6051/3416 94931M 13 AM85646/3FA6P0H9XFR156179/2015/ FORD/ FUSION S 128.25 2019-03-0304566 7/10/2020 BOUALLAKE JAMAL 714 ELLIS ST APT 10/NEW BRITAIN/CT/6051/3885 94889M 13 AE84393/2T1BA02E6VC224126/1997/ TOYOT/ COROLLA/ 17.10 2019-03-0304569 7/9/2020 BOUAZZA AZZEDINE 50 BROWN ST # 2FL/NEW BRITAIN/CT/6053/2808 94846M 13 AV29032/WDDNG86X27A135544/2007/ MERCE/ S550 4MA 54.04 2019-03-0304600 7/29/2020 BOUIRI ABDERRAHIM 26 ROOSEVELT ST/NEW BRITAIN/CT/6051/4118 95335M 13 00JLGP/JYAVM01E97A097896/2007/ YAMAH/ XVS650 23.08 2019-03-0304602 7/29/2020 BOUIRI ABDERRAHIM 26 ROOSEVELT ST/NEW BRITAIN/CT/6051/4118 95334M 13 AG03306/JTEES43A482021070/2008/ TOYOT/ HIGHLAND 86.40 2019-03-0304604 7/23/2020 BOUMARGOUD AHMED 706 ELLIS ST APT 8/NEW BRITAIN/CT/6051/3886 95247M 13 AC62959/JTKKT624550094458/2005/ TOYOT/ SCION XA 78.61 2019-03-0304780 7/27/2020 BREGISZ EDYTA M 66 EARL ST/BERLIN/CT/6037/3107 95277M 13 3CA943/4TAWM72N0YZ673874/2000/ TOYOT/ TACOMA X 196.20 2019-03-0304889 7/24/2020 BRODZIK HENRYK 103 GFROVE ST A2 LEFT/NEW BRITAIN/CT/6053/0 95270M 13 AM62766/1N4EB31F0RC826899/1994/ NISSA/ SENTRA E 5.98 2019-03-0304890 7/24/2020 BRODZIK HENRYK 103 GFROVE ST A2 LEFT/NEW BRITAIN/CT/6053/0 95269M 13 AV68030/1HGCG5645WA047285/1998/ HONDA/ ACCORD L 13.77 2019-03-0304936 7/22/2020 BROWN BARBARA A 1317 EAST ST APT 108/NEW BRITAIN/CT/6053/2566 95214M 13 836RXY/2T2HA31UX5C040078/2005/ LEXUS/ RX 330 39.96 2019-03-0305040 7/1/2020 BROWN WAYNE C PO BOX 3245/NEW BRITAIN/CT/6050/3245 94658M 13 00MDKJ/WB1053409DZL18078/2013/ BMW/ S1000RR 263.25 2019-03-0305150 7/2/2020 BRZOSKA ERWIN P 24 ARDMORE ST/NEW BRITAIN/CT/6053/3402 94714M 13 AC19001/1C4RJFCG0EC264843/2014/ JEEP/ GRAND CH 647.55 2019-03-0305480 7/22/2020 BUTLER MICHAEL T 1317 EAST ST APT 418/NEW BRITAIN/CT/6053/2583 95227M 13 AL28583/3VW2K7AJ0FM344577/2015/ VOLKS/ JETTA BA 48.91 2019-03-0305749 7/2/2020 CAEIRO-GALLUP ANA I 185 MERIGOLD DR/NEW BRITAIN/CT/6053/1445 94695M 13 AP58033/1FM5K8D80DGB95881/2013/ FORD/ EXPLORER 387.22 2019-03-0306019 7/28/2020 CANALES AMANDA L 58 HILLSDALE AVE/WETHERSFIELD/CT/6109/1613 95303M 13 AC93777/KNMAT2MV7HP552028/2017/ NISSA/ ROGUE S 508.95 2019-03-0306123 7/22/2020 CANSECO ERLINDA 255 ALEXANDER RD/NEW BRITAIN/CT/6053/1060 95226M 13 AL28192/1FMPU18L8YLB49074/2000/ FORD/ EXPEDITI 97.38 2019-03-0306183 7/20/2020 CARABALLO JESUS 1345 CORBIN AVE/NEW BRITAIN/CT/6053/3807 95100M 13 C033933/1D7HG12XX3S111183/2003/ DODGE/ DAKOTA S 94.18 2019-03-0306320 7/10/2020 CARENZA DOLORES C 76 ACORN ST/NEW BRITAIN/CT/6051/1339 94874M 13 976GFH/JT2BG22K210559509/2001/ TOYOT/ CAMRY CE 96.16 2019-03-0306516 7/14/2020 CARRION-ROSA DARRIAN A 222 BASSETT ST APT A/NEW BRITAIN/CT/6051/3421 94950M 13 AH92968/JHMCG66541C005912/2001/ HONDA/ ACCORD L 73.21 2019-03-0306816 7/6/2020 CASTRO SHEILA I 191 QUEEN ST B-2/SOUTHINGTON/CT/6489/0 94738M 13 AN64207/JF2SH6AC2AH745785/2010/ SUBAR/ FORESTER 232.20 2019-03-0306817 7/6/2020 CASTRO SHEILA I 191 QUEEN ST B-2/SOUTHINGTON/CT/6489/0 94739M 13 AP35308/1J4GR48K95C558706/2005/ JEEP/ GRAND CH 161.55 2019-03-0306818 7/6/2020 CASTRO SHEILA I 191 QUEEN ST B-2/SOUTHINGTON/CT/6489/0 94740M 13 AU63563/3N1CN7AP1CL893924/2012/ NISSA/ VERSA S/ 165.60 2019-03-0307154 7/1/2020 CHAMBERLAND SHARON C 33 NORDEN ST FL 1/NEW BRITAIN/CT/6051/3305 94662M 13 AT72735/1N4AL21E59N437158/2009/ NISSA/ ALTIMA 2 78.07 2019-03-0307214 7/17/2020 CHAPMAN MICHAEL H 3020 BROWN AVE APT 13/MANCHESTER/NH/3103/6946 95013M 13 729NGJ/1B3CB3HA9BD269052/2011/ DODGE/ CALIBER 146.47 2019-03-0307291 7/7/2020 CHAVEZ SONIA 27 WHITMAN ST/NEW BRITAIN/CT/6051/3228 94795M 13 465UJX/1A4GP45R36B583132/2006/ CHRYS/ TOWN & C 82.93 2019-03-0307333 7/1/2020 CHERVINSKYI SERHII 65 CLEVELAND ST FL 2/NEW BRITAIN/CT/6053/4006 94665M 13 AE69146/2A8HR54P78R832717/2008/ CHRYS/ TOWN & C 44.32 2019-03-0307463 7/22/2020 CHUBENKO BOGDAN 72 SANDY BROOK DR/NEW BRITAIN/CT/6053/2008 95225M 13 AU63437/5TDKK4CC3AS293651/2010/ TOYOT/ SIENNA C 187.96 2019-03-0307522 7/6/2020 CIANCHETTI LAURA A 69 NORTHWEST DR E-40/PLAINVILLE/CT/6062/0 94744M 13 173PGV/WDDHF8JB5GB243369/2016/ MERCE/ E3504M A 776.70 2019-03-0307616 7/17/2020 CIFUENTES NATALEE 207 GEORGE ST APT 302/MIDDLETOWN/CT/6457/3595 94998M 13 AA53647/1G1PC5SG8G7160943/2016/ CHEVR/ CRUZE LI 327.60 2019-03-0307831 7/2/2020 CLEMENT YETZAEL 28 BENSON ST # 2/NEW BRITAIN/CT/6051/4102 94725M 13 AR00918/2T3RFREV2HW586285/2017/ TOYOT/ RAV4 XLE 652.05 2019-03-0307976 7/8/2020 COLLAZO AIDA M 7333 POTRANCO RD APT 17101/SAN ANTONIO/TX/78251/0 94836M 13 AD38010/5XXGM4A78DG164428/2013/ KIA/ OPTIMA L 256.95 2019-03-0308011 7/1/2020 COLLIER DONNA M 5 CHAPMAN ST/NEW BRITAIN/CT/6051/2807 94674M 13 AU94900/5N1AZ2MH3JN195243/2018/ NISSA/ MURANO S 560.56 2019-03-0308093 7/22/2020 COLON ANIBAL JR 295 CHAPMAN ST/NEW BRITAIN/CT/6051/2438 95224M 13 00KJXH/JKAEX8B19GDA29325/2016/ KAWAS/ EX300-B 22.23 2019-03-0308198 7/1/2020 COLON KATHLEEN J 919 SPINDLE HILL RD/WOLCOTT/CT/6716/0 94689M 13 AU56334/1FTFW1ET2EFC57974/2014/ FORD/ F150 729.90 2019-03-0308313 7/22/2020 COLON-FLORES CARMEN M 51 PATTON DR/NEW BRITAIN/CT/6053/1923 95215M 13 894UYY/2T1BURHE0GC575863/2016/ TOYOT/ COR L/LE 324.22 2019-03-0308385 7/7/2020 CONE REXFORD A 1725 PERKINS ST/BRISTOL/CT/6010/8909 94780M 13 C149575/3GCPKTE77DG203081/2013/ CHEVR/ SILVERAD 745.20 2019-03-0308415 7/27/2020 CONNOLLY ALICIA J PO BOX 303/WARREN/MA/1083/0 95288M 13 AM03424/JF2SJADC8FH506218/2015/ SUBAR/ FORESTER 428.31

Page 5 of 12 123 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0308473 7/16/2020 COOPER JOE L 117 SKINNER DR/NEW BRITAIN/CT/6053/2657 94991M 13 WY8421/1G11B5SL9FF117450/2015/ CHEVR/ MALIBU L 204.39 2019-03-0308618 7/1/2020 CORREA JULIO A JR 117 COMMONWEALTH AVE/NEW BRITAIN/CT/6053/2915 94685M 13 AC10623/KM8J2CA43JU769275/2018/ HYUND/ TUCSON S 570.15 2019-03-0308626 7/31/2020 CORREA MARCUS P 22 DENNIS DR/NEW BRITAIN/CT/6053/2112 95367M 13 AU64549/1HGCV1F37JA092047/2018/ HONDA/ ACCORD S 423.67 2019-03-0308764 7/1/2020 COTE ALLISON D 140 EL TORO DR/BRISTOL/CT/6010/0 94681M 13 AH21235/JTDKARFP1J3076373/2018/ TOYOT/ PRIUS PR 839.70 2019-03-0308765 7/1/2020 COTE ALLISON D 140 EL TORO DR/BRISTOL/CT/6010/0 94682M 13 AS51756/1HGCM56693A077248/2003/ HONDA/ ACCORD E 135.45 2019-03-0309280 7/2/2020 CRUZ VICTOR L 150 GOLD ST # 3N/NEW BRITAIN/CT/6053/3788 94698M 13 AT00030/1N6AA06B04N574632/2004/ NISSA/ TITAN XE 140.17 2019-03-0309297 7/1/2020 CRUZ-AGOSTO CONSUELO 554 ELLIS ST/NEW BRITAIN/CT/6051/3728 94679M 13 AS03260/19XFB2F5XFE111044/2015/ HONDA/ CIVIC LX 355.95 2019-03-0309305 7/22/2020 CRUZ-BARRETO VICTOR M 71 DAY ST/NEW BRITAIN/CT/6051/2811 95221M 13 AK95545/JA4MT31R84J007568/2004/ MITSU/ MONTERO 139.50 2019-03-0309314 7/13/2020 CRUZ-ECHEVARRIA NATHASHA L 38 MAIN ST APT 413/NEW BRITAIN/CT/6051/2580 94916M 13 AU75350/1G1AL58F487266117/2008/ CHEVR/ COBALT L 64.26 2019-03-0309632 7/24/2020 CWALINSKA LUCYNA 235 WASHINGTON ST/NEW BRITAIN/CT/6051/9400 95271M 13 AU64839/WBANA53585B863516/2005/ BMW/ 525I 22.77 2019-03-0309633 7/24/2020 CWALINSKA LUCYNA 235 WASHINGTON ST/NEW BRITAIN/CT/6051/9400 95272M 13 AV48484/WBAHL83528DT12435/2008/ BMW/ 750I 34.87 2019-03-0309787 7/9/2020 DABROWIECKA JOANNA I 126 ERIC LN/LANSDALE/PA/19446/0 94853M 13 AP44221/JH4CU2F61BC006589/2011/ ACURA/ TSX 135.90 2019-03-0310390 7/24/2020 DAVILA RAMON A 1308 CORBIN AVE/NEW BRITAIN/CT/6053/3806 95252M 13 448RRN/4A3AA36G22E127553/2002/ MITSU/ GALANT D 55.84 2019-03-0310550 7/22/2020 DEBIAK ANDRZEJ J 291 HIGH ST/NEW BRITAIN/CT/6051/1061 95231M 13 749YFW/1VWBP7A35CC027846/2012/ VOLKS/ PASSAT S 234.00 2019-03-0310606 7/14/2020 DEGEMMIS ELYSE N 97 MERRITT VALLEY RD/ANDOVER/CT/6232/1328 94941M 13 AH43090/4T1BG22K2XU582342/1999/ TOYOT/ CAMRY CE 90.00 2019-03-0310708 7/2/2020 DEL CID JACQUELINE D 34 PIKE ST/NEW BRITAIN/CT/6051/3860 94713M 13 AU57154/2HKRM4H59GH659453/2016/ HONDA/ CR-V EX 517.05 2019-03-0310910 7/15/2020 DELIZ RAFAEL 17 BENSON ST/NEW BRITAIN/CT/6051/4101 94959M 13 AT58623/1D4PU2GK8BW534503/2011/ DODGE/ NITRO SE 38.56 2019-03-0310967 7/13/2020 DELVALLE LARIBEL 1 MURRAY RD/BRISTOL/CT/6010/6881 94922M 13 3AMLL5/4T4BF3EK4BR183676/2011/ TOYOT/ CAMRY/SE 247.50 2019-03-0311004 7/28/2020 DEMERS KEVIN L 107 HORSEPLAIN RD/NEW BRITAIN/CT/6053/1676 95309M 13 681KHU/3N1AB61E67L607144/2007/ NISSA/ SENTRA 2 93.69 2019-03-0311014 7/20/2020 DEMICHELE JEANNE M 101 JOY LN/NEW BRITAIN/CT/6053/1708 95144M 13 638YOF/1N4AL2EP5BC166938/2011/ NISSA/ ALTIMA 2 165.33 2019-03-0311020 7/7/2020 DEMNATI NOUREDDINE M 9 DAYNARD DR/CANTON/CT/6019/2014 94785M 13 376WLX/WDDHF6HB4GB254275/2016/ MERCE/ E400 4MA 980.55 2019-03-0311042 7/10/2020 DENNIS ROSALINE N 68 PROSPECT ST/NEW BRITAIN/CT/6051/2523 94888M 13 3AMNL9/1N4AL3AP0EC152218/2014/ NISSA/ ALTIMA 2 267.79 2019-03-0311202 7/29/2020 DIAZ ALICE D 100 ANNETTE PL/MIDDLETOWN/CT/6457/0 95332M 13 WNDRLND/KM8K5CA54KU225485/2019/ HYUND/ KONA ULT 910.35 2019-03-0311270 7/1/2020 DIAZ JUAN A 43 WALNUT ST APT 1B/NEW BRITAIN/CT/6051/2538 94655M 13 AJ05331/JTEBU5JR0H5448496/2017/ TOYOT/ 4RUNNER 1017.45 2019-03-0311373 7/9/2020 DIBATTISTO STEVEN R 3651 SPRINGDALE DR/LITTLE RIVER/SC/29566/7591 94842M 13 3931/JM3KE4CY8G0900312/2016/ MAZDA/ CX-5 TOU 539.55 2019-03-0311406 7/8/2020 DICRISTOFORO BRIAN T 19 RIDGEWOOD ST/NEW BRITAIN/CT/6053/3911 94809M 13 AE68965/5XXGR4A67DG093750/2013/ KIA/ OPTIMA S 346.50 2019-03-0311548 7/1/2020 DOBROVOLSKA MARIYA 220 LASALLE ST APT B1/NEW BRITAIN/CT/6051/1269 94660M 13 AP10230/1HGEM22925L042940/2005/ HONDA/ CIVIC EX 92.79 2019-03-0311577 7/24/2020 DOMBROWIK FELICIA J 82 CARPENTER AVE/BRISTOL/CT/6010/4412 95258M 13 546HTT/JF2SJADC8GG425985/2016/ SUBAR/ FORESTER 567.00 2019-03-0311629 7/8/2020 DONEPUDI HARI K 55 BRITTANY FARMS RD APT H204/NEW BRITAIN/CT/6053/1266 94815M 13 AT23546/YV1622FS3C2043517/2012/ VOLVO/ S60 T5 246.60 2019-03-0312110 7/16/2020 DURU MAGNUS O 188 RICHARD ST/NEW BRITAIN/CT/6053/3945 94992M 13 AU97995/4F4YR16V8YTM12153/2000/ MAZDA/ B3000/TR 111.42 2019-03-0312142 7/17/2020 DYSON TRACY A 2 BULL AVE APT 4/WALLINGFORD/CT/6492/6514 95044M 13 AJ78169/2HGFB2F87EH518897/2014/ HONDA/ CIVIC EX 353.70 2019-03-0312777 7/10/2020 ELLIS GREGORY M 11 RANDOLPH CT/NEW BRITAIN/CT/6053/2020 94884M 13 2ABWK9/1N4AL11D02C164052/2002/ NISSA/ ALTIMA/S 68.22 2019-03-0312783 7/14/2020 ELLIS NICOLE 133 ALEXANDER RD/NEW BRITAIN/CT/6053/1059 94948M 13 AK11000/JTDBL40E799056318/2009/ TOYOT/ COROLLA/ 103.90 2019-03-0312804 7/7/2020 ELMANI CHRISTINA T 121 SPRING VALLEY DR/BERLIN/CT/6037/3590 94787M 13 AR61129/1HGCV3F96JA010762/2018/ HONDA/ ACCORD H 902.70 2019-03-0312805 7/7/2020 ELMANI CHRISTINA T 121 SPRING VALLEY DR/BERLIN/CT/6037/3590 94788M 13 AU47539/5FNYF6H06KB092423/2019/ HONDA/ PILOT EL 1307.25 2019-03-0312806 7/7/2020 ELMANI CHRISTINA T 121 SPRING VALLEY DR/BERLIN/CT/6037/3590 94786M 13 C125259/1FTSX21576EC30818/2006/ FORD/ F250 SUP 287.55 2019-03-0312808 7/7/2020 ELMANI JOSEF 121 SPRING VALLEY DR/BERLIN/CT/6037/3590 94789M 13 616ZWA/4T1BD1FK9DU094126/2013/ TOYOT/ CAMRY HY 347.40 2019-03-0312809 7/7/2020 ELMANI JOSEF 121 SPRING VALLEY DR/BERLIN/CT/6037/3590 94784M 13 644WMV/2T2HA31U64C001700/2004/ LEXUS/ RX 330 225.45 2019-03-0312834 7/13/2020 EMKAY INC TRUST 805 W THORNDALE AVE/ITASCA/IL/60143/1338 94925M 13 C025634/3FA6P0H77GR285206/2016/ FORD/ FUSION S 344.47 2019-03-0312994 7/17/2020 ESCUTIA SEAN M 32 CONNERTON ST/NEW BRITAIN/CT/6051/2079 95025M 13 C162408/1FTWW33P35EC67811/2005/ FORD/ F350 SUP 435.60 2019-03-0313014 7/6/2020 ESNARD MATTHIAS 61 MITCHELL ST/NEW BRITAIN/CT/6053/3519 94748M 13 AN01038/2HKRM4H30EH669381/2014/ HONDA/ CR-V LX 405.45 2019-03-0313041 7/8/2020 ESPINOSA BREANNA A 215 NORTH ST APT 23/NEW BRITAIN/CT/6051/1932 94837M 13 AU64732/1HGCM66527A019002/2007/ HONDA/ ACCORD E 179.10 2019-03-0313260 7/6/2020 FALCON FRANKLIN 75 RACKLIFFE DR/NEW BRITAIN/CT/6051/3908 94753M 13 7AUKU4/4S4BT62C157103187/2005/ SUBAR/ BAJA SPO 219.51 2019-03-0313261 7/6/2020 FALCON FRANKLIN 75 RACKLIFFE DR/NEW BRITAIN/CT/6051/3908 94752M 13 AG91325/1G1ZH57B284247926/2008/ CHEVR/ MALIBU 1 84.46 2019-03-0313300 7/8/2020 FARIS EISSA 490 SOUTH ST APT 1R/NEW BRITAIN/CT/6051/3893 94822M 13 4AHVG9/1B3EL46X34N274683/2004/ DODGE/ STRATUS 19.89 2019-03-0313364 7/15/2020 FAZIO KEVIN M 3103 N KENMORE AVE APT 2/CHICAGO/IL/60657/0 94955M 13 AP19751/19XFC2F52GE242922/2016/ HONDA/ CIVIC LX 289.35 2019-03-0313482 7/31/2020 FELICIANO SANTIAGO JR PO BOX 7051/BERLIN/CT/6037/7051 95369M 13 6ANNK1/2HGFA1F59AH324563/2010/ HONDA/ CIVIC LX 181.98 2019-03-0313539 7/7/2020 FENG QI BIAO BIAO 21 WHITE TAIL LN/COLCHESTER/CT/6415/0 94802M 13 3APMH4/JF2SJADC8FH506638/2015/ SUBAR/ FORESTER 399.60 2019-03-0314094 7/24/2020 FLAMINIO FRANK 2369 STANLEY ST/NEW BRITAIN/CT/6053/1041 95264M 13 AL65342/4T1BF30K65U592431/2005/ TOYOT/ CAMRY LE 139.45 2019-03-0314312 7/28/2020 FONSECA HECTOR J 35 BENSON ST/NEW BRITAIN/CT/6051/4101 95302M 13 AN83878/JA4AZ3A36JZ035623/2018/ MITSU/ OUTLANDE 576.45 2019-03-0314344 7/15/2020 FONTANEZ YOLANDA I 45 ANDREWS ST # 1FL/NEW BRITAIN/CT/6051/3366 94971M 13 AJ77764/2HGEJ6572VH560991/1997/ HONDA/ CIVIC LX 42.48 2019-03-0314426 7/2/2020 FORTE CARMELO S 73 PINE KNOLL RD/COVENTRY/CT/6238/3606 94721M 13 1AFKW8/1HGCM56785A141100/2005/ HONDA/ ACCORD E 153.45 2019-03-0314427 7/2/2020 FORTE CARMELO S 73 PINE KNOLL RD/COVENTRY/CT/6238/3606 94722M 13 AL59642/1HGFA16886L069571/2006/ HONDA/ CIVIC EX 153.45 2019-03-0314428 7/2/2020 FORTE CARMELO S 73 PINE KNOLL RD/COVENTRY/CT/6238/3606 94723M 13 MP4/1HGCP2F32CA015816/2012/ HONDA/ ACCORD L 277.20 2019-03-0314485 7/1/2020 FOURNIER MICHELLE 191 TEN ACRE RD/NEW BRITAIN/CT/6052/1533 94690M 13 AN21819/4YDF37527GA740859/2016/ MONTA/ HM375FL1 1660.05

Page 6 of 12 124 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0314516 7/22/2020 FRANCESCHINI MYRIAM 41 BEAVER ST APT 308/NEW BRITAIN/CT/6051/1855 95212M 13 0ATFM1/2G4WD582361273704/2006/ BUICK/ LACROSSE 88.24 2019-03-0314533 7/10/2020 FRANCISCO MURILO B 10763 1/2 WILKINS AVE/LOS ANGELES/CA/90024/0 94886M 13 AR14719/3N1AB7AP3FY316836/2015/ NISSA/ SENTRA S 188.50 2019-03-0314590 7/6/2020 FREDERICK PAUL E 162 EDDY GLOVER BLVD/NEW BRITAIN/CT/6053/2413 94758M 13 AT25375/1G1AL18F587300686/2008/ CHEVR/ COBALT L 91.08 2019-03-0314607 7/17/2020 FREEMAN-DASENT TZIVIA B 89 VANCE ST/NEW BRITAIN/CT/6052/1613 95016M 13 AH92225/3VWD17AJXEM390380/2014/ VOLKS/ JETTA SE 251.10 2019-03-0314777 7/9/2020 GAGLIARDI ROBERT R 101 UPPER PATTAGANSETT RD/EAST LYME/CT/6333/1139 94855M 13 00CBVK/287062680/1967/ VOLKS/ TYPE 2 22.50 2019-03-0314778 7/9/2020 GAGLIARDI ROBERT R 101 UPPER PATTAGANSETT RD/EAST LYME/CT/6333/1139 94856M 13 221YRJ/1GCVKREC6HZ216286/2017/ CHEVR/ SILVERAD 896.40 2019-03-0314779 7/9/2020 GAGLIARDI ROBERT R 101 UPPER PATTAGANSETT RD/EAST LYME/CT/6333/1139 94857M 13 2A755/1957517/1935/ FORD/ 48 22.50 2019-03-0314800 7/8/2020 GAGNON TALI A 66 PECK ST/ATTLEBORO/MA/2703/2345 94821M 13 AH42250/1J4BA3H12BL550655/2011/ JEEP/ WRANGLER 275.17 2019-03-0315066 7/21/2020 GARCIA JOHANA L 61 NEANDA ST/NEW BRITAIN/CT/6053/2222 95204M 13 AR87957/2D4GP44L45R516948/2005/ DODGE/ GRAND CA 19.98 2019-03-0315196 7/14/2020 GARCIA-FULLE WALLY A 395 BRITTANY FARMS RD APT 404/NEW BRITAIN/CT/6053/1150 94952M 13 AP44126/KMHHN65F83U093038/2003/ HYUND/ TIBURON 12.78 2019-03-0315317 7/30/2020 GAUTHIER PAUL 81 PENDLETON RD/NEW BRITAIN/CT/6053/2105 95354M 13 V74820/1E9BE16225A283107/2005/ SUPER/ BWST162 31.50 2019-03-0315338 7/16/2020 GAWLIK ANNA 127 BOOTH ST/NEW BRITAIN/CT/6053/3604 94988M 13 977SOF/3FADP4AJ9HM158508/2017/ FORD/ FIESTA S 41.04 2019-03-0315409 7/24/2020 GENTLE CHERISH R 25 CYPRESS ST/BRISTOL/CT/6010/3537 95250M 13 810ZFD/1B3CC4FB2AN191480/2010/ DODGE/ AVENGER 143.55 2019-03-0315426 7/24/2020 GERACE YESSENIA O 44 FALLS RD APT 1B/MOODUS/CT/6469/0 95267M 13 AM86285/1HGCT1B83EA005533/2014/ HONDA/ ACCORD E 408.60 2019-03-0315624 7/29/2020 GILLARD LAURA L 44 HOWE RD/NEW BRITAIN/CT/6053/1315 95324M 13 2ADWP0/1HGCR2F38DA243153/2013/ HONDA/ ACCORD L 337.95 2019-03-0315791 7/13/2020 GODFREY CHRISTOPHER J 86 PARK DR/NEW BRITAIN/CT/6053/2454 94924M 13 863ZPG/1J4FY29SXSP257934/1995/ JEEP/ WRANGLER 20.20 2019-03-0315836 7/16/2020 GOLAS JAN 313 BROAD ST/NEW BRITAIN/CT/6053/4038 94993M 13 120WVD/2CNBJ134146900117/2004/ CHEVR/ TRACKER 77.76 2019-03-0315837 7/9/2020 GOLAS JAN 313 BROAD ST/NEW BRITAIN/CT/6053/4038 94865M 13 523XGS/5GZCZ634X4S841904/2004/ SATUR/ VUE 16.69 2019-03-0315838 7/30/2020 GOLAS JAN 313 BROAD ST/NEW BRITAIN/CT/6053/4038 95358M 13 577THH/JHLRE48327C011107/2007/ HONDA/ CR-V LX 34.33 2019-03-0315978 7/7/2020 GOMOLKA MARCIN 48 N MOUNTAIN RD APT 201/NEW BRITAIN/CT/6053/3481 94777M 13 AF37447/5TFUW5F10BX169877/2011/ TOYOT/ TUNDRA D 283.95 2019-03-0316137 7/8/2020 GONZALEZ ISRAEL 120 ALBANY AVE/NEW BRITAIN/CT/6053/3572 94840M 13 00DHNR/2HGEH2348NH507466/1992/ HONDA/ CIVIC CX 18.72 2019-03-0316138 7/16/2020 GONZALEZ ISRAEL 120 ALBANY AVE/NEW BRITAIN/CT/6053/3572 94994M 13 AP44806/JTDDY32T3Y0031869/2000/ TOYOT/ CELICA G 92.25 2019-03-0316364 7/24/2020 GONZALEZ-PACHECO ANGELICA M 69 PENNSYLVANIA AVE/NEW BRITAIN/CT/6052/1115 95251M 13 AK92584/JTDBR38E130030774/2003/ TOYOT/ COROLLA 25.96 2019-03-0316834 7/13/2020 GRIMES RASHEEM A 60 N MOUNTAIN RD APT E/NEW BRITAIN/CT/6053/3484 94923M 13 171ZJR/1FAHP28196G145244/2006/ FORD/ FIVE HUN 94.09 2019-03-0316900 7/23/2020 GRZES EDWARD F 86 ASTOR WAY/SOUTH YARMOUTH/MA/2664/1906 95237M 13 EDDY77/1HGCR3F9XGA018893/2016/ HONDA/ ACCORD T 166.95 2019-03-0316928 7/8/2020 GRZYMALA JOANNA 33 HAWTHORNE ST/NEW BRITAIN/CT/6053/3006 94814M 13 AL08515/SHHFK7H29HU413775/2017/ HONDA/ CIVIC LX 493.92 2019-03-0317165 7/13/2020 GUTIERREZ CHRISTIAN G 30 SUNNYSLOPE DR/NEW BRITAIN/CT/6053/2110 94903M 13 848VAP/1D7HU18207S212243/2007/ DODGE/ RAM 1500 309.60 2019-03-0317305 7/29/2020 HACHLICA SZYMON W 141 HAYES ST/NEW BRITAIN/CT/6053/2855 95327M 13 AM31355/JNKCV61F59M358168/2009/ INFIN/ G37 AWD 234.90 2019-03-0317471 7/6/2020 HARDWICK ROLAND D 17 DAY ST/NEW BRITAIN/CT/6051/2811 94756M 13 4AVNA3/WBANW53578CT48829/2008/ BMW/ 550I 233.95 2019-03-0317618 7/6/2020 HASELJIC AIDA 21 DUDLEY ST/NEW BRITAIN/CT/6053/3301 94751M 13 AS32171/5N1AT2MV4GC921056/2016/ NISSA/ ROGUE S/ 305.86 2019-03-0317629 7/6/2020 HASLAM WYOLENE 154 BLACK ROCK AVE/NEW BRITAIN/CT/6052/1235 94743M 13 AR14387/1J4FF48S7YL259224/2000/ JEEP/ CHEROKEE 81.99 2019-03-0317667 7/27/2020 HAWLEY WANDA M 116 HICKORY HILL RD/NEW BRITAIN/CT/6052/1010 95285M 13 622VBD/5XYKWDA78EG478372/2014/ KIA/ SORENTO 504.90 2019-03-0317680 7/13/2020 HAYWARD SUSAN 253 WEST ST APTJ/PLANTSVILLE/CT/6479/0 94914M 13 921YLT/1NXBA02E5VZ539725/1997/ TOYOT/ COROLLA/ 34.20 2019-03-0317694 7/2/2020 HEACOX KATIE M 82 EDDY LN/NEWINGTON/CT/6111/4756 94696M 13 AS90603/5NMS3CAD7KH073243/2019/ HYUND/ SANTA FE 774.00 2019-03-0317785 7/22/2020 HENAO JORGE E 73 SANDY BROOK DR/NEW BRITAIN/CT/6053/2009 95232M 13 AH36595/2GNFLGEK9E6210459/2014/ CHEVR/ EQUINOX 371.38 2019-03-0317984 7/7/2020 HERNANDEZ LYDIA E 242 HIGH ST/NEW BRITAIN/CT/6051/1069 94774M 13 789UEN/1FAFP36301W217612/2001/ FORD/ FOCUS SE 11.97 2019-03-0318149 7/14/2020 HILBORN KYLE R 24 SUMMER HILL RD/MIDDLETOWN/CT/6457/5645 94937M 13 AU64888/KMHGC46E59U021542/2009/ HYUND/ GENESIS 224.55 2019-03-0318645 7/21/2020 HOSSAIN KHALID 37 JUBILEE ST # 2FL/NEW BRITAIN/CT/6051/2405 95198M 13 AU71245/1HGCR2F78GA109413/2016/ HONDA/ ACCORD E 389.79 2019-03-0318656 7/20/2020 HOWARD CATHERINE A 160 1ST ST/NEW BRITAIN/CT/6051/1647 95102M 13 705ZZZ/5N1ED28Y22C527762/2002/ NISSA/ XTERRA X 19.26 2019-03-0318665 7/14/2020 HOWARD MONICA L PO BOX 572/NEW BRITAIN/CT/6050/572 94939M 13 2AKNM8/3GNAL4EK8DS578835/2013/ CHEVR/ CAPTIVA 91.57 2019-03-0318707 7/14/2020 HUBBARD MONIQUE S 82 BRITTANY FARMS RD APT J129/NEW BRITAIN/CT/6053/1267 94949M 13 AA46180/2HGFG11887H520213/2007/ HONDA/ CIVIC EX 100.26 2019-03-0318787 7/27/2020 HUMMEL MICHAEL J 241 WILLIAMSTON CT/NEWINGTON/CT/6111/1422 95296M 13 AS76596/1C4PJMLN4KD272654/2019/ JEEP/ CHEROKEE 761.40 2019-03-0318929 7/17/2020 HYUNDAI LEASE TITLING TRUST 4100 WILDWOOD PKWY/ATLANTA/GA/30339/8400 95043M 13 AH62192/3KPFK4A72HE042373/2017/ KIA/ FORTE LX 88.96 2019-03-0319041 7/2/2020 IBRAHEEM MUSTAFA J 27 THORNILEY ST/NEW BRITAIN/CT/6051/1636 94707M 13 AS99924/KMHCN46C77U158972/2007/ HYUND/ ACCENT G 23.04 2019-03-0319161 7/28/2020 IRIZARRY DEANNA M 33 KEARNEY AVE/NEW BRITAIN/CT/6051/0 95307M 13 AA32688/KMHDU46D39U816922/2009/ HYUND/ ELANTRA 21.87 2019-03-0319324 7/1/2020 JABLONSKI JANUSZ 82 BOOTH ST/NEW BRITAIN/CT/6053/4141 94668M 13 4ABEW3/JT2BF22K3X0163357/1999/ TOYOT/ CAMRY LE 23.85 2019-03-0319474 7/2/2020 JAKSINA BRITTANY N 43 FULTON ST/NEW BRITAIN/CT/6051/4111 94703M 13 AT16867/1FAFP56U17A128092/2007/ FORD/ TAURUS S 110.25 2019-03-0319504 7/7/2020 JALLAHA ZOUHAIR 42 N RIVERSIDE AVE/TERRYVILLE/CT/6786/5116 94783M 13 AG27109/JN1EV7AR2JM431305/2018/ INFIN/ Q50 LUXE 806.40 2019-03-0319645 7/17/2020 JAROSIEWICZ DARIUSZ 183 ALDEN ST/NEW BRITAIN/CT/6053/3503 94997M 13 AN52344/JTHCE1BL1FA006211/2015/ LEXUS/ GS 191.92 2019-03-0319871 7/10/2020 JIMENEZ-MARTINEZ ANTHONY J 150 CLINIC DR UNIT 401/NEW BRITAIN/CT/6051/4060 94894M 13 AU57711/2T1AE09B3SC130101/1995/ TOYOT/ COROLLA 51.61 2019-03-0319913 7/17/2020 JOHNSON AMANDA L 58 HOWE RD/NEW BRITAIN/CT/6053/1315 95041M 13 AT16871/3FAHP08148R207598/2008/ FORD/ FUSION S 24.34 2019-03-0319956 7/22/2020 JOHNSON JOSEPH L 162 HART ST/NEW BRITAIN/CT/6052/1706 95229M 13 619XFR/1J8HG48N87C611661/2007/ JEEP/ COMMANDE 129.06 2019-03-0320357 7/7/2020 JUDSON EMILY M 220 RENAISSANCE PKWY NE APT 13/ATLANTA/GA/30308/2354 94778M 13 AV39902/JF2SKAGC0KH570529/2019/ SUBAR/ FORESTER 551.07 2019-03-0320860 7/6/2020 KELLHOFER DANIEL A 32 FLEETWOOD DR/PLAINVILLE/CT/6062/1049 94763M 13 AD63986/1N6AD0EV5GN768497/2016/ NISSA/ FRONTIER 670.05 2019-03-0320932 7/13/2020 KENYON RICHARD J 9 REGENCY DR APT 6/BLOOMFIELD/CT/6002/2351 94917M 13 AJ94180/2HKRM4H52FH624087/2015/ HONDA/ CR-V EX 514.35

Page 7 of 12 125 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0320976 7/29/2020 KHAKIMOVA NILUFAR 33 LANGDON CT APT H3/BERLIN/CT/6037/1377 95329M 13 AG90392/3VW2B7AJ2HM233791/2017/ VOLKS/ JETTA S 389.25 2019-03-0320980 7/30/2020 KHALYLEH ZAID H 80 FARMINGTON AVE APT B6/NEW BRITAIN/CT/6053/2965 95348M 13 AV29303/1HGCP26888A036365/2008/ HONDA/ ACCORD E 102.82 2019-03-0321118 7/30/2020 KING JACQUELINE 39 BUCKLAND ST APT 9233/MANCHESTER/CT/6042/7715 95341M 13 AH23054/3LN6L2J96FR623279/2015/ LINCO/ MKZ AWD 495.45 2019-03-0321137 7/17/2020 KING MITCHELL A 1705 WHITE HERON BAY CIR/ORLANDO/FL/32824/0 95045M 13 AL84804/5N1AT2MV4EC863141/2014/ NISSA/ ROGUE S/ 192.15 2019-03-0321317 7/28/2020 KNIPPING DILCIA O 48 PLEASANT ST/NEW BRITAIN/CT/6051/2712 95308M 13 AT73032/1HGCM66353A084113/2003/ HONDA/ ACCORD L 120.06 2019-03-0321597 7/8/2020 KOSEK JOZEF 1469 STANLEY ST/NEW BRITAIN/CT/6053/3251 94820M 13 AG49806/JTDBE32K320095294/2002/ TOYOT/ CAMRY LE 45.99 2019-03-0321779 7/9/2020 KOZLOWSKI ERIC 9 DAVIS ST/NEW BRITAIN/CT/6053/3707 94858M 13 920JVD/JF2GPACC2F8256478/2015/ SUBAR/ XV CROSS 81.54 2019-03-0321817 7/30/2020 KRASHAN LAYTH M 75 MORRIS RD/HIGGANUM/CT/6441/4347 95343M 13 00CXDM/1HD4CKM143K442522/2003/ HARLE/ XLH883 51.75 2019-03-0321818 7/30/2020 KRASHAN LAYTH M 75 MORRIS RD/HIGGANUM/CT/6441/4347 95344M 13 4308CW/1C6RR7LT5FS787964/2015/ RAM/ RAM TRUC 799.20 2019-03-0321819 7/30/2020 KRASHAN LAYTH M 75 MORRIS RD/HIGGANUM/CT/6441/4347 95345M 13 9AWEU2/1C4BJWDG1CL208505/2012/ JEEP/ WRANGLER 612.00 2019-03-0321839 7/14/2020 KRAWCZYK ANNA 147 DEERFIELD DR/BERLIN/CT/6037/3058 94940M 13 AG11224/JM3KE4CY6G0830390/2016/ MAZDA/ CX-5 TOU 539.55 2019-03-0322091 7/30/2020 KULIS HALINA 222 HIGH ST/NEW BRITAIN/CT/6051/1022 95359M 13 715WKF/1N4DL01D2WC239993/1998/ NISSA/ ALTIMA X 10.57 2019-03-0322113 7/14/2020 KUMIEGA SARAH A 24 SUMMER HILL RD/MIDDLETOWN/CT/6457/5645 94938M 13 AT03452/3FA6P0G70GR321884/2016/ FORD/ FUSION S 396.00 2019-03-0322270 7/2/2020 LABIER AMANDA L 132 ELMFIELD STREET/WEST HARTFORD/CT/6110/1807 94724M 13 614ZWA/1C4RJFAG8FC650298/2015/ JEEP/ GRAND CH 616.50 2019-03-0322470 7/23/2020 LANE JOHN P 5 FAIRVIEW ST/NEW BRITAIN/CT/6051/2786 95244M 13 AR54246/2FMDK48C47BB19272/2007/ FORD/ EDGE SEL 138.69 2019-03-0322547 7/10/2020 LARANCUENT-CASTILLO OSCAR A 529 SW INDIAN KEY DR/PORT ST LUCIE/FL/34986/0 94887M 13 1AFTA7/WBANV13579C154444/2009/ BMW/ 528XI 218.25 2019-03-0322904 7/7/2020 LEE CHRISTINE G 21 WHITE TAIL LN/COLCHESTER/CT/6415/0 94804M 13 273LDW/2HGFB2F50CH552621/2012/ HONDA/ CIVIC LX 244.35 2019-03-0322924 7/24/2020 LEGANZA EUGENE W 332 FARMINGTON AVE/NEW BRITAIN/CT/6053/2318 95257M 13 669GGU/1LNBM82F4HY702053/1987/ LINCO/ TOWN CAR 1.48 2019-03-0323264 7/1/2020 LIMA ELLEN P 71 SEFTON DR/NEW BRITAIN/CT/6053/2548 94656M 13 AJ12548/WBA3C3C55EF984941/2014/ BMW/ 320I XDR 405.00 2019-03-0323450 7/15/2020 LOGAN BOZENA 18 INWOOD LN/FARMINGTON/CT/6032/3447 94964M 13 316UJL/JTEEP21A760159204/2006/ TOYOT/ HIGHLAND 256.05 2019-03-0323454 7/15/2020 LOGAN JOHN L 18 INWOOD LN/FARMINGTON/CT/6032/3447 94965M 13 0AVEM5/JHMGE8H33DC010635/2013/ HONDA/ FIT 260.55 2019-03-0323455 7/15/2020 LOGAN JOHN L 18 INWOOD LN/FARMINGTON/CT/6032/3447 94966M 13 847002/1HD1BVB166Y067633/2006/ HARLE/ FXSTI 172.80 2019-03-0323456 7/15/2020 LOGAN JOHN L 18 INWOOD LN/FARMINGTON/CT/6032/3447 94967M 13 977252/4YMUL0815EV033167/2014/ CARRY/ 5X8SP 14.18 2019-03-0323496 7/10/2020 LONG CHRISTOPHER Y 235 BRITTANY FARMS RD/NEW BRITAIN/CT/6053/1120 94893M 13 594SBF/4T1BE32K03U127463/2003/ TOYOT/ CAMRY LE 19.84 2019-03-0323548 7/2/2020 LOPEZ CARMEN 92 PROSPECT ST/NEW BRITAIN/CT/6051/2523 94717M 13 AR86933/1G2NE15M9RM550879/1994/ PONTI/ GRAND AM 9.00 2019-03-0323760 7/2/2020 LOPEZ VENESA 282 MONROE ST/NEW BRITAIN/CT/6052/1747 94702M 13 00NPZJ/3JB2GEG2XKJ000911/2019/ CAN-A/ RYKER RA 447.30 2019-03-0323803 7/23/2020 LOPEZ-ORTIZ ROBERTO 17 DAY ST/NEW BRITAIN/CT/6051/2811 95249M 13 AN77190/1N4AL3AP2FC472402/2015/ NISSA/ ALTIMA 2 224.19 2019-03-0323809 7/21/2020 LOPEZ-PEREZ ALEXIS E 150 SPRING ST/ENFIELD/CT/6082/3431 95208M 13 AU13994/WAUENAF41HN064826/2017/ AUDI/ A4 884.25 2019-03-0323860 7/10/2020 LOSSA KATARZYNA A 415 CHASE CT/EDGEWATER/NJ/7020/1605 94867M 13 AU11148/KNDPMCAC1H7042189/2017/ KIA/ SPORTAGE 306.67 2019-03-0323988 7/20/2020 LUCIANO REBECCA 280 MANOR RD/PLANTSVILLE/CT/6479/1313 95169M 13 3ASBE3/1D7HU18N24J116304/2004/ DODGE/ RAM 1500 156.33 2019-03-0323996 7/9/2020 LUCIANO-FIGUEROA JAVIER 90 SPRING ST/NEW BRITAIN/CT/6051/1921 94864M 13 C172675/1FTRW08L13KA13434/2003/ FORD/ F150 201.37 2019-03-0324065 7/17/2020 LUGO-VALLE ALBERTO J 56 BEATTY ST/NEW BRITAIN/CT/6051/9404 95047M 13 983ZRN/JN8AR07Y4XW356193/1999/ NISSA/ PATHFIND 28.62 2019-03-0324227 7/15/2020 MAASSE ADELHAKIM 43 BRADY AVE/NEW BRITAIN/CT/6052/1629 94963M 13 9AVGS0/1GNLVEED2AS105188/2010/ CHEVR/ TRAVERSE 145.57 2019-03-0324327 7/7/2020 MADERA JUANITA 29 CITY AVE/NEW BRITAIN/CT/6051/1756 94790M 13 560XVR/1GNDT13S032382624/2003/ CHEVR/ TRAILBLA 70.83 2019-03-0324523 7/14/2020 MALDONADO MARIA S 120 GREENFIELD WAY/COVINGTON/GA/30016/1148 94929M 13 AR76972/JTMA1RFV5KD515757/2019/ TOYOT/ RAV4 XLE 649.21 2019-03-0324647 7/7/2020 MAMANI MELANE C 950 FARMINGTON AVE # AVEC3/NEW BRITAIN/CT/6053/1360 94806M 13 1ASDB0/KNAGM4A75D5334990/2013/ KIA/ OPTIMA L 189.45 2019-03-0324650 7/8/2020 MANAMPERI CHANDANI 395 BRITTANY FARMS RD APT 225/NEW BRITAIN/CT/6053/1173 94825M 13 533UYS/JF1SG65683H770124/2003/ SUBAR/ FORESTER 29.70 2019-03-0324851 7/1/2020 MARINO BARBARA J 85 BATTERSON DR/NEW BRITAIN/CT/6053/1003 94657M 13 3AFXA3/1FMYU93105KA26086/2005/ FORD/ ESCAPE X 117.45 2019-03-0325087 7/28/2020 MARTIN GEORGE E 173 BATTERSON DR/NEW BRITAIN/CT/6053/1066 95304M 13 788PFZ/W08AR671685100946/2008/ SATUR/ ASTRA XE 16.29 2019-03-0325345 7/22/2020 MARTINEZ NELSON J 705 ELLIS ST APT 83/NEW BRITAIN/CT/6051/3888 95223M 13 AU63242/JM1BK32G381862813/2008/ MAZDA/ MAZDA3I 32.04 2019-03-0325419 7/15/2020 MARTINEZ-MEZA CRISTIAN J 200 PROSPECT ST FL1/MIDDLETOWN/CT/6457/0 94969M 13 C172146/1GCGG25V541143858/2004/ CHEVR/ EXPRESS 46.44 2019-03-0325476 7/7/2020 MARZI MARK D 23 PEACH ORCHARD HL/PLAINVILLE/CT/6062/1542 94791M 13 AV61727/5UXWX7C53E0E79321/2014/ BMW/ X3 XDRIV 540.90 2019-03-0325505 7/13/2020 MASON GEORGE T 57 GREEN ST/NEW BRITAIN/CT/6051/3806 94900M 13 0AEMW2/2G1WG5E35C1295832/2012/ CHEVR/ IMPALA L 54.76 2019-03-0325652 7/23/2020 MATTA BRENDA M 42 BUCKLEY AVE/BRISTOL/CT/6010/6701 95233M 13 266ZOF/1G1JC5SG6D4106351/2013/ CHEVR/ SONIC LT 192.15 2019-03-0325732 7/8/2020 MAYETTE JOHN N 175 TORKOM DR/NEW BRITAIN/CT/6053/3467 94819M 13 263UJC/2HKRW2H88KH654486/2019/ HONDA/ CR-V EXL 981.45 2019-03-0325793 7/2/2020 MCAVOY LINDA M 765 CANDLEWOOD LAKE RD S/NEW MILFORD/CT/6776/4538 94726M 13 920ZDC/1HGCP26829A133983/2009/ HONDA/ ACCORD E 224.55 2019-03-0325836 7/28/2020 MCCLOSKEY JOCELYN I 49 CEDAR ST APT 3S/NEW BRITAIN/CT/6052/1337 95301M 13 AS40632/4T1BF1FK4HU721797/2017/ TOYOT/ CAMRY LE 419.85 2019-03-0325995 7/7/2020 MCMEANS FLORA R 328 JOBS HILL RD/ELLINGTON/CT/6029/2210 94766M 13 452NZN/ZACCJBDB9JPH40014/2018/ JEEP/ RENEGADE 672.75 2019-03-0325996 7/7/2020 MCMEANS FLORA R 328 JOBS HILL RD/ELLINGTON/CT/6029/2210 94767M 13 AP63735/YS3DF78K737005313/2003/ SAAB/ 9-3 SE 99.45 2019-03-0325997 7/7/2020 MCMEANS FLORA R 328 JOBS HILL RD/ELLINGTON/CT/6029/2210 94769M 13 AU93392/NM0LS7E73F1191399/2015/ FORD/ TRANSIT 389.70 2019-03-0326105 7/1/2020 MEDINA JESSICA A 71 WALLACE ST/NEW BRITAIN/CT/6051/3311 94669M 13 AN90917/CTTRL27617/2019/ HOMEM/ TRAILER 4.50 2019-03-0326107 7/1/2020 MEDINA JESSICA A 71 WALLACE ST/NEW BRITAIN/CT/6051/3311 94670M 13 C076549/3D7HU18NX2G147475/2002/ DODGE/ RAM 1500 67.36 2019-03-0326193 7/1/2020 MEJIAS OMAR J 666 W MAIN ST/NEW BRITAIN/CT/6053/3968 94687M 13 AU14022/5N1AN0NU6BC510397/2011/ NISSA/ XTERRA 4 306.45 2019-03-0326296 7/9/2020 MENDES DOMINIQUE N 555 ARCH ST/NEW BRITAIN/CT/6051/7002 94851M 13 722RWJ/3VWSK69M12M182560/2002/ VOLKS/ JETTA GL 13.81 2019-03-0326385 7/1/2020 MENDOZA NICOLE M 7 CEDARLAND COURT/CROMWELL/CT/6416/0 94675M 13 AC25059/1FMZU73E15UB85733/2005/ FORD/ EXPLORER 153.45

Page 8 of 12 126 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0326386 7/1/2020 MENDOZA NICOLE M 7 CEDARLAND COURT/CROMWELL/CT/6416/0 94676M 13 AP83322/JN8AS5MV2BW669084/2011/ NISSA/ ROGUE S/ 216.00 2019-03-0326421 7/8/2020 MERCADO AUDRA L 64 MOHAWK ST/NEW BRITAIN/CT/6053/2418 94818M 13 146SCU/KMHDH4AE1FU225004/2015/ HYUND/ ELANTRA 193.90 2019-03-0326590 7/8/2020 MESSON TOMAS Y 2032 CORBIN AVE APT A1/NEW BRITAIN/CT/6053/2250 94810M 13 AR52021/2HGFC2F55GH502848/2016/ HONDA/ CIVIC LX 433.80 2019-03-0326717 7/8/2020 MICHETTI MARISA J 9 SOMERSET LN/SIMSBURY/CT/6070/1716 94812M 13 AN64418/3FAHP0HG6BR187298/2011/ FORD/ FUSION S 191.25 2019-03-0326731 7/1/2020 MIECZNIKOWSKI ALLAN W 7 CEDARLAND CT/CROMWELL/CT/6416/1749 94672M 13 691ZKJ/1N4AL21E89N505789/2009/ NISSA/ ALTIMA 2 156.15 2019-03-0326815 7/8/2020 MILLER JESSICA S 79 VIBBERTS AVE/NEW BRITAIN/CT/6051/1642 94824M 13 AK51958/1HGCR2F30HA221346/2017/ HONDA/ ACCORD L 504.90 2019-03-0326882 7/27/2020 MINTER HUBERT K 23 JEROME DR/NEW BRITAIN/CT/6053/2725 95291M 13 AS16468/WBANN73526CN03458/2006/ BMW/ 530XIT 131.26 2019-03-0326930 7/13/2020 MISHRA ASHISH 2506 STATE ST #A/EVERETT/WA/98201/3254 94918M 13 AV52855/1C6RR7WT7GS184446/2016/ RAM/ RAM TRUC 256.14 2019-03-0326931 7/9/2020 MISHRA BRITTANY J 2506 STATE ST/EVERETT/WA/98201/3254 94859M 13 AL84298/3VWCA7AU3FM502623/2015/ VOLKS/ GOLF SPR 213.52 2019-03-0327102 7/16/2020 MOLINA DIANA 209 WINFIELD DR/NEW BRITAIN/CT/6053/2618 94986M 13 6AUEL7/1HGCS12778A029932/2008/ HONDA/ ACCORD E 169.20 2019-03-0327154 7/10/2020 MONJARREZ ONELL B 709 STANLEY ST APT 5/NEW BRITAIN/CT/6051/2355 94878M 13 AR00898/4T1BE32K54U312433/2004/ TOYOT/ CAMRY LE 109.08 2019-03-0327155 7/10/2020 MONJARREZ ONELL B 709 STANLEY ST APT 5/NEW BRITAIN/CT/6051/2355 94879M 13 AU97331/3FAHP07157R163451/2007/ FORD/ FUSION S 63.90 2019-03-0327264 7/6/2020 MONTERROSO-GONZALEZ KELVIN J 165 GREENWOOD ST/NEW BRITAIN/CT/6051/3367 94747M 13 AN64657/5TEUU42N45Z119151/2005/ TOYOT/ TACOMA A 321.43 2019-03-0327297 7/22/2020 MOORE FRANCES P 212 HARNESS LN/WINDSOR/CT/6095/1616 95211M 13 AR14620/2T3BFREV5FW354844/2015/ TOYOT/ RAV4 LE 485.10 2019-03-0327420 7/16/2020 MORALES LUIS A PO BOX 952/NEW BRITAIN/CT/6050/952 94982M 13 AT16740/2B4GP44G61R202144/2001/ DODGE/ GRAND CA 15.12 2019-03-0327505 7/27/2020 MORALES-ROMERO MARTHA 47 DEWEY ST/NEW BRITAIN/CT/6051/0 95286M 13 3AJMS9/5FNRL5H67GB149778/2016/ HONDA/ ODYSSEY 121.81 2019-03-0327602 7/27/2020 MORGAN DANIELLE 24 RHODORA TER/WINDSOR/CT/6095/4721 95274M 13 AD64792/5J6RM4H98GL014169/2016/ HONDA/ CR-V TOU 714.15 2019-03-0327716 7/22/2020 MOSES COURTLAND D 1112 TOWN COLONY DR/MIDDLETOWN/CT/6457/5923 95218M 13 AK75359/4T1BF1FK1GU228836/2016/ TOYOT/ CAMRY LE 465.30 2019-03-0327743 7/17/2020 MOTOLINIA MARTIN 292 GLEN ST/NEW BRITAIN/CT/6051/3030 95018M 13 53CP70/1FTZR15X2XTA93038/1999/ FORD/ RANGER 21.42 2019-03-0328056 7/28/2020 MYKYTYN MYKHAILO 158 GOLD ST APT 2S/NEW BRITAIN/CT/6053/3798 95305M 13 5AVRR9/2T1BURHE3EC150411/2014/ TOYOT/ COR L/LE 301.05 2019-03-0328134 7/8/2020 NAILS MORGAN R 623 MILL STREAM LN/LYNCHBURG/VA/24502/4215 94816M 13 AS40380/1FMCU0GX2DUA73921/2013/ FORD/ ESCAPE S 243.45 2019-03-0328171 7/1/2020 NANITA-PLACENSIA BRYAN A 115 DWIGHT ST FL2/JERSEY CITY/NJ/7305/0 94673M 13 AM62761/JHLRE48567C017767/2007/ HONDA/ CR-V EX 155.47 2019-03-0328269 7/1/2020 NAVARRO JOEMARY 24 OAK ST APT 1/NEW BRITAIN/CT/6051/1290 94683M 13 AR53846/JT8BF28G4Y0244104/2000/ LEXUS/ ES 300 77.98 2019-03-0328571 7/16/2020 NGUYEN TIEN V 42 DORSET RD/NEW BRITAIN/CT/6052/1948 94981M 13 15CR22/1N6ED27Y9YC353538/2000/ NISSA/ FRONTIER 28.39 2019-03-0329121 7/16/2020 NIZIELSKI KAZIMIERA 264 BURRITT ST/NEW BRITAIN/CT/6053/4019 94978M 13 215ZAR/3VW2K7AJ8CM343091/2012/ VOLKS/ JETTA BA 29.83 2019-03-0329201 7/23/2020 NOURY PAUL M 86 ASTOR WAY/SOUTH YARMOUTH/MA/2664/1906 95236M 13 20CW48/5FPYK1F51AB005885/2010/ HONDA/ RIDGELIN 110.79 2019-03-0329293 7/8/2020 NUNEZ FELIX 40 TALCOTT ST APT A/NEW BRITAIN/CT/6051/1435 94834M 13 AT82688/5TDDK3EH1DS205969/2013/ TOYOT/ HIGHLAND 512.41 2019-03-0329358 7/24/2020 NYE MELVIN K 23 WINDY HILL DR/WESTBROOK/CT/6498/1758 95255M 13 C138630/5TFLU4EN5BX017674/2011/ TOYOT/ TACOMA D 596.25 2019-03-0329389 7/22/2020 OBERLE DANIEL R 44 COMMONWEALTH AVE/NEW BRITAIN/CT/6053/2914 95219M 13 AA57103/1J4PR4GK5AC133527/2010/ JEEP/ GRAND CH 72.67 2019-03-0329391 7/1/2020 OBOJSKI ADAM 17 JUNIOR RD/FARMINGTON/CT/6032/3430 94667M 13 00NMSY/JH2RC537PBK101069/2011/ HONDA/ SHADOW 121.95 2019-03-0329477 7/30/2020 OCONNELL DANIEL A 12 LEWIS ST/WETHERSFIELD/CT/6109/0 95356M 13 311RWH/1HGCP2E32CA174577/2012/ HONDA/ ACCORD L 277.20 2019-03-0329496 7/14/2020 ODAY MARLENA 2258 CORBIN AVE/NEW BRITAIN/CT/6053/1933 94928M 13 8AGXU8/1FMCU04142KD01684/2002/ FORD/ ESCAPE X 50.62 2019-03-0329504 7/16/2020 ODESINA VICTORIA O 104 MIRIAM RD/NEW BRITAIN/CT/6053/1419 94989M 13 856TOD/JF1SG65625G746135/2005/ SUBAR/ FORESTER 120.69 2019-03-0329556 7/2/2020 OJEDA CASIANO MARITZA 1104 SLATER RD/NEW BRITAIN/CT/6053/1616 94733M 13 AT16244/WBAAV33421FU85520/2001/ BMW/ 325I 22.27 2019-03-0329823 7/6/2020 OQUENDO NELSON F 25 RHODES ST FL 1/NEW BRITAIN/CT/6051/2419 94764M 13 0AGJE1/1G6DM57N230175264/2003/ CADIL/ CTS 77.98 2019-03-0329927 7/1/2020 ORTIZ ALEXIS 1606 CORBIN AVE/NEW BRITAIN/CT/6053/3542 94686M 13 AD47913/4A3AA46G61E217261/2001/ MITSU/ GALANT E 23.08 2019-03-0330272 7/20/2020 ORZOL KRYSTYNA 435 BURRITT ST/NEW BRITAIN/CT/6053/3614 95189M 13 AS85165/1HGCR2F3XHA287984/2017/ HONDA/ ACCORD L 463.00 2019-03-0330407 7/20/2020 OUCHANA NORIK 3360A LIBERTY WAY/HILL AIR FORCE BASE/UT/84056/1468 95194M 13 487XDL/JF1GE61608H526217/2008/ SUBAR/ IMPREZA 39.01 2019-03-0330452 7/7/2020 OVRAHIM JOHNNY 126 BLODGETT ROY DR/NEW BRITAIN/CT/6053/1018 94808M 13 572ALP/2T1BURHE3EC024372/2014/ TOYOT/ COR L/LE 150.52 2019-03-0330453 7/1/2020 OVSYUK OGULGEREK 220 LASALLE ST APT B1/NEW BRITAIN/CT/6051/1269 94661M 13 5AXFA4/JTDBT923871019783/2007/ TOYOT/ YARIS 72.13 2019-03-0330623 7/10/2020 PADILLA CARLOS A 199 BROAD ST APT 5/NEW BRITAIN/CT/6053/4181 94885M 13 AF38317/1N4AB41D2XC712189/1999/ NISSA/ SENTRA/X 36.99 2019-03-0330688 7/27/2020 PAGAN JOSE M 152 DEAN DR/NEW BRITAIN/CT/6053/1941 95283M 13 615YEU/1GNDM19W7XB166525/1999/ CHEVR/ ASTRO VA 14.04 2019-03-0330762 7/13/2020 PALANISAMY RAMPRADEEP 357 BRITTANY FARMS RD # AP240/NEW BRITAIN/CT/6053/1102 94896M 13 AR01384/3N1AB7AP1HY203423/2017/ NISSA/ SENTRA S 398.70 2019-03-0330765 7/29/2020 PALAZZOLO HEDWIG H 41 RACKLIFFE DR/NEW BRITAIN/CT/6051/3908 95322M 13 AR04540/1G1BE5SM1G7313897/2016/ CHEVR/ CRUZE 408.60 2019-03-0330794 7/7/2020 PALMER KIMANI 118 AUSTIN ST/NEW BRITAIN/CT/6051/2818 94803M 13 825XAA/1FTEW1EF7GKD69296/2016/ FORD/ F150 957.60 2019-03-0330832 7/15/2020 PANECZKO PETER 161 S MAIN ST/NEW BRITAIN/CT/6051/3133 94957M 13 5CP892/1GTCS14H338208277/2003/ GMC/ SONOMA 67.50 2019-03-0330892 7/15/2020 PAPPALARDO EARL 70 LINDEN ST/NEW BRITAIN/CT/6051/2412 94970M 13 459ZHX/4T3ZF13C2YU218854/2000/ TOYOT/ SIENNA L 60.03 2019-03-0330893 7/14/2020 PAPPALARDO EARL 70 LINDEN ST/NEW BRITAIN/CT/6051/2412 94944M 13 AR19312/5FNRL387X5B099016/2005/ HONDA/ ODYSSEY 156.60 2019-03-0330989 7/21/2020 PARISI DOLORES J 68 BELMONT ST/NEW BRITAIN/CT/6053/3506 95199M 13 AB1064/1FAFP53U5XG268714/1999/ FORD/ TAURUS S 15.61 2019-03-0330989 7/21/2020 PARISI DOLORES J 68 BELMONT ST/NEW BRITAIN/CT/6053/3506 95202M 13 AB1064/1FAFP53U5XG268714/1999/ FORD/ TAURUS S 62.55 2019-03-0331307 7/23/2020 PEKHNYK YAROSLAV 96 GOLD ST/NEW BRITAIN/CT/6053/3771 95246M 13 AL66741/YV1LT56D1X2582940/1999/ VOLVO/ S70 AWD 78.79 2019-03-0331310 7/22/2020 PELAEZ ALEJANDRO 10 BROAD ST APT 2/NEW BRITAIN/CT/6053/4327 95209M 13 AN52340/3VW4T7AJ4GM255814/2016/ VOLKS/ JETTA 89.05 2019-03-0331394 7/2/2020 PENA ELY V 79 BOND ST/NEW BRITAIN/CT/6053/3932 94728M 13 5AMNF0/JF2GPABC3H8226197/2017/ SUBAR/ CROSSTRE 616.05 2019-03-0331448 7/30/2020 PEPITO-SEBASTIAN CYNTHIA 211 BRITTANY FARMS RD UNIT H/NEW BRITAIN/CT/6053/1182 95357M 13 AE88869/JF1GPAR69D2825283/2013/ SUBAR/ IMPREZA 346.63 2019-03-0331469 7/27/2020 PEREA-AGUILAR RAQUEL 65 SMITH ST APT 1/NEW BRITAIN/CT/6053/4022 95290M 13 AS52236/1N4AL21E37C222838/2007/ NISSA/ ALTIMA 2 32.26

Page 9 of 12 127 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0331694 7/29/2020 PEREZ ROBERT JR 80 BIRCHWOOD DR/NEW BRITAIN/CT/6052/1542 95320M 13 78CV48/2GCEK13T951239781/2005/ CHEVR/ SILVERAD 238.05 2019-03-0331695 7/29/2020 PEREZ ROBERT JR 80 BIRCHWOOD DR/NEW BRITAIN/CT/6052/1542 95319M 13 AK06244/YV4952CZ5B1573498/2011/ VOLVO/ XC90 3.2 248.53 2019-03-0331704 7/1/2020 PEREZ STEVEN 241 PIERREMOUNT AVE/NEW BRITAIN/CT/6053/2300 94678M 13 5ASEA9/KMHTC6AD7DU085387/2013/ HYUND/ VELOSTER 206.14 2019-03-0331705 7/1/2020 PEREZ STEVEN 241 PIERREMOUNT AVE/NEW BRITAIN/CT/6053/2300 94677M 13 AC79521/1B3HB48B87D321511/2007/ DODGE/ CALIBER 87.34 2019-03-0331821 7/6/2020 PERSICO CARA L 35 EASTVIEW DR/WINDSOR/CT/6095/1824 94750M 13 AN05124/4S4BSALC2F3239177/2015/ SUBAR/ OUTBACK 567.90 2019-03-0332025 7/13/2020 PIECHOWSKI KRISTINA M 43 1/2 GRANITE ST/WEBSTER/MA/1570/0 94908M 13 AJ24184/1C4RJFBG3KC637936/2019/ JEEP/ GRAND CH 1070.41 2019-03-0332077 7/8/2020 PIETRI ANGELO V 40 FAIRLEE RD/WEST HARTFORD/CT/6107/2907 94813M 13 AA28966/5UXWX9C52D0D01586/2013/ BMW/ X3 XDRIV 396.00 2019-03-0332114 7/7/2020 PIMENTEL-RAMIREZ ERIKA GEOVANNA 395 BRITTANY FARMS RD APT 404/NEW BRITAIN/CT/6053/1150 94807M 13 AP44494/1J8HS58N96C312313/2006/ JEEP/ GRAND CH 208.80 2019-03-0332122 7/22/2020 PINA CARMEN 34 BIRDSEYE ST/NEW BRITAIN/CT/6053/3821 95230M 13 AM94903/1FMZU73K35UA73084/2005/ FORD/ EXPLORER 127.84 2019-03-0332286 7/27/2020 PLATOSZ NADZIEJA 6605 BEACON STATION DR/CUMMING/GA/30041/0 95287M 13 246YKS/2G1WT58N879407748/2007/ CHEVR/ IMPALA L 116.37 2019-03-0332376 7/6/2020 POCIADLO FRANK A 3RD 165 N MAIN ST/SOUTHINGTON/CT/6489/2513 94760M 13 C156562/1GCVKREC9EZ397766/2014/ CHEVR/ SILVERAD 724.50 2019-03-0332521 7/1/2020 POMYKALA ROMAN 99 MIRIAM RD/NEW BRITAIN/CT/6053/1418 94688M 13 224BPO/JN8AS5MV2BW682952/2011/ NISSA/ ROGUE S/ 54.00 2019-03-0332578 7/2/2020 POPLAWSKI TOM 137 METACOMET DR/BERLIN/CT/6037/0 94699M 13 168WFA/3N1BC13EX7L416523/2007/ NISSA/ VERSA S/ 99.90 2019-03-0332579 7/2/2020 POPLAWSKI TOM 137 METACOMET DR/BERLIN/CT/6037/0 94700M 13 646RBN/JM3TB3DV5E0430488/2014/ MAZDA/ CX-9 GRA 503.10 2019-03-0332580 7/2/2020 POPLAWSKI TOM 137 METACOMET DR/BERLIN/CT/6037/0 94701M 13 964823/5KTW513104F158706/2004/ KARAV/ WC90046E 4.50 2019-03-0332590 7/24/2020 PORCHER TENINGH M 28 WYNOLA AVE/NEW BRITAIN/CT/6051/3621 95265M 13 7CA967/2FTZX08W2WCA30856/1998/ FORD/ F150 113.89 2019-03-0332600 7/17/2020 PORRAS-RIVAS FREDDY R 2395 CORBIN AVE/NEW BRITAIN/CT/6053/1659 95052M 13 AD18168/4T1BF30KX2U537332/2002/ TOYOT/ CAMRY LE 78.34 2019-03-0332662 7/13/2020 POURSAITIDIS IOANNIS 57 FOREST ST FL 1/NEW BRITAIN/CT/6052/1424 94901M 13 AR28120/3G5DA03L76S502727/2006/ BUICK/ RENDEZVO 68.85 2019-03-0332739 7/6/2020 PRIEGO JENNIFER L 126 OAK ST APT 3A/NEW BRITAIN/CT/6051/1249 94736M 13 AM05016/1N4AL3AP4DN433621/2013/ NISSA/ ALTIMA 2 232.74 2019-03-0332741 7/30/2020 PRIESTER BRENDA L 82 ROWAN STREET/DANBURY/CT/6810/0 95362M 13 AE69681/1G2ZH361674248875/2007/ PONTI/ G6 GT 82.35 2019-03-0332822 7/16/2020 PROTSANYN HRYHORII 153 LAWLOR ST # 2FL/NEW BRITAIN/CT/6051/1112 94983M 13 AG50665/JTMBK31V076021260/2007/ TOYOT/ RAV4 LTD 146.92 2019-03-0332855 7/7/2020 PRZEDWORSKI DARIUSZ 69 KENNEDY DR/NEW BRITAIN/CT/6051/4137 94770M 13 AU31313/2HNYD2H34CH545629/2012/ ACURA/ MDX TECH 389.83 2019-03-0332883 7/13/2020 PUCINSKI MARC A 43 MAY ST/NEW BRITAIN/CT/6052/1011 94904M 13 POOOCH/1FTEW1EP4JFB47100/2018/ FORD/ F150 SUP 1044.45 2019-03-0332914 7/2/2020 PUNT FRANCIS E 26 WOOD RD/NEW BRITAIN/CT/6053/2245 94705M 13 JEANIN/1NXBR32E65Z459795/2005/ TOYOT/ COROLLA 104.94 2019-03-0332932 7/2/2020 PUTNAM DANIEL R 502 S FREMONT AVE APT 203/TAMPA/FL/33606/2091 94697M 13 1AGGE6/4T1BF1FK7DU214791/2013/ TOYOT/ CAMRY L/ 247.36 2019-03-0333017 7/13/2020 QUINN ZACHARY A 28 MAPLE EDGE DR/BLOOMFIELD/CT/6002/1616 94915M 13 C209253/1FT8W3BT1EEA06751/2014/ FORD/ F350 SUP 1002.60 2019-03-0333236 7/20/2020 RAMIREZ JUSTINO 389B BROADVIEW TER/HARTFORD/CT/6106/3883 95181M 13 4AKDX0/JHLRD1869WC081553/1998/ HONDA/ CR-V EX 86.40 2019-03-0333383 7/10/2020 RAMOS MARELY M 78 SEXTON ST APT 2N/NEW BRITAIN/CT/6051/1086 94895M 13 AN63461/JH4KB16555C017537/2005/ ACURA/ RL 22.63 2019-03-0333588 7/22/2020 RECCKS OIL INC PO BOX 262/NEW BRITAIN/CT/6050/262 95217M 13 H56250/1HTSNZ3N9LN206774/1990/ INTER/ 4900 107.59 2019-03-0333645 7/23/2020 REGAN CALLY A 51 DELAHUNTY DR/SOUTHINGTON/CT/6489/0 95241M 13 311XBM/3VW5T7AJ1DM283277/2013/ VOLKS/ JETTA GL 306.45 2019-03-0333646 7/23/2020 REGAN CALLY A 51 DELAHUNTY DR/SOUTHINGTON/CT/6489/0 95242M 13 AR35961/3VV4B7AX3JM191235/2018/ VOLKS/ TIGUAN S 913.50 2019-03-0333814 7/30/2020 REYES IRIS B 114 SMTIH ST 2FL/NEW BRITAIN/CT/6053/0 95355M 13 AF33883/3LNHL2GCXAR607025/2010/ LINCO/ MKZ 137.70 2019-03-0334085 7/6/2020 RIO GABRIELE M 24 HICKORY HILL RD/BERLIN/CT/6037/1210 94745M 13 0AUSW4/1C4RJFBG1EC172528/2014/ JEEP/ GRAND CH 595.35 2019-03-0334422 7/16/2020 RIVERA JESSICA D 2417 W PIONEER PKWY APT 223/GRAND PRAIRIE/TX/75052/0 94990M 13 AB61627/1N4AL3AP9JC263733/2018/ NISSA/ ALTIMA 2 382.05 2019-03-0334486 7/24/2020 RIVERA JULYMARIE 21 GREENWOOD ST APT 1N/NEW BRITAIN/CT/6051/3043 95261M 13 AC84813/2HGEJ6675YH508418/2000/ HONDA/ CIVIC LX 80.86 2019-03-0334544 7/2/2020 RIVERA MARIA L 90 BOARDMAN ST APT C4/BRISTOL/CT/6010/3842 94704M 13 737ZSJ/WVWBA71K08W173167/2008/ VOLKS/ RABBIT 127.80 2019-03-0334722 7/23/2020 RIVERA-BONILLA TANIA M 46 JACKSON ST/NEW BRITAIN/CT/6053/3011 95239M 13 AP22650/JHLRD18771C025516/2001/ HONDA/ CR-V SE/ 93.69 2019-03-0334771 7/9/2020 RIVERA-ORTIZ ROBERTO 252 WASHINGTON ST/NEW BRITAIN/CT/6051/1023 94866M 13 C172456/1GTV2VEC8EZ319973/2014/ GMC/ SIERRA K 203.17 2019-03-0334823 7/6/2020 ROA WANDA Y 20 ARMISTICE ST/NEW BRITAIN/CT/6053/3927 94762M 13 AA45223/5FNRL18844B129624/2004/ HONDA/ ODYSSEY 103.14 2019-03-0335184 7/10/2020 RODRIGUEZ FRANKIE 135 SUNRISE AVE/NEW BRITAIN/CT/6051/2124 94890M 13 514VBB/5XXGN4A7XDG170776/2013/ KIA/ OPTIMA E 305.55 2019-03-0335454 7/1/2020 RODRIGUEZ NOEL R 261 WASHINGTON ST APT 2C/NEW BRITAIN/CT/6051/5100 94671M 13 AV07531/1C4RJFAG4GC378821/2016/ JEEP/ GRAND CH 690.75 2019-03-0335521 7/6/2020 RODRIGUEZ SONIA M 273 OVERLOOK AVE # 2/NEW BRITAIN/CT/6053/2305 94746M 13 AU97619/1N4AL11D66C265411/2006/ NISSA/ ALTIMA S 18.27 2019-03-0335701 7/1/2020 ROJAS EVELYN 20 FRANKLIN SQ/NEW BRITAIN/CT/6051/2653 94664M 13 552USO/2T3BF4DV9BW090834/2011/ TOYOT/ RAV4 306.45 2019-03-0335954 7/7/2020 ROSA WOJCIECH 159 GOVERNOR ST/NEW BRITAIN/CT/6053/1910 94771M 13 AB99386/5YMGY0C5XCLK27981/2012/ BMW/ X5 M 119.20 2019-03-0336157 7/6/2020 ROSARIO OMAR S 44 BRITTANY FARMS RD # K5/NEW BRITAIN/CT/6053/1264 94734M 13 AS33769/1HGCR2F36GA185189/2016/ HONDA/ ACCORD L 456.75 2019-03-0336180 7/29/2020 ROSARIO VICTOR I 242 OAK ST APT 3/NEW BRITAIN/CT/6051/1288 95331M 13 392YRL/4T1BG22K5XU573845/1999/ TOYOT/ CAMRY CE 22.50 2019-03-0336354 7/7/2020 RUBINO AMANDA L 35 STACY CATE DR/SOUTHINGTON/CT/6489/4352 94781M 13 AV05148/5N1AL0MMXDC352690/2013/ INFIN/ JX35 BAS 508.95 2019-03-0336361 7/7/2020 RUBINO ROBERT J 5 CITY AVE/NEW BRITAIN/CT/6051/1713 94775M 13 684/3GNFK12377G117685/2007/ CHEVR/ AVALANCH 340.20 2019-03-0336575 7/31/2020 RUSSO CHRIS A 240 BRITTANY FARMS RD UNIT E/NEW BRITAIN/CT/6053/1106 95376M 13 3ARBB9/1HGCR2F37DA192390/2013/ HONDA/ ACCORD L 337.95 2019-03-0336750 7/6/2020 SAFFORD NICOLE D 140 GROVE ST APT 1N/NEW BRITAIN/CT/6053/3712 94737M 13 AJ42649/JHMFA36258S011463/2008/ HONDA/ CIVIC HY 32.85 2019-03-0336849 7/9/2020 SALEH YAHYA M 265 TREMONT ST/NEW BRITAIN/CT/6051/1120 94862M 13 AL94923/2HNYD2H23BH550682/2011/ ACURA/ MDX 127.53 2019-03-0337046 7/1/2020 SANCHEZ LUIS A 94 LOWELL ST/NEW BRITAIN/CT/6051/3837 94663M 13 C100407/1FTPW14515FA23588/2005/ FORD/ F150 102.82 2019-03-0337054 7/6/2020 SANCHEZ MARIA M 705 ELLIS ST APT 81/NEW BRITAIN/CT/6051/3888 94755M 13 498XPB/1FAFP34NX7W288880/2007/ FORD/ FOCUS ZX 40.72 2019-03-0337193 7/17/2020 SANDOVAL MARIANA D 148 FAIRVIEW ST # 1FL/NEW BRITAIN/CT/6051/2710 95042M 13 AL94193/1HGCR2F81FA206203/2015/ HONDA/ ACCORD E 292.50 2019-03-0337206 7/2/2020 SANMARTIN-YANEZ JOSE I 20 LASALLE ST/NEW BRITAIN/CT/6051/1008 94711M 13 AK89717/JTEGD20V940001756/2004/ TOYOT/ RAV4 74.02

Page 10 of 12 128 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0337208 7/2/2020 SANMARTIN-YANEZ JOSE I 20 LASALLE ST/NEW BRITAIN/CT/6051/1008 94712M 13 AU14002/JF1SG65624H708560/2004/ SUBAR/ FORESTER 109.08 2019-03-0337217 7/2/2020 SANSEVERINO CARMELA A 84 VALLEY DR/BERLIN/CT/6037/3002 94709M 13 612UMC/2HNYD18654H502150/2004/ ACURA/ MDX TOUR 159.75 2019-03-0337218 7/2/2020 SANSEVERINO CARMELA A 84 VALLEY DR/BERLIN/CT/6037/3002 94710M 13 AK94119/1J8GR48K37C524696/2007/ JEEP/ GRAND CH 207.90 2019-03-0337263 7/30/2020 SANTANA CRYSTAL 433 STANLEY ST # 1FL/NEW BRITAIN/CT/6051/7045 95338M 13 AC26087/2G4WB55K4Y1358368/2000/ BUICK/ REGAL LS 11.34 2019-03-0337470 7/27/2020 SANTIAGO JOSE A 228 CLARK ST/NEW BRITAIN/CT/6051/1103 95284M 13 135VBE/JN1FV7ELXJM630208/2018/ INFIN/ Q60 RED 1293.30 2019-03-0337560 7/16/2020 SANTIAGO PACHECO JOSE M 34 ONEIDA ST/NEW BRITAIN/CT/6053/2420 94987M 13 AE69144/1FTZR45E94TA03301/2004/ FORD/ RANGER 37.71 2019-03-0337674 7/24/2020 SANTOS MANUEL 120 SKIPPER ST/NEW BRITAIN/CT/6053/1612 95262M 13 351PWN/1B4GP44RXXB890531/1999/ DODGE/ GRAND CA 12.55 2019-03-0337759 7/2/2020 SARFO ROBERT 60 CHARLENE DR/NEW BRITAIN/CT/6053/2025 94729M 13 AL28600/JTJHF10U530310494/2003/ LEXUS/ RX 300 45.67 2019-03-0337854 7/15/2020 SAWICKA PATRYCJA K 569 BURRITT ST/NEW BRITAIN/CT/6053/2862 94968M 13 356ZWA/1HGCR2F51GA248233/2016/ HONDA/ ACCORD S 524.70 2019-03-0337880 7/23/2020 SAXVIK ELVA S 52 WESTWOOD AVE/PLAINVILLE/CT/6062/2513 95248M 13 AV63459/1N4BL4CV5LC122604/2020/ NISSA/ ALTIMA S 809.55 2019-03-0338237 7/17/2020 SENSIBLE AUTO LEASING LLC PO BOX 552/OLD SAYBROOK/CT/6475/552 95001M 13 AE87187/1N4AL2AP4CN540046/2012/ NISSA/ ALTIMA 2 132.97 2019-03-0338270 7/6/2020 SERINO ANGELO G 402 CHURCH ST/NEW BRITAIN/CT/6051/0 94735M 13 AT45078/1FTRX18L93NB76821/2003/ FORD/ F150 73.17 2019-03-0338274 7/7/2020 SERKIS VIRA S 98 VINCENT DR/NEWINGTON/CT/6111/2740 94794M 13 AN30735/5FNRL5H25DB077648/2013/ HONDA/ ODYSSEY 345.15 2019-03-0338385 7/2/2020 SHADHAN REYAD 198 MCCLINTOCK ST FL 2/NEW BRITAIN/CT/6053/2938 94693M 13 AR54529/1G1AK58F387129463/2008/ CHEVR/ COBALT L 86.58 2019-03-0338389 7/15/2020 SHAH AITIK H 97 REDWOOD LN/EAST BERLIN/CT/6023/1035 94962M 13 135XZL/1N4AL2AP6CC242514/2012/ NISSA/ ALTIMA 2 199.35 2019-03-0338390 7/15/2020 SHAH AITIK H 97 REDWOOD LN/EAST BERLIN/CT/6023/1035 94961M 13 AD30599/JF2SJABC9GH541645/2016/ SUBAR/ FORESTER 523.80 2019-03-0338392 7/24/2020 SHAH BHARATKUMAR N 76 NANCY RD/NEW BRITAIN/CT/6053/2217 95260M 13 368XXY/5J6RE4H39AL048122/2010/ HONDA/ CR-V LX 45.40 2019-03-0339096 7/13/2020 SMITH ELIZABETH K 206 BOURBON ST/SOUTH WINDSOR/CT/6074/2100 94905M 13 9AJAG6/JF2GPAGC0E8282960/2014/ SUBAR/ XV CROSS 456.75 2019-03-0339143 7/9/2020 SMITH MATTIE J 430 BLACK ROCK AVE/NEW BRITAIN/CT/6052/1108 94841M 13 482URA/4T1BE32K74U911091/2004/ TOYOT/ CAMRY LE 87.34 2019-03-0339292 7/16/2020 SOKOLOWSKI MATEUSZ L 295 PRESTON ST/WINDSOR/CT/6095/3138 94985M 13 143TSW/JTHBD192130079219/2003/ LEXUS/ IS 300 126.90 2019-03-0339337 7/14/2020 SOLIS-RENGIFO DIEGO A 192 PIERREMOUNT AVE/NEW BRITAIN/CT/6053/2345 94951M 13 AN60400/1G1AL12FX57641862/2005/ CHEVR/ COBALT L 14.49 2019-03-0339440 7/27/2020 SOTO FELIX M 85 ELLIS ST FL 2/NEW BRITAIN/CT/6051/2436 95281M 13 AP44027/2FMZA50615BA13671/2005/ FORD/ FREESTAR 80.05 2019-03-0339526 7/9/2020 SOUZA ELIJAH T 28 MASON DR/NEW BRITAIN/CT/6052/1930 94863M 13 AP02633/5NPE34AF0JH648451/2018/ HYUND/ SEL 556.65 2019-03-0339594 7/7/2020 SPODOBALSKA IWONA M 6 ANISE ST/NEW BRITAIN/CT/6053/2510 94793M 13 310YWG/5XYPHDA54HG230560/2017/ KIA/ SORENTO 531.54 2019-03-0339701 7/31/2020 STAR EWA 39 THORNILEY ST/NEW BRITAIN/CT/6051/1636 95377M 13 367XTJ/5N1AN08W26C550186/2006/ NISSA/ XTERRA 4 196.20 2019-03-0339885 7/10/2020 STJOHN ERNA A 314 OSGOOD AVE APT 313/NEW BRITAIN/CT/6053/2716 94881M 13 AM31204/JTMBD33VX85169589/2008/ TOYOT/ RAV4 192.28 2019-03-0340016 7/21/2020 STRZEPEK CATHERINE 218 BOOTH ST/NEW BRITAIN/CT/6053/3630 95200M 13 AD48042/4T1BE30K83U672443/2003/ TOYOT/ CAMRY LE 29.70 2019-03-0340046 7/21/2020 SUAREZ ANA R 37 S HIGH ST FL 1/NEW BRITAIN/CT/6051/2224 95195M 13 AT39710/5N1AT2MV2GC786787/2016/ NISSA/ ROGUE S/ 267.34 2019-03-0340150 7/9/2020 SULLIVAN PATRICIA T 76 BELGIAN CIR/BRISTOL/CT/6010/0 94847M 13 242YPB/1N4AA6AP4GC407978/2016/ NISSA/ MAXIMA 536.40 2019-03-0340185 7/8/2020 SUPRENANT TIMOTHY F 375 EAST ST/NEW BRITAIN/CT/6051/2719 94817M 13 AB99392/2HGES26751H604660/2001/ HONDA/ CIVIC EX 25.42 2019-03-0340211 7/8/2020 SUROWIEC REGINA B 224 COUNTRY CLUB RD/NEW BRITAIN/CT/6053/1024 94830M 13 334XAK/JTMRFREV5FJ014591/2015/ TOYOT/ RAV4 XLE 262.57 2019-03-0340277 7/14/2020 SWIDER BOGUMILA 171 QUEEN ST/NEW BRITAIN/CT/6053/3529 94927M 13 250SZW/JTDKN3DU3A0039160/2010/ TOYOT/ PRIUS 153.99 2019-03-0340461 7/16/2020 SZOK KATARZYNA 40 CHESNUT LANE/EAST BERLIN/CT/6023/0 94974M 13 801YKL/5FNRL5H45BB023569/2011/ HONDA/ ODYSSEY 333.00 2019-03-0340485 7/23/2020 SZTEMBERG REGINA 50 HORACE ST # 1FL/NEW BRITAIN/CT/6053/3744 95245M 13 548TKS/3N1CB51D04L827871/2004/ NISSA/ SENTRA 1 42.97 2019-03-0340495 7/31/2020 SZUL PIOTR P 1011 SHUTTLE MEADOW RD/SOUTHINGTON/CT/6489/1203 95378M 13 996PYA/1HGCG32771A014642/2001/ HONDA/ ACCORD E 98.55 2019-03-0340705 7/2/2020 TATISHVILI TEONA 30 FARMINGTON AVE/NEW BRITAIN/CT/6053/2981 94732M 13 AM95033/JTJBC1BA2A2009121/2010/ LEXUS/ RX 450H 286.96 2019-03-0340734 7/17/2020 TAYLOR DANA L 52 TORKOM DR # B1/NEW BRITAIN/CT/6053/3485 95011M 13 AN80126/1C4GP45R25B141429/2005/ CHRYS/ TOWN & C 75.10 2019-03-0341056 7/8/2020 THONGSYTHAVONG ALEX 131 ABBE ST/NEW BRITAIN/CT/6051/1706 94832M 13 AT72777/JF1GG29632G817072/2002/ SUBAR/ IMPREZA 112.86 2019-03-0341103 7/8/2020 TIGHE DANIEL P 9 SOMERSET LN/SIMSBURY/CT/6070/1716 94811M 13 AN64419/JF2GPAKC4E8346022/2014/ SUBAR/ XV CROSS 456.75 2019-03-0341267 7/10/2020 TOCE ROCCO F 45 ALEXANDER RD/NEW BRITAIN/CT/6053/1045 94892M 13 AC10739/1N4AL3AP7FN917446/2015/ NISSA/ ALTIMA 2 280.03 2019-03-0341354 7/27/2020 TORBICK JAMES W 107 MARTIN LUTHER KING DR/NEW BRITAIN/CT/6051/1550 95275M 13 AP82934/1G4AH55M1R6508859/1994/ BUICK/ CENTURY 8.23 2019-03-0341361 7/8/2020 TORO DANIEL L 42 NEW HAMPSHIRE DR/NEW BRITAIN/CT/6052/1112 94823M 13 AK76456/1HGCP26498A090223/2008/ HONDA/ ACCORD L 176.22 2019-03-0341461 7/7/2020 TORRES ISRAEL 357 BRITTANY FARMS RD APT 243/NEW BRITAIN/CT/6053/1105 94796M 13 CPAPI/2C3CCAETXCH310206/2012/ CHRYS/ 300C 382.95 2019-03-0341663 7/13/2020 TORRES-RIVERA JAZMIN 133 TREMONT ST/NEW BRITAIN/CT/6051/1118 94912M 13 AM63118/1G1AK15F267669204/2006/ CHEVR/ COBALT L 43.42 2019-03-0341664 7/13/2020 TORRES-RIVERA JAZMIN 133 TREMONT ST/NEW BRITAIN/CT/6051/1118 94913M 13 AN31138/2HGEH2366RH523818/1994/ HONDA/ CIVIC DX 5.26 2019-03-0341665 7/13/2020 TORRES-RIVERA JAZMIN 133 TREMONT ST/NEW BRITAIN/CT/6051/1118 94911M 13 AR08345/3FA6P0H94ER235927/2014/ FORD/ FUSION S 335.70 2019-03-0342017 7/6/2020 TRAN KEVIN P 86 SUNRISE AVE # 2FL/NEW BRITAIN/CT/6051/2123 94759M 13 00KLHT/2BXJAUA198V001866/2008/ CAN-A/ SPYDER R 158.94 2019-03-0342062 7/2/2020 TREMAGLIO RALPH V JR 765 CANDLEWOOD LAKE RD/NEW MILFORD/CT/6776/0 94727M 13 5AETL2/1C4RJFBM6EC303314/2014/ JEEP/ GRAND CH 613.35 2019-03-0342149 7/22/2020 TRZCINSKI SEBASTIAN 410 FARMINGTON AVE # AVE-J1/NEW BRITAIN/CT/6053/1982 95222M 13 00NMLL/1HFSC550X5A100782/2005/ HONDA/ VTX1300C 33.88 2019-03-0342328 7/13/2020 URAKAWA AIKA 15 COVINGTON ST/NEW BRITAIN/CT/6053/2162 94919M 13 7AESM9/JM1BK323681778434/2008/ MAZDA/ MAZDA3S 134.95 2019-03-0342472 7/1/2020 VALENTIN ESTEBAN 481 SOUTH ST/NEW BRITAIN/CT/6051/3829 94680M 13 C182153/1FTSF31S74EA44109/2004/ FORD/ F350 SUP 199.44 2019-03-0342485 7/13/2020 VALENTIN JANNETTE 2516 CORBIN AVE/NEW BRITAIN/CT/6053/1663 94902M 13 AR18655/1FTRF17W92NB21959/2002/ FORD/ F150 71.41 2019-03-0342504 7/17/2020 VALENTIN MICHAEL 4TH 151 BARNES ST/NEW BRITAIN/CT/6052/1160 95014M 13 0AHEX3/JA32W8FV2EU000721/2014/ MITSU/ LANCER E 824.40 2019-03-0342540 7/17/2020 VALERIANO DEBORAH J 67 BELMONT ST/NEW BRITAIN/CT/6053/3505 95021M 13 AG04534/2HGFB2F51CH602104/2012/ HONDA/ CIVIC LX 40.81 2019-03-0342541 7/15/2020 VALERIO JUDITH E 44 FERNWOOD RD/NEW BRITAIN/CT/6053/3411 94960M 13 AA11043/3C3XA5635LT049619/1990/ CHRYS/ LEBARON 1.48

Page 11 of 12 129 MOTOR VEHICLE AND ASSESSOR ADJUSTMENT REPORT JULY 2020 CORRECTIONS

2019-03-0342545 7/20/2020 VALIENTE ALEJANDRO 6 DORIS ST APT A2/NEW BRITAIN/CT/6053/4526 95161M 13 798YZZ/JM1BL1L85C1539381/2012/ MAZDA/ MAZDA3I 39.06 2019-03-0342644 7/22/2020 VARGAS ERIC A 3131 VILLAGE BLVD APT 202/WEST PALM BEACH/FL/33409/0 95210M 13 205YBY/1G1BE5SM0H7210696/2017/ CHEVR/ CRUZE LT 149.53 2019-03-0342720 7/30/2020 VARILLAS LOUIS A 348 MONROE ST/NEW BRITAIN/CT/6052/1663 95337M 13 2AEEG6/3G5DB03E22S502806/2002/ BUICK/ RENDEZVO 45.22 2019-03-0343064 7/1/2020 VEGA JAVIER 380 S MAIN ST APT 107/NEW BRITAIN/CT/6051/3543 94684M 13 AC63028/1FMYU93133KA24331/2003/ FORD/ ESCAPE X 78.70 2019-03-0343435 7/27/2020 VICTOR ALAN M 257 TUNXIS AVE/BLOOMFIELD/CT/6002/0 95295M 13 90CD47/1FTNE24W57DA35816/2007/ FORD/ ECONOLIN 219.15 2019-03-0343599 7/24/2020 VITALE FRANK J 21 MIANO DR/NEW BRITAIN/CT/6053/1714 95273M 13 AN31148/JTDJT4K36A5313892/2010/ TOYOT/ YARIS 74.79 2019-03-0343603 7/21/2020 VITARTAS DAINIUS 40 GLASTONBURY AVE/ROCKY HILL/CT/6067/2607 95207M 13 AR50983/5UXZW0C56BL658838/2011/ BMW/ X5 XDRIV 373.95 2019-03-0343774 7/22/2020 WALCZEWSKI KARIE G 97 BROWN ST/NEW BRITAIN/CT/6053/2809 95220M 13 753XZA/WVWDS71KX7W014984/2007/ VOLKS/ RABBIT 100.89 2019-03-0343775 7/6/2020 WALCZOK ANDRZEJ 33 CASE RD/BURLINGTON/CT/6013/1805 94765M 13 640YTX/1FTFX1ET6EFB45935/2014/ FORD/ F150 661.50 2019-03-0343925 7/24/2020 WANKE JAKUB P 90 BROWN ST/NEW BRITAIN/CT/6053/2810 95259M 13 529YMZ/JTDJT923785149768/2008/ TOYOT/ YARIS 99.85 2019-03-0344069 7/9/2020 WATSON IMARI J 175 LINCOLN ST/NEW BRITAIN/CT/6052/1217 94848M 13 1AOK7/1FMFU18L03LC07960/2003/ FORD/ EXPEDITI 50.94 2019-03-0344334 7/17/2020 WHITE ANDRE O 46 TORKOM DR/NEW BRITAIN/CT/6053/3485 95007M 13 AA73618/1HGCP2F36CA215212/2012/ HONDA/ ACCORD L 277.20 2019-03-0344475 7/20/2020 WILKINSON CHRISTOPHER A 314 CHESTNUT ST/NEW BRITAIN/CT/6051/2307 95173M 13 AH22245/2G1FC1EV0A9168524/2010/ CHEVR/ CAMARO L 74.25 2019-03-0344486 7/8/2020 WILLIAMS ALFONSO 80 W END AVE/NEW BRITAIN/CT/6052/1261 94831M 13 C125059/1FTRW08L61KC02402/2001/ FORD/ F150 177.84 2019-03-0344582 7/9/2020 WILLIAMS PAVEL V 138 FAIRVIEW ST/NEW BRITAIN/CT/6051/2710 94854M 13 AT35347/5FNYF6H5XHB029524/2017/ HONDA/ PILOT EX 680.40 2019-03-0344758 7/20/2020 WIRKOWSKI MARCIN 8 TUNXIS ST/FARMINGTON/CT/6032/2814 95168M 13 575YNJ/19UUA66268A052251/2008/ ACURA/ TL 192.15 2019-03-0344807 7/15/2020 WIZNIA DANIEL H 256 WILLOW ST # 1ST/NEW HAVEN/CT/6511/2426 94973M 13 AU47711/4S4BSAFC8K3362360/2019/ SUBAR/ OUTBACK 809.55 2019-03-0344823 7/10/2020 WNUK DAVID J 8 VEGA ST/NEW BRITAIN/CT/6051/3512 94870M 13 813605/1HD1FRW174Y738522/2004/ HARLE/ FLHRCI 168.30 2019-03-0344825 7/10/2020 WNUK DAVID J 8 VEGA ST/NEW BRITAIN/CT/6051/3512 94868M 13 AU53040/1N4AL3AP7EC274607/2014/ NISSA/ ALTIMA 2 292.05 2019-03-0344825 7/10/2020 WNUK DAVID J 8 VEGA ST/NEW BRITAIN/CT/6051/3512 94871M 13 AU53040/1N4AL3AP7EC274607/2014/ NISSA/ ALTIMA 2 219.01 2019-03-0345068 7/6/2020 WROBEL BOGUSLAW J 169 MIRIAM RD/NEW BRITAIN/CT/6053/1420 94754M 13 204WJL/JF1GD61657H508698/2007/ SUBAR/ IMPREZA 48.24 2019-03-0345292 7/16/2020 ZACHMANN MICHAEL G 43 RICHMOND AVE/NEW BRITAIN/CT/6053/2346 94975M 13 622ZPM/JTLZE4FE5A1113218/2010/ TOYOT/ SCION XB 103.36 2019-03-0345363 7/17/2020 ZAMAN DUKE H 1657HOGAN LN/FLORENCE/KY/41042/4386 95005M 13 402XJE/4T1BK1EBXEU100637/2014/ TOYOT/ AVALON B 320.58 2019-03-0345506 7/29/2020 ZELAYA LUIS F 557 ELLIS ST/NEW BRITAIN/CT/6051/3729 95330M 13 0AMTX3/1J4GL48K94W122940/2004/ JEEP/ LIBERTY 54.67 2019-03-0345508 7/21/2020 ZELECHOWSKA CECYLIA KSIECIE JANUSZ0 I 14/24/LOMZA//18/400 95205M 13 AS52532/3CZRU6H35JM703728/2018/ HONDA/ HR-V LX 438.75 2019-03-0345634 7/14/2020 ZOLTOBRZUCH FRANCISZEK 143 CARROLL ST/NEW BRITAIN/CT/6053/1704 94933M 13 2ALBG5/3FAHP07Z48R233870/2008/ FORD/ FUSION S 33.84 2019-03-0345669 7/9/2020 ZUKOWSKI MARIUSZ 14 CADWELL CT/NEW BRITAIN/CT/6051/3901 94850M 13 957MPC/JN8DR09Y14W912921/2004/ NISSA/ PATHFIND 24.34 2019-03-0345790 7/6/2020 GONGORA SERGIO F 26 THOMAS ST APT 1/NEW BRITAIN/CT/6051/2824 94742M 13 AA39891/2C4RDGBG8FR687807/2015/ DODGE/ GRAND CA 197.77 2019-03-0345869 7/10/2020 BAGINSKI ZYGMUNT 271 BOOTH ST/NEW BRITAIN/CT/6053/3629 94877M 13 9ANNF8/JH4UA2658TC024142/1996/ ACURA/ 2.5 TL 2.25 2019-03-0345894 7/24/2020 DAVILA RAMON A 1308 CORBIN AVE/NEW BRITAIN/CT/6053/3806 95254M 13 AF38305/WVWVD63B93E129260/2003/ VOLKS/ PASSAT G 67.45 2019-03-0345908 7/29/2020 ROSADO VICTORIA A 846 STANLEY ST APT 6/NEW BRITAIN/CT/6051/2052 95326M 13 AL28058/2G4WB52K321224107/2002/ BUICK/ REGAL LS 42.75 2019-03-0345916 7/31/2020 FELICIANO SANTIAGO JR PO BOX 7051/BERLIN/CT/6037/7051 95371M 13 1APLK6/1D7HU18D05S280797/2005/ DODGE/ RAM 1500 106.51 2019-03-0345917 7/31/2020 PEREZ MILLAN M 183 WINTHROP ST/NEW BRITAIN/CT/6052/1732 95374M 13 999999/2T2HK31U27C027387/2007/ LEXUS/ RX 350 266.40 subtotal $234,380.29

GRAND TOTAL $296,595.13 CODE DESCRIPTION 11 Remove Real Estate 12 Remove Personal Property 13 Remove Motor Vehicle 42 MV Supplemental Decrease

Page 12 of 12 130 August 12, 2020

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

131 TAX COLLECTOR REFUNDS Wednesday, August 12, 2020 Bill Name Address City/State/Zip Prop Loc/Vehicle Info. Reason REFUND VENDOR 2017-03-0321071 KIMBALL RUSSELL S 44 LYONS ST NEW BRITAIN, CT 06052-1727 2013/AF35569/JN8AS5MV1DW639173 Sec. 12-129: Refund of Excess Payments. 61.92 subtotal $61.92 2018-03+04 BILLS EAN HOLDINGS LLC 8 ELLA GRASSO TURNPIKE TULSA, OK 74134-1424 SEE SEPARATE LIST WITH DETAILS Sec. 12-129: Refund of Excess Payments. 51658.71 V01090 2018-03-0306524 CARROLL DAMIAN F PO BOX 464 NEW CASTLE, NH 03854-0464 2016/906346/47GAF2318GB000035 Sec. 12-129: Refund of Excess Payments. 15.07 2018-03-0317628 HEALY DANIEL L 53 BELMONT ST NEW BRITAIN, CT 06053-3505 2009/93804C/KMHCN46C09U319794 Sec. 12-129: Refund of Excess Payments. 9.54 2018-03-0341855 TOYOTA LEASE TRUST 3200 W RAY RD CHANDLER, AZ 85226-2455 2017/0AMBA1/JTEBU5JR1H5422540 Sec. 12-129: Refund of Excess Payments. 259.06 V04983-P2 2018-04-0408677 PRIESTER BRENDA L 82 ROWAN STREET DANBURY, CT 06810 2007/AE69681/1G2ZH361674248875 Sec. 12-129: Refund of Excess Payments. 53.77 subtotal $51,996.15 2019-01-0108044 LACROIX JANE A 53 MAY ST NEW BRITAIN, CT 06052 53 MAY ST Overpaid in error. 1046.04 2019-03-0304077 BISSON WAYNE F 123 MERIGOLD DR NEW BRITAIN, CT 06053-1429 2001/AA33800/WBADT63481CF05147 Sec. 12-129: Refund of Excess Payments. 99.90 2019-03-0304078 BISSON WAYNE F 123 MERIGOLD DR NEW BRITAIN, CT 06053-1429 2017/AE61498/5RTBE1222JD063768 Sec. 12-129: Refund of Excess Payments. 129.60 2019-03-0315426 GERACE YESSENIA O PO BOX 46 MOODUS, CT 06469 2014/AM86285/1HGCT1B83EA005533 Sec. 12-129: Refund of Excess Payments. 408.60 2019-03-0326132 MEDINA ROSA M 23 LEDGECREST AVE NEW BRITAIN, CT 06051-1317 1986/1Y426/2G3GM47Y7G2344679 Sec. 12-129: Refund of Excess Payments. 22.50 2019-03-0326133 MEDINA ROSA M 23 LEDGECREST AVE NEW BRITAIN, CT 06051-1317 2004/AL09291/1HGCM56824A114448 Sec. 12-129: Refund of Excess Payments. 144.00 2019-03-0332741 PRIESTER BRENDA L 82 ROWAN STREET DANBURY, CT 06810 2007/AE69681/1G2ZH361674248875 Sec. 12-129: Refund of Excess Payments. 82.35 subtotal $1,932.99

GRAND TOTAL $53,991.06

132 EAN HOLDINGS, LLC

Details for: EAN HOLDINGS, LLC Enterprise Rent A Car 8 Ella Grasso Turnpike Windsor Locks, CT 06096 VENDOR # V01090 Bill Name Address City/State/Zip Prop Loc/Vehicle Info. Reason REFUND 2018-03-0312207 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06367/1C4RJFBG1JC188822 Sec. 12-129: Refund of Excess Payments. 910.53 2018-03-0312208 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AG38559/KM8SMDHF4HU211120 Sec. 12-129: Refund of Excess Payments. 646.20 2018-03-0312210 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27701/2C4RDGCG3HR766576 Sec. 12-129: Refund of Excess Payments. 249.57 2018-03-0312212 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61540/KM8J3CA4XJU733970 Sec. 12-129: Refund of Excess Payments. 114.43 2018-03-0312214 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33134/JN8AT2MV4HW028233 Sec. 12-129: Refund of Excess Payments. 395.59 2018-03-0312215 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AK33148/2FMHK6D80JBA01029 Sec. 12-129: Refund of Excess Payments. 536.26 2018-03-0312217 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2016/AF28124/1G1BE5SM3G7307986 Sec. 12-129: Refund of Excess Payments. 334.44 2018-03-0312219 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06318/1C4PJMCB9JD564501 Sec. 12-129: Refund of Excess Payments. 603.72 2018-03-0312222 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AG97208/2G1105S33H9140305 Sec. 12-129: Refund of Excess Payments. 617.40 2018-03-0312223 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33140/1N4AA6AP1HC440647 Sec. 12-129: Refund of Excess Payments. 563.40 2018-03-0312224 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AM94162/2T1BURHE1HC786152 Sec. 12-129: Refund of Excess Payments. 427.50 2018-03-0312226 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33155/JN8AT2MV9HW028230 Sec. 12-129: Refund of Excess Payments. 543.87 2018-03-0312229 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06352/3N1CN7AP1JK404117 Sec. 12-129: Refund of Excess Payments. 251.82 2018-03-0312230 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AH26962/1N4AL3AP8HC168686 Sec. 12-129: Refund of Excess Payments. 376.29 2018-03-0312233 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06339/5NPD84LF4JH229674 Sec. 12-129: Refund of Excess Payments. 290.29 2018-03-0312234 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06329/1C4PJMDB0JD564532 Sec. 12-129: Refund of Excess Payments. 253.08 2018-03-0312236 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AN14204/KMHTC6AD9HU315078 Sec. 12-129: Refund of Excess Payments. 423.36 2018-03-0312238 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06362/5XYZTDLB2JG534440 Sec. 12-129: Refund of Excess Payments. 394.29 2018-03-0312239 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27720/2C4RDGEG8HR769289 Sec. 12-129: Refund of Excess Payments. 576.90 2018-03-0312240 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44998/1N4AL3AP6JC169342 Sec. 12-129: Refund of Excess Payments. 179.37 2018-03-0312241 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2015/5AWKF2/JN8AS5MV8FW762164 Sec. 12-129: Refund of Excess Payments. 423.90 2018-03-0312243 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AH27085/2T1BURHE0HC816015 Sec. 12-129: Refund of Excess Payments. 310.95 2018-03-0312244 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AG39239/1N4AA6AP5HC393851 Sec. 12-129: Refund of Excess Payments. 676.35 2018-03-0312246 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06359/5XYZTDLB0JG525784 Sec. 12-129: Refund of Excess Payments. 507.24 2018-03-0312248 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33156/JN8AT2MVXHW274185 Sec. 12-129: Refund of Excess Payments. 247.32 2018-03-0312250 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AH40926/1N4BL3AP7HC182759 Sec. 12-129: Refund of Excess Payments. 428.62 2018-03-0312251 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AM94166/2T1BURHE4HC907188 Sec. 12-129: Refund of Excess Payments. 116.55 2018-03-0312252 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33135/JN8AT2MV8HW028218 Sec. 12-129: Refund of Excess Payments. 395.59 2018-03-0312253 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06354/5NPD84LF2JH231827 Sec. 12-129: Refund of Excess Payments. 174.01 2018-03-0312255 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AN13384/5YFBURHE5HP598394 Sec. 12-129: Refund of Excess Payments. 233.10 2018-03-0312256 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61516/KM8J3CA45JU745072 Sec. 12-129: Refund of Excess Payments. 56.88 2018-03-0312257 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61576/KM8J3CA46JU738504 Sec. 12-129: Refund of Excess Payments. 228.24 2018-03-0312258 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2016/AD75354/1N4AL3AP6GN369568 Sec. 12-129: Refund of Excess Payments. 455.85 2018-03-0312259 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AL06346/1N4AA6AP2HC442262 Sec. 12-129: Refund of Excess Payments. 282.06 2018-03-0312260 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL88670/JN8AT2MV1JW304289 Sec. 12-129: Refund of Excess Payments. 510.30

Page 1 of 4 133 EAN HOLDINGS, LLC

2018-03-0312266 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44303/5N1AT2MV7JC731520 Sec. 12-129: Refund of Excess Payments. 680.40 2018-03-0312267 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06356/5XYZTDLB7JG526933 Sec. 12-129: Refund of Excess Payments. 451.12 2018-03-0312271 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33139/1N4AL3AP5HC293287 Sec. 12-129: Refund of Excess Payments. 417.96 2018-03-0312274 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93822/1FADP3K22JL272522 Sec. 12-129: Refund of Excess Payments. 39.73 2018-03-0312275 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44901/JTMRFREV7JJ725136 Sec. 12-129: Refund of Excess Payments. 778.05 2018-03-0312276 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93516/2C4RDGCGXJR203398 Sec. 12-129: Refund of Excess Payments. 163.21 2018-03-0312279 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AN13441/1C4HJWDG1JL909729 Sec. 12-129: Refund of Excess Payments. 582.66 2018-03-0312282 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44848/3N1AB7AP3JY242889 Sec. 12-129: Refund of Excess Payments. 38.83 2018-03-0312283 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44994/1N4AL3APXJC178674 Sec. 12-129: Refund of Excess Payments. 448.69 2018-03-0312284 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL88673/3N1AB7AP8JY225893 Sec. 12-129: Refund of Excess Payments. 38.83 2018-03-0312288 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27714/KMHCT4AE0HU291119 Sec. 12-129: Refund of Excess Payments. 127.21 2018-03-0312289 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AH27204/3FA6P0LU4HR278602 Sec. 12-129: Refund of Excess Payments. 547.20 2018-03-0312290 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61524/KM8J3CA40JU744993 Sec. 12-129: Refund of Excess Payments. 56.88 2018-03-0312291 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61534/KM8J3CA43JU743840 Sec. 12-129: Refund of Excess Payments. 399.55 2018-03-0312294 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44300/5NPD84LF8JH256277 Sec. 12-129: Refund of Excess Payments. 348.07 2018-03-0312295 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93515/2C4RDGCG7JR203391 Sec. 12-129: Refund of Excess Payments. 109.03 2018-03-0312296 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AL06344/1N4AA6AP7HC442371 Sec. 12-129: Refund of Excess Payments. 282.06 2018-03-0312297 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06369/1G1FB1RS9J0124325 Sec. 12-129: Refund of Excess Payments. 708.52 2018-03-0312298 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44306/3N1AB7AP1JY223712 Sec. 12-129: Refund of Excess Payments. 117.00 2018-03-0312299 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33147/KMHCT5AE3HU341193 Sec. 12-129: Refund of Excess Payments. 159.70 2018-03-0312300 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AN13385/KMHTC6ADXHU310794 Sec. 12-129: Refund of Excess Payments. 461.70 2018-03-0312303 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AF75784/1FMCU9G98HUB04553 Sec. 12-129: Refund of Excess Payments. 615.15 2018-03-0312304 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33146/KMHCT5AE6HU342144 Sec. 12-129: Refund of Excess Payments. 95.71 2018-03-0312305 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AG39209/3C4PDCBG3HT530959 Sec. 12-129: Refund of Excess Payments. 487.35 2018-03-0312306 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33138/1N4AL3AP9HC291445 Sec. 12-129: Refund of Excess Payments. 250.87 2018-03-0312307 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27728/KMHCT4AEXHU292584 Sec. 12-129: Refund of Excess Payments. 222.75 2018-03-0312308 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27718/1C4RJFBG6HC885218 Sec. 12-129: Refund of Excess Payments. 633.91 2018-03-0312309 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06361/5XYZTDLB2JG534275 Sec. 12-129: Refund of Excess Payments. 451.12 2018-03-0312311 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33133/JN8AT2MV3HW028241 Sec. 12-129: Refund of Excess Payments. 395.59 2018-03-0312312 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AN13480/KM8J3CA45JU679994 Sec. 12-129: Refund of Excess Payments. 56.88 2018-03-0312315 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27711/3FA6P0RU6HR357051 Sec. 12-129: Refund of Excess Payments. 466.06 2018-03-0312317 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06368/1G1FB1RS5J0124466 Sec. 12-129: Refund of Excess Payments. 772.65 2018-03-0312318 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06349/3N1CN7AP3JL821555 Sec. 12-129: Refund of Excess Payments. 31.32 2018-03-0312320 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AH27009/4T1BF1FK8HU376922 Sec. 12-129: Refund of Excess Payments. 451.30 2018-03-0312322 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06350/3N1CN7AP3JK404510 Sec. 12-129: Refund of Excess Payments. 157.45 2018-03-0312323 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AL06343/1N4AA6AP8HC442492 Sec. 12-129: Refund of Excess Payments. 338.17 2018-03-0312324 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27715/KMHCT4AE4HU289874 Sec. 12-129: Refund of Excess Payments. 127.21 2018-03-0312325 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL88671/JN8AT2MV1JW303322 Sec. 12-129: Refund of Excess Payments. 396.67 2018-03-0312326 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33141/5N1AT2MV9HC855296 Sec. 12-129: Refund of Excess Payments. 395.59 2018-03-0312327 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2016/AE65234/4T1BF1FK1GU246026 Sec. 12-129: Refund of Excess Payments. 370.21 2018-03-0312331 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61574/5NPD84LF5JH365554 Sec. 12-129: Refund of Excess Payments. 57.78 2018-03-0312332 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2016/AF17913/1FADP3K24GL352087 Sec. 12-129: Refund of Excess Payments. 394.65

Page 2 of 4 134 EAN HOLDINGS, LLC

2018-03-0312338 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2016/AM94168/5XXGT4L33GG073584 Sec. 12-129: Refund of Excess Payments. 362.83 2018-03-0312341 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27704/2FMPK4K97HBB90266 Sec. 12-129: Refund of Excess Payments. 562.50 2018-03-0312343 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93512/2C4RDGCG8JR203402 Sec. 12-129: Refund of Excess Payments. 163.21 2018-03-0312344 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL88668/JN8AT2MV0JW303344 Sec. 12-129: Refund of Excess Payments. 340.20 2018-03-0312348 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06360/5XYZTDLB5JG526056 Sec. 12-129: Refund of Excess Payments. 112.95 2018-03-0312351 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61538/KM8J3CA41JU743903 Sec. 12-129: Refund of Excess Payments. 56.88 2018-03-0312353 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93819/1FMCU9GD7JUB75494 Sec. 12-129: Refund of Excess Payments. 703.35 2018-03-0312354 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61530/KM8J3CA43JU733809 Sec. 12-129: Refund of Excess Payments. 171.31 2018-03-0312356 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AN13481/KM8J3CA48JU683134 Sec. 12-129: Refund of Excess Payments. 570.91 2018-03-0312360 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33137/1N4AL3APXHC292376 Sec. 12-129: Refund of Excess Payments. 41.62 2018-03-0312361 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44986/1FBZX2ZM7JKA29395 Sec. 12-129: Refund of Excess Payments. 809.68 2018-03-0312363 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP42910/2T1BURHE0JC119627 Sec. 12-129: Refund of Excess Payments. 41.89 2018-03-0312365 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AL06341/1N4AA6AP6HC443592 Sec. 12-129: Refund of Excess Payments. 394.29 2018-03-0312368 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AM94169/2T1BURHE6HC863890 Sec. 12-129: Refund of Excess Payments. 310.95 2018-03-0312369 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AM94163/1N4AL3AP6HC235351 Sec. 12-129: Refund of Excess Payments. 417.96 2018-03-0312370 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AM94165/ML32A3HJ6HH021469 Sec. 12-129: Refund of Excess Payments. 207.99 2018-03-0312373 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61523/KM8J3CA44JU745922 Sec. 12-129: Refund of Excess Payments. 228.24 2018-03-0312374 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61536/KM8J3CA42JU746759 Sec. 12-129: Refund of Excess Payments. 114.43 2018-03-0312379 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AP61521/KM8J3CA42JU745871 Sec. 12-129: Refund of Excess Payments. 285.79 2018-03-0312381 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44996/1N4AL3AP0JC166243 Sec. 12-129: Refund of Excess Payments. 269.32 2018-03-0312387 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44902/JTNB11HK0J3050846 Sec. 12-129: Refund of Excess Payments. 54.81 2018-03-0312388 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93511/2C4RDGCG5JR203387 Sec. 12-129: Refund of Excess Payments. 217.44 2018-03-0312389 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93519/JN8AT2MV0JW317115 Sec. 12-129: Refund of Excess Payments. 170.10 2018-03-0312390 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93514/2C4RDGCG1JR203399 Sec. 12-129: Refund of Excess Payments. 598.77 2018-03-0312393 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AN13482/KM8J3CA43JU684417 Sec. 12-129: Refund of Excess Payments. 56.88 2018-03-0312395 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AN13485/KM8J3CA45JU693300 Sec. 12-129: Refund of Excess Payments. 228.24 2018-03-0312399 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06353/1GNSKBKC2JR144322 Sec. 12-129: Refund of Excess Payments. 1378.66 2018-03-0312400 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06357/5XYZTDLB6JG534456 Sec. 12-129: Refund of Excess Payments. 563.40 2018-03-0312401 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL88676/5N1AZ2MH8JN104726 Sec. 12-129: Refund of Excess Payments. 819.00 2018-03-0312404 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44308/3N1AB7AP7JY223259 Sec. 12-129: Refund of Excess Payments. 78.16 2018-03-0312405 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44305/3N1AB7AP5JY220862 Sec. 12-129: Refund of Excess Payments. 38.83 2018-03-0312407 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06336/5NPD84LF6JH235766 Sec. 12-129: Refund of Excess Payments. 464.31 2018-03-0312408 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06351/3N1CN7AP3JL821863 Sec. 12-129: Refund of Excess Payments. 125.73 2018-03-0312409 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06358/5NMZTDLB9JH077082 Sec. 12-129: Refund of Excess Payments. 282.06 2018-03-0312410 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AN14205/3N1CN7AP3HL852833 Sec. 12-129: Refund of Excess Payments. 208.57 2018-03-0312411 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2016/AN14207/KMHCT5AE5GU285370 Sec. 12-129: Refund of Excess Payments. 304.96 2018-03-0312413 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AM93826/1FADP3K24HL246448 Sec. 12-129: Refund of Excess Payments. 320.62 2018-03-0312420 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93825/1FM5K8F8XJGB11073 Sec. 12-129: Refund of Excess Payments. 993.33 2018-03-0312422 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AL06342/1N4AA6AP4HC442781 Sec. 12-129: Refund of Excess Payments. 56.11 2018-03-0312425 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06328/1C4PJMDB7JD564611 Sec. 12-129: Refund of Excess Payments. 760.05 2018-03-0312426 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AL06317/1C4PJMLB0JD567576 Sec. 12-129: Refund of Excess Payments. 683.55 2018-03-0312427 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27713/3FA6P0RU9HR374300 Sec. 12-129: Refund of Excess Payments. 310.72

Page 3 of 4 135 EAN HOLDINGS, LLC

2018-03-0312428 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM44992/1N4AL3AP3JC166544 Sec. 12-129: Refund of Excess Payments. 134.64 2018-03-0312429 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AM93824/1FM5K8F88JGB11072 Sec. 12-129: Refund of Excess Payments. 993.33 2018-03-0312430 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27725/KMHCT4AE1HU289220 Sec. 12-129: Refund of Excess Payments. 318.24 2018-03-0312431 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27726/KMHCT4AEXHU293928 Sec. 12-129: Refund of Excess Payments. 286.51 2018-03-0312432 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AH27065/KMHTC6AD5HU309777 Sec. 12-129: Refund of Excess Payments. 269.19 2018-03-0312433 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33142/5N1AT2MV0HC853873 Sec. 12-129: Refund of Excess Payments. 99.04 2018-03-0312434 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33132/JN8AT2MV3HW274111 Sec. 12-129: Refund of Excess Payments. 395.59 2018-03-0312435 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AH62399/3C4PDCBG1HT576676 Sec. 12-129: Refund of Excess Payments. 487.35 2018-03-0312436 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AG38453/2G1145S38H9120149 Sec. 12-129: Refund of Excess Payments. 479.65 2018-03-0312437 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33128/5NPE24AFXHH578048 Sec. 12-129: Refund of Excess Payments. 356.04 2018-03-0312438 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AK33129/3N1CN7AP1HL801928 Sec. 12-129: Refund of Excess Payments. 328.05 2018-03-0312439 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27708/3FA6P0LU1HR357046 Sec. 12-129: Refund of Excess Payments. 455.80 2018-03-0312440 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27716/KMHCT5AE3HU336432 Sec. 12-129: Refund of Excess Payments. 319.00 2018-03-0312441 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27710/3FA6P0RU6HR374299 Sec. 12-129: Refund of Excess Payments. 414.49 2018-03-0312442 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2017/AJ27719/2G1105S38H9175597 Sec. 12-129: Refund of Excess Payments. 617.40 2018-04-0403142 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30651/KNMAT2MV0KP504216 Sec. 12-129: Refund of Excess Payments. 72.95 2018-04-0403147 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30656/JN8AT2MV7KW377197 Sec. 12-129: Refund of Excess Payments. 362.16 2018-04-0403149 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30704/KNMAT2MV0KP501493 Sec. 12-129: Refund of Excess Payments. 72.95 2018-04-0403153 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30874/KNMAT2MV4KP506583 Sec. 12-129: Refund of Excess Payments. 72.09 2018-04-0403162 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30897/KNMAT2MV1KP504046 Sec. 12-129: Refund of Excess Payments. 72.09 2018-04-0403179 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30914/2C4RDGEG2KR584811 Sec. 12-129: Refund of Excess Payments. 452.02 2018-04-0403181 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30916/2C4RDGCG7KR591725 Sec. 12-129: Refund of Excess Payments. 82.98 2018-04-0403182 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS30917/1C4PJMDX5KD346907 Sec. 12-129: Refund of Excess Payments. 440.46 2018-04-0403195 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS84461/2C4RDGCG1KR611953 Sec. 12-129: Refund of Excess Payments. 167.04 2018-04-0403212 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS84668/3N1AB7AP4KY308528 Sec. 12-129: Refund of Excess Payments. 150.35 2018-04-0403219 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/AS84675/3N1CN7AP1KL844155 Sec. 12-129: Refund of Excess Payments. 37.89 2018-04-0403252 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AT91974/2C4RDGBG8JR202235 Sec. 12-129: Refund of Excess Payments. 51.52 2018-04-0403265 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AT91987/MAJ6P1WL9JC203374 Sec. 12-129: Refund of Excess Payments. 72.09 2018-04-0403267 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AT91989/1GYKNFRS2JZ233113 Sec. 12-129: Refund of Excess Payments. 116.46 2018-04-0403268 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2018/AT91990/1C4HJWDG4JL921518 Sec. 12-129: Refund of Excess Payments. 83.97 2018-04-0403302 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/C174208/5TFCZ5AN0KX175062 Sec. 12-129: Refund of Excess Payments. 83.20 2018-04-0403303 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/C174209/5TFCZ5AN0KX175093 Sec. 12-129: Refund of Excess Payments. 333.76 2018-04-0403304 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/C174210/5TFCZ5AN3KX175413 Sec. 12-129: Refund of Excess Payments. 83.20 2018-04-0403305 EAN HOLDINGS LLC 14002 E 21ST ST STE 1500 TULSA, OK 74134-1424 2019/C174211/1N6AD0EV2KN724496 Sec. 12-129: Refund of Excess Payments. 156.55

GRAND TOTAL $51,658.71

Page 4 of 4 136 RESOLUTION

Item # RE: SEE (Summer Enrichment Experience) Program

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

Resolution Purpose: The Parks and Recreation Department will provide a program for the Summer Enrichment Experience (S.E.E.) in collaboration with the Consolidated School District of New Britain. The intent of the S.E.E. Program is to reduce summer learning loss and provide experiential learning.The S.E.E. Program, through the recreation division, will be offered virtually for thirty (30) 1st grade students for a period of three weeks.The Recreation Division is respectfully requesting that the Finance Department set up expenditure and revenue accounts per resolution below.

WHEREAS, the City, through its Recreation Division, will administer a virtual program with S.E.E. in collaboration with the Consolidated School District, and

WHEREAS, funding has been granted for this program that will provide services such as hands- on enrichment activities and recreational activities to city youth, and

WHEREAS, the S.E.E. grant monies will pay for personnel and supply costs associated with the proposed programming strategy for the period of July 1, 2020, through August 7, 2020, and

WHEREAS, the Recreation division is requesting approval of this grant in the amount of $7,500, therefore, be it

RESOLVED, that the total amount of $7,500. be appropriated in the City’s special revenue fund account structure in accordance with the requirements of the grantor agency.The account number has been established by the Finance Director, then it be further

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

Account # Description Budget 233420170-4222 Revenue-CSDNB $7,500

233420170-5124 Part-time salaries $1,000.00 233420170-5231 Medicare $14.50 233420170-5659 Operating materials and supplies $6,485.50 TOTAL: $7,500

______Alderman R. Reyes Alderman D. Salerno

______Alderwoman I. Sanchez Alderman F. Santiago

______Alderman R. Smedley

137 RESOLUTION

Item # RE: American Savings Foundation Grant – Year 15 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: Authorize the Mayor to execute all documentation between the American Savings Foundation and the City of New Britain to receive grant monies to organize and run an after school program at Pulaski and Slade Middle School. This program will be offered to students in grades sixth through eigth during out of school time. The Exercise the Right Choice After School Program will have three areas of focus: academic support, leadership development and youth and family wellness. The Parks, Recreation and Community Services Department is respectfully requesting that the Finance Department set up expenditures and revenue accounts per resolution below.

WHEREAS, the American Savings Foundation has awarded the Parks, Recreation and Community Services Department a grant totaling up to $150,000.00 for the 2020-2021 academic school year. Funding has been granted for these programs that will provide services such as homework help, online tutoring, youth and family support, in-person and virtual recreational activities to students at Pulaski and Slade Middle School during out of school time, and

WHEREAS, the American Savings Foudation grant monies will pay for personnel and administrative costs associated with the proposed programming strategy for the period of July 1, 2020, through June 30, 2021, therefore, be it

WHEREAS, the Parks, Recreation and Community Services Department is working in conjuction with the Consolidated School District of New Britain to finalize details and procedures in order prepare and provide a safe after school enrvironment that adheres to state guideline and protocols due to the Covid-19 pandemic.

RESOLVED, that the total amount of $150,000.00 be appropriated in the City’s special revenue fund account structure in accordance with the requirements of the grantor agency. The account number has been established by the Finance Director, then it be further

RESOLVED, that the Parks, Recreation and Community Services Department is authorized to enter into agreement with required consultants specified by the American Savings Foundation for evaluation,computerization, and training sessions, fully funded by the grant money, then it be further

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

225420169-4232 Revenue – American Savings Foundation Grants $ 150,000.00

225420169-5124 Part-time salaries $117,000.00 225420169-5180 Fees, memberships & conference $1,000.00 225420169-5231 Medicare $1,500.00 225420169-5352 Data processing $2,000.00 225420169-5412 Telecommunications $1,500.00 225420169-5440 Rental and leasing of property $10,000.00 225420169-5540 Advertising and printing $2,000.00 225420169-5659 Supplies $15,000.00

Total Expenditure: $150,000.00

138 ______Alderman R. Reyes

______Alderman D. Salerno

______Alderwoman I. Sanchez

______Alderman F. Santiago

______Alderman R. Smedley

139 RESOLUTION

Item # RE: LEASING OF 11 PARKING SPACES – ARCH STREET PARKADE, 140 ARCH STREET To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned begs leave to recommend the adoption of the following:

TO AUTHORIZE THE CITY OF NEW BRITAIN TO ENTER INTO A MEMORANDUM OF UNDERSTANDING AGREEMENT WITH GLEN STREET, LLC TO LEASE ELEVEN (11) PARKING SPACES AT THE ARCH STREET PARKADE LOCATED AT 140 ARCH STREET FOR USE BY THE TENANT RESIDENTS OF 27-31 GLEN STREET OWNED BY 27-31 GLEN STREET, LLC. WHEREAS, 27-31 Glen Street, LLC has requested to lease Eleven (11) parking spaces at the Arch Street Parkade located on 140 Arch Street for the term of three (3) years from August 1, 2020 through July 31, 2023; and WHEREAS, the Parking Commission approved the memorandum of understanding at its meeting July 21, 2020; and NOW, THEREFORE, BE IT RESOLVED that Mayor Erin E. Stewart is hereby authorized on behalf of the City of New Britain to enter into a Memorandum of Understanding Agreement with 27-31 Glen Street, LLC to lease eleven (11) parking spaces at the Arch Street Parkade located on 140 Arch Street for the use by the tenant residents of 27-31 Glen Street, for the rate of $440.00 per month $40.00 per vehicle from August 1, 2020 through July 31, 2023.

______Alderman Daniel Salerno

140 RESOLUTION

Item # RE: Newington Police Department Gun Range

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 New Britain Police Department is charged to protect and preserve life, safeguard property, enforce laws and provide public safety services in a lawful, professional and humane manner, with respect for the dignity of all citizens; and

WHEREAS, the Newington Police Department has granted the New Britain Police Department authorization to use its firing range located at 281 Milk Street in Newington, CT; and

WHEREAS, the City of New Britain has agreed to indemnify and hold harmless the Newington Police Department any loss or claim in connection with its use of the Newington Firing Range; and

WHEREAS, the Newington Police Department has requested that the New Britain Police Department execute a Firearms Range Use Agreement in connection with the utilization of the Newington Firing Range; now therefore be it.

RESOLVED, that Mayor Erin E. Stewart, be and is hereby authorized to execute the Firearms Range Use Agreement with the Newington Police Department for the term July 1, 2020 through June 30, 2021 and any one (1) year extensions thereto.

______Alderman Howard Dyson Alderman Wilfredo Pabon

______Alderman Richard Reyes Alderman Emmanuel Sanchez

______Alderwoman Iris Sanchez Alderman Francisco Santiago

______Alderman Robert Smedley

141 RESOLUTION ______

Item # ______RE: Budget Amendment – Police Deptartment 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: In calendar year 2019, within the State of Connecticut, 40% of speed crashes occurred during the weekend days of Friday through Sunday, 27% of fatalities were speeding related, 39% of aggressive driving crashes occurred during the weekend days of Friday through Sunday, and 23% of all fatal crashes involved aggressive driving. The objective of this grant is to decrease fatalities and injuries as a result of motor vehicle crashes caused by speeding or aggressive driving, and WHEREAS, the Connecticut Department of Transportation’s Division of Highway Safety has made available Federal highway safety funds for overtime to increase enforcement efforts to reduce speeding and aggressive driving, especially in areas with high population, high traffic volumes and roadways with low posted speed limits from July 2, 2020 to September 7, 2020, and WHEREAS, in accordance with Federal requirements, all initial allowable expenses will be provided for by the City and reimbursable on a 100% basis, and be it RESOLVED, that Mayor Erin Stewart is authorized to execute all grant documents with the State of Connecticut DOT on behalf of the City of New Britain for the FY 2021 Speed and Aggressive Driving Enforcement Program in the sum of $49,920.00 to provide Federal dollars for overtime to target those that choose to drive aggressively or at excessive speeds, thus making City streets safer, and, be it RESOLVED, that the sum of $49,920.00 be appropriated within the special revenue account structure as follows: Increase Revenue: 288211181-4222 State Department of Transportation $49,920 Total $49,920

Increase Expenditures: 288211181-5122 Overtime $49,920 Total $49,920

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

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

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

______Ald. Robert Smedley-Police Liaison Form TC-002

142 RESOLUTION

Item# RE: CONSULTING ENGINEERING ASSISTANCE FOR THE PUBLIC WORKS UTILITIES DIVISION

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

WHEREAS, the CT Department of Energy and Environmental Protection requires that the City’s Shuttle Meadow Water Treatment Plant adhere to the National Pollutant Discharge Elimination System (NPDES) requirements; and

WHEREAS, in order be in compliance with the NPDES requirements, New Britain must submit applications to be approved for both the CTDEEP Comprehensive General Permit for Discharges to Surface Water and Groundwater (Comprehensive GP) and CTDEEP General Permit for Discharges of Sewer Compatible Wastewater (Miscellaneous GP); and

WHEREAS, CDM Smith has provided the City with assistance in preparing applications, and

WHEREAS, CDM Smith will coordinate with CTDEEP while preparing all necessary registration and permit documents to be submitted for the City, and

WHEREAS, CDM Smith will also coordinate any additional Water Quality Sampling and digitize and tabulate results which will be stored in a newly created database, and

WHEREAS, Funding for this Consulting Engineering assistance service is available in the Public Works, Utilities Division account number 9303500101- 5431, Water Operating Expense Source of Supplies, Purchased Services/Repairs; and

NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and is hereby authorized to issue a Purchase Order for $16,600.00 to CDM Smith Inc., of Boston, MA for Consulting Engineering Assistance for the Public Works Department, Utilities Division.

______Ald. D. Salerno Ald. E. Sanchez

143 RESOLUTION

Item# RE: AUTHORIZATION TO ENTER INTO CONTRACT WITH PERMA TREAT CORP. PURCHASE OF SAW TIMBER AND FIREWOOD STUMPAGE ON PROPERTY LOCATED ON NORTH SHUTTLE MEADOW RD, SOUTHINGTON, FOR THE PUBLIC WORKS UTILITIES DIVISION

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

WHEREAS, a Public Bid was solicited by Connwood Foresters, Inc. and received in accordance with the Purchasing Ordinances of the City of New Britain for the sale of Saw Timber and Firewood on Property of the New Britain Public Works Department, Utilities Division; and

WHEREAS, Watershed Management requires that periodic tree removal to allow for new growth and to insure that the watershed is preserved; and

WHEREAS, Connwood Foresters, Inc. has a contract with the City to provide professional forestry services, which includes the marketing and sale of timber; and

WHEREAS, Invitations to bid were solicited by Connwood Foresters, Inc. The bids when received by Connwood Foresters, Inc. were reviewed, and checked for conformance. The responses were received as shown on the attachment on file in the Town Clerk’s Office; and

WHEREAS, Responses were also presented to the Water Commission at their July 15, 2020 meeting. The Water Commission at this meeting voted and approved the sale of the Saw Timber and Firewood to Perma Treat Corp of Durham, Ct., who submitted the highest bid for the wood; and

WHEREAS, Funds that will be received for the sale of the Saw Timber and Cordwood will be deposited in the Public Works, Utilities Division’s account Number, 9303501200-4571, Water Operating Fund, Water Forestry Services, Fund Balance; and

NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and is hereby authorized to enter into a contract with to Perma Treat Corp of Durham, Ct. for $24,444.00, for the purchase and removal of Saw Timber and Cordwood from the Public Works Department, Utilities Division Property.

______Ald. D. Salerno Ald. E. Sanchez

144 145 146 147 148 RESOLUTION

Item# RE: CONSTRUCTION OF FENCES FOR THE WHIGVILLE AND WASEL RESERVOIRS FOR THE PUBLIC WORKS UTILITIES DIVISION

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

Summary: with the heat of the summer the Wasel and Whigville reservoirs have had a high volume of illegal trespassers and swimmers. New Britain and Berlin police have been diligent in attempting to address the problem; however, the problem occurs at all hours; installing fencing at Wasel and Whigville should help discourage trespassers and prevent possible injuries to illegal swimmers.

WHEREAS, trespassing is illegal on all Water property; and

WHEREAS, in order to further discourage trespassing and illegal swimming, bids have been solicited to install 6 foot high fencing at both locations, and

WHEREAS, bids have been received from several local companies; and

WHEREAS, Funding for the installation of the fencing is available in the Public Works, Utilities Division account number 9303500101- 5431, Water Maintenance Expenses Trans and Distribution, Professional Service; and

NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and is hereby authorized to issue a Purchase Orders to the lowest responsible bidders – to Eagle Fence and Guardrail of Plainville, in the amount of $12,000.00 for fencing to be installed at Wasel and to the New Britain Fence Company in the amount of $26,310.00 for fencing to be installed at Whigville.

______Ald. D. Salerno Ald. E. Sanchez

149 150 151 152 153 154 155 156 RESOLUTION

Item# RE: CONSULTING ENGINEERING ASSISTANCE FOR THE PUBLIC WORKS UTILITIES DIVISION

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

WHEREAS, on October 23, 2018, America’s Water Infrastructure Act (AWIA) was signed into law; and

WHEREAS, AWIA requires that Community Drinking Water Systems serving more than 3,300 people develop or update Emergency Response Plans (ERPs); and

WHEREAS, to meet AWIA requirements, the ERP should be a standalone document that includes findings of the recent Risk and Resilience Assessment (RRA) conducted under AWIA Section 2013(a) and must include a number of emergency plans and procedures to meet the ERP criteria outlined under AWIA’s Section 2013(b); and

WHEREAS, Tata & Howard has successfully prepared with assistance in preparing plans and analyses for the City; and

WHEREAS, Tata & Howard will review the existing Water Supply Plan and assist the City in preparing the ERP as required; and

WHEREAS, Tata & Howard will review existing Incident-Specific Response Procedures (ISRPs), prepare up to 5 additional procedures, mitigation actions and detection strategies and submit the ERP Certification Statement to the EPA; and

WHEREAS, Funding for this Consulting Engineering Assistance service is available in the Public Works, Utilities Division account number 9303500107-5300, Water Operating Expense G & A, Consulting and Contractual; and

NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and is hereby authorized to issue a Purchase Order for $19,400.00 to Tata & Howard, of Marlborough, MA, for Consulting Engineering Assistance for the Public Works Department, Utilities Division.

______Ald. D. Salerno Ald. E. Sanchez

157 RESOLUTION

Item# RE: ENGINEERING DESIGN FOR THE WATER TREATMENT PLANT SCADA SYSTEM AND THE BATTERSON PARK ROAD WATER MAIN EXTENSION PROJECTS FOR THE PUBLIC WORKS UTILITIES DIVISION

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

Summary: The preliminary engineering study for water system improvements has been completed. The study encompassed the feasibility for 4 projects including replacement of the existing obsolete treatment plant SCADA system, the rehabilitation of the White Bridge well fields, the building a new pump station at the White Bridge surface and ground water supply site, and the extension of Batterson Park Road Water Main. As such the SCADA system upgrades and the Batterson Park Road Water Main extension are now ready to be engineered and designed.

WHEREAS, the DWSRF 2018-19 funded Improvement Project was completed in May, 2020; and

WHEREAS, the Public Works Utilities Division is ready to move forward into the Design Phase on two of the projects that were initial components of DWSRF 2018-19 of the preliminary engineering study, and

WHEREAS, the Connecticut Department of Health has approved of the design phase of these two projects to take place, and

WHEREAS and a resolution was passed by the Common Council authorizing the Public Works Department to apply for a DWSRF loan for funding of these projects, and

WHEREAS, CDM Smith, Inc., has prepared proposals to provide the City of New Britain with Engineer’s Design Phase Services for both SCADA and Batterson Park which includes preparing the Contract Documents, final drawings, scope work, as well as technical criteria and design data to be incorporated in the filing of applications for permits, and approvals; and

WHEREAS, CDM Smith, Inc., will engage Comprehensive Environmental Inc. to provide field coordination for the test boring program on the Water Main project and the securing of all required permits permits and approvals from the Town of Farmington Conservation and Inland Wetlands Commission for the test borings; and 158 WHEREAS, CDM Smith, Inc., will prepare design documents, and Opinion of the Probable Construction Costs during the Design Phase; attend the bid opening and assist the City in evaluating the bids received during the Bidding Phase; and consult, advise and act as the City’s representative during the Construction Phase of these Projects; and

WHEREAS, Funding for the initial cost of the Professional Services is available in the Public Works, Utilities Division account number 930350xxxx- 5xxx; and

NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent be and is hereby authorized to issue a Purchase Order for Projects 1 and 4 in the amount of $490,377.00 [lump sum fees for SCADA of $326,777.00 and Batterson Park Road of $162,600.00]

______Ald. D. Salerno Ald. E. Sanchez

159 RESOLUTION

Item # RE: ROADSIDE PICK-UP OF ORGANIC DEBRIS CAUSED BY TROPICAL STORM ISAIAH

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 main function of government is to service and protect its residents and to provide the basic infrastructure of support; and

WHEREAS, 2020 has been a challenge for all people across the world, bravely fighting to find a vaccine that would help subdue the coronavirus pandemic, which has taken the lives of loved ones, not just here in New Britain but throughout the world; and

WHEREAS, the coronavirus pandemic has caused many social changes which have affected the lives of citizens, altering day to day life and straining the spirit of New Britain residents; and

WHEREAS, Tropical Storm Isaias has caused an additional hardship of the people of New Britain and all of Connecticut; and

WHEREAS, this additional oppression by this storm should be a moment where our City leads by example by embracing the needs of its residents and provide additional support for all those in destitute; and

WHEREAS, the City of New Britain currently requires its distressed residents to restore their properties by hauling storm debris to depository sights; and

WHEREAS, not all residents have the capability to provide this function, as some residents have severe limitations on their capability, whether it be physical or otherwise; and

NOW, THEREFORE, BE IT RESOLVED, that City of New Britain provide roadside pick- up for organic storm debris, such as tree branches and limbs, to help its residents restore their property after Tropical Storm Isaias.

Ald. Francisco Santiago

160