• No results found

June 10, 2020 REGULAR MEETING OF THE COMMON COUNCIL JUNE 10, 2020

N/A
N/A
Protected

Academic year: 2021

Share "June 10, 2020 REGULAR MEETING OF THE COMMON COUNCIL JUNE 10, 2020"

Copied!
13
0
0

Loading.... (view fulltext now)

Full text

(1)

228

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.

(2)

229

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 Gennaro Bizzarro, 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

(3)

230 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

(4)

231

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;

(5)

232

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,

(6)

233

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.

(7)

234

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-

(8)

235

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

(9)

236

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

(10)

237

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

(11)

238

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:

(12)

239

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

(13)

240

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.

References

Related documents

City of Thomasville Council Meeting, June 22, 2020 The Council of the City of Thomasville met in a regular session with Mayor Greg Hobbs presiding and the following

2021-2178 - (first reading) An ordinance of the City Council of the City of Lake City, Florida, amending Chapter 2, Article 2, of the City Code of ordinances; providing for

At the October 21, 2020, Regular City Council Meeting, the City Attorney presented a critique of Chapter Two, of the Council Policy and Procedure Manual (Manual).. On November 18,

June 7, 2020 Spring Fling @ Treeland Resorts CANCELED July 9, 2020 Regular Board Meeting. August 2, 2020 Annual Members’ Meeting @ Deer Run Resort August 6, 2020 Regular

Therefore, the understanding of religious philosophy is to think critically and analytically according to the logic of religion in depth to each of the foundations of that

Members of the City Council met in regular session on Monday, June 1, 2020, 6:00 PM via Virtual Meeting held in compliance with amended Substitute House Bill 197 under the declared

Insurance Institute of Southern Alberta Annual General Meeting – June 12, 2020 Page 2 of 27.. Governing

Whereas, as required and directed by the City Council at their May 20, 2020, the City Council directed the City Engineer to return on June 17, 2020 or as soon thereafter