62
ADDENDUM TO AGENDA CITY COUNCIL MEETING TUESDAY JANUARY 22 2013 7 00 p m City Council Chambers City Hall 45 Lyon Terrace Bridgeport Connecticut ADDED COMMUNICATIONS TO BE REFERRED TO COMMITTEES 23 12 Communication from Mayor re Appointment of Steve O McKenzie R to the Ethics Commission referred to Miscellaneous Matters Committee

TUESDAY JANUARY 22 2013 - Bridgeport, CT

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: TUESDAY JANUARY 22 2013 - Bridgeport, CT

ADDENDUM

TO

AGENDA

CITY COUNCIL MEETING

TUESDAY JANUARY 22 2013

700pmCity Council Chambers City Hall 45 Lyon Terrace

Bridgeport Connecticut

ADDED

COMMUNICATIONS TO BE REFERRED TO COMMITTEES

2312 Communication from Mayor re Appointment of Steve O McKenzie R to

the Ethics Commission referred to Miscellaneous Matters Committee

Page 2: TUESDAY JANUARY 22 2013 - Bridgeport, CT

AGENDA

CITY COUNCIL MEETING

TUESDAY JANUARY 22 2013

700PMCITY COUNCIL CHAMBERS CITY HALL 45 LYON TERRACE

BRIDGEPORT CONNECTICUT

Prayer

Pledge of Allegiance

Roll Call

MINUTES FORAPPROVAL

Approval of City Council Minutes December 10 2012 Special Meetingand December 17 2012

COMMUNICATIONS TO BE REFERRED TO COMMITTEES

2112 Communication from Central Grants and Community Developmentre Grant Submission 20122013 Southwestern Connecticut Agency on

Aging SWCAA Title III Funds Program East Side Senior Center Projectreferred to Economic and Community Development and EnvironmentCommittee

2212 Communication from Central Grants and Community Developmentre Grant Submission 20122013 Southwestern Connecticut Agency on

Aging SWCAA Title III Funds Program Elderly Hispanic Program referredto Economic and Community Development and Environment Committee

MATTERS TO BE ACTED UPON CONSENT CALENDAR

2012 Contracts Committee Report re State Lobbying Services Agreement withReynolds Strategy Group LLC

0112 Budget and Appropriations Committee Report re Resolution Affirming andApproving Financing in the amount of 46800000 for the DesignRehabilitation Upgrading and Construction of Various Improvements tothe Combined Sewer Overflow Facilities

1712 Budget and Appropriations Committee Report re Budget Modification tothe FY 20122013 General Fund Budget Increase Appropriation for theBoard of Education and for the position of Deputy CAO forEducationYouth3649575

Page 3: TUESDAY JANUARY 22 2013 - Bridgeport, CT

THE FOLLOWING NAMED PERSON HAS REQUESTED PERMISSION TO ADDRESS THE CITY

COUNCIL ON TUESDAY JANUARY 22 2013 AT630PM IN THE CITY COUNCIL CHAMBERSCITY HALL 45 LYON TERRACE BRIDGEPORT CT

NAME SUBJECT

Cecil C Young99 Carroll Avenue

Bridgeport CT 06607

Alan Lane

115 Yale Street

Bridgeport CT 06605

Following up with Councilmen Hollowayand Baker regarding status ofunjusttermination investigation

Receiving parking tickets in front of

place of business

Page 4: TUESDAY JANUARY 22 2013 - Bridgeport, CT

CITY OF BRIDGEPORTCITY COUNCIL

PUBLIC SPEAKING SESSIONTUESDAY JANUARY 22 2013

630 PM

ATTENDANCE Council members TaylorMoye Olson Austin Bonney deParaPaoletto Baker

ABSENT Council members Brannelly M McCarthy Banta BrantleyT McCarthy Lyons VizzoPaniccia Blunt Silva Ayala MartinezHolloway

President Pro Tempore Bonney called the public speaking session to order at 638 pm

The city clerk took the roll call There was no quorum not required for a public speakingsession

THE FOLLOWING NAMED PERSON HAS REQUESTED PERMISSION TO ADDRESSTHE CITY COUNCIL ON TUESDAY JANUARY 22 2013 AT 630 PM IN THE CITYCOUNCIL CHAMBERS CITY HALL 45 LYON TERRACE BRIDGEPORT CT

NAME

Cecil C Young99 Carroll Avenue

Bridgeport CT 06607

SUBJECT

Following up with Councilmen Holwaand Baker regarding status of un10sttermination investigation

President Pro Tempore called Mr Young to come forward three times Mr Young wasntpresent

Alan Lane Receiving parking tickets in front of115 Yale Street place of businessBridgeport CT 06605

President Pro Tempore called Mr Lane to come forward three times Mr Lane wasntpresent

The following person signed up to speak prior to the public speaking session

City of BridgeportCity Council MeetingJanuary 22 2013

Page 1 of 8

Page 5: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Jehan AbdurRaheem

Mr Raheem stated he was there to speak on behalf of the NAACP Members ofEmpowerment parents teachers and students He questioned when the city councilwould revisit the issue of Bridgeportsyouth curfew He recalled that they had this issue inprior generations and he emphasized that they want to speak out against the youth curfewand have their voices heard on the matter He said it was important not to limit theirfreedoms and he said he thought they should let the police handle the problem He askedagain when they would revisit the youth curtew issue

President Pro Tempore asked if there was anyone else present to speak before the citycouncil

Hearing none the public speaking session was closed

The public speaking session closed at 645 pm

City of BridgeportCity Council MeetingJanuary 22 2013

Page 2 of 8

Page 6: TUESDAY JANUARY 22 2013 - Bridgeport, CT

CITY OF BRIDGEPORT

CITY COUNCIL MEETING

TUESDAY JANUARY 22 2013

700 PM

City Council Chambers City Hall 45 Lyon Terrace

Bridgeport Connecticut

ATTENDANCE Council members Brannelly Banta TaylorMoye Olson BrantleyAustin Lyons VizzoPaniccia Bonney dePara Ayala MartinezPaoletto Baker Holloway

ABSENT Council members M McCarthy T McCarthy Blunt Silva

President Pro Tempore called the meeting to order at 710 pm

Prayer the prayer was offered by Council member Brantley

Pledge of Allegiance the pledge was led by Council member Baker

Roll Call the city clerk took the roll call and announced there was a quorum

City of BridgeportCity Council MeetingJanuary 22 2013

Page 3 of 8

Page 7: TUESDAY JANUARY 22 2013 - Bridgeport, CT

MINUTES FOR APPROVAL

Approval of City Council Minutes December 10 2012 Special Meeting andDecember 17 2012

COUNCIL MEMBER PAOLETTO MOVED TO ACCEPT THEMINUTES

COUNCIL MEMBER BRANTLEY SECONDED

MOTION PASSED UNANIMOUSLY

COMMUNICATIONS TO BE REFERRED TO COMMITTEES

2112 Communication from Central Grants and Community Development re GrantSubmission 20122013 Southwestern Connecticut Agency on AgingSWCAA Title III Funds Program East Side Senior Center Projectreferred to Economic and Community Development and EnvironmentCommittee

2212 Communication from Central Grants and Community Development re GrantSubmission 20122013 Southwestern Connecticut Agency on AgingSWCAA Title III Funds Program Elderly Hispanic Program referred toEconomic and Community Development and Environment Committee

COUNCIL MEMBER PAOLETTO MOVED TO REFER COMMUNICATIONSTO BE REFERRED TO COMMITTEES

COUNCIL MEMBER MARTINEZ SECONDED

MOTION PASSED UNANIMOUSLY

City of BridgeportCity Council MeetingJanuary 22 2013

Page 4 of 8

Page 8: TUESDAY JANUARY 22 2013 - Bridgeport, CT

MATTERS TO BE ACTED UPON CONSENT CALENDAR

President Pro Tempore asked if there were any items to be removed from the consentcalendar There were none heard

The city clerk read the consent calendar items into the record

2012 Contracts Committee Report re State Lobbying Services Agreement withReynolds Strategy Group LLC

0112 Budget and Appropriations Committee Report re Resolution Affirming andApproving Financing in the amount of 46800000 for the DesignRehabilitation Upgrading and Construction of Various Improvements to theCombined Sewer Overflow Facilities

1712 Budget and Appropriations Committee Report re Budget Modification to theFY 20122013 General Fund Budget Increase Appropriation for the Board ofEducation and for the position of Deputy CAO for EducationYouth3649575

COUNCIL MEMBER PAOLETTO MOVED TO APPROVE

COUNCIL MEMBER dePARA SECONDED

MOTION PASSED UNANIMOUSLY

ADDED

COMMUNICATIONS TO BE REFERRED TO COMMITTEES

2312 Communication from Mayor re Appointment of Steve O McKenzie R to theEthics Commission referred to Miscellaneous Matters Committee

COUNCIL MEMBER PAOLETTO MOVED TO APPROVE

COUNCIL MEMBER MARTINEZ SECONDED

MOTION PASSED UNANIMOUSLY

City of BridgeportCity Council MeetingJanuary 22 2013

Page 5 of 8

Page 9: TUESDAY JANUARY 22 2013 - Bridgeport, CT

New business

1COUNCIL MEMBER PAOLETTO MOVED TO MAKE A CORRECTION TOTHE MINUTES OF DECEMBER 17 2012 FOR ITEM 1312 THE ITEMSHOULD BE CHANGED BACK TO ACCEPTED AND MADE PART OFTHE RECORD ITEM WAS ORIGINALLY REFERRED AS ACCEPTED ANDMADE PART OF THE RECORD AND CHANGED TO THE ORDINANCECOMMITTEE FROM THE FLOOR BY COUNCIL MEMBER OLSONCOUNCIL MEMBER HOLLOWAY SECONDEDMOTION PASSED UNANIMOUSLY

2aCOUNCL MEMBER dePARA MOVED TO SUSPEND THE RULES FORTHE PURPOSE OF REFERRING AN ITEM TO COMMITTEECOUNCIL MEMBER BRANTLEY SECONDEDMOTION PASSED UNANIMOUSLY

2bCOUNCIL MEMBER dePARA MOVED TO REFER RE UPDATE andACTION AS APPROPRIATE ON MISC PENDING LITIGATION TO THEMISCELLANEOUS MATTERS COMMITTEE and BUDGETAPPROPRIATIONS COMMITTEE ITEM 2512

k COUNCIL MEMBER PAOLETTO SECONDEDMOTION PASSED UNANIMOUSLY

3aCOUNCIL MEMBER MARTINEZ MOVED TO SUSPSEND THE RULESFOR THE PURPOSE OF ADDING FOUR 4 ITEMS TO THE AGENDACOUNCIL MEMBER BRANNELLY SECONDEDMOTION PASSED UNANIMOUSLY

3b1COUNCIL MEMBER MARTINEZ MOVED TO APPROVE ITEM 0512GRANT SUBMISSION RE STATE OF CONNECTICIUT REGIONALPERFORMANCE INCENTIVE PROGRAMCOUNCIL MEMBER BRANTLEY SECONDEDMOTION PASSED UNANIMOUSLY

3b2 COUNCIL MEMBER BRANTLEY MOVED TO APPROVE ITEM 0912GRANT SUBMISSION RE STATE DEPARTMENT OF EDUCATION FOR20122013 YSB ENHANCEMENT GRANTCOUNCIL MEMBER MARTINEZ SECONDEDMOTION PASSED UNANIMOUSLY

City of BridgeportCity Council MeetingJanuary 22 2013

Page 6 of 8

Page 10: TUESDAY JANUARY 22 2013 - Bridgeport, CT

3b3COUNCIL MEMBER MARTINEZ MOVED TO APPROVE ITEM 1012GRANT SUBMISSION RE STATE DEPARTMENT OF EDUCATION FOR20122013 YOUTH SERVICE BUREAU GRANTCOUNCIL MEMBER BRANTLEY SECONDEDMOTION PASSED UNANIMOUSLY

3b4COUNCIL MEMBER MARTINEZ MOVED TO APPROVE ITEM 1812GRANT SUBMISSION RE CONNECTICUT MAIN STREETORGANIZATION FORA LITTLE ASIA IMPROVEMENT PROJECT2012 PRESERVATION OF PLACE GRANTCOUNCIL MEMBER BRANTLEY SECONDEDMOTION PASSED UNANIMOUSLY

4COUNCIL MEMBER MARTINEZ MOVED TO SUSPEND THE RULES FORTHE PURPOSE OF REFERRING AN ITEM TO COMMITTEECOUNCIL MEMBER PAOLETTO SECONDEDMOTION PASSED UNANIMOUSLY

4aCOUNCIL MEMBER MARTINEZ MOVED TO REFER RE PROPOSEDCITY PURCHASE OF 645 KNOWLTON STREETCOUNCIL MEMBER PAOLETTO SECONDEDMOTION PASSED UNANIMOUSLY ITEM 2412

Other business

Point of Personal Privilege Council member Brantley requested a moment of silence forBeatrice Forman a member of Delta Sigma Theta who recently passed away at 93 yearsold She expressed the sentiment that Beatrice Forman lived to celebrate the sororitys100year anniversary

City of BridgeportCity Council MeetingJanuary 22 2013

Page 7 of 8

Page 11: TUESDAY JANUARY 22 2013 - Bridgeport, CT

ADJOURNMENT

COUNCIL PRESIDENT PAOLETTO MOVED TO ADJOURN

COUNCIL MEMBER BAKER SECONDEDMOTION PASSED UNANIMOUSLY

The meeting adjourned at 730 pm

Respectfully submitted

Diane GrahamTelesco Secretarial Services

City of BridgeportCity Council MeetingJanuary 22 2013

Page 8 of 8

Page 12: TUESDAY JANUARY 22 2013 - Bridgeport, CT

BILL FINCH

Mayor

City ofBridgeport Connecticut

DEPARTMENT OF CENTRAL GRANTS ANDCOMMUNITY DEVELOPMENT

999 Broad Street

Bridgeport Connecticut 06604

Telephone 203 3325662Fax 2033325657

2112 Referred to ECDECommittee on 01222013

January 9 2013

To City Clerk

ANDREW J NUNNCAO

ALEXANDRA B McGOLDRICK

Acting DirectorOffice of Centra Grants

From Alexandra McGoldrick Acting Director Central Grants OfficeRe Resolution Southwestern Connecticut Agency on the Aging SWCAATitle III Funds ProgramEast Side Senior Center ProjectAttached please find aresolution and grant summary for referral to the Public SafetyTransportation Subcommittee ofthe City Council

Grant City ofBridgeport application to the Southwestern Connecticut Agency on theAging SWCAA Title III Funds Program for the East Side Senior Center Project

Page 13: TUESDAY JANUARY 22 2013 - Bridgeport, CT

oesoepo9r

o etaGRANT SUMMARY

ye

HCR0TE96

PROJECT TITLE East Side Senior Center

RENEWAL NEW x

DEPARTMENT SUBMITTING INFORMATION Central Grants Office

CONTACT NAME

PHONE NUMBER

Alexandra B McGoldrick

2033325665

PROJECT SUMMARYDESCRIPTION

The East Side Senior Center is bright and cheery and something that all the partners can be proudof Average daily attendance is 60 seniors mostly from the East Side of Bridgeport Specialevents and parties attract close to 100 people The center offers a variety of activities that are

culturally sensitive and relate to the special needs and interests of the diverse communityActivities include exercise dancing arts and crafts sewing bingo and pool A nurse from the

Health Department Elderly Health Screening Program visits once a week Students from FONES

Dental School provide free oral health screening Parties special events and trips are scheduledon a regular basis

Project Period 10112012 913012013

PROJECT GOALS AND PROCEDURES

This funding will be used to strengthen SWCAAscultural competency and ability to provideinformation to nonEnglish speaking older persons It will also encourage multicultural grant

applications through communication with diverse populations Finally this funding will promoteenhance and develop community focal points endorse physical and mental well being and

encourage good nutrition

IF APPLICABLEFUNDING SOURCES include matchinginkindfunds FUNDS REQUESTED

Federal 1789400 SalariesBenefits

State SuppliesCity 51762 Salaries Fringe from General Fund

40000CDBGTotal City 9176200Total Project 10965600

Page 14: TUESDAY JANUARY 22 2013 - Bridgeport, CT

WHEREAS the Southwestern Connecticut Agency on the Aging is authorized to extend financial

assistance to municipalities in the form of grants and

WHEREAS this funding has been made possible through a grant for the East Side Senior Center and

WHEREAS funds under this grant will be used to promote enhance and develop community focal

points endorse physical and mental well being and encourage good nutrition among Seniors and

WHEREAS it is desirable and in the public interest that the City of Bridgeport Department of Health and

Social Services submit an application to the Southwestern Connecticut Agency on the Aging in the

amount of 109656 for the purpose ofproviding services at the East Side Senior Center and

Now therefore be it hereby RESOLVED BY THE CITY COUNCIL

1 That it is cognizant of the Citysgrant application to and contract with the Southwestern

Connecticut Agency on the Aging for the purpose of providing services at the East Side Senior

Center and

2 That it hereby authorizes directs and empowers the Mayor or his designee to execute and file

such application with the Southwestern Connecticut Agency on the Aging for the East Side

Senior Center Grant and to provide such additional information and to execute such other

contracts amendments and documents as may be necessary to administer this program

Page 15: TUESDAY JANUARY 22 2013 - Bridgeport, CT

BILL FINCH

Mayor

January 9 2013

To amity Clerk

From Alexandra McGoldrick Acting Director Central Grants Office

Re Resolution Southwestern Connecticut Agency on the Aging SWCAA Title IIIFunds ProgramElderly Hispanic Program

Attached please find a resolution and grant summary for referral to the Public SafetyTransportation Subcommittee ofthe City Council

Grant City ofBridgeport application to the Southwestern Connecticut Agency on the AgingSWCAA Title III Funds Program for the Elderly Hispanic Program

i

l 7

i1

tj

c rn

City ofBridgeport Connecticut

DEPARTMENT OF CENTRAL GRANTS ANDCOMMUNITY DEVELOPMENT

999 Broad Street

Bridgeport Connecticut 06604

Telephone 2033325662Fax 203 3325657 ANDREW J NUNN

CAO2212 Referred to ECDE Committee on12213

ALEXANDRA B McGOLDRICKActing Director

Office of Central Grants

Page 16: TUESDAY JANUARY 22 2013 - Bridgeport, CT

0e GEp9rcor

cGRANT SUMMARY

Y

cORpORATED 136

PROJECT TITLE Elderly Hispanic Services Program

RENEWAL NEW x

DEPARTMENT SUBMITTING INFORMATION Central Grants Office

CONTACT NAME

PHONE NUMBER

Alexandra B McGoldrick

2033325665

PROJECT SUMMARYDESCRIPTION

The City of Bridgeport Department of Health and Social Services Elderly Hispanic InformationReferral Program has been instrumental in serving individuals that have been traditionallyunderserved Our efforts have allowed us to provide services to Hispanic seniors as well as otherseniors within the community They are individual who are not aware or informed of communityservices or entitlements they may be eligible for Resulting from our efforts the worker assigned tothis project has been active in identifying and counseling seniors on how to best match their needswith available resources Our Social Worker who is assigned to our Elderly Hispanic Program hasbeen providing benefits counseling to a significant number of the target population This includescollaborating with various insurance companies to negotiate an appropriate medical supplementalplan for our seniors

Project Period 1012012 913012013

PROJECT GOALS AND PROCEDURES

The CitysElderly Hispanic Program objective is to improve the quality of life for lowincome elderlyHispanics within Bridgeport This program meets the targeted population needs by performingassessments benefit counseling and providing information referral services The SocialServices Department will provide information 8 referral primarily by having a Social Workeraccessible at our location or by telephone Additionally we will disseminate informational flyersand home visits when needed will be provided

FUNDING SOURCES include matchinginkindfunds FUNDS REQUESTEDFederal 1736600 SalariesBenefitsState SuppliesCity 13273 Salary

40761 Director Salary out of General Fund22477 Benefits

Total City 7651100Total Project 9387700

Page 17: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Resolution

DRAFT

WHEREAS the Southwestern Connecticut Agency on the Aging is authorized to extend financialassistance to municipalities in the form of grants and

WHEREAS this funding has been made possible through a grant for the Elderly Hispanic ServicesProgram and

WHEREAS funds under this grant will be used to improve the quality of life for lowincome elderlyHispanics within Bridgeport and

WHEREAS it is desirable and in the public interest that the City of Bridgeport Department of Health andSocial Services submit an application to the Southwestern Connecticut Agency on the Aging in theamount of 9387700 for the purpose of improving quality of life for lowincome elderly Hispanicswithin Bridgeport and

Now therefore be it hereby RESOLVED BY THE CITY COUNCIL

That it is cognizant of the Citysgrant application to and contract with the SouthwesternConnecticut Agency on the Aging for the purpose ofproviding the Elderly Hispanic Services

Program and

That it hereby authorizes directs and empowers the Mayor or his designee to execute and filesuch application with the Southwestern Connecticut Agency on the Aging for the ElderlyHispanic Services Grant and to provide such additional information and to execute such other

contracts amendments and documents as may be necessary to administer this program

Page 18: TUESDAY JANUARY 22 2013 - Bridgeport, CT

OFFICE OF THE MAYOR

CITY OF BRIDGEPORT CONNECTICUT999 BROAD STREET

BRIDGEPORT CONNECTICUT 06604

TELEPHONE 203 5767201

FAX2035763913

BILLFINCH

Mayor

ororn 2312 Referred to Miscellaneous Matters Corunittee on1222013MEMORANDUM

T0 Fteeta Hudson City lerk

FROM Mayor Bill Finch

DATE January 15 2013

RE Boards Commissions

Please place the following name on the January 22 2013 City Council agenda for referral to theMiscellaneous Matters Committee for the purpose of an appointment to the Ethics Commission

Steve 0 McKenzie R72 Granfield Avenue

Bridgeport CT Ofifi10

This replaces a vacancy and the term will expire on December 31 2013

BFllac

J

1

3St

CDocuments and SettingstisaiodiceWlyDocumentsmemoto Sleeta re Steve mckenzie tocouncildocttlS201343200PM

cfrrrtsar ctrernaztrziI3T1ith2JecrresireerrrstsrrfesCmastafrrrIiblecrtywith sehvUls rrrzrneigfrborfaorxlsthat irrrrricreachyerrr

Page 19: TUESDAY JANUARY 22 2013 - Bridgeport, CT

2012 Conseat Calendar

State Lobbying Services Agreement with ReynoldsStrategy Group LLC

eortof

Cotmitteeopt

Cotttract

Submitted January 22 2013

Adopted

Attest

City Clerk

Approved

Mayor

Page 20: TUESDAY JANUARY 22 2013 - Bridgeport, CT

pD p

o

Citp of ribgeotouuecticutycOgPORATEb

a the Gitp6ouncil of the Gitp ofOridyepart

The Committee on Contracts begs leave to report and recommends for adoptionthe following resolution

2012 Consent Calendar

RESOLVED That the attached State Lobbying Services Agreement with

Reynolds Strategy Group LLC for the City of Bridgeport be and it hereby is in all

respects approved ratified and confirmed

RESPECTFULLY SUBMITTEDTHE COMMITTEE ON CONTRACTS

Cazlos Silva

M vette tle amen Holloway

1

e GAmy VizzoP is Angel Paza Jr

c d Paoletto Thomas C McCarthy President

Added to make quorum

City Council January 22 2013

Page 21: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Zoi3

STATE LOBBYING SERVICES AGREEMENT

By this Agreement entered into on or about January 2013 between Reynolds Strategy GroupLLC hereinafter referred to as Consultant and the City ofBridgeport hereinafter referred toas CITY the Parties agree as follows

Scope of Work

Consultant will provide the following services

1 Workwith CITY officials on a needs assessment to identify priority interests andtherazeas ofconcern visavisthe State ofConnecticut State Review recent grantxequests fundingstatus ofprojects and hold anindepth discussion ofpotential funding opportunities Deopaset ofspecific CITY objectives for State legislative sessions including any reauthorizinglegislation and any specific funding mechanisms for cwrrent projects

2 Provide consultation to the CITY on potential funding available from and contacts withthe State government particularly but not limited to the Departrnents ofEconomic andCommunity Development DECD Department ofTransportation DOT Department ofEnergyand Environmental Protection DEEP and Office ofPolicy and Management OP1VI as well asthe GovernorsOffice and the various State Cornmissioners as needed

3 Develop with the CITY a set of specific State funding targets for projects and monitor theactivities to secure these targets

4 Advise the CITY on howmost effectively to work with the Connecticut Legislature andthe staffs ofthe appropriate legislative committees to secure State appropriations and grants forprojects ofspecial interest to the CITY

5 Assist in briefing the staffs of the State legislativE Appropriations Committees and BondCommission on the merits ofappropriations for any funding requests for the CITY

6 Assist in preparing and scheduling testimony correspondence and written briefingmaterials by local officials in support ofCITY legislation and requests initiated by the CITY orotherwise likely to impact the CITYslegal financial alidlor operational interests

7 Work with officials ofthe CITY and upon theCTYs request ofnonprofit agenciesthat apply for funds from the State government in orderiohave acoordinated listing ofallrequests and a managed plan to be successful in bringing additional funding toprojects that willbenefit the CITY

8 Provide any additional consultation to the CITY an anasneeded basis The Consultantshall advise counsel and represent the CITY in pursuin4 and opposing legislative initiatives andgrant applications and awazds at the State level in Hartford CT and regional offices TheConsultant shall assist the CITY in preparing its State legislative executive and administrativeagendas and shall strategize with the CITY on an ongoing basis as requested The Consultant

Page 22: TUESDAY JANUARY 22 2013 - Bridgeport, CT

shall identify topics and azeas ofneed to State legislators serving the CITY pertinent legislativeleaders and committee chairs and CITY Administrative officials

The Consultant shall perform ministerial and discretionary functions such as prepare letters andverbal and written testimony arrange and schedule appointrnents monitor legislative executiveand administrative activity and communicate effectively with the CITY and its elected andappointed officials and their staff as well as those interest groups identified by the CITY as

sharing specific interests with the City all in furtherance of the CITYsgovernmental agenda asdetermined by the City Administration

Term of Contract

The term ofthe contractwill be for the period commencing January 2013 and ending on June30 2013

The contract may be extended twice for two 2 consecutive one 1 fiscal yeaz terms

commencing July 1 2013 and July 1 2014 respectively by agreement ofthe Consultant and theCITY acting by and through its Mayor subject to the provisions ofBridgeport Code ofOrdinances 308140 prohibiting any fees to be paid by the City for lobbying unless funds havebeen expressly appropriated and identified for that particular purpose within the adopted budget

Cost of Services

The fee for the initial term will be 55000 total payable in five 5 installments of11000 eachdue at the conclusion ofeach month from February 2013 through June 2013

The fee for each of the two 2 extension terms if exercised will be negotiated by the Mayor andthe Consultant but will not exceed55000 per annum absent amendment by the City Counciland is subject to theprovisions ofBridgeport Code ofOrdinances 308140 prohibiting anyfees to bepaid by the City for lobbying unless funds have been expressly appropriated andidentified for that particulaz purpose within the adopted budget Payment for the extensiontermswill be due quarterly in arrears on or about September 30th December 31st March 31stand June 30th in four 4 equal installments

All billable costs and expenses must bepreapproved by the CitysDirector ofLegislativeAffairs during both the initial term and the extension team

Miscellaneous Provisions

A Confidentiality The Consultant will keep confiidential all strategies and policies Policieswill not be presented to anyone in the private sector government officials or the news mediawithout the CITYS prior approval

B Conflicts The Consultant will not pursue objectives ofother clients that conflict with theCITY objectives Potential conflicts that azise will be immediately disclosed to the CITY andproper conflict avoidance measures undertaken

2

Page 23: TUESDAY JANUARY 22 2013 - Bridgeport, CT

C Governing Law This Agreement shall be governed by the laws ofthe STATE both as tointerpretation and performance

IN WITNESS WHEREOF the Parties hereto by their respective and duly authorized officershave hereunto set their names

REYNOLDS STRATEGY GROUP LLC

By

Its Chief Exec Officer Duly Authorized

CITY OF BRIDGEPORT

ByBill Finch

Its Mayor Duly Authorized

3

Page 24: TUESDAY JANUARY 22 2013 - Bridgeport, CT

0112Consent Calendar

Resolution Affirming and Approving Financing in theamount of46800000 for the Design RehabilitationUpgrading and Construction of Various Improvementsto the Combined Sewer Overflow Facilities

eortof

onnitteeo

ubet rooriatiouo

Submitted January 22 2013

Attest

City Clerk

Approved

Mayor

Page 25: TUESDAY JANUARY 22 2013 - Bridgeport, CT

3

3

t

s

Q

itp of ribgeortourecticutyORPOgAtED6

o the 6itp6auncil of the Gitp ofOridyeartThe Committee on Budget and Aawroariations begs leave to

report and recommends for adoption the following resolution

O112CONSENT CALENDAR

RESOLUTION AFFIRMING AND APPROVINTFINANCING IN THE AMOUNT OF

46800000 FOR THE DESIGN REHABILITATION UPGRADING AND

CONSTRUCTION OF VARIOUS IaVIPROVEMENTS TO THE COMBINED SEWER

OVERFLOW FACILITIES

WHEREAS the City of Bridgeport the City has been obligated since 1976 to

provide a plan for the elimination of sewer overflows andbypasses and the elimination andorreduction ofstorm water discharges to andor infiltration intothe sanitary sewerage system withinthe affected areas of the City and construct any necessary modifications to eliminate such

overflows and reduce the peak flows received at the municipal sewerage treatment plants to a

practical limit collectively the CSO Facilities pursuant to orders issued by the State of

Connecticuts Department ofEnvironmental Protection and has retained independent consultantsto evaluate the problems at the facilities and to recommend solutions to the deficiencies whichhave been found to exist at these facilities and

WHEREAS based on a facilities plan dateci February 1988 and revised April 1988entitled Facility Plan Combined Sewer Improvements Bridgeport CT the Facilities Reportthe costs of designing rehabilitating upgrading and constructing improvements at the CSO

Facilities the CSO Improvements were anticipated to be approximately32308000 and

WHEREAS on August 29 1989 the WPA passed a resolution i approving the

design and construction of various improvements at the CSO Facilities including without

limitation the CSO Improvements ii approving the financing of such improvements through a

combination of federal and state grants and loans under the Clean Water Fund pursuant to the

provisions ofSections 22a475 to 22a483 ofthe Connecticut General Statutes the Clean Water

Fund Statutes and iii recommending to the City Council of the City ofBridgeport the CityCouncil the approval of the financing of such improvements through loans and other

obligations available under the Clean Water Fund pursuant to the provisions ofthe Clean WaterFund Statutes the 1989 WPCA Resolution and

WHEREAS the City Council passed a resolution on October 16 1989 as subsequentlyamended by City Council resolutions passed on May 21 1990 and June 19 1995 approving the

fmancing of the design and construction of various improvements at the CSO Facilitiesincluding without limitation the CSO Improvements in an amount not to exceed32308000through loans and other obligations available under the Clean Water Fund pursuant to the

provisions ofthe Clean Water Fund Statutes collectively the 1989 City Council Resolutionsand

Page 26: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report ofCommittee on Budget and AppropriationsO112CONSENT CALENDAR

2

WHEREAS on July 19 2005 the WPCA amended and restated the 1989 WPCAResolution i approving the design and construction of various improvements at the CSOFacilities including without limitation the CSC Improvements as well as additionalrehabilitations upgrades and construction required at the CSO Facilities since the adoption ofthe1989 WPCA Resolution in order that the CSO Facilities continue to comply with all applicablefederal state and local law requirements ii approving the financing of such improvementsthrough a combination offederal and state grants and loans under the Clean Water Fund pursuantto the provisions of the Clean Water Fund Statutes and iii recommending to the City Councilthe approval ofthe financing of such improvements tluough loans and other obligationsavailableunder the Clean Water Fund pursuant to the provisions of the Clean Water Fund Statutes the2005 WPCA Resolution and

WHEREAS the City Council passed a resolution on September 6 2005 approving thefinancing of the design and construction of various improvements at the CSO Facilitiesincluding without limitation the CSO Improvements as well as additional rehabilitationsupgrades and construction required at the CSO Facilities since the adoption of the 1989 WPCAResolution in an amount not to exceed32308000tluough loans and other obligations availableunder the Clean Water Fund pursuant to the provisions of the Clean Water Fund Statutes the2005 City Council Resolution and

WHEREAS on March 18 2008 the WPCA amended and restated the 2005 WPCAResolution i approving the design and construction of various improvements at the CSOFacilities including without limitation the CSO Improvements as well as additionalrehabilitations upgrades and construction required at tine CSO Facilities since the adoption ofthe2005 WPCA Resolution in order that the CSO Facilities continue to comply with all applicablefederal state and local law requirements ii approving the financing of such improvementsthrough a combination of federal and state grants and loans under the Clean Water Fund pursuantto the provisions of the Clean Water Fund Statutes and iii recommending to the City Councilthe approval ofthe financing of such improvements through loans and other obligations availableunder the Clean Water Fund pursuant to the provisions of the Clean Water Fund Statutes the2008 WPCA Resolution and

WHEREAS the City Council passed a resolution on June 16 2008 approving thefinancing of the design and construction of various improvements at the CSO Facilitiesincluding without limitation the CSO Improvements as well as additional rehabilitationsupgrades and construction required at the CSO Facilities since the adoption of the 2005 WPCA

Resolution in an amount not to exceed32308000through loans and other obligations availableunder the Clean Water Fund pursuant to the provisions of the Clean Water Fund Statutes the2008 City Council Resolution and

WHEREAS on November 15 2011 the WPCA amended and restated the 2008 WPCAResolutioniapproving the design and construction ofvarious improvements at the CSO

Page 27: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report ofCommittee on BudgEt and AppropriationsO112CONSENT CALENDAR

3

Facilities including without limitation the SO Improvements as well as additionalrehabilitations upgrades and construction required at the CSO Facilities since the adoption ofthe2008 WPCA Resolution in order that the CSO Facilities continue to comply with all applicablefederal state and local law requirements ii approring the financing of such improvementsthrough acombination offederal and state grants and loans under the Clean Water Fund pursuantto the provisions of the Clean Water Fund Statutes and iii recommending to the City Councilthe approval ofthe financing ofsuch improvements through loans and other obligations availableunder the Clean Water Fund pursuant to the provisions of the Clean Water Fund Statutes the2011 WPCA Resolution and

WHEREAS the City Council passed a resolution on December 19 2011 approving the

financing of the design and construction of various improvements at the CSO Facilitiesincluding without limitation the CSO Improvements as well as additional rehabilitationsupgrades and construction required at the CSO Facilities since the adoption ofthe 2008 WPCA

Resolution in an amount not to exceed44000000though loans and other obligations availableunder the Clean Water Fund pursuant to the provisions of the Clean Water Fund Statutes the2011 City Council Resolution and collectively with the 2008 City Council Resolution the 2005

City Council Resolution and the 1989 City Council Resolutions the City Council Resolutionsand

WHEREAS through acombination offederal and state grants and loans under the Clean

Water Fund pursuant to the provisions of the Clean Water Fund Statutes including Clean Water

Fund loan obligations of the City in the amount of31466290 the WPCA has effected the

design and construction of various improvements apt the CSO Facilities including without

limitation the CSO Improvements as well as additional rehabilitations upgrades and construction

required at the CSO Facilities since the adoption ofthe 1989 WPCA Resolution and

WHEREAS on April 17 2012 the WPCA amended and restated the 2011 WPCA

Resolution i approving the design and construction of various improvements at the CSO

Facilities including without limitation the CSO Improvements as well as additional

rehabilitations upgrades and construction including the design and construction ofcertain greeninfrastructure projects at the CSO Facilities which are necessary to improve water quality and

obtain various environmental and energy efficiency and cost saving benefits ii approving the

financing of such improvements through a combination of federal and state grants and loansunder the Clean Water Fund pursuant to the provisions ofthe Clean Water Fund Statutes and iiirecommending to the City Council the approval of the financing ofsuch improvements throughloans and other obligations available under the Clean Water Fund pursuant to the provisions ofthe Clean WaterFund Statutes the 2012 WPCA Resolution and

WHEREAS the financing ofthe design andconstruction of certain green infrastructure

projects are necessary to improve water quality and obtain various environmental and energy

efficiency and cost saving benefits at the CSO Facilities

Page 28: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report ofCommittee on Budget and AppropriationsO112CONSENT CALENDAR

4

NOW THEREFORE BE IT RESOLVED

a That the City Council having reviewed the recommendations of the WPCA as

evidenced by the Resolution adopted by the WPCA on April 17 2012 a copy of which isannexed hereto as Exhibit A and made a part hereof hereby amends the list of improvements to

the CSO Facilities included in the City Council Resolutions including without limitation the

CSO Improvements to include the design rehabilitation upgrading and construction of the

following improvements to the CSO Facilities the Projects

Ash Creek Rooster River and Black RockIIarlbor Construction of

76 acres ofsewer separation3 regular consolidation projects5 control regulators2 relief sewers

1 remote storagetreatment unit

Pump Station Refurbishment Lnprovements and modifications includingSafety protective equipmentSecurity fencingElectrical wiring and lightingVentilation

Replacement ofpumps vales and switchgearInstallation ofauxiliary powerInstallation ofalarms and flow monitoring

Sihpon Improvements Engineering work consisting ofCoordination ofand cleaning and televising ofsiphonsReview ofresults and recommendations

Preparation ofplans and specifications ofnew structures

Sewer Separation Engineering workconsisting of

Preparation ofplans and specifications for Area 711

Harborpointe Sewer Separation Engineering vvork consisting of

Preparation of plans and specifications for Area 712

Central Station GREGsand REGCON Sewer Coordination Prepare Design StudyReport plans and specifications of 19 controlled Regulators Regulator Consolidation andCentral Monitoring Station

REGCONsEast Side Areas 711 712 andi13 Prepare plans and specifications for

7125 feet ofregulator consolidation

BAYEL Treatment Unit Prepare plans and specifications for a remote treatment unit at

BAYEL control regulator on the upper reaches ofJohnson Creek

Page 29: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report ofCommittee on Budget and AppropriationsO112CONSENT CALENDAR

5

REGCONsWest Side Area 621 Prepare plans and specifications for 12650 feet ofregulator consolidation sewer for the area along the Pequonnock River from Island Brookto Congress Street

REGCONs West Side Area 622 Prepare plans and specifications for 6760 feet ofsewer line for consolidation ofdischarges to the Pequonnock River Cedar Creek and

Bridgeport Harbor

CREG Evaluation Evaluate the effectiveness ofCREGs in Areas 711 and 622

Separation Evaluation Evaluate sewer separatism effectiveness in Areas 711 and 623

Overflow Treatment Effectiveness Evaluate overflow treatment effectiveness at areas711 and 623

InLine StoraeControl Prepare plans and specifications for use of interceptors for inline storage

Inflow Infiltration Evaluate sewage flow to Island Brook and River Street PumpStations to complete design of new station Relining of over 20000 linear feet ofexisting sewers to reduceliminate infiltration and increase structural integrity

MCSO G1 Design and Construction Sewei installation area of Crescent to StillmanStreet between Knowlton and Noble Street

MCSO G2Desim and Construction Sewer installation area ofCrescent to StillmanStreet between Noble and E Main Street

MCSO G3Design and Construction New River Street Pump Station to replaceexisting River Street and Island Brook Stations

MCSO G4DesiZn and Construction Sewer installation area of Church to OgdenStreet between E Main Street and Pembroke Lake

MCSO G5Design and Construction Interconnect sewer from Island Brook PumpStation to New River Street Pump Station including demolition ofexisting stations

MCSO H Desilan and Construction

Design model and testing of green iniiastructure installations including street

scape applications of bioswales tree plantings and permeable pavement forstreet and sidewalk projects

Page 30: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report ofCommittee on Budget and AppropriationsO112CONSENT CALENDAR

6

Demonstration project funding for publicprivate partnerships with commercial

building owners and community centers and investments in low cost storm water

management applications to be undertaken by residentsSewer installation including pipe replacement relining and utility relocation forthe area bounded by Ellsworth Street and Faield Avenue between MartinTerrace andI95

Sewer installation including pipe replacement relining and utility relocation forthe area bounded by Bostwick Avenue and Wordin Avenue between the CedarCreek and Railroad AvenueSewer installation including pipe replacement relining and utility relocation forthe area bounded by Lafayette Street and the Pequonnock River from RailroadAvenue to Bridgeport HarborSewer installation including pipe replacement relining and utility relocation for

the area bounded by Route 825 and the Pequonnock River from North

Washington Avenue to Bridgeport HarlborGreen infrastructure installations including bioretention and permeablepavement applications and green and blue roof installations for publicly ownedstreet right ofways orpublic buildings

b That in connection with the Projects the City Council hereby authorizes and

approves the execution and delivery of project funding agreements the Agreements betweenthe City the WPCA and the State of Connecticut the State substantially in such form as may

be required by the State The Mayor of the City is authorized to sign such Agreements by hismanual or facsimile signature

c That in connection with the Projects and to evidence loan or loans under theClean Water Fund the City Council hereby authorizes and approves the sale issuance rollover

andor reissuance by the City from time to time of project loan obligations interim fundingobligations or other obligations meeting the conditions prescribed in the Clean Water FundStatutes collectively the Obligations in an amount not to exceed FortySix Million EightHundred Thousand Dollars46800000 The Obligations shall be issued pursuant and subjectto the Clean Water Fund Statutes To meet any portion of the costs ofthe Projects determined to

be eligible for funding under said Clean Water Fund program the City may issue its project loan

obligations to the State and may issue interim funding obligations in anticipation ofsuch projectloan obligations in such denominations as may be appropriate Any such interim fundingobligations may be renewed from time to time by the issuance ofother notes provided the final

maturity ofsuch notes do not exceed the maximum period permitted under Section 22a479of the

General Statutes The Obligations shall be secured as to both principal and interest by apledge of

revenues to be derived from sewerage system use andor connection charges or benefit

assessments or both The Obligations shall also be secured by the full faith and credit of the CityThe Mayor of the City is authorized to sign such Obligations by his manual or facsimile

signature The Obligations shall bear the seal of the City or a facsimile ofthe seal

Page 31: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report ofCommittee on Budget and AppropriationsO112CONSENT CALENDAR

7

d That in addition to the Obligations described above the Mayor of the City andthe WPCA acting by its Chairman Vice Chairman General Manager or any of them isauthorized to apply for and accept federal and state grants to help defray the costs of the ProjectsAny grant proceeds may be used to pay costs of the Projects or principal and interest on theObligations authorized hereunder

e That in connection with the Projects the WPCA is authorized to i designrehabilitate upgrade and construct the Projects ii approve and incur the costs associated with

the design and construction of the Projects including but not limited to all applicable design andconstruction costs equipment furnishings materials land acquisition architects feesengineering fees legal fees net temporary interest and other financing costs and other costs and

expenses related to the Projects and iii contract with engineers contractors and others for theProjects

f That the Mayor of the City and the WPCA acting by its Chairman Vice

Chairman General Manager or any of them and arty other proper officers of the City are

authorized to execute all such other documents and periForm all other acts which are necessary or

appropriate to enter into the Agreements to construct and complete the Projects and to issue andsell the Obligations including but not limited to deteirnining the terms and other details of the

Obligations

g That any and all actions taken by the Mayor the WPCA or any other officers ofthe City or the WPCA in connection with the Projects are hereby ratified and confirmed

RESPECTFULLY SUBMITTEDTHE CObIIVIITTEE ON

BUDGET AND APPRO J1ATIONS

R P Curwe rCoChairman Angel lvi d ara JrCoChairman

san T Br elly

Am VizzoP ci

Ly t1 Martinez

Silva

Council Date January 22 2013

Page 32: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Ut

W

Page 33: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Apprioved by WPCA Board

Apri117 2012

RESOLUTION FOR ADOPTION BY THE VWATER POLLUTION CONTROLAUTHORITY OF THE QTY OF BRIDGEPORT

WHEREAS the City of Bridgeport the City has been obligated since 1976 toprovide aplan for the elimination of sewer overflows andbypasses and the elimination andorreduction of storm water discharges to andor infiltration into the sanitary sewerage systemwithin the affected areas ofthe City and construct any necessary modifications to eliminate suchoverflows and reduce the peak flows received at the municipal sewerage treatment plants to a

practical limit collectively the CSO Facilities puusuant to orders issued by the State ofConnecticutsDepartment ofEnvironmental Protection and has retained independent consultantsto evaluate the problems at the facilitiesand to recommend solutions to the deficiencies whichhave been found to exist at these facilities and

WIREAS based on a facilities plan dated February 1988 and revised April 1988entitled Facility Plan Combined Sewer Improvements Bridgeport CT the Facilities Reportthe costs of designing rehabilitating upgrading and constructing improvements at the CSOFaalities the CSO Improvements were anticipated to be approximately32308000 and

WHEREAS on August 29 1989 the WPCA passed a resolution i approving thedesign and construction of various improvements at the CSO Facilities including withoutlimitation the CSO Improvements iiapproiingthe financing ofsuch improvements through acombination of federal and state grants and loans under the Clean Water Fund pursuant to theprovisions ofSections 22a475 to 22a483ofthe Connecticut General Statutes the Clean WaterFund Statutes and iii recommending to the City Council ofthe City ofBridgeport the CityCouncil the approval of the financing of such improvements through loans and otherobligations available under the Clean Water Fund pursuan to the provisions of the Clean WaterFujiStatutes the 1989 WPCA Resolution and

WHEREAS the City Council passed a resolution on October 16 1989 as subsequentlyamended by City Council resolutions passed on May 21 1990 and June 19 1995 approving thefinancing of the design and construction of various improvemens at the CSO Facilitiesincluding without limitation the CSO Improvements in an amount not to exceed32308000through loans and other obligations available under khe Clean Water Fund pursuant to theprovisions ofthe Clean Water Fund Statutes and

WHEREAS on July 19 2005 the WPCA amended and restated the 1989 WPCAResolution i approving the design and construction of various improvements at the CSOFacilities including without limitation the CSO Improvements as well as additionalrehabilitations upgrades and construction required at they CSO Facilities since the adoption ofthe1989 WPCA Resolution in order that the CSO Facilities continue to comply with all applicablefederal state and local law requirements ii appmvuig the financing of such improvementsthrough a combination offederal and state grants and loans under the Clean Water Fundpursuantto the provisions ofthe Clean Water Fund Statutes and iii recommending to the City Councilthe approval ofthe financing ofsuch improvements through loans and other obligations available

Page 34: TUESDAY JANUARY 22 2013 - Bridgeport, CT

under the Clean Water Fund pursuant to the provisioxs ofthe Clean Water Fund Statutes the2005 WPCA Resolution and

WHEREAS the City Council passed a resolution on September 6 2005 approving thefinancing of the design and construction of various improvemexris at the CSO Facilitiesincluding without limitation the CSO Improvements as well as additional rehabilitationsupgrades and construction required at the CSO Facilities since the adoption ofthe 1989 WPCAResolution in an amount not to exceed 32308000 through loans and other obligationsavailable under the Clean Water Fund pursuant to the provisions of the Clean Water FundStatutes and

WHEREAS onMarch 18 2008 the WPCA amended and restated the 2005 WPCAResolution i approving the design and construction of various improvemexrts at the CSOFacilities including without limitation the CSO Improvements as well as additionalrehabilitations upgrades and construction required at the CSO Facilities since the adoption ofthe2005 WPCA Resolution in order that the CSO Facilities continue to comply with all applicablefederal state and local law requirements ii approving the financing of such improvementsthrough a combination offederal and state graxtts and loans under the Clean Water Fund pursuantto the provisions ofthe Clean Water Fund Statutes and iii recommending to the City Councilthe approval ofthe financing ofsuch improvements through loans and other obligations availableunder the Clean Water Fund pursuant to the provisiorl of the Clean Water Fund Statutes the2008 WPCA Resolution and

WHEREAS the City Council passed a resohxtion on June 16 2008 approving thefinancing of the design and construction of various improvements at the CSO Facilitiesincluding without limitation e CSO Improvemext as well as additional rehabilitationsupgrades and conshuction required at the CSO Facilities since the adoption ofthe 2005 WPCAResolution in an amount not to exceed 32308000 through loans and other obligationsavailable under the Clean Water Fund pursuant to the provisions of the Clean Water FundStatutes and

WHEREAS on November 15 2011 the WPCA amended and restated the 2008 WPCAResolution iapproving the design and construction of various improvements at the CSOFacilities including without lirrritation the CSO Improvements as well as additionalrehabilitations upgrades and construction required at the CSO Facilities since the adoption ofthe2008 WPCA Resolution in order that the CSO Facilities continue to comply witb all applicablefederal state and local law requirements ii approving the financing of such impoevemenLsthroughacombination offederal and state grants and loans under the Clean Water Fund pursuantto the provisions of the Clean Water Fund Statutes and iii recommending to the City Councilthe approval ofe financing ofsuch ixnprovemeirts through loans and other obligations availableunder the Clean Water Fund pursuant to the provisions of the Clean Water Fund Statutes the2011 VPCA Resolution and

WHEREAS the City Council passed a resolution on December 19 2011 approving thefinancing of the design and construction of various unprovements at the CSO Facilitiesincluding without limitation the CSO Improvements as well as additional rehabilitations

2

Page 35: TUESDAY JANUARY 22 2013 - Bridgeport, CT

upgrades and construction required at the CSO Facilities since the adoption ofthe 2008 WPCA

Resolution in an amount not to exceed 44000000 through loans and other obligationsavailable under the Clean Water Fund pursuant to the provisions of the Clean Water Fund

Statutes and

WHEREAS through acombination offederal and state grants and loans under the CleanWater Fund pursuant to the provisions ofthe Clean Water Fund Statutes including Clean WaterFund loan obligations of the City in the amount of31466290 the WPCA has effected the

design and construction of various improvements at the CSO Facilities including withoutlimitation the CSO Improvements as well as additional rehabilitations upgrades andconstruction required at the CSO Facilities since the adoption of the 1989 WPCA Resolutionand

W1REAS the design and construction of certain green infrastructure projects are

necessary to improve water quality and obtain various environmental and energy efficiency andcost saving benefits at the CSO Facilities

NOW TSElttE1FORE BE 1I

1t2ESOLVED that the list of improvements to the CSO Facilities included in the 1989WPCA Resolution including without limitation the CSO Improvements is hereby amendedand restated to include the design rehabilitation upgrading and construction of the followingimprovements at the CSO Facilities the Projects

Ash Creek Rooster River and Black Rock Harbor Construction of76 acres ofsewer separation3 regular consolidation projects5 control regulators2 relief sewers

1 remote storageltreatment unit

Pip Station Refurbishment Improvements and modifications includingSafety protective equipmentSecurity fencingElectrical wiring and lightingVentilationReplacement ofpumps vales and switchgearInstallation ofauxiliary powerInstallation ofalarms and flow monitoring

Siphon Improvements Engineering work consisting ofCoordination ofand cleaning and televising ofsiphonsReview ofresultsandrecommendationsPreparation ofplans and specifications ofnew structures

Sweer Separation Engineeringwork consisting af

3

Page 36: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Preparation ofplans and specifications for Area 711

I3arborpointe Sewer Separation Engineering work consisting ofPreparation ofplans and specifications for Area 712

Central Station GREGs and REGCON Sewer Coordination Prepare Design StudyReport plans and specifications of19 controlled Regulators Regulator Consolidation andCentral Monitoring Station

REGCONsEast Side Areas 711 712 and 7l3 Prepare plans and specifications for7125 feet ofregulator consolidation

BAYEL Treatment Unit Prepare plans and specifications for a remote treatment unit atBAYEL control regulator on the upper reaches ofJohnson Creek

REGCONsWest Side Area 621 Prepare pltuis and specifications for 12650 feet ofregulator consolidation sewer for the area along the Pequonnock River from IslandBrookto Congress Street

REGCONsWest Side Area 622 Prepare plans and specifications for6760 feet ofsewer line for consolidation of discharges to flie Pequonnock River Cedar Creek andBridgeport Harbor

CREG Evaluation Evaluate the effectiveness ofCRGs in Areas 711 and 622

Separation Evaluation Evaluate sewer separation effectiveness in Areas 711 and 623

Overflow Tnsiment Effectiveness Evaluate overflow treatment effectiveness at areas

711 and 623

InLine Storage Control Prepare plans and spectifications for use of interceptors for inline stonge

Inflow Infiltration Evaluate sewage flow to Island Brook and River Street PumpStations to complete design ofnew station Relining ofover20000 linear feetof

existing sewers to reduceliminate infiltration andinease structural integrity

MCSO Crl Design and Construction Sewer installation area of Crescent to StillmanStreet between Knowlton and Noble Street

MCSO G2Design and Construction Sewer installation area ofCrescent to StillmanStreet between Noble andE Main Street

MCSO G3 Desia and Construction New River Street Pump Station to replaceexisting RiverStreet and Leland Brook Stations

4

Page 37: TUESDAY JANUARY 22 2013 - Bridgeport, CT

MCSO G4 Design and Construction SewErinstallation area of Church to OgdenStreet between E Main Street and Pembroke Lake

MCSO G5Desian and Construction Interconnect sewer from Island Brook PumpStation to New River Street Pump Station including demolition ofexisting stations

MCSO H Desittn and Construction

Design model and testing of green infirastnicture installations including streetscape applications ofbioswales tree plantings and permeable pavement for streetand sidewalkprojects the City has planned to undertakeDemonstration project funding for pubincprivate partnerships with commercialbuilding owners and community centers and investments in low cost storm watermanagement applications tobe undertaken by residentsSewer installation including pipe replacement relining and utility relocafion forthe area bounded by Ellsworth Street and Fairfield Avenue between MartinTerrace andI95

Sewer installation including pipe replacement relining and utility relocation forthe area Bounded by Bostwick Avenue md Wordin Avenue between the CedarCreek and Railroad AvenueSewer installation including pipe replacement relining and utility relocation forthe area bounded by Lafayette Street and the Pequonnock River from RailroadAvenue to Bridgeport Harbor

Sewer installation including pipe replacement relining and utility relocation forthe area bounded by Route 825 and the Pequonnock River from NorthWashington Avenue to Bridgeport HarborGreen infrastructure installations including bioretention and permeablepavement applications and green and blue roof installations for publicly ownedstreet right ofways orpublic buildings in the area bounded by Route 825 and thePequonnoclc River from North Washington Avenue to Bridgeport Harbor

RESOLVED that the WPCA hereby approves the Projects and beit further

RESOLVEI that in connection with the projects the WPCA is authorized toidesignrehabilitate upgrade and construct the Projects iiapprove and incur the costs associated withthe design and construction ofthe Projects including but not limited to all applicable design andconstruction costs equipment furnishings materials land acquisition architects feesengineering fees legal fees net temporary interest and other financing costs and other costs andexpenses related to the Projects in an amount not toexceed93000000 and iii contract withengineers contractors and others for the Projects and be it further

RESOLVED that in connection with the Projects the WPCA recommends to the CityCouncil that file City Council authorize the City to do auy and all things necessary andorappropriate i to obtain project loans and grants under the C1eanWater Fund pursuairt to theprovisions of the Clean Water Fund Statutes or under any applicable Federal Program in anamount not to exceed Ninety Three Million Dollars93000000 such amount representing the

5

Page 38: TUESDAY JANUARY 22 2013 - Bridgeport, CT

i

total cost of the Projects ii toapprove the sale issuarce rollover andor reissuance by the Cityfrom time to time of project loan obligations interim fimding obligations or other obligationsmeeting the conditions prescribed in the Clean Water Eind Statutes in an amount not to exceed

Forty Six Million Eight Hundred Thousand Dollars46800000 and iii to authorize the

negotiation and execution ofproject funding agreements with the State ofConnecticut and othergovernmental entities as may be required and be it further

RESOLVER that in connection with the Projects the Chairman Vice Chairman or

General Manager ofthe WPCA or any ofthem be anti is hereby authorized as applicable ito

execute and file applications on behalfofthe City with the Commissioner ofthe Department ofEnvironmental Protection of the State of Connecticut for project loans and grants iito applyfor and accept project giants under any other applicable federal or state program and iii toexecute on behalf of the WPCA all the applications agreements instruments and documentsaccept payments make disbursements and do all other things that may be necessary or

appropriate in order to obtain project loans and grants and to ensure that such improvements becompleted and be it further

RESOLVED that any and all actions taken by the by the WPCA in connection with theProjects are hereby ratified and confirmed

6

AGfiVEJ556176MANDREAN563631v10

Page 39: TUESDAY JANUARY 22 2013 - Bridgeport, CT

1712Coasent Caleadar

Budget Modification to the FY 20122013 GeneralFtiind Budget Increase Appropriation for the Board of

Education and for the Position of Deputy CAO for

EducationYouth

D1

of

CommitteeDlY

ubget roriatiori

Submitted January 22 2013

Attest

City Clerk

Approved

Mayor

Page 40: TUESDAY JANUARY 22 2013 - Bridgeport, CT

o

Citp of ibgeort CouuecticutyRPOAAjEOb

e the Gitp6auncil cf the 6itp ofOriyeortThe Committee on Budget and Aaaropriations begs leave to

report and recommends for adoption the following resolution

1T1Z CONSENT CALENDAR

Resolved That the attached Justification Document regarding a

Budget Modification to Fiscal Year 2012013 General Fund BudgetIncrease Appropriation for the Board of Education and for the Position of

Deputy CAO for EducationYouth364x575 in order to comply with

the Minimum Budget Requirements be anal hereby is APPROVED

RESPECTFULLY SUI3MITTEDTHE COMMITTEE ON

BUDGET AND APPROPRIATIONS

Robert P Curwen SrCoChairman

sinT B annelly

V CAm e Vizzo ccia n

Angel M d JrCoChairman

Lydia Martine

Council Date January 22 2013

Page 41: TUESDAY JANUARY 22 2013 - Bridgeport, CT

BE IT RESOLVED

That the City Council of tfie City ofBridgeport finds that the unencumbered balance of the

transferred from appropriationslisted below equals or exceeds the estimated expenditures of the Cityrequired for such purpose during the remainder ofthe current fiscal year The Coundl finding that the

remaining amount after transfer is sufficient for all expenditures ofthe City for the purpose thereof

during the budget year is justified by the following determination of facts and actions taken

To be in compliance with State MBR requirement and move Council adopted education increased funds to

the BOEsdirect appropriation Additional transfer to Lighthouse to place position of Deputy CAO for

Education and Youth into City department for management and accounting purposes

o

its01950000 59500 FROM 8 374 227 8 374 227

01801000 51000 TO 15306 138 8374 227 23 680 365

01950000 51000 FROM 102000 102 000

01950000 52360 FROM 1479 147901950000 52385 FROM 3 162 3 162

01950000 52504 FROM 5 983 5 983

01950000 52917 FROM 17 376 17 376

01579000 51000 TO 278660 102 000 380 660

01579000 52360 TO 3 864 1479 534301579000 52504 TO 33 083 9145 42 228

01579000 52917 TO 49 455 17 376 66 831

Total 24175 427 24 175 427

i

BE IT FURTHER RESOLVED

hat the City Coundl finds that such transfer of funds will not reduce city revenues

revenue estimates for tfie current or future fiscal year

EiEEisEEE6EEEiiEisisiEEEEEEiiEi

lease make the above budget transfer revision to reflect a morns accurate distributlon offunds

Page 42: TUESDAY JANUARY 22 2013 - Bridgeport, CT

CFiLA Rev82012GRUNT YEAR 201213BTUTUTORY REF CGS102621 30262h 102621

CONNECTICUT STATE DEPARTMENT OF EDUCATIONBUREAII OF GRANTS MANAGEMENT

SOORCES SD012 201213MINIMUM BUDGET REQUIREMENT MBR

DETERMINATION OF NA7CIMDM BUDGET REDUCTION

DATE PRINTED September 10 20121 2 3 4 5 6 7 e 9 103

MAXIMUM IJMRESIDENT

STTRESIDENT MAXIMUM MAXIMUM MBR

201112 201112 201112EFFICIENCY PRELIMINARY

STUDENTDBDUCTION

EFFICIBNCY

DEDUCTION DISTRICT NOTDEDUCTION

Maximum Of

DSSTRICT DISTRICT BUDGETED NET APPROPRIATIONDEDUCTION

Cdl 3 x

RESIDENTSTUDENT

PRELIMINARYEFFICIENCY

LESSER OFC l 4

Lesser of MAINTAINING A Col 7

CODE NAME APPROPRIATION ASSESSMENT ASSESSMENT 005 DBDUCTION DEDUCTIONo or

Col 5Col 9 Or

C l 6HIGH SCHOOL or Col 8

o DEDUCTIONA or Coi 912

ANDOVERN

4080915 3634222 715237 38576 77700 0 38376 0 0 38 576R SONIA 26392491 0 26392491 131962 0 0 0 0 03 ASHFORD 6845002 3463582 10308589 51543 0 0 0 0 00

45

AVONBARICHAMSTED

965928723711001

09256484

465928727967485

23296439 837

10497023 430

0

0109970 0 0

0104970

7 88RLIN 37999785 0 37949785 189749 412080 023430189749

00

0

023930

189 749B9

BETHANY

BETHEL6276791 300318 13577109 67886 122760 0 67886 0 0 67 88637991050 0 37991OS0 189955 0 0 0 0 011 SLOOMFIELD 36555109 0 38555104 192776 0 0 0 0 0

0

1213

BOLTONBOZRAH

124947195 249 636

0012494714 62474 12990 0 12990 0 0

0

1299014 BRANFORD 49170365 0

524963649170365

26298245852

24480329280

00

24980295 BS2

00

69200 6920015 BRIDGEPORT 215843895 0 215843895 1079219 0 0 0

0 24585217 BRISTOL 30268395 0 102685957 513430 0 0 0

0

00 0

1819

BROOIiFIELD

BR00lCLYN3625000015842884

003615000015842884

18075079 214

8694067 320

00

86940 000

086990

21 CANAAN 1713584 1361078 3074662 16373 0 O67320

00 0 67320

2223

CANTERBURYCANTON

1063867322 618 067

0010838673 59193 3030 0 3030

v

0v0

03030

24 CHAPLIN 3114665 2228401226180675343 066

11309026 715

1158600

0 113090 0 0 113 0902526

CBESHIRECHESTER

613528754164069

0

4161399613528758325418

30676941 627

2592078 900

00

025 920

00

00

025920

2T CLINTON 30183463 0 30183463 150917 7770000

41 62777 700

0

000

41 6277728

29COLCH83TERCOLEBROOIC

3682159071

0 36821590 184108 247770 0 184108 0 0700

189 10898142 1908444 3706586 18533 94080 0 18 533 0 03031

COLUMBIA

CORNIIALL11x3326672522462

01 369 014

113326673 876 476

5666319 38

66890 0 56663 0 27046318533270463

32 COVENTRY 24914342 0 249193922

129 S722850099 030

00

1938299 030

00

0 19 38233 CROlMELL 25450000 0 25450000 127250 0 0 0

0 9903039 DANBURY 114895291 0 114893291 574476 0 0 0

0 0 035 DARIEN 76315153 0 76315153 381576 27480 0 27 480

00

00

036 DBEP RIVER 5192900 4390525 9583425 47917 16200 16 200 0

27 4803l DERBY 15479840 0 15479890 77399 0 O 0 162003990

SASTFORDBAST GRANBY

360363413594000

0

03603634

13 594 0001801667 7

33990 0 18018 0 95900 4590041 BAST HADDAM 18393633 0 18393633

9 091 718

129780205 360

0

0

67 97017

0 0 679709 18 0 0 91718

Resident student worksheetDistricts not operating a high achooi worksheet

Page 43: TUESDAY JANUARY 22 2013 - Bridgeport, CT

GRANT YEAR N 201213STATUTORY REF CGS10262f 10262h 102621

CONNECTICUT STATE DEPARTMENT OFED7CATIONBDREAU OF GRANT8 MANAGEMENT

SOURCES ED012 201213MINIMUM BUDGET REQUIREMENT MBR

DETERMINATION OF OVERAGESHORTAGE FOR ALLIANCE DISTRICTS

DATE PRINTED September 14 20 12i 2 3 4 5 6 7 8 9 10

201213MAXIMUM 201213 TOTAL MBR

DISTRICT DISTRICT201112

BUDGETED201112

NET201112

APPROPRIATION201213BUDGETED

201213 201213MBR

DEDUCTION LOCALTOTAL MBR OVERAGE

Col 3 SHORTAGECODE NAME APPROPRIATION ASSESSMENT ASSESSMENT APPROPRIATION

NET APPROPRIATIONASSESSMENT ASSESSMENT

CF11ACol 10

FUNDINGINCREASE

Col 7Col 8

Col 9

Col 112

ANDOVERANSONIA

408091526392991

363422207715137

26 392 4919180307

27 000 0003631182 7811989 38576 0 7676561 134928

34

ASHFORD

AVON6845002

46 592 8723463582

010308589 7088249

0

34873412700000010575390

00

0

02639299110308584

607509267 006

5 BARKHAMSTED 3731001 9256484965928727967485

484634303837759

0

438999848463430

8 297 732104970

23 93000

l6487 9027

19755287

6BERLINBETHANY

379497856276791

0

73003183799978513 577 109

390882796 368 791

07

39088279 189749 094905537760036

3036971328243

9 BETAEL 37991050 0 37991OS0 39660925985360

01365915139 660 925

678860

0 13509223 344928it BLOOMFIELD 38555104 0 38555109 38555109 0 38 555 104 0

0

037991OS01669875

1213

BOLTONBOZRAH

124947145249636

0

0124997145 249 636

128302633715

0 12830263 12990 03855510412981724

0348539

19 BRANFORD 99170365 0 49170365989

50297604005371989

50 297 60964200

295 852005185936 166553

1S17

BRIDGEPORTBRISTOL

215843895102685957

00215843895102 685 957

215843895102

0 215643895 0 36495754892451313730912194939703649575

18 SROOKFIELD 36150000 0 3615000068596037036000

00

10268596037 036 000

086 940

00

102685957 31921

BROOKLYNCANAAN

158428641713584

01 361 078

158428843 074 662

162361301 78

0 16236130 67320 03606306015775564

972940460566

2223

CANTERBURY 10838673 0 108386733026

110663281313767

03096793

11 066 3280

3 030003074662 22131

24CANTONCHAPLIN

226180673114665

0

2228401226180675393 066

239404023 136 998

02 472

23490402 113090 01083569322504977

230685935425

2526

Cs9EoniiFCHE

61352875 0 61352875 62 502 875r569

0560osB7

62 502 8750

25 920 0343v6o 2665ui

27STER

CLINTON916406930183463

416134908325418

30 183 634223900

30 44177003 6400903 91627 0

613269558283791

1175920117112

2829

COLCHESTER 36821590 0 3682159061728

3752916000

3046172837 524 160

77700184 108

0030105763 355965

30COLEBROOIKCOLUMBIA

179814211 332 667

190849403706586

11952342 1738395 3690737 18533 0

366379823 688 053

8866782 684

31 CORNBALL 2512962 13640141332667386476

112900002511642

0

1517 57011240000

4 029 212270463

19 3820 11062204 177796

32

33COVENTRYCROMRELL

249134225950000

0

02991439225 90 000

2996593125

0 24965931 9903000385709929815312

172118150619

39 DANBURY 114895291 0 119895291942064

11579329100

25942064115 795 291

00

0 25450000 4920643536

DARIEN

DESP RIVER763151535192900

0

9390525763151539583925

799901825 400 787

09 3

79940182 2748000

11489529176287673

9000003652509

37 DERBY 15979840 0 15479890 1585894450980

09751767

15 838 99426200

00 9567225 184542

3940

EASTFORDEAST GRANBY

360363913594000

00360363913594000

365879414 040 000

0 3658794 9590000154798403557734

379104101060

91 EAST HADDAM 18343633 0 18343633 16474 5840

014040000 67970 0 13526030 513970

9293

EAST HAMPTONEAS H

26676503 0 26676503 26710840 01847958426 710 840

9171822 300

0018251915 222669

T ARTFORD 82496910 0 82998910 85766919 0 85 766 419 026659003 56637

0 824989103267509

Page 44: TUESDAY JANUARY 22 2013 - Bridgeport, CT

FUND ORG DESC

01 01950000 FULL TIME EARNED PAY01 01950000 MEDICARE

01 01950000 SOCIAL SECURITY01 01950000 MERF PENSION EMPLOYER CONT01 01950000 HEALTH INSURANCE CITYSHARE01 01950000 SUPPORTIVE CONTRIBUTIONS

OBJECT51000

52360

52385

52504

52917

59500

CY Budget SPENT

10200000147900

316200

598300

1737600837422700

850422700

AVAILABLE

3844669 635533153505 94395

000 316200450982 147318

487888 1249712000 837422700

4837044 845585656

Page 45: TUESDAY JANUARY 22 2013 - Bridgeport, CT

0512

Grant Submission re State of Connecticut for RegionalPerformance Incentive Program

eortof

CommitteeDID

tbirotnett

Submitted January 22 2013 OFF THE

FLOOR

Attes

City Clerk

Approved

Mayor

Page 46: TUESDAY JANUARY 22 2013 - Bridgeport, CT

itp of rfbgeotCoecticutycRPOAATEb

e the 6itp C7QUncil ofthe Gitp ofOridyeiart

The Committee on ECD and Environment begs leave to reportand recommends for adoption the following resolution

0512

WHEREAS the Greater Bridgeport Regional Council GBRCintends to apply for grant funds undfrthe Regional PerformanceIncentive Program a statefunded program to encourage regionalcooperation referenced in Section 5 of Public 1161 An Act ConcerningResponsible Growth and such proposal is attached to and made a partof this record and

WHEREAS the proposed project wiill create and develop a RegionalConservation Services Program for the member communities of the

Greater Bridgeport Regional Council and the intent of the project is to

jointly and cooperatively establish a regional system to reduce the cost

burden associated with the development and implementation of hazard

mitigation brownfield remediation open space preservation and

watershed management programs and

WHEREAS the GBRC will work with member communities to

prepare and adopt a Memorandum of Understanding for the operationsand maintenance of the regional Conservation Services Program Nowtherefore be it

RESOLVED that the City Council af the City ofBridgeport approvesand endorses the Regional Performance Incentive Program grant

application by the Greater Bridgeport Regrional Council to be approved bythe Connecticut Office of Policy and Management and certifies that

pursuant to Section 8 of Public Act 02239 that there are no legalobstacles to the provision of the services as outlined in the RPIP project

Page 47: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report of Committee on ECD and Environment0512

2

RESPECTFULLY SUI3MITTEDTHE COMMITTFEON

ECONOMIC AND CONIMUNITY DEVELOPMENT

Ly is N M nez CoChaff

Warren Blunt

Michelle A Lyons

Robert Curwen Sr

Martin McCarthy

Jack O Ban1a

Council Date January 22 2013 OFF THE FLOOR

Page 48: TUESDAY JANUARY 22 2013 - Bridgeport, CT

hRegional Conservation Services Program GBRC

Greater BridgeportNovember 28 2012 Regional Council

A mix ofurban suburban and rural communities the Greater Etridgeport Region faces a number of

environmental challenges that reflect its diverse mix of land uses Brownfields are a legacy ofpast industrial uses

in our urbanized areas Watersheds have been impacted by these industrial uses and by more recent suburban

growth This growth has also caused an increase in impervious surfaces as well as the amount of stormwater

that enters our waterways and long Island Sound Recent wealher events have caused more frequentoccurrences of inland and coastal flooding and towns are often left to shoulder the costs alone

To reduce the financial burdenofthese environmental challenges the GBRC proposes a Regional Conservation

Services Program funded through the Regional Performance Incentive Program RPIPThe capital costs

associated with the development and implementation ofhazard mitigation brownfleld remediation open space

preservation and watershed management programs have proven a significant burden to manymanicipalities in

our region Furthermore the true costs of limiting response anti capacity to address these issues in our towns

has lead to an increase in our ecological footprint and continually threatens the value of land in our region Our

natural resources are one of our greatest regional assets Theses relative issues are not restricted to municipalboundariesand can be more comprehensively and effectively addressed through a regional servicebased

approach

The components ofthe proposed regional conservation services program are presented by target area and

include

Natural Hazard Mitigation

1 Regionwide implementation of the FEMA Community Rating System This voluntary program offers

discounts on flood insurance premiums tocommunitie that undertake activities beyond minimum flood

insurance standards Activities include public outreach and information on flood protection open space

protection stormwater management and floodplain mitigation Towns in the greater Bridgeport regionare at varying levels oftechnical and financial capacity which must be maintained at a certain level to

enroll in this program

GBRC will develop a strategy and implementation planior regionwide enrollment in this program

2 Coastal Flooding Risk AssessmentMapping Analysis of flood risk is an important component ofour local

hazard mitigation planning process While data is available to assess a communities exposure to current

and future flooding it is often generalized and unrelatecl to a townsassessor information

GBRC will conduct aGISbased parcel level assessment of properties at risk for flooding and the results

highlighting economic environmental and social risk will be integrated in a GIS web viewer

3 Capital Purchases for Hazard MitigationCoordination of the Natural Hazard Mitieation Plan Most

municipalities in the Greater Bridgeport Region rely upon manual processes such as paper maps to

Page 49: TUESDAY JANUARY 22 2013 - Bridgeport, CT

3

respond to storms and natural hazards Recent extreme weatherevents over the past twoyears have

underscored the need for remote coordination and mobilized tracking ofthe response todamages and

hazards such as fallen trees and electrical wires Mobile deployment ofthe GBRC Regional GIS Systemwill enhance response effortsand support the implementation ofthe Regional Natural Hazard

Mitigation Plan

The capital purchases to support this include

Tablet ComputersSmartboards

Three years of Mobile ArcGIS online for 50 users

ESRI EAP Public Safety Training

4 Development of a livine Shoreline Plan Currently member communities in the Greater Bridgeport

region often consider restoration projects on an independent casebycase basis

GBRC will develop a living shoreline plan for its coastal zones pursuant to the approach prescribed bythe National Oceanic and Atmospheric Association NOAA

Site analysis GBRC will determine whether living shoreline stabilization is appropriate in coastal

areas this analysis will include an evaluation ofthe bank erosion rate and elevation wave

energy prevailing wind and wave direction vegetation habitat and soil type

Improvement recommendations permit approval and legal compliance GBRC will develop a list

of recommended improvements and conduct a compliance assessment with all federal stateand local laws regulations and permits for any proposed restoration activities as developed in

the plan

Brownfield Redevelopment

1 Brownfield GIS Inventory Redevelopment of brownfields is a key priority of the Greater Bridgeport

region An important part of this process is the identification and tracking ofany properties that

maintain official status with the United States Environnnental Protection Agency US EPA andorState

ofConnecticut Department of Energy and EnvironmenialProtection CT DEEP Currently towns conduct

such research on a site by site basis requiring extensive leg work and staff time

GBRC will develop a locally accessible inventory of the iregionsbrownfield sites which will be integratedas a data layer into our Regional GIS system Through a document management system any digitalenvironmental status documentation available from EFADEEP will be easily accessible through the GIS

This project will expand upon an existing DECD funded project managed by the GBRC for a brownfields

inventory in the City of Bridgeport

Page 50: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Open Space Watershed

1 Open Space and Conservation GIS Inventorv Open space may be held by the state ofConnecticutmunicipalities nonprofit land conservation organizaticnsor water utilities Tracking the legalmechanisms that designate this land as open space the uses of this land and the ecological value oftheland are can be a challenge to local officials

GBRC will inventory and map dedicated open space land protected by conservation easementshabitats vegetation soils and endangered species The use ecological value and legal status of this landwill be documented This inventory will be integrated into the Regional GIS and regularly updated as

part ofthis programtoaccurately track open space and ecologically valuable land

2 Impervious Surface GIS Inventorv Stormwater runoff from impervious surfaces flows into localwaterways causes flooding and degrades water quality As development has increasedtheamountimpervious surfaces a GIS inventory of these sites will allow for the identification of areas with thehighest impact on the regionsnatural resources

Using updated areal imagery the GBRC will map impervious surfaces in the region and identify areasthat could cause degraded water quality This inventory will be integrated into the Regional GIS

Project Budget Summary Sheet

ImfDeffve e u

Natural Hazard MitigationCRS Implementation 5247500Parcel RiskAssessment 5100000GIS Mobife Deployment 280000

Tablets 55000Smartboards 120000

ArcG1S Online 23years50users 30000FSRI Enterprise AdvantageProram 75000

Living Shoreline Ptan i 5250000Brownfield Redevelopment

Brownfields Inventory S35o0Invento o Sites 125000

Document MaripQementSystem 110000SitePrroritiationMapping 91500

Open Space Watershed

Conservation MappingConsenatonEasements 220000

Impervious SurfaceHabitat 80000Administrative

Personnel CostsAdmanDevelopnoent 596000

4

Page 51: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Program Tasks ProductNatural Hazard National Flood Insurance Program Regionwide RegionalMitigation implementation of the FEMA Community Rating System implementation of the

CRS This voluntary program offers discounts onflood Community Ratinginsurance premiums to communities that undertake System Flood Insurance

activities beyond minimum flood insurance standards Discount ProgramActivities include public outreach and information onfloodprotection open space protection stormwater Parcelbased floodingmanagement andfloodplain mitigation planning risk assessment

Assess properties and assets at risk fircoastal and inland Mobile deployment of

flooding and storm damage GISbased Public SafetyViewer

Coordination of the Natural Hazard Mitigation Plan updateand Capital Purchase program mobile deployment for Living Shoreline Plan

Public Safety GIS

Development ofa Living Shoreline Plan A Living Shorelineapproach uses plants sand and limited use of rock to

provide shoreline protection and maintain habitatBrownfields Expansion ofthe City of Bridgeport6rownfield Inventory Regional brownfields

Project This project will identify and track properties that mapping accessiblemaintain official status with the US EIAor DEEP and webviewer

develop apublic accessible inventory of sites to furtherredevelopment ofbrownfields

Open Space Mapping imperviousWatershed Identify impervious surfaces with upolated aerial imagery surfaces soilsManagement vegetation species and

Identify open spaces conservation easements and habitat

protected land in the region as well ass opportunities to

link these spaces Endangered and protected species Mapping conservation

mapping easements

Page 52: TUESDAY JANUARY 22 2013 - Bridgeport, CT

0912r

Grant Submission re State Department of Educationfor 20122013 YSB Enhancement Grant

eortof

Cotmftteeon

tbirotmett

Submitted January 22 2013 OFF THE

FLOOR

Attest i LGIGhCity Clerk

Approved

Mayor

Page 53: TUESDAY JANUARY 22 2013 - Bridgeport, CT

o0

ttp DfCiglDCtDlrieCtiCtitDAPpflAiEae

a the GitpGauncil ofthe C7itp ofCrilyeartThe Committee on ECD and Environment begs leave to report

and recommends for adoption the following resolution

0912

WHEREAS the State of Connecticut Department of Education isauthorized to extend financial assistance to municipalities in the form of

grants and

WHEREAS this funding has been made possible through a grantfor YSB Enhancement and

WHEREAS funds under this grant will be used to provide a

pregnancy prevention program at Bassick High School and

WHEREAS it is desirable and in thf public interest that the City of

Bridgeport Department of Health and Social Services submit an

application to the State of Connecticut Department of Education in theamount of9777 for the purpose of supporting a pregnancy preventionprogram at Bassick High School Now therefore be it

Resolved by the City Council

1 That it is cognizant of the Citys grant application and contractwith the State of Connecticut Department of Education for the

purpose of providing a pregnancy prevention program atBassick High School and

2 That it hereby authorizes directs and empowers the Mayor or

his designee to execute and file such application with the State

Department of Education for a YSB Enhancement Grant to

support pregnancy prevention program at Bassick High Schooland to provide such additional information and to execute suchother contracts amendments and documents as maybenecessary to administer this program

Page 54: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report of Committee on ECD and Environment0912

2

RESPECTFULLY SUBMITTEDTHE COMMITTIE ON

ECONOMIC AND COMMUNITY DEVELOMENT

Lydi N MartinezCoChair

Warren Blunt

Michelle A Lyons

Robert Curwen Sr

Martin McCarthy

Jack O Banta

Council Date January 22 2013 OFF TEIE FLOOR

Page 55: TUESDAY JANUARY 22 2013 - Bridgeport, CT

1012

Grant Submission re State Department of Educationfor 20122013Youth Service Bureau Grant

ieortof

Comtitteeopt

C tbironmett

Submitted January 22 2013 OFF THE

FLOOR

Adopted

fiAttest

City Clerk

Approved

Mayor

Page 56: TUESDAY JANUARY 22 2013 - Bridgeport, CT

r

D 6p0O

1

Citp of ribgeort ouuecticutyHPpBAtE6

c the GitpGauncil of the 6itp cfOYidyeartThe Committee on ECD and Environment begs leave to report

and recommends for adoption the following resolution

112

WHEREAS the State of Connecticut Department of Education isauthorized to extend financial assistance to municipalities in the form of

grants and

WHEREAS this funding has been made possible through a grantfor Youth Service Bureau and

WHEREAS funds under this grant will be used to fundadministrative staff and direct service programs and

WHEREAS it is desirable and in the public interest that the City of

Bridgeport Department of Health and Social Services submit an

application to the State of Connecticut Department of Education in theamount of143507 for the purpose of funding administrative staff anddirect service programs Now therefore bi it

Resolved by the City Council

1 That it is cognizant of the Citys grant application and contract

with the State of Connecticut repartment of Education for the

purpose of funding administrative staff and direct service

programs and

2 That it hereby authorizes directs and empowers the Mayor or

his designee to execute and file such application with the State

Department of Education for a Youth Service Bureau Grant andto provide such additional information and to execute such

other contracts amendments and documents as maybenecessary to administer this program

Page 57: TUESDAY JANUARY 22 2013 - Bridgeport, CT

Report of Committee on ECD and Environment1012

2

RESPECTFULLY SUBMITTEDTHE COMMITTEE ON

ECONOMIC AND COMMUNITYDhVELOPMINT8v

L 1 e oC

Warren Blunt

r

Michelle A Lyons

RobetCurwen Sr

CoChair

r

Martin McCarthy

Jack O Banta

Council Date January 22 2013 OFF THE FLOOR

Page 58: TUESDAY JANUARY 22 2013 - Bridgeport, CT

1812

Grant Submission re Connecticut Main Street

Organization for a Little Asia Improvement Project2013 Preservation of Place Grant

eDtDf

Dmmittee

DIY

nbfrollielt

Submitted January 22 2013 OFF THEFLOOR

i v LteAttest

City Clerk

Approved

Mayor

Page 59: TUESDAY JANUARY 22 2013 - Bridgeport, CT

l 6p

O

itp of rtbgeortoruecticutycgPOAAtCab

a the GJitp Geuncil ofthe Gitp ofCridyeartThe Committee on ECD and Environment begs leave to report

and recommends for adoption the following resolution

1512

WHEREAS the Connecticut Main Street Center CMSC is

authorized to extend financial assistance to its members in the form of

grants and

WHEREAS this funding has been made possible through the 2013

Prevention of Place Grant Program and

WHEREAS funds under this grant swill be used for streetscape and

Gateway Signage Planning and Architectural Drawing and Specificationin the Little Asia Neighborhood Improvement Project and

WHEREAS it is desirable and in they public interest that the City of

Bridgeport submit an application to the Connecticut Main Street Center

CMSC in an amount not to exceed 10 000 for the purpose of

Architectural Drawing and Specification for Streetscape and GatewaySignage Planning Now therefore be it

17esoYved by the City Council

1 That it is cognizant of the Citys grant application and contract

to the Connecticut Main Street Center CMSC for funds for the

purpose of Streetscape and Gteway Signage Planning and

Architectural Drawing and Specification in the Little Asia

Neighborhood Improvement Project and

2 That it hereby authorizes directs and empowers the Mayor or

his designee to execute and file such application with the

Connecticut Main Street Center CMSC to provide such

additional information and to execute such other contracts

amendments extensions and other documents as maybenecessary to under this program

s

Page 60: TUESDAY JANUARY 22 2013 - Bridgeport, CT

2

RESPECTFULLY SUI3MITTEDTHE COMMITTEE ON

ECONOMIC AND COMMUNITYDVELOPIiENT

Ly a N Nar in zCoChair

Warren Blunt Robert Curwen Sr

r 9Michelle A Lyons Martian McCarthy

Jack O Banta

Council Date January 22 2013 OFF THE FLUOR

Report of Committee onICD and Environment1812

Page 61: TUESDAY JANUARY 22 2013 - Bridgeport, CT

CITYATTORNEY

Mark T Anastasi

DEPUTY CITYATTORNEY

Arthur C Laske III

ASSOCIATE CITY ATTORNEYS

Gregory M Conte

Betsy A EdwardsRichard G Kascak Jr

Russell D Liskov

John R Mitola

Ronald J PacachaLisa R Trachtenburg

ASSISTANT CITYATTORNEYSSalvatore C DePianoR Christopher MeyerEdmund F Schmidt

Eroll V Skyers

Telephone 2035767647Facsimile 203 576 8252

COI12412 Referred to ECDE Committee on1222013January 22 2013 OFF T FLOOR

City Councilofthe City ofBridgeport

45 Lyon TerraceBridgeport CT 06604

J

Re Proposed City Purchase of645 Knowlton Street i

Dear Honorable Councilpersons

Upon the consent ofCouncil President Thomas McCarth3 kindly add the abovereferencedmatter to the City Council Agenda for tonightsmeetingIOR REFERRAL TO ECONOMICAND COMMUNITY DEVELOPMENT AND ENVIROrdMENT COMMITTEE ECDEONLY Two separate motions will be necessary as follovrs

1 MOTION TO ADD MATTERTO AGENDA 23 Majority ofthose present andvoting required per CT FOIA and

2 MOTION TO REFER MATTER TO ECDE COMMITTEE Simple Majority voteofthose present and voting required

Thank you for your assistance in this matter

Very trulyyours

MC AnastaiCI AttorneY

Cc Mayor Bill Finch Ruben Felipe Deputy ChiefofStaffFleeta C Hudson City Clerk Alann Kabel Deputy CAOFrances Ortiz Asst City Clerk Lydia NMartinez CoChairECDE CommThomas C McCarthy Council President M Evette Brantley CoChairECDE CommAndrew Nunn CAO Elaine K Ficarra Dir ofCommunicationsAdam Wood Chief of Staff

CITYOF BRIDGEPORTOFFICE OF THE CITY ATTORNEY

999 Broad StreetBridgeport Connecticut 066044328

Page 62: TUESDAY JANUARY 22 2013 - Bridgeport, CT

CTYOF BRIDGEPORT

CITYATTORiEY OFFICE OF THE CIT ATTORNEYMark T Anastasi 999 Broad Street

Bridgeport Connecticut X66044328DEPUTY CITYATTORNEY

Arthur C Laske III

ASSOCIATE CITYATTORNEYS

Gregory M Conte

Betsy A Edwards

Richard G Kascak Jr

Russell D Liskov

John R Mitola

ASSISTANT CITY ATTORNEYS

Salvatore C DePiano

R Christopher MeyerEdmund F Schmidt

Eroll V Skyers

Telephone 2035767647Facsimile 203 576 8252

RonaldJPacacha COMM 2512 Referred to Miscelaneous Matters

Lisa R Trachtenberg Budget Appropriations Committee on1222013 OFF THE FLOOR

January 22 2013

City Council

ofthe City ofBridgeport45 Lyon Terrace

m

Bridgeport CT 06604

Re Update and Action as Appropriate on Misc Pending Litigation iii

Dear Honorable Councilpersons

Upon the consent ofCouncil President Thomas McCarlhykindly add the abovereferencedmatter to the City Council Agenda for tonightsmeetin3 FOR REFERRAL TOMISCELLANEOUS MATTERS COMMITTEE AND BUDGET APPROPRIATIONSCOMMITTEE ONLY Two separate motions will be necessary as follows

1 MOTION TO ADD MATTER TO AGENDA 23 Majority ofthose present and

voting required per CT FOIA and

2 MOTION TO REFER MATTER TO EECOMMITTEE Simple Majority vote

of those present and voting required

Thank you for your assistance in this matter

V ry truly yours

M TAnastasl City Attorney

df G d n TT11

Cc Mayor Bill Finch

Fleeta C Hudson City Clerk

Frances Ortiz Asst City ClerkThomas C McCarthy Council PresidentAndrew Nunn CAO

Adam Wood Chiefof Staff

Ruben Felipe Deputy Chief ofStaffAllnna Kabel Deputy CAO

A VizzoPanicciaCoChair Misc MattersManuel Ayala CoChair Misc Matters

Angel M dePara Jr CoChair B A

Eline K Ficarra Dir of Communications