tuesday january 22 2013 - bridgeport, ct
Embed Size (px)
TRANSCRIPT

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

2012 Conseat Calendar
State Lobbying Services Agreement with ReynoldsStrategy Group LLC
eortof
Cotmitteeopt
Cotttract
Submitted January 22 2013
Adopted
Attest
City Clerk
Approved
Mayor

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

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

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

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

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

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

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

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

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

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

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

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

Ut
W

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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