City Council & WPCA Meeting Agenda

City Hall Auditorium, 6:30 PM
Upload file: 
Date: 
Monday, October 19, 2020 - 6:30pm

In response to the Governor’s Executive Orders regarding COVID-19, in-person access to this meeting at the City Hall Auditorium will be limited to Board members, City staff and other key personnel on agenda items only.  All others may attend this meeting remotely by phone or online using the ZOOM online meeting platform.  Instructions are available online at: www.torringtonct.org/zoom.

BY PHONE Call-in phone number: 1 (646) 558-8656 | Meeting ID number: 890 7869 4018 | Dial-in Passcode: 06790

ONLINE https://zoom.us/join | Meeting ID number: 890 7869 4018 | Password: 06790

Torrington residents may submit comments in writing to the City Clerk’s Office before 4:00 p.m. on Monday, October 19, 2020.   Written comments that are sent electronically to city_clerk@torringtonct.org or by mail to the City Clerk’s Office, 140 Main Street, Torrington, will be forwarded to the City Council for their consideration in advance of the meeting.


1. Roll-Call Vote: by the City Council to approve amending §75-3 of the Code of Ordinances of the City of Torrington, as described in Atty. Muschell’s memo dated September 25, 2020, to allow alcoholic beverages on a limited basis at Franklin Plaza.

 

Red Canary Cybersecurity

2. Presentation and vote to approve the IT Director’s request to enter into a multi-year contract with the managed detection and response provider, Red Canary of Denver, CO from October 30, 2020 through June 29, 2024 for the total amount of $104,632 to improve the cyber security posture of the City of Torrington against existing and emerging malicious cyber actors; pending approval by the Board of Finance.

 

Minutes

3. Vote to approve the minutes of the public hearing held October 5, 2020.

4. Vote to approve the minutes of the regular meeting held October 5, 2020.

 

Appointments

5. Vote to approve the Mayor’s reappointment of John Bate, Jr., Jane Bakker and Tomasz Kalinowski as regular members of the Inland Wetlands Commission for three-year terms expiring on September 5, 2023.

6. Vote to approve the Mayor’s reappointment of Atty. Sam Slaiby, Jane Vannini, Candace Barth, Donna Maraia and Michael Sartori as regular members of the Board of Ethics for three-year terms expiring on September 1, 2023.

7. Vote to approve the Mayor’s reappointment of Mark McEachern as a regular member of the Historic Property Commission for a three-year term expiring on July 15, 2023.

8. Vote to approve the Mayor’s reappointment of Zachary Lange as a regular member of the Economic Development Commission for a five-year term expiring on February 9, 2025.

9. Vote to approve the Mayor’s appointment of Patricia Arciniega as a regular member of the Cultural Affairs Committee to fill the remainder of a four-year term expiring on December 31, 2022.

 

Ordinance Subcommittee:

10a. Vote to consider business by the Ordinance subcommittee.

10b. Discussion and possible vote to schedule a public hearing for the purpose of soliciting public input regarding the creation of a noise ordinance.

 

Budget Transfers & Amendments

11. Vote to approve the Fiscal Year 2019/2020 transfer requests and budget amendments described in the City Comptroller’s memo dated October 6, 2020; pending Board of Finance authorization.

 

2019 & 2020 Bonded Projects

12. Vote to accept the financial reports relating to the 2019 and 2020 Bonded Projects.

 

Economic Development Presentation

13. Presentation by the Economic Development Director, Rista Malanca, regarding Blue Haus Group.

 

Parks & Recreation Spray Pad

14. Vote to accept the recommendation of the Parks & Recreation Superintendent and award Bid # SPB200-092820 – William L. Besse Municipal Spray Pad to Construction Services of New England, from West Simsbury, CT for the total amount of $409,000 with funding from the Besse Trust and Recreation 200 Account.

 

WPCA Equipment Purchase

15. Vote by the City Council herein acting as the Water Pollution Control Authority to accept the recommendation of Acting WPCA Administrator, Fleet Manager and Purchasing Agent to waive the City’s bid process and award the purchase of one (1) John Deere backhoe 410L through Sourcewell (Formerly NJPA) Contract to W.I. Clark Company, Wallingford, CT for $138,201.96 and authorize the Mayor to act on behalf of the City regarding the execution of the contract and its administration.

 

WPCA Invoice

16. Vote by the City Council herein acting as the Water Pollution Control Authority to approve the following payments from Fund #490 Sanitary Sewer Capital Improvement:

DATE: 10/2/2020 | INVOICE #8200527 | CONTRACTOR: Weston & Sampson Engineers | AMOUNT: $1,750.00

 

Release of Liens

17. Vote to accept Corporation Counsel’s recommendation and authorize the Mayor, pursuant to C.G.S. §12-179, to release the liens described in Atty. Muschell’s memo dated October 19, 2020.

 

Tax Collector Refunds

18. Vote to accept the recommendation of the Tax Collector and authorize the tax refunds indicated on the list dated October 19, 2020.

19. Vote by the City Council herein acting as the WPCA to accept the recommendation of the Tax Collector and authorize the sewer usage refunds indicated on the list dated October 19, 2020.

 

Building Department’s Reports

20. Vote to accept the Building Department’s reports for August and September, 2020.

 

Business by Dept. Heads

21. Vote to consider business by Department Heads.

 

Business by Mayor & Members

22. Vote to consider business by the Mayor and members of the City Council.

 

23. Adjournment