<?xml version="1.0" encoding="utf-8"?><rss version="2.0" xmlns:atom="http://www.w3.org/2005/Atom"><channel><title>City of Newark - Meeting of Municipal Council on 11/20/2012 at 6:30 PM</title><link>https://newark.legistar.com/Gateway.aspx?M=CalendarDetail&amp;From=RSS&amp;ID=1000343&amp;GUID=38E11C19-94DF-4176-ACC2-A83D17C7CEF3</link><description /><generator>Legistar</generator><ttl>15</ttl><atom:link href="https://newark.legistar.com/Feed.ashx?GUID=38E11C19-94DF-4176-ACC2-A83D17C7CEF3&amp;ID=1000343&amp;M=CalendarDetail&amp;Title=City+of+Newark+-+Meeting+of+Municipal+Council+on+11%2F20%2F2012+at+6%3A30+PM" rel="self" type="application/atom+xml" /><item><title>12-2188</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238979&amp;GUID=AF9473D7-C891-48CF-AF43-84FACEB519F8</link><guid isPermaLink="false">AF9473D7-C891-48CF-AF43-84FACEB519F8-2022-09-21-20-15-33</guid><description>File #: 12-2188&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 5.-a&lt;br /&gt;Type: Report&lt;br /&gt;Title: Minutes of The Newark Board of Adjustment, October 11, 2012, Council Chambers.          
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Report</category><pubDate>Wed, 21 Sep 2022 20:15:33 GMT</pubDate></item><item><title>12-2189</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238980&amp;GUID=E147B9A0-2D20-4013-9793-B0EA041B6703</link><guid isPermaLink="false">E147B9A0-2D20-4013-9793-B0EA041B6703-2022-09-21-20-15-33</guid><description>File #: 12-2189&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 5.-b&lt;br /&gt;Type: Report&lt;br /&gt;Title: Minutes of The Newark Board of Adjustment, October 25, 2012, Council Chambers.
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Report</category><pubDate>Wed, 21 Sep 2022 20:15:33 GMT</pubDate></item><item><title>12-2191</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238981&amp;GUID=8F868EB3-C954-43B4-AA31-4EB34EEEAF39</link><guid isPermaLink="false">8F868EB3-C954-43B4-AA31-4EB34EEEAF39-2022-09-21-20-15-33</guid><description>File #: 12-2191&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 5.-c&lt;br /&gt;Type: Report&lt;br /&gt;Title: Minutes for The Newark Environmental Commission for the Months of January, February, March, April, June and July of 2012. 
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Report</category><pubDate>Wed, 21 Sep 2022 20:15:33 GMT</pubDate></item><item><title>12-1884</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238384&amp;GUID=827D03E2-6C44-40EF-97D9-61969DBD6389</link><guid isPermaLink="false">827D03E2-6C44-40EF-97D9-61969DBD6389-2022-09-21-20-15-33</guid><description>File #: 12-1884&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 6F-a1&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: ORDINANCE GRANTING FIVE (5) YEARS OF TAX ABATEMENT TO THE OWNER OF THE QUALIFIED RESIDENTIAL STRUCTURE, FOR PERIOD COMMENCING FROM THE DATE OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND EXPIRING FIVE (5) YEARS THEREAFTER.

166-168 N. 7th Street, Block 1918 and Lot 69, (Central Ward) Name of Owner:  Blue Kingdom, LLC -  Architect's Certification -  $ 170,000.00
SILOT $ 3,400.00- Purchase Price - $10,000.00 (Land) - 3 Family new construction
Architect -  Joseph R. Asfour- Contractor -  Darkwood Builders, Inc.
Certificate of Occupancy: January 13, 2012.
No Action Taken, November 20, 2012
Deferred 6PSF-a1 121912/ Public Hearing Open&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Wed, 21 Sep 2022 20:15:33 GMT</pubDate></item><item><title>12-1891</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238385&amp;GUID=7DD29335-13F4-41F4-93B9-C7BDE580DF42</link><guid isPermaLink="false">7DD29335-13F4-41F4-93B9-C7BDE580DF42-2022-09-21-20-15-33</guid><description>File #: 12-1891&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 6F-a2&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: ORDINANCE GRANTING FIVE (5) YEARS OF TAX ABATEMENT TO THE OWNER OF THE QUALIFIED RESIDENTIAL STRUCTURE, FOR PERIOD COMMENCING FROM THE DATE OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND EXPIRING FIVE (5) YEARS THEREAFTER.

494 Market Street, Block 2002 and Lot 5 (East Ward)
Name of Owner:  Francisco &amp; Maria I. Costa-  Architect's Certification - 
$ 230,000.00
SILOT $ 4,600.00- Purchase Price - $124,000.00 (Land) - 2 Fam. New construction
Architect -  John C. Inglese- Contractor -  Falcon Construction
Certificate of Occupancy: January 24, 2012.
No Action Taken, November 20, 2012
Deferred 6PSF-a2 121912/ Public Hearing Open&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Wed, 21 Sep 2022 20:15:33 GMT</pubDate></item><item><title>12-2055</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238386&amp;GUID=4B53E632-0C66-4DFE-8F3A-2B7615E5A21A</link><guid isPermaLink="false">4B53E632-0C66-4DFE-8F3A-2B7615E5A21A-2025-05-05-18-48-19</guid><description>File #: 12-2055&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 6F-b&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: AN ORDINANCE AMENDING TITLE 2, ADMINISTRATION, CHAPTER 24, PERSONNEL PRACTICES AND POLICIES OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY (2000), AS AMENDED AND SUPPLEMENTED, TO REQUIRE ALL NEWARK SPECIAL LAW ENFORCEMENT OFFICERS TO BE A RESIDENT OF THE CITY OF NEWARK, NEW JERSEY.
Sponsor: Gonzalez
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Mon, 05 May 2025 18:48:19 GMT</pubDate></item><item><title>12-1541</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1214365&amp;GUID=C2A79A2D-303D-4414-A20F-A80FECF52AA3</link><guid isPermaLink="false">C2A79A2D-303D-4414-A20F-A80FECF52AA3-2022-09-21-20-15-35</guid><description>File #: 12-1541&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 6F-c&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: AN ORDINANCE GRANTING A TWENTY (20) YEAR TAX ABATEMENT TO 98 FRELINGHUYSEN REAL ESTATE URBAN RENEWAL ENTITY, LLC, 564 BROADWAY, SUITE 2, BAYONNE, NEW JERSEY 07002, THE OWNER OF A COMMERCIAL PROJECT LOCATED ON PROPERTY IDENTIFIED ON THE OFFICIAL TAX MAP AS BLOCK 2780, LOT 1, MORE COMMONLY KNOWN AS  94-120 FRELINGHUYSEN 
South Ward
Deferred 8-e (as) 100312
Deferred 9-a 101712
No Action Taken, November 20, 2012
Deferred 6PSF-b 121912/ Public Hearing Open
Deferred 6PSF-b 010313/ Public Hearing Open
Deferred 6PSF-a 011613/ Public Hearing Open
Public Hearing on Amendment Only February 6, 2013&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-1734</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1194408&amp;GUID=F2F86EF3-45A5-4E14-BA9D-D32AA6E294C1</link><guid isPermaLink="false">F2F86EF3-45A5-4E14-BA9D-D32AA6E294C1-2026-02-13-17-13-41</guid><description>File #: 12-1734&lt;br /&gt;Ver.: 5&lt;br /&gt;Agenda #: 6PSF-a&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: AN ORDINANCE AMENDING SECTION 23:5-1, PARKING PROHIBITED AT ALL TIMES, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING THE NO PARKING ANYTIME AT VARIOUS LOCATIONS.
Deferred 6F-e 091912
Deferred 6PSF-b 101712/Public Hearing Open
Deferred 6PSF-b 110812/Public Hearing Open
No Action Taken, November 20, 2012
Deferred 6PSF-a 120512/Public Hearing Closed
Deferred 6SF-b 121912/Public Hearing Closed&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Fri, 13 Feb 2026 17:13:41 GMT</pubDate></item><item><title>12-1937</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1217574&amp;GUID=D2FD4231-2362-4D65-920D-148F42572DF5</link><guid isPermaLink="false">D2FD4231-2362-4D65-920D-148F42572DF5-2022-09-21-20-15-34</guid><description>File #: 12-1937&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 6PSF-b&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: AN ORDINANCE PROVIDING FOR THE VACATION OF A 16-FOOT WIDE PORTION OF BELLAIR PLACE, AS LAID OUT 60 FEET IN WIDTH ON THE MAP OF THE COMMISSIONERS TO LAY OUT STREETS, AVENUES AND SQUARESEXTENDING FROM THE NORTHERLY LINE OF VERONA AVENUEA DISTANCE 449.31 FEET NORTHERLY TO ITS TERMINUS.
North Ward
Invitation: Engineering Director, December 4, 2012
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1501</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1213861&amp;GUID=5BACAD9C-B9C3-404B-8815-F151A3FC54F0</link><guid isPermaLink="false">5BACAD9C-B9C3-404B-8815-F151A3FC54F0-2022-09-21-20-15-35</guid><description>File #: 12-1501&lt;br /&gt;Ver.: 2&lt;br /&gt;Agenda #: 6SF-a&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: ORDINANCE AUTHORIZING THE MAYOR AND THE DEPUTY MAYOR/DIRECTOR OF THE DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT OF THE CITY OF NEWARK TO EXECUTE A FIRST AMENDMENT TO THE REDEVELOPMENT AGREEMENT WITH VISION OF HOPE COMMUNITY DEVELOPMENT CORPORATION IN ORDER TO REVISE THE SCOPE OF THE REDEVELOPMENT PROJECT ON 103-109 AND 121-133 SUSSEX AVENUE, 32-42 NEWARK STREET AND 36-48 NESBITT STREET, BLOCK 2853 LOTS 1, 3, 4, 37, 44, 62, 74, 78 AND 79 TO EXPRESSLY ALLOW THE CHARTER SCHOOL PROJECT, EXTEND THE DEADLINES FOR THE COMPLETION OF CONSTRUCTION OF THE REDEVELOPMENT PROJECT TO DECEMBER 31, 2014 FOR THE CHARTER SCHOOL PROJECT AND DECEMBER 31, 2016 FOR THE FAMILY LIFE CENTER PROJECT, PROVIDE FOR THE SALE OF ADDITIONAL CITY-OWNED PROPERTIES LOCATED AT 22,24,26,28 AND 30 NEWARK STREET, BLOCK 2853 LOTS 8,10,12,14 AND 16 TO THE REDEVELOPER FOR A PURCHASE PRICE OF $75,000.000, AND TO MODIFY OTHER TERMS AND CONDITIONS OF THE REDEVELOPMENT AGREEMENT.
Failed/ Public Hearing Closed 6PSF-d 110812
Invitation: Director of Economic &amp; Housing Development, December 4, 2012
No Action Taken, November 20&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-1744</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238970&amp;GUID=54B41799-2C32-417E-9009-11819C510FDC</link><guid isPermaLink="false">54B41799-2C32-417E-9009-11819C510FDC-2022-09-21-20-15-34</guid><description>File #: 12-1744&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R1-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Administration/Office of Business Administrator
Action:  ( X ) Ratifying     (X) Authorizing     ( X  ) Amending
Type of Service:  Amendment of HUD One-Year Action Plan
Purpose: To amend One-Year Action Plan to reflect increased funding for Emergency Shelter Grant Program
Entity Name:  U.S. Department of Housing and Urban Development
Entity Address:  One Newark Center, Newark, New Jersey 07102
Total Grant Amount: Increase by $213,307.00
Funding Source:   U.S. Department of Housing and Urban Development/ Emergency Solutions Grant (formerly “Emergency Shelter Grant”) Program
Grant Period:  July 27, 2012 through July 26, 2014
Contract Basis: (   ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   ( x  ) Grant   (   ) Sub-recipient   (   ) n/a    
Monitoring Dept/Agency:    N/A  
Additional Information:  
Initial One-Year Action Plan authorized by Resolution # 7R1-F 100511
 No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1749</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238971&amp;GUID=E63890CE-CE89-4E99-B36D-42EDA1DBBA26</link><guid isPermaLink="false">E63890CE-CE89-4E99-B36D-42EDA1DBBA26-2022-09-21-20-15-34</guid><description>File #: 12-1749&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R1-b&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Administration/Division of Central Purchasing
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Bid Contract(s)
Purpose: Recycling Services, Mattresses All Types 
Entity Name(s)/Address(s):  Montecalvo Disposal Service Inc. t/a Montecalvo Material Recovery Facility 75 Crows Mill Road, PO Box 290, Keasbey,  New Jersey  08832-0290
Contract Amount: Not to exceed $50,000.00
Funding Source:   City of Newark Budget, Department of Neighborhood and Recreational Services
Contract Period:  Not to exceed a term of two (2) years
Contract Basis: ( X  ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
( X  ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
Entity Name/Address:  
(List vendors here - only if list is long
Additional Information:  
 Bids solicited  Two (2)
 Bids received  One (1)
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1855</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238972&amp;GUID=1062A731-573F-426E-BB8A-E9F171745E70</link><guid isPermaLink="false">1062A731-573F-426E-BB8A-E9F171745E70-2022-09-21-20-15-34</guid><description>File #: 12-1855&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R1-c&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Administration/Division of Central Purchasing
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Use of State Contract(s) #  81520 
Purpose:  10 Print Live Scan System
Entity Name(s)/Address(s):  Morphotrak Inc. 3 Washington Square, Albany, New York 12205
Contract Amount: Not to exceed $150,000.00
Funding Source:   City Budget/ Police Department
Contract Period:   Upon Authorization by Municipal Council through   May 31. 2015
Contract Basis: (   ) Bid   ( X ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
Entity Name/Address:   
# 81520, Morphotrak  Inc., 3 Washington Square, Albany, New York 12205
Additional Information:  
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1857</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238973&amp;GUID=093A7FF7-AAE0-4A8A-A508-66B68641B6A1</link><guid isPermaLink="false">093A7FF7-AAE0-4A8A-A508-66B68641B6A1-2022-09-21-20-15-34</guid><description>File #: 12-1857&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R1-d&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Administration/Division of Central Purchasing
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Use of State Contract(s) # 81517, 81514, 81519, 81516 &amp; 81518 
Purpose:   Automotive Lubricants: Engine/Gear Oils, Greases, ATF, Tractor Fluid &amp; Hydraulic Oils
Entity Name(s)/Address(s):   See below
Contract Amount: Not to exceed $450,000.00
Funding Source:   City Budget, Department of Engineering, Division of Motors, Neighborhood &amp; Recreational Services, Division of Sanitation and Water &amp; Sewer Utilities 
Contract Period:   Upon Authorization by Municipal Council through May 29, 2015
Contract Basis: (   ) Bid   ( X ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
Entity Name/Address:   
# 81517/ Consolidated Motor Oils Inc. /PO Box 427, 1773 Pine Ave. Vineland, NJ 08362
# 81514 Craft Oil Corporation, 837 Cherry St., Avoca, PA 18641-1101
#81519  David Weber Oil Co., 601 Industrial &lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1858</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238974&amp;GUID=7C868D13-981D-4CAD-8F10-0CBBEE9F63E8</link><guid isPermaLink="false">7C868D13-981D-4CAD-8F10-0CBBEE9F63E8-2022-09-21-20-15-34</guid><description>File #: 12-1858&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R1-e&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Administration/Division of Central Purchasing
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Bid Contract(s)
Purpose:  Public Works: Demolition and Clean Up Services, Set-Aside
Entity Name(s)/Address(s):   Oveter’s Construction, Inc. /734 Monroe Avenue, Plainfield, New Jersey 07060
Contract Amount: $250,000.00
Funding Source:   City Budget &amp; Grant Funds, Department of Neighborhood &amp; Recreational Services and Economic and Housing Development
Contract Period:  For a period not to exceed two years
Contract Basis: (X) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
Entity Name/Address:  
(List vendors here - only if list is long
Additional Information:  
  Bids Solicited: Nine (9)
  Bids Received: Two (2)
  Bids Disqualified: Two (2) 
  Bids Re-solicited: Three (3)
  Bids Received: One (1)
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1549</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1239178&amp;GUID=61365C63-4D5D-4F8A-924E-28426D760765</link><guid isPermaLink="false">61365C63-4D5D-4F8A-924E-28426D760765-2022-09-21-20-15-34</guid><description>File #: 12-1549&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R3-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Economic &amp; Housing Development
Action:  ( x  ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service: Approve July 1, 2012 to June 30, 2013 Annual Budget for Newark Workforce Investment Board 
Purpose:  Oversight of Local Workforce System
Amount: $1,592,536.00
Budget Period:  July 1, 2012 to June 30, 2013
Additional Information:  
Resolution 7R3-G (AS) 091510; Resolution approving Memorandum of Understanding between the City of Newark and Newark Workforce Investment Board.  
No Action Taken, November 20, 2012
Deferred 7R3-a 120512
Invitation: Director of Economic &amp; Housing Development, December 18, 2012
Failed 7R3-c (s) 121312
Failed 7R3-b 121912
Deferred 7R3-a 010313
Deferred 7R3-a (s) 010813
Deferred 7R3-a 011613&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1860</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238975&amp;GUID=5D233490-4976-4FFD-9FEE-A8B653284EC0</link><guid isPermaLink="false">5D233490-4976-4FFD-9FEE-A8B653284EC0-2022-09-21-20-15-34</guid><description>File #: 12-1860&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R3-b&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Economic &amp; Housing Development
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Private Sale/Redevelopment
Purpose: Development of (45) units of affordable housing with ground floor commercial space
Entity Name:  Bergen Street Redevelopment, LLC
Entity Address:  450 Washington Street, Newark, New Jersey 07102
Sale Amount: $70,988.20
Cost Basis: ( X  ) $4.00   PSF   (   ) Negotiated   (   ) N/A    (   ) Other:         
Assessed Amount: $463,900.00    
Appraised Amount: N/A           
Contract Period:  commenced within (3) months and be completed within (18) months from the transfer of ownership by the City
Contract Basis: (  ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   ( X  ) RFP   (   ) RFQ 
( X  ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
List of Property:
(Address/Block/Lot/Ward)
   1037-1047 Bergen St., Newark, NJ 07112, Block 3661, Lots 3/South Ward
   1057-1059 Bergen St., Newark, NJ 07112, Block 3660 Lot 11/South Ward  &lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2089</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238987&amp;GUID=CF34C08B-951A-4F09-802F-3697248FBFEE</link><guid isPermaLink="false">CF34C08B-951A-4F09-802F-3697248FBFEE-2024-03-25-13-53-40</guid><description>File #: 12-2089&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R3-c&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Economic &amp; Housing Development
Action:  (   ) Ratifying     ( ) Authorizing     (X   ) Amending
Type of Service:  Private Sale/Redevelopment
Purpose: Second Amendment to RDA with Springfield Avenue Marketplace
Entity Name:  TDAF I Springfield Avenue Holding Urban Renewal Company, LLC 
Entity Address:   799 Central Avenue, Suite 300, Highland Park, IL 60035
Sale Amount: 
Cost Basis: (   ) $      PSF   (  ) Negotiated   (   ) N/A    (   ) Other:         
Assessed Amount:                  
Appraised Amount:                          
Contract PeriodContract Basis: (   ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
List of Property:
(Address/Block/Lot/Ward)
  Blocks 236, 237 and 238 and the vacated portions of Beacon and Rankin Streets, now known as Block  236.01, Lots 1.01, 1.02, 1.03 and 1.04 in the Central Ward.        
Additional Information: Walmart Project
Resolution 7RDE (AS) 100604; Land&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Mon, 25 Mar 2024 13:53:40 GMT</pubDate></item><item><title>12-0388</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1239511&amp;GUID=28628FE1-A2C4-4F04-870C-F0E1280636BF</link><guid isPermaLink="false">28628FE1-A2C4-4F04-870C-F0E1280636BF-2022-09-21-20-15-35</guid><description>File #: 12-0388&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R3-d&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: One Stop Career Center-Newark Works
Action:  ( X  ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Contract with Sub-Recipient
Purpose: Provide  Educational services to Newark One Stop Career Center clients
Entity Name:  La Casa de Don Pedro
Entity Address:  75 Park Avenue, Newark, New Jersey  07104
Contract Amount:  $95,000.00
Funding Source:  New Jersey Department of Labor and Workforce Development      
Contract Period:  July 1, 2011 through June 30, 2012
Contract Basis: (   ) Bid   (   ) State Vendor  () Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   ( X  ) Grant   (X   ) Sub-recipient   (   ) n/a
Additional Information:
Contract period has expired; funds to be liquidated by December 31, 2012    
Funds accepted by Resolution 7R8-a 101911.
Budget insertion established by Resolution 7R1-q 122111.
Letter of Intent dated November 2, 2011 from NewarkWorks  to La Casa de Don Pedro serves as the commitment of funds.              
No Action Taken, November 20&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-1939</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1241105&amp;GUID=FE50DED2-E4EB-4B88-ABF4-3EE1DDADD4C4</link><guid isPermaLink="false">FE50DED2-E4EB-4B88-ABF4-3EE1DDADD4C4-2022-09-21-20-15-35</guid><description>File #: 12-1939&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R3-e (as)&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Economic &amp; Housing Development
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service: Contract with Sub-recipient
Purpose: Environmental cleanup at Childhood Development Center
Entity Name:  Urban League of Essex County (ULEC) 
Entity Address:  508 Central Avenue, Newark, New Jersey 07107
Grant Amount: $109,827.00
Funding Source: United States Environmental Protection Agency (USEPA), Revolving Loan Fund Grant 
Contract Period Twelve (12) month period commencing on the date of execution of the Agreement
Contract Basis: (   ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   ( X  ) Sub-recipient   (   ) n/a    
List of Property: (If applicable)
(Address/Block/Lot/Ward) 
494-504 Central Avenue/Block 1829/Lots 3 &amp; 6 / West Ward                  
Additional Information:  
 Grant funds applied for and accepted by Resolution 7R3-h 020310 
 No Action Taken, 7R3-e (as) 112012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-1350</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1202133&amp;GUID=023DFA6D-F9FE-456B-8715-090FD6746F22</link><guid isPermaLink="false">023DFA6D-F9FE-456B-8715-090FD6746F22-2022-09-21-20-15-34</guid><description>File #: 12-1350&lt;br /&gt;Ver.: 6&lt;br /&gt;Agenda #: 7R4-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Engineering
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Change Order/Amend Resolution 2010
Purpose: Broad Street Streetscape - Phase 3A - 2009 Transportation -Enhancement   increase funds in the amount of $495,873.86 and extend the term of the contract               
Entity Name:  Berto Construction, Inc.
Entity Address:  625 Leesville Avenue, Rahway, New Jersey 07065 
Contract Amount: $2,335,455.99
Funding Source:      Capital     
Contract Period:  extending term of the contract to October  1, 2012
Contract Basis: (   ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
Additional Information: 
   Amending Resolution  #7R4-A, adopted September 15, 2010
Deferred 7R4-a 100312 
Deferred 7R4-a 101712
Invitation: Engineering Director and Berto’s Administration, November 7, 2012
Deferred 7R4-a 110812
Invitation: Engineering Director and Berto’s Construction Repre&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2038</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1218065&amp;GUID=6FF86B39-06E4-4651-BE04-195A688F9B46</link><guid isPermaLink="false">6FF86B39-06E4-4651-BE04-195A688F9B46-2022-09-21-20-15-34</guid><description>File #: 12-2038&lt;br /&gt;Ver.: 2&lt;br /&gt;Agenda #: 7R4-b&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Engineering
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Designating a Bus Stop
Location:   West Ward deletion; along Sandford Avenue northbound, on the easterly side at Underwood Street, farside location, beginning at the northerly curb line of Underwood Street and extending 100 feet northerly therefrom.  West Ward addition; along Sandford Avenue northbound, on the easterly side at Lenox Street, nearside location, beginning at the southerly curb line of Lenox Street and extending 105 feet southerly therefrom.                
Additional Information:
    N/A
Deferred 7R4-d 110812
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2042</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238982&amp;GUID=9032C18D-5AF7-42D5-BDE3-86FB2E2FC708</link><guid isPermaLink="false">9032C18D-5AF7-42D5-BDE3-86FB2E2FC708-2022-09-21-20-15-34</guid><description>File #: 12-2042&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R4-c&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Engineering
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Designating a Bus Stop
Location:  West Ward, along Irvington Avenue westbound, on the northerly side midblock between, Manor Drive and Eder Terrace, beginning at 1000 feet from the westerly curb line of Manor Drive and extending 135 feet westerly therefrom.
Additional Information:
        N/A
 No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2047</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238983&amp;GUID=793EF5FE-2459-4171-A43B-FAD6D847F55D</link><guid isPermaLink="false">793EF5FE-2459-4171-A43B-FAD6D847F55D-2022-09-21-20-15-34</guid><description>File #: 12-2047&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R4-d&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Engineering
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Subcontract with North Jersey Transportation Planning Authority, Inc. (NJTPA), and the New Jersey Institute of Technology (NJIT)
Purpose: FY2013 Sub-Regional Transportation Planning Program 
Entity Name: City of Newark
Entity Address:  920 Broad Street, Newark, New Jersey 07102
Grant Amount: $86,177.50 
Funding Source: North Jersey Transportation Planning Authority, Inc. (NJTPA), and the New Jersey Institute of Technology (NJIT) 
Total Project Cost:   $86,177.50   
City Contribution:     $17,235.50  (In-Kind Match)        
Other Funding Source/Amount:     Federal Funding (FHWA)/  /$68,942.00                               
Contract Period:  July 1, 2012 and terminating on June 30, 2013 
Contract Basis: (   ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   ( X  ) n/a    
List of Property: (if applicable)
(Address/Bloc&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2067</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238984&amp;GUID=12BC386E-47B2-4C10-A5B2-E8EF32701528</link><guid isPermaLink="false">12BC386E-47B2-4C10-A5B2-E8EF32701528-2022-09-21-20-15-34</guid><description>File #: 12-2067&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R5-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Finance
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Purpose: Application to Local Finance Board for Approval 
of Proposed Issuance of Redevelopment Area Bonds 
Name of Project(s):       Matrix/SJP Urban Renewal - Construction of Panasonic Corporate Headquarters            
Amount to be Financed: $ 10,541,703.00                         
Funding Source:       Redevelopment Area Bonds                 
Local Finance Board meeting date(s):     December 5, 2012      
Project Information:
(Description/ Project No./ Amount Appropriated/Ordinance No.)
Additional Information:
 Entity Name and Address; Matrix/SJP Riverfront Plaza I Urban Renewal , L.L.C., c/o SJP Properties, Morris Corporate Center IV, 379 Interpace Parkway, Parsippany, New Jersey 07054
 Project Site Block and Lots: Block 136, Lot 63.02 and an overhang above Block 136, Lot 63.01  
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1273</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238969&amp;GUID=0BF7C186-79D5-4D73-945E-90236999F3AB</link><guid isPermaLink="false">0BF7C186-79D5-4D73-945E-90236999F3AB-2022-09-21-20-15-34</guid><description>File #: 12-1273&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R7-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Law
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service: Professional Services Contract/Settlement
Purpose:  To settle payment of outstanding legal fees for special litigation matters
Entity Name:  Lite DePalma Greenberg &amp; Rivas, LLC
Entity Address:  Two Gateway Center, 12th Floor, Newark, New Jersey 07102
Contract Amount:  $30,108.82
Funding Source:   NEDC Trust Fund
Contract Period:  January 1, 2009 through December 31, 2009
Contract Basis: (   ) Bid   (   ) State Vendor   (X) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (x   ) n/a
Additional Information:
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-0567</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238968&amp;GUID=7925E84D-9DFF-4CF5-B8BD-5418F1D8A762</link><guid isPermaLink="false">7925E84D-9DFF-4CF5-B8BD-5418F1D8A762-2022-09-21-20-15-34</guid><description>File #: 12-0567&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R8-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Office of the Mayor/Municipal Court
Action:  (X ) Ratifying     (X) Authorizing     (  ) Amending
Type of Service:   Intergovernmental Agreement
Purpose: To provide prosecutorial services for Sunday Arraignment Court
Entity Name:  Essex County Prosecutor’s Office
Entity Address:  Essex County Court  Building, 50 West Market Street, Newark, New Jersey 07102
Contract Amount:  Not to exceed $23,920.00
Funding Source:  City of Newark Budget/Office of the Mayor/Open-Ended        
Contract Period: January 1, 2012 through December 31, 2012
Contract Basis: (   ) Bid   (   ) State Vendor   (  ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   ( X  ) n/a
Additional Information:
  N.J.S.A. 40A:11-5(2) An agreement entered into between a municipality and county agency.
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-1968</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238977&amp;GUID=905F54EA-D35B-4685-A099-A172A0854843</link><guid isPermaLink="false">905F54EA-D35B-4685-A099-A172A0854843-2022-09-21-20-15-34</guid><description>File #: 12-1968&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R9-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Offices of Municipal Council/City Clerk
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service: Approving Constable Bond
Purpose: To serve warrants and evictions
Name of Constable:  Shadid J. Webb     
Address:  54 Vermont Avenue, Newark, New Jersey 07106       
Appointment Term:  From the date of adoption to the expiration of the bond, September 18, 2013       
Sponsor:   Council President Donald M. Payne, Jr.    
Additional Information: 
Appointed  by Resolution #  7R9-b091912  
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2124</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238989&amp;GUID=ADC0AE12-F39B-419F-94DC-B35A3B1FD7A3</link><guid isPermaLink="false">ADC0AE12-F39B-419F-94DC-B35A3B1FD7A3-2022-09-21-20-15-34</guid><description>File #: 12-2124&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R9-b&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Offices of Municipal Council/City Clerk
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Hold Harmless and Indemnification Agreement
Purpose: South Ward Idol Talent Show
Entity Name:  Newark Public Schools
Entity Address:  2 Cedar Street, Newark, New Jersey 07102
Event Location:  George Washington Carver School Auditorium, 333 Clinton Place, Newark, New Jersey 07112, 
Event Date(s):  December 8, 2012
Event Time:  11:00 A.M. until 5:00 P.M.
Additional Information:
Sponsor:  Council Member Ras J. Baraka
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2157</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238990&amp;GUID=80B045F4-3D66-4DD8-B5BC-7810DC3D0D2F</link><guid isPermaLink="false">80B045F4-3D66-4DD8-B5BC-7810DC3D0D2F-2022-09-21-20-15-34</guid><description>File #: 12-2157&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R9-c&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: RECOGNIZING &amp; COMMENDING

Sponsored by Council Member Luis A. Quintana

1.  Francisco Rubi and Marcus Hines, Newark Schools Stadium

Sponsored by Council Member Ronald C. Rice

2.  Reverend Mamie R. Lee
3.  Raheem Finnie, President
4.  Chaune  Finnie, Vice President
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:34 GMT</pubDate></item><item><title>12-2159</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238991&amp;GUID=C1FD6505-A727-4C30-8C51-4DDFB4BAEAB8</link><guid isPermaLink="false">C1FD6505-A727-4C30-8C51-4DDFB4BAEAB8-2022-09-21-20-15-35</guid><description>File #: 12-2159&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R9-d&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: EXPRESSING PROFOUND SORROW AND REGRET

Sponsored by Council Member Darrin S. Sharif

1.	Mrs. Vera Jonell Green Gillus

No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-1877</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238976&amp;GUID=8441A00C-F829-4317-91BC-5CFA8AE6C25D</link><guid isPermaLink="false">8441A00C-F829-4317-91BC-5CFA8AE6C25D-2022-09-21-20-15-35</guid><description>File #: 12-1877&lt;br /&gt;Ver.: 2&lt;br /&gt;Agenda #: 7R12-a&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Water and Sewer Utilities
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service: Refund
Purpose: Overpayment on Water/Sewer Account Number 28386             
Entity Name:  East Coast Drilling, Inc.,
Entity Address:  1256 N. Church Street, Moorestown, New Jersey, 08057
Property Location:                   
(Address/Block/Lot/Ward/Site Known As
 140 Lister Avenue / B: 9000 / L: - / East                          
Amount of Refund:  $ 69.45                                    
Additional Information:
  Block 9000, there is no declaration of Lot #, as this location is not a part of the property, but a rental of a hydrant meter.                  
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-2082</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238985&amp;GUID=B65C92C2-49F1-46C5-84B1-4D9A07AC2B0B</link><guid isPermaLink="false">B65C92C2-49F1-46C5-84B1-4D9A07AC2B0B-2022-09-21-20-15-35</guid><description>File #: 12-2082&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R12-b&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Water and Sewer Utilities
Action:  (   ) Ratifying     (X) Authorizing     (X ) Amending
Type of Service:  Change Order/Amend Resolution # 7R12-a 070109  
Purpose: Final Quantities Change Order #1 to Contract 02-WS2007 Reducing Contract by $675,912.84
Entity Name:  New Hope Pipe Liners, LLC
Entity Address:  859 Willow Grove Street, Hackettstown, New Jersey 07840
Contract Amount:  Original Contract Amount: $4,358,706.58, to be reduced by $675,912.84 for unused amounts for a total contract amount of $3,682,793.74.
Funding Source:    Water and Sewer Utilities Capital Budget 
Contract Period:  August 31, 2009 - June 17, 2010 extended twelve (12) days to end on June 29, 2010
Contract Basis: (X ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a
Additional Information:
No financial impact due to reduction change order
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-2087</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1238986&amp;GUID=61104224-A88E-4529-ADB5-FE0297464BA5</link><guid isPermaLink="false">61104224-A88E-4529-ADB5-FE0297464BA5-2022-09-21-20-15-35</guid><description>File #: 12-2087&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R12-c&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Water and Sewer Utilities
Action:  (   ) Ratifying     (X) Authorizing     ( X ) Amending
Type of Service:  Change Order/Amend Resolution #7R12-a090209   
Purpose: Final Quantities Change Order #1 to Contract 06-WS2009 Reducing Contract by $1,317,984.85
Entity Name:  New Hope Pipe Liners, LLC
Entity Address:  859 Willow Grove Street, Hackettstown, New Jersey 07840
Contract Amount:  Original Contract Amount: $5,270,058.00, to be reduced for unused quantities in the amount of $1,317,984.85, resulting final contract amount of $3,952,073.15.
Funding Source:    Water and Sewer Utilities Capital Budget 
Contract Period:  Original Contract Period: September 28, 2009 - July 14, 2010 to be extended five (5) days to July 19, 2010.
Contract Basis: ( X ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair &amp; Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a
Additional Information:
 No financial impact due to reduction change order   
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-1998</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1245000&amp;GUID=6EECAC83-3433-4E6D-B3B8-307AD9F60E8E</link><guid isPermaLink="false">6EECAC83-3433-4E6D-B3B8-307AD9F60E8E-2022-09-21-20-15-35</guid><description>File #: 12-1998&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 8.-a&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: AN ORDINANCE RATIFYING AND AUTHORIZING A LEASE BETWEEN THE CITY OF NEWARK, LANDLORD, AND HOCKEY IN NEWARK, INC., TENANT, TO LEASE A PORTION OF THE PREMISES KNOWN AS 226 ROME STREET, NEWARK NEW JERSEY, ALSO KNOWN ON THE OFFICIAL TAX MAP AND TAX DUPLICATES AS BLOCK 2052, LOT 30, KNOWN AND DESIGNATED AS THE ICE SKATING RINK AND THE ROOM ADJACENT TO THE ICE SKATING RINK, ALSO REFERRED TO AS “GAME ROOM” FOR THE SUM OF ONE DOLLAR ($1.00), FOR A PERIOD COMMENCING OCTOBER 1, 2012 AND CONTINUING THROUGH APRIL 30, 2013.
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item><item><title>12-2065</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=1245001&amp;GUID=2A4869DD-064B-4C31-A988-102826B33AA4</link><guid isPermaLink="false">2A4869DD-064B-4C31-A988-102826B33AA4-2023-11-29-21-53-38</guid><description>File #: 12-2065&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 8.-b&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: ORDINANCE APPROVING THE EXECUTION OF A FINANCIAL AGREEMENT WITH MATRIX/SJP RIVERFRONT PLAZA I URBAN RENEWAL, L.L.C., c/o SJP PROPERTIES, MORRIS CORPORATE CENTER IV, 370 INTERPACE PARKWAY,  PARSIPPANY, NEW JERSEY 07054,AND OTHER APPLICABLE DOCUMENTS RELATED TO THE AUTHORIZATION AND ISSUANCE BY THE NEW JERSEY ECONOMIC DEVELOPMENT AUTHORITY OF ITS REDEVELOPMENT AREA BONDS (NON-RECOURSE TO THE FULL FAITH AND CREDIT OF THE CITY) IN AN AMOUNT SUFFICIENT TO GENERATE UP TO $10,541,703.00 IN PROJECT COSTS, AND DETERMINING VARIOUS OTHER MATTERS IN CONNECTION THEREWITH AND AMENDING THE DESIGNATION RESOLUTION FOR THE NEWARK DOWNTOWN CORE REDEVELOPMENT PLAN AND THE AFFIRMATIVE ACTION ORDINANCE IN REGARD TO THE PANASONIC PROJECT, (CENTRAL WARD)
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Wed, 29 Nov 2023 21:53:38 GMT</pubDate></item><item><title>12-2088</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=2543513&amp;GUID=F436DAB4-F6BB-4893-BA16-A555C4AF586E</link><guid isPermaLink="false">F436DAB4-F6BB-4893-BA16-A555C4AF586E-2023-02-14-20-45-45</guid><description>File #: 12-2088&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 9.-a&lt;br /&gt;Type: Ordinance&lt;br /&gt;Title: AN ORDINANCE AMENDING AND SUPPLEMENTING TITLE VIII, BUSINESS AND OCCUPATIONS, CHAPTER 19 OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY 2000, TO ADOPT NEW PROCEDURES FOR THE NONCONSENSUAL TOWING AND STORAGE OF MOTOR VEHICLES.
Invitation: Newark Parking Authority - November 19, 2012
No Action Taken, November 20, 2012
Deferred 8b 120512&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Ordinance</category><pubDate>Tue, 14 Feb 2023 20:45:45 GMT</pubDate></item><item><title>12-2035</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=2891078&amp;GUID=F894DF86-E138-4882-9308-D80610EA02AD</link><guid isPermaLink="false">F894DF86-E138-4882-9308-D80610EA02AD-2022-09-21-20-15-35</guid><description>File #: 12-2035&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 9.-c&lt;br /&gt;Type: Appointment&lt;br /&gt;Title: Dept/ Agency: Office of the Mayor
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Appointment
Purpose: Appointing Lois C. Bhatt to the Commission on Homeless
Name of Appointee:   Lois C. Bhatt                                        
Address:    117 Green Ave, Madison, NJ  07940                            
Appointment Term:    Ms. Bhatt’s term will commence upon conformation and end on December 15, 2014                           
Sponsor:                                       
Additional Information:
Failed / 8e 110812
No Action Taken, November 20, 2012&lt;br /&gt;Action: no action taken&lt;br /&gt;Result: </description><category>Appointment</category><pubDate>Wed, 21 Sep 2022 20:15:35 GMT</pubDate></item></channel></rss>