<?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 10/8/2019 at 10:00 AM</title><link>https://newark.legistar.com/Gateway.aspx?M=CalendarDetail&amp;From=RSS&amp;ID=1000797&amp;GUID=4A7D20C8-85A1-4CB1-B50B-0DEFFC9A62BF</link><description /><generator>Legistar</generator><ttl>15</ttl><atom:link href="https://newark.legistar.com/Feed.ashx?GUID=4A7D20C8-85A1-4CB1-B50B-0DEFFC9A62BF&amp;ID=1000797&amp;M=CalendarDetail&amp;Title=City+of+Newark+-+Meeting+of+Municipal+Council+on+10%2F8%2F2019+at+10%3A00+AM" rel="self" type="application/atom+xml" /><item><title>19-1497</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4151510&amp;GUID=A3E24BF2-0ADC-46EF-B7A9-49D86635EE1A</link><guid isPermaLink="false">A3E24BF2-0ADC-46EF-B7A9-49D86635EE1A-2022-09-21-20-29-44</guid><description>File #: 19-1497&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R4-a(s)&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Finance
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Purpose: Filing of Reverse Tax Appeals with the Essex County Board of Taxation or the New Jersey Tax Court
List of Property:
(Tax Payer/Address/Block/Lot)
Several properties listed in Exhibit A               
Additional Information:&lt;br /&gt;Action: Motion to amend&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:29:44 GMT</pubDate></item><item><title>19-1497</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4151510&amp;GUID=A3E24BF2-0ADC-46EF-B7A9-49D86635EE1A</link><guid isPermaLink="false">A3E24BF2-0ADC-46EF-B7A9-49D86635EE1A-2022-09-21-20-29-44</guid><description>File #: 19-1497&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R4-a(s)&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency: Finance
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Purpose: Filing of Reverse Tax Appeals with the Essex County Board of Taxation or the New Jersey Tax Court
List of Property:
(Tax Payer/Address/Block/Lot)
Several properties listed in Exhibit A               
Additional Information:&lt;br /&gt;Action: Adopt&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Wed, 21 Sep 2022 20:29:44 GMT</pubDate></item><item><title>19-1495</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4154308&amp;GUID=7EAD1E11-701A-4E7D-A296-568192B66504</link><guid isPermaLink="false">7EAD1E11-701A-4E7D-A296-568192B66504-2024-03-26-18-13-39</guid><description>File #: 19-1495&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R6-a(s)&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Law
Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending
Type of Service:  Agreement with Governmental Entity
Purpose:  Execution of Tolling Agreement with Occidental Chemical Corporation to Extend the Statute of Limitations Period for Cost Recovery, Contribution, and Declaratory Relief in Connection with an Administrative Settlement Agreement and Order on Consent for Remedial Design Concerning Activities Conducted at the Diamond Alkali Superfund Site
Entity Name:  Occidental Chemical Corporation
Entity Address:  5005 LBJ Freeway, Dallas, Texas 75215
Contract Amount:  N/A
Funding Source: N/A
Contract Period:  N/A
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:
Tolling statute of limitations until July 31, 2021.&lt;br /&gt;Action: Adopt&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Tue, 26 Mar 2024 18:13:39 GMT</pubDate></item><item><title>19-1354</title><link>https://newark.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4159033&amp;GUID=7430155D-E19D-44AB-B121-A328ED15EBCE</link><guid isPermaLink="false">7430155D-E19D-44AB-B121-A328ED15EBCE-2025-08-23-00-18-03</guid><description>File #: 19-1354&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: 7R12as/as)&lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Dept/ Agency:  Water and Sewer Utilities
Action:  (   ) Ratifying     (X) Authorizing     (  ) Amending
Type of Service: Professional Services Contract
Purpose: Professional Engineering Services for Process/Operational Improvements at the Pequannock Water Treatment Plant
Entity Name:  Kleinfelder, Inc.
Entity Address:  550 West C Street, Suite 1200, San Diego, California 92101
Contract Amount:  Not to exceed $1,212,050.00
Funding Source:  2019 Budget/ Water and Sewer Utilities/ NW037-750-7502-71280 
Contract Period: Until project completion per N.J.S.A. 40(A):11-15(9)
Contract Basis: (   ) Bid   (   ) State Vendor   (X) Prof.  Ser.   (   ) EUS   
(X) Fair &amp; Open   (  ) No Reportable Contributions   (   ) RFP   ( X ) RFQ 
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a
Additional Information:
Number of RFQ Packages Distributed: Eleven (11)
Number of Packages Received: Eight (8)&lt;br /&gt;Action: Adopt&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Sat, 23 Aug 2025 00:18:03 GMT</pubDate></item></channel></rss>