23-1961
| 1 | 5-a | | Report | Central Planning Board, Minutes, October and November 2023. | |
Video
|
23-1969
| 1 | 5-b | | Report | Zoning Board of Adjustment, Meeting Minutes, July through September 2023. | Pass |
Not available
|
24-0009
| 1 | 5-c | | Report | North Jersey District Water Supply Commission, Minutes, November 15, 2023. | Pass |
Not available
|
24-0010
| 1 | 5-d | | Report | Joint Meeting of Essex & Union Counties, Minutes, October 19, 2023. | Pass |
Not available
|
24-0015
| 1 | 5-e | | Report | Commission on the Status of Women, Minutes, October 19, 2023, November 15, 2023 and December 14, 2023. | Pass |
Not available
|
24-0027
| 1 | 5-f | | Report | North Jersey District Water Supply Commission, 2024 Wanaque North/South Project Final Budget. | Pass |
Not available
|
23-1651
| 1 | 6F-a | Ordinance: Reinstating Title 5, Finance and Taxation, Chapter 23, 5 Year Tax Exemption and Abatement for multiple dwellings, commercial and industrial structures | Ordinance | AN ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION, CHAPTER 23, FIVE-YEAR TAX EXEMPTION AND ABATEMENT, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING MULTIPLE SECTIONS AND REINSTATING THE GRANTING OF FIVE YEAR TAX EXEMPTIONS AND ABATEMENTS FOR MULTIPLE DWELLINGS, COMMERCIAL AND INDUSTRIAL STRUCTURES.
No Action Taken 6F-c 111323
Deferred 6F-c 112123
Deferred 6F-a 120623
Deferred 6F-a 122023
Deferred 6F-a 011024 | Pass |
Video
|
23-1247
| 1 | 6PSF-a | Washington 303 Urban Renewal LLC- PILOT | Ordinance | AN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR TAX ABATEMENT TO WASHINGTON 303 URBAN RENEWAL, LLC, 207 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NEW YORK 10001, FOR A PROJECT TO RENOVATE A FIVE-STORY COMMERCIAL BUILDING INTO A TEN-STORY MIXED-USE BUILDING CONSISTING OF (74) MARKET RATE RESIDENTIAL RENTAL UNITS, (18) AFFORDABLE HOUSING RENTAL UNITS, OF WHICH (4) UNITS SHALL BE RESTRICTED TO TENANTS AT 40% OF THE AREA MEDIAN INCOME (“AMI”), (5) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% AMI AND (9) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% AMI, AND 11,406 SQUARE FEET OF AMENITIES AND STORAGE SPACE LOCATED AT 303-309 WASHINGTON STREET, NEWARK, NEW JERSEY 07102 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 73, LOT 71 (CENTRAL WARD).
No Action Taken 6F-b 111323
Deferred 6PSF-b 120623
Deferred 6PSF-a 122023
Deferred 6PSF-a 011024 | Pass |
Video
|
23-1814
| 1 | 6PSF-b | Ordinance: Title 2, Administration, Chapter 10, Department of E&HD, Section 2 City of Newark Municipal Employees Housing Assistance Program | Ordinance | AN ORDINANCE AMENDING TITLE II, ADMINISTRATION, CHAPTER 10, DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT, SECTION 2, CITY OF NEWARK MUNICIPAL EMPLOYEES HOUSING ASSISTANCE PROGRAM, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO INCREASE THE GRANT AMOUNT FROM $10,000.00 TO $20,000.00. | Pass |
Video
|
23-1558
| 1 | 6PSF-c | Ordinance: Creating Title XXI, Elections, Chapter 1, School Board Elections | Ordinance | AN ORDINANCE CREATING TITLE XXI, ELECTIONS, CHAPTER 1, SCHOOL BOARD ELECTIONS.
Sponsor(s): Council President, LaMonica R. McIver | Pass |
Video
|
23-1811
| 1 | 6PSF-d | Ordinance: Title 23:15-2 Multi-Way Stop at Abington Avenue W and North 11th Street | Ordinance | AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 15, STOP INTERSECTIONS, YIELD INTERSECTIONS AND THROUGH STREETS, SECTION 23:15-2, MULTI-WAY STOP INTERSECTIONS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY DESIGNATING ABINGTON AVENUE W AND NORTH 11th STREET AS A MULTI-WAY STOP SIGN INTERSECTION (NORTH WARD). | Pass |
Video
|
23-1805
| 1 | 6PSF-e | Ordinance: Title 23:15-2 Multi-Way Stop at Avon Avenue and South 20th Street | Ordinance | AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 15, STOP INTERSECTIONS, YIELD INTERSECTIONS AND THROUGH STREETS, SECTION 23:15-2, MULTI-WAY STOP INTERSECTIONS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY DESIGNATING AVON AVENUE AND SOUTH 20th STREET AS A MULTI-WAY STOP SIGN INTERSECTION (SOUTH WARD). | Pass |
Video
|
23-1872
| 1 | 6PSF-f | Ordinance: Amending Title 7, Chapter 5, Enforcement Violations; Penalties, Emergencies, Section 4, Penalties (Increasing Fines and Violations of Stop Work Orders) (PC) | Ordinance | AN ORDINANCE AMENDING TITLE VII, STATE UNIFORM CONSTRUCTION CODE ENFORCING AGENCY, CHAPTER 5 ENFORCEMENT; VIOLATIONS; PENALTIES; EMERGENCIES, SECTION 4, PENALTIES, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO INCREASE FINES AND PENALTIES FOR THOSE IN VIOLATION OF STOP WORK ORDERS.
Sponsor(s): Council Member, Patrick O. Council | Pass |
Video
|
23-1873
| 1 | 6PSF-g | Ordinance: Amending Title 7, Chapter 5, Enforcement; Violations; Penalties; Emergencies, Section 8 Violations Notices and Orders to Place a Lis Pendens on Violations of Initial Stop Work Orders (PC) | Ordinance | AN ORDINANCE AMENDING TITLE VII, STATE UNIFORM CONSTRUCTION CODE ENFORCING AGENCY, CHAPTER 5 ENFORCEMENT; VIOLATIONS; PENALTIES; EMERGENCIES, SECTION 8, VIOLATION NOTICES AND ORDERS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO PLACE A LIS PENDENS ON THOSE FOUND VIOLATING INITIAL STOP WORK ORDERS.
Sponsor(s): Council Member, Patrick O. Council | Pass |
Video
|
24-0005
| 1 | 7R1-a | Resolution of Support (Cannabis): Legacy Leaf, LLC | Resolution | Dept/ Agency: Administration/Office of Business Administrator
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Resolution of Support
Purpose: To provide a Resolution of Support for Legacy Leaf, LLC to operate a Cannabis Retail Microbusiness within the City of Newark.
Additional Information:
Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of Newark to revoke its support and rescind the conditional license. | Pass |
Video
|
24-0011
| 1 | 7R1-b | Resolution of Support (Cannabis): Station Partners, LLC | Resolution | Dept/ Agency: Administration/Office of Business Administrator
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Resolution of Support
Purpose: To provide a Resolution of Support for Station 973, LLC to operate a Microbusiness Cannabis Retail within the City of Newark.
Additional Information:
Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of Newark to revoke its support and rescind the conditional license. | Pass |
Not available
|
24-0012
| 1 | 7R1-c | Resolution of Support (Cannabis): White Lily, LLC | Resolution | Dept/ Agency: Administration/Office of Business Administrator
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Resolution of Support
Purpose: To provide a Resolution of Support for White Lily, LLC to operate a Microbusiness Cannabis Cultivator within the City of Newark.
Additional Information:
Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of Newark to revoke its support and rescind the conditional license. | Pass |
Not available
|
24-0037
| 1 | 7R1-d | Resolution: Appointment of Interim Qualified Purchasing Agent - Phyllis Glanton | Resolution | Dept/ Agency: Administration/Office of the Business Administrator
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment of an Interim Qualified Purchasing Agent
Name of Appointee(s): Phyllis Glanton
Appointment Term: Commencing on December 31, 2023 for a period up to one (1) year during which time period the Appointee shall meet all criteria of required training courses set forth in N.J.S.A. 40A:11-9.
Additional Information: | Pass |
Video
|
23-1881
| 1 | 7R1-e | Maintenance and Repair: Elevators | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: To provide maintenance and repair services for the elevators.
Entity Name(s)/Address(s): Big Apple Elevator Service and Consulting, LLC, 244 5th Avenue, L222, New York, New York 10001
Contract Amount: Not to exceed $1,500,000.00
Funding Source: 2023 Budget/Department of Public Works, Division of Public Buildings/NW-011-060-0604-71660-B2023
Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
This bid contract provides for the maintenance and repair service for the elevators in the City of Newark buildings for the Department of Public Works, Division of Public Buildings.
Advertisement Date: October 31, 2023
Bids Downloa | Pass |
Video
|
23-1924
| 1 | 7R1-f | Maintenance and Repair: Street Sweeper | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: To provide maintenance and repair of street sweepers.
Entity Name(s)/Address(s):
1) Northeast Sweepers and Rentals, Inc., 20 Montesano Road, Fairfield, New Jersey 07004; and
2) Trius, Inc., 5049 Industrial Road, Farmingdale, New Jersey 07727
Contract Amount: Not to exceed $900,000.00
Funding Source: 2023 Budget/Department of Public Works, Division of Sanitation/NW-011-060-0605-71950
Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months commencing upon Municipal Council approval
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
This bid contract provides for maintenance and repair service for the City’s street sweepers for the Department of Public Works, Division of | Pass |
Not available
|
23-1971
| 1 | 7R1-g | Amended Resolution to add WSU to State Contract #T1845 | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Amend Resolution #7R1-h adopted on November 2, 2022
Purpose: To utilize State Contract #19-FOOD-01100 to purchase Ultra-Low Sulfur Diesel and Biodiesel Fuel to include the Department of Water and Sewer Utilities and increase the contract amount.
Entity Name: National Fuel Oil, Inc.
Entity Address: 75 Orange Street, Newark, New Jersey 07103
Contract Amount: Not to exceed $810,000.00
Funding Source: 2022, 2023 and 2024 Budgets/Department of Public Works/NW011-060-0602-83520-B2022/Department of Water and Sewer Utilities/NW037-750-7502-83520-B2023; Department of Water and Sewer Utilities/NW037-750-7502-83520-B2024
Contract Period: April 1, 2020, through March 31, 2025, inclusive of any subsequent extensions granted by the State
Contract Basis: ( ) Bid (X) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n | Pass |
Not available
|
23-0055
| 1 | 7R2-a | Solace Realty Concepts, LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To build a two-family residential home.
Entity Name: Solace Realty Concepts, LLC
Entity Address: Newark, New Jersey 07112
Sale Amount: $21,200.00
Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $31,500.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twelve (12) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
488 South12th Street/Block 287/Lot 42/Central Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 2,650 X $8.00 = $21,200.00.
Sale at prices | Pass |
Video
|
23-1249
| 1 | 7R2-b | Supreme Home Developers, LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To provide development of a five-story midrise multi-family building with (64) units, (13) affordable housing units, amenities, and community building.
Entity Name: Supreme Home Developers, LLC
Entity Address: 1115 Inman Avenue, Suite 179, Edison, New Jersey 08820
Sale Amount: $182,353.41
Cost Basis: (X) $9.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $220,400.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
575 South 10th Street/Block 313/Lot 56/Ce | Pass |
Video
|
23-1462
| 1 | 7R2-c | CML Real Estate Development Group LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To provide for new construction of two (2) three (3) family dwellings with a common driveway to sell at market rate.
Entity Name: CML Real Estate Development Group, LLC
Entity Address: Newark, New Jersey 07112
Sale Amount: $53,600.00
Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $80,500.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
80-84 19th Avenue/Block 356/Lot 27/South Ward
Additio | Pass |
Video
|
23-1816
| 1 | 7R2-d | ODMH GP LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To provide for new construction of an affordable (40%, 60%, and 80% AMI) (24) unit apartment building with (20) parking spaces, and a commercial space.
Entity Name: ODMH GP, LLC
Entity Address: 74 Dr. MLK Jr. Boulevard, Newark, New Jersey 07104
Sale Amount: $60,800.00
Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $413,000.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
61-69 Orchard Street/ Block 883/ Lot 11/Cent | Pass |
Not available
|
23-1177
| 1 | 7R2-e | Rabbit Hole Farm Newark | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To create an urban farm and holistic school, with a permanent ADA-compliant bathroom, and chicken coup to enhance production and enrich the soil.
Entity Name: Rabbit Hole Farm Newark, Inc.
Entity Address: Newark, New Jersey 07108
Sale Amount: $41,400.00
Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $56,400.00
Appraised Amount: $0.0
Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
36 Rose Terrace/Block 2625/Lot 49/ South Ward
38 Rose Terrace | Pass |
Not available
|
23-1200
| 1 | 7R2-f | Strategic Capital Group, LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To construct a new two-family home and sell at market rate.
Entity Name: Strategic Capital Group, LLC
Entity Address: Warren, New Jersey, 07059
Sale Amount: $23,625.00
Cost Basis: (X) $9.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $55,000.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
640 Bergen Street/ Block 2685/Lot 40/South Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 2,625 X $9.00 = $23,625.00.
Sale | Pass |
Video
|
23-1336
| 1 | 7R2-g | YouthBuild Newark, Inc. | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To provide for a newly constructed vocational training facility with classrooms and new construction of a mixed-use development consisting of (18) affordable housing residential units, (24) onsite parking spaces, and commercial and community space.
Entity Name: YouthBuild Newark, Inc.
Entity Address: 571 Central Avenue, Newark, New Jersey 07107
Sale Amount: $81,120.00
Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A (X) Other
Assessed Amount: $107,300.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a | Pass |
Video
|
23-1673
| 1 | 7R2-h | Springfield Blossom LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To develop new construction of a (29) unit affordable apartment building for seniors with a parking lot.
Entity Name: Springfield Blossom, LLC
Entity Address: 1212 Springfield Avenue, Irvington, New Jersey 07111
Sale Amount: $110,015.55
Cost Basis: (X) $9.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $207,400.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
626-638 Springfield Avenue/ Block 363/ Lot 8.02/South Ward
Additional Information:
Sale | Pass |
Video
|
23-1788
| 1 | 7R2-i | Various Eligible Training Providers | Resolution | Dept/ Agency: Economic and Housing Development/One Stop Career Center - NewarkWORKS
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To authorize payment of State approved list of Eligible Training Provider List (ETPL), who train customers for the workforce via Individual Training Accounts (ITA).
Entity Name: Various Eligible Training Providers
Entity Address: Various Eligible Training Providers
Contract Amount: Not to exceed $1,254,647.00
Funding Source: New Jersey Department of Labor and Workforce Development, Workforce Development and Economic Opportunity
Contract Period: July 1, 2023 through June 30, 2025
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Funds accepted by Resolution 7R2-j adopted on September 7, 2023.
Funds inserted by Resolution 7R1-a adopted on November 1, 2023.
List of State a | Pass |
Video
|
23-1477
| 1 | 7R3-a | Dockless Vehicle Program 2023-04PS | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Authorizing the use of competitive contracting, pursuant to N.J.S.A. 40A:11-4.1(j) and authorizing contract awards
Purpose: To authorize the use of competitive contracting for the procurement of dockless vehicles for use in the City’s public right-of-way.
Entity Name(s): Bird Rides, Inc. and Veoride, Inc.
Entity Address(s):
1) Bird Rides, Inc., 8605 Santa Monica Boulevard #20388, West Hollywood, California 90069; and
2) Veoride, Inc., 1334 Third Street Promenade, Suite #300, Santa Monica, California 90401
Contract Amount: Revenue Contract (no expenditures for the City of Newark)
Funding Source: No municipal funds required
Contract Period: Two (2) years from the date of a formal written Notice to Proceed
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Th | Pass |
Video
|
23-1827
| 1 | 7R3-b | LFIF-2022 - McClellan Street - Port Newark Connect - 00025 | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract
Purpose: To provide for the Local Freight Impact Fund-2022 - McClellan Street - Port Newark Connect - 00025.
Entity Name: J.A. Alexander, Inc.
Entity Address: 130-158 John F. Kennedy Drive North, Bloomfield, New Jersey 07003
Contract Amount: Not to exceed $1,138,838.90
Funding Source: 2023 Budget/NW051, G23, E23M0, A, 71930, B2023 & NW045, 23A, 23A02, A, 94710, B2023
Contract Period: 365 consecutive calendar days from the date of the issuance of a formal Notice to Proceed
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Bids Solicited: July 19, 2023 and August 2, 2023
Bids Received: One (1) | Pass |
Video
|
23-1960
| 1 | 7R4-a | Financial Advisor - Public Resource Advisory Group | Resolution | Dept/ Agency: Finance
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide Financial Advisory Services.
Entity Name: Public Resources Advisory Group, Inc.
Entity Address: 39 Broadway, Suite 1210, New York, New York, 10006-1714
Contract Amount: Not to exceed $350,000.00
Funding Source: Bond Proceeds
Contract Period: January 1, 2024 through December 31, 2024
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Vendor to be paid from Bond Proceeds.
No Certification of Funds required.
The contract will not exceed $350,000.00 between two (2) vendors. | Pass |
Video
|
23-1973
| 1 | 7R4-b | Resolution - Financial Advisor Services | Resolution | Dept/ Agency: Finance
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide to Financial Advisory Services.
Entity Name: NW Financial Group, LLC
Entity Address: 2 Hudson Place, Suite 800, Hoboken, New Jersey 07030
Contract Amount: Not to exceed $350,000.00
Funding Source: Bond Proceeds
Contract Period: July 10, 2023 through July 9, 2024
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Vendor to be paid from Bond Proceeds.
No Certification of Funds required.
Not to exceed $350,000.00 among two (2) vendors. | Pass |
Not available
|
24-0026
| 1 | 7R4-c | Resolution: Authorizing a Redemption Amusement License - OTG Management EWR, LLC | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Redemption Amusement License
Purpose: To provide for the issuance of a Redemption Amusement License.
Entity Name: OTG Management EWR, LLC
Entity Address: 1501 Lower State Road, Suite 102, North Wales, Pennsylvania 19454
Contract Amount: Not Applicable
Funding Source: Not Applicable
Contract Period: Commencing upon the date of adoption of this authorizing Resolution and expiring December 31, 2024
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. () EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a
Additional Information: | Pass |
Video
|
23-1691
| 1 | 7R5-a | | Resolution | Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: To support the training and deployment of Community Health Workers in response to various needs within the community.
Entity Name: Acenda, Inc.
Entity Address: 42 Delsea Drive South, Delran, New Jersey 08028
Grant Amount: $66,667.00
Funding Source: Acenda, Inc.
Total Project Cost: $0.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Contract Period: September 1, 2023 through June 30, 2024
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Video
|
23-1746
| 1 | 7R6-a | Resolution: Settlement of Civil Litigation - Victor Manata, Sergio Pereira, Angel Sanchez, and Jose Figueroa | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Civil Litigation
Docket No.: ESX-L-7657-18
Claimant: Victor Manata, Sergio Pereira, Angel Sanchez, and Jose Figueroa
Claimant's Attorney: The Toscano Law Firm, LLC, 80 Bloomfield Avenue, Suite 101, Caldwell, New Jersey 07006
Settlement Amount: $150,000.00
Funding Source: Insurance Trust Fund
Additional Information:
Deferred 7R6-a 112123
Deferred 7R6-a 120623
Deferred 7R6-a 122023 | Pass |
Video
|
23-1441
| 1 | 7R6-b | Appraisal Consultants Corp. | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide Real Estate Appraisal Services for Litigation Tax Matters.
Entity Name: Appraisal Consultants Corp.
Entity Address: 293 Eisenhower Parkway, Suite 180, Livingston, New Jersey 07039
Contract Amount: Not to exceed $100,000.00
Funding Source: 2023 Budget/Law Department
Contract Period: July 1, 2023 through June 30, 2024
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Deferred 7R6-u 122023 | Pass |
Not available
|
23-1869
| 1 | 7R6-c | Settlement Agreement Antonelli Kantor Labor 2023 | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Pre-Litigation Settlement of Civil Claim
Docket No.: Not Applicable
Claimant: Antonelli Kantor, P.C., 354 Eisenhower Parkway, #1000, Livingston, New Jersey 07039
Settlement Amount: $133,875.00
Funding Source: Insurance Trust Fund
Additional Information: | Pass |
Video
|
24-0038
| 1 | 7R8-a | Resolution of Support: Declaring Support of Terminal D renaming to Terminal 21 - Roberto Clement at Luis Munoz Marin International Airport, Puerto Rico (LQ) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring Intent
Purpose: Resolution in Support of naming a terminal as Terminal 21 of the Luis Muñoz Marín International Airport (SJU) in honor of Roberto Clemente.
Date: January 1, 2024
Sponsor(s): Council Member, Luis A. Quintana
Additional Information: | Pass |
Video
|
24-0038
| 1 | 7R8-a | Resolution of Support: Declaring Support of Terminal D renaming to Terminal 21 - Roberto Clement at Luis Munoz Marin International Airport, Puerto Rico (LQ) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring Intent
Purpose: Resolution in Support of naming a terminal as Terminal 21 of the Luis Muñoz Marín International Airport (SJU) in honor of Roberto Clemente.
Date: January 1, 2024
Sponsor(s): Council Member, Luis A. Quintana
Additional Information: | Pass |
Video
|
23-1417
| 1 | 7R8-b | Resolution: Constable Appointment - Abdias Artiles (CG) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Constable Appointment
Purpose: To serve civil and criminal warrants, written summonses, subpoenas, complaints, repossessions, lockouts, legal documents, small claims and writs of execution.
Name of Appointee: Abdias Artiles
Appointment Term: For a term of three (3) years from the date of appointment until the expiration of the Constable Bond, whichever occurs first
Sponsor: Council Member, Carlos M. Gonzalez
Additional Information:
Appointee shall submit Constable Bond. | Pass |
Video
|
23-2014
| 1 | 7R8-c | Resolution: General Code, LLC (2024-2025) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Exception to Public Bidding - N.J.S.A. 40A:11-5(1)(x)
Purpose: To provide supplementation, maintenance, and publishing of the codification of the General and Permanent Ordinances for the City of Newark.
Entity Name: General Code, LLC
Entity Address: 781 Elmgrove Road, Rochester, New York 14624
Contract Amount: Not to exceed $220,000.00
Funding Source: 2024 and 2025 Budgets/Office of the City Clerk/NW011-020-0201-7128
Contract Period: January 1, 2024 through December 31, 2025
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
There is a Partial Certification of Funds in the amount of $50,000.00. | Pass |
Not available
|
24-0030
| 1 | 7R8-d | Resolution: Appointment of to the Supplemental Zoning Board of Adjustment - Jacqueline Coombs-Hollis | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Supplemental Zoning Board of Adjustment Appointment
Purpose: Appointment as a Regular Member
Name of Appointee: Jacqueline Coombs-Hollis
Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025
Additional Information: | Pass |
Not available
|
24-0032
| 1 | 7R8-e | Resolution: Appointment to the Supplemental Zoning Board of Adjustment - Amina Bey | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Supplemental Zoning Board of Adjustment Appointment
Purpose: Appointment as a Regular Member
Name of Appointee: Amina Bey
Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025
Additional Information: | Pass |
Not available
|
24-0033
| 1 | 7R8-f | Resolution: Appointment to the Supplemental Zoning Board of Adjustment - Quamid Childs | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Supplemental Zoning Board of Adjustment Appointment
Purpose: Appointment as a Regular Member
Name of Appointee: Quamid Childs
Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025
Additional Information: | Pass |
Not available
|
24-0034
| 1 | 7R8-g | Resolution: Appointment to the Supplemental Zoning Board of Adjustment - Wilson Arismendy Pichardoto | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Supplemental Zoning Board of Adjustment Appointment
Purpose: Appointment as a Regular Member
Name of Appointee: Wilson Arismendy Pichardo
Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025
Additional Information: | Pass |
Not available
|
24-0035
| 1 | 7R8-h | Resolution: Appointment to the Supplemental Zoning Board of Adjustment - Mario Sobreiro | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Supplemental Zoning Board of Adjustment Appointment
Purpose: Appointment as a Regular Member
Name of Appointee: Mario Sobreiro
Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025
Sponsor:
Additional Information: | Pass |
Not available
|
24-0003
| 1 | 7R8-i | Resolution: Recognizing & Commending (1/10/24) | Resolution | RECOGNIZING AND COMMENDING
Sponsored by Council Member Louise Scott-Rountree
1. Reverend Dr. Lester W. Taylor, Jr., Senior Pastor, of Community Baptist Church, honored during “A Joyful Celebration”, held on Saturday, January 6, 2024
2. Bishop Cornelius H. Evans, on his 80th Birthday Celebration
3. NJPAC Kwanzaa Family Festival & Marketplace, held on Saturday, December 23, 2023
4. Individuals honored during “The Change Agent” Book Launch, held on Saturday, December 23, 2023
5. First Lady Dessie Mae Campbell, on her 90th Birthday Celebration
6. Veronica E. Ray, in her Retirement Celebration, after forty-two (42) years of service with The Leaguers, Inc.
7. Installation Service of Officers, during the Baptist Minister’s Conference of Newark and Vicinity, at Mt. Olivet Baptist Church, to be held on Saturday, January 20, 2024
Sponsored by Council Member Michael J. Silva, Jr.
8. Mario Teixeira, Jr.
9. Luso-Americano
10. Richard Gomes
11. Andros Diner
12. Jaime Pardo | Pass |
Video
|
24-0002
| 1 | 7R8-j | Resolution: Expressing Profound Sorrow & Regret (1/10/24) | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Patrick O. Council
1. Valerie Darlene Austin
2. Sarah J. Murray
Sponsored by Council Member Dupré L. Kelly
3. Louise Layton
Sponsored by Council Member Louise Scott-Rountree
4. Brenda Scott
5. Jacqueline Foster
6. Detective Toye Muhammad
7. Julio A. Quiñones
8. Modesta Roman Alicea
9. Robert “Rabin” Thomas
10. Reverend Dr. Steven B. Davis
11. Mother Dora Johnson
12. Imam Hassan Sharif
Sponsored by Council Member Michael J. Silva
13. Jose Fernando Gaona | Pass |
Not available
|
23-1922
| 1 | 7R9-a | EMAA FY23 Grant | Resolution | Dept/ Agency: Public Safety/Office of Emergency Management
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: To provide a system of emergency preparedness for the protection of life and property with the Emergency Management Agency Assistance Sub-award Program Grant for FY2023.
Entity Name: State of New Jersey Department of Law and Public Safety, Office of the Attorney General
Entity Address: Post Office Box, 7068, West Trenton, New Jersey 08628
Grant Amount: $10,000.00
Total Project Cost: $0.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Grant Period: July 1, 2023 through June 30, 2024
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Video
|
22-1546
| 1 | 7R9-b | | Resolution | Dept/ Agency: Public Safety/Division of Fire
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Exception to Public Bidding - specific exception
Purpose: To provide Emergency Medical Services.
Entity Name: University Hospital/UH-EMS
Entity Address: 150 Bergen Street, Newark, New Jersey 07101
Contract Amount: Not to exceed $4,450,000.00
Funding Source: 2023 Budget/Department of Administration/Bus. Unit NW011, Div./Proj. 2001, Account #96080, Budget 2023
Contract Period: January 1, 2023 through December 31, 2024
Contract Basis: ( ) Bid (X) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
23-1824
| 1 | 7R9-c | 2024 Apply & Accept - Firefighters Grant Program | Resolution | Dept/ Agency: Public Safety/Division of Fire
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: To provide Turnout Gear for Firefighters.
Entity Name: New Jersey Department of Community Affairs, Division of Local Government Services
Entity Address: 101 S. Broad Street, Trenton, New Jersey 08625
Grant Amount: $70,500.00
Total Project Cost: $70,500.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Grant Period:
Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
23-1865
| 1 | 7R12-a | Suburban - Amendment# 1 - Rehabilitation of Pequannock Aqueducts and Construction Inspection | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: (X) Ratifying (X) Authorizing ( X ) Amending
Type of Service: Professional Services Contract
Purpose: Amendment #1 to the Agreement to provide Professional Engineering Services for the Rehabilitation of Pequannock Aqueducts and Construction Inspection.
Entity Name: Suburban Consulting Engineers, Inc.
Entity Address: 96 U.S. Highway 206, Suite 101, Flanders, New Jersey 07836
Contract Amount: Not to exceed $965,807.00
Funding Source: 2023 Budget/Department of Water and Sewer Utilities/NW041-23W-23W00-94710-B2023
Contract Period: Commencing upon the issuance of a written Notice to Proceed, until the completion of Project Construction, pursuant to N.J.S.A. 40A: 11-15(9)
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A
Additional Information:
Resolution 7R12-a adopted on August 2, 2017, awarded a contract in an amount not to exceed $486,580.00, upon the issuan | Pass |
Video
|
23-1919
| 1 | 8-a | Karla Y. Garcia Appointment to Municipal Court | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to Newark Municipal Court Judge
Name of Appointee: Karla Y. Garcia
Appointment Term: Upon Municipal Council confirmation and ending on December 20, 2026
Additional Information:
Deferred 8-a 011024
Deferred 9-a 012424 | Pass |
Video
|
23-1921
| 1 | 8-b | Ms. Viva White | Resolution | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to the Status on Women Commission
Name of Appointee: Viva White
Appointment Term: Upon Municipal Council confirmation and ending on December 20, 2025
Additional Information: | Pass |
Video
|
23-1946
| 1 | 9-a | Dr. Saul J. Bautista appointment to the Federally Qualified Health Center Board of Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to the Federally Qualified Health Center Board of Commission
Name of Appointee: Dr. Saul J. Bautista
Appointment Term: Upon Municipal Council confirmation and ending on December 20, 2026
Sponsor:
Additional Information:
Deferred 8-c 122023 | Pass |
Video
|
24-0043
| 1 | 7R1-h (as) | Resolution: Removal of Newark Landmarks and Historic Preservation Commission Member - Richard Partyka | Resolution | Dept/ Agency: Administration/Office of the Business Administrator
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Removal of Newark Landmarks and Historic Preservation Commission Member
Purpose: To request a Hearing to remove Richard Partyka from the Newark Landmarks and Historic Preservation Commission.
Name of Appointee: Richard Partyka
Appointment Term: Re-Appointed in 2022 for a term ending on January 9, 2025
Sponsor:
Additional Information: | Pass |
Video
|
23-2032
| 1 | 7R2-j (as) | Resolution: HOME Affordable Housing Agreement - Southside View, LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Execute Affordable Housing Agreement for HOME Funds
Purpose: To authorize the execution of an Affordable Housing Agreement with Southside View, LLC to construct a new multi-family residential and affordable housing development consisting of (40) affordable housing rental units.
Entity Name: Southside View, LLC
Entity Address: 1212 Springfield Avenue, Irvington, New Jersey 07111
Grant Amount: $1,050,000.00
Funding Source: Federal HOME Program Funds
Contract Period: HOME Program Funds must be expended within forty-eight (48) months from the date of adoption
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
654-668 South Street (Block 2617, Lots 75, 74, 73, 72, 71, 70, 87, 69, 86, 88 and 85 (South Ward)
Additio | Pass |
Video
|
24-0050
| 1 | 7R8-k (as) | Resolution: Declaring Intent - Muslim Heritage Month (January 2024) (PC) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring Intent
Purpose: Resolution declaring the month of January as Muslim Heritage Month
Date: January 1, 2024
Sponsor: Council Member, Patrick O. Council
Additional Information: | Pass |
Video
|
24-0016
| 1 | | | Hearing of Citizens | 1. RYAN HAYGOOD
Not appearing.
2. LAWRENCE HAMM
Not appearing.
3. PASTOR TIM-ADKINS-JONES
Not appearing.
4. BILAL WALKER
Not appearing.
5. AMANDA EBOKOSIA
Not appearing.
6. NATHANIEL ESUBONTENG
Not appearing.
7. BREANNA CAMPBELL
Not appearing.
8. HENAL PATEL
Not appearing.
9. MICAURI VARGAS
Not appearing.
10. RAISA RUBIN-STANKIEWICZ
Not appearing.
11. WILFRED CHIRINOS
Not appearing.
12. ALEJANDRA SORTO
Not appearing.
13. ANJALI KRISHNAMURTI
Not appearing.
14. YENJAY HU
Not appearing.
15. CHARITY HAYGOOD
Not appearing.
16. SIRRON NORRIS
Not appearing.
17. TREVON NORRIS
Not appearing.
18. JOHNATHON ALSTON
Not appearing.
19. DEBORAH SMITH GREGORY
Not appearing.
20. KALEENA BERRYMAN
Not appearing.
21. RASHAWN DAVIS
Not appearing.
22. FELICIA ALSTON-SINGLETON
Appearing.
23. LISA MITCHELSON PARKER
Appearing.
24. YAEL BROMBERG
Not appearing.
25. ANTOI | |
Not available
|
24-0063
| 1 | 7Ma | | Motion | A motion requesting that the Office of the City Clerk prepare a resolution declaring January American Muslim Heritage Month. | Pass |
Not available
|
24-0065
| 1 | 7Mb | | Motion | A motion requesting that the Department of Engineering prepare a complete audit of handicap parking permits that have been issued for the East Ward; furthermore, requesting that the Department meet with Councilman Silva to review and revise the annual renewal process. | Pass |
Not available
|
24-0066
| 1 | 7Mc | | Motion | A motion requesting that the Department of Engineering, Division of Inspections and Enforcement, provide to the Municipal Council the status of the numerous code violation tickets issued to the owner of the property located at 255 Grafton Avenue for the storage of construction equipment on the property. | Pass |
Not available
|
24-0067
| 1 | 7Md | | Motion | A motion expressing profound sorrow and regret at the recent passing of the beloved nephew of Reverend Corey Pollard and a longtime Newark resident. | Pass |
Not available
|
24-0068
| 1 | 7Me | | Motion | A motion requesting that the Office of the City Clerk extend sincere best wishes to Dr. A. Zachary Yamba on his recent retirement from the Chairmanship of the New Community Corporation Board of Directors. | Pass |
Not available
|