12-2293
| 1 | 7R9-i | Appointment to fill vacancy | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring Intent
Purpose: Appointment to the Municipal Council
Additional Information:
Shanique Davis-Speight
Sponsor: Gonzalez | Fail |
Not available
|
12-2294
| 1 | 7R9-j | | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring Intent
Purpose: Appointment of the President of the Municipal Council
Additional Information:
Sponsor:
Deferred 7R9-j 120512
Deferred 7R9-a 121912 | Pass |
Not available
|
12-2295
| 1 | 7R9-k | | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring Intent
Purpose: Appointment of the Vice President of the Municipal Council
Additional Information:
Sponsor:
Deferred 7R9-k 120512
Deferred 7R9-b 121912 | Pass |
Not available
|
12-2188
| 1 | 5.-a | Minutes - Board of Adjustment, 10/11/12 | Report | Minutes of The Newark Board of Adjustment, October 11, 2012, Council Chambers.
No Action Taken, November 20, 2012 | Pass |
Not available
|
12-2189
| 1 | 5.-b | Minutes - Board of Adjustment, 10/25/12 | Report | Minutes of The Newark Board of Adjustment, October 25, 2012, Council Chambers.
No Action Taken, November 20, 2012 | Pass |
Not available
|
12-2191
| 1 | 5.-c | Minutes - Environmental Commission | Report | 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 | Pass |
Not available
|
12-2247
| 1 | 5.-d | Minutes - Board of Adjustment, 11/15/12 | Report | Minutes of The Newark Board of Adjustment, November 15, 2012, Council Chambers. | Pass |
Not available
|
12-2252
| 1 | 5.-e | Minutes - Joint Meeting, 9/20/12 | Report | Joint Meeting of Essex & Union Counties minutes for meeting of September 20, 2012. | Pass |
Not available
|
12-2253
| 1 | 5.-f | Fund for the City of New York - Quarterly Report, July - Sept. 2012 | Report | Newark Community Solutions and the Newark Youth Court Quarterly Progress Report (July 1, 2012 through September 31, 2012) prepared by Fund for the City of New York/Center for Court Innovation’s. | Pass |
Not available
|
12-2255
| 1 | 5.-g | Minutes - North Jersey District Water Supply | Report | North Jersey District Water Supply Commission, Public Commission Meeting, Minutes for the Meeting held on Wednesday, October 3, 2012. | Pass |
Not available
|
12-1884
| 1 | 6F-a1 | 5-Yr. Tax Abatement 166-168 N. 7th St. | Ordinance | 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 | Pass |
Not available
|
12-1891
| 1 | 6F-a2 | 5Yr Tax Abatement 494 Market St. | Ordinance | 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 & 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 | Pass |
Not available
|
12-2055
| 1 | 6F-b | Special Police Residency | Ordinance | 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 | |
Not available
|
12-1541
| 1 | 6F-c | ADDED STARTER 98 Frelinghuysen Abatement | Ordinance | 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 | Pass |
Not available
|
12-1734
| 5 | 6PSF-a | No Parking Anytime | Ordinance | 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 | Pass |
Not available
|
12-1937
| 1 | 6PSF-b | Vacate Bellair Place | Ordinance | 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 | Pass |
Not available
|
12-1501
| 2 | 6SF-a | Visions of Hope | Ordinance | 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 & Housing Development, December 4, 2012
No Action Taken, November 20 | Pass |
Not available
|
12-1744
| 1 | 7R1-a | 2011 HCDA Grant Increase Amendment | Resolution | 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 & 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 | Pass |
Not available
|
12-1749
| 1 | 7R1-b | Recycling Services Mattresses All Kinds. | Resolution | 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 & 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 | Pass |
Not available
|
12-1855
| 1 | 7R1-c | 10 Print Live Scan System | Resolution | 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 & 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 | Pass |
Not available
|
12-1857
| 1 | 7R1-d | Automotive Lubricants: Engine/Gear Oils, Greases, ATF, Tractor Fluid & Hydraulic Oils | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Use of State Contract(s) # 81517, 81514, 81519, 81516 & 81518
Purpose: Automotive Lubricants: Engine/Gear Oils, Greases, ATF, Tractor Fluid & 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 & Recreational Services, Division of Sanitation and Water & Sewer Utilities
Contract Period: Upon Authorization by Municipal Council through May 29, 2015
Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & 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 | Pass |
Not available
|
12-1858
| 1 | 7R1-e | Public Works: Demolition and Cleanup Services, Set-Aside | Resolution | 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 & Grant Funds, Department of Neighborhood & 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 & 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 | Pass |
Not available
|
12-2119
| 1 | 7R1-f | BI # 4 Bio-Terrorism Program | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Budget Insertion
Purpose: Provide surveillance and health alert network, and the provision of local core capacity infrastructure for bioterrorism preparedness within the City of Newark (All-wards)
Funding Source: New Jersey Department of Health and Senior Services
Appropriation Amount: $320,926.00
Budget Year: 2012
Contract Period: August 10, 2012 - June 30, 2013
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Funds accepted by Resolution #7R2 - a 101712
Operating Agency: Department of Child and Family Well-Being
Two-Thirds vote of full membership required. | Pass |
Not available
|
12-2121
| 1 | 7R1-g | BI # 5 Homeless HRSA Program | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Budget Insertion
Purpose: Provide medical care, social services, substance and mental health counseling to the homeless population within the City of Newark (All-wards).
Funding Source: U.S. Department of Health and Human Services, Health Resources and Services Administration
Appropriation Amount: $335,000.00
Budget Year: 2012
Contract Period: November 1, 2011 - October 31, 2012
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:
Funds accepted by Resolution 7R2- a 060712 and 7R1-o090612
Operating Agency: Department of Child and Family Well-Being
Two-Thirds vote of full membership required. | Pass |
Not available
|
12-2257
| 2 | 7R1-h | Cancelling of 2012 Unencumbered balances | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: External Transfer of Funds
Purpose: Cancellation of Balances
Amount Transferred: $
Transferred From:
Transferred To:
Additional Information:
Two-Thirds vote of full membership required.
Invitation: Director of Office of Management & Budget, December 4, 2012 | Pass |
Not available
|
12-2258
| 1 | 7R1-i | Canceling 2012 Unencumbered Balances | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: External Transfer of Funds
Purpose: Transferring Current Appropriations within the 2012 Budget for Current Fund, Water Fund and Sewer Fund
Amount Transferred: $
Transferred From:
Transferred To:
Additional Information:
Two-Thirds vote of full membership required.
Invitation: Director of Office of Management & Budget, December 4, 2012
Failed 7R1-I 120512
No Action Taken, December 11, 2012 | Fail |
Not available
|
12-1549
| 1 | 7R3-a | NWIB 2012-2103 Budget Adoption | Resolution | Dept/ Agency: Economic & 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 & 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 | Pass |
Not available
|
12-1860
| 1 | 7R3-b | Bergen Street Redevelopment | Resolution | Dept/ Agency: Economic & 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 & 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 | Pass |
Not available
|
12-2089
| 1 | 7R3-c | Springfield Ave Marketplace 2nd Amend to RDA | Resolution | Dept/ Agency: Economic & 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 & 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 | Pass |
Not available
|
12-0388
| 1 | 7R3-d | Pof Svc- La casa | Resolution | 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 & 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 | Pass |
Not available
|
12-1939
| 1 | 7R3-e | Contract with subrecipient - Urban League of Essex County | Resolution | Dept/ Agency: Economic & 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 & 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 & 6 / West Ward
Additional Information:
Grant funds applied for and accepted by Resolution 7R3-h 020310
No Action Taken, 7R3-e (as) 112012 | Pass |
Not available
|
12-0453
| 1 | 7R3-f | FOCUS Hispanic Center for Community Development, Inc., (2011-2012) | Resolution | Dept/ Agency: One Stop Career Center-Newark Works
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-Recipient
Purpose: To provide educational services to Newark One Stop Career Center clients
Entity Name: FOCUS Hispanic Center for Community Development, Inc.
Entity Address: 441-443 Broad Street, Newark, New Jersey 07102
Contract Amount: $68,000.00
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 & 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 adopted by Resolution #7R1-Q 122111.
Letter of intent dated November 2, 2011 from NewarkWorks to FOCUS serves as the commitment of funds. | Pass |
Not available
|
12-1883
| 3 | 7R3-g | Newark Riverfront Park - NJSHPO Grant Award | Resolution | Dept/ Agency: Economic & Housing Development
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Acceptance of Grant Funds
Purpose: To provide archaeology and data recovery as part of the construction of the Newark Riverfront Park located between Van Buren and Somme Streets and between Raymond Boulevard and the Passaic River
Entity Name: City of Newark
Entity Address: 920 Broad Street, Newark, New Jersey 07102
Grant Amount: $50,000.00
Funding Source: New Jersey Department of Environmental Protection Historic Preservation Office (SHPO)
Total Project Cost: $50,000.00
City Contribution: $0
Other Funding Source/Amount: None
Contract Period: Commencing on June 1, 2011 or the effective date of the grant agreement, whichever is earlier and terminating thirty (30) months thereafter
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: | Pass |
Not available
|
12-1350
| 6 | 7R4-a | Broad Street Streetscape – Phase 3A Change Order | Resolution | 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 & 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 | Pass |
Not available
|
12-2038
| 2 | 7R4-b | Bus Stop designation | Resolution | 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 | Pass |
Not available
|
12-2042
| 1 | 7R4-c | Bus stop designation | Resolution | 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 | Pass |
Not available
|
12-2047
| 1 | 7R4-d | STP 2013 | Resolution | 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 & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( X ) n/a
List of Property: (if applicable)
(Address/Bloc | Pass |
Not available
|
12-2041
| 1 | 7R4-e | Designating a Bus Stop - Elizabeth Avenue | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Designating a Bus Stop
Location: Deletion: Along Elizabeth Avenue, northbound on the easterly side at East Bigelow Street, far side location, beginning at the northerly curb line of East Bigelow Street and extending 100’ northerly therefrom. Addition: Along Elizabeth Avenue, northbound on the easterly side at Stanton Street, nearside location, beginning at the southerly curb line of Stanton Street and extending 180’ southerly therefrom.
Additional Information: | Pass |
Not available
|
12-2059
| 1 | 7R4-f | Avenue P Pridge FY14 LCD | Resolution | Dept/ Agency: Engineering
Action: ( x ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: Concept Development Phase for Avenue P Bridge Project
Entity Name: City of Newark, Department of Engineering
Entity Address: 920 Broad Street, Newark, New Jersey 07102
Grant Amount: $499,082.00
Funding Source: North Jersey Transportation Planning Authority (NJTPA)
Total Project Cost: $499,082.00
City Contribution: $ 0
Other Funding Source/Amount: N/A
Contract Period: N/A
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: (if applicable)
(Address/Block/Lot/Ward)
Additional Information: | Pass |
Not available
|
12-2067
| 1 | 7R5-a | SPECIAL CONFERENCE: Matrix/SJP Local Finance Board | Resolution | 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 | Pass |
Not available
|
12-1890
| 1 | 7R5-b | Tax Appeals Stipulation of Settlement "Added Starter" | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Stipulation of Settlements for Tax Appeals
List of Property:
(Tax Payer/Address/Block/Lot/Ward/Assmnt./Year/Refund Amount)
138 Hedden Terrace, LLC/138 Hedden Terrace/3022/28/South/$321,700/2010/$3,476.22
138 Hedden Terrace, LLC/138 Hedden Terrace/3022/28/South/$321,700/2011/$3,638.00
265 S. 19th Street, LLC/265 South 19th Street/1817/23/West/$266,700/2010/$1,590.00
265 S. 19th Street, LLC/265 South 19th Street/1817/23/West/$266,700/2011/$1,664.00
520 Bessad, LLC/520 South 15th Street/332/38/Central/$283,700/2010/$2,267.82
520 Bessad, LLC/520 South 15th Street/332/38/Central/$283,700/2011/$2,373.36
Brocks, Sandra/25 Branford Street/2761/37/South/$278,300/2011/$2,605.82
Buying for Less, LLC/105 Willoughby Street/3054/32/South/$317,900/2010/$3,217.52
Buying for Less, LLC/105 Willoughby Street/3054/32/South/$317,900/2011/$3,367.27
Buying for Less, LLC/130 South 7th Street/1810/42/West/$309,900/2010/$3,100.98
Buying for Less, LLC/130 South 7th Street/1810/42/West/$309 | Pass |
Not available
|
12-2169
| 1 | 7R5-c | ADDED STARTER: Preliminary/Official Statement and Disclosure Agreement for the Issuance of Notes | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Preliminary/Official Statement and Disclosure Agreement for Issuance of Notes
Purpose: To approve official statement and disclosure agreement for the sale
of bond anticipation notes, tax appeal refunding notes and special emergency notes
Amount to be Financed: $46,193,000.
Additional Information:
Invitation: Finance Director, December 4, 2012 | Pass |
Not available
|
12-2190
| 1 | 7R5-d | Resolution Determining Form and other details of Refunding Bonds | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Confirming Bond Sale
Amount to be Financed: $68,000,000
Source of Appropriation:
Purchaser: TD Securities (USA) LLC
Additional Information:
Invitation: Finance Director, December 4, 2012 | Pass |
Not available
|
12-1273
| 1 | 7R7-a | Settlement Agreement and Release - Lite DePalma Greenberg & Rivas, LLC | Resolution | 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 & 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 & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient (x ) n/a
Additional Information:
No Action Taken, November 20, 2012 | Pass |
Not available
|
12-2166
| 1 | 7R7-b | Settlement - Axion of New Jersey LLC | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Pre-Suit Demand for Payment
Docket No.: None - Pre-Suit
Claimant: Axion of North Jersey LLC, One Gateway Center, Newark, New Jersey 07102
Claimant's Attorney: Daniel Gammerman, Esq.
Attorney's Address: 6800 Jericho Turnpike, Suite 110W, Syosset, New York 11791
Settlement Amount: $368,113.35
Funding Source: City of Newark Budget, Department of Child and Family Well Being
Additional Comments:
Invitation: Corporation Counsel, December 4, 2012 | Pass |
Not available
|
12-0567
| 1 | 7R8-a | Sunday Arraignment Court (2012) | Resolution | 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 & 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 | Pass |
Not available
|
12-2066
| 1 | 7R8-b | Hiram Lopez, Esq. | Resolution | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: Contract for Per Diem Municipal Public Defender
Entity Name: Hiram Lopez
Entity Address: Law Office of Hiram Lopez, 397 Bloomfield Avenue, Newark, New Jersey 07107
Contract Amount: $15,000.00
Funding Source: Office of the Mayor
Contract Period: January 1, 2013 to December 31, 2013
Contract Basis: ( ) Bid ( ) State Vendor ( X ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
12-2165
| 1 | 7R9-a | Annual Meeting Calendar | Resolution | Dept/Agency: Office of the Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) amending
Type of Service: Establishing Municipal Council Meeting Dates
Purpose: 2013 Pre-Meetings, Special conferences & Regular Meeting Dates
Additional Information: N/A
Open Public Meetings Act Notice to be sent to newspapers and posted | Pass |
Not available
|
12-2144
| 1 | 7R9-b | Annual Holiday Notice | Resolution | Dept/Agency: Office of the Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) amending
Type of Service: Establishing Municipal Paid Holidays
Purpose: 2013 Municipal Paid Holidays
Additional Information: N/A | Pass |
Not available
|
12-1968
| 1 | 7R9-c | Constable Bond - Shadid J. Webb | Resolution | 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 | Pass |
Not available
|
12-2124
| 1 | 7R9-d | newark idol hold harmless baraka | Resolution | 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 | Pass |
Not available
|
12-2157
| 1 | 7R9-e | Recognizing & Commending | Resolution | RECOGNIZING & 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 | Pass |
Not available
|
12-2159
| 1 | 7R9-f | Sorrow & Regret | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Darrin S. Sharif
1. Mrs. Vera Jonell Green Gillus
No Action Taken, November 20, 2012 | Pass |
Not available
|
12-2242
| 1 | 7R9-g | Recognizing & Commending | Resolution | RECOGNIZING & COMMENDING
Sponsored by Council President Donald M. Payne, Jr.
1. His Royal Highness Eze Felix Nweneri Enwere
Sponsored by Council Member Ras J. Baraka
2. Reverend Tracey L. Brown
3. Queen of Sheba Grand Chapter Order of Eastern Star
4. Reverend Toney E. Jackson
5. Individuals for their contributions to “Share the Harvest”
Sponsored by Council Member Luis A. Quintana
6. Mr. Jose L. Iniguez G., Presidente del Consejo International
“Todas Las Sangres”, Mrs. Maria Fernanda, FERNANDA
CARDENAS Tutora, Mr. Kevin K. Castillo G., Writer and
Cultural Promoter and Mr. Galzka A. Cueva J., Writer and
Cutural Promoter
7. Individuals of the Swearing-In Ceremony of new Board
Members of Centro Social Loja de New Jersey | Pass |
Not available
|
12-2243
| 1 | 7R9-h | Sorrow & Regret | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Mildred C. Crump
1. Mrs. Constance Ann Washington-Roper
Sponsored by Council Member Darrin S. Sharif
2. Carlotta Alston
3. Irene Peterson
4. Addie H. Porter
5. Lewie McCloud
6. Robert C. Bowens
7. Darlene J. Crawley
8. Robert Lee Davis
9. Lydia Masi | Pass |
Not available
|
12-1829
| 1 | 7R11-a | Cops in Shops (2011) | Resolution | Dept/ Agency: Police
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application for Grant Funds
Purpose: To provide police overtime initiatives
Entity Name: Newark Police Department
Entity Address: 480 Clinton Avenue, Newark, New Jersey 07108
Grant Amount: $16,640.00
Funding Source: New Jersey Department of Law & Public Safety, Division of Alcohol Beverage Control
Total Project Cost: $16,640.00
City Contribution: $0.00
Other Funding Source/Amount: N/A
Contract Period: (Start and end dates)
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 |
Not available
|
12-1877
| 2 | 7R12-a | east coast 12 1877 | Resolution | 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 | Pass |
Not available
|
12-2082
| 1 | 7R12-b | Close out Change Order#1 for Contract 02-WS2007 | Resolution | 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 & 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 | Pass |
Not available
|
12-2087
| 1 | 7R12-c | Close out Change Order #1 for Contract 06-WS2009 | Resolution | 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 & 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 | Pass |
Not available
|
12-2049
| 1 | 7R12-d | OHSP grant for $164,000 | Resolution | Dept/ Agency: Water & Sewer Utilities
Action: ( X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: Target Hardening of the Pequannock Water Treatment Plant
Entity Name: Department of Water and Sewer Utilities
Entity Address: 1294 McBride Avenue, Little Falls, New Jersey 07424
Grant Amount: $164,000.00
Funding Source: Office of Homeland Security and Preparedness, State of New Jersey
Total Project Cost: $164,000.00
City Contribution: $0.00
Other Funding Source/Amount: N/A
Contract Period: (Start and end dates)
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: (Watershed Properties)
No city funds are required due to no matching fund grant requirement | Pass |
Not available
|
12-1985
| 1 | 7R12-e | | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Refund
Purpose: Overpayment on Water and Sewer Account Number 14857
Entity Name: Leonardo Santos
Entity Address: 73-75 West Runyon Street, Newark, New Jersey 07108
Property Location:
(Address/Block/Lot/Ward/Site Known As
73-75 West Runyon Street / Block: 2702 / Lot: 62 / Ward: South
Amount of Refund: $ 1,960.82
Additional Information: | Pass |
Not available
|
12-2131
| 1 | 7R12-f | Refund-Overpayment of Water Bill | Resolution | Dept/ Agency: Water & Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Refund
Purpose: Overpayment on Water and Sewer Account Numbers 28288 and 28289
Entity Name: Edward Seradzky, Attorney at Law, representing 98-100 Chapel Street, LLC.
Entity Address: 307 Montgomery Street, Bloomfield, NJ 07003
Property Location:
(Address/Block/Lot/Ward/Site Known As
98-100 Chapel Street/ Block: 2455, Lot 37, Ward: East
Amount of Refund: $262.74
Additional Information: | Pass |
Not available
|
12-2134
| 1 | 7R12-g | Refund-overpayment of water bill | Resolution | Dept/ Agency: Water & Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Refund
Purpose: Overpayment on Water and Sewer Account Number 28477
Entity Name: Nelly Perez
Entity Address: 58 Waydell Street, Newark, New Jersey, 07105
Property Location:
(Address/Block/Lot/Ward/Site Known As
58 Waydell Street, Block: 2392, Lot: 7, Ward: East
Amount of Refund: $370.00
Additional Information: | Pass |
Not available
|
13-0597
| 1 | 7M-a. | Motion - Shanique Davis-Speight | Motion | A motion was made by Baraka, seconded by Crump, to remove the nomination of Shanique Davis-Speight and have special election for the Council Vacancy. The motion failed by the following votes: | Fail |
Not available
|
13-0599
| 1 | 7M-b. | Motion - removal of Anibal Ramos | Motion | A motion was made by Baraka, seconded by Crump to remove North Ward Councilman Anibal Ramos as Vice President of the Municipal Council. The motion failed by the following votes: | Fail |
Not available
|
13-0601
| 1 | 7M-c. | Motion - removal of City Clerk | Motion | A motion was made by Sharif, seconded by Rice, requesting Robert P. Marasco, City Clerk to resign. The motion failed by the following votes: | Fail |
Not available
|
13-0379
| 1 | 7M-d. | Motion - West Ward Mini-Precinct | Motion | A motion requesting that the Police Director provide the Municipal Council with an explanation regarding the delays in starting operations and manning the West Ward Mini-Precinct to be located at the intersection of Columbia and South Orange Avenues. | Pass |
Not available
|
13-0380
| 1 | 7M-e. | Motion - Grafton Avenue Projects | Motion | A motion requesting that the Newark Housing Authority investigate the causes of the recent deaths related to carbon monoxide poisoning at the Grafton Avenue Projects to determine if causes of deaths were attributed to the failure to install carbon monoxide detectors or the improper maintenance of said detectors. | Pass |
Not available
|
13-0381
| 1 | 7M-f. | Motion - Illegal towing & storage operations | Motion | A motion requesting that the Administration investigate the alleged illegal towing and storage operations at the following locations: Ren Do LLC, 459-463 Chancellor Avenue, Newark, New Jersey and Rite Away Towing, 43 Stanton Street, Newark, New Jersey and 220 Sherman Avenue, Newark, New Jersey, and report the results of the investigation to the Governing Body. | Pass |
Not available
|
12-2338
| 1 | 7M-g. | Motion - Sorrow & Regret | Motion | A motion to convey sincere condolences to the family of Terry Ridley, Esq. | Pass |
Not available
|
12-2340
| 1 | 7M-h. | Motion - Sorrow & Regret | Motion | A motion to convey sincere condolences to the family of Louise P. Williams. | Pass |
Not available
|
12-2339
| 1 | 7M-i. | Motion - Sorrow & Regret | Motion | A motion to convey sincere condolences to the family of Brenda Boone. | Pass |
Not available
|
12-2341
| 1 | 7M-j. | Motion - Sorrow & Regret | Motion | A motion to convey sincere condolences to the family of Dwayne Price. | Pass |
Not available
|
12-1998
| 1 | 8.-a | Lease Agreement-Ironbound Hockey Rink | Ordinance | 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 | Pass |
Not available
|
12-2065
| 1 | 8.-b | Matrix/SJP Tax Abatement/RAB Ordinance | Ordinance | 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 | Pass |
Not available
|
12-1929
| 2 | 8.-c | No Turn on Red: Summer and 3rd Avenues | Ordinance | AN ORDINANCE AMENDING SECTION 23:3-5, NO TURN ON RED, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY PROHIBITING RIGHT TURNS ON RED AT THE INTERSECTION OF SUMMER AVENUE AND 3rd AVENUE.
Deferred 8c 120512
Deferred 9b 121912 | Pass |
Not available
|
12-2088
| 2 | 9.-a | Towing ordinance - RTA | Ordinance | 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 | Pass |
Not available
|
12-2035
| 1 | 9.-c | Lois Bhatt's appointment to Homeless Commission | Appointment | 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 | Fail |
Not available
|
12-2035
| 1 | 9.-c | Lois Bhatt's appointment to Homeless Commission | Appointment | 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 | |
Not available
|
|