Meeting Name: Municipal Council Agenda status: Final
Meeting date/time: 12/5/2012 12:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
12-2293 17R9-iAppointment to fill vacancyResolutionDept/ 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: GonzalezFail Not available
12-2294 17R9-j ResolutionDept/ 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 121912Pass Not available
12-2295 17R9-k ResolutionDept/ 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 121912Pass Not available
12-2188 15.-aMinutes - Board of Adjustment, 10/11/12ReportMinutes of The Newark Board of Adjustment, October 11, 2012, Council Chambers. No Action Taken, November 20, 2012Pass Not available
12-2189 15.-bMinutes - Board of Adjustment, 10/25/12ReportMinutes of The Newark Board of Adjustment, October 25, 2012, Council Chambers. No Action Taken, November 20, 2012Pass Not available
12-2191 15.-cMinutes - Environmental CommissionReportMinutes for The Newark Environmental Commission for the Months of January, February, March, April, June and July of 2012. No Action Taken, November 20, 2012Pass Not available
12-2247 15.-dMinutes - Board of Adjustment, 11/15/12ReportMinutes of The Newark Board of Adjustment, November 15, 2012, Council Chambers.Pass Not available
12-2252 15.-eMinutes - Joint Meeting, 9/20/12ReportJoint Meeting of Essex & Union Counties minutes for meeting of September 20, 2012.Pass Not available
12-2253 15.-fFund for the City of New York - Quarterly Report, July - Sept. 2012ReportNewark 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 15.-gMinutes - North Jersey District Water SupplyReportNorth Jersey District Water Supply Commission, Public Commission Meeting, Minutes for the Meeting held on Wednesday, October 3, 2012.Pass Not available
12-1884 16F-a15-Yr. Tax Abatement 166-168 N. 7th St.OrdinanceORDINANCE 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 OpenPass Not available
12-1891 16F-a25Yr Tax Abatement 494 Market St.OrdinanceORDINANCE 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 OpenPass Not available
12-2055 16F-bSpecial Police ResidencyOrdinanceAN 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 16F-cADDED STARTER 98 Frelinghuysen AbatementOrdinanceAN 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, 2013Pass Not available
12-1734 56PSF-aNo Parking AnytimeOrdinanceAN 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 ClosedPass Not available
12-1937 16PSF-bVacate Bellair PlaceOrdinanceAN 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, 2012Pass Not available
12-1501 26SF-aVisions of HopeOrdinanceORDINANCE 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 20Pass Not available
12-1744 17R1-a2011 HCDA Grant Increase AmendmentResolutionDept/ 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, 2012Pass Not available
12-1749 17R1-bRecycling Services Mattresses All Kinds.ResolutionDept/ 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, 2012Pass Not available
12-1855 17R1-c10 Print Live Scan SystemResolutionDept/ 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, 2012Pass Not available
12-1857 17R1-dAutomotive Lubricants: Engine/Gear Oils, Greases, ATF, Tractor Fluid & Hydraulic OilsResolutionDept/ 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 17R1-ePublic Works: Demolition and Cleanup Services, Set-AsideResolutionDept/ 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, 2012Pass Not available
12-2119 17R1-fBI # 4 Bio-Terrorism ProgramResolutionDept/ 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 17R1-gBI # 5 Homeless HRSA ProgramResolutionDept/ 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 27R1-hCancelling of 2012 Unencumbered balancesResolutionDept/ 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, 2012Pass Not available
12-2258 17R1-iCanceling 2012 Unencumbered BalancesResolutionDept/ 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, 2012Fail Not available
12-1549 17R3-aNWIB 2012-2103 Budget AdoptionResolutionDept/ 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 011613Pass Not available
12-1860 17R3-bBergen Street RedevelopmentResolutionDept/ 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 17R3-cSpringfield Ave Marketplace 2nd Amend to RDAResolutionDept/ 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; LandPass Not available
12-0388 17R3-dPof Svc- La casaResolutionDept/ 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 20Pass Not available
12-1939 17R3-eContract with subrecipient - Urban League of Essex CountyResolutionDept/ 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) 112012Pass Not available
12-0453 17R3-fFOCUS Hispanic Center for Community Development, Inc., (2011-2012)ResolutionDept/ 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 37R3-gNewark Riverfront Park - NJSHPO Grant AwardResolutionDept/ 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 67R4-aBroad Street Streetscape – Phase 3A Change OrderResolutionDept/ 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 ReprePass Not available
12-2038 27R4-bBus Stop designationResolutionDept/ 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, 2012Pass Not available
12-2042 17R4-cBus stop designationResolutionDept/ 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, 2012Pass Not available
12-2047 17R4-dSTP 2013ResolutionDept/ 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/BlocPass Not available
12-2041 17R4-eDesignating a Bus Stop - Elizabeth AvenueResolutionDept/ 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 17R4-fAvenue P Pridge FY14 LCDResolutionDept/ 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 17R5-aSPECIAL CONFERENCE: Matrix/SJP Local Finance BoardResolutionDept/ 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, 2012Pass Not available
12-1890 17R5-bTax Appeals Stipulation of Settlement "Added Starter"ResolutionDept/ 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/$309Pass Not available
12-2169 17R5-cADDED STARTER: Preliminary/Official Statement and Disclosure Agreement for the Issuance of NotesResolutionDept/ 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, 2012Pass Not available
12-2190 17R5-dResolution Determining Form and other details of Refunding BondsResolutionDept/ 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, 2012Pass Not available
12-1273 17R7-aSettlement Agreement and Release - Lite DePalma Greenberg & Rivas, LLCResolutionDept/ 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, 2012Pass Not available
12-2166 17R7-bSettlement - Axion of New Jersey LLCResolutionDept/ 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, 2012Pass Not available
12-0567 17R8-aSunday Arraignment Court (2012)ResolutionDept/ 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, 2012Pass Not available
12-2066 17R8-bHiram Lopez, Esq.ResolutionDept/ 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 17R9-aAnnual Meeting CalendarResolutionDept/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 postedPass Not available
12-2144 17R9-bAnnual Holiday NoticeResolutionDept/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/APass Not available
12-1968 17R9-cConstable Bond - Shadid J. WebbResolutionDept/ 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, 2012Pass Not available
12-2124 17R9-dnewark idol hold harmless barakaResolutionDept/ 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, 2012Pass Not available
12-2157 17R9-eRecognizing & CommendingResolutionRECOGNIZING & 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, 2012Pass Not available
12-2159 17R9-fSorrow & RegretResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Darrin S. Sharif 1. Mrs. Vera Jonell Green Gillus No Action Taken, November 20, 2012Pass Not available
12-2242 17R9-gRecognizing & CommendingResolutionRECOGNIZING & 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 JerseyPass Not available
12-2243 17R9-hSorrow & RegretResolutionEXPRESSING 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 MasiPass Not available
12-1829 17R11-aCops in Shops (2011)ResolutionDept/ 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 27R12-aeast coast 12 1877ResolutionDept/ 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, 2012Pass Not available
12-2082 17R12-bClose out Change Order#1 for Contract 02-WS2007ResolutionDept/ 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, 2012Pass Not available
12-2087 17R12-cClose out Change Order #1 for Contract 06-WS2009ResolutionDept/ 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, 2012Pass Not available
12-2049 17R12-dOHSP grant for $164,000ResolutionDept/ 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 requirementPass Not available
12-1985 17R12-e ResolutionDept/ 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 17R12-fRefund-Overpayment of Water BillResolutionDept/ 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 17R12-gRefund-overpayment of water billResolutionDept/ 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 17M-a.Motion - Shanique Davis-SpeightMotionA 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 17M-b.Motion - removal of Anibal RamosMotionA 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 17M-c.Motion - removal of City ClerkMotionA 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 17M-d.Motion - West Ward Mini-PrecinctMotionA 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 17M-e.Motion - Grafton Avenue ProjectsMotionA 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 17M-f.Motion - Illegal towing & storage operationsMotionA 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 17M-g.Motion - Sorrow & RegretMotionA motion to convey sincere condolences to the family of Terry Ridley, Esq.Pass Not available
12-2340 17M-h.Motion - Sorrow & RegretMotionA motion to convey sincere condolences to the family of Louise P. Williams.Pass Not available
12-2339 17M-i.Motion - Sorrow & RegretMotionA motion to convey sincere condolences to the family of Brenda Boone.Pass Not available
12-2341 17M-j.Motion - Sorrow & RegretMotionA motion to convey sincere condolences to the family of Dwayne Price.Pass Not available
12-1998 18.-aLease Agreement-Ironbound Hockey RinkOrdinanceAN 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, 2012Pass Not available
12-2065 18.-bMatrix/SJP Tax Abatement/RAB OrdinanceOrdinanceORDINANCE 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, 2012Pass Not available
12-1929 28.-cNo Turn on Red: Summer and 3rd AvenuesOrdinanceAN 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 121912Pass Not available
12-2088 29.-aTowing ordinance - RTAOrdinanceAN 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 120512Pass Not available
12-2035 19.-cLois Bhatt's appointment to Homeless CommissionAppointmentDept/ 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, 2012Fail Not available
12-2035 19.-cLois Bhatt's appointment to Homeless CommissionAppointmentDept/ 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