Meeting Name: Municipal Council Agenda status: Final
Meeting date/time: 7/9/2014 12:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
14-0879 15-aNewark Landmarks & Historic Preservation CommissionReportNewark Landmarks & Historic Preservation Commission, Regular Public Meeting Minutes, June 4, 2014Pass Not available
14-0987 15-bJoint Meeting of Essex & Union CountiesReportJoint Meeting of Essex & Union Counties, Minutes, April 17, 2014Pass Not available
14-0988 15-c ReportCity of Newark Single Audit for the Year Ended December 31, 2012Pass Not available
14-0989 15-d ReportJoint Meeting of Essex & Union Counties, April 17, 2014Pass Not available
14-0990 15-eBoard of Adjustment June 26, 2014 MinutesReportNewark Board of Adjustment, Regular Hearing, June 26, 2014Pass Not available
13-0343 16F-aFive (5) Year Tax Abatement: Jason Coke - 18 Hunter Street (Block 2776, Lot 21.03)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. 18 Hunter Street, Block 2776 and Lot 21.03 (South Ward)] Name of Owner: Jason Coke - Architect's Certification - $ 170,000.00 SILOT $ 3,400.00 - Purchase Price - $340,000.00 - 3 Family New Construction Architect - Joseph R. Asfour - Contractor - Greenstar Construction, LLC Certificate of Occupancy: January 13, 2012 Additional Information: No Action Taken, June 18, 2014Pass Not available
14-0227 16F-bOrdinance for Sublease 250 Central Ordinance for Lease at 250 Central AvenueOrdinanceORDINANCE AUTHORIZING THE CITY OF NEWARK, SUBTENANT, TO ENTER INTO A SUBLEASE AGREEMENT WITH VILLAGE AT NEWARK URBAN RENEWAL, LLC, SUBLANDLORD, FOR A PORTION OF THE PREMISES COMMONLY KNOWN AS 250 CENTRAL AVENUE (BLOCK 398, LOT 11), FOR THE TERM OF MAY 15, 2013 TO MAY 14, 2018 FOR THE SUM OF $5.00, ($1.00 PER YEAR), FOR THE USE AS A MINI POLICE PRECINCT. No Action Taken, June 18, 2014Pass Not available
14-0517 16F-cRoute 46 Acquisition OrdinanceOrdinanceAN ORDINANCE AUTHORIZING THE SALE AND CONVEYANCE OF THE PROPERTY AND/OR CERTAIN RIGHTS IN THE PROPERTY OWNED BY THE CITY OF NEWARK LOCATED AT RESERVOIR ROAD, WOODLAND PARK, NEW JERSEY AND IDENTIFIED ON THE OFFICIAL TAX MAP OF WOODLAND PARK AS BLOCK 113, LOT 3.03 (DESIGNATED BY NJDOT AS PARCEL 74B AND PARCEL E74A) TO THE STATE OF NEW JERSEY, DEPARTMENT OF TRANSPORTATION, FOR THE SUM OF ($94,000.00) NINETY-FOUR THOUSAND DOLLARS. No Action Taken, June 18, 2014Pass Not available
12-1904 16PSF-a5Yrs Tax Abatement 772 Summer AvenueOrdinanceOrdinance 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. 772 Summer Avenue, Block 777 and Lot 36 (North Ward) Name of Owner: Juan Larino - Architect’s Certification - $170,000.00 SILOT $3,400.00- Purchase Price - $227,500.00 - 2 Family New construction Architect - James Peter Kokkalis- Contractor - V&P Construction Certificate of Occupancy: April 4, 2012. Additional Information: Sponsors: Ramos and Gonzalez No Action Taken, June 18, 2014Pass Not available
14-0014 16PSF-bThe Leaguers - Lease AgreementOrdinanceAN ORDINANCE RATIFYING AND AUTHORIZING THE EXECUTION OF A LEASE AGREEMENT BETWEEN THE LEAGUERS, INC., LANDLORD, AND THE CITY OF NEWARK, TENANT, FOR THE LEASING OF THE PREMISES COMMONLY KNOWN AS 731 CLINTON AVENUE, NEWARK, NEW JERSEY 07108, (SOUTH WARD), BLOCK 3010, LOT 43, FOR THE SUM OF $59,596.44 PER YEAR FOR A TWELVE (12) MONTH PERIOD BEGINNING JANUARY 1, 2014 AND ENDING DECEMBER 31, 2014. No Action Taken, June 18, 2014Pass Not available
14-0914 16PSF-cResolution CAP Ordinance to Exceed MB Appropriation Limits and Establish CAP Bank 2014Ordinance“CAP” Ordinance to Exceed Municipal Budget Appropriation Limits and to Establish a CAP Bank for 2014 Deferred 6PSF-c 070914Pass Not available
14-0401 16PSF-dCanyon Agassi abatementOrdinanceAN ORDINANCE GRANTING A TWENTY-NINE (29) YEAR TAX ABATEMENT TO CA NEWARK 66-78 MA URBAN RENEWAL LLC, C/O CANYON-AGASSI CHARTER SCHOOL FACILITIES FUND, L.P., 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CALIFORNIA 90067-4700, THE OWNER OF A CHARTER SCHOOL PROJECT LOCATED ON PROPERTY COMMONLY KNOWN AS 66-78 MORRIS AVENUE, 374 NEW STREET, 372 NEW STREET, 370 NEW STREET, 73 HARTFORD STREET, 75 HARTFORD STREET, AND 77 HARTFORD STREET AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY AS BLOCK 429, LOTS 1.01, 1.02, 1.03, 1.04, 1.05, 1.06 AND 1.07. (CENTRAL WARD) Deferred 6PSF-d 070914Pass Not available
14-0698 16PSF-eADDED STARTER: Teacher's Village OrdinanceOrdinanceORDINANCE APPROVING THE EXECUTION OF AN AMENDMENT TO FINANCIAL AGREEMENT WITH NEWARK TEACHERS VILLAGE URBAN RENEWAL, L.L.C. AND ITS PARTIAL ASSIGNEE, RBH-TRB 905/909 BROAD MEZZ URBAN RENEWAL ENTITY, LLC, AND DETERMINING VARIOUS OTHER MATTERS IN CONNECTION THEREWITH. NOTE: DEFER UNTIL JULY 14, 2014 SPECIAL MEETING. Deferred 6PSF-e 070914Pass Not available
14-0034 17R1-aSoftware License & Related ServiceResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) # M-0003 / 77560 Purpose: Software License and Related Service Entity Name(s)/Address(s): SHI International Corp., 290 Davidson Avenue, Somerset, New Jersey 08873 Contract Amount: $1,417,876.00 Funding Source: Water Capital Fund 041 - B2006, no direct effect on Operating Budget Contract Period: Upon Municipal Council Approval - June 30, 2015 inclusive of any subsequent extension by the state Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Entity Name/Address Additional Information: Invitation: Central Purchasing Agent, May 6, 2014 Deferred 7R1-m 050714 Deferred 7R1-e 052014 Deferred 7R1-c 060514 NOTE: DEFER UNTIL JULY 9th REGULAR MEETING No Action Taken, June 18, 2014 Deferred 7R1-Pass Not available
13-1885 17R1-bCDBG - North Ward_CS (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Childcare Services Entity Name: The North Ward Center, Inc. Entity Address: 346 Mt. Prospect Avenue, Newark, New Jersey 07104 Grant Amount: $14,421.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 RTA 7R1-b 070914Pass Not available
13-1886 17R1-cCDBG - UVSO_CS (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Childcare Services Entity Name: Unified Vailsurg Services Entity Address: 40 Richelieu Terrace, Newark, New Jersey 07106 Grant Amount: $14,421.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 RTA 7R1-c 070914Pass Not available
13-1890 17R1-dCDBG - Salvation Army_ES (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Employment Training Entity Name: The Salvation Army Entity Address: 45 Central Avenue, Newark, New Jersey 07102 Grant Amount: $12,361.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 RTA 7R1-d 070914Pass Not available
13-1898 17R1-eArc of Essex (2014) (CDBG)ResolutionDept./Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide CDBG General Services Entity Name: The Arc of Essex County, Inc. Entity Address: 123 Naylon Avenue, Livingston, New Jersey 07039 Grant Amount: $10,300.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a List of Property: (Not Applicable) (Address/Block/Lot/Ward) Additional Information: Apply & Accept Resolution 7R1-J adopted on September 18, 2013; Budget Insertion Resolution 7R1-B adopted on November 18, 2013. RTA 7R1-e 070914Pass Not available
13-1904 17R1-fCDBG - Salvation Army_SS (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Senior Services Entity Name: The Salvation Army Entity Address: 45 Central Avenue, Newark, New Jersey 07102 Grant Amount: $10,301.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 Resolution 7R1-b adopted November 18, 2013 RTA 7R1-f 070914Pass Not available
13-1912 17R1-gCDBG - GlassRoots_YS (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Youth Services Entity Name: GlassRoots, Incorporated Entity Address: 10 Bleeker Street, Newark, New Jersey 07102 Grant Amount: $10,675.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 Funds inserted by Resolution 7R1-B adopted November 18, 2013 RTA 7R1-g 070914Pass Not available
13-1913 17R1-hCDBG - Ironbound_YS (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Youth Services Entity Name: Ironbound Community Corporation Entity Address: 432 Lafayette Street, Newark, New Jersey 07105 Grant Amount: $10,676.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 RTA 7R1-h 070914Pass Not available
13-1917 17R1-iCDBG - St. James_YS (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Youth Services Entity Name: St. James Social Service Corporation. Entity Address: 588 Dr. Martin Luther King, Jr. Boulevard, Newark, New Jersey 07102 Grant Amount: $10,675.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 Funds inserted into budget by Resolution 7R1-b adopted November 18, 2013 RTA 7R1-i 070914Pass Not available
13-1918 17R1-jCDBG - Salvation Army_YS (2013PY)ResolutionDept/Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Youth Services Entity Name: The Salvation Army Entity Address: 45 Central Avenue, Newark, New Jersey 07102 Grant Amount: $10,675.00 Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R1-J adopted September 18, 2013 RTA 7R1-j 070914Pass Not available
14-0838 17R1-kTE#24-File#14-0838 July 2014 Budget ExtensionResolutionDept/ Agency: Administration/Office of Management & Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for operating expenses until the adoption of the 2014 Operating Budget for the City of Newark. Funding Source: City of Newark Budget Appropriation Amount: $44,400,621.00 Budget Year: 2014 Contract Period: July 1, 2014 through July 31, 2014 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 # Operating Agency: All Departments Two-Thirds vote of full membership required.Pass Not available
14-0871 17R1-lTE#S5 Month of July Resolution for Sewer UtilityResolutionDept/ Agency: Administration/Office of Management & Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for the operating expenses for Sewer Utility for July 2014 Funding Source: City of Newark Budget/Sewer Utility Appropriation Amount: $4,082,369.00 Budget Year: 2014 Contract Period: July 1, 2014 through July 31, 2014 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 # N/A Operating Agency: Sewer Utility Two-Thirds vote of full membership required.Pass Not available
14-0887 17R1-mTE# 25 SUNUP Food ProgramResolutionDept/ Agency: Administration/Office of Management & Budget Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: Provide meal services to children of the City of Newark through the Summer Food Program (All Wards) Funding Source: State of New Jersey Department of Agriculture, Bureau of Child Nutrition Programs Appropriation Amount: $1,659,273.94 Budget Year: 2014 Contract Period: April 1, 2014 through September 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 Additional Information: Apply and Accept Resolution will be submitted under a separate cover at the same meeting. Legistar # 14-0898 Funds accepted by Resolution N/A Operating Agency: Department of Child and Family Well-Being Two-Thirds vote of full membership required.Pass Not available
14-0650 37R1-qForklift (Powered)ResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Forklift (Powered) Entity Name(s)/Address(s): Liftec, Inc., 124 Sylvania Place, South Plainfield, New Jersey 07080 Contract Amount: $22,150.00 Funding Source: Department of Water and Sewer Utilities Contract Period: Upon Complete Delivery not to exceed December 31, 2014 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: Additional Information: Bids solicited: Eleven (11) Bids received: One (1) RTA 7R1-q 070914Pass Not available
14-0738 17R1-rCity Wide Towing Services, PoliceResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: City -wide Towing Services, Police Entity Name(s)/Address(s): (1.) B & C Towing, Inc., 527 Avenue P, Newark, New Jersey 07105 (2.) Dente Brothers Towing, Inc., 27 Raymond Boulevard, Newark, New Jersey 07105 Contract Amount: No funds expended beyond operating budget Funding Source: n/a Contract Period: To be established 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: Additional Information: Bids Solicited: Thirteen (13) Bids Received: Three (3) Bids Rejected: One (1) Invitation: Central Purchasing Agent, July 8, 2014 RTA 7R1-r 070914Pass Not available
14-0748 17R1-sENVIRONMENTAL TESTING INSTRUMENTSResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) # 85091, Term Contract No. T-0983 Purpose: Environmental Testing Instruments Entity Name(s)/Address(s): Hach Company, PO Box 389, Loveland, Colorado 80539-0608 Contract Amount: Not to exceed $75,000.00 Funding Source: Water and Sewer Utilities Budget, Water Treatment Plant Contract Period: Upon Municipal Council Approval, not to exceed September 30, 2016, inclusive of any subsequent extensions. 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: ( Additional Information: RTA 7R1-s 070914Pass Not available
14-0358 17R2-aTemporary Staffing/Professional Personnel ServicesResolutionDept/ Agency: Child and Family Well-Being Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Professional Service Contract Purpose: Temporary Staffing/Professional Personnel Services Entity Name(s) and Address: 1. Axion Worldwide Solutions, LLC formerly known as Axion Healthcare Solutions, LLC, 510 Thornall Street, Suite 110, Edison, New Jersey 08837; 2. Delta-T Group North Jersey, Inc., One Woodbridge Center, Suite 512, Woodbridge, New Jersey 07095 Contract Amount: Not to exceed $2,000,000.00 Funding Source: City of Newark/Department of Child and Family Well-Being Contract Period: March 4, 2014 through March 3, 2015 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: The authorizing Resolution 7R2-a adopted February 6, 2013 Failed 7R2-a 050714 Deferred 7R2-a 052014 Failed 7R2-a 060514 No Action Taken, June 18, 2014 FailedPass Not available
14-0624 27R2-bRyan White: Public Strategies, Inc. (2014)ResolutionDept/ Agency: Child and Family Well-Being Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide grant writing and quality management services for the Newark Eligible Metropolitan Area Ryan White Program. Entity Name: Public Strategies, Inc. Entity Address: 413 Indiana Avenue, Long Branch, New Jersey 07740 Grant Amount: $110,000.00 Funding Source: United States Department of Health and Human Services, Health Resources & Services Administration Contract Period: March 1, 2014 through February 28, 2015 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Partial Certification of Funds in the amount of $23,750.00; Ryan White funds accepted by Resolution 7R2-B adopted on March 19, 2014 Failed 7R2-j (as) 062414 RTA 7R2-b 070914Pass Not available
14-0694 17R2-cRyan White: Community Health Law Project (2014)ResolutionDept/ Agency: Child and Family Well-Being Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide HIV/AIDS related health and support services to the Newark Eligible Metropolitan Area. Entity Name: Community Health Law Project Entity Address: 185 Valley Street, South Orange, New Jersey 07079 Grant Amount: $225,000.00 Funding Source: United States Department of Health and Human Services, Health Resources & Services Administration Contract Period: March 1, 2014 through February 28, 2015 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Partial Certification of Funds in the amount of $56,250.00. Ryan White funds accepted by Resolution 7R2-B adopted on March 19, 2014.Pass Not available
14-0772 17R2-dRyan White: Zufall Health Center, Inc. (2014)ResolutionDept/ Agency: Child and Family Well-Being Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide HIV/AIDS related health and support services to the Newark Eligible Metropolitan Area. Entity Name: Zufall Health Center, Inc. Entity Address: 18 West Blackwell Street, Dover, New Jersey 07801 Grant Amount: $201,746.00 Funding Source: United States Department of Health and Human Services, Health Resources & Services Administration Contract Period: March 1, 2014 through February 28, 2015 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Service ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Partial Certification of Funds in the amount of $34,478.00. Ryan White funds accepted by Resolution 7R2-B adopted on March 19, 2014.Pass Not available
14-0898 17R2-e2014 Summer Food Program SuNupResolutionDept/ Agency: Child and Family Well-Being Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: To provide and deliver meals: 2014 SuNuP Summer Food Program Entity Name: Department of Child and Family Well-Being Entity Address: New Jersey Department of Agriculture, Bureau of Child Nutrition Program Grant Amount: $1,659,273.94 Funding Source: Entity providing funds Total Project Cost: $ 0 City Contribution: $ 0 Other Funding Source/Amount: N/A Contract Period: March 31, 2014 through September 30, 2014 Contract Basis: (x) Bid ( ) State Vendor ( ) Prof. Service ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (x) Grant ( ) Sub-recipient ( ) N/A Additional Information:Pass Not available
13-2213 17R3-aNew Community Corporation ManorResolutionDept/ Agency: Economic & Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Need for Housing Project Purpose: To support NJHMFA Low Income Tax Credit Application for the New Community Corporation Manor housing project proposed by 545 Orange Street, LLC, 233 W. Market Street, Newark, New jersey 07103, for construction of 327 rental units of affordable housing on property site listed below. Entity Name: 545 Orange Street, LLC Entity Address: 233 W. Market Street Newark, New Jersey 07103 Funding Source: New Jersey Housing Mortgage Finance Agency Program (Low Income Housing Tax Credit) Total Project Cost: $15,346,156.00 (Approximately) City Contribution: N/A Other Funding Source/Amount: N/A List of Properties: (Address/Block/Lot/Ward) 535-551 Orange Street/Block 1904/ Lot 1 /West Ward 276-292 Fifteenth Avenue/Block 249/ Lot 15 /Central Ward 314-324 Fifteenth Avenue/Block 247/ Lot 19 /Central Ward 74-88 Fourteenth Avenue/Block 245/ Lot 1 /Central Ward 55-79 Jones Street/Block 239Pass Not available
13-2457 17R3-b2013-2014 CDBG Integrity Inc.ResolutionDept/ Agency: Economic & Housing Development Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Physical Rehabilitation to its facility located at 49 Lincoln Park Entity Name: Integrity, Inc. Entity Address: 103 Lincoln Park, Newark, NJ 07102 Grant Amount: $100,000.00 Funding Source: United States Department of Housing & Urban Development (HUD) Community Development Block Grant (CDBG) Program Contract Period: January 1, 2014 through December 31, 2015 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ ( ) Private Sale ( X ) Grant ( X ) Sub-recipient ( ) n/a List of Property: (If applicable) (Address/Block/Lot/Ward) 49 Lincoln Park/Block 119/ Lot 35/ Central Ward Additional Information: . Funds applied for and accepted by Resolution 7R1-j 091813 Funds appropriated by Resolution 7R1-B 111813 2013 Latest financial/audit attaPass Not available
14-0556 17R3-c14-0556 Community Software Solutions 2014ResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Professional Service Contract Purpose: Contract Amendment for the Renewal of Youth Payroll Services Contract Entity Name: Community Software Solutions, Inc. Entity Address: 30 Jefferson Plaza, Princeton, NJ 08540-9541 Contract Amount: $68,500.00 Funding Source: State of New Jersey Department of Labor & Workforce Development Contract Period: April 16, 2014 through April 15, 2015 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Service ( ) EUS (X) Fair & Open (X) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A Additional Information: Resolution 7R3-l 080713: Acceptance of Grant Award/Funds Resolution 7R3-c (s) 062513, Authorized Original ContractPass Not available
14-0086 17R5-aResolution for Financial Advisory ServicesResolutionDept/ Agency: Finance Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Financial Advisory Services Entity Name: NW Financial Group, LLC Entity Address: 2 Hudson Place, Hoboken, New Jersey 07030 Contract Amount: Not to exceed $350,000.00 Funding Source: Capital Funds/Bond Proceeds Contract Period: January 1, 2014 through December 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Service ( ) EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A Additional Information: Professional Service Contract N.J.S.A. 40A:11-5(a) (i), and services including the printing of bonds and documents necessary to the issuance and sale thereof N.J.S.A. 40A:11-5(1)(h). Open-ended contract to be used as needed during contract period. Partial Certification of Funds in the amount of $20,000.00 is attached to file.Pass Not available
14-0561 17R5-bStipulation of Settlements for Tax AppealsResolutionDept/ 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) 10 Bleeker Street Properties/10-12 Bleeker Street/19/2/Central/$417,100/2010/-$1,338.78 10 Bleeker Street Properties/10-12 Bleeker Street/19/2/Central/$417,100/2011/-$1,401.09 16 Irving Street, LLC/16-20 Irving Street/821/14/North/$1,703,400/2013/-$8,974.57 16 Irving Street, LLC/16-20 Irving Street/821/14/North/$1,703,400/2014/-$20,771.40 17 Elwood Place, LLC/17-21 Elwood Place/733/9/North/$2,179,400/2013/-$20,096.65 126, LLC/112-150 Passaic Street/519/2/North/$3,000,000/2012/-$32,794.00 126, LLC/112-150 Passaic Street/519/2/North/$3,099,000/2013/-$0.00 126, LLC/112-150 Passaic Street/519/2/North/$3,000,000/2014/-$0.00 388 Realty, LLC/388 South Orange Avenue/265/6/West/$82,500/2012/-$1,688.03 765 Henry Investors, LLC/761-769 Broad Street/55/22/Central/$11,000,000/2009/-$6,647.55 765 Henry Investors, LLC/761-769 Broad Street/55/22/Central/$11,Pass Not available
14-0567 17R5-cStipulation of Settlements for Tax AppealsResolutionDept/ 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) 51 Park Avenue/51 Park Avenue/512/32/North/$115,200/2011/-$339.46 86 Highland Associates, LLC/86 Highland Avenue/540/31/North/$142,200/2011/-$738.82 86 Highland Associates, LLC/86 Highland Avenue/540/31/North/$142,200/2012/-$766.34 86 Highland Associates, LLC/86 Highland Avenue/540/31/North/$132,200/2013/-$0.00 164 Fabyan Associates, LLC/164 Fabyan Place/3084/42/South/$142,800/2011/-$425.98 164 Fabyan Associates, LLC/164 Fabyan Place/3084/42/South/$142,800/2012/-$441.86 164 Fabyan Associates, LLC/164 Fabyan Place/3084/42/South/$139,300/2013/-$0.00 175 Bessad, LLC/175 Camden Street/262/49/Central/$200,300/2012/-$873.36 207-209 Stuyvesant Associates, LLC/207-209 Stuyvesant Avenue/4105/22/West/$143,400/2011/-$279.55 207-209 Stuyvesant Associates, LLC/207-209 Stuyvesant Avenue/4105/22/West/$143,400/2012/-$289.97 207-209 Stuyvesant Associates, LLC/2Pass Not available
14-0573 17R5-dStipulation of Settlements for Tax AppealsResolutionDept/ 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) 100 Chadwick Ave., LLC/611-635 Bergen Street/2686/1/South/$3,021,200/2009/-$3,319.67 100 Chadwick Ave., LLC/611-635 Bergen Street/2686/1/South/$3,021,200/2010/-$3,854.16 100 Chadwick Ave., LLC/611-635 Bergen Street/2686/1/South/$3,021,200/2011/-$4,033.54 100 Chadwick Ave., LLC/611-635 Bergen Street/2686/1/South/$3,021,200/2012/-$4,183.82 100 Chadwick Ave., LLC/747-773 Bergen Street/2708/16/South/$3,487,800/2009/-$13,114.33 100 Chadwick Ave., LLC/747-773 Bergen Street/2708/16/South/$3,487,800/2010/-$15,225.85 100 Chadwick Ave., LLC/747-773 Bergen Street/2708/16/South/$3,487,800/2011/-$15,934.46 100 Chadwick Ave., LLC/747-773 Bergen Street/2708/16/South/$3,487,800/2012/-$16,528.18 152 Jelliff Avenue Corp./146-152 Avon Avenue/2662/8/South/$441,800/2009/-$2,514.40 152 Jelliff Avenue Corp./146-152 Avon Avenue/2662/8/South/$441,800/2010/-$2,919.24 Pass Not available
14-0576 17R5-eStipulation of Settlements for Tax AppealsResolutionDept/ 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) Hemishpere International Plaza, L.P./270-286 Haynes Avenue/5088/131/East/$16,110,000/2009/-$235,302.01 Hemishpere International Plaza, L.P./270-286 Haynes Avenue/5088/131/East/$16,110,000/2010/-$269,549.52 Additional Information: Total Tax Difference: -$504,851.53 Invitation: Corporation Counsel, July 8, 2014 Deferred 7R5-e 070914Pass Not available
14-0577 17R5-fStipulation of Settlements for Tax AppealsResolutionDept/ 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) 108-112 Wilson Avenue, LLC/108-112 Wilson Avenue/1004/1/East/$1,213,300/2012/-$3,452.00 128 Bloomfield Avenue, LLC/124-128 Bloomfield Avenue/511/2/North/$206,300/2012/-$390.08 128 Bloomfield Avenue, LLC/124-128 Bloomfield Avenue/511/2/North/$281,900/2013/-$1,387.30 151 Parker Street, LLC/151-153 Parker Street/508/52/North/$410,200/2012/-$4,321.90 Apex Mortgage Corp./526-530 South Fourteenth Street/331/33/Central/$345,800/2011/-$1,524.22 Apex Mortgage Corp./526-530 South Fourteenth Street/331/33/Central/$345,800/2012/-$1,581.02 Bierman, Monroe/461-467 Springfield Avenue/2608/20/Central/$348,100/2011/-$1,600.77 Bierman, Monroe/461-467 Springfield Avenue/2608/20/Central/$348,100/2012/-$1,660.41 Bittner, Bryan/102-106 Avenue L/2084/22/East/$406,400/2011/-$4,372.99 Bittner, Bryan/102-106 Avenue L/2084/22/East/$406,400/2012/-$4,535.93 Bittner, BryaPass Not available
14-0595 17R5-gStipulation of Settlements for Tax AppealsResolutionDept/ 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) 17 Elwood Place, LLC/17-21 Elwood Place/733/9/North/$2,179,400/2014/-$31,874.68 160 Frontage Road, LLC/156-160 Frontage Road/5088/172/East/$17,750,000/2012/-$69,212.60 160 Frontage Road, LLC/150-154 Frontage Road/5088/174/East/$163,000/2012/-$0.00 250 Passaic, LLC/220-262 Passaic Street/435/1/Central/$4,714,900/2012/-$52,542.89 Two Palisades Associates/200-204 Market Street/164/23/Central/$1,938,200/2012/-$35,624.64 Van Velsor Group, LLC/87-101 Chancellor Avenue/3691.01/32/South/$2,750,000/2011/-$34,944.00 Van Velsor Group, LLC/87-101 Chancellor Avenue/3691.01/32/South/$1,700,000/2012/-$0.00 Van Velsor Group, LLC/87-101 Chancellor Avenue/3691.01/32/South/$3,850,000/2013/-$36,975.00 Van Velsor Group, LLC/87-101 Chancellor Avenue/3691.01/32/South/$3,850,000/2014/-$48,724.50 Washington Park Fidelco, LLC/471-495 Broad Street/32/18.03/C2B/Central/$1Pass Not available
14-0613 17R5-hStipulation of Settlements for Tax AppealsResolutionDept/ 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) Military Park Building, LLC/12 Park Street/125/110/Central/$593,600/2011/-$0.00 Military Park Building, LLC/12 Park Street/125/110/Central/$593,600/2012/-$0.00 Military Park Building, LLC/12 Park Street/125/110/Central/$243,600/2013/-$0.00 Military Park Building, LLC/60-66 Park Place/125/1/Central/$15,350,000/2012/-$0.00 Military Park Building, LLC/60-66 Park Place/125/1/Central/$36,421,600/2013/-$381,836.24 Military Park Building, LLC/16 Park Street/125/100/Central/$215,500/2012/-$0.00 Military Park Building, LLC/16 Park Street/125/100/Central/$539,900/2013/-$0.00 Military Park Building, LLC/20 Park Street/125/98/Central/$279,800/2012/-$0.00 Military Park Building, LLC/20 Park Street/125/98/Central/$508,300/2013/-$0.00 Military Park Building, LLC/18 Park Street/125/99/Central/$252,200/2012/-$0.00 Military Park Building, LLC/18 Park Street/12Pass Not available
14-0620 17R5-iStipulation of Settlements for Tax AppealsResolutionDept/ 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) 220 N 6th, LLC/220 North Sixth Street/1917/14/Central/$302,700/2011/-$2,862.08 220 N 6th, LLC/220 North Sixth Street/1917/14/Central/$272,700/2012/-$1,933.12 237 Fabyan Place, LLC/237 Fabyan Place/3087/9/South/$313,300/2010/-$3,138.66 237 Fabyan Place, LLC/237 Fabyan Place/3087/9/South/$313,300/2011/-$3,284.74 237 Fabyan Place, LLC/237 Fabyan Place/3087/9/South/$313,300/2012/-$3,407.12 620 South 10th Street, LLC/620 South Tenth Street/2616/24/South/$304,900/2011/-$4,469.50 Aguirre, Flavio/699 Broadway/729/28.02/North/$434,800/2012/-$5,619.86 Anderson, Winston/99 Sherman Avenue/2803/36/South/$280,100/2010/-$2,388.18 Anderson, Winston/99 Sherman Avenue/2803/36/South/$280,100/2011/-$2,499.33 Brugi Ventures, LLC/421 South Tenth Street/282/34/Central/$314,800/2011/-$991.74 Candida, Edilaine/27-29 Camp Street/890/1.01/East/$450,200/2011/-$3,614.21 Pass Not available
14-0635 17R5-jStipulation of Settlements for Tax AppealsResolutionDept/ 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) 36-38 Commerce Street, LLC/36-38 Commerce Street/145/30/East/$322,400/2010/-$712.32 36-38 Commerce Street, LLC/36-38 Commerce Street/145/30/East/$322,400/2011/-$745.47 36-38 Commerce Street, LLC/36-38 Commerce Street/145/30/East/$322,400/2012/-$773.25 104 Montclair Realty, LLC/102-106 Montclair Avenue/776/34/North/$695,900/2009/-$2,739.00 104 Montclair Realty, LLC/102-106 Montclair Avenue/776/34/North/$695,900/2010/-$3,180.00 104 Montclair Realty, LLC/102-106 Montclair Avenue/776/34/North/$695,900/2011/-$3,328.00 104 Montclair Realty, LLC/102-106 Montclair Avenue/776/34/North/$695,900/2012/-$3,452.00 711 Thomas Street, LLC/171-173 Thomas Street/1186/41/East/$322,200/2011/-$4,066.82 Consolidated Rail Corp./854-910 Doremus Avenue Rear/5078/89/East/$1,905,900/2008/$0.00 Consolidated Rail Corp./854-910 Doremus Avenue Rear/5078/89/East/$1,905,900/2Pass Not available
14-0776 17R7-aWorkers' Compensation Settlement (Anthony Cugliari)ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Workers' Compensation C.P. No.: 2009-27207 Claimant: Anthony Cugliari Claimant's Attorney: Ricci & Fava, LLC Attorney's Address: 482 Notch Road, Woodland Park, New Jersey 07424 Settlement Amount: $40,090.00 Funding Source: Insurance Fund Trust Account Additional Comments: Invitation: Corporation Counsel , July 8, 2014Pass Not available
14-0557 17R8-aCQ Fluency, Inc.ResolutionDept/ Agency: Office of the Mayor Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide interpreting services in 180 languages during Court sessions. Entity Name: CQ Fluency, Inc. Entity Address: 2 University Plaza, Suite 406, Hackensack, New Jersey 07601 Contract Amount: $80,000.00 Funding Source: City of Newark /Office of the Mayor, Newark Municipal Court Contract Period: September 1, 2013 through August 31, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:Pass Not available
14-0982 17R9-a AppointmentDept/ Agency: Municipal Council and City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Deputy City Clerk Name of Appointee: Kenneth Louis Address: 315 Parker Street, Newark, NJ 07104 Appointment Term: July 1, 2014 to June 30, 2018 Sponsor: Additional Information:Pass Not available
14-0992 17R9-b (as)Appointment to Joint Meeting of Essex & Union CountiesResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment to Joint Meeting Maintenance Purpose: Appointment of Council Representative Name of Appointee: Gayle Chaneyfield Jenkins Address: 88 Richmond Street Newark, NJ 07103 Appointment Term: Commencing upon confirmation and ending June 30, 2015 Sponsor: Additional Information:Pass Not available
14-0993 17R9-c (as)Appointment to Second River Joint MeetingResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment to Second River Joint Meeting Purpose: Appointment of Council Representative Name of Appointee: Council Member Mildred C. Crump Address: 88 Hansbury Avenue, Newark, New Jersey 07112 Appointment Term: Upon adoption of resolution and ending June 30, 2015 Sponsor: Additional Information:Pass Not available
14-0634 37R11-aCompetitive Contracting in lieu of Public Bidding (N.J.S.A. 40A:11-4.1et seq.)ResolutionDept/ Agency: Police Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Competitive Contracting Purpose: Authorizing the Use of Competitive Contracting in lieu of Public Bidding for the procurement of a Software Document Management System for its Rules and Regulations, General Orders, Policies and Procedures for the Newark Police Department Entity Name: Not applicable Entity Address: Not applicable Contract Amount: Not applicable Funding Source: Not applicable Contract Period: Not applicable Contract Basis: ( ) Bid ( ) State Vendor () Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: State Statutes N.J.S.A. 40A:11-4.1(a), N.J.S.A. 40A:11-4.3(a), N.J.S.A. 40A:11-4.3(b), N.J.S.A. 40A:11-4.5(e) Invitation: Police Director, July 8, 2014Pass Not available
14-0382 27R12-a ResolutionDept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Intergovernmental Agreement Purpose: Second Amendment of Master Agreement for the Transfer of Storm and Combined Sewer Buried Infrastructure Entity Name: Passaic Valley Sewerage Commissioners Entity Address: 600 Wilson Avenue, Newark, New Jersey 07105 Contract Amount: $ 0 zero Funding Source: N/A Contract Period: N/A 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: Resolution authorizing Acting Director, Department of Water and Sewer Utilities on behalf of City of Newark to execute Second Amendment to Master Agreement with Passaic Valley Sewerage Commissioners (PVSC), so as to omit the Freeman Street Tide Gate Chamber from transfer of ownership and maintenance responsibilities by PVSC to the City, due to design changes to coePass Not available
14-0585 17R12-bSecond Amendment: Gluck Walrath, LLP (2014)ResolutionDept/ Agency: Water and Sewer Utilities Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning the acquisition of parcels of property for the construction of Combined Sewer Overflow Solids/Floatables Control Facilities . Entity Name: Gluck Walrath, LLP Entity Address: 428 Riverview Plaza, Trenton, New Jersey 08611 Contract Amount: Not to exceed $45,000.00 (Original contract amount of $30,000.00, increased by $15,000.00) Funding Source: City of Newark/Water and Sewer Utilities Contract Period: August 1, 2013 through July 31, 2014 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: Original resolution/contract 7R12-a adopted on December 18, 2013 (Period: 8/1/13 - 7/31/14) Replacing original contract to increase the amount by $15,000.00 for a new total contract amount not toPass Not available
14-0840 17R12-cAdded Starter for Hatch Mott MacDonald Professional Services Contract for the Chlorine Risk Management Plan Five Year RevisionResolutionDept/ Agency: Water and Sewer Utilities Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Chlorine System Risk Management Plan Five Year Revision Entity Name: Hatch Mott MacDonald Entity Address: 111 Wood Avenue South, Iselin, New Jersey 08830-4112 Contract Amount: $20,000.00 Funding Source: Department of Water and Sewer Budget Contract Period: June 9, 2014 through June 8, 2015 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( X ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Four (4) RFQ packages were distributed. One (1) proposal was received. The contract being awarded is also being ratified from June 9, 2014, to the date of adoption of this resolution.Pass Not available
14-0811 18.-aInternational Way, No 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 ADDING NO PARKING ANYTIME ON INTERNATIONAL WAY, IN THE EAST WARD.Pass Not available
14-0872 18.-bStop Signs - Various LocationsOrdinanceAN ORDINANCE AMENDING SECTION 23:15-1, STOP INTERSECTIONS, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY DESIGNATING VARIOUS LOCATIONS AS STOP SIGN INTERSECTIONS IN THE SOUTH WARD.Pass Not available
14-1081 17M-a.Motion - stop signsMotionA motion requesting that the Department of Engineering, Division of Traffic and Signals, provide to the Municipal Council, through the City Clerk’s Office, the Department’s proposed schedule for the installation of stop signs throughout the City for all State-approved intersections.Pass Not available
14-1082 17M-b.Motion - Audits of tax abatementsMotionA motion requesting that the new Administration conduct financial audits of all entities that have received long-term tax abatements.Pass Not available
14-1083 17M-c.Motion - Parking Authority Organizational ChartMotionA motion requesting that the Newark Parking Authority provide the Municipal Council with its agency’s organization chart and its current payroll.Pass Not available
14-1084 17M-d.Motion - Sorrow & Regret, Feldman MiddletonMotionA motion to convey sincere and heartfelt condolences to the family of Mr. Fedlman Middleton.Pass Not available
14-1086 17M-e.Motion - Accrued Vacation PayMotionA motion requesting that the new Administration provide immediate payment of accrued vacation leave to all the individuals it has terminated from their employment with the City.Pass Not available
14-1087 17M-f.Motion - Pothole on Ridge St/Grafton AveMotionA motion requesting that the Department of Engineering fill the large pothole located on the north side of the intersection of Ridge Street and Grafton Avenue.Pass Not available
14-1085 17M-g.Motion - Sorrow & Regret, Cheyenne BondMotionA motion to convey sincere and heartfelt condolences to the family of Cheyenne Bond.Pass Not available
14-1088 17M-h.Motion - Drug Testing PolicyMotionA motion requesting that Mayor Ras J. Baraka form a committee to consider a new drug-testing policy for all City employees.Pass Not available