Meeting Name: Municipal Council Agenda status: Final-revised
Meeting date/time: 8/6/2014 12:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
14-1100 15-aJoint Meeting of Essex & Union Counties, May 22, 2014ReportJoint Meeting of Essex & Union Counties, May 22, 2014Pass Not available
14-1101 15-bJoint Meeting of Essex & Union Counties, Annual Financial Report - Years Ended December 31, 2013 and 2012ReportJoint Meeting of Essex & Union Counties, Annual Financial Report - Years Ended December 31, 2013 and 2012Pass Not available
14-1102 15-cOffice of the City Clerk Financial Report, January - March 2014ReportOffice of the City Clerk Financial Report, January - March 2014Pass Not available
14-1103 15-dOffice of the City Clerk, Research and Information Unit, Monthly Financial Report, January - March 2014ReportOffice of the City Clerk, Research and Information Unit, Monthly Financial Report, January - March 2014Pass Not available
14-1104 15-eNewark Board of Adjustment, Regular Hearing, July 10, 2014ReportNewark Board of Adjustment, Regular Hearing, July 10, 2014Pass Not available
14-1105 15-fNorth Jersey District Water Supply, Public Commission Meeting, May 28, 2014ReportNorth Jersey District Water Supply, Public Commission Meeting, May 28, 2014Pass Not available
14-1106 15-gNewark Landmarks & Historic Preservation Commission, Minutes, July 16, 2014ReportNewark Landmarks & Historic Preservation Commission, Minutes, July 16, 2014Pass Not available
14-0811 16F-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
13-0343 16PSF-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 16PSF-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 16PSF-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
14-0872 16PSF-dStop 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
14-1001 16PSF-eordinance changing the name to Department of Health and Community WellnessOrdinanceORDINANCE AMENDING TITLE TWO, ADMINISTRATION, CHAPTER THIRTEEN DEPARTMENT OF CHILD AND FAMILY WELL-BEING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, 2000, AS AMENDED (BY CHANGING THE NAME TO THE DEPARTMENT OF HEALTH AND COMMUNITY WELLNESS).Pass Not available
13-1884 17R1-aCDBG - St. Ann's_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: St. Ann's Community Day Care Center, Inc.. Entity Address: 110 16th Avenue, Newark, New Jersey 07103 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.Pass Not available
13-1888 17R1-bCCAN Boland Center (CDBG) (2014)ResolutionDept/ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide CDBG Employment Training Entity Name: Catholic Charities of the Archdiocese of Newark (through its “Boland Training Center” unincorporated division) Entity Address: 321 Central Avenue, Newark, New Jersey 07102 Grant Amount: $12,360.00 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: Funds accepted by Resolution 7R1-J, adopted September 18, 2013.Pass Not available
14-0754 17R1-cJesse Allen Park - Pass Through Agreement - TPLResolutionDept/ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Pass Through Agreement Purpose: Amend Resolution 7R1-g 121912 and authorize Fourth Amended Agreement with the Trust for Public Lands to extend the expiration date of the Agreement from August 31, 2013 through January 31, 2015 Entity Name: The Trust for Public Land Entity Address: 20 Community Place, Morristown, New Jersey 07960 Grant Amount: $3,400,000.00 Funding Source: Capital Budget - 6S&Fa(S-2)102307 and 6PSF-n 090209 Contract Period: Extended from August 31, 2013 to January 31, 2015 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant (X) Agreement ( ) n/a List of Property: (if applicable) (Address/Block/Lot/Ward) Additional Information: Previously adopted Resolution - 7R1-bh (AS) 080608, 7R1-a(S) 122209, 7R1-F 090811, and 7R1-G 121913Pass Not available
14-1016 17R1-dTE#28-File#14-1016 August 2014 Temp. Emergency AppropriationResolutionDept/ 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: $40,918,817.00 Budget Year: 2014 Contract Period: August 1, 2014 through August 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
14-0862 17R1-eTemporary Emergency Appropriation: Water Utility (July 2014) (TE#W5)ResolutionDept/ 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 Water Utility for July 2014. Funding Source: City of Newark/Water Utility Appropriation Amount: $3,517,553.00 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: Water Utility Two-Thirds vote of full membership required.Pass Not available
14-0936 17R1-fUASI FY'13 Grant AdjustmentResolutionDept/ Agency: Administration/Office of Management & Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: Grant adjustment to the FY’13 Urban Areas Initiative (UASI) Grant increasing the award from $1,575,460.00 to $1,587,960.00 to fund the Communications Planner salary (City-wide) Funding Source: Grant adjustment to the FY’13 Urban Areas Initiative (UASI) Grant increasing the award from $1,575,460.00 to $1,587,960.00 to fund the Communications Planner salary Appropriation Amount: $ 12,500.00 Budget Year: 2014 Contract Period: September 1, 2013 through August 31, 2015 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: Funds accepted by Resolution 7R1-q 052014 Operating Agency: Administration Two-Thirds vote of full membership required.Pass Not available
14-1009 17R1-gTE#W6 Month of August Resolution for Water 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 Water Utility for August 2014 Funding Source: City of Newark/Water Utility Appropriation Amount: $ 3,462,965.00 Budget Year: 2014 Contract Period: August 1, 2014 through August 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: Water Utility Two-Thirds vote of full membership required.Pass Not available
14-0725 17R1-hMaintenance and Repair of Vehicles (Light Duty)ResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Maintenance and Repair of Vehicles (Light Duty) Entity Name(s)/Address(s): 1. A. Lembo Car & Heavy Truck Collision, Inc., 76 Riverside Avenue, New Jersey 07104 2. Orange Tire and Auto Servicenter, Inc., 154 Central Avenue, Orange, New Jersey 07050 Contract Amount: Not to exceed $230,000.00 Funding Source: City of Newark Budget/Department of Engineering, Division of Motors/Open-Ended Contract Period: To be established for a period not to exceed two (2) years Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Bids solicited: Eleven (11) Bids received: Three (3)Pass Not available
14-0885 17R1-iCurb & Valve Boxes and AccessoriesResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Curb & Valve Boxes and Accessories Entity Name(s)/Address(s): (1.) Capitol Supply Construction Products Inc.,149 Old Turnpike Road, Wayne, New Jersey, 07470 and (2.) HD Supply Waterworks Ltd., 61 Gross Avenue, Edison, New Jersey, 08837 Contract Amount: $30,000.00 Funding Source: City of Newark/ Department of Water and Sewer Utilities Budget 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: Four (4) Bids received: Four (4)Pass Not available
14-0848 17R1-jDrug & Pharmaceutical SuppliesResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Drug and Pharmaceutical Supplies Entity Name(s)/Address(s): (1.)Bound Tree Medical, LLC, 5000 Tuttle Crossing, Dublin, Ohio 43016, (2.) Munro Surgical Supply, Inc., 4 Rumson Court, Pennington, New Jersey 08534 Contract Amount: $85,000.00 Funding Source: City of Newark Budget/Department of Child and Family Well-being Contract Period: To be established for a period of two (2) 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: Six (6) Bids received: Two (2)Pass Not available
14-0855 17R1-kAmmunitionResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Ammunition Entity Name(s)/Address(s): Lawmen Supply Company, 7115 Airport Highway, Pennsauken, New Jersey 08109 Contract Amount: $303,000.00 Funding Source: City of Newark’s Budget/ Departments of Police and Fire Contract Period: To be established for a period not exceeding 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: Two (2) Bids received: One (1) Bids rejected: One (1) Re-advertised Bids solicited: Two (2) Bids received: One (1)Pass Not available
14-1011 17R1-l (as)TE#S6 Month of August 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 the Sewer Utility Funding Source: City of Newark Budget/Sewer Utility Appropriation Amount: $ 4,129,953 Budget Year: 2014 Contract Period: August 1, 2014 through August 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
14-1185 17R1-m (as)ADDED STARTER - CY 2014 TRANSITIONAL AID APPLICATIONResolutionDept/ Agency: Administration Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution authorizing the Mayor and/or his designee, the Assistant Business Administrator to SUBMIT THE 2014 TRANSITIONAL AID APPLICATION AND AGREE TO IMMEDIATE STATE OVERSIGHT AND EXECUTION OF AN MEMORANDUM OF UNDERSTANDING (MOU) AS A CONDITION OF TRANSITIONAL AID to Localities (TA) GRANT AWARD FOR 2014 AND ACCEPTING SUPERVISION, IF NECESSARY, PURSUANT TO LAW. Purpose: CY 2014 TRANSITIONAL AID APPLICATION Entity Name: State of New Jersey Department of Community Affairs Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( x ) n/a Additional Information:Pass Not available
14-0778 17R2-aFY14 Ryan White - Rutgers University / Infectious Disease PracticeResolutionDept/ 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: Rutgers University / Infectious Disease Practice Entity Address: 185 South Orange Avenue, MSB I 506, Newark, New Jersey 07103 Grant Amount: $1,585,225.00 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 $377,209.00 Ryan White funds accepted by Resolution 7R2-b adopted March 19, 2014.Pass Not available
14-1040 27R3-aSPECIAL MEETING 07/21/14 Waive 20-day period for First Amendment Teachers Village Financial AgreementResolutionDept/ Agency: Economic & Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Waiving 20 day period for an ordinance to take effect Purpose: Declaring an emergency and providing for the immediate effectiveness of an ordinance approving the execution of a First Amendment to Financial Agreement with Newark Teachers Village Urban Renewal, L.L.C. and RBH-TRB Broad Mezz Urban Renewal Entity, LLC, which amends a Financial Agreement dated February 3, 2012 between the City of Newark and Newark Teachers Village Urban Renewal, L.L.C. Ordinance No(s).: Ordinance 6PSFa (s) Additional Information: Two-Thirds vote of full membership required Failed 7R3-a (s) 072114 Tabled 7R3-a 080614 Council of the WholePass Not available
13-2442 17R3-b2013-2014 CDBG Contract FOCUS, 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 441-443 Broad Street, Newark, NJ 07102 Entity Name: FOCUS Hispanic Center for Community Development, Inc. Entity Address: 441-443 Broad Street, Newark, NJ 07102 Grant Amount: $34,576.00 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) 441-443 Broad Street/Block 31/ Lot 4/Central Ward Additional Information: Funds applied for and accepted by Resolution 7R1-J 091813 Funds appropriated by Resolution 7R1-B 111813 Pass Not available
14-0046 17R3-cNewark School of the Arts 2013-2014 CDBG contractResolutionDept/ 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 89 Lincoln Park, Newark, NJ 07102 Entity Name: Newark School of the Arts, Inc. Entity Address: 89 Lincoln Park, Newark, NJ 07102 Grant Amount: $35,225.00 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) 89 Lincoln Park/Block 2824/ Lot 4/East Ward Additional Information: Funds applied for and accepted by Resolution 7R1-J 091813 Funds appropriated by Resolution 7R1-B 111813 2013 Latest financial/audit attached to filePass Not available
14-0105 17R3-dThe North Ward Center CDBG 2013-2014 AgrmtResolutionDept/ 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 341 Roseville Avenue, Newark, NJ 07107 Entity Name: The North Ward Center, Inc. Entity Address: 346 Mt. Prospect Ave, Newark, NJ 07104 Grant Amount: $90,000.00 Funding Source: United States Department of Housing & Urban Development (HUD) Community Development Block Grant (CDBG) Program Contract Period: January 1, 2014 thru December 31, 2015 Contract Basis: (X) 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) 341 Roseville Avenue/Block 1947/ Lot 42/West Ward Additional Information: Funds applied for and accepted by Resolution 7R1-J 091813 Funds appropriated by Resolution 7R1-B 111813, 2012 Latest financial/audit attacPass Not available
14-0072 17R3-eTPL CDBG 2013-2014 contractResolutionDept/ Agency: Economic & Housing Development Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Physical Rehabilitation to its Sussex Avenue School located at 307 Sussex Ave, Newark, NJ 07107 Entity Name: The Trust for Public Land Entity Address: One Washington Street, Suite 1401-H, Newark, NJ 07102 Grant Amount: $129,133.00 Funding Source: United States Department of Housing & Urban Development (HUD) Community Development Block Grant (CDBG) Program Contract Period: January 1, 2014 thru 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) 307 Sussex Avenue/ Block 1885/ Lot 2/ Central Ward Additional Information: Funds applied for and accepted by Resolution 7R1-J091813 Funds appropriated by Resolution 7R1-B111813 2013 Latest financiPass Not available
14-0259 17R3-f16th Ave & So. 11th St. Right of Entry AgreementResolutionDept/ Agency: Economic & Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Site Access Agreement Purpose: To permit entity to perform site assessment, site investigation and environmental and engineering studies and tests. Entity Name: Igbo Catholic Community Church, Inc. Entity Address: 15 Van Ness Place, Newark, New Jersey 07108 Contract Period: Forty Five (45) days Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a Location of Property: (Address/Block/Lot/Ward) 192-198 Sixteenth Avenue/309.01/24/Central Ward 184-190 Sixteenth Avenue/309.01/30/Central Ward 519 South Eleventh Street/309.01/34/Central Ward 521-523 South Eleventh Street/309.01/35/Central Ward Additional Information: NAEVA Geophysics Inc., 225 N Route 303 Suite 102, Congers New York, 10920 will conduct the environmental site assessment and investigation.Pass Not available
14-0408 17R3-gJunior Entrepreneurial Club Training Program, Inc.ResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide a program for educational and training services to NewarkWorks Youth Entity Name: Junior Entrepreneurial Club Training Program, Inc. Entity Address: 110 Mount Pleasant Avenue, Newark, New Jersey 07104 Contract Amount: $112,000.00 Funding Source: State of New Jersey Department of Labor and Workforce Development Contract July 1, 2013 through June 30, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Service ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Resolution 7R3-L 080713; Acceptance of grant funds Funds must be fully expended by June 30, 2015 Per letter of intent dated 1-27-14 a stipend of $15,000.00is to be paid by NewarkWORKS and the contract amount is not to exceed $129,500.00Pass Not available
14-0415 17R3-h14-0415 New Community CorporationResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: Educational and training services to NewarkWorks Youth Entity Name: New Community Corporation Entity Address: 201 Bergen Street, Newark, New Jersey 07103 Contract Amount: $74,800.00 Funding Source: State of New Jersey Department of Labor and Workforce Development Contract Period July 1, 2013 through June 30, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Service ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Resolution 7R3-L 080713; Acceptance of grants funds Funds must be fully executed by June 30, 2015 Per letter of intent dated 1-27-14 a stipend of $12,500.00 is to be paid by NewarkWORKS and the contract amount is not to exceed $87,300.00Pass Not available
14-0421 17R3-i14-0421 Youth BuildResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: Program for educational and training services to NewarkWorks Youth Entity Name: Youth Build Newark, Inc. Entity Address: 60 Park Place, Suite 323, Newark, New Jersey 07102 Contract Amount: $85,000.00 Funding Source: State of New Jersey Department of Labor and Workforce Development Contract Period: July 1, 2013 through June 30, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Service ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Resolution 7R3-L 080713; Acceptance of grant funds Funds must be fully expended by June 30, 2015 Per letter of intent dated 1-27-14 a stipend of $12,500.00 is to be paid by NewarkWORKS and the contract amount is not to exceed $97,500.00Pass Not available
14-0430 17R3-jChildren's Hospital of New Jersey at NBIMCResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide educational and training services to NewarkWORKS Youth. Entity Name: Children’s Hospital of New Jersey at NBIMC Entity Address: 201 Lyons Avenue, Newark, New Jersey 07112 Contract Amount: $122,820.00 Funding Source: State of New Jersey Department of Labor and Workforce Development Contract Period: July 1, 2013-June 30, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Service ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Resolution 7R3-L 080713; Acceptance of grant funds Grant funds must be fully expended by June 30, 2015 Per letter of intent dated 1-27-14 a stipend of $15,000.00 is to be paid by NewarkWORKS and the contract amount is not to exceed $137,820.00Pass Not available
14-0460 17R3-kRutgers University TEEM GatewayResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: Educational and training services to NewarkWorks Youth Entity Name: Rutgers University (TEEM) Entity Address: 102 Riders Lane, News Brunswick, New Jersey 08901 Contract Amount: $80,137.53 Funding Source: State of New Jersey Department of Labor and Workforce Development Contract Period: July 1, 2013-June 30, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Resolution 7R3-L 080713; Acceptance of grant funds Grant funds must be fully expended by June 30, 2015 Per letter of intent dated 1-27-14 a stipend of $12,500.00 is to be paid by NewarkWORKS and the contract amount shall not exceed $92,637.25Pass Not available
14-0471 17R3-l14-0471 Rutgers University RU Ready ProgramResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: Educational and training services to NewarkWorks Youth Entity Name: Rutgers University “RU Ready” Entity Address: 350 Martin Luther King Jr. Boulevard, Suite #203, Newark, New Jersey 07102 Contract Amount: $274,725.00 Funding Source: State of New Jersey Department of Labor and Workforce Development Contract Period: July 1, 2013-June 30, 2014 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Service ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Resolution 7R3-L 080713; Acceptance of grants funds Grant funds must be fully expended by June 30, 2015 Per letter of intent dated 1-27-14 a stipend of $27,500.00 is to be paid NewarkWorks and the contract amount is not to exceed $302,225.00Pass Not available
14-1097 17R4-aDepartment of Environmental Protection Green Acres for Ironbound Football Field (A-Field)ResolutionDept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application for Grant Funds Purpose: Ironbound Football Field (A-Field) Entity Name: City of Newark Entity Address: 920 Broad Street, Newark, New Jersey 07102 Grant Amount: $1,000,000.00t Funding Source: New Jersey Department of Environmental Protection Total Project Cost: $6,200,535.00 City Contribution: $5,200,535.00 Other Funding Source/Amount: Hess Settlement Fund Contract Period: One (1) year after the issuance of a formal notice to proceed Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: 46-132 St Charles Street, Newark, New Jersey 07105 Portion of Block 2052; Lot 1 Additional Information:Pass Not available
14-0736 17R5-aResolution consenting to NJWSC Bond Sale Wanaque South ProjectResolutionDept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Confirming Bond Sale Amount to be Financed: $95,000,000.00 Source of Appropriation: Bonds Purchaser: Project Information: (Description/ Project No./Amount Appropriated/Ordinance No.) Resolution consenting to the issuance of certain bonds for the North Jersey Water Supply Commission, Wanaque South Project and authorizing the execution and delivery of a “Local Unit Continuing Disclosure Agreement” attached as Exhibit A. Additional Information: Bonds issued for the Wanaque North Project and Wanaque South Project shall not exceed $95,000,000.00Pass Not available
14-0502 17R5-bResolution Authorizing Competative ContractingResolutionDept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Concession Contract (Third Party Payment Collections) Purpose: To process credit card, debit card and electronic fund transfer payments on the internet, over the telephone and in person. Entity Name: N/A Entity Address: N/A Contract Amount: $ 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 to authorize (initiate) competitive contracting pursuant to N.J.S.A. 40A:11-4.3(a)Pass Not available
14-0777 17R7-aMatsikoudis Environmental LitigationResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Litigation Services related to Environmentally Contaminated Properties Entity Name: Matsikoudis & Fanciullo, LLC Entity Address: 270 Marin Boulevard, Jersey City, New Jersey 07302 Contract Amount: Not to exceed $35,000.00 Funding Source: City of Newark Budget, Law Department Contract Period: June 1, 2014 through May 31, 2015 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open (X) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Invitation: Corporation Counsel, August 5, 2014Pass Not available
14-1152 17R8-aRutgers Gift ResolutionResolutionDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Accepting a Gift Purpose: Design and implementation of a Newark Application for computer and smart phone Entity Name: Rutgers, The State University of New Jersey, School of Public Affairs and Administration. Entity Address: 111 Washington Street, Newark, New Jersey 07102 Gift Value: Unspecifiable City Contribution: No Cost to the City of Newark Contract Period: Memorandum of Understanding, upon execution, not to exceed four years, with option to extend or renew upon mutual agreement subject to Municipal Council approval Additional Information: N/APass Not available
14-1171 17R8-b (as)senior wellness dayResolutionDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: City-Wide Senior Citizen Wellness/Fitness Fun Day Entity Name: Essex County Department of Parks, Recreation and Cultural Affairs Entity Address: 115 Clifton Avenue, Newark, New Jersey 07104 Event Location: Branch Brook Park (Visitors’ Center Area) Event Date(s): Tuesday, August 26, 2014 (rain date Thursday, August 28, 2014) Event Time: 9:00 A.M. until 2:00 P.M. Additional Information: Sponsor: Mayor Ras J. BarakaPass Not available
14-1211 17R8-c (as)ADDED STARTER 080614 Accepting Gift from Victoria FoundationResolutionDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Accepting a Gift Gift: Retreat Purpose: Mayor’s Senior Leadership Retreat Entity Name: Victoria Foundation Entity Address: 31 Mulberry Street, Newark, NJ 07102 Gift Value: $10,000.00 City Contribution: $ 0 Other Funding Source/Amount: /$ 0 Contract Period: July 15, 2014 through August 31, 2014 Additional Information:Pass Not available
14-1049 17R9-aUrging resolution for United AirlinesResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Urging/Supporting/Opposing Purpose: Urging United Airlines to comply with the Port Authority of New York and New Jersey’s rules to provide its lowest paid workers with a raise. Additional Information: Sponsor: Council Member Mildred C. CrumpPass Not available
14-1098 17R9-bBoard of Adjustment AppointmentResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Board of Adjustment Appointment Purpose: Appointment to fill vacant seat Name of Appointee: Charles N. Hall, Jr. Address: 370 Highland Avenue, Newark, New Jersey 07104 Appointment Term: Unexpired term ending January 31, 2015 Additional Information: This appointment will replace the unexpired term of Osvaldo B. Geronimo who resigned on July 10, 2014 Sponsor: Council Member Anibal Ramos, Jr.Pass Not available
14-0952 17R9-cConstable Appointment: Joseph L. Simpson IIIResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Constable Appointment Purpose: To serve subpoenas, eviction notices, summonses and tax notices. Name of Appointee: Joseph L. Simpson, III Address: 122 Fayban Place, Newark, New Jersey 07112 Appointment Term: For a period of three (3) years from the date of appointment or the expiration of the Constable Bond, whichever occurs first. Additional Information: Appointee shall submit Constable Bond Sponsor: Council Member Mildred C. CrumpPass Not available
14-1056 17R9-dsummer cookoutResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: Summer Event Cookout for Residents Entity Name: Newark Housing Authority Entity Address: 500 Broad Street, Newark, New Jersey 07102 Event Location: Stephen Crane Village, One Stephen Crane Plaza, Newark, New Jersey 07107 Event Date(s): Thursday, August 7, 2014 (rain date, Friday, August 8, 2014) Event Time: 12:00 P.M. until 3:00 P.M. Additional Information: Sponsor: Council Member Anibal Ramos, Jr.Pass Not available
14-1063 17R9-esenior cook outResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: North Ward Senior Summer Cookout Entity Name: Essex County Department of Parks, Recreation and Cultural Affairs Entity Address: 115 Clifton Avenue, Newark, New Jersey 07104 Event Location: Branch Brook Park, 4 Diamonds, Newark, New Jersey 07104 Event Date(s): Tuesday, August 19, 2014 (rain date, Wednesday, August 20, 2014) Event Time: 12:00 P.M. until 3:00 P.M. Additional Information: Sponsor: Council Member Anibal Ramos, Jr.Pass Not available
14-1080 17R9-fHold Harmless and Indemnification Agreement: Movies Under the Stars (2014)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: Two (2) North Ward Movies Under the Stars Entity Name: Essex County Department of Parks, Recreation and Cultural Affairs Entity Address: 115 Clifton Avenue, Newark, New Jersey 07104 Event Location: Branch Brook Park (near Ballantine Parkway and Lake Street gate entrance) Event Date(s): Thursday, August 28, 2014 and Friday, September 19, 2014 Event Time: 6:00 P.M. until 11:00 P.M. Additional Information: Sponsor: Council Member Anibal Ramos, Jr.Pass Not available
14-1061 17R9-gwaterfront cookoutResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: Summer Event Cookout for Residents of Riverside Villa Entity Name: Newark Housing Authority Entity Address: 500 Broad Street, Newark, New Jersey 07102 Event Location: Water Front Sports Arts Entertainment Parking Lot, 2 Grafton Avenue, Newark, New Jersey 07104 Event Date(s): Wednesday, August 13, 2014 (rain date, Thursday, August 14, 2014) Event Time: 12:00 P.M. until 3:00 P.M. Additional Information: Sponsor: Council Member Anibal Ramos, Jr.Pass Not available
14-1203 17R9-h (as) ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Declaring Intent Purpose: Clarifies the intent of the Municipal Council regarding the Rent Control Ordinance Additional Information: Sponsor:Pass Not available
14-1199 17R9-i (as)Reappointment to the Board of Adjustment - P. MassieuResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Board of Adjustment Appointment Purpose: Reappointment of Alternate #1 Member of the Board of Adjustment Name of Appointee: Pedro L. Massieu Address: 535 Ridge Street, Newark, New Jersey 07104 Appointment Term: Upon confirmation and ending March 31, 2016 Sponsor: Council Member Carlos M. Gonzalez Additional Information:Pass Not available
14-1169 17R9-j (as)battle of the badges 2014ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: 2014 Battle of the Badges Softball Tournament Entity Name: Essex County Department of Parks, Recreation and Cultural Affairs Entity Address: 115 Clifton Avenue, Newark, New Jersey 07104 Event Location: Branch Brook Park (3 Diamonds), Newark, New Jersey 07104 Event Date(s): Saturday, August 9, 2014 and Sunday, August 10, 2014 Event Time: 10:00 A.M. until 10:00 P.M. Additional Information: Sponsor: Council Member Carlos M. GonzalezPass Not available
14-1109 18.-aAppointment to Affirmative Action Review CouncilAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Affirmative Action Review Council Name of Appointee: Ramon Luis Rodriguez Address: 596 Summer Avenue, Newark, New Jersey 07104 Appointment Term: Upon confirmation ending March 22, 2016 Sponsor: Additional Information: Replacing Robert CurvinPass Not available
14-1110 18.-b AppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Affirmative Action Review Council Name of Appointee: Analilia Mejia Address: 43 Victor Avenue, Glen Ridge, New Jersey 07028 Appointment Term: Upon confirmation and ending April 6, 2017 Sponsor: Additional Information: Replacing Lino Santiago Deferred 8.-b 080614Pass Not available
14-1112 18.-cAppointment to Affirmative Action Review CouncilAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Affirmative Action Review Council Name of Appointee: Kimberlee S. Williams Address: 902 North 5th Street, Unit 303, Newark, New Jersey 07107 Appointment Term: Upon confirmation and ending March 22, 2015 Sponsor: Additional Information: Filling vacancy Deferred 8.-c 080614Pass Not available
14-1113 18.-dAppointment to Affirmative Action Review CouncilAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Affirmative Action Review Council Name of Appointee: Munirah El-Bomani Address: 175 1st Street, Newark, NJ; P.O. Box 3597, Newark, New Jersey 07103 Appointment Term: Upon confirmation and ending on March 22, 2016 Sponsor: Additional Information: Replacing Jarmaro BassPass Not available
14-1114 18.-eAppointment to Affirmative Action Review Council Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Affirmative Action Review Council Name of Appointee: Munirah BAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Affirmative Action Review Council Name of Appointee: Juba S. Dowdell Address: 47 Oakland Avenue, #22, Bloomfield, New Jersey 07003 Appointment Term: Upon confirmation and ending on March 22, 2015 Sponsor: Additional Information: Filling Public School Representative vacancyPass Not available
14-1115 18.-fAppointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission Name of Appointee: Taquan A. Williams Address: 902 North 5th Street, Newark, NJ 07107 Appointment Term: Upon confirmation ending June 1, 2016 Sponsor: Additional Information: Replacing Kimberlee WilliamsPass Not available
14-1116 18.-gAppointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission Name of Appointee: Carmen Ruthie Perez Address: 35 Taylor Street, Newark, New Jersey 07104 Appointment Term: Upon confirmation ending February 20, 2016 Sponsor: Additional Information: Replacing Danielle CooperPass Not available
14-1117 18.-hAppointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission Name of Appointee: SuSu Steward Address: 320 S. Harrison Street, East Orange 07018 Appointment Term: Upon confirmation ending June 1, 2016 Sponsor: Additional Information: Replacing Margaret L. WoodsPass Not available
14-1118 18.-iAppointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission Name of Appointee: Rev. Vanessa Brown Address: 33 Lawrence Street, East Orange, NJ 07017 Appointment Term: Upon confirmation and ending June 1, 2015 Sponsor: Additional Information: Replacing Todd F. KunkaPass Not available
14-1119 18.-jLesbian, Gay, Bisexual, Transgender ad Questioning Advisory CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointing member to the Lesbian, Gay, Bisexual, Transgender and Questioning Advisory Commission Name of Appointee: Yolanda Gonzalez Address: 96 Wakeman Avenue, Newark, New Jersey 07104 Appointment Term: Upon confirmation ending September 15, 2015 Sponsor: Additional Information: Replacing Joseph Panessidi Deferred 8.-j 080614Pass Not available
14-1121 18.-kAppointmet to the Newark Housing AuthorityAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment of Commissioner to the Newark Housing Authority Name of Appointee: Charles Bell Address: 44 Hudson Street, Newark, New Jersey 07103 Appointment Term: Upon confirmation and ending on April 20, 2019 Sponsor: Additional Information: Replacing Nancy PerezPass Not available
14-1122 18.-lappointment to the Newark Housing AuthorityAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointment of Commissioner to the Newark Housing Authority Name of Appointee: Delores B. Lewis Address: 21 Howard Court, Newark, New Jersey 07103 Appointment Term: Upon confirmation and ending April 20, 2019 Sponsor: Additional Information: Replacing Lenin S. CruzPass Not available
14-1123 18.-mAppointment to the Taxicab CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Taxicab Commission Name of Appointee: Gerard Alexander Address: 702 Sanford Avenue, Apartment 11A, Newark, New Jersey 07106 Appointment Term: Upon confirmation ending July 31, 2017 Sponsor: Additional Information: Replacing Harold Edwards, Sr.Pass Not available
14-1124 18.-nAppointment to the Taxicab CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Taxicab Commission Name of Appointee: Veronica Solano Address: 200 Woodside Avenue, Newark, New Jersey 07104 Appointment Term: Upon confirmation ending November 17, 2016 Sponsor: Additional Information: Replacing James O. CrawfordPass Not available
14-1126 18.-pAppointment to the Taxicab CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Taxicab Commission Name of Appointee: Lisa Mitchelson-Parker Address: 71½ Boston Street, Newark, New Jersey 07103 Appointment Term: Upon confirmation ending November 17, 2016 Sponsor: Additional Information: Replacing Oscar RodriguezPass Not available
14-1127 18.-qAppointment to the Taxicab CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Taxicab Commission Name of Appointee: Raul Lopez Address: 601 Parker Street, Newark, New Jersey 07104 Appointment Term: Upon confirmation ending August 31, 2014 Sponsor: Additional Information: Replacing Lucio C. LemmoPass Not available
14-1128 18.-rAppointment to the Affirmative Action Review CouncilAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Reappointment to the Affirmative Action Review Council Name of Appointee: George Tillman, Jr. Address: 493 South 19th Street, Newark, New Jersey 07103 Appointment Term: Upon confirmation ending March 16, 2017 Sponsor: Additional Information:Pass Not available
14-1129 18.-sAppointment to the Alcoholic Beverage Control BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Alcoholic Beverage Control Board Name of Appointee: Donald Bradley, Sr. Address: 71 Keer Avenue, Newark, New Jersey 07112 Appointment Term: Upon confirmation ending February 14, 2017 Sponsor: Additional Information: Replacing Bettye Dickerson Deferred 8.-s 080614Pass Not available
14-1130 18.-tAppointment to the Alcoholic Beverage Control BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Alcoholic Beverage Control Board Name of Appointee: Linda Jumah Address: 19 Lyons Avenue, Unit 209, Newark, New Jersey 07112 Appointment Term: Upon confirmation ending July 20, 2016 Sponsor: Additional Information: Replacing Orlando Mendez Deferred 8.-t 080614Pass Not available
14-1131 18.-uAppointment to the Alcoholic Beverage Control BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Alcoholic Beverage Control Board Name of Appointee: Feliberto (Felix) Padilla, Sr. Address: 16 Carteret Street, Newark, New Jersey 07104 Appointment Term: Upon confirmation ending July 20, 2016 Sponsor: Additional Information: Replacing Edward Osborne Deferred 8.-u 080614Pass Not available
14-1134 18.-xAppointment to the Environmental CommitteeAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Environmental Commission Name of Appointee: Brenda Toyloy Address: 229 Renner Avenue, Newark, New Jersey 07112 Appointment Term: Upon confirmation ending March 17, 2016 Sponsor: Additional Information Replacing Gail MaynorPass Not available
14-1135 18.-yAppointment to the Environmental CommitteeAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose Appointing member to the Environmental Commission Name of Appointee: William Chappel Address: 73 James Street, Newark, New Jersey 07102 Appointment Term: Upon confirmation ending December 31, 2016 Sponsor: Additional Information Replacing Ana Baptista RTA 8.-y 080614Pass Not available
14-1186 18.-z (as)Appointment to Central Planning BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Reappointment of Class IV Member to the Central Planning Board Name of Appointee: Paul Oliver Address: 814 South 20th Street, Newark, New Jersey 07108 Appointment Term: Commencing upon confirmation and ending on January 14, 2016 Sponsor: Additional Information:Pass Not available
14-1188 18.-ab (as)Appointment to Central Planning BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment of Class II Member to the Central Planning Board Name of Appointee: Jacqueline Ceola Address: 55 Vorhees Street, Newark, New Jersey 07108 Appointment Term: Commencing upon confirmation and ending on June 30, 2015 Sponsor: Additional Information: Replacing Marilyn ColonPass Not available
14-1189 18.-ac (as)Appointment to Central Planning BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Reappointment of Class IV Member to the Central Planning Board Name of Appointee: Wayne Richardson Address: 236 Vassar Avenue, Newark, New Jersey 07112 Appointment Term: Commencing upon confirmation for a term ending January 14, 2018 Sponsor: Additional Information: Deferred 8.-ac (as) 080614Pass Not available
14-1190 18.-ad (as)Appointment to Central Planning BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment of Class IV Member to the Central Planning Board Name of Appointee: Deon Mitchell Address: 88 Somerset Street, Newark, New Jersey 07108 Appointment Term: Commencing upon confirmation for a term ending January 14, 2018 Sponsor: Additional Information: Replacing Christine Veliz Deferred 8.-ad (as) 080614Pass Not available
14-1191 18.-ae (as)Appointment to Central Planning BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Reappointment of Class IV Member to the Central Planning Board Name of Appointee: Miguel E. Rodriguez Address: 515 Mt. Prospect Avenue, Apt. 10F, Newark, New Jersey 07104 Appointment Term: Commencing upon confirmation for a term ending January 14, 2018 Sponsor: Additional Information: Deferred 8.-ae (as) 080614Pass Not available
14-1194 18.-af (as)Appointment to the Lesbian,Gay,Bisexual,Transgender and Questioning Advisory CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment of Member to the Lesbian,Gay,Bisexual,Transgender and Questioning Advisory Commission Name of Appointee: Keith Rowe Address: 11 Westbrook Avenue, Newark, New Jersey 07103 Appointment Term: One (1) year from date of confirmation Sponsor: Additional Information: Filling a vacancyPass Not available
14-1195 18.-ag (as)Newark Parking AuthorityAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Reappointment of Member to the Newark Parking Authority Name of Appointee: Raquel Cagley Address: 72 St. Francis Street, Newark, New Jersey 07105 Appointment Term: Commencing upon confirmation for a term ending October 20, 2017 Sponsor: Additional Information: Deferred 8.-ag (as) 080614Pass Not available
14-1205 18.-ai (as)Appointment to the Newark Rent Control BoardAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment of tenant representative to the Newark Rent Control Board Name of Appointee: Janise Reliford-Afolo Address: 138-162 Dr. Martin Luther King, Jr. Boulevard, A1215, Newark, New Jersey 07104 Appointment Term: Commencing upon confirmation for a term ending July 9, 2016 Sponsor: Additional Information: Replacing Omar Veliz Deferred 8.-ai (as) 080614Pass Not available
14-1043 110.-a LicenseRAFFLE LICENSES St. Michael’s Library Guild/ RL# 9 New Community Corp./ RL# 4 North Ward Center/ RL# 11 Covenant House NJ Inc./ RL# 12 St. Casimir’s Church/ RL# 13 St. Casimir’s Church/ RL# 14 St. Casimir’s Church/ RL# 15 St. Michael’s Merry Makers/ RL #16 Our Lady of Mt. Carmel/ RL# 17 Our Lady of Mt. Carmel/ RL# 18 St. Thomas Aquinas RC Church/ RL #19 Holy Name Society of St. Lucy’s Church/ RL# 20 Holy Name Society of St. Lucy’s Church/ RL# 21Pass Not available
14-1341 17M-a.Motion - Environmental CommissionMotionA motion requesting that Mayor Ras J. Baraka consider the appointment of a resident from the East Ward of the City to serve on the Mayor’s Environmental Commission and the Board of Alcoholic and Beverage Control (ABC).Pass Not available
14-1337 17M-b.Motion - ABC BoardMotionA motion requesting that the Office of the City Clerk research the question of political party affiliation for Commissioners to the ABC Board.Pass Not available
14-1342 17M-c. MotionA motion requesting that the Administration/Division of Tax Abatements and Special Taxes provide the Municipal Council with the number of small businesses that were ordered by the City to shut down operations because they failed to renew their business license.Pass Not available
14-1343 17M-d. MotionA motion requesting that the Administration/Law Department provide the Municipal Council with the status of the lease agreement for the North Ward Mini-Precinct.Pass Not available
14-1344 17M-e. MotionA motion requesting that the Administration/Division of Tax Abatements and Special Taxes provide the Municipal Council with a listing of all the companies that are delinquent in the payment of payroll taxes to the City; further, requesting that the Division inform the Municipal Council of the type of enforcement action the City initiated to collect the outstanding payroll taxes due.Pass Not available
14-1345 17M-f. MotionA motion requesting the Administration/Department of Child and Family Well-Being provide the Municipal Council with a listing of the food and restaurant businesses that were ordered closed by the Department for failure to renew their business license.Pass Not available
14-1346 17M-g. MotionA motion requesting that the New Jersey Department of Transportation clean and clear garbage and debris and cut the weeds at Route 21 and Interstate 78 entryways into the City of Newark.Pass Not available
14-1318 17M-h. MotionA motion requesting that the Prudential Center management stress upon its new vendor the importance of retaining the Newark residents that are presently employed in providing services during all arena events.Pass Not available
14-1295 17M-i.Motion - Russell ThomasMotionA motion recognizing and commending Newark Police Officer Russell Thomas, for his outstanding contribution in the coordination of the Police Department’s Annual south Ward National Night Out Program.Pass Not available
14-1297 17M-j. MotionA motion recognizing and commending the New Acting Director of Neighborhood Recreational Services for promptly remediating areas in the South Ward notoriously noted for illegal dumping.Pass Not available
14-1299 17M-k. MotionA motion requesting that Neighborhood and Recreational Services provide to the Municipal Council, through the City Clerk’s Office, the status of the playground equipment which is reportedly missing or removed from the First Street Playground.Pass Not available
14-1300 17M-l. MotionA motion expressing the Newark Municipal Council’s dissatisfaction with Conde Nasts Travel Magazine’s 2014 Survey, once again, listing Newark as the Most Unfriendly City in the World.Pass Not available
14-1319 17M-m. MotionA motion to convey sincere and heartfelt condolences to the Family of Carl N. Jackson.Pass Not available
14-1347 17M-n. MotionA motion requesting that the Administration of the Essex County Executive provide the Municipal Council with the status of the Bears and Eagles Riverfront Stadium as well as the plans that the County may be considering for the use of the vacant stadium parking deck.Pass Not available
14-1348 17M-o. MotionA motion requesting that the Department of Health and Community Wellness provide to the Municipal Council, through the City Clerk’s Office, the Department’s strategies for providing emergency summer cooling stations and winter warming stations.Pass Not available
14-1320 17M-p. MotionA motion to convey sincere and heartfelt condolences to the Family of Mary Weaver.Pass Not available