14-1100
| 1 | 5-a | Joint Meeting of Essex & Union Counties, May 22, 2014 | Report | Joint Meeting of Essex & Union Counties, May 22, 2014 | Pass |
Not available
|
14-1101
| 1 | 5-b | Joint Meeting of Essex & Union Counties, Annual Financial Report - Years Ended December 31, 2013 and 2012 | Report | Joint Meeting of Essex & Union Counties, Annual Financial Report - Years Ended December 31, 2013 and 2012 | Pass |
Not available
|
14-1102
| 1 | 5-c | Office of the City Clerk Financial Report, January - March 2014 | Report | Office of the City Clerk Financial Report, January - March 2014 | Pass |
Not available
|
14-1103
| 1 | 5-d | Office of the City Clerk, Research and Information Unit, Monthly Financial Report, January - March 2014 | Report | Office of the City Clerk, Research and Information Unit, Monthly Financial Report, January - March 2014 | Pass |
Not available
|
14-1104
| 1 | 5-e | Newark Board of Adjustment, Regular Hearing, July 10, 2014 | Report | Newark Board of Adjustment, Regular Hearing, July 10, 2014 | Pass |
Not available
|
14-1105
| 1 | 5-f | North Jersey District Water Supply, Public Commission Meeting, May 28, 2014 | Report | North Jersey District Water Supply, Public Commission Meeting, May 28, 2014 | Pass |
Not available
|
14-1106
| 1 | 5-g | Newark Landmarks & Historic Preservation Commission, Minutes, July 16, 2014 | Report | Newark Landmarks & Historic Preservation Commission, Minutes, July 16, 2014 | Pass |
Not available
|
14-0811
| 1 | 6F-a | International Way, No Parking Anytime | Ordinance | AN ORDINANCE AMENDING SECTION 23:5-1, PARKING PROHIBITED AT ALL TIMES, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY ADDING NO PARKING ANYTIME ON INTERNATIONAL WAY, IN THE EAST WARD. | Pass |
Not available
|
13-0343
| 1 | 6PSF-a | Five (5) Year Tax Abatement: Jason Coke - 18 Hunter Street (Block 2776, Lot 21.03) | Ordinance | ORDINANCE GRANTING FIVE (5) YEARS OF TAX ABATEMENT TO THE OWNER OF THE QUALIFIED RESIDENTIAL STRUCTURE, FOR PERIOD COMMENCING FROM THE DATE OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND EXPIRING FIVE (5) YEARS THEREAFTER.
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, 2014 | Pass |
Not available
|
14-0227
| 1 | 6PSF-b | Ordinance for Sublease 250 Central
Ordinance for Lease at 250 Central Avenue | Ordinance | ORDINANCE 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, 2014 | Pass |
Not available
|
14-0517
| 1 | 6PSF-c | Route 46 Acquisition Ordinance | Ordinance | AN 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, 2014 | Pass |
Not available
|
14-0872
| 1 | 6PSF-d | Stop Signs - Various Locations | Ordinance | AN 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
| 1 | 6PSF-e | ordinance changing the name to Department of Health and Community Wellness | Ordinance | ORDINANCE 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
| 1 | 7R1-a | CDBG - St. Ann's_CS (2013PY) | Resolution | Dept/ 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
| 1 | 7R1-b | CCAN Boland Center (CDBG) (2014) | Resolution | Dept/ 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
| 1 | 7R1-c | Jesse Allen Park - Pass Through Agreement - TPL | Resolution | Dept/ 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 121913 | Pass |
Not available
|
14-1016
| 1 | 7R1-d | TE#28-File#14-1016 August 2014 Temp. Emergency Appropriation | Resolution | Dept/ 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
| 1 | 7R1-e | Temporary Emergency Appropriation: Water Utility (July 2014) (TE#W5) | Resolution | Dept/ 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
| 1 | 7R1-f | UASI FY'13 Grant Adjustment | Resolution | Dept/ 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
| 1 | 7R1-g | TE#W6 Month of August Resolution for Water Utility | Resolution | Dept/ 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
| 1 | 7R1-h | Maintenance and Repair of Vehicles (Light Duty) | Resolution | Dept/ 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
| 1 | 7R1-i | Curb & Valve Boxes and Accessories | Resolution | Dept/ 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
| 1 | 7R1-j | Drug & Pharmaceutical Supplies | Resolution | Dept/ 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
| 1 | 7R1-k | Ammunition | Resolution | Dept/ 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
| 1 | 7R1-l (as) | TE#S6 Month of August Resolution for Sewer Utility | Resolution | Dept/ 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
| 1 | 7R1-m (as) | ADDED STARTER - CY 2014 TRANSITIONAL AID APPLICATION | Resolution | Dept/ 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
| 1 | 7R2-a | FY14 Ryan White - Rutgers University / Infectious Disease Practice | Resolution | Dept/ 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
| 2 | 7R3-a | SPECIAL MEETING 07/21/14 Waive 20-day period for First Amendment Teachers Village Financial Agreement | Resolution | Dept/ 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 Whole | Pass |
Not available
|
13-2442
| 1 | 7R3-b | 2013-2014 CDBG Contract FOCUS, Inc. | Resolution | Dept/ 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
| 1 | 7R3-c | Newark School of the Arts 2013-2014 CDBG contract | Resolution | Dept/ 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 file | Pass |
Not available
|
14-0105
| 1 | 7R3-d | The North Ward Center CDBG 2013-2014 Agrmt | Resolution | Dept/ 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 attac | Pass |
Not available
|
14-0072
| 1 | 7R3-e | TPL CDBG 2013-2014 contract | Resolution | Dept/ 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 financi | Pass |
Not available
|
14-0259
| 1 | 7R3-f | 16th Ave & So. 11th St. Right of Entry Agreement | Resolution | Dept/ 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
| 1 | 7R3-g | Junior Entrepreneurial Club Training Program, Inc. | Resolution | Dept/ 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 $129,500.00 | Pass |
Not available
|
14-0415
| 1 | 7R3-h | 14-0415 New Community Corporation | Resolution | Dept/ 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 $87,300.00 | Pass |
Not available
|
14-0421
| 1 | 7R3-i | 14-0421 Youth Build | Resolution | Dept/ 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 $97,500.00 | Pass |
Not available
|
14-0430
| 1 | 7R3-j | Children's Hospital of New Jersey at NBIMC | Resolution | Dept/ 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 $137,820.00 | Pass |
Not available
|
14-0460
| 1 | 7R3-k | Rutgers University TEEM Gateway | Resolution | Dept/ 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 $92,637.25 | Pass |
Not available
|
14-0471
| 1 | 7R3-l | 14-0471 Rutgers University RU Ready Program | Resolution | Dept/ 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 $302,225.00 | Pass |
Not available
|
14-1097
| 1 | 7R4-a | Department of Environmental Protection Green Acres for Ironbound Football Field (A-Field) | Resolution | Dept/ 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
| 1 | 7R5-a | Resolution consenting to NJWSC Bond Sale Wanaque South Project | Resolution | Dept/ 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 $95,000,000.00 | Pass |
Not available
|
14-0502
| 1 | 7R5-b | Resolution Authorizing Competative Contracting | Resolution | Dept/ 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
| 1 | 7R7-a | Matsikoudis Environmental Litigation | Resolution | Dept/ 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, 2014 | Pass |
Not available
|
14-1152
| 1 | 7R8-a | Rutgers Gift Resolution | Resolution | Dept/ 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/A | Pass |
Not available
|
14-1171
| 1 | 7R8-b (as) | senior wellness day | Resolution | Dept/ 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. Baraka | Pass |
Not available
|
14-1211
| 1 | 7R8-c (as) | ADDED STARTER 080614 Accepting Gift from Victoria Foundation | Resolution | Dept/ 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
| 1 | 7R9-a | Urging resolution for United Airlines | Resolution | Dept/ 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. Crump | Pass |
Not available
|
14-1098
| 1 | 7R9-b | Board of Adjustment Appointment | Resolution | Dept/ 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
| 1 | 7R9-c | Constable Appointment: Joseph L. Simpson III | Resolution | Dept/ 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. Crump | Pass |
Not available
|
14-1056
| 1 | 7R9-d | summer cookout | Resolution | Dept/ 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
| 1 | 7R9-e | senior cook out | Resolution | Dept/ 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
| 1 | 7R9-f | Hold Harmless and Indemnification Agreement: Movies Under the Stars (2014) | Resolution | Dept/ 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
| 1 | 7R9-g | waterfront cookout | Resolution | Dept/ 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
| 1 | 7R9-h (as) | | Resolution | Dept/ 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
| 1 | 7R9-i (as) | Reappointment to the Board of Adjustment - P. Massieu | Resolution | Dept/ 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
| 1 | 7R9-j (as) | battle of the badges 2014 | Resolution | Dept/ 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. Gonzalez | Pass |
Not available
|
14-1109
| 1 | 8.-a | Appointment to Affirmative Action Review Council | Appointment | Dept/ 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 Curvin | Pass |
Not available
|
14-1110
| 1 | 8.-b | | Appointment | Dept/ 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 080614 | Pass |
Not available
|
14-1112
| 1 | 8.-c | Appointment to Affirmative Action Review Council | Appointment | Dept/ 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 080614 | Pass |
Not available
|
14-1113
| 1 | 8.-d | Appointment to Affirmative Action Review Council | Appointment | Dept/ 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 Bass | Pass |
Not available
|
14-1114
| 1 | 8.-e | Appointment 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 B | Appointment | Dept/ 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 vacancy | Pass |
Not available
|
14-1115
| 1 | 8.-f | Appointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission | Appointment | Dept/ 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 Williams | Pass |
Not available
|
14-1116
| 1 | 8.-g | Appointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission | Appointment | Dept/ 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 Cooper | Pass |
Not available
|
14-1117
| 1 | 8.-h | Appointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission | Appointment | Dept/ 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. Woods | Pass |
Not available
|
14-1118
| 1 | 8.-i | Appointment to the Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission | Appointment | Dept/ 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. Kunka | Pass |
Not available
|
14-1119
| 1 | 8.-j | Lesbian, Gay, Bisexual, Transgender ad Questioning Advisory Commission | Appointment | Dept/ 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 080614 | Pass |
Not available
|
14-1121
| 1 | 8.-k | Appointmet to the Newark Housing Authority | Appointment | Dept/ 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 Perez | Pass |
Not available
|
14-1122
| 1 | 8.-l | appointment to the Newark Housing Authority | Appointment | Dept/ 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. Cruz | Pass |
Not available
|
14-1123
| 1 | 8.-m | Appointment to the Taxicab Commission | Appointment | Dept/ 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
| 1 | 8.-n | Appointment to the Taxicab Commission | Appointment | Dept/ 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. Crawford | Pass |
Not available
|
14-1126
| 1 | 8.-p | Appointment to the Taxicab Commission | Appointment | Dept/ 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 Rodriguez | Pass |
Not available
|
14-1127
| 1 | 8.-q | Appointment to the Taxicab Commission | Appointment | Dept/ 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. Lemmo | Pass |
Not available
|
14-1128
| 1 | 8.-r | Appointment to the Affirmative Action Review Council | Appointment | Dept/ 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
| 1 | 8.-s | Appointment to the Alcoholic Beverage Control Board | Appointment | Dept/ 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 080614 | Pass |
Not available
|
14-1130
| 1 | 8.-t | Appointment to the Alcoholic Beverage Control Board | Appointment | Dept/ 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 080614 | Pass |
Not available
|
14-1131
| 1 | 8.-u | Appointment to the Alcoholic Beverage Control Board | Appointment | Dept/ 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 080614 | Pass |
Not available
|
14-1134
| 1 | 8.-x | Appointment to the Environmental Committee | Appointment | Dept/ 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 Maynor | Pass |
Not available
|
14-1135
| 1 | 8.-y | Appointment to the Environmental Committee | Appointment | Dept/ 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 080614 | Pass |
Not available
|
14-1186
| 1 | 8.-z (as) | Appointment to Central Planning Board | Appointment | Dept/ 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
| 1 | 8.-ab (as) | Appointment to Central Planning Board | Appointment | Dept/ 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 Colon | Pass |
Not available
|
14-1189
| 1 | 8.-ac (as) | Appointment to Central Planning Board | Appointment | Dept/ 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) 080614 | Pass |
Not available
|
14-1190
| 1 | 8.-ad (as) | Appointment to Central Planning Board | Appointment | Dept/ 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) 080614 | Pass |
Not available
|
14-1191
| 1 | 8.-ae (as) | Appointment to Central Planning Board | Appointment | Dept/ 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) 080614 | Pass |
Not available
|
14-1194
| 1 | 8.-af (as) | Appointment to the Lesbian,Gay,Bisexual,Transgender and Questioning Advisory Commission | Appointment | Dept/ 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 vacancy | Pass |
Not available
|
14-1195
| 1 | 8.-ag (as) | Newark Parking Authority | Appointment | Dept/ 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) 080614 | Pass |
Not available
|
14-1205
| 1 | 8.-ai (as) | Appointment to the Newark Rent Control Board | Appointment | Dept/ 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) 080614 | Pass |
Not available
|
14-1043
| 1 | 10.-a | | License | RAFFLE 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# 21 | Pass |
Not available
|
14-1341
| 1 | 7M-a. | Motion - Environmental Commission | Motion | A 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
| 1 | 7M-b. | Motion - ABC Board | Motion | A 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
| 1 | 7M-c. | | Motion | A 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
| 1 | 7M-d. | | Motion | A 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
| 1 | 7M-e. | | Motion | A 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
| 1 | 7M-f. | | Motion | A 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
| 1 | 7M-g. | | Motion | A 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
| 1 | 7M-h. | | Motion | A 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
| 1 | 7M-i. | Motion - Russell Thomas | Motion | A 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
| 1 | 7M-j. | | Motion | A 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
| 1 | 7M-k. | | Motion | A 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
| 1 | 7M-l. | | Motion | A 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
| 1 | 7M-m. | | Motion | A motion to convey sincere and heartfelt condolences to the Family of Carl N. Jackson. | Pass |
Not available
|
14-1347
| 1 | 7M-n. | | Motion | A 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
| 1 | 7M-o. | | Motion | A 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
| 1 | 7M-p. | | Motion | A motion to convey sincere and heartfelt condolences to the Family of Mary Weaver. | Pass |
Not available
|