15-1576
| 1 | 5.-a | 2014 Annual City Audit Report | Report | City of Newark, Annual Audit Report 2014 | Pass |
Not available
|
15-1578
| 1 | 5.-b | | Report | Clinton Hill Community and Early Childhood Center, Inc., Financial Statements, December 31, 2014 | Pass |
Not available
|
15-1577
| 1 | 5.-c | | Report | Newark Landmarks & Historic Preservation Commission Regular Meeting Minutes, July 22, 2015 and Special Meeting Minutes, July 29, 2015 | Pass |
Not available
|
15-1579
| 1 | 5.-d | | Report | Newark Central Planning Board, Regular Hearing Minutes, June 15, 2015 and July 13, 2015 | Pass |
Not available
|
15-1636
| 1 | 5.-e | | Report | Newark Municipal Court, Annual Audit Report 2014 | Pass |
Not available
|
15-1637
| 1 | 5.-f | | Report | Fund for the City of New York/Center for Court Innovation, Quarterly Report,
October 1, 2014 to December 31, 2014 | Pass |
Not available
|
15-1639
| 1 | 5.-g | | Report | North Jersey District Water Supply Commission, Minutes, July 20, 2015 | Pass |
Not available
|
15-1242
| 1 | 6F-a | S6th St & 11th Ave - Stop Sign | 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 SOUTH 6TH STREET AND 11TH AVENUE A STOP SIGN INTERSECTION. | Pass |
Not available
|
15-1309
| 1 | 6F-b | Elizabeth Place - One Way | Ordinance | AN ORDINANCE AMENDING SECTION 23:2-1, ONE-WAY STREETS, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING THE ONE-WAY STREET DESIGNATION ON ELIZABETH PLACE BETWEEN HAWTHORNE AVENUE AND EAST PEDDIE STREET. | Pass |
Not available
|
15-1310
| 1 | 6F-c | Hawthorne Ave - One Way | Ordinance | AN ORDINANCE AMENDING SECTION 23:2-1, ONE-WAY STREETS, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING THE ONE-WAY STREET DESIGNATION ON HAWTHORNE AVENUE BETWEEN ELIZABETH AVENUE AND ELIZABETH PLACE. | Pass |
Not available
|
14-2011
| 1 | 6F-d | HARI Newark Urban Renewal, LLC Tax Abatement Application | Ordinance | AN ORDINANCE GRANTING A TWENTY (20) YEAR TAX ABATEMENT TO HARI NEWARK URBAN RENEWAL, LLC, THE OWNER OF A PROJECT CONSISTING OF THE CONVERSION OF AN EXISTING TWELVE (12) STORY BUILDING INTO A FULL-SERVICE EXTENDED STAY HOTEL WITH 110 ROOMS LOCATED ON PROPERTY KNOWN AS 1136-1166 RAYMOND BOULEVARD AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY AS BLOCK 144.01, LOT 46.01, C1A. (CENTRAL WARD) | Pass |
Not available
|
15-1461
| 1 | 6F-e | | Ordinance | ORDINANCE AUTHORIZING THE CITY OF NEWARK POLICE DEPARTMENT TO ENTER INTO A LEASE AGREEMENT WITH FLEET SUB MASTER TENANT, LLC., LANDLORD, TO LEASE A PORTION OF THE PREMISES COMMONLY KNOWN AS 189-191 MARKET STREET (BLOCK 146, LOT 40), FOR THE TERM OF THREE YEARS COMMENCING ON SEPTEMBER 1, 2015 AND TERMINTAING ON AUGUST 31, 2018 FOR THE SUM OF $3.00 ($1.00 PER YEAR), FOR USE AS A POLICE SUBSTATION MINI PRECINCT. | Pass |
Not available
|
15-0225
| 2 | 6PSF-a | Rent Control Amendments | Ordinance | AN ORDINANCE FURTHER AMENDING TITLE 19, CHAPTER 2, RENT CONTROL REGULATIONS, RENT CONTROL BOARD, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY INCORPORATING CERTAIN TAXPAYER TENANTS AND LANDLORDS AMENDMENTS. | Pass |
Not available
|
15-1255
| 2 | 6PSF-e | Adoption of 4th Amendment to Downtown Core | Ordinance | AN ORDINANCE TO ADOPT THE FOURTH AMENDMENT TO THE NEWARK DOWNTOWN CORE DISTRICT REDEVELOPMENT PLAN AND AMENDMENT TO THE NEWARK PLAZA URBAN RENEWAL PLAN, TO TRANSFER BLOCK 166, LOT 1.04 TO THE HOUSING AUTHORITY OF THE CITY OF NEWARK, TO ACCEPT THE TRIANGLE PARK PROPERTIES FROM THE HOUSING AUTHORITY OF THE CITY OF NEWARK, AND TO DE-DESIGNATING THE HOUSING AUTHORITY OF THE CITY OF NEWARK AS THE REDEVELOPMENT ENTITY FOR THE NEWARK DOWNTOWN CORE DISTRICT REDEVELOPMENT AREA | Pass |
Not available
|
15-1255
| 3 | | Adoption of 4th Amendment to Downtown Core | Ordinance | AN ORDINANCE TO ADOPT THE FOURTH AMENDMENT TO THE NEWARK DOWNTOWN CORE DISTRICT REDEVELOPMENT PLAN AND AMENDMENT TO THE NEWARK PLAZA URBAN RENEWAL PLAN, TO TRANSFER BLOCK 166, LOT 1.04 TO THE HOUSING AUTHORITY OF THE CITY OF NEWARK, TO ACCEPT THE TRIANGLE PARK PROPERTIES FROM THE HOUSING AUTHORITY OF THE CITY OF NEWARK, AND TO DE-DESIGNATING THE HOUSING AUTHORITY OF THE CITY OF NEWARK AS THE REDEVELOPMENT ENTITY FOR THE NEWARK DOWNTOWN CORE DISTRICT REDEVELOPMENT AREA | Pass |
Not available
|
15-1255
| 3 | 6PSF-b | Adoption of 4th Amendment to Downtown Core | Ordinance | AN ORDINANCE TO ADOPT THE FOURTH AMENDMENT TO THE NEWARK DOWNTOWN CORE DISTRICT REDEVELOPMENT PLAN AND AMENDMENT TO THE NEWARK PLAZA URBAN RENEWAL PLAN, TO TRANSFER BLOCK 166, LOT 1.04 TO THE HOUSING AUTHORITY OF THE CITY OF NEWARK, TO ACCEPT THE TRIANGLE PARK PROPERTIES FROM THE HOUSING AUTHORITY OF THE CITY OF NEWARK, AND TO DE-DESIGNATING THE HOUSING AUTHORITY OF THE CITY OF NEWARK AS THE REDEVELOPMENT ENTITY FOR THE NEWARK DOWNTOWN CORE DISTRICT REDEVELOPMENT AREA | Pass |
Not available
|
15-0939
| 1 | 6PSF-c | Ordinance: Amendment to Title 2, Administration, Chapter 4, Section 22E - Procurement of Insurane Brokergae Services Through Competitive Contracting Processes | Ordinance | ORDINANCE AMENDING TITLE II, ADMINISTRATION, CHAPTER 4, SECTION 22E, PROCUREMENT OF INSURANCE BROKERAGE SERVICES THROUGH COMPETITIVE CONTRACTING PROCESSES, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY 2000, AS AMENDED AND SUPPLEMENTED, AUTHORIZING THE USE OF THE INSURANCE EXCEPTION OF LOCAL PUBLIC CONTRACTS LAW FOR THE PROCUREMENT OF INSURANCE BY A CITY OF NEWARK INSURANCE BROKER OR CONSULTANT.
Invitation: Business Administrator and Personnel Director, June 16, 2015
Deferred 6F-a 070115
Deferred 6PSF-c 090215 | Pass |
Not available
|
15-0712
| 2 | 6PSF-d | Elm St 4Hr. Parking | Ordinance | AN ORDINANCE AMENDING SECTION 23:5-5.1, FOUR (4) HOUR PARKING FOR NONRESIDENTIAL VEHICLES, 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 ELM STREET, IN THE EAST WARD. | Pass |
Not available
|
15-0146
| 1 | 6PSF-e | Amending UH Ordinance & Lease space 140 bergen | Ordinance | AN ORDINANCE AUTHORIZING A FIRST RENEWAL LEASE AGREEMENT BETWEEN UNIVERSITY HOSPITAL (UH), A BODY CORPORATE AND POLITIC OF THE STATE OF NEW JERSEY (LANDLORD), AND THE CITY OF NEWARK, DEPARTMENT OF HEALTH AND COMMUNITY WELLNESS (TENANT) AUTHORIZING THE EXERCISING OF THE FIRST ONE YEAR RENEWAL OPTION PERIOD FOR THE LEASING OF THE PREMISES COMMONLY KNOWN AS 140 BERGEN STREET (CENTRAL WARD) BLOCK 211, LOT 1 FOR THE PERIOD OF MARCH 1, 2015 THROUGH FEBRUARY 28, 2016. | Pass |
Not available
|
15-0959
| 1 | 6PSF-f | Camp St - 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 PROHIBITING PARKING AT ALL TIMES ON CAMP STREET BETWEEN BROAD STREET AND MULBERRY STREET. | Pass |
Not available
|
15-0946
| 2 | 6PSF-g | NHA Land Exchange | Ordinance | ORDINANCE AUTHORIZING THE MAYOR, AND/OR HIS DESIGNEE, THE DEPUTY MAYOR/DIRECTOR OF THE DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT TO ENTER INTO A PURCHASE AND SALE AGREEMENT WITH THE NEWARK HOUSING AUTHORITY FOR THE SALE OF CERTAIN CITY-OWNED PROPERTIES IN THE SOUTH WARD TO THE NEWARK HOUSING AUTHORITY AND THE ACQUISITION OF CERTAIN PROPERTIES OWNED BY THE NEWARK HOUSING AUTHORITY IN THE WEST, SOUTH AND CENTRAL WARDS FOR THE SUM OF ONE DOLLAR ($1.00). | Pass |
Not available
|
15-1426
| 1 | 6PSF-h | PSE&G Essex Switching Station | Ordinance | THIS ORDINANCE SECURES BONDS OR OTHER OBLIGATIONS ISSUED IN ACCORDANCE WITH THE PROVISIONS OF THE “REDEVELOPMENT AREA BOND FINANCING LAW” AND THE LIEN HEREOF IN FAVOR OF THE OWNERS OF SUCH BONDS OR OTHER OBLIGATIONS IS A MUNICIPAL LIEN SUPERIOR TO ALL OTHER NON-MUNICIPAL LIENS HEREINAFTER RECORDED.
AN ORDINANCE GRANTING A TAX EXEMPTION TO PSE&G URBAN RENEWAL ENTITY, LLC, THE OWNER OF A PROJECT CONSISTING OF THE CONSTRUCTION OF A NEW UTILITY SWITCHING STATION, LOCATED ON PROPERTY KNOWN AS 17-53 ELEVENTH AVENUE AND 478-492 CENTRAL AVENUE AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY AS BLOCK 1830, LOTS 1 AND 10 AND AUTHORIZING THE EXECUTION AND DELIVERY OF A FINANCIAL AGREEMENT AND OTHER APPLICABLE DOCUMENTS RELATED TO THE ISSUANCE OF REDEVELOPMENT AREA BONDS (NON-RECOURSE TO THE FULL FAITH AND CREDIT OF THE CITY), AUTHORIZING THE ISSUANCE OF THE REDEVELOPMENT AREA BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED $25,000,000 AND DETERMINING VARIOUS OTHER MATTERS IN CONNECTION THEREWITH. | Pass |
Not available
|
14-1807
| 1 | 6PSF-i | Bedbug - Ordinance to Amend and Supplement Housing Code | Ordinance | AN ORDINANCE TO AMEND AND SUPPLEMENT TITLE 18 HOUSING CODE CHAPTER 3 RESPONSIBILITY OF OWNER AND OPERATOR FOR GENERAL MAINTENANCE: OCCUPANCY STANDARDS; SECTION 18:3-1.7, ELIMINATION OF INSECTS, VERMIN AND RODENT REQUIREMENT FOR EXTERMINATION OF BEDBUGS. | Pass |
Not available
|
14-1523
| 1 | 6PSF-j | Ordinance: Food Handler's Certificate | Ordinance | AN ORDINANCE TO AMEND AND SUPPLEMENT TITLE XIII, FOOD, DRUGS AND COSMETICS, ARTICLE 5, ADDITIONAL SANITARY REGULATIONS FOR PERSONS HANDLING FOODS; DISPOSAL OF FOODS CONTAMINATED BY ILL OR INFECTED HANDLERS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY ESTABLISHING A FOOD-HANDLERS CERTIFICATE TO BE RENEWED EVERY FIVE (5) YEARS BY THE DEPARTMENT OF HEALTH AND COMMUNITY WELLNESS.
Deferred 6PSF-j 090215 | Pass |
Not available
|
15-0199
| 1 | 7R1-a | CDBG-General-Liberation In Truth | 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 General Services
Entity Name: Liberation in Truth Social Justice Center, Inc., doing business as Newark LGBTQ Community Center
Entity Address: 11 Halsey Street, Newark, New Jersey 07102
Grant Amount: $20,000.00
Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Community Development Block Grants (CDBG) Funds
Contract Period: January 1, 2015 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
Additional Information:
Funds accepted by Resolution 7R1-K adopted January 7, 2015. | Pass |
Not available
|
15-1525
| 1 | 7R1-b | TV Management | Resolution | Dept/ Agency: Administration/Office of the Business Administrator
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Emergency Extension of Contract 2015-07 for Operation and Management Services of Government Access Television Studio
Purpose: Operation and Management Services for the Municipal Television Studio
Entity Name: Cologna Production, Inc.
Entity Address: 19 Aycrigg Avenue, Passaic, New Jersey 07055
Contract Amount: $40,000.00
Funding Source: City of Newark Budget/Department of Administration
Contract Period: Extending term of contract from August 4, 2015 through November 3, 2015, or until such time as a contract is entered into
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a ()
Additional Information:
(1) Emergency Contract 2015-07 in the amount of $46,000.00 from May 4, 2015 through August 3, 2015
(2) Emergency Contract 2015-07 in the amount of $ | Pass |
Not available
|
15-1396
| 1 | 7R1-c | TE# 40 Homeless HRSA Additional Funding | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: Homeless Healthcare Project to provide medical care, social services, substance abuse and mental health counseling to the Homeless population within the City of Newark (City-wide).
Funding Source: U.S. Department of Health and Human Services/Health Resources and Services Administration
Appropriation Amount: $411,022.00
Budget Year: 2015
Contract Period: November 1, 2014 through December 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:
N/A
Funds accepted by Resolution #Temporary Emergency Resolution 7R1-a 021815 and 7R1-k 052015; Funds applied and accepted by Resolution # 7R2-b 020415
Operating Agency: Department of Health and Community Wellness
Two-Thirds vote of full | Pass |
Not available
|
15-1439
| 1 | 7R1-d | TE#41 Public Access to Archives and Records Mngt Center | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: Public Access to Archives and Records Management Center (ARMC) (All wards)
Funding Source: New Jersey Historical Commission, Department of State
Appropriation Amount: $7,500.00
Budget Year: 2015
Contract Period: January 1, 2015 through September 30, 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 7R9-c 070115, Legistar #15 -0628
Operating Agency: Office of the City Clerk
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1470
| 1 | 7R1-e | TE# 44 HIV Emergency Relief Program Additional Funding | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: HIV Emergency Relief Program: to provide funds for the provision of health care and supportive services to the residents of the City of Newark (All wards)
Funding Source: U.S. Department of Health and Human Services/Health Resources and Services Administration
Appropriation Amount: $2,928,514.00
Budget Year: 2015
Contract Period: March 1, 2015 through February 29, 2016
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:
N/A
Funds accepted by Resolution 7R2-a 031815;
Funds inserted by Resolution 7R1-c 031815
Operating Agency: Department of Health and Community Wellness
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1471
| 1 | 7R1-f | TE# 42 WIOA Adult, Youth, and Dislocated Worker Program | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: Workforce Investment Opportunity Act (WIOA) Adult, Youth and Dislocated Worker's Program: to provide assistance in job placement and train Adults, Dislocated Workers and Youth Clients through Workforce Investment Funds (City-wide).
Funding Source: New Jersey Department of Labor and Workforce Development
Appropriation Amount: $4,471,989.00
Budget Year: 2015
Contract Period: July 1, 2015 through June 30, 2016
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:
The breakdown of the award is as follows:
Program Amount
1. WIOA Adult $ 1,810,683.00
2. WIOA Youth $ 1,834,102.00
3. WIOA Dislocated Worker $ 827,204.00
Total $ 4,471,989.00
Funds accepted by | Pass |
Not available
|
15-1473
| 1 | 7R1-g | TE #43 TANF and GA/SNAP Program | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: Temporary Assistance for Needy Families (TANF) and General Assistance/Supplemental Nutrition Assistance Program (GA/SNAP): to provide assistance in job placement for participants and disbursement of Workforce Investment Funds (City-wide).
Funding Source: New Jersey Department of Labor and Workforce Development
Appropriation Amount: $1,345,162.00
Budget Year: 2015
Contract Period: July 1, 2015 through June 30, 2016
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:
The breakdown of the award is as follows:
Program Amount
1. Temporary Assistance for Needy Families (TANF) $ 765,005.00
2. General Assistance/Supplemental Nutrition
Assistance Program (GA/SNAP) $ | Pass |
Not available
|
15-1531
| 1 | 7R1-h | File #15-1531 TE #45 September 2015 Temp. Budget Ext. | 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 2015 Operating Budget for the City of Newark.
Funding Source: City of Newark Budget
Appropriation Amount: $36,745,068.00
Budget Year: 2015
Contract Period: September 1, 2015 through September 30, 2015
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: All Departments
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1186
| 1 | 7R1-i | Paper and Plastic Products, Set-aside Program | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Paper and Plastic Products (Set-aside Contract)
Entity Name(s)/Address(s): (1.) Alliance Supply Group, LLC, 92 E. Main Street, Freehold, New Jersey 07700, (2.) Circle Janitorial Supplies, Inc., 5 E. 12th Street, Paterson, New Jersey 07524 and (3.) TSP Maintenance Supply, LLC, 52 East Drive, Livingston, New Jersey, 07039
Contract Amount: Amount not to exceed $128,500.00
Funding Source: City of Newark Budget/Departments of Engineering, Fire, Health and Community Wellness, Neighborhood and Recreational Services, Water and Sewer Utilities, and Office of the City Clerk
Contract Period: 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:
(List vendors here - only if list is long
Additional Infor | Pass |
Not available
|
15-1248
| 1 | 7R1-j | Printing of Water and Sewer Bills and Notices Forms | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Printing of Water and Sewer Bills and Notices Forms
Entity Name(s)/Address(s): Drew & Rogers Inc., 30 Plymouth Street, Fairfield, New Jersey 07004
Contract Amount: Not to exceed $74,000.00
Funding Source: City of Newark Budget/Water and Sewer Utilities, Billing and Customer Service/Open End
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:
Bid solicited: Seven (7)
Bid received: One (1) | Pass |
Not available
|
15-1251
| 1 | 7R1-k | Bus Service Transportation/NRS Special Events and Activities, Out of Stat and Local Trips | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Bus Service Transportation/NRS (Neighborhood & Recreational Services) Special Events and Activities, Out of State and Local Trips
Entity Name(s)/Address(s): (1) Villani Bus Company, 811 East Linden Avenue, Linden, New Jersey, 07036, (2) Camptown Bus Lines Inc., 128-140 Frelinghuysen Avenue, Newark, New Jersey, 07114, (3) Jordan Bus Service, Inc., 65 Route 46 East, Pine Brook, New Jersey 07058
Contract Amount: Amount not to Exceed $250,000.00
Funding Source: City of Newark Budget/Department of Neighborhood and Recreation Services/Open-End
Contract Period: To be established for a period not to exceed two (2) years, for three (3) vendors
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 | Pass |
Not available
|
15-1257
| 1 | 7R1-l | Fire Personal Alert Safety Systems | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Fire Personal Alert Safety Systems
Entity Name(s)/Address(s): Firefighter One, LLC d/b/a FF1 Professional Safety Services, 34 Wilson Drive, Sparta, New Jersey 07871
Contract Amount: Amount not to exceed $20,000.00
Funding Source: City of Newark Budget/Department of Fire
Contract Period: 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: Two (2) | Pass |
Not available
|
15-1272
| 1 | 7R1-m | Rental of Portable Toilets | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Rental of Portable Toilets
Entity Name(s)/Address(s): Russell Reid Waste Hauling and Disposal Service Co. Inc., 200 Smith Street, P.O. Box 130, Keasbey, New Jersey 08832
Contract Amount: Amount not to exceed $45,000.00
Funding Source: Departments of Police, Engineering, Neighborhood and Recreational Services and the Office of the City Clerk.
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
Entity Name/Address:
Additional Information:
Bids solicited: Six (6)
Bids received: One (1) | Pass |
Not available
|
15-1378
| 1 | 7R1-n | Added Starter, August 5, 2015 Extension of emergency Temp Staffing | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( x ) Ratifying ( X ) Authorizing ( ) Amending
Type of Service: Extension of Emergency Contract #E2015-05 - 2015-05A
Purpose: Temporary Professional Personnel Services
Entity Name(s)/Address(s): (1.) Axion Healthcare Solution, LLC, 510 Thornall Street, 110 Edison, NJ 08837
(2.) Delta T. Group North Jersey, Inc., One Woodbridge Center, Suite 512, Woodbridge, New Jersey 07095
Contract Amount: $ 150,000.00 per month for three (3) months
Funding Source: City of Newark Budget/ Department of Health and Community Wellness
Contract Period: Extension from June 4, 2015 through September 3, 2015, or until such time as a contract is entered into
Contract Basis: ( ) Bid ( ) State Vendor ( x ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub | Pass |
Not available
|
15-1663
| 1 | 7R1-o (as) | Mini Sports Complex Renovation at the Boylan Street Recreation Center | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid/Negotiated Contract(s)
Purpose: Sports Court Construction, Mini Sports Complex
Description: Mini Sports Complex Renovation at the Boylan Street Recreation Center
Entity Name(s)/Address(s): NJPS Court Builders, Inc., 95 Robbinsville Allentown Road, Robbinsville, New Jersey 08691
Contract Amount: $100,000.00 ($99,300.00 - remaining $700.00 for the purchase of tee-shirts and supplies for ribbon cutting event in celebration of the completion of the renovation project)
Funding Source: Grant Funded by Public Service Enterprise Group Foundation (“PSEG”) via Local Initiative Support Corporation (“LISC”)
Account Code Line: 94710
Budget Code: NW051 -Dept./ID G15 - Project N15C0 - Account# 94710 - Budget Ref. B2015
Contract Period: commencing upon Municipal Council approval and terminating on December 31, 2015
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable C | Pass |
Not available
|
15-1595
| 1 | 7R1-p (as) | 15-1595 TE # S7 Month of September for Sewer Utility | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Resolution for the Sewer Utility
Purpose: To provide funds for the operating expenses of the Sewer Utility
Funding Source: City of Newark Budget/Sewer Utility
Appropriation Amount: $403,576.00
Budget Year: 2015
Contract Period: September 1, 2015 through September 30, 2015
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
|
15-1594
| 1 | 7R1-q (as) | 15-1594 TE # W7 Month of September 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 of the Water Utility for September 2015
Funding Source: City of Newark/Water Utility
Appropriation Amount: $2,344,128.00
Budget Year: 2015
Contract Period: September 1, 2015 through September 30, 2015
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
|
15-1658
| 1 | 7R1-r (as) | TR #1 Mt. Prospect Park Restoration and Rehabilitation | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Transfer of CDBG Funds
Purpose: Reprogramming of Thirteenth (XIII) year funds for the Mount Prospect Park Restoration and Rehabilitation (North Ward)
Funding Source: United States Department of Housing and Urban Development
Amount Transferred: $201,147.00
Transferred From: Various Projects
Transferred To: Mount Prospect Park
Additional Information:
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1659
| 1 | 7R1-s (as) | TR #2 Mt. Prospect Park Restoration and Rehabilitation | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Transfer of CDBG Funds
Purpose: Reprogramming of Nineteenth (XIX) year funds for the Mount Prospect Park Restoration and Rehabilitation (North Ward)
Funding Source: United States Department of Housing and Urban Development
Amount Transferred: $7,500.00
Transferred From: Ironbound Ambulance Squad
Transferred To: Mount Prospect Park
Additional Information:
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1660
| 1 | 7R1-t (as) | TR #3 Mt. Prospect Park Restoration and Rehabilitation | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Transfer of CDBG Funds
Purpose: Reprogramming of Twenty-Seventh (XXVII) year funds for Mount Prospect Park Restoration and Rehabilitation (North Ward)
Funding Source: United States Department of Housing and Urban Development
Amount Transferred: $85,404.00
Transferred From: Various Projects
Transferred To: Mount Prospect Park
Additional Information:
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1661
| 1 | 7R1-u (as) | TR #4 Mt. Prospect Park Restoration and Rehabilitation | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Transfer of CDBG Funds
Purpose: Reprogramming of Thirty-Third (XXXIII) year funds for Mount Prospect Park Restoration and Rehabilitation (North Ward)
Funding Source: United States Department of Housing and Urban Development
Amount Transferred: $281,215.00
Transferred From: Various Projects
Transferred To: Mt. Prospect Park Restoration and Rehabilitation and Public Facilities
Additional Information:
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1662
| 1 | 7R1-v (as) | TR #5 Mt. Prospect Park Restoration and Rehabilitation | Resolution | Dept/ Agency: Administration/Office of Management & Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Transfer of CDBG Funds
Purpose: Reprogramming of Eleventh (XI) year funds for Mount Prospect Park Restoration and Rehabilitation (North Ward)
Funding Source: United States Department of Housing and Urban Development
Amount Transferred: $25,000.00
Transferred From: Newark Coalition of Small Business Development, Inc.,
Transferred To: Mount Prospect Park
Additional Information:
Two-Thirds vote of full membership required. | Pass |
Not available
|
15-1229
| 1 | 7R2-a | FY15 Ryan White - Newark Aids Consortium / Broadway House for Continuing Care | Resolution | Dept/ Agency: Health and Community Wellness
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: Newark AIDS Consortium d/b/a Broadway House for Continuing Care
Entity Address: 298 Broadway, Newark, New Jersey 07104
Grant Amount: $292,949.00
Funding Source: United States Department of Health and Human Services, Health Resources & Services Administration
Contract Period: March 1, 2015 through February 29, 2016
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 $182,165.00 Ryan White funds accepted by Resolution 7R2-a adopted March 18, 2015. | Pass |
Not available
|
15-1253
| 1 | 7R2-b | FY15 Ryan White - Rutgers University - START Program | Resolution | Dept/ Agency: Health and Community Wellness
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 - START Program
Entity Address: 185 South Orange Avenue, C540, Newark, New Jersey 07101
Grant Amount: $320,261.00
Funding Source: United States Department of Health and Human Services, Health Resources & Services Administration
Contract Period: March 1, 2015 through February 29, 2016
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 $178,538.00 Ryan White funds accepted by Resolution 7R2-a adopted March 18, 2015. | Pass |
Not available
|
15-0276
| 1 | 7R2-c (as) | ADDED STARTER: The Salvation Army (HUD/ESG) (2015) | Resolution | Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide Homeless Prevention and Rapid-Rehousing Services.
Entity Name: The Salvation Army
Entity Address: 45 Central Avenue, Newark, New Jersey 07102
Grant Amount: $74,416.00
Funding Source: U.S. Department of Housing and Urban Development (HUD)/ Emergency Solutions Grants (ESG) Program
Contract Period: January 1, 2015 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: (Not Applicable)
(Address/Block/Lot/Ward)
Additional Information:
Funds accepted by Resolution # 7R1-K adopted on January 7, 2015. | Pass |
Not available
|
15-1567
| 1 | 7R2-d (as) | ADDED STARTER: Ryan White - County of Union (2015) | Resolution | Dept/ Agency: Health and Community Wellness
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: County of Union
Entity Address: 10 Elizabethtown Plaza, Elizabeth, New Jersey 07207
Grant Amount: $2,300,500.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration
Contract Period: March 1, 2015 through February 29, 2016
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 $1,580,693.00
Ryan White funds accepted by Resolution 7R2-a adopted on March 18, 2015 | Pass |
Not available
|
15-1367
| 1 | 7R3-a | Bergen Street Redevelopment, LLC | Resolution | Dept/ Agency: Economic & Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application for Long-Term Tax Abatement
Purpose: To grant a long term tax abatement, to Bergen Street Redevelopment, LLC, under the HMFA law for the construction of two (2) mixed-use buildings containing a total of sixty-six (66) affordable housing units, parking and commercial space
Entity Name: Bergen Street Redevelopment, LLC
Entity Address: 953 Bergen Street, Newark, New Jersey 07112
Abatement Period: 30 years
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:
(Address/Block/Lot/Ward)
1057-1059 Bergen Street/Block 3660/Lot 11/South Ward
1037-1047 Bergen Street/Block 3661/Lot(s) 3(5 & 8)/South Ward
Additional Information:
Deferred 7R3-h (as) 080515 | Pass |
Not available
|
15-1475
| 1 | 7R3-b | Prince Orange South Holdings, LLC Assignment and Redevelopment Agreement | Resolution | Dept/ Agency: Economic & Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment/Transfer and Assignment
Purpose: Assignment of Redevelopment rights from Springfield Avenue Market Place, LLC current owner of 66-80 South Orange Avenue, Block 235, Lots 1-10, 53, 54, and 56 (Central Ward) to Prince Orange South Holdings, LLC, c/o Snipes Companies, LLC, 395 Franklin Street, Bloomfield, New Jersey 07003 for the purpose of developing a new project of approximately Sixty (60) residential rental apartments along with associated parking.
Entity Name: Prince Orange South Holding, LLC, c/o Snipes Companies, LLC
Entity Address: 395 Franklin Street, Bloomfield, New Jersey 07003
Sale Amount: $N/A
Cost Basis: ( ) $ PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $N/A
Appraised Amount: $ N/A
Contract Period: Start and end dates
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) | Pass |
Not available
|
15-1224
| 1 | 7R3-c | Allocation Funding for TANFa and GA/SNAP | Resolution | Dept/ Agency: One Stop Career Center-Newark Works
Action: ( x ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Acceptance of Grant Funds
Purpose: Grant Funding to train TANF and GA/SNAP Clients
Entity Name: City of Newark One Stop Career Center
Entity Address: 990 Broad Street, Newark New Jersey 07102
Grant Amount: $1,345,162.00
Funding Source: State of New Jersey Department of Labor and Workforce Development
Total Project Cost: $
City Contribution: $
Other Funding Source/Amount: /$
Contract Period: 7/1/15 to 6/30/16
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( x ) Sub-recipient ( ) n/a
Additional Information:
Funds to be fully obligated by June 30, 2016 and expended by December 30, 2016 | Pass |
Not available
|
15-1449
| 1 | 7R3-d | Learning Link Allocation- 2016 | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Acceptance of Grant Funds
Purpose: Workforce Learning Link Program/Grant Allocation
Entity Name: City of Newark One Stop Career Center
Entity Address: 990 Broad Street, Newark, New Jersey 07102
Grant Amount: $121,000.00
Funding Source: State of New Jersey Department of Labor and Workforce Development)
Total Project Cost:
City Contribution:
Other Funding Source/Amount:
Contract Period: July 1, 2015 through June 30, 2016
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Service ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Grant funds to be fully obligated by June 30, 2016 and expended by December 30, 2016 | Pass |
Not available
|
15-1644
| 1 | 7R3-e (as) | Resolution Declaring Block 1913, Lot 2 (AKA 175-199 1st Street) an Area in Need of Redevelopment and Referring Redevelopment Plan to Planning Board | Resolution | Dept/ Agency: Economic & Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring an Area in Need of Redevelopment and Referring Redevelopment Plan to the Planning Board for their consideration
Purpose: Designating Block 1913, Lot 2 as an area in need of redevelopment and referring Block 1913, Lot 2 redevelopment plan to the Central Planning Board for their consideration
List of Property:
(Address/Block/Lot/Ward)
175-199 1ST Street/Block 1913/Lot 2/Central Ward
Additional Information:
Resolution 7R3-F(S) Directed the Central Planning Board to conduct Area in Need of Redevelopment Investigation | Pass |
Not available
|
15-0196
| 1 | 7R3-f(as) | CDBG-2014-15 Grant Agreement - CURA | Resolution | Dept/ Agency: Economic & Housing Development
Action: ( X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: Provide a Community Development Block Grant (CDBG) to the Entity to perform Physical Rehabilitation to its facility located at 73 Lincoln Park, Newark, New Jersey 07102
Entity Name: Comunidad Unida Para Rehabilitacion de Adictos (C.U.R.A)
Entity Address: 35 Lincoln Park, Newark New Jersey 07102
Grant Amount: $12,500.00
Funding Source: United States Department of Housing and Urban Development (HUD)/Community Development Block Grant (CDBG) funds
Contract Period: January 1, 2015 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)
71-73 Lincoln Park//Block 123/Lot 38/Central Ward
Additional Information:
Funds applied an | Pass |
Not available
|
15-1075
| 1 | 7R4-a | Bus Stop Deletion, Market St at Jackson St | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Deletion of a Bus Stop
Location: East Ward, Market Street, eastbound on the southerly side at Jackson Street (nearside)
Additional Information:
Deferred 7R4-a 080515 | Pass |
Not available
|
15-1084
| 1 | 7R4-b | Contract #02-2014PS - Contract Amendment #2 Design and Preparation of Bid Documents and Construction Management/Administration for the Construction of a New Building on a City-Owned Parcel located at 502-504 Clinton Avenue, Newark, New Jersey | Resolution | Dept/ Agency: Engineering
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Service Contract
Purpose: Design and Preparation of Bid Documents and Construction Management/Administration for the Construction of a New Building on a City-Owned Parcel located at 502-504 Clinton Avenue, Newark, New Jersey, Change Order #2, Amendment for Extension of Time
Entity Name: Netta Architects
Entity Address: 1084 Route 22 West, Mountainside, New Jersey, 07092
Contract Amount: $121,000.00
Funding Source: City of Newark/Department of Engineering Budget
Contract Period: Amend the term of the contract from April 24, 2014 through April 23, 2015 to April 24, 2014 through April 23, 2016
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Change Order #2, Contract Amendment for Contract #02-2014PS Extension of Time
Change Order #1, Amend Contrac | Pass |
Not available
|
15-1096
| 1 | 7R4-c | Cost Reimbursement Agreement for MLK Local Safety Project | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Grant Agreement
Purpose: Dr. Martin Luther King, Jr. Blvd / 7th Avenue & Crane Street Local Safety Program
Entity Name: City of Newark
Entity Address: 920 Broad Street, Newark, New Jersey, 07102
Grant Amount: $1,073,589.00
Funding Source: New Jersey Department of Transportation
Total Project Cost: $1,073,589.00
City Contribution: $0
Other Funding Source/Amount: N/A
Contract Period: May 8, 2015 - May 8, 2018
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
List of Property: (if applicable)
(Address/Block/Lot/Ward)
Additional Information: | Pass |
Not available
|
15-1097
| 1 | 7R4-d | Cost Reimbursement Agreement for Broad St Local Safety Program | Resolution | Dept/ Agency: Engineering
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Grant Agreement
Purpose: Broad Street (2-Intersections FY-14) Local Safety Program
Entity Name: City of Newark
Entity Address: 920 Broad Street, Newark, New Jersey 07103
Grant Amount: $1,463,368.00
Funding Source: NJDOT
Total Project Cost: $1,463,368.00
City Contribution: N/A
Other Funding Source/Amount: N/A
Contract Period: May 8, 2015 through May 8, 2018
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
List of Property: (if applicable)
(Address/Block/Lot/Ward)
Additional Information: | Pass |
Not available
|
15-1200
| 1 | 7R4-e | Streetscape Change Order No 1 | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( X ) Amending
Type of Service: Change Order/Amend Resolution
Purpose: Citywide Streetscape: Mt. Prospect Avenue, Lower Broadway and Bloomfield Avenue
Entity Name: Berto Construction, Inc
Entity Address: 625 Leesville Avenue, Rahway, New Jersey 07065
Contract Amount: $751,698.07 (Change Order Amount)
Funding Source: UEZ & Street Construction Fund
Contract Period: End Date: October 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Original contract amount $4,933,902.47 + Change Order No.1 $751,698.07= New contact amount $5,685,600.54. | Pass |
Not available
|
15-1440
| 1 | 7R4-f | Bus Stop deletion, Heller Parkway at Parker St | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Deletion of a Bus Stop
Location: North Ward, along Heller Parkway, eastbound on the southerly side at Parker Street, nearside and along Heller Parkway, westbound on the northerly side at Parker Street, nearside
Additional Information: | Pass |
Not available
|
15-1441
| 1 | 7R4-g | Bus Stop deletion, Springfield Ave e.b. , William St | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Deletion of a Bus Stop
Location: Central Ward, along Springfield Avenue, eastbound on the southerly side at William Street, nearside
Additional Information: | Pass |
Not available
|
15-1456
| 1 | 7R4-h | Bus Stop Relocation, Bergen St s.b., Nye Avenue | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Designating and Deleting a Bus Stop
Location: Designating added bus stop South Ward, along Bergen Street, southbound on the westerly side at Hawthorne Place, farside and deleting bus stop South Ward, along Bergen Street, southbound on the westerly side at Nye Avenue, farside
Additional Information: | Pass |
Not available
|
15-1502
| 1 | 7R4-i | Clay St Bridge Resolution of Support | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Adopting a Policy
Purpose: A Resolution of Support that states that the City of Newark and the Municipal Council hereby supports the preliminary preferred alternative, Concept 3C, complete bridge replacement for the Clay Street Bridge on the existing alignment, with a movable bridge over a100 foot wide waterway channel of the Passaic River.
Additional Information: | Pass |
Not available
|
15-1146
| 1 | 7R5-a | Amendment to Advisory Budget Services Contract | Resolution | Dept/ Agency: Finance
Action: (X) Ratifying (X) Authorizing ( X ) Amending
Type of Service: Professional Service Contract
Purpose: Resolution Authorizing Amendment to Contract to Increase Funds for Budget Advisory Services in the City of Newark
Entity Name: Bowman and Company, LLP
Entity Address: 601 White Horse Road, Voorhees, New Jersey 08043
Original Contract Amount: $98,936.00
Additional Amount: $178,682.00
Total Contract Amount: Amount not to exceed $277,618.00
Funding Source: Finance Department 2014 and 2015 Budget
Contract Period: March 31, 2014 to March 30, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Increase contract funds in the amount of $178,682.00, from $98,936.00 for a new total of $277,618.00. $98,936.00 has already been certified from the 2014 budget. Additional Funds of $178,682.00 are certified from the 2015 Budget. | Pass |
Not available
|
15-1397
| 1 | 7R5-b | Resolution Establishing a Dedicated Trust Fund for Open Spaces | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Establishing a Dedicated Trust Fund
Purpose: Requesting approval of the Local Finance Board for a Dedicated Trust by Rider for the Open Space and Recreational Trust Fund and to appropriate the revenue for the purpose to which said revenue is dedicated.
Trust Account Name: Open Space and Recreational Trust Fund
Account Number:
Funding Source: One Cent per $100.00 of assessed valuation of real property
Additional Information:
Ordinance 6PSF-F 111714, Established Open Space and Recreational Trust Fund | Pass |
Not available
|
15-1457
| 1 | 7R5-c | In Rem Tax Foreclosure - 2015 Tax Foreclosure List | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Foreclosure of 824 properties
List of Property:
(Address/Block/Lot/Ward)
See attached Exhibit A--2015 Tax Foreclosure List
Additional Information: | Pass |
Not available
|
15-0144
| 1 | 7R7-a | PS&S Settlement Agreement for Haynes Ave Project | Resolution | Dept/Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Pre-Litigation Settlement of a Demand for Payment
Docket No.: None
Claimant: Paulus, Sokolowski and Sartor, LLC.
Claimant’s Attorney: None
Attorney Address: None
Settlement Amount: $20,000.00 (Twenty Thousand Dollars and Zero Cents)
Funding Source: City of Newark, Department of Water and Sewer Utilities
Additional Information: 1433 State Route 34 Building A, Wall, New Jersey, 07727
Payment of an additional $20,000.00 (Settlement Sum) on an Emergency Contract, E 013-11. | Pass |
Not available
|
15-1569
| 1 | 7R7-b | Professional Services Contract, Outside Counsel (Golub Isabel) | Resolution | Dept/ Agency: Law
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: Legal Services Affirmative Litigation Counsel
Entity Name: Golub Isabel & Cervino, P.C.
Entity Address: 160 Littleton Road, Suite 300, Parsippany, New Jersey 07054
Contract Amount: An amount not to exceed $100,000.00
Funding Source: 2015 Law Department Budget
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( X ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
15-1583
| 1 | 7R7-c | DeCottis - Bond Counsel | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: Bond Counsel Services
Entity Name: Decotiis Fitzpatrick & Cole, LLP
Entity Address: Glenpointe Centre West, 500 Frank W. Burr Boulevard, Suite 31, Teaneck, New Jersey 07666
Contract Amount: An amount not to exceed $188,500.00
Funding Source: City of Newark Budget, Law Department
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
15-1621
| 1 | 7R7-d | Contract with Wisniewski & Associates | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: First Amendment to the Agreement to Provide Legal Services as Special Tax Counsel, to Increase Contract Amount by $100,000.00
Entity Name: Wisniewski & Associates, LLC
Entity Address: 17 Main Street, Sayreville, New Jersey 08872
Contract Amount: $50,000.00
Funding Source: City of Newark Budget/Law Department
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Contract Awarded - Resolution 7R7-a, adopted on January 7, 2015; Increasing Contract Amount by $100,000.00, not to exceed $150,000.00 | Pass |
Not available
|
15-1622
| 1 | 7R7-e | Contract with Eric S. Pennington | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: First Amendment to the Agreement to Provide Legal Services as Conflict Counsel to Increase Contract Amount by $65,000.00
Entity Name Eric S. Pennington, PC
Entity Address: One Gateway Center, Suite 105, Newark, New Jersey 07102
Contract Amount: $85,000.00
Funding Source: City of Newark Budget/Law Department
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X)) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Contract Awarded -Resolution 7R7-j, adopted on January 7, 2015; Increasing Contract Amount by $65,000.00, not to exceed $150,000.00 | Pass |
Not available
|
15-1623
| 1 | 7R7-f | Contract with Chasan Leyner & Lamparello | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: First Amendment to the Agreement to Provide Legal Services as Litigation Defense Counsel, to Increase Contract Amount by $50,000.00
Entity Name: Chasan Leyner & Lamparello
Entity Address: 300 Harmon Meadow Boulevard, Secaucus, New Jersey 07094
Contract Amount: $175,000.00
Funding Source: City of Newark Budget/Law Department
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open () No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Contract Awarded -Resolution 7R7-c, adopted on January 7, 2015; Increasing Contract Amount by $50,000.00, not to exceed $225,000.00
Deferred to Special 7R7-f 090215 | Pass |
Not available
|
15-1624
| 1 | 7R7-g | Contract with Nowell Amoroso Klein Bierman, P.A. | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: First Amendment to the Agreement to Provide Legal Services as Special Tax Counsel, to Increase Contract Amount by $50,000.00
Entity Name: Nowell Amoroso Klein Bierman, P.A.
Entity Address: 155 Polifly Road, Hackensack, New Jersey 07601
Contract Amount: $175,000.00
Funding Source: City of Newark Budget/Law Department
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open () No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Contract Awarded -Resolution 7R7-b, adopted on January 7, 2015; Increasing Contract Amount by $50,000.00, not to exceed $225,000.00 | Pass |
Not available
|
15-1625
| 1 | 7R7-h | DeCottis General Counsel Services | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: General Counsel Services
Entity Name: Decotiis Fitzpatrick & Cole, LLP
Entity Address: Glenpointe Centre West, 500 Frank W. Burr Boulevard, Suite 31, Teaneck, New Jersey 07666
Contract Amount: An amount not to exceed $50,000.00
Funding Source: City of Newark Budget, Law Department
Contract Period: September 2, 2015 through August 31, 2016
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( X ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
15-1627
| 1 | 7R7-i | Contract with Hardin, Kundla, McKeon & Poletto | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: First Amendment to the Agreement to Provide Legal Services as Litigation Defense Counsel, to Increase Contract Amount by $25,000.00
Entity Name: Hardin, Kundla, McKeon & Poletto
Entity Address: 673 Morris Avenue, Springfield, New Jersey 07081
Contract Amount: $50,000.00
Funding Source: City of Newark Budget/Law Department
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open () No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Contract Awarded -Resolution 7R7-f, adopted on January 7, 2015; Increasing Contract Amount by $25,000.00, not to exceed $75,000.00 | Pass |
Not available
|
15-1628
| 1 | 7R7-j | Contract with Lite Depalma Greenberg, LLC. | Resolution | Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: First Amendment to the Agreement to Provide Legal Services as Conflict Counsel, to Increase Contract Amount by $25,000.00
Entity Name: Lite DePalma Greenberg, LLC.
Entity Address: 570 Broad Street, Suite 1201, Newark, New Jersey 07102
Contract Amount: $125,000.00
Funding Source: City of Newark Budget/Law Department
Contract Period: January 1, 2015 through December 31, 2015
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Contract Awarded -Resolution 7R7-h, adopted on January 7, 2015; Increasing Contract Amount by $25,000.00, not to exceed $150,000.00 | Pass |
Not available
|
15-1631
| 1 | 7R7-k | Professional Service Contract (Legal Services Special Tax Counsel) | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: Legal Services Special Tax Counsel
Entity Name: Medvin & Elberg, Attorneys at Law
Entity Address: One Gateway Center, Sixth Floor, Newark, New Jersey 07102
Contract Amount: $50,000.00
Funding Source: 2015 City of Newark Budget, Law Department
Contract Period: September 2, 2015 through September 1, 2016
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( X ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Deferred to Special 7R7-k 090215 | Pass |
Not available
|
15-1603
| 1 | 7R9-a | 2014 Municipal Council's Certification of review of annual audit | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Attesting by the Municipal Council of Review of
Annual Audit
Purpose: Comply with Local Finance Board Regulations
City Audit Year: 2014
Additional Information:
(*CERTIFIED COPY OF THIS RESOLUTION AND MUNICIPAL COUNCIL'S AFFIDAVIT MUST BE SUBMITTED TO THE LOCAL FINANCE BOARD) | Pass |
Not available
|
15-1617
| 1 | 7R9-b | Resolution Supporting S781 GCJ | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Urging/Supporting/Opposing Legislation
Purpose: Supporting Senate Bill Number 781 which proposes changes to the Open Public Meetings Act, to provide the public with greater access to meetings and information about meetings.
Additional Information:
Sponsor: Council Member Gayle Chaneyfield Jenkins | Pass |
Not available
|
15-1618
| 1 | 7R9-c | Supporting S782 OPRA GCJ | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Urging/Supporting/Opposing Legislation
Purpose: Supporting Senate Bill Number 782, which proposes certain access changes to the Open Public Records Act; establishes a State public finance website; and creates a program for the development of searchable local finance websites.
Additional Information:
Sponsor: Council Member Gayle Chaneyfield Jenkins | Pass |
Not available
|
15-1522
| 1 | 7R9-d | Sister Cities Zhangjiagang,China LQ | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Establishing Sister Cities Relationship
Purpose: Benefit From Cultural and Economic Exchanges
City/State/Country: Zhangjiagang, Jiangsu, Peoples
Republic of China (P.R.C.)
Additional Information: | Pass |
Not available
|
15-1500
| 1 | 7R9-e | elvin padilla way MCC | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Designation
Honoree: Elvin Padilla
Date(s): Friday, September 18, 2015
Official Street Name(s): Summer Avenue and Elwood Avenue
Ceremonial Intersection Name: Elvin Padilla Way
Sponsor: Council President Mildred C. Crump
Additional Information: | Pass |
Not available
|
15-1536
| 1 | 7R9-f | William Mann,Jr. Way GCJ | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Designation
Honoree: William Manns, Jr.
Date(s): Tuesday September 29, 2015
Official Street Name(s): Nevada Street and Court Street
Ceremonial Intersection Name: William Manns, Jr. Way
Sponsor: Councilwoman Gayle Chaneyfield Jenkins
Additional Information: | Pass |
Not available
|
15-1572
| 1 | 7R9-g | ELDER TONY ROZIER MCC | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Designation
Honoree: Elder Tony Rozier
Date(s): Saturday, August 15, 2015
Official Street Name(s): Grove Street and Ferdinand Street
Ceremonial Intersection Name: Elder Tony Rozier Way
Sponsor: Council President Crump
Additional Information: | Pass |
Not available
|
15-1635
| 1 | 7R9-h | joseph del grosso way LQ | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Designation
Honoree: Joseph Del Grosso
Date(s): Thursday, October 8, 2015
Official Street Name(s): West Kinney Street and Broad Street
Ceremonial Intersection Name: Joseph Del Grosso Way
Sponsor: Council Member Luis A. Quintana
Additional Information: | Pass |
Not available
|
15-0605
| 1 | 7R9-i | Chasan, Leyner & Lamarello, PC | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide legal services to the Office of the City Clerk in connection with election matters
Entity Name: Chasan, Leyner and Lamparello PC
Entity Address: 300 Harmon Meadow Boulevard, Secaucus, New Jersey 07094
Contract Amount: $50,000.00
Funding Source: City Clerk, Current Budget
Contract Period: March 1, 2015 to February 28, 2016
Contract Basis: ( ) Bid ( ) State Vendor (X ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
15-0944
| 1 | 7R9-j | Arleo | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: Legal Services to the Office of the City Clerk in connection with consulting and representation including production of records and/or documents for Federal and/or State agencies
Entity Name: Arleo & Donohue, L.L.C. Attorneys at Law
Entity Address: 622 Eagle Rock Avenue, West Orange, New Jersey 07052
Contract Amount: Amount not to exceed $50,000.00
Funding Source: City Current Budget
Contract Period: June 1, 2015 through May 31, 2016
Contract Basis: ( ) Bid ( ) State Vendor (X ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Not available
|
15-1560
| 1 | 7R9-k | | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by President Mildred C. Crump
1. Reverend William James, Jr.
2. Ms. Tammy Henderson, (March 29, 1996-June 11, 2015)
Sponsored by Council Member Eddie Osborne
3. Mr. Elijah Singleton, Jr. | Pass |
Not available
|
15-1561
| 1 | 7R9-l | | Resolution | RECOGNIZING & COMMENDING
Sponsored by President Mildred C. Crump
1. Individuals during the Gospel Music Month Pre-Kickoff on Friday, June 5, 2015 at City Hall, Newark Municipal Council Chamber
2. Ms. Kathleen DiChiara, President, Founder and CEO, Community FoodBank of New Jersey
3. Individuals of the Junior Entrepreneurs Club Training Program, Inc. Awards Dinner on Friday, June 12, 2015
4. Mr. Miguel Rivera, Electrician, Department of Engineering, Division of Traffic and Signals on his retirement from the City of Newark after 27 years of service
5. Individuals of the 2015 Explorers Graduation, The Explorers Program held at the Newark Museum on Wednesday, June 10, 2015
6. Ms. Marguerite Willis, Outstanding Community Service Award
7. Ms. Linda Washington, 2015 Donald K. Tucker Seniors Award Luncheon Honoree
8. Mr. Ronald Smith on his retirement from the Port Authority of New York and New Jersey, (June, 1984-June, 2015)
9. The Honorable D. Bilal Beasley, former Essex County Freeholder and Irvington Municipal Council Member, Posthumous Honoree, Mr. Carlos G. Ortiz, V | Pass |
Not available
|
15-1068
| 1 | 7R10-a | | Resolution | Dept/ Agency: Neighborhood & Recreational Services
Action: ( X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application for, and Acceptance of, Grant Funds
Purpose: To provide swimming instructions to at least 300 City of Newark children 6-17 years of age from all wards.
Entity Name: USA Swimming Foundation
Entity Address: 1 Olympic Plaza, Colorado Springs, CO 80909
Grant Amount: $7,000.00
Funding Source: USA Swimming Foundation, Make a Splash Program
Total Project Cost: $7,000.00
City Contribution: No municipal funds required
Other Funding Source/Amount: N/A
Contract Period: March 25, 2015, through December 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: | Pass |
Not available
|
14-1309
| 3 | 7R12-a | Investigate Sources of Extraneous Flow to the Combined Sewer System | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: Investigate Sources of Extraneous Flow to the City of Newark Combined Sewer System
Entity Name: Arcadis U.S., Inc.
Entity Address: 17-17 Route 208 North, Fair Lawn, New Jersey 07410
Contract Amount: $125,000.00
Funding Source: Department of Water and Sewer Utilities Budget
Contract Period: One Year from the date of the Notice to Proceed issued by the Director of the Department of Water and Sewer Utilities
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Proposal Solicited: Seven (7)
Proposal Received: Five (5) | Pass |
Not available
|
15-0293
| 1 | 7R12-b | Close out Change Order for Emergency Repair of Sewers | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: ( X ) Ratifying (X) Authorizing ( X ) Amending
Type of Service: Change Order/Amend Resolution 7R12-a January 16, 2013
Purpose: To execute Contract Close-Out and Final Quantities under Change Order #1 for Emergency Repair of Sewers Contract 01-WS2012 (Re-bid)
Entity Name: Montana Construction Corp., Inc.
Entity Address: 80 Contant Avenue, Lodi, New Jersey 07644
Contract Amount: Original Contract Amount of $2,197,660.00, to be increased by $154,365.88 for a Final Contract Amount of $2,352,025.88
Funding Source: Department of Water and Sewer Utilities Capital Budget
Contract Period: 730 days from Notice to Proceed
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:
Final Quantities Change Order #1 and Contract Close-Out increasing the contract amount by $154,365.88 | Pass |
Not available
|
15-0844
| 1 | 7R12-c | Change Order/Amend Resolution 7R12-b February 6, 2014 for Montana Construction for CSO Netting Facility at Freeman Street | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Change Order/Amend Resolution 7R12-b February 6, 2014
Purpose: To execute Change Order #1
Entity Name: Montana Construction Corporation, Inc.
Entity Address: 80 Contant Avenue, Lodi, New Jersey 07644
Contract Amount: Original Contract Amount of $1,696,446.00, to be increased by $145,938.26 for a Final Contract Amount of $1,842,384.26
Funding Source: Department of Water and Sewer Utilities Budget
Contract Period: 180 day from Notice to Proceed
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Necessary Change Order #1 which increased the contract amount by $145,938.26. | Pass |
Not available
|
15-1305
| 1 | 8.-a | SPECIAL EMERGENCY APPROPRIATION OF $6,000,000 FOR THE PAYMENT OF CONTRACTUALLY REQUIRED SEVERENCE LIABILITIES RESULTING FROM THE LAYOFF OR RETIREMENT OF CITY EMPLOYEES | Ordinance | AN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR A SPECIAL EMERGENCY APPROPRIATION OF $6,000,000.00 FOR THE PAYMENT OF CONTRACTUALLY REQUIRED SEVERENCE LIABILITIES RESULTING FROM THE LAYOFF OR RETIREMENT OF CITY EMPLOYEES. | Pass |
Not available
|
15-1325
| 2 | 8.-b | Mulberry St and Murray St - Multi Way Stop Signs | Ordinance | AN ORDINANCE AMENDING SECTION 23:15-2,
MULTIWAY 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 MULBERRY STREET AND MURRAY STREET AS A MULTIWAY STOP SIGN INTERSECTION. | Pass |
Not available
|
15-1371
| 1 | 8.-c | Street Cleaning-Spring St between Clay St and Grant St | Ordinance | AN ORDINANCE AMENDING SECTION 23:5-7, PARKING OR STANDING PROHIBITED IN CERTAIN AREAS AT CERTAIN TIMES FOR STREET CLEANING, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING THE STREET CLEANING DAYS ON SPRING STREET BETWEEN CLAY STREET AND GRANT STREET. | Pass |
Not available
|
15-1464
| 1 | 8.-d | Kearney St Permit Parking | Ordinance | AN ORDINANCE AMENDING SECTION 23:5-14e, PARKING BY PERMIT ONLY IN DESIGNATED RESIDENTIAL AREAS, 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 KEARNEY STREET BETWEEN GARSIDE STREET AND SUMMER AVENUE TO THE EXISTING PERMIT PARKING AREAS DESIGNATED LIST. | Pass |
Not available
|
15-1465
| 1 | 8.-e | Walnut St Permit Parking | Ordinance | AN ORDINANCE AMENDING SECTION 23:5-14e, PARKING BY PERMIT ONLY IN DESIGNATED RESIDENTIAL AREAS, 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 WALNUT STREET BETWEEN MCWHORTER STREET AND NJ RAILROAD AVENUE TO THE EXISTING PERMIT PARKING AREAS DESIGNATED LIST. | Pass |
Not available
|
15-1481
| 1 | 8.-f | Governor St Permit Parking | Ordinance | AN ORDINANCE AMENDING SECTION 23:5-14e, PARKING BY PERMIT ONLY IN DESIGNATED RESIDENTIAL AREAS, 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 GOVERNOR STREET BETWEEN MARION PLACE AND WASHINGTON STREET TO THE EXISTING PERMIT PARKING AREAS DESIGNATED LIST. | Pass |
Not available
|
15-1493
| 1 | 8.-g | LGBTQ Appointment : Vincent J. Caputo | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointing regular member to the Lesbian Gay Bisexual Transgender and Questioning Advisory Commission
Name of Appointee: Vincent J. Caputo
Address: 39 Bruen Street Apt#6 Newark, New Jersey, 07105
Appointment Term: Commencing upon confirmation and ending September 15, 2015
Sponsor:
Additional Information:
Filling vacancy left by the resignation of Anthony Arenas
Deferred 8-g 090215
Deferred 9-b 091615 | Pass |
Not available
|
15-1504
| 1 | 8.-h | Affirmative Action : Charles Bell | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Affirmative Action Review Council
Name of Appointee: Charles A. Bell
Address: 44 Hudson Street, Newark New Jersey 07103
Appointment Term: Commencing upon confirmation and ending on April 6, 2016
Sponsor:
Additional Information:
Replacing Ellen M. Harris as the Newark Housing Authority Representative | Pass |
Not available
|
15-1537
| 1 | 8.-i | Appointment Hispanic Commission- Calderon | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Santos Calderon
Address: 1109 Broad Street, Apt. 2B, Newark, New Jersey 07104
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-i 090215
Deferred 9c 091615
Deferred 9c 100715 | Pass |
Not available
|
15-1538
| 1 | 8.-j | Appointment Hispanic Commission- Garces | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Karina L. Garces
Address: 595 Orange Street, Newark New Jersey, 07107
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-j 090215
Deferred 9d 091615
Deferred 9d 100715 | Pass |
Not available
|
15-1544
| 1 | 8.-k | Appointment Hispanic Commission- Miranda-Holmes | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Ivelisse Miranda-Holmes
Address: 22 Peachtree Court, South Brunswick, New Jersey 08852
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-k 090215
Deferred 9e 091615
Deferred 9e 100715 | Pass |
Not available
|
15-1546
| 1 | 8.-l | Appointment Hispanic Commission- De Leon | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Ivelesse De León
Address: 285 Fairmount Avenue, Newark, New Jersey, 07103
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-l 090215
Deferred 9f 091615
Deferred 9f 100715 | Pass |
Not available
|
15-1547
| 1 | 8.-m | Appointment Hispanic Commission - Rev Martinez | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Reverend Francisco Martinez
Address: 815 Summer Avenue, Newark New Jersey, 07104
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-m 090215 | Pass |
Not available
|
15-1548
| 1 | 8.-n | Appointment Hispanic Commission- Ruiz | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Lily M. Sanchez Ruiz
Address: 512 Mount Pleasant Avenue, West Orange, New Jersey 07052
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-n 090215
Deferred 9h 091615
Deferred 9h 100715 | Pass |
Not available
|
15-1549
| 1 | 8.-o | Appointment Hispanic Commission- Velez | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Katilia Vélez
Address: 555 Mount Prospect Avenue, Unit 16J, Newark, New Jersey, 07105
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-o 090215
Deferred 9i 091615
Deferred 9i 100715 | Pass |
Not available
|
15-1550
| 1 | 8.-p | Appointment Hispanic Commission- Munoz | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Diego Munoz
Address: 315 North 11th Street, Newark, New Jersey, 07107
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-p 090215 | Pass |
Not available
|
15-1551
| 1 | 8.-q | Appointment Hispanic Commission- Perez | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Vicente A. Perez
Address: 359 Highland Avenue, Newark, New Jersey 07104
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-q 090215
Deferred 9k 091615
Deferred 9k 100715 | Pass |
Not available
|
15-1552
| 1 | 8.-r | Appointment Hispanic Commission- Rodriguez | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Miguel E. Rodriguez
Address: 515 Mount Prospect Avenue, Apt. 10F, Newark, New Jersey 07104
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-r 090215 | Pass |
Not available
|
15-1553
| 1 | 8.-s | Appointment Hispanic Commission- Ortiz | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Newark Hispanic Commission
Name of Appointee: Maria J. Ortiz
Address: 504 Deluca Road, Belleville, New Jersey 07109
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-s 090215 | Pass |
Not available
|
15-1555
| 1 | 8.-t | Appointment Federally Qualified Health Center- Gyan | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Federally Qualified Health Center Board of Commission
Name of Appointee: Kenneth A. Gyan
Address: 28A Melmore Gardens, East Orange, New Jersey 07017
Appointment Term: 3-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1556
| 1 | 8.-u | Appointment Federally Qualified Health Center- Blackwell | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Federally Qualified Health Center Board of Commission
Name of Appointee: Krista Natasha Blackwell
Address: 9-11 Crawford Street Apt 2, Newark, New Jersey 07102
Appointment Term: 3-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1599
| 1 | 8.-v | African Comission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Lorna K. Johnson
Address: 320 South Harrison Street, Suite 16C, East Orange, New Jersey 07018
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-v 090215 | Pass |
Not available
|
15-1601
| 1 | 8.-w | African Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Ligia S. DeFreitas
Address: 81 Saint Francis Street, 2nd Floor, Newark, New Jersey 07105
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1602
| 1 | 8.-x | Afican Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Wynnie-Fred Victor Hinds
Address: 61 Vassar Avenue, Newark, New Jersey 07112
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1604
| 1 | 8.-y | African Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Patience Anatole Toukam Fojouo
Address: 21 Hecker Street, 1st Floor, Newark, New Jersey 07103
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1605
| 1 | 8.-z | African Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Frederick H. Hubbard, Jr.
Address: 218 Market Street, Unit 202, Newark, New Jersey 07102
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-z 090215
Deferred 9-o 091615 | Pass |
Not available
|
15-1606
| 1 | 8.-aa | African Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Shaka Taylor, Esq.
Address: 17 West End Avenue, Newark, New Jersey 07106
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1608
| 1 | 8.-ab | African Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Clarisse Miglietti
Address: 45-51 Gotthart Street Newark New Jersey, 07105
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-ab 090215 | Pass |
Not available
|
15-1609
| 1 | 8.-ac | African Commission | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: African Commission
Name of Appointee: Mohammed Sheriff
Address: 51 Clifton Avenue, Apt C1607, Newark, NJ 07102
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-ac 090215 | Pass |
Not available
|
15-1629
| 1 | 8.-ad (as) | Bergen Street Development Tax Abatement | Ordinance | AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO BERGEN STREET REDEVELOPMENT, LLC, THE OWNER OF A PROJECT CONSISTING OF THE CONSTRUCTION OF TWO (2) MIXED USE BUILDINGS CONTAINING A TOTAL OF SIXTY-SIX (66) AFFORDABLE HOUSING UNITS, PARKING AND COMMERCIAL SPACE LOCATED AT 1037-1047 AND 1057-1059 BERGEN STREET AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY AS BLOCK 3660, LOT 11 AND BLOCK 3661 LOTS 3 (5 AND 8) SOUTH WARD. | Pass |
Not available
|
15-1646
| 1 | 8.-ae (as) | Ordinance to adopt the Block 1913, Lot 2 Redevelopment Plan. | Ordinance | AN ORDINANCE TO ADOPT THE “BLOCK 1913, LOT 2 REDEVELOPMENT PLAN” AKA 175-199 FIRST STREET, OF THE CITY OF NEWARK, COUNTY OF ESSEX. | Pass |
Not available
|
15-1234
| 1 | 9.-a | Hispanic Commission - Carlos A. Sanchez | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointing member to the Newark Hispanic Commission
Name of Appointee: Carlos A. Sanchez
Address: 127 Bloomfield Avenue, Newark, NJ 07104
Appointment Term: 4-Year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-h 070115
Deferred 9-b 080515
Special Note: Listed for the purpose of Returning to Administration. | Pass |
Not available
|
15-1243
| 1 | 9.-b | Hispanic Commission - Gil A. Mejia | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointing member to the Newark Hispanic Commission
Name of Appointee: Gil A. Mejia
Address: 25 Kearny Street, Apt 1, Newark, NJ 07104
Appointment Term: 4-year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-n 070115
Deferred 9-d 080515
Special Note: Listed for the purpose of Returning to Administration. | Pass |
Not available
|
15-1247
| 1 | 9.-c | Hispanic Commission - Jorge Cruz | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointing member to the Newark Hispanic Commission
Name of Appointee: Jorge Cruz
Address: 1951 7th Street, North Brunswick, NJ 08901
Appointment Term: 4-Year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 8-q 070115
Deferred 9-e 080515
Special Note: Listed for the purpose of Returning to Administration. | Pass |
Not available
|
15-1246
| 1 | 9.-d | Hispanic Commission - John Lema | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointing member to the Newark Hispanic Commission
Name of Appointee: John Lema
Address: 247 Mt. Prospect Avenue, Newark, NJ 07104
Appointment Term: 4-Year term commencing upon Council confirmation
Sponsor:
Additional Information:
Deferred 9d 090215
Deferred 9a 091615
Deferred 9a 100715 | Pass |
Not available
|
15-1406
| 1 | 9.-e | Revered Perry Simmons - Affirmative Actions | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Affirmative Action Review Council
Name of Appointee: Reverend Perry Simmons, Jr.
Address: 39 Girard Place, Newark, New Jersey 07108
Appointment Term: Commencing upon Council confirmation and ending on March 16, 2017
Sponsor:
Additional Information:
Filling vacancy left by George Tillman as Community Representative | Pass |
Not available
|
15-1422
| 1 | 9.-f | FQHC Appointment : Monique Baptiste-Good | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Federally Qualified Health Center Board of Commission
Name of Appointee: Monique Baptiste-Good
Address: 59 Girard Place, Newark, New Jersey 07108
Appointment Term: 3-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1424
| 1 | 9.-g | FQHC Appointment: Reverend Perry Simmons | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Federally Qualified Health Center Board of Commission
Name of Appointee: Reverend Perry Simmons
Address: 39 Girard Place, Newark NJ, 07108
Appointment Term: 3-year term commencing upon Council confirmation
Sponsor:
Additional Information: | Pass |
Not available
|
15-1860
| 1 | 7M-a. | | Motion | A motion requesting that the Department of Neighborhood and Recreational Services provide to the Municipal Council, through the City Clerk’s Office, a schedule and listing of trees, City-wide, slated to be trimmed and/or removed. | Pass |
Not available
|
15-1920
| 1 | 7M-b. | | Motion | A motion requesting that the Department of Health and Community Wellness provide to the Municipal Council, through the City Clerk’s Office, a listing of all vendors, banks and hospitals which are currently accepting the newly created Municipal Identification Cards issued by the Department of Health and Community Wellness. | Pass |
Not available
|
15-1861
| 1 | 7Mc-1. | | Motion | A motion to convey sincere and heartfelt condolences to the family of Richard Whitten, Sr. | Pass |
Not available
|
15-1862
| 1 | 7Mc-2. | | Motion | A motion to convey sincere and heartfelt condolences to the family of Deacon James Crawford. | Pass |
Not available
|
15-1863
| 1 | 7M-d. | | Motion | A motion requesting that the Department of Neighborhood and Recreational Services provide to the Municipal Council, through the City Clerk’s Office, an explanation as to why the municipal pools were drained the week of August 24, 2015. | Pass |
Not available
|
15-1864
| 1 | 7M-e. | | Motion | A motion requesting that the Department of Engineering, Division of Motors, promptly move City-owned vehicles parked on Wilson Avenue at the City garage site on street cleaning days, to allow the Division of Sanitation street sweepers the opportunity to properly clean the streets. | Pass |
Not available
|
15-1921
| 1 | 7M-f. | | Motion | A motion requesting that the Department consider the establishment of a mobile unit that will be able to visit senior building sites for those residents in need of identification, but have difficulty traveling downtown. | Pass |
Not available
|
15-1865
| 1 | 7M-g. | | Motion | A motion requesting that the Department of Neighborhood and Recreational Services, Division of Inspections and Code Enforcement, allow businesses the opportunity to correct minor infractions in a reasonable time before they are immediately shut down. | Pass |
Not available
|
15-1866
| 1 | 7M-h. | | Motion | A motion requesting that the Administration schedule a meeting with the business community and the Licensing and Code Enforcement Divisions to discuss the delays in the permit and licensing process. | Pass |
Not available
|
15-1867
| 1 | 7M-i. | | Motion | A motion requesting that the Department of Neighborhood and Recreational Services and the Department of Engineering identify options and a solution to the ongoing parking crises occurring at the Abington Avenue School construction site, and in addition, temporarily suspend street cleaning parking regulations until an adequate remedy is implemented. | Pass |
Not available
|
15-1868
| 1 | 7M-j. | | Motion | A motion requesting that the Department of Neighborhood and Recreational Services, Division of Inspections and Enforcement, begin the immediate removal of all unlicensed newspaper bins placed on City sidewalks, in addition, begin a strict enforcement of the ordinance prohibiting the posting of signage on public property and cite those businesses and individuals in violation, in particular, the North Ward restaurant, El Criollo. | Pass |
Not available
|
15-1869
| 1 | 7M-k. | | Motion | A motion requesting that the President of University Hospital in Newark provide the Municipal Council with an explanation regarding the hospital’s administrative decision to classify the City of Newark’s Munici0pal ID Cards as an unacceptable form of ID for residents who seek to access hospital services. | Pass |
Not available
|
15-1870
| 1 | 7M-l. | | Motion | A motion requesting that President Barack Obama use the influence of the President’s Office and encourage Congress to reinstate the United States Department of Agriculture Butter and Cheese Program. | Pass |
Not available
|