Meeting Name: Municipal Council Agenda status: Final
Meeting date/time: 9/2/2015 12:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
15-1576 15.-a2014 Annual City Audit ReportReportCity of Newark, Annual Audit Report 2014Pass Not available
15-1578 15.-b ReportClinton Hill Community and Early Childhood Center, Inc., Financial Statements, December 31, 2014Pass Not available
15-1577 15.-c ReportNewark Landmarks & Historic Preservation Commission Regular Meeting Minutes, July 22, 2015 and Special Meeting Minutes, July 29, 2015Pass Not available
15-1579 15.-d ReportNewark Central Planning Board, Regular Hearing Minutes, June 15, 2015 and July 13, 2015Pass Not available
15-1636 15.-e ReportNewark Municipal Court, Annual Audit Report 2014Pass Not available
15-1637 15.-f ReportFund for the City of New York/Center for Court Innovation, Quarterly Report, October 1, 2014 to December 31, 2014Pass Not available
15-1639 15.-g ReportNorth Jersey District Water Supply Commission, Minutes, July 20, 2015Pass Not available
15-1242 16F-aS6th St & 11th Ave - Stop SignOrdinanceAN 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 16F-bElizabeth Place - One WayOrdinanceAN 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 16F-cHawthorne Ave - One WayOrdinanceAN 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 16F-dHARI Newark Urban Renewal, LLC Tax Abatement ApplicationOrdinanceAN 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 16F-e OrdinanceORDINANCE 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 26PSF-aRent Control AmendmentsOrdinanceAN 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 26PSF-eAdoption of 4th Amendment to Downtown CoreOrdinanceAN 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 AREAPass Not available
15-1255 3 Adoption of 4th Amendment to Downtown CoreOrdinanceAN 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 AREAPass Not available
15-1255 36PSF-bAdoption of 4th Amendment to Downtown CoreOrdinanceAN 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 AREAPass Not available
15-0939 16PSF-cOrdinance: Amendment to Title 2, Administration, Chapter 4, Section 22E - Procurement of Insurane Brokergae Services Through Competitive Contracting ProcessesOrdinanceORDINANCE 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 090215Pass Not available
15-0712 26PSF-dElm St 4Hr. ParkingOrdinanceAN 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 16PSF-eAmending UH Ordinance & Lease space 140 bergenOrdinanceAN 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 16PSF-fCamp St - No Parking AnytimeOrdinanceAN ORDINANCE AMENDING SECTION 23:5-1, PARKING PROHIBITED AT ALL TIMES, OF TITLE 23, TRAFFIC AND PARKING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY PROHIBITING PARKING AT ALL TIMES ON CAMP STREET BETWEEN BROAD STREET AND MULBERRY STREET.Pass Not available
15-0946 26PSF-gNHA Land ExchangeOrdinanceORDINANCE 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 16PSF-hPSE&G Essex Switching StationOrdinanceTHIS 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 16PSF-iBedbug - Ordinance to Amend and Supplement Housing CodeOrdinanceAN 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 16PSF-jOrdinance: Food Handler's CertificateOrdinanceAN 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 090215Pass Not available
15-0199 17R1-aCDBG-General-Liberation In TruthResolutionDept/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 17R1-bTV ManagementResolutionDept/ 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 17R1-cTE# 40 Homeless HRSA Additional FundingResolutionDept/ 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 17R1-dTE#41 Public Access to Archives and Records Mngt CenterResolutionDept/ 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 17R1-eTE# 44 HIV Emergency Relief Program Additional FundingResolutionDept/ 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 17R1-fTE# 42 WIOA Adult, Youth, and Dislocated Worker ProgramResolutionDept/ 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 17R1-gTE #43 TANF and GA/SNAP ProgramResolutionDept/ 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 17R1-hFile #15-1531 TE #45 September 2015 Temp. Budget Ext.ResolutionDept/ 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 17R1-iPaper and Plastic Products, Set-aside ProgramResolutionDept/ 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 InforPass Not available
15-1248 17R1-jPrinting of Water and Sewer Bills and Notices FormsResolutionDept/ 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 17R1-kBus Service Transportation/NRS Special Events and Activities, Out of Stat and Local TripsResolutionDept/ 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: BidsPass Not available
15-1257 17R1-lFire Personal Alert Safety SystemsResolutionDept/ 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 17R1-mRental of Portable ToiletsResolutionDept/ 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 17R1-nAdded Starter, August 5, 2015 Extension of emergency Temp StaffingResolutionDept/ 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 ( ) SubPass Not available
15-1663 17R1-o (as)Mini Sports Complex Renovation at the Boylan Street Recreation CenterResolutionDept/ 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 CPass Not available
15-1595 17R1-p (as)15-1595 TE # S7 Month of September for Sewer UtilityResolutionDept/ 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 17R1-q (as)15-1594 TE # W7 Month of September for Water UtilityResolutionDept/ Agency: Administration/Office of Management & Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for the operating expenses 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 17R1-r (as)TR #1 Mt. Prospect Park Restoration and RehabilitationResolutionDept/ 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 17R1-s (as)TR #2 Mt. Prospect Park Restoration and RehabilitationResolutionDept/ 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 17R1-t (as)TR #3 Mt. Prospect Park Restoration and RehabilitationResolutionDept/ 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 17R1-u (as)TR #4 Mt. Prospect Park Restoration and RehabilitationResolutionDept/ 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 17R1-v (as)TR #5 Mt. Prospect Park Restoration and RehabilitationResolutionDept/ 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 17R2-aFY15 Ryan White - Newark Aids Consortium / Broadway House for Continuing CareResolutionDept/ 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 17R2-bFY15 Ryan White - Rutgers University - START ProgramResolutionDept/ 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 17R2-c (as)ADDED STARTER: The Salvation Army (HUD/ESG) (2015)ResolutionDept/ 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 17R2-d (as)ADDED STARTER: Ryan White - County of Union (2015)ResolutionDept/ 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, 2015Pass Not available
15-1367 17R3-aBergen Street Redevelopment, LLCResolutionDept/ 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) 080515Pass Not available
15-1475 17R3-bPrince Orange South Holdings, LLC Assignment and Redevelopment AgreementResolutionDept/ 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 17R3-cAllocation Funding for TANFa and GA/SNAPResolutionDept/ 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, 2016Pass Not available
15-1449 17R3-dLearning Link Allocation- 2016ResolutionDept/ 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, 2016Pass Not available
15-1644 17R3-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 BoardResolutionDept/ 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 InvestigationPass Not available
15-0196 17R3-f(as)CDBG-2014-15 Grant Agreement - CURAResolutionDept/ 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 anPass Not available
15-1075 17R4-aBus Stop Deletion, Market St at Jackson StResolutionDept/ 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 080515Pass Not available
15-1084 17R4-bContract #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 JerseyResolutionDept/ 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 ContracPass Not available
15-1096 17R4-cCost Reimbursement Agreement for MLK Local Safety ProjectResolutionDept/ 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 17R4-dCost Reimbursement Agreement for Broad St Local Safety ProgramResolutionDept/ 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 17R4-eStreetscape Change Order No 1ResolutionDept/ 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 17R4-fBus Stop deletion, Heller Parkway at Parker StResolutionDept/ 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 17R4-gBus Stop deletion, Springfield Ave e.b. , William StResolutionDept/ 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 17R4-hBus Stop Relocation, Bergen St s.b., Nye AvenueResolutionDept/ 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 17R4-iClay St Bridge Resolution of SupportResolutionDept/ 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 17R5-aAmendment to Advisory Budget Services ContractResolutionDept/ 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 17R5-bResolution Establishing a Dedicated Trust Fund for Open SpacesResolutionDept/ 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 FundPass Not available
15-1457 17R5-cIn Rem Tax Foreclosure - 2015 Tax Foreclosure ListResolutionDept/ 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 17R7-aPS&S Settlement Agreement for Haynes Ave ProjectResolutionDept/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 17R7-bProfessional Services Contract, Outside Counsel (Golub Isabel)ResolutionDept/ 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 17R7-cDeCottis - Bond CounselResolutionDept/ 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 17R7-dContract with Wisniewski & AssociatesResolutionDept/ 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 $150,000.00Pass Not available
15-1622 17R7-eContract with Eric S. PenningtonResolutionDept/ 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 $150,000.00Pass Not available
15-1623 17R7-fContract with Chasan Leyner & LamparelloResolutionDept/ 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 090215Pass Not available
15-1624 17R7-gContract with Nowell Amoroso Klein Bierman, P.A.ResolutionDept/ 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 $225,000.00Pass Not available
15-1625 17R7-hDeCottis General Counsel ServicesResolutionDept/ 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 17R7-iContract with Hardin, Kundla, McKeon & PolettoResolutionDept/ 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 $75,000.00Pass Not available
15-1628 17R7-jContract with Lite Depalma Greenberg, LLC.ResolutionDept/ 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 $150,000.00Pass Not available
15-1631 17R7-kProfessional Service Contract (Legal Services Special Tax Counsel)ResolutionDept/ 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 090215Pass Not available
15-1603 17R9-a2014 Municipal Council's Certification of review of annual auditResolutionDept/ 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 17R9-bResolution Supporting S781 GCJResolutionDept/ 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 JenkinsPass Not available
15-1618 17R9-cSupporting S782 OPRA GCJResolutionDept/ 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 JenkinsPass Not available
15-1522 17R9-dSister Cities Zhangjiagang,China LQResolutionDept/ 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 17R9-eelvin padilla way MCCResolutionDept/ 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 17R9-fWilliam Mann,Jr. Way GCJResolutionDept/ 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 17R9-gELDER TONY ROZIER MCCResolutionDept/ 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 17R9-hjoseph del grosso way LQResolutionDept/ 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 17R9-iChasan, Leyner & Lamarello, PCResolutionDept/ 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 17R9-jArleoResolutionDept/ 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 17R9-k ResolutionEXPRESSING 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 17R9-l ResolutionRECOGNIZING & 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, VPass Not available
15-1068 17R10-a ResolutionDept/ 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 37R12-aInvestigate Sources of Extraneous Flow to the Combined Sewer SystemResolutionDept/ 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 17R12-bClose out Change Order for Emergency Repair of SewersResolutionDept/ 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 $154,365.88Pass Not available
15-0844 17R12-cChange Order/Amend Resolution 7R12-b February 6, 2014 for Montana Construction for CSO Netting Facility at Freeman StreetResolutionDept/ 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 18.-aSPECIAL EMERGENCY APPROPRIATION OF $6,000,000 FOR THE PAYMENT OF CONTRACTUALLY REQUIRED SEVERENCE LIABILITIES RESULTING FROM THE LAYOFF OR RETIREMENT OF CITY EMPLOYEESOrdinanceAN 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 28.-bMulberry St and Murray St - Multi Way Stop SignsOrdinanceAN 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 18.-cStreet Cleaning-Spring St between Clay St and Grant StOrdinanceAN 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 18.-dKearney St Permit ParkingOrdinanceAN 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 18.-eWalnut St Permit ParkingOrdinanceAN 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 18.-fGovernor St Permit ParkingOrdinanceAN 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 18.-gLGBTQ Appointment : Vincent J. CaputoAppointmentDept/ 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 091615Pass Not available
15-1504 18.-hAffirmative Action : Charles BellAppointmentDept/ 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 RepresentativePass Not available
15-1537 18.-iAppointment Hispanic Commission- CalderonAppointmentDept/ 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 100715Pass Not available
15-1538 18.-jAppointment Hispanic Commission- GarcesAppointmentDept/ 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 100715Pass Not available
15-1544 18.-kAppointment Hispanic Commission- Miranda-HolmesAppointmentDept/ 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 100715Pass Not available
15-1546 18.-lAppointment Hispanic Commission- De LeonAppointmentDept/ 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 100715Pass Not available
15-1547 18.-mAppointment Hispanic Commission - Rev MartinezAppointmentDept/ 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 090215Pass Not available
15-1548 18.-nAppointment Hispanic Commission- RuizAppointmentDept/ 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 100715Pass Not available
15-1549 18.-oAppointment Hispanic Commission- VelezAppointmentDept/ 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 100715Pass Not available
15-1550 18.-pAppointment Hispanic Commission- MunozAppointmentDept/ 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 090215Pass Not available
15-1551 18.-qAppointment Hispanic Commission- PerezAppointmentDept/ 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 100715Pass Not available
15-1552 18.-rAppointment Hispanic Commission- RodriguezAppointmentDept/ 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 090215Pass Not available
15-1553 18.-sAppointment Hispanic Commission- OrtizAppointmentDept/ 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 090215Pass Not available
15-1555 18.-tAppointment Federally Qualified Health Center- GyanAppointmentDept/ 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 18.-uAppointment Federally Qualified Health Center- BlackwellAppointmentDept/ 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 18.-vAfrican ComissionAppointmentDept/ 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 090215Pass Not available
15-1601 18.-wAfrican CommissionAppointmentDept/ 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 18.-xAfican CommissionAppointmentDept/ 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 18.-yAfrican CommissionAppointmentDept/ 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 18.-zAfrican CommissionAppointmentDept/ 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 091615Pass Not available
15-1606 18.-aaAfrican CommissionAppointmentDept/ 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 18.-abAfrican CommissionAppointmentDept/ 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 090215Pass Not available
15-1609 18.-acAfrican CommissionAppointmentDept/ 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 090215Pass Not available
15-1629 18.-ad (as)Bergen Street Development Tax AbatementOrdinanceAN 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 18.-ae (as)Ordinance to adopt the Block 1913, Lot 2 Redevelopment Plan.OrdinanceAN 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 19.-aHispanic Commission - Carlos A. SanchezAppointmentDept/ 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 19.-bHispanic Commission - Gil A. MejiaAppointmentDept/ 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 19.-cHispanic Commission - Jorge CruzAppointmentDept/ 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 19.-dHispanic Commission - John LemaAppointmentDept/ 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 100715Pass Not available
15-1406 19.-eRevered Perry Simmons - Affirmative ActionsAppointmentDept/ 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 RepresentativePass Not available
15-1422 19.-fFQHC Appointment : Monique Baptiste-GoodAppointmentDept/ 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 19.-gFQHC Appointment: Reverend Perry SimmonsAppointmentDept/ 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 17M-a. MotionA 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 17M-b. MotionA 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 17Mc-1. MotionA motion to convey sincere and heartfelt condolences to the family of Richard Whitten, Sr.Pass Not available
15-1862 17Mc-2. MotionA motion to convey sincere and heartfelt condolences to the family of Deacon James Crawford.Pass Not available
15-1863 17M-d. MotionA 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 17M-e. MotionA 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 17M-f. MotionA 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 17M-g. MotionA 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 17M-h. MotionA 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 17M-i. MotionA 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 17M-j. MotionA 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 17M-k. MotionA 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 17M-l. MotionA 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