Meeting Name: Municipal Council Agenda status: Final
Meeting date/time: 9/16/2015 6:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
15-1734 15-a ReportNewark Board of Adjustment, Regular Hearing Minutes, August 13, 2015Pass Video Video
15-1325 26F-aMulberry 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 Video Video
15-1371 16F-bStreet 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 Video Video
15-1464 16F-cKearney 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 Video Video
15-1481 16F-dGovernor 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 Video Video
15-1721 16F-eEssex County Property SaleOrdinanceORDINANCE TO TRANSFER EIGHT (8) PROPERTIES IN THE WEST WARD OWNED BY THE CITY OF NEWARK TO THE COUNTY OF ESSEX FOR THE DEVELOPMENT OF OPEN SPACE AND PARKING AROUND THE NEW ESSEX COUNTY VOCATIONAL TECHNICAL SCHOOL CAMPUS IN ACCORDANCE WITH LOCAL LANDS AND BUILDINGS LAW, FOR THE TOTAL SUM OF ONE DOLLAR ($1.00). 41 SOUTH 11TH STREET, 43 SOUTH 11TH STREET, 45 SOUTH 11TH STREET AND 47 SOUTH 11TH STREET; BLOCK 1868, LOTS 9.01, 9.02, 9.03 AND 9.04: 525-533 W. MARKET STREET, 535-537 W. MARKET STREET AND 541-545 W. MARKET STREET; BLOCK 1891.01, LOTS 34, 36 AND 56: 4-6 MYRTLE AVENUE; BLOCK 1891.01, LOT 30. Sponsors: McCallum/OsbornePass Not available
15-0096 16F-fAuto cab amendmentOrdinanceAN ORDINANCE AMENDING TITLE 34:2-2, TRANSPORTATION, CHAPTER 2, AUTOCAB LICENSE AND CERTIFICATE OF COMPLIANCE REQUIRED AND LIMITING THE NUMBER OF AUTOCABS TO 7OO. Deferred 8-a 020415 Deferred 8-a (s) 021015 Deferred 9-h (s) 021815 Sponsors: Crump/McCallum Deferred 6PSF-f 100715 to Special 10/27/15Pass Not available
15-0939 16PSF-aOrdinance: 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 Video Video
14-1523 16PSF-bOrdinance: 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 Video Video
15-1242 16PSF-cS6th 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 Video Video
15-1309 16PSF-dElizabeth 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 Video Video
15-1310 16PSF-eHawthorne 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 Video Video
14-2011 16PSF-fHARI 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 Video Video
15-1461 16PSF-g 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 Video Video
15-1305 16PSF-hSPECIAL 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 Video Video
15-1465 16PSF-iWalnut 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 Video Video
15-1629 16PSF-jBergen 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 Video Video
15-1646 16PSF-kOrdinance 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 Video Video
15-1574 17R1-a (as)CNG Garbage Collection Bodies 2014 or NewerResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Three (3) 2014 or Newer, Compressed Natural Gas, Low Entry Cab Forward, Refuse Trucks Entity Name(s)/Address(s): Cambria Automotive Companies Inc., 116 Talmadge Road, Edison, New Jersey 08817 Contract Amount: Not to Exceed $746,568.00. Funding Source: Municipal Tonnage account NW029 - 46930 & General Capital Budget NW045 - 46930 Contract Period: Upon Municipal Council Approval - One Time Delivery Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Name/Address: Additional Information: Bids solicited: Ten (10) Bids received:Two (2)Pass Not available
15-1695 17R3-a2015 Annual Budget for Greater Newark Tourism Improvement District (GNTID)ResolutionDept/ Agency: Economic & Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2015 Annual Budget for Greater Newark Tourism Improvement District (GNTID) Purpose: Reading & Adopting 2015 GNTID Budget Amount: $1,319,000.00 Budget Period: January 1, 2015 through December 31, 2015 Additional Information: Resolution 7R3-A 070115 authorized Budget IntroductionPass Video Video
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 Video Video
15-1207 17R4-bAnnual Pothole RepairsResolutionDept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: Annual Pothole Repairs, Contract No. 03-2015 Entity Name: Granada Construction Corporation Entity Address: 147 Thomas Street, Newark, New Jersey 07114 Contract Amount: Amount not to exceed $695,000.00 Funding Source: City of Newark/Engineering Budget Contract Period: 365 consecutive calendar days from the date of a “Notice to Proceed” issued by the Director of the Department of Engineering Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Bids Solicited: Bids Received: Four (4) Deferred 7R4-b 091615Pass Video Video
15-1385 17R4-cResolution of Support for Rt 27 Centerline MarkingsResolutionDept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Adopting a Policy Purpose: Resolution of Support for the centerline markings on Frelinghuysen Avenue (Route 27) in the City of Newark Additional Information: .Pass Video Video
14-2246 17R7-a(as)Professional Service Contract (Westlaw Next)ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide on-line legal research service for legal and law related materials and services Entity Name: West Publishing Corporation d/b/a West, a Thomson Reuters Business Entity Address: 620 Opperman Drive, Eagan, Minnesota 55123 Contract Amount: Amount not to exceed $43,111.92: First Year: $21,133.32; Second Year: $21,978.60 Funding Source: City of Newark Budget/Law Contract Period: For a period not to exceed two (2) years from the issuance of a formal Notice to Proceed 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: N/APass Not available
15-0964 17R8-a (as)National Center for Civic Innovation/Newark Community SolutionsResolutionDept/ Agency: Office of the Mayor Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract Purpose: Operation of Newark Community Solutions and the Newark Youth Court within the Newark Municipal Court Entity Name: National Center for Civic Innovation, Inc. /Center for Court Innovation Entity Address: 31 Green Street, Room 310, Newark, New Jersey 07102 Contract Amount: Not to exceed $932,600.00 Funding Source: Youth Community Solutions Contract Period: January 1, 2015 through December 31, 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: Approval in collaboration with the Administrative Office of the CourtsPass Not available
15-1756 17R9-aPuerto Rican Day Parade and FestivalResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hosting/Sponsoring a special event Purpose: Puerto Rican Day Parade Festival Date(s): Sunday, September 20, 2015 Location(s): Broadway, Verona Avenue and Mill Street Funding Amount: Funding Source: Additional Information:Pass Video Video
15-1643 1 Constable Bond Approval ArtilesResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Approving Constable Bond Purpose: To serve/perform repossessions Name of Constable: Sergio J. Artiles Address: 365 Kerrigan Boulevard, Newark, New Jersey 07106 Appointment Term: For a term of three (3) years from the date of appointment to the expiration of the Constable Bond Sponsor: Council Member Carlos M. Gonzalez Additional Information: Appointed by Resolution # 7R9-a August 5, 2015Pass Not available
15-0134 17R12-aLusa Construction 15 0134ResolutionDept/ Agency: Water & Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Refund Purpose: Overpayment on Water/Sewer Account #45370 Entity Name: Lusa Construction Inc. Entity Address: 52-54 Porete Avenue, North Arlington, New Jersey 07031 Property Location: (Address/Block/Lot/Ward/Site Known As 95 Broadway/ 9000/ - / North Amount of Refund: $ 1,787.16 Additional Information:Pass Video Video
15-0688 17R12-bPhase II of site remediation of an underground storage tank at the Little Falls Office - Dresdner RobinResolutionDept/ Agency: Water & Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: For Phase II of site remediation of underground storage tank located at the Little Falls Office Entity Name: Dresdner Robin Environmental Management, Inc. Entity Address: 1 Evertrust Plaza Suite 901, Jersey City, New Jersey 07302 Contract Amount: Amount not to exceed $27,500.00 Funding Source: City of Newark/Department of Water and Sewer Utilities Budget Contract Period: One (1) year from the date of adoption of this authorizing resolution by the Municipal Council 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 Video Video
15-0822 17R12-cChange Order/Amend Resolution #7R12-b 061511 Scafar Contracting for Clay Street CSO Screening FacilityResolutionDept/ Agency: Water & Sewer Utilities Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Change Order/Amend Resolution #7R12-b 061511 Purpose: To Execute Change Order #1 Entity Name: Scafar Contracting, Inc. Entity Address: 225 Pacific Street, Newark, New Jersey 07114 Contract Amount: Original Contract Amount of $9,987,834.00, to be reduced by $94,799.10 for a Final Contract Amount of $9,893,034.90 Funding Source: Department of Water and Sewer Budget Contract Period: Five Hundred and Forty (540) days from Notice to Proceed, extended by thirty-six (36) Calendar Days 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: Change Order #1 reducing the total contract amount by $94,799.10 and extending the contract period by thirty-six (36) calendar days.Pass Video Video
15-1308 17R12-dUS Geological Survey New Jersey Water Science CenterResolutionDept/ Agency: Water and Sewer Utilities Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract as required by State of New Jersey Department of Environmental Protection Bureau of Water Allocation Purpose: Meet minimum passing flows at USGS streamgages located at Oak Ridge and Green Pond Junction, and maintain average water temperature at Oak Ridge Streamgages Entity Name: US Geological Survey New Jersey Water Science Center Entity Address: 3450 Princeton Pike, Suite 110, Lawrenceville, New Jersey 08648 Contract Amount: Amount not to exceed $191,225.00 Funding Source: Department of Water and Sewer Utilities Budget Contract Period: November 1, 2014 through October 31, 2019 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: As required by the State of New Jersey Department of Environmental Protection Bureau of Water AlloPass Video Video
15-1640 17R12-e (asRight of Entry and Maintenance Agreement with Counties of Morris and Passaic, City of Newark and NJDEPResolutionDept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Right of Entry Agreement Purpose: Right of Entry and Maintenance Agreement as it relates to the replacement of the Bi-County Bridge Cozy Lake Road over the Pequannock River Project Entity Name: (1) County of Morris, (2) County of Passaic, and (3) New Jersey Department of Environmental Protection, Division of Parks and Forestry Entity Address: (1) County of Morris Administration & Records Building, P.O. Box 900, 10 Court Street, Morristown, New Jersey, 07960; (2) County of Passaic, Passaic County Administration Building, 401 Grand Street, Paterson, New Jersey, 07505; and (3) New Jersey Department of Environmental Protection, Division of Parks and Forestry, 401 E. State Street, Trenton, New Jersey 08625 Contract Period: Access Agreement shall commence on the date on which all parties have duly executed the Agreement, and shall continue, for purposes of the implementation of the Project, until the Construction Activities have been completed, but in no evePass Not available
15-0054 17R12-f (asHydraulic Study of Newark Distribution Sysyem and Develop Specifications and Operational Plans to Clean Belleville Surge TankResolutionDept/ Agency: Water & Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Hydraulic Study of Newark Distribution System and Develop Specifications and Operational Plans to Clean Belleville Surge Tank Entity Name: Hatch Mott MacDonald, LLC Entity Address: 111 Wood Avenue South, Iselin, New Jersey 08830-4112 Contract Amount: Amount not to exceed $74,000.00 Funding Source: Department of Water and Sewer Utilities Budget Contract Period: Two (2) years from issuance of a written Notice to Proceed Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Number of RFP packages distributed: Five (5) Number of proposals received: One (1)Pass Not available
15-1304 17R12-g (as2015 Combined Sewer Overflow General Permit Support and Tier A Municipal Stormwater General Permit Support - HDR EngineeringResolutionDept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Combined Sewer Overflow General Permit Support and Tier A Municipal Stormwater General Permit Support Entity Name: HDR Engineering, Inc. Entity Address: One Riverfront Plaza, 14th Floor, Newark, New Jersey 07102 Contract Amount: Amount not to exceed $100,000.00 Funding Source: Department of Water and Sewer Utilities Budget Contract Period: One Year from issuance of Notice to Proceed 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: Number of RFP packages distributed: Five (5) Number of Proposals received: Two (2)Pass Not available
15-0657 17R12-h (asCrane Maintenance and Repair ServicesResolutionDept/ Agency: Water & Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: Crane Maintenance and Repair Services Entity Name: Permadur Industries, Inc. d/b/a. Sissco Material Handling Entity Address: 186 US 206, Hillsborough, New Jersey 08844 Contract Amount: Not to exceed $50,000.00 for a period of two (2) years. Funding Source: Department of Water and Sewer Utilities Budget Years 2015 through 2017 Contract Period: Two (2) years from the date of a Notice to Proceed issued by the Director of the Department of Water and Sewer Utilities 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: Bids Solicited: Three (3) Bids Received: Two (2)Pass Not available
15-1370 18.-a4Hr. Parking on Spring Street between Clay St and 8th AveOrdinanceAN ORDINANCE AMENDING SECTION 23:5-5.1, FOUR 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 THE WESTSIDE OF SPRING STREET BETWEEN CLAY STREET AND 8TH AVENUE.Pass Video Video
15-1446 18.-bOrdinance vacates a portion of the Reservation Area in the formerly vacated right of way for South Sixth StreetOrdinanceAN ORDINANCE PROVIDING FOR THE VACATION OF A PORTION OF THE RESERVATION IN THE AREA OF THE PREVIOUSLY VACATED SOUTH SIXTH STREET RIGHT OF WAY IN A PORTION OF BLOCK 1830 Sponsors: McCallum/OsbornePass Video Video
15-1697 18.-cAppointment of Finance Director -SmithAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Director of Finance Name of Appointee: Danielle A. Smith Address: 24 Howard Court, Newark, New Jersey 07103 Appointment Term: Commencing upon Council confirmation and ending June 30, 2018 Sponsor: Additional Information:Pass Not available
15-1607 18.-dAfrican CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: African Commission Name of Appointee: Daniel M. Mengara Address: 2508 Gates Court, Morris Plains, New Jersey 07950 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information:Pass Not available
15-1610 18.-eCarribbean CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Newark Caribbean Commission Name of Appointee: William Ramos Address: 221 Bloomfield Avenue, Newark New Jersey 07104 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information:Pass Not available
15-1612 18.-fCarribbean CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Newark Caribbean Commission Name of Appointee: Esther Lewars Address: 710 Prospect Street, Maplewood, New Jersey 07040 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information:Pass Not available
15-1613 18.-gCaribbean CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Newark Caribbean Commission Name of Appointee: Bernard S. Rollins Address: 85 Palm Street, Newark, New Jersey 07107 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information:Pass Not available
15-1614 18.-hCaribbean CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Newark Caribbean Commission Name of Appointee: Reverend Garvey C. Ince Address: 47 Kings Road, Rockaway, New Jersey 07866 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information:Pass Not available
15-1615 18.-iCaribbean CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Newark Caribbean Commission Name of Appointee: Andy Henry Address: 82 Saint Paul Avenue, Newark, New Jersey 07106 Appointment Term: 4-year term commencing upon Council Confirmation Sponsor: Additional Information: Deferred 8-i 091615 Deferred 9n 100715Pass Not available
15-1616 18.-jCaribbean CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Newark Caribbean Commission Name of Appointee: E. Marshall Nisbett Address: 197 Eastern Parkway, Newark, New Jersey 07106 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information:Pass Not available
15-1651 18.-kAfrican CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: African Commission Name of Appointee: Micano Evra Address: 187 Vermont Avenue, Newark New Jersey 07106 Appointment Term: 4-year term commencing upon Council Confirmation Sponsor: Additional Information: Deferred 8-k 091615Pass Video Video
15-1721 18-l (as)Essex County Property SaleOrdinanceORDINANCE TO TRANSFER EIGHT (8) PROPERTIES IN THE WEST WARD OWNED BY THE CITY OF NEWARK TO THE COUNTY OF ESSEX FOR THE DEVELOPMENT OF OPEN SPACE AND PARKING AROUND THE NEW ESSEX COUNTY VOCATIONAL TECHNICAL SCHOOL CAMPUS IN ACCORDANCE WITH LOCAL LANDS AND BUILDINGS LAW, FOR THE TOTAL SUM OF ONE DOLLAR ($1.00). 41 SOUTH 11TH STREET, 43 SOUTH 11TH STREET, 45 SOUTH 11TH STREET AND 47 SOUTH 11TH STREET; BLOCK 1868, LOTS 9.01, 9.02, 9.03 AND 9.04: 525-533 W. MARKET STREET, 535-537 W. MARKET STREET AND 541-545 W. MARKET STREET; BLOCK 1891.01, LOTS 34, 36 AND 56: 4-6 MYRTLE AVENUE; BLOCK 1891.01, LOT 30. Sponsors: McCallum/OsbornePass Not available
15-1246 19.-aHispanic 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 Video Video
15-1493 19.-bLGBTQ 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 Video Video
15-1537 19.-cAppointment 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 Video Video
15-1538 19.-dAppointment 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 Video Video
15-1544 19.-eAppointment 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 Video Video
15-1546 19.-fAppointment 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 Video Video
15-1547 19.-gAppointment 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 Video Video
15-1548 19.-hAppointment 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 Video Video
15-1549 19.-iAppointment 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 Video Video
15-1550 19.-jAppointment 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 Video Video
15-1551 19.-kAppointment 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 Video Video
15-1552 19.-lAppointment 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 Video Video
15-1553 19.-mAppointment 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 Video Video
15-1599 19.-nAfrican 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 Video Video
15-1605 19.-oAfrican 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 Video Video
15-1608 19.-pAfrican 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 Video Video
15-1609 29.-qAfrican 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 Video Video
15-2344 17M-a. MotionA motion to express sincere and heartfelt condolences to the family of Rahmere Tullis.Pass Not available
15-2026 17M-b. MotionA motion requesting that the Department of Engineering, Division of Traffic and Signals, install a stop sign at the intersection o f15th Avenue and Seventh Street.Pass Not available
15-2341 17M-d. MotionA motion requesting a motion of support for the Port Authority Greater Dayton Planning Area.Pass Not available
15-2342 17M-e. MotionA motion requesting that the City Clerk’s Office prepare a Resolution urging the United States Government and National and State Municipal Organizations to support Puerto Rico during an economic debt crisis.Pass Not available
15-2027 17M-f. MotionA motion requesting that the Department of Engineering, Division of Traffic and Signals, remove the garbage and graffiti from the bus shelter located at 172 Bloomfield Avenue.Pass Not available
15-2028 17M-g. MotionA motion requesting that the Department of Neighborhood and Recreational Services, Division of Inspections and Enforcement, 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
15-2030 17M-h. MotionA motion requesting that the Department of Neighborhood and Recreational Services, Division of Inspections and Enforcement, remove the debris that has accumulated at 3rd Avenue and Passaic Street, as the result of illegal dumping and, if possible, monitor the site for future violators.Pass Not available
15-2343 17M-i. MotionA motion requesting that the Administration ensure that all tax abatement are thoroughly reviewed, according to the Professional Services Contract that was awarded to outside counsel, prior to submission to the Municipal council for approval.Pass Not available