Meeting Name: Municipal Council Agenda status: Final
Meeting date/time: 10/7/2015 12:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
15-1850 15.-a ReportTaxi Unit NPD, Minutes, January 15, 2015 through August 13, 2015Fail Not available
15-1851 15.-b ReportNewark Landmarks & Historic Preservation Commission Regular Meeting Minutes, September 2, 2015Pass Not available
15-1852 15.-c ReportCity of Newark Center for Court Innovation, Newark Community Solutions and Newark Youth Court, Quarterly Progress Report - April 1, 2015 through June 30, 2015Pass Not available
15-1885 15.-d ReportNewark Board of Adjustment, Regular Hearing Minutes, September 24, 2015Pass Not available
15-1886 15.-e Report2015 Audited Financial Statement for: NJIT Warren Lot 2 Urban Renewal LLC NJIT Warren Lot 3 Urban Renewal LLC NJIT Warren Lot 4 Urban Renewal LLC NJIT Warren Lot 5 Urban Renewal LLC NJIT Warren Lot 6 Urban Renewal LLC NJIT Warren Lot 7 Urban Renewal LLC NJIT Warren Lot 8 Urban Renewal LLC NJIT Warren Lot 9 Urban Renewal LLC NJIT Warren Lot 10 Urban Renewal LLC NJIT Warren Lot 11 Urban Renewal LLCPass Not available
15-1876 15.-f ReportMinutes of the Regular Public Meeting of the Passaic Valley Sewerage Commissioners, from January 2007 through January 2011.Pass Not available
15-1899 15.-g ReportPassaic Valley Sewerage Commissioners, Financial Statements and Supplementary Information, Year Ended December 31, 2007; December 31, 2008; December 31, 2009; December 31, 2010; December 31, 2011; December 31, 2012; December 31, 2013.Pass Not available
15-1900 15.-h ReportMeeting Minutes for the Employees Retirement System (E.R.S.) of the City of Newark, August 20, 2015.Pass Not available
15-1902 15.-i Report2015 Vendor Contract, Employee Retirement System (ERS), Independent Contractor’s Agreement with Moneme CPA, LLC.Pass Not available
15-1370 16F-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 16F-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
15-1686 16F-cTax Appeal Refunding BondsOrdinanceREFUNDING BOND ORDINANCE PROVIDING FOR THE PAYMENT OF AMOUNTS OWING TO OTHERS FOR TAXES LEVIED IN AND BY THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY, APPROPRIATING $6,225,000.00 THEREFOR AND AUTHORIZING THE ISSUANCE OF $6,225,000.00 BONDS OR NOTES OF THE CITY OF NEWARK FOR FINANCING THE COST THEREOFPass Video Video
15-1325 26PSF-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 16PSF-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 16PSF-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 16PSF-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 16PSF-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 Video Video
15-0096 16PSF-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 Video Video
15-1761 16PSF-gFive-Year Tax Exemption and Abatement adding Industrial and Commercial ProjectsOrdinanceAN ORDINANCE AMENDING AND SUPPLEMENTING TITLE X, FINANCE AND TAXATION, CHAPTER 23, FIVE-YEAR TAX EXEMPTION AND ABATEMENT, BY ADDING DWELLINGS, MULTIPLE DWELLINGS, AND COMMERCIAL AND INDUSTRIAL PROJECTS, ESTABLISHING NON-APPLICABLE AREAS AND TO INCENTIVIZE DEVELOPMENT THROUGHOUT THE NEIGHBORHOODS OF THE CITY OF NEWARK. Sponsors: Gonzalez/JamesPass Video Video
15-1828 16PSF-hAmendment to East Park Street Urban Renewal Tax Abatement OrdinanceOrdinanceTHIS 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 AMENDING ORDINANCE 6PSF-d, ADOPTED ON APRIL 15, 2015, TO CORRECT A CLERICAL ERROR BY REPLACING THE FINANCIAL AGREEMENT WITH THE CORRECT FORM FINANCIAL AGREEMENT, AS WAS INTENDED FOR THE EAST PARK STREET HOSPITALITY URBAN RENEWAL, INC. PROJECT. Sponsors: Gonzalez/JamesPass Video Video
15-0185 17R1-aCDBG-Childcare-Clinton Hill CommunityResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Childcare Services Entity Name: Clinton Hill Community and Early Childhood Center, Inc. Entity Address: 420 Hawthorne Avenue, Newark, New Jersey 07112 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 Video Video
15-0187 17R1-bCDBG-Childcare-The North WardResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Childcare Services Entity Name: The North Ward Center, Inc. Entity Address: 346 Mt. Prospect Avenue, Newark, New Jersey 07104 Grant Amount: $12,500.00 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 Video Video
15-0200 17R1-cCDBG-General - New Community CorporationResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG General Services Entity Name: New Community Corporation Entity Address: 131-185 Bergen Street, Newark, New Jersey 07103 Grant Amount: $25,000.00 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 Video Video
15-0205 17R1-dCDBG-Health - Ironbound Community CorporationResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Health Services Entity Name: Ironbound Community Corporation Entity Address: 1 New York Avenue, Newark, New Jersey 07105 Grant Amount: $10,000.00 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 Video Video
15-0207 17R1-eCDBG-Health-Youth Development ClinicResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Health Services Entity Name: Youth Development Clinic of Newark, Inc. Entity Address: 500 Broad Street, 3rd floor, Newark, New Jersey 07102 Grant Amount: $15,000.00 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
15-0209 17R1-fCDBG-Senior - Ironbound Community CorporationResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Senior Services Entity Name: Ironbound Community Corporation Entity Address: 317 Elm Street, Newark, New Jersey 07105 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
15-0216 17R1-gCDBG-Youth-COMBATTResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Youth Services Entity Name: C.O.M.B.A.T.T. Inc. Entity Address: 103 Bragaw Avenue, Newark, New Jersey 07112 Grant Amount: $10,000.00 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 Video Video
15-0219 17R1-hCDBG-Youth-Girl Scouts HeartResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Youth Services Entity Name: Girl Scouts Heart of New Jersey, Inc. Entity Address: 1171 Route 28, North Branch, New Jersey 08876 Grant Amount: $10,000.00 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. Deferred 7R1-h 100715Pass Not available
15-0224 17R1-iCDBG-Youth-St. James Social ServiceResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Youth Services Entity Name: St. James Social Services Corporation Entity Address: 588 Dr. Martin Luther King, Jr. Boulevard, Newark, New Jersey 07102 Grant Amount: $10,000.00 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 Video Video
15-0300 17R1-jCDBG-Urban Ag - Clean Water FundResolutionDept/Agency: Administration Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: Provide CDBG Urban Agriculture/Tree Planting Entity Name: The Clean Water Fund Entity Address: 18 Oliver Street, 3rd Floor, 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. Deferred 7R1-j 100715Pass Not available
15-1467 17R1-kWood Chipper Brush & TreeResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: 2015 Wood Chipper, Brush and Tree Entity Name(s)/Address(s): North Eastern Arborist Supply, 50 Notch Road, Woodland Park, New Jersey 07424 Contract Amount: $52,050.00 Funding Source: Department of Neighborhood and Recreational Services/Fund NW051-Account # 94340 Contract Period: One Time Delivery not to exceed December 31, 2015 Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) 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 Information: Bids solicited: Eight (8) Bids received: Three (3)Pass Not available
15-1632 17R1-lWater Meters, Remote Reading Devices (Touch Pads) and MXU's Maintenance inclusive of Testing, Repair and InstallationResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Water Meters, Remote Reading Devices (Touch Pads) and MXU’s inclusive of Maintenance Testing, Repair and Installation Entity Name(s)/Address(s): Corix Utilities (US) Inc., 11020 West Plank Court, Wauwatosa, Wisconsin 53226 Contract Amount: Cost not to exceed $250,000.00 Funding Source: City of Newark Budget Funding Source: 037-750-75001-72220/Department of Water and Sewer Utilities, Division of Water Supply/Open Ended Contract Period: To be established for a period not to exceed two (2) years Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Bids solicited: Twelve (12) Bids received: Three (3)Pass Not available
14-2064 17R1-mUse and Occupancy Agreement - Homeland Security - BroadbandResolutionDept/ Agency: Administration/Office of Information Technology Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Use and Occupancy Agreement Purpose: To deploy, operate and maintain a wireless communications services on a public safety broadband network to enhance communication and data sharing ability for law enforcement, fire, and emergency medical service personnel. Entity Name: State of New Jersey Office of Homeland Security and Preparedness Entity Address: 1200 Negron Drive, Hamilton Township, New Jersey 08691 Contract Period: 5 Years Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( x ) n/a Location of Property: (if applicable) (Address/Block/Lot/Ward) Under seal with the City Clerk Additional Information:Pass Not available
15-1496 17R2-aChildhood Lead Acceptance ResoultionResolutionDept/ Agency: Health and Community Wellness Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: The provision of childhood lead poison prevention services, community outreach and case management for children six (6) months through six (6) years of age Entity Name: New Jersey Department of Health and Senior Services Entity Address: 50 State Street, Trenton, New Jersey 08625-0360 Grant Amount: $465,780.00 Funding Source: New Jersey Department of Health and Senior Services Total Project Cost: $465,780.00 City Contribution: $0 Other Funding Source/Amount: $0.00 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:Pass Video Video
15-1529 17R2-bSTD Acceptance Resolution 2015-2016ResolutionDept/ Agency: Health and Community Wellness Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: To provide sexually transmittal diseases outreach and educational services Entity Name: New Jersey Department of Health and Senior Services Entity Address: P.O. Box 360 Trenton, New Jersey 08625 Grant Amount: $89,113.00 Funding Source: State of New Jersey Department of Health and Senior Services Total Project Cost: $ City Contribution: $0.00 Other Funding Source/Amount: 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:Pass Not available
15-1533 17R3-aNew Court URLLC -Support Reso.ResolutionDept/ Agency: Economic & Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Need for Housing Project Purpose: To support NJHMFA Low Income Housing Tax Credit Application for a project known as Court Tower Apartments for the rehabilitation of 222 senior rental units of affordable housing to be located on 961-985 Broad Street, Newark, New Jersey 07102 (a/k/a 1 Court Street), Block 111, Lot 75 Entity Name: New Court Street Urban Renewal, LLC Entity Address: 551 5th Avenue, 23rd Floor, New York, New York 10176 Funding Source: New Jersey Housing Mortgage Finance Agency Program (Low Income Housing Tax Credit) Total Project Cost: $35,165,757.00 City Contribution: N/A Other Funding Source/Amount: Projected: Fannie Mae: $19,366,622.00, IRP: $2,698,638.00, LIHTC Equity $9,548,733.00, Environmental Release and NJHMFA-Replacement Reserve: $2,666,081.00 List of Properties: (Address/Block/Lot/Ward) 961-985 Broad Street (a/k/a 1 Court Street)/Block 111/Lot 75/Central Ward Additional Information:Pass Video Video
15-1207 17R4-aAnnual 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
15-1092 17R4-bContract Extension for Contract 02-2013PS Improvements to the Ironbound B Field located on Saint Charles Street, Newark, New JerseyResolutionDept/ Agency: Engineering Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Change Order/Amend Resolution Purpose: For Design and Preparation of Bid Documents and Construction Administration/Management for Improvements to the Ironbound Athletic Field (AKA “B Field”), located on Saint Charles Street, Newark, New Jersey 07105 Entity Name: Suburban Consulting Engineers, Inc. Entity Address: 100 Valley Road, Suite 202, Mount Arlington, New Jersey 07719 Contract Amount: Amount not to exceed $74,915.00 Funding Source: City of Newark/Engineering Budget Contract Period: Amend the term of the Contract for one additional year from December 3, 2013 through December 2, 2014 to December 3, 2013 through December 2, 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: Amending Resolution 7R4-e adopted on October 17, 2013 Contract #02-2013PS DePass Not available
15-1340 17R4-cFY2016-2017 Subregional studies Program_Newark Circulation StudyResolutionDept/ Agency: Engineering Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: Newark Downtown Circulation Improvement Study Entity Name: City of Newark Entity Address: 920 Broad Street, Newark, New Jersey 07102 Grant Amount: $350,000.00 (includes Federal Funding of $280,000.00 + Local In-Kind Match of $70,000.00) Funding Source: North Jersey Transportation Planning Authority (NJTPA) Total Project Cost: $350,000.00 City Contribution: $70,000.00 Other Funding Source/Amount: N /A Contract Period: N/A 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
15-1411 17R4-dECIA 16 Sales-Lease Back Public Buildings- Remediation Work at 5 Sites, Newark, New JerseyResolutionDept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: E.C.I.A. 16 Sale-Lease Back Public Buildings - Remediation Work at Five (5) Sites, Newark, New Jersey Entity Name: Yannuzzi Group, Inc. Entity Address: 135 Kinnelon Road, Suite 102, Kinnelon, New Jersey 07405 Contract Amount: Not to exceed $805,075.00 Funding Source: Essex County Improvement Authority (E.C.I.A.) Bank of New York Mellon Contract Period: One year from the date of the Notice to Proceed issued by the Director of Engineering or his designee 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: Four (4) Bids Received: One (1) Bids Rejected: One (1) Bids Re-Solicited: Nine (9) Bids Received: Four (4) Contract #04-2015R - E.C.I.A. 16 Sale-LeasPass Not available
15-0886 17R7-aWorkers' Compensation Settlement (Estate of Hilda D'Alise)ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Workers' Compensation Claim C.P. No.: 2010-8552 Claimants: Danielle D’Alise and Estate of Hilda D’Alise Claimants’ Attorneys: Arthur H. Kravitz, Esq., Stark & Stark, P.C., Attorney for Danielle D’Alise; Glenn M. Race, Esq., of Howard S. Teitelbaum, L.L.C., Attorney for the Estate of Hilda D’Alise Attorney's Address: Stark & Stark, P.C., 993 Lenox Drive, Princeton, New Jersey 08540; Howard S. Teitelbaum, L.L.C.,1076 Highway 18, East Brunswick, New Jersey 08816 Settlement Amount: $195,410.00 Funding Source: Insurance Trust Fund Additional Comments: Invitation: Corporation Counsel, October 6, 2015.Pass Video Video
15-1442 17R7-bWorkers' Compensation Settlement (Arauki Revi)ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Workers' Compensation C.P. No.: 2013-10397 Claimant: Arauki Revi Claimant's Attorney: Epstein Law Firm Attorney's Address: 340 W. Passaic Street, Rochelle Park, New Jersey 07662 Settlement Amount: $31,717.00 Funding Source: Insurance Fund Trust Additional Comments: Invitation: Corporation Counsel, October 6, 2015Pass Not available
15-1542 17R7-cWorkers' Compensation Settlement (Orlando Torres)ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Workers' Compensation Claim C.P. No.: 2012-8459 Claimant: Orlando Torres Claimant's Attorney: Pitman Mindas Grossman & Lee Attorney's Address: 150 Morris Avenue, P.O. Box 696, Springfield, New Jersey 07081 Settlement Amount: $41,678.00 Funding Source: Insurance Trust Fund Additional Comments: Invitation: Corporation Counsel, October 6, 2015Pass Not available
15-1760 17R9-aannual kids' day AAResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: Annual Kids’ Day Entity Name: Newark Public Schools Entity Address: 2 Cedar Street, Newark, New Jersey 07102 Event Location: Ann Street School Playground, 30 Ann Street, Newark, New Jersey 07105 Event Date(s): Sunday, October 18, 2015 Event Time: 12:00 Noon until 6:00 P.M. Additional Information: Sponsor: Council Member Augusto AmadorPass Not available
15-1822 17R9-bResolution of Support Puerto RicoResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Urging Support Purpose: Urging the United States Government and National and State Municipal Organizations to Support Puerto Rico during an Economic Debt Crisis Additional Information: Sponsor, Council Member Luis A. QuintanaPass Video Video
15-1856 17R9-cStephenN.AdubatoARJResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Designation Honoree: Stephen N. Adubato Date(s): TBD Official Street Name(s): Mt. Prospect Avenue and Treadwell Street Ceremonial Intersection Name: Stephen N. Adubato Sponsor: Council Member Anibal Ramos, Jr. Additional Information:Pass Video Video
15-1829 17R9-dRabbi Chaim White Way JJResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Designation Honoree: Rabbi Chaim White Date(s): October 11, 2015 Official Street Name(s): Clinton Avenue and Osborne Terrace Ceremonial Intersection Name: Rabbi Chaim White Sponsor: Council Member John S. James Additional Information:Pass Video Video
15-1805 17R9-e ResolutionRECOGNIZING & COMMENDING Sponsored by President Mildred C. Crump 1. The 52nd Bi-Annual Gray Family Reunion, July 16-19, 2015 2. Ms. Brenda Akudo Eke, 2015 college graduate 3. Grace Cathedral Outreach Ministries, Inc., Grand Opening Celebration, Saturday, June 27, 2015 4. Ms. Grace Thomas 80th birthday celebration 5. His Royal Highness Eze Emmanuel Eke on Saturday, June 25, 2015 6. James R. Gonzalez, MPH, FACHE 7. Mr. Richard Vega, Corrections Officer, Essex County Department of Corrections 8. Queen Mother Viola Burks Billings, 100th birthday celebration, (July 13, 1915-July 13, 2015). 9. Sister Sarah Davis, Full Gospel Church of Christ of the Apostolic Faith, Inc. 10. Apostle Willie Tolbert 60th birthday celebration 11. Bryant H. Lewis, Principal Drafting Technician, Department of Water and Sewer Utilities and Viorel V. Trusca, Principal Engineer Hydraulics, Department of Water and Sewer Utilities on their retirement from the City of Newark 12. Our Lady of Mount Carmel Church, Chiesa della Madonna del Carmine 125th Anniversary 13. Dr. Thelma Jones on her retiPass Video Video
15-1808 17R9-f ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by President Mildred C. Crump 1. Mrs. Wilma Jackson 2.Reverend Sharonda Ann Coleman-Singleton Sponsored by Council Member Augusto Amador 3. Mr. Edward Cruz, P.E. Sponsored by Council Member John Sharpe James 4. Edna M. James-Graham Sponsored by Council Member Joseph A. McCallum, Jr. 5. Marvin Layton Comick 6. Bernadine Haynes Sponsored by Council Member Eddie Osborne 7. Audrey FreemanPass Video Video
15-1908 17R9-g Board of Adjustment AppealResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Citizens appeal Purpose: Appeal of a decision of the Board of Adjustment Name of Appellant: Carlos M. Raimundo of the Concerned Citizens of the Ironbound Address of the property: 360 New York Avenue, Newark, New Jersey Sponsor: Additional Information:Pass Not available
15-1872 17R9-h 4th annual walk for the cure ESHS AAResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: 4th Annual Walk for the Cure Event in the East Ward Entity Name: Newark Public Schools Entity Address: 2 Cedar Street, Newark, New Jersey 07102 Event Location: East Side High School (Lobby and Auditorium), 238 Van Buren Street, Newark, New Jersey 07105 Event Date(s): Sunday, October 11, 2015 Event Time: 9:00 A.M. until 2:00 P.M. Additional Information: Sponsor: Council Member Augusto AmadorPass Not available
15-1855 17R9-iCandido Arroyo Way ARJResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Designation Honoree: Candido Arroyo Date(s): TBD Official Street Name(s): Summer Avenue and 2nd Avenue, Newark, New Jersey Ceremonial Intersection Name: Candido Arroyo Way Sponsor: Council Member Anibal Ramos, Jr. Additional Information:Pass Video Video
15-1948 17R9-j (as) ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by President Mildred C. Crump 1. Dr. Robert Curvin 2. Mr. Carl Sharif 3. Ms. Barbara DanielsPass Not available
15-1950 17R9-k (as)Disagreement with the 2015 State approved budgetResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Opposing State Action Purpose: Urging the Newark Municipal Council to speak out against the excessive property tax increase created by the Newark 2015 Municipal Budget Additional Information:Pass Not available
14-0282 27R11-aClearview ClearviewResolutionDept/ Agency: Police Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract for Upgrade of Proprietary Hardware and Software Purpose: Upgrade of Hardware and Software of a Proprietary Computer System Entity Name: Clearview Data Systems, Inc. Entity Address: 728 North Pleasantburg Drive, Greenville, South Carolina, 29606 Contract Amount: $98,753.00 Funding Source: Police Department Contract Period: Upon Notice to Proceed not to exceed one year Contract Basis: ( ) Bid ( ) State Vendor () Prof. Ser. ( ) EUS ( ) Fair & Open ( X ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Exception to Public BiddingPass Video Video
15-1267 18.-aWoodside Ave - No Parking 6am-6pm Mon-SunOrdinanceAN ORDINANCE AMENDING SECTION 23:5-2, PARKING PROHIBITED AT CERTAIN 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 6AM-6PM MONDAY THROUGH SUNDAY, IN FRONT OF 372 WOODSIDE AVENUE.Pass Video Video
15-1268 18.-b85 Jefferson St, No Parking 7am-9pm Mon-SunOrdinanceAN ORDINANCE AMENDING SECTION 23:5-2, PARKING PROHIBITED AT CERTAIN 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 7AM-6PM MONDAY THROUGH SUNDAY IN FRONT OF 85 JEFFERSON STREET.Pass Video Video
15-1368 18.-cResidential Permit Parking along Mt. Prospect Avenue between Crane Street and Bloomfield AvenueOrdinanceAN 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 DR. MARTIN LUTHER KING, JR. BOULEVARD BETWEEN CRANE STREET AND BLOOMFIELD AVENUE TO THE EXISTING PERMIT PARKING AREAS DESIGNATED LIST.Pass Video Video
15-1933 18.-l (as)Added Starter - Reappointment of Eddie Osborne to NHAAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Newark Housing Authority Name of Appointee: Eddie Osborne Address: 180 Second Street, Newark, New Jersey 07107 Appointment Term: Commencing upon Council confirmation and ending on April 20, 2020 Sponsor: Additional Information:Pass Not available
15-1698 18.-dEconomic & Social Responsibility Commission- GroveAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Economic and Social Responsibility Commission Name of Appointee: Jason C. Grove Address: 298 Grafton Avenue, Apt 1-F, Newark, New Jersey 07104 Appointment Term: Commencing upon Council confirmation and serving at the Pleasure of the Mayor Sponsor: Additional Information: Deferred 8d 100715Pass Video Video
15-1701 18.-eEconomic & Social Responsibility Commission- JoynerAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Economic and Social Responsibility Commission Name of Appointee: Gregory L. Joyner Address: 118 Harper Avenue, Irvington, New Jersey 07111 Appointment Term: Commencing upon Council confirmation and serving at the Pleasure of the Mayor Sponsor: Additional Information: Deferred 8e 100715Pass Not available
15-1702 18.-fEconomic & Social Responsibility Commission- StevensAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Economic and Social Responsibility Commission Name of Appointee: Dr. Margaret Stevens Address: 375 Mt. Prospect Avenue, Unit 2C, Newark, New Jersey 07104 Appointment Term: Commencing upon Council confirmation and serving at the Pleasure of the Mayor Sponsor: Additional Information: Deferred 8f 100715Pass Not available
15-1703 18.-gEconomic & Social Responsibility Commission - DentleyAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Economic and Social Responsibility Commission Name of Appointee: Yolanda Dentley Address: 284 East 4th Avenue, Roselle, New Jersey 07203 Appointment Term: Commencing upon Council confirmation and serving at the Pleasure of the Mayor Sponsor: Additional Information: Deferred 8g 100715Pass Not available
15-1704 18.-hEconomic & Social Responsibility Commission- LairdAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Economic and Social Responsibility Commission Name of Appointee: Taneshia Nash Laird Address: 15 Halstead Place, Princeton, New Jersey 08540 Appointment Term: Commencing upon Council confirmation and serving at the Pleasure of the Mayor Sponsor: Additional Information: Deferred 8h 100715Pass Not available
15-1713 18.-iAfrican Commission- McCarthyAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: African Commission Name of Appointee: Gloria L. McCarthy Address: 332-A Pompton Avenue, Pompton Lakes, New Jersey 07442 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information: Deferred 8i 100715Pass Not available
15-1891 18.-jCaribbean Commission-EvraAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Caribbean Commission Name of Appointee: Micano Evra Address: 669-671 South 16th Street, Newark, New Jersey 07103 Appointment Term: 4-year term commencing upon Council confirmation Sponsor: Additional Information: Deferred 8j 100715Pass Not available
15-0970 18.-kOrdinance Amending Title II, Ch.10, Section Office of SustainaibilityOrdinanceAN ORDINANCE AMENDING TITLE II, ADMINISTRATION, CHAPTER 10, DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT, SECTION 6, OFFICE OF SUSTAINABILITY, TO AMEND THE DUTIES OF THE SUSTAINABILITY OFFICER AND ESTABLISH A CITY-WIDE GREEN TEAM COMMITTEE TO SERVE AS THE ADVISORY BODY TO THE DIRECTOR OF THE DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT FOR PURSUING CERTIFICATION WITH THE SUSTAINABLE JERSEY PROGRAM.Pass Video Video
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
15-1553 19.lAppointment 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
15-1605 19.-mAfrican 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
15-1615 19.-nCaribbean 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
15-1651 19.-oAfrican 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 Not available
15-1848 110.-a LicenseBINGO LICENSES St. Michael’s Church/ BL-1 St. Michael’s Church/ BL-2Pass Video Video
15-1849 110.-b LicenseRAFFLE LICENSES Holy Name Society St. Lucy’s Church/ RL-20 Newark Museum/ RL-21 Newark Museum/ RL-22 New Jersey Performing Arts Center/ RL-23 Unified Vailsburg Services Organ./ RL-24 Unified Vailsburg Services Organ./ RL-25Pass Video Video
15-2007 17M-a. MotionA motion advising all wreckers/towing operators licensed in the City of Newark of the fact that Newark city ordinance requires that in the event a vehicle is being towed and the owner of the vehiclee appears before the vehicle is removed, towers are required to release the vehicle to the owner for a payment of twenty-five dollars.Pass Not available
15-2268 17M-b. MotionA motion requesting that the Administration advise the United Cleaning Services (USC) of its sick/leave days for its employees; further, requesting that the Administration provide the Municipal Council with a copy of the current UCS cleaning/maintenance contract.Pass Not available
15-2038 17M-c. MotionA motion requesting that the Department of Engineering, Division of Traffic and Signals, provide to the Municipal Council, through the City Clerk’s Office, the status of the speed bumps scheduled to be installed Citywide.Pass Not available
15-2269 17M-d. MotionA motion requesting that the Administration provide the Governing Body with a status on the City of Newark Government Access Station “Request for Proposal” process and its recommendations for the contract award.Pass Not available
15-2039 17M-e. MotionA motion requesting that the Department of Neighborhood and Recreational Services remove the tree located at 254 Elwood Avenue and Replace the tree located at 258 Elwood Avenue.Pass Not available
15-2270 17M-f. MotionA motion requesting that the Department of Law and the Newark Police Department provide the Municipal Council with a legal opinion/response as to whether or not a homeowner can call a towing company to remove a vehicle illegally parked in their driveway prior to calling the Newark Police Department.Pass Not available
15-2040 17M-g. MotionA motion requesting that Mr. Anthony Mack, Executive Director, Newark Parking Authority, be invited to a Special Conference to provide the additional information the Governing Body requested during his previous presentation.Pass Not available
15-2041 17M-h. MotionA motion requesting that the Business Administrator and the Director of the Department of Health and Community Wellness meet with the Governing Body to discuss the Axion/Delta-T contract and their personnel payment structure.Pass Not available
15-2042 17M-i. MotionA motion requesting that the Department of Engineering, Division of Traffic and Signals, send a letter to New Jersey Transit to provide a bus stop service at the northerly corner of Roseville Avenue and Orange Street.Pass Not available
15-2271 17M-j. MotionA motion requesting that the State of New Jersey Department of Corrections investigate hiring practices at Northern State Prison where, according to some constituents, guards are being transferred from other locations to circumvent the hiring of Newark residents.Pass Not available
15-2044 17M-k. MotionA motion requesting that the Tax Commission explain to the Members of the Council the alleged policy that restricts individual taxi drivers from working with another taxicab company until the new company receives written notification from the former employer.Pass Not available