20-0232
| 1 | | | Hearing of Citizens | HEARING OF CITIZENS
1. Elizabeth C. Salerno
Appearing
2. Victoria Borges
Not Appearing
3. Nyheim Carter
Appearing
4. Nancy L. Mincey
Appearing
5. Tanisha Garner
Appearing
6. Earl Best, “Street Doctor”
Appearing
7. George Tillman, Jr.
Appearing
8. Lisa Parker
Appearing
9. Felicia Alston
Not Appearing
10. Salaam Thomas
Not Appearing
11. Darryl Taylor
Not Appearing
12. Naylah Daniels
Not Appearing
13. Cassandra Dock
Appearing
14. Donna Jackson
Appearing
15. Opal R. Wright
Not Appearing
16. Debra Salters
Appearing
17. Thomas Ibiang
Not Appearing
18. Atta Boamah
Appearing
19. Dion McCutcheon
Not Appearing
20. Jimmie White
Not Appearing
21. Gloria Mills
Appearing
22. Colleen Fields
Appearing | |
Video
|
20-0246
| 1 | 5.-a | | Report | Newark Central Planning Board, Regular Hearing, December 16, 2019, January 6, 2020 and January 27, 2020. | Pass |
Video
|
20-0247
| 1 | 5.-b | | Report | Newark Landmarks & Historic Preservation Commission, Regular Public Meeting, January 8, 2020. | Pass |
Video
|
20-0248
| 1 | 5.-c | | Report | Newark Board of Adjustment, Regular Hearing, January 9, 2020 and January 23, 2020. | Pass |
Video
|
20-0259
| 1 | 5.-d | | Report | Joint Meeting of Essex & Union Counties, 2020 First Quarter Annual Assessment | Pass |
Video
|
20-0260
| 1 | 5.-e | | Report | Board of Alcoholic Beverage Control, Regular Hearing Minutes, November 4, 2019, November 18, 2019, December 9, 2019 and December 11, 2019 | Pass |
Video
|
19-1585
| 1 | 6F-a | Lease Renewal (West Ward Victims Outreach) | Ordinance | AN ORDINANCE AUTHORIZING AN OPTION TO RENEW A LEASE AGREEMENT BETWEEN ESSEX PROPERTY MANAGEMENT GROUP, LLC (LANDLORD), 59 EAST RUNYON STREET, 1ST FLOOR, NEWARK, NEW JERSEY 07114, AND THE CITY OF NEWARK, DEPARTMENT OF HEALTH AND COMMUNITY WELLNESS (TENANT) FOR THE LEASING OF THE PREMISES COMMONLY KNOWN AS 846-850 SOUTH ORANGE AVENUE, NEWARK, NEW JERSEY 07106, FOR AN ANNUAL RENT OF TEN THOUSAND EIGHT HUNDRED DOLLARS AND ZERO CENTS ($10,800.00), PAYABLE IN TWELVE (12) MONTHLY AMOUNTS OF NINE HUNDRED DOLLARS AND ZERO CENTS ($900.00), FOR THE PERIOD COMMENCING ON SEPTEMBER 1, 2019, AND TERMINATING AUGUST 31, 2020, FOR THE PURPOSE OF EMBEDDING THE WEST WARD VICTIMS OUTREACH SERVICES (WWVO) PROGRAM WITHIN THE WEST WARD BY PROVIDING TRAUMA INFORMED CARE AND OTHER SUPPORTIVE SERVICES FOR YOUNG MEN OF COLOR TRAUMATIZED BY VIOLENCE. | Pass |
Video
|
19-1289
| 1 | 6F-b | Center City Apartments ASSOCIATES Urban Renewal, LLC LTTE | Ordinance | AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO CENTER CITY APARTMENT ASSOCIATES URBAN RENEWAL, LLC, 691 ELIZABETH AVENUE, SUITE 2, NEWARK, NEW JERSEY 07112 FOR A PROJECT TO REHABILITATE THIRTEEN (13) AFFORDABLE HOUSING BUILDINGS, COMMONLY REFERRED TO AS PUEBLO CITY, CENTER CITY 3, AND JOHNSON APARTMENTS CONSISTING OF APPROXIMATELY TWO HUNDRED AND FOURTEEN (214) AFFORDABLE HOUSING UNITS LOCATED AT 12-14 PENNSYLVANIA AVENUE, 17-19 PENNSYLVANIA AVENUE, 15 THOMAS STREET, 23, 25 AND 27-39 JOHNSON AVENUE, 20-30, 32-34, 46-54 AND 60-74 ASTOR STREET, 19-33 MURRAY STREET AND 83-85 BRUNSWICK STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 2826, LOT 28, BLOCK 2824, LOT 40, BLOCK 2826, LOT 39, BLOCK 2669, LOT 14, BLOCK 2674, LOT 56, BLOCK 2675, LOT 1, BLOCK 2803, LOT 1, BLOCK 2803, LOTS 7 AND 8, BLOCK 2808, LOT 14, BLOCK 2808, LOT 21, BLOCK 2811, LOT 1 AND BLOCK 2819, LOT 17 (THE “PROJECT”).(EAST AND SOUTH WARDS) | Pass |
Video
|
20-0208
| 1 | 6F-c | Ordinance amending Flood Damage Prevention to remain in compliance with National Flood Insurance Program Regulations | Ordinance | ORDINANCE AMENDING TITLE 12, FLOOD DAMAGE PREVENTION, TO PROMOTE THE PUBLIC HEALTH, SAFETY, AND GENERAL WELFARE OF RESIDENTS AND BUSINESSES IN THE CITY OF NEWARK, NEW JERSEY, AS REQUIRED, IN ORDER TO REMAIN IN COMPLIANCE WITH CURRENT NATIONAL FLOOD INSURANCE PROGRAM (NFIP) REGULATIONS. | Pass |
Video
|
19-2024
| 2 | 6PSF-a | Ordinance: 155 Washington Street Urban Renewal, LLC | Ordinance | ORDINANCE AUTHORIZING AND APPROVING AN AMENDED AND RESTATED FINANCIAL AGREEMENT, ORIGINALLY APPROVED BY ORDINANCE 6PSF-g ADOPTED ON DECEMBER 19, 2018, WHICH APPROVED AND GRANTED A TAX ABATEMENT TO 155 WASHINGTON STREET URBAN RENEWAL, LLC, 155 WASHINGTON STREET, NEWARK, NEW JERSEY 07102 (C/O L&M, 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NEW YORK 10538) FOR THE EARLIER OF THIRTY (30) YEARS FROM THE DATE OF EXECUTION OF THE FINANCIAL AGREEMENT, OR TWENTY-FIVE (25) YEARS FROM THE DATE OF SUBSTANTIAL COMPLETION OF THE PROJECT, OR THE DATE WHEN NO BOND REMAINS OUTSTANDING, FOR A PROJECT TO CONSTRUCT APPROXIMATELY 249 MARKET RATE RENTAL UNITS, 4,000 SQUARE FEET OF OFFICE SPACE, AND 6,000 SQUARE FEET OF RETAIL SPACE LOCATED ON PROPERTY KNOWN AS 141-149, 151-153, 155, 157-159 WASHINGTON STREET AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY AS BLOCK 66, LOTS 12, 13, 38, 42, 43, 44, 45, 45-B01, 47, AND 47-B01 (CENTRAL WARD).
Deferred 6PSF-b 012220
Amended 6PSF-a (s) 012820
Deferred 6PSF-c 020520
Deferred 6PSF-a (s) 021120
Amended 6PSF-a 021920 | Pass |
Not available
|
19-2024
| 2 | 6PSF-a | Ordinance: 155 Washington Street Urban Renewal, LLC | Ordinance | ORDINANCE AUTHORIZING AND APPROVING AN AMENDED AND RESTATED FINANCIAL AGREEMENT, ORIGINALLY APPROVED BY ORDINANCE 6PSF-g ADOPTED ON DECEMBER 19, 2018, WHICH APPROVED AND GRANTED A TAX ABATEMENT TO 155 WASHINGTON STREET URBAN RENEWAL, LLC, 155 WASHINGTON STREET, NEWARK, NEW JERSEY 07102 (C/O L&M, 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NEW YORK 10538) FOR THE EARLIER OF THIRTY (30) YEARS FROM THE DATE OF EXECUTION OF THE FINANCIAL AGREEMENT, OR TWENTY-FIVE (25) YEARS FROM THE DATE OF SUBSTANTIAL COMPLETION OF THE PROJECT, OR THE DATE WHEN NO BOND REMAINS OUTSTANDING, FOR A PROJECT TO CONSTRUCT APPROXIMATELY 249 MARKET RATE RENTAL UNITS, 4,000 SQUARE FEET OF OFFICE SPACE, AND 6,000 SQUARE FEET OF RETAIL SPACE LOCATED ON PROPERTY KNOWN AS 141-149, 151-153, 155, 157-159 WASHINGTON STREET AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY AS BLOCK 66, LOTS 12, 13, 38, 42, 43, 44, 45, 45-B01, 47, AND 47-B01 (CENTRAL WARD).
Deferred 6PSF-b 012220
Amended 6PSF-a (s) 012820
Deferred 6PSF-c 020520
Deferred 6PSF-a (s) 021120
Amended 6PSF-a 021920 | Pass |
Video
|
20-0025
| 1 | 7R1-a | Extension of Emergency #E2019-14 | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: (X) Ratifying (X ) Authorizing ( ) Amending
Type of Service: Extension of Emergency Contract #E2019-14
Purpose: To remove rubbish and cart away garbage for the Department of Public Works.
Entity Name: F. Basso, Jr Rubbish Removal, Inc.
Entity Address: 55-93 South 20th Street, Irvington, New Jersey 07114
Contract Amount: Not to exceed $613,056.00
Funding Source: 2020 Budget/NW011-060-0605-71940-B2020
Contract Period: Extended for an additional ninety (90) days from January 8, 2020 through April 7, 2020
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:
Extension of Emergency Contract #E2019-14.
A contract amount not to exceed $613,056.00 for ninety (90) days. | Pass |
Video
|
19-1653
| 1 | 7R2-a | PY 19 LaCasa de Don Pedro Contract | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide training in Pre-High School and High School Equivalency.
Entity Name: La Casa de Don Pedro
Entity Address: 75 Park Avenue, Newark, New Jersey 07104
Contract Amount: Not to exceed $56,000.00
Funding Source: New Jersey Department of Labor and Workforce Development
Contract Period: July 1, 2019 through June 30, 2020
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions (X ) RFP ( ) RFQ
( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Eighty percent (80%) of grant funds must be obligated by June 30, 2020 and fully expended by June 30, 2021. | Pass |
Video
|
19-1657
| 1 | 7R2-b | PY19 NAN Newark Tech World Contract | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide training for CCENT and CCNA Cisco Certification.
Entity Name: NAN Newark Tech World
Entity Address: 400 Hawthorne Avenue, Newark, New Jersey 07112
Contract Amount: Not to exceed $40,000.00
Funding Source: New Jersey Department of Labor and Workforce Development
Contract Period: July 1, 2019 through June 30, 2020
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ
( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Eighty percent (80%) obligated by June 30, 2020 and fully expended by June 30, 2021. | Pass |
Video
|
19-1678
| 1 | 7R2-c | PY 19 Junior Entrepreneur Club Contract | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide training for youth development business.
Entity Name: Junior Entrepreneurs Club Training Program
Entity Address: 569 Dr. Martin Luther King Jr. Boulevard, Newark, New Jersey 07102
Contract Amount: Not to exceed $75,000.00
Funding Source: New Jersey Department of Labor and Workforce Development
Contract Period: July 1, 2019 through June 30, 2020
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Eighty percent (80%) obligated by June 30, 2020 and fully expended by June 30, 2021. | Pass |
Video
|
19-1682
| 1 | 7R2-d | PY 19 Academy of Allied Health Sciences Contract | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide training in Certified Patient Care Technician, Certified Pharmacy Technician, Certified Medical Billing and Coding with Electronic Health Records (E.H.R.), Certified Medical Assistant Associate with Electronic Health Records (E.H.R.) and Administrative EKG and Phlebotomy Technician.
Entity Name: Academy of Allied Health Sciences
Entity Address: 24 Commerce Street, Suite #510, Newark, New Jersey 07102
Contract Amount: Not to exceed $105,000.00
Funding Source: New Jersey Department of Labor Workforce Development
Contract Period: July 1, 2019 through June 30, 2020
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ
( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Eighty percent (80%) obligated by June 30, 2020 and fully expended by June 3 | Pass |
Video
|
19-1703
| 1 | 7R2-e | PY 19 A.I.P.S. Contract | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide training for High School Equivalency.
Entity Name: American Institute of Professional Studies
Entity Address: 24 Commerce Street, Suite #302, Newark, New Jersey 07102
Contract Amount: Not to exceed $200,000.00
Funding Source: New Jersey Department of Labor Workforce Development Board
Contract Period: July 1, 2019 through June 30, 2020
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Eighty percent (80%) of grant funds must be obligated by June 30, 2020 and fully expended by June 30, 2021. | Pass |
Video
|
20-0021
| 1 | 7R2-f | Amending PY 19 Newark Works Contract | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Amending Resolution 7R2-b adopted on December 18, 2019, accepting grant
Purpose: First Amendment to ratify and increase funding awarded in the amount of $69,000.00 to instruct Workforce Learning Link (WLL) participants.
Entity Name: City of Newark, One Stop Career Center
Entity Address: 990 Broad Street, Newark, New Jersey 07102
Grant Amount: $259,000.00
Total Project Cost: $0.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Grant Period: July 1, 2019 through June 30, 2020
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 ($190,000.00) accepted by Resolution 7R2-b adopted on December 18, 2019 (WLL).
Funds increased by $69,000.00 for a total grant amount of $259,000.00 to be fully obligated by June 30, 2020 and ex | Pass |
Video
|
19-1654
| 1 | 7R2-g | PY 19 Rutgers Training Contract | Resolution | Dept/ Agency: One Stop Career Center-NewarkWORKS
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Service Contract
Purpose: To provide training for Youth Career Readiness.
Entity Name: Rutgers University - Newark R U Ready for Work
Entity Address: 158 Washington Street Newark, New Jersey 07102
Contract Amount: Not to exceed $148,500.00
Funding Source: New Jersey Department of Labor and Workforce Development
Contract Period: July 1, 2019 through June 30, 2020
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Eighty percent (80%) obligated by June 30, 2020 and fully expended by June 30, 2021. | Pass |
Video
|
19-1830
| 1 | 7R3-a | Refund monies for Construction Permits for ADR Environmental | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Refund
Purpose: Refund monies for construction permit fees.
Entity Name: ADR Environmental
Entity Address: 343A Suite B, US Highway 206, Branchville, New Jersey 07826
Amount: $115.00
List of Property:
(Address/Block/Lot/Ward)
711 Mount Prospect Avenue/Block 762/Lot 68/North Ward
Additional Information:
Certification of Funds in the amount of $115.00
(Permit Number 19-CP-002170; 711 Mount Prospect Avenue, Newark, New Jersey 07104) | Pass |
Video
|
19-1933
| 1 | 7R3-b | Refund monies for Construction Fees for All American Oil Recovery Company | Resolution | Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Refund
Purpose: Refund monies for construction permit fees
Entity Name: All American Oil Recovery Company
Entity Address: 1067 Route 23, Wayne, New Jersey 07470
Amount: $115.00
List of Property:
(Address/Block/Lot/Ward)
68 Chambers Street/Block 1996/Lot 16/East Ward
Additional Information:
Certification of Funds in the amount of $115.00
(Permit Number 19-CP-001583; 68 Chambers Street, Newark, New Jersey 07105) | Pass |
Video
|
19-1663
| 1 | 7R4-a | Stipulation of Settlement for Tax Appeals November 2019 | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Stipulation of Settlements for Tax Appeals
List of Property:
(Tax Payer/Address/Block/Lot/Ward/Assmnt./Year/Refund Amount)
229 N. Grove Street LLC/327/50/478 S. 17th Street/West/$183,500/2016/-$1,162.72
229 N. Grove Street LLC/327/50/478 S. 17th Street/West/$183,500/2017/-$1,203.28
229 N. Grove Street LLC/327/50/478 S. 17th Street/West/$183,500/2018/-$1,248.23
Antos Lending Associates/322/18/427 South 18th Street/West/$209,700/2018/-$986.03
TBG Sterling Property LLC/4184/1/1141-1143 South Orange Avenue/West/$800,000/2018/-$1,698.78
Polymer Extruded Products/2045/62/297-311 Ferry Street/East/$2,000,000/2018/-$4,634.72
Dosutas, LLC/956/11.05/213 Oliver Street/East/$200,000/2018/-$391.46
539 Central Ave LLC/1856/37/539 Central Avenue/West/$200,000/2018/-$480.09
AT&T Corp. /3741/25/617-623 Frelinghuysen Ave/South/$210,000/2017/-$4,154.52
AT&T Corp. /3741/25/617-623 Frelinghuysen Ave/South/$210,000/2018/-$2,400.45
Revival Group LLC/772/43.03/278-280 Oraton Street/North/250,000/2016/-$2,710.72
27 | Pass |
Video
|
19-1832
| 1 | 7R4-b | Stipulation of Settlement for Tax Appeals St. Michael's Medical Center | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Stipulation of Settlements for Tax Appeals
List of Property:
(Tax Payer/Address/Block/Lot/Ward/Assmnt./Year/Refund Amount)
MPT of Newark, LLC and Prime Healthcare Services - St. Michael’s, LLC/40/12/103-107 University Avenue/Central/$1,723,925/2016/-$0.00
*Property location changed in 2017 after the merged of multiple lots, the new location address is 91-131 Central Avenue.
MPT of Newark, LLC and Prime Healthcare Services - St. Michael’s, LLC/40/12/103-107 University Avenue/Central/$2,955,300/2017/-$0.00
*Property location changed in 2017 after the merged of multiple lots, the new location address is 91-131 Central Avenue.
MPT of Newark, LLC and Prime Healthcare Services - St. Michael’s, LLC/40/12/91-131 Central Avenue/Central/$30,060,300/2018/-$599,540.09
MPT of Newark, LLC and Prime Healthcare Services - St. Michael’s, LLC/40/12/91-131 Central Avenue/Central/$30,060,300/2019/-$610,579.55
MPT of Newark, LLC and Prime Healthcare Services - St. Michael’s, LLC/40/16/109 University | Pass |
Video
|
19-1947
| 1 | 7R5-a | ApplyAccept- HRSA - $3,533,164.00 | Resolution | Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: To provide Medical Care and Supportive Services to the City of Newark and Surrounding Areas.
Entity Name: United States Department of Health and Human Services/Health Resources and Services Administration
Entity Address: Hubert H. Humphrey Building, 200 Independence Avenue, SW, Washington, D.C. 20201
Grant Amount: $3,533,164.00
Funding Source: United States Department of Health and Human Services/Health Resources and Services Administration
Total Project Cost: $0.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Contract Period: January 1, 2020 through December 31, 2020
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
|
20-0016
| 1 | 7R5-b | 2020 CCAN St. Bridgets HOPWA | Resolution | Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide housing assistance and supportive services to persons with HIV/AIDS within the Newark Eligible Metropolitan Statistical Area (NEMSA).
Entity Name: Catholic Charities of the Archdiocese of Newark - St. Bridget’s
Entity Address: 404 University Avenue, Newark, New Jersey 07102
Grant Amount: Not to exceed $175,000.00
Funding Source: United States Department of Housing and Urban Development (HUD)/Housing Opportunities for Persons with AIDS (HOPWA)
Account Code Line: 2009, 2013, and 2015 Budgets/Department of Health and Community Wellness/NW 051; Dept. ID G09; Division/Project 2H960; Account# 72030; Budget Ref. B2009, NW 051; Dept. ID G13; Division/Project A13N0; Account# 72030; Budget Ref. B2013, NW 051; Dept. ID G15; Division/Project A15B0; Account# 72030; Budget Ref. B2015, NW 051; Dept. ID G15; Division/Project 2H5M0; Account 72030; Budget Ref. B2015
Contract Period: January 1, 2020 through December 31, | Pass |
Video
|
20-0028
| 1 | 7R5-c | 2020 Essex County HOPWA | Resolution | Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide housing assistance and supportive services to persons with HIV/AIDS within the Newark Eligible Metropolitan Statistical Area (NEMSA).
Entity Name: County of Essex
Entity Address: 50 South Clinton Street, Suite 3201, East Orange, New Jersey 07018
Grant Amount: Not to exceed $500,000.00
Funding Source: United States Department of Housing and Urban Development (HUD)/Housing Opportunities for Persons with AIDS (HOPWA)
Account Code Line: 2015 and 2018 Budgets/Department of Health and Community Wellness/NW 051; Dept. ID G15; Division/Project 2H5M0; Account# 72030; Budget Ref. B2015/NW 051; Dept. ID G18; Division/Project 2H8K0; Account# 72030; Budget Ref. B2018
Contract Period: January 1, 2020 through December 31, 2020
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant | Pass |
Video
|
20-0030
| 1 | 7R5-d | 2020 NJ AIDS HOPWA | Resolution | Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide housing assistance and supportive services to persons with HIV/AIDS within the Newark Eligible Metropolitan Statistical Area (NEMSA).
Entity Name: New Jersey AIDS Services, Inc.
Entity Address: 3 Executive Drive, Morris Plains, New Jersey 07950
Grant Amount: Not to exceed $764,000.00
Funding Source: United States Department of Housing and Urban Development (HUD)/Housing Opportunities for Persons with AIDS (HOPWA)
Account Code Line: 2016, 2018 and 2019 Budgets/Department of Health and Community Wellness/NW 051; Dept. ID G19; Division/Project 2H9R0; Account# 72030; Budget Ref. B2019/NW 051; Dept. ID G18; Division/Project 2H8K0;; Account# 72030; Budget Ref. B2018/NW 051; Dept. ID G16; Division/Project 2H6M0; Account# 72030; Budget Ref. B2016
Contract Period: January 1, 2020 through December 31, 2020
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open | Pass |
Video
|
20-0077
| 1 | 7R6-a | Worker's Compensation - Reginald Johnson | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Workers' Compensation Claim
C.P. No.: 2017-14120
Claimant: Reginald Johnson
Claimant's Attorney: Stathis & Leonardis
Attorney's Address: 32 South Main Street, Edison, New Jersey 08837
Settlement Amount: $66,082.32
Funding Source: Insurance Trust Fund
Additional Comments:
Invitation: Corporation Counsel | Pass |
Video
|
20-0033
| 1 | 7R6-b | Decotiis Bond Counsel Agreement 2020 | Resolution | Dept/ Agency: Law
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide Bond Counsel Legal Services.
Entity Name: DeCotiis, Fitzpatrick, Cole & Giblin, LLP
Entity Address: 500 Frank W. Burr Blvd., Ste. 31, Teaneck, New Jersey 07666
Contract Amount: Not to exceed $200,000.00
Funding Source: City of Newark Bond Note Proceeds
Contract Period: January 1, 2020 through December 31, 2020
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: | Pass |
Video
|
20-0240
| 1 | 7R8-a | Resolution: Recogninzing and Commending (2/19/20) | Resolution | RECOGNIZING & COMMENDING
Sponsored by President Mildred C. Crump
1. Reginald Bernard Speights, Jr.
Sponsored by Council Member Augusto Amador
2. Team Manager, Coach, Assistant Coach and Members of the Ironbound Raiders Soccer Club honored for their participation in the U13 Super Y League and the U17 Super Y League National Championship
3. Team Manager, Coach, Assistant Coach and Members of the Den of Lions Soccer Club honored for their participation in the U13 Super Y League and the U17 Super Y League National Championship
Sponsored by Council Member Carlos M. Gonzalez
4. Madison Anderson Berrios, Reigning Miss Universe Pageant Runner-Up
Sponsored by Council Member John Sharpe James
5. Individuals honored of Xscape, R&B Singing Group during the Empowering You Empowering Me Event
Sponsored by Council Member Luis A. Quintana
6. Individuals honored during the La Main Street Radio Awards
Sponsored by Council Member Anibal Ramos, Jr.
7. Individuals honored during the Hispanic Law Enforcement Society of Essex County 44th Scholarship Dinner Dance, held at t | Pass |
Video
|
20-0241
| 1 | 7R8-b | Resolution: Expressing Profound Sorrow and Regret (2/19/20) | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by President Mildred C. Crump
1. Ms. Jennievese Cohen
Sponsored by Council Member John Sharpe James
2. Mr. Gregory Arvay
Sponsored by Council Member Joseph A. McCallum, Jr.
3. Mr. Ezra Eaddy | Pass |
Video
|
19-1976
| 1 | 7R2-h (as) | Jelliff Senior Estates Urban Renewal, LLP - HOME Loan | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: HOME Loan
Purpose: To grant financial assistance for a project consisting of fifty (50) affordable housing units located within the South Ward Redevelopment Plan, as amended and supplemented and identified on the official tax map of the City as Block 2681, Lots 31 and 32, and Block 2681, Lot 34.
Entity Name: Jelliff Senior Estates Urban Renewal, LLP
Entity Address: 71 Lake Avenue, Colonia, New Jersey 07067
Grant Amount: $500,000.00
Funding Source: Federal HOME Funds
Total Project Cost: $12,960,574.00
City Contribution: $500,000.00
Other Funding Source/Amount: LIHTC $5,168,146.00; Construction Bank Loan $6,470,242.00; and Borrowers Equity $322,186.00
Contract Period: Twenty-four (24) months
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a
List of Property: | Pass |
Video
|
19-1998
| 1 | 7R2-i (as) | Jelliff Senior Estates Urban Renewal, LLP - RDA | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To construct a six (6) story, fifty (50) residential unit senior citizen building with eighteen (18) parking spaces.
Entity Name: Jelliff Senior Estates Urban Renewal, LLP
Entity Address: 71 Lake Avenue, Colonia, New Jersey 07067
Sale Amount: $100,881.00
Cost Basis: (X ) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $193,000.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twenty-four (24) months from the transfer of ownership by the City
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
220-224 Jelliff Avenue/Block 2681/Lot 34/South Ward
226- | Pass |
Video
|
20-0235
| 1 | 7R2-j (as) | NHA Designation | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Designation of Redevelopment Entity
Purpose: Resolution Designating the Newark Housing Authority as Redevelopment Entity in connection with the redevelopment of the property formerly known as Seth Boyden Terrace and authorizing an Application for Approval of same to the Local Finance Board pursuant to N.J.S.A. 40A:5A-1 et seq. | Pass |
Video
|
20-0201
| 1 | 7R2-k (as) | Newark Makerhoods | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Loan Agreement / Promissory Note Pursuant to Section 108 Loan Guarantee Program
Purpose: A resolution authorizing the execution and delivery of Obligor Loan Documents to effectuate a loan awarded under the United States Department of Housing and Urban Development (“HUD”) Section 108 Loan Guarantee Program for a Redevelopment Project to be undertaken by Newark Makerhoods Master Lease, LLC.
Entity Name: United States Department of Housing and Urban Development
Entity Address: 451 7th Street S.W., Washington, DC 20410
Loan Amount: Not to exceed $5,000,000.00
Loan Term: Twenty (20) years
Project Property Information: (Address/Block/Lot/Ward)
597-601 Dr. Martin Luther King, Jr. Boulevard/Block 2508/Lot 29/Central Ward
129-145 Court Street/Block 2508/Lot 52/Central Ward
Additional Information:
Application for loan funds authorized by Resolution 7R2-a(AS) adopted on November 1, 2017.
Contract for Loan Guarantee A | Pass |
Video
|
20-0205
| 1 | 7R12-a (as) | South Street and Adams Street Drainage Improvements Contract 12-WS2017 - CMS Construction Inc. | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract
Purpose: South Street and Adams Street Drainage Improvements - Contract 12-WS2017
Entity Name: CMS Construction, Inc.
Entity Address: 521 North Avenue, Plainfield, New Jersey 07060
Total Contract Amount: Not to exceed $3,830,096.10
Funding Source: 2019 Budget/Department of Water and Sewer Utilities/NW044-19C-19C01-94710-B2019
Contract Period: 219 days to final completion from the written 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: N/A
Bid Distributed: Eight (8)
Bid Received: Two (2) | Pass |
Not available
|
19-1883
| 2 | 8.-a | Ordinance: Designating “Invest Newark" (“IN”) as the Land Bank Entity for the City of Newark | Ordinance | AN ORDINANCE DESIGNATING “INVEST NEWARK” (“IN”) AS THE LAND BANK ENTITY FOR THE CITY OF NEWARK, NEW JERSEY, PURSUANT TO P.L. 2019, c. 159 AND ORDINANCE 6PSF-g, ADOPTED OCTOBER 16, 2019 AND AUTHORIZING A LAND BANK AGREEMENT.
Deferred 8-a 021920
Deferred 9-a (s) 022520
Deferred 6PSF-f 032420 | Pass |
Video
|
19-1167
| 1 | 9.-a | 30 Clinton Tax Abatement | Ordinance | AN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR TAX ABATEMENT TO 30 CLINTON URBAN RENEWAL, LLC, C/O PARAMOUNT ASSETS, LLC, 45 ACADEMY STREET, 5TH FLOOR, NEWARK, NEW JERSEY 07102, FOR A PROJECT TO REHABILITATE AN EXISTING SIX (6) STORY BUILDING AND CREATE TWENTY (20) MARKET RATE RESIDENTIAL RENTAL UNITS AND 4,000 SQUARE FEET OF RETAIL SPACE, LOCATED AT 30-32 CLINTON STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 145, LOT 68. (CENTRAL WARD)
Deferred 8.a 120419
Deferred 9.a 121819
Deferred 9.a 010820
Deferred 9.a 012220
Deferred 9.a 120520 | Pass |
Video
|
20-0111
| 1 | 9.-b | | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Commission on the Status of Women
Name of Appointee: Carolota Tagoe
Address: 8 Faith Court, Newark, New Jersey 07103
Appointment Term: Commencing upon confirmation and ending February 23, 2021
Sponsor:
Additional Information:
Filling vacancy left by Barbara Duprey
Deferred 8.e 020520 | Pass |
Not available
|
20-1188
| 1 | 7Ma | | Motion | A motion requesting that the City Clerk’s Office send a letter to the New Jersey Department of Transportation requesting that they provide safety improvements along First Street at the Route 280 ramp at Sussex Avenue connector; furthermore, requesting that a guardrail be placed at the intersection. | Pass |
Not available
|
20-1189
| 1 | 7Mb | | Motion | A motion requesting that the Office of the City Clerk coordinate with the Administration and Tax Assessor’s Office a night meeting in the Council Chamber to address the concerns of North and East Ward residents regarding the increase in their property tax bills. | Pass |
Not available
|
20-1190
| 1 | 7Mc | | Motion | A motion requesting that a letter be sent to the Department of Water and Sewer Utilities and the Department of Engineering, requesting that an updated plan of action for the repaving of the streets due to the service line replacement program be submitted to the Municipal Council. | Pass |
Not available
|
20-1191
| 1 | 7Md | | Motion | A motion requesting that the Department of Engineering, Division of Code Enforcement, aggressively inform business and property owners on Broadway and the Lower Broadway corridors, of their obligation to address and remove in a timely manner, unsightly graffiti defacing their properties. | Pass |
Not available
|
20-1192
| 1 | 7Me | | Resolution | A motion requesting that a letter be sent to the Administration and the Department of Public Works, requesting a list of trees scheduled to be removed by the Tree Division; furthermore, provide the Department’s priority list versus those previously submitted by the Council Members. | Pass |
Not available
|
20-1193
| 1 | 7Mf | | Motion | A motion requesting that a letter be sent to the Newark Housing Authority, requesting that the Housing Authority provide a detailed report of the status of the twelve (12) schools recently sold to the public and the plan of action for those properties that did not close. | Pass |
Not available
|
20-1194
| 1 | 7Mg | | Motion | A motion requesting that the Office of the City Clerk invite the Passaic Valley Sewerage Commission to a Special Conference to discuss the progress of the proposed $400 million dollar flood wall, in addition to any new proposed rate increases for Newark residents. | Pass |
Not available
|
20-1237
| 1 | 7Mh | | Motion | A motion requesting that a letter be sent to the Department of Engineering, Division of Traffic and Signals, requesting that signage be posted on Lafayette Street between Broad Street and McCarter Highway indicating “No Parking Anytime”. | Pass |
Not available
|
20-1238
| 1 | 7Mi | | Motion | A motion requesting that the Postmaster General review the agency’s ongoing facilities maintenance program to review its policy on removing graffiti from its mail collection boxes. | Pass |
Not available
|
20-1312
| 1 | 7Mj | | Motion | A motion requesting that a letter be sent to New Jersey Transit requesting that lights be installed at its bus shelters as a safety measure, in addition to removing the rampant graffiti. | Pass |
Not available
|
20-1313
| 1 | 7Mk | | Resolution | A motion, once again, requesting that the New Jersey Department of Transportation address the excessive and unsightly graffiti in the vicinity of the Route 280 underpass located at Orange Street and First Street in Newark. | Pass |
Not available
|
20-1314
| 1 | 7Ml | | Motion | A motion extending a profound sorrow and regret to the family of longtime Newark resident, Mr. Ezra Eaddy and the beloved former Municipal Court Judge and Chief Public Defender, John “Shaka” Taylor. | Pass |
Not available
|
20-1315
| 1 | 7Mm | | Motion | A motion requesting that the Administration and Law Department strongly consider consolidating the City’s business licensing and permits requirements and streamlining the process so businesses can receive their paperwork in a timely manner. | |
Not available
|
20-2001
| 1 | 7Mn | | Resolution | A motion requesting that a letter be sent to the Department of Engineering, Division of Code Enforcement, requiring that Code Enforcement increase its enforcement of graffiti removal efforts by property owners. | Pass |
Not available
|
20-1317
| 1 | 7Mo | | Resolution | A motion extending profound sorrow and regret to the family of longtime Newark resident, Ms. Yvette Glover, mother of world renown tap dancer, Savion Glover. | Pass |
Not available
|
|