Meeting Name: Municipal Council Agenda status: Final
Meeting date/time: 9/2/2020 12:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
20-0689 16PSF-aCapital Bond Ordinance - Green St./Liner BuildingsOrdinanceAN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR BUILDING IMPROVEMENTS AND UPGRADES TO THE GREEN STREET/LINER BUILDINGS IN THE CITY AND APPROPRIATING $2,500,000.00 THEREFOR, AND AUTHORIZING THE ISSUANCE OF $2,375,000.00 IN BONDS OR NOTES OF THE CITY TO FINANCE PART OF THE COSTS THEREOF. DEFERRED 6PSF-d 072220 FAILED 6PSF-b 081920 TWO-THIRDS VOTE OF FULL MEMBERSHIP REQUIRED.Pass Video Video
20-0872 16PSF-bFairmount Commons Redevelopment PlanOrdinanceAN ORDINANCE ADOPTING THE FAIRMOUNT COMMONS REDEVELOPMENT PLAN FOR THE AREA BOUNDED BY SOUTH ORANGE AVENUE TO THE SOUTH, SOUTH 11TH STREET TO THE EAST, 13TH AVENUE TO THE NORTH, AND WEST SIDE HIGH SCHOOL AND FAIRMOUNT CEMETERY TO THE WEST. (WEST WARD) DEFERRED 6PSF-g 081920Pass Video Video
20-0889 16PSF-cOrdinance (Lease Agreement with El Sid Properties [Firing Range])OrdinanceORDINANCE AUTHORIZING THE MAYOR, AND/OR HIS DESIGNEE, THE DEPUTY MAYOR/DIRECTOR OF THE DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT TO ENTER INTO A LEASE AGREEMENT FOR WITH EL SID PROPERTIES, LLC (“EL SID”) FOR THE PURPOSE OF RELOCATING CERTAIN PUBLIC SAFETY FACILITIES. DEFERRED 6PSF-h 081920Pass Video Video
20-0913 16PSF-d OrdinanceAN ORDINANCE AMENDING TITLE VIII BUSINESSES AND OCCUPATIONS, CHAPTER 7, HAWKING AND PEDDLING; CANVASSING AND SOLICITING, ARTICLE 2, CANVASSING AND SOLICITING OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY ESTABLISHING A FEE, AND ADDING A NEW SUB-SECTION ESTABLISHMENT OF A NO-KNOCK REGISTRY. DEFERRED 6PSF-i 081920Pass Video Video
20-0244 16PSF-eChapter 441-5Yr. Tax Exemption & Tax Abatement 228 Fairmount Ave.OrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO JULIA N. EGBUNA, FOR A PROJECT CONSISTING OF THREE (3) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 228 FAIRMOUNT AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK AS BLOCK 262, LOT 1. (WEST WARD)Pass Video Video
20-0746 16PSF-fC441-5 Year Tax Exemption & Tax Abatement for 157 Sherman Avenue Block 2792 Lot 25OrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO SHAYNA A. SMITH, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY DWELLING NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 157 SHERMAN AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 2792, LOT 25. (SOUTH WARD)Pass Video Video
20-0829 16PSF-gC441-5Yr, Tax Exemption & Tax Abatement for 323 N. 12th StreetOrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO ANGEL P. AND LYSSETTE PARAMO, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 323 NORTH 12TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK AS BLOCK 1963, LOT 31.01. (NORTH WARD)Pass Video Video
20-0831 16PSF-hC441-5 Tax Exemption & Tax Abatement for 563 N. 9th Street Block 697 Lot 46OrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO RODOLFO LOPEZ AND ARMANDO ALTAMIRANO JIMBO, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 563 NORTH 9TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 697, LOT 46. (NORTH WARD)Pass Video Video
20-0845 16PSF-iC441-5 Yr Tax Exemption & Tax Abatement for 214-216 S. 6th Street Block 1778 Lot 46OrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO MARCO R. DAMIAN-AREVALO, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 214-216 SOUTH 6TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 1778, LOT 46. (WEST WARD)Pass Video Video
20-0851 16PSF-jc441-5YR Tax Exemption & Tax Abatement for 195-197 Lincoln Avenue Block 719 Lot 5OrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO LINCOLN GROUP, LLC, FOR A PROJECT CONSISTING OF FIFTEEN (15) RESIDENTIAL UNITS NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 195-197 LINCOLN AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 719, LOT 5. (NORTH WARD)Pass Video Video
20-0852 16PSF-kC441-5Yr Tax Exemption & Tax Abatement for 47 N. 7th Street Block 1874 Lot 22.11OrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO TERRELL SIMMONS, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 47 N. 7TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 1874, LOT 22.11. (WEST WARD)Pass Video Video
20-0854 16PSF-lResolution: 5Yr. Tax Exemption and Tax Abatement for 75 Ferguson Street, Block 1996, Lot 39OrdinanceAN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT TO THE LOPES FAMILY TRUST, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 75 FERGUSON STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 1996, LOT 39. (EAST WARD)Pass Video Video
20-0887 17R1-aResolution: Temporary Emergency Appropriation - Immunization Program (TE #37)ResolutionDept/ Agency: Administration/Office of Management and Budget Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To reduce and eliminate the incidence of vaccine-preventable diseases affecting children, adolescents, and adults through immunization. Funding Source: New Jersey State Department of Health, Vaccine Preventable Disease Program Appropriation Amount: $167,800.00 Budget Year: 2020 Contract Period: July 1, 2020 through June 30, 2021 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: Apply and Accept Resolution will be submitted under separate cover, as Legistar File #20-0824 by the Department of Health and Community Wellness. Funds accepted by Resolution N/A Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.Pass Video Video
20-0967 17R1-bTE#41- September 2020ResolutionDept/ Agency: Administration/Office of Management and Budget Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for the operating expenses until the adoption of the 2020 Operating Budget for the City of Newark and Department of Water and Sewer Utilities. Funding Source: 2020 Budget Appropriation Amount: $53,968,815.00 Budget Year: 2020 Contract Period: September 1, 2020 through September 30, 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: Funds accepted by ResolutionN/A Operating Agency: All Departments Two-Thirds vote of full membership required.Pass Video Video
20-0935 17R1-cCDBG Transfer Resolution Reprogramming $1,323.00ResolutionDept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Transfer of Funds Purpose: Reprogramming of Fortieth (XL) Year funds for Public Facilities and Improvement Amount Transferred: $1,323.00 Transferred From: Various Projects Transferred To: Public Facilities and Improvement Additional Information: Two-Thirds vote of full membership required.Pass Video Video
20-0180 17R2-aResolution: Creative Development Real Estate, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: Construction of a residential two (2) family building and a residential multi-family development for rent. Entity Name: Creative Development Real Estate, LLC Entity Address: 1203 River Road, Apt. 9H, Edgewater, New Jersey 07020 Sale Amount: $54,750.00 Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $ $81,300.00 Appraised Amount: 0.00 Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property 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) 732 Bergen Street/Block 2707/Lot 50/South Ward 861-865 South 12th Street/Block 3008Pass Video Video
20-0288 17R2-bResolution: Private Sale/Redevelopment - Attah BoamahResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To develop property as a private parking lot for adjacent business. Entity Name: Atta Boamah Entity Address: 702 South 12th Street, Newark, New Jersey 07103 Sale Amount: $28,166.40?? Cost Basis: (X) $12.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $66,000.00 Appraised Amount: 0.00 Contract Period: To commence within three (3) months and be completed within twelve (12) months following transfer of property 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) 703 South 11th Street/Block 2618/Lot 39/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,347.2 X $12.00 = $28,166.40? Sale aPass Video Video
20-0945 17R2-cResolution: Second Amendment to Redevelopment Agreement with Bergen Street Redevelopment Urban Renewal, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying ( X ) Authorizing ( X ) Amending Type of Service: Private Sale/Redevelopment Purpose: A Resolution authorizing the modification of the definition of “Developer Fee,” the extension of time for completion of the Project and the execution of a Second Amendment to Redevelopment Agreement with Bergen Street Redevelopment Urban Renewal, LLC. Entity Name: Bergen Street Redevelopment Urban Renewal, LLC Entity Address: 953 Bergen Street, Newark, New Jersey 07112 Sale Amount: $70,988.20 Cost Basis: (X) $4.00 PSF ( ) Negotiated ( ) N/A ( ) Other : Assessed Amount: $896,400.00 Appraisal Amount: $0.00 Contract Period: Extend the time for completion of construction of the Project to Apri 30, 2022 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (if applicable) (Address/Block/LotPass Video Video
20-0642 17R2-dResolution: Ascension Capital Partners I, LLC - S. 14th Street, Cutler Street and Summer Avenue ProjectResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Grant Agreement Purpose: To provide financial assistance for the construction of two (2) two (2) family homes and one (1) mixed use building consisting of sixteen (16) residential units and one (1) retail unit to be built as part of a development initiative known as “Live Newark” and in accordance with the Newark Neighborhood Revitalization Strategy Plan. Entity Name: Ascension Capital Partners I, LLC Entity Address: 59 Lincoln Park, Suite 200, Newark, New Jersey 07102 Grant Amount: $200,000.00 Funding Source: Community and Economic Development Dedicated Trust Fund Total Project Cost: $783,204.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: Commencing upon full execution of the Grant Agreement and expiring within twenty-four (24) months following construction commencement Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable ContPass Video Video
19-2019 17R2-eUnited Community Village Subordination of MortgageResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Subordination Agreement Purpose: To subordinate the City’s Affordable Housing Mortgage for property conveyed by City to a non-profit, which is subject to certain conditions. Entity Name: United Community Village Urban Renewal Housing, L.P. Entity Address: 332 S. 8th Street, Newark, New Jersey 07103 Lender’s Name: Velocity Commercial Capital, LLC Lender’s Address: P.O. Box 7089, Westlake Village, California 91956 Contract Period: Mortgage in effect from May 27, 1998 through May 27, 2028 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: (If applicable) (Address/Block/Lot/Ward) 434-442 15th Avenue/ Block 279/Lot 22.01/ Central Ward 328-334 S. 7th Street/ Block 279/Lot 22.02/ Central Ward 299-301, 303 S. 7th Street/ Block 280/Lot 1.0Pass Video Video
20-0943 17R2-fResolution: Amending Affordable Housing Agreement with Bergen Street Redevelopment Urban Renewal, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Amendment to Affordable Housing Agreement authorized by Resolution 7R3-d adopted on July 7, 2016 Purpose: A Resolution authorizing the extension of time for completion of the Project and the execution of a First Amendment to the Amended and Restated Deed Restrictive Affordable Housing Agreement with Bergen Street Redevelopment Urban Renewal, LLC. Entity Name: Bergen Street Redevelopment Urban Renewal, LLC Entity Address: 953 Bergen Street, Newark, New Jersey 07112 Grant Amount: $1,300,000.00 Funding Source: Federal HUD HOME Loan Contract Period: Thirty (30) years from the date when a Certificate of Occupancy has been issued by the City and the first low-income eligible tenant occupies the Affordable Housing Units Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) nPass Video Video
20-0631 17R2-gResolution: Affordable Housing Agreement and Grant Agreement - 650 Springfield Ave Urban Renewal ,LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Affordable Housing Agreement Federal HOME Loan and Community and Economic Development Dedicated Trust Fund Grant Purpose: To amend Resolution 7R2-c(S/AS) adopted on May 2, 2017, which authorized the execution and delivery of an Affordable Housing Agreement and Grant Agreement with 650 Springfield Ave Urban Renewal LLC. Entity Name: 650 Springfield Ave Urban Renewal, LLC Entity Address: 61 Deans Lane, Monmouth Junction, New Jersey 08852 Grant Amount: $500,000.00 Funding Source: Federal Home Program Contract Period: From the date of Municipal Council adoption through December 31, 2050; Home Program Funds must be expended within forty-eight (48) months from the date of adoption Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a List of Property: Pass Video Video
20-0944 17R2-hResolution: First Amendment to the Amended and Restated Grant Agreement with Bergen Street Redevelopment Urban Renewal, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Motor Vehicle Bond Allocation Grant Funds Purpose: A Resolution authorizing the extension of time for completion of the Project and the execution of a First Amendment to the Amended and Restated Grant Agreement with Bergen Street Redevelopment Urban Renewal, LLC. Entity Name: Bergen Street Redevelopment Urban Renewal, LLC Entity Address: 953 Bergen Street, Newark, New Jersey 07112 Grant Amount: $1,900,000.00 Funding Source: Motor Vehicle Tax Revenue Bonds, Series 2015 Contract Period: Completion of Construction Date - April 30, 2022 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a List of Property: (if applicable) (Address/Block/Lot/Ward) 1037-1047 Bergen Street/Block 3661/Lot 3, 5 and 8/South 1057-1059 Bergen Street/Block 3660/Lot 1/South Additional InformPass Video Video
20-1002 17R2-iResolution: NJ Shares, Inc. - Memorandum of Understanding with the CityResolutionDept/ Agency: Economic and Housing Development Action: (X) Ratifying ( X ) Authorizing ( ) Amending Type of Service: Memorandum of Understanding (MOU) Purpose: Partnership with NJ SHARES, Inc. and the City of Newark Office of Tenant Legal Services (“OTLS”) Entity Name: NJ SHARES, Inc. Entity Address: 1901 N. Olden Avenue, Suite 40, Ewing, New Jersey 08618 Operating Budget: $372,000.00 Funding Source: NJ SHARES, Inc. Contract Period: September 1, 2020, through August 31, 2021 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: NJ SHARES, Inc. is a 501(c)(3) nonprofit organization that provides monetary assistance to low and moderate income individuals and households who are at risk for eviction due to back rent owed to their landlords. The NJ SHARES SMART Program funding is made available to eligible Newark residents, in an amount not to excePass Video Video
20-0927 17R2-jResolution: Acceptance of Grant Funds - Summer Youth Employment Program 2020ResolutionDept/ Agency: One Stop Career Center-NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: Summer Youth Employment Program Entity Name: City of Newark, One Stop Career Center Entity Address: 990 Broad Street, Newark, New Jersey 07102 Funding Source: State of New Jersey Department of Labor and Workforce Development, Division of Workforce Portfolio and Contract Management Grant Amount: $498,960.00 Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: May 1, 2020 through October 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: The Grant Funding Source is from the State of New Jersey Department of Labor and Workforce Development and Economic Opportunity to assist Youth Summer Employment Program with significant bPass Video Video
20-0951 17R4-aResolution authorizing Payroll Tax AmnestyResolutionDept./ Agency: Finance Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: To reduce the interest and/or penalties charged on delinquent payroll taxes only. Purpose: To implement a temporary Amnesty/Interest Reduction Payroll Tax Program Program Period: August 1, 2020 through October 30, 2020 Additional Information:Pass Video Video
20-0975 17R4-bResolution Approving Sale of Notes and related documentsResolutionDept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Preliminary/Official Statement and Disclosure Agreement for Issuance of Notes Purpose: Approving Official Statement and Disclosure Agreement for sale of Bond Anticipation Notes and Special Emergency Notes. Amount to be Financed: Not to exceed $64,774,000.00 Project Information: (Description/ Project No./Amount Appropriated/Ordinance No.) RESOLUTION OF THE CITY OF NEWARK AUTHORIZING THE CIRCULATION OF A PRELIMINARY OFFICIAL STATEMENT AND FINAL OFFICIAL STATEMENT IN CONNECTION WITH THE NEGOTIATED SALE AND ISSUANCE OF GENERAL OBLIGATION NOTES, SERIES 2020, OF THE CITY, APPROVING A CONTINUING DISCLOSURE CERTIFICATE AND NOTE PURCHASE CONTRACT WITH RESPECT TO SAID NOTES, AND AUTHORIZING OTHER ACTIONS IN CONNECTION THEREWITH. Additional Information: $42,399,000.00 Note Rollover $17,000,000.00 Special Emergency Notes $2,375,000.00 General Capital ImprovementsPass Video Video
20-0632 17R5-aResolution: FY20 Ryan White - Saint Michaels Clinics Inc./Peter Ho Memorial ClinicResolutionDept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-Recipient Purpose: To provide HIV/AIDS related health and support services to the Newark Eligible Metropolitan Area. Entity Name: Saint Michael’s Clinics, Inc./The Peter Ho Memorial Clinic Entity Address: 111 Central Avenue, Newark, New Jersey 07102 Grant Amount: Not to exceed $1,672,343.00 Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Contract Period: March 1, 2020 through February 28, 2021 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: Partial Certification of Funds in the amount of $361,228.00. Ryan White funds accepted by Resolution 7R5-a adopted on February 5, 2020.Pass Video Video
20-0824 17R5-bResolution: Apply and Accept and of Grant Funds for Immunization 2020-2021ResolutionDept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: Immunization Grant 2021 Entity Name: New Jersey Department of Health-Vaccine Preventable Disease Program, Immunization 2021 Entity Address: P.O. Box 369, Trenton, New Jersey 08625 Grant Amount: $167,800.00 Total Project Cost: $167,800.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: July 1, 2020 through June 30, 2021 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: No municipal funds required for acceptance of grant award. Goal: Reduce and eliminate the incidence of vaccine-preventable diseases affecting children, adolescents, and adults through immunization. The Department of Health and Community Wellness will offer a variety of immunPass Video Video
20-0554 17R6-aResolution: First Amendment to the Tolling Agreement - Riverside Avenue SiteResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Agreement with Governmental Entity Purpose: To authorize the execution of a First Amendment to the Riverside Avenue Site Tolling Agreement for the benefit of the United States Environmental Protection Agency, which would toll the statute of limitations period for certain cost recovery claims incurred by the agency pursuant to the Comprehensive Environmental Response, Compensation and Liability Act (“CERCLA”). Entity Name: United States Environmental Protection Agency Entity Address: U.S. Department of Justice, Environmental Enforcement Section, P.O. Box 7611, Washington, D.C. 20044 Contract Amount: N/A Funding Source: N/A Contract Period: N/A Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: First Amendment to Tolling Agreement tolling statute of limitations until FebruaPass Video Video
20-0781 17R6-bScarinci & Hollenbeck, LLC - Professional Services - Nicole Rondon v. CON)ResolutionDept/ Agency: Law Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide Legal Services as Special Counsel. Entity Name: Scarinci & Hollenbeck, LLC Entity Address: 1100 Valley Brook Avenue, Post Office Box 790, Lyndhurst, New Jersey 07071 Contract Amount: Not to exceed $75,000.00 Funding Source: 2020 Budget/Law Department Contract Period: February 29, 2020 through March 1, 2021 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 Video
20-0806 17R6-cScarinci & Hollenbeck, LLC - Legal Services Contract - PVSC)ResolutionDept./ Agency: Law Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide Legal Services as Special Counsel. Entity Name: Scarinci & Hollenbeck, LLC Entity Address: 1100 Valley Brook Avenue, P.O. Box 790, Lyndhurst, New Jersey 07071 Contract Amount: Not to exceed $200,000.00 Funding Source: 2020 Budget/Law Department Contract Period: March 1, 2020 through March 1, 2021 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 Video
20-0807 17R6-dResolution: Scarinci & Hollenbeck, LLC - Professional Services Contract (Labor Negotiations) (2020-2021)ResolutionDept/ Agency: Law Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide legal services for collective bargaining and labor negotiations. Entity Name: Scarinci & Hollenbeck, LLC Entity Address: 1100 Valley Brook Avenue, P. O. Box 790, Lyndhurst, New Jersey 07071 Contract Amount: Not to exceed $100,000.00 Funding Source: 2020 Budget/Law Department Contract Period: March 1, 2020 through March 1, 2021 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/APass Video Video
20-0850 17R6-eResolution: Scarinci & Hollenbeck, LLC - (Professional Service - United Services, Inc.)ResolutionDept./ Agency: Law Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide Legal Services as Special Counsel. Entity Name: Scarinci & Hollenbeck, LLC Entity Address: 1100 Valley Brook Avenue, P.O. Box 790, Lyndhurst, New Jersey 07071 Contract Amount: Not to exceed $200,000.00 Funding Source: 2020 Budget/Law Department 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 Video
20-1051 17R8-aResolution: Ceremonial Street Designation - Reverend Sonnia Rose Ramos Way (Broad and Thomas Streets) (LQ)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Reverend Sonnia Rose Ramos Date(s): Sunday, September 13, 2020 Official Street Name(s): Broad Street and Thomas Street Ceremonial Intersection Name: Reverend Sonnia Rose Ramos Way Sponsor: Council Member, Luis A. Quintana Additional Information: Fifteen (15) years ago, this intersection was dedicated to her husband, the late Reverend Manuel Ramos, together they founded the La Hermosa Church in Newark, New Jersey. Reverend Sonnia Rose Ramos Way signage will go under her late husband’s signage.Pass Video Video
20-1055 17R8-bResolution: Ceremonial Street Designation - Dr. Carlos Manuel Campos Way (Ferry Street and McWhorter Street) (LQ)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Dr. Carlos Manuel Campos Date(s): Saturday, September 26, 2020 Official Street Name(s): Ferry Street and McWhorter Street Ceremonial Intersection Name: Dr. Carlos M. Campos Way Sponsor: Council Member, Luis A. Quintana Additional Information:Pass Video Video
20-1058 17R8-cResolution: Recognizing and Commending (9/2/2020)ResolutionRECOGNIZING & COMMENDING Sponsored by President Mildred C. Crump 1. Mrs. Irene Fryer-Alton, on her retirement after thirty-six (36) years of public service with the City of Newark, Department of Health and Community Wellness Sponsored by Council Member Carlos M. Gonzalez 2. Ms. Martha Jones, on her retirement after thirty-seven (37) years of public service at the Newark Board of Education Sponsored by Council Member Luis A. Quintana 3. Individuals honored as volunteers (Students from Rutgers, UMDNJ, and NJ Care), who worked diligently during the COVID 19 Pandemic to service seniors and families in the City of Newark 4. Individuals honored during the Annual Dominican Parade and Festival Celebration and Flag Raising Ceremony, to be held on Tuesday, September 1, 2020 5. Individuals honored during the Annual Children of Faith Parade and Multicultural Flag Raising Ceremony to be held on Tuesday, September 8, 2020 6. Individuals honored during the Annual Celebration of the Day of Prayer “Acclamation Day Celebration” to be held on Sunday, September 27, 2020Pass Video Video
20-1057 17R8-dResolution: Expressing Profound Sorrow and Regret (9/2/2020)ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by President Mildred C. Crump 1 Mr. Johnnie Lattner 2. Ms. Comfort Duwli Dueh Toe Sponsored by Council Member John Sharpe James 3. Mr. William Hinton 4. Ms. Margaret Ann “Dee Dee” Vandiver 5. Mr. Andrew Lewis Dykes, Jr.Pass Video Video
20-0902 17R12-aResolution: Bid Contract - Maintenance and Repair Sewer Screening Facilities Contract #07-WS2020 - Rapid Pump & Meter Service Company, Inc.,ResolutionDept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: Maintenance and Repair Sewer Screening Facilities- Contract #07-WS2020 Entity Name: Rapid Pump & Meter Service Company, Inc. Entity Address: 285 Straight Street, Paterson, New Jersey 07509 Contract Amount: $500,000.00 Funding Source: 2020 Budget/Department of Water and Sewer Utilities/ NW038-800-8003-71770 Contract Period: Two (2) years upon issuance of the Notice to Proceed Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Bids Solicited: Six (6) Bids Received: One (1)Pass Video Video
20-1025 17R1-d (as)Resolution: Township of Livingston Shared Services Agreement for a Health OfficerResolutionDept./ Agency: Administration/ Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Exception to Public Bidding - Agreement with Governmental Entity Purpose: To enter into and execute a Shared Services Agreement with the Township of Livingston for a Health Officer. Entity Name: Township of Livingston Entity Address: 357 South Livingston Avenue, Livingston, New Jersey 07039 Contract Amount: Not to exceed $150,000.00 Funding Source: 2020 Budget Contract Period: August 18, 2020 through February 17, 2021 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: Shared Services Agreement for interim Health Officer Services for up to six (6) months or until such time as the City retains a licensed Health Officer. The period of shared service can be renewed upon written agreement of extension by the parties.Pass Video Video
20-1077 17R8-e (as)Resolution: Amending the established 2020 Municipal Council Meetings/Conferences DatesResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Establishing Municipal Council Meeting Dates Purpose: Amending Resolution 7R8-a adopted on December 4, 2019 establishing the 2020 Pre Meetings, Special Conferences, & Regular Meeting Dates Additional Information: All Regular Meetings from September 2020 through December 2020 will be at 12:30P.M. (EST) The following Special Meetings/Conferences have been eliminated September 9, 2020, October 27, 2020, November 24, 2020, and December 8, 2020. The Pre-Meeting and Regular Meeting of November 16, 2020 is amended to a Pre-Meeting on Tuesday, November 17, 2020 and the Regular Meeting on Wednesday, November 18, 2020. Open Public Meetings Act Notice to be sent to newspapers and posted.Pass Video Video
20-0942 18.-aOrdinance: Amending Tax Abatement - Bergen Street Redevelopment Urban Renewal, LLCOrdinanceAN ORDINANCE AMENDING THE TAX ABATEMENT GRANTED TO BERGEN STREET REDEVELOPMENT URBAN RENEWAL, LLC, 935 BERGEN STREET, NEWARK, NEW JERSEY, PURSUANT TO THE LONG TERM TAX EXEMPTION LAW TO PROVIDE FOR AN EXTENSION OF TIME TO ACHIEVE SUBSTANTIAL COMPLETION OF TWO (2) NEW APARTMENT BUILDINGS, THE FIRST CONTAINING THIRTY-TWO (32) AFFORDABLE HOUSING UNITS OVER COMMERCIAL SPACE AND THE SECOND CONTAINING TEN (10) AFFORDABLE HOUSING UNITS OVER COMMERCIAL SPACE LOCATED AT 1037-1047 BERGEN STREET AND 1057-1059 BERGEN STREET, NEWARK, NEW JERSEY 07112 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 3661, LOTS 3, 5 AND 8, AND BLOCK 3660, LOT 11. (SOUTH WARD)Pass Video Video
20-0976 18.-bOrdinance: Amending Love Your Block Mini-Grants ProgramOrdinanceAMENDING ORDINANCE 6PSF-f(S), ADOPTED ON AUGUST 20, 2019, ESTABLISHING A NEW SUBSECTION ENTITLED, LOVE YOUR BLOCK MINI-GRANTS PROGRAM, TO FUND NEIGHBORHOOD BEAUTIFICATION AND REVITALIZATION INITIATIVES THAT PREVENT OR ELIMINATE BLIGHT IN BOTH PUBLIC AND PRIVATE PROPERTIES, CITY-OWNED PARKS AND OPEN SPACES, AND OTHER AREAS OF COMMUNITY SIGNIFICANCE THROUGHOUT THE CITY OF NEWARK, TO ADDRESS THE PUBLIC HEALTH, SAFETY, AND WELFARE OF THE CITIZENS OF THE CITY OF NEWARK IN ORDER TO PROVIDE THEM WITH A BETTER QUALITY OF LIFE, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AMENDING TITLE 2, CHAPTER 4, SUBSECTION 22H, BY ADDING LANGUAGE TO ALLOW FOR AN ADVERTISED APPLICATION PROCESS.Pass Video Video
20-1023 111. Hearing of CitizensHEARING OF CITIZENS 1. Sol Jeanette Lopez Appearing 2. Colleen M. Fields Not Appearing 3. Jacqueline Peoples Appearing 4. John Goldstein Appearing  Video Video
20-1103 17Ma MotionA motion requesting that the office of the City Clerk invite the Passaic Valley Sewerage Commission to a Special Conference to discuss sewer services and the billing charges being imposed on the residents of Newark.Pass Not available