20-1197
| 1 | 5.-a | | Report | Newark Board of Adjustment, Minutes, August 20. 2020 and August 27, 2020 | Pass |
Not available
|
20-1198
| 1 | 5.-b | | Report | NJIT Warren Lots 2 through 11 Urban Renewal, LLC, Financial Statements, June 30, 2020 | Pass |
Not available
|
20-1199
| 1 | 5.-c | | Report | Employees Retirement System, Organization and Board Meeting Minutes, February 6, 2020 | Pass |
Not available
|
20-1206
| 1 | 5.-d | | Report | Joint Meeting Essex and Union Counties, Resolution Making Assessment for Fourth Quarter 2020 | Pass |
Not available
|
20-1244
| 1 | 5.-e | | Report | Newark Downtown District
1. Financial Statements-December 31, 2019 and 2018 with Independent Auditor’s Report
2. 2019 Board Member Term Limits
3. January 31, 2019 Annual Board Retreat Meeting Minutes
4. March 21m 2019 1st Quarter Board Meeting Minutes
5. June 20, 2019 2nd Quarter Board Meeting Minutes
6. September 12, 2019 3rd Quarter Board Meeting Minutes | Pass |
Not available
|
20-0398
| 1 | 6PSF-a | Ordinance: 25 Year Tax Abatement - Ironbound Living Chestnut Urban Renewal, LLC | Ordinance | AN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR TAX ABATEMENT TO IRONBOUND LIVING CHESTNUT URBAN RENEWAL, LLC, 1317 NORTH AVENUE, ELIZABETH, NEW JERSEY, 07208, FOR A PROJECT TO CONSTRUCT A NEW FIVE (5) STORY BUILDING CONSISTING OF FIFTY-EIGHT (58) MARKET RATE RENTAL UNITS, FOURTEEN (14) AFFORDABLE HOUSING RENTAL UNITS RESTRICTED TO 80% OF AREA MEDIAN INCOME, IN ACCORDANCE WITH THE CITY ORDINANCE 6PSF-b, DULY ADOPTED OCTOBER 4, 2017, AND SURFACE PARKING LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 115-123 CHESTNUT STREET, 40-50 VESEY STREET AND 1-15 HERMAN STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 920, LOT 21. (EAST WARD) | Pass |
Not available
|
20-0893
| 1 | 6PSF-b | Ordinance: 15 Year Tax Abatement - High Park Terrace Cooperative Corporation | Ordinance | AN ORDINANCE GRANTING A FIFTEEN (15) YEAR TAX ABATEMENT TO HIGH PARK TERRACE COOPERATIVE CORPORATION, 36 MUHAMMAD ALI AVENUE, NEWARK, NEW JERSEY 07108 FOR A PROJECT TO MAINTAIN AN EXISTING LOW AND MODERATE INCOME HOUSING COOPERATIVE CONSISTING OF THIRTY-SIX (36) SEPARATE BUILDINGS WITH TWO HUNDRED SIXTEEN (216) RESIDENTIAL UNITS, LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 26-56 MUHAMMED ALI AVENUE AND 86-148 PRINCE STREET, NEWARK, NEW JERSEY 07103 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 2514, LOT 1 AND BLOCK 2586, LOT 1. (CENTRAL WARD) | Pass |
Not available
|
20-1016
| 1 | 6PSF-c | Ordinance: Lease Agreement with Airport Hotel North, LLC d/b/a Holiday Inn Newark International Airport North | Ordinance | ORDINANCE RATIFYING AND AUTHORIZING THE MAYOR AND/OR HIS DESIGNEE, THE BUSINESS ADMINISTRATOR, TO ENTER AND EXECUTE A LEASE AGREEMENT WITH AIRPORT HOTEL NORTH, LLC d/b/a HOLIDAY INN NEWARK INTERNATIONAL AIRPORT NORTH, (LANDLORD), FOR THE PROPERTY LOCATED AT 160 FRONTAGE ROAD, NEWARK, NEW JERSEY 07114, BLOCK 5088, LOT 172 AND 174 FOR THE PERIOD COMMENCING ON SEPTEMBER 2, 2020, AND TERMINATING ON OCTOBER 2, 2020, FOR A TOTAL RENT AND ADDITIONAL RENT IN AN AMOUNT NOT TO EXCEED $726,175.00 FOR HOUSING FOR THE HOMELESS TO COMBAT COVID-19 PUBLIC HEALTH EMERGENCY. (EAST WARD) | Pass |
Not available
|
20-0736
| 1 | 6PSF-d | Ordinance: 5 Year Tax Exemption & Tax Abatement for Yannick Zebaze of 111 19th Avenue (Block 368, Lot 39) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO YANNICK ZEBAZE, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 111 19TH AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 368, LOT 39. (SOUTH WARD) | Pass |
Not available
|
20-0747
| 1 | 6PSF-e | Ordinance: 5 Year Tax Exemption & Tax Abatement for Denton Francis of 250 Pomona Avenue (Block 3717, Lot 3.03) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO DENTON FRANCIS, FOR A PROJECT CONSISTING OF NEW CONSTRUCTION OF A TWO (2) FAMILY DWELLING, ON REAL PROPERTY KNOWN AS 250 POMONA AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 3717, LOT 3.03. (SOUTH WARD) | Pass |
Not available
|
20-1070
| 1 | 6PSF-f | Ordinance - Carnegie Avenue Redevelopment Plan | Ordinance | AN ORDINANCE ADOPTING THE “CARNEGIE AVENUE REDEVELOPMENT PLAN” FOR THE PLAN AREA BOUNDED BY 350-360, 362-384, 386-406 CARNEGIE AVENUE. (SOUTH WARD) | Pass |
Not available
|
20-1091
| 1 | 6PSF-g | Ordinance - Delancy Street Redevelopment Plan | Ordinance | AN ORDINANCE ADOPTING THE “DELANCY REDEVELOPMENT PLAN” FOR THE AREA BOUNDED BY 271-275 DELANCY STREET (BLOCK 1096, LOT 34); 263-269 DELANCY STREET (BLOCK 1096, LOT 37); 253-261 DELANCY STREET (BLOCK 1096, LOT 41); AND 42-62 WHEELER POINT ROAD (BLOCK 1097, LOT 5). (EAST WARD) | Pass |
Not available
|
20-1092
| 1 | 6PSF-h | Ordinance - Vesey Street Redevelopment Plan | Ordinance | AN ORDINANCE ADOPTING THE “VESEY STREET REDEVELOPMENT PLAN” FOR THE AREA BOUNDED BY 16-38 VESEY STREET (BLOCK 920, LOT 7.15) AND 253 ½ NJRR AVENUE (BLOCK 920, LOT 60). (EAST WARD) | Pass |
Not available
|
20-1204
| 3 | 6PSF-i | Ordinance: Amendment to Tiltle II, Chapter 2, Article 5, Section 86 - The Civilian Complaint Review Board (CCRB) | Ordinance | AN ORDINANCE AMENDING TITLE II ADMINISTRATION, CHAPTER 2 OFFICE OF THE MAYOR AND AGENCIES, ARTICLE 5 OFFICES, BOARDS, COMMISSIONS AND AUTHORITIES, SECTION 86 CIVILIAN COMPLAINT REVIEW BOARD (CCRB) OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY INCREASING THE NUMBER OF BOARD MEMBERS AND CHANGING THE STRUCTURE AND PROCESS OF NOMINATING BOARD MEMBERS.
Deferred 6PSF-s 102120
PUBLIC HEARING WAS TO BE HELD ON NOVEMBER 5, 2020
Deferred 6PSF-a 110520
PUBLIC HEARING WAS TO BE HELD ON NOVEMBER 10, 2020
Deferred 6PSF-a (s) 111020
PUBLIC HEARING WAS TO BE HELD ON NOVEMBER 18, 2020
Deferred 6PSF-a 111820
PUBLIC HEARING TO BE HELD ON DECEMBER 2, 2020 | Pass |
Not available
|
20-0869
| 1 | 7R1-a | Resolution: TE#36 Substance Use Disorder and Mental Health Services (SUD-MHS) and Integrated Behavioral Health Services (IBHS) | Resolution | Dept./ Agency: Administration/Office of Management and Budget
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: To provide funding for comprehensive primary and preventive health care services for children and adults.
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Appropriation Amount: $277,000.00
Budget Year: 2020
Contract Period: September 1, 2019 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:
Funds accepted by Resolution 7R5-c adopted on February 22, 2019, for the Substance Use Disorder and Mental Health (SUD-MHS) and the Integrated Behavioral Health Services grants (IBHS).
Operating Agency: Department of Health and Community Wellness
Two-Thirds vote of full membership required. | Pass |
Not available
|
20-0946
| 1 | 7R1-b | Resolution: Temporary Emergency Appropriation - 2020-2021 WIA Adult Youth and Dislocated Worker (TE #38) | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: Workforce Investment Opportunity Act (WIOA) Adult, Youth and Dislocated Worker's Program: To provide assistance in job placement and train Adults, Dislocated Workers and Youth Clients through the Workforce Investment Fund. (Citywide.
Funding Source: State of New Jersey Department of Labor and Workforce Development
Appropriation Amount: $5,696,639.00
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:
The breakdown of the award is as follows:
Program Amount
1. WIOA Adult $ 2,393,169.00
2. WIOA Youth $ 2,553,043.00
3. WIOA Dislocated Worker $ 750,427.00
Total $ 5,696,639.00 | Pass |
Not available
|
20-0947
| 1 | 7R1-c | Resolution Temporary Emergency Appropriation - 2020-2021 Workforce Learning Link (TE #39) | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: Workforce Learning Link (WLL) Program 2020-2021 (All-Wards)
Funding Source: State of New Jersey Department of Labor and Workforce Development
Appropriation Amount: $37,000.00
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:
Funds accepted by Resolution adopted on September 16, 2020 as Legistar File #20-0926, submitted by the Department of Economic and Housing Development/One Stop Career Center-NewarkWORKS.
Two-Thirds vote of full membership required. | Pass |
Not available
|
20-0948
| 1 | 7R1-d | Resolution: Temporary Emergency Appropriation - FY 2020 Summer Youth Employment Program (SYEP) (TE #40) | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: FY 2020 Summer Youth Employment Program (SYEP) to provide In-School and Out-of-School youth and young adults ages 16-24 with valuable internships and assist in successful transition to the world of work.
Funding Source: New Jersey Department of Labor and Workforce Development
Appropriation Amount: $498,960.00
Budget Year: 2020
Contract Period: May 1, 2020 through October 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:
Apply and Accept Resolution will be accepted under separate cover, as Legistar File #20-0927 by the Mayor’s Office of Employment and Training.
Operating Agency: Department of Economic and Housing Development/One Stop Career Center-NewarkWorks
| Pass |
Not available
|
20-1083
| 1 | 7R1-e | Resolution: Temporary Emergency Appropriation - Essex County Census Sub-grant (TE #46) | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: Essex County Census Grant, to heighten awareness about the Census and inform the public that completing the forms are quick, easy, and safe.
Funding Source: Essex County, Office of the County Executive
Appropriation Amount: $91,000.00
Budget Year: 2020
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:
A one-time disbursement.
Funds accepted by Resolution: Apply and Accept Resolution will be submitted under separate cover, as Legistar File #20-1066.
Operating Agency: Department of Administration
Two-Thirds vote of full membership required. | Pass |
Not available
|
20-1101
| 1 | 7R1-f | Resolution: Temporary Emergency Appropriation - HIV Emergency Relief Program (TE #48) | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: HIV Emergency Relief Program: to provide funds for the provision of health care and supportive services to the residents of the City of Newark.
Funding Source: U.S. Department of Health and Human Services/Health Resources and Services Administration
Appropriation Amount: $4,106,986.00
Budget Year: 2020
Contract Period: March 1, 2020 through February 28, 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:
Resolution 7R2-a adopted on February 5, 2020 accepted a partial grant award, a HIV Emergency Relief Grant for the FY 2020, in the amount of $8,449,527.00 for the HIV Emergency Relief Program.
An Amending Resolution to accept additional funds in the amount of $4,106,986.00 for a | Pass |
Not available
|
20-1052
| 1 | 7R1-g | Resolution: Transfer of CDBG Funds - CV Allocation | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing (X) Amending
Type of Service: Transfer of CDBG Funds
Purpose: Amending CDBG Coronavirus Aid, Relief and Economic Security (CARES) Act, CDBG-CV Allocation
Funding Source: United States Department of Housing and Urban Development
Amount Transferred $500,000.00
Transferred From: Microenterprise Assistance
Transferred To: Tenant Based Rental Assistance
Additional Information:
Amending Resolution 7R1-k, adopted on August 19, 2020, authorized the City of Newark to accept funds for the Coronavirus Aid, Relief and Economic Security Act (CARES) in the amount of $4,310,416.00.
This amendment will decrease the amount for the CDBG-CV Allocation Microenterprise Assistance from $1,800,000.00 to $1,300,000.00 and increase the amount for the CCBG-CV Allocation Tenant Based Rental Assistance from $1,300,000.00 to $1,800,000.00.
Two-Thirds vote of full membership required. | Pass |
Not available
|
20-0611
| 1 | 7R1-h | Resolution: Maintenance and Repair: Street Sweepers | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Maintenance and Repair: Street Sweepers
Entity Name(s)/Address(s): Northeast Sweepers and Rentals, Inc., 16 Passaic Avenue, Unit 9, Fairfield, New Jersey 07004
Contract Amount: $700,000.00
Funding Source: 2020 Budget/Department of Public Works, Division of Sanitation/NW011-110-060-0605-7195-B2020
Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months
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:
This contract will be used to provide maintenance and repair to street sweepers for the City of Newark, Department of Public Works, Division of Sanitation.
Advertisement Date: May 1, 2020
Bids Solicited: Two (2)
Bids Received: One (1) | Pass |
Not available
|
20-0731
| 1 | 7R1-i | Shelter Services - DHCW Relocation Program | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Shelter Services - DHCW Relocation Program
Entity Name(s)/Address(s): 1. YMCA of Newark and Vicinity, 600 Broad Street, Newark, New Jersey 07102
2. New Community Harmony House, 278 South Orange Avenue, Newark, New Jersey 07103
3. Catholic Charities of the Archdiocese of Newark, 590 North 7th Street, Newark, New Jersey 07107
Contract Amount: Amount not to exceed $400,000.00
Funding Source: 2020 Budget/Department of Health and Community Wellness/NW011-120-1205-96660-B2020
Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months
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:
This contract will be used to provide shelter services for the Department of Health | Pass |
Not available
|
20-0897
| 1 | 7R1-j | Resolution: Bid Contract - Maintenance and Repair: Artificial Turf | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Maintenance and Repair: Artificial Turf
Entity Name(s)/Address(s): The Landtek Group, Inc., 235 County Line Road, Amityville, New York 11701
Contract Amount: $100,000.00
Funding Source: 2020 Budget/Department of Recreation, Cultural Affairs and Senior Services/NW026-22720-B2020 Open Space Trust Fund
Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months
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:
This contract will be used to provide maintenance and repair services to the artificial turf of various fields for the Department of Recreation, Cultural Affairs and Senior Services.
Advertisement Date: July 7, 2020
Bids Solicited: Nine (9)
Bids Received: F | Pass |
Not available
|
20-1033
| 1 | 7R1-k | Resolution: Bid Contract - Traffic Signal Cable Conductors | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: To purchase Traffic Signal Cable Conductors for the Division of Traffic and Signals.
Entity Name(s)/Address(s): American Wire Group, 2980 NE 207 Street, Suite PH, Miami, Florida 33180
Contract Amount: Not to exceed $100,000.00
Funding Source: 2020 Budget/Department of Engineering/Division of Traffic and Signals/NW011-110-1107-83750-B2020
Contract Period: To be established for a period not to exceed twenty-four (24) consecutive month commencing fully executed contract
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:
To purchase Traffic Signal Cable Conductors for the Division of Traffic and Signals.
Advertisement: July 14, 2020
Bid Solicited: Eight (8)
Bid Received: Three (3) | Pass |
Not available
|
20-1065
| 1 | 7R1-l | Resolution: Apply & Accept County of Essex - CARES Act Stimulus Funds | Resolution | Dept/ Agency: Administration/ Office of the Business Administrator
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of the Coronavirus Aid Relief and Economic Security Act (the "CARES Act") Stimulus Funds
Purpose: To reimburse the City of Newark for economic damage caused by the Coronavirus pandemic.
Entity Name: County of Essex
Entity Address: 465 Martin Luther King Boulevard, Newark, New Jersey 07102
Grant Amount: $10,932,302.47, plus any additional amounts allocated hereafter
Funding Source: County of Essex through CARES ACT funds from the United State Treasury
Contract Period: May 12, 2020 through December 31, 2020, or until funds are expended
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
|
20-1066
| 1 | 7R1-m | Apply & Accept Census Grant | Resolution | Dept/ Agency: Administration
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Apply and Acceptance of Grant Funds
Purpose: To heighten awareness about the Census and inform the public that completing the forms are quick, easy, and safe.
Entity Name: Office of the County Executive
Entity Address: Hall of Records, Room 405, Newark, New Jersey 07102
Grant Amount: $91,000.00
Funding Source: Essex County Census Sub-grant
Total Project Cost: $0.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Contract Period:
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:
A one-time disbursement. | Pass |
Video
|
20-1183
| 1 | 7R1-n | Resolution: Voluntary Severance Incentive Program 2020 | Resolution | Dept/ Agency: Administration/Division of Personnel
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Employee Severance Agreement
Purpose: Voluntary Severance Incentive Program
Entity Name: N/A
Entity Address: N/A
Project Fiscal Impact: $1,439,016.00 (Estimated)
Contract Period: Effective July 1, 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:
The City of Newark is offering a Voluntary Severance Incentive Program as a cost savings measure, as a result of the unforeseen expenses due to the Coronavirus (COVID-19), necessary to operate government at a level taxpayers can afford.
Eighty-Two (82) municipal employees have applied and were accepted to participate in the Voluntary Severance Incentive Program. | Pass |
Video
|
20-0019
| 1 | 7R2-a | Resolution: Private Sale/Redevelopment - 111 South 10th Street (Block 1857, Lot 63) - Cesar Espinal | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To redevelop and new construction of a two (2) story mixed use building with three (3) ground-level commercial units, three (3) residential units and one (1) second-story office unit.
Entity Name: Cesar Espinal
Entity Address: 554 Central Avenue, Newark, New Jersey 07107
Sale Amount: $7,500.00
Cost Basis: (X ) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $120,000.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twenty-four (24) months from the transfer of property ownership from the City to the redeveloper
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/L | Pass |
Video
|
20-0183
| 1 | 7R2-b | Resolution: Private Sale/Redevelopment - 182-184 Brookdale Avenue (Block 4075, Lot 11) - East-West Home Rehab, LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To rehabilitate property to create an affordable two (2) family house as rental or for-sale housing.
Entity Name: East-West Home Rehab, LLC
Entity Address: 324 Scotland Road, South Orange, New Jersey 07079-0707
Sale Amount: $15,040.00
Cost Basis: (X) $4.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $145,900.00
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)
182-184 Brookdale Avenue/Block 4075/Lot 11/West Ward
Additional Information:
Sale Price: Total Squar | Pass |
Video
|
20-0987
| 1 | 7R2-c | Resolution: Private Sale/Redevelopment - LEF Developments, LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: Conveyance of City-owned properties for the construction and sale of four (4) new two (2) family houses.
Entity Name: LEF Developments, LLC
Entity Address: 623 Eagle Rock Avenue, Suite 152, West Orange, New Jersey 07052
Sale Amount: $60,120.00
Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $125,200.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper
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)
162 South 8th Street/Block 1811/Lot 41/West Ward
154 South | Pass |
Video
|
20-0691
| 1 | 7R2-d | Resolution: Amending a Declaration of an Area in Need of Redevelopment - Removing Propert(ies) - 20-84 Doremus Avenue | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing (X) Amending
Type of Service: Declaring an Area in Need of Redevelopment
Purpose: Amending the Designation of the Area in Need of Redevelopment to delete Property or Properties.
List of Property/Properties to be Deleted:
(Address/Block/Lot/Ward)
20-84 Doremus Avenue/Block 5011/Lot 1/East Ward
Additional Information:
Amending Resolution 7R2-a adopted on January 23, 2019 by the Municipal Council to designate a Condemnation Redevelopment Area. | Pass |
Video
|
20-0708
| 1 | 7R2-e | Resolution: Amending a Declaration of an Area in Need of Redevelopment - Removing Propert(ies) - 271-277 Doremus Avenue and 279-295 Doremus Avenue | Resolution | Dept./ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing (X) Amending
Type of Service: Declaring an Area in Need of Redevelopment
Purpose: Amending the Designation of the Area in Need of Redevelopment to delete Property or Properties.
List of Property/Properties to be Deleted:
(Address/Block/Lot/Ward)
279-295 Doremus Avenue/Block 5016/Lot 4/Additional Block 5060.01/Lot 130.02/East Ward
271-277 Doremus Avenue/Block 5016/Lot 5/East Ward
Additional Information:
Resolution 7R2-a adopted on January 23, 2019 by the Municipal Council designated a Condemnation Redevelopment Area.
Resolution 7RF adopted on November 6, 1963 by the Municipal Council designated a blighted area under the predecessor statute to the Local Redevelopment and Housing Law. | Pass |
Video
|
20-1068
| 1 | 7R2-f | Resolution: Apply and Accept Grant Funds for Preliminary Assessments, Site Investigations, and Site Cleanup (USEPA) of 861-869 Clinton Avenue (South Ward) | Resolution | Dept./ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: To provide Preliminary Assessments (PAs), Site Investigations (SIs) and Site Cleanup.
Entity Name: City of Newark, Department of Economic and Housing Development
Entity Address: 920 Broad Street, Newark, New Jersey 07102
Grant Amount: $200,000.00
Funding Source: United States Environmental Protection Agency
Total Project Cost: $240,000.00
City Contribution: $40,000.00
Other Funding Source/Amount: $0.00
Contract Period: October 1, 2018 through September 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
List of Property: (if applicable)
(Address/Block/Lot/Ward)
861-869 Clinton Avenue/3016/25/South
Additional Information: | Pass |
Video
|
20-1087
| 1 | 7R2-g | Resolution: Apply and Accept Grant Funds for Preliminary Assessments, Site Investigations, and Site Cleanup (USEPA) of 38-42 Bay Avenue (East Ward) | Resolution | Dept./ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: To provide Preliminary Assessments (PAs), Site Investigations (SIs) and Site Cleanup.
Entity Name: City of Newark, Department of Economic and Housing Development
Entity Address: 920 Broad Street, Newark, New Jersey 07102
Grant Amount: $200,000.00
Funding Source: United States Environmental Protection Agency
Total Project Cost: $240,000.00
City Contribution: $40,000.00
Other Funding Source/Amount: $0.00
Contract Period: October 1, 2018 through September 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
List of Property: (if applicable)
(Address/Block/Lot/Ward)
38-42 Bay Avenue/5088/30/East
Additional Information: | Pass |
Video
|
20-0890
| 1 | 7R3-a | Resolution: Change Order #1/Amendment to Contract 03-2015PS, for Broad Street at South Street, Tichenor Street and Lincoln Park Pedestrian Safety Project, Construction Management and Inspection Services | Resolution | Dept/ Agency: Engineering
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Change Order #1/Amend Resolution
Purpose: To amend Contract 03-2015PS, Construction Management and Inspection Services for Broad Street at South Street, Tichenor Street and Lincoln Park Local Safety Program.
Entity Name: KS Engineers, P.C.
Entity Address: 494 Broad Street, 4th Floor, Newark, New Jersey 07102
Contract Amount: Not to exceed $157,736.00
Funding Source: FHWA/NJDOT
Contract Period: Extended by 283 calendar days, for a new substantial completion date of July 31, 2020, and a final completion date of May 10, 2021
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:
Original Resolution 7R4-a adopted on October 15, 2015 authorized Contract 03-2015PS for a contract amount not to exceed $157,736.00 for a period of 365 consecutive calendar days from | Pass |
Video
|
20-0907
| 1 | 7R4-b | Resolution: Stipulation of Settlement for Tax Appeals August 2020 Credits (2) | 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)
Firemens Building, LLC/17/7/8-12 Park Place/Central/$11,381,100/2020/
-$405,217.22
Additional Information:
Total tax refund to be apply as credit: $405,217.22
Invitation: Corporation Counsel, October 6, 2020 | Pass |
Video
|
20-0925
| 1 | 7R4-c | Resolution: Stipulation of Settlement for Tax Appeals September 2020 Credits (2) | 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)
3 Gateway Center Properties/151/122.01/
94-110 Mulberry Street/East/$48,240,000/2020/-$241,133.04
Additional Information:
Total refund to be applied as credit: $241,133.04
Invitation: Corporation Counsel, October 6, 2020 | Pass |
Video
|
20-1074
| 1 | 7R4-d | Resolution: Approving loan and escrow agreements for Joint Meeting of Essex and Union Counties Flood Mitigation Project - $2,705,000.00 | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Approving loan and escrow agreements for Joint Meeting of Essex and Union Counties Flood Mitigation Project
Amount to be Financed: $2,705,000.00
Source of Appropriation: Construction Loan Financing Notes through New Jersey Infrastructure Bank
Project Information:
(Description/ Project No./ Amount Appropriated/Ordinance No.)
RESOLUTION OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY, DETERMINING THE FORM AND OTHER DETAILS OF ITS “NOTE RELATING TO THE WATER BANK CONSTRUCTION FINANCING PROGRAM OF THE NEW JERSEY INFRASTRUCTURE BANK”, TO BE ISSUED IN THE PRINCIPAL AMOUNT OF UP TO $2,705,000.00, AND PROVIDING FOR THE ISSUANCE AND SALE OF SUCH NOTE TO THE NEW JERSEY INFRASTRUCTURE BANK, AND AUTHORIZING THE EXECUTION AND DELIVERY OF SUCH NOTE BY THE CITY IN FAVOR OF THE NEW JERSEY INFRASTRUCTURE BANK, ALL PURSUANT TO THE NEW JERSEY INFRASTRUCTURE BANK WATER BANK CONSTRUCTION FINANCING PROGRAM.
Additional Information:
The City of | Pass |
Video
|
20-1075
| 1 | 7R4-e | Resolution: Authorizing Accelerated/Electronic Tax Sale for 2020 | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Tax Sale
Date: On or before December 31, 2020
Place: 920 Broad Street, Newark, New Jersey 07102
List of Property:
(Address/Block/Lot/Ward)
Various
Additional Information:
Accelerated/Electronic Tax Sale for the Calendar Year of 2020. | Pass |
Video
|
20-0952
| 1 | 7R4-f | Resolution: Authorizing Bank Depositories and Cash Management Plan | Resolution | Dept/ Agency: Finance
Action: (X) Ratifying (X) Authorizing ( ) Amending
Purpose: Designating bank depositories/adopting Cash Management Plan
Entity Name/Address:
TD Bank
Industrial Bank
Columbia Bank
Santander Bank
J.P. Morgan Chase
Crown Bank
Wells Fargo
Garden State Community Bank
PNC Bank
Bank of America
Citibank
Banco Popular
Investors Savings Bank
Valley Bank
N.J. Cash Management Fund
Bank of America Securities
Wells Fargo Securities
PNC Capital Markets
Merrill Lynch
Morgan Stanley Dean Witter
Period: January 1, 2020 through December 31, 2020
Additional Information: | Pass |
Video
|
20-1011
| 1 | 7R5-a | FY20 Ryan White amendment to Apply and Accept | Resolution | Dept/ Agency: Health and Community Wellness
Action: ( X ) Ratifying (X) Authorizing (X) Amending
Type of Service: Amending Resolution
Purpose: To provide Ryan White HIV/AIDS Related Health and Support Services to the Newark Eligible Metropolitan Area.
Entity Name: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Entity Address: 5600 Fishers Lane, Rockville, Maryland 20857
Grant Amount: $12,556,513.00
Total Project Cost: $0.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Grant Period: March 1, 2020 through February 28, 2021
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
This is an amending resolution to the estimate of the total formula award based on last year’s budget. The two award letters supersede the letter of intent of $8,449,527.00 by $4,106,986.00 | Pass |
Video
|
20-1115
| 1 | 7R6-a | Resolution: Confirming Intent to extend the Newark Downtown Special Improvement District boundary (Broad Street to Hill Street to Miller Street) | Resolution | Dept./Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Confirming Intent
Purpose: To extend Newark Downtown Special Improvement District’s boundary
List of Properties:
(Address/Block/Lot/Ward)
Properties on Broad Street from Hill Street to Miller Street
Additional Information: List of properties (Block and Lot) attached
Invitation: Corporation Counsel, October 6, 2020 | Pass |
Video
|
20-0862
| 1 | 7R6-b | Resolution: Worker's Compensation - Louis Mainero | Resolution | Dept./ Agency: Law
Action: ( ) Ratifying ( X ) Authorizing ( ) Amending
Purpose: Settlement of Workers' Compensation Claim
C.P. No.: 2013-22141
Claimant: Louis Mainero
Claimant's Attorney: Feeley & LaRocca
Attorney's Address: 76 South Orange Avenue, Suite 211, South Orange, New Jersey 07079
Settlement Amount: $54,782.00
Funding Source: Insurance Trust Fund
Additional Comments:
Invitation: Corporation Counsel, October 20, 2020
Deferred 7R6-b 100720 | Pass |
Video
|
20-1073
| 1 | 7R8-a | Resolution: Approving Constable Bond - Abraham Maury (LQ) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Approving Constable Bond
Purpose: To serve civil and criminal warrants, written summonses, complaints, repossessions and lockouts.
Name of Constable: Abraham Maury
Address: 354 North 5th Street, Newark, New Jersey 07107
Appointment Term: For a term of three (3) years from the date of appointment or until the expiration of the Constable Bond, whichever occurs first
Sponsor: Council Member, Luis A. Quintana
Additional Information:
Appointed by Resolution #7R8-b adopted on April 7, 2020.
Due to COVID-19, this approval will be accepted from the date of the initial adoption of the appointment. | Pass |
Video
|
20-1144
| 1 | 7R8-b | Resolution: Recognizing and Commending (10/7/2020) | Resolution | RECOGNIZING & COMMENDING
Sponsored by Council Member John Sharpe James
1. John Morgan, Sr., Ceremonial Street Dedication, held on Saturday, October 3, 2020
2. Anton J. Smutko III
Sponsored by Council Member Joseph A. McCallum, Jr.
3. Roetha Johnson Latta
Sponsored by Council Member LaMonica R. McIver
4. Delores Jefferies, on retiring after forty-two (42) years of public service with the City of Newark, Department of Health and Community Wellness
5. Virginia Morton
Sponsored by Council Member Eddie Osborne
6. Sergio Alberto Perez, Founder of Lideres Hondurenos Unidos en New Jersey (LHUENJ)
Sponsored by Council Member Luis A. Quintana
7. Johnny “Tito” Carmona, Ceremonial Street Dedication, held on Saturday, September 19, 2020
8. Gerald “Jerry” Rosa, Ceremonial Street Dedication, held on Friday, September 25, 2020
9. Dr. Carlos M. Campos, Ceremonial Street Dedication, held on Saturday, September 26, 2020
Sponsored by Council Member Anibal Ramos, Jr.
10. Newark 2020 Sheroes/Heroes honored during the 2020 Puerto Rican Day Parade and Flag Rai | Pass |
Video
|
20-1247
| 1 | 7R8-c | Resolution: Expressing Profound Sorrow and Regret (10/7/2020) | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Eddie Osborne
1. Ms. Pollie Miller | Pass |
Video
|
20-0922
| 1 | 7R11-a | Resolution: Refund of Rental Fee at the Recreation Center (Birthday Party) - Shirena Caldwell ($150.00) | Resolution | Dept/ Agency: Recreation, Cultural Affairs and Senior Services
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Refund
Purpose: Refund of rental fee paid to have a Birthday Party at the Recreation Center.
Entity Name: Shirena Caldwell
Entity Address: 27 Aldine Street, Newark, New Jersey 07112
Property Location:
(Address/Block/Lot/Ward/Site Known As
N/A
Amount of Refund: $150.00
Additional Information:
Shirena Caldwell, of 27 Aldine Street, Newark, New Jersey 07112, submitted an event permit application on February 26, 2020 to host a birthday party at Sharpe James/Kenneth A. Gibson Recreation Center on Saturday, April 18, 2020, but due to no fault of the applicant, the recreation center was ordered closed due to the COVID-19 Pandemic.
Certification of Funds in the amount of $150.00 | Pass |
Video
|
20-1004
| 1 | 7R12-a | Resolution: Supply and Delivery of Water Purification Chemicals for the City of Newark PWTP- Contract # 08- WS2020 | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract
Purpose: Supply and Delivery of Water Purification Chemicals for the City of Newark’s Pequannock Water Treatment Plant - Contract #08-WS2020
Entity Name: Polydyne, Inc.
Entity Address: One Chemical Plant Road, Richboro, Georgia 31323
Contract Amount: Not to exceed $250,000.00
Funding Source: 2020 Budget/Department of Water and Sewer Utilities/ NW037-750-7502-83230-B2020
Contract Period: Two (2) years from the date of the 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:
Bids Solicited: (13) Thirteen
Bids Received: (2) Two | Pass |
Video
|
20-1026
| 1 | 7R12-b | Change Order #1 - Pequannock Watershed Dams/Reservoir Security Improvements Phase 1 - Millennium Communications Group, Inc. | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing (X) Amending
Type of Service: Change Order #1/Amend Resolution 7R12-a(AS) adopted on September 5, 2019
Purpose: Pequannock Watershed Dams/Reservoir Security Improvements - Phase 1 Contract 18-WS2018
Entity Name: Millennium Communications Group, Inc.
Entity Address: 11 Melanie Lane, Unit 13, East Hanover, New Jersey 07936
Contract Amount: Not to exceed $1,948,168.78
Funding Source: 2006 Budget/Department of Water and Sewer Utilities/NW041-W06-06S20-94710-B2006
Contract Period: Sixty (60) calendar days for base bid items and 120 calendar days for supplemental bid items, from the date of issuance of a Notice to Proceed, extended to 535 calendar days from the date of issuance of a 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:
Original Resolution 7R12-a(AS) | Pass |
Video
|
20-1059
| 1 | 7R12-c | Resolution: Amendment #1 to Lead Service Line Replacement (LSLR) Program Management - CDM Smith, Inc., | Resolution | Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: Amendment #1 to Professional Engineering Services for the Lead Service Line Replacement (LSLR) Program Management.
Entity Name: CDM Smith, Inc.
Entity Address: 110 Fieldcrest Avenue, #8, 6th Floor, Edison, New Jersey 08837
Contract Amount: Not to exceed $10,609,740.00
Funding Source: 2019 Budget/Department of Water and Sewer Utilities/NW041-19W-19W00-94710-B2019
Contract Period: Commencing upon the issuance of a Notice to Proceed until completion of construction pursuant to N.J.S.A. 40A: 11-15(9)
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open (X ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Resolution 7R12-c(AS) adopted on May 23, 2018, awarded a contract in an amount not to exceed $7,340,740.00 commencing upon the issuance of Notice to Proceed to the comple | Pass |
Video
|
20-0980
| 1 | 7R1-o (as) | Resolution: Extension of Emergency Contract #E2020-07 | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Extension of Emergency Contract #E2020-07
Purpose: To secure Supportive Services, Laundry, Food, Security, Medical and Maintenance.
Entity Name :
1) The Salvation Army, 45 Central Avenue, Newark, New Jersey 07102
2) Homecare Therapies, LLC d/b/a Horizon Healthcare Staffing Justin Corporation Center, 198 Route 9 North, Suite 107, Manalapan, New Jersey 07726
Contract Amount: Not to exceed $1,091,205.00
Funding Source: 2020 Budget/Department of Health and Community Wellness/NW26-46540-B2020/NW051-G20-2H211-72030-B2020
Contract Period: July 7, 2020 through January 6, 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:
Extension of Emergency Contract #E2020-07- To extend the provision of Management and Nursing Services | Pass |
Video
|
20-1272
| 1 | 7R6-c (as) | Resolution: Hold Harmless and Indemnification Agreement - Holy Trinity Church | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Hold Harmless and Indemnification Agreement
Purpose: Community Engagement Event with the Third Precinct
Entity Name: Holy Trinity Church
Entity Address: 207 Adams Street, Newark, New Jersey 07105
Event Location: Holy Trinity Church (parking lot), 207 Adams Street, Newark, New Jersey 07105
Event Date(s): Saturday, October 10, 2020
Event Time: 12:00 P.M. until 4:00 P.M. (Includes Set-up time at 11:30 A.M. and Breakdown ending at 4:30 P.M.)
Sponsor(s):
Additional Information: | Pass |
Video
|
20-1274
| 1 | 7R8-d (as) | Resolution: Ceremonial Street Designation - John Arthur Thomas (MC) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Street Designation
Honoree: John Arthur Thomas
Date(s): Saturday, October 10, 2020
Official Street Name(s): Intersection of Summit Street and Sussex Avenue
Ceremonial Intersection Name: John Arthur Thomas Way
Sponsor: Council President, Mildred C. Crump
Additional Information: | Pass |
Video
|
20-1282
| 1 | 7R8-e (as) | Resolution: Ceremonial Street Designation - Regena McCray Palmer (MC) | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Street Designation
Honoree: Regena McCray Palmer
Date(s): Saturday, October 17, 2020
Official Street Name(s): Intersection of Rose Terrace and Treacy Avenue
Ceremonial Intersection Name: Regena McCray Palmer Plaza
Sponsor: Council President, Mildred C. Crump
Additional Information: | Pass |
Video
|
20-1283
| 1 | 7R8-f (as) | Resolution: Opposing the Construction of the NJ Transit Gas-Fired Power Plant in Kearny, New Jersey | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Opposing construction of the NJ Transit Gas-Fired Power Plant in Kearny, New Jersey
Purpose: To support renewable energy and a storage alternative for public transit resiliency.
Sponsor(s): Council Member, LaMonica R. McIver
Additional Information: | Pass |
Video
|
20-0728
| 1 | 8.-a | Ordinance: 5 Year Tax Exemption & Tax Abatement for 335-337 S. 20th Street (Block 1790.01, Lot 36) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO CATHERIN G. PESANTES-DELUCCA FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION DWELLING, ON REAL PROPERTY KNOWN AS 335-337 SOUTH 20TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 1790.01, LOT 36. (WEST WARD) | Pass |
Video
|
20-0834
| 1 | 8.-b | Ordinance: 5 Year Tax Exemption & Tax Abatement - 78 Isabella Avenue (Block 4034, Lot 43) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/ EXEMPTION TO JASON JEAN & ROMA ANTHONY-JEAN FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 78 ISABELLA AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 4034, LOT 43. (WEST WARD) | Pass |
Video
|
20-0853
| 1 | 8.-c | Ordinance: 5 Year Tax Exemption & Tax Abatement for 487 Delavan Avenue (Block 702, Lot 5) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/ EXEMPTION TO MANUEL S. FERNANDEZ-ZHUZHINGO AND JACQUELINE J. HUAMANI-TAPIA FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF A NEW TWO (2) FAMILY CONSTRUCTION, ON REAL PROPERTY KNOWN AS 487 DELAVAN AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 702, LOT 5. (NORTH WARD) | Pass |
Video
|
20-0866
| 1 | 8.-d | Ordinance: 5 Year Tax Exemption & Tax Abatement for 110-112 Seymour Avenue (Block 3019, Lot 76) | Ordinance | AN ORDINANCE GRANTING FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO COMFORT TARLUE FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 110-112 SEYMOUR AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 3019, LOT 76. (SOUTH WARD) | Pass |
Video
|
20-0868
| 1 | 8.-e | Ordinance: 5 Year Tax Exemption & Tax Abatement for 57 Hazelwood Avenue (Block 4119, Lot 10) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO CECILIA A. DESOUSA RITA, FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 57 HAZELWOOD AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 4119, LOT 10. (WEST WARD) | Pass |
Video
|
20-0876
| 1 | 8.-f | Ordinance: 5 Year Tax Exemption & Tax Abatement for 128 S. 7th Street (Block 1810, Lot 43) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO ASSATA SOUMAHORO FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF A NEW TWO (2) FAMILY, ON REAL PROPERTY KNOWN AS 128 SOUTH 7TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 1810, LOT 43. (WEST WARD) | Pass |
Video
|
20-0877
| 1 | 8.-g | Ordinance: 5 Year Tax Exemption & Tax Abatement for 85- Komorn Street (Block 2073, Lot 62) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO JULIO M. GOMES CUNHA AND ROSA M. LOPES CUNHA, FROM TAXATION ON LAND/IMPROVEMENTS, FOR A PROJECT CONSISTING OF TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 85 KOMORN STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 2073, LOT 62. (EAST WARD) | Pass |
Video
|
20-0915
| 1 | 8.-h | Ordinance: 5 Year Tax Exemption & Tax Abatement for 104 Columbia Avenue (Block 4032, Lot 67) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO YVROSE VILBRUN AND MARIE MAUDE VALERUS, FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 104 COLUMBIA AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 4032, LOT 67. (WEST WARD) | Pass |
Video
|
20-0918
| 1 | 8.-i | Ordinance: 5 Year Tax Exemption & Tax Abatement for 106 Chapel Street (Block 2455, Lot 41) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR OF TAX ABATEMENT/EXEMPTION TO MJ DEVELOPERS, INC., FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 106 CHAPEL STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 2455, LOT 41. (EAST WARD) | Pass |
Video
|
20-0919
| 1 | 8.-j | Ordinance: 5 Year Tax Exemption & Tax Abatement for 81 Charles Street (Block 2058, Lot 1) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR OF TAX ABATEMENT/EXEMPTION TO 81 ST. CHARLES, LLC, FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 81 ST. CHARLES STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 2058, LOT 1. (EAST WARD) | Pass |
Video
|
20-0920
| 1 | 8.-k | Ordinance: 5 Year Tax Exemption & Tax Abatement for 771 S. 20th Street (Block 368, Lot 8) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO IVANCILE JULES, FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 771 SOUTH 20TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 368, LOT 8. (SOUTH WARD) | Pass |
Video
|
20-0921
| 1 | 8.-l | Ordinance: 5 Year Tax Exemption & Tax Abatement for 9 Seabury Street (Block 723, Lot 5) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO RICHARD MORALES, FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 9 SEABURY STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 723, LOT 5. (NORTH WARD) | Pass |
Video
|
20-0923
| 1 | 8.-m | Ordinance: 5 Year Tax Abatement - 177 Delevan Avenue, LLC - 177-179 Delevan Avenue | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO 177 DELAVAN AVENUE, LLC, FROM TAXATION ON LAND AND/OR IMPROVEMENTS, FOR A PROJECT CONSISTING OF A THREE (3) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 177-179 DELAVAN AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 718, LOT 39. (NORTH WARD) | Pass |
Video
|
20-1143
| 1 | 8.-n | Resolution: 5 Year Tax Exemption and Tax Abatement for 656 North 8th Street (Block 697, Lot 28) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO JAMILA ADAMS AND ROGER HAYFORD, FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 656 NORTH 8TH STREET, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 697, LOT 28. (NORTH WARD) | Pass |
Video
|
20-1147
| 1 | 8.-o | Resolution: 5 Year Tax Exemption and Tax Abatement for 76 Wakeman Avenue (Block 612, Lot 20) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO SERGIO HERRERA, MERCEDES CALLE PALACIOS AND JOHNNY M. HERRERA-CALLE FOR A PROJECT CONSISTING OF TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 76 WAKEMAN AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 612, LOT 20. (NORTH WARD) | Pass |
Video
|
20-1148
| 1 | 8.-p | Resolution: 5 Year Tax Exemption and Tax Abatement for 224 Fairmount Avenue (Block 262, Lot 3) | Ordinance | AN ORDINANCE GRANTING A FIVE (5) YEAR TAX ABATEMENT/EXEMPTION TO AMIR GEOFROY FOR A PROJECT CONSISTING OF A TWO (2) FAMILY NEW CONSTRUCTION, ON REAL PROPERTY KNOWN AS 224 FAIRMOUNT AVENUE, MORE SPECIFICALLY IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 262, LOT 3. (WEST WARD) | Pass |
Video
|
20-1108
| 1 | 8.-q | Ordinance: Amending Title XLI, Newark Zoning and Land Use Regulations creating Chapter 22 - Shipping Containers | Ordinance | AN ORDINANCE AMENDING THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING TITLE XLI, “NEWARK ZONING AND LAND USE REGULATIONS”, TO CREATE CHAPTER 22, “SHIPPING CONTAINERS”. | Pass |
Video
|
20-1182
| 1 | 8.-r | Ordinance - Land Bank Trust Agreement | Ordinance | AN ORDINANCE AUTHORIZING THE EXECUTION OF A TRUST AGREEMENT BETWEEN THE CITY OF NEWARK AND INVEST NEWARK TO HOLD PROPERTIES IN TRUST ON BEHALF OF THE CITY OF NEWARK PURSUANT TO N.J.S.A. 40A:12A-74.
Deferred 6PSF-r 102110 | Pass |
Video
|
20-1182
| 1 | 8.-r | Ordinance - Land Bank Trust Agreement | Ordinance | AN ORDINANCE AUTHORIZING THE EXECUTION OF A TRUST AGREEMENT BETWEEN THE CITY OF NEWARK AND INVEST NEWARK TO HOLD PROPERTIES IN TRUST ON BEHALF OF THE CITY OF NEWARK PURSUANT TO N.J.S.A. 40A:12A-74.
Deferred 6PSF-r 102110 | Pass |
Video
|
20-1036
| 1 | 8.-s | Resolution: Re-Appointment to the LGBTQ Advisory Commission - Della M. Walker, Jr. | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Re-appointment
Purpose: Re-appointment as a member of the LGBTQ Advisory Commission
Name of Appointee: Della M. Walker, Jr.
Address: 999 Broad Street, Unit# 215, Newark, New Jersey 07102
Appointment Term: Commencing upon confirmation and ending June 1, 2022
Sponsor:
Additional Information: | Pass |
Video
|
20-1040
| 1 | 8.-t | Resolution: Re-Appointment to the LGBTQ Advisory Commission - Ronnie D. Carney | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Re-appointment
Purpose: Re-appointment as a member of the LGBTQ Advisory Commission
Name of Appointee: Ronnie D. Carney
Address: 16 Grain Street, Newark, New Jersey 07103
Appointment Term: Commencing upon confirmation and ending on June 1, 2022
Sponsor:
Additional Information:
Mr. Carney will be moving from Alternate #2, replacing Mr. Frank Jordan, whose term expired on September 15, 2019. | Pass |
Video
|
20-1041
| 1 | 8.-u | Resolution: Appointment to the LGBTQ Commission - Kyelle Youngblood-Dunnell | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment as a youth member of the LGBTQ Advisory Commission
Name of Appointee: Kyelle Youngblood-Dunnell
Address: 516 Bergen Street, Apt# 4D, Newark, New Jersey 07108
Appointment Term: Commencing upon confirmation and ending June 1, 2022
Sponsor:
Additional Information:
Kyelle Youngblood-Dunnell will be replacing Bryan Atahualpa, as a youth member who’s term expired on June 1, 2019.
Deferred 8.-u 100720 | Pass |
Video
|
20-1042
| 1 | 8.-v | Resolution: Appointment to the LGBTQ Advisory Commission - Jennifer Moore | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment as a member of the LGBTQ Advisory Commission
Name of Appointee: Jennifer Moore
Address: 27 Grove Street, 2nd Floor, Bloomfield, New Jersey 07003
Appointment Term: Commencing upon confirmation and ending September 15, 2022
Sponsor:
Additional Information:
Ms. Moore will be replacing Ms. Dawn Asberry, whose term expired on September 15, 2019. | Pass |
Video
|
20-1142
| 1 | 8.-w | Demetrius Kee | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Position being appointed to the Lesbian, Gay, Bisexual, Transgender and Questioning Advisory Commission as a youth representative.
Name of Appointee: Demetrius Kee
Address: 98 Lincoln St. Newark, NJ 07103
Appointment Term: Ms. Kim X. Oliveria term expired on September 15, 2020
Sponsor:
Additional Information:
Mr. Kee will be replacing Ms. Kim X. Oliveria and his term will commence upon confirmation ending on September 15, 2022 | Pass |
Video
|
20-0892
| 1 | 8-x (as) | Ordinance: Twenty (20) Year Tax Abatement - 45 William Street Urban Renewal, LLC | Ordinance | AN ORDINANCE GRANTING A TWENTY (20) YEAR TAX ABATEMENT TO 45 WILLIAM URBAN RENEWAL, LLC, 207 WEST 25th STREET, 9th FLOOR, NEW YORK, NEW YORK 10001, FOR A PROJECT TO CONSTRUCT A NEW SIX (6) STORY MIXED USE BUILDING CONSISTING OF FIFTY-FOUR (54) MARKET RATE RENTAL UNITS, SIX (6) AFFORDABLE HOUSING RENTAL UNITS IN ACCORDANCE WITH ORDINANCE 6PSF-a, ADOPTED ON OCTOBER 4, 2017, A DAYCARE CENTER AND APPROXIMATELY TWENTY-EIGHT (28) PARKING SPACES, LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 43-53 WILLIAMS STREET, NEWARK, NEW JERSEY 07102 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 58, LOTS 8 AND 9. (CENTRAL WARD)
Deferred 6PSF-u 102120
PUBLIC HEARING TO BE HELD ON NOVEMBER 05, 2020
Deferred 6PSF-c 110520
PUBLIC HEARING TO BE HELD ON NOVEMBER 18, 2020 | Pass |
Video
|
20-1043
| 1 | 9.-a | Resolution: Appointment to LGBTQ Advisory Commission - Christine Houston | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment as a member of the LGBTQ Advisory Commission
Name of Appointee: Christine Houston
Address: 640 North 8th Street, Newark, New Jersey 07107
Appointment Term: One (1) year term to commence upon Municipal Council confirmation ending on June 1, 2021
Sponsor:
Additional Information:
Christine Houston will be replacing Danielle M. Martin, whose term expired on June 1, 2019. | Pass |
Video
|
20-1044
| 1 | 9.-b | Resolution: Appointment to LGBTQ Advisory Commission - Keir Dargon | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment as a member of the LGBTG Advisory Commission
Name of Appointee: Keir Dargon
Address: 147 West Market Street, Newark, New Jersey 07103
Appointment Term: Two (2) year term to commence upon Municipal Council confirmation ending on September 20, 2022
Sponsor:
Additional Information:
Keir Dargon will be replacing MJ Rodriquez, whose term expired on February 20, 2020. | Pass |
Video
|
20-1153
| 2 | | | Hearing of Citizens | 1. Milyika Jackson
Appearing.
2. Lisa Parker
Appearing.
3. Lynn Kennedy
Appearing.
4. Michelle Santana
Not appearing. | |
Video
|