22-1740
| 1 | 5-a | | Report | Employee’s Retirement Systems, Board Meeting Minutes, August 4, 2022, August 18, 2022 and September 29, 2022 | Pass |
Video
|
22-1741
| 1 | 5-b | | Report | North Jersey District Water Supply Commission, Minutes, September 28, 2022 | Pass |
Video
|
21-1724
| 1 | 6F-a | Ordinance: Twenty (20) Year Tax Abatement - KS 502 Market Street Urban RenewaL, LLC - PILOT | Ordinance | AN ORDINANCE GRANTING A TWENTY (20) YEAR TAX ABATEMENT TO KS 502 MARKET STREET URBAN RENEWAL, LP, 556 MARKET STREET, NEWARK, NEW JERSEY 07105, FOR A PROJECT TO CONSTRUCT (29) MARKET RATE RESIDENTIAL RENTAL UNITS LOCATED AT 502 MARKET STREET, NEWARK, NEW JERSEY 07105 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 2001, LOT 1. (EAST WARD)
Deferred 6PSF-a 122122 | Pass |
Video
|
22-1418
| 1 | 6PSF-a | Ordinance: Gate 1 Foundation Easement Agreement, Map and Plan - Passaic Valley Sewerage Commission | Ordinance | AN ORDINANCE APPROVING THE CONVEYANCE OF A PERMANENT EASEMENT OVER CITY-HELD PUBLIC RIGHT-OF-WAY AS INDICATED ON THE GATE 1 FOUNDATION EASEMENT AGREEMENT AND MAP ENTITLED “GATE 1 FOUNDATION EASEMENT PLAN” TO PASSAIC VALLEY SEWERAGE COMMISSION, PURSUANT TO N.J.S.A. 40A:12-13(b)(4), FOR THE SUM OF $10.00, ON AVENUE P IN NEWARK, NEW JERSEY. | Pass |
Video
|
22-0487
| 1 | 6PSF-b | Ordinance: IPT Newark Airport Logistics Center Urban Renewal LLC- PILOT | Ordinance | AN ORDINANCE GRANTING A TWENTY (20) YEAR TAX ABATEMENT TO IPT NEWARK AIRPORT LOGISTICS CENTER URBAN RENEWAL, LLC, 518 17TH STREET, #1700, DENVER, COLORADO 80202, FOR A PROJECT TO CONSTRUCT A WAREHOUSE DISTRIBUTION CENTER CONSISTING OF APPROXIMATELY 90,255 SQUARE FEET OF WAREHOUSE SPACE, 10,028 SQUARE FEET OF OFFICE SPACE AND ASSOCIATED PARKING LOCATED AT 350-406 ROUTE 1 & 9, NEWARK, NEW JERSEY 07114 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 5090, LOT 36 (SOUTH WARD). | Pass |
Video
|
22-1640
| 1 | 7R1-a | 22-1640 External Transfer of Funds #1 | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: External Transfer of Funds
Purpose: To transfer funds within various departments to provide sufficient funding until year end.
Amount Transferred: $2,182,120.00
Transferred From: Various Departments
Transferred To: Various Departments
Additional Information:
The Schedule of the 2022 External Transfers of Funds #1 is attached to the file.
Two-Thirds vote of full membership required. | Pass |
Video
|
22-1639
| 1 | 7R1-b | 22-1639 Cancellation of 2022 Appropriations | Resolution | Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Cancellation of 2022 Appropriations and Other Funds
Purpose: To provide close out balances for fiscal year 2022.
Fund Name: Current Fund, Water Fund, Sewer Fund, Capital Improvement Authorization
Amount(s) Cancelled: See Attachment
Additional Information:
Cancellation of the unencumbered balances appropriated from the 2022 Current Fund; Water Utility Fund; Sewer Utility Fund; Capital Improvement Authorizations; Other Miscellaneous Receivables and Reserves; Public and Private Programs and Trust Funds. | Pass |
Video
|
22-1340
| 1 | 7R1-c | ESCNJ - Pool Equipment, Supplies and Maintenance | Resolution | Dept/ Agency: Administration/ Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Cooperative Purchasing Agreement
Purpose: To purchase Pool Equipment, Supplies and Maintenance and Repair Services.
Entity Address: Main Line Commercial Pools, Inc., 441 Feheley Drive, King of Prussia, Pennsylvania 19406
Contract Amount: Not to exceed $2,500,000.00
Funding Source: 2022 Budget/Department of Public Works/NW011-060-0604-71770-B2022
Contract Period: Upon approval of the Municipal Council through April 23, 2023, inclusive of any extensions by ESCNJ
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:
This is a Cooperative Purchasing Agreement to provide pool equipment, supplies and maintenance and repair services for the Department of Public Works. | Pass |
Video
|
22-1346
| 1 | 7R1-d | Co-op Contract BC-BID 21-57 Collaborative Response Graphics | Resolution | Dept/ Agency: Administration/ Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Cooperative Purchasing Agreement
Purpose: To provide Collaborative Response Graphics - BC-BID 21-57.
Entity Name: Critical Response Group, Inc.
Entity Address: P.O. Box 831, Island Heights, New Jersey 08732
Contract Amount: Not to exceed $40,000.00
Funding Source: 2020 and 2021 Budgets/Department of Public Safety 051-G20-P20G-71280-B2020 (UASI FY20)/051-G21-P21C-71280-B2021 (UASI FY21)
Contract Period: Upon approval of the Municipal Council through November 3, 2023, inclusive of extensions by New Jersey Purchasing Alliance #CK04
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:
This is a Cooperative Purchasing Agreement to provide collaborative response graphics/aerial ortho-imagery (Drone) F | Pass |
Video
|
22-1547
| 1 | 7R1-e | Resolution: Cooperative Purchasing Agreement - Foveonics Imaging Technologies, Inc., d/b/a Foveonics Document Solutions - Document Management for Records Retention and Disposal | Resolution | Dept/ Agency: Administration/ Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Cooperative Purchasing Agreement
Purpose: To acquire Document Management for Records Retention and Disposal.
Entity Name: Foveonics Imaging Technologies, Inc., d/b/a Foveonics Document Solutions
Entity Address: 99 Grayrock Road, Unit 103, Clinton, New Jersey 08809
Contract Amount: Not to exceed $50,000.00
Funding Source: 2022 Budget/Office of the City Clerk/NW-011-020-0201-71280-B2022
Contract Period: Upon approval of the Municipal Council through June 30, 2024, inclusive of any contract extensions
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:
This is a Cooperative Purchasing Agreement to provide for the Document Management for Records Retention and Disposal services to digitize arrest recor | Pass |
Video
|
22-1588
| 1 | 7R1-f | Resolution: Bid Contract - Sign Posts, Traffic | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: To provide Sign Posts, Traffic.
Entity Name(s)/Address(s): Garden State Highway Products, Inc., 301 Riverside Drive, Millville, New Jersey 08332
Contract Amount: Not to exceed $350,000.00
Funding Source: 2022 Budget/Department of Engineering, Division of Traffic and Signals/NW011-110-1107-83750-B2022
Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months commencing upon 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:
This is a contract to provide Sign Posts, Traffic for the Department of Engineering, Division of Traffic and Signals.
Advertisement: June 10, 2022
Bids Downloaded: Ten (10)
Bids Received: One (1) | Pass |
Video
|
22-1510
| 1 | 7R1-g | Emergency Contract Extension of #E2022-10 Compressed Natural Gas for City Vehicles | Resolution | Dept/ Agency: Administration/Division of Central Purchasing
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Extension of Emergency Contract #E2022-10
Purpose: To extend the delivery of Compressed Natural Gas for City’s Refuse Removal Vehicles.
Entity Name: Clean Energy, Corp.
Entity Address: P.O. Box 676911, Dallas, Texas 757267
Contract Amount: Not to exceed $50,000.00
Funding Source: 2022 Budget/Department of Public Works/Business Unit: 011, Dept: 060, Div/Project: 0602, Account: 83570, Budget Year: B2022
Contract Period: Extended an additional ninety (90) days from September 29, 2022 through December 28, 2022
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:
An Emergency Contract #E2022-10 was awarded for the period of June 29, 2022 through September 28, 2022 to one (1) vendor in an amount not to exceed $50,000.00 for the Department of Pu | Pass |
Video
|
22-1698
| 1 | 7R1-h | Resolution: Contract with Health Benefits Company - Claims Deflection | Resolution | Dept/ Agency: Administration/Division of Personnel
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Health Benefits Company
Purpose: Contract for Health Insurance Benefits - Claims Deflection.
Entity Name: HealthCare2U, LLC
Entity Address: 6101 W. Courtyard Drive, Building 5, Suite 210, Austin, Texas 78730
Contract Amount: Estimated Cost of $1,346,400.00
Funding Source: 2023 Budget
Contract Period: February 1, 2023 through December 31, 2023
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. (X) EUS/Insurance
( ) Fair & Open (X) No Reportable Contributions/Statutorily Barred ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A
Additional Information: | Pass |
Video
|
22-1700
| 1 | 7R1-i | Resolution: Contract for Health Insurance Benefits - Aetna Life Insurance Company | Resolution | Dept/ Agency: Administration/Division of Personnel
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract for Health Insurance Benefits
Purpose: To provide Health Plan (Aetna).
Entity Name: Aetna Life Insurance Company
Entity Address: 151 Farmington Avenue, Hartford, Connecticut 06156
Contract Amount: Estimated Annual Maximum Costs of $72,222,049.00
Funding Source: 2023 Budget
Contract Period: February 1, 2023 through December 31, 2023
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. (X) Insurance
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A
Additional Information: | Pass |
Video
|
22-1701
| 1 | 7R1-j | Resolution: Contract for Health Insurance Benefits - Stop Loss Coverage - Aetna Health Insurance Plan | Resolution | Dept/ Agency: Administration/Division of Personnel
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract for Health Insurance Benefits - Stop Loss Coverage
Purpose: To provide Stop Loss Coverage for Aetna Health Insurance Plan
Entity Name: United States Fire Insurance Company
Entity Address: 5 Christopher Way, Eatontown, New Jersey 07724
Contract Amount: Estimated Cost of $4,111,753.00
Funding Source: 2023 Budget
Contract Period: February 1, 2023 through December 31, 2023
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. (X) Insurance
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Video
|
22-1706
| 1 | 7R1-k | Resolution: Extension of Contract Renewal for Helath Brokerage Services for Prescription Insurance for Active Employees | Resolution | Dept/ Agency: Administration/Division of Personnel
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Extension of Contract Renewal for Health Brokerage Services for Prescription Insurance for Active Employees
Purpose: To provide Prescription Insurance Claims and Consulting Services.
Entity Name: Eagle Rock Management Group c/o Foundation Risk Partners, Corp.
Entity Address: 2 Aquarium Loop Drive, 2nd Floor, Camden, New Jersey 08103
Contract Amount: Not to exceed $150,000.00
Funding Source: 2023 Budget/Department of Administration/NW011-200-2001-60240-B2023
Contract Period: Extended an additional six (6) months from January 1, 2023 through June 30, 2023
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 Contract Renewal - not to exceed $150,000.00 for six (6) months. | Pass |
Video
|
22-1706
| 1 | 7R1-k | Resolution: Extension of Contract Renewal for Helath Brokerage Services for Prescription Insurance for Active Employees | Resolution | Dept/ Agency: Administration/Division of Personnel
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Extension of Contract Renewal for Health Brokerage Services for Prescription Insurance for Active Employees
Purpose: To provide Prescription Insurance Claims and Consulting Services.
Entity Name: Eagle Rock Management Group c/o Foundation Risk Partners, Corp.
Entity Address: 2 Aquarium Loop Drive, 2nd Floor, Camden, New Jersey 08103
Contract Amount: Not to exceed $150,000.00
Funding Source: 2023 Budget/Department of Administration/NW011-200-2001-60240-B2023
Contract Period: Extended an additional six (6) months from January 1, 2023 through June 30, 2023
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 Contract Renewal - not to exceed $150,000.00 for six (6) months. | Pass |
Video
|
22-0878
| 1 | 7R2-a | The Chad School Foundation Inc. | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To develop City-owned properties into a four (4) story community resource hub and parking lot for the adjacent redeveloper-owned building.
Entity Name: The Chad School Foundation, Inc.
Entity Address: 24 Commerce Street, Suite 1430, Newark, New Jersey 07102
Sale Amount: $143,040.00
Cost Basis: (X) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $126,500.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following 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/Lot/Ward)
321-325 South 9th Street/Block 1782/Lot 32/We | Pass |
Video
|
21-1746
| 1 | 7R2-b | Saint Holdings of New Jersey, LLC | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To utilize City-owned property to restore a historic home to its original condition.
Entity Name: Saint Holdings of New Jersey, LLC
Entity Address: Colonia, New Jersey 07067
Sale Amount: $67,500.00
Cost Basis: (X) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $256,100.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twelve (12) months following the 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)
33-35 Randolph Place/Block 3041/Lot 39/South Ward
Additional Information:
Total Price: Square Footage X PSF = 6,750 X $10.00 = $67,500. | Pass |
Video
|
22-0041
| 1 | 7R2-c | IWS Development Inc. | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To develop the property into a two-family new construction home.
Entity Name: IWS Development, Inc.
Entity Address: Newark, New Jersey 07108
Sale Amount: $16,395.00
Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $31,900.00
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)
70 Millington Avenue/Block 3035/Lot 65/South Ward
Additional Information:
Total Price: Square Footage X PSF = 2,732.5 X $6.00 = $16,395.00.
Sale at pr | Pass |
Video
|
22-1298
| 1 | 7R2-d | Cornerstone Capital Investment Newark, LLC RDA | Resolution | Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To develop properties into multi-family properties which includes two-family and three-family homes.
Entity Name: Cornerstone Capital Investment Newark, LLC
Entity Address: Fort Lee, New Jersey 07204
Sale Amount: $56,835.00
Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $142,800.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed with twenty-four (24) months following transfer of the properties 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)
715 S 17th Street/Block 365/Lot 10/South Ward
22 Pier | Pass |
Video
|
22-1528
| 1 | 7R3-a | Resolution: Change Order/Amendmnet #1 - Contract 2020-01 - Brahma Construction Corp. | Resolution | Dept/ Agency: Engineering
Action: (X) Ratifying (X) Authorizing ([X) Amending
Type of Service: Construction / Renovation Contract
Purpose: To execute Change Order/Amendment #1 to Contract 2020-01 Renovation of JFK Recreation Center for abatement of mercury found (during demolition) in the existing rubber flooring.
Entity Name: Brahma Construction Corp.
Entity Address: 1360 Route 23, Wayne, New Jersey 07470
Contract Amount: Not to exceed $2,956,486.00
Funding Source: 2022 Budget/Department of Engineering/CDBG 027-A22-EC2S0-72090-B2022
Contract Period: 365 calendar days, commencing on April 28, 2021 and terminating on April 29, 2022, to be extended through November 30, 2022
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Non-Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Addition Information:
Resolution 7R3-b adopted on February 3, 2021, awarded a contract in an amount not to exceed $2,600,679.00, for the period of 365 consecuti | Pass |
Video
|
22-1617
| 1 | 7R4-a | Resolution extending due date for Taxes | Resolution | Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Extend the due date for 3rd and 4th Quarter Property Taxes
Purpose: To give homeowners and property owners additional time to pay their property taxes due to Tax Bills going out late.
Program Period: October 24, 2022 through December 31, 2022 only
Additional Information: | Pass |
Video
|
22-1313
| 1 | 7R5-a | Resolution: Exception to Public Bidding - Greenway Health, LLC | Resolution | Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Exception to Public Bidding
Purpose: To provide for the hosting, support, upgrades, maintenance of proprietary software and for existing electronic medical records system, Greenway Health, Inc., a Federally Qualified Health Center.
Entity Name: Greenway Health, LLC
Entity Address: 4301 West Boy Scout Boulevard, Suite 800, Tampa, Florida, 33607
Contract Amount: Not to exceed $576,000.00
Funding Source: 2022 Budget/Department of Health and Community Wellness/NW026-46540-B2022
Contract Period: Not to exceed twenty-four (24) consecutive months, beginning January 1, 2022 and terminating on December 31, 2023
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Non-Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) Exception to Prior Bidding
Additional Information:
A Partial Certification of Funds is provided in the amount of $288,000.00, fro | Pass |
Video
|
22-1504
| 1 | 7R6-a | Resolution: Settlement of Civil Litigation - Derrick Foster | Resolution | Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Civil Litigation
Docket No.: ESX-L-3062-20
Claimant: Derrick Foster
Claimant's Attorney: Lomurro, Munson, Comer, Brown & Schottland, LLC
Settlement Amount: $100,000.00
Funding Source: Insurance Trust Fund
Additional Comments: | Pass |
Video
|
22-1759
| 1 | 7R8-a | Resolution: Establishing 2023 Municipal Council Meeting Dates | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Establishing Municipal Council Meeting Dates
Purpose To establish 2023 Pre-Meetings, Regular Meetings, Special Meetings, and Conference Dates.
Additional Information:
Open Public Meetings Act Notice to be sent to newspapers and posted. | Pass |
Video
|
22-1758
| 1 | 7R8-b | Resolution: Establishing the 2023 Municipal Paid Holidays | Resolution | Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Establishing the 2023 Municipal Holiday Schedule
Purpose: 2023 Municipal Paid Holidays
Additional Information: | Pass |
Video
|
22-1712
| 1 | 7R8-c | Resolution: Recognizing and Commending (12/7/22) | Resolution | RECOGNIZING AND COMMENDING
Sponsored by President LaMonica R. McIver
1. Samantha Dow-Hankerson, President of and Vice-President, Program Chair of the Beta Alpha Omega Chapter of the Alpha Kappa Alpha Sorority, Inc.
2. Mentor Newark, on its 10th Anniversary Celebration
3. Jovia A. Radix, a Barbados National
Sponsored by Council Member Luis A. Quintana
4. Individuals honored at Berkeley College
5. Individuals honored during the thirty-one (31) Years Celebration of the Founding of the Centro Social Loja Club
6. La Casa de Don Pedro, on its 50th Anniversary of service to the Newark community
7. Individuals honored during the Flag Raising Ceremony, on the 200 Year Celebration of the Constitutional City of San Cristobal, Dominican Republic
8. Nestor A. Ramirez, International Director of CADHU USA & Canada on the Universal Declaration of Human Rights to be held on Friday, December 9, 2022
Sponsored by Council Member Anibal Ramos, Jr.
9. Jose R. Beltran Ramos, aka “Flavor”, a graffiti artist-muralist
Sponsored by Council Member Louise Scott-Rountree
10. Corp | Pass |
Video
|
22-1716
| 1 | 7R8-d | Resolution: Expressing Profound Sorrow and Regret (12/7/22) | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member C. Lawrence Crump
1. Leon Cooper
Sponsored by Council Member Louise Scott-Rountree
2. Rayvon Lydal Wilson
3. Quinn Axel “IQ” Harris
4. Pastor Cassandra Smalls-Nicholson
5. Ruth Robinson
6. Reverend Clarice Cecilia (Bryant) Phillips
7. Dwayne Middleton
8. Mother Maudie Mae Gist
9. James L. Marrow | Pass |
Video
|
22-1716
| 1 | 7R8-d | Resolution: Expressing Profound Sorrow and Regret (12/7/22) | Resolution | EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member C. Lawrence Crump
1. Leon Cooper
Sponsored by Council Member Louise Scott-Rountree
2. Rayvon Lydal Wilson
3. Quinn Axel “IQ” Harris
4. Pastor Cassandra Smalls-Nicholson
5. Ruth Robinson
6. Reverend Clarice Cecilia (Bryant) Phillips
7. Dwayne Middleton
8. Mother Maudie Mae Gist
9. James L. Marrow | Pass |
Video
|
22-1409
| 1 | 7R2-e (as) | Resolution: EUS Contract - Gilbane Building Company | Resolution | Dept./ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Extraordinary Unspecified Services (EUS)
Purpose: To provide engineering services and project management services for the Mulberry Pedestrian Bridge.
Entity Name: Gilbane Building Company
Entity Address: One Riverfront Plaza, 1037 Raymond Boulevard, Suite 320, Newark, New Jersey 07102
Contract Amount: Not to exceed $4,000,000.00
Funding Source: Bond Proceeds
Contract Period: Twenty-seven (27) months from the date of the written Notice to Proceed
Contract Basis: ( ) Bid ( ) State Vendor () Prof. Ser. (X ) EUS
( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information: | Pass |
Video
|
22-1667
| 1 | 8-a | | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to the Affirmative Action Review Council as a Community Representative.
Name of Appointee: Bianca Bannister
Appointment Term: Commencing upon approval by the Municipal Council and ending on December 6, 2025
Sponsor:
Additional Information:
Ms. Bannister will be replacing P. Angelique Morrison. | Pass |
Video
|
22-1668
| 1 | 8-b | | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to the Affirmative Action Review Council as a Construction Contractor Representative.
Name of Appointee: Leon K. Baptiste
Appointment Term: Commencing upon approval by the Municipal Council and ending on December 6, 2025
Sponsor:
Additional Information:
Mr. Baptiste will be replacing Christopher A. Johnson. | Pass |
Video
|
22-1669
| 1 | 8-c | | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Re-Appointment to the Affirmative Action Review Council as a Minority Business Enterprise Representative.
Name of Appointee: Edna Rashid
Appointment Term: Commencing upon approval by the Municipal Council and ending on March 22, 2024
Sponsor:
Additional Information: | Pass |
Video
|
22-1670
| 1 | 8-d | | Appointment | Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Re-Appointment to the Lesbian, Gay, Bisexual, Transgender and Questioning Advisory Commission.
Name of Appointee: Jennifer Moore
Appointment Term: Commencing upon approval by the Municipal Council and ending on September 15, 2024
Sponsor:
Additional Information: | Pass |
Video
|
22-1756
| 1 | 8-e (as) | Ordinance: Amending Title 23, Chapter 5, Sections 3.1 and 3.2 - Parking Prohibited at any Time for Trucks, Truck Cabs, Truck Trailers and Buses over 4 Tons | Ordinance | AN ORDINANCE AMENDING TITLE 23, CHAPTER 5, SECTION 3.1 ENTITLED “PARKING PROHIBITED AT ANY TIME FOR TRUCKS, TRUCK CABS, TRUCK TRAILERS, AND BUSES EXCEEDING FOUR (4) TONS GROSS WEIGHT” TO ADD ENFORCEMENT PROCEDURES AND TITLE 23, CHAPTER 5, SECTION 3.2 PROHIBITING PARKING BETWEEN 11:00P.M. and 5:00A.M. FOR COMMERCIAL VEHICLES. | Pass |
Video
|
22-1751
| 1 | | | Hearing of Citizens | 1. COLLEEN FIELDS
Appearing.
2. PATRICIA SCHNEIDER
Appearing.
3. OPAL R. WRIGHT
Not appearing.
4. MUTA EL AMIN
Not appearing.
5. FELICIA ALSTON-SINGLETON
Appearing.
6. LISA MITCHELSON-PARKER
Appearing.
7. NELSON CROSS, SR.
Appearing.
8. ROBERT REEVES
Not appearing.
9. THOMAS BRISCOE
Not appearing
10. SHELIA MONTAQUE
Appearing.
11. DEBRA SALTERS
Appearing.
12. CHANDELL BRODDERS
Not appearing.
13. KENDALL CLARK
Appearing.
14. VANESSA JOHNSON
Not appearing.
15. DEBRA MAPSON
Appearing.
16. DAVID DAUGHETY
Appearing.
17. MUNIRAH EL-BOMANI
Appearing. | |
Not available
|
23-0006
| 1 | 7Ma | | Motion | A motion expressing sincere sorrow and regret at the passing of Mr. Ronnie Felton, longtime Newark resident, Department of Water and Sewer Utilities employee and legendary Newark sportsman and high school athletic standout. | Pass |
Not available
|
23-0009
| 1 | 7Mb | | Motion | A motion expressing sincere sorrow and regret at the recent passing of Mr. Bernard China, longtime Newark resident. | Pass |
Not available
|
23-0010
| 1 | 7Mc | | Motion | A motion expressing sincere sorrow and regret at the recent passing of Ms. Belva Lynn Moody, longtime Newark resident. | Pass |
Not available
|
23-0011
| 1 | 7Md | | Motion | A motion expressing disappointment over the disparaging remarks attributed to New Jersey State Assemblyman John F. McKeon in response to his opposition to the proposed gun control legislation (A-4769). | Pass |
Not available
|
23-0014
| 1 | 7Me | | Motion | A motion expressing sincere sorrow and regret at the recent passing of Mr. Leon Cooper, longtime Newark resident and valued member of the Newark Municipal Council Senior Committee and Fashion Show. | Pass |
Not available
|
23-0061
| 1 | 7Mf | | Motion | A motion requesting that the Department of Recreation, Cultural Affairs and Senior Services and/or the Department of Health and Community Wellness, assist the senior population in accessing various pharmacies and/or medical facilities for their medications and other medical needs. | Pass |
Not available
|
23-0062
| 1 | 7Mg | | Motion | A motion expressing sincere sorrow and regret at the recent passing of Mr. Arnold H. Almaguer, longtime Newark resident, retired Newark firefighter and a Member of the “Magnificent 7”, the first Latino firefighters for the City of Newark.. | Pass |
Not available
|
23-0063
| 1 | 7Mh | | Motion | A motion requesting that the Business Administrator and the Director of Finance meet with the Municipal Council Committee to discuss the action plan for the deficiencies cited in the 2022 internal budget audit review. | Pass |
Not available
|
23-0066
| 1 | 7Mi | | Motion | A motion reminding the Newark Parking Authority (NPA) that the City of Newark has provided free parking in the downtown district during the holiday season, from November 30th through December 31st, to encourage shopping in the downtown. | Pass |
Not available
|
23-0067
| 1 | 7Mj | | Motion | A motion requesting that the Governing Body enact legislation, with its Legislative Aide Elmer Herrmann, that will prevent developers and speculators from unfairly profiting from a proposed development project without any major development or investments after a Board of Adjustment approval. | Pass |
Not available
|
23-0069
| 1 | 7Mk | | Motion | A motion expressing sincere sorrow and regret at the recent passing of Ms. Dorothy Townes, longtime Newark resident and retired housing code enforcement officer for the Newark Department of Engineering, Division of Inspections and Code Enforcement. | Pass |
Not available
|
23-0073
| 1 | 7Ml | | Motion | A motion requesting that the City Clerk’s Office contact the Department of Public Safety to request that all new Members of the Council be added to the contact list of Municipal Council Members during any criminal or emergency activity in all wards of the City. | Pass |
Not available
|