Explore
Newark City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

Municipal Council

Regular Meeting

Filters for matters
  1. Filed
    Report

    JSF Broad Street EX Urban Renewal LLC, Financial Statements, December 31 2025.

    Accept

  2. Filed
    Report

    North Jersey District Water Supply Commission, Minutes, December 17, 2025.

    Accept

  3. First Reading
    Ordinance

    AN ORDINANCE AMENDING TITLE XXIII, SECTION 23:15-2, MULTI-WAY STOP INTERSECTIONS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY DESIGNATING 18TH AVENUE AND SOUTH 13TH STREET AS A MULTI-WAY STOP SIGN INTERSECTION (SOUTH WARD).

    A motion was made by Council, seconded by Kelly to Adopt on First Reading. The motion was adopted by the following votes:

  4. Adopted
    Resolution

    Dept/ Agency: Administration/Office of Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance for Grant Funds Purpose: To obtain funding for Newark Tree Canopy Initiative: Growing and Proud of It Entity Name: The Nature Conservancy Entity Address: 200 Pottersville Road, Chester, New Jersey 07930 Grant Amount: $671,000.00 Total Project Cost: $ 8,000,000.00 City Contribution: $0.00 Other Funding Source/Amount: Grant Period: April 1, 2024 through April 25, 2029 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: This Resolution authorizes the acceptance of the Urban and Community Forestry Program Sub-award from the Nature Conservatory in the Amount of Six Hundred Seventy-One Thousand Dollars and Zero Cents ($671,000.00) and the execution of a Memorandum of Understanding between The City of Newark and The Nature Conservancy.

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  5. Adopted
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for FY 2025 Public Safety Answering Point (PSAP) Grant. Funding Source: State of New Jersey, Division Office of Information Technology, Office of Emergency Telecommunications Services Appropriation Amount: $284,717.03 Budget Year: 2026 Contract Period: July 1, 2025 through June 30, 2026 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 7R9-a adopted on January 21, 2026 Operating Agency: Department of Public Safety Two-Thirds vote of full membership required.

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  6. Returned to Administration
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To construct a new two (2) family residential dwelling with a parking garage for rent at 50% of the Area Median Income (AMI). Entity Name: Three Brothers Construction LLC Entity Address: 255 Grafton Avenue, Newark, New Jersey 07104 Sale Amount: $28,700.00 Cost Basis: (X) $14.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $19,600.00 Appraised Amount: N/A 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) 200 Ridge Street/ Block 537/ Lot 17/ North Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,050 X $14.00 = $28,700.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties. Deferred 7R2-c 021826

    A motion was made by the Council of the Whole to Return to Administration. The motion was adopted by the following votes:

  7. Adopted
    Resolution

    Dept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Subordination and Intercreditor and Estoppel Agreements Purpose: Issuance of Estoppel Certificate and Subordination Intercreditor Agreement. Entity Name: Two Center Street Urban Renewal, L.L.C. Entity Address: c/o Dranoff Properties, Inc., 755 South Broad Street, Philadelphia, Pennsylvania 19147 Sale Amount: $0.00 Cost Basis: ( ) $ PSF ( ) Negotiated ( X ) N/A ( ) Other: Assessed Amount: $0.00 Appraised Amount: $0.00 Contract Period: Not Applicable Contract Basis ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a List of Property: 34-40 Park Place (Address/Block/Lot/Ward) Block 125, Lot 26/ Central Ward Additional Information: Ordinance 6PSF-h adopted on July 7, 2016, authorized the execution of an Amended Restated Financial Agreement.

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  8. Adopted
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-004727-18 Claimant: Vanessa Williams Powell Claimant's Attorney: Christopher C. Roberts Esq., 7 Glenwood Ave, Suite 401, East Orange, New Jersey 07017 Settlement Amount: $300,000.00 Funding Source: Insurance Trust Fund Additional Information:

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  9. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Amina Bey 1. Faith Edgar, Sr. Sponsored by Council Member Dupré L. Kelly 2. Oliver Power Grant of the Wu Tang Clan Sponsored by Council Member Luis A. Quintana 3. Awilda Olivo Lopez 4. Miriam Serrano 5. Hector Sepulveda 6. Ms. Lillian Torres Sponsored by Council Member Louise Scott-Rountree 7. Sandra Janice Carter 8. Harvey Irvin Rasberry (Ras) 9. Sylvia Wilcox Gregory 10. Howard Dawkins 11. Erma E. Chavis 12. Jean Johnson 13. Shirleen Lucas 14. Reverend Dr. Frank H. Walters, Jr. 15. Joel Washington 16. Baby Justin Christian El-Abiad 17. Dorothy Ann Livingston 18. Renae Yvonne Davis 19. Sister Sallie Marie Outler 20. Jean L. Jones 21. Bernard McAllister 22. Kent Torain

    A motion was made by the Council of the Whole to Amend. Amendments: Dupré L. Kelly Oliver Power Grant, hip-hop Icon of the group Wu-Tang Clan Louis Scott-Rountree Bernard Mcallister and Kent Torain Amina Bey Faith Edgar Sr. The motion was adopted by the following votes:

  10. Adopted
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by President C. Lawrence Crump 1. Individuals honored during the BHM Celebration Sponsored by Council Member Carlos M. Gonzalez 2. Newark Police Office Elizabeth “Liz” Malave, Retirement 3. Lavita Johnson, 50th Birthday Celebration 4. The Secret Restaurant-Bar-Lounge, Grand Opening Sponsored by Council Member Dupré L. Kelly 5. Akbar H. Cook, Sr. Sponsored by Council Member Luis A. Quintana 6. Individuals honored during the Friends of Brian Boru 83rd Anniversary Dinner Dance 7. Individuals honored during the Quisqueyanos Unidos 2026 Sponsored by Council Member Louise Scott-Rountree 8. Greater Friendship Baptist Church International Ministries, 32nd Church Anniversary 9. Hassan McMillan aka “Brother Hahz”, Retirement Celebration, Commemorating 35 Years of Musical Excellence and 20 Years of Gospel Ministry 10. Individuals honored during the LISC 40 Year Anniversary New Jersey Neighborhood Achievement Awards (NJNAA) 11. Individuals honored during the AACCNJ 16th Annual Circle of Achievement Awards Gala 12. Individuals honored during the National Action Network and Jumpstart Community Keeping the Dream Alive Awards 2026 13. Individuals honored during the Newark Housing Authority Scholarship Foundation Dinner and Awards Ceremony 14. Deputy Mayor, Dr. Joseph S. Fulmore, Sr., 80th Birthday and Retirement Celebration 15. Ben Crump, Worse Thank Life Book Signing 16. Hobby’s Delicatessen and Restaurant 17. Bishop Christopher L. Brown, Fifth Pastoral Anniversary 18. Individuals honored during the Liuna! Local 3 Black History Month Celebration 19. 50th Greater Liberty Temple Love Dinner Sponsored by Council Member Michael J. Silva 20. Ana Esteves 21. Emidio Brito 22. Fernando Alves Carvalho 23. Rui Alberto Vasconcelos da Silva

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  11. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Establishing Sister Cities Relationship Purpose: Benefit from cultural and economic exchanges City/State/Country: Vila Nova de Cerveira, Portugal Additional Information: Sponsor Council Member Luis A. Quintana

    A motion was made by Quintana, seconded by Crump to Adopt. The motion was adopted by the following votes:

  12. Adopted
    Resolution

    Dept/ Agency: Recreation, Cultural Affairs and Senior Services Action: ( ) Ratifying (X ) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: Accepting grant funds to redesign Broadway Park and develop the site into a new City park. Entity Name: State of New Jersey Department of Environment Protection, Green Acres Program Entity Address: 501 East State Street, 1st Floor, Trenton, NJ 08625 Grant Amount: $4,000,000.00 Total Project Cost: $7,360,000.00 City Contribution: $2,860,000.00 Grant Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon a fully executed contract 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 motion was made by Ramos, Jr., seconded by Scott-Rountree to Adopt. The motion was adopted by the following votes:

  13. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Re-appointment to the Affirmative Action Review Council Name of Appointee: Leon K. Baptiste Appointment Term: Upon Municipal Council confirmation and ending on December 6, 2029. Additional Information:

    A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:

  14. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment to the Affirmative Action Review Council Name of Appointee: Councilwoman Amina Bey Appointment Term: Upon Municipal Council Confirmation and ending on March 16, 2029. Additional Information:

    A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:

  15. Filed
    Hearing of Citizens

    1. ALIF MUHAMMAD Appearing. 2. FAHKERIA BRADLEY Appearing. 3. LISA MITCHELSON-PARKER Not appearing. 4. FELICIA ALSTON-SINGLETON Not appearing. 5. LAMONT VAUGHN Appearing. 6. MALIK H. COOPER Appearing. 7. QUEEN DANNISHA CLYBURN Appearing. 8. OPAL R. WRIGHT Not appearing. 9. DEBRA SALTERS Appearing. 10. QUADEER PORTER Appearing. 11. DARNELLA LEE Appearing. 12. LATOYA JACKSON-TUCKER Appearing. 13. SHAKEAL MOORE Not appearing. 14. PABLO OLIVERA Not appearing.
  16. Filed
    License

    RAFFLE LICENSES 1. Desfile y Festival Cultural Dominicano del Condado de Essex/RL-4 2. Our Lady of Mount Carmel Church/RL-5 3. St. Michael's Seton RC Church/RL-6 4. St. Michael's RC Church/RL-7

    A motion was made by the Council of the Whole to Approve. The motion was adopted by the following votes:

  17. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Investigation for Area in Need of Redevelopment Purpose: Authorizing the Newark Central Planning Board to undertake a preliminary investigation to determine if the area is in need of redevelopment. List of Property: (Address/Block/Lot/Ward) 153-155 Emmet Street/Block 1180/Lot 17/East Ward Additional Information:

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  18. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide Planning Consultant Services. Entity Name: Nishuane Group, LLC Entity Address: 105 Grove Street, Suite 3, Montclair, New Jersey 07042 Contract Amount: Not to exceed $175,000.00 Funding Source: 2026 Budget/Community and Economic Development Trust Fund Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  19. Adopted
    Resolution

    Dept/ Agency: Economic Housing and Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Approving Assignment Agreement Project Information: RESOLUTION OF THE MUNICIPAL COUNCIL OF THE CITY OF NEWARK CONSENTING TO THE ASSIGNMENT OF THE FINANCIAL AGREEMENT FROM CLINTON ARMS ASSOCIATES LIMITED (F/K/A CLINTON ARMS ASSOCIATES TO CLINTON ARMS URBAN RENEWAL, LLC FOR FIVE 2 AND 3 STORY ROW HOUSE STYLE GARDEN APARTMENTS CONTAINING SEVENTY-TWO (72) SECTION-8 ASSISTED RESIDENTIAL RENTAL UNITS LOCATED ON THE CITY BLOCK BOUNDED BY MADISON AVENUE, CLINTON AVENUE, HUNTERDON STREET AND PESHINE AVENUE, 453-467 CLINTON AVENUE, IN THE CITY OF NEWARK, NEW JERSEY, 07108 COUNTY OF ESSEX AND CURRENTLY IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 2684, LOT 1 Additional Information:

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  20. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Approving Form of Sale of City-Secured Bonds Amount to be Financed: $30,100,000.00 Source of Appropriation: Bonds/Notes Purchaser: Open Market Project Information: (Description/ Project No./ Amount Appropriated/Ordinance No.) RESOLUTION OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF NEW JERSEY (THE “CITY”) AUTHORIZING AND APPROVING (A) THE SALE AND ISSUANCE OF REFUNDING NOTES, SERIES 2026B (STATE LOAN REPAYMENT) (FEDERALLY TAXABLE) OF THE CITY, (B) THE PREPARATION AND DISTRIBUTION OF A PRELIMINARY OFFICIAL STATEMENT AND FINAL OFFICIAL STATEMENT IN CONNECTION THEREWITH, (C) THE ENTERING INTO AND EXECUTION OF A CONTINUING DISCLOSURE CERTIFICATE IN CONNECTION THEREWITH, AND (D) CITY OFFICIALS TO UNDERTAKE OTHER ACTIONS IN CONNECTION THEREWITH Additional Information:

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  21. Adopted
    Resolution

    Dept/Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Authorization to Execute Intergovernmental Program Agreement Purpose: To authorize execution of the corrected State-issued Garden State C-PACE Program Agreement with the New Jersey Economic Development Authority in furtherance of Ordinance 6 PSF-h 12/17/2025opting into the Garden State C-PACE Program. Additional Information:

    A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  22. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Amina Bey 1. Faith Edgar, Sr. Sponsored by Council Member Dupré L. Kelly 2. Oliver Power Grant of the Wu Tang Clan Sponsored by Council Member Luis A. Quintana 3. Awilda Olivo Lopez 4. Miriam Serrano 5. Hector Sepulveda 6. Ms. Lillian Torres Sponsored by Council Member Louise Scott-Rountree 7. Sandra Janice Carter 8. Harvey Irvin Rasberry (Ras) 9. Sylvia Wilcox Gregory 10. Howard Dawkins 11. Erma E. Chavis 12. Jean Johnson 13. Shirleen Lucas 14. Reverend Dr. Frank H. Walters, Jr. 15. Joel Washington 16. Baby Justin Christian El-Abiad 17. Dorothy Ann Livingston 18. Renae Yvonne Davis 19. Sister Sallie Marie Outler 20. Jean L. Jones 21. Bernard McAllister 22. Kent Torain

    A motion was made by the Council of the Whole to Adopt as Amended. The motion was adopted by the following votes:

8 new matters since 7 days ago

Filters for matters
  1. Filed
    Hearing of Citizens

    1. ALIF MUHAMMAD Appearing. 2. FAHKERIA BRADLEY Appearing. 3. LISA MITCHELSON-PARKER Not appearing. 4. FELICIA ALSTON-SINGLETON Not appearing. 5. LAMONT VAUGHN Appearing. 6. MALIK H. COOPER Appearing. 7. QUEEN DANNISHA CLYBURN Appearing. 8. OPAL R. WRIGHT Not appearing. 9. DEBRA SALTERS Appearing. 10. QUADEER PORTER Appearing. 11. DARNELLA LEE Appearing. 12. LATOYA JACKSON-TUCKER Appearing. 13. SHAKEAL MOORE Not appearing. 14. PABLO OLIVERA Not appearing.
  2. Filed
    License

    RAFFLE LICENSES 1. Desfile y Festival Cultural Dominicano del Condado de Essex/RL-4 2. Our Lady of Mount Carmel Church/RL-5 3. St. Michael's Seton RC Church/RL-6 4. St. Michael's RC Church/RL-7
  3. Adopted
    Resolution

    Dept/Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Authorization to Execute Intergovernmental Program Agreement Purpose: To authorize execution of the corrected State-issued Garden State C-PACE Program Agreement with the New Jersey Economic Development Authority in furtherance of Ordinance 6 PSF-h 12/17/2025opting into the Garden State C-PACE Program. Additional Information:
  4. Filed
    Report

    North Jersey District Water Supply Commission, Minutes, December 17, 2025.
  5. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Establishing Sister Cities Relationship Purpose: Benefit from cultural and economic exchanges City/State/Country: Vila Nova de Cerveira, Portugal Additional Information: Sponsor Council Member Luis A. Quintana
  6. Adopted
    Resolution

    Dept/Agency: Offices of Municipal Council and City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Executive Session Purpose: To exclude public from portion of meeting to discuss attorney-client privileged matters regarding a Settlement of Civil Litigation Meeting: Pre-Meeting Date: March 3, 2026 Time: Commencing at 10:54 A.M. and ending at 11:09 A.M. Additional Information:
  7. Filed
    Miscellaneous

    Emergency Contract 2026-03 Garbage Trucks Purpose: Emergency Declaration E2026-03 Professionals and Consultants of the Department of Public Works determined that there is an immediate need to purchase sixteen (16) refuse trucks for garbage collection and recycling. Contractor: Hol-Mac Corporation Contract Term: March 3, 2026- June 3, 2026
  8. Filed
    Resolution

    Emergency Contract 2026-02 Code Blue Emergency Sheltering Services Purpose: Emergency Declaration E2026-02 Department of Health and Community Wellness determined that the need has arisen for immediate temporary sheltering and provision of services for the homeless population of the City of Newark Contractor: YMCA of Newark and Vicinity Contract Term: January 29, 2026- April 28, 2026