Explore
Newark City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

Municipal Council

Regular Meeting

Filters for matters
  1. To Be Introduced
    Report

    North Jersey District Water Supply Commission, Minutes, January 21, 2026
  2. To Be Introduced
    Report

    Zoning Board of Adjustment, Minutes, July through December 2025
  3. Public Hearing, Second Reading and Final Passage
    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).
  4. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Use of State Contract T0109 Radio Communication Equipment and Accessories, State Contract No. 83909 Purpose: Amending Resolution 7R1-g adopted on November 07, 2013, to increase the not-to-exceed contract amount and provide additional funding sources for State Contract No. 83909 Entity Address: Motorola Solutions Inc., 5 Paragon Drive, STE 200 Montvale, New Jersey, 07645 Contract Amount: Not to exceed $7,200,000.00 Funding Source: Various Accounts and Budget Years/Department of Public Safety NW011-190-1902-Various Budget Year(s); All allowable and approved Public Safety Grants and Capital Contract Period: November 07, 2013 through April 30, 2026, inclusive of all State-approved extensions pursuant to Change Order No. 16. Contract Basis: ( ) Bid (X) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This authorization amends Resolution 7R1-g to increase the not-to-exceed contract amount by $6,000,000.00, for a revised total not-to-exceed amount of $7,200,000.00, for purchases by the Department of Public Safety under State Contract T0109, Contract No. 83909 with Motorola Solutions Inc.
  5. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: RFP/Competitive Contracting Purpose: To provide Operation of a Restaurant Concession at Military Park Entity Name(s)/Address(s): Burger Walla, LLC, 47 Halsey Street, Newark, NJ 07102 Contract Amount: N/A Revenue generating based on sales Funding Source: No funding required, due to being a revenue generating item Contract Period: Twenty-four (24) consecutive months with a one (1) year option renewal Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Resolution authorizes a contract to an Operator for a restaurant concession at the Newark Military Park. Advertisement Date: November 20, 2025 Bids Downloaded: Twenty-eight (28) Bids Submitted: Two (2)
  6. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) #G2004 Furniture: Office, Dormitory, Residential, Library, Classroom, Lounge and System-Statewide Purpose: To provide for open-ended authorization to enter into Agreements with twenty-eight (28) State-approved vendor(s) and their authorized distributors to purchase office furniture for Various City Department(s) Contract Amount: No contract amount shall be chargeable or certified until such time as the goods or services are ordered and acknowledged with a certified Purchase Order or a Certification of Available of Funds is made by the Chief Finance Officer, open-ended amount shall not exceed $600,000.00 Funding Source: 2026 Budget Contract Period: Upon approval and authorization of the Municipal Council until December 18, 2028, or upon expiration of the respective State Contract(s), inclusive of any extensions granted by the State of New Jersey, whichever occurs earlier Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Entity Name/Address: · 26-COMG-126390: Miller Knoll, Inc. 855 East Main Avenue Zeeland, MI 49464 · 25-COMG- 94198: Special-T, LLC 11820 Wills Road Suite 140 Alpharetta, GA 30009 · 25-COMG-94183: Krug Inc. 421 Manitou Drive Kitchener, ON N2C 1 L5 · 25-COMG-94172: Via Inc. 205 Vista Blvd Sparks, NV 89434 · 25-COMG-94171: The HON Company LLC 200 Oak Street Muscatine, IA 52761 · 25-COMG-94170: Steelcase Inc. 901 44th Street SE, GH.2E Grand Rapids, MI 49508 · 25-COMG-94167: Stance Healthcare Inc. 45 Goodrich Dr. Kitchener, ON N2C 0B8 · 25-COMG-94165: Safco Products 9300 West Research Rd. New Hope, MN 55428 · 25-COMG-94164: OFS Brands Inc. 1204 E 6th Street Huntingburg, IN 47542 · 25-COMG-94163: Office Master Inc. 1110 South Mildred Avenue Ontario, CA 91761 · 25-COMG-94161: Metalworks Inc. dba Great Openings 902 E. 4th Street Ludington, MI 49431 · 25-COMG-94158: Krueger International Inc. 1330 Bellevue St. Box 8100 Green Bay, WI 54308 · 25-COMG-94154: Kimball International Brands, Inc. 1600 Royal Street Jasper, In 47549 · 25-COMG-94152: Humanscale Corporation 200 Circle Dr. North Piscataway, NJ 08854 · 25-COMG-94151: Global Industries Inc. 17 West Stow Road Marlton, NJ 08053 · 25-COMG-94148: Fellowes, Inc. 1314 Recker Road Mesa, AZ 85205 · 25-COMG-94142: Exemplis Corporation 6415 Katella Avenue Cypress, CA 90630 · 25-COMG-94139: Datum Storage Solutions 89 Church Road PO Box 355 Emigsville, PA 17318 · 25-COMG-94136: Daco Limited Partnership dba Dauphin 100 Fulton Street Boonton, NJ 07005 · 25-COMG-94134: Arconas Corporation 5700 Keaton Crescent Mississauga, ON L5R3H5 Canada · 25-COMG-94132: Allsteel Inc. 2210 Second Ave. Muscatine, IA 52761 · 25-COMG-94129: Allseating Corporation 5800 Avebury Road Unit 3 Mississauga, ON L5R 3M3 Canada · 25-COMG-94126: Affordable Interior Systems Inc 25 Tucker Drive Leominster, MA 04153 · 25-COMG-94101: 9to5 Seating LLC 3211 Jack Northrop Avenue Hawthorne, CA 90250 · 25-COMG-94096: New England Woodcraft Inc. PO Box 165 Forestdale, VT 05745 · 25-COMG-94095: John Savoy & Son Inc. dba Savoy Contract Furniture 300 Howard Street PO Box 248 Montoursville, PA 17754 · 25-COMG-94091: Jasper Seating Company Inc. 225 Clay Street Jasper, IN 47546 · 25-COMG-94089: High Point Furniture Industries HPFI 1104 Bedford Street High Point, NC 27263 Additional Information: This State Contract #G2004 will provide for an open-ended authorization to enter into contracts with (28) State-Approved vendors and their authorized distributors for the purchase of office furniture for various City Departments for the calendar year 2026.
  7. To Be Introduced
    Resolution

    Dept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Agreement with Grant Recipient Purpose: To provide Community-Based Violence Intervention and Prevention in Youth Mentoring and/or Safe Passage. Entity Name: Iroundbound Community Corporation Entity Address: 432 Lafayette Street Newark, New Jersey 07105 Grant Amount: $75,000.00 Funding Source: 2026 Department of Administration / OVP Funds/Business Unit: NW011, Dept. 030, Div./Proj. 0312, Activity A, Account #96210, Budget Ref. B2026 Grant Period: Grant funds to be expended no later than November 30, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: This Resolution authorizes an Agreement for the provision of community-based violence intervention and prevention youth mentoring programs. Date Advertised: June 24, 2025 Bids Downloaded: Sixty-Seven (67) Bids Received: Thirty-One (31)
  8. To Be Introduced
    Resolution

    Dept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Grant Recipient Purpose: To provide Community-Based Violence Intervention and Prevention in Youth Mentoring and/or Safe Passage. Entity Name: Leaders for Life, Inc Entity Address: 84-86 Clinton Place, Newark, NJ 07108 Grant Amount: $75,000.00 Funding Source: 2026 Department of Administration / OVP Funds/Business Unit: NW011, Dept. 030, Div./Proj. 0312, Activity A, Account #96210, Budget Ref. B2026 Grant Period: Grant funds to be expended no later than November 30, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: This Resolution authorizes an Agreement for the provision of community-based violence intervention and prevention youth mentoring programs. Date Advertised: June 24, 2025 Bids Downloaded: Sixty-Seven (67) Bids Received: Thirty-One (31)
  9. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Extension of Emergency Contract #E2025-07 Purpose: To extend emergency contract #E2025-07 - Reconstruction Bay Floor-Fire Engine 5 Entity Name: Power Concrete Co., Inc. Entity Address: 497 Raymond Boulevard Newark, NJ 07105 Contract Amount: Not to exceed $525,100.00 Funding Source: 2025 Budget/Department of Public Safety/NW051-G25-F25D0-72090-B2025 Contract Period: Extended an additional ninety (90) days from January 01, 2026, through March 31, 2026 or until completion of construction. 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: Emergency Contract #E2025-07 for the period of March 31, 2025 through June 30, 2025 was awarded for an amount not to exceed Five Hundred Twenty-Five Thousand One Hundred Dollars and Zero Cents ($525,100.00) for the Department of Public Safety Reconstruction of the Bay Floor-Fire Engine 5. An extension was adopted on August 06, 2025 for the period from July 01, 2025 through September 30, 2025. A further extension was adopted on November 06, 2025 for the period from October 01, 2025 through December 31, 2025. This current Resolution of Emergency Contract #E2025-07 further extends the contract for an additional (90) days through March 31, 2026, or until the expected completion of the reconstruction project in February 2026.
  10. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of the Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application and Acceptance for Grant Funds Purpose: To prepare a historical preservation plan for the rehabilitation and restoration of the Interior of Newark City Hall Entity Name: New Jersey Historic Trust, 2026 Preserve New Jersey Historic Preservation Fund Entity Address: 101 S. Broad Street, 6th Floor, Trenton, New Jersey 08608 Grant Amount: $75,000.00 Total Project Cost: $100,000.00 City Contribution: $25,000.00 Other Funding Source/Amount: N/A Grant Period: 2026 Historic Site Management Grant 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) Additional Information:
  11. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To obtain funding for Newark Tree Canopy Initiative: Growing and Proud of It Funding Source: United States Department of Agriculture, Forest Service Appropriation Amount: $671,000.00 Budget Year: 2026 Contract 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: Funds accepted by Resolution 7R1-b adopted on March 4th, 2026 (25-1640 Legistar ID) Operating Agency: Department of Administration Two-Thirds vote of full membership required.
  12. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To purchase body armor for the Newark Department of Public Safety (Citywide). Funding Source: New Jersey Office of the Attorney General, Department of Law and Public Safety, Division of Criminal Justice Appropriation Amount: $89,548.45 Budget Year: 2026 Contract Period: July 1, 2025 through June 30, 2030 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 Legistar #26-0296 Operating Agency: Department of Public Safety, Division of Police Two-Thirds vote of full membership required.
  13. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: The Sustainable Jersey-PSE&G Partnership Program Staffing & Community Engagement Grant Program offers funding to make progress toward reducing the community’s energy use and greenhouse gas emissions. Funding Source: Sustainable Jersey-PSE&G Energy Efficiency Partnership Program Appropriation Amount: $ 25,000.00 Budget Year: 2026 Contract Period: The project period is May 2, 2025 to December 31, 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 7R1-ah adopted on August 06,2025. Operating Agency: Department of Administration Two-Thirds vote of full membership required.
  14. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: External Transfer of Reserve Funds Purpose: External Transfer of Reserve Funds will allow the City of Newark to pay outstanding obligations Amount Transferred: $ 1,000,000.00 Transferred From: Sewer Utility Transferred To: Sewer Utility Additional Information: Two-Thirds vote of full membership required.
  15. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: Rehabilitate single family home to be owner occupied. Entity Name: Patrice McKinney Entity Address: 41 South Munn Avenue Apt# 1A East Orange, New Jersey 07018 Sale Amount: $56,000.00 Cost Basis: (X) $16.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $55,100.00 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) 121 Lehigh Avenue/ Block 3663 / Lot 82 / South Ward Additional Information: Sale Price: Total Square Footage X PSF = 3,500 X $16.00 = $56,000.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned property
  16. To Be Introduced
    Resolution

    Dept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: To award Broad Street Phase II Pedestrian Safety Improvements Entity Name: J.A. Alexander, Inc. Entity Address: 130-158 John F. Kennedy Drive North, Bloomfield, New Jersey 07003 Contract Amount: $7,436,740.51 Funding Source: NW011-110-1107-A-71930 - B2026 NW051-G22-E22E0-A-71930-B2022; NW051-G26-E26A0-A-71930-B2026 Contract Period: 365 consecutive calendar days from the date of the issuance of a formal Notice to Proceed Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Partial Certification of Funds in the amount of $4,404,059.00 Partial Certification of Funds in the amount of $2,833,551.41 Partial Certification of Funds in the amount of $199,130.10) Bids Solicited: May 5, 2022, May 12, 2022, May 19, 2022 Bids Received: One (1) Bids Rejected: One (1) pursuant to N.J.S.A. 40A:13.2(a) Bids Re-Solicited: August 9, 2022, August 16, 2022, August 23, 2022 Bids Received: Three (3) Bids Rejected: Two (2) per NJDOT Division on Civil Rights NJDOT permission to re-bid Bids Re-Re-Solicited: December 9, 2024, December 11, 2024, December 18, 2024 Bids Rejected: One (1) per NJDOT Division of Civil Rights
  17. To Be Introduced
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing (X ) Amending Type of Service: Amending Application-Acceptance of Additional Grant Funds Purpose: Amending Public Health Emergency Preparedness LINCS 2026 Grant Entity Name: State of New Jersey Department of Health, Division of Disaster Preparedness, Resiliency and Emergency Medical Services (DPREMS) Entity Address: P.O. Box 360, Trenton, New Jersey, 08625-0360 Grant Amount: $43,787.00 Total Project Cost: $255,608.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant 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: Apply and Accept Resolution 7R5-b adopted on February 3, 2026, accepted a Grant in the amount of $211,821.00 from the State of New Jersey Department of Health, Division of Disaster Preparedness, Resiliency and Emergency Medical Services (DPREMS).
  18. To Be Introduced
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Authorization of Tax Settlement Agreement and Refund Claimant: City of Elizabeth and ELRAC, LLC Settlement Amount: $1,867,807.80 Funding Source: Additional Information:
  19. To Be Introduced
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Bond Counsel Services Entity Name: Wilentz, Goldman & Spitzer, P.A Entity Address: 90 Woodbridge Center Drive, Suite 900 Woodbridge, New Jersey 07095 Contract Amount: Not to Exceed $200,000.00 Funding Source: City of Newark Bond Note Proceeds Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:
  20. To Be Introduced
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Workers' Compensation Claim C.P. No.: 2022-29310 Claimant: Dennis O’Neill II Claimant's Attorney: William J. Scherman, Esq., of The Law Firm of Patrick G. Patel, Esq. Attorney's Address: 580 Newark Avenue, Jersey City, New Jersey 07306 Settlement Amount: $162,639.44 Funding Source: Fund Code: 024 Dept.: 24T Division: 5T24 Account #: 96310 Additional Information:
  21. To Be Introduced
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-2163-23 Claimant: Deborah Wood Claimant's Attorney: Mitchell H. Portnoi Esq., 1199 U.S.22, Suite 301, Mountainside, New Jersey 07092 Settlement Amount: $575,000.00 Funding Source: Insurance Trust Fund Additional Information:
  22. To Be Introduced
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: 2:16-CV-2530 Claimant: Estate of Malcolm Wiley Claimant's Attorney: Michael T. Ashley Esq., 50 Park Place, Suite 1400, Newark, New Jersey 07102 Settlement Amount: $80,000.00 Funding Source: Insurance Trust Fund Additional Information:
  23. To Be Introduced
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Marshall E. Cooper Date(s): Friday, July 24, 2026 Official Street Name(s): Commerce Street and Mulberry Street Ceremonial Intersection Name: Marshall E. Cooper Way Sponsor: Council Member Luis A. Quintana Additional Information: Ceremony scheduled for 11:00 a.m., Friday, July 24, 2026.
  24. To Be Introduced
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Re-Appointment to the Central Planning Board as a Council Representative (Class III Member). Name of Appointee: Council Member, Louise Scott-Rountree Appointment Term: Upon Municipal Council confirmation and ending January 18, 2027 Additional Information:
  25. To Be Introduced
    Resolution

    Dept/ Agency: Public Safety/Division of Police Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: Police initiatives to address drunk driving enforcement Entity Name: State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety Entity Address: PO Box 048, Trenton, NJ 08625 Grant Amount: $91,222.49 Total Project Cost: $91,222.49 City Contribution: $0.00 Other Funding Source/Amount: N/A Grant Period: January 1, 2026 to December 31, 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:
  26. To Be Introduced
    Resolution

    Dept/ Agency: Public Safety/Division of Police Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: To provide body armor for police officers Entity Name: Office of Attorney General, Department of Law and Public Safety, Division of Criminal Justice Entity Address: 140 East Front Street, Trenton, New Jersey 08608 Grant Amount: $89,548.45 Total Project Cost: $89,548.45 City Contribution: $ 0.00 Other Funding Source/Amount: N/A Grant Period: July 1, 2025 to June 30, 2030 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:
  27. To Be Introduced
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Intergovernmental Agreement Purpose: To provide a Temporary Construction Easement Agreement for the State construction project on Route 23 High Crest Drive to Macopin River (Parcel E51A, E51B, E51C) Entity Name: State of New Jersey, Department of Transportation (NJDOT) Entity Address: P.O. Box 600, Trenton, New Jersey 08625-0600 Contract Amount: $1,000.00 for a six month time period, $83.00 per month thereafter Funding Source: New Jersey Department of Transportation Contract Period: Six (6) Months from the date of Notice from the State’s Resident Engineer 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: Temporary Construction Easement Agreement for city-owned property located at 2047 Route 23 North, West Milford Township, New Jersey (Block 14103, Lot 1) No municipal funds are required or will be expended under this Agreement.
  28. To Be Introduced
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Intergovernmental Agreement Purpose: To provide a Temporary Construction Easement Agreement for the State construction project Route 23 High Crest Drive to Macopin River (Parcel E54) Entity Name: State of New Jersey, Department of Transportation (NJDOT) Entity Address: P.O. Box 600, Trenton New Jersey 08625-0600 Contract Amount: $1,000.00 for a six-month time period, $83.00 per month thereafter Funding Source: New Jersey Department of Transportation Contract Period: Six (6) Months from the date of Notice from the State’s Resident Engineer 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: Temporary Construction Easement Agreement for city-owned property located at Route 23 North & Germantown Road, West Milford Township, New Jersey (Block 13501, Lot 6) No municipal funds are required or will be expended under this Agreement.
  29. To Be Introduced
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Intergovernmental Agreement Purpose: To provide a Temporary Construction Easement Agreement for the State construction project on Route 23 High Crest Drive to Macopin River (Parcel E52) Entity Name: State of New Jersey, Department of Transportation (NJDOT) Entity Address: P.O. Box 600, Trenton New Jersey 08625-0600 Contract Amount: $1,000.00 for a six-month time period, $83.00 per month thereafter Funding Source: New Jersey Department of Transportation Contract Period: Six (6) Months from the date of Notice from the State’s Resident Engineer 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: Temporary Construction Easement Agreement for city-owned property located at Route 23 North and Germantown Road, West Milford, New Jersey (Block 13601, Lot 1) No municipal funds are required or will be expended under this Agreement.
  30. Communication to be Introduced
    Ordinance

    AN ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION, CHAPTER 10, ARTICLE 32, SPECIAL IMPROVEMENT DISTRICTS, SECTIONS 10:32-5.1 THROUGH 10:32-5.4 OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK TO REVISE TERMINOLOGY AND CLARIFY COLLECTION AND ADMINISTRATION OF THE TOURISM IMPROVEMENT DISTRICT LICENSE FEE.
  31. Communication to be Introduced
    Ordinance

    AN ORDINANCE AMENDING TITLE 8, BUSINESS AND OCCUPATIONS, CHAPTER 19, WRECKERS, OF THE REVISED ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO AMEND SECTION 19-3, RULES AND REGULATIONS, TO INCLUDE PERSONS EXEMPT FROM TOW FEES, AND SECTION 19-8, RELEASES OF MOTOR VEHICLES, TO INCLUDE NOTICE REQUIREMENTS FOR CERTAIN VEHICLES INVOLVED IN A CRIMINAL INVESTIGATION.
  32. Communication to be Introduced
    Ordinance

    AN ORDINANCE TO AMEND TITLE XV, SOLID WASTE MANAGEMENT, CHAPTER 8, BRUSH, WEEDS, WASTE MATTER AND DEBRIS OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED BY AMENDING THE TIME TO ABATE WASTE.
  33. Communication to be Introduced
    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: Dosso Kassimou Appointment Term: Upon Municipal Council confirmation and ending on October 19, 2028. Additional Information:
  34. Communication to be Introduced
    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: Mamie Osei-Bonsu Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029. Additional Information:
  35. Communication to be Introduced
    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: Rocco Lepore Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029. Additional Information:
  36. Communication to be Introduced
    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: Aissatou Bey Bara Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029. Additional Information:
  37. Communication to be Introduced
    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: Amarilys Olivo Mockabee Appointment Term: Upon Municipal Council confirmation and ending on November 5, 2029. Additional Information:
  38. To Be Introduced
    Hearing of Citizens

    1. FELICIA ALSTON-SINGLETON 2. DENISE DAVIS 3. ALIF MUHAMMAD 4. SHAKEAL MOORE 5. NADIRAH BROWN 6. MARYAM BEY 7. SHEILA MONTAGUE 8. REGINALD TURNER 9. SHAKIR MCDOUGALD 10. TRENTON JONES 11. JHAMAR YOUNGBLOOD 12. QUEEN DANNISHA CLYBURN 13. LISA MITCHELSON-PARKER 14. CHÉ COLTER 15. MUNIRAH EL-BOMANI 16. DEBRA SALTERS 17. OPAL R. WRIGHT 18. LATOYA JACKSON-TUCKER 19. LAMONT VAUGHN 20. DARNELLA LEE 21. RODNEY DAVIS 22. DONNA JACKSON 23. ANTHONY D’ANGELO 24. MALIK H. COOPER 25. CASSANDRA DOCK
  39. To Be Introduced
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by President C. Lawrence Crump 1. Individuals honored during the Ghana Flag Raising 2. Individuals honored during the Women Who Clap Annual Awards Gala Sponsored by Council Member Amina Bey 3. Individuals honored during Councilperson for a day, March 4, 2026 4. GalleryRetail and Newark First Fridays on the Occasion of its 10th Season Sponsored by Council Member Dupré L. Kelly 5. Individuals honored during the “She Owns her Hustle” Entrepreneurship class 6. Yoell “BOYBOY” cOOPER Sponsored by Council Member Luis A. Quintana 7. Mujeres Valiosas y de Poder on the occasion of their Third Conference, “They Inspire Us” 8. Individuals honored during Goya Foods 90th Anniversary Sponsored by Council Member Anibal Ramos, Jr. 9. Lic. Gloria Roely Reyes Gómez Sponsored by Council Member Louise Scott-Rountree 10. Pastor Steffie and Lady Harriet Bartley, 24th Pastoral Pre-Anniversary Banquet 11. Pastor Dr. Fondrea L. Lewis, Celebrating 11 Years of Pastoral Servanthood and 30 Years of Evangelistic Ministry 12. Pastor Janel Tinsley York, Tenth Pastoral Anniversary 13. Pastor Jeffrey Bryan, Tenth Pastoral Anniversary/Revival 14. Individuals honored during the Continuing to Move Newark Forward "Remembering our Past Embracing our Future" - Black History Month Celebration 15. Individuals honored for faithfulness to Good Neighbor Baptist Church Sunday School 16. Reverend Dr. Allen S. and Lady Keeva Potts, 26th Pastoral Anniversary 17. Pastor Jalil Marrow, First Pastoral Anniversary 18. Tenisha Malcolm-Wint, LISA 40 Year Anniversary NJ Neighborhood Achievement Awards 19. Edna Reid, 95th Birthday Celebration 20. Individuals honored for their Dedicated Service to Newark’s Deaf Community 21. Individuals honored during the Ecuadorian American Chamber of Commerce of NJ - 16th Annual Tribute - International Women's Day “Exemplary and Extraordinary Woman 2026” 22. Individuals honored during the Jeep Coalition Legends Edition & Jeep Blessing 23. Individuals honored during the American Dream and TMI Consulting LLC - Get Ya Mind Right with Tamika McReynolds - Build By Her: Jersey Women’s Power Brunch 24. Good Neighbor Baptist Church Women’s History Month Celebration 25. Individuals honored during Women’s History Month 26. Individuals honored during the Let’s Talk Women’s Health and Wellness Symposium 2026 Sponsored by Council Member Michael J. Silva 27. Iodete D. Pereira
  40. To Be Introduced
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Dupré L. Kelly 1. Oliver “Power” Grant Sponsored by Council Member Luis A. Quintana 2. Johnnie Bowler Sponsored by Council Member Louise Scott-Rountree 3. Lamont Stewart 4. Nyree Collins Williams 5. Peggy Ann Arnold 6. Henry L. Evans 7. Paulette Hall 8. Kent O. Torain 9. Ntifafa Jayden Dzokoto 10. Donald Hill 11. Donna Phillips Alston
  41. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To rehabilitate the property into a tailoring shop offering customized tailor services, and a training space for youth to learn tailoring, design and entrepreneurship skills Entity Name: COOLKID 49 Corp. Entity Address: 297 Meeker Avenue, Newark, New Jersey 07112 Sale Amount: $46,080.00 Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $164,700.00 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) 567 Bergen Street/Block 2659/Lot 53/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,304 X $20.00 = $46,080.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties
  42. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 3 ½ story residential building, all units designated to households earning 60%-80% AMI. Entity Name: Pichardo Development LLC Entity Address: 587 North 8th Street, Newark, New Jersey 07107 Sale Amount: $73,625.30 Cost Basis: (X) $17.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $66,900.00 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) 62-64 Lincoln Avenue/Block 620/Lot 66/North Ward 66 Lincoln Avenue/Block 620/Lot 68/North Ward Additional Information: Sale Price: Total Square Footage X PSF = 4,330.9X $17.00 = $73,625.30. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
  43. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: The new construction of two (2) residential homes, consisting of one (1) four-family home and one (1) three-family home, both to be sold at market rate. Entity Name: Leveluxe, LLC Entity Address: 60 Park Place, Suite 409, Newark, New Jersey 07102 Sale Amount: $113,777.00 Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $113,900.00 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) 20 Shanley Avenue/Block 2626/Lot 17/South Ward 95 North Munn Avenue/Block 4220/Lot 14/West Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,688.85 X $20.00 = $113,777.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
  44. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of three, two (2) or three (3) family homes to rent at or below market rate Entity Name: T& L Homeworks LLC Entity Address: 8 Oak Hill Road, Branchburg, New Jersey 08853 Sale Amount: $127,316.00 Cost Basis: (X) $14.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $67,600.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership 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) 277 Weequahic Avenue/Block 3724/Lot 33/South Ward 160-66 Wainwright Street/ Block 3070/ Lot 1/ South Ward 50 South 13th Street//Block 1867/Lot 60/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 9,094 X $14.00 = $127,316.00 Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties
  45. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a two-family home to be rented to Section 8 Housing Choice Voucher participants. Entity Name: Maiseo Enterprises LLC Entity Address: 11 Boyden Avenue, Maplewood, New Jersey 07040 Sale Amount: $36,000.00 Cost Basis: (X) $16.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $30,000.00 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) 657 South 10th Street/Block 2617/Lot 40/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,250 X $16.00 = $36,000.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties
  46. To Be Introduced
    Resolution

    Dept./ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide housing assistance and supportive services to persons with HIV/AIDS within the Newark Eligible Metropolitan Statistical Area (NEMSA) Entity Name: YMCA of Newark and Vicinity Entity Address: 600 Broad Street, Newark New Jersey 07102 Grant Amount: Not to exceed $500.000.00 Funding Source: United States Department of Housing and Urban Development (HUD)/Housing Opportunities for Persons with AIDS (HOPWA) Account Code Line: 2025 Budget/NW051; Dept. ID G25; Project H250R; Activity A; Account# 72030; Budget Ref. B2025 Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A Additional Information: Funds accepted by Resolution 7R1-n adopted on November 6,2025. Budget Insertion by Resolution 7R1-d adopted on November 25, 2025.
  47. To Be Introduced
    Resolution

    Dept./ Agency: Public Safety/Division of Police Action: (X ) Ratifying (X) Authorizing ( ) Amending Purpose: Appointment of Special Police Officers Type of Service: Appointment of One (1) Special Police Officer-Newark Resident. List of Police Officers: (Name/Address) See Appendix A of the Certification of the Chief of Police (attached) Term of Appointment: February 2, 2026 through December 31, 2026 Additional Information: 1 Newark resident for Appointment as a Special Police Officer
  48. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) #T0106 Law Enforcement Firearms Equipment and Supplies Master Blanket 17-FLEET-00761 Purpose: To utilize state authorized vendor(s) and their distributors/dealers to purchase police sirens, mounts, brackets, speakers, additional accessories, and ancillary installation services. Entity Name: Emergency Accessories and Installations Address: 250 Haddonfield Berlin Road, Cherry Hill, New Jersey 08034 Contract Amount: Not to exceed $1,400,000.00 Funding Source: 2026 Budget/Department of Public Safety/NW011-011-190-1902-83830 B2026. Contract Period: Upon approval by the Municipal Council through May 14, 2026, inclusive of any extensions by the State Contract Basis: ( ) Bid (X) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This State Contract will utilize State authorized vendor(s) and/or their distributors/dealers to purchase police sirens, mounts, brackets, speakers, additional accessories, and ancillary installation services for the Department of Public Safety.
  49. To Be Introduced
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-9382-19 Claimant: David Burgos Claimant's Attorney: Dean Maglione, Esq. 369 W. Farms Rd., Farmingdale, NJ 07727 Settlement Amount: $900.000.00 Funding Source: Insurance Trust Fund Additional Information:
  50. To Be Introduced
    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 cottage place ii, llc TO cottage place apartments, llc FOR AN AFFORDABLE HOUSING PROJECT LOCATED AT the property is now commonly known as 125 West Kinney Street, 607-639 Dr. Martin Luther King, Jr. Boulevard, 86-96 Lincoln Street, and 8-24 Dolby Place, and is currently identified on the Official Tax Map of the City of Newark as Block 2509, Lot 60; Block 2509, Lot 1; Block 2509.01, Lot 1; Block 2509.02, Lot 1; and Block 2509.03, Lot 1 (collectively, the “Project”) Additional Information:

18 new matters since 7 days ago

Filters for matters
  1. To Be Introduced
    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 cottage place ii, llc TO cottage place apartments, llc FOR AN AFFORDABLE HOUSING PROJECT LOCATED AT the property is now commonly known as 125 West Kinney Street, 607-639 Dr. Martin Luther King, Jr. Boulevard, 86-96 Lincoln Street, and 8-24 Dolby Place, and is currently identified on the Official Tax Map of the City of Newark as Block 2509, Lot 60; Block 2509, Lot 1; Block 2509.01, Lot 1; Block 2509.02, Lot 1; and Block 2509.03, Lot 1 (collectively, the “Project”) Additional Information:
  2. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: External Transfer of Reserve Funds Purpose: External Transfer of Reserve Funds will allow the City of Newark to pay outstanding obligations Amount Transferred: $ 1,000,000.00 Transferred From: Sewer Utility Transferred To: Sewer Utility Additional Information: Two-Thirds vote of full membership required.
  3. To Be Introduced
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-9382-19 Claimant: David Burgos Claimant's Attorney: Dean Maglione, Esq. 369 W. Farms Rd., Farmingdale, NJ 07727 Settlement Amount: $900.000.00 Funding Source: Insurance Trust Fund Additional Information:
  4. Communication to be Introduced
    Ordinance

    AN ORDINANCE TO AMEND TITLE XV, SOLID WASTE MANAGEMENT, CHAPTER 8, BRUSH, WEEDS, WASTE MATTER AND DEBRIS OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED BY AMENDING THE TIME TO ABATE WASTE.
  5. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: The Sustainable Jersey-PSE&G Partnership Program Staffing & Community Engagement Grant Program offers funding to make progress toward reducing the community’s energy use and greenhouse gas emissions. Funding Source: Sustainable Jersey-PSE&G Energy Efficiency Partnership Program Appropriation Amount: $ 25,000.00 Budget Year: 2026 Contract Period: The project period is May 2, 2025 to December 31, 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 7R1-ah adopted on August 06,2025. Operating Agency: Department of Administration Two-Thirds vote of full membership required.
  6. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To purchase body armor for the Newark Department of Public Safety (Citywide). Funding Source: New Jersey Office of the Attorney General, Department of Law and Public Safety, Division of Criminal Justice Appropriation Amount: $89,548.45 Budget Year: 2026 Contract Period: July 1, 2025 through June 30, 2030 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 Legistar #26-0296 Operating Agency: Department of Public Safety, Division of Police Two-Thirds vote of full membership required.
  7. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) #T0106 Law Enforcement Firearms Equipment and Supplies Master Blanket 17-FLEET-00761 Purpose: To utilize state authorized vendor(s) and their distributors/dealers to purchase police sirens, mounts, brackets, speakers, additional accessories, and ancillary installation services. Entity Name: Emergency Accessories and Installations Address: 250 Haddonfield Berlin Road, Cherry Hill, New Jersey 08034 Contract Amount: Not to exceed $1,400,000.00 Funding Source: 2026 Budget/Department of Public Safety/NW011-011-190-1902-83830 B2026. Contract Period: Upon approval by the Municipal Council through May 14, 2026, inclusive of any extensions by the State Contract Basis: ( ) Bid (X) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This State Contract will utilize State authorized vendor(s) and/or their distributors/dealers to purchase police sirens, mounts, brackets, speakers, additional accessories, and ancillary installation services for the Department of Public Safety.
  8. Communication to be Introduced
    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: Dosso Kassimou Appointment Term: Upon Municipal Council confirmation and ending on October 19, 2028. Additional Information:
  9. Communication to be Introduced
    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: Amarilys Olivo Mockabee Appointment Term: Upon Municipal Council confirmation and ending on November 5, 2029. Additional Information:
  10. Communication to be Introduced
    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: Aissatou Bey Bara Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029. Additional Information:
  11. Communication to be Introduced
    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: Rocco Lepore Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029. Additional Information:
  12. Communication to be Introduced
    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: Mamie Osei-Bonsu Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029. Additional Information:
  13. To Be Introduced
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Marshall E. Cooper Date(s): Friday, July 24, 2026 Official Street Name(s): Commerce Street and Mulberry Street Ceremonial Intersection Name: Marshall E. Cooper Way Sponsor: Council Member Luis A. Quintana Additional Information: Ceremony scheduled for 11:00 a.m., Friday, July 24, 2026.
  14. To Be Introduced
    Report

    Zoning Board of Adjustment, Minutes, July through December 2025
  15. Filed
    Miscellaneous

    2025 Annual Financial Debt Statement
  16. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Nyree Collins Williams.
  17. Filed
    Motion

    A motion, once again, requesting the Administration provide a status report on the repairs and operating condition of the sliding roof at the JFK pool.
  18. Filed
    Motion

    A motion requesting that the Administration provide the West Ward Councilman with a list of those West Ward landlords on the Mayor’s recently enacted “Worst Landlords in the City” listing initiative.