Explore
Newark City Council
Meeting Agendas & Matters

16 new matters since 7 days ago

Filters for matters
  1. To Be Introduced
    Report

    High Park Gardens Audit Financial Statements, December 2025
  2. 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 Settlements of Civil Litigation Meeting: Pre-Meeting Date: April 14, 2026 Time: Commencing at 10:54 A.M. and ending at 11:11 A.M. Additional Information:

    Attachments

  3. Filed
    Executive Order

    Executive Order T-25-0009, City Wide, setting terms and conditions for titles in the bargaining unit AFSCME-Council 63 Local 2297 Supervisors/Superintendents.
  4. Filed
    Executive Order

    Executive Order T-25-0008, City Wide, setting terms and conditions for titles in the bargaining unit AFSCME-Council 63 Local 2297 Mechanics.
  5. To Be Introduced
    Hearing of Citizens

    1. ALIF MUHAMMAD 2. LISA MITCHELSON-PARKER 3. GAYLE CHANEYFIELD JENKINS 4. FELICIA ALSTON-SINGLETON 5. RODNEY DAVIS 6. MARILYN SOWELL 7. SARA CRISPIN 8. OPAL R. WRIGHT 9. SHAKEAL MOORE 10. DARNELLA LEE 11. MUTA EL-AMIN 12. JACQUELINE LIMEHOUSE 13. DONNA JACKSON 14. MILAGROS ANGELS 15. DEBRA SALTERS 16. H. FREEMAN 17. LEV ZILBERMINTS 18. LATOYA JACKSON-TUCKER 19. PABLO OLIVERA 20. JOHN GOLDSTEIN 21. RACHEL JONES 22. FRANCIS NUΓ‘EZ 23. 24. 25.
  6. Filed
    Miscellaneous

    Letter from Mayor to Council regarding bids
  7. Filed
    Miscellaneous

    Rules Governing Taxicab Owners and Drivers
  8. To Be Introduced
    Report

    Three Penn Plaza Property Holdings Urban Renewal LLC, 2025 Financial Statements
  9. Filed
    Miscellaneous

    Vision & Master Plan for Mulberry Commons
  10. Filed
    Miscellaneous

    Emergency Contract E2026-10 February Pipe Burst and Flooding Purpose: Emergency Declaration E2026-09 Department of Public Works as declared by Interim Director Kareem Adeem for the immediate cleaning and restoration services to multiple offices located at City Hall of Newark due to flooding damages caused by pipe burst early February 2026. Contractor: Hazmat Diagnostic LLC Atlas Desk, Office Furniture & Services Joseph Environmental, LLC. DIA General Construction, Inc. Preferred Local Government Consulting Various City Suppliers Contract Term: February 9, 2026 through May 9, 2026
  11. Filed
    Miscellaneous

    Emergency Contract E2026-09 January Pipe Burst and Flooding Purpose: Emergency Declaration E2026-09 Department of Public Works as declared by Interim Director Kareem Adeem for the immediate cleaning and restoration services to multiple offices located at City Hall of Newark due to flooding damages caused by pipe burst late January 2026. Contractor: Hazmat Diagnostic LLC Atlas Desk, Office Furniture & Services Joseph Environmental, LLC. DIA General Construction, Inc. Glenwood Office Furniture Defaria Flooring Preferred Local Government Consulting Various City Suppliers Contract Term: January 25, 2026 through April 25, 2026
  12. Filed
    Miscellaneous

    Emergency Contract E2026-08 Armed Security Guards Purpose: Emergency Declaration E2026-08 Department of Public Safety as declared by Director Emanuel Miranda for the immediate emergency of Armed Security Guards to provide surveillance and prevention, Division of WIC. Contractor: Pro Cops Security, LLC Contract Term: April 7, 2026 through August 7, 2026
  13. To Be Introduced
    Report

    Newark Warehouse Urban Renewal LLC, 2025 Audit Financial Statements
  14. To Be Introduced
    Report

    40 Clinton Urban Renewal, LLC, 2025 Audit Financial Statements
  15. To Be Introduced
    Report

    30 Clinton Urban Renewal, LLC, 2025 Audit Financial Statements
  16. To Be Introduced
    Report

    869 Broad Urban Renewal, LLC, 2025 Audit Financial Statements