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

    Joint Meeting of Essex and Union Counties, Minutes, December 2024 through May 15, 2025
  2. To Be Introduced
    Report

    Joint Meeting of Essex and Union Counties, Annual Financial Audit Report December 31, 2023 and Annual Sewage Contribution, Assessment 2025
  3. First Reading
    Ordinance

    AN ORDINANCE AMENDING AND SUPPLEMENTING TITLE XXIX (STREETS AND SIDEWALKS) CHAPTER 5 (CONSTRUCTION AND STREET WORK ACTIVITIES; DISTURBANCES OF STREET SURFACES) SECTION 3 (REPLACEMENT OF SURFACES) OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO INCLUDE ADDITIONAL PROVISIONS FOR MILLING AND PAVING REQUIREMENTS FOR STREET SURFACE DISTURBANCE AND TRENCH RESTORATION.
  4. First Reading
    Ordinance

    AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 5, PARKING, STOPPING AND STANDING, GENERALLY, SECTION 23:5-7, PARKING OR STANDING PROHIBITED IN CERTAIN AREAS AT CERTAIN TIMES FOR STREET CLEANING, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO REMOVE TREADWELL STREET, ON THE NORTH SIDE, BETWEEN RIDGE STREET AND MOUNT PROSPECT AVENUE; AND INCLUDE TREADWELL STREET, ON THE SOUTH SIDE, BETWEEN RIDGE STREET AND MOUNT PROSPECT AVENUE (NORTH WARD).
  5. First Reading
    Ordinance

    AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 5, PARKING, STOPPING AND STANDING, GENERALLY, SECTION 23:5-1, PARKING PROHIBITED AT ALL TIMES, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO PROHIBIT PARKING AT ALL TIMES ON TREADWELL STREET, SOLELY ON THE NORTH SIDE, BETWEEN RIDGE STREET AND MOUNT PROSPECT AVENUE (NORTH WARD).
  6. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: To Provide Medical Care, Supportive Services, and Education on Sickle Cell to the City of Newark and Surrounding Areas Funding Source: New Jersey Department of Health, Division of Community Health Services Appropriation Amount: $800,000.00 Budget Year: 2025 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 ID 25-1347 under separate cover. Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
  7. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: HOME Investment Partnerships Program (HOME) to continue to provide affordable housing for low-income households. (City-wide) Funding Source: United States Department of Housing and Urban Development Appropriation Amount: $2,728,622.98 Budget Year: 2025 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 ID 25-1318 under separate cover. Operating Agency: Department of Economic and Housing Development Two-Thirds vote of full membership required.
  8. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: Application and acceptance of funding from the U.S. Department of Housing and Urban Development (HUD) for the City of Newark’s 2025 One-Year Action Plan (Program Year 2025-2026) and Five-Year Consolidated Plan (2025-2029 Funding Source: United States Department of Housing and Urban Development (HUD) Programs Appropriation Amount: $606,703.00 Budget Year: 2025 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 ID 25-1318 under separate cover. Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
  9. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: Application and acceptance of funding from the U.S. Department of Housing and Urban Development (HUD) for the City of Newark’s 2025 One-Year Action Plan (Program Year 2025-2026) and Five-Year Consolidated Plan (2025-2029) Funding Source: United States Department of Housing and Urban Development (HUD) Programs Appropriation Amount: $5,761,548.00 Budget Year: 2025 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 Apply and Accept Resolution Legistar ID 25-1318 under separate cover. Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
  10. Held in Council
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 2-family home to sell at market rate Entity Name: Ortech Renovation and Construction Limited Liability Company Entity Address: 255 Lehigh Avenue, Newark, New Jersey 07112 Sale Amount: $39,650.00 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $12,200.00 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) 18 Seymour Avenue/Block 2657/Lot 49/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 3,050 X $13.00 = $39,650.00. 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-f 102225 Deferred 7R2-c 110625
  11. Held in Council
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 2-family home to sell at market rate. Entity Name: VS Property Builders LLC Entity Address: 79-81 Shanley Avenue, Newark New Jersey 07108 Sale Amount: $29,393.00 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $10,500.00 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) 818 South 15th Street/Block 2647/Lot 36/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,261 X $13.00 = $29,393.00. 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-f 110625
  12. Held in Council
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To rehabilitate property and sell to an owner-occupant homeowner at 80% Area Median Income or less Entity Name: Community Asset Preservation Corporation Entity Address: 100 Albany Street, Suite 250, New Brunswick, New Jersey 08901 Sale Amount: $20,741.63 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $83,100.00 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) 90 Garside Street/Block 490/Lot 23/ Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 1,595.51 X $13.00 = $20,741.63. 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-g 110625
  13. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: On 555 South Orange Ave., new construction of a mix-used building with a resource center on the ground floor and 4 residential apartments above. On 25-27 Martin Luther King Boulevard will be new construction of a 4-family home to sell to a first-time homebuyer at market rate. Entity Name: Transcend Outreach Center, Inc. Entity Address: 971 Clinton Avenue, Irvington, New Jersey 07111 Sale Amount: $90,238.20 Cost Basis: (X) $15.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $90,900.00 Appraised Amount: N/A 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) 555 South Orange Avenue /Block 1789/Lot 30/ West Ward 25 Martin Luther King Boulevard /Block 486/Lot 12/ Central Ward 27 Martin Luther King Boulevard /Block 486/Lot 13/ Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 6,015. 88 X $15.00 = $90,238.20 Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
  14. 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 multi-unit apartment building with 3 market rate rentals and 1 owner occupied. Entity Name: TMA Urban Real Property Development Group LLC Entity Address: 972 Broad Street,1st Fl, Newark, New Jersey 07102 Sale Amount: $70,131.60 Cost Basis: (X) $14.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $44,600.00 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) 63-65 Fabyan Place/ Block 3081/ Lot 1/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,009.4 X $14.00 = $70,131.60. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
  15. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide new construction of two (2) two-family homes, one being sold at market rate and the other at an affordable rate Entity Name: Road to Prosperity LLC Entity Address: 511 South Orange Avenue, Newark, New Jersey 07103 Sale Amount: $78,400.00 Cost Basis: (X) $14.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $20,200.00 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) 556-558 Sandford Avenue/Block 4109/Lot 16/West Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,600 X $14.00 = $78,400.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
  16. 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 mixed use 24 unit affordable apartment building with a rooftop terrace and retail space Entity Name: E. Gill Development II LLC Entity Address: 2 Center Street #2104, Newark, New Jersey 07102 Sale Amount: $189,180.00 Cost Basis: (X) $18.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $127,900.00 Appraised Amount: N/A 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) 652-654 South 18th Street/ Block 350/ Lot 35/ West Ward 656 South 18th Street/ Block 350/ Lot 33/ West Ward 658 South 18th Street/ Block 350/ Lot 32/ West Ward 660 South 18th Street/ Block 350/ Lot 31/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 10,510 X $18.00 = $189,180.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties
  17. To Be Introduced
    Resolution

    Dept/ Agency: One Stop Career Center-Newark Works Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: Acceptance of WorkFirst New Jersey (WFNJ) Grant Funds Entity Name: City of Newark, Department of Economic Housing Development/NewarkWORKS Entity Address: 375 McCarter Highway, Newark, New Jersey Grant Amount: $473,315.00 Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: October 1, 2025 through September 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: The funding source is the State of New Jersey Department of Labor and Workforce Development. The funds must be fully expended by September 30, 2026. No municipal funds nor commitment of municipal resources, or staff are required for the receipt or acceptance of these grant funds.
  18. To Be Introduced
    Resolution

    Dept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To provide Municipal Council support for the submission of an application by Developer for funding from the New Jersey Department of Community Affairs, New Jersey Affordable Housing Trust Funds Entity Name: A-7 West End Development Associates, LLC Entity Address: 211 Warren Street, Newark, New Jersey 07103 Grant Amount: $0.00 Total Project Cost: $3,366,890.00 City Contribution: $0.00 Other Funding Source/Amount: Grant Period: Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a List of Property (Address/Block/Lot/Ward 87 West End Avenue/Block 4052/Lot 43/West Ward 53 Pine Grove Terrace/Block 4053/Lot 26/West Ward 55-57 Pine Grove Terrace/Block 4053/Lot 28/West Ward 59 Pine Grove Terrace/Block 4053/Lot 29/West Ward 61-63 Pine Grove Terrace/Block 4053/Lot 30/West Ward 67-69 Pine Grove Terrace/Block 4053/Lot 33/West Ward Additional Information:
  19. To Be Introduced
    Resolution

    Dept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide preliminary design services for a Master Plan for the redevelopment of the existing Boylan Street Recreation Center Site Entity Name: The Musial Group, P.A. Entity Address: 191 Mill Lane, Mountainside, New Jersey 07092 Contract Amount: Not to exceed $75,000.00 Funding Source: NW051-G21-ARPA0-A-94710-B2021 Contract Period: Not to exceed 365 consecutive calendar days from the date of the issuance of a formal Notice to Proceed Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open (X) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Resolution authorizes the City of Newark to enter into a Professional Services Contract with The Musial Group, P.A. for the redevelopment of the existing Boylan Street Recreation Center Site located at 916 South Orange Ave, Newark, New Jersey 07106.
  20. To Be Introduced
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Approving loan and escrow agreements for ADDITIONAL FILTERS AT THE PEQUANNOCK WATER TREATMENT PLANT Amount to be Financed: $15,000,000.00 Source of Appropriation: New Jersey Infrastructure Bank Project Information: (Description/ Project No./ Amount Appropriated/Ordinance No.) RESOLUTION OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY, DETERMINING THE FORM AND OTHER DETAILS OF ITS NOTE OR NOTES RELATING TO THE WATER BANK CONSTRUCTION FINANCING PROGRAM OF THE NEW JERSEY INFRASTRUCTURE BANK, TO BE ISSUED IN THE ORIGINAL OR AGGREGATE PRINCIPAL AMOUNT OF UP TO $15,000,000.00, AND PROVIDING FOR THE ISSUANCE AND SALE OF SUCH NOTE OR NOTES TO THE NEW JERSEY INFRASTRUCTURE BANK, AND AUTHORIZING THE EXECUTION AND DELIVERY OF SUCH NOTE OR NOTES BY THE CITY OF NEWARK IN FAVOR OF THE NEW JERSEY INFRASTRUCTURE BANK, ALL PURSUANT TO THE NEW JERSEY INFRASTRUCTURE BANK WATER BANK CONSTRUCTION FINANCING PROGRAM AND IN CONNECTION WITH THE ADDITIONAL FILTERS AT THE PEQUANNOCK WATER TREATMENT PLANT PROJECT Additional Information:
  21. To Be Introduced
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Amending Apply/Acceptance of Grant Funds Purpose: To amend Resolution . Entity Name: United States Department of Health and Human Services, Health Resources and Service Administration (HRSA) Entity Address: Hubert H. Humphrey Building, 200 Independence Avenue, S.W, Washington, D.C. 20201 Grant Amount: $0.00 Funding Source: HRSA Total Project Cost: $57,114.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: January 1, 2023 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: The Original Apply and Accept Resolution 7R5-c adopted on November 21, 2023 accepted a grant award in the amount of $57,114.00, for the period of January 1, 2023 to December 31, 2023.
  22. To Be Introduced
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Amending Apply/Acceptance of Grant Funds Purpose: To Amend Resolution Entity Name: United States Department of Health and Human Services, Health Resources and Service Administration (HRSA) Entity Address: Hubert H. Humphrey Building, 200 Independence Avenue, S.W, Washington, D.C. 20201 Grant Amount: $0.00 Funding Source: HRSA Total Project Cost: $4,110,810.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: January 1, 2024 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: The original Apply and Accept Resolution 7R5-a, adopted on January 24, 2024, accepted a grant award in the amount of $4,019,113.00. An amending Resolution 7R5-a, adopted on October 2, 2024, accepted additional funds in the amount of $35,659.00, updating the total grant award to $4,054,772.00. An amending Resolution 7R5-b, adopted on December 4, 2024, accepted additional funds in the amount of $56,038.00, updating the total grant award to of $4,110,810.00.
  23. To Be Introduced
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To support the education of a diverse nurse practitioner population in underserved communities Entity Name: Seton Hall University Entity Address: 400 South Orange Avenue, South Orange, New Jersey 07079 Grant Amount: $306,955.00 Funding Source: Seton Hall University Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 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 (X) Sub-recipient ( ) n/a Additional Information:
  24. To Be Introduced
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To Provide Medical Care, Supportive Services, and Education on Sickle Cell to the City of Newark and Surrounding Areas Entity Name: New Jersey Department of Health, Division of Community Health Services Entity Address: P.O. BOX 355 Trenton New Jersey 08625-0355 Grant Amount: $800,000.00 Funding Source: New Jersey Department of Health, Division of Community Health Services Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: September 1, 2025 through August 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:
  25. To Be Introduced
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Waiving Special Event Application Permit Fees Purpose: Weequahic High School and Malcolm X Shabazz 2025 South Ward Soul Bowl Parade Date(s): November 27, 2025 Sponsor(s): Council Member Patrick O. Council, South Ward Additional Information: Requesting that Special Event Permit Application Fee of $550.00 be waived.
  26. Communication to be Introduced
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO CROWN VILLAGE URBAN RENEWAL, INC., 27 PRINCE STREET, ELIZABETH, NEW JERSEY 07208, FOR A PROJECT TO CONSTRUCT TWO RESIDENTIAL AFFORDABLE HOUSING BUILDINGS CONSISTING OF ONE-HUNDRED-EIGHTY-FIVE (185) RESIDENTIAL RENTAL UNITS, WHEREIN THE FIRST BUILDING SHALL CONSIST OF ONE-HUNDRED-EIGHT (108) SENIOR AFFORDABLE HOUSING UNITS, OF WHICH TWENTY (20) UNITS SHALL BE RESTRICTED TO TENANTS AT 50% AREA MEDIAN INCOME (“AMI”) AND EIGHTY-EIGHT (88) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% AMI (THE “BUILDING 1 INCOME RESTRICTED UNITS”), AND THE SECOND BUILDING SHALL CONSIST OF SEVENTY-SEVEN (77) NON-SENIOR AFFORDABLE HOUSING UNITS, OF WHICH FOUR (4) UNITS SHALL BE RESTRICTED TO TENANTS AT 50% AMI AND SEVENTY-THREE (73) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% AMI (THE “BUILDING 2 INCOME RESTRICTED UNITS”), AND APPROXIMATELY 9,115 SQUARE FEET OF COMMERCIAL SPACE AND APPROXIMATELY 86% OF ON-SITE PARKING SPACES LOCATED AT 552 AND 554-566 SOUTH ORANGE AVENUE AND 412, 414, 416, AND 418 GROVE STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 4001, LOTS 1, 2, 19, 20, 21, AND 32. (WEST WARD)
  27. Communication to be Introduced
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO SOUTH ORANGE AVE. 1 URBAN RENEWAL, INC., 27 PRINCE STREET, ELIZABETH, NEW JERSEY 07208, FOR A PROJECT TO CONSTRUCT ONE-HUNDRED-FORTY-FOUR (144) NON-SENIOR AFFORDABLE HOUSING RESIDENTIAL RENTAL UNITS, WHEREIN TWELVE (12) UNITS SHALL BE RESTICTED TO TENANTS AT 50% AREA MEDIAN INCOME (“AMI”) AND ONE-HUNDRED-THIRTY-TWO (132) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% AMI (THE “INCOME RESTRICTED UNITS”) AND APPROXIMATELY 8,149 SQUARE FEET OF COMMERCIAL SPACE AND APPROXIMATELY 33% OF ON-SITE PARKING SPACES LOCATED AT 572-588 SOUTH ORANGE AVENUE, 80-82 WHITNEY STREET, 84 WHITNEY STREET, 86-88 WHITNEY STREET, AND 391-419 GROVE STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S MAP AS BLOCK 4002, LOTS 1, 18, 19, 20, AND 30. (WEST WARD)
  28. Communication to be Introduced
    Ordinance

    AN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR LONG TERM TAX ABATEMENT TO CASA MIA APARTMENTS URBAN RENEWAL, LLC, C/O CAPITAL REALTY GROUP, INC., 86 ROUTE 59 EAST SPRING VALLEY, NEW YORK 10977, FOR A PROJECT, LOCATED IN THE NORTH WARD AT 502-504 SUMMER AVENUE, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 625, LOT 46 (THE “PROPERTY”), TO REHABILITATE A SIX (6) STORY ELEVATOR 100% AFFORDABLE SENIOR-LIVING RESIDENTIAL RENTAL BUILDING WITH A TOTAL OF NINETY-ONE (91) RESIDENTIAL UNITS, CONSISTING OF NINE (90) RESIDENTIAL RENTAL UNITS WHICH SHALL BE RESTRICTED TO TENANTS UP TO 60% OF AREA MEDIAN INCOME (“AMI”) (THE “INCOME RESTRICTED UNITS”), AND ONE (1) NON-INCOME SUPERINTENDENT UNIT (NORTH WARD).
  29. Communication to be Introduced
    Ordinance

    AN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR LONG TERM TAX ABATEMENT TO 1213-1221 ON BROAD URBAN RENEWAL, LLC, 36 CHRISTOPHER COLUMBUS BOULEVARD, JACKSON, NEW JERSEY 08527 FOR A PROJECT, LOCATED IN THE EAST WARD AT 1213 MAYOR KENNETH A. GIBSON BLVD., 1215-21 MAYOR KENNETH A. GIBSON BLVD., AND 124 MILLER ST., NEWARK, NEW JERSEY 07114 AND IDENTIFIED AS BLOCK 2797, LOTS 4, 5, AND 9 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW 5 STORY BUILDING WITH SIXTY (60) RESIDENTIAL RENTAL UNITS CONSISTING OF FORTY-EIGHT (48) MARKET RATE RESIDENTIAL RENTAL UNITS (SIX (6) STUDIO UNITS, FORTY-ONE (41) ONE-BEDROOM UNITS, AND ONE (1) TWO-BEDROOM UNITS), (THE “MARKET RATE UNITS”), AND TWELVE (12) AFFORDABLE HOUSING RENTAL UNITS, OF WHICH THREE (3) UNITS SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), CONSISTING OF TWO (2) STUDIO UNITS AND ONE (1) ONE-BEDROOM UNIT, THREE (3) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, CONSISTING OF THREE (3) ONE-BEDROOM UNITS, AND SIX (6) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI, CONSISTING OF THREE (3) ONE-BEDROOM UNITS, AND THREE (3) TWO-BEDROOM UNITS (THE “INCOME RESTRICTED UNITS”), FORTY-TWO (42) MONTHLY RENTAL PARKING SPACES, A GYM, AND ONE (1) ELEVATOR (COLLECTIVELY, THE “PROJECT”) (EAST WARD)
  30. Pending
    Ordinance

    AN ORDINANCE OPTING INTO THE GARDEN STATE C-PACE PROGRAM TO FACILITATE THE FINANCING OF C-PACE PROJECTS Deferred 8-e 100125 Deferred 9-a 102225 Deferred 9-a 110625
  31. Pending
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment to the Newark Public Library Board as a Trustee Name of Appointee: Ms. Kimberly C. Clark Appointment Term: Upon confirmation and ending on the unexpired term, January 31, 2030. Additional Information: Deferred 8-c110625
  32. To Be Introduced
    License

    RAFFLE LICENSES 1. Parents & Guardians of Saint Vincent Academy/RL-23 2. Devil's Care Foundation/RL-18 3. St. Lucy's R.C. Church/RL-24
  33. To Be Introduced
    Hearing of Citizens

    1. ALIF MUHAMMAD 2. FAHKERIA BRADLEY 3. KIM GADDY 4. NELSON CROSS 5. SHAKANNA BENJAMIN 6. SARA CRISPIN 7. ELIJAH MORGANO 8. LISA MITCHELSON-PARKER 9. FELICIA ALSTON-SINGLETON 10. ANTHONY D’ ANGELO 11. CASSANDRA DOCK 12. NADIRAH BROWN 13. ZUMAR MUHAMMAD 14. GEORGE TILLMAN, JR. 15. DONNA JACKSON 16. DR. LEAH Z. OWENS 17. DEBRA SALTERS 18. OPAL R. WRIGHT 19. DARNELLA LEE 20. SHARON ROLLINS 21. DONALD JACKSON 22. CHÉ COLTER 23. ATISHA DAVIS 24. MICHAEL CHARITY 25. YUSUF SHABAZZ
  34. Communication to be Introduced
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointed to the Central Planning Board Name of Appointee: Alana Miles Esq. Appointment Term: Upon Municipal Council confirmation and ending on January 14, 2026. Additional Information: Ms. Miles will be finishing the unexpired term of Mr. Richardson.
  35. To Be Introduced
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by President C. Lawrence Crump 1. Sally G. Carroll, Street Dedication 2. Individuals honored during the Barbados 59th Independence and 4th Republic Celebration Sponsored by Council Member Patrick O. Council 3. Newark Bible Fellowship, 50th Church Anniversary 4. Chi Sigma Chapter of Phi Beta Sigma Fraternity, 102nd Anniversary Sponsored by Council Member Dupré L. Kelly 5. Individuals honored during the 8-week “Blueprint to Business” Entrepreneurship Class 6. Individuals honored during the Councilman Kelly & Mike Biv Jr. 13-Under Pro Basketball Tournament - Championship Recognition Ceremony Sponsored by Council Member Luis A. Quintana 7. Jose C. Lopez, Clinical Chaplain, 2025 Children of Faith Parade and Multicultural Festival 8. Individuals honored during the 34th Anniversary of Centro Social Loja, 205 Years of Political Independence of Loja, Ecuador 9. 58 Anniversary of FOCUS Hispanic Center for Community Development, Inc. 10. Individuals honored during the Giblin 71st Anniversary Celebration Sponsored by Council Member Anibal Ramos, Jr. 11. Individuals honored during La Liga Roberto Clemente 12. Linda Lobdell Sponsored by Council Member Louise Scott-Rountree 13. Universal Church of Christ Inc., National Women’s Department Universal Church of Christ Women’s Convention 14. Pastor Dr. Orlando Vick, Sr., 23rd Pastoral Anniversary and Birthday Celebration 15. Bishop Elijah L. Williams, Jr., 38th Pastoral Anniversary, Welcome Baptist Church 16. Franklin Frierson, Sr., 60 Years Singing the Gospel and 65th Anniversary 17. Reverend Anita Bethea, Appreciation and Retirement Celebration 18. Individuals honored during the Ironbound Community Corporation, Changemakers Gala 2025 19. Ambassador Builders Ministries, Third Church Anniversary 20. Assistant Pastor Sandra Bowden, Ambassador Builders Ministries Third Church Anniversary Honoree 21. Michael and Maria Westbrook and Greater Life, Inc., Celebrating 39 Years of Impacting Youth, Families and Communities of Newark, New Jersey 22. Individuals honored during the Newark Veterans Day Celebration, Honoring Our Heroes 23. Individuals honored during the Lord and Nikies, Annual Nigeria Independence Day Celebration 2025, Tenth Year Thanksgiving Edition 24. First Baptist Peddie Memorial Church 135th Building Anniversary 25. Chaplain Elsie Nieves 26. Keith Da Costa, Birthday Celebration 27. Individuals honored during the FOCUS, 58th Anniversary Gala 28. Individuals honored during the YWCA Northern New Jersey Walking the Talk Gala 29. Annie Little Street Dedication 30. Mrs. Minnie L. Jackson, 100th Birthday Celebration 31. Individuals honored during the Good Neighbor Baptist Church 54th Church Anniversary 32. Individuals honored during the Clergy Appreciation Brunch “Celebrating National Clergy Month” 33. Individuals honored during the Odyssey International Business Networking Gala Awards of Excellence 2025 34. Individuals honored during the West Side High School Hall of Fame Induction Ceremony 35. New Psalmist Worship Center Fellowship 31st Church Anniversary 36. Melissa Persia Oliver & Odyssey International Productions - 26th Anniversary 37. Individuals honored during the Weequahic High School Hall of Fame, Inc. - 7th Induction Class Ceremony 38. Reverend Fr. Eustace Edemobi, Golden Jubilee of his Priestly Ordination 39. Greater Glory Church - 11th Church Anniversary 40. Pastor Dr. Beverley Williams & Rehoboth Deliverance Temple, 42nd Pastoral & Church Anniversary 41. Individuals honored during the NJ Living Legends Celebration - The Leaders Edition 42. Thomas J. Finch 43. Individuals honored during the Newark Give Thanks 12th Annual Pre Thanksgiving Dinner Sponsored by Council Member Michael J. Silva 44. Angel and Casa d’ Paco 45. Venancio “Vinnie” Pinho 46. Neuzy Cirino 47. Elisio Pereira 48. Carlos and Palmira Carvalho 49. Agostinho “Gus” Barbosa 50. Emídio Sousa
  36. To Be Introduced
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Patrick O. Council 1. Latesha Jessamy 2. Edward L. Sellers, Jr. Sponsored by Council Member Luis A. Quintana 3. Julio Perez Concepcion Sponsored by Council Member Louise Scott-Rountree 4. Jada Simone Sampson 5. Carolyn Ryan Reed 6. Gary Albert Simmons 7. Bernice Wallace 8. Diana Lopez-Diaz 9. Walter St. Bryant 10. Kelly Johnson 11. Kevin Campbell 12. Mrs. Pattie Harris-Alston 13. Bertha Lynn 14. Orjnell Covington
  37. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: This contract is for additional Vendors/Trucks to increase capacity on the Street Maintenance: Snow and Ice Removal, Salt-Sand Spreading. Entity Name(s)/Address(s): 1. Amber Transport, LLC, 580 North 9th Street, 1 Floor, Newark, New Jersey 07107 2. Frank Lepore, LLC, 1 James Road, Boonton, NJ 07005 Contract Amount: Not to exceed $6,750,000.00 Funding Source: 2025 Budget/Department of Public Works, Division of Sanitation/NW011-060-0605-71920-B2025 Contract Period: To be established for a period not to exceed Thirty-Six (36) consecutive months commencing upon a 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 contract is for additional Vendors/Trucks for the Street Maintenance: Snow and Ice Removal, Salt-Sand Spreading, due to limited capacity from vendors on previous award resolution(s). The budget appropriation for the purpose in the amount of $6,750,000.00 remains the same, as well as the term of Thirty-Six (36) consecutive months. Advertisement Date: January 23, 2025 Due Date: February 6, 2025 Downloaders; 16 Submission:7 (5 out 7 non-compliant) (2 out 7 Selected in First Bid)
  38. To Be Introduced
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: On 522- Central Avenue, there will be new construction of a two (2) family home to rent at 60-80% AMI and will rehabilitate property to create a new office headquarters at 508 15th Avenue. Entity Name: S.G. Global Enterprise LLC Entity Address: 212 Dayton Street, Apt 2, Ridgewood, New Jersey 07450 Sale Amount: $60,345.00 Cost Basis: ( X ) $15.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $65,400.00 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) 522 Central Avenue/Block 1828 /Lot 64/ West Ward 508 15th Avenue/ Block 284/ Lot 1/ Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 4,023 X $15.00 = $60,345.00 Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
  39. To Be Introduced
    Resolution

    Dept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Designating a Bus Stop Location: Designated along Avon Avenue, westbound on the northerly side thereof at Hunterdon Street nearside. Beginning at the prolongation of the easterly curb line of Hunterdon Street and extending 105 feet easterly therefrom. Deleted along Bergen Street southbound on the westerly side thereof, midblock between Avon Avenue and Madison Avenue. Beginning 150 feet south of the southerly curb line of Avon Avenue and extending 135 feet southerly therefrom. Additional Information: Relocating a Bus Stop from Bergen Street to Avon Avenue in the South Ward
  40. To Be Introduced
    Resolution

    Dept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To provide Municipal Council support for the submission of an application by the Developer to the New Jersey Department of Community Affairs, Affordable Housing Trust Fund- Municipal Settlement Fund Entity Name: Badger Madison Community Partners, LLC Entity Address: 208 Chadwick Avenue, Newark, New Jersey 07108 Grant Amount: $0 Total Project Cost: $1,633,115.00 City Contribution: $0.00 Other Funding Source/Amount: Grant Period: Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale () Grant ( ) Sub-recipient ( X ) n/a List of Property (Address/Block/Lot/Ward 128 Badger Avenue/Block 2664/Lot 36/South Ward 130 Badger Avenue/Block 2664/Lot 35/South Ward Additional Information:
  41. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Business Administrator Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance for Grant Funds Purpose: To apply and accept the Sustainable Forestry Initiative (SFI) Urban and Community Forest Sustainability Standard Grant to benchmark and certify Newark’s Urban Forest Management Practices. Entity Name: Sustainable Forestry Initiative, Inc. (SFI) Entity Address: 2121 K Street NW, Suite 750, Washington, D.C. 20037 Grant Amount: $75,000.00 Total Project Cost: $75,000.00 City Contribution: $0 Other Funding Source/Amount: /$ Grant Period: October 6, 2025 to September 30, 2029 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: The Sustainable Forestry Initiative (SFI) Urban and Community Forest Sustainability Standard Grant supports local governments in assessing, benchmarking, and improving their urban forest management systems to meet national sustainability standards, enhance climate resilience, and expand equitable tree canopy coverage.
  42. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( X ) Ratifying (X) Authorizing ( X ) Amending Type of Service: Budget Insertion Purpose: To provide Ryan White HIV Health and Support Services for Ending the HIV Epidemic in the City of Newark and the Newark Eligible Metropolitan Area (NEMA) Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Appropriation Amount: $3,063,545.00 Budget Year: 2025 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 #Apply and Accept Resolution #7R5-a adopted on February 19, 2025, which approved a Grant Amount of $1,076,917.00 from the United States Department of Health and Human Services, Health Resources and Services Administration (HRSA). An additional funds of $1,393,382 was subsequently granted by HRSA, which was adopted by resolution #7R1- a adopted on October 22, 2025, bringing the total to $2,470,299. Further additional funding of $3,063,545.00 has since been awarded for the Ryan White HIV/AIDS Program Part ETE, bringing the total Grant Amount to $5,533,844.00. Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
  43. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution for Support Purpose: To provide a Resolution of Support for Agrinity, LLC to operate a Class 1 Cannabis Cultivator Business within the City of Newark. Additional Information: Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of Newark to revoke its support and rescind the conditional license.
  44. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution for Support Purpose: To provide a Resolution of Support for Agrinity, LLC to operate a Class 2 Cannabis Manufacturer Business within the City of Newark. Additional Information: Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of Newark to revoke its support and rescind the conditional license.
  45. To Be Introduced
    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 Water Utility to provide sufficient funding until year end (City-wide) Amount Transferred: $550,000.00 Transferred From: Water Utility Transferred To: Water Utility Additional Information: The Schedule of the 2025 External Transfers of Funds ET#W1 is attached Two-Thirds vote of full membership required.
  46. To Be Introduced
    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 (City-wide). Amount Transferred: $50,000.00 Transferred From: Sewer Utility Transferred To: Sewer Utility Additional Information: The Schedule of the 2025 External Transfers of Funds #1 is attached to the file Two-Thirds vote of full membership required.
  47. To Be Introduced
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To support the creation of a dedicated funding stream for urban agriculture in New Jersey Additional Information: Resolution of Support for Senate Bill S4350 which authorizes the state and local governments to acquire and manage land for agriculture and horticulture use in urban area.
  48. To Be Introduced
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To Provide Medical Care and Supportive Services to the City of Newark and Surrounding Areas Entity Name: United States Department of Health and Human Services/Health Resources and Services Administration Entity Address: Hubert H. Humphrey Building, 200 Independence Avenue, S.W, Washington, D.C. 20201 Grant Amount: $4,076,227.00 Funding Source: United States Department of Health and Human Services/Health Resources and Services Administration Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: January 1, 2026 through 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:
  49. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: To Provide Medical Care and Supportive Services to the City of Newark and Surrounding Areas Funding Source: United States Department of Health and Human Services/Health Resources and Services Administration Appropriation Amount: $4,076,227.00 Budget Year: 2025 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 ,Apply and Accept Resolution under separate cover as Legistar ID #25-1403 Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
  50. Communication to be Introduced
    Resolution

    AN ORDINANCE AMENDING TITLE 41, ZONING AND LAND USE REGULATIONS, CHAPTER 20, ENVIRONMENTAL JUSTICE AND CUMULATIVE IMPACTS OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO PROHIBIT ANY NEW OR EXPANDED FOSSIL FUEL FACILITY, INCLUDING FOSSIL FUEL POWER GENERATION
  51. Communication to be Introduced
    Resolution

    ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED BY ADDING A NEW SECTION CHAPTER 34, PROHIBITION ON USE OF CITY FUNDS FOR FOSSIL FUEL INCLUDING FOSSIL FUEL POWER GENERATION.
  52. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: External Transfer of Funds Purpose: Reason for transfer Amount Transferred: $ 0.00 Transferred From: Various Department Transferred To: Various Department Additional Information: Two-Thirds vote of full membership required.
  53. To Be Introduced
    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: $4,370,074.00 Transferred From: Various Departments Transferred To: Various Departments Additional Information: The Schedule of the 2025 External Transfers of Funds ET#1 is attached to the file. Two-Thirds vote of full membership required.
  54. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: To provide funds for the FY22 Microgrant Community Policing Funding Source: United States Department of Justice, Bureau of Justice Assistance, Community Oriented Policing Services (“COPS”) Office, Community Policing Development Appropriation Amount: $141,360.00 Budget Year: 2025 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 September 5, 2024 Operating Agency: Department of Public Safety Two-Thirds vote of full membership required.
  55. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: Application and Agreements with the New Jersey Department of Community Affairs, Division of Housing and Community Resources for the 2026 Newark Homeless Housing and Services Funding Source: New Jersey Department of Community Affairs, Division of Housing and Community Resources Appropriation Amount: $2,400,000.00 Budget Year: 2025 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 Apply and Accept submitted under separate cover as Legistar ID #25-1507. Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
  56. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of the Business Administrator Action: (( X ) Ratifying ( X ) Authorizing ( ) Amending Type of Service: Application and Agreements with the New Jersey Department of Community Affairs, Division of Housing and Community Resources for the 2026 Newark Homeless Housing and Services Purpose: Application/Acceptance of the 2026 Newark Homeless Housing Grant. Entity Name: New Jersey Department of Community Affairs, Division of Housing and Community Resources Entity Address: 101 South Broad Street, 5th Floor, Trenton, New Jersey 08625-0811 Total Grant Amount: $2,400,000.00 Funding Source: New Jersey Department of Community Affairs, Division of Housing and Community Resources Grant Period: October 1, 2025 through December 31, 2027, until funds are fully expended Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a Monitoring Dept/Agency: Not Applicable Additional Information: The 2026 Newark Homeless Housing Grant will provide additional shelter for Newark's chronically homeless, establish a Drop-in-Center in Newark, enhance the City’s current street outreach efforts, and assist the City’s efforts to support residents with temporary housing and supportive services.
  57. To Be Introduced
    Resolution

    Dept/ Agency: Office of the Mayor Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: Visiting Judges to preside over Court sessions in the event of the unavailability of the Newark Municipal Court’s full-time judge. Entity Name: 1. Honorable Michael A. Hackett, J.M.C. 2. Chandra L. Rainey Cole, J.M.C. 3. Honorable Wilfredo Benitez, J.M.C. 4. Honorable Marvin Thomas Braker, J.M.C. 5. Honorable Lindal Louise Scott-Foste, J.M.C. 6. Honorable Steven Brister, J.M.C. 7. Honorable Rashidah N. Hasan, J.M.C. 8. Honorable Rhea L. Moore, J.M.C. 9. Honorable Theresa Pollard, J.M.C. 10. Honorable Farrah Irving, J.M.C. Entity Address: See Exhibit A Attached Contract Amount: Not to exceed $175,000.00 Funding Source: 2025 Budget/Office of the Mayor, Municipal Court/NW011-010-0107-71280-2025 Contract Period: January 1, 2025 through December 31, 2025 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: As authorized by Cross-Assignment Order of the New Jersey Superior Court Assignment Judge for Essex County Vicinage.

9 new matters since 7 days ago

Filters for matters
  1. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of the Business Administrator Action: (( X ) Ratifying ( X ) Authorizing ( ) Amending Type of Service: Application and Agreements with the New Jersey Department of Community Affairs, Division of Housing and Community Resources for the 2026 Newark Homeless Housing and Services Purpose: Application/Acceptance of the 2026 Newark Homeless Housing Grant. Entity Name: New Jersey Department of Community Affairs, Division of Housing and Community Resources Entity Address: 101 South Broad Street, 5th Floor, Trenton, New Jersey 08625-0811 Total Grant Amount: $2,400,000.00 Funding Source: New Jersey Department of Community Affairs, Division of Housing and Community Resources Grant Period: October 1, 2025 through December 31, 2027, until funds are fully expended Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a Monitoring Dept/Agency: Not Applicable Additional Information: The 2026 Newark Homeless Housing Grant will provide additional shelter for Newark's chronically homeless, establish a Drop-in-Center in Newark, enhance the City’s current street outreach efforts, and assist the City’s efforts to support residents with temporary housing and supportive services.
  2. Communication to be Introduced
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointed to the Central Planning Board Name of Appointee: Alana Miles Esq. Appointment Term: Upon Municipal Council confirmation and ending on January 14, 2026. Additional Information: Ms. Miles will be finishing the unexpired term of Mr. Richardson.
  3. To Be Introduced
    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: $4,370,074.00 Transferred From: Various Departments Transferred To: Various Departments Additional Information: The Schedule of the 2025 External Transfers of Funds ET#1 is attached to the file. Two-Thirds vote of full membership required.
  4. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Budget Insertion Purpose: Application and Agreements with the New Jersey Department of Community Affairs, Division of Housing and Community Resources for the 2026 Newark Homeless Housing and Services Funding Source: New Jersey Department of Community Affairs, Division of Housing and Community Resources Appropriation Amount: $2,400,000.00 Budget Year: 2025 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 Apply and Accept submitted under separate cover as Legistar ID #25-1507. Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
  5. Communication to be Introduced
    Resolution

    AN ORDINANCE AMENDING TITLE 41, ZONING AND LAND USE REGULATIONS, CHAPTER 20, ENVIRONMENTAL JUSTICE AND CUMULATIVE IMPACTS OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO PROHIBIT ANY NEW OR EXPANDED FOSSIL FUEL FACILITY, INCLUDING FOSSIL FUEL POWER GENERATION
  6. Communication to be Introduced
    Resolution

    ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED BY ADDING A NEW SECTION CHAPTER 34, PROHIBITION ON USE OF CITY FUNDS FOR FOSSIL FUEL INCLUDING FOSSIL FUEL POWER GENERATION.
  7. To Be Introduced
    Report

    Joint Meeting of Essex and Union Counties, Annual Financial Audit Report December 31, 2023 and Annual Sewage Contribution, Assessment 2025
  8. To Be Introduced
    License

    RAFFLE LICENSES 1. Parents & Guardians of Saint Vincent Academy/RL-23 2. Devil's Care Foundation/RL-18 3. St. Lucy's R.C. Church/RL-24
  9. To Be Introduced
    Report

    Joint Meeting of Essex and Union Counties, Minutes, December 2024 through May 15, 2025