Explore
Newark City Council
Meeting Agendas & Matters

2 agenda updates since 14 days ago

Municipal Council

Special Meeting

Filters for matters
  1. To Be Introduced
    Resolution

    Dept./ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Rescind Resolution 7R2-d adopted on March 20, 2024 Purpose: To rescind Resolution 7R2-d adopted on March 20, 2024, determining that the Project proposed by CO Enterprises, LLC (“Entity”), meets or will meet an existing housing need within the City of Newark, enabling New Jersey Housing and Mortgage Finance Agency to process the Entity’s application for funding to finance the Project Entity Name: CO Enterprises, LLC Entity Address: 28 Valley Road, Suite 1, Montclair, New Jersey 07042 Funding Source: New Jersey Housing Mortgage Finance Agency Program (Low Income Housing Tax Credit) Total Project Cost: $17,582,951.00 City Contribution: TBD Other Funding Source/Amount: $0.00 List of Properties: (Address/Block/Lot/Ward) 117 Aldine Street/Block 3051/Lot 21/South Ward 119-121 Aldine Street/Block 3051/Lot 22/Additional Lot 23/South Ward 295 Lyons Avenue/Block 3051/Lot 24/South Ward 297-299 Lyons Avenue/Block 3051/Lot 25/Additional Lot 26/South Ward 301 Lyons Avenue/Block 3051/Lot 27/South Ward 303 Lyons Avenue/Block 3051/Lot 28/South Ward Additional Information: Original Resolution 7R2-d was adopted on March 20, 2024 This Resolution rescinds the Need for Housing Project for NJHMFA Funding for CO Enterprises, LLC due to a name change and amendment to the original Redevelopment Agreement.
  2. To Be Introduced
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Authorizing the use of competitive contracting pursuant to N.J.S.A. 40A:11-4.1(b)(2) Purpose: Authorizing the use of competitive contracting to award a contract for One Stop Career Center Operator, under the Workforce Innovation and Opportunity Act. Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( x ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A Additional Information: This Resolution authorizes the use of Competitive Contracting for the procurement of a One Stop Career Operator under guidelines of the Workforce Innovation and Opportunity Act (WIOA)
  3. To Be Introduced
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Sergeant Joseph Anthony Azcona Date(s): Saturday, May 17, 2025 Official Street Name(s): Carteret Street and Broadway Ceremonial Intersection Name: “Sergeant Joseph A. Azcona Way” Sponsor: Anibal Ramos, Jr., Council Member Additional Information: The Ceremonial Street Dedication is scheduled to be held on Saturday, May 17, 2025 at 10:00 A.M.
  4. Communication to be Introduced
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO 449 WASHINGTON STREET URBAN RENEWAL CO., LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY 07114, FOR A PROJECT TO CONSTRUCT A NEW FIVE (5) STORY BUILDING WITH A TOTAL OF TWENTY (20) RESIDENTIAL RENTAL UNITS, OF WHICH TEN (10) WILL BE MARKET RATE RESIDENTIAL RENTAL UNITS AND TEN (10) WILL BE AFFORDABLE HOUSING RENTAL UNITS WHICH SHALL BE RESTRICTED TO TENANT’S AT 60% OF AREA MEDIAN INCOME (“AMI”), AND A GROUND LOBBY WITH NO ON-SITE PARKING SPACES, LOCATED AT 449 WASHINGTON STREET, NEWARK, NEW JERSEY 07102 AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 115, LOT 15 (CENTRAL WARD).

Municipal Council

Regular Meeting

Filters for matters
  1. Filed
    Report

    Central Planning Board, Minutes, February 2025 through March 2025

    Accept

  2. Filed
    Report

    Broad Hill Partners Urban Renewal LLC, Financial Statements, December 31, 2024

    Accept

  3. Filed
    Report

    30 Clinton Renewal LLC, Financial Statements, December 31, 2024

    Accept

  4. Filed
    Report

    Office of the City Clerk 2024 Annual Report

    Accept

  5. Filed
    Report

    North Jersey District Water Supply Commission, Minutes, March 26, 2025

    Accept

  6. First Reading
    Ordinance

    AN ORDINANCE TO AMENDING TITLE XVI, CHAPTER 16.3 CHILDHOOD LEAD POISIONING ARTICLE 7. RENTAL DWELLING LEAD SAFE CERTIFICATION §16:3-20, LEAD SAFE CERTIFICATION REQUIRED FOR RENTAL UNIT TO ESTABLISH “LEAD-BASED PAINT INSPECTIONS” 2000 AS SUPPLEMENTED TO REPEAL AND REPLACE ARTICLE 7, “RENTAL DWELLING LEAD SAFE CERTIFICATION” TO CREATE THE INSPECTION OF CERTAIN RESIDENTIAL RENTAL DWELLINGS FOR LEAD-BASED PAINT HAZARDS §16:3-20 SINGLE FAMILY, AND MULTIPLE UNITS DWELLINGS BUILD PRIOR TO 1978 BE INSPECTED FOR LEAD-BASED PAINT.

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

  7. Adopted
    Ordinance

    AN ORDINANCE AMENDING TITLE VIII ENTITLED “BUSINESSES AND OCCUPATIONS” OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO CREATE NEW CHAPTER 8:42 REGARDING LICENSING OF DOCKLESS VEHICLES USED FOR COMMERCIAL E-DELIVERIES IN ORDER TO PROMOTE IMPROVED SIDEWALK AND STREET SAFETY IN THE CITY OF NEWARK’S PUBLIC RIGHT-OF WAY.

    Public Hearing opened. Comments were made by Debra Salters. A motion was made by Ramos, Jr., seconded by Kelly to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

  8. First Reading
    Ordinance

    AN ORDINANCE GRANTING A SEVENTEEN (17) YEAR TAX ABATEMENT TO SPG 100 FRONTAGE RD URBAN RENEWAL LLC, C/O SEAGIS PROPERTY GROUP, ONE MEADOWLANDS PLAZA, SUITE 800, EAST RUTHERFORD, NEW JERSEY 07073, FOR A PROJECT TO CONSTRUCT A 224,900 SQUARE FOOT WAREHOUSE/DISTRIBUTION BUILDING CONSISTING OF APPROXIMATELY 41 LOADING DOCKS, APPURTENANT DRIVEWAYS, CAR PARKING, LANDSCAPING, LIGHTING, UNDERGROUND UTILITIES, AND STORMWATER MANAGEMENT LOCATED AT 58-108 FRONTAGE ROAD, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 5088, LOT 156.01 (EAST WARD).

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

  9. Adopted
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO 69 SHERMAN AVENUE URBAN RENEWAL CO., LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY 07114, FOR A PROJECT TO CONSTRUCT A NEW FIVE (5) STORY BUILDING WITH A TOTAL OF FORTY-FOUR (44) AFFORDABLE HOUSING RENTAL UNITS WHICH SHALL BE RESTRICTED TO TENANTS AT 60% OF AREA MEDIAN INCOME (“AMI”) AND 44 GROUND FLOOR PARKING SPACES, LOCATED AT 69-81 SHERMAN AVENUE, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 2803, LOT 20.01 (SOUTH WARD).

    Allison Ladd, Director Department of Economic and Housing Development commented. Public Hearing opened. Comments were made by Debra Salters. A motion was made by Council, seconded by Gonzalez to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

  10. Adopted
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT UNDER THE HMFA LAW TO FULTON STREET NEWARK, LLC, HAVING ITS PRINCIPAL OFFICE AT BERGER ORGANIZATION, ROBERT TREAT CENTER, FIFTY PARK PLACE, NEWARK, NEW JERSEY 07102 FOR A PROJECT TO CONSTRUCT A NEW MULTI-FAMILY HOUSING PROJECT, CONSISTING OF THREE HUNDRED AND NINETY-SIX (396) RESIDENTIAL UNITS, OF WHICH THREE HUNDRED SIXTEEN (316) ARE MARKET RATE RESIDENTIAL RENTAL UNITS (THE “MARKET RATE UNITS”), OF WHICH EIGHTY (80) ARE AFFORDABLE RENTAL UNITS, OF WHICH FIVE (5) TRANSITIONAL HOUSING UNITS SHALL BE RESTRICTED TO TENANTS AT 30% OF THE AREA MEDIAN INCOME (“AMI”), WHICH INCLUDE TWO (2) TWO-BEDROOM APARTMENTS AND THREE (3) ONE-BEDROOM APARTMENTS, FORTY-SEVEN (47) UNITS SHALL BE RESTRICTED TO TENANTS AT 50% OF THE AMI, WHICH INCLUDE NINETEEN (19) STUDIO APARTMENTS, TWENTY-TWO (22) ONE-BEDROOM APARTMENTS, AND SIX (6) TWO-BEDROOM APARTMENTS, AND TWENTY-EIGHT (28) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF THE AMI, WHICH INCLUDE FOURTEEN (14) STUDIO APARTMENTS, THIRTEEN (13) ONE-BEDROOM APARTMENTS, AND ONE (1) TWO-BEDROOM APARTMENT (THE “INCOME RESTRICTED UNITS”), 4,726 SQUARE FEET OF GROUND FLOOR COMMERCIAL SPACE (THE “RETAIL”), AND A 107-CAR PARKING GARAGE, LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 16-32 FULTON STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 14, LOT 43 (FORMERLY KNOWN AS BLOCK 43, 44, 45, 46, 47, 48, 49, 50, AND 51). (CENTRAL WARD) Deferred 6PSF-b 041625

    Public Hearing opened. Comments were made by Debra Salters, Alif Muhammad and George Tillman, Jr. A motion was made by the Council of the Whole to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

  11. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) T0109 Radio Communication Equipment and Accessories #83909 and #83925 Purpose: To purchase of communication equipment, accessories and services Entity Name(s)/Address(s): Motorola Solutions Connectivity, Inc-123 Tice Blvd, Suite 202, Woodcliff Lake, NJ 07677 Contract Amount: Not to Exceed $250,000.00 Funding Source: 2025 and 2026 Budget/ Department of Water and Sewer Utilities NW038-800-8007-94340-B2025, NW038-800-8007-94340-B2026 Contract Period: Upon approval by the Municipal Council, through April 30, 2025, 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 provide communication equipment, accessories, and services for City of Newark Department of Water and Sewer Utilities.

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

    Attachments
  12. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 3-family home to sell at market rate. Entity Name: 1519 Bower Street, Linden, New Jersey 07036 Entity Address: PAJ Industries LLC Sale Amount: $26,250.00 Cost Basis: (X) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $21,700.00 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) 605 Hunterdon Street/ Block 2685/ Lot 8/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,625 X $10.00 = $26,250.00. 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-b 041625

    A motion was made by Council, seconded by Scott-Rountree to Adopt. The motion was adopted by the following votes:

    Attachments
  13. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application to the Department of Community Affairs for Funding Purpose: Resolution of the Newark Municipal Council authorizing the Submission/Acceptance of an Application to the New Jersey Urban Enterprise Zone Authority for the Newark UEZ Citywide Façade Improvement Grant Project Entity Name: Invest Newark Entity Address: 111 Mulberry Street, Newark, New Jersey 07102 Additional Information: State of New Jersey UEZ Funds

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

    Attachments
  14. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application to the Department of Community Affairs for Funding Purpose: Resolution of the Newark Municipal Council authorizing the Submission/Acceptance of an Application to the New Jersey Urban Enterprise Zone Authority for the Newark UEZ Marketing & Events Fund Project Entity Name: Invest Newark Entity Address: 111 Mulberry Street, Newark, New Jersey 07102 Additional Information: State of New Jersey UEZ Funds

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

    Attachments
  15. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application to the Department of Community Affairs for Funding Purpose: Resolution of the Newark Municipal Council authorizing the Submission/Acceptance of an Application to the New Jersey Urban Enterprise Zone Authority for the Newark UEZ Small Business Revolving Loan Fund Project Entity Name: Invest Newark Entity Address: 111 Mulberry Street, Newark, New Jersey 07102 Additional Information: State of New Jersey UEZ Funds

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

    Attachments
  16. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Approving Form of Sale of City-Secured Bonds Amount to be Financed: $12,000,000.00 Source of Appropriation: Bond Anticipation Notes Purchaser: Open Market Project Information: (Description/ Project No./ Amount Appropriated/Ordinance No.) RESOLUTION DETERMINING CERTAIN MATTERS IN CONNECTION WITH THE SALE OF $6,000,000.00 PRINCIPAL AMOUNT OF BOND ANTICIPATION NOTES, SERIES 2025C (PATH HOME PROGRAM) AND $6,000,000.00 PRINCIPAL AMOUNT OF SPECIAL EMERGENCY NOTES, SERIES 2025D OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF NEW JERSEY Additional Information:

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

  17. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( X ) Ratifying (X) Authorizing ( ) Amending Purpose: Designating bank depositories/adopting Cash Management Plan Entity Name/Address: TD Bank, Industrial Bank, Kearny Bank, Columbia Bank, Santander Bank, J.P. Morgan Chase, Crown Bank, Wells Fargo, Provident Bank, Garden State Community Bank, M&T Bank, Freedom Bank, PNC Bank, Bank of America, ALMA Bank, Citibank, Banco Popular, Investors Savings Bank, Valley Bank, N.J. Cash Management Fund Period: January 1, 2025 through December 31, 2025 Additional Information:

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

    Attachments
  18. Adopted
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area Entity Name: Rutgers, The State University of New Jersey/FXB Center (Clinical Quality Management Program) Entity Address: 65 Bergen Street, 8th Floor, Newark, New Jersey 07103 Grant Amount: Not to exceed $233,943.00 Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Contract Period: March 1, 2025 through February 29, 2028 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: Partial Certification of Funds in the amount of $112,500.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.

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

    Attachments
  19. Adopted
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area Entity Name: Isaiah House Entity Address: 238 N. Munn Avenue, East Orange, New Jersey 07017 Grant Amount: Not to exceed $ 441,364.00 Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Contract Period: March 1, 2025 through February 29, 2028 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: Partial Certification of Funds dated February 28, 2025 in the amount of $204,491.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.

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

  20. Adopted
    Resolution

    Dept/ Agency: Health and Community Wellness Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area. Entity Name: Newark AIDS Consortium, Inc., d/b/a Broadway House for Continuing Care Entity Address: 298 Broadway, Newark, New Jersey 07104 Grant Amount: Not to exceed $406,773.00 Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Contract Period: March 1, 2025 through February 29, 2028 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: Partial Certification of Funds in the amount of $142,974.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.

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

    Attachments
  21. Adopted
    Resolution

    Dept/ Agency: Law Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Litigation Matters. Entity Name: John J. Zidziunas & Associates Entity Address: 354 Eisenhower Parkway, Suite 1250, Livingston, New Jersey 07039 Contract Amount: Not to exceed $50,000.00 Funding Source: 2025 Budget/Law Department - NW011, Department 040, Division 0401, Account 71260, Budget 2025 Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Partial Certification of Funds in the amount of $10,000.00.

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

    Attachments
  22. Adopted
    Resolution

    Dept/ Agency: Law Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Litigation Defense Matters Entity Name: L’Abbate, Balkan, Colavita & Contini, LLP Entity Address: 100 Eagle Rock Road, Suite 220, East Hanover, New Jersey 07936 Contract Amount: Not to exceed $100,000.00 Funding Source: 2025 Budget/Law Department - NW011, Department 040, Division 0401, Account 71260, Budget 2025 Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Partial Certification of Funds in the amount of $10,000.00.

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

    Attachments
  23. Adopted
    Resolution

    Dept/ Agency: Law Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Worker’s Compensation Matters Entity Name: Brooks & Berne, PLLC Entity Address: 625 Broad Street, Suite 240, Newark, New Jersey 07102-4417 Contract Amount: Not to exceed $50,000.00 Funding Source: 2025 Budget/Law Department - NW024, Fund 024 Department 24T, Division 5T24, Account 96310, Ref: B2025 Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Partial Certification of Funds in the amount of $25,000.00.

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

  24. Adopted
    Resolution

    Dept/ Agency: Law Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Worker’s Compensation Matters Entity Name: The Woolridge Law Firm Entity Address: 515 Valley Street, Suite 19, Maplewood, New Jersey 07040 Contract Amount: Not to exceed $150,000.00 Funding Source: 2025 Budget/Law Department - NW024, Fund 024 Department 24T, Division 5T24, Account 96310, Ref: B2025 Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Partial Certification of Funds in the amount of $50,000.00.

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

    Attachments
  25. Adopted
    Resolution

    Dept/ Agency: Law Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Labor & Employment Matters Entity Name: John J. Zidziunas & Associates Entity Address: 354 Eisenhower Parkway, Suite 1250, Livingston, New Jersey 07039 Contract Amount: Not to exceed $75,000.00 Funding Source: 2025 Budget/Law Department - NW011, Department 040, Division 0401, Account 71260, Budget 2025 Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Partial Certification of Funds in the amount of $25,000.00.

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

    Attachments
  26. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Waiving Special Event Application Permit Fees Purpose: 4th Annual Halsey Street Festival Date(s): Saturday, June 7, 2025 between Central Avenue and Linden Street Sponsor(s): Council President C. Lawrence Crump Additional Information: Requesting that the Special Event Fees of Festival $500.00, Street Closure Fee of $50.00 and the Application Fee of $50.00, Totaling $600.00, be waived. 4th Annual Halsey Street Festival, will be held on Saturday, June 7, 2025 between Central Avenue and Linden Street, from the hours of 12:00 PM until 8:00 PM

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

    Attachments
  27. Adopted
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: To provide for the replacement of Fire Hydrants - Contract 05-WS2024 Entity Name: Shauger Property Services, Inc. Entity Address: 429 Dodd Street, East Orange, New Jersey 07017 Contract Amount: Not to exceed $2,570,000.00 Funding Source: 2025 and 2026 Capital Budget/Department of Water and Sewer Utilities/ NW037-750-7505-71960-B2025 and NW038-800-8007-71970-B2025 Contract Period: 365 calendar days from the date of the written 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: Bid Packages Distributed: Eleven (11) Bids Received: Six (6)

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

    Attachments
  28. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Re-Appointment to the Rent Control Board Name of Appointee: Mr. Atta Boamah Appointment Term: Upon Municipal Council confirmation and ending on March 8, 2026. Additional Information:

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

  29. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Re-appointment to the Rent Control Board Name of Appointee: Ms. Maria Hernandez Appointment Term: Upon Municipal Council confirmation and ending on March 16, 2026. Additional Information:

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

  30. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Re-appointment to the Rent Control Board Name of Appointee: Ms. D. Rose Mosley Appointment Term: Upon Municipal Council confirmation and ending on August 3, 2026. Additional Information:

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

  31. Adopted
    Ordinance

    AN ORDINANCE AMENDING TITLE VIII ENTITLED “BUSINESSES AND OCCUPATIONS” OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO CREATE NEW CHAPTER 8:43 ENTITLED “DRIVING SCHOOL REGISTRATION” TO PROMOTE IMPROVED STREET SAFETY IN THE CITY OF NEWARK’S PUBLIC RIGHT-OF WAY. Deferred 6PSF-d 041625

    Public Hearing opened. No one appearing. Public Hearing closed. A motion was made by Ramos, Jr., seconded by Quintana to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

  32. Held in Council
    Ordinance

    AN ORDINANCE AUTHORIZING THE EXECUTION OF A LEASE AGREEMENT BETWEEN THE CITY OF NEWARK (TENANT) AND 169 CLINTON DEVELOPMENT URBAN RENEWAL, LLC, A NEW JERSEY LIMITED LIABILITY COMPANY HAVING AN ADDRESS AT 246 DANFORTH AVENUE, JERSEY CITY, NEW JERSEY 07305 (LANDLORD), PURSUANT TO N.J.S.A. 40A:12-3, 5, AND 15 TO LEASE THE PORTION OF THE BUILDING AS SHOWN ON THE FLOOR PLANS ATTACHED TO THE LEASE AGREEMENT AS EXHIBIT B, LOCATED AT 169 CLINTON AVENUE, IN THE CITY OF NEWARK, ESSEX COUNTY, NEW JERSEY, KNOWN AND DESIGNATED ON THE TAX MAP OF THE CITY OF NEWARK AS BLOCK 2588, LOT 20, TO ACCOMMODATE THE CITY’S PUBLIC PURPOSE OF PROVIDING HOUSING FOR A SIGNIFICANT HOMELESS POPULATION IN THE CITY OF NEWARK TO ENSURE THEIR HEALTH, SAFETY, AND WELLNESS, FOR A PERIOD OF FIFTEEN (15) YEARS COMMENCING ON MARCH 1, 2025, WITH TWO (2) OPTIONAL RENEWAL TERMS, THE FIRST RENEWAL TERM SHALL BE FOR AN ADDITIONAL PERIOD OF TEN (10) YEARS AND A SECOND OPTIONAL RENEWAL TERM SHALL BE FOR AN ADDITIONAL PERIOD OF SEVEN (7) YEARS, AS PER THE TERMS AND CONDITIONS OF THE LEASE AGREEMENT, AT AN APPROXIMATE ANNUAL RENTAL NOT TO EXCEED $0.00 FOR THE FIRST TWO (2) YEARS AND ESCALATING TO AN APPROXIMATE ANNUAL RENTAL NOT TO EXCEED $3,992,130.48 IN YEAR TEN (10). Failed 6PSF-f 040225 Deferred 6SF-a 041625 Deferred 6SF-a 050725

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

  33. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Re-Appointment as an Alternate Member #4 of the Board of Adjustment Name of Appointee: Rosa Torres-Zajkowski Appointment Term: Upon confirmation by the Municipal Council and ending March 1, 2027 Sponsor: Council Member, Luis Quintana Additional Information:

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

    Attachments
  34. Filed
    Hearing of Citizens

    1. FELICIA ALSTON-SINGLETON Not appearing. 2. LISA MITCHELSON-PARKER Not appearing. 3. ALIF MUHAMMAD Appearing. 4. FAHKEIRA BRADLEY Appearing. 5. DEBRA SALTERS Appearing. 6. LATOYA JACKSON-TUCKER Appearing. 7. PAUL LOWE Not appearing. 8. OPAL R. WRIGHT Not appearing. 9. WANDA E. PROPHETE Not appearing. 10. DARNELLA LEE Appearing. 11. NELSON CROSS Not appearing. 12. GEORGE TILLMAN, JR. Appearing. 13. RAYLOR ADAMES Not appearing. 14. TRENTON JONES Not appearing. 15. BEVERLY TOOKES Not appearing. 16. RAMON LUIS RODRIGUEZ Appearing. 17. GWENDOLYN WILLIAMS Appearing.
  35. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Waiving Special Event Application Permit and Street Closure Fees Purpose: The Clinton Hill Community Action Farmers Market Date(s): Once a month on the following Saturdays: June 7th, July 26th, August 16th, September 27th and October 25th, 2025. Sponsor(s): Council Member Patrick Council, South Ward Additional Information: Requesting that the special event application permit fees and street closure fees be waived in the amount of $300.00 for The Clinton Hill Community Action Farmers Market, to be held once a month on the following Saturdays: June 7th, July 26th, August 16th, September 27th and October 25th, 2025, at the intersection of Hawthorne Avenue between Reeves Place and Clinton Place, from the hours of 11:00 A.M. until 7:00 P.M.

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

    Attachments
  36. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Re-appointment to the Rent Control Board. Name of Appointee: Mr. James Powell Appointment Term: Upon Municipal Council confirmation and ending on March 8, 2026. Additional Information: Served as holdover since 2022.

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

  37. Filed
    License

    RAFFLE LICENSES 1. Devils Care Foundation, Inc./RL-7(Amended) 2. Devils Care Foundation, Inc./RL-8

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

  38. Adopted
    Resolution

    Dept/ Agency: Public Safety/Police Division Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To provide funds to assist in hiring 15 Police Officers under the 2022 COPS Hiring Program. Entity Name: The United States Department of Justice, Office of Community Oriented Policing Services Entity Address: 145 N Street NE, Washington, DC 20530 Grant Amount: $1,875,000.00 Funding Source: United States Department of Justice, COPS Office Total Project Cost: $4,846,738.05 City Contribution: $2,971,738.05 Other Funding Source/Amount: $0.00 Contract Period: October 1, 2022 through September 30, 2027 (or until all grant funds are expended) Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a Additional Information: This grant will provide for the hiring of fifteen (15) full-time police officers. The local cash match in the amount of $2,971,738.05 will be provided from Special Appropriation Line: Fund 011, Department 230 Division Code 2301.

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

    Attachments
  39. Adopted
    Resolution

    Dept/ Agency: Public Safety/Police Division Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To provide funds to assist in hiring 15 Police Officers under the 2023 COPS Hiring Program. Entity Name: The United States Department of Justice, Office of Community Oriented Policing Services Entity Address: 145 N Street NE, Washington, DC 20530 Grant Amount: $1,875,000.00 Funding Source: United States Department of Justice, COPS Office Total Project Cost: $5,122,845.00 City Contribution: $3,247,845.00 Other Funding Source/Amount: $0.00 Contract Period: October 1, 2023 through September 30, 2028 (or until all grant funds are expended) Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a Additional Information: This grant will provide for the hiring of fifteen (15) full-time police officers. The local cash match in the amount of $3,247,845.00 will be provided from Special Appropriation Line: Fund 011, Department 230 Division Code 2301.

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

    Attachments
  40. 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 3-family home to rent out at market rate Entity Name: Na Tak Realty Associates LLC Entity Address: 308 Kings Court, Woodbridge, New Jersey 07095 Sale Amount: $50,000.00 Cost Basis: ( X ) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $157,700.00 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) 86-88 South 10th Street/ Block 1856/ Lot 49/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,000 X $10.00 = $50,000.00. Sale at prices set forth by Ordinance 6S&FH, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties. Deferred 7R2-b 050725

    A motion was made by Kelly, seconded by Scott-Rountree to Defer. The motion was adopted by the following votes:

  41. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: Renovation of the Property as a commercial garage for removal depository, sorting and passive storage facility. Entity Name: Rehab Home Builders L.L.C. Entity Address: 79-81 Shanley Avenue, Newark, New Jersey 07108 Sale Amount: $30,000.00 Cost Basis: (x ) $12.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $186,600.00 Appraised Amount: N/a Contract Period: To commence within three (3) months and be completed within twelve (12) 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) 236 Fabyan Place/ Block 3084.01/ Lot 6/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,500 X $12.00 = $30,000.00 Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.

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

    Attachments
  42. 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 two (2) 3-family homes to sell at market rate Entity Name: 55-59 Pershing Ave, LLC Entity Address: 310 Chestnut Street, Roselle Park, New Jersey 07204 Sale Amount: $93,379.00 Cost Basis: ( X ) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $94,000.00 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) 55-59 Pershing Avenue/Block 5092.03/Lot 100/South Ward Additional Information: Total Price: Square Footage X PSF = 7,183 X $13.00 =$93,379.00, Sale at prices set forth by Ordinance 6S&Fh, adopted April 7, 2004, establishing the minimum sale price of City-owned Properties. Deferred 7R2-d 050725

    A motion was made by Council, seconded by Kelly to Defer. The motion was adopted by the following votes:

  43. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a multi-family home to sell at market rate Entity Name: Cervine Holdings LLC Entity Address: 102 Martin Luther King Jr. Drive, Jersey City, New Jersey 07305 Sale Amount: $27,500.00 Cost Basis: ( X ) $11.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $16,300.00 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) 58 Palm Street/ Block 4199/ Lot 105/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,500 X $11.00 = $27,500.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.

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

    Attachments
  44. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 16-unit residential building with a mix of affordable units at 40%-80% AMI and market rate units Entity Name: Detail Oriented Contracting LLC Entity Address: 343-359 Springfield Avenue, Suite 100, Newark, New Jersey 07103 Sale Amount: $75,000.00 Cost Basis: ( X ) $15.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $110,000.00 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) 397-399 Chancellor Avenue /Block 3733/ Lot 52/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,000 X $15.00 = $75,000.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties

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

    Attachments
  45. Adopted
    Resolution

    Dept/Agency: Public Safety/Division of Police Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide engineering services to prepare applications necessary to participate in the applicable Federal Communications Commission (FCC) and Regional Planning Coordination (RPC) process to obtain the required licenses for the Newark Police Division 700 MHz system, including, construction extension for the 700 MHz frequencies, and channel expansion, finalize 700 MHz System Design Plan, 700 MHz Migration Plan, Implementation Support, Procurement Assistance, Deployment Assistance and System Acceptance. Entity Name: V-Comm, L.L.C. Entity Address: 5 Chestnut Street, Somers Point, New Jersey 08244 Contract Amount: Not to exceed $85,000.00 Funding Source: 2025 Budget/Department of Public Safety, Division of Police/NW011-190-1902-A-72220-B2025 Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (x) Prof. Ser. () EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A Additional Information:

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

    Attachments
  46. Public Hearing, Second Reading and Final Passage
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO ROBERT TREAT HOTEL URBAN RENEWAL INC., 50 PARK PLACE, NEWARK, NEW JERSEY 07102, FOR A PROJECT LOCATED AT 42-50 PARK PLACE, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 125, LOT 15 (CENTRAL WARD) (THE “PROPERTY”) TO UNDERGO MAJOR RENOVATIONS TO ALL SYSTEMS WITHIN THE 108-YEAR OLD HOTEL, INCLUSIVE OF RENOVATIONS TO THE FOLLOWING: FRONT AND REAR ENTRY DOORS TO THE HOTEL; 169 GUEST ROOM BATHROOMS AND FLOOR COVERINGS; THE FLOOR COVERING IS BEING REPLACED AND CEMENT SLAB REPAIRED WHERE NECESSARY IN THE 12,000 SQUARE FT. LARGE BALLROOM; THE 5,000 SQUARE FT. SMALL BALLROOM AND THE SIX (6) 600 SQUARE FT. MEETING ROOMS; RESTAURANT DISHWASHING EQUIPMENT; GUEST LOUNGE/AMENITY ROOMS INCLUDING CREATION OF AN AIRPORT LOUNGE, A BUSINESS/IT CENTER, AND FITNESS ROOM; ENTIRE ELEVATOR SYSTEM; LAUNDRY; ELEVATOR LOBBIES INCLUDING NEW CEILINGS, WALLS AND FLOOR COVERINGS; EXISTING LIFE SAFETY SYSTEM; THE RELINING OF THE DOMESTIC WATER TANK TO IMPROVE WATER QUALITY THROUGHOUT THE HOTEL; AND THE EXTERIOR BRICK FAÇADE, (COLLECTIVELY, THE “PROJECT”) (CENTRAL WARD).

    A motion was made by the Council of the Whole to Advance and Adopt on First Reading as 6F-c. The motion was adopted by the following votes:

  47. Adopted
    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 Two (2) Special Police Officers-Newark Residents. List of Police Officers: (Name/Address) See Appendix A of the Certification of the Chief of Police (attached) Term of Appointment: February 26, 2025 through December 31, 2025 Additional Information: Two (2) Newark residents for Appointment as Special Police Officers

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

    Attachments
  48. Adopted
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for the operating expenses until the adoption of the 2025 Operating Budget for the City of Newark Funding Source: 2025 Budget Appropriation Amount: $124,742.00 Budget Year: 2025 Contract Period: April 1, 2025 through April 30, 2025 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: Funds accepted by Resolution 7R1-a. adopted December 18, 2024 Operating Agency: Department of Health and Community Wellness, Office of Homeless Services Two-Thirds vote of full membership required

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

  49. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: () Ratifying (X) Authorizing (X) Amending Type of Service: Use of State Contract # T0790 Firefighter Protective Clothing and Equipment 17-FLEET-00811 Purpose: Amending Resolution 7R1-I adopted on November 14, 2022, to include Additional Funding Sources Entity Address: Fire-Dex LLC- 780 S. Progress Dr. Medina, OH 44256 Contract Amount: Not to exceed $3,000,000.00 per year Funding Source: 2025 Budget/Department of Public Safety, Fire Division NW051-G25-F25A0-83830-B2025 Contract Period: Upon approval by the Municipal Council through June 14, 2025, inclusive of extension 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 contract will provide Firefighters clothing and equipment for the Department of Public Safety, Division of Fire. Resolution 7R1-I adopted on November 14, 2022 authorized utilizing various State Contract(s) under the State Division of Purchase and Property code T0790 Firefighter Protective Clothing and Equipment in an amount not to exceed Three Million Dollars and Zero Cents ($3,000,000.00), for the period June 15, 2019 through June 14, 2023, inclusive of any extensions by the State. This Resolution shall provide an additional funding source for the existing contract which has a not-to-exceed amount of Three Million Dollars and Zero Cents ($3,000,000.00). All other terms shall remain the same.

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

    Attachments
  50. Adopted
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: FY2022 Recycling Tonnage Grant Program - To provide funds for recycling activities within the municipality. Funding Source: N.J. Department of Environmental Protection Appropriation Amount: $407,126.88 Budget Year: 2025 Contract Period: July 1, 2025 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: Funds to be accepted by Resolution under separate cover listed as Legistar file #25-0548 Operating Agency: Department of Public Works Two-Thirds vote of full membership required.

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

    Attachments
  51. Adopted
    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 Eight (8) Special Police Officers-Newark Residents. List of Police Officers: (Name/Address) See Appendix A of the Certification of the Chief of Police (attached) Term of Appointment: April 14, 2025 through December 31, 2025 Additional Information: 8 Newark residents for Appointment as Special Police Officers

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

    Attachments
  52. Adopted
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for the operating expenses until the adoption of the 2025 Operating Budget for the City of Newark and Department of Water and Sewer Utilities. Funding Source: 2025 Municipal Budget Appropriation Amount: $62,021,956.00 Budget Year: 2025 Contract Period: June 1, 2025 through June 30, 2025 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: Funds accepted by Resolution 7R1-a, adopted December 18, 2024 Operating Agency: All Departments Two-Thirds vote of full membership required.

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

    Attachments
  53. Adopted
    Resolution

    Dept/ Agency: Administration/Office of Office of Sustainability Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Commercial Energy Efficiency Outreach Campaign Track -PSE&G Energy Efficiency Program Grant Funds Purpose: To encourage Newark businesses to participate in PSE&G energy efficiency incentives. Entity Name: Sustainable Jersey Entity Address: P.O. Box 6855, Lawrenceville, New Jersey 08684 Grant Amount: $2,500.00 City Contribution: $0 Other Funding Source/Amount: N/A Grant Period: January 16, 2025 to 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 Monitoring Dept/Agency: Office of Sustainability Additional Information: The Sustainable Jersey-PSE&G Commercial Energy Efficiency Outreach Campaign Program, assists municipalities in encouraging local and small businesses to take advantage of energy efficiency programs to help lower emissions in their businesses.

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

    Attachments
  54. Adopted
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending Type of Service: Change Order/Amend Resolution # 7R12-a adopted on February 19, 2025 Purpose: To Execute Contract Close Out Change Order #5 for CSO Solids/Floatables Control Measures Netting Facilities at Peddie Ditch, Site 025 Contract #07-WS2016. Entity Name: Coppola Services, Inc. Entity Address: 28 Executive Parkway, Ringwood, New Jersey 07456 Contract Amount: Reduce Contract amount by $320,261.83 for total not to exceed $3,410,276.19 Funding Source: Sewer Capital Outlay Budget/Department of Water and Sewer Utilities/Business Unit: NW038, Dept. 800, Div./Proj. 8007, Account #71970, Budget Ref. B2025 Contract Period: Increase by 21 calendar days for new contract period of 816 calendar days to final completion from the date of the issuance of a written 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: Resolution 7R12-c (as) adopted on November 2, 2022, awarded a contract in an amount not to exceed $3,169,890.00, for a period of 180 calendar days from the date of the issuance of a written Notice to Proceed. Resolution 7R12-a adopted on November 1, 2023, authorized Change Order #1, which increased the contract amount by $14,840.22 for a new total contract amount not to exceed $3,184,730.22, with no extension on final completion from the date of the issuance of the Notice to Proceed. Resolution 7R12-a adopted on May 22, 2024, authorized Change Order #2, which increased the contract amount by $53,781.24 for a new total contract amount not to exceed $3,238,511.46, extended the contract period by 222 calendar days for a new completion Period of 402 Calendar days from the date of Notice to Proceed to final completion. Resolution 7R12-a adopted on February 5, 2025 authorized Change Order # 3, which increased the contract amount by $121,352.42 for a new total contract amount not to exceed $3,359,863.88, extended the contract period by 337 calendar days for a new contract completion period of 739 calendar days from the date of Notice to Proceed to final completion. Resolution 7R12-a Adopted February 19, 2025 Authorizing Change Order #4 which increased the contract amount by $370,674.14 for a new total contract amount not to exceed $3,730,538.02, and increase the contract period by 56 calendar days for a new contract period of 795 calendar days to final completion from the date of the issuance of a written Notice to Proceed. Contract Close out Change Order #5 will reduce the contract amount by $320,261.83 for a new total contract amount not to exceed $3,410,276.19 and increase the contract period by 21 calendar days for a new completion period of 816 calendar days from the date of the written Notice to Proceed to final completion.

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

    Attachments
  55. Adopted
    Resolution

    Dept/ Agency: Public Works/Division of Sanitation Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: 2022 Recycling Tonnage Grant Entity Name: New Jersey Department of Environmental Protection Entity Address: 401 East State Street, Trenton, New Jersey 08625 Grant Amount: $407,126.88 Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: /$ 0.00 Grant Period: Not Applicable Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

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

    Attachments
  56. Adopted
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by Council Member Carlos M. Gonzalez 1. Antonio Serrano 2. Griselle Ponce 3. Miguel Cosme 4. Mrs. Zilda Rodriques, Grand Opening Celebration Sponsored by Council Member Dupré L. Kelly 5. John and Mildred Cross Sponsored by Council Member Luis A. Quintana 6. Patricia del Rosario Novoa Cubica 7. Victor Emilio Silva Calderon 8. Restaurant La Guayaca Grand Opening 9. The Dominican Folkloric Group of Ramona Torres 10. Individuals honored during the Seventh Immigrant Forum 11. Sergeant Juan M. Cosme Sponsored by Council Member Anibal Ramos, Jr. 12. Chief Ernesto Morillo, South Orange Village Police Department Sponsored by Council Member Louise Scott-Rountree 13. Mother Annie Lizzie Lucas Johnson, 100th Birthday Celebration 14. Individuals honored during the New Jersey Association of Ministers’ Wives and Ministers’ Widows, Inc., Annual Margaret Wise Goodman Scholarship Awards State Luncheon 15. Individuals honored during the Covenant House of New Jersey Night of Broadway Stars 16. Individuals honored during the NewBorn Wesleyan Church, 45th Church Anniversary 17. Individuals honored during the Essex County Committee Women of Excellence Luncheon 18. Sabrina Wright-Belser, Retirement 19. 26th Annual National Day of Prayer 20. Individuals honored during the 2025 Tikkun Olam Awards 21. Individuals honored during the MentorU Fifth Anniversary Gala and Luncheon 22. Pastor Jerry Smith 19th Pastoral Anniversary 23. Linda Harrison, Appreciation Celebration 24. Individuals honored during the Jewels of the Community, St. James Social Service Corporation 25. Individuals honored during the 2025 NJRC Reentry Ambassador Luncheon Roundtable 26. Individuals honored during the Boys & Girls Club of Newark - 37th Annual Evening of the Stars “A Night in Paris! 27. Individuals honored during the Ceremonial Marker Unveiling in Honor of Cudjo Banquante 28. Individuals honored during the Unsung Heroes Event

    A motion was made by the Council of the Whole to Amend. Amendment: John and Mildred Cross Sponsored by Council Member Dupré L. Kelly. Remove it from Council Member Louise Scoot-Rountree. The motion was adopted by the following votes:

  57. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by President C. Lawrence Crump 1. Reverend Dr. William Everett Christian Sponsored by Council Member Luis A. Quintana 2. Deacon Restituto Quintana 3. Susan Cleary Sponsored by Council Member Louise Scott-Rountree 4. Phyllis Evans 5. Mother Margaret Lucille Jackson 6. Pastor Felicia A. Evans 7. Pheon A. Scudder 8. Deaconess Vernell Denard 9. Mr. Jim Flagg 10. Evangelist Doris E. Ragins 11. Rebecca Louise Geter

    A motion was made by Quintana, seconded by Crump to Amend. Amendment: To add Susan Cleary. The motion was adopted by the following votes:

  58. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Approving loan and escrow agreements for the Peddie CSO Project Amount to be Financed: $3,772,074.00 Source of Appropriation: New Jersey Infrastructure Bank Project Information: (Description/ Project No./ Amount Appropriated/Ordinance No.) RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF A PROJECT AGREEMENT TO BE EXECUTED BY THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY AND THE STATE OF NEW JERSEY, ACTING BY AND THROUGH THE DEPARTMENT OF ENVIRONMENTAL PROTECTION, ALL PURSUANT TO THE STATE FISCAL YEAR 2025 WATER BANK FINANCING PROGRAM FOR FUNDING THE CITY’S IMPROVEMENTS TO THE PEDDIE CSO PROJECT Additional Information:

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

    Attachments
  59. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Zelma Mitchell Collins Date(s): June 30, 2025 Official Street Name(s): Corner Intersection South 17th Street and 17th Avenue Ceremonial Intersection Name: “Zelma Mitchell Collins Way” Sponsor: C. Lawrence Crump, Council President Additional Information: The Ceremonial Street Dedication is scheduled to be held on Monday, June 30, 2025, at 1:00 P.M.

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

    Attachments
  60. Public Hearing, Second Reading and Final Passage
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO 317 MULBERRY STREET URBAN RENEWAL CO., LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY 07114 FOR A PROJECT TO CONSTRUCT TWENTY-FOUR (24) MARKET RATE RESIDENTIAL RENTAL UNITS, 770 SQUARE FEET OF COMMERCIAL SPACE, AND 15 GROUND FLOOR PARKING SPACES LOCATED AT 317-323 MULBERRY STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 881, LOT 28 (CENTRAL WARD). Deferred 6PSF-e 050725

    A motion was made by the Council of the Whole to Amend on public hearing and Defer. Amendment: Replace East Ward with Central Ward The motion was adopted by the following votes:

    Attachments
  61. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Personnel Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Labor Agreement Purpose: An Amendment to Collective Bargaining Agreement- a Successor Agreement Entity Name: Superior Officers’ Association (SOA) Entity Address: 1 Lincoln Avenue, Room 300, Newark, New Jersey 07104 Project Fiscal Impact: $5,290,783.32 during life of the contract Contract Period: January 1, 2024 through December 31, 2027 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: The Superior Officers’ Association (SOA), labor agreement, the Collective Bargaining Agreement was previously adopted on January 20, 2010, by Resolution 7R11-b(as) . The SOA, Successor Agreement for the period of January 1, 2013, through December 31, 2015, was authorized pursuant to Resolution 7R1-J adopted on December 7, 2016. The SOA, Successor Agreement for the period of January 1, 2016 through December 31, 2017, was authorized pursuant to Resolution 7R1-b, adopted on February 22, 2019. The SOA, Successor Agreement for the period of January 1, 2018, through December 31, 2023, was authorized pursuant to Resolution 7R1-ah, adopted on April 5, 2023.

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

    Attachments
  62. Adopted
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by Council Member Carlos M. Gonzalez 1. Antonio Serrano 2. Griselle Ponce 3. Miguel Cosme 4. Mrs. Zilda Rodriques, Grand Opening Celebration Sponsored by Council Member Dupré L. Kelly 5. John and Mildred Cross Sponsored by Council Member Luis A. Quintana 6. Patricia del Rosario Novoa Cubica 7. Victor Emilio Silva Calderon 8. Restaurant La Guayaca Grand Opening 9. The Dominican Folkloric Group of Ramona Torres 10. Individuals honored during the Seventh Immigrant Forum 11. Sergeant Juan M. Cosme Sponsored by Council Member Anibal Ramos, Jr. 12. Chief Ernesto Morillo, South Orange Village Police Department Sponsored by Council Member Louise Scott-Rountree 13. Mother Annie Lizzie Lucas Johnson, 100th Birthday Celebration 14. Individuals honored during the New Jersey Association of Ministers’ Wives and Ministers’ Widows, Inc., Annual Margaret Wise Goodman Scholarship Awards State Luncheon 15. Individuals honored during the Covenant House of New Jersey Night of Broadway Stars 16. Individuals honored during the NewBorn Wesleyan Church, 45th Church Anniversary 17. Individuals honored during the Essex County Committee Women of Excellence Luncheon 18. Sabrina Wright-Belser, Retirement 19. 26th Annual National Day of Prayer 20. Individuals honored during the 2025 Tikkun Olam Awards 21. Individuals honored during the MentorU Fifth Anniversary Gala and Luncheon 22. Pastor Jerry Smith 19th Pastoral Anniversary 23. Linda Harrison, Appreciation Celebration 24. Individuals honored during the Jewels of the Community, St. James Social Service Corporation 25. Individuals honored during the 2025 NJRC Reentry Ambassador Luncheon Roundtable 26. Individuals honored during the Boys & Girls Club of Newark - 37th Annual Evening of the Stars “A Night in Paris! 27. Individuals honored during the Ceremonial Marker Unveiling in Honor of Cudjo Banquante 28. Individuals honored during the Unsung Heroes Event

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

  63. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by President C. Lawrence Crump 1. Reverend Dr. William Everett Christian Sponsored by Council Member Luis A. Quintana 2. Deacon Restituto Quintana 3. Susan Cleary Sponsored by Council Member Louise Scott-Rountree 4. Phyllis Evans 5. Mother Margaret Lucille Jackson 6. Pastor Felicia A. Evans 7. Pheon A. Scudder 8. Deaconess Vernell Denard 9. Mr. Jim Flagg 10. Evangelist Doris E. Ragins 11. Rebecca Louise Geter

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

  64. Filed
    Motion

    A motion requesting that the Administration coordinate a meeting with the NY/NJ Port Authority agency, Newark Taxicab Division and representatives from the Taxi Cab Union, to discuss the growing problem of New York Yellow Cab drivers illegally hailing fares at Newark Airport for return fares back to New York City.

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

  65. Filed
    Motion

    A motion expressing profound sorrow and regret at the sudden passing of Brenda Anderson, longtime Newark Department of Sanitation employee and Newark resident.

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

  66. Filed
    Motion

    A motion requesting that the Department of Engineering provide the Governing Body with a City-wide listing of streets scheduled for street paving in 2025, including the Water and Sewer Department, PSEG, Verizon and any other utility company

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

  67. Filed
    Motion

    A motion requesting that the Department of Public Works (DPW) do a presentation to the Governing Body on its available equipment inventory, including trucks, sweepers and manpower.

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

  68. Filed
    Motion

    A motion requesting that Public Service Electric and Gas (PSEG) provide the Governing Body with a street repaving schedule of those street in Newark’s East Ward that were excavated and temporarily repaved during PSEG’s gas line replacement program in 2023 and 2024.

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

  69. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of long-time Newark residents Jim Flagg, Clara Clark Jenkins and Evangelist Doris E. Ragins.

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

  70. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Sue Cleary, former President of the 1199-J Hospital Workers Union.

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

15 new matters since 7 days ago

Filters for matters
  1. To Be Introduced
    Hearing of Citizens

    1. ALIF MUHAMMAD 2. FELICIA ALSTON-SINGLETON 3. LISA PARKER 4. ELIJAH MORGANO 5. DEBRA SALTERS 6. SARA CRISPIN 7. EMILY AIKENS 8. MARYAM BEY 9. GEORGE TILLMAN, JR. 10. SHAKUR TILLMAN 11. SHAKIR REDDICK 12. MUNIRAH EL-BOMANI 13. DARNELLA LEE 14. JHAMAR YOUNGBLOOD 15. REGINALD TURNER 16. GEE CURETON 17. MARY ROUSE 18. CARMEN FIGUEROA 19. ELI KWAWUKUME 20. DONNA JACKSON 21. OPAL R. WRIGHT 22. RAMON LUIS RODRIGUEZ 23. LATOYA JACKSON-TUCKER 24. CHÉ COLTER 25.
  2. 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 as a member of the Board of Adjustment Name of Appointee: Julius S. Montford Appointment Term: Upon confirmation by the Municipal Council and ending January 31, 2027 Sponsor: Council Member, Patrick Council Additional Information:
  3. To Be Introduced
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Sergeant Joseph Anthony Azcona Date(s): Saturday, May 17, 2025 Official Street Name(s): Carteret Street and Broadway Ceremonial Intersection Name: “Sergeant Joseph A. Azcona Way” Sponsor: Anibal Ramos, Jr., Council Member Additional Information: The Ceremonial Street Dedication is scheduled to be held on Saturday, May 17, 2025 at 10:00 A.M.
  4. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Sue Cleary, former President of the 1199-J Hospital Workers Union.
  5. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of long-time Newark residents Jim Flagg, Clara Clark Jenkins and Evangelist Doris E. Ragins.
  6. Filed
    Motion

    A motion requesting that Public Service Electric and Gas (PSEG) provide the Governing Body with a street repaving schedule of those street in Newark’s East Ward that were excavated and temporarily repaved during PSEG’s gas line replacement program in 2023 and 2024.
  7. Filed
    Motion

    A motion requesting that the Department of Public Works (DPW) do a presentation to the Governing Body on its available equipment inventory, including trucks, sweepers and manpower.
  8. Filed
    Motion

    A motion requesting that the Department of Engineering provide the Governing Body with a City-wide listing of streets scheduled for street paving in 2025, including the Water and Sewer Department, PSEG, Verizon and any other utility company
  9. Filed
    Motion

    A motion expressing profound sorrow and regret at the sudden passing of Brenda Anderson, longtime Newark Department of Sanitation employee and Newark resident.
  10. Filed
    Motion

    A motion requesting that the Administration coordinate a meeting with the NY/NJ Port Authority agency, Newark Taxicab Division and representatives from the Taxi Cab Union, to discuss the growing problem of New York Yellow Cab drivers illegally hailing fares at Newark Airport for return fares back to New York City.
  11. To Be Introduced
    Report

    Zoning Board of Adjustment, Minutes, January 2025 through March 2025
  12. To Be Introduced
    Report

    Newark Landmarks and Historic Preservation Commission, Minutes, February 2025 through April 2025
  13. To Be Introduced
    Report

    Newark Environmental Commission, Minutes, January 2024 through January 2025
  14. Filed
    Miscellaneous

    Special Meeting/Conference Invites Invite to Public Safety Director, Public Works Director and Members of the Municipal Council
  15. Filed
    Miscellaneous

    The Department of Public Safety Police Division will be promoting Police Recruits to Police Officers. The swearing in Ceremony will take place on February 26, 2025.