Explore
Newark City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

Municipal Council

Regular Meeting

Filters for matters
  1. Held in Council
    Ordinance

    A REFUNDING BOND ORDINANCE AUTHORIZING THE ISSUANCE OF $30,100,000.00 AGGREGATE PRINCIPAL AMOUNT OF REFUNDING BONDS AND/OR REFUNDING NOTES BY THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF NEW JERSEY, FOR THE PURPOSE OF FUNDING AN EMERGENCY TEMPORARY APPROPRIATION TO REPAY A TRANSITIONAL AID LOAN FROM THE DIVISION OF LOCAL GOVERNMENT SERVICES WITHIN THE DEPARTMENT OF COMMUNITY AFFAIRS OF THE STATE OF NEW JERSEY. Deferred 6PSF-a 012126

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

  2. 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 for rent, two (2) affordable units and one (1) at market rate. Entity Name: Legacy Builders. The Future LLC Entity Address: 132 Verona Avenue, Newark, New Jersey 07104 Sale Amount: $30,380.35 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $15,600.00 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) 106 Watson Avenue/ Block 3573/ Lot 6/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,336.95 X $13.00 = $30,380.35. 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 Scott-Rountree to Adopt. The motion was adopted by the following votes:

    Attachments
  3. Returned to Administration
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: 602 South Orange Avenue and 604 South Orange Avenue will consist of new construction of a mixed use building having two (2) to three (3) units for rent at market rate, ground floor commercial space for wine and spirits shop, and customer parking lot; 35 North 14th Street will be new construction of a two (2) family home to be sold at market rate. Entity Name: IAMYCO Investments LLC Entity Address: 81 Northfield Avenue #103, West Orange, New Jersey 07052 Sale Amount: $143,764.11 Cost Basis: (X) $21.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $169,400.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 602 South Orange Avenue/ Block 4003/ Lot 2/ West Ward 604 South Orange Avenue/ Block 4003/ Lot 1/ West Ward 35 North 14th Street/ Block 1923/ Lot 40/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 6,845.91 X $21.00 = $143,764.11. 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 Return to Administration. The motion was adopted by the following votes:

  4. Held in Council
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: On 80-84 19th Avenue, new construction of two (2) two-family homes; 36 Livingston Street will construct a new two-family home; and a single-family home to sell at market rate on 38 Livingston Street. Entity Name: Level 6ix Group LLC Entity Address: 226 Isias Court Building 76, Perth Amboy New Jersey 08861 Sale Amount: $217,402.50 Cost Basis: (X) $21.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $175,100.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 36 Livingston Street / Block 2520/ Lot 46/ Central Ward 38 Livingston Street / Block2520/ Lot 45/ Central Ward 80-84 19th Avenue / Block 356/ Lot 27/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 10,352.50 X $21.00 = $217,402.50. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties Deferred 7R2-c 012126

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

  5. Adopted
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: 2:20-CV-18597-MCA-JRA Claimant: Ibrahim Ahmad Claimant's Attorney: Horn Wright, LLP, 400 Garden City Plaza, Suite 500, Garden City, New York 11530 Settlement Amount: $75,000.00 Funding Source: Insurance Trust Fund Additional Information:

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

    Attachments
  6. Adopted
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Amended Restated Agreement Entity Name: DeCotiis Doyle, LLP Entity Address: 531 Dorchester Drive, River Vale, New Jersey 07675 Contract Amount: $300,000.00 Funding Source: 2026 Budget/Law Department - NW011, Department 040, Division 0401, Account 71260, Budget 2026 Contract Period: February 1, 2026 to December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

    Eric S. Pennington, Business Administrator commented referencing items 7R6-b, 7R6-c and 7R2-m (as). A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

    Attachments
  7. Held in Council
    Ordinance

    AN ORDINANCE AUTHORIZING FIRST AMENDMENT TO ORIGINAL TAX ABATEMENT GRANTED TO CATHEDRAL PARK ASSOCIATES, LP UNDER THE LIMITED DIVIDEND LAW TO EXTEND THE TERM OF THE FINANCIAL AGREEMENT UNTIL AUGUST 31, 2043 TO COINCIDE WITH THE EXPIRATION DATE OF THE HOUSING ASSISTANCE PAYMENT RENEWAL CONTRACT FOR AN AFFORDABLE HOUSING PROJECT LOCATED AT 147-153 CLIFTON AVENUE AND 88-92 MT PROSPECT AVENUE, AND DESIGNATED AS BLOCK 491, LOT 54 ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK.

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

  8. Public Hearing, Second Reading and Final Passage
    Ordinance

    AN ORDINANCE AMENDING TITLE 23, CHAPTER 5, PARKING, STOPPING AND STANDING, GENERALLY, BY ADDING THERETO SECTION 23: 5-9, PARKING OF VEHICLES ON YARD FRONTAGE.

    A motion was made by Ramos, Jr., seconded by Gonzalez to Advance and Adopt on First Reading as 6F-c. The motion was adopted by the following votes:

  9. First Reading
    Ordinance

    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 Deferred 8-f 112525 Deferred 9-b 120325 Deferred 6F-a 010726

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

  10. First Reading
    Ordinance

    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. Deferred 8-g 112525 Deferred 9-c 120325 Deferred 6F-b 010726

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

  11. Filed
    Hearing of Citizens

    1. ALIF MUHAMMAD Appearing. 2. DR. LEAH OWENS Appearing. 3. KIM GADDY Appearing. 4. LISA MITCHELSON-PARKER Appearing. 5. FAHKERIA BRADLEY Not appearing. 6. FELICIA ALSTON-SINGLETON Appearing. 7. DEBRA SALTERS Appearing. ` 8. LAMONT VAUGHN Appearing. 9. CHÉ COLTER Not appearing. 10. SHAKIR MCDOUGALD Appearing. 11. QUEEN DANNISHA CLYBURN Appearing. 12. MARYAM BEY Appearing. 13. DARNELLA LEE Appearing. 14. NADIRAH BROWN Appearing. 15. OPAL R. WRIGHT Appearing. 16. CASSANDRA DOCK Appearing. 17. DENISE SANDERS Appearing. 18. MUTA EL-AMIN Appearing. 19. DONNA JACKSON Appearing. 20. CZEZRE ADAMS Not appearing. 21. LATOYA JACKSON-TUCKER Appearing. 22. MUNIRAH EL-BOMANI Appearing. 23. RICHARD FOX Appearing. 24. GEORGE TILLMAN, JR. Appearing. 25. LOUCIOUS JONES Appearing.
  12. Adopted
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by President C. Lawrence Crump 1. Deputy Chief Monique D. Smith, Retirement from Irvington Police Department 2. Ora L. Davis, 92nd Birthday Celebration Sponsored by Council Member Amina Bey 3. Individuals Honored During Muslim Heritage Month, Councilperson for a Day 4. Individuals Honored During Muslim Heritage Month Flag Raising Ceremony 5. Central Ward Cougars 10U and 12U Championship Teams 6. Central Ward Cougars 40th Anniversary Sponsored by Council Member Luis A. Quintana 7. Julio Adonis Gross Gonzalez “DJ Adoni” Sponsored by Council Member Louise Scott-Rountree 8. Individuals Honored During the Newark YMCA, 55th Annual Reverend Dr. Martin Luther King, Jr. Memorial Breakfast 9. Gregory Selph, 34th Birthday Celebration 10. Reverend Dr. Douglas Williams, III, 15th Pastoral Anniversary 11. Bishop Gerald A. Edwards, 10th Pastoral Anniversary 12. Mr. Norris Holmes, 94th Birthday Celebration 13. Bishop Kevin E. Taylor, 25th Pastoral Anniversary, Silver Jubilee Gala 14. Imam Mujahideen Mohammed, First Anniversary being Resident Imam of Masjid Muhammad Newark 15. Detective Manuel Spruill, 23 Years of Dedicated Service to the Newark Department of Public Safety 16. Dr. Odessa McNeill, 80th Birthday Celebration 17. Chief Apostle Antoine Obery, Birthday Celebration 18. Jackie Sharpe, 75th Birthday Celebration 19. Tanya Freeman, Concluding her Tenure on the UH Board of Directors in December 2025 20. Reverend Marienna Mason, President-Elect of the Baptist Minister’s Conference of Newark and Vicinity, Installation Service 21. Nygel Hill, GNBC Hero 22. Individuals Honored During the Positive Community, Seventh Annual Great American Emancipation Day Awards Celebration 23. Dr. Daniel Black, 2026 Martin Luther King, Jr., Commemorative Lecture, “Author Talk and Book Signing” 24. Individuals Honored During the Baptist Ministers Conference of Newark and Vicinity, Installation Service

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

  13. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Amina Bey 1. Aaron Green Sponsored by Council Member Dupré L. Kelly 2. Albin Fermin Sponsored by Council Member Carlos M. Gonzalez 3. Marco Cristobal Rodriguez Sponsored by Council Member Luis A. Quintana 4. Honorable Richard James Codey, Former Governor, State of New Jersey Sponsored by Council Member Louise Scott-Rountree 5. Derrick Harris 6. Raphael Morris Cameron 7. Rosalin D. Bogar 8. Theresa Williams 9. Reverend Dr. Tommie Durr 10. Linda Callahan 11. Joshua Quinn Williams 12. George W. Belle 13. Alberta Evelyn Daniels 14. RT. Reverend Reginald T. Jackson 15. Dr. Lloyd Williams

    A motion was made by the Council of the Whole to Amend. Amendment: To Include Marco Cristobal Rodriguez sponsored by Gonzalez. The motion was adopted by the following votes:

  14. 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 2026 Operating Budget for the City of Newark. Funding Source: 2026 Budget Appropriation Amount: $1,600,000.00 Budget Year: 2026 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 ( ) Grant ( ) Sub-recipient (X ) n/a Additional Information: Operating Agency: Office of the City Clerk and Municipal Council 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
  15. Adopted
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Special Tax Litigation Counsel Entity Name: DeCotiis Doyle, LLP Entity Address: 531 Dorchester Drive, River Vale, New Jersey 07675 Contract Amount: $350,000.00 Funding Source: NW045, Department 18G, Project 18B00, Account 94710, B2018 Contract Period: February 1, 2026 to December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X ) Fair & Open ( ) 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
  16. Adopted
    Resolution

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Reappointment - Interim Chief Financial Officer Name of Appointee(s): Benjamin Guzman Appointment Term: February 1, 2026 through January 31, 2027 Additional Information: The position of Interim Chief Financial Officer of the City of Newark is for an effective date of February 1, 2026 through January 31, 2027.

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

    Attachments
  17. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: Annual Day of Love Senior Brunch Entity Name: Newark Housing Authority Entity Address: 500 Mayor Kenneth A. Gibson Blvd, Newark, New Jersey 07102 Event Location: The Waterfront, 2 Grafton Avenue, Newark, New Jersey 07104 Event Date(s): Friday, February 13, 2026 Event Time: 9:00 AM until 3:00 PM Additional Information: Sponsor: Council Member Anibal Ramos, Jr.

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

    Attachments
  18. Adopted
    Resolution

    Dept/ Agency: Public Safety/Division of Police Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: To provide upgrades to the Department of Public Safety Answering Points (PSAP) 911 System Entity Name: State of New Jersey, Office of Information Technology, Office of Emergency Telecommunications Services Entity Address: P.O. Box 212, Trenton, New Jersey 08625 Grant Amount: $284,717.03 Total Project Cost: $ 284,717.03 City Contribution: N/A Other Funding Source/Amount: N/A Grant Period: July 1, 2025 to June 30, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

    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: Engineering Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Amending Resolution accepting grant Purpose: To amend Resolution and increasing grant funding for Broad Street Phase II Pedestrian Safety Improvements Federal Project Number: HSIP-1865(301) Entity Name: New Jersey Department of Transportation Entity Address: 1035 Parkway Avenue, Trenton, New Jersey 08625 Grant Amount: $7,689,808.92 Total Project Cost: $ N/A City Contribution: $0.00 Other Funding Source/Amount: N/A Grant Period: N/A 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/Site Known As) Additional Information: This Resolution will amend Resolution 7R3-b, adopted on May 4, 2022, by increasing the grant funding from $4,856,257.51 to $7,689,808.92 ($7,237,610.51 for construction and $452,198.41 for construction inspection), by accepting additional funding in amount of $2,833,551.41

    Eric S. Pennington, Business Administrator commented. A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

    Attachments
  20. Adopted
    Resolution

    Dept/ Agency: Engineering Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution authorizing the Department of Engineering to request from the New Jersey Department of Transportation (NJDOT) an extension of time to award a contract for a grant-funded project Purpose: To request an extension from NJDOT to allow additional time to award a contract for the construction of LA-2023 TV Newark City Newark Morris Canal Bikeway Project Entity Name: New Jersey Department of Transportation Entity Address: P.O. Box 600 Trenton, New Jersey 08625 Contract Amount: N/A Funding Source: N/A Contract Period: December 11, 2025 to June 11, 2026 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: This Resolution authorizes a request for an extension of the deadline from December 11, 2025 to June 11, 2026.

    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: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To support the State of New Jersey in enrolling residents in health insurance using Get Covered NJ Funding Source: New Jersey State Department of Banking and Insurance Appropriation Amount: $110,000.00 Budget Year: 2026 Contract 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: Funds accepted by Apply and Accept Resolution submitted under separate cover: File ID # 25-1670 Operating Agency: Department of Health and Community Wellness 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:

  22. Adopted
    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 State of New Jersey in enrolling residents in health insurance using Get Covered NJ Entity Name: New Jersey State Department of Banking and Insurance Entity Address: P.O. Box 040, Trenton, New Jersey 08625 Grant Amount: $110,000.00 Funding Source: New Jersey State Department of Banking and Insurance Total Project Cost: N/A City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract 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:

    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: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide Planning Consultant Services Entity Name: Colliers Engineering & Design, Inc. Entity Address: 101 Crawfords Corner Road, Suite 3400, Holmdel, New Jersey 07733 Contract Amount: Not to exceed $55,000.00 Funding Source: 2026 Budget/Community and Economic Development Trust Fund Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

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

    Attachments
  24. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide Surveyor Services. Entity Name: Neglia Group LLC Entity Address: 34 Park Avenue, Lyndhurst, New Jersey 07071-1012 Contract Amount: Not to exceed $55,000.00 Funding Source: 2026 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2026 Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) 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
  25. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide Surveyor Services. Entity Name: GTS Consultants, Inc. Entity Address: 211 Warren Street, Suite 507, Newark, New Jersey 07103 Contract Amount: Not to exceed $55,000.00 Funding Source: 2026 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2026 Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) 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:

  26. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide On-Call Environmental Consulting/Management Services. Entity Name: French & Parrello Associates, P.A. Entity Address: 1800 Route 34, Suite 101, Wall, New Jersey 07719 Contract Amount: Not to exceed $80,000.00 Funding Source: 2026 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2026 Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) 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
  27. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: Provide Real Estate Appraisal Services Entity Name: Hendricks Appraisal Company, LLC Entity Address: 7 Hutton Avenue, West Orange, New Jersey 07052 Contract Amount: Amount not to exceed $50,000.00 Funding Source: 2026 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2026 Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

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

    Attachments
  28. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide Planning Consultant Services. Entity Name: Heyer, Gruel & Associates, P.A. Entity Address: 236 Broad Street, Red Bank, New Jersey 07701 Contract Amount: Not to exceed $130,000.00 Funding Source: 2026 Budget/ Community and Economic Development Trust Fund Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

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

    Attachments
  29. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide On-Call Environmental Consulting/Management Services. Entity Name: Lewis Consulting Group, Inc. Entity Address: 2604 Atlantic Avenue, Suite 600, Wall, New Jersey 07719 Contract Amount: Not to exceed $80,000.00 Funding Source: 2026 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2026 Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) 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
  30. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide On-Call Environmental Consulting/Management Services. Entity Name: Prestige Environmental, Inc. Entity Address: 220 Davidson Avenue, Suite 307, Somerset, New Jersey 08873 Contract Amount: Not to exceed $80,000.00 Funding Source: 2026 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2026 Contract Period: January 1, 2026 through December 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) 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
  31. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Investigation for Area in Need of Redevelopment Purpose: Authorizing the Newark Central Planning Board to undertake a preliminary investigation to determine if the area is in need of redevelopment. List of Property: (Address/Block/Lot/Ward) 25-27 Madison Street/Block 173/Lot 19/East Ward 29 Madison Street/Block 173/Lot 21/East Ward 31 Madison Street/Block 173/Lot 23/East Ward 16 - Jefferson Street/Block 173/Lot 41/East Ward 16 Jefferson Street/Block 173/Lot 42/East Ward 14 Jefferson Street/Block 173/Lot 43/East Ward Additional Information:

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

    Attachments
  32. Adopted
    Resolution

    Dept/ Agency: Engineering Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution authorizing the Department of Engineering to request an extension of time from New Jersey Department of Transportation to award a contract for a grant-funded project. Purpose: To request an additional time to award a contract for construction of the Bikeway Program for the Newark Downtown Connector Project. Entity Name: New Jersey Department of Transportation (NJDOT) Entity Address: P.O. Box 600, Trenton, New Jersey 08625 Contract Amount: N/A Funding Source: N/A Contract Period: December 11, 2025 to June 11, 2026 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: This Resolution ratifies and authorizes the City of Newark to request an extension from NJDOT to allow the City of Newark additional time to award a contract for construction of the Bikeway Program for the Newark downtown Connector from December 11, 2025 to June 11, 2026.

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

    Attachments
  33. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( X ) Amending Type of Service: Professional Services Contract Purpose: Amendment to provide legal services for Redevelopment/Land Use Matters Legal Services Entity Name: DeCotiis, Doyle, LLP Entity Address: 531 Dorchester Drive, River Vale, New Jersey 07675 Contract Amount: Not to exceed $800,000.00 Funding Source: 2025 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2025 Contract Period: February 1, 2026 through March 11, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

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

    Attachments
  34. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Amina Bey 1. Aaron Green Sponsored by Council Member Dupré L. Kelly 2. Albin Fermin Sponsored by Council Member Carlos M. Gonzalez 3. Marco Cristobal Rodriguez Sponsored by Council Member Luis A. Quintana 4. Honorable Richard James Codey, Former Governor, State of New Jersey Sponsored by Council Member Louise Scott-Rountree 5. Derrick Harris 6. Raphael Morris Cameron 7. Rosalin D. Bogar 8. Theresa Williams 9. Reverend Dr. Tommie Durr 10. Linda Callahan 11. Joshua Quinn Williams 12. George W. Belle 13. Alberta Evelyn Daniels 14. RT. Reverend Reginald T. Jackson 15. Dr. Lloyd Williams

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

  35. Filed
    Motion

    A motion expressing profound sorrow and regret at the tragic passing of Newark resident Wali Bey.

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

  36. Filed
    Motion

    A motion requesting that the Department of Public Works provide to the Governing body a status on the number of snow plows that will be used by the City, including real-time tracking of their locations and contact numbers.

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

  37. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Malcolm D. Pennington, father of Newark Business Administrator Eric S. Pennington.

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

9 new matters since 7 days ago

Filters for matters
  1. Filed
    Direction of Council

    During its Hearing of Citizens segment, several speakers referenced their Handicap Parking signage privileges being revoked, with little notification or explanation. Please provide the Governing Body with the review and removal process, and the appeal process for residents who express extenuating circumstances.
  2. Filed
    Direction of Council

    Council Member Carlos M. Gonzalez, requested that the Engineering Department provide the Governing Body a status report on the City’s effort towards the installation of Audible Crosswalk Signals, not only in the downtown district, but throughout the various wards.
  3. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( X ) Amending Type of Service: Professional Services Contract Purpose: Amendment to provide legal services for Redevelopment/Land Use Matters Legal Services Entity Name: DeCotiis, Doyle, LLP Entity Address: 531 Dorchester Drive, River Vale, New Jersey 07675 Contract Amount: Not to exceed $800,000.00 Funding Source: 2025 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2025 Contract Period: February 1, 2026 through March 11, 2026 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:

    Attachments

  4. Filed
    Miscellaneous

  5. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Malcolm D. Pennington, father of Newark Business Administrator Eric S. Pennington.
  6. Filed
    Motion

    A motion requesting that the Department of Public Works provide to the Governing body a status on the number of snow plows that will be used by the City, including real-time tracking of their locations and contact numbers.
  7. Filed
    Motion

    A motion expressing profound sorrow and regret at the tragic passing of Newark resident Wali Bey.
  8. Adopted
    Resolution

    Dept/Agency: Offices of Municipal Council and City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Executive Session Purpose: To exclude public from portion of meeting to discuss attorney-client privileged matters as it pertains to Public Safety. Meeting: Pre-Meeting Date: January 21, 2025 Time: Commencing at 11:12 A.M. and ending at 11:32 A.M. Additional Information:
  9. Filed
    Miscellaneous

    Emergency Contract 2026-01 Mold Remediation Services Ironbound Aquatic Center Purpose: Emergency Declaration E2026-01 Professionals and Consultants of the Department of Public Works, and Department of Health and Community Wellness Utilities determined that mildew on the ceiling above the ice rink, black and green stains on the ceiling beams and ventilation components, in addition to mildew found on the floor around the rink with stagnant water being present. Contractor: Hazmat Diagnostic LLC. Contract Term: January 15, 2026- April 14, 2026